Photo - Primary
Photo - Primary
Photo - Unmounted
Line Art
Photo - Primary
Photo - Primary
Photo - Unmounted
Line Art
Sale
SPC Performance

SPC Performance GM Alignment Cam Lock Plate (2)

$21.65
$14.07 In Stock Pre-Order Sold out
Notify when available
CODE: SPC86321

1-4 DAYS DELIVERY

100% ORIGINAL AND QUALITY

24 MONTHS GUARANTEE

  • Description
  • Shipping and Refund
  • Reviews
Some users find that once they remove the plastic retainer from the original equipment cam on GM trucks, they can't get adjustment to hold. These lock plates are designed to provide a mechanical lock for the cam bolt to the guide pin. Simply dial in your change with the original equipment cam or SPC's replacement kit #86376 and then replace the nut side cam with the lock plate. Use part number 86326 HD GM alignment pins to replace the often abused OE pins. This kit is designed for GM 2500/3500/4500 HD trucks (Upper Arm Adjustment) and the 2015 & up Chevy Colorado (Lower Arm Adjustment).
Installation Instructions


This Part Fits:

Year Make Model Submodel
2015-2020 Chevrolet Colorado Base
2015-2022 Chevrolet Colorado LT
2015-2022 Chevrolet Colorado WT
2015-2022 Chevrolet Colorado Z71
2017-2022 Chevrolet Colorado ZR2
2020 Chevrolet Silverado 2500 HD Custom
2015-2020 Chevrolet Silverado 2500 HD High Country
2011-2020 Chevrolet Silverado 2500 HD LT
2011-2020 Chevrolet Silverado 2500 HD LTZ
2011-2020 Chevrolet Silverado 2500 HD WT
2015-2020 Chevrolet Silverado 3500 HD High Country
2011-2020 Chevrolet Silverado 3500 HD LT
2011-2020 Chevrolet Silverado 3500 HD LTZ
2011-2020 Chevrolet Silverado 3500 HD WT
2018-2020 GMC Canyon All Terrain
2021-2022 GMC Canyon AT4
2015-2020 GMC Canyon Base
2017-2022 GMC Canyon Denali
2021-2022 GMC Canyon Elevation
2021-2022 GMC Canyon Elevation Standard
2015-2020 GMC Canyon SL
2015-2020 GMC Canyon SLE
2015-2020 GMC Canyon SLT
2020 GMC Sierra 2500 HD AT4
2015-2020 GMC Sierra 2500 HD Base
2011-2020 GMC Sierra 2500 HD Denali
2011-2020 GMC Sierra 2500 HD SLE
2011-2020 GMC Sierra 2500 HD SLT
2011-2014 GMC Sierra 2500 HD WT
2020 GMC Sierra 3500 HD AT4
2015-2020 GMC Sierra 3500 HD Base
2011-2020 GMC Sierra 3500 HD Denali
2011-2020 GMC Sierra 3500 HD SLE
2011-2020 GMC Sierra 3500 HD SLT
2011-2014 GMC Sierra 3500 HD WT

Our Return Policy:

We want you to be completely satisfied with your purchase from Chief Motorsports. If for any reason you are not satisfied, you may return most new, unopened items within 30 days of delivery for a full refund or exchange.

To be eligible for a return, items must be in their original packaging and in the same condition that you received them. Some items are exempt from being returned, including custom orders, special orders, and used items. These items are sold "as is" and are not eligible for return or exchange.

To initiate a return, please contact our customer service team by email or phone to request a Return Merchandise Authorization (RMA) number. We will provide you with instructions on how to return the item(s) and a prepaid shipping label (if applicable).

Please note that original shipping charges are non-refundable and the customer is responsible for return shipping costs. We recommend using a trackable shipping service or purchasing shipping insurance as we cannot be responsible for items that are lost or damaged during transit.

Once we receive the returned item(s) and confirm that they meet the return requirements, we will process the refund or exchange within 7 business days.

We reserve the right to refuse returns or issue partial refunds for items that do not meet the above return requirements.

If you have any questions about our return policy, please don't hesitate to contact us.

Our Warranty Policy:

Chief Motorsports does not cover manufacturer's warranties. All warranties and guarantees are provided directly by the manufacturer. If you have any issues with a product that you believe is covered under warranty, please contact the manufacturer directly for assistance.

    Recently Viewed