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

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

HON. F. DANA WINSLOW,

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 NEWVORK COUNTY OF NASSAU - PART 22. Justice

SUPREME COURT - STATE OF NEW YORK

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

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

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 3. The following papers were read on this motion to dismiss:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

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

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

It is hereby STIPULATED by and between all parties to the within action that disclosure shall proceed and be completed as follows:

RICHARD J. MONTELIONE, J.:

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17. Justice. alslo

Robinson v Big City Yonkers, Inc NY Slip Op 32393(U) November 29, 2016 Supreme Court, Nassau County Docket Number: /16 Judge: Denise L.

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

Motion Date: 12/03/04

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 22. Defendants.

Gabriella Enters., Inc. v Incorporated Vil. of Manorhaven 2011 NY Slip Op 31162(U) April 20, 2011 Supreme Court, Nassau County Docket Number:

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:

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Requested Relief. Background

Justice TRIAL/IAS PART 3 NASSAU COUNTY

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

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

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

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

Justice. Present: -against- INDEX NO: 12757/04. Defendants.

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

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

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

Plaintiff INDE)( NO (Action No. 02)

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 27

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

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

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Justice

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

State Farm Mut. Auto. Ins. Co. v Vincente 2010 NY Slip Op 32254(U) August 18, 2010 Supreme Court, Suffolk County Docket Number: 49539/2009 Judge:

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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.

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

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

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

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"

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17. Justice. Plaintiffs, Defendants. KATZ Notice of Motion... WINTHROP Notice of Motion...

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

NASSAU COUNTY YOUTH PART District Court Room 268

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

Plaintiffs, INDEX NO. : Motion by plaintiffs pursuant to CPLR 3124 to compel defendants to produce

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

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Bank of Smithtown v Lightening Realty Corp NY Slip Op 31302(U) May 6, 2011 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas

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

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice LEONARD B. AUSTIN ORDER

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

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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

SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU. GATLYNN HOLDINGS, INC., Plaintiff. against

SEQ. NUMBER Third-Party Plaintiffs. -against

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

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

Present: HON. THOMAS P. PHELAN. Justice. CARMEN ANCONA and RICHARD ANCONA SHORT FORM ORDER TRIAL/IAS PART 3 NASSAU COUNTY

PRE S E NT: HON. JEFFREY S. BROWN

Merchant Cash & Capital, LLC v M.B. Auto Body, Inc NY Slip Op 31685(U) August 31, 2016 Supreme Court, Nassau County Docket Number: /2015

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

Plaintiff( s), Defendant( s).

Present: HON. JOSEPH A. DE MAR0 Justice TRIAL/IAS, PART 13 NASSAU COUNTY BANKERS TRUST as Trustee, Plaintiff, Defendants.

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

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:

Mancusi v Rothman 2010 NY Slip Op 33575(U) December 3, 2010 Sup Ct, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

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

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

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.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

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

MOTION DATE:II- SUBMIT DATE: 12- SEQ. NUMBER - 001

Martin v Nyell Mgt NY Slip Op 30677(U) March 25, 2016 Supreme Court, Bronx County Docket Number: /12 Judge: Wilma Guzman Cases posted

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Yi Chen v Clark 2015 NY Slip Op 30840(U) April 2, 2015 Supreme Court, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

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

SCA. Present: HON. JAMES P. McCORMACK JUSTICE TRIAL/IAS PART 43. This motion by the defendant seeking an order to change the venue of the above

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

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

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

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

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Transcription:

.................... SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15 Present: HON. WILLIAM R. LaMARCA Justice ST. JOHN' S HOSPITAL-CARITAS HEALTH CARE alalo BLANCA MINCHALA; THE NEW YORK AND alalo THELMA RAIDER PRESBYTERIAN HOSPITAL Motion Sequence #1, #2 Submitted October 14, 2008 Plaintiff, INDEX NO: -against- 008427/08 ALLSTATE INSURANCE COMPANY, Defendant. The following papers were read on these motions: Notice of Motion... Notice of Cross-Motion......... Reply and Opposition to Cross-Motion... Reply Affrmation...... Relief Requested Plaintiffs ST. JOHN' S HOSPITAL-CARITAS HEALTH CARE (hereinafter referred to as "ST. JOHN' alalo BLANCA MINCHALA, and THE NEW YORK PRESBYTERIAN HOSPITAL (hereinafter referred to as " PRESBYTERIAN" alalo THELMA RAIDER, move for an order, pursuant to CPLR 93212, granting them summary judgment against defendant, ALLSTATE INSURANCE COMPANY hereinafter referred to as " ALLSTATE

), on the ground that ALLSTATE has failed to timely payor deny forwarded no- fault, pursuant hospital claims. ALLSTATE opposes the motion and cross-moves for an order to CPLR 93212, granting it summary judgment against plaintiffs. The motion and crossmotion are determined as follows: The Statute implementing the Comprehensive MotorVehicle 11 NYCRR, Part 65, the regulations Fault Law, provides that "No- Insurance Reparations Act, commonly referred to as the No- Fault Benefits are overdue if not paid within 30 calendar days after the insurer receives proof of Claim.... (11 NYCRR 65-8(aU1)). Within thirty (30) days of receiving a claim, (see, Insurance the insurer is required to either payor deny the claim in whole or in part Law 95106(a); 11 NYCRR 65- (c)). However, this thirty (30) day period may be extended by a timely demand by the insurance company for further verification of a claim after receipt of the completed (see, 11 NYCRR 65-5). Within 10 business days must forward, to the parties required to application for no fault benefits, the insurer wil require prior to payment of the initial complete them, the prescribed verification forms it thirt claim (see, 11 NYCRR 65-5(a)). If the demanded verification is not received within (30) days, the insurance company must follow up within ten (10) calendar days of the, 11 NYCRR 965-6(b)); claimant's failure to respond, either by telephone call or mail (see New York Hospital Medical Center Company, 293 AD2d 588, 741 NYS2d 86 (2 of Queens v State Farm Mutual Automobile Insurance Dept. 2002)). As a complete proof of claim is a prerequisite to receiving no- fault benefits, a claim need not be paid or denied until all demanded verification is provided (see, 11 NYCRR 65-5(c); Montefiore Medical Center

v New York Central Mutual Fire Insurance Company, Dept. 2004); New York Presbyterian Hospital v American Transit Insurance 9 AD3d 354 780 NYS2d 161 (2 Co., 287 AD2d 699, 733 NYS2d 80 (2 Hospital for Joint Diseases v EIrac, Inc. Dept. 2001); AD 3d 432, 783 NYS2d 612 (2 Dept. 2004). Statutory interest and attorneys fees may be completed claim. See, Insurance Law 9 directed if payment is not timely made on a 5106(a), 11 NYCRR 965-9 and 93. 10. As to BLANCA MINCHALA Plaintiff, ST. JOHN' S, is the assignee for health services rendered to BLANCA MINCHALA during the period from October 22 2007 through October 23, 2007, arising out, 2007. Plaintiff claims that it biled of an automobile accident that occurred on October 22 ALLSTATE with a Hospital Facilty Form (Form N- F5) and a UB- 92 on March 13, 2008, in the sum of$3, 344. 10, by certified mail, which was received by ALLSTATE on March 14 2008 or April 21, 2008. It is plaintiff' s position that ALLSTATE failed to either pay the hospital bill or to issue a Denial of Claim Form. Plaintiff claims that the bil remains unpaid and that it is entitled to summary judgment. In support of its cross-motion, counsel for LLST ATE points out that plaintiff' s billing, Inc. (HRS), submits contradictory information as agency, Hospital Receiveable Systems to when the bil was received by defendant and has not established when the bil became overdue. Moreover, an employee of ALLSTATE states that the bill was paid on April 16 2008, and the check was cashed on April 12, 2008, prior to the commencement of this action and, therefore, the payment was not overdue and plaintiff is not entitled to attorney

fees. Although movant claims that the check is not addressed to the correct facility, after a careful reading of the submissions herein, it is the judgment of the Court that the payment is clearly for the services rendered to MINCHALA and the Court is unable to find, as a that plaintiff is entitled to additional sums on the claim or attorneys fees and interest matter of law. As to THELMA RAIDER Plaintiff, PRESBYTERIAN, is the assignee for health services rendered to THELMA RAIDER during the period from February 26, 2008 through infirmary 29, 2008, arising out of an automobile accident that occurred on February 26, 2008. Plaintiff claims that it biled ALLSTATE with a Hospital Facility Form (Form N-F5) and a UB- 92 on March 18 2008, in the sum of $12, 218.05, by certified mail, which was received by ALLSTATE on March 19 2008. It is plaintiffs position that ALLSTATE failed to either pay the hospital bil or to issue a Denial of Claim Form. Plaintiff claims that the bil remains unpaid and that it is entitled to summary judgment. In support of its cross-motion, counsel for ALLSTATE points out thatallstate"s employee, Joan Rolfe, asserts that ALLSTATE has no record of having received said bill and that plaintiff has failed to make a prima facie showing of entitlement to summary judgment because the only evidence of delivery is a partial Tack and Confirm statement which fails to confirm delivery of this bill to a specific address or party, citing Presbyterian Hospitals New York and v. Allstate Ins. Co., 29 AD 3d 547, 814 NYS 2d 687 (2 Dept.

2006). Although plaintiff asserts that the Track and Confirm statement relates to THELMA RAIDER, the Court finds that questions of fact remain as to whether and when ALLSTATE received said bill and denies the motion and cross-motion for summary judgment as to THELMA RAIDER. Conclusion Based on the foregoing, it is hereby ORDERED, that plaintiff' s motion for summary judgment on the first cause of action with respect to BLANCA M NCHALA is denied and ALLSTATE's cross-motion for summary judgment dismissing the complaint is granted; ; and it is further second cause of ORDERED, that plaintiffs motion for summary judgment on the s cross-motion for the same relief action with respect to TH ELMA RAI DER, and ALLSTATE' are denied; and it is further ORDERED, that, on the second cause of action, the parties shall appear for a Preliminary Conference on March 16, 2009, at 9:30 A.M. in the Differentiated Case Management part (DCM) at 100 Supreme Court Drive, Mineola, New York, to schedule all discovery proceedings. A copy of this order shall be served on all parties and on DCM Case Coordinator Richard Kotowski. There application pursuant to 22 NYCRR 9 125. wil be no adjournments, except by formal

All further requested relief not specifically granted is denied. This constitutes the decision and order of the Court. Dated: January 9, 2008 WILLIAM R. LaMARCA, J. TO: Joseph Henig, P. Attorney for Plaintiff 1598 Bellmore Avenue O. Box 1144 Bellmore, NY 11710 Martha S. Henley, Esq. McDonnell & Adels, P. Attorneys for Defendant 401 Franklin Avenue Garden City, NY 11530 ENTERED JAN 2 3 2009 NASSAU COUNTY COUNTY CLERK' S OFFICE