Sec. 111c.
(1) To carry out the authority conferred by section 111a(7)(d), the director shall do 1 or more of the following:
(a) Accept an assurance of repayment of amounts alleged to be due to the state department. The assurance shall not constitute an admission of guilt nor be introduced in any other civil or criminal proceeding. The assurance may include a stipulation for either of the following:
(i) The voluntary payment to the state department by the provider of the amount alleged to be due to the state department.
(ii) The voluntary payment, to an aggrieved medically indigent individual specified by the director, by the provider of the amount alleged to be due to the medically indigent individual.
(b) Hold or institute a hearing in conformity with chapter 4 and chapter 6 of the administrative procedures act of 1969, Act No. 306 of the Public Acts of 1969, as amended, being sections 24.271 to 24.287 and 24.301 to 24.306 of the Michigan Compiled Laws. The presiding officer at a hearing shall determine if an amount is due the state and shall include the determination in his or her proposal for decision. Except as provided in section 111f(4), the director shall not delegate the authority to make a final decision in a contested case under this subdivision. A hearing shall be concluded not later than 90 days after being commenced, unless otherwise agreed upon by the department and the provider or providers. The proposal for decision shall be rendered not later than 45 days after the hearing is concluded. Exceptions may be filed not later than 10 days after the date of mailing the proposal for decision. The director shall render a final decision not later than 15 days after the date of closure for the filing of exceptions. The final decision in a contested case under this subdivision may contain an order directing payment of an amount found to be due the state. The final decision may order immediate payment of the entire amount or may allow the provider a period of time which is reasonable under the circumstances to pay the state. The order shall specify the period of time allowed and a rate of interest, equal to the current rate being earned by the state treasurer's common cash fund, to be paid by the provider during that time regardless of the method of payment. The interest shall be computed from the date of the overpayment notice, but shall not be applied to medicaid interim payment overpayments. Upon the provider's failure to comply with the order in a timely manner, the director shall request the department of attorney general to petition a court of competent jurisdiction to enforce the order. Failure to appeal the final order within 30 days after receipt of a copy of the order shall foreclose the provider from collateral attack against the order or any underlying determination.
(c) Hold an informal meeting, as provided in this section, with the provider or authorized representative of the provider, after giving written notice to the provider. The purpose of an informal meeting is to offer the provider the opportunity to be heard and to negotiate a withholding of an amount, pending an administrative hearing and final decision on the merits pursuant to chapters 4 and 6 of the administrative procedures act of 1969, Act No. 306 of the Public Acts of 1969, being sections 24.271 to 24.287 and 24.301 to 24.306 of the Michigan Compiled Laws. The amount withheld shall not be more than the ratio of overpayment to the total paid volume from present and future medical assistance payments based on billings submitted by the provider, and shall be deposited into an interest-bearing escrow account. If the provider and the state department are unable to reach a negotiated withheld amount by the commencement of the hearing on the merits pursuant to subsection (1)(a)(i), the state department shall withhold an amount equal to not more than 25% of the present and future payments. This subdivision shall not be applied with respect to a nursing home or a hospital. The agreement shall not constitute an admission of guilt nor be introduced in any other civil or criminal proceeding. If both parties agree as to a disposition of the state department's claim, the state department shall cancel the scheduled administrative hearing. The following procedure shall be complied with regardless of any agreement on the amount to be withheld pending the outcome of the hearing:
(i) The dates of an informal meeting and of the administrative hearing shall be set forth in the notification to the provider that alleges excess payments have been received. That notification shall be in the form of registered mail, receipted by the addressee, or by proof of service to the provider or representative of the provider.
(ii) An informal meeting shall be concluded not later than 35 calendar days after the date of notification to the provider, and the administrative hearing shall be scheduled for the forty-fifth calendar day from the date of notification. The director shall have the administrative hearing convened on the forty-fifth day regardless of the cause on the part of either party for delay in concluding the informal meeting within 36 calendar days.
(iii) If the withholding of an amount has not been agreed upon by the time of the start of an administrative hearing on the merits, the state department may seek a withholding from present and future payment from billings submitted by the provider of not more than 25% of such payments. The withholding shall be in effect for the pendency of the hearing on the merits and until a decision on the merits. The provider shall have the opportunity to respond to the state department's withholding request. The state department's showing and the decision of the administrative law judge shall be based on all of the following criteria, with each reason stated individually in the opinion:
(A) A showing based upon specific stated facts that probable cause exists that reimbursement in excess of the reimbursement to which provider is entitled has occurred.
(B) A showing that the reimbursement cited in subparagraph (iii)(A) amounts to a specific percentage of payments made, as characterized by a statistically valid audit.
(C) A showing that 1 or more services of the same type included in the case, for which the state department is seeking a withholding of funds, has occurred at least once during the most recent 2 calendar quarters prior to the date of notice to the provider.
(iv) Any finding of an administrative law judge providing for withholding shall be in effect unless modified by the administrative law judge until the director's final decision on the case. If the administrative law judge rules that an amount shall be withheld from the provider, those funds shall be placed in an interest bearing escrow account. If the final ruling by the administrative law judge determines an amount is due to the state department, and that amount is less than the amount withheld, the provider shall be awarded the difference and proportionate interest of the funds held in escrow.
(v) The hearing shall be on the merits of the claim of the state department or provider, or both, and shall be concluded not later than 90 days after being commenced unless otherwise agreed upon by the department and the provider or providers. The administrative law judge shall render a proposal for decision on the merits of the department's claim not later than 90 days after conclusion of the hearing, and shall advise both parties that exceptions may be filed with the administrative law judge not later than 15 days after the date of mailing the proposal for decision.
(vi) The director shall make a final decision not later than 15 days after the date of closure for the filing of exceptions, and shall not delegate authority to make a final decision in a contested case under this section. The final decision in a contested case under this section shall contain an order directing payment of an amount found to be due to the state or the provider. The final decision may order immediate payment of the entire amount or may allow the provider a period of time which is reasonable under the circumstances to pay the state. The order shall specify the manner of payment, including the period of time allowed and a rate of interest equal to the current rate being earned by the state treasurer's common cash fund to be paid by the provider on all repayments other than the interest bearing withheld amount, to be computed from the date of the notification issued pursuant to this section. Upon the provider's failure to timely comply with the order, the director shall request the attorney general to petition a court of competent jurisdiction to enforce the order. Failure to appeal the final order within 30 days after receipt of a copy of the order shall foreclose the provider from collateral attack against the order or any underlying determination.
(vii) If the foregoing means are not adequate to secure recovery of payments, the director shall do 1 or more of the following:
(A) File as a creditor in insolvency proceedings.
(B) Initiate emergency action pursuant to section 111f.
(C) Bring an action for other legal or equitable relief in a court of competent jurisdiction, including, but not limited to, an order to increase, for cause, the 25% withholding limit, an injunction to prevent the removal of attachable assets, an order to sequester assets, or an order for the appointment of a receiver to take possession of attachable assets.
(2) For purposes of this section, "provider" includes an employer who has executed an agreement conforming to section 111(b)(27).
History: Add. 1980, Act 321, Imd. Eff. Dec. 12, 1980 ;-- Am. 1982, Act 461, Imd. Eff. Dec. 30, 1982 ;-- Am. 1986, Act 227, Eff. Nov. 1, 1986 Popular Name: Act 280
Structure Michigan Compiled Laws
Act 280 of 1939 - The Social Welfare Act (400.1 - 400.122)
Section 400.48 - Organization of Counties Into Single Administrative Unit; Appointment of Director.
Section 400.50 - County Employee; Unauthorized Transfer of Public Relief Recipient, Misdemeanor.
Section 400.53 - County Board; Cooperation With State Department.
Section 400.55 - Administration of Public Welfare Program by County Department.
Section 400.55b - Repealed. 1983, Act 213, Imd. Eff. Nov. 11, 1983.
Section 400.55c - Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56 - Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.56a, 400.56b - Repealed. 1964, Act 3, Imd. Eff. Mar. 13, 1964.
Section 400.56c-400.56g - Repealed. 1995, Act 223, Eff. Mar. 28, 1996.
Section 400.57c - Application for Assistance by Minor Parent; Duties of Department.
Section 400.57h - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57k - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57l - Feasibility of Substance Abuse Testing Program; Report.
Section 400.57o - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.57p - Counting Certain Months Toward Cumulative Total of 48 Months; Exclusion.
Section 400.57q - Earned Income Disregard.
Section 400.57r - Family Independence Program Assistance; Limitation.
Section 400.57s - Repealed. 2015, Act 58, Eff. Oct. 1, 2015.
Section 400.57t - Repealed. 2011, Act 131, Eff. Oct. 1, 2011.
Section 400.58a - County Medical Care Facility; Admittance.
Section 400.58c - County Medical Care Facility; Patients With Contagious Disease, Isolation.
Section 400.59b - Notification of County of Residence; Denial of Settlement, Notice.
Section 400.59c - Domicile and Legal Settlement Cases; Appeal, Determination by State Department.
Section 400.59d - Domicile and Legal Settlement Cases; Appeal; Insufficient Evidence.
Section 400.60a - Program of Computer Data Matching; Development and Implementation; Report.
Section 400.61 - Violations; Penalties; Cessation of Payments During Imprisonment.
Section 400.62 - Relief or Assistance; Effect of Amendment or Repeal; No Claim for Compensation.
Section 400.63a - Contract Awards to Specific Organizations.
Section 400.65 - Hearings Within County Department; Rules for Procedure; Review by Board.
Section 400.66 - Finality of Decision as to Relief or Medical Care; Investigation by Department.
Section 400.66c - Hospitalization; Reimbursement of County Expense.
Section 400.66d - Finality of Determination of Ineligibility for Hospitalization.
Section 400.66f - Repealed. 1971, Act 146, Imd. Eff. Nov. 12, 1971.
Section 400.66h - Hospitalization; Consent to Surgical Operation, Medical Treatment; First Aid.
Section 400.66k - Office; Creation; Purpose; Duties; Powers; Appeals Procedure.
Section 400.66m - Invoices for Reimbursement.
Section 400.66n - Appropriations.
Section 400.68 - Application by County Board for State and Federal Moneys.
Section 400.70 - Appropriation for Expenses by County Board of Supervisors.
Section 400.71 - Distinction Between Township, City, and County Poor; Abolition.
Section 400.72 - Repealed. 1968, Act 117, Imd. Eff. June 11, 1968.
Section 400.73 - Repealed. 1975, Act 237, Eff. Jan. 1, 1976.
Section 400.74 - Child Care and Social Welfare Funds; Disbursement; Bond; Purchases Made Locally.
Section 400.75 - County Board of Auditors; Authority.
Section 400.77b - Repealed. 1973, Act 189, Imd. Eff. Jan. 8, 1974.
Section 400.79 - Prosecuting Attorney; Duty to Give Counsel to Board or Director.
Section 400.80 - County Social Welfare Board; Reports to State Department.
Section 400.86 - County Departments; Powers and Duties Transferred.
Section 400.87 - Veterans' Relief Act Not Repealed.
Section 400.88 - Repealed. 1957, Act 95, Eff. July 1, 1957.
Section 400.90 - Political Activity or Use of Position by Officers and Employes Prohibited; Penalty.
Section 400.103 - Agreements as to Eligibility for Supplementary Benefits and Medical Assistance.
Section 400.105e - Appropriations.
Section 400.105f - Michigan Health Care Cost and Quality Advisory Committee.
Section 400.105g - Remote Patient Monitoring Services; Definition.
Section 400.105h - Telemedicine; Eligibility; Definitions.
Section 400.107 - Medically Indigent; Financial Eligibility; Income.
Section 400.107a - Workforce Engagement Requirements; Definitions.
Section 400.109b - Modification of Formula for Indigent Care Volume Price Adjustor.
Section 400.109d - Services Relating to Performing Abortions; Prohibitions.
Section 400.109i - Locally or Regionally Based Single Point of Entry Agencies for Long-Term Care.
Section 400.109j - Designation of Single Point of Entry Agencies; Limitation.
Section 400.110 - Medical Services for Residents Absent From State.
Section 400.110a - Funding; Rural Hospital Access Pool; Limitations; Definitions.
Section 400.111b - Requirements as Condition of Participation by Provider.
Section 400.111c - Duties of Director in Carrying Out Authority Conferred by MCL 400.111a(7)(d).
Section 400.111e - Grounds for Action by Director.
Section 400.111h - Applicability of MCL 400.111a to 400.111g.
Section 400.111k - Lead Screening on Children Enrolled in Medicaid.
Section 400.111l - Children Participants in Wic Program; Lead Testing Required.
Section 400.111n - Effective Date of Policy Changes Affecting Medicaid Cost Reports.
Section 400.112 - Medical Services; Contract With Private Agencies as Fiscal Agents.
Section 400.112b - Definitions.
Section 400.112d - Repealed. 2006, Act 674, Imd. Eff. Jan. 10, 2007.
Section 400.112e[1] - Payments Not Required; Amounts Constituting Payment in Full.
Section 400.112h - "Estate" and "Property" Defined.
Section 400.112j - Rules; Report.
Section 400.112k - Applicability of Program to Certain Medical Assistance Recipients.
Section 400.113 - “Executive Director” and “Office” Defined.
Section 400.115 - Services to Children and Youth.
Section 400.115a - Office of Children and Youth Services; Duties Generally.
Section 400.115f - Definitions.
Section 400.115k - Appeal of Determination; Notice of Rights of Appeal.
Section 400.115n - Escape of Juvenile From Facility or Residence; Notification; Definitions.
Section 400.115s - Interstate Compacts; Authorization; Force and Effect; Contents.
Section 400.117 - Repealed. 1972, Act 301, Eff. Jan. 1, 1973.
Section 400.117b - Office of Children and Youth Services; Powers Generally.
Section 400.117d - Repealed. 2018, Act 21, Eff. May 15, 2018.
Section 400.117f - Joint Program for Providing Juvenile Justice Services.
Section 400.117g - County Block Grant; Calculation; Adjustment; Deduction.
Section 400.119 - Youth Advisory Commission; Duties.
Section 400.119a - Departments and Agencies of Executive Branch of Government; Duties.
Section 400.120, 400.121 - Repealed. 1988, Act 75, Eff. June 1, 1991.
Section 400.122 - Repealed. 1978, Act 87, Eff. Apr. 1, 1978.