New Orleans Regional Physician Hospital Organization, Inc. v. United States

122 Fed. Cl. 807, 2015 U.S. Claims LEXIS 1068, 2015 WL 5000512
CourtUnited States Court of Federal Claims
DecidedAugust 21, 2015
Docket11-541C
StatusPublished
Cited by11 cases

This text of 122 Fed. Cl. 807 (New Orleans Regional Physician Hospital Organization, Inc. v. United States) is published on Counsel Stack Legal Research, covering United States Court of Federal Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
New Orleans Regional Physician Hospital Organization, Inc. v. United States, 122 Fed. Cl. 807, 2015 U.S. Claims LEXIS 1068, 2015 WL 5000512 (uscfc 2015).

Opinion

Motion to compel; RCFC 37; Conferring in good faith; Discovery; Search protocol; E-diseovery; Relevance of discovery, Retaking depositions; Attorney’s fees pursuant to RCFC 37(a)(5)(C).

OPINION and ORDER

PATRICIA E. CAMPBELL-SMITH, Chief Judge

Plaintiff, New Orleans Regional Physician Hospital Organization, Inc., d/b/a Peoples Health Network (PHN or plaintiff), has filed a Motion to Compel (plaintiffs motion), pursuant to Rule 37 of the Rules of the United States Court of Federal Claims (RCFC), requesting that the court order defendant to redo its searches for responsive documents according to parameters to be agreed upon by the parties. Pl.’s 3d Mot. Compel (Pl.’s Mot.) 1, June 19, 2014, ECF No. 82. Plaintiff also requests that the court order the parties to reschedule the remaining depositions and permit plaintiff to retake the three previously completed depositions in accordance with a new discovery schedule. Id. at .1-2. Plaintiff seeks attorney’s fees pursuant to RCFC 37(a)(5) for the costs of preparing its motion and retaking the depositions. Id. at 2.

In addition to the plaintiffs motion, the court also considers plaintiffs Memorandum in Support of its Motion to Compel (Pl.’s Mem.), filed June 19, 2014, ECF No. 82-1; the exhibits attached to the Motion to Compel (Pl.’s Mot. Exs.), filed June 19, 2014, ECF No. 82-2; Plaintiffs Supplemental Brief (Pl.’s Suppl. Br.) and accompanying exhibits (Pl.’s Suppl. Br. Exs.), both filed June 20, 2014, ECF Nos. 85, 85-1; Defendant’s Response to the Motion to Compel (Def.’s Resp.) and Defendant’s Appendix (DA), both filed February 20, 2015, ECF Nos. 105, 105-1-105-5; Plaintiffs Reply to Defendant’s Response to the Motion to Compel (Pl.’s Reply) and accompanying exhibits (Pl.’s Reply Exs.), filed March 25, 2015, ECF Nos. 109, 109-2; Defendant’s Sur-Reply, filed April 24, 2015, ECF No. 114; supplemental exhibits for Defendant’s Appendix (DA), filed April 27, 2015, ECF No. 115-1; and Plaintiffs Sur-Sur-Reply (Pl.’s Sur-Sur-Reply) and its accompanying exhibit (Pl.’s Sur-Sur-Reply Ex.), both filed May 21, 2015, ECF Nos. 119,119-2.

The court also relies on the twenty-three declarations from current and former CMS employees, and a federal contractor, who searched for responsive documents. Abeln Deck, ECF No. 105-1, at Al-3; August Decl., ECF No. 105-1, at A4-9; Brauer Deck, ECF No. 105-1 at A10-14; Bucksten Deck, ECF No. 105-1, at A15-17; Lopez Cardona Deck, ECF No. 105-1, at A18-19; Clybourn Deck, ECF No. 105-1, at A20-43; Coleman Deck, ECF No. 105-1, at A44-47; Cones Deck, ECF No. 105-1, at A48-50; Creighton Deck, ECF No. 105-1 at A51-52; Farris Deck, ECF No. 105-1, at A53-55; Harper Deck, ECF No. 105-1, at A56-58; Hart Deck, ECF No. 105-1, 105-2, at A59-60; Hornsby Deck, ECF No. 105-2, at A61-70; Kennedy Deck, ECF No. 105-2, at A71-73; McCutcheon Deck, ECF No. 105-2, at A74-78; Moon Deck, ECF No. 105-2, 105-3, at A79-84; Pagan Deck, ECF No. 105-3, 105-4, at A85-91; Rice Deck, ECF No. 105-4, at A92-96; Scott Deck, ECF No. 105^, at A97-98; Sparr Deck, ECF No. 105-4, 105-5, A99-10Í; Szeflinski Deck, ECF No. 105-5, at *810 A102-104; and Tabe-Bedward Decl., ECF No. 105-5, at A105-107, all filed on February 20, 2015; Stanley Decl., filed by defendant on April 6, 2015, ECF No. 111-1; and Clybourn Suppl. Decl, filed by defendant on May 21, 2015, ECF No. 119-2 at A183-85.

For the reasons set forth herein, plaintiffs motion is GRANTED-IN-PART and DENIED-IN-PART.

I. Background

A. Breach of Contract Action

PHN is a Medicare Advantage Health Plan that provides managed care services to Medicare recipients in approximately fifteen Louisiana parishes around New Orleans. Am. Compl. ¶¶ 1, 9, Oct. 21, 2011, ECF No. 6-1. 1 In August 2005, PHN had approximately 35,-000 Medicare Advantage enrollees. Id. ¶ 11. This amounted to roughly 70% of all beneficiaries enrolled in Medicare Advantage plans in New Orleans. Id. Between January 1, 2004 and December 31, 2006, PHN contracted with the Centers for Medicare and Medicaid Services (CMS), part of the United States Department of Health and Human Services (HHS), through two government contracts. Id. ¶¶ 7, 8. Pursuant to these contracts, CMS made monthly payments to PHN to cover the medical costs of PHN’s Medicare recipients. Id. ¶ 9.

Hurricane Katrina struck the New Orleans area on August 29, 2005, and Hurricane Rita followed a few weeks later. Id. ¶¶ 10, 12. As a result of the levee failures around New Orleans and other damage caused by the hurricanes, most of the city’s residents left New Orleans — and therefore PHN’s service area — for extended periods of time. Id. ¶ 12.

PHN alleges that, in early September 2005 and repeatedly thereafter, CMS “unilaterally modified” the contracts in order to ensure that PHN’s Medicare Advantage enrollees continued receiving medical services regardless of where they had settled and regardless of the prevailing reimbursement rates for Medicare Advantage Plans or medically-related services in those areas. Am. Compl. ¶ 13. PHN also alleges, among other things, that CMS reduced its monthly payments to PHN based on the new, temporary domiciles of PHN’s re-located enrollees. Id. ¶ 14. According to PHN, CMS represented that it would reimburse PHN for the higher costs arising from defendant’s unilateral contract modifications and directives, but has since refused to provide any reimbursement. Id. ¶¶ 18, 22. PHN avers that these unilateral modifications were in breach of both contracts, causing PHN damages in excess of $27 million. Id. ¶¶ 20-23.

B. History of Discovery Disputes

On June 1, 2012, the court put in place an ill-fated discovery schedule. Order, ECF No. 20. Since that time, the parties have been entangled in numerous discovery and scheduling disputes.

On November 29, 2012, PHN served CMS with written discovery requests. Pl.’s Mem. 4. Before responding, or otherwise beginning fact discovery, defendant filed a motion for summary judgment. Def.’s Mot. Summ. J., Jan. 31, 2013, ECF No. 26. On February 19, 2013, plaintiff filed a motion pursuant to RCFC 56(d) requesting that the motion for summary judgment either be deferred or denied to allow for limited discovery. Pl.’s Mot. Defer, ECF No. 29. On March 5, 2013, plaintiff filed its first motion to compel, requesting that the court compel defendant to produce full and complete responses to plaintiffs first set of interrogatories and requests for production. Pl.’s 1st Mot. Compel 1, ECF No. 33.

On April 16, 2013, Judge George W. Miller — who was then presiding over this matter — entered an order that stayed further briefing on defendant’s motion for summary judgment and authorized plaintiff to engage in a limited,' ninety-day period of discovery. See Order 1, ECF No. 46. Judge Miller permitted plaintiff to “undertake discovery in support of the allegations contained in plaintiffs amended complaint” as well as the following categories:

*811 1.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
122 Fed. Cl. 807, 2015 U.S. Claims LEXIS 1068, 2015 WL 5000512, Counsel Stack Legal Research, https://law.counselstack.com/opinion/new-orleans-regional-physician-hospital-organization-inc-v-united-states-uscfc-2015.