FILED: NEW YORK COUNTY CLERK 08/10/ :01 PM

Similar documents
FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016

FILED: KINGS COUNTY CLERK 08/14/ :59 PM INDEX NO /2014 NYSCEF DOC. NO. 27 RECEIVED NYSCEF: 08/14/2014

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

FILED: NEW YORK COUNTY CLERK 10/22/ :16 PM INDEX NO /2014 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/22/2014

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

FILED: QUEENS COUNTY CLERK 02/03/ :05 PM INDEX NO /2015 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 02/03/2016

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

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

MARTIN CLEARWATER & BEUU UUP. May 27, David Conte v. Glaucoma Associates of New York, P.C., et al. MCB File No /15

FILED: NEW YORK COUNTY CLERK 09/13/ :22 AM INDEX NO /2014 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 09/13/2016

v No Oakland Circuit Court DAVID CHENGELIS, M.D., and WILLIAM LC No NH BEAUMONT HOSPITAL,

FILED: NASSAU COUNTY CLERK 10/21/ :26 AM INDEX NO /2016 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 10/21/2016

FILED: RICHMOND COUNTY CLERK 02/14/ :14 AM INDEX NO /2015 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 02/14/2018

FILED: KINGS COUNTY CLERK 08/03/ :57 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 08/03/2016

FILED: NEW YORK COUNTY CLERK 04/07/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 31 RECEIVED NYSCEF: 04/07/2016

FILED: NEW YORK COUNTY CLERK 02/29/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 02/29/2016

vs Case 3:16-cv JPG-PMF Document 1 Filed 04/01/16 Page 1 of 7 Page ID #1 TO THE HONORABLE COURT:

Case 2:17-cv AJS Document 1 Filed 10/19/17 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

ESTHER H. HOWELL OPINION BY v. RECORD NO JUSTICE CYNTHIA D. KINSER SEPTEMBER 18, 2009 AJMAL SOBHAN, M.D., ET AL.

Case 0:17-cv WPD Document 1 Entered on FLSD Docket 10/13/2017 Page 1 of 15 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.

Case 4:17-cv CDL Document 1 Filed 02/02/17 Page 1 of 15 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF GEORGIA ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

: : : : : : FIRST AMENDED COMPLAINT FOR DAMAGES. COMES NOW TIANNA SMITH, Plaintiff in the above-captioned action, and hereby INTRODUCTION

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

Faulkner v Martz 2013 NY Slip Op 32018(U) August 22, 2013 Supreme Court, New York County Docket Number: /09 Judge: Joan B.

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

FILED: NEW YORK COUNTY CLERK 06/06/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 06/06/2016

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

Pursuant to Rule 50(b), Ala. R. Civ. Proc., Defendant, Mobile Infirmary Association,

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

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

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

Exhibit FILED: KINGS COUNTY _ CLERK ;;;;;;;;;; 12/07/2016 -: :44 -. PM INDEX NO /2015

FILED: SUFFOLK COUNTY CLERK 09/26/ :45 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 09/26/2016

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 02/09/ :18 PM INDEX NO /2014 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 02/09/2015

Case 4:17-cv CDL Document 1 Filed 02/02/17 Page 1 of 15 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF GEORGIA ) ) ) ) ) ) ) ) ) ) ) ) ) )

Elliston v Grosser 2014 NY Slip Op 30414(U) February 20, 2014 Supreme Court, New York County Docket Number: /10 Judge: Joan B.

MARY BETH DIXON, ET AL. OPINION BY v. Record No JUSTICE CLEO E. POWELL February 22, 2018 DONNA SUBLETT

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

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

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.

FILED: BRONX COUNTY CLERK 01/26/ :17 PM INDEX NO /2016E NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 01/26/2018

FILED: KINGS COUNTY CLERK 07/31/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 07/31/2013

10/19/2017 2:27:32 PM 17CV46203 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF CURRY. Case No. COMPLAINT GENERAL ALLEGATIONS

FILED: KINGS COUNTY CLERK 02/13/ :21 PM INDEX NO /2016

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA VERSUS NO TENET HEALTH SYSTEM SECTION R (4) HOSPITALS, INC., ET AL.

IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR LANE COUNTY

FILED: BRONX COUNTY CLERK 01/09/ :28 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2019

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A

FILED: KINGS COUNTY CLERK 03/16/ :18 AM

FILED: NEW YORK COUNTY CLERK 01/18/ :40 PM INDEX NO /2014 NYSCEF DOC. NO. 66 RECEIVED NYSCEF: 01/18/2018

FILED: NEW YORK COUNTY CLERK 08/25/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/25/2016

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

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P Appellee No. 188 MDA 2012

Case 2:17-cv Document 1 Filed 11/14/17 Page 1 of 23 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA COMPLAINT

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FEDERAL TORTS CLAIMS: A PRACTICAL APPROACH TO THE PROCEDURAL ASPECTS OF A FEDERAL TORT CLAIM INVOLVING A LAPAROSCOPIC CHOLECYSTECTOMY

NC General Statutes - Chapter 90 Article 1B 1

FILED: KINGS COUNTY CLERK 02/09/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 02/09/2018

FLORIDA FERTILITY INSTITUTE/TUBAL REVERSAL EXPERTS PATIENT INFORMATION FORM. Full Legal Name Date of Birth. Address Social Security #

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

FILED: NEW YORK COUNTY CLERK 01/19/ :33 PM INDEX NO /2013 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 01/19/2017

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

Case 5:17-cv C Document 1 Filed 07/06/17 Page 1 of 33 PageID 1 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF TEXAS LUBBOCK DIVISION

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

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY NO. I. JURISDICTION

Lopez v Bedoya 2016 NY Slip Op 30491(U) March 22, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Anil C. Singh Cases posted

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA. Plaintiff, Number:

FILED: NEW YORK COUNTY CLERK 12/03/2013 INDEX NO /2013 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 12/03/2013

Case 2:12-cv Document 1 Filed 06/08/12 Page 1 of 11 PageID #: 1

FILED: NEW YORK COUNTY CLERK 01/17/ :24 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 01/17/2016

FILED: NEW YORK COUNTY CLERK 07/20/ :04 PM INDEX NO /2017 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 07/20/2017

FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013

FILED: KINGS COUNTY CLERK 03/19/ :53 PM INDEX NO /2013 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 03/19/2018

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

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

Jefferson v Montefiore Med. Group 2014 NY Slip Op 33417(U) December 15, 2014 Supreme Court, Bronx County Docket Number: /11 Judge: Douglas E.

I N T H E COURT OF APPEALS OF INDIANA

FILED: NEW YORK COUNTY CLERK 09/08/ :19 PM INDEX NO /2016 NYSCEF DOC. NO. 25 RECEIVED NYSCEF: 09/08/2016

Case MDL No Document 1-1 Filed 01/26/17 Page 1 of 7 BEFORE THE JUDICIAL PANEL ON MULTIDISTRICT LITIGATION

FILED: NEW YORK COUNTY CLERK 03/29/ :53 AM INDEX NO /2017

Case 2:12-cv JRG-RSP Document 1 Filed 08/02/12 Page 1 of 6 PageID #: 1

NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P : : : : : : : : : : :

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

Browning v Sorgen 2014 NY Slip Op 33702(U) May 12, 2014 Supreme Court, Westchester County Docket Number: 22575/09 Judge: Joan B.

Appeal fi"om a judgment of the Supreme Court (Mott, J.), entered July 7, 2015 in Ulster

FILED: QUEENS COUNTY CLERK 11/28/ :53 PM INDEX NO /2016 NYSCEF DOC. NO. 9 RECEIVED NYSCEF: 11/28/2016

FILED: NEW YORK COUNTY CLERK 01/17/ :26 PM INDEX NO /2015 NYSCEF DOC. NO. 55 RECEIVED NYSCEF: 01/17/2016

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

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

STATE OF NEW HAMPSHIRE JOHN DOE EXETER HOSPITAL COMPLAINT AND REQUEST FOR PANEL AND CLASS ACTION CERTIFICATION

Present: Carrico, C.J., Compton, Stephenson, Lacy, Hassell, and Koontz, JJ., and Whiting, Senior Justice. April 18, 1997

Present: Hassell, C.J., Lacy, Keenan, Koontz, Lemons, and Agee, JJ., and Carrico, S.J. MARIE M. SMITH, EXECUTOR OF THE ESTATE OF MICHAEL R.

Transcription:

FILED: NEW YORK COUNTY CLERK 08/10/2016 02:01 PM INDEX NO. 450786/2015 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 08/10/2016 EXHIBIT A

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ANNETTE RUIZ, - against - Plaintiff, NEW YORK CITY HEALTH AND HOSPITAL CORP., LEAQUE AHMED, M.D. and PARITOSH SUMAN, M.D., Index No: 450786/15 PLAINTIFF'S VERIFIED BILL OF PARTICULARS TO DEFENDANT, LEAQUE AHMED, M.D. Defendants. Plaintiff, ANNETTE RUIZ, by her attorneys, OKUN, ODDO & BABAT, P.C., sets forth the following as her Verified Bill of Particulars in response to the demands of defendant, LEAQUE AHMED, M.D.: 1. The plaintiff was born on At the time 'the_ action was commenced and at present, the plaintiff resides at Disclosing plaintiffs Social Security Number in the course of litigatipn makes that information public, and is impermissible pursuant to New York State Gene-01' Btisiness Law 899-aa, 5 U.S.C. 552[b][6] and the Federal Privacy Act of 1974 (Public Law-93-579) 7. To do so has been held to be "an unwarranted invasion of privacy". See, Kupferberg v. State of New York, 97 Misc. 2d 519; 411 N.Y.S.2d 790; 1978 N.Y. Misc. LEXIS 2829. See also, Norwood v. FAA, 993 F.2d 570; International Brotherhood of Electric Workers v. U.S. Dept. of Housing and Urban Development, 852 F. 2d 87; Bibeau v. Cantiague Figure Skating Club, Inc., 294 A.D.2d 525, 742 N.Y.S.2d 864 (2nd Dept. 2002); Seelig v. Sielaff, 201 A.D.2d 298, 607 N.Y.S.2d 300 (1st Dept. 1994).

2. Set forth a general statement of the acts and/or omissions that are claimed to constitute a departure from good and accepted medical practice: The defendant, LEAGUE AHMED, M.D., his agents, servants and/or employees was negligent in failing to use reasonable and proper skill in providing medical and surgical care and treatment to the plaintiff, ANNETTE RUIZ; in failing to obtain a complete and accurate history of the plaintiff; in failing to conduct a proper, careful, adequate, thorough, accurate, ongoing physical examination of the plaintiff; in failing to notify the plaintiff of the known risks and/or hazards of the treatment and/or procedures performed; in failing to order and conduct appropriate and accurate examinations of the plaintiff; in causing or permitting the plaintiff to experience a necrotic bowel incarcerated in an umbilical hernia causing bowel obstruction; in failing to closely monitor the plaintiff's post-surgical status; in failing to appreciate that plaintiff's condition was worsening and required emergent surgical intervention; in negligently and unnecessarily causing plaintiff to experience a necrotic bowel incarcerated in an umbilical hernia; in failing to recognize patient's history and symptoms; in failing to follow and monitor the symptomatology of the plaintiff; in failing to have the available, necessary, appropriate, proper consultations prevailing in said community; in failing to use reasonable care under the circumstances to diagnose, evaluate and appreciate the progression of signs and conditions which existed and developed in order to commence and recommend indicated, necessary surgical intervention/treatment to repair the hernia and resulting complications and sequelae, including bowel obstruction. The defendant was further negligent in failing to be cognizant and aware of the plaintiff's pathology; in failing to treat the plaintiff's condition in accordance with accepted medical and surgical practices; in negligently failing to repair the umbilical hernia; in failing to realize the

limitations of his expertise and call for appropriate guidance/consultative/coordination in performing surgery before plaintiffs hemodynamic/cardiopulmonic status was so severely compromised; in failing to use the best judgment and reasonable care in the treatment of the plaintiff; in negligently causing plaintiff unnecessary pain and suffering; in failing to use that degree of care, skill and caution and judgment commensurate with and required by the circumstances then and there existing; in failing to call the necessary, indicated and proper consultations prevailing in said community The defendant was further negligent in failing and neglecting to provide plaintiff with enough information about her condition to make an informed consent; in negligently failing,to develop a therapeutic working management plan to treat her condition in conjunction with a differential diagnosis; in failing to order and interpret diagnostic tests; in failing to provide proper indicated medical and surgical care and treatment in accordance with accepted medical and surgical practice, customs, procedures and standards as indicated by plaintiffs symptomatology. The defendant was further negligent by omitting the proper care and caution for the health, safety and welfare of the plaintiff and anticipated enjoyment of life; in negligently failing to advise and coordinate indicated, immediate medical/surgical care and treatment for the umbilical hernia; in failing to properly follow-up on plaintiffs condition in accordance with accepted medical and surgical practice, customs and standards of medical and surgical care, treatment and hospitalizations then and there prevailing in the community, and all of the above actions and omissions constituted a departure from and failure to conform to accepted and proper standards of medical and surgical care, treatment and hospitalizations then and there prevailing in the community, and said constituted acts and omissions are negligent.

3. The date of defendant's alleged negligence is June 10, 2013 through and including June 12, 2013. 4(a). (b) Dates of last and first services rendered by defendant: See Item 3, supra. The place where the services were rendered, and care and treatment given by the defendant is at Harlem Hospital, 506 Lenox Avenue, New York, New York 10037. 5 9. Defendant, LEAQUE AHMED, M.D., negligently failed to repair a hernia intraoperatively during gastric bypass surgery. This failure was a substantial contributing factor in causing the loop of the necrotic bowel incarcerated in an umbilical hernia causing bowel obstruction. 10-11. Items of special damages will be provided when available. 12. Name of each and every member or employee of defendant that negligently administered treatment. This information is within the exclusive knowledge of the defendant. 13. Not applicable. Plaintiff is not claiming any defective, inappropriate or insufficient equipment or instrument. 14. Improper demand for a Bill of Particulars; within the exclusive knowledge of the defendants. 15-16. Inappropriate and improper demand for a Bill of Particulars. 17. The plaintiff was scheduled for a surgical procedure to repair a hernia and gastric by bypass on June 10, 2013. 18. As a result of the negligence, malpractice and wrongdoing of the defendant, LEAQUE AHMED, M.D., through his agents, servants and/or employees, the plaintiff was caused to suffer and sustain multiple serious personal injuries including conscious pain and

suffering, as follows: Necrotic bowel incarcerated in umbilical hernia Failed gastric bypass Small bowel obstruction Multiple admissions to hospital and visits to emergency rooms Small bowel resection with primary anastomosis on June 16, 2013, at Woodhull Hospital 10 cm of bowel removed Surgery on June 13, 2013 at Woodhull Hospital Infected umbilical hernia incision Intensive Care Unit Nasogastric tube Wound and dressing care Intubation and ventilator Ventilator care Intravenous lines and medication Pain management Antibiotics Surgical debridement of umbilical incision on July 3, 2013 and September 18, 2013 at Woodhull Hospital; 11 x 6 x 6 mm soft tissue recollection in anterior abdomen 19. Name and address of each and every subsequent physician medical treatment or consultation was sought. 20. Name and address of each and every physician seen by plaintiff for consultation, physical examination and/or medical tests at the direction or referral of legal counsel. Not applicable.

21. Set forth each and every condition the defendant exacerbated. See Items 5 through 9, supra. 22-23. Name and address of each hospital with dates of confinement or outpatient treatment. Plaintiff was admitted to Woodhull Medical and Mental Health Center in Brooklyn, New York, on the following dates: June 16, 2013 through July 1, 2013 July 2, 2013 through July 4, 2013 September 13, 2013 through September 20, 2013 Multiple Emergency Room visits at Woodhull Hospital from June, 2013 24. Dates of confinement to bed and home: one year: Plaintiff was confined to bed for ten months and was confined to her home for 25. No claims for any loss of earnings are being made. 26. Not applicable. No special educational, emotional or vocational training or schooling has been sought by the plaintiff. 27. No other lawsuit has been commenced on behalf of the plaintiff. 28. Plaintiff will ask the Court to take judicial notice of applicable statutes, laws and ordinances at the time of trial. Dated: New York, New York May 8, 2015 By: OKUN, DDO BABAT, P.C. Mar a Jona. q. Attorneys laintiff ANNETT 8 West 38th Street, Suite 1002 New York, New York 10018 (212) 642-0950 File: 7018

TO: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP Attorneys for Defendants NEW YORK CITY HEALTH AND HOSPITAL CORP., LEAQUE AHMED, M.D. and PARITOSH SUMAN, M.D. 600 Third Avenue New York, New York 10016 (212) 593-6700 File: 7000-048