Lawsuit Summary

Total Cases
26
Active Cases
4
3 active · 1 restored
Stayed / Paused
1
1 Stayed — Court Date / Application Pending
Closed
21
21 Disposed
Since
2010
Most Recent
2026
Next Court Date
May 01, 2026
This facility is currently involved in 4 active lawsuits.

Cases

26 cases · Click to expand details (23 from 2010 – present; older years: list only)
#CourtYearIndex NumberStatusCase TypePlaintiff / PetitionerPlaintiff FirmDefendant / RespondentDefendant FirmAppearanceJustice
1Westchester Supreme Court202670283/2025ActiveMedical MalpracticePeters, LaurenBUITRAGO & ASSOCIATES, PLLCCortlandt Healthcare et alSHEELEY LLP08/26/2026Koba, Hon. Nancy Quinn
Case Info
Court
Westchester Supreme Court
Index Number
70283/2025
Status
Active
Year Filed
2026
Case Name
Peters, Lauren vs. Cortlandt Healthcare et al
Case Type
Tort-Medical, Dental, or Podiatric Malpractice
Track
Complex
RJI Filed
02/17/2026
NOI Due
05/21/2027
NOI Filed
Calendar Number
Jury Status
Justice
Koba, Hon. Nancy Quinn
Next Appearance
08/26/2026
Parties
Plaintiff / Petitioner
Peters, Lauren
Attorney / FirmBUITRAGO & ASSOCIATES, PLLC
Defendant / Respondent
Cortlandt Healthcare et al
Attorneys / FirmsSHEELEY LLP
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (26)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
109/08/2025SUMMONS + COMPLAINTMarcelo Alejandro Buitrago
209/08/2025CERTIFICATE OF MERITMarcelo Alejandro Buitrago
309/22/2025AFFIRMATION/AFFIDAVIT OF SERVICENEW YORK PRESBYTERIAN HUDSON VALLEY HOSPITALMarcelo Alejandro Buitrago
409/22/2025AFFIRMATION/AFFIDAVIT OF SERVICECORTLANDT HEALTHCAREMarcelo Alejandro Buitrago
509/22/2025STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGMarcelo Alejandro Buitrago
610/01/2025ANSWERAnswer as to Hudson Valley HospitalPatrick Joseph Murphy
710/01/2025NOTICE OF DEPOSITIONNotice of Depo for Hudson Valley HospitalPatrick Joseph Murphy
810/01/2025DEMAND FOR BILL OF PARTICULARSDemand for BP and Initial Discovery Demands as to Hudson Valley HospitalPatrick Joseph Murphy
912/12/2025STIPULATION - TIME TO ANSWERStipulation Extending Time to RespondDaniel Phillip Rifkin
1012/17/2025ANSWERVerified AnswerDaniel Phillip Rifkin
2Albany Supreme Court2026903619-26ActiveSP-CPLR Article 78 (Body or Officer)Absolut Center for Nursing and RehabilitationO CONNELL & ARONOWITZ, P.C.McDonald M.D.ATTORNEY GENERAL05/01/2026ANNOUNCED, TO BE
Case Info
Court
Albany Supreme Court
Index Number
903619-26
Status
Active
Year Filed
2026
Case Name
Absolut Center for Nursing and Rehabilitation vs. McDonald M.D.
Case Type
SP-CPLR Article 78 (Body or Officer)
Track
Standard
RJI Filed
03/26/2026
NOI Due
03/26/2027
NOI Filed
Calendar Number
Jury Status
Justice
ANNOUNCED, TO BE
Next Appearance
05/01/2026
Parties
Plaintiff / Petitioner
Absolut Center for Nursing and Rehabilitation
Attorney / FirmO CONNELL & ARONOWITZ, P.C.
Defendant / Respondent
McDonald M.D.
Attorneys / FirmsATTORNEY GENERAL
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
103/26/2026OtherNoBefore Justice: Silverman, Hon. Adam W.
Decisions
No decisions available for this case.
Complaints (21)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
103/26/2026PETITIONCornelius D. Murray
203/26/2026EXHIBIT(S)Exhibit A to Petition - Stipulation of Settlement and DiscontinuanceCornelius D. Murray
303/26/2026EXHIBIT(S)Exhibit B to Petition - DOHs December 5, 2025 letterCornelius D. Murray
403/26/2026EXHIBIT(S)Exhibit C to Petition - Email from Petitioners/Plaintiffs counsel to Assistant Attorney General requesting Referred Petitioners listCornelius D. Murray
503/26/2026EXHIBIT(S)Exhibit D to Petition - Petitioners/Plaintiffs counsel second request dated December 22, 2025 for Referred Petitioners listCornelius D. Murray
603/26/2026EXHIBIT(S)Exhibit E to Petition - Petitioners/Plaintiffs counsel third request dated January 2, 2026 for Referred Petitioners listCornelius D. Murray
703/26/2026EXHIBIT(S)Exhibit F to Petition Email dated January 12, 2026 attaching Referred Petitioners listCornelius D. Murray
803/26/2026EXHIBIT(S)Exhibit G to Petition - January 23, 2026 letter emailed from Petitioners/Plaintiffs counsel to Respondents/Defendants counselCornelius D. Murray
903/26/2026EXHIBIT(S)Exhibit H to Petition - DOH letter dated March 4, 2026Cornelius D. Murray
1003/26/2026EXHIBIT(S)Exhibit I to Petition - Petitioners/Plaintiffs counsel Freedom of Information Law requestCornelius D. Murray
3Westchester Supreme Court202569753/2023StayedRP-Mortgage Foreclosure-ResidentialWINTRUST MORTGAGEGROSS POLOWY, LLCTHOMAS, WILLIAM et alNEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE06/16/2026
Case Info
Court
Westchester Supreme Court
Index Number
69753/2023
Status
Stayed-Court Date/Application Pending
Year Filed
2025
Case Name
WINTRUST MORTGAGE vs. THOMAS, WILLIAM et al
Case Type
RP-Mortgage Foreclosure-Residential
Track
Standard
RJI Filed
06/27/2025
NOI Due
NOI Filed
Calendar Number
Jury Status
Justice
Next Appearance
06/16/2026
Parties
Plaintiff / Petitioner
WINTRUST MORTGAGE
Attorney / FirmGROSS POLOWY, LLC
Defendant / Respondent
THOMAS, WILLIAM et al
Attorneys / FirmsNEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
110/24/2025DEFENDANTFee Waiver - motion deemed to be made (CPLR 3408(b))11/24/2025NoDecided: 11/24/2025 Denied Before Justice: Gonzalez, Hon. Doris M.Short Form Order11/24/2025
Decisions
No decisions available for this case.
Complaints (27)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
110/25/2023SUMMONS + COMPLAINTAshley Marie Pascuzzi
210/25/2023NOTICE OF PENDENCYAshley Marie Pascuzzi
311/16/2023AFFIRMATION/AFFIDAVIT OF SERVICEAOS PEOPLE OF THE STATE OF NEW YORKNicole Carol Gazzo
411/16/2023AFFIRMATION/AFFIDAVIT OF SERVICEAOS NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCENicole Carol Gazzo
511/16/2023STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGNicole Carol Gazzo
611/16/2023AFFIRMATION/AFFIDAVIT OF SERVICEAOS CORTLANDT HEALTHCARENicole Carol Gazzo
711/17/2023AFFIRMATION/AFFIDAVIT OF SERVICEAOS MANTIS FUNDING, LLCNicole Carol Gazzo
811/21/2023NOTICE OF PENDENCYRichard Patrick Fay
911/30/2023AFFIRMATION/AFFIDAVIT OF SERVICE3215 WILLIAM THOMASNicole Carol Gazzo
1011/30/2023AFFIRMATION/AFFIDAVIT OF SERVICEAOS WILLIAM THOMASNicole Carol Gazzo
4Westchester Supreme Court202469888/2024ActiveTortCHALK, MAURICE et alCURIS LAW PLLCCORTLANDT HEALTHCARE,SHEELEY, LLP05/06/2026Marx, Hon. Paul I.
Case Info
Court
Westchester Supreme Court
Index Number
69888/2024
Status
Active
Year Filed
2024
Case Name
CHALK, MAURICE et al vs. CORTLANDT HEALTHCARE,
Case Type
Tort-Other
Track
Standard
RJI Filed
12/19/2024
NOI Due
12/19/2025
NOI Filed
Calendar Number
Jury Status
Justice
Marx, Hon. Paul I.
Next Appearance
05/06/2026
Parties
Plaintiff / Petitioner
CHALK, MAURICE et al
Attorney / FirmCURIS LAW PLLC
Defendant / Respondent
CORTLANDT HEALTHCARE,
Attorneys / FirmsSHEELEY, LLP
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
111/05/2025Amend Caption/Pleadings01/07/2026NoDecided: 01/28/2026 Granted Before Justice: Marx, Hon. Paul I.Oral
Decisions
No decisions available for this case.
Complaints (41)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
109/20/2024SUMMONS + COMPLAINTAntigone Curis
210/01/2024AFFIRMATION/AFFIDAVIT OF SERVICECORTLANDT HEALTHCARE LLCAntigone Curis
310/01/2024STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGAntigone Curis
412/18/2024ANSWERAnswerEleanor Bliss Ferry
512/18/2024DEMAND FOR BILL OF PARTICULARSDemand for Bill of ParticularsEleanor Bliss Ferry
612/18/2024DEMAND FOR:Combined DemandsEleanor Bliss Ferry
712/18/2024DEMAND FOR:Notice of Discovery and Inspection for Social MediaEleanor Bliss Ferry
812/18/2024ANSWERAmended AnswerEleanor Bliss Ferry
912/19/2024PRELIMINARY CONFERENCE REQUESTAntigone Curis
1012/19/2024RJI -RE: REQUEST FOR PRELIMINARY CONFERENCEAntigone Curis
5Westchester Supreme Court202464241/2024DisposedTortRooney, MaritzaValiant LawCORTLANDT OPERATIONS LLC d/b/a CORTLANDT HEALTHCARE et alJACKSON LEWIS PC06/24/2025Murphy, Hon. Alexandra D.
Case Info
Court
Westchester Supreme Court
Index Number
64241/2024
Status
Disposed
Year Filed
2024
Case Name
Rooney, Maritza vs. CORTLANDT OPERATIONS LLC d/b/a CORTLANDT HEALTHCARE et al
Case Type
Tort-Other
Track
Standard
RJI Filed
09/26/2024
NOI Due
09/26/2025
NOI Filed
Calendar Number
Jury Status
Justice
Murphy, Hon. Alexandra D.
Next Appearance
06/24/2025
Parties
Plaintiff / Petitioner
Rooney, Maritza
Attorney / FirmValiant Law
Defendant / Respondent
CORTLANDT OPERATIONS LLC d/b/a CORTLANDT HEALTHCARE et al
Attorneys / FirmsJACKSON LEWIS PC
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (20)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
106/18/2024SUMMONS WITH NOTICEDaniel C Folchetti
207/09/2024AFFIRMATION/AFFIDAVIT OF SERVICEDaniel C Folchetti
307/23/2024SUMMONS - SUPPLEMENTAL (PRE RJI)Amending Summon with Notice Docket No. 1Daniel C Folchetti
408/09/2024AFFIRMATION/AFFIDAVIT OF SERVICEDaniel C Folchetti
508/14/2024AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service on Defendant Carerite Centers LLCDaniel C Folchetti
608/16/2024AFFIRMATION/AFFIDAVIT OF SERVICEDaniel C Folchetti
708/20/2024DEMAND FOR:DEMAND FOR COMPLAINTBrian Jeffrey Shenker
808/28/2024COMPLAINTDaniel C Folchetti
909/17/2024ANSWERBrian Jeffrey Shenker
1009/17/2024NOTICE OF DEPOSITIONNotice of Deposition to DefendantsDaniel C Folchetti
6Westchester Supreme Court202472059/2023DisposedNegligenceHeady, SusanCortlandt Healthcare et alSHEELEY LLP04/09/2025Quinones, Hon. Thomas
Case Info
Court
Westchester Supreme Court
Index Number
72059/2023
Status
Disposed
Year Filed
2024
Case Name
Heady, Susan vs. Cortlandt Healthcare et al
Case Type
Tort-Other Negligence
Track
Standard
RJI Filed
09/23/2024
NOI Due
11/07/2025
NOI Filed
Calendar Number
Jury Status
Justice
Quinones, Hon. Thomas
Next Appearance
04/09/2025
Parties
Plaintiff / Petitioner
Heady, Susan
Attorney / Firm
Defendant / Respondent
Cortlandt Healthcare et al
Attorneys / FirmsSHEELEY LLP
Motions (2)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
210/18/2024Dismiss11/15/2024NoDecided: 04/09/2025 Closed Before Justice: Quinones, Hon. Thomas
109/23/2024Attorney - Disqualify/Relieve/Substitute/Withdraw11/15/2024NoDecided: 12/18/2024 Granted Before Justice: Quinones, Hon. ThomasLong Form Order12/18/2024
Decisions
No decisions available for this case.
Complaints (32)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
112/11/2023SUMMONS + COMPLAINTJeffrey M Adams
212/12/2023PROOF OF SERVICEnotice of commencement of action for personal injuriesJeffrey M Adams
312/18/2023AFFIRMATION/AFFIDAVIT OF SERVICEJeffrey M Adams
402/02/2024ANSWERVerified AnswerJennifer Ann Levine
502/02/2024DEMAND FOR:Demand for Examination before TrialJennifer Ann Levine
602/08/2024DEMAND FOR BILL OF PARTICULARSJennifer Ann Levine
702/08/2024DEMAND FOR:Combined Discovery DemandsJennifer Ann Levine
802/08/2024NOTICE OF DISCOVERY AND INSPECTIONNotice of Discovery and Inspection for Social MediaJennifer Ann Levine
909/23/2024ORDER TO SHOW CAUSE ( PROPOSED )1Jeffrey M Adams
1009/23/2024AFFIDAVIT OR AFFIRMATION IN SUPPORT OF PROPOSED OSC/EXPARTE APP1Jeffrey M Adams
7Westchester Supreme Court202471433/2023DisposedNegligenceThornton, WaddellCortlandt HealthCare, LLC D/B/A Cortlandt Heathecare,SHEELEY LLP04/14/2025Giacomo, Hon. William J.
Case Info
Court
Westchester Supreme Court
Index Number
71433/2023
Status
Disposed
Year Filed
2024
Case Name
Thornton, Waddell vs. Cortlandt HealthCare, LLC D/B/A Cortlandt Heathecare,
Case Type
Tort-Other Negligence
Track
Standard
RJI Filed
11/01/2024
NOI Due
11/01/2025
NOI Filed
Calendar Number
Jury Status
Justice
Giacomo, Hon. William J.
Next Appearance
04/14/2025
Parties
Plaintiff / Petitioner
Thornton, Waddell
Attorney / Firm
Defendant / Respondent
Cortlandt HealthCare, LLC D/B/A Cortlandt Heathecare,
Attorneys / FirmsSHEELEY LLP
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (13)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
111/29/2023SUMMONS + COMPLAINTAdam Birbrower
212/21/2023AFFIDAVITAdam Birbrower
302/15/2024ANSWERVerified AnswerMairead Claire Maguire
402/15/2024DEMAND FOR BILL OF PARTICULARSDemand for Bill of ParticularsMairead Claire Maguire
502/15/2024DEMAND FOR:Combined DemandsMairead Claire Maguire
602/16/2024DEMAND FOR:Notice of Discovery and Inspection fo Social MediaMairead Claire Maguire
711/01/2024RJI -RE: OTHERPre-motion conferenceMairead Claire Maguire
801/02/2025LETTER / CORRESPONDENCE TO JUDGEElizabeth Krystal Rice
901/15/2025LETTER/CORRESPONDENCE FROM COURTGeraldine M Cillo
1001/15/2025LETTER/CORRESPONDENCE FROM COURTGeraldine M Cillo
8Albany Supreme Court2024906861-24DisposedSP-CPLR Article 78 (Body or Officer)The New York State Health Facilities Association, Inc. et alO'CONNELL & ARONOWITZ, P.C.McDonald M.D., JamesATTORNEY GENERAL03/12/2025Silverman, Hon. Adam W.
Case Info
Court
Albany Supreme Court
Index Number
906861-24
Status
Disposed
Year Filed
2024
Case Name
The New York State Health Facilities Association, Inc. et al vs. McDonald M.D., James
Case Type
SP-CPLR Article 78 (Body or Officer)
Track
Standard
RJI Filed
07/18/2024
NOI Due
07/18/2025
NOI Filed
Calendar Number
Jury Status
Justice
Silverman, Hon. Adam W.
Next Appearance
03/12/2025
Parties
Plaintiff / Petitioner
The New York State Health Facilities Association, Inc. et al
Attorney / FirmO'CONNELL & ARONOWITZ, P.C.
Defendant / Respondent
McDonald M.D., James
Attorneys / FirmsATTORNEY GENERAL
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
107/18/2024Vacate - Decision/Order/Judgment/Award05/29/2025NoDecided: 05/29/2025 Withdrawn Before Justice: Silverman, Hon. Adam W.Long Form Order
Decisions
No decisions available for this case.
Complaints (48)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
107/18/2024PETITIONCornelius D. Murray
207/18/2024EXHIBIT(S)Ex. A to Petition MDS Assessment FormCornelius D. Murray
307/18/2024EXHIBIT(S)Ex. B to Petition State Plan Amendment 21-0050Cornelius D. Murray
407/18/2024EXHIBIT(S)Ex. C to Petition CMS letter approving SPACornelius D. Murray
507/18/2024EXHIBIT(S)Ex. D to Petition DAL dated July 7, 2022Cornelius D. Murray
607/18/2024EXHIBIT(S)Ex. E to Petition DAL dated March 8, 2023Cornelius D. Murray
707/18/2024EXHIBIT(S)Ex. F to Petition State Register dated March 27, 2024Cornelius D. Murray
807/18/2024EXHIBIT(S)Ex. G to Petition State Plan Amendment 24-0043Cornelius D. Murray
907/18/2024EXHIBIT(S)Ex. H to Petition Hanse letter to Commissioner of Health dated April 30, 2024Cornelius D. Murray
1007/18/2024EXHIBIT(S)Ex. I to Petition Hanse letter to Commissioner of Health dated June 3, 2024Cornelius D. Murray
9Albany Supreme Court2023903081-23DisposedSP-CPLR Article 78 (Body or Officer)Grand South Point, LLC d/b/a The Grand Rehabilitation and Nursing at South Point et alHARTER SECREST & EMERY LLPMcDonald M.D., M.P.H., James V. et alATTORNEY GENERAL08/14/2025Schreibman, Hon. Julian D.
Case Info
Court
Albany Supreme Court
Index Number
903081-23
Status
Disposed
Year Filed
2023
Case Name
Grand South Point, LLC d/b/a The Grand Rehabilitation and Nursing at South Point et al vs. McDonald M.D., M.P.H., James V. et al
Case Type
SP-CPLR Article 78 (Body or Officer)
Track
Standard
RJI Filed
04/07/2023
NOI Due
04/06/2024
NOI Filed
Calendar Number
Jury Status
Justice
Schreibman, Hon. Julian D.
Next Appearance
08/14/2025
Parties
Plaintiff / Petitioner
Grand South Point, LLC d/b/a The Grand Rehabilitation and Nursing at South Point et al
Attorney / FirmHARTER SECREST & EMERY LLP
Defendant / Respondent
McDonald M.D., M.P.H., James V. et al
Attorneys / FirmsATTORNEY GENERAL
Motions (4)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
403/14/2025Dismiss04/16/2026NoDecided: 04/16/2026 Granted to the Extent of the Order Before Justice: Schreibman, Hon. Julian D.04/16/2026
301/12/2024Other01/03/2025NoDecided: 01/03/2025 Granted Before Justice: Schreibman, Hon. Julian D.
210/02/2023Dismiss01/14/2025NoDecided: 01/14/2025 Closed Before Justice: Schreibman, Hon. Julian D.
104/07/2023Other04/16/2026NoDecided: 04/16/2026 Dismissed Before Justice: Schreibman, Hon. Julian D.04/16/2026
Decisions
No decisions available for this case.
Complaints (190)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
104/07/2023PETITIONFrancis Paul Greene
204/07/2023EXHIBIT(S)List of PlaintiffsFrancis Paul Greene
304/07/2023EXHIBIT(S)3/7/23 Dear Administrator LetterFrancis Paul Greene
404/07/2023EXHIBIT(S)Executive Order 4Francis Paul Greene
504/07/2023EXHIBIT(S)Executive Order 4.1Francis Paul Greene
604/07/2023EXHIBIT(S)Executive Order 4.2Francis Paul Greene
704/07/2023EXHIBIT(S)Executive Order 4.3Francis Paul Greene
804/07/2023EXHIBIT(S)Executive Order 4.4Francis Paul Greene
904/07/2023EXHIBIT(S)Executive Order 4.5Francis Paul Greene
1004/07/2023EXHIBIT(S)Executive Order 4.6Francis Paul Greene
10Kings Supreme Court2022527585/2022Active-RestoredNegligenceLEVIN LAW GROUP, as Administrator of the Estate of PHYLLIS LIETO, DeceasedKrentsel & Guzman, LLPCORTLANDT OPERATIONS, LLC D/B/A CORTLANDT HEALTHCARESHEELEY LLP08/03/2026Ward, Hon. Kerry J.
Case Info
Court
Kings Supreme Court
Index Number
527585/2022
Status
Active-Restored
Year Filed
2022
Case Name
LEVIN LAW GROUP, as Administrator of the Estate of PHYLLIS LIETO, Deceased vs. CORTLANDT OPERATIONS, LLC D/B/A CORTLANDT HEALTHCARE
Case Type
Tort-Other Negligence
Track
Complex
RJI Filed
11/29/2022
NOI Due
07/24/2026
NOI Filed
Calendar Number
Jury Status
Justice
Ward, Hon. Kerry J.
Next Appearance
08/03/2026
Parties
Plaintiff / Petitioner
LEVIN LAW GROUP, as Administrator of the Estate of PHYLLIS LIETO, Deceased
Attorney / FirmKrentsel & Guzman, LLP
Defendant / Respondent
CORTLANDT OPERATIONS, LLC D/B/A CORTLANDT HEALTHCARE
Attorneys / FirmsSHEELEY LLP
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (27)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
109/21/2022SUMMONS + COMPLAINTJonathan Joseph Panarella
209/21/2022STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGJonathan Joseph Panarella
309/29/2022AFFIRMATION/AFFIDAVIT OF SERVICECORTLANDT OPERATIONS, LLC D/B/A CORTLANDT HEALTHCARE / AFFIDAVITJonathan Joseph Panarella
409/29/2022STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGJonathan Joseph Panarella
509/30/2022AFFIRMATION/AFFIDAVIT OF SERVICECORTLANDT OPERATIONS, LLC D/B/A CORTLANDT HEALTHCARE / AFFIDAVITJonathan Joseph Panarella
611/17/2022ANSWERVerified AnswerAndrew Thomas Sheeley
711/17/2022DEMAND FOR BILL OF PARTICULARSDemand for Bill of ParticularsAndrew Thomas Sheeley
811/17/2022DEMAND FOR:Combined DemandsAndrew Thomas Sheeley
911/17/2022DEMAND FOR:Notice of Discovery and Inspection for Social MediaAndrew Thomas Sheeley
1011/29/2022RJI -RE: REQUEST FOR PRELIMINARY CONFERENCEJonathan Joseph Panarella
11Westchester Supreme Court202162448/2020DisposedNegligenceReno, ReginaSilbowitz, Garafola, Silbowitz, Schatz and Frederick, LLPCortlandt Operations LLC d/b/a Cortlandt HealthcareWilson Elser Moskowitz Edelman & Dicker LLP10/22/2024Quinones, Hon. Thomas
Case Info
Court
Westchester Supreme Court
Index Number
62448/2020
Status
Disposed
Year Filed
2021
Case Name
Reno, Regina vs. Cortlandt Operations LLC d/b/a Cortlandt Healthcare
Case Type
Tort-Other Negligence
Track
Standard
RJI Filed
01/04/2021
NOI Due
01/04/2022
NOI Filed
07/17/2023
Calendar Number
Jury Status
Jury At Plaintiff's Request
Justice
Quinones, Hon. Thomas
Next Appearance
10/22/2024
Parties
Plaintiff / Petitioner
Reno, Regina
Attorney / FirmSilbowitz, Garafola, Silbowitz, Schatz and Frederick, LLP
Defendant / Respondent
Cortlandt Operations LLC d/b/a Cortlandt Healthcare
Attorneys / FirmsWilson Elser Moskowitz Edelman & Dicker LLP
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (93)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
110/12/2020SUMMONS + COMPLAINTGeorge J Garafola
210/26/2020AFFIRMATION/AFFIDAVIT OF SERVICEGeorge J Garafola
310/26/2020STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGGeorge J Garafola
412/10/2020ANSWERVerified AnswerNicole Marie Atlas
512/10/2020DEMAND FOR BILL OF PARTICULARSDemand for Verified Bill of ParticularsNicole Marie Atlas
612/10/2020DEMAND FOR:Combined DemandsNicole Marie Atlas
712/30/2020NOTICE OF CHANGE OF FIRM NAME OR ADDRESS (PRE RJI)George J Garafola
801/04/2021PRELIMINARY CONFERENCE REQUESTGeorge J Garafola
901/04/2021RJI -RE: REQUEST FOR PRELIMINARY CONFERENCEGeorge J Garafola
1001/06/2021COURT NOTICEFiling on Behalf of - Preliminary Conference PartJoseph Tuohy
12Albany Supreme Court2021906847-21 (0906847/2021)DisposedSP-CPLR Article 78 (Body or Officer)Aaron Manor RehabHarter Secrest & Emery LLPZuckerNYS ATTORNEY'S OFFICE06/27/2025O'Connor, Hon. Kimberly A.
Case Info
Court
Albany Supreme Court
Index Number
906847-21 (0906847/2021)
Status
Disposed
Year Filed
2021
Case Name
Aaron Manor Rehab vs. Zucker
Case Type
SP-CPLR Article 78 (Body or Officer)
Track
Standard
RJI Filed
08/06/2021
NOI Due
08/06/2022
NOI Filed
Calendar Number
Jury Status
Justice
O'Connor, Hon. Kimberly A.
Next Appearance
06/27/2025
Parties
Plaintiff / Petitioner
Aaron Manor Rehab
Attorney / FirmHarter Secrest & Emery LLP
Defendant / Respondent
Zucker
Attorneys / FirmsNYS ATTORNEY'S OFFICE
Motions (3)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
305/02/2025Vacate - Decision/Order/Judgment/Award10/09/2025NoDecided: 10/09/2025 Granted Before Justice: O'Connor, Hon. Kimberly A.Long Form Order
208/16/2021Other11/08/2021NoDecided: 11/08/2021 Decided Before Justice: O'Connor, Hon. Kimberly A.11/08/2021
108/06/2021Other01/05/2023NoDecided: 01/05/2023 Granted Before Justice: O'Connor, Hon. Kimberly A.Long Form Order
Decisions
No decisions available for this case.
Complaints (100)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
108/06/2021PETITIONFrancis Paul Greene
208/06/2021EXHIBIT(S)List of Plaintiff-PetitionersFrancis Paul Greene
308/06/2021EXHIBIT(S)Second Amended PetitionFrancis Paul Greene
408/06/2021EXHIBIT(S)6/1/21 OrderFrancis Paul Greene
508/06/2021NOTICE OF PETITION1Francis Paul Greene
608/06/2021SUMMONS - SUPPLEMENTAL (PRE RJI)Francis Paul Greene
708/06/2021RJI -RE: NOTICE OF PETITIONFrancis Paul Greene
808/06/2021ADDENDUM - GENERAL (840A)Francis Paul Greene
908/10/2021ORDER TO SHOW CAUSE ( PROPOSED )Francis Paul Greene
1008/10/2021AFFIDAVIT OR AFFIRMATION IN SUPPORT OF PROPOSED OSC/EXPARTE APPFrancis Paul Greene
13Albany Supreme Court2020905032-20 (0905032/2020)DisposedSP-CPLR Article 78 (Body or Officer)Aaron ManorHarter Secrest & Emery LLPZuckerU.S. DEPT. OF JUSTICE U.S. ATTORNEY'S OFFICE JAMES T. FOLEY U.S. COURTHOUSE06/01/2021O'Connor, Hon. Kimberly A.
Case Info
Court
Albany Supreme Court
Index Number
905032-20 (0905032/2020)
Status
Disposed
Year Filed
2020
Case Name
Aaron Manor vs. Zucker
Case Type
SP-CPLR Article 78 (Body or Officer)
Track
Standard
RJI Filed
08/03/2020
NOI Due
08/03/2021
NOI Filed
Calendar Number
Jury Status
Justice
O'Connor, Hon. Kimberly A.
Next Appearance
06/01/2021
Parties
Plaintiff / Petitioner
Aaron Manor
Attorney / FirmHarter Secrest & Emery LLP
Defendant / Respondent
Zucker
Attorneys / FirmsU.S. DEPT. OF JUSTICE U.S. ATTORNEY'S OFFICE JAMES T. FOLEY U.S. COURTHOUSE
Motions (5)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
511/24/2020Other06/01/2021NoDecided: 06/01/2021 Decided Before Justice: O'Connor, Hon. Kimberly A.06/01/2021
411/13/2020Other06/01/2021NoDecided: 06/01/2021 Decided Before Justice: O'Connor, Hon. Kimberly A.06/01/2021
310/23/2020Other11/24/2020NoDecided: 11/24/2020 Decided Before Justice: O'Connor, Hon. Kimberly A.11/24/2020
208/25/2020Other10/26/2020NoDecided: 10/26/2020 Decided Before Justice: O'Connor, Hon. Kimberly A.10/26/2020
108/03/2020Other06/01/2021NoDecided: 06/01/2021 Decided Before Justice: O'Connor, Hon. Kimberly A.06/01/2021
Decisions
No decisions available for this case.
Complaints (136)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
108/03/2020PETITIONFrancis Paul Greene
208/03/2020EXHIBIT(S)List of Plaintiff-PetitionersFrancis Paul Greene
308/03/2020NOTICE OF PETITION ACCOMPANYING COMMENCEMENT DOC(S)1Francis Paul Greene
408/03/2020SUMMONS WITH NOTICE (FEE PREVIOUSLY PAID)Francis Paul Greene
508/03/2020RJI -RE: NOTICE OF PETITIONFrancis Paul Greene
608/03/2020ADDENDUM - GENERAL (840A)Francis Paul Greene
708/07/2020AFFIRMATION/AFFIDAVIT OF SERVICEChristina Marie Deats
808/07/2020AFFIRMATION/AFFIDAVIT OF SERVICEChristina Marie Deats
908/07/2020AFFIRMATION/AFFIDAVIT OF SERVICEChristina Marie Deats
1008/10/2020RJI (AMENDED)Francis Paul Greene
14Westchester Supreme Court201954872/2019DisposedNegligenceSTEVENSON, DEBORAH et alGALLIVAN & GALLIVAN, ATTORNEYS AT LAWCORTLANDT HEALTHCARE, LLCSheeley LLP11/01/2021Wood, Hon. Charles David
Case Info
Court
Westchester Supreme Court
Index Number
54872/2019
Status
Disposed
Year Filed
2019
Case Name
STEVENSON, DEBORAH et al vs. CORTLANDT HEALTHCARE, LLC
Case Type
Tort-Other Negligence
Track
Standard
RJI Filed
10/14/2019
NOI Due
10/13/2020
NOI Filed
Calendar Number
Jury Status
Justice
Wood, Hon. Charles David
Next Appearance
11/01/2021
Parties
Plaintiff / Petitioner
STEVENSON, DEBORAH et al
Attorney / FirmGALLIVAN & GALLIVAN, ATTORNEYS AT LAW
Defendant / Respondent
CORTLANDT HEALTHCARE, LLC
Attorneys / FirmsSheeley LLP
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (24)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
104/01/2019SUMMONS + COMPLAINTThomas L. Gallivan
207/16/2019AFFIDAVITThomas L. Gallivan
309/05/2019ANSWERCathy Ann Gallagher
409/05/2019DEMAND FOR BILL OF PARTICULARSCathy Ann Gallagher
509/05/2019DEMAND FOR:Combined DemandsCathy Ann Gallagher
609/17/2019PROOF OF SERVICEAffidavit of Service of Notice of CommencementThomas L. Gallivan
709/17/2019EXHIBIT(S)Notice of Commencement of Action, Suit, Claim, Demand on Account of personal Injuries Pursuant to NY Social ServicesThomas L. Gallivan
809/18/2019NOTICE OF DISCOVERY AND INSPECTIONNotice for D&I and Combined DemandsThomas L. Gallivan
909/18/2019DEMAND FOR:LITIGATION HOLD NOTICEThomas L. Gallivan
1009/18/2019DEMAND FOR BILL OF PARTICULARSDemand for Bill of Particulars as to Affirmative DefensesThomas L. Gallivan
15Westchester Supreme Court201952743/2019DisposedTortMARIE TARTAGLIA and NICHOLAS CUCCHIARELLA as Co-Executors of the Estate of MARIE MORAMARCO, DeceasedLAW FIRM OF D.F. TRUHOWSKYCORTLANDT OPERATIONS LLC et alSheeley, LLP06/28/2024
Case Info
Court
Westchester Supreme Court
Index Number
52743/2019
Status
Disposed
Year Filed
2019
Case Name
MARIE TARTAGLIA and NICHOLAS CUCCHIARELLA as Co-Executors of the Estate of MARIE MORAMARCO, Deceased vs. CORTLANDT OPERATIONS LLC et al
Case Type
Tort-Other
Track
Standard
RJI Filed
08/26/2019
NOI Due
08/25/2020
NOI Filed
Calendar Number
Jury Status
Justice
Next Appearance
06/28/2024
Parties
Plaintiff / Petitioner
MARIE TARTAGLIA and NICHOLAS CUCCHIARELLA as Co-Executors of the Estate of MARIE MORAMARCO, Deceased
Attorney / FirmLAW FIRM OF D.F. TRUHOWSKY
Defendant / Respondent
CORTLANDT OPERATIONS LLC et al
Attorneys / FirmsSheeley, LLP
Motions (2)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
206/01/2022Compromise09/14/2022NoDecided: 09/14/2022 Granted Before Justice: Lefkowitz, Hon. Joan B.Short Form Order09/14/2022
108/26/2019Dismiss09/02/2020YesDecided: 10/19/2020 Denied Before Justice: Ecker, Hon. Lawrence H.Memorandum
Decisions
No decisions available for this case.
Complaints (94)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
102/17/2019SUMMONS + COMPLAINTDeborah N F Truhowsky
206/03/2019AFFIRMATION/AFFIDAVIT OF SERVICEDeborah N F Truhowsky
308/23/2019ANSWERCathy Ann Gallagher
408/23/2019DEMAND FOR BILL OF PARTICULARSCathy Ann Gallagher
508/26/2019DEMAND FOR:Combined DemandsCathy Ann Gallagher
608/26/2019NOTICE OF MOTION1Jeremy A. Green
708/26/2019AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION1Jeremy A. Green
808/26/2019AFFIRMATION/AFFIDAVIT OF SERVICE1Jeremy A. Green
908/26/2019EXHIBIT(S)Summons and Complaint1Jeremy A. Green
1008/26/2019EXHIBIT(S)Verified Answer1Jeremy A. Green
16Westchester Supreme Court201965241/2015DisposedRP-Tax CertiorariCortlandt Realty Assoc LLC/Westchester Realty Assoc LLC/Cambridge HealthcareHERMAN KATZ CANGEMI & CLYNE LLPCortlandt TownCortlandt Town01/26/2021Williams, Hon. E. Loren
Case Info
Court
Westchester Supreme Court
Index Number
65241/2015
Status
Disposed
Year Filed
2019
Case Name
Cortlandt Realty Assoc LLC/Westchester Realty Assoc LLC/Cambridge Healthcare vs. Cortlandt Town
Case Type
RP-Tax Certiorari
Track
Complex
RJI Filed
04/15/2019
NOI Due
04/15/2023
NOI Filed
04/15/2019
Calendar Number
Jury Status
Justice
Williams, Hon. E. Loren
Next Appearance
01/26/2021
Parties
Plaintiff / Petitioner
Cortlandt Realty Assoc LLC/Westchester Realty Assoc LLC/Cambridge Healthcare
Attorney / FirmHERMAN KATZ CANGEMI & CLYNE LLP
Defendant / Respondent
Cortlandt Town
Attorneys / FirmsCortlandt Town
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (13)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
109/17/2015NOTICE OF PETITION/PETITION (TAX CERTIORARI)Kevin M Clyne
209/28/2015AFFIRMATION/AFFIDAVIT OF SERVICEKevin M Clyne
312/10/2015NOTICE OF APPEARANCE (PRE RJI)Marc Eric Sharff
404/15/2019NOTE OF ISSUE:WITHOUT JURYNote Of Issue w/o Jury; Certificate of Readiness 2015/16Kevin M Clyne
504/15/2019AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of ServiceKevin M Clyne
604/15/2019RJI -RE: NOTE OF ISSUE AND/OR CERTIFICATE OF READINESSRJI-Tax Cert 2015/16Kevin M Clyne
704/15/2019ADDENDUM - GENERAL (840A)Kevin M Clyne
810/29/2019OTHER COURT FILED DOCUMENTBrittany Digiacomo
906/23/2020OTHER COURT FILED DOCUMENTBrittany Digiacomo
1009/22/2020OTHER COURT FILED DOCUMENTBrittany Digiacomo
17Westchester Supreme Court201753693/2017DisposedComm-ContractCORTLANDT HEALTHCARECona Elder Law, PLLCGILMOUR, JOCELYNTACKEL & VARACHI, LLP01/26/2018Lefkowitz, Hon. Joan B.
Case Info
Court
Westchester Supreme Court
Index Number
53693/2017
Status
Disposed
Year Filed
2017
Case Name
CORTLANDT HEALTHCARE vs. GILMOUR, JOCELYN
Case Type
Comm-Contract
Track
Standard
RJI Filed
11/10/2017
NOI Due
11/10/2018
NOI Filed
Calendar Number
Jury Status
Justice
Lefkowitz, Hon. Joan B.
Next Appearance
01/26/2018
Parties
Plaintiff / Petitioner
CORTLANDT HEALTHCARE
Attorney / FirmCona Elder Law, PLLC
Defendant / Respondent
GILMOUR, JOCELYN
Attorneys / FirmsTACKEL & VARACHI, LLP
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
111/10/2017Vacate - Decision/Order/Judgment/Award01/26/2018NoDecided: 04/09/2018 Denied Before Justice: Lefkowitz, Hon. Joan B.Short Form Order
Decisions
No decisions available for this case.
Complaints (30)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
103/23/2017SUMMONS WITH NOTICEKenneth Michael Kern
205/08/2017AFFIRMATION/AFFIDAVIT OF SERVICEAFFIDAVITKenneth Michael Kern
305/08/2017STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGAUTHORIZATIONKenneth Michael Kern
406/22/2017JUDGMENT - CLERK DEFAULT (PROPOSED)Kenneth Michael Kern
506/30/2017JUDGMENTJUDGMENT entered in the office of the County Clerk on June 30, 2017Debra Beth Rothstein
611/10/2017ORDER TO SHOW CAUSE ( PROPOSED )1John P Varachi
711/10/2017AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION1John P Varachi
811/10/2017AFFIDAVIT OR AFFIRMATION IN SUPPORT OF MOTION1John P Varachi
911/10/2017EXHIBIT(S)Summons with Notice1John P Varachi
1011/10/2017EXHIBIT(S)Affidavit of Service1John P Varachi
18Westchester Supreme Court201759655/2016DisposedMedical MalpracticeMAHER, DOROTHY A.PHILLIPS & MILLMAN, LLPCORTLANDT HEALTHCARE, LLCMARTIN CLEARWATER & BELL05/31/2022
Case Info
Court
Westchester Supreme Court
Index Number
59655/2016
Status
Disposed
Year Filed
2017
Case Name
MAHER, DOROTHY A. vs. CORTLANDT HEALTHCARE, LLC
Case Type
Tort-Medical, Dental, or Podiatric Malpractice
Track
Complex
RJI Filed
01/27/2017
NOI Due
04/30/2018
NOI Filed
04/03/2019
Calendar Number
Jury Status
Jury At Plaintiff's Request
Justice
Next Appearance
05/31/2022
Parties
Plaintiff / Petitioner
MAHER, DOROTHY A.
Attorney / FirmPHILLIPS & MILLMAN, LLP
Defendant / Respondent
CORTLANDT HEALTHCARE, LLC
Attorneys / FirmsMARTIN CLEARWATER & BELL
Motions (2)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
205/20/2019Judgment - Summary07/29/2019YesDecided: 10/01/2019 Granted to the Extent of the Order Before Justice: Giacomo, Hon. William J.Long Form Order10/01/2019
109/20/2017Amend Caption/Pleadings10/30/2017YesDecided: 12/05/2017 Granted Before Justice: Giacomo, Hon. William J.Long Form Order
Decisions
No decisions available for this case.
Complaints (155)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
107/13/2016SUMMONS + COMPLAINTSUMMONS AND VERIFIED COMPLAINTEllen D Lazarus
207/27/2016AFFIRMATION/AFFIDAVIT OF SERVICEAFFIDAVIT OF SERVICE ON DEF. CORTLANDT OPERATIONS LLCEllen D Lazarus
307/27/2016AFFIRMATION/AFFIDAVIT OF SERVICEAffidavit of Service on Defendant CORTLANDT HEALTHCARE, LLCEllen D Lazarus
408/12/2016ANSWERRosaleen T. Mccrory
508/12/2016AFFIRMATION/AFFIDAVIT OF SERVICERosaleen T. Mccrory
608/12/2016AFFIDAVITRedaction FormRosaleen T. Mccrory
708/12/2016STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGRosaleen T. Mccrory
801/11/2017BILL OF PARTICULARSPLAINTIFFS' VERIFIED BILL OF PARTICULARSEllen D Lazarus
901/11/2017DEMAND FOR:NOTICE TO PRODUCEEllen D Lazarus
1001/11/2017NOTICE TO TAKE DEPOSITIONCROSS NOTICE TO TAKE DEPOSITION UPON ORAL EXAMINATIONEllen D Lazarus
19Westchester Supreme Court201550562/2015DisposedMedical MalpracticeTICKER, LARRYDoolan Platt & Setareh, LLPFIELD HOME - HOLY COMFORTERWilson Elser Moskowitz Edelman & Dicker LLP03/19/2018
Case Info
Court
Westchester Supreme Court
Index Number
50562/2015
Status
Disposed
Year Filed
2015
Case Name
TICKER, LARRY vs. FIELD HOME - HOLY COMFORTER
Case Type
Tort-Medical, Dental, or Podiatric Malpractice
Track
Complex
RJI Filed
11/18/2015
NOI Due
02/18/2017
NOI Filed
09/28/2017
Calendar Number
Jury Status
Jury At Plaintiff's Request
Justice
Next Appearance
03/19/2018
Parties
Plaintiff / Petitioner
TICKER, LARRY
Attorney / FirmDoolan Platt & Setareh, LLP
Defendant / Respondent
FIELD HOME - HOLY COMFORTER
Attorneys / FirmsWilson Elser Moskowitz Edelman & Dicker LLP
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints (53)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
101/15/2015SUMMONS + COMPLAINTSean J Doolan
202/26/2015AFFIDAVITAffidavit of ServiceSean J Doolan
302/26/2015AFFIDAVITAffidavit of ServiceSean J Doolan
402/26/2015AFFIDAVITAffidavit of ServiceSean J Doolan
503/02/2015AFFIRMATION/AFFIDAVIT OF SERVICEAOS for ATR New York LH, Inc.Sean J Doolan
603/02/2015AFFIRMATION/AFFIDAVIT OF SERVICEAOS for Ventas, Inc.Sean J Doolan
703/03/2015AFFIRMATION/AFFIDAVIT OF SERVICEAOS for Dominican Sisters Family Health ServicesSean J Doolan
803/03/2015AFFIRMATION/AFFIDAVIT OF SERVICEAOS for Atria on the HudsonSean J Doolan
903/03/2015AFFIRMATION/AFFIDAVIT OF SERVICEAOS for Field Home-Holy ComforterSean J Doolan
1003/17/2015ANSWERVerified Answer - Field Home - Holy ComforterAlison Joyce Caputo
20Putnam Supreme Court2014363/2013DisposedNegligenceFERRARA, KENNETHCORTLANDT HEALTHCAREPTASHNIK & ASSOCIATES, LLC09/08/2015Lubell, Hon. Lewis Jay
Case Info
Court
Putnam Supreme Court
Index Number
363/2013
Status
Disposed
Year Filed
2014
Case Name
FERRARA, KENNETH vs. CORTLANDT HEALTHCARE
Case Type
Tort-Other Negligence
Track
Standard
RJI Filed
09/10/2014
NOI Due
09/10/2015
NOI Filed
Calendar Number
Jury Status
Justice
Lubell, Hon. Lewis Jay
Next Appearance
09/08/2015
Parties
Plaintiff / Petitioner
FERRARA, KENNETH
Attorney / Firm
Defendant / Respondent
CORTLANDT HEALTHCARE
Attorneys / FirmsPTASHNIK & ASSOCIATES, LLC
Motions (1)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
101/23/2015DEFENDANTDismiss02/17/2015NoDecided: 04/16/2015 Denied Before Justice: Lubell, Hon. Lewis JayMemorandum04/16/2015
Decisions (1)
CourtIndex NumberCase NameMotion #Scanned On
Putnam Supreme Court363/2013FERRARA, KENNETH vs. CORTLANDT HEALTHCARE107/24/2015
Complaints
No eFiled documents available for this case.
21Westchester Supreme Court201353524/2013DisposedTortKAMINEZ, MARIE, AS EXECUTORDalli & Marino, LLPCORTLANDT HEALTHCARE, LLCKaufman Borgeest & Ryan LLP05/25/2017
Case Info
Court
Westchester Supreme Court
Index Number
53524/2013
Status
Disposed
Year Filed
2013
Case Name
KAMINEZ, MARIE, AS EXECUTOR vs. CORTLANDT HEALTHCARE, LLC
Case Type
Tort-Other
Track
Complex
RJI Filed
11/04/2013
NOI Due
02/05/2015
NOI Filed
10/19/2015
Calendar Number
Jury Status
Jury At Plaintiff's Request
Justice
Next Appearance
05/25/2017
Parties
Plaintiff / Petitioner
KAMINEZ, MARIE, AS EXECUTOR
Attorney / FirmDalli & Marino, LLP
Defendant / Respondent
CORTLANDT HEALTHCARE, LLC
Attorneys / FirmsKaufman Borgeest & Ryan LLP
Motions (7)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
701/25/2017Miscellaneous Special Proceedings05/25/2017NoDecided: 05/25/2017 Granted Before Justice: Settlement Conference Part,Long Form Order05/25/2017
601/20/2017Miscellaneous Special Proceedings05/25/2017NoDecided: 05/25/2017 Settled Before Justice: Settlement Conference Part,Memorandum05/25/2017
507/28/2016Miscellaneous Special Proceedings08/19/2016YesDecided: 10/21/2016 Granted Before Justice: Lefkowitz, Hon. Joan B.Short Form Order10/21/2016
401/13/2016Cross Motion02/19/2016YesDecided: 06/28/2016 Denied Before Justice: Lefkowitz, Hon. Joan B.Short Form Order06/28/2016
312/15/2015Judgment - Summary04/08/2016YesDecided: 06/28/2016 Denied Before Justice: Lefkowitz, Hon. Joan B.Short Form Order06/28/2016
212/04/2015Consolidate02/19/2016YesDecided: 06/28/2016 Denied Before Justice: Lefkowitz, Hon. Joan B.Short Form Order06/28/2016
106/19/2015Preclude07/27/2015NoDecided: 07/27/2015 Decided Before Justice: Compliance Part,Memorandum07/27/2015
Decisions
No decisions available for this case.
Complaints (156)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
103/14/2013SUMMONS + COMPLAINTSalvatore Louis Marino
204/08/2013AFFIRMATION/AFFIDAVIT OF SERVICEcortlandt healthcareSalvatore L Marino
304/08/2013STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGSalvatore L Marino
404/29/2013ANSWERMario Christopher Giannettino
504/29/2013NOTICE OF DEPOSITION UPON ORAL EXAMINATIONMario Christopher Giannettino
604/29/2013DEMAND FOR BILL OF PARTICULARSMario Christopher Giannettino
704/29/2013NOTICE OF DISCOVERY AND INSPECTIONMario Christopher Giannettino
804/29/2013NOTICE OF DISCOVERY AND INSPECTIONMedicare / Medicaid DemandMario Christopher Giannettino
904/29/2013NOTICE OF DISCOVERY AND INSPECTIONDemand for Estate InformationMario Christopher Giannettino
1004/29/2013NOTICE OF DISCOVERY AND INSPECTIONExpert Witness DemandMario Christopher Giannettino
22Westchester Supreme Court201370884/2012DisposedMedical MalpracticeTRAVIS, JOAN E.BHUTA, M.D., KALYANI M.Brown, Gaujean, Kraus & Sastow, PLLC07/25/2023
Case Info
Court
Westchester Supreme Court
Index Number
70884/2012
Status
Disposed
Year Filed
2013
Case Name
TRAVIS, JOAN E. vs. BHUTA, M.D., KALYANI M.
Case Type
Tort-Medical, Dental, or Podiatric Malpractice
Track
Complex
RJI Filed
05/29/2013
NOI Due
08/30/2014
NOI Filed
06/04/2015
Calendar Number
Jury Status
Jury At Plaintiff's Request
Justice
Next Appearance
07/25/2023
Parties
Plaintiff / Petitioner
TRAVIS, JOAN E.
Attorney / Firm
Defendant / Respondent
BHUTA, M.D., KALYANI M.
Attorneys / FirmsBrown, Gaujean, Kraus & Sastow, PLLC
Motions (15)
#Date FiledFiled ByRelief SoughtSubmit DateAnswerStatusDecisionOrder Signed
1506/23/2022PLAINTIFFFee Waiver - written motion (CPLR 1101)06/30/2022NoDecided: 08/12/2022 Granted Before Justice: Lubell, Hon. Lewis JayLong Form Order
1403/18/2022Attorney - Disqualify/Relieve/Substitute/Withdraw05/20/2022NoDecided: 05/20/2022 Granted Before Justice: Lubell, Hon. Lewis JayOral
1301/04/2022Discontinue02/24/2022NoDecided: 02/24/2022 Granted Before Justice: Lubell, Hon. Lewis JayShort Form Order
1202/18/2020Attorney - Disqualify/Relieve/Substitute/Withdraw03/09/2020NoDecided: 03/09/2020 Granted Before Justice: Colabella, Hon. NicholasOral
1108/22/2019Restore to Trial Calendar09/19/2019NoDecided: 09/19/2019 Granted Before Justice: Colabella, Hon. NicholasOral
1009/06/2017PLAINTIFFOther09/08/2017NoDecided: 09/08/2017 Denied Before Justice: Colabella, Hon. NicholasShort Form Order
909/06/2017PLAINTIFFOther09/08/2017NoDecided: 09/08/2017 Denied Before Justice: Colabella, Hon. NicholasShort Form Order
807/12/2017Dismiss07/12/2017NoDecided: 07/12/2017 Dismissed Before Justice: Colabella, Hon. NicholasOral
712/06/2016Withdrawn As Attorney12/23/2016NoDecided: 12/23/2016 Granted Before Justice: Trial Ready Part,Oral
611/07/2016Miscellaneous Special Proceedings11/17/2016NoDecided: 11/17/2016 Granted Before Justice: Trial Ready Part,Oral
507/11/2016DEFENDANTExtend - Time07/28/2016NoDecided: 07/28/2016 Granted Before Justice: Trial Ready Part,Oral
406/28/2016DEFENDANTDiscontinue07/29/2016NoDecided: 07/29/2016 Closed Before Justice: Med-Mal Conference Part,
309/02/2015DEFENDANTJudgment - Summary11/18/2015YesDecided: 03/10/2016 Granted Before Justice: Minihan, Hon. Anne E.Short Form Order03/10/2016
210/20/2014DEFENDANTCompel12/01/2014NoDecided: 12/01/2014 Withdrawn Before Justice: Compliance Part,Memorandum12/01/2014
109/19/2014DEFENDANTCompel10/20/2014NoDecided: 10/20/2014 Withdrawn Before Justice: Compliance Part,Memorandum10/20/2014
Decisions
No decisions available for this case.
Complaints (243)
Doc #Date FiledDocumentDescriptionMotion #Filing UserFile
112/26/2012SUMMONS + COMPLAINTThomas P Giuffra
201/24/2013AFFIRMATION/AFFIDAVIT OF SERVICECORTLANDT HEALTHCAREThomas P Giuffra
301/24/2013STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGThomas P Giuffra
402/06/2013AFFIRMATION/AFFIDAVIT OF SERVICEHUDSON VALLEY HOSPITAL CENTERThomas P Giuffra
502/06/2013STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGThomas P Giuffra
602/25/2013AFFIRMATION/AFFIDAVIT OF SERVICEKALYANI M. BHUTA, M.D.Thomas P Giuffra
702/25/2013STATEMENT OF AUTHORIZATION FOR ELECTRONIC FILINGThomas P Giuffra
803/06/2013AFFIRMATION/AFFIDAVIT OF SERVICEHYMAN STADLEN, M.D.Thomas P Giuffra
903/06/2013AFFIRMATION/AFFIDAVIT OF SERVICEJACK YEE, M.D.Thomas P Giuffra
1003/06/2013AFFIRMATION/AFFIDAVIT OF SERVICENILI GUJADHUR, M.D.Thomas P Giuffra
23Westchester Supreme Court20100003531/2009DISPOSEDTortALPERT, KELLY, AS EXECUTRIXKATZ & KLEINCORTLANDT HEALTHCARE, LLCSTEINBERG, SYMER & PLATT10/23/2012SETTLEMENT CONFERENCE PART
Case Info
Court
Westchester Supreme Court
Index Number
0003531/2009
Status
DISPOSED
Year Filed
2010
Case Name
ALPERT, KELLY, AS EXECUTRIX vs. CORTLANDT HEALTHCARE, LLC
Case Type
Tort-Other
Track
COMPLEX
RJI Filed
07/02/2010
NOI Due
NOI Filed
10/26/2011
Calendar Number
Jury Status
Jury At Plaintiff's Request
Justice
SETTLEMENT CONFERENCE PART
Next Appearance
10/23/2012
Parties
Plaintiff / Petitioner
ALPERT, KELLY, AS EXECUTRIX
Attorney / FirmKATZ & KLEIN
Defendant / Respondent
CORTLANDT HEALTHCARE, LLC
Attorneys / FirmsSTEINBERG, SYMER & PLATT
Motions
No motions recorded for this case.
Decisions
No decisions available for this case.
Complaints
No eFiled documents available for this case.
24Westchester Supreme Court20090014769/2007DISPOSEDComm-ContractCORTLANDT HEALTHCARE,LLCM ANGELO GENOVA III, ESQ.DAVIS, VIOLETTAVIOLETTA DAVIS - Prose09/02/2010PRELIMINARY CONFERENCE PART
25Westchester Supreme Court20070025142/2007DISPOSEDComm-ContractCORTLANDT HEALTHCARE LLCM. ANGELO GENOVA IIIHSBC BANK USA, N.A.03/07/2008JOAN B. LEFKOWITZ
26Westchester Supreme Court20050019410/2004DISPOSEDComm-ContractCORTLANDT HEALTHCARE,LLCM. ANGELO GENOVA IIIGANTT, JOHN H.WALLACE & ASSOCIATES, P.C.05/31/2006J. EMMETT MURPHY