Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
U.S. State Codes
/
Michigan
/
Chapter 500 - Insurance Cod...
/
Act 218 of 1956 The Insuran...
/
218-1956-11 Chapter 11 Reinsurance (500.1101......
218-1956-11 Chapter 11 Reinsurance (500.1101...500.1127)
Section 500.1101 “Qualified United States Financial Institution” Defined.
Section 500.1103 Credit for Reinsurance as Asset or Reduction From Liability; Accredited Reinsurer; Trust Fund; Requirements; Report to Director; Certified Reinsurer Requirements; Obligation to Arbitrate; Trust Agreement; Suspension or Revocation; Hearing; Recoverable Assets; Diversification; Member of Catastrophic Claims Association; "Naic" Defined.
Section 500.1105 Reduction From Liability by Ceding Insurer to Assuming Insurer Not Meeting Requirements of Mcl 500.1103; Security.
Section 500.1106 Rules.
Section 500.1108-500.1120 Repealed. 1972, Act 360, Imd. Eff. Jan. 9, 1973.
Section 500.1121 Applicability of Mcl 500.1123 to 500.1127 to Certain Insurers.
Section 500.1123 Reinsurance Agreement; Conditions Prohibiting Reduction in Liability or Establishment of Asset; Approval of Commissioner; Filing Agreements.
Section 500.1124 Repealed. 1972, Act 360, Imd. Eff. Jan. 9, 1973.
Section 500.1125 Reinsurance Agreement; Use; Execution; “Reasonable Period of Time” Defined; Provisions; Assumption of Obligations by Life and Health Insurance Guaranty Association.
Section 500.1127 Reinsurance Agreements; Reduction to Zero of Certain Reserve Credits or Assets.