arrow left
arrow right
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
  • Robert Harris v. Intimo, Inc., Nathan Nathan, Tommy Nathan, Moris Zilkha, Prestige Employee Administrators, Inc. A/K/A Prestige Employee Administrators, Prestige Employee Administrators Ii, Inc. A/K/A Prestige Employee Administrators, John Does 1 - 10, Abc Corps. 1 - 8 Commercial - Contract document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 MEYERS FRIED-GRODIN, LLP Empire State Building 350 Fifth Avenue, 59th Floor New York, NY 10118 Phone: (646) 596-1292 E-mail: JMeyers@MfgLegal.com Attorneys for Plaintiff Robert Harris SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X ROBERT HARRIS, Plaintiff, Index No. 650175/2017 vs. INTIMO, INC., NATHAN NATHAN PLAINTIFF’S FIRST REQUEST individually, TOMMY NATHAN, individually, FOR THE PRODUCTION OF MORIS ZILKHA, individually, PRESTIGE DOCUMENTS DIRECTED TO EMPLOYEE ADMINISTRATORS, INC. PRESTIGE EMPLOYEE a/k/a PRESTIGE EMPLOYEE ADMINISTRATORS, INC. AND ADMINISTRATORS, PRESTIGE EMPLOYEE PRESTIGE EMPLOYEE ADMINISTRATORS II, INC. a/k/a PRESTIGE ADMINISTRATORS, INC. II EMPLOYEE ADMINISTRATORS and JOHN DOES 1-10, and ABC CORPS. 1-8, fictitious names for persons or entities whose present roles and identities are unknown, Defendants. --------------------------------------------------------------------------X TO: David B. Lichtenberg, Esq. Eric T. Baginski, Esq. Fisher & Phillips LLP 430 Mountain Avenue, Suite 303 Murray Hill, NJ 07974 (dlichtenberg@fisherphillips.com) (ebaginski@fisherphillips.com) Attorneys for the Prestige Defendants COUNSEL: PLEASE TAKE NOTICE that Plaintiff Robert Harris (“Mr. Harris” or “Plaintiff”), pursuant to CPLR § 3102(a) and R 3120, hereby requests that Defendants produce for inspection -1- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 and copying, by Plaintiff, at the offices of Meyers Fried-Grodin LLP, located at Empire State Building 350 Fifth Avenue, 59th Floor New York, NY 10118, twenty (20) days of the service of this Request, the documents and/or things that are set forth in the attached Schedule of Documents. This Request for Production shall be deemed to be continuing so as to require supplemental production should Plaintiff or its counsel obtain further or supplemental documents between the time that the documents are presented and the time of trial. The Definitions section of Plaintiff’s First Set of Interrogatories is incorporated herein by reference. If any request for documents is deemed to call for the production of privileged materials and such privilege is asserted, a list is to be furnished identifying each document so withheld together with the following information: (a) the privilege or other ground of nondisclosure asserted; (b) a statement of facts constituting the basis for the claim of privilege or other ground of nondisclosure; (c) a brief description of the document, including: (i) the date of the document; (ii) the names of its author(s) or preparer(s) and an identification by employment and title of each such person; (iii) the names of each person who was sent or had access to or custody of the document, together with an identification by employment of each such person; and (iv) the paragraph of this request to which the document relates. -2- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 In lieu of appearing at the time and place specified above, Defendants may comply with this Request by mailing legible copies of the documents described herein to the undersigned so that they arrive at the offices of the undersigned on or before within twenty (20) days of the service of this Request. MEYERS FRIED-GRODIN LLP Attorneys for Plaintiff Robert Harris By: ______________________________ Jonathan Meyers, Esq. Dated: October 30, 2019 -3- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 DEFINITIONS The definitions of terms set forth herein shall apply to Plaintiff’s First Request for Production of Documents directed to Defendants and to any other discovery requests that Plaintiff serves on Defendants. 1. The term “communication” is defined as the transmittal of information, whether written or verbal, in the form of facts, ideas, inquiries or otherwise. 2. The term “document” includes all written, typed, printed, recorded or graphic statements, communications or other matters, however produced or reproduced, including, but not limited to, all letters, memoranda, notes, e-mails, computer records, telegrams, telexes, faxes, cables, telephone records, records, bills, invoices, ledgers, journals, bulletins, directives, instructions, reports, memoranda of conversations, diaries, affidavits, briefs, pleadings, decrees, transcriptions, summaries, computer records, recordings, diagrams, charts, drawings, graphs and other writings. All originals, copies, drafts and non-identical copies in the possession, custody or control of defendants or defendants’ representatives shall be treated as separate documents. 3. A document is within the “possession, custody or control” of defendants or defendants’ representatives, if defendants or defendants’ representative has the right to secure the document or a copy thereof from another person or entity having actual physical possession thereof. 4. The term “person” is defined as any natural person or any business, corporation, firm, partnership, proprietorship, joint venture, board, authority, commission, legal or government entity or other association. -4- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 5. The term “personnel file” or “personnel files” refers to any files designated as being a personnel file and/or any documents or collection of documents regarding the hiring, employment, and/or termination employees of either or bother of the defendants (including but not limited to information regarding each such employee’s job application, resume, performance history, evaluations, disciplinary history, attendance, history of promotions, history of compensation, and the like). 6. “Identify”, “identification” and “identity” as used herein mean: (a) with respect to a document: (i) the type of document, whether a letter memorandum, report, agreement, recording, notation, etc.; (ii) any caption, heading and/or date shown on the face of the document; (iii) the identity of each individual who originated, initialed, signed, authorized, prepared or received (and if the same was done on behalf of any person, the identity of each such person), or is in any way referred to in the document; (iv) the number of pages if written or the approximate size or length if recorded; and (v) the general subject matter of the document. (b) with respect to a natural person, his or her: (i) full name; (ii) occupation and employer, if any; (iii) gender -5- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 (iv) business and home address; and (v) business and home telephone number and e-mail address. (c) with respect to an entity: (i) its full name; (ii) the jurisdiction under whose laws it was organized; (iii) its principal office address and telephone number; and (iv) its principal officer or member known to you. (d) with respect to an oral communication: (i) the date and time it occurred; (ii) the place where it occurred; (iii) the complete substance of the communication; (iv) the identity of each person: (1) to whom such communication was made; (2) by whom such communication was made; (3) who was present when such communication was made. (v) if by telephone: (1) the identity of each person: (a) who made each telephone call; (b) who participated in each call; (2) the place where each person participating in each call was located. -6- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 (vi) the identity of all documents memorializing referring, pertaining or relating in any way to the subject of the communication. 7. The term “concerning” is defined as relating to, referring to, pertaining to, alluding to, describing, detailing, embodying, evidencing, reflecting, comprising or constituting, whether directly or indirectly, the subject matter identified in a specific interrogatory or document request. 8. The terms “all” and “each” should be construed as all and each. 9. The terms “and” and “or” should be construed either disjunctively or consecutively, as necessary to bring within the scope of each discovery request all responses or documents which might otherwise be construed to be outside of its scope. 10. The use of the singular form of a word should be construed to include the plural form and vice versa. 11. The use of the past tense form of a word should be construed to include the present tense form and vice versa. 12. The term “Defendant,” “Defendants” or “you” refers to the party to whom these discovery demands are directed, as well as that party’s employees, owners, agents, counsel, contractors or servants of any kind, and any consultants, experts, investigators, agents, representatives, or other persons acting on that party’s behalf. 13. The term “Prestige” refers collectively to defendants Prestige Employee Administrators, Inc. and Prestige Employee Administrators II, Inc. and their subsidiaries, affiliates, predecessor entities; their employees, owners, agents, counsel, contractors or servants -7- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 of any kind; and any consultants, experts, investigators, agents, representatives, or other persons acting on their behalf. 14. The term “you” refers to party responding to this discovery demand and any consultants, experts, investigators, counsel, agents, representatives, or other persons acting on their behalf. 15. The term “Plaintiff” refers to Robert Harris. 16. The term “Complaint” refers to the Complaint (and any subsequently-filed complaint) that Plaintiff filed in this action, bearing Index No. 650175/2017. 17. The term “Answer” refers to the answer (and any other pleadings, e.g. counterclaims) filed by Defendants in this action. The term “Answer” also refers to any Answers that any of the Defendants may file at any point in the future. 18. The term “lawsuit” refers to the instant litigation between Plaintiff and Defendants, bearing Index No. 650175/2017. -8- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 SCHEDULE OF DOCUMENTS 1. All documents that refer or relate in any way to the terms and conditions of Plaintiff’s employment and/or application for employment, with any of the Defendants in this case, including, but not limited to, offers of employment, job descriptions, contracts of employment, non-disclosure agreements, and restrictive covenants; 2. All documents relating to Plaintiff’s i) job performance; ii) compensation; and iii) benefits (including, without limitation, health insurance and any pension benefits/401(k)); and iv) attendance. 3. All documents that refer or relate in any way to the evaluation, formal or informal, of Plaintiff’s work as an employee of any of the Defendants in this case; 4. All documents that refer or relate in any way to the duties, obligations, and requirements of Plaintiff’s employment or prospective employment with any of the Defendants in this case; 5. All documents that refer or relate to any adverse employment decisions or actions of any nature taken with respect to Plaintiff by any of the Defendants including, but not limited to, any counseling and/or disciplinary actions, reprimands, warnings, termination of employment, withdrawal of an offer of employment, and/or a refusal to hire Plaintiff; 6. With respect to the time period during which Plaintiff was employed by any of the Defendants in this case, all documents that refer or relate to the Defendants’ employee policies, including but not limited to, employee handbooks and personnel or human resource policies and procedures; 7. All documents constituting, containing, describing, or relevant to communications (whether written or oral or electronic) between any owner, officer, employee, or agent of any of -9- FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 Defendants and any person (including but not limited to Plaintiff, third parties, or others employed by one or more of the Defendants) that refer or relate in any way to the allegations contained in Plaintiff's Complaint and/or to the defenses raised by Defendants in their Answer; 8. All documents constituting, containing, describing, or relevant to communications (whether written or oral or electronic) between any owner, officer, employee, or agent of any of Defendants and any person (including but not limited to Plaintiff, third parties, or others employed by one or more of the Defendants) that refer or relate in any way to the Plaintiff; 9. Any and all calendars, diaries, or notes of events maintained by any of the Defendants that relate to the allegations contained in Plaintiff’s Complaint and/or to the defenses raised in Defendants’ Answer; 10. All documents that support or refute the allegations set forth in the Plaintiff’s Complaint and/or the defenses raised in Defendants’ Answer. 11. All documents that constitute or, refer to, or relate to reports provided to you by any and all experts whom any of the Defendants have engaged, consulted with, or plan to use in this case; 12. All documents any of the Defendants intend to introduce as exhibits at trial; 13. All documents constituting or relating to the training of Defendants’ employees regarding how to identify employment discrimination and/or harassment (or hostile work environment) and what an employee’s legal rights are in connection with anti-discrimination and anti-harassment laws. 14. All documents constituting or relating to the training of Defendants’ employees, supervisors, managers, owners, principals or others, with respect to how to respond to - 10 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 individuals who complain to management about what those individuals believe that they were subjected to employment discrimination and/or harassment (or hostile work environment). 15. Any and all policies of Defendants regarding employment discrimination, harassment, hostile work environment, and/or retaliation. 16. Any and all policies of Defendants regarding investigating allegations of discrimination, harassment, a hostile work environment, and/or retaliation. 17. All documents constituting or relating to any investigation that was conducted into the allegations set forth in Plaintiff’s Complaint (even if you learned about those allegations, or substantially similar allegations, before receiving a copy of Plaintiff’s Complaint). 18. All Documents showing the organizational structure of Plaintiff’s job position(s) or anticipated position(s) in relation to other job positions with any of the Defendants in this case. 19. Any and all Documents that evidence, refer, or relate to any internal complaints, made to any of the Defendants, between January 1, 2009 and the present, in which any of the Defendants’ employees, former employees, or job applicants alleged that they were subjected to discrimination, harassment, a hostile work environment, retaliation and/or were not paid all compensation they contended was owed to them. 20. Any and all Documents that evidence, refer, or relate to any complaints (regardless of whether or not any formal complaints or charges were filed) with any court, arbitrator, or alternative dispute resolution organization, between January 1, 2009 and the present, in which any of the Defendants’ employees, former employees, or job applicants alleged that they were subject to discrimination, harassment, a hostile work environment, retaliation and/or were not paid all compensation they contended was owed to them. - 11 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 21. Any and all Documents that evidence, refer, or relate to any formal or informal complaints and/or charges filed by or with the Equal Employment Opportunity Commission (“EEOC”), New York City Commission on Human Rights (“NYCCHR”), New York State Division on Human Rights (“NYSDHR”), New York Department of Labor (“NYDOL”), United States Department of Labor (“USDOL”), the Occupational Safety and Health Commission (“OSHA”), or any government agencies (in any state or locality), between January 1, 2009 and the present, in which any of the Defendants’ employees, former employees, or job applicants alleged that they were subjected to discrimination, harassment, a hostile work environment, retaliation, and/or were not paid all compensation they contended was owed to them. 22. Any and all Documents that evidence, refer, or relate to any complaints (regardless of whether or not any formal complaints or charges were filed) with any court, arbitrator, or alternative dispute resolution organization, between January 1, 2009 and the present, in which any of the Defendants’ employees, former employees, or others alleged that they did not receive wages due, were not paid prevailing wage, were not properly paid overtime and/or were not properly paid minimum wage. 23. Any and all Documents that evidence, refer, or relate to any formal or informal complaints and/or charges filed by or with the NYDOL, USDOL or any government agencies (in any state or locality), between January 1, 2009 and the present, in which any of the Defendants’ employees, former employees, or others alleged that they did not receive wages due, were not paid prevailing wage, were not properly paid overtime and/or were not properly paid minimum wage and/or were not paid any form of compensation they contended was owed to them. 24. Any and all documents that any of the Defendants submitted to, or received from, the NYDOL in connection with any claim(s) for unemployment benefits made by Plaintiff. - 12 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 25. Any and all document retention policies that any of the Defendants have used between January 1, 2009 and the present. 26. With respect to all persons whom Defendants expect to call as an expert witness, a copy of i) all documents and things provided to and/or relied upon by these persons in developing their opinions; ii) all reports, correspondence, notes and other things generated by each person which relate to the subject matter of his/her testimony. 27. The complete personnel file of Nathan Nathan. 28. The complete personnel file of Tommy Nathan. 29. The complete personnel file of Moris Zilkha. 30. The complete personnel files of all employees of any of the Defendants in this case who performed the same or similar job duties as Plaintiff between January 1, 2009 and the present. 31. With respect to the time period of January 1, 2005 through the present, the personnel files of all employees whose employment ended for the same reason that Plaintiff’s ended. 32. The complete personnel file of Plaintiff. 33. The complete personnel file of the individual(s) who replaced Plaintiff or assumed Plaintiff’s job responsibilities, after Plaintiff’s employment ended. 34. The complete personnel file of all of Plaintiff’s supervisors and/or of anyone with authority to hire Plaintiff, fire Plaintiff, discipline Plaintiff, or affect the terms and conditions of Plaintiff’s employment. 35. All documents memorializing or reflecting the reason why Plaintiff and/or any other employees of any of the Defendants in this case who performed the same or similar job - 13 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 duties as Plaintiff between January 1, 2009 and the present were terminated, laid off, asked to resign, or were otherwise involuntarily separated from their employment. 36. All documents memorializing or reflecting the reason why Plaintiff and/or any other employees of any of the Defendants in this case who performed the same or similar job duties as Plaintiff between January 1, 2009 and the present quit or otherwise voluntarily separated from their employment, including but not limited to Exit Interviews. 37. All documents memorializing or reflecting the reason why Plaintiff and/or any other employees of any of the Defendants in this case who performed the same or similar job duties as Plaintiff between January 1, 2009 and the present were not terminated, laid off, asked to resign, or be otherwise involuntarily separated from their employment. 38. All documents that relate in any manner to Plaintiff or the allegations in Plaintiff’s Complaint or the defenses in Defendant’s Answer. 39. All documents you received from, or gave to Plaintiff regarding work Plaintiff performed for any of the Defendants. 40. All statements, affidavits, certifications, and/or declarations obtained from any of the Defendants’ employees, officers, and/or directors, or from any person or individual, concerning the allegations set forth in Plaintiff’s Complaint or the defenses raised in Defendants’ Answer. 41. All of the Defendants’ financial records for the time period of January 1, 2016 through the present 42. With respect to the time period of January 1, 2016 through the present, all documents concerning the financial condition, financial performance profitability or lack or - 14 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 profitability of Defendants, including, but not limited to, financial statements, compilations, auditor reports, profit and loss statements, annual reports, 10-K statements, and balance sheets. 43. All documents that reflect policies or procedures that Plaintiff allegedly violated. 44. All documents that reflect the reason Plaintiff was suspended, terminated or had a job offer withdrawn, or was not hired, or was not considered for a transfer or for employment in a different position. 45. All documents showing the compensation that any of the Defendants in this case paid to Plaintiff, including but not limited to all payroll records, payroll registers, paystubs, paychecks, receipts, and ledgers and W-2 or 1099 forms. 46. Plaintiff’s job description or job descriptions. 47. All documents that show, state, or reflect the ownership or control relationships between each of the Defendants and: (i) one another; and (ii) any other person(s), entity(ies), and/or individual(s). 48. All documents that show, state, or reflect any change in ownership or control over Prestige Employee Administrators, Inc. between January 1, 2009 and the present. 49. All documents that show, state, or reflect any change in ownership or control over Prestige Employee Administrators II, Inc. between January 1, 2009 and the present 50. All documents that show, state, or reflect communications between any of the Defendants and Plaintiff. 51. Any insurance agreements which would indemnify or reimburse any of the Defendants for payments made to satisfy any judgment or settlement obtained in this matter. - 15 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 52. Any and all Documents that any of the Defendants, or anyone acting on any of the Defendants’ behalf, submitted to, or received from, any insurance carrier(s) relating to Plaintiff and/or Plaintiff’s allegations in this lawsuit. 53. All documents (including but not limited to meeting minutes, e-mails, notices, video recordings, and/or anything else) relating to any and all meetings in which management discussed Plaintiff’s allegations of discrimination with anyone at all. 54. All communications (including but not limited to e-mails, text messages, Outlook calendar notices, letters, memoranda and/or anything else) to or from Plaintiff. 55. All communications (including but not limited to e-mails, text messages, Outlook calendar notices, letters, memoranda and/or anything else) regarding Plaintiff. 56. All communications (including but not limited to e-mails, text messages, Outlook calendar notices, letters, memoranda and/or anything else) regarding the allegations in Plaintiff’s Complaint. 57. All communications (including but not limited to e-mails, text messages, Outlook calendar notices, letters, memoranda and/or anything else) regarding the defenses in Defendants’ Answer. 58. All agreements between Prestige Employee Administrators, Inc. and Intimo, Inc. (or any other person or entity named as a defendant in this lawsuit). 59. All agreements between Prestige Employee Administrators II, Inc. and Intimo, Inc. (or any other person or entity named as a defendant in this lawsuit). - 16 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 60. All posters, signs, handouts and/or other documents concerning the New York Labor Law, the Fair Labor Standards Act and/or any other wage and hour laws that were made available to and/or provided to employees from January 1, 2009 through the present. 61. All company credit card statements for Plaintiff’s company credit card (believed to be an American Express card), between January 1, 2010 through the present. 62. All documents identifying each and every individual who had authority and/or control over the payment of compensation to Plaintiff. 63. All documents identifying each and every individual who had authority and/or control over setting or agreeing to the compensation arrangements with Plaintiff. 64. The complete personnel file of Lynette Dunsworth. 65. The complete personnel file of Sarah Daitzman. - 17 - FILED: NEW YORK COUNTY CLERK 12/30/2019 05:37 PM INDEX NO. 650175/2017 NYSCEF DOC. NO. 147 RECEIVED NYSCEF: 12/30/2019 AFFIRMATION OF SERVICE Jonathan Meyers, an attorney of full age and duly admitted to practice before the courts of this State, hereby affirms under the penalties of perjury: 1. I am an attorney-at-law admitted to practice before this Court and am a partner in Meyers Fried-Grodin, LLP, attorneys for Plaintiff Robert Harris. 2. I am not a party to this action, am over 18 years of age, and my business address is Meyers Fried-Grodin, LLP, Empire State Building, 350 Fifth Avenue, 59 th Floor, New York, NY 10118. 3. On October 30, 2019, I served the attached PLAINTIFF’S FIRST REQUEST FOR PRODUCTION OF DOCUMENTS DIRECTED TO DEFENDANTS PRESTIGE EMPLOYEE ADMINISTRATORS, INC. AND PRESTIGE EMPLOYEE ADMINISTRATORS II, INC. on the parties listed below by sending a copy to their counsel via prepaid by electronic mail and first class mail, in a sealed envelope addressed as follows, which addresses were designated by the attorneys for such purpose: David B. Lichtenberg, Esq. Eric T. Baginski, Esq. Fisher & Phillips LLP 430 Mountain Avenue, Suite 303 Murray Hill, NJ 07974 (dlichtenberg@fisherphillips.com) (ebaginski@fisherphillips.com) Attorneys for the Prestige Defendants October 30, 2019 ______________________________ JONATHAN MEYERS