Boyles v St. Peter's Hosp NY Slip Op 32692(U) March 31, 2015 Supreme Court, Dutchess County Docket Number: 2764/11 Judge: James D.

Similar documents
Taylor-Wilson v Breitbart 2015 NY Slip Op 30793(U) April 13, 2015 Sup Ct, Bronx County Docket Number: /11 Judge: Ben R. Barbato Cases posted

Analisa Salon Ltd. v Elide Prop. LLC 2011 NY Slip Op 34125(U) July 22, 2011 Sup Ct, Westchester County Docket Number: 7582/05 Judge: Orazio R.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Galimore v Advanced Dermatology of N.Y. P.C NY Slip Op 31084(U) February 19, 2016 Supreme Court, New York County Docket Number: /2013

Yi Chen v Clark 2015 NY Slip Op 30840(U) April 2, 2015 Supreme Court, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

Ryan v Wainscott Walk-In Med. Care, P.L.L.C NY Slip Op 31480(U) April 8, 2016 Supreme Court, Suffolk County Docket Number: Judge:

Feder v Mackool 2014 NY Slip Op 30513(U) March 3, 2014 Supreme Court, New York County Docket Number: /12 Judge: Alice Schlesinger Cases posted

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

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

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Dacey v Huckell 2015 NY Slip Op 30206(U) February 11, 2015 Supreme Court, Wyoming County Docket Number: Judge: Michael M. Mohun Cases posted

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Kim v Aromov 2013 NY Slip Op 31856(U) August 1, 2013 Sup Ct, Queens County Docket Number: 4916/2011 Judge: Robert J. McDonald Republished from New

Wong v Isakov 2015 NY Slip Op 30113(U) January 5, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J. McDonald Cases posted

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Gonzalez v Thomas 2013 NY Slip Op 33957(U) August 13, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Ben R. Barbato Cases posted

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

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

Pascocello v Jibone 2016 NY Slip Op 32266(U) November 3, 2016 Supreme Court, New York County Docket Number: /14 Judge: Leticia M.

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

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

Ahmed v Kahman 2014 NY Slip Op 33320(U) May 9, 2014 Supreme Court, Bronx County Docket Number: /08 Judge: Ben R. Barbato Cases posted with a

Correl v Averne Limited-Profit Hous. Corp NY Slip Op 32421(U) October 3, 2017 Supreme Court, Queens County Docket Number: /15 Judge:

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

Lopez v Royal Charter Props., Inc NY Slip Op 32146(U) October 21, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Lopez v Assoc., LLC 2017 NY Slip Op 30921(U) April 12, 2017 Supreme Court, Bronx County Docket Number: 14040/2004 Judge: Doris M.

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

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

Martin v 2013 NY Slip Op 30001(U) January 2, 2013 Supreme Court, New York County Docket Number: /07 Judge: Joan B. Lobis Republished from New

Mendoza v New York City Tr. Auth NY Slip Op 33200(U) December 13, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

De Jesus v Reynoso 2016 NY Slip Op 31103(U) May 17, 2016 Supreme Court, Bronx County Docket Number: 23011/2013 Judge: Alison Y. Tuitt Cases posted

Dalmau v Metro Sports Physical Therapy 48th St., P.C NY Slip Op 31375(U) April 25, 2014 Supreme Court, Bronx County Docket Number: /09

Windley v Rodriquez 2016 NY Slip Op 30894(U) April 1, 2016 Supreme Court, Bronx County Docket Number: /2009 Judge: Sharon A.M.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Rodriguez v New York City Health & Hosps. Corp NY Slip Op 30045(U) January 10, 2013 Sup Ct, NY County Docket Number: /05 Judge: Douglas

Padilla v Skanska USA Bldg., Inc NY Slip Op 32536(U) July 23, 2015 Supreme Court, Queens County Docket Number: Judge: Duane A.

Rubin v KDG Pound Ridge 2014 NY Slip Op 32872(U) May 5, 2014 Sup Ct, Westchester County Docket Number: 50957/2011 Judge: James W. Hubert Cases posted

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Rodriquez v City of New York 2015 NY Slip Op 32472(U) December 8, 2015 Supreme Court, Bronx County Docket Number: /2011 Judge: Ben R.

Mott v Buckley 2007 NY Slip Op 33359(U) October 17, 2007 Supreme Court, Greene County Docket Number: /6591 Judge: Joseph C. Teresi Republished

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

Rokhsar v East Coast Appraisal Serv NY Slip Op 30528(U) April 10, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Cynthia

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Officer v 450 Park LLC 2009 NY Slip Op 31022(U) April 29, 2009 Supreme Court, New York County Docket Number: /07 Judge: Martin Shulman

Park v Flynn 2019 NY Slip Op 30619(U) March 13, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Adam Silvera Cases posted with

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

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.

J.E. v Cotto 2017 NY Slip Op 31615(U) June 22, 2017 Supreme Court, Bronx County Docket Number: 20469/2015e Judge: Mitchell J. Danziger Cases posted

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

Bartlett v Espinosa 2015 NY Slip Op 30556(U) April 7, 2015 Sup Ct, Queens County Docket Number: 11360/2013 Judge: Robert J. McDonald Cases posted

McCulloch Orthopedic Surgical Servs., PLLC v Group Health Ins. Inc. (GHI) (Patient R.F.) 2016 NY Slip Op 31061(U) June 8, 2016 Supreme Court, New

Sada v August Wilson Theater 2015 NY Slip Op 31977(U) October 23, 2015 Supreme Court, New York County Docket Number: /13 Judge: Jennifer G.

Ramos v 885 W.E. Residents Corp NY Slip Op 30077(U) January 11, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Defendant Craig Bauer, D.C. ("Bauer") moves for an order, pursuant to CPLR 3212, granting summary judgment and dismissing the complaint against him.

Rivera v Burke Rehabilitation Hosp NY Slip Op 32093(U) July 1, 2014 Sup Ct, Bronx County Docket Number: /09 Judge: Stanley B.

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

Beasley v Asdotel Enters., Inc NY Slip Op 33192(U) November 5, 2014 Supreme Court, New York County Docket Number: /2008 Judge: Mary Ann

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Osterhout v Banker 2010 NY Slip Op 31776(U) July 13, 2010 Supreme Court, Wayne County Docket Number: 67032/2009 Judge: Dennis M.

Rodriguez v Russel 2013 NY Slip Op 33954(U) August 22, 2013 Supreme Court, Bronx County Docket Number: /09 Judge: Ben R. Barbato Cases posted

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

DaSilva v Haks Engineers 2013 NY Slip Op 30217(U) January 29, 2013 Sup Ct, New York County Docket Number: /11 Judge: Donna M.

Majuste v Jamaica Hosp. Med. Ctr NY Slip Op 31745(U) May 6, 2014 Sup Ct, Queens County Docket Number: /13 Judge: Kevin J.

Byrne v Etos LLC 2014 NY Slip Op 31713(U) July 2, 2014 Supeme Court, New York County Docket Number: Judge: George J. Silver Cases posted

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Curran v 201 West 87th St., L.P NY Slip Op 33145(U) September 26, 2014 Supreme Court, Queens County Docket Number: 20305/12 Judge: Howard G.

BKR Realty Corp. v Aspen Specialty Ins. Co NY Slip Op 31527(U) August 7, 2015 Supreme Court, New York County Docket Number: /2015 Judge:

Sullivan v Warner Bros. Tel NY Slip Op 32620(U) October 17, 2013 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

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.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

Levy v Planet Fitness Inc NY Slip Op 33755(U) December 18, 2013 Sup Ct, Westchester County Docket Number: 5250/11 Judge: Mary H.

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

Shorter v Calderon 2014 NY Slip Op 30065(U) January 10, 2014 Supreme Court, Queens County Docket Number: 9133/2012 Judge: Robert J.

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Stevenson v City of New York 2016 NY Slip Op 30674(U) March 8, 2016 Supreme Court, Bronx County Docket Number: /2010 Judge: Mary Ann Brigantti

Craig v TC Ambulance Corp NY Slip Op 32389(U) August 13, 2018 Supreme Court, Bronx County Docket Number: /2011 Judge: Lewis J.

Transcription:

Boyles v St. Peter's Hosp. 2015 NY Slip Op 32692(U) March 31, 2015 Supreme Court, Dutchess County Docket Number: 2764/11 Judge: James D. Pagones Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] - To commence the statutory time period for appeals as of right [CPLR 5513(a)], you are advised to serve a copy of this order, with notice of entry upon all parties SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DUTCHESS ---------------------------------------x WILLIAM BOYLES and BONNIE BOYLES, cc...,-, ~--. -,,-:. --;-~j2 c-.;.~1: r 1 --! Plaintiffs, DECISION and ORDER - against - Index No. 2764/11 ST. PETER'S HOSPITAL, THE ANESTHESIOLOGY GROUP, P.C., and DERRICK R. WURL, M.D., Defendants. ---------------------------------------X PAGONES, JD., A.J.S.C. Defendant St. Peter's Hospital moves for an order, pursuant to CPLR 3212, dismissing plaintiffs' amended complaint. Defendants The Anesthesia Group of Albany, P.C. and Derrick R. Wurl, M.D. also move for an order, pursuant to CPLR 3212, dismissing plaintiffs' amended complaint. Plaintiffs cross-move for an order, pursuant to CPLR 3042(b), allowing plaintiffs to amend their bill of particulars and denying the defendants' motions. 1-16 17 18-19 20 21-41 42-43 44-45 46-47 48 49-54 The following papers were read: Notice of Motion-Affidavit-Exhibit A-N Affidavit Memorandum of Law-Affidavit of Service Proposed Order and Judgment Notice of Motion-Affirmation-Exhibits A-S Affidavit-Exhibit A Affidavit-Exhibit A Memorandum of Law-Affidavit of Service Proposed Order and Judgment Notice of Cross-Motion-Affirmation- Affidavit of Service-Exhibit A-1-Exhibit B-1- -1-

[* 2] Proposed Order and Judgment Reply Affidavit-Exhibit A-Affidavit of Service Reply Affirmation-Exhibit A-Affidavit of Mailing Affidavit of Service Affirmation in Reply-Affidavit of Mailing Exhibi ts 1-4 Reply Affidavit-Exhibits A-B Affirmation in Response Letter Dated February 11, 2015-Affidavit 55 56-58 59-62 63-68 69-71 72 73-74 Upon the foregoing papers, the motions and cross-motion are decided as follows: By way of background, this action was commenced by the filing of a summons and complaint on April 22, 2011. The Complaint seeks to recover money damages for injuries and losses allegedly sustained as the result of the negligence and malpractice of the defendants in connection with the administration of anesthesia in conjunction with the plaintiff William Boyles' bilateral knee replacement on October 28, 2008, and his post-operative care. The plaintiffs' amended complaint sets forth a cause of action for medical malpractice, lack of informed consent and loss of consortium. On a motion for summary judgment, the test to be applied is whether triable issues of fact exist or whether on the proof submitted judgment can be granted to a party as a matter of law (see Andre v. Pomeroy, 35 NY2d 361 [1974]). The movants must set forth a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to demonstrate the absence of any material issue of fact (see Alvarez v. Prospect Hospital, 68 NY2d 320 [1986]). Once the movants set forth a -2-

[* 3] facie case, the burden of going forward shifts to the opponents of the motion to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact (see Zuckerman v. City of New York, 49 NY2d 557 [1980]). Defendant St. Peter's Hospital's Motion for Summary Judgment In order to establish liability for medical malpractice, a plaintiff must prove that the defendant deviated or departed from accepted community standards of practice and that such departure was a proximate cause of the plaintiff's injuries (see Salvia v. ', St. Cath~kine of Sienna Med. Ctr., 84 AD3d 1053 [2 d Dept 2011]). On a motion for summary judgment, a defendant has the burden of establishing the absence of any departure from good and accepted medical practice or that the plaintiff was not injured thereby (see Heller v. Weinberg, 77 AD3d 622 [2nd Dept 2010] leave to appeal denied by 16 NY3d 707). In opposition, a plaintiff must submit evidentiary facts or materials to rebut the defendant's prima facie showing, so as to demonstrate the existence of a triable issue of fact (see Stukas v. Streiter, 83 AD3d 18 [2nd Dept 2011]). The expert opinion of Jeffrey M. Katz, M.D. that St. Peter's Hospital did not depart from good and accepted medical practice, coupled with the deposition testimonies of Dr. Wurl, Susan Robbiano, CRNA, Kendra Pember, R.N., Dr. Burdick, the plaintiffs and the medical records annexed to defendant St. Peter's -3-

[* 4] motion are sufficient to establish St. Peter's prima facie entitlement to judgment as to plaintiffs' first cause of action (see Arkin v. Resnick, 68 AD3d 692 [2nd Dept 2009]). Dr. Katz indicates that the medical care and treatment provided by St. Peter's Hospital to William Boyles between October 28, 2008 and November 3, 2008, "was at all times entirely appropriate and consistent with accepted medical standards and practice." Dr. Katz further states that "[alt no time did St. Peter's Hospital deviate or depart from accepted standards in connection with the care and treatment it provided to William Boyles." Additionally, defendant St. Peter's Hospital makes a prima facie showing of entitlement to judgment as matter of law as to plaintiffs' second cause of action, i.e. lack of informed consent, by establishing that the plaintiff William Boyles injuries were not due in whole or in part, to having undergone some affirmative violation of his physical integrity in the absence of informed consent (see Brady v. Westchester County Healthcare Corp., 78 AD3d 1097 [2nd Dept 2010]). The Court, in an effort to promote judicial economy, will next address the remaining defendants' motion for summary judgment, prior to looking to plaintiffs' opposition papers. Defendants Anesthesia Group of Albany, P.C. and Derrick R. Wurl, M.D.'s Motion for Summary Judgment It is a familiar principle of New York law that, in order to establish the liability of a physician for medical malpractice, a plaintiff must prove that the physician deviated from good and -4-

[* 5] medical practice, and that the departure was a proximate cause of the plaintiff's injuries (see Myers v. Ferrari, 56 AD3d 78 [2nd Dept 2008]). Consequently, on a motion for summary judgment in a medical malpractice action, the defendant physician must come forward with evidence in admissible form establishing prima facie, either that he or she did not deviate from good and accepted medical practice, or that, if there was a departure, it was not the proximate cause of the plaintiff's injuries (see Germaine v. Yu, 49 AD3d 685 [2nd Dept 2008]; Williams v. Sahay, 12 AD3d 366 [2nd Dept 2004]). In support of their motion, defendants offer the affidavit of defendant Derrick R. Wurl, M.D. Dr. Wurl states that it is his opinion "within a reasonable degree of medical certainty that the care and treatment I provided the plaintiff before, during and after surgery including the pre-operative evaluation and testing, obtaining the plaintiff's informed consent, type of anesthesia selected, the administration and maintenance of anesthesia, and post-operative monitoring was all in accordance with good and accepted medical standards, and I did not deviate in any way from the applicable standard of care." Additionally, Dr. Wurl states that "... the only injuries alleged by the plaintiff that could arguably be linked to the care and treatment I provided was the transient weakness, respiratory difficulty, and body paralysis experienced by the plaintiff post-surgery." However, he states that these symptoms are known risks/complications that can occur wi.th the administration of an -5-

[* 6] absent negligence and/or medical malpractice. Moreover, Dr. Wurl concludes that the care and treatment rendered to the plaintiff William Boyles by Anesthesia Group of Albany, P.C. was in accordance with accepted medical standards. Defendants also offer the affidavit of Anthony Reuben (Robin) Brown, M.D., a board certified anesthesiologist. Dr. Brown, after reviewing the relevant legal documents and medical records, found, within a reasonable degree of medical certainty, that the overall care and treatment of the plaintiff William Boyles before, during and after the surgery by the moving defendants, including the pre-operative evaluation and testing, obtaining the plaintiff William Boyles' informed consent, type of anesthesia selected, the administration and maintenance of the anesthesia, and the post-operative monitoring was all in accordance with good and accepted medical standards, and did not deviate therefrom in any respect." Dr. Brown echoes the statement of Dr. Wurl concerning the only injuries linked to the procedure were known risks/complications of the administration of an epidural. Further, in addition to the consent form signed by the plaintiff William Boyles (contained within Exhibit ~P"), the defendants submit deposition testimony and the affidavit of Dr. Wurl regarding his discussion with plaintiff Mr. Boyles concerning the administration of anesthesia, the alternatives and the reasonably foreseeable risks and benefits associated with the administration of anesthesia (see Etminan v. Sasson, 51 AD3d 623-6-

[* 7] Dept 2008]). Since defendants have made a prima f acie showing of entitlement to judgment as a matter of law (see Zuckerman v. City of New York, 49 NY2d 557 [1980]), plaintiffs must show that genuine triable issues of material fact exist in order to defeat defendants' motions (id.). Plaintiffs' Cross-Motion and Opposition The Court will first address the plaintiffs' opposition to defendants' motions. Plaintiffs submit the redacted affirmation and affidavit of a Registered Nurse (who is also an attorney, thus, making the affirmation admissible pursuant to CPLR 2106) Based upon her or his review of the records and familiarity with the standard of care that existed in 2008, the nurse indicates that there were serious departures from the standard of care in the perioperative phases of surgery, including post-op management of the plaintiff by his caregivers at St. Peter's Hospital. Specifically, the registered nurse states that the defendants departed from the standard of care by: (1) failing to take an adequate and accurate nursing history of the plaintiff; (2) failing to investigate the plaintiff's symptoms of urinary retention and inability to have a bowel movement; (3) failing to adequately and properly care for, treat, monitor and supervise the plaintiff; (4) failing to conduct a proper and thorough nursing assessment and examination of the plaintiff and his complaints; (5) failing to use the chain of command to -7-

[* 8] communicate his complaints; (6) failing to use the chain of command to order appropriate tests and other diagnostic studies; (7) failing to utilize the chain of command to communicate appropriate consultations with medical specialists; and, (8) failing to formulate an appropriate and effective nursing intervention treatment and plan. The plaintiffs also offer a redacted medical affirmation of a board certified neurologist. After a full review of both the legal and medical documents, plaintiffs' expert indicates that the defendants departed from good and accepted medical practice in the following manner: (1) they failed to obtain an adequate preoperative history; (2) they failed to obtain Mr. Boyles' informed consent; (3) they failed to monitor Mr. Boyles; (4) they failed to obtain an immediate CT scan of the lumbar spine and a follow up lumbar CT scan; and, (5) they allowed excessive unmonitored amounts of lidocaine to be infused into the spinal catheter. In regard to the alleged departures, the neurologist indicates that defendants should have assessed Mr. Boyles to determine if he was a candidate for an epidural or spinal anesthesia based upon his pre-existing anatomical disorders of the spine. Additionally, he or she recognizes that Mr. Boyles signed a written consent for epidural and general anesthesia, however, consent was never obtained for the administration of spinal anesthesia. The redacted neurologist's affirmation continues by stating that an excessive amount of neosynephrine -8-

[* 9] given to Mr. Boyles to maintain his blood pressure. In regard to the failure to obtain a CT scan, the neurologist indicates that a prudent physician would have ordered and reviewed a lumbar spine CT scan to determine if there was any further damage to the spinal cord. Summary judgment may not be granted in a medical malpractice action where the parties adduce conflicting opinions of medical experts (see Adjetey v. New York City Health and Hasps. Corp., 63 AD3d 865 [2nd Dept 2009]; Feinberg v. Feit, 23 AD3d 517 [2nd Dept 2005] ; Shields v. Baktidy, 11 AD3d 671 [2nd Dept 2004]). Where, as here, the parties offer conflicting expert opinions, issues of credibility arise requiring jury resolution (see Feinberg v. Feit, 23 AD3d at 519; Dandrea v. Hertz, 23 AD3d 332 [2nd Dept 2005]; Shields v. Baktidy, 11 AD3d 671 [2nd Dept 2004]). Further, contrary to the movants' contentions in reply, the plaintiffs' experts' opinions were based upon facts in evidence and were not conclusory or otherwise insufficient (see Dandrea v Hertz, supra; Shields v Baktidy, supra). Accordingly, defendants' motions for summary judgment must be denied as conflicting expert opinions exist. Turning next to plaintiffs' request for leave to amend their bill of particulars, pursuant to CPLR 3042(g). The Court would note that subdivision (g) of CPLR 3042 was re-designated as subdivision (b) by the New York State legislature in 1994 (see L.1994, c. 562, 2). CPLR 3042(b) states that a party may amend -9-

[* 10] particulars once as a matter of course prior to the note of issue. As the Note of Issue was filed on June 12, 2014, relief under CPLR 3042(b) is inappropriate. Accordingly, the branch of plaintiffs' motion seeking leave to file an amended bill of particulars is denied at this time. Based upon the foregoing, defendant St. Peter's Hospital and defendants The Anesthesia Group of Albany, P.C. and Derrick R. Wurl M.D.'s motions are denied. Plaintiffs' cross-motion is also denied. counsel are directed to appear for a Pre-Trial Conference on June 26, 2015 at 10:30 a.m. Adjournments are only granted with leave of the Court. This constitutes the decision and order of the Court. Dated: March 31, 2015 Poughkeepsie, New York TO: HQ: JAMES D~ES, GEORGE M. LASORSA, ESQ. LASORSA & BENEVENTANO, ESQS. Attorneys for Plaintiffs 3 Barker Avenue White Plains, New York 10601 RANDALL J. EZICK, ESQ. MAGUIRE CARDONA, P.C. Attorneys for Defendant St. Peter's Hospital 16 Sage Street Albany, New York 12204 A.J.S.C. LIA B. MITCHELL, ESQ. O'CONNOR, O'CONNOR, BRESEE & FIRST, P.C. Attorneys for Defendants The Anesthesia Group of Albany, P.C. and Derrick R. Wurl M.D. 20 Corporate Woods Boulevard Albany, New York 12211 033115 decision&order -10-