This legislation, titled the REAL Health Providers Act, seeks to significantly improve the accuracy of provider directories for Medicare Advantage (MA) plans, specifically for network-based and certain private fee-for-service plans, starting in plan year 2028. It requires MA organizations to maintain accurate, publicly available online directories that include essential information like provider name, specialty, contact details, and whether new patients are accepted. Organizations must verify this information at least every 90 days, or annually for hospitals, and promptly remove providers no longer in the network. To ensure accountability, the bill introduces cost-sharing protections for enrollees. If an enrollee receives services from a non-participating provider who was incorrectly listed in the directory, their cost-sharing will be limited to the amount they would have paid for an in-network provider. MA organizations must notify enrollees of these protections. Furthermore, MA organizations will be required to annually analyze and report on the accuracy of their provider directories, with the Secretary of Health and Human Services specifying verification methods and accuracy score methodologies. These accuracy scores will be publicly posted by 2029 to promote transparency. The bill also mandates the Secretary to hold a public meeting to gather input on best practices for maintaining accurate directories and to issue guidance to MA organizations and Part B providers on these practices. A Government Accountability Office (GAO) study is also commissioned to analyze the implementation and impact of these new requirements, including trends in accuracy scores and administrative costs, with a report due to Congress by January 2033.
This legislation, titled the REAL Health Providers Act, seeks to significantly improve the accuracy of provider directories for Medicare Advantage (MA) plans, specifically for network-based and certain private fee-for-service plans, starting in plan year 2028. It requires MA organizations to maintain accurate, publicly available online directories that include essential information like provider name, specialty, contact details, and whether new patients are accepted. Organizations must verify this information at least every 90 days, or annually for hospitals, and promptly remove providers no longer in the network. To ensure accountability, the bill introduces cost-sharing protections for enrollees. If an enrollee receives services from a non-participating provider who was incorrectly listed in the directory, their cost-sharing will be limited to the amount they would have paid for an in-network provider. MA organizations must notify enrollees of these protections. Furthermore, MA organizations will be required to annually analyze and report on the accuracy of their provider directories, with the Secretary of Health and Human Services specifying verification methods and accuracy score methodologies. These accuracy scores will be publicly posted by 2029 to promote transparency. The bill also mandates the Secretary to hold a public meeting to gather input on best practices for maintaining accurate directories and to issue guidance to MA organizations and Part B providers on these practices. A Government Accountability Office (GAO) study is also commissioned to analyze the implementation and impact of these new requirements, including trends in accuracy scores and administrative costs, with a report due to Congress by January 2033.