House Study Bill 595 



                                       SENATE/HOUSE FILE       
                                       BY  (PROPOSED DEPARTMENT OF
                                            COMMERCE/INSURANCE
                                            DIVISION BILL)


    Passed Senate, Date               Passed House,  Date             
    Vote:  Ayes        Nays           Vote:  Ayes        Nays         
                 Approved                            

                                      A BILL FOR

  1 An Act making nonsubstantive corrections to certain provisions
  2    relating to insurance and making repeals.
  3 BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF IOWA:
  4 TLSB 5432XD 82
  5 av/nh/24

PAG LIN



  1  1    Section 1.  Section 507B.4, subsection 2, paragraph c, Code
  1  2 Supplement 2007, is amended to read as follows:
  1  3    c.  STATEMENT OF CAPITAL AND SURPLUS.  In the case of a
  1  4 foreign company transacting the business of casualty insurance
  1  5 in the state, or an officer, producer, or representative of
  1  6 such a company, issuing or publishing an advertisement, public
  1  7 announcement, sign, circular, or card that purports to
  1  8 disclose the company's financial standing and fails to
  1  9 exhibit:  the capital actually paid in cash, and the amount of
  1 10 net surplus of assets over all the company's liabilities
  1 11 actually held and available for the payment of losses by fire
  1 12 and for the protection of holders of fire policies; and the
  1 13 amount of net surplus of assets over all liabilities in the
  1 14 United States actually available for the payment of losses by
  1 15 fire and held in the United States for the protection of
  1 16 holders of fire policies in the United States, including in
  1 17 such liabilities the fund reserved for reinsurance of
  1 18 outstanding risks.  The amounts stated for capital and net
  1 19 surplus shall correspond with the latest verified statement
  1 20 made by the company or association to the commissioner of
  1 21 insurance.  Such a company shall not write, place, or cause to
  1 22 be written or placed, a policy or contract for insurance on
  1 23 property situated or located in this state except through a
  1 24 licensed producer authorized to do business in this state.
  1 25    Sec. 2.  Section 510.21, unnumbered paragraph 2, Code
  1 26 Supplement 2007, is amended to read as follows:
  1 27    An application for registration shall be accompanied by a
  1 28 filing fee of one hundred dollars.  After notice and hearing,
  1 29 the commissioner may impose any or all of the sanctions set
  1 30 out in section 507B.7, upon finding that either the
  1 31 third=party administrator violated any of the requirements of
  1 32 section 515.145 and sections 510.1A 510.12 through 510.20 and
  1 33 this section, or the third=party administrator is not
  1 34 competent, trustworthy, financially responsible, or of good
  1 35 personal and business reputation.
  2  1    Sec. 3.  Section 515.1, Code 2007, is amended to read as
  2  2 follows:
  2  3    515.1  APPLICABILITY.
  2  4    Corporations formed for the purpose of insurance, other
  2  5 than life insurance, shall be governed by the provisions of
  2  6 chapter 490, chapter 491, or chapter 504, except as modified
  2  7 by the provisions of this chapter.  The provisions of this
  2  8 chapter relative to insurance companies shall apply to all
  2  9 such companies, partnerships, associations, or individuals,
  2 10 whether incorporated or not.
  2 11    Sec. 4.  NEW SECTION.  515.11A  TRANSFER OF STOCK.
  2 12    Transfers of stock made by any stockholder or the
  2 13 stockholder's legal representative shall be subject to the
  2 14 provisions of chapters 491 and 492 relative to transfer of
  2 15 shares, and to such restrictions as the directors shall
  2 16 establish in their bylaws, except as hereinafter provided.
  2 17    Sec. 5.  Section 515.73, Code Supplement 2007, is amended
  2 18 to read as follows:
  2 19    515.73  ADDITIONAL STATEMENTS == IMPAIRED CAPITAL.
  2 20    Such Any company desiring to transact the business of
  2 21 insurance under this chapter shall also file with the
  2 22 commissioner a certified copy of its charter or deed of
  2 23 settlement, together with a statement under oath of the
  2 24 president or vice president or other chief officer and the
  2 25 secretary of the company for which they may act, stating the
  2 26 name of the company, the place where located, the amount of
  2 27 its capital, with a detailed statement of the facts and items
  2 28 required from companies organized under the laws of this
  2 29 state, and a copy of the last annual report, if any, made
  2 30 under any law of the state by which such company was
  2 31 incorporated; and no agent shall be allowed to transact
  2 32 business for any company whose capital is impaired by
  2 33 liabilities as specified in this chapter to the extent of
  2 34 twenty percent thereof, while such deficiency shall continue.
  2 35    Sec. 6.  Section 515.120, Code Supplement 2007, is amended
  3  1 to read as follows:
  3  2    515.120  BUSINESS WITH NONADMITTED INSURERS.
  3  3    This chapter does not prevent a licensed resident or
  3  4 nonresident agent producer of this state, qualified to write
  3  5 excess and surplus lines insurance, from procuring insurance
  3  6 in certain nonadmitted insurers if such insurance is
  3  7 restricted to the type and kind of insurance authorized by
  3  8 this chapter, excluding insurance authorized under section
  3  9 515.48, subsection 5, paragraph "a", and the agent producer
  3 10 makes oath to the commissioner of insurance in the form
  3 11 prescribed by the commissioner that the agent producer has
  3 12 made diligent effort to place the insurance in authorized
  3 13 insurers and has either exhausted the capacity of all
  3 14 authorized insurers or has been unable to obtain the desired
  3 15 insurance in insurers licensed to transact business in this
  3 16 state.  The procuring of a contract of insurance in a
  3 17 nonadmitted insurer makes the insurer liable for, and the
  3 18 agent producer shall pay, the taxes on the premiums as if the
  3 19 insurer were duly authorized to transact business in the
  3 20 state.  A sworn report of all business transacted by agents
  3 21 producers of this state in nonadmitted insurers shall be made
  3 22 to the commissioner of insurance on or before March 1 of each
  3 23 year for the preceding calendar year, on the form required by
  3 24 the commissioner of insurance.  The report shall be
  3 25 accompanied by a remittance to cover the taxes on the
  3 26 premiums.  An agent A producer who makes the oath, pays the
  3 27 taxes on the premiums, and files the report has not written
  3 28 such contracts of insurance unlawfully, and is not personally
  3 29 liable for the contracts.
  3 30    Sec. 7.  Section 515.121, Code Supplement 2007, is amended
  3 31 to read as follows:
  3 32    515.121  ADMINISTRATIVE PENALTY.
  3 33    1.  An excess and surplus lines insurance agent that
  3 34 producer who fails to timely file the report required in
  3 35 section 515.120 is in violation of this section and shall pay
  4  1 an administrative penalty of five hundred dollars to the
  4  2 treasurer of state for deposit in the general fund of the
  4  3 state as provided in section 505.7.
  4  4    2.  The commissioner shall refuse to renew the license of
  4  5 an agent that a producer who fails to comply with the
  4  6 provisions of section 515.120 and this section and the agent's
  4  7 producer's right to transact new business in this state shall
  4  8 immediately cease until the agent producer has so complied.
  4  9    3.  The commissioner may give notice to an agent a producer
  4 10 that the agent producer has not timely filed the report
  4 11 required under section 515.120 and is in violation of this
  4 12 section.  If the agent producer fails to file the required
  4 13 report within ten days of the date of the notice, the agent
  4 14 producer shall pay an additional administrative penalty of one
  4 15 hundred dollars for each day that the failure continues to the
  4 16 treasurer of state for deposit in the general fund of the
  4 17 state as provided in section 505.7.
  4 18    Sec. 8.  Section 515.122, subsection 1, Code Supplement
  4 19 2007, is amended to read as follows:
  4 20    1.  An insurance producer shall not knowingly place
  4 21 insurance, either directly or through an intermediary broker,
  4 22 in with insurers who are insolvent or unsound financially; and
  4 23 shall not place or renew insurance with nonadmitted insurers
  4 24 found by the commissioner of insurance to have failed or
  4 25 refused to furnish, in the manner provided in subsection 2,
  4 26 information reasonably showing the ability or willingness of
  4 27 the insurers to satisfy obligations undertaken with respect to
  4 28 insurance issued by them.
  4 29    Sec. 9.  Section 515.125, Code Supplement 2007, is amended
  4 30 to read as follows:
  4 31    515.125  FORFEITURE OF POLICIES == NOTICE.
  4 32    1.  A policy or contract of insurance, unless Unless
  4 33 otherwise provided in section 515.127 or 515.128, a policy or
  4 34 contract of insurance provided for in this chapter shall not
  4 35 be forfeited, suspended, or canceled except by notice to the
  5  1 insured as provided in this chapter.  A notice of cancellation
  5  2 is not effective unless mailed or delivered by the insurer to
  5  3 the named insured at least thirty days before the effective
  5  4 date of cancellation, or, where cancellation is for nonpayment
  5  5 of a premium, assessment, or installment provided for in the
  5  6 policy, or in a note or contract for the payment thereof, at
  5  7 least ten days prior to the date of cancellation.  The notice
  5  8 may be made in person, or by sending by mail a letter
  5  9 addressed to the insured at the insured's address as given in
  5 10 or upon the policy, anything in the policy, application, or a
  5 11 separate agreement to the contrary notwithstanding.
  5 12    2.  An insurer shall not fail to renew a policy except by
  5 13 notice to the insured as provided in this chapter.  A notice
  5 14 of intention not to renew is not effective unless mailed or
  5 15 delivered by the insurer to the named insured at least thirty
  5 16 days prior to the expiration date of the policy.  A notice of
  5 17 intention not to renew is not required if the insured is
  5 18 transferred from an insurer to an affiliate for future
  5 19 coverage as a result of a merger, acquisition, or company
  5 20 restructuring and if the transfer results in the same or
  5 21 broader coverage.
  5 22    3.  If the reason does not accompany the notice of
  5 23 cancellation or nonrenewal, the insurer shall, upon receipt of
  5 24 a timely request by the named insured, state in writing the
  5 25 reason for cancellation or nonrenewal.
  5 26    Sec. 10.  Section 515.129, subsection 3, unnumbered
  5 27 paragraph 1, Code Supplement 2007, is amended to read as
  5 28 follows:
  5 29    An umbrella or excess insurance policy which has been
  5 30 renewed or which has been in effect for sixty or more days
  5 31 shall not be canceled by the insurer, except as provided in
  5 32 section 515.127, subsections 2 and 3, except by unless notice
  5 33 has been mailed or delivered to the insured as required by
  5 34 this section or unless at least one of the following
  5 35 conditions occurs:
  6  1    Sec. 11.  Section 515.130, Code Supplement 2007, is amended
  6  2 to read as follows:
  6  3    515.130  SHORT RATES.
  6  4    The commissioner of insurance shall prepare and promulgate
  6  5 tables of the short rates provided for in sections 515.125 and
  6  6 515.126 section 515.132, for the various kinds and classes of
  6  7 insurance governed by the provisions of this chapter, which,
  6  8 when promulgated, shall be for the guidance of all companies
  6  9 covered in this chapter and shall be the rate to be given in
  6 10 any notice therein required.  No company shall discriminate
  6 11 unfairly between like assureds in the rate or rates so
  6 12 provided.
  6 13    Sec. 12.  Section 515.138, Code Supplement 2007, is amended
  6 14 to read as follows:
  6 15    515.138  NOTICE OF LOSS OF PERSONAL PROPERTY BY HAIL.
  6 16    In case of loss or damage to growing crops by hail, notice
  6 17 of such loss or damage must be given to the company by the
  6 18 insured by mailing a certified mail letter within ten days
  6 19 from the time such loss or damage occurs.
  6 20    Sec. 13.  Section 515.141, subsection 1, Code Supplement
  6 21 2007, is amended to read as follows:
  6 22    1.  The commissioner of insurance is authorized to issue a
  6 23 subpoena for examination under oath, to any officer, agent, or
  6 24 employee of any company suspected of violating any of the
  6 25 provisions of section 515.140.
  6 26    Sec. 14.  Section 515.142, Code Supplement 2007, is amended
  6 27 to read as follows:
  6 28    515.142  TRANSFERS PENDING INVESTIGATION.
  6 29    Any transfer of the stock of any company organized under
  6 30 this chapter, made pending any investigation above required,
  6 31 shall not release the party making the transfer from any
  6 32 liability for losses which may have accrued previous to such
  6 33 transfer.
  6 34    Sec. 15.  Section 515.145, Code Supplement 2007, is amended
  6 35 to read as follows:
  7  1    515.145  REVOCATION OF AUTHORITY.
  7  2    If upon any examination, and that of or upon information
  7  3 obtained from any other witness produced and or examined, the
  7  4 commissioner determines that a company has violated section
  7  5 515.140, or if any officer, agent, or employee fails to appear
  7  6 or submit to examination after receiving a subpoena, the
  7  7 commissioner shall promptly issue an order revoking the
  7  8 authority of the company to transact business within this
  7  9 state, and the company shall not be permitted to do the
  7 10 business of insurance in this state for one year.
  7 11    Sec. 16.  Section 515.146, Code Supplement 2007, is amended
  7 12 to read as follows:
  7 13    515.146  CERTIFICATE REFUSED == ADMINISTRATIVE PENALTY.
  7 14    The commissioner of insurance shall withhold the
  7 15 commissioner's certificate or permission of authority to do
  7 16 business from a company neglecting or failing to comply with
  7 17 this chapter.  In addition, a company organized or authorized
  7 18 under this chapter which fails to file the annual statement
  7 19 referred to in section 515.63 in the time required shall pay
  7 20 and forfeit an administrative penalty in an amount of five
  7 21 hundred dollars to be collected in the name of the state for
  7 22 deposit in the general fund of the state as provided in
  7 23 section 505.7.  The company's right to transact further new
  7 24 business in this state shall immediately cease until the
  7 25 company has fully complied with this chapter.  The
  7 26 commissioner may give notice to a company which has failed to
  7 27 file within the time required that the company is in violation
  7 28 of this section and, if the company fails to file the evidence
  7 29 of investment and statement within ten days of the date of the
  7 30 notice, the company shall forfeit and pay the additional sum
  7 31 of one hundred dollars for each day the failure continues, to
  7 32 be paid to the treasurer of state for deposit in the general
  7 33 fund of the state as provided in section 505.7.
  7 34    Sec. 17.  Section 515.153, Code Supplement 2007, is amended
  7 35 to read as follows:
  8  1    515.153  INCRIMINATION.
  8  2    The statements and declarations made or testimony given by
  8  3 any such officer, agent, or employee in the investigation
  8  4 before the commissioner of insurance, or upon the hearing on
  8  5 the petition for judicial review, as provided in sections
  8  6 515.141, 515.145, and 515.152, shall not be used against the
  8  7 person making the same in any criminal prosecution against the
  8  8 person.
  8  9    Sec. 18.  Sections 515.62 and 515.64, Code 2007, are
  8 10 repealed.
  8 11    Sec. 19.  Section 515.107, Code Supplement 2007, is
  8 12 repealed.
  8 13                           EXPLANATION
  8 14    This bill makes nonsubstantive corrections to Code chapter
  8 15 507B dealing with insurance trade practices and to Code
  8 16 chapter 515 relating to insurance other than life insurance.
  8 17    Code section 507B.4(2)(c) is amended to delete language
  8 18 that does not relate to the topic of the paragraph and which
  8 19 duplicates requirements already contained in Code chapter
  8 20 522B, regulating insurance producers.
  8 21    Code section 510.21 is amended to correct incorrect
  8 22 internal references.
  8 23    Code section 515.1 is amended to include the language
  8 24 presently contained in Code section 515.107, and Code section
  8 25 515.107 is repealed.  The reorganization of Code chapter 515
  8 26 in 2007 made the placement of this language more appropriate
  8 27 at the beginning of the Code chapter.
  8 28    New Code section 515.11A recodifies the language of Code
  8 29 section 515.62 dealing with the transfer of stock in the area
  8 30 of the Code chapter that relates to stock companies.  The
  8 31 reorganization of Code chapter 515 in 2007 made the placement
  8 32 of this language more appropriate in a new location.  Code
  8 33 section 515.62 is repealed.
  8 34    Code section 515.64 is repealed because the language
  8 35 contains an archaic reference to an outdated business model.
  9  1    Code section 515.73 is amended to delete the words "such
  9  2 company" which referred to language in a previous Code section
  9  3 that was transferred when Code chapter 515 was reorganized in
  9  4 2007 and now refers to "any company" transacting insurance
  9  5 business under the Code chapter.
  9  6    Code sections 515.120 and 515.121 are amended to change
  9  7 references from insurance "agent" to "producer" to be
  9  8 consistent with changes in terminology that were previously
  9  9 made in Code chapter 522B and in other sections of the Code.
  9 10    Code section 515.122(1) is amended by changing a word in
  9 11 one clause so that the language is consistent with that in the
  9 12 succeeding clause.
  9 13    Code section 515.125 is amended to clarify the meaning of
  9 14 the language in subsection 1 and to number a previously
  9 15 unnumbered paragraph to make a new subsection 3.
  9 16    Code section 515.129(3) is amended to make the language
  9 17 easier to understand.
  9 18    Code section 515.130 is amended to correct an internal
  9 19 reference.
  9 20    Code section 515.138 is amended by expanding the word
  9 21 "loss" to "loss or damage" to make the language consistent
  9 22 throughout the Code section.
  9 23    Code section 515.141(1) is amended by adding a missing
  9 24 preposition to make the language consistent with that
  9 25 contained in subsection 2 of the Code section.
  9 26    Code section 515.142 is amended by deleting the words
  9 27 "above required" so that the Code section applies to the
  9 28 entire Code chapter.  The transfer of language within Code
  9 29 chapter 515 in 2007 made this language inaccurate.
  9 30    Code sections 515.145 and 515.146 are amended to make the
  9 31 language more understandable.
  9 32    Code section 515.153 is amended to make the provision
  9 33 applicable to the whole Code chapter.  The transfer of
  9 34 sections within Code chapter 515 in 2007 made the language
  9 35 inaccurate in referring to language which no longer precedes
 10  1 it.
 10  2 LSB 5432XD 82
 10  3 av/nh/24