Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
CFR
/
Title 42
/
Part 423
FEDERAL · 42 CFR
Part 423 — Voluntary Medicare Prescription Drug Benefit
319 sections · Title 42: Public Health
§ 423.1
Basis and scope.
§ 423.4
Definitions.
§ 423.6
Cost-sharing in beneficiary education and enrollment-related costs.
§ 423.30
Eligibility and enrollment.
§ 423.32
Enrollment process.
§ 423.34
Enrollment of low-income subsidy eligible individuals.
§ 423.36
Disenrollment process.
§ 423.38
Enrollment periods.
§ 423.40
Effective dates.
§ 423.44
Involuntary disenrollment from Part D coverage.
§ 423.46
Late enrollment penalty.
§ 423.48
Information about Part D.
§ 423.56
Procedures to determine and document creditable status of prescription drug coverage.
§ 423.100
Definitions.
§ 423.104
Requirements related to qualified prescription drug coverage.
§ 423.112
Establishment of prescription drug plan service areas.
§ 423.120
Access to covered Part D drugs.
§ 423.124
Special rules for out-of-network access to covered Part D drugs at out-of-network pharmacies.
§ 423.128
Dissemination of Part D plan information.
§ 423.129
Resolution of complaints in complaints tracking module.
§ 423.132
Public disclosure of pharmaceutical prices for equivalent drugs.
§ 423.136
Privacy, confidentiality, and accuracy of enrollee records.
§ 423.137
Medicare Prescription Payment Plan.
§ 423.150
Scope.
§ 423.153
Drug utilization management, quality assurance, medication therapy management (MTM) programs, drug management programs, and access to Medicare Parts A and B claims data extracts.
§ 423.154
Appropriate dispensing of prescription drugs in long-term care facilities under PDPs and MA-PD plans.
§ 423.156
Consumer satisfaction surveys.
§ 423.159
Electronic prescription drug program.
§ 423.160
Standards for electronic prescribing.
§ 423.162
Quality improvement organization activities.
§ 423.165
Compliance deemed on the basis of accreditation.
§ 423.168
Accreditation organizations.
§ 423.171
Procedures for approval of accreditation as a basis for deeming compliance.
§ 423.180
Basis and scope of the Part D Prescription Drug Plan Quality Rating System.
§ 423.182
Part D Prescription Drug Plan Quality Rating System.
§ 423.184
Adding, updating, and removing measures.
§ 423.186
Calculation of Star Ratings.
§ 423.251
Scope.
§ 423.258
Definitions.
§ 423.265
Submission of bids and related information.
§ 423.272
Review and negotiation of bid and approval of plans submitted by potential Part D sponsors.
§ 423.279
National average monthly bid amount.
§ 423.286
Rules regarding premiums.
§ 423.293
Collection of monthly beneficiary premium.
§ 423.294
Failure to collect and incorrect collections of premiums and cost sharing.
§ 423.301
Scope.
§ 423.308
Definitions and terminology.
§ 423.315
General payment provisions.
§ 423.322
Requirement for disclosure of information.
§ 423.325
PDE submission timeliness requirements.
§ 423.329
Determination of payments.
§ 423.336
Risk-sharing arrangements.
§ 423.343
Retroactive adjustments and reconciliations.
§ 423.346
Reopening.
§ 423.350
Payment appeals.
§ 423.352
CMS-identified overpayments associated with payment data submitted by Part D sponsors.
§ 423.360
Reporting and returning of overpayments.
§ 423.401
General requirements for PDP sponsors.
§ 423.410
Waiver of certain requirements to expand choice.
§ 423.415
Temporary waivers for entities seeking to offer a prescription drug plan in more than one State in a region.
§ 423.420
Solvency standards for non-licensed entities.
§ 423.425
Licensure does not substitute for or constitute certification.
§ 423.440
Prohibition of State imposition of premium taxes; relation to State laws.
§ 423.452
Scope.
§ 423.454
Definitions.
§ 423.458
Application of Part D rules to certain Part D plans on and after January 1, 2006.
§ 423.462
Medicare secondary payer procedures.
§ 423.464
Coordination of benefits with other providers of prescription drug coverage.
§ 423.466
Timeframes for coordination of benefits and claims adjustments.
§ 423.500
Scope.
§ 423.501
Definitions
§ 423.502
Application requirements.
§ 423.503
Evaluation and determination procedures.
§ 423.504
General provisions.
§ 423.505
Contract provisions.
§ 423.506
Effective date and term of contract.
§ 423.507
Nonrenewal of contract.
§ 423.508
Modification or termination of contract by mutual consent.
§ 423.509
Termination of contract by CMS.
§ 423.510
Termination of contract by the Part D sponsor.
§ 423.512
Minimum enrollment requirements.
§ 423.514
Validation of Part D reporting requirements.
§ 423.516
Prohibition of midyear implementation of significant new regulatory requirements.
§ 423.520
Prompt payment by Part D sponsors.
§ 423.521
Final settlement process and payment.
§ 423.522
Requesting an appeal of the final settlement amount.
§ 423.530
Plan crosswalks.
§ 423.551
General provisions.
§ 423.552
Novation agreement requirements.
§ 423.553
Effect of leasing of a PDP sponsor's facilities.
§ 423.558
Scope.
§ 423.560
Definitions.
§ 423.562
General provisions.
§ 423.564
Grievance procedures.
§ 423.566
Coverage determinations.
§ 423.568
Standard timeframe and notice requirements for coverage determinations.
§ 423.570
Expediting certain coverage determinations.
§ 423.572
Timeframes and notice requirements for expedited coverage determinations.
§ 423.576
Effect of a coverage determination.
§ 423.578
Exceptions process.
§ 423.580
Right to a redetermination.
§ 423.582
Request for a standard redetermination.
§ 423.584
Expediting certain redeterminations.
§ 423.586
Opportunity to submit evidence.
§ 423.590
Timeframes and responsibility for making redeterminations.
§ 423.600
Reconsideration by an independent review entity (IRE).
§ 423.602
Notice of reconsideration determination by the independent review entity.
§ 423.604
Effect of a reconsideration determination.
§ 423.610-423.634
§§ 423.610-423.634 [Reserved]
§ 423.636
How a Part D plan sponsor must effectuate standard redeterminations, reconsiderations, or decisions.
§ 423.638
How a Part D plan sponsor must effectuate expedited redeterminations or reconsiderations.
§ 423.641
Contract determinations.
§ 423.642
Notice of contract determination.
§ 423.643
Effect of contract determination.
§ 423.650
Right to a hearing, burden of proof, standard of proof, and standards of review.
§ 423.651
Request for hearing.
§ 423.652
Postponement of effective date of a contract determination when a request for a hearing is filed timely.
§ 423.653
Designation of hearing officer.
§ 423.654
Disqualification of hearing officer.
§ 423.655
Time and place of hearing.
§ 423.656
Appointment of representatives.
§ 423.657
Authority of representatives.
§ 423.658
Conduct of hearing.
§ 423.659
Evidence.
§ 423.660
Witnesses.
§ 423.661
Witnesses lists and documents.
§ 423.662
Prehearing and summary judgment.
§ 423.663
Record of hearing.
§ 423.664
Authority of hearing officer.
§ 423.665
Notice and effect of hearing decision.
§ 423.666
Review by the Administrator.
§ 423.667
Effect of Administrator's decision.
§ 423.668
Reopening of a contract determination or decision of a hearing officer or the Administrator.
§ 423.750
Types of intermediate sanctions and civil money penalties.
§ 423.752
Basis for imposing intermediate sanctions and civil money penalties.
§ 423.756
Procedures for imposing intermediate sanctions and civil money penalties.
§ 423.758
Collection of civil money penalties imposed by CMS.
§ 423.760
Determinations regarding the amount of civil money penalties and assessment imposed by CMS.
§ 423.762
Settlement of penalties.
§ 423.764
Other applicable provisions.
§ 423.771
Basis and scope.
§ 423.772
Definitions.
§ 423.773
Requirements for eligibility.
§ 423.774
Eligibility determinations, redeterminations, and applications.
§ 423.780
Premium subsidy.
§ 423.782
Cost-sharing subsidy.
§ 423.800
Administration of subsidy program.
§ 423.851
Scope.
§ 423.855
Definitions.
§ 423.859
Assuring access to a choice of coverage.
§ 423.863
Submission and approval of bids.
§ 423.867
Rules regarding premiums.
§ 423.871
Contract terms and conditions.
§ 423.875
Payment to fallback plans.
§ 423.880
Basis and scope.
§ 423.882
Definitions.
§ 423.884
Requirements for qualified retiree prescription drug plans.
§ 423.886
Retiree drug subsidy amounts.
§ 423.888
Payment methods, including provision of necessary information.
§ 423.890
Appeals.
§ 423.892
Change of ownership.
§ 423.894
Construction.
§ 423.900
Basis and scope.
§ 423.902
Definitions.
§ 423.904
Eligibility determinations for low-income subsidies.
§ 423.906
General payment provisions.
§ 423.907
Treatment of territories.
§ 423.908
Phased-down State contribution to drug benefit costs assumed by Medicare.
§ 423.910
Requirements.
§ 423.1000
Basis and scope.
§ 423.1002
Definitions.
§ 423.1004
Scope and applicability.
§ 423.1006
Appeal rights.
§ 423.1008
Appointment of representatives.
§ 423.1010
Authority of representatives.
§ 423.1012
Fees for services of representatives.
§ 423.1014
Charge for transcripts.
§ 423.1016
Filing of briefs with the Administrative Law Judge or Departmental Appeals Board, and opportunity for rebuttal.
§ 423.1018
Notice and effect of initial determinations.
§ 423.1020
Request for hearing.
§ 423.1022
Parties to the hearing.
§ 423.1024
Designation of hearing official.
§ 423.1026
Disqualification of Administrative Law Judge.
§ 423.1028
Prehearing conference.
§ 423.1030
Notice of prehearing conference.
§ 423.1032
Conduct of prehearing conference.
§ 423.1034
Record, order, and effect of prehearing conference.
§ 423.1036
Time and place of hearing.
§ 423.1038
Change in time and place of hearing.
§ 423.1040
Joint hearings.
§ 423.1042
Hearing on new issues.
§ 423.1044
Subpoenas.
§ 423.1046
Conduct of hearing.
§ 423.1048
Evidence.
§ 423.1050
Witnesses.
§ 423.1052
Oral and written summation.
§ 423.1054
Record of hearing.
§ 423.1056
Waiver of right to appear and present evidence.
§ 423.1058
Dismissal of request for hearing.
§ 423.1060
Dismissal for abandonment.
§ 423.1062
Dismissal for cause.
§ 423.1064
Notice and effect of dismissal and right to request review.
§ 423.1066
Vacating a dismissal of request for hearing.
§ 423.1068
Administrative Law Judge's decision.
§ 423.1070
Removal of hearing to Departmental Appeals Board.
§ 423.1072
Remand by the Administrative Law Judge.
§ 423.1074
Right to request Departmental Appeals Board review of Administrative Law Judge's decision or dismissal.
§ 423.1076
Request for Departmental Appeals Board review.
§ 423.1078
Departmental Appeals Board action on request for review.
§ 423.1080
Procedures before the Departmental Appeals Board on review.
§ 423.1082
Evidence admissible on review.
§ 423.1084
Decision or remand by the Departmental Appeals Board.
§ 423.1086
Effect of Departmental Appeals Board Decision.
§ 423.1088
Extension of time for seeking judicial review.
§ 423.1090
Basis, timing, and authority for reopening an Administrative Law Judge or Board decision.
§ 423.1092
Revision of reopened decision.
§ 423.1094
Notice and effect of revised decision.
§ 423.1968
Scope.
§ 423.1970-423.1976
§§ 423.1970-423.1976 [Reserved]
§ 423.1978
Reopening determinations and decisions.
§ 423.1980
Reopening of coverage determinations, redeterminations, reconsiderations, decisions, and reviews.
§ 423.1982
Notice of a revised determination or decision.
§ 423.1984
Effect of a revised determination or decision.
§ 423.1986
Good cause for reopening.
§ 423.1990
Expedited access to judicial review.
§ 423.2000
Hearing before an ALJ and decision by an ALJ or attorney adjudicator: General rule.
§ 423.2002
Right to an ALJ hearing.
§ 423.2004
Right to a review of IRE notice of dismissal.
§ 423.2006
Amount in controversy required for an ALJ hearing and judicial review.
§ 423.2008
Parties to the proceedings on a request for an ALJ hearing.
§ 423.2010
When CMS, the IRE, or Part D plan sponsors may participate in the proceedings on a request for an ALJ hearing.
§ 423.2014
Request for an ALJ hearing or a review of an IRE dismissal.
§ 423.2016
Timeframes for deciding an appeal of an IRE reconsideration.
§ 423.2018
Submitting evidence.
§ 423.2020
Time and place for a hearing before an ALJ.
§ 423.2022
Notice of a hearing before an ALJ.
§ 423.2024
Objections to the issues.
§ 423.2026
Disqualification of the ALJ or attorney adjudicator.
§ 423.2030
ALJ hearing procedures.
§ 423.2032
Issues before an ALJ or attorney adjudicator.
§ 423.2034
Requesting information from the IRE.
§ 423.2036
Description of an ALJ hearing process.
§ 423.2038
Deciding a case without a hearing before an ALJ.
§ 423.2040
Prehearing and posthearing conferences.
§ 423.2042
The administrative record.
§ 423.2044
Consolidated proceedings.
§ 423.2046
Notice of an ALJ or attorney adjudicator decision.
§ 423.2048
The effect of an ALJ's or attorney adjudicator's decision.
§ 423.2050
Removal of a hearing request from OMHA to the Council.
§ 423.2052
Dismissal of a request for a hearing before an ALJ or request for review of an IRE dismissal.
§ 423.2054
Effect of dismissal of a request for a hearing or request for review of an IRE's dismissal.
§ 423.2056
Remands of requests for hearing and requests for review.
§ 423.2058
Effect of a remand.
§ 423.2062
Applicability of policies not binding on the ALJ and Council.
§ 423.2063
Applicability of laws, regulations, CMS Rulings, and precedential decisions.
§ 423.2100
Medicare Appeals Council review: general.
§ 423.2102
Request for Council review when ALJ or attorney adjudicator issues decision or dismissal.
§ 423.2106
Where a request for review may be filed.
§ 423.2108
Council Actions when request for review is filed.
§ 423.2110
Council reviews on its own motion.
§ 423.2112
Content of request for review.
§ 423.2114
Dismissal of request for review.
§ 423.2116
Effect of dismissal of request for Council review or request for hearing.
§ 423.2118
Obtaining evidence from the Council.
§ 423.2120
Filing briefs with the Council.
§ 423.2122
What evidence may be submitted to the Council.
§ 423.2124
Oral argument.
§ 423.2126
Case remanded by the Council.
§ 423.2128
Action of the Council.
§ 423.2130
Effect of the Council's decision.
§ 423.2134
Extension of time to file action in Federal District Court.
§ 423.2136
Judicial review.
§ 423.2138
Case remanded by a Federal District Court.
§ 423.2140
Council Review of ALJ or attorney adjudicator decision in a case remanded by a Federal District Court.
§ 423.2260
Definitions.
§ 423.2261
Submission, review, and distribution of materials.
§ 423.2262
General communications materials and activity requirements.
§ 423.2263
General marketing requirements.
§ 423.2264
Beneficiary contact.
§ 423.2265
Websites.
§ 423.2266
Activities with healthcare providers or in the healthcare setting.
§ 423.2267
Required materials and content.
§ 423.2272
Licensing of marketing representatives and confirmation of marketing resources.
§ 423.2274
Agent, broker, and other third-party requirements.
§ 423.2276
Employer group retiree marketing.
§ 423.2300
Scope.
§ 423.2305
Definitions.
§ 423.2310
Condition for coverage of drugs under Part D.
§ 423.2315
Medicare Coverage Gap Discount Program Agreement.
§ 423.2320
Payment processes for Part D sponsors.
§ 423.2325
Provision of applicable discounts.
§ 423.2330
Manufacturer discount payment audit and dispute resolution.
§ 423.2335
Beneficiary dispute resolution.
§ 423.2340
Compliance monitoring and civil money penalties.
§ 423.2345
Termination of Discount Program Agreement.
§ 423.2400
Basis and scope.
§ 423.2401
Definitions.
§ 423.2410
General requirements.
§ 423.2420
Calculation of medical loss ratio.
§ 423.2430
Activities that improve health care quality.
§ 423.2440
Credibility adjustment.
§ 423.2450
§ 423.2450 [Reserved]
§ 423.2460
Reporting requirements.
§ 423.2470
Remittance to CMS if the applicable MLR requirement is not met.
§ 423.2480
MLR review and non-compliance.
§ 423.2490
Release of Part D MLR data.
§ 423.2500
Basis and scope.
§ 423.2504
LI NET eligibility and enrollment.
§ 423.2508
LI NET benefits and beneficiary protections.
§ 423.2512
LI NET sponsor requirements.
§ 423.2516
Selection of LI NET sponsor and contracting provisions.
§ 423.2518
Intermediate sanctions for the LI NET sponsor.
§ 423.2520
Non-renewal or termination of appointment.
§ 423.2524
Bidding and payments to LI NET sponsor.
§ 423.2536
Waiver of Part D program requirements.
§ 423.2600
Payment appeals.
§ 423.2605
Request for reconsideration.
§ 423.2610
Hearing official review.
§ 423.2615
Review by the Administrator.