arrow left
arrow right
  • Doris Kaufman v. 2451 Broadway Market, Inc., Yucca Holding Corp., New Horizon Management Corp. Tort document preview
  • Doris Kaufman v. 2451 Broadway Market, Inc., Yucca Holding Corp., New Horizon Management Corp. Tort document preview
  • Doris Kaufman v. 2451 Broadway Market, Inc., Yucca Holding Corp., New Horizon Management Corp. Tort document preview
  • Doris Kaufman v. 2451 Broadway Market, Inc., Yucca Holding Corp., New Horizon Management Corp. Tort document preview
						
                                

Preview

FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ———- ——————————————X ------------------------------------------------------------------------X DORIS KAUFMAN, : INDEX NO.: 150893/2014 Plaintiff, : -against- : DEMAND FOR MEDICARE INFORMATION 2451 BROADWAY MARKET, INC., YUCCA HOLDING: CORP. and NEW HORIZON MANAGEMENT CORP., Defendants. X ------------------------------------------------------------------------X PLEASE TAKE NOTICE that the defendant(s), by its attorneys, Weiner, Millo, Morgan 4 Bonanno, LLC, hereby demands that, pursuant to Section 111 of the Medicare, Medicaid and SCHIP Extension Act of 2007, the Plaintiff produce for discovery and inspection the following documents and information within twenty (20) days of receipt of this demand at the offices of the undersigned attorneys: 1. If Plaintiff has received or applied for benefits from Medicare at any time, for any reason, not limited to the injuries alleged in the instant action, state and provide the following: a. Plaintiff's name as it appears on plaintiffs social security card or Medicare Benefit Card; b. Other names by which Plaintiff is known (i.e.nick names used in place of legal names); c. Plaintiff's gender; d. Plaintiff's date of birth; e. Plaintiff's date of death (if applicable); f. Plaintiffs Social Security number; g. Plaintiff s residence telephone number; 1 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 h. Plaintiff's last known address; i. Plaintiff's Medicare Health Insurance Claim Number ("HICN"); j. Date of Plaintiff's eligibility for Medicare benefits; k. Amounts of Medicare made payments for health care services that are related to Plaintiff's injuries; 1. Identify amount of Medicare lien for paid benefits; m. Contact information for Medicare office and/or individual that has contacted Plaintiff or Plaintiff's attorney regarding receipt of Medicare benefits and this lawsuit; n. Date such Medicare office or individual contacted the Plaintiff or Plaintiff's attorney regarding receipt of Medicare benefits and this lawsuit; 0. Address of the Medicare and/or Medicaid office handling the plaintiff's claim(s); p. True and accurate copies of all documents, records, memoranda, notes, etc., in plaintiff's possession pertaining to plaintiff's receipt of Medicare and/or Medicaid benefits; q. A duly executed and acknowledged, HIPAA compliant, authorization (see attached) permitting this office to obtain a copy of plaintiffs records from Medicare. 2. A statement as to whether the plaintiff has received or has applied for Social Security Disability benefits, or appealed or anticipates an appeal of a denial of benefits from Social Security Disability at any time, for any reason, not limited to the injuries alleged in the instant action. Ifso, please state the following: a. Social Security File Number and/or Case Number; b. Address of the Social Security office handling the Plaintiff's claim(s); 2 2 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 c. True and accurate copies of all documents, records, memoranda, notes, etc., in possession pertaining to plaintiff's receipt of Social Security benefits; d. A duly executed and acknowledged, HIPAA compliant, authorization (see attached) permitting this office to obtain a copy of plaintiff's records from Social Security; e. Date of application for Social Security Disability benefits; f. Date Social Security Disability benefits awarded; g. List the period for which Social Security Disability benefits were paid (i.e. 1/1/10 to present); h. Date of injury or diagnosis of injury of condition for which Social Security Disability benefits were awarded; i. If application for Social Security Disability was denied. Please provide the following: - Date of denial; - Reason for denial as provided the Social by Security Administration (SSA); - State date of appeal of denial; - State date of reversal or affirmation of SSA decision. 3. Does the Plaintiff suffer from any of the following diseases or conditions: a. Any form of kidney disease (e.g. permanent kidney failure); - Date diagnosed - Describe treatment; - Medical prognosis given - Date Medicare benefits applied for this disease disease" b. Amyotrophic Lateral Sclerosis a/k/a "Lou Gehrig's or "ALS"; - Date diagnosed - Date Plaintiff applied for Social Benefits Security 4. If the Plaintiff is deceased and Medicare paid benefits for treatment of the 3 3 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 Plaintiff's alleged injuries, state the following: a. amount of benefits paid; b. provide copies of medical bills supplied to Medicare for payment; PLEASE TAKE FURTHER NOTICE that the foregoing demand is a continuing demand and in the event that the materials become available after the designated date, they should be forwarded to our office within thirty (30) days of receipt. In the event that said material is not produced for inspection and/or photocopying as required herein, the undersigned will move this Court to invoke the penalties applicable under Article 31 of the CPLR. Dated: New York, New York December 15, 2017 Yours etc., / John P. Bo , Esq. WEINE , LO, R AN & BONANNO, LLC Attorneys for Defend YUCCA HOLDING CORP. and NEW HORIZON MANAGEMENT CORP. 220 Fifth Avenue, 10th Floor New York, New York 10001 (212) 213-1220 WMMB File No.: 428-234 TO: Christopher Joslin, Esq. David Horowitz, P.C. Attorneys for Plaintiff 171 Madison Avenue - Suite 1300 New York, New York 10016 (212) 684-3630 4 4 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 Weisberg & Weisberg Attorneys for Defendant 2451 BROADWAY MARKET, INC. 2463 Broadway New York, New York 10025 (212) 787-7760 Michael J. Sweeney, Esq. Trial Counsel for Defendant 2451 BROADWAY MARKET, INC. 25 Greenwood Road Yonkers, New York 10701 (914) 968-7033 5 5 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 Social Security Admin istration Consent for Release of Information TO: Social Security Administration Name Date of Birth SocialSecurity Number Address I authorize the Social Security Administration to release information or records about me to: NAME ADDRESS 10th Weiner, Millo, Morgan & Bonanno, LLC 220 Fifth Avenue, Floor (212) 213-1220 New York, New York 10001 I want this,information released because: To establish my Social Security Disabilitystatus,date of entitlement to Medicare, and the basis for Medicare entitlement or of Workers' (disability age) forthe purpose my Compensation or Liability claim to be obtained from eitherSocial Security Administration or from MyMedicare.gov website. (There may be a charge for releasing information) Please release the following information: Z Social Security Number parents' IZ Identifying information (includes date and place of birth, names) IZ Monthly Social Security benefit amount IZ Monthly Supplemental Security Income payment amount IZ Information about benefits/payments I received from to . (E Information about my Medicare claim/coverage from to . IE Medical Records E Record(s) from my file(specify) IZ Other - Medicare Health Insurance Claim # (HICN #) SSDI entitlement date. (specify) Medicare Part A. B & D entitlement dates, Date applied fordisability Benefits.Date SSDI payment started,current SSDI payment status,and current SSDI payment amount. This information be faxed to Morgan & Bonanno, LLC - Fax # 212-889-5228 may Weiner, Millo, * Morgan & LLC will be responsible for charges that for Weiner, Millo, Bonanno, any may apply release of information.* I am the individual to whom the information/record applies or thatperson's parent (ifa minor) or legal guardian. I declare under penalty ofperjury thatI have examined allthe information on thisform and it istrue and correct tothe best of my knowledge. I understand that anyone who knowingly gives afalse or misleading statement about a material factin thisinformation, orcauses someone elseto do so, commits a crime and may be sent to prison, or may face other penalties,or both. Signature: (Show signatures, names, and addresses of two people ifsigned by mark.) Date: Relationship: Form SSA-3288 (3-2005) EF (3-2005) 6 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 WEINER, MILLO, MORGAN & BONANNO, LLC AUTHORIZATION FOR USE OR DISCLOSURE OF PROTECTED HEALTH INFORMATION PURSUANT TO HIPAA AND APPOINTMENT OF REPRESENTATIVE (Health InsurancePortabilityand AccountabilityAct of 1996) I hereby authorize the use or disclosureof my Protected Health Information and other information as described below. I understand thatthis authorization is voluntary. Individual/ Claimant: Individual/Claimant SSN: Individual/Claimant Address: DOI: Date of Birth: Medicare/HJCN #: Persons/ Entities authorized to provide the information: Any physicians treating or health care providers, my Employer,any HealthInsurance for Payers, the Centers Medicare & Medicaid Services, MyMedicare.gov, Social Security and the MSPRC. Administration, Persons/ Entitiesauthorized to receive,use, and disclosethe information: 1. Weiner,Millo,Morgan & Bonanno, LLC 220 Fifth 10* Floor Avenue, New York,New York 10001 2. Centers for Medicare & MedicaidServices (CMS) Description ofinformation: 1. Allmedicalrecords, but not limited including, to, documents, reports, test results or x-rays. notes, bills, 2. Any informationas may be requestedby Weiner, Millo,Morgan & Bonanno, LLC from any person/ authorized entity to providethe information, which, inWeiner,Millo,Morgan & Bonanno's sole discretion, or necessary is required toaccomplish the purposeofthis Authorization. Purpose ofAuthorization: 1. ThisAuthorizationfor use or disclosure of information is at the request of the individual/ claimant. 2. To providea full disclosure of any information to Weiner, Millo,Morgan & Bonanno, LLC, to enable it to evaluate, determine,and prepare a recommended Medicare Set-AsideArrangement, and tocomplete any otherapplicable and requestedservices, includingConditional Payments (MedicareLien)Research, Final LienAmount Demand and LienNegotiation. 3. To designateWeiner, Millo,Morgan & Bonanno, LLC as its representative to havethe to authority communicate with CMS and the MSPRC to obtain Medicare conditional payment information on my behalf, any request for Conditional and to dispute or negotiate, Payment Reimbursement Medicare related to the undersigned beneficiary, I acknowledge and understand the following: 1. That if the person or entity authorized the information to receive plan or health is not a health the released information care provider, may no longerbe protected by federal privacyregulations; 2. Thatmy health care, payment ofhealthcare, treatment, enrollment, for eligibility or the amount benefits, Medicare pays for the health will services not be affected if I do not sign this authorization form; 3. ThatI may see and copy any information in this form; described 4. ThatI may after I sign it, and if I am unable to make a copy, copy this Authorization I may request a copy from Weiner, Morgan Millo, & Bonanno, LLC; 5. That this authorization approval expires upon of the Medicare Set-AsideArrangement by CMS and completionof any other applicable and requested Conditional services, including Payments (MedicareLien)Research, Final Lien Amount Demand and LienNegotiation; 6. That I may revoke this Authorization at any time by written notice to Weiner, Millo,Morgan & Bonanno, LLC, but that any revocation shall have no effect on actions whichhave been taken by Weiner, Millo,Morgan & Bonanno, LLC priorto receiving my revocation; 7. That any personal medical that I authorize Medicare information and no longer protected by law; to disclose may be subject to re-disclosure 8. That I have the right to refuse to sign this authorization. I have read and understandthe contentsof thisAuthorization and have had theopportunity todiscuss same with counsel ofmy choice. The contents of thisAuthorizationconfirm, and are consistentwith,my instructions, authority, ordirectionsto Weiner,Millo,Morgan & Bonanno, LLC, and Iunderstand that by executing thisAuthorization, Iam authorizingWeiner, Millo,Morgan & Bonanno, LLC, touse and disclose,as permittedand outlined herein,certainnonpublic information. Date: Signature of Claimantor Legal Representative Relationshipto Claimant ifLegal Representative (Except forLegal Representativesacting incapacityas a parentto theclaimant,a copy ofthe document giving theLegal Representativethe authorityto signthisAuthorization must be attached.) 7 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 AFFIDAVIT OF SERVICE BY MAIL STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Dena M. Schultz, being duly sworn, deposes and says: I am not a party to the within action, I am over 18 years of age, and I reside in Brooklyn, New York. On the 19th day of December, 2017, I mailed the within DEMAND FOR MEDICARE INFORMATION by depositing a true copy thereof, enclosed in a post-paid wrapper, in an official depository under the exclusive care and custody of the United States Postal Service within New York State, addressed to each of the following persons at the last known address set forth after each name: TO: David Horowitz, P.C. 171 Madison Avenue - Suite 1300 New York, New York 10016 Weisberg & Weisberg 2463 Broadway New York, New York 10025 Michael J. Sweeney, Esq. Trial Counsel for Defendant 25 Greenwood Road Yonkers, New York 10701 DeÓM. Schultz Sworn to before me this 19* 19 day of December, 2017 PUBI' JOHN PERRY BONANNO N t R Notary Public State of New York 02B06184166 Qualified inNew York County +~ Commission Expires March 24, 20 6 8 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 INDEX NO.: 150893/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK DORIS KAUFMAN, Plaintiff - against - 2451 BROADWAY MARKET, INC., YUCCA HOLDING CORP. and NEW HORIZON MANAGEMENT CORP., Defendants DEMAND FOR MEDICARE INFORMATION WEINER, MILLO, MORGAN as BONANNO, LLC ATTORNEYS AT LAW Attorneys for YUCCA HOLDING CORP. and NEW HORIZON MANAGEMENT CORP. 220 FIFTH AVENUE •1OTH FLOOR NEW YORK, NEW YORK 10001-7708 TELEPHONE (212) 213-1220 FACSIMILE(212) 889-5228 Pursuant to 22 NYCRR 130-1.1.a, the undersigned, an attorney admitted to practicein thecourts of New York State, certifiesthat, upon information and beliefand reasonable injury, (1) the contentions contained in the annexed document are not frivolous and that (2) ifthe annexed document is an initiatingpleading, (i) the matter was not obtained through illegalconduct, or that ifit was, theattorney or otherpersons responsible for theillegalconduct are not participating in the matter or sharing in anyfee earned therefrom and that(ii)ifthe matter involvespotential claimsfor personal injuryor wrongful death, thematter was not obtained inviolationof22 NYCRR 1200.4-a. Dated: December 15, 2017 JO . BO O, ESQ. 9 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ------------------------------------------------------------------------X DORIS KAUFMAN, : INDEX NO.: 150893/2014 Plaintiff, : -against- : NOTICE OF EXAMINATION BEFORE TRIAL 2451 BROADWAY MARKET, INC., YUCCA HOLDING: CORP. and NEW HORIZON MANAGEMENT CORP., : Defendants. X ------------------------------------------------------------------------X COUNSELORS: PLEASE TAKE NOTICE, that pursuant to Article 31 of the CPLR, upon oral examination, the testimony of the plaintiff, DORIS KAUFMAN, will be taken before a Notary Public who is not an attorney or employee of an attorney for any party or prospective party herein, and is not a person who would be disqualified to act as a juror because of interest or because of co-sanguinity or affinity to any party herein, at the offices of WEINER, MILLO, 10th MORGAN & BONANNO, LLC, located at 220 Fifth Avenue, Floor, New York, New York, o' on March 15, 2018 at 10:00 clock in the forenoon of that day with respect to evidence material and necessary for the litigation of this action. That said persons to be examined are required to produce at such examination any and all documents relative to the claims in the Plaintiff's Complaint and/or Bill of Particulars. Dated: New York, New York Yours etc., December 15, 2017 John P o ann , s . WEI E , MIL , ORGAN & BONANNO, LLC Atto ys for Defendants YUCCA HOLDING CORP. and NEW HORIZON MANAGEMENT CORP. 220 Fifth Avenue, 10th Floor New York, New York 10001 (212) 213-1220 WMMB File No.: 428-234 10 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 TO: Christopher Joslin, Esq. David Horowitz, P.C. Attorneys for Plaintiff 171 Madison Avenue - Suite 1300 New York, New York 10016 (212) 684-3630 Weisberg & Weisberg Attorneys for Defendant 2451 BROADWAY MARKET, INC. 2463 Broadway New York, New York 10025 (212) 787-7760 Michael J. Sweeney, Esq. Trial Counsel for Defendant 2451 BROADWAY MARKET, INC. 25 Greenwood Road Yonkers, New York 10701 (914) 968-7033 2 11 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ------------------------------------------------------------------------X DORIS KAUFMAN, : INDEX NO.: 150893/2014 Plaintiff, : -against- : DEMAND FOR DAMAGES 2451 BROADWAY MARKET, INC., YUCCA HOLDING: CORP. and NEW HORIZON MANAGEMENT CORP., : Defendants. X ------------------------------------------------------------------------X C 0 U N S E L O R S : PLEASE TAKE NOTICE, that pursuant to CPLR § 3017, the defendants hereby demands, within fifteen (15) days of the date hereof, the total damages to which the plaintiff deems herself entitled. Dated: New York, New York December 15, 2017 Yours etc., John P. an , F q. WEIN , LL , RGAN & BONANNO, LLC Attorne for Def ants YUCCA HOLDING CORP. and NEW HORIZON MANAGEMENT CORP. 220 Fifth Avenue, 10th Floor New York, New York 10001 (212) 213-1220 WMMB File No.: 428-234 TO: Christopher Joslin, Esq. David Horowitz, P.C. Attorneys for Plaintiff 171 Madison Avenue - Suite 1300 New York, New York 10016 (212) 684-3630 12 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 Weisberg & Weisberg Attorneys for Defendant 2451 BROADWAY MARKET, INC. 2463 Broadway New York, New York 10025 (212) 787-7760 Michael J. Sweeney, Esq. Trial Counsel for Defendant 2451 BROADWAY MARKET, INC. 25 Greenwood Road Yonkers, New York 10701 (914) 968-7033 2 13 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK X ------------------------------------------------------------------------X DORIS KAUFMAN, : INDEX NO.: 150893/2014 Plaintiff, : -against- : NOTICE OF REJECTION OF FACSIMILE 2451 BROADWAY MARKET, INC., YUCCA HOLDING: TRANSMITTALS CORP. and NEW HORIZON MANAGEMENT CORP., : Defendants. X ------------------------------------------------------------------------X PLEASE TAKE NOTICE: that inclusion upon our letterhead of a number for transmission of documents by electronic facsimile process ("fax") is not to be deemed consent to service of litigation papers by such method, notwithstanding any provision of law or statute to the contrary; and PLEASE TAKE FURTHER NOTICE, that service of litigation papers in this or any "fax" other action upon the undersigned by will not be accepted and is not authorized. Dated: New York, New York December 15, 2017 Yours etc., John P. Bon no, q. ' WEINER, IL , , l½OR & BONANNO, LLC Attorneys f efendants YUCCA HOLDING CORP. and NEW HORIZON MANAGEMENT CORP. 220 Fifth Avenue, 10th Floor New York, New York 10001 (212) 213-1220 WMMB File No.: 428-234 TO: Christopher Joslin, Esq. David Horowitz, P.C. Attorneys for Plaintiff 171 Madison Avenue - Suite 1300 New York, New York 10016 (212) 684-3630 14 of 34 FILED: NEW YORK COUNTY CLERK 12/19/2017 03:25 PM INDEX NO. 150893/2014 NYSCEF DOC. NO. 78 RECEIVED NYSCEF: 12/19/2017 Weisberg & Weisberg Attorneys for Defendant