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

Similar documents
Broadley v Matros 2018 NY Slip Op 33182(U) December 11, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

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

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Jeffers v American Univ. of Antigua 2018 NY Slip Op 33365(U) December 24, 2018 Supreme Court, New York County Docket Number: /2012 Judge:

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

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

Unitrin Advantage Ins. Co. v Better Health Care Chiropractic, P.C NY Slip Op 30837(U) May 4, 2016 Supreme Court, New York County Docket Number:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Long Is. Minimally Invasive Surgery, P.C. v Outsource Mktg. Solutions, Inc NY Slip Op 33751(U) March 5, 2012 Supreme Court, Nassau County

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Han v New York City Tr. Auth NY Slip Op 33242(U) December 14, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Kathryn E.

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Gordon v Verizon Communications, Inc NY Slip Op 31441(U) July 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Knox v Aronson, Mayefsky & Sloan, LLP 2018 NY Slip Op 32695(U) October 19, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

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:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

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

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

Smith v County of Nassau 2015 NY Slip Op 32561(U) February 13, 2015 Supreme Court, Nassau County Docket Number: Judge: James P.

FILED: NEW YORK COUNTY CLERK 01/26/ :53 PM INDEX NO /2015 NYSCEF DOC. NO. 299 RECEIVED NYSCEF: 01/26/2018

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:

Tanriverdi v United Skates of Am., Inc NY Slip Op 32865(U) July 29, 2015 Supreme Court, Nassau County Docket Number: /12 Judge: Roy S.

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Vargas v San Francisco Assoc. L.P NY Slip Op 30937(U) March 21, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Lucy

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Gonzalez v 80 W. 170 Realty LLC 2018 NY Slip Op 33414(U) November 20, 2018 Supreme Court, Bronx County Docket Number: /2013 Judge: Doris M.

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Luebke v MBI Group 2014 NY Slip Op 30168(U) January 21, 2014 Supreme Court, New York County Docket Number: /08 Judge: Shlomo S.

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

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.

Figueiredo v New Palace Painters Supply Co. Inc NY Slip Op 30521(U) January 3, 2005 Supreme Court, Bronx County Docket Number: 8151/2004 Judge:

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

Alessio v Amsterdam 78 LLC 2016 NY Slip Op 31121(U) May 4, 2016 Supreme Court, Bronx County Docket Number: /09 Judge: Howard H.

Ingvarsdottir v Gaines, Gruner, Ponzini & Novick, LLP 2015 NY Slip Op 32643(U) September 18, 2015 Supreme Court, Westchester County Docket Number:

FILED: NEW YORK COUNTY CLERK 07/12/ :28 PM INDEX NO /2014 NYSCEF DOC. NO. 203 RECEIVED NYSCEF: 07/12/2018

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

Smith v Sears Holding Corp NY Slip Op 32426(U) December 23, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Robert D.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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:

Murphy v City of New York 2013 NY Slip Op 30948(U) April 29, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

High Value Trading LLC v Shaoul 2016 NY Slip Op 32411(U) December 8, 2016 Supreme Court, New York County Docket Number: /11 Judge: Joan A.

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald 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.

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

Aero, Inc. v Aero Metal Prods., Inc NY Slip Op 32090(U) January 4, 2017 Supreme Court, Erie County Docket Number: Judge: Henry J.

Roberts v Dependable Care, LLC 2019 NY Slip Op 30013(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Barbara

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Hanson v 836 Broadway Assoc NY Slip Op 32942(U) November 13, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Robert D.

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

Beach v Touradji Capital Mgt., LP 2015 NY Slip Op 31970(U) October 20, 2015 Supreme Court, New York County Docket Number: /2008 Judge: Anil C.

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Paradigm Credit Corp. v Zimmerman 2013 NY Slip Op 31915(U) July 23, 2013 Sup Ct, NY County Docket Number: /12 Judge: Joan A. Madden Republished

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

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

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

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

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Lilker Assoc. Consulting Engrs. PC. v Mirrer Yeshiva Cent. Inst. Work Study Program Inc NY Slip Op 33324(U) December 19, 2018 Supreme Court,

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Gartenberg v Supreme Co. I LLC 2019 NY Slip Op 30083(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

Advanced 23, LLC v Chambers House Partners, LLC 2017 NY Slip Op 32663(U) December 15, 2017 Supreme Court, New York County Docket Number: /2016

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Andrews v Exceeding Expectations, Inc NY Slip Op 33432(U) December 11, 2018 Supreme Court, Kings County Docket Number: /2017 Judge: Devin

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Lowe v Fairmont Manor Co., LLC 2014 NY Slip Op 33358(U) December 19, 2014 Supreme Court, New York County Docket Number: /12 Judge: Cynthia S.

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.

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.

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

Lika v Santos 2011 NY Slip Op 31228(U) April 28, 2011 Supreme Court, Richmond County Docket Number: /08 Judge: Joseph J. Maltese Republished

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

1-800-Flowers.Com, Inc. v 220 Fifth Realty LLC 2018 NY Slip Op 33044(U) November 29, 2018 Supreme Court, New York County Docket Number: /2018

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Transcription:

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: 805220/14 Judge: Joan A. Madden Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* FILED: 1] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: HON. JOAN A. MADDEN PART 11 Justice EDMUND BROADLEY, Plaintiff, -v- INDEX NO. 805220/14 MOTION DATE: 11/15/18 EVAN MATROS, M.D., Defendant. MOTION SEQ. NO. 007 The following papers, numbered 1 to were read on this motion to reargue Notice of Motion/ Order to Show Cause - Affidavits - Exhibits I PAPERS NUMBERED Answering Affidavits - Exhibits------------ Replying Affidavits Plaintiff, appearing prose, moves for reargument of the court's decision and order dated June 27, 2018 denying his motion to vacate the note of issue and certificate ofreadiness filed by his former attorney ("the original decision"). Defendant opposes the motion, which is denied for the reasons below. This is an action for medical malpractice and lack of informed consent. Plaintiffs Bill of Particulars alleges that "the anterolateral thigh ("ALT") flap reconstruction surgery performed by [defendant] at Memorial Sloan-Kettering Cancer Center (hereinafter"memorial") on January 31, 2012 immediately following a radical resection of plaintiffs left groin synovial sarcoma was "contraindicated, unnecessary, and improperly performed." Plaintiff also asserts a claim for lack of informed consent "in that he would not have agreed to any surgical procedure on his leg that in any way posed a threat to his mobility." Plaintiff also alleges that defendant failed to ensure that a "specifically requested type of urinary catheter" be used during the ALT flap surgical reconstruction. Note of issue was filed on August 30, 2016. By stipulation dated September 19, 2016, 1 of 7

[* FILED: 2] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 which was so-ordered by Justice Alice Schlesinger (who presided over this action before her retirement), the parties agreed that the time for defendant to move for summary judgment would be extended until 60 days after the taking of the deposition of non-party witness, Cynthia Dubuc, who is a friend of the plaintiff. 1 The stipulation further provided that if defendant did not receive a fully executed transcript of Ms. Dubuc's deposition by the time the summary judgment motion was filed, the court would consider given defendant a further extension. Ms. Dubuc's deposition was taken on February 15, 2017. By stipulation so-ordered by this court dated March 16, 2017, the parties agreed that the time to move for summary judgment would be extended to May 17, 2017. Defendant filed a motion for summary judgment on May 16, 2017. The motion was submitted unopposed. Counsel for plaintiff then made a motion to withdraw as counsel. Before permitting counsel to withdraw, in its interim order dated October 12, 2017, the court required plaintiff's counsel, on or before October 30, 2017, to submit to the court: 1. An affirmation for in-camera inspection delineating his attempts to retain an expert and providing identifying information as to the experts he contacted, including their names, specialities, locations and affiliations; and 2. Subpoenas (at plaintiff's request) for (I) the operation manual for Memorial, (ii) any letters exchanged between plaintiff and the Memorial patient representative, together with any internal Memorial documents that were generated with respect to plaintiff's letters and/or communications with the patient representative, and (iii) defendant Dr. Matros' work schedule 1 Plaintiff argues that at the time that this stipulation was so ordered Judge Schlesinger was unaware that the note of issue had been filed. However, as pointed out by defendant in its opposition, Judge Schlesinger would have been aware of the filing of the note of issue, which triggers the time for the summary judgment motion to be made, and gave rise to the need to extend such time until after the completion of the non-party deposition. 2 2 of 7

[* FILED: 3] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 for the day before, the day of, and the day after plaintiffs surgery. 2 After plaintiffs counsel complied with the interim order, and submitted the documents and the subpoenas to be so-ordered by the court, the court permitted him to withdraw. Plaintiff moved to vacate the note of issue and certificate of readiness pursuant to 22 NYRCC 202.21 ( d), arguing that "unusual and unanticipated circumstances" have developed since the filing of the note of issue and certificate of readiness the warrant further pre-trial proceedings to prevent substantial prejudice to plaintiff, and pursuant to 22 NYCRR 202.21(e) on the grounds that "numerous material facts in the certificate of readiness are incorrect." In support of his argument as to existence of "unusual and unanticipated circumstances" plaintiff argued, inter alia, that defendant failed to provide specific documents as directed in preliminary conference and compliance conference orders or to adequately respond to plaintiffs second amended combined demands for discovery and inspection ("second demand"). Plaintiff also argued that his attorney did not pursue discovery as requested by plaintiff. Defendant opposed the motion, on various grounds including that plaintiff failed to demonstrate "unusual or anticipated circumstances" since all discovery ordered was provided, including certified records from Memorial, and that plaintiffs working relationship with his former attorney and his former attorney's purported lack of diligence in pursuing discovery did not constitute an unusual or unanticipated circumstance. In the original decision, the court denied the motion to vacate the note of issue and certificate of readiness, finding that defendant provided proof that it produced various discovery the plaintiff alleged was outstanding and that the withdrawal of plaintiffs counsel did not constitute "unusual or unanticipated circumstances" under section 202.3 l(d) of the Uniform 2 Memorial subsequently moved to quash the subpoenas served on it by plaintiff, and by decision and order dated June 27, 2018, the court denied the motion except to the extent of finding that Memorial was not required to produce Dr. Matos' schedule for the day before and the date after plaintiffs surgery. 3 3 of 7

[* FILED: 4] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 Rules of Trial Courts, which would allow discovery after the note of issue was filed. The court also found that plaintiffs motion to vacate the note of issue pursuant to section 202.21(e) on the ground that the material facts in the certificate of readiness were incorrect was untimely and without merit. Plaintiff now moves for reargument, asserting that the court overlooked matters of fact and law including his argument that his former attorney filed the note of issue prematurely since discovery was inadequate. In this connection, plaintiff argues that the 700 pages of medical records provided by defendant, together with a certification of authenticity, does not indicate that "all of plaintiffs medical records have been provided." He also argues that the non-party deposition which occurred more than two years after the filing of the note of issue and certificate ofreadiness renders these two documents "procedurally ineffective," and that the court should have vacated the note of issue before allowing the non-party deposition. Notably, this argument ignores that the parties agreed to extend the time to file the summary judgment motion after the note of issue was filed in light of the non-party deposition. He argues that under these circumstances, at the very least, the court should exercise its discretion to permit discovery following the filing of note of issue. Defendant opposes the motion, arguing, inter alia, that plaintiff failed to demonstrate that the court overlooked any law or facts. Defendant also argues that he has been unfairly prejudiced as his summary judgment motion has not been decided as plaintiff continues to make frivolous motions. In reply, plaintiff asserts that even assuming Memorial's billing records were produced by defendant, he never received them from his counsel and requests such records. A motion for reargument is addressed to the discretion of the court, and is intended to give a party an opportunity to demonstrate that the court overlooked or misapprehended the relevant facts, or misapplied a controlling principle oflaw. Foley v Roche, 68 AD2d 558, 567 (1st Dept 1979). However, "[r]eargument is not designed to afford the unsuccessful party successive opportunities to reargue issues previously decided." William P. Pahl Equipment Corp. 4 4 of 7

[* FILED: 5] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 v. Kassis, 182 AD2d 22, appeal denied in part dismissed in part 80 NY2d 1005 (1992). Here, plaintiffs motion for reargument is denied as the court previously considered, and properly rejected, his arguments. In the original decision, the court noted that under Section 202.21 ( d), a court may grant permission to conduct further pre-trial discovery"[w]here unusual or unanticipated circumstances develop subsequent to the filing of a note of issue and certificate of readiness which require additional pretrial proceedings to prevent substantial prejudice, the court, upon motion supported by affidavit, may grant permission to conduct such necessary proceedings." The court correctly found that plaintiff had not made the necessary factual showing of "special, unusual or extraordinary circumstances" such that would warrant further pre-trial discovery nor did he show that the note of issue should be vacated on this ground. With respect to plaintiffs argument that discovery had not been provided, the court wrote that: While plaintiff points to various discovery which defendant allegedly failed to produce, defendant provides proof that the discovery was provided, including a certified copy of plaintiffs records from Memorial, and copies of billing records. With respect to plaintiffs request for "correspondence" such request was addressed in the court's interim order which required plaintiffs counsel to provide subpoenas for "any letters exchanged between plaintiff and the Memorial patient representative, together with any internal Memorial documents that were generated with respect to plaintiffs letters and/or communications with the patient representative. As for plaintiffs assertions that defendant's response to plaintiffs second demand was improper, the record shows that the sufficiency of such response was raised by plaintiffs former counsel and addressed by Justice Alice Schlesinger... at a compliance conference held on December 2,2015, by requiring defendant to provide a certification that medical records produced from Memorial were made and maintained in the ordinary course of business by Memorial. The court also previously considered plaintiffs argument that the note of issue should be vacated as his former attorney did not properly prosecute the action, including by obtaining all material discovery before filing the note of issue. In finding that this argument was without merit 5 5 of 7

[* FILED: 6] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 the court correctly found that his disagreement with his former attorney's handling of discovery did not constitute "usual or special circumstances" warranting vacating the note of issue or permitting unlimited discovery, citing Scheoeder v. IESI NY Corp, 24 AD3d 180, 181 (1st Dept 2005)( defendants' substitution of attorneys, which occurred after the filing of the note of issue in this case [do not], constitute the necessary "unusual or unanticipated circumstances" under [22 NYCRR 202.2l(d), citing Ward v. City of Rensselaer, 106 AD2d 719, 721 (3d Dept 1984) ("fact that defendants have new counsel, who wish to prepare the case in a different manner than prior counsel, does not present unusual or unanticipated conditions"). As for plaintiffs motion to vacate the note of issue on the ground that the material facts in the certificate of readiness are incorrect, as found in the original decision, such motion was untimely as it was not made within 20 days of service of the note of issue and certificate of readiness as required under 202.21 ( e ). In any event, as noted in the original decision, since the record shows that discovery is complete, except for the non-party deposition permitted by the court, plaintiff has not demonstrated that any material fact in the note of issue or certificate of readiness were incorrect. Next, contrary to plaintiffs position, and as found in the original decision, the conducting of non-party deposition with court permission after the note of issue was filed does not provide a ground for vacating the note of issue. In this connection, as noted above, the parties agreed to conduct the non-party deposition after the note of issue was filed conditioned on providing defendant additional time to move for summary judgment after such deposition was taken. Such an agreement did not prejudice plaintiff and, to the contrary, allowed the completion of discovery while allowing plaintiffs action to remain on the trial calendar. That said, however, as plaintiff claims not to have the billing records from Memorial, defendant shall provide him with copies of such records as directed below. 6 6 of 7

[* FILED: 7] NEW YORK COUNTY CLERK 11/30/2018 03:02 PM INDEX NO. 805220/2014 NYSCEF ' i I DOC. NO. 217 RECEIVED NYSCEF: 11/30/2018 As for defendant's summary judgment motion, since with the exception of certain records to be obtained in connection with a subpoena served on Memorial, 4 discovery is complete, plaintiff shall file any opposition to the summary judgment motion as set forth below. Finally, to prevent further delay of this action and in light of the numerous motions filed by plaintiff, all further requests for relief in this action shall be made by order to show cause. In view of the above, it is ORDERED that plaintiffs motion for reargument is denied; and it is further ORDERED within 15 days of the efiling of this order defendant shall provide plaintiff with copies of the Memorial' s billing records; and it is further ORDERED that all further requests for relief in this action shall be made by order to show cause and any motion submitted through the motion submissions part will be denied without prejudice to such relief being sought by order to show cause; and it is further ORDERED that plaintiff shall file any opposition to defendant's summary judgment motion with working copies to be sent to the Clerk of Part 11, on or before January 31, 2019, and any reply shall be filed, with working copies sent to the Clerk of Part 11, by February 14, 2019, and oral argument shall be held on February 28, 2019 at 4:00 pm in Part 11, room 351, 60 Centre Street, New York, NY Dated: Novembe~~018 Check One:. ~A. MA~~~~- [ ] FINAL DISPOSITION [x ] NON-FINAL DISPOSITION 4 Plaintiff has moved to compel Memorial to provide further records in response to judicial subpoena served by plaintiff on Memorial (motion sequence no. 009), and the motion is scheduled for argument on December 6, 2018 at 4:00 pm. The schedule for submission of opposition to the summary judgment motion takes into account that possibility that the court may order Memorial to provide further records, and plaintiffs argument that such records are relevant to his opposition. 7 7 of 7