Vermont Statutes
Chapter 145 - Supervision, Rehabilitation, and Liquidation of Insurers
§ 7062. Duties of agents

§ 7062. Duties of agents
(a) Every person who receives notice in the form prescribed in section 7061 of this title that an insurer which he or she represents as an agent is the subject of a liquidation order, shall within 30 days of such notice provide to the liquidator (in addition to the information he or she may be required to provide pursuant to section 7034 of this title) the information in the agent’s records related to any policy issued by the insurer through the agent, and, if the agent is a general agent, the information in the general agent’s records related to any policy issued by the insurer through an agent under contract to him or her, including the name and address of such sub-agent. A policy shall be deemed issued through an agent if the agent has a property interest in the expiration of the policy, or if the agent has had in his or her possession a copy of the declarations of the policy at any time during the life of the policy, except where the ownership of the expiration of the policy has been transferred to another.
(b) An agent who fails to give notice or file a report of compliance as required in subsection (a) of this section may be subject to payment of a penalty of not more than $1,000.00 and may have his or her license suspended, after a hearing held by the Commissioner. (Added 1991, No. 45, § 2, eff. May 29, 1991.)

Structure Vermont Statutes

Vermont Statutes

Title 8 - Banking and Insurance

Chapter 145 - Supervision, Rehabilitation, and Liquidation of Insurers

§ 7031. Definitions

§ 7032. Jurisdiction and venue

§ 7033. Injunctions and orders

§ 7034. Cooperation of officers, owners, and employees

§ 7035. Continuation of delinquency proceedings

§ 7036. Condition on release from delinquency proceedings

§ 7041. Commissioner’s summary orders and supervision proceedings

§ 7042. Court’s seizure order

§ 7043. Confidentiality of hearings

§ 7051. Grounds for rehabilitation

§ 7052. Rehabilitation orders

§ 7053. Powers and duties of the rehabilitator

§ 7054. Actions by and against rehabilitator

§ 7055. Termination of rehabilitation

§ 7056. Grounds for liquidation

§ 7057. Liquidation orders

§ 7058. Continuance of coverage

§ 7059. Dissolution of insurer

§ 7060. Powers of liquidator

§ 7061. Notice to creditors and others

§ 7062. Duties of agents

§ 7063. Actions by and against liquidator

§ 7064. Collection and list of assets

§ 7065. Fraudulent transfers prior to petition

§ 7066. Fraudulent transfer after petition

§ 7067. Voidable preferences and liens

§ 7068. Claims of holders of void or voidable rights

§ 7069. Setoffs

§ 7070. Assessments

§ 7071. Reinsurer’s liability

§ 7072. Recovery of premiums owed

§ 7073. Domiciliary liquidator’s proposal to distribute assets

§ 7074. Filing of claims

§ 7075. Proof of claim

§ 7076. Special claims

§ 7077. Special provisions for third party claims

§ 7078. Disputed claims

§ 7079. Claims of surety

§ 7080. Secured creditor’s claims

§ 7081. Priority of distribution

§ 7082. Liquidator’s recommendations to the Court

§ 7083. Distribution of assets

§ 7084. Unclaimed and withheld funds

§ 7085. Termination of proceedings

§ 7086. Reopening liquidation

§ 7087. Disposition of records during and after termination of liquidation

§ 7088. External audit of the receiver’s books

§ 7091. Conservation of property of foreign or alien insurers found in this State

§ 7092. Liquidation of property of foreign or alien insurers found in this State

§ 7093. Domiciliary liquidators in other states

§ 7094. Ancillary formal proceedings

§ 7095. Ancillary summary proceedings

§ 7096. Claims of nonresidents against insurers domiciled in this State

§ 7097. Claims of residents against insurers domiciled in reciprocal states

§ 7098. Attachment, garnishment and levy of execution

§ 7099. Interstate priorities

§ 7100. Subordination of claims for noncooperation