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

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

ARLENE KRETZMER, individually and as Administratrix of the ESTATE OF ROBERT KRETZMER, deceased

HON. F. DANA WINSLOW,

Notice of Motion, dated Memorandum of Law, undated...2 Affirmation in Opposition, dated Reply Affirmation, dated

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

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 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:

SUPREME COURT - STATE OF NEW YORK

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

RICHARD J. MONTELIONE, J.:

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

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

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

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

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

Plaintiffs, Defendant. Defendant s motion for summary judgment pursuant to CPLR 3212 dismissing the

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. The following papers were read on this petition: Reauested Relief

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

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

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

grounds. First, defendant argues that the plaintiff has failed to establish a prima facie case

Plaintiff( s), Defendant( s).

u./ Plaintiff SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU Present: HON. DANIEL PALMIERI Acting Justice Supreme Court

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

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

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

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 19. Justice

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

Justice TRIAL/IAS PART 3 NASSAU COUNTY

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

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

SABRIA JEAN BAPTISTE,

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Clark v Town of Yorktown 2017 NY Slip Op 30292(U) February 15, 2017 City Court of Peekskill, Westchester County Docket Number: SC 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

Justice. Present: -against- INDEX NO: 7090/02. Defendant. Defendant' s Memorandum of Law in Support... Affirmation in Opposition Reply Affi rmation...

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 14 NASSAU COUNTY

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

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.

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

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.

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.

Fils-Aime v Ryder TRS, Inc NY Slip Op 33108(U) September 27, 2007 Supreme Court, Nassau County Docket Number: / Judge: Daniel R.

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

Town of Huntington v Braun 2011 NY Slip Op 31156(U) April 20, 2011 Supreme Court, Suffolk County Docket Number: Judge: Peter Fox Cohalan

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

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

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera 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

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

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

Page-Smith v Goumas 2019 NY Slip Op 30165(U) January 17, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Plaintiff, SUBMISSION DATE: 10/10/08. Defendants. Third Party Plaintiffs, Third Party Defendants.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

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

Hankerson v Harris-Camden Term. Equip. Inc 2018 NY Slip Op 32764(U) October 26, 2018 Supreme Court, New York County Docket Number: /2018 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

Kim v Aromov 2013 NY Slip Op 31856(U) August 1, 2013 Sup Ct, Queens County Docket Number: 4916/2011 Judge: Robert J. McDonald Republished from New

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

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

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

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

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

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

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:

Ha Jung Chung v Oh 2016 NY Slip Op 32008(U) September 19, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

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

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 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

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

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:

Board of Mgrs. of Lido Beach Towers Condominium v Berenger 2010 NY Slip Op 30729(U) March 25, 2010 Supreme Court, Nassau County Docket Number:

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

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

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

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

Greenberg v Martin 2011 NY Slip Op 30242(U) January 18, 2011 Sup Ct, Nassau County Docket Number: 22185/08 Judge: Michele M. Woodard Republished from

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:

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

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

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

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

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

The Plaintiff commenced the instant tort action by service of the summons and

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

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

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

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

Carson v Baldwin Union Free School Dist NY Slip Op 30806(U) March 31, 2010 Supreme Court, Nassau County Docket Number: 9879/08 Judge: Denise L.

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

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

Transcription:

SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU Present: HON. DANIEL PALMIERI Acting Justice Supreme Court --------------------------------------------------------------------- x RICHMOND UNIVERSITY MEDICAL CENTER, a/a/o DEBRA GAMBLE, SIMEON MARCUS; WESTCHESTER MEDICAL CENTER, a/a/o KELLY ALLEMAN; ST. BARNABAS HOSPITAL, a/a/o ABRAHAM KURIAN, TRIL TERM PART: 47 -against- Plaintiff, INDEX NO. :002044/09 MOTION DATE: 5-21- SUBMIT DATE:7-23- SEQ. NUMBER - 001 ALLSTATE INSURANCE COMPANY, Defendants. --------------------------------------------------------------------- x MOTION DATE: 7-23- SUBMIT DATE: 7-23- SEQ. NUMBER - 002 The following papers have been read on this motion: Notice of Mot on, dated 4-23-09... Notice of Cross Motion, dated 6-23-09... Reply and Opposition to Cross Motion dated 7-15-09... Reply Affirmation, dated 7-21-09... The motion by plaintiffst Barabas Hospital for summary judgment as to the Fourth Cause of Action with respect to patient Kurian is granted and the cross motion by the defendant for the same relief is denied. The motions by the other plaintiffs for summar judgment as to the First, Second and Third Causes of Action have been withdrawn because those actions have been settled.

Plaintiff s assignor was injured in an automobile accident, involving an automobile for which defendant issued a policy for no-fault benefits. The patient Kurian was driving an automobile that came into contact with another vehicle and was hospitalized from October 2008 through October 30, 2008. Plaintiff, using Hospital Facilty Form NF5 which was also signed the patient, biled the defendant for that stay in the sum of $4 796., on December 29 2008 60 days after the discharge. On January 23 2009, defendant issued a letter to plaintiff requesting a signed Application for Benefits Form NF2. Plaintiff commenced this action and moved herein seeking full payment of its bij on the grounds that defendant did not payor deny the claims within 30 days after submission in violation of Insurance Law 5106(a) and 11 NYCRR 65-8(a)(1). It is well settled that summar judgment is a drastic remedy which should not be granted where there is any doubt about the existence of a triable issue of fact Bhatti Roche, 140 AD2d 660 (2d Dept. 1988). It is nevertheless an appropriate tool to weed out meritless claims Lewis v. Desmond 187 AD2d 797 (3d Dept. 1992); Gray v. Bankers Trust Co. of Albany, N A. 82 AD2d 168 (3d Dept. 1981). Even where there are some issues in dispute in the case which have not been resolved, the existence of such issues wil not defeat a summary judgment motion if, even when the facts are construed in the nonmoving part' favor, the moving part would stil be entitled to relief Brooks v. Blue Cross of Northeastern New York, Inc. 190 AD2d 894 (3d Dept. 1993). Generally speaking, to obtain summar judgment it is necessary that the movant establish its claim or defense by the tender of evidentiary proof in admissible form sufficient to warrant the court, as a matter oflaw, in directing judgment in its favor (CPLR 3212 (bj).

The burden then shifts to the non-moving par. To defeat the motion for sumary judgment the opposing par must come forward with evidence to demonstrate the existence of a material issue of fact requiring a trial (CPLR 3212, subd (b)); see also GTF Marketing, Inc. V. Colonial Aluminum Sales, Inc. 66 NY2d 965 (1985); Zuckerman v. City of New York, 49 NY2d 557 (1980). The non-moving part must lay bare all of the facts at its disposal regarding the issues raised in the motion Mgrditchian v. Donato, 141 AD2d 513 (2d Dept. 1988). Conclusory allegations are insufficient Zuckerman v. City of New York, supra and the defending part must do more than merely parrot the language of the complaint or bil of particulars. There must be evidentiary proof in support of the allegations Fleet Credit Corp. v. Harvey Hutter Co., Inc., 207 A. 2d 380 (2d Dept. 2002); Toth v. Carver Street Associates 191 AD2d 631 2d Dept. 1995). On such a motion the court must draw all reasonable inferences in favor of the nonmoving Rizzo v. par Lincoln Diner Corp. 215 AD2d 546 2d Dept. 1995). The role of the court in deciding a motion for summar judgment is not to resolve issues of fact or to determine matters of credibilty, but simply to determine whether such issues of fact requiring a trial exist Dyckman v. Barrett 187 AD2d 553 (2d Dept. 1992); Barr County of Albany, 50 NY2d 247 254 (1980); James v. Albank 307 AD2d 1024 (2d Dept. 2003); Heller v. Hicks Nurseries, Inc. 198 AD2d 330 (2d Dept. 1993). The Court need not however, ignore the fact that an allegation is patently false or that an issue sought to be raised is merely feigned Sexstone v. Amato 8 AD3d 1116 (4th Dept. 2004). The Court may also search the record and grant summar judgment in favor of a nonmoving part with respect to a cause of action or issue that is the subj ect of a motion for sumary judgment without the

necessity of a cross-motion CPLR 3212(b); Katz v. Waitkins 306 AD2d 442 (2d Dept. 2003). Insurance Law ~5106(a) provides as follows: Payments of first part benefits and additional first par benefits shall be made as the loss is incurred. Such benefits are overdue if not paid within thirt days after the claimant supplies proof of the fact and amount of loss sustained. If proof is not supplied as to the entire claim, the amount which is supported by proof is overdue if not paid within thirt days after such proof is supplied. All overdue payments shall bear interest at the rate of two percent per month. If a valid claim or portion was overdue, the claimant shall also be entitled to recover his attorney s reasonable fee, for services necessarily performed in connection with securing payment ofthe overdue claim, subject to limitations promulgated by the superintendent in regulations. Section 11 NYCRR ~65-3.3(d) provides: The writtennotice required by section 65-2.4 (selfinsurance) of this Part and the mandatory and additional personal injury protection endorsement(s) shall be deemed to be satisfied by the insurer s receipt of a completed prescribed application for motor vehicle no-fault benefits (NYS form NF2) forwarded to the applicant pursuant to Section 65-3.4b of this Subpar or by the insurer s receipt of a completed hospital facility form (NYS Form NF5). Emphasis added. Section 11 NYCRR 65-8(a)(1) of the regulations provides: No-fault benfits are overdue if not paid within 30 calendar days after the insurer receives proof of claim, which shall include verification of all of the relevant information requested pursuant to section 65-5 of this Subpar. In the case of an examination under oath or a medical examination, the verification is deemed to have been received by the insurer on the day the examination was performed.

This requirement is modified, however, by 11 NYCRR 65-5(b) which provides: Subsequent to the receipt of one or more of the completed verification forms, any additional verification required by the insurer to establish proof of claim shall be requested within business days of receipt of the prescribed verification forms. Any requests by an insurer for additional verification need not be made on any prescribed or paricular form. With respect to the form used 11 NYCRR ~65-5(t) and (g), provide: (t) An insurer must accept proof of claim submitted on a form other than a prescribed form if it contains substantially the same information as the prescribed form. An insurer, however, may require the submission of the prescribed application for motor vehicle no-fault benefits, the prescribed verification of treatment by attending physician or other provider of health service, and the prescribed hospital facility form. (g) In lieu of a prescribed application for motor vehicle no- fault benefits submitted by an applicant and a verification of hospital treatment (NYS form NF -4) an insurer shall accept a completed hospital facilty form (NYS form NF-5) (or an NF-5 and uniform biling form (UBF- l) which together supply all the information requested by the NF-5) submitted by a provider of health services with respect to the claim of such provider. It has not been disputed that the claim was neither paid nor denied and thus the claim is overdue. New York Presbyterian Hosp. v. Progressive Cas. Ins. Co 5 AD3d 568 (2d Dept. 2004); New York Hosp. Medical Center of Queens v. Country- Wide Insurance Company. 295 AD2d 583 (2d Dept. 2002). However, an insurer is not obligated to payor deny a claim if it instead has asked for verification of information needed to evaluate such claim, which has the effect of tollng that period until such verification is received. 11 NYCRR 65-5(a); 11 NYCRR 65-8; see

New York Presbyt. Hosp. Progressive Cas. Ins. Co., 5 AD3d 568 (2d Dept. 2004). In this case, the plaintiff has demonstrated that the claim assigned to it was received by the defendant and no payment or denial was issued within 30 days. Plaintiff has thus made out a prima facie showing that it is entitled to judgment on the claim as a matter of law. Based on the foregoing, defendant's contention that Regulation section 65-1 titled Conditions" as par of a mandatory personal injury protection endorsement, establishes a bar to recovery by plaintiff is without merit since Section 65-3.3d clearly provides that submission of the form used here by plaintiff satisfies the condition. Westchester Medical Center v. Lincoln Gen. Ins. Co. 60 AD3d 1045 (2d Dept. 2009); Nyack Hospital Encompas Inc. Co. 23 AD3d 535 (2d Dept. 2005). Although the claim was made more than 45 days after the services were rendered 11 NYCRR ~65-1 the defendant did not deny the claim on that basis and did not provide the information required by 11 NYCRR ~65-3.3(e) which mandates that a denial based on a late submission must advise the applicant that late notice wil be excused with a showing of reasonable justification. Based on the foregoing, plaintiff s motion for summary judgment on the Fourth Cause of Action (Kurian) is granted. This shall constitute the Decision and Order of this Court. ENTERED TER DATED: Augut 4, 2009 AUG 062009 ti NASSAu CO CLERK' OFing OUNTYHON. DANIEL PALMIERI upreme Court Justice

TO: Joseph Henig, Esq. Attorney for Plaintiffs 1598 Bellmore Avenue O. Box 1144 Bellmore, NY 1710 McDonnell & Adels, PLLC Martha S. Henley, Esq. Attorney for Defendant 401 Franklin Avenue Garden City, NY 11530