Search Results
4,626 Results for
  • Posting Date: 05/29/2024
    Standard Companion Guides

    Standard Companion Guides Standard Companion Guide Trading Partner Information (275) Standard Companion Guide Trading Partner Information (277) Standard Companion Guide Trading Partner Information (278/275) Standard Companion Guide Health [...]

    Read More
  • Posting Date: 02/21/2025
    Local Coverage Determination Open Meeting

    Local Coverage Determination Open Meeting National Government Services is hosting a Local Coverage Determination Open Meeting on 3/13/2025. Details are available by accessing the Local Coverage Determination Open Meeting Announcement. [...]

    Read More
  • Posting Date: 02/21/2025
    NCCI Lookup Tool

    Read More
  • Posting Date: 02/18/2025
    Inactivity

    Inactivity Medicare will routinely deactivate the billing privileges of those providers who fail to bill the Medicare Program for six consecutive months or more. Each billing account is considered separately for the deactivation criteria. This [...]

    Read More
  • Posting Date: 02/28/2019
    Do Not Forward “DNF”

    Do Not Forward “DNF” With implementation of the DNF initiative, contractors were required to use “return service requested” envelopes for hard copy RAs, hard-copy checks and returned EFT payments. If you are a provider that receives hard [...]

    Read More
  • Posting Date: 08/21/2018
    Site Visit Failure

    Site Visit Failure CMS reserves the right, when deemed necessary, to perform onsite review of a provider or supplier to verify that the enrollment information submitted to CMS or its agents is accurate and to determine compliance with Medicare [...]

    Read More
  • Posting Date: 02/28/2019
    Failure to Report Address Changes

    Failure to Report Address Changes Providers who fail to report an address change will result in suspension of Medicare payment.   All Medicare providers are responsible for providing their Medicare contractor with their current and [...]

    Read More
  • Posting Date: 03/26/2019
    Failure to Report a Change in Bank Account Information

    Failure to Report a Change in Bank Account Information Providers who fail to report a change in bank account information will result in suspension of Medicare payment and termination of Medicare billing privileges. All changes initiated by [...]

    Read More
  • Posting Date: 11/12/2021
    Revocation

    Revocation CMS may revoke a currently enrolled provider or supplier's Medicare billing privileges and any corresponding provider or supplier agreement for the following reasons: Abuse of billing privileges Failure to document or provide [...]

    Read More
  • Posting Date: 02/28/2019
    Failure to Report a Critical Change

    Failure to Report a Critical Change Providers and suppliers enrolled in Medicare are required to ensure strict compliance with Medicare regulations by submitting updates and changes to enrollment information in accordance with specified [...]

    Read More
  • Posting Date: 04/24/2018
    Failure to Complete Revalidation

    Failure to Complete Revalidation Avoid claims being rejected or termination of Medicare billing privileges by responding: by the revalidation due date timely to additional information requested Related Content Medicare Revalidation [...]

    Read More
  • Posting Date: 02/10/2025
    Global Period Services - HCPCS Code G0559

    Global Period Services - HCPCS Code G0559 As of 1/1/2025, CMS has implemented HCPCS Code G0559 to capture work performed by a provider other than the performing surgeon during the global period associated with most surgical procedures. The [...]

    Read More
  • Posting Date: 04/15/2022
    Jurisdiction K State Licensing and Certification Websites

    State Licensing and Certification Websites The following list contains helpful links to websites of some organizations within JK that can be used to verify your status. Table of Contents Connecticut Maine Massachusetts New [...]

    Read More
  • Posting Date: 02/18/2025
    Deactivation of Billing Privileges/Suspension of Payment

    Reasons for Deactivation of Medicare Billing Privileges/Suspension of Payment (not all inclusive) Inactivity Failure to complete revalidation within required time frame Unreported provider address and/or bank information Inactivity [...]

    Read More
  • Posting Date: 07/07/2021
    Tutorial

       

    Read More
  • Posting Date: 10/08/2021
    Annual Wellness Visit Screening

    Preventive Services Guide Annual Wellness Visit Screening Table of Contents Annual Wellness Visit Screening Coverage Criteria Two Types of AWV Elements Elements of Initial AWV Personalized Prevention Plan Services – [...]

    Read More
  • Posting Date: 03/22/2022
    Maine, Massachusetts, New Hampshire, Rhode Island and Vermont

    Maine, Massachusetts, New Hampshire, Rhode Island, Vermont Member Name Professional Title Association Business Name/Address Email Bedard, Brenda Insurance Compliance & Training Supervisor Maine [...]

    Read More
  • Posting Date: 07/11/2022
    Meeting Minutes

    Meeting Minutes Jurisdiction 6 Illinois, Minnesota, Wisconsin Jurisdiction K Connecticut, Maine, Massachusetts, New Hampshire, New York, Rhode Island, Vermont Jurisdiction 6 and Jurisdiction K Combined Meeting 12/5/2024 8/8/2024 4/4/2024

    Read More
  • Posting Date: 01/30/2025
    Medicare Change of Status Notice

    Medicare Change of Status Notice Attention: Hospitals, including CAHs and other providers billing Medicare for inpatient services. The Medicare Change of Status Notice (MCSN) became effective 10/11/2024 and implemented 2/15/2025. Hospitals, [...]

    Read More
  • Posting Date: 08/27/2021
    Alcohol Misuse and Counseling

    Preventive Services Guide Alcohol Misuse and Counseling Table of Contents Alcohol Misuse and Counseling Two-Part Benefit Cost Sharing Reimbursement Nonparticipating Providers Common Claim Denial Reasons Related Content [Return [...]

    Read More