Michigan Compiled Laws
218-1956-2 - Chapter 2 the Insurance Commissioner (500.200...500.271)
Section 500.244 - Judicial Review.

Sec. 244.
(1) A person aggrieved by a final order, decision, finding, ruling, opinion, rule, action, or inaction provided for under this act may seek judicial review in the manner provided for in chapter 6 of the administrative procedures act of 1969, 1969 PA 306, MCL 24.301 to 24.306.
(2) An insurer may petition of right for a stay of an order issued pursuant to sections 436, 436a, and 437 or any other proceeding for the suspension, revocation, or limitation of a certificate of authority. The petition shall be on an emergency basis to the circuit court for the county in which the insurer has its principal place of business in the state or to the circuit court for Ingham county. The petition shall be disposed of within 14 days. The court shall direct the filing and time of filing of appropriate pleadings. A court shall not issue a stay unless the court finds that the issuance of a stay is not hazardous to policyholders, creditors, or the public. The decision of the court shall be limited to the issue of a stay, and the court shall not decide the merits of the case, which shall be determined pursuant to section 437 or to any other provision of this act under which the proceeding for the suspension, revocation, or limitation of the certificate of authority is being conducted.
(3) An order of a court issuing a stay may be appealed on an emergency basis, and during the pendency of an appeal the stay issued shall be without force or effect, unless the insurer deposits cash or securities pursuant to subsection (4). The appeal shall be disposed of within 14 days. The court shall direct the filing and time of filing of appropriate pleadings. The court may affirm, modify, or set aside the commissioner's order and restrain the enforcement of the order. To the extent that the commissioner's order is affirmed, the court shall issue its own order commanding obedience to the terms of the commissioner's order.
(4) A stay shall not take effect until the insurer has made deposits of cash or securities of the kinds defined by section 901 with the state treasurer under the supervision of the court granting the stay in amounts as follows:
(a) For a domestic insurer, the total liabilities of the insurer as computed in accordance with section 901 less the amounts of special or other deposits already made by the insurer with the Michigan state treasurer and with any other state pursuant to the requirements of that state.
(b) Except as otherwise provided in this subdivision, for a foreign insurer, 125% of the aggregate sum of Michigan direct unpaid losses and unpaid loss adjustment expenses plus 100% of Michigan direct unearned premiums less the amount of any other special deposits already made with the Michigan state treasurer for the exclusive protection of Michigan policyholders and creditors. For a foreign life or health insurer, 125% of Michigan reserves and liabilities for policies and contracts for which coverage is provided by the Michigan life and health insurance guaranty association, without respect to the limitations and exclusions provided under chapter 77.
(c) For an alien insurer entering the United States through this state, the same as those applied to domestic insurers with credit given for amounts already held in trust and the amount shall equal the total liabilities in the United States computed in accordance with section 901.
(5) The deposit and any accrued interest on the deposit shall be returned to the insurer at the conclusion of the entire proceedings under section 437 or at the conclusion of such other proceedings for the suspension, revocation, or limitation of the certificate of authority and any appeal therefrom, unless those proceedings result in a finding that all or a portion shall remain on deposit for the protection of Michigan policyholders and creditors or unless an order of rehabilitation or liquidation is entered, in which case the deposit shall be turned over to the liquidator.
History: 1956, Act 218, Eff. Jan. 1, 1957 ;-- Am. 1992, Act 182, Imd. Eff. Oct. 1, 1992 ;-- Am. 2001, Act 272, Imd. Eff. Jan. 11, 2002 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)

218-1956-2 - Chapter 2 the Insurance Commissioner (500.200...500.271)

Section 500.200 - Insurance Department; Establishment.

Section 500.202 - Insurance Commissioner; Qualifications, Office, Term, Appointment, Approval, Vacancy.

Section 500.204 - Insurance Commissioner; Salary; Oath; Bond.

Section 500.205 - Commissioner; Powers.

Section 500.206 - Insurance Commissioner; Seal, Approval, Renewal.

Section 500.208 - Office of Financial and Insurance Services; Offices; Expense; Audit.

Section 500.210 - Insurance Commissioner; Regulatory Powers.

Section 500.212 - Deputies, Chief Clerk and Accountant, Examiners, Clerks, Actuaries, and Other Assistants; Oath; Powers and Duties; Hearings; Rights of Parties; Revocation of Appointments, Designations, and Delegations of Authority; Compensation.

Section 500.214 - Commissioner; Immunity From Civil Liability; Conditions.

Section 500.216 - Insurance Commissioner and Employees; Traveling and Other Expenses.

Section 500.220 - Insurance Commissioner and Employees; Service Fees, Prohibited Gifts.

Section 500.221 - Insurance Compliance Self-Evaluative Audit Document; Privilege; Disclosure; Exceptions; Definitions.

Section 500.222 - Examination of Insurers; Examination Report; Hearing; Public Inspection; Disclosure of Confidential Information; Effect of Current Examination; Director's Authority to Terminate or Suspend Examination Not Limited; Limitation on Fore...

Section 500.223 - Application for Certificate of Authority; Fee; Withdrawal of Application; Reapplication Fee; Disposition.

Section 500.224 - Examinations and Investigations of Insurers; Expenses; Statement to Insurers; Employment of Expert Personnel; Regulatory Fees; Expense of Administering Delinquency Proceeding; Definitions.

Section 500.224a - Report Relating to Regulatory Fees.

Section 500.224b - Repealed. 2008, Act 440, Eff. Apr. 1, 2009.

Section 500.225 - Insurance Bureau Fund; Creation; Deposit of Fees; Reversion to General Fund; Use of Fund.

Section 500.225a - Contract for Services, Supplies, and Materials.

Section 500.226 - Disclosure of Confidential Information; Penalty.

Section 500.228 - Examinations and Investigations of Insurers; Report of Crimes to Attorney General.

Section 500.230 - Recovery of Penalty; Disposition of Funds.

Section 500.234 - Insurance Department; Records of Office; Public Inspection, Exceptions, Destruction, Rules and Regulations.

Section 500.236 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.

Section 500.238 - Insurance Commissioner; Annual Report to Governor, Contents, Publication.

Section 500.240 - Fees and Charges; Collection, Payment, and Disposition.

Section 500.244 - Judicial Review.

Section 500.246 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.

Section 500.248 - Violations of Act; Actions; Perjury.

Section 500.249 - Insurance Commissioner; Investigations of Agents, Adjusters, Counselors, Managers, Promoters, Officers and Directors.

Section 500.249a - Fingerprints Required; Costs; Providing Criminal History Records.

Section 500.250 - Insurers; Stock Transfer; Officers or Directors; Appointment; Notice to Director; Grounds for Removal; Hearing; Order; Civil Immunity; Review; "Insurer" Defined.

Section 500.251 - Cease and Desist Order.

Section 500.261 - Internet Website; Publication of Changes and Rights Regarding Automobile Insurance in This State; Reporting of Fraud and Unfair Practices.

Section 500.271 - Report to Legislature on the Effect of the Limits Imposed on Charges for Products, Services, and Accommodations Under MCL 500.3157.