arrow left
arrow right
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
  • E.E. Cruz & Company, Inc. v. Starr Surplus Lines Insurance CompanyCommercial - Insurance document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------X Index No.: 652321/2020 E.E. CRUZ & COMPANY, INC., Plaintiff, -against- STARR SURPLUS LINES INSURANCE COMPANY, Defendant. ------------------------------------------------------------------X DEFENDANT’S REPLY IN FURTHER SUPPORT OF ITS MOTION FOR SUMMARY JUDGMENT 1 1 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 TABLE OF CONTENTS TABLE OF AUTHORITIES ....................................................................................................... 3 PRELIMINARY STATEMENT ................................................................................................. 5 STATEMENT OF MATERIAL FACTS .................................................................................... 5 ARGUMENT ................................................................................................................................. 7 I. CRUZ’S CAUSES OF ACTION FOR DECLARATORY JUDGMENT AND BREACH OF CONTRACTSHOULD BE DISMISSED ........................................................... 7 a. The Caisson Endorsement Applies to Preclude Coverage ................................................... 8 b. The Cost of Making Good Exclusion Applies to Preclude Coverage ............................... 11 c. The Policy does not Provide Coverage for Cruz’s Claimed “Impact Costs” .................... 11 II. CRUZ’S CAUSE OF ACTION FOR BREACH OF THE IMPLIED COVENANT OF GOOD FAITH AND FAIR DEALING SHOULD BE DISMISSED ............................... 13 a. The Evidence Demonstrates that Starr Never Altered the Policy ...................................... 13 III. CRUZ’S CAUSE OF ACTION FOR NEGLIGENT MISREPRESENTATION SHOULD BE DISMISSED ........................................................................................................ 15 IV. CRUZ’S CAUSE OF ACTION FOR VIOLATION OF GBL § 349 SHOULD BE DISMISSED................................................................................................................................. 16 CONCLUSION ........................................................................................................................... 17 2 2 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 TABLE OF AUTHORITIES Cases 1357 Tarrytown Rd. Auto, LLC v. Granite Properties, LLC, 142 A.D.3d 976 (2nd Dept. 2016) ................................................................................................ 14 Anderson v. Liberty Lobby, Inc., 477 U.S. 242 (1986) ........................................................................................................................ 6 Burlington Ins. Co. v. NYC Transit Auth., 29 N.Y.3d 313, 57 N.Y.S.3d 85, 79 N.E.3d 477 (2017) ................................................................. 9 Chimart Assoc. v. Paul, 66 N.Y.2d 570, 498 N.Y.S.2d 344, 489 N.E.2d 231 (1986) ........................................................... 8 Fruin-Colnon Corp. v. Niagara Frontier Transp. Auth., 180 A.D.2d 222, 585 N.Y.S.2d 248 (1992) .................................................................................. 10 Hess v. Zoological Soc. of Buffalo, Inc., 134 A.D.2d 824, 521 N.Y.S.2d 903 (1987) .................................................................................... 9 Indian Country Inc. v. Pennsylvania Lumbermens Mutual Insurance Company, 284 A.D.2d 712 ............................................................................................................................. 12 JFK Family Ltd. Partnership v. Millbrae Natural Gas Development Fund 2005, L.P., 21 Misc.3d 1102(A) (N.Y. Sup. 2008) ......................................................................................... 13 Long Island Lighting Co. v. Allianz Underwriters Ins. Co., 301 A.D.2d 23, 749 N.Y.S.2d 488 (1st Dep’t 2002) ...................................................................... 9 Moshiko, Inc. v. Seiger & Smith, Inc., 137 A.D.2d 170, 529 N.Y.S.2d 284 (1st Dept. 1988)..................................................................... 9 Nat’l Union Fire Ins. Co. of Pittsburgh, Pennsylvania v. TransCanada Energy USA, Inc., 52 Misc. 3d 455, 28 N.Y.S.3d 800 (N.Y. Sup. Ct. 2016) ......................................................... 8, 12 3 3 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 Oswego Laborers’ Local 214 Pension Fund v. Marine Midland Bank, 85 N.Y.2d 20, 623 N.Y.S.2d 529, 647 N.E.2d 741 (1995) ........................................................... 17 Sci. Applications Int’l Corp. v. Env’t Risk Sols., LLC, 37 Misc. 3d 1202(A), 964 N.Y.S.2d 62 (Sup. Ct. 2012) ................................................................ 9 Superhost Hotels Inc. v. Selective Ins. Co. of Am., 160 A.D.3d 1162, 75 N.Y.S.3d 124, 126 (2018) ............................................................................ 8 Tractebel Energy Mktg., Inc. v. AEP Power Mktg., Inc., 487 F.3d 89, 101 (2d Cir. 2007).................................................................................................... 13 Uniroyal, Inc v. Home Ins. Co., 707 F. Supp. 1368 (E.D.N.Y. 1988) ............................................................................................... 9 Valentino v. Fuertes, 73 Misc. 3d 1222(A), 155 N.Y.S.3d 309 (Sup. Ct., Columbia County 2021) ................................ 6 W.W.W. Assocs., Inc. v. Giancontieri, 77 N.Y.2d 157, 565 N.Y.S.2d 440, 566 N.E.2d 639 (1990) ....................................................... 8, 9 Wider v. Heritage Maintenance, Inc., 14 Misc. 3d 963, 827 N.Y.S.2d 837 (Sup 2007)........................................................................... 11 Rules 22 NYCRR § 202.8-g ..................................................................................................................... 6 4 4 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 PRELIMINARY STATEMENT Starr 1 respectfully submits this Reply in Further Support of its Motion for Summary Judgment. In its Opposition, Cruz muddies the waters by raising immaterial facts which should be wholly disregarded. This case can be resolved based solely on the unambiguous terms within the four corners of the Policy and the undisputed facts. Based on Cruz’s own documents, the Caisson was clearly a caisson. As such, pursuant to the Casson Endorsement, there is no coverage for the Loss. Cruz’s attempt to parse technical differences between “drilled shafts” and “caissons” is irrelevant and inappropriate. An insurance policy should be interpreted based on the understanding of an insured. Furthermore, the Policy’s Cost of Making Good exclusion precludes coverage for the Loss. Finally, even if there were coverage for the Loss, Cruz’s “impact costs” claim would never be covered. As such, the Policy does not provide coverage for the Loss, and Cruz’s causes of action for declaratory judgment and breach of contract should be dismissed. Moreover, Starr did not act in bad faith or make any misrepresentations. Accordingly, Starr respectfully requests that summary judgment be granted, and Cruz’s Complaint be dismissed in its entirety with prejudice. STATEMENT OF MATERIAL FACTS Starr incorporates by reference the facts presented in Starr’s Motion, the Affirmation of Charles J. Rocco, Affidavit of Nicholas Lee, and Starr’s Reply to Plaintiff’s Response in Opposition and Statement of Additional Material Facts and Issues to be Tried (“Starr’s Statement”). 1 Terms are given the definitions set forth in Defendant’s Motion for Summary Judgment and Memorandum of Law in Support (NYSCEF Doc. No. 63) (“Starr’s Motion”). 5 5 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 This case can be resolved with the following undisputed material facts. Cruz reported damage to a Caisson. See Starr’s Statement ¶¶ 14-15. In numerous pre-Loss documents, Cruz referred to the Caisson as a caisson. Id. ¶¶ 20-35. The Caisson was intended to be a support structure for a bridge, but failed to reach design load bearing capacity and could not be used as intended. Id. ¶¶ 38-40. It was abandoned by Cruz. Id. ¶ 12; see also Exhibit 10, Sheehan Dep. 46:15-24; 127:5-24. The Policy excludes coverage for the costs to rectify: (1) caissons abandoned during installation; (2) leakage or material infiltration of any kind; and (3) failure to reach design load bearing capacity. Starr’s Statement ¶ 19. Further, the Policy’s Cost of Making Good exclusion precludes coverage for fault, defect, error, deficiency or omission in design, plan or specification. Id. ¶ 37. The Policy also states that Contractor’s Extra Expense (“CEE”) is not covered. Id. ¶ 47; see also Exhibit 2, Ozbek Dep. 169:7-9; Exhibit 34, Anerella Dep. 124:11-16. Starr never represented that CEE was intended to be included in the Policy, and Cruz never requested CEE from Starr. Starr’s Statement ¶¶ 45-46. Finally, Starr consistently communicated its coverage positions with Cruz and had conducted a good investigation of the Claim. Id. ¶¶ 50-53. Based on the foregoing, Starr respectfully requests that summary judgment be granted, and Cruz’s Complaint be dismissed in its entirety with prejudice. Cruz’s Response in Opposition to Defendant’s Uniform Civil Rules § 202.8.-g Statement of Material Facts (NYSCEF Doc. No. 108) (“Cruz’s Statement”) is patently improper. Uniform Rule 202.8-g(b) requires that each statement controverting any statement of material fact be followed by a citation to evidence. See 22 NYCRR § 202.8-g(b). Further, as set forth in Uniform Rule 202.8-g(c), facts not specifically controverted in accordance with Rule 202.8-g will be deemed admitted. See Valentino v. Fuertes, 73 Misc. 3d 1222(A) at *3, 155 N.Y.S.3d 309 (Sup. Ct., Columbia County 2021). In its Statement of Material Facts, Starr listed the undisputed material 6 6 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 facts in support of its Motion for Summary Judgment. Cruz could either admit or deny those facts. Instead, Cruz chose to brief the issues with irrelevant and improper evidence – misleading the Court as to whether there are material facts in dispute. For example, Material Fact No. 47 provides: “The Policy states that CEE is ‘Not Covered.’ See Exhibit 12, Policy, p. 8 of 52.” See Starr’s Statement ¶ 47. This is uncontroverted documentary evidence. Yet Cruz responded with an improper denial and a citation to irrelevant evidence. Thus, Cruz’s Statement fails to provide evidentiary citations specifically controverting Starr’s statements in its Statement of Material Facts, and this Court should deem admitted Starr’s Statement of Material Facts. Cruz’s Statement also fails to identify any material facts that remain in dispute. A fact is material only if it “might affect the outcome of the suit under the governing law.” Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 248 (1986). Cruz stated no fact that might affect the outcome of this suit. Instead, Cruz offers pages of general background information and matters otherwise immaterial to the outcome of this suit under the governing law. Based on the foregoing, the additional facts submitted by Cruz should be disregarded as immaterial. ARGUMENT I. CRUZ’S CAUSES OF ACTION FOR DECLARATORY JUDGMENT AND BREACH OF CONTRACTSHOULD BE DISMISSED Cruz’s causes of action for declaratory judgment and breach of contract should be dismissed because the Loss is not covered under the Policy. First, the Loss to the Caisson is excluded pursuant to the plain terms of the caisson endorsement. Second, the Cost of Making Good exclusion applies to preclude coverage for the Loss. Finally, even if there were coverage for the Loss, the Policy would never cover Cruz’s “impact costs” claim. Accordingly, the Policy does not provide coverage for the Loss and Cruz’s Complaint should be dismissed. 7 7 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 a. The Caisson Endorsement Applies to Preclude Coverage As set forth in Starr’s Motion, the Caisson Endorsement clearly applies to preclude coverage for the Loss. The testimony from Cruz’s expert, Mr. Oakland, 2 regarding the meaning of a Policy term, is wholly inadmissible because the Policy is unambiguous. Moreover, Mr. Oakland’s opinion – years after the negotiation and binding of the Policy – is irrelevant to the understanding of the parties at the time of contracting. Thus, Mr. Oakland’s opinion should be precluded. Policy interpretation is based on the plain understanding of the insured. Based on the evidence submitted with Starr’s Motion, Cruz understood the Caisson to be a caisson. In its Opposition, Cruz failed to raise a triable issue of fact showing that they did not understand the term “caisson.” As such, there are no triable issues of material fact, and the Caisson Endorsement applies to preclude coverage for the Loss. The Policy is unambiguous. “Whether or not a writing is ambiguous is a question of law to be resolved by the courts.” W.W.W. Assocs., Inc. v. Giancontieri, 77 N.Y.2d 157, 162, 565 N.Y.S.2d 440, 566 N.E.2d 639 (1990). An agreement is ambiguous only where “the agreement on its face is reasonably susceptible of more than one interpretation.” Chimart Assoc. v. Paul, 66 N.Y.2d 570, 573 (1986). Here, Cruz has not shown that the Policy is reasonably susceptible of more than one interpretation. See generally, Exhibit 1, Complaint; see also Cruz’s Opposition. Simply because “caisson” is not defined in the Policy does not render it ambiguous. Superhost Hotels Inc. v. Selective Ins. Co. of Am., 160 A.D.3d 1162, 1163 (2018) (policy’s “wear and tear” exclusion was deemed unambiguous despite lack of definition). Rather, the Policy is reasonably susceptible to only one interpretation. Based on Cruz’s own documents, the parties understood that 2 Cruz’s Exhibit T, NYSCEF Doc. No. 129 (“Oakland Affidavit”). 8 8 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 the Caisson is a caisson within the meaning of the Policy. See Starr’s Motion p. 16-21 of 32. Thus, the Policy is unambiguous. Mr. Oakland’s opinion is inadmissible extrinsic evidence. Where a Policy is clear and unambiguous, extrinsic evidence is precluded. See Nat’l Union Fire Ins. Co. of Pittsburghv. TransCanada Energy USA, Inc., 28 N.Y.S.3d 800, 806 (N.Y. Sup. Ct. 2016), aff'd 153 A.D.3d 1153 (2017) (“Whether a contractual term is ambiguous must be determined by looking within the four corners of the document and not to extrinsic sources”). Further, “it is well settled that ‘extrinsic and parol evidence is not admissible to create an ambiguity in a written agreement which is complete and clear and unambiguous upon its face.’” W.W.W. Assoc. v. Giancontieri, 77 N.Y.2d 157 (1990) (citation omitted). In its attempt to avoid the plain meaning of the Caisson Endorsement, Cruz introduces expert testimony parsing technical definitions of the term “caisson.” See generally Oakland Affidavit. Such extrinsic evidence is patently improper, and should be precluded. See Hess v. Zoological Soc. of Buffalo, Inc., 134 A.D.2d 824, 825 (1987) (holding that expert testimony is inadmissible because the “language of the contract is clear and unambiguous; therefore, interpretation of the contract was a matter for the court”); see also Long Island Lighting Co. v. Allianz Underwriters Ins. Co., 301 A.D.2d 23, 23 n.2 (1st Dep’t 2002) (same); Sci. Applications Int’l Corp. v. Env’t Risk Sols., LLC, 964 N.Y.S.2d 62 (Sup. Ct. 2012) (holding that an expert is not permitted “to interpret the contractual agreements between the parties”). Thus, Mr. Oakland’s opinion is inadmissible extrinsic evidence. Even if this extrinsic evidence could be considered, Mr. Oakland’s opinion is not material or relevant – it sheds no light on Cruz’s understanding of the term “caisson.” Under New York law, courts apply the ordinary principles of contract interpretation to insurance agreements, construing unambiguous provisions in line with “their plain and ordinary meaning.” Burlington 9 9 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 Ins. Co. v. NYC Transit Auth., 29 N.Y.3d 313, 321 (2017). The plain meaning of policy language is measured “by the understanding of a person engaged in the insured’s course of business.” Moshiko, Inc. v. Seiger & Smith, Inc., 137 A.D.2d 170, 176 (1st Dept. 1988) (citation omitted); Uniroyal, Inc v. Home Ins. Co., 707 F. Supp. 1368, 1377 (E.D.N.Y. 1988); see also Fruin-Colnon Corp. v. Niagara Frontier Transp. Auth., 180 A.D.2d 222, 226 (1992) (holding that the contract was controlling, and expert witnesses were not experts in contract interpretation). Based on the foregoing, Mr. Oakland’s opinion regarding the meaning of the term “caisson,” years after the negotiation and binding of the Policy, should be disregarded. Even if Mr. Oakland’s opinion were considered, Cruz’s technical parsing of the term “caisson” versus “drilled shaft” does not raise a triable issue of material fact. The Policy does not provide coverage for the costs to rectify: (1) caissons abandoned during installation; (2) leakage or material infiltration of any kind; and (3) failure to reach design load bearing capacity. See Exhibit 12, Policy p. 46 of 52. Cruz reported this Loss stating, “caisson and concrete failed at bridge project resulting in caisson and concrete unusable.” See Exhibit 16. Moreover, Cruz’s own documents reflect the undeniable fact that the Caisson was a caisson. See Starr’s Motion, p. 16-22 of 32. Thus, at all relevant times, Cruz fully understood that the term “caisson” was referring to the damaged property. While Cruz now argues that the Caisson could also be referred to as a “drilled shaft,” this does not negate the fact that it was plainly understood by Cruz to be a caisson as well. The Caisson failed to reach design load bearing capacity, sustained leakage and material infiltration, and was abandoned during its installation. Id. p. 7 of 32. Thus, this Loss is not covered under the Policy. Accordingly, Starr requests that summary judgment be granted, dismissing Cruz’s Complaint in its entirety. 10 10 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 b. The Cost of Making Good Exclusion Applies to Preclude Coverage Assuming, arguendo, that the Caisson Endorsement were inapplicable, the Loss would be excluded by the Policy’s Cost of Making Good exclusion. See Exhibit 12, Policy p. 20 of 52. This excludes coverage for any loss or damage caused by fault, defect, error, deficiency, or omission in design, plan, or specification. 3 In its Opposition, Cruz erroneously asserts that “an insurer must prove the loss was due to the insured’s faulty work.” This is a misstatement of the unambiguous Policy language and the law. First, based on the plain language of the exclusion, any loss or damage caused by fault, defect, error, deficiency, or omission in design, plan, or specification is excluded– not only an “insured’s faulty work.” Moreover, this language does not require any “failure to comply with the standard of care.” It also does not require that Cruz be to blame for such “fault, defect, error, deficiency or omission in design, plan, or specification.” Furthermore, under New York law, such provisions extend “to both flaws in the process of doing the work and flaws in the finished product.” Wider v. Heritage Maintenance, Inc., 827 N.Y.S.2d 837 (Sup 2007). Here, it is undisputed that the Caisson was intended to be a support structure for the bridge, and the finished product could not be used as intended. See Exhibit 10, Sheehan Dep. 34:6-34:14; 43:10-17. This constitutes a flawed finished product. Thus, the Cost of Making Good exclusion applies to preclude coverage. Accordingly, Starr requests that summary judgment be granted, dismissing Cruz’s Complaint in its entirety. c. The Policy does not Provide Coverage for Cruz’s Claimed “Impact Costs” Assuming, arguendo, there were coverage for the physical damage, Cruz’s impact costs claim would never be covered under the Policy. As discussed above, where a Policy is clear and 3 This exclusion embodies the familiar principle that property insurance does not cover damage caused by the inherent nature of a thing, as opposed to damage caused by an external peril. See, e.g. Chute v. Northern Ins. Co., 214 N.W. 473, 474 (Minn. 1927). 11 11 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 unambiguous, extrinsic evidence is not permitted. Nat’l Union, 52 Misc. 3d at 461. Here, the Policy is clear and unambiguous; it clearly states “Not Covered” next to the Contractor’s Extra Expense (CEE) sublimit. See Exhibit 12, Policy p. 8 of 52. Cruz’s use of any extrinsic evidence should be precluded. Further, Cruz’s use of the insurance binder is irrelevant. Under New York law, an insurance binder provides temporary insurance which terminates when a policy is either issued or refused. See, e.g., Indian Country Inc. v. Pennsylvania Lumbermens Mutual Ins. Co., 284 A.D.2d 712 (holding that any differences in the original binder were superseded by the issuance of the final policy). Similarly, in our case, it is undisputed that Starr issued a final copy of the Policy to Cruz. This final Policy was also reviewed by McGriff’s quality control department and “there were no errors found.” See Exhibit 14, McGriff_EECruz_001915. Therefore, any alleged differences between the binder and the final Policy are irrelevant and should be disregarded. Based on the unambiguous Policy language, CEE is not covered under the Policy. Thus, Cruz’s impact costs are not covered under the Policy. Assuming, arguendo, that such extrinsic evidence was permitted, the evidence demonstrates that CEE was not intended to be covered under Starr’s Policy form. In both the quote and binder, the lists of sublimits do not include CEE. Underneath the lists, both forms unambiguously state, “Coverages and/or Extensions of Coverage not specifically shown above are not included.” See Cruz’s Exhibit J (NYSCEF Doc. No. 119) p. 8 of 22; Cruz’s Exhibit L (NYSCEF Doc. No. 121) p. 7 of 18 (emphasis added). Hyland Knecht, Cruz’s experienced insurance broker, read through the binder at his deposition, and acknowledged that the binder does not provide coverage for CEE. See Exhibit 13, Knecht Dep. 46:4-51:25. Any contention of default coverage by Cruz for CEE is belied by the clear and unambiguous wording in the Policy, quote, and binder showing that CEE is not covered. Thus, Cruz’s impact costs are not covered under the 12 12 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 Policy. Accordingly, Starr respectfully requests that summary judgment be granted, and Cruz’s Complaint be dismissed in its entirety with prejudice. II. CRUZ’S CAUSE OF ACTION FOR BREACH OF THE IMPLIED COVENANT OF GOOD FAITH AND FAIR DEALING SHOULD BE DISMISSED Cruz’s cause of action for breach of the implied covenant of good faith and fair dealing should be dismissed because Cruz cannot show that Starr acted in bad faith. Under New York law, “the burden of proving a breach of the covenant of good faith and fair dealing is on the person asserting the absence of good faith.” Tractebel Energy Mktg., Inc. v. AEP Power Mktg., Inc., 487 F.3d 89, 101 (2d Cir. 2007). To state a claim, Cruz must prove “arbitrary or unreasonable conduct which has the effect of preventing the other party to the contract from receiving the fruits of the contract.” JFK Family Ltd. Partnership v. Millbrae Natural Gas Development Fund 2005, L.P., 21 Misc.3d 1102(A), at *23 (N.Y. Sup. 2008). In its Opposition, Cruz only provided conclusory allegations lacking evidentiary support. As such, none of Cruz’s statements should be considered. Even if Cruz’s statements were considered, they are completely meritless. Here, all the material facts demonstrate that Starr acted in good faith during the handling of this claim. First, the evidence demonstrates that Starr enver altered the Policy. Starr reasonably denied coverage for impact costs because the Policy states same are “not covered.” Second, Starr consistently handled this claim in the utmost good faith. As such, Cruz cannot meet its burden and the cause of action for breach of the implied covenant of good faith and fair dealing should be dismissed. a. The Evidence Demonstrates that Starr Never Altered the Policy Starr reasonably denied coverage for impact costs because the Policy states same are “not covered.” On August 17, 2017 – over a year before the Loss – Starr sent the final Policy to Cruz’s insurance brokers. See Exhibit 34, Anerella Dep. 150:5-151:22. The Policy stated that CEE is “not 13 13 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 covered.” After receiving the Policy, neither Cruz nor any of its representatives informed Starr that there was any issue with the wording of the Policy. Rather, the broker advised that the Policy was “reviewed by [McGriff’s] quality control department and there were no errors found.” See Exhibit 14, McGriff_EECruz_001915. Accordingly, the Policy as issued does not provide coverage for CEE. Supra Section I.c. Contrary to the baseless assertions in Cruz’s Opposition, CEE was never intended to be part of the Policy. See Exhibit 13, Knecht Dep. 89:19-24 (testifying that he never requested CEE coverage from Starr); and 90:12-21 (testifying that according to both the Policy quote and binder, Starr never represented that CEE would be included in coverage). Mr. Knecht further testified that there were no errors between the binder and the Policy as issued. Id. at 54:2- 9. Thus, the evidence demonstrates that Starr never altered the Policy after its issuance. Starr cannot be found to have acted in bad faith by denying costs that are not covered. See 1357 Tarrytown Rd. Auto, LLC v. Granite Properties, LLC, 142 A.D.3d 976, 977 (2nd Dept. 2016) (“no obligation may be implied that would be inconsistent with other terms of the contractual relationship”). Accordingly, Cruz’s cause of action for breach of the implied covenant of good faith and fair dealing should be dismissed. b. Starr Consistently Handled the Claim in Good Faith Starr consistently handled the Claim in good faith, as evidenced in Starr’s Motion. Starr and its adjuster, Keith Culley of Sedgwick, retained Terrance Zich of YA Engineering Services (formerly of Envista Forensics) to assist with the investigation. See Cruz’s Exhibit R, Zich Dep. 27:5-14. Starr relied on this investigation to determine its coverage obligations – not on any “preconceived notion” of its adjuster. See Exhibit 29, p. 5 of 8; Cruz’s Exhibit Q, p. 3 of 15; Cruz’s Exhibit R, Zich Dep. 55:22-56:21. Regarding the Caisson Endorsement, there was no question “whether the structure was a caisson in the first instance” because Cruz had reported the 14 14 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 Loss as a “caisson and concrete” failure. See Exhibit 16; Cruz’s Statement ¶¶ 14-15. Moreover, Starr’s engineer, Mr. Zich, testified that the Caisson is a caisson. See Cruz’s Exhibit R, Zich Dep. 25:22-26:4. After discussions back and forth, on November 18, 2019, Starr sent Cruz a letter detailing its full coverage position. See Exhibit 29, EECRUZ000632-000638. This letter explained the legal, factual, and scientific basis for Starr’s coverage position and invited Cruz to provide its coverage position along with any other documentation or information for Starr to consider. Id. As such, Starr dutifully investigated the Claim without delay. Finally, Starr never delayed adjustment of the impact costs claim. Cruz first notified Starr of its impact costs claim on November 15, 2019. See Exhibit 28. Thus, Starr wasn’t aware of the impact costs claim until a year after the Loss. Starr thoroughly investigated the Loss, communicated with its insured, and detailed its coverage positions in writing on multiple occasions. See Lee Aff. ¶¶ 5, 7, 8, 10. Accordingly, the evidence demonstrates that Starr thoroughly investigated the Claim in the utmost good faith. Based on the foregoing, Starr respectfully requests that Cruz’s cause of action for the breach of the implied covenant of good faith and fair dealing be dismissed in its entirety. III. CRUZ’S CAUSE OF ACTION FOR NEGLIGENT MISREPRESENTATION SHOULD BE DISMISSED Cruz’s claim for negligent misrepresentation should be dismissed because Starr made no misrepresentation. In its Opposition, Cruz admits “the fact that ‘Starr never represented that CEE would be included.’” See Cruz’s Opposition, p. 26 of 30. Similarly, the Policy states that CEE is “not covered.” This comports with the quote and binder, which both state, “Coverages and/or Extensions of Coverage not specifically shown above are not included.” See Cruz’s Exhibit J, p. 8 of 22; Cruz’s Exhibit L, p. 7 of 18 (emphasis added). Further, Mr. Knecht testified that according to both the Policy quote and binder, Starr never represented that CEE would be included in coverage. Exhibit 13, 90:12-21. He also testified that there were no errors he was aware of between 15 15 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 the binder and the Policy that was issued. Id. 54:2-9. Thus, Cruz has not and cannot demonstrate any misrepresentation by Starr. Accordingly, Starr respectfully requests that summary judgment be granted, and Cruz’s cause of action for negligent misrepresentation be dismissed. IV. CRUZ’S CAUSE OF ACTION FOR VIOLATION OF GBL § 349 SHOULD BE DISMISSED Cruz’s cause of action for violation of GBL § 349 should be dismissed because Cruz failed to show: (1) a materially misleading act by Starr; (2) that same was consumer-oriented; and (3) resulting injury independent of its breach of contract claim. Cruz has not demonstrated any materially misleading act by Starr. Rather, in its Opposition, Cruz alleged that Starr delayed in its investigation and adjustment of the Claim. This is not a materially misleading act. 4As detailed above, Starr consistently acted in good faith during its investigation and adjustment of the Claim. Finally, Cruz alleged that it was misleading for the Policy’s quote and binder to omit mention of CEE. However, as discussed above, according to both the Policy quote and binder, Starr never represented that CEE would be included in coverage. Supra Section I.c. CEE was never negotiated for or requested by Cruz or its brokers. Id. Additionally, there were no errors between the binder and the Policy that was issued. Id. Thus, Starr did not engage in a way that was materially misleading. Further, even if Cruz could show a materially misleading act, Cruz cannot demonstrate that same is consumer-oriented. New York courts have explained that an act or practice is consumer- oriented when ithas “a broader impact on consumers at large.” Oswego Laborers’ Local 214 4 Further, Cruz’s allegations of “dilatory tactics” are unfounded. First, Starr did not receive the cause and origin report until September 2019. See Exhibit U, Lee Dep. 132:14-133:3. Next, Starr’s letter invited Cruz to provide its position along with any other documentation or information for Starr to consider. Supra Section II.b. Starr’s adjuster, Keith Culley, confirmed that Starr was waiting for a response from Cruz to see if any further information would change Starr’s position. See Cruz’s Exhibit O, Culley Dep. 165:22-165:19. 16 16 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 Pension Fund v. Marine Midland Bank, 85 N.Y.2d 20, 25–27 (1995). Cruz provided no evidence of a consumer-oriented act or practice. Rather, in its Opposition, Cruz alleged only that there were “maybe three” examples where Starr issued policies that originally contained errors. See Cruz’s Exhibit D, Kessler Dep. 158:5-23. First, as detailed above, there were no errors in this Policy. Supra Section I.c; Exhibit 13, Knecht Dep. 54:2-9; 89:19-24; 90:12-21. Second, in each of those examples, Ms. Kessler testified that she communicated with Starr, who immediately responded and satisfactorily corrected those policy documents. See Cruz’s Exhibit D, Kessler Dep. 158:20- 163:21. Cruz alleges that “this is but one example” of such consumer-oriented conduct. However, this is the only example that Cruz has – if Cruz had other examples, it would have included them in its Opposition. Accordingly, Starr respectfully requests that summary judgment be granted, and Cruz’s cause of action for violation of GBL §349 be dismissed in its entirety. CONCLUSION For the foregoing reasons, Starr respectfully requests that the Court issue an Order, pursuant to New York CPLR § 3212: (1) granting summary judgment in favor of Starr dismissing Cruz’s Complaint in its entirety with prejudice; (2) or, in the alternative, granting summary judgment in favor of Starr dismissing Cruz’s $3,708,482.79 “impact costs” claim; and (3) for such other and further relief as this Court deems just, proper, and equitable. 17 17 of 19 FILED: NEW YORK COUNTY CLERK 01/20/2023 01:48 PM INDEX NO. 652321/2020 NYSCEF DOC. NO. 134 RECEIVED NYSCEF: 01/20/2023 Dated: January 20, 2023 New York, New York