2013 DAB and CRD Decisions Relating to Provider Enrollment Accreditation, Certification, and Enrollment Affinity Group

Size: px
Start display at page:

Download "2013 DAB and CRD Decisions Relating to Provider Enrollment Accreditation, Certification, and Enrollment Affinity Group"

Transcription

1 2013 DAB and CRD Decisions Relating to Provider Enrollment Accreditation, Certification, and Enrollment Affinity Group The U.S. Department of Health & Human Services (HHS) Departmental Appeals Board (DAB) and Civil Remedies Division (CRD) provide impartial, independent review of disputed decisions in a wide range of programs under the authority of more than 60 statutory provisions. The outcomes in DAB and CRD cases related to Medicare enrollment provide health care lawyers with a better understanding of Medicare enrollment rules and current regulatory enforcement trends. For this reason, the Accreditation, Certification, and Enrollment Affinity Group has been monitoring DAB and CRD decisions relating to Medicare enrollment. Monica Wallace, Emily Cook, Adam Marks, Laura Morgan, and Matt Smith of McDermott Will & Emery LLP and Adam Romney of Davis Wright Tremaine LLP have provided the following enrollment-related DAB and CRD decision summaries for 2013 year to date. To read DAB and CRD decisions from previous years, or for the full text of DAB and CRD decisions referenced in these summaries, visit the HHS website. DAB decisions are available at and CRD decisions are available at

2 Departmental Appeals Board Decisions Revocation of Medicare Enrollment and Billing Privileges February 4, 2013 Docket No. A Decision No Medicare regulations provide that a supplier s Medicare billing privileges may be revoked if the supplier certifies as true any misleading or false information on the enrollment application. 1 Additionally, to enroll and maintain enrollment in the Medicare program, a physician must report to the Medicare contractor within 30 days any adverse legal action. 2 The Petitioner, Conchita Jackson, MD, submitted a Medicare enrollment application on November 4, 2010, indicating on the application that she had no final adverse legal actions imposed against her. In fact, she was suspended from Florida s Medicaid program at that time, which constitutes an adverse legal action for Medicare enrollment purposes. Because of the Petitioner s failure to disclose this adverse legal action, First Coast Service Options (FCSO), a Centers for Medicare & Medicaid Services (CMS) contractor, revoked the Petitioner s Medicare enrollment and billing privileges effective May 4, 2011 and informed the Petitioner that she was not eligible to reapply for enrollment for three years. FCSO also informed the Petitioner that she could appeal this decision by submitting a corrective action plan (CAP) or by requesting a reconsideration. The Petitioner asserted that she timely submitted a CAP and requested reconsideration around June 6, FCSO sent the Petitioner a letter on September 2, 2011, informing her that she could not be enrolled in Medicare based on the information in the CAP because the CAP was incomplete, did not mention the sanction by the Florida Medicaid program, and did not verify that she was in compliance with Medicare enrollment requirements. Additionally, on January 25, 2012, FCSO sent the Petitioner a letter denying her reconsideration request, stating that FCSO did not receive all requested information in 1 42 C.F.R (a) C.F.R (d)(ii). 2

3 a timely manner, affirming that FCSO properly revoked the Petitioner s Medicare enrollment based on Medicare guidelines, and barring the Petitioner from reapplying for three years. The Petitioner appealed this decision, and on September 19, 2012, analj sustained FCSO s decision to revoke the Petitioner s Medicare enrollment, but concluded that he did not have the authority to review FCSO s denial of the CAP. The Petitioner then appealed the ALJ s decision to the DAB. The DAB held that the ALJ did not err in upholding the revocation of the Petitioner s Medicare enrollment. The DAB further held that the ALJ did not err in determining that he did not have the authority to review FCSO s denial of the CAP, as the refusal by CMS or one of its contractors to reinstate a supplier after a correction attempt [which includes a CAP] is not listed as an action that constitutes an initial determination subject to administrative appeal under [Medicare regulations]. The Petitioner also challenged FCSO s failure to afford her the opportunity to complete the CAP. The DAB found that the Petitioner was provided at least 30 days to correct the CAP, consistent with Medicare regulations and policies, and a decision to deny the Petitioner an opportunity to complete a CAP is not an initial determination subject to review by an ALJ or the DAB. Therefore, the DAB upheld the ALJ s decision to sustain FCSO s revocation of the Petitioner s Medicare enrollment and barring her from reapplying for enrollment for three years. Civil Remedies Division Decisions Effective Date of Medicare Enrollment January 4, 2013 Docket No. C Decision No. CR2682 Medicare regulations at 42 C.F.R (d) provide that [t]he effective date of billing privileges for physicians... is the later of the date of filing of a Medicare enrollment application that was subsequently approved by a Medicare contractor or the date an enrolled physician... first began furnishing services at a new practice location. 3

4 Furthermore, the date of filing is the date that the Medicare contractor receives an application that is signed and ready for approval. 3 In this Civil Remedies Division decision, the Petitioner, Armin Aalami Harandi, MD, claimed that he mailed a Medicare enrollment application to Wisconsin Physicians Service Insurance Corporation (WPS), a Medicare contractor, around October 19, 2011, but he did not send the application via certified mail and could not provide proof showing that he mailed a completed application at that time. After learning that WPS had not received this application, the Petitioner submitted a new application, which WPS received on March 15, 2012 and subsequently approved effective as of that date. The Petitioner appealed the March 15, 2012 effective date, arguing that because WPS lost his first application, the date he allegedly submitted that first application should control (amounting to a claim of equitable estoppel). However, the ALJ found that the equitable estoppel claim failed because the Petitioner did not allege any affirmative misconduct by WPS. Further, because the Petitioner had submitted no evidence establishing that his earlier application was received by WPS, and since an effective date is the date of filing of a Medicare enrollment application that was subsequently approved, the alleged earlier filing date was disregarded. Therefore, the ALJ granted the Centers for Medicare & Medicaid Services Motion for Summary Disposition and upheld the effective date of March 15, Effective Date of Medicare Enrollment Skilled Nursing Facilities January 14, 2013 Docket No. C Decision No. CR2688 Medicare regulations at 42 C.F.R (b)(1) provide that the effective date for Medicare participation for a skilled nursing facility is the date the State agency, CMS [the Centers for Medicare & Medicaid Services], or the CMS contractor survey... is completed... if on that date the provider or supplier meets all applicable Federal requirements Fed. Reg , (Nov. 19, 2008). 4

5 However, the effective date of the agreement or approval may not be earlier than the latest of the dates on which CMS determines that each applicable Federal requirement is met. These federal requirements include enrollment requirements. 4 To meet these enrollment requirements, a provider or supplier must submit a complete enrollment application and supporting documentation to the designated Medicare fee-for-service contractor. 5 Each submitted application must include... complete, accurate, and truthful responses to all information requested within each section as applicable to the provider or supplier type. 6 In this CRD decision, the Petitioner, Mason Round Rock OP LLC, submitted an application for Medicare enrollment as a skilled nursing facility to Trailblazer Health Enterprises (Trailblazer) on December 21, After a series of requests by Trailblazer for clarification and further documentation, which the Petitioner fulfilled, Trailblazer submitted a letter to the Texas Department of Health on February 8, 2012 recommending approval of the Petitioner s application and requesting an on-site survey. On May 7, 2012 the Petitioner received CMS notification that its application had been approved and that February 8, 2012 would be the effective date of its provider agreement. The Petitioner filed a timely request for reconsideration of CMS February 8, 2012 determination, contending that January 13, 2012 was the date of the Petitioner s state licensure and Medicaid certification. After CMS issued an unfavorable reconsideration determination, the Petitioner filed a hearing request with the CRD. The ALJ affirmed CMS determination that the Petitioner s effective date of enrollment was February 8, The ALJ concluded that because of the omissions and inconsistencies in the Petitioner s original application, CMS did not err in determining it received the Petitioner s complete and accurate application on February 8, after the Petitioner submitted clarifications to its CMS 855A enrollment application. The Petitioner argued that the corrections Trailblazer requested were not substantial. The ALJ held that regardless of how Petitioner characterizes the corrections... Trailblazer was acting in good faith to obtain clarifications to incomplete or inaccurate information, and that [CMS] should not have to take extra steps because the applicant is not careful Fed. Reg , (May 4, 2012) C.F.R (d)(1) C.F.R (d)(2)(i). 5

6 The Petitioner also contended that CMS and Trailblazer delayed processing its application. The ALJ found that not only was the processing timeline of the Petitioner s application reasonable, but that the timeline, in fact, showed that the Petitioner s inaction contributed to a longer processing period. Moreover, CMS notification to the Petitioner of the approval of its application on May 7, 2012 was well within the timeframe required by CMS Medicare Program Integrity Manual guidelines. The ALJ, therefore, upheld CMS determination of the February 8, 2012 effective date as legitimate. Enrollment Criteria Social Workers January 17, 2013 Docket No. C Decision No. CR2692 In order to participate in the Medicare program as a supplier, individuals and entities must meet certain criteria to enroll and receive billing privileges. 7 For Medicare purposes, a clinical social worker is an individual who: (1) possesses a master s degree or doctoral degree in social work; (2) has performed at least two years of supervised clinical social work after receiving his or her degree; and (3) is licensed or certified as a clinical social worker by the state in which the services are performed. 8 In this Civil Remedies Division decision, the Petitioner, Donna Jolley, LCSW, applied to enroll in Medicare as a clinical social worker. On July 9, 2012 WPS denied the Petitioner s application indicating that she did not meet the conditions of enrollment or qualify as a clinical social worker under Medicare requirements. The Petitioner requested reconsideration, and WPS responded with an unfavorable reconsidered determination, highlighting that the Petitioner s Masters in Science degree and counseling coursework and major [did] not meet the compliance requirements for enrollment as a clinical social worker under Medicare C.F.R , C.F.R (a). 6

7 The ALJ affirmed WPS denial of the Petitioner s application because the Petitioner did not meet the statutory or regulatory requirements to enroll in Medicare as a clinical social worker. In support of the opinion, the ALJ referenced the master s degree or doctoral degree in social work requirement, and further provided that nothing in the statute or the regulations provides that an individual may qualify to provide clinical social work services with a degree that fails to precisely satisfy the criteria to participate as a clinical social worker. The ALJ rejected the Petitioner s contention that her past enrollment in Medicare as a clinical social worker established a precedent under which her new enrollment should be granted. Effective Date of Medicare Enrollment and Grounds for Hearing Request Dismissal February 7, 2013 Docket No. C Decision No. CR2704 Medicare regulations at 42 C.F.R (d) provide that [t]he effective date for billing privileges... is the later of the date of filing of a Medicare enrollment application that was subsequently approved by a Medicare contractor or the date an enrolled physician or nonphysician practitioner first began furnishing services at a new practice location. The date of filing is the date that the Medicare contractor receives a signed provider enrollment application that the contractor is able to process to approval. 9 A party seeking to challenge an assigned enrollment effective date must file a request for hearing in writing within 60 days of the day she receives notice of the determination that she wishes to appeal, unless the appeal period is extended. 10 On his or her own motion, or on the motion of a party to the hearing, [an] Administrative Law Judge ( ALJ ) may dismiss a hearing request either entirely or as to any stated issue if the affected party did not file a [timely] hearing request and the time for filing has not been extended. 11 In this CRD decision, the Petitioner, Ifeoma Igbokwe, NP, submitted an application for enrollment in the Medicare Part B program to Trailblazer Health Enterprises (Trailblazer). In 9 73 Fed. Reg , (Nov. 19, 2008) C.F.R (a)(2) C.F.R (c). 7

8 a letter dated February 11, 2011 Trailblazer advised her that her application had been received on January 18, 2011, and that it was approved with an effective billing date of December 20, The Petitioner sought reconsideration of the assigned effective date, and Trailblazer ultimately acknowledged in a notice letter dated May 25, 2011 that it had overlooked the Petitioner s paper-filed application. The Petitioner s enrollment effective date was changed December 13, 2010, which in turn allowed her to bill for services provided as early as November 14, The May 25, 2011 correspondence also advised the Petitioner of her appeal rights, specifically noting that the appeal must be filed within 60 calendar days after the date of receipt of this decision. The notice letter further instructed the Petitioner to submit her appeal to the CRD. The Petitioner submitted her appeal challenging the assigned enrollment effective date to the CRD one year and three months after the May 25, 2011 notice letter. The documentation submitted to the CRD also included evidence that the Petitioner had previously submitted an appeal letter to an ALJ in Baltimore, MD, although there had not been any further correspondence with that ALJ. According to the Petitioner s documentation, the letter was delivered to the Baltimore ALJ on November 14, The ALJ deciding this matter dismissed the Petitioner s hearing request as untimely. The ALJ noted that the Petitioner had not filed a written request for extension, and that the appeal was submitted to the CRD significantly beyond the 60-day timeframe provided for in the regulations. The ALJ was willing to consider the Baltimore submission as a valid hearing request, but even still, the estimated submission date of November 9, 2011 far exceeded the 60-day regulatory mandate. In the alternative, the ALJ also concluded that Petitioner s effective date of enrollment in the Medicare program can be no earlier than December 13, 2010, the date she filed the enrollment application accepted by Trailblazer. The ALJ s conclusion was based largely on the fact that the Petitioner provided no evidence to suggest that she submitted a subsequently approved enrollment application any earlier than December 13, Effective Date of Medicare Enrollment and Retrospective Billing Privileges February 14,

9 Docket No. C Decision No. CR2708 Medicare regulations at 42 C.F.R (d) provide that [t]he effective date for billing privileges... is the later of the date of filing of a Medicare enrollment application that was subsequently approved by a Medicare contractor or the date an enrolled physician or nonphysician practitioner first began furnishing services at a new practice location. The date of filing is the date that the Medicare contractor receives a signed provider enrollment application that the contractor is able to process to approval. 12 CMS allows certain practitioners and organizations to retrospectively bill for services for up to 30 days prior to their enrollment effective date if circumstances precluded enrollment in advance of the provision of services to Medicare beneficiaries. 13 In this Civil Remedies Division decision, the Petitioner, James Jung, DPM, submitted a supplier enrollment application to Palmetto GBA (Palmetto). His initial application was rejected because he failed to provide a date next to his signature. Subsequently, the Petitioner again submitted an enrollment application to Palmetto, and on July 13, 2012 Palmetto approved the application, setting a February 25, 2012 effective date. The Petitioner filed a timely request for reconsideration of Palmetto s July 13, 2012 determination. Palmetto explained in a reconsidered determination that the Petitioner s application was received on March 26, 2012, and that since February 25, 2012 was 30 days prior to the date on which his application was received, the correct effective date had been granted. Thereafter, the Petitioner filed a request for hearing by an ALJ. The ALJ affirmed Palmetto s determination that the Petitioner s effective date of enrollment is March 26, 2012, with a retrospective billing period commencing on February 25, The ALJ concluded that, because Palmetto received the Petitioner s completed application on March 26, 2012, Palmetto properly assigned this date as the effective date for billing privileges. Further, in accordance with 42 C.F.R (a), the ALJ determined that the earliest effective date for retrospective billing privileges that could be granted was 30 days Fed. Reg , (Nov. 19, 2008) C.F.R (a). 9

10 prior to March 26, 2012, or February 25, Thus, the ALJ concluded that Palmetto also correctly determined the retrospective billing date. The ALJ dismissed the Petitioner s argument that an earlier date should be granted based on his previously filed, rejected application, explaining that CMS decision to reject an application is not subject to appeal. 14 The ALJ also rejected the Petitioner s contention that an earlier date should be granted because [Petitioner] spoke with a CMS representative while his application was pending and felt assured that all claims would be paid after the application was processed. The ALJ characterized the Petitioner s argument as a claim of equitable estoppel against CMS, which, under well-established law, must be rejected. Revocation of Medicare Enrollment Because Provider Was Non-Operational March 5, 2013 Docket No. C Decision No. CR2715 Medicare regulations at 42 C.F.R (a)(5) provide that CMS may revoke a provider s enrollment if it determines, upon on-site review, that a provider is no longer operational to furnish Medicare covered items or services. A provider is operational when it is open to the public for the purpose of providing health care related services, is prepared to submit valid Medicare claims, and is properly staffed, equipped, and stocked to furnish these items of services. 15 CMS may perform on-site reviews whenever it deems it necessary to determine whether a provider is no longer operational. 16 In this CRD decision, the Petitioner, I&S Healthcare Services LLC, was enrolled in the Medicare program as a home health agency. On June 7, 2012 an inspector for Palmetto, a Medicare administrative contractor, arrived at the Petitioner s office to conduct an unannounced site visit. The inspector noted that the Petitioner s facility was not open for business, did not have employees or staff present, and had no indications of customer activity. Additionally, the Petitioner had posted a sign that read I&S Healthcare Services LLC This is a notice of Voluntary Suspension of Normal Business Operations Effective C.F.R (d) C.F.R C.F.R (d)(8). 10

11 March 23, 2012 to October 1, 2013 Administration. Given the results of the site visit, Palmetto revoked the Petitioner s Medicare enrollment in an initial determination dated July 24, 2012, to be effective as of March 23, The Petitioner filed a request for reconsideration, stating that it had closed its operations following CMS February 2012 suspension of its provider status. The Petitioner indicated that it had been unable to reinitiate operations by the time of the on-site visit" due to administrative obligations and actions it had to take to comply with CMS reinstatement requirements. The Petitioner further argued that its inability to provide services is not the result of its own doing or operational decisions, but of the actions they [sic] have had to take to be able to comply with CMS requirements after the initial revocation of billing privileges. The Petitioner stated that it is ready to start again, as soon as the billing privileges are reinstated and Palmetto GBA finishes the revalidation process. On September 18, 2012 CMS issued an unfavorable reconsidered determination. Thereafter, the Petitioner filed a hearing request with the CRD. The ALJ affirmed CMS revocation of the Petitioner s enrollment. The ALJ found that the Petitioner had suspended its operations, was not staffed, was not open to the public, and was not providing services when the site inspector conducted the survey. Additionally, the ALJ concluded that CMS had a legal basis under Medicare regulations to revoke the Petitioner s enrollment. The ALJ did not accept the Petitioner s argument that a suspension of operations for approximately a year and a half, as indicated on the posted sign, is a temporary cessation of operations analogous to a temporary closing due to holidays or emergencies. In further support of his conclusions, the ALJ noted that CMS possesses discretion to revoke a provider s enrollment. 17 The ALJ also recognized that his right to review a CMS determination serves only to determine whether CMS had the authority to revoke the billing privileges, and not to substitute the ALJ s discretion about whether or not to revoke. Right to Administrative Law Judge Hearing March 11, 2013 Docket No. A C.F.R (a). 11

12 Decision No Medicare regulations at 42 C.F.R (I)(1) permit a supplier to appeal an initial determination by CMS to revoke a supplier s Medicare enrollment. A supplier dissatisfied with such a determination may request reconsideration as long as the reconsideration request is filed [w]ithin 60 days from receipt of the notice of initial determination, unless the time is extended [by CMS for good cause ]. 18 A supplier dissatisfied with a reconsidered determination... is entitled to a hearing before an [administrative law judge (ALJ)]. 19 DAB decisions have held, however, that only reconsidered determinations related to the denial or revocation of billing privileges are eligible for ALJ review. 20 In this Civil Remedies Division decision, the Petitioner, Haissam Elzaim, MD, closed his sole ownership practice and the bank account associated with the practice in August 2010, without officially terminating the practice under Medicare through a CMS-855I form. Medicare contractor Trailblazer issued three revocation notices to the Petitioner between March 31, 2011 and November 10, 2011 after Trailblazer discovered from the Petitioner s financial institution that the Petitioner s bank account had been closed. The November 10, 2011 notice informed the Petitioner of the revocation of his billing privileges and the imposition of a one-year re-enrollment bar because the Petitioner had not submitted the electronic funds transfer documents Trailblazer requested in previous notices. The notice stated that the Petitioner had a right to request reconsideration of the determination by filing a request within 60 days of the letter s postmark date. The Petitioner requested reconsideration on February 14, 2012 after the mailed notices were faxed to him on January 25, Trailblazer, however, denied the Petitioner s request because it was received past the [initial 60-day] time limit. The Petitioner filed a request for hearing by an ALJ, claiming that he had not received Trailblazer s mailed revocation notices since they had been sent to his closed sole C.F.R (b), (d) C.F.R (I)(2) (emphasis added). 20 Denise A. Hardy, D.P.M., DAB No. 2464, at 4 (2012) (quoted in Better Health Ambulance, DAB No. 2475, at 4 (2012)). 12

13 ownership practice addresses. The Petitioner argued he only became aware of Trailblazer s revocation notices when he contacted Trailblazer employees after all Medicare payments stopped and the employees subsequently faxed copies of the notices to him. The Petitioner did not deny that he failed to submit the requisite CMS form to terminate his practice; however, the Petitioner contended that he submitted Medicare forms in August 2011 to update his information, including his address, but Trailblazer failed to use his updated mailing address due to an administrative error. The ALJ dismissed the Petitioner s hearing request on his own motion, determining that the Petitioner did not have a right to a hearing because there was no reconsidered determination subject to ALJ review. The Petitioner then appealed the ALJ s decision to the DAB. The DAB found that the ALJ did not err in dismissing the Petitioner s request, holding that neither the [DAB] nor the ALJ are authorized to address the issues raised by the Petitioner. The DAB noted that Trailblazer never issued a reconsideration determination and that, in the absence of a reconsidered determination subject to further review, Trailblazer s initial determination to revoke the Petitioner s billing privileges was binding. Revocation of Medicare Enrollment and Billing Privileges March 13, 2013 Docket No. C Decision No. CR 2724 CMS may revoke a supplier s billing privileges if, within the preceding ten years, she was convicted of a federal or state felony offense that CMS has determined to be detrimental to the best interests of the [Medicare] program and its beneficiaries. 21 Offenses for which billing privileges may be revoked include financial crimes such as extortion, embezzlement, income tax evasion, insurance fraud, and other similar crimes for which the individual has been convicted, including guilty pleas and adjudicated pretrial diversions C.F.R (a)(3) C.F.R (a)(3)(i)(B). 13

14 In this case, the Petitioner pled guilty in the Circuit Court of Holmes County, FL, to one count of second degree grand theft, admitting that she stole more than $20,000 from her hospital employer. In a ruling dated December 28, 2006 the state judge accepted her plea but withheld adjudication. He sentenced her to five years supervised probation, ordered her to perform 150 hours of public service work, and ordered her to pay restitution as well as court costs. She was neither incarcerated nor fined. The Petitioner argued that her billing privileges were not subject to revocation because she was not convicted of a felony. Ultimately, the state court judge did not sentence her to jail time or impose a fine, which suggests that she successfully completed her period of probation. The ALJ found that the plain language of the regulation compels me to find that, for purposes of her Medicare participation, Petitioner Laurel was convicted of a felony, notwithstanding the provisions of state law. The ALJ explained that the DAB has characterized as well established the principle that the term conviction includes diverted, deferred and expunged convictions, regardless of whether state law treats such actions as a conviction. Because the undisputed evidence established that the Petitioner was convicted of a felony offense detrimental to the best interests of the Medicare program and its beneficiaries, the ALJ found that CMS was entitled to judgment as a matter of law. Revocation of Medicare Enrollment and Billing Privileges March 15, 2013 Docket No. C Decision No. CR2726 Medicare regulations at 42 C.F.R (b) and (a)(2) provide that in order for a physician to enroll in Medicare as a supplier, the physician must be legally authorized to 14

15 practice in the state in which he or she performs services, and must be acting within the scope of his or her license. Medicare regulations also require a physician to report any adverse legal action and any change in practice location to the relevant contractor within 30 days. 23 CMS may revoke a physician s Medicare billing privileges if a physician is not in compliance with the enrollment or reporting requirements specified in 42 C.F.R (b) and 42 C.F.R (d)(1)(ii),(iii), respectively. 24 In this CRD decision, the Petitioner, Amanda Wendel, MD, was enrolled as a Medicare supplier. On June 21, 2012 WPS, a Medicare administrative contractor, informed the Petitioner that WPS was revoking her billing privileges because the Petitioner was no longer licensed to practice medicine in Iowa and had failed to report the expiration of her license to WPS. The Petitioner s medical license expired on June 1, However, because the Petitioner was moving to Illinois and because she was informed by the Iowa Board of Medicine that she could continue practicing during a 60-day grace period following the expiration of her license, the Petitioner did not renew her Iowa license. The Petitioner acknowledged her oversight of not sending appropriate documentation regarding her relocation to Illinois, which she subsequently corrected. On July 19, 2012 WPS acknowledged receipt of the Petitioner s request for reconsideration of the revocation. After WPS denied the Petitioner s reconsideration request in letters dated September 6, 2012 and October 5, 2012, the Petitioner requested a hearing by letter on September 17, 2012, and such request was received by the CRD on October 22, The ALJ reversed CMS determination to revoke the Petitioner s Medicare billing privileges. In support, the ALJ cited a letter by the Iowa Board s director of licensure and administration, which stated that a licensee has a two month grace period following the expiration date of their [sic] license in which they [sic] can renew [his or her] license. The ALJ determined that a physician s license to practice does not become invalid in Iowa until 60 days after the license s expiration date. Under Iowa law, the ALJ held that the Petitioner remained authorized to practice until August 1, As a result, the ALJ held that on June 21, 2012 the Petitioner met the Medicare licensure requirement in 42 C.F.R (b) C.F.R (d)(1)(ii) and (iii) C.F.R (a)(1), (a)(9). 15

16 and 42 C.F.R (a)(2) because the licensing rules of Iowa are the controlling authority with regard to whether a physician is legally authorized to practice and is acting within the scope of his or her license. As of June 1, 2011 the ALJ further concluded that there was nothing for the Petitioner to report to WPS under 42 C.F.R (a)(9). Effective Date of Enrollment and Billing Privileges April 8, 2013 Docket No. C Decision No. CR2750 HHS regulations provide that the effective date of enrollment of physicians is the later of the date of filing of a Medicare enrollment application that was subsequently approved by a Medicare contractor or the date an enrolled physician... first began furnishing services at a new practice location. 25 On March 20, 2012 WPS received the Petitioner s Medicare enrollment application. On June 11, 2012 WPS approved the Petitioner s Medicare enrollment application with an effective date of March 20, 2012 and a retrospective billing date of February 19, The Petitioner asserted that he submitted a completed earlier Form CMS-855I and CMS-855R on December 5, 2011, and therefore is entitled to an earlier enrollment. Mecosta Health Services (MHS) is wholly owned by Mecosta County Medical Center (MCMC). MHS also does business as MHS Surgical Specialists. MHS Surgical Specialists employs the Petitioner, Dr. Pearson. On October 1, 2011 MHS and MHS Surgical Specialists submitted change-of-ownership forms to CMS in order to bring those entities under the umbrella of MCMC. As a result of the change of ownership all the physicians working for these entities, including Pearson, had to file new reassignment forms, Form 855Rs. In October 2011 most of the physicians submitted their Form 855Rs to CMS. However, Pearson was on vacation and was unavailable to sign his reassignment form. Pearson signed the reassignment form on November 8, Terri Underhill, a coder at C.F.R (d). 16

17 MHS, states in her affidavit that she received Pearson s reassignment form in late November or early December Upon receipt of Pearson s form, Underhill placed it in a certified mail envelope and sent it to WPS by placing it in MHS internal mail system to be posted. She states she posted another mailing to WPS also in late November or early December Underhill attached two certified mail receipts from WPS to her affidavit as evidence of her mailings. She states that she is confident that Pearson s application was in one of those two mailings. As the Petitioner stated in his brief, WPS admittedly misplaced something from Dr. Pearson s employer and there are no documents missing other than Dr. Pearson s original application. CMS provided two affidavits. Kim Richmond, the manager of the Provider Enrollment Department at WPS, states that the first application that WPS received from Pearson was on March 20, Richmond asserts that there is no record of receiving an earlier application from Pearson signed November 8, Richmond agrees that two certified mail packages were received from MHS on December 5, It is agreed by the parties that one package had documents not relevant to the Petitioner. A second certified mail package from MHS was received by the WPS mail room but was never received by the WPS Provider Enrollment Department; its contents and final whereabouts are unknown. The Petitioner presented this information for the first time at the ALJ level of appeal. The Petitioner s November 8, 2011 application, the certified mail receipt dated December 5, 2011, Schafer affidavit, and Underhill s affidavit were not provided to during the reconsideration stage. CMS regulations preclude an ALJ from considering documentary evidence that had not been presented to CMS prior to requesting a hearing, absent a showing of good cause for submitting the new evidence for the first time at the ALJ-hearing level. Therefore, the ALJ indicated that he would not consider the new evidence. 17

18 Even if the Petitioner had properly submitted this evidence the ALJ explained that he would not have accepted this argument. The ALJ explained: Even if I were to consider the two certified mail receipts and the affidavits submitted by Petitioner, this evidence merely shows that WPS received two packages from MHS on December 5, One package definitely did not contain Dr. Pearson s application. The second package was received by the WPS mail room but it did not reach the WPS Provider Enrollment Department. The contents of the second package are unknown. It is only speculation that the second package contained Dr. Pearson s approvable application signed November 8, MHS itself has no independent record of what was in the second package. Lastly, the ALJ held that equitable estoppel also prevented him from granting the Petitioner s request for an earlier effective date. The ALJ explained the Petitioner s arguments amount to a claim of equitable estoppel, and that it is well established by federal case law, and in Board precedent, that: (1) estoppel cannot be the basis to require payment of funds from the federal fisc; (2) estoppel cannot lie against the government, if at all, absent a showing of affirmative misconduct, such as fraud; and (3) an ALJ is not authorized to order payment contrary to law based on equitable grounds. 26 Accordingly, the ALJ affirmed WPS determination that the Petitioner s effective date of enrollment is March 20, 2012, with a 30-day retrospective billing period commencing on February 19, Effective Date of Enrollment and Medicare Billing Privileges 26 See, e.g., Armin Aalami Harandi, DAB CR2682 (2013); Office of Personnel Mgmt. v. Richmond, 496 U.S. 414 (1990); Heckler, 467 U.S. at 51; Oklahoma Heart Hosp., DAB No. 2183, at 16 (2008); Wade Pediatrics, DAB No. 2153, at 22 n.9 (2008), aff d, 567 F.3d 1202 (10th Cir. 2009). 18

19 May 1, 2013 Docket No. C Decision No. CR2771 On May 4, 2011 the Petitioner mailed to WPS an initial Medicare enrollment application (Form CMS-855I) and a reassignment of benefits application (Form CMS-855R) seeking to reassign his Medicare payments to Physicians Groups LC. WPS received the applications on May 9, On May 24, 2011 WPS requested additional information to process the Petitioner s applications. The letter indicated that WPS could deny the applications if the additional information was not received within 30 days of May 24, The Petitioner s employee, Ms. Camp, testified that she responded to WPS request by submitting via facsimile materials responding to WPS request and a certification statement (Form CMS-855I Section 15) signed by the Petitioner. A facsimile transmission report shows that a facsimile was sent on May 24, 2011 to WPS and was received by WPS. CMS asserts that WPS has no record of receiving the requested information on May 24, 2011, or at any time prior to June 29, Camp states that she called WPS on October 17, 2011 and again on December 14, 2011, and was informed each time that the enrollment application was in process. She asserts that she attempted to contact WPS on January 17, 2012, and on March 19, 2012, left messages, but WPS did not return her telephone calls. On March 28, 2012 Camp called WPS and was verbally informed that the Petitioner s application had been denied by letter dated June 29, 2011, because the Petitioner had not supplied the requested information within 30 days of the May 24, 2011 request. Camp asserts that neither she nor anyone else in her organization received written notice of the denial. Camp requested written notification of the purported denial and received it via facsimile on April 3, The Petitioner submitted a request for reconsideration of the June 29, 2011 denial determination on May 1, The Petitioner asserted that he had furnished the requested 19

20 information in a timely manner and that he had not received a copy of the June 29, 2011 denial letter until April 3, WPS dismissed the Petitioner s request for reconsideration on May 18, 2012 because it had not been timely submitted and the Petitioner had not shown good cause for the late filing. A provider or supplier may request reconsideration by filing a request for reconsideration within 60 days from receipt of the notice of initial determination, unless CMS or its agent determines there is good cause for extending the deadline. If a supplier does not request and receive reconsideration of an initial determination, then the initial determination is binding. Only reconsidered determinations related to the denial or revocation of billing privileges are eligible for ALJ review. In this case, the ALJ found that because WPS never issued a reconsidered determination concerning the May 4, 2011 applications, the initial denial determination became binding and, therefore, administratively final. The ALJ determined that it could not consider the Petitioner s May 4, 2011 applications. Revocation of Medicare Billing Privileges May 14, 2013 Docket No. C Decision No. CR2785 The Petitioner was a podiatrist licensed to practice in Kansas and Missouri, and participated in the Medicare program. By five letters, all dated August 3, 2012, WPS notified the Petitioner that it was revoking his Medicare billing privileges. WPS did not allege specific facts in the letters, but rather quoted 42 C.F.R (a)(8), titled Abuse of billing privileges, as its basis for revoking the Petitioner s billing privileges. WPS also established a three-year bar on the Petitioner s re-enrollment in the Medicare program. 20

21 On August 28, 2012 the Petitioner requested reconsideration. The Petitioner asserted that the letters from WPS violated regulatory requirements for revocation notices and claimed that WPS refused to provide him with additional details about the revocation when he inquired. The Petitioner stated that he did not submit a corrective action plan because he cannot correct a problem about which he is unaware. After further efforts to obtain the documents that CMS and WPS relied on to revoke the Petitioner s billing privileges, the Petitioner received that material on October 2, Relevant to this case, CMS may revoke a provider s or supplier s billing privileges if the provider of supplier submits a claim or claims for services that could not have been furnished to a specific individual on the date of service. These instances include, but are not limited to, situations where the beneficiary is deceased, the directing physician or beneficiary is not in the state or country when services were furnished, or when the equipment necessary for testing is not present where the testing is said to have occurred. In support of its motion for summary judgment, CMS presented the results of an investigation that showed the Petitioner submitted Medicare claims for services that could not have been provided to the beneficiaries identified in the claims because either the beneficiaries were deceased on the dates of the claimed services or the claimed services involved medical care to six or more toes for beneficiaries who only had one foot. In response, the Petitioner did not dispute that his billing agent, D.A.R.E. Foot Care, submitted the claims in question. The Petitioner conceded that one of the claims at issue was not the result of the billing agent, but the Petitioner s documentation oversight. However, with regard to all claims, the Petitioner qualified them as billing mistakes, accidental, and not rising to the level of abuse required by regulation. 21

22 The ALJ found that the Petitioner s evidence did not create a dispute about whether he or his agent submitted the claims at issue to Medicare, or about whether those claims identified deceased beneficiaries as receiving treatment. Therefore, the ALJ found that the Petitioner did not come forward with evidence to refute CMS evidence that showed he submitted claims for services that could not have been provided to a specific beneficiary because that beneficiary was dead. Accordingly, the ALJ found that because it was undisputed that the Petitioner ultimately billed Medicare for services when the patient named in the claim died before the date of service, and that the Petitioner also billed Medicare for services performed on six to ten toes when the patient named in the claims had one leg amputated, CMS was authorized to revoke the Petitioner s Medicare billing privileges. The Petitioner attempted to shift blame for the improper claims onto the company acting as his billing representative. In response, the ALJ explained that if the Petitioner s agent is improperly billing Medicare for services, this conduct is just as harmful as if the Petitioner is doing so directly. The Petitioner s failure to properly supervise the billing for services is not a defense because otherwise CMS would have no means to stop improper billing. In fact, suppliers would be protected when acting through an agent. The Petitioner did not allege that D.A.R.E. Foot Care falsely or fraudulently misused his supplier number to bill for services or that he did not authorize them to bill Medicare on his behalf. Therefore, the ALJ found that the Petitioner alone was responsible for the accurate billing of his services. 22

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division Department of Health and Human Services DEPARTMENTAL APPEALS BOARD Civil Remedies Division David W. Laudon, D.C., (PTAN: 350003311), Petitioner v. Centers for Medicare and Medicaid Services. Docket No.

More information

10/14/2015. Introduction: Exclusion, Revocation, and Civil Monetary Penalties. OIG Exclusion and CMS Billing Revocation. OIG Civil Monetary Penalties

10/14/2015. Introduction: Exclusion, Revocation, and Civil Monetary Penalties. OIG Exclusion and CMS Billing Revocation. OIG Civil Monetary Penalties Julie E. Kass, Ober Kaler jekass@ober.com Katie Fink, OIG katie.fink@oig.hhs.gov 1 Introduction: Exclusion, Revocation, and Civil Monetary Penalties OIG Exclusion and CMS Billing Revocation Overview of

More information

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN TABLE OF CONTENTS SECTION

More information

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address:

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address: FLORIDA BOARD OF DENTISTRY DENTAL RADIOGRAPHY CERTIFICATION APPLICATION Chapter 466.004 and 466.017(5), Florida Statutes Rule 64B5-9.011, Florida Administrative Code SPECIAL TES AND INSTRUCTIONS: 1. A

More information

APPEALS AND GRIEVANCES Section 7. Overview

APPEALS AND GRIEVANCES Section 7. Overview Overview The Plan maintains a member grievance system that includes a grievance process, an appeal process, an External Independent Review process and access to the Medicaid Hearing system. An appeal is

More information

Florida Rules for Certified and Court-Appointed Mediators. Part I. Mediator Qualifications

Florida Rules for Certified and Court-Appointed Mediators. Part I. Mediator Qualifications Florida Rules for Certified and Court-Appointed Mediators Part I. Mediator Qualifications Rule 10.100. General Qualifications Certification Requirements (a) General. For certification as a county court,

More information

Karen Tucker v. Secretary US Department of Hea

Karen Tucker v. Secretary US Department of Hea 2012 Decisions Opinions of the United States Court of Appeals for the Third Circuit 5-16-2012 Karen Tucker v. Secretary US Department of Hea Precedential or Non-Precedential: Non-Precedential Docket No.

More information

Medicare Provider Enrollment: Forewarned is Forearmed Denials, Deactivations, Revocations and Appeals Medicare Medicaid Health Law Institute

Medicare Provider Enrollment: Forewarned is Forearmed Denials, Deactivations, Revocations and Appeals Medicare Medicaid Health Law Institute Medicare Provider Enrollment: Forewarned is Forearmed Denials, Deactivations, Revocations and Appeals Medicare Medicaid Health Law Institute March 25, 2015 Louise M. Joy Joy & Young LLP Austin, TX (ljoy@joyyounglaw.com)

More information

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division Department of Health and Human Services DEPARTMENTAL APPEALS BOARD Civil Remedies Division In the Case of: ) ) Stat Lab I, Inc., ) Date: February 27, 2008 (CLIA No. 19D0990153), ) ) Petitioner, ) ) - v.

More information

ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals

ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals ATTACHMENT D Member Grievances and Appeals And Provider Complaints and Appeals 1.0 Member Grievances and Appeals 1.1 Member Grievance System The CONTRACTOR must develop, implement, and maintain a member

More information

ADMINISTRATIVE REVIEWS AND GRIEVANCES Section 10. Overview. Definitions

ADMINISTRATIVE REVIEWS AND GRIEVANCES Section 10. Overview. Definitions Overview The Plan maintains distinct grievance and administrative review processes for members and providers, as well as access to the State s Administrative Law Hearing (State Fair Hearing). The Plan

More information

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS 741-X-6-.01 741-X-6-.02 741-X-6-.03 741-X-6-.04 741-X-6-.05 741-X-6-.06 741-X-6-.07 741-X-6-.08

More information

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE

FILED 12/01/2017 1:43 PM ARCHIVES DIVISION SECRETARY OF STATE OFFICE OF THE SECRETARY OF STATE DENNIS RICHARDSON SECRETARY OF STATE LESLIE CUMMINGS DEPUTY SECRETARY OF STATE TEMPORARY ADMINISTRATIVE ORDER INCLUDING STATEMENT OF NEED & JUSTIFICATION MHS 15-2017 CHAPTER

More information

ADMINISTRATIVE REVIEWS AND GRIEVANCES Section 10. Overview. Definitions

ADMINISTRATIVE REVIEWS AND GRIEVANCES Section 10. Overview. Definitions Overview The Plan maintains distinct grievance and administrative review processes for members and providers, as well as access to the state s hearing system. Providers have the right to participate in

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

SAN FRANCISCO EMERGENCY MEDICAL SERVICES AGENCY CERTIFICATE/LICENSE DISCIPLINE PROCESS FOR PREHOSPITAL PERSONNEL

SAN FRANCISCO EMERGENCY MEDICAL SERVICES AGENCY CERTIFICATE/LICENSE DISCIPLINE PROCESS FOR PREHOSPITAL PERSONNEL SAN FRANCISCO EMERGENCY MEDICAL SERVICES AGENCY I. PURPOSE CERTIFICATE/LICENSE DISCIPLINE PROCESS FOR PREHOSPITAL PERSONNEL Policy Reference No.: 2070 Review Date: January 1, 2013 Supersedes: September

More information

BYLAWS THE MEDICAL STAFF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM

BYLAWS THE MEDICAL STAFF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM October 25, 2011 BYLAWS OF THE MEDICAL STAFF OF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM October 25, 2011 TABLE OF CONTENTS ARTICLE I CORRECTIVE

More information

2.3 The National Electrical Code may be examined at any state publications depository library.

2.3 The National Electrical Code may be examined at any state publications depository library. 1.0 STATEMENT OF BASIS AND PURPOSE 1.1 Following are the adopted changes in the Rules and Regulations of the Colorado State Electrical Board, for general clarification, for efficient management and expeditious

More information

Illinois Surgical Assistant Law

Illinois Surgical Assistant Law Illinois Surgical Assistant Law PROFESSIONS, OCCUPATIONS, AND BUSINESS OPERATIONS (225 ILCS 130/) Registered Surgical Assistant and Registered Surgical Technologist Title Protection Act. (225 ILCS 130/1)

More information

Health Practitioners Competence Assurance Act 2003 Complaints and Discipline Process

Health Practitioners Competence Assurance Act 2003 Complaints and Discipline Process Health Practitioners Competence Assurance Act 2003 Complaints and Discipline Process The following notes have been prepared to explain the complaints process under the Health Practitioners Competence Assurance

More information

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS 190-X-2-.01 Requirements For Licensure By Examination 190-X-2-.02 Application Fee And Examination

More information

Enforcement Standards for Licensing Regulations

Enforcement Standards for Licensing Regulations Enforcement Standards for Licensing Regulations Section 102 CMR 1.00: ENFORCEMENT STANDARDS AND DEFINITIONS FOR LICENSURE OR APPROVAL 1.01: Introduction 1.02: Definitions 1.03: Licensure 1.04: Effective

More information

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER LICENSING TABLE OF CONTENTS

RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER LICENSING TABLE OF CONTENTS RULES OF THE TENNESSEE REAL ESTATE COMMISSION CHAPTER 1260-01 LICENSING TABLE OF CONTENTS 1260-01-.01 Applications for Examinations 1260-01-.02 Examinations 1260-01-.03 Repealed 1260-01-.04 Licenses 1260-01-.05

More information

ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES

ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES Sec. 11-650. Purpose and Intent: The purpose and intent of this Ordinance is to promote the health, safety and general welfare of the residents

More information

AHLA. U. Medicare Claims Appeals Soup to Nuts. Thomas E. Herrmann Strategic Management Services LLC Alexandria, VA

AHLA. U. Medicare Claims Appeals Soup to Nuts. Thomas E. Herrmann Strategic Management Services LLC Alexandria, VA AHLA U. Medicare Claims Appeals Soup to Nuts Thomas E. Herrmann Strategic Management Services LLC Alexandria, VA James P. Kelly Kelly Law Firm PC Atlanta, GA Donna K. Thiel King & Spalding LLP Washington,

More information

Board of Certification, Inc. Version Effective September 1, 2016 Updated May 2016

Board of Certification, Inc. Version Effective September 1, 2016 Updated May 2016 Board of Certification, Inc. Professional practice and discipline guidelines Version 2.4 - Effective September 1, 2016 Updated May 2016 BOC PROFESSIONAL PRACTICE AND DISCIPLINE GUIDELINES Effective March

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU!

EVERY QUESTION MUST BE ANSWERED OR THE APPLICATION WILL BE RETURNED TO YOU! APPLICATION FOR LICENSE FOR REAL ESTATE SALESPERSON NORTH DAKOTA REAL ESTATE COMMISSION P.O. BOX 727 BISMARCK, NORTH DAKOTA 58502-0727 SFN 12163 (03/15) FOR OFFICIAL USE ONLY FBI Report Received Date Granted

More information

National Commission for Certifying Agencies Policy Manual

National Commission for Certifying Agencies Policy Manual National Commission for Certifying Agencies Policy Manual Approved Nov. 19, 2002 Revised May 15, 2003 Revised November 18, 2003 Revised August 16, 2004 Revised June 15, 2007 November 10, 2010 Revised September

More information

Compliance Policies for the Alliance for Physician Certification & Advancement

Compliance Policies for the Alliance for Physician Certification & Advancement Created 2016-06-01 Version 1.0.0 Compliance Policies for the Alliance for Physician Certification & Advancement 2017. Inteleos. All rights reserved. APCA is part of the non-profit Inteleos family of certification

More information

Case 2:15-cr FMO Document 52 Filed 04/25/16 Page 1 of 17 Page ID #:295

Case 2:15-cr FMO Document 52 Filed 04/25/16 Page 1 of 17 Page ID #:295 Case :-cr-00-fmo Document Filed 0 Page of Page ID #: EILEEN M. DECKER United States Attorney LAWRENCE S. MIDDLETON Assistant United States Attorney Chief, Criminal Division RITESH SRIVASTAVA (Cal. Bar

More information

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS Daycare.com LLC CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS 101193 (Cont.) Article 4. ENFORCEMENT PROVISIONS 101192 DENIAL OF A RENEWAL LICENSE 101192 Repealed by Manual Letter No. CCL-98-11,

More information

DEPARTMENTAL APPEALS BOARD

DEPARTMENTAL APPEALS BOARD Department of Health and Human Services DEPARTMENTAL APPEALS BOARD Civil Remedies Division In the Cases of: Gilbert Ross, M.D., and Deborah Williams, M.D., Petitioners, - v. - The Inspector General. --

More information

St. Mary s Hospital & Medical Center CORRECTIVE ACTION & FAIR HEARING MANUAL

St. Mary s Hospital & Medical Center CORRECTIVE ACTION & FAIR HEARING MANUAL St. Mary s Hospital & Medical Center CORRECTIVE ACTION & FAIR HEARING MANUAL Approved by Medical Staff: June 7, 2011; December 3, 2013 Approved by Governing Board: June 29, 2011; December 18, 2013 St.

More information

(a) Definitions. As used in this section, the following definitions apply:

(a) Definitions. As used in this section, the following definitions apply: Special payment rules for items furnished by DMEPOS suppliers and issuance of DMEPOS supplier billing privileges. Supplier Standards (a) Definitions. As used in this section, the following definitions

More information

THE SCOTTISH GYMNASTICS ASSOCIATION ("SGA") CONDUCT IN SPORT CODE

THE SCOTTISH GYMNASTICS ASSOCIATION (SGA) CONDUCT IN SPORT CODE 1 THE SCOTTISH GYMNASTICS ASSOCIATION ("SGA") CONDUCT IN SPORT CODE The object of the Conduct in Sport Code is to set down rules and procedures with a view to obtaining justice in gymnastic Conduct proceedings

More information

MONTEFIORE HEALTH SYSTEM ADMINISTRATIVE POLICY AND PROCEDURE SUBJECT: SUMMARY OF FEDERAL AND STATE NUMBER: JC31.1 FALSE CLAIMS LAWS

MONTEFIORE HEALTH SYSTEM ADMINISTRATIVE POLICY AND PROCEDURE SUBJECT: SUMMARY OF FEDERAL AND STATE NUMBER: JC31.1 FALSE CLAIMS LAWS MONTEFIORE HEALTH SYSTEM ADMINISTRATIVE POLICY AND PROCEDURE SUBJECT: SUMMARY OF FEDERAL AND STATE NUMBER: JC31.1 FALSE CLAIMS LAWS OWNER: DEPARTMENT OF COMPLIANCE EFFECTIVE: REVIEW/REVISED: SUPERCEDES:

More information

Pre-application Determination of Eligibility for ARDMS Certification: Criminal Matters

Pre-application Determination of Eligibility for ARDMS Certification: Criminal Matters Pre-application Determination of Eligibility for ARDMS Certification: Criminal Matters ARDMS conducts a pre-application review for individuals who wish to determine the impact of a previous criminal matter

More information

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017 ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN Effective June 1, 2016 Amended June 19, 2017 TABLE OF CONTENTS Rule 1 Scope... 3 Rule 2 Construction of

More information

STATE FALSE CLAIMS ACT SUMMARIES

STATE FALSE CLAIMS ACT SUMMARIES STATE FALSE CLAIMS ACT SUMMARIES As referenced in the Addendum to CHI s Ethics at Work Reference Guide, the following are summaries of the false claims acts and similar laws of the states in which CHI

More information

APPENDIX E ARC DISCIPLINARY POLICY

APPENDIX E ARC DISCIPLINARY POLICY APPENDIX E ARC DISCIPLINARY POLICY The ("ARC") has developed and administers the Registered Aromatherapist registration program as a means to fulfill its mission of promoting the safe delivery and effective

More information

Texas Medicaid Fraud Prevention Act

Texas Medicaid Fraud Prevention Act Tex. Hum. Res. Code 36.006 Page 1 36.001. [Expires September 1, 2015] Definitions Texas Medicaid Fraud Prevention Act (Tex. Hum. Res. Code 36.001 to 117) i In this chapter: (1) "Claim" means a written

More information

[SUBSECTIONS (a) AND (b) ARE UNCHANGED]

[SUBSECTIONS (a) AND (b) ARE UNCHANGED] (Filed - April 3, 2008 - Effective August 1, 2008) Rule XI. Disciplinary Proceedings. Section 1. Jurisdiction. [UNCHANGED] Section 2. Grounds for discipline. [SUBSECTIONS (a) AND (b) ARE UNCHANGED] (c)

More information

August 29, VIA ELECTRONIC SUBMISSION

August 29, VIA ELECTRONIC SUBMISSION August 29, 2016 VIA ELECTRONIC SUBMISSION www.regulations.gov Office of Medicare Hearings and Appeals Department of Health & Human Services 5201 Leesburg Pike Suite 1300 Falls Church, VA 22042 RE: Medicare

More information

ADMINISTRATIVE RECONSIDERATION AND APPEALS

ADMINISTRATIVE RECONSIDERATION AND APPEALS 160.000 ADMINISTRATIVE RECONSIDERATION AND APPEALS 161.200 Administrative Reconsideration 1-1-16 A. Within 30 calendar days after notice of an adverse decision/action, the provider may request administrative

More information

LED. the right to request a proceeding in accordance with sections and , Florida. Docketed by

LED. the right to request a proceeding in accordance with sections and , Florida. Docketed by LED JUN 19 2018 Docketed by CHIEF FINANCIAL OFFICER JIMMY PATRON IS STATE OF FLORIDA DEPARTMENT OF FINANCIAL SERVICES, Petitioner, Case No.: 211297-17 -AG v. CHRISTOPHER MARTIN, Respondent. ORDER OF REVOCATION

More information

THIRD AMENDED TRIBAL TORT CLAIMS ORDINANCE SYCUAN BAND OF THE KUMEYAAY NATION BE IT ENACTED BY THE SYCUAN BAND OF THE KUMEYAAY NATION AS FOLLOWS:

THIRD AMENDED TRIBAL TORT CLAIMS ORDINANCE SYCUAN BAND OF THE KUMEYAAY NATION BE IT ENACTED BY THE SYCUAN BAND OF THE KUMEYAAY NATION AS FOLLOWS: THIRD AMENDED TRIBAL TORT CLAIMS ORDINANCE SYCUAN BAND OF THE KUMEYAAY NATION BE IT ENACTED BY THE SYCUAN BAND OF THE KUMEYAAY NATION AS FOLLOWS: I. TITLE. This Ordinance shall be entitled the Sycuan Band

More information

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA Revised 2/94 Revised 11/00 Approved 1/05 Revised 3/97 Approved 1/01 Approved 1/06 Revised 9/98 Approved 1/02 Approved

More information

CHAPTER 36. MEDICAID FRAUD PREVENTION SUBCHAPTER A. GENERAL PROVISIONS

CHAPTER 36. MEDICAID FRAUD PREVENTION SUBCHAPTER A. GENERAL PROVISIONS TEXAS HUMAN RESOURCES CODE CHAPTER 36. MEDICAID FRAUD PREVENTION SUBCHAPTER A. GENERAL PROVISIONS 36.001. Definitions In this chapter: (1) "Claim" means a written or electronically submitted request or

More information

The court annexed arbitration program.

The court annexed arbitration program. NEVADA ARBITRATION RULES (Rules Governing Alternative Dispute Resolution, Part B) (effective July 1, 1992; as amended effective January 1, 2008) Rule 1. The court annexed arbitration program. The Court

More information

COLORADO DEPARTMENT OF REGULATORY AGENCIES. Division of Professions and Occupations. Office of Naturopathic Doctors COLORADO REGULATIONS (CCR) 749-1

COLORADO DEPARTMENT OF REGULATORY AGENCIES. Division of Professions and Occupations. Office of Naturopathic Doctors COLORADO REGULATIONS (CCR) 749-1 COLORADO DEPARTMENT OF REGULATORY AGENCIES Division of Professions and Occupations Office of Naturopathic Doctors COLORADO REGULATIONS (CCR) 749-1 Authority RULES REGULATING NATUROPATHIC DOCTORS REGISTRATION,

More information

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE

CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE PURPOSE CHAPTER 20 FLORIDA REGISTERED PARALEGAL PROGRAM SUBCHAPTER 20-1 PREAMBLE RULE 20-1.1 PURPOSE The purpose of this chapter is to set forth a definition that must be met in order to use the title paralegal,

More information

Medicare Denials and Appeals

Medicare Denials and Appeals Medicare Denials and Appeals Medicare Appeals From time to time, Medicare will deny a claim. These denials are counted as errors. They also give you a clear indication of the accuracy of your Medicare

More information

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER 0880-14 GENERAL RULES AND REGULATIONS GOVERNING TABLE OF CONTENTS 0880-14-.01 Definitions 0880-14-.07 Disciplinary Grounds, Actions, and Civil

More information

Corporate Administration Detection and Prevention of Fraud and Abuse CP3030

Corporate Administration Detection and Prevention of Fraud and Abuse CP3030 Corporate Administration Detection and Prevention of Fraud and Abuse CP3030 Original Effective Date: May 1, 2007 Revision Date: April 5, 2017 Review Date: April 5, 2017 Page 1 of 3 Sponsor Name & Title:

More information

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION A. GENERAL PROVISIONS Rule 1. Definitions. As used in these rules: (A) Arbitration means a process whereby a neutral third person, called an arbitrator, considers

More information

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS Athletic Trainers Chapter 140 X 6 ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 140 X 6.01 140 X 6.02 140 X 6.03 140 X 6.04

More information

Health Care Fraud and Abuse Laws Affecting Medicare and Medicaid: An Overview

Health Care Fraud and Abuse Laws Affecting Medicare and Medicaid: An Overview Health Care Fraud and Abuse Laws Affecting Medicare and Medicaid: An Overview name redacted Legislative Attorney July 22, 2016 Congressional Research Service 7-... www.crs.gov RS22743 Summary A number

More information

Health Advantage Network Participation Appeal Policy and Procedures

Health Advantage Network Participation Appeal Policy and Procedures Health Advantage Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016, 2017, 2018, 2019 Health Advantage, P.O. Box 8069, Little Rock, Arkansas 72203-8069 All Rights

More information

HMSA FACILITY/ANCILLARY FACILITY INITIAL CREDENTIALING APPLICATION FORM

HMSA FACILITY/ANCILLARY FACILITY INITIAL CREDENTIALING APPLICATION FORM HMSA FACILITY/ANCILLARY FACILITY INITIAL CREDENTIALING APPLICATION FORM (t applicable for Behavioral Health Programs/Facilities e.g. IOPs, Partial Hospitalization, Residential. Please complete the Behavioral

More information

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS

ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS Building Commission Chapter 170 X 24 ALABAMA BUILDING COMMISSION ADMINISTRATIVE CODE CHAPTER 170 X 24 ALABAMA HOME INSPECTORS REGISTRATION PROGRAM TABLE OF CONTENTS 170 X 24.01 170 X 24.02 170 X 24.03

More information

LEGAL TEAM WHEN ALL ELSE FAILS ABBY PENDLETON, ESQ. JESSICA L. GUSTAFSON, ESQ.

LEGAL TEAM WHEN ALL ELSE FAILS ABBY PENDLETON, ESQ. JESSICA L. GUSTAFSON, ESQ. LEGAL TEAM WHEN ALL ELSE FAILS ABBY PENDLETON, ESQ. JESSICA L. GUSTAFSON, ESQ. OVERVIEW Push through payor abuse to affect change Strategies and hot topics with payor audits How do you know when it is

More information

GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS

GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES. January, 2016 TABLE OF CONTENTS GRIEVANCE AND APPEAL TECHNICAL REQUI REMENT PIHP GRIEVANCE SYSTEM FOR MEDICAID BENEFICIARIES January, 2016 TABLE OF CONTENTS PAGE I. PURPOSE AND BACKGROUND...2 II. DEFINITIONS...3 III. GRIEVANCE SYSTEM

More information

False Claims Act. Definitions:

False Claims Act. Definitions: False Claims Act Colorado Access is committed to a culture of compliance in which its employees, providers, contractors, and consultants are educated and knowledgeable about their role in reporting concerns

More information

IN THE OFFICE OF STATE ADMINISTRATIVE HEARINGS STATE OF GEORGIA : : : : : : : : : : : : :

IN THE OFFICE OF STATE ADMINISTRATIVE HEARINGS STATE OF GEORGIA : : : : : : : : : : : : : IN THE OFFICE OF STATE ADMINISTRATIVE HEARINGS STATE OF GEORGIA WILLIAM E. TAYLOR JR., HOMETOWN LENDERS LLC, WILLIAM E. TAYLOR SR. AND BRYON HEATH QUICK, v. Petitioners, DEPARTMENT OF BANKING AND FINANCE,

More information

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl State of Florida Department of Business and Professional Regulation Board of Auctioneers Application for Auction Business Licensure Form # DBPR AU-4155 1 of 7 APPLICATION CHECKLIST IMPORTANT Submit all

More information

And the Hits Just Keep on Coming The Collateral Consequences of a Criminal Conviction for Health Care Professionals

And the Hits Just Keep on Coming The Collateral Consequences of a Criminal Conviction for Health Care Professionals NACDL The Champion December 2015 Issue, Page 30 And the Hits Just Keep on Coming The Collateral Consequences of a Criminal Conviction for Health Care Professionals By Robert J. Cochran, Bradley L. Williams,

More information

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER n: DISPUTE RESOLUTION

TITLE 23: EDUCATION AND CULTURAL RESOURCES SUBTITLE A: EDUCATION CHAPTER I: STATE BOARD OF EDUCATION SUBCHAPTER n: DISPUTE RESOLUTION ISBE 23 ILLINOIS ADMINISTRATIVE CODE 475 TITLE 23: EDUCATION AND CULTURAL RESOURCES : EDUCATION CHAPTER I: STATE BOARD OF EDUCATION : DISPUTE RESOLUTION PART 475 CONTESTED CASES AND OTHER FORMAL HEARINGS

More information

2. FELONY AND MISDEMEANOR RULES

2. FELONY AND MISDEMEANOR RULES 2. FELONY AND MISDEMEANOR RULES 2.1 CITATION These felony and misdemeanor rules should be cited as "Marin County Rule, Felony/Misdemeanor" or "MCR Crim" followed by the rule number (e.g., Marin County

More information

Is admission of the truth of (or of an inability to successfully defend against) the allegations required? Arkansas Yes No California Yes No

Is admission of the truth of (or of an inability to successfully defend against) the allegations required? Arkansas Yes No California Yes No May an attorney resign with charges pending? Is admission of the truth of (or of an inability to successfully defend against) the allegations required? Arkansas Yes No California Yes No Connecticut Yes

More information

ACUPUNCTURE LICENSURE RULES AND REGULATIONS 4 CCR EFFECTIVE JANUARY 1, 2011 RULE 1 REQUIREMENT FOR LICENSURE 2 RULE 2 LICENSURE BY ENDORSEMENT 2

ACUPUNCTURE LICENSURE RULES AND REGULATIONS 4 CCR EFFECTIVE JANUARY 1, 2011 RULE 1 REQUIREMENT FOR LICENSURE 2 RULE 2 LICENSURE BY ENDORSEMENT 2 ACUPUNCTURE LICENSURE RULES AND REGULATIONS 4 CCR 738-1 EFFECTIVE JANUARY 1, 2011 TABLE OF CONTENTS PAGE RULE 1 REQUIREMENT FOR LICENSURE 2 RULE 2 LICENSURE BY ENDORSEMENT 2 RULE 3 REQUIREMENT FOR REINSTATEMENT

More information

IN THE THIRTEENTH JUDICIAL CIRCUIT HILLSBOROUGH COUNTY, FLORIDA

IN THE THIRTEENTH JUDICIAL CIRCUIT HILLSBOROUGH COUNTY, FLORIDA IN THE THIRTEENTH JUDICIAL CIRCUIT HILLSBOROUGH COUNTY, FLORIDA ADMINISTRATIVE ORDER S-2013-008 (Supersedes Administrative Order S-2012-052) CRIMINAL JUSTICE DIVISION PROCEDURES The procedures used for

More information

USAble Corporation Network Participation Appeal Policy and Procedures

USAble Corporation Network Participation Appeal Policy and Procedures USAble Corporation Network Participation Appeal Policy and Procedures Copyright 1999, 2009, 2012, 2013, 2016 USAble Corporation, P.O. Box 2135, Little Rock, Arkansas 72203-2135 All Rights Reserved USAble

More information

POLICY STATEMENT. Topic: False Claims Act Date Effective: 10/13/08. X Revised New Section: Corporate Compliance Number: 10.05

POLICY STATEMENT. Topic: False Claims Act Date Effective: 10/13/08. X Revised New Section: Corporate Compliance Number: 10.05 The Arc of Ulster-Greene 471 Albany Avenue Kingston, NY 12401 845-331-4300 Fax: 331-4931 www.thearcug.org POLICY STATEMENT Topic: False Claims Act Date Effective: 10/13/08 X Revised New Section: Corporate

More information

RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS

RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER 0800-02-21 MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS 0800-02-21-.01 Scope 0800-02-21-.13 Scheduling Hearing 0800-02-21-.02

More information

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 1 of 15 APPLICATION CHECKLIST IMPORTANT Submit all items on the

More information

31414 ADOPTED BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT NO. 508 MAY 3,

31414 ADOPTED BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT NO. 508 MAY 3, 31414 ADOPTED BOARD OF TRUSTEES COMMUNITY COLLEGE DISTRICT NO. 508 MAY 3, 2012 1.03 BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 508 COUNTY OF COOK AND STATE OF ILLINOIS RESOLUTION TO AMEND DEBARMENT

More information

10 A BILL to amend and reenact , , , , , , , , ,

10 A BILL to amend and reenact , , , , , , , , , 1 H. B./ S. B. 2 3 (By Delegates/ Senators) 4 [] 5 [February, 2009] 6 7 8 9 10 A BILL to amend and reenact 30-19-1, 30-19-2, 30-19-3, 11 30-19-4, 30-19-5, 30-19-6, 30-19-7, 30-19-8, 30-19-9, 12 30-19-10

More information

Texas Administrative Code

Texas Administrative Code Texas Administrative Code TITLE 25 PART 1 CHAPTER 157 HEALTH SERVICES DEPARTMENT OF STATE HEALTH SERVICES EMERGENCY MEDICAL CARE SUBCHAPTER C EMERGENCY MEDICAL SERVICES TRAINING AND COURSE APPROVAL RULE

More information

CHAPTER Section 1 of P.L.1995, c.408 (C.43:1-3) is amended to read as follows:

CHAPTER Section 1 of P.L.1995, c.408 (C.43:1-3) is amended to read as follows: CHAPTER 49 AN ACT concerning mandatory forfeiture of retirement benefits and mandatory imprisonment for public officers or employees convicted of certain crimes and amending and supplementing P.L.1995,

More information

NOV PROPOSAL TO DEBAR NOTICE OF OPPORTUNITY FOR HEARING Docket No. OON-1530

NOV PROPOSAL TO DEBAR NOTICE OF OPPORTUNITY FOR HEARING Docket No. OON-1530 DEPARTMENT OF HEALTH 81 HUhbiN SERVICES Public Health Service CERTIFIED MAIL RETURN RECEIPT REQUESTED Richard L. Borison, M.D. EF401347 Hancock State Prison P. 0. Box 339 Sparta, GA 3 1087 NOV 2 6 2002

More information

l4 AG. and being fully advised in the premises,?nds that: JEFF ATWATER STATEor FLORIDA ORDER OF REVOCATION

l4 AG. and being fully advised in the premises,?nds that: JEFF ATWATER STATEor FLORIDA ORDER OF REVOCATION CHIEF FINANCIAL OFFICER JEFF ATWATER STATEor FLORIDA IN THE MATTER OF: GEETA RAMDIAL ELLIS / CASE NO.: 151530-l4 AG ORDER OF REVOCATION THIS PROCEEDING CAME on for?nal agency action and the Chief Financial

More information

GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY

GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY \adm\bailban1.96\revised/7-06 Bond Guidelines Amended 7/06 - Page 1 INDEX INDEX TO FORMS & MISCELLANEOUS

More information

UNITED STATES OF AMERICA U.S. DEPARTMENT OF HOMELAND SECURITY UNITED STATES COAST GUARD. UNITED STATES COAST GUARD Complainant. vs.

UNITED STATES OF AMERICA U.S. DEPARTMENT OF HOMELAND SECURITY UNITED STATES COAST GUARD. UNITED STATES COAST GUARD Complainant. vs. UNITED STATES OF AMERICA U.S. DEPARTMENT OF HOMELAND SECURITY UNITED STATES COAST GUARD UNITED STATES COAST GUARD Complainant vs. STEPHEN SCOTT PERYER Respondent Docket Number 2012-0105 Enforcement Activity

More information

Medicare Claims Processing Manual Chapter 34 - Reopening and Revision of Claim Determinations and Decisions

Medicare Claims Processing Manual Chapter 34 - Reopening and Revision of Claim Determinations and Decisions Medicare Claims Processing Manual Chapter 34 - Reopening and Revision of Claim Determinations and Decisions Transmittals for Chapter 34 (Rev. 3568, 07-29-16) Table of Contents 10 - Reopenings and Revisions

More information

D. Standard 99C, Gas and Vacuum Systems, 2005 edition, promulgated by the National Fire Protection Association ( NFPA ).

D. Standard 99C, Gas and Vacuum Systems, 2005 edition, promulgated by the National Fire Protection Association ( NFPA ). DEPARTMENT OF REGULATORY AGENCIES Examining Board of Plumbers PLUMBING 3 CCR 720-1 [Editor s Notes follow the text of the rules at the end of this CCR Document.] 1.0 STATEMENT OF BASIS AND PURPOSE 1.1

More information

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE The principal office of the corporation in the State of Colorado shall be located in the State of Colorado.

More information

CHAPTER 16 FORMAL ADMINISTRATIVE HEARINGS

CHAPTER 16 FORMAL ADMINISTRATIVE HEARINGS CHAPTER 16 FORMAL ADMINISTRATIVE HEARINGS I. INTRODUCTION Formal administrative hearings are one of the options provided to a person who has significant (or substantial) interests that will be affected

More information

Chicago False Claims Act

Chicago False Claims Act Chicago False Claims Act Chapter 1-21 False Statements 1-21-010 False Statements. Any person who knowingly makes a false statement of material fact to the city in violation of any statute, ordinance or

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS. (Originally Adopted January 12, 1998) (Incorporated February 13, 1998)

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS. (Originally Adopted January 12, 1998) (Incorporated February 13, 1998) BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS (Originally Adopted January 12, 1998) (Incorporated February 13, 1998) () American Association of Orthopaedic Surgeons 9400 West Higgins Road

More information

BYLAWS AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS (Originally Adopted January 12, 1998) (Incorporated February 13, 1998) () American Association of Orthopaedic Surgeons 9400 West Higgins Road

More information

COMPREHENSIVE SENTENCING TASK FORCE Diversion Working Group

COMPREHENSIVE SENTENCING TASK FORCE Diversion Working Group COMPREHENSIVE SENTENCING TASK FORCE Diversion Working Group RECOMMENDATION PRESENTED TO THE CCJJ November 9, 2012 FY13-CS #4 Expand the availability of adult pretrial diversion options within Colorado

More information

IC Chapter 9. Health Professions Standards of Practice

IC Chapter 9. Health Professions Standards of Practice IC 25-1-9 Chapter 9. Health Professions Standards of Practice IC 25-1-9-1 "Board" Sec. 1. As used in this chapter, "board" means any of the entities described in IC 25-0.5-11. Amended by P.L.242-1989,

More information

LifeWays Grievance and Appeals Training

LifeWays Grievance and Appeals Training LifeWays Grievance and Appeals Training Introduction This training will explain both the grievance and appeals processes that are available to the consumers LifeWays serves. The training provides basic

More information

RULES OF THE NORTH CAROLINA SUPREME COURT IMPLEMENTING SETTLEMENT PROCEDURES IN EQUITABLE DISTRIBUTION AND OTHER FAMILY FINANCIAL CASES

RULES OF THE NORTH CAROLINA SUPREME COURT IMPLEMENTING SETTLEMENT PROCEDURES IN EQUITABLE DISTRIBUTION AND OTHER FAMILY FINANCIAL CASES RULES OF THE NORTH CAROLINA SUPREME COURT IMPLEMENTING SETTLEMENT PROCEDURES IN EQUITABLE DISTRIBUTION AND OTHER FAMILY FINANCIAL CASES TABLE OF CONTENTS 1. Initiating Settlement Procedures. 2. Designation

More information

NYPSCB Code of Ethical Conduct & Disciplinary Procedures

NYPSCB Code of Ethical Conduct & Disciplinary Procedures NYPSCB Code of Ethical Conduct & 11 North Pearl Street, Suite 801 Albany New York 12207 Phone: 518.426.0945 Fax: 518.426.1046 www.nypeerspecialist.org The mission of the NYPSCB - is to preserve the integrity

More information

IN THE COURT OF APPEALS OF MARYLAND. Misc. Docket AG No. 23. September Term, 2009 ATTORNEY GRIEVANCE COMMISSION OF MARYLAND BARRY KENT DOWNEY

IN THE COURT OF APPEALS OF MARYLAND. Misc. Docket AG No. 23. September Term, 2009 ATTORNEY GRIEVANCE COMMISSION OF MARYLAND BARRY KENT DOWNEY IN THE COURT OF APPEALS OF MARYLAND Misc. Docket AG No. 23 September Term, 2009 ATTORNEY GRIEVANCE COMMISSION OF MARYLAND v. BARRY KENT DOWNEY Bell, C.J. Harrell Battaglia Greene Murphy Adkins Barbera

More information

BELIZE MEDICAL PRACTITIONERS REGISTRATION ACT CHAPTER 318 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000

BELIZE MEDICAL PRACTITIONERS REGISTRATION ACT CHAPTER 318 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 BELIZE MEDICAL PRACTITIONERS REGISTRATION ACT CHAPTER 318 REVISED EDITION 2000 SHOWING THE LAW AS AT 31ST DECEMBER, 2000 This is a revised edition of the law, prepared by the Law Revision Commissioner

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Department of Business and Professional Regulation Florida Real Estate Appraisal Board Application for Registering an Appraisal Management Company Form # DBPR FREAB-1 1 of 10 APPLICATION

More information

AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016

AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016 AICP Code of Ethics and Professional Conduct Adopted March 19, 2005 Effective June 1, 2005 Revised April 1, 2016 We, professional planners, who are members of the American Institute of Certified Planners,

More information