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

Similar documents
RICHARD J. MONTELIONE, J.:

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

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:

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

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

FILED: NEW YORK COUNTY CLERK 02/05/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 02/05/2018

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

FILED: NASSAU COUNTY CLERK 01/12/ :42 PM INDEX NO /2016 NYSCEF DOC. NO. 46 RECEIVED NYSCEF: 01/12/2018

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

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

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:

HSBC Bank USA v Brisk 2013 NY Slip Op 33501(U) December 31, 2013 Supreme Court, Kings County Docket Number: /09 Judge: Noach Dear Cases posted

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

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.

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

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

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

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

INSTRUCTIONS FOR MOTION TO VACATE DISMISSAL

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

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

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

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

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

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

Wells Fargo Bank N.A. v Kourbage 2016 NY Slip Op 30302(U) February 10, 2016 Supreme Court, Suffolk County Docket Number: 32512/13 Judge: Denise F.

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 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.

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

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

Yours, (sign your name) PRINT your name your address including city, state and zip code telephone number

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

FILED: NEW YORK COUNTY CLERK 03/15/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 03/15/2017

HON. F. DANA WINSLOW,

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

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

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.

FILED: KINGS COUNTY CLERK 02/23/ :39 PM INDEX NO /2016 NYSCEF DOC. NO. 64 RECEIVED NYSCEF: 02/23/2018

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

Justice. Present: Submitted October 16, against- INDEX NO: 17818/08. Defendants. -against- Memorandum of law in Support...

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

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.

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

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

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.

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

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

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

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:

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Plaintiff. Defendants. UPON READING the annexed Affidavit of Bruce A. Hubbard, duly affirmed and

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

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.

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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.

FILED: NEW YORK COUNTY CLERK 08/15/ :18 PM INDEX NO /2017 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 08/15/2017

FILED: KINGS COUNTY CLERK 06/13/ :17 PM INDEX NO /2013 NYSCEF DOC. NO. 57 RECEIVED NYSCEF: 06/13/2018

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

Matter of Johnson 2018 NY Slip Op 33230(U) November 26, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret C.

Matter of GEICO Gen. Ins. Co. v Grandoit 2015 NY Slip Op 30305(U) February 9, 2015 Supreme Court, Kings County Docket Number: /14 Judge: Debra

FILED: NEW YORK COUNTY CLERK 01/26/ :48 PM INDEX NO /2014 NYSCEF DOC. NO. 41 RECEIVED NYSCEF: 01/26/2018

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

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

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.

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

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

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.

FILED: KINGS COUNTY CLERK 02/09/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/09/2018

FILED: NEW YORK COUNTY CLERK 08/05/ :48 PM INDEX NO /2013 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 08/05/2016. Exhibit 1

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

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:

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

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

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

FILED: NEW YORK COUNTY CLERK 07/01/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 07/01/2017

FILED: KINGS COUNTY CLERK 06/20/ :49 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 06/20/2018

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

FILED: NEW YORK COUNTY CLERK 09/26/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/26/2017

- against - NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 07/27/ :37 PM INDEX NO /2015 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 07/27/2018

Time Warner Cable N.Y. City, LLC v Fidelity Invs. Inst.Servs. Co., Inc NY Slip Op 32860(U) October 31, 2018 Supreme Court, New York County

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

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

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Howard v New York City Tr. Auth NY Slip Op 30876(U) February 28, 2017 Supreme Court, Bronx County Docket Number: 21344/14E Judge: Ben R.

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

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.

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

Amy Lynn Pludwin, an attorney duly admitted to practice law. before the Courts of New York State, hereby affirms under the

FILED: BRONX COUNTY CLERK 04/21/ :32 AM INDEX NO /2013E NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 04/21/2015

FILED: NEW YORK COUNTY CLERK 06/19/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 06/19/2017

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

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.

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Èncompass Insurance Company AFFIRMATION INOPPOSITION Plaintiff(s), -against- Beach Medical Rehab, P.C., et al., Return Date: Thu 03/01/2018 Index #: 156087/16 Defendant(s). File #: 180.097 I, Douglas Mace, an attorney duly admitted to practice law in the State of New York, and an associate with the Law Offices of Gary Tsirelman P.C., attorneys for Defendant herein, have reviewed the file maintained by this office in the instant action and submit the following affirmation under the penalties of perjury: ARGUMENT 1. Plaintiff did not issue its letters scheduling an examination under oath (EUO) of Beach Medical Rehab, P.C. (Beach), and Alpha Chiropractic, P.C.(Alpha), until February 23, 2016. As reflected in the chart contained within Plaintiff's counsel's affirmation, Plaintiff received six of Beach's bills and six of Alpha's bills more than thirty days before Plaintiff issued its initial request for an EUO. At the very least, summary judgment should be denied as to these bills. 2. The First Department has consistently held that regardless of the insurer's ability to prove nonappearance, its EUO requests must be in conformity with the timeframes set forth in the nofault regulations or the defense is precluded. Unitrin Advantage Ins. Co. v All of NY, Inc., 2018 NY Slip Op [1" [1 Dept 2018]. ("[a]lthough the failure of a person eligible for no-fault benefits to appear for a properly noticed EUO constitutes a breach of a condition precedent, vitiating coverage, Unitrin was still required to provide sufficient evidence to enable the court to determine whether the notices it served on Dr. Dowd for the EUOs satisfied to the timeliness requirements of 11 NYCRR 65-3.5(b) and 11 NYCRR 65-3.6(b) (see Kemper Independence Ins. Co. v Adelaida Physical Therapy.. P.C., 147 AD3d 437, 438 [1st Dept 2017], citing Mapfre Ins. Co. ofn.y. v Manoo. 140 AD3d 468, 470 [Ist Dept 2016]).") 3. see also National Liab. & Fire Ins. Co. v Tam Med. Supply Corp., 131 AD3d 851[1" Dept., 2015]. (" ("Although the failure of a person eligible for no-fault benefits to appear for a properly ' noticed EUO constitutes a breach of a condition precedent vitiating coverage (see Hertz Corp.. v Active Acfive Care Med.,tu.~ S Ilv Co>.. 124 AD3d 411 [1st Dept 2015]; Allstate Allsra!e Ins, Co. Co, v Pierre I'ie> re, 123 1 1 of 6

AD3d 618 [1st Dept 2014]), here defendants-respondents, assignees of the defaulting individual defendant, opposed plaintiffs summary judgment motion on the ground that plaintiff had not established that it had requested the EUO within the time frame set by the no-fault regulations (see 11 NYCRR 65-3.5 [b]) In its reply, plaintiff failed to supply evidence bearing on whether the EUO had been requested within the appropriate time frame. Accordingly, plaintiffs motion for summary judgment was properly denied.") 4. The Second Department, likewise, requires Plaintiff to mail its scheduling letters in accordance with the no-fault regulations. Neptune Med Care, P.C. v Ameriprise Auto & Home Ins., 2015 [2d 11" NY Slip Op 51220(U) [2d, 11 4 13d' 13 Jud. Dists.]: Pursuant to the No-Fault Regulations, 'any additional verification required by the insurer to establish proof of claim shall be requested within 15 [NF-3]' business days of receipt of the (11 NYCRR 65-3.5 [b] [emphasis added]). Defendant did not request that plaintiff appear for an EUO until more than 15 business days, and even more than 30 calendar days (see generally 11 NYCRR 65-3.8 [1] [providing that deviations from the verification time frames reduce the 30 days to nnv pay or deny the claim by the same number of days that the request was late]), after it had received the bills at issue. Thus, even if if' the EUO scheduling letters were timely with respect to any other pending claims which may exist but are not before us, they were untimely with respect to the bills at issue. Indeed, this would be true even if defendant had tolled the 30-day period within which it was required to pay or deny the bills at issue, by timely requesting verification pursuant to 11 NYCRR 65-3.8 (a), as the Regulations do not provide that such a toll grants an insurer additional opportunities to make requests for verification that would otherwise be untimely. Consequently, the EUO scheduling letters were nullities with respect to the bills at issue and, therefore, defendant's motion for summary judgment was properly denied (see 0 & M Aded, P.C. v Travelers indem. Co., 47 Misc 3d 134[A], 2015 NY Slip Op 50476[U] [App Term, 2d, 11th 4 13th Jud Dists 2015]). 5. Further, the March 15, 2016 EUO transcript, upon which Plaintiff relies to prove nonappearance of Beach and Omega, indicates that the document is a "Proposed Examination Under Oath of Vincent Robinson," not of the two medical providers. 2 2 of 6

6. Plaintiff's "failure to meet its prima facie burden...warrant[s] the denial of the [plaintiff's] motion, regardless of the sufficiency of the [defendants'] opposition York Cent. Mut. Fire Ins. Co., 96 AD3d 715 papers." Garnar v New (2"d ( Dept. 2012) (internal citation and quotations omitted). See also Lopez v Stop.Wtop & Shop Supermarket Co., LLC, 84 AD3d 892 (2nd ( Dept. 2011) ("since the appellants failed to offer proof by a person with personal knowledge, they failed to establish [their prima facie case...accordingly, the Supreme Court correctly denied their ol' summary judgment motion without regard to the sufficiency of the opposition papers."), citing Winegrad v. New York Univ. Med. Ctr., 64 NY2d 851, 852 (1985). 7. Plaintiff's motion relies upon inadmissible and insufficient evidence. See CPLR 4518; See Hochhauser v. Electric Ins. Co., 46 AD3d 174 (2"d (2 Dept. 2007); Five Boro Psychological,Wervs., Servs., P.C. v GEICO Gen. Ins. Co., 2012 NY Slip Op 51057(U) (App. Term 2"d 2 11d' 11 4 13 13"'.iud. Jud. Dists., 2012); Eagle Surgical Supply, Inc. v Progressive Cas. Ins. Co., 34 Misc3d 145(A) QAPP (App. Term, 2nd, I11th l ill 4C 13th l JUL JMU Jud. Dists., ) CV 2012). l I J 8. It is well settled that "(t)o obtain summary judgment it is necessary that the movant establish his cause of action or defense sufficiently to warrant the court as a matter of law in directing 1 judgment in his favor...and he must do J ~ so by tender J of I J evidentiary proof I in 1 1 1 form." admissible (internal quotations omitted) Friends of Animals v Associated Fur Mfi s. 46 N.Y.2d 1065 [1979]. See also Zuckerman v City of New York 49 N.Y.2d 557 [1980]; Zarr v Riccio 180 A.D.2d 734 [2nd [2 Dept. 1992]. proof' 9. "[A] deficiency of proof in moving papers cannot be cured by submitting evidentiary material in reply, the function of which is to address arguments made in opposition to the position taken by the movant and not to permit the movant to introduce new arguments in support of, or new motion." grounds for the Henry v. Peguero, 72 A.D.3d 600, 602 (1st Dept 2010) (citations and quotations omitted); Allstate Ins. Co. v. Dawkins, 52 A.D.3d 826, 827 (2d Dept 2008). * * * WHEREFORE, it is respectfully requested that Plaintiff's Motion be denied; and that Defendant be awarded such other and further relief that this Court deems just and proper. Dated: Brooklyn, NY GARY ->i<a TSIRELMAN 02/02/2018 i' Attorneys for Defendant Beach Medical P.C. Rehab, P.C. 3 3 of 6

Alpha Chiropractic, P.C. Omega Acupuncture, P.C. Crystal Santomauro 129 Livingston Street Brooklyn, NY 11201 (718) 438-1200 Dc as Mace 4 of 6

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK Encompass Insunmee Company, AFFIDAVIT OF SERVICE -against- Index #: 156087/16 Beach Medical Rehab, P.C., et al. File #: 180.097 Deponent, being duly sworn, deposes and says as follows under the penalty of perjury: I am not a party to the action and am over 18 years of age. On 02/02/2018 I served the annexed AFFIRMATION ;'t IN OPPOSITION thereof' by depositing a true copy thereof in a postpaid wrapper, in an official depository under the exclusive care and custody of the U.S. Postal Service within this State, addressed to the last known address of Plaintiff's Attorneys designated for this purpose, as indicated below: Bruno, Gerbino & Soriano, LLP 445 Broad Hollow Road, Suite 220 Melville, NY 11747 Deponent Kerisha Duncan Olga Golin Leonid Chernukhin _ Vittorio Virili The above affiant, whose identity is personally known to me based on reliable photographic identification, personally came before me and, after being duly sworn, testified that the contents of the within affidavit are true. In witness whereof, I have hereunto affixed my hand on 02/02/20I8. Notary.Vota)a Pubbe Alexander RUDENOK Bryan Steve BERRIO ZAPATA Ilya llya MURAFA ID No. 01RU6241666 ID No. 01BE6345127 ID No. 02MU6284586 Qualified in Kings County Qualified in Queens County Qualified in New York County Commission Expires 05/23/2019 Commission Expires 07/18/2020 Commission Expires 06/17/2021 Leonid CHERNUKHIN _Marilyn CEDENO ID No. 01CH6251249 ID No. 01CE6346297 Qualified in Kings County Qualified in Bronx County Commission Expires 11/1 4/2019 Commission Expires 08/08/2020 5 of 6

SUPREME COURT OF THE STATE OF NEW YORK Index #: 156087/16 COUNTY OF NEW YORK File #: 180.097 Encompass Insurance Company, Plaintiff(s), -against- t- AFFIRMATION IN OPPOSITION Beach Medical kebab, P.C., et al., Defendant(s). GARY TSIRELMAN P.C. Attorneysfor Defendants Beach Medical Rehab, P.C. Alpha Chiropractic, P.C. Omega Acupuncture, P.C. Crystal Santomauro 129 Livingston Street Brooklyn, NY 11201 (718) 438-1200 Pursuant to 22 NYCRR 130-1.1, the undersigned, an attorney duly admitted to practice in the courts of New York State, certifies that, upon information and belief and reasonable inquiry, the contentions contained in the annexed documents are not frivolous. Dated: Brooklyn, NY Signature:... 02/02/2018 Signer's Name: Douglas Mace To: Bruno, Gerbino 8 Soriano, LLP 445 Broad Hollow Road, Suite 220 Melville, NY 11747 (631) 390-0010 6 of 6