Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany

Similar documents
Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Matter of Goewey v Steiner 2010 NY Slip Op 33242(U) November 18, 2010 Sup Ct, Albany County Docket Number: Judge: Joseph C.

New York State Elec.& Gas Corp. v Hudson Riv NY Slip Op 30817(U) April 23, 2013 Supreme Court, Albany County Docket Number: Judge:

Matter of Chevron U.S.A., Inc. v Commissioner of the New York State Dept. of Envtl. Conservation 2010 NY Slip Op 33181(U) November 15, 2010 Supreme

Matter of Community Related Servs., Inc. v New York State Dept. of Health 2010 NY Slip Op 31349(U) May 27, 2010 Sup Ct, NY County Docket Number:

Rodriguez v County of Albany 2012 NY Slip Op 30000(U) January 4, 2012 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Matter of School Adm'r. Assn. of N.Y. State v New York State Dept. of Civ. Serv NY Slip Op 30998(U) May 9, 2013 Supreme Court, Albany County

Detectives' Endowment Assn., Inc. v City of New York 2012 NY Slip Op 32873(U) November 20, 2012 Supreme Court, New York County Docket Number:

Matter of Smith v State of New York 2016 NY Slip Op 30043(U) January 5, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Jr.

Matter of Grossbard v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32045(U) January 12, 2015 Supreme Court, New York County

Daimler Trust v Safeway Motors, Inc NY Slip Op 33178(U) December 18, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

St. Barnabas Hosp. v State of New York Office of the Medicaid Inspector Gen NY Slip Op 30789(U) May 16, 2015 Sup Ct, Albany County Docket

Matter of Lalile, Inc. v New York State Liq. Auth NY Slip Op 31914(U) March 20, 2017 Supreme Court, Queens County Docket Number: 9359/16 Judge:

Matter of Hamilton v Alley 2015 NY Slip Op 32649(U) June 25, 2015 Supreme Court, Onondaga County Docket Number: 2014EF3535 Judge: Donald A.

Matter of Castillo v St. John's Univ NY Slip Op 33144(U) May 22, 2014 Supreme Court, Queens County Docket Number: 19760/13 Judge: Allan B.

Lewis v Fischer 2012 NY Slip Op 31258(U) May 15, 2012 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Jakubiak v New York City Dept. of Bldgs NY Slip Op 32516(U) October 15, 2013 Supreme Court, New York County Docket Number: /13 Judge:

Mousaw v Stasior 2013 NY Slip Op 31917(U) August 14, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New

Country-Wide Ins. Co. v Excel Surgery Ctr., LLC 2018 NY Slip Op 33351(U) December 21, 2018 Supreme Court, New York County Docket Number: /2018

Noble v Noble 2011 NY Slip Op 30835(U) April 7, 2011 Sup Ct, Albany County Docket Number: Judge: Joseph C. Teresi Republished from New York

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Krikorian v LaCorte 2012 NY Slip Op 32494(U) October 1, 2012 County Court, Albany County Docket Number: Judge: Joseph C. Teresi Republished

Matter of Flowers v Office of Sentencing Review- NYSDOCCS 2015 NY Slip Op 30427(U) January 8, 2015 Supreme Court, Albany County Docket Number:

Matter of Gorelick v New York City Dept. of Hous. Preservation & Dev. (HPD) 2011 NY Slip Op 31165(U) May 3, 2011 Supreme Court, New York County

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 Supreme Court, New York County Docket Number:

Matter of Strujan v Division of Hous. & Community Renewal 2011 NY Slip Op 30355(U) February 14, 2011 Supreme Court, New York County Docket Number:

Matter of Board of Educ. of the William Floyd Union Free School Dist. v Lemay 2007 NY Slip Op 34309(U) September 27, 2007 Supreme Court, Suffolk

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Milkaukee Elec. Tool Corp. v Albany County Fasteners, Inc NY Slip Op 33357(U) December 7, 2010 Sup Ct, Greene County Docket Number:

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

Justy v Carlson 2011 NY Slip Op 30474(U) March 3, 2011 Supreme Court, Greene County Docket Number: Judge: Joseph C. Teresi Republished from

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

Matter of Williams v New York State Off. of Temporary & Disability Assistance 2018 NY Slip Op 32960(U) November 13, 2018 Supreme Court, New York

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

Matter of Crockwell v NYC Dept. of Bldgs NY Slip Op 30107(U) January 14, 2011 Supreme Court, New York County Docket Number: /10 Judge:

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Matter of Mobley v NYS Dept. of Correctional Servs./Community Supervision 2014 NY Slip Op 30851(U) March 14, 2014 Supreme Court, Albany County Docket

Matter of Barnes v Venettozzi 2013 NY Slip Op 32638(U) September 10, 2013 Supreme Court, Albany County Docket Number: Judge: Jr., George B.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Schuyler Meadows Country Club, Inc. v Holbritter 2010 NY Slip Op 30813(U) April 12, 2010 Supreme Court, Albany County Docket Number: Judge:

Matter of Jandrew v County of Cortland 2010 NY Slip Op 34021(U) February 24, 2010 Supreme Court, Cortland County Docket Number: Judge:

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

State of New York Supreme Court, Appellate Division Third Judicial Department

Matter of Guillory v Hale 2015 NY Slip Op 30446(U) March 30, 2015 Sup Ct, Albany County Docket Number: Judge: Jr., George B.

Brown v North Albany Academy 2013 NY Slip Op 32057(U) September 5, 2013 Supreme Court, Albany County Docket Number: Judge: Joseph C.

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

Kafiluddi v John Paul Builders, LLC 2013 NY Slip Op 31781(U) August 6, 2013 Sup Ct, Albany County Docket Number: Judge: Joseph C.

Matter of Doe v Cornell Univ NY Slip Op 30142(U) January 20, 2017 Supreme Court, Tompkins County Docket Number: EF Judge: Eugene D.

Drummond v Town of Ithaca Zoning Bd. of Appeals 2017 NY Slip Op 30471(U) March 9, 2017 Supreme Court, Tompkins County Docket Number: EF

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Cramer v Saratoga County Maplewood Manor 2016 NY Slip Op 32712(U) July 21, 2016 Supreme Court, Saratoga County Docket Number: Judge: Robert

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Matter of AAC Auto Serv. v New York State Dept. of Motor Vehs NY Slip Op 30238(U) January 22, 2016 Supreme Court, Bronx County Docket Number:

Scaglione v Castle Restoration & Constr., Inc NY Slip Op 33727(U) April 27, 2010 Sup Ct, Queens County Docket Number: /09 Judge: Orin R.

Allstate Ins. Co. v Fiduciary Ins. Co. of Am NY Slip Op 30973(U) April 11, 2014 Sup Ct, Suffolk County Docket Number: Judge: Richard

Matter of Sharpe v Sturm 2005 NY Slip Op 30574(U) July 13, 2005 Supreme Court, Westchester County Docket Number: 0989/05 Judge: Richard A.

Wildlife Preserv. Coalition of Long Is. v New York State Dept. of Envtl. Conservation 2014 NY Slip Op 33393(U) December 30, 2014 Supreme Court,

State of New York Supreme Court, Appellate Division Third Judicial Department

Worth Constr. Co., Inc. v Cassidy Excavating, Inc NY Slip Op 33017(U) January 10, 2014 Sup Ct, Westchester County Docket Number: 61224/2012

Matter of Beale v D. E. LaClair 2013 NY Slip Op 31599(U) July 10, 2013 Supreme Court, Franklin County Docket Number: Judge: S.

Matter of Williams v New York State Parole of Bd NY Slip Op 31820(U) September 30, 2015 Supreme Court, St. Lawrence County Docket Number:

Matter of Sabba v New York State Dept. of Labor 2011 NY Slip Op 30201(U) January 26, 2011 Sup Ct, New York County Docket Number: /10 Judge:

Matter of Hartford v City of New York 2010 NY Slip Op 32143(U) August 10, 2010 Supreme Court, New York County Docket Number: /10 Judge: Eileen

Science Applications Intl. Corp. v Environmental Risk Solutions, LLC 2012 NY Slip Op 31013(U) April 18, 2012 Supreme Court, Albany County Docket

Bank of Bennington v Setron Prosthetics & Orthotics Corp NY Slip Op 30582(U) March 27, 2013 Supreme Court, Albany County Docket Number:

Matter of Venus Group, Inc. v New York City Hous. Auth NY Slip Op 33134(U) November 1, 2010 Supreme Court, New York County Docket Number:

Matter of Hairston v New York City Hous. Auth NY Slip Op 30988(U) April 13, 2011 Supreme Court, New York County Docket Number: /11 Judge:

Karol v Polsinello 2012 NY Slip Op 33768(U) January 12, 2012 Supreme Court, Saratoga County Docket Number: Judge: Richard E.

Columbus 95th St. LLC v New York State Div. of Hous. & Community Renewal 2015 NY Slip Op 32032(U) March 12, 2015 Supreme Court, New York County

Matter of Teboul v State of New York Div. of Hous. & Community Renewal 2006 NY Slip Op 30787(U) October 18, 2006 Supreme Court, New York County

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Spain-Brandon v New York City Dept. of Educ NY Slip Op 33268(U) December 12, 2018 Supreme Court, New York County Docket Number: /2017

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Goldman v City of New York 2018 NY Slip Op 32980(U) November 20, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur F.

Ehrhardt v EV Scarsdale Corp NY Slip Op 33910(U) August 23, 2012 Supreme Court, Westchester County Docket Number: 51856/12 Judge: Gerald E.

Caputi v Town of Huntington 2013 NY Slip Op 30496(U) March 5, 2013 Supreme Court, Suffolk County Docket Number: 19803/2012 Judge: Joseph Farneti

Matter of Waterloo Contrs., Inc. v Town of Seneca Falls Town Bd NY Slip Op 31977(U) September 13, 2017 Supreme Court, Seneca County Docket

Matter of Dubois v NYS Bd. of Parole 2013 NY Slip Op 32559(U) October 18, 2013 Sup Ct, Franklin County Docket Number: Judge: S.

Perlbinder Holdings, LLC v Srinivasan 2013 NY Slip Op 30466(U) March 7, 2013 Supreme Court, New York County Docket Number: /12 Judge: Joan B.

(Supreme Court, Albany County, Special Term, October 23, 2015) Index No (RJI No ST7121) Michael H. Melkonian, Presiding)

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Matter of New Roots Charter Sch. v Ferreira 2019 NY Slip Op 30137(U) January 16, 2019 Supreme Court, Tompkins County Docket Number: EF

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

State of New York Supreme Court, Appellate Division Third Judicial Department

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Power v O'Brien 2019 NY Slip Op 30066(U) January 8, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Carol R.

Jackson v Ocean State Job Lot of NY2011 LLC 2014 NY Slip Op 33468(U) March 19, 2014 Supreme Court, Albany County Docket Number: Judge: Roger

Lozano v Rugfrit 1350 LLC 2015 NY Slip Op 30679(U) April 27, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Donna M.

Polanish v City of New York 2019 NY Slip Op 30317(U) February 5, 2019 Supreme Court, New York County Docket Number: /18 Judge: Alexander M.

Matter of Port Auth. Field Supervisors Assoc. v Port Auth. of N.Y. & N.J NY Slip Op 33337(U) December 15, 2014 Supreme Court, New York County

5cMi HI) f.'f MEMORANDUM DECISION. Justice. Present: Sheriff Offcers Association, Inc., a New York Not-for-Profit Corporation. Respondents.

Tamaso v Amica Mut. Ins. Co NY Slip Op 30053(U) January 2, 2014 Supreme Court, New York County Docket Number: /13 Judge: Karen B.

Matrisciano v Metropolitan Transp. Auth NY Slip Op 33435(U) December 24, 2014 Supreme Court, New York County Docket Number: /2014 Judge:

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

Matter of Hendricks v Annucci 2016 NY Slip Op 31658(U) August 24, 2016 Supreme Court, Clinton County Docket Number: Judge: S.

Matter of Duraku v Tishman Speyer Props., LP 2014 NY Slip Op 31450(U) June 3, 2014 Supreme Court, New York County Docket Number: /13 Judge:

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Matter of Perlmutter v New York State Div. of Hous. & Community Renewal 2010 NY Slip Op 31806(U) July 9, 2010 Sup Ct, NY County Docket Number:

Transcription:

Consumer Directed Choices, Inc. v New York State Off. of the Medicaid Inspector Gen. 2010 NY Slip Op 33118(U) November 5, 2010 Supreme Court, Albany County Docket Number: 6000-10 Judge: Joseph C. Teresi Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] STATE OF NEW YORK SUPREME COURT In the Matter of the Application of COUNTY OF ALBANY CONSUMER DIRECTED CHOICES, INC., Petitioner, For a Judgment Pursuant to Article 78 of the Civil Practice Law and Rules DECISION and ORDER INDEX NO. 6000-10 RJI NO. 01-IO-ST1787 NEW YORK STATE OFFICE OF THE MEDICAID INSPECTOR GENERAL, Respondent. Supreme Court Albany County All Purpose Term, October 22,2010 Assigned to Justice Joseph C. Teresi APPEARANCES: Bond Schoeneck & King, LLP Hermes Fernandez, Esq. Attorneys for the Petitioner 111 Washington Avenue Albany, New York 12210 Andrew M. Cuomo, Esq. Attorney General of the State of New York Attorney for the Respondent (Adrienne Kerwin, Esq. AAG) The Capitol Albany, New York 12224 TERESI, J.: Petitioner commenced this CPLR Article 78 proceeding challenging Respondent's withholding a percentage of its "current and future claims under the medicaid program." -against- -1-

[* 2] Petitioner seeks to have the withhold vacated and the monies withheld released, claiming that Respondent's withhold was not based upon "reliable information" and its notice improperly failed to recite the circumstances under which the withholding will be terminated. Respondent answered, provided a copy of the record before the agency below, set forth an objection in point of law and submitted a factual affidavit in support of its challenged determination. Because Petitioner failed to demonstrate that Respondent's determination was irrational, arbitrary and capricious, the petition is denied. This Court cannot disturb Respondent's withhold unless "it has no rational basis... or the action complained of is arbitrary and capricious." (Matter ofpell v. Board of Educ. of Union Free School Dist. NO.1 of Towns of Scarsdale & Mamaroneck, Westchester County, 34 NY2d 222, 231 [1974]). Moreover, "courts must defer to an administrative agency's rational interpretation of its own regulations in its area of expertise." (Meyers v. New York State Div. of Housing and Community Renewal, 68 AD3d 1518, 1519 [3d Dept. 2009], quoting Matter of Peckham v. Calogero, 12 NY3d 424 [2009]; Gignac v. Paterson, 70 AD3d 1310 [4 th Dept. 2010]). The regulation at issue in this proceeding is 18 NYCRR 518.7, which sets forth both the substantive and procedural basis for Respondent's withhold. Here, Petitioner's fmancial relationship with Respondent is uncontested. Respondent is an agency within the Department of Health, charged "with detecting and combating Medicaid fraud and abuse and maximize the recoupment of improper Medicaid payments." (Public Health Law 30). Petitioner, on the other hand, acts as a "fiscal intermediary" between chronically ill or physically disabled individuals (hereinafter "consumers") and their personal assistants and the -2-

[* 3] Medicaid program's Consumer Directed Personal Assistance Program (herinafter "CDPAP"). (Social Services Law 365-f). While CDPAP allows consumers to hire supervise and terminate their assistants, Petitioner handles the consumer's payroll, the consumers' assistant's benefits and the corresponding Medicaid billing. Petitioner derives all of its income from Medicaid for acting as a fiscal intermediary, with Respondent withholding a portion of that income pursuant to 18 NYCRR 5l8.7. On May 4,2010, Respondent started withholding "twenty percent (20%) from each of [Petitioner's] payments for services and supplies." The stated reason for the withhold was because Respondent had "been informed by the Medicaid Fraud Control Unit of the New York State Office of the Attorney General (MFCU) that you [Petitioner] are the subject of an ongoing investigation for fraud and/or criminal conduct involving the Medicaid program." objected, and in response Respondent reduced the withhold to "ten percent (10%)." Petitioner Again, Respondent's stated reason for the withhold was due to its being informed by the MFCU that Petitioner is "the subject of an ongoing investigation for fraud and/or criminal conduct involving the Medicaid program."l On this record, Petitioner failed to demonstrate that Respondent's notices were defective. A withhold is "temporary" and the notice of withhold must "recite the circumstances under which the withhold will be terminated." (18 NYCRR 5l8.7[d] and [c][2]). Respondent's notices both stated that the withhold "will continue until such time as an amount reasonably calculated to satisfy the overpayment is recovered, pending a final determination of the matter." I It now appears that, since this proceeding was commenced, Respondent has suspended the withhold "until further notice" pursuant to a Memorandum dated September 27,2010. -3-

[* 4] While such withhold termination language is far from precise and specifically applies to audits 2 not at issue here, it is substantially similar to the 18 NYCRR 518. 7(c)(2) notice language approved by the Appellate Division - Third Department in Kasin v. Novello (303 AD2d 910, 913 [3d Dept. 2003] [examining "[t]his withhold will continue until such time as the calculated Medicaid overpayment has been repaid"). Moreover, Kasin's withhold was also initiated by the MFCU and the Court did not confine its analysis to 18 NYCRR 518.7(c)(2)'s constitutionality. As such, Petitioner failed to demonstrate that the Respondent's notice of termination of its withhold was defective, arbitrary or capricious. Petitioner similarly failed to demonstrate that Respondent's withhold was not based on "reliable information" in accord with 18 NYCRR 518. 7(a). "Reliable information may consist of... information from a State investigating or prosecutorial agency of an ongoing investigation ofa provider for fraud or criminal conduct involving the program " (18 NYCRR 518.7[a]). In strict conformance with such regulation, MFCU 3 informed Respondent that they were "conducting an ongoing investigation of [Petitioner] for fraud..." With such information, Respondent imposed the withhold. Contrary to Petitioner's contention, Respondent's reliance on MFCU's withhold request was not irrational, arbitrary or capricious. Respondent interprets and construes 18 NYCRR 518.7(a)'s "reliable information" provision strictly, requiring only a State investigating agency to inform it of an ongoing investigation for fraud. As the regulation's plain language requires no more, such interpretation is not wholly irrational and must be deferred to by this Court. (Meyers, 2 18 NYCRR 518.7(d)(1 and 2) 3 It is uncontested that MFCU is a "State investigating or prosecutorial agency." -4-

[* 5] supra). As such, Petitioner's submission of proof challenging MFCU's investigation is irrelevant in this proceeding, more properly alleged in a proceeding directly challenging the allegedly nonexistent fraud investigation. Rather, at issue for Respondent's "reliable information" determination is whether a State investigating or prosecutorial agency informed Respondent of its ongoing investigation of a provider for fraud. As it is uncontested, on this record, that Respondent's Respondent's withhold is based upon such information, Petitioner failed to demonstrate that withhold is irrational, arbitrary or capricious. Accordingly, the Petition is dismissed. This Decision and Order is being returned to the attorneys for the Respondent. A copy of this Decision and Order and all other original papers submitted on this motion are being delivered to the Albany County Clerk for filing. The signing of this Decision and Order shall not constitute entry or filing under CPLR 2220. Counsel is not relieved from the applicable provision of that section respecting filing, entry and notice of entry. So Ordered. Dated: November /,2010 Albany, New York PAPERS CONSIDERED: 1. Order to Show Cause, dated September 2, 2010; Verified Petition, dated September 2, 2010; Affidavit of Constance Laymon, dated September 2, 2010, with attached Exhibits A-C; Affidavit of Hermes Fernandez, dated September 2,2010, with attached Exhibits A- F. 2. Answer, dated October 13,2010 with attached Exhibits A-F; Affidavit of Kathleen Watras, dated October 13,2010. -5-