Family Planning Association of Maine v. Commissioner, Maine Department of Health and Human Services

CourtSuperior Court of Maine
DecidedJune 21, 2017
DocketKENap-15-62
StatusUnpublished

This text of Family Planning Association of Maine v. Commissioner, Maine Department of Health and Human Services (Family Planning Association of Maine v. Commissioner, Maine Department of Health and Human Services) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Family Planning Association of Maine v. Commissioner, Maine Department of Health and Human Services, (Me. Super. Ct. 2017).

Opinion

STATE OF MAINE SUPERIOR COURT KENNEBEC, ss. Civil Action DOCKET NO. AP-15-62

FAMILY PLANNING ASSOCIATION ) OF MAINE d /b / a MAINE FAMILY ) PLANNING, ) ) Petitioner, ) V. ) ORDER ON RULE SOC ) APPEAL COMMISSIONER, MAINE ) DEPARTMENT OF HEALTH AND ) HUMAN SERVICES, ) ) Respondents. )

Before the Court is Family Planning Association of Maine's ("FPAM") Rule

BOC appeal of the determination by the Department of Health and Human Services

(DHHS) that FPAM was overpaid $184,620.83. FPAM is represented by Attorney

Taylor D. Fawns of Kozak & Gayer, P.A. DHHS is represented by Attorney Thomas C.

Bradley, AAG. Oral arguement was held in the Kennebec County Superior Court on

June 6, 2017.

I. Background

a. Procedural History

FPAM began providing abortion services at its facility on Gabriel Drive in

Augusta, Maine, in April 1997. Amended Administrative Hearing Recommended

Decision ("Decision"), p. 6, August 12, 2015. FPAM entered into a "Medicaid/Maine

Health Program Provider/Supplier Agreement" ("MaineCare Provider Agreement")

with DHHS effective July 1, 1997. Id. at 6. The MaineCare Provider Agreement

enabled FPAM to receive reimbursement from DHHS for approved medical and

1 related services provided to members of the MaineCare program. Id. FPAM renewed

its MaineCare Provider Agreement on November 4, 2003; on April 28, 2006; and on

November 4, 2009. Id.

On November 15, 2010, DHHS's MaineCare Program Integrity Unit requested

ten records of MaineCare claims submitted by FPAM for reimbursement. Id. On April

11, 2011, DHHS requested the records for another 100 claims from FPAM from the

period of 2006-2010. Id. On June 24, 2011, DHHS issued a Notice of Violation against

FPAM alleging that FPAM had been overpaid $188,354.73 in MaineCare billing

claims based upon the 100 records of randomly selected members who received

trans-vaginal ultrasound procedures through FPAM. Id. The four sets of violations

set out in the Notice of Violation are: 1) billing abortion related ancillary services for

non-covered abortions; 2) improper coding for E/M ("evaluation and management")

services billed; 3) Depo-Provera billed above acquisition cost; and 4) No

documentation for services billed. Id.

On August 23, 2011, FPAM requested informal review of DHHS's June 24,

2011 Notice of Violation. Id. FPAM specifically contested DHHS's findings by

arguing: 1) ancillary services provided on the same day as non-covered abortion

procedures are reimbursable pursuant to state and federal authority; 2) abortion

patients were correctly coded as "new patients" even if they were established

patients of the independent FPAM family planning practice; and 3) FPAM's Depo­

Provera records demonstrate billing at acquisition cost. Id. On August 30, 2011,

DHHS undertook a three-year review based upon FPAM's informal review request.

2 On October 8, 2014, DHHS issued a Final Informal Review Decision. Id. at 7.

The Final Informal Review Decision amended a number of specific findings from the

June 24, 2011 Notice of Violation, ultimately affirming the finding that FPAM was

overpaid and subject to recoupment because it received MaineCare reimbursement

for non-covered, abortion-related services and reducing the amount owed to

$184,620.83. Id. The reduction of the recoupment figure was due to a reduction for

properly billed Depo-Provera claims and for properly billed ultrasound procedures.

There was no change of recoupment claims for abortion-related services billed, for

new/established patient E/M coding, or for failure to properly document providers'

identities. Id.

FPAM requested an administrative hearing on December 5, 2014. Id. Hearing

was held on April 16, 2015 before Hearing Officer Richard W. Thackeray, Jr. Id. at 1.

The Hearing Officer issued the Administrative Hearing Recommended Decision on

July 24, 2015. An Amended Administrative Hearing Recommended Decision was

issued on August 12, 2015. On September 3, 2015, DHHS adopted the Decision.

b. Findings of Fact

FPAM is a Maine non-profit corporation that provides family planning

services at 18 facilities throughout Maine. Id. FPAM started providing abortion

services at its first facility in April 1997. Id. At that time, FPAM only provided

abortion procedures and ancillary services. Id. Pursuant to the MaineCare Provider

Agreement effective July 1, 1997, and each subsequent MaineCare Provider

Agreement, FPAM was able to receive reimbursement from DHHS for covered

3 medical and related services to enrolled members of the MaineCare program. Id. at

8.

In 1997, before entering the MaineCare Provider Agreement, FPAM

administrators Evelyn Kieltyka and Amy Black met with Beth Ketch, DHHS's

provider relations representative to discuss which of FPAM's services would be

reimbursable under MaineCare and which billing codes should be used when

submitting reimbursement claims. Id. The FPAM administrators expressly identified

that most, if not all, of the services for which FPAM may seek reimbursement were

ancillary to abortion procedures or abortion-related services. Id. Beth Ketch verbally

advised the FPAM administrators that services including, but not limited to, office

visits, trans-vaginal ultrasounds, Rh blood testing, and evaluation and management

services, were reimbursable by MaineCare, and provided FPAM with coding and

advice for such services. 1 Id.

DHHS regulations in 1997 provided that abortion services were not

reimbursable through MaineCare unless the procedure was necessary to save the

life of the mother, or where the pregnancy was the result of rape or incest. Id. At that

time, the regulations did not expressly prohibit reimbursement for all services

related to an unreimbursable underlying procedure. Id. Such a limitation was

enacted by departmental regulation effective May 3, 2004. Id.; 10-144 C.M.R. Ch.

101, sub-Ch. II,§ 90.07. No changes have been made to the abortion services specific

1 The Decision included RhoGAM injections in the list of services FPAM asserts that

Ms. Ketch told FPAM could be covered by MaineCare in 1997. At hearing, the parties agreed that RhoGAM injections are related to abortion procedures and are not covered by MaineCare.

4 language (Section 90.05-2) since May 16, 1994 and no changes have been made to

Section 90.07 since May 3, 2004. Id.

In November 2010, DHHS's Program Integrity ("PI") Unit requested records

relating to FPAM's abortion services. In April 2011, PI requested another 100 FPAM

records from between 2006 and 2010. At the time of the second request for record,

Ms. Kieltyka of FPAM contacted MaryAnn Anderson, the PI unit employee

requesting the records. According to Ms. Kieltyka's notes, Ms. Anderson told her that

there were some questions about MaineCare coverage of services provided to

women on the same day that they underwent abortion procedures. Hearing Tr.

150:20-151:18.

That same day, after her conversation with Ms. Anderson, Ms. Kieltyka

contacted Ms. Ketch. Ms. Kieltyka recalled Ms. Ketch confirming the 1997 guidance

that services that would be provided to a pregnant woman regardless of her

decision to carry the pregnancy to term were coverable on same day as an abortion

procedure. Hearing Tr. 152:1-19. Ms. Ketch also suggested that DHHS would send

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

Related

Munjoy Sporting & Athletic Club v. Dow
2000 ME 141 (Supreme Judicial Court of Maine, 2000)
Bischoff v. Board of Trustees
661 A.2d 167 (Supreme Judicial Court of Maine, 1995)
Whitney v. Wal-Mart Stores, Inc.
2006 ME 37 (Supreme Judicial Court of Maine, 2006)
Seider v. Board of Examiners of Psychologists
2000 ME 206 (Supreme Judicial Court of Maine, 2000)
Town of Union v. Strong
681 A.2d 14 (Supreme Judicial Court of Maine, 1996)
Waterville Homes, Inc. v. Maine Department of Transportation
589 A.2d 455 (Supreme Judicial Court of Maine, 1991)
S.D. Warren Co. v. Board of Environmental Protection
2005 ME 27 (Supreme Judicial Court of Maine, 2005)
Wendell Strout Jr. v. Central Maine Medical Center
2014 ME 77 (Supreme Judicial Court of Maine, 2014)
State of Maine v. Dan Brown
2014 ME 79 (Supreme Judicial Court of Maine, 2014)
Edwina Jones v. Cost Management, Inc.
2014 ME 41 (Supreme Judicial Court of Maine, 2014)
Alec T. Sabina v. JPMorgan Chase Bank, N.A.
2016 ME 141 (Supreme Judicial Court of Maine, 2016)
Sager v. Town of Bowdoinham
2004 ME 40 (Supreme Judicial Court of Maine, 2004)
City of Bangor v. Penobscot County
2005 ME 35 (Supreme Judicial Court of Maine, 2005)
Kane v. Commissioner of Department of Health & Human Services
2008 ME 185 (Supreme Judicial Court of Maine, 2008)
Department of Corrections v. Public Utilities Commission
2009 ME 40 (Supreme Judicial Court of Maine, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
Family Planning Association of Maine v. Commissioner, Maine Department of Health and Human Services, Counsel Stack Legal Research, https://law.counselstack.com/opinion/family-planning-association-of-maine-v-commissioner-maine-department-of-mesuperct-2017.