Zaiat v. Laborde, M.D.

CourtDistrict Court, S.D. New York
DecidedJune 4, 2025
Docket7:24-cv-06872
StatusUnknown

This text of Zaiat v. Laborde, M.D. (Zaiat v. Laborde, M.D.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Zaiat v. Laborde, M.D., (S.D.N.Y. 2025).

Opinion

USDC SDNY DOCUMENT UNITED STATES DISTRICT COURT ELECTRONICALLY FILED SOUTHERN DISTRICT OF NEW YORK DOC #: DATE FILED: 96/04/2025 RAQUEL ZAIJAT as Mother and Natural Guardian of MINOR, D.Z, No. 7:24-cv-06872-NSR Plaintiff, OPINION & ORDER -against- ELVE LABORDE, M.D, et al., Defendants.

NELSON S. ROMAN, United States District Judge: Plaintiff Raquel Zaiat (“Plaintiff”) commenced this action on September 22, 2023, in the Supreme Court of the State of New York, Rockland County (“Rockland County Supreme Court”) against Elve Laborde, M.D. (“Defendant Laborde” or “Dr. Laborde”), Good Samaritan Hospital (“Good Samaritan”), and Bon Secours Health System, Inc. (“Bon Secours”) (collectively, “Defendants”). Plaintiff did not recetve an Answer or response from Dr. Laborde and filed a motion for default judgment on April 3, 2024, which was granted, without opposition, on June 25, 2024. The Rockland County Supreme Court stated that damages would be assessed at the time of trial against co-defendants Good Samaritan and Bon Secours Health System, Inc. Several months after the granting of default judgment against Dr. Laborde, the United States removed the action to federal court on September 11, 2024 under the Public Health Service Act (“PHSA”), 42 U.S.C. § 233 (as amended by the Federally Supported Health Centers Assistance Act of 1992 and 1995 (“FSHCAA”)), and the Federal Torts Claims Act (the “FTCA”), 28 U.S.C. § 2679(d)(2). Presently before the Court is Plaintiff's motion to remand (the “Motion”’) the instant action to Rockland County Supreme Court. (ECF No. 18.) For the following reasons, the Court DENIES the Motion.

BACKGROUND I. Factual Background Plaintiff filed the underlying action in state court on September 22, 2023, against the Defendants. (“Compl.,” ECF No. 1.) Plaintiff, Raquel Zaiat, is a resident of New York and mother

to Minor D.Z., who was born on May 26, 2021. (Id. ¶ 2.) Plaintiff was under the continuous care and treatment of Defendants from May 25, 2021 through May 28, 2021. (Id. ¶¶ 13–15.) On May 26, 2021, Plaintiff underwent the natural childbirth of her daughter, Minor D.Z., at Good Samaritan under the care and supervision of Dr. Laborde. (Id. ¶ 16.) During the birth, Plaintiff alleges that Dr. Laborde was negligent by failing to use appropriate scissors to remove the nuchal cord wrapped around Minor D.Z.’s neck causing a deep laceration at the base of her neck and right shoulder necessitating an emergent procedure to repair the laceration. (Id. ¶ 17.) Minor D.Z.’s laceration and scarring are believed to be permanent in nature. (Id. ¶ 17.) Plaintiff alleged that Defendants, including Dr. Laborde, failed to properly monitor, evaluate and care for Plaintiff from May 25, 2021 to May 28, 2021, resulting in the described

injuries to Minor D.Z., as well as unnecessary mental suffering and severe emotional distress, among other injuries, to Plaintiff. (Id. ¶ 21.) Plaintiff further alleges that, Defendants, including Dr. Laborde, failed to properly disclose all necessary information to Plaintiff regarding the risks and benefits of the proposed procedures and treatments for her, rending her unable to choose knowledgeably from the options presented to her. (Id. ¶ 27.) II. Procedural History Plaintiff initiated this action via complaint on September 22, 2023, in the Rockland County Supreme Court under the Index Number 034634/2023. (ECF No. 1-1.) Service was effectuated on Bon Secours and Good Samaritan on October 4, 2023 and October 6, 2023, respectively. (ECF No. 18-1, Ex. B.) Defendants Good Samaritan and Bon Secours interposed an Answer on October 25, 2023. (Id., Ex. C.) Defendant Dr. Laborde was served on November 21, 2023. (Id., Ex. D.) Having received no response or appearance by Dr. Laborde, Plaintiff filed a motion for default judgment on April 3, 2024. (Id., Ex. E.) A copy of the motion was mailed to Dr. Laborde’s last

known address (identified via DMV search) via certified mail. (Id., Ex. E.) On June 25, 2024, the Rockland County Supreme Court granted Plaintiff’s motion for default judgment and stated that “damages shall be assessed at the time of trial against co- defendants Good Samaritan and Bon Secours Health System, Inc.” (Id., Ex. F.) On June 28, 2024, Plaintiff served a Notice of Entry for the Court’s June 25, 2024 Order, and a copy was served via USPS mail on Dr. Laborde’s last known address. (Id., Ex. G.) Nearly three months after the granting of default judgment against Dr. Laborde, the United States, counsel for Dr. Laborde, appeared in the state court action by filing a Notice of Removal on September 11, 2024. (Id., Ex. H.) On September 17, 2024, counsel for Dr. Laborde submitted a letter to this Court requesting an extension of the time to respond to Plaintiff’s complaint in

anticipation of making a motion to dismiss. (Id., Ex. I.) On September 20, 2024, the Court granted this request and extended Dr. Laborde’s time to respond to Plaintiff’s complaint to November 1, 2024. (Id., Ex. J.) On October 4, 2024, Plaintiff filed a letter to this Court requesting a pre-motion conference in anticipation of filing a motion to remand the case back to state court on the grounds that Defendant’s removal was untimely under 28 U.S.C. § 1446 and 42 U.S.C. § 233. (Id., Ex. K.) On October 10, 2024, Defendant responded to Plaintiff’s letter asserting that removal was not untimely or improper under 42 U.S.C. § 233 and 28 U.S.C. § 2679(d)(2). (Id., Ex. L.) On October 17, 2024, the Court waived the pre-motion conference and set forth a briefing schedule for Plaintiff’s instant motion. (Id., Ex. M.) On December 20, 2024, Defendant served on Plaintiff opposition papers to the instant motion, along with a “Notice of Cross-Motion to Substitute Defendant, Set Aside Default Judgment, and Dismiss the Complaint.” (Id., Ex. N.) In an Order dated December 17, 2024, this Court denied Defendant’s cross-motion to dismiss “without prejudice to renew upon

resolution of the pending motion to remand and for failure to comply with Court’s individual practice rules,” which require parties to seek leave before filing motions. (ECF No. 17.) The parties have filed various documents in connection with Plaintiff’s Motion to Remand: Plaintiff’s Motion and corresponding exhibits (“Mot,” ECF No. 18), Memorandum of Law in Support (“Pl. Mem,” ECF No. 19), Defendant’s Memorandum of Law in Opposition (“Deft. Mem.,” ECF No. 20), and a declaration by Meridith Torres from the General Law Division, Office of the General Counsel, Department of Health and Human Services with corresponding exhibits (“Torres Decl.,” ECF No. 21).

LEGAL STANDARDS Removal under 28 U.S.C. § 1446 28 U.S.C.A. § 1446(a) provides in relevant part, that when a defendant seeks to remove an action from state court, the defendant shall file a notice of removal in the district court of the United States for the district and division where the action is pending. The notice shall contain a short and plain statement of the grounds for removal along with a copy of all process, pleadings, and orders served upon the defendant or defendants in the action.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
Zaiat v. Laborde, M.D., Counsel Stack Legal Research, https://law.counselstack.com/opinion/zaiat-v-laborde-md-nysd-2025.