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

Similar documents
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 PROGRESSIVE SPECIALTY INSURANCE CO., Plaintiff - against - DECISION AND ORDER

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

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

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

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

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

HON. F. DANA WINSLOW,

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

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

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

RICHARD J. MONTELIONE, J.:

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:

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:

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

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

PRESENT: HON. JOEL K. AS ARCH, Justice of the Supreme Court.

SUPREME COURT - STATE OF NEW YORK

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

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:

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.

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

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.

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:

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

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

Unitrin Advantage Ins. Co. v Advanced Orthopedics and Joint Preserv. P.C NY Slip Op 33296(U) December 20, 2018 Supreme Court, New York County

PRE S E NT: HON. JEFFREY S. BROWN

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/IAS, PART 3 PROGRESSIVE ADVANCED INSURANCE CO.

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

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

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

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 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.

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.

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

Motion Sequence number two (2) by Defendant GOODMAN MANAGEMENT for an. Motion Sequence number four (4) by ROYAL INSURANCE COMPANY OF AMERICA

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

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU

SCAN SHORT FORM ORDER. Plaintiff SUPREME COURT OF THE STATE OF NEW YORK. PRESENT: HON. DENISE 1. SHER Acting Supreme Cour Justice

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 17. Justice. alslo

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.

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

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

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

and seek any deficiency balance or early termination liability plaintiff might owe. There had not yet been any

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff. Defendants.

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

Country-Wide Ins. Co. v Blenman 2017 NY Slip Op 30307(U) February 16, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Justice TRIAL/IAS PART 3 NASSAU COUNTY

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

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

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

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

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Aberman v Retail Prop. Trust 2010 NY Slip Op 32457(U) September 1, 2010 Supreme Court, Nassau County Docket Number: 9762/09 Judge: Antonio I.

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

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

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:

SAFECO Ins. Co. of Indiana v Morel 2010 NY Slip Op 31622(U) June 25, 2010 Sup Ct, Nassau County Docket Number: Judge: Ute W. Lally Republished from

SUPREME COURT STATE OF NEW YORK COUNTY OF NASSAU. PRESENT: HON. IRA B. WARSHAWSKY, Justice. TRIALIIAS PART 8. Plaintiffs INDEX NO.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Lulka v 828 Enterprises Corp NY Slip Op 30955(U) March 29, 2011 Supreme Court, Nassau County Docket Number: 17102/2008 Judge: Joel K.

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

Forman v Rizvi 2012 NY Slip Op 31388(U) May 7, 2012 Supreme Court, Nassau County Docket Number: /10 Judge: Randy Sue Marber Republished from

Defendant( s). MOTION SEQ. No. 5-

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

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

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

NEW YORK SUPREME COURT - QUEENS COUNTY

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

Plaintiff, Defendants.

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

PRESENT: HON. JOEL K. ASARCH Justice of the Supreme Court

-.l. SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIALIIAS, PART 7 NICK KORINIS and LINDA A.

Bermudez v Jording 2011 NY Slip Op 31635(U) June 10, 2011 Supreme Court, Nassau County Docket Number: 22849/09 Judge: Anthony L.

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

SABRIA JEAN BAPTISTE,

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

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff Index No. : 11743/11. Defendant. The followine papers have been read on this motion:

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU

The following named papers have been read on this motion:

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

WARAK. Present: HON. RANDY SUE MARBER JUSTICE TRIAL/IAS PART 20 SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU

Plaintiff(s), Index No Defendant(s).

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

Trial/IS Index No. Motion No. Motion Date

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.

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:

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

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

Justice TRIAL/IAS PART 3 NASSAU COUNTY

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

Transcription:

------------------ --------- ------------- ------- ------- ------- -------- -- )( )( SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU: PART AMERICAN TRANSIT INSURANCE COMPANY, - against - Plaintiff DECISION AND ORDER Inde)( No: 023559/10 SHAKA ANDRE-WILLIE DEVEAUX ARKVIEW MEDICAL & SURGICAL, P. BROOKDALE HOSPITAL EMERGENCY DEPT. COMPREHENSION PT, P. SUNRISE ACUPUNCTURE, P. SK PRIME MEDICAL SUPPLY, INC. NAQIJ MEDICAL SERVICES, P. PUGLSEY CHIROPRACTIC, PLLC KK MEDICAL DIAGNOSTIC, P. FIVE BORO PSYCHOLOGICAL AND LICENSED MASTER SOCIAL WORK SERVICES, PLLC TOTAL BODY DIAGNOSTICS, P. BAY NEEDLE CARE ACUPUNCTURE, P. MOBILITY EXPERTS MEDICAL, P. SM CHIROPRACTIC, P. M. SADDESS, MD, P. TONG LI, M. Defendants. PRESENT: HON. JOEL K. ASARCH, Justice of the Supreme Court. The following named papers numbered 1 to 12 were submitted on this Notice of Motion on November 25, 2011: Papers numbered Notice of Motion, Affirmations(2) and Affdavits(5) Affirmations in Opposition (2) Reply Affrmations (2) Motion Sequence No: 002 Original Retur Date: 10-24- 11-

This motion by plaintiff American Transit Insurance Company for an Order (1) pursuant to CPLR 3215 for a default judgment against the non-appearing defendants and (2) pursuant to CPLR 3212 for sumary judgment against the appearing defendants declaring that there is " no no-fault coverage" for defendant Shaka Andre-Wilie Deveau)( and his assigns as a result of an automobile accident which allegedly occured on August 5, 2010 and that none of the defendants or their assigns are entitled to first-par no fault benefits on the grounds that the claimant Shaka Andre-Wilie Deveau)( failed to appear for an E)(amination Under Oath is denied as a question of fact is presented with respect to plaintiff s prima facie case. Plaintiff American Transit Insurance Company s claim for declaratory judgment against the defendant medical providers is premised solely upon the alleged failure of the claimant Shaka Andre- Wilie Deveau)( (Deveau)() to appear for scheduled e)(aminations under oath (EUO). The complaint states at paragraphs 39 and 40: 39. On October 8, 2010, AMERICAN TRANSIT INSURACE COMPANY) sent to Defendant SHAKA ANDRE- WILLIE DEVEAUX (andhis/her attorney if one was retained) at the address stated on the application for benefits a letter requesting that he/she attend an E)(amination Under Oath ("EUO") on October 2010, at American Transit Insurance Company. 40. Defendant SHAKA ANDRE- WILLIE DEVEAUX failed to attend the EUO.(emphasis supplied). The Denial of Claim dated 12/1110 also stated that the claim was denied "as the eligible person failed to appear for an e)(amination under oath on October 26, 201 0 and November 24, 2010. In support of the application for judgment, plaintiff submits the affrmation of Michael I. Josephs, Esq., (Josephs), who states that he was prepared to conduct the first EUO scheduled for Friday, October 26, 2010 at 11 :00 a. m. (E)(hibit "4" to moving papers). However, Josephs

affirmation does not state that the claimant failed to appear for the EUO, contrar to the allegations of the pleading and other supporting papers. Rather, Josephs' supporting affrmation states that counsel for the claimant and a man identified as his client appeared at the offices of American Transit Insurance Company, 330 West 34th Street, at E)(amination Room #2 on the seventh floor, that his identification was not satisfactory and that Josephs refused to go forward with the EUO. He states in relevant par: At about 11 :40 AM, Eric Tuy, Esq.;... came to the EUO Room door with a black male... who appeared to be in his twenties. The Attorney said this was his client.... At about 11 :50 AM, I began the E)(amination Under Oath. Prior to the introduced myself and the black male was sworn in. proceeding I received proof of identity. The man offered me a New York State Benefit Identification Card listing the name Shaka DeveaU) with a birth date of 06/08/1989... A copy of both sides of the card has been added to the file. Josephs affirms that the claimant' s identification was defective but fails to submit a copy for the Court's inspection, although he admittedly added a copy to the file. He describes the card as signed on the front instead of the back, with the lower right portion of the card missing. The photograph of Deveau)( was on the lower right portion and the missing par " included the entire lower par of the face and on half of the middle of the face " as well as par of an "access number Josephs opines that " (i)t appeared as if the card had been cut with a scissor or other tye of cutter... Josephs states that "the man" did not have a social security card or other picture identification, and stated that he was "waiting to get the NYS Non-driver s ID card. " Josephs further states (a)t this time I advised the claimant and his attomey that this Examination Under Oath could not proceed, but a new date would be scheduled for him to appear with ID. " (emphasis

supplied). Josephs also stated, apparently to the claimant and his attorney, that the American Transit Insurance Company letter notifying him of the EUO advised that "proof of identity was required in order to proceed." However the e)(hibits ofthe notice ofeuo submitted to the court do not contain such advice. Plaintiff sent an additional EUO notice for November 24, 201 0, and avers that the claimant failed to appear. Plaintiffthus contends that Deveau)( failed to appear twice for scheduled e)(aminations under oath, that his failure vitiates coverage ab inito and that, therefore, there is no coverage under which the defendant medical providers may seek reimbursement as assignees of Deveaux. The mandatory personal injury protection endorsement for motor vehicle liability insurance policies contains two conditions precedent to coverage, written notice of the accident and written proof of a claim (11 NYCRR. 65-1 (d)). The notice of accident condition requires an eligible injured person to set forth "details sufficient to identify the eligible injured person, along with reasonably obtainable information regarding the time, place and circumstances of the accident... as soon as reasonably practicable, but in no event more than 30 days after the date of the accident" The proof of claim condition, in the case of a claim for health service e)(penses, requires a claimant or his assignee health care service provider to give "full pariculars ofthe nature and extent of the injuries and treatment received and contemplated, as soon as reasonably practicable but, in no event later than 45 days after the date services are rendered" (supra). Failure to comply with the time requirements of the first condition, written notice of accident, results in a failure of coverage even if a health care service provider timely submits proof of claim after the time has expired. "(T)he

submission of... proof of claim within 45 days of the date health care services are rendered may not serve as timely notice has e)(pired" written notice of accident (New York and Presbyterian Hasp. after the 30-day period for providing such written v. Country- Wide Ins. Co. 17 NY3d 586 593 (2011)(emphasis supplied)). As noted, plaintiff American Transit Insurance Company relies upon the purorted failures ofdeveau)( to appear for two EUOs to dismiss the claims ofthe named medical provider defendants for lack of coverage. Simply, plaintiff has failed to sustain a prima facie claim that the claimant twice failed to appear. Rather, the affirmation of Michael I. J?sephs, Esq., at best, raises a question of fact If it was Deveau)( regarding the identity of the person who appeared for the first scheduled EUO. then plaintiff canot claim that he did not appear and there is no coverage defense. Defendants would be entitled to a judgment (Maurizzio v. Lumbermens Mut. Cas. Co. 73 NY2d 951, 953 (1989); Lanza v. Wagner 11 NY2d 317, 334 (1962)) declaring that plaintiff may not rely upon a coverage defense based upon Deveau)( ' failure to appear for an EUO. A hearing is necessary where plaintiff may present evidence to support its pleading allegation and grounds for denial that the, 2011, i. claimant did not appear for the EUO on October 26, that the person who appeared was not DeveaU)., plaintiff avers that a failure to timely With respect to a legal issue which is also presented appear for properly noticed EUO and follow up EUO results in a coverage defense, and if the providers may claimant failed to appear there is no coverage under which the defendant medical assert a claim, citing New York and Presbyterian Hasp. v. Country- Wide Ins. Co. 17 NY3d 586, 593 (2011)). The Court need not reach such issue ifplaintifffails to prove that the claimant did not

appear at the first scheduled EUO. Accordingly the Cour wil not resolve the legal issue at this time as it may be rendered moot by the trial. It is enough at this juncture to note the question is whether the issue is governed by Westchester Med. Ctr. Lincoln Gen. Ins. Co. which held that failure to appear for EUOs does not present a coverage defense, or whether Westchester has been overrled by New York and Presbyterian Hosp. v. Country- Wide Ins. Co. which held that there is no coverage if a timely written such written notice has e)(pired notice of accident within the 30-day period for providing notwithstanding a health care provider s timely submission ofa proof of claim within 45 days ofthe date health care services are rendered (compare, Westchester Med. Ctr. Lincoln Gen. Ins. Co., 60 AD3d 1045 1046-1047 (2d Dept2009), Iv app den 13 NY3d 714, with New York and Presbyterian Hasp. v. Country- Wide Ins. Co. 17 NY3d 586 593 (2011)). Thus, after due deliberation, it is ORDERED, that the plaintiffs motion is denied; and it is fuer ORDERED, that the compliance conference previously scheduled for February 23, 2012 at 9:30 a.m. shall be held at the Courhouse, 100 Supreme Cour Drive, Room 151, Mineola, New York 11501 on such date and time. The foregoing constitutes the Decision and Order of the Cour. Dated: Mineola, New York Februar 10 2012 ENTER: ENTERED FEB 14 2012 NASSAU COUNTY COUNTY CLERK" OFFtCE JOEL K. ASARCH, ls.

Copies mailed to: The Law Offce of Jason Tenenbaum, P. Attorneys for Plaintiff Gar Tsirelman, PC Attorneys for Defendants Sunise AcupunctUre, P. Five Boro Psychological and Licensed Master 'Social Work Services, PLLC. The Rybak Firm, PLLC Attorneys for Defendant SK Prime Medical Supply, Inc.