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


 
Home > Insurance Division > Bureau of Fraud Deterrence Enforcement Activity > 2017
2017 Executed Consent Orders
January > February > March > April > May > June > July > August > September > October > November > December
December

Lawrence Clark, Turnersville, NJ
Order #14-52192-27, December 5, 2017
Respondent, Lawrence Clark, did present materially false written and oral statements in support of a claim for payment pursuant to his homeowners insurance policy with Liberty Mutual Insurance Company, knowing the statements contained false and misleading information regarding his water property damage claim.
Civil Penalty: $3,000

Nicole Pierre, Somerset, NJ
Order #16-56251-04, December 21, 2017
Respondent, Nicole Pierre, provided false and misleading information to Progressive Insurance Company pertaining to an automobile damage claim.  Specifically, Ms. Pierre filed a claim for pre-existing damage to her vehicle and attempted to collect insurance benefits by stating that damage from the previous accident had been repaired.
Civil Penalty: $2,000

Corey Peterson, Hackensack, NJ
Order #17-51494-04, December 22, 2017
Respondent, Corey Peterson, knowingly provided false and misleading statements on an Automobile Claim with Progressive Insurance Company dated April 8, 2017.  Mr. Peterson misrepresented the date on the claim in order to be covered for vandalism on his personal vehicle.
Civil Penalty: $1,500

Calvin Soh, Montvale, NJ
Order #15-52772-35, December 22, 2017
Respondent, Calvin Soh, knowingly provided false and misleading information to Progressive Insurance Company on an Automobile Application dated May 4, 2014 and on all subsequent Policy Declarations through November 4, 2015.  Specifically, Mr. Calvin Soh failed to list an additional resident driver.
Civil Penalty: $1,500

William Pohlman, Totowa, NJ
Order #15-54699-26, December 18, 2017
Respondent, William Pohlman, knowingly submitted a false towing and storage invoice to Farmers Insurance Company from Pohlman's Towing for payment as an insured.  This invoice contained false and misleading information, specifically, by charging a fee or a tow charge and storage fee when in fact the vehicle was driven off from the accident scene and never stored at the facility.
Civil Penalty: $2,500

Alicia Anderson, Metuchen, NJ
Order #16-50040-04, December 12, 2017
Respondent, Alicia Anderson, knowingly provided false and misleading statements on an Auto Property Damage Claim with Progressive Insurance Company, by stating that an accident occurred on December 28, 2015 at 9:00 p.m., when in fact the accident occurred at December 28, 2015 at 5:58 p.m., before the automobile insurance coverage was in effect.
Civil Penalty: $5,000

Ladonna Douglas, Union, NJ
Order #16-53431-35, December 22, 2017
Respondent, Ladonna Douglas, knowingly provided false and misleading information to Drive New Jersey (Progressive) Insurance Company on August 5, 2014, by failing to disclose a licensed household member on an Application for Automobile Insurance.
Civil Penalty: $1,500

Atsebha Adiam, Bayonne, NJ
Order #16-54238-35, December 22, 2017
Respondent, Atsebha Adiam, on September 23, 2015, knowingly, by omission, in an application for Progressive Automobile Insurance failed to list her son as a resident of her household and regular operator of one of her insured vehicles.
Civil Penalty: $1,500

Khader Hammad, Scranton, PA
Order #16-54405-35, December 12, 2017
Respondent, Khader Hammad, knowingly provided false and misleading information to the Progressive Group of Insurance Companies on May 2, 2016 and on an Application for Automobile Insurance, by failing to disclose licensed household operators, and the true garaging location of the policy 2015 Dodge Journey.  Additionally, on May 16, 2016, Khader Hammad added a 2004 Dodge Durango to his Progressive Automobile Insurance Policy knowing that he was not the true owner of the vehicle.
Civil Penalty: $5,000

Maged Botros, Rutherford, NJ
Order #16-54959-09, December 22, 2017
Respondent, Maged Botros, knowingly provided false and misleading information to New Jersey Manufacturers Insurance Company in support of an automobile rental claim.  Specifically, Mr. Botros submitted two invoices from Rent Fast Car on June 17, 2016 and two rental contracts from A1 Quality Express on July 6, 2016 stating the invoices and contracts represented car rental services that were provided to him, when in fact, the invoices and contracts were fraudulent.
Civil Penalty: $2,500

Catherine David, Clifton, NJ
Order #16-54959-09, December 18, 2017
Respondent, Catherine David, knowingly conspired with Maged Botros to provide false and misleading information to New Jersey Manufacturers Insurance Company in support of an automobile rental claim.  Specifically, Ms. David submitted two rental contracts on July 28, 2016 from A1 Quality Express stating that the contracts represented Mr. Botros' car rentals, when in fact, the contracts were fraudulent.
Civil Penalty: $2,500

Thomas Tsakalakos, Somerset, NJ
Order #15-53939-10, December 18, 2017
Respondent, Thomas Tsakalakos, knowingly presented a material false statement to New Jersey Manufacturers Insurance Company on April 16, 2015, by indicating wind, rain and falling trees caused damage to the chimney on February 14, 2015, when in fact, the damages were pre-existing.
Civil Penalty: $5,000

Kimberly D. Johnson, Mount Holly, NJ
Order #17-51032-04, December 12, 2017
Respondent, Kimberly D. Johnson, did knowingly provide materially false information during a Statement of No Loss on January 30, 2017 at 08:46 a.m. to Progressive Garden State Insurance Company, by indicating that no damage or theft occurred to any vehicle listed on her policy during the lapse period, when in fact, damage had occurred to her vehicle on January 25, 2017.
Civil Penalty: $1,500

 
November

Chelsea Flores, Palmyra, NJ
Order #16-54613-35, November 20, 2017
Respondent, Chelsea Flores, did provide a materially false statement on her CURE Auto Insurance Company policy dated February 15, 2016 by knowingly failing to disclose that another individual was a resident in her household and had a suspended New Jersey driver's license.
Civil Penalty: $1,500

Ramona Wilkerson, Elizabeth, NJ
Order #14-54093-41, November 14, 2017
Respondent, Ramona Wilkerson, knowingly provided false and misleading information on a Disability Application dated January 24, 2014 with Northwestern Mutual Insurance Company.  Specifically, Ms. Wilkerson denied she was pregnant, when in fact she was aware of her pregnancy prior to the policy application.
Civil Penalty: $2,500

Andrea Villa, North Bergen, NJ
Order #15-51877-04, November 3, 2017
Respondent, Andrea Villa, knowingly provided false and misleading information to Esurance Insurance Company when pursuing an automobile property damage claim.  Specifically, Ms. Villa stated during a recorded First Notice of Loss claim that her 2012 Jeep had sustained damage on September 3, 2014, when in fact, the damages were pre-existing and had occurred prior to policy inception on September 2, 2014.
Civil Penalty: $4,000

Daniel Carrera, Garfield, NJ
Order #15-52539-35, November 20, 2017
Respondent, Daniel Carrera, knowingly provided false and misleading information to Progressive Garden State Insurance on December 1, 2014.   Specifically, Mr. Carrera concealed the true ownership, garage location, and regular operator of the policy 2012 Chevrolet Camaro.
Civil Penalty: $1,500

Nayeli Reyes, Little Ferry, NJ
Order #15-53923-35, November 29, 2017
Respondent, Nayeli Reyes, knowingly provided false and misleading information to CURE Auto Insurance Company on August 21, 2015.  Specifically, Ms. Reyes misrepresented the garaging location, and primary operator of a vehicle that she attempted to add to her automobile insurance policy.
Civil Penalty: $1,500

Francisco Victoria, Roselle, NJ
Order #16-50935-34, November 14, 2017
Respondent, Francisco Victoria, knowingly provided false and misleading information to High Point Insurance Company on May 7, 2011 by concealing his true identity when completing an application for automobile insurance and again on June 24, 2011, when completing a Coverage Selection Form for the same policy.  Mr. Victoria also knowingly provided false and misleading information to Plymouth Rock Insurance Company (formally High Point) by concealing his true identity when reporting an automobile damage claim dated November 13, 2012.  Lastly, Mr. Victoria also knowingly provided false and misleading information to GEICO Insurance Company on September 22, 2009 by concealing his true identity when completing an application for automobile insurance.
Civil Penalty: $4,000

Mark Biederman, West Orange, NJ
Order #16-52124-16, November 3, 2017
The Bureau alleges Respondent, Mark Biederman, did on November 23, 2015, knowingly provide false and misleading information to New Jersey Manufacturers Insurance Company in filing a Property Damage Claim.  Specifically, the Bureau alleges Mr. Biederman described the events of the loss in an attempt to have the damage repaired using comprehensive coverage because there was no "collision" coverage available.
Civil Penalty: $4,000

Robert Evans, Oak Ridge, NJ
Order #16-52205-10, November 20, 2017
Respondent, Robert Evans, knowingly provided false and misleading information to Homesite Insurance Company on November 9, 2015 by submitting a fictitious invoice in support of a Homeowners Insurance claim for Recoverable Depreciation.
Civil Penalty: $1,500

Lew Marcinkowski, Carlstadt, NJ
Order #16-52388-35, November 13, 2017
Respondent, Lew Marcinkowski, knowingly provided false and misleading information to New Jersey Manufacturers Insurance Company on his Automobile Insurance Policy Renewal Questionnaire’s dated January 12, 2014, January 18, 2015 and January 17, 2016, specifically, by failing to disclose all licensed household members.
Civil Penalty: $1,500

Alnisa Dennis, Jersey City, NJ
Order #16-55153-04, November 29, 2017
Respondent, Alnisa Dennis, after purchasing Comprehensive Coverage on September 14, 2016, knowingly provided false and misleading information while pursuing a claim with Progressive Insurance on September 19, 2016.  Specifically, Ms. Dennis stated she struck a deer on Route 80, in Paterson, New Jersey, when in fact she was involved in an accident in Maryland with another vehicle on August 20, 2016.
Civil Penalty: $5,000

Christopher Edmondson, Elizabeth, NJ
Order #17-50470-04, November 27, 2017
Respondent, Christopher Edmondson, knowingly provided false and misleading information to Travelers Insurance Company in a recorded claim call on December 27, 2017 relating to an accident that involved his 2007 Honda on December 21, 2016.  Specifically, Mr. Edmondson included additional damages to the front passenger fender and bumper assembly that were not the result of this accident.
Civil Penalty: $5,000

Orvin Rojas, Union City, NJ
Order #17-50906-04, November 20, 2017
Respondent, Orvin Rojas, knowingly provided false and misleading information to Progressive Garden State Insurance Company.  Specifically, by stating that his vehicle was involved in an accident on February 6, 2017 at 1:30 p.m., when in fact, the accident occurred at 10:17 a.m., prior to the policy inception.
Civil Penalty: $1,500

 
October

Joel L. Robles , Highland Park, NJ
Order #17-51926-04, October 23, 2017
Respondent, Joel L. Robles, knowingly made a material misrepresentation to Progressive Insurance Company while reinstating his automobile policy on March 23, 2017 by failing to disclose an automobile accident that occurred on March 17, 2017.
Civil Penalty: $1,500

Min Wu, Cliffside Park, NJ
Order #16-53283-35, October 23, 2017
Respondent, Min Wu, knowingly provided false and misleading information to AMICA Insurance Company on January 6, 2016, by advising that a licensed household operator would no longer be a regular operator of the policy vehicle(s), and falsely reporting the garaging address of the policy 2013 Tesla, thereby causing AMICA to keep Min Wu's Automobile Policy in effect.  The licensed household operator was involved in an automobile crash shortly thereafter.
Civil Penalty: $1,500

Hong Yang, Cliffside Park, NJ
Order #16-53283-35, October 23, 2017
Respondent, Hong Yong, knowingly provided false and misleading information to AMICA Insurance Company on December 27, 2013 when adding a 2013 Tesla to the policy by misrepresenting her relationship and cohabitation to a named insured, thereby qualifying her for a joint Automobile Insurance policy to which she was not entitled.
Civil Penalty: $1,500

Benjamin Co, Ramsey, NJ
Order #13-52479-04, October 23, 2017
Respondent, Benjamin Co knowingly provided false and misleading statements during a claims investigation by Allstate Insurance Company on November 9, 2012, specifically, by indicating that the right passenger side of his vehicle was damaged as a result of a single incident which occurred on May 15, 2012, when in fact the damage occurred in a second and separate event on June 1, 2012, which was not disclosed.
Civil Penalty: $5,000

Nurie Ismajli, Roselle Park, NJ
Order #15-52997-35, October 23, 2017
On or about February 25, 2015, Ismajli knowingly submitted materially false information to Plymouth Rock Assurance on her application for automobile insurance, by falsely stating that she was single when she was married, and by failing to disclose her husband was a household member.
Civil Penalty: $1,500

 
September

Stefano D. Locilento , Sicklerville, NJ
Order #16-52586-30, September 14, 2017
Respondent, Stefano D. Locilento, submitted a fraudulent Certificate of Insurance dated February 18, 2016 containing false and misleading information regarding the purported insurance policies.
Civil Penalty: $3,500

Dominic J. Pantarelli, Jr., Woodstown, NJ
Order #16-52772-34, September 19, 2017
Respondent, Dominic J. Pantarelli, Jr., did provide a false written statement, specifically, a fraudulent receipt, to BOATU.S. Insurance Company on December 11, 2015, for purported damages to his boat.
Civil Penalty: $2,500

Nadirah Morris, West Orange, NJ
Order #16-52960-35, September 28, 2017
Respondent, Nadirah Morris, knowingly provided false and misleading information on her CURE Insurance Company Auto Application dated March 11, 2015 and on a subsequent renewal dated October 31, 2015, specifically, by failing to indicate that her son and daughter were household members as well as drivers of the policy vehicles.
Civil Penalty: $1,500

Crystal Ellis, Newark, NJ
Order #15-55116-04, September 28, 2017
Crystal Ellis, knowingly provided false and misleading statements while pursuing an Auto Property Damage Claim with Progressive Insurance Company.  Specifically, Ms. Ellis stated that her vehicle was damaged on November 11, 2015, at 9:00 PM, when in fact the damage occurred prior to her having automobile insurance coverage, which went into effect at 4:32 PM that same day.
Civil Penalty: $3,500

Octavio Montoya, Hawthorne, NJ
Order #16-51727-35, September 28, 2017
Respondent, Octavio Montoya, knowingly supplied false and misleading statements on an Automobile Insurance Policy Application with Allstate Insurance Company, dated November 5, 2015 by failing to disclose an additional resident of the policy address and operator of a policy vehicle.
Civil Penalty: $1,500

Stanley Diaz, North Bergen, NJ
Order #16-50557-35, September 14, 2017
Respondent, Stanley Diaz, knowingly provided false and misleading information in a Statement of No Loss to Progressive Insurance Company on August 2, 2015, specifically, by stating that he was not involved in any accidents since the date the policy had lapsed on June 26, 2015, when in fact, Mr. Diaz had been involved in a motor vehicle accident.
Civil Penalty: $3,000

Hector Hernandez, Newark, NJ
Order #15-52258-04, September 14, 2017
Respondent, Hector Hernandez, knowingly provided false and misleading information to Progressive Insurance Company, specifically by pursuing an automobile insurance vandalism claim for his 2008 Honda on February 22, 2015, when in fact, this damage was pre-existing.
Civil Penalty: $3,500

Dhaval Patel, Jersey City, NJ
Order #15-50777-04, September 14, 2017
Respondent, Dhaval Patel, knowingly provided false and misleading information to Progressive Garden State Insurance Company in support of a theft claim dated December 28, 2014.  Specifically, by submitting a fabricated receipt for after-market wheels for the insured vehicle, when in fact, Mr. Patel had never purchased the wheels.
Civil Penalty: $3,000

Joseph Guzman , Elmwood Park, NJ
Order #14-50772-08, September 14, 2017
Respondent, Joseph Guzman, knowingly contributed in his own vehicle's theft and destruction, then knowingly provided a false and misleading statement to American Commerce Insurance Company, specifically, by filing a false Auto Theft Claim, in an attempt to obtain an insurance payout for the loss.
Civil Penalty: $3,000

Jessica Osorno Morales, Newark, NJ
Order #15-51427-03, September 9, 2017
Respondent, Jessica Osorno Morales, knowingly provided false and misleading statements on an auto theft questionnaire dated April 9, 2014, specifically, by stating that the weekly mileage on the vehicle was 40 miles, when in fact the actual weekly mileage was 220 miles.
Civil Penalty: $3,000

Gerald Bustamante, Caldwell, NJ
Order #16-54508-04, September 9, 2017
Respondent, Gerald Bustamante, knowingly provided false and misleading information to Progressive Group of Insurance Companies on August 10, 2016 by providing a fictitious time of his automobile crash during a recorded call with Progressive.  Specifically, Mr. Bustamante was involved in a crash on July 18, 2016 at 4:47 PM, and secured a Progressive Automobile Insurance Policy on July 18, 2016 at 4:50 PM, and later reported to Progressive on August 10, 2016 that the crash occurred on July 18, 2016 at 5:47 PM.
Civil Penalty: $3,000

 
August

Robinson E. Cabrera, Colonia, NJ
Order #16-55455-38, August 8, 2017
Respondent, Robinson E. Cabrera, violated N.J.S.A. 17:33A-4a(2), in that he knowingly made false statements to Progressive Insurance Company via a local insurance agent on June 8, 2016 and June 28, 2016, by failing to list himself as a regular operator despite the fact that Mr. Cabrera continued to operate the insured vehicle.
Civil Penalty: $1,500

Richard Marcus, DMD, Oakhurst, NJ
Order #14-50413-44, August 1, 2017
Respondent, Richard Marcus, DMD, provided false and misleading claim information to Aetna, Delta Dental, Guardian, Metlife, and Horizon Blue Cross & Blue Shield for the time period June 2007 through February 2015.
Civil Penalty: $25,000

Frank V. Sessa, Belleville, NJ
Order #16-54075-04, August 3, 2017
Respondent, Frank V. Sessa, knowingly provided false and misleading information to Progressive Insurance Company when submitting an auto property damage claim on July 13, 2016, knowing at the time that the property damage to his insured vehicle occurred prior to the policy effective date of July 7, 2016.
Civil Penalty: $3,500

Jose Egues, Nutley, NJ
Order #16-52854-04, August 16, 2017
Respondent, Jose Egues, knowingly provided false and misleading information to Farmers Insurance Company on April 27, 2016, by reporting a fictitious date of loss during an automobile crash claim.  Specifically, Mr. Egues reported that the crash occurred on April 27, 2016, when in fact, the crash occurred on April 14, 2016, during his period of no coverage.
Civil Penalty: $5,000

Ronald Lemongello, Bloomfield, NJ
Order #16-52854-04, August 3, 2017
Respondent, Ronald Lemongello, knowingly provided false and misleading information to Farmers Insurance Company on May 10, 2016, by reporting a fictitious date of loss during a recorded statement regarding an automobile crash claim in which his 2015 Infiniti was struck by an uninsured motorist.  Specifically, Mr. Lemongello reported that the crash occurred on April 27, 2016, after the uninsured motorist secured automobile insurance on April 26, 2016, when in fact, the crash occurred on April 14, 2016.
Civil Penalty: $1,500

Nathalie Pachay, North Bergen, NJ
Order #16-52538-04, August 3, 2017
Respondent, Nathalie Pachay, knowingly made false and misleading statements to Progressive Insurance Company on April 26, 2016, that her vehicle was involved in an accident on Route 80 Eastbound in Totowa, NJ, when in fact, the engine on her vehicle seized in New York due to a lack of her maintaining the vehicle.
Civil Penalty: $3,500

Joseph Leggio, Hawthorne, NJ
Order #16-51143-04, August 3, 2017
Respondent, Joseph Leggio, knowingly provided false and misleading information to Progressive Group of Insurance Companies on December 29, 2015 and again on January 14, 2016, when he made an automobile crash claim with a fictitious date of loss.  Specifically, Mr. Leggio claimed that the crash occurred on or about December 1, 2015, when in fact, the crash occurred on November 11, 2015, prior to him securing a Progressive automobile insurance policy.
Civil Penalty: $3,000

Shlomo Bashan, dba, Dean Street Leasing, LLC, New Milford, NJ
Order #15-51867-35, August 3, 2017
Respondent, Solomo Bashan, dba, Dean Street Leasing, LLC, knowingly made false and misleading representations on an application for vehicle insurance with Great American Insurance Company dated November 25, 2009, and again on an application for vehicle insurance with QBE Insurance Company dated May 1, 2010, and a renewal dated December 1, 2011.  Specifically, Mr. Bashan indicated that his vehicle rental company was located in Fair Lawn, NJ, and the policy vehicles were garaged at the location, when in fact, he was garaging and renting the policy vehicles from a location in the Bronx, New York City.
Civil Penalty: $10,000

Teresa G. Cadman-Tenezaca, Hackensack, NJ
Order #15-51374-35, August 28, 2017
Respondent, Teresa G. Cadman-Tenezaca, knowingly provided false and misleading statements on a policy renewal declaration page with Penn National Founders Insurance Company dated September 14, 2013. Specifically, by failing to disclose that a policy vehicle, a 2006 Ford Econoline Van, was being used for commercial/business purposes.
Civil Penalty: $2,500

Faith Manning, Camden, NJ
Order #17-50155-04, August 31, 2017
Respondent, Faith Manning, did knowingly provide a materially false statement to GEICO Insurance Company on January 5, 2017, when she filed a claim for previous damage that was present on her policy vehicle on January 2, 2017, prior to her requesting that the collision deductible be lowered.
Civil Penalty: $1,500

 
July

Wai Lee, East Hanover, NJ
Order #15-52925-31, July 25, 2017
Respondent, Wai Lee, knowingly provided false and misleading information to Drive New Jersey Insurance Company on October 28, 2014, when completing an application for commercial automobile insurance.  Specifically, Mr. Lee listed the primary garaging address for the policy vehicle in New Jersey, when in fact the vehicle was regularly garaged in Brooklyn, NY. Civil Penalty: $2,500

Tiantong Lu, Jersey City, NJ
Order #16-55067-04, July 20, 2017
Respondent, Tiantong Lu, knowingly made false and misleading statements to GEICO Insurance Company while pursuing an auto property damage claim, specifically, by stating he was involved in a motor vehicle accident on September 13, 2016, when in fact the accident occurred before the policy was reinstated on September 10, 2016.
Civil Penalty: $3,500

Martin Contreras, Paterson, NJ
Order #15-55300-03, July 20, 2017
Respondent, Martin Contreras, did on August 29, 2014 and subsequent dates, knowingly provided false and misleading information to New Jersey Manufacturers Insurance Company, in the furtherance of a claim in that he reported his insured vehicle was stolen on June 29, 2014, knowing at the time that he was involved in a hit and run accident.
Civil Penalty: $3,000

Nathan Jackson, Newark, NJ
Order #16-54622-35, July 20, 2017
Respondent, Nathan Jackson, knowingly provided false and misleading information to Progressive Insurance Company on an automobile insurance application dated August 12, 2013, and when adding a 2002 Hyundai to the policy on April 4, 2016, by failing to disclose licensed residents and regular operators of policy vehicles.
Civil Penalty: $1,500

Sharon Weintraub, Bronx, NY
Order #14-53552-17, July 20, 2017
Respondent, Sharon Weintraub, knowingly provided false and misleading statements on a commercial injury claim to CNA Insurance Company dated August 23, 2012. Specifically, Ms. Weintraub stated that she slipped and fell on a wet floor inside the McDonald's in Union, NJ, when in fact, she did not.
Civil Penalty: $3,500

Daniel Longo, Bloomingdale, NJ
Order #15-52729-33, July 13, 2017
Respondent, Daniel Longo, knowingly provided false and misleading information to New Jersey Manufacturers Insurance Company in support of a worker's compensation claim. Specifically, Mr. Longo reported that he was unable to perform normal and leisure activities due to reported shoulder and back injuries sustained on February 11, 2014; when in fact, he was observed performing extensive physical fitness activities within the same time period that he was receiving treatment for his injuries.
Civil Penalty: $5,000

Kenneth Free, Bound Brook, NJ
Order #16-52048-35, July 13, 2017
Respondent, Kenneth Free, knowingly made false statements and concealed relevant information on his New Jersey Manufacturers Insurance Company application, signed/dated on March 12, 2011, and on his subsequent declarations pages, specifically by not disclosing the true garaging location of the insured vehicles and by not disclosing his true residency as the policy address. Additionally, Mr. Free did not disclose household residents and operators of the insured vehicles.
Civil Penalty: $1,500

Moses Johnson, Plainfield, NJ
Order #14-52102-03, July 6, 2017
Respondent, Moses Johnson, knowingly provided false and misleading information to Progressive Insurance Company on April 19, 2014, by submitting an automobile theft claim stating that his 2011 Jeep had been stolen on April 19, 2014 at 9 a.m., when in fact, the vehicle had not been stolen and had already been recovered by the Plainfield Police Department.
Civil Penalty: $5,000

Elizabeth Evans
, Newton, NJ
Order #16-54116-35, July 6, 2017
Respondent, Elizabeth Evans, knowingly provided false and misleading information on her auto insurance application with Progressive Insurance Company dated March 12, 2014, and on all subsequent renewals and policy changes dated from August 8, 2014 to February 5, 2016.  Specifically, Ms. Evans failed to list all persons with permissive use of her risk vehicles.
Civil Penalty: $1,500

Sherry Yee, DDS, Englewood Cliffs, NJ
Order #16-52629-44, July 6, 2017
Respondent, Dr. Sherry Yee, DDS, submitted bills to Delta Dental Insurance Company between 2013 through 2015 which knowingly waived copayments and as a result contained false and misleading information. The respondent further accepts responsibility for any submission by her office staff of misleading and/or misrepresented treatment and billing information.
Civil Penalty: $23,000

Dagny Garcia, Cherry Hill, NJ
Order #14-51647-33, July 10, 2017
Respondent, Dagny Garcia, did knowingly provide a materially false medical document to AIG Global Investigative Services, dated April 21, 2014, in an attempt to continue receiving workers' compensation benefits for a longer period than which she was entitled.
Civil Penalty: $5,000

July Melendez, Atlantic City, NJ
Order #16-52953-35, July 10, 2017
Respondent, July Melendez, did knowingly provide materially false information on an initial application with CURE Auto Insurance Company on April 27, 2015, by falsely claiming she resided in Pleasantville, NJ, when in fact, she resided in Atlantic City, NJ.
Civil Penalty: $1,500

Lauren M. Allison, Sewell, NJ
Order #16-53545-04, July 10, 2017
Respondent, Lauren M. Allison, did knowingly provide materially false information to Progressive Garden State Insurance Company, on an initial claim report on June 5, 2016, by providing a false date of loss of June 4, 2016, when in fact, the loss occurred on June 2, 2016, prior to the inception of the policy date of June 3, 2017.
Civil Penalty: $2,500

Mary L. Hohney, Camden, NJ
Order #14-50090-33, July 26, 2017
Respondent, Mary L. Hohney, did knowingly provide materially false information on a worker's compensation employee claim petition on July 1, 2013, by indicating that she sustained a workplace injury, when in fact, she did not.
Civil Penalty: $5,000

 
June

Morena G. Castillo, Clifton, NJ
Order #15-53865-35, June 15, 2017
Respondent, Ms. Morena G. Castillo, knowingly failed to list all household residents to Progressive Insurance Company on an auto policy renewal dated April 17, 2015, and a change in policy dated June 19, 2015.
Civil Penalty: $1,500

Demetra Elder, Hackensack, NJ
Order #15-51914-35, June 12, 2017
Respondent, Demetra Elder, knowingly provided false and misleading information on an automobile insurance application with GEICO Insurance Company, dated June 7, 2013.  Ms. Elder omitted the fact that four (4) insured vehicles were garaged at separate locations.
Civil Penalty: $2,500

Vivian Rosenberg, Lake Hiawatha, NJ
Order #15-53454-04, June 12, 2017
Respondent, Vivian Rosenberg, knowingly supplied false and misleading statements on an auto property damage claim with Drive New Jersey Insurance Company, specifically, by claiming her vehicle was damaged on April 11, 2015, when in fact the vehicle was damaged on April 4, 2015 at 4:10 p.m., before her insurance coverage went into effect.
Civil Penalty: $1,000

Kimberly Zelaya-Lima, North Bergen, NJ
Order #16-51652-35, June 15, 2017
Respondent, Kimberly Zelaya, knowingly concealed relevant information on her Twin Lights Automobile Insurance Company application, signed and dated on November 10, 2014, specifically, by stating that she was single, when in fact she was married prior to the inception date; and by listing only herself on the policy, when in fact her husband is a household resident and operator of the insured vehicle.
Civil Penalty: $1,500

Melillo Group, LLC, dba, Towne Auto Restoration, Randolph, NJ
Order #16-55166-04, June 28, 2017
Respondent, Melillo Group, LLC, dba, Towne Auto Restoration, knowingly supplied false and misleading statements in support of an auto Damage Claim dated September 6, 2016, specifically, by billing and receiving payment for the replacement of a upper rear bumper cover, when in fact, this part was repaired.
Civil Penalty: $2,000

Eugene Russell, Jersey City, NJ
Order #16-53939-35, June 26, 2017
Respondent, Eugene Russell, knowingly gave false and misleading statements to GEICO Insurance Company on April 30, 2016, when adding a 2012 Kia, specifically, by failing to disclose that the vehicle was garaged and primarily driven in Rhode Island.
Civil Penalty: $2,500

Peer & Care Inc., Israel Krausz, President, Monroe, NY
Order #14-51785-36, June 21, 2017
Respondent, Israel Krausz, knowingly provided a false and misleading statement on an application for Small Group Health Benefits with Horizon Blue Cross Blue Shield of New Jersey dated August 15, 2012.  Specifically, Mr. Krausz stated that his company, Peer & Care Inc., was located within the state of New Jersey, when in fact the business was located in New York.
Civil Penalty: $5,000

Scott Layman, Salem, NJ
Order #15-53345-34, June 21, 2017
Respondent, Scott Layman, did knowingly provide materially false information on a boat insurance application to Seaworthy Insurance Company on June 2, 2015 and July 1, 2015, by failing to disclose any pre-existing accidents and/or current damages to a 2012 Yamaha FZR watercraft; and also submitted a claim to Seaworthy Insurance Company on June 3, 2015 with a date of loss of June 2, 2015, when in fact, the damages occurred prior to the issuance of the policy.
Civil Penalty: $2,500

Brian Magee, Bridgeton, NJ
Order #16-51264-35, June 20, 2017
Respondent, Brian Magee, Jr., did knowingly provide materially false information on a Statement of No Loss form to Progressive Insurance Company on January 21, 2016, by indicating that he did not have a loss during the policy lapse period, when in fact, he was involved in a crash.  Additionally, the Respondent misrepresented the time of loss in an attempt to have the claim covered and this misrepresentation also resulted in a third party claim.
Civil Penalty: $2,500

Jose A. Jimenez, Elizabeth, NJ
Order #16-52697-35, June 22, 2017
Respondent, Jose A. Jimenez, did knowingly provide false and misleading information regarding his residency to CURE Auto Insurance during a recorded statement on March 23, 2016.
Civil Penalty: $500

Errinson Medrano, North Brunswick, NJ
Order #15-52711-04, June 28, 2017
Respondent, Errinson Medrano, did knowingly provide false and misleading statements to Progressive Garden State Insurance Company during a recorded statement on June 23, 2015.  Specifically, by misrepresenting the date of loss of a May 16, 2015 motor vehicle accident and the operator at the time of loss, the Respondent attempted to obtain collision coverage under a Progressive Auto Policy effective May 19, 2015 to which he would have otherwise not been entitled.
Civil Penalty: $5,000

Carmen Semenza, South Amboy, NJ
Order #12-54124-33, June 29, 2017
Respondent, Carmen Semenza, knowingly provided false and misleading information to Paramount Insurance Company in connection with a claim for payment in reference to a date of loss on December 4, 2008.
Civil Penalty: $2,500

 
May

Patrick Boyle, Washington, NJ
Order #16-50702-39, May 31, 2017
Respondent, Patrick Boyle, knowingly provided false and misleading information to Northwestern Mutual Life Insurance Company by failing to disclose his complete medical history and pre-existing conditions on a life insurance policy application medical history questionnaire dated October 31, 2015.
Civil Penalty: $1,500

Edward Bamond, Jr., Wanaque, NJ
Order #16-55241-03, May 25, 2017
Respondent, Edward Bamond, Jr., owner of a gas/vehicle repair station in Totowa, NJ, did knowingly conspire with William Petruccelli to have a 1972 Chevy Cheville removed from his station, enabling Mr. Petruccelli to pursue a fraudulent auto theft claim with Foremost Insurance Company dated September 7, 2007.
Civil Penalty: $5,000

Ray R. Bamond, Wanaque, NJ
Order #16-55241-03, May 25, 2017
Respondent, Ray R. Bamond, did knowingly conspire with his brother, Edward Bamond, Jr. in assisting Mr. William Petruccelli's pursuit of a fraudulent auto theft claim with Foremost Insurance Company dated September 7, 2007.  Specifically, Ray Bamond removed and transported the vehicle in question to a salvage yard to be crushed.  Additionally, Ray Bamond provided a false statement to Bureau of Fraud Deterrence investigators with regard to the circumstances surrounding this vehicle theft claim.
Civil Penalty: $5,000

Boris Palomino, Nutley, NJ
Order #15-53204-04, May 25, 2017
Respondent, Boris Palomino, knowingly provided false and misleading information to Progressive Garden State Insurance Company relating to an automobile insurance application and a subsequent property damage claim.  Specifically, Mr. Palomino obtained an automobile insurance policy on June 20, 2015 at 2:01 p.m., immediately after he had been involved in a motor vehicle accident.  On July 3, 2015, Mr. Palomino falsely reported the accident as occurring on June 20, 2015 at 2:31 p.m., when in fact, the damage was pre-existing and the accident occurred prior to the inception of the policy.
Civil Penalty: $5,000

Laura Haynes-White, Newark, NJ
Order #16-50291-35, May 2, 2017
Respondent, Laura Haynes-White, knowingly failed to list all household members on her automobile application with CURE Insurance Company dated February 24, 2014.
Civil Penalty: $1,500

Sheanell L. Townsend, Brooklyn, NY
Order #15-53190-31, May 2, 2017
Respondent, Sheanell L. Townsend, knowingly misrepresented to CURE Auto Insurance on two (2) auto policy renewal questionnaires dated January 13, 2014 and February 24, 2015, respectively, that she was residing in, and the policy vehicle was garaged at Hackensack, NJ, when she was actually residing in, and the policy vehicle was garaged at Brooklyn, NY.
Civil Penalty: $2,500

Rakeida Cousar, Jersey City, NJ
Order #16-54391-35, May 31, 2017
Respondent, Rakeida Cousar, knowingly supplied false and misleading statements on an auto application with New Jersey Manufacturers Insurance Company dated February 9, 2016, specifically, by failing to disclose additional drivers of a 2004 Lexus.
Civil Penalty: $1,500

Pelka Vasilic, Wayne, NJ
Order #15-53584-35, May 31, 2017
Respondent, Pelka Vasilic, knowingly provided false and misleading information to Progressive Garden State Insurance Company on August 20, 2012, by failing to disclose a licensed household operator on an application for automobile insurance.
Civil Penalty: $1,500

Gregory Caponegro, Springfield, NJ
Order #15-54748-35, May 2, 2017
Respondent, Gregory Caponegro, knowingly made a material misrepresentation to Progressive Insurance Company on June 11, 2015, by falsely reporting the time of loss in order to secure insurance coverage for a vehicle that had already suffered a loss prior to the effective time for coverage.
Civil Penalty: $2,500

Joel Goldstein, Keyport, NJ
Order #15-54718-41, May 5, 2017
Respondent, Joel Goldstein, knowingly submitted false and misleading statements to UNUM Insurance Company on (11) separate dates between March 26, 2007 and April 22, 2015, by misrepresenting that he was not receiving United States Social Security Disability Insurance (SSDI) benefits while collecting the UNUM Disability Insurance Benefits.
Civil Penalty: $10,000

Anthony Migliore, Randolph, NJ
Order #15-52701-34, May 23, 2017
Respondent, Anthony Migliore, knowingly provided false and misleading information to State Farm Insurance Company and Amex Assurance Company in claims for personal property thefts between the dates of January 12, 2010 and May 19, 2015. As a result, respondent, a licensed resident insurance producer in the State of New Jersey, had his insurance producer license revoked and a penalty of $2,500 was imposed for Producer Act violations. This is in addition to the $35,000 fine for violation of the Insurance Fraud Prevention Act.
Civil Penalty: $35,000

Constance Booker, Woodstown, NJ
Order #13-53725-35, May 4, 2017
Respondent, Constance Booker, did provide materially false statements to State Farm Insurance Company on November 28, 2011 in renewing her automobile insurance policy by knowingly failing to disclose a resident in her household with a suspended New Jersey driver’s license.
Civil Penalty: $1,500

Ana Dilia Martinez, Elizabeth, NJ
Order #16-52697-35, May 25, 2017
Respondent, Ana Dilia Martinez, did knowingly provide false and misleading information to CURE Auto Insurance on two renewal application questionnaires dated May 16, 2014 and July 1, 2015, by failing to disclose of an additional household member and regular operator.
Civil Penalty: $1,500

Danielle Rullo, Philadelphia, PA
Order #15-53167-35, May 23, 2017
Respondent, Danielle Rullo, did provide materially false statements to CURE Auto Insurance Company on November 29, 2013 in obtaining and renewing automobile insurance, by knowingly failing to disclose an individual was a resident in her household, had a suspended New Jersey driver's license, and was using the vehicle for commercial use.
Civil Penalty: $1,500

 
April

Bryan Smith, Roselle, NJ
Order #15-55180-04, April 10, 2017
Respondent, Bryan Smith, knowingly provided false and misleading information to Progressive Insurance Company relating to an automobile insurance policy that he obtained on November 9, 2015.  Specifically, Mr. Smith submitted a claim on November 15, 2015 stating that his 2008 Ford had sustained damage on November 14, 2015, when in fact, the damage was pre-existing and had occurred prior to the inception of the policy.
Civil Penalty: $5,000

Abelmi Cabreja, Palisades Park, NJ
Order #14-53028-35, April 10, 2017
Respondent, Abelmi Cabreja, knowingly submitted false and misleading information on an automobile policy declaration dated April 14, 2013, to CURE Auto Insurance Company, by failing to disclose that the vehicle would be operated primarily by Karina Francisco.  Additionally, Mr. Cabreja conspired with Ms. Francisco providing false statements on an auto property claim dated May 15, 2015, by indicating that Karina Francisco was not a regular operator of the policy vehicle.
Civil Penalty: $3,000

Erika N. McGhee, Montclair, NJ
Order #16-54707-35, April 10, 2017
Respondent, Erika N. McGhee, knowingly made a false statement to Progressive Insurance Company during a recorded statement of no loss on August 5, 2016 at 8:23 a.m., specifically, by stating neither she nor her insured vehicle had been in an accident during the period the policy was cancelled, when in fact she had.
Civil Penalty: $3,000

Kenneth Bless, Irvington, NJ
Order #16-54345-35, April 10, 2017
Respondent, Kenneth Bless, knowingly provided false and misleading information to Progressive Insurance Company on an automobile application dated May 27, 2016.  Specifically, Mr. Kenneth Bless failed to list an additional resident driver.
Civil Penalty: $1,500

Antoine C. May, Plainfield, NJ
Order #16-53404-35, April 25, 2017
Respondent, Antoine C. May, provided false and misleading information to Esurance Property and Casualty Insurance Company when he filed a claim for an accident dated June 8, 2016 indicating that the accident occurred after he secured the policy when, in fact, the accident occurred one day prior to the policy application on June 7, 2016.
Civil Penalty: $2,500

Debra Fiore, Howell, NJ
Order #12-51733-10, April 3, 2017
Respondent, Debra Fiore, knowingly made a material misrepresentation to State Farm Insurance Company on March 28, 2012 related to a homeowner property theft claim dated March 10, 2012.  Specifically, respondent Debra Fiore submitted a fraudulent jewelry appraisal to State Farm Insurance Company in connection with a claim for reimbursement.
Civil Penalty: $2,500

Hillary A. Hughes, Pinellas Park, FL
Order #12-50910-43, April 14, 2017
Respondent, Hillary A. Hughes, knowingly caused fraudulently filled prescriptions to be submitted for reimbursement to Horizon Blue Cross Blue Shield between September 5, 2011 through January 20, 2012.
Civil Penalty: $2,500

Christopher Wood, Nottingham, MD
Order #15-53021-10, April 20, 2017
Respondent, Christopher Wood, did knowingly provide false and misleading information to Farmers Mutual Fire Insurance Company of Salem County on March 24, 2015, in support of a homeowners property damage claim by including pre-existing damages.
Civil Penalty: $1,500

Joseph J. Cicalo, Jr., Pennsauken, NJ
Order #15-53063-04, April 20, 2017
Respondent, Joseph J. Cicalo, Jr., did knowingly provide materially false information during a statement of no loss to Progressive Garden State Insurance Company on July 1, 2015 at 4:11 p.m. and 4:16 p.m., by indicating he did not have a loss during the policy lapse period, when in fact, he was involved in a crash prior to the reinstatement of the policy.  Additionally, this misrepresentation resulted in a third party claim.
Civil Penalty: $2,500

Jacqueline E. Addison, Bronx, NY
Order #16-51550-35, April 27, 2017
Respondent, Jacqueline E. Addison, did knowingly provide a materially false statement to Plymouth Rock Assurance Company on August 21, 2015, by failing to disclose that, as the primary driver, the 2015 Honda Accord listed on the policy was garaged at a location other than the policy address, specifically, 40 Richman Plaza, Apartment 16B, Bronx, New York.
Civil Penalty: $1,500

 
March

Kenneth McCabe, Belleville, NJ
Order #15-54876-04, March 2, 2017
Respondent, Kenneth McCabe, knowingly provided false and misleading information to Progressive Garden State Insurance Company during a Statement of No Loss on October 25, 2015 at 2:02 p.m.  Specifically, Mr. McCabe stated that his 2005 Jeep had not been involved in any accidents since the cancellation of his automobile insurance policy on October 22, 2015, when in fact, he had been involved in an accident on October 25, 2015 at 1:57 p.m.
Civil Penalty: $2,500

Dr. Pauravi N. Raval, Franklin Lakes, NJ
Order #13-51912-24, March 7, 2017
Respondent, Dr. Pauravi N. Raval, knowingly provided false and misleading information by exhibiting a pattern and practice of improperly billing CPT Code 29515 (short leg splinting) to Horizon Blue Cross Blue Shield of New Jersey whenever she provided various sundries of podiatry services to her patients between the years of 2006 and 2013; when in fact no short leg splints or other related castings were provided.  The improper billing allowed Dr. Raval to receive reimbursements to which she was not entitled.
Civil Penalty: $25,000

Yochanan Berkowitz, Livingston, NJ
Order #12-51697-24, March 9, 2017
Respondent, Yochanan Berkowitz, from 2009 through 2011 knowingly submitted claims and/or bills to Horizon Blue Cross Blue Shield of New Jersey for psychotherapy services that were not rendered to numerous patients.
Civil Penalty: $75,000

Krissia Diazamador, Belleville, NJ
Order #15-51401-35, March 3, 2017
Respondent, Krissia Diazamador, knowingly supplied false and misleading statements on an automobile insurance policy application with CURE Auto Insurance Company, dated August 19, 2011 and on subsequent renewal questionnaires through 2005, by failing to disclose an additional resident of the policy address and operator of a policy vehicle.
Civil Penalty: $1,500

Michael Kiszka, East Hanover, NJ
Order #15-51700-03, March 3, 2017
Respondent, Michael Kiszka, knowingly provided false and misleading statements on an auto theft claim to Plymouth Rock Assurance dated January 13, 2015; specifically, by providing false information regarding the purchase price of the vehicle, the actual value, and where the vehicle was purchased.  Respondent also fraudulently notarized the insurance company's vehicle theft affidavit.
Civil Penalty: $5,000

Benesh Madray, Hasbrouck Heights, NJ
Order #16-52129-31, March 3, 2017
Respondent, Benesh Madray, knowingly made a false statement and concealed relevant information on his Progressive Insurance Company application signed/dated on February 16, 2016; specifically, by stating his policy address was in New Jersey, when in fact he was residing and garaging his vehicle in New York.
Civil Penalty: $2,500

Raquel Silva, Elizabeth, NJ
Order #15-51636-44, March 3, 2017
Respondent, Raquel Silva, conspired with Carla Sousa by knowingly submitting false and misleading statements in support of fictitious dental claims to American/Physicians Mutual Insurance Company between June 12, 2014 and December 8, 2014.
Civil Penalty: $5,000

Farah Arece, Jersey City, NJ
Order #15-50941-35, March 2, 2017
Respondent, Farah Arece, knowingly provided false and misleading information to Progressive Garden State Insurance Company during a statement of no loss on January 26, 2015 at 5:34 p.m.  Specifically, Ms. Arece reported that her 2001 Volkswagen had not been involved in any accidents since the cancellation of her automobile insurance policy on January 22, 2015, when in fact, she had been involved in an accident on January 26, 2015 at 8:49 a.m.
Civil Penalty: $2,500

Pablo Chaclan, Paterson, NJ
Order #16-51522-35, March 2, 2017
Respondent, Pablo Chaclan, knowingly concealed relevant information on his Progressive automobile insurance policy with a renewal dated of October 23, 2015, specifically, by not disclosing a regular operator and the garaging location of the insured vehicle.
Civil Penalty: $1,500

Sharon Aviv (L. Aviv Services, Inc.), Jersey City, NJ
Order #15-51258-40, March 21, 2017
Respondent, Sharon Aviv (L. Aviv Services, Inc.), knowingly provided false and misleading information to Travelers Property Casualty Company of America on August 16, 2014.  Specifically, Mr. Aviv failed to disclose the actual scope of work, correct numbers of employees, leasing of employees and the use of subcontractors on a workers compensation insurance plan application for designation of an insurance company and on a truckers supplemental application.
Civil Penalty: $5,000

Cynthia Garcia, Clifton, NJ
Order #16-50335-35, March 21, 2017
Respondent, Cynthia Garcia, knowingly provided false and misleading information to CURE Auto Insurance Company by failing to disclose a licensed household operator on an automobile insurance application and renewal questionnaires dated November 21, 2013, September 5, 2014 and August 31, 2015.
Civil Penalty: $1,500

Brionna Green, Maplewood, NJ
Order #16-50870-35, March 21, 2017
Respondent, Brionna Green, knowingly provided materially false information on November 5, 2015 during her recorded loss report to Progressive Garden State Insurance Company by alleging the damage to the 2016 Ford Fusion occurred on November 5, 2015, when in fact, it occurred on November 4, 2015, prior to the policy inception date.
Civil Penalty: $1,500

Russell Gonzalez, New York, NY
Order #15-54495-31, March 28, 2017
Respondent, Russell Gonzalez, did knowingly provide materially false information on an initial application with CURE Auto Insurance Company on December 4, 2014 and February 5, 2015, by falsely claiming he resided at a Newark address in New Jersey, when in fact, he resided at an address in New York, New York.
Civil Penalty: $2,500

Gennifer Flaxman, Voorhees, NJ
Order #14-51512-12, March 21, 2017
Respondent, Gennifer Flaxman, did knowingly provide materially false information on a homeowners policy application with Hanover Insurance Company by falsely submitting a "statement of replacement cost" for Inland Marine Coverage of jewelry, knowingly submitting a false police report in an attempt to secure insurance coverage from a mysterious disappearance of a bag with jewelry and knowingly submitting a false claim for lost property by preparing a false personal property worksheet.
Civil Penalty: $5,000

Thomas Medford, Bridgeport, NJ
Order #15-53101-35, March 7, 2017
Respondent, Thomas Medford, did provide a materially false statement to CURE Auto Insurance Company in obtaining an automobile insurance policy dated April 10, 2015 by knowingly failing to disclose his true marital status and another individual who was a resident operator in his household of a vehicle registered to him.
Civil Penalty: $1,500

Stephanie Cochran, Burlington, NJ
Order #16-50723-41, March 2, 2017
Respondent, Stephanie Cochran, did knowingly provide materially false information on an application for short term disability insurance with Mutual of Omaha dated May 25, 2015, by failing to disclose her medical history.
Civil Penalty: $1,500

Kevin M. Ford, Brigantine, NJ
Order #15-53901-35, March 9, 2017
Respondent, Kevin M. Ford, did knowingly provide a materially false statement to Progressive Garden State Insurance Company by falsely claiming the time of the accident on May 2, 2013, as occurring after he added collision and comprehensive coverage, when in fact, the accident happened prior to him adding these coverages.
Civil Penalty: $3,000

Terri L. Hansen, Heislerville, NJ
Order #16-52673-35, March 30, 2017
Respondent, Terri L. Hansen, did provide materially false statements to CURE Auto Insurance Company in obtaining and renewing an automobile insurance policy dated March 6, 2014, by knowingly failing to disclose that another individual was a resident in her household and an operator of a vehicle registered to her.
Civil Penalty: $1,500

 
February

Jaclyn Rizzi, Elmwood Park, NJ
Order #15-52078-04, February 1, 2017
Respondent, Jaclyn Rizzi, knowingly provided false and misleading information when she submitted a claim for pre-existing vehicle damage to Progressive Garden State Insurance Company on April 7, 2015.  The pre-existing vehicle damage was previously denied by State Farm Insurance Company on January 29, 2015.
Civil Penalty: $3,500

Moheb Gobran, Boynton Beach, FL
Order #16-52582-41, February 1, 2017
Respondent, Moheb Gobran, knowingly provided false and misleading statements to Disability Management Services/AXA Equitable Insurance Company on a Total Disability Statement signed/dated on November 3, 2014, by stating he had not performed any work since date of loss May 27, 2014 to present, when in fact he was working during this time period.
Civil Penalty: $17,500

Irma Gamonal, Paterson, NJ
Order #16-50200-35, February 17, 2017
Respondent, Irma Gamonal, knowingly provided false and misleading information to Progressive Garden State Insurance Company on an automobile insurance application dated March 15, 2012, by failing to list a licensed household resident.
Civil Penalty: $1,500

Jacqueline Stanek, New Providence, NJ
Order #15-54502-35, February 17, 2017
Respondent, Jacqueline Stanek, knowingly provided false and misleading statements to Progressive Garden State Insurance Company on June 28, 2012.  Specifically, Jacqueline Stanek failed to disclose an additional resident in her household and an operator of her 2012 Ford Fusion.
Civil Penalty: $1,500

Andrea Cole, Gloucester City, NJ
Order #15-53594-35, February 13, 2017
Respondent, Andrea Cole, did provide a materially false statement to Plymouth Rock Assurance Company in obtaining an automobile insurance policy dated January 16, 2015, by knowingly failing to disclose that there was a resident in her household with a suspended New Jersey driver's license who was an operator of a vehicle registered to her. Respondent, Andrea Cole, did provide a materially false statement to Plymouth Rock Assurance Company in obtaining automobile insurance policy dated August 26, 2015, by knowingly filing false or misleading information in an application for insurance.
Civil Penalty: $1,500

Sarah Manzo, Bayville, NJ
Order #15-53979-35, February 7, 2017
Respondent, Sarah Manzo, did provide a materially false statement to CURE Auto Insurance Company in obtaining automobile insurance dated May 11, 2015, by knowingly failing to disclose an additional resident in her household and an operator of a vehicle registered to her.
Civil Penalty: $1,500

William Petruccelli, Woodland Park, NJ
Order #16-55241-03, February 17, 2017
Respondent, William Petruccelli, knowingly provided false and misleading statements on an auto theft claim to Foremost Insurance Company, specifically, by stating that his vehicle, an antique 1972 Chevelle, was stolen on August 27, 2007 from his residence, when in fact, it was not stolen.
Civil Penalty: $5,000

Ramiro G. Vargas, Jr., Elizabethport, NJ
Order #16-51880-08, February 28, 2017
Respondent, Ramiro G. Vargas, Jr., purposely set his own 2015 Ford Explorer on fire on October 31, 2015, then falsely requested during a formal claims process that Allstate Insurance pay for the fire damage.  These false statements include: 1. The false statement to Elizabeth Police Department Officer Vincent Flatley on October 31, 2015 at the fire scene, as documented in the Elizabeth Police Department first responder report.  This report was then submitted by Mr. Vargas to Allstate to further his false fire claim.  2. The false Affidavit of Vehicle Fire dated November 7, 2015, submitted to Allstate.  3. The false recorded statement dated November 11, 2015 to Allstate.  4. A false letter of complaint from Mr. Vargas to Allstate dated December 1, 2015.  5. The false Examination Under Oath testimony given on January 11, 2016 by Mr. Vargas to Allstate.  6. A false letter of protest from Mr. Vargas to the New Jersey Department of Banking and Insurance Ombudsman dated March 23, 2016.
Civil Penalty: $5,000

 
January

Ibrahim Muheisen, Elmwood Park, NJ
Order # 14-50540-35, January 24, 2017
Respondent, Ibrahim Muheisen, knowingly provided false and misleading information to 21st Century Centennial Insurance Company on an automobile application dated December 1, 2011 and subsequent renewals dated June 1, 2012 through December 1, 2014.  Specifically, he failed to list additional resident drivers.
Civil Penalty: $1,500

Byron Espinoza, Newark, NJ
Order #15-50090-06, January 12, 2017
Respondent, Byron Espinoza, knowingly provided a fraudulent invoice dated November 4, 2014 to Great Lakes Reinsurance Company in support of a claim.  Specifically, he submitted a tow bill for $5,600, when in fact he paid $1,930 for the tow.
Civil Penalty: $3,000

Anthony Antonellis, Wyckoff, NJ
Order #15-52484-35, January 12, 2017
Respondent, Anthony Antonellis, knowingly provided false information on an automobile application dated April 29, 2015 at 4:54 PM to Esurance Insurance Company.  Specifically, stating no one had an accident, when in fact the loss occurred at 3:47 p.m. on April 29, 2015, which was misrepresented to Esurance as an attempt to gain coverage for the third party insurance claims.
Civil Penalty: $1,500

Donald Johnson, Stewartsville, NJ
Order #15-50810-35, January 20, 2017
Respondent, Donald Johnson, did provide materially false statements to CURE Auto Insurance Company in adding a vehicle and renewing an automobile insurance policy dated February 7, 2011 by knowingly failing to disclose that another individual was the registered owner and operator of an insured vehicle.
Civil Penalty: $1,500

Jung Ok Choi, Morganville, NJ
Order #11-23106-18, January 24, 2017
Respondent, Jung Ok Choi, did knowingly provide a false written statement to American European Insurance Group in support of a claim, by submitting a fraudulent invoice from State Machinery, LLC, in the amount of $21,080 for spare machine parts.
Civil Penalty: $5,000

Stephanie Clegg, Plainfield, NJ
Order #15-54138-35, January 24, 2017
Respondent, Stephanie Clegg, did knowingly provide a materially false statement to New Jersey Manufacturers Insurance Company on November 15, 2014 and June 15, 2015, by failing to disclose that her insured vehicle was garaged at a location other than the policy address.
Civil Penalty: $5,000

Luis Negron, Camden, NJ
Order #15-52074-35, January 12, 2017
Respondent, Luis Negron, did provide materially false information to Progressive Insurance Company regarding an automobile insurance policy dated May 13, 2014 by knowingly failing to disclose that another individual was a driver of an insured vehicle listed on that policy with a suspended New Jersey driver's license, and that the vehicle was garaged at a location other than the policy address.
Civil Penalty: $1,500

Mildreya C. Kirby, Springfield, MA
Order #15-54773-04, January 20, 2017
Respondent, Mildreya C. Kirby, did provide a materially false statement to Progressive Group of Insurance Companies by falsely reporting the time of the accident on November 12, 2015 as occurring after she added collision, comprehensive, rental and roadside assistance coverage, when in fact, the accident happened prior to her adding these coverages.
Civil Penalty: $2,500

 
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 © 2021, State of New Jersey
New Jersey Department of Banking and Insurance