Documente Academic
Documente Profesional
Documente Cultură
E2019011291
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
MONROE COUNTY CLERK’S OFFICE THIS IS NOT A BILL. THIS IS YOUR RECEIPT.
Receipt # 2283003
Date: 12/02/2019
MONROE COUNTY
MONROE COUNTY SHERIFF'S OFFICE
MONROE COUNTY SHERIFF
MONROE COUNTY JAIL SUPERINTENDENT
DOE, JOHN
ADAM J BELLO
1 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
Index No.:
MONROE COUNTY
39 W. Main NY Plaintiff designates
Street, Rochester, 14614,
Monroe County as
Z
us KARA HAYDANEK CAPELLUPO, R.N.
130 S. Plymouth Avenue, Rochester, NY 14614,
YOU ARE HEREBY SUMMONED to answer the complaint in this action and to
serve a copy of your answer, or, if the complaint is not served with this summons, to
serve a notice of appearance, on the plaintiff's attorney(s) within Twenty (20) days after
the service of this summons, exclusive of the day of service (or within Thirty 30 days
after the service is complete if this summons is not personally delivered to you 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 complaint.
2 of 22
201912020927 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: MONROE COUNTY CLERK 12/02/2019 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
o
Syracuse, NY 13202
T: (315) 422-3466
F: (315) 422-4621
Email: mab@bottarlaw.com
3 of 22
12/02/2019
201312020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
O
Plaintiff'
Index No.
-against-
Defendants.
DANIELS, deceased, by and through her attorney, Bottar Law, PLLC, complaining of
8
2. She is the biological mother of Sitarah Daniels, the decedent.
3. At the time of her death, the plaintiff's decedent was the biological mother
of two (2) minor children: I.D.H. (DOB: XX-XX-2007) and Z.D. (DOB: XX-XX-2003).
decedent's estate by the Hon. John M. Owens, Surrogate, Monroe County Surrogate's
Court.
5. Upon information and belief, at all times relevant to this complaint, the
4 of 22
12/02/2019
201s12020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
organized and existing by virtue of the laws of the State of New York, with a main office
6. Upon information and belief, at all times relevant to this complaint, the
division of the County organized and existing by virtue of the laws of the State of New
York, with a main office located at 130 S. Plymouth Avenue, Rochester, NY 14614.
7. Upon information and belief, at all times relevant to this complaint, the
defendant, MONROE COUNTY SHERIFF TODD K. BAXTER ("Sheriff Baxter") was the
8
Monroe County Sheriff, with a principal place of business located at 130 S. Plymouth
complaint, Sheriff Baxter had a duty to receive and safely keep prisoners in the Monroe
County Jail "(MCJ"), including the plaintiff's decedent, over which he had custody.
9. Upon information and belief, at all times relevant to this complaint, the
("Superintendent Harling") was the Superintendent of the MCJ, with a principal place of
10. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE MONROE COUNTY DEPUTY 1 ("Doe Deputy 1") was a deputy
4"'
employed by the MCSO and/or County, who was working on floor of the MCJ during
2nd
the platoon shift on September 4, 2018.
o 11. Upon information and at all times relevant to this complaint, the
belief,
5 of 22
12/02/2019 02:46:17 PM Cl201912020927
INDEX NO. E2019011291
201912020927 MONROE COUNTY CLERK 12/02/2019
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
o
defendant, JOHN DOE MONROE COUNTY DEPUTY 2 ("Doe Deputy 2") was a deputy
4th
employed by the MCSO and/or County, who was working on flOOr of the MCJ during
2nd
the platOOn shift on September 4, 2018.
12. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE MONROE COUNTY DEPUTY 3 ("Doe Deputy 3") was a deputy
4th 2nd
employed by the MCSO and/or County, who was on flOOr of the MCJ during the
13. Upon information and belief, at all times relevant to this complaint, the
R_ defendant, JOHN DOE MONROE COUNTY DEPUTY 4 ("Doe Deputy 4") was a deputy
4th
employed by the MCSO and/or County, who was working on flOOr of the MCJ during
2nd
the platOOn shift on September 4, 2018.
14. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE MONROE COUNTY DEPUTY 5 ("Doe Deputy 5") was a deputy
employed by the MCSO and/or County, who was working in the MCJ central command
2nd
during the piatOOn Shift on September 4, 2018.
Z
15. Upon information and belief, at all times relevant to this complaint, the
8
defendant, JOHN DOE MONROE COUNTY DEPUTY 6 ("Doe Deputy 6") was a deputy
employed by the MCSO and/or County, who was working in the MCJ central command
2nd
during the platOOn shift on September 4, 2018.
Z
16. Upon information and belief, at all times relevant to this complaint, Sheriff
Baxter, Superintendent Harling, Doe Deputy 1, Doe Deputy 2, Doe Deputy 3, Doe
Deputy 4, Doe Deputy 5 and Doe Deputy 6 were acting pursuant to and in furtherance
of their duties as officers, agents and/or employees of the County and/or MCSO and,
6 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
O
therefore, the County and/or MCSO is vicariously liable for the acts of omission and/or
17. Upon information and belief, at all times relevant to this complaint, the
Superintendent Harling, Doe Deputy 1, Doe Deputy 2, Doe Deputy 3, Doe Deputy 4,
18. Upon information and belief, at all times relevant to this complaint, the
business corporation organized and existing by virtue of the laws of the State of New
York, with a headquarters and/or principal executive office located at 3940 Locust Lane,
Harrisburg, PA 17109.
19. Upon information and belief, at all times relevant to this complaint,
PMONY provided medical and/or mental health services to MCJ inmates, including the
plaintiff's decedent, pursuant to a contract between PMONY and the County and/or
20. Upon information and belief, at all times relevant to this complaint, the
duly licensed to practice by the State of New York, with a principal place of business
Z
located at 130 S. Plymouth Avenue, Rochester, NY 14614
a
21. Upon information and belief, on or about November 14, 2007, the New
York State Education Department took action against Cape!!upo's New York nursing
license (number 640016) for medication administration errors, resulting in a one (1) year
7 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
22. Upon information and belief, at all times relevant to this complaint,
Cape!!upo rendered medical and/or mental health care and treatment to the plaintiff's
decedent at MCJ, from August 8, 2018 through and including September 4, 2018,
23. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE HEALTHCARE PROVIDER 1 ("Doe Healthcare Provider 1") was
a health care provider who rendered medical and/or mental health care and treatment to
R_ the plaintiff's decedent at MCJ, from August 8, 2018 through and including September
24. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE HEALTHCARE PROVIDER 2 ("Doe Healthcare Provider 2") was
a health care provider who rendered medical and/or mental hesith care and treatment to
the plaintiff's decedent at MCJ, from August 8, 2018 through and including September
25. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE HEALTHCARE PROVIDER 3 ("Doe Healthcare Provider 3") was
a health care provider who rendered medical and/or mental health care and treatment to
the plaintiff's decedent at MCJ, from August 8, 2018 through and including September
26. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE HEALTHCARE PROVIDER 4 ("Doe Healthcare Provider 4") was
a health care provider who rendered medica! and/or mental health care and treatment to
8 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
the plaintiff's decedent at MCJ, from August 8, 2018 through and including September
27. Upon information and belief, at all times relevant to this complaint, the
defendant, JOHN DOE HEALTHCARE PROVIDER 5 ("Doe Healthcare Provider 5") was
a health care provider who rendered medical and/or mental health care and treatment to
8 the plaintiff's decedent at MCJ, from August 8, 2018 through and including September
28. Upon information and belief, at all times relevant to this complaint,
Doe Healthcare Provider 4, and Doe Healthcare Provider 5, were acting pursuant to and
in furtherance of their duties as officers, agents and/or employees of the County and/or
MCSO and/or PMONY and, therefore, the County and/or MCSO and/or PMONY is/are
vicariously liable for the acts of cmission and/or commission of Capellupo, Doe
29. Upon information and belief, at all times relevant to this complaint, the
31. On August 8, 2018, the plaintiff's decedent entered the custody of the
9 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
32. Upon information and belief, on August 9, 2018, the plaintiff's decedent
had a known medical history and mental health history of anxiety, depression,
hospitalizations and suicide attempts, including a prior suicide attempt with a bedsheet
33. Upon information and belief, on August 9, 2018, the plaintiff's decedent
supervision,"
was placed on "constant which is another name for a suicide watch.
supervision"
34. Upon information and belief, "constant at the MCJ involves
observation 24 hours a day by a deputy stationed outside of the cell with the ability to
35. Upon information and belief, on August 10, 2018, MCSO staff noted that
Ms. Daniels was unable to talk, walk or think correctly, and also that she appeared to be
36. Upon information and belief, on August 10, 2018, the plaintiff's decedent's
mental health was evaluated by an officer, agent and/or employee of the MCSO and/or
o
PMONY.
37. Upon information and belief, after the mental health eva!uation, the
38. Upon information and belief, on August 12, 2018, the plaintiff's decedent
declined to speak with staff and/or medical personnel and remained on constant
-
supervision.
39. Upon information and belief, on August 13, 2018, Ms. Daniels was
10 of 22
12/02/2019
201 312020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
"cleared"
improperly from constant supervision status, meaning that she was no longer
on suicide watch.
40. Upon information and belief, the plaintiffs decedent's displayed increased
"dramatic"
anxiety and, according to one witness, a change in her behavior in the days
2018, the plaintiff's decedent was transported back to the MCJ and returned to general
4th High."
population in cell number 25, along a flOOr Cell block called "4 West
RI
43. Upon information and belief, the plaintiff's decedent was not placed on
44. Upon information and belief, the plaintiff's mental health was not assessed
45. Upon information and belief, on September 4, 2018, there were four (4)
4th
County, MCSO and/or MCJ officers, agents and/or employees working on the flOOr Of
2nd
the MCJ during the platoon Shift.
46. Upon information and belief, on September 4, 2018, there were two (2)
County, MCSO and/or MCJ officers, agents and/or employees assigned to MCJ Central
Z
2nd
Control during the platoon Shift.
48. Upon information and belief, as result of the personnel shortage, Doe
11 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
4th 2nd
Deputy 1 (bade number 4192) was assigned to the floor for the platOOn Shift,
4th
even though she did not normally work on the flOOr.
49. Upon information and belief, on September 4, 2018, Doe Deputy 1 was
assigned to cell block 4 West High and, as part of her responsibilities that day, was
prisoners, cell blocks and prisoner common areas and take appropriate action to ensure
4th
51. Upon information and belief, during a complete flOOr Watch tour a
deputy should patrol and scan at least ten (10) locations, including:
4th
• flOOr elevator 2,
4th
• floor east hallway,
4th
• fl000 West hallway,
4th
• flOOr elevator 3,
4th
• flOOr east catwalk,
4th
• flOOr West catwalk,
• 4M east hallway,
• 4M west hallway,
• 4M elevator 2, and
• 4M elevator 3.
4th
deputies responsible for patrolling the floor routinely performed incomplete patrols.
53. Upon information and belief, at or about 14:20 on September 4, 2018, the
4th
plaintiff's decadent was returned to cell #25 on the flOOr.
12 of 22
12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
201 12020927 MONROE COUNTY CLERK 12/02/2019
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
O
performed a watch tour from around 14:26 until around 14:40 ("Tour One").
55. Upon information and belief, Tour One was not properly completed.
4th
56. Upon information and belief, Doe Deputy 1 failed to patrol the flOOr
west catwalk during Tour One and, as a result, Doe Deputy one failed to assess the
57. Upon information and belief, Doe Deputy 1 then logged that Tour One was
58. Upon information and belief, when Tour One was incornplete, this
59. Upon information and belief, one or more individuals in Central Control did
not follow protocol by placing a telephone call or radio communication from Central
4th 4th
Control to a deputy working on the flOOr to patrol the flOOr west catwalk.
60. Upon information and belief, between 14:26 and 14:33, the plaintiff's
decedent can be seen on MCJ camera 276 preparing to hang herself by tying a blanket
61. Upon information and belief, at 14:33 the plaintiff's decedent hung herself
from the blanket attached to her cell bars, and can be seen on MCJ camera 276
62. Upon information and belief, on September 4, 2018, Doe Deputy 1 then
performed a watch tour from around 14:40 until around 14:50 ("Tour Two").
63. Upon information and belief, Tour Two was not properly completed.
4th
64. Upon information and belief, Doe Deputy 1 again failed to patrol the
floor west catwalk during Tour Two and, as a result, Doe Deputy one failed to assess
13 of 22
12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
201912020927 MONROE COUNTY CLERK 12/02/2019
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
65. Upon information and belief, Doe Deputy 1 then |ogged that Tour Two was
66. Upon information and belief, when Tour Two was incomplete, this
67. Upon information and belief, one or more individuals in Central Control did
not follow protocol by placing a telephone call or radio communication from Central
4th 4th
Control to a deputy working on the floor to patrol the floor WeSt CatWalk.
68. Upon information and belief, at or about 14:57 on September 4, 2018, two
deputies walked past MCJ camera 276 and saw the plaintiff's decedent hanging in her
cell.
69. Upon information and belief, no MCSO staff member patrolled the 4 West
70. Upon information and belief, the blanket the plaintiff's decedent tied to her
cell bars was not cut MCSO staff until 14:58 - her of critical medical care
by depriving
71. Upon information and belief, after she was cut down, the plaintiff's
plaintiff's decedent was pronounced brain dead due to a hypoxic/anoxic brain injury.
73. Upon information and belief, immediately after the plaintiff's decedent's
14 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
O
Review"
the MCSO comñ7eñced a "Major Incident Review - Administrative
death,
("MIR") into the circumstances of her in-custody death, including an attempt to interview
74. Upon information and belief, two of the deputies working on September 4,
75. Upon information and belief, on September 10, 2018, the New York State
including any investigate reports, statements of uniform staff, statements of civilian staff,
and any inmate witness statements and unusual incident report prepared regarding the
incident.
76. Upon information and belief, on October 11, 2018, the findings of the
77. Upon information and belief, on October 11, 2018, the findiñÿs of the
investigation into the circumstances of the plaintiff's decedent's death and the
investigation is ongoing.
79. Upon information and belief, on December 12, 2018, Sheriff Baxter issued
15 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
80. Upon information and belief, on December 12, 2018, Sheriff Baxter also
"We met with the mother and the sister and some other
family members right after the incident earlier this year, and
we had to deliver some news that, unfortunately, there was a
death of their loved one inside our jail, which is not a good
thing. During that, I found some errors of our staff. That just
doesn't sit well with them, and I understand that. We
expressed sincerely our condolences and also the fact that I
own it. You know, I am the Sheriff and this is my jail. When
personally."
people get hurt inside the jail I take it very
81. Upon information and belief, as a direct and proximate result of the MCSO
82. Upon information and belief, the defendants were negligent, careless
and/or reckless from August 8, 2018 through September 4, 2018 in that they:
• failed to review and act upon information in their possession about the
16 of 22
12/02/2019
201912020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
o
decedent;
Z
• failed to re-evaluate the plaintiff's decedent's treatment plan;
timely
17 of 22
12/02/2019
201 $12020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
O
d
• performed watch tours;
negligently
18 of 22
12/02/2019
201£12020927 MONROE COUNTY CLERK 12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
O
• retained personnel;
negligently
83. Upon information and belief, as a direct and proximate result of the
suffered conscious pain and suffering and mental anguish, fear of death and loss of
Z
enjoyment of life, and sustained severe, permanent and disabling injuries ultimately
resulting in her wrongful death on September 5, 2018, thereby causing pecuniary loss
and all other losses as may be allowable under the Estates, Powers & Trust Law of the
State of New York and under case law of the State of New York for wrongful death,
84. Plaintiff repeats and realleges each and every allegation of the complaint
19 of 22
12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
201912020927 MONROE COUNTY CLERK 12/02/2019
FILED: 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
o
85. Upon information and belief, from August 8, 2018 through and including
September 4, 2018, the plaintiff's decedent received negligent medical and/or mental
86. Upon information and belief, as a direct and proximate result of the
suffered conscious pain and suffering and mental anguish, fear of death and loss of
enjoyment of life, and sustained severe, permanent and disabling injuries ultimately
resulting in her wrongful death on September 5, 2018, thereby causing pecuniary loss
d
and all other losses as may be allowable under the Estates, Powers & Trust Law of the
State of New York and under case law of the State of New York for wroñÿful death,
87. Plaintiff repeats and resileges each and every allegation of the complaint
88. Upon information and belief, on September 4, 2018, one or more of the
89. Upon information and belief, as a direct and proximate result of the
suffered conscious pain and suffering and mental anguish, fear of death and loss of
R
. enjoyment of life, and sustained severe, permanent and disabling injuries ultimately
resulting in her wrongful death on September 5, 2018, thereby causing pecuniary loss
and all other losses as may be allowable under the Estates, Powers & Trust Law of the
20 of 22
12/02/2019 02:46:17 PM CI 201912020927
INDEX NO. E2019011291
FILED:
201912020927 MONROE COUNTY CLERK 12/02/2019 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
State of New York and under case law of the State of New York for wrongful death,
a fair and reasonable amount as may be awarded by a jury, together with such other
attorneys'
and further relief as the Court may deem just and proper, costs, fees, and
punitive damages.
Syracuse, NY 13202
T: (315) 422-3466
F: (315) 422-4621
Email: mab@bottarlaw.com
21 of 22
1210212019 02:46:17 PM CI 201912u29927
INDEX NO. E2019011291
FILED:
201912020927 MONROE COUNTY CLERK 12/02/2019 01:17 PM
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/02/2019
CERTIFICATE OF MERIT
Plaintiff,
PURSUANT TO CPLR
-against-
SECTION 3012-A
Defendants.
Courts of the State of New York does hereby affirm the following to be true under the
penalties of perjury:
z I am the attorney for the Plaintiff in this action. I have reviewed the facts of the
case and have consulted with at least one physician licensed to practice medicine, and
I have concluded on the basis of such review and con that there is a
22 of 22