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

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

FILED: KINGS COUNTY CLERK 03/08/ :21 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/08/2017

FILED: BRONX COUNTY CLERK 01/18/ :07 PM INDEX NO /2019E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/22/2019

FILED: NEW YORK COUNTY CLERK 01/12/ :18 PM INDEX NO /2016 NYSCEF DOC. NO. 21 RECEIVED NYSCEF: 01/12/2018

FILED: NEW YORK COUNTY CLERK 10/20/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/20/2014

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

FILED: NEW YORK COUNTY CLERK 04/15/ :21 PM INDEX NO /2014 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 04/15/2016

FILED: BRONX COUNTY CLERK 01/08/2014 INDEX NO /2012E NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 01/08/2014

FILED: KINGS COUNTY CLERK 07/27/ :57 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/27/2016

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

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

FILED: QUEENS COUNTY CLERK 08/09/ /28/ :01 01:26 AM PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 08/09/2016

TENNESSEE LIVING WILL

, a person of the full age of majority and a resident of the Parish of, State of Louisiana, and residing at

FILED: QUEENS COUNTY CLERK 05/06/ :22 PM INDEX NO /2014 NYSCEF DOC. NO. 59 RECEIVED NYSCEF: 05/06/2016

FILED: NEW YORK COUNTY CLERK 03/20/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2013

FILED: RICHMOND COUNTY CLERK 01/16/ :56 AM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2017

FILED: KINGS COUNTY CLERK 01/29/ :48 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/29/2016

FILED: NEW YORK COUNTY CLERK 09/13/ :43 PM INDEX NO /2015 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/13/2016. Exhibit 1

FILED: BRONX COUNTY CLERK 01/26/ :43 AM INDEX NO /2018E NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 01/26/2018

rdd Doc 267 Filed 08/16/13 Entered 08/16/13 14:47:55 Main Document Pg 1 of 3

FILED: KINGS COUNTY CLERK 07/08/ :37 PM INDEX NO /2016 NYSCEF DOC. NO. 2 RECEIVED NYSCEF: 07/08/2016

Upon reading and filing the annexed affidavit of plaintiff,

DECLARATION OF A DESIRE FOR A NATURAL DEATH STATE OF SOUTH CAROLINA

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

FILED: NEW YORK COUNTY CLERK 09/11/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2013

32A-4 through 32A-7. Reserved for future codification purposes.

CLASSINA OSBORNE, -against- SUMMONS Plaintiff resides at TO THE ABOVE-NAMED DEFENDANT:

FILED: KINGS COUNTY CLERK 08/02/ :23 AM INDEX NO /2016 NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 08/02/2016

FILED: NEW YORK COUNTY CLERK 12/08/ :46 PM INDEX NO /2013 NYSCEF DOC. NO. 29 RECEIVED NYSCEF: 12/08/2014 ATTORNEY AFFIRMATION

DOWNLOAD COVERSHEET:

Plaintiffs, Defendants. COMPLAINT. necessary medical care for serious medical needs by the defendants during her commitment to the

Upon reading and filing the sworn narrative of Dr. Inna Khval, sworn to July 25, 2018;

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

FILED: NEW YORK COUNTY CLERK 05/31/ :50 PM INDEX NO /2015 NYSCEF DOC. NO. 52 RECEIVED NYSCEF: 06/07/2016

FILED: SUFFOLK COUNTY CLERK 10/13/ :12 PM INDEX NO /2017 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 10/13/2017

FILED: BRONX COUNTY CLERK 11/03/ :59 PM INDEX NO /2016E NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/03/2016

FILED: KINGS COUNTY CLERK 06/08/ /30/ :11 03:00 PM INDEX NO /2015 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/08/2015

/ Court: 055

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

FILED: NEW YORK COUNTY CLERK 10/09/ :53 PM

... To the above named Defendants

FILED: BRONX COUNTY CLERK 11/11/ :28 PM INDEX NO /2015E NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 11/11/2015

FILED: NEW YORK COUNTY CLERK 05/21/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/21/2014

FILED: KINGS COUNTY CLERK 10/13/ :25 AM INDEX NO /2016 NYSCEF DOC. NO. 8 RECEIVED NYSCEF: 10/13/2016

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

- against - NOTICE OF MOTION

FILED: BRONX COUNTY CLERK 01/28/ :35 PM INDEX NO /2015E NYSCEF DOC. NO. 7 RECEIVED NYSCEF: 01/28/2016

WASHINGTON HEALTH CARE DIRECTIVE (LIVING WILL / HEALTH CARE POWER OF ATTORNEY) SAMPLE. John Doe

IN THE COURT OF COMMON PLEAS OF MERCER COUNTY, PENNSYLVANIA CIVIL DIVISION

Third-Party Plaintiff, Third-Party Defendant x YOU ARE HEREBY SUMMONED, to answer the Complaint of the

FILED: NEW YORK COUNTY CLERK 01/23/2012 INDEX NO /2011 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 01/23/2012. Plaintiff, Defendants.

FILED: KINGS COUNTY CLERK 05/03/ :03 PM INDEX NO /2016 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 05/03/2018

Third Parties Making Health Care and End of Life Decisions

FILED: BRONX COUNTY CLERK 03/27/ :27 PM INDEX NO /2016E

Medical Durable Power of Attorney

FILED: NEW YORK COUNTY CLERK 11/07/ /23/ :53 03:57 PM INDEX NO /2014 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 11/07/2014

FILED: KINGS COUNTY CLERK 10/26/ :38 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 10/26/2016 EXHIBIT A

FILED: NEW YORK COUNTY CLERK 10/22/ :16 PM INDEX NO /2014 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 10/22/2014

E-FILED 2017 MAY 11 3:00 PM DELAWARE - CLERK OF DISTRICT COURT

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

FILED: NEW YORK COUNTY CLERK 05/20/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 05/20/2016

FILED: NEW YORK COUNTY CLERK 07/26/2013 INDEX NO /2013 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/26/2013

EASTERN DISTRICT OF NEW YORK. ROBERT S AMERICAN GOURMET FOOD, INC., a domestic corporation; & JURY DEMAND

FILED: KINGS COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 47 RECEIVED NYSCEF: 09/11/2017

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA GREENVILLE DIVISION. Defendants. )

STATE OF MICHIGAN COURT OF APPEALS

Case 2:17-cv GJQ-TPG ECF No. 1 filed 01/25/17 PageID.1 Page 1 of 14 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF MICHIGAN NORTHERN DIVISION

Manning v Lavoie 2013 NY Slip Op 32928(U) November 12, 2013 Sup Ct, Suffolk County Docket Number: 42253/2009 Judge: Joseph Farneti Cases posted with

FILED: QUEENS COUNTY CLERK 08/14/ :01 PM INDEX NO /2017 NYSCEF DOC. NO. 125 RECEIVED NYSCEF: 08/14/2018

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

Case 3:16-cv KI Document 1 Filed 11/14/16 Page 1 of 8

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case 1:18-cv ECF No. 1 filed 06/20/18 PageID.1 Page 1 of 8

Case 1:19-cv PAB Document 1 Filed 01/04/19 USDC Colorado Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

FILED: NEW YORK COUNTY CLERK 09/20/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/20/2016

FILED: NEW YORK COUNTY CLERK 02/06/2014 INDEX NO /2014 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/06/2014

Case 3:13-cv Document 1 Filed 06/07/13 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO

FILED: QUEENS COUNTY CLERK 03/30/ :09 AM INDEX NO /2017 NYSCEF DOC. NO. 5 RECEIVED NYSCEF: 03/30/2017

FILED: NEW YORK COUNTY CLERK 09/30/ :55 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/30/2016

NC General Statutes - Chapter 90 Article 23 1

DOWNLOAD COVERSHEET:

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

FILED: NEW YORK COUNTY CLERK 06/10/ :26 PM INDEX NO /2014 NYSCEF DOC. NO '. RECEIVED NYSCEF: 06/10/2016

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

YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve

FILED: NEW YORK COUNTY CLERK 04/28/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 74 RECEIVED NYSCEF: 04/28/2017

Rhode Island Statute CHAPTER Health Care Power of Attorney

Lw,- 4~ '~'r~

FILED: KINGS COUNTY CLERK 06/16/ :02 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/16/2017

FILED: NEW YORK COUNTY CLERK 10/25/ :56 AM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 10/25/2018

FILED: BRONX COUNTY CLERK 12/21/ :39 PM INDEX NO /2015E NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/21/2015

Right to a natural death.

FILED: KINGS COUNTY CLERK 05/25/ /09/ :37 12:27 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 05/25/2016

FILED: NASSAU COUNTY CLERK 07/31/ :44 PM INDEX NO /2015 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 07/31/2015

FILED: NEW YORK COUNTY CLERK 03/10/ :54 PM INDEX NO /2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 03/10/2016

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

FILED: SUFFOLK COUNTY CLERK 11/30/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 11/30/2015

FILED: NIAGARA COUNTY CLERK 05/15/ :01 PM INDEX NO. E156010/2015 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 05/15/2018 EXHIBIT

IN THE CIRCUIT COURT OF ST. LOUIS CITY STATE OF MISSOURI

Transcription:

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ELAINE GREENBERG, as Executor of the Estate of GERALD GREENBERG, Deceased Index No. Plaintiff, -against- MONTEFIORE NEW ROCHELLE HOSPITAL, DIEGO ESCOBAR, M.D., and MONTEFIORE HEALTH SYSTEM, INC. SUMMONS Defendants. To the above-named Defendants: YOU ARE HEREBY SUMMONED to answer the verified complaint in this action and to serve a copy of your answer, on the plaintiff s attorneys within 20 days after service, or within 30 days if not personally served within the State of New York, and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the verified complaint. Plaintiff designates Bronx County as the place of trial. The basis of the venue designated is that defendant Montefiore Health System, Inc. is a resident of Bronx County. Dated: Brooklyn, New York January 9, 2019 Lazar Grunsfeld Elnadav, LLP By: /GG/ Gerald Grunsfeld Attorneys for Plaintiff 1795 Coney Island Avenue Brooklyn, NY 11230 (718) 947-7476 Gerry@lgelaw.com 1 1 of 14

TO: MONTEFIORE NEW ROCHELLE HOSPITAL 16 Guion Place, New Rochelle, NY 10801 DIEGO ESCOBAR, M.D. 24 Skyview Ln, New Rochelle, NY 10804 MONTEFIORE HEALTH SYSTEM, INC. 111 East 210th Street Bronx, New York 2 2 of 14

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ELAINE GREENBERG, as Executor of the Estate of GERALD GREENBERG, Deceased Plaintiff, -against- COMPLAINT Index No. MONTEFIORE NEW ROCHELLE HOSPITAL, DIEGO ESCOBAR, M.D., and MONTEFIORE HEALTH SYSTEM, INC. Defendants. Plaintiff Elaine Greenberg ( Ms. Greenberg ), as Executor of the Estate of Dr. Gerald Greenberg, ( Dr. Greenberg ) complaining of Defendants by her attorneys, Lazar Grunsfeld Elnadav LLP, respectfully alleges: 1. Plaintiff, Elaine Greenberg, is the wife of the decedent-plaintiff, Dr. Gerald Greenberg ( Dr. Greenberg ). 2. Prior to the commencement of this action, Ms. Greenberg was duly appointed Executor of the Estate of Dr. Greenberg, by Order of the Surrogate s Court of Nassau County, State of New York, dated April 18, 2018. 3. That at all times hereinafter mentioned, defendant MONTEFIORE NEW ROCHELLE HOSPITAL, ( Montefiore Hospital ), was and is a healthcare facility duly organized and existing under and by virtue of the laws of the State of New York, located at 16 Guion Place, in the County of Westchester, State of New York. 3 3 of 14

4. That at all times stated herein, defendant Montefiore Hospital, held itself out as a healthcare facility that would comply with the wishes of its patients and their families, as expressed in Medical Orders for Life Sustaining Treatment forms and other similar directives. 5. That at all times stated herein, defendant Montefiore Hospital, held itself out as a healthcare facility that was in compliance with New York Public Health Law 2994-f. 6. That at all times hereinafter mentioned, defendant MONTEFIORE HEALTH SYSTEM, INC., ( Montefiore HSI ), was a domestic not-for-profit corporation located at 111 East 210th Street, Bronx, New York. 7. Venue is proper in this County because defendant Montefiore HSI is a resident of Bronx County. 8. That at all times hereinafter mentioned, Montefiore HSI owned and operated Montefiore Hospital. 9. That at all times stated herein, Montefiore HIS held itself out as a healthcare facility that would comply with the wishes of its patients and their families, as expressed in Medical Orders for Life-Sustaining Treatment forms and other similar directives. 10. That at all times stated herein, defendant Montefiore HSI, held itself out as a healthcare facility that was in compliance with New York Public Health Law 2994-f. 11. Upon information and belief, defendant Diego Escobar, M.D. ( Dr. Escobar ) resides at 24 Skyview Ln, New Rochelle, NY 10804. 12. At all times relevant hereto, Dr. Escobar was an officer, agent, and employee of Defendants Montefiore Hospital and/or Montefiore HSI and was acting within the course and scope of his employment. 4 4 of 14

DR. GREENBERG LEFT EXPLICIT INSTRUCTIONS REGARDING HIS END OF LIFE TREATMENT CHOICES 13. On December 21, 2011, Dr. Greenberg executed a Living Will, a Health Care Proxy and Designation of Guardian ( Health Care Proxy ). 14. In the Health Care Proxy, Dr. Greenberg designated his wife, Ms. Greenberg, as his agent for health care decisions. 15. Dr. Greenberg appointed his son, Robert Greenberg, as successor agent if Ms. Greenberg failed or ceased to act, and another son, Michael Greenberg, as successor agent if Ms. Greenberg and Robert Greenberg failed or ceased to act. 16. The Health Care Proxy took effect if and when Dr. Greenberg was unable to make his own health care decisions. 17. In the Living Will, Dr. Greenberg directed that in the event he should be in an incurable mental or physical condition, he did not want to receive antibiotics and that the only medical treatment he wanted to receive was such treatment needed to keep him comfortable and pain-free. 18. Dr. Greenberg was mentally competent when he executed the Living Will and the Health Care Proxy. 19. Dr. Greenberg executed the Living Will and the Health Care Proxy in accordance with his personal values pertaining to end of life decisions. 20. Dr. Greenberg executed the Living Will and the Health Care Proxy with the knowledge, consent, and concurrence of his family, including Ms. Greenberg. 21. Dr. Greenberg s Living Will was properly witnessed and complied with the applicable statutes for living wills to be valid and enforceable. 5 5 of 14

22. Dr. Greenberg s Health Care Proxy was properly witnessed and complied with the applicable statutes for health care proxies to be valid and enforceable. WHEN DR. GREENBERG WAS BROUGHT TO MONTEFIORE HOSPITAL IN NOVEMBER 2016, THERE WAS NO POSSIBILITY HE COULD BE CURED 23. In or around 2010, Dr. Greenberg developed early-onset Alzheimer s Disease. 24. Dr. Greenberg eventually moved to Willow Towers, an assisted living facility, in New Rochelle, New York. 25. Between 2008 and 2016, Dr. Greenberg s Alzheimer s Disease advanced significantly, so that by November 2016, he was unable to identify his wife or children and was not able to communicate in any meaningful manner. 26. On November 3, 2016, Dr. Greenberg was found on the floor of his room at Willow Towers. He had been lying on the floor for over a day, would not comply with medical staff, and demonstrated aggressive behavior, attributable to his Alzheimer s Disease. 27. The staff at Willow Towers arranged for Dr. Greenberg to be transported to Montefiore Hospital. 28. Michael Greenberg arrived at Montefiore Hospital shortly after Dr. Greenberg arrived and gave the hospital staff copies of Dr. Greenberg s Living Will and Health Care Proxy. 29. On November 3, 2016, at 10:00 p.m., Michael Greenberg, acting as Dr. Greenberg s health care proxy (because Ms. Greenberg and Robert Greenberg were not at Montefiore Hospital), completed and signed Section E of a Medical Order for Life-Sustaining Treatment ( MOLST ) form provided to him by Montefiore Hospital. 30. Section E of the MOLST form set forth the guidelines for Dr. Greenberg s treatment, specifically that: 6 6 of 14

a. Dr. Greenberg was to receive comfort measures only; b. Dr. Greenberg was not to receive any intravenous fluids; and c. Dr. Greenberg was not to receive any antibiotics other comfort measures were to be used to relieve symptoms. 31. Dr. Riera-Gonzalez performed an evaluation at approximately 11:05 p.m. and noted Dr. Greenberg was DNR/DNI, comfort measures only, no intravenous fluids, and no antibiotics. 32. Dr. Riera-Gonzalez contacted Ms. Greenberg by telephone and confirmed that information was correct. 33. Dr. Riera-Gonzalez also noted Michael Greenberg had filled out a MOLST form. 34. Dr. Riera-Gonzalez informed Ms. Greenberg that Dr. Greenberg may have life-threatening sepsis. 35. Ms. Greenberg discussed this information with Michael Greenberg and that Dr. Greenberg s advanced Alzheimer s Disease meant that he would never be able to regain any type of normal mental or physical function. 36. As such, Ms. Greenberg and Michael Greenberg decided that they would honor Dr. Greenberg s wishes that he not receive interventional medical treatment so that his suffering would end as quickly as possible. 37. As such, Ms. Greenberg again instructed Dr. Riera-Gonzalez that Dr. Greenberg was not to receive any antibiotics, or any other medical intervention, other than measures to alleviate any pain and suffering. 38. Shortly after Dr. Riera-Gonzalez finished her examination, Dr. Escobar, an attending physician at Montefiore Hospital, examined Dr. Greenberg. 7 7 of 14

39. Dr. Escobar noted Dr. Greenberg was not to receive antibiotics or intravenous fluids. 40. Dr. Escobar further noted Dr. Greenberg s family had completed a MOLST form to clarify the goals of care and wrote in the record to refer to Event note and MOLST form. 41. Pursuant to NY CLS Pub. Health 2994-f, Defendants were required to implement Dr. Greenberg s end of life treatment choices, as expressed through his Living Will, MOLST, and Ms. Greenberg s verbal instructions. 42. In light of Dr. Greenberg s end of life treatment choices, as expressed through his Living Will, MOLST, and Ms. Greenberg s verbal instructions, and pursuant to NY CLS Pub. Health 2994-f, Defendants were not permitted to Order/administer antibiotics or intravenous fluids or any other treatment not designed solely to assist in Dr. Greenberg s comfort. DEFENDANTS DELIBERATELY VIOLATE DR. GREENBERG S LIVING WILL, THE MOLST, AND MS. GREENBERG S VERBAL INSTRUCTIONS 43. On November 4, 2016, at 11:21 a.m., in direct contradiction of the notes in the medical records, Dr. Greenberg s Living Will, the MOLST, and Ms. Greenberg s verbal instructions, and in violation of NY CLS Pub. Health 2994-f, Dr. Escobar placed an order for 1000 mg of ceftriaxone, an antibiotic used to treat sepsis, to be given to Dr. Greenberg intravenously at 100 ml per hour for three days. 44. Shortly thereafter, Dr. Greenberg was given the first dose of ceftriaxone. 45. In addition, Dr. Escobar and the other Defendants deliberately violated Dr. Greenberg s Living Will, the MOLST, and Ms. Greenberg s verbal instructions in that they administered intravenous fluids, a CT, a chest x-ray, an ECG, drew frequent blood tests, administered various medications such as insulin, calcium, vitamin D and Cena-K. 8 8 of 14

46. None of these actions were needed to alleviate Dr. Greenberg s pain or to make him comfortable. 47. All of these actions performed by the Defendants constituted a deliberate violation of Dr. Greenberg s Living Will, the MOLST, Ms. Greenberg s verbal instructions, and NY CLS Pub. Health 2994-f. 48. These actions performed by the Defendants, caused Dr. Greenberg to recover from the severe sepsis he had. 49. Dr. Greenberg was discharged from Montefiore Hospital on December 2, 2016, and transferred to Calvary Hospital in Bronx, New York, where he remained until his death on December 5, 2016. 50. Had the Defendants not performed these actions, Dr. Greenberg likely would have died from the severe sepsis within four to five days. 51. After recovering from the sepsis, Dr. Greenberg had to endure the pain and discomfort of dying from a lack of hydration/nutrition over a prolonged period of approximately thirty days. 52. Dr. Greenberg would have been spared this additional month of pain and suffering if the Defendants had not taken deliberately violated Dr. Greenberg s Living Will, the MOLST, and Ms. Greenberg s verbal instructions. COUNT I MEDICAL MALPRACTICE 53. Plaintiff incorporates the prior paragraphs as though set forth fully herein. 54. Defendant Montefiore Hospital is required to promulgate and adhere to written policies pertaining to an individual s right to accept or refuse medical or surgical treatment and the right to formulate a living will or MOLST. 9 9 of 14

55. Additionally, defendant Montefiore Hospital had a duty to develop written policies respecting the implementation of such rights and to document in a prominent part of a patient s medical record whether an individual has executed a living will or MOLST. 56. By accepting Dr. Greenberg s Living Will at the time it was delivered upon his admission, the MOLST form after Michael Greenberg signed it, and noting Ms. Greenberg s verbal instructions, defendant Montefiore Hospital agreed to honor Dr. Greenberg s right to direct all aspects of his medical treatment, including his right to decline medical treatment. 57. On November 3, 2016, Montefiore Hospital agreed not to administer any treatment to Dr. Greenberg other than such treatment needed to alleviate pain and suffering. 58. One or more of the Defendants breached their agreement with Dr. Greenberg by failing to promulgate, implement and abide by a policy to ensure compliance with Dr. Greenberg s Living Will, MOLST, and Ms. Greenberg s verbal instructions. 59. One or more of the Defendants breached their agreement with Dr. Greenberg by administering antibiotics, IV Hydration, a CT, a chest x-ray, an ECG, frequent blood tests, various medications such as insulin, calcium, vitamin D and Cena-K, after agreeing not to do so. 60. One or more of the Defendants failed to ensure appropriate communication of the Living Will, MOLST, and Ms. Greenberg s verbal instructions to the doctors and medical staff involved in Dr. Greenberg s medical care and treatment. 61. Said breaches constitute a failure on the part of one or more of the Defendants to abide by their agreement to comply with and respect Dr. Greenberg s Living Will, MOLST, and Ms. Greenberg s verbal instructions to refuse medical treatment in the circumstances presented herein. 10 10 of 14

62. Said breaches constitute a violation of NY CLS Pub. Health 2994-f. 63. Said breaches constitute negligence and/or departures from the standard of care on the part of the Defendants. 64. As a result of the aforementioned negligence/departures from the standard of care by Defendants, Dr. Greenberg endured continued pain and suffering for more than a month, instead of the four to five days that would have been expected had the Defendants not committed the aforementioned breaches. 65. Defendants are thus liable to plaintiff for the pain and suffering they caused Dr. Greenberg as a result of their negligence/departures from the standard of care. 66. In addition, the acts of Defendants in deliberately violating Dr. Greenberg s Living Will, the MOLST, and Ms. Greenberg s verbal instructions, as described in the preceding Paragraphs, constituted conduct that was intentional, malicious, outrageous, and aggravated beyond mere negligence. 67. In light of such conduct, Defendants are also liable to plaintiff for punitive damages. 68. The amount of damages sought exceeds the jurisdiction of all lower courts which would otherwise have jurisdiction. WHEREFORE, Plaintiff demand judgment against Defendants in such sum as a jury would find fair, adequate and just. Dated: Brooklyn, New York January 9, 2019 Lazar Grunsfeld Elnadav, LLP By: /GG/ Gerald Grunsfeld Attorneys for Plaintiff 11 11 of 14

1795 Coney Island Avenue Brooklyn, NY 11230 (718) 947-7476 Gerry@lgelaw.com 12 12 of 14

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF BRONX ELAINE GREENBERG, as Executor of the Estate of GERALD GREENBERG, Deceased Plaintiff, -against- CERTIFICATE OF MERIT Index No. MONTEFIORE NEW ROCHELLE HOSPITAL, DIEGO ESCOBAR, M.D., and MONTEFIORE HEALTH SYSTEM, INC. Defendants. GERALD GRUNSFELD, an attorney duly admitted to practice in the Courts of the State of New York, hereby affirms the following to be true under the penalty of perjury: 1. I am a member of the law firm of Lazar Grunsfeld Elnadav, LLP, attorneys for plaintiff in the above-entitled action, and as such, am familiar with the facts of this case, and I make this Certificate of Merit pursuant to NY CPLR 3012-a. 2. I have reviewed the facts of this case and have consulted with a physician who is licensed to practice medicine, and whom I reasonably believe is knowledgeable in the relevant issues raised in this matter, and I have concluded based upon such review and consultation that there is a reasonable basis for the commencement of this action. Dated: Brooklyn, New York January 9, 2019 Lazar Grunsfeld Elnadav, LLP By: /GG/ Gerald Grunsfeld Attorneys for Plaintiff 1795 Coney Island Avenue Brooklyn, NY 11230 13 13 of 14

(718) 947-7476 Gerry@lgelaw.com 14 14 of 14