Program Integrity: FY20 Audit Results

Updated 3/18/22. The results chart includes audits where the findings have been finalized. Remaining audits are still under review. Information on Corrective Action Plans and Sanctions will be updated once approved by HRSA. HRSA recommends manufacturers do not contact audited entities regarding sanctions until a corrective action plan has been approved by HRSA and posted on this website.

Results posted for 200 audits.

Entity 340B ID State OPA Findings Sanction Corrective Action Status Entity Contact Information
AdventHealth Orlando DSH100007 FL No adverse findings None N/A

Audit closure date: February 5, 2021

 
Adventist Medical Center – Reedley DSH050192 CA Incorrect 340B OPAIS record – Ineligible sites registered on 340B OPAIS; Incorrect entry in 340B OPAIS for address for offsite facility; Failed to remove a duplicate registration a contract pharmacy from 340B OPAIS.

Diversion – 340B drug dispensed at contract pharmacy, not supported by a medical record.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Termination of ineligible offsite outpatient facilities from the 340B Program*

Repayment to manufacturers

CAP implemented

Audit closure date: November 10, 2021

Director of Pharmacy
Adventist Medical Center Reedley
372 W. Cypress Ave
Reedley, CA 93654
AbukhaAF@ah.org
559-537-2190
Alegent Health – Community Memorial Hospital DBA CHI Health Missouri Valley CAH161309-00 IA No adverse findings None N/A

Audit closure date: June 19, 2020

 
Alice Hyde Medical Center DSH330084 NY Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: April 13, 2021

Director of Pharmacy
The University of Vermont Health Network
Alice Hyde Medical Center
133 Park Street
Malone, NY 12953-0729
mdufort@alicehyde.com
518-481-2404
Anthony L Jordan Health Corp CH022070 NY

Incorrect 340B OPAIS record – Failed to terminate contract pharmacy carve-in arrangement from 340B OPAIS.

Diversion – 340B drugs dispensed at contract pharmacies, not supported by a medical record.

Repayment to manufacturers CAP implemented

Audit closure date: July 29, 2021

340B Analyst
82 Holland St
Rochester NY, 14605-2131
nadirahs@jordanhealth.org
585-423-5886
Arnot Ogden Medical Center DSH330090 NY Incorrect 340B OPAIS record – Failed to remove duplicate registrations for offsite outpatient facilities from 340B OPAIS; Failed to remove a duplicate registration for a contract pharmacy from 340B OPAIS; Incorrect entry in 340B OPAIS for Authorizing Official phone number; Incorrect Primary Contact listed in 340B OPAIS. None CAP implemented

Audit closure date: October 29, 2020

 
Ascension Seton DBA Ascension Seton Medical Center Austin DSH450056 TX

No adverse findings

None

N/A

Audit closure date: April 29, 2020

 
Atrium Health Lincoln DSH340145 NC No adverse findings None N/A

Audit closure date: March 10, 2020

 
Atrium Health Union DSH340130 NC No adverse findings None N/A

Audit closure date: June 23, 2020

 
Banner Fort Collins Medical Center DSH060126 CO No adverse findings None N/A

Audit closure date: June 5, 2020

 
Baptist Memorial Hospital Memphis DSH440048 TN No adverse findings None N/A

Audit closure date: August 26, 2020

 
Barrio Comprehensive Family Health Care Center, Inc. CH062360 TX Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: June 22, 2021

President and CEO
3066 East Commerce Street
San Antonio, TX 78220
pnguyen@communicaresa.org
210-233-7070
Beverly Hospital DSH220033 MA Incorrect 340B OPAIS record – Offsite outpatient facilities were not listed on the 340B OPAIS.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: March 10, 2021
 
Big Bend Cares STD323011 FL No adverse findings None N/A

Audit closure date: June 4, 2020

 
Birmingham AIDS Outreach, Inc. STD35233 AL Incorrect 340B OPAIS record - Incorrect entry in 340B OPAIS for address. None CAP implemented

Audit closure date: June 18, 2020

 
Bliss Cares STD328062 FL Incorrect 340B OPAIS record - Ineligible sites registered on 340B OPAIS. Termination of ineligible offsite outpatient facilities from the 340B Program CAP implemented

Audit closure date: April 9, 2021

Executive Director
2901 Curry Ford Road
Suite 106
Orlando, FL 32806
jrodriguez@blisscares.org
407-670-9557
Bon Secours Maryview Medical Center DSH490017 VA No adverse findings None N/A

Audit closure date: May 28, 2020

 
Botsford General Hospital d/b/a Beaumont Hospital – Farmington Hills DSH230151 MI No adverse findings None N/A

Audit closure date: March 25, 2020

 
Boys Town National Research Hospital PED283300-00 NE No adverse findings None N/A

Audit closure date: June 24, 2020

 
Braxton County Memorial Hospital CAH511308-00 WV No adverse findings None N/A

Audit closure date: June 19, 2020

 
Broaddus Hospital CAH511300-00 WV Incorrect 340B OPAIS record - Hospital classification on OPAIS was inconsistent with eligibility documents. None

CAP implemented

Audit closure date: December 14, 2020

 
Brockton Neighborhood Health Center, Inc. CH010700 MA No adverse findings None N/A

Audit closure date: April 17, 2020

 
Brookdale Hospital Medical Center DSH330233 NY No adverse findings None N/A

Audit closure date: May 15, 2020

 
Cabun Rural Health Services, Inc. CHC00342-00 AR Incorrect entries in 340B OPAIS for address, site ID, and name for offsite outpatient facilities.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: December 15, 2020

Chief Executive Officer
402 South Lee Street
Hampton, AR 71744
melanies@cabun.org
870-798-4064
Cahaba Medical Care Foundation CHC24177-00 AL Diversion – 340B drugs dispensed at contract pharmacies, not supported by a medical record.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File; Inaccurate or incomplete information on the Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: May 5, 2021

CCO
405 Belcher St.
Centreville, AL 35042
kay.cox@cahabamedicalcare.com
205-277-2384
Calais Regional Hospital - Amended CAH201305-00 ME Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: May 27, 2021

VP HR/Quality, Compliance Officer
24 Hospital Lane
Calais, ME 04619
mary.barnett@calaishospital.org
207-454-9228

CAN Community Health, Inc. – Daytona STD32114 FL No adverse findings None N/A

Audit closure date: May 19, 2020

 
Capital Health Med Center – Hopewell DSH310044 NJ No adverse findings None N/A

Audit closure date: July 16, 2020

 
Carle Hoopeston Regional Health Center CAH141316-00 IL No adverse findings None N/A

Audit closure date: March 24, 2020

 
Central Maine Medical Center RRC200024-00 ME Incorrect 340B OPAIS record – Ineligible site registered on 340B OPAIS; Failed to remove contract pharmacy from 340B OPAIS that did not have a written contract in place. Termination of ineligible offsite outpatient facility from the 340B Program*

Termination of contract pharmacies from 340B Program*

CAP implemented

Audit closure date: December 14, 2020

 
Central Mississippi Health Services, Inc. CH046080 MS No adverse findings None N/A

Audit closure date: June 3, 2020

 
Children’s Medical Center Plano PED453316-00 TX No adverse findings None N/A

Audit closure date: June 5, 2020

 
Choctaw Regional Medical Center CAH251334-00 MS No adverse findings None N/A

Audit closure date: April 30, 2020

 
Christ Community Health Services Augusta Inc. CHC24172-00 GA No adverse findings None N/A

Audit closure date: July 16, 2020

 
Clackamas, County of CH101310 OR No adverse findings None N/A

Audit closure date: August 7, 2020

 
Community Health Service Agency, Inc. of Hunt County, The CH060820 TX Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File. Repayment to manufacturers

CAP implemented

Audit closure date: September 20, 2021

Chief Executive Officer
4500 Wesley Street
Greenville, TX 75401
mcarter@carevide.org
903-455-5986
Community Hospital Anderson DSH150113 IN No adverse findings None N/A

Audit closure date: August 6, 2020

 
Community Hospital of Indiana, Inc. DSH150169 IN No adverse findings None N/A

Audit closure date: July 14, 2020

 
Community Howard Regional Health DSH150007 IN No adverse findings None N/A

Audit closure date: July 8, 2020

 
County of Lane CH107920 OR Incorrect 340B OPAIS record – Failed to remove a duplicate registration of a contract pharmacy from 340B OPAIS.

Diversion – 340B drug dispensed at contract pharmacy, not supported by a medical record.

Repayment to manufacturers

CAP implemented

Audit closure date: October 28, 2020

Program Services Coordinator
151 West 7th Ave #520
Eugene, OR 97401
Juan.Rivera@lanecountyor.gov
541-731-4439
Deer Valley Medical Center RRC030092-00 AZ No adverse findings None N/A

Audit closure date: April 29, 2020

 
Dickinson County Healthcare System SCH230055-00 MI Incorrect 340B OPAIS record – Offsite outpatient facilities and a shipping address were not listed on the 340B OPAIS. None CAP implemented

Audit closure date: June 23, 2020

 
Driscoll Children’s Hospital PED453301-00 TX Incorrect 340B OPAIS record – Offsite outpatient facilities were not listed on the 340B OPAIS.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: April 1, 2021

Pharmacy Department
3533 S. Alameda Street
Corpus Christi, TX 78411
Jessy.thomas@dchstx.org
Eastern Iowa Health Center CH0718570 IA Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: December 14, 2020

 
Effingham Health System CAH111306-00 GA No adverse findings None N/A

Audit closure date: June 9, 2020

 
Einstein Medical Center Montgomery DSH390329 PA No adverse findings None N/A

Audit closure date: April 7, 2020

 
Episcopal Health Services, Inc. DSH330395 NY Diversion – 340B drugs dispensed at contract pharmacies, not supported by medical records.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: April 1, 2021

Director of Pharmacy
327 Beach 19th Street
Far Rockaway, NY 11691
kmuir@ehs.org
718-869-7180
Espanola Hospital DSH320011 NM No adverse findings None N/A

Audit closure date: August 4, 2020

 
Faith Community Hospital SCH450241-00 TX No adverse findings None N/A

Audit closure date: June 1, 2020

 
Finger Lakes Migrant Health Care Project, Inc. CH028210 NY Incorrect 340B OPAIS record - Failed to remove a closed contract pharmacy from 340B OPAIS.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File.

Repayment to manufacturers

CAP implemented

Audit closure date: August 12, 2021

Chief Financial Officer
Finger Lakes Migrant Health Care Project, Inc
14 Maiden Lane
PO Box 423
Penn Yan, NY 14527
annes@flchealth.org
315-531-9102

Firelands Regional Medical Center DSH360025 OH Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: May 6, 2021

Pharmacy Services Director
1111 Hayes Avenue
Sandusky, OH 44870
WallerD@Firelands.com
Florida Department of Health FP323993 FL Incorrect 340B OPAIS record – Incorrect entry for address; Shipping addresses were not listed on the 340B OPAIS; Incorrect entries for grant number for grant associated sites.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File at grant associated sites; Grant associated sites billed Medicaid while not listed on the HRSA Medicaid Exclusion File.

Repayment to manufacturers

CAP implemented

Audit closure date: December 9, 2021

Bureau Chief of Public Health Pharmacy
4042 Bald Cypress Way Tallahassee, Florida 32399
niaz.siddiqui@flhealth.gov
850-922-9036
Gibson General Hospital CAH151319-00 IN No adverse findings None N/A

Audit closure date: July 24, 2020

 
Glendale Adventist Medical Center DSH050239 CA No adverse findings None N/A

Audit closure date: March 19, 2020

 
GraceMed Health Clinic, Inc. CHC08772-00 KS Incorrect 340B OPAIS record – Incorrect entry for address for offsite outpatient facility; Incorrect entries for authorizing official and primary contact; Failed to remove closed contract pharmacies from 340B OPAIS. None CAP implemented

Audit closure date: December 18, 2020

 
Grande Ronde Hospital, Inc. CAH381321-00 OR Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for address for offsite outpatient facility. None CAP implemented

Audit closure date: July 9, 2020

 
Greene County General Hospital CAH151317-00 IN Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File. None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: October 27, 2020
 
Hardin Memorial Hospital DSH180012 KY Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for disproportionate share percentage.

Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding

None CAP implemented

Audit closure date: February 17, 2021

 
Harrisburg Medical Center, Inc. SCH140210-00 IL Duplicate Discounts – Offsite outpatient facilities billed Medicaid while not listed on the HRSA Medicaid Exclusion File; Inaccurate or incomplete information on the Medicaid Exclusion File at offsite outpatient facilities. Repayment to manufacturers CAP implemented

Audit closure date: July 21, 2021

Cody Sandusky, PharmD, Primary Contact
100 Dr. Warren Tuttle Dr.
Harrisburg, IL 62946
csandusky@harrisburgmc.com
618-253-0263

Health Access Network CH015110 ME No adverse findings None N/A

Audit closure date: June 24, 2020

 
HealthAlliance Hospital Marys Avenue Campus DSH330224 NY No adverse findings None N/A

Audit closure date: February 19, 2020

 
Heart of America Medical Center CAH351332-00 ND No adverse findings None N/A

Audit closure date: July 2, 2020

 
Henry District Hospital CAH141319-00 IL No adverse findings None N/A

Audit closure date: February 19, 2020

 
Highland Hospital of Rochester RRC330164-00 NY Inacurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: January 11, 2021

 
Horizon Health Care, Inc. CH081030 SD

Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for address for offsite outpatient facility.

Duplicate Discounts – Entity and grant associated sites were billing Medicaid contrary to information included on the Medicaid Exclusion File.

None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: June 10, 2021
Chief Financial Officer
P.O. Box 99
Howard, SD 57349
werickson@horizonhealthcare.org
www.horizonhealthcare.org HRSA Exit Disclaimer
605-772-4525
Hospital & Medical Foundation of Paris, Inc. CAH141320-00 IL No adverse findings None N/A

Audit closure date: July 2, 2020

 
Hospital Authority of Miller County DBA Miller County Hospital CAH111305-00 GA No adverse findings None N/A

Audit closure date: June 16, 2020

 
Hospital of Central Connecticut, The DSH070035 CT Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. None CAP implemented

State Medicaid has since determined that duplicate discounts did not occur.

Audit closure date: October 14, 2020

 
Hospital of the University of Pennsylvania, The DSH390111 PA Incorrect 340B OPAIS record - Ineligible sites registered on 340B OPAIS; Failed to remove registrations for closed offsite outpatient facilities from 340B OPAIS; Failed to remove a duplicate registration for an offsite outpatient facility from 340B OPAIS; Offsite outpatient facilities were not listed on 340B OPAIS; Incorrect address listed for offsite outpatient facility.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Termination of ineligible offsite outpatient facilities from the 340B Program*

CAP implemented

Audit closure date:
December 14, 2021

 
Indiana University Health Ball Memorial Hospital, Inc. DSH150089 IN Diversion – 340B drug dispensed to inpatient. Repayment to manufacturers CAP implemented

Audit closure date: June 10, 2021

Director - 340B Program
950 N. Meridian St., Ste 1200
Indianapolis, IN 46204
Lstewar1@iuhealth.org
317-962-3540
Inova Health Care Services dba Inova Juniper Program HV220311 VA Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: August 18, 2020

 
Iowa Methodist Medical Center DSH160082 IA No adverse findings None N/A

Audit closure date: July 30, 2020

 
IU Health Bloomington Hospital DSH150051 IN No adverse findings None N/A

Audit closure date: July 24, 2020

 
Jackson County Memorial Hospital SCH370022-00 OK No adverse findings None N/A

Audit closure date: May 29, 2020

 
Jackson Hospital and Clinic Inc. RRC010024-00 AL No adverse findings None N/A

Audit closure date: April 7, 2020

 
Jefferson Community Health Care Centers, Inc. CH0623760 LA Duplicate Discounts – Entity and grant associated sites billed Medicaid while not listed on the HRSA Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: June 17, 2021

Chief Operating Officer
4028 US Hwy. 90
Avondale, LA 70072
wrose@inclusivcare.com
504-206-7738

Jefferson County Department of Health FP352129 AL Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: July 20, 2021

Pharmacy Manager
Jefferson County Department of Health
1400 6th Ave. S
Birmingham, AL 35233
Pharmacy.jcdh@jcdh.org
205-930-1987
Jerold Phelps Community Hospital CAH051309-00 CA No adverse findings None N/A

Audit closure date: February 28, 2020

 
Jersey City Medical Center DSH310074 NJ No adverse findings None N/A

Audit closure date: April 9, 2020

 
Kemper CAH, Inc. d/b/a John C. Stennis Memorial Hospital CAH251335-00 MS No adverse findings None N/A

Audit closure date: May 29, 2020

 
Kiamichi Family Medical Center CH0611930 OK Duplicate Discounts – Entity and grant associated sites billed Medicaid while not listed on the HRSA Medicaid Exclusion File. None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: October 15, 2020

 
Klickitat County Public Hospital District #2 dba Skyline Hospital CAH501315-00 WA No adverse findings None N/A

Audit closure date: July 16, 2020

 
Lallie Kemp Regional Medical Center CAH191321-00 LA Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: December 15, 2020

Chief Financial Officer
52579 Highway 51 South
Independence, LA 70443
Cthom5@lsuhsc.edu
985-878-1350
Langlade Hospital Hotel Dieu of St. Joseph, of Antigo, WI CAH521350-00 WI No adverse findings None N/A

Audit closure date: August 10, 2020

 
Lee Memorial Health System dba Lee Memorial Hospital DSH100012 FL Incorrect 340B OPAIS record – Failed to remove duplicate registrations for offsite outpatient facilities from 340B OPAIS.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File

Repayment to manufacturers CAP implemented

Audit closure date: April 19, 2021

Pharmacy & 340B Compliance Officer
4211 Metro Parkway, 1st Floor
Fort Myers, FL 33916
Joseph.bitner@leememorial.org
239-343-8602
Lexington Regional Health Center CAH281361-00 NE No adverse findings None N/A

Audit closure date: August 21, 2020

 
Lincoln Medical Center DSH440102 TN No adverse findings None N/A

Audit closure date: March 9, 2020

 
Loma Linda University Children's Hospital DSH050778 CA No adverse findings None N/A

Audit closure date: March 18, 2020

 
Mahaska County Hospital CAH161379-00 IA No adverse findings None N/A

Audit closure date: June 30, 2020

 
Marin Community Clinic CH095380 CA Incorrect 340B OPAIS record – Offsite outpatient facility was not listed on the 340B OPAIS.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: March 22, 2021
 
Marin General Hospital DSH050360 CA No adverse findings None N/A

Audit closure date: May 15, 2020

 
Mary Imogene Bassett Hospital SCH330136-00 NY Incorrect 340B OPAIS record – Incorrect entry for disproportionate share percentage. None

CAP implemented

Audit closure date: October 15, 2020

 
Massachusetts General Hospital DSH220071 MA No adverse findings None N/A

Audit closure date: April 22, 2020

 
Massena Hospital SCH330223-00 NY Diversion – 340B drug dispensed at contract pharmacy, not supported by a medical record. Repayment to manufacturers CAP implemented

Audit closure date: January 20, 2021

Director of Pharmacy
1 Hospital Drive
Massena, NY 13662
emiller@massenahospital.org
315-769-4216
McKee Medical Center DSH060030 CO No adverse findings None N/A

Audit closure date: June 4, 2020

 
McLaren Greater Lansing DSH230167 MI No adverse findings None N/A

Audit closure date: July 10, 200

 
Meadville Medical Center DSH390113 PA Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: January 15, 2021
 
Memorial Hospital of South Bend, Inc. DSH150058 IN No adverse findings None N/A

Audit closure date: July 23, 2020

 
Memorial Medical Center CAH521323-00 WI Incorrect 340B OPAIS record - Failed to remove closed contract pharmacy from 340B OPAIS. None CAP implemented

Audit closure date: October 30, 2020

 
Mercy General Hospital DSH050017 CA No adverse findings None N/A

Audit closure date: July 16, 2020

 
Mercy Health Hackley Campus DSH230066 MI Incorrect 340B OPAIS record – Ineligible sites registered in 340B OPAIS; Failed to remove a duplicate registration for an offsite outpatient facility from 340B OPAIS. Termination of ineligible offsite outpatient facility from the 340B Program* CAP implemented

Audit closure date: April 8, 2021

 
Mercy Hospital Lebanon DSH260059 MO No adverse findings None N/A

Audit closure date: June 26, 2020

 
Mercy Hospital – St. Louis DSH260020 MO Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: August 18, 2020

 
Middlesboro ARH Hospital DSH180020 KY Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: July 21, 2021

System Director of Pharmacy
100 Airport Gardens Road
Hazard, KY 41701
jakers@arh.org
606-437-1320

MidMichigan Medical Center SCH230222-00 MI No adverse findings None N/A

Audit closure date: February 19, 2020

 
Midwest Medical Center CAH141302-00 IL No adverse findings None N/A

Audit closure date: April 3, 2020

 
Monmouth Medical Center Southern Campus DSH310084 NJ Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. None CAP implemented

Audit closure date: July 13, 2020

 
Morton Plant North Bay Hospital DSH100063 FL No adverse findings None N/A

Audit closure date: May 20, 2020

 
Mount Carmel Health DSH360035 OH Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. None CAP implemented

State Medicaid has since determined duplicate discounts did not occur.

Audit closure date: January 21, 2021
 
Mountainlands Community Health Center, Inc CH083950 UT Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closeout date: November 5, 2020

340B Coordinator
mleavitt1@mchc.org
801-429-2000
MRH Corp. DBA Northern Light Mayo Hospital CAH201309-00 ME No adverse findings None N/A

Audit closure date: August 6, 2020

 
Munson Healthcare Cadillac Hospital SCH230081-00 MI Incorrect 340B OPAIS record – Offsite outpatient facility was not listed on the 340B OPAIS. None CAP implemented

Audit closure date: July 29, 2020

 
Munson Healthcare Manistee Hospital SCH230303-00 MI No adverse findings None N/A

Audit closure date: June 5, 2020

 
Munson Medical Center SCH230097-00 MI Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for offsite outpatient facility address. None

CAP implemented

Audit closure date: January 21, 2021

 
MyCareHealth Center CHC26572-00 MI Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for offsite outpatient facility address. None CAP implemented

Audit closure date: August 20, 2020

 
Neighborhood Improvement Project, Inc. CH0438590 GA No adverse findings None N/A

Audit closure date:
September 8, 2020

 
Nemaha County Hospital CAH281324-00 NE No adverse findings None N/A

Audit closure date: June 18, 2020

 
Niagara Falls Memorial Medical Center DSH330065 NY Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for Primary Contact.

Diversion – 340B drug dispensed to inpatients

Repayment to manufacturers CAP implemented

Audit closure date: September 14, 2021

340B Program Coordinator
621 10th St
Niagara Falls, NY 14301
716-278-4537
Nicholas H. Noyes Memorial Hospital DSH330238 NY No adverse findings None N/A

Audit closure date: April 3, 2020

 
North Caddo Medical Center CAH191304-00 LA No adverse findings None N/A

Audit closure date: June 12, 2020

 
North Country Family Health Center, Inc. CHC24165-00 NY No adverse findings None N/A

Audit closure date: February 25, 2020

 
North Country Health System CAH471304-00 VT Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File. None CAP implemented

State Medicaid has since determined that duplicate discounts did not occur.

Audit closure date: May 27, 2021
 
North Oaks Medical Center LLC DSH190015 LA Incorrect 340B OPAIS record – Offsite outpatient facilities were not listed on the 340B OPAIS.

Incorrect or incomplete information in the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding.

None CAP implemented

Audit closure date: December 1, 2020

 
Northern Montana Hospital DSH270032 MT Incorrect 340B OPAIS record - entity improperly registered a distribution site as a contract pharmacy in 340B OPAIS.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File.

Repayment to manufacturers

CAP implemented

Audit closure date: November 10, 2021

Vice President Regulatory & Community Services
Northern Montana Hospital Compliance Office
30 W 13th St
Havre, MT 59501
obrechrm@nmhcare.org
406-262-1420
Northside Hospital Gwinnett DSH110087 GA Incorrect 340B OPAIS record - Incorrect entry in 340B OPAIS for authorizing official. None

CAP implemented

Audit closure date: September 10, 2020

 
Oakbend Medical Center DSH450330 TX Incorrect 340B OPAIS record – Failed to remove a closed contract pharmacy from 340B OPAIS. None CAP implemented

Audit closure date:
February 8, 2021

 
Oakwood Healthcare, Inc. dba Beaumont Hospital - Dearborn DSH230020 MI No adverse findings None

N/A

Audit closure date: October 5, 2020

 
Ochsner Bayou LLC CAH191324-00 LA No adverse findings None N/A

Audit closure date: April 2, 2020

 
Onslow Memorial Hospital SCH340042-00 NC Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for hospital control type. None CAP implemented

Audit closure date: July 29, 2020

 
Opelousas General Hospital DSH190017 LA Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for hospital control type; Offsite outpatient facilities were not listed on the 340B OPAIS. None CAP implemented

Audit closure date: April 2, 2021

 
Osborne County Memorial Hospital CAH171364-00 KS No adverse findings None N/A

Audit closure date: April 15, 2020

 
Our Lady of Lourdes Memorial Hosp RRC330011-00 NY Incorrect 340B OPAIS record - Failed to remove a duplicate registration of a contract pharmacy from 340B OPAIS. None CAP implemented

Audit closure date: October 30, 2020

 
Pana Community Hospital CAH141341-00 IL No adverse findings None N/A

Audit closure date: July 16, 2020

 
PeaceHealth dba Peace Harbor Medical Center CAH381316-00 OR Incorrect 340B OPAIS record – Ineligible sites registered on 340B OPAIS. Termination of ineligible offsite outpatient facility from the 340B Program* CAP implemented

Audit closure date: August 12, 2020

 
Peoples Community Health Clinic, Inc. CH071410 IA No adverse findings None N/A

Audit closure date: September 15, 2020

 
Perkins County Health Services CAH281356-00 NE No adverse findings None N/A

Audit closure date: July 23, 2020

 
Philadelphia Fight CHC26634-00 PA Incorrect 340B OPAIS record – Failed to remove a duplicate registration of a contract pharmacy from 340B OPAIS. None

CAP implemented

Audit closure date: September 10, 2020

 
Piedmont Newton Hospital, Inc. DSH110018 GA Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. None

CAP implemented

State Medicaid has since determined that duplicate discounts did not occur.

Audit closure date: September 30, 2020

 
Plains Regional Medical Center – Clovis DSH320022 NM Incorrect 340B OPAIS record – Failed to remove a duplicate registration of a contract pharmacy from 340B OPAIS. None CAP implemented

Audit closure date:
February 2, 2021

 
Planned Parenthood Association of Utah STD841021 UT Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: March 17, 2021

Chief Financial Officer
654 South 900 East
Salt Lake City, UT 84102
Lesley.bailey@ppau.org
801-532-1586
Power County Hospital District CAH131304-00 ID No adverse findings None N/A

Audit closure date: March 5, 2020

 
Premier Community Healthcare Group, Inc. CH045500 FL Incorrect 340B OPAIS record – Failed to remove a duplicate registration for an offsite outpatient facility from 340B OPAIS.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: December 1, 2020

Chief Executive Officer
PO Box 232
Dade City, FL 33526
jresnick@hcnetwork.org
352-518-2000
Preston Memorial Hospital CAH511312-00 WV No adverse findings None N/A

Audit closure date: June 15, 2020

 
Project Vida Health Center CH067960 TX Incorrect 340B OPAIS record – Failed to remove a closed contract pharmacy from 340B OPAIS. None CAP implemented

Audit closure date: October 30, 2020

 
Providence Health DBA Providence Seaside Hospital CAH381303-00 OR No adverse findings None N/A

Audit closure date: May 13, 2020

 
Providence Medford Medical Center DSH380075 OR Incorrect 340B OPAIS record – Offsite outpatient facility was not listed on the 340B OPAIS; Incorrect entry in 340B OPAIS for an offsite outpatient facility address. None CAP implemented

Audit closure date: October 21, 2020

 
Regional Health Rapid City Hospital DSH430077 SD No adverse findings None N/A

Audit closure date: May 15, 2020

 
Regional Health Services of Howard County CAH161328-00 IA No adverse findings None N/A

Audit closure date: June 23, 2020

 
Richmond University Medical Center DSH330028 NY Diversion – 340B drug dispensed at covered entity, not supported by a medical record. Repayment to manufacturer CAP implemented

Audit closure date: April 8, 2021

340B Manager
355 Bard Avenue
Inpatient Pharmacy Department
Staten Island, NY 10310
zparnas@rumcsi.org
718-818-3272
Riverside Shore Memorial Hospital DSH490037 VA No adverse findings None N/A

Audit closure date: April 21, 2020

 
Rowan Regional Hospital RRC340015-00 NC No adverse findings None N/A

Audit closure date:
March 3, 2020

 
Saint Alphonsus Medical Center Nampa DSH130013 ID No adverse findings None N/A

Audit closure date: September 8, 2020

 
Saint Alphonsus Regional Medical Center DSH130007 ID No adverse findings None N/A

Audit closure date: June 12, 2020

 
San Francisco AIDS Foundation STD94114 CA No adverse findings None N/A

Audit closure date: April 17, 2020

 
Sanford Thief River Falls CAH241381-00 MN No adverse findings None N/A

Audit closure date: March 3, 2020

 
Santa Monica UCLAMC and Orthopaedic Hospital DSH050112 CA Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: February 17, 2021

Director of Pharmacy
757 Westwood Plaza B531
Los Angeles, CA 90095
kmenmuir@mednet.ucla.edu
310-267-8500
Scotland Memorial Hospital DSH340008 NC Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: July 13, 2020

 
Seton Medical Center DSH050289 CA Incorrect 340B OPAIS record – Incorrect entry in 340B OPAIS for disproportionate share percentage.

Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding.

None CAP implemented

Audit closure date: June 26, 2020

 
Sharp Chula Vista Medical Center DSH050222 CA No adverse findings None N/A

Audit closure date: April 28, 2020

 
Sheridan County Hospital CAH171347-00 KS No adverse findings None N/A

Audit closure date: March 17, 2020

 
Sioux Valley Memorial Hospital Association dba Cherokee Regional Medical Center CAH161362-00 IA No adverse findings None N/A

Audit closure date: June 24, 2020

 
Sisters of Charity Hospital DSH330078 NY Diversion – 340B drugs dispensed to inpatients.

Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding.

Repayment to manufacturers

CAP implemented

Audit closure date: February 9, 2022 

340B Program Business Manager
144 Genesee St
ARTC - 6th Floor West
Buffalo, NY 14203
tgreer@chsbuffalo.org
716-923-2920
Sonora Community Hospital dba Adventist Health Sonora DSH050335 CA Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: July 28, 2020

 
Southeast Mississippi Rural Health Initiative, Inc. CH045770 MS Duplicate Discounts – Grant associated sites were billing Medicaid contrary to information included on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: May 14, 2021

340B Coordinator
64 Old Airport Road
Hattiesburg, MS 39401
lellis@semrhi.com
601-544-4163 x3908
Southeast Missouri Health Network CH071370 MO Incorrect 340B OPAIS record - Failed to remove a contract pharmacy from 340B OPAIS that did not have a written contract in place; Failed to remove a duplicate registration of a contract pharmacy from 340B OPAIS; Incorrect entry in 340B OPAIS for address for grant associated site. Termination of ineligible contract pharmacy from the 340B Program* CAP implemented

Audit closure date: January 8, 2021

 
Southwest Mississippi Regional Medical Center DSH250097 MS No adverse findings None N/A

Audit closure date: June 11, 2020

 
Southwestern Vermont Medical Center RRC470012-00 VT No adverse findings None N/A

Audit closure date: August 6, 2020

 
Sparrow Clinton Hospital CAH231326-00 MI No adverse findings None N/A

Audit closure date: July 14, 2020

 
St. Anthony Regional Hospital SCH160005-00 IA No adverse findings None N/A

Audit closure date: June 17, 2020

 
St. Catherine Hospital SCH170023-00 KS No adverse findings None N/A

Audit closure date: July 23, 2020

 
St. Cloud Hospital DSH240036 MN Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: August 4, 2020

 
St. Jude Medical Center Fullerton DSH050168 CA No adverse findings None N/A

Audit closure date: March 5, 2020

 
St. Louis Children’s PED263301-00 MO Incorrect 340B OPAIS record - Offsite outpatient facilities were not listed on the 340B OPAIS.

Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: September 8, 2021

Director of Pharmacy
St. Louis Children’s Hospital
11E36 One Children’s Place
St. Louis, MO 63110
melissa.heigham@bjc.org
314-497-9450
St. Luke’s Methodist Hospital DSH160045 IA Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: May 6, 2021

Director Pharmacy
St. Luke's Methodist Hospital
1026 A Avenue NE
Cedar Rapids, IA 52402
Patrick.Thies@UnityPoint.org
319-368-5861
St. Mary’s Hospital, Centralia, Illinois RRC140034-00 IL No adverse findings None N/A

Audit closure date: June 11, 2020

 
Stacy McKay Health and Education Center CH0518280 IN

Diversion – 340B drug dispensed at covered entity, not supported by a medical record.

Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File.

Repayment to manufacturers CAP implemented

Audit closure date: July 27, 2021

Pharmacy Director
6050 Sterling Creek Rd.
Portage, IN 46368
mwichlinski@northshorehealth.org
219-763-8112
Stamford Hospital, The DSH070006 CT Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: February 18, 2021

Pharmacy Business Manager
One Hospital Plaza
Stamford, CT 06902
PManirakiza@stamhealth.org
203-276-4232
Stokes Family Health Center FP270168 NC No adverse findings None N/A

Audit closure date: July 9, 2020

 
Tallahatchie General Hospital CAH251304-00 MS No adverse findings None N/A

Audit closure date: May 29, 2020

 
Trigg County Hospital Inc. CAH181304-00 KY No adverse findings None N/A

Audit closure date: April 14, 2020

 
Trinitas Regional Medical Center DSH310027 NJ Duplicate Discounts – Inaccurate or incomplete information on the Medicaid Exclusion File. Repayment to manufacturers

CAP implemented

Audit closure date: December 14, 2020

 
Trinity Regional Medical Center SCH160016-00 IA No adverse findings None N/A

Audit closure date: June 11, 2020

 
University of Cincinnati Medical Center LLC DSH360003 OH No adverse findings None N/A

Audit closure date: July 23, 2020

 
UPMC Horizon Hospital DSH390178 PA Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: November 10, 2020

 
UPMC McKeesport DSH390002 PA Inaccurate or incomplete information on the Medicaid Exclusion File. It was determined that duplicate discounts did not occur as a result of the finding. None CAP implemented

Audit closure date: January 27, 2021

 
Upson County Hospital, Inc. SCH110002-00 GA No adverse findings None N/A

Audit closure date: May 12, 2020

 
Val Verde Regional Medical Center DSH450154 TX Incorrect 340B OPAIS record – Offsite outpatient facilities were not listed on the 340B OPAIS. None CAP implemented

Audit closure date: April 2, 2021

 
Ventura County Medical Center DSH050159 CA Incorrect 340 OPAIS record – Offsite outpatient facilities were not listed on the 340B OPAIS. None CAP implemented

Audit closure date: November 19, 2020

 
Verde Valley Medical Center SCH030007-00 AZ Incorrect 340B OPAIS record – Failed to remove a closed contract pharmacy from 340B OPAIS. None CAP implemented

Audit closure date: December 11, 2020

 
Walter Knox Memorial Hospital CAH131318-00 ID No adverse findings None N/A

Audit closure date: July 23, 2020

 
Weatherford Hospital Authority CAH371323-00 OK No adverse findings None N/A

Audit closure date: July 23, 2020

 
Weiser Valley Hospital District, dba Weiser Memorial Hospital CAH131307-00 ID No adverse findings None N/A

Audit closure date: August 4, 2020

 
Welia Health CAH241367-00 MN Duplicate Discounts – Entity billed Medicaid while not listed on the HRSA Medicaid Exclusion File. Repayment to manufacturers CAP implemented

Audit closure date: January 15, 2021

340B Coordinator
ckordiak@welia.org
320-225-3999
WellStar Atlanta Medical Center DSH110115 GA No adverse findings None N/A

Audit closure date: August 4, 2020

 
Western Sierra Medical Clinic CH0921760 CA Incorrect 340B OPAIS record – Incorrect Authorizing Official listed; Incorrect Primary Contact listed; Failed to remove a duplicate registration of a contract pharmacy from 340B OPAIS.

Diversion – 340B drug dispensed at a contract pharmacy, not supported by a medical record.

Repayment to manufacturers CAP implemented

Audit closure date: July 20, 2021

Senior Director of Operations
844 Old Tunnel Road
Grass Valley, CA 95945
francine@wsmcmed.org
530-273-4984 x102
Wickenburg Community Hospital Association Inc. CAH031300-00 AZ Incorrect 340B OPAIS record – Offsite outpatient facilities were not listed on the 340B OPAIS; Incorrect entry in 340B OPAIS for address for an offsite outpatient facility.

Diversion – 340B drugs dispensed to inpatients

Repayment to manufacturers CAP implemented

Audit closure date: April 13, 2021

Director of Pharmacy Services and 340B Program
520 Rose Lane
Wickenburg, AZ 85390
928-684-4380
William Beaumont Hospital DBA Beaumont Hospital - Grosse Pointe DSH230089 MI No adverse findings None N/A

Audit closure date: August 21, 2020

 
Willis Knighton Medical Center, Inc. DSH190111 LA No adverse findings None N/A

Audit closure date: June 11, 2020

 
Windsor Hospital Corporation
dba Mt. Ascutney Hospital and Health Center
CAH471302-00 VT Incorrect 340B OPAIS record – Incorrect Primary Contact listed.

Diversion – 340B drugs dispensed at contract pharmacy, not supported by medical records.

Repayment to manufacturers

CAP implemented

Audit closure date: November 4, 2021

Chief Financial Officer
Windsor Hospital Corporation d/b/a Mt. Ascutney Hospital and Health Center
289 County Road
Windsor, VT 05089
david.sanville@mahhc.org
802-674-7240
Wyckoff Heights Medical Center DSH330221 NY Covered outpatient drugs obtained through a Group Purchasing Organization prior to October 2019.

Diversion – 340B drugs dispensed at contract pharmacy, not supported by medical records.

Repayment to manufacturers CAP implemented

Audit closure date: March 17, 2021

Director of Pharmacy
Wyckoff Heights Medical Center
374 Stockholm Street
Brooklyn, NY 11237
jrumore@wyckoffhospital.org
718-963-7141

*Note: Covered entity self-terminated cited facilities prior to termination of facilities by OPA.

Date Last Reviewed:  March 2022