WOODSIDE MANOR NURSING HOME v. SHAH, M.D., NIRAV R.

CourtAppellate Division of the Supreme Court of the State of New York
DecidedOctober 4, 2013
DocketCA 12-02161
StatusPublished

This text of WOODSIDE MANOR NURSING HOME v. SHAH, M.D., NIRAV R. (WOODSIDE MANOR NURSING HOME v. SHAH, M.D., NIRAV R.) 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
WOODSIDE MANOR NURSING HOME v. SHAH, M.D., NIRAV R., (N.Y. Ct. App. 2013).

Opinion

SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Fourth Judicial Department

862 CA 12-02161 PRESENT: SCUDDER, P.J., PERADOTTO, CARNI, VALENTINO, AND WHALEN, JJ.

IN THE MATTER OF WOODSIDE MANOR NURSING HOME, AVON NURSING HOME, THE BRIGHTONIAN, CONESUS LAKE NURSING HOME, ELM MANOR NURSING HOME, HORNELL NURSING HOME, HURLBUT NURSING HOME, NEWARK MANOR NURSING HOME, PENFIELD PLACE, SENECA NURSING AND REHABILITATION CENTER, SHOREWOODS NURSING HOME AND WEDGEWOOD NURSING HOME, PETITIONERS-RESPONDENTS,

V MEMORANDUM AND ORDER

NIRAV R. SHAH, M.D., COMMISSIONER OF HEALTH, STATE OF NEW YORK, ROBERT L. MEGNA, DIRECTOR OF BUDGET, STATE OF NEW YORK, OR THEIR SUCCESSORS, RESPONDENTS-APPELLANTS.

ERIC T. SCHNEIDERMAN, ATTORNEY GENERAL, ALBANY (VICTOR PALADINO OF COUNSEL), FOR RESPONDENTS-APPELLANTS.

HARTER SECREST & EMERY LLP, ROCHESTER (THOMAS G. SMITH OF COUNSEL), FOR PETITIONERS-RESPONDENTS.

Appeal from a judgment (denominated order) of the Supreme Court, Monroe County (William P. Polito, J.), entered June 28, 2012 in a proceeding pursuant to CPLR article 78. The judgment granted the petition in part by remitting the matter to the Department of Health for further proceedings.

It is hereby ORDERED that the judgment so appealed from is unanimously modified on the law by denying the petition in its entirety and dismissing the proceeding and as modified the judgment is affirmed without costs.

Memorandum: Petitioners are 12 residential health care facilities, as defined in Public Health Law § 2801 (3), that participate in the Medicaid program (see 42 USC § 1396 et seq.). Pursuant to the Medicaid program, such facilities are entitled to reimbursement for services that are provided to eligible Medicaid recipients (see § 1396a et seq.). Each state participating in the program is required to adopt a method for reimbursing such facilities (see § 1396a [a] [13] [A]), as well as a procedure for providing facilities such as petitioners with administrative review of the payment rates (see 42 CFR 447.253 [e]). New York’s method of determining the rates of payment and the administrative review -2- 862 CA 12-02161

procedure are found in Public Health Law article 28 and 10 NYCRR part 86. Administrative challenges to rate determinations, also known as “rate appeals” (10 NYCRR 86-2.13 [b]), are governed in particular by Public Health Law § 2808 and 10 NYCRR 86-2.13 and 86-2.14.

Between the years 2000 and 2009, petitioners collectively filed 95 rate appeals with the New York State Department of Health (DOH). At the time the appeals were filed, 10 NYCRR 86-2.14 (b) mandated that the Commissioner of Health (Commissioner) act upon such appeals “within one year of the end of the 120-day period” within which facilities were obligated to file the rate appeal (see 10 NYCRR 86- 2.13 [a]).

In 2010, the legislature enacted Public Health Law § 2808 (17) (b), which initially provided that, “for the state fiscal year beginning April [1, 2010] and ending March [31, 2011], the [C]ommissioner shall not be required to revise certified rates of payment established pursuant to [article 28] for rate periods prior to April [1, 2011], based on consideration of rate appeals filed by residential health care facilities . . . in excess of an aggregate annual amount of [80] million dollars for such state fiscal year” (§ 2808 former [17] [b]; see L 2010, ch 109, part B, § 30). In determining which rate appeals would be subject to the moratorium and which rate appeals would be processed pursuant to the statutory cap, the Commissioner was to prioritize the appeals and, in doing so, was to consider “which facilities . . . [were] facing significant financial hardship” (§ 2808 [17] [b]).

In 2011, section 2808 (17) (b) was amended to expand the time period of the rate appeal moratorium through March 31, 2015 and to reduce the rate appeal cap to 50 million dollars for the fiscal year April 1, 2011 through March 31, 2012 (see L 2011, ch 59, part H, § 98). In addition, section 2808 (17) (c) was added, which provided that “for periods on and after April [1, 2011] the [C]ommissioner shall promulgate regulations . . . establishing priorities and time frames for processing rate appeals, including rate appeals filed prior to April [1, 2011] . . . ; provided, however, that such regulations shall not be inconsistent with the provisions of [subdivision (17)] (b)” (see L 2011, ch 59, part H, § 98).

Respondents failed to act on any of the 95 rate appeals filed by petitioners between 2000 and 2009. By letters dated September 13, 2011, each petitioner demanded that the DOH “immediately resolve the [applicable] administrative rate appeals.” When no response was given and no action was taken, petitioners commenced this CPLR article 78 mandamus proceeding seeking, inter alia, to compel respondents “to immediately address and resolve [p]etitioners’ outstanding Medicaid rate appeals.” Respondents moved to dismiss the petition, contending that petitioners had failed to exhaust their administrative remedies and that the proceeding was barred by the statute of limitations. Respondents also contended that petitioners’ rate appeals were subject to the moratorium established by Public Health Law § 2808 (17) (b) and thus that petitioners were required to await an administrative determination of their rate appeals before seeking judicial -3- 862 CA 12-02161

intervention.

Supreme Court denied respondents’ motion and granted the petition in part by remitting the matter to the DOH “to complete resolution of the [rate] appeals in accordance with the laws in effect at the time of filing.” The court concluded that section 2808 (17) (b) and (c) did not apply retroactively to rate appeals filed before the moratorium was enacted and thus that petitioners could properly seek mandamus to compel compliance with the mandated laws requiring reviews of rate appeals within a certain period of time. The court also concluded that the proceeding was not barred by the statute of limitations.

On appeal, respondents contend that, because section 2808 (17) (b) and (c) apply to petitioners’ rate appeals, petitioners do not have a clear legal right to compel respondents to process their rate appeals. They therefore contend that mandamus does not lie and that petitioners must exhaust their administrative remedies before seeking judicial intervention. We note that respondents have not pursued in their brief the issue raised in their motion papers that the petition should be dismissed pursuant to the statute of limitations. We therefore deem that issue abandoned (see Ciesinski v Town of Aurora, 202 AD2d 984, 984).

We agree with respondents that section 2808 (17) (b) and (c) apply retroactively to petitioners’ rate appeals. The seminal case on whether statutes are to be applied retroactively is Majewski v Broadalbin-Perth Cent. Sch. Dist. (91 NY2d 577, 584), which provides, in relevant part, that “[i]t is a fundamental canon of statutory construction that retroactive operation is not favored by courts and statutes will not be given such construction unless the language expressly or by necessary implication requires it” (see generally McKinney’s Cons Laws of NY, Book 1, Statutes § 51 [b]). We conclude that the language of the statute requires that it be applied retroactively. Public Health Law § 2808 (17) (b) states that, for the period from April 1, 2010 through March 31, 2015, “the [C]ommissioner shall not be required to revise certified rates of payment . . . for rate periods prior to April [1, 2015], based on consideration of rate appeals filed by residential health care facilities” in excess of the monetary cap.

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

Related

Majewski v. Broadalbin-Perth Central School District
696 N.E.2d 978 (New York Court of Appeals, 1998)
Scherbyn v. Wayne-Finger Lakes Board of Cooperative Educational Services
573 N.E.2d 562 (New York Court of Appeals, 1991)
Ciesinski v. Town of Aurora
202 A.D.2d 984 (Appellate Division of the Supreme Court of New York, 1994)
Jay Alexander Manor, Inc. v. Novello
285 A.D.2d 951 (Appellate Division of the Supreme Court of New York, 2001)
Urban Strategies, Inc. v. Novello
297 A.D.2d 745 (Appellate Division of the Supreme Court of New York, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
WOODSIDE MANOR NURSING HOME v. SHAH, M.D., NIRAV R., Counsel Stack Legal Research, https://law.counselstack.com/opinion/woodside-manor-nursing-home-v-shah-md-nirav-r-nyappdiv-2013.