Remler v. Cona Elder Law, PLLC

CourtDistrict Court, E.D. New York
DecidedSeptember 29, 2022
Docket1:21-cv-05176
StatusUnknown

This text of Remler v. Cona Elder Law, PLLC (Remler v. Cona Elder Law, PLLC) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Remler v. Cona Elder Law, PLLC, (E.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

--------------------------------------------------------------------- X : JANE REMLER, : 21-CV-5176 (ARR) (LB) : Plaintiff : -against- : NOT FOR ELECTRONIC : OR PRINT PUBLICATION CONA ELDER LAW, PLLC f/k/a GENSER, DUBOW, : GENSER & CONA, LLP, and : OPINION & ORDER 150 RIVERSIDE OP. LLC d/b/a THE RIVERSIDE : PREMIER REHABILITATION AND HEALING : CENTER, : : Defendants. : : --------------------------------------------------------------------- X

ROSS, United States District Judge: Plaintiff, Jane Remler, filed this action against defendants, Cona Elder Law, PLLC (“Cona”) and Riverside Premier Rehabilitation and Healing Center (“Riverside”). The complaint alleges that the defendants wrongfully sought payment from Ms. Remler for debt owed to Riverside for rehabilitative care services rendered to Ms. Remler’s husband, Norman Blank. Ms. Remler is suing Cona for violating the Federal Debt Collection Practices Act (“FDCPA”), 16 U.S.C. §§ 1692e and 1692f, and New York Judiciary Law § 487, and both defendants for violating the New York General Business Law § 349 and for gross negligence. The defendants have moved to dismiss the claims against them. For the following reasons, I dismiss the plaintiff’s claims brought under New York’s GBL § 349, the New York Judiciary Law § 487, and a theory of gross negligence. I also dismiss the FDCPA claims against Cona with the following exception: plaintiff may continue to pursue her FDCPA claims against Cona under §§ 1692e and 1692f pertaining to the alleged misstatement of the amount owed by the plaintiff and attempt to collect an amount not expressly authorized by agreement. BACKGROUND The following facts are drawn from the amended complaint filed in this federal action and documents upon which it relies. For the purposes of deciding this motion, the factual allegations

in the complaint are accepted as true. Riverside is a facility providing residential nursing home care and services in Manhattan. Am. Compl. ¶ 7, ECF No. 17. Cona is a law firm based in New York specializing in consumer debt collection. Id. ¶¶ 4–5. Since 2016, Riverside has regularly engaged attorneys affiliated with Cona to file debt collection lawsuits. Id. ¶ 8. On December 24, 2019, Mr. Blank entered Riverside to receive nursing care after a spinal cord surgery. Id. ¶ 10. On February 18, 2020, Mr. Blank’s insurance company (“United Healthcare”) determined that he no longer required in-facility treatment and should be transferred to custodial care or home care, thus denying further coverage for care at Riverside as of February 21, 2020. Id. ¶¶ 13, 15; Ex. A, ECF No. 17-1. The letter did, however, allow that an unspecified

number of “[a]dditional days [were] approved for arranging needed equipment and planning safe transition.” Id. ¶ 14; Ex. A. Thus, the care received between February 21 and Mr. Blank’s ultimate discharge from the facility on March 10 (“the transition period”) was deemed not medically necessary, but still likely to be covered as a period of transition to home care. Id. ¶¶ 15–16. On May 28, 2020, United Healthcare sent a letter to Riverside, copied to Mr. Blank. It informed the care facility that it had overbilled Mr. Blank for services received during the transition period, and thus should adjust its bill accordingly. Id. ¶ 21; Ex. E, ECF No. 17-5. With respect to that period, the letter also emphasized that as outlined in Riverside’s participation agreement with United Healthcare, Riverside was prohibited from billing members for charges above the patient’s negotiated rate under the agreement. Id. Ex. E. In the wake of this communication, apparently in lieu of seeking recovery from the insurance company, Riverside assigned Mr. Blank’s debt for the transition period to Cona for collection. Id. ¶¶ 22, 29. Cona sent Ms. Remler a letter on September 18, 2020, alleging that

$9,784.98 was owed for Mr. Blank’s care during the transition period. Id. ¶ 23; Ex. F, ECF No. 17-6. In its collection letter, Cona alleged that Ms. Remler “had access to and/or received Norman Blank’s assets and/or income, which should have been remitted to The Riverside for the skilled residential nursing services provided to him.” Id. ¶ 25, Ex. F, ECF No. 17-6. On October 19, 2020, Cona, on behalf of Riverside, filed a preliminary summons to commence a proceeding against Mr. Blank and Ms. Remler in the Supreme Court of the State of New York, County of Queens. Id. ¶ 26; Ex. G, ECF No. 17-7. That filing stated that this suit would bring claims for breach of implied contract, unjust enrichment, and breach of New York Family Court Act § 412, a state statute mandating that “[a] married person is chargeable with the support of his or her spouse.” Cona sought damages in the amount of $9,784.98 together with interest. Am.

Compl. ¶ 26; Ex. G, ECF No. 17-7. On October 20, 2020, United Healthcare sent Mr. Blank a letter stating that his appeal to the insurer seeking coverage of the room and board charges for the transition period had been withdrawn because the insurance company’s records did not reflect any claim on file for those dates. Id. ¶ 28; Ex. H, ECF No. 17-8. Apparently, such a claim was thereafter filed because between December 2020 and March 2021, United Healthcare sent Mr. Blank four separate Explanation of Benefits letters. Id. ¶¶ 31, 75; Exs. J, K, L, Q; ECF Nos. 17-10–12, 17. Those letters indicated that United Healthcare, on the dates stated, had on file a claim for the room and board Mr. Blank received during the transition period, totaling $8,550. Id. ¶ 75; Ex. Q. On January 18, 2021, Cona, on behalf of Riverside, filed a verified complaint (“State Court Complaint”), formally commencing the state court suit against both Mr. Blank and Ms. Remler. Id. ¶¶ 32–33; Ex. M, ECF No. 17-13. The State Court Complaint contained the claims for breach

of implied contract and unjust enrichment as to Mr. Blank, and violation of Family Court Act § 412, or, in the alternative, the analogous common law doctrine of necessaries, as to Ms. Remler and Mr. Blank. Id. Ex. M. The State Court Complaint also contained a claim against Mr. Blank and Ms. Remler for fraudulent conveyance. Id. This claim, made upon information and belief, alleged that Mr. Blank “wrongfully conveyed his assets and income to [Ms. Remler] without fair consideration, in order to prevent [Riverside] from recovering monies due it for services provided.” Am. Compl. ¶¶ 34–35; Ex. M. The State Court Complaint stated no specific allegations as to the fraudulent conveyance, but on the basis of that alleged fraud sought attorney’s fees under New York Debtor and Creditor Law § 276-a. Id. ¶ 62; Ex. M. Ms. Remler and Mr. Blank moved to dismiss this state court action on February 5, 2021. Id. ¶ 72; Ex. N, ECF No. 17-14.

On April 29, 2021, United Healthcare sent Riverside a letter requesting more information regarding the claim. Id. ¶ 76; Ex. R, ECF No. 17-18. On May 24, 2021, United Healthcare again wrote to Riverside following up on its prior unanswered request for additional information. Id. ¶ 77; Ex. S, ECF No. 17-19. On July 15, 2021, United Healthcare sent Mr. Blank an explanation of benefits statement indicating it had issued payment to Riverside for the services received during the transition period, in the amount of $8,550 and that Mr. Blank did not owe anything further. Id. ¶ 79; Ex. T, ECF No. 17-20. The statement noted that United Healthcare had received more information from Riverside, enabling it to reprocess the claim at the provider’s contracted rate. Id. Ex. T. The state court action was discontinued on September 16, 2021. Id. ¶ 85; Ex. V, ECF No. 17-22. Ms.

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

Related

Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Miller v. Wolpoff & Abramson
321 F.3d 292 (Second Circuit, 2003)
Oswego Laborers' Local 214 Pension Fund v. Marine Midland Bank, N. A.
647 N.E.2d 741 (New York Court of Appeals, 1995)
Facebook, Inc. v. DLA Piper LLP (US)
134 A.D.3d 610 (Appellate Division of the Supreme Court of New York, 2015)
Jones, LLP v. Sitomer
139 A.D.3d 805 (Appellate Division of the Supreme Court of New York, 2016)
Vangorden v. Second Round, Ltd. P'ship
897 F.3d 433 (Second Circuit, 2018)
Dane v. UnitedHealthcare Ins. Co.
974 F.3d 183 (Second Circuit, 2020)
Cavello Bay Reinsurance Ltd. v. Shubin Stein
986 F.3d 161 (Second Circuit, 2021)
Melendez v. City of New York
16 F.4th 992 (Second Circuit, 2021)
Troy Nursing & Rehabilitation Center, LLC v. Naylor
94 A.D.3d 1353 (Appellate Division of the Supreme Court of New York, 2012)
Mayfield v. Asta Funding, Inc.
95 F. Supp. 3d 685 (S.D. New York, 2015)
Derosa v. CAC Financial Corp.
278 F. Supp. 3d 555 (E.D. New York, 2017)
Drimal v. Tai
786 F.3d 219 (Second Circuit, 2015)
Eades v. Kennedy, PC Law Offices
799 F.3d 161 (Second Circuit, 2015)
Arias v. Gutman, Mintz, Baker & Sonnenfeldt LLP
875 F.3d 128 (Second Circuit, 2017)
Okyere v. Palisades Collection, LLC
961 F. Supp. 2d 522 (S.D. New York, 2013)
Musah v. Houslanger & Associates, PLLC
962 F. Supp. 2d 636 (S.D. New York, 2013)
Rotkiske v. Klemm
589 U.S. 8 (Supreme Court, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Remler v. Cona Elder Law, PLLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/remler-v-cona-elder-law-pllc-nyed-2022.