Oakwood Care Ctr., Inc. v Oakwood Operating Co., LLC 2010 NY Slip Op 32638(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

Similar documents
Jurist Co., Inc. v 175 Varick St. LLC 2006 NY Slip Op 30756(U) September 8, 2006 Supreme Court, New York County Docket Number: /05 Judge:

Horrigan Dev. LLC v Drozd 2017 NY Slip Op 30270(U) February 3, 2017 Supreme Court, Kings County Docket Number: /2013 Judge: Sylvia G.

Bowery Residents' Comm., Inc. v 127 W. 25th LLC 2011 NY Slip Op 33971(U) November 2, 2011 Supreme Court, New York County Docket Number: /11

Hotel Carlyle Owners Corp. v Schwartz 2014 NY Slip Op 30458(U) February 25, 2014 Sup Ct, NY County Docket Number: /12 Judge: Ellen M.

Forman Fifth LLC v Hong Shik Kim 2010 NY Slip Op 32287(U) June 7, 2010 Supreme Court, Queens County Docket Number: 21456/2009 Judge: Patricia P.

Soldiers', Sailors', Marines' and Airmen's Club, Inc. v Carlton Regency Corp NY Slip Op 33455(U) December 19, 2013 Supreme Court, New York

91 Real Estate Assoc. LLC v Eskin 2013 NY Slip Op 31181(U) June 4, 2013 HCIV, New York County Docket Number: 78814/2012 Judge: Sabrina B.

Kryolan Corp. v 277 Bleecker LLC 2017 NY Slip Op 30728(U) April 13, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barry

Katehis v City of New York 2015 NY Slip Op 30787(U) April 17, 2015 Supreme Court, Queens County Docket Number: /2013 Judge: Kevin J.

Casanas v Carlei Group, LLC 2014 NY Slip Op 30287(U) January 28, 2014 Sup Ct, New York County Docket Number: /12 Judge: Donna M.

Diaz v D&F Dev. Group, LLC 2014 NY Slip Op 32100(U) July 22, 2014 Sup Ct, Bronx County Docket Number: /11 Judge: Mark Friedlander Cases posted

Poznanski v Wang 2013 NY Slip Op 33811(U) April 23, 2013 Supreme Court, Nassau County Docket Number: /05 Judge: Stephen A. Bucaria Cases posted

Zuniga v BAC Home Loans Servicing, LP 2014 NY Slip Op 33854(U) September 2, 2014 Supreme Court, Nassau County Docket Number: 3999/13 Judge: Jeffrey

FILED: NEW YORK COUNTY CLERK 11/18/ :12 PM INDEX NO /2014 NYSCEF DOC. NO. 4 RECEIVED NYSCEF: 11/18/2014

Far Realty Assoc., Inc. v 9 W. 46 LLC 2016 NY Slip Op 30621(U) April 12, 2016 Supreme Court, New York County Docket Number: /12 Judge: Ellen M.

Lieberman v 244 E. 86th St., LLC 2014 NY Slip Op 32836(U) October 30, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

BPP St Owner LLC v Carlotti 2016 NY Slip Op 32066(U) October 20, 2016 Civil Court of the City of New York, New York County Docket Number: 60387/15

ARIZONA TAX COURT TX /18/2006 HONORABLE MARK W. ARMSTRONG

Westside Radiology Assocs., P.C. v St. Luke's-Rossevelt Hosp. Ctr NY Slip Op 30970(U) May 26, 2016 Supreme Court, New York County Docket

Matter of Fortoso v State of New York Div. of Hous. & Community Renewal 2015 NY Slip Op 31895(U) September 18, 2015 Supreme Court, Bronx County

2012 Thomson Reuters. No Claim to Orig. US Gov. Works.

Dormitory Auth. of the State of N.Y. v Roman Catholic Church of St. Ignatius 2016 NY Slip Op 31116(U) January 5, 2016 Supreme Court, Kings County

IN THE COURT OF APPEALS OF INDIANA

IN THE SUPREME COURT OF THE STATE OF IDAHO Docket No ) ) ) ) ) ) ) ) ) ) ) )

ORANGE COUNTY SUPERIOR COURT, CENTRAL JUSTICE DISTRICT ) ) ) ) ) ) ) ) ) ) )

Grand Palm (NY) LLC v Kamhi 2014 NY Slip Op 30877(U) April 7, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Eileen A.

BAYVIEW LOAN SERVICING, LLC OPINION BY v. Record No JUSTICE G. STEVEN AGEE January 11, 2008 JANET SIMMONS

LPP Mtge. Ltd. v Sabine Props., LLC 2010 NY Slip Op 32367(U) August 27, 2010 Supreme Court, New York County Docket Number: /10 Judge: Joan A.

Case 6:18-cv CJS Document 1 Filed 06/07/18 Page 1 of 23 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK

Dixon v 105 W. 75th St. LLC 2015 NY Slip Op 30529(U) April 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Matter of Holcomb v Town of RIchford 2012 NY Slip Op 33130(U) December 13, 2012 Sup Ct, Tioga County Docket Number: Judge: Jeffrey A.

Matter of DeJesus v New York City Hous. Auth NY Slip Op 31536(U) July 12, 2013 Sup Ct, New York County Docket Number: /2013 Judge: Eileen

Court of Appeals of Ohio

FILED: NEW YORK COUNTY CLERK 02/05/ :48 PM INDEX NO /2017 NYSCEF DOC. NO. 79 RECEIVED NYSCEF: 02/05/2018

NO. COA NORTH CAROLINA COURT OF APPEALS. Filed: 21 May 2013

REPAIR AND REMEDY CASE INSTRUCTIONS

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Combs v Ocwen Loan Servicing, LLC 2014 NY Slip Op 33362(U) December 10, 2014 Supreme Court, Kings County Docket Number: /14 Judge: Lawrence S.

ALABAMA COURT OF CIVIL APPEALS

If this opinion indicates that it is FOR PUBLICATION, it is subject to revision until final publication in the Michigan Appeals Reports.

IN THE COURT OF APPEALS OF INDIANA

Borowski v. STEWART TITLE GUARANTY COMPANY, Wis: Court of Appeals, 1st...

First Sterling Corp. v Union Sq. Retail Trust 2012 NY Slip Op 33378(U) February 10, 2012 Supreme Court, New York County Docket Number: /10

SUPREME COURT - STATE OF NEW YORK IAS TERM PART 18 NASSAU COUNTY. Justice

M E M O R A N D U M. In this Article 78 proceeding, petitioners Herman. Weingord and Hoover Owners Corp. seek a judgment vacating

* * * * * * * * * * * * * APPEAL FROM ST. BERNARD 34TH JUDICIAL DISTRICT COURT NO , DIVISION C Honorable Wayne Cresap, Judge * * * * * *

FILED: NEW YORK COUNTY CLERK 12/12/ /30/ :39 06:55 PM INDEX NO /2016 NYSCEF DOC. NO. 136 RECEIVED NYSCEF: 12/12/2016

BACKGROUND. Earnest money dispute. Should the money be released to the seller? Why should the

[Hodges v. Sasil Corp., 189 N.J. 210, 221 (2007).]

FILED: NEW YORK COUNTY CLERK 09/29/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 09/29/2016

STATE OF VERMONT DECISION ON MOTION. B & M Realty A250 Applic.

OPINION. No CV. Tomas ZUNIGA and Berlinda A. Zuniga, Appellants. Margaret L. VELASQUEZ, Appellee

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

COUNSEL JUDGES. Federici, J., wrote the opinion. WE CONCUR: MACK EASLEY, Chief Justice, H. VERN PAYNE, Justice. AUTHOR: FEDERICI OPINION

Relation Back of Exercise of Option Are There Exceptions? By John C. Murray i

NO IN THE INTERMEDIATE COURT OF APPEALS OF THE STATE OF HAWAI'I

STATE OF MICHIGAN COURT OF APPEALS

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT. v. Case No. 5D

IN THE DISTRICT COURT OF APPEAL OF FLORIDA. ** CASE NO. 3D Appellant, ** vs. ** LOWER WESLEY WHITE, individually,

Broadway Triangle Community Coalition v Bloomberg 2010 NY Slip Op 31665(U) June 28, 2010 Supreme Court, New York County Docket Number: /09

INC SAURAGE COMPANY INC DBA SAURAGE REALTORS

STATE OF MICHIGAN COURT OF APPEALS

ENTRY ORDER SUPREME COURT DOCKET NO JULY TERM, 2018

Commonwealth of Kentucky Court of Appeals

Green Hills (USA), LLC v Marjam of Rewe Street, Inc NY Slip Op 30108(U) January 9, 2019 Supreme Court, Kings County Docket Number: /2015

STATE OF VERMONT ENVIRONMENTAL COURT. } Appeal of Robustelli Realty } Docket No Vtec } Decision on Cross-Motions for Summary Judgment

CARRDAN TERMS AND CONDITIONS

Matter of Southampton Assn., Inc. v Zoning Bd. of Appeals of the Inc. Vil. of Southampton 2010 NY Slip Op 32107(U) August 5, 2010 Sup Ct, Suffolk

MANDATORY RENT DEPOSITS?; TENANTS USE DELAYING TACTICS TO GAIN EDGE IN CURRENT SYSTEM 1

FILED: NEW YORK COUNTY CLERK 10/02/ :22 PM INDEX NO /2016 NYSCEF DOC. NO. 71 RECEIVED NYSCEF: 10/02/2017 Motion Sequence No.

UNITED STATES DISTRICT COURT DISTRICT OF MARYLAND. This case arises from a real estate deal gone sour. In June 2008, Plaintiff JLB Realty,

Present: Carrico, C.J., Compton, Stephenson, Lacy, Keenan, and Koontz, JJ., and Whiting, Senior Justice

THE STATE OF NEW HAMPSHIRE SUPREME COURT

COLDWELL BANKER RESIDENTIAL REFERRAL SALES ASSOCIATES INDEPENDENT CONTRACTOR AGREEMENT

SUPREME COURT OF OHIO O CONNOR, C.J. { 1} In this appeal, we address whether oil-and-gas land professionals, who help obtain oil-and-gas leases for oi

FILED: NEW YORK COUNTY CLERK 05/22/2012 INDEX NO /2012 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/22/2012

Matter of Elena Melius Found., Inc NY Slip Op 33288(U) October 6, 2007 Supreme Court, Nassau County Docket Number: / Judge: Geoffrey J.

STATE OF VERMONT. Docket No Vtec

DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FOURTH DISTRICT

FIFTH AMENDMENT TO NEW LEASE

Sample. Rider Clauses to Contract of Sale Seller

Supreme Court of Florida

Case 8:13-bk MGW Doc 391 Filed 07/01/14 Page 1 of 12

Third District Court of Appeal State of Florida

GLOUCESTER/SALEM COUNTIES BOARD OF REALTORS STANDARD FORM OF BROKER-SALESPERSON INDEPENDENT CONTRACTOR AGREEMENT

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Appellants :

THE FLORIDA SUPREME COURT PETITIONER S BRIEF ON JURISDICTION

Real Estate Tax Issues for School Districts: Defending Your Tax Base

Third District Court of Appeal State of Florida

v. Record No OPINION BY JUSTICE ELIZABETH B. LACY September 18, 1998 C.L. HYMAN AUTO WHOLESALE, INC.

Third District Court of Appeal State of Florida

PACIFIC TRUST DEED SERVICING COMPANY, INC. Collection Escrow Instructions

WALDO,SS. DOCKET NO. RE 14-66

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION ONE

APPEAL FROM THE DISTRICT COURT OF BERNALILLO COUNTY Beatrice J. Brickhouse, District Judge

Statement of Town of New Castle on the Settlement Agreement with Summit Greenfield

Estate of Del Terzo v 33 Fifth Ave. Owners Corp NY Slip Op 32534(U) September 30, 2014 Supreme Court, New York County Docket Number: /12

NOTICE OF REGULATED WATER UTILITY SALE, TRANSFER, OR MERGER

State of New York Supreme Court, Appellate Division Third Judicial Department

FILED: NEW YORK COUNTY CLERK 12/15/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 12/15/2016. Index No. [type in Index No]

Transcription:

Oakwood Care Ctr., Inc. v Oakwood Operating Co., LLC 2010 NY Slip Op 32638(U) September 20, 2010 Supreme Court, Suffolk County Docket Number: 15823/07 Judge: Elizabeth H. Emerson 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] SHORT FORM ORDER INDEX NO.: 15823-07 SUPREME COURT - STATE OF NEW YORK COMMERCIAL DIVISION TRIAL TERM, PART 44 SUFFOLK COUNTY, $24 ;8$ u PRESENT: Honorable Elizabeth H. Emerson OAKWOOD CARE CENTER, INC., X MOTION DATE: 6-30-10 SUBMITTED: 7-15-10 MOTION NO.: 004-MD 005-MD: CASE DlSP Plaintiff, -against- OAKWOOD OPERATING CO., LLC, DAVID LANDA, LARRY GOLDFARB, ELI MANDEL, NAHUM DAVIDOVITCH, ANDREA MAYER, GIORGIO MAYER, MIRIAM BILLER, ROBERT HEPPENHEIMER, JOSEPH ROBINZON, SOLOMON SOBA and ROBERT IZSAK, and OAKWOOD REALTY COW., Defendants. X MEYER, SUOZZI, ENGLISH & KLEIN, P.C., Attorneys for Plaintiff and Counterclaim-Defendant Oakwood Realty Corp., 990 Steward Avenue, Suite 300 Garden City, New York 11530 TENZER AND LUNIN, LLP, Co-Counsel with ESSEKS, HEFTER & ANGEL, LLP Attorneys for Defendant Oakwood Operating Co., LLC, and the Individual Defendants 108 East Main Street Riverhead, New York 11901 Upon the following papers numbered 131 read on this motion for summary iudgment and crossmotion for stay ; Notice of Motion and supporting papers 1-19 ; Notice of Cross Motion and supporting papers 20-27 ; Answering Affidavits and supporting papers 28-31 ; Replying Affidavits and supporting papers -; it is, ORDERED that the motion by the defendant Oakwood Operating Co., LLC, for summaryjudgment on its counterclaim is denied; and it is further ORDERED that the cross motion by the plaintiff and the defendant Oakwood Realty Corp. for an order staying the trial of this action is denied; and it is further ORDERED that, upon searching the record, the plaintiff and the defendant Oakwood Realty Corp. are awarded summary judgment dismissing the counterclaim.

[* 2] Page 2 The plaintiff and the defendant Oakwood Realty Corp. (the Sellers ) were the operator and owner, respectively, of a skilled nursing facility known as the Oakwood Care Center ( Oakwood ). On January 8,2004, pursuant to an asset purchase agreement, they agreed to sell Oakwood to the defendant Oakwood Operating Co., LLC (the Buyer ). In December 2004, the sale was completed, and the Buyer began operating Oakwood. As a skilled nursing facility, Oakwood was reimbursed by the New York State Department of Health for services provided to Medicaid beneficiaries, including costs incurred prior to the admission of its first residents ( start-up costs ). Start-up costs are amortized and reimbursed during the first 60 months of a skilled nursing facility s operation. Prior to 2005, Oakwood was being reimbursed for services provided to Medicaid beneficiaries at interim rates because it had not been operating for 12 months at an occupancy rate of 90% or more. During the 2005 calendar year, the occupancy rate at Oakwood averaged 90% or more. Thus, in 2006, it was required to file with the Department of Health a cost report detailing its costs for the 2005 calendar year and a rate appeal requesting the Department of Health to promulgate new per diem reimbursement rates based on the 2005 cost report ( rebased rates ). The Buyer filed the 12- month cost report and rate appeal in May and July 2006, respectively. The interim rate for the Sellers start-up costs was $3.46 per day for each Medicaid patient. Pursuant to 5 15.1 of the asset-purchase agreement, the Buyer agreed to pay the Sellers on a monthly basis the amount of additional Medicaid reimbursement actually received by the Buyer for start-up costs. That section of the asset-purchase agreement survived the closing. On December 9, 2004, the Buyer and Sellers executed a closing agreement supplementing tj 15.1 of the asset-purchase agreement. Pursuant to paragraph 8 of the closing agreement, the Buyer agreed, inter alia, to pay a 15% late charge if it failed to pay the Sellers the additional Medicaid reimbursement for start-up costs within 20 days after the end of each month. The provisions of paragraph 8 also survived the closing. On December 23, 2004, the Buyer and Sellers entered into a post-closing agreement. Paragraph 2C of the post-closing agreement provides as follows: If, following an audit, the Department of Health requires a refund of any amount paid to Seller under paragraphs A or B above [Start Up Costs or Approved Project Costs], Oakwood LLC may offset such refund against future reimbursement payments required to be made to Seller pursuant to the terms of this Agreement. If an audit results in any additional reimbursement being made to Oakwood LLC with respect to Start Up Costs andor Approved Project Costs, such additional amount shall be promptly paid to Seller. A dispute subsequently arose between the parties regarding the Buyer s payment to the Sellers of amounts received by the Buyer as reimbursement for the Seller s start-up costs. In 2006, the Sellers commenced an action in this court against the Buyer (Index No. 603645-06). That action was settled pursuant to a settlement agreement dated December 4,2006. As of that

[* 3] Page 3 date, the Buyer had turned over to the Sellers $642,713.64 in Medicaid reimbursement for the Sellers start-up costs. Paragraph 4 of the settlement agreement required the Buyer to turn over to the Sellers $20,000.00 a month received by the Buyer as Medicaid reimbursement of the Sellers start-up costs up to an additional $875,894.25. Paragraph 5 of the settlement agreement provides as follows: As of the date of this Agreement, [Buyer s] per diem Medicaid program reimbursement rate includes a component of $3.46 per day which represents reimbursement of Seller s Start Up Costs. In the event the component in [Buyer s] per diem Medicaid reimbursement rate which represents Seller s Start Up Costs is increased to an amount greater than $3.46 or reduced to an amount less than $3.46, commencing with the month following such change in the component which represents reimbursement of Seller s Start Up costs, the $20,000.00 monthly payment provided in paragraph 4 hereof shall be increased or reduced, as applicable, by the percentage increase or decrease of the component in [Buyer s] per diem Medicaid program reimbursement rate which represents reimbursement of Seller s Start Up Costs. For example, if the $3.46 per diem reimbursement component is increased by ten (1 0%) percent, the monthly payment will increase by ten (1 0%) percent to $22,000.00. [Buyer] shall promptly provide Seller with any notification of a change in the per diem Medicaid program reimbursement rate. The Department of Health paid the Buyer for start-up costs in the total amount of $743,678.98, which the Buyer paid over to the Sellers. In March 2007, Medicaid retroactively eliminated reimbursement for start-up costs for all rate periods on and after January 1, 2005. Thus, while the interim rates included reimbursement for the Sellers s start-up costs, reimbursement for such costs was eliminated in the retroactively promulgated rebased rates. The plaintiff commenced this action in May 2007 against the Buyer and the individual defendants to recover damages for breach of the asset-purchase agreement and to recover on guarantees executed by the individual defendants. The Buyer counterclaimed against the Sellers (the plaintiff and the defendant Oakwood Realty Corp.) to recover $534,269.40 in start-up costs for rate periods on and after January 1, 2005, that the Department of Health purportedly took back after it had paid them to the Buyer and the Buyer had paid them over to the Sellers. The Buyer and the individual defendants moved for dismissal of the complaint and summary judgment on the counterclaim. By an order of this court dated December 9, 2008, the motion was granted solely to the extent of dismissing the complaint. The motion was otherwise denied. The court found that the moving defendants had failed to establish their entitlement to judgment as a matter of law on the counterclaim. The Sellers moved for renewal and reargument,

[* 4] Page 4 and the Buyer and individual defendants cross moved for reargument. Both the motion and the cross motion were denied by an order of this court dated June 15, 2009. Discovery is now complete, and the Buyer has made a renewed motion for summary judgment on the counterclaim against the Sellers, who cross move to stay the trial of the action pending a determination of two rate appeals by the Department of Health. The court finds that the Buyer has failed to establish its entitlement to judgment as a matter of law on its counterclaim against the Sellers. The Buyer has failed to establish that the Sellers are under a contractual or legal obligation to refund to the Buyer the start-up costs that the Department of Heath purportedly recouped after the Buyer had paid them over to the Sellers. Neither the asset-purchase agreement nor the closing agreement impose such an obligation on the Buyer. The post-closing agreement provides that, if the Department of Health requires a refund of any start-up costs paid to the Sellers, the Buyer may offset such refund against future reimbursement payments required to be made to the Sellers. The settlement agreement provides for a reduction of the Buyer s monthly payment to the Sellers for reimbursed start-up costs if there is a reduction in the reimbursement rate. When interpreting contracts, the Court of Appeals has repeatedly applied the familiar and eminently sensible proposition of law that, when parties set down their agreement in a clear and complete document, their writing should be enforced according to its terms. When, as here, the agreement was negotiated between sophisticated, counseled business people negotiating at arm s length, the court should be extremely reluctant to interpret it as impliedly stating something that the parties have neglected to specifically include. Hence, the court may not by construction add or excise terms, nor distort the meaning of those used and, thereby, make a new contract for the parties under the guise of interpreting the writing (see, Vermont Teddy Bear Co. v 538 Madison Realty Co., 1 NY3d 470,475 [and cases cited therein]). The court finds that the Buyer s remedy is prospective only. None of the agreements executed by the parties require the Seller to refund to the Buyer start-up costs overpaid by the Department of Health to the Buyer and passed along to the Sellers. While the Buyer may offset or reduce future payments to the Seller to recoup any overpayments of the reimbursed start-up costs, there is nothing in the parties agreements that requires the Seller to refund such overpayments to the Buyer. To allow a refund would give the Buyer an additional remedy that the parties neglected to include in their agreements. When a law or contract expressly describes a particular act, thing, or person to which it shall apply, an irrefutable inference must be drawn that what is omitted or not included was intended to be omitted and excluded (McKinney s Cons Laws of NY, Book 1, Statutes $240, at 41 1-412). Thus, the fact that the parties expressly limited the Buyer s remedies to an offset or reduction of future payments compels this court to conclude that the parties did not intend to give the Buyer any Although the defendants move for summary judgment on the counterclaim, the record reflects that the Buyer is the only defendant who has asserted a counterclaim against the Sellers.

[* 5] Page 5 additional remedies. If the parties had intended to require the Sellers to refund to the Buyer any overpayments of the reimbursed start-up costs, they could have so provided in their agreements. The court also finds that the Buyer is not entitled to recover under a theory of quasi contract or quantum meriut. Such claims are not viable when, as here, it is undisputed that the parties entered into an express agreement (Shovak v Long Is. Commercial Bank, 50 AD3d 1 1 18, 1 120), and the issue is governed by the parties agreement (see, Lum v New Century Mtge. Corp., 19 AD3d 558, 559-560). Accordingly, the motion is denied. A motion for summary judgment, irrespective of by whom it is made, empowers the court to search the record and award judgment where appropriate (see, CPLR 3212[b]; Grimaldi v Pagan, 135 AD2d 496). Since the Buyer may not recover from the Sellers on the counterclaim, the court finds that the Sellers are entitled to dismissal of the Buyer s counterclaim. Accordingly, the court awards summary judgment to the Sellers on the counterclaim. academic. In view of the foregoing, the cross motion for a stay of the trial is denied as Dated: September 20,2010 J.S.C.