Connecticut Statutes

§ 38a-193 — Protection against insolvency.

Connecticut § 38a-193
JurisdictionConnecticut
Title 38aInsurance
Ch. 698aHealth Care and Related Service Groups

This text of Connecticut § 38a-193 (Protection against insolvency.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 38a-193 (2026).

Text

(a)Net worth requirements.
(1)Before issuing any certificate of authority to any health care center on or after July 1, 1990, the commissioner shall require that a health care center have:
(A)An initial net worth of one million five hundred thousand dollars, and (B) agree to thereafter maintain the minimum net worth required under subdivision (4) of this subsection.
(2)No health care center shall be licensed to transact business in this state or remain so licensed unless, (A) its net worth bears a reasonable relationship to its liabilities based upon the type, volume and nature of business transacted, and (B) its risk-based capital related to its total adjusted capital is adequate for the type of business transacted. As used in this subsection, “total adjusted capital” means the sum of

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 90-68, S. 13, 16; P.A. 98-163, S. 2; P.A. 99-9, S. 4, 6; P.A. 00-30, S. 11, 14; P.A. 03-19, S. 89; P.A. 07-178, S. 1; P.A. 14-235, S. 15; P.A. 15-146, S. 12; P.A. 19-125, S. 8; P.A. 22-47, S. 51.) History: P.A. 98-163 added Subsec. (c)(3)(B) prohibiting providers from requesting payment from subscribers or enrollees of sums owed by health care centers and to define “request payment”; P.A. 99-9 amended Subsec. (a) to insert new Subdiv. (2) re requirements for license, redesignated former Subdiv. (2) as Subdiv. (4), added new Subdivs. (5) to (7) re out-of-network benefits and added new Subdiv. (8) re regulations, amended Subsec. (b) to substitute National Association of Insurance Commissioners Accounting Practices and Procedures Manual and Annual Statement Instructions for regulations adopted by the commissioner and amended Subsec. (d) to add “or” before Subdiv. (5), effective May 12, 1999; P.A. 00-30 amended Subsec. (b) to substitute “calculated” for “computed” and to add “version effective January 1, 2001, and subsequent revisions” re the National Association of Insurance Commissioners Accounting Practices and Procedures Manual, effective January 1, 2001; P.A. 03-19 replaced “Health Care Financing Administration” with “Centers for Medicare and Medicaid Services” in Subsec. (a)(5)(B), effective May 12, 2003; P.A. 07-178 amended Subsec. (a)(1) to make a technical change and Subsec. (a)(6) to allow total cost of out-of-network benefits to exceed 10% of total expenditures if health care center obtains the prior approval of commissioner and makes an uncovered expenditures insolvency deposit pursuant to Sec. 38a-193a, amended Subsec. (c)(1) to require every contract between a health care center and a participating provider to contain provisions specified in Subparas. (A) to (F) or a variation approved by commissioner, amended Subsec. (c)(2) to substitute “provisions required by subdivision (1) of this subsection” for “required prohibition”, amended Subsec. (c)(3) to require contract between a health care center and participating provider to inform such provider that it is an unfair trade practice to request payment from an enrollee, other than a copayment or deductible, for covered medical services or to report an enrollee to a credit reporting agency for not paying a bill for which the health care center is responsible, and added Subsec. (f) re required deposit by each health care center with commissioner of cash, securities or any combination thereof or other measures acceptable to commissioner, which shall have a value of not less than $500,000 at all times; P.A. 14-235 made a technical change in Subsec. (a)(3)(A); P.A. 15-146 amended Subsec. (c)(3) by adding Subparas. (C) and (D) re prohibition on participating provider or agent, trustee or assignee thereof from requesting payment from subscriber or enrollee for covered emergency services provided by out-of-network provider or for surprise bill, respectively, adding reference to facility fees and surprise bills re contract with health care provider, and making technical and conforming changes, effective July 1, 2016; P.A. 19-125 amended Subsec. (a)(6) by deleting provision re uncovered expenditures insolvency deposit established pursuant to Sec. 38a-193a, deleted Subsec. (d) re requirement that health care center have plan for insolvency, redesignated existing Subsec. (e) as Subsec. (d), and deleted Subsec. (f) re health care center deposit with commissioner, effective July 1, 2019; P.A. 22-47 amended Subsec. (c)(3) to prohibit providers from requesting payment from subscribers or enrollees for urgent crisis center services and to require contract between a health care center and participating provider to inform such provider that it is an unfair trade practice to request payment from an enrollee, other than a coinsurance, copayment or deductible, for urgent crisis center services, effective January 1, 2023.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 38a-193, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-193.