HON. F. DANA WINSLOW,

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

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

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

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

SUPREME COURT - STATE OF NEW YORK

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

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:

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

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

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

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

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:

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.

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.

Allstate Ins. Co. v Health E. Ambulatory Surgical Cent NY Slip Op 30663(U) February 20, 2017 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

Justice TRIAL/IAS PART 3 NASSAU COUNTY

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

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.

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

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

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

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

Robert Physical Therapy, P.C., a/a/o David Cardoza, Ayodele Sunmola, Plaintiff, against. State Farm Mutual Automobile Insurance Company, Defendant.

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

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

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:

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

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.

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

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:

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

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

FILED: QUEENS COUNTY CLERK 02/19/ :16 AM INDEX NO /2015 NYSCEF DOC. NO. 30 RECEIVED NYSCEF: 02/19/2016

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

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

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

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

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

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

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

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

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

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:

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

Plaintiff(s), -against- The following papers read on this motion: Notice of Motion... Cross-Motion... Defendant's Memorandum of Law... Reply Papers...

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

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

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:

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

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

Demirovic v City of New York 2013 NY Slip Op 33380(U) May 1, 2013 Sup Ct, Queens County Docket Number: 4867/13 Judge: Kevin J. Kerrigan Cases posted

STATE OF MICHIGAN COURT OF APPEALS

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:

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

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

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:

Nagel v Mongelli 2013 NY Slip Op 31339(U) June 19, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Carol R. Edmead Republished from

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

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.

mod SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. UTE WOLFF LALLY. J usti ce TRIAL/ las, PART 5 NASSAU COUNTY

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

Defina v Daniel 2014 NY Slip Op 33750(U) March 4, 2014 Supreme Court, Nassau County Docket Number: 13784/12 Judge: Thomas Feinman Cases posted with a

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

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

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/IAS, PART 4 NEW SOUTH INSURANCE COMPANY,

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.

State of New York Supreme Court, Appellate Division Third Judicial Department

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

PRE S E NT: HON. JEFFREY S. BROWN

Tamaso v Amica Mut. Ins. Co NY Slip Op 30053(U) January 2, 2014 Supreme Court, New York County Docket Number: /13 Judge: Karen B.

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

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

U.S. Bank, N.A. v Ehrlich 2017 NY Slip Op 30176(U) January 24, 2017 Supreme Court, Westchester County Docket Number: 53397/2014 Judge: Sam D.

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

Mitchell v New York Univ NY Slip Op 30464(U) March 31, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Jennifer G.

Griffin v Perrotti 2013 NY Slip Op 33777(U) September 11, 2013 Supreme Court, Westchester County Docket Number: 70095/2012 Judge: William J.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 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.

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

NEW YORK SUPREME COURT - QUEENS COUNTY

State of New York Supreme Court, Appellate Division Third Judicial Department

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

PRESENT: The unopposed motion by Plaintiff NATIONAL CONTINENTAL INSURANCE SHAMALL BREWSTER, KIGS COUNTY MEDICAL. Defendants EMEKA ADIGWE

SCQ'( Defendants. Plaintiff PRESENT: Motion RID: Submission Date: 10- Motion Sequence No. : 001/MOTD. - against - ORDER

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx 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:

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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.

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

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

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

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

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.

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

Transcription:

5". SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice NEW YORK HOSPITAL CENTER OF a/a/o KHUSHI ROBINSON, QUEENS WESTCHESTER MEDICAL CENTER a/a/o ROBERT DE LOS SANTOS, TRIAL/IAS PART 4 NASSAU COUNTY Plaintiffs, INDEX NO. : 022212/10 -against - MOTION DATE: 3/16/11 QBE INSURANCE CORPORATION, Defendant. MOTION SEQ. NO: 002, 003 QUEENS The following papers read on the motion (numbered 1-3): Notice of Motion (Seq. 002)..._... Notice of Cross Motion (Seq. 003)... Reply and Opposition to Cross Motion... The motion of plaintiffs NEW YORK HOSPITAL MEDICAL CENTER OF ala/o KHUSHI ROBINSON and WESTCHESTER MEDICAL CENTER ROBERT DE LOS SANTOS and the cross motion of defendant QBE INSURANCE CORPORATION for summary judgment pursuant to 3212 are determined as CPLR follows. This is an action pursuant to separate no-fault bils. Insurance Law 5106 FIRST CAUSE OF ACTION to compel payment of two alalo Plaintiff NEW YORK HOSPITAL MEDICAL CENTER OF QUEENS (" HOSPITAL") is the assignee for health services rendered to KHUSHI ROBINSON during the period from September 25, 2010 through September 27 2010 arising out of an automobile accident that occurred on September 25, 2010. On October 19 2010, NY HOSPITAL sent to the defendant a Hospital Facility Form (Form N-F 5) and a UBconstituting its claim for payment of a hospital bil in the amount of$5,360.67. NY

), " HOSPITAL claims that it also attached complete medical records to the bil. Defendant received the claim on October 22 2010. It is undisputed that NY HOSPITAL mailed and that defendant received the hospital facilty form and uniform biling form within the statutory time ftame. NY HOSPITAL moves for summary judgment on grounds that defendant failed to pay ot issue a valid denial of claim. Defendant QBE INSURANCE CORPORA TION ("QBE") cross moves for summary judgment on grounds that the action is premature. Defendant argues it was not obligated to pay as a result of NY HOSPITAL' s failure to respond to defendant' s verification requests. In support of its motion, NY HOSPITAL proffers an affidavit of Pat Thompson employed by a third part biler and account representative for NY HOSPITAL, sworn to on February 15 2011 (the "Thompson Affidavit"), attesting to personal knowledge of mailing of the biling forms to defendant and the receipt by defendant on specific dates. NY HOSPITAL also submits copies of the bils and signed return receipt requested receipts demonstrating that defendant received same. In opposition and in support of its cross motion, defendant contends that the Thompson Affidavit is not sufficient to establish NY HOSPITAL' prima facie entitlement to judgment as a matter of law. Defendant argues that Thompson, employed by a third part biler, does not have personal knowledge of the mailing practices and procedures, and that the Thompson Affidavit does not establish how NY HOSPITAL' claim forms were mailed and by whom. The Court finds that NY HOSPITAL has sufficiently established its prima fac ie entitement to judgment as a matter of law by submitting, "the requisite biling forms, an affidavit from its third-part biler, the certified mail receipt, and the signed return-receipt card referencing that the plaintiff mailed the necessary billng documents to the defendant, that the defendant received them, and that the payment of no- fault benefits was overdue. NYU Hospital For Joint Diseases v. Country Wide Insurance Company, 2011 WL 1902194; New York Hospital Medical Center of Queens v. Country Wide Insurance Company, 82 AD3d 723; New York & Presbyterian Hospital v. Allstate Insurance Company, 30 AD3d 492. Defendant also argues that NY HOSPITAL' s action is premature as it has failed to respond to outstanding verification requests. In support, defendant proffers (1) the affidavit of Eric Lyons (the "Lyons Affidavit" No-Fault Litigation Supervisor" of Country-Wide Management Services as TPA for QBE", sworn to on March 2 2011 which provides the general office mailng practices of defendant, states that a verification request and second verification request were mailed on November 17 2010 and December 18, 2010, respectively and lists the requested documents that remain outstanding; and (2) a ' First Request for Verification, dated November 17 2010, seeking the applicant' s completed NF 2,4, delay for rev. NF2 completed by claimant signed, rev.

1/04 NF4 completed by hospital signed (no stamps), rev. 1/04 assignment of' and with respect to lost earnings "benefits signed by patient and by hospital (no stamps). Defendant also proffers a "Final Request For Verification, dated December 18 2010 seeking the same documents. Defendant argues it was not obligated to payor issue a denial of claim form due to failure of plaintiff NY HOSPITAL to respond to defendant' verification requests. An insurer is required to either payor deny a claim within thirt (30) calendar days after proof ofthe claim is received. 11 NYCRR 65-8 (a)(l). An insurer s obligation to payor deny a claim within 30 days, generally does not begin to run unti it has received the information requested in accordance with applicable regulations. 11 NYCRR 65-5(c); Hospital for Joint Diseases v. Travelers Property Casualty Insurance Company, 9 NY3d 312; St. Vincent' s Hospital of Richmond v. American Transit Insurance Co., 299 AD2d 338. Although the Court finds that the Lyons Affidavit is conclusory and fails to establish that verification forms were mailed and received on the dates claimed, NY HOSPITAL does not dispute receipt of said forms. However, NY HOSPITAL argues in reply, that Forms NF-2 and NF-4 requested by defendant were not required and that defendant' s request for a ' Rev. 1/04 Assignment of' is unclear. The Court agrees. An insurer must accept a completed hospital facilty form (Form N- F5 or an NF- 5 and uniform biling form) from a provider of health services in lieu of an application for motor vehicle no-fault benefits and verification of hospital treatment (Forms NF- 2 and NF- 4). 11 NYCRR 65-5(g); Nyack Hospital v. General Motors Acceptance Corporation, 8 NY3d 294. Defendant's request for Rev. 1/04 Assignment of' is vague and unclear. As such, the Court finds that defendant has failed to raise an issue of fact in opposition to NY HOSPITAL' s motion for summary judgment and has failed to establish its prima facie burden on its cross motion for summary judgment. SECOND CAUSE OF ACTION Plaintiff WESTCHESTER MEDICAL CENTER (" WESTCHESTER" ) is the assignee for health services rendered to ROBERT DE LOS SANTOS during the period from September 2 2010 through September 15 2010 arising out of an automobile accident that occurred on September 2 2010. On September 28 2010, WESTCHESTER sent to the defendant a Hospital Facilty Form (Form N-F 5) and a UB-, constituting its claim for payment of a hospital bil in the amount of $47 501.11. Defendant received the claim on October 8, 2010. It is undisputed that WESTCHESTER mailed and that defendant received the hospital facilty form and uniform billng form within the time frame. WESTCHESTER moves for statutory summary judgment on grounds that defendant failed to payor issue a valid denial of claim. Defendant QBE INSURANCE

, " CORPORA TION (" QBE" ) cross moves for summary judgment on grounds that the action is premature. Defendant argues it was not obligated to payor issue a denial of claim form as a result of WESTCHESTER' s failure to respond to defendant's verification requests. In support of its motion, WESTCHESTER proffers an affidavit of Peter Kattis employed by a third part biler and account representative for WESTCHESTER, sworn to on February 15, 20 11 (the "Kattis Affidavit"), attesting to personal knowledge of mailng of the biling forms to defendant and the receipt by defendant on specific dates. WESTCHESTER also submits copies of the bils and return receipt requested receipts demonstrating that defendant received same. As discussed above, the Court finds that the Kattis Affidavit and accompanying evidence sufficiently establishes WESTCHESTER' prima facie entitlement to judgment as a matter of law. See NYU Hospital For Joint Diseases v. Country Wide Insurance Company, supra; New York Hospital Medical Center of Queens v. Country Wide Insurance Company, supra; St. Vincent' s Hospital of Richmond v. American Transit Insurance Co. supra. Defendant claims that it issued a verification request on October 18, 2010 and a second verification request on November 18, 2010 seeking various documents including medical records completed NF2 5" and "delay for police report and revised 01/04 NFcomplete from claimant, revised 01/04 NF -5 and revised 01/04 Assignment of Benefit both signed. " In support, defendant proffers the Lyons Affidavit, which provides the general office mailing practices of defendant, and states that a verification request and second verification request were mailed on October 18 2010 and November 18 respectively, and lists the requested documents that remain outstanding. 2010 In opposition WESTCHESTR claims that it has no record of receiving defendant' s verification requests and that the Lyons Affidavit is insufficient proof of mailing. In support WESTCHESTER proffers a further Affidavit of Peter Kattis, sworn to on March 2, stating that WESTCHESTER did not receive a request for further verification and that 2011 any event, medical records were mailed to defendant on October 19, in 2010. WESTCHESTER also proffers the affidavit of Sharon Shafi, secretary to the third biler, attesting to part mailng of the medical records on that date together with a signed certified mail receipt. The Court finds that the Lyons Affidavit and supporting documents fail to raise an issue of fact in opposition to WESTCHESTER' s motion for summary judgment, and in support of its cross motion, defendant failed to make a prima facie showing of entitlement to judgment as a matter of law. The Lyons Affidavit fails to demonstrate that Mr. Lyons had "personal knowledge that the verification requests were actually mailed on the dates

--" they were issued, and (his) conclusory allegations regarding the defendant' s offices practices and procedure failed to establish that the practice and procedure was designed to ensure that the verification requests were addressed to the proper part and properly mailed. The defendant' s submissions were insufficient to create a presumption that the verification requests were received by the proper party (internal citations omitted). Westchester Medical Center v. Countryide Insurance Company, 45 AD3d 676 677; Lenox Hil Hospital v. Country Wide Insurance Company, 2009 WL 1455299 (Winslow, J). With respect to interest as it relates to both causes of action, defendant avers that a toll of interest applies until a lawsuit is commenced for unpaid fees. Pursuant to Insurance Law 5106(a), interest accrues on overdue no-fault insurance claims at a rate of2% per month. The regulations of the Superintendent of Insurance toll the accumulation of interest if the claimant "does not... institute a lawsuit within 30 days after the receipt of a denial of claim form or payment of benefits calculated pursuant to Insurance Department regulations" (LMK Psychological Services, P.C. v. State Farm Mut. Auto. Ins. Co., 12 NY3d 217 222; 11 NYCRR 65-9 (cd. Defendant has not demonstrated that it either denied or paid benefits. Accordingly the toll was not triggered and plaintiffs are entitled to 2% per month without tolls. Plaintiffs are also entitled to attorneys' fees in accordance with 11 NYCRR65-6(e). See LMK Psychological Services, P.C. v. State Farm Mut. Auto. Ins. Co. Id. Based on the foregoing, it is ORDERED, that the motion of plaintiff NEW YORK HOSPITAL MEDICAL CENTER OF QUEENS ala/o KHUSHI ROBINSON for summary judgment pursuant to CPLR ~3212 is granted; and it is further ORDERED, that the motion plaintiff WESTCHESTER MEDICAL CENTER ROBERT DE LOS SANTOS for summary judgment pursuant to CPLR ~3212 is granted; and it is further a/a/o ORDERED, that the cross motion of defendant QBE INSURANCE CORPORATION for summary judgment pursuant to CPLR ~3212 is denied. Plaintiffs shall serve a copy of this Order upon the defendant after entry of l'is Order in the records of the Nassau County Clerk. Dated: ;;:tt e(;o /f. / 5 ENTFRED ill If: 02 2011 NASSAU COUNTY COUNTY CLERK' S OFFICE