File #: 13-0574    Version: 2 Name: Settlement - Axion of New Jersey, LLC - March 13, 2013
Type: Resolution Status: Filed
File created: 3/22/2013 In control: Law
On agenda: 4/3/2013 Final action: 4/17/2013
Title: Dept/ Agency: Law Action: ( ) Ratifying (X) Authorizing ( ) Amending Purpose: Amendment to Settlement of Pre-Suit Demand for Payment Resolution 7R7-b December 5, 2012 and Settlement of a Demand for Payment for Services Rendered for the period October 2012 through March 4, 2013 Docket No.: None - Pre-suit Settlement Claimant: Axion of New Jersey, LLC, One Gateway Center, Newark, New Jersey, 07102 Claimant's Attorney: Daniel Gammerman, Esq. Attorney's Address: 6800 Jericho Turnpike, Suite 110W, Syosset, New York, 11791 Settlement Amount: $505,705.30 Funding Source: City of Newark Budget, Department of Child and Family Well Being Additional Comments: Invitation: Corporation Counsel, April 2, 2013 Failed 7R7-c (as) 040313 No Action Taken 7R7-a (s) 040913
Title
Dept/ Agency: Law
Action: ( ) Ratifying (X) Authorizing ( ) Amending
Purpose: Amendment to Settlement of Pre-Suit Demand for Payment Resolution 7R7-b December 5, 2012 and Settlement of a Demand for Payment for Services Rendered for the period October 2012 through March 4, 2013
Docket No.: None - Pre-suit Settlement
Claimant: Axion of New Jersey, LLC, One Gateway Center, Newark, New Jersey, 07102
Claimant's Attorney: Daniel Gammerman, Esq.
Attorney's Address: 6800 Jericho Turnpike, Suite 110W, Syosset, New York, 11791
Settlement Amount: $505,705.30
Funding Source: City of Newark Budget, Department of Child and Family Well Being
Additional Comments:
Invitation: Corporation Counsel, April 2, 2013
Failed 7R7-c (as) 040313
No Action Taken 7R7-a (s) 040913
body

WHEREAS, the City of Newark, 920 Broad Street, Newark, New Jersey 07102 was in need of Temporary Staffing in varied positions relating to health and social service delivery and engaged Axion of New Jersey LLC, One Gateway Center, Newark, New Jersey 07102 by Emergency Contract Award (E18-2010), for the term of October 1, 2010 through September 30, 2011; and

WHEREAS, services continued to be requested and provided subsequent to termination of the aforementioned contract; and

WHEREAS, the Municipal Council approved the settlement of the demand for payment of past due invoices in Resolution 7R7-b December 5, 2012, for the amount of $368,113.35; and

WHEREAS, for various reasons, certain of the invoices totaling $4,261.00 (Four Thousand Two Hundred Sixty-One Dollars) (Invoice #112145, dated October 31, 2012 in the amount of $896.00 (Eight Hundred Ninety Six Dollars ; Invoice #111845, dated October 26, 2012, in the amount of $1,125.00 (One Thousand One Hundred Twenty Five Dollars); and Invoice #112123, dated October 31, 2012 in the amount of $2,240.00 (Two Thousand Two Hundred Forty Dollars)) were not paid; and

WHEREAS,...

Click here for full text