Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Similar documents
New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Wildlife Preserv. Coalition of Long Is. v New York State Dept. of Envtl. Conservation 2014 NY Slip Op 33393(U) December 30, 2014 Supreme Court,

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Cogen Elec. Servs., Inc. v RGN - N.Y. IV, LLC 2016 NY Slip Op 31436(U) July 26, 2016 Supreme Court, New York County Docket Number: /2014 Judge:

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

Nai Hua Li v Super 8 Worldwide,Inc NY Slip Op 32812(U) November 20, 2012 Supreme Court, Richmond County Docket Number: /2012 Judge:

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Tribeca Lending Corp. v Fersko 2012 NY Slip Op 30833(U) March 28, 2012 Sup Ct, New York County Docket Number: /09 Judge: Joan M.

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Goldfarb v Romano 2016 NY Slip Op 31224(U) June 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen Bransten Cases

Kuferman v Scott 2004 NY Slip Op 30356(U) June 25, 2004 Sup Ct, Suffolk County Docket Number: Judge: Arthur G. Pitts Republished from New

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Matter of DeSantis v Pfau 2011 NY Slip Op 31604(U) June 14, 2011 Sup Ct, NY County Docket Number: /11 Judge: Barbara Jaffe Republished from New

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

Dao v Bayview Loan Servicing LLC 2015 NY Slip Op 31467(U) July 29, 2015 Supreme Court, New York County Docket Number: /15 Judge: Cynthia S.

FILED: NEW YORK COUNTY CLERK 07/09/ :06 PM INDEX NO /2014 NYSCEF DOC. NO. 50 RECEIVED NYSCEF: 07/09/2015

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Matter of Selective Ins. Co. of Am. v New York State Workers' Compensation Bd NY Slip Op 33374(U) December 6, 2010 Supreme Court, New York

City of New York v Crotona VII Hous. Dev. Fund Corp NY Slip Op 33885(U) March 23, 2012 Supreme Court, Bronx County Docket Number: /12

Siegel v Engel Burman Senior Hous. at E. Meadow, LLC 2010 NY Slip Op 33833(U) October 21, 2010 Sup Ct, Nassau County Docket Number: 6709/09 Judge:

Tassan v Pugatch & Nikolis 2014 NY Slip Op 33441(U) December 29, 2014 Supreme Court, Suffolk County Docket Number: 30031/2012 Judge: William B.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

United Nations Fed. Credit Union v Charles 2013 NY Slip Op 33021(U) November 12, 2013 Supreme Court, Suffolk County Docket Number: Judge:

Galuten v City of New York 2014 NY Slip Op 31371(U) April 24, 2014 Supreme Court, Bronx County Docket Number: /2013 Judge: Alison Y.

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Matter of Stone v New York City Loft Bd NY Slip Op 33625(U) September 4, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

JMM Consulting, LLC v Triumph Constr. Corp NY Slip Op 30726(U) April 12, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

YDRA, LLC v Mitchell 2013 NY Slip Op 33832(U) March 5, 2013 Supreme Court, Queens County Docket Number: 20692/11 Judge: Bernice D.

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Tabackman v Airtyme Communications, LLC 2017 NY Slip Op 30391(U) February 8, 2017 Supreme Court, Suffolk County Docket Number: /2014 Judge:

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Matter of Sullivan v Board of Appeals of the Town of Hempstead 2018 NY Slip Op 33441(U) December 10, 2018 Supreme Court, Nassau County Docket Number:

JPMorgan Chase Bank, N.A. v Donovan 2016 NY Slip Op 30125(U) January 13, 2016 Supreme Court, Suffolk County Docket Number: Judge: Glenn A.

Kowalsky v County of Suffolk 2015 NY Slip Op 30460(U) March 19, 2015 Supreme Court, Suffolk County Docket Number: 41227/2009 Judge: Jerry Garguilo

Matter of Kogan v Zoning Bd. of Appeals of the Town of Southhampton 2015 NY Slip Op 32279(U) November 6, 2015 Supreme Court, Suffolk County Docket

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk County Docket Number:

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Russell v Adams 2010 NY Slip Op 33358(U) December 6, 2010 Sup Ct, Greene County Docket Number: Judge: Joseph C. Teresi Republished from New

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

Matter of Woodhull Landing Realty Corp. v DeChance 2016 NY Slip Op 32137(U) August 4, 2016 Supreme Court, Suffolk County Docket Number:

Batilo v Mary Manning Walsh Nursing Home Co., Inc NY Slip Op 32281(U) December 1, 2015 Supreme Court, New York County Docket Number:

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Flushing Sav. Bank, FSB v Ataraxis Props. Ltd NY Slip Op 31416(U) June 7, 2010 Supreme Court, Suffolk County Docket Number: Judge:

Nagi v Mario Broadway Deli Grocery Corp NY Slip Op 31352(U) June 29, 2016 Supreme Court, Bronx County Docket Number: /13 Judge: Elizabeth

Desai v Azran 2010 NY Slip Op 31421(U) June 2, 2010 Supreme Court, Nassau County Docket Number: 12629/09 Judge: Randy Sue Marber Republished from New

Pelle v Wiss 2014 NY Slip Op 32725(U) October 15, 2014 Supreme Court, Suffolk County Docket Number: Judge: Daniel Martin Cases posted with a

Neiditch v William Penn Life Ins. Co. of N.Y NY Slip Op 32757(U) April 24, 2015 Supreme Court, Nassau County Docket Number: /14 Judge:

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

Shaw-Roby v Styles 2015 NY Slip Op 32046(U) July 7, 2015 Supreme Court, New York County Docket Number: /12 Judge: Paul Wooten Cases posted with

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Miller v Brunner 2018 NY Slip Op 31036(U) May 29, 2018 Supreme Court, Kings County Docket Number: /2018 Judge: Sylvia G. Ash Cases posted with

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Choi v Korowitz 2013 NY Slip Op 33944(U) August 15, 2013 Supreme Court, Queens County Docket Number: /11 Judge: Bernice D. Siegal Cases posted

Watson v Lampkin 2011 NY Slip Op 30050(U) January 6, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Saliann Scarpulla

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

Tamaso v Amica Mut. Ins. Co NY Slip Op 30053(U) January 2, 2014 Supreme Court, New York County Docket Number: /13 Judge: Karen B.

Egan v Telomerase Activation Sciences, Inc NY Slip Op 32630(U) October 21, 2013 Sup Ct, NY County Docket Number: /2012 Judge: Eileen

Transcription:

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court, Suffolk County Docket Number: 09-32928 Judge: Daniel Martin Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SHOR I FClR\1 ORIJLR INDEX No. 09-32928 -~~~~- SUPREME COURT- STATE OF NEW YORK I.AS. PART 9 - SUFFOLK COUNTY PRESENT: Hon. DANIEL MARTIN -~~~~~~~~-- Justice of the Supreme Court MOTION DATE MOTION DATE ADJ. DATE 3-23-10 (#002) 7-30-12 (#003) 7-30-12 Mot. Seq. # 002 - Continued # 003 - MD ---------------------------------------------------------------X In the Matter of the Application of TRANSITIONAL SERVICES OF NEW YORK FOR LONG ISLAND. INC., Petitioner, For a Judgment Pursuant to Article 78 of the Civil Practice Law & Rules, - against - THE NEW YORK STATE OFFICE OF MENTAL HEALTH, MICHAEL HOGAN, Commissioner, MARTHA SCHAEFER HA YES, Deputy Commissioner, and THE NEW YORK ST A TE DEPARTMENT OF HEALTH, ALAN POLSKY, ESQ. Attorney for Petitioner P.O. Box 170 Bohemia, New York 11716 BRUNO J. LA SPINA, ESQ. Attorney for Petitioner 840 Suffolk A venue Brentwood, New York 11 717 ERIC T. SCHNEIDERMAN, ESQ. NYS Attorney General By: John L. Belford, IV 120 Broadway, 12th Floor New York, New York 10271 Respondents. ---------------------------------------------------------------X Upon the following papers numbered I to _1_4_ read on this motion for leave to file second amended petition and partial summarv judgment or preliminary injunction: Notice of Motion/ Order to Show Cause and supporting papers I - I 0 ; Notice of Cross Motion and supporting papers_; Answering Affidavits and supporting papers 11-14 : Replying Affidavits and supporting papers_: Other_: (alld dftet lteai illg counsel i11 suppott alld opposed to tlte motio11) it is, ORDERED that this motion by petitioner for leave to file a second amended petition, and for partial summary judgment denying any recoupment claims respondents may have against petitioner for the years 2003. 2004. 2005 and prior or, in the alternative for a preliminary injunction enjoining respondents from withholding duly earned Medicaid fees from petitioner as an attempt to collect their "'exempt income" for the years 2005 and prior is denied; and it is further

[* 2] Transitional Services of NY v NYS Office of Mental Health Page No. 2 ORDERED that respondents are directed to file a certified return, within I 0 days of service ofa copy of this order with notice of entry; and it is further ORDERED that pursuant to CPLR 7804 [t], any party may re-notice this matter for hearing upon appropriate notice. In this proceeding. petitioner seeks a judgment pursuant to CPLR article 78 annulling and reversing determinations dated July 13, 20_09 and July 16, 2009 by respondents as arbitrary and capricious. and enjoining respondents from attempting to recoup Medicaid exempt income from petitioner. Petitioner. Transitional Services of New York for Long Island, Inc., is a not-for-profit provider of community-based residential and psychosocial rehabilitation services. Petitioner has approximately 160 employees. operating budgets of approximately $6 million, and receives funding from all levels of government and from the United Way of Long Island. Respondent New York State Office of Mental Health (OMH) licenses and regulates community-based residential service providers. Respondent New York State Department of Health (DOH) is the administrator of the State's Medicaid program. OMH is statutorily authorized to provide state aid to community residential service providers and to provide the guidelines for determining such state aid (see Mental Hygiene Law 41.33, 41.44 [c]). OMH is given budget appropriations by the State Legislature and the Governor to reimburse residential service providers for the approved net operating costs of a program based on a fiscal model that takes into account allowable costs less revenue, including Medicaid revenue and collections from sources such as Supplemental Security Income and Social Security Disability Income (see Mental Hygiene Law 41.03 [I OJ; 41.15). In order to receive reimbursement for community rehabilitation services, each provider must enter into a contract with OMH to provide services (14 NYCRR 593.5 [a]). OMH has Spending Plan Guidelines for its community residence contracts. Prior to 1992, community residential service providers did not receive any Medicaid funding for the services provided. Then, in 1992. OMH obtained approval from the federal government fo r certain categories of residential programs to bill the Medicaid program for the cost of ''restorative services" provided to clients in community residences. In 1996, OMH revised its policy on Medicaid exempt income to allow providers to retain 50 percent of all Medicaid revenue generated in excess of the fixed amounts de lined in the community residence fiscal model income expectation and to have OMH recoup the remaining 50 percent of Medicaid exempt income at closeout to be used to pay the state share of the additional Medicaid costs. In 2002. OMH informed providers of another change in policy, that exempt income earned in one program would be used to cover expenses that exceeded the budgeted amount in another program and thal l'or Medicaid exempt income. the policy related solely to the provider's share and that OMH's share was required to be returned. The petitioner commenced a prior proceeding challenging, among other things, OMH's Medicaid exempt income recoupment policy as arbitrary and capricious with respect to funds received by petitioner from 1999 to 2002. The Appellate Division, Second Department held that petitioner had agreed to the guidelines when contracting with OMH and that the recoupment policy served a valid purpose in allowing

[* 3] Transitional Services of NY v NYS Office of Mental Health Page No. 3 OMH to recoup the overpayment of state funds (see Matter of Transitional Servs. of N. Y.for Long Is., Inc. v New York State Off. of 1"Hental Health, 44 AD3d 673, 843 NYS2d 353 [2d Dept 2007], rev. in part on other gro1111d1, 13 NY3d 801, 890 NYS2d 3 73 [2009]). The Court of Appeals did not consider this issue on appeal inasmuch as OMH agreed to waive all service providers' obligations to repay Medicaid exempt income for the years 1996 through 2002 and petitioner's cross appeal on this matter was deemed moot (see Matter of Tramitional Servs. of N. Y.for Long Is., Inc. v New York State Off of Mental Health, 13 NY3d 801, 890 NYS2d 373). By letters dated July 13, 2009 and July 16, 2009, OMH informed providers, including petitioner, that it would be waiving any exempt income amount for the period 1996 through 2002 for their program and that providers would not be required to repay the liability, but that it would be collecting exempt income for the period of 2003 through 2008. The July 16, 2009 letter indicated that exempt income recoveries for 2003 and 2004 would begin in July 2009, exempt income recoveries for 2005 and 2006 would be processed in 2010, exempt income recoveries for 2007 and 2008 would be processed in 2011, and that recoveries for the period 2009 would begin in 2012. The letter dated July 16, 2009 annexes spreadsheets specific to petitioner. The '"exempt income owed" spreadsheet indicates, among other things, that petitioner's total exempt income owed to OMH for the years 2003 to 2004 is $242,016 and that its exempt income forgiven for the years 1996 through 2002 is $879, 77 4. The "credit summary" spreadsheet shows yearly overpayments of exempt income by petitioner for the period 1996 to 2001 which are totaled to the sum of $314,016 and then divided by six for the six relevant years for a credit of $52,336 per year. The "exempt income owed" spreadsheet notes that the $52,336 per year credit will be applied evenly toward the 2003 to 2008 liability and that the 2003 to 2004 amount owed to OMH reflects two years' worth of the total credit. Petitioner's chief executive officer, Bruno LaSpina, requested by letter dated July 27, 2009 to respondent Michael Hogan, OMH Commissioner, that OMH reconsider its intention to recoup from petitioner its Medicaid-exempt income for the years 2003 through 2008 and thereafter, and reminded that petitioner has long believed the OMH '"exempt income" policy violates the Social Security Act and Medicaid Regulations. Petitioner received no response to its July 27, 2009 letter. In J unc 20 I 0. legislation was enacted specifically authorizing OMH to recover Medicaid-exempt income, including income received by providers during the years 2003 through 2009 (see L. 2010, ch. 111 [part DJ, l ). It was meant to clarify OM H's authority concerning the recovery of overpayments made to certain community residences and family based treatment programs. The legislation provides that OMH "is authorized to recover funding from community residences and family-based treatment providers licensed by the office of mental health, consistent with contractual obligations of such providers, and notwithstanding any other inconsistent provision of law to the contrary, in an amount equal to 50 percent of the income received by such providers which exceeds the fixed amount of annual Medicaid revenue limitations, as established by the commissioner of mental health" (L. 2010, ch. l l 1 [part DJ, 1). Petitioner commenced the instant proceeding on August 19, 2009 by filing a petition with 29 allegations. J\ review of the County Clerk's file of this matter reveals the absence of any affidavit of service of the original petition. The original petition was included with a motion (001 ), brought by order to show cause. by petitioner for a preliminary injunction. Said motion was served on respondents on August 20,

[* 4] Transitional Services of NY v NYS Ofiice of Mental Health Page No. 4 2009. Petitioner s request for a preliminary injunction was denied at said juncture by the Court (Costello, J.) following oral argument on August 25, 2009. The parties stipulated in October 2009 to extend the time for respondents to answer or move with respect to the original petition until and including January 29. 2010. Then. petitioner filed an amended petition (002) containing 36 allegations on February 8, 2010 without leave of court. Said amended petition was served on respondents on February 5, 2010. Respondents served an answer to the 36 allegations of the amended petition on April 20, 2010. The answer also contains the following three objections in point oflaw, that the proceeding is barred by the principles ofresjudicata and collateral estoppel. a defense is founded upon documentary evidence, and that the petition fails to state a cause of action. Where a petition is timely filed but not served, service of a substantively similar amended petition without leave of court under the same index number is proper when it is served before the period for responding to the original petition has expired (see Schroeder v Good Samaritan Hosp., 80 AD3d 744, 915 NYS2d 302 [2d Dept 2011]; CPLR 3025 [a]). Petitioner was required to serve its amended petition by January 29. 2010 for the amended petition to be found timely under CPLR 3025 (a). However, respondents failed to serve their answer to the original petition within said stipulated time period. By retaining the amended petition without objection and even interposing an answer dated April 6, 2010 addressing its 36 allegations, which answer did not assert an affirmative defense based on timeliness or lack of jurisdiction, respondents waived any right to dispute its propriety (see Moran v Hurst, 32 AD3d 909, 822 NYS2d 564 [2d Dept 2006]). In addition, the Court notes that the original petition and amended petition are substantively similar. By its amended petition, petitioner argues that OMH abandoned the exempt income policy in 2003, that the subject letters represent a change in policy by OMH to re-institute the exempt income policy, and that the policy was re-instituted without notice or opportunity to be heard. In addition, petitioner argues that OMH' s exempt income guidelines are not authorized by the Mental Hygiene Law or OMH regulations, that their application is subject to and in violation of the State Administrative Procedures Act (SAPA), and that their implementation violates article IV, section 8 of the State Constitution because the guidelines have not been filed with the Department of State. According to petitioner, OMH's exempt income policy also violates federal law by diverting earned Medicaid funds for other State-funded non-medicaid purposes. Petitioner further argues that the manner of collection of the recoupment, the charging of interest, the method of calculating the interest, and the calculations used in the subject letters are all arbitrary and capricious. Petitioner now moves (003) for leave to file a 'second amended" petition to assert a second claim that respondent's claims for recoupment for Medicaid payments made in the years 2005 and prior are now barred by the six-year statute of limitations (CPLR 213), and for partial summary judgment on said second claim denying any reeoupment claims respondents may have against petitioner for the years 2003, 2004, 2005 and prior or. in the alternative for a preliminary injunction enjoining respondents from withholding duly earned Medicaid fees from petitioner as an attempt to collect their "exempt income" for the years 2005 and prior. Respondents contend that they will be prejudiced by the assertion of a new theory, CPLR 213, which theory is inapplicable herein, that summary judgment on said second amended complaint is premature, and

[* 5] Transitional Services of NY v NYS Office of Mental Health Page No. 5 that petitioner has failed to satisty the applicable burden of proof for obtaining a preliminary injunction. Although leave to amend a pleading is to be freely granted, leave should be denied where, as here, the proposed amendment is palpably insufficient or patently devoid of merit (see CPLR 3025 [b]; Matter ofrokeac/1, I 0 I AD3d 1022, 956 NYS2d 127 [2d Dept 2012]). The defense oflaches to enjoin recoupment of Medicaid overpayments is unavailing (see Matter of Cortlandt Nursing Home v Axelrod, 66 NY2d 169, 178 n 2, 495 NYS2d 927 [1985]). ''The interest sought to be protected by the instant proceedings is the retention of public moneys which petitioner never should have received in the first place... the nature of petitioners right to initial overpayments is provisional, not proprietary" (see id. at 179 [internal citations omitted]). "Where a facility operates on a provisional rate of reimbursement which may reflect an Ll!1liquidated financial liability, it is aware of the risk of recoupment or adjustment." (see id. at 181 ). Moreover, Part D of Chapter 111 of the Laws of 20 I 0 expressly authorized "notwithstanding any other inconsistent provision oflaw to the contrary," the recovery of Medicaid-exempt income for the applicable fiscal periods ofjanuary 1, 2003 through December 31, 2009 for programs in counties outside of New York City. Therefore, petitioner's request to further amend the petition is denied and its related request for summary judgment on the proposed second claim is denied as moot. With respect to petitioner's alternate request, a motion for a preliminary injunction may be granted when the movant demonstrates a likelihood of success on the merits, a danger of irreparable injury in the absence of an injunction, and a balance of the equities in the movant's favor (see Nobu Next Door, LLC v Fine Arts Hous., Inc., 4 NY3d 839, 840, 800 NYS2d 48 [2005]; Doe v Axelrod, 73 NY2d 748, 750, 536 NYS2d 44 [1988]; Joseph v Joseph, 108 AD3d 597. 968 NYS2d 3 88 [2d Dept 2013 ]). Here, petitioner failed to establish a likelihood of success on the merits and that a balance of equities was in its favor (see Joseph v Joseph, 108 AD3d 597, 968 NYS2d 388). Dated: December 17 2013 I I /I ~ ~ FINAL DISPOSITION _X_ NON-FINAL DISPOSITION