throbber

`
`
`DOCKET NO: CV17-6070066-S
`
`
`
`
`
`
`
`
`ESTATE OF COREY PRENDERVILLE
`THROUGH THE ADMINISTRATOR OF THE
`ESTATE, CHARLES PRENDERVILLE,
`
`
`
`
`:
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`vs.
`
`
`
`
`
`
`
`
`
`DR. CHRISTOPHER SINCLAIR AND
`RIVER VALLEY NEUROLOGY
`
`
`
`
`
`
`
`
`
`:
`:
`:
`:
`:
`
`:
`:
`:
`:
`:
`:
`
`SUPERIOR COURT
`
`
`
`J.D. OF NEW HAVEN
`
`AT NEW HAVEN
`
`
`
`
`OCTOBER 23, 2020
`
`
`
`MOTION FOR JUDGMENT OF DISMISSAL
`Practice Book §13-14(5)
`
`
`
`Defendants, CHRISTOPHER SINCLAIR, M.D., (herein “Dr. Sinclair”) and RIVER
`
`VALLEY NEUROLOGY, LLC (herein “River Valley”), hereby move pursuant to Practice Book
`
`§13-14(5) for the entry of a judgment of dismissal based upon Plaintiffs’ failure to comply with
`
`the rules of discovery and the Order of this Honorable Court dated May 21, 2020 (#143). The
`
`immediate subject matter of the instant motion concerns Plaintiff’s complete non-compliance
`
`with the defendants Interrogatories and Requests for Production dated April 11, 2018 and
`
`Plaintiffs’ failure to appear at two consecutive Court Conferences. As to the interrogatories,
`
`compliance was due on May 11, 2019. There were numerous discussions between counsel
`
`regarding the non-compliance, however no responses were ever provided. In addition to the
`
`immediate subject matter of the instant motion, the long and protracted history of this case is also
`
`relevant to the immediate motion. In total, there have been three separate lawsuits spanning back
`
`to 2013 - two of which were previously dismissed. The treatment in question occurred between
`
`2008 and 2010, over ten (10) years ago at this point. Without any discovery (no discovery
`
`responses and no depositions) from Plaintiff over the past 7 years of litigation (10 - 12 years
`
`1
`
`
`

`

`from date of treatment), the Defendants’ ability to defend this matter has been permanently
`
`impaired.
`
`I.
`
`
`
`UNDERLYING FACTS
`
`This is the third action in which Plaintiffs Charles Prenderville, as Administrator of the
`
`Estate of Corey Prenderville, and Charles Prenderville individually have brought suit against Dr.
`
`Sinclair, a Board-Certified Neurologist, and River Valley Neurology. Plaintiffs originally
`
`brought this medical malpractice action alleging improper treatment provided from September 4,
`
`2008 through December 29, 2010 to the decedent for chronic seizure disorder and chronic pain
`
`syndrome, allegedly causing the decedent’s death on January 4, 2011. The decedent’s last visit
`
`with Dr. Sinclair was on December 29, 2010.
`
`
`
`Under Conn. Gen. Stat. 52-584, the Plaintiffs had 2 years from the date of death to
`
`commence the first action. Thus, the two-year statute of limitations expired on January 4, 2013.
`
`Plaintiffs obtained a 90-day extension of the statute of limitations by order dated October 1,
`
`2012, which extended the statute of limitations from January 4, 2013 to April 4, 2013. (See
`
`Plaintiff’s Petition to Extend Statute of Limitations as Exhibit A).
`
`A. FIRST ACTION WAS FILED ON SEPTEMBER 9, 2013
`
`
`
`The first action was brought by summons and complaint dated April 1, 2013, with a
`
`return date of May 7, 2013. See Plaintiffs summons and complaint annexed hereto as Exhibit B.
`
`However, as indicated in Plaintiffs’ Return of Service, Dr. Sinclair was not served with the
`
`summons and complaint until August 29, 2013, 114 days after the return date, and in violation of
`
`C.G.S. § 52-46, which requires service of process at least 12 days before the return date. See
`
`Return of Service attached as Exhibit C. Likewise, Plaintiffs’ return of service, acknowledges
`
`that Defendants River Valley Neurology, were served through their agent for service of Process,
`
`2
`
`
`

`

`Dr. Sinclair, on August 29, 2013, 114 days after the return date, in violation of C.G.S. § 52-46.
`
`The summons, complaint and return of service was not filed with the court until September 9,
`
`2013, 125 days after the return date, in violation of C.G.S. § 52-46a, which requires that the
`
`process be filed at least six days before the return date. See print-out from the clerk’s website,
`
`attached as Exhibit D.
`
`
`
`There is absolutely no dispute on the date the statute of limitations expired, and the date
`
`the Defendants were served in the original/first action. As can be seen from the attached
`
`documents (both Defendants being served on August 29, 2013), the original/first action against
`
`the Defendants was not commenced within the time limited by law (statute of limitations with
`
`90-day extension expired on April 4, 2013).
`
`
`
`B. PLAINTIFFS’ FIRST ACTION WAS DISMISSED
`
`The first action was dismissed for Plaintiffs’ failure to serve process on the Defendants in
`
`
`
`a timely manner on May 16, 2014. The same decision also denied Plaintiffs request to amend the
`
`return date and denied any allegation that Dr. Sinclair purposefully evaded service. See May 16,
`
`2014 Memorandum of Decision to Motion to Dismiss and Motion to Amend, attached as Exhibit
`
`E.
`
`
`
`C. THE APPELLATE COURT UPHELD ALL ASPECTS OF THE TRIAL COURT’S
`DECISION.
`
`Plaintiffs appealed to the Appellate Court on June 5, 2014. They first argued that the
`
`court incorrectly concluded that an amendment to the return date was not proper. Second, they
`
`argued that the court improperly failed to consider that any prejudice of the Defendants would
`
`have been as a result of the Defendants own fraudulence or wrongful conduct. See April 12,
`
`2016 Appellate Decision, attached at Exhibit F.
`
`3
`
`
`

`

`
`
`As to amending the return date, the Court noted the only proposed amended date was
`
`October 29, 2013, which was not in compliance with the requisite two-month time restriction
`
`imposed by 52-48(b). “[T]he court properly concluded that amendment of the return date to a
`
`date that was well beyond two months from the date of process would not be proper because
`
`such an amendment would violate 52-48(b).” Id.
`
`
`
`As to the allegation of fraud and wrongful conduct by the Defendants, the record revealed
`
`the Plaintiffs listed 41 Copperfield Drive, Madison on the writ on summons dated April 2, 2013,
`
`which ultimately, was the place Plaintiffs effectuated service on the Defendants on August 29,
`
`2013. The Appellate Court held, “Plaintiff’s own delay in utilizing available methods of service
`
`caused the noncompliance with the applicable service statutes, and, accordingly, deprived the
`
`court of personal jurisdiction over the Defendants.” Id. The parties were notified by the
`
`Appellate Court on April 1, 2016 that the decision would be made available as of April 4, 2016,
`
`but the official release date was April 12, 2016. See email dated April 1, 2016 attached hereto as
`
`Exhibit G. Thus, Plaintiffs were aware of the appellate decision as of April 4, 2016.
`
`D. SECOND ACTION WAS FILED ON JUNE 12, 2015
`
`
`
`Plaintiffs’ second action was filed on June 12, 2015, within the Judicial District of
`
`Middlesex at Middletown, under docket No. MMXCV15-6013723S, long before the Appellate
`
`Court heard the underlying appeal on the original dismissal. Pursuant to a Motion to Dismiss,
`
`the trial court dismissed this action on October 13, 2015 (#101.20), given that there was a “prior
`
`pending action” working its way through the Appellate Court system.
`
`E. THIRD ACTION WAS FILED ON MAY 1, 2017
`
`
`
`Plaintiff’s third action (the instant matter) contains a complaint dated April 11, 2017 and
`
`a return date of May 16, 2017. Paragraph 4 of the Complaint states the action is brought pursuant
`
`4
`
`
`

`

`to C.G.S. 52-92, Connecticut’s Accidental Failure of Suit statute. The marshal purportedly
`
`received the documents to serve Dr. Sinclair on April 11, 2017. However, the Probate
`
`Certificate that authorized the action and is attached to the complaint is dated April 12, 2017,
`
`which is one day after the marshal claims to have received the documents. Dr. Sinclair was
`
`served on April 20, 2017, and the action was filed with the court on May 1, 2017.
`
`
`
`Defendants filed a Motion to Dismiss, dated June 15, 2017 (#101), the Plaintiffs’ April
`
`11, 2017 Complaint. Dismissal was sought for failing to comply with C.G.S. §§ 52-592, to
`
`which Plaintiffs claim this action was brought under. More specifically, it was argued that
`
`Plaintiffs cannot bring this action because the prior action was never commenced, therefore there
`
`is no action for C.G.S. §§ 52-592, the savings statute, to save. In the alternative, it was argued
`
`that Plaintiffs failed to commence this action within the one year time limitation required under
`
`C.G.S. §§ 52-592 after the determination of the original action. Lastly, it was argued that the
`
`prior action was not dismissed due to unavoidable accident or the default or neglect of the officer
`
`to whom it was committed. This Honorable Court denied Defendants’ motion citing that a
`
`motion to dismiss is not the proper procedural motion to challenge the applicability of the
`
`accidental failure of suite statute under this fact pattern (#101.1). Thus, Defendants were going
`
`to have to raise the issues via summary judgment motion at the appropriate time and discovery
`
`commenced.
`
`F. DISCOVERY ON THE THIRD ACTION
`
`On March 15, 2018, this Honorable Court entered a Scheduling Order which required the
`
`parties to exchange written discovery demands by July 14, 2018. In compliance with said order,
`
`Defendants served Plaintiffs with Interrogatories and Requests for Production dated April
`
`5
`
`
`

`

`11, 2018. Under the Practice Book rules, compliance was due on May 11, 2018. However,
`
`pursuant to the Scheduling Order, the parties were given until December 18, 2019. An Amended
`
`Scheduling Order was entered into on July 31, 2019, which extended Plaintiffs’ deadline to
`
`respond to written discovery to December 31, 2019. Plaintiffs never complied with Defendants’
`
`discovery demands and failed to seek an extension of time to respond. Therefore, Plaintiffs are
`
`in violation of both Scheduling Orders and the rules set forth within the Connecticut Practice
`
`Book.
`
`
`
`In response to Plaintiffs’ noncompliance with the aforementioned scheduling orders and
`
`rules of practice, Defendants filed a Motion for Order on February 4, 2020 (#143). This
`
`Honorable Court granted Defendants’ Motion (#143.10) in part on May 21, 2020, in that it
`
`ordered compliance by June 17, 2020. It was also held that if there was no compliance with this
`
`Order, Defendants could file an additional motion seeking appropriate sanctions.
`
`
`
`Plaintiffs failed to comply with the Honorable Court’s order of May 21st, and as such the
`
`Defendants filed a Motion for Nonsuit for Failure to Comply with Court Order (#145) on July 8,
`
`2020. At or around this time the undersigned office learned that the Hardman Law Office, listed
`
`counsel for the plaintiff had dissolved their practice. However, said firm is still listed on the
`
`court docket as the attorney for the Plaintiffs.
`
`G. COURT STATUS CONFERENCE – SEPTEMBER 24, 2020
`
`Pursuant to Court Notice dated September 4, 2020, this Honorable Court set this matter down
`
`for a Status Conference on September 24, 2020. All appearing counsel were ordered to appear
`
`and participate. The Plaintiffs were ordered to complete a Pre-Trial Memo. Lastly, the court
`
`ordered that “the court may enter sanctions if: (a) counsel or an unexcused party fails to
`
`participate in the conference . . ..” In violation to this Court Order, no one appeared at the
`
`6
`
`
`

`

`September 24th Status Conference on behalf of the Plaintiffs and no Pre-Trial Memo was
`
`prepared. Defendants appeared for the conference. During the conference, the Court decided to
`
`set the matter down for a further status conference.
`
`H. COURT STATUS CONFERENCE – OCTOBER 22, 2020
`
`
`
`Pursuant to Court Notice dated September 24, 2020, this Honorable Court set this matter
`
`down for a Pre-Trial Conference on October 22, 2020. All appearing counsel were ordered to
`
`appear and participate. The Plaintiffs were ordered to complete a Pre-Trial Memo. Lastly, the
`
`court ordered that “the court may enter sanctions if: (a) counsel or an unexcused party fails to
`
`participate in the conference . . ..” In violation to this Court Order, no one appeared at the
`
`October 22nd Status Conference on behalf of the Plaintiffs and no Pre-Trial Memo was prepared.
`
`Defendants appeared for the conference.
`
`
`
`II.
`
`ARGUMENT
`
`
`
`Pursuant to Connecticut Practice Book § 13-14. Order for Compliance; Failure To
`
`Answer or Comply with Order “(a) If any party has failed to answer interrogatories . . ., or has
`
`failed otherwise substantially to comply with any other discovery order made pursuant to
`
`Sections 13-6 through 13-11, the judicial authority may, on motion, make such order as the ends
`
`of justice require. (b) Such orders may include the following: (1) The entry of a nonsuit or
`
`default against the party failing to comply; . . . (5) If the party failing to comply is the plaintiff,
`
`the entry of a judgment of dismissal.” As is established above, the Plaintiffs in his matter have
`
`failed to timely respond to Defendants’ Interrogatories and multiple orders of this Honorable
`
`Court pertaining to the same. Additionally, Plaintiffs have also failed to appear at two Court
`
`7
`
`
`

`

`Ordered conferences. Given the multiple violations of the Orders of this Honorable Court,
`
`judgment of dismissal is warranted.
`
`
`
`As has been held by our Appellate Court, “[i]n order for a trial court's order of sanctions
`
`for violation of a discovery order to withstand scrutiny, three requirements must be met. First,
`
`the order to be complied with must be reasonably clear. In this connection, however, we also
`
`state that even an order that does not meet this standard may form the basis of a sanction if the
`
`record establishes that, notwithstanding the lack of such clarity, the party sanctioned in fact
`
`understood the trial court's intended meaning. This requirement poses a legal question that we
`
`will review de novo. Second, the record must establish that the order was in fact violated. This
`
`requirement poses a question of fact that we will review using a clearly erroneous standard of
`
`review. Third, the sanction imposed must be proportional to the violation. This requirement
`
`poses a question of the discretion of the trial court that we will review for abuse of that
`
`discretion.” Millbrook Owners Assn., Inc. v. Hamilton Standard, 257 Conn. 1, 17–18, 776 A.2d
`
`1115 (2001) See Also; Forster v. Gianopoulos, 105 Conn. App. 702, 708, 939 A.2d 1242, 1246
`
`(2008). As was demonstrated above, all of the Court’s Orders were perfectly clear. There was
`
`no ambiguity. Also, as is demonstrated above, this Court’s Orders pertaining to discovery were
`
`violated and as this Court is aware Plaintiff’s failed to appear at the two aforementioned
`
`conferences. Lastly, dismissal is certainly warranted as defendants have now been forced to
`
`litigate this matter (and the two prior matters) over the course of 7 years without the benefit of a
`
`single discovery compliance being made and absolutely no depositions being taken. It is also
`
`important to note that the treatment in question occurred from 2008 through 2010, between 10
`
`and 12 years ago. Within the State of Connecticut, medical offices are only required to maintain
`
`patient records for seven years. Thus, even if Plaintiffs were to comply with Defendants
`
`8
`
`
`

`

`discovery demands, one of which is the production of HIPAA compliance medical
`
`authorizations, Defendants would most likely be unsuccessful in obtaining records necessary to
`
`its defense. Thus, Plaintiffs’ non-compliance with the various orders of this court will prevent
`
`defendant from mounting a fair defense. Thus, judgment of dismissal is proportional to the
`
`violation.
`
`
`III. CONCLUSION
`
`
`Accordingly, based upon the foregoing reasons, it is respectfully submitted that
`
`Defendants’ motion should be granted and this Honorable Court should enter a judgment of
`
`dismissal. In the alternative, Plaintiff’s claim should be nonsuited. Along with any other relief
`
`that the Court deems just and proper.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
` DEFENDANTS,
`
`
`
`
`
`
`
`
`
`
`By: __s/ James F. Biondo___
`James F. Biondo
`Rosenblum Newfield LLC
`1 Landmark Square
`Stamford, CT 06901
`Juris No. 404341
` Tel: 203-358-9200
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`CERTIFICATION
`
`9
`
`
`

`

`A copy of the foregoing Motion was mailed, postage prepaid, on October 23, 2020, to all
`
`counsel of record and pro se parties as follows. A copy of the motion is being e-filed. The
`
`original will be maintained within the offices of the undersigned.
`
`
`
`The Hardman Law Offices, LLC
`93 Broad Street
`Middletown, CT 06457
`
`
`
`
`
`By: __s/ James F. Biondo___
`James F. Biondo
`Commissioner of Superior Court
`
`10
`
`
`

`

`
`
`
`
`
`EXHIBIT A
`
`EXHIBIT A
`
`

`

`-,_.-I-
`
`‘11
`
`IQH—s“
`
`ESTATE OF
`
`‘
`
`COREY PRENDERVILLE
`
`V-
`
`,
`
`..
`
`,
`
`"
`
`g
`
`
`
`:
`
`:
`
`SUPERIOR COURT
`
`3.1) 0F MIDDLETOWN
`
`ATMIDDLETOWN
`
`
`
`STONINGTON INSTITUTION
`DR CHRISTOPHER SINCLAIR ‘
`NATCHAUG HOSPITAL, ANY ANDEALL
`OTHER HEALTH CARE PROVIDESETHAT
`RENDER OF CARE TO COREYr
`PRENDERVILLE
`
`
`
`OCTOBER 1 ,2012
`
`PETITION'FOR AUTEOMATIC EXTENSION OF
`:
`_ STATUTE 9;er LIMITATIONS
`cl
`
`{Pursuant to §53419Qa’(b) of the ctEjttnccttCttt General Statutes, the Plaintiffhereby
`
`petitions the Clerk Of the Cout‘tffot an autfgmatlc mnety—day extensron of the Statute of
`
`Limitations Onthe above action.
`
`
`
`111:: Plaintifl‘belieyesgtherehas b55311 negltgence 111 the treatment by the above
`
`
`
`.
`
`._____,_
`
`,
`
`3
`
`named health sate providers find their agéhts, Stonington Institution, Dr Christopher
`Sinclait and Natchaug HOspflaI, any and all other health care p1ovjdes that rendered cart:
`to €016}! Prenderville on or ahOut January 201 l. The Plaintiffreqmstsétiméfi
`.
`5:1
`:il
`5 {5 N " 2;:
`3
`reasonablemquiryrequired by subsectlon;5(a) ofConnecticut Generallfiatutem§52m-
`5
`155:”:
`I
`~31}?
`5
`190(a). Ifthe appltcant/Plamtliffiles an actlon against the potenttézfifio‘fendants sh'eimll -
`"E
`232:: a__>__ a
`5
`9- __
`:3 OOSO111thiscourtmfhintheextendedpermdtutttme
`g H z 55:;
`S:
`c e
`-‘
`“‘
`Q
`O"
`
`
`
`—Attoh'teyTracey'E.Hardman
`
`
`TheHardmanLawOffices {=5
`
`
`
`
`
`JurisNumber432329
`
`
`
`,Middletown,CT06457,Phone:860-344—9230Fax:511877—298~7151
`
`

`

`III
`...3.r».u3v3.¢fl..»fifir...4...|........Ii..5.3...4.”.n..h..n.,.....”..uq._l..uxmufirfiflanflfl“wanna.............:R3.?«final.HS.3.........
`
`
`.03H.;.
`
`'The'foregdigié mqtfion, havi’r’ii;
`
`GRANTED‘E
`
`%<5...
`fl;
`‘
`
`n x
`
`
`
`
`
`e
`
`¢W
`
`..byw.D.b.C3.
`
`
`;_Rm.m.
`......,m.m,..pT.mm3
`.m3Q.a,he0W.¢J...
`V.a)!J.
`
`m.m.
`
`
`
`mmmmmifigz3.:_
`
`
`
`RE.mom.Rm-E.5mcmwa-gm-own.0355$5.8.523.32%...23..8w5850..3239K02
`
`
`
`
`583.5Emhuman"H553?...I33.50..2:5555E05.,,,
`
`
`
`V._
`
`5
`
`.
`
`
`
`
`
`
`
`
`
`

`

`:‘v
`
`WHEREFORE, forthe fmegomgreasons the Piaintiff estate of Corey
`
`Prenderville, respectfully requests an autg‘matic 90-day extension oftime from the Statute
`
`ofLimitartironS'in which to file suit,
`
`ORAL ARGUMENT NOT REQLESTED
`TESTIMONY NOT REQUIRED
`_
`
`
`THE PLAINTIFF
`
`‘
`
`1
`
`ESTATE OF COREY PRE DERVILLE
`
`
`
`‘
`
`N:5‘watt
`
`_
`
`,
`
`Tracey E. Hardman '
`The Hardman Law 0' ces, LLC
`100 Riverview Center Ste. 204
`Middletown, CT 06457
`Telephone (860) 344—9232
`Juris No. 432329
`
`_
`
`f‘
`
`'
`
`
`
`
`
`
`
`
`;TheHardmanLawOffices—Atto'rne)"TraceyE.
`
`
`
`
`
`
`Harfiman100RjiverviewCenter,Ste.2,04,VMiddlet0wn,CT06457,Phone:860-344—9230Fax:1-877-298-7151;Juris
`
`Number432329
`
`
`
`
`
`
`
`

`

`I":
`
`-
`
`NGTKCE TG CflElNSEL
`
`Your petition for extension of the statute of limitations has been automaticaliy granted in
`
`accordance with,~a.nd to the extent provided for by, (3.6.3. § 52-190a(b) as indicated on
`
`the order on the attached original of the petition. A copy of the petition Wiil be
`
`maintained by the Clerk’s Office for a peiiod of six months after it is granted. A civil
`
`entry'fee will be collected atflie tinie‘the whit, gumnmns and complaint are‘fil’e’d' With the
`
`clerk’s office, if and when you bring suit. ‘
`
`Please remember to include the oliginal petition with your writ summons and complaint
`
`when you return them to court!
`
`Original of petition and this
`notice returned to counsel on:
`
`[01:244.
`
`
`
`1.
`Sup i‘o Cat: or (he Judicial Dgtr‘ict ofMiddlesex
`
`

`

`
`
`
`
`
`EXHIBIT B
`
`EXHIBIT B
`
`

`

`SUMMONS - CIVIL
`mew Rev. 10.09
`C.G.S. §§ 51-346, 51—347, 517349. 51~350, 52-458.
`52-48 52259, RE. Secs 3-1 through 3-21, 8-1
`
`STATE OF CONNECTICUT
`SUPERIOR COURT
`.
`www.1ud.ct.gov
`
`See page 2 for instructions
`
`-
`
`d
`
`t
`
`-
`
`.
`cl din
`
`-
`
`nterest and
`
`TO: Any proper officer; BY AUTHORITY OF THE
`
`STATE OF CONNECTICUT, you are hereby
`- commanded to make due and legal servrce 0f
`this Summons and attached Compiaint.
`
`"
`
`"
`
`.
`
`.
`
`
`
`g I
`D CESILTQSEQIiIggiénégg‘Ifi or property In deman ' no In u
`[x]
`"X" if amount, legal interest or property in demand. not including interest and
`costs is $2,500 or more.
`[:I "X" if claiming other reiief i
`‘1 addition to or in lieu of money or damages.
`
`Address of court clerk where writ and other papers shall be filed (Number, street, town and zip code) Telephone number of clerk
`Return Date (Must be a Tuesday)
`(C as, §§ 51—345. 51—350)
`(with area code)
`013
`
`
` t 860 ) 344—9232 —~——~——MAYMany,1 COURT sr. MIDDLETOWN, CT 06457 0:1; 2%, IX!
`
`
`
`Judicta.’ District
`I At (Town in which writ is returnable) (0.6.8 §§ 51-346, 51-349)
`
`G.A.
`Case type code (See list on page 2)
`I:I Housin Sesston
`CI Number:
`MIDDLESEX
`Ma‘or: T
`Minor: 28
`
`For the Plaintiffis) please enter the appearance of:
`Name and address of attorney. law firm or plaintiff if self-represented (Number, street, town and zip code)
`Tracey Hardman, The Hardman Law Offices, 100 Riverview Ctr., Ste. 204, Middletown, CT 06457
`Telephone number (With area code)
`Signature of Plaintiff (Ifself-represented)
`(860 ) 344-9232
`
`Juris number {to be entered by attorney only)
`432329
`
`Form JD-CV-2 attached for additional parties
`4
`Number of Defendants:
`3
`Number of Plaintiffs:
`
`
`Name (Last, First, Middle Initial) and Address of Each party (Number; Street; PO. Box; Town; State; Zip; Country, ifnot USA)
`Name:
`PRENDERVILLE, CHARLES, ADMINISTRATOR OF ESTATE OF COREY PRENDERVILLE
`P-O’I
`Address: 29 FRONT ST
`II . I
`. A
`L
`0 n I
`
`First
`.
`.
`Plaintiff
`
`.
`.
`Agf’FwI‘a'
`alntlff
`
`First
`Defendant
`Additional
`D fendant

`Add' .
`Itronal
`Defendant
`
`Additional
`Defendant
`
`PRENDERVILLE, CHARLES
`Name?
`Address: 29 FRONT ST.
`u I [I TO .
`. A 7
`
`Name:
`Address:
`
`SINCLAIR, CHRISTOPER
`41 COPPERFIELD DR.
`.
`tr . DI
`.
`CT . ‘4‘
`:
`RIVER VALLEY NEUROLOGY CID AGENT OF SERVICE CHRISTOPHER SINCLAIR
`Name:
`Address: 577 SAYBROOK ROAD
`MIDDLETOWN CT 06457
`RIVER VALLEY NEUROLOGY CIO AGENT OF SERVICE CHRISTOPHER SINCLAIR
`Name:
`.
`Address. 410 LANTERN WAY
`WINDSOR CT 060'5
`RIVER VALLEY NEUROLOGY C10 AGENT OF SERVICE CHRISTOPHER SINCLAIR
`Name:
`Address: 41 COPPERFIELD DR.
`
`Notice to Each Defendant
`
`P-OZ
`
`D-50
`
`D-51
`
`D—52
`
`0-53
`
`
`
`1. YOU ARE BEING SUED. This paper is a Summons in a lawsuit. The complaint attached to these papers states the claims that each plaintiff is making
`against you in this lawsuit.
`2. To be notified of further proceedings, you or your attorney must file a form called an "Appearance" with the clerk of the above-named Court at the above
`Court address on or before the second day after the above Return Date. The Return Date is not a hearing date. You do not have to come to court on the
`Return Date unless you receive a separate notice telling you to come to court.
`If you or your attorney do not file a written ”Appearance" form on time, a judgment may be entered against you by default. The "Appearance" form may be
`obtained at the Court address above or at www.jud.ct.gov under "Court Forms."
`If you believe that you have insurance that may cover the claim that is being made against you in this iawsuit, you shouid immediateiy Contact your
`iriSurance representative. Other action you may have to take is described in the Connecticut Practice Book which may be found in a superior court law
`library or on-line at wwwjudctgov under "Court Rules."
`if you have questions about the Summons and Complaint, you should talk to an attorney quickly. The Clerk of Court is not allowed to give advice on
`legal questions.
`
`3.
`4.
`
`5.
`
`gfigrggsggflOf the Name of Person Signing at Left
`Signe- (Sign and "X" pqmni #
`=ng '
`l:l Assistant Clerk
`Tracey Hardman
`
`If this Summons i@ by a Clerk:
`a. The signing ha n ~ a done so that the Plaintiff(s) will not be denied access to the courts.
`b. It is the responsibility of the Plaintiff(s) to see that service is made in the manner provided by law.
`6. The Clerk is not permitted to give any legal advice in connection with any lawsuit.
`d. The Clerk signing this Summons at the request of the Plaintiff(s) is not responsible in any way for any errors or
`omissions in the Summons, any allegations contained in the Complaint, orthe service ofthe Summons or Complaint.
`[ certify I have read and
`Signed (Self-Represented Plaintiff)
`Date
`understand the above:
`
`Date signed
`4/1/2013
`For Court Use Only
`File Date
`
`Nameandaddressofperson recognized toprosecute intheamountof$250
`w
`STEPHEN HRYNiEWCZ
`
`Si9”9d¥om°’a”akin9 recogmlance‘">("pmnerbmfi
`E gjgfigseagfiuiihe Date
`\
`"Fm
`'
`Assistant Clerk
`4/1/2013
`(Page i of 2)
`
`Docket-Number
`
`7
`
`’
`
`7
`
`~
`_
`
`

`

`CIVIL SUMMONS
`STATE OF CONNECTICUT
`CONTINUATION OF PARTIES
`JD—CV-2
`Rev. 9—12
`SUPERIOR COURT
`
`First named Plaintiff (Last, First, Middle Initial)
`
`PRENDERVILLE, CHARLES, ADMINISTRATOR OF ESTATE OF COREY PRENDERVILLE
`First named Defendant (Last. First, Middle initial)
`'
`
`SINCLAIR, CHRISTOPHER
`
`Additional Plaintiffs
`
`
`Name (Last, First, Middle Initial, ii individual)
`Address (Nymlzer, Street, TOM/13'1" Zip Code)
`‘LCODEI
`PRENDERVILLE, ALICE
`03
`
`29 FRONT ST. MIDDLETOWN, CT 05457
`
`04
`
`
`05
`
`i_.
`J—
`I
`
`06 7
`
`07
`
`1‘
`08
`
`L
`A
`
`
`I
`09
`1. 0
`
`_J
`11
`
`I—
`I_
`12
`
`l—
`1 3
`
`
`L.
`
`Additional Defendants
`
`'_N_ame (Last, First, Middle Initial, ifindividual)
`Address (Number, Street, Town and Zip Code)
`5035
`05
`
`I
`—l
`
`06
`
`-
`I-
`I
`07 I
`
`I—
`I‘—
`‘_
`08
`
`
`09
`
`
`,_
`
`_|
`
`11 j
`I—
`'_F0R COURT USE ONLY- File Date
`
`10
`J_
`
`
`
`1 2
`
`
`I
`
`T j
`
`
`
`
`
`
`
`"H"
`T
`I
`I
`
`13
`
`
`14 monks! number
`._-._i
`
`CIVIL SUMMONS-Continuation
`
`
`
`

`

`instructions
`
`1. Type or print legibly; sign summons.
`2. Prepare or photocopy a summons for each defendant.
`3, Attach the original summons to the original complaint, and attach a copy of the summons to each copy of the complaint, Also,
`if there are more than 2 plaintifi‘s or more than 4 defendants prepare form JD-CV-Z and attach it to the original and all cepies
`of the complaint.
`4. After service has been made by a proper officer, file original papers and officer's return with the clerk of court.
`5. The party recognized to pay costs must appear personally before the authority taking the recognizance.
`6, Do not use this form for the following actions:
`
`(a) Family matters (for example divorce, child
`support, custody, paternity, and visitation
`matters).
`(13) Summary process actions.
`(0) Applications for change of name.
`
`Probate appeals.
`(d)
`(e) Administrative appeals.
`(0
`Proceedings pertaining to arbitration.
`(9) Any actions or proceedings in which an attachment,
`garnishment or replevy is sought.
`
`Case Type Codes
`
`
`
`Major
`
`
`Description
` Minor Description
`
`Contracts
`Construction - All other
`
` Torts (Other than
`Defective Premises - Private - Snow or Ice
`Construction - State and Local
`
`Vehicular)
`Defective Premises - Private - Other
`
`
`
`Insurance Policy
`Defective Premises ~ Public - Snow or ice
`
`Specific Performance
`Defective Premises - Public - Other
`
`
`
`Collections
`Products Liability - Otherthan Vehicular
`
`All other
`Malpractice - Medical
`
`
`Malpractice - Legal
`
`
`Eminent Domain
`State Highway Condemnation
`Malpractice - All other
`
`Redevelopment Condemnation
`
`
`Assault and Battery
`
`Other State or Municipal Agencies
`
`Defamation
`
`Public Utilities & Gas Transmission Companies
`
`
`Animals - Dog
`All other
`
`
`Animals - Other
`
`
`False Arrest
`
`Miscellaneous
`M 00
`Injunction
`Fire Damage
`
`M 10
`Receivership
`All other
`M 20
`Mandamus
`
`
`Motor Vehicles“ . Driver and/or
`Vehicular Torts
`
`Passenger(s) vs. Driver(s)
`
`Motor Vehicles' - Pedestrian vs. Driver
`
`
`Motor Vehicles" - Property Damage only
`
`Motor Vehicle’ - Products Liability including Warranty
`Motor Vehicle” - All other
`
`Boats
`
`Airplanes
`
`Railroads
`
`Snowmobiles
`
`All other
`
`
`*Motor Vehicles include cars. trucks, motorcycles,
`and motor scooters.
`
`M 30
`
`M 40
`M 50
`M 63
`M 66
`M 68
`M 80
`
`
`
`
`
`
`
`
`
`
`iviajor
`
`Description
`
`Minor Description
`
`
`
`
`
`
`
`Wills, Estates
`Construction of Wills and Trusts
`
`and Trusts
`A” Other
`
`
`
`Habeas Corpus (extradition, release from
`Penal institution)
`Arbitration
`Declaratory Judgment
`Bar Discipline
`Bar Discipline ~ Reinstatement
`Bar Discipline - inactive Status
`Foreign Civii Judgments - (16.8. 52-604 &
`C.G.S. 50a-30
`M82
`Housing Civil Matters
`M83
`Small Claims Transfer to Regular Docket
`M84
`Foreign Protective Order
`M90
`All other
`
`
`
`
`
`Property
`
`Foreclosure
`Partition
`
`P 00
`
`Qurei Title/Discharge of Mortgage or Lien
`
`Asset Forfeiture
`All other
`
`
`
`JD»CV‘1 Rev. 10-09
`
`(Page 2 of 2)
`
`

`

`RETURN DATE: MAY 7, 2013
`
`PRENDERVILLE, CHARLES ESTATE OF
`COREY PRENDERVILE,
`PRENDERVILLE, CHARLES,
`PRENDERVILLE, ALICE
`
`VS.
`
`,
`
`'
`
`‘
`
`“
`
`'
`
`'
`
`‘
`
`DR. CHRISTOPHER SINCLAIR
`RIVER VALLEY NEUROLOGY
`
`:
`
`1
`
`:
`
`:
`
`SUPERIOR COURT
`
`JD. OF MIDDLESEX
`
`AT MIDDLETOWN
`
`APRIL 1, 2013
`
`COMPLAINT
`
`COUNT ONE: NEGLIGENCE ON BEHALF OF THE ESTATE OF COREY
`PRENDERVILLE AS TO DR. CHRISTOPHER SINCLAIR
`
`1.
`
`On or about January 4, 2011, the Plaintiff, Charles Prenderville, was
`
`appointed Administrator of the Estate of his son Corey Prenderville by the Probate Court
`
`for the District of Middletown, Connecticut, and acting as such Administrator, and in his
`
`individual capacity, brings this action for the death of Corey Prenderville pursuant to §
`
`52-555 of the Connecticut General Statutes. Pursuant to 52—10% (b) of the Connecticut
`
`General Statutes the Plaintiff had obtained a 90-day extension of the statute of limitation )
`
`which is attached hereto.
`
`2.
`
`At all times mentioned herein, the Defendant, Dr. Christopher Sinclair,
`
`held himself out to general public as a neurologist licensed to practice medicine in the
`
`State of Connecticut.
`
`—___—————-———-——_____._______,_———__—--————————.._______________
`
`
`
`
`
`JurisNumber432329
`
`
`TheHardmanLawOffices—Attorney
`
`
`
`TraceyEHardman100RiverviewCenter,Ste.204,Middletown,CT06457,Phone:860—344-9230Fax:1-877-298-7151
`
`
`
`
`
`

`

`3.
`
`At all times mentioned herein, the Defendant, Dr. Christopher Sinclair,
`
`was a servant, agent, apparent agent and/or employee, of the co—Defendant, River Valley
`
`Neurology
`
`~ 4.
`
`,
`
`Commencing'on or about 9/4/2008 and continuously until on or abOut
`
`12/29/2010, the Defendant, Dr. Christopher Sinclair, and his servants, agents, apparent
`
`agents and/or employees, undertook the care, treatment, monitoring, diagnosing and
`
`supervision of the Plaintiff, Corey Prenderville.
`
`5.
`
`While under the care, treatment, monitoring, diagnosing and supervision
`
`of the Defendant, Dr. Christopher Sinclair, the Plaintiff, the Estate of Corey Prenderville
`
`suffered the death of Corey Prenderville as hereinafter set forth in paragraphs 7 & 8.
`
`6.
`
`The injuries sustained by the Plaintiff, the Estate of Corey Prenderville,
`
`were caused by the failure of the Defendant, Dr. Christopher Sinclair, and his sen/ants,
`
`agents, apparent agents and/or employees, to exercise that degree of care and skill
`
`ordinarily and customarily used by physicians under all the circumstances then and there
`
`present in that they:
`
`(a)
`
`failed to adequately and properly care for, treat, diagnose, monitor and
`
`supervise the patient, Corey Prenderville; and/or
`
`
`
`
`TheHa'rdmanLawOffices~Attorney
`
`
`
`
`
`Number432329
`
`
`
`
`
`TraceyE.Hardman100RiverviewCenter,Ste.204,Middletown,CT06457,Phone:860-344-9230Fax:1—877—298-7151Juris
`
`

`

`mm
`
`(b)
`
`failed to properly diagnose and/or recognize the signs of addiction in,
`
`Corey Prenderville; and/or
`
`(0)
`
`failed to keep accurate records of visits and medications during the course
`
`of treatment of, Corey Prenderville; and/or ,
`
`.
`
`(d)
`
`0
`
`A
`
`v
`
`negligently administrated medication to, Corey Prenderville; and/or
`
`failed to create and/or implement a proper treatment plan for the, Corey
`
`Prenderville; and/or
`
`(t)
`
`failed to document any explanation to the patient of the risks, benefits, and
`
`alternatives to opiate treatment and failed to obtain the patient’s informed
`
`consent for such treatments; and/or
`
`(g) were further negligent as detailed in attached expert medical opinion.
`
`7.
`
`As a result of the carelessness and negligence of the Defenda

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket