New York Medical & Diagnostic Center, Inc. v. Shah

36 Misc. 3d 556
CourtNew York Supreme Court
DecidedMarch 5, 2012
StatusPublished

This text of 36 Misc. 3d 556 (New York Medical & Diagnostic Center, Inc. v. Shah) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
New York Medical & Diagnostic Center, Inc. v. Shah, 36 Misc. 3d 556 (N.Y. Super. Ct. 2012).

Opinion

OPINION OF THE COURT

Howard G. Lane, J.

The court, sua sponte, recalls its memorandum decision dated February 7, 2012 and issues this memorandum decision in its place.

In this CPLR article 78 proceeding petitioner New York Medical & Diagnostic Center, Inc. seeks a judgment declaring respondents’ interpretation of Public Health Law § 2807-j null and void to the extent that respondents relied upon a six-year statute of limitations in order to preclude petitioner from obtaining a full refund of overpayments it made to the Department of Health; annulling respondents’ determination to the extent that they withheld and continue to withhold outstanding overpayments made by petitioner; and directing respondents to release all outstanding funds due and owing to petitioner in connection with all overpayments which occurred on and after January 1999.

Petitioner New York Medical & Diagnostic Center, Inc. (NYMDC) is a licensed diagnostic and treatment center subject to surcharges on patient service revenues pursuant to Public Health Law § 2807-j. Petitioner alleges that from the period of January 1999 through March 2009, it made overpayments to the New York State Department of Health (DOH), totaling $479,510.

Nooshin Sadigh as president of NYMDC notified the DOH, in a letter dated March 5, 2004, that it had discovered that it had overpaid the Public Goods Pool for calendar year 2003, and requested an offset against future submissions. These overpayments totaled $77,413. The DOH, in a response date April 21, 2004, stated that the amount of the claimed overpayment, $77,413, was incorrect based upon the following data:

“• Your letter indicated that $10,859.00 was paid for the April 1, 2003 report, resulting in an overpayment of $6,984.00. The actual payment we received on your check number 7202 was $12,977.00, which creates an overpayment of $9,102.00 for the April report.
“• Your letter also indicated that $9,703.00 was paid for the June 1, 2003 report, resulting in an overpay[558]*558ment of $3,434.00. The actual payment we received on your check number 6948 was $11,598.00, which creates an overpayment of $5,329.00 for the June report.
“• Prior to the reports received on March 10, 2004, the Office of Pool Administration did not receive Public Goods Pool reports or payments for Pool Years 2003 and 2002 for the report months of July through September 2003. Therefore, the amounts listed in your letter cannot be included in the overpayment amount.
“The actual overpayment credited by adjusting the January through June 2003 reports for Pool Year 2003 is $56,311.00. The total amount of credits applied to the reports for July through December 2003, Pool Year 2003 is $36,905.00. The remaining credit balance to be applied to the future Public Goods reports (after December 2003) is $19,406.00.”

The DOH in its response also stated that its records indicated that numerous pool reports were delinquent for pool years 2003 and 2004, and set forth a list of the missing reports. The DOH requested that NYMDC submit the missing reports as soon as possible and directed that it take a credit against future reports until the remaining credit balance of the $19,406 was reached.

Nooshin Sadigh, as president of NYMDC, in a letter dated December 19, 2007, and addressed to the DOH, referred to a notice from the DOH dated December 10, 2007 regarding New York public goods payments for January 2007 through July 2007 and amounts due; provided the DOH with the public pool reports for January 2007 through July 2007; stated that the facility did not have any accessible cash for that period and therefore did not owe any amounts to the pool; and objected to unspecified amounts that had been calculated by the DOH.

Nooshin Sadigh, as president of NYMDC, in a letter dated January 15, 2009, and addressed to “Adel Compton, Division of Health Care Financing,” provided the DOH with a summary recalculating the January 1999 to December 2008 monthly Public Goods Pool reports, including minimal co-pays and other assessable cash receipts. NYMDC asserted that an overpayment of $498,288 was paid for said period, after offsetting the amounts due the pool, and requested a refund of the overpayment.

Mr. Sadigh, as president of NYMDC, in a letter dated March 18, 2009 and addressed to Ms. Compton provided the DOH with [559]*559a summary recalculating the January 1999 to February 2009 monthly Public Goods Pool reports, including minimal co-pays and other assessable cash receipts. NYMDC asserted that an overpayment of $479,510 was paid for said period, after offsetting the amounts due the pool, and requested a refund of the overpayment.

Anthony Abbate, a CPA with Abbate DeMarinis, LLf] sent a letter to Ms. Compton dated April 22, 2009, on behalf of NYMDC, regarding the request for a refund for the period of January 1999 through 2009 in the amount of $479,510. NYMDC’s accountant referred to prior communications regarding the issue of overpayments and a refund; attached the prior correspondence dated March 5, 2004 and April 21, 2004, as well as other correspondence; and stated that “[a]ccordingly, since this process began at least in March of 2004 (if not prior) it would seem that my client is within the 6-year statute of limitation and therefore should be refunded all of the overpayment retroactive to January 1999 as shown on the schedule previously submitted.”

Ms. Compton sent an e-mail dated April 24, 2009 to William Johnson at Abbate DeMarinis, which stated as follows:

“Attached is an analysis of New York Medical & Diagnostic’s Pubic Goods Pool Reports received from 1/1/99 to current, showing the original paid reports, the due date of each, dated received, and amended, revised reports received. To explain our computations:
“• Penalty and interest has been assessed on late filed reports from the due date of the report to the date received.
“• A 7 day grace period from the date received has been used in this calculation.
“• Penalty and interest assessed is based on the amended (reduced) reports received.
“Based upon the 6 year statute to request a refund, If the request for refund was received in 2008, we can include the overpaid reports commencing December 2001 and forward. This would result in an overpayment of $123,387.71.
“Based on the attachment below we did not receive the refund request from New York Medical & Diagnostic until January 15, 2009. Therefore, we cannot include the overpaid public goods pool [560]*560reports from December 2001-November 2002. This results in a balance due of $41,581.09.
“If you have any documentation requesting the overpayment/refund for New York Medical prior to January 15, 2009, please forward it to me either via email or mail, so that we can proceed with the processing.”

Mr. Johnson, in a reply e-mail, stated that

“I have looked through the office and I am unable to find a copy of the letter dating back to November 2008. The PDF attachment that I am sending you is a copy of the January 15, 2009 letter and a copy of the updated pool summary through February 2009. I understand that you will not be able to go back to December 2001.

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

Related

Seittelman v. Sabol
697 N.E.2d 154 (New York Court of Appeals, 1998)
Lorillard Tobacco Co. v. Roth
786 N.E.2d 7 (New York Court of Appeals, 2003)
Majewski v. Broadalbin-Perth Central School District
696 N.E.2d 978 (New York Court of Appeals, 1998)
Mowczan v. Bacon
703 N.E.2d 242 (New York Court of Appeals, 1998)
ATM One, LLC v. Landaverde
812 N.E.2d 298 (New York Court of Appeals, 2004)
Matter of Dee v. State Tax Commission
25 N.E.2d 394 (New York Court of Appeals, 1940)
Dee v. State Tax Commission
257 A.D. 531 (Appellate Division of the Supreme Court of New York, 1939)
Madison-Oneida Board of Cooperative Educational Services v. Mills
823 N.E.2d 1265 (New York Court of Appeals, 2004)
American Can Co. v. State Tax Commission
10 N.Y.2d 1015 (New York Court of Appeals, 1962)
Longines-Wittnauer Watch Co. v. Barnes & Reinecke, Inc.
209 N.E.2d 68 (New York Court of Appeals, 1965)
Kurcsics v. Merchants Mutual Insurance
403 N.E.2d 159 (New York Court of Appeals, 1980)
Sutka v. Conners
538 N.E.2d 1012 (New York Court of Appeals, 1989)
Astoria Gas Turbine Power, LLC v. Tax Commission
14 A.D.3d 553 (Appellate Division of the Supreme Court of New York, 2005)
Jansen Court Homeowners Ass'n v. City of New York
17 A.D.3d 588 (Appellate Division of the Supreme Court of New York, 2005)
American Can Co. v. State Tax Commission
13 A.D.2d 175 (Appellate Division of the Supreme Court of New York, 1961)
East Acupuncture, P.C. v. Allstate Insurance
61 A.D.3d 202 (Appellate Division of the Supreme Court of New York, 2009)
Town of Huntington v. County of Suffolk
79 A.D.3d 207 (Appellate Division of the Supreme Court of New York, 2010)
Lippman v. Public Employment Relations Board
263 A.D.2d 891 (Appellate Division of the Supreme Court of New York, 1999)
Estwing Manufacturing Co. v. Singer
382 U.S. 905 (Supreme Court, 1965)

Cite This Page — Counsel Stack

Bluebook (online)
36 Misc. 3d 556, Counsel Stack Legal Research, https://law.counselstack.com/opinion/new-york-medical-diagnostic-center-inc-v-shah-nysupct-2012.