| |
|
| |
| THE GENERAL ASSEMBLY OF PENNSYLVANIA |
| |
| HOUSE BILL |
|
| |
| |
| INTRODUCED BY BARRAR, D. COSTA, GEIST, GEORGE, MUNDY, ROAE, SCHRODER, SWANGER AND TRUITT, MAY 11, 2011 |
| |
| |
| REFERRED TO COMMITTEE ON INSURANCE, MAY 11, 2011 |
| |
| |
| |
| AN ACT |
| |
1 | Amending the act of May 17, 1921 (P.L.682, No.284), entitled "An |
2 | act relating to insurance; amending, revising, and |
3 | consolidating the law providing for the incorporation of |
4 | insurance companies, and the regulation, supervision, and |
5 | protection of home and foreign insurance companies, Lloyds |
6 | associations, reciprocal and inter-insurance exchanges, and |
7 | fire insurance rating bureaus, and the regulation and |
8 | supervision of insurance carried by such companies, |
9 | associations, and exchanges, including insurance carried by |
10 | the State Workmen's Insurance Fund; providing penalties; and |
11 | repealing existing laws," providing for retroactive denial of |
12 | reimbursement of payments to health care providers by |
13 | insurers. |
14 | The General Assembly of the Commonwealth of Pennsylvania |
15 | hereby enacts as follows: |
16 | Section 1. The act of May 17, 1921 (P.L.682, No.284), known |
17 | as The Insurance Company Law of 1921, is amended by adding an |
18 | article to read: |
19 | ARTICLE VI-C |
20 | RETROACTIVE DENIAL OF REIMBURSEMENTS |
21 | Section 601-C. Scope of article. |
22 | This article shall not apply to reimbursements made as part |
23 | of an annual contracted reconciliation of a risk-sharing |
|
1 | arrangement under an administrative service provider contract. |
2 | Section 602-C. Definitions. |
3 | The following words and phrases when used in this article |
4 | shall have the meanings given to them in this section unless the |
5 | context clearly indicates otherwise: |
6 | "Code." Any of the following codes: |
7 | (1) The applicable Current Procedural Terminology (CPT) |
8 | code, as adopted by the American Medical Association. |
9 | (2) If for dental service, the applicable code adopted |
10 | by the American Dental Association. |
11 | (3) Another applicable code under an appropriate uniform |
12 | coding scheme used by an insurer in accordance with this |
13 | article. |
14 | "Coding guidelines." Those standards or procedures used or |
15 | applied by a payor to determine the most accurate and |
16 | appropriate code or codes for payment by the payor for a service |
17 | or services. |
18 | "Fraud." The intentional misrepresentation or concealment of |
19 | information in order to deceive or mislead. |
20 | "Health care provider." A person, corporation, facility, |
21 | institution or other entity licensed, certified or approved by |
22 | the Commonwealth to provide health care or professional medical |
23 | services. The term includes, but is not limited to, a physician, |
24 | chiropractor, optometrist, professional nurse, certified nurse- |
25 | midwife, podiatrist, hospital, nursing home, ambulatory surgical |
26 | center or birth center. |
27 | "Insurer." An entity subject to any of the following: |
28 | (1) 40 Pa.C.S. Ch. 61 (relating to hospital plan |
29 | corporations) or 63 (relating to professional health services |
30 | plan corporations). |
|
1 | (2) This act. |
2 | (3) The act of December 29, 1972 (P.L.1701, No.364), |
3 | known as the Health Maintenance Organization Act. |
4 | "Medical assistance program." The program established under |
5 | the act of June 13, 1967 (P.L.31, No.21), known as the Public |
6 | Welfare Code. |
7 | "Medicare." The Federal program established under Title |
8 | XVIII of the Social Security Act (49 Stat. 620, 42 U.S.C. § 301 |
9 | et seq. or 1395 et seq.). |
10 | "Reimbursement." Payments made to a health care provider by |
11 | an insurer on either a fee-for-service, capitated or premium |
12 | basis. |
13 | Section 603-C. Retroactive denial of reimbursement. |
14 | (a) General rule.--If an insurer retroactively denies |
15 | reimbursement to a health care provider, the insurer may only: |
16 | (1) retroactively deny reimbursement for services |
17 | subject to coordination of benefits with another insurer, the |
18 | medical assistance program or the Medicare program during the |
19 | 12-month period after the date that the insurer paid the |
20 | health care provider; and |
21 | (2) except as provided in paragraph (1), retroactively |
22 | deny reimbursement during a 12-month period after the date |
23 | that the insurer paid the health care provider. |
24 | (b) Written notice.--An insurer that retroactively denies |
25 | reimbursement to a health care provider under subsection (a) |
26 | shall provide the health care provider with a written statement |
27 | specifying the basis for the retroactive denial. If the |
28 | retroactive denial of reimbursement results from coordination of |
29 | benefits, the written statement shall provide the name and |
30 | address of the entity acknowledging responsibility for payment |
|
1 | of the denied claim. |
2 | Section 604-C. Effect of noncompliance. |
3 | Except as provided in section 605-C, an insurer that does not |
4 | comply with the provisions of section 603-C may not |
5 | retroactively deny reimbursement or attempt in any manner to |
6 | retroactively collect reimbursement already paid to a health |
7 | care provider. |
8 | Section 605-C. Fraudulent or improperly coded information. |
9 | (a) Reasons for denial.--The provisions of section 603-B do |
10 | not apply if an insurer retroactively denies reimbursement to a |
11 | health care provider because: |
12 | (1) the information submitted to the insurer was |
13 | fraudulent; |
14 | (2) the information submitted to the insurer was |
15 | improperly coded and the insurer has provided to the health |
16 | care provider sufficient information regarding the coding |
17 | guidelines used by the insurer at least 30 days prior to the |
18 | date the services subject to the retroactive denial were |
19 | rendered; or |
20 | (3) the claim submitted to the insurer was a duplicate |
21 | claim. |
22 | (b) Improper coding.--Information submitted to the insurer |
23 | may be considered to be improperly coded under subsection (a)(2) |
24 | if the information submitted to the insurer by the health care |
25 | provider: |
26 | (1) uses codes that do not conform with the coding |
27 | guidelines used by the carrier applicable as of the date the |
28 | service or services were rendered; or |
29 | (2) does not otherwise conform with the contractual |
30 | obligations of the health care provider to the insurer |
|
1 | applicable as of the date the service or services were |
2 | rendered. |
3 | Section 606-C. Coordination of benefits. |
4 | If an insurer retroactively denies reimbursement for services |
5 | as a result of coordination of benefits under provisions of |
6 | section 605-C(a), the health care provider shall have six months |
7 | from the date of the denial, unless an insurer permits a longer |
8 | time period, to submit a claim for reimbursement for the service |
9 | to the insurer, the medical assistance program or Medicare |
10 | program responsible for payment. |
11 | Section 2. This act shall take effect in 60 days. |
|