Health Law
Archive
Newsletter Title
Date
Amid Rising COVID-19 Hospitalizations: Reminder to Health Care Employers on FFCRA’s Exclusion for “Health Care Providers”
Oct 19, 2020
Recent Amendments to Home Care Worker Wage Parity Law
Apr 10, 2020
Public Act 17-241 — An Act Concerning Fairness in Pharmacy and Pharmacy Benefits Manager Contracts
Jul 13, 2017
Connecticut Enacts Legislation Intended to Curb Opioid Drug Abuse
Jul 07, 2017
Health Law Pulse
Jan 12, 2017
OIG Issues Favorable Advisory Opinion for Cost-Sharing Waiver and Stipend Arrangements in a Government-Funded Clinical Research Study
Jan 12, 2017
OIG Recognizes New Local Transportation Safe Harbor and Exceptions to CMP in Updated Fraud and Abuse Regulations
Dec 19, 2016
Health Law Pulse
Dec 19, 2016
Health Law Pulse
Oct 27, 2016
CMS Finalizes MACRA Rule and Continues Transition Toward Value-based Payments
Oct 27, 2016
Health Law Pulse
Oct 18, 2016
Third Circuit Delivers Resounding Victory for FTC in Pennsylvania Hospital Merger Case
Oct 18, 2016
Health Law Pulse
Sep 06, 2016
Health Law Pulse
Jul 15, 2016
Medicare Launches Home Health Pre-Claim Review Demonstration in Five States
Jun 22, 2016
Connecticut 2016 Legislative Update
Jun 17, 2016
Health Law Pulse
Jun 03, 2016
Connecticut Legislature Passes Bill Limiting Physician Non-Compete Agreements
May 23, 2016
Internal Revenue Service Issues Proposed Regulations Affecting Type I and Type III Supporting Organizations
Mar 10, 2016
CMS Finalizes 60-Day Rule Overpayment Regulations
Feb 18, 2016
CMS Issues Final Rule Implementing Mandatory Bundled Payment Program for Lower Extremity Joint Procedures
Jan 14, 2016
Health Law Pulse
Jan 05, 2016
Action Required: Connecticut Physician Group Practice Reporting Deadline is December 31, 2015
Dec 18, 2015
DOJ and OIG Launch Wave of Aggressive Prosecutions Targeting Entities and Individuals for Illegal Health Care Marketing Practices
Dec 01, 2015
Health Law Pulse
Nov 24, 2015
OIG Issues Advisory Opinion Permitting Free Hospital Shuttle Service between Health Care System Facilities
Nov 05, 2015
CMS Makes Significant Changes to Stage 2 Meaningful Use and Finalizes Stage 3
Nov 03, 2015
Health Law Pulse
Oct 27, 2015
Health Law Pulse
Oct 07, 2015
KMART Settles False Claims Act Allegations for $1.4 Million
Sep 08, 2015
NLRB Extends Its Email Rule to the Health Care Workplace
Sep 08, 2015
U.S. Court of Appeals Reinstates Labor Department’s Wage Rule for Home Care Workers
Aug 31, 2015
Connecticut 2015 Legislative Update
Aug 12, 2015
CMS Issues Final Rule Implementing Changes to the Medicare Shared Savings Program
Jul 23, 2015
Connecticut 2015 Legislative Update
Jul 14, 2015
Connecticut Enacts New Health Law Legislation
Jul 02, 2015
Health Law Pulse
Jun 26, 2015
Supreme Court Upholds Affordable Care Act Tax Credits in King v. Burwell
Jun 26, 2015
SGR Fix Bill Includes Important Change to Gainsharing CMP
Jun 18, 2015
Health Law Pulse
Jun 12, 2015
Health Law Pulse
Jun 08, 2015
Connecticut Passes Legislation Setting Certification Standards for Central Service Technicians
Jun 01, 2015
Health Law Pulse
May 28, 2015
Connecticut Legislature Reduces Mandatory Reporting of Payments to APRNs
May 12, 2015
CMS Issues Meaningful Use Stage 3 Proposed Rule
May 04, 2015
Health Law Pulse
Apr 15, 2015
Centers for Medicare and Medicaid Services Delays Overpayment Final Rule
Mar 02, 2015
Health Law Pulse
Feb 19, 2015
Health Law Pulse
Jan 28, 2015
IRS Publishes Final Regulations Regarding Section 501(r) Requirements For Charitable Hospitals
Jan 21, 2015
US District Court Ruling a Victory for Home Care Providers, but Challenges Remain Under New FLSA Rules
Jan 07, 2015
Action Required: Reporting Deadline for Physician Group Practice Is December 31, 2014
Dec 23, 2014
CMS Proposes Changes to the Medicare Shared Savings Program
Dec 18, 2014
Health Law Pulse
Nov 21, 2014
Health Law Pulse
Oct 31, 2014
Health Law Pulse
Oct 23, 2014
Mount Sinai Seeks Dismissal of Groundbreaking False Claims Suit
Oct 01, 2014
Robinson+Cole Welcomes New Health Lawyers
Sep 30, 2014
Health Law Pulse
Sep 29, 2014
Action Required for Covered Entities, Business Associates and Their Subcontractors
Aug 27, 2014
2014 Rhode Island General Assembly Session Recap of Enacted Health Care Laws
Jul 30, 2014
Health Law Pulse
Jul 25, 2014
CT Health Law Legislative Update
Jun 19, 2014
Governor Malloy Signs Bill Making Significant Health Law Changes
Jun 04, 2014
Deadline Extended in Massachusetts for Submitting Public Comments on Proposed Provider Registration Organization Regulation
Apr 09, 2014
Health Law Pulse
Mar 24, 2014
OIG Work Plan for Fiscal Year 2014
Mar 13, 2014
Health Law Pulse
Mar 10, 2014
Deadline for Reporting HIPAA Breaches March 1, 2014
Feb 28, 2014
HHS Releases Final Rule on Direct Patient Access to Test Results
Feb 25, 2014
CMS Extends Attestation Deadline for Medicare EHR Incentive Program
Feb 10, 2014
Court Nullifies Physician Practice Acquisition for Violation of Antitrust Law
Feb 04, 2014
Emergency Preparedness Rule Proposed for Health Care Providers
Jan 15, 2014
Federal Agencies Extend EHR Donation Sunset Date
Dec 27, 2013
CMS Releases Statement on Progress of EHR Incentive Programs
Dec 13, 2013
OIG Report Outlines Concerns Regarding Use of Spinal Devices Provided by Physician-Owned Distributors
Dec 11, 2013
Compliance Date of HIPAA Omnibus Rule Approaching
Aug 08, 2013
CT DSS Notifies Providers They Must Enroll in Medicaid to Serve Medicaid Beneficiaries
Aug 01, 2013
OIG Issues Advisory Opinion Permitting Podiatrist-Owned Orthotics Business
Jul 30, 2013
CT Health Law Legislative Update
Jul 16, 2013
CT Health Law Legislative Update Supplement
Jul 16, 2013
Health Law Pulse
Jun 26, 2013
OIG Releases Revised Provider Self-Disclosure Protocol
May 07, 2013
OIG Releases Special Fraud Alert and EHR Donation Sunset Date
Apr 12, 2013
CMS Releases Final Sunshine Act Rule
Mar 12, 2013
FTC Issues Favorable Advisory Opinion to Clinically Integrated PHO
Feb 28, 2013
OIG Issues Advisory Opinions
Feb 20, 2013
HIPAA Omnibus Rule Released
Feb 13, 2013
CT AG Consolidates Antitrust and Health Care Fraud Units
Jan 22, 2013
HHS-OCR Guidance for De-identifying PHI Under HIPAA
Dec 18, 2012
OIG: Per Diem Call Coverage Payment Not Subject to Sanctions
Dec 06, 2012
OIG Workplan for Fiscal Year 2013
Oct 30, 2012
CT DSS Issues Proposed Audit Regulations
Oct 18, 2012
Health Law Pulse
Sep 27, 2012
CT Health Law Special Legislative Session Update
Jul 25, 2012
NLRB Finds Hospital's No-Access Policy for Off-Duty Employees Unlawful
Jul 16, 2012
New Regulations for Hospital Conditions of Participation
Jul 09, 2012
Supreme Court Holds Patient Protection and Affordable Care Act Constitutional
Jun 29, 2012
CT Health Law Legislative Update
Jun 11, 2012
Health Law Pulse
Jun 01, 2012
OSHA Focuses on Nursing and Residential Care Facilities
Apr 23, 2012
CMS Issues Proposed Rule on Stage Two Meaningful Use
Mar 13, 2012
Health Law Pulse
Mar 01, 2012
Federal Agency Guidance on ACOs Released
Nov 22, 2011
Accountable Care Organizations Final Regulations Released
Nov 09, 2011
Health Law Pulse
Oct 18, 2011
CT Health Law Legislative Update Part 2
Aug 19, 2011
CT Health Law Legislative Update Part 1
Jul 14, 2011
Health Law Pulse
Jun 24, 2011
Guidance Released on Accountable Care Organizations Participating in the Medicare Shared Savings Program
May 13, 2011
Federal Agencies Release Guidance on Accountable Care Organizations
Apr 21, 2011
Health Law Pulse
Mar 10, 2011
Horizontal Merger Guidelines Revised
Oct 19, 2010
Health Law 2010 Legislative Update
Jul 15, 2010
New "Patient's Bill of Rights" Issued under Patient Protection and Affordable Care Act
Jul 07, 2010
Health Care Reform Update
Apr 12, 2010
President Obama Announces New Efforts to Crack Down on Fraud
Mar 22, 2010
Vermont Supreme Court Upholds Suspension of Physician's License Despite Due Process
Feb 12, 2010
Recovery Audit Contractor (RAC) Program
Dec 28, 2009
CMS Issues Memorandum on Compliance with EMTALA During a Potential H1N1 Emergency
Dec 28, 2009
Massachusetts Court Interprets Mental Health Professional "Duty to Warn Statute"
Dec 28, 2009
Enforcement of Red Flags Rule Has Been Delayed Again
Nov 09, 2009
New Connecticut False Claims Act
Nov 09, 2009
Health Law 2009 Legislative Update
Sep 21, 2009
Interim Final Regulations Clarify HITECH's Breach of Health Information Notification Requirements
Sep 03, 2009
Enforcement of Red Flags Rule Has Been Delayed
Jul 30, 2009
HHS Issues Guidance on Technologies and Methodologies that Render Protected Health Information Secure
Jul 29, 2009
Enforcement of Federal Trade Commission Red Flag Rules Delayed
May 19, 2009
Health Care Entities that Extend Credit to Patients Must Implement Identity Theft Prevention Program
Apr 27, 2009
Health Care Implications of Federal Stimulus Plan
Mar 09, 2009
Red Flag Rules' Effective Date Has Been Delayed
Oct 24, 2008
Health Law 2008 Legislative Update
Sep 03, 2008
Health Law Pulse
Jun 11, 2008
The Joint Commission Suspends the Implementation of Revised Standard MS 1.20
Jun 11, 2008
CT Department of Public Health Adopts New Regulations for Reporting Adverse Events within Hospitals and Outpatient Surgical Facilities
Feb 29, 2008
Health Law Pulse
Nov 06, 2007
Health Law Pulse
Aug 09, 2007
Health Law Pulse
Jun 27, 2007
Health Law Pulse
Apr 19, 2007
Health Law Pulse
Mar 26, 2007
Health Law Pulse
Feb 15, 2007
Health Law Pulse
Nov 27, 2006
Health Law Pulse
Jul 31, 2006
Health Law Pulse
Jun 20, 2006
Health Law Pulse
May 24, 2006
e-News
Aug 24, 2005
e-News
Jun 10, 2005
e-News
Mar 29, 2005
e-News
Nov 22, 2004
e-News
Oct 08, 2004
e-News
Sep 20, 2004
e-News
Aug 09, 2004
e-News
Apr 06, 2004
e-News
Nov 10, 2003
e-News
Sep 25, 2003