Beruflich Dokumente
Kultur Dokumente
27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
MATTHEW WHITTINGTON,
-against- SUMMONS
THE CITY OF NEW YORK, THE NEW The basis for venue is
YORK CITY DEPARTMENT OF place of occurrence
CORRECTIONS, C.O. CORY HUGHES
Plaintiff designates Bronx
(shield #18576), and C.O. MALIK MEDINA County as the place of trial
(shield #17550),
Defendants.
YOU ARE HEREBY SUMMONED and required to serve upon plaintiffs attorneys an
answer to the complaint in this action within twenty days after the service of this summons,
exclusive of the day of service, or within thirty 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.
1 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
2 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
MATTHEW WHITTINGTON,
Defendants.
Moore Kuehn, PLLC, complaining of defendants the City of New York (NYC), the New York
City Department of Corrections (NYC DOC), C.O. Cory Hughes (shield #18576) (C.O.
Hughes), and C.O. Malik Medina (shield #17550) (C.O. Medina) (NYC, NYC DOC, C.O.
Hughes, and C.O. Medina are referred to collectively as Defendants), alleges upon information
PARTIES
1. Plaintiff is an individual who was, at the time of the Attack (defined below),
incarcerated at the Rikers Island Correctional Facility (Rikers Island), located in the County of
Bronx, City and State of New York. Mr. Whittington is currently in federal custody.
2. Defendant NYC is a municipal corporation duly existing under the laws of the
State of New York. NYC owns and, through its servants, agents and/or employees namely
NYC DOC, operates, maintains, manages, and otherwise controls Rikers Island.
3 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
3. Defendant NYC DOC is a police force maintained by NYC to, among other
4. Defendant C.O. Hughes is, and was at all relevant times, a Corrections Officer at
5. Defendant C.O. Medina is, and was at all relevant times, a Corrections Officer at
6. C.O. Hughes and C.O. Medina are sued in their individual and official capacities as
both acted within the scope of their employment and under color of state law, i.e., under color of
statues, ordinances, regulations, policies, customs, and usages of the State of New York and/or NYC.
7. This Court has jurisdiction pursuant to Article 6, Section 7, of the New York State
Constitution and because the acts and omissions giving rise to the cause of action occurred
BACKGROUND
10. At all relevant times, Plaintiff resided in the West Facility of Rikers Island (West
Facility).
11. At or around 6:40 a.m. on August 7, 2016, Plaintiff was violently attacked by
C.O. Hughes and/or C.O. Medina (the Attack). During the Attack, C.O. Medina and/or C.O.
Hughes struck Plaintiff multiple times, without cause or justification, and continued to strike
Plaintiff even after he had been beaten to the point of being physically unable to defend himself.
4 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
12. As shown in the following photographs taken of Mr. Whittington following the
Attack, Plaintiff was severely injured by the actions of C.O. Medina and/or C.O. Hughes:
13. All of the causes pleaded herein fall within one or more of the exceptions to
CPLR 1601 set forth in CPLR 1602, pertaining to joint and several liability. 1
14. Shortly after the Attack, Plaintiff, who was not represented by civil counsel at the
time, drafted and attempted to, or did, serve, within the time prescribed by law, a General
1
On or around August 16, 2016, Plaintiff was indicted for his alleged role in the Attack and another incident with a
corrections officer at Rikers Island (the Indictment). On or around, May 11, 2017, the Indictment was dismissed.
5 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
Municipal Law 50-e notice of claim concerning the attack (the Notice) upon NYC and/or
NYC DOC.
15. Plaintiff, who at the time was coping with his injuries sustained in the Attack and
16. Plaintiff repeats and realleges all preceding paragraphs as if set forth fully herein.
17. Plaintiff attempted to, or did, serve the Notice, within the time prescribed by law,
18. Defendants had immediate actual notice of the essential facts giving rise to the
20. By reason of the foregoing, should Defendants deny that the Notice was served on
NYC and/or NYC DOC, or dispute the Notice in any manner, Plaintiff is entitled to an order
granting him leave to file a late notice of claim, a copy of which is attached as Exhibit A, and
deeming that notice of claim to be timely served on NYC and NYC DOC.
21. Plaintiff repeats and realleges all preceding paragraphs as if set forth fully herein.
22. On August 7, 2016, Plaintiff was lawfully at or about Rikers Island, more
specifically, the facility known as West Facility, located at 16-06 Hazen Street, County of Bronx,
6 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
23. The Attack by C.O. Hughes and/or C.O. Medina occurred while both were acting
26. By reason of the Attack, Plaintiff was caused to suffer severe and serious injuries
in and about diverse parts of his person and suffered great pain, distress, mental shock, mental
27. NYC and NYC DOC are responsible for the actions of the individual court
28. C.O. Hughes and C.O. Medina were acting within the scope of their employment
29. By the reason of the foregoing, Plaintiff has been damaged in an amount that
exceeds the monetary jurisdictional limits of any and all lower Courts that would otherwise have
Negligence
30. Plaintiff repeats and realleges all preceding paragraphs as if set forth fully herein.
31. Defendants were negligent, reckless, and careless in assaulting, battering, and
32. As the result of Defendants negligence, Plaintiff became sick, sore, lame, and
disabled, received severe and serious injuries in and about diverse parts of his person, and
suffered great physical pain, distress, mental shock, mental anguish, and psychological trauma,
7 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
33. As a result of the negligent actions of their agents, servants, and/or employees,
NYC and NYC DOC are responsible via the legal principles of a vicarious liability and
respondeat superior.
34. By reason of the foregoing, Plaintiff has been damaged in an amount that exceeds
the monetary jurisdictional limits of any and all lower Courts that would otherwise have
35. Plaintiff repeats and realleges all preceding paragraphs as if set forth fully herein.
36. Defendants acted intentionally, recklessly, and with utter disregard to the
consequences of their actions and caused severe emotional distress to Plaintiff through their
actions.
37. Defendants actions exceeded all reasonable bounds of decency, were outrageous
38. As a result of said intentional and negligent acts, Plaintiff became sick, sore,
lame, and disabled, received severe and serious injuries in and about diverse parts of his person,
and suffered great physical pain, distress, mental shock, mental anguish, and psychological
39. By reason of the foregoing, Plaintiff has been damaged in an amount that exceeds
the monetary jurisdictional limits of any and all lower Courts that would otherwise have
40. Plaintiff repeats and realleges all preceding paragraphs as if set forth fully herein.
8 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
41. Defendants were acting under the color of law and within the scope of their
42. Defendants exercised extreme and deliberate indifference to Plaintiffs health and
physical wellbeing in perpetrating the Attack, for a period of several minutes, by among other
things, repeatedly striking Plaintiff with closed fists to his head, without cause or justification,
and continuing to strike Plaintiff after he was rendered unable to defend himself.
43. The Attacked has harmed, continues to harm, and poses a serious and substantial
44. As a direct and proximate result of the Attack, Defendants have violated
Plaintiffs constitutionally-protected right under the Eighth Amendment to be free from cruel and
45. As a direct and proximate result of the Attack, Defendants have also violated
Amendment.
46. By reason of the foregoing, Plaintiff has been damaged in an amount that exceeds
the monetary jurisdictional limits of any and all lower Courts that would otherwise have
47. Plaintiff also seeks an award of attorneys fees and costs pursuant to 42 U.S.C.
1988.
Punitive Damages
48. Plaintiff repeats and realleges all preceding paragraphs as if set forth fully herein.
49. The actions of Defendants as alleged above , were malicious, willful, and grossly
negligent.
9 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
50. NYC and NYC DOC authorized, permitted, and ratified the unlawful and grossly
negligent acts of their agents, servants and/or employees C.O. Hughes and C.O. Medina.
51. The actions of C.O. Hughes and C.O. Medina were intentional, reckless, and
52. By the reason of the foregoing, Plaintiff has been damaged in an amount that
exceeds the monetary jurisdictional limits of any and all lower Courts that would otherwise have
Wherefore, based on the foregoing, the Plaintiff requests judgment against Defendants:
a. If Defendants deny that the Notice was served on NYC and/or NYC DOC
or dispute the Notice in any manner, an order granting him leave to file a late notice of
claim, and deeming the notice of claim to be timely served on NYC and NYC DOC.
d. For an award of attorneys fees and litigation expenses and costs to the
e. For such other and further relief as the court deems just and proper.
10 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
Of Counsel
Jesse Hoberman-Kelly
THE LAW OFFICES OF JESSE HOBERMAN-KELLY
928 Broadway, Suite 1005
New York, New York 10010
11 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
ATTORNEY VERIFICATION
JUSTIN A. KUEHN, an attorney duly admitted to practice law in the Courts of the State
of New York, affirms:
I am an attorney for plaintiff in the within action and have read the foregoing Summons
& Verified Complaint and know the contents thereof; the same is true upon information and
belief, and I believe the contents to be true.
This verification is made by me and not by plaintiff because plaintiff is not within the
county where I maintain my office.
The grounds of my belief are as follows: investigation, documents, notes, reports, and
other information contained in my file.
The undersigned affirms that the foregoing statements are true under the penalties of
perjury.
Justin A. Kuehn
12 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
EXHIBIT A
13 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
Claimant,
-against-
Defendants.
TO: THE CITY OF NEW YORK and THE NEW YORK CITY DEPARTMENT OF
CORRECTIONS:
PLEASE TAKE NOTICE that the undersigned Claimant hereby makes claim and
demand against defendants THE CITY OF NEW YORK and THE NEW YORK CITY
DEPARTMENT OF CORRECTIONS as follows:
1. Name and post office address of each claimant and claimants attorneys is:
Claimant Attorney
Mathew Whittington Moore Kuehn, PLLC
c/o Moore Kuehn, PLLC 30 Wall Street, 8th Floor
30 Wall Street, 8th Floor New York, NY 10005
New York, NY 10005
2. Nature of Claim:
To recover compensatory and punitive damages for personal injuries, mental anguish, past
pain and suffering, and future pain and suffering sustained by claimant MATTHEW
WHITTINGTON, all as a result of the misconduct by THE CITY OF NEW YORK and/or THE
NEW YORK CITY DEPARTMENT OF CORRECTIONS, and/or their agents, servants, and/or
employees, in the negligence, assault and battery, infliction of emotional distress, and
deprivation of civil rights under the Constitution of the State of New York and the Constitution
of the United States, as well as other State ordinances, statutes, codes, and rules, including,
without limitation, 42 U.S.C. 1983 and 1988.
14 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
3. The time when, the place where, and the manner in which the claim arose:
Claimant MATTHEW WHITTINGTON is an individual who was, at the time of the Attack
(defined below), incarcerated at the Rikers Island Correctional Facility (Rikers Island), located
in the County of Bronx, City and State of New York. At all relevant times, Plaintiff resided in
the West Facility of Rikers Island (West Facility). At or around 6:40 a.m. on August 7, 2016,
in West Facility, MATTHEW WHITTINGTON claims he was attacked by C.O. Cory Hughes,
(shield #18576) (C.O. Hughes) and/or C.O. Malik Medina (shield #17550) (C.O. Medina)
(the Attack). During the Attack, C.O. Medina and/or C.O. Hughes struck Plaintiff multiple
times. As shown in the following photographs taken of Mr. Whittington following the Attack,
Plaintiff was severely injured:
15 of 16
FILED: BRONX COUNTY CLERK 08/04/2017 02:39 PM INDEX NO. 27239/2017E
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/04/2017
injuries and emotional distress. Claimant MATTHEW WHITTINGTON further seeks punitive
damages in the amount of TWO MILLION FIVE HUNDRED THOUSAND DOLLARS
($2,500,000.00).
Claimant MATTHEW WHITTINGTON therefore presents this claim for adjustment and
payment, and notifies you that unless the same is adjusted and paid within the time provided by
law from the date of its presentation to you, it is the intention of the undersigned to prosecute an
action thereon.
ATTORNEY VERIFICATION
JUSTIN A. KUEHN, an attorney duly admitted to practice law before the Courts of the
State of New York, hereby affirms under penalty of perjury: Affirmant is partner of Moore
Kuehn, PLLC, attorneys of record for MATTHEW WHITTINGTON, the named Claimant in
the within action; Affirmant has read the foregoing NOTICE OF CLAIM and knows the
contents thereof is true to affirmants own knowledge except as to the matters therein alleged
on information and belief, and as to those matters alleged on information and belief, affirmant
believes them to be true. Affirmant further says that the reason this verification is made by
affirmant and not by the Claimants is because the said Claimant does not reside in the county
wherein counsel has his office. The grounds of affirmants belief as to all matters not stated
upon affirmants knowledge are as follows: Based upon the contents of my file.
___________________________
Justin A. Kuehn
16 of 16