Upload
others
View
11
Download
0
Embed Size (px)
Citation preview
1 4700.0409
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX
THE GENERAL INSURANCE, PERMANENT GENERAL ASSURANCE CORPORATION, PERMANENT GENERAL ASSURANCE CORPORATION OF OHIO, THE GENERAL AUTOMOBILE INSURANCE COMPANY, INC.,
Plaintiffs,
- against - AYANNA PIQUION, BARBARA ALTIME, CAMILLE DEROSE, CHEYENNE VAZQUEZ, CLYFFORD MAURICE, DAVID BROWN, ERIQUE BERTRAND, FARAH FELIX, FLIGHTDENICA PERARD, GREGORY REMEDOR, JOHN FRANCOIS, JUNIOR BEAUZILE, KINET DATILIEN, LORENZO DERBERRY, LOVENS FONTILUS, MARIE SYLVERT, MIKE PIERRE-PAUL, NASIA GASPARD, QUENCY NOEL, RAHEEM GILLESPIE, RASHEKA BRYAN, RUYSS ST FLEURANT, SACHA DESRAVINES, SADE LONG, SANDY CABA-DURAN, SEAN CARY FRANCIS, STEEVE GUILLAUME, TYREIK WILLIAMSON, (collectively the “Policy Defendants”)
-and-
ANASIA DESTINY SMITH, BETINA LAFORTUNE, BILLY SMITH, CHEYENNE VAZQUEZ, CLAUDY BELLANGER, DANA WHITE, DARRYN RIDDICK, DEJANE VERA, DONALD DEBROSSE, DUANE BOUCHER, EL DORVILE, ELIRUS WALTHUST, EMIYA TOLEDO, EVENSON SOUVERAIN, FARAH FELIX, FRANCESCA SYLVERT, FRANCKLIN ETIENNE, GUY JEAN-MICHEL, JAMES ANDERSON, JAMES CLARKE, JAMES COLEMAN, JAMES ELIASSAINT, JAMES JOSEPH, JAYDEN JULIEN, JEAN DREGEN, JEAN-SAMSON ZAMOR, JOSEPH BARKLEY, JOSEPH ROBERT, JOSEPH WILLIAMS, JUNIOR GREEN, KERVENS LEANDRE, KERVIN RAMEAU, LAURA CELESTIN, LAWAN REESE, LEMAITRE VIDEAU, LEONARDO BEAUVAIS, LEONIE TRENCH, MARCELINE JULES, MARCO OREILLUS, MARIE ALTIME, MARIE JEAN, MARK CHERY, MAYERLY MEJIAS, MEGAN MATTIS, MIESHAWN MOORE,
Index No.: ________/2020E
Date Filed: 02/14/2020
SUMMONS
Plaintiff(s) designates BRONX COUNTY as the
place of trial. Basis of venue: Defendant resides in
Bronx County
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
1 of 92
2 4700.0409
MIKERSON ELIASSAINT, MILTON MARSHALL, MOSES FALL, NADEGE CANDIO, O’NIEL PERRISSAINT, ORELIEN HUGGINS, PETER JACKSON, PIERRIE METIVIER, PRESUME VILLER, RANDY HONORA, RAYMOND COLETTI, REGINALD IRIZARRY, REGGIE ROB, RODNEY-PIERRE PAUL, ROODY VIDO, RUSLEE SMARTT, SERGE CASTOR, SHAKEIM PETERS, SHALA UDDIN, SHARON CARTER-ROSS, SHAWN WILLIAMS, RICKY DORVIL, SHAYLIA WALTON, SHAZI MARAV, STEVE JOHNSON, TAIHEEN SHULER, TAREK BECKLES, (collectively the “Staged Loss Defendants”)
-and-
5 BOROUGH ANESTHESIA, PLLC, ACCESS CARE PT, P.C., ACTION CHIROPRACTIC, P.C., ACUCARE4U ACUPUNCTURE PLLC,AHMED ABDELAAL PT, DPT, ALL CITY FAMILY HEALTHCARE, ALTAI CORP. DBA GET READY MEDICAL SUPPLY, ANDREW J DOWD MD, ARD RX INC, ARISTA PHYSICAL THERAPY PC, ARON ROVNER MD, PLLC, ATLAS PHARMACY LLC, ATLAS RADIOLOGY, P.C., AVERROES PHYSICAL THERAPY PC, AXIAL CHIROPRACTIC, PC, BIG APPLE MED EQUIPMENT INC, BILLY H. FORD, MD PC, BROOKLYN MCDONALD MEDICAL CARE, PLLC, BURKE PHYSICAL THERAPY PC, CAVALLARO MEDICAL SUPPLY, CHI LEE ACUPUNCTURE PC, CHIROPRACTIC PAIN SOLUTIONS, P.C., CITY WIDE HEALTH FACILITY, INC, CLASS POINT ACUPUNCTURE, PLLC, CMA PSYCHOLOGY, P.C, COMPREHENSIVE PSYCHOLOGICAL PC, CONTEMPORARY DIAGNOSTIC IMAGING, CONTEMPORARY OTHOPEDICS, CORRECTALIGN CHIROPRACTIC PC, CUSTOM RX PHARMACY, DANIMARK PHYSICAL THERAPY PC, DELPHI CHIROPRACTIC PC, DIANA BEYNIN, DC, DNA PHARMACY INC, DOS MANOS CHIROPRACTIC PC, DR. OFFENBACHER MEDICAL IMAGING, PLLC, DR. S. MATRANGOLO, DC, DR. WATSON CHIROPRACTIC, PC, EAST 19 MEDICAL SUPPLY CORP., ENGLEWOOD ORTHOPEDICS GROUP PC, EZ ORTHO SUPPLY INC., FAIRPOINT ACUPUNCTURE PC, FLORID LEISURE ACUPUNCTURE P.C., FRANK ZHAN BEST PHYSICAL THERAPY, P.C., GC ACUPUNCTURE PC, GESHER
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
2 of 92
3 4700.0409
PSYCHOLOGICAL SERVICES, P.C., GOOD LIFE ACUPUNCTURE, P.C., GOOD SPACE ACUPUNCTURE P.C, HAZAQ PSYCHOLOGICAL SERVICES, P.C., HEALTH AND COMFORT RX, INC, HEALTH EAST MED ALLIANCE, HMP ORTHOPAEDICS, HUDSON REGIONAL HOSPITAL, IGOR MAYZENBERG, LAC, JOHN LYONS MD, JOINT PHYSICAL THERAPY P C, JOSEPH A RAIA MD PC, JSJ ANESTHESIA PAIN MANAGEMENT PLLC, JULES F PARISIEN, KH LEE ACUPUNCTURE P C, KINGS COUNTY HOSPITAL, LINWOOD WEST MEDICAL, P.C., LONGEVITY MEDICAL SUPPLY, INC., LPM PHARMACY INC LR MEDICAL PLLC, M&D ELITE PHARMACY LLC, MACCABI PHARMACY RX INC, MALVINA DRUG CORP, LPM PHARMACY INC, MATTHEW HARLAN HOOVIS, MC PHYSICAL THERAPY, PC, MEDICAL PLAZA, METRO PAIN SPECIALISTS, PC, METROPOLITAN MEDICAL AND SURGICAL, P.C., MICHELE B. GLISPY, LAC., MIDWOOD METROPOLITAN MEDICAL, P.C., MILL NECK CHIROPRACTIC, MIN PHYSICAL THERAPY P.C., MOLNAR MEDICAL SERVICES PC, MOTION MEDICAL DIAGNOSTICS, PC, MULTISPECIALTY HEALTH GROUP, NEW CAPITAL 1 INC., NEW MILLENNIUM MEDICAL IMAGING, P.C., NEW YORK CORE CHIROPRACTIC PC, NEW YORK INJURY CHIROPRACTIC REHAB PC, NEW YORK THERA PT PC, NEXRAY MEDICAL IMAGING PC, NOVA MEDICAL DIAGNOSTIC, P.C., NY BEST SUPPLY, INC, NYC CARE CHIROPRACTIC P C., NYC CARE PT, PC, NYWWQASC, LLC, OP ACUPUNCTURE, P.C., PERFORMANCE CHIRO, P.C., PONCE ACUPUNCTURE, P.C., PROTECHMED INC., QIXIA ACUPUNCTURE PC, RAF SPORTS CHIROPRACTIC PC, RAINE M PESIDAS PHYSICAL THERAPY PC, RANDALL ACUPUNCTURE P.C., REHAB TIME PT PC REHABILITATION MEDICAL CENTER, RENAN MACIAS MD, ROMEO MARIMAT PHYSICAL THERAPY, ROXBURY ANESTHESIA, LLC RUN HONG LI, SABAS NY SERVICES INC, SAFE ANESTHESIA AND PAIN, LLC, SCOB, LLC, SEAN L. THOMPSON, SEDATION VACATION, PERIOP MED PLLC, SHAMAYIM CHIROPRACTIC, P.C., SHASHEK CHIROPRACTIC PC, SKY RADIOLOGY, SOLID ROK PHYSICAL THERAPY, P.C, SONIA ARMENGOL, MD, SORREL ACUPUNCTURE P.C., ST. KYROLLOS PHYSICAL THERAPY, P.C., STRAND PHARMACY D/B/A
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
3 of 92
ASTORIA DRUGS, INC., STRUCTURAL SYNERGYPHYSICAL THERAPY, PC, SURGERY CENTER OF
ORADELL, SURGICORE OF JERSEY CITY, LLC, TAI QI
WELLNESS ACUPUNCTURE PC, TANUJ PALVIA, TIMETO CARE MEDICAL, P.C., TIME TO CARE PHARMACYINC, TOPLAB UNICAST INC, UNION DME,UNIVERSITY HOSPITAL OF BROOKLYN, WELLNESSDIAGNOSTIC IMAGING, PC, YELLOWSTONE MEDICALREHAB P.C.,
(collectively the "Provider Defendants")Defendants.
YOU ARE HEREBY SUMMONED to answer the verified complaint in this action and
to serve a copy of your verified answer, or, if the verified complaint is not served with this
summons, to serve a notice of appearance, on the plaintiff(s)'s attorneys within twenty (20) days
after the service of this summons, exclusive of the day of service, or within thirty (30) days after
the services is complete if this summons is not personally delivered to you within the State of New
York.
PLEASE TAKE FURTHER NOTICE in case ofdefendants'
failure to appear to answer,
judgment will be taken against you both jointly and severally by default for the relief demanded
in the verified complaint.
DATED: February 14, 2020 .
Nicole R. McErlean
FREIBERG, PECK & KANG, LLP
Attorneys for Plaintiff(s)200 Business Park Drive, Suite 202
Armonk, New York 10504
P: (212) 252-9550
F: (212) 252-9552
File No.: 4700.0409
4 4700.0409
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
4 of 92
5 4700.0409
TO: AYANNA PIQUION 8 LAWRENCE AVE - APT 1 POTSDAM, NY 13676 BARBARA ALTIME 13 DANA AVE ALBANY, NY 12208 CAMILLE DEROSE 6 ELM ST - STE 1 POTSDAM, NY 13676 CHEYENNE VAZQUEZ 495 WYONA ST - APT 3C BROOKLYN, NY 11207 CLYFFORD MAURICE 6 ELM ST - STE 1 POTSDAM, NY 13676 DAVID BROWN 328 MACKEY PL ELMIRA, NY 14904 ERIQUE BERTRAND 162 LARK ST - APT 1 ALBANY, NY 12210 FARAH FELIX 45 MAIN ST POTSDAM, NY 13676 FLIGHTDENICA PERARD 27 BEECH RD POTSDAM, NY 13676 GREGORY REMEDOR 27 BEECH RD POTSDAM, NY 13676 JOHN FRANCOIS 1067 MADISON AVE - APT 1 ALBANY, NY 12208 JUNIOR BEAUZILE 417 BROADWAY ST - APT 1 ELMIRA, NY 14904 KINET DATILIEN 933 US ROUTE 11 - APT S6 KIRKWOOD, NY 23795
LORENZO DERBERRY 48 DOVE ST ALBANY, NY 12210 LOVENS FONTILUS 417 BROADWAY ST - APT 1 ELMIRA, NY 14904 MARIE SYLVERT 133 JAY ST ALBANY, NY 12210 MIKE PIERRE-PAUL 678 PERINE ST ELMIRA, NY 14904 NASIA GASPARD 68 MILLER RD POTSDAM, NY 13676 QUENCY NOEL 343 STATE ST ALBANY, NY 12210 RAHEEM GILLESPIE 153 HANEY ST WATERTOWN, NY 13601 RASHEKA BRYAN 761 MADISON AVE ALBANY, NY 12208 RUYSS ST FLEURANT 291 LARK ST ALBANY, NY 12210 SACHA DESRAVINES 1200 CHARLES ST ELMIRA, NY 14904 SADE LONG 343 STATE ST ALBANY, NY 12210 SANDY CABA-DURAN 41 GREENWAY TER MIDDLETOWN, NY 10941 SEAN CARY FRANCIS 307 FULTON ST ELMIRA, NY 14904
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
5 of 92
6 4700.0409
STEEVE GUILLAUME 1518 CEDAR ST ELMIRA, NY 14904 TYREIK WILLIAMSON 27 LAWRENCE AVE POTSDAM, NY 13676 ANASIA DESTINY SMITH 330 E 19TH ST - APT 5H BROOKLYN, NY 11226 BETINA LAFORTUNE 2014 DITMAS AVE - #D4 BROOKLYN, NY 11226 BILLY SMITH 140-32 172ND ST JAMAICA, NY 11434 CHEYENNE VAZQUEZ 495 WYONA ST - APT 3C BROOKLYN, NY 11207 CLAUDY BELLANGER 150 E 28TH ST - 1ST FLOOR BROOKLYN, NY 11226 DANA WHITE 328 MACKEY PL ELMIRA, NY 14904 DARRYN RIDDICK 220 MONTGOMERY ST BROOKLYN, NY 11225 DEJANE VERA 186 CLAREMONT AVE NEW YORK, NY 10027 DONALD DEBROSSE 920 E 45TH ST BROOKLYN, NY 11203 DUANE BOUCHER 107-18 171 ST - APT B4 JAMAICA, NY 11433 EL DORVILE 326 LINCOLN PL BROOKLYN, NY 11238 ELIRUS WALTHUST 1383 FLATBUSH AVE BROOKLYN, NY 11210
EMIYA TOLEDO 1015 WASHINGTON AVE - APT #6 BROOKLYN, NY 11225 EVENSON SOUVERAIN 933 NEW YORK AVE BROOKLYN, NY 11203 FARAH FELIX 270 CROWN ST - APT 3B BROOKLYN, NY 11225 FRANCESCA SYLVERT 2416 NEWKIRK AVE - APT 1F BROOKLYN, NY 11226 FRANCKLIN ETIENNE 162 STERLING ST BROOKLYN, NY 11225 GUY JEAN-MICHEL 450 4TH ST ELMONT QUEENS, NY 11563 JAMES ANDERSON 1067 EAST 84TH ST BROOKLYN, NY 11236 JAMES CLARKE 3054 AVE W BROOKLYN, NY 11229 JAMES COLEMAN 832 HERKIMER ST BROOKLYN, NY 11233 JAMES ELIASSAINT 1366 NEW YORK AVE - APT 6G BROOKLYN, NY 11210 JAMES JOSEPH 45 LINDEN BLVD - APT 3D BROOKLYN, NY 11226 JAYDEN JULIEN 759 EAST 82 ST - 1ST FLR BROOKLYN, NY 11236 JEAN DREGEN 1302 AVE K BROOKLYN, NY 11230 JEAN-SAMSON ZAMOR 979 E 45TH ST BROOKLYN, NY 11203
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
6 of 92
7 4700.0409
JOSEPH BARKLEY 446 E 53RD ST JAMAICA, NY 11432 JOSEPH ROBERT 1219 E 73RD ST - #2F BROOKLYN, NY 11234 JOSEPH WILLIAMS 2411 CLARENDON RD BROOKLYN, NY 11226 JUNIOR GREEN 675 LINCOLN AVE BROOKLYN, NY 11218 KERVENS LEANDRE 1357 EAST 95TH ST BROOKLYN, NY 11212 KERVIN RAMEAU 2225 FAR ROCKAWAY BLVD ROCKAWAY, NY 11691 LAURA CELESTIN 2212 DITMAS AVE - #6C BROOKLYN, NY 11226 LAWAN REESE 789 MACDONOUGH ST - APT 3A BROOKLYN, NY 11233 LEMAITRE VIDEAU 2044 E 41ST BROOKLYN, NY 11234 LEONARDO BEAUVAIS 801 ALBANY AVE - APT 1F BROOKLYN, NY 11203 LEONIE TRENCH 2678 LINDEN BLVD BROOKLYN, NY 11208 MARCELINE JULES 2678 LINDEN BLVD BROOKLYN 2B, NY 11208 MARCO OREILLUS 1402 EASTERN PARKWAY BROOKLYN, NY 11233 MARIE ALTIME 135 OCEAN AVE BROOKLYN, NY 11225
MARIE JEAN 521 E 22ND ST BROOKLYN, NY 11226 MARK CHERY 19315 A 73RD AVENUE - APT 1B FRESH MEADOWS, NY 11365 MAYERLY MEJIAS 71-15 BEACH CHANNEL DRIVE - APT 10G FAR ROCKAWAY, NY 11692 MEGAN MATTIS 832 E 52ND ST - APT 4 BROOKLYN, NY 11203 MIESHAWN MOORE 721 HERKIMER ST BROOKLYN, NY 11223 MIKERSON ELIASSAINT 1366 NEW YORK AVE - APT 6G BROOKLYN, NY 11210 MILTON MARSHALL 1019 HENDRIX ST BROOKLYN, NY 11207 MOSES FALL 98 VERONICA PL BROOKLYN, NY 11226 NADEGE CANDIO 9407 KINGS HIGHWAY - 6D BROOKLYN, NY 11212 O’NIEL PERRISSAINT 378 E 24TH ST - APT 3F BROOKLYN, NY 11203 ORELIEN HUGGINS 3325 NEPTUNE AVE - APT 1101 BROOKLYN, NY 11224 PETER JACKSON 2716 CORTELYOU RD BROOKLYN, NY 11226 PIERRIE METIVIER 340 THOMAS BOYLAND ST BROOKLYN, NY 11233 PRESUME VILLER 45 HAWTHORNE BROOKLYN, NY 11225
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
7 of 92
8 4700.0409
RANDY HONORA 127 EAST 96 ST BROOKLYN, NY 11212 RAYMOND COLETTI 27 BEECH RD POTSDAM, NY 13676 REGGIE ROB 1789 NOSTRAND AVE BROOKLYN, NY 11226 REGINALD IRIZARRY 626 EAST 43RD ST BROOKLYN, NY 11203 RICKY DORVIL 4113 CHURCH AVE BROOKLYN, NY 11203 RODNEY-PIERRE PAUL 580 E 21ST ST - APT 3D BROOKLYN, NY 11226 ROODY VIDO 690 E 45TH ST BROOKLYN, NY 11203 RUSLEE SMARTT 753 MACDONOUGH ST BROOKLYN, NY 11223 SERGE CASTOR 1204 BROOKLYN AVENUE BROOKLYN, NY 11203 SHAKEIM PETERS 291 MARTENSE ST BROOKLYN, NY 11226 SHALA UDDIN 364 ATKINS AVE - APT. 2A BROOKLYN, NY 11208 SHARON CARTER-ROSS 485 WEST BROAD ST - APT 3 HAZELTON, PA 18201 SHAWN WILLIAMS 1788 NOSTRAND RD BROOKLYN, NY 11226 SHAYLIA WALTON 160-09 111 AVE QUEENS, NY 11433
SHAZI MARAV 88 MARION ST BROOKLYN, NY 11226 STEVE JOHNSON 2916 CLARENDON RD BROOKLYN, NY 11226 TAIHEEN SHULER 1820 KINGS HIGHWAY BROOKLYN, NY 11229 TAREK BECKLES 224 EAST 16TH ST BROOKLYN, NY 11226 5 BOROUGH ANESTHESIA, PLLC 1400 5TH AVENUE, SUITE #3E NEW YORK, NEW YORK 10026 ACCESS CARE PT, P.C. 34 TUXEDO AVE. NEW HYDE PARK, NEW YORK 11040 ACTION CHIROPRACTIC P.C. 54 COUNTRY DRIVE PLAINVIEW, NEW YORK 11803 ACUCARE4U ACUPUNCTURE PLLC 1210 NOSTRAND AVE BROOKLYN, NEW YORK 11225 AHMED ABDELAAL PT, DPT 2896 SHELL ROAD, #82 BROOKLYN, NEW YORK 11224 ALL CITY FAMILY HEALTHCARE CTR, INC. 3632 NOSTRAND AVE BROOKLYN, NEW YORK 11229 ALTAI CORP. DBA GET READY MEDICAL SUPPLY 7122 BAY PKWY FL 2ND BROOKLYN, NEW YORK 11204 ANDREW J DOWD MD 3771 NESCONSET HWY SOUTH SETAUKET, NEW YORK 11720 ARD RX INC 60-61 MYRTLE AVE RIDGEWOOD, NEW YORK 11385 ARISTA PHYSICAL THERAPY P.C. 1324 FOREST AVENUE, SUITE 257 STATEN ISLAND, NEW YORK 10302
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
8 of 92
9 4700.0409
ARON ROVNER MD, PLLC 245 E. 84TH STREET NEW YORK, NEW YORK 10028 ATLAS PHARMACY LLC 92-13 JAMAICA AVE. WOODHAVEN, NEW YORK 11427 ATLAS RADIOLOGY P.C. 11 BRITTANY COURT, PO BOX 252 CHAPPAQUA, NEW YORK 10514 AVERROES PHYSICAL THERAPY P.C. 10510 FLATLANDS AVE. BROOKLYN, NEW YORK 11236 AXIAL CHIROPRACTIC, P.C. 54 COUNTRY DRIVE PLAINVIEW, NEW YORK 11803 BIG APPLE MED EQUIPMENT INC 16102 UNION TPKE STE B FRESH MEADOWS, NEW YORK 11366 BILLY H. FORD, MD P.C. 103 PIERSON AVENUE HEMPSTEAD, NEW YORK 11550 BROOKLYN MCDONALD MED. CARE PLLC 486 MCDONALD AVE. BROOKLYN, NEW YORK 11432 BURKE PHYSICAL THERAPY, P.C. 38 THOMPSON ST VALLEY STREAM, NEW YORK 11580 CAVALLARO MEDICAL SUPPLY INC 2520 KINGS HWY SUITE 1B BROOKLYN, NEW YORK 11229 CHI LEE ACUPUNCTURE P.C. 6707 YELLOWSTONE BLVD. #2E FOREST HILLS, NEW YORK 11375 CHIROPRACTIC PAIN SOLUTIONS P.C. 3393 LONG BEACH RD. OCEANSIDE, NEW YORK 11572 CITY WIDE HEALTH FACILITY, INC. 105 KINGS HIGHWAY BROOKLYN, NEW YORK 11214 CLASS POINT ACUPUNCTURE, PLLC PO BOX 618 WESTBURY, NEW YORK 11590
CMA PSYCHOLOGY, P.C 3098 ANN STREET BALDWIN, NEW YORK 11510 COMPREHENSIVE PSYCHOLOGICAL PC 1663 EAST 17TH STREET BROOKLYN, NEW YORK 11229 CONTEMPORARY MED. DIAG. SERV., P.C. 4050 NOSTRAND AVNUE SUITE M-1 BROOKLYN, NEW YORK 11235 CONTEMPORARY OTHOPEDICS, PLLC 83 LEE AVENUE ALBERSTON, NEW YORK 11507 CORRECTALIGN CHIROPRACTIC P.C. 84 LINDEN BOULEVARD BROOKLYN, NEW YORK 11226 CUSTOM RX PHARMACY LLC 102-03A QUEENS BLVD FOREST HILLS, NEW YORK 11375 DANIMARK PHYSICAL THERAPY, P.C. 6 GRAMATAN AVENUE, SUITE 203 MOUNT VERNON, NEW YORK 10550 DELPHI CHIROPRACTIC P.C. 5 AMHERST STREET BROOKLYN, NEW YORK 11235 DIANA BEYNIN, DC 515 MAIN ST, 9A CHATHAM, NEW JERSEY 07928 DNA PHARMACY INC. 283 COMMACK ROAD SUITE 210 COMMACK, NEW YORK 11725 DOS MANOS CHIROPRACTIC P.C. 170 WEST 233RD STREET BRONX, NEW YORK 10463 DR. OFFENBACHER MED. IMAGING, PLLC 3852 NOSTRAND AVENUE BROOKLYN, NEW YORK 11235 STEPHEN A. MATRANGOLO, D.C., P.C. 3419 QUENTIN ROAD BROOKLYN, NEW YORK 11234 DR. WATSON CHIROPRACTIC, P.C. 101 CAMBON AVENUE ST. JAMES, NEW YORK 11780
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
9 of 92
10 4700.0409
EAST 19 MEDICAL SUPPLY CORP. 2083 EAST 19 STREET BROOKLYN, NEW YORK 11229 ENGLEWOOD ORTHOPEDICS GROUP PC 401 SOUTH VAN BRUNT STREET ENGLEWOOD, NEW JERSEY 07631 EZ ORTHO SUPPLY INC 2119 EAST 15TH ST BROOKLYN, NEW YORK 11229 FAIRPOINT ACUPUNCTURE P.C. 853 PEPPERIDGE RD WESTBURY, NEW YORK 11590 FLORID LEISURE ACUPUNCTURE P.C. 81-20 DONGAN AVE #2F ELMHURST, NEW YORK 11373 LEISURE TECHNOLOGY OF FLORIDA, INC. 111 EIGHTH AVENUE NEW YORK, NEW YORK 10011 FRANK ZHAN BEST PHYS. THERAPY P.C 185 CANAL STREET, SUITE 505 NEW YORK, NEW YORK 10013 GC ACUPUNCTURE, P.C. 19 E. BROADWAY NEW YORK, NEW YORK 10002 GESHER PSYCHOLOGICAL SERVICES P.C. 821 NEWBURG AVE VALLEY STREAM, NEW YORK 11581 GOOD LIFE ACUPUNCTURE P.C. 175D MANORHAVEN BLVD PORT WASHINGTON, NEW YORK 11050 GOOD SPACE ACUPUNCTURE P.C 114-59 TAIPEI COURT COLLEGE POINT, NEW YORK 11356 HAZAQ PSYCHOLOGICAL SERVICES P.C. 821 NEWBURG AVE VALLEY STREAM, NEW YORK 11581 HEALTH AND COMFORT RX, INC 147-16 JAMAICA AVE JAMAICA, NEW YORK 11435 HMP ORTHOPAEDICS, P.C. 50 EAST 77TH STREET, APT 1C NEW YORK, NEW YORK 10075
HUDSON REGIONAL HOSPITAL 55 MEADOWLANDS PARKWAY SECAUCUS, NEW JERSEY 07094 IGOR MAYZENBERG, LAC 2166 79TH ST BROOKLYN, NEW YORK 11214 JOHN S. LYONS, M.D., P.C. 164-25 NORTHERN BOULEVARD FLUSHING, NEW YORK 11358 JOINT PHYSICAL THERAPY P.C. 164-10 CROCHERON AVENUE FLUSHING, NEW YORK 11358 JOSEPH A RAIA, M.D.,P.C. 9101 4TH AVE BROOKLYN, NEW YORK 11209 JSJ ANESTHESIA AND PAIN MGMT, PLLC 813 QUENTIN ROAD, STE 200 BROOKLYN, NEW YORK 11223 FRANCOIS JULES PARISIEN, M.D., P.C. 105 STEVENS AVE. MOUNT VERNON, NEW YORK 10550 KH LEE ACUPUNCTURE, P.C. 512 EAST 88TH STREET #3D NEW YORK, NEW YORK 10128 KINGS COUNTY HOSPITAL 451 CLARKSON AVE BROOKLYN, NEW YORK 11203 LINWOOD WEST MEDICAL, P.C. 84 LINDEN BLVD BROOKLYN, NEW YORK 11226 LONGEVITY MEDICAL SUPPLY, INC. 7323 20TH AVENUE BROOKLYN, NEW YORK 11204 LPM PHARMACY INC 7537 MAIN STREET FLUSHING, NEW YORK 11367 LR MEDICAL, PLLC 2277-83 CONEY ISLAND AVE. BROOKLYN, NEW YORK 11234 M&D ELITE PHARMACY LLC 23919 BRADDOCK AVE BELLROSE, NEW YORK 11426
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
10 of 92
11 4700.0409
MACCABI PHARMACY RX INC 9825 65TH ROAD APT 2D REGO PARK, NEW YORK 11374 MALVINA DRUG CORP, LPM PHARM. INC 300 HEMPSTEAD TPKE WEST HEMPSTEAD, NEW YORK 11552 DR .MATTHEW HARLAN HOOVIS 1835 BAY RIDGE PARKWAY 3RD FLOOR BROOKLYN, NEW YORK 11204 MC PHYSICAL THERAPY, P.C. 75-10 YELLOWSTONE BLVD, APT. 4F REGO PARK, NEW YORK 11374 MEDICAL PLAZA 3040 NOSTRAND AVE BROOKLYN, NEW YORK 11229 METRO PAIN SPECIALISTS P. C. 790 BLOOMFIELD AVE SUITE 1A CLIFTON, NEW JERSEY 7012 METROPOLITAN MED. AND SURGICAL P.C. 2076 E 13TH ST BROOKLYN, NEW YORK 11229 MICHELE B. GLISPY, LAC 2266 BATH AVE #055 BROOKLYN, NEW YORK 11214 MIDWOOD METROPOLITAN MEDICAL P.C. 1720 EAST 14TH STREET, UNIT M-1 BROOKLYN, NEW YORK 11229 MILL NECK CHIROPRACTIC 219-16 LINDEN BOULEVARD 1ST FLOOR JAMAICA, NEW YORK 11411 MIN PHYSICAL THERAPY, P.C. 17163 46TH AVENUE #2RR FLUSHING, NEW YORK 11358 MOLNAR MEDICAL SERVICES PC 8339 DANIELS ST JAMAICA, NEW YORK 11435 MOTION MEDICAL DIAGNOSTICS P.C. 591 STEWART AVE - SUITE 400 GARDEN CITY, NEW YORK 11530 MULTISPECIALTY HEALTH GROUP 632 UTICA AVE BROOKLYN, NEW YORK 11203
NEW CAPITAL 1 INC. 90-20 138 PLACE JAMAICA, NEW YORK 11435 NEW MILLENNIUM MED. IMAGING, P.C. 138-48 ELDER AVENUE FLUSHING, NEW YORK 11355 NEW YORK CORE CHIROPRACTIC P.C. 208-10 CROSS ISLAND PKWY #528 BAYSIDE, NEW YORK 11360 NEW YORK INJURY CHIRO. REHAB P.C. 45 PARK STREET MONTCLAIR, NEW JERSEY 7042 NEW YORK THERA PT P.C., 172 92ND STREET, 1ST FLOOR BROOKLYN, NEW YORK 11209 NEXRAY MEDICAL IMAGING, P.C. 8 LEONARD DRIVE EAST ROCKAWAY, NEW YORK 11518 NOVA MEDICAL DIAGNOSTIC P.C 6317 AVENUE N BROOKLYN, NEW YORK 11234 NY BEST SUPPLY INC 74 QUENTIN RD BROOKLYN, NEW YORK 11223 NYC CARE CHIROPRACTIC P C. 1204 AVE. U #1210 BROOKLYN, NEW YORK 11229 NYC CARE PT, P.C. 1101 66TH ST 2F BROOKLYN, NEW YORK 11219 NYWWQASC, LLC 45-64 FRANCIS LEWIS BLVD #200 BAYSIDE, NEW YORK 11361 OP ACUPUNCTURE, P.C. 1959 EAST 17 STREET, APT 3 BROOKLYN, NEW YORK 11229 PERFORMANCE CHIROPRACTIC, P.C. 2052 RICHMOND ROAD STATEN ISLAND, NEW YORK 10306 PONCE ACUPUNCTURE, P.C. 10 WHISPERING FIELD DR. NORTHPORT, NEW YORK 11768
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
11 of 92
12 4700.0409
PROTECHMED INC. 7064 KISSENA BLVD, 3FL FLUSHING, NEW YORK 11367 QIXIA ACUPUNCTURE P.C. 4801 66TH STREET 1FL WOODSIDE, NEW YORK 11377 RAF SPORTS CHIROPRACTIC P.C. 149 TWIN LANE N WANTAGH, NEW YORK 11793 RAINE M PESIDAS PHYSICAL THERAPY P.C. 4150 78TH STREET, APT 728 ELMHURST, NEW JERSEY 11373 RANDALL ACUPUNCTURE, P.C. 80-10 165TH STREET HILLCREST, NEW YORK 11432 REHAB TIME PT,P.C. 324 E 25TH ST BROOKLYN, NEW YORK 11226 REHABILITATION MEDICAL CENTER 1835 BAY RIDGE PKWY BROOKLYN, NEW YORK 11204 RENAN MACIAS MD 94-27 59TH AVE UNIT F6 ELMHURST, NEW YORK 11373 ROMEO MARIMAT PHYSICAL THERAPY 501 5TH AVE, 1202 NEW YORK, NEW YORK 10017 ROXBURY ANESTHESIA, LLC 550 NEWARK AVE, 5TH FLOOR JERSEY CITY, NEW JERSEY 7306 RUN HONG LI ACUPUNCTURE P.C. 1720 AVENUE U BROOKLYN, NEW YORK 11229 SABAS NY SERVICES INC 70 E SUNRISE HIGHWAY, STE 500 VALLEY STREAM, NEW YORK 11581 SAFE ANESTHESIA, PLLC 110-09 67TH DRIVE FOREST HILLS, NEW YORK 11375 SCOB, LLC 80 STATE STREET ALBANY, NEW YORK 12207
SEAN L. THOMPSON, MD 175-61 HILLSIDE AVENUE #400 JAMAICA, NEW YORK 11432 SEDATION VACATION PERIOP MED PLLC 811 WILSON STREET VALLEY STREAM, NEW YORK 11581 SHAMAYIM CHIROPRACTIC, P.C. 241 37TH STREET, SUITE B439 BROOKLYN, NEW YORK 11232 SHASHEK CHIROPRACTIC, P.C. 15 PARENTE LANE NORTH ISLAND PARK, NEW YORK 11558 SKY RADIOLOGY P.C. 140-15 HOLLY AVE. FLUSHING, NEW YORK 11355 SOLID ROK PHYSICAL THERAPY P.C 5607 AVENUE L BROOKLYN, NEW YORK 11234 ARMENGOL MEDICAL, P.C. 2474 MCDONALD AVE, 2ND FL BROOKLYN, NEW YORK 11223 SORREL ACUPUNCTURE P.C. 174 BRIGHTON 11TH ST BROOKLYN, NEW YORK 11235 ST. KYROLLOS PHYSICAL THERAPY P.C. 6309 BAY PARKWAY AVENUE, SUITE A11 BROOKLYN, NEW YORK 11204 STRAND PHARMACY D/B/A ASTORIA DRUGS, INC. 2501 BROADWAY 1 FLOOR ASTORIA, NEW YORK 11106 STRUCTURAL SYNERGY P.T., P.C. 160 BROADWAY 16TH FL NEW YORK, NEW YORK 10038 SURGERY CENTER OF ORADELL 680 KINDERKAMACK RD #100 ORADELL, NEW JERSEY 07649 SURGICORE OF JERSEY CITY, LLC 550 NEWARK AVE JERSEY CITY, NEW JERSEY 07306 TAI QI WELLNESS ACUPUNCTURE PC, 141-05 33RD AVE FLUSHING, NEW YORK 11354
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
12 of 92
13 4700.0409
TANUJ PALVIA, MD 409 FULTON STREET, 2ND FLOOR BROOKLYN, NEW YORK 11201 TIME TO CARE MEDICAL, P.C. 852 AVENUE Z BROOKLYN, NEW YORK 11235 TIME TO CARE PHARMACY INC 2080 84TH STREET, STE A4 BROOKLYN, NEW YORK 11214 TOPLAB 67-71 EAST WILLOW ST MILLBURN, NEW JERSEY 07041
UNICAST INC 20 WEST 47TH STREET NEW YORK, NEW YORK 10036 UNION DME CORP 162-16 UNION TURNPIKE, SUITE 202 FRESH MEADOWS, NEW YORK 11367 UNIVERSITY HOSPITAL OF BROOKLYN 450 CLARKSON AVENUE BROOKLYN, NEW YORK 11203 WELLNESS DIAGNOSTIC IMAGING, PC 1608 59TH ST BROOKLYN, NEW YORK 11204 YELLOWSTONE MEDICAL REHAB P.C. 18 GREENLAWN ROAD HUNTINGTON, NEW YORK 11743
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
13 of 92
1 4700.0409
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX
THE GENERAL INSURANCE, PERMANENT GENERAL ASSURANCE CORPORATION, PERMANENT GENERAL ASSURANCE CORPORATION OF OHIO, THE GENERAL AUTOMOBILE INSURANCE COMPANY, INC.,
Plaintiffs,
- against - AYANNA PIQUION, BARBARA ALTIME, CAMILLE DEROSE, CHEYENNE VAZQUEZ, CLYFFORD MAURICE, DAVID BROWN, ERIQUE BERTRAND, FARAH FELIX, FLIGHTDENICA PERARD, GREGORY REMEDOR, JOHN FRANCOIS, JUNIOR BEAUZILE, KINET DATILIEN, LORENZO DERBERRY, LOVENS FONTILUS, MARIE SYLVERT, MIKE PIERRE-PAUL, NASIA GASPARD, QUENCY NOEL, RAHEEM GILLESPIE, RASHEKA BRYAN, RUYSS ST FLEURANT, SACHA DESRAVINES, SADE LONG, SANDY CABA-DURAN, SEAN CARY FRANCIS, STEEVE GUILLAUME, TYREIK WILLIAMSON, (collectively the “Policy Defendants”)
-and-
ANASIA DESTINY SMITH, BETINA LAFORTUNE, BILLY SMITH, CHEYENNE VAZQUEZ, CLAUDY BELLANGER, DANA WHITE, DARRYN RIDDICK, DEJANE VERA, DONALD DEBROSSE, DUANE BOUCHER, EL DORVILE, ELIRUS WALTHUST, EMIYA TOLEDO, EVENSON SOUVERAIN, FARAH FELIX, FRANCESCA SYLVERT, FRANCKLIN ETIENNE, GUY JEAN-MICHEL, JAMES ANDERSON, JAMES CLARKE, JAMES COLEMAN, JAMES ELIASSAINT, JAMES JOSEPH, JAYDEN JULIEN, JEAN DREGEN, JEAN-SAMSON ZAMOR, JOSEPH BARKLEY, JOSEPH ROBERT, JOSEPH WILLIAMS, JUNIOR GREEN, KERVENS LEANDRE, KERVIN RAMEAU, LAURA CELESTIN, LAWAN REESE, LEMAITRE VIDEAU, LEONARDO BEAUVAIS, LEONIE TRENCH, MARCELINE JULES, MARCO OREILLUS, MARIE ALTIME, MARIE JEAN, MARK CHERY, MAYERLY MEJIAS, MEGAN MATTIS, MIESHAWN MOORE, MIKERSON ELIASSAINT, MILTON MARSHALL, MOSES FALL, NADEGE CANDIO, O’NIEL PERRISSAINT, ORELIEN HUGGINS, PETER JACKSON,
Index No.: _____/2020E
VERIFIED COMPLAINT
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
14 of 92
2 4700.0409
PIERRIE METIVIER, PRESUME VILLER, RANDY HONORA, RAYMOND COLETTI, REGINALD IRIZARRY, REGGIE ROB, RODNEY-PIERRE PAUL, ROODY VIDO, RUSLEE SMARTT, SERGE CASTOR, SHAKEIM PETERS, SHALA UDDIN, SHARON CARTER-ROSS, SHAWN WILLIAMS, RICKY DORVIL, SHAYLIA WALTON, SHAZI MARAV, STEVE JOHNSON, TAIHEEN SHULER, TAREK BECKLES (collectively the “Staged Loss Defendants”)
-and- 5 BOROUGH ANESTHESIA, PLLC, ACCESS CARE PT, P.C., ACTION CHIROPRACTIC, P.C., ACUCARE4U ACUPUNCTURE PLLC,AHMED ABDELAAL PT, DPT, ALL CITY FAMILY HEALTHCARE, ALTAI CORP. DBA GET READY MEDICAL SUPPLY, ANDREW J DOWD MD, ARD RX INC, ARISTA PHYSICAL THERAPY PC, ARON ROVNER MD, PLLC, ATLAS PHARMACY LLC, ATLAS RADIOLOGY, P.C., AVERROES PHYSICAL THERAPY PC, AXIAL CHIROPRACTIC, PC, BIG APPLE MED EQUIPMENT INC, BILLY H. FORD, MD PC, BROOKLYN MCDONALD MEDICAL CARE, PLLC, BURKE PHYSICAL THERAPY PC, CAVALLARO MEDICAL SUPPLY, CHI LEE ACUPUNCTURE PC, CHIROPRACTIC PAIN SOLUTIONS, P.C., CITY WIDE HEALTH FACILITY, INC, CLASS POINT ACUPUNCTURE, PLLC, CMA PSYCHOLOGY, P.C, COMPREHENSIVE PSYCHOLOGICAL PC, CONTEMPORARY DIAGNOSTIC IMAGING, CONTEMPORARY OTHOPEDICS, CORRECTALIGN CHIROPRACTIC PC, CUSTOM RX PHARMACY, DANIMARK PHYSICAL THERAPY PC, DELPHI CHIROPRACTIC PC, DIANA BEYNIN, DC, DNA PHARMACY INC, DOS MANOS CHIROPRACTIC PC, DR. OFFENBACHER MEDICAL IMAGING, PLLC, DR. S. MATRANGOLO, DC, DR. WATSON CHIROPRACTIC, PC, EAST 19 MEDICAL SUPPLY CORP., ENGLEWOOD ORTHOPEDICS GROUP PC, EZ ORTHO SUPPLY INC., FAIRPOINT ACUPUNCTURE PC, FLORID LEISURE ACUPUNCTURE P.C., FRANK ZHAN BEST PHYSICAL THERAPY, P.C., GC ACUPUNCTURE PC, GESHER PSYCHOLOGICAL SERVICES, P.C., GOOD LIFE ACUPUNCTURE, P.C., GOOD SPACE ACUPUNCTURE P.C, HAZAQ PSYCHOLOGICAL SERVICES, P.C., HEALTH AND COMFORT RX, INC, HEALTH EAST MED ALLIANCE, HMP ORTHOPAEDICS, HUDSON REGIONAL HOSPITAL, IGOR
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
15 of 92
3 4700.0409
MAYZENBERG, LAC, JOHN LYONS MD, JOINT PHYSICAL THERAPY P C, JOSEPH A RAIA MD PC, JSJ ANESTHESIA PAIN MANAGEMENT PLLC, JULES F PARISIEN, KH LEE ACUPUNCTURE P C, KINGS COUNTY HOSPITAL, LINWOOD WEST MEDICAL, P.C., LONGEVITY MEDICAL SUPPLY, INC., LPM PHARMACY INC LR MEDICAL PLLC, M&D ELITE PHARMACY LLC, MACCABI PHARMACY RX INC, MALVINA DRUG CORP, LPM PHARMACY INC, MATTHEW HARLAN HOOVIS, MC PHYSICAL THERAPY, PC, MEDICAL PLAZA, METRO PAIN SPECIALISTS, PC, METROPOLITAN MEDICAL AND SURGICAL, P.C., MICHELE B. GLISPY, LAC., MIDWOOD METROPOLITAN MEDICAL, P.C., MILL NECK CHIROPRACTIC, MIN PHYSICAL THERAPY P.C., MOLNAR MEDICAL SERVICES PC, MOTION MEDICAL DIAGNOSTICS, PC, MULTISPECIALTY HEALTH GROUP, NEW CAPITAL 1 INC., NEW MILLENNIUM MEDICAL IMAGING, P.C., NEW YORK CORE CHIROPRACTIC PC, NEW YORK INJURY CHIROPRACTIC REHAB PC, NEW YORK THERA PT PC, NEXRAY MEDICAL IMAGING PC, NOVA MEDICAL DIAGNOSTIC, P.C., NY BEST SUPPLY, INC, NYC CARE CHIROPRACTIC P C., NYC CARE PT, PC, NYWWQASC, LLC, OP ACUPUNCTURE, P.C., PERFORMANCE CHIRO, P.C., PONCE ACUPUNCTURE, P.C., PROTECHMED INC., QIXIA ACUPUNCTURE PC, RAF SPORTS CHIROPRACTIC PC, RAINE M PESIDAS PHYSICAL THERAPY PC, RANDALL ACUPUNCTURE P.C., REHAB TIME PT PC REHABILITATION MEDICAL CENTER, RENAN MACIAS MD, ROMEO MARIMAT PHYSICAL THERAPY, ROXBURY ANESTHESIA, LLC RUN HONG LI, SABAS NY SERVICES INC, SAFE ANESTHESIA AND PAIN, LLC, SCOB, LLC, SEAN L. THOMPSON, SEDATION VACATION, PERIOP MED PLLC, SHAMAYIM CHIROPRACTIC, P.C., SHASHEK CHIROPRACTIC PC, SKY RADIOLOGY, SOLID ROK PHYSICAL THERAPY, P.C, SONIA ARMENGOL, MD, SORREL ACUPUNCTURE P.C., ST. KYROLLOS PHYSICAL THERAPY, P.C., STRAND PHARMACY D/B/A ASTORIA DRUGS, INC., STRUCTURAL SYNERGY PHYSICAL THERAPY, PC, SURGERY CENTER OF ORADELL, SURGICORE OF JERSEY CITY, LLC, TAI QI WELLNESS ACUPUNCTURE PC, TANUJ PALVIA, TIME TO CARE MEDICAL, P.C., TIME TO CARE PHARMACY INC, TOPLAB UNICAST INC, UNION DME, UNIVERSITY HOSPITAL OF BROOKLYN, WELLNESS DIAGNOSTIC IMAGING, PC, YELLOWSTONE MEDICAL REHAB P.C.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
16 of 92
4 4700.0409
(collectively the “Provider Defendants”) Defendants
THE GENERAL AUTOMOBILE INSURANCE SERVICES, INC., PERMANENT
GENERAL ASSURANCE CORPORATION, PERMANENT GENERAL ASSURANCE
CORPORATION OF OHIO, THE GENERAL AUTOMOBILE INSURANCE COMPANY,
INC., (collectively hereinafter “The General” or “plaintiffs”), above named by its attorneys,
Freiberg, Peck & Kang, LLP, for its verified complaint to obtain a judgment herein declaring the
rights and legal relations of the parties to this action in the respects hereinafter set forth, alleges:
INTRODUCTION
1. This action seeks to terminate a massive, ongoing, fraudulent scheme perpetrated
against The General, whereby individuals and their associates obtain automobile insurance policies
from The General (the “Subject Policies”) typically through false and fraudulent policy
applications.
2. These individuals and their associates then stage automobile “accidents” involving
the vehicles insured under the Subject Policies.
3. A series of fraudulent claims for personal injury protection (“No-Fault”) benefits
uninsured/underinsured motorist benefits and liability coverage are then submitted in connection
with these staged “accidents” that have each been intentionally caused;
4. The policies and claims described herein are interrelated in that they share common
circumstances, parties, pedigree information including IP addresses, policy addresses and medical
providers, among other information.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
17 of 92
5 4700.0409
5. There are common ringleaders that permeate these claims and it is evident that the
insureds and claimants herein are willfully causing these “accidents” in an attempt to commit
insurance fraud.
6. Additionally, many of the purported “accident victims” of these “accidents” fail to
respond to The General’s requests for additional verification, including requests that they appear
for examinations under oath as required under the Subject Policies and No-Fault regulations and
the Insurance Law. When these purported victims do appear for their respective examinations
under oath, there are frequently clear contradictions within and between their testimony and
material misrepresentations are made with respect to the losses at issue and the resulting claims.
7. Accordingly, The General seeks declaratory judgment, pursuant to CPLR 3001,
declaring that:
i) the pertinent accidents were staged, not genuine, and The General is not
obligated to pay any first-party benefits on the Subject Policies to the
healthcare providers or to the named insureds and/or claimants, including
but not limited to No-Fault benefits, uninsured/underinsured motorist
benefits, nor is The General obligated to defend nor provide indemnification
for the named insureds or the individuals who operated or occupied the
insured vehicles for claims that are made against them seeking damages and
payment under the Subject Policies;
ii) the Subject Policies were procured through fraud, and The General
therefore is not obligated to pay any claims that arise from the Subject
Policies; including but not limited to first-party benefits to the healthcare
providers or to the named insureds and/or claimants, including but not
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
18 of 92
6 4700.0409
limited to No-Fault benefits, uninsured/underinsured motorist benefits, nor
is The General obligated to defend nor provide indemnification for the
named insureds or the individuals who operated or occupied the insured
vehicles for claims that are made against them seeking damages and
payment under the Subject Policies; and
iii) to the extent that insureds and/or claimants who seek to collect first-party
benefits The General and systematically fail to respond to The General’s
requests for additional verification, including examinations under oath
and/or independent medical examinations, such conduct constitutes a
material breach of a condition to coverage which relieves The General from
its obligation to pay the claims.
8. The defendants are categorized into the following categories:
i) AYANNA PIQUION, BARBARA ALTIME, CAMILLE DEROSE,
CHEYENNE VAZQUEZ, CLYFFORD MAURICE, DAVID BROWN,
ERIQUE BERTRAND, FARAH FELIX, FLIGHTDENICA PERARD,
GREGORY REMEDOR, JOHN FRANCOIS, JUNIOR BEAUZILE,
KINET DATILIEN, LORENZO DERBERRY, LOVENS FONTILUS,
MARIE SYLVERT, MIKE PIERRE-PAUL, NASIA GASPARD,
QUENCY NOEL, RAHEEM GILLESPIE, RASHEKA BRYAN, RUYSS
ST FLEURANT, SACHA DESRAVINES, SADE LONG, SANDY
CABA-DURAN, SEAN CARY FRANCIS, STEEVE GUILLAUME and
TYREIK WILLIAMSON (collectively the “Policy Defendants”) are
individuals who procure automobile insurance policies through false and
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
19 of 92
7 4700.0409
fraudulent policy applications and, in many instances, are knowingly
involved in staging the incidents at issue that result in false and fraudulent
claims;
ii) ANASIA DESTINY SMITH, BETINA LAFORTUNE, BILLY SMITH,
CHEYENNE VAZQUEZ, CLAUDY BELLANGER, DANA WHITE,
DARRYN RIDDICK, DEJANE VERA, DONALD DEBROSSE, DUANE
BOUCHER, EL DORVILE, ELIRUS WALTHUST, EMIYA TOLEDO,
EVENSON SOUVERAIN, FARAH FELIX, FRANCESCA SYLVERT,
FRANCKLIN ETIENNE, GUY JEAN-MICHEL, JAMES ANDERSON,
JAMES CLARKE, JAMES COLEMAN, JAMES ELIASSAINT, JAMES
JOSEPH, JAYDEN JULIEN, JEAN DREGEN, JEAN-SAMSON
ZAMOR, JOSEPH BARKLEY, JOSEPH ROBERT, JOSEPH
WILLIAMS, JUNIOR GREEN, KERVENS LEANDRE, KERVIN
RAMEAU, LAURA CELESTIN, LAWAN REESE, LEMAITRE
VIDEAU, LEONARDO BEAUVAIS, LEONIE TRENCH, MARCELINE
JULES, MARCO OREILLUS, MARIE ALTIME, MARIE JEAN, MARK
CHERY, MAYERLY MEJIAS, MEGAN MATTIS, MIESHAWN
MOORE, MIKERSON ELIASSAINT, MILTON MARSHALL, MOSES
FALL, NADEGE CANDIO, O’NIEL PERRISSAINT, ORELIEN
HUGGINS, PETER JACKSON, PIERRIE METIVIER, PRESUME
VILLER, RANDY HONORA, RAYMOND COLETTI, REGINALD
IRIZARRY, REGGIE ROB, RODNEY-PIERRE PAUL, ROODY VIDO,
RUSLEE SMARTT, SERGE CASTOR, SHAKEIM PETERS, SHALA
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
20 of 92
8 4700.0409
UDDIN, SHARON CARTER-ROSS, SHAWN WILLIAMS, RICKY
DORVIL, SHAYLIA WALTON, SHAZI MARAV, STEVE JOHNSON,
TAIHEEN SHULER and TAREK BECKLES (collectively the “Staged
Loss Defendants”) are individuals knowingly involved in the staged
accidents and who assign their rights to No-Fault benefits to the Provider
Defendants and /or file claims for personal injuries against the Policy
Defendants; and
iii) 5 BOROUGH ANESTHESIA, PLLC, ACCESS CARE PT, P.C., ACTION
CHIROPRACTIC, P.C., ACUCARE4U ACUPUNCTURE
PLLC,AHMED ABDELAAL PT, DPT, ALL CITY FAMILY
HEALTHCARE, ALTAI CORP. DBA GET READY MEDICAL
SUPPLY, ANDREW J DOWD MD, ARD RX INC, ARISTA PHYSICAL
THERAPY PC, ARON ROVNER MD, PLLC, ATLAS PHARMACY
LLC, ATLAS RADIOLOGY, P.C., AVERROES PHYSICAL THERAPY
PC, AXIAL CHIROPRACTIC, PC, BIG APPLE MED EQUIPMENT INC,
BILLY H. FORD, MD PC, BROOKLYN MCDONALD MEDICAL
CARE, PLLC, BURKE PHYSICAL THERAPY PC, CAVALLARO
MEDICAL SUPPLY, CHI LEE ACUPUNCTURE PC, CHIROPRACTIC
PAIN SOLUTIONS, P.C., CITY WIDE HEALTH FACILITY, INC,
CLASS POINT ACUPUNCTURE, PLLC, CMA PSYCHOLOGY, P.C,
COMPREHENSIVE PSYCHOLOGICAL PC, CONTEMPORARY
DIAGNOSTIC IMAGING, CONTEMPORARY OTHOPEDICS,
CORRECTALIGN CHIROPRACTIC PC, CUSTOM RX PHARMACY,
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
21 of 92
9 4700.0409
DANIMARK PHYSICAL THERAPY PC, DELPHI CHIROPRACTIC PC,
DIANA BEYNIN, DC, DNA PHARMACY INC, DOS MANOS
CHIROPRACTIC PC, DR. OFFENBACHER MEDICAL IMAGING,
PLLC, DR. S. MATRANGOLO, DC, DR. WATSON CHIROPRACTIC,
PC, EAST 19 MEDICAL SUPPLY CORP., ENGLEWOOD
ORTHOPEDICS GROUP PC, EZ ORTHO SUPPLY INC., FAIRPOINT
ACUPUNCTURE PC, FLORID LEISURE ACUPUNCTURE P.C.,
FRANK ZHAN BEST PHYSICAL THERAPY, P.C., GC
ACUPUNCTURE PC, GESHER PSYCHOLOGICAL SERVICES, P.C.,
GOOD LIFE ACUPUNCTURE, P.C., GOOD SPACE ACUPUNCTURE
P.C, HAZAQ PSYCHOLOGICAL SERVICES, P.C., HEALTH AND
COMFORT RX, INC, HEALTH EAST MED ALLIANCE, HMP
ORTHOPAEDICS, HUDSON REGIONAL HOSPITAL, IGOR
MAYZENBERG, LAC, JOHN LYONS MD, JOINT PHYSICAL
THERAPY P C, JOSEPH A RAIA MD PC, JSJ ANESTHESIA PAIN
MANAGEMENT PLLC, JULES F PARISIEN, KH LEE
ACUPUNCTURE P C, KINGS COUNTY HOSPITAL, LINWOOD WEST
MEDICAL, P.C., LONGEVITY MEDICAL SUPPLY, INC., LPM
PHARMACY INC LR MEDICAL PLLC, M&D ELITE PHARMACY
LLC, MACCABI PHARMACY RX INC, MALVINA DRUG CORP,,
LPM PHARMACY INC, MATTHEW HARLAN HOOVIS, MC
PHYSICAL THERAPY, PC, MEDICAL PLAZA, METRO PAIN
SPECIALISTS, PC, METROPOLITAN MEDICAL AND SURGICAL,
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
22 of 92
10 4700.0409
P.C., MICHELE B. GLISPY, LAC., MIDWOOD METROPOLITAN
MEDICAL, P.C., MILL NECK CHIROPRACTIC, MIN PHYSICAL
THERAPY P.C., MOLNAR MEDICAL SERVICES PC, MOTION
MEDICAL DIAGNOSTICS, PC, MULTISPECIALTY HEALTH
GROUP, NEW CAPITAL 1 INC., NEW MILLENNIUM MEDICAL
IMAGING, P.C., NEW YORK CORE CHIROPRACTIC PC, NEW YORK
INJURY CHIROPRACTIC REHAB PC, NEW YORK THERA PT PC,
NEXRAY MEDICAL IMAGING PC, NOVA MEDICAL DIAGNOSTIC,
P.C., NY BEST SUPPLY, INC, NYC CARE CHIROPRACTIC P C., NYC
CARE PT, PC, NYWWQASC, LLC, OP ACUPUNCTURE, P.C.,
PERFORMANCE CHIRO, P.C., PONCE ACUPUNCTURE, P.C.,
PROTECHMED INC., QIXIA ACUPUNCTURE PC, RAF SPORTS
CHIROPRACTIC PC, RAINE M PESIDAS PHYSICAL THERAPY PC,
RANDALL ACUPUNCTURE P.C., REHAB TIME PT PC
REHABILITATION MEDICAL CENTER, RENAN MACIAS MD,
ROMEO MARIMAT PHYSICAL THERAPY, ROXBURY
ANESTHESIA, LLC RUN HONG LI, SABAS NY SERVICES INC, SAFE
ANESTHESIA AND PAIN, LLC, SCOB, LLC, SEAN L. THOMPSON,
SEDATION VACATION, PERIOP MED PLLC, SHAMAYIM
CHIROPRACTIC, P.C., SHASHEK CHIROPRACTIC PC, SKY
RADIOLOGY, SOLID ROK PHYSICAL THERAPY, P.C, SONIA
ARMENGOL, MD, SORREL ACUPUNCTURE P.C., ST. KYROLLOS
PHYSICAL THERAPY, P.C., STRAND PHARMACY D/B/A ASTORIA
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
23 of 92
11 4700.0409
DRUGS, INC., STRUCTURAL SYNERGY PHYSICAL THERAPY, PC,
SURGERY CENTER OF ORADELL, SURGICORE OF JERSEY CITY,
LLC, TAI QI WELLNESS ACUPUNCTURE PC, TANUJ PALVIA, TIME
TO CARE MEDICAL, P.C., TIME TO CARE PHARMACY INC,
TOPLAB UNICAST INC, UNION DME, UNIVERSITY HOSPITAL OF
BROOKLYN, WELLNESS DIAGNOSTIC IMAGING, PC, and
YELLOWSTONE MEDICAL REHAB P.C. (collectively the “Provider
Defendants”) are healthcare goods and services providers who are assigned
rights to No-Fault benefits by the Staged Loss Defendants.
JURISDICTION, VENUE AND PARTIES
9. This Court has jurisdiction over the defendants because they reside in the State of
New York and the conduct which forms the basis for this declaratory judgment action took place
in the State of New York. Venue is proper in the County of Bronx pursuant to C.P.L.R. § 503(a)
inasmuch as at least one defendant resides in Bronx County.
10. At all times hereinafter mentioned the defendants PERMANENT GENERAL
ASSURANCE CORPORATION, PERMANENT GENERAL ASSURANCE CORPORATION
OF OHIO, and THE GENERAL AUTOMOBILE INSURANCE COMPANY, INC., were and are
insurance companies, organized and existing under the laws of the State of Tennessee and
authorized to conduct a general insurance business under the laws of the State of New York.
11. At all times hereinafter mentioned the defendant THE GENERAL AUTOMOBILE
INSURANCE SERVICES, INC., was and is a company, organized and existing under the laws of
the State of Tennessee and authorized to conduct business under the laws of the State of New York.
12. Upon information and belief, the Policy Defendants are natural persons who reside
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
24 of 92
12 4700.0409
in the State of New York.
13. Upon information and belief, the Staged Accident Defendants are natural persons
who reside in the State of New York.
14. Upon information and belief, the Provider Defendants are either natural persons
who reside in the State of New York, or New York business entities with their principal places of
business in New York. All of the Provider Defendants transact business in the State of New York.
ALLEGATIONS COMMON TO ALL CAUSES OF ACTION
An Overview of The Scheme to Defraud The General
15. As more fully discussed below, the Policy Defendants and the Staged Loss
defendants herein have fraudulently procured automobile insurance policies from The General,
staged a series of phony automobile “accidents” and sought treatment from the Provider
Defendants for alleged “injuries” that they never sustained or that were sustained by intentional
acts. The Provider Defendants have then sought payments from The General pursuant to the Policy
Defendants’ automobile insurance policies.
16. This action seeks declaratory judgments and injunctive relief based on this scheme
to defraud The General by obtaining automobile insurance policies for the sole purpose of making
fraudulent claims to collect benefits under those policies.
17. Numerous claims were made against policies written by The General that are linked
to the Policy Defendants and have been determined to be intentional incidents not eligible for No-
Fault benefits due to fraud. Most of these purported “accidents” and the policies under which the
fraudulent claims were made share common variables including, but not limited to, the following:
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
25 of 92
13 4700.0409
i) The garaging addresses listed for the Subject Policies are generally bogus
addresses in either Albany, New York, Elmira, New York or Potsdam, New
York;
ii) The Subject Policies that list Albany, New York, as the garaging address
were generally effective/issued around proximate dates;
iii) The Subject Policies that list Potsdam, New York, as the garaging address
were generally effective/issued around proximate dates;
iv) Despite the fact that the policy addresses are Albany and/or Potsdam, the
majority of the losses are in Kings and Queens Counties in New York City;
v) The social security numbers provided by the named insureds in applying for
the Subject Policies do not correspond to the particular named insured;
vi) In addition to the bogus social security numbers many of the Subject
Policies were procured using inaccurate underwriting information given at
the inception of the respective policies including but not limited to incorrect
dates of birth and false addresses and false contact telephone numbers and
bank account information;
vii) When calls are made to customer service the parties alleging to be the
policyholders are unable to answer the simple verification questions such as
confirming date of birth, policy address, zip code, etc.;
viii) Payments and policy changes are usually made/attempted by individuals
who are the cousin or boyfriend/girlfriend of the named insured and not the
named insureds themselves.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
26 of 92
14 4700.0409
ix) Perpetrators of the staged “accidents” seek treatment from a similar network
of medical providers;
x) Many of the staged “accidents” occur shortly after the inception of the
policies in question;
xi) Many of the staged “accidents” occur late at night;
xii) Many of the staged “accidents” occur at intersections
xiii) Many of the claims resulting from the incidents at issue would frequently
involve medically unnecessary services and testing by healthcare providers
with excessive and inflated costs. In many cases, no injury was reported on
the police accident report, nor was any treatment provided at the time of the
accident. Injuries were only reported later when treatment was sought, and
often, the first report of injuries and treatment was offered by the medical
provider;
xiv) In many of these claims, the purported “accident victims” failed to respond
to The General’s repeated requests for additional verification, including
requests that they appear for examinations under oath as required under the
insurance policies and No-Fault laws. When the insureds and claimants do
appear for their examinations under oath, there have been admissions that
the insured vehicles never were garaged in the upstate New York policy
address;
An Overview of the No-Fault Laws
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
27 of 92
15 4700.0409
18. The State of New York requires that insurers provide No-Fault insurance benefits
to persons injured in automobile accidents pursuant to Article 51 of the Insurance Law. The
General underwrites automobile insurance in the State of New York.
19. New York's No-Fault laws are designed to ensure that injured victims of motor
vehicle accidents have an efficient mechanism to pay for and receive the medically necessary
healthcare services that they require. Under New York's Comprehensive Motor Vehicle Insurance
Reparations Act (N.Y. Ins. Law §§ 5101 et seq.) and the regulations promulgated pursuant thereto
(11 N.Y.C.R.R. §§ 65 et seq.) (collectively referred to herein as the "No-Fault laws"), automobile
insurers are required to provide Personal Injury Protection Benefits ("No-Fault benefits") to
insureds.
20. No-fault benefits include up to $50,000.00 per insured for necessary expenses
incurred for health care goods and services.
21. An insured can assign his or her right to No-Fault benefits to health care service
providers in exchange for those services. Pursuant to a duly executed assignment, a health care
provider may submit claims directly to an insurance company and receive payment for medically
necessary services provided, using the claim form required by the New York State Department of
Insurance (known as the "Verification of Treatment by Attending Physician or Other Provider of
Health Service," or, more commonly, as an "NF-3"). In the alternative, healthcare providers
sometimes submit claims using the Health Care Financing Administration insurance claim form
(known as the "HCFA-1500 Form").
22. Additionally, pursuant to Section 403 of the New York State Insurance Law, the
NF-3s and HCFA-1500 Forms submitted by healthcare providers to The General, and to all other
insurers, must be verified subject to the following warning:
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
28 of 92
16 4700.0409
Any person who knowingly and with intent to defraud any insurance company or other person files an application for insurance or statement of claim containing any materially false information, or conceals for the purpose of misleading, information concerning any fact material thereto, commits a fraudulent insurance act, which is a crime.
23. The No-Fault laws obligate individuals and healthcare providers that seek payment
of No-Fault benefits to provide insurers with additional verification in order to establish proof of
their claims.
24. The prescribed No-Fault policy endorsement set forth in 11 N.Y.C.R.R. § 65-1.1
provides, in relevant part, that “upon request by the Company, the eligible injured person or that
person’s assignee . . . shall (b) as may reasonably be required, submit to an examination under oath
by any person named by the Company, and shall subscribe to same . . . , and (d) provide any other
pertinent information that may assist the Company in determining the amount that is payable.”
25. The prescribed No-Fault policy endorsement set forth in 11 N.Y.C.R.R. § 65-1.1
also states that “[n]o action shall lie against the Company, unless, as a condition precedent thereto,
there shall have been full compliance with the terms of this coverage.”
26. In addition, 11 N.Y.C.R.R. § 65-3.5 states, in pertinent part, that:
i) Subsequent to the receipt of one or more of the completed verification forms, any additional verification required by the insurer to establish proof of claim shall be requested within 15 business days of receipt of the prescribed verification forms. Any requests by an insurer for additional verification need not be made on any prescribed or particular form. . .
ii) The insurer is entitled to receive all items necessary to verify the claim directly from the parties from whom such verification was requested.
iii) All examinations under oath . . . requested by the insurer shall be held at a
place and time reasonably convenient to the applicant. . . . The insurer shall inform the applicant at the time the examination is scheduled that the applicant will be reimbursed for any loss of earnings and reasonable transportation expenses incurred in complying with the request. When an insurer requires an examination under oath of an applicant to establish proof
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
29 of 92
17 4700.0409
of claim, such requirement must be based upon the application of objective standards so that there is specific objective justification supporting the use of such examination. . . .
27. An insurer may deny a claim using the form required by the New York State
Department of Insurance (known as the "Denial of Claim" form or, more commonly, as an "NF-
10").
28. Because an examination under oath is a condition of coverage, an insurer may deny
a healthcare provider’s or individual’s claim for No-Fault benefits if the healthcare provider or
individual claimant refuses to appear for an examination under oath.
29. Each of the Subject Policies, as more fully discussed below, provided coverage for
“accidents.” Deliberate, staged collisions caused in furtherance of insurance fraud schemes are
not covered “accidents” under the Subject Policies and do not, as a matter of law, trigger an
obligation by an insurer to afford coverage.
30. Pursuant to N.Y. Ins. Law § 2307(b), which prohibits insurers from issuing any
policy forms that have not been approved by the New York Insurance Superintendent, No-Fault
benefits must be provided using the endorsement form prescribed by 11 N.Y.C.R.R. § 65-1.1, and
automobile liability insurance policies are subject to the minimum requirements prescribed by 11
N.Y.C.R.R. § 60-1.1.
An Overview of the Pertinent Policy Provisions
31. As discussed above, The General is authorized to engage in the business of
insurance in the State of New York and has issued the Subject Policies for the claims set forth
herein. The policies include coverage for No-Fault insurance, as discussed above, in addition to
liability and uninsured motorist/underinsured motorist coverage, also known as “SUM” coverage
(“UM/UIM coverage”).
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
30 of 92
18 4700.0409
32. Liability coverage generally refers to insurance coverage for damages which an
insured becomes legally obligated to pay because of bodily injury sustained by a person and
property damage arising out of the ownership, maintenance or use of the insured vehicle. This
coverage also includes the defense of any suit for damages payable under the terms of the policy.
33. UM/UIM coverage generally refers to insurance coverage for bodily injury and
property damage incurred by an insured when an accident arises out of an uninsured or
underinsured motor vehicle's ownership, maintenance or use.
34. Pursuant to the requirements described above, each of the Subject Policies contains
certain exclusions. The Subject Policies do not provide bodily injury liability coverage or property
damage liability coverage for bodily injury or property damage caused intentionally by or at the
direction of an insured.
35. Further, the Subject Policies and the No-Fault laws do not provide No-Fault
coverage for personal injury sustained by any person who intentionally causes his or her own
personal injury and/or for personal injury sustained by any person while committing an act which
would constitute a felony or seeking to avoid lawful apprehension or arrest by a law enforcement
officer.
36. The Subject Policies do not provide coverage to any person who knowingly
conceals or misrepresents any material fact or circumstance relating to the insurance coverage at
the time of application, at any time during the policy period; or in connection with the presentation
or settlement of a claim.
37. The Subject Policies require insureds or any other person seeking coverage under
the policies to submit to examination under oath by any person named by The General when and
as often as we may require.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
31 of 92
19 4700.0409
CLAIM # 1: INSURED – SANDY CABA-DURAN
(CLAIM # PA0002498172; POLICY # NY4592088)
38. On June 28, 2019, The General issued a motor vehicle insurance policy to defendant
Sandy Caba-Duran (hereinafter “Caba-Duran”).
39. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
40. Caba-Duran made a claim to The General for liability and/or No-Fault benefits
arising out of an “accident” allegedly occurring on August 9, 2019. The “accident” allegedly
occurred shortly after the policy’s inception on June 28, 2019 in Brooklyn.
41. Defendant Mayerly Mejias (hereinafter “Mejias”) made additional claims under
said policy stemming from this same alleged “accident.”
42. For the treatment of injuries allegedly sustained as a result of this “accident,” Caba-
Duran and Mejias allegedly treated and/or received services from Provider defendants Ponce
Acupuncture, P.C., Dr. Offenbacher Medical Imaging, PLLC, Chiropractic Pain Solutions, P.C.,
Yellowstone Medical Rehab P.C., Motion Medical Diagnostics, PC, Big Apple Med Equipment
Inc and Kings County Hospital.
43. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
44. This claim fits the pattern of other claims involved in the overarching staged
accident scheme against The General.
45. At the time of the alleged “accident,” the policy had been recently issued.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
32 of 92
20 4700.0409
46. The staged “accident” allegedly occurred early in the morning at an intersection in
Brooklyn and there was no report of any injury at the scene of the loss.
47. This policy was also procured through fraud and/or material misrepresentation.
48. During the investigation it was revealed that the policyholder never lived at the
policy address of 41 Greenway Ter Middletown, NY 10941 but instead at all relevant times resided
at 1410 East New York Ave #1L Brooklyn, NY 11212 which was not disclosed on the policy
application.
49. The named insured and insured vehicle were involved on another loss with GEICO
on May 18, 2019. The named insured did not disclose this accident on the policy application.
50. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 2: INSURED – ERIQUE BERTRAND
(CLAIM # PA0002452475; POLICY # NY4462352)
51. The General issued a motor vehicle insurance policy to Policy Defendant Erique
Bertrand (hereinafter “Bertrand”).
52. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
53. Bertrand made a claim to The General for liability and/or No-Fault benefits arising
out of an “accident” allegedly occurring on April 8, 2019. The “accident” allegedly occurred
shortly after the policy’s inception on March 23, 2019, in Brooklyn.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
33 of 92
21 4700.0409
54. Defendants Steve Johnson and El Dorvile (hereinafter “Johnson” and “Dorvile,”
respectively) made or will make additional claims under said policy stemming from this same
alleged “accident.”
55. For the treatment of injuries allegedly sustained as a result of this “accident,”
Bertrand, Johnson and Dorvile allegedly treated and/or received services from Provider
Defendants Longevity Medical Supply, Inc., Health and Comfort Rx, Inc., Gesher Psychological
Services, P.C., New York Thera PT PC, Shamayim Chiropractic, P.C., Nova Medical Diagnostic,
P.C., Midwood Metropolitan Medical, P.C., OP Acupuncture, P.C., GC Acupuncture PC and
Ahmed Abdelaal PT, DPT.
56. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
57. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
58. At the time of the alleged “accident,” the policy had been recently issued.
59. The staged “accident” allegedly occurred in the evening at an intersection and there
was no report of any injury at the scene of the loss.
60. Bertrand, Johnson and Dorvile all failed to appear for duly scheduled examinations
under oath.
61. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
62. The email used to establish the policy is [email protected]. This email was
also used to establish policy NY4353445 which is linked to an alleged “accident” assigned claim
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
34 of 92
22 4700.0409
number PA0002433105 that is also part of this ring and will be discussed in greater detail in the
subsection for Claim # 14 herein.
63. The phone number the insured supplied at policy inception, 845-504-7775, was also
supplied for the policy application for policy NY4345327 which is linked to an another alleged
“accident” assigned claim number PA0002430081 that is also part of this ring and will be
discussed in greater detail in the subsection for Claim # 11 below.
64. Bertrand also reported an accident on June 3, 2019, involving his vehicle which
was insured by GEICO at the time, where Gregory Remedor was the driver of Bertrand’s vehicle.
Gregory Remedor subsequently insured a vehicle through The General, policy number
NY4708353 effective as of September 25, 2019, and reported an “accident” on October 5, 2019
which was assigned claim number PA0002515202 that is also part of this ring and will be discussed
in greater detail in the subsection for Claim # 4 below. Gregory Remedor is a defendant in the
instant matter.
65. Bertrand was involved as the driver in a motor vehicle accident on August 27, 2019
which was referred to NICB for Faked/Exaggerated Injury, Staged/Caused Accident and
Organized Group/Ring Activity. The a passenger in the vehicle in that accident was Ayanna
Piquion. Ayanna Piquion is a defendant in the instant matter in a different motor vehicle accident
that is part of this ring and is discussed in greater detail in the subsection for Claim #10 herein
(The General claim number PA0002532548).
66. This policy was also procured through fraud and/or material misrepresentation.
67. During the investigation it was revealed that the policyholder never lived at the
policy address of 162 Lark St Apt 1 Albany, NY 12210 but instead at all relevant times resided at
182 East 19th St Brooklyn, NY 11226 which was not disclosed on the policy application.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
35 of 92
23 4700.0409
68. Bertrand also has an has an extensive loss history including a prior referral to
National Insurance Crime Bureau (“NICB”) for a questionable claim. Bertrand did not disclose
all the details of his loss history on the policy application.
69. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 3: INSURED – QUENCY NOEL
(CLAIM # PA0002453148; POLICY # NY4481552)
70. The General issued a motor vehicle insurance policy to Policy Defendant Quency
Noel (hereinafter “Noel”).
71. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
72. Noel made a claim to The General for liability and/or No-Fault benefits arising out
of an “accident” allegedly occurring on April 16, 2019. The “accident” allegedly occurred shortly
after the policy’s inception on April 4, 2019, in Brooklyn.
73. Defendants Ruslee Smartt and Junior Green (hereinafter “Smartt” and “Green,”
respectively) made or will make additional claims under said policy stemming from this same
alleged “accident.”
74. For the treatment of injuries allegedly sustained as a result of this “accident,” Noel,
Smartt and Green allegedly treated and/or received services from Provider Defendants Action
Chiropractic P.C., Acucare4u Acupuncture PLLC, Billy H. Ford, MD PC, Structural Synergy
Physical Therapy, PC, Tai Qi Wellness Acupuncture PC, Wellness Diagnostic Imaging, PC, MC
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
36 of 92
24 4700.0409
Physical Therapy, PC, Roxbury Anesthesia, LLC, Surgicore of Jersey City, LLC, Randall
Acupuncture P.C., Tanuj Palvia, DNA Pharmacy Inc, LR Medical PLLC, and JSJ Anesthesia Pain
Management PLLC.
75. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
76. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
77. At the time of the alleged “accident,” the policy had been recently issued.
78. The staged “accident” allegedly occurred in the evening at an intersection in
Brooklyn and there was no report of any injury at the scene of the loss.
79. Noel and Green failed to appear for duly scheduled examinations under oath.
80. The policy and claim in question is clearly linked to other policies and claims
involved in the scheme.
81. The same policy address used to establish the policy, 343 State St Albany, NY
12210, is the same address used to establish policy NY4353445 which is linked to an alleged
“accident” assigned claim number PA0002433105 that is also part of this ring and will be
discussed in greater detail in the subsection for Claim # 14 below.
82. This policy was also procured through fraud and/or material misrepresentation.
83. During the investigation it was revealed that the policyholder never lived at the
policy address of 343 State St Albany, NY 12210 but instead at all relevant times resided at 3018
Cortelyou Rd Brooklyn, NY 11226 which was not disclosed on the policy application.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
37 of 92
25 4700.0409
84. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 4: INSURED – GREGORY REMEDOR
(CLAIM # PA0002515202; POLICY # NY4708353)
85. The General issued a motor vehicle insurance policy to Policy Defendant Gregory
Remedor (hereinafter “Remedor”).
86. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
87. Remedor made a claim to The General for liability and/or No-Fault benefits arising
out of an “accident” allegedly occurring on October 5, 2019. The “accident” allegedly occurred
shortly after the policy’s inception on September 25, 2019, in Brooklyn.
88. Defendants Presume Viller and Joseph Barkley (hereinafter “Viller” and “Barkley,”
respectively) made or will make additional claims under said policy stemming from this same
alleged “accident.”
89. For the treatment of injuries allegedly sustained as a result of this “accident,”
Remedor, Viller and Barkley allegedly treated and/or received services from Provider Defendants
Randall Acupuncture P.C., John Lyons MD, Action Chiropractic, P.C., Strand Pharmacy d/b/a
Astoria Drugs, Inc., Atlas Radiology, P.C., Performance Chiro, P.C., Cavallaro Medical Supply,
Altai Corp. DBA Get Ready Medical Supply and Health East Med Alliance.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
38 of 92
26 4700.0409
90. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
91. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
92. At the time of the alleged “accident,” the policy had been recently issued.
93. The staged “accident” allegedly occurred in the evening at an intersection in
Brooklyn and there was no report of any injury at the scene of the loss.
94. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
95. The same policy address used to establish the policy, 27 Beech Rd Potsdam, NY
13676, is the same address used to establish policy NY4704308 which is linked to two (2 alleged
“accidents” assigned claim numbers PA0002520775 and PA0002520281 that are also part of this
ring and will be discussed in greater detail in the subsection for Claim # 7 below.
96. Remedor was also involved in an accident reported to have occurred on June 3,
2019, involving the same vehicle he claims was involved in the October 5, 2019 accident. At the
time the vehicle was insured by GEICO with Erique Bertrand as the policyholder. Erique Bertrand
is a defendant in this action and reported an “accident” on April 8, 2019 which was assigned claim
number PA0002452475 that is also part of this ring and which is discussed in greater detail in the
subsection for Claim # 2 herein.
97. The email used to establish the instant policy, NY4708353, was
[email protected]. This is the email for Roody Vido who is a Staged Loss Defendant in this
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
39 of 92
27 4700.0409
action that reported injuries from a different staged “accident” part of this ring. That claim, claim
number PA0002532548, is discussed in greater detail in the subsection for Claim # 10 herein.
98. This policy was also procured through fraud and/or material misrepresentation.
99. During the investigation it was revealed that the policyholder never lived at the
policy address of 27 Beech Rd Potsdam, NY 13676 but instead at all relevant times resided at 4
Straut Ave Spring Valley, NY 10977 which was not disclosed on the policy application.
100. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 5: INSURED – CLYFFORD MAURICE
(CLAIM # PA0002512383 & PA0002527344; POLICY # NY4686525)
101. The General issued a motor vehicle insurance policy to Policy Defendant Clyfford
Maurice (hereinafter “Maurice”).
102. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
103. A claim was reported to The General arising out of an “accident” allegedly
occurring on September 18, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on September 9, 2019.
104. Another claim was reported to The General arising out of an “accident” allegedly
occurring on October 3, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on September 9, 2019.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
40 of 92
28 4700.0409
105. Defendants Clyfford Maurice, Tonica Emmanuel, Kervens Leandre. James
Anderson and Jayden Julien (hereinafter collectively “claimants”) made or will make claims under
said policy stemming from these alleged “accidents.”
106. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Randall
Acupuncture P.C., Romeo Marimat Physical Therapy, Tanuj Palvia, Performance Chiro, PC,
Action Chiropractic P.C., TopLab, RAF Sports Chiropractic PC, Health East Med Alliance, Dr. S.
Matrangolo, DC, Arista Physical Therapy PC, MC Physical Therapy PC, Igor Mayzenberg, L.Ac.,
Cavallaro Medical Supply, Renan Macias MD, Solid Rok Physical Therapy, P.C., and Sonia
Armengol, MD, Contemporary Othopedics, Protechmed Inc., and Altai Corp. DBA Get Ready
Medical Supply.
107. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
108. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
109. At the time of the alleged “accidents,” the policy had been recently issued.
110. The staged “accidents” allegedly occurred in the evening at an intersection and
there was no report of any injury at the scenes of the losses.
111. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
112. The policy address was also used to obtain policy number NY4628995. Policy
NY4628995 is tied to the IP address of 68.198.160.145. The IP address has been used to acquire
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
41 of 92
29 4700.0409
13 other policies issued by The General (NY4310832, NY3990111, NY4127670, NY4310832,
NY4626656, NY4666044, NY4685694, NY4688347, NY4709222, NY4711429, NY4749857,
NY4751031 and NY4758580) in Albany, Binghamton, Potsdam, Poughkeepsie and Elmira.
113. The IP address was used to secure the policies in Claim #5, #8, #17, #21, #22, #23
and #24 in this action.
114. The email used to establish the policy is [email protected].
Numerous attempts for quotes for Potsdam addresses were made for Ricardo Mathurin.
115. This policy was also procured through fraud and/or material misrepresentation.
116. The address used to establish the policy, 6 Elm St Ste 1 Potsdam, NY 13676 belongs
to Saint Larry’s Bar and Grill. There are no residential quarters at the address.
117. During the investigation it was revealed that the policyholder never lived at the
policy address of 6 Elm St Ste 1 Potsdam, NY 13676 but instead at all relevant times resided at
2657 Bedford Ave, Apt 2c, Brooklyn, NY 11210 which was not disclosed on the policy
application.
118. Maurice was also involved in an accident reported to have occurred on August 25,
2019 while insured with GEICO and provided an address of 19 Chenango St Binghamton, NY
13090. This address is a mail drop only used in similar schemes as the one discussed herein. This
loss occurred within 13 days of the inception of the GEICO policy.
119. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 6: INSURED – TYREIK WILLIAMSON
(CLAIM # PA0002516118 & PA0002509206; POLICY #NY4676352)
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
42 of 92
30 4700.0409
120. The General issued a motor vehicle insurance policy to Policy Defendant Tyreik
Williamson (hereinafter “Williamson”).
121. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
122. A claim was reported to The General arising out of an “accident” allegedly
occurring on October 8, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on August 31, 2019.
123. Another claim was reported to The General arising out of an “accident” allegedly
occurring on September 11,2019. The “accident” allegedly also occurred shortly after the policy’s
inception on August 31 2019.
124. Defendants Tyreik Williamson, Tarek Beckles, Shala Uddin and Lawan Reese
(hereinafter collectively “claimants”) made or will make claims under said policy stemming from
these alleged “accidents.”
125. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Randall
Acupuncture P.C., Romeo Marimat Physical Therapy, Tanuj Palvia, Action Chiropractic P.C.,
Solid Rok Physical Therapy, P.C., John Lyons MD, NYWWQASC, LLC and Unicast INC
126. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
127. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
43 of 92
31 4700.0409
128. At the time of the alleged “accidents,” the policy had been recently issued.
129. The staged “accidents” allegedly occurred in the evening at an intersection and
while merging.
130. This policy was also procured through fraud and/or material misrepresentation.
131. During the investigation it was revealed that the policyholder never lived at the
policy address of 27 Lawrence Ave Potsdam, NY 13676 but instead at all relevant times resided
at 1704 Saint Johns Brooklyn, NY 11233 which was not disclosed on the policy application.
132. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 7: INSURED – FLIGHTDENICA PERARD
(CLAIM # PA0002520775 & PA0002520281; POLICY # NY4704308)
133. The General issued a motor vehicle insurance policy to Policy Defendant
Flightdenica Perard (hereinafter “Perard”).
134. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
135. A claim was reported to The General arising out of an “accident” allegedly
occurring on October 28, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on September 21, 2019.
136. Another claim was reported to The General arising out of an “accident” allegedly
occurring on October 27, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on September 21, 2019.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
44 of 92
32 4700.0409
137. Defendants Flightdenica Perard, Raymond Coletti, Joseph Williams, Darryn
Riddick and Milton Marshall (hereinafter collectively “claimants”) made or will make claims
under said policy stemming from these alleged “accidents.”
138. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Brooklyn
McDonald Medical Care, PLLC, Access Care PT, P.C., Run Hong Li, ARD RX INC,
Contemporary Diagnostic Imaging, Hudson Regional Hospital, New Capital 1 Inc., and
Englewood Orthopedics Group PC.
139. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
140. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
141. At the time of the alleged “accidents,” the policy had been recently issued.
142. The staged “accident” assigned claim number Claim PA0002520281 allegedly
occurred in the evening and both losses are merging/turn losses with no report of any injury at the
scenes of the losses.
143. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
144. The same policy address used to establish the policy, 27 Beech Rd Potsdam, NY
13676, is the same address used to establish policy NY4708353 is linked to an alleged “accident”
assigned claim number PA0002515202 that is also part of this ring and will be discussed in greater
detail in the subsection for Claim # 4 above.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
45 of 92
33 4700.0409
145. This policy was also procured through fraud and/or material misrepresentation.
146. The address used to establish the policy, 27 Beech Rd Potsdam, NY 13676 was
vacant and listed for sale at the time of policy inception. The named insured is not known to the
owner of the address.
147. During the investigation it was revealed that the policyholder never lived at the
policy address of 27 Beech Rd Potsdam, NY 13676 but instead at all relevant times resided at 5108
Avenue I Brooklyn, NY 11226 which was not disclosed on the policy application.
148. The named insured’s husband contacted The General and advised that his wife only
has her learner’s permit and did not take out a policy.
149. An altered proof of garaging was submitted to The General underwriting. A bill
from Xfinity was submitted with the alleged policy address, however Xfinity confirmed that the
listed account number was not valid.
150. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 8: INSURED – FARAH FELIX
(CLAIM # PA0002518572; POLICY # NY470922)
151. The General issued a motor vehicle insurance policy to Policy Defendant Farah
Felix (hereinafter “Felix”).
152. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
46 of 92
34 4700.0409
153. A claim was reported to The General arising out of an “accident” allegedly
occurring on October 13, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on September 26, 2019.
154. Defendants Cheyenne Vazquez, Moses Fall and Orelien Huggins (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
155. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Joseph A Raia MD
PC, Midwood Metropolitan Medical, PC, Shamayim Chiropractic, P.C., GC Acupuncture PC,
Longevity Medical Supply, Inc., Rehab Time PT PC, Delphi Chiropractic PC, Class Point
Acupuncture, PLLC, M&D Elite Pharmacy LLC, Health and Comfort Rx, INC, CMA Psychology,
P.C., Ahmed Abdelaal PT, DPT, Metropolitan Medical and Surgical, P.C., New Millennium
Medical Imaging, P.C., Time to Care Pharmacy INC, John Lyons MD, Hazaq Psychological
Services, P.C., SCOB, LLC, and Aron Rovner MD, PLLC.
156. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
157. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
158. At the time of the alleged “accident,” the policy had been recently issued.
159. The staged “accident” allegedly occurred in the evening while the vehicle adverse
to the insured vehicle was making a turn and struck at a high rate of speed by the insured driver in
Brooklyn.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
47 of 92
35 4700.0409
160. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
161. The policy address was also used to obtain policy number NY4628995. Policy
NY4628995 is tied to the IP address of 68.198.160.145. The IP address has been used to acquire
13 policies (NY4310832, NY3990111, NY4127670, NY4310832, NY4626656, NY4666044,
NY4685694, NY4688347, NY4709222, NY4711429, NY4749857, NY4751031 and NY4758580)
in Albany, Binghamton, Potsdam, Poughkeepsie and Elmira.
162. The IP address was used to secure the policies in Claim #5, #8, #17, #21, #22, #23
and #24 in this action.
163. Defendant Cheyenne Vazquez, the driver in this loss, is the policyholder for policy
number NY4758580 which was issued online with the applicant using the IP address of
68.198.160.145. The vehicle insured under policy NY4758580 has an Elmira, New York, garaging
address. Defendant Cheyenne Vazquez submitted a PIP application with a Brooklyn address.
164. Defendant Orelien Huggins has an extensive claims history including three (3)
losses flagged for involvement in ring activity. He was involved in a loss with State Farm on
October 17, 2018 for a policy which was rated for 409 Madison Ave Albany, NY 12210.
165. Another involved party in this loss was defendant Oneil Pierreisant. Oniel
Pierreisant was involved in claim PA0002370845 which is also part of this ring and will be
discussed in greater detail herein in the subsection for Claim #12.
166. Defendant Moses Fall was involved in a claim on December 12, 2018 with
Progressive which was flagged for application fraud, staged/caused loss and ring activity. The
policy address for that policy was 63 Oakwood St Albany, NY 12208. He also was involved in a
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
48 of 92
36 4700.0409
loss with State Farm on October 20, 2018. The loss was flagged as the policy address for that
policy was a mail drop.
167. Claim number PA0002430881 under policy number NY4345327, which is also part
of this ring and is discussed in greater detail herein in the subsection for Claim #11, was denied
for fraud in the procurement as it was determined the garaging address was vacant at the time of
policy inception. The email address associated to that policy is [email protected],
defendant Moses Fall’s email address.
168. This policy was also procured through fraud and/or material misrepresentation.
169. During the investigation it was revealed that the policyholder never lived at the
policy address of 45 Main St Potsdam, NY 13676 but instead at all relevant times resided at 3325
Neptune Avenue Brooklyn, NY 11224 which was not disclosed on the policy application.
170. The owner of the policy address has confirmed the named insured does not reside
at the policy address.
171. The policy address was also used to establish a policy for Moleron Nivose on
September 27, 2019.
172. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 9: INSURED – NASIA GASPARD
(CLAIM # PA0002530796; POLICY # NY4688219)
173. The General issued a motor vehicle insurance policy to Policy Defendant Nasia
Gaspard (hereinafter “Gaspard”).
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
49 of 92
37 4700.0409
174. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
175. A claim was reported to The General arising out of an “accident” allegedly
occurring on November 23, 2019.
176. Defendants Lemaitre Videau, Evenson Souverain and Nadege Candio (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
177. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Jules F. Parisien,
Diana Beynin, DC, Metro Pain Specialists PC, Raine M Pesidas Physical Therapy PC, Qixia
Acupuncture PC., Comprehensive Psychological PC, and EZ Ortho Supply Inc.
178. Thereafter, the above-referenced Provider Defendant submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments allegedly provided
to the claimants.
179. This claim fit the pattern of other claims involved in the overarching staged accident
scheme.
180. The staged “accident” allegedly occurred in the evening while the vehicle adverse
to the insured vehicle was making a turn in Brooklyn.
181. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
182. The policyholder, defendant Gaspard has an extensive claims history of eight
separate claims since 2013 including one loss referred to the NICB as a caused/staged loss.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
50 of 92
38 4700.0409
183. Defendant Lemaitre Gaspard has a previous loss on May 8, 2010 referred to NICB
for application misrepresentation and organized group/ring activity.
184. This policy was also procured through fraud and/or material misrepresentation.
185. During the investigation it was revealed that the policyholder never lived at the
policy address of 68 Miller Rd Potsdam, NY 13676.
186. The policy address was listed for sale on August 19, 2019 and the policy was
incepted on September 10, 2019.
187. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 10: INSURED – AYANNA PIQUION
(CLAIM # PA0002532548; POLICY # NY4773132)
188. The General issued a motor vehicle insurance policy to Policy Defendant Ayanna
Piquion (hereinafter “Piquion”).
189. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
190. Piquion made a claim to The General for liability and/or No-Fault benefits arising
out of an “accident” allegedly occurring on November 23, 2019. The “accident” allegedly
occurred shortly after the policy’s inception on November 11, 2019, in Queens.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
51 of 92
39 4700.0409
191. Defendants Roody Vido and Mark Chery (hereinafter “Vido” and “Chery,”
respectively) made or will make additional claims under said policy stemming from this same
alleged “accident.”
192. For the treatment of injuries allegedly sustained as a result of this “accident,”
Piquion, Vido and Chery allegedly treated and/or received services from Provider Defendant Mill
Neck Chiropractic, Ahmed Abdelaal PT, DPT, Health and Comfort Rx, Inc, Shamayim
Chiropractic, PC, and GC Acupuncture PC, City Wide Health Facility Inc, Midwood Metropolitan
Medical P.C., Maccabi Pharmacy RX Inc. Hazaq Psychological Services, P.C., and Longevity
Medical Supply, Inc.
193. Thereafter, the above-referenced Provider Defendant submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments allegedly provided
to the claimants.
194. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
195. At the time of the alleged “accident,” the policy had been recently issued.
196. The staged “accident” allegedly occurred in the evening as one of the vehicles was
turning.
197. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
198. The policyholder, defendant Piquion was involved in a motor vehicle accident on
August 27, 2019 which was referred to NICB for Faked/Exaggerated Injury, Staged/Caused
Accident and Organized Group/Ring Activity. The driver of the vehicle in that accident was
Enrique Bertrand. Enrique Bertrand is a defendant in the instant matter as a part of this ring and
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
52 of 92
40 4700.0409
is discussed in greater detail in the subsection for Claim # 2 herein (The General claim number
PA0002452475).
199. Staged Loss Defendant Roody Vido is also linked to another staged “accident” in
the ring. The email used to establish policy NY4708353 was Vido’s email,
[email protected]. That policy is linked to an alleged “accident” assigned claim number
PA0002515202 that is also part of this ring and is discussed in greater detail in the subsection for
Claim # 4 herein.
200. This policy was also procured through fraud and/or material misrepresentation.
201. During the investigation it was revealed that the policyholder never lived at the
policy address of 8 Lawrence Ave Apt 1 Potsdam, NY 13676.
202. When the policy was obtained online, the applicant misspelled the policyholder’s
first name. It was obtained under the name “Ayana” rather than “Ayanna.” Further this policy
was obtained via IP address 172.58.230.154 which is affiliated to the Bronx.
203. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 11: INSURED – KINET DATILIEN
(CLAIM # PA0002430881; POLICY # NY4345327)
204. The General issued a motor vehicle insurance policy to Policy Defendant Kinet
Datilien (hereinafter “Datilien”).
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
53 of 92
41 4700.0409
205. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
206. A claim was reported to The General arising out of an “accident” allegedly
occurring on February 5, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on January 22, 2019.
207. Policy Defendant Datilien and Staged Loss Defendants, Elirus Walthust and Jean-
Samson Zamor (hereinafter collectively “claimants”), made or will make claims under said policy
stemming from this alleged “accident.”
208. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants
Molnar Medical Services PC, Malvina Drug Corp, LPM Pharmacy INC, Joint Physical Therapy P
C, Atlas Pharmacy LLC, Nexray Medical Imaging PC, KH Lee Acupuncture P C, Sabas NY
Services Inc, and NYC Care Chiropractic P C.
209. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
210. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
211. At the time of the alleged “accident,” the policy had been recently issued.
212. The staged “accident” allegedly occurred in the evening in an intersection with no
report of any injury at the scene of the alleged “accident.”
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
54 of 92
42 4700.0409
213. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
214. The email address for this policy is [email protected], defendant Moses
Fall’s email address. Moses Fall is a Staged Loss Defendant in the instant matter and is a claimant
as a result of a separate staged “accident” in this ring which is discussed in greater detail herein in
the subsection for Claim # 8.
215. The policyholder, defendant Datilien was involved in a motor vehicle accident on
July 12, 2017 in Brooklyn which was referred to NICB.
216. This policy was also procured through fraud and/or material misrepresentation.
217. During the investigation it was revealed that the policyholder never lived at the
policy address of 933 US Route 11, Apt S6, Kirkwood, NY 23795 but instead at all relevant times
resided at 520 East 34th St Brooklyn, NY 11203which was not disclosed on the policy application.
218. Had the Policy Defendant disclosed their actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 12: INSURED – RASHEKA BRYAN
(CLAIM # PA0002370845; POLICY # NY4093099)
219. The General issued a motor vehicle insurance policy to Policy Defendant Rasheka
Bryan (hereinafter “Bryan”).
220. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
55 of 92
43 4700.0409
221. A claim was reported to The General arising out of an “accident” allegedly
occurring on August 27, 2018. The “accident” allegedly occurred shortly after the policy’s
inception on July 26, 2018.
222. Defendants O’niel Perrissaint, Betina Lafortune, Laura Celestin and Joseph Robert
(hereinafter collectively “claimants”) made or will make claims under said policy stemming from
this alleged “accident.”
223. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Sedation Vacation
Periop Med PLLC, MICHELE B. GLISPY, LAc., Hmp Orthopaedics, Axial Chiropractic, PC, All
City Family Healthcare and Surgicore of Jersey City, LLC.
224. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
225. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
226. At the time of the alleged “accident,” the policy had been recently issued.
227. The staged “accident” allegedly occurred in the evening at an intersection with no
reports of injuries at the scene of the alleged “accident.”
228. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
229. O’niel Perrissaint, the reported driver and a claimant in this staged “accident” is an
involved party in claim PA0002518572 which is also part of this ring and is discussed in greater
detail herein in the subsection for Claim # 8.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
56 of 92
44 4700.0409
230. O’niel Perrissaint admitted that he was not in fact involved in this claim. He stated
that his identity was stolen because he lost his driver’s license in June 2018.
231. This policy’s email address, [email protected], is also the listed email address
for policy NY4030331. That policy and associated claim, PA0002354458, is part of this ring and
is discussed in greater detail herein in the subsection for Claim # 18.
232. The policyholder, defendant Bryan was involved in two prior reported losses
referred to NICB for fraud ring association.
233. Staged Loss Defendant Lafortune has 1 prior loss also reported to NICB for an
intersection collision as a staged loss, organized fraud and lack of cooperation from the insured.
234. This policy was also procured through fraud and/or material misrepresentation.
235. During the investigation it was revealed that the policyholder never lived at the
policy address of 761 Madison Ave Albany, NY 12208 but instead at all relevant times resided at
27 Lloyd St, Brooklyn, NY 11226 which was not disclosed on the policy application.
236. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 13: INSURED – LORENZO DERBERRY
(CLAIM # PA0002403946; POLICY # NY4225142)
237. The General issued a motor vehicle insurance policy to Policy Defendant Lorenzo
Derberry (hereinafter “Derberry”).
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
57 of 92
45 4700.0409
238. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
239. A claim was reported to The General arising out of an “accident” allegedly
occurring on November 27, 2018. The “accident” allegedly occurred shortly after the policy’s
inception on October 23, 2018.
240. Defendants Mieshawn Moore, Duane Boucher and James Coleman (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
241. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Axial Chiropractic,
PC, Florida Leisure Acupuncture P.C., New York Core Chiropractic PC, NY Best Supply, Inc.,
and Dos Manos Chiropractic PC.
242. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
243. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
244. At the time of the alleged “accident,” the policy had been recently issued.
245. The staged “accident” allegedly occurred in the evening at an intersection and there
was no report of any injury at the scene of the loss.
246. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
58 of 92
46 4700.0409
247. The email used to establish the policy, [email protected], was used
to establish five (5) policies written by The General linked to the claims in this action: NY4225142,
NY4263843, NY4049448, NY4081513, NY4312078.
248. While contacting customer service, the caller was initially unable to verify phone
number on policy and refused to provide last 4 of SSN to verify identity.
249. Per public records query, the correct spelling of the insured’s last name is
“Deberry,” but the policy was taken out with the last name spelled as “Derberry.”
250. Defendant Mieshawn Moore has 3 prior losses and a loss reported to GEICO for a
September 18, 2018 date of loss was reported to NICB for excessive treatment, exaggerated injury,
staged accident, medical provider/attorney relationship. Additionally billing for similar
acupuncture and chiropractor treatments as other parties previously listed in this investigation were
submitted.
251. Defendant James Coleman is associated with nine (9) prior losses reported to NICB
with application misrepresentation, fictitious loss, organized ring, premium avoidance, excessive
treatment, exaggerated injury, staged accident, medical provider/attorney relationship, billing for
services not rendered.
252. This policy was also procured through fraud and/or material misrepresentation.
253. During the investigation it was revealed that the policyholder never lived at the
policy address of 48 Dove St Albany, NY 12210 but instead at all relevant times resided at 204
Cozine Ave, Brooklyn, NY 11207 which was not disclosed on the policy application. In fact, upon
information and belief, the policy address was vacant at the time of policy inception.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
59 of 92
47 4700.0409
254. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 14: INSURED – SADE LONG
(CLAIM # PA0002433105; POLICY # NY4353445)
255. The General issued a motor vehicle insurance policy to Policy Defendant Sade
Long (hereinafter “Long”).
256. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
257. Long made a claim to The General for liability and/or No-Fault benefits arising out
of an “accident” allegedly occurring on February 16, 2019. The “accident” allegedly occurred
shortly after the policy’s inception on January 28, 2019.
258. Defendants Shakeim Peters and Anasia Destiny Smith (hereinafter “Peters” and
“Smith,” respectively) made or will make additional claims under said policy stemming from this
same alleged “accident.”
259. For the treatment of injuries allegedly sustained as a result of this “accident,” Long,
Peters and Smith allegedly treated and/or received services from Provider Defendants Sky
Radiology, Good Life Acupuncture, P.C., NYC Care PT, PC, and University Hospital of Brooklyn.
260. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
60 of 92
48 4700.0409
261. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
262. At the time of the alleged “accident,” the policy had been recently issued.
263. The staged “accident” allegedly occurred in the evening as a sideswipe, turning
accident and there was no report of any injury at the scene of the loss.
264. Long failed to appear for duly scheduled examinations under oath.
265. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
266. The garaging address used to establish this policy is 343 State St Albany, NY
12210. This address was also used to establish The General policy number NY4481552 which is
linked to an alleged “accident” assigned claim number PA0002453148 that is also part of this ring
and will be discussed in greater detail in the subsection for Claim # 3 herein.
267. The email used to establish the policy is [email protected]. This email was
also used to establish policy NY4462352 which is linked to an alleged “accident” assigned claim
number PA0002452475 that is also part of this ring and will be discussed in greater detail in the
subsection for Claim # 2 herein.
268. This policy was also procured through fraud and/or material misrepresentation.
269. During the investigation it was revealed that the policyholder never lived at the
policy address of 343 State St Albany, NY 12210 but instead at all relevant times resided at 22-51
Dix Ave Far Rockaway, NY 11691 which was not disclosed on the policy application.
270. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
61 of 92
49 4700.0409
CLAIM # 15: INSURED – BARBARA ALTIME
(CLAIM # PA0002327357; POLICY # NY3969216)
271. The General issued a motor vehicle insurance policy to Policy Defendant Barbara
Altime (hereinafter “Altime”).
272. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
273. Altime made a claim to The General for liability and/or No-Fault benefits arising
out of an “accident” allegedly occurring on April 29, 2018. The “accident” allegedly occurred
shortly after the policy’s inception on April 25, 2018.
274. Defendants Marceline Jules, Marie Altime and Leonie Trench (collectively, with
Barbara Altime, hereinafter “claimants”) made or will make additional claims under said policy
stemming from this same alleged “accident.”
275. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Danimark Physical
Therapy PC, Metro Pain Specialists, PC, Shashek Chiropractic PC, City Wide Health Facility, Inc,
Burke Physical Therapy PC, and East 19 Medical Supply Corp.
276. Thereafter, the above-referenced Provider Defendant submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments allegedly provided
to the claimants.
277. This claim fit the pattern of other claims involved in the overarching staged accident
scheme.
278. The staged “accident” allegedly occurred in the evening in an intersection.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
62 of 92
50 4700.0409
279. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
280. The policyholder, Altime and Staged Loss Defendant Leonie Trench have a prior
claim from July 11, 2017 that was referred to SIU, flagged as a mail drop and attached to numerous
NICB ForeWarn Notices.
281. This policy was also procured through fraud and/or material misrepresentation.
282. During the investigation it was revealed that the policyholder never lived at the
policy address of 13 Dana Ave Albany, NY 12208. Instead she lived at 284 Fountain Ave 2R
Brooklyn, NY 11208 at all relevant time periods. This was confirmed by Altime at her EUO.
283. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 16: INSURED – MARIE SYLVERT
(CLAIM # PA0002399101; POLICY # NY4225533)
284. The General issued a motor vehicle insurance policy to Policy Defendant Marie
Sylvert.
285. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
286. Sylvert made a claim to The General for liability and/or No-Fault benefits arising
out of an “accident” allegedly occurring on November 5, 2018. The “accident” allegedly occurred
shortly after the policy’s inception on October 23, 2018.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
63 of 92
51 4700.0409
287. Defendants Marie Sylvert, Francesca Sylvert and Billy Smith (hereinafter
collectively “claimants”) made or will make additional claims under said policy stemming from
this same alleged “accident.”
288. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Protechmed, INC,
Surgery Center of Oradell, Safe Anesthesia and Pain, LLC, Sean L. Thompson, Axial Chiropractic,
PC, Surgicore of Jersey City, LLC, Union DME and Sorrel Acupuncture P.C.
289. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
290. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
291. At the time of the alleged “accident,” the policy had been recently issued.
292. The staged “accident” allegedly occurred in the evening at an intersection.
293. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
294. The garaging address used to establish this policy is 133 Jay St Albany, NY 12210.
This address was also used to establish The General policy number NY4302055 which is a policy
linked to another alleged “accident” that is also part of this ring and will be discussed in greater
detail in the subsection for Claim # 17 herein.
295. Marie Sylvert also reported an accident from February 5, 2019 that was flagged for
being a mail drop and attached to several NICB ForeWarn notices. The driver involved in that
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
64 of 92
52 4700.0409
loss is John Francois, a defendant in this matter who was also the driver under claim
PA0002375695 which is part of the instant action discussed further for Claim #17.
296. Marie Sylvert and Francesca Sylvert also have a loss from June 8, 2014 flagged for
30-day Pre/Post Policy Inception/Cancellation.
297. Francesca Sylvert has an additional loss on December 15, 2018 that was referred to
SIU and tied to NICB ForeWarns. For that policy, she provided an address of 506 Madison Ave
Albany, NY 12208.
298. This policy was also procured through fraud and/or material misrepresentation.
299. During the investigation it was revealed that the policyholder never lived at the
policy address of 133 Jay St Albany, NY 12210 but instead at all relevant times resided at 2416
Newkirk Ave Apt 1F Brooklyn, NY 11226 which was not disclosed on the policy application.
300. Had the Policy Defendant disclosed his actual address, loss history and driving
record, the policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 17: INSURED – JOHN FRANCOIS
(CLAIM # PA0002375695; POLICY # NY4127670)
301. The General issued a motor vehicle insurance policy to Policy Defendant John
Francois.
302. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
65 of 92
53 4700.0409
303. A claim was reported to The General arising out of an “accident” allegedly
occurring on September 4, 2018. The “accident” allegedly occurred shortly after the policy’s
inception on August 17, 2018.
304. Defendants Shaylia Walton, Emiya Toledo, Reggie Rob and Dejane Vera
(hereinafter collectively “claimants”) made or will make claims under said policy stemming from
this alleged “accident.”
305. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
306. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from no-fault medical providers.
307. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
308. At the time of the alleged “accident,” the policy had been recently issued.
309. The staged “accident” allegedly occurred in the evening at an intersection.
310. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
311. This policy was obtained online through the IP address of 68.198.160.145. This IP
address was also used to secure the policies in Claim #5, #8, #21, #22, #23 and #24 in this action.
The IP address has been used to acquire 13 policies (NY4310832, NY3990111, NY4127670,
NY4310832, NY4626656, NY4666044, NY4685694, NY4688347, NY4709222, NY4711429,
NY4749857, NY4751031 and NY4758580) in Albany, Binghamton, Potsdam, Poughkeepsie and
Elmira.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
66 of 92
54 4700.0409
312. The email used to establish the policy is [email protected]. This email
was also used to establish policy number NY4302055 issued by The General.
313. Defendant John Francois has 3 additional losses, 2 of which were referred to SIU.
One loss, reported to have occurred on February 5, 2019, involved a vehicle insured by defendant
Marie Sylvert who is linked to an alleged “accident” assigned claim number that is also part of this
ring is discussed in greater detail in the subsection for Claim # 16 above.
314. Defendant Shaylia Walton has 2 additional losses. One of these losses, allegedly
occurring on June 1, 2018 involved a claimant named Keith Dumont. Dumont is involved in
another claim against The General, claim number PA0002424676, from January 22, 2019.
315. This policy was also procured through fraud and/or material misrepresentation.
316. During the investigation it was revealed that the policyholder never lived at the
policy address of 1067 Madison Ave Apt 1 Albany, NY 12208 but instead at all relevant times
resided at 3324 Clarendon Rd Brooklyn. NY 11203which was not disclosed on the policy
application.
317. Had the Policy Defendant disclosed his actual address, loss history and driving
record, the policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 18: INSURED – RUYSS ST FLEURANT
(CLAIM # PA0002354458; POLICY # NY4030331)
318. The General issued a motor vehicle insurance policy to Policy Defendant Ruyss St
Fleurant (hereinafter “St Fleurant”).
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
67 of 92
55 4700.0409
319. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
320. A claim was reported to The General arising out of an “accident” allegedly
occurring on July 11, 2018. The “accident” allegedly occurred shortly after the policy’s inception
on June 8, 2018.
321. Defendants Pierrie Metivier, Marie Jean and Marco Oreillus (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from these alleged
“accidents.”
322. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendant Andrew J Dowd
MD.
323. Thereafter, the above-referenced Provider Defendant submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
324. This claim fit the pattern of other claims involved in the overarching staged accident
scheme.
325. At the time of the alleged “accidents,” the policy had been recently issued.
326. The staged “accidents” allegedly occurred in the evening in Brooklyn.
327. The policy and claim in question have clear links to other policies and claims
involved in the scheme and was also procured through fraud and/or material misrepresentation.
328. The contact phone number provided at policy inception, 845-200-4797, was also
provided to obtain policy NY4049448. As set forth above, the email used to establish that policy,
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
68 of 92
56 4700.0409
[email protected], was used to establish five (5) other policies written by The
General linked to claims in this action: NY4225142, NY4263843, NY4049448, NY4081513,
NY4312078.
329. This policy’s email address, [email protected], is also the listed email address
for policy NY4093099. That policy and associated claim, PA0002370845, is part of this ring and
is discussed in greater detail herein in the subsection for Claim # 12.
CLAIM # 19: INSURED – SACHA DESRAVINES
(CLAIM # PA0002531006; POLICY # NY4770442)
330. The General issued a motor vehicle insurance policy to Policy Defendant Sacha
Desravines (“Desravines”).
331. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
332. A claim was reported to The General arising out of an “accident” allegedly
occurring on November 20, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on November 8, 2019.
333. Defendants Desravines, Randy Honora and Peter Jackson (hereinafter collectively
“claimants”) made or will make claims under said policy stemming from this alleged “accident.”
334. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
335. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Fairpoint
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
69 of 92
57 4700.0409
Acupuncture PC, Medical Plaza, Midwood Metropolitan Medical P.C., Ahmed Abdelaal PT, DPT,
Delphi Chiropractic PC, Joseph A Raia MD PC, Class Point Acupuncture, PLLC, Rehab Time PT
PC, Time to Care Pharmacy Inc, Shamayim Chiropractic, PC, GC Acupuncture PC, Midwood
Metropolitan Medical PC, New Millennium Medical Imaging, P.C., Longevity Medical Supply,
Inc., and Health and Comfort Rx, Inc
336. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
337. At the time of the alleged “accident,” the policy had been recently issued.
338. The staged “accident” allegedly occurred in the evening at an intersection in
Brooklyn and there was no report of any injury at the scenes of the losses. Additionally the
passengers were not listed on the police report.
339. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
340. This policy was obtained online through the IP address of 172.58.227.50. This IP
address was also used to secure The General policy number NY4768338. The policy address given
in for that policy was 719 Southport Street, Elmira, NY 14904. That property was listed for sale
on October 29, 2019 and the policy was incepted on November 7, 2019.
341. Defendants Desravines and Randy Honora have extensive claim histories.
342. Desravines was involved in a loss on November 9, 2018 that was referred to NICB
for faked/exaggerated injury, staged/caused accident and organized group/ring activity.
343. Defendant Randy Honora was involved in a loss on July 6, 2014 which was referred
to NICB for staged/caused accident and organized group/ring activity. Also occupying the vehicle
in that accident was Orelien Huggins, another Staged Loss Defendant in this matter who made
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
70 of 92
58 4700.0409
claims to The General following the staged accident assigned claim number PA0002518572 which
is discussed in Claim #8 herein.
344. This policy was also procured through fraud and/or material misrepresentation.
345. During the investigation it was revealed that the policyholder never lived at the
policy address of 1200 Charles St Elmira, NY 14904 but instead at all relevant times resided at
2104 Foster Ave Brooklyn, NY 11210 which was not disclosed on the policy application. In fact,
the policy address was listed for sale on November 6, 2019 and the inception date of the policy
was November 8, 2019.
346. The policy address of 1200 Charles St Elmira, NY 14904 was also used to purchase
a different policy for a different vehicle on November 9, 2019.
347. Had the Policy Defendant disclosed his actual address, loss history and driving
record, the policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 20: INSURED – STEEVE GUILLAUME
(CLAIM # PA0002533611; POLICY # NY4775797)
348. The General issued a motor vehicle insurance policy to Policy Defendant Steeve
Guillaume (“Guillaume”).
349. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
71 of 92
59 4700.0409
350. A claim was reported to The General arising out of an “accident” allegedly
occurring on December 1, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on November 13, 2019.
351. Defendants Guillaume, Guy Jean-Michel and Serge Castor (hereinafter collectively
“claimants”) made or will make claims under said policy stemming from this alleged “accident.”
352. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
353. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Time to Care
Medical, P.C., Midwood Metropolitan Medical P.C., Linwood West Medical, P.C., Ahmed
Abdelaal PT, DPT, Jules F Parisien, Health and Comfort Rx, Inc, Frank Zhan Best Physical
Therapy, P.C., Good Space Acupuncture P.C., 5 Borough Anesthesia, PLLC, Averroes Physical
Therapy PC, Shamayim Chiropractic, PC, New York Injury Chiropractic Rehab PC, Dr. Watson
Chiropractic, PC, Florid Leisure Acupuncture P.C., Chi Lee Acupuncture PC, Longevity Medical
Supply, Inc, GC Acupuncture PC, CorrectAlign Chiropractic PC, and Custom Rx Pharmacy.
354. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
355. At the time of the alleged “accident,” the policy had been recently issued.
356. The staged “accident” allegedly occurred in the evening with the claimant making
a U-turn in Queens.
357. The policy and claim in question has clear links to other policies and claims
involved in the scheme.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
72 of 92
60 4700.0409
358. Defendant Guillaume has 2 prior losses. An accident occurring on November 16,
2017 was referred to NICB for suspicion of being a staged/caused loss.
359. The named insured’s name is spelled as “Steeve Guillaumet” on the policy
application. It appears that he did not obtain the policy.
360. This policy was also procured through fraud and/or material misrepresentation.
361. During the investigation it was revealed that the policyholder never lived at the
policy address of 1518 Cedar St Elmira, NY 14904 but instead at all relevant times resided at 326
East 29 St Brooklyn, NY 11226 which was not disclosed on the policy application. In fact, the
policy address was listed for sale on November 11, 2019 and the inception date of this policy was
November 13, 2019 when the residence at the policy address was vacant.
362. The policy address of 1200 Charles St Elmira, NY 14904 was also used to purchase
a different policy for a different vehicle on November 9, 2019.
363. Had the Policy Defendant disclosed his actual address, loss history and driving
record, the policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 21: INSURED – CAMILLE DEROSE
(CLAIM # PA0002535604; POLICY # NY4628955)
364. The General issued a motor vehicle insurance policy to Policy Defendant Camille
Derose.
365. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
73 of 92
61 4700.0409
366. A claim was reported to The General arising out of an “accident” allegedly
occurring on November 20, 2019.
367. Defendants Farah Felix, Mikerson Eliassaint, James Eliassaint (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
368. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Jules F Parisien,
Joseph A Raia MD PC, Florid Leisure Acupuncture P.C., Renan Macias MD, and Min Physical
Therapy P.C.
369. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
370. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
371. At the time of the alleged “accident,” the policy had been recently issued.
372. The staged “accident” allegedly occurred in the evening in an intersection in
Brooklyn.
373. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
374. The driver Farah Felix also has a policy, NY470922, written by The General. The
policy address on that policy is 45 Main St Potsdam, NY 13676. Felix’s policy is linked to an
alleged “accident” assigned claim number PA0002518572 that is also part of this ring and will be
discussed in greater detail in the subsection for Claim #8 above.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
74 of 92
62 4700.0409
375. Camille Derose obtained a quote using the IP Address 68.198.160.145. That IP
address has been used to acquire 13 policies (NY4310832, NY3990111, NY4127670,
NY4310832, NY4626656, NY4666044, NY4685694, NY4688347, NY4709222, NY4711429,
NY4749857, NY4751031 and NY4758580) in Albany, Binghamton, Potsdam, Poughkeepsie and
Elmira.
376. The IP address was used to secure the policies in Claim #5, #8, #17, #21, #22, #23
and #24 in this action.
377. The policy address, 6 Elm St Ste 1 Potsdam, NY 13676, was also used to obtain
policy number NY4686525. Claim numbers PA0002512383 and PA0002527344 are also part of
this ring and are discussed in greater detail herein in the subsection for Claim #5.
378. Defendant Mikerson Eliassaint has 5 prior losses. A claim from March 20, 2019
was referred to NICB for Application Misrepresentation, Organized Group/Ring Activity and
Premium Avoidance.
379. This policy was also procured through fraud and/or material misrepresentation.
380. The address used to establish the policy, 6 Elm St Ste 1 Potsdam, NY 13676 belongs
to Saint Larry’s Bar and Grill. There are no residential quarters at the address.
381. During the investigation it was revealed that the policyholder never lived at the
policy address of 6 Elm St Ste 1 Potsdam, NY 13676 but instead at all relevant times resided at
405 E 16st Brooklyn, NY 11226 which was not disclosed on the policy application.
382. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
75 of 92
63 4700.0409
CLAIM # 22: INSURED – DAVID BROWN
(CLAIM # PA0002537135; POLICY # NY4789638)
383. The General issued a motor vehicle insurance policy to Policy Defendant David
Brown.
384. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
385. A claim was reported to The General arising out of an “accident” allegedly
occurring on December 2, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on November 23, 2019.
386. Defendants David Brown, Dana White and Taiheen Shuler (hereinafter collectively
“claimants”) made or will make claims under said policy stemming from this alleged “accident.”
387. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Jules F Parisien,
Joseph A Raia MD PC, Florid Leisure Acupuncture P.C., Renan Macias MD, and Min Physical
Therapy P.C.
388. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
389. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
390. At the time of the alleged “accident,” the policy had been recently issued.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
76 of 92
64 4700.0409
391. The staged “accident” allegedly occurred in the evening in an intersection in
Brooklyn.
392. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
393. The policy was obtained using the IP Address 68.198.160.145. That IP address has
been used to acquire 13 policies (NY4310832, NY3990111, NY4127670, NY4310832,
NY4626656, NY4666044, NY4685694, NY4688347, NY4709222, NY4711429, NY4749857,
NY4751031 and NY4758580) in Albany, Binghamton, Potsdam, Poughkeepsie and Elmira.
394. The IP address was used to secure the policies in Claim #5, #8, #17, #21, #22, #23
and #24 in this action.
395. The social security number supplied by defendant David Brown on the policy
application is the same one Kervens Leandre (claim PA0002512383) supplied on his PIP
application. Kervens Leandre is a defendant in this matter and claim number PA0002512383 is
also part of this ring and are discussed in greater detail herein in the subsection for Claim #5.
396. This policy was also procured through fraud and/or material misrepresentation.
397. During the investigation it was revealed that the policyholder never lived at the
policy address of 328 Mackey Pl Elmira, NY 14904 but instead at all relevant times resided at 198
Putnam Ave Brooklyn, NY 11216 which was not disclosed on the policy application. In fact, the
policy address was listed for sale on November 17, 2019 and the inception date of this policy was
November 23, 2019 and the owner of the property confirmed that David Brown has never been
affiliated with the property.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
77 of 92
65 4700.0409
398. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 23: INSURED – CHEYENNE VAZQUEZ
(CLAIM # PA0002537563; POLICY # NY4758580)
399. The General issued a motor vehicle insurance policy to Policy Cheyenne Vazquez.
400. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
401. A claim was reported to The General arising out of an “accident” allegedly
occurring on December 2, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on November 1, 2019.
402. Defendants Megan Mattis, Shazi Marav, James Clarke, Jean Dregen (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
403. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Jules F Parisien,
Rehabilitation Medical Center, St. Kyrollos Physical Therapy, P.C., and Matthew Harlan Hoovis.
404. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
405. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
78 of 92
66 4700.0409
406. At the time of the alleged “accident,” the policy had been recently issued.
407. The staged “accident” allegedly occurred in the evening with dash cam footage
showing the impact was a low speed collision in Brooklyn.
408. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
409. The policy was obtained via the IP address of 68.198.160.145. The IP address has
been used to acquire 13 policies (NY4310832, NY3990111, NY4127670, NY4310832,
NY4626656, NY4666044, NY4685694, NY4688347, NY4709222, NY4711429, NY4749857,
NY4751031 and NY4758580) in Albany, Binghamton, Potsdam, Poughkeepsie and Elmira.
410. The IP address was used to secure the policies in Claim #5, #8, #17, #21, #22, #23
and #24 in this action.
411. Defendant Cheyenne Vazquez, the policyholder in this loss, was involved in a loss
under claim number PA0002518572 which is also part of this ring and is discussed in greater detail
herein in the subsection for Claim #8.
412. This policy was also procured through fraud and/or material misrepresentation.
413. During the investigation it was revealed that the policyholder never lived at the
policy address of 602 Howard St Elmira, NY 14904 and her true Brooklyn address was not
disclosed on the policy application.
414. In fact, the policy address was listed for sale on October 31, 2019 and the inception
date of this policy was November 1, 2019 and the listing realtor confirmed that the address was
vacate as of October 31, 2019.
415. Had the Policy Defendant disclosed her actual address and driving record, the
policy in question would never have issued. Knowledge by The General of the facts
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
79 of 92
67 4700.0409
misrepresented by the Policy Defendant would have led to a refusal by The General to make the
contract.
CLAIM # 24: INSURED – MIKE PIERRE-PAUL
(CLAIM #PA0002542560; POLICY # NY4751031)
416. The General issued a motor vehicle insurance policy to Policy Defendant Mike
Pierre-Paul.
417. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
418. A claim was reported to The General arising out of an “accident” allegedly
occurring on December 24, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on October 26, 2019.
419. Defendants Mike Pierre-Paul, Leonardo Beauvais, Kervin Rameau, Rodney-Pierre
Paul, Donald Debrosse and Reginald Irizarry (hereinafter collectively “claimants”) made or will
make claims under said policy stemming from this alleged “accident.”
420. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from Provider Defendants Multispecialty
Health Group, Rehabilitation Medical Center and Florid Leisure Acupuncture P.C.
421. Thereafter, the above-referenced Provider Defendants submitted billing to The
General seeking to recover No-Fault benefits under the policy for the treatments they allegedly
provided to the claimants.
422. These claims fit the pattern of other claims involved in the overarching staged
accident scheme.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
80 of 92
68 4700.0409
423. At the time of the alleged “accident,” the policy had been recently issued.
424. The staged “accident” allegedly occurred in the evening in an intersection.
425. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
426. The policy was obtained via the IP address of 68.198.160.145. The IP address has
been used to acquire 13 policies (NY4310832, NY3990111, NY4127670, NY4310832,
NY4626656, NY4666044, NY4685694, NY4688347, NY4709222, NY4711429, NY4749857,
NY4751031 and NY4758580) in Albany, Binghamton, Potsdam, Poughkeepsie and Elmira.
427. The same IP address was used to secure the policies in Claim #5, #8, #17, #21, #22,
#23 and #24 in this action.
428. Policy Defendant Mike Pierre-Paul has an extensive claims history of four (4) prior
losses, two (2) of which were referred to NICB for staged/caused accident and organized
group/ring activity.
429. Staged Loss Defendant Kervin Rameau has an extensive claims history. He has ten
(10) prior losses, three (3) of which were referred to NICB for staged/caused accident, application
misrepresentation and organized group/ring activity.
430. This policy was also procured through fraud and/or material misrepresentation.
431. During the investigation it was revealed that the policyholder never lived at the
policy address of 678 Perine St Elmira, NY 14904 instead he lived at 3215 Ave J Apt 1 Brooklyn,
NY 11210 during the relevant time periods.
432. In fact, the policy address was listed for sale on October 24, 2019 and the inception
date of this policy was October 26, 2019 and the listing realtor confirmed that the the Policy
Defendant has no affiliation with the policy address.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
81 of 92
69 4700.0409
433. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 25: INSURED – SEAN CARY FRANCIS
(CLAIM #PA0002543610; POLICY # NY4823277)
434. The General issued a motor vehicle insurance policy to Policy Defendant Sean Cary
Francis.
435. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
436. A claim was reported to The General arising out of an “accident” allegedly
occurring on January 4, 2020. The “accident” allegedly occurred shortly after the policy’s
inception on December 20, 2019.
437. Defendants Sean Cary Francis, James Joseph, Sharon Carter-Ross (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
438. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from various medical providers.
439. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
440. At the time of the alleged “accident,” the policy had been recently issued.
441. The staged “accident” allegedly occurred in the evening in an intersection.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
82 of 92
70 4700.0409
442. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
443. The policy was obtained via the IP address of 172.58.231.119. This IP address is
housed out of Brooklyn.
444. This policy was also procured through fraud and/or material misrepresentation.
445. During the investigation it was revealed that the policyholder never lived at the
policy address of 307 Fulton St Elmira, NY 14904 instead he lived at 501 E 93rd St Apt 1
Brooklyn, NY 11212 during the relevant time periods.
446. In fact, the policy address was listed as foreclosed since December 19, 2019 and
the inception date of this policy was December 20, 2019.
447. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 26: INSURED – LOVENS FONTILUS
(CLAIM #PA0002544285; POLICY # NY4810105)
448. The General issued a motor vehicle insurance policy to Policy Defendant Lovens
Fontilus.
449. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
450. A claim was reported to The General arising out of an “accident” allegedly
occurring on December 26, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on December 10, 2019.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
83 of 92
71 4700.0409
451. Defendants Lovens Fontilus, Shawn Williams and Ricky Dorvil (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
452. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from various medical providers.
453. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
454. At the time of the alleged “accident,” the policy had been recently issued.
455. The staged “accident” allegedly occurred in the evening in an intersection in
Queens with not report of injury at the time of the accident.
456. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
457. The policy was obtained via the IP address of 172.58.288.245. This IP address is
housed out of Brooklyn.
458. The same policy address used to establish the policy, 417 Broadway St Apt 1
Elmira, NY 14904, is the same address used to establish policy NY4818783 which is linked to an
alleged “accident” assigned claim number PA0002544684 that is also part of this ring and will be
discussed in greater detail in the subsection for Claim #27 herein.
459. This policy was also procured through fraud and/or material misrepresentation.
460. During the investigation it was revealed that the policyholder never lived at the
policy address of 417 Broadway St Apt 1 Elmira, NY 14904 instead he lived at 1410 E 85th St Fl
1 Brooklyn, NY 11236 during the relevant time periods.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
84 of 92
72 4700.0409
461. Further, the property manager at the policy address confirmed that the policy
address is vacant and has been for a year. Other pertinent facts are that the apartments are A, B &
C not 1, 2 &3.
462. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 27: INSURED – JUNIOR BEAUZILE
(CLAIM #PA0002544684; POLICY # NY4818783)
463. The General issued a motor vehicle insurance policy to Policy Defendant Lovens
Fontilus.
464. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
465. A claim was reported to The General arising out of an “accident” allegedly
occurring on January 7, 2020. The “accident” allegedly occurred shortly after the policy’s
inception on December 17, 2019.
466. Defendants Junior Beauzile, Claudy Bellanger and Francklin Etienne (hereinafter
collectively “claimants”) made or will make claims under said policy stemming from this alleged
“accident.”
467. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimants allegedly treated and/or received services from various medical providers.
468. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
85 of 92
73 4700.0409
469. At the time of the alleged “accident,” the policy had been recently issued.
470. The staged “accident” allegedly occurred in the evening in an intersection.
471. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
472. The policy was obtained via the IP address of 172.58.228.163. This IP address is
housed out of Brooklyn.
473. The same policy address used to establish the policy, 417 Broadway St Apt 1
Elmira, NY 14904, is the same address used to establish policy NY4810105 which is linked to an
alleged “accident” assigned claim number PA0002544285 that is also part of this ring and is
discussed in greater detail in the subsection for Claim #26 herein.
474. This policy was also procured through fraud and/or material misrepresentation.
475. During the investigation it was revealed that the policyholder never lived at the
policy address of 417 Broadway St Apt 1 Elmira, NY 14904 instead he lived 1480 E 94th St Apt
1 Brooklyn, NY 11236 during the relevant time periods.
476. Further, the property manager at the policy address confirmed that the policy
address is vacant and has been for a year. Other pertinent facts are that the apartments are A, B &
C not 1, 2 &3.
477. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
CLAIM # 28: INSURED – RAHEEM GILLESPIE
(CLAIM #PA0002540721 & PA0002541897; POLICY # NY4820529)
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
86 of 92
74 4700.0409
478. The General issued a motor vehicle insurance policy to Policy Defendant Raheem
Gillespie.
479. This policy provides liability coverage for bodily injury and property damage
claims brought against covered persons, mandatory personal injury protection for eligible injured
persons and UM/UIM coverage as a result of an accident.
480. A claim was reported to The General arising out of an “accident” allegedly
occurring on December 21, 2019. The “accident” allegedly occurred shortly after the policy’s
inception on December 19, 2019.
481. Defendant Raheem Gillespie made or will make claims under said policy stemming
from this alleged “accident.”
482. For the treatment of injuries allegedly sustained as a result of this “accident,” the
claimant allegedly treated and/or received services from various medical providers.
483. This claim fits the pattern of other claims involved in the overarching staged
accident scheme.
484. At the time of the alleged “accident,” the policy had been recently issued.
485. The staged “accident” allegedly occurred in the evening in an intersection in
Brooklyn.
486. The policy and claim in question have clear links to other policies and claims
involved in the scheme.
487. This policy was also procured through fraud and/or material misrepresentation.
488. During the investigation it was revealed that the policyholder never lived at the
policy address of 153 Haney St Watertown, NY 13601 instead he lived 257 E 32nd St Apt 2F
Brooklyn, NY 11226 during the relevant time periods.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
87 of 92
75 4700.0409
489. Further, the property has been listed for sale since September 27, 2019 and has been
vacant since it was listed.
490. Had the Policy Defendant disclosed his actual address and driving record, the policy
in question would never have issued. Knowledge by The General of the facts misrepresented by
the Policy Defendant would have led to a refusal by The General to make the contract.
AS AND FOR A FIRST CAUSE OF ACTION AGAINST ALL DEFENDANTS
(Declaratory Judgment)
491. The General incorporates, as though fully set forth herein, each and every allegation
in set forth above. There is an actual case in controversy between The General and the defendants
regarding the nature of the respective “accidents” described above.
492. The General contends that each of the “accidents” described above were staged,
deliberately caused by the respective defendants, or never occurred at all, and that The General
therefore is not obligated to pay any first-party benefits on the subject policies to the defendants,
nor is The General obligated to defend the Policy Defendants or the Staged Loss Defendants who
operated the insured vehicles.
493. Under New York Law, there is no motor vehicle liability insurance coverage or
unisured/underinsured motorist coverage for injuries arising from an intentional act. Further,
pursuant to New York No-Fault Law injuries arising from intentional acts are not reimbursable.
494. Upon information and belief, the respective defendants contend that the “accidents”
described above involved genuine automobile accidents, and that The General therefore is
obligated to pay first-party benefits on the subject policies to the defendants, and The General is
obligated to defend the Policy Defendants or the Staged Loss Defendants who operated the insured
vehicles.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
88 of 92
76 4700.0409
495. Accordingly, The General requests a judgment pursuant to C.P.L.R. § 3001,
declaring that the pertinent accidents were staged, not genuine, and The General therefore is not
obligated to pay any first-party benefits on the Subject Policies to the healthcare providers, named
insureds and /or claimants, including but not limited to No-Fault, uninsured motorist and/or
underinsured motorist benefits. Additionally, The General seeks a judgment pursuant to CPLR §
3001, declaring that The General is not obligated to defend nor provide indemnification for any of
the Policy Defendants or the Staged Loss Defendants who operated or occupied the insured
vehicles for claims that are made against them seeking damages and payment under the Subject
Policies.
AS AND FOR A SECOND CAUSE OF ACTION AGAINST ALL DEFENDANTS
(Declaratory Judgment)
496. The General incorporates, as though fully set forth herein, each and every allegation
set forth above.
497. There is an actual case in controversy between The General and the defendants
regarding the validity of each policy procured in the name of any of the Policy Defendants and
described above.
498. The General contends that each policy procured in the name of any of the Policy
Defendants and described above was procured through fraud, inasmuch as the Policy Defendants
did not reside at the policy addresses given to The General and that that each such policy actually
was procured solely for the purpose of staging phony “accidents” and thereby generating
fraudulent claims for No-Fault benefits that could be submitted to The General and other insurers.
Accordingly, The General contends that it is not obligated to pay any claims that arise from such
“policies”.
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
89 of 92
77 4700.0409
499. Upon information and belief, the respective Defendants contend that each policy
procured in the name of any of the Policy Defendants was legitimately obtained and valid.
500. Accordingly, The General requests a judgment pursuant to C.P.L.R. § 3001,
declaring that the pertinent “policies” were procured through fraud, and The General therefore is
not obligated to pay any claims that arise from the Subject Policies; including but not limited to
first-party benefits to the healthcare providers or to the named insureds, including but not limited
to No-Fault, uninsured motorist and/or underinsured motorist benefits. Additionally, The General
seeks a judgment pursuant to CPLR § 3001 declaring that The General is not obligated to defend
nor provide indemnification for the named insureds or the individuals who operated the insured
vehicles for claims that are made against them seeking damages and payment under the Subject
Policies.
WHEREFORE, The General respectfully requests that this Court enter a declaratory
judgment pursuant to CPLR § 3001 in its favor and against the defendants, as follows:
I. on the First Cause of Action, (i) a declaratory judgment that the pertinent
accidents were staged, not genuine, and The General therefore is not
obligated to pay any first-party benefits on the Subject Policies to the
healthcare providers, named insureds and/or claimants, including but not
limited to No-Fault, uninsured motorist and/or underinsured motorist
benefits, and (ii) a declaratory judgment that The General is not obligated to
defend nor provide indemnification for the named insureds or the individuals
who operated or occupied the insured vehicles for claims that are made
against them seeking damages and payment under the Subject Policies;
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
90 of 92
II. on the Second Cause of Action, (i) a declaratory judgment that the pertinent
"policies"were procured through fraud, and The General therefore is not
obligated to pay any claims that arise from the Subject Policies; including
but not limited to first-party benefits to the healthcare providers or to the
named insureds, including but not limited to No-Fault, uninsured motorist
and/or underinsured motorist benefits, and (ii) a declaratory judgment that
The General is not obligated to defend nor provide indemnification for the
named insureds or the individuals who operated or occupied the insured
vehicles for claims that are made against them seeking damages and payment
under the Subject Policies; and
III. the costs and disbursements associated with the prosecution of this action,
and such other and further relief as the Court may deem just and proper.
DATED: February 14, 2020
icole R. McErlean
FREIBERG, PECK & KANG, LLP
Attorneys for Plaintiff(s)200 Business Park Drive, Suite 202
Armonk, New York 10504
P: (212) 252-9550
F: (212) 252-9552
File No.: 4700.0409
78 4700.0409
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
91 of 92
SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF BRONX-- ----------------------------------XTHE GENERAL INSURANCE, PERMANENT GENERAL Index No.:
ASSURANCE CORPORATION, PERMANENT GENERAL
ASSURANCE CORPORATION OF OHIO, THE GENERAL
AUTOMOBILE INSURANCE COMPANY, INC.,
Plaintiffs, VERIFICATION-against-
AYANNA PIQUION, BARBARA ALTIME, et. al.
(collectively the "Policy Defendants")-and-
ANASIA SMITH, BETINA LAFORTUNE, et al,
(collectively the "Staged Loss Defeñdañts")-and-
5 BOROUGH ANESTHESIA, PLLC,
ACCESS CARE PT, P.C., et al,
(collectively the "Provider Defendants")Defendants.
-------------..-------------------- -------X
STATE OF NEW YORK )
) ss.:
COUNTY OF ALBANY )
Jonathan Cerone, being duly sworn, deposes and says:
Deponent is employed by the plaintiffs, corporations in the within action, and has read
the foregoing Complaint and knows the contents thereof. That the same is true to deponent's
own knowledge, except as to those matters therein stated to be alleged upon information and
belief, and as to those matters deponent believes it to be true. This verification is made bydeponent because plaintiffs consists of corporations, and deponent is a representative thereof.
The grounds of deponent's belief as to all matters not stated upon deponent's general
knowledge are upon information and belief.
Sworn to before me this
y: Jonathan Cerone
V)*day of bonue ,2020
KRISTINAA. RONALDNOTARY PUBUC, STATE OF NEW YORK
ÑOTARY PUBLIC Registration No. 01R06394124Qualified in Albany County
Commission Expires July 1, 20.1}__
FILED: BRONX COUNTY CLERK 02/14/2020 06:01 PM INDEX NO. 22825/2020E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/26/2020
92 of 92