Score:   1
Docket Number:   ED-LA  2:19-cr-00218
Case Name:   USA v. May
  Press Releases:
NEW ORLEANS - U.S. Attorney Peter G. Strasser announced that SUZANNE C. MAY, age 61, of Mandeville, pled guilty on December 3, 2019 to conspiracy to alter or falsify records in connection with a federal investigation, namely, a Medicare audit of a hospice facility located in New Orleans, identified in court documents as Company 1.

According to court documents, MAY was a registered nurse in the State of Louisiana and served as the administrator of Company 1.  In 2015, Medicare audited Company 1 and concluded that Company 1 did not have the proper patient documentation to justify Company 1’s level of billing for hospice services.  As a result, Medicare reversed all the claims for hospice services under review in that audit, which amounted to $383,107.26.  In connection with that audit, Medicare sent an education letter to MAY regarding what was required of Company 1 in order to bill for hospice services. 

In August 2017, Medicare performed another audit of Company 1 and requested patient documentation for 99 beneficiaries for whom Company 1 submitted claims for purportedly providing hospice care services.  MAY was in charge of gathering the documents requested by the August 2017 audit.  After reviewing Company 1’s files for these beneficiaries, MAY understood that Company 1 did not have the required records to justify Company 1’s billings to Medicare for purported hospice care services for the claims under review.

According to court documents, between August 2017 and October 2017, MAY admitted that she and other employees of Company 1 altered and falsified patient records to hide the fact that Company 1 lacked required medical records to justify bills submitted to Medicare for purported hospice services for the beneficiaries at issue in the audit.  MAY admitted that she knew that Company 1 employees added the initials of deceased beneficiaries to certain paperwork that Medicare had requested in the audit.  MAY also admitted that she placed white-out on one patient record and created a false note on that record indicating she treated the patient as a nurse in November 2014.  MAY caused the falsified patient records to be submitted to Medicare in response so Company 1 would pass the audit.  Despite the falsifications, Medicare nonetheless determined that Company 1’s patient records were still largely deficient.    

MAY faces a possible maximum sentence of 5 years imprisonment, a $250,000 fine, and up to three years supervised release in addition to a $100 special assessment.

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 Jared Hasten of the Criminal Division’s Fraud Section and Assistant United States Attorney Kathryn McHugh. 

 

 

 

 

 

 

NEW ORLEANS - U.S. Attorney Peter G. Strasser announced that SUZANNE C. MAY, age 61, of Mandeville was charged October 22, 2019 by a Bill of Information with conspiracy to alter or falsify records in connection with a federal investigation, namely, a Medicare audit of a hospice facility located in New Orleans, identified in court documents as Company 1.

According to court documents, MAY was a registered nurse in the State of Louisiana and served as the administrator of Company 1.  In 2015, Medicare audited Company 1 and concluded that Company 1 did not have the proper patient documentation to justify Company 1’s level of billing for hospice services.  As a result, Medicare reversed all the claims for hospice services under review in that audit, which amounted to $383,107.26.  In connection with that audit, Medicare sent an education letter to MAY regarding what was required of Company 1 in order to bill for hospice services. 

In August 2017, Medicare performed another audit of Company 1 and requested patient documentation for 99 beneficiaries for whom Company 1 submitted claims for purportedly providing hospice care services.  MAY was in charge of gathering the documents requested by the August 2017 audit.  After reviewing Company 1’s files for these beneficiaries, MAY understood that Company 1 did not have the required records to justify Company 1’s billings to Medicare for purported hospice care services for the claims under review.

According to court documents, between August 2017 and October 2017, MAY and other employees of Company 1, altered, amended, and falsified patient records to hide the fact that Company 1 lacked required medical records to justify bills submitted to Medicare for purported hospice services for the beneficiaries at issue in the audit.  Court documents detail an instance where MAY placed whiteout on one patient record and created a note on that record indicating that she treated that patient as a nurse in November 2014, when she had not done so.  MAY caused all these falsified patient records to be submitted to Medicare in response to the August 2017 audit so that Company 1 would pass the Medicare audit.  Despite the falsifications, Medicare still determined that Company 1’s patient records were still largely deficient.    

If convicted, MAY faces a possible maximum sentence of 5 years imprisonment, a $250,000 fine, and up to three years supervised release in addition to a $100 special assessment.

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.

U.S. Attorney Strasser reiterated that the Bill of 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 United States Attorney Kathryn McHugh. 

 

                                                                     # # #

 

 

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1Tcr-YPQhYUu4lyHSTriaO1d-6OrVXpmDrJTdLfxGLzU
  Last Updated: 2025-03-18 15:58:56 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