Maine Statutes

§ 24-A §4313 — Carrier liability; cause of action

Maine § 24-A §4313
JurisdictionMaine
Title 24-AMAINE INSURANCE CODE
Ch. 56-AHEALTH PLAN IMPROVEMENT ACT

This text of Maine § 24-A §4313 (Carrier liability; cause of action) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Me. Rev. Stat. tit. 24-A, § 24-A §4313 (2026).

Text

1.Duty of ordinary care; cause of action. An enrollee may maintain a cause of action against a carrier offering or renewing a health plan in accordance with the following.
2.Exhaustion of internal and external review. An enrollee may not maintain a cause of action under this section unless the enrollee or the enrollee's representative:
3.Limitation on cause of action. An action under this section must be initiated within 3 years from the earlier of the date of issuance of the written external review decision under section 4312 or the date of issuance of the underlying adverse first-level appeal or first-level grievance determination notice.
4.Jurisdiction; notice and filing. The Superior Court has original jurisdiction over a cause of action under this section. The requirements for not

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

PL 1999, c. 742, §19 (NEW). PL 2007, c. 199, Pt. B, §18 (AMD). PL 2017, c. 402, Pt. C, §76 (AMD). PL 2017, c. 402, Pt. F, §1 (AFF). PL 2019, c. 417, Pt. B, §14 (AFF).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 24-A §4313, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/24-A%20%C2%A74313.