Montana Code Annotated
Part 1. Medical Assistance -- Medicaid
53-6-107. Sanctions -- penalties

53-6-107. Sanctions -- penalties. (1) The department may suspend, terminate, or refuse to renew an agreement with a health care facility that has failed to meet the requirements for certification for or participation in the Montana medicaid program under 53-6-106 through 53-6-108 or other applicable law. The department may also impose sanctions in the form of denial of medicaid payments for new admissions or other penalties or sanctions, as described in 53-6-111 or Title XIX of the Social Security Act, 42 U.S.C. 1396, et seq., as may be amended, and any implementing federal regulations.
(2) The department may impose a civil monetary penalty, with interest not to exceed 12% a year, for each day that a facility is substantially out of compliance with standards or participation requirements provided by applicable state or federal laws, regulations, or rules, including but not limited to standards adopted by the department under the authority of Title 50, chapter 5, or 53-6-106 through 53-6-108. Penalties must be collected by the department and may be applied to the protection of the health and property of residents of health care facilities that the department finds deficient, including but not limited to payment for the costs of relocation of residents to other facilities, operation of a facility pending correction of deficiencies or closure, and reimbursement of residents for personal funds lost.
(3) The department may appoint temporary management personnel to oversee the operation of the facility and to ensure the health and safety of the facility's residents if there is a need for temporary management because:
(a) an orderly closure of the facility is necessary; or
(b) improvements are being made to bring the facility into compliance with applicable standards.
(4) The department shall, in the case of an emergency, close the facility or transfer residents in the facility to other facilities, or both.
History: En. Sec. 4(5) thru (8), Ch. 711, L. 1989; amd. Sec. 13, Ch. 354, L. 1995; amd. Sec. 159, Ch. 418, L. 1995; amd. Sec. 441, Ch. 546, L. 1995; amd. Sec. 1, Ch. 346, L. 2001.

Structure Montana Code Annotated

Montana Code Annotated

Title 53. Social Services and Institutions

Chapter 6. Health Care Services

Part 1. Medical Assistance -- Medicaid

53-6-101. Montana medicaid program -- authorization of services

53-6-102. Repealed

53-6-103. Repealed

53-6-104. Freedom of doctors to treat recipients of medical assistance -- freedom to select doctor

53-6-105. Discrimination prohibited

53-6-106. Health care facility standards -- definitions

53-6-107. Sanctions -- penalties

53-6-108. Rules governing sanctions or remedies

53-6-109. Consistent regulation of long-term care facilities -- rulemaking authority -- timeframes

53-6-110. Report and recommendations on medicaid funding

53-6-111. Department charged with administration and supervision of medical assistance program -- overpayment recovery -- sanctions for fraudulent and abusive activities -- adoption of rules

53-6-112. Department to print and distribute copies of part and certain forms

53-6-113. Department to adopt rules

53-6-114. Rules of department binding

53-6-115. Contracts with other agencies

53-6-116. Medicaid managed care -- capitated health care

53-6-117. Participation requirements

53-6-118. through 53-6-120 reserved

53-6-121. Local administration of medical assistance

53-6-122. Telehealth services -- requirements -- limitations

53-6-123. reserved

53-6-124. Definitions

53-6-125. Physician services reimbursement

53-6-126. Repealed

53-6-127. Rulemaking -- policy adjusters

53-6-128. through 53-6-130 reserved

53-6-131. Eligibility requirements

53-6-132. Application for assistance -- exception

53-6-133. Eligibility determination

53-6-134. Extension of eligibility for medical assistance to persons terminated from section 1931 medicaid program

53-6-135. through 53-6-138 reserved

53-6-139. Terminated

53-6-140. Account not to be treated as asset for purposes of eligibility

53-6-141. Repealed

53-6-142. Periodic review of assistance

53-6-143. Medical assistance liens and recoveries

53-6-144. Relative's responsibility

53-6-145. Agencies to adopt rules governing personal assistant services

53-6-146. Protection of tribal and Indian health service facilities from cost-shifting -- seeking to leverage federal financial participation for state children's health insurance program and medicaid

53-6-147. reserved

53-6-148. Indian health services federal revenue account

53-6-149. State special revenue fund account -- administration

53-6-150. Donated funds

53-6-151. Medicaid reserve account

53-6-152. through 53-6-154 reserved

53-6-155. Definitions

53-6-156. Medicaid fraud control unit

53-6-157. Powers and duties of medicaid fraud control unit

53-6-158. Cooperation of governmental agencies with medicaid fraud control unit

53-6-159. Permitted disclosure of information obtained in medicaid fraud control unit investigations

53-6-160. Truthfulness, completeness, and accuracy of submissions to medicaid agencies

53-6-161. Terminated

53-6-162. Terminated

53-6-163. Terminated

53-6-164. Terminated

53-6-165. Definitions

53-6-166. Period of ineligibility for medical assistance when assets disposed of for less than fair market value -- undue hardship exception -- department to adopt rules

53-6-167. Recovery of medicaid benefits after recipient's death

53-6-168. Payment of certain funds of deceased recipient to department

53-6-169. Payment of excess burial funds or assets to department

53-6-170. Terminated

53-6-171. Department lien upon real property of certain medicaid recipients -- conditions

53-6-172. Notice of intent to impose lien -- opportunity for hearing

53-6-173. Contents of lien document -- scope of obligation secured

53-6-174. Filing of lien -- effect of filing -- priority -- renewal -- dissolution of lien

53-6-175. Recovery of medical assistance secured by lien -- application for issuance of writ of execution

53-6-176. Notice of application -- proof of notice -- request for issuance of writ of execution

53-6-177. Action to challenge issuance of writ of execution

53-6-178. Department right of recovery -- limitations

53-6-179. Payment of amount due -- periodic payments -- substitute security

53-6-180. Waiver of recovery in cases of undue hardship -- rulemaking

53-6-181. Delay in recovery -- sale subject to lien

53-6-182. Spouse's limited exemption from lien

53-6-183. Issuance of writ of execution by clerk of court

53-6-184. Effect of sale -- title acquired

53-6-185. Disposition of sale proceeds -- application of recovered medical assistance

53-6-186. Action by department or other person to preserve property subject to lien -- recovery of costs

53-6-187. Time for filing of application

53-6-188. Coordination of lien with other medical assistance recoveries

53-6-189. Rulemaking authority

53-6-190. Receipt of transferred assets for less than fair market value -- fine

53-6-191. through 53-6-194 reserved

53-6-195. Medicaid program for workers with disabilities -- purpose -- eligibility -- participant costs

53-6-196. Performance-based rulemaking -- privacy exemption