OXFORD HEALTH PLANS INC
8-K, 1997-07-31
HOSPITAL & MEDICAL SERVICE PLANS
Previous: MERIDIAN DATA INC, 10-Q, 1997-07-31
Next: DEAN WITTER PACIFIC GROWTH SECURITIES INC, 497J, 1997-07-31



<PAGE>   1
                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549


                                    FORM 8-K

                                 CURRENT REPORT


     Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

         Date of Report (Date of earliest event reported): July 31, 1997







                            OXFORD HEALTH PLANS, INC.
- --------------------------------------------------------------------------------
             (Exact name of registrant as specified in its charter)


            Delaware                 0-19442                 06-1118515
- --------------------------------------------------------------------------------
(State or other jurisdiction)      (Commission              (IRS Employer
       of incorporation)           File Number)           Identification No.)


 800 Connecticut Avenue, Norwalk, Connecticut                          06854
- --------------------------------------------------------------------------------
  (Address of principal executive offices)                           (Zip Code)



                                 (203) 852-1442
- --------------------------------------------------------------------------------
              (Registrant's telephone number, including area code)











                                        1


<PAGE>   2






Item 5.  Other Events.

Claims Payment Delays

         As  previously  reported,  unanticipated  software and hardware  issues
arising  from the recent  upgrade of the  Company's  computer  operating  system
created delays in the Company's  payment of claims to providers in late 1996 and
early  1997.  The  Attorney  General  of the  State of New York  (the  "Attorney
General") had expressed  concern over the impact of delays in claims  payment on
providers and members. See Item 5 of the Company's Quarterly Report on Form 10-Q
for the quarter ended March 31, 1997.  The Company  entered into an Assurance of
Discontinuance,  effective  July 25, 1997 (the  "Agreement"),  with the Attorney
General under which it agreed to pay interest at 9% per annum on provider  clean
claims not paid by Oxford within 30 days on its New York commercial and Medicaid
lines of business.  Interest will be paid for the period commencing on the later
of April 1, 1997 or the 31st day after Oxford's  receipt of the clean claim. The
agreement  is  effective  for all  claims  paid on or after  July  25,  1997 and
terminates on January 1, 2000.  The  Agreement  requires that the Company pay at
least  $1,000,000 in interest to providers and $150,000 to the State of New York
for the costs of its investigation.

         The interest  payment  provisions of the  Agreement  will be superseded
upon the  effectiveness of "prompt payment"  legislation  passed by the New York
State  Assembly  and Senate  which will  require  all HMOs and  insurers  to pay
interest at 12% per annum on claims not paid  within 45 days.  While the Company
expects the Governor to approve such  legislation,  there can be no assurance as
to the outcome of the legislative process.

         The Company has addressed the problems principally  responsible for the
delays in claims  payments and is paying the vast  majority of claims  currently
received  on a timely  basis.  Moreover,  the  Company is rapidly  working  down
remaining   backlogged  claims  and  has  advanced  over  $271  million  against
outstanding claims, for which interest will not be payable. The Company believes
that the  Agreement is in the best  interests of the Company and its members and
providers and has implemented a similar policy to pay interest in New Jersey and
Connecticut at rates and after grace periods  consistent with  respective  state
regulations. The Company believes that the Agreement and its new interest policy
will not have a material adverse effect on its financial condition or results of
operations.

         The New  York  State  Department  of  Insurance  ("DOI")  is  currently
conducting its routine triennial  examination and market conduct  examination of
the Company's New York HMO and  insurance  subsidiaries.  In the course of these
examinations, the DOI has investigated claims payment delays by the Company. The
DOI has also expressed  concern over delays in payment of claims by health plans
in  general  and is  investigating  health  plans  state-wide.  The  Company  is
cooperating fully with the DOI in its examinations and expects that the DOI will
issue a report on examination  addressing  claims  payment and other  regulatory
issues.  The DOI has not issued any report or findings  but may seek to impose a
fine or other penalty in connection with alleged  regulatory  violations.  There
are no specific  guidelines for  determining  the fines or penalties  imposed in
such cases.  While the Company is unable to estimate the amount of any potential
fine or penalty,  based on prior  proceedings of this nature before the DOI, the
Company  does not  believe  that the  results  of the  examination  will  have a
material  adverse  effect on the  Company's  financial  condition  or results of
operations.


         This  report  includes  forward-looking  statements  as  defined in
the Securities Exchange Act of 1934, as amended, including statements
concerning the impact on the Company of the Agreement,  the DOI  examination 
and the effect of government  regulation.  Actual  results  could  differ 
materially  from  those discussed.  Factors that could cause actual results to
differ materially include governmental action and the Company's ability to
continue to develop processes and systems to support its growing operations.
Additional  information  concerning factors  that could cause  actual results 
to  differ  materially  from  those in  forward-looking  statements  is
contained in the Company's Annual Report on Form 10-K for the fiscal year ended
December 31, 1996. Copies are available upon request by calling Oxford at
1-800-889-7546 ext. 1616.                         




                                        2

<PAGE>   3

                                   SIGNATURES



    Pursuant to the  requirements  of the  Securities  Exchange Act of 1934, the
Registrant  has duly  caused  this  report  to be  signed  on its  behalf by the
undersigned, thereunto duly authorized.

                                                   OXFORD HEALTH PLANS, INC.


Date: July 31, 1997                         By:     /s/  ANDREW B. CASSIDY
                                                  ---------------------------
                                                         Andrew B. Cassidy
                                                         Chief Financial Officer

 



                                        3







© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission