Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Similar documents
Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

K2 Promotions, LLC v New York Marine & Gen. Ins. Co NY Slip Op 31036(U) June 15, 2015 Supreme Court, New York County Docket Number: /14

Mejer v Met Life 2012 NY Slip Op 33288(U) January 13, 2012 Sup Ct, NY County Docket Number: /11 Judge: Emily Jane Goodman Cases posted with a

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 01/08/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/08/2016

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

BMG Rights Mgt. (US) LLC v Radar Pictures, Inc NY Slip Op 30290(U) February 10, 2017 Supreme Court, New York County Docket Number: /2016

Washington v Racanelli 2016 NY Slip Op 30429(U) March 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan B.

Doppelt v Smith 2015 NY Slip Op 31861(U) October 1, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen Bransten Cases

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Project Cricket Acquisition, Inc. v Florida Capital Partners, Inc NY Slip Op 30111(U) January 14, 2019 Supreme Court, New York County Docket

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Halpern v New York State Catholic Health Plan, Inc NY Slip Op 32269(U) November 1, 2016 Supreme Court, New York County Docket Number:

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Itria Ventures LLC v Spire Mgt. Group, Inc NY Slip Op 30194(U) January 30, 2017 Supreme Court, New York County Docket Number: /16 Judge:

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Flowers v District Council 37 AFSCME 2015 NY Slip Op 31435(U) July 20, 2015 Supreme Court, New York County Docket Number: /13 Judge: Lynn R.

Louisot v Shah 2015 NY Slip Op 32517(U) December 17, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Joan B. Lobis Cases posted

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Netologic, Inc. v Goldman Sachs Group, Inc NY Slip Op 31357(U) June 21, 2013 Supreme Court, New York County Docket Number: /2009 Judge:

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Argo Intl. Corp. v MotorWise, Inc NY Slip Op 30470(U) March 6, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Cynthia S.

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

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Fernandez v POP Displays 2017 NY Slip Op 30012(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Joan M.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Manda Intl. Corp. v Yager 2015 NY Slip Op 31920(U) October 14, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann Scarpulla

Harding v Cowing 2015 NY Slip Op 30701(U) April 30, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M. Mills Cases posted

ADCO Elec. Corp. v Fahey 2006 NY Slip Op 30784(U) March 8, 2006 Supreme Court, New York County Docket Number: /2005 Judge: Richard B.

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Astor Place, LLC v NYC Venetian Plaster Inc NY Slip Op 31801(U) September 28, 2016 Supreme Court, New York County Docket Number: /15

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Robins Kaplan LLP, Boston, MA (William N. Erickson of the bar of the State of Massachusetts, admitted pro hac vice, of counsel), respondent.

Transit Funding Assoc. LLC v Capital One Equip. Fin. Corp NY Slip Op 32631(U) December 14, 2017 Supreme Court, New York County Docket Number:

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.

Carlyle, LLC v Quik Park 1633 Garage LLC 2016 NY Slip Op 32476(U) December 15, 2016 Supreme Court, New York County Docket Number: /15 Judge:

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Shapiro v National Arbitration & Mediation, Inc NY Slip Op 33956(U) December 19, 2011 Supreme Court, Bronx County Docket Number: /11

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

Vanguard Constr. & Dev. Co., Inc., v B.A.B. Mech. Servs., Inc NY Slip Op 31563(U) August 16, 2016 Supreme Court, New York County Docket Number:

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

Frydman v Rosen 2015 NY Slip Op 30171(U) February 4, 2015 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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"

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

Morris Duffy Alonso & Faley v ECO Bldg. Prods., Inc NY Slip Op 30559(U) April 1, 2016 Supreme Court, New York County Docket Number: /15

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

In House Constr. Servs., Inc. v Kaufman Org NY Slip Op 30772(U) June 7, 2006 Supreme Court, New York County Docket Number: /05 Judge:

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

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.

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Konig v Chanin 2011 NY Slip Op 33951(U) August 5, 2011 Sup Ct, NY County Docket Number: /09 Judge: Shirley Werner Kornreich Cases posted with a

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

Board of Mgrs. of 147 Waverly Place Condominium v KMG Waverly, LLC 2016 NY Slip Op 31579(U) August 17, 2016 Supreme Court, New York County Docket

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

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

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Gould v Fort 250 Assoc., LLC 2018 NY Slip Op 33248(U) December 14, 2018 Supreme Court, New York County Docket Number: /17 Judge: Robert D.

Strougo & Blum v Zalman & Schnurman

Samson Lift Tech., LLC v Jerr-Dan Corp NY Slip Op 32957(U) March 19, 2013 Sup Ct, NY County Docket Number: /11 Judge: Melvin L.

Iwachiw v City of New York 2016 NY Slip Op 30394(U) February 24, 2016 Supreme Court, New York County Docket Number: /14 Judge: Martin

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

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Starlite Media LLC v Pope 2014 NY Slip Op 30984(U) April 11, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Eileen Bransten

Vanguard Constr. & Dev. Co., Inc. v B.A.B. Mechanical Servs., Inc NY Slip Op 31794(U) September 18, 2015 Supreme Court, New York County Docket

Platinum Equity Advisors, LLC v SDI, Inc NY Slip Op 33993(U) July 18, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Bannister v Agard 2014 NY Slip Op 33498(U) January 14, 2014 Supreme Court, Kings County Docket Number: 11564/13 Judge: Leon Ruchelsman Cases posted

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Greenfield v Long Beach Imaging Holdings, LLC 2012 NY Slip Op 33807(U) December 17, 2012 Supreme Court, Nassau County Docket Number: /12 Judge:

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Meshman v Benyaminov 2017 NY Slip Op 30556(U) March 22, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Transcription:

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: 161536/2014 Judge: Joan B. Lobis Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] - -- --~~-- ----------------------- SUPREME COURT OF THE ST ATE OF NEW YORK NEW YORK COUNTY: IAS PART 6 MARGOT HEAD as Administratrix of THE ESTA TE OF WILLIAM HEAD WILLIAMS, MARGOT HEAD, individually, and WILLIAM HARRISON WILLIAMS, -against- Plaintiffs, EMBLEM HEALTH, HEALTH INSURANCE PLAN OF GREATER NEW YORK, and VALUE OPTIONS Defendants. Index No. 161536/2014 Decision, Order, and Judgment JOAN B. LOBIS, J.S.C.: This motion, sequence 002, arises out of defendants' alleged failure to approve coverage for decedent's detoxification treatment. In motion sequence 001, this Court granted defendants' motion to dismiss several causes of action but granted plaintiffs leave to replead their causes of action for fraud against all defendants, bad faith breach of insurance contract against defendants Emblem and HIP, and punitive damages against defendants Emblem and HIP. Following plaintiffs' amended complaint, defendants now move. for an order dismissing the individual defendants, decedent's parents, for lack of standing. Defendants also move to dismiss the causes of action for fraud and bad faith breach of insurance contract. Defendants concede that 1 2 of 6

[* 2] plaintiffs may seek punitive damages 1 For the reasons stated below, the motion is granted. The Court incorporates the underlying facts from its decision on motion sequence 001 by reference. Defendants argue that the fraud claims in plaintiffs' amended complaint are duplicative of the breach of contract claim and thus fail to state a cause of action. Defendants state that plaintiffs' reliance on the Attorney General's investigation of Emblem and ValueOptions to rectify defects in the original'complaint is insufficient to establish a cause of action for fraud. They state that plaintiffs fail to identify a misrepresentation made to decedent or to allege fraudulent intent. Additionally, they argue that New York does not recognize a separate cause of action for bad faith breach of insurance contract. Plaintiffs oppose the motion, arguing that their allegations of fraud are predicated on defendants' failure to engage in proper utilization review, which they assert the First Department has already determined to be a viable basis for fraud. They cite to Batas v. Prudential Ins. Co. of Am., 281 A.D. 2d 260 (1st Dep't 2001), for this proposition and to demonstrate that they are not required to set forth with particularly the materials they relied on at the pleading stage. Plaintiffs state that defendants misrepresented their intention to deny care, interfere with appeal rights, not properly notify individuals of denials, and exact illegally greater copays. They contend that defendants made misrepresentations to decedent through direct communications including the policy, plan documents, utilization review documents, and Explanation of Benefits. Further, they argue, they created a reasonable inference of the alleged fraud. They state that defendants made misrepresentations to the decedent which induced his reliance through communications about the policy, utilization review decisions, and explanations 1 In their motion defendants sought dismissal of the eighth cause of action in the amended complaint, for punitive damages, but in their reply papers clarify their position that it should proceed at this stage of the litigation. 2 3 of 6

[* 3] - --- --- --~--~--- ------------- of benefits as well as failure to communicate their scheme. They cite to Assurances of Discontinuance (AODs) between the Attorney General and Emblem and ValueOptions as further specification of the elements of fraud. Even if the Court dismisses the cause of action for fraud ' they contend, the causes of action for bad faith breach of insurance contract and punitive damages should proceed. Plaintiffs assert that under New York Univ. v. Continental Ins. Co., 87 N.Y.2d 308, 662 N.E.2d 763 (1994), bad faith breach of insurance contract claims are available when plaintiffs assert an independent tort or conduct that both violates the contract and endangers the insureds. In reply defendants contend that plaintiffs misinterpret Batas. They state that there, the Court determined that plaintiffs' fraud claim was not duplicative of their cause of action for breach of contract where plaintiffs' cause of action for fraud was "based on defendants' alleged misrepresentation of facts in materials used to induce potential subscribers to obtain defendants' health policies." Batas at 261. Thus, defendants argue, in that case plaintiffs alleged additional misrepresentations not contained in the contract itself. In considering a motion to dismiss, the Court accepts all facts alleged in the pleading and in opposition to the motion to dismiss as true. E:,,g,_, ABN AMRO Bank, N.V. v. MBIA Inc., 17 N.Y.3d 208, 227 (2011). To make out a cause of action for fraud, plaintiff must demonstrate that defendant materially misrepresented a fact, that defendant knew the falsity of the fact, that defendant intended to induce reliance through the misrepresentation, that plaintiff justifiably relied on the misrepresentation, and that plaintiff incurred damages as a result of the reliance. See Nicosia v. Bd. of Mgrs. of the Weber House Condo., 77 A.D.3d 455, 456 (1st Dep't 2010). Under CPLR 3016 (b), plaintiff must plead the elements in detail. In motion sequence 001, this Court found that plaintiffs did not allege fraudulent intent with enough specificity to 3 4 of 6

[* 4] satisfy their burden. Accepting all facts alleged by the plaintiffs as true, the amended complaint still does not remedy this problem. Plaintiffs' allegations that defendants withheld information from its customers and knew that they would not provide medically necessary treatment, without more, does not show that defendants intended to deny medically necessary treatment. Plaintiffs rely on findings by the Attorney General which do set forth a laundry list of bad practices by Emblem and ValueOptions but do not amount to a misrepresentation to decedent. Moreover, plaintiffs do not allege damages separate from those alleged in their breach of contract claim. The Court in Batas, which plaintiffs cite to, did not state that an allegation of failure to properly conduct utilization review alone is a viable basis for fraud. As defendants point out, the plaintiffs in Batas alleged additional misrepresentations that do not stem from the contract itself. In motion sequence 001 this Court dismissed plaintiffs cause of action for bad faith breach of insurance contract subject to reinstatement if plaintiffs successfully repled fraud on decedent's behalf. As plaintiffs did not successfully replead fraud, the issue is moot. 2 The Court has already determined that the individual plaintiffs lack standing and therefore defendants' arguments here are unnecessary, however, to reflect their dismissal the caption should be amended. The Court has considered the rest of the parties' arguments and they do not change the outcome. Accordingly, it is 2 Moreover, the issue of whether New York recognizes a separate claim for bad faith breach of insurance contract was not litigated in motion sequence 001. As defendants point out in this motion, the cause of action is not recognized and must be dismissed regardless of whether plaintiffs successfully repled fraud. See Zawahir v. Berskire Life Ins. Co., 22 A.D.3d 841 (2d Dep't 2005). Contrary to plaintiffs' assertion, the Court in New York Univ. did not address the viability of a claim for bad faith breach of insurance contract under New York law, but rather discussed situations in which punitive damages may be sought in connection with a breach of contract claim. 4 5 of 6

[* 5] ORDERED that defendants' motion is granted; and it is further ORDERED that the parties are directed to appear for a compliance conference on November 29, 2016 at 9:30 AM at 60 Centre Street, Room 345, New York, New York 10007. ORDERED that the caption is amended to read as follows: MARGOT HEAD as Administratrix of THE ESTATE OF WILLIAM HEAD WILLIAMS, -~------ --. ~- -~- ~- ----~---~- -against- Plaintiff, Index No. 161536/2014 Decision, Order, and Judgment EMBLEM HEALTH, HEALTH INSURANCE PLAN OF GREATER NEW YORK, and VALUE OPTIONS Defendants. All further papers shall use this caption, and the Clerk is directed to amend the caption accordingly. The Clerk is directed to enter judgment accordingly. Dated: {)J-. {, 2016 ENTER: JO~IS, J.S.C. 5 6 of 6