№ lp_2_3_22424
File format: docx
Character count: 6451
File size: 95 KB
Formal appeal letter template providing instructions and structure for requesting reconsideration of a denied medical claim related to prosthetic joint infection testing.
Year:
[Month, Day, Year]
Type of Document:
Template / Letter
Purpose:
Appeal of denied insurance claim
Audience:
Healthcare providers submitting claims
Organization:
bioMérieux
Clinical Context:
Prosthetic joint infection diagnosis and management
Reference Number:
BFR0002-3795-02
CPT Code:
87999 – Unlisted microbiology procedure
Included Materials:
Patient medical records, Evidence summary and literature
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2019
Region / City:
N/A
Topic:
Medical Claim Denial Appeal
Document Type:
Appeal Request
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Healthcare Providers, Insurance Payers
Validity Period:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
2023
Region / City:
Not specified
Subject:
Accessibility, Software, Education
Document Type:
Report
Organization / Institution:
Thomas Pocklington Trust
Author:
Krupali Parshotam; Thomas Pocklington Trust
Target Audience:
Universities, Education Providers, Blind and Partially Sighted Students, Developers
Period of Effect:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
Not specified
Region:
Global
Subject:
VPN access and endpoint security compliance
Document Type:
Technical support instruction
Organization:
GBL/GBL
Related Systems:
HRA, Cisco Systems AnyConnect VPN
Security Software:
McAfee Endpoint Security (ENS)
Issue:
Login Denied error message during VPN connection
Requirements:
Windows Firewall enabled; McAfee ENS running; DAT file updated within 30 days
Referenced Articles:
KBA00047504; KBA00047503
Intended Audience:
IT support staff and service desk personnel
Note:
Date of Event
Year:
2026
Region / City:
Oregon, USA
Document Type:
Health plan appeal letter
Issuing Authority:
Oregon Health Authority (OHA)
Recipient:
Plan member
Purpose:
Appeal decision on denied medical service or treatment
Date of Notice:
Date specified in letter
Effective Date:
Date specified in letter
Service Provider:
PCP/PCD/BH Professional listed in letter
Legal Basis:
Oregon Administrative Rules and applicable guidelines
Response Deadline:
120 days from Date of Notice
Additional Instructions:
Options for expedited hearing and continuation of services
Year:
2020
Agency:
U.S. Department of Transportation, Office of the Chief Information Officer
Type of Document:
Federal regulatory reporting statement
Form Number:
BTS Form 250
Purpose:
Monitoring airline compliance with oversales regulations
Legal Basis:
14 CFR Part 250; Paperwork Reduction Act of 1995
Implementation Date:
January 1, 2018
Submission Frequency:
Quarterly
Data Format:
CSV or PDF via internet submission
Scope:
U.S. domestic scheduled and international outbound flights on aircraft with 30+ seats
Audience:
Airlines, federal regulators, public
Year:
Not specified
Region / City:
Not specified
Topic:
Network security, SMTP, packet filtering, password cracking
Document Type:
Academic exercise / technical question
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Students in networking or security courses
Validity Period:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Year:
2025
Jurisdiction:
Wisconsin
Country:
United States
Document type:
Audit reporting requirements and reporting form
Program:
Managed Long-Term Care
Administering authority:
Department of Health Services, Division of Medicaid Services
Form number:
F-02022
Date of issue:
11/2025
Applicable entities:
Managed Care Organizations (MCOs)
Audit performer:
Independent certified public accountant (CPA) firm
Audit scope:
Claims processing for long-term care, acute, and primary services
Minimum sample size:
70 LTC claims; 85 total claims for FCP and PACE programs
Effective policy reference:
Residential services encounter reporting effective 02/01/2021
Coverage systems referenced:
ForwardHealth, DHS data warehouse
Year:
2025
Region / City:
Massachusetts
Subject:
Health Insurance, Medicaid, and CHIP
Document Type:
Implementation Guide
Organization / Institution:
MassHealth
Author:
MassHealth
Target Audience:
Healthcare providers, trading partners, and Managed Care Entities
Effective Period:
From January 1, 2012
Approval Date:
August 2025
Date of Changes:
Future updates will be included in subsequent versions
Context:
Implementation guide for electronic healthcare transactions, specifically for Medicaid and CHIP encounter data reporting under the HIPAA standards for MassHealth Managed Care Entities.
Year:
2025
Region / City:
Massachusetts
Subject:
Healthcare, Medicaid, Claims Reporting
Document Type:
Companion Guide
Organization:
MassHealth
Author:
MassHealth
Target Audience:
Healthcare providers, Trading Partners, Managed Care Entities (MCEs)
Effective Period:
From August 2025
Approval Date:
August 2025
Revision Date:
Not specified
This document is a companion guide for the ASC X12N 005010X299A1 Post-Adjudicated Claims Data Reporting:
Institutional standard, aimed at assisting MassHealth Managed Care Entities in reporting claims electronically in compliance with HIPAA.
Year:
2004
Region:
Wales
Document type:
Protocol
Organization:
NHS Wales Shared Services Partnership – Primary Care Services (NWSSP–PCS)
Target audience:
Health Boards, General Medical Practices
Subject:
Post Payment Verification, Enhanced Service Claims
Date approved:
April 2004
Relevant legislation:
Statement of Financial Entitlement (SFE), GDPR, Department of Health guidelines on patient information (DGM (96) 43)
Note:
Year
Subject:
Eviction, Small Claims
Document Type:
Legal Agreement
Target Audience:
Legal professionals, plaintiffs, defendants
State:
Wisconsin
Court:
Circuit Court
County:
Unspecified
Case type:
Small claims
Document type:
Court stipulation
Subject matter:
Dismissal of non-eviction case
Parties:
Plaintiff(s) and Defendant(s)
Agreement types:
Payment agreement; Other agreement
Related forms:
SC5420VA/VB; SC-5410VA/VB
Signature requirement:
Plaintiff(s) and Defendant(s)
Notarization requirement:
Not required
Year:
2026
Region / City:
Wisconsin
Subject:
Eviction procedure, noncompliance with stipulation
Document type:
Legal declaration
Authority / Organization:
Wisconsin Circuit Court
Author:
Plaintiff
Target audience:
Legal professionals, courts
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2023
Region / city:
Wisconsin
Subject:
Small Claims Court Procedures
Document type:
Guide
Issuing body:
Wisconsin Court System
Author:
Wisconsin Court System
Target audience:
General public, individuals involved in small claims
Effective period:
N/A
Approval date:
N/A
Modification date:
N/A
Year:
2025
Region / city:
Victoria, Australia
Document Type:
FAQ
Organization / Institution:
Australian Education Union (AEU)
Author:
AEU
Target audience:
AEU members, Teachers, Educational Workers
Effective Period:
2025
Approval Date:
2025
Modification Date:
2025
Year:
2024
Region / City:
Gauteng / Pretoria / Johannesburg
Subject:
Legal Procedure
Document Type:
Trial Practice Note Template
Organization / Institution:
High Court of South Africa
Author:
Not specified
Target Audience:
Legal professionals, Plaintiffs, Defendants
Period of validity:
N/A
Approval Date:
N/A
Date of amendments:
N/A
Year:
2024
Region / City:
New Zealand, Australia
Theme:
Labelling regulations for alcoholic beverages
Document Type:
Regulatory Guidelines
Target Audience:
Brewers, Food and Beverage Industry
Period of Validity:
Ongoing (subject to updates)
Approval Date:
February 2024
Date of Changes:
N/A
Year:
2023
Document type:
Regulatory addendum
Issuing body:
Department of Health
Version:
V2012
Subject:
Telemedicine services reimbursement and tariff pricing
Rule effective date:
31 July 2023
Replaces:
Addendum 3
Scope:
All healthcare facilities
Applicable specialties:
All specialties excluding Psychiatry/Psychology; Psychiatry/Psychology
Payment model:
Telemedicine services
Tariff system:
Mandatory Tariff Pricelist Application Rules
Coding system:
CPT
CPT codes covered:
99441, 99442, 99443, 99091, 99446, 99447, 99448, 98966, 98967, 98968, 90791, 90792, 90833
Pricing currency:
Not specified
Compliance requirement:
Minimum telemedicine technology requirements as prerequisite for payment eligibility
Document type:
User guide
Regulatory framework:
Solvency II Pillar 3
Reporting forms:
ASR 249, ASR 250, ASR 252
Reporting date:
31 December 2021
Jurisdiction:
United Kingdom / European Union
Institution:
Lloyd’s
Supervisory authority:
Prudential Regulation Authority
Scope:
Direct (inward insurance) risks and claims
Excluded scope:
Reinsurance
Market participants:
Lloyd’s managing agents and syndicates
Data processor:
Xchanging
Related entity:
Lloyd’s Insurance Company SA (Brussels)
Reporting process stages:
Step A, Step B, Step C
Reporting basis:
Look-through, 100% slip level