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

Similar documents
Browning v Sorgen 2013 NY Slip Op 34035(U) August 1, 2013 Supreme Court, Westchester County Docket Number: 22575/09 Judge: Joan B.

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

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

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

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

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

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

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

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.

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

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

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

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

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

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"

Archer v Port Auth. of N.Y. & N.J NY Slip Op 31380(U) April 25, 2014 Supreme Court, Queens County Docket Number: /13 Judge: Augustus C.

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

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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.

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

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

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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.

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted

Mojica-Perez v Schon 2015 NY Slip Op 31737(U) August 17, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Julia I.

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

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

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.

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.

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.

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.

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:

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.

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.

DeFreitas v Bronx-Lebanon Hosp. Ctr NY Slip Op 33853(U) June 13, 2011 Sup Ct, Bronx County Docket Number: /09 Judge: Diane A.

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

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.

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

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.

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:

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

At Last Sportswear, Inc. v North Am. Textile, Co., LLC 2016 NY Slip Op 31492(U) August 3, 2016 Supreme Court, New York County Docket Number:

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:

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

Washington v Racanelli 2016 NY Slip Op 30429(U) March 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Joan B.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Matell Contr. Co., Inc. v Fleetwood Food Corp NY Slip Op 33467(U) May 16, 2014 Supreme Court, Westchester County Docket Number:

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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.

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

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

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

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

Chalas v Miniventures Child Care Dev. Ctr., Inc NY Slip Op 30407(U) February 19, 2015 Supreme Court, Bronx County Docket Number: /14

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

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

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

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

Zegelstein v Faust 2017 NY Slip Op 31257(U) June 9, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

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

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

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

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

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.

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

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Betties v New York City Tr. Auth NY Slip Op 30753(U) April 17, 2017 Supreme Court, New York County Docket Number: /14 Judge: Lynn R.

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

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

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:

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

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.

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

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:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

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:

Martin v Nyell Mgt NY Slip Op 30677(U) March 25, 2016 Supreme Court, Bronx County Docket Number: /12 Judge: Wilma Guzman Cases posted

COUNTY OF NASSAU. Justice. Motion Date: September 28,200l PETER HACKETT, M.D., LONG BEACH MEDICAL CENTER, and POINT LOOKOUT- LID0 FIRE DEPARTMENT,

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

Stokely v UMG Recordings, Inc NY Slip Op 30160(U) January 26, 2016 Supreme Court, New York County Docket Number: /14 Judge: Cynthia S.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

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:

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:

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

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

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

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

Wachter v Thomas Jefferson Owners Corp NY Slip Op 30405(U) February 7, 2011 Supreme Court, Queens County Docket Number: 17149/08 Judge: Orin R.

Parson v Weinstein 2010 NY Slip Op 33187(U) November 5, 2010 Supreme Court, Nassau County Docket Number: /07 Judge: John M. Galasso Republished

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

Schonbrun v DeLuke 2017 NY Slip Op 32928(U) March 27, 2017 Supreme Court, Albany County Docket Number: Judge: Christina L.

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

ELITE SEM, INC. v Arabov 2016 NY Slip Op 30287(U) February 17, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Debra A.

Transcription:

Browning v Sorgen 2014 NY Slip Op 33702(U) May 12, 2014 Supreme Court, Westchester County Docket Number: 22575/09 Judge: Joan B. Lefkowitz 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 cqmmence the statutol}' time period for appeals as of right (CPLR SSl3(a)], you arc advised to sem a copy of this order, with notico of entry upon all parties. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER- COMPLIANCE PART ----------------- ------------------------------------------------------)('. JA YDEN RUSSELL BROWNING, An Infant by CANDICE BROWNING His Parent and Natural Guardian and CANDICE BROWNING, Individually, FILED ANO ENTERED ON S:/3 20N WESTCHESlCR COUNTY CLiRK -against- Plaintiffs, CARL D. SORGEN, ADOLFO GRIEG, HERSCHEL LESSIN, NHAN TUE TAI, THE CHILDREN'S MEDICAL GROUP, PLLC, VASSAR BROTHERS HOSPITAL, HUDSON VALLEY NEWBORN PHYSICIAN SERVICES, PLLC and VASSAR BROTHERS CARE CENTER, DECISION & ORDER Index No. 22575/09 Motion Date: Mar. 17, 2014 Defendants....------------------------------------------------------------------------------x: LEFKOWITZ, J. The following papers numbered 1-34 were read on this motion by defendants Adolfo Grieg ("Dr. Grieg"), Nhan Tue Tai (''Dr. Tai'') and Hudson Valley Newborn Physician Services, PLLC (hereinafter "HVNPS") for an order precluding plaintiffs from offering certain evidence at trial or, alternatively, vacating the note of issue, striking the action from the trial calendar pursuant to Uniform Rules for Trial Courts (22 NYCRR] 202.21(e), and CQlllpelling plaintiffs to provide further bills of particulars. Order to Show Cause - Affirmations in Support- Exhibits A-X 1-26 Affirmation in Opposition-Exhibits 1-5 28-33 Affidavits of Service 27, 34 Filed Papers: Decision and Order (Jamieson, J.) dated April 23, 2014 Upon the foregoing papers and the proceedings held on March 17, 2014, the motion is decided as follows: In the present medical malpractice action. plaintiffs generally allege in their verified complaint that defendants provided improper medical care and treatment or failed to provide medical care causing infant plaintiff Jayden Russell Browning to sustain severe, serious and permanent personal injuries. Plaintiffs further allege, inter alia, that infant plaintiff sustained his

[* 2]. injuries due to carelessness, negligence and departures from accepted and proper medical, obstetrical and other good practices by defendants and their agents and/or employees. Plaintiffs also allege a cause of action for lack of informed consent. Plaintiff Candice Browning received prenatal care at defendant Vassar Brothers Hospital and Dr. Tai was her obstetrician. Infant plaintiff was born December 19, 2008 and was examined by defendant Dr. Carl D. Sorgen ("Dr. Sorgen'~ in the hospital. After being discharged from the hospital, infant plaintiff was examined by defendant Dr. Herschel Lessin at defendant The Children's Medical Group, PLLC. Dr. Grieg is a neonatologist at Vassar Brothers Hospital, who Dr. Lessin allegedly contacted about infant plaintiff's blood pressure. By order dated August 1, 2013 and entered August 2, 2013, this court, inter alia, directed plaintiffs to supplement their bill of particulars as to certain demands in moving defendants' demand for a bill of particulars, including demands 2, 5, 9, 10 and 16. Thereafter, plaintiffs served each moving defendant with a Fourth Supplemental Verified Bill of Particulars dated August 15, 2013. On August 20, 2013, the parties appeared for a certification conference. At the conference, defense counsel acknowledged receiving the supplemental bill of particulars, but advised the court that they had not had an opportunity to review it and reserved their rights as to the sufficiency of the supplemental bill of particulars. On that date, the court issued a Trial Readiness Order and plaintiffs filed a note of issue on August 28, 2013. In December, 2013 and January, 2014, plaintiffs served expert witness exchange, including expert affirmations and reports. In the present motion, moving defendants now seek relief as to five demands for a bill of particulars which they contend plaintiffs failed to sufficiently supplement. Moving defendants contend that plaintiffs failed to sufficiently supplement their responses to demands 2, 9, 10 and 16 as to all moving defendants and as to demand 5 with respect to Dr. Tai. Demands 2 and 9 requested particulars as to any claims that defendants violated any manuals, laws, rules, codes, regulations or contracts. Moving defendants contend that insofar as plaintiffs in their Fburth Supplemental Verified Bill of Particulars alleged that Dr. Grieg and HVNPS, through Dr. Grieg, its agent, violated Neonatal Intensive Care Unit (N.I.C. U.) admission protocols and procedmes as to trea1ment of out patients, as well as N.I.C.U. policies, guidelines and procedures concerning the N.l.C.U. nursing staff, they are entitled to know what protocols and procedures plaintiffs claim were violated. As to demand 5, moving defendants contend that plaintiffs failed to sufficiently particularize plaintiff Candice Brown's condition or conditions which Dr. Tai undertook to treat. Demand 10 requested particulars as to any claim for failure to obtain informed consent. Moving defendants contend that plaintiffs failed to set forth in their response any affirmative treatment or testing which defendants allegedly failed to obtain informed consent. Demand 16 sought particulars as to plaintiffs' claimed special damages. Moving defendants contend that plaintiffs response to the demand of "[n]ot known at the present time" failed to provide any responsive information. Moving defendants further contend that insofar as this action has been pending for four years, ''it strains credulity to assert that plaintiffs do not possess any responsive information." Accordingly, moving defendants seek an order precluding plaintiffs from offering evidence as to those demands which they failed to sufficiently respond, or an order vacating the note of issue and compelling plaintiffs to provide further responses. 2

[* 3] Plaintiffs oppose the motion and contend that they have complied with this court's order and sufficiently supplemented their responses. Plaintiffs further contend that their expert affnmations, which were served on defendants in December, 2013 and January, 2014, contain clear and concise details of their negligence claims against defendants. Plaintiffs further note that their opposition to moving defendants' motion for summary judgment, which was pending at the time the present motion was made, contains a recitation of the facts and the claims being asserted against moving defendants. Plaintiffs, however, failed to address or acknowledge in their opposition papers moving defendants' objections as to their supplemental responses to demands 5 and 10, which seek specifics as to plaintiff mother's conditions allegedly treated by Dr. Tai and as to lack of informed consent, respectively. Further, in the opposition papers, plaintiffs note that they did not serve an expert affirmation with respect to defendant Dr. Tai. At oral argument, plaintiffs informed the court that they had not opposed the summary judgment motions of Dr. Tai and Dr. Sorgen. Plaintiffs further seemed to indicate that they did not oppose the summary judgment motions with respect to the claim of informed consent. In response to questioning from the court, plaintiffs also asserted that they had not incurred any special damages to date. Plaintiffs further argued as to the remaining claims, other than those alleged against Dr. Tai and Dr. Sorgen and the claim oflack of informed consent, that they could not provide any further supplemental responses. At oral argument, moving defendants asserted that plaintiffs should be required to further supplement their response regarding the alleged policies and procedmes violated by moving defendants. Thereafter, by decision and order dated April 23, 2014, the court (Jamieson, J.), inter alia, granted summary judgment in favor of Dr. Tai and Dr. Sorgen and dismissed the action insofar as alleged against them. The court also dismissed those claims alleged against Vassar Brothers Hospital and Vassar Brothers Care Center for vicarious liability as to Dr. Tai and Dr. Sorgen. The court, however, denied the motions for summary judgment of Dr. Grieg, HVNPS, Dr. Lessin and the Children's Medical Group. In the order, the court did not specifically address or dismiss plaintiffs' claim of lack of informed consent In view of the dismissal of the claims against Dr. Tai, those branches of the motion challenging plaintiffs' responses as to Dr. Tai are denied as moot. Notably, moving defendants only challenged plaintiffs' response to demand 5 as to Dr. Tai. Accordingly, the court need not determine whether plaintiffs' response to demand 5 was sufficient. That branch of the motion which challenges plaintiffs' responses to demands 2 and 9, which seek particulars as to any claim that Dr. Grieg and HVNPS violated any manuals, laws, rules, codes, regulations, or contracts is denied. The role of a bill of particulars is to amplify a pleading "by setting forth in greater detail the nature of the allegations and what the party making them intends to prove" in order to limit proof and prevent surprise at trial (Northway Eng 'g v Felix Indus., 77 NY2d 332, 334 [1991]; see Jurado v Ka/ache, 93 AD3d 759, 760 [2d Dept 2012]). In response to demands 2 and 9, plaintiffs responded that those defendants violated N.I.C.U. 3

[* 4] admission protocols and procedures as to treatment of out patients and violated N.I.C.U. policies, guidelines and procedures concerning the N.I.C.U. nursing staff assessing, examining and treating out patient neonates without proper oversight and supervision. This response was sufficient to apprise the moving defendants as to the nature of plaintiffs' allegations and sufficiently amplified plainti!fs' claim regarding defendants' ajleged violations. As to plaintiffs' response to demand 10, which seeks information as to plaintiffs' claim for lack of informed consent, the court notes that although plaintiffs did not address the issue in their opposition papers and, at oral argument, counsel for plaintiffs seemed to indicate that plaintiffs had not opposed summary judgment on the claim of lack of informed consent, the claim has not yet been dismissed or discontinued by plaintiffs. Accordingly, the branch of the motion as to demand I 0 is not moot and is still before this court for determination. Dem.and 10 seeks specifics as to the procedures or treatment performed as to which defendants failed to obtain informed consent. Plaintiffs in their Fourth Supplemental Verified Bill of Particulars, despite this court's prior order directing plaintiffs to provide a supplemental response to the demand, again objected to the demand as improper, evidentiary and beyond the scope of a bill of particulars. Plaintiffs, however, without waiving their objections, also responded as follows with respect to Dr. Grieg and HVNPS: "failed to obtain informed consent on December 26, 2008 when they failed to advise that a nurse would be the only person assessing Infant-Plaintiff; when they failed to inform the Plaintiff, CANDICE BROWNING, of the difficulties in properly and accurately assessing and recording the vital signs of the Infant Plaintiff; when they failed to advise of the potential for unaccounted beat variations in the pulses, and inaj>propriate management of an oscillometric device when performing an assessment on a neonate of the size of Infant-Plaintiff." Contrary to moving defendants, contention, plaintiffs sufficiently identified a procedure for which they alleged defendants failed to obtain informed consent, namely the assessment of infant plaintiff by a nurse in the N.I.C.U. Accordingly, it cannot be said that plaintiffs' response to demand l 0 was insufficient. Although defendants disagree with plaintiffs as to whether such an allegation is sufficient to state a claim for lack of informed consent, such an issue is properly determined on a motion to dismiss pursuant to CPLR 3211 or 3212, and not on the instant motion. That branch of defendants' motion with respect to demand I 0, therefore, is denied. Plaintiffs' response to demand 16, which sought information as to special damages for: psychologists or other mental health providers; ambulance services; special education, emotional or vocational training or schooling; and any other special damages claimed but not already set forth in the bills of particulars as to special damages, that they were "[n]ot known at the present time" was insufficient. However, in the affirmation in opposition, plaintiffs' counsel asserted that no special damages in those categories have been incurred to date. Additionally, at oral argument, plaintiffs' counsel again asserted that no special damages had been incurred to date. Accordingly, the branch of the motion with respect to demand 16 is granted to the extent that plaintiffs are precluded from offering evidence at trial as to special damages incurred prior to 4

[* 5].. March 28, 2014, the date of oral argument of this motion, and not already set forth in the bill of particulars. The court notes that as to special damages, CPLR 3043 (b) provides that a party may serve a supplemental bill of particulars with respect to claims of continuing special damages and disabilities without leave of court "at any time, but not less than 30 days prior to trial." In view of the foregoing, it is ORDERED that the branches of the motion seeking to compel further supplemental responses to Dr. Tai's demand for a bill of particulars are denied as moot in view of the court order granting Dr. Tai summary judgment in his favor and dismissing plaintiffs' claims insofar as alleged against him; and it is further ORDERED that the branches of the motion with respect to demands 2, 9 and 10 are denied as plaintiffs' supplemental responses to those demands were sufficient; and it is further ORDERED that the bran.ch of the motion with respect to demand 16 is granted to the extent that plaintiffs are precluded from offering evidence at trial as to special damages which were incurred prior to March 28, 2014, the date of oral argument of this motion, and not already set forth in the bill of particulars; and it is further ORDERED that counsel are directed to appear for a conference in the Settlement Conference Part, Courtroom 1600, on June 18, 2014 at 9:30 A.M., as previously scheduled; and it is further ORDERED that moving defendants shall serve a copy of this order with notice of entry upon all parties within 10 days of entry. The foregoing constitutes the decision and order of this court. Dated: White Plains, New York. May~2014 TO: Meagher & Meagher, P.C. By Menyl F. Weiner, Esq. Attorneys for Plaintiffs 111 Church St. White Plains, NY 10601 By Facsimile: (914) 328-8570 5