Department of Managed Health Care Releases 2018 Timely Access Report

By Taylor C. Brewer In January 2020, the Department of Managed Health Care (DMHC) published its Timely Access Report for 2018. The Timely Access Regulation, section 1300.67.2.2, Title 28, of the California Code of Regulations (CCR), which became effective in Continue reading

California Public Utilities Commission (CPUC) Commissioner Genevieve Shiroma Issues Proposed Decision to Make Annual Reports for Transportation Network Companies Available to the Public

By Michael J. Melton On February 7, 2020, CPUC Commissioner Genevieve Shiroma issued a proposed decision on data confidentiality issues pertaining to the Commission’s Order Instituting Rulemaking (OIR) on regulations relating to passenger carriers, ridesharing, and new online-enabled transportation services Continue reading

Department of Business Oversight settles with TitleMax of California, Inc. on disciplinary charges

By James D. Colleran On December 16, 2019, the Department of Business Oversight (DBO) announced that it entered into a settlement agreement with TitleMax of California, a subsidiary of the nationwide financial lender TitleMax, which operates 65 California Financing Law Continue reading

Committee of Bar Examiners Tables Vote Regarding Notice of Intent to Terminate Pacific Coast University School of Law’s Accreditation

By Halie Turigliatti At the Committee of Bar Examiners’ (CBE) meeting on January 31, 2020, the Committee considered staff’s recommendation that CBE issue a notice of intent to terminate the California State Bar’s accreditation of Pacific Coast University School of Continue reading

Office of Administrative Law Approves Veterinary Medical Board’s Emergency Fee Increase

By Christine Lambert On January 17, 2020, the Office of Administrative Law (OAL) approved California’s Veterinary Medical Board’s (VMB) proposed emergency rulemaking to amend sections 2070 and 2071, Title 16 of the California Code of Regulations (CCR) to increase licensing Continue reading

SB 378 (Wiener), Addressing Utilities’ Roles in Power Shutoffs, Moves to the Assembly

By Strider Kachelein SB 378 (Wiener), as amended January 21, 2020, is a two-year bill that would add sections 592, 748, 776.7, 911.3, and 2111.5 to the Public Utilities Code to impose numerous requirements related to an electrical investor-owned utility’s Continue reading

Department of Managed Health Care’s Financial Solvency Standards Board Receives a Preview of the Department’s Upcoming Proposals for Regulations

By Rayne Brown On November 7, 2019, the Department of Managed Health Care’s (DMHC) Financial Solvency Standards Board held its quarterly meeting in Sacramento. At the meeting, DMHC Acting General Counsel, Sarah Ream previewed for the Board four regulations that Continue reading

California Board of Accountancy Supports Legislation Requiring Tax Preparers to Provide Written Disclosures to Consumers

By Thomas Burke AB 1140 (Stone), as amended January 23, 2020, is a two-year bill, originally introduced February 21, 2019, that would add section 22252.2 to the Business and Professions Code to require tax preparers to provide consumers with written Continue reading

OAL Approves Contractors’ State License Board’s Proposed Emergency Rulemaking to Increase Fees

By Mariela Romo On December 19, 2019, the Office of Administrative Law (OAL) approved the Contractors’ State License Board’s (CSLB) proposed emergency regulations to amend section 811, Title 16 of the California Code of Regulations (CCR) to raise certain CSLB Continue reading