Romano v Bon Secours Community Hosp NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

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

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

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

Borden v Gotham Plastic Surgery, PLLC 2018 NY Slip Op 31013(U) May 23, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Eileen

McInerney v Thomas 2018 NY Slip Op 33093(U) December 3, 2018 Supreme Court, New York County Docket Number: /17 Judge: Eileen A.

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

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

American Tr. Ins. Co. v Batista 2016 NY Slip Op 30003(U) January 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Tromba v Eastern Fed. Sav. Bank, FSB 2014 NY Slip Op 33869(U) November 21, 2014 Supreme Court, Suffolk County Docket Number: 15727/2014 Judge: Jerry

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

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

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

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

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.

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

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

Goaring-Thomas v City of New York 2018 NY Slip Op 33278(U) December 18, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Eileen

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

Glazier Group, Inc. v Premium Supply Co., Inc NY Slip Op 33293(U) April 16, 2013 Supreme Court, New York County Docket Number: /12 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

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.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

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

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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:

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

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.

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

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.

Matter of Salvador v Touro Coll NY Slip Op 33636(U) October 15, 2014 Supreme Court, New York County Docket Number: /2012 Judge: Eileen A.

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"

Palmer v Mulvehill 2012 NY Slip Op 32947(U) December 6, 2012 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Republished

Black Swan Consulting LLC v Featherstone Inv. Group 2015 NY Slip Op 30298(U) March 3, 2015 Supreme Court, New York County Docket Number: /2014

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.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Lebovits v Bassman 2009 NY Slip Op 33357(U) December 22, 2009 Supreme Court, Orange County Docket Number: 9453/2008 Judge: Elaine Slobod Cases posted

Renasant Bank v GOM Bldrs., LLC 2016 NY Slip Op 32229(U) October 27, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Rosenberg v Hedlund 2016 NY Slip Op 30201(U) February 4, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

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

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Country-Wide Ins. Co. v Blenman 2015 NY Slip Op 31781(U) September 21, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Strougo & Blum v Zalman & Schnurman

Lewis & Murphy Realty, Inc. v Colletti 2017 NY Slip Op 31732(U) July 25, 2017 Supreme Court, Queens County Docket Number: /2017 Judge: Robert

NRT N.Y., LLC v Morin 2014 NY Slip Op 31261(U) May 14, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

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.

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

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx County Docket Number:

Royal Wine Corp. v Cognac Ferrand SAS 2018 NY Slip Op 30367(U) February 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Rosenberg v Hedlund 2016 NY Slip Op 30191(U) February 3, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Robinson v City of New York 2017 NY Slip Op 30757(U) March 24, 2017 Supreme Court, Bronx County Docket Number: /2011 Judge: Doris M.

Joobeen v Joobeen 2014 NY Slip Op 33029(U) November 25, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Newman v Mount Sinai Med. Ctr., Inc NY Slip Op 30172(U) January 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

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

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

Caudill v Can Capital, Inc NY Slip Op 30008(U) January 3, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen A.

C and J Brothers, Inc. v Hunts Point Terminal Produce Coop. Assoc., Inc NY Slip Op 30669(U) March 16, 2016 Supreme Court, Bronx County Docket

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

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

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

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Hossain v Hossain 2016 NY Slip Op 30855(U) May 4, 2016 Supreme Court, Queens County Docket Number: 17142/13 Judge: Allan B. Weiss Cases posted with a

Mimosa Equities Corp. v ACJ Assoc. LLC 2014 NY Slip Op 33181(U) December 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York 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.

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

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Salon, Marrow, Dyckman & Newman LLP v Chrein 2007 NY Slip Op 34536(U) March 23, 2007 Supreme Court, New York County Docket Number: /05 Judge:

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

DLA Piper LLP v Koeppel 2013 NY Slip Op 31565(U) July 9, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

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:

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court 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

Transcription:

Romano v Bon Secours Community Hosp. 2017 NY Slip Op 31708(U) August 14, 2017 Supreme Court, New York County Docket Number: 805024/2016 Judge: Eileen A. Rakower 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.

[* FILED: 1] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 / SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: PART 6 ------------------------------------------------------------------)( ROY F. ROMANO and LEE A. ROMANO, Index No. 805024/2016 -v- Plaintiffs, DECISION and ORDER Mot. Seq. 004 & 005 BON SECOURS COMMUNITY HOSPITAL, TALAT HMOUD, M.D., CRAIG VAN ROEKENS, M.D., KEITH W. CARTMILL, M.D., ROBERT LEHMANN, M.D., GOSHEN MEDICAL ASSOCIATES, P.C., LABORATORY CORPORATION OF AMERICA, and TRI-STATE EMERGENCY PHYSICIANS, PLLC Defendants. ------------------------------------------------------------------)( HON. EILEEN A. RAKOWER, J.S.C. This is an action for medical malpractice. Plaintiff Roy F. Romano ("Roy") commenced this action by summons and verified complaint on January 15, 2016. Roy alleges that Defendants Bon Secours Community Hospital ("Bon Secours"), Talat Hmoud, M.D., Craig Van Roekens, M.D., Keith W. Cartmill, M.D., Robert Lehmann, M.D. ("Dr. Lehmann"), Goshen Medical Associates, P.C. ("Goshen"), Laboratory Corporation of America, and Tri-State Emergency Physicians, PLLC failed to timely diagnose and treat Roy's Lyme Disease and Lyme Carditis from July 15, 2013 through August 1, 2013. Roy also alleges that the Defendants failed to procure his informed consent. Lastly, Roy's wife, Lee A. Romano ("Lee"), claims that she was deprived of Roy's services and companionship. Motion Sequence 004 Defendant Bon Secours now moves pursuant to CPLR 8501 for an order directing the plaintiffs to post security for costs. Bon Secours asserts that Roy and Lee testified that their residence is 118 Morgan Court, Milford, Pennsylvania. 2 of 8

[* FILED: 2] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 (affirmation ofhashkins at 2) Because their residence is not within the state of New York, Bon Secours requests that the Court issue an Order requiring Roy and Lee to post security for costs in the amount of $5,000. (affirmation ofhashkins at 2) Motion Sequence 005 For the same reasons, Dr. Lehmann and Goshen also move pursuant to CPLR 8501 for an order directing the plaintiffs to post security for costs in the amount of $5,000. (affirmation of Ryu at 1) Roy and Lee oppose because they are debtors in a bankruptcy proceeding 1 before the Honorable John J. Thomas in the United States Bankruptcy Court for the Middle District of Pennsylvania (the "Bankruptcy Court"). (plaintiffs exhibit C) According to the plaintiffs, "[a]fter the malpractice at issue in this case, the plaintiffs filed for bankruptcy protection under Chapter 7 of the Bankruptcy Code. On May 23, 2014, the plaintiffs received a discharge." (affirmation of Combs at 2) However, "[t]he malpractice claim was omitted from the debtor's schedule of assets." (affirmation of Combs at 2) When plaintiffs' counsel learned of the bankruptcy action, he contacted the plaintiffs' bankruptcy trustee, Mark Conway, Esq. ("Mr. Conway"). (affirmation of Combs at 2) The Bankruptcy Court then reopened the plaintiffs' Chapter 7 proceeding on February 13, 2017. (plaintiffs exhibit C) On February 28, 2017, the Bankruptcy Court issued an order permitting Mr. Conway to retain counsel and litigate this medical malpractice action on behalf of the bankruptcy estate. Roy and Lee served the defendants with a copy of this order "[o]n March 3rct, 2017[.]" (affirmation of Combs at 2) Roy and Lee contend that the bankruptcy estate does not have the cash to post security for costs. (affirmation of Combs at 2) The liabilities of the bankruptcy estate exceed the assets by "approximately $60,000." (affirmation of Combs at 2) Plaintiffs also argue that 11 USC 362 automatically stays all proceedings against them. (affirmation of Combs at 3) Therefore, this Court cannot order Roy and Lee to post security for costs. (affirmation of Combs at 5) The plaintiffs further contend that Bon Secours, Dr. Lehmann and Goshen failed to meet their burden under CPLR 8501 because "it could be argued that the real party in interest is the Chapter 7 Trustee, Mark J. Conway, Esq., who is bringing this matter on behalf of the bankruptcy estate." (affirmation of Combs at 6) However, the moving defendants "presented no evidence as to the residency of Mr. Conway... "(affirmation of Combs at 6) Lastly, Roy and Lee assert that the moving defendants are not entitled to a $5,000 security 1 The case number is 5: 14-bk-00520-JJT. (plaintiffs exhibit C) 2 3 of 8

[* FILED: 3] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 because they did not make the requisite showing for a security in excess of the $500 statutory minimum. (affirmation of Combs at 8) CPLR 8501 Standard CPLR 8501 (a) provides, "Except where plaintiff has been granted permission to proceed as a poor person or is the petitioner in a habeas corpus proceeding, upon motion by the defendant without notice, the court or a judge thereof shall order security for costs to be given by the plaintiffs where none of them is a domestic corporation, a foreign corporation licensed to do business in the state or a resident of the state when the motion is made." "Security for costs is a 'device ordinarily used against a nonresident plaintiff to make sure that if he loses the case he will not return home and leave defendant with a costs judgment that can be enforced only in plaintiffs home state." (Clement v Durban, 147 AD3d 39, 42 [2d Dept 2016]) "By directing a nonresident to post a bond, the defendant is protected from frivolous suits and is assured that, if successful, he will be able to recover costs from the plaintiff." (id.) "Security for costs shall be given by an undertaking in an amount of five hundred dollars in counties within the city of New York... or such greater amount as shall be fixed by the court that the plaintiff shall pay all legal costs." (CPLR 8503) Automatic Stay 11 use 362 (a) (1) provides that a petition in bankruptcy, "[O]perates as a stay, applicable to all entities, of- ( 1) the commencement or continuation, including the issuance or employment of process, of a judicial, administrative, or other action or proceeding against the debtor... or to recover a claim against the Debtor that arose before the commencement of the case under this title... " 3 4 of 8

[* FILED: 4] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 11 USC 362 (a) (1) only stays proceedings against the debtor. (Katz v Robinson Silverman Pearce Aronsohn & Berman LLP, 277 AD2d 70, 73 [1st Dept 2000]) In Katz v Robinson Silverman Pearce Aronsohn & Berman LLP, the First Department of the Appellate Division stated, "The claim in this action is prosecuted by, not against, the debtor, whose assets are not threatened. (id.) In the absence of any counterclaim asserted by defendant... against plaintiff, the automatic stay provision is inapposite." (id.) Standing "The law is clear that the trustee of the estate of a bankrupt is vested with title to all of the bankrupt's property." (Coastal Mechanical Corp. v Energists, Inc., 225 AD2d 347, 348 [1st Dept 1996]) "The only property that may revest in the debtor in its individual capacity at the conclusion of the proceeding is property that was 'dealt with' in the bankruptcy." (Dynamics Corp. of America v Marine Midland Bank-New York, 69 NY2d 191, 195-196 [1987]) "[P]roperty is 'dealt with' when it has been listed in the debtor's schedule of assets, administered by the bankruptcy court for the benefit of creditors... " (id. at 196) When causes of action have not been "dealt with" because a debtor fails to disclose them in the schedule of assets, the debtor cannot subsequently "pursue" these claims in his or her individual capacity. (id. at 197) As the First Department of the Appellate Division has stated, "[T]he failure to schedule a legal claim as an asset in a bankruptcy proceeding deprives the debtor of standing to raise it in a subsequent legal action." (Hutchinson v Chana Weller, DDS, PLLC, 93 AD3d 509, 510 [1st Dept 2012]) "[E]ven ifthe omission was innocent," (Gray v City a/new York, 58 AD3d 448, 449 [1st Dept 2009]) and regardless of "[w]hether the claim asserted in the complaint arose prior to the filing of the bankruptcy petition or afterward." (Barranco v Cabrini Medical Center, 50 AD3d 281, 282 [1st Dept 2008]) Should the debtor raise these claims without standing in a subsequent legal action, the defect cannot be cured by substituting the bankruptcy trustee for the debtor. (Gazes v Bennett, 38 Ad3d 287, 288 [1st Dept 2007]) For this reason, the Second Department of the Appellate Division stated in Pinto v Ancona that the trustee "who re-opened the bankruptcy proceeding, could not be substituted for [the plaintiff.]" (Pinto v Ancona, 262 AD2d 4 72, 4 73 [2d Dept 1999]) Instead the trustee must commence a new action on behalf of the bankruptcy estate. (see Rivera v Markowitz, 71Ad3d449, 450 [1st Dept 2010]) "The power of a nisi prius court to dismiss an action sua sponte should be used sparingly and only in extraordinary circumstances." (Grant v Rattoballi, 57 AD3d 272, 273 [1st Dept 2008]) However, in Stark v Golderg, the First 4 5 of 8

[* FILED: 5] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 Department of the Appellate Division stated, "Plaintiffs may not proceed in the absence of standing... 'Standing goes to the jurisdictional basis of a court's authority to adjudicate a dispute'... Therefore, the... action is properly subject to sua sponte dismissal despite the lack of any assertion by defendants of an objection to plaintiffs standing[.]" (Stark v Golderg, 297 AD2d 203, 204 [1st Dept 2002]) Discussion Preliminarily, Roy and Lee's contention that 11 USC 362 automatically stays all proceedings against them is without merit. Like Katz v Robinson Silverman Pearce Aronsohn & Berman LLP, "[t]he claim in this action is prosecuted by, not against, the debtor[ s ], whose assets are not threatened. (Katz v Robinson Silverman Pearce Aronsohn & Berman LLP, 277 AD2d 70, 73 [1st Dept 2000]) In the absence of any counterclaim asserted by defendant[ s]... against plaintiff[ s ], the automatic stay provision is inapposite." (id.) Although Bon Secours, Dr. Lehmann and Goshen move for an order directing the plaintiffs to post security for costs, the issue here is that the plaintiffs do not have standing to sue. Roy and Lee's tort claims vested in Mr. Conway when the Bankruptcy Court appointed Mr. Conway as the plaintiffs' trustee. (see (Coastal Mechanical Corp. v Energists, Inc., 225 AD2d 347, 348 [1st Dept 1996]) However, these tort claims did not revest in the plaintiffs because the claims were not "dealt with" in bankruptcy. (see Dynamics Corp. of America v Marine Midland Bank-New York, 69 NY2d 191, 195-196 [1987]) Roy and Lee filed for "bankruptcy protection under Chapter 7" "after the malpractice at issue in this case," but "[t]he malpractice claim was omitted from [their] schedule of assets." (affirmation of Combs at 2) Because Roy and Lee failed to disclose these claims in the schedule of assets, they cannot subsequently pursue these claims in this action. (see Dynamics Corp. of America v Marine Midland Bank-New York, 69 NY2d 191, 197 [1987]) Their failure to schedule the legal claims as assets in the bankruptcy proceeding deprives them of standing to raise the claims now. (see Hutchinson v Chana Weller, DDS, PLLC, 93 AD3d 509, 510 [1st Dept 2012]) It is irrelevant whether their "omission was innocent." (Gray v City of New York, 58 AD3d 448, 449 [1st Dept 2009]) Or "[w]hether the claim asserted in the complaint arose prior to the filing of the bankruptcy petition or afterward... " (Barranco v Cabrini Medical Center, 50 AD3d 281, 282 [1st Dept 2008]) 5 6 of 8

[* FILED: 6] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 This defect in standing cannot be cured by substituting the trustee Mr. Conway for the plaintiffs despite the Bankruptcy Court's February 28, 2017 order permitting Mr. Conway to litigate this action on behalf of the bankruptcy estate. (see Gazes v Bennett, 38 Ad3d 287, 288 [1st Dept 2007]) Furthermore, the defect cannot be cured because it can "be argued that the real party in interest is the Chapter 7 Trustee, Mark J. Conway, Esq., who is bringing this matter on behalf of the bankruptcy estate." (affirmation of Combs at 6) Like the trustee in Pinto v Ancona, Mr. Conway "who re-opened the bankruptcy proceeding, [cannot] be substituted for [the plaintiff.]" (Pinto v Ancona, 262 AD2d 472, 473 [2d Dept 1999]) Instead, Mr. Conway must commence a new action on behalf of the bankruptcy estate. (see Rivera v Markowitz, 71Ad3d449, 450 [1st Dept 2010]) The power of this Court to dismiss an action sua sponte should be used sparingly and only in extraordinary circumstances. (Grant v Rattoballi, 57 AD3d 272, 273 [1st Dept 2008]) Here, Roy and Lee lacked standing to commence this action on January 15, 2016 because they did not schedule their claims in the bankruptcy proceeding that was discharged on May 23, 2014. As the First Department noted, "Standing goes to the jurisdictional basis of a court's authority to adjudicate a dispute... Therefore, [this]... action is properly subject to sua sponte dismissal despite the lack of any assertion by defendants of an objection to plaintiffs standing[.]" (Stark v Golderg, 297 AD2d 203, 204 [1st Dept 2002]) This case also presents extraordinary circumstances. As the Court of Appeals explained, a debtor in bankruptcy must schedule any legal claims as an asset to be "administered by the bankruptcy court for the benefit of creditors." (Dynamics Corp. of America v Marine Midland Bank-New York, 69 NY2d 191, 196 [1987]) Roy and Lee availed themselves of the benefits of Chapter 7 and in exchange their claims became the property of Mr. Conway. (see Coastal Mechanical Corp. v Energists, Inc., 225 AD2d 347, 348 [1st Dept 1996]) These claims should have been evaluated by Mr. Conway and perhaps administered by the Bankruptcy Court for the benefit of Roy and Lee's creditors. As the plaintiffs note, their liabilities exceed their assets by "approximately $60,000" indicating that they still have outstanding creditors who have yet to be repaid. Had the plaintiffs scheduled their claims as assets when they filed for bankruptcy, these creditors who are owed $60,000 might have been repaid. However, as this case is postured now, the plaintiffs may directly recover funds that should rightfully be recovered by Mr. Conway and distributed to the plaintiffs creditors. To permit the plaintiffs to maintain this action without consequence would create a perverse incentive for future debtors in bankruptcy who are debating whether or not to schedule their claims as assets. 6 7 of 8

[* FILED: 7] NEW YORK COUNTY CLERK 08/15/2017 12:27 PM INDEX NO. 805024/2016 Wherefore, it is hereby, ORDERED that Motion Sequence 004 and 005 wherein Defendants Bon Secours Community Hospital, Robert Lehmann, M.D., and Goshen Medical Associates, P.C. move for an order directing Plaintiffs Roy and Lee Romano to post security for costs in the amount of $10,000 pursuant to CPLR 8501 is denied; and it is further ORDERED that Plaintiffs Roy and Lee Romano's causes of action for medical malpractice, failure to procure informed consent and loss of services and companionship are dismissed. This constitutes the decision and order of the court. All other relief requested is denied. DATED: August Jl-( 20ll I EILEEN A. RAKOWER, Tu. 7 8 of 8