Credit Bureau Complaints
You can submit a complaint if you have some problem about the information in your consumer report.
The Credit Bureau must handle first any consumer reporting complaints about report accuracy and completeness errors, credit repair services, and other consumer reporting topics.
If you are dissatisfied with the credit bureau and company’s investigation of the issue in dispute, or you believe that your consumer report was used improperly, or if you have problems getting access to your own consumer reports.
The Consumer Financial Protection Bureau (CFPB), a U.S. government agency that makes sure banks, lenders, and other financial companies treat you fairly.
🌎 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 |
|