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