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

Similar documents
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.

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.

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

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

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:

FILED: NEW YORK COUNTY CLERK 03/29/ :51 PM INDEX NO /2014 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 03/29/2015

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

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

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

RICHARD J. MONTELIONE, J.:

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

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:

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

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.

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

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:

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

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

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.

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:

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.

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

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

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

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

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

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

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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.

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

FILED: NEW YORK COUNTY CLERK 05/01/ :07 PM INDEX NO /2014 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/01/2015

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:

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.

HON. F. DANA WINSLOW,

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

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.

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

Onewest Bank, FSB v Kallergis 2013 NY Slip Op 31990(U) July 31, 2013 Sup Ct, Queens County Docket Number: 31330/2009 Judge: James J.

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.

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

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

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

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

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.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

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.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

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

JPMorgan Chase Bank N.A. v Jacob 2016 NY Slip Op 32095(U) September 6, 2016 Supreme Court, Queens County Docket Number: 20755/2013 Judge: Robert J.

NYCTL 2015-A Trust v 135 W. 13, LLC 2017 NY Slip Op 30907(U) April 25, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Baosteel Resources Intl. Co. Ltd. v Ling Li 2015 NY Slip Op 30738(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

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

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

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

Wachovia Bank of Delaware, NA v Henderson 2015 NY Slip Op 31324(U) June 19, 2015 Supreme Court, Queens County Docket Number: 16701/2010 Judge: Robert

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

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

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Commissioner of the State Ins. Fund v DFL Carpentry, Inc NY Slip Op 31076(U) May 20, 2015 Supreme Court, New York County Docket Number:

Chen v R & K 51 Realty Inc NY Slip Op 31526(U) August 13, 2015 Supreme Court, Kings County Docket Number: /2014 Judge: Carolyn E.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

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.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

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"

Nascimento v Harrison & Burrowes Bridge Constructors, Inc NY Slip Op 32486(U) December 10, 2015 Supreme Court, New York County Docket Number:

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

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

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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.

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

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

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

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

Citimortgage, Inc. v American Home Mtge NY Slip Op 30953(U) April 16, 2013 Supreme Court, New York County Docket Number: /11 Judge: Donna

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

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.

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

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

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

Capitol One, N.A. v Madison Ave. Diamonds, LLC 2010 NY Slip Op 32216(U) July 15, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Ferreyr v Soros 2014 NY Slip Op 30859(U) April 2, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Debra A. James Cases posted with a

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Wahl v Douglaston Dev. Corp NY Slip Op 32604(U) December 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert R.

U.S. Bank Natl. Assn. v Bethelmie 2012 NY Slip Op 31773(U) June 29, 2012 Supreme Court, Queens County Docket Number: 15315/2009 Judge: Robert J.

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

[*1] HSBC USA, etc., Plaintiff-Respondent, Betty Lugo, Defendant-Appellant, New Century Mortgage Corp., et al., Defendants.

Transcription:

Hertz Vehs., LLC v Charles Deng Acpuncture, P.C. 2016 NY Slip Op 30516(U) March 7, 2016 Supreme Court, New York County Docket Number: 150823/15 Judge: Donna M. Mills 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.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: I.A.S. PART 58 --------------------------------------------------------------------){ HERTZ VEHICLES, LLC, - against - Plaintiff, CHARLES DENG ACPUNCTURE, P.C., DARREN T. MOLLO, D.C., ISLAND LIFE CHIROPRACTIC PAIN CARE, PLLC, JULES FRANCOIS PARISIEN, M.D., KSENIA PAVLOVA, D.O., MADISON PRODUCTS OF USA, INC., MIDDLE VILLAGE DIAGNOSTIC IMAGING, P.C., NOEL E. BLACKMAN, M.D., PENN CHIROPRACTIC, P.C., PROMPT MEDICAL SERVICES, P.C., QUALITY CUSTOM MEDICAL SUPPLY, INC., KENRICK JOHNSON, SHAWN HA YLE and VINCENT WINSTON, Index No. 150823/15 DECISION & ORDER (Motion Seq. 001) Defendants. -------------------------------------------------------------------){ i;, DONNA MILLS, J.: Plaintiff Hertz Vehicles, LLC (Hertz) moves, pursuant to CPLR 3215, for a default judgment against defendants Charles Deng Acupuncture, P.C., Darren T. Mollo, D.C., Island Life Chiropractic Pain Care, PPLC, Ksenia Pavlova, D.O., Madison Products of USA, Inc., Noel E. Blackman, M.D., Penn Chiropractic, P.C., and Prompt Medical Services, P.C. (collectively, the Defaulting Medical Providers), and against Kenrick Johnson, Shawn Rayle and Vincent Winston (collectively, the Claimants). With the exception of defendant Prompt Medical Services, P.C., all of the other Defaulting Medical Providers, together with defendant Jules Francois Parisien, M.D., cross-move, pursuant to CPLR 3012 (d), for an extension oftime to serve an answer to the complaint. In support of its motion for a default judgment, Hertz submits an affidavit from Robert Kelly, the Director of the Special Investigations Unit for Hertz, who avers that the Claimants 2 of 13

[* 2] were allegedly the occupants of a 2012 Ford motor vehicle, owned and self-insured by Hertz, which was allegedly involved in a collision with another vehicle on May 17, 2014 in Brooklyn, New York. According to Mr. Kelly, despite the fact that the police report indicates that none of the five occupants of the Hertz vehicle reported injuries and the damage allegedly suffered by the Hertz vehicle was minimal, requiring less than $250 to fix, the Claimants later reported to have sustained bodily injuries in the collision. Hertz assigned claim number 02-2014-12414 to all claims relating to the May 17, 2014 collision. Mr. Kelly avers that the medical providers named as defendants have submitted "over $40,000" in bills for treatment of the Claimants (Kelly aff, ~ 6). These claims are allegedly for "mirror and excessive treatment for physical therapy, acupuncture and chiropractic care from the medical provider defendants" (Cmplt., ~ 22; Kelly aff, ~ 7). In order to determine the validity of the claims and alleged injuries, Hertz, by its counsel, twice requested each Claimant to submit to an Examination Under Oath (EUO) by letters dated August 13, 2014 and September 15, 2014. All three Claimants failed to appear on the August 29, 2104 and September 29, 2014 scheduled dates. Mr. Kelly avers that Hertz has denied the claims of the medical provider defendants proceeding as assignees of the Claimants, because the Claimants breached a condition precedent to coverage under the no-fault regulations by failing to appear for EOU's on at least two occasions. A second reason is because Hertz "maintains a founded belief that the underlying collision was a staged event and/or intentionally caused," and that none of the medical treatment they received from the medical provider defendants was medically necessary (Cmplt., ~ 26; Kelly aff, ~ 11 ). Hertz commenced this lawsuit on January 28, 2015. The complaint's first cause of action seeks a declaratory judgment that the Claimants and the medical provider defendants have no 2 3 of 13

[* 3] rights to collect no-fault benefits for the May 17, 2014 collision as a result of the Claimants' failure to appear for EU Os on two occasions. The second cause of action seeks a declaratmy judgment that it owes no duty to any of the defendants to pay no-fault claims with respect to this collision on the ground that the Claimants' alleged injuries and subsequent medical treatment were not causally related to an insured event. The third cause of action seeks a temporary stay of all arbitrations, lawsuits and/or claims by defendants relating to no-fault claims of the Claimants arising from the May 17, 2014 collision. A party's right to recover upon a defendant's default in answering is governed by CPLR 3215, and, pursuant thereto, the moving party must submit proof of service of the summons and complaint, proof of the facts constituting the claim, and proof of the defaulting defendant's failure to answer (see CPLR 3215 [f]; Nouveau El. Indus., Inc. v Tracey Towers Hous. Co., 95 AD3d 616, 617 [1st Dept 2012]). However, "'CPLR 3215 does not contemplate that default judgments are to be rubber-stamped once jurisdiction and a failure to appear have been shown. Some proof of liability is also required to satisfy the court as to the prima facie validity of the uncontested cause of action"' (Guzetti v City of New York, 32 AD3d 234, 235 [1st Dept 2006] [McGuire, J., concurring], quoting Joosten v Gale, 129 AD2d 531, 535 [1st Dept 1987]). In nofault cases such as this, involving the failure of a claimant to appear for an EUO, a default judgment will not be granted without proof that the EUO scheduling letters were mailed in accordance with the no-fault regulations (/nterboro Ins. Co. v Perez, 112 AD3d 483, 483 [l st Dept 2013]). A motion for leave to extend the time to answer a complaint may be made under CPLR 3012 (d), which provides that: "[u]pon the application of a party, the court may extend the time to appear or plead... upon such terms as may be just and upon a showing of reasonable exc:use 3 4 of 13

[* 4] for delay or default" (CPLR 3012 [d]). "[A] showing of a potential meritorious defense is not an essential component of a motion to serve a late answer (CPLR 3012 [d]) where, as here, no default order or judgment has been entered" (Jones v 414 Equities LLC, 57 AD3d 65, 81 [ls:t Dept 2008] [citations omitted]; see also Interboro Ins. Co. v Perez, 112 AD3d at 483; Empire Healthchoice Assur., Inc. v Lester, 81 AD3d 570, 571 [l5t Dept 2011]). The cross-moving defendants contend that service of the summons and complaint was "patently deficient." Of course, the absence of proper service would be a sufficient and complete excuse for a default in appearing (Johnson v Deas, 32 AD3d 253, 254 [1st Dept 2006]; Ismailov v Cohen, 26 AD3d 412, 413-414 [2d Dept 2006]). Indeed, in the absence of proper service, any default judgment is a nullity (Fleisher v Kaba, 78 AD3d 1118, 1119 [2d Dept 201 O]). Service of process was effected on defendants Charles Deng Acupuncture, P.C., Darren T. Mollo, D.C., Island Life Chiropractic Pain Care, PLLC, Ksenia Pavlova, D.O., Noel E. Blackman, M.D., and Penn Chiropractic, P.C., six of the eight Defaulting Medical Providers, by leaving the summons and complaint with an individual named Dillon Michel at 1786 Flatbush Avenue, Brooklyn, New York 11210 on February 18, 2015. 1 An additional copy of the papers was also mailed that day to defendants Charles Deng Acupuncture, P.C., Darren T. Mollo, D.C., Ksenia Pavlova, D.O., and Noel E. Blackman, M.D., P.C., pursuant to CPLR 308 (2), addressed to the same address. The service on defendants Charles Deng Acupuncture, P.C. and Penn Chiropractic, P.C. is deficient. As professional corporations, service must be accomplished pursuant to CPLR 311, rather than CPLR 308 (2)'s leave and mail provisions (Hoffman v Petrizzi, 144 AD2d 437, 438-439 [2d Dept 1988]; Albilia v Hillcrest Gen. Hosp., 124 AD2d 499, 500 [1st Dept 1986]). Both of these entities were served by personal delivery to Dillon Michel, described in the affidavit of 1 Copies of the affidavits of service are annexed to the Schreiber moving affirmation as exhibit B. 4 5 of 13

[* 5] service for Charles Deng Acupuncture, P.C., as "Co-Worker-Front Desk" and, in the affidavit of service for Penn Chiropractic, P.C., as "Front Desk." A front desk employee or receptionist is not considered "an officer, director, managing agent, or cashier of the professional corporation" (Hoffman v Petrizzi, 144 AD2d at 439, citing CPLR 311 (a) (1); see also Bezoza v Bezoza, 83 AD3d 578, 579 [1st Dept 2011]; Gleizer v American Airlines, Inc., 30 AD3d 376, 376 [2d Dept 2006]), and there is no evidence that this recipient was an agent authorized by appointment or law to accept service on behalf of either of these professional corporations (see Rybak affirmation, Ex. A). Service on defendant Island Life Chiropractic Pain Care, PLLC was also accomplished by leaving a copy of the summons and complaint with Dillon Michel, whose identity and/or title is again described in the affidavit of service only as "Front Desk." As a professional limited liability company, service was required to be in accordance with CPLR 311-a, which requires delivery to a member, manager, or any other agent authorized by appointment or designation to receive process. Again, there is no evidence that the recipient Dillon Michel met any of the:se requirements. In support of the cross motion, Darren T. Mollo, D.C. submits an affidavit in which he avers that he does not have an office at 1786 Flatbush A venue, Brooklyn, New York; that his office is located in Deer Park, Long Island; that he does not employ Dillon Michel; and that he does not even know who this person is (Mollo aff, i!i! 3, 5). Hertz's counsel claims that Dr. Mollo is not truthful, because he used this address on a summons he filed in another action in May of 2014. Be that as it may, service in this case was attempted nine months later, and a question of fact has been raised as to whether service was effected on Dr. Mollo's "actual place of business, dwelling place or usual place of abode" (CPLR 308 [2]). 5 6 of 13

[* 6] Defendant Ksenia Pavlova, D.0. also submits an affidavit by which she denies receiving the summons and complaint. While Dr. Pavlova admits that she maintains her practice at 1796 Flatbush A venue, she claims she is not the only physician at this location and that it is a multispecialty medical facility (Pavlova aff, if 6). Dr. Pavlova also denies knowing Dillon Michel or an individual fitting her description, and denies receiving a copy of the papers by mail (id., iii! 3, 8). "While a proper affidavit of a process server attesting to personal delivery upon a defendant constitutes prima facie evidence of proper service, a sworn non-conclusory denial of service by a defendant is sufficient to dispute the veracity or content of the affidavit, requiring a traverse hearing" (see NYCTL 1998-1 Trust & Bank of N. Y. v Rabinowitz, 7 AD3d 459, 460 [1st Dept 2004] [citations omitted]). Dr. Pavlova's affidavit is sufficient to dispute the validity of the substituted service effected on her on February 18, 2015. Defendant Noel E. Blackman, M.D. was also served by delivery to Dillon Michel at,, and mailing to, 1786 Flatbush Avenue. According to the records of the New York Secretary of State's Division of Corporations, "Noel E. Blackman, M.D., P.C." was a domestic professional corporation, but it was dissolved by proclamation on October 26, 2011 (Tomsky affirmation, Ex. A). Accordingly, it was proper to name Dr. Blackman, individually, and the service pursuant to CPLR 308 (2) is facially valid in the absence of any affidavit from him denying receipt of the summons and complaint. Defendant Madison Products of USA, Inc. was served on February 20, 2015 at 747 Third Avenue, 2nd Floor, New York, New York 10017 by serving an individual named Swan Moore identified as a "Customer Service Representative." There is no question this is the right address for this defendant (see Rybak affirmation, Ex. A). In the absence of a sworn denial by a representative of this corporate defendant that the recipient is neither "an officer, director, 6 7 of 13

[* 7] managing or general agent, or cashier or assistant cashier" of this corporation (CPLR 311 [a.] [1]), nor an agent authorized by appointment or law to accept service on this corporation's behalf (id.), an insufficient showing has been made to rebut the process server's affidavit of service. Accordingly, for the foregoing reasons, I find that defendants Charles Deng Acupuncture, P.C., Island Life Chiropractic Pain Care, PLLC and Penn Chiropractic, P.C. have each demonstrated a reasonable excuse for their default in appearing in this action and there is no evidence that the delay in appearing has prejudiced Hertz. Accordingly, Hertz's motion for a default judgment is denied as to these defendants, and their cross motion for an extension of time to appear and plead is granted, on condition that they file an answer to the complaint within twenty (20) days of service of a copy of this order with notice of entry. 2 As for cross-moving defendant Jules Francois Parisien, M.D., Hertz has never claimed that it was able to serve this defendant (see Schreiber affirmation, 'if 2, n 2), and, in fact, Hertz is not moving for a default judgment against him. The cross motion is denied as to defendants Noel E. Blackman, M.D. and Madison Products of USA, Inc. for failure to offer a reasonable excuse for their default. Defendants Darren T. Mollo, D.C. and Ksenia Pavlova, D.O. have raised issues of fact regarding the validity of the service on them requiring a traverse hearing. Turning now to Hertz's motion for judgment against the defaulting defendants, who, in addition to defendant Noel E. Blackman, M.D. and Madison Products of USA, Inc., are Prompt Medical Services, P.C. and the three Claimants. Hertz has supplied presumptively valid proof of service upon Prompt Medical Services, P.C. and the Claimants (see Schreiber affirmation, Ex. B), and none have appeared in this action. 2 The cross-moving defendants specifically seek leave to serve a late answer, as opposed to an extension of time to appear and move for pre-answer dismissal of the complaint pursuant to CPLR 3211. 7 8 of 13

[* 8] The cross-moving defendants argue that Hertz has not established a prima facie case for declaratory relief because: ( 1) Hertz has not demonstrated that any of the medical providers ever submitted claims on behalf of the Claimants; (2) Hertz has not demonstrated compliance with the New York Insurance Law and no-fault regulations with respect to the timing requirements for denying claims and requesting an EUO; and (3) no competent proof has been offered that the accident was intentionally caused. Hertz did not submit any documentary proof that any of the medical provider defendants submitted claims for treatment of the Claimants in support of its motion. On reply, Hertz submits two "Verification of Treatment by Attending Physician or Other Provider of Health Service," known as a NF-3 form. The first NF-3 was submitted by "Charles Deng AC" for alleged treatment of Claimant Vincent Winston on July 18, 2014. The form is dated August 25, 2014, and seeks payment of $50 (Tomsky reply affirmation, Ex. C). The second NF-3 was submitted by "Jules Francois Parisien" requesting payment of $184.44 for treatment of Claimant Shawn Hayle on July 30, 2014 (id., Ex. D). The no-fault regulations require an insurer to pay or deny a claim within 30 days of receipt of proof of claim (11 NYCRR 65-3.8). An insurer that fails to comply with the statutory 30-day period is precluded from asserting a defense against payment of the claim (Presbyterian Hosp. in City of NY. v Maryland Cas. Co., 90 NY2d 274, 282-283 [1997]; A.M Med. Servs., P.C. v Progressive Cas. Ins. Co., 101 AD3d 53, 65 [2d Dept 2012]). Even a claim of fraud must be contested by an insurer within the tight deadlines of the no-fault regime, or else the insurer is precluded from asserting such a claim (Fair Price Med. Supply Corp. v Travelers Indem. Co., 10 NY3d 556, 565 [2008]). No proof whatsoever has been offered regarding the timing of any 8 9 of 13

[* 9] denial of claims, and thus Hertz has failed to establish a prima facie claim on its second cause of action. However, since the failure of a claimant to appear for a properly scheduled EUO is a breach of a condition precedent to coverage under the no-fault policy, an insurer has a right to deny all claims by any parties potentially entitled to benefits under Insurance Law 5103 or their assignees retroactively to the date of the loss, regardless of whether the denials were timely issued (Unitrin Advantage Ins. Co. v Bayshore Physical Therapy, PLLC, 82 AD3d 559, 560 [1st Dept 2011]; Stephen Fogel Psychological, P.C. v Progressive Cas. Ins. Co., 35 AD3d 720, 721-722 [2d Dept 2006]). Nevertheless 11NYCRR65-3.5 (b) imposes a time limit for insurers to request additional verification, including requests for an EUO, such that any verification request "shall be" made within fifteen (15) business days ofreceipt of the verification forms (in this case, an NF-3). Hertz submitted no evidence in support of its motion that it requested the EU Os within the time frame set by the no-fault regulations. The cross-moving defendants argue that this requires denial of its motion, citing the First Department's September 15, 2015 memorandum decision and order in National Liab. & Fire Ins. Co. v Tam Med. Supply Corp. (131 AD3d 851 [1st Dept 2015] [reversing the grant of summary judgment to an insurer seeking a declaratory judgm~mt that policy was breached by claimant's failure to appear for a properly noticed EUO when no proof was offered as to whether the EUO had been requested within the time frame set by 11 NYCRR 65-3.5 [b]). On reply, Hertz argues that National Liab. & Fire Ins. Co. v Tam Med. Supply (131 AD3d 851) is new law, and, at the time the EUOs were requested and up until September 15, 2015, it was "well established law in the First Department that an EUO did not need to be 9 10 of 13

[* 10] requested under any strict time limitation, but rather was controlled under the standard of reasonableness. Hertz cites Eagle Surgical Supply, Inc. v Progressive Cas. Ins. Co. (21 Misc 3d 49 [App Term, 2d Dept 2008]). However, the issue in Eagle Surgical Supply was whether an EUO must be scheduled within 30 days of its receipt of a claim pursuant to subsection (d) of 11 NYCRR 65-3.5, based on language that once appeared in that regulation. Indeed, the court specifically noted that the EUO letters were timely mailed pursuant to subsection (b) of this regulation (21Misc3d at 51). Hertz further claims that, even if compliance with the time requirements of 11 NYCRR 65-3.5 (b) was necessary in August 2015 when the EUO letters were mailed, it has demonstrated compliance by the submission, on reply, of the two NF-3 forms described above. Even if Hertz could cure its deficiency in its prima facie showing of a meritorious claim regarding the Claimants' default in appearing for EU Os by the submission of evidence on reply (see American Tr. Ins. Co. v Longevity Med Supply, Inc., 131AD3d841, 842 [I5t Dept 2015]), the two NF-3 forms offered refer only to assigned claims from Vincent Winston and Shawn Hayle. No evidence is submitted as to any claims submitted as assignee of Kenrick Johnson and no evidence has been offered as to which of the three Claimants were treated by the three defaulting medical provider defendants. Accordingly, the court finds that Hertz has not demonstrated a prima facie case on its first cause of action with respect to either Noel E. Blackman, M.D., Madison Products of USA, Inc. or Prompt Medical Services, P.C. and, thus, Hertz's motion for a default judgment as to these defendants is denied. As for the third cause of action, absence evidence, of which none has been presented, that any arbitrations or lawsuits have been threatened or commenced, Hertz has not demonstrated the need for a court-ordered stay. 10 11 of 13

[* 11] CONCLUSION AND ORDER For the foregoing reasons, it is hereby ORDERED that the cross motion to compel plaintiff to accept a late answer, pursuant to CPRL 3012 (d), is granted with respect to defendants Charles Deng Acupuncture, P.C., Island Life Chiropractic Pain Care, PLLC, and Penn Chiropractic, P.C. on condition that these defendants file an answer to the complaint within 20 days from service of a copy of this order with notice of entry; and the motion is denied as to defendants Noel E. Blackman, M.D. and. Madison Products of USA, Inc.; and it is further ORDERED that the issue of whether service was properly effected on Darren T. Mollo, D.C. and Ksenia Pavlova, D.O. is referred to a Special Referee to hear and report with recommendations, except that, in the event of and upon the filing of a stipulation of the parties, as permitted by CPLR 4317, the Special Referee, or another person designated by the parties to serve as referee, shall determine the aforesaid issue; and it is further ORDERED that the cross motion by these defendants is held in abeyance pending receipt of the report and recommendations of the Special Referee and a motion pursuant to CPLR 4403 or receipt of the determination of the Special Referee or the designated referee; and it is further ORDERED that counsel for the cross-moving defendants shall, within 20 days from the date of this order, serve a copy of this order with notice of entry, together with a completed Information Sheet, upon the Special Referee Clerk in the General Clerk's Office in Room 119 at the courthouse located at 60 Centre Street, who is directed to place this matter on the calendar of the Special Referee's Part (Part 50 R) for the earliest convenient date; and it is further 11 12 of 13

[* 12] ORDERED that plaintiffs motion for a default judgment is denied, without prejudice to renewal against the defaulting defendants. rllo.r~ Dated: E@eRituy 1-2016 ENTER: J.S.C. DONNA M. f\ft11, s 12 13 of 13