US Find People

US Find People

US Find People


Find People Information and Public Records in the United States of America (USA)
 Find People
πŸ‡ΊπŸ‡Έ US Find People Information and Public Records
OFAC - Website of the Office of Foreign Assets Control
The Office of Foreign Assets Control (OFAC), is part of the U.S. Department of the Treasury, to administer and enforce economic and trade sanctions based on U.S. foreign policy and national security goals.
OFAC sanctions lists are a powerful instrument of U.S. policy that safeguard national security, protect the integrity of the financial system, and influence global behavior.
The importance of the OFAC sanctions list and international compliance to search data of persons and entities with restrictions.
Verify the data of the Office of Foreign Assets Control (OFAC) and the U.S. Department of the Treasury to check if a person or company has economic or trade sanctions on U.S..
Companies must implement compliance programs like screening software, risk-based approaches, and reporting obligations.
Find People in USA - How to find people information for free. You can search people in social networks and public records.
Census People Poblation in US. Estimation National Office of Census
Find a Person in US. Research Service. Find a person by state or location. United States Department of Agriculture (USDA). Agricultural Research Service (ARS).
Find People by
First Name :
Last Name
Address, State or Zip Code :
School
Find and Verify People in the United States of America (USA). You can search by first name, last name, state, city, age and relatives. Been Verified complete services includes more information than people search: People Search, Reverse Phone Lookup, Email Lookup, Address Lookup, Username Search, Unclaimed Money, Vehicle Lookup, Obituaries Search, Ancestry Research, Family Tree, Fraud Scan, Court Records Search


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

Find People in United-States


🌐 Find information about people and companies from national and international lists.
βœ”οΈ Verify the name of persons or entities in national and international databases.
πŸ”Ž The results includes data from public records related with United-States in databases from famous people, politics, PEPs, OFAC (Office of Foreign Assets Control), Interpol, UN, alerts and other international lists.
People United States 2026
Measles Cases and Outbreaks Centers for Disease Control and Prevention | CDC (.gov)
Americans onboard hantavirus cruise ship to be repatriated to US The Guardian
Black Population by State 2026 World Population Review
Health Coverage by Race and Ethnicity, 2010-2024 KFF