US Lawyer Database

For Lawyer-Seekers

YOU DESERVE THE BEST LAWYER

Home » US Law » 2022 Michigan Compiled Laws » Chapter 500 - Insurance Code of 1956 » Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302) » 218-1956-32 - Chapter 32 Cancellation of Automobile Liability Policies (500.3201...500.3262)

Section 500.3204 – Refusal to Renew Policy as Cancellation; Requisites.

500.3204 Refusal to renew policy as cancellation; requisites. Sec. 3204. (1) No insurer shall cancel a policy of automobile liability insurance issued after November 1, 1966, in pursuance of their certificate of authority by the department unless the cancellation is effected pursuant to the applicable provisions of this chapter. (2) Refusal to renew any policy […]

Section 500.3206 – Policy of Automobile Insurance; Definition.

500.3206 Policy of automobile insurance; definition. Sec. 3206. As used in this chapter, “policy of automobile insurance” means a policy insuring private passenger automobiles, including those used in a car pool, or that portion of a combination policy which insures private passenger automobiles. History: Add. 1966, Act 342, Eff. Nov. 1, 1966 Popular Name: Act […]

Section 500.3212 – Inapplicability of Chapter; Nonpayment of Premiums.

500.3212 Inapplicability of chapter; nonpayment of premiums. Sec. 3212. The provisions of this chapter are not applicable to cancellations occasioned by nonpayment of premiums and no hearings on appeals or other statutory provisions within this chapter are to be binding on any policy of insurance coverage that lapses due to nonpayment of premium. History: Add. […]

Section 500.3220 – Cancellation; Reasons.

500.3220 Cancellation; reasons. Sec. 3220. Subject to the following provisions no insurer licensed to write automobile liability coverage, after a policy has been in effect 55 days or if the policy is a renewal, effective immediately, shall cancel a policy of automobile liability insurance except for any 1 or more of the following reasons: (a) […]

Section 500.3224 – Denial of Coverage; Notice of Cancellation.

500.3224 Denial of coverage; notice of cancellation. Sec. 3224. (1) The cancellation of a policy of insurance within the 55-day period enumerated in subdivision (a) of section 3220 shall not be subject to appeal by the insured. Failure to disclose the cancellation by any insured upon any application for insurance shall not be grounds to […]

Section 500.3230 – Validity of Cancellation; Request for Hearing.

500.3230 Validity of cancellation; request for hearing. Sec. 3230. Any insured who wishes to contest the grounds of cancellation, within 7 days after the date of postmark indicating mailing of the notice of cancellation, which date shall be impressed upon the notice, shall file a written request for hearing directed to the commissioner. History: Add. […]

Section 500.3240 – Validity of Cancellation; Conduct of Hearing, Determination.

500.3240 Validity of cancellation; conduct of hearing, determination. Sec. 3240. At the hearing both parties shall have an opportunity to be heard and to be represented by counsel of their own choosing if they desire. The commissioner or his duly designated representative shall make his determination in writing stating his disposition of the matter. History: […]

Section 500.3244 – Validity of Cancellation; Order for Reinstatement or Upholding Cancellation; Stay of Cancellation; Appeal.

500.3244 Validity of cancellation; order for reinstatement or upholding cancellation; stay of cancellation; appeal. Sec. 3244. The commissioner or his designated representative shall either order the policy reinstated or he may uphold the cancellation. The commissioner may stay the cancellation of the policy pending his determination in writing stating his disposition of the matter. Any […]

Section 500.3250 – Statements in Cancellation Notice; Liability.

500.3250 Statements in cancellation notice; liability. Sec. 3250. There shall be no liability on the part of, and no cause of action of any nature shall arise against, any insurer or authorized representative, or its agents or employees, or the commissioner or his authorized representative for any statements made by them in any written notice […]

Section 500.3254 – Filing Fee; Return to Insured; Disposition of Funds.

500.3254 Filing fee; return to insured; disposition of funds. Sec. 3254. If the insured prevails in his appeal, the filing fee paid by the insured shall be returned to him by the insurer. All moneys collected under the provisions of this act shall be deposited to the credit of the general fund of the state. […]

Section 500.3260 – Insurance Commissioner; Regulatory Powers.

500.3260 Insurance commissioner; regulatory powers. Sec. 3260. The commissioner may make rules and regulations necessary for administration of this chapter. The rules shall be promulgated in accordance with the provisions of Act No. 88 of the Public Acts of 1943, as amended, being sections 24.71 to 24.80 of the Compiled Laws of 1948, and subject […]

Section 500.3262 – Private Automobiles of Peace Officers, Fire Fighters, or Ambulance Drivers; Cancellation of Insurance; “Ambulance Driver” Defined.

500.3262 Private automobiles of peace officers, fire fighters, or ambulance drivers; cancellation of insurance; “ambulance driver” defined. Sec. 3262. An insurer shall not cancel or refuse to renew a policy of insurance of any peace officer, fire fighter, or ambulance driver on his or her private automobile due to accident rate statistics compiled by the […]