Florida Senate - 2013              PROPOSED COMMITTEE SUBSTITUTE
       Bill No. CS for SB 844
       
       
       
       
       
                                Barcode 873636                          
       
       576-04562-13                                                    
       Proposed Committee Substitute by the Committee on Appropriations
       (Appropriations Subcommittee on Health and Human Services)
    1                        A bill to be entitled                      
    2         An act relating to Medicaid; amending s. 409.907,
    3         F.S.; increasing the number of years a provider must
    4         keep records; adding an additional provision relating
    5         to a change in principal that must be included in a
    6         Medicaid provider agreement with the Agency for Health
    7         Care Administration; adding the definitions of the
    8         terms “administrative fines” and “outstanding
    9         overpayment”; revising provisions relating to the
   10         agency’s onsite inspection responsibilities; revising
   11         provisions relating to who is subject to background
   12         screening; authorizing the agency to enroll a provider
   13         who is licensed in this state and provides diagnostic
   14         services through telecommunications technology;
   15         amending s. 409.910, F.S.; revising provisions
   16         relating to responsibility for Medicaid payments in
   17         settlement proceedings; providing procedures for a
   18         recipient to contest the amount payable to the agency;
   19         amending s. 409.913, F.S.; increasing the number of
   20         years a provider must keep records; revising
   21         provisions specifying grounds for terminating a
   22         provider from the program, for seeking certain
   23         remedies for violations, and for imposing certain
   24         sanctions; providing a limitation on the information
   25         the agency may consider when making a determination of
   26         overpayment; specifying the type of records a provider
   27         must present to contest an overpayment; deleting the
   28         requirement that the agency place payments withheld
   29         from a provider in a suspended account and revising
   30         when a provider must reimburse overpayments; revising
   31         venue requirements; adding provisions relating to the
   32         payment of fines; amending s. 409.920, F.S.;
   33         clarifying provisions relating to immunity from
   34         liability for persons who provide information about
   35         Medicaid fraud; amending s. 624.351, F.S.; providing
   36         for the expiration of the Medicaid and Public
   37         Assistance Fraud Strike Force; amending s. 624.352,
   38         F.S.; providing for the expiration of provisions
   39         relating to “Strike Force” agreements; providing an
   40         effective date.
   41  
   42  Be It Enacted by the Legislature of the State of Florida:
   43  
   44         Section 1. Paragraph (c) of subsection (3) of section
   45  409.907, Florida Statutes, is amended, paragraph (k) is added to
   46  that subsection, and subsections (6) through (9) of that section
   47  are amended, to read:
   48         409.907 Medicaid provider agreements.—The agency may make
   49  payments for medical assistance and related services rendered to
   50  Medicaid recipients only to an individual or entity who has a
   51  provider agreement in effect with the agency, who is performing
   52  services or supplying goods in accordance with federal, state,
   53  And local law, and who agrees that no person shall, on the
   54  grounds of handicap, race, color, or national origin, or for any
   55  other reason, be subjected to discrimination under any program
   56  or activity for which the provider receives payment from the
   57  agency.
   58         (3) The provider agreement developed by the agency, in
   59  addition to the requirements specified in subsections (1) and
   60  (2), shall require the provider to:
   61         (c) Retain all medical and Medicaid-related records for 6 a
   62  period of 5 years to satisfy all necessary inquiries by the
   63  agency.
   64         (k) Report a change in any principal of the provider,
   65  including any officer, director, agent, managing employee, or
   66  affiliated person, or any partner or shareholder who has an
   67  ownership interest equal to 5 percent or more in the provider,
   68  to the agency in writing within 30 days after the change occurs.
   69  For a hospital licensed under chapter 395 or a nursing home
   70  licensed under part II of chapter 400, a principal of the
   71  provider is one who meets the definition of a controlling
   72  interest under s. 408.803.
   73         (6) A Medicaid provider agreement may be revoked, at the
   74  option of the agency, due to as the result of a change of
   75  ownership of any facility, association, partnership, or other
   76  entity named as the provider in the provider agreement.
   77         (a) If there is In the event of a change of ownership, the
   78  transferor remains liable for all outstanding overpayments,
   79  administrative fines, and any other moneys owed to the agency
   80  before the effective date of the change of ownership. In
   81  addition to the continuing liability of the transferor, The
   82  transferee is also liable to the agency for all outstanding
   83  overpayments identified by the agency on or before the effective
   84  date of the change of ownership. For purposes of this
   85  subsection, the term “outstanding overpayment” includes any
   86  amount identified in a preliminary audit report issued to the
   87  transferor by the agency on or before the effective date of the
   88  change of ownership. In the event of a change of ownership for a
   89  skilled nursing facility or intermediate care facility, the
   90  Medicaid provider agreement shall be assigned to the transferee
   91  if the transferee meets all other Medicaid provider
   92  qualifications. In the event of a change of ownership involving
   93  a skilled nursing facility licensed under part II of chapter
   94  400, liability for all outstanding overpayments, administrative
   95  fines, and any moneys owed to the agency before the effective
   96  date of the change of ownership shall be determined in
   97  accordance with s. 400.179.
   98         (b) At least 60 days before the anticipated date of the
   99  change of ownership, the transferor must shall notify the agency
  100  of the intended change of ownership and the transferee must
  101  shall submit to the agency a Medicaid provider enrollment
  102  application. If a change of ownership occurs without compliance
  103  with the notice requirements of this subsection, the transferor
  104  and transferee are shall be jointly and severally liable for all
  105  overpayments, administrative fines, and other moneys due to the
  106  agency, regardless of whether the agency identified the
  107  overpayments, administrative fines, or other moneys before or
  108  after the effective date of the change of ownership. The agency
  109  may not approve a transferee’s Medicaid provider enrollment
  110  application if the transferee or transferor has not paid or
  111  agreed in writing to a payment plan for all outstanding
  112  overpayments, administrative fines, and other moneys due to the
  113  agency. This subsection does not preclude the agency from
  114  seeking any other legal or equitable remedies available to the
  115  agency for the recovery of moneys owed to the Medicaid program.
  116  In the event of a change of ownership involving a skilled
  117  nursing facility licensed under part II of chapter 400,
  118  liability for all outstanding overpayments, administrative
  119  fines, and any moneys owed to the agency before the effective
  120  date of the change of ownership shall be determined in
  121  accordance with s. 400.179 if the Medicaid provider enrollment
  122  application for change of ownership is submitted before the
  123  change of ownership.
  124         (c) As used in this subsection, the term:
  125         1. “Administrative fines” includes any amount identified in
  126  a notice of a monetary penalty or fine which has been issued by
  127  the agency or other regulatory or licensing agency that governs
  128  the provider.
  129         2. “Outstanding overpayment” includes any amount identified
  130  in a preliminary audit report issued to the transferor by the
  131  agency on or before the effective date of a change of ownership.
  132         (7) The agency may require, As a condition of participating
  133  in the Medicaid program and before entering into the provider
  134  agreement, the agency may require that the provider to submit
  135  information, in an initial and any required renewal
  136  applications, concerning the professional, business, and
  137  personal background of the provider and permit an onsite
  138  inspection of the provider’s service location by agency staff or
  139  other personnel designated by the agency to perform this
  140  function. Before entering into a provider agreement, the agency
  141  may shall perform an a random onsite inspection, within 60 days
  142  after receipt of a fully complete new provider’s application, of
  143  the provider’s service location prior to making its first
  144  payment to the provider for Medicaid services to determine the
  145  applicant’s ability to provide the services in compliance with
  146  the Medicaid program and professional regulations that the
  147  applicant is proposing to provide for Medicaid reimbursement.
  148  The agency is not required to perform an onsite inspection of a
  149  provider or program that is licensed by the agency, that
  150  provides services under waiver programs for home and community-
  151  based services, or that is licensed as a medical foster home by
  152  the Department of Children and Family Services. As a continuing
  153  condition of participation in the Medicaid program, a provider
  154  must shall immediately notify the agency of any current or
  155  pending bankruptcy filing. Before entering into the provider
  156  agreement, or as a condition of continuing participation in the
  157  Medicaid program, the agency may also require that Medicaid
  158  providers that are reimbursed on a fee-for-services basis or fee
  159  schedule basis that which is not cost-based to, post a surety
  160  bond not to exceed $50,000 or the total amount billed by the
  161  provider to the program during the current or most recent
  162  calendar year, whichever is greater. For new providers, the
  163  amount of the surety bond shall be determined by the agency
  164  based on the provider’s estimate of its first year’s billing. If
  165  the provider’s billing during the first year exceeds the bond
  166  amount, the agency may require the provider to acquire an
  167  additional bond equal to the actual billing level of the
  168  provider. A provider’s bond need shall not exceed $50,000 if a
  169  physician or group of physicians licensed under chapter 458,
  170  chapter 459, or chapter 460 has a 50 percent or greater
  171  ownership interest in the provider or if the provider is an
  172  assisted living facility licensed under chapter 429. The bonds
  173  permitted by this section are in addition to the bonds
  174  referenced in s. 400.179(2)(d). If the provider is a
  175  corporation, partnership, association, or other entity, the
  176  agency may require the provider to submit information concerning
  177  the background of that entity and of any principal of the
  178  entity, including any partner or shareholder having an ownership
  179  interest in the entity equal to 5 percent or greater, and any
  180  treating provider who participates in or intends to participate
  181  in Medicaid through the entity. The information must include:
  182         (a) Proof of holding a valid license or operating
  183  certificate, as applicable, if required by the state or local
  184  jurisdiction in which the provider is located or if required by
  185  the Federal Government.
  186         (b) Information concerning any prior violation, fine,
  187  suspension, termination, or other administrative action taken
  188  under the Medicaid laws or, rules, or regulations of this state
  189  or of any other state or the Federal Government; any prior
  190  violation of the laws or, rules, or regulations relating to the
  191  Medicare program; any prior violation of the rules or
  192  regulations of any other public or private insurer; and any
  193  prior violation of the laws or, rules, or regulations of any
  194  regulatory body of this or any other state.
  195         (c) Full and accurate disclosure of any financial or
  196  ownership interest that the provider, or any principal, partner,
  197  or major shareholder thereof, may hold in any other Medicaid
  198  provider or health care related entity or any other entity that
  199  is licensed by the state to provide health or residential care
  200  and treatment to persons.
  201         (d) If a group provider, identification of all members of
  202  the group and attestation that all members of the group are
  203  enrolled in or have applied to enroll in the Medicaid program.
  204         (8)(a) Each provider, or each principal of the provider if
  205  the provider is a corporation, partnership, association, or
  206  other entity, seeking to participate in the Medicaid program
  207  must submit a complete set of his or her fingerprints to the
  208  agency for the purpose of conducting a criminal history record
  209  check. Principals of the provider include any officer, director,
  210  billing agent, managing employee, or affiliated person, or any
  211  partner or shareholder who has an ownership interest equal to 5
  212  percent or more in the provider. However, for a hospital
  213  licensed under chapter 395 or a nursing home licensed under
  214  chapter 400, principals of the provider are those who meet the
  215  definition of a controlling interest under s. 408.803. A
  216  director of a not-for-profit corporation or organization is not
  217  a principal for purposes of a background investigation as
  218  required by this section if the director: serves solely in a
  219  voluntary capacity for the corporation or organization, does not
  220  regularly take part in the day-to-day operational decisions of
  221  the corporation or organization, receives no remuneration from
  222  the not-for-profit corporation or organization for his or her
  223  service on the board of directors, has no financial interest in
  224  the not-for-profit corporation or organization, and has no
  225  family members with a financial interest in the not-for-profit
  226  corporation or organization; and if the director submits an
  227  affidavit, under penalty of perjury, to this effect to the
  228  agency and the not-for-profit corporation or organization
  229  submits an affidavit, under penalty of perjury, to this effect
  230  to the agency as part of the corporation’s or organization’s
  231  Medicaid provider agreement application. Notwithstanding the
  232  above, the agency may require a background check for any person
  233  reasonably suspected by the agency to have been convicted of a
  234  crime.
  235         (a) This subsection does not apply to:
  236         1. A hospital licensed under chapter 395;
  237         2. A nursing home licensed under chapter 400;
  238         3. A hospice licensed under chapter 400;
  239         4. An assisted living facility licensed under chapter 429;
  240         1.5. A unit of local government, except that requirements
  241  of this subsection apply to nongovernmental providers and
  242  entities contracting with the local government to provide
  243  Medicaid services. The actual cost of the state and national
  244  criminal history record checks must be borne by the
  245  nongovernmental provider or entity; or
  246         2.6. Any business that derives more than 50 percent of its
  247  revenue from the sale of goods to the final consumer, and the
  248  business or its controlling parent is required to file a form
  249  10-K or other similar statement with the Securities and Exchange
  250  Commission or has a net worth of $50 million or more.
  251         (b) Background screening shall be conducted in accordance
  252  with chapter 435 and s. 408.809. The cost of the state and
  253  national criminal record check shall be borne by the provider.
  254         (c) Proof of compliance with the requirements of level 2
  255  screening under chapter 435 conducted within 12 months before
  256  the date the Medicaid provider application is submitted to the
  257  agency fulfills the requirements of this subsection.
  258         (9) Upon receipt of a completed, signed, and dated
  259  application, and completion of any necessary background
  260  investigation and criminal history record check, the agency must
  261  either:
  262         (a) Enroll the applicant as a Medicaid provider upon
  263  approval of the provider application. The enrollment effective
  264  date is shall be the date the agency receives the provider
  265  application. With respect to a provider that requires a Medicare
  266  certification survey, the enrollment effective date is the date
  267  the certification is awarded. With respect to a provider that
  268  completes a change of ownership, the effective date is the date
  269  the agency received the application, the date the change of
  270  ownership was complete, or the date the applicant became
  271  eligible to provide services under Medicaid, whichever date is
  272  later. With respect to a provider of emergency medical services
  273  transportation or emergency services and care, the effective
  274  date is the date the services were rendered. Payment for any
  275  claims for services provided to Medicaid recipients between the
  276  date of receipt of the application and the date of approval is
  277  contingent on applying any and all applicable audits and edits
  278  contained in the agency’s claims adjudication and payment
  279  processing systems. The agency may enroll a provider located
  280  outside this the state of Florida if the provider’s location is
  281  no more than 50 miles from the Florida state line, if the
  282  provider is actively licensed in this state and provides
  283  diagnostic services through telecommunications and information
  284  technology in order to provide clinical health care at a
  285  distance, or if the agency determines a need for that provider
  286  type to ensure adequate access to care; or
  287         (b) Deny the application if the agency finds that it is in
  288  the best interest of the Medicaid program to do so. The agency
  289  may consider the factors listed in subsection (10), as well as
  290  any other factor that could affect the effective and efficient
  291  administration of the program, including, but not limited to,
  292  the applicant’s demonstrated ability to provide services,
  293  conduct business, and operate a financially viable concern; the
  294  current availability of medical care, services, or supplies to
  295  recipients, taking into account geographic location and
  296  reasonable travel time; the number of providers of the same type
  297  already enrolled in the same geographic area; and the
  298  credentials, experience, success, and patient outcomes of the
  299  provider for the services that it is making application to
  300  provide in the Medicaid program. The agency shall deny the
  301  application if the agency finds that a provider; any officer,
  302  director, agent, managing employee, or affiliated person; or any
  303  partner or shareholder having an ownership interest equal to 5
  304  percent or greater in the provider if the provider is a
  305  corporation, partnership, or other business entity, has failed
  306  to pay all outstanding fines or overpayments assessed by final
  307  order of the agency or final order of the Centers for Medicare
  308  and Medicaid Services, not subject to further appeal, unless the
  309  provider agrees to a repayment plan that includes withholding
  310  Medicaid reimbursement until the amount due is paid in full.
  311         Section 2. Subsection (17) of section 409.910, Florida
  312  Statutes, is amended to read:
  313         409.910 Responsibility for payments on behalf of Medicaid
  314  eligible persons when other parties are liable.—
  315         (17) A recipient or his or her legal representative or any
  316  person representing, or acting as agent for, a recipient or the
  317  recipient’s legal representative, who has notice, excluding
  318  notice charged solely by reason of the recording of the lien
  319  pursuant to paragraph (6)(c), or who has actual knowledge of the
  320  agency’s rights to third-party benefits under this section, who
  321  receives any third-party benefit or proceeds therefrom for a
  322  covered illness or injury, must is required either to pay the
  323  agency, within 60 days after receipt of settlement proceeds, pay
  324  the agency the full amount of the third-party benefits, but not
  325  more than in excess of the total medical assistance provided by
  326  Medicaid, or to place the full amount of the third-party
  327  benefits in an interest-bearing a trust account for the benefit
  328  of the agency pending an judicial or administrative
  329  determination of the agency’s right to the benefits thereto.
  330  Proof that any such person had notice or knowledge that the
  331  recipient had received medical assistance from Medicaid, and
  332  that third-party benefits or proceeds therefrom were in any way
  333  related to a covered illness or injury for which Medicaid had
  334  provided medical assistance, and that any such person knowingly
  335  obtained possession or control of, or used, third-party benefits
  336  or proceeds and failed either to pay the agency the full amount
  337  required by this section or to hold the full amount of third
  338  party benefits or proceeds in an interest-bearing trust account
  339  pending an judicial or administrative determination, unless
  340  adequately explained, gives rise to an inference that such
  341  person knowingly failed to credit the state or its agent for
  342  payments received from social security, insurance, or other
  343  sources, pursuant to s. 414.39(4)(b), and acted with the intent
  344  set forth in s. 812.014(1).
  345         (a) A recipient may contest the amount designated as
  346  recovered medical expense damages payable to the agency pursuant
  347  to the formula specified in paragraph (11)(f) by filing a
  348  petition under chapter 120 within 21 days after the date of
  349  payment of funds to the agency or after the date of placing the
  350  full amount of the third-party benefits in the trust account for
  351  the benefit of the agency. The petition shall be filed with the
  352  Division of Administrative Hearings. For purposes of chapter
  353  120, the payment of funds to the agency or the placement of the
  354  full amount of the third-party benefits in the trust account for
  355  the benefit of the agency constitutes final agency action and
  356  notice thereof. Final order authority for the proceedings
  357  specified in this subsection rests with the Division of
  358  Administrative Hearings. This procedure is the exclusive method
  359  for challenging the amount of third-party benefits payable to
  360  the agency.
  361         1. In order to successfully challenge the amount payable to
  362  the agency, the recipient must prove, by clear and convincing
  363  evidence, that a lesser portion of the total recovery should be
  364  allocated as reimbursement for past and future medical expenses
  365  than the amount calculated by the agency pursuant to the formula
  366  set forth in paragraph (11)(f) or that Medicaid provided a
  367  lesser amount of medical assistance than that asserted by the
  368  agency.
  369         2. The agency’s provider processing system reports are
  370  admissible as prima facie evidence in substantiating the
  371  agency’s claim.
  372         3.Venue for all administrative proceedings pursuant to
  373  this subsection lies in Leon County, at the discretion of the
  374  agency. Venue for all appellate proceedings arising from the
  375  administrative proceeding outlined in this subsection lie at the
  376  First District Court of Appeal in Leon County, at the discretion
  377  of the agency.
  378         4. Each party shall bear its own attorney fees and costs
  379  for any administrative proceeding conducted pursuant to this
  380  paragraph.
  381         (b)(a) In cases of suspected criminal violations or
  382  fraudulent activity, the agency may take any civil action
  383  permitted at law or equity to recover the greatest possible
  384  amount, including, without limitation, treble damages under ss.
  385  772.11 and 812.035(7).
  386         1.(b) The agency may is authorized to investigate and to
  387  request appropriate officers or agencies of the state to
  388  investigate suspected criminal violations or fraudulent activity
  389  related to third-party benefits, including, without limitation,
  390  ss. 414.39 and 812.014. Such requests may be directed, without
  391  limitation, to the Medicaid Fraud Control Unit of the Office of
  392  the Attorney General, or to any state attorney. Pursuant to s.
  393  409.913, the Attorney General has primary responsibility to
  394  investigate and control Medicaid fraud.
  395         2.(c) In carrying out duties and responsibilities related
  396  to Medicaid fraud control, the agency may subpoena witnesses or
  397  materials within or outside the state and, through any duly
  398  designated employee, administer oaths and affirmations and
  399  collect evidence for possible use in either civil or criminal
  400  judicial proceedings.
  401         3.(d) All information obtained and documents prepared
  402  pursuant to an investigation of a Medicaid recipient, the
  403  recipient’s legal representative, or any other person relating
  404  to an allegation of recipient fraud or theft is confidential and
  405  exempt from s. 119.07(1):
  406         a.1. Until such time as the agency takes final agency
  407  action;
  408         b.2. Until such time as the Department of Legal Affairs
  409  refers the case for criminal prosecution;
  410         c.3. Until such time as an indictment or criminal
  411  information is filed by a state attorney in a criminal case; or
  412         d.4. At all times if otherwise protected by law.
  413         Section 3. Subsections (9), (13), (15), (16), (21), (22),
  414  (25), (28), (30), and (31) of section 409.913, Florida Statutes,
  415  are amended to read:
  416         409.913 Oversight of the integrity of the Medicaid
  417  program.—The agency shall operate a program to oversee the
  418  activities of Florida Medicaid recipients, and providers and
  419  their representatives, to ensure that fraudulent and abusive
  420  behavior and neglect of recipients occur to the minimum extent
  421  possible, and to recover overpayments and impose sanctions as
  422  appropriate. Beginning January 1, 2003, and each year
  423  thereafter, the agency and the Medicaid Fraud Control Unit of
  424  the Department of Legal Affairs shall submit a joint report to
  425  the Legislature documenting the effectiveness of the state’s
  426  efforts to control Medicaid fraud and abuse and to recover
  427  Medicaid overpayments during the previous fiscal year. The
  428  report must describe the number of cases opened and investigated
  429  each year; the sources of the cases opened; the disposition of
  430  the cases closed each year; the amount of overpayments alleged
  431  in preliminary and final audit letters; the number and amount of
  432  fines or penalties imposed; any reductions in overpayment
  433  amounts negotiated in settlement agreements or by other means;
  434  the amount of final agency determinations of overpayments; the
  435  amount deducted from federal claiming as a result of
  436  overpayments; the amount of overpayments recovered each year;
  437  the amount of cost of investigation recovered each year; the
  438  average length of time to collect from the time the case was
  439  opened until the overpayment is paid in full; the amount
  440  determined as uncollectible and the portion of the uncollectible
  441  amount subsequently reclaimed from the Federal Government; the
  442  number of providers, by type, that are terminated from
  443  participation in the Medicaid program as a result of fraud and
  444  abuse; and all costs associated with discovering and prosecuting
  445  cases of Medicaid overpayments and making recoveries in such
  446  cases. The report must also document actions taken to prevent
  447  overpayments and the number of providers prevented from
  448  enrolling in or reenrolling in the Medicaid program as a result
  449  of documented Medicaid fraud and abuse and must include policy
  450  recommendations necessary to prevent or recover overpayments and
  451  changes necessary to prevent and detect Medicaid fraud. All
  452  policy recommendations in the report must include a detailed
  453  fiscal analysis, including, but not limited to, implementation
  454  costs, estimated savings to the Medicaid program, and the return
  455  on investment. The agency must submit the policy recommendations
  456  and fiscal analyses in the report to the appropriate estimating
  457  conference, pursuant to s. 216.137, by February 15 of each year.
  458  The agency and the Medicaid Fraud Control Unit of the Department
  459  of Legal Affairs each must include detailed unit-specific
  460  performance standards, benchmarks, and metrics in the report,
  461  including projected cost savings to the state Medicaid program
  462  during the following fiscal year.
  463         (9) A Medicaid provider shall retain medical, professional,
  464  financial, and business records pertaining to services and goods
  465  furnished to a Medicaid recipient and billed to Medicaid for 6 a
  466  period of 5 years after the date of furnishing such services or
  467  goods. The agency may investigate, review, or analyze such
  468  records, which must be made available during normal business
  469  hours. However, 24-hour notice must be provided if patient
  470  treatment would be disrupted. The provider must keep is
  471  responsible for furnishing to the agency, and keeping the agency
  472  informed of the location of, the provider’s Medicaid-related
  473  records. The authority of the agency to obtain Medicaid-related
  474  records from a provider is neither curtailed nor limited during
  475  a period of litigation between the agency and the provider.
  476         (13) The agency shall immediately terminate participation
  477  of a Medicaid provider in the Medicaid program and may seek
  478  civil remedies or impose other administrative sanctions against
  479  a Medicaid provider, if the provider or any principal, officer,
  480  director, agent, managing employee, or affiliated person of the
  481  provider, or any partner or shareholder having an ownership
  482  interest in the provider equal to 5 percent or greater, has been
  483  convicted of a criminal offense under federal law or the law of
  484  any state relating to the practice of the provider’s profession,
  485  or a criminal offense listed under s. 408.809(4), s.
  486  409.907(10), or s. 435.04(2) has been:
  487         (a) Convicted of a criminal offense related to the delivery
  488  of any health care goods or services, including the performance
  489  of management or administrative functions relating to the
  490  delivery of health care goods or services;
  491         (b) Convicted of a criminal offense under federal law or
  492  the law of any state relating to the practice of the provider’s
  493  profession; or
  494         (c) Found by a court of competent jurisdiction to have
  495  neglected or physically abused a patient in connection with the
  496  delivery of health care goods or services. If the agency
  497  determines that the a provider did not participate or acquiesce
  498  in the an offense specified in paragraph (a), paragraph (b), or
  499  paragraph (c), termination will not be imposed. If the agency
  500  effects a termination under this subsection, the agency shall
  501  take final agency action issue an immediate final order pursuant
  502  to s. 120.569(2)(n).
  503         (15) The agency shall seek a remedy provided by law,
  504  including, but not limited to, any remedy provided in
  505  subsections (13) and (16) and s. 812.035, if:
  506         (a) The provider’s license has not been renewed, or has
  507  been revoked, suspended, or terminated, for cause, by the
  508  licensing agency of any state;
  509         (b) The provider has failed to make available or has
  510  refused access to Medicaid-related records to an auditor,
  511  investigator, or other authorized employee or agent of the
  512  agency, the Attorney General, a state attorney, or the Federal
  513  Government;
  514         (c) The provider has not furnished or has failed to make
  515  available such Medicaid-related records as the agency has found
  516  necessary to determine whether Medicaid payments are or were due
  517  and the amounts thereof;
  518         (d) The provider has failed to maintain medical records
  519  made at the time of service, or prior to service if prior
  520  authorization is required, demonstrating the necessity and
  521  appropriateness of the goods or services rendered;
  522         (e) The provider is not in compliance with provisions of
  523  Medicaid provider publications that have been adopted by
  524  reference as rules in the Florida Administrative Code; with
  525  provisions of state or federal laws, rules, or regulations; with
  526  provisions of the provider agreement between the agency and the
  527  provider; or with certifications found on claim forms or on
  528  transmittal forms for electronically submitted claims that are
  529  submitted by the provider or authorized representative, as such
  530  provisions apply to the Medicaid program;
  531         (f) The provider or person who ordered, authorized, or
  532  prescribed the care, services, or supplies has furnished, or
  533  ordered or authorized the furnishing of, goods or services to a
  534  recipient which are inappropriate, unnecessary, excessive, or
  535  harmful to the recipient or are of inferior quality;
  536         (g) The provider has demonstrated a pattern of failure to
  537  provide goods or services that are medically necessary;
  538         (h) The provider or an authorized representative of the
  539  provider, or a person who ordered, authorized, or prescribed the
  540  goods or services, has submitted or caused to be submitted false
  541  or a pattern of erroneous Medicaid claims;
  542         (i) The provider or an authorized representative of the
  543  provider, or a person who has ordered, authorized, or prescribed
  544  the goods or services, has submitted or caused to be submitted a
  545  Medicaid provider enrollment application, a request for prior
  546  authorization for Medicaid services, a drug exception request,
  547  or a Medicaid cost report that contains materially false or
  548  incorrect information;
  549         (j) The provider or an authorized representative of the
  550  provider has collected from or billed a recipient or a
  551  recipient’s responsible party improperly for amounts that should
  552  not have been so collected or billed by reason of the provider’s
  553  billing the Medicaid program for the same service;
  554         (k) The provider or an authorized representative of the
  555  provider has included in a cost report costs that are not
  556  allowable under a Florida Title XIX reimbursement plan, after
  557  the provider or authorized representative had been advised in an
  558  audit exit conference or audit report that the costs were not
  559  allowable;
  560         (l) The provider is charged by information or indictment
  561  with fraudulent billing practices or an offense referenced in
  562  subsection (13). The sanction applied for this reason is limited
  563  to suspension of the provider’s participation in the Medicaid
  564  program for the duration of the indictment unless the provider
  565  is found guilty pursuant to the information or indictment;
  566         (m) The provider or a person who has ordered, authorized,
  567  or prescribed the goods or services is found liable for
  568  negligent practice resulting in death or injury to the
  569  provider’s patient;
  570         (n) The provider fails to demonstrate that it had available
  571  during a specific audit or review period sufficient quantities
  572  of goods, or sufficient time in the case of services, to support
  573  the provider’s billings to the Medicaid program;
  574         (o) The provider has failed to comply with the notice and
  575  reporting requirements of s. 409.907;
  576         (p) The agency has received reliable information of patient
  577  abuse or neglect or of any act prohibited by s. 409.920; or
  578         (q) The provider has failed to comply with an agreed-upon
  579  repayment schedule.
  580  
  581  A provider is subject to sanctions for violations of this
  582  subsection as the result of actions or inactions of the
  583  provider, or actions or inactions of any principal, officer,
  584  director, agent, managing employee, or affiliated person of the
  585  provider, or any partner or shareholder having an ownership
  586  interest in the provider equal to 5 percent or greater, in which
  587  the provider participated or acquiesced.
  588         (16) The agency shall impose any of the following sanctions
  589  or disincentives on a provider or a person for any of the acts
  590  described in subsection (15):
  591         (a) Suspension for a specific period of time of not more
  592  than 1 year. Suspension precludes shall preclude participation
  593  in the Medicaid program, which includes any action that results
  594  in a claim for payment to the Medicaid program for as a result
  595  of furnishing, supervising a person who is furnishing, or
  596  causing a person to furnish goods or services.
  597         (b) Termination for a specific period of time ranging of
  598  from more than 1 year to 20 years. Termination precludes shall
  599  preclude participation in the Medicaid program, which includes
  600  any action that results in a claim for payment to the Medicaid
  601  program for as a result of furnishing, supervising a person who
  602  is furnishing, or causing a person to furnish goods or services.
  603         (c) Imposition of a fine of up to $5,000 for each
  604  violation. Each day that an ongoing violation continues, such as
  605  refusing to furnish Medicaid-related records or refusing access
  606  to records, is considered, for the purposes of this section, to
  607  be a separate violation. Each instance of improper billing of a
  608  Medicaid recipient; each instance of including an unallowable
  609  cost on a hospital or nursing home Medicaid cost report after
  610  the provider or authorized representative has been advised in an
  611  audit exit conference or previous audit report of the cost
  612  unallowability; each instance of furnishing a Medicaid recipient
  613  goods or professional services that are inappropriate or of
  614  inferior quality as determined by competent peer judgment; each
  615  instance of knowingly submitting a materially false or erroneous
  616  Medicaid provider enrollment application, request for prior
  617  authorization for Medicaid services, drug exception request, or
  618  cost report; each instance of inappropriate prescribing of drugs
  619  for a Medicaid recipient as determined by competent peer
  620  judgment; and each false or erroneous Medicaid claim leading to
  621  an overpayment to a provider is considered, for the purposes of
  622  this section, to be a separate violation.
  623         (d) Immediate suspension, if the agency has received
  624  information of patient abuse or neglect or of any act prohibited
  625  by s. 409.920. Upon suspension, the agency must issue an
  626  immediate final order under s. 120.569(2)(n).
  627         (e) A fine, not to exceed $10,000, for a violation of
  628  paragraph (15)(i).
  629         (f) Imposition of liens against provider assets, including,
  630  but not limited to, financial assets and real property, not to
  631  exceed the amount of fines or recoveries sought, upon entry of
  632  an order determining that such moneys are due or recoverable.
  633         (g) Prepayment reviews of claims for a specified period of
  634  time.
  635         (h) Comprehensive followup reviews of providers every 6
  636  months to ensure that they are billing Medicaid correctly.
  637         (i) Corrective-action plans that would remain in effect for
  638  providers for up to 3 years and that are would be monitored by
  639  the agency every 6 months while in effect.
  640         (j) Other remedies as permitted by law to effect the
  641  recovery of a fine or overpayment.
  642  
  643  If a provider voluntarily relinquishes its Medicaid provider
  644  number or an associated license, or allows the associated
  645  licensure to expire after receiving written notice that the
  646  agency is conducting, or has conducted, an audit, survey,
  647  inspection, or investigation and that a sanction of suspension
  648  or termination will or would be imposed for noncompliance
  649  discovered as a result of the audit, survey, inspection, or
  650  investigation, the agency shall impose the sanction of
  651  termination for cause against the provider. The Secretary of
  652  Health Care Administration may make a determination that
  653  imposition of a sanction or disincentive is not in the best
  654  interest of the Medicaid program, in which case a sanction or
  655  disincentive may shall not be imposed.
  656         (21) When making a determination that an overpayment has
  657  occurred, the agency shall prepare and issue an audit report to
  658  the provider showing the calculation of overpayments. The
  659  agency’s determination must be based solely upon information
  660  available to it before issuance of the audit report and, in the
  661  case of documentation obtained to substantiate claims for
  662  Medicaid reimbursement, based solely upon contemporaneous
  663  records.
  664         (22) The audit report, supported by agency work papers,
  665  showing an overpayment to a provider constitutes evidence of the
  666  overpayment. A provider may not present or elicit testimony,
  667  either on direct examination or cross-examination in any court
  668  or administrative proceeding, regarding the purchase or
  669  acquisition by any means of drugs, goods, or supplies; sales or
  670  divestment by any means of drugs, goods, or supplies; or
  671  inventory of drugs, goods, or supplies, unless such acquisition,
  672  sales, divestment, or inventory is documented by written
  673  invoices, written inventory records, or other competent written
  674  documentary evidence maintained in the normal course of the
  675  provider’s business. A provider may not present records to
  676  contest an overpayment or sanction unless such records are
  677  contemporaneous and, if requested during the audit process, were
  678  furnished to the agency or its agent upon request. This
  679  limitation does not apply to Medicaid cost report audits.
  680  Notwithstanding the applicable rules of discovery, all
  681  documentation to that will be offered as evidence at an
  682  administrative hearing on a Medicaid overpayment or an
  683  administrative sanction must be exchanged by all parties at
  684  least 14 days before the administrative hearing or must be
  685  excluded from consideration.
  686         (25)(a) The agency shall withhold Medicaid payments, in
  687  whole or in part, to a provider upon receipt of reliable
  688  evidence that the circumstances giving rise to the need for a
  689  withholding of payments involve fraud, willful
  690  misrepresentation, or abuse under the Medicaid program, or a
  691  crime committed while rendering goods or services to Medicaid
  692  recipients. If it is determined that fraud, willful
  693  misrepresentation, abuse, or a crime did not occur, the payments
  694  withheld must be paid to the provider within 14 days after such
  695  determination with interest at the rate of 10 percent a year.
  696  Amounts not paid within 14 days accrue interest at the rate of
  697  10 percent a year, beginning after the 14th day Any money
  698  withheld in accordance with this paragraph shall be placed in a
  699  suspended account, readily accessible to the agency, so that any
  700  payment ultimately due the provider shall be made within 14
  701  days.
  702         (b) The agency shall deny payment, or require repayment, if
  703  the goods or services were furnished, supervised, or caused to
  704  be furnished by a person who has been suspended or terminated
  705  from the Medicaid program or Medicare program by the Federal
  706  Government or any state.
  707         (c) Overpayments owed to the agency bear interest at the
  708  rate of 10 percent per year from the date of final determination
  709  of the overpayment by the agency, and payment arrangements must
  710  be made within 30 days after the date of the final order, which
  711  is not subject to further appeal at the conclusion of legal
  712  proceedings. A provider who does not enter into or adhere to an
  713  agreed-upon repayment schedule may be terminated by the agency
  714  for nonpayment or partial payment.
  715         (d) The agency, upon entry of a final agency order, a
  716  judgment or order of a court of competent jurisdiction, or a
  717  stipulation or settlement, may collect the moneys owed by all
  718  means allowable by law, including, but not limited to, notifying
  719  any fiscal intermediary of Medicare benefits that the state has
  720  a superior right of payment. Upon receipt of such written
  721  notification, the Medicare fiscal intermediary shall remit to
  722  the state the sum claimed.
  723         (e) The agency may institute amnesty programs to allow
  724  Medicaid providers the opportunity to voluntarily repay
  725  overpayments. The agency may adopt rules to administer such
  726  programs.
  727         (28) Venue for all Medicaid program integrity overpayment
  728  cases lies shall lie in Leon County, at the discretion of the
  729  agency.
  730         (30) The agency shall terminate a provider’s participation
  731  in the Medicaid program if the provider fails to reimburse an
  732  overpayment or pay an agency-imposed fine that has been
  733  determined by final order, not subject to further appeal, within
  734  30 35 days after the date of the final order, unless the
  735  provider and the agency have entered into a repayment agreement.
  736         (31) If a provider requests an administrative hearing
  737  pursuant to chapter 120, such hearing must be conducted within
  738  90 days following assignment of an administrative law judge,
  739  absent exceptionally good cause shown as determined by the
  740  administrative law judge or hearing officer. Upon issuance of a
  741  final order, the outstanding balance of the amount determined to
  742  constitute the overpayment and fines is shall become due. If a
  743  provider fails to make payments in full, fails to enter into a
  744  satisfactory repayment plan, or fails to comply with the terms
  745  of a repayment plan or settlement agreement, the agency shall
  746  withhold medical assistance reimbursement payments for Medicaid
  747  services until the amount due is paid in full.
  748         Section 4. Subsection (8) of section 409.920, Florida
  749  Statutes, is amended to read:
  750         409.920 Medicaid provider fraud.—
  751         (8) A person who provides the state, any state agency, any
  752  of the state’s political subdivisions, or any agency of the
  753  state’s political subdivisions with information about fraud or
  754  suspected fraudulent acts fraud by a Medicaid provider,
  755  including a managed care organization, is immune from civil
  756  liability for libel, slander, or any other relevant tort for
  757  providing the information about fraud or suspected fraudulent
  758  acts unless the person acted with knowledge that the information
  759  was false or with reckless disregard for the truth or falsity of
  760  the information. Such immunity extends to reports of fraudulent
  761  acts or suspected fraudulent acts conveyed to or from the agency
  762  in any manner, including any forum and with any audience as
  763  directed by the agency, and includes all discussions subsequent
  764  to the report and subsequent inquiries from the agency, unless
  765  the person acted with knowledge that the information was false
  766  or with reckless disregard for the truth or falsity of the
  767  information. As used in this subsection, the term “fraudulent
  768  acts” includes actual or suspected fraud and abuse, insurance
  769  fraud, licensure fraud, or public assistance fraud, including
  770  any fraud-related matters that a provider or health plan is
  771  required to report to the agency or a law enforcement agency.
  772         Section 5. Subsection (3) of section 624.351, Florida
  773  Statutes, is amended, and subsection (8) is added to that
  774  section, to read:
  775         624.351 Medicaid and Public Assistance Fraud Strike Force.—
  776         (3) MEMBERSHIP.—The strike force shall consist of the
  777  following 11 members or their designees. A designee shall serve
  778  in the same capacity as the designating member who may not
  779  designate anyone to serve in their place:
  780         (a) The Chief Financial Officer, who shall serve as chair.
  781         (b) The Attorney General, who shall serve as vice chair.
  782         (c) The executive director of the Department of Law
  783  Enforcement.
  784         (d) The Secretary of Health Care Administration.
  785         (e) The Secretary of Children and Family Services.
  786         (f) The State Surgeon General.
  787         (g) Five members appointed by the Chief Financial Officer,
  788  consisting of two sheriffs, two chiefs of police, and one state
  789  attorney. When making these appointments, the Chief Financial
  790  Officer shall consider representation by geography, population,
  791  ethnicity, and other relevant factors in order to ensure that
  792  the membership of the strike force is representative of the
  793  state as a whole.
  794         (8) EXPIRATION.—This section is repealed June 30, 2014.
  795         Section 6. Subsection (3) is added to section 624.352,
  796  Florida Statutes, to read:
  797         624.352 Interagency agreements to detect and deter Medicaid
  798  and public assistance fraud.—
  799         (3) This section is repealed June 30, 2014.
  800         Section 7. This act shall take effect July 1, 2013.