Preview
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF NEW YORK
---------------------------------------------------------------- X
E.E. CRUZ & COMPANY, INC.
Plaintiff,
Index No.: 652321/2020
- against -
COMPLAINT
STARR SURPLUS LINES INSURANCE COMPANY
Defendant.
--------------------------------------------------------------- X
Plaintiff, E.E. Cruz & Company, Inc. (“Cruz”), by and through its attorneys, Saxe
Doernberger & Vita, P.C. alleges as follows:
PARTIES
1. Plaintiff, Cruz, is a corporation organized and existing under the laws of the State of New
Jersey, with its principal place of business in New York, New York.
2. Upon information and belief, the Defendant, Starr Surplus Lines Insurance Company
(“Starr”), is a corporation organized and existing under the laws of the State of New York,
with its principal place of business located in New York, New York.
FACTUAL ALLEGATIONS
The Insured Project
3. On or about May 5, 2017, Cruz entered into a design-build contract with the New York
State Department of Transportation (“NYSDOT”) for the repair and replacement of three
bridges in Westchester County, New York – one located on East 3rd Street and Hutchinson
River Parkway in Pelham, New York, and two located on Route 987D over the Saw Mill
River in Greenburgh, New York (“the Project”).
1
1 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
4. The Project required Cruz to replace the three existing bridge substructures and
superstructures with enlarged structures. The placement of the new structures were
determined, in part, by a hydraulic analysis of the surrounding areas, and required the
construction of a total of twenty (20) drilled shafts, which were to provide the foundation
for the bridges.
5. The installation of the drilled shafts for the Project began on or about March 20, 2018.
6. By mid-November 2018, Cruz had successfully completed installation of seventeen (17)
drilled shafts without incident.
7. On November 16, 2018, Cruz began construction of the eighteenth (18th) drilled shaft (“the
Subject Drilled Shaft”) utilizing the same construction means and methods used on the
prior seventeen drilled shafts. The construction of the Subject Drilled Shaft was completed
as expected.
8. However, quality control testing, which was conducted as a matter of course on the Project,
demonstrated physical damage to the Subject Drilled Shaft as a result of water and/or silt
infiltration.
9. After retesting and consultation with an outside engineering firm, it was determined that
the physical structural integrity of the Subject Drilled Shaft was compromised, requiring
that it be removed and replaced with an enlarged footing on top of micro-piles.
10. As a result of the physical damage to the Subject Drilled Shaft, Cruz incurred significant
additional costs.
11. The Subject Drilled Shaft was on the critical path and resulted in an increased cost to
complete the Project. Cruz had to formulate a new construction schedule that required it
to reorder and re-sequence work on the project. Specifically, construction of pier caps,
2
2 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
installation of steel beams, construction of the roadway deck, and the opening of the
roadway to traffic could not proceed until the Subject Drilled Shaft was remediated.
12. The remediation measures, impact on sequencing, and increased construction costs were a
direct result of the physical damage sustained to the Subject Drilled Shaft.
The Insurance Policy
13. Starr issued a Construction All Risks Policy (Policy No. SLSTCON11432617) (“Policy”)
to Cruz for the period of June 1, 2017 to April 10, 2019.
14. The Policy insured Cruz against “all risks of direct physical loss of or damage to property
insured while at the location of the INSURED PROJECT . . . occurring during the Period
of Insurance of this Policy.”
15. The Policy defines “PROPERTY INSURED” to include “[a]ll materials, supplies,
equipment, machinery, and other property of a similar nature, being property of the Insured
or of others for which the Insured may be contractually responsible, . . . when used or to
be used in or incidental to the demolition of existing structures, site preparation, fabrication
or assembly, installation or erection or the construction of or alteration, renovation,
rehabilitation of the INSURED PROJECT . . . .”
16. Pursuant to the Policy, “PROPERTY INSURED” also includes “[a]ll scaffolding, form
work, fences, shoring, hoarding, falsework and temporary building all incidental to the
project . . . .”
17. The Policy defines “INSURED PROJECT” as “[t]he work which the Insured is
contractually obligated to perform, the value of which is included in the estimated TOTAL
CONTRACT VALUE, and in accordance with the contract documents being more fully
described and located as set forth in the Declarations.”
3
3 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
18. The Declarations Page of the Policy defines the “Insured Project” as “the replacement of
three bridges, one on East 3rd Street over Route 907W and the Hutchinson River in Pelham,
NY 190 feet long and the other two on Route 987D over the Saw Mill River in Greenburgh,
NY, 190 feet and 150 feet long.”
19. The Policy is an all-risk policy that covers all fortuitous losses that an insured peril causes,
including increased costs to complete construction of undamaged property, unless such
losses are expressly excluded.
20. The Policy does not contain an exclusion for the increased costs to complete construction
of undamaged property.
The Covered Claims and Starr’s Coverage Position
21. Direct physical damage to the Subject Drilled Shaft caused Cruz to sustain significant
costs, both to remediate the Drilled Shaft and to continue construction on the Project (the
“Covered Losses”).
22. The Insuring Agreement provides coverage for “all risks of physical loss or damage.” The
subject loss includes both costs to repair the Drilled Shaft (i.e., direct physical loss) and
increased costs to continue construction on the Project as a direct result of that physical
loss (i.e., impact costs).
23. Based on the Policy language, the entirety of Cruz’s claim is covered.
24. At all relevant times, the Policy was in full force and effect.
25. Cruz put Starr on notice of the Covered Losses on or about December 20, 2018.
26. Cruz fulfilled all of its conditions and obligations under the Policy.
4
4 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
27. On November 15, 2019, Cruz produced to Starr a complete analysis and summary, with
backup, of its Covered Losses. To date, despite Cruz’s demand, Starr has failed or declined
to pay any portion of the claim.
28. On November 18, 2019, Starr issued a letter to Cruz requesting additional information,
reserving rights with respect to specific exclusions contained in the Policy, and expressly
indicating that it was not denying coverage.
29. Thereafter, Cruz worked with Starr to produce additional available information in response
to its request, which included technical information regarding the construction of the
Subject Drilled Shaft.
30. On May 12, 2020, approximately six months after the Covered Claim analysis was
provided, Starr, for the first time, denied coverage for the increased costs of construction
arising out of the physical damage to the Subject Drilled Shaft.
31. Starr argued, also for the first time, that Cruz could have purchased specific additional
coverage for the impact costs – “Contractor’s Extra Expense Coverage” – yet declined the
coverage. Starr further asserted that this purported omission from the Policy operated as a
de facto exclusion.
32. The Policy does not contain an exclusion for damages resulting from the increased costs of
construction to undamaged work.
33. “Contractor Extra Expense” is a clarification of existing coverage, not an addition or
extension of “new” coverage, as Starr’s position implied.
34. On investigation, Cruz determined that: (1) Starr routinely provides the “Contractor Extra
Expense” clarification for no additional premium; (2) it was intended to be included on the
5
5 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
Policy; (3) its omission from the Policy was never identified in the Policy quote or binder
or discussed with Cruz; and (4) Cruz never “declined” to purchase it (as Starr contended).
35. Rather, Starr unilaterally changed the Policy terms – after it was bound and in effect –
without Cruz’s knowledge, by issuing a declarations page that indicated, for the first time
and buried in a laundry list of approximately 20 items, the words “not covered” next to the
phrase “Contractor’s Extra Expense.” The quote, binder, and Policy are attached hereto as
Exhibits A, B, and C respectively.
36. The Contractor’s Extra Expense coverage grant is present in the Policy, and there is no
exclusion for this coverage anywhere in the Policy.
37. To date, despite numerous demands, Starr has issued no payment towards the Covered
Losses.
AS FOR A FIRST CAUSE OF ACTION (DECLARATORY JUDGMENT PURSUANT
TO NY CPLR § 3001)
38. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 37 as if
fully set forth herein.
39. Pursuant to the terms of the Policy, Starr is required to provide coverage for the physical
damage and delay costs associated with the Covered Losses.
40. A dispute has arisen between Cruz and Starr concerning whether Starr is obligated to
provide coverage under the Policy for the Covered Losses.
41. There now exists an actual, justiciable controversy between Cruz and Starr concerning
Starr’s obligations under the Policy with respect to the Covered Losses.
42. A declaratory judgment, pursuant to NY CPLR § 3001, is necessary and appropriate to
determine the rights and duties of Cruz and Starr under the Policy with respect to the
Covered Losses.
6
6 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
AS FOR A SECOND CAUSE OF ACTION (BREACH OF CONTRACT AND
COVENANT OF GOOD FAITH AND FAIR DEALING)
43. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 42 as if
fully set forth herein.
44. The Covered Losses and all resulting damages are covered under the Policy.
45. Starr’s issuance of the Policy to Cruz created a contractual relationship between Cruz and
Starr.
46. Starr has failed, refused, or neglected to pay for the Covered Losses pursuant to the Policy
and is in breach of its contractual obligations to Cruz.
47. Starr’s breach of its obligations to Cruz under the Policy constitutes a breach of contract.
48. Starr’s contractual relationship with Cruz is also subject to the implied-in-law duty to act
fairly and in good faith in order to not deprive Cruz of the benefits of the Policy.
49. Starr has not attempted in good faith to effectuate prompt, fair, and equitable payment of
the Covered Losses, even though coverage for the Covered Losses and all resulting
damages under the Policy have become reasonably clear.
50. Starr’s refusal to pay the Covered Losses is wrongful, without just cause, and in violation
of the terms and conditions of the Policies.
51. Starr’s conduct in intentionally refusing to pay Cruz for all claims arising out of the
Covered Losses was malicious, fraudulent, oppressive, and otherwise reflected a conscious
disregard for Cruz’s rights under the Policy.
52. Starr breached the covenant of good faith and fair dealing by repeatedly failing to provide
timely coverage positions with respect to the Covered Losses, and by refusing to pay the
Covered Losses.
7
7 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
53. By reason of the aforesaid wrongful actions by Starr, Cruz has been forced to retain counsel
and commence this action against Starr and will be forced to undertake such other and
further steps as necessary to fully and adequately protect its interests.
54. By reason of the foregoing, Cruz has suffered, and continues to suffer, damages, including,
but not limited to, the total amount of damages caused by the Covered Losses, loss of
profits, interest from the dates of the Covered Losses, reasonable attorney’s fees, and
increased damages by reason of the conduct of Starr with respect to the Covered Losses.
AS FOR A THIRD CAUSE OF ACTION (BREACH OF CONTRACT AND COVENANT
OF GOOD FAITH AND FAIR DEALING)
55. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 54 as if
fully set forth herein.
56. Starr marketed the Completed Value Construction All Risks insurance policies as covering
a wide array of losses associated with construction projects.
57. Starr denied coverage in part on the grounds that Cruz did not purchase the Contractor’s
Extra Expense sublimit, which featured coverage that was already included in Cruz’s
purchase of the all-risk Policy.
58. Starr’s attempt to market coverage that Cruz had already purchased as part of its all-risk
Policy and then deny coverage on the ground that it had not purchased this “extension” is
wrongful, without just cause, and in violation of the terms and conditions of the Policy.
59. Starr’s conduct in intentionally refusing to pay Cruz for all claims arising out of the
Covered Losses on the grounds that Cruz did not elect to purchase coverage that it had
already paid a premium for was malicious, fraudulent, oppressive, and otherwise reflected
a conscious disregard for Cruz’s rights under the Policy.
8
8 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
60. By reason of the aforesaid wrongful actions by Starr, Cruz has been forced to retain counsel
and commence this action against Starr and will be forced to undertake such other and
further steps as necessary to fully and adequately protect its interests.
61. By reason of the foregoing, Cruz has suffered, and continues to suffer, damages, including,
but not limited to, the total amount of damages caused by the Covered Losses, loss of
profits, interest from the dates of the Covered Losses, reasonable attorney’s fees, and
increased damages by reason of the conduct of Starr with respect to the Covered Losses.
AS FOR A FOURTH CAUSE OF ACTION (NEGLIGENT MISREPRESENTATION)
62. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 61 as if
fully set forth herein.
63. Starr marketed the Completed Value Construction All Risks insurance policies as covering
a wide array of losses associated with construction projects.
64. Cruz procured the Policy with the understanding that certain losses arising out of the
Project would be covered in a timely manner.
65. Cruz reasonably relied on Starr’s representations concerning the extent of coverage
afforded under the Policy.
66. Cruz expended its own resources towards repairs and remediation associated with the
Covered Losses with the understanding that Starr would reimburse those costs in
accordance with the terms of the Policy.
67. Starr has failed to adhere to its own representations with respect to coverage afforded under
the Policy by refusing or otherwise failing to issue timely payments for the Covered Losses.
AS FOR A FIFTH CAUSE OF ACTION (Deceptive Business Practices GBL §349)
9
9 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
68. Cruz repeats and realleges all the allegations contained in Paragraphs 1 through 67 as if
fully set forth herein.
69. The Policy is a standard form Builder’s Risk Policy that, upon information and belief, is
regularly issued by Starr.
70. Starr, as a part of its usual and customary practice, issued a Policy to Cruz without fully
setting forth its terms. Specifically, Starr failed to advise Cruz that itdid not intend to
provide a clarification for Contractor’s Extra Expense.
71. Starr, as a part of its usual and customary practice, failed to respond to Cruz’s claim in a
timely matter.
72. Starr, as a part of its usual and customary practice, made numerous representations to Cruz
that it was not denying its claim, yet ultimately denied the bulk of its claim after a
significant delay.
73. Starr, as part of its usual and customary practice, denied the subject claim without factual
basis.
74. Accordingly, Starr committed deceptive acts and practices in violation of N.Y. Gen. Bus.
Law §349.
75. The policies and procedures followed by Starr in the handling of Cruz’s claim are harmful
not only to Cruz but to the public at large.
76. Cruz has suffered, and will continue to suffer, significant harm as a result of its reliance on
Starr’s misrepresentations regarding coverage under the Policy, including but not limited
to:
a) budgeting issues as a result of expanding its own funds towards repairs of
the Covered Losses; and
10
10 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
b) loss of business opportunities as a result of its inability to accelerate the
Project following the Covered Losses.
WHEREFORE, Cruz prays for the following relief:
(1) On the First Cause of Action for Declaratory Judgment against Starr, a judicial
determination that Starr is required to provide coverage under the Policy for the Covered
Losses;
(2) On the Second and Third Causes of Action for Breach of Contract and Covenant of
Good Faith and Fair Dealing, judgment in favor of Cruz and against Starr in an amount
equal to:
a. All of Cruz’s costs and damages arising from the Covered Losses;
b. Interest;
c. Consequential damages;
d. Reasonable attorney’s fees and costs in connection with this action; and
e. Such additional amounts as awarded by this Court based upon Starr’s bad faith,
and breach of covenant of good faith and fair dealing, in an amount to be
determined by this Court.
(4) On the Fourth Cause of Action for Negligent Misrepresentation, judgment in favor of
Cruz and against Starr in an amount equal to:
a. All of Starr’s costs and damages resulting from Cruz’s reliance on Starr’s
misrepresentations; and
11
11 of 12
FILED: NEW YORK COUNTY CLERK 09/04/2020
01/12/2021 11:56
02:37 AM
PM INDEX NO. 652321/2020
NYSCEF DOC. NO. 4
17 RECEIVED NYSCEF: 09/04/2020
01/12/2021
b. Such additional amounts as awarded by this Court based upon Starr’s negligent
misrepresentations in an amount to be determined by this Court.
(5) On the Fifth Cause of Action, violation of N.Y. Bus. Law §9349, judgment in favor of
Cruz and against Starr in an amount equal to:
a. All of Cruz’s costs and damages arising out of the Covered Loss;
b. Interest;
c. Return of the Policy premium;
d. Attorneys’ fees;
e. Punitive damages; and
f. Such additional amounts as awarded by this Court based upon Starr’s deceptive
business practices.
Dated: September 4, 2020
_______________________________
Gregory D. Podolak
Saxe Doernberger & Vita, P.C.
35 Nutmeg Drive, Suite 140
Trumbull, Connecticut 06611
Tel.: (203) 287-2100
gdp@sdvlaw.com
Attorneys for Plaintiff, E.E. Cruz & Company, Inc.
TO:
Charles Rocco
Foran Glennon Palandech Ponzi & Rudloff PC
40 Wall Street, 54th Floor
New York, New York 10005
Attorneys for Defendant, Starr Surplus Lines Insurance Company
12
12 of 12