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:

Similar documents
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

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

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

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:

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

American Transit Ins. Co. v Perez 2014 NY Slip Op 30474(U) February 25, 2014 Sup Ct, New York County Docket Number: /11 Judge: Eileen A.

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:

RICHARD J. MONTELIONE, J.:

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

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

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

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

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

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:

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

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Infinity Ins. Co. v Nazaire 2016 NY Slip Op 31454(U) July 22, 2016 Supreme Court, Kings County Docket Number: /2013 Judge: Wavny Toussaint

ACF Hillside, L.L.C. v Lambrakis 2010 NY Slip Op 32222(U) July 8, 2010 Supreme Court, Queens County Docket Number: 27393/08 Judge: Augustus C.

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

Copiague Pub. School Dist. v Health and Educ. Equip. Corp NY Slip Op 30395(U) February 7, 2011 Sup Ct, Suffolk County Docket Number:

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

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

21st Centur Ins. Co. v Peebles 2015 NY Slip Op 31695(U) August 28, 2015 Supreme Court, New York County Docket Number: /14 Judge: Eileen A.

HSBC Bank USA v Murphy 2016 NY Slip Op 30850(U) May 3, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: David Elliot Cases posted

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

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

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

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.

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

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

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

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

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:

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

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Country-Wide Ins. Co. v Blenman 2017 NY Slip Op 30307(U) February 16, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Graciano Corp. v Lanmark Group, Inc NY Slip Op 33388(U) December 28, 2018 Supreme Court, New York County Docket Number: /14 Judge: Eileen

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

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

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

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:

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

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

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Albina v Citipups NYC Corp NY Slip Op 33352(U) December 14, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Gerald

Klewin Bldg. Co., Inc. v Heritage Plumbing & Heating, Inc NY Slip Op 34555(U) February 13, 2007 Supreme Court, Westchester County Docket

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.

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Sheri Torah, Inc. v Village of South Blooming Grove 2010 NY Slip Op 31717(U) July 1, 2010 Sup Ct, Orange County Docket Number: 13428/2009 Judge:

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

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.

Energy Conservation Group, LLC v Applied Underwriters, Inc NY Slip Op 33436(U) November 14, 2018 Supreme Court, Queens County Docket Number:

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

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

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

Liberty Mut. Ins. Co. v Colot 2012 NY Slip Op 33500(U) June 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

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.

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald A.

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

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

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Fermas v Ampco Sys. Parking 2016 NY Slip Op 32096(U) September 29, 2016 Supreme Court, Queens County Docket Number: 22618/2012 Judge: David Elliot

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.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Transcription:

Nationwide Affinity Ins. Co. Of Am. v Jamaica Wellness Med., P.C. 2017 NY Slip Op 32943(U) June 7, 2017 Supreme Court, Onondaga County Docket Number: 2017EF200 Judge: Donald A. Greenwood Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM PRESENT: HON. DONALD A. GREENWOOD Supreme Court Justice At a Motion Term of the Supreme Court of the State of New York, held in and for the County of Onondaga on April 25, 2017. STATE OF NEW YORK SUPREME COURT COUNTY OF ONONDAGA NATIONWIDE AFFINITY INSURANCE COMPANY OF AMERICA, NATIONWIDE GENERAL INSURANCE COMPANY, NATIONWIDE INSURANCE COMPANY OF AMERICA, NATIONWIDE MUTUAL FIRE INSURANCE COMPANY, NATIONWIDE MUTUAL INSURANCE COMPANY, NATIONWIDE ASSURANCE COMPANY, NATIONWIDE PROPERTY & CASUALTY, TITAN INDEMNITY COMPANY, VITORIA FIRE & CASUALTY COMPANY, VICTORIA AUTOMOBILE INSURANCE COMPANY and any and all of their subsidiaries, affiliates and/or parent companies, DECISION AND ORDER ON MOTION Index No.: 2017EF200 RJI No.: 33-17-0730 Plaintiffs, JAMAICA WELLNESS MEDICAL, P.C., v. Defendant. APPEARANCES: ALLAN S. HOLLANDER, ESQ., OF BRUNO, GERBINO & SORIANO, LLP For Plaintiff DAVID LANDFAIR, ESQ., OF KIPELEVICH & FELDSHEROVA, P.C. For Defendant The plaintiffs move for summary judgment against the defendant based upon the failure of defendant to attend duly scheduled Examinations Under Oath (EUO's) pursuant to the Insurance Law and No-Fault Regulations. Plaintiffs contend that based upon the defendant's failure to appear for claims submitted under Claim Nos: 126538-GD; 056247-GD; 312150-GC; 344626-GC; and 1 of 11

[* FILED: 2] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM 424446-GD, they are not obligated to reimburse any claim in which the EUO was requested or for which defendant failed to appear. This declaratory judgment action was commenced in January of 2017 and seeks declaration pursuant to CPLR 3001 that defendant breached a material condition precedent to coverage under the subject policies and no-fault regulations by refusing and failing to appear for an EUO and that plaintiffs are under no obligation to pay, honor or reimburse any of the defendant's claims under the aforementioned claim numbers. Defendant interposed its answer and subsequently served an amended answer, each with the same single counterclaim seeking attorney's fees in the event that defendant prevails in this action. Plaintiffs now move for summary judgment on the one sole cause of action. As the proponents of the motion the plaintiffs are required to establish their entitlement to summary judgment through the tender of admissible evidence before the burden shifts to the defendant to raise an issue of fact. See, Hunt v. Kostarellis, 27 AD3d 1178 (4th Dept. 2006). The plaintiffs have met their burden here. Plaintiffs have demonstrated that defendant failed to meet a critical and material condition precedent to coverage by failing to appear for the EU O's that were reasonably requested by plaintiffs and thus breached a material condition precedent to coverage under the no-fault regulations and the applicable insurance policies inasmuch as plaintiffs' obligation to honor any bills submitted by defendant is negated and that defendant is thus not entitled to seek, keep or receive any no-fault reimbursements for those subject claims. With respect to plaintiffs' reasonable basis for requesting an EUO of defendant, plaintiffs have. demonstrated that defendant is owned by Brij Mittall, M.D., who was previously found guilty of Medicare insurance fraud conspiracy and illegal kickbacks.. Mittall suffered a medical emergency in early 2016 which required an extensive hospitalization, yet defendant continued to submit billing which indicated Mittall was the treating 2 2 of 11

[* FILED: 3] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM provider. The prior medical facility operating at the same location as defendant's was owned by Billy Garis, M.D., who was previously an employee ofmittall. Prior to Mittan taking over the subject location, Garis was indicted for conspiracy to commit healthcare fraud and conspiracy to commit mail fraud. Defendant has submitted billing for services for which the testing results were on the letterhead of Parkway Medical Care, P.C., a facility owned by Garis. Plaintiffs have shown that Mittall had previously appeared for an EUO with respect to another medical facility which he allegedly owned. During the course of the EUO Mittall indicated he was responsible for the hiring and firing of employees at his businesses, but did not know the names of most of them. At his appearance at the EUO for another business, Mittall indicated that he hired a nurse practitioner to supervise the business while he was hospitalized, but was unable to explain how he was able to hire and/or interview the individual during his hospitalization. It is further alleged that defendant Mittall, as its owner, and numerous other individuals and entities operating out of the same location were named as defendants in a complaint in a federal action filed by Liberty Mutual Insurance Company, alleging among other things RICO violations. The plaintiffs have further met their burden by providing an affidavit from Linda Arnold with respect to the basis for the EUO. She is a Claim Specialist III and is responsible for investigating medical providers seeking no-fault benefits from plaintiff by verifying they are valid corporations and/or businesses as identified by State Farm Auto Insurance Co. v. Malle/a, 4 NY3d 313 (2005). She indicates that as a result of plaintiffs' need to determine whether or not defendant was eligible to collect no-fault benefits, plaintiffs sought EUO's of defendant on four separate occasions; July 20, 2016; August 17, 2016; September 21, 2016; and October 20, 2016. Defendant had previously appeared for an EUO on January 14, 2013 with regard to the claims that are not 3 3 of 11

[* FILED: 4] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM subject of this action. She notes that to date defendant has failed to submit to an EUO as requested by plaintiffs with regard to the claim listed in this matter, and due to its failure to appear at four EUO's plaintiffs timely and properly denied its claims within thirty days of the non-appearance. The documentation is provided with respect to the demands for each of the four EUO's which were scheduled, and for which defendant failed to appear. Plaintiffs have demonstrated in the first instance that by refusing and failing to appear for the respective EUO's the defen<!ant has breached a condition precedent to coverage. The failure to meet the condition precedent leaves defendant ineligible to receive no-fault reimbursements. The no-fault regulation contains explicit language that there is no liability on the part of a no-fault insurer ifthere has not been full compliance with condition precedence to coverage. See, 11 NYCRR 65-1.1. The regulation states that "no action shall lie against the company unless, as a condition precedent thereto, there shall have been full compliance with the terms of this coverage". Id. One condition contained in the regulation is the appearance if the eligible injured person or that person's assignee or representative at an EUO. The regulation also states that "upon request by the company the eligible injured person or that person's assignee or representative shall:... (b) as may reasonably be required to submit to examinations under oath by any person named by the company and subscribed the same". Id. In addition, the provision of the condition section states that "no action shall lie against the company unless, as a condition precedent thereto, there shall have been full compliance with the terms of this coverage" has been interpreted by the courts as establishing a condition precedent to coverage. See, Dover Acupuncture, P.C. v. State Farm Mutual Auto Insurance Co., 28 Misc.3d 140(A) (2010). The appearance of an eligible person's assignee at an Examination Under Oath is a condition precedent to coverage. See, id; see also, Stephen Fogel 4 4 of 11

[* FILED: 5] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM Psychological, P. C. v. Progressive Casualty Insurance Co., 35 AD3d 720 (2d Dept. 2006). Moreover, the regulation itself places an unconditional obligation on the provider to appear for the EUO, thus requiring the defendant to do so. Its refusal and failure to appear is thus a violation of the regulation. Where there is a failure to comply with a condition precedent to coverage, an insurer has the right to deny all claims retroactively to the date of loss, regardless of whether the denials were timely issued. See, Unitrin Advantage Insurance Co. v. Bay Shore Physical Therapy, 82 AD3d 559 (l''dept. 2011). Plaintiffs have demonstrated that they had the right to request the EUO under the subject policies and the regulations and defendant's failure to appear renders it ineligible to receive no-fault reimbursement from plaintiff for any services or supplies allegedly provided by defendant for the subject claim numbers. As such, defendant's failure to comply with the provision of the insurance policies requiring it to submit to an EUO is a material breach of the policy precluding recovery of the policy proceeds. See, Argento v. Aetna Casualty & Surety Co., 184 AD2d 487 (2d Dept. 1992). Thus, plaintiffs have sufficiently established that defendant breached a material condition precedent to coverage, voiding any coverage at its inception. In addition, once the eligible injured person or provider fails to comply with a condition precedent, the carrier's requirement to timely denial of the bill is vitiated and the policy is voided ab initio. See, Unity Advantage, supra. Plaintiffs have therefore met their burden in the first instance of showing its entitlement to a declaration that defendant is not entitled to the no fault benefits by submitting sufficient proof of mailing correspondence to defendant regarding the schedule of the EUO"s on two separate occasions and defendant's failure to appear. See, Hertz Corp. v. Active Care Medical Supply Corp., 124 AD3d 411 (1st Dept. 2015). An affidavit is provided from Allan F. Hollander which set forth 5 5 of 11

[* FILED: 6] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM that the notices were mailed and ihe standard practices and procedures in the office for mailing the EUO scheduling letters creating the presumption of receipts. See, Longevity ME. Supply, Inc. v. JDS Prop. & Casualty Insurance Co., 44 Misc.3d 137(A) (2d Dept. 2014). The affidavit also indicates that counsel for defendant responded to the notices and thus established clear proof that they received the notices. In addition, objective proof of mailing was provided by the notices which contain the same certified mail number in their captions that was reflected on the certified mail return receipts. See, Hertz Corp., supra. Plaintiffs have also shown that defendant received the EUO notices as its counsel objected to same on multiple occasions. Objection letters are provided, dated June 30, August 22, September 15 and September 24, 2016. Plaintiffs' responses are likewise provided. In addition, plaintiffs have demonstrated that the non-appearance by affidavits of the attorney that was present on the dates of the scheduled examinations and who would have conduced the exam had the witness appeared. See, Hertz Corp., supra. In addition, plaintiffs have annexed the certified statements on the record for several of the dates to prove said non-appearance. See, Active Chiropractic P.C. v. Praetorian Insurance Co., 43 Misc.3d 135(A) (2014). Inasmuch as plaintiffs have met their burden in the first instance concerning summary judgment on the first cause of action for declaratory judgment, the burden shifts to the defendant to raise an issue of fact. The defendant opposes the motion for summary judgment and cross-moves for dismissal. The defendant, however has failed to meet its burden in opposition or its initial burden on its crossmotion for summary judgment dismissal. It first contends that the plaintiffs have defaulted in replying to the counterclaims alleged by the defendant. There is no dispute that there was an eight day delay in the service of plaintiffs' reply. On February 15, 2017 defendant electronically filed its answer with counterclaims and on March 2, 2017 filed a document entitled "Answer (Amended)". 6 6 of 11

[* FILED: 7] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM Neither document, however, indicates that the document contained a counterclaim. Along with the filing of the amended answer defendant also filed a document entitled "Demand for change of venue (Amended)", which was actually defendant's discovery demands with a change of venue demand contained at page 19 of20 of the document. On March 3, 2017 plaintiffs filed an affirmation pursuant to CPLR 51 l(b) in response to the demand for change of venue, and counsel inadvertently failed to interpose a reply to the counterclaims. Plaintiffs have demonstrated that once the error was discovered it was quickly remedied by the filing of a reply to the counterclaim, which was filed on March 30, 2017. Defendant rejected same but failed to allege any basis for prejudice. It is well settled that there is a strong public policy in favor of resolving cases on the merits. See, Calaci v. Allied Interstate, Inc., 108 AD3d 1127 (4'h Dept. 2013). A party should not be deprived of its day in court by an attorney's neglect where there is no prejudice. See, Pollack v. Eskander, 191 AD2d I 022 (4th Dept. 1993 ). In addition, whether there is a reasonable excuse for a default is a discretionary determination to be made by the court including all relevant factors, including the extent of the delay, prejudice and whether there was willfulness,' as well as a strong public policy in favor of resolving cases on the merits. See, Harcztark v. Drive Variety, Inc., 21 AD3d 876 (2d Dept. 2005). Moreover, the defendant's motion for default on the counterclaim seeks attorney's fees in connection with the attempted recovery of no-fault claims is without merit inasmuch as it seeks relief to which defendant is not otherwise entitled to in the absence of any pertinent contractual or statutory provision with respect to the recovery of the amounts expended in the successful prosecution or defense of an action each party is responsible for its own legal fees. See, Chapel v. Mitchell, 84 NY2d 345 (1994). The argument is moot in any event inasmuch as the counterclaim is conditioned upon defendant's success here. 7 7 of 11

[* FILED: 8] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM With regard to the portion of the defendant's cross-motion seeking to compel arbitration concerning two individuals, Eustice and Vorobeychik, the argument is flawed and inconsistent with the nature of a declaratory judgment action. The subject action does not seek to litigate any sole claim which defendant may have, but instead is to declare the rights and obligations of the parties, with the purpose being to determine whether plaintiffs have to afford any coverage pased upon the failure of the defendant to appear for an EUO which is a condition precedent to coverage. Defendant is free to chose the forum in which it wishes to adjudicate any claims it may have, however only Supreme Court may award the declaratory relief plaintiffs seek. See, CPLR 3001. Where no mandatory mechanism of settling a dispute is provided, a declaratory judgment action may be an appropriate vehicle for settling justiciable disputes as to contract rights and obligations. See, Kalisch-Jarcho, Inc. v. New York, 72 NY2d 727 (1988). Although defendant points to the insurance regulations to support its argument, neither the policy provision or regulation indicate that a policy dispute is subject to this provision. See, 11NYCRR 65-1.1. Likewise, although defendant relies on Insurance Law 5106(b), that statute's arbitration clause extends to disputes "involving the insurer's liability to pay first party benefits or additional first party benefits, the amount thereof or any other matter which may arise pursuant to subsection (a) of[ 5106]". Allstate insurance Co. v. Lyons, 843 F.Supp. 2d 358 EDNY (2012). The remainder of the defendant's cross-motion for dismissal lacks merit as well. The defendant has likewise failed to meet its burden in its opposition to plaintiffs' summary judgment motion. The plaintiffs' submission of the Arnold affidavit sufficiently established its claim in the first instance as did the s,ubmission of counsel's affidavit and the scheduling letters concerning the multiple EUO's upon which defendant failed to appear. The affidavit sets forth the 8 8 of 11

[* FILED: 9] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM reasons by which the EUO of defendant was requested and necessary. In her affidavit, Arnold states that she is responsible for investigating medical providers seeking no-fault benefits from Nationwide, that she is familiar with the claims presented by defendant in the scope of her responsibilities and that she has knowledge based on "my personal review and examination of documents and material kept and maintained in the file by Nationwide". She further sets forth the list of reasons as to why the EUO of defendant was requested and that upon information and belief defendant is owned by Mittall. Plaintiffs have established and defendant has failed to dispute the fact that an EUO was a condition precedent to coverage and the failure to appear to same is a failure to comply with a condition precedent to coverage, and that thus plaintiffs had the right to deny all claims retroactively to the date ofloss, regardless of whether the denials are timely issued. See, Unitrin, supra. A failure to comply with the condition precedent to coverage vitiates the contract as a matter of law. See, Interboro Insurance Co. v. Tahir, 129 AD3d 1687 (4'h Dept. 2015). Defendant has failed to raise an issue of fact by alleging that plaintiffs failed to show the non-appearance of the defendant as the documentary evidence clearly supports that claim and defendant provides nothing in admissible form to dispute that. NOW, therefore, for the foregoing reasons, it is ORDERED, ADJUDGED AND DECREED, that Nationwide is not obligated to provide any coverage, reimbursements, or pay any monies, sums, or funds to Jamaica Wellness, for any and all No-Fault related services for which claims/bills have been, or may in the future be, submitted by Jamaica Wellness to the Plaintiffs for which an EUO of Jamaica Wellness was requested and for which Jamaica Wellness failed to appear, and it is further 9 9 of 11

[* FILED: 10] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM ORDERED, ADJUDGED AND DECREED, that Jamaica Wellness lacks standing to seek or receive No-Fault reimbursements foray bill submitted for which an EUO of Jamaica Wellness was requested and for which Jamaica Wellness had failed to appear, and it is further ORDERED, ADJUDGED AND DECREED, that Jamaica Wellness breached a condition precedent to coverage as established by the subject policies of insurance and the accompanying No- Fault endorsement by failing to appear for an EUO, and it is further ORDERED, ADJUDGED AND DECREED, that Jamaica Wellness breached a condition precedent to coverage as established by the No-Fault Regulation by failing to appear for an EUO. ENTER Dated: June 7, 2017 Syracuse, New York Papers Considered: 1. Plaintiffs' Notice of Motion, dated March I, 2017; 2. Affirmation of Brian E. Kaufman, Esq. in support of plaintiffs' motion, dated March I, 2017, and attached exhibits; 3. Affidavits of Linda Arnold in support of plaintiffs' motion, dated March 3, 2017, and attached exhibits; 4. Affidavits of Allan S. Hollander, Esq. in support of plaintiffs' motion, dated March 6, 2017, and attached exhibits; 10 10 of 11

[* FILED: 11] ONONDAGA COUNTY CLERK 06/08/2017 08:40 AM 5. Defendant's Notice of Cross-Motion and Opposition, dated April 10, 2017; 6. Affirmation of David Landfair, Esq., dated April 10, 2017, and attached exhibits; 7. Affidavit of David Safir in opposition to plaintiffs' motion, dated April 6, 2017; and 8. Affirmation of Brian E. Kaufinan, Esq. in opposition to defendant's cross-motion and in reply, dated April 18, 2017, and attached exhibits. 9. Reply Affirmation of David Landfair, Esq., dated April 20, 2017, and attached exhibits; II 11 of 11