Kentucky Geriatric Care CEO Agreed to Be Excluded for 3 Years for Causing the Submission of Claims for Services Provided

KY 2026 Assisted Living / Long-Term Care
OIG False Claims
Penalty
$0

Outcome

OIG enforcement action against Kentucky Geriatric Care CEO Agreed to Be Excluded for 3 Years for Causing the Submission of Claims for Services Provided for false claims.

Details

Kentucky Geriatric Care CEO Agreed to Be Excluded for 3 Years for Causing the Submission of Claims for Services Provided — OIG Enforcement (2026)

OIG took enforcement action against Kentucky Geriatric Care CEO Agreed to Be Excluded for 3 Years for Causing the Submission of Claims for Services Provided in KY in 2026 involving false claims violations in the Assisted Living / Long-Term Care sector.

Violation types: False Claims
Entity type: Assisted Living Facility
Penalty type: Settlement
Location: KY

Source: Kentucky Geriatric Care CEO Agreed to Be Excluded for 3 Years for Causing the Submission of Claims for Services Provided to Beneficiaries in Assisted Living Facilities When Services Were Allegedly Pro

How Crucible Prevents This

Crucible's billing compliance controls enforce documentation-to-claims reconciliation, requiring clinical attestation before claims submission and flagging billing patterns that deviate from documented care delivery.

Source: Kentucky Geriatric Care CEO Agreed to Be Excluded for 3 Years for Causing the Submission of Claims for Services Provided to Beneficiaries in Assisted Living Facilities When Services Were Allegedly Pro

Don't let this happen to your organization. See how Crucible works.

See How Crucible Works