Cambridge Health Leasing, L.L.C. v. Embassy Cambridge, L.L.C.

2025 Ohio 3278
CourtOhio Court of Appeals
DecidedSeptember 11, 2025
Docket114523
StatusPublished

This text of 2025 Ohio 3278 (Cambridge Health Leasing, L.L.C. v. Embassy Cambridge, L.L.C.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cambridge Health Leasing, L.L.C. v. Embassy Cambridge, L.L.C., 2025 Ohio 3278 (Ohio Ct. App. 2025).

Opinion

[Cite as Cambridge Health Leasing, L.L.C. v. Embassy Cambridge, L.L.C., 2025-Ohio-3278.]

COURT OF APPEALS OF OHIO

EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

CAMBRIDGE HEALTH LEASING, : LLC, ET AL., : Plaintiffs-Appellants/ Cross-Appellees, : No. 114523

v. :

EMBASSY CAMBRIDGE, LLC, ET AL., :

Defendants-Appellees/ : Cross-Appellants.

JOURNAL ENTRY AND OPINION

JUDGMENT: AFFIRMED IN PART, REVERSED IN PART, AND VACATED IN PART RELEASED AND JOURNALIZED: September 11, 2025

Civil Appeal from the Cuyahoga County Court of Common Pleas Case No. CV-21-942503

Appearances:

The Coey Law Firm, LLC, and G. Brenda Coey; Stephen D. Dodd Co., LLC, and Stephen D. Dodd, for appellants/cross-appellees.

Tucker Ellis LLP, Michael J. Ruttinger, Elisabeth C. Arko, and Razi Lane, for appellees/cross-appellants. EILEEN A. GALLAGHER, A.J.:

Cambridge Health Leasing, LLC, et al., (“Cambridge”) appeals the trial

court’s granting partial summary judgment against it in this breach of contract case.1

Additionally, Embassy Cambridge, LLC, et al., (“Embassy”), who entered into the

contract at issue with Cambridge, cross-appeals various trial court rulings and the

jury verdict. 2 For the following reasons we reverse in part, affirm in part and vacate

in part the trial court’s judgments.

Facts and Procedural History

On February 28, 2020, Embassy and Cambridge entered into an

operations transfer agreement (“OTA”) in which Embassy was to assume the

operation of six skilled nursing facilities previously leased by Cambridge. The OTA

became effective as of March 1, 2020 (“effective date”). The OTA set forth the

parties’ rights and obligations for the six facilities’ assets, liabilities and revenues.

1 Appellants/cross-appellees consist of the following parties: Cambridge Health

Leasing, LLC; Franklin Woods Leasing, LLC; Lebanon Healthcare Leasing, LLC; Logan Healthcare Leasing, LLC; Pickerington Leasing, LLC; Winchester Place Leasing, LLC; Eli Gunzburg; Aspenwood Holdings, LLC; Providence Healthcare Management, Inc.; George Ammar, CPA; Eli M. Gunzburg Irrevocable Trust; Eli Gunzburg Irrevocable Trust 2017; and Redwood Holdings LLC.

2 Appellees/cross-appellants consist of the following parties: Embassy Cambridge,

LLC; Embassy Woodview, LLC; Embassy Lebanon, LLC; Embassy Logan, LLC; Embassy Pickerington, LLC; Embassy Winchester, LLC; Embassy Healthcare Holdings, Inc.; Embassy Healthcare Management, Inc.; Cambridge Property Group, LLC; Cambridge TIC, LLC; Franklin Woods Property, LLC; Franklin Woods TIC, LLC; Lebanon Property, LLC; Embassy Cambridge, LLC; Embassy Woodview, LLC; Embassy Lebanon, LLC; Embassy Logan, LLC; Embassy Pickerington, LLC; Embassy Winchester, LLC; Embassy Healthcare Holdings, Inc.; Embassy Healthcare Management, Inc.; Cambridge Property Group, LLC; Cambridge TIC, LLC; Franklin Woods Property, LLC; Franklin Woods TIC, LLC; Lebanon Property, LLC; Logan Holdings LLC; Pickerington Holdings LLC; BL Winchester Holdings LLC; Benjamin Landa; George Repchick; and Aaron Handler. Among other things, the OTA set forth assets that were to be retained by “Exiting

Operator” Cambridge called “Excluded Assets” and assets that were to be

transferred to “New Operator” Embassy called “Transferred Assets.”

During the calendar year 2020, the Ohio Bureau of Workers’

Compensation (“BWC”) distributed three policy holder dividends (“BWC

Distributions”) from the State Insurance Fund to the six nursing homes in the

amount of $1,854,388.99. 3 All three BWC Distributions were paid after the effective

date. Embassy received the monies and alleged the checks were made payable to

them as they were the active policy holder at the time the distributions were made.

The crux of Cambridge’s appeal centers around whether the terms of

the OTA dictate that Cambridge is to retain ownership of the BWC Distributions

after the effective date or if the sums properly belonged to Embassy.

Because of this dispute, on January 4, 2021, Cambridge filed a

complaint against Embassy alleging claims for declaratory judgment; breach of

contract; conversion; fraudulent representation; negligent misrepresentation;

fraudulent transfer under R.C. 1336.04; tortious interference by Benjamin Landa

(“Landa”), George Repchick (“Repchick”) and Aaron Handler (“Handler”); civil

conspiracy by Landa, Repchick and Handler; unjust enrichment and constructive

trust.

3 In the parties’ briefs, the dividends are referred to as dividends/distributions/refunds/rebates but they all refer to the same monies provided by the BWC based on premiums paid in the 2018 and 2019 calendar years. Here they will be referred to as the “BWC Distributions.” On June 9, 2021, Embassy filed an answer, a counterclaim against

Cambridge for breach of contract, a third-party complaint against the BWC and Eli

M. Gunzburg (“Gunzburg”) and another third-party complaint against Gunzburg

and Aspenwood Holdings, LLC. On August 26, 2022, Embassy filed an amended

answer, counterclaim and third-party complaint.

On December 14, 2022, Embassy filed a motion for partial summary

judgment regarding its claims for the BWC Distributions, declaratory judgment and

breach of contract, as well as for unjust enrichment and constructive trust. On

January 30, 2023, Cambridge filed a brief in opposition to Embassy’s motion for

summary judgment and filed its own motion for partial summary judgment on its

breach of contract, unjust enrichment and constructive trust claims.

On June 20, 2023, Embassy filed another motion for partial summary

judgment that was titled “[Embassy’s] third partial motion for summary judgment”

where it alleged Cambridge violated the OTA by failing to pay civil money penalties

issued by Centers for Medicare and Medicaid Services in the amount of $95,300.

On July 20, 2023, Cambridge filed its brief in opposition and motioned the court for

partial summary judgment for this breach of the OTA regarding the civil money

penalties.

On August 20, 2023, Cambridge filed a motion for partial summary

judgment regarding provider relief funds Cambridge received pursuant to the

Coronavirus Aid, Relief, and Economic Security (“CARES”) Act in the amount of $2,930,327. On August 21, 2023, Embassy filed a third motion for partial summary

judgment regarding the CARES Act alleging it was entitled to the funds.4

On August 22, 2023, Cambridge filed another motion for partial

summary judgment regarding additional BWC funds received by Embassy,

ownership of revenues for care and services provided before the effective date that

were received by Embassy, ownership of cost report-related funds and the retention

of copiers and a vehicle. Cambridge alleged Embassy unlawfully retained these

funds and property in violation of the OTA entitling Cambridge to damages for

conversion. No brief in opposition was filed by Embassy and the trial court found

this motion was unopposed. On August 24, 2023, Embassy did, however, file a

motion to strike Cambridge’s August 22, 2023 motion alleging Cambridge had

already filed a motion for partial summary judgment regarding BWC Distributions.

The trial court denied Embassy’s motion to strike on November 28, 2024.

On July 9, 2024, the trial court entered judgment and then modified

said judgment on July 18, 2024, via a nunc pro tunc entry. The trial court granted

Embassy’s motion for partial summary judgment filed on December 14, 2022 and

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Beavers v. PNC Bank, Natl. Assn.
2013 Ohio 5318 (Ohio Court of Appeals, 2013)
Skerlec v. Ganley Chevrolet, Inc.
2012 Ohio 5748 (Ohio Court of Appeals, 2012)
Bindra v. Fuenning
2013 Ohio 5722 (Ohio Court of Appeals, 2013)
Academic Imaging, LLC v. Soterion Corp.
352 F. App'x 59 (Sixth Circuit, 2009)
Siebert v. Lalich, Unpublished Decision (11-30-2006)
2006 Ohio 6274 (Ohio Court of Appeals, 2006)
Thompson v. Ghee
743 N.E.2d 459 (Ohio Court of Appeals, 2000)
Whitson v. One Stop Rental Tool & Party
2017 Ohio 418 (Ohio Court of Appeals, 2017)
Marshall v. Elliott
2017 Ohio 5813 (Ohio Court of Appeals, 2017)
Patel v. Krushna SS L.L.C.
2018 Ohio 263 (Ohio Court of Appeals, 2018)
Tanglewood Shopping Ctr., L.L.C. v. Riser Foods Co.
2018 Ohio 1183 (Ohio Court of Appeals, 2018)
Wells Fargo Bank, N.A. v. Lundeen
2020 Ohio 28 (Ohio Court of Appeals, 2020)
U.S. Specialty Ins. Co. v. Hoffman
2020 Ohio 4114 (Ohio Court of Appeals, 2020)
Georgalis v. Cloak Factory Condominium Unit Owners' Assn.
2021 Ohio 66 (Ohio Court of Appeals, 2021)
Scott v. Ford
2021 Ohio 208 (Ohio Court of Appeals, 2021)
Garfield Estates, L.L.C. v. Whittington
2021 Ohio 211 (Ohio Court of Appeals, 2021)
Woods v. Sharkin
2022 Ohio 1949 (Ohio Court of Appeals, 2022)
B&T Business Ventures v. Disi Bros. Land, L.L.C.
2022 Ohio 2113 (Ohio Court of Appeals, 2022)
Aultman Hospital Ass'n v. Community Mutual Insurance
544 N.E.2d 920 (Ohio Supreme Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
2025 Ohio 3278, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cambridge-health-leasing-llc-v-embassy-cambridge-llc-ohioctapp-2025.