Infinity Ins. Co. v Nazaire 2016 NY Slip Op 31454(U) July 22, 2016 Supreme Court, Kings County Docket Number: /2013 Judge: Wavny Toussaint

Similar documents
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

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:

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:

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

Liberty Mut. Ins. Co. v Colot 2012 NY Slip Op 33500(U) June 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Ellen M.

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

Mapfre Ins. Co. of N.Y. v Soltanov 2017 NY Slip Op 31520(U) July 17, 2017 Supreme Court, New York County Docket Number: /2017 Judge: Arlene P.

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 NEW YORK COUNTY OF NASSAU - PART 3. The following papers were read on this motion to dismiss:

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

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:

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

21st Centur Ins. Co. v Peebles 2015 NY Slip Op 31695(U) August 28, 2015 Supreme Court, New York County Docket Number: /14 Judge: Eileen A.

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.

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:

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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.

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

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.

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

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:

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

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

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Chandler Mgt. Corp. v First Specialty Ins NY Slip Op 30823(U) May 4, 2016 Supreme Court, Kings County Docket Number: /15 Judge: Karen B.

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

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

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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.

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

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

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

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

Locon Realty Corp. v Vermar Mgt. LLC 2014 NY Slip Op 32554(U) September 30, 2014 Supreme Court, Kings County Docket Number: /2013 Judge: Debra

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

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

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

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

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.

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32768(U) July 12, 2016 Supreme Court, Erie County Docket Number: Judge: Henry J.

Spektor v Caiati 2017 NY Slip Op 31076(U) May 16, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

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

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

RICHARD J. MONTELIONE, J.:

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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

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

Yong v Gokhul 2014 NY Slip Op 33340(U) August 12, 2014 Supreme Court, Queens County Docket Number: /2012 Judge: Robert J. McDonald Cases posted

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

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.

Crosby v Montefiore Med. Ctr NY Slip Op 32714(U) February 18, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Douglas E.

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

National Credit Union Admin. Bd. v Basin 2016 NY Slip Op 32456(U) December 13, 2016 Supreme Court, New York County Docket Number: /16 Judge:

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 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

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

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

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

Potter v Music Hall of Williamsburg, LLC 2018 NY Slip Op 33422(U) December 18, 2018 Supreme Court, Kings County Docket Number: /13 Judge: David

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

Morchyk v Acadia Nostrand Ave., LLC 2016 NY Slip Op 31446(U) July 22, 2016 Supreme Court, Kings County Docket Number: /13 Judge:

Mapfre Ins. Co. of N.Y. v Soltanov 2019 NY Slip Op 30005(U) January 2, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Arlene

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Sunlight Clinton Realty, LLC v Gowanus Indus. Park, Inc NY Slip Op 31235(U) June 17, 2016 Supreme Court, Kings County Docket Number: /15

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

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

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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.

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.

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

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Baity v Burke 2019 NY Slip Op 30702(U) March 20, 2019 Supreme Court, Kings County Docket Number: /2017 Judge: Debra Silber Cases posted with a

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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:

Kaufman v Tratner, Molloy & Goodstein, LLP 2018 NY Slip Op 33121(U) November 26, 2018 Supreme Court, Kings County Docket Number: /17 Judge:

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.

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.

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.

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

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

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

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

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

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Transcription:

Infinity Ins. Co. v Nazaire 2016 NY Slip Op 31454(U) July 22, 2016 Supreme Court, Kings County Docket Number: 506767/2013 Judge: Wavny Toussaint 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.

[* FILED: 1] KINGS COUNTY CLERK 07/27/2016 INDEX NO. 506767/2013 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 08/01/2016 PRESENT: HON. WA VNY TOUSSAINT, Justice. ------------------------------------------X INFINITY INSURANCE COMPANY, INFINITY AUTO INSURANCE COMPANY, INFINITY CASUAL TY INSURANCE COMP ANY, INFINITY INDEMNITY INSURANCE COMP ANY, INFINITY NATIONAL INSURANCE COMP ANY, INFINITY GROUP, INFINITY SELECT INSURANCE COMPANY, and INFINITY STANDARD INSURANCE COMPANY, At an IAS Term, Part 70 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthol! e, at Civic Center, Brooklyn, New York, on the~'aay of July, 2016. Plaintiffs, DECISION AND ORDER - against - JACK NAZAIRE, ADEL AIDA PHYSICAL THERAPY, P.C., ALLEVIATION MEDICAL SERVICES, P. C., CHARLES DENG ACUPUNCTURE, P.C., DELTA DIAGNOSTIC RADIOLOGY, P.C., ISLAND LIFE CHIROPRACTIC PAIN CARE, PLLC, ISLAND MUSCULOSKELETAL CARE M.D., P.C., JAIME G. GUTIERREZ, JCC MEDICAL, P.C., T&J CHIROPRACTIC, P.C., TAM MEDICAL SUPPLY CORP., and VLADIMIR SHUR, M.D., Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X The following e-filed papers read herein: Notice of Motion, Affirmation, Affidavit, and Exhibits Annexed -------------~ Affirmations in Opposition. Affirmation in Reply Index No. 506767/13 Mot. Seq. No. 1 NYSCEFNo.: 31-49 51 54 56 58 ~ -- c:::i. CJ"\ c_,... c: - ~ ) _..., ' ' -ri N C) -.J ~ r-- :.; r'ti J:llo :J: -<0 -,,, \D ;u,-:-:' l 0 r- ::i-: 1 of 8

[* 2] Plaintiffs Infinity Insurance Company, Infinity Auto Insurance Company, Infinity Casualty Insurance Company, Infinity Indemnity Insurance Company, Infinity National Insurance Company, Infinity Group, Infinity Select Insurance Company, and Infinity Standard Insurance Company (collectively, the plaintiff) move for summary judgment on their second cause of action against defendants Adel Aida Physical Therapy, P.C., Alleviation Medical Services, P.C., Charles Deng Acupuncture, P.C., Delta Diagnostic Radiology, P.C., Island Life Chiropractic Pain Care, PLLC, Island Musculoskeletal Care M.D., P.C., Jaime G. Gutierrez, JCC Medical, P.C., and Tam Medical Supply Corp. (collectively, the provider defendants). Background On January 16, 2012, the plaintiff issued automobile insurance policy 137-12041-1893-001 to nonparty Jude Nazaire (Jude) for his vehicles, including a 2001 Acura TL (the Acura). The policy was issued in Pennsylvania based on Jude's representations in his application for the policy that he resided in that state, the Acura was garaged in that state, and only those individuals listed in the application would drive the Acura either regularly or occasionally. Jude's brother, Jack Nazaire (Jack), was not listed as a permitted driver in Jude's application for the subject policy. The policy was for six months ending July 16, 2012, and was paid for in full at the inception. On February 16, 2012, Jack was allegedly injured while operating Jude's Acura in Brooklyn, New York. According to the Police Accident Report, at about 5 :00 AM, Jack was double parked in the Acura, in Brooklyn when another vehicle rear-ended him and fled the 2 2 of 8

[* 3] scene, leaving one of its license plates behind. Jack was removed by ambulance from the scene of his accident. Effective March 5, 2012, the plaintiff canceled the policy on account of Jude's failure to provide it with a work address and a work telephone number, and returned to him the earned premium from the cancellation date of March 5, 2012 to the scheduled policy-expiration date of July 12, 2012. On June 22, 2012, the plaintiff rescinded the policy and, on July 20, 2012, returned the remainder of the premium from the inception date of January 16, 2012 to the cancellation date of March 5, 2012. The rescission was on the grounds of fraud and material misrepresentations in the procurement of the subject policy. Thereafter, two medical providers, as Jack's assignees, sued the plaintiff in the Kings County Civil Court (see JCC Medical, P.C. v Infinity Group, Index No. 714759/13 [the JCC action]; Is land Life Chiropractic, P. C. v Infinity Group, Index No. 714206/13 [the Island Life action]). The plaintiff herein answered and moved for summary judgment in both actions. The Civil Court granted the plaintiff's motions and dismissed both actions (see Decision/Order, dated May 23, 2014, in the JCC action; Decision/Order, dated June 26, 2014, in the Island Life action). The record before the Court is unclear as to whether Island Life Chiropractic, P. C., which was the plaintiff in the Island Life action, is the same entity as Island Life Chiropractic Pain Care, PLLC, which is one of the provider defendants in this action. In November 2013, the plaintiff commenced the instant action for a declaratory judgment that it properly rescinded the underlying policy with Jude and that there was no 3 3 of 8

[* 4] policy in effect at the time of Jack's accident. The action is against Jack and his medical providers; Jude is not named as a defendant. By decision and order, dated August 13, 2014, the Court granted, on default, the plaintiffs motion for a declaratory judgment as against Jack on its first cause of action and as against T&J Chiropractic, P.C., and Vladimir Shur, M.D., on its second cause of action. After the provider defendants answered the complaint, the plaintiff served the instant motion for summary judgment. Discussion As stated, the plaintiff issued the policy in question in Pennsylvania to Jude, who had indicated on his application that he resided in Pennsylvania and that he garaged his Acura in Pennsylvania. As the only connection between the policy and New York is that Jack was allegedly injured in New York in an accident involving the Acura, the Court finds that Pennsylvania law is controlling under New York's conflict of law rules (see Matter of Government Employees. Ins. Co. v Nichols, 8 AD3d 564, 565 [2d Dept 2004]; Campas Med., P.C. vinfinity Group, 46 Misc 3d 146[A], 2015 NY Slip Op 50219[U], * 1 [App Term, 2d, 11th & 13th Jud Dists [2015]). A legal distinction exists between cancellation of an insurance policy and its rescission. Cancellation is a prospective remedy; it terminates the rights and obligations of the parties in the future. Rescission, on the other hand, is a retroactive remedy, by which the rights and obligations of the parties under the policy are abrogated as if the policy had never been issued (see Erie Ins. Exchange v Lake, 543 Pa. 363, 367 [1996]). Here, the plaintiff attempted to do 4 4 of 8

[* 5] both: initially, it canceled the policy; later on, it rescinded the policy. Because the plaintiff canceled the policy after Jack had his accident, the cancellation had no effect on the rights of the provider defendants. On the other hand, ifthe plaintiff properly rescinded the policy, it would have no legal obligation to respond to the demands for coverage made by the provider defendants as a result of Jack's accident. Pennsylvania law gives an insurer a common-law right to retroactively rescind an automobile insurance policy (see Klopp v Keystone Ins. Cos., 528 Pa. 1, 6 [ 1991 ], rearg denied [ 1992]) and, as to an insured who has made a misrepresentation material to the acceptance of risk by the insurer, the insurer may exercise that right within the 60 days of the policy issuance (see Erie Ins. Exch., 543 Pa. at 375; see also 40 P.S. 991.2002 [c] [3]). The insurer's right to rescind the policy beyond 60 days of its issuance is subordinate to the rights of third parties "who are innocent of trickery, and injured through no fault of their own" (Erie Ins. Exch., 543 Pa. at 375). Here, the plaintiff sought to rescind the policy more than 60 days after its issuance, and, hence, it must demonstrate that Jack was not an innocent third party. While the plaintiff has submitted proof indicating that it properly rescinded the policy pursuant to Pennsylvania law based on misrepresentations made by Jude in the policy application, the plaintiff has failed to demonstrate that the provider defendants' assignor, Jack, who allegedly was injured in the accident involving the insured Acura, was "not an innocent third party" who should be precluded from receiving protection under the policy (see Delta Diagnostic Radiology, P.C. vlnfinitygroup, 43 Misc 3d 130[A], 2014 NY Slip Op 50602[U], 5 5 of 8

[* 6] *2 [App Term, 2d, 11th & 13th Jud Dists 2014] [interpreting Pennsylvania law]; see also Quality Psychological Services vlnfinityprop. & Cas. Co., 47 Misc 3d 142[A], 2015 NY Slip Op 50645[U], * 1 [App Term, l5 1 Dept 2015] [same]). In support of the motion, the plaintiffs litigation specialist states in her affidavit what Jack told the plaintiffs investigators; what he testified to at his examination under oath; and what the plaintiffs investigators discovered at the New York State Department of Motor Vehicles regarding the prior ownership of the Acura. Her averments do not reveal that she had personal knowledge of the facts obtained through investigation but merely recites what other persons had recorded in the plaintiffs file for this claim. 1 Her averments, therefore, constitute inadmissible hearsay (see Santos v ACA Waste Servs., Inc., 103 AD3d 788, 789 [2d Dept 2013]). More importantly, the plaintiff has not submitted to the Court the affidavits from its investigators or the transcript of Jack's examination under oath. As the plaintiff has failed to make a prima facie showing of entitlement to judgment as a matter oflaw, the Court need not 1 The affidavit of the plaintiffs litigation specialist appears to be, in the antiquated words of one court, a "mere mechanical job of paste pot and shears" (TC. Theatre Corp. v Warner Bros. Pictures, 113 F Supp 265, 271 [SD NY 1953], rearg denied 125 F Supp 233 [SD NY 1953]). The boilerplate text of her affidavit is formatted in regular size font, while the variables are highlighted in bold size font to make it easier for her to make changes depending on the facts of a particular claim. Her affidavit here does not have all of the correct variables. Notably,,-i 23 of her affidavit refers to one Nandslie Jean Louis as the policyholder, rather than Jude. 6 6 of 8

[* 7] address the sufficiency of the provider defendants' opposition papers (see Wine grad v New York Univ. Med. Ctr., 64 NY2d 851, 853 [1985]). 2 Although the plaintiff has failed to make the requisite showing, it is entitled to the benefit of the prior decision and order of the Civil Court in the JCC action adjudging, as to JCC Medical, P.C., that the policy was properly rescinded. All of the elements supporting the doctrine of collateral estoppel are met here, since (1) the issues in the JCC action and in this action are identical, (2) the issue in the JCC action was actually litigated and decided, (3) there was a full and fair opportunity for JCC Medical, P.C., to litigate in the JCC action, and ( 4) the issue previously litigated was necessary to support a valid and final judgment on the merits in this action (see Conason v Megan Holding, LLC, 25 NY3d 1, 17 [2015], rearg denied 25 NY3d 1193 [2015]). The same cannot be said about the Island Life action because, as noted, nothing in the record indicates that Island Life Chiropractic Pain Care, PLLC, the plaintiff in that action, is the same entity as Island Life Chiropractic, P.C., which is one of the provider defendants in this action. In light of a silent record, the Court may not assume that the same entity was involved in both actions. Lastly, the plaintiffs reliance on WH 0. Acupuncture, P. C. v Infinity Prop. & Cas. Co. (36 Misc 3d 4 [App Term, 2d, 11th & 13th Jud Dists 2012]), is misplaced. That case was 2 It should be noted that the prior entry of a default judgment against Jack has no collateral estoppel effect. Since the declaratory judgment against Jack was obtained on default, there was no actual litigation of the issues and, therefore, no identity of issues (see Kaufman v Eli Lilly & Co., 65 NY2d 449, 456-457 [1985]). 7 7 of 8

.. [* 8] decided under Florida law, which, unlike Pennsylvania law, permits an insurer to rescind the policy "within a reasonable time after the discovery of the grounds for avoiding the policy." Conclusion The plaintiffs motion for summary judgment on its second cause of action against the provider defendants is granted as to the provider defendant JCC Medical P.C. and is denied as to all other provider defendants. To reflect the stipulation of discontinuance of this action against defendant Island Musculoskeletal Care M.D., P.C., dated Nov. 22, 2013, the name of that provider defendant is stricken from the caption. The plaintiffs counsel is directed to serve a copy of this decision and order with notice of entry on counsel to the remaining provider defendants and to file an affidavit of said service with the Kings County Clerk. The parties are directed to appear for a preliminary conference in the Intake Part in Room 282 on September 21, 2016, at 9:30 a.m. This constitutes the decision and order of the Court. ENTER, Hon. Wavny Toussaint J.S.C.. -n.l't' 10 uss~~ O ~. VJ A.~ c.". ~ "-- - ~. ~ J.S. 8 8 of 8

[* FILED: 1] KINGS COUNTY CLERK 07/27/2016 INDEX NO. 506767/2013 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 08/01/2016 PRESENT: HON. WA VNY TOUSSAINT, Justice. ------------------------------------------X INFINITY INSURANCE COMPANY, INFINITY AUTO INSURANCE COMPANY, INFINITY CASUAL TY INSURANCE COMP ANY, INFINITY INDEMNITY INSURANCE COMP ANY, INFINITY NATIONAL INSURANCE COMP ANY, INFINITY GROUP, INFINITY SELECT INSURANCE COMPANY, and INFINITY STANDARD INSURANCE COMPANY, At an IAS Term, Part 70 of the Supreme Court of the State of New York, held in and for the County of Kings, at the Courthol! e, at Civic Center, Brooklyn, New York, on the~'aay of July, 2016. Plaintiffs, DECISION AND ORDER - against - JACK NAZAIRE, ADEL AIDA PHYSICAL THERAPY, P.C., ALLEVIATION MEDICAL SERVICES, P. C., CHARLES DENG ACUPUNCTURE, P.C., DELTA DIAGNOSTIC RADIOLOGY, P.C., ISLAND LIFE CHIROPRACTIC PAIN CARE, PLLC, ISLAND MUSCULOSKELETAL CARE M.D., P.C., JAIME G. GUTIERREZ, JCC MEDICAL, P.C., T&J CHIROPRACTIC, P.C., TAM MEDICAL SUPPLY CORP., and VLADIMIR SHUR, M.D., Defendants. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X The following e-filed papers read herein: Notice of Motion, Affirmation, Affidavit, and Exhibits Annexed -------------~ Affirmations in Opposition. Affirmation in Reply Index No. 506767/13 Mot. Seq. No. 1 NYSCEFNo.: 31-49 51 54 56 58 ~ -- c:::i. CJ"\ c_,... c: - ~ ) _..., ' ' -ri N C) -.J ~ r-- :.; r'ti J:llo :J: -<0 -,,, \D ;u,-:-:' l 0 r- ::i-: 1 of 8

[* 2] Plaintiffs Infinity Insurance Company, Infinity Auto Insurance Company, Infinity Casualty Insurance Company, Infinity Indemnity Insurance Company, Infinity National Insurance Company, Infinity Group, Infinity Select Insurance Company, and Infinity Standard Insurance Company (collectively, the plaintiff) move for summary judgment on their second cause of action against defendants Adel Aida Physical Therapy, P.C., Alleviation Medical Services, P.C., Charles Deng Acupuncture, P.C., Delta Diagnostic Radiology, P.C., Island Life Chiropractic Pain Care, PLLC, Island Musculoskeletal Care M.D., P.C., Jaime G. Gutierrez, JCC Medical, P.C., and Tam Medical Supply Corp. (collectively, the provider defendants). Background On January 16, 2012, the plaintiff issued automobile insurance policy 137-12041-1893-001 to nonparty Jude Nazaire (Jude) for his vehicles, including a 2001 Acura TL (the Acura). The policy was issued in Pennsylvania based on Jude's representations in his application for the policy that he resided in that state, the Acura was garaged in that state, and only those individuals listed in the application would drive the Acura either regularly or occasionally. Jude's brother, Jack Nazaire (Jack), was not listed as a permitted driver in Jude's application for the subject policy. The policy was for six months ending July 16, 2012, and was paid for in full at the inception. On February 16, 2012, Jack was allegedly injured while operating Jude's Acura in Brooklyn, New York. According to the Police Accident Report, at about 5 :00 AM, Jack was double parked in the Acura, in Brooklyn when another vehicle rear-ended him and fled the 2 2 of 8

[* 3] scene, leaving one of its license plates behind. Jack was removed by ambulance from the scene of his accident. Effective March 5, 2012, the plaintiff canceled the policy on account of Jude's failure to provide it with a work address and a work telephone number, and returned to him the earned premium from the cancellation date of March 5, 2012 to the scheduled policy-expiration date of July 12, 2012. On June 22, 2012, the plaintiff rescinded the policy and, on July 20, 2012, returned the remainder of the premium from the inception date of January 16, 2012 to the cancellation date of March 5, 2012. The rescission was on the grounds of fraud and material misrepresentations in the procurement of the subject policy. Thereafter, two medical providers, as Jack's assignees, sued the plaintiff in the Kings County Civil Court (see JCC Medical, P.C. v Infinity Group, Index No. 714759/13 [the JCC action]; Is land Life Chiropractic, P. C. v Infinity Group, Index No. 714206/13 [the Island Life action]). The plaintiff herein answered and moved for summary judgment in both actions. The Civil Court granted the plaintiff's motions and dismissed both actions (see Decision/Order, dated May 23, 2014, in the JCC action; Decision/Order, dated June 26, 2014, in the Island Life action). The record before the Court is unclear as to whether Island Life Chiropractic, P. C., which was the plaintiff in the Island Life action, is the same entity as Island Life Chiropractic Pain Care, PLLC, which is one of the provider defendants in this action. In November 2013, the plaintiff commenced the instant action for a declaratory judgment that it properly rescinded the underlying policy with Jude and that there was no 3 3 of 8

[* 4] policy in effect at the time of Jack's accident. The action is against Jack and his medical providers; Jude is not named as a defendant. By decision and order, dated August 13, 2014, the Court granted, on default, the plaintiffs motion for a declaratory judgment as against Jack on its first cause of action and as against T&J Chiropractic, P.C., and Vladimir Shur, M.D., on its second cause of action. After the provider defendants answered the complaint, the plaintiff served the instant motion for summary judgment. Discussion As stated, the plaintiff issued the policy in question in Pennsylvania to Jude, who had indicated on his application that he resided in Pennsylvania and that he garaged his Acura in Pennsylvania. As the only connection between the policy and New York is that Jack was allegedly injured in New York in an accident involving the Acura, the Court finds that Pennsylvania law is controlling under New York's conflict of law rules (see Matter of Government Employees. Ins. Co. v Nichols, 8 AD3d 564, 565 [2d Dept 2004]; Campas Med., P.C. vinfinity Group, 46 Misc 3d 146[A], 2015 NY Slip Op 50219[U], * 1 [App Term, 2d, 11th & 13th Jud Dists [2015]). A legal distinction exists between cancellation of an insurance policy and its rescission. Cancellation is a prospective remedy; it terminates the rights and obligations of the parties in the future. Rescission, on the other hand, is a retroactive remedy, by which the rights and obligations of the parties under the policy are abrogated as if the policy had never been issued (see Erie Ins. Exchange v Lake, 543 Pa. 363, 367 [1996]). Here, the plaintiff attempted to do 4 4 of 8

[* 5] both: initially, it canceled the policy; later on, it rescinded the policy. Because the plaintiff canceled the policy after Jack had his accident, the cancellation had no effect on the rights of the provider defendants. On the other hand, ifthe plaintiff properly rescinded the policy, it would have no legal obligation to respond to the demands for coverage made by the provider defendants as a result of Jack's accident. Pennsylvania law gives an insurer a common-law right to retroactively rescind an automobile insurance policy (see Klopp v Keystone Ins. Cos., 528 Pa. 1, 6 [ 1991 ], rearg denied [ 1992]) and, as to an insured who has made a misrepresentation material to the acceptance of risk by the insurer, the insurer may exercise that right within the 60 days of the policy issuance (see Erie Ins. Exch., 543 Pa. at 375; see also 40 P.S. 991.2002 [c] [3]). The insurer's right to rescind the policy beyond 60 days of its issuance is subordinate to the rights of third parties "who are innocent of trickery, and injured through no fault of their own" (Erie Ins. Exch., 543 Pa. at 375). Here, the plaintiff sought to rescind the policy more than 60 days after its issuance, and, hence, it must demonstrate that Jack was not an innocent third party. While the plaintiff has submitted proof indicating that it properly rescinded the policy pursuant to Pennsylvania law based on misrepresentations made by Jude in the policy application, the plaintiff has failed to demonstrate that the provider defendants' assignor, Jack, who allegedly was injured in the accident involving the insured Acura, was "not an innocent third party" who should be precluded from receiving protection under the policy (see Delta Diagnostic Radiology, P.C. vlnfinitygroup, 43 Misc 3d 130[A], 2014 NY Slip Op 50602[U], 5 5 of 8

[* 6] *2 [App Term, 2d, 11th & 13th Jud Dists 2014] [interpreting Pennsylvania law]; see also Quality Psychological Services vlnfinityprop. & Cas. Co., 47 Misc 3d 142[A], 2015 NY Slip Op 50645[U], * 1 [App Term, l5 1 Dept 2015] [same]). In support of the motion, the plaintiffs litigation specialist states in her affidavit what Jack told the plaintiffs investigators; what he testified to at his examination under oath; and what the plaintiffs investigators discovered at the New York State Department of Motor Vehicles regarding the prior ownership of the Acura. Her averments do not reveal that she had personal knowledge of the facts obtained through investigation but merely recites what other persons had recorded in the plaintiffs file for this claim. 1 Her averments, therefore, constitute inadmissible hearsay (see Santos v ACA Waste Servs., Inc., 103 AD3d 788, 789 [2d Dept 2013]). More importantly, the plaintiff has not submitted to the Court the affidavits from its investigators or the transcript of Jack's examination under oath. As the plaintiff has failed to make a prima facie showing of entitlement to judgment as a matter oflaw, the Court need not 1 The affidavit of the plaintiffs litigation specialist appears to be, in the antiquated words of one court, a "mere mechanical job of paste pot and shears" (TC. Theatre Corp. v Warner Bros. Pictures, 113 F Supp 265, 271 [SD NY 1953], rearg denied 125 F Supp 233 [SD NY 1953]). The boilerplate text of her affidavit is formatted in regular size font, while the variables are highlighted in bold size font to make it easier for her to make changes depending on the facts of a particular claim. Her affidavit here does not have all of the correct variables. Notably,,-i 23 of her affidavit refers to one Nandslie Jean Louis as the policyholder, rather than Jude. 6 6 of 8

[* 7] address the sufficiency of the provider defendants' opposition papers (see Wine grad v New York Univ. Med. Ctr., 64 NY2d 851, 853 [1985]). 2 Although the plaintiff has failed to make the requisite showing, it is entitled to the benefit of the prior decision and order of the Civil Court in the JCC action adjudging, as to JCC Medical, P.C., that the policy was properly rescinded. All of the elements supporting the doctrine of collateral estoppel are met here, since (1) the issues in the JCC action and in this action are identical, (2) the issue in the JCC action was actually litigated and decided, (3) there was a full and fair opportunity for JCC Medical, P.C., to litigate in the JCC action, and ( 4) the issue previously litigated was necessary to support a valid and final judgment on the merits in this action (see Conason v Megan Holding, LLC, 25 NY3d 1, 17 [2015], rearg denied 25 NY3d 1193 [2015]). The same cannot be said about the Island Life action because, as noted, nothing in the record indicates that Island Life Chiropractic Pain Care, PLLC, the plaintiff in that action, is the same entity as Island Life Chiropractic, P.C., which is one of the provider defendants in this action. In light of a silent record, the Court may not assume that the same entity was involved in both actions. Lastly, the plaintiffs reliance on WH 0. Acupuncture, P. C. v Infinity Prop. & Cas. Co. (36 Misc 3d 4 [App Term, 2d, 11th & 13th Jud Dists 2012]), is misplaced. That case was 2 It should be noted that the prior entry of a default judgment against Jack has no collateral estoppel effect. Since the declaratory judgment against Jack was obtained on default, there was no actual litigation of the issues and, therefore, no identity of issues (see Kaufman v Eli Lilly & Co., 65 NY2d 449, 456-457 [1985]). 7 7 of 8

.. [* 8] decided under Florida law, which, unlike Pennsylvania law, permits an insurer to rescind the policy "within a reasonable time after the discovery of the grounds for avoiding the policy." Conclusion The plaintiffs motion for summary judgment on its second cause of action against the provider defendants is granted as to the provider defendant JCC Medical P.C. and is denied as to all other provider defendants. To reflect the stipulation of discontinuance of this action against defendant Island Musculoskeletal Care M.D., P.C., dated Nov. 22, 2013, the name of that provider defendant is stricken from the caption. The plaintiffs counsel is directed to serve a copy of this decision and order with notice of entry on counsel to the remaining provider defendants and to file an affidavit of said service with the Kings County Clerk. The parties are directed to appear for a preliminary conference in the Intake Part in Room 282 on September 21, 2016, at 9:30 a.m. This constitutes the decision and order of the Court. ENTER, Hon. Wavny Toussaint J.S.C.. -n.l't' 10 uss~~ O ~. VJ A.~ c.". ~ "-- - ~. ~ J.S. 8 8 of 8