throbber
FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`
`
`
`
`
`
`
`Index No.:
`Filed:
`
`SUPREME COURT OF THE STATE OF NEW YORK
`COUNTY OF BRONX
`-------------------------------------------------------------------------X
`RACHEL GOLDSTEIN, as Administratrix of the Estate
`of JAY GOLDSTEIN, Deceased,
`
`SUMMONS
` Plaintiff,
`
`
`Plaintiff designates
` -against-
`Bronx County as the place of
`
`trial based on Defendant’s
`HEBREW HOME FOR THE AGED AT RIVERDALE,
`address
`
`
` Defendant.
`
`
`
`
`-------------------------------------------------------------------------X
`
`
`
`
`To the above-named Defendant:
`
`You are hereby summoned to answer the complaint in this action, and to serve a copy of
`
`your answer, or if the complaint is not served with this summons, to serve a notice of appearance
`on the Plaintiff's attorney(s) within twenty days after the services of this summons exclusive of the
`day of service, where service is made by delivery upon you personally within the state, or within
`30 days after completion of service where service is made in any other manner. In case of your
`failure to appear or answer, judgment will be taken against you by default for the relief demanded
`in the complaint.
`
`The relief sought is monetary damages
`
`Upon your failure to appear judgment will be taken against you by default in such a sum
`
`as a jury would find fair, adequate and just.
`
`Dated: Uniondale, New York
`
` May 1, 2023
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`pg. 1
`
`1 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`TO:
`
`
`HEBREW HOME FOR THE AGED AT RIVERDALE
`5901 Palisade Avenue
`Bronx, NY 10471
`And at
`c/o Secretary of State
`41 State Street
`Albany, NY 12231
`
`
`THE CORPORATION
`ATTN: PRESIDENT
`5901 Palisade Avenue
`Bronx, NY 10471
`
`
`
`2 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`
`SUPREME COURT OF THE STATE OF NEW YORK
`
`COUNTY OF BRONX
`
`----------------------------------------------------------------------X
`
`RACHEL GOLDSTEIN, as Administratrix of the Estate
`
`of JAY GOLDSTEIN, Deceased,
`
`VERIFIED COMPLAINT
`
` Plaintiff,
`Index No.:
`
`
` -against- Filed:
`
`HEBREW HOME FOR THE AGED AT RIVERDALE,
`
` Defendant.
`
`----------------------------------------------------------------------X
`
`
` Plaintiffs, by their attorneys, DUFFY & DUFFY, PLLC, complaining of Defendant,
`
`allege as follows:
`
`NATURE OF THE ACTION
`
`
`
`1.
`
`Plaintiff, RACHEL GOLDSTEIN as Administratrix of the Estate of JAY
`
`GOLDSTEIN Deceased, brings this action against HEBREW HOME FOR THE AGED AT
`
`RIVERDALE (“Defendant”), a nursing home located at 5901 Palisade Avenue, Riverdale, NY
`
`10471, (the “Facility”), on behalf of plaintiff-decedent, JAY GOLDSTEIN, who was victimized
`
`by unsafe and inadequate care in the Facility. Defendant’s unlawful conduct violated Sections
`
`2801- d and 2803 of New York’s Public Health Law (“PHL”), as well as various state and federal
`
`regulations and statutes that set minimum practice standards for nursing homes in New York.
`
`Severe acute respiratory syndrome coronavirus 2 (SARS-CoV-2) is known and documented to
`
`cause a debilitating and deadly disease, the Coronavirus Disease 2019 ("COVID-19").
`
`
`
`2.
`
`Defendant was entrusted to provide care to the elderly and infirm nursing home
`
`residents in its custody. Unfortunately, Defendant betrayed and continues to betray that trust.
`
`Defendant willfully and recklessly failed to take proper precautions to prevent the spread of
`
`infections prior to and during the COVID-19 pandemic. As a direct and foreseeable consequence
`
`pg. 3
`
`
`
`
`3 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`of Defendant's failures, as of April 14, 2022, there were a minimum of sixty-one (61) confirmed or
`
`suspected and forty (40) presumed COVID-related deaths at HEBREW HOME FOR THE AGED
`
`AT RIVERDALE1, as well as twenty-seven (27) resident deaths outside of the facility caused by
`
`COVID-19 contracted within HEBREW HOME FOR THE AGED AT RIVERDALE.
`
`
`
`3.
`
`Moreover, upon information and belief, Defendant, HEBREW HOME FOR THE
`
`AGED AT RIVERDALE, intentionally misrepresented the number of infected residents and
`
`number of deaths cause by COVID-19.
`
`
`
`4.
`
`HEBREW HOME FOR THE AGED AT RIVERDALE deprived its residents,
`
`including Plaintiff-decedent, of their rights in violation of the following statutes:
`
`42 CFR §483.80 Infection Control: The facility must establish and maintain an
`infection prevention and control program designed to provide a safe, sanitary and
`comfortable environment and to help prevent the development and transmission of
`communicable diseases and infections.
`
`§483.80(a) Infection prevention and control program. The facility must establish
`an infection prevention and control program (IPCP) that must include, at a
`minimum, the following elements:
`
`
`reporting,
`identifying,
`for preventing,
`system
`§483.80(a)(1) A
`investigating, and controlling infections and communicable diseases for all
`residents, staff, volunteers, visitors, and other individuals providing services
`under a contractual arrangement based upon the facility assessment
`conducted according to §483.70(e) and following accepted national
`standards;
`
`§483.80(a)(2) Written standards, policies, and procedures for the program,
`which must include, but are not limited to:
`
`
`(i)
`
`A system of surveillance designed to identify possible
`communicable diseases or infections before they can spread to
`other persons in the facility;
`(ii) When and to whom possible incidents of communicable disease
`or infections should be reported;
`Standard and transmission-based precautions to be followed to
`prevent spread of infections;
`(iv) When and how isolation should be used for a resident; including
`
`1 https://www.health.ny.gov/statistics/diseases/covid-19/fatalities_nursing_home_acf.pdf
`
`(iii)
`
`4 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`but not limited to:
`(A) The type and duration of the isolation, depending upon
`the infectious agent or organism involved, and
`(B) A requirement that the isolation should be the least
`restrictive possible for the resident under the circumstances.
`
`
`
`
`
`
`
`
`
`(v)
`
`(vi)
`
`The circumstances under which the facility must prohibit
`employees with a communicable disease or infected skin
`lesions from direct contact with residents or their food, if direct
`contact will transmit the disease; and
`The hand hygiene procedures to be followed by staff involved
`in direct resident contact.
`
`§483.80(a)(4) A system for recording incidents identified under the facility's IPCP
`and the corrective actions taken by the facility.
`
`§483.80(e) Linens. Personnel must handle, store, process, and transport linens so
`as to prevent the spread of infection.
`
`§483.80(f) Annual review. The facility will conduct an annual review of its IPCP
`and update their program, as necessary.
`
`5.
`
`Accordingly, Plaintiffs, assert a cause of action against Defendant for violation of
`
`PHL § 2801-d and seek monetary damages in an amount to be determined at trial, statutory
`
`damages in accordance with PHL § 2801-d(2), wrongful death damages, as well as any other
`
`available relief at law or in equity.
`
`
`
`
`
`6.
`
`Plaintiff, RACHEL GOLDSTEIN, sues on behalf of her father, JAY
`
`PARTIES
`
`GOLDSTEIN, who was a resident of the Facility from on or about April 22, 2019, to the date of
`
`his death, May 12, 2020.
`
`
`
`
`
`7. On May 12, 2020, Plaintiff-decedent, JAY GOLDSTEIN, died.
`
`8. On October 13, 2022, RACHEL GOLDSTEIN was appointed as Administrator
`
`of the Estate of JAY GOLDSTEIN by the Surrogate’s Court of Bronx County.
`
`
`
`
`5 of 27
`
`pg. 5
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`
`
`9. At all times herein mentioned, Defendant, HEBREW HOME FOR THE AGED
`
`AT RIVERDALE, was and still is a Domestic Proprietary Business Corporation (for profit) duly
`
`organized and existing under and by virtue of the laws of the State of New York.
`
`JURISDICTION AND VENUE
`
`10.
`
`This Court has jurisdiction over all causes of action asserted herein. Defendant is subject
`
`to the personal jurisdiction of this Court pursuant to CPLR 301.
`
`
`
`11.
`
`Defendant has conducted and does conduct business in the State of New York, including
`
`the operation of the Facility.
`
`
`
`12.
`
`Venue is proper in this County pursuant to CPLR 503(b) because Plaintiff resides in this
`
`County.
`
`
`
`13.
`
`Venue is also proper in this County pursuant to CPLR 503(c) as HEBREW HOME FOR
`
`THE AGED AT RIVERDALE’s principal place of business is 5901 Palisade Avenue, Riverdale, NY
`
`10471.
`
`
`
`
`FACTUAL BACKGROUND
`
`14. In an effort to protect the vulnerable nursing home population, ensure that their
`
`rights are enforced, and provide them with a form of legal recourse which would not otherwise be
`
`economically feasible, the New York State Legislature enacted PHL §§ 2801-d and 2803-c.
`
`15.
`
`Predating the enactment of PHL §§ 2801-d and 2803-c, “the public’s confidence in
`
`the State’s ability to protect its most defenseless citizens, the aged and infirm, had been destroyed by
`
`a series of dramatic disclosures highlighting the abuses of nursing home care in their State.” See
`
`Governor’s Memoranda, Nursing Home Operations, McKinney’s 1975 Session Laws of New York,
`
`p.1764. In Governor Carey’s letter to the Legislature accompanying the bills for PHL §§ 2801-d and
`
`2803-c, he stated that these bills were “designed to deal directly with the most serious immediate
`
`6 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`problems which have been uncovered with respect to the nursing home industry.”2 The Sponsor’s
`
`Memorandum relating to PHL § 2803-c and the transcripts of the Senate debates indicate that the
`
`purpose of the statute was to establish certain minimum standards for the care of nursing home
`
`Residents. See Governor’s Bill Jacket for Chapter 648 of the Laws of 1975; Senate Debate
`
`Transcripts, 1975, Chapter 648 Transcripts, pp.4521, 4525. The term “residential health care facility”
`
`was intentionally used by the Legislature in an effort to curb abuses in the nursing home industry.3
`
`
`
`16.
`
`The Commission’s Summary Report specifically indicated that PHL § 2801-d creates
`
`a cause of action for a patient of a facility which deprived the patient “of rights or benefits created for
`
`his well-being by federal or state law or pursuant to contract” which resulted in injury to the patient.
`
`The Commission stated that this statute “introduce[s] a degree of equality between nursing homes and
`
`their otherwise vulnerable and helpless residents and, through private litigation brought by residents,
`
`provides a supplemental mechanism for the enforcement of existing standards of care.”
`
`
`
`17.
`
`The Legislative Memorandum “Nursing Home–Health Care Facilities–Actions by
`
`Residents” relating to PHL § 2801-d observes that nursing home residents “are largely helpless and
`
`isolated,” that many are “without occasional visitors,” and that “[m]ost cannot afford attorneys,” and
`
`therefore the bill provides nursing home residents “with increased powers to enforce their rights to
`
`adequate treatment and care by providing them with a private right of action to sue for damages and
`
`other relief and enabling them to bring such suits as class actions.” See McKinney’s Session Laws of
`
`New York, 1975 pp.1685-86. That memorandum states that the proposed PHL § 2801-d “creates
`
`incentives which would encourage private non-governmental parties (i.e., plaintiffs’ attorneys) to help
`
`protect the rights of nursing home Residents.” Id.
`
`
`2 See Morisett v. Terence Cardinal Cooke Health Care Ctr., 8 Misc.3d 506, 509 (Sup. Ct. N.Y. Cnty.2005).
`3 See Town of Massen v. Whalen, 72 A.D.2d 838 (3rd Dep’t 1979).
`
`pg. 7
`
`
`
`
`7 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`
`
`18.
`
`This action seeks to address the injustices that caused the Legislature to enact PHL §
`
`2801-d. As alleged in more detail below, Defendant have violated and continue to violate their
`
`statutory obligations by failing to provide, among other things, adequate infection control, supervision,
`
`treatment, dignity, hygiene, and medical attention.
`
`
`
`STATEMENT OF FACTS
`
`19.
`
`Severe acute respiratory syndrome coronavirus 2 (SARS-CoV-2) is known and
`
`documented to cause a debilitating and deadly disease, the Coronavirus Disease 2019 ("COVID-
`
`19").
`
`
`
`20. COVID-19 (also commonly referred to as “coronavirus”) can and has spread rapidly
`
`in long-term residential care facilities and persons with chronic underlying medical conditions are at
`
`greater risk for COVID-19.
`
`21.
`
`This action is commenced due to Defendant’s gross negligence and reckless
`
`misconduct in failing to create, maintain and implement a system for preventing, identifying,
`
`reporting, investigating, and controlling infections and communicable diseases for all residents, staff,
`
`volunteers, visitors, and other individuals, and Defendant’s failure to adequately care for and protect
`
`its elderly and vulnerable residents, which caused the death of the decedent, JAY GOLDSTEIN, and
`
`at least one hundred twenty-seven (127) other residents from COVID-19 infections.
`
`
`
`22.
`
`In 2016, The Centers for Medicare and Medicaid Services (CMS) added new
`
`regulations which should have resulted in robust emergency preparedness and infection control
`
`programs at New York nursing homes (The Emergency Preparedness Final Rule, 82 Fed. Reg. 63860,
`
`September 16, 2016, referred to as the 2016 “Final Rule”).
`
`23.
`
`The Final Rule required HEBREW HOME FOR THE AGED AT RIVERDALE to
`
`create and implement a comprehensive emergency preparedness program by November 2017.
`
`8 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`24.
`
`The Final Rule required HEBREW HOME FOR THE AGED AT RIVERDALE to
`
`create and implement the infection control regulations by November 28, 2019.
`
`25.
`
`42 CFR § 483.70(e) requires that HEBREW HOME FOR THE AGED AT
`
`RIVERDALE conduct a facility wide assessment "to determine what resources are necessary to care
`
`for its residents competently during both day-to-day operations and emergencies."
`
`26.
`
`New York State law, 10 NYCRR 415.19 - "Infection Control", requires that HEBREW
`
`HOME FOR THE AGED AT RIVERDALE "maintain an infection control program designed to
`
`provide a safe, sanitary, and comfortable environment in which residents reside and to help prevent
`
`the development and transmission of disease and infection"; "investigates, controls and takes action
`
`to prevent infections in the facility"; and "determines what procedures such as isolation and universal
`
`precautions should be utilized for an individual resident and implements the appropriate procedures".
`
`27.
`
`Federal law, including CFR 483.65, further mandates that HEBREW HOME FOR
`
`THE AGED AT RIVERDALE maintain an appropriate Infection Prevention and Control Program,
`
`properly train its staff, and that the facility maintain and utilize sufficient Personal Protective
`
`Equipment ("PPE"), including gloves, gowns and masks.
`
`28.
`
`In or about January 2020, and likely earlier, Defendant was made aware of COVID-19
`
`spreading world-wide and nationally that causes severe medical distress and death in individuals who
`
`contracted the disease, especially the elderly.
`
`29. On February 1, 2019, CMS issued a memorandum specifically requiring HEBREW
`
`HOME FOR THE AGED AT RIVERDALE and all other New York nursing homes to include
`
`infectious diseases as part of the preparing, planning and training related to the emergency plan.
`
`30.
`
`On February 6, 2020, CMS issued written memoranda to HEBREW HOME FOR
`
`THE AGED AT RIVERDALE advising that COVID-19 infections can rapidly appear and spread,
`
`
`
`
`9 of 27
`
`pg. 9
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`and facilities must take steps to prepare for this, including reviewing their infection control policies
`
`and practices to prevent the spread of infection. CMS confirmed that nursing homes had prior notice,
`
`including from prior recent public health events such as the Ebola virus, 2009 pandemic HlNl
`
`influenza, and Zika outbreaks, of the critical need for nursing homes to be prepared by planning for
`
`infectious disease response. CMS stated that this includes being prepared with appropriate personal
`
`protective equipment (PPE) use and availability, such as gloves, gowns, respirators, and eye
`
`protection, and training of staff and employees in infection control.4
`
`31.
`
`In addition, prior to the coronavirus emergency in New York, on February 6, 2020,
`
`HEBREW HOME FOR THE AGED AT RIVERDALE, was placed on notice by Centers for
`
`Medicare & Medicaid Services that coronavirus infections can rapidly appear and spread, and that it
`
`was critical that the nursing home be prepared by planning for infectious disease response, including
`
`having sufficient PPE available, as well as ensuring appropriate training of its employees and staff
`
`regarding PPE use.
`
`32.
`
`The claims against Defendant asserted herein are premised on deprivations of residents'
`
`rights afforded pursuant to Public Health Law sec. 2801-d, negligence, gross negligence, and wrongful
`
`death. Plaintiff seeks recovery of punitive damages from Defendant based upon its grossly negligent
`
`and reckless actions in failing to protect residents from harm.
`
`33.
`
`Plaintiff-decedent, JAY GOLDSTEIN, was admitted to Defendant's facility on or
`
`about April 22, 2019 – May 12, 2020.
`
`34.
`
`From April 22, 2019 – May 12, 2020, HEBREW HOME FOR THE AGED AT
`
`RIVERDALE intentionally and with reckless disregard for the rights and well-being of JAY
`
`GOLDSTEIN , failed to timely and properly isolate residents known to be infected with COVID-19,
`
`
`4Information for Healthcare Facilities Concerning 2019 Novel Coronavirus Illness (2019-nCoV)
`https ://www.cms.gov/files/document/gso-20-09-all.pdf
`
`10 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`failed to properly and timely test residents and staff for COVID-19, failed to appropriately train its
`
`staff in the use of PPE and infection control interventions, and failed to ensure staff members exposed
`
`to residents infected with COVID-19 did not work with residents not infected with COVID-19.
`
`35.
`
`From April 22, 2019 – May 12, 2020, HEBREW HOME FOR THE AGED AT
`
`RIVERDALE failed to timely and properly recognize and act upon JAY GOLDSTEIN’s signs and
`
`symptoms of infection from COVID-19, including fever, hypertension, tachypnea, and hypoxia.
`
`36.
`
`As a direct result of HEBREW HOME FOR THE AGED AT RIVERDALE’s
`
`failures, JAY GOLDSTEIN was infected with COVID-19, developed respiratory distress, and
`
`experienced cardiopulmonary arrest, which resulted in his untimely death on May 12, 2020.
`
`37.
`
`Prior to the arrival of COVID-19, HEBREW HOME FOR THE AGED AT
`
`RIVERDALE failed to provide proper infection prevention and control procedures, and despite being
`
`armed with knowledge of prior public health infection events, failed to take steps to prepare to prevent
`
`the spread of future infections.
`
`38.
`
`Despite the notice provided by CMS, the CDC, its own prior failures, and the media,
`
`HEBREW HOME FOR THE AGED AT RIVERDALE, continued its pattern of reckless and
`
`grossly negligence infection control failures at the Facility throughout the COVID-19 time period by
`
`co-mingling residents infected with and/or showing signs and symptoms of COVID-19 with residents
`
`who were not infected with the virus; failing to properly and timely test residents and staff for COVID-
`
`19, failing to appropriately train its staff in the use of PPE and infection control interventions, and
`
`failing to ensure staff members exposed to residents infected with COVID-19 did not work with
`
`residents not infected with COVID-19.
`
`
`
`
`11 of 27
`
`pg. 11
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`39.
`
`As a direct and foreseeable consequence of such failures, Plaintiff JAY GOLDSTEIN
`
`sustained loss, damages, injury and death, and survivors of residents similarly situated also suffered
`
`loss and damages as a direct consequence of the same.
`
`
`
`40.
`
`As set forth below, the claims asserted herein are premised on violations of residents'
`
`rights laws pursuant to Public Health Law sec. 2801-d, negligence and gross negligence, and wrongful
`
`death. Plaintiff also seeks recovery for punitive damages from Defendant based upon the
`
`aforementioned causes of action, and conduct that was grossly reckless, willful, and wanton.
`
`The Facility Is Unsafe and The Conditions To Which Its
`Residents Are Subjected Violate Numerous Statutes.
`
`
`
`41. Conditions at the Facility were unsafe and violative of applicable laws, rules, and
`
`regulations, and the care provided to plaintiff-decedent, JAY GOLDSTEIN was inadequate.
`
`42. Defendant failed to promote the care for its residents in a manner that maintains or
`
`enhances each resident’s dignity and respect in full recognition of their individuality and in
`
`contravention of applicable federal and New York State laws, rules, and regulations.
`
`43. Among other failures, Defendant failed and continue to fail to provide sufficient infection
`
`control policies to provide the nursing and related services necessary to attain and maintain an effective
`
`infection control program. A resident’s right to an effective infection control program is one of the
`
`most important rights protected by the New York and federal statutes.
`
`44. Defendant subjected plaintiff-decedent, JAY GOLDSTEIN, to indignities and other
`
`harms that were the direct result of inadequate infection control protocols at the Facility, including but
`
`not limited to: infrequent and inadequate turning and repositioning; no response or long response times
`
`to call lights; failing to provide adequate showers; lack of assistance with grooming and bathing;
`
`inadequate attention to toileting needs, resulting in plaintiff-decedent, JAY GOLDSTEIN remaining
`
`in his own urine and fecal matter for extended periods of time; lack of assistance with eating; failure
`
`12 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`to provide fluids as needed; lack of assistance with dressing; and being confined to their beds without
`
`removal for long periods. Indeed, plaintiff-decedent, JAY GOLDSTEIN and his family have suffered
`
`due to the Facility’s failure to communicate effectively with its residents and families, even in some
`
`instances, failing to communicate their loved ones were infected or showing signs or symptoms of
`
`COVID-19.
`
`45. As a result of Defendant’s inadequate care, JAY GOLDSTEIN sustained personal
`
`injuries and endured conscious pain and suffering.
`
`46. Defendant’ failure to satisfy its obligations pursuant to federal and New York law,
`
`particularly the obligation to provide an effective infection control program, economically injured
`
`plaintiff-decedent, JAY GOLDSTEIN by depriving him of the benefit of the services for which he
`
`paid Defendant, namely, nursing home services with, at the least, an infection control program to
`
`satisfy the minimum requirements of New York and federal law.
`
`FIRST CAUSE OF ACTION PUBLIC HEALTH LAW § 2801-d
`
`47.
`
`Plaintiffs repeat, reiterate, and re-allege each and every allegation contained above with
`
`the same force and effect as if the same were set forth at full length herein.
`
`48.
`
`At all relevant times, Defendant conducted business as a licensed nursing home as
`
`defined under PHL § 2801(2).
`
`
`
`49. At all relevant times, Defendant had possession and control of the Facility’s
`
`building(s), the nursing home located at 5901 Palisade Avenue, Riverdale, NY 10471.
`
`50.
`
`The Facility provides nursing care to sick, invalid, infirmed, disabled, or convalescent
`
`persons in addition to lodging and board or health related services pursuant to PHL § 2801(2).
`
`51.
`
`The Facility is a “residential health care facility” as defined in PHL § 2801(3).
`
`
`
`
`13 of 27
`
`pg. 13
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`52.
`
`Defendant is subject to the provisions of PHL §§ 2801-d and 2803-c, as well as the
`
`rules and regulations set forth in sections 31.19(a) and 16.19(a) of the New York Mental Hygiene
`
`Law, section 415 of the New York Code Rules and Regulations, and the federal Nursing Home Reform
`
`Act (42 U.S.C. §1395 et seq.; 42 C.F.R. Part 483 and 10 N.Y.C.R.R Part 415). These rules and
`
`regulations impose various obligations on Defendant, including, among others, a duty to adequately
`
`staff the Facility.
`
`53.
`
`Plaintiff-decedent, JAY GOLDSTEIN, entered the Facility for care, treatment,
`
`supervision, management, and/or rehabilitation.
`
`54.
`
`Plaintiff-decedent, JAY GOLDSTEIN were under the exclusive care, custody,
`
`control, treatment, rehabilitation, supervision, and management of Defendant.
`
`55.
`
`During the period of the plaintiff-decedent, JAY GOLDSTEIN’s residency in the
`
`Facility, HEBREW HOME FOR THE AGED AT RIVERDALE, through its officers, employees,
`
`agents, and staff, violated PHL § 2801-d by depriving Plaintiffs of rights or benefits created or
`
`established for their well-being by the terms of a contract(s) and/or by the terms of state and federal
`
`statutes, rules, and regulations.
`
`56.
`
`During plaintiff-decedent, JAY GOLDSTEIN‘s residency, he sustained personal
`
`injuries and suffered mental anguish as a result of Defendant, HEBREW HOME FOR THE AGED
`
`AT RIVERDALE inadequate care.
`
`57.
`
`At all times herein mentioned, it was the duty of Defendant, HEBREW HOME FOR
`
`THE AGED AT RIVERDALE, its servants, agents, affiliated physicians, attending physicians,
`
`physician’s assistants, therapists, nurses, aides, attendants, and /or employees to order, direct, conduct,
`
`provide and/or ensure suitable, sufficient, adequate and appropriate assessments, directives, protocols
`
`and plan of care relative to the testing, evaluation, examination, treatment, referral and management
`
`14 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`of residents of said residential health care facility, including the Plaintiff-decedent, JAY
`
`GOLDSTEIN, and all those similarly situated, herein.
`
`58.
`
`From April 22, 2019 – May 12, 2020, HEBREW HOME FOR THE AGED AT
`
`RIVERDALE , its servants, agents, affiliated physicians, attending physicians, physician’s assistants,
`
`therapists, nurses, aides, attendants, and /or employees negligently, willfully and in reckless disregard
`
`of the lawful rights of the Plaintiff-decedent, failed, neglected, refused and/or omitted to order, direct
`
`advise, perform, render, provide or ensure suitable, decent, adequate and appropriate nursing care,
`
`nutrition, supervision, aid, assistance, tests, treatments, procedures, protocols, evaluations,
`
`consultations, safeguarding, protection and services for and to the Plaintiff-decedent, JAY
`
`GOLDSTEIN, and all those similarly situated, herein.
`
`59.
`
`At all times herein mentioned, during Plaintiff-decedent, JAY GOLDSTEIN ’s stay
`
`at Defendant, HEBREW HOME FOR THE AGED AT RIVERDALE’s residential healthcare
`
`facility, he and those similarly situated contracted COVID-19, and suffered respiratory distress,
`
`hypoxia, and other injuries, caused by the reckless misconduct and negligence of Defendant,
`
`HEBREW HOME FOR THE AGED AT RIVERDALE and deprivations of JAY GOLDSTEIN’s
`
`rights as a nursing home resident in violation of Defendant’s contract with Plaintiff-decedent, JAY
`
`GOLDSTEIN, as well as those similarly situated, laws, rules, statutes and ordinances without any
`
`negligence on the part of Plaintiff-decedent, JAY GOLDSTEIN, and all those similarly situated,
`
`herein, which resulted in death.
`
`60.
`
`That at all times hereinafter mentioned, Defendant, HEBREW HOME FOR THE
`
`AGED AT RIVERDALE, negligently and recklessly breached their duties owed to Plaintiff-
`
`decedent, JAY GOLDSTEIN, by depriving Plaintiff of his rights afforded under state and federal
`
`regulations including:
`
`
`
`
`pg. 15
`
`15 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`- 42 C.F.R. § 483.10(b)(11)(i)(B) -- resident has right to
`immediately be informed, for the facility to inform the resident’s
`physician, and/or family member of a significant change in the
`resident’s physical, mental, or psychosocial status (i.e. a
`deterioration in health, mental, or psychosocial status in either life-
`threatening conditions or clinical complications).
`
` -
`
` 42 C.F.R. § 483.10(d)(2) -- Be fully informed in advance
`about care and treatment and of any changes in that care or treatment
`that may affect the resident's well-being.
`
` -
`
` 10 NYCRR § 415.19 -- Infection control. The facility shall
`establish and maintain an infection control program designed to
`provide a safe, sanitary, and comfortable environment in which
`residents reside and
`to help prevent
`the development and
`transmission of disease and infection.
`
`(a) Infection control program. The facility must establish an
`infection control program under which it-- (1) Investigates, controls,
`and prevents infections in the facility; (2) Decides what procedures,
`such as isolation, should be applied to an individual resident; and (3)
`Maintains a record of incidents and corrective actions related to
`infections….
`
`(b) Preventing spread of infection. (1) When the infection
`control program determines that a resident needs isolation to prevent
`the spread of infection, the facility must isolate the resident. (2) The
`facility must prohibit employees with a communicable disease or
`infected skin lesions from direct contact with residents or their food,
`if direct contact will transmit the disease. (3) The facility must
`require staff to wash their hands after each direct resident contact for
`which handwashing is indicated by accepted professional practice.
`
`(c) Linens. Personnel must handle, store, process, and
`transport linens so as to prevent the spread of infection
`
`10 NYCRR § 410.2 -- Resident care standards
`
`10 NYCRR § 415.3 (a) -- Resident’s rights
`
`10 NYCRR § 415.3(e) -- Right to clinical care and
`
`10 NYCRR § 415.5 -- Quality of Life
`
`10 NYCRR §415.5(h) -- Environment.
`
` -
`
`
`
` -
`
`
`
` -
`
`
`treatment.
`
` -
`
`
`
` -
`
`
`
`16 of 27
`
`

`

`FILED: BRONX COUNTY CLERK 05/01/2023 09:58 AM
`NYSCEF DOC. NO. 1
`
`INDEX NO. 806735/2023E
`
`RECEIVED NYSCEF: 05/01/2023
`
`10 NYCRR §415.11 -- Resident assessment and care
`
` -
`
`
`planning
`
` -
`
`10 NYCRR §415.11(a)(1) -- Resident assessment
`
`and care planning.
`
` -
`
`10 NYCRR §415.11(a)(2) -- Resident assessment
`
`and care planning. The comprehensive assessment shall include at
`least the following information:
`
` -
`
`10 NYCRR §415.11(a)(3) -- Resident assessment
`
`and care planning. Frequency.
`
` -
`
`10 NYCRR §415.11(a)(4) -- Resident assessment
`
`and care planning. Review of assessments.
`
` -
`
`10 NYCRR §415.11(a)(5) -- Resident assessment
`
`and care planning. Use.
`
` -
`
`10 NYCRR §415.11(b)(1)-(4) Resident assessment
`
`and care planning. Accuracy of assessments.
`
`10 NYCRR

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