2018 Regular Session ENROLLED SENATE BILL NO. 507 BY SENATOR MILLS 1 AN ACT 2 To enact R.S. 46:460.72 and 460.73, relative to Medicaid managed care organizations; to 3 provide for provider notice requirements; to provide for plan payment accountability; 4 to provide for payment to providers; to provide for obligations by the managed care 5 organizations; to provide for prohibited claims for purposes of rate setting; to 6 provide for authority of the attorney general; to provide for deposits into the Medical 7 Assistance Programs Fraud Detection Fund; and to provide for related matters. 8 Be it enacted by the Legislature of Louisiana: 9 Section 1. R.S. 46:460.72 and 460.73 are hereby enacted to read as follows: 10 §460.72. Medicaid managed care organization provider notice 11 A. Each Medicaid managed care organization shall comply with the 12 following notice provisions regarding contracted provider status and ability to 13 begin providing services and submitting claims for reimbursement: 14 (1) Any Medicaid managed care organization that contracts with or 15 enrolls a provider into its provider network shall furnish written notice to the 16 provider that informs the provider of the effective date of the contract and 17 enrollment. 18 (2) Unless otherwise authorized by law, a provider shall not submit 19 Medicaid reimbursement claims for any services provided prior to the effective 20 date indicated in the written notice. 21 (3) The Medicaid managed care organization shall send the written 22 notice required in this Subsection to the last mailing address and last email 23 address submitted by the provider. 24 B. Each Medicaid managed care organization shall comply with the 25 following notice provisions regarding contracted provider re-credentialing: 26 (1) Each Medicaid managed care organization shall provide a minimum 27 of three written notices to a contracted provider with information regarding the Page 1 of 6 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 507 ENROLLED 1 re-credentialing process, including requirements and deadlines for compliance. 2 The first notice shall be issued by the Medicaid managed care organization no 3 later than six months prior to the expiration of the provider's current 4 credentialing. The notice shall include the effective date of termination if the 5 provider fails to meet the requirements and deadlines of the re-credentialing 6 process. 7 (2) The Medicaid managed care organization shall send the written 8 notices required in this Subsection to the last mailing address and last email 9 address submitted by the provider. 10 (3) If the provider fails to timely submit all required documents and meet 11 all re-credentialing requirements, the Medicaid managed care organization 12 shall send a termination notice to the provider with an effective date of 13 termination to be fifteen days after the date of the notice. The Medicaid 14 managed care association shall send the termination notice via certified mail to 15 the provider's last mailing address as submitted by the provider. The Medicaid 16 managed care organization shall be responsible for paying any claims for 17 services delivered prior to the termination date specified in the notice. 18 C. If a Medicaid managed care organization terminates a provider and 19 removes a provider from its provider network for reasons other than failure to 20 comply with the re-credentialing process set forth in Subsection C of this 21 Section, the Medicaid managed care organization shall send written notice of 22 the termination via certified mail to the last known mailing address submitted 23 by the provider. The termination notice shall include the effective date of the 24 termination. The termination date shall be fifteen days from the date of the 25 notice if the termination is pursuant to R.S. 46:460.73(A). The termination shall 26 be immediate if the termination is pursuant to R.S. 46:460.73(B) or due to the 27 loss of required license. 28 D. A provider shall give written notice of any change in licensure or 29 accreditation status to each Medicaid managed care organization with which it 30 is contracted or enrolled in a provider network. The provider shall furnish such Page 2 of 6 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 507 ENROLLED 1 written notice to the Medicaid managed care organization within two business 2 days of the provider's knowledge of the change. 3 §460.73. Medicaid managed care organization payment accountability 4 A.(1) Each Medicaid managed care organization shall be responsible for 5 ensuring that any provider it contracts with or enrolls into its network has 6 attained and satisfies all Medicaid provider enrollment, credentialing, and 7 accreditation requirements and all other applicable state or federal 8 requirements in order to receive reimbursement for providing services to 9 Medicaid recipients. Any Medicaid managed care organization that contracts 10 with or enrolls a provider into its provider network and fails to ensure proper 11 compliance with Medicaid provider enrollment, credentialing, or accreditation 12 requirements shall be liable for reimbursement to the provider for any services 13 rendered to Medicaid recipients until such time as the deficiency is identified by 14 the Medicaid managed care organization and notice is issued to the provider 15 pursuant to R.S. 46:460.72. Reimbursement for any services provided during 16 the fifteen-day remedy period after notice of the deficiency was identified by the 17 Medicaid managed care organization, or during a longer period if allowed by 18 the department, shall be withheld if the provider elects to continue providing 19 services while the deficiency is under review. If the deficiency is remedied, the 20 Medicaid managed care organization shall remit payment to the provider. If the 21 deficiency is not remedied, nothing in this Subsection shall be construed to 22 preclude the managed care organization from recouping funds from the 23 provider for any period in which the provider was not properly enrolled, 24 credentialed, or accredited. 25 (2) If a provider cannot remedy the deficiency within fifteen days and 26 believes that the deficiency was caused by good faith reliance on misinformation 27 by the managed care organization and the provider asserts that he acted 28 without fault or fraudulent intent he may seek review of the matter by the 29 department if he believes there is no deficiency or that because of his reliance 30 on misinformation from the Medicaid managed care organization, he cannot Page 3 of 6 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 507 ENROLLED 1 remedy the deficiency within fifteen days, but that an exception should be made 2 to allow him reasonable time to come into compliance so as to not disrupt 3 patient care. The provider shall prove absence of fault or fraudulent intent by 4 producing guidance, applications, or other written communication from the 5 managed care organization that bears incorrect information, including whether 6 the misinformation or guidance was contradictory to applicable Medicaid 7 manuals, rules, or policies. 8 (3) The department shall review all materials and information submitted 9 by the provider and shall review any information necessary that is in the 10 custody of the Medicaid managed care organization to render a written decision 11 within thirty days of the date of receipt for review submitted by the provider. 12 If the department's decision is in favor of the provider, a reasonable time shall 13 be afforded to the provider to remedy the deficiency caused by the 14 misinformation of the Medicaid managed care organization. During this time, 15 the provider shall be allowed to provide services and submit claims for 16 reimbursement. The written decision issued pursuant to this Paragraph shall 17 be sent to the provider and the Medicaid managed care organization by 18 certified mail. 19 (4) In addition to the managed care organization being responsible for 20 payment to the provider, the department may impose penalties on the managed 21 care organization in accordance with contract provisions or rules and 22 regulations promulgated pursuant to the Administrative Procedure Act. 23 (5) If the department's decision is not in favor of the provider, the 24 provider's contract shall be terminated immediately pursuant to the notice 25 provided for in R.S. 46:460.72(C). 26 (6) If the department's decision is that the provider acted with fault or 27 fraudulent intent, the provisions of Subsection B of this Section shall apply. 28 (7) The written decision by the department is the final administrative 29 decision and no appeal or judicial review shall lie from this final administrative 30 decision. Page 4 of 6 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 507 ENROLLED 1 B.(1) Each Medicaid managed care organization shall be responsible for 2 mitigating fraud, waste, and abuse of the funds it receives in the form of per- 3 member per-month rates for the provision of services to its plan enrollees. Any 4 Medicaid managed care organization that contracts with or enrolls a provider 5 into the provider network and fails to mitigate fraud, waste, and abuse by a 6 provider who acted with fault or fraudulent intent in securing a contract or 7 submitting claims shall void all claims and previous encounters for the provider. 8 (2) Failure to execute the provisions of their responsibility to mitigate 9 fraud, waste, and abuse shall not be considered a risk of the Medicaid managed 10 care organization for purposes of calculating per-member per-month rates. All 11 claims associated with fraud, waste, and abuse shall be voided. Voided claims 12 shall not be used for purposes of rate setting or by the Medicaid managed care 13 organization to seek an increase in rates or payments. 14 (3) The provisions of this Subsection do not preclude the Medicaid 15 managed care organization from recouping and retaining improper payments 16 and overpayments to a provider. 17 (4) In addition to the managed care organization being responsible for 18 voiding all claims and encounters associated with fraud, waste, and abuse for 19 any payments made to a provider, the department may impose penalties on the 20 managed care organization in accordance with contract provisions or rules and 21 regulations promulgated pursuant to the Administrative Procedure Act. 22 (5) The Medicaid managed care organization shall be liable to the 23 department for any other costs, expenses, claims, or reimbursement incurred 24 or expended by the department due to the provider's fault or fraudulent intent. 25 C. Each Medicaid managed care organization shall report every instance 26 of suspected fraud, waste, or abuse to the department and the attorney general. 27 In addition to the sanction and enforcement authority of the department 28 pursuant to a properly executed contract or properly promulgated rule, the 29 attorney general shall have the authority to investigate, enforce, impose 30 sanctions upon, and seek recoveries from any Medicaid managed care Page 5 of 6 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. SB NO. 507 ENROLLED 1 organization pursuant to the provisions of this Section and the Medical 2 Assistance Programs Integrity Law, R.S. 46:437.1 et seq. Recoupments shall be 3 returned to the department. All other sanctions, penalties, civil monetary 4 penalties, and additional recoveries or costs of investigations obtained by the 5 attorney general shall be deposited into the Medical Assistance Programs Fraud 6 Detection Fund, as established in R.S. 46:440.1. No Medicaid managed care 7 organization or any officer, director, employee, representative, or agent thereof 8 shall have any liability to the provider or any other person for reporting any 9 suspected fraud to the department or to the attorney general as required by this 10 Section. 11 D. Nothing in this Section shall be construed to prevent the department 12 or the attorney general from enforcing and imposing penalties otherwise 13 provided for in law or regulation. 14 E. The department shall promulgate rules and regulations necessary to 15 implement the provisions of this Section in accordance with the Administrative 16 Procedure Act. 17 F. Nothing in this Section shall be construed to supersede or conflict with 18 the provisions of R.S. 46:460.62. 19 G. The provisions of this Section shall be subject to approval by the 20 Centers for Medicare and Medicaid Services. PRESIDENT OF THE SENATE SPEAKER OF THE HOUSE OF REPRESENTATIVES GOVERNOR OF THE STATE OF LOUISIANA APPROVED: Page 6 of 6 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions.