Connecticut General Statutes|Sec. 38a-479ppp. Annual report by pharmacy benefits managers. Standardized form. Confidentiality of information. Penalty. Regulations. Commissioner's report to the General Assembly.

                                                

Sec. 38a-479ppp. Annual report by pharmacy benefits managers. Standardized form. Confidentiality of information. Penalty. Regulations. Commissioner's report to the General Assembly. (a) Not later than March 1, 2021, and annually thereafter, each pharmacy benefits manager shall file a report with the commissioner for the immediately preceding calendar year. The report shall contain the following information for health carriers that delivered, issued for delivery, renewed, amended or continued health care plans that included a pharmacy benefit managed by the pharmacy benefits manager during such calendar year:


(1) The aggregate dollar amount of all rebates concerning drug formularies used by such health carriers that such manager collected from pharmaceutical manufacturers that manufactured outpatient prescription drugs that (A) were covered by such health carriers during such calendar year, and (B) are attributable to patient utilization of such drugs during such calendar year; and


(2) The aggregate dollar amount of all rebates, excluding any portion of the rebates received by such health carriers, concerning drug formularies that such manager collected from pharmaceutical manufacturers that manufactured outpatient prescription drugs that (A) were covered by such health carriers during such calendar year, and (B) are attributable to patient utilization of such drugs by covered persons under such health care plans during such calendar year.


(b) The commissioner shall establish a standardized form for reporting information pursuant to subsection (a) of this section after consultation with pharmacy benefits managers. The form shall be designed to minimize the administrative burden and cost of reporting on the department and pharmacy benefits managers.


(c) All information submitted to the commissioner pursuant to subsection (a) of this section shall be exempt from disclosure under the Freedom of Information Act, as defined in section 1-200, except to the extent such information is included on an aggregated basis in the report required by subsection (d) of this section. The commissioner shall not disclose information submitted pursuant to subdivision (1) of subsection (a) of this section, or information submitted pursuant to subdivision (2) of said subsection in a manner that (1) is likely to compromise the financial, competitive or proprietary nature of such information, or (2) would enable a third party to identify a health care plan, health carrier, pharmacy benefits manager, pharmaceutical manufacturer, or the value of a rebate provided for a particular outpatient prescription drug or therapeutic class of outpatient prescription drugs.


(d) Not later than March 1, 2022, and annually thereafter, the commissioner shall submit a report, in accordance with section 11-4a, to the joint standing committee of the General Assembly having cognizance of matters relating to insurance. The report shall contain (1) an aggregation of the information submitted to the commissioner pursuant to subsection (a) of this section for the immediately preceding calendar year, and (2) such other information as the commissioner, in the commissioner's discretion, deems relevant for the purposes of this section. Not later than February 1, 2022, and annually thereafter, the commissioner shall provide each pharmacy benefits manager and any third party affected by submission of a report required by this subsection with a written notice describing the content of the report.


(e) The commissioner may impose a penalty of not more than seven thousand five hundred dollars on a pharmacy benefits manager for each violation of this section.


(f) The commissioner may adopt regulations, in accordance with the provisions of chapter 54, to implement the provisions of this section.


(P.A. 18-41, S. 2.)


History: P.A. 18-41 effective January 1, 2020.

View Latest Dockets

3 Files
Filed

Apr 30, 2024

Court

Superior

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

3 Files
Filed

Mar 04, 2024

Court

Fairfield County

County

Fairfield County, CT

Practice Area

Torts

Matter Type

Automobile

3 Files
Filed

Jun 03, 2024

Court

Superior

County

New Haven County, CT

Practice Area

Insurance

Matter Type

Insurance Coverage

10 Files
Filed

Nov 21, 2023

Court

Hartford County

County

Hartford County, CT

Practice Area

Insurance

Matter Type

General Insurance

11 Files
Filed

Aug 30, 2023

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

Insurance Coverage

View More Dockets

View Latest Documents

preview-icon 4 pages

AAN-CV-15-6018031-S SUPERIOR COURT CHICAGO TITLE INSURANCE JUDICIAL DISTRICT OF ANSONTA/ COMPANY MILFORD VS. AT MILFORD ELIZABETH LAPUMA, ET. AL. MAY 13, 2015 RE UEST TO REVISE Pursuant to Section 10-35 of the Connecticut Practice Boo…

County

New Haven County, CT

Filed Date

May 13, 2015

Judge Hon. Barry K. Stevens Trellis Spinner 👉 Discover key insights by exploring more analytics for Barry K. Stevens
preview-icon 5 pages

DOCKET NO. HHD-CV-18-6095387-S MONTAVIOUS FINLEY ) SUPERIOR COURT ) ) ) V. ) …

County

Hartford County, CT

Filed Date

Feb 22, 2019

Judge Hon. A. Susan Peck Trellis Spinner 👉 Discover key insights by exploring more analytics for A. Susan Peck
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: OCTOBER 12, 2022 PLAINTIFF’S DISCLOSURE OF EX…

County

Middlesex County, CT

Filed Date

Oct 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: DECMEBER 11, 2022 AMENDED PLAINTIFF’S DISCLOSURE OF E…

County

Middlesex County, CT

Filed Date

Dec 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 3 pages

NO. HHD-CV19-6108505-S AFFORD-A-BAIL BONDS : SUPERIOR COURT VS. : J. D. OF HARTFORD CHRISTINE H. STEELE : FEBRUARY 11, 2021 DEFENDANT’S POST-TRIAL MEMORANDUM Th…

County

Hartford County, CT

Filed Date

Feb 11, 2021

Judge Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik
View More Documents

Please wait a moment while we load this page.

New Envelope