State Ex Rel. Department of Health v. Capital Convalescent Center, Inc.

547 P.2d 677, 92 Nev. 147, 1976 Nev. LEXIS 547
CourtNevada Supreme Court
DecidedMarch 22, 1976
Docket7730
StatusPublished
Cited by13 cases

This text of 547 P.2d 677 (State Ex Rel. Department of Health v. Capital Convalescent Center, Inc.) is published on Counsel Stack Legal Research, covering Nevada Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State Ex Rel. Department of Health v. Capital Convalescent Center, Inc., 547 P.2d 677, 92 Nev. 147, 1976 Nev. LEXIS 547 (Neb. 1976).

Opinion

*149 OPINION

By the Court,

Mowbray, J.:

This is an- appeal from an order of the district court granting summary judgment in favor of the respondent-defendant for $27,445.86,. hereinafter referred to as Convalescent, and against the appellant-plaintiff, hereinafter referred to as State.

.The judgment is predicated upon a written contract between the two parties dated April 1, 1970, wherein Convalescent agreed to provide, certain health care services for medically indigent persons for .State at a stipulated per diem rate of-$16 per person. The contract also provided, among other things, that the agreement would remain in effect until terminated by 30 days’ written notice given by one of the partiés of intent to do so.

State commenced this action in August 1972, seeking the recovery of $11,896.08 for advances paid Convalescent during the period March 16, 1971, through December 31, 1971; State also sought recovery for alleged overpayments covering the period January 1, 1972, to August 20, 1972, which State estimated to be about $9,000. Although State sued on the April 1, 1970, contract of the parties, alleging that it would be terminated on August 20,. 1972, State claimed that paragraph 2 thereof, fixing “$16.00 as the total daily, rate of payment for care of- State patients”, had been modified from a flat fixed per diem rate to- a cost reimbursement rate with- a fixed profit factor, said change accomplished retroactively to' March 16, 1971, by the Neyada State Welfare Board meeting in June 1971, wherein it adopted the cost reimbursement method.

On August 30, 1972, Convalescent filed its .answer and counterclaim, seeking compensatory damages of $20,384.90, based on the $16 per diem rate as set forth in the parties’ contract, plus $10,000 punitive damages, attorney’s fees, and costs. Subsequently, Convalescent, in an amended counterclaim, increased its prayer, for compensatory damages to $26,186.06 and abandoned its claim for punitive damages.

State petitioned the court on January 8, 1973, in accordance with NRCP 67, for an order permitting State to deposit with the clerk the sum of $10,383.13, as an offer of judgment. *150 The sum was deposited on January 10, 1973. Convalescent never accepted the offer.

State filed on August 29, 1973, a motion for summary judgment, alleging that “[w]hen the heat and smoke are eliminated, this case resolves itself into a few questions which the Court may decide as a matter of law since there are now no genuine issues as to any material facts.” Thereafter, on October 9, 1973, Convalescent filed its motion for summary judgment. Both motions were heard on October 23, 1973, and the district judge filed his memorandum of decision on February 8, 1974; notice of entry was filed February 11, 1974.

In the memorandum of decision, the district judge found that State and Convalescent entered into a contract dated April 1, 1970, 1 and that the terms of the contract remained unaltered and in effect until State terminated the contract effective August 20, 1972; 2 that State’s suggested cost reimbursement method of payment had never been accepted by Convalescent; 3 that Convalescent had not been paid for 1,946 patient care days. 4 Therefore, applying the 1,946 patient care days to the *151 $16 per diem rate, the judge found that State owed Convalescent $27,445.86 (after deducting a $3,690.14 payment made by State); and judgment whs entered accordingly. State has appealed, seeking a reversal and a remand ordering a full trial.

1. First State claims that the district court lacked subject matter jurisdiction in the case, because Convalescent failed to comply with NRS 41.036 5 and NRS 353.085. 6 We do not believe that the aforementioned statutes have any application in the instant.case. Here, State initiated the action against Convalescent, and Convalescent filed a compulsory counterclaim. NRCP 13(a), (c). 7 It would be anomalous to hold that a *152 defendant, in court in an action he did not bring, is required to plead a counterclaim against the State because it is compulsory under Rule 13(a), but once plead, his counterclaim is subject to dismissal on the ground that he had not, before being sued, taken affirmative action as set forth in NRS 41.036, supra. Such a conclusion is consistent with the purpose of the statute, which is to prevent, the State, a county, or a city from being surprised by claims it has not had time to consider administratively. As long as the same transaction or occurrence is involved, surprise is minimized. Cf. Frederick v. United States, 386 F.2d 481 (5th Cir. 1967). The district court did' have jurisdiction to entertain Convalescent’s counterclaim.

2. The principal issue presented is whether this case should have been.disposed of by summary judgment. Here, both parties sought summary judgment, and both claimed there was no material issue of fact to be determined. This court said, in City of Las Vegas v. Cragin Industries, Inc., 86 Nev. 933, 937, 478 P.2d 585, 588 (1970):

“Because all the parties moved for summary judgment, the trial court was at liberty to find that the parties, had conceded that there remained no material question of fact and that, the case could be determined on a question of law. . . . [T]he appellants, in their motions for summary judgment[] both alleged that there is ‘no genuine issue as to any material fact’ and they are now precluded from changing their position upon this appeal. [Cites omitted.]”

The issue before the district court was the interpretation to be given the April 1, 1970, contract of the parties regarding the daily rate of payment for the State’s patients. Paragraph 2 expressly provided:

“WHEREAS, Vendor agrees:

“2. To accept $16.00 as the total daily rate of payment for care of State patients qnd will not bilí patient,'or relatives, for an additional amount.” ,

The agreement was to remain in effect until terminated by 30 days’ advance written notice. The agreement provided:

“NOW, therefore, this AGREEMENT shall be in effect'until terminated by either party to this AGREEMENT by prior written notice given.to the other at,least thirty (30.) days in advance of the effective date thereof.”

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

Related

Yankton County v. McAllister
977 N.W.2d 327 (South Dakota Supreme Court, 2022)
Scott Plaza, Inc. v. Clark County
792 P.2d 398 (Nevada Supreme Court, 1990)
Frank Briscoe Company, Inc. v. Clark County
857 F.2d 606 (Ninth Circuit, 1988)
Frank Briscoe Co., Inc. v. County of Clark
643 F. Supp. 93 (D. Nevada, 1986)
Collins v. Union Federal Sav. & Loan Ass'n
662 P.2d 610 (Nevada Supreme Court, 1983)
Moss v. Mid-American Fire & Marine Insurance
647 P.2d 754 (Idaho Supreme Court, 1982)
Fisher v. Smith (In Re Medico Associates, Inc.)
23 B.R. 295 (D. Massachusetts, 1980)
Exchange Bank v. Strout Realty
575 P.2d 589 (Nevada Supreme Court, 1978)

Cite This Page — Counsel Stack

Bluebook (online)
547 P.2d 677, 92 Nev. 147, 1976 Nev. LEXIS 547, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-department-of-health-v-capital-convalescent-center-inc-nev-1976.