Siguenza v Pertile 2010 NY Slip Op 30780(U) April 6, 2010 Supreme Court, New York County Docket Number: /2007 Judge: George J.

Similar documents
Frederique v Chatterjee 2013 NY Slip Op 32350(U) October 1, 2013 Sup Ct, NY County Docket Number: /10 Judge: Arlene P. Bluth Cases posted with

Kester v Sendoya 2013 NY Slip Op 32077(U) August 29, 2013 Supreme Court, New York County Docket Number: /11 Judge: Arlene Bluth Cases posted

Sanchez v Ka 2013 NY Slip Op 30194(U) January 30, 2013 Sup Ct, Queens County Docket Number: 15604/2010 Judge: Robert J. McDonald Republished from New

Stickney v Akhar 2016 NY Slip Op 31054(U) March 21, 2016 Supreme Court, New York County Docket Number: /12 Judge: Arlene P. Bluth Cases posted

Ngom v New York City Tr. Auth NY Slip Op 33406(U) December 18, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Lisa A.

Hicks v Gelbien 2015 NY Slip Op 31590(U) August 20, 2015 Supreme Court, Queens County Docket Number: 17432/2013 Judge: Robert J.

Guzman v Paulin 2013 NY Slip Op 31504(U) July 8, 2013 Sup Ct, New York County Docket Number: /09 Judge: Arlene P. Bluth Republished from New

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

Lee v Kent 2013 NY Slip Op 30197(U) January 30, 2013 Sup Ct, Queens County Docket Number: 20814/2011 Judge: Robert J. McDonald Republished from New

Campbell v Fischetti 2013 NY Slip Op 31241(U) June 11, 2013 Supreme Court, NY County Docket Number: /10 Judge: Arlene P. Bluth Republished from

Scott v Metrostar Cab Corp NY Slip Op 31016(U) May 12, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul A.

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

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

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

Rodriguez v Joshua Taxi Inc NY Slip Op 31469(U) July 2, 2013 Supreme Court, Queens County Docket Number: 16091/2011 Judge: Robert J.

James v Nailey 2013 NY Slip Op 31203(U) May 31, 2013 Supreme Court, Queens County Docket Number: 10126/10 Judge: Orin R. Kitzes Republished from New

Tejada-Guadalupe v Adelfa Livery Corp NY Slip Op 31106(U) May 13, 2016 Supreme Court, Bronx County Docket Number: /2012 Judge: Alison Y.

Rosario v Morales 2016 NY Slip Op 30373(U) March 3, 2016 Supreme Court, New York County Docket Number: /13 Judge: Leticia M.

Gutierrez v Premier Util. Servs. LLC 2017 NY Slip Op 31757(U) August 18, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul

Deoliveira v Singh 2011 NY Slip Op 31068(U) April 20, 2011 Supreme Court, Queens County Docket Number: 19339/2007 Judge: Robert J.

Hong Gwon Ka v Yong Xin Liu 2011 NY Slip Op 33612(U) September 26, 2011 Supreme Court, Queens County Docket Number: 2130/2009 Judge: Robert J.

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

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

Titikpina v Conde 2015 NY Slip Op 30797(U) March 6, 2015 Sup Ct, Bronx County Docket Number: /2012 Judge: Julia I. Rodriguez Cases posted with

Sandoval v Urena 2017 NY Slip Op 31588(U) July 28, 2017 Supreme Court, New York County Docket Number: /13 Judge: Paul A. Goetz Cases posted

Aziz v Manley 2010 NY Slip Op 33279(U) November 16, 2010 Supreme Court, Nassau County Docket Number: 18210/08 Judge: Thomas A. Adams Republished from

Yong v Gokhul 2014 NY Slip Op 33340(U) August 12, 2014 Supreme Court, Queens County Docket Number: /2012 Judge: Robert J. McDonald Cases posted

Vazquez v Charnjit Kaur & Viixi Taxi, Inc NY Slip Op 31722(U) September 8, 2015 Supreme Court, Queens County Docket Number: 11728/2013 Judge:

Fobel v Singh 2013 NY Slip Op 31243(U) June 11, 2013 Supreme Court, NY County Docket Number: /10 Judge: Arlene P. Bluth Republished from New

Beato v Ottenwalder 2017 NY Slip Op 30919(U) April 12, 2017 Supreme Court, Bronx County Docket Number: /14 Judge: Armando Montano Cases posted

Akter v Barabas 2013 NY Slip Op 30970(U) May 3, 2013 Sup Ct, Queens County Docket Number: /2011 Judge: Robert J. McDonald Republished from New

Matthew v Brown 2018 NY Slip Op 33173(U) December 10, 2018 Supreme Court, Kings County Docket Number: /16 Judge: Debra Silber Cases posted with

SHORT FORM ORDER TRIAL/IAS PART 37. Plaintiff NASSAU COUNTY INDEX NO MOTION SEQUENCE:

Furman v Lattka 2013 NY Slip Op 30482(U) February 14, 2013 Supreme Court, Suffolk County Docket Number: 26488/2008 Judge: William B.

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

Amkraut v Evens 2013 NY Slip Op 33950(U) August 16, 2013 Supreme Court, Bronx County Docket Number: /2009 Judge: Mitchell J.

Guzman v New York City Tr. Auth NY Slip Op 32264(U) November 7, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Michael

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

MD Hossain v Chona Tr NY Slip Op 30471(U) March 31, 2015 Sup Ct, Queens County Docket Number: 17020/2011 Judge: Robert J. McDonald Cases posted

Destra v Magett 2011 NY Slip Op 30260(U) January 25, 2011 Sup Ct, Suffolk County Docket Number: Judge: Ralph T. Gazzillo Republished from

Rodriguez v Krasdale Foods, Inc NY Slip Op 32159(U) November 9, 2015 Supreme Court, Queens County Docket Number: /2013 Judge: David

Ying Luan Yang v Yusupov 2007 NY Slip Op 32862(U) August 19, 2007 Supreme Court, New York County Docket Number: /2006 Judge: Deborah A.

Upon reading the papers submitted and due deliberation having been had herein, motion

Silye v Singh 2011 NY Slip Op 31283(U) May 13, 2011 Sup Ct, Queens County Docket Number: 16899/2008 Judge: Robert J. McDonald Republished from New

Gomez v Canada Dry Bottling Co. of N.Y., L.P NY Slip Op 32499(U) October 5, 2018 Supreme Court, Queens County Docket Number: 7513/15 Judge:

Ramirez v Montero 2015 NY Slip Op 30278(U) February 4, 2015 Supreme Court, Suffolk County Docket Number: 27335/2012 Judge: William B.

Land v Sherman 2014 NY Slip Op 33561(U) October 22, 2014 Supreme Court, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases posted

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

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.

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

Style v Abbott 2014 NY Slip Op 33232(U) January 23, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Lucindo Suarez Cases posted

Floyd v Thomas 2017 NY Slip Op 31452(U) July 5, 2017 Supreme Court, Kings County Docket Number: /13 Judge: Debra Silber Cases posted with a

Torres v Budlong 2017 NY Slip Op 32399(U) October 6, 2017 Supreme Court, Bronx County Docket Number: /2013 Judge: Wilma Guzman Cases posted

Roazzi v What's Next Taxi, Inc NY Slip Op 30122(U) January 14, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Adam

Andrus v Uzhca-Alvear 2014 NY Slip Op 31663(U) June 26, 2014 Sup Ct, New York County Docket Number: /11 Judge: Arlene P. Bluth Cases posted

Nicole v RJ Lease Mgt. Corp NY Slip Op 31987(U) September 15, 2016 Supreme Court, Bronx County Docket Number: /2013 Judge: Wilma Guzman

Torain v Gaye 2012 NY Slip Op 33895(U) March 9, 2012 Supreme Court, Bronx County Docket Number: /2009 Judge: Betty Owen Stinson Cases posted

Cisse v Style Coach Corp NY Slip Op 32228(U) October 19, 2017 Supreme Court, New York County Docket Number: /15 Judge: Paul A.

Defina v Daniel 2014 NY Slip Op 33750(U) March 4, 2014 Supreme Court, Nassau County Docket Number: 13784/12 Judge: Thomas Feinman Cases posted with a

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

Gonzalez v Oleiveira 2013 NY Slip Op 33953(U) August 2, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Mary Ann Brigantti-Hughes

Catapano v Atlas Floral Decorators, Inc NY Slip Op 31487(U) June 8, 2010 Sup Ct, Richmond County Docket Number: /07 Judge: Joseph J.

Goldstein v Larssan 2011 NY Slip Op 30770(U) March 21, 2011 Supreme Court, Nassau County Docket Number: 3928/09 Judge: Antonio I.

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

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

Cooper v Campbell 2017 NY Slip Op 30709(U) April 13, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Paul A. Goetz Cases posted

Diaz v Acevedo 2014 NY Slip Op 33314(U) July 10, 2014 Supreme Court, Bronx County Docket Number: /2011 Judge: Norma Ruiz Cases posted with a

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

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

Mathura v Davalus 2018 NY Slip Op 33399(U) November 13, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Cheree A.

Pakeman v Karekezi 2011 NY Slip Op 34035(U) May 9, 2011 Supreme Court, Bronx County Docket Number: /2009 Judge: Diane A. Lebedeff Cases posted

Jay v Abubakar 2016 NY Slip Op 32625(U) December 7, 2016 Supreme Court, Bronx County Docket Number: /2010 Judge: Robert T. Johnson Cases posted

Present: HON. KENNETH A. DAVIS, Justice TRIAL/IAS, PART 10 NASSAU COUNTY EMELINDO GARCIA and FEDELINA GARCIA, Defendants.

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

Martin v Portexit Corp NY Slip Op 33874(U) July 1, 2010 Sup Ct, Bronx County Docket Number: /07 Judge: Jr., Kenneth L.

Nelson v Ambery 2013 NY Slip Op 33788(U) July 19, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Ben R. Barbato Cases posted with a

plaintiff did not suffer a serious injury as defined in Insurance Law

Kachalia v Jager 2011 NY Slip Op 30259(U) January 27, 2011 Sup Ct, Suffolk County Docket Number: 28116/2007 Judge: Paul J. Baisley Republished from

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

Grau v Dias 2017 NY Slip Op 32172(U) October 16, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Paul A. Goetz Cases posted

Forman v Rizvi 2012 NY Slip Op 31388(U) May 7, 2012 Supreme Court, Nassau County Docket Number: /10 Judge: Randy Sue Marber Republished from

Valentine v Monterroso 2010 NY Slip Op 32614(U) July 30, 2010 Supreme Court, Queens County Docket Number: Judge: Robert J.

Patel v Gill 2013 NY Slip Op 30472(U) February 22, 2013 Supreme Court, Queens County Docket Number: 428/2011 Judge: Robert J. McDonald Republished

Altavilla v Venti Transp., Inc NY Slip Op 33295(U) December 18, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Sanchez v Diallo 2017 NY Slip Op 31402(U) June 30, 2017 Supreme Court, Kings County Docket Number: /15 Judge: Debra Silber Cases posted with a

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

Wallace v Napolitano 2011 NY Slip Op 30942(U) March 24, 2011 Supreme Court, New York County Docket Number: /07 Judge: Emily Jane Goodman

Labita v Saer 2011 NY Slip Op 33632(U) June 14, 2011 Sup Ct, Suffolk County Docket Number: Judge: W. Gerard Asher Republished from New York

Rajusam v PTM Mgt. Corp NY Slip Op 31838(U) July 25, 2017 Supreme Court, Queens County Docket Number: 367/14 Judge: Robert J.

Posy v Chiavzzi 2010 NY Slip Op 33044(U) October 18, 2010 Supreme Court, Nassau County Docket Number: 16155/08 Judge: Antonio I.

Bauer v Chirichella 2011 NY Slip Op 30129(U) January 20, 2011 Sup Ct, Wayne County Docket Number: 68145/2010 Judge: Dennis M. Kehoe Republished from

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. motion seeking an order granting him summary judgment, pursuant to CPLR

Jackson v Mariam Et Alassane Car Serv., Inc. v 2014 NY Slip Op 33293(U) February 18, 2014 Supreme Court, Bronx County Docket Number: /2011

Jurgens v Jallow 2018 NY Slip Op 32772(U) October 26, 2018 Supreme Court, New York County Docket Number: /2013 Judge: Adam Silvera Cases posted

Padovani v Little Richie Bus Serv. Inc NY Slip Op 33955(U) August 5, 2013 Supreme Court, Bronx County Docket Number: /10 Judge: Mitchell

Katanov v County of Nassau 2010 NY Slip Op 33497(U) December 8, 2010 Supreme Court, Nassau County Docket Number: 6024/09 Judge: Antonio I.

The following paper read on this motion: Notice of Motion... Affmation in Opposition... Upon the foregoing papers, the motion by defendant, Atanase

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

Rivera v Moran 2012 NY Slip Op 30204(U) January 11, 2012 Supreme Court, Nassau County Docket Number: 9658/09 Judge: R. Bruce Cozzens Republished from

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

Transcription:

Siguenza v Pertile 2010 NY Slip Op 30780(U) April 6, 2010 Supreme Court, New York County Docket Number: 107917/2007 Judge: George J. Silver Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: GEORGE J. SILVER PART a2 Index Number : 10791 7/2007- SIGUENZA, EVELYN vs PERTILE, ROY E. Sequence Number : 001 SUMMARY JUDGMENT INDEX NO. MOTION DATE MOTION SEQ. NO. MOTION CAL. NO. The following papers, numbered 1 to were read on thlr motlon to/for Notice of Motion/ Order to Show Cause - Affldavlti - Exhlblts... Anrwerlng Affidavits - Exhlblts Replying Affidavits / - Cross-Motion: n Yes Upon the foregoing papers, It Is ordered that this motion In this action to recover for personal injuries allegedly arising out of a motor vehicle accident, defendants Roy E, Pertile and Verizon New York, Inc. (hereinafter defendants) move pursuant to CPhR 3212 for summary judgment dismissing plaintiff Evelyn Siguenza's (hereinafter plaintiff) complaint on the ground that plaintiff did not sustain a serious injury as defined by Insurance Law 0 5102 [d]. In the alternative, defendants move to vacate plaintiff's note of issue and reopen discovery based upon newly discovered evidence. Plaintiffs verified bill of particulars alleges that plaintiff sustained the following serious injuries as a result of a February 9,2007 motor vehicle accident: (1) permwent loss of use of a body organ, member, function or system; (2) permanent consequential limitation of we of B body organ or member; (3) significant limitation of use of a body function or system; and (4) a medically determined injury or impairment of a non-permanent nature which prevents the inj~ed person from performing substantially all of the material acts which constitute such person's usual and customary daily activities for not less than ninety days during the one hundred eighty days immediately following the occurrence of the injury or impairment. The bill of particulars further alleges that she sustained a left shoulder tear which necessitated surgery, and posterior disc bulges at C5-6, L3-4, LA-5 and L5-S1 and that she was confined to her bed and her home for approximately seven days and intermittently thereafter and was incapacitated from employment for approximately five days. On a mption for summary judgment, where the issue is whether the plaintiff has sustained a serious injury under the no-fault law, the defendant bears the initial burden of presenting competent evidence that there is no cause of action (Wudford v. Gruz, 2006 NY Slip Op 9381 [ lnt Dated: J. S. C. Check one: FINAL DISPOSITION DISPOSITION Check if appropriate: ' ' DONOTPOST c] REFERENCE

[* 2] Dept]). [A] defendant can establish that [a] plaintiff sinjuries are not serious within the meaning of Insurance Law 5 5 102 (d) by submitting the affidavits or affirmations of medical experts who examined the plaintiff and conclude that no objective medical findings support the plaintiffs claim (Grossman v Wright, 268 AD2d 79, 83-84 [ lnt Dept 2OOOJ). If this initial burden is met, the burden shifts to the plaintiff to come forward with evidence to overcome the defendant s submissions by demonstrating a triable issue of fact that a serious injury was sustained within the meaning of the Insurance Law (id. at 84). The plaintiff is required to present nonconclusory expert evidence sufficient to support a finding not only that the alleged injury is serious within the meaning of Insurance Law 6 5 102(d), but also that the injury was causally related to the accident (VaZentin v Pomilla, 59 AD3d 184 [ 1 st Dept 20091). In order to establish prima facie entitlement to summary judgment under the 90/190 category of the statute, a defendant must provide medical evidence of the absence of injury precluding 90 days of normal. activity during the first 180 days following the accident (Elias v. Mahlah, 2009 NY Slip Op 43 [l Dept]). However, the First department has previously held that a defendant can establish prima facie entitlement to summary judgment on this category without medical evidence by citing other evidence, such as the plaintiffs own deposition testimony or records demonstrating that he or she was not prevented from performing all of the substantial activities constituting customary daily activities for the prescribed period (id.). In support of their motion, defendants submit the affirmation of Dr. Lieberman, an orthopedist who examined plaintiff on November 4,2008. Dr. Lieberman measured plaintiffs range of motion in her neck and found that plaintiffs flexion was 50 degrees with 50 degrees being normal, her extension was 60 degrees wih 60 degrees being normal, her 1eR and right bending was 45 degrees with 45 degrees bcing.normal, and her left and right rotation was 80 degrees with 80 degrees being normal. Dr. Lieberman also measured plaintiffs range of motion of her lower back and determined that plaintiffs flexion was 80 degrees with 80 to 90 degrees being normal, extension was 30 degrees with 30 degrees being normal, left and right bending wm 45 degrees with 45 degrees being normal, and left and right rotation was 45 degrees with 45 degrees being normal. Dr. Liebeman diagnosed plaintiff as having a resolving cervical sprain, a resolved lumbar strain and a resolving sprain of the left shoulder superimposed upon impingement problem. Dr. Liebeman opined that the sprained left shoulder exacerbated the impingement but that the impingement was not secondary to the accident. With respect to plaihtiff s left shoulder, Dr. Lieberman noted the presence of three arthroscopy scars. He also noted that plaintiff did not want to abduct or flex but was able to abduct and flex to 69 degrees, the normal range of motion being 180 degrees. The affirmation further states that there was a negative impingement SLAP and subscapularis signs. Dr. Lieberman also submitted an addendum to his report, dated August 26,2009, in which he stated that the limited range of motion of plaintiffs left shoulder was an active measurement, that the impingement was preexisting and that surgery for the impingement was not necessary. Defendants also submit the affirmed report of Dr. Feuer, a neurologist who examined plaintiff on October 27,2009. Dr. Feuer also measured plaintiff s range of motion of her cervical spine and found that plaintiffs flexion was approximately 45 degrees with 45 degrees being normal, her extension was approximately 55 degrees with 55 degrees being normal, and her right and left rotation was 70 degrees with 70 degrees being normal. Dr. Feuer found that flexion of Page 2 of 5

[* 3] plaintiff s lumbosacral spine was 90 degrees with 90 degrees being normal, her extension was approximately 25 degrees with 25 degrees being normal, and her right and left lateral flexion was approximately 30 degrees was approximately 30 degrees with 30 degrees being normal. Dr. Feuer concluded that plaintiffs neurological exam was within normal limits and opined that plaintiff did not demonstrate any objective neurological disability or permanency that was casually related to the accident. The affirmations of Drs. Lieberman and Feuer lack any probative value on the question of whether plaintiff sustained a serious injury as defined by Insurance Law 4 5 102 [d]. The discrepancies in the experts affirmation regarding plaintiffs ranges of motion and, more particularly, what constitute normal ranges of motion, create an issue of fact for ajury to resolve (Auguste v PTMMunagement Corp., 22 Misc3d 1102[A] [Sup Ct, Kings County 20081). Moreover, Drs. Lieberman and Feuer did not set forth what objective tests performed to arrive at their conclusion that plaintiff had normal range of motion (see Lamb v Rujinder, 5 1 AD3d 430 [lmt Dept 20081). Defendants also submit the affirmed report of Dr. Tmtleff, the radiologist who reviewed the MRT of plaintiffs left shoulder. Dr. Tantleff s impression was that the MFU reveals an increased body habitus with regional fatty infiltration and thickening of the regional musculature which in itself may be associated with paidimpingement-type symptoms and may be causative of impingement-like findings. Dr. Tantleff concluded that the MRT was otherwise essentially normal and unremarkable and revealed no evidence of acute or recent injury. Dr. Tantleff s statement that plaintiffs increased body habitus may be associated with and causative of impingtment-type findings is too equivocal to satisfy defendants prima facie burden to show that plaintiffs left shoulder injury was not caused by the subject accident (Glynn v Hopkim, 2008 NY Slip Op 8267 [Irt Dept]). Therefore, defendants have failed to establish through the experts affirmed reports that plaintiff did not suffer a serious injury as defined by Insurance Law 6 5 102 [d]. However, defendants also argue that plaintiff s claim must be dismissed because of a gap in plaintiffs treatment. At her October 3,2008 deposition, plaintiff testified that the last time she saw anyone for treatment of the injuries she allegedly sustained in the February 9,2007 accident was three months prior to her deposition when she claims she saw Dr. Avella. According to the affirmation of Dr. Simoncic, who performed surgery on plaintiff s left shoulder on August 3, 2007, submitted by plaintiff in opposition to the motion, he last saw plaintiff on September 20, 2007 when he found a slight decrease in range of motion and noted that the plaintiff was attending physical therapy three times a week. An affirmed follow-up evaluation report by Dr. Avella dated August 21,2007, also part of plaintiffs opposition, indicates that plaintiff had been cleared by her orthopedist to re-start physical therapy and that she would continue physical therapy for her neck, back, right shoulder and knee [emphasis added]. The last entry in Dr. Avella s progress notes is dated September 25,2007. Therefore, based upon plaintiffs own submission, it appears that plaintiff s treatment ceased in or about September 2007. Even if the court were to credit plaintiffs deposition testimony that she stopped receiving treatment for her injuries approximately one year later in or about July 2008, an unexplained cessation of treatment nevertheless exists. Dr. Simoncic s affirmation does not address this cessation, nor does Dr. Avella s. The only possible explanation for the cessation in treatment is found in plaintiffs Index NO. 1079 17-2007 Page 3 of 5

[* 4] deposition testimony wherein she stated that she stopped physical therapy after she was told by Dr. Avella that she was going to have her condition for the rest of her life. Since it can be inferred fiom plaintiffs testimony that she was informed that continuation of her medical treatment would have only been palliative in nature, plaintiff has proffered an adequate explanation for the cessation of treatment (see PommeZs v Perez, 4 NY3d 566,830 NE2d 278, 797 NYS2d 380 [2005]). Defendants are, however, entitled to summary judgment on plaintiff s claim under the 90/180 day category of Insurance Law 5 5 102 [d] based upon plaintiffs allegations in her bill of particulars that she was confined to her home and her bed for only seven days and was incapacitated fiom employment for approximately five days (Hernandez v. Rodriguez, 2009 NY Slip Op 4946 [ 1 st Dept]). Moreover, Dr. Shoncic s claim that plaintiffs injuries prevented her fiom fully performing her usual and customary employment duties is too general to raise the inference that plaintiff was unable to perform her usual and customary activities during the statutorily required time period or that her confinement to bed and home wm medically required (Antonfo v Gear Trans Corp., 2009 NY Slip Op 6379 [ 1 Dept]). With respect to that branch of defendants motion that seeks to vacate the note of issue and certificate of readiness, The Uniform Rules for the Trial Courts provide two distinct methods for obtaining disclosure after a note of issue is filed (see 22 NYCRR 202.21 [d], [e]; Audiovox Corp. v Benyamini, 265 AD2d 135, 139-140 [2d Dept 20001). Under section 202.21 (e), a party may move to vacate a note of issue upon the ground that the case is not ready for trial, but it must do so [w]ithin 20 days after service of a note of issue and certificate of readiness. Here, defendants motion to vacate was brought 17 months after the note of issue was filed, and, therefore, was plainly untimely (Audiovox Corp. at 140). The other method of obtaining post-note of issue disclosure is found in 22 NYCRR 202.21 (d). This section permits the court to authorize additional discovery [w] here unusual or unanticipated circumstances develop subsequent to the filing of a note of issue and certificate of readiness that would otherwise cause substantial prejudice. Because this section requires both unusual and unanticipated circumstances and substantial prejudice, it has been described as the more stringent standard (Audiovox Corp. at 140). Since there has been no showing as to when defendants were served with the note of issue and certificate of readiness, defendants must establish unusual or unanticipated circumstances warranting post note of issue discovery. Defendant met this burden by showing that plaintiff was hospitalized in January 2009 and that her medical records from that hospitalization may contain information relevant to plaintiff s hture pain and suffering. Plaintiff does not oppose this branch of defendants motion. Accordingly, it is hereby ORDERED that defendants motion for summary judgment is granted only to the extent that plaintiffs claim under the 90/180 day category of Insurance Law 5 5 102 [d]; and it is further ORDERED that the portion of defendants motion seeking to strike plaintiff s note of issue and re-open discovery is granted to the extent that the parties are to appear for a discovery conference on May 21,2010 at the courthouse located at 80 Centre Street, New York, New York 10013, Room 103 at 9:30 am; and it is further Index No. 107917-2007 Page4of 5

[* 5] ORDERED that defendants are to serve a copy of this order with notice of entry upon all parties within thirty days. This constitutes the decision and order of the court. Dated: April,2010 New York County Index No. 10791 7-2007 Page5 of 5