Score:   1
Docket Number:   ED-LA  2:19-cr-00052
Case Name:   USA v. Marsh
  Press Releases:
NEW ORLEANS, La. - U.S. Attorney Peter G. Strasser announced that JOHN ANTHONY MARSH, age 56, a resident of Lawrenceville, Georgia was sentenced on January 22, 2020 by U.S. District Judge Martin L.C. Feldman to three years’ probation, with a condition that the first 45 days be served on home confinement, in connection with his guilty plea to identity theft.  In addition, MARSH agreed to pay restitution to the Medicare and Medicaid programs. 

According to court documents, in 2016, MARSH opened a business in New Orleans called Magazine Medical Group & Associates, LLC (“Magazine Medical”) that provided ophthalmological services.  MARSH opened Magazine Medical at the same location as another medical clinic that had provided ophthalmological services, Business 1.  Between June 2016 and September 2016, MARSH used Business 1’s name when submitting claims for medical services to Medicare and other health care benefit programs to make it appear is those purported medical services were performed at Business 1. 

Additionally, according to court documents, during that same time period, MARSH used the National Provider Identifier of a physician, who previously worked for Business 1, to submit claims to Medicare and other health care benefit programs making it appear as though that physician performed medical services at Magazine Medical.  That physician neither worked for MARSH or Magazine Medical nor treated any patients for ophthalmological services at that clinic.

As reimbursement for the fraudulent claims that MARSH was responsible for submitting through Magazine Medical, Medicare and other health care benefit programs issued checks to Business 1 and the physician.  MARSH received and deposited these checks into his bank account.  In total, between June 2016 and September 2016, MARSH fraudulently caused billings to Medicare and other health care benefit programs totaling approximately $77,198 for medical services that were not provided by that physician, and received approximately $20,669.67 for these claims.  MARSH agreed to repay $20,669.67 in restitution to the Medicare and Medicaid programs.

U.S. Attorney Strasser praised the work of the Federal Bureau of Investigation, the Department of Health and Human Services, and the Louisiana Attorney General’s Office’s Medicaid Fraud Control Unit for their work investigating the case.

The case is being prosecuted by Trial Attorney Jared Hasten of the Criminal Division’s Fraud Section and Assistant U.S. Attorney Duane A. Evans.

# # #

 

NEW ORLEANS - U.S. Attorney Peter G. Strasser announced that JOHN ANTHONY MARSH, age 55, of Atlanta, Georgia pled guilty yesterday to a one-count bill of information charging him with identity theft in violation of Title 18, United States Code, Section 1028(a)(7). 

According to court documents, in 2016, MARSH opened a business in New Orleans called Magazine Medical Group & Associates, LLC (“Magazine Medical”) that provided ophthalmological services.  MARSH opened Magazine Medical at the same location as another medical clinic that had provided ophthalmological services, Business 1.  Between June 2016 and September 2016, MARSH used Business 1’s name when submitting claims for medical services to Medicare and other health care benefit programs to make it appear that those purported medical services were performed at Business 1.  

Additionally, according to court documents, during that same time period, MARSH used the National Provider Identifier of Physician 1, who previously worked for Business 1, to submit claims to Medicare and other health care benefit programs making it appear as though Physician 1 performed medical services at Magazine Medical.  Physician 1 neither worked for MARSH or Magazine Medical nor treated any patients for ophthalmological services at that clinic.

As reimbursement for the fraudulent claims that MARSH was responsible for submitting through Magazine Medical, Medicare and other health care benefit programs issued checks to Business 1 and Physician 1.  MARSH received and deposited these checks into his bank account.  In total, between June 2016 and September 2016, MARSH fraudulently caused billings to Medicare and other health care benefit programs totaling approximately $77,198 for medical services that were not provided by Physician 1, and received approximately $20,669.67 for these fraudulent claims.

MARSH faces a possible maximum sentence of 15 years imprisonment and a $250,000 fine. 

U.S. Attorney Strasser praised the work of the Federal Bureau of Investigation and the Department of Health and Human Services for their work investigating the case.   

The case is being prosecuted by Trial Attorney Jared Hasten of the Criminal Division’s Fraud Section and Assistant U.S. Attorney Duane A. Evans.

 

                                                                   # # #

NEW ORLEANS - U.S. Attorney Peter G. Strasser announced that a Bill of Information was filed Tuesday, March 19, 2019 against a Georgia optician charging him with identity theft in connection with the submission of fraudulent claims to health care benefit programs. 

Specifically, JOHN ANTHONY MARSH, age 55, of the Atlanta, Georgia region was charged with one count of identity theft.  MARSH operated Magazine Medical Group & Associates, LLC in New Orleans.  MARSH is charged with submitting claims for reimbursement for medical services using a misappropriated National Provider Identifier of another physician to submit the claims. 

If convicted, MARSH faces a possible maximum sentence of 15 years imprisonment and a $250,000 fine as to Count 1 of the Information. 

U.S. Attorney Strasser praised the work of the Federal Bureau of Investigation and the Department of Health and Human Services for their work investigating the case.  U.S. Attorney Strasser reiterated that the Information is merely a charge and that the guilt of the defendant must be proven beyond a reasonable doubt. 

The case is being prosecuted by Jared Hasten of the Criminal Division’s Fraud Section and Assistant U.S. Attorney Patrice Harris Sullivan. 

 

                                                                        # # #

 

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1XF3MlNVtNQrVgQMC3Y6KdkCOhHfc2c0aDzw1nwn-E8Y
  Last Updated: 2024-04-12 05:44:26 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
F U C K I N G P E D O S R E E E E E E E E E E E E E E E E E E E E