Medicare Compliance Review of Wesley Medical Center for 2012 and 2013
New York Made Correct Medicaid Claim Adjustments
CIGNA Government Services, LLC, Claimed Some Unallowable Medicare Postretirement Benefit Costs for Fiscal Years 2004 Through 2012
Medicare Compliance Review of Lafayette General Medical Center for Claims Paid During 2013 and 2014
U.S. Department of Health and Human Services Met Many Requirements of the Improper Payments Information Act of 2002 but Did Not Fully Comply for Fiscal Year 2015
Modification of OIG Advisory Opinion 10-07
Medicare Benefit Integrity Contractors Activities in 2012 and 2013: A Data Compendium
Advisory Opinion 16-06
California Improperly Claimed Enhanced Federal Reimbursement for Medicaid Family Planning Drugs Provided in Los Angeles County
Advisory Opinion 16-05
Review of Tufts Medical Center Claims That Included Medical Device Replacements
Cornerstone Hospital of Bossier City Incorrectly Billed Medicare Inpatient Claims with Kwashiorkor
Enhanced Enrollment Screening of Medicare Providers: Early Implementation Results
Review of Medicare Contractor Information Security Program Evaluations for Fiscal Year 2014
Palmetto Government Benefits Administrator, LLC, and TrailBlazer Health Enterprises, LLC, Understated Their Medicare Segments Pension Assets as of January 1, 2005
Palmetto Government Benefits Administrator, LLC, Claimed Some Unallowable Medicare Pension Costs for Fiscal Years 2003 and 2004
TrailBlazer Health Enterprises, LLC, Claimed Some Unallowable Medicare Pension Costs for Fiscal Years 2003 and 2004
Advisory Opinion 16-04
Updated Criteria for Implementing Permissive Exclusion Authority Under Section 1128(b)(7) of the Social Security Act
Inconsistencies in State Implementation of Correct Coding Edits May Allow Improper Medicaid Payments