Oak Grove Manor v. Ohio D.H.S., Unpublished Decision (10-23-2001)

CourtOhio Court of Appeals
DecidedOctober 23, 2001
DocketNos. 01AP-71 and 01AP-72 Regular Calendar.
StatusUnpublished

This text of Oak Grove Manor v. Ohio D.H.S., Unpublished Decision (10-23-2001) (Oak Grove Manor v. Ohio D.H.S., Unpublished Decision (10-23-2001)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Oak Grove Manor v. Ohio D.H.S., Unpublished Decision (10-23-2001), (Ohio Ct. App. 2001).

Opinion

OPINION
Appellant, Oak Grove Manor, Inc., a Medicaid provider, operates a skilled nursing facility at 1670 Crider Road in Mansfield, Ohio, known as Oak Grove Manor. Prior to June 1997, the facility was owned and operated by McCaulley, Inc., dba McCaulley Care Center. In June 1997, a multi-tier corporate reorganization was completed to simplify the corporate structure of McCaulley, Inc. and several affiliated corporations. As a result of the reorganization, the nursing home's name was changed from McCaulley Care Center to Oak Grove Manor. By letter dated October 21, 1997, appellant notified appellee, Ohio Department of Human Services1 ("ODHS"), that the corporate structure of McCaulley Care Center had been reorganized, that its name had been changed to Oak Grove Manor, and that no change of ownership had occurred. Both a "Disclosure of Ownership and Control Interest Statement" form completed by the administrator of Oak Grove Manor on October 30, 1997, and a "Medicare/Medicaid Certification and Transmittal" form completed by the Department of Health on December 4, 1997, listed "1670 Crider Road, Mansfield, Ohio 44903" as the appropriate address for Oak Grove Manor.

Pursuant to an audit, appellee, on March 6, 1998, issued to "McCaulley Care Center, 1670 Crider Road, Mansfield, Ohio 44903," two proposed orders adjudicating final Medicaid rate recalculations, one for $56,227.77 and one for $91,897.13, for the fiscal period July 1, 1995 through June 30, 1996. The proposed adjudication orders advised "McCaulley Care Center," pursuant to R.C. 119.07, of its right to request an administrative hearing within thirty days of the time of mailing of the notice.

The proposed adjudication orders were sent by certified mail, return receipt requested, to "McCaulley Care Center, 1670 Crider Road, Mansfield, OH 44903." The certified mail receipt was by signed "Stacy Thomas" on March 7, 1998. It is undisputed that no administrative hearing was requested. On September 29, 1999, appellee issued orders of adjudication to "McCaulley Care Center" at the Crider Road address. The adjudication orders implemented the final rate recalculations.

On October 14, 1999, appellant timely appealed the September 29, 1999 adjudication orders to the Franklin County Court of Common Pleas pursuant to R.C. 119.12. On October 15, 1999, appellant moved to stay execution of appellee's adjudication orders while the appeal was pending. In support of its motion, appellant argued that it was not properly notified of its right to a hearing under R.C. 119.07 because the March 6, 1998 proposed adjudication orders were improperly issued in the name of "McCaulley Care Center," rather than Oak Grove Manor, and because none of the nursing home's administrators had ever seen, or had even been aware of, the March 6, 1998 notices. Appellant attached to its motion for stay the affidavit of K. Robert Evenson, Jr., appellant's corporate treasurer, wherein he attested that none of the administrators of Oak Grove Manor, nor any of appellant's officers or representatives, had any record of having received the March 6, 1998 proposed adjudication orders which formed the basis for the September 29, 1999 adjudication orders. Mr. Evenson further attested that although the name appearing on the certified mail receipt, i.e., Stacy Thomas, "appear[ed]" to be the name of a licensed practical nurse who worked at Oak Grove Manor on weekends in March 1998, appellant had been unable to verify whether the signature appearing on the receipt was actually that of Stacy Thomas. On November 19, 1999, the common pleas court entered an order staying execution of appellee's September 29, 1999 adjudication orders.

In its brief before the common pleas court, appellant reiterated the arguments asserted in its motion for stay, and argued further that appellee should have mailed the March 6, 1998 proposed adjudication orders to appellant's statutory agent at appellant's corporate headquarters in Columbus, Ohio.

In its response brief, appellee argued that the March 6, 1998 notices fully complied with R.C. 119.07 because the notices were sent to appellant's last known business address and were signed for at that place of business. In a supplemental brief, appellee further argued that the March 6, 1998 notices were not improperly addressed to "McCaulley Care Center" because appellant continued to use that name on official filings and agreements well into 1998 and because appellant had regularly filed notices with appellee directing appellee to mail correspondence to the Crider Road address. Appellee attached to its supplemental brief certified copies of correspondence and other documentation in support of its argument.

On December 20, 2000, the common pleas court rendered its decision and entry. The court held that receipt of the certified mail by appellant's employee at the Crider Road address constituted prima facie evidence of proper service and that the arguments and evidence set forth by appellant failed to rebut the presumption of service. Accordingly, the court held that the notices sent by appellee to appellant fully complied with R.C.119.07. The court further held that because appellant's failure to request an administrative hearing resulted in a failure to exhaust its administrative remedies, the court lacked jurisdiction over the merits of the appeal.

Appellant has timely appealed from the common pleas court's decision and entry and advances a single assignment of error, as follows:

The Franklin County Common Pleas Court erred and abused its discretion when it affirmed the order of the Ohio Department of Human Services dismissing appellant Oak Grove Manor's appeal.

Appellant contends that the common pleas court abused its discretion in determining that receipt of the certified mail service by one of appellant's employees at the nursing home constituted prima facie evidence of valid legal notice under R.C. 119.07. Specifically, appellant argues that the certified mail service was inadequate as it was not made upon appellant's statutory agent or the administrator of the nursing home, was made to McCaulley Care Center rather than Oak Grove Manor, and was signed for by a person whom appellant alleges may not have been authorized to sign for certified mail receipts. Appellant further argues that even if the court was correct in determining that certified mail service constituted prima facie evidence of proper notice, appellant effectively rebutted the presumption by Mr. Evenson's uncontroverted testimony that none of the nursing home's administrators ever received the March 6, 1998 notices. To that end, appellant argues that the common pleas court should have held a hearing on the issue of whether appellant received proper notice of its right to an administrative hearing. Finally, appellant argues that the common pleas court erred in finding that it was deprived of jurisdiction to hear the merits of appellant's appeal as a result of appellant's failure to request an administrative hearing before appellee.

R.C. 119.07 provides, in pertinent part:

* * * Notice shall be given by registered mail, return receipt requested, and shall include the charges or other reasons for the proposed action, the law or rule directly involved, and a statement informing the party that he is entitled to a hearing if he requests it within thirty days of the time of mailing the notice. * * *

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

Related

Tripodi v. Liquor Control Commission
255 N.E.2d 294 (Ohio Court of Appeals, 1970)
Guthrie v. Ohio Department of Human Services
654 N.E.2d 397 (Ohio Court of Appeals, 1995)
Ohio Civil Rights Commission v. First American Properties, Inc.
680 N.E.2d 725 (Ohio Court of Appeals, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
Oak Grove Manor v. Ohio D.H.S., Unpublished Decision (10-23-2001), Counsel Stack Legal Research, https://law.counselstack.com/opinion/oak-grove-manor-v-ohio-dhs-unpublished-decision-10-23-2001-ohioctapp-2001.