Stay Ahead of Compliance with Monthly Citation Updates


In your State Survey window and need a snapshot of your risks?

Survey Preparedness Report

One Time Fee
$79
  • Last 12 months of citation data in one tailored report
  • Pinpoint the tags driving penalties in facilities like yours
  • Jump to regulations and pathways used by surveyors
  • Access to your report within 2 hours of purchase
  • Easily share it with your team - no registration needed
Get Your Report Now →

Monthly citation updates straight to your inbox for ongoing preparation?

Monthly Citation Reports

$18.90 per month
  • Latest citation updates delivered monthly to your email
  • Citations organized by compliance areas
  • Shared automatically with your team, by area
  • Customizable for your state(s) of interest
  • Direct links to CMS documentation relevant parts
Learn more →

Save Hours of Work with AI-Powered Plan of Correction Writer


One-Time Fee

$29 per Plan of Correction
Volume discounts available – save up to 20%
  • Quickly search for approved POC from other facilities
  • Instant access
  • Intuitive interface
  • No recurring fees
  • Save hours of work
F0551
D

Failure to Notify Designated POA of Medicare Coverage Termination

Dodge Center, Minnesota Survey Completed on 01-14-2026

Penalty

No penalty information released
tooltip icon
The penalty, as released by CMS, applies to the entire inspection this citation is part of, covering all citations and f-tags issued, not just this specific f-tag. For the complete original report, please refer to the 'Details' section.

Summary

The facility failed to properly recognize and notify the appropriate resident representative regarding the end of Medicare coverage and related appeal rights for one resident. The resident, who was cognitively intact and had a history of stroke, hypertension, and depression, was admitted with a consent form listing one family member (FM-B) as the first emergency contact and guarantor, and another family member (FM-A) as the second emergency contact. The consent form was signed by FM-B. A statutory short form power of attorney (POA) document, dated several years earlier, identified FM-A as the attorney-in-fact and FM-B only as the successor attorney-in-fact, to act if the named attorney-in-fact could not serve. This POA document was uploaded into the resident’s medical record after admission. When the Notice of Medicare Non-Coverage (NOMNC) was issued, it stated the last day of Medicare coverage and included a handwritten note that FM-B was updated by phone about the last coverage day, the appeal process, and the email address to which the document was sent; the NOMNC was signed by FM-B. FM-A later reported she had provided the POA paperwork to the facility before the NOMNC was issued and that she was never informed of the end of Medicare coverage or the appeals process. The administrator stated the NOMNC was issued to FM-B because she had signed the admission papers and was indicated as the first contact, and reported being unaware that POA paperwork had been provided at that time. The Medicare Account Technician confirmed sending the NOMNC to FM-B based on her status as first contact and did not look for POA documentation, expecting social services to update the chart if POA paperwork was received. The social services designee stated that although the POA paperwork for this resident had been uploaded, the first contact had not been changed to the POA, resulting in the failure to notify the designated attorney-in-fact.

Long-term care team reviewing survey readiness and plan of correction

We Help Long-Term Care Teams Stay Survey-Ready

We process and analyze inspection reports and plan of correction using AI to extract insights and trends so providers can improve care quality and stay ahead of compliance risks.

Discover our solutions:

An unhandled error has occurred. Reload 🗙