Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

Similar documents
2952 Victory Blvd. Pump Corp. v Bhatty 2018 NY Slip Op 32975(U) October 22, 2018 Supreme Court, Richmond County Docket Number: /2018 Judge:

FILED: NEW YORK COUNTY CLERK 04/20/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 26 RECEIVED NYSCEF: 04/20/2018

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

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

Saxon Tech., LLC v Wesley Clover Solutions-N. Am., Inc NY Slip Op 30002(U) January 2, 2014 Supreme Court, New York County Docket Number:

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

Shapiro v National Arbitration & Mediation, Inc NY Slip Op 33956(U) December 19, 2011 Supreme Court, Bronx County Docket Number: /11

JMS AN's, LLC v Fast Food Enters., LLC 2011 NY Slip Op 33900(U) September 28, 2011 Supreme Court, New York County Docket Number: /09 Judge:

Guaman v American Hope Group 2016 NY Slip Op 30905(U) April 6, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Carmen R.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Logan Bus Co., Inc. v Auerbach 2015 NY Slip Op 31766(U) August 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Orin R.

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

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.

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

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

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Lattarulo v Industrial Refrig., Inc NY Slip Op 32423(U) May 22, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Thomas

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

Taboola, Inc. v Aitken 2016 NY Slip Op 31340(U) July 14, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Ellen M.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

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

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

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

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.

Benedetto v Mercer 2012 NY Slip Op 33347(U) July 30, 2012 Supreme Court, New York County Docket Number: /2012 Judge: Ellen M.

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Maikish v Guy Pratt, Inc NY Slip Op 31698(U) August 2, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

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

Gallub v Popei's Clam Bar, Ltd. of Deer Park 2011 NY Slip Op 31300(U) March 30, 2011 Supreme Court, Nassau County Docket Number: 22222/08 Judge: F.

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Spector v Wender 2011 NY Slip Op 31089(U) March 30, 2011 Sup Ct, Nassau County Docket Number: 3615/10 Judge: F. Dana Winslow Republished from New

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

Orloff v English 2016 NY Slip Op 31974(U) October 14, 2016 Supreme Court, New York County Docket Number: /15 Judge: Nancy M.

Jemrock Enter. LLC v Konig 2013 NY Slip Op 32884(U) October 24, 2013 Sup Ct, Queens County Docket Number: /2013 Judge: Orin R.

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Layton v Layton 2010 NY Slip Op 31381(U) June 4, 2010 Supreme Court, Suffolk County Docket Number: 31853/2007 Judge: Paul J., Jr. Baisley Republished

Taboola, Inc. v DML News & Entertainment, Inc NY Slip Op 33448(U) December 27, 2018 Supreme Court, New York County Docket Number: /2017

Gurevich v JP Morgan Chase 2013 NY Slip Op 33290(U) July 22, 2013 Supreme Court, Richmond County Docket Number: /13 Judge: John A.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Kaback Enters., Inc. v Oxford Constr. Dev., Inc NY Slip Op 33722(U) December 27, 2010 Sup Ct, NY County Docket Number: /10 Judge: Paul

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Young v Brim 2019 NY Slip Op 30096(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carmen Victoria St.

97 2nd LLC v Goldberg Weprin Finkel Goldstein LLP 2019 NY Slip Op 30021(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

FILED: NEW YORK COUNTY CLERK 05/02/ :08 PM INDEX NO /2016 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 05/02/2017

Nerey v Greenpoint Mtge. Funding, Inc NY Slip Op 33634(U) September 14, 2012 Sup Ct, Queens County Docket Number: 12918/2010 Judge: Marguerite

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

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:

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

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.

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:

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

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

Gidumal v Cagney 2015 NY Slip Op 31473(U) August 6, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Geoffrey D.

FILED: NEW YORK COUNTY CLERK 08/24/ :27 PM INDEX NO /2016 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 08/24/2016

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

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

Present: Plaintiff Index No. 95/05. Third-Party Plaintiff. -against- Third-Party Defendant SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU

JSBarkats PLLC v GoCom Corp. Inc NY Slip Op 32182(U) October 26, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

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:

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

FILED: NASSAU COUNTY CLERK 12/22/ :59 AM

Antonelli v Guastamacchia 2013 NY Slip Op 32046(U) August 22, 2013 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J.

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

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:

PRELIMINARY STATEMENT

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

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

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.

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Tarantino v Queens Ballpark Co., L.L.C NY Slip Op 31126(U) April 3, 2013 Supreme Court, Queens County Docket Number: 8674/12 Judge: Timothy J.

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

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Oberman v Textile Mgt. Global Ltd NY Slip Op 31863(U) July 11, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

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

Young v Quatela 2010 NY Slip Op 31607(U) June 18, 2010 Supreme Court, Nassau County Docket Number: /09 Judge: Thomas Feinman Republished from

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

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

Transcription:

Orlinsky v GEICO Ins. Co. 2011 NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: 017262/10 Judge: F. Dana Winslow Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] ;tr SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK Present: HON. F. DANA WINSLOW, Justice TRIAL/IAS, PART 4 MOSHE ORLINSKY, NASSAU COUNTY Plaintiff, -against- MOTION SEQ. NO. : 001 MOTION DATE: 11/27/10 GEICO INSURACE COMPANY, Defendant. INDEX NO.: 017262/10 The following papers having been read on the motion (numbered 1-4): Notice of M 0 ti 0 D...... Attorneys Affirmation in Opposition to Motion to Dismiss... Affirmation in Support of Request for Assignment to Commercial Division... Reply Affirma tio D.............. Motion by the attorneys for the defendant for an order dismissing the complaint in its entirety pursuant to CPLR 3211(a)(1) and (7) is determined as follows. Plaintiff, Moshe Orlinsky and defendant GEICO' s insured, Cara Chamorro were involved in a motor vehicle accident on December 31 2009. GEl CO paid its insured, Cara Chamorro, for damages sustained in the amount of$i 160.55, and sought subrogation against the plaintiff based on its determination ofplaintiffs liability. On February 8, 2010, GEICO mailed plaintiff a letter indicating that it had made payment to its insured and had the legal right to recover $1 160.55 from plaintiff. On Februar 23 2010, plaintiffs counsel, Brett Schatz, Esq., advised GEICO that he represented plaintiff with respect to GEICO' s subrogation claim and was "contesting any demands for (subrogation) as (GEICO' s) insured' vehicle hit my client' s vehicle in the rear." (A copy of the plaintiffs counsel' February 23 2010 letter is annexed as Exhibit "B" to the moving papers.

[* 2] Schatz s letter further stated that "your client is wholly liable for any property damage that occurred... (and plaintiff) would like to pursue a propert damage claim against your insured. Id. On March 26 2010, GEICO mailed a letter to the plaintiff indicating that plaintiff had yet to reply to GEICO' s subrogation demand. The March 26th letter stated that if plaintiff did not respond within 10 days, the matter would be referred to GEICO' s "legal representatives for collection. Plaintiff alleges that GEICO never referred the matter to its legal representative but rather, sent the claim to an independent company. Plaintiff further alleges that the above letters were mailed by GEICO before any judicial determination liability and based solely on GEICO' s independent determination of liability. Further, plaintiff alleges that he contacted GEICO' s subrogation department by telephone and was advised that he was required to pay for GEl CO' s insured' damages. On April 8, 2010, plaintiffs counsel sent another letter to GEl CO stating that he represented plaintiff with respect to GEICO' s subrogation claim and advising that "your insured struck my client' s vehicle in the rear as your insured was entering Route 4." (A copy of plaintiffs counsel' s April 8, 2010 letter is annexed hereto as Exhibit "c" to moving papers.) Plaintiffs counsel' s letter again stated that plaintiff was making a claim for propert damages. By letter dated May 5, 2010, plaintiff advised GEl CO that he had discontinued the use of (his) lawyer " and that Schatz was no longer representing him. (A copy ofplaintiffs May 5, 2010 letter is anexed hereto as Exhibit "D" to moving papers.) Plaintiff also advised that he had decided to pay the $1 160. that GEICO demanded from him because GEICO had advised that it was "going to hire a lawyer to collect the money," and that he was "afraid that (GEICO) will ruin (his) credit rating. Id. Plaintiff also stated that he did "not accept any liability for this accident" and that the "payment of this money (was) not an admission of liability... (as) (i)t is very clear even from the police report that the other driver hit me in the rear. Included with the May 5th letter was a check issued by plaintiff to GEICO in the amount of$i 160.55. Plaintiff s complaint contains two causes of action: (1) common law fraud;

[* 3] and (2) violation of General Business Law 349. With respect to the fraud cause of action, the complaint alleges that GEICO' s letters and telephone calls with regard to its legal power to collect an alleged debt were knowingly false since no judicial determination had been made. Also, plaintiff alleges that GEICO' representation that it would refer the matter to any attorney was knowingly false since it never did, nor did it have any intention of doing so. Plaintiff fuher alleges that he relied on the letters and verbal communications and made payment to GEICO as a result, and that, had he been informed that no judicial determination had been made as to liability, he would not have made payment to GEICO. Plaintiff alleges that he has been damaged by making payment to GEICO based on its alleged misrepresentations. Plaintiff s General Business Law 349 claim is based on essentially the same allegations as the fraud claim. Plaintiff alleges that deceptive and misleading letters were sent to him in regard to his liability without a judicial determination having first been made. Plaintiff also alleges that GEICO represented that it would refer the matter to a "legal representative, which is generally understood to be an attorney, when in fact it turns the claim over to an independent company and since no lawyer ever contacted the plaintiff, this is misleading and deceptive." Further, plaintiff alleges that based on the letters, he believed that he was obligated to pay the demanded sum and was unaware that he could challenge GEICO' s subrogation determination. As a result, plaintiff made payment to GEl CO. In response to the Summons and Complaint, defendant served the within motion to dismiss pursuant to CPLR 3211(a)(I) and (7). A motion to dismiss pursuant to CPLR 3211(a)(7) will fail if, taking all facts alleged as true and according them every possible inference favorable to the plaintiff, the complaint states in some recognizable form any cause of action known to our law (Sheroffv Dreyfus Corp. 50 AD3d 877 B. Pac., LLC Wilson Elser, Moskowitz, Edelman Dicker, LLP 38 AD3d 34 38; see, AG Capital Funding Partners, L.P. State St. Bank Trust Co. 5 NY3d 582 591; Leon Martinez 84 NY2d 83, 87-88).

[* 4], ' To succeed on a motion to dismiss pursuant to CPLR 3211(a)(I), the documentary evidence that forms the basis of the defense must be such that it resolves all factual issues as a matter of law, and conclusively disposes of the plaintiffs claim. (Manfro McGivney, 11 AD3d 662; Goshen Mutual Life Ins. Co. of N., 98 NY2d 314; Arnav Industries, Inc. Retirement Trust Brown Raysman, Millstein, Felder Steiner, LLP 96 NY2d 300. On a motion to dismiss, the plaintiff is not obligated to demonstrate evidentiary facts to support the allegations contained in the complaint (see, Stuart Realty Co. Rye Country Store, Inc. 296 AD2d 455; Paulsen Paulsen, 148 AD2d 685; Palmisano Modernismo Pub. 98 AD2d 953), and " (w)hether a plaintiff can ultimately establish its allegations is not par of the calculus in determining a motion to dismiss (EBC 1, Inc. Goldman, Sachs & Co., 5 NY3d, 19). "However allegations consisting of bare legal conclusions as well as factual claims flatly contradicted by documentary evidence are not entitled to any such consideration (Morris Morris 306 AD2d 449; see, Maas Cornell University, 94 NY2d 87, quoting from Gertler Goodgold 107 AD2d 481, 485 aff' 66 NY2d 946; see also, Godfey Spano 13 NY3d 358; Daub Future Tech Enterprise, Inc. 65 AD3d 1004; Salvatore Kumar 45 AD3d 560; Garber Board of Trustees of State Univ. ofn.y: 38 AD3d 833; Tal Malekan 305 AD2d 281; Doria Masucci 230 AD2d 764; Caniglia Chicago Tribune-New York News Syndicate, Inc. 204 AD2d 233). Factual allegations which are flatly contradicted by the record are not presumed to be true. If the documentary proof disproves an essential allegation of the complaint, dismissal pursuant to CPLR 3211(a)(7) is waranted even if the allegations, standing alone, could withstand a motion to dismiss for failure to state a cause of action (Peter F. Gaito Architecture, LLC Simone Dev. Corp., 46 AD3d 530; see, Deutsche Bank Nat. Trust Co. Sinclair 68 AD3d 914. Defendant argues that the complaint fails to state a cause of action sounding in fraud. Defendant asserts that the plaintiff could never prove that he detrimentally relied on GEICO' s alleged misrepresentations since the documentary evidence demonstrates that the plaintiff was represented by counsel while

[* 5] contesting GEICO' s subrogation claim. The Cour finds that there was nothing deceptive about GEICO' s conduct. If anything, it may be the plaintiff and his counsel who are being disingenuous. F or example, plaintiff s counsel' s assertion that he was not retained to represent plaintiff with regard to GEICO' s subrogation is refuted by the documentary evidence in this case. In opposition, Mr. Schatz specifically affirms that defendant never mailed any of the alleged deceptive correspondence to my office and I was simply unaware of the contents of the allegedly deceptive correspondence until his lawsuit was brought." Affirmation in Opposition of Brett Schatz dated October 27 2010, at 54. Further, Mr. Schatz affirms that: "I was hired by the plaintiff in order to pursue a propert damage claim against the defendants insured and at no time was I responsible for defending the plaintiff from a subrogation claim against him. Id. at 55. Mr. Schatz s feigned ignorance of the contents of GEl CO' s correspondence to plaintiff is contradicted by Mr. Schatz s own correspondence to GEICO, dated Februar 23 2010, which was addressed to GEICO' s "Payment Recovery Unit " and stated: Please be advised I represent Moshe Orlinsky in the above mentioned claim. Mr. Orlinsky has received a letter from your office demanding subrogation of a payment paid to repair your insured' s vehicle. Weare contesting any demands for payment as your insured' s vehicle hit my client's vehicle in the rear. Therefore, your client is wholly liable for any propert damage that occurred. In addition, we would like to pursue a propert damage claim against your insured. (Motion, Exhibit "B" to the moving papers). In direct contradiction of Mr. Schatz s affirmation, his letter of February 23

[* 6] 2010 specifically demonstrates: (i) that it was addressed to the Payment Recovery Unit (i.e., GEl CO' s subrogation unit); (ii) that plaintiff had a subrogation letter demanding payment (presumably the February 8, 2010 letter anexed as Exhibit B" to plaintiffs opposition); (iii) that counsel was fully aware of the contents of the letter, since he made specific reference to it in his response to GEl CO; (iv) that plaintiff and his counsel were contesting demand for payment (i.e., contesting subrogation liability); (v) that "in addition" to contesting subrogation liability, counsel and his client also advised that plaintiff wanted to make a propert damage claim; and (vi) that counsel' s representation of plaintiff extended not merely to plaintiffs property damage claim but also to contesting GEICO' subrogation demand. In the affirmation in opposition, plaintiff s counsel recognizes that the defendant had the absolute right to subrogation. Evidentiary material such as the letters from Mr. Schatz to GEICO and those from GEICO to plaintiff may be considered on a motion to dismiss made pursuant to CPLR 3211(a)(7) to weigh the viability of a complaint where such evidence, as in the within action, demonstrates that a material fact alleged by the plaintiff to be true is "not a fact at all" and that "no significant dispute exists regarding it." Guggenheimer Ginzburg, 43 NY2d 268 275 cited in Oliver Garris 298 AD2d 509; see also, Mayerhoffv Timenides 269 AD2d 369. Plaintiffs attorney refers to Elacqua Physicians ' Reciprocal Insurers, 52 AD3d 886 (incorrectly named and incomplete citation, Schatz affirmation in opposition, par. 27 and 28) for the proposition that General Business Law ~ 349 prohibits deceptive acts or practices in the conduct of any business, trade or commerce or in the furnishing of any service in this state, and one injured by such conduct may bring an action to recover damages (General Business Law 9349 (a), (h D. A claim brought under this statute must be predicated on an act or practice which is "consumer-oriented " that is, an act having the potential to affect the public at large, as distinguished from merely a private contractual dispute. plaintiff must fuher demonstrate that such act or practice was deceptive or misleading in a material way and that plaintiff has been injured by reason thereof

[* 7] (internal citations omitted, Elacqua pg. 387). There was nothing deceptive about defendant or his agent communicating with an alleged tortfeasor, when GEICO had the right to subrogation and demand payment of a specific sum. Plaintiff knew he could contest liability from the outset and retained Mr. Schatz to do so. GEICO was entitled to pursue subrogation after making payment to its insured without a prior judicial determination of liability as incredulously suggested by plaintiffs counsel. Plaintiff s counsel knew or should have known that the plaintiff was free to contest GEICO' s subrogation demand and apparently chose not to do so. The Court has considered plaintiff s other arguments alleging General Business Law 349 claims and finds them to be baseless and without merit. Although the Court considers the bringing of this action to be frivolous and the conduct of the plaintiff s attorney close to egregious, sanctions shall not be imposed against the plaintiff and his attorney at this time. See 22 NYCRR 103-1.1. Based on the foregoing, it is ORDERED, that defendant' s motion for sumar judgment dismissing the complaint is granted, with prejudice. This constitutes the Order of the Court. Dated: 7Jo/l ENTEP::n NASSAU COUNTY APR 04 2011 COUNrv CLERK' OFF1C