Michigan Compiled Laws
218-1956-13 - Chapter 13 Holding Companies (500.1301...500.1379)
Section 500.1371 - Violation of Chapter; Action by Director; Criminal Proceeding; Penalty; Disapproval of Dividends or Distributions.

Sec. 1371.
(1) An insurer that does not, without just cause, file a registration statement required under this chapter shall, after notice and hearing, pay a civil fine of $1,000.00 for each day's delay, up to a maximum of $50,000.00, to be recovered by the director and paid into the general fund. The director may reduce the penalty if the insurer demonstrates to the director that the civil fine would cause financial hardship to the insurer.
(2) Every director or officer of an insurance holding company system who knowingly violates, knowingly participates in or assents to, or with actual knowledge permits any of the officers or agents of the insurer to engage in material acts, omissions, or transactions or make investments that have not been properly reported or submitted under section 1324, 1341, or 1343, that, with respect to material transactions, violate this chapter, or that result in material false or misleading statements to the director with respect to the financial condition of the insurer or any of its affiliates shall pay, in their individual capacity, a civil forfeiture of not more than $10,000.00 per violation, after notice and hearing before the director. In determining the amount of the civil forfeiture, the director shall take into account the appropriateness of the forfeiture with respect to the gravity of the violation, the history of previous violations, and other matters as justice requires. In addition, a violation of this subsection is grounds for removal of a director or officer from a position of trust or responsibility in an insurer domiciled in this state in accordance with the procedures established in section 250.
(3) If it appears to the director that an insurer subject to this chapter or an insurer's director, officer, employee, or agent has engaged in a transaction or entered into a contract that is subject to section 1341 or 1344 and that would not have been approved had approval been requested, the director may order the insurer to cease and desist immediately any further activity under that transaction or contract. After notice and hearing, the director may also order the insurer to void the contract, transaction, or distribution, and restore the status quo if that action is in the best interest of the policyholders, creditors, or the public.
(4) If it appears to the director that an insurer or an insurer's director, officer, employee, or agent has committed a willful violation of this chapter, the director may institute criminal proceedings in the circuit court for the county in which the principal office of the insurer is located or, if the insurer does not have a principal office in this state, in the Ingham county circuit court against the insurer or the insurer's responsible director, officer, employee, or agent. An insurer that willfully violates this chapter may be fined not more than $50,000.00. An individual who willfully violates this chapter may be fined not more than $10,000.00 or, if the willful violation involves the deliberate perpetration of a fraud upon the director, imprisoned not more than 2 years, or both.
(5) An officer, director, or employee of an insurance holding company system who willfully and knowingly subscribes to or makes or causes to be made a false statement, false report, or false filing with the intent to deceive the director in the performance of his or her duties under this chapter, shall be imprisoned for not more than 2 years, or fined $10,000.00, or both. The officer, director, or employee shall pay a fine in his or her individual capacity.
(6) If the director determines that a person violated section 1311 and the violation prevents the full understanding of the enterprise risk of the insurer by affiliates or by the insurance holding company system, the violation may serve as an independent basis for disapproving dividends or distributions and for placing the insurer under an order of supervision under chapter 81.
History: Add. 1970, Act 136, Imd. Eff. July 29, 1970 ;-- Am. 1992, Act 182, Imd. Eff. Oct. 1, 1992 ;-- Am. 2015, Act 244, Imd. Eff. Dec. 22, 2015 Popular Name: Act 218

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 500 - Insurance Code of 1956

Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302)

218-1956-13 - Chapter 13 Holding Companies (500.1301...500.1379)

Section 500.1301 - Insurance Holding Companies; Definitions.

Section 500.1301.amended - Insurance Holding Companies; Definitions.

Section 500.1305 - Domestic Insurers; Organization or Acquisition of Subsidiaries; Book of Business; Value; Admitted Asset; Limitation; Amortization; Annual Test; Definition; Authority of Commissioner.

Section 500.1311 - Merging With or Acquiring Control of Domestic Insurer; Statement; Filing Confidential Notice of Proposed Divestiture; Notice by Person Proposing to Merge or Acquire Control of Domestic Insurer; “Domestic Insurer” Explained.

Section 500.1312 - Statement Filed With Director; Contents; Duties.

Section 500.1313 - Partnership, Syndicate or Other Group; Statement Filed With Commissioner, Amendment.

Section 500.1314 - Alternative Filing Materials.

Section 500.1315 - Merger or Acquisition of Control; Approval by Director; Public Hearing; Determination; Contested Case Hearing.

Section 500.1316 - Information to Shareholders; Expense; Bond; Examination or Investigation.

Section 500.1317 - Exemptions.

Section 500.1318 - Violations.

Section 500.1319 - Jurisdiction of Actions Arising Out of Violations; Consent to Process.

Section 500.1324 - Insurers Subject to Registration; Time.

Section 500.1325 - Registration Statement; Form; Contents; Other Reports or Information Required.

Section 500.1325a - Annual Enterprise Risk Report.

Section 500.1325a.amended - Annual Enterprise Risk Report.

Section 500.1325b.added - Annual Group Capital Calculation; Filing; Exemption.

Section 500.1325c.added - Liquidity Stress Test Framework; Results; Filing; Compliance With Naic.

Section 500.1326 - Registration Statement; Nonmaterial Information Not Disclosed.

Section 500.1326.amended - Registration Statement; Nonmaterial Information Not Disclosed.

Section 500.1327 - Registration Statement; Reporting Material Changes or Additions and Distributions to Shareholders.

Section 500.1328 - Registration; Termination.

Section 500.1329 - Consolidated Registration Statements.

Section 500.1330 - Registration on Behalf of Affiliated Insurer.

Section 500.1331 - Exemptions.

Section 500.1332 - Petition for Disclaimer of Affiliation; Filing; Contents; Effect; Disallowance.

Section 500.1333 - Registration Statement; Failure to File.

Section 500.1334 - Person Subject to Registration; Providing Information to Insurer.

Section 500.1341 - Transactions Within Holding Company System; Certain Insurers as Party; Standards; Prior Approval; Transactions Entered Into by Domestic Insurers; Notification; Separate Transactions; Review by Director; Total Investment Exceeding 1...

Section 500.1341a.added - Domestic Insurer Investments; Limitations.

Section 500.1342 - Application of MCL 500.436a.

Section 500.1343 - Ordinary Shareholder Dividends Paid by Domestic Insurers; Review by Director; Determination of Reasonableness; Factors; Limiting or Disallowing Payment of Shareholder Dividends; Declaration or Payment From Earned Surplus; Declarati...

Section 500.1344 - Officers and Directors; Obligation or Liability; Common Management or Cooperative or Joint Use of Personnel, Property, or Services.

Section 500.1351 - Examination of Insurer or Affiliates; Information; Experts; Expenses.

Section 500.1355 - Examination of Insurer or Affiliates; Confidentiality of Information; Written Consent; Disclosure; Notice; Publication in Interest of Public; Sharing Documents, Materials, or Other Information With Regulator, Naic, or Law Enforceme...

Section 500.1355.amended - Examination of Insurer or Affiliates; Privilege and Confidentiality of Information; Use of Materials; Written Consent; Disclosure; Notice; Publication in Interest of Public; Sharing Documents; Written Agreement; Responsibil...

Section 500.1357 - Participation of Director in Supervisory College.

Section 500.1359 - Internationally Active Insurance Group; Group-Wide Supervisor; Determination Factors; Duties.

Section 500.1361 - Issuance of Rules and Orders.

Section 500.1365 - Injunctions; Violation of Chapter, Rule or Order.

Section 500.1367 - Voting Certain Securities Prohibited; Injunction.

Section 500.1368 - Voting Securities in Violation of Chapter; Sequestration of Securities.

Section 500.1371 - Violation of Chapter; Action by Director; Criminal Proceeding; Penalty; Disapproval of Dividends or Distributions.

Section 500.1375 - Violation of Chapter; Receivership.

Section 500.1377 - Liquidation or Rehabilitation; Recovery of Certain Distributions or Payments.

Section 500.1378 - Failure by Commissioner to Act or Make Determination; Petition for Writ of Superintending Control.

Section 500.1379 - Violation of Chapter; Suspension, Revocation or Refusal to Renew License.