`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