Michigan Compiled Laws
Act 118 of 1981 - Motor Vehicle Franchise Act (445.1561 - 445.1583)
Section 445.1570 - Notice of Termination, Cancellation, Nonrenewal, or Discontinuance of Dealer Agreement.

Sec. 10.
Notwithstanding any agreement, prior to the termination, cancellation, nonrenewal, or discontinuance of any dealer agreement, the manufacturer or distributor shall furnish notice of the termination, cancellation, nonrenewal, or discontinuance to the new motor vehicle dealer as follows:
(a) Except as provided in subdivision (c) or (d), notice shall be made not less than 90 days prior to the effective date of the termination, cancellation, nonrenewal, or discontinuance.
(b) Notice shall be by certified mail to the new motor vehicle dealer and shall contain the following:
(i) A statement of intention to terminate, cancel, not renew, or discontinue the dealer agreement.
(ii) A statement of the reasons for the termination, cancellation, nonrenewal, or discontinuance.
(iii) The date on which the termination, cancellation, nonrenewal, or discontinuance takes effect.
(c) Notwithstanding subdivision (a), notice shall be made not less than 15 days prior to the effective date of the termination, cancellation, nonrenewal, or discontinuance for any of the following reasons:
(i) Insolvency of the new motor vehicle dealer, or the filing of any petition by or against the new motor vehicle dealer under any bankruptcy or receivership law.
(ii) Failure of the new motor vehicle dealer to conduct his or her customary sales and service operations during his or her customary business hours for 7 consecutive business days.
(iii) Conviction of the new motor vehicle dealer or its principal owners of a crime, but only if the crime is punishable by imprisonment in excess of 1 year under the law under which the dealer was convicted, or the crime involved theft, dishonesty, or false statement regardless of the punishment.
(iv) Revocation of any license under which the new motor vehicle dealer is required to have to operate a dealership.
(v) A fraudulent misrepresentation by the new motor vehicle dealer to the manufacturer or distributor, which is material to the dealer agreement.
(d) Notwithstanding subdivision (a), notice shall be made not less than 12 months prior to the effective date of a termination, cancellation, nonrenewal, or discontinuance if a manufacturer or distributor discontinues production of the new motor vehicle dealer's product line or discontinues distribution of the product line in this state.
History: 1981, Act 118, Imd. Eff. July 19, 1981

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 445 - Trade and Commerce

Act 118 of 1981 - Motor Vehicle Franchise Act (445.1561 - 445.1583)

Section 445.1561 - Short Title; Meanings of Words and Phrases.

Section 445.1562 - Definitions; C, D.

Section 445.1563 - Definitions; D to F.

Section 445.1564 - Definitions; G to M.

Section 445.1565 - Definitions; N to P.

Section 445.1566 - Definitions; R to U.

Section 445.1567 - Cancellation, Termination, Nonrenewal, or Discontinuance of Dealer Agreement; Conditions; Existence of Good Cause; Failure to Comply With Agreement; Notification; Evidence in Writing.

Section 445.1568 - Acts Not Constituting Good Cause for Termination, Cancellation, Nonrenewal, or Discontinuance of Dealer Agreement.

Section 445.1569 - Burden of Proof.

Section 445.1570 - Notice of Termination, Cancellation, Nonrenewal, or Discontinuance of Dealer Agreement.

Section 445.1571 - Compensation of Dealer Generally.

Section 445.1572 - Payment of Compensation; Time; Determination of Amount; Interest; Definitions.

Section 445.1573 - Requiring Dealer to Perform Certain Duties Prohibited; Definitions.

Section 445.1574 - Prohibited Conduct by Manufacturer.

Section 445.1574a - Property Use Agreement Not Required as Condition; Exception; Termination of Agreement Between Manufacturer and New Motor Vehicle Dealer; Effect of Inconsistent Provision; "Property Use Agreement" Defined.

Section 445.1574b - Right of First Refusal; Conditions; Liability; Definitions.

Section 445.1575 - Succession to Dealership by Designated Family Member of Deceased or Incapacitated Dealer or Executive Manager of Dealership; Conditions; Refusal to Honor Existing Dealer Agreement for Good Cause; Personal and Financial Information;...

Section 445.1576 - Establishment or Relocation of Additional Dealer; Notice; Declaratory Judgment Action; Exception; Judicial Determination of Good Cause.

Section 445.1577 - Dealer's Obligations for Preparation, Delivery, and Warranty Service; Written Specifications; Compensating Dealer for Required Warranty Service; Schedule of Compensation; Prohibited Conduct; Claims for Labor and Parts; Payment; App...

Section 445.1577a - Reasonable Compensation for Parts Reimbursement and Labor Rates; Factors.

Section 445.1577b - Compensation to Perform Recall Repairs; Conditions; Application of Section; Prohibited Conduct; Stop-Sale Order; Exclusive Remedy.

Section 445.1578 - Liability for Damage to New Motor Vehicles; Rejection of New Motor Vehicle by Dealer; Credit.

Section 445.1579 - Indemnification of Dealer Against Certain Judgments; Payment of Costs, Fees, and Judgments; Notice.

Section 445.1580 - Action for Damages or Declaratory Judgment; Liability.

Section 445.1581 - Injunctive Relief.

Section 445.1582 - Act Inapplicable to Dealer Outside Michigan.

Section 445.1582a - Existing Agreements and Agreements Entered Into or Renewed After Effective Date.

Section 445.1583 - Repeal of MCL 445.521 to 445.534.