Stephen Doane v. Department of Health and Human Services

2021 ME 28, 250 A.3d 1101
CourtSupreme Judicial Court of Maine
DecidedMay 13, 2021
StatusPublished
Cited by16 cases

This text of 2021 ME 28 (Stephen Doane v. Department of Health and Human Services) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Stephen Doane v. Department of Health and Human Services, 2021 ME 28, 250 A.3d 1101 (Me. 2021).

Opinion

MAINE SUPREME JUDICIAL COURT Reporter of Decisions Decision: 2021 ME 28 Docket: Ken-20-163 Argued: February 9, 2021 Decided: May 13, 2021

Panel: MEAD, GORMAN, JABAR, HUMPHREY, HORTON, and CONNORS, JJ.

STEPHEN DOANE

v.

DEPARTMENT OF HEALTH AND HUMAN SERVICES

CONNORS, J.

[¶1] Stephen Doane, MD, appeals from a judgment of the Superior Court

(Kennebec County, Murphy, J.) affirming, pursuant to M.R. Civ. P. 80C and

5 M.R.S. § 11007(4)(A) (2021), a decision by the Department of Health and

Human Services excluding him from participation in and reimbursement from

Maine’s Medicaid program, MaineCare. We affirm the decision of the Superior

Court.

I. BACKGROUND

[¶2] The following facts are drawn from the Department’s final decision,

which adopted the findings of fact made by the presiding hearing officer in his

recommended decision, and the procedural facts are taken from the court’s 2

record. See Palian v. Dep’t of Health and Hum. Servs., 2020 ME 131, ¶ 3,

242 A.3d 164.

A. The Board’s 2015 Censure Decision and 2012 Consent Agreement

[¶3] On March 10, 2015, Dr. Doane was censured by the Board of

Licensure in Medicine based on his prescription practices leading up to the

death, by apparent overdose, of a patient in May 2012.1

[¶4] Although the Board voted to allow Dr. Doane to retain his medical

license, it imposed serious restrictions on his ability to practice medicine. He

was required to have a “practice monitor” review all of the cases in which he

prescribed controlled substances and report to the Board every four months.

[¶5] These restrictions were in addition to previous restrictions imposed

by a 2012 consent agreement following the death of a different patient who, in

2011, had also died of an apparent drug overdose. In entering that consent

agreement, Dr. Doane conceded that the conduct at issue, “if proven, could

1By unanimous vote, the Board found that Dr. Doane had failed to conduct all required aspects for evaluation of the patient; failed to create a written treatment plan; failed to discuss with the patient the risks and benefits of the use of controlled substances; failed to implement a written agreement outlining patient responsibilities, including urine/medication serum level screening, pill counts, the number and frequency of all prescription refills, and the reasons for which drug therapy would be discontinued; and failed to keep accurate and complete medical records. The Board unanimously found that Dr. Doane demonstrated incompetence in his treatment of the patient and, by a five-to-one vote, found that he had committed unprofessional conduct by failing to appropriately follow up on and respond to information obtained from other doctors and reporters, as well as from events that occurred in his own office, regarding his patient’s overdose on the medications that he had prescribed. 3

constitute grounds for discipline and the denial of his application to renew his

Maine medical license for unprofessional conduct pursuant to 32 M.R.S.

§ 3282-A(2)(F).”2 Pursuant to the consent agreement, among other things, he

could “no longer prescribe controlled medications for pain, including all opioids

and benzodiazepines, except for patients in skilled nursing facilities or

long-term care facilities, patients in hospice care, or patients with metastatic

cancer.”

B. The Department’s 2015 Decision to Terminate Dr. Doane’s Participation in MaineCare

[¶6] In a letter dated April 9, 2015, approximately one month after

Dr. Doane’s censure and the imposition of additional restrictions by the Board,

the Department notified him that it was terminating his participation in medical

assistance programs, most significantly for this appeal, MaineCare.3 The

2The consent agreement recited that the Board had sufficient evidence from which it could conclude that Dr. Doane failed to adhere to the Board’s rules on the use of controlled substances for treatment of pain by “failing to obtain patient A’s previous medical records prior to prescribing controlled medications to patient A; failing to access and review the [prescription monitoring program] prior to prescribing the amount and dosage of controlled medications to patient A; failing to recall the telephone message regarding patient A and her recent hospitalization and accompanying respiratory distress prior to prescribing medications to patient A; and increasing the dosage (doubling), frequency, and total amount (doubling) of narcotics prescribed to patient A only four days after initially prescribing fifteen days’ worth of narcotics to patient A, which was done without obtaining patient A’s previous medical records or reviewing the [prescription monitoring program].”

Because the basis for termination was grounded in state and federal Medicaid and MaineCare 3

regulations, and no other program has been identified by the parties on appeal, we do not discuss further any other medical assistance programs. 4

Department stated that it took this action pursuant to the MaineCare Benefits

Manual, 10-144 C.M.R. ch. 101, ch. I, §§ 1.03-6, 1.19-1, 1.19-3 (effective

January 1, 2014),4 and the “authority granted [to it] in the Code of Federal

Regulations.” The Department relied specifically on section 1.19-1(M), (O),

and (R) of the Manual, which provides for sanctions based on the violation of

any law, regulation, or code of ethics governing the conduct of occupations or

professions of regulated industries; failure to meet standards required by state

or federal law for participation; and formal reprimand or censure by an

association of the provider’s peers for unethical practices. See id. § 1.19-1(M),

(O), (R).5

[¶7] Dr. Doane requested an informal review of the termination decision,

which is the first step of the multi-tiered framework for an administrative

appeal under the Manual. See id. § 1.21;6 Palian, 2020 ME 131, ¶ 5,

242 A.3d 164. The Department affirmed its decision by a letter dated

September 11, 2015.

4The locations of various MaineCare Benefits Manual sections have changed during the time relevant to this appeal, but no such changes impact this appeal. The parties do not contend that any changes in the Manual affect our analysis. The relevant sections are currently located at 10-144 C.M.R. ch. 101, ch. I, §§ 1.03-10, 1.20-1, 1.20-3 (effective Sept. 17, 2018). 5 Currently located at 10-144 C.M.R. ch. 101, ch. I, § 1.20-1(M), (O), (R) (effective Sept. 17, 2018). 6 Currently located at 10-144 C.M.R. ch. 101, ch. I, § 1.23 (effective Sept. 17, 2018). 5

C. Doane I

[¶8] On September 23, 2015, Dr. Doane filed a complaint in the Superior

Court seeking a declaratory judgment that the Department lacked jurisdiction

to terminate his MaineCare participation and contending that the District

Court—not the Department—had exclusive jurisdiction over licensing

decisions pursuant to 4 M.R.S. § 152(9) (2021) and M.R. Civ. P. 80G. The

Superior Court agreed with Dr. Doane that the Department lacked jurisdiction,

and the Department’s administrative proceedings were stayed pending the

resolution of the Department’s appeal of the Superior Court’s decision. Doane

v. Dep’t of Health & Hum. Servs., No. CV-15-168, 2016 Me. Super. LEXIS 125, at *3

(June 30, 2016).

[¶9] On appeal, we ruled that the Department had jurisdiction. See Doane

v. Dep’t of Health & Hum. Servs., 2017 ME 193, ¶¶ 31-32, 170 A.3d 269 (Doane I).

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

Related

Newfield Sand v. Town of Newfield
2025 ME 45 (Supreme Judicial Court of Maine, 2025)
Geoffrey S. Stiff v. Town of Belgrade
2024 ME 68 (Supreme Judicial Court of Maine, 2024)
Chris Calnan v. Sam Hurley
2024 ME 30 (Supreme Judicial Court of Maine, 2024)
LOWE v. MILLS
D. Maine, 2024
Daniel Wood v. Department of Inland Fisheries and Wildlife
2023 ME 61 (Supreme Judicial Court of Maine, 2023)
Richard Ouellette v. Saco River Corridor Commission
2022 ME 42 (Supreme Judicial Court of Maine, 2022)
DEAN v. CLAVET
D. Maine, 2021
Marina Narowetz v. Board of Dental Practice
2021 ME 46 (Supreme Judicial Court of Maine, 2021)

Cite This Page — Counsel Stack

Bluebook (online)
2021 ME 28, 250 A.3d 1101, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stephen-doane-v-department-of-health-and-human-services-me-2021.