In re the Arbitration between Nassau Insurance & Newsome

86 Misc. 942
CourtNew York Supreme Court
DecidedJuly 30, 1976
StatusPublished

This text of 86 Misc. 942 (In re the Arbitration between Nassau Insurance & Newsome) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re the Arbitration between Nassau Insurance & Newsome, 86 Misc. 942 (N.Y. Super. Ct. 1976).

Opinion

Leonard Leigh Finz, J.

This is an application for a stay of arbitration under the uninsured motorist provision contained in the policy issued by the petitioner to the owner of a motor vehicle in which the respondent Newsome was a passenger on April 25, 1975 when there was a collision with a taxicab owned by All Round Taxi Corp. The petitioner claims that at the time of the accident the taxicab was insured by Buffalo Insurance Company under a one-year policy which had its inception on December 31, 1974. Buffalo claimed that its insurance policy was canceled on February 23, 1975 by a cancellation notice sent to the insured by Broadway Bank and Trust Company, which was the assignee of a finance company which had financed the payment of the premium due on the said policy.

The papers submitted in support of the application read like [944]*944a compendium of all of the objections which may be raised against a cancellation notice to prove that it was ineffective. Perhaps this is properly so since it has been said that strict compliance with the applicable statutes is required to cancel a policy. (Messing v Nationwide Ins. Co., 42 AD2d 1030; Government Employees Ins. Co. v Mizell, 36 AD2d 452; Orisini v Nationwide Mut. Ins. Co., 35 AD2d 238, which cited Motor Vehicle Acc. Ind. Corp. v Davidson, 56 Misc 2d 246.) This is especially true where the premium has been financed, since section 576 of the Banking Law imposes additional requirements which must be followed and since, if the policy is not effectively canceled, it continues in full force until its expiration date. (Matter of Ottey [Motor Vehicle Acc. Ind. Corp.], 71 Misc 2d 164, affd 39 AD2d 874.)

The first objection raised was to the effect that the actual effective date of cancellation typed on the notice was February 19, 1975, but that this date had been changed by hand to February 23, 1975. The petitioner infers that the insured must have received a copy of the cancellation notice without the alteration, although the insured was not present in court at the hearing and the copy received by the insured was not produced. The change in date is important because it relates to the requirement in section 370 of the Vehicle and Traffic Law that such cancellation notice be filed at least 20 days prior to the effective date. The testimony of the witness produced by Buffalo, an employee of Royal Facilities, General Agent of Buffalo Insurance Company, was that all of the copies were changed by hand prior to mailing and filing. An exhibit furnished by Buffalo and submitted in evidence by the petitioner, a receipt for the afore-mentioned cancellation notice, was date-stamped January 31, 1975 in the mail room of the Department of Motor Vehicles in Albany. Accordingly, it must be considered that a copy of the cancellation notice was duly filed with the Department of Motor Vehicles at least 20 days before the effective date of the cancellation notice as required by section 370 of the Vehicle and Traffic Law.

The petitioner similarly raises the question of the mailing of the cancellation notice, citing Caprino v Nationwide Mut. Ins. Co. (34 AD2d 522). The court in that case stated, "The presumption of the delivery of the notice does not arise until adequate proof of mailing has been adduced.” The court then cited a decision of the Third Department which it regarded as decisive, Boyce v National Commercial Bank and Trust Co. (41 [945]*945Misc 2d 1071), and discussed the facts and circumstances as between Caprino and Boyce. In the instant case, however, no serious question arises as to the mailing, since the witness was present and sufficient proof was adduced to show that there was a proper mailing and filing of the cancellation notice and its copies.

The petitioner next turns its attention to the contents of the notice, claiming first of all that the cancellation notice was not in accordance with the requirements of section 576 of the Banking Law. This section requires certain procedures be followed in the cancellation of a policy when the premium is financed. Paragraph (a) of subdivision 1 requires, inter alia, that there be unconditional written notice of the exact time and date of cancellation. Examination of the cancellation notice reveals the following:

The first portion of the paper contains the words "Notice of Default”. While this section contained the policy number, there was set forth an "Expected return premium” and an amount. There also appeared the words "Pay this amount”, which was left blank, and the words "Payment must be received by ___ in order to avoid cancellation”. No date was inserted. Immediately below this portion, however, appears a box within which there was typed an "x” and which reads, "If checked: the following provision applies”. There then appears in large block letters the words "Cancellation Notice”. After that appears the original date of notice, January 24, 1975, and the effective date of cancellation is "2/19/75 At 12:01 a.m. Standard Time”. The "19” was changed to "2/ 23” as above indicated. Below that there appear the words "You are hereby notified that your policies listed above are cancelled as of date shown above, subject to policy terms and conditions. These policies are cancelled by us in accordance with the authority which you have given us in consideration of our financing the premiums.” In view of the foregoing description of the physical appearance of the cancellation notice, the court must reach the conclusion that this was precisely such an unconditional written notice of cancellation as is required by section 576 (subd 1, par [a]) of the Banking Law.

The next objection raised by the petitioner was that the notice with regard to proof of financial security required by section 576 subd 1, par [c]) of the Banking Law was not complied with in that the notice was not printed in 12-point [946]*946type. (Nationwide Mut. Ins. Co. v Liberty Mut. Ins. Co., NYLJ, Mar. 31, 1976, p 8, col 3.) The case cited, however, indicated that the notice required as to proof of financial security was not contained in the cancellation notice. "Cancellation notices must contain all information required by statute and failure to include the mandated information renders such notice fatally defective (see Govt. Emp. Ins. Co. v. Mizell, 36 A.D. 2d 452).” The point of this citation by the petitioner eludes the court since obviously the notice with regard to proof of financial security was clearly set forth in this case. To prove its contention, nevertheless, the petitioner produced at the hearing an expert witness with long experience in the printing business. At the outset of his testimony, this witness stated that he could not tell with the naked eye if this portion of the cancellation notice was 12-point type. He further stated that 12-point type could vary from manufacturer to manufacturer, presumably referring to the manufacture of type. He indicated further that there are approximately 70 "points” to an inch, which would tend to bear out this witness’ assertion that it was difficult to tell with the naked eye the precise size of the type. Finally, the witness indicated that he thought that the type on the cancellation notice might be 10-point type. In view of the witness’ uncertainty, however, the court must conclude that the petitioner had failed to prove a lack of compliance by Buffalo with respect to the size of the type.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Teeter v. Allstate Insurance
173 N.E.2d 47 (New York Court of Appeals, 1961)
Allstate Insurance v. Gross
265 N.E.2d 736 (New York Court of Appeals, 1970)
Teeter v. Allstate Insurance
9 A.D.2d 176 (Appellate Division of the Supreme Court of New York, 1959)
Nardone v. Coyne
23 A.D.2d 820 (Appellate Division of the Supreme Court of New York, 1965)
Sweers v. Malloy
28 A.D.2d 955 (Appellate Division of the Supreme Court of New York, 1967)
Caprino v. Nationwide Mutual Insurance
34 A.D.2d 522 (Appellate Division of the Supreme Court of New York, 1970)
Orisini v. Nationwide Mutual Insurance
35 A.D.2d 238 (Appellate Division of the Supreme Court of New York, 1970)
Government Employees Insurance v. Mizell
36 A.D.2d 452 (Appellate Division of the Supreme Court of New York, 1971)
Gordon v. Nationwide Mutual Insurance
37 A.D.2d 265 (Appellate Division of the Supreme Court of New York, 1971)
Messing v. Nationwide Mutual Insurance
42 A.D.2d 1030 (Appellate Division of the Supreme Court of New York, 1973)
Boyce v. National Commercial Bank & Trust Co.
41 Misc. 2d 1071 (New York Supreme Court, 1964)
Motor Vehicle Accident Indemnification Corp. v. Davidson
56 Misc. 2d 246 (New York Supreme Court, 1968)

Cite This Page — Counsel Stack

Bluebook (online)
86 Misc. 942, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-arbitration-between-nassau-insurance-newsome-nysupct-1976.