Reported in New York Official Reports at State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C. (2017 NY Slip Op 05992)
| State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C. |
| 2017 NY Slip Op 05992 [153 AD3d 576] |
| August 2, 2017 |
| Appellate Division, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
[*1]
| State Farm Mutual Automobile Insurance Company,
Respondent, v Austin Diagnostic Medical, P.C., Appellant. |
Cardillo Law PC, Brooklyn, NY (Harry A. Cardillo of counsel), for appellant.
Freiberg, Peck & Kang LLP, Armonk, NY (Yilo J. Kang of counsel), for respondent.
In an action for a judgment declaring that the plaintiff is not obligated to pay certain no-fault insurance benefits, the defendant appeals from an order of the Supreme Court, Queens County (Dufficy, J.), entered February 29, 2016, which denied its motion to extend its time to answer, or in the alternative, to compel the plaintiff to accept the untimely answer.
Ordered that the order is affirmed, with costs.
The plaintiff insurance company commenced this action against the defendant, seeking a
judgment declaring that it was not obligated to pay certain no-fault insurance benefits because the
defendant failed to appear for examinations under oath. The defendant filed an answer
approximately 3
To compel the plaintiff to accept an untimely answer as timely or to extend the time for a defendant to answer, a defendant must provide a reasonable excuse for the delay and demonstrate a potentially meritorious defense to the action (see Ryan v Breezy Point Coop., Inc., 76 AD3d 523, 524 [2010]; Juseinoski v Board of Educ. of City of N.Y., 15 AD3d 353 [2005]). Here, the defendant submitted an answer which was verified only by its attorney and an affirmation from its attorney who did not have personal knowledge of the facts. These documents were insufficient to demonstrate that the defendant had a potentially meritorious defense to the action (see Salch v Paratore, 60 NY2d 851 [1983]; Ryan v Breezy Point Coop., Inc., 76 AD3d at 524; Juseinoski v Board of Educ. of City of N.Y., 15 AD3d 353 [2005]).
The parties’ remaining contentions either are without merit or have been rendered academic in light of our determination.
Accordingly, the Supreme Court providently exercised its discretion in denying the defendant’s motion. Dillon, J.P., Austin, Hinds-Radix and LaSalle, JJ., concur.
Reported in New York Official Reports at Pierre J. Renelique MD, P.C. v Travelers Ins. Co. (2017 NY Slip Op 51047(U))
| Pierre J. Renelique MD, P.C. v Travelers Ins. Co. |
| 2017 NY Slip Op 51047(U) [56 Misc 3d 1216(A)] |
| Decided on July 31, 2017 |
| Civil Court Of The City Of New York, Kings County |
| Rosado, J. |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and will not be published in the printed Official Reports. |
Decided on July 31, 2017
Civil Court of the City of New York, Kings County
Pierre J. Renelique
MD, P.C. assignee of Brunmaire Yanik, Plaintiff,
against Travelers Insurance Company, Defendant. |
033085/2014
Attorney for Plaintiff:
Mikhail Kopelevich Esq. from Kopelevich &
Feldsherova, P.C.,
Attorney for Defendant Heather M. Brown-Osen:
Duane
Frankson from the Law Office of Aloy O Ibuzor
Mary V. Rosado, J.
A bench trial was commenced and completed on July 7, 2017. In this action by a provider to recover assigned first-party no-fault benefits, the parties stipulated that Plaintiff established its prima facie case by timely submitting the bills at issue to Defendant. The burden now shifts to Defendant to show timely mailing of the notices of Examinations Under Oath (hereinafter “EUO”) and the failure of the assignor to attend the scheduled EUOs.
When an issue involves EUOs, a defendant must prove that its EUO requests were timely mailed and that a plaintiff’s assignor failed to appear for same (see Crescent Radiology, PLLC v American Transit Ins. Co., 31 Misc 3d 134[A] [App Term 2d Dept 2011]). Defendant produced Ms. Marcy Miller, an attorney who currently oversees EUO scheduling and the EUO process in the Law Office of Aloy Ibuzor, the firm representing Defendant in this matter. She testified regarding the Defendant’s office procedures when scheduling EUO’s and the procedure followed when an assignor failed to appear for an EUO. Ms. Miller testified that, when an assignor fails to appear for an EUO, a paralegal notifies the assigned claim representative and the assigned attorney drafts and signs an affirmation attesting that they were the attorney assigned to conduct the EUO, that they were present, and they could not conduct the EUO because the assignor failed to appear. Ms. Marcy testified that, after a review of Defendant’s file and the affirmations from the attorneys assigned to conduct the EUOs, she concluded that the assignor failed to appear. The court credits her testimony regarding the preparation and mailing of the scheduling letters [*2]for the April 11, 2013 and May 1, 2013 EUOs and finds that her testimony demonstrates that Defendant timely mailed the EUO requests.
This court, however, does not find that the witness had personal knowledge of the assignor’s failures to appear based solely on her review of the file, the documents therein, and her knowledge regarding the office procedures (see Quality Psychological Servs., P.C. v Travelers Home & Mar. Ins. Co, 39 Misc 3 1490[A][2nd Dept 2013]; see also Alrof, Inc. as assignee of Jonathan Rosario v Safeco National Insurance Company, 39 Misc 3d 130[A][App Term 2nd Dept 2013).
Therefore, based upon the foregoing, judgment is awarded in favor of Plaintiff for $785.12 plus statutory interest, attorneys’ fees as provided by the statute and the statutory costs and disbursements of this action.
This constitutes the Decision and Order of the Court.
Dated: July 31, 2017
Kings, New York
Mary V. Rosado, J.C.C.
Reported in New York Official Reports at Quality Med. Care, PC v Progressive Cas. Ins. Co. (2017 NY Slip Op 50999(U))
Quality Medical Care,
PC, Plaintiff,
against Progressive Casualty Insurance Company, Defendant. |
CV-700505-13/BX
Plaintiff- Law Firm of Israel, Israel and Purdy, LLP by Scott H. Fisher, Esq.
Defendant- Law Firm of McCormick & Mattie, PC by Stafford Harmit, Esq.
Armando Montano, J.
The plaintiff, Quality Medical Care, PC, commenced this action against the defendant, Progressive Casualty Insurance Company, to recover first-party no-fault benefits for medical services rendered to their assignor-insured, Tammy Murphy, the insured pertaining to an automobile policy issued to her on August 2, 2011.
The plaintiff was represented by Scott H. Fisher, Esq., of counsel to the law firm of Israel, Israel and Purdy, LLP, and defendant was represented by Stafford Harmit, Esq., of counsel to the law firm of McCormick & Mattie, PC.
The bench trial in the above-captioned matter was conducted on June 2, 2017. Prior to the taking of any testimony the attorneys for the respective parties introduced a written Stipulation which, in relevant part, acknowledged that plaintiff had timely submitted a complete proof of claim to the defendant on or about August 20, 2012; that the business records of the plaintiff would be admitted into evidence as Exhibit 1 without objection and was attached to the Stipulation; that the business records of the defendant would be admitted into evidence as Exhibit 2 without objection and was attached to the Stipulation; acknowledged that defendant timely mailed a Denial of Claim form to the plaintiff on the date indicated therein, to wit: September 7, 2012, which form was contained within Exhibit 2; and that if any payments have been made by the defendant, the total disputed amount for the underlying bills is $1,979.30; that should there be an award in favor of the plaintiff the award should include statutory interests, attorney fees, costs and disbursements; and that the only issues to be decided at trial are those issues preserved in defendant’s denial of claim forms, to wit: based upon an investigation conducted by the defendant, the patient and the insured, Tammy Murphy, is not an eligible injured party on the basis of having violated Part VII-The General Provisions of the automobile policy for having made misrepresentations in the insurance application that constitute a condition [*2]precedent for coverage to be in effect.
The attorney for the plaintiff, Scott H. Fisher, Esq., after having submitted the aforementioned written Stipulation in evidence furthermore stated that the policy was issued on August 2, 2011, and that the patient (and assignor-insured), Tammy Murphy, misrepresented her address in the insurance application.
Essentially, this court must determine whether or not the patient misrepresented her address. Under no-fault law, the burden is on the defendant insurance company to establish the misrepresentation.
Pursuant to the submission of the written Stipulation and the attached evidentiary materials, plaintiff’s attorney took the posture that he had made out his prima facie case to entitle payment of the medical fees sought and rested on the record.
The attorney for the defendant insurance company, Stafford Harmitt, Esq., argued that based on the alleged misrepresentation made by the assignor-insured at the time she applied for automobile insurance that the insurance company had the right to deny the claim.
The defendant proceeded with its defense by calling Jerianne Green as a witness. Ms. Green identified herself as a claims adjuster and litigation specialist employed by the defendant for the past 13-½ years. Ms. Green testified that her job responsibilities required her to review lawsuits filed for payment on medical bills and to make the determination whether to pay the bills or to deny them, and if payment was to be denied she would defend the decision denying payment by testifying in Court. Ms. Green testified that she was familiar with the facts and circumstances of the case based on having reviewed the file in preparation for trial.
Without objection by plaintiff, Ms. Green provided a copy of the insurance policy application which was marked as Defendant’s Exhibit A. The policy application (Exhibit A) indicated that on August 2, 2011 the patient and the assignor-insured, Tammy Murphy, listed her address as being 116 Bidwell Terrace, Rochester New York 14609. In addition, Ms. Green without objection by plaintiff provided certified copies of two (2) motor vehicle accident reports, NYS Department of Motor Vehicle forms MV-104 and MV-104AN, marked as Defendant’s Exhibits B-1 and B-2, respectively.
The significance of defendant’s Exhibits B-1 and B-2 is that on the date of the motor vehicle accident, to wit: July 4, 2012, Ms. Tammy Murphy, provided a residential address of 123-65 147 Street, Jamaica New York 11436, to the reporting police officer(s), not the Rochester, New York address she had provided nine (9) months earlier in her insurance application. In fact, according to the defendant’s Exhibits B-1 and B-2, Ms. Murphy’s residential address on the date of the accident, to wit: July 4, 2012, was based on and corroborated by the address contained in her New York State driver’s license and motor vehicle registration certificate.
Ms. Green furthermore testified that attributable to the discrepancy in the residential address provided by Ms. Murphy at the time she applied for insurance and the address indicated in the accident report that the defendant insurance company’s procedures were to request verification of the address to corroborate and establish that the insurance applicant actually resided at the address stated in the application when the policy was first taken out. Based on the failure of Ms. Murphy to receive correspondence mailed to her by the defendant as said correspondence was returned by the post office as undeliverable and the further failure to provide [*3]any proof of her Rochester, New York residence on the date the policy was taken out the defendant denied the claim for medical services on the basis of fraud and misrepresentation in the insurance application.
Ms. Green acknowledged that she herself never conducted any investigation of Ms. Murphy’s residence nor had any involvement with the case other than reviewing the file for purposes of testifying at trial, ie., Ms. Green had no personal knowledge of the matters that she testified about at the trial.
The best that this court can surmise, is that there must be a price differential in the policy premiums charged in Rochester, New York and Jamaica, New York, with the latter premiums being higher as this appears to be the motive attributed by defendant to the plaintiff’s assignor, Tammy Murphy, to perpetrate a fraudulent scheme by procuring the subject insurance policy at a reduced insurance premium. The defense asserted by the defendant is that as a consequence Ms. Murphy’s medical provider, the plaintiff, is not eligible to recover assigned no-fault benefits.
Assuming arguendo that Ms. Murphy had used a fraudulent scheme to procure insurance the defendant, pursuant to Vehicle and Traffic Law Section 313, would not have been able to terminate the policy by canceling it until after it mailed a notice of termination by regular mail to her as an insurance carrier’s common-law right to cancel a contract of insurance pursuant to its provisions may only be effected prospectively. (Matter of Liberty Mutual Insurance Company v. McClellan, 127 AD2d 767, [1987; see also Matter of Cruz v. New Millennium Construction Corp., 17 AD3d 19 [2005]; Matter of MetLife Auto & Home v. Agudelo, 8 AD3d 571 [2005]; Matter of Integon Insurance Company v. Goldson, 300 AD2d 396 [2002]; Matter of Insurance Company of New Amsterdam v. Kaplun, 274 AD2d 293 [2000]). The statute “places the burden on the insurer to discover any fraud before issuing the policy, or as soon as possible thereafter, and protects innocent third parties who may be injured due to the insured’s negligence” (Matter of Insurance Company of New Amsterdam v. Kaplun, 274 AD2d 293 [2000]). In this case there has been no allegation nor any proof that the defendant effectively canceled the subject insurance policy pursuant to VTL Section 313 prior to July 4, 2012, the date of occurrence of the accident.
However, in “an action to recover benefits under a policy, the insurance carrier may assert as an affirmative defense that the insured’s misrepresentations and/or fraud in obtaining the policy precludes any recovery by the insured” (Matter of Insurance Company of New Amsterdam v. Kaplun, 274 AD2d 293 [2000]). This is essentially the defense that the defendant insurance company, Progressive Casualty Insurance Company, has asserted.
It has been held that health care providers deal with the as assignor-insured at their peril in accepting an assignment of the insured’s no-fault benefits. (Matter of Insurance Company of New Amsterdam v. Kaplun, 274 AD2d 293 [2000]). Contrary to plaintiff’s contention, the defense of fraudulent procurement of an insurance policy, which is non-waivable and hence exempt from the 30-day preclusion rule, may be asserted as against plaintiff-providers in this action seeking to recover assigned no-fault benefits (Matter of Metro Medical Diagnostics v. Eagle Insurance Company, 293 AD2d 751 [2002]).
Included in Exhibit 1 of the written Stipulation is a photocopy of the New York State motorist license to the assignor-insured, Tammy M. Murphy, as well as a New York State insurance identification card issued to her on or about October 27, 2011, by Progressive, defendant in the above-captioned matter. Ms. Murphy’s driver’s license was issued to her on July [*4]22, 2010, and lists her residence at said time as 123-65 147 Street, Jamaica New York 11436. Therefore on August 2, 2011, the time that the insurance application was submitted Ms. Murphy’s residence address on file with the New York State Department of Motor Vehicles was in Jamaica, New York. Said driver’s license had been issued a little over a year at the time that Ms. Murphy submitted her application for insurance, which application was admitted into evidence without objection by the plaintiff and was marked Defendant’s A in evidence. It is furthermore noted by this court that the motor vehicle sought to be insured by Ms. Murphy on August 2, 2011, was a 2005 Mitsubishi Gallant which according to the insurance application was garaged in ZIP Code 14609, i.e., Rochester, New York.
Also included in Exhibit 1 of the written Stipulation is a New York State insurance identification card issued by Progressive on October 27, 2011, to Ms. Murphy for a 2008 Dodge, as a “REPLACEMENT VEHICLE”. By issuing a New York State insurance identification card to Ms. Murphy on October 27, 2011, reflecting the Jamaica, New York residential address Progressive Casualty Insurance Company had actual notice that she was no longer residing in Rochester, New York, as of said date. As such the plaintiff, had eight (8) months prior knowledge that Ms. Murphy was residing in New York City prior to the July 4, 2012, motor vehicle accident.
The record is devoid of what actions, if any, the defendant took in regards to Ms. Murphy’s automobile insurance policy after having actual knowledge that she was residing in Jamaica, New York. Apparently, the defendant subsequent to the automobile accident decided to disclaim payment of Ms. Murphy’s medical bills on the purported basis that at the time the application for insurance was submitted by her that she provided a false residential address.
While it is difficult to determine Ms. Murphy’s actual residence at the time she applied for automobile insurance as the only evidence adduced at trial was based on documentary evidence there is no evidence attesting to her intent. What is known is that at the time of issuance of a driver’s license Ms. Murphy represented to the New York State Department of Motor Vehicles that she was residing in Jamaica, New York. That in filing out an on-line application for insurance Ms. Murphy provided the Rochester, New York address and not the address contained on her driver’s license. Is this a manifestation that Ms. Murphy had relocated to Rochester, New York, and failed to notify the New York State Department of Motor Vehicles of her change in residence? In any event, Ms. Murphy registered a 2005 Mitsubishi in late July or early August 2011 utilizing her address in Rochester, New York. Then within three (3) months time Ms. Murphy registered a replacement vehicle, the 2008 Dodge, for which on October 27, 2011, she was issued another insurance identification card by Progressive which contained the same Jamaica, New York address as reflected in her driver’s license. On July 4, 2012, the date of the accident Ms. Murphy provided the Jamaica, New York address to the police officers who filled out the accident reports and as contained not only on her driver’s license but most importantly on the insurance identification card issued by Progressive three (3) months after procuring an automobile insurance policy. Ms. Murphy did not have Progressive issue an insurance identification certificate for the replacement motor vehicle on October 27, 2011, with the Rochester, New York address. As such, this court does not conclude that Ms. Murphy had any intent to provide a false and fraudulent residential address when filled out the insurance application to obtain automobile insurance.
Any financial benefit to Ms. Murphy for the three (3) month period that the 2008 Dodge was registered in Rochester, New York would have been minimal. The defendant having actual notice that Ms. Murphy was residing in Jamaica, New York should have at a minimum upwardly adjusted the insurance policy premium. If Ms. Murphy had any motive to pay lower premiums then query why the replacement vehicle was not registered by Ms. Murphy in Rochester, New York.
This court holds that the defendant, Progressive Casualty Insurance Company has failed to meet its burden of proof that the assignor-insured, Ms. Murphy, provided a false and fraudulent residential address on August 2, 2011, on her insurance application. Therefore the plaintiff, Quality Medical Care, PC, is entitled to a money judgment in the amount of $1,979.30, plus costs and disbursements and statutory interest.
Dated: July 26, 2017
Bronx, New York
Armando Montano
Judge,
Civil Court
Reported in New York Official Reports at Total Chiropractic, P.C. v USAA Cas. Ins. Co. (2017 NY Slip Op 50977(U))
Total Chiropractic,
P.C., a/a/o SHAWN OATES, Plaintiff,
against USAA Casualty Insurance Co., Defendant. |
SMCV 322-16
James F. Matthews, J.
Upon the following papers numbered 1 to 24 read on this motion by defendant for an order of dismissal pursuant to CPLR 3126 for non-compliance with interrogatories and combined discovery demands or an order striking plaintiff’s Notice of Trial and an order compelling plaintiff’s response to discovery demands pursuant to CPLR 3124, and an order compelling an EBT of plaintiff’s owner by a date certain ; by Notice of Motion/Order to Show Cause and supporting papers 1-4, 19 ; Notice of Cross Motion and supporting papers 20-22 ; Answering Affidavits and supporting papers 20-22 ; Replying Affidavits and supporting papers 23,24 ; Filed papers ; Other exhibits: 5-18 ; (and after hearing counsel in support of and opposed to the motion),
it is,
ORDERED that the motion by defendant, seeking an order vacating plaintiff’s Notice of Trial and striking the action from the Trial Calendar, pursuant to 22 NYCRR §208.17[FN1] and dismissing plaintiff’s complaint pursuant to CPLR 3126 on the ground that plaintiff has failed to comply with defendant’s interrogatories and combined discovery demands, is denied, conditioned upon plaintiff providing specific and meaningful responses (see Kihl v Pfeffer, 94 NY2d 118, 123 [1999]; CPLR 3124) to all of the prior discovery and inspection demands of defendant served on 06/24/16, to the extent plaintiff has not complied, including the Combined Demands pursuant to CPLR 3120, Notice of Examination Before Trial pursuant to CPLR 3101 and 3107, Notice for Discovery and Inspection, Request for Expert Discovery, and Demand for Verified [*2]Written Interrogatories, within 30 days of the date of service of this Order by the Court; and it is further conditioned upon plaintiff providing, in particular, a clear copy of the following documents requested in defendant’s motion: management agreements, lease agreements, tax returns[FN2] and bank records, as per defendant’s written demands. The Court finds there are special circumstances which warrant disclosure of plaintiff’s corporate income tax returns (see CPLR 3101; Great Wall Acupuncture v State Farm Mut. Auto. Ins. Co., 20 Misc 3d 136[A][App Term, 2nd & 11th Jud Dists, 2008]). Defendant’s request in its motion for “corporate records” and “other tax records” is denied, as being vague, broad and ambiguous, making compliance impossible; and it is further conditioned upon plaintiff, by an officer, director, member, agent or employee having the information (see CPLR 3133[b]), serving on defendant a meaningful written answer under oath, or a meaningful objection under oath stating the reasons for the objection, with reasonable particularity (see CPLR 3133[a]), to the extent plaintiff has not complied, to each interrogatory previously served upon it, with each question answered separately and fully and with each answer preceded by the question to which it responds, within 30 days of the date of service of this Order by the Court (see CPLR 3133[b]). In the view of the Court, plaintiff has failed to timely object to defendant’s interrogatories “with reasonable particularity the reasons for each objection” (see CPLR 3122[a]).
The Clerk of the Court is directed to adjourn the Notice of Trial to a date at least 90 days beyond the date this order is mailed to the parties.
The Court notes that plaintiff provided responsive papers dated 07/05/16 to defendant’s discovery demands of 06/24/16, belatedly on 11/01/16[FN3] , which responses were rejected by defendant on 11/02/16 as being insufficient and unresponsive in a material way. The discovery demands are grounded in plaintiff’s complaint which seeks recovery of first-party no-fault benefits for medical services rendered to plaintiff’s assignor on 08/20/15 in the total amount of $5,200.00, as the result of an automobile accident of 07/02/15; and it is further
ORDERED that defendant’s alternative motion pursuant to CPLR 3124, seeking to compel plaintiff’s owner to appear for an examination before trial (“EBT”) at a date certain, is granted, to the extent that plaintiff corporation shall appear at an examination before trial (“EBT”) through a person chosen by plaintiff, who is knowledgeable of the facts and circumstances of all aspects of this matter as alleged in the verified complaint (see Sladowski-Casolaro v World Championship Wrestling, Inc., 47 AD3d 803 [2nd Dept 2008]), and is prepared to testify under oath, at a date, time and place certain set by defendant, convenient to plaintiff, within 30 days of the date of receipt of this order, with any adjournments only upon consent of the attorneys for the parties, but in no event beyond 45 days of the date of receipt of [*3]this order; and it is further
ORDERED that in the event of plaintiff’s failure to comply with this Order, plaintiff shall be precluded from offering into evidence at the trial of this action, any documents or testimony that were called for in defendant’s discovery demands, to which meaningful responses have not been timely served, pursuant to CPLR 3126(2) and (3), in addition to any other reasonable remedies requested by defendant which the Court deems appropriate; and it is further
ORDERED that plaintiff’s cross-motion for a protective order pursuant to CPLR 3103, is denied. Plaintiff failed to object by filing a motion for a protective order within 20 days of receipt of defendant’s demands and the untimely request must be denied (see CPLR 3122[a]; Hunt v Odd Job Training, 44 AD3d 714 [2nd Dept 2007]). Where a plaintiff has failed to timely object to the propriety of discovery, “plaintiff is obligated to produce the information sought, except as to matters which are palpably improper or privileged” (see New Era Acupuncture, P.C. v State Farm Mut. Auto. Ins. Co., 24 Misc 3d 134[A][App Term, 9th & 10th Jud Dists 2009]; see also Fausto v City of New York, 17 AD3d 520 [2nd Dept 2005]). Where discovery demands concern matters which defendant is precluded from raising, “they are palpably improper notwithstanding the fact that plaintiff did not timely object thereto” (see New Era Acupuncture, P.C. v State Farm Mut. Auto. Ins. Co., supra; A.B. Medical Services v Utica Mutual Ins. Co., 11 Misc 3d 71 [App Term, 2nd Dept 2006]).
However, where, as here, a defendant seeks discovery to support its defense that plaintiff is ineligible to recover no-fault benefits because it is a fraudulently incorporated professional service corporation (see State Farm Mut. Auto Ins. Co. v Mallela, 4 NY3d 313 [2005]), the defense is not precluded (see New Era Acupuncture, P.C. v State Farm Mut. Auto. Ins. Co., supra).
Moreover, contrary to plaintiff’s contentions, the Court finds that defendant set forth detailed and specific reasons supporting the possible fraudulent incorporation of a professional service corporation by plaintiff, which if true, would preclude plaintiff from recovering no-fault benefits under the law, thereby demonstrating defendant’s requests for discovery were both material and necessary to the defense of the within actions (see A.B. Medical Services v Utica Mutual Ins. Co., supra; see also Great Wall Acupuncture v State Farm Mut. Auto. Ins. Co., supra). This was provided by the affidavit of David Brooks, Case Manager of the Special Investigative Unit of defendant insurance company (“SIU Investigator”), which was charged with investigating, detecting and combating fraud, including medical care provider fraud, pursuant to Insurance Law §409. His affidavit stems from his investigation, which established a good faith basis for defendant’s allegation that plaintiff may be involved in no-fault based fraudulent activities and provided a sufficient foundation for defendant’s discovery requests concerning the manner of plaintiff’s ownership, operation and control of its professional corporation (see New Era Acupuncture, P.C. v State Farm Mut. Auto. Ins. Co., supra).
As such, discovery seeking a copy of the contract with a management company and a copy of the lease, is not palpably improper, as plaintiff has not demonstrated the information is privileged. Therefore, defendant is entitled to production of the documents and related information (Id.).
Furthermore, the Court finds that so much of defendant’s discovery requests which seek information regarding whether plaintiff was fraudulently incorporated, are material and necessary (see Midwood Acupuncture, P.C. v State Farm Mut. Auto Ins. Co., 14 Misc 3d 131[A][App Term, 2nd & 11th Jud Dists 2007]), and must be provided pursuant to defendant’s pertinent [*4]discovery demands.
In addition, plaintiff contends defendant’s verified answer fails to plead affirmative defenses relating to fraudulent incorporation with any type of specificity or particularity, or that facts may exist concerning whether plaintiff is properly incorporated, thereby waiving the defenses and making discovery unnecessary.
The Court finds that a review of defendant’s affirmative defenses 1, 19, 20, 23, 25 and 27, provides sufficient support for the potential merit of defendant’s defense of fraudulent incorporation, making plaintiff ineligible to recover no-fault benefits and making discovery material and necessary (see CPLR 3101[d]; Radiology Today, P.C. v GEICO, 32 Misc 3d 4 [App Term, 2nd Dept 2011]). It is well settled that “fraudulently incorporated medical corporations are not entitled to reimbursement of no-fault benefits and such defense is non-waivable and may be asserted any time (emphasis added)” (see Park Avenue Medical Care, P.C. v GEICO, 35 Misc 3d 1237[A][D Ct, Suffolk Cty 2012]; see also State Farm Mut. Auto Ins. Co. v Mallela, supra at 320; Midwood Acupuncture, P.C. v State Farm Mut. Auto Ins. Co., supra).
Moreover, “there is no requirement that a defense predicated upon the failure to comply with ‘New York State or local licensing requirement[s]’ (Insurance Department Regulations 11 NYCRR §65-3.16[a][12]), be pleaded with particularity pursuant to CPLR 3016[b]” (see Radiology Today, P.C. v GEICO, supra at 7).
The failure to state a Mallela type defense “with particularity in the answer does not preclude the defendant from seeking pre-trial disclosure related thereto” (see Park Avenue Medical Care, P.C. v GEICO, supra at *1). A Mallela defense is not subject to preclusion (see Lexington Acupuncture, P.C. v State Farm Mut. Auto Ins. Co., 12 Misc 3d 90.92[App Term, 2nd & 11th Jud Dists 2006]).
Furthermore, where a plaintiff health care provider fails to abide by relevant licensing laws, the corporation lacks standing to bring actions for recovery of assigned first-party no-fault benefits (see Quality Medical Care, P.C. v New York Cent. Mut. Fire Ins. Co., 26 Misc 3d 139[A][App Term, 2nd, 11th & 13th Jud Dists 2010]). Here, since defendant has asserted affirmative defenses in its answer challenging the standing of plaintiff, defendant is entitled to Mallela discovery (see Lexington Acupuncture, P.C. v General Assur. Co., 35 Misc 3d 42 [App Term, 2nd, 11th & 13th Jud Dists 2012]); and it is further
ORDERED that plaintiff’s cross-motion seeking, in the alternative, to compel defendant to produce its SIU Investigator and any claims representative who was responsible for denying the instant claim and/or referring the matter to SIU for deposition, is denied. Defendant has timely objected to this relief within 20 days of receipt of plaintiff’s demand (see CPLR 3122[a]).
The attorneys for plaintiff filed a Notice of Trial and a Certificate of Readiness for Trial dated 12/22/16, which was received by the Court on 01/02/17. Plaintiff’s attorneys stated to the Court in the Certificate of Readiness for Trial, that “discovery proceedings now known to be necessary completed” and “there are no outstanding requests for discovery,” which statements were certified pursuant to 22 NYCRR §130-1, and further stated that the Notice of Trial was “not frivolous.” The Court is holding plaintiff to its filed statements, and the EBT request is denied, accordingly.
The foregoing constitutes the decision and order of this Court.
Dated: July 24, 2017
Footnotes
Footnote 1: The proper section for seeking an order striking plaintiff’s Notice of Trial in District Court is 22 NYCRR §212.17.
Footnote 2: Discovery of Corporate tax returns are permissible where special circumstances are shown (see CPLR 3101[a]; Great Wall Acupuncture v State Farm Mut. Auto. Ins. Co., 20 Misc 3d 136[A][2nd & 11th Jud Dists 2008]). However, personal Federal and State Income tax returns of owner are not discoverable, “in the absence of a strong showing that the information is indispensable to the claim and cannot be obtained from other sources” (see Altidor v State-Farm ins. Co., 22 AD3d 435 [2nd Dept 2005]).
Footnote 3: Plaintiff’s papers were approximately four and a half months late and were therefore untimely (see CPLR 3122[a]; Fair Price Med. Supply Corp. v ELRAC Inc., 12 Misc 3d 119, 122 [App Term, 2nd & 11th Jud Dists 2006]).
Reported in New York Official Reports at Elmont Rehab P.T., P.C. v New York Cent. Mut. Fire Ins. Co. (2017 NY Slip Op 50961(U))
| Elmont Rehab P.T., P.C. v New York Cent. Mut. Fire Ins. Co. |
| 2017 NY Slip Op 50961(U) [56 Misc 3d 135(A)] |
| Decided on July 21, 2017 |
| Appellate Term, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and will not be published in the printed Official Reports. |
Decided on July 21, 2017
SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS
PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, MARTIN M. SOLOMON, JJ
2015-457 K C
against
New York Central Mutual Fire Insurance Company, Appellant.
Gullo & Associates, LLP ( Natalie Socorro, Esq.), for appellant. The Rybak Firm, PLLC ( Damin J. Toell, Esq.), for respondent.
Appeal from an order of the Civil Court of the City of New York, Kings County (Harriet L. Thompson, J.), entered April 11, 2014. The order denied defendant’s motion for summary judgment dismissing the complaint.
ORDERED that the order is reversed, with $30 costs, and defendant’s motion for summary judgment dismissing the complaint is granted.
In this action by a provider to recover assigned first-party no-fault benefits, defendant appeals from an order of the Civil Court denying defendant’s motion which sought summary judgment dismissing the complaint on the ground that plaintiff’s assignor had failed to appear for duly scheduled independent medical examinations (IMEs).
In support of its motion, defendant established that, before receiving the claims at issue, it had mailed letters scheduling an initial and follow-up IME to plaintiff’s assignor (see St. Vincent’s Hosp. of Richmond v Government Empls. Ins. Co., 50 AD3d 1123 [2008]). Defendant also established that the assignor had failed to appear for the duly scheduled IMEs (see Stephen Fogel Psychological, P.C. v Progressive Cas. Ins. Co., 35 AD3d 720 [2006]). Thus, defendant demonstrated that plaintiff had failed to comply with a condition precedent to coverage (id. at 722). As defendant’s moving papers established that defendant had timely denied (see St. Vincent’s Hosp. of Richmond, 50 AD3d 1123) the claims on that ground, and plaintiff failed to raise a triable issue of fact in opposition to defendant’s motion, defendant was entitled to summary judgment dismissing the complaint.
Accordingly, the order is reversed and defendant’s motion for summary judgment dismissing the complaint is granted.
PESCE, P.J., ALIOTTA and SOLOMON, JJ., concur.
ENTER:
Paul Kenny
Chief Clerk
Decision Date: July 21, 2017
Reported in New York Official Reports at Greenway Med. Supply Corp. v Hartford Ins. Co. (2017 NY Slip Op 50960(U))
| Greenway Med. Supply Corp. v Hartford Ins. Co. |
| 2017 NY Slip Op 50960(U) [56 Misc 3d 135(A)] |
| Decided on July 21, 2017 |
| Appellate Term, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and will not be published in the printed Official Reports. |
Decided on July 21, 2017
SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS
PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, MARTIN M. SOLOMON, JJ
2014-1995 K C
against
Hartford Insurance Company, Appellant.
Nightingale Law, P.C. (Michael S. Nightingale, Esq.), for appellant. The Rybak Firm, PLLC (Damin J. Toell, Esq.), for respondent.
Appeal from an order of the Civil Court of the City of New York, Kings County (Ingrid Joseph, J.), entered August 4, 2014. The order denied defendant’s motion for summary judgment dismissing the complaint.
ORDERED that the order is reversed, with $30 costs, and defendant’s motion for summary judgment dismissing the complaint is granted.
In this action by a provider to recover assigned first-party no-fault benefits, defendant appeals from an order of the Civil Court denying defendant’s motion which sought summary judgment dismissing the complaint on the ground that plaintiff’s assignor had failed to appear for duly scheduled independent medical examinations (IMEs).
In support of its motion, defendant established that, before receiving the claims at issue, it had mailed letters scheduling an initial and follow-up IME to the assignor (see St. Vincent’s Hosp. of Richmond v Government Empls. Ins. Co., 50 AD3d 1123 [2008]). Defendant also established that the assignor had failed to appear for the duly scheduled IMEs (see Stephen Fogel Psychological, P.C. v Progressive Cas. Ins. Co., 35 AD3d 720 [2006]). Defendant further demonstrated that, upon receipt of the claims, it had timely denied the claims at issue based upon the assignor’s failure to appear for IMEs (see St. Vincent’s Hosp. of Richmond, 50 AD3d 1123). An assignor’s appearance at an IME “is a condition precedent to the insurer’s liability on the policy” (Stephen Fogel Psychological, P.C., 35 AD3d at 722).
Accordingly, the order is reversed and defendant’s motion for summary judgment dismissing the complaint is granted.
PESCE, P.J., ALIOTTA and SOLOMON, JJ., concur.
ENTER:
Paul Kenny
Chief Clerk
Decision Date: July 21, 2017
Reported in New York Official Reports at Harbor Chiropractic, P.C. v Travelers Ins. Co. (2017 NY Slip Op 50959(U))
| Harbor Chiropractic, P.C. v Travelers Ins. Co. |
| 2017 NY Slip Op 50959(U) [56 Misc 3d 135(A)] |
| Decided on July 21, 2017 |
| Appellate Term, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and will not be published in the printed Official Reports. |
Decided on July 21, 2017
SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS
PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, MARTIN M. SOLOMON, JJ
2014-1809 Q C
against
Travelers Insurance Company, Appellant.
Law Offices of Aloy O. Ibuzor (Miriam Granov, Esq.), for appellant. The Odierno Law Firm, P.C. (Paul A. Bargellini, Esq.), for respondent.
Appeal from an order of the Civil Court of the City of New York, Queens County (Jodi Orlow, J.), entered June 26, 2014. The order, insofar as appealed from and as limited by the brief, denied defendant’s motion for summary judgment dismissing the complaint.
ORDERED that the order, insofar as appealed from, is reversed, with $30 costs, and defendant’s motion for summary judgment dismissing the complaint is granted.
In this action by a provider to recover assigned first-party no-fault benefits, defendant moved for summary judgment dismissing the complaint on the ground that the action is premature due to plaintiff’s failure to provide requested verification. The Civil Court denied defendant’s motion but, in effect, limited the issues for trial, pursuant to CPLR 3212 (g), to whether plaintiff properly responded to defendant’s verification requests. As limited by its brief, defendant appeals from so much of the order as denied its motion.
Defendant’s moving papers demonstrated, prima facie, that it had not received the requested verification. In opposition to the motion, plaintiff did not show that the requested verification had been provided to defendant prior to the commencement of the action. In view of the foregoing, and as plaintiff has not challenged the Civil Court’s finding, in effect, that defendant is otherwise entitled to judgment, the order, insofar as appealed from, is reversed, and defendant’s motion for summary judgment dismissing the complaint on the ground that the action is premature is granted.
PESCE, P.J., ALIOTTA and SOLOMON, JJ., concur.
ENTER:
Paul Kenny
Chief Clerk
Decision Date: July 21, 2017
Reported in New York Official Reports at Daily Med. Equip. Distrib. Ctr., Inc. v Interboro Ins. Co. (2017 NY Slip Op 50958(U))
SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS
against
Interboro Insurance Company, Appellant.
Law Office of Jason Tenenbaum, P.C. (Jason Tenenbaum, Esq.), for appellant. Law Offices of Emilia I. Rutigliano, P.C. (Marina Josovich, Esq.), for respondent.
Appeal from an order of the Civil Court of the City of New York, Queens County (Carmen R. Velasquez, J.), entered July 15, 2014. The order, insofar as appealed from and as limited by the brief, denied defendant’s cross motion for summary judgment dismissing the complaint.
ORDERED that the order, insofar as appealed from, is reversed, with $30 costs, and defendant’s cross motion for summary judgment dismissing the complaint is granted.
In this action by a provider to recover assigned first-party no-fault benefits, plaintiff moved for summary judgment, and defendant cross-moved for summary judgment dismissing the complaint on the ground that the action was premature because defendant had timely and properly requested verification and the verification had not been provided to defendant. Insofar as is relevant to this appeal, the Civil Court denied defendant’s cross motion and found that the only remaining issue for trial was whether defendant had received the verification it had requested.
As defendant demonstrated that it had not received the requested verification, and plaintiff did not show that the verification had been provided to defendant prior to the commencement of the action, the 30-day period within which defendant was required to pay or deny the claims did not begin to run (see 11 NYCRR 65-3.5 [c]; 65-3.8 [a]; Central Suffolk Hosp. v New York Cent. Mut. Fire Ins. Co., 24 AD3d 492 [2005]; Hospital for Joint Diseases v State Farm Mut. Auto. Ins. Co., 8 AD3d 533 [2004]; D & R Med. Supply v American Tr. Ins. Co., 32 Misc 3d 144[A], 2011 NY Slip Op 51727[U] [App Term, 2d, 11th & 13th Jud Dists 2011]) and, thus, plaintiff’s action is premature.
In view of the foregoing, and as plaintiff has not challenged the Civil Court’s finding that defendant is otherwise entitled to judgment, the order, insofar as appealed from, is reversed, and [*2]defendant’s cross motion for summary judgment dismissing the complaint is granted.
PESCE, P.J., ALIOTTA and SOLOMON, JJ., concur.
ENTER:
Paul Kenny
Chief Clerk
Decision Date: July 21, 2017
Reported in New York Official Reports at Mind & Body Acupuncture, P.C. v Global Liberty Ins. Co. of NY (2017 NY Slip Op 50957(U))
| Mind & Body Acupuncture, P.C. v Global Liberty Ins. Co. of NY |
| 2017 NY Slip Op 50957(U) [56 Misc 3d 134(A)] |
| Decided on July 21, 2017 |
| Appellate Term, Second Department |
| Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431. |
| This opinion is uncorrected and will not be published in the printed Official Reports. |
Decided on July 21, 2017
SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS
PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, MARTIN M. SOLOMON, JJ
2014-1704 K C
against
Global Liberty Ins. Co. of NY, Respondent.
Kopelevich & Feldsherova, P.C. (Galina Feldsherova, Esq.), for appellant. Law Office of Nancy Linden, for respondent (no brief filed).
Appeal from an order of the Civil Court of the City of New York, Kings County (Devin P. Cohen, J.), entered May 14, 2014. The order granted defendant’s motion for summary judgment dismissing the complaint.
ORDERED that the order is reversed, with $30 costs, and defendant’s motion for summary judgment dismissing the complaint is denied.
In this action by a provider to recover assigned first-party no-fault benefits, defendant moved for summary judgment dismissing the complaint, alleging that the claims at issue had been timely and properly denied on the ground that plaintiff’s assignor had failed to appear at duly scheduled examinations under oath (EUOs). Plaintiff opposed the motion. By order entered May 14, 2014, the Civil Court granted defendant’s motion.
In support of its motion, defendant failed to establish that the initial and follow-up EUO scheduling letters had been timely mailed (see St. Vincent’s Hosp. of Richmond v Government Empls. Ins. Co., 50 AD3d 1123 [2008]). As a result, defendant failed to demonstrate that the EUOs had been properly scheduled and, thus, that plaintiff’s assignor had failed to appear at duly scheduled EUOs (see Stephen Fogel Psychological, P.C. v Progressive Cas. Ins. Co., 35 AD3d 720, 722 [2006]). Consequently, defendant is not entitled to summary judgment dismissing the complaint.
Accordingly, the order is reversed and defendant’s motion for summary judgment dismissing the complaint is denied.
PESCE, P.J., ALIOTTA and SOLOMON, JJ., concur.
ENTER:
Paul Kenny
Chief Clerk
Decision Date: July 21, 2017
Reported in New York Official Reports at Jaga Med. Servs., P.C. v American Tr. Ins. Co. (2017 NY Slip Op 50954(U))
SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS
against
American Transit Ins. Co., Respondent.
The Rybak Firm, PLLC (Damin J. Toell, Esq.), for appellant. Law Office of Jason Tenenbaum, P.C. (Jason Tenenbaum, Esq.), for respondent.
Appeal from an order of the Civil Court of the City of New York, Queens County (William A. Viscovich, J.), entered May 16, 2014. The order, insofar as appealed from, denied the branches of plaintiff’s motion seeking summary judgment upon the first, second and fifth causes of action and granted the branches of defendant’s cross motion seeking summary judgment dismissing the first, second, and fifth through eighth causes of action.
ORDERED that the order, insofar as appealed from, is affirmed, with $25 costs.
In this action by a provider to recover assigned first-party no-fault benefits, plaintiff moved for summary judgment. Insofar as is relevant to this appeal, defendant cross-moved for summary judgment dismissing the first, second and fifth causes of action on the ground that these causes of action sought to recover upon the unpaid portions of the underlying claims, which amounts exceeded the amounts permitted by the workers’ compensation fee schedule. Defendant also sought summary judgment dismissing the sixth through eighth causes of action on the ground of lack of medical necessity. By order entered May 16, 2014, insofar as is relevant to this appeal, the Civil Court denied the branches of plaintiff’s motion seeking summary judgment upon the first, second and fifth causes of action and granted the branches of defendant’s cross motion seeking summary judgment dismissing the first, second, and fifth through eighth causes of action.
In support of the branches of its cross motion seeking summary judgment dismissing the sixth through eighth causes of action, defendant submitted a sworn peer review report which set forth a factual basis and medical rationale for the peer reviewer’s determination that there was a lack of medical necessity for the services at issue. In opposition to those branches of defendant’s cross motion, plaintiff submitted an affidavit from a doctor which failed to meaningfully refer to, let alone sufficiently rebut, the conclusions set forth in the peer review report (see Pan Chiropractic, P.C. v Mercury Ins. Co., 24 Misc 3d 136[A], 2009 NY Slip Op 51495[U] [App [*2]Term, 2d Dept, 2d, 11th & 13th Jud Dists 2009]).
Contrary to plaintiff’s contention, the affidavit executed by defendant’s expert professional coder, submitted in support of the branches of defendant’s cross motion seeking summary judgment dismissing the first, second and fifth causes of action, established that defendant had properly used the workers’ compensation fee schedule to determine the amount which plaintiff was entitled to receive for the services at issue in these causes of action (see e.g. Sama Physical Therapy, P.C. v American Tr. Ins. Co., 53 Misc 3d 129[A], 2016 NY Slip Op 51359[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2016]).
Accordingly, the order, insofar as appealed from, is affirmed.
PESCE, P.J., ALIOTTA and SOLOMON, JJ., concur.
ENTER:
Paul Kenny
Chief Clerk
Decision Date: July 21, 2017