Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: /09 Judge: Martin

Similar documents
Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

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

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

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

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

US Bank Natl. Assoc. v Perkins 2010 NY Slip Op 32423(U) August 5, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Paul Wooten Republished

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

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

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

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

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

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

VanHanehan v St. Thomas 2018 NY Slip Op 32971(U) November 30, 2018 Supreme Court, Wayne County Docket Number: Judge: John B.

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

B.B. Jewels, Inc. v Neman Enters., Inc NY Slip Op 31251(U) May 10, 2011 Supreme Court, New York County Docket Number: /09 Judge: Judith

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.

Meyers v Amano 2017 NY Slip Op 30858(U) April 17, 2017 Supreme Court, New York County Docket Number: /2010 Judge: Margaret A.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Garnett v Fox Horan & Camerini LLP 2010 NY Slip Op 32163(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Jane S.

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:

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

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.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Westchester Med. Ctr. v State Farm Mut. Auto. Ins. Co NY Slip Op 31634(U) June 6, 2011 Supreme Court, Nassau County Docket Number:

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.

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

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

Verdi v Jacoby & Meyers, LLP 2010 NY Slip Op 33528(U) December 1, 2010 Supreme Court, Nassau County Docket Number: 10674/07 Judge: Karen V.

Dearborn Inv., Inc. v Jamron 2014 NY Slip Op 30937(U) April 10, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

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

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.

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

Bostic v City of New York 2019 NY Slip Op 30991(U) April 2, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

Seitz v Mira Light. & Elec. Serv., Inc NY Slip Op 33631(U) June 13, 2011 Sup Ct, Suffolk County Docket Number: 33025/2009 Judge: William B.

In Line One Corp. v Long Is. Indoor Lax League, Inc NY Slip Op 32141(U) July 8, 2010 Supreme Court, Suffolk County Docket Number:

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:

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Dalmau v Metro Sports Physical Therapy 48th St., P.C NY Slip Op 31375(U) April 25, 2014 Supreme Court, Bronx County Docket Number: /09

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

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

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

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Independent Temperature Control Servs., Inc. v Alps Mech. Inc NY Slip Op 31563(U) June 1, 2011 Sup Ct, Queens County Docket Number: 1338/11

Burns v Fleetwood, Lenahan & McMullan, LLC 2011 NY Slip Op 30638(U) March 14, 2011 Sup Ct, NY County Docket Number: /2008 Judge: Saliann

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

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

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

American Express Bank, FSB v Knobel 2016 NY Slip Op 31774(U) September 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Tammany v Demetrius 2014 NY Slip Op 33513(U) June 3, 2014 Supreme Court, Rockland County Docket Number: /2013 Judge: Margaret Garvey Cases

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

Matter of Selective Ins. Co. of Am. v New York State Workers' Compensation Bd NY Slip Op 33374(U) December 6, 2010 Supreme Court, New York

Rowser v City of New York 2010 NY Slip Op 32628(U) August 20, 2010 Supreme Court, New York County Docket Number: /07 Judge: Barbara Jaffe

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

Verizon N.Y., Inc. v Consolidated Edison, Inc NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: /2006 Judge:

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

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

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.

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

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:

NMN Fabrics, Inc. v Sommers Plastic Prods. Co., Inc NY Slip Op 31605(U) August 19, 2016 Supreme Court, New York County Docket Number:

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Mikell v New York City Tr. Auth NY Slip Op 31066(U) April 16, 2017 Supreme Court, Bronx County Docket Number: 23370/2014 Judge: Mitchell J.

Zoullas v Zoullas 2017 NY Slip Op 31574(U) July 25, 2017 Supreme Court, New York County Docket Number: /2013 Judge: Barry Ostrager Cases posted

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Cooke v Silijkovic 2009 NY Slip Op 32562(U) October 28, 2009 Supreme Court, Queens County Docket Number: 15108/2007 Judge: Timothy J.

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

Officer v 450 Park LLC 2009 NY Slip Op 31022(U) April 29, 2009 Supreme Court, New York County Docket Number: /07 Judge: Martin Shulman

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

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

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

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

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Castro v New York City Police Dept NY Slip Op 33086(U) October 19, 2010 Supreme Court, New York County Docket Number: /08 Judge: Barbara

Orosz v Eppig 2010 NY Slip Op 33312(U) November 16, 2010 Supreme Court, Suffolk County Docket Number: Judge: Joseph C.

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

Lowenberg v Krause 2015 NY Slip Op 31856(U) October 1, 2015 Supreme Court, New York County Docket Number: /14 Judge: Donna M.

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

LSF6 Mercury Reo Invs., LLC v JL Appraisal Serv NY Slip Op 33206(U) January 17, 2013 Supreme Court, New York County Docket Number: /12

Cathy Daniels, Ltd. v Weingast 2017 NY Slip Op 30510(U) March 13, 2017 Supreme Court, New York County Docket Number: /2009 Judge: Robert R.

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

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

Direct Capital Corp. v Popular Brokerage Corp NY Slip Op 31440(U) July 30, 2015 Supreme Court, New York County Docket Number: /2014

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

Burgund v Verizon N.Y. Inc NY Slip Op 31944(U) August 10, 2018 Supreme Court, New York County Docket Number: /2014 Judge: Kelly A.

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

Matter of Jones v Madison Ave. LLC 2018 NY Slip Op 33104(U) December 4, 2018 Supreme Court, New York County Docket Number: /15 Judge:

Transcription:

Lopresti v Bamundo, Zwal & Schermerhorn, LLP 2010 NY Slip Op 33436(U) December 14, 2010 Sup Ct, NY County Docket Number: 100206/09 Judge: Martin Shulman 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] a SUPREME COURT OF THE STATE OF NEW' uarnn~hm~)j I.-.PRESENT: Index Number: 100206/2009 U.. - -- LOPRESTI, LlNA vs BAMUNDO, ZWAL & SCHERMERHORN Sequence Number : 004 SUMMARY JUDGMENT. MOTION CAL. NO... ci The folldwlng papers, numberod 1 to I Nofloe of Motion/ -e Anawsring Affldavttt - Exhlblte +D, 1-3 (Replying Amdavits -f&.,\ / '1 were reaa on xnim moth t - Affidavit8 - Exhlbhts.k/C I Crbss-Motion: 0 Yes No Upon the foregolng papsra, it Is ordered thet this motion i c q ~ &. n - v L c L b i * -Jh-e -d=-.ls;- A J.S.C, :hsck One: fl FINAL DISPOSITION NON-FINAL PI$POSITCQN Check if appropriate: n DO NOT POST a REFERENCE

[* 2] Plaintiff, -against- Index No. 100206/09 BAMUNDO, ZWAL & SCHERMERHORN, LLP, -against- Third-party Plaintiff, Index No. 590510110 LAW FIRM OF JONATHAN C. REITER, MARTIN SHULMAN, J.: The third-party defendant the Law Firm of Jonathan C. Reiter ( Reiter ) moves pursuant to CPLR 3212 for an order granting summary judgment dismissing the thirdparty complaint and for sanctions pursuant to 22 NYCRR 130-1.1 This is a legal malpractice action arising from the defendant Bamundo, ZwaI & Schermerhorn, LLP s ( Bamundo ZwaI ) representation of the plaintiff Lina Lopresti ( Lopresti or plaintiff ) in an underlying medical malpractice action against Dr. Lawrence Marino. The underlying action arose from Dr. Marino s treatment of Lopresti s husband Vito Lopresti prior to his death on July 25, 2003. In May 2004 Lopresti retained Bamundo Zwal. On May 24, 2004, Bamundo Zwal first corresponded with Dr. Marino seeking his records relating to his treatment of

[* 3] Vito Lopresti. Michael C. Zwal, Esq. ( ZwaY) of Bamundo Zwal alleges that the correspondence included a duly and properly executed HIPPA-compliant authorization. Dr. Marino did not respond. The correspondence was followed up with several telephone calls and a decision to seek Letters of Administration. Zwal alleges that Lopresti misinformed him that Dr. Marino treated Vita Lopresti until two or three months before his death on July 25, 2003. It is also alleged that Lopresti was in the state of Florida without telephone service until 2007 and was not providing the information and documents needed to obtain the Letters of Administration. Bamundo Zwal sent follow-up correspondence to Lopresti on October 31, 2004, November 24,2004 and November 29, 2004 and finally received a copy of the death certificate from Lopresti on November 30, 2004. On March 15, 2005, Lopresti was appointed the administratrix of the estate. On April 19, 2005, Bamundo Zwal sent a follow-up letter to Dr. Marino seeking his treatment records. Agaln Dr. Marino did not respond. On July 11, 2005, Bamundo Zwal commenced the underlying action against Dr. Marino setting forth causes of action for medical malpractice (first) and wrongful death (second). Bamundo Zwal s October and November 2005 follow-up letters to Dr. Marino seeking medical records went unanswered. Finally, on December 1, 2005, Dr. Marino provided a portion of his records. The records showed that treatment ended in November 2002 and thus, the medical malpractice action was commenced beyond the applicable two and one half year statute of limitations. On May 2, 2007, Lopresti fired Bamundo Zwal and engaged Reiter. Dr. Marino s motion for summary judgment dismissing Lopresti s first cause of action as barred by 2

[* 4] the statute of limitations was granted without any opposition from Reiter. Reiter took the position that the first cause of action for medical malpractice was, as a matter of law, barred by the applicable statute of limitations. Subsequently, the remaining cause of action for wrongful death settled for the sum of $840,000. The complaint in this action for legal malpractice alleges that in the underlying medical malpractice case, Bamundo ZwaI failed to timely commence the first cause of action seeking to recover damages for Vito Lopresti s conscious pain and suffering. Lopresti alleges she was forced to settle the underlying wrongful death second cause of action for an amount below what she would have recovered had it not been for Bamundo Zwal s actions. Bamundo Zwal has impleaded the Reiter law firm alleging that Reiter failed to properly oppose Dr. Marino s motion for summary judgment. The third-party complaint pleads causes of action for contribution and common-law indemnification. Reiter served this motion for summary judgment simultaneously with its thirdparty answer and without any discovery being conducted. In this legal malpractice action, Reiter represents both plaintiff Lopresti and itself as third-party defendant. In support of the motion for summary judgment, Reiter alleges that the third-party complaint is predicated upon the mistaken contention that Reiter could have made a valid equitable estoppel argument in opposition to Dr. Marino s summary judgment motion in the underlying action that would have prevented dismissal of the medical malpractice cause of action. Reiter argues that the record fails to support the applicability of equitable estoppel and accordingly Reiter had no duty to make a

[* 5] frivolous, meritless argument that would not have avoided the consequences of Bamundo Zwal s negligence in permitting the statute of limitations to expire. In opposition to the motion, Bamundo Zwal argues that Reiter fails to establish entitlement to summary judgment as a matter of law and that the motion is premature. In addition, Bamundo Zwal speculatively suggests the possibility of Reiter and the medical malpractice carrier having struck a deal whereby the insurer paid an excessive settlement of the wrongful death claim in exchange for Reiter s not opposing Dr. Marino s motion. The proponent of a summary judgment motion must make a prima facie showing of entitlement to judgment as a matter of law, tendering sufficient evidence to eliminate any material issue of fact from the case (JMD Holding Corp. v Congress Fin. Cop, 4 NY3d 373 [2005]; Alvarez vprospect Hosp., 68 NY2d 320 [1986]; Friends ofanimals, lnc. v Associated Fur Mfrs,, Inc., 46 NY2d 1065 [1979]). The failure to make such a showing requires denial of the motion, regardless of the sufficiency of the opposing papers (Winegrad v New York Univ. Med. Ctr., 64 NY2d 851 [1985]). Once this showing has been made, however, the burden shifts to the party opposing the motion for summary judgment to produce evidentiary proof in admissible form sufficient to establish the existence of material issues of fact which require a trial of the action. Mere conclusions, expressions of hope or unsubstantiated allegations are insufficient for this purpose (Zuckerman v City of New York, 49 NY2d 557 [1980]). It is uncommon to grant summary judgment in a negligence action even where the facts are uncontradicted (Ugarriza v Schrnieder, 46 NY2d 471, 475 [ 19791). 4

[* 6] To establish a cause of action for legal malpractice, Bamundo Zwal must prove that Reiter failed to exercise that degree of care, skill and diligence commonly possessed by a member of the legal community and that Reiter's breach of this duty proximately caused damages to the plaintiff (Rudolf v Shayne, Dachs, Stanisci, Corker & Sauer, 8 NY3d 438 [2007]). A defendant moving for summary judgment in a legal malpractice action must establish prima facie that the plaintiff cannot prove at least one essential element of the claim (Levy v Greenberg, 19 AD3d 462 [2d Dept 20051). The doctrine of equitable estoppel may bar a defendant from asserting the statute of limitations when the plaintiff "was induced by fraud, misrepresentations or deception to refrain from filing a timely action" (Ross v Louise Wise Sews., Inc., 8 NY3d 478, 491 [2007], quoting Simcuski v Saeli, 44 NY2d 442, 448-449 [1978]; General Stencils, lnc. v Chiappa, 18 NY2d 125, 128 [ 19661). Equitable estoppel will "bar the assertion of the affirmative defense of the Statute of Limitations where it is the defendant's affirmative wrongdoing... which produced the long delay between the accrual of the cause of action and the institution of the legal proceeding" (Zumpano v Quinn, 6 NY3d 666, 673 [2006], quoting General Stencils, lnc. v Chiappa, 18 NY2d at 128). A defendant may be precluded from.invoking a statute of limitations defense under such circumstances (Putter v North Shore Univ. Hosp., 7 NY3d 548, 552 [ZOOS], quoting Zumpano v Quinn, 6 NY3d at 673). Where a medical malpractice claim is asserted, the patient's medical records are material to reaching a responsible decision on whether there are grounds for a lawsuit and equitable estoppel may arise where there is an unreasonable delay in delivering 5

[* 7] records to an attorney consulted in a suspected case of malpractice (Karnruddin v Desrnond, 293 AD2d 714 [2d Dept 20021). Concealment by a physician or failure to disclose his own malpractice may, in a proper case in conjunction with other factors, provide a foundation for seeking to invoke the doctrine of equitable estoppel to extend the applicable period of limitations (Simcuski v Saeli, 44 NY2d at 452). Of critical importance, due diligence on the plaintiffs part in ascertaining the facts and commencing the action is an essential element when plaintiff seeks to invoke this doctrine. Although there are exceptions, "the question of whether a defendant should be equitably estopped is generally a question of fact'' (Putter v North Shore Univ. Hosp., 7 NY3d at 553). On the other hand, where plaintiff is timely aware of the facts requiring him to make further inquiry before the statute of limitations expires, an equitable estoppel defense to the statute of limitations is inappropriate as a matter of law (Pahlad w Brustman, 8 NY3d 901 [2007]). Under the circumstances presented here, this court concludes that there was no basis for Reiter to pursue an equitable estoppel defense in opposition to Dr. Marino's motion in the underlying action for summary judgment dismissing the medical malpractice cause of action as time barred. As Zwal himself testified at his June 3, 2010 deposition, Dr. Marino refused to respond to Bamundo Zwal's first request for records in May 2004 because Vito Lopresti was deceased and no personal representative had been appointed (see Motion at Exh. IO, p. 32). After Lopresti was appointed administratrix of her husband's estate, Bamundo Zwal made a second 6

[* 8] written request to Dr. Marino dated April 19, 2005, less than 30 days before the statute of limitations expired. This record contains no evidence of any affirmative wrongdoing or purposeful concealment on Dr. Marino s part caused Lopresti s delay in commencing the underlying action (see Zumpano v Quinn, 6 NY3d at 673; Kamruddin v Desmond, 293 AD2d at 715). Lopresti s allegedly incorrect statements to Bamundo ZwaI as to the last date Dr. Marino treated Vito Lopresti and the delay in having a personal representative appointed cannot be held against Dr. Marino. Rather, Lopresti s and/or Bamundo Zwal s own inaction caused the untimely commencement of the underlying case. See, e.g., Public Adm r of State of New York v Beth Israel Med. Ctr., 2007 WL 176380 (Sup Ct, NY County, Carey, J)(granting summary judgment dismissing action as time barred and finding that hospital should not be equitably estopped from asserting statute of limitations as a defense where plaintiffs inaction and failure to avail itself of various procedural safeguards prevented timely commencement of action). As no triable issues of fact exist for the foregoing reasons, it is ORDERED that the portion of the motion for summary judgment seeking dismissal of the third-party complaint is granted, and the motion is otherwise denied. I The plaintiff in Public Adm r of State of New York v Beth Israel Med. Ctr., supra, failed to timely seek pre-action discovery or to move for an extension of time to serve the complaint. Further, although the plaintiff argued that no certificate of merit could have been submitted without decedent s medical records, where a request has been made and records have not been provided, CPLR 3012-a (d) provides for a 90 day extension of time from receipt of the records to serve a certificate of merit. In addition to the foregoing options, in the case at bar there was no need for Bamundo Zwal to await appointment of a personal representative for Vito Lopresti, since Public Health Law $18 was amended effective October 26, 2004 to permit distributees to obtain a decedent s medical records. 7

[* 9] The Clerk is directed to enter judgment accordingly Counsel for the parties are directed to appear for a status conference on January 25, 201 1 at 9:30 a.m. at Part 1, Room 325, 60 Centre Street, New York, New York. The foregoing is this court s decision and order. Courtesy copies of this decision and order have been sent to counsel for the parties. Dated: New York, New York December 14, 2010 Martin Shulman, J.S.C. 8