Case: California Hospital Association v. Maxwell-Jolly

2:09-cv-03694 | U.S. District Court for the Central District of California

Filed Date: May 22, 2009

Closed Date: 2015

Clearinghouse coding complete

Case Summary

On May 22, 2009, a trade association representing the interests of hospitals in the State of California filed a lawsuit against the California Department of Health Care Services in the U.S. District Court for the Central District of California, Western Division. The plaintiff, represented by private counsel, brought suit under the Supremacy Clause; 42 U.S.C. § 1983; the Declaratory Judgment Act, 28 U.S.C. § 2201; Title XIX of the Social Security (Medicaid) Act, 42 U.S.C §1396; and the state con…

On May 22, 2009, a trade association representing the interests of hospitals in the State of California filed a lawsuit against the California Department of Health Care Services in the U.S. District Court for the Central District of California, Western Division. The plaintiff, represented by private counsel, brought suit under the Supremacy Clause; 42 U.S.C. § 1983; the Declaratory Judgment Act, 28 U.S.C. § 2201; Title XIX of the Social Security (Medicaid) Act, 42 U.S.C §1396; and the state constitution, claiming that California had illegally enacted payment rates from Medi-Cal managed care plans for emergency and poststabilization services provided by hospitals that do not contract with those plans. Specifically, the plaintiff claimed that the rates, as enacted by Assembly Bill 1183 and implemented by All Plan Letters 08-008 and 08-010 of the Department of Health Care Services, were unlawful as preempted under federal Medicaid law because they were not consistent with efficiency, economy, quality of care and sufficiency of access, did not represent an accurate average of the rates received by hospitals under their Medi-Cal contracts, and had not been subjected to public process; under California law because they attempted to establish rates lower than what the law allows and because they attempt to establish regulations outside the bounds of formal rulemaking; and under the Fifth Amendment and California Constitution because they constituted an uncompensated taking. Plaintiff sought declaratory, injunctive and mandamus relief.

This suit was one of many filed challenging the State of California's reduction in Medicaid reimbursement rates due to its budgetary crisis. Other cases in the Clearinghouse include Douglas v. Independent Living Center, No. 2:08−cv−03315 (C.D. Cal.); California Association For Health Services At Home v. Shewry, No. 2:08-cv-07045 (C.D. Cal.); California Medical Transportation Association, Inc. v. Shewry, No. 2:08-cv-07046 (C.D. Cal.); Managed Pharmacy Care v. Maxwell-Jolly, No. 2:09-cv-00382 (C.D. Cal.); California Pharmacists Association v. Maxwell-Jolly, No. 2:09-cv-00722 (C.D. Cal.); California Medical Association v. Shewry, No. 2:08-cv-03363 (C.D. Cal.); Sierra Medical Services Alliance v. Maxwell-Jolly, No. 2:10-cv-04182 (C.D. Cal.); National Association of Chain Drug Stores v. Schwarzenegger, No. 2:09-cv-07097 (C.D. Cal.); California Hospital Association v. Maxwell-Jolly, No. 2:09-cv-08642 (C.D. Cal.); Development Services Network v. Maxwell-Jolly, No. 2:10-cv-03284 (C.D. Cal.); California Association of Health Facilities v. Maxwell-Jolly, No. 2:10-cv-03259 (C.D. Cal.); California Pharmacists Association v. Maxwell-Jolly, No. 2:09-cv-08200 (C.D. Cal.).

On October 30, 2009, the California Association of Health Plans (CAHP) moved to intervene as a third party defendant. The District Court (Judge Christina A. Snyder) granted CAHP's motion on November 23, finding that its members' interest in not having to pay more to non-contracting hospitals was sufficiently incongruous with that of the Department of Health Care Services as to make it inadequately represented by the latter party. Cal. Hosp. Ass'n v. Maxwell-Jolly, No. 09-cv-03694, 2009 WL 4120725, 2009 U.S. Dist. LEXIS 118036 (C.D. Cal. Nov. 23, 2009).

Over the following year, proceedings were repeatedly postponed as parties attempted to reach a settlement agreement. (While the Court notes at docket entry 70 that parties informed it that they had come to a settlement on December 10, 2010, no further reference to the settlement is made, perhaps due to the stay described below.)

On September 2, 2010, the state defendant moved to stay the case until the Supreme Court resolved petitions for certiorari in Maxwell-Jolly v. Independent Living Center of Southern California, Inc., No. 09-958, Maxwell-Jolly v. California Pharmacists Ass'n, No. 09-115, and Maxwell-Jolly v. Santa Rosa Memorial Hospital, No. 10-283, all of which dealt with similar Supremacy Clause issues in Medi-Cal reimbursement rate cases. The District Court (Judge Snyder) granted the motion on September 7, staying the case pending resolution of the Supreme Court proceedings.

On June 11, 2011, the court removed the case from its active caseload and ordered the parties to file a quarterly joint status report until the case was reactivated or dismissed.

One such report, dated May 18, 2012, noted that the Supreme Court issued a decision in Maxwell-Jolly v. Independent Living Center of Southern California, Inc. (restyled Douglas v. Independent Living Center of Southern California, Inc.), No. 09-958, remanding to the Ninth Circuit and calling into question the Supremacy Clause cause of action in this group of cases. Plaintiff urges that the stay be lifted, while defendants argued it should be continued pending the outcome of the cases remanded to the Ninth Circuit.

There was little subsequent activity on the docket. On April 17, 2015, plaintiffs moved to dismiss the case, indicating that they were part of a settlement reached in the Maxwell-Jolly case, available here. The court granted the motion on April 23. The case is now closed.

Summary Authors

Christopher Schad (6/25/2012)

Virginia Weeks (2/19/2018)

Related Cases

Independent Living Center of Southern California v. Maxwell-Jolly, Central District of California (2008)

California Association For Health Services At Home v. Shewry, Central District of California (2008)

California Medical Transportation Association, Inc. v. Shewry, Central District of California (2008)

California Pharmacists Association v. Maxwell-Jolly, Central District of California (2009)

Managed Pharmacy Care v. Maxwell-Jolly, Central District of California (2009)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4144782/parties/california-hospital-association-v-david-maxwell-jolly/


Judge(s)
Attorney for Plaintiff

Bookman, Lloyd A. (California)

Keville, Jordan B. (California)

Attorney for Defendant

Chambers, Shannon Michelle (California)

Linton, Elizabeth Ann (California)

Expert/Monitor/Master/Other

Blanford, Thomas David (California)

show all people

Documents in the Clearinghouse

Document

2:09-cv-03694

Docket

April 23, 2015

April 23, 2015

Docket
1

2:09-cv-03694

Complaint

May 22, 2009

May 22, 2009

Complaint
28

2:09-cv-03694

[Minutes of] Proceedings [Granting] California Association of Health Plans' Motion to Intervene

Nov. 23, 2009

Nov. 23, 2009

Order/Opinion

2009 WL 2009

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4144782/california-hospital-association-v-david-maxwell-jolly/

Last updated Feb. 9, 2024, 3:22 a.m.

ECF Number Description Date Link Date / Link
1

Complaint - (Discovery)

May 22, 2009

May 22, 2009

RECAP
2

Certificate/Notice of Interested Parties

May 22, 2009

May 22, 2009

PACER
3

Notice of Related Case(s)

May 22, 2009

May 22, 2009

PACER
4

Minutes of In Chambers Order/Directive - no proceeding held

May 26, 2009

May 26, 2009

PACER
5

Service of Summons and Complaint Returned Executed (21 days)

June 1, 2009

June 1, 2009

PACER
6

Service of Summons and Complaint Returned Executed (21 days)

June 1, 2009

June 1, 2009

PACER
7

Transferring Case purs GO 08-05 (Related Case (CV 34)

June 2, 2009

June 2, 2009

PACER
8

Order

June 8, 2009

June 8, 2009

PACER
9

Answer to Complaint (Discovery)

June 16, 2009

June 16, 2009

PACER
10

Certificate/Notice of Interested Parties

June 16, 2009

June 16, 2009

PACER
11

Minutes of In Chambers Order/Directive - no proceeding held

June 19, 2009

June 19, 2009

PACER
12

Request for Consideration

2 Proposed Order on Request to Appear Telephonically

View on PACER

July 21, 2009

July 21, 2009

PACER
13

Notice of Deficiency in Electronically Filed Documents (G-112)

July 23, 2009

July 23, 2009

PACER
14

Order on Request for Consideration

July 23, 2009

July 23, 2009

PACER
15

Joint Report Rule 26(f) Discovery Plan

July 24, 2009

July 24, 2009

PACER
16

Disclosure

July 30, 2009

July 30, 2009

PACER
17

Disclosure

July 30, 2009

July 30, 2009

PACER
18

Scheduling Conference

Aug. 10, 2009

Aug. 10, 2009

PACER
19

Telephone Conference

Sept. 14, 2009

Sept. 14, 2009

PACER
20

Minutes of In Chambers Order/Directive - no proceeding held

Oct. 14, 2009

Oct. 14, 2009

PACER
21

Motion to Intervene

Oct. 30, 2009

Oct. 30, 2009

PACER
22

Memorandum in Support of Motion

Oct. 30, 2009

Oct. 30, 2009

PACER
23

Minutes of In Chambers Order/Directive - no proceeding held

Nov. 3, 2009

Nov. 3, 2009

PACER
24

Non-Opposition to Motion

Nov. 9, 2009

Nov. 9, 2009

PACER
25

Notice of Change of Attorney Business or Contact Information (G-06)

Nov. 9, 2009

Nov. 9, 2009

PACER
26

Objection/Opposition (Motion related)

2 Declaration of Jordan B. Keville

View on PACER

Nov. 9, 2009

Nov. 9, 2009

PACER
27

Reply (Motion related)

Nov. 16, 2009

Nov. 16, 2009

PACER
28

MINUTES OF Motion Hearing held before Judge Christina A. Snyder: The Court GRANTS California Association of Health Plans' Motion to Intervene 21 . Court Reporter: Laura Elias. (gk)

Nov. 23, 2009

Nov. 23, 2009

RECAP
29

Answer to Complaint

Nov. 30, 2009

Nov. 30, 2009

PACER
30

Notice of Deficiency in Electronically Filed Documents (G-112)

Dec. 1, 2009

Dec. 1, 2009

PACER
31

Certificate/Notice of Interested Parties

Dec. 4, 2009

Dec. 4, 2009

RECAP
32

Minutes of In Chambers Order/Directive - no proceeding held

Dec. 28, 2009

Dec. 28, 2009

PACER
33

Motion to Compel

2 Supplement Joint Stipulation

View on PACER

3 Declaration Declaration in Support of Joint Stipulation

View on PACER

Dec. 29, 2009

Dec. 29, 2009

PACER
34

Order on Motion to Compel

Jan. 5, 2010

Jan. 5, 2010

PACER
35

Ex Parte Application for Order

2 Supplement Points and Authorities; Declaration in Support

View on PACER

3 Proposed Order re Ex Parte Application

View on PACER

4 Supplement Certificate of Service

View on PACER

Jan. 7, 2010

Jan. 7, 2010

PACER
36

Order on Ex Parte Application for Order

Jan. 8, 2010

Jan. 8, 2010

PACER
37

Minutes of In Chambers Order/Directive - no proceeding held

Jan. 25, 2010

Jan. 25, 2010

PACER
38

Minutes of In Chambers Order/Directive - no proceeding held

Feb. 2, 2010

Feb. 2, 2010

PACER
39

Settlement Conference

Feb. 19, 2010

Feb. 19, 2010

PACER
40

Stipulation to Reschedule

1 Proposed Order

View on PACER

March 4, 2010

March 4, 2010

PACER
41

Order

March 5, 2010

March 5, 2010

PACER
42

Telephone Conference

March 9, 2010

March 9, 2010

PACER
43

Telephone Conference

April 6, 2010

April 6, 2010

PACER
44

Stipulation to Reschedule

1 Proposed Order

View on PACER

April 27, 2010

April 27, 2010

PACER
45

Order

April 27, 2010

April 27, 2010

PACER
46

Telephone Conference

May 4, 2010

May 4, 2010

PACER
47

Telephone Conference

May 11, 2010

May 11, 2010

PACER
48

Minutes of In Chambers Order/Directive - no proceeding held

May 18, 2010

May 18, 2010

PACER
49

Telephone Conference

May 26, 2010

May 26, 2010

PACER
50

Telephone Conference

June 9, 2010

June 9, 2010

PACER
51

Telephone Conference

June 23, 2010

June 23, 2010

PACER
52

Stipulation to Continue

1 Proposed Order re Joint Stipulation

View on PACER

June 29, 2010

June 29, 2010

PACER
53

Order

July 1, 2010

July 1, 2010

PACER
54

Telephone Conference

July 15, 2010

July 15, 2010

PACER
55

Minutes of In Chambers Order/Directive - no proceeding held

Aug. 10, 2010

Aug. 10, 2010

PACER
56

Telephone Conference

Aug. 26, 2010

Aug. 26, 2010

PACER
57

Ex Parte Application to Stay Case

Sept. 2, 2010

Sept. 2, 2010

PACER
58

Declaration (Motion related)

Sept. 2, 2010

Sept. 2, 2010

PACER
59

Exhibit (non-trial)

Sept. 2, 2010

Sept. 2, 2010

PACER
60

Stipulation to Extend Discovery Cut-Off Date

1 Proposed Order Granting Stipulation

View on PACER

Sept. 2, 2010

Sept. 2, 2010

PACER
61

Response in Opposition to Motion

Sept. 2, 2010

Sept. 2, 2010

PACER
62

Errata

Sept. 3, 2010

Sept. 3, 2010

PACER
63

Notice of Lodging

1 Proposed Order

View on PACER

Sept. 3, 2010

Sept. 3, 2010

PACER
64

Notice of Deficiency in Electronically Filed Documents (G-112)

Sept. 7, 2010

Sept. 7, 2010

PACER
66

Order on Ex Parte Application to Stay Case

Sept. 7, 2010

Sept. 7, 2010

PACER
67

Order

Sept. 7, 2010

Sept. 7, 2010

PACER
65

Reply (Motion related)

Sept. 8, 2010

Sept. 8, 2010

PACER
68

Order

Sept. 23, 2010

Sept. 23, 2010

PACER
69

Status Report

Oct. 20, 2010

Oct. 20, 2010

PACER
70

Minutes of In Chambers Order/Directive - no proceeding held

Dec. 16, 2010

Dec. 16, 2010

PACER
71

Amended Minutes

Dec. 16, 2010

Dec. 16, 2010

PACER
72

Status Report

Jan. 19, 2011

Jan. 19, 2011

PACER
73

Minutes of In Chambers Order/Directive - no proceeding held

June 1, 2011

June 1, 2011

PACER
74

Status Report

July 1, 2011

July 1, 2011

PACER
75

Status Report

Oct. 5, 2011

Oct. 5, 2011

PACER
76

Status Report

Jan. 5, 2012

Jan. 5, 2012

PACER
77

Status Report

May 18, 2012

May 18, 2012

PACER
78

Exhibit (non-trial)

May 22, 2012

May 22, 2012

PACER
79

Notice of Deficiency in Electronically Filed Documents (G-112)

May 29, 2012

May 29, 2012

PACER
80

Status Report

Oct. 9, 2012

Oct. 9, 2012

PACER
81

Text Only Bounced Notice of Electronic Filing E-mail

Oct. 9, 2012

Oct. 9, 2012

PACER
82

Notice of Change of Attorney Business or Contact Information (G-06)

July 26, 2013

July 26, 2013

PACER
83

Text Only Bounced Notice of Electronic Filing E-mail

July 26, 2013

July 26, 2013

PACER
84

MINUTES (IN CHAMBERS) STAY OF PROCEEDINGS by Judge Christina A. Snyder: By order dated 7/8/2013, the Court directed the parties in these matters to submit a joint status report. Dkt. #242, in case no. 2:11−CV−09688−CAS(MANx). The joint status report was filed on 7/23/2013. Dkt. #243, in case no. 2:11−CV−09688−CAS(MANx). The Court has reviewed the parties' positions set forth therein, as well as the issues presented by the petition for writ of certiorari now pending in the United States Supreme Court, see Supreme Court Docket No. 13−253. Based on the foregoing, the Court finds that there is good cause to stay the proceedings or, if applicable, to continue the existing stay of the proceedings in the above−entitled cases, pending notification from this Court. The parties are directed to file a joint status report with this Court within 14 days after the Supreme Court has taken any action with respect to the above−referenced petition for writ of certiorari. Court Reporter: Not Present. (gk) (Entered: 11/06/2013)

Nov. 5, 2013

Nov. 5, 2013

85

Dismiss Case

April 17, 2015

April 17, 2015

PACER
86

Dismiss Case

April 24, 2015

April 24, 2015

PACER

Case Details

State / Territory: California

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: May 22, 2009

Closing Date: 2015

Case Ongoing: No

Plaintiffs

Plaintiff Description:

a trade association representing the interests of hospitals in the State of California

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

The State of California, State

Defendant Type(s):

Hospital/Health Department

Case Details

Causes of Action:

42 U.S.C. § 1983

State law

Declaratory Judgment Act, 28 U.S.C. § 2201

Medicaid, 42 U.S.C §1396 (Title XIX of the Social Security Act)

Constitutional Clause(s):

Takings

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Unknown

Nature of Relief:

Preliminary injunction / Temp. restraining order

Source of Relief:

Settlement

Litigation

Form of Settlement:

Court Approved Settlement or Consent Decree

Voluntary Dismissal

Issues

General:

Payment for care

Benefit Source:

Medicaid