Lawson Burich Associates, Inc. v. Axelrod (In Re Lawson Burich Associates, Inc.)

31 B.R. 604, 9 Collier Bankr. Cas. 2d 676, 1983 U.S. Dist. LEXIS 15874
CourtDistrict Court, S.D. New York
DecidedJune 29, 1983
Docket82 Civ. 5383 (RWS)
StatusPublished
Cited by10 cases

This text of 31 B.R. 604 (Lawson Burich Associates, Inc. v. Axelrod (In Re Lawson Burich Associates, Inc.)) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lawson Burich Associates, Inc. v. Axelrod (In Re Lawson Burich Associates, Inc.), 31 B.R. 604, 9 Collier Bankr. Cas. 2d 676, 1983 U.S. Dist. LEXIS 15874 (S.D.N.Y. 1983).

Opinion

OPINION

SWEET, District Judge.

This is an appeal by debtor Lawson Bu-rich Associates, Inc., d/b/a Lawson Life Extension Institute, (“the Debtor”) from an order of the Honorable Roy Babitt, Bankruptcy Judge, filed on June 2,1982, denying injunctive relief and a requested contempt against the respondents, David Axelrod, the *605 New York State Commissioner of Health (“the Commissioner”), Robert Abrams, the Attorney General of the State of New York (“the Attorney General”), and the Honorable Joseph J. Dowd, Justice of the Supreme Court of the State of New York, Kings County (the respondents collectively “the State”). The order is affirmed for the reasons set forth below.

The Situation Prior to Bankruptcy

The Haym Salomon Home for the Aged (the “Home”) is a residential health care facility created pursuant to section 2801-a of the New York Public Health Law (McKinney’s 1977 & 1982 Supp.), operating at 2300 Cropsey Avenue, Brooklyn, New York. In 1980, the federal and state governments sought to revoke Haym Salo-mon’s provider agreements in connection with the Medicaid and Medicare reimbursement programs, and the Home brought an action to prevent the termination. A class action seeking similar relief was initiated.

A settlement was reached in accordance with which the Debtor became the voluntary receiver, pursuant to section 2810(1) of the New York Public Health Law, (McKinney’s 1977). 1 The Debtor would operate the Home until such time as it received its own permanent operating certificate, at which time the assets of the Home would be transferred directly to the Debtor. A receivership agreement of March 21, 1980 (the “Agreement”) was entered by and between the Home, the State of New York, Department of Health (the “Department”) and the Debtor. On August 1, 1980, the Department issued operating certificates to the Debtor as Receiver. The March 21, 1980 receivership agreement was extended several times, with the last extension dated February 8, 1982.

The Agreement provided in paragraph 2.05 that:

The receiver (debtor) shall be reimbursed by the Home for reasonable and necessary expenses it incurs for supplies, equipment purchases and fees paid to individuals, whether or not they are receiver employees, relating to operation of the facility, to the extent said are reimbursable by Medicare and Medicaid, unless such costs are accepted in taking over as liabilities by the receiver, when and if the property and operation of the facility is transferred to the receiver, under its own name and its own operating certificate.

During the two years in which the Agreement was in effect, certain officers of the Debtor received compensation and reimbursement for expenses, pursuant to paragraph 2.05 of the Agreement. The Department, however, took the position that the payments were actually receivership fees, which were not as yet due.

At some time prior to February 8, 1982, the Department learned that certain monies were taken as a receivership fee in excess of $150,000. In view of these matters, the Department extended the original contract for a limited period of four months (from February 8, 1982 to June 1, 1982 midnight) and imposed several new conditions on the Receiver which required that no receivership fees be collected, that an accounting be filed, that fees paid out of the general account of the Receiver be returned, that Bartholomew J. Lawson resign from the Receiver as stockholder, officer and director, and that certain documentation be provided.

The Department concluded that the Receiver had failed to comply with certain provisions of the Agreement and the new provisions included in the February 8 exten *606 sion agreement. By letter dated May 26, 1982, Raymond D. Sweeney, Executive Deputy Director, Office of Health Systems Management (“Sweeney”), notified the ■ Debtor: 1) that it had failed to meet the contractual obligations imposed upon it; 2) that the Public Health Council had made a negative finding as to the character of the appellant with respect to its previous application for establishment as the permanent operator of the Home; and 3) that the proposed disapproval of the establishment application on May 26, 1982 by the Council resulted in the Department exercising its right under paragraph 1.03 of the March 21, 1980 Agreement to terminate the temporary receivership. The February 8, 1982 letter had extended the Agreement until June 1,1982 and under paragraph 1.03, the Agreement could be terminated sooner if the Department:

... determines in its own discretion and by reason of its obtaining old or new information reflecting on the receiver’s character and/or competency, determination of the appointment of the receiver as a receiver would be appropriate.

The May 26,1982 letter from Sweeney stated:

Accordingly, we have decided to exercise our right under paragraph 1.03 of the receivership agreement, to terminate the receivership agreement effective midnight, June 1, 1982, except, if a court so determines, the exercise of the fiscal responsibilities of the Home shall be, in whole or in part, subject to the written prior approval of the Commissioner or his designee prior to midnight, June 1, 1982. The effect of such termination is to revoke the operating certificate issued to you. Effective immediately, you are directed not to incur, assume or create any new financial obligations, responsibilities or liabilities on the part of the Home, by engaging into any new contracts, agreements, or informal discussions or arrangements, or by extending any pre-existing contracts, agreements or informal arrangements, or by withdrawing or otherwise expending funds, directly or indirectly, for the purpose of paying anticipated receiver fees, and further you are directed to prepare for an orderly transfer of the operations to your successors to insure for patients safety. All books and records, including patient records in your possession are to remain at the facility. You should be prepared to vacate the premises in a manner as may be directed by the department or by court order.

Following the May 26, 1982 letter, the Department on May 27,1982 brought on an order to show cause pursuant to section 2810(2) of New York Public Health Law 2 in *607 the State Supreme Court, Kings County, to have the Commissioner of Health appointed as interim receiver of the Home pursuant to New York Public Health Law §§ 2801-c (McKinney’s 1977), 3 and 2810(2), as well as to have all funds due and owing to the Home turned over to the Commissioner, and to enjoin any further actions of the Debtor as operator of the Home. The order to show cause was served on the Debtor on May 28, the Friday before the Memorial Day weekend, and made returnable at 10:00 a.m. on June 1, the next business day.

Proceedings after Bankruptcy

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
31 B.R. 604, 9 Collier Bankr. Cas. 2d 676, 1983 U.S. Dist. LEXIS 15874, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lawson-burich-associates-inc-v-axelrod-in-re-lawson-burich-associates-nysd-1983.