`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NASSAU
`-----------------------------------------------------------------------X
`ABSOLUTE, INC.
`
`Plaintiff,
`
`- against -
`
`STEVEN MATOS, INGRID MATOS,
`CITIZENS BANK NA, and JOHN DOE 1 TO 10.
`
`Defendants,
`----------------------------------------------------------------------X
`
`TO THE ABOVE NAMED DEFENDANT(S):
`
`Index No.:
`Date Filed:
`
`SUMMONS
`
`Basis of Venue
`
`CPLR 507
`Location of Subject Property
`
`YOU ARE HEREBY SUMMONED to appear in the Supreme Court of the State of
`New York, County of Nassau at the office of said Court at 240 Old Country Road, Mineola,
`NewYork, in the County of Nassau, within the time provided by law as noted below and to file
`your answer to the Complaint in this action with the Clerk, 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
`Plaintiff’s attorney within twenty (20) days after the service of this summons, exclusive of the
`day of service (or within thirty (30) days after service is complete if this Summons is not
`personally delivered to you within the State of New York); and in the case of your failure to
`appear on answer, judgment will be taken against you by default for the relief demanded in the
`Complaint.
`
`Dated: Flushing, New York
`October 1, 2024
`
`Respectfully Submitted,
`
`LAW OFFICE OF RONG LIN, PLLC.
`Attorney for Plaintiff Absolute, Inc.
`13620 38th Ave, 10J
`Flushing, NY 11354
`(203) 215 2688
`
`.
`
`______________________________
`By: Gulay Ozdemir, Esq.
`
`1 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NASSAU
`-----------------------------------------------------------------------X
`ABSOLUTE, INC.
`
`Plaintiff,
`
`Index No.:
`Date Filed:
`
`- against -
`
`VERIFIED COMPLAINT
`
`STEVEN MATOS, INGRID MATOS,
`CITIZEN BANK NA, and JOHN DOE 1 TO 10.
`
`Defendants,
`----------------------------------------------------------------------X
`
`Plaintiff, Absolute, Inc. (“Absolute”), by its attorney, LAW OFFICE OF RONG LIN, PLLC.,
`
`complaining of the defendants, respectfully shows and alleges as follows:
`
`The Parties, Jurisdiction, and Venue:
`
`1. At all times herein mentioned, Plaintiff, Absolute, was and continues to be a domestic
`
`corporation, duly organized and existing under and by virtue of the laws of the State of
`
`New York, engaged in the business of building or renovating custom homes, and is duly
`
`licensed by the Town of Nassau, New York to perform general contracting services.
`
`2. Absolute had a principal place of business located at 934 North Broadway, Massapequa,
`
`New York 11758 and now has a principal place of business located at 275 East 17th
`
`Street, Huntington Station, New York, 11746.
`
`3. At all times herein mentioned, Defendants Steven Matos and Ingrid Matos
`
`(“Defendants”) are natural persons and, upon information and belief, are over the age of
`
`18 years and reside at 721 Taft Street, Bellmore, New York, 11710.
`
`4. At all times herein mentioned, Defendants were, and still are, the owners of the real
`
`property described in Exhibit A, annexed hereto and made a part hereof, located in the
`
`2 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`County of Nassau, Block 79, Lot 116, known as 721 Taft Street, Bellmore, New York,
`
`11710 (“Liened Property”).
`
`5. Upon information and belief, Defendant Citizens Bank NA (“Citizens”) is a lending
`
`institution with a principal place of business located at One Citizens Plaza, Providence,
`
`Rhode Island 02903.
`
`6. Defendant Citizens is named herein by reason of its status as mortgagee of the Liened
`
`Property by virtue of a lien created by a certain Mortgage and Security Agreement
`
`between Steven Matos and/or Ingrid Matos, in the amount of $432,000.00 recorded on
`
`January 12, 2017 in CRFN 201700004068, Bk-M VI-41839 Pg-675.
`
`7. Upon information and belief, Defendants JOHN DOE 1 to 10, said names being
`
`fictitious, are parties to the action as it is the intention of the Plaintiff to designate any and
`
`all tenants and/or occupants of the premises herein being foreclosed upon.
`
`8. This action is properly venued in the County of Nassau pursuant to CPLR 507, as the
`
`Liened Property is located therein.
`
`The Lien:
`
`9. On or about November 15, 2022, Steven Matos and/or Ingrid Matos, as owner of the
`
`Liened Property, retained Absolute to supply labor, services, oversight, and materials
`
`with regard to the renovation of the Liened Property (the “Project”), pursuant to a written
`
`agreement of the same date (the “Agreement”).
`
`10. The Contract Sum for the Project pursuant to the Agreement was approximately
`
`$241,000.00.
`
`11. Absolute performed services, and supplied labor, oversight and materials for the Project
`
`pursuant to the Agreement in the sum of $180,376.45.
`
`3 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`12. Upon information and belief, the work, labor and services performed by Absolute and the
`
`materials furnished by it were performed and furnished toward the improvement of the
`
`Liened Property and toward the enhancement thereof.
`
`13. Upon information and belief, the work, labor and services performed by Absolute and the
`
`materials furnished by it were performed and furnished with the knowledge, consent, and
`
`acquiescence of Steven Matos and/or Ingrid Matos and were performed and furnished for
`
`the improvement of the Liened Property toward the enhancement thereof.
`
`14. That $79,000 has been paid by the Defendants prior to the filing of the Plaintiff’s lien,
`
`leaving a balance due and owing, prior to the filing of Plaintiff’s lien, in the sum of
`
`$101,376.45 for which sum the Plaintiff filed a mechanic’s lien as hereinafter alleged.
`
`15. That thereafter and on or about October 4, 2023, and within the statutory time for filing,
`
`Plaintiff filed or caused to be filed in the office of the Clerk of the County of Nassau a
`
`Notice of Mechanic’s Lien (the “Notice of Lien”) in writing as attached as Exhibit B,
`
`which did state among other things the name of the owner of the real property against
`
`whose interest therein a lien is claimed, the nature of such interest, the name of the person
`
`by whom the lienor was employed and to whom it furnished labor and materials and with
`
`whom the contract was made, the labor and materials furnished, the agreed price and
`
`value of the labor and materials furnished, the amount unpaid to the lienor for the labor
`
`and materials furnished, the date when the first items of labor and material were
`
`furnished, the date when the last items of labor and material were furnished, and a
`
`description of the property sufficient for identification.
`
`16. The Notice of Lien was duly docketed and recorded by the County of Nassau in reference
`
`No. ML 23000405 on October 4, 2023.
`
`4 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`17. On or about October 3, 2023, a true copy of the Notice of Lien was served upon
`
`Defendants as attested to in the affidavit attached hereto as Exhibit C.
`
`18. That no part of the Plaintiff’s lien has been paid, waived, canceled or discharged and that
`
`no proceedings either at law or in equity have ever been brought to recover any part of
`
`the said lien or claim upon which it is founded.
`
`19. That by reason of the foregoing, Plaintiff, by filing and causing the docketing of the
`
`Notice of Lien, acquired a good and valid lien upon the Liened Property to the extent of
`
`$101,376.45 together with interest from October 4, 2024.
`
`AS AND FOR A FIRST CAUSE OF ACTION
`(Lien Foreclosure)
`
`20. Plaintiff repeats, reiterates and realleges each and every allegation contained in
`
`paragraphs laced “1” through “19”, inclusive, as if the same were fully set forth herein at
`
`length.
`
`21. By reason of the foregoing, and by the filing and docketing of the Lien and the affidavit
`
`attesting to proof of service of the Lien, Plaintiff acquired a good, valid and subsisting
`
`lien against the Liened Property.
`
`22. That said Lien has not been paid, canceled or discharged of record.
`
`23. Upon information and belief no other persons, firms or corporations have or claim to
`
`have any liens against the Liened Property either by way of mortgage, judgment or
`
`otherwise, except the above mentioned defendants in this action, which filed liens,
`
`judgment and/or other encumbrances are subject and subordinate to the lien and claim of
`
`the plaintiff and/or are null and void.
`
`24. No other action or proceedings by Plaintiff has ever been brought to recover the claim of
`
`Plaintiff or any part thereof.
`
`5 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`25. That the Plaintiff has no adequate remedy at law.
`
`26. Accordingly, Plaintiff is entitled to judgment of the foreclosure of its Lien as against
`
`Defendants, and upon sale of the Liened Property, a judgment in an amount to be
`
`determined at trial, but not less than $101,376.45 plus interest from October 4, 2023,
`
`together with costs and disbursements.
`
`AS AND FOR A SECOND CAUSE OF ACTION
`(Breach of Contract)
`
`27. Plaintiff repeats, reiterates and realleges each and every allegation contained in
`
`paragraphs laced “1” through “26”, inclusive, as if the same were fully set forth herein at
`
`length.
`
`28. Pursuant to the terms of the Agreement, Plaintiff agreed to provide and furnish labor,
`
`services and materials with respect to the Project and did in fact provide such material,
`
`labor and services.
`
`29. Through the date of the Lien filing, the agreed value of the labor, services, and materials
`
`furnished by the Plaintiff was $180,376.45.
`
`30. Through the date of the Lien filing, the reasonable value of the labor, services, and
`
`materials furnished by the Plaintiff was $180,376.45.
`
`31. That Steven Matos and/or Ingrid Matos refused to pay the agreed to and reasonable value
`
`of the labor, services and materials furnished by the Plaintiff.
`
`32. Steven Matos terminated the Agreement for convenience.
`
`33. Defendants did not pay in accordance with the terms of the Agreement.
`
`34. Steven Matos and/or Ingrid Matos put a stop payment to check(s) issued by
`
`himself/herself.
`
`35. Plaintiff suffered consequential damages as a result of Defendants breach of the contract.
`
`6 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`36. Plaintiff suffered punitive damages as a result of Defendants actions or failure to act.
`
`37. Plaintiff suffered actual damages as a result of Defendants actions or failure to act.
`
`38. Plaintiff tried to settle the matter amicably out of court and made demands accordingly.
`
`39. Plaintiff suffered damages, which shall be calculated at a later time, not less than
`
`$101,376.45.
`
`AS AND FOR A THIRD CAUSE OF ACTION
`(Lien Law Article 3-A: Trust Fund Diversion)
`
`40. Plaintiff repeats, reiterates and realleges each and every allegation contained in
`
`paragraphs laced “1” through “31”, inclusive, as if the same were fully set forth herein at
`
`length.
`
`41. Article 3-A of the N.Y. Lien Law identifies sums received for construction work
`
`performed by others as trust assets to be held and applied for the payment of others.
`
`42. Upon information and belief, Steven Matos and/or Ingrid Matos received building loan
`
`proceeds from its lender, said loan proceeds constituting trust funds that were required to
`
`be used towards the Project as set forth in Article 3-A of the New York State Lien Law.
`
`43. Upon information and belief, Steven Matos and/or Ingrid Matos failed to pay said trust
`
`funds to the Plaintiff and instead diverted said trust funds to the detriment of the Plaintiff.
`
`44. Upon information and belief, Steven Matos and/or Ingrid Matos failed to maintain
`
`required accounting records reflecting the establishment of any trust fund for the
`
`protection of the suppliers, subcontractors, and contractors for the Project.
`
`45. Pursuant to Lien Law § 75, the trustee’s failure to keep the books and records required by
`
`that section is evidence that the trustee has applied or consented to the application of trust
`
`funds actually received by it as money for purposes other than a purpose for the trust as
`
`specified in Lien Law § 71.
`
`7 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`46. Lien Law § 79-a provides that any trustee of a trust arising under Lien Law Article 3-A,
`
`and any officer, director or agent of such trustee, who applies of consents to the
`
`application of trust funds received by the trustee for any purpose other than the trust
`
`purposes of that trust as defined in Lien Law § 71, is guilty of larceny and punishable as
`
`provided in the Penal Law.
`
`47. By operation of Article 3-A of the New York State Lien Law, Plaintiff is entitled to
`
`recover all statutory damages, including treble damages and attorneys’ fees, for the
`
`diversion of trust funds by Steven Matos and/or Ingrid Matos.
`
`48. That the amount in controversy exceeds the jurisdictional limits of all lower courts in
`
`which this action may have been brought.
`
`AS AND FOR A FOURTH CAUSE OF ACTION
`(Unjust Enrichment)
`
`49. Plaintiff repeats, reiterates and realleges each and every allegation contained in
`
`paragraphs laced “1” through “48”, inclusive, as if the same were fully set forth herein at
`
`length.
`
`50. Steven Matos and/or Ingrid Matos refused to pay for the Work completed by the Plaintiff.
`
`51. Because Steven Matos and/or Ingrid Matos refusal to pay for the work completed by the
`
`Plaintiff, Defendants have been unjustly enriched in the amount of not less than
`
`$101,376.45, all to the detriment of the Plaintiff.
`
`WHEREFORE, Plaintiff demands judgment in each of its causes of action enumerated
`
`above, together with such other and further relief as to this Court may seem just and proper, and
`
`the costs and disbursements of this action.
`
`Dated: Flushing, New York
`
`8 of 10
`
`
`
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 617415/2024
`
`RECEIVED NYSCEF: 10/02/2024
`
`October 1, 2024
`
`LAW OFFICE OF RONG LIN, PLLC.
`Attorney for Plaintiff Absolute, Inc.
`13620 38th Ave, 10J
`Flushing, NY 11354
`(203) 215 2688
`.
`________________________________
`By: Gulay Ozdemir, Esq.
`
`9 of 10
`
`
`
`INDEX NO. 617415/2024
`FILED: NASSAU COUNTY CLERK 10/02/2024 12:19 PM
`
`NYSCEF DOC. NO. 1RECEIVED NYSCEF: 10/02/2024
`
`CORPORATF.VERAFICATION
`STATEOFNEWYORAC)
`Jas.:
`COUNTYOFNASS
`OnO:tobert.2024.beforemepersomellyappearedandpersonallyknowntomeor
`tomeknown.who.twme
`provedmmeottthebasisofsatisfactoryevidencetobeIlterScncr.
`dulysworn.diddeposeandmyth deqNndcraresidesanInighan,NewYork.thatthe
`andapa inthewithisaction:he
`
`inc..thcoorporationdespondentisthePresidentofAbsoluic.
`
`hasreadtheforegaingCompWntadknowthecontentsthereof.andthesameistruelohiumn
`andheliefandknow1cdge.exceptastothemanersdicreinstatedtobeallegeduponinformagion
`
`
`astothosenuanershebeticm1itmbeinn.
`
`Thegroundsoftheundersigned'sbeliefastoallmancrsretstatedupon11isown
`
`correspondenecandarisingskeptbyghecorptirmion
`knowledgeareasrolleus:deenments.
`
`Ilker Scacr
`Swornandsubscribedbeforemeenthis1stdayofOrsober,2024.
`
`10 of 10
`
`