ALICE BLOUIN, As Administratrix of the Estate of SHEILA POULIOT, and of the Goods, Chattels and Credits Which Were of the Deceased, SHEILA POULIOT,

Similar documents
Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

FILED: BRONX COUNTY CLERK 01/09/ :28 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/09/2019

ONONDAGA COUNTY JUSTICES AND LOCAL RULES

COUNTY OF NASSAU. Justice. Motion Date: September 28,200l PETER HACKETT, M.D., LONG BEACH MEDICAL CENTER, and POINT LOOKOUT- LID0 FIRE DEPARTMENT,

Case 1:08-cv Document 49 Filed 12/22/09 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK X GEORGE HOM, MEMORANDUM OF

United States Court of Appeals FOR THE DISTRICT OF COLUMBIA CIRCUIT

FILED: BRONX COUNTY CLERK 06/06/ :24 PM INDEX NO /2016E NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 06/06/2016

Fuller v Schuster 2011 NY Slip Op 34218(U) August 31, 2011 Supreme Court, Albany County Docket Number: Judge: Gerald William Connolly Cases

Supportive Decision Making Alternatives to Article 17A Guardianship

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Upon reading and filing the annexed affidavit of plaintiff,

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Case 5:13-cv CLS Document 12 Filed 10/07/13 Page 1 of 9 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA NORTHEASTERN DIVISION

United States District Court

PREPARING A CASE FOR APPEAL

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

v. 9:14-cv-0626 (BKS/DEP)

At an I.A.S. Submit Part Rm 315 of the. Supreme Court of the State of New York, held in and for the County of New York at

Garressa Smith v. Dean Gransden

IN THE COURT OF APPEALS OF THE STATE OF NEW MEXICO. APPEAL FROM THE DISTRICT COURT OF RIO ARRIBA COUNTY Sheri A. Raphaelson, District Judge

Nwankwo v New York-Presbyterian 2016 NY Slip Op 30155(U) January 25, 2016 Supreme Court, New York County Docket Number: /12 Judge: Joan A.

Referred to Committee on Health and Human Services. SUMMARY Revises provisions governing mental health. (BDR )

Matter of Gold 2016 NY Slip Op 32037(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: C Judge: Margaret C.

Case 2:04-cv ADT-VMM Document 121 Filed 06/22/2007 Page 1 of 7 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 3:13-cv HSG Document Filed 03/17/16 Page 1 of 5 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

Case 1:15-cv WHP Document 148 Filed 06/28/18 Page 1 of 14

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

Case3:15-cv JST Document36 Filed07/17/15 Page1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

ORDER DENYING TEMPORARY RESTRAINING ORDER AND PERMANENT INJUNCTION

Case 6:11-cv CJS Document 76 Filed 12/11/18 Page 1 of 9 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK. Defendant.

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

State of New York Supreme Court, Appellate Division Third Judicial Department

IN THE UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT. No Non-Argument Calendar. D.C. Docket No.

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 11/29/2017

United States Court of Appeals for the Ninth Circuit

FOR THE TENTH CIRCUIT ORDER AND JUDGMENT * Before HOLMES, PORFILIO, and ANDERSON, Circuit Judges.

Plaintiffs, INDEX NO. : Motion by plaintiffs pursuant to CPLR 3124 to compel defendants to produce

Savitt v Estate of Nicholas Passantino 2013 NY Slip Op 32652(U) October 11, 2013 Supreme Court, New York County Docket Number: /12 Judge: Doris

Case 1:18-cv BKS-ATB Document 32 Filed 12/17/18 Page 1 of 9. Plaintiffs, Defendants. For Defendants:

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

NC General Statutes - Chapter 130A Article 17 1

Case 5:14-cv DNH-ATB Document 38 Filed 12/19/14 Page 1 of 7 5:14-CV-1317

FILED: KINGS COUNTY CLERK 10/13/ :29 AM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 10/13/2016

Cuyahoga County Common Pleas Court Local Rules 29.0 ARBITRATION

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF WAYNE. vs.

Case: 1:13-cv Document #: 216 Filed: 03/31/17 Page 1 of 7 PageID #:1811

* * * * * * * APPEAL FROM CIVIL DISTRICT COURT, ORLEANS PARISH NO , DIVISION H-12 Honorable Michael G. Bagneris, Judge

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 96-CV-381. Appeal from the Superior Court of the District of Columbia

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

FILED: NEW YORK COUNTY CLERK 12/28/ :04 PM INDEX NO /2013 NYSCEF DOC. NO. 19 RECEIVED NYSCEF: 12/28/2016

State of New York Supreme Court, Appellate Division Third Judicial Department

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case 3:18-cv JSC Document 1 Filed 05/02/18 Page 1 of 11

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

Nottawaseppi Huron Band of the Potawatomi Tribal Court. Court Rules for Guardianship and Conservatorship Proceedings. Chapter 14

INDIVIDUAL PRACTICES OF JUDGE DEBORAH A. BATTS

REPORT, RECOMMENDATION AND ORDER. This case was referred to the undersigned by the Hon. Richard J. Arcara,

NON-PRECEDENTIAL DECISION SEE SUPERIOR COURT I.O.P : : No EDA 2016 : Appellant :

Matter of Agnes Vaccaro Trust 2018 NY Slip Op 32625(U) September 24, 2018 Surrogate's Court, Nassau County Docket Number: /A Judge: Margaret

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

Case 9:12-cv KAM Document 30 Entered on FLSD Docket 07/15/2013 Page 1 of 7 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Plaintiff, Defendant. for Denbury Resources, Inc. ("Denbury" or "Defendant") shares pursuant to the merger of

Third Parties Making Health Care and End of Life Decisions

I N T H E COURT OF APPEALS OF INDIANA

UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Thurgood Marshall U.S. Courthouse 40 Foley Square, New York, NY Telephone:

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF HAWAI`I ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT. Introduction

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION. No. 8:05-CV-530-T-27TBM

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ORDER AND JUDGMENT *

Plaintiff John Kelleher brings this action under the Americans with Disabilities Act, 42

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

ALABAMA COURT OF CIVIL APPEALS

Case 3:14-cv DJS Document 42 Filed 01/12/15 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT MEMORANDUM OF DECISION

MEMORANDUM-DECISION AND ORDER

Promotion In Motion v. Beech Nut Nutrition Corp

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE December 9, 2004 Session

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF ILLINOIS. Defendants. Case No. 07-cv-296-DRH MEMORANDUM & ORDER

v. Record No OPINION BY JUSTICE DONALD W. LEMONS November 4, 2005 FROM THE CIRCUIT COURT OF THE CITY OF ROANOKE Charles N.

Case: 1:12-cv Document #: 576 Filed: 07/06/17 Page 1 of 15 PageID #:22601

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. CIVIL MINUTES - GENERAL Case No. SACV AG (DFMx) Date June 30, 2014

United States Court of Appeals

Michael Hinton v. Timothy Mark

State of New York Supreme Court, Appellate Division Third Judicial Department

Need some help filling out your Living Will document below?

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FILED: NEW YORK COUNTY CLERK 03/21/ :36 PM INDEX NO /2013 NYSCEF DOC. NO. 65 RECEIVED NYSCEF: 03/21/2016 EXHIBIT A

Case 4:05-cv HFB Document 44 Filed 03/15/2006 Page 1 of 6

Equal Employment Opportunity Commission, et al., v. White House Home for Adults

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT TACOMA

CV. In the Court of Appeals For the Fifth District of Texas at Dallas

Case5:08-cv PSG Document498 Filed08/15/13 Page1 of 6

NO. COA NORTH CAROLINA COURT OF APPEALS. Filed: 5 September 2006

CLOSING AN ARTICLE 81 GUARDIANSHIP

Case 2:17-cv MJP Document 189 Filed 02/21/18 Page 1 of 5

Case 9:14-cv WPD Document 251 Entered on FLSD Docket 02/10/2017 Page 1 of 16 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Transcription:

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK ALICE BLOUIN, As Administratrix of the Estate of SHEILA POULIOT, and of the Goods, Chattels and Credits Which Were of the Deceased, SHEILA POULIOT, Plaintiff, v. 01-CV-0925 HGM/GJD ELIOT L. SPITZER, Individually, and In His Official Capacity as Attorney General of the State of New York; WINTHROP H. THURLOW, Individually, and In His Official Capacity as Assistant Attorney General of the State of New York; JOHN DOE, JANE DOE, JOHN POE, JANE POE, JOHN ROE, and JANE ROE (The Names of These Individuals Are Fictitious, the True Names of Said Individuals Unknown To Plaintiff at This Time), Individually, and In Their Official Capacities as Officers and/or Employees, Respectively, of the ATTORNEY GENERAL S OFFICE OF THE STATE OF NEW YORK (the DEPARTMENT OF LAW), the NEW YORK STATE OFFICE OF MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES, and UNIVERSITY HOSPITAL/SUNY HSC AT SYRACUSE, Defendants. APPEARANCES: GREENE & REID, LLP 173 Intrepid Lane Syracuse, NY 13205-2538 Attorneys for Plaintiff HON. ELIOT L. SPITZER Attorney General of the State of New York The Capitol Albany, New York 12224-0341 Attorneys for Defendants Spitzer and Thurlow OF COUNSEL: JAMES E. REID, ESQ. KAREN MARCOUX MANKES Assistant Attorney General

HOWARD G. MUNSON, SR. J. ORDER Plaintiff is the sister and administratrix of the Estate of Sheila Pouliot ( Decedent ). Since the age of nine months, Decedent was a profoundly mentally and physically handicapped person and was totally dependent upon others... for all her basic functions during her 42 years of life. On December 21, 1999, Decedent was admitted to University Hospital ( Hospital ) in a terminally-ill condition. She was suffering from gastrointestinal bleeding and possible aspiration pneumonia, among other things. Upon admission, Decedent s family asked her treating physicians to withhold nutrition, hydration, and antibiotics. Meetings were held with her family, treating physicians, the Hospital s Ethics Committee and clergy to discuss her medical treatment. There was an agreement among the parties that only palliative treatment would be maintained and that any resuscitative treatment, if successfully attempted, would only prolong Decedent s suffering. At some time following the meetings, the Office of the Attorney General of the State of New York ( Office of the Attorney General ) directed and ordered that medical care be provided to Decedent. On December 27, 1999, such medical care, including administration of intravenous fluids and intravenous antibiotics, was initiated. On December 30, 1999, upon learning that Decedent s treating physician had failed to provide all of the ordered medical care, the Office of the Attorney General petitioned the Supreme Court of New York to appoint a guardian ad litem for Decedent. Subsequently, the Honorable James C. Tormey, III, Supreme Court Justice of the State of New York, appointed Gerald J. Neri, Esq. to be the Decedent s guardian ad litem. 2

Later that day, Justice Tormey held a hearing. Decedent s family, treating physicians, several Hospital personnel and the guardian ad litem attended the hearing, as well as defendant Winthrop H. Thurlow, Assistant Attorney General of the State of New York. During the hearing, the treating physicians informed the court that there is a fourteen-day period during which is it medically appropriate to withhold nutrition and that it was their intention to do so while continually assessing Decedent s readiness to receive nutrition. The treating physicians also testified that further treatment to provide nutrition to Decedent would result in prolonging her agony without any significant health or medical benefits. On January 4, 2000, fourteen days since Decedent had last received nutrition, the guardian ad litem and Plaintiff commenced an Article 78 proceeding and petitioned the Supreme Court of New York to enjoin permanently the State of New York, its agents, officers and/or employees from further medical intervention, nutritional sustenance, or other life-sustaining treatment for Decedent. The parties appeared in response to the Order to Show Cause, but in the interim, a compromise solution was achieved and placed upon the record in the form of a So Ordered Stipulation before Justice Tormey on January 7, 2000. The Stipulation stated that Decedent would begin to receive nutrition from a dextrose solution administered primarily through an existing IV, with a small amount added through the gastrointestinal tube. As a result of the Stipulation, the Order to Show Cause was vacated and the Article 78 proceeding was terminated. During the course of the next two months, Decedent s condition worsened. On March 1, 2000, Justice Tormey held another hearing on the matter. Testimony was received from two physicians relating to the care and condition of Decedent, as well as from a family member as to her wishes and impressions of the current and past condition of Decedent. Thereafter, the 3

court issued a bench decision, which was reduced to a written Order and entered with the Onondaga County Clerk on March 1, 2000. The Order directed the termination of hydration for Decedent. On March 2, 2000, hydration ceased, pursuant to Justice Tormey s Order. The Office of the Attorney General, as the attorney for the New York State Office of Mental Retardation and Developmental Disabilities, immediately filed a Notice of Appeal and sought a stay of Justice Tormey s Order until the Appellate Division, Fourth Department, could hear the case on March 7, 2000. The stay was denied and, on March 6, 2000, Decedent died. On March 5, 2001, Plaintiff filed suit in the Supreme Court of New York. The summons and complaint were served on defendants Eliot L. Spitzer, Attorney General of the State of New York, and Assistant Attorney General Thurlow ( Defendants ) on May 21, 2001. On June 11, 2001, Defendants removed the action to the United States District Court for the Northern District of New York, pursuant to 28 U.S.C. 1441. Plaintiff did not oppose removal of the action. This action is a civil suit brought under 42 U.S.C. 1983 alleging, inter alia, that Defendants violated Decedent s rights under the First, Fourth, Fifth, Eighth and Fourteenth Amendments of the United States Constitution. However, in its Memorandum of Law in Opposition to Defendants Rule 12(b)(6) Motion to Dismiss, Plaintiff states that the Fifth and Eighth Amendment claims will not be pursued. Plaintiff also raises pendent state claims of negligence, unlawful practice of medicine, battery, and intentional and/or reckless infliction of emotional and mental distress and anguish. Currently before this court is Defendants motion to dismiss the complaint pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure on the ground that it fails to state a claim upon which relief can be granted. Plaintiff has entered opposition to this motion. DISCUSSION 4

A dismissal under Rule 12(b)(6) of the Federal Rules of Civil Procedure is a dismissal on the merits of the action, a determination that the facts alleged in the complaint fail to state a claim upon which relief may be granted. See Teltronics Services, Inc. v. L M Ericsson Telecommunications, Inc., 642 F.2d 31, 34 (2d Cir. 1981). Such a dismissal is appropriate where it appears beyond doubt that the plaintiff can prove no set of facts in support of [its] claim which would entitle [it] to relief. Harris v. City of New York, 186 F.3d 243, 247 (2d Cir. 1999). Therefore, the issue before the court on such a motion is not whether a plaintiff will ultimately prevail but whether the claimant is entitled to offer evidence to support the claims. King v. Simpson, 189 F.3d 284, 287 (2d Cir. 1999). The task of the court in ruling on a Rule 12(b)(6) motion is merely to assess the legal feasibility of the complaint, not to assay the weight of the evidence which might be offered in support thereof. Cooper v. Parsky, 140 F.3d 433, 440 (2d Cir. 1998) (internal quotations omitted). Accordingly, in order to decide a Rule 12(b)(6) motion, the court must accept as true all of the allegations in the complaint and all reasonable inferences that can be drawn therefrom, and view them in a light most favorable to the non-moving party. See Harris, 186 F.3d at 247. However, a complaint which consists of conclusory allegations unsupported by factual assertions fails even the liberal standard of Rule 12(b)(6). De Jesus v. Sears, Roebuck & Co., 87 F.3d 65, 70 (2d Cir. 1996) (internal quotations omitted). When deciding a Rule 12(b)(6) motion, the court generally limits itself to the facts stated in the complaint, documents attached to the complaint as exhibits, or documents incorporated by reference in the complaint. See Dangler v. New York City Off Track Betting Corp., 193 F.3d 130, 138 (2d Cir. 1999). If the court looks to additional materials, the motion should be converted into a motion for summary judgment. See Hayden v. County of Nassau, 180 F.3d 42, 54 (2d Cir. 1999). 5

Rule 12(b) permits the court to treat a Rule 12(b)(6) motion to dismiss as a motion for summary judgment under Rule 56 of the Federal Rules of Civil Procedure. The primary concern against converting a Rule 12(b)(6) motion to one for summary judgment is the potential prejudice to a party caused by lack of notice. See Kennedy v. Empire Blue Cross & Blue Shield, 989 F.2d 588, 592 (2d Cir. 1993); Fed.R.Civ.Pro. 12, advisory committee notes. Accordingly, Rule 12(b) requires that the parties receive a reasonable opportunity to present all materials pertinent to a Rule 56 motion for summary judgment. Therefore, Defendants, who are the movants in this action, shall present to the court all material pertinent to a summary judgment motion by December 3, 2001; Plaintiff shall present the pertinent material it wishes the court to consider by December 24, 2001. Defendant shall have until January 7, 2002 to reply to any pertinent material submitted by Defendants, and oral argument on the motion will be heard on January 28, 2002, at the Federal Courthouse, Albany, New York. In addition to any other pertinent material the parties may submit, both parties shall furnish the court Local Rule 7.1(a)(3) statements in accordance with the above schedule. IT IS SO ORDERED. DATED: November, 2001 Syracuse, New York HOWARD G. MUNSON SENIOR U.S. DISTRICT JUDGE 6