Booz Allen Settles False Claims Act Lawsuit for $377 Million

On July 21, 2023, the Department of Justice (“DOJ”) announced that Booz Allen Hamilton Holding Corporation (“Booz Allen” or the “Company”), a Virginia-based provider of data analytics, digital solutions, and consulting services, has agreed to pay $377.45 million to resolve alleged violations of the False Claims Act, 31 U.S.C. §§ 3729–3733 (“FCA”). 

Read More

Paycheck Protection Program (PPP) Vendor Pays Up

On September 13, 2022, the Department of Justice announced its first settlement with a Paycheck Protection Program lender pursuant to the False Claims Act. The agreement resolves allegations that Prosperity Bank, a regional bank throughout Texas and Oklahoma, improperly processed a PPP loan and secured a processing fee to which it was not entitled. Prosperity agreed to settle the claims for $18,000, and the DOJ took positive note of the Bank’s cooperation with the investigation.

Read More

Federal Physician Kickbacks Claims Survive Abbott Labs Motion to Dismiss

On August 18, 2022, a District Judge in the United States District Court for the Southern District of California granted in part and denied in part the motion to dismiss the False Claims Act lawsuit against Abbott Laboratories, Inc. a/k/a Abbott Laboratories, Abbott Cardiovascular Systems Inc., and Abbott Vascular Inc., (collectively, “Abbott” or the “Company”), sustaining the federal claims but dismissing the state claims in the action.

Read More

Northern Arizona Healthcare, Flagstaff Medical Center, and Health First Foundation – Northern Arizona Settle FCA Action for $4.5 Million

On August 29, 2022, Nathan C. Zipperian of Miller Shah LLP (www.millershah.com), counsel for Plaintiff-Relator, Gregory Kuzma (“Relator”) announced Northern Arizona Healthcare (“NAHC”), Flagstaff Medical Center (“FMC”), and Health First Foundation – Northern Arizona (formerly Northern Arizona Healthcare Foundation) (“NAHF”) (collectively, “Defendants”) agreed to pay a total of $4.5 million to settle a lawsuit alleging that a 2017 Medicaid Disproportionate Share Hospital (“DSH”) payment of approximately $4.775 million to FMC violated the federal False Claims Act, 31 U.S.C. §§ 3729–3733.

Read More

Biogen to Pay $900 Million to Settle Sham Speaker Program Allegations

On July 20, 2022, Biogen, Inc., formerly known as Biogen Idec, Inc., agreed to pay $900 million to resolve allegations that the Company violated the federal Anti-Kickback Statute and False Claims Act by paying physicians to prescribe its Multiple Sclerosis drugs. After a decade of litigation, the parties agreed to settle just one week before trial was set to begin.

Read More

SCOTUS To Review DOJ Authority In FCA Whistleblower Lawsuit

On June 21, 2022 the Supreme Court of the United States granted certiorari in Polansky v. Executive Health Resources, a False Claims Act lawsuit appealed to the Third Circuit after the District Court dismissed at the request of the government. The Supreme Court’s decision is anticipated to resolve a split among the circuit courts of appeal regarding the legal standard applicable when the Department of Justice moves to dismiss qui tam actions brought on behalf of the government.

Read More

Arizona Court Rejects Defendants’ Bid for Summary Judgment in Summit Center Kickbacks Case

The whistleblower lawsuit alleges that Northern Arizona Healthcare Corporation, Northern Arizona Orthopedic Surgery Center, LLC, and Flagstaff Medical Center, Inc., which collectively operate healthcare facilities throughout northern Arizona, violated the False Claims Act (“FCA”), 31 U.S.C. § 3729, et seq., and Anti-Kickback Statute (“AKS”), 42 U.S.C. § 1320a-7b, by purchasing a physician-owned surgery center at an inflated price in order to reward the physicians for their past business and induce them to refer future business to Defendants.

Read More

Member IAG Global

Telephone: 866-540-5505 • Fax: 866-300-7367 | Se habla Español

California – Los Angeles Area

19712 MacArthur Boulevard, Suite 222
Irvine, CA 92612
Map and Directions

California – San Diego

1230 Columbia Street, Suite 1140
San Diego, CA 92101
Map and Directions

California – San Francisco

456 Montgomery Street, Suite 1900
San Francisco, CA 94104
Map and Directions

Connecticut

65 Main Street
Chester, CT 06412
Map and Directions

Florida

1625 N. Commerce Pkwy, Suite 320
Fort Lauderdale, FL 33326
Map and Directions

New Jersey

2 Hudson Place, Suite 100
Hoboken, NJ 07030
Map and Directions

New York

225 Broadway, Suite 1830
New York, NY 10007
Map and Directions

Pennsylvania

1845 Walnut Street, Suite 806
Philadelphia, PA 19103
Map and Directions

Affiliate Office –  Milan, Italy