State of New York

Similar documents
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

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 DeSantis v Pfau 2011 NY Slip Op 31604(U) June 14, 2011 Sup Ct, NY County Docket Number: /11 Judge: Barbara Jaffe Republished from New

Matter of Grassel v Department of Educ. of City of N.Y NY Slip Op 33054(U) December 15, 2012 Supreme Court, New York County Docket Number:

Burns v Fleetwood, Lenahan & McMullan, LLC 2011 NY Slip Op 30638(U) March 14, 2011 Sup Ct, NY County Docket Number: /2008 Judge: Saliann

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

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Matter of Duncan v New York City Dept. of Hous. Preserv. & Dev NY Slip Op 32629(U) October 23, 2013 Supreme Court, New York County Docket

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

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

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

Perlbinder Holdings, LLC v Srinivasan 2013 NY Slip Op 30466(U) March 7, 2013 Supreme Court, New York County Docket Number: /12 Judge: Joan B.

Ross v Long Is. R.R NY Slip Op 30038(U) January 6, 2011 Sup Ct, New York County Docket Number: /2008 Judge: Jane S. Solomon Republished

Matter of Lopez v New York Police Dept. Records Access Appeals Officer 2011 NY Slip Op 32189(U) July 22, 2011 Sup Ct, NY County Docket Number:

STATE OF FLORIDA DEPARTMENT OF HEALTH

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 Yong Won Choi v Columbia Univ NY Slip Op 32884(U) December 5, 2012 Sup Ct, NY County Docket Number: /12 Judge: Peter H.

Rojas v St. Luke's Roosevelt Hosp. Ctr NY Slip Op 30310(U) February 6, 2013 Sup Ct, New York County Docket Number: /06 Judge: Joan B.

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Regenhard v City of New York 2011 NY Slip Op 32844(U) October 25, 2011 Supreme Court, New York County Docket Number: /2011 Judge: Cynthia S.

Matter of Lauer v New York State Dept. of Motor Vehicles Appeals Bd NY Slip Op 30958(U) April 4, 2013 Supreme Court, New York County Docket

Unitrin Advantage Ins. Co. v Advanced Orthopedics, PLLC 2019 NY Slip Op 30019(U) January 4, 2019 Supreme Court, New York County Docket Number:

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

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:

Nestle Waters North America, Inc. v City of New York 2013 NY Slip Op 30403(U) February 28, 2013 Supreme Court, Westchester County Docket Number:

Leaf Capital Funding, LLC v Morelli Alters Ratner, P.C NY Slip Op 32475(U) October 8, 2013 Supreme Court, New York County Docket Number:

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

Lakhani v Safdie & Co. Inc NY Slip Op 30596(U) March 10, 2010 Supreme Court, New York County Docket Number: /09 Judge: Joan A.

Matter of Perlmutter v New York State Div. of Hous. & Community Renewal 2010 NY Slip Op 31806(U) July 9, 2010 Sup Ct, NY County Docket Number:

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Matter of DD Mfg. NV v Aloni Diamonds, Ltd NY Slip Op 32107(U) August 20, 2013 Sup Ct, New York County Docket Number: /12 Judge: Joan

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.

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

DeSantis v Zito 2011 NY Slip Op 30377(U) February 14, 2011 Supreme Court, New York County Docket Number: /09 Judge: Joan B.

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33938(U) August 13, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

Sieger v Zak 2010 NY Slip Op 33045(U) October 19, 2010 Supreme Court, Nassau County Docket Number: 19978/05 Judge: Stephen A. Bucaria Republished

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.

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"

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

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

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

Matter of Community Related Servs., Inc. v New York State Dept. of Health 2010 NY Slip Op 31349(U) May 27, 2010 Sup Ct, NY County Docket Number:

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

FECP Headlee Newburg Mgt. Invs. 10/06 LLC v Headlee Mgt.

Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

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

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

Shadli v rd Ave. Tenants Corp NY Slip Op 31609(U) June 13, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen A.

Rivers v Rhea 2010 NY Slip Op 31894(U) July 15, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen A. Rakower Republished

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

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:

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

Person v Keybar, GHD, Inc NY Slip Op 30119(U) January 19, 2011 Sup Ct, NY County Docket Number: /07 Judge: Jane S. Solomon Republished

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

Matter of Sahara Constr. Corp. v New York City Office of Admin. Trial and Hearings 2018 NY Slip Op 32827(U) November 5, 2018 Supreme Court, New York

Golden v Lininger 2010 NY Slip Op 32187(U) August 16, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S. Solomon Republished

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Matter of Thompson v Bloomberg 2010 NY Slip Op 32082(U) July 30, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S.

Matter of Perlbinder Holdings, LLC v Office of Admin. Trials and Hearings/Envtl. Control Bd NY Slip Op 32987(U) November 27, 2018 Supreme

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.

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Ostad v Memorial Sloan-Kettering Cancer Ctr NY Slip Op 33888(U) June 11, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan B.

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

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:

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

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

Sachs v Adeli 2013 NY Slip Op 31212(U) June 7, 2013 Sup Ct, New York County Docket Number: /2003 Judge: Eileen Bransten Republished from New

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

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 Miller v New York City Hous. Auth NY Slip Op 30564(U) March 5, 2012 Sup Ct, NY County Docket Number: /11 Judge: Saliann

LaSalle Bank, N.A. v Rodriguez 2011 NY Slip Op 31086(U) April 28, 2011 Sup Ct, Queens County Docket Number: 5129/07 Judge: Allan B.

Callan v City of New York 2012 NY Slip Op 33417(U) August 2, 2012 Sup Ct, New York County Docket Number: /07 Judge: Geoffrey D.

Matter of Johnson v A.O. Smith Water Prods NY Slip Op 32698(U) October 19, 2018 Supreme Court, New York County Docket Number: /2012

Matter of Marte v NYC Civil Serv. Commn NY Slip Op 33575(U) October 9, 2014 Supreme Court, New York County Docket Number: /14 Judge:

Matter of Batirest 229, LLC (Pizzarotti IBC LLC) 2017 NY Slip Op 30111(U) January 6, 2017 Supreme Court, New York County Docket Number: /2016

Matter of Selective Ins. Co. of Am. v New York State Workers' Compensation Bd NY Slip Op 33374(U) December 6, 2010 Supreme Court, New York

Arthur v Gager 2013 NY Slip Op 31913(U) August 12, 2013 Sup Ct, NY County Docket Number: /12 Judge: Cynthia S. Kern Republished from New York

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Matter of Cahlstadt v Kelly 2011 NY Slip Op 31345(U) May 19, 2011 Supreme Court, New York County Docket Number: /10 Judge: Jane S.

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

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Palma v MetroPCS Wireless, Inc NY Slip Op 33256(U) December 9, 2014 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Matter of Social Serv. Empls. Union, Local 371, Dist. Council 37, AFSCME v New York City Health & Hosps. Corp., Harlem Hosp. Ctr.

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

Matter of Hawkins v New York City Police Dept NY Slip Op 33265(U) December 17, 2013 Supreme Court, New York County Docket Number: /13

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - MARTIN JUGENBURG

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

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

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.

Matter of Baba Makhan Shah Lobana Sikh Ctr. Inc. v Singh 2011 NY Slip Op 31271(U) April 18, 2011 Supreme Court, Queens County Docket Number:

Matter of Estate of Robbins v DeRosa 2014 NY Slip Op 31381(U) May 28, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

People v Alleyne 2014 NY Slip Op 33271(U) December 8, 2014 Supreme Court, Kings County Docket Number: 4856/2007 Judge: Bruce M. Balter Cases posted

Chubb Ins. Co. v GEICO Ins. Co.

300 CPW Apts. Corp. v Wells 2013 NY Slip Op 32612(U) October 17, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

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.

Transcription:

Avellini v Beloten 2013 NY Slip Op 31789(U) August 1, 2013 Sup Ct, New York County Docket Number: 100561/13 Judge: Joan B. Lobis Republished from New York State Unified Court System's ECourts Service. Search ECourts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SCANNED ON 81612013,,..... v) Y SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: bg/j 6 PART Justice Notice of Motion/ Order to Show Cause Affidavits Exhibits... Answering Affidavits Exhibits Replying Affidavits v CrossMotion: &Yes No Upon the foregoing papers, it is ordered that this motion Dated: MOTON CAL. NO. AUG 06 2013 PAPERS NUMBERED 11 Lmd! 1LPj S 1% ;\9 COUNTY CLERKS OFFCE NEW YORK 3 J. S. C. Check one: 0 FNAL DSPOSTON 6 N Fi N A L D i s Po s i Ti 0 N Check if appropriate: DO NOT POST [7 REFERENCE

[* 2] against ROBERT E. BELOTEN, as Chair of the New York State Workers Compensation Board, Petitioner, ndex No. 100561/13 nterim Decision and Order By this Article 78 proceeding, petitioner James R. Avellini, M.D., seeks to lift a temporary suspension order (Order) issued on October 19,2012, by the New York State Workers Compensation Board (Board). The Order suspends petitioner s participation in the Workers Compensation Program and prevents him from treating workers for their workrelated injuries or illnesses. The basis for the action is a finding by the Office of Professional Medical Conduct (OPMC) of the New York State Department of Health (DOH) that petitioner had committed professional misconduct. n lieu of answering the petition, respondent crossmoves to dismiss the action or in the alternative to change the venue to Schenectady County. Briefly stated, the underlying facts are as follows. On a website maintained by Rejuvenation Medispa (Rejuvenation), the petitioner was incorrectly identified as being specialty board certified. Rejuvenation is a facility that markets cosmetic services to the general public. Dr. Avellini had a contractual relationship with Rejuvenation commencing in 2007. He asserts that he first learned of the incorrect listing in 2009 agd took immediate steps to correct the advertisement

[* 3]! i and amend his internet profile. He alleges that the task of correcting the profile was complicated because websites other than Rejuvenation had picked up his name and the misstatement of his credentials. He became the subject of an OPMC investigation as a result of a complaint filed by a former patient on whom he had performed Sosmetic services. The investigation by OPMC did not find that he had departed from good and accepted practices in the care octhe complainant. OPMC did, however, conclude that petitioner had violated Section 6530(2) of the New York Education Law, which defines professional misconduct as practicing the profession fraudulently or beyond its authorized scope. Petitioner entered into a consent order admitting to a single violation of Section 6530(2). He received a censure, a reprimand, and a $10,000.00 fine, &d was required to attend a course in medical ethics. He has satisfied all of the requirements placed upon him by OPMC. At no time was his license to practice medicine revoked, suspended or restricted. The action by the respondent Board suspending petitioner s participation in the Worker s Compensation program has affected his medical practice since a significant portion of the practic e is devoted to providing objective diagnostic treatment and evaluations of workrelated injuries. The first, branch of respondent s motion asserts that this petition is untimely. Respondent argues that the last date that petitioner could have commenced this Article 78 proceeding was February 22, 2013, four months after the Board delivered the notification of the temporary suspension to petitioner on October 22,2012. This petition was commenced on April 9,2013. n opposition to the crossmotion, petitioner argues that respondent s October 19, 2012 Notice of 2

[* 4] Temporary Suspension (Notice) from the Workers Compensation Program was not a formal and 7 final decision within the meaning of Section 217 of the Civil Practice Law and Rules, the statute that establishes a four month statute of limitations for cases of this nature. He argues statements in the Notice are vague and ambiguous and not a clek statement of a final termination. He cites examples from the Notice, the statement the Chairman believes that you may be guilty of instances of misconduct, that the suspension is temporary while an investigation is undertaken, and that the suspension is subject to future action by the Board, which could include a lifting of the suspension or further investigation, interrogation or permanent revocation. Petitioner argues that a letter of December 6 20 12, from the Board in response to a submission from petitioner s attorney that the Board will be in contact soon regarding further investigation into Dr. Avellini s treatment of worker s compensation claims? further supports his characterization of the nonfinal nature of the Notice. Only with the passage of time did petitioner realize that the temporary suspension was a & facto final termination. The respondent s argument that the petition is untimely is not persuasive. Although. the cases cited support the legal proposition that finality can attach to something that is identified as temporary, Weiner v. State of New York, 27 Misc.3d 1203 (A)(Sup. Ct. Suffolk Co. 2010); that L a determination is considered final when the petitioner knows the petitioner is aggrieved, James v. Wing, 281 A.D.2d 627 (2d Dep t 2001); and that a request for a reconsideration does not extend the time for the calculation ofthe four months, De Milio v. Bornhard, 55 N.Y.2d 216 (1982); respondent has not overcome another line of cases submitted by petitioner that any vagueness or unreliability must be resolved against the agency. Mandy v. Nassau Countv Civ. Sew. Comm., 44 N.Y.2d 352. 3

[* 5] (1 978); Castawavs Motel v. Schuyler, 24 N.Y.2d 120 (1 969). The petitioner has demonstrated the existence of significant ambiguities in the Notice. The letter of October 19, 2012, was more b consistent with a notification of the commencement of an investigation by the Board with an interim sanction than with a final and binding determination barring petitioner from treating workers. While the petitioner was aggrieved by the Notice he liad no way of knowing the duration of his suspension, *. to make an informed decision whether recouise to a court proceeding was necessary to regain his status with the Workers Compensation Board. The line of cases cited by petitioner that require that any ambiguity or vagueness in the finality &d binding nature to be resolved against the agency compels a determination that the proceeding was timely commenced.. The second brarich of respondent s motion is equally unavailing. Venue is proper in d New York County as it is the location of petitioner s ofice during the time of the material events underlying the action. C.P.L.R. 0 506(b). While respondent claims that petitioner has not. established that any material events have taken place in New York County, petitioner argues that all the relevant events occurred in this county, since his practice of medicine is based at his office, 770 Broadway, New York, New York. ndeed, the notice of temporary suspension was sent to Dr. Avellini at this address in New York County. That branch of respondent s motion seeking to change venue is denied. Accordingly, it is ORDERED that the crossmotion is denied in its entirety, and the respondent shall have 20 days from service of a copy of this decision and order with notice of entry to file its answer, and petitioner shall serve any reply five daystthereafter. No further appearance is required unless t 4.

[* 6] b, notified by the Court. This constitutes the decision and order of the Court. Dated: f, 2013 ENTER: i. LOBS, J.S.C. FLE AUG 06 2013 COUNTY CLERK'S OFFCE NEW YBRK