Matter of Bay Park Ctr. for Nursing & Rehabilitation, LLC v. Zucker

2021 NY Slip Op 02858, 143 N.Y.S.3d 621, 194 A.D.3d 1164
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMay 6, 2021
Docket530875
StatusPublished
Cited by1 cases

This text of 2021 NY Slip Op 02858 (Matter of Bay Park Ctr. for Nursing & Rehabilitation, LLC v. Zucker) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matter of Bay Park Ctr. for Nursing & Rehabilitation, LLC v. Zucker, 2021 NY Slip Op 02858, 143 N.Y.S.3d 621, 194 A.D.3d 1164 (N.Y. Ct. App. 2021).

Opinion

Matter of Bay Park Ctr. for Nursing & Rehabilitation, LLC v Zucker (2021 NY Slip Op 02858)
Matter of Bay Park Ctr. for Nursing & Rehabilitation, LLC v Zucker
2021 NY Slip Op 02858
Decided on May 6, 2021
Appellate Division, Third Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided and Entered:May 6, 2021

530875

[*1]In the Matter of Bay Park Center for Nursing and Rehabilitation, LLC, et al., Appellants,

v

Howard Zucker, as Commissioner of Health, et al., Respondents.


Calendar Date:March 10, 2021
Before:Egan Jr., J.P., Aarons, Pritzker, Reynolds Fitzgerald and Colangelo, JJ.

Harter Secrest & Emery LLP, Rochester (F. Paul Greene of counsel), for appellants.

Letitia James, Attorney General, Albany (Jonathan D. Hitsous of counsel), for respondents.



Aarons, J.

Appeal from an order and judgment of the Supreme Court (Ceresia, J.), entered January 21, 2020 in Albany County, which, in a combined proceeding pursuant to CPLR article 78 and action for declaratory judgment, granted respondents' motion to dismiss the petition/complaint.

Petitioners commenced this combined CPLR article 78 proceeding and action for declaratory judgment in January 2019 challenging regulations promulgated by the Department of Health related to the establishment of the Nursing Home Quality Pool program (see 10 NYCRR 86-2.42). These regulations were made effective as of January 3, 2018. Respondents moved to dismiss the petition/complaint on various grounds, including the expiration of the four-month statute of limitations. Supreme Court granted the motion. Petitioners appeal.

The petition/complaint herein is identical in almost all respects to the petition/complaint in Matter of Dry Harbor Nursing Home v Zucker (182 AD3d 847 [2020], lv denied 36 NY3d 901 [2020]). In Matter of Dry Harbor Nursing Home v Zucker (182 AD3d at 848), we found that five of the six causes of action alleged in the petition/complaint were untimely and that the remaining cause of action, although timely, was properly dismissed. Inasmuch as petitioners fail to adequately distinguish this matter from Matter of Dry Harbor Nursing Home or offer any compelling grounds why that decision should be overturned, for the reasons stated therein, we affirm.

Egan Jr., J.P., Pritzker, Reynolds Fitzgerald and Colangelo, JJ., concur.

ORDERED that the order and judgment is affirmed, without costs.



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

Related

Matter of Lawyers for Children v. New York State Off. of Children & Family Servs.
218 A.D.3d 913 (Appellate Division of the Supreme Court of New York, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2021 NY Slip Op 02858, 143 N.Y.S.3d 621, 194 A.D.3d 1164, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-bay-park-ctr-for-nursing-rehabilitation-llc-v-zucker-nyappdiv-2021.