Dental Benefit Program Manager Resources

Effective January 1, 2021, the Louisiana Department of Health (LDH) has contracted with DentaQuest and MCNA Dental  to provide dental benefits for qualified Medicaid enrollees. These plans are accountable to LDH and the state of Louisiana. Their contract requires adherence to detailed grievance and appeals requirements. Members have the right to appeal denied services, first to their plan, then to the State. There are also strict marketing guidelines that must adhere to with mandatory prior approval of marketing materials. LDH will monitor all complaints, grievances and appeals to assure that DentaQuest and MCNA Dental are accountable to the enrollees and the state. Complaints and any questions can be submitted by email to [email protected] and the appropriate staff will address any issues or concerns.

Manuals and Companion Guides

Financial Reporting Requirements

 

Marketing and Member Education Resources
Member Education Template Checklists


Report Templates

# Weekly Reports Revision Date Due Date
150 Encounter Data Certification Form - W 1/4/23 Every Wednesday by 5pm

# Monthly Reports Revision Date Due Date
022 Third Party Liability (TPL) Report- M  1/10/23 Due 15 calendar days of the end of each month except where indicated
107 Member Service Call Center - M  9/26/23 Due 5 calendar days of the end of each month except where indicated
113 Grievance, Appeal and Fair Hearing Log - M 1/5/24 Due 15 calendar days of the end of each month except where indicated
148 Monthly Debarment/Exclusion Verification Attestation   Due 15 calendar days of the end of each month except where indicated
167 Claims Payment Accuracy Report - M   Due 15 calendar days of the end of each month except where indicated
173 Denied Claims Report - M  1/9/23 Due 15 calendar days of the end of each month except where indicated
181 Provider Call Center - M 10/29/21 Due 15 calendar days of the end of each month except where indicated
182 Provider Complaint & Appeal Summary Report - M 9/13/23  Due 15 calendar days of the end of each month except where indicated
221 Claims Payment Summary - M  1/9/23 Due 15 calendar days of the end of each month except where indicated

 

# Quartely Reports Revision Date Due Date
069 Utilization Management Dental Record Review Report - Q 5/26/21  Due April 30, July 30, October 30, and January 30, except where indicated
072 QAPI PCD Profile Reports - Q 5/26/21  Due April 30, July 30, October 30, and January 30, except where indicated
082 PCD Linkages - Q 5/26/21  Due April 30, July 30, October 30, and January 30, except where indicated
109 Marketing and Member Education Activities Report - Q 6/24/22 Due April 30, July 30, October 30, and January 30, except where indicated
119 QAPI Committee (minutes) - Q 08/15/17  Due April 30, July 30, October 30, and January 30, except where indicated
145 Fraud and Abuse Activity Report - Q 8/9/23  Due April 30, July 30, October 30, and January 30, except where indicated
147 Sampling of Paid Claims Report 5/2/23 Due April 30, July 30, October 30, and January 30, except where indicated
152 Act 710 Healthy Louisiana Claims Report 11/15/23 Due April 30, July 30, October 30, and January 30, except where indicated
183 Claims Processing Interest Payments - Q 5/26/21  Due April 30, July 30, October 30, and January 30, except where indicated
185 Quarterly Unaudited Financial Statement - Q (60 days after QTR)* 2/10/23  Due May 31, August 31, November 30, and February 28
188 PA Summary - Q  4/9/25 Due April 30, July 30, October 30, and January 30, except where indicated
225 Network Summary Dental Report - Q  5/26/21 Due April 30, July 30, October 30, and January 30, except where indicated

# Semi-Annual Reports Revision Date Due Date
220 Network Adequacy Review  1/26/24 July 31 & Jan. 31

# Annual Reports Revision Date Due Date
017 Key Staff Organizational Chart Listing 3/5/24 January 30th 
019 Medical Loss Ratio - A 9/17/24 January 15th
053 NW Provider Development Management Plan - A   January 30th
068 Utilization Management Dental Record Review Stategy - A   January 30th
110 Marketing Activities Annual Review - A   January 30th
132 Member Satisfaction Survey Report (CAHPS) - A 9/8/23  April 30th
133 Provider Satisfaction Survey Report - A 9/8/23  April 30th
134 Appointment Availability Survey Report 8/17/23  April 30th
138 QAPI Performance Improvement Projects (outcomes) 7/25/24 March 15th
151 Systems Refresh Plan - A   January 30th
157 Emergency Management Plan - A   January 30th
159 Back-up File List - A 5/26/21  January 30th
170 Form CMS 1513 Ownership and Control Interest Statement - A   March 30th
177 Total and OON Claims 1/9/23 July 30th (30 days after the prior SFY)
184 Annual Audited Financial Statement - A 4/2/25 June 30th
189 Independent-Subcontractor EDP Audit (SSAE16) - A ***   Based on Audit Period (45 days after corporate audit complete)
216 QAPI Impact and Effectiveness of QAPI Program Evaluation - A   March 30th

 Q/A means Quarterly and Annually 
* Template not provided. Will accept Health Plans' corporate standard.
**Draft versions are due 90 days after year end.
***- 45 days after the corporate audit Period is comlete.

Surgeon General Ralph L. Abraham, M.D.

Secretary Bruce D. Greenstein

Powered by Cicero Government