Reporte de Crédito en Estados Unidos

Reporte de Crédito en Estados Unidos

Reporte de Crédito en Estados Unidos


🇺🇸 Información del reporte de crédito con datos personas y empresas en los Estados Unidos de América (US)

Reportes de Crédito en Estados Unidos


📊 El reporte crediticio contiene información para análisis de créditos con datos de personas y empresas en listas internacionales.  Estados Unidos Reporte de Credito
🌐 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
Lista de sanciones internacionales relacionadas con Estados-Unidos
🔎 Buscar información de personas y entidades con restricciones en la lista de sanciones de la OFAC.
️🌐 Encuentra datos de personas personas y políticos por país en la lista de PEPs.
✔️ Verifica el nombre de una persona o empresa para conocer si aparece en la OFAC (Office of Foreign Assets Control) y saber si tiene restricciones de comercio internacional.
Buscar personas en Estados-Unidos - Encuentra datos de personas por nombre, apellidos y país
Buscar teléfonos en Estados-Unidos - Buscar números de telefóno en las compañías telefónicas y guías de páginas blancas
Buro de Crédito en Estados-Unidos Empresas de servicios de información crediticia, score y cobros de préstamos. Datos de Personas y Empresas.
Reporte de Crédito Estados-Unidos - Historial y reportes crediticios para análisis de riesgo en créditos personales y comerciales. Score Crediticio. Estudios Completos Automatizados con los datos de las propiedades, vehiculos y datos de una persona o compañía.
Bancos en Estados-Unidos Lista de instituciones bancarias y financieras en Estados-Unidos. Información de créditos y préstamos para personas y empresas. Lista de bancos y financieras con servicios en línea, tarjetas, pagos y préstamos.
Neodatos - Nuevos Datos de Estados-Unidos. Encuentra las bases de datos completas, información adicional y servicios requeridos para implementar un sistema automatizado de cumplimiento para monitoreo de riesgos.
Reporte Estados Unidos 2026
Casos y brotes de sarampión Centers for Disease Control and Prevention | CDC (.gov)
USTR publica informe National Trade Estimate 2026 que presentó al Congreso de Estados Unidos Cámara de comercio Colombo Americana AmCham Colombia
Inflación se mantuvo estable en febrero, previo a la guerra con Irán y el aumento de precios de la gasolina Telemundo Sacramento
Estados Unidos insiste en que México impide la inversión de sus empresas energéticas a pesar del TMEC EL PAÍS