STATE OF NEW JERSEY, EX. REL. ALLSTATE INSURANCE COMPANY VS. HARSHAD PATEL (L-0954-16, MERCER COUNTY AND STATEWIDE)

CourtNew Jersey Superior Court Appellate Division
DecidedDecember 5, 2019
DocketA-1437-18T3
StatusUnpublished

This text of STATE OF NEW JERSEY, EX. REL. ALLSTATE INSURANCE COMPANY VS. HARSHAD PATEL (L-0954-16, MERCER COUNTY AND STATEWIDE) (STATE OF NEW JERSEY, EX. REL. ALLSTATE INSURANCE COMPANY VS. HARSHAD PATEL (L-0954-16, MERCER COUNTY AND STATEWIDE)) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
STATE OF NEW JERSEY, EX. REL. ALLSTATE INSURANCE COMPANY VS. HARSHAD PATEL (L-0954-16, MERCER COUNTY AND STATEWIDE), (N.J. Ct. App. 2019).

Opinion

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION This opinion shall not "constitute precedent or be binding upon any court." Although it is posted on the internet, this opinion is binding only on the parties in the case and its use in other cases is limited. R. 1:36-3.

SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION DOCKET NO. A-1437-18T3

STATE OF NEW JERSEY, ex rel. ALLSTATE INSURANCE COMPANY and MEDICAL INVESTIGATION GROUP, INC.,

Plaintiffs-Respondents,

v.

HARSHAD PATEL, AP SURGERY CENTER, LLC, and AP DIAGNOSTIC IMAGING, INC.,

Defendants-Appellants. ____________________________________

Submitted November 20, 2019 – Decided December 5, 2019

Before Judges Mayer and Enright.

On appeal from the Superior Court of New Jersey, Law Division, Mercer County, Docket No. L-0954-16.

Ehrlich, Petriello, Gudin & Plaza, attorneys for appellants (John J. Petriello, on the briefs).

Kennedy Vuernick, LLC, attorneys for respondents (Richard E. Vuernick, of counsel; John Francis Kennedy, of counsel and on the brief). PER CURIAM

Defendants Harshad Patel (Patel), AP Surgery Center, LLC (APSC), and

AP Diagnostic Imaging, Inc. (APDI) appeal from five separate orders related to

a settlement with plaintiffs Allstate Insurance Company and Medical

Investigation Group, Inc. (Relators). Specifically, defendants appeal from the

following: a July 10, 2018 order enforcing the parties' settlement and setting

counsel fees; an August 14, 2018 order imposing a penalty against defendants

for violating the July 10 order; a November 16, 2018 order denying defendants'

motion to vacate the settlement and the July 10 and August 14 orders; a

November 16, 2018 order awarding additional counsel fees to Relators; and a

November 30, 2018 turnover order. We affirm all orders.

Patel is the member and manager of APSC and the CEO of APDI. 1

Relators filed a qui tam action under the New Jersey False Claims Act, N.J.S.A.

2A:32C-1 to -18 (NJFCA), against defendants. Relators' complaint alleged

defendants falsely underreported the gross receipts of APSC and APDI from

2009 to 2015 to avoid payment of their obligation to New Jersey's Health Care

1 As ambulatory care facilities, APSC and APDI are obligated to pay an annual assessment on gross receipts to the Department of Health in accordance with N.J.S.A. 26:2H-18.57(b). A-1437-18T3 2 Subsidy Fund. Relators alleged defendants "evaded over $1 million in annual

assessments."

Defendants filed an answer and counterclaim. For nearly one year, the

parties engaged in extensive settlement negotiations. On February 7, 2018, the

parties signed a settlement agreement (Settlement Agreement) wherein

defendants agreed to pay the State of New Jersey (State) a lump sum of $718,000

(Settlement Amount) by May 7, 2018. If defendants failed to pay the Settlement

Amount, the Settlement Agreement provided "the Settlement Amount shall

immediately increase as [sic] it shall accrue interest at the rate of 15% per

annum, computed monthly until paid."

In accordance with N.J.S.A. 2A:32C-7(d), the State would pay Relators

thirty percent of the Settlement Amount. In addition, in accordance with

N.J.S.A. 2A:32C-8(b), defendants were to pay Relators' reasonable counsel fees

and costs incurred during litigation, "to Relators' counsel pursuant to and

governed by a separate agreement between [d]efendants and Relators."

Defendants' payment of legal fees and costs was to be paid on the same day as

payment of the Settlement Amount. Although the Settlement Agreement

provided that a separate written agreement would govern Relators' counsel fees

and costs, the parties never executed such an agreement.

A-1437-18T3 3 Five days before payment of the Settlement Amount was due, defendants'

then attorney moved to withdraw as counsel. Defense counsel certified that

"[s]ignificant differences have arisen between the [f]irm and [d]efendants and,

as of the filing of the within [m]otion, an irrevocable breach has developed."

During the pendency of defense counsel's motion to withdraw from

representation of his clients, defendants failed to pay the Settlement Amount.

On May 8, 2018, the State sent a notice of default to defendants' attorney. In

addition, Relators advised they intended to enforce the Settlement Agreement

and would request counsel fees and costs from defendants pursuant to the

NJFCA. On May 23, 2018, Relators filed a motion to enforce the Settlement

Agreement and establish counsel fees and costs.

On May 25, 2018, the motion judge granted defense counsel's motion to

withdraw and ordered defendants to retain new counsel by July 9, 2018. At the

May 25 motion hearing, Patel told the judge he intended to pay the full amount

to the State "within one week" and that afternoon wired $718,000 to the State.

Patel also informed the motion judge he "never agreed with any other fees."

Consistent with Patel's May 25 statement in court, defendants did not pay the

statutory counsel fees.

A-1437-18T3 4 Relators' motion to enforce the Settlement Agreement and establish

counsel fees and costs was adjourned until July 10, 2018 in anticipation of

defendants retaining new counsel. Defendants failed to hire new counsel and

filed no opposition to Relators' motion. Nor did defendants appear in court on

July 10. The judge entered an order enforcing the Settlement Agreement and

awarding counsel fees and costs, in accordance with N.J.S.A. 2A:32C-8(b), in

the amount of $126,764. In the July 10, 2018 order, the judge provided "that if

[defendants] fail to issue full payment to [Relators' counsel] the [d]efendants

shall pay an additional penalty of 15% of the [$126,764]" within thirty days.

Defendants failed to comply with the July 10 order and Relators asked the

court to compel payment of the fees awarded and reduce the fifteen percent

penalty to a sum certain. On August 14, 2018, the motion judge entered an order

requiring defendants to pay $145,778.60, representing the counsel fees awarded

in the July 10 order, plus the additional fifteen percent penalty for failure to

comply with that order. The August 14 order was docketed as a judgment on

August 16, 2018.

Defendants' new counsel entered an appearance on August 16, 2018. On

August 23, 2018, the trial court issued a writ of execution on funds held in Patel's

name at Unity Bank. On August 28, 2018, defendants' new counsel filed a

A-1437-18T3 5 motion to vacate the Settlement Agreement and the July 10 and August 14, 2018

orders.

The judge heard argument on defendants' motion on October 12, 2018. In

a decision placed on the record, the judge denied defendants' motion to vacate

the Settlement Agreement. The judge explained "[d]efendant[s] entered into

this settlement to terminate litigation and to avoid potentially millions of dollars

in liability. Defendant[s are] now attempting to avoid the agreement on the basis

that [Patel] and his prior counsel were at odds at the time the settlement was

negotiated." The judge rejected defendants' argument as "unmeritorious" and

"simply not supported by the record." The judge stated:

The Rule is clear that . . . there must be a showing of a mistake or fraud or some other reason justifying the relief sought.

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

Related

Honeywell v. Bubb
325 A.2d 832 (New Jersey Superior Court App Division, 1974)
Deg, LLC v. Township of Fairfield
966 A.2d 1036 (Supreme Court of New Jersey, 2009)
Brundage v. Estate of Carambio
951 A.2d 947 (Supreme Court of New Jersey, 2008)
Abtrax Pharmaceuticals, Inc. v. Elkins-Sinn, Inc.
655 A.2d 1368 (Supreme Court of New Jersey, 1995)
McGowan v. O'ROURKE
918 A.2d 716 (New Jersey Superior Court App Division, 2007)
Nolan v. Lee Ho
577 A.2d 143 (Supreme Court of New Jersey, 1990)
Szczepanski v. Newcomb Medical Center, Inc.
661 A.2d 1232 (Supreme Court of New Jersey, 1995)
Rendine v. Pantzer
661 A.2d 1202 (Supreme Court of New Jersey, 1995)
HOUSING AUTHORITY OF TOWN OF MORRISTOWN v. Little
639 A.2d 286 (Supreme Court of New Jersey, 1994)
Strahan v. Strahan
953 A.2d 1219 (New Jersey Superior Court App Division, 2008)
US Bank National Ass'n v. Guillaume
38 A.3d 570 (Supreme Court of New Jersey, 2012)
Pascarella v. Bruck
462 A.2d 186 (New Jersey Superior Court App Division, 1983)
Mandel v. UBS/PaineWebber, Inc.
860 A.2d 945 (New Jersey Superior Court App Division, 2004)
De Caro v. De Caro
97 A.2d 658 (Supreme Court of New Jersey, 1953)
Community Realty Management, Inc. v. Harris
714 A.2d 282 (Supreme Court of New Jersey, 1998)
Banc of Am. Leasing & Capital, LLC v. Fletcher-Thompson Inc.
179 A.3d 1058 (New Jersey Superior Court App Division, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
STATE OF NEW JERSEY, EX. REL. ALLSTATE INSURANCE COMPANY VS. HARSHAD PATEL (L-0954-16, MERCER COUNTY AND STATEWIDE), Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-new-jersey-ex-rel-allstate-insurance-company-vs-harshad-patel-njsuperctappdiv-2019.