Maione v. Zucker ( 2023 )


Menu:
  • 22-782-cv
    Maione v. Zucker
    UNITED STATES COURT OF APPEALS
    FOR THE SECOND CIRCUIT
    SUMMARY ORDER
    RULINGS BY SUMMARY ORDER DO NOT HAVE PRECEDENTIAL EFFECT.
    CITATION TO A SUMMARY ORDER FILED ON OR AFTER JANUARY 1, 2007, IS
    PERMITTED AND IS GOVERNED BY FEDERAL RULE OF APPELLATE
    PROCEDURE 32.1 AND THIS COURT’S LOCAL RULE 32.1.1. WHEN CITING A
    SUMMARY ORDER IN A DOCUMENT FILED WITH THIS COURT, A PARTY
    MUST CITE EITHER THE FEDERAL APPENDIX OR AN ELECTRONIC DATABASE
    (WITH THE NOTATION “SUMMARY ORDER”). A PARTY CITING A SUMMARY
    ORDER MUST SERVE A COPY OF IT ON ANY PARTY NOT REPRESENTED BY
    COUNSEL.
    At a stated term of the United States Court of Appeals for the Second Circuit, held
    at the Thurgood Marshall United States Courthouse, 40 Foley Square, in the City of New
    York, on the 26th day of July, two thousand twenty-three.
    PRESENT:    RAYMOND J. LOHIER, JR.,
    STEVEN J. MENASHI,
    BETH ROBINSON,
    Circuit Judges.
    _________________________________________
    SCOTT MAIONE, TASHA OSTLER,
    Plaintiffs-Appellants,
    v.                                                No. 22-782-cv
    JAMES V. MCDONALD, in his official capacity
    as Commissioner of the New York State
    Department of Health, HOWARD A.
    ZUCKER, in his individual capacity, DANIEL
    W. TIETZ, in his official capacity as
    Commissioner of the New York State Office of
    Temporary and Disability Assistance,
    SAMUEL D. ROBERTS, in his individual
    capacity, JOAN SILVESTRI, individually and
    in her official capacity as Commissioner of the
    Rockland County Department of Social
    Services, DARLENE OTO, individually and in
    her official capacity as Principal Hearing
    Officer of the New York State Office of
    Temporary and Disability Assistance,
    Defendants-Appellees. *
    _________________________________________
    FOR PLAINTIFFS-APPELLANTS:                        LOUIS J. MAIONE, Law Offices of
    Louis J. Maione, New York, NY
    FOR DEFENDANTS-APPELLEES                          ELIZABETH A. BRODY, Assistant
    MCDONALD, ZUCKER, TIETZ,                          Solicitor General (Barbara
    ROBERTS, AND OTO:                                 Underwood, Solicitor General,
    Judith N. Vale, Deputy Solicitor
    General, on the brief), for Letitia
    James, Attorney General of the
    State of New York, NY
    FOR DEFENDANT-APPELLEE                            LARRAINE S. FEIDEN, Principal
    SILVESTRI:                                        Assistant County Attorney, for
    Thomas E. Humbach, County
    Attorney, Rockland County
    Department of Law, New City,
    NY
    * The Clerk of Court is directed to amend the caption as set forth above. Pursuant to
    Federal Rule of Appellate Procedure 43(c)(2), James V. McDonald is automatically
    substituted for former Commissioner Howard A. Zucker as Defendant-Appellee and
    Daniel W. Tietz is automatically substituted for former Commissioner Samuel D.
    Roberts as Defendant-Appellee for the purposes of Plaintiffs’ claims against Zucker and
    Roberts in their official capacities. Both Zucker and Roberts remain as Defendants-
    Appellees in their individual capacities.
    2
    Appeal from a judgment of the United States District Court for the Southern
    District of New York (Kenneth M. Karas, Judge).
    UPON DUE CONSIDERATION, IT IS HEREBY ORDERED, ADJUDGED,
    AND DECREED that the judgment of the district court is AFFIRMED in part and
    VACATED and REMANDED in part, and the appeal is DISMISSED in part.
    Plaintiffs-Appellants (“Plaintiffs”) Scott Maione and Tasha Ostler, on behalf of
    themselves and their children, J.M., M.M., and S.M., appeal from a March 15, 2022
    judgment of the district court (Karas, J.) dismissing their claims against Defendants-
    Appellees Howard A. Zucker, Samuel D. Roberts, and Joan Silvestri in their official and
    individual capacities. We assume the parties’ familiarity with the underlying facts and
    the record of prior proceedings, to which we refer only as necessary to explain our
    decision to affirm in part, vacate and remand in part, and dismiss the appeal in part.
    I.   Factual and Procedural Background
    J.M. and M.M. are twins who suffer from disabling and chronic health conditions
    and were placed on supplemental security income and Medicaid in 2011 and 2013,
    respectively. In late 2011 Plaintiffs requested and were denied reimbursements for
    various expenses for J.M. and M.M., including “over the counter supplies, co-pays,
    premiums and related medical expenses,” App’x 42, as well as “diapers, comfort
    adjustment seating and bedding, nebulizers, [and] sanitary wipes,” id. at 158. Plaintiffs
    3
    requested a fair hearing to challenge these denials on behalf of J.M. and prevailed, after
    which they were reimbursed over $30,000 in medical expenses.
    Plaintiffs then requested additional reimbursements on behalf of all three
    children. Rockland County’s Department of Social Services processed some
    reimbursements but denied others, including those for out-of-pocket expenses for care
    they determined was not covered by Medicaid, expenses deemed “[n]on-medical,” and
    transportation expenses for which Plaintiffs did not submit receipts. App’x 118, 237–38.
    Plaintiffs again requested fair hearings to challenge these denials. The denials were
    upheld in sixteen fair hearings.
    Plaintiffs also challenged the county’s denials of their reimbursement requests in
    federal and state court. To date, they have initiated four proceedings in state court. In
    October 2017 Plaintiffs brought a federal action against a private contractor that
    managed Medicaid transportation, reiterating their reimbursement claims for
    transportation expenses. We affirmed the district court’s dismissal of that action, with
    the caveat that “dismissal of any claims brought on behalf of [Maione’s and Ostler’s]
    minor children should have been without prejudice.” Maione v. Med. Answering Servs.,
    LLC, No. 18-3205, 
    2019 WL 1858370
    , at *1 (2d Cir. Mar. 11, 2019).
    In August 2018 Plaintiffs filed this action on behalf of themselves and their
    children, claiming that the county’s denials of their reimbursement requests violated the
    Fourteenth Amendment, various federal statutes, and state law. In March 2022 the
    district court dismissed Plaintiffs’ Second Amended Complaint (“SAC”) after
    4
    concluding that (1) state sovereign immunity barred their claims against Zucker,
    Roberts, and Silvestri in their official capacities, and (2) Plaintiffs failed to state a claim
    against Zucker, Roberts, and Silvestri under 
    42 U.S.C. § 1983
    . We review the district
    court’s decision de novo. See Lopes v. Dep’t of Soc. Servs., 
    696 F.3d 180
    , 184 (2d Cir. 2012).
    II.   Claims Against Defendants-Appellees McDonald, Tietz, and Silvestri in their
    Official Capacities
    A. Claims for Money Damages
    We agree with the district court that state sovereign immunity bars Plaintiffs’
    claims against McDonald (substituted for Zucker pursuant to Federal Rule of Appellate
    Procedure 43(c)(2)), Tietz (substituted for Roberts), and Silvestri in their official
    capacities. See Tsirelman v. Daines, 
    794 F.3d 310
    , 314 (2d Cir. 2015). In the SAC, Plaintiffs
    asked the district court to direct Defendants to “reimburse Plaintiffs for over $90,000 of
    unlawfully denied medical expense reimbursement,” “reimburse Plaintiffs for hearing
    preparation, attendance and accounting expenses . . . and interest accumulated on
    purchases made by Plaintiffs on credit cards and loans,” and “pay statutory damages.”
    App’x 78–79. Thus, “even if state officials are the nominal defendants, the state is the
    real party in interest” here, Tsirelman, 
    794 F.3d at 314
    , and this case is “in essence one for
    the recovery of money from the state,” Williams v. Marinelli, 
    987 F.3d 188
    , 197 (2d Cir.
    2021) (quotation marks omitted).
    B. Claims for Injunctive Relief
    Although Plaintiffs’ arguments focused primarily on claims for money damages,
    5
    construing the complaint liberally, we have identified three claims for prospective
    injunctive relief. In contrast to the claims for money damages, claims for prospective
    injunctive relief requiring the state to comply with federal law are not barred by state
    sovereign immunity. Ex parte Young, 
    209 U.S. 123
    , 160 (1908). This exception may
    apply even if an ancillary consequence of prospective compliance with federal law may
    be that the state pays benefits it would not have paid pursuant to its pre-injunction
    practices. See Dairy Mart Convenience Stores, Inc. v. Nickel, 
    411 F.3d 367
    , 375 (2d Cir.
    2005) (concluding a claim for prospective injunctive relief to secure state compliance
    with federal law was not barred by state sovereign immunity where the relief sought
    would ultimately lead to monetary reimbursement from the state treasury).
    Thus, we consider each of the alleged claims for prospective injunctive relief—
    based on the state’s “transportation policy,” the county’s and state’s placement of
    plaintiffs in a third-party coverage program rather than a traditional Medicaid plan,
    and the county’s administration of the “early and periodic screening, diagnostic, and
    treatment services” (“EPSDT”).
    1. Transportation Policy
    In their complaint, Plaintiffs allege that New York’s “transportation policy” as it
    relates to Medicaid coverage is incompatible with federal law because it conflicts with
    Medicaid’s time limit provisions, leaves the minor Medicaid recipients here responsible
    for cost-sharing medical expenses, was implemented without approval by the Center
    for Medicare and Medicaid Services (“CMS”), and fails to consider “medical necessity”
    6
    in its reimbursement policy. App’x 17–19, 71–72, 77. Plaintiffs allege that the ongoing
    policy violates the Fourteenth Amendment Due Process Clause, App’x 71, The
    Rehabilitation Act, App’x 75, and Title II of the Americans with Disabilities Act
    (“ADA”), App’x 40.
    On appeal, Plaintiffs’ only specific discussion of the “transportation policy”
    focuses exclusively on past damages:
    The State’s transportation policy is … prima facie unlawful and in
    violation of federal Medicaid law as the policy never was approved by the
    Center for Medicare and Medicaid Services . . . as required by law, which
    requires approval anytime a change is made to a State Medicaid plan, the
    result of which was a failure to reimburse for meal and travel allowances which in
    turn resulted in damages pursuant to the ADA.
    Appellants’ Brief 51-52 (emphasis added). We therefore deem any prospective claim
    regarding the “transportation policy” abandoned on appeal. See Anilao v. Spota, 
    27 F.4th 855
    , 869 n.11 (2d Cir. 2022).
    2. Cost-Sharing
    Plaintiffs allege that the state and county improperly delivered the children’s
    Medicaid benefits through a program that requires them to maintain their primary
    insurance, subject to reimbursement from the state for premiums and other costs. They
    allege that as a consequence of this arrangement the minor children have been required
    to share the costs of their Medicaid expenses in violation of federal Medicaid law. As
    relief for this claim (and others), Plaintiffs request an order “Directing Defendants to
    implement required EPSDT/3d Party Coverage Party outreach . . . and agree to adhere to
    7
    federal law in return for federal dollars.” SAC ¶ 42, App’x 79 (emphasis added).
    Plaintiffs repeat this claim on appeal. See Appellants’ Br. 31, 36–37.
    Plaintiffs’ allegations could potentially support a claim for prospective injunctive
    relief if Plaintiffs can establish that they are, in fact, required to receive their Medicaid
    benefits through a program or process that violates federal law because it necessarily
    requires them to share costs that should be covered by Medicaid. We thus vacate the
    district court’s dismissal of Plaintiffs’ claims for prospective injunctive relief requiring
    the state to comply with federal law in connection with the administration of the minor
    children’s Medicaid benefits, and we remand to the district court for further
    proceedings with respect to this potential claim.
    However, we note that the record is unclear as to whether this alleged violation
    of federal Medicaid law is ongoing or moot. In the SAC, Plaintiffs alleged that the state
    improperly placed Plaintiffs “on the ‘most cost-effective’ insurance for the state, which
    happens to be the FHP-PAP [Family Health Plus Premium Assistance Program] under
    which [] Plaintiffs were, and still are, reimbursed monthly for private insurance
    premiums.” SAC ¶ 62, App’x 50 (emphasis in original). At oral argument, Plaintiffs’
    counsel stated that the children continue to be required to carry their own private
    insurance subject to reimbursement, and that the manner in which this program is
    administered unlawfully requires them to cost-share. However, the State Defendants’
    brief indicates that the state repealed the FHP-PAP program on January 1, 2015,
    suggesting that Plaintiffs no longer cost-share, at least under this program. State
    8
    Appellees’ Br. 11. Plaintiffs’ counsel also represented during oral argument that
    Plaintiffs had received notice that upon the termination of certain COVID-era measures,
    Plaintiffs would no longer be allowed to use their third-party insurance and would be
    required to enroll in a Medicaid HMO. If FHP-PAP has in fact been terminated and
    Plaintiffs are no longer required to cost-share, their claim that they are being required to
    receive their Medicaid benefits in a way that violates federal law would be moot. On
    remand, the district court should determine whether Plaintiffs’ claim that Defendants
    are unlawfully requiring them to receive their Medicaid benefits through a process that
    results in them having to cost-share remains a live claim.
    3. “Medically Necessary” Treatments
    The complaint also alleges that the county continues to violate federal law
    through its “early and periodic screening, diagnostic, and treatment services” policy by
    failing to reimburse what Plaintiffs allege are “medically necessary” expenses.
    According to Plaintiffs, EPSDT requires states to provide all necessary services and
    supplies “whether or not such services are covered under the State plan.” SAC ¶ 126,
    App’x 62 (citing 42 U.S.C. 1396d (a) and 1396d (r)(5)). Plaintiffs allege that because
    Defendants have denied payment for medically necessary expenses, “Plaintiffs have
    suffered and continue to suffer . . . a violation of EPSDT.” SAC ¶¶ 198-99, App’x 74
    (emphasis added). In connection with these ongoing violations, Plaintiffs seek an order
    “Directing Defendants to implement required EPSDT/3d Party Coverage Party outreach
    . . . and agree to adhere to federal law in return for federal dollars.” SAC ¶ 42, App’x 79
    9
    (emphasis added).
    We express no opinion as to whether Plaintiffs have stated a cognizable claim but
    conclude that to the extent that Plaintiffs seek prospective injunctive relief from ongoing
    reimbursement rules or policies that allegedly violate federal law, those claims are not
    barred by state sovereign immunity. We thus vacate the district court’s dismissal of
    those claims and remand for further proceedings.
    III.   Claims Against Defendants-Appellees Zucker, Roberts, and Silvestri in their
    Individual Capacities
    We agree with the district court that the SAC does not state a claim against
    Zucker, Roberts, and Silvestri in their individual capacities because it fails to “establish
    a given defendant’s personal involvement in the claimed violation in order to hold that
    defendant liable in his individual capacity” under 
    42 U.S.C. § 1983
    . Warren v. Pataki, 
    823 F.3d 125
    , 136 (2d Cir. 2016) (quotation marks omitted). The SAC mentions Roberts and
    Silvestri just twice, once in the caption and once in describing their respective positions.
    See App’x 38, 40. The SAC mentions Zucker one additional time, alleging that one of
    DOH’s letters denying Plaintiffs’ requests for reimbursement had been sent on his
    behalf when he served as the Department of Health Commissioner. See id. at 41. None
    of these references to Zucker, Roberts, and Silvestri constitute allegations that they,
    “‘through [their] own individual actions, . . . violated the Constitution.’” Tangreti v.
    Bachmann, 
    983 F.3d 609
    , 616 (2d Cir. 2020) (quoting Ashcroft v. Iqbal, 
    556 U.S. 662
    , 676
    (2009)); see Sealey v. Giltner, 
    116 F.3d 47
    , 51 (2d Cir. 1997). We therefore affirm the
    10
    district court’s dismissal of Plaintiffs’ claims against Zucker, Roberts, and Silvestri in
    their individual capacities.
    IV. Claims Against Defendant-Appellee Oto in Her Official and Individual
    Capacities
    Although Plaintiffs named Darlene Oto as a defendant in the original and first
    amended complaints, they did not do so in the SAC. Plaintiffs’ notice of appeal
    indicates that they appeal only from the district court’s decision to dismiss the Second
    Amended Complaint. See App’x 504. We therefore dismiss Plaintiffs’ appeal relating to
    their claims against Oto for lack of appellate jurisdiction. See Johnson v. Perry, 
    859 F.3d 156
    , 167–68 (2d Cir. 2017); Fed. R. App. P. 3(c)(1)(B).
    We have considered the remainder of Plaintiffs’ arguments and conclude that
    they are without merit. For the foregoing reasons, we AFFIRM in part and VACATE in
    part the judgment of the district court with respect to Plaintiffs’ claims against
    McDonald, Zucker, Tietz, Roberts, and Silvestri, and DISMISS Plaintiffs’ appeal with
    respect to their claims against Oto. We REMAND for further proceedings consistent
    with this order.
    FOR THE COURT:
    Catherine O’Hagan Wolfe, Clerk of Court
    11