Case: California Pharmacists Association v. Maxwell-Jolly

2:09-cv-08200 | U.S. District Court for the Central District of California

Filed Date: Nov. 11, 2009

Closed Date: July 5, 2016

Clearinghouse coding complete

Case Summary

The California Pharmacists Association and several pharmacies filed this suit against David Maxwell-Jolly, then-Director of the California Department of Health Care Services. The suit was filed on November 11, 2009 in the United States District Court for the Central District of California. Plaintiffs brought the action under the Supremacy Clause of the U.S. Constitution, arguing that two provisions of a bill passed by the California Assembly on July 28, 2009 were contrary to and preempted by fe…

The California Pharmacists Association and several pharmacies filed this suit against David Maxwell-Jolly, then-Director of the California Department of Health Care Services. The suit was filed on November 11, 2009 in the United States District Court for the Central District of California. Plaintiffs brought the action under the Supremacy Clause of the U.S. Constitution, arguing that two provisions of a bill passed by the California Assembly on July 28, 2009 were contrary to and preempted by federal Medicaid law. Assembly Bill ("AB") X4 5, sections 38 and 39 would reduce the reimbursement rate paid to pharmacies for drugs provided to Medicaid recipients. This legislation was passed without prior approval from the United States Department of Health and Human Services' Centers for Medicare & Medicaid Services ("CMS"), which the plaintiffs argued was contrary to federal law. The California Legislature had also failed to study the potential effects of the rate reductions on the level of access to and quality of care available to Medi-Cal recipients, contrary to the requirements of § 1902(a)(30)(A) of the Social Security Act.

A related case between the same two parties was also filed and which eventually reached the Supreme Court (California Pharmacists Association v. Maxwell Jolly).

The plaintiffs also contested an additional 4% drop in the reimbursement rate, which was the result of changes to the Average Wholesale Prices (AWPs) for several thousand pharmaceuticals, as determined by data from First DataBank, Inc. California based its formula for calculating prescription drug reimbursement rates on these AWPs. A lawsuit filed against First DataBank alleging that the company set AWPs at artificially high levels resulted in a consent decree wherein the company agreed to reduce the AWPs for more than 2000 drugs by five percent. New England Carpenters Health Benefits Fund et al v. First Databank, Inc., 582 F.3d 30 (1st. Cir. 2009). First DataBank had voluntarily reduced its AWP for many thousand more drugs. The plaintiffs argued that California accepted the reduced reimbursement rates that resulted from the lowering of the AWPs without first considering the affects this would have on the "efficiency, economy, and quality of care," provided to Medicaid recipients as required by § 30(A).

Plaintiffs sought restraining orders and preliminary and permanent injunctions preventing the contested provisions of AB X4 5 from being implemented and preventing the State from using the reduced AWPs as the basis for its reimbursement rates. They also sought declaratory judgments holding the contested rate reductions to be unlawful.

On December 28, 2009 the Court declined to grant a temporary restraining order preventing the implementation of the rate reductions. The plaintiffs appealed the decision to the Ninth Circuit Court of Appeals, and then voluntarily dismissed the appeal when that Court found that it probably lacked jurisdiction to consider the appeal while the plaintiffs' motion for a preliminary injunction was still pending in the lower court.

On May 5, 2010, the Court granted in part and denied in part the plaintiffs' motion for a preliminary injunction, granting preliminary injunctions against the implementation of the contested effects of AB X4 5. Both parties filed appeals to the Ninth Circuit Court of Appeals. The appeals were stayed pending the petitions for certiorari review by the Supreme Court of several related cases involving the question of whether the Supremacy Clause could serve as a basis for a private suit to enforce the Medicaid Act against a state. This stay was continued after review was granted in these cases and while they remained pending before the Supreme Court. See, e.g., Douglas v. Independent Living Center of Southern California, and the other California Pharmacists Association v. Maxwell-Jolly case, mentioned above.

The District Court proceedings were also stayed pending the outcome of these Supreme Court cases. CMS approved most of the California Medicaid plan amendments while the Supreme Court cases were still awaiting adjudication. In light of this, on February 22, 2012, the Supreme Court declined to issue a ruling on the Supremacy Clause question. Instead, the Supreme Court vacated the Ninth Circuit Court's decision in the cases before it and remanded those cases to the Ninth Circuit for reconsideration. Douglas v. Independent Living Center of Southern California, 132 S. Ct. 1204 (U.S. 2012).

On July 1, 2016, the defendant (now represented by the next director of the California Department of Health and Human Services) filed a joint motion to dismiss the case with prejudice. The court granted the request on July 5, 2016, with prejudice, ordering that each side bear its own costs and attorneys' fees. The case is now closed.

Summary Authors

Alex Colbert-Taylor (7/26/2013)

Rachel Carpman (12/7/2018)

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)

Independent Living Center v. Maxwell-Jolly, Central District of California (2009)

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

National Association of Chain Drug Stores v. Schwarzenegger, 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/5775189/parties/california-pharmacists-association-v-jennifer-kent/


show all people

Documents in the Clearinghouse

Document

2:09-cv-08200

Docket

July 5, 2016

July 5, 2016

Docket
1

2:09-cv-08200

Complaint for Injunctive and Declaratory Relief

CA Pharmacists Association v. Maxwell-Jolly

Nov. 9, 2009

Nov. 9, 2009

Complaint
6

2:09-cv-08200

First Amended Complaint

CA Pharmacists Association v. Maxwell-Jolly

Dec. 5, 2009

Dec. 5, 2009

Complaint
67

2:09-cv-08200

Order Granting in Part and Denying in Part Plaintiffs' motion for Preliminary Injunction

CA Pharmacists Association v. Maxwell-Jolly

May 5, 2010

May 5, 2010

Order/Opinion
89

2:09-cv-08200

(In Chambers:) Order Denying Motion to Alter, Amend, Modify, and Reconsider

California Pharmacists Assoc. v. Maxwell-Jolly

July 6, 2010

July 6, 2010

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/5775189/california-pharmacists-association-v-jennifer-kent/

Last updated Dec. 18, 2024, 4:42 p.m.

ECF Number Description Date Link Date / Link
30

MINUTES (IN CHAMBERS) by Judge Christina A. Snyder: On 12/10/2009, Plaintiffs filed an Application for a Temporary Restraining Order 22 . On 12/10/2009, defendant filed an Ex Parte Application for an Order Extending His Time to Respond to Plaintiffs ' Motion for Preliminary Injunction and to Oppose Plaintiffs' TRO Request, and for a Continuance of Both of the Hearings 23 . The Court hereby continues the hearing on plaintiffs' TRO 22 to 12/28/2009 at 10:00 AM. Defendant shall fi le its opposition no later than 12/18/2009. Plaintiffs shall file a reply no later than 12/23/2009. The Court vacates the hearing on plaintiffs' Motion for Preliminary Injunction 8 currently noticed for 12/28/2009. The Court will schedule a new hearing date and set a briefing schedule at the hearing on plaintiffs' TRO Application on 12/28/2009. Court Reporter: Not Present. (gk)

Dec. 14, 2009

Dec. 14, 2009

RECAP
128

Errata

Nov. 5, 2015

Nov. 5, 2015

PACER
131

Dismiss Case

July 1, 2016

July 1, 2016

PACER
133

Dismiss Case

July 5, 2016

July 5, 2016

PACER

Case Details

State / Territory: California

Case Type(s):

Public Benefits/Government Services

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: Nov. 11, 2009

Closing Date: July 5, 2016

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The California Pharmacists Association and several pharmacies.

Plaintiff Type(s):

Private Plaintiff

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

State of California, State

Defendant Type(s):

Jurisdiction-wide

Hospital/Health Department

Case Details

Causes of Action:

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

Available Documents:

Trial Court Docket

Complaint (any)

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Mixed

Nature of Relief:

None

Preliminary injunction / Temp. restraining order

Source of Relief:

Litigation

None

Content of Injunction:

Preliminary relief granted

Preliminary relief denied

Order Duration: 2010 - 2010

Issues

General/Misc.:

Funding

Payment for care

Public benefits (includes, e.g., in-state tuition, govt. jobs)

Benefits (Source):

Medicaid