arrow left
arrow right
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
  • Gladys Pena Grazzini v. The Nursing Care Center At Medford Inc. D/B/A Medford Multicare Center For Living Inc., Medford Multicare Management Company, Llc, Martin Rausman, Norman Rausman, Henry Rausman, Michael Rausman, The Estate Of Mendel Aschkenazi, Mordechai Klein, The Estate Of Abraham Klein, Feldman-Medford Development, L.L.C, Rockhall Funding Corp., David E. MarxTorts - Other Negligence (Gross Negligence) document preview
						
                                

Preview

FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 EXHIBI I FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 AMENDMENT TO ASSURANCE OF DISCONTINUANCE MADE PURSUANT TO EXECUTIVE LAW § 63(15) BETWEEN THE ATTORNEY GENERAL OF THE STATE OF NEW YORK, for the PEOPLE OF THE STATE OF NEW YORK, AND DEFENDANTS MORDECHAI KLEIN, NORMAN RAUSMAN, MARTIN RAUSMAN, HENRY RAUSMAN, MICHAEL RAUSMAN, SUSAN ASCHKENAZI, THE NURSING CARE CENTER AT MEDFORD d/b/a MEDFORD MULTICARE CENTER FOR LIVING, INC,, AND MEDFORD MULTICARE MANAGEMENT, LLC DATED: 2016 WHEREAS, the Attorney General of the State of New York (the "Attorney General"), on behalf the People of the State of New York, commenced an action in the Supreme Court of the State of New York, County of Suffolk, J.Molia, Index no. 2941/14 (hereinafter referredto as the "Action") against The Nursing Care Center at Medford d/b/a Medford Multicare Center for Living, Inc. ("Medford") and itsowners Mordechai Klein, Norman Rausman, Martin Rausman, Henry Rausman, Michael Rausman, and Susan Aschkenazi (the "Defendant Owners"), Medford Multicare Management, LLC ("Medford Management") ct al.,pursuant to Executive Law § 63(12), Social Services Law § 145-b, State Finance Law Section § 189(1) and the common law, originally filed on February 1 1,2014, and amended on June 30, 2014 (the "Amended Complaint"), and had previously conducted an investigation through the Medicaid Fraud Control Unit (the "MFCU into the of Medford, a 320-bed for- Investigation") activity profit nursing home located in Medford, Suffolk County; FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 WHEREAS the Participating Defendants include Medford, Medford Management, and the Defendant Owners, who can bind Medford to all acts required under this Assurance of ("AOD" Discontinuance or "Agreement"); WHEREAS the Attomey General, Medford, Medford Management and the Defendant Owners entered into the AOD as of June 22, 2016, pursuant to paragraph 1 of which therewas to be total required payments of TWENTY-EIGHT MILLION ONE HUNDRED THOUSAND DOLLARS ($28,100,000.00); WHEREAS, the New York Department of Health (the "DOH") (i)recognizes thatthe reliefand promises set forthwithin the AOD, including itsamendment, benefit the publichealth, including the interests of the current and future residents of Medford, and agrees (ii) with the 1 resolution set forthfor the Covered Conduct in consideration for DOH's promises herein; WHEREAS, the Attorney General, the DOH, Medford, Medford Management and the Defendant Owners agnse to amend the AOD through this Agreement (the "Amended AOD"), and allterms in the AOD not specified in thisAmended AOD remain in full force and effect; AMENDMENTS TO AOD, dated June 22, 2016 1. The Parties hereby amend Section I,paragraphs 7 and 8 of the AOD as follows: a. Delete paragraph 7 of theAOD and replace itstext with:"the Attorney General will instructDOH and DOH agrees to immediately remit the balance remaining of the Withheld Funds by check, which isin the amount of FOUR MILLION NINETY-NINE THOUSAND, EIGHT HUNDRED TEN DOLLARS AND SIXTY-NINE CENTS ($4,099,810.69), to Medford, and Medford shallimmediately deposit allof said Withheld Funds intothe Medford Resident Care Fund. Defendants hereby waive any claims to said Allotherwiseundefinedterms hereinhave the same definitions in the AOD as set forth unless stated otherwise. 2 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 withheld funds and consent to the deposit of such funds intothe Medford Resident Care Fund to be used as setforth in theAOD. b. Delete paragraph 8 of theAOD and replace itstext with:"Proof of payment made by Medford of said Withheld Funds into theMedford Resident Care Fund shallbe provided to theAttomey General within ten (10)business days thereof." of payment 2. The parties hereby amend paragraph 9, toinsert at theend of theparagraph: "Such additional payments shallnot be funded by Medicaid payments made to Medford ifsuch expenditure would adversely impact the delivery of appropriate, adequate and timely care and Medford." services for the residentsof 3. The parties hereby amend Section II,including the subtitleand paragraphs 24 Operator" through 49 of the AOD to deleteallreferences to the "Independent and replace them with "Independent Quality Assurance Monitor". 4. The parties hereby amend Section II,paragraphs 25 and 26 ofthe AOD as follows: a, Delete paragraph 25 of the AOD and replace its text with: "Participating Defendants shallretain an Independent Quality Assurance Monitor to provide consulting services and recommendations regarding the management and operations of Medford on a day-to-day basis, who shall be on-site though an independent contractor or employee on a part or full-time basis under the supervision of the Independent Assurance Monitor. Lisa Wickens- Quality Alteri, RN, will be the firstIndependent Quality Assurance Monitor. The nomination." Attorney General and the DOH accept that 3 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 . - b. Delete paragraph 26 of the AOD and replace its text with: "The Engagement Letter between WHSS and Medford, dated June 21, 2016 shall be amended pursuant to 10 NYCRR §§ 400.4 (contracts)and 415(26)(e)(use of outside resources) and accordingly, shall include the following language: "Notwithstanding any other provisions in thiscontract,the facility(Medford) remains responsible for ensuring that any service provided pursuant to this contract complies with all pertinent provision of Federal, State and local regulations." statutes,rules and 5. The partieshereby deleteparagraph 28 of the AOD. 6. The partieshereby deleteparagraph 29 and replace itstext with: "Participating Defendants shallimplement allrecommendations made by the independent Quality Assurance Monitor to ensure adequate, appropriate and timely delivery of care toMedford residents, subject to theprotocol set forthinparagraph 40 and subject to the Governing authority or operator's duties and responsibilitiessetforth in10 NYCRR § 600.9 (Governing authority or operator). The Independent Quality Assurance Monitor shallconsider Medfon) Resident CounciPs inputwhen making the Independent Quality Assurance Monitor recommendations requiring expenditures from the Medford Resident Care Fund. 7. The parties hereby amend paragraph 31 as follows: a. 31 (b) insertthe following at theend of such paragraph: "The Governing Body will be responsible forensuring that such trainingoccurs and their employees' attendance." b. 31 insert new (c):"review Medford's policies and procedures relatingto patient care and compliance with health and safety laws, rules and regulations, 4 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 and provide any revisionsor updates to such policies and procedures to the Attorney General and the DOH within sixty(60) days of the adoption of such Body." policies and procedures by the Governing 8. The parties hereby amend paragraph 34, line2 as follows: Delete and substitute line2 with: "In the event the Independent Quality Assurance Monitor isunable to complete the appointment, Participating Defendants will promptly retain a substituteIndependent Quality Assurance Monitor, with prior approval of the Attorney General and the DOH. The Independent Quality Assurance Monitor will provide the DOH and the Attorney General 30 days' notice of the Independent Quality Assurance Monitor's decision to resign fmm such position." 9. The partieshereby amend paragraph 36 as follows: insertafterthe Attomey DOH." General "and the 10. The parties hereby amend paragraph 38, in thelast line,as follows: at theend of "Agreement" the sentence afterthe word insert ",and shallbe subject to character and fitness DOH." review by the 1 1. Theparties hereby amend paragraph 62 as follows: insertafter"IF TO THE GENERAL:" ATTORNEY IF TO THE DOH: Mark Furnish Director Bureau of Health Facility Planning and Development Division of Legal Affairs New York State Department of Health Room 2482, Tower Building Empire State Plaza Albany, NY 12237 518.473.3303 mark.furnish@health.ny.pov 5 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 12. The partieshereby amend paragraph 67(2) as follows: insertafter "any liability" administrative the phrase "of OMIG. "70." 13.. The parties hereby combine paragraphs 69 and 70,and delete the that appeared between the two paragraphs as a resultof a clerical error. 14. Immediately before paragraph 71, theparties hereby insert as new paragraph 70 as follows: "Subject to exceptions set forthin paragraph 67, the DOH hereby releases Participating Defendants, and their successors in interest,from any administrative monetary claims involving the imposition of fines and penalties that DOH has or may have for theCovered DOH." Conduct under administrative proceedings initiated or conducted by WHEREFORE, the following signatures are affixed hereto on this ay of 2016. ERIC T. SCHNEIDERMAN Attorney General of the State of New York BY: Sally G. BlinkYn Special Assistant Attorney General Medicaid Fraud Control Unit 6 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 THENEW Y RK STATE DEPAR 4ENT OF HEALTH BY: DanielB. Sheppard, Deputy Commissioner Officeof Primary Care and Health Systems Management BY: Jason A. Helgerson, Deputy Commissioner and Medicaid Director Office of Health Insurance Programs 7 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 THE NEW YORK STATE DEPARTMENT OF HEALTH BY: DanielB. Sheppani, Deputy Commissioner Officeof Pri aryCare and Health Systems Management BY: Jason A, lge on, Deputy Co i ioner and Medicaid Director Office ofHealth Insurance Programs 7 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 The Defendants: Participating BY: A BY: rdechaiBEBD. WINDÈR Norman Rausman NaW1Mk Nden PutAlo-81sted No.0tWIONMM Quallliedin NassaucouNP Swom to before Swom to before me this day of 2016 _ day of , 2016 u NotaryPublic BY: BY: Martin Rausman Henry Rausman me this Sworn to before Swom to before me this day of , 2016 _ day of , 2016 Notany Public NotaryPublic BY: BY: Michael Rausman Susan Aschkenazi Sworn to before me this Sworn to before me this _ day of , 2016 ___ day of , 2016 NotaryPublic Notary Public 8 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 The Participating Defendants: BY· BY:. Nonnan Rausman MITCHELL REBHUN Stateof New Y R NotaryPublic, Sworn to before me this Qua n Roc and u Commission ExpiresJune 2Î 0Q day of 2016 day of 2016 N Pub c Martin Rausman enry Ra MITCHELL REBHUN Notary Public,Stateof NewYor MITCHELL REBHUN No. 01RE6128989 Public,Stateof New YorK Notary Oual, in RocklandCounty No. 018E8128989 Swom to before me t mmission ExpiresJune 20, 2 worn to before me this Coun Qual in Rockland y Corn lon ExpIreaJune 20 0 A/ day of 2016 day of No We NolaryPublic gy. BY: Michael Rausman Susan Aschkenazi MITCHELL REBHUN MITCHELL REBHUN Notary Pubile,Stateof New 'ork State of Nework Notary Public, No. 01RE6128989 No. 01RE6128989 Qual. In RocklandCoun no Count to before me this Qual In Rockland Sworn me this Commission to before ExpiresJune 20, ExpiresJune 20, Commission OG day of 2016 i day of fOD 2016 NotaryPublic NotaryPub : 8 FILED: SUFFOLK COUNTY CLERK 01/12/2023 09:23 AM INDEX NO. 608653/2020 NYSCEF DOC. NO. 60 RECEIVED NYSCEF: 01/12/2023 The Care Center at Medford d /a Medford Multicare Management Nursing Medford Multicare Center for Living BY: __ BY: Name: Name: Sworn to before me this Sworn to before me this U1' 2016 day of 016 day of NotaryPublic Notary Public MITCHELL REBFlUN MITCHELL REBHUN Notary Public,Stateof New York NotaryPublic,Stateof New York No. 01RE6128989 No. 01RE6128989 Oual.In Rockland County Dual.In RocklandCounty Commission ExpiresJune 20, 20 .. Commission ExpiresJune 20, 24 9