Skip to Main Content
Services Talent Knowledge
Site Search
Menu

Alert

Our attorneys stay on top of changes in legislation, agency regulations, case law, and industry trends—then craft timely legal alerts to keep clients up to date on legal developments important to their business.

April 24, 2019

Sweeping Amendments Impact Medicaid Fraud Control Units After 40 Years

State Medicaid Fraud Control Units (MCFU) are poised to undergo significant changes on May 21, 2019, due to final rules issued by the Department of Health and Human Services (HHS) Office of Inspector General (OIG) on March 22, 2019.1

The amendments incorporate statutory changes affecting MFCUs as well as policy and practice changes that have occurred since the regulations were originally issued over 40 years ago. MFCU’s mission is to investigate and prosecute Medicaid provider fraud and patient abuse or neglect occurring in health care, board, and care facilities. The HHS OIG has related responsibilities, including administering grant awards to each MFCU and providing oversight for their operations.

HHS identified a threefold purpose to these amendments:

  • Assist MFCUs in understanding their authorities and responsibilities under the federal grant program
  • Clarify flexibilities MFCUs have in operating their programs
  • Reduce administrative burden by eliminating duplicative and unnecessary reporting requirements, where appropriate

Twelve categories of changes were made to the regulatory provisions. A summary of the most relevant changes follows.

Definitions of Key Terms. The final rule adds definitions of key terms related to MFCU operations, including fraud and other criminal conduct, abuse of patients, data mining, director, health care facility, program abuse, and provider, among others.

Prosecutorial Requirements. Changes related to prosecutorial requirements include the prosecution of patient or resident abuse and neglect as well as provisions requiring formal written procedures for referrals to the state attorney general or other offices with statewide prosecutorial authority.

Agreement With Medicaid Agency. Changes consistent with the recent Medicaid managed care regulations requiring managed care organizations (MCOs) to refer potential fraud to the Medicaid agency or MFCU, found at 42 CFR Part 438, were incorporated. Requirements were also established for Medicaid agency agreements, including establishing regular communication and procedures for both coordination and receiving referrals of potential fraud from MCOs. The companion Centers for Medicare and Medicaid Services (CMS) regulation, found at 42 CFR 455.21, was also amended to ensure MFCUs and Medicaid agencies are required to have these agreements.

Duties and Responsibilities. The amended regulations require MFCUs to submit all convictions to the OIG within 30 days of sentencing or in instances of court delay as soon as practicable for purposes of program exclusion. The final rule also clarifies information-sharing requirements and provides that MFCUs must coordinate with, and make Medicaid fraud, investigation, and prosecution information available to, OIG investigators and attorneys as well as other federal investigators and prosecutors.

The changes to the MFCU regulations can be viewed in their entirety on the HHS OIG website.



1 See 42 CFR Parts 455 and 1007.


If you have any questions regarding the content of this alert, please contact Dena DeFazio, associate, at ddefazio@barclaydamon.com, or another member of the firm’s Health Care & Human Services Practice Area.

Subscribe

Click here to sign up for alerts, blog posts, and firm news.

Featured Media

Alerts

The New York FY 2025 Budget – CDPAP FIs Under Threat

Alerts

Website Accessibility Lawsuits: Several "Tester" Plaintiffs—Anderson, Beauchamp, Murray, Angeles, Monegro, and Bullock—Targeting Businesses in Recent Flurry of Lawsuits

Alerts

Updated Bulletin on Tracking Technologies in the Health Care Industry

Alerts

NYS Board of Regents Adopts Regulations on the Mental Health Diagnostic Privilege

Alerts

First Department Clarifies Pleading Requirements Under NYS Child Victims Act

Alerts

Beneficial Ownership Reporting Requirements Under the CTA: Quarterly Reminder

We're Growing in DC!

We’re excited to announce Barclay Damon’s combination with Washington DC–based Shapiro, Lifschitz & Schram. SLS’s 10 lawyers, three paralegals, and four administrative staff will join Barclay Damon while maintaining their current office in DC’s central business district. Our clients will benefit from SLS’s corporate, real estate, finance, and construction litigation experience and national energy-industry profile, and their clients from our full range of services.

Read More

This site uses cookies to give you the best experience possible on our site and in some cases direct advertisements to you based upon your use of our site.

By clicking [I agree], you are agreeing to our use of cookies. For information on what cookies we use and how to manage our use of cookies, please visit our Privacy Statement.

I AgreeOpt-Out