Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Similar documents
Wood v Long Is. Pipe Supply, Inc NY Slip Op 30384(U) February 5, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

ARSR Solutions, LLC v 304 E. 52nd St. Hous. Corp NY Slip Op 30315(U) January 23, 2012 Supreme Court, Nassau County Docket Number:

Plaintiff NIM, LLC, SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: 5c- HON. TIMOTHY S. DRISCOLL Justice Supreme Court

RBS Citizens, N.A. v Barnett 2010 NY Slip Op 31971(U) July 16, 2010 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Weitz v Weitz 2012 NY Slip Op 30767(U) March 19, 2012 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished from New

QK Healthcare, Inc. v Insource, Inc NY Slip Op 31092(U) April 12, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S.

Herczi v Katan 2010 NY Slip Op 33052(U) October 25, 2010 Sup Ct, Nassau County Docket Number: Sup Ct, Nassau County Judge: Timothy S.

Daniel Perla Assoc., L.P. v Cathedral Church of St. Lucy's 2011 NY Slip Op 30761(U) March 17, 2011 Supreme Court, Nassau County Docket Number:

Matter of Gohil v Gohil 2012 NY Slip Op 30320(U) January 23, 2012 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Plaintiff, Defendants.

Reid v Incorporated Vil. of Floral Park 2011 NY Slip Op 31762(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 1981/11 Judge: Denise L.

Studebaker-Worthington Leasing v Authentic Mexican, Inc NY Slip Op 33339(U) November 23, 2010 Supreme Court, Nassau County Docket Number:

Fran") and Camilo John Pesa ("Camilo ) (collectively "Plaintiffs ) oppose the motion. SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present:

Outdoor Media Corp. v Del Mastro 2011 NY Slip Op 33922(U) November 16, 2011 Sup Ct, NY County Docket Number: /11 Judge: Eileen Bransten Cases

THOMAS CATANESE Defendants x

SUPREME COURT OF THE STATE OF NEW YORK. Defendants. The followine papers have been read on this motion:

Malekan v Tehrani 2011 NY Slip Op 30444(U) February 8, 2011 Sup Ct, Nassau County Docket Number: Judge: Timothy S. Driscoll Republished

HON. TIMOTHY S. DRISCOLL Justice Supreme Court. The following papers having been read on these motions:

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Lighthouse 925 Hempstead, LLC v Sprint Spectrum L.P NY Slip Op 31095(U) April 12, 2012 Sup Ct, Nassau County Docket Number: /11 Judge:

Orlinsky v GEICO Ins. Co NY Slip Op 30905(U) February 25, 2011 Supreme Court, Nassau County Docket Number: /10 Judge: F.

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Baron v Mason 2010 NY Slip Op 31695(U) June 30, 2010 Supreme Court, Nassau Court Docket Number: 02869/08 Judge: Randy Sue Marber Republished from New

TRI/IAS PART: 22 NASSAU COUNTY

Burnett v Pourgol 2010 NY Slip Op 30250(U) January 26, 2010 Supreme Court, Nassau County Docket Number: 13130/09 Judge: Stephen A.

Plaintiff, Defendants.

Sklar v New York Hosp. Queens 2010 NY Slip Op 32312(U) August 16, 2010 Supreme Court, Nassau County Docket Number: 4146/10 Judge: Denise L.

Matter of Temple Emanuel of New Hyde Park, Inc. v HMJ Food Corp NY Slip Op 31777(U) July 7, 2010 Supreme Court, Nassau County Docket Number:

Spencer v Sabeno 2011 NY Slip Op 31628(U) June 8, 2011 Supreme Court, Nassau Coutny Docket Number: 141/11 Judge: Denise L. Sher Republished from New

Samuel v American Gardens Co NY Slip Op 30613(U) February 28, 2011 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 12 NASSAU COUNTY

Legum v Russo 2014 NY Slip Op 33694(U) October 23, 2014 Supreme Court, Nassau County Docket Number: Judge: James P. McCormack Cases posted

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

Platinum Rapid Funding Group Ltd. v VIP Limousine Servs., Inc NY Slip Op 31591(U) June 8, 2016 Supreme Court, Nassau County Docket Number:

Mauzone Mkt. Place LLC v Mauzone Kosher Prods. of Queens, Inc NY Slip Op 31330(U) May 6, 2011 Supreme Court, Nassau County Docket Number:

Blatt v Ashkenazi 2010 NY Slip Op 33432(U) December 2, 2010 Supreme Court, New York County Docket Number: 9556/07 Judge: Stephen A.

Barone v Barone 2013 NY Slip Op 34095(U) May 6, 2013 Supreme Court, Queens County Docket Number: 9162/2012 Judge: Orin R. Kitzes Cases posted with a

Toma v Karavias 2018 NY Slip Op 33313(U) December 19, 2018 Supreme Court, Kings County Docket Number: /18 Judge: Debra Silber Cases posted with

attchment, fied on February and submitted May 8, For the reasons set forth HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Maggio v Town of Hempstead 2015 NY Slip Op 32647(U) June 1, 2015 Supreme Court, New York County Docket Number: Judge: James P.

SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Kyung Rim Choi v Han Ik Cho 2014 NY Slip Op 33920(U) July 21, 2014 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Real Estate Strategies, Ltd v Arington Realty Group, LLC 2010 NY Slip Op 32296(U) August 16, 2010 Supreme Court, Nassau County Docket Number:

Matter of Roehrig v Baranello 2010 NY Slip Op 31783(U) July 8, 2010 Supreme Court, Nassau County Docket Number: 20868/09 Judge: Denise L.

Axis Global Sys., LLC v Ross Network, Inc NY Slip Op 31312(U) May 18, 2010 Supreme Court, Nassau County Docket Number: Judge: Timothy

Matter of Concrete Structures, Inc. v Men of Steel Rebar Fabricators, LLC 2012 NY Slip Op 33903(U) November 29, 2012 Supreme Court, Nassau County

Beys v MMM Group, LLC 2016 NY Slip Op 30619(U) April 11, 2016 Supreme Court, New York County Docket Number: Judge: George J.

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Zoller v Nagy 2010 NY Slip Op 33296(U) November 8, 2010 Sup Ct, Nassau County Docket Number: 8138/09 Judge: Karen V. Murphy Republished from New York

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Complex Strategies, Inc. v AA Ultrasound, Inc NY Slip Op 32723(U) October 11, 2016 Supreme Court, Nassau County Docket Number: Judge:

Curran v Brookstone Co., Inc NY Slip Op 32656(U) September 29, 2011 Sup Ct, Nassau County Docket Number: 13594/10 Judge: F.

Mr. San LLC v Zucker & Kwestel LLP 2012 NY Slip Op 32119(U) August 2, 2012 Sup Ct, Nassau County Docket Number: /11 Judge: Stephen A.

Order to Show Cause, Affirmation in Support and EJ(hibits... Affirmation in Opposition and EJ(hibits...

5'c. HON. TIMOTHY S. DRISCOLL Justice Supreme Court. Plaintiff, Index No: Motion Seq. No. Submission Date: 8/19/11

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

PRELIMINARY STATEMENT

Rieders v Kahn 2012 NY Slip Op 32117(U) August 1, 2012 Sup Ct, Nassau County Docket Number: 14142/10 Judge: Denise L. Sher Republished from New York

Aspen Am. Ins. Co. v 35 1/2 Crosby St. Realty Corp NY Slip Op 33277(U) December 18, 2018 Supreme Court, New York County Docket Number: Judge:

Hirani Eng'g & Land Surveying, P.C. v Long Is. Bus. Solutions, Inc NY Slip Op 30970(U) April 1, 2011 Supreme Court, Nassau County Docket

Rothman v RNK Capital, LLC 2015 NY Slip Op 31640(U) August 26, 2015 Supreme Court, New York County Docket Number: /15 Judge: Barbara Jaffe

Plaintiff, Index No: Motion Seq. No: 1 Submission Date: 10/25/10

SUPREME COURT - STATE OF NEW YORK. HON. VITO M. DESTEFANO, Justice TRIAL/lAS, PART 19 NASSAU COUNTY. -against-

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

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

Krobath v Tractor Barn 2010 NY Slip Op 33578(U) December 16, 2010 Sup Ct, Nassau County Docket Number: /09 Judge: Randy Sue Marber Republished

Forest Park Coop., Inc. v Common Wealth Land Title Ins. Co NY Slip Op 31352(U) May 19, 2011 Supreme Court, Queens County Docket Number:

Levine v Rye Country Day Sch NY Slip Op 33083(U) September 18, 2014 Supreme Court, Putnam County Docket Number: 2784/12 Judge: Lewis J.

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

Saperstein Agency, Inc. v Concorde Brokerage of L.I., Ltd NY Slip Op 33466(U) December 7, 2010 Supreme Court, Nassau County Docket Number:

Sina Drug Corp. v Mohyuddin 2010 NY Slip Op 30383(U) February 11, 2010 Supreme Court, Nassau County Docket Number: /2006 Judge: Ira B.

Order to Show Cause, Affirmation in Support and Emibits... Respondents' Memorandum of Law in Support... Affirmation in Opposition and E)(hibits...

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

Eastchester Rehabilitation & Health Care Ctr., LLC v Eastchester Health Care Ctr., LLC 2012 NY Slip Op 33470(U) March 26, 2012 Sup Ct, NY County

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

CF Notes, LLC v Johnson 2014 NY Slip Op 31598(U) June 19, 2014 Sup Ct, New York County Docket Number: /2013 Judge: Saliann Scarpulla Cases

Episcopal Health Servs. Inc. v Avery 2012 NY Slip Op 33880(U) November 30, 2012 Supreme Court, Nassau County Docket Number: /2012 Judge: Thomas

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

Tulino v Tulino 2010 NY Slip Op 33431(U) December 2, 2010 Supreme Court, New York County Docket Number: /09 Judge: Stephen A.

Brooklyn Carpet Exch., Inc. v Corporate Interiors Contr., Inc NY Slip Op 33927(U) October 2, 2014 Supreme Court, Nassau County Docket Number:

Reilly v Garden City Union Free School Dist NY Slip Op 32871(U) December 1, 2009 Supreme Court, Nassau County Docket Number: 9968/09 Judge:

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Swezey v Michael C. Dina Co., Inc NY Slip Op 31098(U) June 13, 2016 Supreme Court, New York County Docket Number: /14 Judge: Robert R.

Matter of Goyal v Vintage India NYC, LLC 2018 NY Slip Op 31926(U) August 7, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

NASSAU COUNTY Plaintiff, Index No: against- Motion Seq. No: 1 Submission Date: 8/9/10 FIONA GRAHAM, M.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Felsen v Stop & Shop Supermarket Co., LLC 2010 NY Slip Op 32291(U) August 12, 2010 Supreme Court, Nassau County Docket Number: 1149/09 Judge: Thomas

Brown v Kass 2011 NY Slip Op 30963(U) April 4, 2011 Sup Ct, Nassau County Docket Number: 20937/07 Judge: Karen V. Murphy Republished from New York

M.V.B. Collision Inc. v Kirchner 2012 NY Slip Op 31284(U) May 1, 2012 Sup Ct, Nassau County Docket Number: 12373/11 Judge: Denise L.

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

Marathon Natl. Bank of New York v Greenvale Fin. Ctr., Inc NY Slip Op 31303(U) May 3, 2011 Supreme Court, Nassau County Docket Number:

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Private Capital Funding Co., LLC v 513 Cent. Park LLC 2014 NY Slip Op 32004(U) July 29, 2014 Sup Ct, NY County Docket Number: /2012 Judge: Anil

Transcription:

Fulton Commons Care Ctr. v Belth 2010 NY Slip Op 32533(U) September 9, 2010 Supreme Court, Nassau County Docket Number: 002501-09 Judge: Timothy S. Driscoll Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SCM SUPREME COURT-STATE OF NEW YORK SHORT FORM ORDER Present: HON. TIMOTHY S. DRISCOLL Justice Supreme Court FUL TON COMMONS CARE CENTER, TRIAL/IAS PART: 22 NASSAU COUNTY Plaintiff Inde No: 002501- -against- Motion Seq. No. Submission Date: 7/14/10 STEPHEN BEL TH, Defendant. The following papers having been read on this motion: Notice of Motion, Affirmation in Support, Affidavit in Support and E hibits... Affirmation in Opposition and E hibits... Reply Affirmation in Further Support... This matter is before the Cour for decision on the motion fied by Defendant Stephen Belth ("Belth" or "Defendant") on June 4, 2010, which was submitted on July 14 2010. For the reasons set forth below, the Cour 1) denies Defendant's motion; 2) directs Plaintiff to add the Estate of Esther Belth as a pary defendant in this action within twenty (20) days of the date of rder; 3) stay al1 further proceed s until that joinder has beeraccnmpl ed;a)_ irects Plaintiff to serve the Estate of Ester Belth with a copy of this Order on or before October 12, 2010; and 5) directs counsel for Plaintiff, counsel for Defendant and counsel for the Estate of Esther Belth to appear at a conference before the Cour on October 26, 2010 at 9:30 m. Counsel shall not be required to appear at a conference before the Court on October 1, 2010 at 9:30 a.m., as previously directed.

[* 2] -- - - - ---._--_._._._ A. Relief Sought BACKGROUND Defendant moves for an Order, pursuant to CPLR 93211, dismissing the Verified Complaint ("Complaint"). Plaintiff opposes Defendant' s motion. B. The Paries' History Plaintiff is a residential nursing home located at 60 Merrick Avenue, East Meadow, New York. An individual named Esther Belth ("Resident") was admitted to Plaintiff s facilty Facilty") on Februar 10, 2006, where she received health care and services until her death on March 9, 2008. In connection with that admission, Plaintiff and Defendant entered into an Admission Agreement (Ex. B to Belth Aff. in Supp.) which Defendant signed on Februar 13 2006 in the capacity of Resident's " Designated Representative. The Complaint (Ex. A to Aff. in Opp.) alleges that, pursuant to the Admission Agreement, Defendant guaranteed payment to the Facility by 1) agreeing to remit private payment to the Facilty until such time as the Resident' s assets were exhausted; 2) agreeing to timely fie and secure Medicaid Benefits on behalf of the Resident once her assets were exhausted; and 3) upon the approval of Resident's Medicaid application, agreeing to remit the Resident's Net Available Monthly Income (" NAMI") to the Facility in accordance with the chronic care budget calculated by the Nassau County Deparment of Social Services ("DSS" pursuant to the terms of the Admission Agreement, Social Services Law 366-c, and 18 NYCRR 9 360.4. The Complaint alleges that Defendant breached the Admission Agreement by 1) failing to remit private payments; or, in the alternative 2) failing to timely apply for and secure third par payment (i. e. Medicaid) to Plaintiff in the amount of $268 693,42, despite Plaintiff s demand. The Complaint furher alleges that 1) Defendant is liable for interest on the balance due, pursuant to the Admission Agreement; 2) Defendant is liable for counsel fees incured by Plaintiff in connection with Defendant' s non-payment pursuant to the Admission Agreement; 3) Resident wrongfully conveyed her assets and income to the Defendant, without fair consideration, to prevent Plaintiff from recovering monies due to it for services provided to Resident; 4) Defendant knowingly accepted the allegedly fraudulent conveyances from Resident, and those conveyances are therefore voidable; 5) Defendant is responsible for counsel fees

[* 3] incured by Plaintiff in connection with the allegedly fraudulent conveyances; and 6) based on Defendant's conduct and representations, and Plaintiff s justifiable reliance thereon and performance of work, labor and services for Resident, Defendant should be estopped from avoiding payment of the balance due to the Facilty for those services. The Complaint also alleges that a search of all applicable Surogate Cours has failed to reveal an estate proceeding fied on Resident's behalf. In his Affidavit in Support, Defendant affirms as follows: On Februar 13 2006, Defendant appeared at the Facility to arange for the admission of the Resident, Defendant's mother, into the Facility. The Defendant was advised that, for the Facility to consider admitting the Resident, Defendant was required to sign the Admission Agreement. Defendant was also provided with a packet of materials (Ex. A to Belth Aff. reiterating the requirement that the Admission Agreement be signed before the Facilty would consider admitting the Resident. As Resident needed the care that the Facility offered Defendant "had no choice or option but to sign the admission agreement" (Belth Aff. at 5), and signed the agreement on Februar 13, 2006, because to do otherwise would deprive my mother of necessar care" (Belth Aff. at 7). On March 2 2006, Resident was admitted to the Facility, where she remained until her death on March 23 2008. On August 4 2008, Defendant received invoices from Plaintiff totaling $315 172 for services provided to Resident. On August 11, 2008, Defendant wrote a letter to Plaintiff (Ex. E to Belth Aff.) in which he stated that "(d)uring the biling you indicated between May 2006 and March 2008, (Resident) turned all her wealth over to (the Facility). At the time of her death, she had no furher assets. In her Affidavit in Opposition (Ex. C to Kern Aff. in Opp), Debbi Tino ("Tino ) affirms as follows: Tino is the Director of Admissions of the Facilty whose responsibilities include interviewing prospective residents, meeting with their families and representatives, and overseeing the admission process. This includes the execution of all appropriate admission documentation. Tino was responsible for facilitating Resident's admission to the Facility, and dealt with Defendant, the mother of Resident who had her power of attorney. Neither Tino, nor any other

[* 4] Facilty employee, ever advised Defendant that the Resident would not be admitted to the Facility if he did not sign the Admission Agreement. Tino submits that Defendant' s sole motivation in making those allegations is to avoid his liability for the balance, which Medicaid might have paid for with Defendant' s cooperation. Tino affirms that "(t)he reason the balance was not paid by the Medicaid Program is because "Stephen Belth ' dropped his mother off at (the Facilty) and then decided she was someone else s problem (namely, he did not cooperate with the Medicaid Application process)" (Tino Aff. at ~ 5). Tino submits that Defendant' s allegations are refuted by the fact that Resident was admitted on Februar 10, 2006 but Defendant did not sign the Admission Agreement until Februar 13 2006. Thus, Resident's admission was clearly not conditioned on Defendant's execution of the Admission Agreement, as the Facility had already admitted Resident and provided her with services three (3) days prior to the execution of that Agreement. In his Reply Affirmation in Further Support, Defendant provides a copy of his Verified Amended Answer (Ex. A to Reply Aff.) in which Defendant denies many ofthe allegations the Complaint, asserts eleven (11) affirmative defenses and interposes two (2) counterclaims. In connection with his second counterclaim, Defendant alleges that, upon information and belief Resident's application for Medical Assistance/Family Health Plus dated May 31, 2006 was denied on July 18, 2006 as verification of eligibility was necessar. In support, Defendant anexes inter alia a document titled "Notice of Decision on Your Medical Assistace" dated July 18 2006. The Notice of Decision states that Resident' s application for Medical AssistacefFamily Health Plus was denied, in par, because Resident failed to verify five (5) accounts in her name. C. The Paries' Positions Defendant submits inter alia, that 1) as Defendant was required to sign the Admission Agreement as a condition to the Resident's admission, Plaintiff obtained Defendant' s agreement by coercion, and the Admission Agreement is not enforceable; 2) the Admission Agreement, by its own language, bars Plaintiff from seeking personal damages against Defendant; and 1 Tino s Affdavit alleges that Defendant signed the Admission Agreement on February 2010. The Cour gleans that this was a tyographical error, and Tino intended to affrm that Defendant signed the Admission Agreement on Februar 2006.

[* 5] 3) applicable statues, including 42 U. C. 9 1396r, prohibit Plaintiff from seeking to hold Defendant personally liable, as a guarantor, for the Resident's expenses at the Facilty. Plaintiff opposes Defendant's motion, submitting that 1) Defendant's allegation that he was coerced into signing the Admission Agreement is clearly without merit in light of a) the Resident's admission into the Facility prior to the execution of the Admission Agreement b) Tino ' s affidavit denying Defendant' s allegation, and c) Defendant's failure to identify the employee who allegedly made the coercive statements; 2) Plaintiff has acted properly, and within the requirements of applicable statutes, by requiring Defendant, an individual with legal access to Resident' s income or resources, to sign the Admission Agreement; 3) Defendant has failed to address the causes of action in the Complaint alleging his paricipation in the fraudulent conveyance of Resident' s assets, and his fraudulent misrepresentation; and 4) Defendant has failed to identify the applicable subsection ofcplr 93211 on which his motion is based. In his Reply Affirmation, Defendant 1) reaffirms his assertion that the Admission Agreement was executed under coercive circumstaces; 2) reaffirms his claim that Plaintiffs action is bared by applicable statutes; and 3) submits that Plaintiffs fraudulent conveyance claims are deficient as a matter of law because they fail to identify the fraudulent conveyances at Issue. RULING OF THE COURT Standards for Dismissal While Defendant has not identified the specific sections of CPLR 3211 pursuant to which he has made his motion, the Cour will treat the motion to dismiss as one made pursuant to CPLR 99 3211(a)(1) and (7). A complaint may be dismissed based upon documenta evidence pursuant to CPLR 9 3211(a)(I) only ifthe factual allegations contained therein are definitively contradicted by the evidence submitted or a defense is conclusively established thereby. Yew Prospect, LLC v. Szulman 305 AD. 2d 588 (2d Dept. 2003); Sta-Bright Services, Inc. v. Sutton 17 AD.3d 570 (2d Dept. 2005). In addition, it is well settled that a motion interposed pursuant to CPLR 93211 (a)(7), which seeks to dismiss a complaint for failure to state a cause of action, must be denied if the factual allegations contained in the complaint constitute a cause of action cognizable at law.

[* 6] Guggenheimer v. Ginzburg, 43 N. 2d 268 (1977); 511 w: 232 Owners Corp. v. Jennifer Realty Co. 98 N.Y.2d 144 (2002). When entertaining such an application, the Court must liberally construe the pleading. In so doing, the Cour must accept the facts alleged as true and accord to the plaintiff every favorable inference which may be drawn therefrom. Leon Martinez 84 N. Y.2d 83 (1994). On such a motion, however, the Cour wil not presume as true bare legal conclusions and factual claims which are flatly contradicted by the evidence. Palazzolo v. Herrick, Feinstein 298 AD.2d 372 (2d Dept. 2002). B. Admission Agreements A nursing home facilty may require an individual who has legal access to a resident' resources to agree to provide payment from such income or resources. Woodbury Center for Health Care v. Langlan 2008 N.Y. Misc. LEXIS 9400 (Sup. Ct. Nassau Cty. 2008), at p. 7 citing 42 U. C. 9 1396r(c)(5)(A)(ii). There, the defendant, who was the mother of the resident possessed a Durable Power of Attorney that granted him the ability to access and control his mother s income and assets. The cour held that questions of fact e isted as to whether defendant complied with the admissions agreement that required defendant, as his mother designated representative, to take steps to assure that his mother complied with her obligations and to arange for payment to the facilty from his mother s assets. Id. at pp. 7-8. Accordingly, the cour denied defendant's motion for sumar judgment. Id. at p. Wedgewood Care Center, Inc. v. Sassouni 68 AD.3d 979 (2d Dept. 2009) reached a similar result. There, plaintiff-nursing home appealed from the trial cour' s order that granted the motion of defendant, the son-in-law of a resident at plaintiff facilty, for sumar judgment. Id. at 980. Defendant had signed an admission agreement as the designated representative of the resident. That admission agreement required defendant to provide the facility with all relevant information and documentation regarding all potential third- par pay ors and to timely apply and meet the requirements of third- par payors, including Medicaid. Id. The admission agreement also provided that the defendant could be held personally liable if any acts or omissions on his par caused or contributed to the nonpayment of the facility' s fees. It also explicitly stated that the execution of the agreement did not serve as a third-par guarantee of payment, which would be prohibited by law. Id. citing 42 V. C. 9 1396r(c)(5)(A)(ii). DSS had denied the Medicaid application submitted on behalf of resident based on her failure to verify

[* 7] and document large withdrawals from her ban account in 2003, which was at or about the time of her admission, and her failure to provide certain mutual fud statements. ld. at 980-981. Although a subsequent application was granted that awarded retroactive benefits, plaintiff suffered a shortfall in payment and fied the action at issue in which it alleged inter alia that defendant had breached his obligations under the admission agreement resulting in damage to plaintiff. ld. at 981. The Wedgewood Care cour held that the trial cour had erred in granting sumar judgment and dismissing the complaint against defendant. ld. at 981. In so doing, the court initially noted that defendant had submitted evidence establishing, primafacie that he had complied with the admission agreement and was entitled to judgment as a matter of law. Nevertheless, the cour held that plaintiff raised triable issues of fact by prof erring evidence regarding whether defendant breached his obligations under the admission agreement by failing to provide requested information and documentation regarding the resident' s finances, paricularly information regarding transfers of fuds in 2003. ld. C. The Estate of Resident as a Necessar Par Where transfers from a former resident to the defendant are challenged, the estate of the transferor/resident should be joined as an indispensable par. See Putnam Nursing & Rehabiltation Center v. Bowles 239 A. 2d 479 (2d Dept. 1997); McLaughlin v. McLaughlin 155 A. D.2d 418 (2d Dept. 1989). See also New York Congo Nursing Center v. Gilchrist Misc. 3d 1136A (Sup. Ct. Kings Cty. 2008) (curent deed holders of disputed propert must be added as defendants because their title may be directly affected by judgment). D. Application of these Principles to the Instant Action The Cour concludes that the first three causes of action in the complaint state claims for breach of contract based on the allegations that Defendant did not comply with provisions of th Admission Agreement related to timely filing and securng Medicaid Benefits on behalf of the Resident. In addition, with respect to Defendant's assertion that Plaintiff has failed to identify specifically the fraudulent transfers at issue, the Cour notes that the Notice of Decision on Medical Assistance, discussed supra identifies five accounts of the Resident. Under these circumstances, Plaintiff is entitled to proceed with discovery on this issue. Finally, the failure of Plaintiff to name the Resident' s estate, a necessar par under these circumstaces, is not a

[* 8] ground for dismissal. In light of the foregoing, the Cour denies Defendant's motion in its entirety. The Cour agrees that the Estate of Ester Belth is a necessar par in this action, and directs Plaintiff to join the Estate of Esther Belth as a par defendant in this action. Accordingly, the Cour 1) denies Defendant' s motion in its entirety; 2) directs Plaintiff to add the Estate of Esther Belth as a par Defendant in this action within twenty (20) days of the date of this Order; 3) stays all fuher proceedings until that joinder has been accomplished; 4) directs Plaintiff to serve the Estate of Ester Belth with a copy of this Order on or before October 12 2010; and 5) directs counsel for Plaintiff, counsel for Defendant and counsel for the Estate of Esther Belth to appear at a conference before the Cour on October 26, 2010 at 9:30 m. Counsel shall not be required to appear at a conference before the Court on October 1, 2010 at 9:30 a.m., as previously scheduled. All matters not decided herein are hereby denied. This constitutes the decision and order of the Cour. The Cour directs counsel for the paries, and counsel for the Estate of Esther Belth, to appear before the Cour for a conference on October 26 2010 at 9:30 a. ENTER DATED: Mineola, NY September 9, 2010 entered SE 1 5 2010 Jif NASSAU OOUmv COUNTY CLRKS off