Myers v. Secretary Of Health And Human Services

893 F.2d 840
CourtCourt of Appeals for the Sixth Circuit
DecidedJanuary 11, 1990
Docket89-5337
StatusPublished
Cited by19 cases

This text of 893 F.2d 840 (Myers v. Secretary Of Health And Human Services) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Myers v. Secretary Of Health And Human Services, 893 F.2d 840 (6th Cir. 1990).

Opinion

893 F.2d 840

28 Soc.Sec.Rep.Ser. 265, Medicare&Medicaid Gu 38,344
Lawson H. MYERS, III; Millie Boaz Myers; Robert W. Simms,
Co-Executors of the Estate of Lawson H. Myers,
Jr.; and Boaz Hospital Supply Company,
Inc., Plaintiffs-Appellants,
v.
SECRETARY OF HEALTH AND HUMAN SERVICES, Defendant-Appellee.

No. 89-5337.

United States Court of Appeals,
Sixth Circuit.

Argued Nov. 30, 1989.
Decided Jan. 11, 1990.

E.W. Rivers (argued), Paducah, Ky., for plaintiffs-appellants.

Joseph M. Whittle, U.S. Atty., Michael F. Spalding, Asst. U.S. Atty., Louisville, Ky., Bruce Granger, F. Richard Waitsman (argued), Dept. of Health and Human Services, Office of General Counsel, Atlanta, Ga., for defendant-appellee.

Before: MILBURN and GUY, Circuit Judges; and LIVELY, Senior Circuit Judge.

MILBURN, Circuit Judge.

Lawson H. Myers, III, Millie Boaz Myers, Robert W. Simms, and Boaz Hospital Supply Company, Inc. ("appellants") appeal the judgment of the district court dismissing their action challenging the decision of the Secretary of Health and Human Services ("Secretary") to exclude all items and services provided by appellants from coverage under the Medicare program for a period of two years. For the reasons that follow, we affirm.

I.

Appellants were in the business of providing medical supplies and services in the Commonwealth of Kentucky, and utilized the Medicare program to collect payments. On May 11, 1978, appellants were indicted in the United States District Court for the Western District of Kentucky on 170 counts of violating Title XVIII of the Social Security Act, 42 U.S.C. Sec. 1395nn.1 The indictment charged appellants with knowingly and willfully making and causing to be made false, fictitious, and fraudulent statements and representations of material facts in applications for payment under the Medicare program.

On June 29, 1978, the individual appellants changed their plea from not guilty to nolo contendere to 22 counts in the indictment. The corporation also pleaded nolo contendere to one count and was fined $500, with a nolle prosequi entered as to all other counts. The individual appellants were sentenced to one year as to each of the 22 counts, with a nolle prosequi entered as to all other counts. However, the sentences were suspended, and the individual appellants were placed on probation for two years and fined $2,000.

On August 29, 1979, appellants were notified by the Health Care Financing Administration ("HCFA") of a proposal to exclude them from participation in the Medicare program for a period of two years. Appellants were informed that the action was proposed because they had "knowingly made or caused to be made false statements and misrepresentations of material facts in application for the payment of Medicare benefits for the purpose of causing payments to be made under Title XVIII of the [Social Security] Act." The proposed exclusion was authorized by section 1862(d)(1)(A) of the Act, 42 U.S.C. Sec. 1395y(d)(1)(A).2 Appellants were notified on November 4, 1980, of the HCFA's determination to exclude all items and services provided by them from coverage under the Medicare program for a period of two years.

On November 14, 1980, appellants requested a hearing on the HCFA's decision to exclude them from the Medicare program. A hearing was held before an administrative law judge ("ALJ") on April 22, 1981, at which Robert Foster, an HCFA employee, and appellant Lawson H. Myers, III, testified. Lawson Myers, Jr., did not testify and did not submit an affidavit. On December 1, 1981, the ALJ issued a decision affirming the HCFA's determination to exclude appellants from the Medicare program for a period of two years. On February 6, 1986, the Appeals Council affirmed the two-year suspension, finding the ALJ's decision was supported by substantial evidence.

On April 2, 1986, appellants filed this action in the district court to obtain judicial review of the Secretary's decision.3 The secretary moved to dismiss the action as moot since the two-year exclusion had expired and appellants could be readmitted to the Medicare Program by reapplying. On December 31, 1986, the district court denied the Secretary's motion, rejected the magistrate's recommendation of dismissal, and recommitted the case to the magistrate for a recommendation on the merits of the case.

On June 14, 1988, the magistrate recommended the action be dismissed because the Secretary's decision was supported by substantial evidence. On August 31, 1988, the district court issued an opinion and order adopting the magistrate's recommendation and dismissing the case. Appellants filed a motion for reconsideration, which the district court overruled by an order entered on January 17, 1989. This timely appeal followed.

The principal issues on appeal are (1) whether a conviction pursuant to a plea of nolo contendere is admissible in an administrative proceeding; (2) whether substantial evidence supports the Secretary's decision; and (3) whether the ALJ erroneously admitted hearsay evidence.

II.

The standard of review applicable to this case is whether the Secretary's decision to exclude appellants is supported by substantial evidence. Garner v. Heckler, 745 F.2d 383, 387 (6th Cir.1984); 42 U.S.C. Sec. 405(g). Substantial evidence is defined as "such relevant evidence as a reasonable mind might accept as adequate to support a conclusion." Richardson v. Perales, 402 U.S. 389, 401, 91 S.Ct. 1420, 1427, 28 L.Ed.2d 842 (1971) (quoting Consolidated Edison Co. v. NLRB, 305 U.S. 197, 229, 59 S.Ct. 206, 216, 83 L.Ed. 126 (1938)). In our review, we do not consider the case de novo, nor resolve conflicts in the evidence, nor decide questions of credibility. Garner, 745 F.2d at 387.

A.

Appellants first argue the Secretary erred by excluding them from the Medicare program on the basis of their convictions following pleas of nolo contendere. Appellants' argument presents two issues: (1) whether a criminal conviction, after a plea of nolo contendere, is admissible evidence in an administrative proceeding pursuant to 42 U.S.C. Sec. 1395y(d)(1)(A); and (2) whether a conviction pursuant to 42 U.S.C. Sec. 1395nn is sufficient to warrant exclusion from the Medicare program under 42 U.S.C. Sec. 1395y(d)(1)(A).

Citing United States v. Graham, 325 F.2d 922, 928 (6th Cir.1963), appellants argue that neither a plea of nolo contendere nor a conviction resulting therefrom is admissible evidence to prove guilt in another proceeding.

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

Related

Kipnis v. Jusbasche
New Mexico Supreme Court, 2016
United States v. Drapeau
73 F. Supp. 3d 1086 (D. South Dakota, 2014)
Moran v. Commissioner of Social Security
40 F. Supp. 3d 896 (E.D. Michigan, 2014)
Sosinski v. Unum Life Insurance Co. of America
15 F. Supp. 3d 723 (E.D. Michigan, 2014)
Humphries v. DETCH
712 S.E.2d 795 (West Virginia Supreme Court, 2011)
OAKWOOD COMMUNITY CENTER ICF/MR v. Sebelius
723 F. Supp. 2d 937 (E.D. Kentucky, 2010)
United States v. Nguyen
465 F.3d 1128 (Ninth Circuit, 2006)
United States v. Adedoyin
369 F.3d 337 (Third Circuit, 2004)
Ayyoub v. Immigration & Naturalization Service
93 F. App'x 828 (Sixth Circuit, 2004)
Olsen v. Correiro
189 F.3d 52 (First Circuit, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
893 F.2d 840, Counsel Stack Legal Research, https://law.counselstack.com/opinion/myers-v-secretary-of-health-and-human-services-ca6-1990.