Connecticut General Statutes|Sec. 38a-67. Reporting requirement for cancellations and revisions of ceded reinsurance agreements.

                                                

Sec. 38a-67. Reporting requirement for cancellations and revisions of ceded reinsurance agreements. (a) Every insurer domiciled in this state shall file a report with the commissioner disclosing material acquisitions and dispositions of assets or material nonrenewals, cancellations or revisions of ceded reinsurance agreements unless such material acquisitions and dispositions of assets or material nonrenewals, cancellations or revisions of ceded reinsurance agreements have been submitted to the commissioner for review, approval or information purposes pursuant to other provisions of the insurance code, laws, regulations or other requirements.


(b) The report required in subsection (a) of this section is due within fifteen days after the end of the calendar month in which any of the foregoing transactions occur.


(c) One complete copy of the report, including any exhibits or other attachments filed as part thereof, shall be filed with:


(1) The insurance department of the insurer's state of domicile; and


(2) The National Association of Insurance Commissioners.


(d) All reports obtained by or disclosed to the commissioner pursuant to the provisions of this section and sections 38a-67a and 38a-67b shall be given confidential treatment, shall not be subject to subpoena and shall not be made public by the commissioner, the National Association of Insurance Commissioners or any other person, except to insurance regulatory officials of other states or countries so long as the commissioner determines that such officials agree to maintain the same level of confidentiality in their jurisdiction as is available in this state, without the prior written consent of the insurer to which it pertains unless the commissioner, after giving the insurer who would be affected thereby, notice and an opportunity to be heard, determines that the interest of policyholders, shareholders or the public will be served by the publication thereof, in which event the commissioner may publish all or any part thereof in such manner as he may deem appropriate.


(P.A. 95-168, S. 5; P.A. 98-57, S. 2.)


History: P.A. 98-57 amended Subsec. (d) to substitute “insurance regulatory officials of other states or countries” for “insurance departments of other states” and added condition re disclosure of information by commissioner that he determine that officials agree to maintain the same level of confidentiality as is available in this state.

View Latest Dockets

3 Files
Filed

Apr 30, 2024

Court

Superior

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

3 Files
Filed

Mar 04, 2024

Court

Fairfield County

County

Fairfield County, CT

Practice Area

Torts

Matter Type

Automobile

10 Files
Filed

Nov 21, 2023

Court

Hartford County

County

Hartford County, CT

Practice Area

Insurance

Matter Type

General Insurance

11 Files
Filed

Aug 30, 2023

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

Insurance Coverage

23 Files
Filed

Dec 06, 2021

Judge

Hon. Michael P. Kamp Trellis Spinner 👉 Discover key insights by exploring more analytics for Michael P. Kamp

Court

New Haven County

County

New Haven County, CT

Practice Area

Insurance

Matter Type

General Insurance

View More Dockets

View Latest Documents

preview-icon 4 pages

AAN-CV-15-6018031-S SUPERIOR COURT CHICAGO TITLE INSURANCE JUDICIAL DISTRICT OF ANSONTA/ COMPANY MILFORD VS. AT MILFORD ELIZABETH LAPUMA, ET. AL. MAY 13, 2015 RE UEST TO REVISE Pursuant to Section 10-35 of the Connecticut Practice Boo…

County

New Haven County, CT

Filed Date

May 13, 2015

Judge Hon. Barry K. Stevens Trellis Spinner 👉 Discover key insights by exploring more analytics for Barry K. Stevens
preview-icon 5 pages

DOCKET NO. HHD-CV-18-6095387-S MONTAVIOUS FINLEY ) SUPERIOR COURT ) ) ) V. ) …

County

Hartford County, CT

Filed Date

Feb 22, 2019

Judge Hon. A. Susan Peck Trellis Spinner 👉 Discover key insights by exploring more analytics for A. Susan Peck
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: OCTOBER 12, 2022 PLAINTIFF’S DISCLOSURE OF EX…

County

Middlesex County, CT

Filed Date

Oct 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 4 pages

DOCKET NO.: MMX-CV19-6023735-S : SUPERIOR COURT ANN L. GILLESPIE-WHITE J.D. OF MIDDLESEX V. : AT MIDDLETOWN GOVERNMENT EMPLOYEES INSURANCE CO.: DECMEBER 11, 2022 AMENDED PLAINTIFF’S DISCLOSURE OF E…

County

Middlesex County, CT

Filed Date

Dec 12, 2022

Judge Hon. Rupal Shah Trellis Spinner 👉 Discover key insights by exploring more analytics for Rupal Shah
preview-icon 3 pages

NO. HHD-CV19-6108505-S AFFORD-A-BAIL BONDS : SUPERIOR COURT VS. : J. D. OF HARTFORD CHRISTINE H. STEELE : FEBRUARY 11, 2021 DEFENDANT’S POST-TRIAL MEMORANDUM Th…

County

Hartford County, CT

Filed Date

Feb 11, 2021

Judge Hon. Matthew J. Budzik Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew J. Budzik
View More Documents

Please wait a moment while we load this page.

New Envelope