throbber
FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF NEW YORK
`
`In The Matter of the Application of
`
`CREWFACILITIES.COM, LLC,
`
`Petitioner,
`
`
`For a Judgment Pursuant to Article 78 of the Civil
`Practice Law and Rules,
`
`-against-
`
`CITY OF NEW YORK, THE NEW YORK
`CITY OFFICE OF EMERGENCY
`MANAGEMENT and THE CONTRACT
`DISPUTE RESOLUTION BOARD OF THE
`NEW YORK CITY OFFICE OF
`ADMINISTRATIVE TRIALS AND
`HEARINGS,
`
`Respondents.
`
`Index No. 162516/2023
`
`VERIFIED REPLY TO NYCEM’S
`STATEMENT OF PERTINENT AND
`MATERIAL FACTS SET FORTH IN
`ITS VERIFIED ANSWER
`
`
`
`
`Petitioner CrewFacilities.com, LLC (“Crew”), by its attorneys at Robinson & Cole LLP,
`
`
`hereby submits this Verified Reply pursuant to Section 7804(d) of the Civil Practice Law and
`
`Rules (“CPLR”) in response to the City Respondents’ “Statement of Pertinent and Material Facts”
`
`
`
`
`
`
`
`
`
`
`included as paragraphs 99 through 142 of the City Respondent’s Verified Answer (NYSCEF Doc.
`
`
`
`No. 73). Unless expressly admitted hereto, Crew denies each and every allegation contained in
`
`the City Respondents’ “Statement of Pertinent and Material Facts.”
`
`
`
`PERTINENT AND MATERIAL FACTS ALLEGED BY THE CITY RESPONDENTS
`
`99.
`
`Crew denies the allegations contained in Paragraph 99 to the extent they allege that
`
`the Board’s Determination1 was lawful, rational and/or should be upheld.
`
`
`1 The capitalized terms used herein have the same meaning given to them in the Verified Petition,
`
`1 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`100. Crew admits that, as a result of the COVID-19 pandemic, NYCEM entered into a
`
`Services Agreement with Crew to assist with providing temporary housing of individuals impacted
`
`by the pandemic. Crew respectfully refers the Court to the Services Agreement for a complete and
`
`accurate recitation of its contents. Crew denies the remaining allegations contained in Paragraph
`
`100.
`
`101. Crew denies the allegations contained in Paragraph 101, and respectfully refers the
`
`Court to the agreements referenced therein for a complete and accurate recitation of their contents.
`
`102. Crew admits that HotelEngine entered in certain Supplier Agreements with certain
`
`participating hotels but denies the remaining allegations contained in Paragraph 102.
`
`103. Crew denies the allegations contained in Paragraph 103 and respectfully refers the
`
`Court to the agreements referenced therein for a complete and accurate recitation of their contents.
`
`104. Crew denies the allegations contained in Paragraph 104 and respectfully refers the
`
`Court to the agreements referenced therein for a complete and accurate recitation of their contents.
`
`105. Crew denies the allegations contained in Paragraph 105 and respectfully refers the
`
`Court to the exhibits referenced therein, which do not condition the guarantee on a termination for
`
`convenience but rather reference the guarantee as a standalone term, and the agreements
`
`themselves.
`
`106. Crew denies the allegations contained in Paragraph 106. By way of further
`
`response, on or about July 1, 2020, NYCEM paid $13,498,415.07 in response to Crew’s June 17,
`
`2020 invoice for the period of June 8-15, 2020.
`
`unless otherwise indicated.
`
`
`
`2
`
`2 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`107. Crew denies the allegations contained in Paragraph 107 except admits that it paid
`
`HotelEngine its management fees from the July Payment and temporarily withheld the hotel-
`
`bounds funds.
`
`108. Crew denies the allegations contained in Paragraph 108 and respectfully refers the
`
`Court to the documents referenced therein for a true and accurate recitation of their contents.
`
`109. Crew denies the allegations contained in Paragraph 109 and respectfully refers the
`
`Court to the document referenced therein for a true and accurate recitation of its contents.
`
`110. With respect to the allegations contained in Paragraph 110, Crew admits that
`
`NYCEM sent Crew the letter submitted as NYSCEF Doc. No. 34 but denies the remainder of the
`
`allegations.
`
`111. With respect to the allegations contained in Paragraph 111, Crew admits that
`
`NYCEM sent Crew the letter submitted as NYSCEF Doc. No. 33 but denies the remainder of the
`
`allegations.
`
`112. Crew denies the allegations contained in Paragraph 112, and refers the Court to the
`
`documents in the record evidencing the information and responses Crew provided to NYCEM,
`
`and Crew’s participation on calls with NYCEM during the time period in question. (See NYSCEF
`
`Doc. Nos. 31, 35, 39, and 45.)
`
`113. Crew admits that NYCEM held a meeting on July 31, 2020. Crew denies the
`
`remaining allegations contained in Paragraph 113, including the implication that the “opportunity
`
`to be heard” meeting was anything other than a fait accompli and NYCEM’s formulaic compliance
`
`with the procedural rules preceding its predetermined termination of the Agreement.
`
`114. Crew denies the allegations contained in Paragraph 114 and respectfully refers the
`
`Court to the documents referenced therein for a true and accurate recitation of their contents.
`
`3
`
`3 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`115. Crew admits that NYCEM issued a Notice of Termination at 10:15 p.m. EDT on
`
`July 31, 2020, less than two hours before the Services Agreement’s natural expiration. Crew
`
`denies the remaining allegations contained in Paragraph 115 and respectfully refers the Court to
`
`the document referenced therein for a true and accurate recitation of its contents.
`
`116. Crew admits that NYCEM contracted directly with HotelEngine to complete the
`
`close-out of the Program and further states that NYCEM had secured HotelEngine’s participation
`
`prior to issuing the Notice of Termination on July 31, 2020. Crew denies the remaining allegations
`
`contained in Paragraph 116.
`
`117. Crew admits that NYCEM requested that Crew return the hotel-bounds funds from
`
`the July Payment and that Crew complied with the request. Crew further states that NYCEM and
`
`HotelEngine continued to withhold these hotel-bound funds from hotels under the Emergency Buy
`
`Against Agreement pending reconciliation and eventually paid funds to hotels in the fall of 2020.
`
`Crew denies the remaining allegations contained in Paragraph 117.
`
`118. Crew admits that it timely challenged NYCEM’s termination of the Agreement and
`
`respectfully refers the Court to the Notice of Dispute submitted as NYSCEF Doc. No. 48. Crew
`
`denies the remaining allegations contained in Paragraph 118.
`
`119. Crew denies that it was “required” under the Agreement to continue providing
`
`reconciliation services under the Agreement because, among other bases, NYCEM’s improper
`
`termination of the Agreement and withholding of compensation from Crew constitute material
`
`breaches that excused any further performance by Crew. Crew admits that it nonetheless
`
`cooperated with NYCEM in good faith—consistent with Crew’s conduct throughout the
`
`Program—and performed reconciliation services. Crew denies the remainder of the allegations
`
`contained in Paragraph 119.
`
`4
`
`4 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`120. Crew admits that NYCEM alleged certain deficiencies in its reconciliation,
`
`respectfully refers the Court to the letter referenced in Paragraph 120 and otherwise denies the
`
`remaining allegations contained in Paragraph 120.
`
`121. Crew admits that NYCEM claims to have made available to the Commissioner
`
`certain documents and that the same were provided to Crew. Crew denies the remaining allegations
`
`contained in Paragraph 121.
`
`122. With respect to the allegations contained in Paragraph 122, Crew denies the
`
`allegation that January 22, 2021 was the first time Crew requested that NYCEM compel
`
`HotelEngine to participate in the administrative proceeding. In fact, the request was made on
`
`October 29, 2020 in its Notice of Dispute, as contemplated by the governing rules. (See NYSCEF
`
`Doc. No. 48, p. 13, Section IV(5).) The January 22, 2021 letter was a follow-up request on several
`
`matters in light of NYCEM’s inaction in response to the Notice of Dispute. (NYSCEF Doc. No.
`
`52.) Crew admits that NYCEM “notified HotelEngine of Crew’s request” to participate in the
`
`administrative proceeding and failed to actually request or compel such participation from
`
`HotelEngine, as required under the rules, and that HotelEngine did not voluntarily join the
`
`administrative proceeding. Crew denies the remaining allegations contained in Paragraph 122.
`
`123. Crew admits that the Agency Head Determination was issued and respectfully
`
`refers the Court to that document for a true and accurate reflection of its contents. Crew denies the
`
`remaining allegations contained in Paragraph 123. By way of further response, Crew denies that
`
`the then-Commissioner of NYCEM, Deanne Criswell, adequately and rationally considered the
`
`record before her in reaching the Agency Head Determination.
`
`5
`
`5 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`124. Crew admits that it filed a Notice of Claim on May 19, 2021. Crew denies the
`
`remaining allegations contained in Paragraph 124 and respectfully refers the Court to the
`
`documents referenced therein for a true and accurate reflection of their contents.
`
`125. Crew admits that it timely filed its CDRB Petition as alleged in Paragraph 125.
`
`126. Crew admits that the parties, including representatives of Hotel Engine, engaged in
`
`conferences before an Administrative Law Judge to discuss settlement. Crew further admits that
`
`the dispute with NYCEM was not settled.
`
`127. Crew admits that, based on NYCEM’s improper refusal to include HotelEngine in
`
`the administrative action, Crew filed a lawsuit against HotelEngine in Delaware federal court and
`
`engaged in discovery as part of that action, including subpoenas directed to various New York
`
`City departments. Crew further states that as a result of the Delaware federal court action, Crew
`
`obtained highly relevant documents that should have been, but were not, produced by NYCEM in
`
`the administrative proceeding, notwithstanding NYCEM’s discovery obligations and Crew’s
`
`express requests. Crew admits that it took a limited 30(b)(6) deposition of NYCEM. To the extent
`
`a further response is required, Crew denies the remaining allegations contained in Paragraph 127.
`
`128. Crew admits that it filed a lawsuit against NYCEM sounding in tortious
`
`interference and pending under Index No. 650506/2020, as alleged in Paragraph 128.
`
`129. Crew admits the allegations contained in Paragraph 129.
`
`130. Crew admits that it filed its Reply on November 15, 2022, which included certain
`
`exhibits not previously part of the record, as alleged in Paragraph 130. As explained in Petitioner’s
`
`Response to NYCEM’s Objection to Reply Exhibits (NYSCEF Doc. No. 62), the majority of these
`
`additional exhibits were not part of the record because NYCEM had failed to produce them in the
`
`6
`
`6 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`administrative proceeding and Crew only obtained them through the Delaware federal litigation
`
`after the Agency Head and Comptroller proceedings had already concluded.
`
`131. Crew admits that on December 8, 2022, NYCEM filed an objection to the exhibits
`
`as outside of the record, to which Crew responded on January 12, 2023. Crew denies that the
`
`Reply exhibits that NYCEM objected to are correctly listed in Paragraph 131 as NYSCEF Doc.
`
`No. 54 (not 53) is a document that was excluded from the record.
`
`132. Crew admits the allegations contained in Paragraph 132.
`
`133. Crew admits the allegations contained in Paragraph 133.
`
`134. Crew admits the allegations contained in Paragraph 134.
`
`135. Crew admits that the Board issued its Determination on September 1, 2023. Crew
`
`denies the remaining allegations contained in Paragraph 135 to the extent they allege that the
`
`Board’s Determination was lawful, rational and/or should be upheld.
`
`136. Crew denies the allegations contained in Paragraph 136 to the extent it provides a
`
`characterization of the Board’s Determination, including to the extent they allege that the Board’s
`
`Determination was lawful, rational and/or should be upheld. Crew respectfully refers the Court to
`
`the Board’s Determination for an accurate reflection of its contents and respectfully refers the
`
`Court to Crew’s Verified Petition, briefing and exhibits to demonstrate the material defects in the
`
`Determination that require its annulment and reversal.
`
`137. Crew denies the allegations contained in Paragraph 137 to the extent it provides a
`
`characterization of the Board’s Determination, including to the extent they allege that the Board’s
`
`Determination was lawful, rational and/or should be upheld. Crew respectfully refers the Court to
`
`the Board’s Determination for an accurate reflection of its contents and respectfully refers the
`
`7
`
`7 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`Court to Crew’s Verified Petition, briefing and exhibits to demonstrate the material defects in the
`
`Determination that require its annulment and reversal.
`
`138. Crew denies the allegations contained in Paragraph 138 to the extent it provides a
`
`characterization of the Board’s Determination, including to the extent they allege that the Board’s
`
`Determination was lawful, rational and/oe should be upheld. Crew respectfully refers the Court
`
`to the Board’s Determination for an accurate reflection of its contents and respectfully refers the
`
`Court to Crew’s Verified Petition, briefing and exhibits to demonstrate the material defects in the
`
`Determination that require its annulment and reversal.
`
`139. Crew denies the allegations contained in Paragraph 139 to the extent it provides a
`
`characterization of the Board’s Determination, including to the extent they allege that the Board’s
`
`Determination was lawful, rational and should be upheld. Crew respectfully refers the Court to
`
`the Board’s Determination for an accurate reflection of its contents and respectfully refers the
`
`Court to Crew’s Verified Petition, briefing and exhibits to demonstrate the material defects in the
`
`Determination that require its annulment and reversal.
`
`140. Crew denies the allegations contained in Paragraph 140 to the extent it provides a
`
`characterization of the Board’s Determination, including to the extent they allege that the Board’s
`
`Determination was lawful, rational and should be upheld. Crew respectfully refers the Court to
`
`the Board’s Determination for an accurate reflection of its contents and respectfully refers the
`
`Court to Crew’s Verified Petition, briefing and exhibits to demonstrate the material defects in the
`
`Determination that require its annulment and reversal.
`
`141. Crew denies the allegations contained in Paragraph 141 to the extent it provides a
`
`characterization of the Board’s Determination, including to the extent they allege that the Board’s
`
`Determination was lawful, rational and should be upheld. Crew respectfully refers the Court to
`
`8
`
`8 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`the Board’s Determination for an accurate reflection of its contents and respectfully refers the
`
`Court to Crew’s Verified Petition, briefing and exhibits to demonstrate the material defects in the
`
`Determination that require its annulment and reversal.
`
`142. Crew denies the allegations contained in Paragraph 142.
`
`
`
`WHEREFORE, Crewfacilities.com, LLC respectfully requests that the Court enter
`
`judgment in its favor as requested in the Verified Petition and award such other relief as the Court
`
`may deem just and proper.
`
`Dated: April 15, 2024
`
`
`
`
`
`
`
`Respectfully submitted,
`
`
`
`
`
`By:
`
`
`Joseph L. Clasen
`Ian T. Clarke-Fisher
`Janet Kljyan
`Robinson & Cole LLP
`666 Third Avenue
`New York, New York 10017
`Tel: (212) 451-2900
`E-mail: jclasen@rc.com
`E-mail: iclarke-fisher@rc.com
`E-mail: jkljyan@rc.com
`Attorneys for the Petitioner
` CREWFACILITIES.COM, LLC
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`9
`
`9 of 10
`
`

`

`FILED: NEW YORK COUNTY CLERK 04/15/2024 04:05 PM
`NYSCEF DOC. NO. 89
`
`INDEX NO. 162516/2023
`
`RECEIVED NYSCEF: 04/15/2024
`
`VERIFICATION
`
`I, Ian T. Clarke-Fisher, an attorney admitted to practice in the courts of the State of New
`
`
`
`
`York and not a party to this proceeding, hereby affirm the following:
`
`
`
`I am a partner with the law firm of Robinson & Cole LLP and an attorney of record for
`
`Petitioner in this proceeding. I have read the annexed Verified Reply to NYCEM’s Statement of
`
`Pertinent and Material Facts Set Forth in its Verified Answer and know its contents to be true
`
`based upon my knowledge, except as to the matters that are stated to be based upon information
`
`and belief, which I believe to be true based upon facts, records and other pertinent information
`
`contained in files maintained by my office.
`
`
`
`I make the foregoing affirmation because Petitioner is not located in the county where I
`
`maintain my office.
`
`
`
`I affirm this 15th day of April, 2024, under the penalties of perjury under the laws of New
`
`York, which may include a fine or imprisonment, that the foregoing is true, and I understand that
`
`this document may be filed in this action or proceeding in a court of law.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
` Ian T. Clarke-Fisher
`
`
`
`10
`
`10 of 10
`
`

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket