Vermont Statutes
Chapter 145 - Supervision, Rehabilitation, and Liquidation of Insurers
§ 7068. Claims of holders of void or voidable rights

§ 7068. Claims of holders of void or voidable rights
(a) No claims of a creditor who has received or acquired a preference, lien, conveyance, transfer, assignment, or encumbrance voidable under this chapter shall be allowed unless he or she surrenders the preference, lien, conveyance, transfer, assignment, or encumbrance. If the avoidance is effected by a proceeding in which a final judgment has been entered, the claim shall not be allowed unless the money is paid or the property is delivered to the liquidator within 30 days from the date of the entering of the final judgment, except that the Court having jurisdiction over the liquidation may allow further time if there is an appeal or other continuation of the proceeding.
(b) A claim allowable under subsection (a) of this section by reason of the avoidance, whether voluntary or involuntary, of a preference, lien, conveyance, transfer, assignment, or encumbrance, may be filed as an excused late filing under section 7074 of this title if filed within 30 days from the date of the avoidance, or within the further time allowed by the Court under 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