Gentlecare Ambulatory Anesthesia Servs. v GEICO Ins. Co. (2019 NY Slip Op 51684(U))

Reported in New York Official Reports at Gentlecare Ambulatory Anesthesia Servs. v GEICO Ins. Co. (2019 NY Slip Op 51684(U))

Gentlecare Ambulatory Anesthesia Servs. v GEICO Ins. Co. (2019 NY Slip Op 51684(U)) [*1]
Gentlecare Ambulatory Anesthesia Servs. v GEICO Ins. Co.
2019 NY Slip Op 51684(U) [65 Misc 3d 138(A)]
Decided on October 18, 2019
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This opinion is uncorrected and will not be published in the printed Official Reports.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 October 18, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2017-1930 K C
Gentlecare Ambulatory Anesthesia Services; Lyonel F. Paul, M.D., as Assignee of Jacinthe, Bidgy, Appellants,

against

GEICO Ins. Co., Respondent.

The Rybak Firm, PLLC (Damin J. Toell of counsel), for appellants. Rivkin Radler, LLP (Stuart M. Bodoff of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Mary V. Rosado, J.), entered June 6, 2017. The order granted defendant’s motion for summary judgment dismissing the complaint.

ORDERED that the order is affirmed, with $25 costs.

In this action by a provider to recover assigned first-party no-fault benefits, plaintiff appeals from an order of the Civil Court which granted defendant’s motion for summary judgment dismissing the complaint on the ground that plaintiff had failed to appear for duly scheduled examinations under oath (EUOs).

Contrary to plaintiff’s contentions, the proof submitted by defendant in support of its motion was sufficient to give rise to a presumption that the denial of claim form had been timely mailed (see St. Vincent’s Hosp. of Richmond v Government Empls. Ins. Co., 50 AD3d 1123 [2008]) and to demonstrate that plaintiff had failed to appear for the EUOs (see Stephen Fogel Psychological, P.C. v Progressive Cas. Ins. Co., 35 AD3d 720 [2006]). Furthermore, as this court has repeatedly stated, defendant was not required to set forth objective reasons for requesting EUOs in order to establish its prima facie entitlement to summary judgment, as an insurer need only demonstrate “as a matter of law that it twice duly demanded an [EUO] from the [*2][provider] . . . that the [provider] twice failed to appear, and that the [insurer] issued a timely denial of the claim[]” (Interboro Ins. Co. v Clennon, 113 AD3d 596, 597 [2014]; see Gentlecare Ambulatory Anesthesia Servs. v GEICO Ins. Co., 64 Misc 3d 137[A], 2019 NY Slip Op 51161[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2019]; Gentlecare Ambulatory Anesthesia Servs. v Geico Ins. Co., 57 Misc 3d 150[A], 2017 NY Slip Op 51518[U][App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2017]; Parisien v Metlife Auto & Home, 54 Misc 3d 143[A], 2017 NY Slip Op 50208[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2017]; Palafox PT, P.C. v State Farm Mut. Auto. Ins. Co., 49 Misc 3d 144[A], 2015 NY Slip Op 51653[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2015]). Consequently, plaintiff has not provided any basis to disturb the Civil Court’s order.

Accordingly, the order is affirmed.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 18, 2019
SMQ Med., P.C. v National Liab. & Fire Ins. (2019 NY Slip Op 51681(U))

Reported in New York Official Reports at SMQ Med., P.C. v National Liab. & Fire Ins. (2019 NY Slip Op 51681(U))

SMQ Med., P.C. v National Liab. & Fire Ins. (2019 NY Slip Op 51681(U)) [*1]
SMQ Med., P.C. v National Liab. & Fire Ins.
2019 NY Slip Op 51681(U) [65 Misc 3d 137(A)]
Decided on October 18, 2019
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 October 18, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2016-2478 K C
SMQ Medical, P.C., as Assignee of Marsha Dean, Appellant,

against

National Liability & Fire Insurance, Respondent.

Gary Tsirelman, P.C. (Daria Klein of counsel), for appellant. Law Offices of Moira Doherty, P.C. (Lisa Taranto-Fernandez of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (John J. Kelley, J.), entered July 22, 2016. The order granted defendant’s motion to vacate a notice of trial and certificate of readiness and denied plaintiff’s cross motion for, among other things, a protective order and to strike defendant’s affirmative defenses.

ORDERED that the order is affirmed, with $25 costs.

In this action by a provider to recover assigned first-party no-fault benefits, defendant’s answer, served in June 2015, was accompanied by, among other things a demand for written interrogatories. After plaintiff served a notice of trial and certificate of readiness in September 2015, which stated that discovery was waived, defendant moved to vacate same, asserting that, contrary to plaintiff’s representation, discovery was not waived. Plaintiff cross-moved for, among other things, a protective order and to strike defendant’s affirmative defenses. The Civil Court granted defendant’s motion and denied plaintiff’s cross motion.

The court properly granted defendant’s timely motion to vacate the notice of trial (see Uniform Rules for NY City Civ Ct [22 NYCRR] § 208.17 [c]) since it was based upon a certificate of readiness which contains the erroneous statement that discovery was waived (see [*2]Savino v Lewittes, 160 AD2d 176 [1990]; First Aid Occupational Therapy, PLLC v State Farm Mut. Auto. Ins. Co., 21 Misc 3d 128[A], 2008 NY Slip Op 51963[U] [App Term, 2d Dept, 2d & 11th Jud Dists 2008]). In addition, contrary to plaintiff’s contention, the court did not improvidently exercise its discretion when it denied plaintiff’s cross motion seeking a protective order. Plaintiff’s remaining contention lacks merit.

Accordingly, the order is affirmed.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 18, 2019
Spine Care of NJ, P.C. v Global Liberty Ins. Co. of N.Y. (2019 NY Slip Op 51632(U))

Reported in New York Official Reports at Spine Care of NJ, P.C. v Global Liberty Ins. Co. of N.Y. (2019 NY Slip Op 51632(U))

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS

Spine Care of NJ, P.C., as Assignee of Nohelia Francechi, Respondent,

against

Global Liberty Insurance Company of New York, Appellant.

Law Office of Jason Tenenbaum, P.C. (Jason Tenenbaum of counsel), for appellant. Zara Javakov, P.C. (Zara Javakov of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Sharon Bourne-Clark, J.), entered June 14, 2018. The order, insofar as appealed from and as limited by the brief, granted the branches of plaintiff’s cross motion seeking summary judgment on so much of the complaint as sought to recover on bills for services rendered on December 21, 2016 and December 29, 2016.

ORDERED that the order, insofar as appealed from, is reversed, with $30 costs, and the branches of plaintiff’s cross motion seeking summary judgment on so much of the complaint as sought to recover on bills for services rendered on December 21, 2016 and December 29, 2016 are denied.

In this action by a provider to recover assigned first-party no-fault benefits, defendant appeals, as limited by the brief, from so much of an order of the Civil Court as granted the branches of plaintiff’s cross motion seeking summary judgment on so much of the complaint as sought to recover on bills for services rendered on December 21, 2016 and December 29, 2016.

The branches of plaintiff’s cross motion seeking summary judgment on so much of the complaint as sought to recover on bills for services rendered on December 21, 2016 and December 29, 2016 should have been denied, as the proof submitted by plaintiff failed to establish that the claims had not been timely denied (see Viviane Etienne Med. Care, P.C. v Country-Wide Ins. Co., 25 NY3d 498 [2015]), or that defendant had issued timely denial of claim [*2]forms that were conclusory, vague or without merit as a matter of law (see Westchester Med. Ctr. v Nationwide Mut. Ins. Co., 78 AD3d 1168 [2010]; Ave T MPC Corp. v Auto One Ins. Co., 32 Misc 3d 128[A], 2011 NY Slip Op 51292[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2011]).

Accordingly, the order, insofar as appealed from, is reversed, and the branches of plaintiff’s cross motion seeking summary judgment on so much of the complaint as sought to recover on bills for services rendered on December 21, 2016 and December 29, 2016 are denied.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.



ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
Acupuncture Approach, P.C. v Global Liberty Ins. Co. of NY (2019 NY Slip Op 51631(U))

Reported in New York Official Reports at Acupuncture Approach, P.C. v Global Liberty Ins. Co. of NY (2019 NY Slip Op 51631(U))

Acupuncture Approach, P.C. v Global Liberty Ins. Co. of NY (2019 NY Slip Op 51631(U)) [*1]
Acupuncture Approach, P.C. v Global Liberty Ins. Co. of NY
2019 NY Slip Op 51631(U) [65 Misc 3d 135(A)]
Decided on October 11, 2019
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 October 11, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2018-1600 K C
Acupuncture Approach, P.C., as Assignee of Darrell Johnson, Respondent,

against

Global Liberty Ins. Co. of NY, Appellant.

Law Office of Jason Tenenbaum, P.C. (Jason Tenenbaum of counsel), for appellant. Gary Tsirelman, P.C. (Stefan Belinfanti of counsel), for respondent.

Appeal from a judgment of the Civil Court of the City of New York, Kings County (Michael Gerstein, J.), entered August 15, 2017. The judgment, after a nonjury trial, awarded plaintiff the principal sum of $1,342.08.

ORDERED that the judgment is reversed, with $30 costs, and the matter is remitted to the Civil Court for the entry of a judgment in favor of defendant dismissing the complaint.

At the commencement of a nonjury trial in this action by a provider to recover assigned first-party no-fault benefits, the parties stipulated that the sole issue was whether the letters scheduling plaintiff’s assignor’s examinations under oath (EUOs) were timely and properly mailed. The only witness at trial was an employee of defendant who testified as to defendant’s policies and procedures regarding mailing EUO scheduling letters.

Contrary to the finding of the Civil Court, defendant established that the initial and follow-up letters scheduling an EUO had been timely and properly mailed (see St. Vincent’s Hosp. of Richmond v Government Empls. Ins. Co., 50 AD3d 1123 [2008]).

Accordingly, the judgment is reversed and the matter is remitted to the Civil Court for the entry of a judgment in favor of defendant dismissing the complaint.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.



ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
Urban Well Acupuncture, P.C. v Metropolitan Prop. & Cas. Ins. Co. (2019 NY Slip Op 51630(U))

Reported in New York Official Reports at Urban Well Acupuncture, P.C. v Metropolitan Prop. & Cas. Ins. Co. (2019 NY Slip Op 51630(U))

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS

Urban Well Acupuncture, P.C., as Assignee of Luis Lopez, Appellant,

against

Metropolitan Property and Casualty Ins. Co., Respondent.

Gary Tsirelman, P.C. (Douglas Mace of counsel), for appellant. Bruno, Gerbino & Soriano, LLP (Nathan M. Shapiro of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Joy F. Campanelli, J.), entered January 24, 2018. The order denied plaintiff’s motion to vacate a prior order of that court (Richard J. Montelione, J.) entered January 17, 2017 granting defendant’s motion for summary judgment dismissing the complaint.

ORDERED that the order entered January 24, 2018 is affirmed, with $25 costs.

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 plaintiff had failed to appear for duly scheduled examinations under oath (EUOs). There was no written opposition. By order dated January 17, 2017, the Civil Court (Richard J. Montelione, J.) granted the motion, noting the lack of written opposition but stating that there had been oral argument. Plaintiff subsequently moved to vacate “its default,” arguing that it had a reasonable excuse for failing to submit written opposition to defendant’s motion and that it had a meritorious opposition. By order entered January 24, 2018, the Civil Court (Joy F. Campanelli, J.) denied plaintiff’s motion, stating that defendant’s motion for summary judgment had been decided “on its merits and not on default.”

The January 17, 2017 order “is silent as to the import of” (Messam v Omeally, 52 Misc 3d 144[A], 2016 NY Slip Op 51282[U], *2 [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2016]) [*2]plaintiff’s appearance for oral argument on defendant’s motion and does not specify whether the court considered defendant’s motion to be opposed or granted on default. Moreover, the order did not set forth any arguments made by plaintiff at oral argument. Consequently, this court cannot determine how the Civil Court treated the motion (see id.; cf. Matter of 144 Stuyvesant, LLC v Goncalves, 119 AD3d 695 [2014]; Zafran v Hertzberg, 53 Misc 3d 145[A], 2016 NY Slip Op 51578[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2016]).

However, regardless of whether the January 17, 2017 order granted defendant’s summary judgment motion on default, plaintiff failed to establish that it is entitled to any relief on its motion for relief from the order. If defendant’s motion was granted on default, which is the position plaintiff takes, plaintiff failed to demonstrate that it had a meritorious opposition to defendant’s motion (see CPLR 5015 [a] [1]; Roche v City of New York, 88 AD3d 978 [2011]). If it was not granted on default, plaintiff’s motion would, in effect, be one seeking relief pursuant to CPLR 2221, and plaintiff failed to demonstrate that there were any “matters of fact or law allegedly overlooked or misapprehended by the court in determining the prior motion” (CPLR 2221 [d] [2]) that would warrant not adhering to the original order, or that there were any “new facts not offered on the prior motion that would change the prior determination” (CPLR 2221 [e] [2]).

Accordingly, the order entered January 24, 2018 is affirmed.

PESCE, P.J., WESTON and ELLIOT, JJ., concur.



ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
21st Century Pharm., Inc. v Ameriprise Ins. Co. (2019 NY Slip Op 51629(U))

Reported in New York Official Reports at 21st Century Pharm., Inc. v Ameriprise Ins. Co. (2019 NY Slip Op 51629(U))

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS

21st Century Pharmacy, Inc., as Assignee of Christine Parkash, Appellant,

against

Ameriprise Insurance Company, Respondent.

Zara Javakov, P.C. (Zara Javakov of counsel), for appellant. Bruno, Gerbino & Soriano, LLP (Nathan Shapiro of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Harriet L. Thompson, J.), entered March 2, 2018. The order, insofar as appealed from as limited by the brief, upon reargument, granted defendant’s motion for summary judgment dismissing the complaint, which had been denied in an order of that court entered December 9, 2016.

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 appeals, as limited by the brief, from so much of an order of the Civil Court as, upon reargument, granted defendant’s motion for summary judgment dismissing the complaint, which had been denied in an order of that court entered December 9, 2016.

Contrary to plaintiff’s contention, defendant was not required to set forth objective reasons for requesting examinations under oath (EUOs) in order to establish its prima facie entitlement to summary judgment, as an insurer need only demonstrate “as a matter of law that it twice duly demanded an [EUO] from the [provider] . . . that the [provider] twice failed to appear, and that the [insurer] issued a timely denial of the claim[]” (Interboro Ins. Co. v Clennon, 113 AD3d 596, 597 [2014]; see Parisien v Metlife Auto & Home, 54 Misc 3d 143[A], 2017 NY Slip Op 50208[U] [App Term, 2d Dept, 2d, 11th & 13th Jud Dists 2017]; Palafox PT, P.C. v State Farm Mut. Auto. Ins. Co., 49 Misc 3d 144[A], 2015 NY Slip Op 51653[U] [App Term, 2d Dept, [*2]2d, 11th & 13th Jud Dists 2015]).

Accordingly, the order, insofar as appealed from, is affirmed.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
Yumi Acupuncture, P.C. v Integon Natl. Ins. Co. (2019 NY Slip Op 51628(U))

Reported in New York Official Reports at Yumi Acupuncture, P.C. v Integon Natl. Ins. Co. (2019 NY Slip Op 51628(U))

Yumi Acupuncture, P.C. v Integon Natl. Ins. Co. (2019 NY Slip Op 51628(U)) [*1]
Yumi Acupuncture, P.C. v Integon Natl. Ins. Co.
2019 NY Slip Op 51628(U) [65 Misc 3d 134(A)]
Decided on October 11, 2019
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 October 11, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2018-1172 K C
Yumi Acupuncture, P.C., as Assignee of Lynch Clifton, Respondent,

against

Integon National Ins. Co., Appellant.

Law Offices of Moira Doherty, P.C. (Maureen Knodel of counsel), for appellant. Gary Tsirelman, P.C. (Douglas Mace of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Harriet L. Thompson, J.), entered May 4, 2018. The order, insofar as appealed from, 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 appeals from so much of an order of the Civil Court as denied defendant’s motion which had sought summary judgment dismissing the complaint on the ground that plaintiff’s assignor failed to appear for duly scheduled independent medical examinations (IMEs). The Civil Court, in effect, limited the issue for trial, pursuant to CPLR 3212 (g), to whether defendant established that plaintiff’s assignor had failed to appear for duly scheduled IMEs.

For the reasons stated in Allay Med. Servs., P.C., as Assignee of Mills, Keith A. v Metropolitan Gen. Ins. Co. (___ Misc 3d ___, 2019 NY Slip Op _____ [appeal No. 2017-2389 K C], decided herewith), the order, insofar as appealed from, is reversed and defendant’s motion for summary judgment dismissing the complaint is granted.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
Ultimate Health Prods., Inc. v Travelers Ins. Co. (2019 NY Slip Op 51620(U))

Reported in New York Official Reports at Ultimate Health Prods., Inc. v Travelers Ins. Co. (2019 NY Slip Op 51620(U))

Ultimate Health Prods., Inc. v Travelers Ins. Co. (2019 NY Slip Op 51620(U)) [*1]
Ultimate Health Prods., Inc. v Travelers Ins. Co.
2019 NY Slip Op 51620(U) [65 Misc 3d 134(A)]
Decided on October 11, 2019
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 October 11, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2018-355 K C
Ultimate Health Products, Inc., as Assignee of Zenaida Solero, Appellant,

against

Travelers Insurance Company, Respondent.

The Rybak Firm, PLLC (Damin J. Toell of counsel), for appellant. Law Office of Aloy O. Ibuzor (Janice A. Robinson of counsel), for respondent.

Appeal from a judgment of the Civil Court of the City of New York, Kings County (Reginald A. Boddie, J.), entered September 23, 2015. The judgment, upon a decision of that court dated December 22, 2014, after a nonjury trial, dismissed the complaint.

ORDERED that, on the court’s own motion, the notice of appeal from the decision dated December 22, 2014 is deemed a premature notice of appeal from the judgment entered September 23, 2015 (see CPLR 5520 [c]); and it is further,

ORDERED that the judgment is affirmed, with $25 costs.

At a nonjury trial of this action by a provider to recover assigned first-party no-fault benefits, the only issue to be tried was whether plaintiff had failed to appear for scheduled examinations under oath (EUOs). The Civil Court dismissed the complaint, finding that defendant had established that plaintiff had failed to appear for the EUOs.

In reviewing a determination made after a nonjury trial, the power of this court is as broad as that of the trial court, and this court may render the judgment it finds warranted by the facts, bearing in mind that the determination of a trier of fact as to issues of credibility is given substantial deference, as a trial court’s opportunity to observe and evaluate the testimony and demeanor of the witnesses affords it a better perspective from which to assess their credibility [*2](see Northern Westchester Professional Park Assoc. v Town of Bedford, 60 NY2d 492 [1983]; Hamilton v Blackwood, 85 AD3d 1116 [2011]; Zeltser v Sacerdote, 52 AD3d 824 [2008]). Upon a review of the testimony and evidence which was admitted at trial without objection, we find no basis to disturb the Civil Court’s finding.

Accordingly, the judgment is affirmed.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
AOM Med. Supply, Inc. v Hereford Ins. Co. (2019 NY Slip Op 51619(U))

Reported in New York Official Reports at AOM Med. Supply, Inc. v Hereford Ins. Co. (2019 NY Slip Op 51619(U))

AOM Med. Supply, Inc. v Hereford Ins. Co. (2019 NY Slip Op 51619(U)) [*1]
AOM Med. Supply, Inc. v Hereford Ins. Co.
2019 NY Slip Op 51619(U) [65 Misc 3d 134(A)]
Decided on October 11, 2019
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 October 11, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2018-266 K C
AOM Medical Supply, Inc., as Assignee of Tiana Addison, Appellant,

against

Hereford Insurance Co., Respondent.

Kopelevich & Feldsherova, P.C. (David Landfair of counsel), for appellant. Goldberg, Miller & Rubin (Harlan R. Schreiber of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Odessa Kennedy, J.), entered October 18, 2017. The order granted defendant’s motion for summary judgment dismissing the complaint.

ORDERED that the order is affirmed, with $25 costs.

In this action by a provider to recover assigned first-party no-fault benefits, plaintiff appeals from an order of the Civil Court which granted defendant’s motion for summary judgment dismissing the complaint on the ground that plaintiff’s assignor had failed to appear for duly scheduled independent medical examinations.

For the reasons stated in Allay Med. Servs., P.C., as Assignee of Mills, Keith A. v Metropolitan Gen. Ins. Co. (___ Misc 3d ___, 2019 NY Slip Op _____ [appeal No. 2017-2389 K C], decided herewith), the order is affirmed.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019
Allay Med. Servs., P.C. v Metropolitan Gen. Ins. Co. (2019 NY Slip Op 51617(U))

Reported in New York Official Reports at Allay Med. Servs., P.C. v Metropolitan Gen. Ins. Co. (2019 NY Slip Op 51617(U))

Allay Med. Servs., P.C. v Metropolitan Gen. Ins. Co. (2019 NY Slip Op 51617(U)) [*1]
Allay Med. Servs., P.C. v Metropolitan Gen. Ins. Co.
2019 NY Slip Op 51617(U) [65 Misc 3d 133(A)]
Decided on October 11, 2019
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 October 11, 2019

SUPREME COURT, APPELLATE TERM, SECOND DEPARTMENT, 2d, 11th and 13th JUDICIAL DISTRICTS


PRESENT: : MICHAEL L. PESCE, P.J., THOMAS P. ALIOTTA, BERNICE D. SIEGAL, JJ
2017-2389 K C
Allay Medical Services, P.C., as Assignee of Mills, Keith A., Respondent,

against

Metropolitan General Insurance Company, Appellant.

Bruno, Gerbino & Soriano, LLP (Nathan Shapiro of counsel), for appellant. The Rybak Firm, PLLC (Damin J. Toell of counsel), for respondent.

Appeal from an order of the Civil Court of the City of New York, Kings County (Louis L. Nock, J.), entered September 11, 2017. The order, insofar as appealed from, 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 is granted.

In this action by a provider to recover assigned first-party no-fault benefits, defendant appeals from so much of an order of the Civil Court as denied defendant’s cross motion which had sought summary judgment dismissing the complaint on the ground that plaintiff’s assignor had failed to appear for duly scheduled examinations under oath (EUOs).

In its cross motion, defendant established that initial and follow-up letters scheduling an EUO had been timely mailed (see St. Vincent’s Hosp. of Richmond v Government Empls. Ins. Co., 50 AD3d 1123 [2008]); that plaintiff’s assignor had failed to appear on either date (see Stephen Fogel Psychological, P.C. v Progressive Cas. Ins. Co., 35 AD3d 720 [2006]); and that the claims had been timely denied on that ground (see St. Vincent’s Hosp. of Richmond, 50 AD3d 1123). As plaintiff failed to raise a triable issue of fact in opposition to defendant’s cross motion, the cross motion should have been granted.

Accordingly, the order, insofar as appealed from, is reversed and defendant’s cross motion for summary judgment is granted.

PESCE, P.J., ALIOTTA and SIEGAL, JJ., concur.


ENTER:
Paul Kenny
Chief Clerk
Decision Date: October 11, 2019