You are on page 1of 7

FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO.

805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

SUPREME COURT OF THE STATE OF NEW YORK


COUNTY OF NEW YORK
—————————
________________________________...----..·----------------------------X
CINDY FREY as Executor of the Estate of Glenn Frey,
and CINDY FREY individually, SUMMONS

Plaintiffs,

-against- Index 8

STEVEN ITZKOWITZ; Date purchased


MOUN'I'
THE MOUNT SINAI HOSPITAL, ICAHN SCHOOL OF
MEDICINE;
MOUNT SINAI DOCTORS HOSPITAL PRACTICE; and
THE MOUNT SINAI HOSPITAL,

Defendants.
---------------------------------·-·-----·-------------------------·--X

To the above named defendants:

YOU ARE HEREBY SUMMONED and required to serve upon plaintiff's attorneys an answer
to the complaint in this action within (20) days after service of this summons, exclusive of
twenty
the day of service, or within thirty (30) days after service is complete if this summons is not

personally delivered to you within the State of New York. In case of your failure to answer,
judgment will be taken against you by default for the relief demanded in the complaint.

The basis of venue designated above is that the defendants reside in the of New York.
County

Dated: New York, New York

January 16, 2018 i

ric Turke vitz


The Turkewitz Law Firm

Attontey for Plaintif


45* 17*
228 East 45 Street, Floor
New York, NY 10017

(212) 983-5900

102"d 5*
Steven Itzkowitz, 17 E. Street, Floor, New York, NY 10029
The Mount Sinai Hospital, Icahn School of Medicine, 1 Gustave L. Levy Pl., New York, NY 10029
Mount Sinai Doctors Hospital Practice, 5 East 98th Street, New York, NY 10029
The Mount Sinai Hospital, 1 Gustave L. Levy Pl,, New York, NY 10029

1 of 7
FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO. 805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

SUPREME COURT OF THE STATE OF NEW YORK


COUNTY OF NEW YORK
------ -- --------------x

CINDY FREY as Executor of the Estate of Glenn Frey,


and CINDY FREY individually, COMPLAINT

Plaintiffs,

-against- Index 0

STEVEN ITZKOWITZ;
THE MOUNT SINAI HOSPITAL, ICAHN SCHOOL
OF MEDICINE;
MOUNT SINAI DOCTORS HOSPITAL PRACTICE; and
THE MOUNT SINAI HOSPITAL,

Defendants.
__________________________________________________-----------¬----¬-X

Plaintiffs, by their counsel, Eric Turkewitz of The Turkewitz Law Firm, allege as follows

upon information and belief:

FIRST CAUSE OF ACTION, FOR PAIN AND SUFFERING

1. Glenn Frey (also known as Glenn Lewis Frey) died on January 18, 2016.

2. CINDY FREY (also known as Cynthia Frances Millican Frey) is the surviving spouse of

Glenn Frey and was issued Letters Testamentary for the Estate of Glenn Frey on January 2, 2018, by the

Superior Court of California, County of Los Angeles.

3. At all times herein mentioned, each of the defendants, their agents, servants,

partners or employees, undertook and agreed to render medical care and treatment to Glen Frey.

4. At all times herein mentioned, Defendant STEVEN ITZKOWITZ was, and

represented himself to be, a physician licensed to practice medicine in the State of New York.

5. Defendant ITZKOWITZ has an office for the practice of medicine in New York

County.

2 of 7
FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO. 805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

6. Defendant STEVEN ITZKOWITZ rendered medical care and treatment to Glenn

Frey, dec'd.

7. At all times herein mentioned, the defendants each undertook and agreed to render

medical care and treatment to Glenn Frey and did render certain care starting on October 19, 2015.

8. Defendant STEVEN ITZKOWITZ was negligent and careless in the services

rendered for and on behalf of Glenn Frey from October 19, 2015 until November 2015.

9. At all times herein mentioned, STEVEN ITZKOWITZ was an employee of, or a

partner in, the defendants THE MOUNT SINAI HOSPITAL, ICAHN SCHOOL OF MEDICINE

(also known as the Icahn School of Medicine at Mount Sinai) and the MOUNT SINAI DOCTORS

HOSPITAL PRACTICE and THE MOUNT SINAI HOSPITAL.

10. At all times herein mentioned, the defendant THE MOUNT SINAI HOSPITAL,

ICAHN SCHOOL OF MEDICINE was and still is a domestic corporation duly organized and

existing under and by virtue of the laws of the State of New York.

11. At all times herein mentioned, the defendant THE MOUNT SINAI HOSPITAL,

ICAHN SCHOOL OF MEDICINE was and still is a foreign corporation doing business in the

State of New York.

12. At all times herein mentioned, the defendant THE MOUNT SINAI HOSPITAL,

ICAHN SCHOOL OF MEDICINE was a partnership doing business in the State of New York.

13. At all times herein mentioned Defendant THE MOUNT SINAI HOSPITAL,

ICAHN SCHOOL OF MEDICINE owned, operated, managed, maintained and controlled a

MOUNI'
medical facility known as THE MOUNT SINAI HOSPITAL, ICAHN SCHOOL OF MEDICINE,

for the care of sick and ailing persons,

f
3 of 7
FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO. 805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

14. At all times herein mentioned, the defendant MOUNT SINAI DOCTORS

HOSPITAL PRACTICE was and still is a domestic corporation duly organized and existing under

and by virtue of the laws of the State of New York.

15. At all times herein mentioned, the defendant MOUNT SINAI DOCTORS

HOSPITAL PRACTICE was and still is a foreign corporation doing business in the State of New

York.

16. At all times herein mentioned, the defendant MOUNT SINAI DOCTORS

HOSPITAL PRACTICE was and stillis a partnership doing business in the State of New York.

17. At all times herein mentioned Defendant MOUNT SINAI DOCTORS HOSPITAL

PRACTICE owned, operated, managed, maintained and controlled a medical facility known as

MOUNT SINAI DOCTORS HOSPITAL PRACTICE, for the care of sick and ailing persons.

18. At all times herein mentioned, the defendant THE MOUNT SINAI HOSPITAL

was and still is a domestic corporation duly organized and existing under and by virtue of the laws of

the State of New York.

MOUN'I'
19. At all times herein mentioned, the defendant THE MOUNT SINAI HOSPITAL

was and still is a foreign corporation doing business in the State of New York.

MOUN'1'
20. At all times herein mentioned Defendant THE MOUNT SINAI HOSPITAL

owned, operated, managed, maintained and controlled a medical facility known as THE MOUNT

SINAI HOSPITAL, for the care of sick and ailing persons.

21. At all times herein mentioned, STEVEN ITZKOWITZ was the agent, servant,
t
partner or employee of the other defendants, and was acting in the furtherance of the business of

those defendants, and they were united in interest together.

22. Each of the defendants and their agents, servants, partners or employees were

f'
negligent and careless in the services rcndcrcd or and on behalf of Glenn Prey in: failing to

4 of 7
FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO. 805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

promptly and properly render medical care; causing, permitting and allowing preventable injury and

death; failing to promptly and properly treat ulcerative colitis and associated symptoms and diseases

of the bowel; failing to promptly and properly assess the patient for respiratory issues; failing to

promptly and properly diagnose and treat infection; failing to promptly and properly hospitalize the

patient; failing to promptly and properly make referrals to medical and dietary consultants; failing to

consider the effects and side effects of medications; and in failing to advise Glenn and
properly Frey

the plaintiff of the risks inherent in, the purpose of, and the advantage of the procedures to be

employed, or the lack thereof, the risk to health and life of proceeding or not proceeding, the

available alternatives and the risks and advantages involved therein.

23. As a result of the foregoing acts of negligence, Glenn Frey was rendered sick,

sore, lame and disabled, suffered injuries, pain, mental anguish, was compelled to seek medical care

and attention, incurred expenses thereof, and was injured and disabled until the time of
permanently

his death.

24. As a result of the foregoing, the plaintiff was damaged in a sum that exceeds the

jurisdictional limits of all lower courts that would otherwise have jurisdiction.

25. This action falls within one or more of the exemptions set forth in CPLR 1602.

SECOND CAUSE OF ACTION, FOR WRONGFUL DEATH

26. Plaintiff repeats and reiterates each of the foregoing allegations as if set forth in full

herein.

27. As a result of the foregoing negligence, Glenn Frey died on January 18, 2016.

28. At the time of Glenn Frey's death he left surviving family and next of lan and

distributees for whose benefit this action is conm~enced.

5 of 7
FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO. 805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

29. As a result of his death, his family was deprived of his care, guidance and support,

and they have suffered pecuniary damage.

30. By reason of his death, the plaintiff has incurred administration expenses, funeral

expenses and other expenses in the settlement of the Estate of the decedent.

31. As a result of the foregoing, and as a consequence thereto, damages were sustained

in excess of the jurisdictional limits of all lower courts that would otherwise have jurisdiction.

THIRD CAUSE OF ACTION, FOR LOSS OF SERVICES OF A SPOUSE

32. Plaintiff CINDY FREY repeats and reiterates each of the foregoing allegations as if

set forth in full herein.

!
33. At all times herein mentioned, CINDY FREY and Glenn Frey were husband and

wife, and as a spouse, CINDY FREY was entitled to the services and society of Glenn Frey and was

responsible for his care, maintenance and medical expenses.

34. By reason of the foregoing, CINDY FREY was deprived of the services and society

of a spouse and became liable and did expend her time and money for expenses.

35. As a result of the foregoing, CINDY FREY has been damaged in a sum that exceeds

the jurisdictional limits of all lower courts that would otherwise have jurisdiction.

WHEREFORE, plaintiffs demand judgment against the defendants on the causes of action I

together with such interest, costs and disbursements as are allowable by law.

Dated: New York, New York

January 16, 2018 7

Enc Turkewitz
The Turkewitz Law Firm
Counsd for Plaint@
45* 17d'
228 East 45 Street, 'l Floor
New York, NY 10017

I'212) 983-5900

6 of 7
FILED: NEW YORK COUNTY CLERK 01/16/2018 09:29 AM INDEX NO. 805014/2018
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/16/2018

ATTORNEY'S CPLR 3012-a CERTIFICATE

Eric Turkewitz, an attorney admitted to practice law in the State of New York, affirms that

3012-
he was unable to obtain the consultation needed for a certificate of merit required by CPLR

a(a)(1) because of a limitation of time that would bar the action, and that the certificate required by

CPLR 3012-a(a)(1) could not reasonably be obtained before such time expired. This certificate is

filed as per CPLR 3012-a(a)(2).

Dated: New York, New York

January J 16, 2018

tt'cb Turkewitz
'ii'c
The Turkewitz Law Firm
Counselfor Plaintiffs
45th 17d¹
228 East Street, Floor
New York, NY 10017

(212) 983-5900

7 of 7

You might also like