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

Similar documents
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:

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

HON. F. DANA WINSLOW,

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.

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

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

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

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

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

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

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

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

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

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.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

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.

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.

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

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

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

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:

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

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

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

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

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.

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

RICHARD J. MONTELIONE, J.:

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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.

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

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

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

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Pacifico v Kinsella 2007 NY Slip Op 31569(U) June 11, 2007 Supreme Court, Richmond County Docket Number: /2006 Judge: Robert Gigante

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Sentinal Ins. Co. v Madison Ave. LLC 2018 NY Slip Op 32863(U) November 2, 2018 Supreme Court, New York County Docket Number: /18 Judge:

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.

White v White 2010 NY Slip Op 32223(U) August 4, 2010 Supreme Court, Queens County Docket Number: 29013/08 Judge: Howard G. Lane Republished from New

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

New York Greek Am/Atlas Soccer Team, Inc. v Astoria Blvd NY Slip Op 33097(U) November 7, 2014 Supreme Court, Queens County Docket Number:

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Boyles v St. Peter's Hosp NY Slip Op 32692(U) March 31, 2015 Supreme Court, Dutchess County Docket Number: 2764/11 Judge: James D.

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

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.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

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

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

Stanford v Hua Da Inc NY Slip Op 31738(U) July 11, 2013 Supreme Court, New York County Docket Number: /2008 Judge: Shlomo S.

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Awwad v Jennings 2015 NY Slip Op 30986(U) May 1, 2015 Supreme Court, Bronx County Docket Number: /14 Judge: Howard H. Sherman Cases posted with

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

Mott v Buckley 2007 NY Slip Op 33359(U) October 17, 2007 Supreme Court, Greene County Docket Number: /6591 Judge: Joseph C. Teresi Republished

Park Natl. Bank v Lops 2011 NY Slip Op 32505(U) September 16, 2011 Sup Ct, Nassau County Docket Number: Judge: Steven M. Jaeger Republished

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

NEW YORK SUPREME COURT - QUEENS COUNTY

Luperon v City of New York 2014 NY Slip Op 32655(U) September 3, 2014 Supreme Court, Bronx County Docket Number: /2008 Judge: Alison Y.

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

Maxon v ASN Foundry, LLC 2011 NY Slip Op 30926(U) March 28, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul Wooten

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:

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

SINA Drug Corp. v Mohyuddin 2013 NY Slip Op 32984(U) November 25, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Shirley

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

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.

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

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

Pascocello v Jibone 2016 NY Slip Op 32266(U) November 3, 2016 Supreme Court, New York County Docket Number: /14 Judge: Leticia M.

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Garcia v Fernandez 2015 NY Slip Op 32363(U) March 16, 2015 Supreme Court, Orange County Docket Number: 1201/2013 Judge: Sandra B.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

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

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

J.E. v Cotto 2017 NY Slip Op 31615(U) June 22, 2017 Supreme Court, Bronx County Docket Number: 20469/2015e Judge: Mitchell J. Danziger Cases posted

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

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

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Ying Luan Yang v Yusupov 2007 NY Slip Op 32862(U) August 19, 2007 Supreme Court, New York County Docket Number: /2006 Judge: Deborah A.

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Transcription:

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co. 2011 NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number: 022618-10 Judge: Steven M. Jaeger Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] ---------------------------------------------------------------- SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. STEVEN M. JAEGER, Acting Supreme Court Justice WESTCHESTER MEDICAL CENTER alalo GAIL HELLER; MT. VERNON HOSPITAL alalo HENRY AEKINS; THE NEW YORK HOSPITAL MEDICAL CENTER OF QUEENS alalo KENNETH L. PARKER TRIAL/lAS, PART 43 NASSAU COUNTY INDEX NO. : 022618- -against- Plaintiffs STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY MOTION SUBMISSION DATE: 4- MOTION SEQUENCE NO. Defendant. The following papers read on this motion: Notice of Motion, Affirmation, and Exhibits Affirmation in Opposition and Exhibits Reply Affirmation and Exhibits Plaintiff moves pursuant to CPLR 93212 for summary judgment based upon Defendant's failure to make payments in three separate no-fault billings pursuant to Insurance Law 951 06(a). In a motion for summary judgment the moving party bears the burden of making a prima facie showing that he or she is entitled to summary judgment as a matter of law, submitting sufficient evidence to demonstrate the absence of a material issue of fact. Silman v. Twentieth Century Fox Film Corp. 3 NY2D 395 (1957); Friends of

[* 2] Animals, Inc. v. Associates Fur Mfrs. 46 NY2d 1065 (1979); Zuckerman v. City of New York 49 NY2d 5557 (1980); Alvarez V. Prospect Hospital 68 NY2d 320 (1986). The failure to make such a showing requires denial of the motion, regardless of the sufficiency of the opposing papers. Winegard v. New York University Medical Center, 64 NY2d 851 (1985). Once this showing has been made, however, the burden shifts to the party opposing the motion for summary judgment to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact which require a trial of the action. Zuckerman v. City of New York, supra. The primary purpose of a summary judgment motion is issue finding not issue determination Garcia v. J. C. Duggan, Inc., 180 AD2d 579 (1 Dept. 1992), and it should only be granted when there are no triable issues of fact. Andre v. Pomeroy, 35 NY2d 361 (1974). FIRST CAUSE OF ACTION Plaintiff, Westchester Medical Center (hereinafter "Westchester ) is the assignee for medical services provided to Gail Heller (hereinafter "Heller ) as the result of a one vehicle automobile accident on June 14, 2010 on Mineral Springs Road, Town of Woodbury, County of Orange, State of New York. On July 30, 2010 Westchester billed Defendant in the amount of $16 828. 50. Westchester alleges that Defendant has failed to render payment or deny the claim within thirty (30) days pursuant to Insurance Law 95106(a) and 11 NYCRR 965. 15(g)(3). Defendant contends that payment was not issued because Westchester failed to respond to verification requests that toll the thirty (30) day period sent on August 17, 2010 and September 16, 2010 pursuant to NYCRR 65.

[* 3] The focus of Defendant's verification requests is information regarding Heller alleged intoxication, including results of a blood-alcohol content test as Heller was cited for violating VTL 91192-3 in the police accident report dated June 16, 2010. By letter dated November 2, 2010, Hospital Receivables, Inc. advised Defendant that all lab reports from Westchester were mailed to Defendant on September 15, 2010 and indicated that Westchester did not conduct a blood-alcohol content test. However, a blood-alcohol content test was conducted by Plaintiff Westchester, with results of 0. being indicated in the June 24, 2010 toxicology report provided by the New York State Police. As a result of Westchester not providing the results of the blood-alcohol content test, Defendant did not receive the report from the State Police until March 2, 2011 subsequent to the commencement of the instant matter. Westchester argues that Defendant fails to indicate when this information was requested from the police, and that in any event the police accident report triggered Defendant's obligation to request the report in June 2010. However, the triggering event was when Westchester billed Defendant on July 2010. Presbyterian Hosp. in the City of New York v. Maryland Cas. Co. 90 NY2d 274 (1997). And the August 24 2010 letter from the Nassau County Police Department to Defendant advising Defendant how to obtain the requested information indicates that the letter was sent in response to Defendant's letter of August 17, 2010 which is within the thirty (30) day period. Defendant then followed up with the Nassau County District Attorney by letter dated September 14 2010. Considering that the

[* 4] subject accident occurred in Orange County and not Nassau County, that may explain the delay in receiving the results. Defendant's verification requests were timely sent and tolled the thirty (30) day period until receipt of the requested information, which was not received until after commencement of the instant matter. Westchester further argues that even if Defendant's verification requests were sent timely, Defendant has failed to prove that the accident was caused by Heller intoxication. Cemik v. Sentry Ins. 131 AD2d 952 (3 Dept. 1987). Although at this stage of the litigation Defendant has not demonstrated that Heller s intoxication was the proximate cause of the accident, proof of which would result in a denial of Westchester s claim, that is a question of fact. Lynch v. Progressive Ins. Co. 12 AD3d 570 (2 Dept. 2004). Accordingly, Westchester s motion for summary judgment is denied. SECOND CAUSE OF ACTION Plaintiff, Mt. Vernon Hospital (hereinafter "Mt. Vernon ) is the assignee for medical services provided to Henry Aekins (hereinafter " Aekins ) as the result of an automobile accident on December 31, 2009. On September 1, 2010 Mt. Vernon billed Defendant in the amount of $5 787.20. Mt. Vernon alleges that Defendant has failed to render payment or deny the claim within thirty (30) days pursuant to Insurance Law 95106(a) and 11 NYCRR 965. 15(g)(3). Defendant contends that payment was not made or a denial was not issued because Mt. Vernon failed to respond to verification requests that toll the thirty (30) day period sent on September 22 2010 and October 27 2010 pursuant to 11 NYCRR 65.

[* 5] In support of the motion, Mt. Vernon has demonstrated a prima facie entitlement to summary judgment by submitting an affidavit of a billing supervisor for Hospital Receivables System, Inc. on behalf of Mt. Vernon in support of all the requisite documentary evidence. Westchester Medical Center v. Countryide Ins. Co. 45 AD3d 676 (2 Dept. 2007); New York Presbyterian Hosp. v. Travelers Properly Cas. Ins. Co. 37 AD3d 683 (2 Dept. 2007). In opposition Defendant has submitted affidavits from the claim representative handling the Aekins claim, a claim support services supervisor and a mailroom services assistant to support that verification requests were mailed to Mt. Vernon. Mt. Vernon further submits an affidavit from a biler attesting that the verification requests were never received. Mt. Vernon contends that the affidavit of the claim representative is insufficient to prove that the verification requests were properly addressed and mailed. Although that may be true, Defendant has submitted more than just the claim representative affidavit. Defendant has submitted two additional affidavits as noted hereinabove, as well as copies of the verification requests containing Mt. Vernon s address. Viewing this evidence in conjunction with the bill submitted by Mt. Vernon which contains the same address for Mt. Vernon as the address listed on the copies of the verification requests, it is apparent that Defendant raised an issue of fact that it requested verification timely, thereby tollng the thirty (30) day period. Accordingly, Mt. Vernon s motion for summary judgment is denied.

[* 6].. ~~~, y THIRD CAUSE OF ACTION Plaintiff, The New York Hospital Medical Center of Queens (hereinafter " Queens is the assignee for medical services provided to Kenneth L. Parker (hereinafter " Parker as 1he result of a motorcycle accident on July 27 2010. On September 17 2010 QUI ens biled Defendant in the amount of $7 576.44. On November 22 2010 Defendant rendered payment in the amount of $4 167., leaving a balance of $3,409. 13 that, as alleged by Queens, has neither been paid or denied within thirt (30) days pursuant to Insurance Law 9 5106(a) and 11 NYCRR 965. 15(g)(3). Defendant contends that at the time of the accident Parker was operating a motorcycle under a Michigan insurance policy issued to Robbin Lewis, a Michigan resident. As such because Parker is neither the insured or a resident relative, the medical payment cov 3rage limit under the policy is $5 000, and therefore only $861.27 remains on the polh y for the subject loss (although the Court's calculation shows the balance to be $832.69). Queens now seeks the remaining balance. The parties agree that the balance of the policy is due and owing. As such, there are no questions of fact to be decided. Accordingly, Queens s motion for summary. judpment is granted to the extent that Defendant owes $832., the balance remaining on the policy for medical payment, to Plaintiff. Plaintiff shall submit a Judgment on Notice as to the Third Ca This constitutes the Decision and Order 0 DatHd: June 6, 2011 NTER&D JUN 09 2011 SSAU tlumty Il "" "\I'