| 
   
 | 
  | 
| Home > Insurance Division > Enforcement Activity  | 
 
| 2015 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 Order  
    Karl V. Brown and Guaranteed  Bail Bonds, Elizabeth, NJ 
      Order #E15-126, December 14,  2015 
      Respondents issued a check for the return  of collateral on a bail bond that was dishonored, misappropriated cash collateral  paid for a bail bond, misappropriated a check payable to another party, failed  to provide business records to the Department, failed to notify the Department  of an indictment and conviction and misappropriated bail bond premium. 
      Sanction: Revocation, Fine - $40,000  against Brown and Guaranteed Bail Bonds, jointly and severally and an  additional $10,000 against Brown, individually, Restitution - $114,841 and  Costs - $3,625 
      
        Orders to Show Cause 
    Justin  Reynolds, Hackettstown, NJ 
      Order #E15-121, December 8, 2015 
      Respondent is charged with misleading a  client into replacing an annuity and causing the client to pay surrender  charges and penalties, with forging an applicant’s signature on an annuity application  and related documents, with forging an annuity owner’s name on a letter to an  insurance company directing the insurer to transfer funds, with forging an  annuity owner’s name and a witness’ name on an annuity withdrawal request, with  converting annuity withdrawal proceeds to his personal use on multiple  occasions and with failing to respond to  Department inquiries.   
       
      Christopher Ritchie and Eagle School Abstract  Company, Conshohocken, PA 
      Order #E15-127, December 21, 2015 
      Respondents are charged with  misappropriating and failing to remit premiums for title insurance policies,  with failing to abide by the terms of their agency agreements, with failing to  hold premium funds in a fiduciary capacity, with failing to notify the  Commissioner of the revocation of Ritchie’s license by Virginia and Maryland  and with failing to respond to a Department subpoena. 
     
        Consent Orders  
    Ralph Barrientos, Newark, NJ 
      Order #E15-123, December 8, 2015 
      Respondent failed to timely notify the  Department of the voluntary surrender in lieu of hearing of his insurance  producer license in Virginia.  
      Sanction: Fine - $1,000 
       
      Keith Irvin and United  Integrity Group Inc., Quakertown, PA 
      Order #E15-124, December 8, 2015 
      Respondents  used an insurance mailer which contained statements that improperly suggested  that the mailer originated from a government agency and failed to identify the  nature of the relationship between the insurance producer and the insurer. 
      Sanction: Fine - $2,500 
       
      Gazel Garces, Paterson, NJ 
      Order #E15-122, December 8, 2015 
      Respondent submitted an  application for insurance that was not authorized by the proposed applicant and  contained a forged signature and incorrect information. 
      Sanction: Fine - $5,000 
       
      LM Insurance Corporation, Liberty Mutual Fire Insurance Co., Liberty  Mutual Mid-Atlantic Insurance Co., Excelsior Insurance Co., The Ohio Casualty  Insurance Co., West American Insurance Co. and American Fire and Casualty Co., Boston,  MA 
      Order #E15-128, December 21,  2015 
      Respondents  failed to provide the required one page summary of homeowners insurance with  policies issued, delivered and renewed on and after May 15, 2015. 
      Sanction: Fine - $25,000 
       
      Oxford Health Insurance, Inc., Shelton, CT, Oxford Health Plans (New Jersey) Inc., Shelton, CT and UnitedHealthcare Insurance Company,  Hartford, CT 
      Order #E15-120, December 2, 2015 
      The Department found that  respondents implemented prior authorization/medical necessity programs for  certain prescription drugs that resulted in the denial of medically necessary  services, improperly denied inpatient treatment for persons suffering from  multiple serious mental illnesses, improperly issued and offered to issue small  employer plans with retiree coverage, and improperly delayed in complying with  a decision of the Independent Health Care Appeals Program. 
      Sanction: Fine - $800,000  
  | 
 
  |   | 
 
  | November | 
 
      Amended Order to Show Cause 
    First Jersey Insurance Agency, Inc., Gerald Connor and James Blumetti, Freehold, NJ 
      Order #E15-119, November 24,  2015 
      Respondents  are charged with sending postcards to New Jersey residents captioned “2013  Medicare Update”, which contained inaccurate statements about Medicare  Supplement rate increases and failure of Medicare Advantage carriers. 
       
     
    Consent Orders  
    Maxim Group LLC, New York, NY 
      Order #E15-117, November 17,  2015 
      Respondent failed to notify the  Commissioner of several actions taken against it by FINRA and incorrectly  indicated on two producer license applications that it had not been subject to  a FINRA sanction. 
      Sanction: Fine - $5,000 
       
      Kai Chong Cheng, Tenafly, NJ 
      Order #E15-118, November 24, 2015 
  Respondent  failed to notify the Commissioner of a FINRA sanction. 
  Sanction: Fine - $1,000  | 
 
  |   | 
 
  | October | 
 
      Final Orders 
    Carle D’Angelo, Scotch Plains, NJ and Veronica Villa, Clifton, NJ 
      Order #E15-109, October 2, 2015 
      Respondents failed to respond to an Order  to Show Cause charging them with submitting a backdated application for  homeowners insurance following a burglary without revealing the burglary on the  application in order to obtain coverage for the stolen items, with lying to the  insurer about the reason for requesting the backdating, with lying to the  insurer as to who resided in the home, and with lying to the Department in the  course of its investigation and charging Mr. D’Angelo with stealing $13,956 in  premium.   
       
    
      
        | Sanctions: | 
        As to Respondent D’Angelo – Revocation, Producer Act Fine - $90,000,  Fraud Act Fine - $25,000, Attorneys Fees - $19,483, Costs - $7,950, Fraud Act  Surcharge - $1,000 and Restitution - $14,089.24 
           
  As to  Respondent Villa – Fraud Act Fine - $15,000, Attorneys Fees - $2,730.50 and  Fraud Act Surcharge - $1,000 | 
       
     
    Cynthia  Ann Van Seeters, Bloomingdale, NJ 
      Order #E15-114, October 28, 2015 
      Respondent failed to respond to an Order to Show Cause charging  her with writing checks to herself from the account of the insurance agency  in which she was employed, with forging her employer’s signature on said checks  and converting the money for her personal use, with misappropriating premium,  with failing to report a criminal prosecution to the Department, with  conviction of a felony and with failing to respond to Department inquiries.  
      Sanctions: Revocation, Fine -  $37,500 and Restitution - $23,193.84 
       
     
    Consent Orders  
    Barbara Hagerman, Clifton, NJ 
      Order #E15-108, October 2, 2015 
      In soliciting clients of her former agency,  respondent inaccurately stated that her former agency was going out of  business. 
      Sanction: Fine - $5,000 
       
      National Dental Management Group, LLC, Bourne, MA 
      Order #E15-116, October 29, 2015 
      Respondent  acted as a third party billing service in New Jersey when it was not certified  as a third party billing service. 
      Sanctions: Fine - $1,000 
       
      New Jersey Skylands Insurance Association, Winston-Salem, NC 
      Order #E15-107, October 2, 2015 
      Respondent failed to provide the  required one page summary of homeowners insurance with policies issued,  delivered and renewed on and after May 15, 2015. 
      Sanction: Fine - $25,000 
       
      Thaxton Group Inc. and Michael  Shea, Tampa, FL 
      Order #E15-113, October 28, 2015 
      Respondents secured a surplus lines  policy prior to being licensed to write surplus lines business, failed to timely  remit premium and deposited premium into an operating account rather than a  trust account. 
      Sanction : Fine - $2,500 
       
      Tri-State Public Adjusters Inc. and Ronald Spay, Jr., Wildwood Crest, NJ 
      Order #E15-111, October 14, 2015 
      Respondents allowed an  unlicensed employee to sign a public adjuster contract, issued two public  adjuster contracts that did not contain required terms and provisions, failed  to deposit a check for insurance benefits in a premium or trust account and to  release any funds to the insured. 
      Sanction : Fine - $10,000 
       
      The Walnut Advisory Corp., Sigmar Hessing and Ariel Hessing, Warren, NJ 
      Order #E15-115, October 28, 2015 
      Respondents failed to timely  remit premiums, commingled premium trust funds with operating funds and did not  maintain proper records.  Respondent  Walnut Advisory Group provided inaccurate and incomplete statements on an  insurance claim. 
     
    
      
        | Sanctions: | 
        As to Sigmar Hessing  – Revocation 
           
As to all Respondents –  Producer Act Fine - $100,000, Fraud Act Fine - $5,000, Fraud Act Surcharge -  $250 | 
       
      | 
 
  |   | 
 
  | September | 
 
      Final Orders 
    Robert I. Berlin, Manalapan, NJ 
      Order #E15-102, September 9,  2015 and E15-105, September 15, 2015 
      Respondent knowingly understated  applicants’ ages on annuity applications and other correspondence of 100 times  and misrepresented the material terms of annuity contracts to induce senior  citizens to purchase annuities. 
      Sanction: Revocation, Fine - $1,480,000 
       
      Citizens  Public Adjusters Inc. and Jerome  Joseph Sacco, Sr., Bensalem, PA 
      Order #E15-100, September 2, 2015 
      Respondents misappropriated insurance loss payments  from multiple clients and failed to report administrative action taken against  them by the Pennsylvania Insurance Department.  
      Sanction: Revocation, Fine -  $30,000, Costs - $812.50 
     
        Orders to Show Cause 
    Wayne  M. Citron, Marlboro, NJ 
      Order #E15-104, September 10, 2015 
      Respondent is charged with failing to  notify the Department of the revocation of his New York insurance producer license, with acting as a public  adjuster without being licensed as a public adjuster, with making a statement  as part of or in support of a claim knowing that the statement contains false  or misleading information, with failing to disclose the revocation of his New  York producer license on an application for an insurance agent license, with  failing to notify the Department of disciplinary action taken against him by  the Louisiana Department of Insurance, with failing to notify the Department of  his indictment for insurance fraud and attempted theft by deception, and with falsely  indicating on his license renewal application that he was not charged with  commission of a felony. 
       
      Frank  J. Cotroneo, Allenwood, PA 
      Order #E15-103, September 10, 2015 
  Respondent is charge d with  misappropriation of funds from the Perth Amboy Board of Education, with making  fraudulent misrepresentations to an insurance carrier, and with failing to  notify the Commissioner of criminal prosecutions. 
   
  Juan  Huaman, Elizabeth, NJ 
  Angel  L. Acevedocarrero, Plainfield and South Plainfield, NJ 
  Karla  V. Rojas-Illescas, Union City, NJ 
  Order #E15-99, September 2, 2015 
  Respondent Huaman is charged with  soliciting for a company before he was appointed by the company, respondents  Acevedocarrero and Rojas-Illescas are charged with submitting applications  solicited by respondent Huaman before he was appointed by the company and with  failing to witness the signatures of the applicants on the applications. 
     
        Consent Orders 
    Freelancers Consumer Operated and Oriented Program of New Jersey, Inc., Newark, NJ 
      Order #E15-106, September 17,  2015 
      Respondent issued health benefits plans  that did contain more than one drug to treat each covered disease state in the  most preferred tier of its drug formulary, issued health benefit plans with  excessive network copayments for outpatient mental health/substance abuse  treatment and therapeutic manipulation, failed to issue individual and small  employer health benefit plans contracts and certificates compliant with the  terms of the standard individual and small employer plans, failed to provide a  96-hour supply of prescription drugs that require prior approval but for which  prior approval was not secured, and used a nongroup enrollment form that did  not include information regarding pediatric dental coverage.  
      Sanction: Fine - $450,000 
       
      Nancy Ziering and Madison  Financial Aid Consultants, LLC, Chatham, NJ 
      Order #E15-101, September 3, 2015 
      Respondents  used inappropriate and deceptive methods in the sale of insurance and annuity  products to parents of college-bound students under the guise of college  planning and funding services, used misleading and deceptive advertisements,  business cards and websites, conducted solicitations without disclosing  licensure as an insurance producer, and failed to explain the material terms,  benefits and detriments of the insurance products being sold. 
      Sanction: Revocation, Fine - $145,000  | 
 
  |   | 
 
  | August | 
 
      Final Orders 
    Miriam Charles, West Orange, NJ 
      Order #E15-97, August 28, 2015 
Respondent improperly misappropriated premium  on ten occasions totaling $4,045.40, failed to notify the Department of formal  criminal charges filed against her and failed to respond to Department  inquiries. 
Sanction: Revocation, Fine - $15,000,  Costs - $212.50 
 
Shawn  Wilson, Sr., Bridgeton and Galloway, NJ 
      4  Brothers Bail Bondsman, Galloway and Perth Amboy, NJ 
      Order #E15-98, August 31, 2015 
      Respondents failed to return a bail bond premium when bail was not  posted and issued a check for the return of the bail bond premium which was  returned for insufficient funds. 
      Sanction: Revocation, Fine -  $15,000, Costs - $1,350, Restitution - $10,000 
 
    Superior Court Order for Final Judgment 
    Samuel R. Ellison, Atco, NJ and SREA Associates, Ltd., Atco, NJ 
      Docket No. CAM-DC-008607-14,  June 23, 2015 
Respondents failed to respond to a summons  and complaint charging them with acting as public adjusters without a license. 
Sanction: Fine - $2,500, Attorneys’ Fees -  $3,527 
     
        Conditional Order Revoking License 
    International  Benefits Administrator, LLC, Garden City, NY 
      Order #E15-96, August 20, 2015 
      Respondent failed to file any part of its  2014 annual report 
      Sanction: Revocation, subject to  retroactive reinstatement, if within 30 days, respondent files the 2014 annual  statement and pays a fine of $5,000. 
     
        Consent Orders 
    David Dallmer and David  Dallmer Public Adjusters, LLC, Lumberton, NJ 
      Order #E15-94, August 10, 2015 
Respondent David Dallmer Public Adjusters,  LLC acted as a public adjuster without a license and with misrepresented its  license status, both respondents misappropriated insurance proceeds and deposited  insurance funds into an account other than an interest bearing escrow account 
Sanction: Revocation, Fine - $15,000 
 
GMed, Inc., Weston, FL 
      Order #E15-92, August 6, 2015 
      Respondent acted as a third party billing  service when it was not certified as a third party billing service. 
      Sanction: Fine - $1,000 
       
      Ramon Gil-Samaniego and INS  Solutions Center LLC, Tuscon, AZ 
      Order #E15-93, August 10, 2015 
Respondents prepared and issued  an advertisement that failed to identify the name of the insurer, the type of plan and  the name of the annuity product. 
Sanction: Fine - $1,000  
 
Life Partners, Inc., Waco, TX 
  Order #E15-95, August 24, 2015 
  Respondent, a viatical settlement provider, and its parent  company filed for protection under chapter 11 of the US Bankruptcy Code after  respondent’s parent company, respondent’s chief executive officer and  respondent’s president were found to have violated the Securities and Exchange  Act of 1934 and ordered to disgorge and pay civil penalties of $47 million. 
  Sanction: Revocation  | 
 
  |   | 
 
  | July | 
 
      Final Orders 
    Associates Title, LLC, Harleysville, PA, Stacey  Trautweiler, Harleysville, PA, and Kelly Dicapua, Jackson, NJ 
      Order #E15-89, July 30, 2013 
      Respondents failed to respond to an order  to show cause charging them with theft of escrow funds in multiple cases by  failing to pay property taxes following a closing, failing to pay recording  fees for the deed and mortgage in another closing and failing to pay a federal  tax lien in another closing, with failing to remit premium to NJ Title for at  least 50 title insurance policies, with failing to submit required monthly  reports to NJ Title and with failing to respond to Department inquiries.
     
    
      
        | Sanction: | 
        Charges as to Kelly Dicapua are dismissed 
As to Associates Title, LLC and Stacey  Trautweiler – Revocation, Fine - $305,000, Costs - $2,175 | 
       
   
    Susan  Caines, East Orange, NJ 
      Order #E15-66, July 1, 2015 
Respondent failed to respond to an order  to show cause charging her with fraudulently surrendering multiple in force  life insurance policies, forging policyholder signatures on disbursement  request forms and cash surrender checks, criminal conviction of theft by  deception, misappropriating insurance proceeds, failing to report criminal  charges and convictions, lying on the producer license renewal application, and  working as an insurance producer without obtaining the written consent of the  Commissioner. 
Sanction: Revocation, Fine -$47,500  (Producer Act violations) and $2,500 (Fraud Act violations), Restitution =  $26,906.75, Costs - $287.50, Fraud Act Surcharge - $1,000 
    Richard  Fischer, Parsippany, NJ, Personalized  Insurance Planning, LLC, Parsippany, NJ and Christine Dix, Spotswood, NJ 
      Order #E15-77, July 17, 2015 
        Respondents  submitted an application for small employer health coverage and related  documents that they knew contained false information as to the number of  employees of the applicant and their work location. 
    
      
    | Sanction: | 
    As to all respondents: Revocation, Costs - $262.50 
As to Richard  Fischer and Personalized Insurance Planning, LLC: Fine - $15,000 
As to Christine  Dix: Fine - $5,000 (Producer Act violations) and $5,000 (Fraud Act violations),  Fraud Act surcharge - $1,000 and Attorneys’ Fees - $6,732 | 
   
 
          Walter Lacey, Lawnside, NJ, Carmen  Mason, Camden, NJ, Carmen LeBron, Lawrenceville,  GA and Platinum Title & Abstract  Agency LLC, Lawnside and Camden, NJ 
      Order  #E15-69, July 1, 2015 
      Respondents  failed to respond to an order to show cause charging them with misappropriating  $1,500 held in escrow as part of a closing and failing to respond to Department  inquiries.
     
    
      
    | Sanction: | 
    As to all respondents: Revocation, Costs - $275 
      As to Platinum Title & Abstract Agency LLC, Walter  Lacey and Carmen Mason, Restitution - $1,500 
As to Platinum  Title & Abstract Agency LLC: Fine - $6,000 
As to Walter  Lacey: Fine - $6,000 
As to Carmen  Mason: Fine - $6,000 
As to Carmen  LeBron: Fine - $1,000  | 
   
 
Quinton Long, Cinnaminson, NJ 
  Order  #E15-85, July 28, 2015 
Respondent failed to respond to an order  to show cause charging him with forging client signatures on insurance  documents. 
Sanction – Revocation, Fine - $9,500  (Producer Act violations) and $2,500 (Fraud Act violations), Costs - $200 and  Fraud Act surcharge - $1,000  
 
    Amended Final Order 
Edward  Furfey, Pennington, NJ,  Jeffrey Gibbs, Princeton, NJ and Clear  Advantage Title, Inc., Pennington, NJ 
  Order #E15-80, July 20, 2015 
This order amends Order #E14-140  to dismiss the charges against Jeffrey Barker Gibbs. 
 
    Orders to Show Cause 
Shannon Bellamy, Sicklerville, NJ and Advocate Public Adjusters, Clementon, NJ 
Order #E15-75, July 16, 2015 
Respondents are charged with entering into public adjuster  contracts before Advocate Public Adjusters was licensed, entering into multiple  contracts within the prohibited 6 p.m. to 8 a.m. period after the loss, using  contracts that did not contain the required terms, failing to sign public  adjuster contracts and charging excessive fees by applying their percentage to  not only the benefit payment but also to the amount that was unpaid due to  deductible and depreciation (which in six cases resulted in the public adjuster  fee exceeding the benefit paid) and by charging an additional fee to recover  depreciation. 
Edward Cenneno and Phoenix Bail Bonds, Browns Mills and  Mount Holly, NJ 
  Order #E15-70, July 1, 2015 
  Respondents are charged with failing to remit premium on 206  bail bonds, failing to account for six powers of attorney, failing to pay  judgments on 53 forfeited bail bonds that resulted in judgments against them  and failing to respond to multiple Department inquiries.    
Jeffrey Clendenny, Randolph, NJ 
Order #E15-79, July 17, 2015 
Respondent is charged with failing to reveal prior losses on  two applications for business insurance, submitting falsified loss runs to insurance  companies, and inducing the insured to sign a letter with false information  that respondent submitted to the Department. 
Fidelity Security Life Insurance Company, Kansas City, MO 
  Order #E15-83, July 28, 2015 
  Respondents are charged with  issuing individual health benefits plans that do not comply with the Individual  Health Coverage Act. 
   
  First Jersey Insurance Agency, Inc., James Blumetti and Gerald Conner, Freehold, NJ 
  Order #E15-82, July 20, 2015 
Respondents are charged with sending postcards to  New Jersey residents captioned “2013 Medicare Update”, which contained  inaccurate statements about Medicare Supplement rate increases and failure of  Medicare Advantage carriers. 
Paul  Vinci, New York, NY 
Order #E15-72, July 1, 2015 
Respondent is charged with working for a  producer while his license was suspended. 
 
      Amended Order to Show Cause 
Catarina  Young and Elite Benefits, Metuchen,  NJ 
  Order #E15-81, July 20, 2015 
Respondents are charged with enrolling Ms.  Young’s parents in a multiple employer health plan when they were not eligible  for such coverage and misappropriating $462,341.78 from the multiple employer  health plan.  The Order to Show Cause is  amended to specify that respondents are subject to a total maximum penalty of  $1,035,000 for Producer Act violations and $15,000 for Fraud Act violations. 
 
    Consent Orders 
Keith Basile, Rockville Center, NY 
  Order #E15-86, July 28, 2015 
Respondent sold a policy in this  state one month before he became licensed as a nonresident producer. 
Sanction: Fine - $1,000 
Daniel Carnicella, Nutley, NJ 
  Order #E15-67, July 1, 2015 
Respondent solicited insurance using a  business entity name that did not have a producer license. 
Sanction: Fine - $1,000 
Phyllis Daniel, Oak Ridge, NJ 
  Order #E15-87, July 30, 2015 
Respondent forged an insured’s name on two claim checks  and misappropriated the claim proceeds.  
Sanction: Revocation, Fine - $22,500,  Restitution - $318,240.37  
Jennifer Edwards, Waterford, NJ 
  Order #E15-68, July 7, 2015 
Respondent submitted 13 applications that had  misleading information and were not authorized by the purported applicants,  deposited premium into her personal bank account and then paid the premium with  her personal credit card. 
Sanction: Revocation 
Hospitality Supportive Systems, LLC, Springfield, PA 
  Order #E15-84, July 28, 2015 
Respondent operated as a  purchasing group prior to being registered with the Department and issued  coverage where the deductible or self-insured retention was not the sole  responsibility of the individual members of the purchasing group.  
Sanction: Fine - $160,000 
Marcus Jones, Perth Amboy, NJ 
  Order #E15-74, July 16, 2015 
Respondent included incorrect  garaging addresses on multiple new automobile insurance applications submitted  to an insurance company. 
Sanction: Revocation 
Michael Oppenhein, Livingston, NJ 
  Order #E15-78, July 17, 2015 
  Respondent failed to notify the  Commissioner of criminal charges filed against him. 
  Sanction: Revocation 
Quality Healthcare Resources, Lakewood, NJ 
    Order #E15-71, July 1, 2015 
Respondent operated as a third  party billing service prior to being certified by the Commissioner. 
Sanction: Fine - $1,000 
Solomon Weinstein and American  Agency Services Inc., Pennsauken, NJ 
Order #E15-88, July 30, 2015 
Mr. Weinstein signed and submitted an  automobile insurance application that did not identify all drivers, did not  accurately list the garage location for one of the vehicles, and falsely  indicated that none of the vehicles were kept at school.
  
    | Sanction: | 
    Charges as to American Agency  Services Inc., are dismissed 
  As to Solomon Weinstein: Revocation,  Fine - $10,000 for Producer Act violations and $9,000 for Fraud Act violations,  Fraud Act surcharge - $450, Attorneys’ Fees -$550 | 
   
  | 
 
  |   | 
 
  | June | 
 
      Final Order 
    Secure Title, Inc. and Christopher  Hilderbrandt, Toms River, NJ 
        Order #E15-57, June 4, 2015 
Respondents misappropriated funds they held in escrow following a  real estate closing, failed to maintain separate records of funds held in  escrow, commingled escrow funds with other funds and failed to respond to  Department inquiries. 
Sanction: Revocation, Fine - $17,000, Costs - $887.50 and  Restitution -$5,523 
 
      Orders to Show Cause 
    Mordechai Rubin, Brooklyn, NY and Lakewood, NJ 
        Order #E15-63, June 17, 2015 
      Respondent is charged with  offering money to an individual to apply for a life insurance policy for which  the applicant would not pay premium and would be owned for only two years, with  submitting an application for said individual that contained untrue and  misleading information as to the individual’s net worth and unearned income,  with forging the applicant’s name on the insurance application and with failing  to respond to Department inquiries. 
       
      Cynthia Ann Van Seeters, Bloomingdale, NJ 
      Order #E15-58, June 9, 2015 
Respondent is charged with  writing checks to herself from the account of the insurance agency in which she  was employed, with forging her employer’s signature on said checks and  converting the money for her personal use, with misappropriating premium, with  failing to report a criminal prosecution to the Department, with conviction of  a felony and with failing to respond to Department inquiries. 
     
          Consent Orders 
    Karl V. Brown, Carteret, NJ 
        Order #E15-62, June 17, 2015 
Respondent failed to timely  return collateral following dismissal of criminal charges for two individuals  and failed to maintain complete records of the two bail bonds whose collateral  was not timely returned.  
Sanction: Fine - $2,500 
 
Lincoln National Life  Insurance Company, Greensboro, NC 
Order #E15-64, June 17, 2015 
Respondent issued annuity contracts without providing the  required annuity disclosure statement. 
Sanction: Fine - $10,000 
William R. Mints Agency, Millville, NJ 
    Order #E15-59, June 8, 2015 
Respondent established a bank account for the deposit of  premium without designating the account as a trust account and without having  the phrase “trust account” appear on the face of the checks. 
Sanction - $1,000 
Mark Daniel Murphy, Landenburg,  PA 
    Order #E15-61, June 12, 2015 
Respondent completed and submitted false and unauthorized  applications for insurance. 
Sanction: Revocation 
Alduha Sadat  Safforld, Brooklyn, NY 
    Order #E15-55, June 2, 2015 
Respondent submitted a life insurance application that did  not contain the genuine signature of the insured, falsely stated that he was  present and witnessed the insured’s signing of two applications when he did  not, and falsely stated that the application was signed in New Jersey when it  was signed by the applicant in New York. 
Sanction: Revocation 
Scott Scelso and Seleznov Adjustment Bureau of NJ, LLC, Berlin,  NJ 
    Order #E15-56, June 2, 2015 
Respondent entered into public adjuster service contracts  that did not contain the required terms and that did not show the time the  contracts were executed, and entered into one public adjuster service contract  prior to 8:00 am during the 24 hour period after the loss occurred.  
Sanction: Fine - $2,500 
Steven Suib, Chester  Springs and Malvern, PA 
    Order #E15-54, June 2, 2015 
Respondent completed a suitability form for an applicant that misrepresented  her financial information, transacted business under a name that was not  registered or approved and failed to report to the Commissioner a fine levied  by another state. 
Sanction: Fine - $5,000 
  | 
 
  |   | 
 
  | May | 
 
      Orders to Show Cause 
    Citizens Public Adjusters Inc. and Jerome Sacco, Sr., Bensalem, PA 
        Order #E15-46, May 5, 2015 
Respondents are charged with  misappropriating insurance loss payments from multiple clients and with failing  to report to the Department administrative action taken against them by the  Pennsylvania Insurance Department. 
 
Dominick Costa, Summit, NJ 
Order #E15-50, May 11, 2015 
Respondent is charged with  collecting unauthorized and fraudulent policy initiation fees, with charging  fees without a written agreement, with issuing fictitious and inaccurate  certificates of insurance and automobile identification cards, with creating  unauthorized cancellation requests and forging the policyholder’s signature on  such requests and with misappropriation of premium. 
     
          Consent Orders 
    Domicile Consultants and Willie  Hopkins, Burlington, NJ 
        Order #E15-45, May 5, 2015 
      Respondents acted as public  adjusters without being licensed as public adjusters. 
      Sanction: Fine - $1,000 
   
      Louis Macaluso and Affinity  Title Agency, Inc., Delmont, NJ 
        Order #E15-47, May 5, 2015 
        Respondents misappropriated $2.6 million of escrow  funds, failed to disburse settlement funds, failed to deliver title insurance  policies and failed to notify the Department of a change of address. 
        Sanction: Revocation, Fine - $175,000 
         
        PARK Medical Billing, Inc., Fort Lee, NJ 
        Order #E15-51, May 12, 2015 
Respondent acted as a third  party billing service when it was not certified by the Commissioner as a third  party billing service. 
Sanction: Fine - $2,000   | 
 
  |   | 
 
  | April | 
 
      Final Order 
    Francis X. Gartland, Baltimore, MD and Fort Dix, NJ, Federal Risk Management LLC, Fort Dix,  NJ and Gartland & Company of New  Jersey LLC, Fort Dix, NJ 
        Order #E15-33, April 8, 2015 
Respondents failed to respond to an Order  to Show Cause charging them with conviction of mail fraud by paying bribes and  kickbacks of at least $3,360,000 to the Toms River Superintendent in return for  the school district’s insurance business, with conviction of conspiracy to  violate the federal election campaign laws through the use of straw donors,  with conviction of theft by deception by accepting $216,495 from Perth Amboy  for insurance coverage and services that were not provided, with conviction of  financial facilitation of criminal activity by charging $2,593,400 in fees to  the Perth Amboy Board of Education for non-existent healthcare services, with  forging the signature of the President of the Perth Amboy Board of Education,  and with failing to notify the  Department of the various indictments and convictions.  
Sanctions:  Revocation, Fine - $275,000 and Costs - $137.50 
           
          Order to Show Cause 
    Catarina Young and Elite  Benefits Corp., Metuchen, NJ 
        Order #E15-44, April 28, 2015 
Respondent is charged with enrolling  her parents in a multiple employer health plan when they were not eligible for  such coverage and misappropriating $462,341.78 from the multiple employer  health plan. 
     
          Amended Order to Show Cause 
    Carle D’Angelo, Elizabeth, NJ and Veronica Villa, Elizabeth, NJ 
        Order #E15-31, April 8, 2015 
Respondents are charged with  submitting a backdated application for homeowners insurance following a  burglary without revealing the burglary on the application in order to obtain  coverage for the stolen items, with lying to the insurer about the reason for  requesting the backdating, with lying to the insurer as to who resided in the  home, and with lying to the Department in the course of its investigation.  Mr. DeAngelo is also charged with stealing  $13,956 in premium.    
     
          Consent Orders 
    Assurance Medical Billing, LLC, Holmdel, NJ 
      Order #E15-41, April 23, 2015 
      Respondent acted as a third  party billing service when it was not certified as a third party billing  service. 
      Sanction: Fine - $1,000  
                 
      Colonial Remodeling, Fairfax, VA 
        Order #E15-42, April 28, 2015 
        Respondent is not licensed as a  public adjuster and advertised that it worked with insurance companies to  obtain claim recovery, is an insurance recovery expert and works directly with  insurance companies in restoring and repairing homes. 
        Sanction: Fine - $1,000 
         Justin Diaczuk, Philadelphia, PA 
          Order #E15-35, April 8, 2015 
          Respondent failed to report to  the Department and to disclose on his producer license application that he was  banned from telemarketing and from selling any type of credit card product or  service and ordered to pay $7,552,473 in restitution by the Federal Trade  Commission and failed to notify the Department that he was convicted of  conspiracy to commit mail fraud, mail fraud and aiding and abetting mail fraud. 
          Sanction: Revocation 
           
          Marsh & McLennan Agency LLC, New York, NY and Charles Pessagno, Mount Laurel, NJ  
          Order #E15-39, April 20, 2015 
          Respondents gave gifts of  sporting event, concert and golf tournament tickets worth in excess of $25 to  persons employed by in-force policyholders. 
          Sanction: Fine imposed on Marsh  - $50,000, Fine imposed on Pessagno - $100,000  
         Natalie Mera, Weehawken, NJ 
          Order #E15-40, April 23, 2015 
          Respondent applied for insurance coverage  for an employer without the employer’s knowledge or consent, forged the employer  signature on the application, enrolled individuals who were not employees,  falsely indicated on the enrollment forms that the individuals were employees,  provided false information to an investigator of the insurance company and  failed to notify the Department of her indictment for forgery. 
          Sanctions: Revocation, Producer  Act Fine - $5,000, Fraud Act Fine - $5,000, Fraud Surcharge - $250, Costs - $1,000  and Attorneys’ Fees - $1,000  
        Meredith Miller, Brick, NJ, and Spectrum Title Agency, LLC, Brick, NJ 
          Order #E15-34, April 8, 2015 
          Respondents engaged in multiple  instances of escrow theft. 
          Sanction: Revocation, Fine - $5,000  
          Alan Neafach, Smyra, GA 
          Order #E15-38, April 17, 2015 
          Respondent failed to properly  supervise a producer who sold insurance policies to parents of college-bound  high students as college funding vehicles which were not suitable for that  purpose.  
          Sanction: Revocation, Fine - $20,000  
   Precision Medical Information Systems, LLC, Wantage, NJ 
          Order #E15-32, April 8, 2015 
          Respondent acted as a third  party billing service when it was not certified as a third party billing  service. 
          Sanction: Fine - $1,000  
         Romarke Insurance Brokerage LLC, Kelly Bolton, Robert Miller, Hyannis,  MA 
          Order #E15-43, April 28, 2015 
          Respondents placed a risk in the  surplus lines market when they did not have surplus lines authority and with  respect to Ms. Bolton, when she was not licensed as a producer in New Jersey. 
          Sanction: Fine - $7,500  | 
 
  |   | 
 
  | March | 
 
      Orders to Show Cause 
    Michael Burt, Brick, NJ,  Lawrence  Chrebet, Matawan, NJ and Metro  Public Adjustment Inc., Bensalem, PA 
        Order #E15-26, March 12, 2015 
Respondents are charged with asking  a plumber to write a false cause of water damage on an invoice, with offering  the plumber $50 if he would falsely state the cause of the water damage when  contacted by the insurance company, and with including the false invoice in an  estimate submitted to an insurance company. 
 
Metro Public Adjustment Inc.,  Bensalem, PA, Harold Wells,  Bensalem, PA, Steven McCaffrey,  Bensalem, PA, and Arnold Grodzinski,  Bensalem, PA 
Order #E15-25, March 12, 2015 
Respondents are charged with  using a public adjuster contract that did not contain required terms, with  failing to provide insureds with a detailed written summary of the work  performed or a copy of their estimate of damages, with charging fees that were  not reasonably related to services, and with suing insureds for fees after  advising the Department that the fees were waived.  
             
          Consent Orders 
    Ameritas Life Insurance Corp, Lincoln, NE 
        Order #E15-23, March 9, 2015 
Respondent was charged with having agents that sold its products in an unfair,  deceptive, misleading and/or fraudulent manner. Respondent did not admit  the charges, but agreed to remediate in settlement of the charges against the  insurer. 
Sanction: Offer of penalty-free rescission to active, lapsed and surrendered  policyholders, up to $2,524,290.12 
 
John Anderson, Red Bank, NJ 
Order #E15-28, March 18, 2015 
Respondent sold two Medicare  supplement health insurance policies when his license was expired and failed to  respond to Department inquiries. 
Sanction: Fine - $3,000 
 
Comprehensive Healthcare Solutions, LLC, Lakewood, NJ 
Order #E15-22, March 3, 2015 
Respondent acted as a third  party billing service when it was not certified as a third party billing  service. 
Sanction: Fine - $1,000 
     
    Otterstedt Insurance Agency, Inc., Englewood Cliffs, NJ 
        Order #E15-27, March 18, 2015 
Respondent employed a producer  whose license was suspended. 
Sanction: Fine - $5,000 
    Lisa Vito, Point Pleasant, NJ 
        Order #E15-24, March 11, 2015 
Respondent failed to timely  remit premium and timely return unearned insurance premium. 
Sanction: Fine - $5,000 
      | 
 
  |   | 
 
  | February | 
 
      Order to Show Cause 
Steven Suib, Chester Springs, Pennsylvania 
    Order #E15-19, February 25, 2015 
Respondent is charged with  completing a suitability form for an applicant and misrepresenting her  financial information on the form, transacting business under a name that is  not registered or approved, and with failing to report to the Commissioner a  fine levied by another state. 
Amended Order to Show Cause 
    Lisa Mohen, Brian Mohen and Arden  Financial Services, Inc., Spring Lake, NJ 
        Order #E15-14, February 6, 2015 
Respondents are charged with unlawfully  withdrawing premium funds held in a trust account, commingling premium and  non-premium funds and using the commingled funds to pay personal expenses, with  premium defalcation, conversion and misappropriation, with failure to timely  remit premium totaling $772,782.22, with bouncing a check to an insurer for  premium, with acting as a producer without a license and with conviction of  misapplication of entrusted property and failure to file tax returns. 
 
 
Consent Orders 
    Arthur Bernaducci, Brick, NJ 
        Order #E15-18, February 25, 2015 
Respondent transacted business  using a business name that was not filed with or approved by the Department. 
Sanction: Fine - $2,500 
 
David Chapman, Holmdel, NJ 
Order #E15-15, February 10, 2015 
Respondent applied for  reinstatement of an automobile policy that had lapsed for a policyholder he  through was displaced by Superstorm Sandy by signing the policyholder’s name to  the reinstatement application and submitting a no loss letter when the  policyholder was deceased. 
Sanction: Fine - $7,500 
 
Alexander Huaman, Elizabeth, NJ 
Order #E15-16, February 13, 2015 
Respondent allowed a person  other than the applicant to complete and sign a Medicare Advantage application  form, misrepresented to the Department that the applicant did complete and sign  the application and failed to respond to Department inquiries. 
Sanction: Fine - $10,000 
      | 
 
  |   | 
 
  | January | 
 
      Final
    Orders 
    Weiran Dobrek and Thomas  Dobrek, Bordentown, NJ 
        Order #E15-09, January 15, 2015 
Wieran Dobrek, a  licensed producer, falsely stated on her automobile insurance application that  she was single and lived alone, falsely stated to her automobile insurance company  that she was driving the insured vehicle at the time of the accident when her  husband, Thomas, was the driver, and failed to report to the Department a  consent order she entered into with the Office of Insurance Fraud  Prosecutor.  Thomas Dobrek misrepresented  himself as Weiran Dobrek when speaking with the automobile insurance company  and conspired with Weiran Dobrek to provide false information to an automobile  insurance carrier in support of a claim. 
Sanctions:      
Weiran Dobrek - Revocation, Fine (Producer  Act Violations) - $7,500, and Costs - $675;  
Thomas Dobrek – Fine  (Fraud Act Violations) - $5,000, Fraud Surcharge - $1,000 and Attorneys’ Fees -  $3,623.50 
 
      Orders to Show Cause 
    Solomon Weinstein and American  Agency Services Inc., Pennsauken, NJ 
        Order #E15-11, January 20, 2015 
Respondents are charged with  signing and submitting an automobile insurance application that did not  identify all drivers, did not accurately list the garage location for one of  the vehicles, and falsely indicated that none of the vehicles were kept at  school.     
     
          Consent Orders 
    Bell Consulting, LLC, Monroe Township, NJ 
        Order #E15-05, January 6, 2015 
Respondent acted as a third  party billing service prior to being certified by the Commissioner. 
Sanction: Fine - $1,000 
    Kellar Covington Jr., Brooklyn, NY and Kellar Tax Services, Hillside, NJ 
        Order #E15-06, January 9, 2015 
Respondents were convicted of  tax fraud based on their willful assistance in the preparation of a false  income tax return and failed to advise the Commissioner of the criminal charges  and conviction. 
Sanction: Revocation 
    Michael Gavlick and Sunshine  Adjustment, Palm Harbor, FL 
        Order #E15-03, January 6, 2015 
Respondent Sunshine Adjustment  entered into 207 public adjuster contracts when it was not licensed as a public  adjuster in New Jersey although Respondent Gavlick was licensed. 
Sanction: Fine - $2,500 
    Lauren Guastella, Bridgewater, NJ 
        Order #E15-02, January 6, 2015 
Respondent forged the name of  one insured on a policy delivery receipt, forged the names of two other insured  on life insurance application and replacement forms and failed to respond to  Department inquiries. 
Sanction: Revocation 
 
Thomas O’Leary, Morgantown, WV 
Order #E15-04, January 6, 2015 
Respondent was convicted of  conspiracy to defraud the Federal Election Committee, admitted bribing  government officials by donating to their political campaigns to maintain  insurance contracts sold to the City of Perth Amboy and the Perth Amboy Board  of Education, failed to notify the Department of his indictment and conviction,  and was also convicted of federal tax evasion by concealing income he was paid  for selling insurance business to the City of Perth Amboy. 
Sanctions – Revocation, Fine -  $5,000 
 
Patriot Land Transfer, LLC, Turnersville, NJ 
Order #E15-08, January 13, 2015 
Respondent opened a branch  office using a business name that was not registered with and approved by the  Commissioner. 
Sanction: Fine -$1,000 
 
Rider Insurance Company, Springfield, NJ 
Order #E15-07, January 13, 2015 
Respondent reclassified  motorcycle types from regular to sport without filing the requisite change to  its rating system, on at least three occasions filed and obtained the  Department’s approval of changes that affected a schedule, class, classification,  rule, guide, standard, manual, table, rating plan and/or compilation that would  have decreased rates or provided additional benefits for some insureds and the  company failed to implement said changes, and implemented a transfer discount  revision without filing the requisite change to its rating system.   
Sanction: Fine - $50,000,  Restitution - $52,700 
 
Suburban General Insurance Agency, Paramus, NJ 
Order #E15-13, January 28, 2015 
Respondent entered into fee  agreements which did not comply with N.J.A.C. 11:17B-3.1. 
Sanction: Fine - $2,500  
 
Mark Trudel, Downington, PA and GMI NA Inc., Phoenixville, PA 
Order #E15-01, January 6, 2015 
Respondents failed to notify an  insured or its broker that a vehicle had been determined by the insurer to be  ineligible for coverage and had been deleted from the policy and accepted  business from an unauthorized broker. 
Sanctions: Fine - $5,000,  Restitution - $7,731  | 
 
  |