From inside the book
Results 1-3 of 81
Page 24
... written notice , terminate the written agreement for cause as provided in the agreement . The insurer may suspend the underwriting authority of the administrator during the pendency of any dispute regarding the cause for termination of ...
... written notice , terminate the written agreement for cause as provided in the agreement . The insurer may suspend the underwriting authority of the administrator during the pendency of any dispute regarding the cause for termination of ...
Page 299
... written notification that includes the name of the patient , the date or dates of provision of prescription drugs , other products and supplies , and pharmacist services , and an explanation of the reason for recoup- ment . A pharmacy ...
... written notification that includes the name of the patient , the date or dates of provision of prescription drugs , other products and supplies , and pharmacist services , and an explanation of the reason for recoup- ment . A pharmacy ...
Page 322
... written proofs and demand therefor or failure to make a written offer to settle any property damage claim , including a third - party claim , within thirty days after receipt of satisfactory proofs of loss of that claim , as provided in ...
... written proofs and demand therefor or failure to make a written offer to settle any property damage claim , including a third - party claim , within thirty days after receipt of satisfactory proofs of loss of that claim , as provided in ...
Contents
LOUISIANA REVISED STATUTES | 5 |
Reinsurance Intermediary | 102 |
Professional Employer Organizations | 120 |
Copyright | |
7 other sections not shown
Other editions - View all
Common terms and phrases
22 by Acts 60 days Act 415 provide Act shall become amended and reenacted arbitrary and capricious attorney fees attorney's automobile award change any citations claims adjuster commissioner of insurance comprised of R.S. coverage damages directed the Louisiana directed to change effective on January failure to pay format and numbering formerly comprised health insurance issuer Institute is hereby Institute to redesignate Insurance 3336 Insurance 3349 Insurance 3360 Insurance 3374 insurer's failure La.App Law Institute liability license Louisiana Insurance Code Louisiana Revised Statutes Louisiana State Law numbering scheme comprised pay claim payment penalties and attorney probable cause proof of loss provisions of Title public adjuster pursuant redesignate the provisions Redesignation and Renumbering reenacted Title 22 refusal to pay reinsurance Renumbered from R.S. renumbering of Title satisfactory proof Section Statutes of 1950 Statutes to reflect Statutory Notes statutory revision authority Subparts Title or Code viatical settlement Westlaw Topic writ denied