Chubb Ins. Co. v GEICO Ins. Co.

Similar documents
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:

Power v O'Brien 2019 NY Slip Op 30066(U) January 8, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carol R.

Matter of Hartford v City of New York 2010 NY Slip Op 32143(U) August 10, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen

Matter of Grassel v Department of Educ. of City of N.Y NY Slip Op 33054(U) December 15, 2012 Supreme Court, New York County Docket Number:

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

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

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

UNIFORM ARBITRATION ACT 1955 ACT. An Act relating to arbitration and to make uniform the law with reference thereto

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

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Matter of Board of Educ. of the William Floyd Union Free School Dist. v Lemay 2007 NY Slip Op 34309(U) September 27, 2007 Supreme Court, Suffolk

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:

Larsen & Toubro Limited v Millenium Management, Inc NY Slip Op 30163(U) July 21, 2005 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

Act Relating to Arbitration and to Make Uniform the Law with Reference Thereto

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

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

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

TITLE 8. EMPLOYMENT CHAPTER 1. EMPLOYEE REVIEW CODE

Soto v Port Auth. of N.Y. & N.J NY Slip Op 30134(U) January 17, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Doris

Utica & Remsen II, LLC v VRB Realty, Inc NY Slip Op 32231(U) November 20, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

Matter of Social Serv. Empls. Union, Local 371, Dist. Council 37, AFSCME v New York City Health & Hosps. Corp., Harlem Hosp. Ctr.

Matter of New Roots Charter Sch. v Ferreira 2019 NY Slip Op 30137(U) January 16, 2019 Supreme Court, Tompkins County Docket Number: EF

The following papers numbered 1 to 6 were marked fully submitted on February 21, 2018:

Merrill Lynch, Pierce, Fenner & Smith Inc. v Financial Indus. Regulatory Auth., Inc NY Slip Op 30017(U) January 5, 2016 Supreme Court, New York

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Uniform Arbitration Act. Md. Courts & Judicial Proceedings COURTS AND JUDICIAL PROCEEDINGS TITLE 3. COURTS OF GENERAL JURISDICTION

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

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Matter of Cahlstadt v Kelly 2011 NY Slip Op 31345(U) May 19, 2011 Supreme Court, New York County Docket Number: /10 Judge: Jane S.

Matter of Jandrew v County of Cortland 2010 NY Slip Op 34021(U) February 24, 2010 Supreme Court, Cortland County Docket Number: Judge:

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Matter of Sahni v Prudential Equity Group, Inc NY Slip Op 30597(U) December 15, 2006 Supreme Court, New York County Docket Number: /06

Spain-Brandon v New York City Dept. of Educ NY Slip Op 33268(U) December 12, 2018 Supreme Court, New York County Docket Number: /2017

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

Verizon N.Y., Inc v City of New York 2011 NY Slip Op 31341(U) May 20, 2011 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Taub v Tokayer 2011 NY Slip Op 31347(U) May 17, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Marcy S. Friedman Republished

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

Time Inc. v Petroski 2005 NY Slip Op 30506(U) November 21, 2005 Supreme Court, New York County Docket Number: /05 Judge: Rolando T.

Bandow Co., Inc. v Burlington Ins. Co NY Slip Op 31494(U) June 10, 2010 Supreme Court, New York County Docket Number: /09 Judge: Barbara

Nestle Waters North America, Inc. v City of New York 2013 NY Slip Op 30403(U) February 28, 2013 Supreme Court, Westchester County Docket Number:

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

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

State of New York

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

Matter of Sabba v New York State Dept. of Labor 2011 NY Slip Op 30201(U) January 26, 2011 Sup Ct, New York County Docket Number: /10 Judge:

Matter of DiMattia v City of New York 2018 NY Slip Op 33033(U) October 4, 2018 Supreme Court, Richmond County Docket Number: 85126/2018 Judge: Thomas

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

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"

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

Burns v Fleetwood, Lenahan & McMullan, LLC 2011 NY Slip Op 30638(U) March 14, 2011 Sup Ct, NY County Docket Number: /2008 Judge: Saliann

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

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:

Stecko v Three Generations Contr. Inc NY Slip Op 31524(U) July 12, 2013 Sup Ct, New York County Docket Number: /11 Judge: Manuel J.

Matter of General Assurance Co. v Grodzki 2013 NY Slip Op 31794(U) May 3, 2013 Sup Ct, Queens County Docket Number: 3636/13 Judge: Bernice Daun

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

Matter of DD Mfg. NV v Aloni Diamonds, Ltd NY Slip Op 32107(U) August 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan

Werse v City of New York 2018 NY Slip Op 33390(U) December 20, 2018 Supreme Court, New York County Docket Number: /2017 Judge: John J.

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

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.

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

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

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

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

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

LA. REV. STAT. ANN. 9:

Kaplan v Bernsohn & Fetner, LLC 2014 NY Slip Op 32264(U) August 19, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 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

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.

Ross v Long Is. R.R NY Slip Op 30038(U) January 6, 2011 Sup Ct, New York County Docket Number: /2008 Judge: Jane S. Solomon Republished

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.

Summit Development Corp. v Hudson Meridian Constr. Group LLC 2013 NY Slip Op 31436(U) June 21, 2013 Supreme Court, New York County Docket Number:

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Lawson v R&L Carriers, Inc NY Slip Op 33581(U) November 8, 2013 Sup Ct, Queens County Docket Number: 1207/11 Judge: Augustus C.

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Matter of Community Related Servs., Inc. v New York State Dept. of Health 2010 NY Slip Op 31349(U) May 27, 2010 Sup Ct, NY County Docket Number:

Kahn v Enbar 2011 NY Slip Op 31192(U) April 26, 2011 Sup Ct, NY County Docket Number: /2010 Judge: Paul G. Feinman Republished from New York

Grynberg v BP Exploration Operating Ltd NY Slip Op 33401(U) December 8, 2010 Supreme Court, New York County Docket Number: /2004 Judge:

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

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

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Transcription:

Chubb ns. Co. v GECO ns. Co. 2007 NY Slip Op 32356(U) July 20, 2007 Supreme Court, New York County Docket Number: 0105012/2007 Judge: Marcy L. Kahn Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1 ] ANNED ON 713112007 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: Hon. Marcy L. Kahn PART 50K Justice CHUBB NSURANCE NDEX NO. 106012/07 -v- GECO NSURANCE Sequence Number: 001 MOTON DATE MOTON $EO. NO. \ MOTON CAL. NO. VACATE were read on thla rnotlon to/* = - Notice of Motion/- - - Exhlblts 1 Answerlng Afffdavlts - Exhlbits WTWH S DECDED N ACCORD#N+CE MEMORANm ENTER: J.S.C. Check One: FNAL DSPOSTON 0 NON-FNAL DSPOSTON

[* 2 ] SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY: CVL TERM: AS PART 50K CHUBB NSURANCE a/s/o Chenille Bo ORDER AND JUDGMENT ON MOTON TO VACATE AWARD GECO NSURANCE and STATEWDE NSURANCE COMPARY,. - ---- MARCY L. KAHN, J. : ndex No. 105012/07 By notice of petition and petition dated April 4, 2007, and the exhibits annexed thereto, petitioner Chubb nsurance Company ("Chubb" or "petitioner"), moves for an order pursuant to CPLR 7511(b)(l)(iii) vacating the amended award of the arbitrator, dated January 17, 2007, in the arbitration proceeding between petitioner and respondent, GECO nsurance Company ("respondent" or "GECO") on the ground that the arbitrator exceeded her powers, and seeks to reinstate the original award issued by the arbitrator on November 3, 2006. For the reasons stated, and in the absence of opposition from respondent, petitioner's motion to vacate the amended arbitration award is granted on default and the original award is reinstated.. FACTUAL AY D PROCEDURAL BACKG ROUND On January 22, 2003, Chenille Bonner ("Bonner"), a New York \ 1 City Transit Authority ("NYCTA") bus driver, was on duty in her bus when it became involved in a three-vehicle accident. As the NYCTA workers' compensation insurer, Chubb paid $42,065.56 in

[* 3 ] senefits to and on behalf of Bonner as a result of the accident. (Pet. Exh. B). n accordance with nsurance Law 55105, Chubb filed an inter-company arbitration demand against GECO and Statewide nsurance Company ( Statewide ), the insurers of the other two Jehicles, seeking reimbursement of the first-party benefits it lad paid to its insured. As one of the vehicles involved in the accident was a NYCTA bus weighing in excess of 6500 pounds inloaded and constituting a vehicle for hire (see Pet. Exh. A), the jurisdictional requirements of 5105(a) were satisfied. The Ease was then submitted to arbitration with Arbitration Forums nc. ( AF ) pursuant to Section 5105(b) and 11 NYCRR 5 65.10 of the no-fault regulations on September 19, 2005. (Pet, Exh. C). On October 31, 2006, the arbitration was held before the AF arbitrator, Sabrina Owens ( Owens or the arbitrator ). 3n November 3, 2006, Owens issued her decision in the matter under AF Docket No. 1068-07725-05-00 (the original award finding each of the respondents to be fifty per cent liable and awarding Chubb a total of $42,065.56. (Pet. Exh. D). Thereafter, by letter to the arbitrator dated November 22, 2006, respondent GECO requested that the award against it be vacated due to an incorrect application of New York regulation? regarding PP loss transfer requirements.... (Pet. Exh. E). n essence, GECO argued that because GECO provided motor,! 2

[* 4 ] vehicle insurance coverage for the bus to the NYCTA, it was "united in interest" with Chubb and recovery by Chubb against it das barred. On January 17, 2007, the arbitrator issued an amended decision and award ("amended award"), in which she determined that Statewide bore fifty per cent of the liability and that SECO bore no liability in the case. (Pet. Exh. F). The amended award reduced Chubb's recovery to $21, 032.78. Thereafter, petitioner commenced the instant proceeding in this court. 11. PETTONER'S CONTENTJQNS Petitioner makes arguments in support of its application to vacate the amended award based upon statutory grounds and upon the rules of AF (see "Personal njury Protection Rules & Regulations," [Arbitration Forums, nc. June 1, 20051, Pet. Exh. G [the "AF Rules"]). t argues that the amended award must be vacated because the arbitrator exceeded her powers in issuing the award in that the amended award constituted a change in the substance of the original award in violation of CPLR 7509 and 7511(c) e (Pet. 23, 24, 25). Petitioner also argues that such modification of the merits of the original award violated the AF Rules prohibiting modification of arbitral awards for other than clerical or administrative reasons. (Pet. 14, 18). Chubb, further maintains that GECO's request for modification of the jl 3 E

[* 5 ] ]ward was untimely under both CPLR 57509 and the AF rules. (Pet. 22, 14, 16)- Because of the conclusion reach with respect to ietitioner's statutory claims, it is unnecessary to address t he Zlaims based upon the AF Rules. L. ps;scu SSON Under CPLR 57511 (b) (l), the court may vacate an arbitration award if the party's rights were prejudiced by: 1) corruption, fraud or misconduct in procuring the award; ii) partiality of an arbitrator appointed as a neutral, except where the award was by confession; or iii) an arbitrator, or agency or person making the award exceeded his power or so imperfectly executed it that a final and definite award upon the subject matter was not made; or iv) failure to follow the procedure of this article, unless the party applying to vacate the award continued with the arbitration with no notice of the defect and without objection. (CPLR 7511 [b] [l] 1. Judicial interference with arbitral awards should be avoided, except where the award \\is violative of a strong public policy, totally irrational or in excess of a specifically enumerated limitation upon arbitral authority." (Matter of the Board of Educ. of the Dover Union Free School Dist. v. Dover-Winsdale Teachers' Ass 'n, 61 NY2d 913,915 [1984]; Matter Qf $ ilverman v. C ooper, 61 NY2d 299,308 [1984]). Section 7511 provides the exclusive grounds for vacation by the court of an arbitration award, and the party seeking vacation must have 4

[* 6 ] een prejudiced by the arbitrator s conduct in violation of one f the four grounds enumerated in the statute. (Silbar V. ;ilber, 204 AD2d 527,528 [Znd Dept. 19941). At common law, an arbitrator lacked the power to modify an irbitration award previously issued. (See perbst, v. Haspnaers, L37 NY 290 [1893]; Matter of New Paltz Central School Dist. [New?aLtz United Teachersl, 99 AD2d 907 [3rd Dept. 19841; Matter of 4o1e [Oueep ns, Co. 1, 14 AD2d 1,2 [4th 19611 ). Once the award lad been rendered, the arbitrator was prohibited from re-opening the case and modifying OF setting aside the award, whether at?is own instance or on the motion of the parties, and regardless 3f the grounds urged in support. (a). Section 7509 of the CPLR creates a narrow exception to the common law rule, providing that [oln written application of a party to the arbitrators within twenty days after delivery of the award to the applicant, the arbitrators may modify the award upon the grounds stated in subdivision c of section 7511. The latter section permits modification of an award on grounds that: 1. there was a miscalculation of figures or a mistake in the description of any person, thing or property referred to in the award; or 2. the arbitrators have awarded upon a matter not submitted to them and the award may be corrected without affecting the merits of the decision upon the issues submitted; or 3. the award is imperfect in a matter of form, not affecting the merits of the controversy. 5

[* 7 ] l rule, an arbitrator is authorized to modify an award only in conformity with the requirements of section 7509. (New Paltz Central School Dist., m). Any modification of an award not undertaken in strict compliance with the terms of the statute is unauthorized, and constitutes action in excess of the arbitrator's jurisdiction. (L). Thus, when an arbitrator alters the substance of an award, the modified arbitration award is subject to vacation pursuant to CPLR 7511(b) (1) (iii). (a; see Wol f & Munier, pc. v. Diesel Co ngtr. Co., 41 AD2d 618 (1'' 1 Dept. 1973). ' i Furthermore, CPLR 57509 expressly requires that any party seeking modification of an arbitration award do so "[oln written application... to the arbitrators within twenty days after delivery of the award to the applicant....' Absent compliance with the procedural requirements of the statute, an arbitrator is without authority to vacate an award. (See Matter *, nt ns. Co,, 241 AD2d 451 ' 1 [Znd Dept. 19971). Accordingly, any request for modification in 1!an award must be made during the twenty days following the 1 L n the present case, the arbitrator modified the award to 6

[* 8 ] eliminate any liability on the part of respondent GECO, apparently' based upon GECO's contention in its November 22, 2006 letter to AF that the award was a misapplication of New York law. (Pet. Exh. F). There can be no doubt that the change in the award prejudiced the petitioner, who was then left w ith an award for relief which had been diminished by fifty per cent.! 'Nor can it be disputed that the amended award effected a to award. (Matter of New Paltz CentxaJ, $c hool Dist., supra; Wolff & Munier, nc. v. Diesel Constr. Co., supra). i Chubb's untimeliness claim, however, is not sufficiently well-pleaded to entitle it to relief. The petition contains self-contradictory claims as to the date of issuance of the original award (Pet.? 9, 16), erroneously calculates the elapsed time between the publication of the award and the mailing of GECO's letter (Pet. 16, 22), and nowhere mentions the date of delivery of the award to the applicant, which is the operative date for purposes of section 7509. For these reasons, 7

[* 9 ] inder CPLR 7509 and 7511(c) in modifying the original award, ;he amended award issued on January 17, 2007 must be vacated,.caving the original award extant. jchooi Dist., supra). (Matter of New Paltz Central :V. CONCLUSON For all the foregoing reasons, petitioner s application t o racate the amended arbitration award issued on January 17, 2007 Ls granted, and the amended award is vacated. The arbitration 3ward of November 3, 2006 is hereby reinstated. The foregoing constitutes the decision, order and judgment f this court. ENTER: Dated: New York, New York July 20, 2007