Reportes de Crédito en Estados Unidos
📊 El reporte crediticio contiene información para análisis de créditos con datos de personas y empresas en listas internacionales.
🌐 Incluye datos de las listas OFAC, PEPs, alertas y sanciones internacionales con personas y compañías relacionadas con los Estados Unidos de América (U.S.A.)
🌎 Public Records Information
MICHAEL DAVID MUMMERT
| Name: | MICHAEL DAVID MUMMERT | | Country | us | | Address | INMATE NUMBER: 38011-509, U.S. PENITENTIARY, P.O. BOX 1000, LEAVENWORTH, 66048;INMATE NUMBER: 38011-509, U.S. PENITENTIARY, P.O. BOX 1000, LEAVENWORTH, KS, US, 66048 | | Sanctions | 89 F.R. 20942 3/26/2024 - 2024-03-20 - 2032-11-29;Denied Persons List (DPL) - Bureau of Industry and Security - 2024-03-20 - 2032-11-29 | | Source : | US BIS Denied Persons List;US Trade Consolidated Screening List (CSL) | | Date | 2025-10-31T11:32:56 |
JAMES O. WILSON JR.
| Name: | JAMES O. WILSON JR. | | Country | us | | Address | FAYETTEVILLE, GA 30214 | | Sanctions | NonProcurement - 1988-12-22 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
YASIN M HUSSAIN
| Name: | YASIN M HUSSAIN | | Alias: | Yasin M. Hussain | | Birth Date: | 1965-01-19 | | Country | us | | Address | 11646 SUN CIRCLE WAY, COLUMBIA, MD 21044;11646 Sun Circle Way, Columbia MD 21044 | | Sanctions | 1128a1 - 1996-09-10;1996-06-10 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Maryland Sanctioned Providers | | Date | 2026-01-06T21:57:01 |
ARNITA LEFF
| Name: | ARNITA LEFF | | Alias: | Arnita Cowan Leff | | Birth Date: | 1953-06-27 | | Country | us | | Address | 4100 ORANGEWOOD DRIVE, BEACHWOOD, OH 44122;BEACHWOOD, OH 44122 | | Sanctions | 1128a1 - 2021-05-20;Excluded - 2019-10-29;Reciprocal - Active - 2021-05-20;Reciprocal - Active - 2021-06-30 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Ohio Medicaid Excluded and Suspended Providers;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
HAWWK LLC
| Name: | HAWWK LLC | | Country | us | | Address | 1417 LARSON STREET, BLOOMER, WI 54724 | | Sanctions | Reciprocal - 2022-07-21 - 2022-07-14 - 2042-07-14 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Kathleen J King
| Name: | Kathleen J King | | Birth Date: | 1952-09-08 | | Country | us | | Address | 9231 BELINDER ROAD, LEAWOOD, KS 66206;LEAWOOD, KS 66206;Leawood, KS 66206 | | Sanctions | 1128b4 - 2017-05-18;Reciprocal - Active - 2017-05-18;Reciprocal - Active - 2017-07-28 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
AROB KOLNYANG
| Name: | AROB KOLNYANG | | Country | us | | Address | MESQUITE, TX 75181 | | Sanctions | Reciprocal - 2025-12-17 - 2030-12-16 | | Source : | US SAM Procurement Exclusions | | Date | 2026-02-20T08:00:53 |
EDINA SECURITY CONSULTANTS
| Name: | EDINA SECURITY CONSULTANTS | | Country | us | | Address | 2161 UNIVERSITY AVE W, SAINT PAUL, MN 55114 | | Sanctions | Reciprocal - 2019-07-11 - 2029-07-10 | | Source : | US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
TOP NOTCH CONSTRUCTION
| Name: | TOP NOTCH CONSTRUCTION | | Country | us | | Address | 8692 KINGFISHER LANE, MACEDONIA, OH 44056 | | Sanctions | Reciprocal - 2016-09-02 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Anthony Bamonte
| Name: | Anthony Bamonte | | Birth Date: | 1976-09-18 | | Country | us | | Address | 7857 E STATE ROAD 46, SUNMAN, IN 47041;SUNMAN, IN 47041 | | Sanctions | 1128a1 - 2021-11-18;Excluded - 2022-08-09;Reciprocal - Active - 2021-11-18;Reciprocal - Active - 2021-12-30 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Ohio Medicaid Excluded and Suspended Providers;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
RENEE MICHELE HAAS
| Name: | RENEE MICHELE HAAS | | Alias: | Renee M. Haas | | Birth Date: | 1949-11-16 | | Country | us | | Address | 5200 IRVINE BLVD, SPC 320, IRVINE, CA 92620;5200 Irvine Blvd., Spc. 320, Irvine, CA, 92620-2057;IRVINE, CA 92620 | | Sanctions | 1128b4 - 2014-05-20;2014-05-20;Reciprocal - Active - 2014-05-20 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
Jeff D. Haslam
| Name: | Jeff D. Haslam | | Country | us | | Address | Dothan, AL 36301 | | Sanctions | 1992-04-13;NonProcurement - Active - 1993-06-27 | | Source : | US Alabama Medicaid Suspended Providers;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
Gina Cevene Webster
| Name: | Gina Cevene Webster | | Birth Date: | 1956-05-18 | | Country | us | | Address | MOBILE, AL 36689;P O BOX 8604, MOBILE, AL 36689 | | Sanctions | 1128b4 - 2008-09-18;2008-09-18;Reciprocal - Active - 2008-09-18 | | Source : | US Alabama Medicaid Suspended Providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
VISHESH GIRI
| Name: | VISHESH GIRI | | Country | us | | Address | GAITHERSBURG, MD 20882 | | Sanctions | Reciprocal - 2023-05-16 - 2029-03-15 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Labsource LLC
| Name: | Labsource LLC | | Alias: | Labsource, LLC | | Country | us | | Address | Greenville, SC 29607 | | Sanctions | 2022-08-25;Medicare Revocation - 2020-10-28;Terminated for Cause - 2025-10-03 | | Source : | US Kansas Medicaid Terminated Provider List;US New Hampshire Medicaid Exclusion and Sanction List;US South Carolina Excluded Providers | | Date | 2025-11-01T04:35:02 |
Chen, Kan
| Name: | Chen, Kan | | Alias: | Kan Chen | | Birth Date: | 1990-03 | | Country | us | | Sanctions | ;ITAR Debarred (DTC) - State Department | | Source : | US Directorate of Defense Trade Controls AECA Debarments;US Trade Consolidated Screening List (CSL) | | Date | 2025-09-11T08:44:03 |
CITADEL COMMUNITY DEVELOPMENT CORPORATION
| Name: | CITADEL COMMUNITY DEVELOPMENT CORPORATION | | Alias: | CITADEL COMMUNITY DEVELOPMENT CORP; CITADEL ECONOMIC DEVELOPMENT CORPORATION | | Country | us | | Address | 568 N. MOUNTAIN VIEW AVENUE, SAN BERNARDINO, CA 92401 | | Sanctions | Reciprocal - 2024-08-23 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Just 4 Today Transportation
| Name: | Just 4 Today Transportation | | Alias: | JUST 4 TODAY TRANSPORTATION, INC | | Country | us | | Address | 12600 Dove Ave, Cleveland, Ohio, OH, 44105;12600 Dove, Cleveland, OH 44105 | | Sanctions | Excluded - 2017-05-07 | | Source : | BrightQuery OpenData.org;US Ohio Medicaid Excluded and Suspended Providers | | Date | 2026-02-07T03:05:11 |
Vision of Hope Providers LLC
| Name: | Vision of Hope Providers LLC | | Country | us | | Sanctions | 2019-09-10 - 2029-09-10 | | Source : | US Nevada Medicaid Sanctions | | Date | 2024-10-16T14:32:54 |
Nicole Maria Paulson
| Name: | Nicole Maria Paulson | | Birth Date: | 1974-07-14 | | Country | us | | Address | 1159 THOMAS AVENUE, SAN DIEGO, CA 92109;6385 Cresthaven Dr., La Mesa, CA;SAN DIEGO, CA 92109 | | Sanctions | 1128b4 - 2006-11-20;2006-01-05;Reciprocal - Active - 2006-11-20 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
Carol Parker
| Name: | Carol Parker | | Birth Date: | 1970-11-19 | | Country | us | | Address | 6341 DREXEL ROAD, PHILADELPHIA, PA 19151;PHILADELPHIA, PA 19151;Philadelphia, PA | | Sanctions | 1128a1 - 2015-02-19;Precluded - 2015-02-19;Reciprocal - Active - 2015-02-19 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Pennsylvania Medicheck list;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
AYODEJI D FASONU
| Name: | AYODEJI D FASONU | | Alias: | FASONU, AYODEJI | | Birth Date: | 1966-06-18 | | Country | us | | Address | 70 RUSLING PLACE, BRIDGEPORT, CT 06604 | | Sanctions | 1128a1 - 2025-06-19;2023-02-07 | | Source : | US Health and Human Sciences Inspector General Exclusions;US New Jersey Ineligible Medicaid Providers | | Date | 2026-01-06T21:57:01 |
EDEDEM EDEM
| Name: | EDEDEM EDEM | | Alias: | EDEDEM EKPENYONG EDEM | | Birth Date: | 1977-05-10 | | Country | us | | Address | 1307 BAKER ST, #JA04/1E3 43A, HOUSTON, TX 77002;3295 FM 3514, #01782092, BEAUMONT, TX 77705;BEAUMONT, TX 77705;HOUSTON, TX 77002 | | Sanctions | 1128a1 - 2008-12-18;1128a1 - 2012-12-20;Reciprocal - Active - 2008-12-18;Reciprocal - Active - 2009-02-14;Reciprocal - Active - 2012-12-20 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
Antoine Cazeau
| Name: | Antoine Cazeau | | Birth Date: | 1942-10-24 | | Country | us | | Address | 31 SNOW AVE, APT 2, BROCKTON, MA 02401;Brockton, MA 02402 | | Sanctions | 1128b1 - 1997-10-06;Reciprocal - Active - 1997-10-06;Reciprocal - Active - 1998-01-29 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
SANDRA ANN WHALEY
| Name: | SANDRA ANN WHALEY | | Country | us | | Address | DES LOGE, MO 63601 | | Sanctions | NonProcurement - 1992-11-20 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
THOMAS EARL NETTLES
| Name: | THOMAS EARL NETTLES | | Country | us | | Address | MOSS POINT, MS 39563 | | Sanctions | Reciprocal - 2024-11-22 - 2029-11-21 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Darla Danae Gearhart
| Name: | Darla Danae Gearhart | | Birth Date: | 1972-01-06 | | Country | us | | Address | 100 COUNTY RD 429, JONESBORO, AR 72404;JONESBORO, AR 72404;Jonesboro, AR 72404 | | Sanctions | ;1128a3 - 2007-09-20;Reciprocal - Active - 2007-09-20 | | Source : | US Arkansas Medicaid Excluded Provider List;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
CFK, INC
| Name: | CFK, INC | | Country | us | | Address | 47 EAST 500 SOUTH, BOUNTIFUL, UT 84010 | | Sanctions | 1128a3 - 2021-09-20;Reciprocal - Active - 2020-10-27 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Joni James Tate
| Name: | Joni James Tate | | Birth Date: | 1957-10-12 | | Country | us | | Address | 1200 E MIDLAND AVE, #6-D, MUSCLE SHOALS, AL 35661;Muscle Shoals, AL 35661 | | Sanctions | 1128b4 - 2000-05-18;2000-05-18;Reciprocal - Active - 2000-05-18;Reciprocal - Active - 2000-09-19 | | Source : | US Alabama Medicaid Suspended Providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
ANITA TREGO
| Name: | ANITA TREGO | | Alias: | TREGO-CAMPION, ANITA | | Birth Date: | 1960-08-15 | | Country | us | | Address | 136 S FELLOWSHIP RD, MAPLE SHADE, NJ 08052;136 S. FELLOWSHIP ROAD, MAPLE SHADE, NJ 08052;MAPLE SHADE, NJ 08052 | | Sanctions | 1128a3 - 2005-10-20;2005-10-20;Reciprocal - Active - 2005-10-20;Reciprocal - Active - 2005-12-14 | | Source : | US Health and Human Sciences Inspector General Exclusions;US New Jersey Ineligible Medicaid Providers;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
JAMES R SIROIS
| Name: | JAMES R SIROIS | | Alias: | James R. Sirois | | Birth Date: | 1950-04-25 | | Country | us | | Address | 76 THIRD STREET, BANGOR, ME 04401;Bangor, ME 04401 | | Sanctions | 1128b4 - 2003-09-19;2003-09-29;Reciprocal - Active - 2003-09-19;Reciprocal - Active - 2003-11-25 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Maine Medicaid Excluded Providers;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
Kathleen Etling Ennis
| Name: | Kathleen Etling Ennis | | Birth Date: | 1965-11-26 | | Country | us | | Address | 214 EAST 32ND ST, ERIE, PA 16504;ERIE, PA 16504;Erie, PA;Erie, PA 16504 | | Sanctions | 1128b4 - 2004-06-17;Reciprocal - Active - 2004-06-17;Reciprocal - Active - 2004-08-19;Terminated - 2004-06-17 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Pennsylvania Medicheck list;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
WANG HONGXING
| Name: | WANG HONGXING | | Country | us | | Sanctions | 2021-11-11 | | Source : | US New York State Medicaid Exclusions | | Date | 2024-09-03T17:05:05 |
KEITH SUTTON
| Name: | KEITH SUTTON | | Country | us | | Address | FAYETTEVILLE, NC 28312 | | Sanctions | Reciprocal - 2024-01-31 - 2026-09-19 | | Source : | US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
Raynell Rankin
| Name: | Raynell Rankin | | Birth Date: | 1965-12-07 | | Country | us | | Address | 1240 S ROBERTSON ST, NEW ORLEANS, LA 70113;New Orleans, LA 70113 | | Sanctions | 1128a1 - 2003-06-19;False Statements - 2003-01-31;Reciprocal - Active - 2003-08-21;Reciprocal - Active - 2003-09-25 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Louisiana Department of Health Adverse Actions List;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
POSNER, ROBERT S.
| Name: | POSNER, ROBERT S. | | Country | us | | Address | 53 WESTFIELD AVENUE, CLARK, NJ 07066 | | Sanctions | 1999-06-23 | | Source : | US New Jersey Ineligible Medicaid Providers | | Date | 2024-11-08T09:17:44 |
LETICIA KO CHY-KOA
| Name: | LETICIA KO CHY-KOA | | Birth Date: | 1937-10-06 | | Country | us | | Address | 3015 POLLY LANE, FLOSSMOOR, IL 60422;FLOSSMOOR, IL 60422 | | Sanctions | 1128b4 - 2012-08-20;Reciprocal - Active - 2012-08-20;Reciprocal - Active - 2012-09-25 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
RYALL ANN MARIE LPN
| Name: | RYALL ANN MARIE LPN | | Country | us | | Sanctions | 2011-09-26 | | Source : | US New York State Medicaid Exclusions | | Date | 2025-03-20T17:05:05 |
Patricia Marie Melia
| Name: | Patricia Marie Melia | | Alias: | Melia, Patricia | | Birth Date: | 1969-03-16 | | Country | us | | Address | 15155 VENETIAN WAY, MORGAN HILL, CA 95037;15155 Venetian Way, Morgan Hill, CA, 95037;MORGAN HILL, CA 95037 | | Sanctions | 1128b4 - 2015-03-19;2014-05-30;Reciprocal - Active - 2015-03-19 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
JING DENG MD REHABILITATION PC
| Name: | JING DENG MD REHABILITATION PC | | Country | us | | Sanctions | 2022-07-18 | | Source : | US New York State Medicaid Exclusions | | Date | 2025-03-06T17:05:04 |
MARK THOMAS MELLO
| Name: | MARK THOMAS MELLO | | Country | us | | Address | SAN ANTONIO, TX 78261 | | Sanctions | Reciprocal - 2024-12-13 - 2048-07-22 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
JAMES GLENN WARNER
| Name: | JAMES GLENN WARNER | | Country | us | | Address | MANASSAS, VA 20112 | | Sanctions | Reciprocal - 2015-07-30 - 2029-01-18 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Nazar Muradyan
| Name: | Nazar Muradyan | | Alias: | Mouradian, Nazar | | Birth Date: | 1964-12-24 | | Country | us | | Address | 7946 FULTON AVENUE, NORTH HOLLYWOOD, CA 91605;NORTH HOLLYWOOD, CA 91605;North Hollywood, CA | | Sanctions | 1128a1 - 2016-08-18;2016-06-30;Reciprocal - Active - 2016-08-18 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
TEOFANES SALAS-CAMPOS
| Name: | TEOFANES SALAS-CAMPOS | | Country | us | | Address | FORT WORTH, TX 76119 | | Sanctions | Reciprocal - 2014-05-14 - 2027-02-11 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Pramod Raval
| Name: | Pramod Raval | | Country | us | | Address | Hamtramck, MI;Oak Park, MI | | Sanctions | Restricted;Terminated Summary Suspension - 2013-07-18 - 2010-03-29 | | Source : | US FDA Clinical Investigator Disqualification Proceedings;US Michigan Medicaid Sanctioned Provider List | | Date | 2025-01-16T18:32:46 |
Rhonda M. Young
| Name: | Rhonda M. Young | | Alias: | Rhonda Young DCFH | | Country | us | | Address | Rison, AR 71665 | | Sanctions | "" | | Source : | US Arkansas Medicaid Excluded Provider List | | Date | 2025-07-29T10:58:01 |
Keith Arlyn Fenderson
| Name: | Keith Arlyn Fenderson | | Country | us | | Address | 350 Meadow Gate Rd., Meadow Vista, CA, 95722 | | Sanctions | 2013-05-27 | | Source : | US California Medicaid Suspended and ineligible providers | | Date | 2024-12-12T02:26:03 |
ABUNDANT BLESSINGS INC
| Name: | ABUNDANT BLESSINGS INC | | Country | us | | Address | P.O. BOX 49750, LOS ANGELES, CA 90049 | | Sanctions | Reciprocal - 2026-01-29 | | Source : | US SAM Procurement Exclusions | | Date | 2026-02-12T07:55:03 |
JONATHAN HOWARD NEWCOMB
| Name: | JONATHAN HOWARD NEWCOMB | | Birth Date: | 1954-07-08 | | Country | us | | Address | 1000 LAKESHORE DRIVE, #266332, MOOSE LAKE, MN 55767;7954 UNIVERSITY AVE NE, FRIDLEY, MN 55432;MOOSE LAKE, MN 55767 | | Sanctions | 1128a1 - 2024-01-18;2023-02-02;Reciprocal - Active - 2024-03-12 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Minnesota Health Care Programs Excluded Providers;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
MICHAEL ROSS
| Name: | MICHAEL ROSS | | Country | us | | Address | DALLAS, TX 75249 | | Sanctions | Reciprocal - 2013-08-30 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Stephanie Gayle Christoff
| Name: | Stephanie Gayle Christoff | | Alias: | Stephanie Gayle Robinson Christoff | | Birth Date: | 1973-08-14 | | Country | us | | Address | 11149 PATTON CIRCLE, NORTHPORT, AL 35475 | | Sanctions | 1128b4 - 2022-09-20;2022-09-20 | | Source : | US Alabama Medicaid Suspended Providers;US Health and Human Sciences Inspector General Exclusions | | Date | 2026-01-06T21:57:01 |
Body Energetics, Inc.
| Name: | Body Energetics, Inc. | | Alias: | BODY ENERGETICS, INC | | Country | us | | Address | 9051 BALTIMORE NAT'L PK, ELLICOTT CITY, MD 21042;9051 Baltimore Nat'l Pike, Ste 3-E, Ellicott City MD 21042;9051 Baltimore Nat'l Pk, Suite 3E, Ellicott City, MD 21042 | | Sanctions | 1128b8 - 2001-09-20;2001-09-20;Reciprocal - Active - 2001-09-20;Reciprocal - Active - 2001-11-15 | | Source : | US Health and Human Sciences Inspector General Exclusions;US Maryland Sanctioned Providers;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
2ndChanceHaven, LLC
| Name: | 2ndChanceHaven, LLC | | Country | us | | Address | 1 Elizabeth Place, Dayton, OH 45429 | | Sanctions | Suspended - 2023-09-08 | | Source : | US Ohio Medicaid Excluded and Suspended Providers | | Date | 2025-05-01T05:29:39 |
HOPE PHYSICAL MEDICINE & REHABILI
| Name: | HOPE PHYSICAL MEDICINE & REHABILI | | Country | us | | Sanctions | 2018-12-12 | | Source : | US New York State Medicaid Exclusions | | Date | 2024-09-03T17:05:05 |
FELICITY HOME HEALTH SERVICE
| Name: | FELICITY HOME HEALTH SERVICE | | Country | us | | Sanctions | BAD DEBT - 2022-10-19 | | Source : | US Missouri Medicaid Provider Terminations | | Date | 2024-11-15T09:33:24 |
Essential Wellness
| Name: | Essential Wellness | | Country | us | | Sanctions | 2018-12-20 - 2028-12-20 | | Source : | US Nevada Medicaid Sanctions | | Date | 2024-10-16T14:32:54 |
Coast Medical Supply
| Name: | Coast Medical Supply | | Country | us | | Address | 2106 COLORADO BLVD, LOS ANGELES, CA 90041;2106 Colorado Blvd, Los Angeles, CA 90041;2106 Colorado Blvd., Los Angeles, CA 90041 | | Sanctions | 1128b8 - 2002-04-18;2002-04-29;Reciprocal - Active - 2002-06-18 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
WILLIAM L JR ALFORD
| Name: | WILLIAM L JR ALFORD | | Birth Date: | 1950-06-05 | | Country | us | | Address | 1828 COOPER RD, VIRGINIA BEACH, VA 23454 | | Sanctions | 1128b4 - 2023-10-19 | | Source : | US Health and Human Sciences Inspector General Exclusions | | Date | 2026-01-06T21:57:01 |
PURIFICACION CRISTOBAL
| Name: | PURIFICACION CRISTOBAL | | Alias: | CRISTOBAL PURIFICACION | | Birth Date: | 1946-11-10 | | Country | us | | Address | ALICEVILLE, AL 35442;P O BOX 4000, #88061-054, ALICEVILLE, AL 35442 | | Sanctions | 1128a4 - 2023-11-20;2020-10-14;Reciprocal - Active - 2023-12-31 | | Source : | US Health and Human Sciences Inspector General Exclusions;US New York State Medicaid Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
Edward Joel Piesman
| Name: | Edward Joel Piesman | | Alias: | PIESMAN EDWARD J DMD | | Birth Date: | 1946-03-11 | | Country | us | | Address | 325 CAPE COD CIRCLE, LAKE WORTH, FL 33467;LAKE WORTH, FL 33467;Lake Worth, FL 33467 | | Sanctions | 1128b4 - 2016-10-20;2016-10-20;Reciprocal - Active - 2016-10-20;Reciprocal - Active - 2017-02-22 | | Source : | US Health and Human Sciences Inspector General Exclusions;US New York State Medicaid Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
COURTNEY RENEE KOONCE
| Name: | COURTNEY RENEE KOONCE | | Alias: | Koonce, Courtney Renee | | Birth Date: | 1981-03-10 | | Country | us | | Address | 4455 BREWINGTON RD, GABLE, SC 29051;GABLE, SC 29051;Gable, SC 29051 | | Sanctions | 1128a3 - 2015-05-20;Excluded - 2015-02-16;Reciprocal - Active - 2015-05-20 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions;US South Carolina Excluded Providers | | Date | 2026-01-06T21:57:01 |
Mark Denton Poolos
| Name: | Mark Denton Poolos | | Birth Date: | 1974-10-27 | | Country | us | | Address | 2690 MOBBS SCHOOL RD, UNION GROVE, AL 35175;Union Grove, AL 35175 | | Sanctions | 1128b4 - 1999-12-20;1999-12-20;Reciprocal - Active - 1999-12-20;Reciprocal - Active - 2000-06-01 | | Source : | US Alabama Medicaid Suspended Providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
TERRY HILL
| Name: | TERRY HILL | | Alias: | Terry Lee Hill | | Birth Date: | 1959-08-11 | | Country | us | | Address | 332 N MILLARD AVE, RIALTO, CA 92376;332 N. Millard Ave., Rialto, CA;RIALTO, CA 92376 | | Sanctions | 1128a1 - 2008-11-20;2008-11-20;Reciprocal - Active - 2008-11-20 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
MICHAEL TERRANCE MCGHEE
| Name: | MICHAEL TERRANCE MCGHEE | | Birth Date: | 1962-12-05 | | Country | us | | Address | 130 BARONI AVE, #11, SAN JOSE, CA 95135;SAN JOSE, CA 95135;SAN JOSE, CA 95136 | | Sanctions | 1128b14 - 2006-06-20;Reciprocal - Active - 2006-06-20;Reciprocal - Active - 2006-09-14 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
DAVID S. COLDEWE
| Name: | DAVID S. COLDEWE | | Country | us | | Address | ST. CHARLES, MO 63304 | | Sanctions | Reciprocal - 2003-12-12 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
Annette Jones
| Name: | Annette Jones | | Birth Date: | 1970-01-30 | | Country | us | | Address | 3019 E STREET, SAN DIEGO, CA 92102;3019 East St., San Diego, CA;SAN DIEGO, CA 92102 | | Sanctions | 1128b4 - 2008-05-20;2008-05-20;Reciprocal - Active - 2008-05-20 | | Source : | US California Medicaid Suspended and ineligible providers;US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
TEAPOT OIL & REFINING COMPANY
| Name: | TEAPOT OIL & REFINING COMPANY | | Country | us | | Address | 635 S. DURBIN ST., CASPER, WY 82601 | | Sanctions | Reciprocal - 2023-04-11 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
MOHAMED YUSUF A SIDDIQUI
| Name: | MOHAMED YUSUF A SIDDIQUI | | Alias: | SIDDIQUI MOHAMED YUSUF A MD | | Birth Date: | 1944-05-02 | | Country | us | | Address | 135 DAN TROY DRIVE, BUFFALO, NY 14221;BUFFALO, NY 14221 | | Sanctions | 1128a4 - 2017-09-20;2017-06-21;Reciprocal - Active - 2017-09-20;Reciprocal - Active - 2017-12-21 | | Source : | US Health and Human Sciences Inspector General Exclusions;US New York State Medicaid Exclusions;US SAM Procurement Exclusions | | Date | 2026-01-06T21:57:01 |
HOLLY E BLOMQUIST
| Name: | HOLLY E BLOMQUIST | | Birth Date: | 1974-08-30 | | Country | us | | Address | 1185 EVERGREEN PL, #20, AUBURN, CA 95603;AUBURN, CA 95603 | | Sanctions | 1128b4 - 2008-07-20;Reciprocal - Active - 2008-07-20 | | Source : | US Health and Human Sciences Inspector General Exclusions;US SAM Procurement Exclusions | | Date | 2026-03-24T16:20:01 |
🌐 Public Records Details
JAMES O. WILSON JR.
| Id: | NK-224cDeEU5DQiFJ4W3hbagh | | Name: | JAMES O. WILSON JR. | | Type: | Person | | Description : | middleName : O.; address : FAYETTEVILLE, GA 30214; lastName : WILSON; firstName : JAMES; notes : (also SHULAKE, INC., TONY D. SHUMATE AND ASSOCIATES, INC., WILSON AND COLSON, P.C., MAC-MATES PARTNERS, MAC-SON INVESTMENT CORP.); createdAt : 1997-02-03; country : us; name : JAMES O. WILSON JR.; topics : debarment; sanctions : id : usgsa-58e49a42037bb08e729f6623c1eaed5fbe2c2f5c; caption : NonProcurement; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : program : NonProcurement; provisions : Prohibition/Restriction; listingDate : 1997-02-03; startDate : 1988-12-22; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authorityId : S4MR3P0JN; authority : HUDP; entity : NK-224cDeEU5DQiFJ4W3hbagh; target : | | Datasets: | us_sam_exclusions |
MICHAEL DAVID MUMMERT
| Id: | NK-229j9NEWBexje4PuNpeHxg | | Name: | MICHAEL DAVID MUMMERT | | Type: | LegalEntity | | Description : | notes : ADDITION, F.R. NOTICE ADDED; Standard; name : MICHAEL DAVID MUMMERT; address : INMATE NUMBER: 38011-509, U.S. PENITENTIARY, P.O. BOX 1000, LEAVENWORTH, KS, US, 66048; INMATE NUMBER: 38011-509, U.S. PENITENTIARY, P.O. BOX 1000, LEAVENWORTH, 66048; topics : export.control; sanction; programId : US-BIS-DPL; country : us; sanctions : id : trade-csl-58abe8cc8d16e78984ec259c02eb2cbb223425d0; caption : Denied Persons List (DPL) - Bureau of Industry and Security; schema : Sanction; referents : ; datasets : us_trade_csl; first_seen : 2025-05-15T18:53:04; last_seen : 2026-03-27T09:53:01; last_change : 2026-03-04T21:54:18; properties : programUrl : https://www.bis.gov/licensing/end-user-guidance/denied-persons-list-dpl; sourceUrl : https://www.trade.gov/consolidated-screening-list; https://www.bis.gov/licensing/guidance-on-end-user-and-end-use-controls-and-us-person-controls; authorityId : 89 F.R. 20942 3/26/2024; authority : Denied Persons List (DPL) - Bureau of Industry and Security; Department of the Commerce - International Trade Administration; programId : US-BIS-DPL; endDate : 2032-11-29; country : us; startDate : 2024-03-20; entity : NK-229j9NEWBexje4PuNpeHxg; program : Denied Persons List (DPL) - Bureau of Industry and Security; target : ; id : us-bis-3b94e19adcabd29ba9898ca7c5b11dfcae38ce12; caption : 89 F.R. 20942 3/26/2024; schema : Sanction; referents : ; datasets : us_bis_denied; first_seen : 2025-10-31T11:32:56; last_seen : 2026-03-27T08:57:02; last_change : 2025-10-31T11:32:56; properties : endDate : 2032-11-29; programUrl : https://www.bis.gov/licensing/end-user-guidance/denied-persons-list-dpl; authority : Bureau of Industry and Security; programId : US-BIS-DPL; sourceUrl : https://www.bis.gov/licensing/end-user-guidance/denied-persons-list-dpl; program : 89 F.R. 20942 3/26/2024; entity : NK-229j9NEWBexje4PuNpeHxg; startDate : 2024-03-20; country : us; target : | | Datasets: | us_trade_csl; us_bis_denied |
HAWWK LLC
| Id: | NK-22QFnqvUcq2CVGv5WJszFh | | Name: | HAWWK LLC | | Type: | Company | | Description : | name : HAWWK LLC; uniqueEntityId : DLSMTJJBG695; notes : (also STRATEGIC PRODUCTION, INC., WAVEWORKS, INC., SYZYGY, HAWWK INDUSTRIES INC., QUEST DEVELOPMENT CORPORATION, ROGUE APPLIED SCIENCES, JANOUSEK TECHNOLOGY, CRAIG KLUND, CRAIG KLUND); country : us; cageCode : 3ECJ2; topics : debarment; address : 1417 LARSON STREET, BLOOMER, WI 54724; createdAt : 2022-08-10; sanctions : id : usgsa-82da2d0b851e12f7077e1023e5ac627a13f2aa04; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : startDate : 2022-07-21; 2022-07-14; provisions : Ineligible (Proceedings Completed); Ineligible (Proceedings Pending); sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; summary : DLA SDO HAS PROPOSED TO EXTEND THE EXISTING DEBARMENT OF THIS ENTITY; THIS EXCLUSION IS CREATED ON THE BASIS OF A NEW ACTION AGAINST THIS ENTITY AND ALL ASSOCIATED PARTIES.; 08/25/22: DLA SDO IMPOSED A 20YR DEBARMENT EXTENSION FOR ALL PARTIES. 07/14/22: DLA SDO PROPOSED TO EXTEND THE EXISTING DEBARMENT OF THIS ENTITY; THIS EXCLUSION IS CREATED ON THE BASIS OF A NEW ACTION AGAINST THE PRINCIPLE OWNER.; entity : NK-22QFnqvUcq2CVGv5WJszFh; authorityId : S4MR21FQQ; endDate : 2042-07-14; authority : DLA; program : Reciprocal; listingDate : 2022-08-10; country : us; target : | | Datasets: | us_sam_exclusions |
TOP NOTCH CONSTRUCTION
| Id: | NK-22f5pxHTGs5pFhnAzJrUP7 | | Name: | TOP NOTCH CONSTRUCTION | | Type: | LegalEntity | | Description : | country : us; name : TOP NOTCH CONSTRUCTION; uniqueEntityId : L2BRH9YZ6ZM4; notes : (also CHRIS PETERSON); address : 8692 KINGFISHER LANE, MACEDONIA, OH 44056; topics : debarment; createdAt : 2016-09-05; sanctions : id : usgsa-4a21b24bd2fa8fe29fe8d0e84544e5c03a1e34ac; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : startDate : 2016-09-02; listingDate : 2016-09-05; entity : NK-22f5pxHTGs5pFhnAzJrUP7; authorityId : S4MR5513L; country : us; program : Reciprocal; provisions : Ineligible (Proceedings Pending); authority : HUD; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : | | Datasets: | us_sam_exclusions |
Anthony Bamonte
| Id: | NK-22j9bR6whUf6FPp6KcwzcW | | Name: | Anthony Bamonte | | Type: | Person | | Description : | birthDate : 1976-09-18; country : us; firstName : Anthony; position : HOME HEALTH AGENCY (BUS OWNER/EXEC); address : SUNMAN, IN 47041; 7857 E STATE ROAD 46, SUNMAN, IN 47041; name : Anthony Bamonte; programId : US-HHS-OIG; topics : debarment; lastName : Bamonte; npiCode : 1609986611; 1083937122; 1063724599; sector : 76 - Durable Medical Equipment Supplier, 60 - Medicare Certified Home Health Agency Home Health Agency, 60 - Medicare Certified Home Health Agency Home Health Agency, Waivered Services Organization,Waivered Service Organization; description : Provider ID: 3031605, 3017032, 0054548, 0082825, 0104002; createdAt : 2022-01-10; sanctions : id : us-fed-excl-2aba92397a31d8f861c71ce18ecdf8dcf1d988a1; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2021-11-18; programId : US-HHS-OIG; country : us; reason : 1128a1; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; authority : Department of Health and Human Services Office of Inspector General; entity : NK-22j9bR6whUf6FPp6KcwzcW; target : ; id : us-medoh-461382eab0547c08734213527ddf0ceb4912d78e; caption : Sanction; schema : Sanction; referents : ; datasets : us_oh_med_exclusions; first_seen : 2025-05-01T05:29:39; last_seen : 2026-03-16T09:56:04; last_change : 2025-05-01T05:29:39; properties : sourceUrl : https://medicaid.ohio.gov/wps/portal/gov/medicaid/resources-for-providers/enrollment-and-support/provider-enrollment/provider-exclusion-and-suspension-list; status : Excluded; entity : NK-22j9bR6whUf6FPp6KcwzcW; startDate : 2022-08-09; country : us; authority : Ohio Department of Medicaid; target : ; id : usgsa-4df1022e47ea8aaf14d06d47e45659b6553d4258; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : HHS; provisions : Prohibition/Restriction; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; startDate : 2021-11-18; listingDate : 2022-01-10; entity : NK-22j9bR6whUf6FPp6KcwzcW; status : Active; country : us; target : ; id : usgsa-9c2394b4be5ea9aa982e72a34fa007763117c951; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : OPM; entity : NK-22j9bR6whUf6FPp6KcwzcW; provisions : Prohibition/Restriction; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; status : Active; country : us; summary : Debarment or Suspension by the U.S. Office of Personnel Management under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, excludes health care providers from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan.; startDate : 2021-12-30; program : Reciprocal; listingDate : 2022-01-11; target : | | Datasets: | us_hhs_exclusions; us_oh_med_exclusions; us_sam_exclusions |
Jeff D. Haslam
| Id: | NK-22nRrnXxfTiD6cFKzSg4AB | | Name: | Jeff D. Haslam | | Type: | Person | | Description : | firstName : Jeff; lastName : Haslam; sector : DENTISTS/DENTAL PROVIDERS; topics : debarment; position : Dentist; middleName : D.; name : Jeff D. Haslam; country : us; address : Dothan, AL 36301; createdAt : 2012-07-27; sanctions : id : us-medal-8e8184fdf28510d85bf3fbdb9f1b06d18fa4c145; caption : Sanction; schema : Sanction; referents : ; datasets : us_al_med_exclusions; first_seen : 2024-11-28T11:12:08; last_seen : 2026-03-15T04:11:01; last_change : 2024-11-28T11:12:08; properties : startDate : 1992-04-13; country : us; authority : Alabama Medicaid; entity : NK-22nRrnXxfTiD6cFKzSg4AB; sourceUrl : https://medicaid.alabama.gov/content/8.0_Fraud/8.7_Suspended_Providers.aspx; target : ; id : usgsa-07f052d38c8d9e583c278c4f8acb83c7d19a98b2; caption : NonProcurement; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : program : NonProcurement; status : Active; entity : NK-22nRrnXxfTiD6cFKzSg4AB; country : us; listingDate : 2012-07-27; startDate : 1993-06-27; provisions : Ineligible (Proceedings Completed); authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : ; id : usgsa-859002d0c954eed8489ef124f13134cfaeefb696; caption : NonProcurement; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 1993-06-27; listingDate : 2012-07-27; country : us; program : NonProcurement; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; entity : NK-22nRrnXxfTiD6cFKzSg4AB; provisions : Prohibition/Restriction; status : Active; authority : HHS; target : | | Datasets: | us_al_med_exclusions; us_sam_exclusions |
RENEE MICHELE HAAS
| Id: | NK-22sjj2aodJmDCmAeKSrjTN | | Name: | RENEE MICHELE HAAS | | Type: | Person | | Description : | topics : debarment; sector : Registered Nurse, Nurse Practitioner; address : 5200 Irvine Blvd., Spc. 320, Irvine, CA, 92620-2057; IRVINE, CA 92620; 5200 IRVINE BLVD, SPC 320, IRVINE, CA 92620; lastName : Haas; registrationNumber : 8006; 278747; middleName : M.; MICHELE; country : us; firstName : Renee; name : RENEE MICHELE HAAS; Renee M. Haas; programId : US-HHS-OIG; position : NURSE/NURSES AIDE (IND- LIC HC SERV PRO); birthDate : 1949-11-16; createdAt : 2014-05-28; sanctions : id : us-fed-excl-89bf96747b7e0a7385d71631880c26b58cb92ee6; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : reason : 1128b4; country : us; startDate : 2014-05-20; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; authority : Department of Health and Human Services Office of Inspector General; programId : US-HHS-OIG; entity : NK-22sjj2aodJmDCmAeKSrjTN; programUrl : https://oig.hhs.gov/exclusions/background.asp; target : ; id : us-medca-4d6947ff9d737721038e112a390eafb647d1a53b; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2024-11-07T13:04:15; last_seen : 2026-03-15T04:26:01; last_change : 2024-11-07T13:04:15; properties : duration : Indefinitely effective; startDate : 2014-05-20; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; country : us; entity : NK-22sjj2aodJmDCmAeKSrjTN; authority : Department of Health Care Services; target : ; id : usgsa-3ac56aae3cd644656788fe633caceadfba0a8113; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : provisions : Prohibition/Restriction; authority : HHS; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; entity : NK-22sjj2aodJmDCmAeKSrjTN; status : Active; startDate : 2014-05-20; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; listingDate : 2014-05-28; country : us; target : | | Datasets: | us_hhs_exclusions; us_ca_med_exclusions; us_sam_exclusions |
VISHESH GIRI
| Id: | NK-22xHbYEz3ZH5fgcvC97Dpo | | Name: | VISHESH GIRI | | Type: | Person | | Description : | firstName : VISHESH; country : us; createdAt : 2023-05-20; lastName : GIRI; address : GAITHERSBURG, MD 20882; topics : debarment; name : VISHESH GIRI; sanctions : id : usgsa-fc33bcbee48b09231ae382c187345b7f6ac070de; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : endDate : 2029-03-15; provisions : Ineligible (Proceedings Completed); authority : NASA; country : us; program : Reciprocal; startDate : 2023-05-16; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authorityId : S4MRPTNWR; entity : NK-22xHbYEz3ZH5fgcvC97Dpo; listingDate : 2023-05-20; target : | | Datasets: | us_sam_exclusions |
AROB KOLNYANG
| Id: | NK-22Tion5LJoMAa2P9P7UwDL | | Name: | AROB KOLNYANG | | Type: | Person | | Description : | firstName : AROB; country : us; lastName : KOLNYANG; uniqueEntityId : TAL3H5JXC2B4; address : MESQUITE, TX 75181; createdAt : 2026-02-10; topics : debarment; name : AROB KOLNYANG; sanctions : id : usgsa-56e4655b5a1a10041f23c1412bafb45a514ba5dc; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2026-02-20T08:00:53; last_seen : 2026-03-27T08:51:33; last_change : 2026-02-20T08:00:53; properties : authorityId : S4MRXCDFY; country : us; entity : NK-22Tion5LJoMAa2P9P7UwDL; listingDate : 2026-02-18; startDate : 2025-12-17; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Ineligible (Proceedings Completed); authority : DOJ; program : Reciprocal; endDate : 2030-12-16; target : ; id : usgsa-635817962b2ecf0168906f2fb7333528c0ed51f4; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2026-02-12T07:55:03; last_seen : 2026-03-27T08:51:33; last_change : 2026-02-12T07:55:03; properties : sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; authority : DOJ; provisions : Ineligible (Proceedings Completed); startDate : 2025-12-17; endDate : 2030-12-16; country : us; entity : NK-22Tion5LJoMAa2P9P7UwDL; authorityId : S4MRXBHK0; listingDate : 2026-02-10; target : ; id : usgsa-9fbeec30f9f74f80a4614178a0e4fdd2370d9350; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2026-02-20T08:00:53; last_seen : 2026-03-27T08:51:33; last_change : 2026-02-20T08:00:53; properties : listingDate : 2026-02-18; startDate : 2025-12-17; provisions : Ineligible (Proceedings Completed); authorityId : S4MRXCDMR; endDate : 2030-12-16; entity : NK-22Tion5LJoMAa2P9P7UwDL; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authority : DOJ; program : Reciprocal; target : ; id : usgsa-cf6c200d6380b4c1718918ea17420a1dcca0dc12; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2026-02-20T08:00:53; last_seen : 2026-03-27T08:51:33; last_change : 2026-02-20T08:00:53; properties : entity : NK-22Tion5LJoMAa2P9P7UwDL; startDate : 2025-12-17; provisions : Ineligible (Proceedings Completed); listingDate : 2026-02-18; authority : DOJ; endDate : 2030-12-16; authorityId : S4MRXCCXT; country : us; program : Reciprocal; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : | | Datasets: | us_sam_exclusions |
Gina Cevene Webster
| Id: | NK-22xTZjBMmFgvGMkndUfxRZ | | Name: | Gina Cevene Webster | | Type: | Person | | Description : | middleName : Cevene; name : Gina Cevene Webster; firstName : Gina; lastName : Webster; position : LPN; NURSE/NURSES AIDE (NURSING PROFESSION); country : us; sector : NURSES; topics : debarment; programId : US-HHS-OIG; birthDate : 1956-05-18; address : P O BOX 8604, MOBILE, AL 36689; MOBILE, AL 36689; createdAt : 2012-07-27; sanctions : id : us-fed-excl-f4e82219e0fe1809a0a010f1136ef7e78a3b82c4; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; authority : Department of Health and Human Services Office of Inspector General; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; country : us; programId : US-HHS-OIG; startDate : 2008-09-18; entity : NK-22xTZjBMmFgvGMkndUfxRZ; reason : 1128b4; target : ; id : us-medal-45bf952ab2b8b3602926726f26535b89b7ee92fe; caption : Sanction; schema : Sanction; referents : ; datasets : us_al_med_exclusions; first_seen : 2024-11-28T11:12:08; last_seen : 2026-03-15T04:11:01; last_change : 2024-11-28T11:12:08; properties : authority : Alabama Medicaid; sourceUrl : https://medicaid.alabama.gov/content/8.0_Fraud/8.7_Suspended_Providers.aspx; country : us; startDate : 2008-09-18; entity : NK-22xTZjBMmFgvGMkndUfxRZ; target : ; id : usgsa-caabd9eccbf7b4dce3210a10aa858b0025fad52c; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; entity : NK-22xTZjBMmFgvGMkndUfxRZ; listingDate : 2012-07-27; provisions : Prohibition/Restriction; status : Active; authority : HHS; startDate : 2008-09-18; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; program : Reciprocal; target : | | Datasets: | us_al_med_exclusions; us_sam_exclusions; us_hhs_exclusions |
Labsource LLC
| Id: | NK-233T8qPscJE8bSmq7b35hE | | Name: | Labsource LLC | | Type: | Company | | Description : | description : KMAP Provider Number 201103960A; npiCode : 1801155106; country : us; topics : debarment; sector : Non-Hospital Connected Lab; Other Business - Laboratory; Lab; name : Labsource, LLC; Labsource LLC; address : Greenville, SC 29607; sanctions : id : us-medks-f8630fb331591df87cdac3112b6a09a66b1602cd; caption : Sanction; schema : Sanction; referents : ; datasets : us_ks_med_exclusions; first_seen : 2024-12-20T23:23:02; last_seen : 2026-03-15T04:23:02; last_change : 2024-12-20T23:23:02; properties : authority : Kansas Department of Health and Environment; sourceUrl : https://www.kdhe.ks.gov/172/Medicaid; country : us; startDate : 2022-08-25; entity : NK-233T8qPscJE8bSmq7b35hE; summary : Loss of license or other State action.; target : ; id : us-mednh-ad9530c58ce2d25611bee4e83b52314c66132d99; caption : Sanction; schema : Sanction; referents : ; datasets : us_nh_med_exclusions; first_seen : 2024-09-04T20:44:02; last_seen : 2026-03-15T04:44:01; last_change : 2024-09-04T20:44:02; properties : country : us; reason : Medicare Revocation; sourceUrl : https://www.dhhs.nh.gov/programs-services/medicaid/medicaid-provider-relations; entity : NK-233T8qPscJE8bSmq7b35hE; startDate : 2020-10-28; authority : New Hampshire Department of Health & Human Services; target : ; id : us-medsc-2568d6a6936b142b2db4069bd829ee06eba89df2; caption : Sanction; schema : Sanction; referents : ; datasets : us_sc_med_exclusions; first_seen : 2025-11-01T04:35:02; last_seen : 2026-03-15T04:35:02; last_change : 2025-11-01T04:35:02; properties : country : us; startDate : 2025-10-03; status : Terminated for Cause; sourceUrl : https://www.scdhhs.gov/fraud; entity : NK-233T8qPscJE8bSmq7b35hE; authority : South Carolina Department of Health and Human Services; target : | | Datasets: | us_ks_med_exclusions; us_sc_med_exclusions; us_nh_med_exclusions |
YASIN M HUSSAIN
| Id: | NK-22JRrAHhpxzN8wN5pP6EGo | | Name: | YASIN M HUSSAIN | | Type: | Person | | Description : | topics : debarment; lastName : Hussain; middleName : M; position : PHARMACIST (PHARMACY); address : 11646 Sun Circle Way, Columbia MD 21044; 11646 SUN CIRCLE WAY, COLUMBIA, MD 21044; firstName : YASIN; Yasin M.; country : us; birthDate : 1965-01-19; programId : US-HHS-OIG; name : YASIN M HUSSAIN; Yasin M. Hussain; sector : Individual; sanctions : id : us-fed-excl-e36f4bd3874ed740b541c8d9f0438fdf722d58d1; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : startDate : 1996-09-10; programUrl : https://oig.hhs.gov/exclusions/background.asp; reason : 1128a1; entity : NK-22JRrAHhpxzN8wN5pP6EGo; authority : Department of Health and Human Services Office of Inspector General; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programId : US-HHS-OIG; country : us; target : ; id : us-medmd-cd036d7de93d7b9f4959f2c94917c8a179f7df91; caption : Sanction; schema : Sanction; referents : ; datasets : us_md_med_exclusions; first_seen : 2024-10-15T07:43:06; last_seen : 2026-03-15T04:43:01; last_change : 2024-10-15T07:43:06; properties : authority : Maryland Department of Health; startDate : 1996-06-10; entity : NK-22JRrAHhpxzN8wN5pP6EGo; description : Sanction Type: F; sourceUrl : https://health.maryland.gov/mmcp/provider/Pages/sanctioned_list.aspx; country : us; target : | | Datasets: | us_hhs_exclusions; us_md_med_exclusions |
Chen, Kan
| Id: | NK-236GpFjsG9VS35R9GvKUeu | | Name: | Chen, Kan | | Type: | Person | | Description : | programId : US-AECA-DEBARRED; US-DDTC-SD; name : Kan Chen; Chen, Kan; birthDate : 1990-03; topics : debarment; country : us; sanctions : id : trade-csl-921687edf0ad712fcd2f0ea372c284b16bd3dd87; caption : ITAR Debarred (DTC) - State Department; schema : Sanction; referents : ; datasets : us_trade_csl; first_seen : 2025-08-26T21:53:01; last_seen : 2026-03-27T09:53:01; last_change : 2025-08-26T21:53:01; properties : program : ITAR Debarred (DTC) - State Department; programId : US-AECA-DEBARRED; sourceUrl : https://www.trade.gov/consolidated-screening-list; https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0; authority : ITAR Debarred (DTC) - State Department; Department of the Commerce - International Trade Administration; country : us; entity : NK-236GpFjsG9VS35R9GvKUeu; authorityId : 83 FR 18112; programUrl : https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0; target : ; id : us-ddtc-c05af71b69e08d09e014054a4d864815b27004f3; caption : Sanction; schema : Sanction; referents : ; datasets : us_ddtc_debarred; first_seen : 2023-10-16T05:25:02; last_seen : 2026-03-27T08:44:01; last_change : 2025-09-11T08:44:03; properties : entity : NK-236GpFjsG9VS35R9GvKUeu; description : Federal register notice: 83 FR 18112; listingDate : 2018-04-25; sourceUrl : https://www.pmddtc.state.gov/ddtc_public/ddtc_public?id=ddtc_kb_article_page&sys_id=c22d1833dbb8d300d0a370131f9619f0; programId : US-DDTC-SD; country : us; authority : Directorate of Defense Trade Controls; programUrl : https://www.pmddtc.state.gov/ddtc_public?id=ddtc_kb_article_page&sys_id=7188dac6db3cd30044f9ff621f961914; target : | | Datasets: | us_ddtc_debarred; us_trade_csl |
Kathleen J King
| Id: | NK-22SrWxmRnUfLKXFvtGuJVB | | Name: | Kathleen J King | | Type: | Person | | Description : | country : us; middleName : J; name : Kathleen J King; firstName : Kathleen; birthDate : 1952-09-08; position : PSYCHOLOGY (IND- LIC HC SERV PRO); programId : US-HHS-OIG; topics : debarment; npiCode : 1639231855; address : 9231 BELINDER ROAD, LEAWOOD, KS 66206; LEAWOOD, KS 66206; Leawood, KS 66206; lastName : King; createdAt : 2017-05-18; sanctions : id : us-fed-excl-68099560000c826d1a5054f306f871bcc0e3a254; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programId : US-HHS-OIG; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; entity : NK-22SrWxmRnUfLKXFvtGuJVB; country : us; reason : 1128b4; startDate : 2017-05-18; programUrl : https://oig.hhs.gov/exclusions/background.asp; authority : Department of Health and Human Services Office of Inspector General; target : ; id : usgsa-22a174766f4ff7ab5188e561b09e2eccd82e0f93; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : startDate : 2017-07-28; program : Reciprocal; authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; entity : NK-22SrWxmRnUfLKXFvtGuJVB; listingDate : 2017-11-07; status : Active; provisions : Prohibition/Restriction; target : ; id : usgsa-4eb36b8efbc16db3c9f877a4103fd902c18403bc; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : program : Reciprocal; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; entity : NK-22SrWxmRnUfLKXFvtGuJVB; listingDate : 2017-05-18; country : us; status : Active; authority : HHS; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2017-05-18; provisions : Prohibition/Restriction; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
AYODEJI D FASONU
| Id: | NK-23NRktrKQgBsSjM7DfUXR2 | | Name: | AYODEJI D FASONU | | Type: | Person | | Description : | address : 70 RUSLING PLACE, BRIDGEPORT, CT 06604; country : us; topics : debarment; lastName : FASONU; programId : US-HHS-OIG; name : AYODEJI D FASONU; FASONU, AYODEJI; position : DME - GENERAL (EMPLOYEE - PRIVATE S); firstName : AYODEJI; birthDate : 1966-06-18; middleName : D; addressEntity : id : addr-4dedf19132388f270be6ecabda127495dc373ffa; caption : 70 RUSLING PLACE, BRIDGEPORT, CT 06604; schema : Address; referents : ; datasets : us_nj_med_exclusions; first_seen : 2024-10-28T14:50:21; last_seen : 2026-03-16T09:56:45; last_change : 2024-10-28T14:50:21; properties : postalCode : 06604; street : 70 RUSLING PLACE; city : BRIDGEPORT; state : CT; full : 70 RUSLING PLACE, BRIDGEPORT, CT 06604; country : us; target : ; sanctions : id : us-fed-excl-4d005df39d187061405698e2a35c7bf682798314; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2025-06-10T21:57:06; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; startDate : 2025-06-19; programId : US-HHS-OIG; reason : 1128a1; country : us; programUrl : https://oig.hhs.gov/exclusions/background.asp; entity : NK-23NRktrKQgBsSjM7DfUXR2; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-mednj-84e7776462d85b322e2d8d6dd60113855c550ea3; caption : Sanction; schema : Sanction; referents : ; datasets : us_nj_med_exclusions; first_seen : 2024-11-08T09:17:44; last_seen : 2026-03-16T09:56:45; last_change : 2024-11-08T09:17:44; properties : sourceUrl : https://www.njoag.gov/about/divisions-and-offices/office-of-the-insurance-fraud-prosecutor-home/medicaid-fraud-control-unit/; startDate : 2023-02-07; authority : New Jersey Office of the State Comptroller; country : us; entity : NK-23NRktrKQgBsSjM7DfUXR2; provisions : DISQUALIFICATION; target : | | Datasets: | us_hhs_exclusions; us_nj_med_exclusions |
EDINA SECURITY CONSULTANTS
| Id: | NK-22Yg5qYFYrVEN3rtaDEPoR | | Name: | EDINA SECURITY CONSULTANTS | | Type: | Company | | Description : | country : us; createdAt : 2019-07-17; name : EDINA SECURITY CONSULTANTS; address : 2161 UNIVERSITY AVE W, SAINT PAUL, MN 55114; topics : debarment; uniqueEntityId : VD84ABUQ71E8; sanctions : id : usgsa-9f4e55b4ec340535ef837c61bcbaf28f540c4ce5; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : country : us; endDate : 2029-07-10; program : Reciprocal; startDate : 2019-07-11; authorityId : S4MR98KGY; provisions : Ineligible (Proceedings Completed); authority : EPA; entity : NK-22Yg5qYFYrVEN3rtaDEPoR; listingDate : 2019-07-17; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : | | Datasets: | us_sam_exclusions |
EDEDEM EDEM
| Id: | NK-23QCKo3YFMJhqUQjBF9vKB | | Name: | EDEDEM EDEM | | Type: | Person | | Description : | lastName : EDEM; programId : US-HHS-OIG; country : us; name : EDEDEM EDEM; EDEDEM EKPENYONG EDEM; topics : debarment; birthDate : 1977-05-10; middleName : EKPENYONG; position : DME - INCONTINENCE K (BUS OWNER/EXEC); OWNER/OPERATOR (DME COMPANY); address : 3295 FM 3514, #01782092, BEAUMONT, TX 77705; HOUSTON, TX 77002; BEAUMONT, TX 77705; 1307 BAKER ST, #JA04/1E3 43A, HOUSTON, TX 77002; firstName : EDEDEM; createdAt : 2012-07-27; sanctions : id : us-fed-excl-99b2b215444aadc6d2884916714faa99437ea46c; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : entity : NK-23QCKo3YFMJhqUQjBF9vKB; country : us; startDate : 2008-12-18; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programUrl : https://oig.hhs.gov/exclusions/background.asp; authority : Department of Health and Human Services Office of Inspector General; programId : US-HHS-OIG; reason : 1128a1; target : ; id : us-fed-excl-d221cd73444ecb47a6bdac9a21e7e756e08d1db5; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; startDate : 2012-12-20; programUrl : https://oig.hhs.gov/exclusions/background.asp; programId : US-HHS-OIG; country : us; authority : Department of Health and Human Services Office of Inspector General; reason : 1128a1; entity : NK-23QCKo3YFMJhqUQjBF9vKB; target : ; id : usgsa-174f129a43be1e9eddf88c0e3b5fdc5708d7ac3b; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; authority : HHS; status : Active; listingDate : 2012-12-21; entity : NK-23QCKo3YFMJhqUQjBF9vKB; provisions : Prohibition/Restriction; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; program : Reciprocal; startDate : 2012-12-20; target : ; id : usgsa-a2150831e0e1c903011947de127475a95957ae62; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : entity : NK-23QCKo3YFMJhqUQjBF9vKB; status : Active; country : us; authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2009-02-14; program : Reciprocal; listingDate : 2012-07-27; provisions : Prohibition/Restriction; target : ; id : usgsa-e00da99f903b3c70bb929b002ac1a1401ee5e295; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : program : Reciprocal; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; country : us; status : Active; entity : NK-23QCKo3YFMJhqUQjBF9vKB; provisions : Prohibition/Restriction; listingDate : 2012-07-27; authority : HHS; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2008-12-18; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
SANDRA ANN WHALEY
| Id: | NK-23UrhmHTMEeUoJzrESKLd9 | | Name: | SANDRA ANN WHALEY | | Type: | Person | | Description : | name : SANDRA ANN WHALEY; country : us; createdAt : 1997-02-03; middleName : ANN; firstName : SANDRA; address : DES LOGE, MO 63601; lastName : WHALEY; topics : debarment; sanctions : id : usgsa-e9a53e51a7f4b74b0013922ec5eb152874cee008; caption : NonProcurement; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : country : us; program : NonProcurement; startDate : 1992-11-20; entity : NK-23UrhmHTMEeUoJzrESKLd9; listingDate : 1997-02-03; authority : HUDP; authorityId : S4MR3NY2Z; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Ineligible (Proceedings Completed); target : | | Datasets: | us_sam_exclusions |
Antoine Cazeau
| Id: | NK-23WZSwPtpLfjjy7oV6kwwy | | Name: | Antoine Cazeau | | Type: | Person | | Description : | position : PRIVATE CIT/ENTITY; programId : US-HHS-OIG; birthDate : 1942-10-24; firstName : Antoine; topics : debarment; address : Brockton, MA 02402; 31 SNOW AVE, APT 2, BROCKTON, MA 02401; name : Antoine Cazeau; lastName : Cazeau; country : us; createdAt : 2012-07-27; sanctions : id : us-fed-excl-b7171731764324c5e129829097f5bf3f5f913db1; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : authority : Department of Health and Human Services Office of Inspector General; programId : US-HHS-OIG; reason : 1128b1; country : us; programUrl : https://oig.hhs.gov/exclusions/background.asp; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; entity : NK-23WZSwPtpLfjjy7oV6kwwy; startDate : 1997-10-06; target : ; id : usgsa-412a46d03e4dcacac47f73ba5e149ddb710f2ff3; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-23WZSwPtpLfjjy7oV6kwwy; status : Active; country : us; program : Reciprocal; listingDate : 2012-07-27; provisions : Ineligible (Proceedings Completed); startDate : 1998-01-29; target : ; id : usgsa-689bfbe82f4e6993309bb19112cb3742a579e1e9; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : startDate : 1997-10-06; authority : HHS; listingDate : 2012-07-27; provisions : Prohibition/Restriction; entity : NK-23WZSwPtpLfjjy7oV6kwwy; status : Active; country : us; program : Reciprocal; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
CITADEL COMMUNITY DEVELOPMENT CORPORATION
| Id: | NK-23975toCAxG4u8oZiYQmGH | | Name: | CITADEL COMMUNITY DEVELOPMENT CORPORATION | | Type: | Company | | Description : | topics : debarment; name : CITADEL COMMUNITY DEVELOPMENT CORPORATION; CITADEL ECONOMIC DEVELOPMENT CORPORATION; CITADEL COMMUNITY DEVELOPMENT CORP; uniqueEntityId : T2F4ABXMK3U4; T2GAQKXSUB93; M8XJSTZ2L5G9; address : 568 N. MOUNTAIN VIEW AVENUE, SAN BERNARDINO, CA 92401; notes : (also CITADEL COMMUNITY DEVELOPMENT CORPORATION, CITADEL COMMUNITY CARE FACILITIES, CITADEL ECONOMIC DEVELOPMENT CORPORATION, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONIESE WARREN, DOISE WARREN, D. WARREN, DENISE WARREN, DONISE WARRENALI, JACKSON WARREN, DONISE WARRENJACKSON, DONISE WARREN-JACKSON, DONISE JACKSON, DENISE WARRENJACKSON, DONISE WARREN JACKSON, DENISE JACKSON, DONISE LEWIS, DONISE LEWIS, MERCEDES LEWIS, DONISE CONERLY, ROSELYN EPPS, WARREN DONISE, DONISE WARREM, DONISE WRREN); (also CITADEL COMMUNITY DEVELOPMENT CORPORATION, CITADEL COMMUNITY CARE FACILITIES, CITADEL COMMUNITY DEVELOPMENT CORP, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONIESE WARREN, DOISE WARREN, D. WARREN, DENISE WARREN, DONISE WARRENALI, JACKSON WARREN, DONISE WARRENJACKSON, DONISE WARREN-JACKSON, DONISE JACKSON, DENISE WARRENJACKSON, DONISE WARREN JACKSON, DENISE JACKSON, DONISE LEWIS, DONISE LEWIS, MERCEDES LEWIS, DONISE CONERLY, ROSELYN EPPS, WARREN DONISE, DONISE WARREM, DONISE WRREN); (also CITADEL COMMUNITY CARE FACILITIES, CITADEL COMMUNITY DEVELOPMENT CORP, CITADEL ECONOMIC DEVELOPMENT CORPORATION, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONISE WARREN, DONIESE WARREN, DOISE WARREN, D. WARREN, DENISE WARREN, DONISE WARRENALI, JACKSON WARREN, DONISE WARRENJACKSON, DONISE WARREN-JACKSON, DONISE JACKSON, DENISE WARRENJACKSON, DONISE WARREN JACKSON, DENISE JACKSON, DONISE LEWIS, DONISE LEWIS, MERCEDES LEWIS, DONISE CONERLY, ROSELYN EPPS, WARREN DONISE, DONISE WARREM, DONISE WRREN); createdAt : 2024-08-27; country : us; sanctions : id : usgsa-1f899169f47f501edc77e1e550fed937519580cd; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-08-29T07:55:05; last_seen : 2026-03-27T08:51:33; last_change : 2024-08-29T07:55:05; properties : program : Reciprocal; authorityId : S4MRTDKMY; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-23975toCAxG4u8oZiYQmGH; provisions : Ineligible (Proceedings Pending); startDate : 2024-08-23; authority : General Services Administration; listingDate : 2024-08-27; target : ; id : usgsa-53a6d9a1e501e6b3edf243b9ebb88b168474deca; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-08-29T07:55:05; last_seen : 2026-03-27T08:51:33; last_change : 2024-08-29T07:55:05; properties : program : Reciprocal; startDate : 2024-08-23; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Ineligible (Proceedings Pending); entity : NK-23975toCAxG4u8oZiYQmGH; authority : General Services Administration; listingDate : 2024-08-27; country : us; authorityId : S4MR1VHRC; target : ; id : usgsa-fd7c0810d060c155381a9b8ef3d3be7ccdce7f33; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-08-29T07:55:05; last_seen : 2026-03-27T08:51:33; last_change : 2024-08-29T07:55:05; properties : entity : NK-23975toCAxG4u8oZiYQmGH; provisions : Ineligible (Proceedings Pending); listingDate : 2024-08-27; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; startDate : 2024-08-23; authority : General Services Administration; authorityId : S4MRTDKLN; program : Reciprocal; target : | | Datasets: | us_sam_exclusions |
Nicole Maria Paulson
| Id: | NK-23DxmPckzT3W3TiAw8joxU | | Name: | Nicole Maria Paulson | | Type: | Person | | Description : | address : 1159 THOMAS AVENUE, SAN DIEGO, CA 92109; SAN DIEGO, CA 92109; 6385 Cresthaven Dr., La Mesa, CA; name : Nicole Maria Paulson; topics : debarment; country : us; firstName : Nicole; registrationNumber : 193786; lastName : Paulson; sector : Licensed Vocational Nurse; middleName : Maria; programId : US-HHS-OIG; position : NURSE/NURSES AIDE (NURSING PROFESSION); birthDate : 1974-07-14; createdAt : 2012-07-27; sanctions : id : us-fed-excl-2c609ad08ab1db8f95e7262c0cd5fef425e94ca0; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; country : us; startDate : 2006-11-20; entity : NK-23DxmPckzT3W3TiAw8joxU; authority : Department of Health and Human Services Office of Inspector General; programId : US-HHS-OIG; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; reason : 1128b4; target : ; id : us-medca-d9c14173d0a9240906c7b48962d0c480a63df14c; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2024-11-07T13:04:15; last_seen : 2026-03-15T04:26:01; last_change : 2024-11-07T13:04:15; properties : duration : Indefinitely effective; country : us; entity : NK-23DxmPckzT3W3TiAw8joxU; startDate : 2006-01-05; authority : Department of Health Care Services; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; target : ; id : usgsa-4770dbc448e9db6b29ccb068739cd1ff420d178f; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : HHS; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; startDate : 2006-11-20; provisions : Prohibition/Restriction; program : Reciprocal; status : Active; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; listingDate : 2012-07-27; entity : NK-23DxmPckzT3W3TiAw8joxU; country : us; target : | | Datasets: | us_hhs_exclusions; us_ca_med_exclusions; us_sam_exclusions |
Just 4 Today Transportation
| Id: | NK-23Ab6pm659oeZD2CBUsnma | | Name: | Just 4 Today Transportation | | Type: | Company | | Description : | brightQueryOrgId : 100037854472; address : 12600 Dove, Cleveland, OH 44105; 12600 Dove Ave, Cleveland, Ohio, OH, 44105; brightQueryId : BQ_US_OH_1972835; jurisdiction : us; name : Just 4 Today Transportation; JUST 4 TODAY TRANSPORTATION, INC; country : us; npiCode : 1801187422; description : Provider ID: 3131659; topics : debarment; sector : 21 - Professional Medical Group; addressEntity : id : addr-bbdbe77d8eac3d9adf212199d2ed5bdcfc74d2f3; caption : 12600 Dove, Cleveland, OH 44105; schema : Address; referents : ; datasets : us_oh_med_exclusions; first_seen : 2024-11-15T10:09:46; last_seen : 2026-03-16T09:56:04; last_change : 2024-11-15T10:09:46; properties : city : Cleveland; country : us; postalCode : 44105; street : 12600 Dove; state : OH; full : 12600 Dove, Cleveland, OH 44105; target : ; sanctions : id : us-medoh-1115a621a2a6b46bd15884c8ca6fc10221125dea; caption : Sanction; schema : Sanction; referents : ; datasets : us_oh_med_exclusions; first_seen : 2024-11-12T05:29:04; last_seen : 2026-03-16T09:56:04; last_change : 2024-11-12T05:29:04; properties : entity : NK-23Ab6pm659oeZD2CBUsnma; startDate : 2017-05-07; status : Excluded; sourceUrl : https://medicaid.ohio.gov/wps/portal/gov/medicaid/resources-for-providers/enrollment-and-support/provider-enrollment/provider-exclusion-and-suspension-list; country : us; authority : Ohio Department of Medicaid; target : | | Datasets: | brightquery; us_oh_med_exclusions |
ARNITA LEFF
| Id: | NK-22BiLDQqi5mhKfDeYuqs23 | | Name: | ARNITA LEFF | | Type: | Person | | Description : | position : SOCIAL WORKER (IND- LIC HC SERV PRO); lastName : Leff; address : 4100 ORANGEWOOD DRIVE, BEACHWOOD, OH 44122; BEACHWOOD, OH 44122; firstName : Arnita; birthDate : 1953-06-27; npiCode : 1538404843; country : us; topics : debarment; name : ARNITA LEFF; Arnita Cowan Leff; programId : US-HHS-OIG; middleName : Cowan; createdAt : 2021-05-24; sanctions : id : us-fed-excl-f6c3232665cab5adb10d50cb3bc6f9506f97c5c0; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; reason : 1128a1; entity : NK-22BiLDQqi5mhKfDeYuqs23; programId : US-HHS-OIG; programUrl : https://oig.hhs.gov/exclusions/background.asp; authority : Department of Health and Human Services Office of Inspector General; startDate : 2021-05-20; country : us; target : ; id : us-medoh-c6d9b1b0861bbc252cd1f04ff74fe906202a2d73; caption : Sanction; schema : Sanction; referents : ; datasets : us_oh_med_exclusions; first_seen : 2025-05-01T05:29:39; last_seen : 2026-03-16T09:56:04; last_change : 2025-05-01T05:29:39; properties : status : Excluded; startDate : 2019-10-29; authority : Ohio Department of Medicaid; sourceUrl : https://medicaid.ohio.gov/wps/portal/gov/medicaid/resources-for-providers/enrollment-and-support/provider-enrollment/provider-exclusion-and-suspension-list; entity : NK-22BiLDQqi5mhKfDeYuqs23; country : us; target : ; id : usgsa-02eab5defa39b1af364accdac17de47279347cfa; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : startDate : 2021-06-30; status : Active; program : Reciprocal; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authority : OPM; listingDate : 2021-08-09; country : us; entity : NK-22BiLDQqi5mhKfDeYuqs23; summary : Debarment or Suspension by the U.S. Office of Personnel Management under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, excludes health care providers from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan.; provisions : Prohibition/Restriction; target : ; id : usgsa-1bf4691e14c43e9ede6391802102f7797ff8d304; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : status : Active; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; authority : HHS; startDate : 2021-05-20; country : us; provisions : Prohibition/Restriction; listingDate : 2021-05-24; entity : NK-22BiLDQqi5mhKfDeYuqs23; target : | | Datasets: | us_hhs_exclusions; us_oh_med_exclusions; us_sam_exclusions |
Vision of Hope Providers LLC
| Id: | NK-23BSgxe29kHR7xM9WEycyL | | Name: | Vision of Hope Providers LLC | | Type: | LegalEntity | | Description : | name : Vision of Hope Providers LLC; npiCode : 1780177287; country : us; topics : debarment; ownershipAsset : id : us-mednv-0bbbb674f3926fb962c9a90d1262d298198d0d0a; caption : Ownership; schema : Ownership; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : owner : id : us-mednv-cae33d67bcf2a2f09565e8dd58a7802480779485; caption : Okeychukwu Onwudiwe; schema : Person; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : name : Okeychukwu Onwudiwe; country : us; target : ; asset : NK-23BSgxe29kHR7xM9WEycyL; target : ; sanctions : id : us-mednv-7085e28251831d659b6e900e01b2817fdb16ef3b; caption : Sanction; schema : Sanction; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : endDate : 2029-09-10; provisions : Tier: 2; sourceUrl : https://dhcfp.nv.gov/Providers/PI/PSExclusions/; country : us; authority : Nevada Department of Health and Human Services Division of Health Care Financing and Policy; entity : NK-23BSgxe29kHR7xM9WEycyL; startDate : 2019-09-10; target : ; unknownLinkTo : id : us-mednv-ba0069cd258307d4fe5f660d0df734ba64a625a3; caption : Other link; schema : UnknownLink; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : subject : NK-23BSgxe29kHR7xM9WEycyL; object : id : NK-ikX3paCw9bucvPnfUN78Si; caption : Okeychukwu Onwudiwe; schema : LegalEntity; referents : us-mednv-464d1d03db56e6f9a582623159908a8f4884b5f8; us-npi-1851879720; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : name : Okeychukwu Onwudiwe; npiCode : 1851879720; topics : debarment; country : us; target : 1; target : | | Datasets: | us_nv_med_exclusions |
Carol Parker
| Id: | NK-23Gj7ZDNkpwaVdq7WNJH8m | | Name: | Carol Parker | | Type: | Person | | Description : | firstName : Carol; birthDate : 1970-11-19; country : us; topics : debarment; name : Carol Parker; position : PERSONAL CARE PROVID (EMPLOYEE - PRIVATE S); address : PHILADELPHIA, PA 19151; 6341 DREXEL ROAD, PHILADELPHIA, PA 19151; Philadelphia, PA; programId : US-HHS-OIG; lastName : Parker; addressEntity : id : addr-414397f3df3d0a0eeb70c4e230de519891d9830f; caption : Philadelphia, PA; schema : Address; referents : ; datasets : us_pa_med_exclusions; first_seen : 2024-10-01T13:25:04; last_seen : 2026-03-15T04:25:01; last_change : 2024-10-01T13:25:04; properties : city : Philadelphia; full : Philadelphia, PA; country : us; state : PA; target : ; createdAt : 2015-02-19; sanctions : id : us-fed-excl-822045eb60fb824d5a1fe433926a10883fb793e3; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : entity : NK-23Gj7ZDNkpwaVdq7WNJH8m; country : us; reason : 1128a1; programUrl : https://oig.hhs.gov/exclusions/background.asp; programId : US-HHS-OIG; startDate : 2015-02-19; authority : Department of Health and Human Services Office of Inspector General; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; target : ; id : us-medpa-0bbd068ccd6d7e4e4851be2675b8e47496b63757; caption : Sanction; schema : Sanction; referents : ; datasets : us_pa_med_exclusions; first_seen : 2024-10-01T13:25:04; last_seen : 2026-03-15T04:25:01; last_change : 2025-10-01T17:00:25; properties : entity : NK-23Gj7ZDNkpwaVdq7WNJH8m; startDate : 2015-02-19; country : us; authority : Department of Human Services; sourceUrl : https://www.pa.gov/agencies/dhs/report-fraud/medicheck-list; status : Precluded; target : ; id : usgsa-221ba095598b306b95da1440f440d3c86435f40c; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; status : Active; provisions : Prohibition/Restriction; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; program : Reciprocal; authority : HHS; listingDate : 2015-02-19; entity : NK-23Gj7ZDNkpwaVdq7WNJH8m; startDate : 2015-02-19; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : | | Datasets: | us_hhs_exclusions; us_pa_med_exclusions; us_sam_exclusions |
Darla Danae Gearhart
| Id: | NK-23YhzeoZWzagMtxe6AVjox | | Name: | Darla Danae Gearhart | | Type: | Person | | Description : | country : us; firstName : DARLA; Darla Danae; lastName : Gearhart; address : JONESBORO, AR 72404; 100 COUNTY RD 429, JONESBORO, AR 72404; Jonesboro, AR 72404; name : Darla Danae Gearhart; topics : debarment; programId : US-HHS-OIG; middleName : DANAE; birthDate : 1972-01-06; position : NURSE/NURSES AIDE (NURSING PROFESSION); createdAt : 2012-07-27; sanctions : id : us-fed-excl-dd936f87d198b83a948fe24bf9977fd8cb93ae90; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : country : us; programId : US-HHS-OIG; reason : 1128a3; entity : NK-23YhzeoZWzagMtxe6AVjox; authority : Department of Health and Human Services Office of Inspector General; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2007-09-20; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; target : ; id : us-medar-64c7ba6990de8ef810935674d7cd0876c982f881; caption : Sanction; schema : Sanction; referents : ; datasets : us_ar_med_exclusions; first_seen : 2024-11-15T09:33:04; last_seen : 2026-03-15T04:58:02; last_change : 2024-11-15T09:33:04; properties : sourceUrl : https://dhs.arkansas.gov/dhs/portal/Exclusions/PublicSearch/; entity : NK-23YhzeoZWzagMtxe6AVjox; country : us; authority : OIG; Arkansas Department of Human Services; target : ; id : usgsa-db021d4fa01be7b9ab9e4c968ce6f54ee8b414dc; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : startDate : 2007-09-20; authority : HHS; provisions : Prohibition/Restriction; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; entity : NK-23YhzeoZWzagMtxe6AVjox; status : Active; country : us; listingDate : 2012-07-27; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions; us_ar_med_exclusions |
THOMAS EARL NETTLES
| Id: | NK-23XZvb2MwHH9gcF8NjTPEd | | Name: | THOMAS EARL NETTLES | | Type: | Person | | Description : | country : us; name : THOMAS EARL NETTLES; createdAt : 2024-12-03; middleName : EARL; address : MOSS POINT, MS 39563; lastName : NETTLES; uniqueEntityId : VVF1W4R2L783; firstName : THOMAS; topics : debarment; sanctions : id : usgsa-cb3c8148c6b95686ec5a5f90ceb2504099ad1f0c; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-12-05T08:20:31; last_seen : 2026-03-27T08:51:33; last_change : 2024-12-05T08:20:31; properties : endDate : 2029-11-21; listingDate : 2024-12-03; entity : NK-23XZvb2MwHH9gcF8NjTPEd; authorityId : S4MRV5VCK; provisions : Ineligible (Proceedings Completed); country : us; startDate : 2024-11-22; authority : DOJ; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; target : | | Datasets: | us_sam_exclusions |
Joni James Tate
| Id: | NK-23b47Q7KTge75JLPn4v7f4 | | Name: | Joni James Tate | | Type: | Person | | Description : | position : RN; NURSE/NURSES AIDE (HOSPITAL); middleName : James; country : us; topics : debarment; name : Joni James Tate; sector : NURSES; lastName : Tate; firstName : Joni; address : Muscle Shoals, AL 35661; 1200 E MIDLAND AVE, #6-D, MUSCLE SHOALS, AL 35661; birthDate : 1957-10-12; programId : US-HHS-OIG; createdAt : 2012-07-27; sanctions : id : us-fed-excl-b215d2c1fbd0d6ec9848a126ad96a93556059781; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : startDate : 2000-05-18; programId : US-HHS-OIG; reason : 1128b4; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programUrl : https://oig.hhs.gov/exclusions/background.asp; country : us; entity : NK-23b47Q7KTge75JLPn4v7f4; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-medal-8e94b58142c7bbf3314b2ad46970c6f15baca34a; caption : Sanction; schema : Sanction; referents : ; datasets : us_al_med_exclusions; first_seen : 2024-11-28T11:12:08; last_seen : 2026-03-15T04:11:01; last_change : 2024-11-28T11:12:08; properties : startDate : 2000-05-18; entity : NK-23b47Q7KTge75JLPn4v7f4; sourceUrl : https://medicaid.alabama.gov/content/8.0_Fraud/8.7_Suspended_Providers.aspx; country : us; authority : Alabama Medicaid; target : ; id : usgsa-8a4fc21f12038711f3a759cd0cc35041f5281e73; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : status : Active; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; country : us; authority : HHS; provisions : Prohibition/Restriction; program : Reciprocal; entity : NK-23b47Q7KTge75JLPn4v7f4; listingDate : 2012-07-27; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2000-05-18; target : ; id : usgsa-d16f9c74820f6ee2b4ef7b2584aa9438c684347e; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; listingDate : 2012-07-27; provisions : Ineligible (Proceedings Completed); authority : OPM; startDate : 2000-09-19; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; entity : NK-23b47Q7KTge75JLPn4v7f4; status : Active; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions; us_al_med_exclusions |
ANITA TREGO
| Id: | NK-23ezoxpLv8HcfmqdmemyFo | | Name: | ANITA TREGO | | Type: | Person | | Description : | topics : debarment; position : PHARMACIST (PHARMACY); birthDate : 1960-08-15; programId : US-HHS-OIG; name : TREGO-CAMPION, ANITA; ANITA TREGO; address : 136 S FELLOWSHIP RD, MAPLE SHADE, NJ 08052; MAPLE SHADE, NJ 08052; 136 S. FELLOWSHIP ROAD, MAPLE SHADE, NJ 08052; firstName : ANITA; country : us; lastName : TREGO; sector : RPH; addressEntity : id : addr-050a326901fa20de056e21689c9be2b8fbe45792; caption : 136 S. FELLOWSHIP ROAD, MAPLE SHADE, NJ 08052; schema : Address; referents : ; datasets : us_nj_med_exclusions; first_seen : 2024-10-28T14:50:21; last_seen : 2026-03-16T09:56:45; last_change : 2024-10-28T14:50:21; properties : postalCode : 08052; city : MAPLE SHADE; state : NJ; country : us; street : 136 S. FELLOWSHIP ROAD; full : 136 S. FELLOWSHIP ROAD, MAPLE SHADE, NJ 08052; target : ; createdAt : 2012-07-27; sanctions : id : us-fed-excl-b2588238fcde98898fa2b0ac2f410bbeb1595cad; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : reason : 1128a3; country : us; programId : US-HHS-OIG; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2005-10-20; entity : NK-23ezoxpLv8HcfmqdmemyFo; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-mednj-55916cc730275308dab78c2fb003ce5b7c066b43; caption : Sanction; schema : Sanction; referents : ; datasets : us_nj_med_exclusions; first_seen : 2024-11-08T09:17:44; last_seen : 2026-03-16T09:56:45; last_change : 2024-11-08T09:17:44; properties : authority : New Jersey Office of the State Comptroller; country : us; entity : NK-23ezoxpLv8HcfmqdmemyFo; sourceUrl : https://www.njoag.gov/about/divisions-and-offices/office-of-the-insurance-fraud-prosecutor-home/medicaid-fraud-control-unit/; startDate : 2005-10-20; provisions : SUSPENSION; target : ; id : usgsa-77c49550b4d48acf4207c7124103528559f78813; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; status : Active; entity : NK-23ezoxpLv8HcfmqdmemyFo; provisions : Prohibition/Restriction; listingDate : 2012-07-27; program : Reciprocal; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; startDate : 2005-10-20; authority : HHS; target : ; id : usgsa-becc872566107531a858b7a734bbd31af320b915; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : provisions : Prohibition/Restriction; entity : NK-23ezoxpLv8HcfmqdmemyFo; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; startDate : 2005-12-14; status : Active; program : Reciprocal; authority : OPM; listingDate : 2012-07-27; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions; us_nj_med_exclusions |
JAMES R SIROIS
| Id: | NK-23hJQLey537zKym6UpfngF | | Name: | JAMES R SIROIS | | Type: | Person | | Description : | topics : debarment; firstName : James; programId : US-HHS-OIG; lastName : Sirois; middleName : R.; R; country : us; address : Bangor, ME 04401; 76 THIRD STREET, BANGOR, ME 04401; position : NURSE/NURSES AIDE (HOSPITAL); 40-Nurse; birthDate : 1950-04-25; name : James R. Sirois; JAMES R SIROIS; createdAt : 2012-07-27; sanctions : id : us-fed-excl-568f0bf85f9d7354f066ae095177363c04e9a2f1; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : startDate : 2003-09-19; country : us; authority : Department of Health and Human Services Office of Inspector General; entity : NK-23hJQLey537zKym6UpfngF; reason : 1128b4; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programId : US-HHS-OIG; programUrl : https://oig.hhs.gov/exclusions/background.asp; target : ; id : us-medme-c7771605d92f123fcdc2c4689236bdf4455ad538; caption : Sanction; schema : Sanction; referents : ; datasets : us_me_med_exclusions; first_seen : 2024-12-05T17:05:03; last_seen : 2026-03-26T11:37:37; last_change : 2024-12-05T17:05:03; properties : entity : NK-23hJQLey537zKym6UpfngF; startDate : 2003-09-29; authority : Maine Department of Health and Human Services; sourceUrl : https://mainecare.maine.gov/mhpviewer.aspx?FID=MEEX; country : us; target : ; id : usgsa-1ac640d1596eb4be1f8a6f70b404b89891573f9c; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : HHS; program : Reciprocal; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; startDate : 2003-09-19; provisions : Prohibition/Restriction; entity : NK-23hJQLey537zKym6UpfngF; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; listingDate : 2012-07-27; status : Active; target : ; id : usgsa-376293888f00bae223089b198aca3eee07b4f548; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-23hJQLey537zKym6UpfngF; program : Reciprocal; status : Active; listingDate : 2012-07-27; provisions : Prohibition/Restriction; country : us; startDate : 2003-11-25; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions; us_me_med_exclusions |
CFK, INC
| Id: | NK-23h7ifEwCt3jUGLzet4emy | | Name: | CFK, INC | | Type: | Company | | Description : | topics : debarment; description : DRUG COMPANY/SUPLIER; OTHER BUSINESS; name : CFK, INC; npiCode : 1609976257; country : us; programId : US-HHS-OIG; address : 47 EAST 500 SOUTH, BOUNTIFUL, UT 84010; createdAt : 2022-01-11; uniqueEntityId : YB9ZB9S6NAQ2; sanctions : id : us-fed-excl-820f09c97fb2375f57a7a1b856a46e26c5095a75; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; entity : NK-23h7ifEwCt3jUGLzet4emy; reason : 1128a3; authority : Department of Health and Human Services Office of Inspector General; programId : US-HHS-OIG; country : us; startDate : 2021-09-20; programUrl : https://oig.hhs.gov/exclusions/background.asp; target : ; id : usgsa-fb656b8d30d191a09170dba7b8092730db173aca; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; summary : Debarment or Suspension by the U.S. Office of Personnel Management under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, excludes health care providers from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan.; startDate : 2020-10-27; authority : OPM; provisions : Prohibition/Restriction; listingDate : 2022-01-11; entity : NK-23h7ifEwCt3jUGLzet4emy; program : Reciprocal; status : Active; country : us; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
Kathleen Etling Ennis
| Id: | NK-23i5vJArY9n4r3qBgVtTKF | | Name: | Kathleen Etling Ennis | | Type: | Person | | Description : | address : 214 EAST 32ND ST, ERIE, PA 16504; ERIE, PA 16504; Erie, PA 16504; Erie, PA; position : NURSE/NURSES AIDE (NURSING PROFESSION); topics : debarment; middleName : Etling; lastName : Ennis; name : Kathleen Etling Ennis; country : us; firstName : Kathleen; programId : US-HHS-OIG; birthDate : 1965-11-26; idNumber : RN288915L; addressEntity : id : addr-d3efdd2ae319ac54710e509d72d0a1d0971287a4; caption : Erie, PA; schema : Address; referents : ; datasets : us_pa_med_exclusions; first_seen : 2024-10-01T13:25:04; last_seen : 2026-03-15T04:25:01; last_change : 2024-10-01T13:25:04; properties : full : Erie, PA; city : Erie; state : PA; country : us; target : ; title : RN; createdAt : 2012-07-27; sanctions : id : us-fed-excl-9d6e4358b21b665215a636837b588396f0441711; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; entity : NK-23i5vJArY9n4r3qBgVtTKF; reason : 1128b4; startDate : 2004-06-17; country : us; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programId : US-HHS-OIG; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-medpa-721f8530fd53aa823424b6fba2ca7d3b353088f7; caption : Sanction; schema : Sanction; referents : ; datasets : us_pa_med_exclusions; first_seen : 2024-10-01T13:25:04; last_seen : 2026-03-15T04:25:01; last_change : 2025-10-01T17:00:25; properties : authority : Department of Human Services; entity : NK-23i5vJArY9n4r3qBgVtTKF; startDate : 2004-06-17; sourceUrl : https://www.pa.gov/agencies/dhs/report-fraud/medicheck-list; status : Terminated; country : us; target : ; id : usgsa-3a9b7ffc961e2525b711ed4d6f053886b140b212; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : program : Reciprocal; status : Active; country : us; startDate : 2004-06-17; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authority : HHS; provisions : Prohibition/Restriction; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; entity : NK-23i5vJArY9n4r3qBgVtTKF; listingDate : 2012-07-27; target : ; id : usgsa-afd5747940f2dc9f6fe866308b492d03c03212cb; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; authority : OPM; listingDate : 2012-07-27; entity : NK-23i5vJArY9n4r3qBgVtTKF; status : Active; startDate : 2004-08-19; program : Reciprocal; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Prohibition/Restriction; target : | | Datasets: | us_hhs_exclusions; us_pa_med_exclusions; us_sam_exclusions |
Raynell Rankin
| Id: | NK-24BMpXYsemArDCgBdQWYDV | | Name: | Raynell Rankin | | Type: | Person | | Description : | lastName : Rankin; name : Raynell Rankin; birthDate : 1965-12-07; programId : US-HHS-OIG; address : 1240 S ROBERTSON ST, NEW ORLEANS, LA 70113; New Orleans, LA 70113; position : NURSE/NURSES AIDE (INTER CARE FACILITY); firstName : Raynell; country : us; topics : debarment; sector : C.N.A.; createdAt : 2012-07-27; sanctions : id : us-fed-excl-1a0d4afcf4cdf37a0c8d698c61466ac4ad287d78; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2003-06-19; entity : NK-24BMpXYsemArDCgBdQWYDV; programId : US-HHS-OIG; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; country : us; reason : 1128a1; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-medla-d917fbd4b12028d1459777ce45dba45875e59f9c; caption : Sanction; schema : Sanction; referents : ; datasets : us_la_med_exclusions; first_seen : 2024-11-06T07:19:04; last_seen : 2026-03-15T04:19:02; last_change : 2024-11-06T07:19:04; properties : duration : 5 Yrs; authority : Louisiana Department of Health; startDate : 2003-01-31; sourceUrl : https://adverseactions.ldh.la.gov/SelSearch/; reason : False Statements; entity : NK-24BMpXYsemArDCgBdQWYDV; country : us; target : ; id : usgsa-468fbd4af6b245cb904c4b94557e0a31638d15bb; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; entity : NK-24BMpXYsemArDCgBdQWYDV; startDate : 2003-08-21; program : Reciprocal; listingDate : 2012-07-27; status : Active; provisions : Prohibition/Restriction; target : ; id : usgsa-b7a73059edd69912e6ef27f8b511eff5434c91d3; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : entity : NK-24BMpXYsemArDCgBdQWYDV; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; program : Reciprocal; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; listingDate : 2012-07-27; country : us; startDate : 2003-09-25; provisions : Prohibition/Restriction; authority : HHS; status : Active; target : | | Datasets: | us_hhs_exclusions; us_la_med_exclusions; us_sam_exclusions |
RYALL ANN MARIE LPN
| Id: | NK-24GV3qws4cqvDspCTJFzv5 | | Name: | RYALL ANN MARIE LPN | | Type: | LegalEntity | | Description : | country : us; npiCode : 1912164906; topics : debarment; name : RYALL ANN MARIE LPN; sector : Licensed Practical Nurse; idNumber : 00225697; sanctions : id : us-medny-002938dc221b23e5d34e248ab0b474c2b0d6b3ab; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : authority : New York State Office of the Medicaid Inspector General; entity : NK-24GV3qws4cqvDspCTJFzv5; country : us; sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; startDate : 2011-09-26; target : | | Datasets: | us_ny_med_exclusions |
Patricia Marie Melia
| Id: | NK-24HBT9wzJBLVNpLdCtBh7v | | Name: | Patricia Marie Melia | | Type: | Person | | Description : | name : Patricia Marie Melia; address : 15155 Venetian Way, Morgan Hill, CA, 95037; 15155 VENETIAN WAY, MORGAN HILL, CA 95037; MORGAN HILL, CA 95037; alias : Melia, Patricia; topics : debarment; middleName : Marie; registrationNumber : 3127; 567686; country : us; sector : Registered Nurse, Nurse Anesthetist; firstName : Patricia; lastName : Melia; npiCode : 1033274550; birthDate : 1969-03-16; position : NURSE/NURSES AIDE (IND- LIC HC SERV PRO); programId : US-HHS-OIG; createdAt : 2015-03-19; sanctions : id : us-fed-excl-941bb099187c42168baecf201db3f73a6cd20cca; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : entity : NK-24HBT9wzJBLVNpLdCtBh7v; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; reason : 1128b4; programId : US-HHS-OIG; authority : Department of Health and Human Services Office of Inspector General; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2015-03-19; country : us; target : ; id : us-medca-66b0b03fcfecbb30ff10de188304bee8dbdac917; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2025-11-01T04:26:02; last_seen : 2026-03-15T04:26:01; last_change : 2025-11-01T04:26:02; properties : authority : Department of Health Care Services; entity : NK-24HBT9wzJBLVNpLdCtBh7v; duration : Indefinitely effective; country : us; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; startDate : 2014-05-30; target : ; id : usgsa-e546944e923fcee1f07714bdb0ebb0d9c2d90114; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : provisions : Prohibition/Restriction; program : Reciprocal; country : us; status : Active; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2015-03-19; entity : NK-24HBT9wzJBLVNpLdCtBh7v; listingDate : 2015-03-19; authority : HHS; target : | | Datasets: | us_hhs_exclusions; us_ca_med_exclusions; us_sam_exclusions |
LETICIA KO CHY-KOA
| Id: | NK-24GSFhigDX7e5H44kAhF9v | | Name: | LETICIA KO CHY-KOA | | Type: | Person | | Description : | country : us; npiCode : 1669579181; lastName : CHY-KOA; firstName : LETICIA; programId : US-HHS-OIG; name : LETICIA KO CHY-KOA; middleName : KO; topics : debarment; birthDate : 1937-10-06; position : PEDIATRICS (PHYSICIAN (MD, DO)); address : 3015 POLLY LANE, FLOSSMOOR, IL 60422; FLOSSMOOR, IL 60422; createdAt : 2012-08-29; sanctions : id : us-fed-excl-ca2d75b340c83a63e38697ba929f056c73b2b02a; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; entity : NK-24GSFhigDX7e5H44kAhF9v; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; reason : 1128b4; programId : US-HHS-OIG; startDate : 2012-08-20; authority : Department of Health and Human Services Office of Inspector General; country : us; target : ; id : usgsa-67c0d99d91d39375f6d5399f584bf7637184f8a0; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : status : Active; authority : HHS; program : Reciprocal; listingDate : 2012-08-29; provisions : Prohibition/Restriction; country : us; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; entity : NK-24GSFhigDX7e5H44kAhF9v; startDate : 2012-08-20; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : ; id : usgsa-bc03bcbdc7135acf678ddcb414367e7e0bd11ab7; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-24GSFhigDX7e5H44kAhF9v; listingDate : 2012-11-07; status : Active; startDate : 2012-09-25; authority : OPM; country : us; provisions : Prohibition/Restriction; program : Reciprocal; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
WANG HONGXING
| Id: | NK-23jff7RiRmZTwGGN3JYsB8 | | Name: | WANG HONGXING | | Type: | LegalEntity | | Description : | sector : Acupuncturist; country : us; npiCode : 1679692669; name : WANG HONGXING; idNumber : 00001608; topics : debarment; sanctions : id : us-medny-80a6ce817a2ae7be5a208a8b331e930c3b719dab; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : authority : New York State Office of the Medicaid Inspector General; startDate : 2021-11-11; sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; entity : NK-23jff7RiRmZTwGGN3JYsB8; country : us; target : | | Datasets: | us_ny_med_exclusions |
MARK THOMAS MELLO
| Id: | NK-24TVaYz6YwKpELN92C3yRF | | Name: | MARK THOMAS MELLO | | Type: | Person | | Description : | firstName : MARK; middleName : THOMAS; topics : debarment; name : MARK THOMAS MELLO; address : SAN ANTONIO, TX 78261; createdAt : 2024-02-16; country : us; lastName : MELLO; sanctions : id : usgsa-1067e2a1fa226b37e987d281b2b124aef39b8647; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-02-18T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2024-12-17T07:55:03; properties : endDate : 2048-07-22; entity : NK-24TVaYz6YwKpELN92C3yRF; startDate : 2024-12-13; authority : ARMY; listingDate : 2024-02-16; country : us; program : Reciprocal; provisions : Ineligible (Proceedings Completed); sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authorityId : S4MRS0LJL; target : | | Datasets: | us_sam_exclusions |
JAMES GLENN WARNER
| Id: | NK-24Z8puQaURqWixRRi2n2py | | Name: | JAMES GLENN WARNER | | Type: | Person | | Description : | address : MANASSAS, VA 20112; createdAt : 2015-05-19; middleName : GLENN; firstName : JAMES; lastName : WARNER; name : JAMES GLENN WARNER; topics : debarment; country : us; sanctions : id : usgsa-10c6b0165279ac4bc88f92252cad3d2c1e8815f7; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : endDate : 2029-01-18; program : Reciprocal; provisions : Ineligible (Proceedings Completed); listingDate : 2015-05-19; authority : ARMY; startDate : 2015-07-30; authorityId : S4MR4KXH9; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-24Z8puQaURqWixRRi2n2py; country : us; target : | | Datasets: | us_sam_exclusions |
Nazar Muradyan
| Id: | NK-24aPBAKYZKfWrrfw9yPKz7 | | Name: | Nazar Muradyan | | Type: | Person | | Description : | firstName : Nazar; address : 7946 FULTON AVENUE, NORTH HOLLYWOOD, CA 91605; NORTH HOLLYWOOD, CA 91605; North Hollywood, CA; name : Nazar Muradyan; country : us; sector : In-Home Supportive Services Provider; topics : debarment; lastName : Muradyan; alias : Mouradian, Nazar; birthDate : 1964-12-24; programId : US-HHS-OIG; position : CLINIC (EMPLOYEE - PRIVATE S); createdAt : 2016-08-18; sanctions : id : us-fed-excl-b951a8077687a1ba707da73b100870dcf49a571b; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : startDate : 2016-08-18; entity : NK-24aPBAKYZKfWrrfw9yPKz7; programId : US-HHS-OIG; reason : 1128a1; country : us; programUrl : https://oig.hhs.gov/exclusions/background.asp; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-medca-5eac1180967e2d97bae2b8d6532df08b86d342f1; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2024-11-07T13:04:15; last_seen : 2026-03-15T04:26:01; last_change : 2024-11-07T13:04:15; properties : duration : Indefinitely effective; entity : NK-24aPBAKYZKfWrrfw9yPKz7; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; country : us; authority : Department of Health Care Services; startDate : 2016-06-30; target : ; id : usgsa-aed1ce3b859ff4903ad2cd2f3e97478a5135b576; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : program : Reciprocal; authority : HHS; listingDate : 2016-08-18; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; status : Active; entity : NK-24aPBAKYZKfWrrfw9yPKz7; startDate : 2016-08-18; provisions : Prohibition/Restriction; target : | | Datasets: | us_hhs_exclusions; us_ca_med_exclusions; us_sam_exclusions |
JING DENG MD REHABILITATION PC
| Id: | NK-24Q3XY8bwTxQdMV3id6ZEy | | Name: | JING DENG MD REHABILITATION PC | | Type: | LegalEntity | | Description : | idNumber : 00004806; country : us; npiCode : 1861627887; topics : debarment; name : JING DENG MD REHABILITATION PC; sector : Physician Practice; sanctions : id : us-medny-bce56c61544c215042f4536e9864054cc0e91b3b; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : entity : NK-24Q3XY8bwTxQdMV3id6ZEy; authority : New York State Office of the Medicaid Inspector General; sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; country : us; startDate : 2022-07-18; target : | | Datasets: | us_ny_med_exclusions |
TEOFANES SALAS-CAMPOS
| Id: | NK-24fJZbWNHyCMwGXcwr9aJm | | Name: | TEOFANES SALAS-CAMPOS | | Type: | Person | | Description : | createdAt : 2014-05-14; name : TEOFANES SALAS-CAMPOS; firstName : TEOFANES; address : FORT WORTH, TX 76119; topics : debarment; country : us; lastName : SALAS-CAMPOS; sanctions : id : usgsa-d2788fc91f85018244768e3fbbb518d9b89ce435; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : entity : NK-24fJZbWNHyCMwGXcwr9aJm; program : Reciprocal; listingDate : 2014-05-14; authority : DHS-ICE; endDate : 2027-02-11; provisions : Ineligible (Proceedings Completed); country : us; authorityId : S4MR4F3B3; startDate : 2014-05-14; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : | | Datasets: | us_sam_exclusions |
HOPE PHYSICAL MEDICINE & REHABILI
| Id: | NK-24y3WZE6BJdj6U5WSBp5R7 | | Name: | HOPE PHYSICAL MEDICINE & REHABILI | | Type: | LegalEntity | | Description : | npiCode : 1467633040; name : HOPE PHYSICAL MEDICINE & REHABILI; topics : debarment; sector : Medical Clinic; country : us; idNumber : 00061044; sanctions : id : us-medny-ad57c4f21c1289fc83c4611211286672e88995a8; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : authority : New York State Office of the Medicaid Inspector General; entity : NK-24y3WZE6BJdj6U5WSBp5R7; country : us; startDate : 2018-12-12; sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; target : | | Datasets: | us_ny_med_exclusions |
FELICITY HOME HEALTH SERVICE
| Id: | NK-24z4UVg9JvWi5NmRkpmv2d | | Name: | FELICITY HOME HEALTH SERVICE | | Type: | LegalEntity | | Description : | topics : debarment; name : FELICITY HOME HEALTH SERVICE; country : us; sector : 26-CDS ONLY; npiCode : 1578020913; sanctions : id : us-medmo-c69a2431465e01a74024c9a33b703a6dfa108410; caption : Sanction; schema : Sanction; referents : ; datasets : us_mo_med_exclusions; first_seen : 2024-11-15T09:33:24; last_seen : 2026-03-17T15:25:51; last_change : 2024-11-15T09:33:24; properties : startDate : 2022-10-19; reason : BAD DEBT; sourceUrl : https://mmac.mo.gov/providers/provider-sanctions/; authority : Missouri Medicaid Audit & Compliance; date : 2022-09-19; entity : NK-24z4UVg9JvWi5NmRkpmv2d; country : us; target : | | Datasets: | us_mo_med_exclusions |
Pramod Raval
| Id: | NK-256fsMyRm4mSRpFwk3xhcV | | Name: | Pramod Raval | | Type: | Person | | Description : | address : Oak Park, MI; Hamtramck, MI; title : MD; lastName : Raval; firstName : Pramod; country : us; name : Pramod Raval; topics : debarment; npiCode : 1386612612; sector : Physician; sanctions : id : us-fdadq-c0bc20220ca3894f0bf9c7ae24b0124891e3b0c9; caption : Sanction; schema : Sanction; referents : ; datasets : us_fda_restricted; first_seen : 2025-01-16T18:32:46; last_seen : 2026-03-26T20:44:01; last_change : 2025-01-16T18:32:46; properties : country : us; entity : NK-256fsMyRm4mSRpFwk3xhcV; sourceUrl : https://www.fda.gov/inspections-compliance-enforcement-and-criminal-investigations/compliance-actions-and-activities/clinical-investigators-disqualification-proceedings; http://www.fda.gov/RegulatoryInformation/FOI/ElectronicReadingRoom/ucm103515.htm; authority : US Food and Drug Administration; CDER; date : 2008-02-21; status : Restricted; modifiedAt : 2008-08-25; target : ; id : us-medmi-f7be9aa9a241f0571d371fad0a634592cc473f8c; caption : Sanction; schema : Sanction; referents : ; datasets : us_mi_med_exclusions; first_seen : 2024-09-23T18:18:05; last_seen : 2026-03-15T04:18:01; last_change : 2024-09-23T18:18:05; properties : publisher : DCH-OIG; reason : Terminated Summary Suspension; entity : NK-256fsMyRm4mSRpFwk3xhcV; startDate : 2013-07-18; 2010-03-29; country : us; authority : Michigan Department of Health & Human Services; sourceUrl : https://www.michigan.gov/mdhhs/doing-business/providers/providers/billingreimbursement/list-of-sanctioned-providers; target : | | Datasets: | us_mi_med_exclusions; us_fda_restricted |
KEITH SUTTON
| Id: | NK-2439zBm7kRh7CHK42MiCet | | Name: | KEITH SUTTON | | Type: | Person | | Description : | lastName : SUTTON; name : KEITH SUTTON; address : FAYETTEVILLE, NC 28312; firstName : KEITH; country : us; createdAt : 2023-09-27; topics : debarment; sanctions : id : usgsa-a80433ad7c41e6bf081ecee29a50dc537bc8bc3d; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-09-28T12:10:01; last_seen : 2026-03-27T08:51:33; last_change : 2024-02-02T07:55:01; properties : program : Reciprocal; authorityId : S4MRQZQZF; startDate : 2024-01-31; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; entity : NK-2439zBm7kRh7CHK42MiCet; endDate : 2026-09-19; authority : ARMY; provisions : Ineligible (Proceedings Completed); listingDate : 2023-09-27; target : | | Datasets: | us_sam_exclusions |
POSNER, ROBERT S.
| Id: | NK-247pdTAo4kTEDRbywx6zzD | | Name: | POSNER, ROBERT S. | | Type: | LegalEntity | | Description : | address : 53 WESTFIELD AVENUE, CLARK, NJ 07066; name : POSNER, ROBERT S.; npiCode : 1740518992; addressEntity : id : addr-c688482b40757b4c9e95a62c929179f6dbcd5b56; caption : 53 WESTFIELD AVENUE, CLARK, NJ 07066; schema : Address; referents : ; datasets : us_nj_med_exclusions; first_seen : 2024-10-28T14:50:21; last_seen : 2026-03-16T09:56:45; last_change : 2024-10-28T14:50:21; properties : city : CLARK; street : 53 WESTFIELD AVENUE; state : NJ; country : us; full : 53 WESTFIELD AVENUE, CLARK, NJ 07066; postalCode : 07066; target : ; topics : debarment; country : us; sector : DDS; sanctions : id : us-mednj-9f775b3b24e2e5f9782cd616da3387b9d543916e; caption : Sanction; schema : Sanction; referents : ; datasets : us_nj_med_exclusions; first_seen : 2024-11-08T09:17:44; last_seen : 2026-03-16T09:56:45; last_change : 2024-11-08T09:17:44; properties : startDate : 1999-06-23; provisions : DISQUALIFICATION; authority : New Jersey Office of the State Comptroller; entity : NK-247pdTAo4kTEDRbywx6zzD; country : us; sourceUrl : https://www.njoag.gov/about/divisions-and-offices/office-of-the-insurance-fraud-prosecutor-home/medicaid-fraud-control-unit/; target : | | Datasets: | us_nj_med_exclusions |
Body Energetics, Inc.
| Id: | NK-25CUioNLnzxAPWNBQsF8GQ | | Name: | Body Energetics, Inc. | | Type: | Company | | Description : | address : 9051 BALTIMORE NAT'L PK, ELLICOTT CITY, MD 21042; 9051 Baltimore Nat'l Pike, Ste 3-E, Ellicott City MD 21042; 9051 Baltimore Nat'l Pk, Suite 3E, Ellicott City, MD 21042; programId : US-HHS-OIG; description : CHIROPRACTIC PRACT; topics : debarment; country : us; name : Body Energetics, Inc.; BODY ENERGETICS, INC; sector : Business Entity; createdAt : 2012-07-27; uniqueEntityId : DSEJBLZLKBR1; sanctions : id : us-fed-excl-bb10f39e5fe5c0cdc93cfdb00f5e0f5e89b89e72; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; reason : 1128b8; entity : NK-25CUioNLnzxAPWNBQsF8GQ; programId : US-HHS-OIG; startDate : 2001-09-20; programUrl : https://oig.hhs.gov/exclusions/background.asp; country : us; authority : Department of Health and Human Services Office of Inspector General; target : ; id : us-medmd-17e3c875a672160f880809e69faee6764c29ea56; caption : Sanction; schema : Sanction; referents : ; datasets : us_md_med_exclusions; first_seen : 2024-10-15T07:43:06; last_seen : 2026-03-15T04:43:01; last_change : 2024-10-15T07:43:06; properties : entity : NK-25CUioNLnzxAPWNBQsF8GQ; sourceUrl : https://health.maryland.gov/mmcp/provider/Pages/sanctioned_list.aspx; startDate : 2001-09-20; country : us; authority : Maryland Department of Health; description : Sanction Type: HHS; target : ; id : usgsa-b111634682a3ad039993f37f42d6d9cd56fd793d; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2001-11-15; status : Active; provisions : Ineligible (Proceedings Completed); program : Reciprocal; listingDate : 2012-07-27; authority : OPM; country : us; entity : NK-25CUioNLnzxAPWNBQsF8GQ; target : ; id : usgsa-d448bfaf362811dd0d300ae5c6bfff9af6548c57; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : program : Reciprocal; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-25CUioNLnzxAPWNBQsF8GQ; country : us; status : Active; provisions : Prohibition/Restriction; startDate : 2001-09-20; listingDate : 2012-07-27; authority : HHS; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; target : | | Datasets: | us_hhs_exclusions; us_md_med_exclusions; us_sam_exclusions |
Keith Arlyn Fenderson
| Id: | NK-259qxUXZYcPHQwRxEKyQYb | | Name: | Keith Arlyn Fenderson | | Type: | Person | | Description : | address : 350 Meadow Gate Rd., Meadow Vista, CA, 95722; middleName : Arlyn; npiCode : 1902824873; topics : debarment; registrationNumber : G42277; 00G422770; name : Keith Arlyn Fenderson; firstName : Keith; country : us; sector : Physician; lastName : Fenderson; sanctions : id : us-medca-0824e36840b407f3c93a253bf279b18c00777ca7; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2024-11-07T13:04:15; last_seen : 2026-03-15T04:26:01; last_change : 2024-11-07T13:04:15; properties : entity : NK-259qxUXZYcPHQwRxEKyQYb; country : us; startDate : 2013-05-27; authority : Department of Health Care Services; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; duration : Indefinitely effective; target : | | Datasets: | us_ca_med_exclusions |
Stephanie Gayle Christoff
| Id: | NK-25ahHjEUwhX9h4zsxkZPyy | | Name: | Stephanie Gayle Christoff | | Type: | Person | | Description : | position : RN; NURSE/NURSES AIDE (IND- LIC HC SERV PRO); sector : NURSES; lastName : Christoff; firstName : Stephanie; middleName : Gayle; alias : Stephanie Gayle Robinson Christoff; topics : debarment; country : us; name : Stephanie Gayle Christoff; address : 11149 PATTON CIRCLE, NORTHPORT, AL 35475; programId : US-HHS-OIG; birthDate : 1973-08-14; sanctions : id : us-fed-excl-66f92eb52e96e543d34dddde915ca23c40ea9849; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; programId : US-HHS-OIG; reason : 1128b4; entity : NK-25ahHjEUwhX9h4zsxkZPyy; authority : Department of Health and Human Services Office of Inspector General; country : us; startDate : 2022-09-20; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; target : ; id : us-medal-b2a1bd34f4928716a2c96a8112fbd16750b74ef5; caption : Sanction; schema : Sanction; referents : ; datasets : us_al_med_exclusions; first_seen : 2025-08-13T14:48:11; last_seen : 2026-03-15T04:11:01; last_change : 2025-08-13T14:48:11; properties : startDate : 2022-09-20; entity : NK-25ahHjEUwhX9h4zsxkZPyy; country : us; sourceUrl : https://medicaid.alabama.gov/content/8.0_Fraud/8.7_Suspended_Providers.aspx; authority : Alabama Medicaid; target : | | Datasets: | us_hhs_exclusions; us_al_med_exclusions |
MICHAEL ROSS
| Id: | NK-25ShUx7zYEfEeS2jXwV6xE | | Name: | MICHAEL ROSS | | Type: | Person | | Description : | address : DALLAS, TX 75249; country : us; firstName : MICHAEL; topics : debarment; name : MICHAEL ROSS; lastName : ROSS; createdAt : 2013-08-30; sanctions : id : usgsa-db210fd8a267f81142e00e69022b5b8942dc95ed; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : program : Reciprocal; entity : NK-25ShUx7zYEfEeS2jXwV6xE; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authority : HUD; provisions : Ineligible (Proceedings Completed); country : us; startDate : 2013-08-30; listingDate : 2013-08-30; authorityId : S4MR4B8PL; target : | | Datasets: | us_sam_exclusions |
Rhonda M. Young
| Id: | NK-259pQTYkG5LaSRf2PoEKMA | | Name: | Rhonda M. Young | | Type: | Person | | Description : | topics : debarment; name : Rhonda M. Young; Rhonda Young DCFH; address : Rison, AR 71665; country : us; lastName : Young; firstName : Rhonda M.; sanctions : id : us-medar-a96de13f2602770f581eba7b1cf4200b08204231; caption : Sanction; schema : Sanction; referents : ; datasets : us_ar_med_exclusions; first_seen : 2024-11-15T09:33:04; last_seen : 2026-03-15T04:58:02; last_change : 2024-11-15T09:33:04; properties : entity : NK-259pQTYkG5LaSRf2PoEKMA; country : us; sourceUrl : https://dhs.arkansas.gov/dhs/portal/Exclusions/PublicSearch/; authority : DCCECE; Arkansas Department of Human Services; target : ; id : us-medar-f7d17db057693d9eb46e8fce1b3eea8a62db269c; caption : Sanction; schema : Sanction; referents : ; datasets : us_ar_med_exclusions; first_seen : 2024-11-15T09:33:04; last_seen : 2026-03-15T04:58:02; last_change : 2024-11-15T09:33:04; properties : sourceUrl : https://dhs.arkansas.gov/dhs/portal/Exclusions/PublicSearch/; country : us; authority : DCCECE; Arkansas Department of Human Services; entity : NK-259pQTYkG5LaSRf2PoEKMA; target : ; unknownLinkFrom : id : us-medar-ed7b09cbbc95c7bcc03c4095f25d97133c3a8c6a; caption : Other link; schema : UnknownLink; referents : ; datasets : us_ar_med_exclusions; first_seen : 2024-11-15T09:33:04; last_seen : 2026-03-15T04:58:02; last_change : 2024-11-15T09:33:04; properties : object : NK-259pQTYkG5LaSRf2PoEKMA; subject : NK-259pQTYkG5LaSRf2PoEKMA; target : ; unknownLinkTo : id : us-medar-ed7b09cbbc95c7bcc03c4095f25d97133c3a8c6a; caption : Other link; schema : UnknownLink; referents : ; datasets : us_ar_med_exclusions; first_seen : 2024-11-15T09:33:04; last_seen : 2026-03-15T04:58:02; last_change : 2024-11-15T09:33:04; properties : object : NK-259pQTYkG5LaSRf2PoEKMA; subject : NK-259pQTYkG5LaSRf2PoEKMA; target : | | Datasets: | us_ar_med_exclusions |
2ndChanceHaven, LLC
| Id: | NK-25ZwsG3iHHAu8FeEwvLfFY | | Name: | 2ndChanceHaven, LLC | | Type: | Company | | Description : | addressEntity : id : addr-3800567fc102799e516957f4908ad5b8914835b0; caption : 1 Elizabeth Place, Dayton, OH 45429; schema : Address; referents : ; datasets : us_oh_med_exclusions; first_seen : 2024-11-15T10:09:46; last_seen : 2026-03-16T09:56:04; last_change : 2024-11-15T10:09:46; properties : city : Dayton; state : OH; street : 1 Elizabeth Place; country : us; postalCode : 45429; full : 1 Elizabeth Place, Dayton, OH 45429; target : ; npiCode : 1346897295; name : 2ndChanceHaven, LLC; address : 1 Elizabeth Place, Dayton, OH 45429; sector : 21 - Professional Medical Group; description : Provider ID: 0451642; topics : debarment; country : us; sanctions : id : us-medoh-776ad2f74eb698e9814fde1569edf3179b504617; caption : Sanction; schema : Sanction; referents : ; datasets : us_oh_med_exclusions; first_seen : 2024-11-12T05:29:04; last_seen : 2026-03-16T09:56:04; last_change : 2024-11-12T05:29:04; properties : entity : NK-25ZwsG3iHHAu8FeEwvLfFY; country : us; startDate : 2023-09-08; status : Suspended; authority : Ohio Department of Medicaid; sourceUrl : https://medicaid.ohio.gov/wps/portal/gov/medicaid/resources-for-providers/enrollment-and-support/provider-enrollment/provider-exclusion-and-suspension-list; target : | | Datasets: | us_oh_med_exclusions |
JONATHAN HOWARD NEWCOMB
| Id: | NK-25ZEuxRUkpSyHuZcEgRQnj | | Name: | JONATHAN HOWARD NEWCOMB | | Type: | Person | | Description : | position : COUNSELING CENTER (BUS OWNER/EXEC); country : us; programId : US-HHS-OIG; birthDate : 1954-07-08; lastName : NEWCOMB; name : JONATHAN HOWARD NEWCOMB; address : 7954 UNIVERSITY AVE NE, FRIDLEY, MN 55432; MOOSE LAKE, MN 55767; 1000 LAKESHORE DRIVE, #266332, MOOSE LAKE, MN 55767; npiCode : 1215241146; firstName : JONATHAN; middleName : HOWARD; topics : debarment; addressEntity : id : addr-f2391aac3aba81a04ed99d9529e77f7b3e7c1d0d; caption : 7954 UNIVERSITY AVE NE, FRIDLEY, MN 55432; schema : Address; referents : ; datasets : us_mn_med_exclusions; first_seen : 2024-11-12T19:31:45; last_seen : 2026-03-15T04:31:01; last_change : 2024-11-12T19:31:45; properties : postalCode : 55432; country : us; state : MN; city : FRIDLEY; street : 7954 UNIVERSITY AVE NE; full : 7954 UNIVERSITY AVE NE, FRIDLEY, MN 55432; target : ; sector : Licensed Marriage And Family Therapist (LMFT); createdAt : 2024-06-11; uniqueEntityId : CWQDNMZUMSF4; sanctions : id : us-fed-excl-ac70ccc22b40896760285e7c933dbef3d229e57a; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; entity : NK-25ZEuxRUkpSyHuZcEgRQnj; reason : 1128a1; programId : US-HHS-OIG; country : us; startDate : 2024-01-18; authority : Department of Health and Human Services Office of Inspector General; programUrl : https://oig.hhs.gov/exclusions/background.asp; target : ; id : us-medmn-d8d6503e7d0184ef853620dda41998b041d0d499; caption : Sanction; schema : Sanction; referents : ; datasets : us_mn_med_exclusions; first_seen : 2024-11-12T19:31:45; last_seen : 2026-03-15T04:31:01; last_change : 2024-11-12T19:31:45; properties : sourceUrl : http://www.dhs.state.mn.us/main/idcplg?IdcService=GET_DYNAMIC_CONVERSION&RevisionSelectionMethod=LatestReleased&dDocName=DHS-295094; entity : NK-25ZEuxRUkpSyHuZcEgRQnj; startDate : 2023-02-02; authority : Medicare Medicaid exclusion; Minnesota Health Care Programs; country : us; target : ; id : usgsa-ec48aeea6b7c38602803b30244c0100727ec3887; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-06-13T07:55:02; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : listingDate : 2024-06-11; 2024-08-06; entity : NK-25ZEuxRUkpSyHuZcEgRQnj; status : Active; provisions : Prohibition/Restriction; authority : OPM; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2024-03-12; program : Reciprocal; summary : Debarment or Suspension by the U.S. Office of Personnel Management under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, excludes health care providers from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan.; target : | | Datasets: | us_hhs_exclusions; us_mn_med_exclusions; us_sam_exclusions |
ABUNDANT BLESSINGS INC
| Id: | NK-25DDtBwFDwngdrF53G3ePn | | Name: | ABUNDANT BLESSINGS INC | | Type: | Company | | Description : | uniqueEntityId : PPQKLN2CT6J6; name : ABUNDANT BLESSINGS INC; address : P.O. BOX 49750, LOS ANGELES, CA 90049; topics : debarment; country : us; cageCode : 8Q0G7; createdAt : 2026-02-10; sanctions : id : usgsa-f235b1edd68b32e2617221f49a40ea773247f6a3; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2026-02-12T07:55:03; last_seen : 2026-03-27T08:51:33; last_change : 2026-02-12T07:55:03; properties : country : us; startDate : 2026-01-29; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Ineligible (Proceedings Pending); authorityId : S4MRDG57Z; authority : HUD; listingDate : 2026-02-10; entity : NK-25DDtBwFDwngdrF53G3ePn; program : Reciprocal; target : | | Datasets: | us_sam_exclusions |
Essential Wellness
| Id: | NK-25hqJGSdGvRJpscw35iJmd | | Name: | Essential Wellness | | Type: | LegalEntity | | Description : | country : us; topics : debarment; name : Essential Wellness; npiCode : 1376964437; ownershipAsset : id : us-mednv-d4cdee731d0351c0937841cba98ccb37d2cff442; caption : Ownership; schema : Ownership; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : asset : NK-25hqJGSdGvRJpscw35iJmd; owner : id : us-mednv-f40bc04c93f4a0db79a8efe89adf57551f922da1; caption : Angele Jackson; schema : Person; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : name : Angele Jackson; country : us; target : ; target : ; sanctions : id : us-mednv-db7eae340022e93ba41f2a62632d6cfe70b816cf; caption : Sanction; schema : Sanction; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : sourceUrl : https://dhcfp.nv.gov/Providers/PI/PSExclusions/; country : us; entity : NK-25hqJGSdGvRJpscw35iJmd; endDate : 2028-12-20; authority : Nevada Department of Health and Human Services Division of Health Care Financing and Policy; provisions : Tier: 2; startDate : 2018-12-20; target : ; unknownLinkTo : id : us-mednv-fe579bbb0d5eb262d864b595ea0ce2039b3035ee; caption : Other link; schema : UnknownLink; referents : ; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : subject : NK-25hqJGSdGvRJpscw35iJmd; object : id : NK-LtgnZ288J7ZgVfLqS3gc2o; caption : Angele Jackson; schema : LegalEntity; referents : us-npi-1255611158; us-mednv-0a86a66af391ba84bc13b8b19445c209d6a0f77e; datasets : us_nv_med_exclusions; first_seen : 2024-10-16T14:32:54; last_seen : 2026-03-17T15:25:30; last_change : 2024-10-16T14:32:54; properties : country : us; topics : debarment; npiCode : 1255611158; name : Angele Jackson; target : 1; target : | | Datasets: | us_nv_med_exclusions |
WILLIAM L JR ALFORD
| Id: | NK-25jeGfNj8CuajrFT3T7RVm | | Name: | WILLIAM L JR ALFORD | | Type: | Person | | Description : | name : WILLIAM L JR ALFORD; position : SURGERY (PHYSICIAN (MD, DO)); npiCode : 1740269497; programId : US-HHS-OIG; lastName : ALFORD; topics : debarment; middleName : L JR; birthDate : 1950-06-05; country : us; firstName : WILLIAM; address : 1828 COOPER RD, VIRGINIA BEACH, VA 23454; sanctions : id : us-fed-excl-91e7d710495be44ada043b1fe7a2461480536953; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : entity : NK-25jeGfNj8CuajrFT3T7RVm; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2023-10-19; programId : US-HHS-OIG; authority : Department of Health and Human Services Office of Inspector General; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; country : us; reason : 1128b4; target : | | Datasets: | us_hhs_exclusions |
DAMIAN OKAPKO IDJAGBORO
| Id: | NK-25kxJhMgrRHrbqX5xerefv | | Name: | DAMIAN OKAPKO IDJAGBORO | | Type: | Person | | Description : | birthDate : 1959-08-12; firstName : Damian; npiCode : 1982635876; lastName : Idjagboro; programId : US-HHS-OIG; middleName : OKAPKO; O; name : Damian O Idjagboro; DAMIAN OKAPKO IDJAGBORO; country : us; topics : debarment; address : CONROE, TX 77301; 500 HILBIG ROAD, #42722-479, CONROE, TX 77301; position : PHYSICIAN ASSISTANT (IND- LIC HC SERV PRO); Physician Assistant, Buisness Owner; createdAt : 2020-02-28; idNumber : PA03357; sanctions : id : us-fed-excl-48ad8069576b289e54a4b3a7c094b28cd9b74d27; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; entity : NK-25kxJhMgrRHrbqX5xerefv; country : us; programId : US-HHS-OIG; startDate : 2020-02-20; programUrl : https://oig.hhs.gov/exclusions/background.asp; authority : Department of Health and Human Services Office of Inspector General; reason : 1128a1; target : ; id : us-medtx-b5993725f2f6a663231332d3389091ccd29d143c; caption : Sanction; schema : Sanction; referents : ; datasets : us_tx_med_exclusions; first_seen : 2026-02-17T13:44:06; last_seen : 2026-03-15T04:59:01; last_change : 2026-02-17T13:44:06; properties : description : Conviction relating to Healthcare Fraud; country : us; startDate : 2019-08-15; sourceUrl : https://oig.hhsc.state.tx.us/oigportal2/Exclusions/ctl/DOW/mid/384; listingDate : 2020-01-16; authority : The Texas Health & Human Services Commissions (Commission) Office of Inspector General (OIG); entity : NK-25kxJhMgrRHrbqX5xerefv; target : ; id : usgsa-3b3527943c940f56ffddea874735bdee39ad3731; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : provisions : Prohibition/Restriction; listingDate : 2020-02-28; entity : NK-25kxJhMgrRHrbqX5xerefv; authority : HHS; startDate : 2020-02-20; program : Reciprocal; status : Active; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : ; id : usgsa-a73adf6d6b39b0aed8ff8966fd6f640ea51ae397; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : OPM; program : Reciprocal; startDate : 2020-03-27; status : Active; country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Prohibition/Restriction; summary : Debarment or Suspension by the U.S. Office of Personnel Management under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, excludes health care providers from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan.; listingDate : 2020-05-28; entity : NK-25kxJhMgrRHrbqX5xerefv; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions; us_tx_med_exclusions |
PURIFICACION CRISTOBAL
| Id: | NK-25pLpmA3J9atdTNMzLkVEi | | Name: | PURIFICACION CRISTOBAL | | Type: | Person | | Description : | lastName : CRISTOBAL; name : PURIFICACION CRISTOBAL; CRISTOBAL PURIFICACION; birthDate : 1946-11-10; position : NURSE PRACTITIONER ( (IND- LIC HC SERV PRO); topics : debarment; programId : US-HHS-OIG; firstName : PURIFICACION; npiCode : 1487852125; address : P O BOX 4000, #88061-054, ALICEVILLE, AL 35442; ALICEVILLE, AL 35442; country : us; idNumber : 00337564; sector : Nurse Practitioner- Family Health; uniqueEntityId : W4DKM6S4PFC9; createdAt : 2024-01-22; sanctions : id : us-fed-excl-afb9e41a0ff2c8deab0963bf0649abc98d2f4db8; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : authority : Department of Health and Human Services Office of Inspector General; reason : 1128a4; programId : US-HHS-OIG; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2023-11-20; country : us; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; entity : NK-25pLpmA3J9atdTNMzLkVEi; target : ; id : us-medny-1f2ea0b3241d8fa3acdff7b69cac7b5c57c30e98; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; startDate : 2020-10-14; authority : New York State Office of the Medicaid Inspector General; country : us; entity : NK-25pLpmA3J9atdTNMzLkVEi; target : ; id : usgsa-043786bf8d0e200b21c98dbbdab23d2f80c0dc06; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : entity : NK-25pLpmA3J9atdTNMzLkVEi; status : Active; country : us; authority : OPM; listingDate : 2024-01-22; startDate : 2023-12-31; provisions : Prohibition/Restriction; program : Reciprocal; summary : Debarment or Suspension by the U.S. Office of Personnel Management under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, excludes health care providers from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan.; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; target : | | Datasets: | us_hhs_exclusions; us_ny_med_exclusions; us_sam_exclusions |
Edward Joel Piesman
| Id: | NK-25tifaFifSdxA5ZyFArQiQ | | Name: | Edward Joel Piesman | | Type: | Person | | Description : | middleName : Joel; name : Edward Joel Piesman; PIESMAN EDWARD J DMD; country : us; position : DENTIST (IND- LIC HC SERV PRO); npiCode : 1932291721; lastName : Piesman; topics : debarment; address : Lake Worth, FL 33467; 325 CAPE COD CIRCLE, LAKE WORTH, FL 33467; LAKE WORTH, FL 33467; firstName : Edward; programId : US-HHS-OIG; birthDate : 1946-03-11; idNumber : 00029791; sector : Dentist; createdAt : 2016-10-21; sanctions : id : us-fed-excl-45725ee63bc64660a5523c676283ba98f0eb4b43; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : entity : NK-25tifaFifSdxA5ZyFArQiQ; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; country : us; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2016-10-20; authority : Department of Health and Human Services Office of Inspector General; reason : 1128b4; programId : US-HHS-OIG; target : ; id : us-medny-93650495e560df26ca386d891829e36f1f7c9255; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : startDate : 2016-10-20; sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; authority : New York State Office of the Medicaid Inspector General; country : us; entity : NK-25tifaFifSdxA5ZyFArQiQ; target : ; id : usgsa-4eb06014ed62402d91fd7cf9d41ef537de036bed; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; status : Active; entity : NK-25tifaFifSdxA5ZyFArQiQ; authority : OPM; startDate : 2017-02-22; program : Reciprocal; listingDate : 2017-08-03; provisions : Prohibition/Restriction; target : ; id : usgsa-881b4dc3ca2206fff733e46d222ea5d43cdccb42; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; provisions : Prohibition/Restriction; entity : NK-25tifaFifSdxA5ZyFArQiQ; authority : HHS; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; program : Reciprocal; status : Active; listingDate : 2016-10-21; startDate : 2016-10-20; target : | | Datasets: | us_hhs_exclusions; us_ny_med_exclusions; us_sam_exclusions |
COURTNEY RENEE KOONCE
| Id: | NK-25vdBgBwGG9aa6itcTXdka | | Name: | COURTNEY RENEE KOONCE | | Type: | Person | | Description : | firstName : COURTNEY; country : us; birthDate : 1981-03-10; middleName : RENEE; topics : debarment; name : COURTNEY RENEE KOONCE; Koonce, Courtney Renee; programId : US-HHS-OIG; address : GABLE, SC 29051; 4455 BREWINGTON RD, GABLE, SC 29051; Gable, SC 29051; lastName : KOONCE; position : NURSE/NURSES AIDE (IND- LIC HC SERV PRO); createdAt : 2015-05-20; sector : Ind-Lic HC Serv Prov - Nurse/Nurses Aide; sanctions : id : us-fed-excl-d4c8f17fc3305a5a8a6367914f86c35f6ea8283f; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : reason : 1128a3; programId : US-HHS-OIG; authority : Department of Health and Human Services Office of Inspector General; country : us; programUrl : https://oig.hhs.gov/exclusions/background.asp; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; startDate : 2015-05-20; entity : NK-25vdBgBwGG9aa6itcTXdka; target : ; id : us-medsc-a817aaa61367131616747a387f3fd3a7284516a0; caption : Sanction; schema : Sanction; referents : ; datasets : us_sc_med_exclusions; first_seen : 2024-10-30T10:25:10; last_seen : 2026-03-15T04:35:02; last_change : 2025-07-25T11:35:01; properties : startDate : 2015-02-16; sourceUrl : https://www.scdhhs.gov/fraud; entity : NK-25vdBgBwGG9aa6itcTXdka; country : us; authority : South Carolina Department of Health and Human Services; status : Excluded; target : ; id : usgsa-59f31b54de23edc8398bb85de220c73f64dcc563; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : HHS; program : Reciprocal; startDate : 2015-05-20; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; country : us; provisions : Prohibition/Restriction; listingDate : 2015-05-20; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-25vdBgBwGG9aa6itcTXdka; status : Active; target : | | Datasets: | us_hhs_exclusions; us_sc_med_exclusions; us_sam_exclusions |
MICHAEL TERRANCE MCGHEE
| Id: | NK-264b7h54Fxa6umZkupUJgX | | Name: | MICHAEL TERRANCE MCGHEE | | Type: | Person | | Description : | position : CHIROPRACTIC (CHIROPRACTIC PRACT); programId : US-HHS-OIG; firstName : MICHAEL; address : SAN JOSE, CA 95135; SAN JOSE, CA 95136; 130 BARONI AVE, #11, SAN JOSE, CA 95135; description : UPIN: U50186; topics : debarment; country : us; birthDate : 1962-12-05; middleName : TERRANCE; lastName : MCGHEE; name : MICHAEL TERRANCE MCGHEE; createdAt : 2012-07-27; sanctions : id : us-fed-excl-e81e1284abcacc0cf12572c72712880116f80881; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : authority : Department of Health and Human Services Office of Inspector General; entity : NK-264b7h54Fxa6umZkupUJgX; programId : US-HHS-OIG; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programUrl : https://oig.hhs.gov/exclusions/background.asp; country : us; startDate : 2006-06-20; reason : 1128b14; target : ; id : usgsa-d2ff94e800c066add73a20616868f65373caa68b; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : HHS; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; listingDate : 2012-07-27; provisions : Prohibition/Restriction; program : Reciprocal; country : us; status : Active; startDate : 2006-06-20; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; entity : NK-264b7h54Fxa6umZkupUJgX; target : ; id : usgsa-ee40f3300584a94e50da474005109f1f1800b1b2; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; listingDate : 2012-07-27; authority : OPM; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Prohibition/Restriction; startDate : 2006-09-14; entity : NK-264b7h54Fxa6umZkupUJgX; program : Reciprocal; status : Active; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
HOLLY E BLOMQUIST
| Id: | NK-26KaxA55GTiBW6zv9CQpfA | | Name: | HOLLY E BLOMQUIST | | Type: | Person | | Description : | position : NURSE/NURSES AIDE (NURSING PROFESSION); middleName : E; firstName : HOLLY; country : us; name : HOLLY E BLOMQUIST; programId : US-HHS-OIG; topics : debarment; address : AUBURN, CA 95603; 1185 EVERGREEN PL, #20, AUBURN, CA 95603; lastName : BLOMQUIST; birthDate : 1974-08-30; createdAt : 2012-07-27; sanctions : id : us-fed-excl-80572414c6acf2476ace6218d1256457437db63d; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : authority : Department of Health and Human Services Office of Inspector General; reason : 1128b4; country : us; startDate : 2008-07-20; programUrl : https://oig.hhs.gov/exclusions/background.asp; entity : NK-26KaxA55GTiBW6zv9CQpfA; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; programId : US-HHS-OIG; target : ; id : usgsa-e9a033aa29366360d36f72a7747237c4e1039b59; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; entity : NK-26KaxA55GTiBW6zv9CQpfA; listingDate : 2012-07-27; provisions : Prohibition/Restriction; program : Reciprocal; status : Active; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authority : HHS; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; startDate : 2008-07-20; target : | | Datasets: | us_hhs_exclusions; us_sam_exclusions |
MOHAMED YUSUF A SIDDIQUI
| Id: | NK-26KdLmnsBMLgyVLFufCMFd | | Name: | MOHAMED YUSUF A SIDDIQUI | | Type: | Person | | Description : | topics : debarment; npiCode : 1376698936; programId : US-HHS-OIG; firstName : MOHAMED YUSUF; birthDate : 1944-05-02; position : GENERAL PRACTICE (PHYSICIAN (MD, DO)); name : SIDDIQUI MOHAMED YUSUF A MD; MOHAMED YUSUF A SIDDIQUI; address : BUFFALO, NY 14221; 135 DAN TROY DRIVE, BUFFALO, NY 14221; middleName : A; lastName : SIDDIQUI; country : us; sector : Physician; idNumber : 00136544; createdAt : 2017-10-03; sanctions : id : us-fed-excl-b5344e928d8af74655f0fb22e06ef24d941899d2; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : programUrl : https://oig.hhs.gov/exclusions/background.asp; programId : US-HHS-OIG; country : us; authority : Department of Health and Human Services Office of Inspector General; reason : 1128a4; entity : NK-26KdLmnsBMLgyVLFufCMFd; startDate : 2017-09-20; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; target : ; id : us-medny-919a2872bd6084e21505ff6d703ab1773738c172; caption : Sanction; schema : Sanction; referents : ; datasets : us_ny_med_exclusions; first_seen : 2024-09-02T17:05:04; last_seen : 2026-03-15T04:05:01; last_change : 2024-09-02T17:05:04; properties : authority : New York State Office of the Medicaid Inspector General; startDate : 2017-06-21; country : us; entity : NK-26KdLmnsBMLgyVLFufCMFd; sourceUrl : https://omig.ny.gov/medicaid-fraud/medicaid-exclusions; target : ; id : usgsa-42750fee8667b6742185106061b32ad3328ce1d4; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; country : us; listingDate : 2017-10-03; authority : HHS; status : Active; program : Reciprocal; provisions : Prohibition/Restriction; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; startDate : 2017-09-20; entity : NK-26KdLmnsBMLgyVLFufCMFd; target : ; id : usgsa-ad879df38c4053ad059d13280abfc6dad30245fa; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : entity : NK-26KdLmnsBMLgyVLFufCMFd; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; status : Active; program : Reciprocal; summary : Debarment or Suspension by the U.S. Office of Personnel Management (OPM) in accordance with 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J, from participation in the Federal Employees Health Benefits Program (FEHBP). Debarred or suspended health care providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a federal health benefits plan. nIf both the Department of Health and Human Services and OPM have a record for the same individual/entity; please contact the Agency with the earlier “Activation” date for verification. nn; listingDate : 2018-05-17; startDate : 2017-12-21; provisions : Prohibition/Restriction; country : us; authority : OPM; target : | | Datasets: | us_hhs_exclusions; us_ny_med_exclusions; us_sam_exclusions |
Mahmood Aminur Rahman
| Id: | NK-26LUbSzmbsagUCwnJegWMh | | Name: | Mahmood Aminur Rahman | | Type: | Person | | Description : | topics : debarment; sector : Physician; middleName : Aminur; registrationNumber : MD052375L; npiCode : 1245214253; lastName : Rahman; country : us; firstName : Mahmood; address : SANTA MONICA, CA 90404; 1451 26th St., Apt. D, Santa Monica, California, 90404; (CA), (CA); 1451 26TH STREET, APT D, SANTA MONICA, CA 90404; Santa Monica, CA 90404; name : Mahmood Aminur Rahman; birthDate : 1966-10-14; position : PSYCHIATRY (PHYSICIAN (MD, DO)); description : UPIN: G17752; programId : US-HHS-OIG; addressEntity : id : addr-54305d444a66ee4aac30fa562e3da2fc9c986329; caption : ( CA), ( CA); schema : Address; referents : ; datasets : us_pa_med_exclusions; first_seen : 2024-10-01T13:25:04; last_seen : 2026-03-15T04:25:01; last_change : 2024-10-01T13:25:04; properties : state : (Ca); CA; ( CA); (CA); full : ( CA), ( CA); CA, CA; (Ca), (Ca); (CA), (CA); country : us; target : ; title : MD; idNumber : MD052375L (PA); createdAt : 2015-02-19; sanctions : id : us-fed-excl-a5e806abef9a8fa2de28ae64b37833269ad152ae; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : country : us; reason : 1128b4; programUrl : https://oig.hhs.gov/exclusions/background.asp; startDate : 2015-02-19; authority : Department of Health and Human Services Office of Inspector General; programId : US-HHS-OIG; entity : NK-26LUbSzmbsagUCwnJegWMh; sourceUrl : https://oig.hhs.gov/exclusions/index.asp; target : ; id : us-medca-292ae5ac735bde4e19da6cd3cc351cab8cf3a208; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2024-11-07T13:04:15; last_seen : 2026-03-15T04:26:01; last_change : 2024-11-07T13:04:15; properties : entity : NK-26LUbSzmbsagUCwnJegWMh; country : us; startDate : 2015-02-19; authority : Department of Health Care Services; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; duration : Indefinitely effective; target : ; id : us-medpa-f0327f9aa9bb15721f0d5025c117065021508e97; caption : Sanction; schema : Sanction; referents : ; datasets : us_pa_med_exclusions; first_seen : 2024-10-01T13:25:04; last_seen : 2026-03-15T04:25:01; last_change : 2025-10-01T17:00:25; properties : authority : Department of Human Services; sourceUrl : https://www.pa.gov/agencies/dhs/report-fraud/medicheck-list; entity : NK-26LUbSzmbsagUCwnJegWMh; startDate : 2015-02-19; status : Precluded; country : us; target : ; id : usgsa-38cf03bd7e9d6d52534f25dd9332ba62ea63bc0e; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : country : us; entity : NK-26LUbSzmbsagUCwnJegWMh; startDate : 2015-03-25; program : Reciprocal; listingDate : 2015-08-25; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; summary : Debarment or Suspension by U.S. Office of Personnel Management from participation as a health care provider in the Federal Employees Health Benefits Program (FEHBP), under the authority of 5 U.S.C. 8902a and implementing regulations at 5 CFR Part 890, Subpart J. Debarred or suspended providers are prohibited from receiving payment, directly or indirectly, from FEHBP funds for items or services furnished to an employee, annuitant, family member, or former spouse covered by a health benefits plan described by 5 U.S.C. 8903 or section 8903a. **** If both DHHS and OPM have a record for the same individual, please contact the Agency with the earlier Active date for verification.; authority : OPM; status : Active; provisions : Prohibition/Restriction; target : ; id : usgsa-ae0f32c43f2804cfea8d6916375aa1e66ded328c; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : entity : NK-26LUbSzmbsagUCwnJegWMh; status : Active; country : us; startDate : 2015-02-19; listingDate : 2015-02-19; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Prohibition/Restriction; summary : Excluded by the Department of Health and Human Services pursuant to section 1128 or other sections of the Social Security Act from participation in all Federal health care programs (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. section 1001.1901).; authority : HHS; program : Reciprocal; target : | | Datasets: | us_hhs_exclusions; us_ca_med_exclusions; us_pa_med_exclusions; us_sam_exclusions |
SINOCONTECH, LLC
| Id: | NK-26P8KJHPJg4Nv6nuTLeWs4 | | Name: | SINOCONTECH, LLC | | Type: | LegalEntity | | Description : | createdAt : 2021-04-21; country : us; name : SINOCONTECH, LLC; uniqueEntityId : Z99NSE1RMGN5; address : 1136 S. DELANO CT., CHICAGO, IL 60605; topics : debarment; notes : (also WEIYUN HUANG, KELLY HUANG); sanctions : id : usgsa-299098eaea0a591f037c3fd21e19f37827aff643; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2023-05-28T01:57:19; last_seen : 2026-03-27T08:51:33; last_change : 2023-05-28T01:57:19; properties : listingDate : 2021-04-21; entity : NK-26P8KJHPJg4Nv6nuTLeWs4; authority : DHS-ICE; endDate : 2026-04-20; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; provisions : Ineligible (Proceedings Completed); startDate : 2021-04-21; program : Reciprocal; country : us; authorityId : S4MRGT39C; target : | | Datasets: | us_sam_exclusions |
ANDREA A. NOEL
| Id: | NK-26RkSurViS6uJdjG9L8Gd3 | | Name: | ANDREA A. NOEL | | Type: | Person | | Description : | middleName : A.; firstName : ANDREA; name : ANDREA A. NOEL; country : us; createdAt : 2025-12-02; notes : (also ANDREA POPELKA); topics : debarment; address : BRIGHTON, CO 80601; lastName : NOEL; sanctions : id : usgsa-41740a3167839b0cf4f44c6a2fadc10b1bad4348; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2025-12-04T07:56:02; last_seen : 2026-03-27T08:51:33; last_change : 2025-12-04T07:56:02; properties : listingDate : 2025-12-02; program : Reciprocal; authority : DOI; country : us; endDate : 2030-12-02; entity : NK-26RkSurViS6uJdjG9L8Gd3; provisions : Ineligible (Proceedings Completed); startDate : 2025-12-02; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; authorityId : S4MRX323S; target : | | Datasets: | us_sam_exclusions |
Annette Jones
| Id: | NK-26CSk6RTSwKWykfa5CGVjP | | Name: | Annette Jones | | Type: | Person | | Description : | name : Annette Jones; firstName : Annette; sector : Certified Nurse Assistant; address : 3019 East St., San Diego, CA; 3019 E STREET, SAN DIEGO, CA 92102; SAN DIEGO, CA 92102; registrationNumber : 295749-C; 019841-NV; country : us; lastName : Jones; topics : debarment; birthDate : 1970-01-30; position : NURSE/NURSES AIDE (NURSING PROFESSION); programId : US-HHS-OIG; createdAt : 2012-07-27; sanctions : id : us-fed-excl-16c38a7379070b486852d8b328fda23772bfc9b5; caption : Sanction; schema : Sanction; referents : ; datasets : us_hhs_exclusions; first_seen : 2024-05-08T21:57:02; last_seen : 2026-03-26T21:57:02; last_change : 2025-09-12T21:57:01; properties : sourceUrl : https://oig.hhs.gov/exclusions/index.asp; startDate : 2008-05-20; programUrl : https://oig.hhs.gov/exclusions/background.asp; authority : Department of Health and Human Services Office of Inspector General; reason : 1128b4; country : us; entity : NK-26CSk6RTSwKWykfa5CGVjP; programId : US-HHS-OIG; target : ; id : us-medca-7ab88393a3f2680d8a38934fa88c53ebf0232eb5; caption : Sanction; schema : Sanction; referents : ; datasets : us_ca_med_exclusions; first_seen : 2024-11-07T13:04:15; last_seen : 2026-03-15T04:26:01; last_change : 2024-11-07T13:04:15; properties : duration : Indefinitely effective; country : us; authority : Department of Health Care Services; sourceUrl : https://mcweb.apps.prd.cammis.medi-cal.ca.gov/references/sandi; startDate : 2008-05-20; entity : NK-26CSk6RTSwKWykfa5CGVjP; target : ; id : usgsa-bdd1a6463e4aad344f1e817bbcecda25b58ab6f9; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-05-09T07:55:01; last_seen : 2026-03-27T08:51:33; last_change : 2026-03-24T16:20:01; properties : authority : HHS; country : us; status : Active; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; entity : NK-26CSk6RTSwKWykfa5CGVjP; provisions : Prohibition/Restriction; summary : Excluded by the Department of Health and Human Services from participation in all Federal health care programs pursuant to 42 U.S.C. § 1320a-7 or other sections of the Social Security Act, as amended and codified in Chapter 7 of Title 42 of the United States Code (the scope and effect of Federal health care program exclusions is described in 42 C.F.R. § 1001.1901).; startDate : 2008-05-20; program : Reciprocal; listingDate : 2012-07-27; target : | | Datasets: | us_hhs_exclusions; us_ca_med_exclusions; us_sam_exclusions |
TEAPOT OIL & REFINING COMPANY
| Id: | NK-26FweMULJ98S5pJBFKtKtn | | Name: | TEAPOT OIL & REFINING COMPANY | | Type: | LegalEntity | | Description : | address : 635 S. DURBIN ST., CASPER, WY 82601; createdAt : 2024-07-01; name : TEAPOT OIL & REFINING COMPANY; country : us; uniqueEntityId : NTP2ZNGFUZN5; topics : debarment; sanctions : id : usgsa-0b5a5affa14dda60db1b07dc50d139f9a8327e18; caption : Reciprocal; schema : Sanction; referents : ; datasets : us_sam_exclusions; first_seen : 2024-07-03T07:55:03; last_seen : 2026-03-27T08:51:33; last_change : 2024-07-03T07:55:03; properties : authority : DOI; authorityId : S4MRSZSJL; listingDate : 2024-07-01; program : Reciprocal; provisions : Prohibition/Restriction; sourceUrl : https://sam.gov/data-services/Exclusions/Public V2?privacy=Public; startDate : 2023-04-11; country : us; entity : NK-26FweMULJ98S5pJBFKtKtn; summary : INELIGIBLE TO ACQUIRE FEDERAL ONSHORE OIL AND GAS LEASE UNDER THE MINERAL LEASING ACT (30 USC 181 ET SEQ.). Pursuant to section 17(g) of the Mineral Leasing Act (30 USC 226(g)), the Bureau of Land Management (BLM) is prohibited from issuing an oil and gas lease, or approving an assignment or transfer of a lease, to an entity that has failed or refused to comply in any material respect with the reclamation requirements and other standards established under that section. Prior to making such a determination, the BLM must provide the entity with adequate notification and an opportunity to comply. This entity is in noncompliance with section 17(g) and has been afforded the requisite notice and opportunity to comply. THIS EXCLUSION APPLIES ONLY TO FEDERAL ONSHORE OIL AND GAS LEASES ISSUED BY THE BUREAU OF LAND MANAGEMENT, DEPARTMENT OF THE INTERIOR.; target : | | Datasets: | us_sam_exclusions |
|