Rujiao Ouyang v NYU Hosp. Ctr NY Slip Op 33008(U) November 24, 2014 Sup Ct, NY County Docket Number: /14 Judge: Peter H.

Similar documents
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.

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Riverbay Corp. v City of New York 2015 NY Slip Op 30590(U) March 9, 2015 Sup Ct, Bronx County Docket Number: /12 Judge: Mark Friedlander Cases

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.

Lopez v CRP Uptown Portfolio II LLC 2019 NY Slip Op 30163(U) January 22, 2019 Supreme Court, New York County Docket Number: /2016 Judge:

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:

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

McCulloch Orthopedic Surgical Servs., PLLC v Group Health Ins. Inc. (GHI) (Patient R.F.) 2016 NY Slip Op 31061(U) June 8, 2016 Supreme Court, New

PH-105 Realty Corp. v Elayaan 2017 NY Slip Op 30952(U) May 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Gerald Lebovits

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

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.

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

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

Bloostein v Morrison Cohen LLP 2017 NY Slip Op 31238(U) June 7, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Anil C.

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

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

Building Serv. Local 32B-J Pension Fund v 101 L.P NY Slip Op 33111(U) March 12, 2013 Sup Ct, NY County Docket Number: /2010 Judge: Melvin

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.

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:

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

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Lee v Dow Jones & Co., Inc NY Slip Op 30535(U) January 15, 2014 Supreme Court, Bronx County Docket Number: /13 Judge: Wilma Guzman Cases

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

International Union of Bricklayers & Allied Craftworkers v Bank of New York Mellon 2014 NY Slip Op 30177(U) January 17, 2014 Supreme Court, New York

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.

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

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 Sosa v New York City Health & Hosps. Corp NY Slip Op 33949(U) September 27, 2012 Supreme Court, Kings County Docket Number: /12

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

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

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

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

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

Baker v CHG Hous. L.P NY Slip Op 30107(U) January 19, 2017 Supreme Court, New York County Docket Number: /14 Judge: Gerald Lebovits Cases

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

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

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.

JSBarkats, PLLC v Blustein 2016 NY Slip Op 31335(U) June 30, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Lucy Billings

Constantino v Glenmart LLC 2014 NY Slip Op 32092(U) July 8, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Mark Friedlander Cases posted

Ovsyannikov v Monkey Broker, LLC 2011 NY Slip Op 33909(U) August 12, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

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

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

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

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

Maxwell Intl. Trading Group Ltd. v Cargo Alliance Logistics, Inc NY Slip Op 33810(U) June 15, 2011 Sup Ct, New York County Docket Number:

Hertz Vehs., LLC v Star Med. & Diagnostic, PLLC 2014 NY Slip Op 33298(U) December 17, 2014 Supreme Court, New York County Docket Number: /11

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

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Nelson v Patterson 2010 NY Slip Op 31799(U) July 12, 2010 Sup Ct, NY County Docket Number: /09 Judge: Joan A. Madden Republished from New York

Willis Group Holding plc v Smith 2011 NY Slip Op 33824(U) July 8, 2011 Sup Ct, New York County Docket Number: /11 Judge: Anil C.

Saunders-Gomez v HNJ Ins. Agency 2014 NY Slip Op 32938(U) November 17, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Anil C.

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

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Waterfalls Italian Cuisine, Inc. v Tamarin 2013 NY Slip Op 33299(U) March 22, 2013 Sup Ct, Richmond County Docket Number: /2012 Judge: Philip

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

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

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

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

Banassios v Hotel Pennsylvania 2017 NY Slip Op 32354(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1994/2013 Judge: Robert J.

Antunes v Skanska Koch, Inc NY Slip Op 30090(U) January 12, 2017 Supreme Court, New York County Docket Number: /14 Judge: Gerald Lebovits

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

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

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

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:

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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.

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Herriott v 206 W. 121st St NY Slip Op 30218(U) February 1, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Carol R.

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

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

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Brooklyn Med. Eye Assoc., LLC. v Rivkin Radler, L.L.P NY Slip Op 32913(U) November 13, 2018 Supreme Court, Kings County Docket Number:

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

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

S.T.A. Parking Corp. v Lancer Ins. Co NY Slip Op 30979(U) May 26, 2016 Supreme Court, New York County Docket Number: /2008 Judge: Arthur

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

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.

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Head v Emblem Health 2016 NY Slip Op 31887(U) October 4, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Joan B.

Hansen v Ninivaggi 2013 NY Slip Op 32481(U) September 23, 2013 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

No. 5486/ March 21, 2012

The Roman Catholic Diocese of Brooklyn, N.Y. v Christ the King Regional High School 2014 NY Slip Op 32389(U) August 21, 2014 Supreme Court, Queens

Zukowski v Metropolitan Transp. Auth. of the State of N.Y NY Slip Op 31244(U) May 8, 2014 Sup Ct, New York County Docket Number: /2011

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.

Starzpack, Inc. v Terrafina, LLC 2016 NY Slip Op 30651(U) March 16, 2016 Supreme Court, Queens County Docket Number: /15 Judge: Janice A.

Transcription:

Rujiao Ouyang v NYU Hosp. Ctr. 2014 NY Slip Op 33008(U) November 24, 2014 Sup Ct, NY County Docket Number: 154107/14 Judge: Peter H. Moulton 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] plaintiff. The court crossed out the proposed TRO in siqninq the SUPREME COURT COUNTY OF NEW YORK RUJIAO OUYANG, STATE OF NEW YORK PART 57 - - - - -x -against- Plaintiff, Index No.: 154107/14 NYU HOSPITAL CENTER, MANHATTAN MAXILLOFACIAL SURGERY, P.L.L.C., DAVID L. HIRSCH, DDS, JAMES P. LEVINE, M.D., NYU PLASTIC SURGERY ASSOCIATES, LLP, Moulton, Judge Defendants. - - - - - - - - - - - - -x Motion sequence numbers 02 and 03 are consolidated for disposition. Plaintiff brought on this action by order to show cause, alleging that various medical providers had breached their contract with plaintiff in the deli very of surgical and other medical care to plaintiff. The order to show cause sought a temporary restraining order that would have essentially ordered the ultimate relief sought in the complaint. The relief sought included an order: 1) compelling the named physicians to perform a "second part of the surgery" by May 5, 2014, which was allegedly a medically indicated deadline, 2) enjoining defendants from seeking further fees, 3) enjoining defendants to provide various post-surgical care, and 4) awarding of attorneys fees to

[* 2] order to show cause. On the return date of the order to show cause, the court denied the preliminary injunction. In a decision spread on the record, familiarity with which is assumed, the court that "[t]he application is so weak as to skirt sanctionable action." Defendants have now moved to dismiss the complaint. Plaintiff has responded by moving to amend the complaint a second time to add causes of action and additional parties. BACKGROUND Plaintiff alleges that she suffers from frontal ameloblastoma which caused abnormal cell growth leading to a benign tumor in her jaw. Plaintiff alleges that she moved from Illinois to New Jersey in November 2013 to receive care for this condition. She avers that she spoke with defendants Dr. David Hirsch and Dr. Jamie Levine concerning a procedure that involved engrafting a piece of bone taken from her leg onto her jaw. During the same procedure "six dental mechanisms" would be installed, she alleges. According to paragraph 16 of the first amended complaint: The surgery also required a second procedure to be completed within 4 months of the initial procedure. The second procedure would complete the overall surgery, and is necessary. Otherwise, the positive advancements of the first part of the surgery may be negated. Plaintiff alleges that she was informed by defendants that 2

[* 3] her insurer had agreed to cover the majority of the cost of the procedure. Plaintiff was allegedly assured that her out of pocket expenses would amount to $24,000. The surgery went forward on January 2, 2014. Plaintiff alleges that on January 6, 2014, she was informed by the hospital that her insurer had refused to pay for the procedure. She does not state how this information was allegedly conveyed to her. On that same day, plaintiff avers that she suffered a complication from the surgery. Her blood pressure fell and she lost consciousness. She avers that hospital staff failed to act quickly to address her condition. Plaintiff was discharged from the hospital on January 16, 2014. Because of her insurance company's failure to cover the expense, she did not receive the home health care support that she had anticipated. Plaintiff contends in her initial papers that the "second part of the surgeryn was scheduled for May 5, 2014. She alleges that the hospital refused to go forward with the procedure until plaintiff paid a balance of $27,000. Plaintiff brought her order to show cause on the premise that the surgery must continue on May 5, or the positive results realized from the first stage of the surgery would be lost. In his affidavit in opposition to plaintiff's motion for a preliminary injunction, Dr. Levine states that he was not informed about the lack of insurance coverage 3

[* 4] until February 26, 2014. He states that the May 5th date was for a consultation concerning plaintiff's recovery from the surgery - not a date for further surgery. Dr. Levine further asserts in his affidavit that he found on May 5 that plaintiff was qualified to receive the second surgery. According to Dr. Levine, the second surgery involves the placement of dentures and would be performed by a prosthodontist, not by Dr. Levine or Dr. Hirsch. Dr. Levine states that he apprised plaintiff of all these facts, and all other facts concerning her treatment, through a Mandarin interpreter. Attached to Dr. Levine's affidavit was a Chinese language document signed by plaintiff on November 20, 2013, and an English translation. The document is entitled "NYU Faculty Group Practice Non-participating Financial Agreement" (the "Financial Agreement"). This document begins by stating "I have been advised by NYU School of Medicine that my physician does not participate with my insurance plan and therefore, I will be financially responsible for full payment of services rendered." The letter goes on to state other terms for payment. Defendants have submitted paperwork from plaintiff's insurer, Humana Insurance Company, that appears to indicate that plaintiff's coverage ended on November 15, 2014, when she left her employer Smoke Brands LLC to move to New Jersey. It is remarkable that plaintiff does not submit an affidavit concerning this 4

[* 5] documentation, or the status of her health insurance upon leaving her employer when moving toe New Jersey, or whether she was eligible for COBRA benefits. Plaintiff's first complaint named only NYU Hospital Center as defendant and contained two causes of action, one for breach of contract and one for a declaratory judgment. On April 30, 2014, she filed an amended complaint with the same two causes of action but naming as_ addi tionai" defendants Manhattan Maxillofacial Surgery, P.L.L.C., NYU Plastic Surgery Associates, LLP, and Ors. Levine and Hirsch. Defendants rely on the Financial Agreement in arguing that they did not breach any contract with plaintiff. As noted above, in response to defendants' motions to dismiss, plaintiff has cross-moved to amend her complaint again. DISCUSSION On a motion to dismiss the complaint for legal insufficiency, the court must accept the facts alleged as true and determine simply whether the facts alleged fit within any cognizable legal theory. (Morone v Morone, 50 NY2d 481, 484.) The defendants~ motions were directed toward the first amended complaint. After the defendants' motions were filed, plaintiff moved to amend the complaint again. Indeed, her crossmotion and opposition contains no substantive opposition to defendants' motions to dismiss the breach of contract and 5

[* 6] declaratory judgment claims. Those claims do not reappear in the proposed second amended complaint. The proposed second amended complaint contains six causes of action. Plaintiff also seeks to add Dr. Laurence E. Brecht, and Humana Insurance Company as parties defendant. In their reply papers defendants contend that the proposed second amended complaint is defective and the motion should be denied. Accordingly, the court must first determine whether the motion to amend should be granted. While leave to amend "shall be freely given upon such terms as may be just," permission to amend is not automatic. In passing on plaintiffs' motion this court must consider the merits of the proposed amendment. (Wieder v Skala, 168 AD2d 355.) The first cause of action is that plaintiff did not provide informed consent because defendants failed "to inform the plaintiff of the risks, hazards and alterative [sic) connected to the procedures utilized and/or treatments rendered." The proposed second amended complaint does not state what risks hazards or alternatives defendants failed to inform piaintiff. Her memorandum of law appears to indicate that this cause of action is premised on plaintiff's understanding that all the necessary surgery, including the dental component, was to take place iri a single surgery. If this is the factual basis for the first cause of action, 6

[* 7] it runs athwart the position taken by plaintiff in her initial papers: that the work on her jaw and teeth would take place in two different surgeries. In support of her motion to amend plaintiff submits an affidavit stating that "now, as I recall" she understood that the procedure would take place in one day. (Affidavit of Rujiao Ouyang sworn to July 21, 2014, ~ 40.) This statement flatly contradicts her initial affidavit in which she averred that "the doctors explained that for the NYU surgery to be effective, there must be two separate procedures." (Affidavit of Rujiao Ouyang sworn to April 28, 2014, ~ 11.) In the absence of some explanation for this complete change of position, or some other factual allegations providing a predicate for a lack of informed consent claim, this cause of action is without merit. The second cause of action alleges that defendants were negligent. The negligence allegedly arises from defendants' diagnosis, treatment and care of plaintiff and therefore sounds in malpractice. Again, this cause of action is marred by the absence any factual predicate for the cause of action. There is no statement concerning how defendants (and the proposed new party defendant Dr. Brecht) departed from the standard of care. (~ Foster-Sturrup v Long, 95 AD3d 726; Fassnacht v Hartman, 67 Ad2d 676.) The fifth cause of action is entitled "breach of oral contract and promissal [sio] estoppel." In this cause of action, 7

[* 8] plaintiff avers that the defendants assured her that Humana would pay all costs for the procedures in excess of $24,000. This claim is barred by the Financial Agreement, signed by plaintiff, which states "I have been advised by NYU School of Medicine that my physician does not participate with my insurance plan and therefore, I will be financially responsible for full payment of services rendered." While the Financial Agreement,provides that NYU Hospital Center will provide a "courtesy claim" to plaintiff's insurer, and contemplates that the insurer will pay some amount for out of network care, it does not make any representation regarding payment from plaintiff's insurer. Accordingly, the parol evidence rule bars this claim. University Med. Center, 24 AD3d 145.) (See Scalisi v New York Plaintiff is presumed to have understood the Financial Agreement she signed. (~ Poplar Realty, LLC v Po, 3 Misc3d 22.) The sixth cause of action assert vicarious liability against defendants NYU Hospital Center, Manhattan Maxillofacial Surgery P.L.L.C., and NYU Plastic Surgery Associates LP, presumably for the alleged actions of Drs. Levine, Hirsch and Hecht. As the second amended complaint contains no viable claim against any of these individual defendants, there is no claim for vicarious liability. (. &:Simmons v Brooklyn Hosp. Center, 74 AD3d 1174, lv denied 16 NY3d 707.) As the first, second, fifth and sixth causes of action are 8

[* 9] not viable, the motion to amend is denied with respect to those claims. The remaining causes of action sound in breach of contract and negligence against Humana, plaintiff's alleged insurance company. The amended complaint alleges sufficient facts concerning Humana's actions for these two causes of action to justify service of the second amended complaint on Humana. This ruling is based on the liberal standard provided by CPLR 3025. It does not preclude a motion to dismiss by Humana, if plaintiff chooses to proceed with service of the complaint. CONCLUSION For the reasons stated, the motions to dismiss of David Hirsch and Maxillofacial Surgery P. L. L. C. and of NYU Hospital Center, Jamie P. Levine, M.D. and NYU Plastic Surgery Associates LLP are granted. The clerk shall enter judgment dismissing the complaint with respect to those defendants. Def.endants' applications for costs are denied. Plaintiff's cross-motion to amend the complaint is granted only with respect to the third and fourth proposed causes of action, and,only with respect to the proposed defendant Humana Insurance Company. It is denied with respect to the remaining proposed causes of action in the second 9

[* 10] amended complaint. This constitutes the decision and order of the court. DATE: November 24, 2014 Peter H. Moulton, JSC 10