Plaintiffs, Defendant(s). The following papers having been read on this motion [numbered

Similar documents
HON. F. DANA WINSLOW,

Plaintiff, Defendant. The following papers read on this motion: Notice of Motion and Cross-motion... xx Answering Affidavits... X Reply...

SUPREME COURT - STATE OF NEW YORK

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff,

RICHARD J. MONTELIONE, J.:

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 3. The following papers were read on this motion to dismiss:

Justice. Plaintiff, Present: Motion Sequence #1, #2 Submitted October 14, Defendant.

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court. AMERICAN TRANSIT INSURANCE COMPANY, Plaintiff DECISION AND ORDER

FILED: QUEENS COUNTY CLERK 02/19/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/19/2016

PLEASE TAKE NOTICE that upon the annexed affirmation of JEENA R. BELIL, affirmed

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33260(U) December 12, 2018 Supreme Court, New York County Docket Number: /2018

Progressive Specialty Ins. Co. v Lombardi 2013 NY Slip Op 32476(U) October 17, 2013 Supreme Court, Queens County Docket Number: 22338/2012 Judge:

Westchester Med. Ctr. v Government Empls. Ins. Co.

Justice TRIAL/IAS PART 3 NASSAU COUNTY

Hereford Ins. Co. v Bon Acupuncture & Herbs, P.C NY Slip Op 32445(U) September 28, 2018 Supreme Court, New York County Docket Number:

Robert Physical Therapy, P.C., a/a/o David Cardoza, Ayodele Sunmola, Plaintiff, against. State Farm Mutual Automobile Insurance Company, Defendant.

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Allstate Ins. Co. v Health E. Ambulatory Surgical Cent NY Slip Op 30663(U) February 20, 2017 Supreme Court, New York County Docket Number:

Mateyunas v Cambridge Mut. Fire Ins. Co NY Slip Op 31226(U) July 16, 2015 Supreme Court, Queens County Docket Number: 1125/13 Judge: Allan B.

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS

FILED: NEW YORK COUNTY CLERK 02/19/ :36 AM INDEX NO /2016 NYSCEF DOC. NO. 49 RECEIVED NYSCEF: 02/19/2018

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Justice. The following paper read on this motion: Notice of Motion... 1 Affidavit in Opposition... 2 Reply Affirmation l&2000 of Dr.

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

Plaintiff (s), MOTION DATE: 11/3/04 INDEX No. : 17399/01 MOTION SEQUENCE NO: 3

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Hertz Vehs., LLC v Charles Deng Acpuncture, P.C NY Slip Op 30516(U) March 7, 2016 Supreme Court, New York County Docket Number: /15

State of New York Supreme Court, Appellate Division Third Judicial Department

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

Wachter v Thomas Jefferson Owners Corp NY Slip Op 30405(U) February 7, 2011 Supreme Court, Queens County Docket Number: 17149/08 Judge: Orin R.

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Requested Relief. Background

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Tamaso v Amica Mut. Ins. Co NY Slip Op 30053(U) January 2, 2014 Supreme Court, New York County Docket Number: /13 Judge: Karen B.

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

FILED: KINGS COUNTY CLERK 06/07/ :36 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 06/07/2017

Nationwide Affinity Ins. Co. Of Am. v Jamaica Wellness Med., P.C NY Slip Op 32943(U) June 7, 2017 Supreme Court, Onondaga County Docket Number:

NASSAU COUNTY JANET M. CARTER-LITTLE and JANET M. CARTER-LITTLE, Individually, c. Plaintiffs, -against- MOTION DATE:

COURT RULES OF THE HONORABLE RICHARD MOTT, J.S.C. 401 Union Street Columbia County Courthouse (Temporary)

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

NEW YORK SUPREME COURT - QUEENS COUNTY

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Plaintiff, Defendants.

FILED: ROCKLAND COUNTY CLERK 07/28/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 75 RECEIVED NYSCEF: 07/28/2017

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

SUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22. Justice

STATE OF MICHIGAN COURT OF APPEALS

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

I PAPERS NUMBERED. Check one: FINAL DISPOSITION [I] REFERENCE. Check if amrodriate: DO NOT POS

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Present: HON. ALLAN L. WINICK, Justice

Defendants. -against- Defendants. MOTION SEQUENCE NOS. 5 and 7 ACTION NO. Third-Party Plaintiff. Third- Party Defendants. ACTION NO.

Hertz Vehs, LLC v Delta Diagnostic Radiology, P.C NY Slip Op 30242(U) February 18, 2015 Supreme Court, New York County Docket Number: /12

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

v No Washtenaw Circuit Court

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

STATE OF MICHIGAN COURT OF APPEALS

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Whitmore, supra at 601. Mere conclusions or unsubstantiated allegations are insufficient to

-.l. SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIALIIAS, PART 7 NICK KORINIS and LINDA A.

Matter of Selective Ins. Co. of Am. v New York State Workers' Compensation Bd NY Slip Op 33374(U) December 6, 2010 Supreme Court, New York

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Plaintiff, Defendants.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Plaintiffs motion for summary judgment as to its claim of contractual indemnification. is granted in the amount of

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Liberty Mut. Ins. Co. v De Los Santos 2019 NY Slip Op 30068(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Unitrin Advantage Ins. Co. v Advanced Orthopedics and Joint Preserv. P.C NY Slip Op 33296(U) December 20, 2018 Supreme Court, New York County

STATE OF MICHIGAN COURT OF APPEALS

Cortis v Town of Hempstead 2011 NY Slip Op 32898(U) October 27, 2011 Sup Ct, Nassau County Docket Number: 15591/06 Judge: Thomas P.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

M S Intl., Inc. v Nash Granites & Marble Inc NY Slip Op 31493(U) June 9, 2010 Sup Ct, Nassau County Docket Number: 22692/09 Judge: Daniel R.

Global Liberty Ins. Co. v Taveras 2014 NY Slip Op 33175(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: Judge: Peter H.

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Upon reading the papers submitted and due deliberation having been had herein, motion

FILED: NEW YORK COUNTY CLERK 01/19/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/19/2017

Deutsche Bank Natl. Trust Co. v Barquero 2015 NY Slip Op 32417(U) December 14, 2015 Supreme Court, Queens County Docket Number: /2014 Judge:

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Rose & Rose v Croman 2015 NY Slip Op 32209(U) November 17, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Cynthia S.

STATE OF MICHIGAN COURT OF APPEALS

Transcription:

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice THE NEW YORK HOSPITAL MEDICAL CENTER OF QUEENS, a/a/o DAVID RAPACIOLI, RICHARD PAO; WESTCHESTER MEDICAL CENTER, a/a/o HENRY ALBU; MARY IMMACULATE HOSPITAL, a/a/o GLADYS DANIEL, TRIAL/IA& PART 16 NASSAU COUNTY MOTION DATE: 01-07-03 Plaintiffs, INDEX NO.: 8114/02 -against- GOVERNMENT EMPLOYEES INSURANCE COMPANY, MOTION SEQ.# 001, 002 Defendant(s). The following papers having been read on this motion [numbered l-31: Notice of Motion for Summary Judgment............................................. 1 Notice of Cross-Motion with Affirmation in Opposition to Motion................................... 2 Reply & Opposition to Cross-Motion..................................................... 3 Motion by the three plaintiff hospitals pursuant to CPLR 3212 for summary judgment is granted only with respect to the First, Second and Fourth Causes of Action. Plaintiff The New York Hospital Medical Center is awarded judgment for attorneys fees on the First Cause of Action in the amount of $850.00, and is awarded judgment on the Second Cause of Action in the amount of $2,559.55 plus statutory interest from April 12, 2002, and attorneys fees. Plaintiff Mary Immaculate Hospital is awarded attorneys fees in

the amount of $443.83 on the Fourth Cause of Action. Plaintiff Westchester Medical Center s motion for summary judgment on the Third Cause of Action is denied, and upon searching the record, summary judgment is granted to defendant Government Employees Insurance Company (GEICO) and the Third Cause of Action is dismissed. Cross-motion by defendant GEICO to dismiss the entire complaint on the grounds that plaintiffs lack standing is denied in its entirety. Plaintiff hospitals, as assignees of four patients whose no-fault medical claims are allegedly unpaid and overdue, bring this action to recover for the unpaid hospital bills, statutory interest and attorney s fees pursuant to Insurance Law Section 5 106 (a). After this action was commenced the claims covered by the First and Fourth causes of action were paid in full with interest, and plaintiffs New York Hospital Medical Center of Queens and Mary Immaculate Hospital here seek attorneys fees. Recovery of attorney s fees is authorized by subdivision 1 of section 675 of the Insurance Law. The section provides that such recovery shall be subject to limitations promulgated by the superintendent in regulations (Hempstead General Hosp. v. Allstate Ins. Co., 106 AD2d 429,430, affd 64 NY2d 958). The regulations are set forth in 11 NYCRR 65.16 (c) (8), and these two causes of action are governed by subdivision (ix) which provides in relevant part: If a dispute involving an overdue or denied claim is resolved by the parties... after a court action has been commenced, the claimant s attorney shall be entitled to a fee which shall be computed in accordance with the limitations set forth in this paragraph. 2

Accordingly, plaintiffs are entitled to statutory attorneys fees on the First and Fourth causes of action. With respect to all causes of action defendant maintains that it should be awarded summary judgment as the plaintiffs have failed to establish standing (notwithstanding that the First and Fourth have been paid). Defendant complains that the assignments of claim are not signed by the claimants and bear only the legend signature on file. GEICO cites authority which does not address the issue (see, Presbyterian Hosp. v. Maryland Cas. Co., 90 NY2d 274 [regarding defense of intoxication]; Central Gen. Hosp. v. Chubb Group of Ins. Cos., 90 NY2d 195 [timely notification not required where injury does not arise out of an insured incident]); and it fails to address authority which governs. It is well established that the failure to timely object to a defect in the claim form results in a waiver (Presbyterian Hosp. v. Aetna Cas. & Sur. Co., 233 AD2d 433, Iv app dsmd 89 NY2d 1030 [Aetna failed to allege any deficiency in the plaintiff hospital s assignment in its denial of claim ]; also, see New York & Presbyterian Hosp. v. American Transit Ins. Co., 287 AD2d 699,701). GEICO also contends that disclosure should be provided before plaintiffs seek summary judgment. The typical negligence action, where disclosure provides a litigant the first opportunity to discover the merits of his or her adversary s case. However, the statutory scheme in a no-fault claim provides an insurer with disclosure without litigation and before payment is due. GEICO had the opportunity to request verification prior to the institution of suit; indeed if verification was desired, defendant was obligated to 3

request verification within ten days of receipt of the claim (11 NYCRR $ 65.15[d] [2]). Where, as here, the carrier fails to timely pay, deny, or request verification, it is precluded from raising any defense. Therefore disclosure is unnecessary and moot. The Court notes that a detailed discussion is provided in Studin v. Allstate Ins. Co., 152 Misc.2d 22 1. Addressing the Second cause of action plaintiff The New York Hospital Center of Queens (the hospital), as assignee of Richard Pao, seeks payment for injuries incurred in an accident on November 18,200 1. On March 11,2002 the hospital submitted an NF-5 and UB92 for the sum of $2,559.55 and alleges that defendant failed to pay or deny or request verification within 30 days of receipt. In opposition GEICO generally alleges that the hospital failed to make out a prima facie case, e.g., claiming that it failed to establish medical necessity. 11 NYCRR 65.15(b)(6) provides that an insurer shall accept a completed hospital facility form CNyS Form N-F 5) (or an N-F 5 and Uniform Billing Form... ) submitted by a provider of health services with respect to the claim of such provider. Plaintiff has produced copies of the NYS Form N-F 5, in addition to a uniform billing form (UB92) for Pao s hospitalization. The form contained the necessary information including information regarding the description of the accident, whether the treatment was rendered solely as a result of injuries arising out of an automobile accident, as well as the particulars of the injuries and treatment received (Interboro General Hosp. v. Allcity Ins. Co., 149 AD2d 569,570, app dsmd 74 NY2d 792). Thus, contrary to 4

defendant s contention, plaintiff New York Hospital Medical Center of Queens has established a prima facie case and is entitled to summary judgment Med., P.C. v. Liberty Mut. Ins. Co., 2002 WL 3 1108069,2002 [ (Liberty Queens NY Supreme App.Term]; see, Interboro General Hosp. v. Allcity Ins. Co., supra). With respect to the Third cause of action defendant states that the injuries did not arise out of the covered accident. GEICO also contends that it timely requested verification and issued a denial of claim within thirty days after receipt of the verification, providing certain supporting documentary evidence. GEICO offers a copy of plaintiff Westchester Medical Center s Discharge Summary which shows that the claimant was treated for a seizure which occurred while he was driving. The diagnosis reads 1) Alcohol withdrawal. 2) Delirium tremens. 3) Seizure secondary to alcohol withdrawal. 4) Hypokalemia. Item number 4, hypokalemia, is identified in the report as an alcohol withdrawal symptom. It appears from the record that plaintiffs assignor, Henry Albu, was not treated for, and did not sustain, any injuries from the automobile accident. In response plaintiff Westchester Medical Center maintains that an expert s affidavit is required to give the court medical substantiation and guidance in specialized scientific matters such as whether the injuries resulted from the accident (see Mount Sinai Hosp. v. Triboro Coach Inc., 263 AD2d 11). The plaintiff correctly states the general rule, applicable in this case, that the symptoms of alcohol withdrawal are plain and within the understanding of ordinary lay persons and jurors as not trauma induced. 5

Moreover, plaintiffs own report does not raise any factual issue regarding the existence of injuries from the accident. Plaintiffs additional argument that the Discharge Summary is not in admissible form is without merit. Plaintiff relies upon Rue v. Stokes which in general states that [ulnswom reports, letters, transcripts and other documents do not constitute evidentiary proof in admissible form and may not be considered in opposition to a motion for summary judgment ( Rue v. Stokes, 191 AD2d 245,246-247). However, the plaintiffs discharge summary constitutes an exception to the hearsay rule, as it constitutes an admission by plaintiff that the treatment it rendered was not for injuries sustained in an accident. In addition the statements in the records regarding alcohol withdrawal qualify as business records, another exception to the hearsay rule, since the statements were germane to treatment or diagnosis (Rivera v. City of New York, 293 AD2d 383). Accordingly, the record is admissible and in opposition plaintiff raises no factual issue with respect to the timely served disclaimer, and defendant is awarded summary judgment on the Third cause of action. This constitutes the Order of this Court. Dated: Apri @ 2003 ENTER: ENTERE D 6 MAY 20 2003