Mahopac Marine Suit

Embed Size (px)

Citation preview

  • 8/13/2019 Mahopac Marine Suit

    1/37

    1 Pages

    UNITED STATES DISTRICT COURTSOUTHERN DISTRICT OF NEW YORK

    - - - - - - - - - - - - - - - - - - - xCHARLES MELCHNER and LILLIAN MELCHNER, Case No. 13CV8164KPF

    COMPLAINT

    Plaintiffs,

    PLAINTIFFS DEMAND A

    TRIAL BY JURY - against -

    THE TOWN OF CARMEL, FRANK DELCAMPO,CONNIE MUNDAY, KENNETH SCHMITT, NORMANMARINO, CARMINE DIBATTISTA, FRANKLOMBARDI, RICHARD OKEEFE, SUSAN

    McDONOUGH, ROBERT RAVALLO, DORISSTAHL, MICHAEL CARNAZZA, JAMESMAXWELL, WILLIAM B. SPAIN, JR., ESQ.and CHARLES COMPTON SPAIN, ESQ.

    Defendants.- - - - - - - - - - - - - - - - - - - x

    Plaintiffs, Charles Melchner and Lillian Melchner, by their

    attorneys, The Law Offices of Daniel W. Isaacs, PLLC, complaining

    of the defendants, The Town of Carmel, Frank Delcampo, Connie

    Munday, Kenneth Schmitt, Norman Marino, Carmine DiBattista, Frank

    Lombardi, Richard OKeefe, Susan McDonough, Robert Ravallo, Doris

    Stahl, Michael Carnazza, James Maxwell, William B. Spain, Jr.,

    Esq. and Charles Compton Spain, Esq., allege as follows:

    NATURE OF THE ACTION

    1. This action is brought to recover for the violation of

    plaintiffs civil and property rights, their right to free speech,

    equal protection, due process, just compensation for the taking of

    T th

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 1 of 37

  • 8/13/2019 Mahopac Marine Suit

    2/37

    T th

    property and, the tortuous interference with business, abuse of

    process, selective enforcement of laws, breach of contract and

    intentional infliction of emotional distress

    committed by the defendants during a fifteen year

    campaign by the Town of Carmel, its elected officials and

    certain private citizens, acting in concert in a

    continuous series of discriminatory acts, to punish

    plaintiffs and drive them out of business by maliciously

    and repeatedly initiating frivolous, unnecessary and

    extraordinarily costly civil lawsuits and criminal

    prosecutions that they knew were without merit.

    Defendants engaged in said conduct in retaliation for

    plaintiff Charles Melchners support of political

    candidates not supported by defendants and the Putnam

    County Conservative Party and, in an attempt to

    impermissibly restrict public access to Lake Mahopac by

    forcing plaintiffs out of business.

    2. This action seeks damages brought pursuant to

    the United States Constitution and 42 U.S.C. Section 1983

    to redress Defendants intentional violation of

    Plaintiffs constitutional rights to free speech, due

    process, equal protection of law and just compensation

    for the taking of property under the First, Fifth and

    Fourteenth Amendments to the United States Constitution

    as well as various state law claims.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 2 of 37

  • 8/13/2019 Mahopac Marine Suit

    3/37

    T th

    JURISDICTION

    3. This Court has jurisdiction over this action

    pursuant to 28 U.S.C. Sections 1331 (federal question

    jurisdiction) and 1343(a)(civil rights jurisdiction)

    because this action is filed to obtain relief for the

    deprivation, under color of state law, of the rights of

    citizens of the United States secured by the United States

    Constitution and federal law pursuant to 42 U.S.C. Section 1983.

    4. This Court also has supplemental jurisdiction

    over plaintiffs state law claims pursuant to 28 U.S.C.

    Section 1367.

    VENUE

    5. As the acts complained of occurred in the County

    of Putnam, venue is proper in the District pursuant to 28 U.S.C.

    Section 1391(b).

    THE PARTIES

    6. That at all times hereinafter mentioned the

    plaintiffs, Charles Melchner and Lillian Melchner

    (hereinafter collectively the Melchners) were and still

    are residents of The Town of Carmel, County of Putnam, State of

    New York.

    7. That at all times hereinafter mentioned the

    defendant, The Town of Carmel (hereinafter Carmel), is a

    municipal entity duly organized and existing under the

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 3 of 37

  • 8/13/2019 Mahopac Marine Suit

    4/37

    T th

    laws of the State of New York.

    8. That at all times hereinafter mentioned the

    defendant, Frank Delcampo (hereinafter Delcampo), was

    Carmels Supervisor and a member of the Town Board between 1996

    and 2003.

    9. That at all times hereinafter mentioned the

    defendant, Connie Munday (hereinafter Munday), was

    Carmels Supervisor and a member of the Town Board between 2006

    and 2007.

    10. That at all times hereinafter mentioned the

    defendant, Kenneth Schmitt (hereinafter Schmitt), was

    Carmels Supervisor and a member of the Town Board from

    2008 to the present.

    11. That at all times hereinafter mentioned the

    defendant, Norman Marino (hereinafter Marino), was a member of

    the Town Board between 1997 and 2005.

    12. That at all times hereinafter mentioned the

    defendant, Carmine Dibattista (hereinafter Dibattista),

    was a member of the Town Board between 2006 and 2009.

    13. That at all times hereinafter mentioned the

    defendant, Frank Lombardi (hereinafter Lombardi), was

    a member of the Town Board from 2010 to the present.

    14. That at all times hereinafter mentioned the

    defendant, Richard OKeefe (hereinafter OKeefe), was a member of

    the Town Board between 2006 and 2009.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 4 of 37

  • 8/13/2019 Mahopac Marine Suit

    5/37

    T th

    15. That at all times hereinafter mentioned the

    defendant, Susan McDonough (hereinafter McDonough), was

    a member of the Town Board from 2010 to the present.

    16. That at all times hereinafter mentioned the

    defendant, Robert Ravallo (hereinafter Ravallo), was a member of

    the Town Board between 1988 and 2011.

    17. That at all times hereinafter mentioned the

    defendant, Doris Stahl (hereinafter Stahl), was a member of the

    Town Board between 2000 and 2003.

    18. That at all times hereinafter mentioned the

    defendant, Michael Carnazza (hereinafter Carnazza), was

    employed as the Director of Code Enforcement for Carmel.

    19. That at all times hereinafter mentioned the

    defendant, James Maxwell (hereinafter Maxwell) was the

    Chairman of the Putnam County Conservative Party.

    20. That at all times hereinafter mentioned the

    defendant, William B. Spain, Jr., Esq. (hereinafter

    William Spain) was a local attorney who had previously served

    as Carmels Town Attorney, the Putnam County Attorney and

    Carmels Zoning Board Chairman.

    21. That all times hereinafter mentioned the

    defendant, Charles Compton Spain, Esq. (hereinafter Compton

    Spain) was William Spains law partner and the Vice Chairman of

    the Putnam County Conservative Party.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 5 of 37

  • 8/13/2019 Mahopac Marine Suit

    6/37

    T th

    FACTUAL ALLEGATIONS

    LAKE MAHOPAC

    22. Lake Mahopac is an inland lake comprising approximately

    583 acres with a shore length of 3.8 miles. It was originally

    part of the Philipse Manor Crown Grant that was forfeited to the

    State of New York during the American Revolution. The State

    thereafter retained title to the bed of the Lake and the waters

    therein until 1877, when the State conveyed title to Lake Mahopac

    to the City of New York for purposes of water supply. The City

    maintained title to the bed and waters of the Lake until April

    27, 1961, when the Citys Board of Estimate abandoned Lake

    Mahopac as part of its water supply system, and by deed dated

    July 5, 1961, conveyed title to Lake Mahopac back to the State of

    New York. The State of New York has held title to Lake

    Mahopac since that time.

    23. As early as 1966, the State maintained and Carmel

    acknowledged that the State held title to the lands underneath the

    waters of Lake Mahopac. On February 17, 1966, Carmel Town Attorney

    Milton E. Lacina petitioned the State to acquire title to land

    adjacent to the Lakes outlet that governed the Lakes water level

    since the State was the owner of the waters of the Lake and the

    lands thereunder. In response, the Office of the Attorney General

    stated that mere ownership by the State, in such proprietary

    capacity, of the water and land under the water of Lake Mahopac,

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 6 of 37

  • 8/13/2019 Mahopac Marine Suit

    7/37

    T th

    did not confer authority to regulate the level of the water

    involved.

    24. Thereafter, by letter dated January 11, 1968 to

    New York State Conservation Commissioner R. Stewart

    Kilborne, Carmel Supervisor William C. Mathers petitioned

    the State to transfer title to Lake Mahopac to Carmel in

    order to permit the Town to implement appropriate controls and

    regulations and govern activity and construction on the lake. In

    response, DEC Deputy Commissioner Benjamin Frank advised

    Commissioner Kilborne that it was their opinion that these problems

    could be regulated by Carmel, under the law at the time or by the

    introduction of legislation authorizing Carmel to act,

    reserving title to the bed of the lake in the State. No

    further action was taken by Carmel to either assume

    jurisdiction over Lake Mahopac or to enact any local laws

    or regulations to establish town control over the lake.

    25. On August 22, 1983, the Office of General

    Services (hereinafter OGS), responded to an informational

    request by the defendant, William Spain, seeking an informal

    opinion as to whether the State could grant to Carmel the lands

    under the waters of Lake Mahopac pursuant to Public Lands Law

    Section 75 for the establishment of a park district to maintain

    control over the lake. Lawrence F. Kinney, Chief of the Bureau

    of Land Management of the OGS, confirmed the States ownership of

    the lands under Lake Mahopac and indicated that the State could

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 7 of 37

  • 8/13/2019 Mahopac Marine Suit

    8/37

    T th

    grant its interests to Carmel under Town Law Section 198 for the

    formation of a park district. No action was ever taken by Carmel

    to transfer the States ownership of the lands beneath the waters

    of Lake Mahopac to Carmel for that purpose.

    26. On February 9, 1989, the State of New Yorks Department

    of Environmental Conservation (hereinafter DEC) responded to an

    inquiry by Carmels Town Attorney, Joseph D. Cerreto, as to

    whether any town agency had authority to issue permits with

    respect to Lake Mahopac, which was owned by the State. Marc S.

    Gertsman, Deputy Commissioner and General Counsel, advised that

    Carmel could have concurrent jurisdiction of wetlands within its

    boundaries; Carmel could seek approval for local regulation of

    wetlands through the DEC, and that, even if local regulation was

    approved, the DEC retained authority to review permit

    applications.

    27. He further advised Carmel that [s]tate lands under water

    are generally regulated and controlled by the Office of General

    Services (OGS) which has the authority to give grants, leases or

    easements to such lands under certain circumstances. Any land-

    based activity not involving use of lands under water would

    continue to be regulated by the Town. No further action was taken

    by Carmel to seek approval for local regulation of wetlands

    through the DEC.

    THE MELCHNERS

    28. The Melchners own various properties upon which is a

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 8 of 37

  • 8/13/2019 Mahopac Marine Suit

    9/37

    T th

    commercial enterprise known as the Mahopac Marina

    (hereinafter the Marina), located and having a principle place of

    business at 897 Route 6N, Mahopac, New York. The properties are

    located on or about Route 6N in the Town of Carmel, County of

    Putnam and State of New York, as delineated below. The Marina

    provides recreational access to Lake Mahopac as well as the

    selling, storing and/or repairing of boats. Plaintiffs

    purchased the business in 1969, when it consisted of a

    boathouse containing about thirty (30) boat slips on two

    parallel piers that extended from a single lakefront

    parcel designated as Tax Lot #75.44-1-43 (hereinafter

    Lot 43). Although Lot 43 was located in a

    residentially zoned district, the property had been used

    as a commercial marina before the Melchners purchased it.

    In 1985 they purchase Tax Lot #75.44-1-40 (hereinafter

    Lot 40).

    29. A second marina and approximately a dozen home

    owner associations and individuals were and continue to be

    engaged in the commercial leasing of boat slips and approximately

    750 boats were located on Lake Mahopac during the relevant time

    period.

    30. In the early 1980s Carmel issued for a fee permits to

    residents and non-residents who wished to use a boat on Lake

    Mahopac but discontinued this practice after a year or two

    because it lacked the jurisdiction to do so.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 9 of 37

  • 8/13/2019 Mahopac Marine Suit

    10/37

    T th

    1991 CIVIL ACTION

    31. In 1991, Carmel filed its first civil action

    against the Melchners (the 1991 Civil Action) challenging their

    operation of a commercial marina in a residential district. The

    Melchners hired an attorney and third-partied the former owners,

    who in turn brought in another former owner. There was a change

    in the town board and town attorney and the matter was not

    pursued.

    32. In 1997, the Melchners purchased the adjoining lakefront

    parcels designated as Tax Lots #75.44-1-41 (hereinafter Lot 41)

    and #75.44-1-42 (hereinafter Lot 42). In the spring of 1998,

    the Melchners repaired and extended an existing pier with boat

    slips extending into the water from Lots 41 and 42 and repaired an

    existing walkway along the shoreline that connected the piers on

    their properties.

    1998 CRIMINAL ACTION

    33. In response to this activity, on June 15, 1998,

    Carmel initiated its first criminal action against the

    Melchners (hereinafter the 1998 Criminal Action).

    34. On July 7, 1998, the Melchners were accused of

    criminally violating Carmels Zoning Code. Specifically,

    they were accused of Thirty-Six (36) violations relating

    to (1) erection of the wood walkway along the shorefront

    of lots 40 through 42, (2) the expansion of docks on lots

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 10 of 37

  • 8/13/2019 Mahopac Marine Suit

    11/37

    T th

    39, 40, 41 and 42 and (3) the commercial use of lots 39,

    40 and 41.

    35. On February 20, 1999, plaintiffs responded to a

    request by the OGS to submit an application for a license

    to use State owned land under the waters of Lake Mahopac

    for the purpose of the operation and maintenance of a

    marina.

    36. On June 2, 1999, during the pendency of the

    1998 Criminal Action, the Melchners applied to the Zoning

    Board of Appeals of Carmel (hereinafter the Zoning

    Board) for a determination that the Marina was a

    preexisting, nonconforming use or, alternatively, for use

    and area variances, which stayed the criminal

    proceedings. After several Zoning Board meetings the

    Melchners withdrew their application prior to receiving a

    determination.

    37. An amended charge, dated March 7, 2000, setting

    forth eighteen (18) counts of violating various

    provisions of Carmel Town Code, including provisions of

    Carmels Zoning Ordinance (chapter 156 of the Town Code),

    was served and filed.

    2000 CIVIL ACTION

    38. While the 1998 Criminal Action was pending, by

    Order to Show Cause dated July 24, 2000, Carmel commenced a second

    civil action (hereinafter the 2000 Civil Action) to enjoin the

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 11 of 37

  • 8/13/2019 Mahopac Marine Suit

    12/37

    T th

    Melchners from operating the Marina or engaging in any other

    commercial use on lots they acquired subsequent to the original

    Lot 43. A preliminary injunction was issued without objection on

    January 12, 2001, at which time the Court directed the Melchners

    to file applications for site plan approval and variances with the

    Zoning Board.

    39. The Melchners filed a second application with

    the Zoning Board on January 26, 2001.

    40. On March 13, 2001 the Melchners obtained from OGS an

    Amendment to their Submerged Land License authorizing the

    inclusion of Existing docks and slips located on Tax Lots 40 and

    41 as part of a marina facility previously licensed under document

    LUW 00293 for a period of nine years.

    41. On May 24, 2001, the Zoning Board ruled that the site

    plan had to include Lots 41 and 42 and a commercial property

    across the street that was utilized by the Melchners as a boarding

    house, repair shop and boat storage property.

    42. On January 10, 2002, the Zoning Board ruled that the

    Melchners had not established a legal non-conforming, pre-existing

    use of the lakefront lots. The Zoning Board then considered the

    request for use and area variances and on January 31, 2002, it

    voted to grant use and area variances permitting the commercial

    expansion of the marina with the new pier and

    walkway.

    43. On May 1, 2002, the Melchners received from OGS

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 12 of 37

  • 8/13/2019 Mahopac Marine Suit

    13/37

    T th

    a Submerged Land License for the operation and

    maintenance of an existing marina with sixty-four rental

    slips, two service/transient slips and five moorings for a

    term of ten years from the date of the Commissioners

    approval.

    44. Notwithstanding the Zoning Boards decision and

    Submerged Land Lease the 1998 Criminal Action went to a

    jury trial before Judge Joseph Spofford in Carmel on

    October 8, 2002.

    45. During the course of the trial Judge Spofford,

    who was the jogging partner of defendant William Spain

    and ran with support of the Conservative Party,

    inexplicably denied the introduction into evidence of the

    Submerged Land License issued by the OGS.

    46. On October 11, 2002, Lillian Melchner was

    acquitted of all eighteen (18) counts and Charles

    Melchner was convicted of three (3) violations of the

    Town Code for (1) nonresidential use of Lot 40; (2)

    failure to obtain site plan approval for the walkway on

    Lot 41, and (3) failure to obtain a building permit for

    the walkway on Lot 41. The Melchners were found not to

    have violated the Town Code relating to their alleged

    commercial use or expansion of the docks appurtenant to

    Lots 39, 40, 41 or 42.

    47. On November 8, 2002, Friends of Lake Mahopac, an

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 13 of 37

  • 8/13/2019 Mahopac Marine Suit

    14/37

    T th

    unincorporated association of residents who resided in and around

    Lake Mahopac, together with, inter alia, defendants William Spain

    and Maxwell, commenced a proceeding pursuant to CPLR article 78,

    seeking to annul the Zoning Boards determination granting use and

    area variances. The Attorney of Record was Spain & Spain,

    P.C., the law firm of defendants William Spain and

    Compton Spain.

    48. On January 27, 2003 Judge Spofford imposed

    fines in the sums of $52,000, $51,000 and $51,000,

    respectively, for these counts, totaling $154,000.00,

    which represented the legal fees paid to a special town

    counsel for prosecuting the 1998 Criminal Action. An

    Appeal was taken.

    49. On April 22, 2003, the Supreme Court granted

    the petition and annulled the Zoning Boards

    determination, finding that the Melchners failed to show

    that their alleged hardship was not self-created. On

    appeal to the Appellate Division Second Department the

    judgment was affirmed.

    2003 CRIMINAL ACTION

    50. On August 8, 2003, Carmel filed a second criminal action

    charging the Melchners with nine (9) violations of the Town Code

    related to their use of Lots 40 and 41 (hereinafter the 2003

    Criminal Action). At that arraignment the Melchners objected to

    the continued participation of Judge Spofford and on December 23,

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 14 of 37

  • 8/13/2019 Mahopac Marine Suit

    15/37

    T th

    2003, both Judge Spofford and Judge Reitz of the Town of Carmel

    Justice Court recused themselves from further participation in the

    criminal matter citing the appearance of impropriety and by

    Decision and Order dated February 4, 2004, this matter was

    administratively transferred to the Justice Court of the Town of

    Southeast.

    51. On July 1, 2004, the Appellate Term vacated Charlie

    Melchners conviction of the 1998 criminal actions violation of

    Zoning Code Section 63-9 (commercial use of Lot 40) as that count

    was jurisdictionally defective and modified the January 27,

    2003 sentence imposed by Judge Spofford to the extent that it

    reduced the fines for the remaining two violations from the sums

    of $51,000 each to $250 each, on the ground that each of the two

    counts in the accusatory instrument charged, a single violation,

    not a continuing violation.

    2006 CIVIL ACTION

    52. On January 27, 2006, Carmel commenced a third

    civil action to enjoin the Melchners commercial use of

    Lots 41 and 42 (hereinafter the 2006 Civil Action).

    53. On August 23, 2006, the OGS responded to an

    informational request by the Melchners attorney, Michael

    Sirignano, Esq., confirming that the State of New York

    retained exclusive jurisdiction over the construction,

    placement, maintenance and use of the docks adjoining

    Lots 40 and 41 of the Melchners property. On March 6, 2007, this

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 15 of 37

  • 8/13/2019 Mahopac Marine Suit

    16/37

    T th

    letter was provided to Carmels attorney, Gregory Folchetti, Esq.

    (hereinafter Folchetti), who had been retained to prosecute the

    2003 criminal action.

    54. Shortly thereafter, in April of 2007, settlement

    discussions were entered into between the Melchners and Carmel.

    Folchetti incorrectly believed that Carmels jurisdiction extended

    twenty-five (25) feet from the shoreline into Lake Mahopac when in

    fact its jurisdiction stopped at the shoreline. He related that

    incorrect belief to Melchner, and conceded that Carmel lacked

    jurisdiction to enforce its Zoning Code beyond twenty-five (25)

    into the lake. The parties subsequently agreed that Plaintiffs

    could build any dock they wanted with impugnity from Carmel

    provided (1) that the dock was more than twenty-five (25) feet

    from the shoreline and (2) the dock was not attached to any

    preexisting docks that were attached to the shoreline. In

    reliance upon that representation from Folchetti, the parties

    fashioned a settlement intended to bring this longstanding dispute

    to a close to the satisfaction of all parties.

    55. Prior to its entry, the Town Board was provided with the

    specific provisions of the settlement, and by unanimous vote

    agreed to accept the stipulation in full satisfaction of the

    pending 2003 Criminal and 2006 Civil Actions and on April 20,

    2007, the Melchners appeared with counsel before Judge Richard

    Vercollone of the Town of Southeast Justice Court. While present

    with Folchetti and prior to the entry of a settlement, the

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 16 of 37

  • 8/13/2019 Mahopac Marine Suit

    17/37

    T th

    specifics of the settlement were discussed. Folchetti again

    acknowledged that Carmels jurisdiction into the lake did

    not extend beyond twenty-five (25) feet. Charles

    Melchner produced a diagram showing a reconfigured dock,

    which contained a lateral dock running parallel to the

    shoreline thirty-five feet off the shoreline, and

    additional docks extending from the lateral dock into the

    lake. All parties agreed that the reconfigured dock

    would be legal and would not violate the Town zoning

    code, provided it did not connect to the pre-existing

    dock appurtenant to Lot 43.

    56. Thereafter, in reliance thereon, under extreme

    duress (both financially and emotionally) and in an

    effort to conclude the financially crippling litigation

    Charles Melchner entered a plea of guilty to one count

    contained in the criminal information, to wit: failure to

    seek site plan approval for repairs to the pre-existing

    wood walkway on lot 40. The sentence took the form of a

    stipulation, which required that plaintiffs would remove

    all boat slips on lots 40 and 41 and, the payment of a

    $35,000.00 fine. In return, Carmel agreed to terminate

    the criminal and civil proceedings.

    57. On April 21, 2007, one day after the entry of

    the stipulation, the Melchners began removing the boat

    slips on lots 40 through 42, and began constructing the

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 17 of 37

  • 8/13/2019 Mahopac Marine Suit

    18/37

    T th

    reconfigured docks that would move the slips that were on

    lots 40 through 42 beyond thirty-five feet (35) into the

    lake, therefore removing them beyond the agreed-upon

    jurisdiction of Carmel. This reconfiguration was

    discussed in detail with Carmels attorney and agreed to

    by all parties.

    58. More importantly, the newly reconfigured docks

    were not attached to the pre-existing docks located on

    lot 43 and the Melchners complied in all respects with

    every term of the stipulation entered into before Judge

    Vercollone on April 20, 2007.

    59. Plaintiffs also notified the OGS regarding the

    reconfiguration of the docks, and received permission

    from OGS to build the newly reconfigured docks.

    60. By letter dated May 30, 2008, Anthony R. Mole,

    Carmels Special Counsel, requested an informal opinion

    as to whether the State of New York had exclusive

    jurisdiction over permitting construction and placement

    of floating docks within Lake Mahopac; if the State did

    not maintain such exclusive jurisdiction then did Carmel

    have jurisdiction to regulate and enforce the extension

    of docks into Lake Mahopac that were within twenty-five

    (25) feet of the high water mark; if so could Carmel

    prohibit the extension of docks into Lake Mahopac beyond

    twenty-five (25) of the high water-mark; and, was a dock

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 18 of 37

  • 8/13/2019 Mahopac Marine Suit

    19/37

    T th

    that is positioned beyond twenty-five (25) of the high-water mark,

    and which was not structurally connected to a dock or other

    structure that extends from the high-water mark within the

    jurisdiction of Carmel.

    61. The New York State Attorney Generals Office responded

    by providing Mr. Mole with copies of OGSs August 22, 1983 and

    DECs February 9, 1989 opinion letters.

    2008 CRIMINAL ACTION

    62. Despite Moles receipt of these letters, the fact that

    the Melchners fully complied with the Stipulation agreed to by

    Carmel and, Folchetti advising Carmel that the April 7, 2007,

    Stipulation was a binding contract, on September 3, 2008, Carmel

    maliciously and without cause commenced a third criminal action

    against the Melchners (hereinafter the 2008 Criminal Action),

    alleging that they violated four counts of Carmels Zoning Code,

    which included unlawful expansion of the marina without site plan

    approval or a building permit in violation of sections 156-61 and

    156-72 of the zoning ordinance in the Town Code, respectively, and

    unlawful expansion of dock structures or mooring facilities beyond

    those that existed on September 1, 1962, in violation of Town Code

    Section 55-5.

    63. The Melchners were first notified via mail shortly

    thereafter regarding the 2008 Criminal Action and appeared with

    counsel for arraignment on December 8, 2008 in the Town Court.

    64. They were charged that day with four separate

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 19 of 37

  • 8/13/2019 Mahopac Marine Suit

    20/37

    T th

    allegations encompassed in a series of superceding

    informations relating to two distinct properties.

    Specifically, with respect to the Marina property, Carmel

    alleged three (3) distinct violations of the Town Code, to wit:

    (1) a violation of section 156-72 of the Town Code entitled

    Building Permits for erecting dock structures within the Town of

    Carmel without first obtaining building permits from the Building

    Inspector; (2) a violation of section 156-61 of the Town Code

    entitled Site Plan Approval by erecting wooden docks

    without first obtaining site plan approval from the

    Planning Board; and (3) violation of section 55-5 of the

    Town Code entitled Boats, Waterways and Water Related

    Activities, Expansion of Existing Facilities by erecting wooden

    dock structures and attaching same to existing dock facilities on

    the property located at Route 6N, Mahopac, plaintiffs expanded the

    dock structures or mooring facilities beyond the capacity as

    lawfully existed on September 1, 1962.

    2009 CIVIL ACTION

    65. Despite Folchettis previous statement regarding the

    binding terms of the April, 2007 Stipulation, by complaint dated

    June 30, 2009, Carmel maliciously and without cause commenced a

    fourth civil action seeking to enjoin the Melchners from using the

    reconfigured docks and from using Lots 39, 40, 41 and 42 for

    commercial use of the docks extending into the water from the

    original marina property, Lot 43 (hereinafter the 2009 Civil

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 20 of 37

  • 8/13/2019 Mahopac Marine Suit

    21/37

    T th

    Action). Said complaint set forth two causes of action: (1) that

    the reconfigured docks violated the zoning ordinance in the Town

    Code, which Carmel could enforce by civil action pursuant to Town

    Law Section 268 and (2) that the reconfigured docks violated the

    terms of the April 2007 settlement. The complaint did not set

    forth any alleged violation of the Uniform Building Code Act.

    Carmels attorney of record was Joseph A. Charbonneau, Esq.

    66. By Order to Show Cause dated July 13, 2009, Carmel moved

    to preliminary enjoin the Melchners from using the subject docks

    and to compel their removal. Pending a hearing on the motion, the

    Supreme Court temporarily restrained the Melchners from using the

    subject docks. In support of the motion for a preliminary

    injunction, Carmel submitted the affidavits of Schmitt and

    Carnazza, falsely attesting that the Melchners had enlarged the

    marina in violation of the Town Code.

    67. Specifically, Carnazza averred that the Melchners were

    using Lots 39, 40, 41 and 42 for commercial purposes in a

    residential district without a building permit, site plan

    approval, or proper authorization for a commercial use, and the

    reconfigured docks affected an impermissible enlargement,

    structural alteration, or extension of the prior nonconforming use

    on Lot 43, in violation of Town Code Section 156-47(A)(1).

    68. Carmel also submitted the affidavit of William

    Spain, in which he falsely averred that the Melchners had

    illegally expanded the marina, contributing to

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 21 of 37

  • 8/13/2019 Mahopac Marine Suit

    22/37

    T th

    overcrowding, dangerous boating conditions, and increased

    garbage and noise on the lake. Aerial photographs annexed to

    Spains affidavit showed the configuration of the docks on four

    dates from August 1989 to July 2007.

    69. On July 17, 2009, Carmel served the Melchners with the

    complaint and motion papers. On the extended return date for the

    motion, Friday August 14, 2009, the Melchners served Carmel with

    their papers in opposition. However, Melchners counsel was

    unable to file the papers in court that day due to the early

    summer closing of the clerks office. Counsel sent the papers to

    the court by overnight mail and left telephone messages advising

    that the papers would be one day late, requesting an extension for

    filing to Monday, August 17, 2009. Shortly thereafter, by order

    dated August 19, 2009, the Supreme Court (ORourke, J.), granted

    Carmels motion for a preliminary injunction as unopposed,

    without considering the Melchners papers. The court

    enjoined the Melchners from using the subject docks and

    ordered their removal forthwith.

    70. At the Melchners request on January 26, 2010,

    this matter was added to the Calendar and conferenced

    with Supreme Court Justice Francis A. Nicolai, who ordered that

    the parties meet with the OGS to elicit the States position on

    the question of Carmels jurisdiction to regulate the size,

    location and configuration of the plaintiffs docks.

    71. On February 5th, 2010, the parties met with OGS

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 22 of 37

  • 8/13/2019 Mahopac Marine Suit

    23/37

    T th

    officials, which included Thomas Pohl, its General

    Counsel (hereinafter Pohl). Present were, inter alia,

    defendants Schmitt and Carnazzi as well Carmels attorney, Joseph

    A. Charbonneau, Esq. Pohl advised the parties that Carmel lacked

    authority to enforce its zoning ordinance because it had

    not sought enabling legislation pursuant to Navigation

    Law Section 46-a(2), which was the sole avenue for the

    enforcement of local laws concerning the construction of

    moorings and docks in State-owned navigable waters.

    72. Following the meeting defendant Schmitt acknowledged to

    the plaintiff, Charlie Melchner, that he was right with respect to

    Carmels lack of jurisdiction but was prevented from making any

    further comments by Carmels counsel.

    73. On March 29, 2010, after obtaining leave of the

    Supreme Court and a stay of enforcement of the Order dated August

    19, 2009, the Melchners moved for leave to renew their opposition

    to Carmels motion for a preliminary injunction and thereupon, to

    deny the motion and to dismiss the complaint pursuant to CPLR

    Section 3211(a)(7) for failure to state a cause of action. The

    Melchners submitted their original opposition papers and a

    supplemental affirmation in which their attorney recounted his

    attempts to file those papers with the court. The Melchners

    contended that Carmel was not entitled to a preliminary injunction

    because the reconfigured docks did not violate the Town Code or

    the April 2007 settlement.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 23 of 37

  • 8/13/2019 Mahopac Marine Suit

    24/37

    T th

    74. Specifically, Charles Melchner averred that, during the

    settlement negotiations, Carmel conceded that its jurisdiction

    extended only twenty-five (25) feet into the lake from the

    shoreline and approved a diagram of the proposed reconfigured

    docks, placing them in the water thirty-five (35) feet away from

    shore, provided that those docks were not connected to the

    preexisting docks on Lot 43. Charles Melchner further averred

    that he did not attach the reconfigured docks to the docks on Lot

    43, and he obtained permission for the reconfigured docks

    from OGS.

    75. In addition, the Melchners submitted the ten-year

    submerged land license issued by the OGS and the

    concurrent, nine-year amendment to that license granting the

    Melchners permission to use and occupy State-owned submerged land

    for the purpose of operating their marina on the original site

    and as expanded by the docks on Tax Lots 40 and 41.

    76. The Melchners further contended that, as was

    made clear during the February 5th, 2010 meeting and subsequently

    acknowledge by defendant Schmitt, because Carmel lacked authority

    to enforce its zoning ordinance, the preliminary injunction had

    to be vacated and the complaint dismissed.

    77. In opposition, Carmel conceded timely receipt of the

    Melchners original papers in opposition to its motion for a

    preliminary injunction and did not object to the courts

    consideration of those papers or of the Melchners new argument in

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 24 of 37

  • 8/13/2019 Mahopac Marine Suit

    25/37

    T th

    support of dismissing the complaint pursuant to CPLR Section 3211.

    Carmel conceded that Lake Mahopac fell within the definition

    of navigable waters under Navigation Law Section 2(4),

    and that Carmel was not designated under Navigation Law

    Section 46-a(2)as one of the localities authorized to

    regulate the construction and location of moorings and

    docks in navigable waters. Nevertheless, Carmel

    contended that the Navigation Law did not confer

    exclusive jurisdiction upon the State to regulate

    navigable waters.

    78. For the first time in nearly twelve (12) years

    since the commencement of its first litigation against

    the Melchners, Carmel raised the argument that it had the

    authority to regulate the construction of docks in Lake

    Mahopac pursuant to the Uniform Building Code Act. It

    contended that the Executive Law required all

    municipalities to enforce the Uniform Building Code

    Act, which regulates building construction and safety,

    while the Navigation Law regulates navigation. Carmel

    further argued that the construction of docks was more

    logically regulated by the Uniform Building Code Act

    rather than pursuant to an expansive reading of the

    Navigation Law.

    79. However, Carmel did not identify any

    particular code provision that allegedly was violated

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 25 of 37

  • 8/13/2019 Mahopac Marine Suit

    26/37

    T th

    (the Melchners have never been accused of violating any

    provision of the Uniform Fire Prevention and Building

    Code Act). Indeed, the docks in dispute did not have any

    electrical components; were water-level open-air

    structures with no roof, ceiling, walls, entrances,

    exits, stairs, windows, doorways, closed spaces or

    confined spaces; were made entirely of DEC approved wood;

    were secured to the bottom of Lake Mahopac by concrete

    footings with metal posts; no building inspector had ever

    inspected the docks for Fire and Building Code

    violations, nor questioned the Melchners regarding Fire

    and Building Code provisions, and had never sought

    compliance with any fire code regulation adopted by

    Carmel.

    80. By order dated July 21, 2010, the Supreme

    Court (Nicolai, J.), in effect, upon renewal and

    consideration of the Melchners opposition papers,

    adhered to the prior determination granting Carmels

    motion for a preliminary injunction. The court also

    denied that branch of the Melchners motion that was

    pursuant to CPLR Section 3211(a)(7) to dismiss the

    complaint for failure to state a cause of action. The

    Court reasoned that the Navigation Law governs only the

    navigation of vessels and use of waterways, over which

    Carmel has no jurisdiction. However, the Court found

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 26 of 37

  • 8/13/2019 Mahopac Marine Suit

    27/37

    T th

    that Carmel had the authority to regulate the

    construction of docks and slips pursuant to the Uniform

    Building Code and the Executive Law.

    81. The Melchners appealed the Courts ruling to

    the Appellate Division Second Department contending,

    inter alia, that Carmel had been aware for decades that

    it lacked jurisdiction over the lands beneath the waters

    of Lake Mahopac, which were owned and regulated by the

    State of New York, nor had it sought permission to

    regulate the construction and locations of docks

    thereon.

    82. In opposition, Carmel argued that Executive

    Law Section 373 conferred jurisdiction upon Carmel to

    regulate construction of docks and slips in the navigable

    waters of Lake Mahopac pursuant to the Uniform Fire

    Prevention and Building Code.

    83. On May 6, 2011 defendant William Spain wrote a

    letter to New York State Senator Greg Ball complaining

    that the OGS would move the Appellate Division, Second

    Department for permission to file an Amicus Curiae brief

    on behalf of the Plaintiffs. Said defendant falsely

    claimed that the OGS summoned the attorneys and defendant

    Schmitt to Albany on February 5th, 2010 after demanding a

    a meeting (when in fact he knew that said meeting had

    been ordered by the Court) and that the OGSs support of

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 27 of 37

  • 8/13/2019 Mahopac Marine Suit

    28/37

    T th

    the Melchners was due to improper political influence

    that was exerted, accepted and acted upon.

    84. Oral argument was held on January 13, 2012,

    during which Carmels attorney conceded that the Town

    lacked the jurisdiction to regulate the construction and

    location of docks in accordance with Navigation Law

    Section 46-a(2) and, selectively enforced the Towns

    zoning law against the Melchners. He further

    acknowledged that Carmel purposefully did not seek

    jurisdiction to regulate all the docks in Lake Mahopac

    because it did not have the resources or personnel to do

    so.

    85. In a Decision and Order issued February 27,

    2013, the Appellate Division Second Department concluded

    that Carmel was not entitled to a preliminary injunction

    because it failed to establish a likelihood of ultimate

    success on the merits, and that its first cause of action should

    have been dismissed pursuant to CPLR Section 3211(a)(7)

    because it failed to state a cause of action pursuant to the

    Uniform Building Code Act or the Towns Zoning Ordinance and

    where, as in the instant matter, the State owns a navigable body

    of water and the submerged land beneath that water, the

    State has exclusive authority to regulate construction

    on that submerged land absent a delegation of that

    authority to a municipality.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 28 of 37

  • 8/13/2019 Mahopac Marine Suit

    29/37

    T th

    86. Thus, despite multiple criminal and civil actions

    spanning over a period of fifteen years the Melchners were never

    convicted of any zoning code violation relating to the existence,

    creation or expansion of any docks in the waters appurtenant to

    their property.

    87. Both the 2008 Criminal Action and 2009 Civil Action are

    still pending and Defendants have not resumed prosecution of

    either case following the February 27, 2013 Decision nor filed

    dismissals for fear of creating aprima faciecase of malicious

    prosecution.

    88. Although Carmel and the individual defendants, both

    town officials and private citizens, knew that the Town

    did not have jurisdiction over the submerged lands of

    Lake Mahopac and never sought permission to regulate the

    construction and location of docks in accordance with

    Navigation Law 46-a(2), they maliciously pursued an

    organized assault by the repeated use of frivolous court

    actions both criminal and civil to retaliate against

    the Plaintiffs for their free speech right to support

    political candidates of their own choosing and, in an

    attempt to drive the Marina out of business so as to

    reduce access to the lake by members of the general

    public.

    89. Throughout the time period set forth above

    defendants Maxwell and Compton Spain required that

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 29 of 37

  • 8/13/2019 Mahopac Marine Suit

    30/37

    T th

    candidates for public office who desired the support of

    the Conservative Party agree to pursue the litigations

    against the Melchners in retaliation for Plaintiff

    Charles Melchners support of political candidates

    who they opposed (Plaintiff is a prominent member of the

    community who previously served as President of the

    Chamber of Commerce). If such a promise was not

    obtained from the prospective candidate then defendants

    Maxwell and Compton Spain would withhold the Partys

    endorsement.

    90. That due to the multiplicity of criminal and

    civil court actions maliciously commenced by Carmel with

    the support of the individual defendants, Plaintiffs

    business was severely damaged due to their inability to

    utilize the docks that they were lawfully entitled to

    use, losing a significant number of customers who would

    have rented seasonal slips and used other ancillary

    services including but not limited to winter storage, boat

    purchases and repairs.

    91. Plaintiffs had a cognizable property interest by virtue

    of their right to use the submerged lands of Lake Mahopac

    pursuant to the Submerged Land License issued by OGS.

    92. Plaintiffs were also intentionally treated differently

    from others similarly situated as was conceded during the oral

    argument held in January of 2012 and there is no rational basis

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 30 of 37

  • 8/13/2019 Mahopac Marine Suit

    31/37

    T th

    to support the difference in treatment by Defendants.

    WATER BILL

    93. That in addition to the litigation detailed above Carmel

    and the individual defendants further harassed and

    otherwise engaged in unlawful discriminatory acts by

    wrongfully billing plaintiffs for water usage despite the

    fact that plaintiffs advised Carmel in February of 2003

    that they were no longer using Town water.

    94. That despite having been notified and provided

    proof that plaintiffs were no longer using Town water Carmel

    persisted in pursuing charges for water usage thereby requiring

    plaintiffs to retain counsel at great cost and expenses.

    AS AND FOR A FIRST CAUSE OF ACTION FOR THE VIOLATIONOF PLAINTIFFS CIVIL RIGHTS

    95. Plaintiffs repeat, reiterate and reallege each

    and every allegation set forth in paragraphs 1 to 94

    of this complaint with the same force and effect as if

    set forth at length herein.

    96. That as a result of the illegal and improper

    acts alleged, all of which were done intentionally and

    with deliberate and undue callous disregard of

    plaintiffs rights, plaintiffs were deprived of their

    Constitutional Rights secured under the 1st, 5thand 14th

    amendments of The Constitution of The United States and 42 U.S.C.

    Section 1983.

    97. Defendants conduct was taken under color of

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 31 of 37

  • 8/13/2019 Mahopac Marine Suit

    32/37

    T th

    state law and deprived the plaintiffs of their

    constitutional rights to freedom of speech, civil and

    property rights as guaranteed by the First, Fifth and

    Fourteenth Amendments to the United States Constitution

    in violation of 42 U.S.C. Section 1983.

    98. Defendants intended to violate Plaintiffs

    constitutional rights, knew their actions violated the

    Plaintiffs rights and/or acted with reckless disregard

    for whether their actions violated the Plaintiffs

    rights.

    99. Defendants acted in their official capacities

    in ordering the continuous prosecution of plaintiffs for

    arbitrary, irrational and/or constitutionally

    impermissible reasons.

    100. The Plaintiffs have suffered and will in the

    future suffer economic loss as a result of Defendants

    impermissible conduct.

    101. Plaintiffs have suffered and will in the

    future suffer emotional distress as a result of

    Defendants impermissible conduct.

    102. Pursuant to 42 U.S.C. Section 1983

    Defendants, in their individual capacity are jointly and

    severally liable to the Plaintiffs for damages

    representing any financial losses they may suffer as

    well as compensatory damages for the emotional harm they

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 32 of 37

  • 8/13/2019 Mahopac Marine Suit

    33/37

    T th

    have suffered.

    103. Since Defendants acted intentionally and in a

    wanton and reckless disregard of the Plaintiffs

    constitutional rights, the Plaintiffs are entitled to

    punitive damages against Defendants jointly and

    severally.

    104. Plaintiffs are entitled to reasonable

    attorneys fees, costs and disbursements incurred in the

    prosecution of this action.

    AS AND FOR A SECOND CAUSE OF ACTION FOR TORTIOUSINTERFERENCE WITH BUSINESS

    105. Plaintiffs repeat, reiterate and reallege each

    and every allegation set forth in paragraphs 1 to 104 of

    this complaint with the same force and effect as if set forth at

    length herein.

    106. That plaintiffs had a business relationship

    with members of the general public who leased dock slips

    and/or otherwise purchased goods and services from the

    Marina; Defendants knew of these relationships;

    Defendants intentionally interfered with these

    relationships by the malicious use of frivolous court

    actions that caused injury to the plaintiffs who were

    caused to lose substantial business.

    107. That as a result of the foregoing, the

    Plaintiffs have been damaged in the amount of Five

    Million ($5,000,000.00) Dollars.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 33 of 37

  • 8/13/2019 Mahopac Marine Suit

    34/37

    T th

    AS AND FOR A THIRD CAUSE OF ACTION FORBREACH OF CONTRACT__________

    108. Plaintiffs repeat, reiterate and reallege each

    and every allegation set forth in paragraphs 1 to 107

    of this complaint with the same force and effect as if

    set forth at length herein.

    109. That the April 2007 Stipulation of Settlement

    entered into between the plaintiffs and Carmel was a

    valid, binding and enforceable contract.

    110. That the plaintiffs fully complied with the

    terms and conditions of said Stipulation.

    111. That Carmel breached the terms of said

    Stipulation notwithstanding plaintiffs compliance by

    commencing the 2008 Criminal Action and 2009 Civil

    Action.

    112. That due to Defendants breach by commencement of the

    aforementioned legal actions Plaintiffs have been caused to both

    incur and sustain damages.

    113. That as a result of the foregoing, the

    Plaintiffs have been damaged in the amount of Five

    Million ($5,000,000.00) Dollars.

    AS AND FOR A FOURTH CAUSE OF ACTION FORABUSE OF PROCESS

    114. Plaintiffs repeat, reiterate and reallege

    each and every allegation set forth in paragraphs 1 to

    113 of this complaint with the same force and effect as

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 34 of 37

  • 8/13/2019 Mahopac Marine Suit

    35/37

    T th

    if set forth at length herein.

    115. That as set forth above Defendants caused the

    issuance of process consisting of three criminal and four

    civil actions over a thirteen year period that they knew

    to be without merit.

    116. That Defendants did so with the intent to do

    harm to plaintiffs without excuse or justification.

    117. That Defendants used the legal process as

    aforementioned in a perverted manner to obtain a

    collateral objective, to wit, closure of the Plaintiffs

    business.

    118. That as a result of the foregoing, the

    Plaintiffs have been damaged in the amount of Five

    Million ($5,000,000.00) Dollars.

    AS AND FOR A FIFTH CAUSE OF ACTION FORSELECTIVE ENFORCEMENT OF LAWS_____

    119. Plaintiffs repeat, reiterate and reallege

    each and every allegation set forth in paragraphs 1 to

    118 of this complaint with the same force and effect as

    if set forth at length herein.

    120. That Plaintiffs were selectively treated as

    compared to others similarly situated as Carmel did not

    attempt to enforce its zoning laws against any other of

    the dozens of docks owners on Lake Mahopac and that such

    enforcement was based on impermissible considerations

    including the punishment of Plaintiffs for exercising

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 35 of 37

  • 8/13/2019 Mahopac Marine Suit

    36/37

    T th

    their constitutional rights, maliciousness and bad faith

    intended to injure plaintiffs.

    121. That as a result of the foregoing, the

    Plaintiffs have been damaged in the amount of Five

    Million ($5,000,000.00) Dollars.

    AS AND FOR A SIXTH CAUSE OF ACTION FOR INTENTIONALINFLICTION OF EMOTIONAL DISTRESS

    122. Plaintiffs repeat, reiterate and reallege

    each and every allegation set forth in paragraphs 1 to

    121 of this complaint with the same force and effect as

    if set forth at length herein.

    123. The Defendants deliberate and malicious

    campaign of harassment and intimidation as set forth

    above was extreme and outrageous and beyond the

    reasonable bounds of decency tolerated by decent society.

    124. That Defendants intended to cause and/or

    disregarded a substantial probability of causing severe

    emotional distress.

    125. That there exists a causal connection between

    Defendants unlawful conduct and Plaintiffs emotional

    distress.

    126. That Plaintiffs have suffered severe emotional

    distress.

    127. That as a result of the foregoing, the

    Plaintiffs have been damaged in the amount of Five Million

    ($5,000,000.00) Dollars.

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 36 of 37

  • 8/13/2019 Mahopac Marine Suit

    37/37

    PRAYER FOR RELIEF

    WHEREFORE, Plaintiffs demand judgment directing Defendants to

    pay Plaintiffs compensatory damages for the damages and associated

    expenses suffered in the sum of Five Million ($5,000,000.00)

    Dollars on the First Cause of Action; Five Million ($5,000,000.00)

    Dollars on the Second Cause of Action; Five Million ($5,000,000.00)

    Dollars on the Third Cause of Action; Five Million ($5,000,000.00)

    Dollars on the Fourth Cause of Action; Five Million ($5,000,000.00)

    Dollars on the Fifth Cause of Action; Five Million ($5,000,000.00)

    Dollars on the Sixth Cause of Action; punitive damages; and the

    costs of this action together with reasonable attorneys fees; such

    other and further relief as this Court deems necessary and proper.

    DEMAND FOR JURY TRIAL

    Pursuant to Rule 38(b) of the Federal Rules of Civil

    Procedure Plaintiffs demand a trial by jury in this action.

    Dated: New York, New York November 15, 2013

    Yours, etc.,

    LAW OFFICES OF DANIEL W. ISAACS, PLLC

    By:________/s/____________________ DANIEL W. ISAACS, ESQ. (DI-5179)

    Attorneys for Plaintiffs 305 Broadway Suite 202 New York, New York 10007 (212) 925-3000

    Case 1:13-cv-08164-KPF Document 1 Filed 11/15/13 Page 37 of 37