Upload
sammyschwartz08
View
10
Download
0
Embed Size (px)
Citation preview
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK
GRAZIANO D. GIGLIO AND ANA B. GIGLIO, X .....................................................................
Index No. :
Plaintiffs, Plaintiffs designate: NEW YORK COUNTY as the place of trial
The basis of the venue designated is: Plaintiffs Residence
SUMMONS
X Plaintiffs' residence address:
-against-
NOUVEAU SOLUTIONS7 INC., NICHOLAS DIFRISCO AND PAWEL PIETRUCK, O S l l l % t ; ! N
Defendants. ......................................................................
400 East 56th Street, Apt 39D New York, New York
To the above named defendant(s)
YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons to serve a notice of appearance, on the Plaintiffs Attorney(s) within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint.
Dated: Great Neck, New York September 9,2008
LAW OFFICES OF DANIEL M. TANENBAUM Attorneys for Plaintiffs 11 1 Great Neck Road, Suite 308 Great Neck, New York 1 102 1 (5 16) 829-4620
Defendants' Addresses: Nouveau Solutions, Inc. 445 East 77'h Street New York, New York 10021 A
Nicholas DiFrisco c/o Nouveau Solutions, Inc. 445 East 77Ih Street New York, New York 10021
Pawel Pietruck c/o Nouveau Solutions, Inc. 445 East 77'h Street New York, New York 10021
Supreme Court Records OnLine Library - page 1 of 6
Plaintiffs,
-against-
NOUVEAU SOLUTIONS, INC., NICHOLAS DIFRISCO AND PAWEL PIETRUCK,
VERIFIED COMPLAINT
Index No. :
Plaintiffs, by and through their attorneys, The LAW OFFICES OF DANIEL M. TANENBAUM,
complaining of the Defendants respectfully allege the following, upon information and belief
1.
2.
3.
4.
5 .
6.
7.
At all times hereinafter mentioned, Plaintiffs, Graziano D. Giglio and Ana B. Giglio were and still are
residents of the County of New York, State of New York.
Upon information and belief and at all times hereinafter mentioned, Defendant, Nouveau Solutions, Inc.
(hereinafter referred to as “NOUVEAU”) was and is a corporation existing by the virtue of the laws of the
State of New York with a last known address of 445 East 77” Street, New York, New York 10021.
Upon information and belief and at all times hereinafter mentioned, Defendant, NICHOLAS DIFRISCO
(hereinafter referred to as “DIFRISCO”) was and still is an officer and shareholder of Defendant
NOUVEAU.
Upon information and belief and at all times hereinafter mentioned, Defendant, PAWEL PIETRU
(hereinafter referred to as “PIETRUCK”) was and still is an officer and
NOUVEAU.
Upon information and belief and at all times hereinafter mentioned, De
PIETRUCK were and still are residents of the County of New York, State of
That on or about November 13,2006, Plaintiffs as “Owner” entered into a wri
NOWEAU, for flooring and associated work at their cooperative apartment located at 400 @‘89Sf 56Ih Street,
Apt 39D, New York, New York (the “Premises”). A copy of the contract is annexed hereto as Exhibit “A”.
Pursuant to Option A of the contract, dated November 13,2006, NOWEAU agreed to provide flooring
and work associated therewith, for the sum of $25,836.60.
Supreme Court Records OnLine Library - page 2 of 6
8. The individual Defendants, DIFRISCO and PIETRUCK, who own and control the Defendant corporation
and have used said corporation as their alter ego throughout their dealings with the Plaintiffs.
AS AND FOR A FIRST CAUSE OF ACTION
9. Plaintiffs repeat, reiterate, and reallege each and every allegation contained in the paragraphs marked and
designated “1” through “8” of this Verified Complaint with the same force and effect as if more fully set
forth at length herein.
Defendants have failed, neglected and refused to perform their obligations under the November 13,2006 10.
contract.
The various errors, omissions and defects in the construction of the home that the aforementioned 1 1.
defendants have failed, neglected and refused to remedy include, among other things:
a. b. Cracked boards. C. Ill-fitting saddles. d. e.
Cupping of the boards and warped appearance.
Water spots in the polyurethane. Scratches and scuffs in the wood.
12. By reason of the Defendants’ neglect and refusal to honor its obligations under the November 13,2006
contract by fully completing the work and in a competent and professional manner, the Plaintiffs have been
and will continue to expend monies to completely redo the flooring and the work associated therewith in the
premises, and be compelled to move out of the premises while said work is being done.
By reason of the foregoing, the Plaintiffs have been damaged in the sum anticipated to be not less than 13.
$150,000.00, the exact amount to be proven at trial.
AS AND FOR A SECOND CAUSE OF ACTION
14. Plaintiffs repeat, reiterate, and reallege each and every allegation contained in the paragraphs marked and
designated “1” through “13” of this Verified Complaint with the same force and effect as if more fully set
forth at length herein.
15. The Defendants’ entered upon performance of the contract in a careless, negligent and improper manner
and carelessly and negligently selected inferior, unsuitable and defective materials and performed said
services in such a careless, negligent and unworkmanlike manner that the Plaintiffs were required to and
did, in fact, expend and will be required to expend large sums of money in having the work that was to be
performed by the defendants repaired, corrected andor replaced.
Supreme Court Records OnLine Library - page 3 of 6
16. The Plaintiffs have duly performed all the terms and conditions on their part to be performed under the
contract.
17. By reason of the foregoing, the Plaintiffs have been damaged in the sum anticipated to be not less than
$150,000.00, the exact amount to be proven at trial.
WHEREFORE, Plaintiffs’ demand judgment against the Defendants on the first and second causes of
action in the amount of not less than $150,000.00, the exact amount to be proven at trial, together with costs and
disbursements herein, and such other, fiuther and different relief as to this Court may seem just and proper.
Dated: Great Neck, New York September 9,2008
Yours, etc.,
LAW OFFICES OF DANIEL M. TANENBAUM Attorneys for Plaintiffs 11 1 Great Neck Rd., Suite 308 Great Neck, New York 11021 (516) 829-4620
Supreme Court Records OnLine Library - page 4 of 6
VERIFICATION
STATE OF NEW YORK : COUNTY OF NASSAU : SA:
The undersigned, an attorney duly admitted to practice law in the State of New York, under penalties of perjury, does hereby affirm:
That I am the attorney of record for the Plaintiffs in the within matter and make this affirmation in accordance with CPLR 3020. I have read the within SUMMONS AND VERIFIED COMPLAINT and know the contents thereof to be true to your affirmant's own knowledge, with the exception of those matters therein stated to be alleged upon information and belief and, as to those matters, your affirmant believes them to be true. The grounds upon which your affirmant bases his belief regarding those matters not stated upon knowledge are: information in the file and conferences with the plaintiff.
This verification is made by your affirmant and not by Plaintiffs for the following reason: affirmant maintains his office for the practice of law outside the county from where Plaintiffs reside.
Dated: Great Neck, New York September 9,2008
DANIEL M. TANENBAUM
Supreme Court Records OnLine Library - page 5 of 6
c.
w
s I x
m
3 2, CD
0 2.
I
I !
Supreme Court Records OnLine Library - page 6 of 6