Preview
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Supreme Court of tlje State of fjteto Park
21ppellate 3Bibigion:&etonb 3Bepartment
-: :=S3ila»4e---
PAUÙNE FARRELL, AppeHate
Plaintiff-Appellant
gainst- Docket Nos.
2019-07333
2019-07334
SONIA LICHTENBERGER, R.N., ELIZABETH LUBANSKY, R.N., 2019-07335
ZWANGER-PESIRI AADIOLOGY GROUP, LLP 2019-07341
- and .
ZWANGER-PESIRI-LIDI, LLP,
Defendants-Respondents.
RECORD ON APPEAL
DE C 0 3
VOLUME I OF II (Pages 1-526)
2020
LAW OFFICE OF ROBERT F. DANZI
MATTURO & AS SOCIATES Attorneys for Plaintiff-Appellant
Attorneys for Defendants-Respondents 500 North Broadway, Suite 124
Zwanger-Pesiri Radiology Group, LLP Jericho, New York 11753
and LLP · 228-4226
Zwanger-Pesiri-Lidi, (516)
1025 Old Country Road, Suite.110^ _ . christine@danzilaw.com
Westbury, New York 11590
(516) 742-2400
jkrasovsky@bknylaw.com
KERLEY, WALSH, MATERÂ & CINQUEMANÌ, P.C.
Attorneys for Defendants-Res'pondents ·.
Sonia Lichtenberger, R.N. c
and Elizabeth Lubanski, R.N.
2174 Jackson Avenue
Seaford, New York 11783 r
(516) 409-6200
klevy@ kerleywalsh.com
Supreme Court, Suffolk County, Index No. 012830/12
DICK BAILEY SERVICE, Inc. · 1-800-531-2028 · dickbailey.com
[REPRODUCEDON RECYCLEDPAPER]
1 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
A
§upreme Court of the State of fletu 19ork
Eppellate Bibition: econb Bepartment
PAULINE FARRELL,
Plaintiff-Appellant,
-against-
SONIA LICHTENBERGER, R.N., ELIZABETH LUBANSKY, R.N.,
ZWANGER-PESIRI RADIOLOGY GROUP, LLP
and ZWANGER-PESIRI-LIDI, LLP,
Defendants-Respondents.
STATEMENT PURSUANT TO CPLR 5531
1. Supreme Court, Suffolk County, Index No. 12830/12.
2. The full names of the parties are set forth above. The defendants were originally Sonia
Lichtenberger, R.N. and Elizabeth Lubansky, R.N. Zwanger-Pesiri Radiology Group, LLP
and Zwanger-Pesiri-Lidi, LLP were added to the caption by a Stipulation of
Discontinuance with Prejudice and Amendment of the Caption, dated January 5, 2018.
No other changes have been made.
3. Action commenced in Supreme Court, Suffolk County.
4. Action was commenced by the filingof a Summons and Complaint, dated April 23, 2012.
Action was joined by the filing of an Answer, dated August 29, 2012.
5. Nature of action:Medical Malpractice.
6. Plaintiff appeals to the Appellate Division, Second Judicial Department, from:
(i) the Short Form Order of the Honorable Thomas F. Whelan, dated May 23, 2019,
entered in the Office of the Suffolk County Clerk on May 28, 2019, and served with
notice of entry on May 30, 3019;
(ii) the Short Form Order of the Honorable Thomas F. Whelan, dated May 13, 2019,
served with notice of entry May 17, 2019, and entered in the Office of the Suffolk County
Clerk on June 7, 2019;
(iii) the Bench Order of the Honorable Thomas F. Whelan handed down on May 13,
2019, so-ordered on May 17, 2019, and entered in the Office of Suffolk County Clerk on
May 28, 2019; and
(iv) the Bench Order of the Honorable Thomas F. Whelan handed down on May 8, 2019,
so ordered on June 7, 2019, and entered in the office of the Suffolk County Clerk on
June 10, 2019.
7. Appeal ison the Record (reproduced) method.
2 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
TABLE OF CONTENTS
Statement Pursuant to CPLR §5531 .........................................................................A
Notice of Appeal dated June 5, 2019.........................................................................1
Exhibit A - Appealed from Short Form Order,
dated May 23, 2019 Dismissing the Case........................................................3
Exhibit B - Appealed from Short Form Order,
Defendants'
dated May 13, 2019 granting Motion
to Preclude Medical Causation Witness ..........................................................5
Exhibit C - Appealed from 2019
May 13,
Transcript of Frye Hearing with Bench Order,
So Ordered May 17, 2019................................................................................7
Exhibit D - Appealed from 2019
May 8,
Transcript with Bench Order, unsigned.......................................................131
Informational Statement pursuant to 22 NYCRR 1250.3[a].......................167
Amended Notice of Appeal dated October 7, 2019...............................................173
Exhibit A - Appealed from Short Form Order,
dated May 23, 2019 Dismissing the Case with
Notice of Entry dated May 30, 2019............................................................177
Exhibit B - Appealed from Short Form Order,
Defendants'
dated May 13, 2019 granting Motion
to Preclude Medical Causation Witness with
Notice of Entry dated May 17, 2019............................................................184
Exhibit C - Appealed from 2019
May 13,
Transcript of Frye Hearing with Bench Order,
So Ordered May 17, 2019, Filed May 28, 2019..........................................191
3 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Exhibit D - Appealed from 2019
May 8,
Transcript with Bench Order, So Ordered
June 7, 2019 (Ordering Frye Hearing),
Filed June 10, 2019......................................................................................329
Certification dated August 15, 2018......................................................................364
Defendants'
Notice of Motion to Preclude,
dated August 15, 2018 ...........................................................................................366
Affirmation in Support of Kerri E. Levy, Esq.,
dated August 15, 2018 ...........................................................................................369
Exhibit A......................................................................................................376
Summons.................................................................................................377
Verified Complaint, dated April 23, 2012..............................................378
Certificate of Merit, dated April 23, 2012 ..............................................386
MRI Abdomen with and without contrast,
dated February 26, 2010 .........................................................................388
MRI Breast with and without contrast
bilateral, dated March 8, 2010................................................................390
Letter dated April 3, 2012 from Jarosloiz
and Joros to Zwanger-Pesiri ...................................................................392
Note dated February 28, 2012 by Stephen
Paget, MD ...............................................................................................393
Summons, dated July 24, 2012 ...............................................................397
Verified Complaint, dated July 24, 2012................................................398
Certificate of Merit, dated July 24, 2012................................................404
ii
4 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
MU Abdomen with and without contrast,
dated February 26, 2010 .........................................................................406
MRI Breast with and without contrast
bilateral, dated March 8, 2010 ................................................................408
Notice Regarding Availability of
Electronic Filing Supreme Court Cases,
dated July 24, 2012 .................................................................................410
Exhibit B......................................................................................................412
Stipulation of Discontinuance with
Prejudice and Amendment of the
Caption, dated January 5, 2018...............................................................412
Exhibit C......................................................................................................415
Certification Pursuant to NYCRR
Section 1301.1(c), dated August 28, 2012..............................................416
Verified Answer of Elizabeth Lubanski
s/h/a Elizabeth Lubansky, RN, dated
August 29, 2012......................................................................................418
Demand for Verified Bill of Particulars,
dated August 29, 2012 ............................................................................423
Notice for Discovery and Inspection,
dated August 29, 2012 ............................................................................428
Demand, dated August 29, 2012.............................................................432
Demand for Medical Expert Witness
Information, dated August 29, 2012 .......................................................434
Demand for Non-Medical Expert Witness
Information, dated August 29, 2012.......................................................438
iii
5 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Notice for Discovery and Inspection of
Documents Pursuant to CPLR §3101(e),
dated August 29, 2012 ............................................................................442
Demand for Collateral Source Information
Pursuant to CPLR §4545, dated August 29, 2012..................................444
Notice to Produce Medicare/Medicaid
Lien Information, dated August 29, 2012...............................................446
Notice for Discovery and Inspection of
Medicare/Medicaid Documents, dated
August 29, 2012......................................................................................451
Notice for Photographs and Videotapes,
dated August 29, 2012 ............................................................................454
Social Networking Demand, dated August
29, 2012...................................................................................................456
Infant Demand Day in the Life, dated
August 29, 2012......................................................................................458
Adult Demand Day in the Life, dated
August 29, 2012......................................................................................460
Notice Pursuant to CPLR §2103(5), dated
August 29, 2012......................................................................................464
Notice to Take Deposition Upon Oral
Examination, dated August 29, 2012......................................................467
Verified Answer of Sonia Lichtenberger,
RN, dated August 7, 2012.......................................................................471
Verified Answer of Steven Mendelsohn,
MD, et al, dated May 24, 2012 ...............................................................476
Demand for a Verified Bill of Particulars,
dated May 24, 2012.................................................................................482
iV
6 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Demand for Employment and Tax
Information, dated May 24, 2012 ...........................................................487
Demand for Collateral Source
Information, dated May 24, 2012 ...........................................................490
Demand for Disclosure of Medicare
Benefits Eligibility, dated May 24, 2012................................................492
Demand for Expert Information,
dated May 24, 2012.................................................................................495
Demand for Medical Information,
dated May 24, 2012.................................................................................497
Demand for Names and Addresses of
All Witnesses, dated May 24, 2012........................................................500
Demand for Names and Addresses of
All Attorneys, dated May 24, 2012.........................................................503
Demand for Pleadings, dated May 5, 2012.............................................505
Demand for Proof of Index Number,
dated May 24, 2012.................................................................................508
Demand for Party Statements, dated
May 24, 2012 ..........................................................................................510
Request for Supplemental Demand
for Relief, dated May 24, 2012...............................................................512
Demand for Authorizations, dated
May 24, 2012 ..........................................................................................514
Notice for Examination Before Trial,
dated May 24, 2012.................................................................................517
Notice to Preserve and Maintain, dated
May 24, 2012 ..........................................................................................519
7 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Notice of Rescission by Electronic
Means, dated May 24, 2012....................................................................520
Exhibit D......................................................................................................523
Order dated November 8, 2012 of
Hon. Hector D. LaSalle...........................................................................524
Exhibit E ......................................................................................................527
Plaintiff's Verified Bill of Particulars,
dated January 4, 2013 .............................................................................528
Plaintiff's Verified Bill of Particulars,
dated December 12, 2012 .......................................................................540
Verified Bill of Particulars, dated
June 11, 2012 ..........................................................................................552
Exhibit F.......................................................................................................561
Order Relieving Attorney, dated
June 9, 2014 ............................................................................................562
Exhibit G......................................................................................................563
Plaintiff's Expert Exchange Pursuant to
CPLR 3101(d), dated May 26, 2017, with
Attached CV of Stephen A. Paget MD,
FACP, FACR and Publications List.......................................................564
Exhibit H......................................................................................................581
Letter dated August 28, 2017 from Roger
Kunkis, Esq. to Furey Kerly Walsh, with
attachments: ............................................................................................582
February 28, 2012 report of Stephen Alan
Paget, MD, FACP, FACR................................................................583
vi
8 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Note"
April 15, 2013 "Follow-up of Stephen
Alan Paget, MD, FACP, FACR.......................................................587
Exhibit I........................................................................................................590
Plaintiff's Affirmation of Stephen Cassons, MD,
dated August 14, 2018 ............................................................................591
Plaintiff's Affirmation in Opposition of Roger M.
Kunkis, Esq., dated September 19, 2018...............................................................595
Exhibit A......................................................................................................600
Affirmation of Stephen Alan Paget, MD,
in Opposition, dated September 19, 2018...............................................601
Exhibit 1...................................................................................614
CV of Stephen A. Paget,
MD, FACP, FACR, August 14,
2016 with Publication List........................................615
Exhibit 2...................................................................................629
Medical Records of
UMassMemorial
Healthcare.................................................................630
Exhibit 3...................................................................................645
List of Publications by
Jonathan Kay, M.D...................................................646
Exhibit 4...................................................................................648
Article: FDA Drug Safety
Communication, dated August
12, 2018 ....................................................................649
PDR.net September 9, 2010......................................653
vii
9 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
PDR.net July 27, 2015..............................................654
PDR.net May 22, 2017 .............................................655
Exhibit 5...................................................................................656
Case Report: A unique case
of nephrogenic systemic
fibrosis from gadolinium
exposure in a patient with
normal GFR, Lohoni et al,
BMI Case Rep. 2017.................................................657
Exhibit 6...................................................................................661
Gadolinium Deposition and
Chronic Toxicity, Ramalho,
MD and Ramalho MD,
Magnetic Resonance Imaging
Clin N. Am, 25 (2017) 765-778 ...............................662
Exhibit 7...................................................................................676
Gadolinium Deposition Disease:
Initial description of a disease
that has been around for a while,
Semelka, et al., Magnetic
Resonance Imaging, 24 (2016)
1383-1390.................................................................677
Affirmation in Reply of Kerri E. Levy, Esq., dated
September 24, 2018................................................................................................685
Plaintiff's Hearing Exhibit # 1 of 5/13/19.............................................................696
Curriculum Vitae of Stephen A. Paget,
M.D., FACP, FACR.................................................................................696
viii
10 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Plaintiff's Hearing Exhibit # 2 of 5/13/19.............................................................710
UMassMemorial Medical Record
Certification, dated March 21, 2017........................................................711
List of Articles by Jonathan Kay, M.D....................................................713
UMassMemorial Report of Jonathan Kay,
M.D., dated July 2, 2013..........................................................................716
UMassMemorial Report of Jonathan Kay,
M.D., dated 4/12/2012.............................................................................720
UMassMemorial Laboratory Reports,
dated 3/21/17 physician name Jonathan
Kay, M.D..................................................................................................724
3"
"Exhibit Gadolinium Deposition Disease:
Initial description of a disease that has been
around for a while, Semelka, et al., Magnetic
Resonance Imaging, 24 (2016) 1383-1390..............................................730
FDA Drug Safety Communication: FDA
identifies no harmful effects to date with
brain retention of gadolinium-based contrast
agents for MRIs; review to continue........................................................743
PDR.net 09/09/2010.................................................................................747
PDR.net 07/27/2015.................................................................................748
PDR.net 05/22/2017.................................................................................749
5"
"Exhibit Case Report: A unique case
of nephrogenic systemic fibrosis from
gadolinium exposure in a patient with
normal GFR, Lohoni et al, BMI Case
Rep. 2017.................................................................................................751
ix
11 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
6"
"Exhibit Gadolinium Deposition
and Chronic Toxicity, Ramalho, MD
and Ramalho MD, Magnetic Resonance
Imaging Clin N. Am, 25 (2017) 765-778 ................................................755
Plaintiff's Exhibit 3 for Identification, May 13, 2019...........................................773
Article: Presumed Gadolinium Toxicity in
Subjects with Normal Renal Function:
A Report of 4 Cases, Semelka, et al,
Investigative Radiology 51(10) October
2016..........................................................................................................774
Article: Gadolinium - Induced Fibrosis,
Todd and Kay, Ann. Rev. Med. 2016, 67;
271-91 ......................................................................................................779
Email from Jonathan Kay MD, Professor
of Medicine and Population and Quantitative
Health Sciences, Peterson Chair in
Rheumatology, Director of Ethical Research,
University of Massachusetts Medical School,
dated May 6, 2019....................................................................................801
Article: Gadolinium-Based Contrast Agents:
Why Nephrologists need to be concerned,
Leyba and Wagner, Curr. Opin. Nephral
Hypertens 2019 November 28(2): 154-162.............................................803
Article: Duplicate copy of Curr. Opin.
Nephrology, Hypertension 28(2): 154-162..............................................819
Email from / to Stephen Paget, MD,
dated May 9, 2019...................................................................................823
Article: Gadolinium Toxicity.com
October 12, 2014 NFS-Background
Page.pdf....................................................................................................826
12 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Article: Gadolinium Toxicity: Getting
Gadolinium Toxicity from Contrast
MRIs.........................................................................................................835
Article: Contrast Media Extravisation, Bell
and Radswiki et al, Radiopaedia.org .......................................................838
Article: Symptoms Associated with Gadolinium
Toxicity, gadoliniumtoxcicity.com..........................................................848
Article: Full Measure, dated June 12, 2017.............................................857
Article: Current Status of Nephrogenic
Systemic Fibrosis, Bershell, et al, Clinical
Radiology, 2014-07-01, 69(7): 661-668..................................................862
Article: Gadolinium Systemic Fibrosis,
Kay and Czirjah, Ann. Rheumatic Diseases,
69/11/1895 ...............................................................................................878
Article: FDA Panel Backs New Warning
for Gadolinium Contrast Agents, Firth,
September 11, 2017, Med Page Today....................................................887
Article: Background on NSF,
Gandoliniumtoxicity.com, October 12, 2014..........................................892
Article: Current Status, Duplicate of Clinical
Radiology, 2014-07-01, 69(7): 661-668..................................................900
'Nephrogenic'
Article: Systemic Fibrosis
is Mediated by Myeloid C-C Chemokine
Receptor 2, Do, et al, ncbi.nim.nih.gov/pubmed
30978353..................................................................................................905
Article: Nephrogenic Systemic Fibrosis
Disorder Induced by Gadolinium
Exposure, Bernstein and Kay, Int J.
Advances Rheumatol. 2011;9(4): 123-133..............................................908
xi
13 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: 06/08/2022
Blog: AJKD, Wagner, 2018.....................................................................919
Email to Paget, dated May 5, 2019..........................................................924
Bulletin: re: "Gadolinium Clearance Times
for 135 Contrast MRI Cases, Including
Urine Test Results by Agent Administered
Cases,"
for 63 Unfounded December 5, 2018 .........................................925
Email dated May 8, 2019 with attached
articles and emails Presumed Gadolinium
Toxicity in Subjects with Normal Renal
Function, A report of 4 cases, and others ................................................929
Proceedings of FDA MIDAC Meeting,
September 8, 2017: An Overview on
Gadolinium Retention after CBCA use...................................................958
FDA Drug Safety Communication: New
warnings for using Gadolinium based
contrast agents in patients with kidney
dysfunction, December 2010 update .......................................................976
Consent to Change Attorneys (to Law Office of
Robert F. Danzi), dated May 29, 2019 ..................................................................981
Certification ...........................................................................................................982
xii
14 of 220
FILED: SUFFOLK COUNTY CLERK 06/08/2022 04:31 PM INDEX NO. 012830/2012
NYSCEF DOC. NO. 110 RECEIVED NYSCEF: