SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17. Justice. Requested Relief

Similar documents
Justice. Present: -against- INDEX NO: 7090/02. Defendant. Defendant' s Memorandum of Law in Support... Affirmation in Opposition Reply Affi rmation...

Hernandez v Wenof 2011 NY Slip Op 31504(U) May 24, 2011 Sup Ct, Nassau County Docket Number: 8632/09 Judge: Thomas Feinman Republished from New York

Plaintiff (s), MOTION DATE: 11/3/04 INDEX No. : 17399/01 MOTION SEQUENCE NO: 3

SUPREME COURT - STATE OF NEWVORK COUNTY OF NASSAU - PART 22. Justice

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

SHORT FORM ORDER. Present:

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Requested Relief. Background

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.

Justice. Present: Submitted October 16, against- INDEX NO: 17818/08. Defendants. -against- Memorandum of law in Support...

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. The following papers were read on this petition: Reauested Relief

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17. The following papers were read on these motions:

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17. Justice. Plaintiffs, Defendants. KATZ Notice of Motion... WINTHROP Notice of Motion...

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

Barrett v Port Auth. of N.Y. & N.J NY Slip Op 33374(U) December 3, 2018 Supreme Court, Kings County Docket Number: /2014 Judge: Carl J.

Carson v Brodman 2016 NY Slip Op 30012(U) January 5, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Martin Shulman Cases

Trial/AS Part. against. Notice of Motion/Order to Show Cause... X Cross- Motio os... Answ ering Affidavits... X Replying Affidavits...

SUPREME COURT OF THE STATE OF NEW YORK. Plaintiff MOTION SEQ. NO. : 001. Defendants. The following papers were read on this application:

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

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU

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

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

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Hardy v Lefkowitz 2010 NY Slip Op 32335(U) August 17, 2010 Supreme Court, Nassau County Docket Number: /08 Judge: Randy Sue Marber Republished

Justice. Plaintiff, Present: Motion Sequence #1, #2 Submitted October 14, Defendant.

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

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

SHORT FORM ORDER SUPREME COURT, STATE OF NEW YORK COUNTY OF NASSAU. GATLYNN HOLDINGS, INC., Plaintiff. against

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.

SUPREME COURT - STATE OF NEW YORK. Plaintiff(s), Defendant(s).

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU. Plaintiff,

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

---_ TRIAL/IAS, PART 13 NASSAU COUNTY RAMSAY TAUHERT and MARY TAUHERT, Plaintiffs, Defendants.

B. MASHA, ANTHONY L. COLANTONIO and RA THINRA BANIK

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.

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

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 15. Justice

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

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

SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 19. Justice

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

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

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.

Justice TRIAL/IAS PART 3 NASSAU COUNTY

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

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

State of New York Supreme Court, Appellate Division Third Judicial Department

Luperon v City of New York 2014 NY Slip Op 32655(U) September 3, 2014 Supreme Court, Bronx County Docket Number: /2008 Judge: Alison Y.

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

Saldana v City of New York 2018 NY Slip Op 32973(U) October 1, 2018 Supreme Court, Bronx County Docket Number: 21703/2015 Judge: Llinet M.

Ramirez v Genovese 2010 NY Slip Op 33926(U) October 15, 2010 Sup Ct, Westchester County Docket Number: 26231/08 Judge: Lester B. Adler Cases posted

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:

Ariale v City of New York 2019 NY Slip Op 30629(U) March 8, 2019 Supreme Court, New York County Docket Number: /2014 Judge: Lyle E.

grounds. First, defendant argues that the plaintiff has failed to establish a prima facie case

SHORT FORM ORDER SUPREME COURT-- STATE OF NEW YORK Present:

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.

Reyes v Nassau Univ. Med. Ctr NY Slip Op 30479(U) February 22, 2010 Supreme Court, Nassau County Docket Number: 9482/08 Judge: Thomas P.

Yi Chen v Clark 2015 NY Slip Op 30840(U) April 2, 2015 Supreme Court, Bronx County Docket Number: /11 Judge: Wilma Guzman Cases posted with a

Masik v Lutheran Med. Ctr NY Slip Op 34163(U) January 3, 2011 Supreme Court, Kings County Docket Number: 9039/08 Judge: Gerard H.

Motion Sequence number two (2) by Defendant GOODMAN MANAGEMENT for an. Motion Sequence number four (4) by ROYAL INSURANCE COMPANY OF AMERICA

STATE OF NEW YORK SUPREME COURT : COUNTY OF MONROE. DAVID and EDDIE INNOCENT, -against- OAS, LLC and I.M. LEADFREY, Index Number:

Newbank v Parcare Servs. Inc NY Slip Op 30200(U) January 30, 2013 Sup Ct, Queens County Docket Number: 30639/2010 Judge: Robert J.

Levenkova v City of New York 2014 NY Slip Op 32350(U) July 30, 2014 Supreme Court, Kings County Docket Number: /2011 Judge: Dawn M.

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

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.

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

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

The following named papers have been read on this motion:

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

SUPREME COURT - STATE OF NEW YORK. HON. STEPHEN A. BUCARIA Justice

Robles v City of New York 2011 NY Slip Op 34168(U) September 14, 2011 Supreme Court, Kings County Docket Number: 27364/07 Judge: Sylvia G.

WARAK. Present: HON. RANDY SUE MARBER JUSTICE TRIAL/IAS PART 20 SHORT FORM ORDER SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU

Loss of a Chance. What is it and what does it mean in medical malpractice cases?

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:

Ryan v Wainscott Walk-In Med. Care, P.L.L.C NY Slip Op 31480(U) April 8, 2016 Supreme Court, Suffolk County Docket Number: Judge:

Plaintiff( s), Defendant( s).

Kim v Aromov 2013 NY Slip Op 31856(U) August 1, 2013 Sup Ct, Queens County Docket Number: 4916/2011 Judge: Robert J. McDonald Republished from New

De Jesus v Reynoso 2016 NY Slip Op 31103(U) May 17, 2016 Supreme Court, Bronx County Docket Number: 23011/2013 Judge: Alison Y. Tuitt Cases posted

Plaintiff INDE)( NO (Action No. 02)

Negron v Jian Shou 2018 NY Slip Op 33139(U) December 4, 2018 Supreme Court, New York County Docket Number: /16 Judge: Martin Shulman Cases

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

Lenihan v Solicito & Sons Contr. Corp NY Slip Op 32475(U) November 2, 2016 Supreme Court, Rockland County Docket Number: /2015 Judge:

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 16 NASSAU COUNTY. Justice LEONARD B. AUSTIN NO APPEARANCE ORDER

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

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017

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

SABRIA JEAN BAPTISTE,

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

FILED: QUEENS COUNTY CLERK 04/13/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 04/13/2018

Petitioner, an attorney at law duly licensed to practice. before the Courts of the State of New York affirms the following

Meyer, Suozzi, English & Klein, P.C. v Vista Maro, LLC 2011 NY Slip Op 30173(U) January 12, 2011 Supreme Court, Nassau County Docket Number: 11455/10

- STATE OF NEW YORK. Plaintiff(s), Defendant(s). Notice of Motion Affirmation in Opposition X X Reply Affirmation Memorandum of Law

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

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

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.

Kersul v Shih 2010 NY Slip Op 31985(U) July 7, 2010 Supreme Court, New York County Docket Number: /08 Judge: Joan B. Lobis Republished from New

Kruse v Capuozzo 2010 NY Slip Op 30741(U) March 31, 2010 Supreme Court, Richmond County Docket Number: /09 Judge: Joseph J. Maltese Republished

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

Transcription:

SHORT FORM ORDER SUPREME COURT - STATE OF NEW YORK COUNTY OF NASSAU - PART 17 Present: HON. WilLIAM R. lamarca Justice FAITH KEENAN and DAVID KEENAN, Plaintiffs, Motion Sequence #001 Submitted April 9, 2008 XXX -against- INDEX NO: 11304/07 NORTH SHORE UNIVERSITY HOSPITAL AT GLEN COVE and MICHAEL B. GRIECO, M. D., Defendants. The following papers were read on these motions: Notice of Motion... I""""""""""""""""""""""""'" Affrmation in Opposition... Reply Aff rmation...... I"'" II'"... I... I' II I. I"'"... 11..1...1. Requested Relief Defendants, GLEN COVE HOSPITAL, s/h/a and flk/a NORTH SHORE UNIVERSITY HOSPITAL AT GLEN COVE (hereinafter referred to as the "HOSPITAL" and MICHAEL B. GRIECO, M. D. (hereinafter referred to as " Dr. GRIECO"), move for an order pursuant to CPLR 93212 granting it summary judgment dismissing the complaint against them, on the grounds that the applicable statute of limitations has expired and action is jurisdictionally defective. Plaintiffs, FAITH KEENAN and DAVID KEENAN ir,"""/;":o RRR.g rlotion which is deterrt i s.!18 ';",;w"'i'i'+'v" ':iff'\'' J.,') "i'!#"!,;ci'!#+#,

Background This is a medical malpractice action. Counsel forthe defendants states that plaintiff FAITH KEENAN (hereinafter referred to as the "plaintiff' ) was admitted to the HOSPITAL on June 6 2001, complaining of right lower quadrant abdominal pain, fever of 101, nausea and vomiting. A CT scan of the abdomen was given and intravenous antibiotics administered, and on June 8, 2001, Dr. GRIECO performed surgical drainage of an intraabdominal abscess, and the plaintiff was discharged from the HOSPITAL on June 16 2001. The Discharge Summary (Exhibit "c" to the moving papers) reflects that, during the surgery, "(t)he appendix was not found. The assumption was that this was a perforated appendix The Discharge Summary notes that plaintiff had an uncomplicated postoperative course. Counsel for defendants states that the records reflect that plaintiff was seen by Dr. GRIECO at his office for follow care, on June 20 2001 and July 18, 2001 and was feeling well, and thereafter had another CT scan at the HOSPITAL, on August 13 2001, which showed significant improvement to the right pelvic lesion. (Report annexed to moving papers as Exhibit " Counsel for defendants states that the records reflect that plaintiff failed to keep her next scheduled appointment with Dr. GRIECO, schedule for September 26, 2001, and was never again seen by Dr. GRIECO. The affdavit of Maryann Ambookan, the Assistant Vice-President for Risk Management at the HOSPITAL, confirms that, since her discharge, on June 16, 2001 plaintiff has not been admitted to the HOSPITAL, and has not been seen or had any outpatient testing since undergoing the CT Scan on August 13, 2001. It is the HOSPITAL' position that the statute of limitations expired as to the HOSPITAL, on February 13, 2004 three (3) years and four (4) months prior to the filing of the complaint herein, and that the

;;,., ", " complaint should be dismissed against the HOSPITAL. An affirmation of Dr. GRIECO (Exhibit " ) states that he was served with the complaint nearly six (6) years after last having any contact with plaintiff and that the statute of limitations for any alleged malpractice against him expire on January 18, 2004. urges that the action against him and the HOSPITAL be dismissed. In support of the motion to dismiss, counsel for defendants additionally asserts that the action is jurisdictionally defective because plaintiffs only filed a complaint on June 28, 2007, without a summons, as mandated by CPLR 9304. Proof of the filing and service of both a summons and complaint, on June 28, 2007, has been provided by plaintiffs counsel (Exhibits " 6" and "7" annexed to the opposition papers) and the Court rejects said allegation by the defendants. In opposition to the motion, counsel for plaintiff and her husband, who has interposed a derivative claim, asserts that the gravamen of plaintiffs' claim is that Dr. GRIECO concealed the true condition of plaintiffs ruptured appendix at the time of her surgery and discharge from the HOSPITAL in 2001, and that when a treating physician by misrepresentation or concealment of his malpractice, deprives an injured part of the opportunity to effect a cure, the malpractice action may be commenced within a reasonable time after discovery of the malpractice, citing Simcuski v Saelil, 44 NY2d 442, ( C.A. 1978). In essence, counsel for plaintiffs argues that questions of fact remain as to whether the statute of limitations should be tolled in this action and whether Dr. GRIECO should be \i;! equitably estopped from asserting said defense. In opposition to the motion, plaintiffs affdavit asserts that, in June 2001, she was '*'1;, Cidmitted to the HOSPITAL with a "possible appendicitis. Sheclaim that Vlhen, pain

medication was not effective, she was informed that she needed exploratory surgery. She states that, on June 6, 2001, laparoscopic exploratory surgery was performed by Dr. GRIECO, which was converted to full open surgery. She contends that, after the surgery, Dr. GRIECO advised her that a sac of blood and pus was found and removed, but that her appendix was "obliterated due to a rupture and abscess, that no appendix was found and it would no longer be a problem to her. Although plaintiff acknowledges that she saw Dr. GRIECO on two (2) followup visits at his office and had a CT Scan on August 13, 2001 she states that she was told that "everyhing was fine" and no further appointments were necessary. She denies missing any further appointments scheduled by Dr. GRIECO. Plaintiff relates that, over the years, she had intermittent soreness in the lower right portion of her abdomen but believed she had no appendix. However, in June 2006, the pain in her lower right abdomen increased in severity and she collapsed at work and was taken to North Shore University Hospital in Manhasset (hereinafter referred to as " NSUH" At NSUH she was given a CT Scan in which the radiologist noted, "(b)y history, patient is post appendicitis" and found that U(g)iven the patients past history of prior appendectomy, the differential diagnosis includes perforated Meckel' s diverticulum, hydrosalpinx and pelvic inflammatory disease, as well as stump appendicitis. Plaintiff states that after a course of antibiotics, on August 8, 2006, Dr. George DeNoto performed a laparoscopic appendectomy and removed her appendix. She claims that since the surgery she has experienced no pain, but believes that because of the failure to remove the infected appendix has affected her child bearing abilties. She states that, despite two (2) In Vitro Fertilizations, she has been unable to conceive another child. No medical evidence with spect to this assertion is annexed. It is plaintiffs position that Dr. GRIECO misled her

and concealed her true condition from her, that the infected appendix remained in her body, and if she had known, she would not have suffered five (5) years of intermittent pain could have taken steps to mitigate the infection, and would have been successful in having another child. Counsel for plaintiffs states that he has consulted with a board certified abdominal surgeon who has advised that the original operation performed by Dr. GRIECO, in June 2001, was appropriate and in accordance with good medical practice, but his failure to observe the patient for at least ninety (90) days following her discharge, and his failure to re-examine plaintiff and re-operate on her to determine whether the seriously infected appendix had been oblierated or was still present, was a departure from good medical practice. No affrmation or sworn affdavit from said expert has been annexed. Counsel asserts that Dr. GRIECO' s failure to advise the patient of the necessity of are-operation to remove the appendix to prevent subsequent abscesses, was a further departure which caused plaintiff continuing pain and suffering until surgery by Dr. DeNoto in August 2006, some five (5) years after her initial operation. The Law On a motion for summary judgment pursuant to CPLR 3212, the proponent must make a prima facie showing of entitlement to judgment as a matter of law, tendering suffcient evidence to demonstrate the absence of any material issues of fact". Sheppard- Mobley v King, 10 AD3d 70, 778 NYS2d 98 (2 Dept. 2004), (affd. 4 NY2d 627 792 NYS2d 894, 825 NE2d 1089 ( C.A. 2005)), citing AI\larez' \lprospect":losp: 68 NY2d 320, 797 NYS2d 403, 830 NE2d 301 ( C. A. 2005) and Winegrad v New York Univ. Med. Glr.

:'''' 64 NY2d 851 487 NYS2d 316, 476 NE2d 642 (C. A. 1985). " Failure to make such a prima facie showing requires a denial of the motion, regardless of the suffciency of the opposing papers Sheppard-Mobley v King, supra; Winegrad v New York Univ. Med. Gtr., supra. Once the movant's burden is met, the burden shifts to the opposing party to establish the existence of a material issue of fact. Zuckerman v Gity of New York, 49 NY2d 557, 427 NYS2d 595, 404 NE2d 718 (C.A.1980). The requisite elements of proof in a medical malpractice action are a deviation or departure from accepted practice and evidence that such departure was a proximate cause Ramsay v Good Samaritan Hosp. 24 AD 3d 645, of injury or damages (citations omitted)". 808 NYS2d 374 (2 Dept. 2005); see also, DiMitri v Monsouri 302 AD2d 420, 754 NYS2d 674 (2 248 AD2d 358, 669 Dept. 2003); Holbrook v United Hospital Medical Center, NYS2d 631 (2 Dept. 1998). " In a medical malpractice action, the party moving for summary judgment must make a prima facie showing of entitlement to judgment as a matter of law by showing the absence of a triable issue of fact as to whether the defendant physician (and/or hospital were) negligent" Taylor v Nyack Hospital 18 AD3d 537, 795 NYS2d 317 (2 Dept. 2005) citing Alvarez v Prospect Hospital, supra. Thus, a moving defendant doctor or hospital has "the initial burden of establishing the absence of any departure from good and accepted medical practice or that the plaintiff was injured thereby. Willams v Sahay, 12 AD3d 366, 783 NYS2d 664 (2 Dept. Misrepresentation), citing Winegrad v New York Univ. Med. Ctr., supra. Pursuant to CPLR 9214(a ) an action for medical malpractice must bec6m' ITrenced;' within two years and six months of the acts, omissions or failure complained of. Where a

complaint alleges that a physician intentionally concealed alleged malpractice from the patient and falsely assured her of effective treatment and, as a result, she did not discover her injury until after the applicable statute of limitations had expired, the principles of equitable estoppel are applicable. Simcuski v Sa eli, supra. The doctrine of equitable estoppel may bar a defendant physician from asserting the Statute of Limitations as an affirmative defense to the plaintiffs cause of action to recover damages... where there are evidentiary facts which show purposeful concealment and misrepresentation of the facts and consequence of malpractice..., justifiable reliance upon the defendant's intentional misrepresentation which prevented the plaintiff from discovering the malpractice or induced him or her to refrain from bringing suit.... The doctrine of equitable estoppel wil not apply if the plaintiff possesses "timely knowledge" sufficient to place him or her under a duty to make inquiry and ascertain the relevant facts prior to the expiration of the applicable Statute of Limitations... McGivorv Di Benedetto 121 AD2d 519, 503 NYS2d 836 (2 Dept. 1986). Discussion After a careful reading of the submissions herein, the Court finds that the plaintiff has failed to rebut or refute the arguments advanced by the HOSPITAL setting forth its entitlement to dismissal of the complaint on the ground that the action against the HOSPITAL was brought well beyond the expiration of the applicable 2 % year statute of limitations and that the HOSPITAL is entitled to summary judgment dismissing the complaint against it. With respect to Dr. GRIECO, the Court has carefully reviewed the plaintiffs complaint which alleges three (3) causes of action-the first sounding in negligence, the second sounding in informed consent, and thethird claiming loss of consortium on behalf of the husband. Nowhere in the complaint is it stated that the defendant doctor

~~~ ~~~~ :-. /::::. -? ;:. - ; - - - - - - :;- '-' fraudulently concealed the plaintiff' s true medical condition from her or acted fraudulently in any way. It is the judgment of the Court that the plaintiffs have failed to allege fraud or set forth any language that would permit the trier of fact to extend the statute of limitations on the basis of equitable estoppel or to establish a cause of action for fraud. The plaintiff has failed to demonstrate any act of malpractice about which Dr. GRIECO knowingly made any misrepresentations to plaintiff. The allegations that the defendant doctor failed to advise her about the need for re-examination and removal of the appendix to prevent subsequent abscesses, are simply allegations of malpractice and negligent failures on the part of Dr. GRIECO for which the statute of limitations has passed, as opposed to allegations of fraud or fraudulent concealment that would form the basis for a tollng of the statute of limitations. Ct., Eagleston v Mt. Sinai Medical Center 144 AD2d 427, 533 NYS2d 992 (2 Dept. 1988). There is no evidence in the record that Dr. GRIECO knew that he failed to remove plaintiffs appendix, orthat he intentionally concealed an act of malpractice or knowingly misrepresented to plaintiff about her condition. The case of Simcuski v Sa eli, supra cited by plaintiff, can be distinguished from the case at bar because in said case, the Court found that the complaint set forth a cause of action based on intentional fraud as well as a cause of action for negligence for medical malpractice. In Simouski the defendant doctor performed a surgical excision of a node :!i L', from plaintiffs neck and allegedly injured a spinal accessory nerve on her neck and of her cervical plexus. When plaintiff complained to her doctor of numbness in the right side of f!. ;i;, her face and neck and diffculty with her right arm, the physician, allegedly aware ' of the negligent manner in which he had performed the surgery and that plaintiff had suffered a..'r

potentially permanent injury, willfully and falsely told her that her problems were transient and would disappear if she continued physiotherapy. The complaint alleged that the doctor intentionally withheld information from plaintiff as to the true nature of her injury and deprived her of the opportunity for a cure. In the case at bar, the complaint is insufficient to set forth a cause of action for intentional fraud, and the evidence submitted in opposition to the motion is insuffcient to overcome defendants ' motion for summary judgment. The Court finds that Dr. GRIECO is entitled to summary judgment dismissing the complaint against him as the statute of limitations has long expired. Based on the foregoing, it is hereby ORDERED, that defendants' motion for an order granting summary judgment dismissing the complaint against the HOSPITAL and against Dr. GRIECO is granted and the action is dismissed. This constitutes the decision and order of the Court. Dated: July 1, 2008, J. TO: Patrick J. Leddy, Esq. Attorney for Plaintiffs 305 Broadway, Suite 305 New York, NY 10007 Montfort, Healy, McGuire & Salley, Esqs. Attorneys for Defendants 1140 Franklin Avenue Garden City, NY 11530 tllam R. LaMARCA ENTERED JUL 0 7 2008 NASSAU COUNTY COUNTY CLERK' S OFF'CE keenan-nor1shoruniversityhosp al&grieco, #01/sumjudg