arrow left
arrow right
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
  • Robert Valenti v. John J Gadomski M.D., Shimon Oami M.D., Laboratory Corporation Of America Holdings, Laboratory Corporation Of America, Patricia C Mccormack M.D., Jane Doe P.A. Intended to represent the female Physician Assistant in the office of Dr. McCormack who was involved in the care and treatment of the plaintiff, but whose name is not yet known Medical Malpractice document preview
						
                                

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