Recent Trial Results

May 2021 - Alleged negligent wrist surgery resulting in Complex Regional Pain Syndrome in a 32-year-old manual laborer. Defense Verdict.
January 2020
- Alleged failure to diagnose ovarian cancer in 54 year-old married mother resulting in death. Defense verdict.
January 2020 - Alleged failure to diagnose and treat brain hemorrhage. Discontinued prior to jury selection.
January 2020 - Alleged failure to properly treat vascular disease of nursing home resident, resulting in gangrenous leg and death. Client discontinued from action during jury selection.
January 2020 - Alleged failure to diagnose cerebral aneurysm. Client discontinued from action during jury selection.
November 2019 - Failure to timely diagnose stroke, vertebral artery dissection in 27 year old female. Discontinued with prejudice prior to jury selection.
June 2019 - Alleged failure to properly perform ERCP resulting in micro-perforation and pancreatitis in 56 year old female. Discontinued with prejudice at preliminary conference.
March 2019 - Alleged improper performance of ORIF surgery of a wrist fracture. Defense verdict after jury trial.
January 2019 - Alleged failure to timely diagnose and properly treat pneumonia in 34 year old female, resulting in death. Discontinued with prejudice prior to jury selection.
November 2018 - Alleged improper performance of spinal fusion surgery. Defense verdict after jury trial.
September 2018 - Alleged failure to properly perform physical examination Defense motion for a mistrial granted during trial for improper statements made by plaintiff's counsel in opening statement to the jury.
March 2018 - Alleged failure to provide proper emergency care and treatment and alleged performance of unnecessary nephrectomy. Motion for a directed verdict granted during plaintiff's direct case trial.
Februrary 2018 - Alleged failure to diagnose and treat spinal osteomyelitis allegedly resulting in plaintiff being wheelchair-bound and incontinent. Motion to dismiss granted during trial.
June 2017 - Alleged failure to prevent formation of deep vein thrombosis and pulmonary embolism, with claim of need for lifelong anticoagulation. Defense Verdict.
April 2017 - Alleged improper administration of Pitocin during labor induction resulting in cervical lacerations and hemorrhage. Defense Verdict.
April 2017 - Alleged improper choice of ophthalmologic surgical procedure to remove tumor from behind the eye, with claim of functional and cosmetic damages. Defense Verdict.
February 2017 - Alleged failure to timely diagnose and treat an obstructed bowel causing injury and death. Discontinued during trial.
July 2016 - Alleged failure to diagnose colon cancer. Discontinued during trial.
June 2016 - Stroke and death resulting from alleged failure to manage Coumadin. Defense Verdict.
|
May 2016 - Cardiac arrest and death allegedly caused by failure to monitor electrolytes of patient on diuretics. Discontinued during trial.
March 2016 - Stroke and resultant death allegedly caused by allowing patient to self-extubate and failure to reintubate. Defense Verdict.
February 2016 - Alleged failure to diagnose breast cancer. Defense Verdict.
May 2015 - Alleged damage to the seventh cranial nerve during plastic surgery causing facial asymmetry. Defense Verdict.
April 2015 - Alleged failure to diagnose and prevent pulmonary embolus in 50-year-old man following knee surgery. Defense Verdict.
March 2015 - Alleged failure to advise patient of the risks of a tummy-tuck procedure leading to pulmonary embolus. Defense Verdict.
March 2015 - Failure to discontinue heart medication allegedly causing blindness in 68 year-old-man. Plaintiff sustained bilateral irreversible blindness. Ten week trial - Defense Verdict.
June 2014 - Alleged failure to monitor and perform prenatal diagnostic testing resulting in brain damage to infant. Seventeen-week trial with demand of $24M plus lifetime medical expenses. Defense Verdict.
June 2014 - Alleged failure to diagnose lung cancer in 48-year-old man with three minor children. $5 million demanded by Plaintiff. Discontinued at Trial after Motion to Dismiss.
May 2014 - Alleged failure to timely diagnose and treat a bowel perforation following a colonoscopy requiring a bowel resection in a 76-year-old female. Defense Verdict.
October 2013 - Alleged negligent transmission of Hepatitis C to a patient via colonoscopy. Plaintiff demand of $350,000. Motion to Dismiss Granted at Trial.
July 2013 - Alleged wrongful death of a 42-year-old mother of four. Decedent presented to hospital with flu-like symptoms; alleged failure to diagnose and treat sepsis that resulted in death. Plaintiff asked the jury to award $22 Million in damages. Defense Verdict.
July 2013 - Alleged negligent failure to diagnose lung cancer in 62-year-old male resulting in pain, suffering and death. Plaintiff demanded $5 million at trial. Defense Verdict.
June 2013 - Alleged negligent treatment of a 91-year-old stroke victim who developed decubitus ulcers while in the care of a nursing home. Motion to Dismiss Granted During Trial.
May 2013 - Alleged negligent performance of breast augmentation surgery on 35-year-old woman resulting in hypertrophic scarring and need for multiple revision surgeries. Defense Verdict.
March 2013 - Alleged negligent surgical treatment of a hernia in a 78-year-old male resulting in additional surgeries, colon resection, and fistula. Defense Verdict.
February 2013 - Alleged negligent failure to release the medial ligament during a total knee replacement on a 65-year-old male resulting in need for multiple revision surgeries, pain and inability to walk without a walker. Defense Verdict.


Recent Pretrial Results

Though our firm has found success against the most formidable adversaries at trial, every case is reviewed for the possibility of early dismissal or favorable disposition. Each of the following represents a case resolved in favor of our clients prior to trial from 2013 through the present.

May 2020
Alleged failure to diagnose skin cancer. Discontinued with prejudice prior to trial.
February 2020
Group not vicariously liable for attending surgeon despite admission through Emergency Room. Motion for summary judgment granted.
February 2020
Alleged failure to diagnose ectopic pregnancy. Dismissed with prejudice.
February 2020
Alleged improper reading of FEESST study resulting in aspiration pneumonia. Dismissed prior to filing motion for summary judgment.
January 2020
Alleged slip and fall resulting in injuries to knees. Motion for summary judgment granted.
January 2020
Alleged improper improper performance of face-lift. Discontinued prior to client's deposition.
January 2020
Alleged improper improper performance of breast enlargement surgery. Dismissed prior to jury selection due to plaintiff's failure to prosecute action.
December 2019
Alleged failure to diagnose prostate cancer. Discontinued prior to jury selection.
November 2019
Alleged failure to diagnose stroke, vertebral artery dissection in 27-year-old female. Discontinued with prejudice prior to jury selection.
October 2019
Alleged failure to prevent bed sores. Discontinued following filing of motion for summary judgment.
September 2019
Alleged failure to properly treat spinal fracture. Client discontinued from action.
September 2019
Alleged failure to diagnose infection in knee after surgery, resulting in need for additional knee surgery. Case discontinued with prejudice.
August 2019
Alleged failure to diagnose aortic valve endocarditis in 60-year-old male. Discontinued with prejudice after the close of discovery.
July 2019
Alleged failure to prescribe proper anticoagulants. Discontinued due to plaintiff's failure to comply with conditional order of dismissal
July 2019
Motion for summary judgement granted in case involving alleged improper performance of venipuncture.
June 2019
Alleged failure to properly perform ERCP resulting in micro perforation and pancreatitis in 56-year-old female. Discontinued with prejudice.
June 2019
Alleged failure to properly perform laser skin procedure. Discontinued prior to jury selection.
May 2019
Alleged improper performance of hammer toe surgery. Dismissed with prejudice.
April 2019
Alleged failure to diagnose and treat a subdural hematoma. Dismissed for failure to prosecute.
March 2019
Alleged improper performance of colonoscopy. Dismissed prior to trial.
February 2019
Alleged improper performance of capsule endoscopy. Dismissed on re-argument of summary judgment motion.
February 2019
Alleged failure to prevent seizure. Discontinued after filing of summary judgment motion.
January 2019
Alleged failure to timely diagnose and treat pneumonia in 34-year-old female resulting in death. Discontinued prior to jury selection.
January 2019
Alleged failure to diagnose breast cancer. Dismissed prior to jury selection.
January 2019
Alleged failure to properly treat pneumonia. Dismissed with prejudice prior to jury selection.
December 2018
Alleged failure to diagnose pheochromocytoma. Dismissed on summary judgment.
November 2018
Alleged improper performance of cardiac surgery. Dismissed for plaintiff's failure to state a cause of action.
November 2018
Alleged failure to diagnose and treat bladder cancer. Dismissed following completion of discovery.
November 2018
Successfully won motion to transfer case involving the alleged wrongful death of a 40-year-old woman from Queens County to Nassau County.
November 2018
Alleged improper performance of cardiac surgery. Dismissed for plaintiff's failure to state a cause of action.
October 2018
Case involving injuries sustained after a patient fell from a wheelchair. Dismissed for failure to prosecute.
October 2018
Alleged improper performance of sinus surgery. Dismissed prior to clients deposition.
August 2018
Alleged to diagnose fungal infection. Dismissed due to plaintiff's failure to prosecute.
July 2018
Alleged improper performance of hand surgery. Motion for summary judgment granted.
May 2018
Alleged failure to prevent and treat decubitus ulcers. Action discontinued with prejudice after plaintiff failed to oppose motion for summary judgment.
May 2018
Alleged failure to order a consultation in Ob/GYN resulting in ovarian torsion and emergent removal of ovary. Motion for summary judgement granted.
April 2018
Alleged improper performance of a physical examination. Motion to prelude evidence and motion to sever granted; claims of negligent hiring and retention against employer to be tried separately from malpractice claim.
January 2018
Alleged failure to timely diagnose and treat ovarian cancer in a 67-year-old woman causing stroke, dysphasia, paralysis and cognitive dysfunction. Motion for summary judgment granted.
August 2017
Alleged failure to timely diagnose and treat gastric cancer causing death of a 37-year-old woman. Motion for summary judgement granted.
June 2017
Alleged failure to diagnose compartment syndrome. Action discontinued following motion for summary judgment.
March 2017
Alleged improper performance of an IME causing injury. Case dismissed as shorter statute of limitations applied.
May 2017
Alleged improper obstetrical management of pregnancy, with claim of brain damage to infant. Summary Judgment granted.
June 2016
Alleged failure to diagnose deep vein thrombosis. Action Discontinued with prejudice after filing motion for summary judgment.
May 2016
Alleged failure to report suspected child abuse to the State Central Registry. Action discontinued with prejudice.
February 2016
Alleged failure to properly perform breast augmentation. Action discontinued with prejudice.
January 2016
Alleged failure to properly treat acute pancreatitis causing death. Action discontinued with prejudice.
January 2016
Alleged failure to diagnose displaced fracture of the arm. Summary Judgment granted.
December 2015
Alleged failure to timely diagnose and treat shingles. Motion for summary judgment granted
October 2015
Alleged failure to diagnose abdominal cancer. Action discontinued with prejudice
September 2015
Alleged medication administration error leading to death of patient. Action discontinued with prejudice
June 2015
Alleged improper diagnosis of breast cancer resulting in recurrence. Motion to dismiss based upon statute of limitations.
June 2015
Alleged performance of improper surgery. Action discontinued with prejudice following client's deposition.
May 1, 2015
Alleged failure to properly treat saphenous vein harvest infection. Motion for Summary Judgment granted.
March 18, 2015
Alleged failure to properly diagnose avascular necrosis. Action discontinued with prejudice.
February 10, 2015
Alleged negligence during carpel tunnel surgery leading to death of patient. Motion for Summary Judgment granted.
February 10, 2015
Alleged wrongful death of a 59-year-old woman following carpal tunnel surgery. Obtained voluntary discontinuance after filing Motion for Summary Judgment.
February 10, 2015
Alleged failure to diagnose an endolymphatic sac tumor. Successfully obtained Summary Judgment.
February 9, 2015
Alleged negligent removal of leg cast resulting in lacerations. Successfully precluded Plaintiff from using subsequent treating physician as an expert at trial, resulting in Plaintiff's voluntary discontinuance.
February 4, 2015
Failure to properly treat prostate cancer. Motion for Summary Judgment granted.
January 15, 2015
Alleged failure to diagnose brain tumor. Motion for Summary Judgment granted.
January 5, 2015
Alleged failures to properly perform hip replacement surgery and properly provide anesthesia during procedure. Prevailed on Motion for Summary Judgment on behalf of hospital.
December 5, 2015
Alleged failure to diagnose and treat penile cancer. Action discontinued following our Motion for Summary Judgment.
December 2, 2014
Alleged delay in diagnosing lipsarcoma resulting in need for more extensive surgery and radiation. Obtained discontinuance from plaintiff before trial.
October 10, 2014
Alleged failure to diagnose infection resulting in left above-the-knee amputation. Motion to Dismiss granted.
September 25, 2014
Successfully moved the court to add affirmative defense of Statute of Limitations after Plaintiff attempted to expand dates of alleged negligent treatment in Bill of Particulars.
June 16, 2014
Alleged wrongful death of 62-year-old male due to the alleged failure to timely diagnose and treat a subdural and subarachnoid hemorrhage following an emergency department visit and hospital admission. Motion for Summary Judgment granted.
April 11, 2014
Alleged negligent placement of tracheostomy resulting in bleeding and death. We represented the hospital. Motion to dismiss granted.
March 20, 2014
Claimed negligent implant of defective defibrillator leads resulting in heart damage, requiring surgery to repair damage to heart and death. Obtained discontinuance before trial.
March 19, 2014
Alleged failure of emergency department physicians to properly treat nasal bleeding and abnormal EKG findings resulting in cardiac arrest and death of a 68-year-old female. Summary Judgment granted with respect to all of our clients.
March 17, 2014
Alleged failure to diagnose Wegener's Granulomatosis, resulting in death. Obtained discontinuance with prejudice.
March 17, 2014
Alleged improper performance of breast augmentation resulting in need for further surgery. Prevailed on Motion to Dismiss.
March 13, 2014
Alleged improper prescription of a Fentanyl Patch in a 67-year-old disabled male with a history of chronic back pain resulting in overdose, multi-organ damage and inability to walk. Obtained a Stipulation of Discontinuance with prejudice.
February 24, 2014
Alleged failure to diagnose and treat non-small cell lung cancer in 73-year-old female. We obtained a Stipulation of Discontinuance with prejudice for our client.
February 1, 2014
Alleged retained foreign object (nasal clip/suture material) following sinus surgery. Motion to Dismiss granted.
January 21, 2014
Alleged negligent medical clearance for cardiac surgery resulting in toe amputation. Obtained discontinuance with prejudice.
January 13, 2014
Alleged failure to diagnose compartment syndrome. Prevailed on Motion for Summary Judgment.


Appeals

February 2020 - Court granted defendant's motion for bifurcated trial as to malpractice and negligent retention claims which was upheld on appeal.
November 2019 - Appellate court reversed lower court's decision denying summary judgement as to specific claims not properly pled in plaintiff's Bill of Particulars.
December 2018 - Appellate court upholds dismissal on summary judgment of case involving an alleged failure to diagnose hepatitis.
April 2017 - Alleged failure to diagnose rheumatic fever in a child, with claim of permanent heart damage. Case dismissed on appeal.
October 2016 - Non-adopted stepdaughter not a distributee. Claim Dismissed on appeal.

We treat our clients just like they treat their patients - we are always looking for ways to resolve our clients' matters quickly, efficiently and as painlessly as possible.