Federation of Puerto Rican Organizations of Brownsville, Inc. v. Howe

157 B.R. 206, 1993 U.S. Dist. LEXIS 9856, 1993 WL 303102
CourtDistrict Court, E.D. New York
DecidedJuly 15, 1993
Docket92 CV 2284, 92 CV 2856
StatusPublished
Cited by6 cases

This text of 157 B.R. 206 (Federation of Puerto Rican Organizations of Brownsville, Inc. v. Howe) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Federation of Puerto Rican Organizations of Brownsville, Inc. v. Howe, 157 B.R. 206, 1993 U.S. Dist. LEXIS 9856, 1993 WL 303102 (E.D.N.Y. 1993).

Opinion

MEMORANDUM AND ORDER

NICKERSON, District Judge:

In February 1990, plaintiff, the Federation of Puerto Rican Organizations of Brownsville, Inc. a non-profit corporation operating mental health care facilities participating as providers in the New York Medical Assistance (“Medicaid”) program, filed for bankruptcy under 11 U.S.C. §§ 1101 et seq.

Defendants Elin Howe, the Commissioner of the State of New York Office of Mental Retardation and Developmental Disabilities (the State Office), and Dali For-sythe, the Director of the New York State Budget Division (the Budget Division), establish the rate at which Medicaid reim *208 burses plaintiff for treatment of eligible individuals.

Defendants appeal a ruling dated April 2, 1992 by Bankruptcy Judge Dorothy Eisen-berg holding Howe in contempt and ordering her to pay plaintiff $1,681.40 in attorneys’ fees.

I.

After filing for bankruptcy plaintiff filed an adversary proceeding in August 1990 against defendants to require them to process its appeal of the rate at which defendants reimburse it for services provided.

By stipulation dated December 21, 1990, and so ordered by the bankruptcy court on January 8, 1991, the parties agreed that (1) the State Office would complete its review of plaintiffs rate appeal by January 15, 1991 and submit its determination to the Budget Division for approval, (2) by January 31, 1991 the Budget Division would approve the determination and deliver copies of the revised rates and the basis for the determination to the attorneys for plaintiff, and (3) on compliance by defendants with these provisions, plaintiff would discontinue the adversary proceeding.

Defendants failed to comply, and by order to show cause dated on April 5, 1991, plaintiff moved to hold them in contempt.

By April 23, 1991, the hearing date before the bankruptcy judge on the motion, defendants failed to file opposing papers, but their attorney appeared at the hearing to request an adjournment in order for the parties to negotiate a settlement. Defendants’ attorney stated that the bankruptcy court “has no jurisdiction to determine ... disputes with respect to a rate appeal itself.” The bankruptcy judge granted the adjournment.

On May 6, 1991 the State Office mailed to plaintiff’s president (not to its attorneys as stipulated) the results of the rate appeal granting plaintiff an additional $1.7 million but denying the remainder of plaintiff’s request. The letter from the State Office said that plaintiff had 30 days from “service of this notification” to request a hearing on the partial denial.

Sometime before June 3, 1991 the attorneys for plaintiff called defendants’ attorneys requesting a more detailed explanation of the partial denial. By letter dated June 3, 1991 the State Office responded by citing the materials sent on May 6, 1991.

On June 21, 1991 plaintiff’s attorneys wrote to the State Office requesting a copy of the audit report used in the rate appeal and a hearing on the partial denial to be scheduled after he reviewed the audit report.

On June 25, 1991 the State Office wrote to plaintiff’s attorney denying his request for a hearing as untimely under N.Y.Comp. Codes R. & Regs. tit. 14, § 602.6(b)(2) unless neither he nor plaintiff received notice of the denial before May 21, 1991. Plaintiff’s attorney objected in a letter dated July 1, 1991 that he had not received notice of the denial until after May 21. The State Office responded by letter July 17 that the hearing request was still untimely since plaintiff did not deny receiving the notice by May 21, 1991.

On August 6, 1991 plaintiff by order to show cause moved for an order to defendant Howe, Commissioner of the State Division, to provide to plaintiff the factual basis for the partial denial of the rate appeal and “to process plaintiff’s request for a hearing” on the denial.

Again, the attorney for the State Division Howe failed to submit opposing papers before the hearing date, August 22, 1991, but appeared to request an adjournment to file a motion to dismiss the bankruptcy proceeding because the relief sought extended beyond the January 1991 stipulation and the bankruptcy judge lacked subject matter jurisdiction. The judge denied the request.

In support of the motion plaintiff’s attorney stated that defendants had violated the January 8, 1991 stipulation by failing to serve him with the results of the appeal. Defendants’ attorney stated that he remembered that someone in the State Office had sent the attorney a copy of the results “by fax.” Plaintiff’s attorney denied receiving it.

*209 Defendants’ attorney submitted an affidavit from the State Office’s deputy counsel saying that the State Office had sent plaintiff notification by “United Parcel” on May 6, 1991, which was delivered the next day. The applicable state regulations require that notice be sent by certified mail. N.Y.Comp.Codes R. & Regs, tit. 14 § 681.-12(d)(6).

The bankruptcy judge ruled that because defendants had “not complied with either the regulations or with the stipulation” plaintiff should not “be precluded from its rights to an appeal.” She said that “we are going to begin whatever process there is as of tomorrow’s date [August 23, 1992].”

The judge directed plaintiff to submit a proposed order directing defendants to serve the results of the appeal “pursuant to both the regulations and the stipulation.”

On August 23, 1991 the day after the hearing, the State Office mailed the results of the rate appeal by certified mail to plaintiff and its attorney. Following the hearing, plaintiff submitted a copy of a proposed order directing that (1) defendants comply with the January 8,1991 stipulation by mailing the results to plaintiff’s attorney and to plaintiff by certified mail, (2) plaintiff had 30 days from its receipt of such notice to request a hearing, and (3) such “hearing request shall be expeditiously processed” by the State Office.

By letter dated September 3, 1991 defendants’ attorney objected to the second and third parts of the order arguing that, “while the Court expressed its desire to restore the plaintiff-debtor’s administrative appeal rights, there was no ruling by the Court on that issue.”

On September 13, 1991 the judge signed the proposed order, thus implicitly rejecting defendants’ argument.

Defendants did not appeal the order or move to dismiss the proceeding.

On September 30, 1991, the State Office denied as untimely plaintiff’s request dated September 20 for a hearing on the partial denial of its rate appeal.

On December 17, 1991 plaintiff brought an order to show cause why defendant Howe should not be held in willful contempt for failing to comply with the September 13, 1991 order.

Defendants were served with the December 17, 1991 order to show cause and were given notice of the February 13, 1992 hearing, at which their attorney appeared. Defendants did not challenge the prior finding that they had not served the results of the appeal in accordance with the stipulation or the regulations.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
157 B.R. 206, 1993 U.S. Dist. LEXIS 9856, 1993 WL 303102, Counsel Stack Legal Research, https://law.counselstack.com/opinion/federation-of-puerto-rican-organizations-of-brownsville-inc-v-howe-nyed-1993.