NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS GENERAL BILLING

Similar documents
NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS GENERAL BILLING

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

Travel Reimbursement Guide

Step 2: Request an invoice number for every trip for your records and proof of approval.

MEDICAID TRANSPORTATION PROGRAM POLICY REGARDING REIMBURSEMENT OF TRAVEL-RELATED EXPENSES

ALABAMA MEDICAID OUT-OF-STATE

IHCP Rendering Provider Agreement and Attestation Form

DEPARTMENT OF VERMONT HEALTH ACCESS GENERAL PROVIDER AGREEMENT

State of New Mexico Medicaid Program Electronic Data Interchange (EDI) Provider Enrollment Application

ADVANTAGE PROGRAM WAIVER SERVICES PROVIDER

Rendering Provider Agreement

Brent D. Sherard, M.D., M.P.H., Director and State Health Officer

Pharmacy/Prescriber Medicaid Managed Care Network & Medicaid Provider Enrollment. February 14, 2018

Children with Special. Services Program Expedited. Enrollment Application

Version 7.5, August 2017 Page 1 of 11

All Indiana Health Coverage Programs Providers

Qualified Medicare Beneficiary Program

Indiana Health Coverage Programs IHCP PROVIDER AGREEMENT

WellCare of Iowa, Inc.

2018 Provider Manual

4 years after services are furnished.

New York State UB-04 Billing Guidelines

ORTHOTIC AND PROSTHETIC APPLIANCE

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

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS

RESIDENTIAL HEALTH CARE. [Type text] [Type text] [Type text] Version

Claim Submission. Molina Healthcare of Florida Inc. Marketplace Provider Manual

MEDICAID LOUISIANA (MCDLA) PRE-ENROLLMENT INSTRUCTIONS

SOONERCARE GENERAL PROVIDER AGREEMENT

SUPPLEMENTAL INFORMATION. Spouse Information Form

INPATIENT HOSPITAL. [Type text] [Type text] [Type text] Version

Section A: Applicant Information (Please print and use black ink only.) Last Name First Name MI Sex M F

MassHealth Flu Vaccine Program Provider Contract

Passport Advantage Provider Manual Section 13.0 Provider Billing Manual Table of Contents

ARTICLE II. THE PARTIES

ALABAMA MEDICAID AGENCY ADMINISTRATIVE CODE CHAPTER 560-X-20 THIRD PARTY TABLE OF CONTENTS

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

SOONERCARE GENERAL PROVIDER AGREEMENT

Participating Dentist Agreement with United Concordia Companies, Inc.

CONTRACT YEAR 2018 MEDICARE ADVANTAGE PRIVATE FEE-FOR-SERVICE PLAN MODEL TERMS AND CONDITIONS OF PAYMENT

Partners Health Plan, NY Provider Electronic Transaction Enrollment Packet

LOUISIANA MEDICAID CONTRACT INSTRUCTIONS (SKLA0)

KALAMAZOO COMMUNITY MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES ADMINISTRATIVE PROCEDURE 08.08

COLORADO MEDICAL ASSISTANCE PROGRAM

Certified Registered Nurse Anesthetist Direct Reimbursement Participation Agreement

SMALL GROUP MASTER CONTRACT

Sunflower Health Plan. Regional Provider Workshop

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

AGREEMENT BETWEEN SPONSORING ORGANIZATIONS AND UNAFFILIATED CENTER

CONNECTICUT DEPARTMENT OF SOCIAL SERVICES MEDICAL ASSISTANCE PROGRAM PROVIDER ENROLLMENT APPLICATION

Claim Reconsideration Requests Reference Guide

Chapter 7 General Billing Rules

Version 7.8, December 18, 2017 Page 1 of 14

Housekeeping. Link Participant ID with Audio. Mute your line UNMUTED. Raise your hand with questions

KEYSTONE 65 HMO POINT OF SERVICE ( POS ) GROUP MEDICARE ADVANTAGE CONTRACT. effective as of EFF. DATE. by and between. GROUP NAME (Called the Group)

Electronic Data Interchange. Trading Partner Agreement

Texas Family Physicians Medical Membership Program

TEAMSTERS INSURANCE PREMIUM REIMBURSEMENT FUND PLAN DOCUMENT INTRODUCTION

Regulation REGISTRATION REQUIREMENTS, FEES FOR CASH-BONDING AGENTS AND PROFESSIONAL CASH-BAIL AGENTS

CLINICAL SOCIAL WORKER. [Type text] [Type text] [Type text] Version

DEPARTMENT OF HEALTH CARE FINANCE

MEDICAID LOUISIANA PRE ENROLLMENT INSTRUCTIONS MCDLA

Claims Management. February 2016

Participation Agreement For Freestanding Or Institution- Affiliated Birthing Center (BC) Maternity Care Services

GENERAL CLAIMS FILING

Below are instructions to complete the Disaster Louisiana Medicaid Packet for Temporary Enrollment of Out of State (OOS) Individuals.

TRINITY UNIVERSITY HEALTH CARE REIMBURSEMENT PLAN

Provider Agreement for Participation in Pennsylvania s Consolidated and Person/Family Directed Support (P/FDS) Waivers

TRANSPORTATION. [Type text] [Type text] [Type text] Version

Anthem Blue Cross and Blue Shield Medicare Supplement Application Maine

Medicare Advantage Private Fee-for-service Plan Model Terms and Conditions of Payment

20. CLAIMS PROCESSING. A. Claims Processing APPLIES TO: A. This policy applies to all IEHP Medi-Cal Providers. POLICY:

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

ORTHOTIC AND PROSTHETIC APPLIANCES

Charging, Coding and Billing Compliance

MEDICAL SERVICES AGREEMENT. THIS Medical Services Agreement is made this day of 2007, and

CITY OF SANTA MONICA AFFIDAVIT OF DOMESTIC PARTNERSHIP

Version 1/Revision 18 Page 1 of 36. epaces Professional Claim REFERENCE GUIDE

MEDICAL MUTUAL OF OHIO GROUP CONTRACT

Louisiana Medicaid Election to Employ Electronic Data Interchange (EDI) Form For Individual Providers

(3) Whether you have employed 20 or more employees for 20 or more weeks in the current or preceding calendar year;

Claim Adjustment Process. HP Provider Relations/October 2015

CNYCC Project 2aiii Agreement DSRIP Care Management

Certificate of Insurance Individual Vision Indemnity Plan

Provider Resubmission, Dispute and Appeal Instructions

Arkansas Department of Health and Human Services Division of Medical Services P.O. Box 1437, Slot S-295 Little Rock, AR

TRICARE HOSPICE APPLICATION. Please submit the completed application package to: Fax: Mail to:

SOONERCARE SPEECH LANGUAGE PATHOLOGIST PROVIDER AGREEMENT

SECTION 8: THIRD PARTY LIABILITY (TPL) TEXAS MEDICAID PROVIDER PROCEDURES MANUAL: VOL. 1

CLAIMS Section 6. Provider Service Center. Timely Claim Submission. Clean Claim. Prompt Payment

REIMBURSEMENT AGREEMENT FOR HOSPITAL SERVICES between OKLAHOMA HEALTH CARE AUTHORITY and

CHG COMPANIES, INC. STAFF FLEXIBLE BENEFITS PLAN Plan Document

ON-CALL CIVIL ENGINEERING CONSULTING SERVICES AGREEMENT BETWEEN THE CITY OF PITTSBURG AND [NAME OF CONSULTANT]

FALLS CITY PUBLIC SCHOOLS BOARD POLICY CODE: 6120 SEPARATION INCENTIVE PROGRAM

Claim Adjustment Process. HP Provider Relations/October 2013

PHYSICIAN PARTICIPATION AGREEMENT BETWEEN LOS ALAMOS PHYSICIAN AND HOSPITAL ORGANIZATION AND PHYSICIAN

Application for Medicare Supplement New Hampshire Anthem Blue Cross and Blue Shield 1155 Elm St., Ste. 200 Manchester, NH

HealthSource RI Rhode Island Health Benefit Exchange SMALL GROUP HEALTH OPTIONS PROGRAM ( SHOP ) AGENT / BROKER AGREEMENT.

CHAPTER 32. AN ACT concerning health insurance and health care providers and supplementing various parts of the statutory law.

HUMBOLDT INDEPENDENT PRACTICE ASSOCIATION CLAIMS SETTLEMENT PRACTICES AND DISPUTE RESOLUTIONS MECHANISM

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 2018-2 February 7, 2018 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 listedbelow. 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 2018-2 February 7, 2018 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 2018-2 February 7, 2018 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 2018-2 February 7, 2018 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 431B Broadway Menands, NY 12204-2836 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 2018-2 February 7, 2018 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 2018-2 February 7, 2018 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 2018-2 February 7, 2018 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 2018-2 February 7, 2018 Page 8 of 8