| Zaba Search is a service to find people in US by state or city
π 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 |
|