Maine Revised Statutes
Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS
24-A §415-A. Termination of certificate of authority

§415-A. Termination of certificate of authority
An authorized insurer which elects to terminate its license authority in this State, in whole or in part, shall submit a withdrawal plan designed to protect policyholders and claimants which is subject to approval by the superintendent. The insurer shall submit its plan at least 60 days prior to its proposed date of withdrawal. The plan shall include, but not be limited to, requirements and procedures for meeting the insurer's existing contractual obligations, providing security in the event of a subsequent insolvency and meeting any applicable statutory obligations. The plan shall also comply with any further terms and conditions which are prescribed by rules adopted by the superintendent. In order to protect the interest of the people of this State, the superintendent may require the insurer to make a deposit of securities of a nature and type eligible under section 1253, to be held in trust by the treasurer in the name of the superintendent.   [PL 1985, c. 330, §5 (NEW).]
If an insurer's license authority is revoked, suspended or otherwise terminated in a manner other than by its election, the superintendent shall issue an order which prescribes terms and conditions related to the license termination which shall, to the extent practicable, conform to the requirements governing withdrawal plans as prescribed by this section and rules promulgated under this section. In the event that an insurer attempts to terminate its license authority in this State without filing a withdrawal plan acceptable to the superintendent, the superintendent shall issue an order prescribing the terms and conditions of the termination. Any order issued pursuant to this section, including an order directing an insurer to produce relevant information, may be enforced as provided by section 214.   [PL 1985, c. 330, §5 (NEW).]
SECTION HISTORY
PL 1985, c. 330, §5 (NEW).

Structure Maine Revised Statutes

Maine Revised Statutes

TITLE 24-A: MAINE INSURANCE CODE

Chapter 5: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

24-A §400. "Stock" insurer defined

24-A §401. "Mutual" insurer defined

24-A §402. "Reciprocal"; "Lloyd's" insurer defined

24-A §403. "Charter" defined

24-A §404. Certificate of authority required; enforcement; penalty

24-A §405. Exceptions to certificate of authority requirement

24-A §405-A. Certification of regional insurers or health maintenance organizations to transact individual health insurance

24-A §405-B. Domestic insurers or licensed health maintenance organization; individual health insurance approved in other states

24-A §405-C. Domestic insurers or licensed health maintenance organizations; parity with regional insurers

24-A §406. General eligibility for certificate of authority

24-A §407. Same; ownership, management

24-A §408. Name of insurer

24-A §409. Insurance lines combinations

24-A §410. Minimum paid-in capital and surplus requirements

24-A §411. Insuring combinations without additional capital funds

24-A §412. Deposits

24-A §413. Application for certificate of authority

24-A §413-A. Alien insurer; port of entry

24-A §414. Issuance, refusal of authority, ownership of certificate

24-A §415. Continuation of certificate of authority

24-A §415-A. Termination of certificate of authority

24-A §416. Petition for suspension or revocation of certificate of authority; mandatory grounds

24-A §417. Suspension or revocation of certificate of authority; discretionary and special grounds

24-A §418. Power to amend, modify or refuse to renew certificates of authority

24-A §418-A. Order, notice of suspension or, revocation; publication; effect upon agents' authority

24-A §419. Duration of suspension; insurer's obligation during suspension period; reinstatement

24-A §420. General corporation laws inapplicable to foreign insurers

24-A §421. Superintendent process agent for insurers

24-A §422. Serving process (REPEALED)

24-A §423. Annual statement

24-A §423-A. Interim financial reporting requirements

24-A §423-B. Periodic financial reports of insurer-controlled health maintenance organizations

24-A §423-C. Reports of material transactions

24-A §423-D. Annual report supplement

24-A §423-E. Report to Legislature (REPEALED)

24-A §423-F. Own risk and solvency assessment

24-A §423-G. Corporate governance annual disclosure

24-A §424. -- penalty for late or false statement

24-A §425. Transactions with parent corporation, subsidiaries, and affiliates

24-A §425-A. Contract to participate in finance program

24-A §426. Resident agent; countersignature law (REPEALED)

24-A §427. -- exceptions (REPEALED)

24-A §428. Retaliatory provision