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

Similar documents
Browning v Sorgen 2014 NY Slip Op 33702(U) May 12, 2014 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

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

Berger v Shen 2012 NY Slip Op 31138(U) April 23, 2012 Sup Ct, NY County Docket Number: /09 Judge: Alice Schlesinger Republished from New York

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

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

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

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:

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

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.

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

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

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

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

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

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 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.

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

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

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

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

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

Crosby v Montefiore Med. Ctr NY Slip Op 32714(U) February 18, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Douglas E.

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

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

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

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

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.

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

Mancuso v Kaleida Health 2011 NY Slip Op 34241(U) June 24, 2011 Supreme Court, Erie County Docket Number: I Judge: Donna M.

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

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

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

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.

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

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

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

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

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

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.

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

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

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

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.

Scarpati v Kim 2013 NY Slip Op 30013(U) January 3, 2013 Sup Ct, Richmond County Docket Number: /2008 Judge: Philip G. Minardo Republished from

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

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

Wahl v Douglaston Dev. Corp NY Slip Op 32604(U) December 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert R.

Tavarez-Quintano v Betancourt 2013 NY Slip Op 33801(U) July 2, 2013 Supreme Court, Bronx County Docket Number: /11 Judge: Laura G.

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.

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

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.

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

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

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

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

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

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

Grace v Metropolitan Tr. Auth NY Slip Op 33240(U) December 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Robert D.

FILED: NEW YORK COUNTY CLERK 07/19/ :30 PM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 07/19/2016

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: 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.

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

Binda N. Batheja, etc., respondent-appellant, Phelps Memorial Hospital, et al., respondents.

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.

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

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.

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

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

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Rhodes v Presidential Towers Residence, Inc NY Slip Op 33445(U) November 20, 2018 Supreme Court, New York County Docket Number: /2017

Lowe v AERCO Intl., Inc NY Slip Op 30391(U) February 20, 2013 Supreme Court, New York County Docket Number: /04 Judge: Sherry Klein

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

Feuerstein v Stifelman 2015 NY Slip Op 31685(U) August 31, 2015 Supreme Court, New York County Docket Number: /13 Judge: Alice Schlesinger

FILED: NEW YORK COUNTY CLERK 10/27/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 43 RECEIVED NYSCEF: 10/27/2017

Mei Zhen Wu v Mount Sinai Med. Ctr NY Slip Op 31541(U) August 10, 2016 Supreme Court, New York County Docket Number: /13 Judge: Martin

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

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

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

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.

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:

Fernandez v Ean Holdings, LLC 2014 NY Slip Op 33106(U) August 1, 2014 Supreme Court, Queens County Docket Number: 6907/12 Judge: Darrell L.

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

Strujan v Tepperman & Tepperman, LLC NY Slip Op 30211(U) January 28, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Jane S.

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

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.

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

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.

Weimar v City of Mount Vernon 2013 NY Slip Op 34129(U) January 17, 2013 Supreme Court, Westchester County Docket Number: 67079/12 Judge: Mary H.

Matter of Mallin 2017 NY Slip Op 31133(U) May 17, 2017 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Grissom v NY-Presbyterian Hosp NY Slip Op 31411(U) July 28, 2015 Supreme Court, New York County Docket Number: Judge: George J.

Thompson v Maine-Endwell Cent. School Dist NY Slip Op 32200(U) July 26, 2010 Supreme Court, Broome County Docket Number: Judge:

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

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

Tantleff v Kestenbaum & Mark 2013 NY Slip Op 34017(U) February 13, 2013 Supreme Court, Nassau County Docket Number: 15023/06 Judge: Stephen A.

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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:

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:

Transcription:

Spencer v Northern Westchester Hosp. 2013 NY Slip Op 34034(U) October 7, 2013 Supreme Court, Westchester County Docket Number: 56717/11 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 COllllMllCe Ille lfallltoi')' ti111t1 period for appeals u ot'righl (CPUt '513(a)), you 1R1 ad fscd to-a copy of' this order, with llolice or eniry upon an plf'lies. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF WESTCHESTER - COMPLIANCE PART -- - ---- ----------------.-.--- X HAZEL SPENCER, -against- Plaintiff, NORTHERN WESTCHESTER HOSPITAL, MOUNT KISCO MEDICAL GROUP, P.C., EUGENE TOLUNSKY and EUGENE SPAGNUOLO, DECISION & QRDER Index No. 56717111 Motion Date: Oct 7, 2013 Seq. No. 2 Defendants., ---,----------------x LEFKOWITZ, J. The following papers were read on this motion by defendants Mount Kisco Medical Group ("MKMG") and Eugene Tolunsky, M.D. (hereinafter ''moving defendants"). for an order compelling plaintiff to provide a more particularized bil1 of particulars in accordance with CPLR 3041, 3042 (c) and 3043 (ax3). Order to Show Cause dated August 9, 2013 Affirmation in Support Exhibits A G Affirmation in Opposition Upon the foregoing papers and the proceedings held on October 7, 2013, the motion is decided as follows: In this medical malpractice action, plaintiff alleged in her verified complaint that the negligence and malpractice of defendants included, among other things, the following: failure and neglect to properly treat her; failure to treat her in accordance with the standards of care and treatment accepted in the community; deviation and departure from the customary standards of care; failure to promptly recognize and detect symptoms; failure to properly diagnose and treat her; failure to render proper care; and, the violation of applicable laws, statutes, regulations and/or rules. Moving defendants served an answer and a demand for a bill of particulars. Plaintiff served essentially identical verified bills of particulars as to each moving defendant in response to the demand. In the two verified bills of particulars, one as to each of the moving defendants, both dated December 29, 2011, plaintiff responded that the acts of negligence and/or malpractice

[* 2] occurred from February 23, 2010 to March 25, 2010. As to the demands for each and every alleged act of malpractice on part of each answering (moving) defendant, which it will be claimed constitutes malpractice as alleged in the complaint, plaintiff objected to the demands as "improper" citing multiple cases. Notwithstanding the objections, plaintiff responded to the demands by essentially setting forth the general allegations of negligence and malpractice set forth in the verified complaint, including the allegations that defendants failed to properly treat and care for plaintiff, failed to properly treat plaintiff in accordance with the standards of care in the community, deviated from accepted standards of care, failed to provide plaintiff with treatment, failed to diagnose plaintiff, failed to undertake proper corrective treatment, exposed plaintiff to harm and danger, and violated applicable laws, statutes, regulations and/or rules. With respect to the demands seeking "[a] statement of the standards of medical practice from which it is claimed that the answering defendant deviated," plaintiff objected to the demands as "improper," cited numerous cases, and referred to its answer to the demand regarding the acts of negligence and/or malpractice. Previously, moving defendants sought an order compelling plaintiff to provide more particularized bills of particulars. This Court (Lefkowitz, J.), by order dated February 25, 2013, denied the previous motion with leave to renew upon the completion of discovery. In so doing, the Court then noted that as a whole, plaintiff's bills of particulars sufficiently set forth a general statement as to the acts and omissions which constituted moving defendants' alleged medical malpractice. The Court also noted that plaintiff's allegations that moving defendants failed to properly treat and diagnose her and deviated from the accepted standards of medical care, when read in conjunction with her allegations in the bills of particulars that she sustained specified personal injuries, including a ruptured chorodial artery aneurysm, left facial droop, and difficulty ambulating, satisfied the purpose of the bill of particulars. Additionally, the Court noted that under the circumstances of this action and prior to the completion of discovery, plaintiff was unable to provide more particularized allegations regarding the acts and omissions of the defendants which constitute the alleged malpractice. After the completion of discovery, plaintiff served an amended bill of particulars, dated July 24, 2013. Therein, plaintiff noted that her previous bill of particulars dated December 29, 2011, was amended to state that defendant MKMO is vicariously liable for the physicians who treated plaintiff from March 13, 2010 until March 25, 2010, including but not limited to Dr. Tolunsky (one of the moving defendants}, Dr. Margaret Lenci, Dr. Deborah Benzil and Dr. Alexandra McBride, as well as the support staff of MKMG including but not limited to those staff members who were supposed to arrange for plaintiff to undergo an angiogram following her office visit on March 15, 20 I 0. Plaintiff stated that her injuries included: stroke, cognitive deficits, memory loss, urinary incontinence, disturbed sensation and difficulty swallowing. Presently moving defendants seek an order pursuant to CPLR 3041, 3042 (c) and 3043 (ax3) compelling plaintiff to provide a more particularized bill of particulars. Moving defendants assert that plaintiff's amended bill of particulars does not indicate which paragraphs of the original bill are being amended and it does not contain any additional language specifying 2

[* 3] acts and omissions of moving defendants. It is unclear to them whether the original bill is being amended or supplemented. They note that plaintiff never sought depositions of Dr. Margaret Lenci, Dr. Alexandra McBride or any support staff. They also note that it is unclear whether the list of injuries is meant to amend and replace the injuries set forth in the original bill or rather meant to supplement the injuries set forth in the original bill. Moving defendants note that although plaintiff alleged vicarious liability she failed to delineate acts as to each individual for which the vicarious liability is claimed. Moving defendants also note that as to each of them the bills of particulars are identical in their allegations. Moving defendants seek a bill of particulars distinguishing between the alleged acts committed by each defendant and their purported agents. Moving defendants seek an order striking plaintiff's bills of particulars and directing plaintiff to provide proper bills of particulars. This motion is opposed by plaintiff. Plaintiff states that there is no need for her to set forth the manner in which each defendant physician failed to act in accordance with good and accepted medical practice since the physician himself is chargeable with that very knowledge. Plaintiff notes that she was specific as to each defendant regarding dates of treatment which constituted the malpractice claimed. In her amended bill she states that MKMG is vicariously liable for the physicians who treated her from March 13, 2010 to March 25, 2010. In her original bill plaintiff stated that moving defendant Tolunsky negligently treated her between February 23, 2010 until March 25, 2010. Regarding co-defendants Northern Westchester Hospital and Dr. Spagnuolo, in her original bills, plaintiff stated that they negligently treated her on March 13, 2010. In other words, plaintiff asserts that she has been specific as to dates of malpractice as to each defendant. Plaintiff asserts that, regarding MK.MG and its employees, she is not required to create a time line of each and every interaction and negligent act. In answer to the question posed by moving defendants, plaintiff states that the amended bill of particulars does not replace the original bills of particulars. Regarding moving defendants' concern that she failed to depose each doctor she named in the amended bill, plaintiff states that she believes the depositions already taken sufficiently establish the malpractice claimed. Generally speaking, CPLR 3043 (a)(3) provides that in an action to recover for personal injuries, including a medical malpractice action, the bill of particulars should provide a general statement of the acts or omissions constituting the negligence claimed. The purpose of the bill of particulars is to amplify pleadings, limit the proof and prevent surprise at trial (Contreras v Adeyemi, 102 AD3d 720 [2d Dept 2013]). Moving defendants correctly note that the amended bill of particulars does not indicate which paragraphs of the two original bills are being changed. The Court accepts plaintiff's assertion that the amended bill doesn't replace the two original bills at issue here. Nonetheless, the plaintiff should provide to each moving defendant a bill of particulars that clearly responds to each moving defendant's demand for a bill. The two original bills, read in conjunction with the amended bill, do not sufficiently detail with specificity the particular acts and omissions of each moving defendant. In 3

[* 4] light of the fact that discovery in this matter has been conducted, plaintiff should set forth with greater specificity its allegations in paragraph 3 of the original bills of particulars regarding the acts and omissions alleged as to each moving defendant. For example, when plaintiff states that Tolunsky failed to provide her with the proper care which her condition required, she should state what condition that was; when plaintiff states that Tolunsky failed to properly and adequately diagnose her, she should state what the diagnosis was (Mahr v Perry, 14 AD3d 1030 [2d Dept 20 IO]; Caudy v Rivkin, 109 AD2d 725 [2d Dept 1985]); also, when plaintiff states that moving defendants failed to properly care for and advise her, she should state of what specific treatment(s) (risks, benefits and alternatives) moving defendants failed to inform her. Moving defendants note that although plaintiff alleged vicarious liability she failed to delineate acts as to each individual for which the vicarious liability is claimed. As to the issue of vicarious liability, in the amended bill of particulars, plaintiff sets forth the names of four doctors for whose actions MK.MG is allegedly vicariously liable and "those staff members who were supposed to arrange for plaintiff to undergo an angiogram following her March 15, 2012 office visit". That response is unacceptable. It is vague and fails to apprise defendants as to specifically whom it is claimed MK.MG is vicariously liable and for what (see Gannotta v Long Island Coll. Hosp., 92 AD2d 930 [2d Dept 1983]; Crispino v Anderson, 33 Misc3d 1204 (A) [Sup Ct, Nassau County 2011; court stated that defendant was entitled to the identification of the particular agents as well as the particulars of the claims asserted against those individuals]). The words "as well as support staff of MK.MG" should be further clarified and the words, "including but not limited to... staff members.. " should be specified. CPLR 3043 (axl) provides that in actions to recover for personal injuries, particulars "may be required" as to "[t]he date and approximate time of day of the occurrence." However. where the negligent or otherwise tortious acts or omissions are ongoing, plaintiff may provide a range of dates in response to a demand for the date and time of day of the occurrence (Harrell v County of Nassau, 221 AD2d 590 [2d Dept 1996] [response that repeated assaults took place on a continual basis from May 1992 through August 7, 1992, proper]; see generally Dickstein v Dogali, 303 AD2d 443 [2d Dept 2003] [plaintiff entitled to amend bill of particulars to enlarge dates of hospital's alleged negligence]). Here, plaintifrs responses regarding the date(s) of all defendants' alleged negligent acts and omissions were sufficient to apprise the defendants of the allegations against them and to allow them to prepare a defense. CPLR 3043 (c) grants the Court the discretion to direct further and different particulars that are not specifically set forth in CPLR 3043 (a). Plaintiff should provide the updated amount(s) sought for each item for which she is claiming special damages. In light of the foregoing, it is: ORDERED that the motion of moving defendants for an order compelling plaintiff to provide more particularized bills of particulars as to each of them is granted as follows: 4

[* 5] ORDERED that plaintiff's two original bills of particulars relating to moving defendants, each dated December 29, 2011, as well as the amended bill of particulars dated JuJy 24, 2013, are stricken and; it is further, ORDERED that plaintiff is directed to provide to each moving defendant, on or before October 2 l, 2013, a proper, more particularized bill of particulars, which sets forth with greater specificity its allegations in paragraph 3 of the original bills of particulars regarding the acts and omissions alleged as to each moving defendant and which, among other specifications (1) clearly outlines and states how defendant(s) failed to provide her with proper care and for which conditions; of which condition did defendant(s) fail to properly diagnose her; and of which treatments did defendant(s) fail to infonn her; (2) apprises moving defendants as to specifically whom it is claimed MKMG is vicariously liable and for what, and the words usupport staff of MKMG'' should be further clarified and the words, "including but not limited to... staff members.. " should be specified; and, (3) provides the updated amount for each item for which she is claiming as special damages; and it is further, ORDERED that moving defendants are directed to serve all parties with a copy of this order with notice of entry within ten (l 0) days of entry; and it is further, ORDERED that the parties are directed to appear for a conference in the Compliance Part, Room 800, on October 30, 2013, at 9:30 A.M. Dated: White Plains, New York October 7, 2013 TO: Adam T. Brown, Esq. Pilkington & Leggett, P.C. Attorneys for Defendants Mount Kisco Medical Group, P.C. and Eugene Tolunsky, M.D. 222 Bloomingdale Rd., Ste. 202 White Plains, NY l 0605 BYNYSCEF Jesse Smith, Esq. 5