Connecticut Statutes
§ 38a-843 — (Formerly Sec. 38-280). Insolvent insurers. Penalty. Petition to show cause.
Connecticut § 38a-843
This text of Connecticut § 38a-843 ((Formerly Sec. 38-280). Insolvent insurers. Penalty. Petition to show cause.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 38a-843 (2026).
Text
(a)The commissioner shall:
(1)Notify said association of the existence of an insolvent insurer, and notify the chairman of the Workers' Compensation Commission and the State Treasurer of the existence of an insolvent workers' compensation insurer, not later than three days after the commissioner receives notice of any such insolvency;
(2)upon request of the board of directors, provide said association with a statement of the net direct written premiums of each member insurer.
(b)The commissioner may:
(1)Require that said association notify those persons insured by the insolvent insurer, and any other interested parties, of the entry of a final order of liquidation with a finding of insolvency and of their rights under sections 38a-836 to 38a-853 , inclusive. Such notification shall be
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(1971, P.A. 466, S. 8; P.A. 78-280, S. 6, 127; P.A. 86-35, S. 2; P.A. 88-230, S. 1, 12; P.A. 90-98, S. 1, 2; P.A. 93-142, S. 4, 7, 8; P.A. 95-220, S. 4–6; P.A. 08-178, S. 42; P.A. 10-5, S. 42; P.A. 11-19, S. 19; P.A. 15-171, S. 3.) History: P.A. 78-280 substituted “judicial district of Hartford-New Britain” for “Hartford county” in Subsec. (3); P.A. 86-35 amended Subsec. (1) to require the insurance commissioner to notify the chairman of the workers' compensation commission and the state treasurer whenever a workers' compensation insurer becomes insolvent; P.A. 88-230 replaced “judicial district of Hartford-New Britain” with “judicial district of Hartford”, effective September 1, 1991; P.A. 90-98 changed the effective date of P.A. 88-230 from September 1, 1991, to September 1, 1993; Sec. 38-280 transferred to Sec. 38a-843 in 1991; P.A. 93-142 changed the effective date of P.A. 88-230 from September 1, 1993, to September 1, 1996, effective June 14, 1993; P.A. 95-220 changed the effective date of P.A. 88-230 from September 1, 1996, to September 1, 1998, effective July 1, 1995; P.A. 08-178 amended Subsec. (2) by making technical changes and increasing per month minimum fine from $100 to $500; P.A. 10-5 made technical changes, effective May 5, 2010; P.A. 11-19 made a technical change in Subsec. (c); P.A. 15-171 amended Subsec. (a) by deleting “the determination of” and making a technical change, and amended Subsec. (b) by replacing “determination” with “entry of a final order of liquidation with a finding” and making a technical change.
Nearby Sections
15
§ 38a-1000
Applicability.§ 38a-1001
Definitions.§ 38a-1005
Examination of group. Costs.§ 38a-1006
Group board of trustees.§ 38a-1011
Taxes.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 38a-843, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/38a-843.