Section 6-11-29 – Wrongful Death Actions Not Affected.
Section 6-11-29 Wrongful death actions not affected. This article shall not pertain to or affect any civil actions for wrongful death pursuant to Sections 6-5-391 and 6-5-410, as amended. (Acts 1987, No. 87-185, p. 251, §10.)
Section 6-12A-1 – Short Title.
Section 6-12A-1 Short title. This chapter may be cited as the Tobacco Master Settlement Complementary Legislation Act. (Act 2003-372, p. 1049, §2.)
Section 6-11-30 – Effective Date.
Section 6-11-30 Effective date. This article shall not affect the rights of any person if such rights accrued prior to June 11, 1987. (Acts 1987, No. 87-185, p. 251, §12.)
Section 6-12A-2 – Definitions.
Section 6-12A-2 Definitions. For the purposes of this chapter, unless otherwise indicated, the following terms shall have the meanings respectively ascribed to them by this section: (1) BRAND FAMILY. All styles of cigarettes sold under the same trade mark and differentiated from one another by means of additional modifiers or descriptors, including, but not limited […]
Section 6-11-50 – Short Title.
Section 6-11-50 Short title. This article shall be known and referred to as the “Structured Settlement Protection Act.” (Act 2006-628, p. 1714, §1.)
Section 6-12A-3 – Tobacco Product Manufacturer Certification; Directory; Stamping, Sale, or Import of Cigarettes Not in Directory.
Section 6-12A-3 Tobacco product manufacturer certification; directory; stamping, sale, or import of cigarettes not in directory. (a) Certification. Every tobacco product manufacturer whose cigarettes are sold in this state whether directly or through a distributor, retailer, or similar intermediary or intermediaries shall execute and deliver on a form prescribed by the commissioner, a certification to […]
Section 6-11-51 – Definitions.
Section 6-11-51 Definitions. As used in this article the following words and terms shall have the following meanings: (1) ANNUITY ISSUER. An insurer that has issued a contract to fund periodic payments under a structured settlement. (2) DEPENDENTS. A payee’s spouse and minor children and all other persons for whom the payee is legally obligated […]
Section 6-12A-4 – Agent for Service of Process.
Section 6-12A-4 Agent for service of process. (a) Agent for service of process required. Any non-resident or foreign non-participating manufacturer that has not registered to do business in the state as a foreign corporation or business entity, as a condition precedent to having its brand families listed or retained in the directory, shall appoint and […]
Section 6-11-52 – Disclosure Statement.
Section 6-11-52 Disclosure statement. Not less than three days prior to the date on which a payee signs a transfer agreement, the transferee shall provide to the payee a separate disclosure statement, in bold type no smaller than 14 points, setting forth all of the following: (1) The amounts and due dates of the structured […]
Section 6-12A-5 – Reporting to Commissioner; Disclosure; Escrow Fund.
Section 6-12A-5 Reporting to commissioner; disclosure; escrow fund. (a) Reporting by wholesalers and distributors. Not later than 20 days after the end of each month, and more frequently if so directed by the commissioner, each wholesaler and distributor shall submit all the information the commissioner requires to facilitate compliance with this chapter, including, but not […]