Preview
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
EXHIBIT “3”
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
New York Supreme Court
APPELLATE DIVISION — SECOND DEPARTMENT
>>>> Docket No.
ROBERT VALENTI, 2017-00682
Plaintiff-Appellant,
against
JOHN J. GADOMSKI, M.D.; SHIMON OAMI, M.D.;
PATRICIA C. MCCORMACK, M.D.; PATRICIA C. MCCORMACK, M.D., PLLC;
and PATRICIA C. MCCORMACK M.D., P.C.,
Defendants-Respondents.
APPENDIX
VOLUME III OF III
Pages A1251 to A1849
KELLER, O’REILLY & WATSON, P.C. THE LAW FIRM OF RAVI BATRA, P.C.
Attorneys for Defendant-Respondent Attorneys for Plaintiff-Appellant
Shimon Oami, M.D. Robert Valenti
242 Crossways Park Drive West 142 Lexington Avenue
Woodbury, New York 11797 New York, New York 10016
516-496-1919 212-545-1993
swatson@kowlaw.com ravi@ravibatralaw.com
todd@ravibatralaw.com
AMABILE & ERMAN, P.C.
Attorneys for Defendants-Respondents MARSHALL DENNEHEY WARNER
Patricia C. McCormack, M.D., COLEMAN & GOGGIN, P.C.
Patricia C. McCormack, M.D., PLLC, Attorneys for Defendant-Respondent
and Patricia C. McCormack M.D., P.C. John J. Gadomski, M.D.
1000 South Avenue 88 Pine Street, 21st Floor
Staten Island, New York 10314 New York, New York 10005
718-370-7030 212-376-6400
jerman@amabile-erman.com jpconnors@mdwcg.com
Richmond County Clerk’s Index No. 150116/12
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
Page
Volume I
Statement Pursuant to CPLR 5531 .........................................................
A1
Notice of Appeal, dated January 11, 2017 .............................................. A2
Judgment of the Supreme Court of the State of New York,
County of Richmond, entered December 21, 2016,
Appealed From, with Attachments and Notice of Entry .................. A5
Corrected Judgment of the Supreme Court of the State of
New York, County of Richmond, entered May 16, 2017 ...............A10
Supplemental Summons and First Amended Verified Complaint,
dated June 16, 2014 .........................................................................
A12
Exhibit 1 to First Amended Verified Complaint -
Report from LabCorp Holdings, dated January 12, 2010 ........A59
Exhibit 2 to First Amended Verified Complaint -
Entries from Defendant Dr. McCormack’s Chart,
dated May 7, 2010 and May 17, 2010,
as produced in discovery by production,
dated July 9, 2012 .....................................................................
A60
Exhibit 3 to First Amended Verified Complaint -
Altered May 7, 2010 Entries from Defendant
Dr. McCormack’s Chart as Contained in
Physical Chart Marked at Dr. McCormack’s Deposition ........A61
Exhibit 4 to First Amended Verified Complaint -
Report from Dermpath Diagnostics, dated July 19, 2010 ........A62
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
Exhibit 5 to First Amended Verified Complaint -
Initial Consultation Report of Michael J. Lacqua, M.D.,
dated August 2, 2010 ................................................................
A63
Exhibit 6 to First Amended Verified Complaint -
Surgical Pathology Report from RUMC,
dated August 20, 2010 ..............................................................
A64
Exhibit 7 to First Amended Verified Complaint -
MSKCC Pathology Department Consultation Report,
dated August 31, 2010 ..............................................................
A66
Exhibit 8 to First Amended Verified Complaint -
MSKCC Surgery Initial Consultation Report of
Mary S. Brady, M.D., dated September 2, 2010 ......................
A67
Exhibit 9 to First Amended Verified Complaint -
MSKCC MRI Report of Left Foot,
dated September 7, 2010 ..........................................................
A69
Exhibit 10 to First Amended Verified Complaint -
MSKCC Surgery Follow-up Consultation by
Mary S. Brady, M.D., dated September 9, 2010 ......................
A71
Exhibit 11 to First Amended Verified Complaint -
MSKCC Record of Operation, dated September 20, 2010 ...... A72
Exhibit 12 to First Amended Verified Complaint -
MSKCC Surgical Pathology Report,
dated September 27, 2010 ........................................................
A74
Exhibit 13 to First Amended Verified Complaint -
Photograph of Plaintiff’s Left Foot,
taken post September 20, 2010 Amputation ............................
A77
ii
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
Expert Witness Disclosures as to Defendants Patricia C.
McCormack, M.D., Patricia C. McCormack, M.D., PLLC
and Patricia C. McCormack, M.D., P.C.
(“McCormack, M.D.”), dated March 1, 2016 ................................. A78
Expert Witness Disclosures as to Defendant Shimon Oami, M.D.
(“Oami, M.D.”), dated March 8, 2016 ............................................
A84
Annexed to Expert Witness Disclosure -
(i) Affirmation of David N. Silvers, M.D.,
dated March 4, 2015 .................................................................
A88
(ii) Affirmation of David N. Silvers, M.D.,
dated July 12, 2015 ...................................................................
A92
Expert Witness Disclosures as to Defendant
John J. Gadomski, M.D. (“Gadomski, M.D.”),
dated March 22, 2016 .....................................................................
A97
Expert Witness Disclosures as to Plaintiff, dated March 22, 2016
(Pathology and Laboratory Science – Rakesh Abbi, M.D.) .......... A102
Exhibit 1 to Expert Witness Disclosure -
Affirmation of Plaintiff’s Expert Rakesh K. Abbi, M.D.,
Board Certified in Pathology, dated April 28, 2015 ...............
A133
Expert Witness Disclosures as to Plaintiff, dated April 12, 2016
(Surgery – Donald C. Siegel, M.D.) ..............................................
A189
Request to Charge by Plaintiff, dated October 28, 2016 .....................
A215.1
Trial Transcript, date November 3, 2016 .............................................
A216
Trial Transcript, date November 4, 2016 .............................................
A357
iii
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
Volume II
Trial Transcript, date November 7, 2016 .............................................
A543
Trial Transcript, date November 9, 2016 .............................................
A782
Trial Transcript, date November 10, 2016 ...........................................
A999
Volume III
Trial Transcript, date November 15, 2016 ..........................................
A1251
Trial Transcript, date November 16, 2016 ..........................................
A1365
Trial Transcript, date November 17, 2016 ..........................................
A1582
Trial Transcript, date November 18, 2016 ..........................................
A1598
Plaintiff’s Witnesses
Robert Valenti Direct ......................................................
A291
Cross ......................................................
A331
Cross .....................................................
A1200
Redirect .................................................
A1236
John J. Gadomski, M.D. Direct ......................................................
A373
Cross ......................................................
A455
Redirect ..................................................
A479
Shimon Oami, M.D. Direct ......................................................
A490
Cross ......................................................
A554
Redirect ..................................................
A586
iv
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
Patricia McCormack, M.D. Direct ......................................................
A597
Cross ......................................................
A635
Redirect ..................................................
A686
Donald C. Siegel, M.D. Direct ......................................................
A695
Cross ......................................................
A732
Redirect ..................................................
A776
Rakesh Abbi, M.D. Direct ......................................................
A785
Cross ......................................................
A853
Redirect ..................................................
A988
Anthony Brasco Direct .....................................................
A1277
Cross .....................................................
A1283
Redirect .................................................
A1289
Marie Stern Direct .....................................................
A1296
Cross .....................................................
A1305
Kathleen Collins Direct .....................................................
A1309
David Best Direct .....................................................
A1323
Cross .....................................................
A1333
Redirect .................................................
A1348
Defendants’ Witness
John Romano, M.D. Direct .....................................................
A1003
Cross .....................................................
A1063
Redirect .................................................
A1191
David Silvers, M.D. Direct .....................................................
A1374
Cross .....................................................
A1396
Cross .....................................................
A1397
Redirect .................................................
A1522
v
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
Plaintiff’s Exhibits
1. Dr. Gadomski’s Chart
In Evidence .....................................................................................
A290
Reproduced ....................................................................................
A1746
3. Dr. McCormack’s Chart
In Evidence .....................................................................................
A290
Reproduced ....................................................................................
A1762
3A. Entries from Defendant Dr. McCormack’s Chart,
dated May 7, 2010 and May 17, 2010,
as produced in discovery by production, dated July 9, 2012
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1792
3B. Altered May 7, 2010 Entries from Defendant
McCormack’s Chart as Contained in Physical Chart
Marked at Dr. McCormack’s Deposition
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1793
4. Dermpath Report, dated July 19, 2010
In Evidence .....................................................................................
A290
Reproduced ....................................................................................
A1794
6A. RUMC Operative Report, dated August 16, 2010
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1795
6B. RUMC Surgical Pathology Report, dated August 20, 2010
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1797
7A. MSKCC Pathology Department Consultation Report,
dated August 31, 2010
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1799
vi
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
7B. MSKCC Radiology Department MRI Consultation Report,
dated September 7, 2010
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1801
7C. MSKCC Record of Operation, dated September 20, 2010
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1803
7D. MSKCC Surgical Pathology Report,
dated September 27, 2010
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1805
7E. MSKCC Surgery Follow-Up Consultation Report,
dated November 15, 2011
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1808
8. Photograph of Plaintiff’s Left Foot,
taken Post September 20, 2010 Amputation
In Evidence .....................................................................................
A290
Reproduced ....................................................................................
A1809
9. Photograph of Plaintiff’s Left Foot,
taken Post September 20, 2010 Amputation
In Evidence .....................................................................................
A290
Reproduced ....................................................................................
A1810
9B. Photograph of Both of Plaintiff’s Feet,
taken Post September 20, 2010 Amputation
In Evidence ..................................................................................
A290
Reproduced .................................................................................
A1811
vii
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 RECEIVED NYSCEF: 10/14/2022
Table of Contents
(Continued)
Page
15. Defendant Dr. McCormack’s July 9, 2012 production of
discovery, including what the Defendant Referred to as
“All Medical Records in Possession of Dr. McCormack,
as relates to the Plaintiff,” which production did not
Contain any Changes or Alterations
For Identification ........................................................................
A1704
Reproduced .................................................................................
A1812
Defendants’ Exhibits
A. (i) Report from LabCorp, dated January 11, 2010
In Evidence ...................................................................................
A1374
Reproduced ...................................................................................
A1845
(ii) Report from LabCorp, dated January 12, 2010
In Evidence ...................................................................................
A1374
Reproduced ...................................................................................
A1846
(iii) LabCorp Requisition Form, dated January 6, 2010
In Evidence ...................................................................................
A1374
Reproduced ...................................................................................
A1847
Decision and Order of the Honorable Philip G. Minardo,
Settling Transcript, dated August 8, 2017 ....................................
A1848
Certification Pursuant to CPLR § 2105 ...............................................
A1849
viii
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412 A1251 RECEIVED NYSCEF: 10/14/2022
Trial
Trial Transcript,
Transcript, date
date November 15, 15, 2016
[pp.
[pp. A1251
A1251 - A1364]
- A1364]
[FILED:
FILED: RICHMOND
RICHMOND COUNTY
COUNTY CLERK
CLERK 03/23/2017
03/23/2017 01:17
01:17 PM]
PM INDEX
INDEX NO’
NO. 150116/2°12
150116/2012
NYSCEF
NYSCEF DOC.
DOC. NO.
NO. 290
290 RECEIVED
RECEIVED NYSCEF:
NYSCEF: 03/23/2017
03/23/2017
1036
1 SUPREME COURT OF THE STATE OF NEW YORK
2 RICHMOND COUNTY - CIVIL TERM - PART: DCM-6
————————————————————————————————————————— ——X Index #
3 ROBERT VALENTI, 150116/12
PLAINTIFF, :
4 —against-
5 JOI-H\I J. GADOMSKI, M.D., SHIMON OAMI, M.D.,
LABORATORY CORPORATION OF AMERICA HOLDINGS,:
6 LABORATORY CORPORATION OF AMERICA, PATRICIA
C. MC CORMACK, M.D.,PATRICIA C. MC CORM.ACK,:
7 M.D., PLLC; and PATRICIA C. MC CORMACK,
M.D., P.C., : Cont. Jury Trial
8 R. Valenti
DEFENDANTS. A. Brasco
9 ----------------------------------------- --X M. Stern
K. Collins
10 D. Best
11 26 Central Avenue
Staten Island, New York 10301
12 November 15, 2016
13 B E F O R E:
14
HONORABLE PHILIP G. MINARDO, Justice
15
16
17
APPEARANCES:
18 THE LAW FIRM OF RAVI BATRA, P.C.
Attorneys for the Plaintiff
19 The Batra Building - 142 Lexington Avenue
New York, New York 10016
20 BY: RAVI BATRA, ESQ. E: TODD SHERMAN, ESQ.
21
MARSHALL DENNEHY WARNER COLEMAN 5: GOGGIN, ESQS.
22 Attorneys for Defendant Gadomski
88 Pine Street - 2151: Floor
23 New York, New York 10005
BY: JAMES P.» CONNORS, ESQ.
24
25
1039
1039 of
of 1532
1532
FILED: RICHMOND COUNTY CLERK 10/14/2022 03:43 PM INDEX NO. 150116/2012
NYSCEF DOC. NO. 412