Elawyers Elawyers
Washington| Change

HSP CITRUS, LLC vs AGENCY FOR HEALTH CARE ADMINISTRATION, 15-001938CON (2015)

Court: Division of Administrative Hearings, Florida Number: 15-001938CON Visitors: 2
Petitioner: HSP CITRUS, LLC
Respondent: AGENCY FOR HEALTH CARE ADMINISTRATION
Judges: ROBERT S. COHEN
Agency: Agency for Health Care Administration
Locations: Tallahassee, Florida
Filed: Apr. 09, 2015
Status: Closed
Settled and/or Dismissed prior to entry of RO/FO on Friday, July 31, 2015.

Latest Update: Oct. 26, 2015
15001938_282_10262015_10272649_e


STATE OF FLORIDA

AGENCY FOR HEALTH CARE ADMINISTRATION


ALACHUA COUNTY HRC, LLC,

!LEO

;l\HC1\

AGENCY CLERK

2015 OCT I S P 2: 33


Petitioner,


vs.


HSP CITRUS, LLC, and

STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION,

DOAH No. 15-1925CON


AHCA No. 2015002581

CON Nos. 10250

10252

10254


Respondents.

                                                                                 I


PRUITTHEALTH-ALACHUA COUNTY, LLC,


Petitioner,


vs.


STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION,


Respondent.

                                                                                 I


HSP CITRUS, LLC,


Petitioner,


vs.


STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION; ALACHUA COUNTY, HRC, LLC, CROSS CITY REHABILITATION

& HEALTH CARE CENTER; AND PRUITTHEALH-ALACHA COUNTY,

DOAH No. l 5-l 926CON


AHCA No. 2015002631

CON No. 10254


DOAHNo. 15-1938CON AHCA No. 2015003331

CON Nos. 10250

10251

10254


Respondents.

                                                                                 I


FINAL ORDER

THIS CAUSE is before the State of Florida, Agency for Health Care Administration


1


Filed October 26, 2015 10:27 AM Division of Administrative Hearings

("the Agency") concerning the preliminary denial of Certificate of Need ("CON") 10250 filed by Alachua County HRC, LLC ("Alachua HRC"), to establish a new 140-bed community nursing home; the preliminary denial of CON 10254 filed by PruittHealth-Alachua County LLC ("PruittHealth-Alachua") to establish a new 120-bed community nursing home and a partial of 90 beds, and the preliminary approval of CON 10251 filed by Cross City Rehabilitation & Health Care Center ("Cross City"), with respect to the fixed need pool for Sub-District 3-2.

  1. The Agency comparatively reviewed CON applications for other beds and programs batching cycle with an application due date of November 19, 2014, for the fixed need pool for Sub-District 3-2. For the case at hand, the reviews included in relevant part:

    10250

    Alachua County HRC, LLC

    140 Beds

    Denied

    10251

    Cross City Rehabilitation & Health Care Center

    30 Beds

    Approved

    10252

    HSP Citrus, LLC

    120 Beds

    Approved

    10253

    Oak Hammock at the University of Florida

    17 Beds 1

    Approved

    10254

    PruittHealth-Alachua County, LLC

    120 Beds

    Denied


  2. On February 23, 2015, the Agency published notice in the Florida Administrative Register of its decisions regarding the preliminary denial of CON 10250 and 10254 and the preliminary approvals of CON 10251, CON 10252 and CON 10253.

  3. On March 13, 2015, Alachua HRC filed a Petition for Formal Administrative Hearing contesting the Agency's preliminary denial of the denial of its CON 10250. Alachua HRC also contested the Agency's preliminary approval of CON 10252 filed by HSP Citrus, LLC, supported the denial of PruittHealth-Alachua's CON 10254. Alachua HRC did not challenge the Agency's preliminary approvals of co-batched CONs 10251 and 10253.

  4. On March 16, 2015, PruittHealth-Alachua filed a Petition for Formal Administrative Hearing contesting the denial of its CON 10254 and the approval of CONs 10251 to Cross City Rehabilitation & Health Care Center and CON 10252 to HSP Citrus, LLC.


    1 The 17 beds were through the conversion of 17 sheltered nursing home beds. No party contested the preliminary approval of CON 10253 to Oak Hammock at the University of Florida.

  5. On March 30, 2015, HSP Citrus, LLC, filed a Cross-Petition for Formal Administrative Hearing supporting the approval of its CON 10252 and the denials of CON 10250, 10251 and 10254.

  6. The Agency referred the Petitions to the Division of Administrative Hearings and an Administrative Law Judge ("ALJ") was assigned.

  7. On April 16, 2015, the ALJ entered an Order of Consolidation consolidating the cases for the three petitions.

  8. On July 7, 2015, PruittHealth-Alachua filed a Notice of Voluntary Dismissal (DOAH Case No. 15-1926 CON) withdrawing its Petition for Formal Administrative Hearing and voluntarily dismissing its administrative appeal in the proceeding.

  9. On July 7, 2015, DOAH entered an Order Severing DOAH Case No. 15- 1926CON and Closing File and Relinquishing Jurisdiction.

  10. On July 22, 2015, Alachua HRC filed a Notice of Voluntary Dismissal with prejudice (DOAH Case No. 15-1925CON) of its Petition for Formal Administrative Proceeding.

  11. On July 29, 2015, DOAH entered an Order Severing DOAH Case No. 15- 1925CON and Closing File and Relinquishing Jurisdiction.

  12. On July 29, 2015, DOAH entered an Order Severing Party with regard to HSP's Partial Voluntary Dismissal as to CON 10251.

  13. On July 30, 2015, HSP filed an Unopposed Motion to Close File and Relinquish Jurisdiction (DOAH Case No. 15-1938CON) for entry of a final order granting its CON 10252.

  14. On July 31, 2015, DOAH entered an Order Closing File and Relinquishing Jurisdiction with regard to 15-1938CON.

It is therefore ORDERED:

  1. The denial of CON 10250 is UPHELD.

  2. The denial of CON 10254 is UPHELD.


  3. The approval of CON 10251 is UPHELD. The Agency shall issue CON 10251 to Cross City Rehabilitation & Health Care Center.

  4. The approval of CON 10252 is UPHELD. The Agency shall issue CON 10252 to HSP Citrus, LLC.

ORDERED in Tallahassee, Florida, on this bday of             ,2015.




ek, Secretary

alth Care Administration

NOTICE OF RIGHT TO JUDICIAL REVIEW


A party who is adversely affected by this Final Order is entitled to judicial review, which shall be instituted by filing the original Notice of Appeal with the Agency Clerk of AHCA, and a copy along with the filing fee prescribed by law with the District Court of Appeal in the appellate district where the Agency maintains its headquarters or where a party resides. Review of proceedings shall be conducted in accordance with the Florida appellate rules. The Notice of Appeal must be filed within 30 days of the rendition of the order to be reviewed.


CERTIFICATE OF SERVICE


I HEREBY CERTIFY that a true and correct copy of the foregoing Final Order has


been furnished by the method designated to the persons named below on this


     ,2015.

,/ f                      


Richard J. Shoop, Agency Clerk Agency for Health Care Administration 2727 Mahan Drive, Mail Stop #3

Tallahassee, Florida 32308

(850) 412-3630

Robert S. Cohen Administrative Law Judge

Division of Administrative Hearings (Electronic Filing)


Seann M. Frazier, Esquire

Parker, Hudson, Rainer and Dobbs, LLP 215 South Monroe Street, Suite 750

Tallahassee, Florida 32301 sfrazier@phrd.com twd@phrd.com

Attorney for Alachua County HRC, LLC (Electronic Mail)


Jonathan L. Rue, Esquire

Parker, Hudson, Rainer and Dobbs, LLP 285 Peachtree Center Avenue, Suite 1500

Atlanta, Georgia 30303 jrue@phrd.com

Attorney for Alachua County HRC, LLC (Electronic Mail)


Jay Adams, Esquire Frank P. Rainer, Esquire Broad and Cassel

215 South Monroe Street, Suite 400

Tallahassee, Florida 32301 jadams@broadandcassel.com frainer@broadandcassel.com kdilworth@broadandcassel.com

Attorneys for PruittHealth-Alachua County, LLC (Electronic Mail)


Karen Ann Putnal, Esquire Robert A. Weiss, Esquire Moyle Law Firm, P.A.

118 North Gadsden Street Tallahassee, Florida 32301 kputnal@moylelaw.com rweiss@moy lelaw.com mqualls@moylelaw.com Attorneys for HSP Citrus, LLC (Electronic Mail)


John F. Gilroy, III, Esquire John F. Gilroy III, P.A.

1695 Metropolitan Circle, Suite 2

Tallahassee, Florida 32308 john@jgilroylaw.com

Attorney for CCHI, LLC d/b/a

Cross City Rehabilitation and Health Care Center (Electronic Mail)


Richard Joseph Saliba, Esquire Kevin Michael Marker, Esquire Assistants General Counsel Office of the General Counsel

Agency for Health Care Administration (Electronic Mail)


Janice K. Mills, Government Analyst II Facilities Intake Unit

Agency for Health Care Administration (Electronic Mail)


Marisol M. Fitch, Unit Manager Certificate of Need Unit

Agency for Health Care Administration (Electronic Mail)


Bernard Hudson, Unit Manager Long Term Care Unit

Agency for Health Care Administration (Electronic Mail)


Docket for Case No: 15-001938CON
Issue Date Proceedings
Oct. 26, 2015 Agency Final Order filed.
Jul. 31, 2015 Order Closing File and Relinquishing Jurisdiction. CASE CLOSED.
Jul. 30, 2015 (Petitioner's) Unopposed Motion to Close File and Relinquish Jurisdiction filed.
Jul. 29, 2015 Order Severing DOAH Case No. 15-1925CON and Closing File and Relinquishing Jurisdiction.
Jul. 22, 2015 Alachua County HRC, LLC's Notice of Vountary Dismissal filed.
Jul. 07, 2015 Order Severing DOAH Case No. 15-1926CON and Closing File and Relinquishing Jurisdiction.
Jul. 07, 2015 PruittHealth-Alachua County, LLC's Notice of Voluntary Dismissal filed.
Jun. 29, 2015 Order Granting Motion for Leave to File Amended Final Witness List.
Jun. 29, 2015 Order Amending Party Respondents.
Jun. 29, 2015 Order Severing Party.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Dennis Robinson filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Maury Fisher, M.D., filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Mark Richardson filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Tom Davidson filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Mike Brittain filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Skip Gregory filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Dr. Jose Medina-Sanchez filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Jeffrey A. Shera filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Morris, Stephens, Lovelace, P.A., filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Jennifer Benjamin filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Geoff Fraser filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Taylor Huston, M.A. filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Jason Canlas filed.
Jun. 29, 2015 HSP Citrus, Notice of Taking Deposition Duces Tecum of Debbie Kennedy filed.
Jun. 29, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Jacquelyn D. Cattell filed.
Jun. 26, 2015 CCHI, LLC's Unopposed Motion for Leave to File Amended Final Witness List filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Patti Greenberg filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of William Shine filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of David Lisle filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Michael Byrd filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Alyce Watts filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Daniel Wyman, M.D. filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Ryan Beddingfield filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Aneel Gill filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Phillips Small filed.
Jun. 26, 2015 HSP Citrus, LLC's Notice of Taking Deposition Duces Tecum of Neil L. Pruitt, Jr. filed.
Jun. 26, 2015 HSP Citrus, LLC?s Partial Voluntary Dismissal as to CON Application No. 10251 Only filed.
Jun. 22, 2015 Pruitthealth-Alachua County, LLC's Final Witness List filed.
Jun. 22, 2015 Alachua County HRC, LLC's Final Witness List filed.
Jun. 22, 2015 CCHI, LLC's Final Witness List filed.
Jun. 22, 2015 HSP Citrus, LLC's Final Witness List filed.
Jun. 02, 2015 HSP Citrus, LLC?s Notice of Service of First Interrogatories and First Request to Produce to Pruitthealth-Alachua County, LLC filed.
Jun. 02, 2015 HSP Citrus, LLC?s First Request for Production of Documents to Pruitthealth-Alachua County, LLC filed.
Jun. 01, 2015 Alachua County HRC, LLC's Preliminary Witness List filed.
Jun. 01, 2015 HSP Citrus, LLC's Preliminary Witness List filed.
Jun. 01, 2015 CCHI, LLC's Preliminary Witness List filed.
May 26, 2015 Alachua County HRC, LLC's Responses and Objections to HSP Citrus, LLC's First Request for Production filed.
May 26, 2015 Notice of Service of Alachua County HRC, LLC's Answers and Objections HSP Citrus, LLC's First Interrogatories filed.
May 22, 2015 HSP Citrus, LLC's Notice of Service of Responses and Objections to Alachua County HRC, LLC's First Request to Produce and First Set of Interrogatories filed.
May 21, 2015 Notice of Service of CCHI, LLC's First Interrogatories to Pruitthealth-Alachua County, LLC filed.
May 21, 2015 CCHI, LLC's First Request for Production of Documents to Pruitthealth-Alachua County, LLC filed.
Apr. 27, 2015 Notice of Retaining Court Reporter filed.
Apr. 27, 2015 Order of Pre-hearing Instructions.
Apr. 27, 2015 Notice of Hearing (hearing set for August 27, 28, 31 through September 4 and 9 through 11, 2015; 9:00 a.m.; Tallahassee, FL).
Apr. 24, 2015 The Agency for Health Care Administration's Preliminary and Final Witness List filed.
Apr. 24, 2015 CASE STATUS: Pre-Hearing Conference Held.
Apr. 23, 2015 HSP Citrus, LLC's First Request for Production of Documents to Alachua County HRC, LLC filed.
Apr. 23, 2015 HSP Citrus, LLC's Notice of Service of First Interrogatories and First Request to Produce to Alachua County HRC, LLC filed.
Apr. 22, 2015 Alachua County HRC, LLC's First Request for Production of Documents to PruittHealth- Alachua County, LLC filed.
Apr. 22, 2015 Notice of Serving Alachua County HRC, LLC's First Interrogatories to PruittHealth filed.
Apr. 22, 2015 Alachua County HRC, LLC's First Request for Production of Documents to HSP Citrus, LLC filed.
Apr. 22, 2015 Notice of Serving Alachua County HRC, LLC's First Interrogatorries to HSP Citrus, LLC filed.
Apr. 21, 2015 Petitioner PruittHealth-Alachua County, LLC's Response to Initial Order filed.
Apr. 20, 2015 (Petitioner's) Unopposed Motion for Case Management Conference filed.
Apr. 16, 2015 Order of Consolidation (DOAH Case Nos. 15-1925CON, 15-1926CON, and 15-1938CON).
Apr. 16, 2015 Notice of Transfer.
Apr. 15, 2015 Joint Response to Initial Orders and Unopposed Motion to Consolidate filed.
Apr. 10, 2015 Initial Order.
Apr. 09, 2015 Decisions on Batched Applications filed.
Apr. 09, 2015 Cross-Petition for Formal Administrative Proceeding filed.
Apr. 09, 2015 Notice (of Agency referral) filed.

Orders for Case No: 15-001938CON
Issue Date Document Summary
Oct. 15, 2015 Agency Final Order
Source:  Florida - Division of Administrative Hearings

Can't find what you're looking for?

Post a free question on our public forum.
Ask a Question
Search for lawyers by practice areas.
Find a Lawyer