throbber
Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 1 of 43
`
`THE UNITED STATES DISTRICT COURT
`FOR THE DISTRICT OF COLUMBIA
`
`
`CENTRAL CALIFORNIA FOUNDATION FOR
`HEALTH d/b/a DELANO REGIONAL MEDICAL
`CENTER
`
`
`
`
`
`
`1401 Garces Highway
`
`
`
`
`Delano, California 93215
`
`
`
`
`
`COMMUNITY HOSPITAL OF THE MONTEREY
`PENINSULA
`
`
`
`
`
`PO Box HH
`
`
`
`
`
`
`Monterey, California 93942
`
`
`
`
`
`
`CONTRA COSTA HEALTH SERVICES d/b/a
`CONTRA COSTA REGIONAL MEDICAL CENTER
`50 Douglas Drive
`
`
`
`
`
`Martinez, California 94553
`
`
`
`
`
`COUNTY OF KERN d/b/a KERN MEDICAL CENTER
`1700 Mount Vernon Avenue
`
`
`
`Kern, California 93306
`
`
`
`
`
`COUNTY OF MONTEREY d/b/a NATIVIDAD
`MEDICAL CENTER
`
`
`
`1441 Constitution Boulevard
`
`
`Salinas, California 93906
`
`
`
`
`
`
`
`
`
`COUNTY OF SAN JOAQUIN d/b/a SAN JOAQUIN
`GENERAL HOSPITAL
`
`
`
`
`2615 Chester Avenue
`
`
`
`
`Bakersfield, California 93301
`
`
`
`
`
`COUNTY OF SANTA CLARA d/b/a
`SANTA CLARA VALLEY MEDICAL CENTER
`751 South Bascom Avenue
`
`
`
`San Jose, California 95128
`
`
`
`
`DIGNITY HEALTH d/b/a ARROYO GRANDE
`COMMUNITY HOSPITAL
`
`
`345 South Halcyon Road
`
`
`
`Arroyo Grande, California 93420
`
`
`
`DIGNITY HEALTH d/b/a BAKERSFIELD
`MEMORIAL HOSPITAL
`
`
`
`420 34th Street
`
`
`
`
`Bakersfield, California 93301
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`
`
`
`
`Case No.
`
`
`
`
`
`
`
`
`
`
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 2 of 43
`
`DIGNITY HEALTH d/b/a CALIFORNIA HOSPITAL
`MEDICAL CENTER - LOS ANGELES
`
`
`1401 South Grand Avenue
`
`
`
`
`Los Angeles, California 90015
`
`
`
`
`DIGNITY HEALTH d/b/a CHANDLER REGIONAL
`MEDICAL CENTER
`
`
`
`
`1955 West Frye Road
`
`
`
`
`Chandler, Arizona 85224
`
`
`
`
`
`DIGNITY HEALTH d/b/a COMMUNITY HOSPITAL
`OF SAN BERNARDINO
`
`
`
`
`1805 Medical Center Drive
`
`
`
`
`San Bernardino, California 92411
`
`
`
`
`DIGNITY HEALTH d/b/a DOMINICAN HOSPITAL
`1555 Soquel Drive
`
`
`
`
`
`Santa Cruz, California 95065
`
`
`
`
`DIGNITY HEALTH d/b/a FRENCH HOSPITAL
`MEDICAL CENTER
`
`
`
`1911 Johnson Avenue
`
`
`
`San Luis Obispo, California 93401
`
`
`
`
`
`
`
`
`DIGNITY HEALTH d/b/a GLENDALE MEMORIAL
`HOSPITAL AND HEALTH CENTER
`
`
`1420 South Central Avenue
`
`
`
`
`Glendale, California 91204
`
`
`
`
`
`DIGNITY HEALTH d/b/a MARIAN REGIONAL
`MEDICAL CENTER
`
`
`
`
`1400 East Church Street
`
`
`
`
`Santa Maria, California 93454
`
`
`
`
`DIGNITY HEALTH d/b/a MERCY GENERAL
`HOSPITAL
`
`
`
`
`
`4001 J Street
`
`
`
`
`
`Sacramento, California 95819
`
`
`
`DIGNITY HEALTH d/b/a MERCY GILBERT
`MEDICAL CENTER
`
`
`
`3555 South Val Vista Drive
`
`
`
`Gilbert, Arizona 85296
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`2
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 3 of 43
`
`DIGNITY HEALTH d/b/a MERCY HOSPITAL
`2215 Truxtun Avenue
`
`
`
`Bakersfield, California 93301
`
`
`
`
`
`
`
`DIGNITY HEALTH d/b/a MERCY HOSPITAL OF
`FOLSOM
`
`
`
`
`
`
`1650 Creekside Drive
`
`
`
`
`Folsom, California 95630
`
`
`
`
`
`DIGNITY HEALTH d/b/a MERCY MEDICAL
`CENTER REDDING
`
`
`
`2175 Rosaline Avenue
`
`
`
`Redding, California 96001
`
`
`
`
`DIGNITY HEALTH d/b/a MERCY SAN JUAN
`MEDICAL CENTER
`
`
`
`6501 Coyle Avenue
`
`
`
`
`Carmichael, California 95608
`
`
`
`
`
`
`
`
`
`
`
`
`
`DIGNITY HEALTH d/b/a METHODIST HOSPITAL
`OF SACRAMENTO
`
`
`
`
`7500 Hospital Drive
`
`
`
`
`
`Sacramento, California 95823
`
`
`
`
`DIGNITY HEALTH d/b/a NORTHRIDGE HOSPITAL
`MEDICAL CENTER
`
`
`
`
`18300 Roscoe Boulevard
`
`
`
`
`Northridge, California 91328
`
`
`
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`DIGNITY HEALTH d/b/a MERCY MEDICAL CENTER )
`301 East 13th Street
`
`
`
`
`
`)
`Merced, California 95341
`
`
`
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`
`
`DIGNITY HEALTH d/b/a SAINT FRANCIS
`MEMORIAL HOSPITAL
`
`
`
`900 Hyde Street
`
`
`
`
`San Francisco, California 94109
`
`
`
`DIGNITY HEALTH d/b/a SIERRA NEVADA
`MEMORIAL HOSPITAL
`
`
`
`155 Glasson Way
`
`
`
`
`Grass Valley, California 95945
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`3
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 4 of 43
`
`DIGNITY HEALTH d/b/a ST. BERNARDINE
`MEDICAL CENTER
`
`
`
`2101 North Waterman Avenue
`
`
`San Bernardino, California 92404
`
`
`
`
`
`
`
`
`DIGNITY HEALTH d/b/a ST. JOHNS REGIONAL
`HEALTH CENTER
`
`
`
`
`
`1600 North Rose Avenue
`
`
`
`
`Oxnard, California 93030
`
`
`
`
`
`DIGNITY HEALTH d/b/a ST. JOSEPH'S HOSPITAL
`AND MEDICAL CENTER
`
`
`
`
`350 West Thomas Road
`
`
`
`
`Phoenix, Arizona 85013
`
`
`
`
`
`DIGNITY HEALTH d/b/a ST. JOSEPH'S MEDICAL
`CENTER OF STOCKTON
`
`
`
`
`1800 North California Street
`
`
`
`Stockton, California 95204
`
`
`
`
`
`DIGNITY HEALTH d/b/a ST. MARY MEDICAL
`CENTER
`
`
`
`
`
`
`1050 Linden Avenue
`
`
`
`
`Long Beach, California 90813
`
`
`
`
`DIGNITY HEALTH d/b/a ST. MARY'S MEDICAL
`CENTER
`
`
`
`
`
`
`450 Stanyan Street
`
`
`
`
`
`San Francisco, California 94117
`
`
`
`
`DIGNITY HEALTH d/b/a ST. ROSE DOMINICAN
`HOSPITAL, ROSE DE LIMA CAMPUS
`
`
`102 East Lake Mead Parkway
`
`
`
`Henderson, Nevada 89015
`
`
`
`
`
`DIGNITY HEALTH d/b/a ST. ROSE DOMINICAN
`HOSPITAL, SAN MARTIN CAMPUS
`
`
`8280 West Warm Springs Road
`
`
`
`Las Vegas, Nevada 89113
`
`
`
`
`
`DIGNITY HEALTH d/b/a ST. ROSE DOMINICAN
`HOSPITAL, SIENA CAMPUS
`
`
`
`3001 St. Rose Parkway
`
`
`
`
`Henderson, Nevada 89052
`
`
`
`
`
`
`
`4
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 5 of 43
`
`DOCTORS MEDICAL CENTER - SAN PABLO
`2000 Vale Road
`
`
`
`
`San Pablo, California 94806
`
`
`
`
`EL CAMINO HOSPITAL
`
`2500 Grant Road
`
`Mountain View, California 94040
`
`ENLOE MEDICAL CENTER
`1531 Esplanade
`
`
`Chico, California 95926
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`ESSENTIA HEALTH ST. MARY'S MEDICAL
`CENTER
`
`
`
`
`
`407 East Third Street
`
`
`
`Duluth, Minnesota 55805
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`INNOVIS HEALTH, LLC d/b/a ESSENTIA HEALTH
`FARGO
`
`
`
`
`
`
`3000 32nd Avenue South
`
`
`
`
`Fargo, North Dakota 58104
`
`
`
`
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`MISSION HOSPITAL REGIONAL MEDICAL CENTER )
`27700 Medical Center Road
`
`
`
`)
`Mission Viejo, California 92691
`
`
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`JOHN MUIR MEDICAL CENTER – CONCORD
`2540 East Street
`
`
`
`
`Concord, California 94520
`
`
`
`
`MARSHALL MEDICAL CENTER
`1100 Marshall Way
`
`
`
`Placerville, California 95667
`
`
`NORTHBAY MEDICAL CENTER
`4500 Business Center Drive Suite 244
`Fairfield, California 94534
`
`
`
`
`
`
`
`
`
`
`
`NORTHBAY VACAVALLEY HOSPITAL
`1000 Nut Tree Road
`
`
`
`
`Vacaville, California 95687
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`PALOMAR HEALTH d/b/a POMERADO HOSPITAL
`15615 Pomerado Road
`
`
`
`
`Poway, California 92064
`
`
`
`
`
`
`
`5
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 6 of 43
`
`PALOMAR MEDICAL CENTER d/b/a PALOMAR
`HEALTH DOWNTOWN CAMPUS
`
`
`555 East Valley Parkway
`
`
`
`
`Escondido, California 92025
`
`
`
`
`PASADENA HOSPITAL ASSOCIATION, LTD d/b/a
`HUNTINGTON MEMORIAL HOSPITAL
`
`100 W California Boulevard
`
`
`
`Pasadena, California 91109
`
`
`
`
`
`PETALUMA VALLEY HOSPITAL
`400 North McDowell Boulevard
`
`Petaluma, California 94954
`
`
`
`
`
`
`
`
`
`
`
`PRIME HEALTHCARE SERVICES RENO LLC d/b/a
`SAINT MARY'S REGIONAL MEDICAL CENTER
`235 W 6th Street
`
`
`
`
`
`Reno, Nevada 89503
`
`
`
`
`
`
`
`
`
`
`
`
`QUEEN OF THE VALLEY MEDICAL CENTER
`1000 Trancas Street
`
`
`
`
`
`Napa, California 94558
`
`
`
`
`
`SALINAS VALLEY MEMORIAL HEALTHCARE
`SYSTEM d/b/a SALINAS VALLEY
`
`
`MEMORIAL HOSPITAL
`
`
`
`
`450 East Romie Lane
`
`
`
`
`Salinas, California 93901
`
`
`
`
`
`SANTA ROSA MEMORIAL HOSPITAL
`1165 Montgomery Drive
`
`
`Santa Rosa, California 95405
`
`
`ST. JOSEPH HOSPITAL EUREKA
`2700 Dolbeer Street
`
`
`
`Eureka, California 95501
`
`
`
`ST. JOSEPH HOSPITAL OF ORANGE
`1100 West Stewart Dr ive
`
`
`Orange, California 92868
`
`
`
`ST. MARY MEDICAL CENTER
`18300 US Highway 18
`
`Apple Valley, California 92307
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`6
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`
`
`
`
`
`
`
`
`
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 7 of 43
`
`
`
`
`
`
`
`
`
`
`
`STANFORD HEALTH CARE – VALLEYCARE
`1111 East Stanley Boulevard
`
`
`Livermore, California 94550
`
`
`
`STANFORD HOSPITAL & CLINICS d/b/a
`STANFORD HEALTH CLINIC
`
`
`1510 Page Mill Road
`
`
`
`Palo Alto, California 94304
`
`
`
`
`UNIVERSITY OF CALIFORNIA d/b/a
`UNIVERSITY OF CALIFORNIA SAN
`FRANCISCO MEDICAL CENTER
`505 Parnassus Avenue
`
`
`San Francisco, California 94143
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`WASHINGTON TOWNSHIP HOSPITAL DISTRICT
`d/b/a WASHINGTON HOSPITAL
`
`
`
`2000 Mowry Avenue
`
`
`
`
`Fremont, California 94538
`
`
`
`
`
`
`
`WILCOX MEMORIAL HOSPITAL
`
`
`3-3420 Kuhio Highway
`
`
`
`
`Lihue, Hawaii 96766
`
`
`
`
`
`
`
`
`
`
`
`ZUCKERBERG SAN FRANCISCO GENERAL
`HOSPITAL & TRAUMA CENTER – ACUTE f/d/b/a
`SAN FRANCISCO GENERAL HOSPITAL
`
`1001 Potrero Avenue
`
`
`
`
`San Francisco, California 94110
`
`
`
`
`
`
`
`
`
`
`
`
`
`Plaintiffs,
`
`
`
`
`
`
`
`
`
`
`
`
`v.
`
`
`
`
`
`
`
`
`ALEX M. AZAR, II Secretary,
`
`United States Department of
`
`Health and Human Services,
`
`200 Independence Avenue S.W.
`Washington, District of Columbia 20201,
`
`
`
`
`
`
`
`
`Defendant.
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`(
`)
`)
`)
`)
`)
`)
`)
`)
`)
`)
`
`
`
`7
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 8 of 43
`
`COMPLAINT FOR JUDICIAL REVIEW AND DECLARATORY
`AND INJUNCTIVE RELIEF UNDER THE MEDICARE ACT
`
`NATURE OF ACTION
`
`1.
`
`This case concerns the proper treatment in the calculation of the Medicare Part A
`
`disproportionate share hospital (“DSH”) payment of inpatient hospital days for patients who were
`
`enrolled in Medicare Advantage plans under Part C of the Medicare Act. The Court of Appeals
`
`has now ruled against the agency in three actions challenging the agency’s repeated attempts to
`
`apply its Part C days policy change first adopted in 2004 to deny Medicare DSH payments to
`
`hospitals. See Northeast Hosp. Corp. v. Sebelius, 657 F.3d 1, 16–17 (D.C. Cir. 2011) (finding
`
`application of 2004 rule to prior periods impermissibly retroactive); Allina Health Services v.
`
`Sebelius, 746 F.3d 1102, 1105 (D.C. Cir. 2014) (“Allina I”) (vacating 2004 rule because it was not
`
`a logical outgrowth of proposed rule); Allina Health Servs. v. Price, 863 F.3d 937, 943–44 (D.C.
`
`Cir. 2017) (“Allina II”) (holding that the agency must undertake notice-and-comment rulemaking
`
`before the policy of the 2004 vacated rule can take effect). But the agency refuses to acquiesce in
`
`those decisions or in the Supreme Court’s recent decision in Allina II affirming the Court of
`
`Appeals’ decision. Azar v. Allina Health Servs., 139 S. Ct. 1804 (2019). Instead, the agency has
`
`continued to apply the Part C days policy adopted in the now-vacated 2004 rule in violation of
`
`these decisions, including in the payment determinations at issue for the plaintiff hospitals in this
`
`case, in a recently issued proposed rule seeking to re-adopt the same 2004 policy retroactively, and
`
`in a ruling that would leave undisturbed the payment determinations from which hospitals have
`
`appealed and, as construed by the agency’s administrative Board, not permit further administrative
`
`or judicial review of those determinations. The agency’s continued attempts to apply the 2004
`
`policy should be rejected because they are procedurally invalid, as the Court of Appeals has now
`
`
`
`8
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 9 of 43
`
`twice ruled, fail any test of reasoned decision-making, and are inconsistent with congressional
`
`intent in adopting the Medicare DSH statute.
`
`JURISDICTION AND VENUE
`
`2.
`
`This action arises under the Medicare Act, Title XVIII of the Social Security Act,
`
`42 U.S.C. § 1395 et seq.
`
`3.
`
`4.
`
`5.
`
`Jurisdiction is proper under 42 U.S.C. § 1395oo(f)(l).
`
`Venue is proper in this judicial district under 42 U.S.C. § 1395oo(f)(l).
`
`PARTIES
`
`The plaintiff hospitals in this action and hospital fiscal years (or portions thereof)
`
`at issue are as follows:
`
`(1)
`
`(2)
`
`(3)
`
`(4)
`
`(5)
`
`(6)
`
`(7)
`
`(8)
`
`(9)
`
`Central California Foundation for Health d/b/a Delano Regional Medical Center,
`Provider No. 05-0608, fiscal year ending December 31, 2013;
`
`Community Hospital of the Monterey Peninsula, Provider No. 05-0145, fiscal
`year ending December 31, 2013;
`
`Contra Costa Health Services d/b/a Contra Costa Regional Medical Center,
`Provider No. 05-0276, fiscal year ending June 30, 2013;
`
`County of Kern d/b/a Kern Medical Center, Provider No. 05-0315, fiscal year
`ending June 30, 2013;
`
`County of Monterey d/b/a Natividad Medical Center, Provider No. 05-0248, fiscal
`year ending June 30, 2013;
`
`County of San Joaquin d/b/a San Joaquin General Hospital, Provider No. 05-
`0167, fiscal years ending June 30, 2012 and June 30, 2013;
`
`County of Santa Clara d/b/a Santa Clara Valley Medical Center, Provider No. 05-
`0038, fiscal years ending June 30, 2009 and June 30, 2013;
`
`Dignity Health d/b/a Arroyo Grande Community Hospital, Provider No. 05-0016,
`fiscal year ending June 30, 2011;
`
`Dignity Health d/b/a Bakersfield Memorial Hospital, Provider No. 05-0036, fiscal
`year ending June 30, 2011;
`
`
`
`9
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 10 of 43
`
`(10) Dignity Health d/b/a California Hospital Medical Center - Los Angeles, Provider
`No. 05-0149, fiscal year ending June 30, 2011;
`
`(11) Dignity Health d/b/a Chandler Regional Medical Center, Provider No. 03-0036,
`fiscal years ending June 30, 2006 and June 30, 2011;
`
`(12) Dignity Health d/b/a Community Hospital of San Bernardino, Provider No. 05-
`0089, fiscal year ending June 30, 2011;
`
`(13) Dignity Health d/b/a Dominican Hospital, Provider No. 05-0242, fiscal year
`ending June 30, 2011;
`
`(14) Dignity Health d/b/a French Hospital Medical Center, Provider No. 05-0232,
`fiscal year ending June 30, 2011;
`
`(15) Dignity Health d/b/a Glendale Memorial Hospital and Health Center, Provider
`No. 05-0058, fiscal years ending June 30, 2006 and June 30, 2011;
`
`(16) Dignity Health d/b/a Marian Regional Medical Center, Provider No. 05-0107,
`fiscal year ending June 30, 2011;
`
`(17) Dignity Health d/b/a Mercy General Hospital, Provider No. 05-0017, fiscal years
`ending June 30, 2006 and June 30, 2012;
`
`(18) Dignity Health d/b/a Mercy Gilbert Medical Center, Provider No. 03-0119, fiscal
`year ending June 30, 2011;
`
`(19) Dignity Health d/b/a Mercy Hospital, Provider No. 05-0295, fiscal year ending
`June 30, 2011;
`
`(20) Dignity Health d/b/a Mercy Hospital of Folsom, Provider No. 05-0414, fiscal
`years ending June 30, 2011 and June 30, 2012;
`
`(21) Dignity Health d/b/a Mercy Medical Center, Provider No. 05-0444, fiscal years
`ending June 30, 2006, June 30, 2011, and June 30, 2012;
`
`(22) Dignity Health d/b/a Mercy Medical Center Redding, Provider No. 05-0280,
`fiscal years ending June 30, 2011 and June 30, 2012;
`
`(23) Dignity Health d/b/a Mercy San Juan Medical Center, Provider No. 05-0516,
`fiscal years ending June 30, 2006 and June 30, 2011;
`
`(24) Dignity Health d/b/a Methodist Hospital of Sacramento, Provider No. 05-0590,
`fiscal year ending June 30, 2006;
`
`(25) Dignity Health d/b/a Northridge Hospital Medical Center, Provider No. 05-0116,
`fiscal years ending June 30, 2011 and June 30, 2012;
`
`
`
`10
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 11 of 43
`
`(26) Dignity Health d/b/a Saint Francis Memorial Hospital, Provider No. 05-0152,
`fiscal years ending June 30, 2011 and June 30, 2012;
`
`(27) Dignity Health d/b/a Sierra Nevada Memorial Hospital, Provider No. 05-0150,
`fiscal year ending June 30, 2011;
`
`(28) Dignity Health d/b/a St. Bernardine Medical Center, Provider No. 05-0129, fiscal
`year ending June 30, 2011;
`
`(29) Dignity Health d/b/a St. Johns Regional Health Center, Provider No. 05-0082,
`fiscal year ending June 30, 2012;
`
`(30) Dignity Health d/b/a St. Joseph's Hospital and Medical Center, Provider No. 03-
`0024, fiscal years ending June 30, 2006 and June 30, 2011;
`
`(31) Dignity Health d/b/a St. Joseph's Medical Center of Stockton, Provider No. 05-
`0084, fiscal years ending June 30, 2006 and June 30, 2011;
`
`(32) Dignity Health d/b/a St. Mary Medical Center, Provider No. 05-0191, fiscal years
`ending June 30, 2006 and June 30, 2011;
`
`(33) Dignity Health d/b/a St. Mary's Medical Center, Provider No. 05-0457, fiscal year
`ending June 30, 2011;
`
`(34) Dignity Health d/b/a St. Rose Dominican Hospital, Rose De Lima Campus,
`Provider No. 29-0012, fiscal years ending June 30, 2011 and June 30, 2012;
`
`(35) Dignity Health d/b/a St. Rose Dominican Hospital, San Martin Campus, Provider
`No. 29-0053, fiscal year ending June 30, 2011;
`
`(36) Dignity Health d/b/a St. Rose Dominican Hospital, Siena Campus, Provider No.
`29-0045, fiscal year ending June 30, 2011;
`
`(37) Doctors Medical Center - San Pablo, Provider No. 05-0079, fiscal year ending
`December 31, 2013;
`
`(38) El Camino Hospital, Provider No. 05-0308, fiscal year ending June 30, 2013;
`
`(39) Enloe Medical Center, Provider No. 05-0039, fiscal year ending June 30, 2013;
`
`(40) Essentia Health St. Mary's Medical Center, Provider No. 24-0002, fiscal year
`ending June 30, 2010;
`
`(41)
`
`(42)
`
`Innovis Health, LLC d/b/a Essentia Health Fargo, Provider No. 35-0070, fiscal
`year ending June 30, 2010;
`
`John Muir Medical Center - Concord, Provider No. 05-0496, fiscal year ending
`December 31, 2012;
`
`
`
`11
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 12 of 43
`
`(43) Mission Hospital Regional Medical Center, Provider No. 05-0567, fiscal year
`ending June 30, 2009;
`
`(44) Marshall Medical Center, Provider No. 05-0254, fiscal year ending October 31,
`2013;
`
`(45) Northbay Medical Center, Provider No. 05-0367, fiscal year ending December 31,
`2001;
`
`(46) Northbay VacaValley Hospital, Provider No. 05-0680, fiscal year ending
`December 31, 2001;
`
`(47) Palomar Health d/b/a Pomerado Hospital, Provider No. 05-0636, fiscal year
`ending June 30, 2013;
`
`(48) Palomar Medical Center d/b/a Palomar Health Downtown Campus, Provider No.
`05-0115, fiscal year ending June 30, 2012;
`
`(49) Pasadena Hospital Association, Ltd d/b/a Huntington Memorial Hospital,
`Provider No. 05-0438, fiscal years ending December 31, 2012 and December 31,
`2013;
`
`(50) Petaluma Valley Hospital, Provider No. 05-0136, fiscal year ending June 30,
`2010;
`
`(51) Prime Healthcare Services Reno LLC d/b/a Saint Mary's Regional Medical
`Center, Provider No. 29-0009, fiscal year ending December 31, 2006;
`
`(52) Queen of the Valley Medical Center, Provider No. 05-0009, fiscal year ending
`June 30, 2010;
`
`(53) Salinas Valley Memorial Healthcare System d/b/a Salinas Valley Memorial
`Hospital, Provider No. 05-0334, fiscal years ending June 30, 2008 and June 30,
`2009;
`
`(54) Santa Rosa Memorial Hospital, Provider No. 05-0174, fiscal year ending June 30,
`2010;
`
`(55) St. Joseph Hospital Eureka, Provider No. 05-0006, fiscal year ending June 30,
`2010;
`
`(56) St. Joseph Hospital of Orange, Provider No. 05-0069, fiscal year ending June 30,
`2010;
`
`(57) St. Mary Medical Center, Provider No. 05-0300, fiscal year ending June 30, 2010;
`
`(58) Stanford Health Care - ValleyCare, Provider No. 05-0283, fiscal year ending
`June 30, 2013;
`
`
`
`12
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 13 of 43
`
`(59) Stanford Hospital & Clinics d/b/a Stanford Health Care, Provider No. 05-0441,
`fiscal year ending August 31, 2009;
`
`(60) University of California d/b/a University of California San Francisco Medical
`Center, Provider No. 05-0454, fiscal year ending June 30, 2010;
`
`(61) Washington Township Hospital District d/b/a Washington Hospital, Provider No.
`05-0195, fiscal year ending June 30, 2013;
`
`(62) Wilcox Memorial Hospital, Provider No. 12-0014, fiscal year ending June
`30, 2009; and
`
`(63) Zuckerberg San Francisco General Hospital & Trauma Center – Acute,
`f/d/b/a San Francisco General Hospital, Provider No. 05-0228, fiscal year
`ending June 30, 2009.
`
`6.
`
`The defendant is Alex M. Azar, in his official capacity as Secretary of the United
`
`States Department of Health and Human Services (“Secretary”), the federal agency that
`
`administers the Medicare program. References to the Secretary herein are meant to refer to him,
`
`to his subordinates, and to his official predecessors or successors as the context requires.
`
`7.
`
`The Centers for Medicare & Medicaid Services (“CMS”) is the component of the
`
`Secretary’s agency with responsibility for day-to-day operation and administration of the Medicare
`
`program. CMS was formerly known as the Health Care Financing Administration. References to
`
`CMS herein are meant to refer to the agency and its predecessors.
`
`LEGAL AND REGULATORY BACKGROUND
`
`Medicare Payment Determinations and Appeals
`
`8.
`
`Part A of the Medicare Act covers “inpatient hospital services.” 42 U.S.C.
`
`§ 1395d(a)(l). Since 1983, the Medicare program has paid most hospitals for the operating costs
`
`of inpatient hospital services under the prospective payment system (“PPS”). 42 U.S.C.
`
`§ 1395ww(d); 42 C.F.R. Part 412. Under PPS, Medicare pays predetermined, standardized
`
`amounts per discharge, subject to certain payment adjustments. Id. One of the PPS payment
`
`adjustments is the DSH payment. See 42 U.S.C. § 1395ww(d)(5)(F); 42 C.F.R. § 412.106.
`
`
`
`13
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 14 of 43
`
`9.
`
`After the close of each fiscal year, a hospital is required to file a “cost report” with
`
`a Medicare Administrative Contractor designated by the agency. 42 C.F.R. §§ 413.20, 413.24.
`
`10.
`
`The Medicare Administrative Contractor analyzes a hospital’s cost report and
`
`issues a year-end determination, called a Notice of Program Reimbursement (“NPR”), as to the
`
`amount of Medicare program reimbursement due the hospital for services furnished to Medicare
`
`patients during the fiscal year covered by the cost report. See 42 C.F.R. § 405.1803; see also In re
`
`Medicare Reimbursement Litig., 309 F. Supp. 2d 89, 92 (D.D.C. 2004), aff’d, 414 F.3d 7 (D.C. Cir.
`
`2005).
`
`11.
`
`A hospital may appeal a Medicare Administrative Contractor’s determination as to
`
`the total amount of Medicare program reimbursement due the hospital for the fiscal year covered
`
`by a cost report to the agency’s Provider Reimbursement Review Board (“Board”). See 42 U.S.C.
`
`§ 1395oo(a)(1)(A); 42 C.F.R. §§ 405.1835–405.1877.
`
`12.
`
`A hospital has the right to a hearing before the Board if it is dissatisfied with the
`
`contractor’s payment determination in a Notice of Program Reimbursement as to the total amount
`
`of program reimbursement due to the hospital for its cost reporting period. 42 U.S.C.
`
`§ 1395oo(a)(1); see also 42 C.F.R. §§ 405.1835; 405.1837. The statute further requires a minimum
`
`amount in controversy and that the appeal be filed timely. 42 U.S.C. § 1395oo(a).
`
`13.
`
`A final decision by the Board, including a jurisdictional dismissal, is subject to
`
`judicial review. 42 U.S.C. § 1395oo(f)(1); 42 C.F.R. §1877(a).
`
`14.
`
`In 2008, CMS amended the appeal regulation to purport to restrict appeal rights
`
`with respect to a revised determination to reach “[o]nly those matters that are specifically revised
`
`in [the] revised determination or decision.” 42 C.F.R. § 405.1889(b)(1).
`
`
`
`14
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 15 of 43
`
`Expedited Judicial Review
`
`15.
`
`The Medicare statute authorizes the Board to determine that it is without authority
`
`to decide a question of law or regulations relevant to a matter in controversy in an appeal before
`
`the Board and to grant the right to expedited judicial review. 42 U.S.C. § 1395oo(f)(1). Pursuant
`
`to the Secretary’s regulations, the Board is bound by agency rules and rulings, like the 2004 rule
`
`at issue. 42 C.F.R. § 405.1867. Accordingly, the statute allows a hospital to request a Board
`
`determination as to its authority to decide a question of law or regulations and to initiate an action
`
`in this Court if the Board determines that expedited judicial review is appropriate or fails to make
`
`a determination as to its authority within 30 days after receipt of a request for such a determination.
`
`See 42 U.S.C. § 1395oo(f)(1); Clarian Health W., LLC v. Hargan, 878 F.3d 346, 354 (D.C. Cir.
`
`2017) (“The expedited judicial review provision makes it clear that ‘if the Board fails to render [a]
`
`determination’ on its authority within 30 days, ‘the provider may bring a civil action . . . with
`
`respect to the matter in controversy contained in such request for a hearing.’”); Allina II, 863 F.3d
`
`at 941 (“A provider may bring suit in the district court even when the Board fails to make a timely
`
`determination of its authority to decide a case.”). Accord Methodist Hosp. of Memphis v. Sullivan,
`
`799 F. Supp. 1210, 1216 (D.D.C. 1992) rev’d on other grounds, Adm’rs of Tulane Educ. Fund v.
`
`Shalala, 987 F.2d 790 (D.C. Cir. 1993).
`
`16.
`
`The regulation implementing the expedited judicial review (“EJR”) statute, 42
`
`C.F.R. § 405.1842(f), sets forth an additional requirement for granting EJR, not found in the
`
`statute, that the Board have “jurisdiction to conduct a hearing on the specific matter at issue.”
`
`When presented with a request for EJR, the regulations require that the Board “must make a
`
`preliminary determination of the scope of its jurisdiction (that is, whether the hearing request was
`
`timely, and whether the amount in controversy has been met).” Id. § 405.1840(a)(2). The
`
`
`
`15
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 16 of 43
`
`regulation does not create any further conditions beyond those in the statute to establish
`
`jurisdiction for a Board appeal. See 42 C.F.R. §§ 405.1835, 405.1837. Under the EJR regulations,
`
`only after finding that the statutory requirements for jurisdiction have been met, as set forth in 42
`
`C.F.R. § 405.1840(a)(2), does the Board then proceed to determine if it has the authority to decide
`
`a legal question relevant to a matter at issue. Id. § 405.1842(e)(1).
`
`Medicare DSH Payment
`
`17.
`
`A hospital that serves a disproportionate share of low-income patients is entitled to
`
`an upward percentage adjustment to the standard PPS rates per discharge. See 42 U.S.C.
`
`§ 1395ww(d)(5)(F); see also 42 C.F.R. § 412.106. A hospital may qualify for a DSH adjustment
`
`based on its “disproportionate patient percentage.” See 42 U.S.C. §§ 1395ww(d)(5)(F)(i)(I) and
`
`(d)(5)(F)(v); 42 C.F.R. § 412.106(c)(1). The disproportionate patient percentage determines both
`
`a hospital’s qualification for the DSH payment and the amount of the payment. See 42 U.S.C.
`
`§§ 1395ww(d)(5)(F)(iv) and (vii)–(xiii); 42 C.F.R. § 412.106(d). The disproportionate patient
`
`percentage is defined as the sum of two fractions expressed as percentages. 42 U.S.C.
`
`§ 1395ww(d)(5)(F)(vi).
`
`18.
`
`The first fraction that is used to compute the DSH payment is commonly known as
`
`the “Medicaid fraction.” The statute defines the Medicaid fraction as:
`
`the fraction (expressed as a percentage), the numerator of which is the number of
`the hospital’s patient days for such period which consist of patients who (for such
`days) were eligible for medical assistance under a State plan approved under [the
`Medicaid statute, title XIX of the Social Security Act], but who were not entitled to
`benefits under part A of [the Medicare statute, title XVIII of the Social Security
`Act], and the denominator of which is the total number of the hospital’s patient
`days for such period.
`
`42 U.S.C. § 1395ww(d)(5)(F)(vi)(II) (emphasis added). As reflected in the italicized language
`
`above, the numerator of the Medicaid fraction consists of days for patients who were both eligible
`
`
`
`16
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 17 of 43
`
`for medical assistance under the Medicaid statute and “not entitled to benefits under Part A” of the
`
`Medicare statute.
`
`19.
`
`The other fraction that is used to compute the DSH payment is the “Medicare part
`
`A/SSI fraction” or “SSI fraction.” The statute defines this fraction as:
`
`the fraction (expressed as a percentage), the numerator of which is the number of
`such hospital’s patient days for such period which were made up of patients who
`(for such days) were entitled to benefits under part A of [the Medicare statute] and
`were entitled to supplemental security income benefits (excluding any State
`supplementation) . . . , and the denominator of which is the number of such
`hospital’s patient days for such fiscal year which were made up of patients who (for
`such days) were entitled to benefits under part A of [the Medicare statute] . . . .
`
`42 U.S.C. § 1395ww(d)(5)(F)(vi)(I) (emphasis added). As the italicized language indicates, the
`
`Medicare Part A/SSI fraction consists solely of days for patients who were “entitled to benefits
`
`under Part A” of Medicare. The denominator includes all Medicare Part A days, whereas the
`
`numerator includes only those Part A days for patients who are also entitled to social security
`
`income (“SSI”) benefits under title XVI of the Social Security Act. The Medicare Part A/SSI
`
`fraction is computed for each federal fiscal year by the agency, and must be used to compute a
`
`hospital’s DSH payment for the cost reporting period beginning in the federal fiscal year. 42 C.F.R.
`
`§§ 412.106(b)(2)–(3). A hospital may elect to have the Medicare Part A/SSI fraction recalculated
`
`based on patient days in its own cost reporting period instead of the federal fiscal year. See id.;
`
`see also 42 U.S.C. § 1395ww(d)(5)(F)(vi), (vi)(I) (requiring calculation of Medicare Part A/SSI
`
`fraction based on cost reporting period); 51 Fed. Reg. 16,772, 16,777 (May 6, 1986) (stating that
`
`while the agency would rely on the federal fiscal year, it was “affording all hospitals the option to
`
`determine their number of patient days of those dually entitled to Medicare Part A and SSI for their
`
`own cost reporting periods”).
`
`
`
`17
`
`

`

`Case 1:20-cv-03485 Document 1 Filed 11/30/20 Page 18 of 43
`
`Medicare Part C
`
`20.
`
`Section 4001 of the Balanced Budget Act of 1997, Pub. Law No. 105-33, added a
`
`new Part C to the Medicare statute to establish a Medicare program that was originally called the
`
`Medicare+Choice (also known as “M+C”) program and is now called Medicare Advantage. A
`
`Medicare beneficiary can elect to receive Medicare benefits either through the original fee-for-
`
`service program under Medicare Parts A and B, or through enrollment in a Medicare Advantage
`
`plan under Medicare Part C. 42 U.S.C. § 1395w-21(a)(1); 42 C.F.R. § 422.50; see also 63 Fed.
`
`Reg. 34,968, 34,968 (June 26, 1998) (“Under section 1851(a)(1), every individual entitled to
`
`Medicare Part A and enrolled under Part B . . . may elect to receive benefits through either the
`
`existing Medicare fee-for-service program or a Part C M+C plan.”) (emphasis added).
`
`21.
`
`“Before 2004, [Defendant’s agency] had not treated Part C enrollees as ‘entitled to
`
`benefits under Part A.’” Allina II, 863 F.3d at 939 (quoting Northeast Hosp., 657 F.3d at 15); see
`
`also Allina I, 746 F.3d at 1106 (“Prior to 2003, the Secretary treated Part C patients as not entitled
`
`to benefits under Part A.”); Allina I, 904 F. Supp. 2d at 78–80; Northeast Hosp., 657 F.3d at 16–
`
`17. The DSH regulation prior to 2004 limited part-A-entitled days in the Medicare Part A/SSI
`
`fraction to patient days that were “covered,” or paid, by Medicare Part A. See 42 C.F.R.
`
`§ 412.106(b)(2)(i) (2003); 42 C.F.R. § 409.3 (defining “covered” as services for which payment is
`
`authorized). The agency said as much when adopting the pre-2004 regulation, explaining that the
`
`numerator of the Medicare Part A/SSI fraction included only “covered Medicare Part A inpatient
`
`days.” 51 Fed. Reg. 16,772, 16,777 (May 6, 1986) (emphasis added); see also 51 Fed. Reg. 31,454,
`
`31,460–61; Catholic Health Initiatives-Iowa Cor

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge
throbber

Still Working On It

This document is taking longer than usual to download. This can happen if we need to contact the court directly to obtain the document and their servers are running slowly.

Give it another minute or two to complete, and then try the refresh button.

throbber

A few More Minutes ... Still Working

It can take up to 5 minutes for us to download a document if the court servers are running slowly.

Thank you for your continued patience.

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.





Document Unreadable or Corrupt

Refresh this Document
Go to the Docket

We are unable to display this document.

Refresh this Document
Go to the Docket