Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: /10 Judge: Alice Schlesinger

Similar documents
Cozby v Oswald 2013 NY Slip Op 31363(U) May 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Alice Schlesinger Republished

Fleming v Visiting Nurse Serv NY Slip Op 31633(U) July 19, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan B.

Berger v Shen 2012 NY Slip Op 31138(U) April 23, 2012 Sup Ct, NY County Docket Number: /09 Judge: Alice Schlesinger Republished from New York

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Louisot v Shah 2015 NY Slip Op 32517(U) December 17, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Joan B. Lobis Cases posted

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Smetana v Vassar Bros. Hosp NY Slip Op 30006(U) January 4, 2013 Sup Ct, Dutchess County Docket Number: Judge: Lewis Jay Lubell

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Colonial Surety Co. v WJL Equities Corp NY Slip Op 30213(U) January 23, 2012 Sup Ct, NY County Docket Number: /2010 Judge: Emily Jane

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Vitale v Meiselman 2013 NY Slip Op 30910(U) April 25, 2013 Sup Ct, New York County Docket Number: /12 Judge: Eileen A. Rakower Republished from

National Union Fire Ins. Co. of Pittsburgh, Pa. v Rucker

McNair v J.P. Morgan Chase Bank President 2013 NY Slip Op 31655(U) July 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Spencer v Northern Westchester Hosp NY Slip Op 34034(U) October 7, 2013 Supreme Court, Westchester County Docket Number: 56717/11 Judge: Joan

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Matter of Sabba v New York State Dept. of Labor 2011 NY Slip Op 30201(U) January 26, 2011 Sup Ct, New York County Docket Number: /10 Judge:

Gorham v Markenson 2011 NY Slip Op 30456(U) February 25, 2011 Supreme Court, New York County Docket Number: /10 Judge: Joan B.

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

Plotkin Family Amagansett Trust v Amagansett Bldg. Materials, Inc NY Slip Op 31805(U) August 5, 2013 Supreme Court, New York County Docket

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Solomon v Pepsi-Cola Bottling Co. of N.Y., Inc NY Slip Op 30079(U) January 18, 2013 Sup Ct, New York County Docket Number: /11 Judge:

Arce v Capella 2016 NY Slip Op 30403(U) March 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Joan B. Lobis Cases posted

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Wright v New York City Bd. of Educ NY Slip Op 32032(U) August 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Louis B.

Pagan v Lynn 2013 NY Slip Op 30400(U) February 25, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Alice Schlesinger

Baturone v Gracie Square Hosp NY Slip Op 33433(U) September 26, 2012 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

Nascimento v Harrison & Burrowes Bridge Constructors, Inc NY Slip Op 32486(U) December 10, 2015 Supreme Court, New York County Docket Number:

Matter of Venus Group, Inc. v New York City Hous. Auth NY Slip Op 33134(U) November 1, 2010 Supreme Court, New York County Docket Number:

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

Guadagno v Direct Marketing & Communications, LLC 2002 NY Slip Op 30076(U) February 13, 2002 Supreme Court, New York County Docket Number:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Browning v Sorgen 2014 NY Slip Op 33702(U) May 12, 2014 Supreme Court, Westchester County Docket Number: 22575/09 Judge: Joan B.

Yo! Braces Orthodontics, PLLC v Theodorou 2011 NY Slip Op 31012(U) April 14, 2011 Supreme Court, New York County Docket Number: /09 Judge: Joan

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Siegel v Robinson 2016 NY Slip Op 30286(U) February 17, 2016 Supreme Court, New York County Docket Number: /15 Judge: Leticia M.

Nelly Charlotta, Inc. v Sorel 2007 NY Slip Op 30635(U) April 4, 2007 Supreme Court, New York County Docket Number: /2000 Judge: Alice

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Reece v City of New York 2010 NY Slip Op 31655(U) June 21, 2010 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

Tarantino v Queens Ballpark Co., L.L.C NY Slip Op 31126(U) April 3, 2013 Supreme Court, Queens County Docket Number: 8674/12 Judge: Timothy J.

Verizon N.Y., Inc v City of New York 2011 NY Slip Op 31341(U) May 20, 2011 Supreme Court, New York County Docket Number: /07 Judge: Cynthia S.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Matter of Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from

Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Matter of General Assurance Co. v Grodzki 2013 NY Slip Op 31794(U) May 3, 2013 Sup Ct, Queens County Docket Number: 3636/13 Judge: Bernice Daun

Kostkowicz v Roxy Roller Rink, Inc NY Slip Op 31245(U) May 6, 2011 Supreme Court, New York County Docket Number: /05 Judge: Debra A.

Pludeman v Northern Leasing Sys., Inc NY Slip Op 32343(U) August 30, 2010 Sup Ct, NY County Docket Number: /04 Judge: Martin Shulman

Dukuly v Harlem Ctr., LLC 2010 NY Slip Op 32433(U) August 11, 2010 Sup Ct, NY County Docket Number: /08 Judge: Barbara Jaffe Republished from

Lewis v New York City Tr. Auth NY Slip Op 33280(U) December 19, 2013 Supreme Court, New York County Docket Number: /06 Judge: Paul Wooten

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Matter of Kozlowski v New York State Bd. of Parole 2013 NY Slip Op 30265(U) February 5, 2013 Sup Ct, New York County Docket Number: /12 Judge:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Strong v City of New York 2012 NY Slip Op 30280(U) February 2, 2012 Sup Ct, NY County Docket Number: /09 Judge: Cynthia S.

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Devadas v Niksarli 2010 NY Slip Op 31982(U) July 9, 2010 Supreme Court, New York County Docket Number: /07 Judge: Doris Ling-Cohan Republished

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Wainstein v Route 111 Hospitality Corp NY Slip Op 33104(U) November 9, 2012 Sup Ct, New York County Docket Number: /2010 Judge: Lucy

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Smith v Consolidated Edison Co. of N.Y., Inc NY Slip Op 31280(U) May 12, 2011 Sup Ct, NY County Docket Number: /2006 Judge: Martin

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Verizon New York, Inc. v ELQ Indus., Inc NY Slip Op 30008(U) January 2, 2013 Sup Ct, New York County Docket Number: /07 Judge: Saliann

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

Diakonikolas v New Horizons Worldwide Inc NY Slip Op 32008(U) July 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

Au v VW Credit, Inc NY Slip Op 31838(U) August 2, 2013 Supreme Court, New York County Docket Number: Judge: Arlene P.

American Transit Ins. Co. v Perez 2014 NY Slip Op 30474(U) February 25, 2014 Sup Ct, New York County Docket Number: /11 Judge: Eileen A.

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Matz v Aboulafia Law Firm, LLC 2017 NY Slip Op 32147(U) October 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Transcription:

Matter of Morris v Velickovic 2011 NY Slip Op 30091(U) January 11, 2011 Sup Ct, New York County Docket Number: 800032/10 Judge: Alice Schlesinger 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] SCANNEDON 111312011 I SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT:,,-- ~~"...*.,.i..lf...,. -~,;-. -5 I. :............... I...+:- -. P PART I 6 INDEX NO. vs. VELICKOVIC, M.D., MIODRAG SEQUENCE NUMBER : 001 CHANGE VENUE ll - I MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. this motion tolfor Answering Affidavits - Exhibits I Replying Affidavits - Cross-Motion: Ll Yes No Upon the foregoing papers, it is ordered that this motion -by ((($!AA(~&A~ h!bdj$q Dated: JAN L 1201j Check one: u FINAL DISPOSITION YNON-FINAL Check if appropriate: 0 DO NOT POST u REFERENCE SUBMIT ORDER/ JUDG. SETTLE ORDER/ JUDG.

[* 2] -against- Index No.800032/10 Motion Seq. No. 001, 002 MIODRAG VELICKOVIC, M.D, MIODRAG VELICKOVIC, M.D., P.C., NARASIMHA SWAMY, M.D. FILED VALLEY SURGICAL, PLLC, MATTHEW GOLKAR, M.D., DOUGLAS WIDEN, M.D., and HUDSON VALLEY HOSPITAL CENTER, JAN 13 2011 Defendant Hudson Valley Hospital Center ( HVHC ) has moved in this medical malpractice action to change venue from New York County to Putnam County pursuant to CPLR 510(1) and 503(d), claiming that plaintiffs improperly based venue on a New York County office address of co-defendant Dr. Miodrag Velickovic that is allegedly not his principal office. In a separate motion, defendants Dr. Douglas M. Kaiden, Dr Narasimha Swamy, Dr. Matthew Golkar, and Valley Surgical, PLLC have also moved to change venue from New York County to Putnam County on the same ground. Plaintiffs oppose, arguing that venue was properly placed based on Dr. Velickovic s New York County office address. facts and Procedural History Plaintiffs commenced this medical malpractice action on August 6, 2010 in New York County, designating venue based dn defendant Miodrag Velickovic s office address at 5 East 98th Street, New York, New York. Although defendant HVHC

[* 3] originally served a Verified Answer with a Demand to Change Venue from New York County to Westchester County where the alleged malpractice occurred, it moved fifteen days later to change venue to Putnam County where the plaintiffs reside. After serving Demands to Change Venue on September 7,2010, September IO, 2010, and November 4, 2010, defendants Dr. Swamy, Dr. Golkar, Dr. Kaiden, and Valley Surgical filed a similar Motion to Change Venue to Putnam County on November 19, 2010. Because Dr. Velickovic remained silent on this issue up until that point and because many questions remained regarding his principal office address, the Court, in a letter dated November 18,,2010, requested that Dr. Velickovic provide further information in an affidavit. Specifically, the court requested that Dr. Velickovic provide his personal residence, the location of his offices, the county where his professional corporation was incorporated, and his position on the motion. Dr. Velickovic submitted an affidavit on November 30, 2010 in which he stated that he has resided in Westchester County since the commencement of the action and that his practice consists of two offices, one located at 1940 Commerce Street, suite 107, Yorktown Heights, New York in Westchester County and one located at 5 East 98th Street, 1st floor, New York, New York in New York County. (Velickovic Affidavit, 77 3, 4). Dr. Velickovic further indicated that he maintains hospital privileges at Northern Westchester Hospital in Westchester County and at Mt. Sinai Hospital in New York County. (Velickovic Aff., 7 5). Additionally, he confirmed in conclusory fashion that his professional corporation is incorporated in Westchester County, apparently relying on the New York State Department of State print-out in defendant HVHC's moving papers, which indicates that his professional corporation was registered in Westchester County. (Velickovic Aff., 7 6). 2

[* 4] The Rules Governing Venue Selection In New York, the place of trial shall be in the county designated by the plaintiff unless the court orders a change in response to defendant s motion or both parties agree to change venue. CPLR 9 509. Pursuant to CPLR 5 510, the court upon motion may change the place of trial of an action where: (I) the county designated for that purpose is not a proper county; (2) there is reason to believe that an impartial trial cannot be had in the proper county; or (3) the convenience of material witnesses and the ends of justice will be promoted by the change. If a defendant seeks to change venue as of right based on improper county under CPLR 9 510(1), as is the case here, it is defendant s burden to establish that the designated county is improper. Garced v. Clinton Arms Associates, 58 A.D.3d 506, 509 (1 st Dep t 2009). Additionally, the defendant must follow the specific requirements set forth in CPLR 5 51 l(b). Specifically, the defendant must serve a demand for a change of venue on the plaintiff prior to or with the answer to the complaint. CPLR 3 51 1(a). If the plaintiff does not consent to the proposed change within five days of such a demand, the defendant has fifteen days from service of the demand to move for a change of venue. CPLR 51 I (b). If the defendant fails to follow this procedure, the defendant is no longer entitled to a change of venue as of right, but may still ask the court to use its discretion. fiftman v. Maher, 202 A.D.2d 172, 175 (1st Dep t 1994). Discussion Although defendant HVHC and the second set of defendants have brought two separate motions, both rely on the s+me arguments and they will be addressed here

[* 5] I together. It is defendants position that plaintiffs improperly designated venue based on Dr. Velickovic s New York County office address because his principal office is located in Westchester County where his professional corporation is incorporated. Plaintiffs correctly point out that because Dr. Velickovic has been sued both as a corporate defendant (Miodrag Vlickovic M.D., P.C.) and as an individual defendant (Miodrag Velickovic M.D.), the principal office of his professional corporation is not controlling when determining the principal office of the individual defendant, which serves as the basis of venue here. For purposes of venue, a professional person such as a physician is treated as an individually owned business, See Siegel, D., New York Practice, I1 9 (3rd ed. 1999). Under CPLR 503(d) an individually owned business shall be deemed a resident of any county in which it has its principal office, as well as the county in which the partner or individual owner suing or being sued actually resides. It is the movant s burden to establish that the designated county is improper. Therefore, the determining factor is whether the moving defendants here have met their burden of establishing that the principal office of Miodrag Velickovic, M.D. is located in Westchester County, as opposed to New York County where plaintiffs set venue when initiating this action. Despite ample opportunity to do so, defendants have failed to meet this burden. It is worth noting that the second motion is untimely with respect to defendants Dr. Swamy, Dr. Golkar, and Valley Surgical because they did not file the motion within the requisite 15 days from the service of their demands on September 7, 201 0 and September 10, 2010. However, plaintiffs have not opposed on this ground and the Court will nonetheless address the merits of both motions, particularly since the second motion was timely as to Dr. Kaiden. 4

[* 6] Defendants sole reliance on a print-out from the New York State Department of State website is misplaced. The print-out, which lists 1940 Commerce St, Yorktown Heights, New York, in Westchester County, as the Principal Executive Office for Miodrag Vlickovic M.D., P.C., and as the address for the Chairman orchief Executive Officer, speaks solely to the principal office of the professional corporation and fails to demonstrate that Westchester County is the principal office for Dr. Velickovic as an individual defend ant. Even more revealing is the fact that Dr. Velickovic was given an opportunity by this Court to identify his principal office and chose not to do so. Dr. Velickovic s affidavit affirmed that his practice consists of an office in Westchester County and an office in New York County, that he treats patients at both offices, and that he maintains hospital privileges at hospitals in both Westchester County and New York County. (Velickovic Aff., 77 4, 5). However, his affidavit was notably silent on issues such as the locale which he considers to be his principal office, where he conducts the majority of his work and spends the majority of his time, the approximate number of patients he sees at each office, where he earns the majority of his revenue, or any other factors that would identify which office constitutes his principal place of business. Defendants reliance on outdated case law for the proposition that transitory actions should be venued in the county in which the action arose is also misplaced. Both the governing statute and case law are clear that such considerations are only taken into account on a motion for a discretionary change of venue based on inconvenience to material witnesses. See, e.g,, O Brien v. Vassar Bros. Hosp., 207 A.D.2d 169, 173-74 (2d. Dep t 1995). 5

[* 7] Because the evidence presented falls substantially short of meeting defendants' burden of establishing that venue was improperly placed in New York County, defendants' motion is denied. Accordingly, it is hereby ORDERED that defendants' motions to change venue from New York County to Putnam County are denied and plaintiffs' action shall proceed in New York County. This constitutes the decision and order of the Court. Dated: January 11, 2011 JAN 319 2019 A1 ICE SCHLESINGER 6