Anonymous v. Gleason

Decision Date21 August 2019
Docket NumberIndex No. 50323/14,2017–02395,2017–04764
Parties ANONYMOUS, Respondent, v. Paul GLEASON, etc., Appellant, et al., Defendants.
CourtNew York Supreme Court — Appellate Division

Yoeli Gottlieb & Etra LLP (Shaub, Ahmuty, Citrin & Spratt, LLP, Lake Success, N.Y. [Steven J. Ahmuty, Jr., and John F. Watkins ], of counsel), for appellant.

Wingate, Russotti, Shapiro & Halperin, LLP, New York, N.Y. (Kathleen P. Kettles of counsel), for respondent.

MARK C. DILLON, J.P., JOHN M. LEVENTHAL, VALERIE BRATHWAITE NELSON, LINDA CHRISTOPHER, JJ.

DECISION & ORDER

In an action to recover damages for medical malpractice and wrongful death, the defendant Paul Gleason appeals from (1) an amended order of the Supreme Court, Westchester County (Mary H. Smith, J.), dated February 28, 2017, and (2) a supplemental order of the same court dated March 2, 2017. The amended order dated February 28, 2017, insofar as appealed from, granted the plaintiff's cross motion for leave to amend the complaint and bill of particulars to allege a new theory of causation and, in effect, denied, as academic, the motion of the defendant Paul Gleason for summary judgment dismissing the complaint insofar as asserted against him. The supplemental order dated March 2, 2017, insofar as appealed from, clarified the amended order dated February 28, 2017, to direct that the complaint and bill of particulars be amended nunc pro tunc as of the date of entry of the February 28, 2017, amended order, conditioned upon the plaintiff's payment of costs in the sum of $9,000 to the defendant Paul Gleason.

ORDERED that the amended order dated February 28, 2017, is reversed insofar as appealed from, on the law, with costs, the motion of the defendant Paul Gleason for summary judgment dismissing the complaint insofar as asserted against him is granted, the plaintiff's cross motion to amend the complaint and bill of particulars is denied, and the supplemental order dated March 2, 2017, is vacated; and it is further,

ORDERED that the appeal from the supplemental order dated March 2, 2017, is dismissed, in light of our determination on the appeal from the amended order dated February 28, 2017; and it is further,

ORDERED that one bill of costs is awarded to the appellant.

On October 31, 2012, when the plaintiff's wife (hereinafter the decedent) was 20 weeks pregnant, an anatomy scan of the fetus was performed. The anatomy scan was interpreted by the defendant Paul Gleason (hereinafter the defendant), a maternal fetal medicine physician. The defendant determined that the study was normal, although he noted a component asymmetry, and recommended a repeat growth sonogram in six to eight weeks. At the decedent's next sonogram, taken January 25, 2013, a physician who interpreted the study noted that the fetus's cerebral ventricles appeared dilated and recommended further evaluation. The defendant performed a repeat growth sonogram on January 28, 2013, and interpreted the study as showing bilateral moderate ventriculomegaly. He referred the decedent for a fetal MRI, which demonstrated agenesis of the corpus callosum and polymicrogyria. The physician who interpreted the fetal MRI noted that the observations "significantly and negatively impact an already guarded prognosis" for the fetus. After further counseling, the decedent elected to terminate the pregnancy.

The abortion procedure took place over four days, from February 3, 2013, to February 6, 2013, and the decedent was discharged the final day. Later in the evening on February 6, 2013, however, the decedent's condition deteriorated and she presented in the early morning of the following day to a hospital for further treatment. The decedent died on February 7, 2013. The medical examiner determined that the decedent's cause of death was "Disseminated Intravascular Coagulation (DIC) due to Amniotic Fluid Embolus following Medical Termination of Pregnancy due to Fetal Anomalies."

In January 2014, the plaintiff commenced this action to recover damages for medical malpractice and wrongful death against the defendant and others. The plaintiff alleged that the defendant's failure to identify the abnormalities in the fetus's brain at the 20–week ultrasound caused the decedent to undergo a third-trimester abortion as opposed to a second-trimester abortion, which would have been less risky, and the third-trimester abortion ultimately caused the decedent to develop and die from amniotic fluid embolus (hereinafter AFE). Discovery ensued and after the filing of the note of issue on August 1, 2016, the defendant moved for summary judgment dismissing the complaint insofar as asserted against him.

In support of the motion, the defendant submitted the affidavit of an expert in maternal fetal medicine who opined that the defendant's alleged failure to diagnose fetal abnormalities in the second trimester did not contribute to the decedent's risk of, or cause the decedent to sustain, AFE because there is no medical basis to conclude that a delay in undergoing a termination procedure from the second trimester to the third trimester causes one to develop AFE. The plaintiff opposed the defendant's motion and cross-moved to amend the complaint and bill of particulars to allege that the defendant's negligence caused the decedent to develop and ultimately die of an infection resulting in septic shock, not AFE as previously alleged.

By amended order dated February 28, 2017, the Supreme Court granted the plaintiff's cross motion and, in effect, denied the defendant's motion as academic. However, the court conditioned its grant of the plaintiff's cross motion on the plaintiff paying the defendant $9,000 toward his costs and granted the defendant the right to file another motion for summary judgment 60 days from entry of the order to address the plaintiff's "new...

To continue reading

Request your trial
53 cases
  • Samer v. Desai
    • United States
    • New York Supreme Court — Appellate Division
    • 15 Enero 2020
    ...new theory of recovery improperly raised for the first time in opposition to the motions for summary judgment (see Anonymous v. Gleason , 175 A.D.3d 614, 617, 106 N.Y.S.3d 353 ; Palka v. Village of Ossining , 120 A.D.3d 641, 643, 992 N.Y.S.2d 273 ). In any event, the plaintiff similarly fai......
  • Skerrett v. LIC Site B2 Owner, LLC
    • United States
    • New York Supreme Court — Appellate Division
    • 17 Noviembre 2021
    ...( Cioffi v. S.M. Foods, Inc., 178 A.D.3d 1015, 1016, 116 N.Y.S.3d 68 [internal quotation marks omitted]; see Anonymous v. Gleason, 175 A.D.3d 614, 617, 106 N.Y.S.3d 353 ). " ‘[L]eave to amend a bill of particulars may properly be granted, even after the note of issue has been filed, where t......
  • Fresco v. Plainview Hosp.
    • United States
    • New York Supreme Court
    • 23 Diciembre 2019
    ...therefrom in order for a plaintiff to recover for medical malpractice; Absent causation, liability does not lie (Anonymous v Gleason, 175 A.D.3d 614, 617 [2d Dept 2019]). "To prevail on a motion for summary judgment in a medical malpractice action, a defendant must establish, prima facie, e......
  • Fresco v. Plainview Hosp.
    • United States
    • New York Supreme Court
    • 23 Diciembre 2019
    ...therefrom in order for a plaintiff to recover for medical malpractice; Absent causation, liability does not lie (Anonymous v Gleason, 175 A.D.3d 614, 617 [2d Dept 2019]). "To prevail on a motion for summary judgment in a medical malpractice action, a defendant must establish, prima facie, e......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT