Vermont Statutes
Chapter 145 - Supervision, Rehabilitation, and Liquidation of Insurers
§ 7064. Collection and list of assets

§ 7064. Collection and list of assets
(a) As soon as practicable after the liquidation order but not later than 120 days thereafter, the liquidator shall prepare in duplicate a list of the insurer’s assets. The list shall be amended or supplemented from time to time as the liquidator may determine. One copy shall be filed in the Superior Court of Washington County and one copy shall be retained for the liquidator’s files. All amendments and supplements shall be similarly filed.
(b) The liquidator shall reduce the assets to a degree of liquidity that is consistent with the effective execution of the liquidation.
(c) A submission to the Court for disbursement of assets in accordance with section 7073 of this title fulfills the requirements of subsection (a) of this section. (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