United States Life Ins. Co. in the City of N.Y. v Menche 2013 NY Slip Op 30453(U) February 28, 2013 Supreme Court, New York County Docket Number:



Similar documents
Financial Pacific Leasing, LLC v Bloch Group, LLC 2014 NY Slip Op 30891(U) April 4, 2014 Sup Ct, New York County Docket Number: /13 Judge:

Tkaczyk v 337 E. 62nd LLC 2015 NY Slip Op 31522(U) August 11, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia S.

Perrotte v New York City Tr. Auth NY Slip Op 30079(U) January 8, 2008 Supreme Court, Queens County Docket Number: /2007 Judge: Howard G.

Keybank N.A. v National Voluntary Orgs. Active in Disaster Inc NY Slip Op 31206(U) July 8, 2015 Supreme Court, New York County Docket Number:

Russack v Russack 2014 NY Slip Op 30816(U) March 28, 2014 Sup Ct, New York County Docket Number: /2012 Judge: Shirley Werner Kornreich Cases

SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY

Merchant Store Inc. v Schloesser 2012 NY Slip Op 31928(U) July 17, 2012 Supreme Court, Suffolk County Docket Number: Judge: Emily Pines

Empire Purveyors, Inc. v Brief Justice Carmen & Kleiman, LLP 2009 NY Slip Op 32752(U) November 17, 2009 Supreme Court, New York County Docket Number:

Structure Tone, Inc. v Travelers Indem. Co NY Slip Op 30706(U) April 29, 2015 Supreme Court, New York County Docket Number: /2014 Judge:

Gass v Jennifer C.E. Ajah & Assoc., P.C NY Slip Op 30318(U) January 23, 2014 Supr Ct, Queens County Docket Number: 13160/10 Judge: Janice A.

Braverman v Yelp, Inc NY Slip Op 30444(U) February 24, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Edward Ramos. Index Number : Cross-Motion: 0 Yes n No MILLER, SETH J.$C PART53 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY

Hong Suk Lee v Biton 2013 NY Slip Op 30666(U) April 2, 2013 Supreme Court, Queens County Docket Number: /2011 Judge: Robert J.

Novas v Raimondo Motor Cars, Inc NY Slip Op 31170(U) April 29, 2011 Supreme Court, Queens County Docket Number: 28135/2007 Judge: Robert J.

Santa v Azure Nightclub Inc NY Slip Op 30175(U) January 5, 2015 Supreme Court, Bronx County Docket Number: Judge: Howard H.

Ludwig's Drug Store, Inc. v Brooklyn Events Ctr., LLC 2015 NY Slip Op 30763(U) May 8, 2015 Supreme Court, New York County Docket Number: /2014

Coral Capital Solutions LLC v Best Plastics, LLC 2014 NY Slip Op 30994(U) April 10, 2014 Supreme Court, New York County Docket Number: /2012

835 Ave. of the Americas, L.P. v Breeze Natl., Inc NY Slip Op 32149(U) August 11, 2010 Supreme Court, New York County Docket Number: /09

Sullivan v Lehigh Cement Co NY Slip Op 30256(U) January 27, 2014 Supreme Court, New York County Docket Number: /10 Judge: Louis B.

Gladstein & Isaac v Philadelphia Indem. Ins. Co NY Slip Op 32827(U) November 30, 2009 Supreme Court, New York County Docket Number: /07

Devon Quantitative Serv. Ltd. v Broadstreet Capital Partners, LP 2013 NY Slip Op 32235(U) September 19, 2013 Sup Ct, New York County Docket Number:

Curillo v Tiago Holdings, LLC 2015 NY Slip Op 32406(U) November 19, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Betty Owen

NEW YORK SUPREME COURT - QUEENS COUNTY

Vargas v City of New York 2016 NY Slip Op 30070(U) January 15, 2016 Supreme Court, New York County Docket Number: /13 Judge: Michael D.

U.S. Corrugated, Inc. v Scott 2014 NY Slip Op 31287(U) May 13, 2014 Sup Ct, New York County Docket Number: /2013 Judge: O. Peter Sherwood Cases

Everyday Group LLC v GW Supermarket of N. Blvd., Inc NY Slip Op 31196(U) April 25, 2011 Sup Ct, Queens County Docket Number: 34162/09 Judge:

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA WINSTON-SALEM DIVISION

Orient Overseas Assoc. v XL Ins. Am., Inc NY Slip Op 30488(U) February 26, 2014 Sup Ct, New York County Docket Number: /2013 Judge:

GAIL EDWARDS a/k/a GAIL RAFIANI, Chapter 13 Case No.: Debtor. GAIL EDWARDS a/k/a GAIL RAFFIANI, Plaintiff, v. Adversary No.

Pinnacle Sports Media & Entertainment, Inc. v Greene 2015 NY Slip Op 31386(U) July 14, 2015 Supreme Court, New York County Docket Number: /15

Liberty Surplus Ins. Corp. v Burlington Ins. Co NY Slip Op 30564(U) April 14, 2015 Sup Ct, New York County Docket Number: /2012 Judge:

Bovis Lend Lease LMB, Inc. v Aon Risk Servs. Northeast, Inc NY Slip Op 32514(U) September 26, 2014 Supreme Court, New York County Docket

NEW YORK SUPREME COURT - QUEENS COUNTY. PRESENT: HON. ORIN R. KITZES PART 17 Justice

Citibank, N.A. v NIB Assoc., LLC 2011 NY Slip Op 31064(U) March 7, 2011 Supreme Court, Queens County Docket Number: 4171/10 Judge: Orin R.

Twin Holdings of Del. LLC v CW Capital, LLC 2010 NY Slip Op 31266(U) May 10, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Stephen A.

Austin v Jewish Home & Hosp./Bronx Div NY Slip Op 30581(U) March 12, 2015 Sup Ct, Bronx County Docket Number: /10 Judge: Stanley B.

Kellman v Document Sec. Sys., Inc NY Slip Op 51163(U) Supreme Court, Monroe County. Rosenbaum, J.

TMR Bayhead Secs. LLC v Aegis Texas Venture Fund II, LP 2009 NY Slip Op 33332(U) September 2, 2009 Supreme Court, New York County Docket Number:

Fiduciary Trust Co. Intl. v Mehta 2013 NY Slip Op 31907(U) August 15, 2013 Civ Ct, NY County Docket Number: 89852/2012 Judge: Sabrina B.

How To Get A Court To Dismiss A Dental Malpractice Action

Valley Psychological, P.C. v Country-Wide Ins. Co NY Slip Op 31981(U) August 27, 2013 Sup Ct, Albany County Docket Number: Judge:

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY PRESENT: HON. ORIN R. KITZES PART 17 Justice

Jones v Granite Constr. Northeast, Inc NY Slip Op 31434(U) May 23, 2011 Sup Ct, Queens County Docket Number: 12819/09 Judge: James J.

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA MEMORANDUM. Ludwig. J. July 9, 2010

GA Ins. Co. of N.Y. v Utica First Ins. Co NY Slip Op 32283(U) July 16, 2007 Supreme Court, New York County Docket Number: /2006 Judge:

In this insurance coverage dispute, plaintiffrespondent. Keyspan Gas East Corporation seeks a declaration that

HSBC Bank USA v Chun 2012 NY Slip Op 33400(U) March 26, 2012 Sup Ct, New York County Docket Number: /2010E Judge: Paul G. Feinman Cases posted

Verizon New York, Inc. v Tully Constr. Co., Inc NY Slip Op 32545(U) October 11, 2013 Sup Ct, New York County Docket Number: /08 Judge:

Philadelphia Indemnity Ins. Co. v Hirsch Constr. Corp NY Slip Op 30279(U) February 4, 2013 Supreme Court, New York County Docket Number:

Park Ave. Bank v Straight Up Prods., Inc NY Slip Op 33630(U) December 15, 2010 Supreme Court, Richmond County Docket Number: /09 Judge:

Young v New York & Presbyterian Hosp NY Slip Op 30066(U) January 17, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil

Buchanan v Flushing Manor Nursing Home Inc NY Slip Op 30401(U) February 19, 2014 Supreme Court, Queens County Docket Number: 33723/09 Judge:

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEBRASKA

Friedman v A.O. Smith Wter Prod. Co NY Slip Op 30886(U) April 3, 2014 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein

Micro Tech. Intl. Inc. v Artech Info. Sys., LLC 2015 NY Slip Op 31716(U) September 2, 2015 Supreme Court, Suffolk County Docket Number:

Herman v 36 Gramercy Pk. Realty Assoc., LLC 2016 NY Slip Op 30360(U) March 3, 2016 Supreme Court, New York County Docket Number: /12 Judge:

MOTION SEQUENCE. #lo,11

JUSTICE KARNEZIS delivered the opinion of the court: Plaintiff, Sheldon Wernikoff, individually and on behalf of a class of similarly

Woodruff L. Carroll, for appellant. Mark L. Dunn, for respondents. Plaintiff Marguerite James commenced this medical

The following papers read on this motion: Motion Sequence #001. Reply Memorandum of Law X. Affirmation in Opposition XX Memorandum of Law XX

Case 0:12-cv JIC Document 108 Entered on FLSD Docket 04/23/13 12:33:23 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

2016 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST DISTRICT

Gonzalez v Vanguard Constr. & Dev. Co., Inc NY Slip Op 30289(U) January 23, 2014 Sup Ct, New York County Docket Number: /2011 Judge: Joan

Justice TRIAL/IAS PART 5 NASSAU COUNTY

Matter of Northwest 5th & 45th Realty Corp. v Mitchell, Maxwell & Jackson, Inc NY Slip Op 31660(U) August 31, 2015 Supreme Court, New York

Davis & Warshow, Inc. v Nu Citi Plumbing, Inc NY Slip Op 33816(U) August 16, 2011 Sup Ct, Queens County Docket Number: 26913/10 Judge: Robert

Reports or Connecticut Appellate Reports, the

Case 1:10-cv NMG Document 38 Filed 06/15/11 Page 1 of 9. United States District Court District of Massachusetts MEMORANDUM & ORDER

Case 2:04-cv SRD-ALC Document 29 Filed 08/22/06 Page 1 of 5 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA VERSUS NO:

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION à IN RE: CASE NO Plaintiff, v. ADVERSARY NO.

Hatton v Aliazzo McCloskey & Gonzalez, LLP 2013 NY Slip Op 32910(U) October 9, 2013 Supreme Court, Queens County Docket Number: 14630/12 Judge:

NYU-Hospital for Joint Diseases v American Intl. Group, Inc NY Slip Op 30730(U) March 26, 2010 Supreme Court, Nassau County Docket Number:

Foster v Svenson 2013 NY Slip Op 31782(U) August 1, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A. Rakower Republished from

IN THE COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY FIRST JUDICIAL DISTRICT OF PENNSYLVANIA CIVIL TRIAL DIVISION : : : : : : : O R D E R

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF OKLAHOMA

Greystone Capital Partners, Inc. v Valcom, Inc NY Slip Op 33067(U) December 5, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION SIX

Nomura Home Equity Loan Trust, Inc. v Nomura Credit & Capital, Inc NY Slip Op 32604(U) July 18, 2014 Supreme Court, New York County Docket

No THIRD DISTRICT A.D., 2009

Matter of Gomez v Bratton 2015 NY Slip Op 31097(U) June 12, 2015 Supreme Court, New York County Docket Number: /14 Judge: Paul Wooten Cases

Delango v New York-Presbyt. Health Care Sys NY Slip Op 33654(U) December 10, 2010 Supreme Court, New York County Docket Number: /10

People v Bakntiyar 2014 NY Slip Op 32137(U) June 27, 2014 Supreme Court, Kings County Docket Number: 10521/2012 Judge: Danny K.

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT

Englander Capital Corp. v Zises 2013 NY Slip Op 32904(U) November 14, 2013 Supreme Court, New York County Docket Number: /12 Judge: Saliann

Pappas v Schatz 2014 NY Slip Op 30946(U) April 9, 2014 Sup Ct, New York County Docket Number: /13 Judge: Melvin L. Schweitzer Cases posted with

Matter of Rotunda Realty Corp. v Tax Commn. of the City of N.Y NY Slip Op 31205(U) June 27, 2016 Supreme Court, New York County Docket Number:

Max W. Gershweir, for appellant. Robert D. Meade, for respondents. This appeal requires us to determine whether the term

OPINION. Before the Court is the Trustee s Motion for Summary Judgment. State Farm

Elie Intl., Inc. v Macy's West Inc NY Slip Op 33188(U) May 17, 2012 Supreme Court, New York County Docket Number: /2011 Judge: Ellen M.

2:09-cv LPZ-PJK Doc # 13 Filed 06/24/10 Pg 1 of 6 Pg ID 53 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Defendants. Notice of Motion/Order to Show Cause...1 Cross Motions/Answering Affidavits... 2 Reply Affidavits... 3

Wathne Imports, Ltd. v PRL USA, Inc NY Slip Op 30261(U) January 22, 2014 Supreme Court, New York County Docket Number: /2005 Judge:

a-ax

2015 IL App (1st) U. No IN THE APPELLATE COURT OF ILLINOIS FIRST JUDICIAL DISTRICT

ORDER RE: DEFENDANT S MOTION FOR SUMMARY JUDGMENT

Sinanaj v City of New York 2014 NY Slip Op 32271(U) August 22, 2014 Sup Ct, New York County Docket Number: /08 Judge: Manuel J.

Matrix Intl. Textile, Inc. v Zipes 2014 NY Slip Op 31435(U) May 30, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Eileen A.

11 East 36th, LLC, etc., et al., respondents.

Sicignano v Hymowitz NY Slip Op 51100(U) Decided on July 21, Supreme Court, Kings County. Demarest, J.

Transcription:

United States Life Ins. Co. in the City of N.Y. v Menche 2013 NY Slip Op 30453(U) February 28, 2013 Supreme Court, New York County Docket Number: 101353/2010 Judge: Donna M. Mills Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1]

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : IAS PART 58 X The United States Life Insurance Company in the City of New York, -against- Plaintiff, Solomon Menche, The Solomon Menche Irrevocable Life Insurance Trust, Rochelle Menche, as trustee of the Solomon Menche Irrevocable Life Insurance Trust, Pinchas Menche, as trustee of the Solomon Menche Irrevocable Life Insurance Trust, David --- Mdelovitz, and Centurion Agency, Ltd. Index Number: 101353/2010 Defendants. I I X Donna M. Mills, J.: Defendants move, pursuant to CPLR 3212, for summary - judgement, dismissing plaintiff's complaint and plaintiff crossmoves, pursuant to CPLR 3212, for summary judgment. The action against Centurion Agency, Ltd. was discontinued by stipulation dated April 26, 2010. Parties' Allegations insurance policy, number WHE0051280, in the amount of $5 million (the First Policy) to the Solomon Menche Irrevocable Life Insurance Trust (the Trust) and a life insurance policy in the amount of $5 million, number WH00194460, (the Second policy,

[* 3] I together, the Policies) to the Trust (complaint, 1, 6, 8; admitted in answer, 1, 6, 8). The Policies insure the life of Solomon Menche (Menche) (complaint, 1, 7; admitted in answer, 1, 7 ). Rochelle Menche (Rochelle) is Menche s wife and a trustee of the Trust and Pinchas Menche is a trustee of the Trust (complaint, 9, 10; admitted in answer, 9, 10). David Mendelovitz presented the application (the Application) for the Policies to plaintiff (cornplaint, 11; admitted in answer, 11). The Application was completed by Menche on January 22, 2008 and contained a question on his health relating to any prior heart disease, high blood pressure or other heart disorders and Menche answered negatively (complaint, 13, 22, 24-25; admitted in answer, 13, 22, 24-25). The Application contained a question relating to whether Menche had a lung condition such as asthma, bronchitis, sleep apnea or any other breathing disorder and Menche answered negatively (complaint, 26-27; admitted in answer, 26-27). The Application also contained a question relating to any seizures, brain disorder or other mental or nervous disorder by Menche and he answered negatively (complaint, 28-29; admitted in answer, 28-29). The Application contained a question as to any medication, treatment or therapy and Menche identified lipitor as his answer 2

[* 4] (cornplaint, 30-31; admitted in answer, 30-31). The Application further contained a question seeking information as to any other illnesses or tests and Menche identified an annual checkup, a stress test and a colonoscopy (complaint, 32-33; admitted in answer, 32-33). The Application contained a clause stating that the answers provided were "[tlrue and complete to the best of [his] knowledge" and Menche signed the Application (complaint, 37; admitted in answer, 37). On February 2, 2008, plaintiff issued a policy in the amount of $10 million and shortly thereafter, on March 7, 2008, reissued two separate policies, the First and Second Policies, in the amount of $5 million each (complaint, 39, 42-43; admitted in answer, 39, 42-43). Plaintiff alleges that the answers to the questions on Menche's physical and mental condition were false, that Menche had undergone heart tests and that he suffered from panic attacks, that he had a current prescription for klonopin and that he was diagnosed with sleep apnea (complaint, 46-52). It asserts that, had it known of Menche's true condition, it would not have issued the Policies and it seeks declaratory relief that the Policies be cancelled and rescinded and damages based upon fraud against Menche, the Trust, Rochelle and Pinchas and damages against Mendelovitz based upon breach of contract, breach of fiduciary duty and negligence. 3

[* 5] Menche contends that he paid the premiums for the Policies in the amount of $20,900 for each Policy for the first year in February or March 2008 and that, on March 3, 2009, he paid the premiums for the Policies in the amount of $20,900 for each Policy for the second year (Menche affidavit, 3). He states that, on or about February 20, 2010, he received the bills for the premiums for the Policies in the amount of $20,900 for each Policy and that on February 25, 2010, he paid both premiums ' (id.). Menche states that, as of August 13, 2009, plaintiff was aware, as a result of its investigation, that Menche had a sleep apnea condition, that he had been referred to a cardiologist for arrhythmia and that a prescription for klonopin had been issued to him (id., 4). He contends that plaintiff's acceptance and retention of the premiums until June 3, 2010 warrant dismissal of the complaint, asserting that plaintiff waived its right to rescind the Policies. Plaintiff commenced this action on February 1, 2010 by filing a summons and complaint. It contends that in August 2009, it received Menche's medical records, which indicated heart issues, panic attacks, the prescription for klonopin and the sleep apnea condition (Cicchi affidavit, 10-13). It states that it relied upon Menche's statements in issuing the Policies and that if it knew "the true facts" as to Menche's condition, it 4

[* 6] would not have issued the Policies (id., 14). It further states that premium payments are sent to a lockbox, administered by Citibank, which automatically deposits the funds into plaintiff's account and that plaintiff does not have access to checks sent to the lockbox (Sutton affidavit, 2-3). It seeks summary judgment. The court notes that Menche has not opposed dismissal of his counter claim under General Business Law 349 and, since such a claim must be addressed to harm to consumers generally and this dispute solely involves private parties, Menche's counter claim under General Business Law 5 349 is dismissed (Stutman v Chemical Bank, 95 NY2d 24, 29 [2000]). Similarly, the court notes that Menche seeks dismissal of plaintiff's complaint based upon plaintiff's acceptance and retention of the third-year premiums and that this constitutes a waiver of plaintiff's right to rescind the Policies. This argument is addressed solely to the portion of plaintiff's complaint that seeks rescission and not to plaintiff's claim for damages based upon fraud and misrepresentation or plaintiff's claims against Mendelovitz. Therefore, the portion of Menche's motion that seeks dismissal of plaintiff's complaint, except for the rescission claim, is denied. Summary Judgment A party seeking summary judgment must make a prima facie 5

[* 7] case showing that it is entitled to judgment as a matter of law by proffering sufficient evidence to demonstrate the absence of any material issue of fact (Alvarez v Prospect Hosp., 68 NY2d 320, 324 [1986]). If the movant fails to make this showing, the motion must be denied (id.). Once the movant meets its burden, then the opposing party must produce evidentiary proof in admissible form sufficient to raise a triable issue of material fact (Zuckerman v City of New York, 49 NY2d 557, 562 [19801). In deciding the motign, the court must draw all reasonable inferences in favor of the nonmoving party and deny summary judgment if there is any doubt as to the existence of a material issue of fact (Branham v Loews Orpheum Cinemas, Inc., 8 NY3d 931, 932 [2007]; Dauman Displays v Masturzo, 168 AD2d 204, 205 [lst Dept 19901, Iv dismissed 77 NY2d 939 [1991]). Fraud "The elements of a cause of action for fraud require a material misrepresentation of a fact, knowledge of its falsity, an intent to induce reliance, justifiable reliance by the plaintiff and damages" (Eurycleia Partners, LP v Seward & Kissel, LLP, 12 NY3d 553, 559 [2009]; Ross v Louise Wise Servs., Inc., 8 NY3d 478, 488 [2007]). Waiver "[Wlaiver requires no more than the voluntary and intentional abandonment of a known right which, but for the 6

[* 8] waiver, would have been enforceable" (Nassau Trust Co. v Montrose Concrete Prods. Corp., 56 NY2d 175, 184 [1982]). However, a waiver "should not be lightly presumed... [but rather demonstrated by] a clear manifestation of intent by defendant to relinquish the protection of the contractual [provision]" (Gilbert Frank Corp. v Federal Ins. Co., 70 NY2d 966, 968 [1988]; see also Fundamental Portfolio Advisors, Inc. v Tocqueville Asset Mgt., L.P., 7 NY3d 96, 104 [2006]). Acceptance of Premiums By an Insurer There is a special type of waiver applicable to the circumstance where an insurer accepts and retains premiums. "'[W]here an insurer accepts premiums after learning of an event allowing for cancellation of the policy, the insurer has waived the right to cancel or rescind [the policy]"' (Security Nut. Life Ins. Co. of N.Y. v Rodriguez, 65 AD3d 1, 7 [lst Dept 20091, quoting Continental Ins. Co. v Helmsley Enters., 211 AD2d 589, 589 [lst Dept 19951). Acceptance of premiums for three months after commencement of an action to rescind the policy has also been held to constitute a waiver of the insurer's right to rescind the policy (United States Life Ins. Co. in the City of N.Y. v Grunhut, 83 AD3d 528, 529 [lst Dept 20111). The court should look at the insurer's conduct "after obtaining sufficient knowledge of alleged misrepresentations by an insured [;and]... an insurer that accepts premiums after 7

[* 9] learning of facts that it believes entitles it to rescind the policy has waived the right to rescind" (United States Life Ins. Co.,in the City of N.Y. Dept 20121 ). v Blumenfeld, 92 AD3d 487, 488-489 [lst Discussion Initially, the court notes that on plaintiff's cross motion, plaintiff has failed to proffer any evidence as to conduct by any party except Menche and Mendelovitz. It has failed to present any evidence that Mendelovitz was aware of the purported inaccuracies in the Application. It has also failed to present any evidence as to Menche's intent and this is a necessary element of iks fraud claim against Menche (Eurycleia, 12 NY3d at 559). Therefore, the portion of plaintiff's motion that seeks summary judgment against defendants, except for the General Business Law 349 counterclaim, is denied. As to plaintiff's claim for rescission of the Policies, the evidence presented is that on August 13, 2009, plaintiff was aware of facts, learned through examination of Menche's medical records that lead it to believe that Menche had misrepresented facts in the Application relating to his physical and mental condition (Cicchi affidavit, 10)' that it commenced this action more than 5 months later on February 1, 2010, that plaintiff received the premiums for the Policies on or about February 25, 2010 and that it issued checks representing a return of the

[* 10] premiums and sent them to Menche on or about June 3, 2010 (Kahn affirmation, Exhibit C). The court notes that plaintiff did not identify any conduct that it took between August 13, 2009 and February 1, 2010. Neither has it presented any evidence of when it learned of the payment of premiums for the Policies nor what actions it took before it sought to return the premiums on June 3, 2010 (Sutton affidavit; Kahn affirmation, Exhibit C). While a short delay in retaining the premiums might be considered inadvertence and thus excusable (Security Mut., 65 AD3d at 7), an unexplained delay of three months has been held to constitute waiver of an insurer's right to rescind a policy (Grunhut, 83 AD3d at 529) * Moreover, in this case, plaintiff also failed "to rescind [the Policies] promptly after obtaining sufficient knowledge of alleged misrepresentations by [Menche, the insured and this] constitutes ratification of the [Policies]" (Blumenfeld, 92 AD3d at 488). Commencement of this action more than five months after plaintiff learned of Menche's alleged misrepresentations cannot be considered prompt action. Accordingly, the portion of Menche's motion that seeks summary judgment dismissing plaintiff's claim for rescission of the Policies is granted. Order It is, therefore, ORDERED that defendants' motion for summary judgment is 9

[* 11] granted to the extent of dismissing the portion of plaintiff's complaint that seeks to rescind policies WHE0051280 and WHO0194460 and is otherwise denied; and it is further ORDERED that plaintiff's cross motion that seeks summary judgment is granted to the extent of dismissing the counterclaim under General Business Law 5 349 and is otherwise denied. Dated: 61, Zf 2013 ENTER: ' J.S.C. 10