United States of America ex rel. June Raffington v. Bon Secours Health System, inc.

CourtDistrict Court, S.D. New York
DecidedOctober 13, 2021
Docket1:10-cv-09650
StatusUnknown

This text of United States of America ex rel. June Raffington v. Bon Secours Health System, inc. (United States of America ex rel. June Raffington v. Bon Secours Health System, inc.) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States of America ex rel. June Raffington v. Bon Secours Health System, inc., (S.D.N.Y. 2021).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X UNITED STATES OF AMERICA ex rel. JUNE : RAFFINGTON, : OPINION AND ORDER Plaintiff, : 10 Civ. 9650 (RMB) (GWG) -v.- :

BON SECOURS HEALTH SYSTEM, INC. et al., :

Defendants. : ---------------------------------------------------------------X GABRIEL W. GORENSTEIN, UNITED STATES MAGISTRATE JUDGE Relator June Raffington (“Relator”) has brought this qui tam action under the False Claims Act (“FCA”), 31 U.S.C. §§ 3729-33, against defendants Bon Secours Health System, Inc., Bon Secours New York Health System, and Schervier Long Term Home Health Care Program alleging that they submitted false claims to Medicare and the New York Medicaid program. See Sixth Amended Complaint, filed February 1, 2018 (Docket # 296) (“6AC”), ¶¶ 1- 2. Relator now seeks leave to amend her complaint for a seventh time under either Fed. R. Civ. P. 15(a) or 15(b).1 For the following reasons, Relator’s motion is granted in part and denied in part.

1 Notice of Motion, filed May 7, 2021 (Docket # 539); Memorandum of Law in Support, filed May 7, 2021 (Docket # 540) (“Rel. Mem.”); Memorandum of Law in Opposition, filed May 21, 2021 (Docket # 548) (“Def. Mem.”); Declaration of David Fischer in Opposition, filed May 21, 2021 (Docket # 549); Reply Memorandum of Law in Support, filed May 28, 2021 (Docket # 551) (“Rel. Reply”). I. BACKGROUND A. The First Six Complaints Relator filed her original qui tam complaint under seal on December 29, 2010. See Complaint, dated December 29, 2010 (Docket # 22). The United States and New York State

investigated the allegations in the complaint for over four years but did not intervene. See Decision & Order, filed May 24, 2016 (Docket # 99) (“MTD Decision”), at 1 n.1 (citing March 16, 2015 Transcript, filed April 13, 2016 (Docket # 92), at 4-5). On April 21, 2015, the Court unsealed the case. See Administrative Order, filed April 21, 2015 (Docket # 21). Relator filed a number of amended complaints after the unsealing. See Second Amended Complaint, filed May 5, 2015 (Docket # 27); Third Amended Complaint, dated August 6, 2015 (Docket # 45); Fourth Amended Complaint, filed October 22, 2015 (Docket # 65); Fifth Amended Complaint, filed December 7, 2015 (Docket # 76) (“5AC”). On December 23, 2015, the defendants filed a motion to dismiss the 5AC, see Notice of Motion (Docket # 81), and on May 24, 2016, the Court granted in part and denied in part the motion. See MTD Decision. The

MTD Decision dismissed certain claims for failure to plead with sufficient particularity as required by Fed. R. Civ. P. 9(b). See MTD Decision at 20-29. The remaining claims and Relator’s retaliation claim proceeded. Id. at 9, 29, 31. On January 25, 2018, this Court granted in part Relator’s motion to file the 6AC. See Opinion and Order, filed January 25, 2018 (Docket # 295). The 6AC alleged that Defendants have perpetrated a widespread, systematic and ongoing scheme to defraud the Government by knowingly causing Medicaid and Medicare to pay millions of dollars in false claims for home health services, including by:

• Submitting Medicare and Medicaid Claims Supported by Forged or Missing Physician Signatures on Clinical Documentation or Unsupported by Any Required Clinical Documentation, including “485 Forms” and “OASIS Forms”; • Fraudulently Billing Medicaid Without Maximizing Dual-Eligible Patients’ Medicare Coverage; and • Fraudulently Billing Medicaid for Services to Patients Not Approved by the Relevant Local Departments of Social Services. 6AC ¶ 2 (emphasis in original). B. Defendants’ Motion for Summary Judgment on Materiality Defendants initially moved to dismiss that complaint on the ground that it failed to allege materiality, but acceded to the Court’s request that their materiality arguments be raised in the context of a summary judgment motion rather than a motion to dismiss, given that discovery was complete and that materiality was the sole issue raised in the motion to dismiss. See Order, filed September 13, 2018 (Docket # 375); Order, filed September 18, 2018 (Docket # 378). Defendants then filed for summary judgment based solely on the issue of materiality, and the Court granted their motion in part and denied it in part. See Opinion and Order, filed September 13, 2019 (Docket # 452) (“SJ Decision”). One of the issues that defendants moved for summary judgment on was “that a forged or missing signature on a CMS ‘Form 485,’ or ‘plan of care form,’ would not have been material to the Government’s decision to pay claims associated with that form.” SJ Decision at 34-35. Relator responded to this argument by arguing that “‘physician authorization’ is material to the Government’s payment decision,” id. at 35, and defendants replied, “that the complaint does not in fact make any allegations of a lack of physician authorization,” id. at 36. The Court did not “reach the question of whether a claim of a lack of physician authorization is stated in the

complaint,” instead assuming arguendo “that a physician authorized any services for which a claim was made but that this authorization was not properly documented.” Id. With this assumption, the Court found that “there is insufficient evidence for a jury to find that, in situations where a physician had actually authorized the services at issue, [the New York State Department of Health] would find it material to its payment decision that the form seeking payment did not contain a proper signature of the physician — either because the signature had been written by someone else or because it was missing entirely.” Id. at 41. Relator filed a motion for reconsideration and clarification on September 27, 2019. See

Notice of Motion (Docket # 456). Her motion asked that this Court “clarify that, under its Order, Relator may pursue a claim for Defendants’ actions in billing Medicare/Medicaid for home health aide services rendered without proper physician authorization.” Relator’s Motion Seeking Clarification, filed September 27, 2019 (Docket # 457), at 2. The Court denied that motion after oral argument on December 11, 2019. See Order, filed December 11, 2019 (Docket # 463). At oral argument, the Court stated that I very carefully did not end my summary judgment decision with saying the false claims relating to the Form [4]85s are dismissed because I knew this was an issue out there and I had already said I wasn’t deciding the question of whether the complaint included those claims. Transcript of December 11, 2019 Proceedings, filed December 30, 2019 (Docket # 465) (“Dec. 11 Tr.”), at 4. The Court denied Relator’s motion for reconsideration because it was “not the right vehicle” for answering Relator’s question, namely whether “the submission of forms where there was no authorization by a doctor is . . . part of the false claims that [Relator is] alleging here.” Id. The Court and the parties discussed “what the proper motion is” for deciding this issue. Id. Defendants position at the time was that “probably the most efficient way to handle this is just to move on to the liability summary judgment phase.” Id. at 5. Defendants’ counsel represented that [T]he bottom line is we’re going to move on whatever remains of what used to be the 485 claim. I’m not even exactly sure what to call it anymore. We can call it physician authorization, whatever it is that we’re going to title it. We’re going to go ahead and go move on the remainder of it whatever it is that’s left.

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

Related

McCarthy v. Dun & Bradstreet Corp.
482 F.3d 184 (Second Circuit, 2007)
Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Zenith Radio Corp. v. Hazeltine Research, Inc.
401 U.S. 321 (Supreme Court, 1971)
Baldwin County Welcome Center v. Brown
466 U.S. 147 (Supreme Court, 1984)
Lettie D. Evans v. Syracuse City School District
704 F.2d 44 (Second Circuit, 1983)
Hermine Hanlin v. Marvin M. Mitchelson
794 F.2d 834 (Second Circuit, 1986)
J. Gary Dilaura, Individually, and as President of Waterfront Homeowners Association of Western New York James Lewis, Individually, and as Vice President of Waterfront Homeowners Association of Western Ny Barbara Custodi, Individually, and as Secretary of Waterfront Homeowners Association of Western Ny Richard Rozicki, Individually, and as Treasurer of Waterfront Homeowners Association of Western Ny John Arent Thomas E. Arida Lawrence Barclay Ralph Barker Harry Board Patricia A. Boies Richard Bowen Stanley Brzezinski Joseph D. Calato Leonard Cannello Jack Carpenter William Carr Miro Catipovic Howard L. Charlsey Century Club Edgar Cooper Joseph J. Costa Roy Cotton John A. Culbert Walter Czapla John T. Daniels Thomas Deremer William J. Desjardin Ralph Engstron Hugo Filax Forbes Philip Galmabacher Donald Gannon Arthur Gehrman Robert Hackett Robert Hadden James J. Hallett Robert P. Harper Edgar E. Harris John W. Hartman Gladys M. Heinrich John B. Henshaw John Hess Richard M. Hesson William F. Hesson Marcy Hilts Dominic Hofert Sheldon Holland Gary Hunt Violet Iadicicco Stanley W. Jarosz John W. Jaruszawicus John J. Jaruszawicus Dwight Jeeves Robert Jensen David K. Jordan Lawrence C. Jugle Philip Julias James Kearney Walter Kendzia Robert J. Kiedrowski James Kimbrough Gail R. Klementowski Kenneth v. Klementowski Alex Kollwitz Ed Konecki Richard Kraus Steve Kurthy Frank Kustra Richard Leclaire Verna L. Learman Gary Lewis Norman Lichtenthal Daniel Limenfelser Raymond Lippens Jack Livermore Harvey R. Mack Patrick MacKenna Margaret Malican Blue Water Marina Placid Harbor Marina Charles Markarian Robert Marlin James Martin Ronald R. McMamee Daniel J. McMamee Richard P. McBride Paul McCarthy Patrick M. McLaughlin George McMurdo Louise E. Michaels Jack Mikulksky Gustave Milkey Arlene Mille Charles F. Mohr Richard Molnar Jeffrey L. Morgan Richard G. Murray Craig Neville Jim Nicholas Russell Nixon Issac Pack Arthur R. Page Norman Parisi Vincent Peri Edwin Pfohl Robert Phillips Kim Piccirelli Ken Pieri Bohdan Pikas Richard H. Popp William Reagan Elizabeth M. Reszel Thomas Roberts William Robinson John Robinson Richard Rozicki Elmer C. Rumsey Arthur Ruthowski Edward L. Samulski Allan F. Schreiner Barbara C. Shedd Wilfred S. Sherk William J. Simon John R. Simon Thomas Sliwa Dennis Smith Robin Smith Joseph J. Smith Richard Stange Thomas J. Stedman James Stephenson Flora Stone William C. Sundeen Robert F. Swan Dennis Szymanski David Taylor Louis W. Taylor Patrick Tench Douglas Tiebor William E. Tisdale Harry Tolli Donald Tompkins Aldo Urbani Arthur Wade Kenneth F. Wagner Kenneth H. Walczak Robert W. Weaver Loretta L. Weaver Norma Wedlake Elsa Werstine Thaddeus Weselak Tony Wiatr Donald Wilkinson Frank Williams Lasalle Yacht Club, Inc. William Young Angelo Zino, Jr. Waterfront Homeowners Association of Western Ny v. Power Authority of the State of Ny
982 F.2d 73 (Second Circuit, 1992)
Ruotolo v. City of New York
514 F.3d 184 (Second Circuit, 2008)
Silverstein v. Penguin Putnam, Inc.
522 F. Supp. 2d 579 (S.D. New York, 2007)
Jenn-Air Products Co. v. Penn Ventilator, Inc.
283 F. Supp. 591 (E.D. Pennsylvania, 1968)
In Re Pharmaceutical Industry Average Wholesale Price Litigation
498 F. Supp. 2d 389 (D. Massachusetts, 2007)
Kader v. Sarepta Therapeutics, Inc.
887 F.3d 48 (First Circuit, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
United States of America ex rel. June Raffington v. Bon Secours Health System, inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-of-america-ex-rel-june-raffington-v-bon-secours-health-nysd-2021.