PRINTER'S NO.  1871

  

THE GENERAL ASSEMBLY OF PENNSYLVANIA

  

HOUSE BILL

 

No.

1527

Session of

2011

  

  

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).

- 2 -

 


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

- 3 -

 


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

- 4 -

 


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.

- 5 -