The State of New Jersey
NJ Department of Banking and Insurance
search  


 

 
Home > Insurance Division > Enforcement Activity
2018 Division of Insurance Enforcement Activity
January > February > March > April > May > June > July > August > September > October > November > December
Please Note: P.L. 2013, c. 259 became effective on July 1, 2014.  This law amended the Administrative Procedure Act, R.S. 52:14B-1 et seq. One of the amendments requires all state agencies to post on their websites all non-confidential final agency orders, decisions and opinions. Accordingly, all such final agency orders or decisions in disciplinary actions issued subsequent to July 1, 2014 may be accessed by clicking on the link within the summaries below. Orders or decisions issued on such matters prior to July 1, 2014 are available upon request to the Division of Insurance.
 
December

Final Orders

Asma Norris, Chester, NJ
Order #E18-118, December 5, 2018
Respondent misrepresented the nature, terms and conditions of annuities, sold unsuitable annuity products to clients, submitted an application with inaccurate information, misappropriated premium and forged an applicant’s signature.
Sanction: Revocation, Fine - $55,000, Costs - $4,150

Eileen Colon Pellot, Bergenfield, NJ
Order #E18-124, December 24, 2018
Respondent failed to respond to an Order to Show Cause charging her with misappropriation of premium, creation of a fabricated certificate of insurance and failure to report an indictment to the Commissioner.
Sanction: Revocation, Fine - $16,000, Costs - $800


Orders to Show Cause

Bryan Davis, Murrysville, PA and Monroeville, PA
Order #E18-127, December 24, 2018
Respondent is charged with selling insurance in New Jersey without being licensed as a producer.

Sean Michael Moore, Joint Base MDL, NJ
Order #E18-119, December 5, 2018
Respondent is charged with conviction of accessing or possessing with intent to view child pornography and with failing to report his indictment and conviction to the Commissioner.

Dominick J. Perrone, Forked River, NJ and Toms River, NJ
Order #E18-121, December 5, 2018
Respondent is charged with submitting insurance applications with material false statements and with submitting applications when not licensed as a producer.

Lee Stokes, Galloway, NJ
Order #E18-126, December 24, 2018
Respondent is charged with providing inducements to the purchase of insurance.


Consent Orders


Kirk P. Hewitt, Southampton, PA
A-Plus Public Adjusters Inc., Feasterville, PA
Order #E18-125, December 24, 2018
Respondent deposited checks for insurance proceeds in an account which was not an interest bearing escrow or trust account and used a public adjuster contract that did not contain required terms and conditions.
Sanction: Fine - $3,500

Judith Kelly O’Brien, Haddonfield, NJ
Order #E18-122, December 5, 2018
Respondent submitted an insurance application without the knowledge or authorization of the applicant.
Sanction: Fine - $2,500

Raymond Ohlson, Carmel, IN
Order #E18-123, December 5, 2018
Respondent solicited an annuity without disclosing his status as a licensed insurance producer.
Sanction: Fine -$2,500

Progyny, Inc., NY, NY
Order #E18-120, December 5, 2018
Respondent, a licensed third party administrator, failed to timely file its 2017 audited financial statement.
Sanction: Fine - $10,000

 
November

Consent Orders

Boon-Chapman Benefit Administrators Inc, Austin, TX
Order #E18-114, November 5, 2018
Respondent failed to timely file its 2017 third party administrator annual report.
Sanction: Fine - $10,000

Dimensional New Jersey, LLC, Avenel, NJ
Order #E18-115, November 27, 2018
Respondent operated as a third party billing service prior to being certified by the Commissioner as a third party billing service.
Sanction: Fine - $1,000

GSIS, Inc., Redondo Beach, CA
Order #E18-117, November 28, 2018
Respondent bound surplus lines policies for New Jersey insureds prior to becoming licensed to sell surplus lines insurance and charged fees to surplus lines insureds without obtaining a separate written fee agreement.
Sanction: Fine - $40,000

Joseph J. Maurio, Lebanon, NJ
Order #E18-116, November 27, 2018
Respondents sent solicitations and conducted seminars for New Jersey residents without disclosing that he is a licensed producer.
Sanction: Fine - $2,500

 
October

Orders to Show Cause

Hudson Brice, Paulsboro, NJ
Hudson Bail Bonds, LLC, Westville, NJ
Order #E18-103, October 3, 2018
Respondent is charged with attempting to satisfy a bail bond forfeiture judgment with a check that was returned for insufficient funds.

Boon-Chapman Benefit Administrators, Inc., Austin, TX
Order #E18-104, October 10, 2018
Respondent, a licensed third party administrator, is charged with failing to file its 2017 annual report.


Consent Orders


Troy M. Fleming, Pennsauken, NJ
Order #E18-109, October 19, 2018
Respondent misrepresented the city and state where annuity applications were signed and forged applicant names on applications and related forms.
Sanction: Fine - $25,000 for Producer Act violations and $5,000 for Fraud Act violations,  Fraud Act surcharge - $250

Thomas E. Harbaugh, Hatboro, PA
Order #E18-112, October 30, 2018
Respondent was convicted of theft/failure to make required disposition of property and insurance fraud and failed to report the revocation of his license by another state.
Sanction: Revocation

eClinicalWorks, LLC, Westborough, MA
Order #E18-95, September 19, 2018
Respondent operated as a third party billing service prior to being certified by the Commissioner as a third party billing service.
Sanction: Fine - $1,000

Kenneth Haring, Cape May Court House, NJ
Wiser Insurance Agency, LLC, Egg Harbor Township, NJ
Order #E18-108, October 19, 2018
Respondents failed to timely remit premium payments to a carrier.
Sanction: Fine - $10,000

Gwynne B. Kesselman, Edison, NJ
Order #E18-102, October 1, 2018
Respondent failed to timely pay off a prior mortgage when conducting a real estate closing and failed to respond to a Department subpoena.
Sanction: Revocation

Clifford Moss, New York, NY
Order #E18-110, October 25, 2018
Respondent misrepresented information on annuity applications as to where the sales occurred and where the applications were signed and forged signatures of insureds on letters to the insurer to cover up the misrepresentations.
Sanction: Revocation, Fine - $3,000 (for Fraud Act violations), Fraud Act Surcharge - $150.

Christopher T. Ross, Point Pleasant Beach, NJ
Order #E18-107, October 19, 2018
Respondent failed to report his arrest on charges of impersonation, theft of identity.
Sanction: Revocation

Robert M. Sebia, Bridgeton, NJ
Crystal Title Agency, LLC, Bridgeton, NJ
Order #E18-111, October 28, 2018
Respondents misappropriated proceeds from real estate transactions and failed to maintain a trust account, Respondent Sebia was convicted of theft by failure to make required disposition of property received and misconduct by a corporate official, and failed to notify the Commissioner of his indictment, his conviction and his license suspension by another state.
Sanction: Revocation, Fine - $250,000, Restitution - $7,700,000.

STI Computer Services, Inc., Eagleville, PA
Order #E18-113, October 30, 2018
Respondent operated as a third party billing service prior to being certified as a third party billing service.
Sanction: Fine - $1,000

Steven Ray Turner, Glasgow, KY
Order #E18-105, October 10, 2018
Respondent misrepresented life insurance as a college funding plan and inaccurately indicated on the application that he personally met with the insureds and that the premium was not being financed.
Sanction: Revocation

 
September

Final Order

John Anthony Bonino, Sr., Freehold and Old Bridge, NJ
United Bail Group LLC, Freehold, NJ
Order #E18-98, September 26, 2018
Respondents failed to respond to an Order to Show Cause charging them with accepting business from and paying commissions to producers whose licenses were revoked.  
Sanction: Revocation, Fine - $5,000 and Costs - $1,700

Orders to Show Cause

Bilal Pekdemir, Fort Lee, NJ
Order #E18-91, September 6, 2018
Respondent is charged with adding comprehensive coverage for second vehicles not owned by the applicants to applications for automobile insurance.

Progyny, Inc., New York, NY
Order #E18-93, September 14, 2018
Respondent, a licensed third party administrator, is charged with failing to file its 2017 audited financial statement.

Jose Taveras, Perth Amboy, NJ
Order #E18-90, September 6, 2018
Respondent is charged with failing to remit bail bond premium, failing to pay the surety for forfeited judgments and failing to satisfy an Order of Judgment.

Consent Orders

Alliance-One Services, Inc., Holland, PA
Order #E18-101, September 26, 2018
Respondent acted as a third party administrator in New Jersey prior to being licensed or registered as a third party administrator.
Sanction: Fine - $115,000

Melanie Boyd, Medford, NJ
Order #E18-92, September 11, 2018
Respondent submitted two life insurance applications without the applicant’s knowledge or consent and used her own funds to pay the initial premium.
Sanction: Fine - $7,500

eClinicalWorks, LLC, Westborough, MA
Order #E18-95, September 19, 2018
Respondent operated as a third party billing service prior to being certified by the Commissioner as a third party billing service.
Sanction: Fine - $1,000

Barry Lee Malamed, Voorhees, NJ
Associated Property Loss Consultants, LLC, Cherry Hill, NJ
Order #E18-100, September 26, 2018
Respondents did not timely remit settlement funds to insureds, signed the names of insureds to settlement checks without authorization from the insureds and used a public adjuster contract that did not contain required terms and conditions.
Sanction: Fine - $10,000

Joshua David Mellberg LLC, Tucson, AZ
Order #E18-99, September 26, 2018
Respondent issued a solicitation which did not identify the name of the insurer, the type of plan and/or name of the annuity product and which inaccurately referred to guaranteed income payout rates of 13.1%.
Sanction: Fine - $2,500

Oscar Garden State Insurance Corporation, New York, NY
Order #E18-96, September 19, 2018
Respondent issued explanation of benefit forms that did not contain all required information, issued inaccurate Summary of Benefits and Coverage forms and improperly applied both an office visit copay and deductible and/or coinsurance to services rendered during the office visit.
Sanction: Fine - $500,000

 
August

Order Denying Stay

Randolph A. Fisher, Jr., Flemington, NJ
Kevin G. Madden, Annandale, NJ
Regal Financial Group, LLC, Flemington, NJ
Order #E18-84, August 9, 2018
Respondents’ motion for a stay of Order #E18-75, as amended by Order #E18-80, pending appeal is denied.


Order to Show Cause

Kenneth M. Choseed, Cherry Hill, NJ
Order #E18-88, August 20, 2018
Respondent is charged with using a public adjuster contract that did not contain required terms and conditions.


Amended Order to Show Cause

Michael Diviney, Deptford, NJ
Samuel A. Demaio, Sicklerville, NJ
Property Damage Adjusters, Inc., Deptford, NJ
Accupro Environmental, LLC, Turnersville, NJ
Order #E18-87, August 10, 2018
Respondents Diviney and Property Damage Adjusters, Inc. are charged with using a public adjuster contract that did not contain required terms and conditions, with charging fees that were not reasonably related to the services rendered and with not honoring insureds’ requests to terminate the public adjuster contract.  All respondents are charged with conspiracy to submit fraudulent claims.    


Consent Orders

Renee R. Cherowitz, Mount Holly, NJ
Order #E18-86, August 10, 2018
Respondent failed to timely remit premium and failed to cooperate in the Department’s investigation.
Sanction: Revocation

Amar Dedhia, Fair Lawn, NJ
Trivedi-Capacity Associates, LLC, Mahwah, NJ
Order #E18-82, August 3, 2018
Respondents bound eight surplus lines policies before its designated responsible licensed producer was licensed to sell surplus lines insurance.
Sanction: Fine - $15,000

 
July

Final Order

Randolph A. Fisher, Jr., Flemington, NJ
Kevin G. Madden, Annandale, NJ
Regal Financial Group, LLC, Flemington, NJ
Order #E18-75 and 18-80, July 20 and 30, 2018
Respondent Fisher solicited and sold four fraudulent tax-deductible installment plans to New Jersey residents through respondent Regal Financial Group.  Respondent Fisher failed to report a FINRA disciplinary proceeding and subsequent FINRA Consent Order.  Respondent Madden failed to supervise the conduct of the insurance business transacted by respondents Fisher and Regal Financial Group.

Sanction: Fisher, Revocation, Fine - $60,000 joint and several with Regal Financial and additional $5,000 individually
  Regal Financial Group, Revocation, Fine - $60,000 joint and several with Fisher
  Madden, Fine - $5,000


Orders to Show Cause

Maxwell J. Eskreis, New York City, NY
Order #E18-72, July 3, 2018
Respondent is charged with submitting twenty fraudulent applications for insurance for fictitious persons and forging the applicants’ signatures on the application forms.  

Eileen Colon Pellot, Bergenfield, NJ
Order #E18-78, July 24, 2018
Respondent is charged with misappropriation of premium, creation of a false certificate of insurance and failure to report an indictment.


Consent Orders

Franklin Mutual Insurance Company, Branchville, NJ
Order #E18-73, July 13, 2018
Respondent conducted business with and paid commissions to an entity that was not licensed as a producer.
Sanction: Fine - $25,000

Bruce W. Harris, Mount Laurel, NJ
B & K Bail Bonds LLC, Mount Holly, NJ
Order #E18-77, July 20, 2018
Respondent, while executing a bail bond, charged an improper after-hour service fee.
Sanction: Fine - $2,500

James S. Ho, Fresh Meadows, NY
Sunlly Associates, Inc., Little Neck, NY
Order #E18-71, July 3, 2018
Respondents caused, permitted or were otherwise responsible for accepting applications for variable life insurance solicited by, and sharing commissions with, a person who was not registered with FINRA or licensed as a producer.  Respondent Ho filed to report a FINRA suspension and fine.
Sanction: Revocation

MJM Global Insurance Brokerage Group Inc, Englewood, NJ
Order #E18-70, July 2, 2018
Respondent conducted insurance business at a branch office prior to registering the office with the Department.
Sanction: Fine - $1,000
              
Shree Hari Medical Billing, LLC, Wallington, NJ
Order #E18-76, July 20, 2018
Respondent acted as a third-party billing service prior to being certified as a third-party billing service.
Sanction: Fine - $1,000

Sean Wasserman, Annandale, NJ
Order #E18-79, July 27, 2018
Respondent submitted thirteen unauthorized renter’s insurance applications which failed to contain the applicant’s genuine signature, contained false information and were submitted using Respondent’s own funds.
Sanction: Revocation

 
June

Final Orders

Russell W. Emrick, Jr., Vincentown, NJ
Joseph J. Gallagher Insurance Agency, Inc., Mount Holly, NJ
Insurance Management Group Inc., Mount Holly, NJ
Order #E18-59, June 4, 2018
Respondents failed to respond to an Order to Show Cause charging them with failing to remit premium for a commercial general liability policy and a builders risk policy, failing to respond to Department inquiries, failing to timely remit and misappropriating premium for multiple commercial insurance policies and with acting as insurance producers after the expiration of their insurance producer licenses.    
Sanction: Revocation, Fine - $105,000, Restitution - $10,040, Costs - $9,400

Eun Young Jung, Palisades Park, NJ
Order #E18-57, June 1, 2018
Respondent failed to respond to an Order to Show Cause charging her with fraudulently writing nine comprehensive only automobile insurance policies for vehicles the insureds did not own in order to qualify the insureds for multi-vehicle discounts.
Sanction: Revocation, Producer Act Fine - $5,000, Fraud Act Fine - $5,000, Costs - $225, Fraud Act Surcharge - $250

Catarina Young, Metuchen, NJ
Elite Benefits Corp., Metuchen, NJ
Order #E18-63, June 11, 2018
Respondents improperly enrolled family members in a multiple employer trust fund to obtain health coverage and misappropriated $462,341.78 from the fund.
Sanction: Revocation, Producer Act Fine - $265,000, Fraud Act Fine - $10,000, Attorneys’ Fees - $22,864.50, Fraud Act Surcharge - $1,000


Order to Show Cause

John Anthony Bonino, Sr., Old Bridge, NJ and Freehold, NJ
United Bail Group LLC, Freehold, NJ
Order #E18-56, June 1, 2018
Respondents are charged with accepting business from and paying commissions to producers whose licenses were revoked.  


Consent Orders

Aetna Life Insurance Company, Hartford, CT
Aetna Health Inc., Blue Bell, PA
Order #E18-69, June 28, 2018
Respondents improperly issued 335 new small employer plans after submission of their notice of intent to withdraw from the small employer market.
Sanction: Fine - $350,000

Berkshire Medical Technologies, Union, NJ
Order #E18-60, June 4, 2018
Respondent acted as a third party billing service prior to being certified as a third party billing service.
Sanction: Fine - $1,000

Maximilan Fusaro, Westfield, NJ
Order #E18-66, June 26, 2018
Respondent failed to timely submit an application for conversion of term life policy.
Sanction: Revocation
              
Peter M. Martorana, Bridgeton, NJ
Order #E18-65, June 18, 2018
Respondent failed to report an indictment and conviction, was convicted of money laundering and forged the signature of another producer on annuity applications.
Sanction: Revocation

McCloskey Surplus & Excess Inc., Ridgefield Park, NJ
Order #E18-64, June 12, 2018
Respondent accepted insurance business form, placed insurance policies for and paid commissions to producers who were not licensed.
Sanction: Fine - $25,000

Indiana Lumbermens Mutual Insurance Company, Indianapolis, IN
Order #E18-62, June 6, 2018
Respondent failed to timely pay a judgment resulting from a bail recognizance forfeiture.
Sanction: Fine - $2,500

Kevin Tetti, Tinton Falls, NJ
Elite National Health Group, LLC, Allenhurst, NJ
Order #E18-58, June 1, 2018
Respondents employed a person who was convicted of a felony involving dishonesty or breach of trust and who had not obtained a waiver from the Commissioner pursuant to 18 U.S.C. §1033.
Sanction: Fine - $5,000

 
May

Final Orders

Bienvenido Dominguez, West New York, NJ
Dominguez Agency LLC, North Bergen, NJ
Order #E18-55, May 31, 2018
Respondents failed to respond to an Order to Show Cause charging them with failing to remit premiums for five clients and failing to respond to Department inquiries.    
Sanction: Revocation, Fine - $15,000, Costs - $825

William M. Kwasnik, Miami, FL
Order #E18-40, May 1, 2018
Respondent participated in a fraudulent scheme involving the sale of unregistered securities, failed to advise the Commissioner that a Consent Order and Final Judgment was entered against him by the Bureau of Securities and misstated on his license renewal application that he was not the subject of any administrative proceedings.
Sanction: Revocation, Fine - $25,000

Shannon Shaw, Glassboro, NJ
Order #E18-50, May 25, 2018
Respondent failed to respond to an Order to Show Cause charging her with being convicted of third-degree Insurance Fraud and with failing to report the charges and conviction to the Commissioner.
Sanction: Revocation, Fine - $5,000, Restitution - $6,105, Costs - $900

Brian Tripp, Clayton, NJ
Order #E18-43, May 18, 2018
Respondent failed to respond to an Order to Show Cause charging him with directly soliciting for Medicare Advantage plans and making material misrepresentations on the application forms.
Sanction: Revocation, Fine - $25,000, Costs - $2,200


Orders to Show Cause

Mark Jiorle, Franklin Park, NJ
Order #E18-53, May 25, 2018
Respondent is charged with disclosing a change of beneficiary on a life insurance policy to a person who was not the policy owner.  

Paul B. Kumar, North Brunswick, NJ
Order #E18-54, May 25, 2018
Respondent is charged with submitting 16 applications for insurance without the knowledge or consent of the applicants and forging the applicants’ signatures on the applications.

Manuel Moreno, Perth Amboy, NJ
On Time Bail Bonds LLC, Perth Amboy, NJ
Order #E18-51, May 25, 2018
Respondents are charged with multiple instances of misappropriation of bail bond premium.

Hany Shehata, West Orange, NJ
Order #E18-52, May 25, 2018
Respondent is charged with failing to timely return a premium refund, failing to advise a policyholder that his policy had been cancelled and failing to maintain a trust account.


Consent Orders

Richard Almanzar, Jersey City, NJ
Order #E18-48, May 25, 2018
Respondent permitted someone other than the insured to sign the insured’s name on an insurance application.
Sanction: Fine - $1,000

Marta Cristina Cunha, Union, NJ
Order #E18-46, May 25, 2018
Respondent submitted seven applications for life insurance without the knowledge or consent of the applicants, impersonated the applicants during telephone interviews with the insurer, was convicted of theft by deception and failed to report her indictment and conviction to the Department.
Sanction: Revocation, Fraud Act Fine - $2,500, Fraud Act Surcharge - $125

Charles D. Melitta, Fair Haven, NJ
Order #E18-41, May 12, 2018
Respondent incorrectly answered the question on his license renewal application about proceedings taken against him by other state insurance departments and failed to notify the Department of an action taken against him by another state insurance department.
Sanction: Fine - $2,000
               
Juan V. Papadopulos, Paterson, NJ
Exclusive Financial Services, Paterson, NJ
Order #E18-42, May 18, 2018
Respondent submitted an application to the New Jersey Personal Automobile Insurance Plan for a person who did not have a valid New Jersey driver’s license.
Sanction: Fine - $2,500

Arthur Sinuk, New York, NY
Order #E18-47, May 25, 2018
Respondent misrepresented the source of funding for two insurance policies and the city and state in which the applications were signed and conspired with the applicants to reimburse their life insurance premiums.
Sanction: Revocation, Fraud Act Fine - $5,000, Fraud Act Surcharge - $250

Gail Elizabeth Six, Howell, NJ
Order #E18-49, May 25, 2018
Respondent misrepresented herself as the insured in a telephone call with the insurer during which she submitted a claim for preexisting damage.
Sanction: Revocation

 
April

Orders to Show Cause

Avelino C. Andrade, Monroe, NJ
Order #E18-36, April 20, 2018
Respondent is charged with misappropriating and failing to remit premium, issuing checks for the payment of premium that were dishonored by his bank for insufficient funds, failing to maintain a trust account and failing to maintain copies of receipts for premium payments.

Robert Lapinski, Little Ferry, NJ
Cutting Edge Bail Bonds, LLC, Little Ferry, NJ
Dollar Bail Bonds, Inc. d/b/a Dollar Bail Bonds, Little Ferry, NJ
Order #E18-33, April 19, 2018
Respondents are charged with misrepresentation of the terms of an insurance agreement, forgery and failing to satisfy a judgment for wrongfully attempting to collect premiums and costs relating to a bail bond.

Karen Yokely, Plainfield, NJ and Somerville, NJ
Isatu Tejan-Se, Long Branch, NJ and West Long Branch, NJ
Order #E18-39, April 30, 2018
Yokely is charged with conviction of conspiracy to commit wire fraud for her role in a fraudulent mortgage loan scheme and with failing to report her indictment and an action taken against her by another insurance Department.  Tejan-Se is charged with failing to report her indictment.


Consent Orders

Advanced Health Partners, Inc., New Windsor, NY
Order #E18-28, April 10, 2018
Respondent conducted business as a third party billing service prior to being certified as a third party billing service by the Commissioner.
Sanction: Fine - $1,000.

Jerod Blakestad, Minneapolis, MN
Capitol Risk Insurance Advisors Inc., Minneapolis, MN
Order #E18-37, April 24, 2018
Respondent solicited surplus lines policies prior to obtaining surplus lines authority and charged fees without issuing a separate fee agreement.
Sanction: Fine - $10,000.

Clements & Company, Washington, DC
Underwriters at Lloyd’s, London, Syndicate 0303, Tokio Marine Kiln Syndicates Limited, London, UK
Underwriters at Lloyd’s, London, Syndicate 3622, Beazley Furlonge Limited, London, UK
UNFCU Financial Services LLC, Long Island City, NY
Order #E18-27, April 6, 2018
Respondents sold term life insurance underwritten by an unauthorized insurer.
Sanction: Clements & Company, Fine - $60,000
                Underwriters at Lloyd’s, London, Syndicates 0303 and 3622, Fine - $60,000
                UNFCU Financial Services LLC, Fine - $60,000.

Alicia M. Jones, Newark, NJ
Order #E18-38, April 24, 2018
Respondent was convicted of a felony involving breach of trust or dishonesty, did not obtain a 1033 waiver from the Commissioner and failed to report her indictment and conviction.
Sanction: Revocation, Fine - $1,000.

Scott D. Lever, North Caldwell, NJ
All Jersey Title, LLC, Caldwell, NJ
Order #E18-29, April 10, 2018
The agency’s employee sent emails offering an inducement to the purchase of title insurance.
Sanction: Fine - $2,500.

McSweeney Agency, LLC, Mount Laurel, NJ
Order #E18-31, April 17, 2018
Respondent accepted business from, placed insurance policies for and paid commissions to an unlicensed producer.
Sanction: Fine - $25,000.

Mercury Indemnity Company of America, Clearwater, FL
Order #E18-30, April 16, 2018
Respondent conducted business with and paid commissions to an unlicensed producer.
Sanction: Fine - $25,000.

 
March

Final Order

Travis Hansberger, Eagan, MN
Order #E18-14, March 3, 2018
Respondent’s application for an initial nonresident producer application is denied due to his conviction for criminal sexual conduct.


Orders to Show Cause

John P. DeStefano, Caldwell, NJ
Order #E18-24, March 28, 2018
Respondent is charged with submitting a homeowners insurance application without the applicant’s knowledge or consent, forging the applicant’s signature on the application and related documents, submitting a forged application to the Department and failing to refund the full premium to the applicant.

Sherrica Octavia McDonald, Neptune, NJ
Octavia Global Investment, LLC d/b/a Octavia Bail Bonds, Neptune, NJ
Order #E18-22, March 19, 2018
Respondents are charged with failing to remit premiums, failing to establish and maintain a trust account, failing to return unused powers of attorney, failing to maintain accurate books and records, issuing a check that was returned for non-sufficient funds and failing to make contributions to a build up fund.

Clifford Moss, New York, NY, Brooklyn, NY and Staten Island, NY
Order #E18-23, March 20, 2018
Respondent is charged with misrepresenting information on annuity applications as to where the sales occurred and where the applications were signed, forging signatures of insureds on letters to the insurer to cover up the misrepresentations and committing insurance fraud.

Kenneth J. Murphy, Hamburg, NJ
Order #E18-17, March 5, 2018
Respondent is charged with submitting applications for fictitious policies to an insurer and providing inaccurate, forged or false information to the insurer.

Brian Tripp, Clayton, NJ
Order #E18-20, March 13, 2018
Respondent is charged with directly soliciting for Medicare Advantage plans and making material misrepresentations on the application forms.


Consent Orders

Jesica Y. Lee, Fort Lee, NJ
Jesica Lee Insurance Agency, Inc., Palisades Park, NJ
Order #E18-21, March 9, 2018
Respondents allowed an unlicensed employee to issue automobile insurance quotes and to alter resident addresses on automobile policies to obtain lower premiums.
Sanction: Fine - $5,000.

Steven R. Lodovico, Ellwood, PA
Order #E18-15, March 2, 2018
Respondent issued a misleading advertisement, changed address without notifying the Department and failed to respond to a Department inquiry.
Sanction: Fine -$2,500.

Philip Albert McClendon, Grass Valley, CA
Citizens General Insurance Brokers, Inc., Auburn, CA
Order #E18-19, March 9, 2018
Respondents charged fees without entering a separate written fee agreement.
Sanction: Fine - $5,000.

Property Title Group LLC, Parsippany, NJ
Order #E18-16, March 2, 2018
Respondent employed a producer whose license was revoked.
Sanction: Fine - $2,500.

 
February

Orders to Show Cause

Magdalena Guzman, Perth Amboy, NJ and Fort Myers, FL
Order #E18-07, February 7, 2018
Respondent is charged with submitting insurance applications for fictitious employees, with forging employer signatures on insurance forms, and with failing to respond to Department inquires and a Department subpoena.

James V. Mascola,
Bridgeton, NJ
Genevieve Steward, Glassboro, NJ
Bail Group Management, LLC, Millville, NJ
East Coast Bail Bonds, LLC, Millville, NJ
Order #E18-08, February 7, 2018
Respondents are charged with failing to remit premiums for bail bonds, with failing to timely return collateral for bail bonds, with misappropriation of bail bond collateral, with conducting business through a business entity that was not licensed as a producer, with failing to register a branch office and with failing to respond to Department inquiries.


Consent Orders

Americhoice of New Jersey, Inc., Edison, NJ
Oxford Health Insurance, Inc., Shelton, CT
Oxford Health Plans (New Jersey) Inc., Shelton, CT
UnitedHealthcare Insurance Company, Hartford, CT
Order #E18-12, February 22, 2018
Respondents used an entity for the provision of hemophilia supplies and services that lacked the required state designation and improperly required member consent for provider payment appeals.  Americhoice of New Jersey, Inc. failed to promptly comply with decisions of the Independent Health Care Appeals Program that reversed its denials of authorization and claims.   Oxford Health Insurance, Inc. failed to provide utilization management appeal rights to persons covered by individual health benefits plans who sought an override of a prescription drug quantity limit and provided incorrect information to callers and on its website about the individual health benefits plans it offered in New Jersey.
Sanction: Fine - $2,500,000.

Ryan Patrick O’Connor,
La Jolla, CA
Prospect General Insurance Agency, Inc., La Jolla, CA
Order #E18-11, February 14, 2018
Respondents bound a surplus lines policy prior to becoming licensed to sell surplus lines insurance and charged fees without entering a separate written fee agreement.
Sanction: Fine - $3,000.

R&S Electronic Medical Billing, LLC,
Belleville, NJ
Order #E18-09, February 8, 2018
Respondent acted as a third party billing service prior to being certified as a third party billing service.
Sanction: Fine - $1,000.

Enrico Smith,
Clayton, NJ
Earline Princewill, Clayton, NJ
Order #E18-06, February 7, 2018
Respondent Smith solicited insurance for a company with whom he was not appointed and Respondent Princewill signed the applications solicited by Respondent Smith even though she was not involved in the solicitation or sale.
Sanction: Fine - $10,000.

 
January

Consent Orders

Carmine Fusco, Bloomfield, NJ
Order #E18-05, January 17, 2018
Respondent was convicted of mortgage fraud for willfully aiding a mortgage fraud scheme.
Sanction: Revocation, Fine - $1,500.

Howard M. Liu, Newark, DE
Order #E18-01, January 3, 2018
Respondent sold an insurance policy when his license was expired and failed to report a FINRA suspension to the Department.
Sanction: Revocation.

Gary B. Sutherland, Framingham, MA
North American Professional Liability Insurance Agency, Framingham, MA
Order #E18-02, January 9, 2018
Respondent charged fees without obtaining a required written fee agreement.
Sanction: Fine - $5,000.

 
OPRA
OPRA is a state law that was enacted to give the public greater access to government records maintained by public agencies in New Jersey.
line
Adobe Acrobat
You will need to download the latest version of Adobe Acrobat Reader in order to correctly view and print PDF (Portable Document Format) files from this web site.
state seal
Copyright © 2011, State of New Jersey
New Jersey Department of Banking and Insurance