NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS GENERAL BILLING

Similar documents
NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS

220 Burnham Street South Windsor, CT Vox Fax NEW YORK MEDICAID DENTAL ELECTRONIC CLAIMS ENROLLMENT REGISTRATION

Agreement to send electronic New York Medicaid claims

Travel Reimbursement Guide

PROGRAM INTEGRITY 101. Program Integrity Kimberly Sullivan, JD Medicaid Program Integrity Director

DEPARTMENT OF HEALTH CARE FINANCE

Change Healthcare Claims Provider Information Form *This form is to ensure accuracy in updating the appropriate account

SD MEDICAID PROVIDER AGREEMENT

How To Bill Medicaid As An Individual Physician Or Non-Physician Practitioner

Children with Special. Services Program Expedited. Enrollment Application

INSTRUCTIONS FOR PROVIDER'S ELECTION TO EMPLOY ELECTRONIC DATA INTERCHANGE OF CLAIMS FOR PROCESSING IN THE LOUISIANA MEDICAL ASSISTANCE PROGRAM

WITNESSETH: 2.1 NAME (Print Provider Name)

NEW YORK STATE MEDICAID PROGRAM MANAGED CARE MANUAL: STOP-LOSS POLICY AND PROCEDURE

956 CMR COMMONWEALTH HEALTH INSURANCE CONNECTOR AUTHORITY 956 CMR 8.00: STUDENT HEALTH INSURANCE PROGRAM

CHAPTER 7 (E) DENTAL PROGRAM CLAIMS FILING CHAPTER CONTENTS

Louisiana Medicaid Election to Employ Electronic Data Interchange (EDI) Form For Entity/Business Providers

Schindler Elevator Corporation

To start the pre-approval process, providers must fill out a short online survey, available at:

COMMONWEALTH of VIRGINIA

Molina Healthcare of Ohio, Inc. PO Box Long Beach, CA 90801

ANCILLARY PROVIDER APPLICATION FOR PARTICIPATION PHYSICIANS HEALTH PLAN PO Box 30377, Lansing, MI

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 233 RICHMOND STREET PROVIDENCE, RI 02903

Specifically, section 6035 of the DRA amended section 1902(a) (25) of the Act:

Attachment C. AGREEMENT between the County Department of. Social Services, (referred to in this Agreement as "the Social Services

AGREEMENT between OKLAHOMA HEALTH CARE AUTHORITY AND HEALTH PROVIDER FOR MENTAL HEALTH CASE MANAGEMENT SERVICES FOR PERSONS OVER AGE 21 WITNESSETH:

AETNA MEDICARE OPEN SM PLAN PROVIDER TERMS AND CONDITIONS OF PAYMENT

In order to adjudicate an appeal, OPM requires claimants or their authorized representatives to submit the following information:

Texas Medicaid Fraud Prevention Act

NEW YORK STATE MEDICAID PROGRAM PRIVATE DUTY NURSING MANUAL

Mail the form to MDOL with original authorized provider signature in blue ink only. Forms not signed in blue ink will reject.

This Agreement is based on the following general principles:

VILLAGECARE CORPORATE COMPLIANCE POLICY AND PROCEDURE MANUAL ORIGINAL EFFECTIVE DATE: JANUARY 1, 2007

TRICARE SENIOR PRIME ENROLLMENT APPLICATION

First Amended INTERGOVERNMENTAL AGREEMENT ARIZONA HEALTH CARE COST CONTAINMENT SYSTEM ADMINISTRATION ( AHCCCS )

A Bill Regular Session, 2015 SENATE BILL 830

Qtr Provider Update Bulletin

5. The PMP must also notify IHCP Provider Enrollment of all provider file changes, using the appropriate group or provider number.

MEDICARE CROSSOVER PROCESS FREQUENTLY ASKED QUESTIONS

Chapter 91. Regulation 68 Patient Rights under Health Insurance Coverage in Louisiana

Handbook for Home Health Agencies

New York State UB-04 Billing Guidelines

Section 9. Claims Claim Submission Molina Healthcare PO Box Long Beach, CA 90801

Administrative Code. Title 23: Medicaid Part 306 Third Party Recovery

GROUP LIFE INSURANCE CLAIM PACKET (Death)

Claims and Billing Process. AHCCCS Provider Identification Number and NPI Number

Trustees of the College of the Holy Cross

SARASOTA COUNTY GOVERNMENT EMPLOYEE MEDICAL BENEFIT PLAN HIPAA PRIVACY POLICY

PENNSYLVANIA BUILDERS ASSOCIATION INSTRUCTIONS TO HOME IMPROVEMENT MODEL CONTRACT STANDARD FORM Introduction

Simple Instructions. Questions? Call: BUSINESS REPLY MAIL. 1. Print and complete the application. 2. Include a voided check

Harris County - Texas HIPAA Notice of Privacy Practices

How To Use A Health Care Program At Upmc

HP0868, LD 1187, item 1, 123rd Maine State Legislature An Act To Recoup Health Care Funds through the Maine False Claims Act

MEDICAL BENEFITS CLASS ACTION SETTLEMENT NOTICE OF INTENT TO SUE

Florida Medicaid. Medicaid Certified School Match Program Coverage and Limitations Handbook. Agency for Health Care Administration

Senate Bill No CHAPTER 864

COMPLIANCE AND OVERSIGHT MONITORING

Commonwealth of Kentucky, hereinafter referred to at the University or as the First Party, and

HIPAA PRIVACY POLICIES AND PROCEDURES

Health Care Regulation and Quality Improvement

RULES AND REGULATIONS FOR UTILIZATION REVIEW IN ARKANSAS ARKANSAS DEPARTMENT OF HEALTH

c) Provider Identification Number(s) associated with claims,

All About Billing. State of New York Office for People with Developmental Disabilities - OPWDD

AFFIDAVIT OF DOMESTIC PARTNERSHIP

PHYSICIANS REIMBURSEMENT FUND, INC. A Risk Retention Group. APPLICATION MD & DO Locum Tenens. 1. First Name: Middle Initial: Last Name:

OLD AGE PENSION HEALTH CARE PROGRAM OLD AGE PENSION HEALTH CARE PROGRAM AND OLD AGE PENSION HEALTH CARE SUPPLEMENTAL PROGRAM

SPECIALTY PROVIDER MANUAL

City of Portland HEALTH EXPENSE REIMBURSEMENT ACCOUNT

Ambulance. Provider Participation Agreement

Service Provider Agreement

Health Net Life Insurance Company Medicare Supplement Plan Policy/Certificate PLAN G

Massachusetts Clean Energy Internship Program Participating Host Employer Application Form 2014 Spring Session

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for Committee Substitute for House Bill No.

Division of Medical Services

FALSE CLAIMS ACT STATUTORY LANGUAGE

TABLE OF CONTENTS. Claims Processing & Provider Compensation

ORTHOTIC AND PROSTHETIC APPLIANCE

Section A: Company Information Employer tax ID no. (required) City County State ZIP code

SOONERCARE CERTIFIED REGISTERED NURSE ANESTHETIST PROVIDER AGREEMENT

Connecticut Pipe Trades Health Fund Privacy Notice Restatement

INFORMATION/INSTRUCTION SHEET CERTIFIED PODIATRIC X-RAY ASSISTANT

WELCOME TO PCCMA. We look forward to being of service to you and helping you to be healthier in the future.

COVENTRY HEALTH CARE OF DELAWARE, INC Centerville Road Suite 400 Wilmington, DE GROUP MASTER CONTRACT

ATLANTA COMMERCIAL BOARD OF REALTORS, INC. EXCLUSIVE LISTING AGREEMENT FOR SALE OF REAL PROPERTY

INFORMATION FOR ASBESTOS HANDLING LICENSE APPLICANTS

Parsonage Vandenack Williams LLC Attorneys at Law

Ch HOSPICE SERVICES 55 CHAPTER HOSPICE SERVICES GENERAL PROVISIONS RECIPIENT ELIGIBILITY AND DURATION OF COVERAGE

Advantage Education Loan Promissory Note

Name: Last First Middle. Mailing Address: Street City/State Zip Street Address: Street City/State Zip Telephone: ( ) Social Security Number:

Rules & Regulations Governing the Prescription Drug Program for the Uninsured

STATE OF FLORIDA VOLUNTARY PREKINDERGARTEN EDUCATION PROGRAM SPECIALIZED INSTRUCTIONAL SERVICES PROVIDER AGREEMENT

130 CMR: DIVISION OF MEDICAL ASSISTANCE

Co-Pay Assistance Program for CUBICIN (daptomycin for injection) for Intravenous Use Enrollment Form

Iowa Department of Human Services

Medicare Program; Pre-Claim Review Demonstration for Home Health Services. AGENCY: Centers for Medicare & Medicaid Services (CMS), HHS.

ARChoices. HPE Fiscal Agent for the Arkansas Division of Medical Services. September 2016

Agreement for Professional Emergency Services. professional emergency and related services provided at (hospital name) Hospital be

SETTLEMENT AGREEMENT. This Settlement Agreement ( Agreement ) is entered into among the United

Appendix : Business Associate Agreement

Request to Send Electronic North Carolina Medicaid Claims

DEPARTMENT OF HEALTH. APPLICATION FOR LIMITED LICENSURE and Instructions

Transcription:

NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS GENERAL BILLING

Table of Contents BILLING FOR MEDICAL ASSISTANCE SERVICES... 2 HIPAA DELAY REASONS WITH NUMERIC CODES... 2 CLAIMS OVER TWO YEARS OLD... 4 CLAIMS SUBMITTED FOR STOP-LOSS PAYMENTS... 5 CLAIMS SUBMITTED FOR NEWBORN/MATERNAL DELIVERY PAYMENTS... 6 CLAIM CERTIFICATION STATEMENT... 7 Version 2016-1 September 15, 2016 Page 1 of 8

Billing for Medical Assistance Services Medicaid regulations require that claims for payment of medical care, services, or supplies to eligible beneficiaries be initially submitted within 90 days of the date of service* to be valid and enforceable, unless the claim is delayed due to circumstances outside the control of the provider. All such claims submitted after 90 days must be submitted within 30 days from the time submission came within the control of the provider. The HIPAA delay reasons for a claim to be submitted beyond 90 days are listed below. Providers must maintain, and upon request, provide documentation of the reason for such delay. * Effective 5/4/2016, regulations allow only certified home health agencies (CHHAs), long term home health care programs (LTHHCPs), and licensed home care services agencies (LHCSAs) up to 12 months to obtain a physician s signature on orders for services, including verbal and telephone orders. Since home care providers cannot bill for services rendered until the signed physician order is obtained, and regulation allows them up to a year to obtain the signature, home care claims may be submitted beyond the normal 90 day filing requirement. Home care providers must obtain a physician s signature within one year of the date of the order and must submit their claims within 30 days of the date of the signed physician order. No Delay Reason Code should be included on the claims. If a claim is returned to a provider due to data insufficiency or claiming errors (rejected or denied), it must be corrected and resubmitted within 60 days of the date of notification to the provider. In addition, paid claims requiring correction or resubmission must be submitted as adjustments to the paid claim within 60 days of the date of notification. In most cases adjustments, rather than voids, must be billed to correct a paid claim. Claims not correctly resubmitted within 60 days, or those continuing to not be payable after the second resubmission, are neither valid nor enforceable. All claims must be finally submitted to the fiscal agent and be payable within two years from the date the care, services or supplies were furnished in order to be valid and enforceable against the Department or a social service district. HIPAA mandates that any claim submitted beyond the timely filing limit must include a numeric delay reason code. Paper claims submitted over 90 days from the date of service must include the scannable emedny Delay Reason Code Form available at: https://www.emedny.org/hipaa/quickrefdocs/index.aspx. Each paper claim must have its own emedny Delay Reason Code Form attached. Frequently Asked Questions (FAQs) about the proper use of delay reason codes are at: https://www.emedny.org/providermanuals/allproviders/pdfs/faqs_on_delayed_claims.pdf. HIPAA Delay Reasons with numeric codes Claims aged over 90 days from the date of service or adjusted claims within 60 days from notification may be submitted if the delay is due to one or more of the following conditions. It is the provider s responsibility to determine and report the appropriate delay reason code. The applicable numeric code must be included with all claims. Version 2016-1 September 15, 2016 Page 2 of 8

1 Proof of Eligibility Unknown or Unavailable This reason applies when the beneficiary s eligibility status is unknown or unavailable on the date of service due to the beneficiary not informing the provider of their eligibility. The claim must be submitted within 30 days from the date of notification of eligibility. This is not applicable to adjusted or resubmitted claims. 2 Litigation This means there was some type of litigation involved and there was the possibility that payment for the claim may come from another source, such as a lawsuit. The claim must be submitted within 30 days from the time submission came within the control of the provider. 3 Authorization Delays This applies when there is a State administrative delay. Specifically, State authorized and directed delayed claim submissions due to retroactive reimbursement changes or system processing resolution. The claim must be submitted within 30 days from the date of notification. Documentation from the applicable state rate setting or policy office must be maintained on file. 4 Delay in Certifying Provider This delay reason is valid when a change in a provider s enrollment status causes the delay. For example, back-dating of a provider s specialty code to include the date of service for a claim requiring the specialty code for payment. The claim must be submitted within 30 days from the date of notification. 5 Delay in Supplying Billing Forms This applies to paper claims submitted using non-standard forms. Electronic claims will deny when this reason is reported. These claims must be submitted within 30 days from the time submission came within the provider s control. 6 Delay in Delivery of Custom-made Appliances This reason is not accepted by NYS Medicaid for delay and claims will deny when this reason is reported. 7 Third Party Processing Delay Per regulation, claims must be submitted to Medicare and/or other Third Party Insurance before being submitted to Medicaid. This delay reason applies when processing by Medicare or another payer (a third party insurer) caused the delay. Claims must be submitted within 30 days from the date submission came within the control of the provider and, with paper claims, include an Explanation of Medical Benefits. 8 Delay in Eligibility Determination This means the beneficiary s eligibility date and/or coverage was changed or backdated due to eligibility determination administrative delays, appeals, fair hearings or litigation. For example, on the date of service, MEVS reported that beneficiary was not eligible for the service. Subsequently, MEVS reported that the beneficiary was eligible on the date of service. The claim must be submitted within 30 days from the date of notification of eligibility. 9 Original Claim Rejected or Denied Due to a Reason Unrelated to the Billing Limitation Rules This delay reason is valid for resubmitted claims when the original claim and any resubmissions were submitted on time and those claims were not denied or rejected for timeliness edits. The corrected claim must be submitted within 60 days of the date of notification. This delay reason is invalid for adjustments. Version 2016-1 September 15, 2016 Page 3 of 8

10 Administrative Delay in the Prior Approval Process This applies only to services/supplies requiring prior approval where prior approval is granted after the date of service due to administrative appeals, fair hearings or litigation and is only valid if the claim ages over 90 days during this process. Claims must be submitted within 30 days from the time of notification. 11 Other This delay reason applies only to the following limited situations: A. Paid claim requiring correction or resubmission through adjustment or void of original claim for a delay reason not listed above. This includes claims previously paid by a Medicaid Managed Care Plan and later recouped due to retroactive disenrollment from the plan. Must be submitted within 60 days of date of notification. B. An audit agency directed the provider to void an original claim and to resubmit a new replacement claim for the same beneficiary and related service. If the date of service is aged over 90 days when the replacement claim is submitted, this reason applies. The replacement claim must be submitted within 60 days from the time of notification. C. The provider, as part of their internal control and compliance plan, discovers an original claim which was submitted within 90 days of the date of service that has to be voided due to an incorrect beneficiary or provider identification (ID) number. Such claims cannot be corrected by an adjustment and must be voided. The replacement claim with the corrected ID must be submitted within 60 days from the time of discovery of the incorrect ID, but no later than two years from the date of service. Because the voided claim is not agency error, the replacement claim will not qualify for a waiver of the two-year regulation. D. Interrupted maternity care use this reason for prenatal care claims delayed over 90 days because delivery was performed by a physician unaffiliated with the practitioner or group who gave the prenatal care. E. IPRO (Island Peer Review Organization) previously denied the claim, but the denial was reversed on appeal. The claim must be submitted within 30 days from the time of notification from IPRO. 15 Natural Disaster This delay reason can be used for delays due to natural disaster and is available for only limited use following a declaration of State Disaster Emergency in the provider s county. Claims must be submitted within 30 days from the time submission came within the control of the provider. Claims Over Two Years Old The Department will only consider claims over two years old for payment if the provider can produce documentation verifying that the cause of the delay was the result of errors by the Department, the local social services districts, or other agents of the Department. In addition, payments will be made for claims submitted in circumstances where a court has ordered the Department to make payment. Version 2016-1 September 15, 2016 Page 4 of 8

All claims aged over two years after the date of service must be submitted directly to the fiscal agent within 60 days of the date of the court order or Medicaid system change allowing the payable claim submission. Those claims will be automatically denied and a denial message (Edit 01292, Date of Service Two Years Prior to Date Received, or HIPAA reject reason code 29 or 187, the time limit for filing has expired) will appear on the provider's remittance statement or 835 electronic remittance advice. If a provider believes that claims denied for edit 01292 (or reason code 29 or 187) are payable due to one of the reasons above, they may formally request a review. These requests for waiver of the regulation regarding submission of claims greater than two years from the date of service must be received at the address below within 60 days of the date on the remittance advice with supporting documentation to: New York State Department of Health Two Year Claim Review 150 Broadway Albany, New York 12204-2736 Supporting documentation (cover letter with explanation of delay and sequence of events, remittance statements, notice of eligibility, fair hearing decision, court order decision, evidence of agency error, etc.) and a copy of the current remittance statement documenting the edit 01292 denial must accompany your written request. Claims submitted for review without the appropriate documentation, or those not submitted within the 60 day time period for review, will not be considered. When a provider voids a previously paid claim and now wishes to resubmit, the resubmission is treated as a new claim and will be subjected to the criteria above for the submission of claim(s) over two years old. All timely submission rules apply. The new claim will not be considered as an agency error and, therefore, will not qualify for a waiver of the two-year regulation. Adjustments, rather than voids, should always be billed to correct a paid claim(s). Claims Submitted for Stop-Loss Payments All claims for Stop-Loss payment must be finally submitted to the Department, and be payable, within two years from the close of the benefit year in order to be valid and enforceable against the Department. No Delay Reason Code should be included with these claims. The Department will only consider Stop-Loss claims over two years from the close of the benefit year* for payment if the provider can produce documentation verifying that the cause of the delay was the result of agency error or a Court-ordered payment. Version 2016-1 September 15, 2016 Page 5 of 8

* Please note that for Two Year Waiver purposes the close of the benefit year is defined as the earliest of: the last day of the beneficiary's plan enrollment; or the last day of the beneficiary s Medicaid eligibility; or the beneficiary s date of death; or the last calendar day of the benefit year. Claims Submitted for Newborn/Maternal Delivery Supplemental Payments All claims for Newborn/Maternal Delivery Supplemental payments must be finally submitted to the Department, and be payable, within two years from the date of birth/delivery in order to be valid and enforceable against the Department. No Delay Reason Code should be included with these claims. The Department will only consider Newborn/Maternal Delivery Supplemental claims over two years from the date of birth/delivery for payment if the provider can produce documentation verifying that the cause of the delay was the result of agency error or a Court-ordered payment. Version 2016-1 September 15, 2016 Page 6 of 8

Claim Certification Statement Provider certifies that: I am (or the business entity named on this form of which I am a partner, officer or director is) a qualified provider enrolled with and authorized to participate in the New York State Medical Assistance Program and in the profession or specialties, if any, required in connection with this claim; I have reviewed this form; I (or the entity) have furnished or caused to be furnished the care, services and supplies itemized in accordance with applicable federal and state laws and regulations; The amounts listed are due and, except as noted, no part thereof has been paid by, or to the best of my knowledge is payable from any source other than, the Medical Assistance Program; Payment of fees made in accordance with established schedules is accepted as payment in full; other than a claim rejected or denied or one for adjustment, no previous claim for the care, services and supplies itemized has been submitted or paid; All statements made hereon are true, accurate and complete to the best of my knowledge; No material fact has been omitted from this form; I understand that payment and satisfaction of this claim will be from federal, state and local public funds and that I may be prosecuted under applicable federal and state laws for any false claims, statements or documents or concealment of a material fact; Taxes from which the State is exempt are excluded; All records pertaining to the care, services and supplies provided including all records which are necessary to disclose fully the extent of care, services and supplies provided to individuals under the New York State Medical Assistance Program will be kept for a period of six years from the date of payment, and such records and information regarding this claim and payment therefore shall be promptly furnished upon request to the local departments of social services, the DOH, the State Medicaid Fraud Control Unit of the New York State Office of Attorney General or the Secretary of the Department of Health and Human Services; There has been compliance with the Federal Civil Rights Act of 1964 and with section 504 of the Federal Rehabilitation Act of 1973, as amended, which forbid discrimination on the basis of race, color, national origin, handicap, age, sex and religion; I agree (or the entity agrees) to comply with the requirements of 42 CFR Part 455 relating to disclosures by providers; the State of New York through its fiscal agent or otherwise is hereby authorized to o (1) make administrative corrections to this claim to enable its automated processing subject to reversal by provider, and o (2) accept the claim data on this form as original evidence of care, services and supplies furnished. Version 2016-1 September 15, 2016 Page 7 of 8

By making this claim I understand and agree that I (or the entity) shall be subject to and bound by all rules, regulations, policies, standards, fee codes and procedures of the DOH as set forth in Title 18 of the Official Compilation of Codes, Rules and Regulations of New York State and other publications of the Department, including Provider Manuals and other official bulletins of the Department. I understand and agree that I (or the entity) shall be subject to and shall accept, subject to due process of law, any determinations pursuant to said rules, regulations, policies, standards, fee codes and procedures, including, but not limited to, any duly made determination affecting my (or the entity's) past, present or future status in the Medicaid Program and/or imposing any duly considered sanction or penalty. I understand that my signature on the face hereof incorporates the above certifications and attests to their truth. Version 2016-1 September 15, 2016 Page 8 of 8