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


 

 
Home > Insurance Division > Enforcement Activity
2017 Division of Insurance Enforcement Activity
January > February > March > April > May > June > July > August > September > October > November > December
Please Note: P.L. 2013, c. 259 became effective on July 1, 2014.  This law amended the Administrative Procedure Act, R.S. 52:14B-1 et seq. One of the amendments requires all state agencies to post on their websites all non-confidential final agency orders, decisions and opinions. Accordingly, all such final agency orders or decisions in disciplinary actions issued subsequent to July 1, 2014 may be accessed by clicking on the link within the summaries below. Orders or decisions issued on such matters prior to July 1, 2014 are available upon request to the Division of Insurance.
 
December

Final Orders

James D. Griffin,
Levittown, PA
Order #E17-114, December 1, 2017
Respondent failed to respond to an Order to Show Cause charging him with failing to remit a premium to the insurer within five business days of receipt.
Sanction: Revocation, Fine - $5,000, Costs - $325


Orders to Show Cause

Brian G. David, Wayne, NJ
Maria M. Gonzalez, Paterson, NJ
David Financial Group LLC, Wayne, NJ
Sugell Bakir, Hackensack, NJ
Order #E17-121, December 21, 2017
Respondents are charged with inappropriately obtaining defensive driving discounts for insureds, submitting fake evidence of prior coverage and homeownership to carriers, and offering improper inducements to insurance.

Bienvenido Dominguez, West New York, NJ
Dominguez Agency, North Bergen, NJ
Order #E17-119, December 21, 2017
Respondents are charged with failing to remit premiums and failing to respond to Department inquiries.    

Metro Public Adjustment Inc, Bensalem, PA
Steven J. McCaffrey, Bensalem, PA
Anthony Michael Cameron, Jr., Bensalem, PA
Craig Mutchnick, Bensalem, PA
Tom Dugan, Bensalem, PA
Ralph Cruz, Bensalem, PA
Christopher Powers, Bensalem, PA
Order #E17-118, December 12, 2017
Respondents are charged with submitting false claims for damages in five instances and with using a public adjuster contract that does not contain required terms.

Ronald M. Patetta, Manahawkin, NJ
Order #E17-115, December 7, 2017
Respondent, who is licensed both as an insurance producer and as a real estate salesperson, is charged with conviction of felony tax evasion, failing to notify both the Commissioner and the Real Estate Commission of his conviction, failing to obtain the written consent of the Commissioner to engage in the business of insurance following his conviction of felony tax evasion, and failing to disclose his conviction and voluntary surrender of his producer license on his producer license renewal application and Real Estate Commission qualifying questionnaires.


Consent Orders

Marc A. Berg, Wantagh, NY
Pinkham Agency, Hicksville, NY
BFA of New York, Inc., Hicksville, NY
Order #E17-116, December 7, 2017
BFA and Berg conducted insurance business before BFA was licensed in New Jersey, BFA, Berg and Pinkham charged excessive service fees and BFA, Berg and Pinkham entered into fee agreements that did not contain required terms.   
Sanction: Fine - $50,000, Restitution – all amounts over the $20 service fee limit.

Greg Garbuz, Edgewater, NJ and Cliffside Park, NJ
Elite Insurance & Financial Services, Inc., Fort Lee, NJ
Order #E17-113, December 1, 2017
Respondents untimely paid a premium refund to an insured, misappropriated premium, untimely paid premium to an insurer, failed to keep accurate books and records and failed to respond to Department inquiries and a Department subpoena.   
Sanction: Revocation, Fine - $5,000

Heon Kim, New York, NY
Order #E17-120, December 21, 2017
Respondent signed an application as the soliciting producer when the application was solicited and sold by an unlicensed producer; he also failed to notify the Department of FINRA action against him.
Sanction: Revocation

 
November

Final Orders

Christopher Gabel, Kinnelon, NJ and Butler, NJ
Order #E17-102, November 3, 2017
Respondent failed to respond to an Order to Show Cause charging him with applying for insurance for fictitious entities that he established and with submitting fraudulent insurance claims which falsely stated that he had received medical services and which included forged physician statements.
Sanction: Revocation, Fine - $7,500 for Producer Act violations and $2,500 for Fraud Act violations, Fraud Act surcharge - $1,000, Restitution - $2,741.66 and Costs - $800


Orders to Show Cause

Anthony M. Costello, Franklin Lakes, NJ
Lisa R. Costello, Franklin Lakes, NJ
AGA & Associates Insurance Group, Inc, Franklin Lakes, NJ
Order #E17-111, November 17, 2017
Respondents Anthony M. Costello and AGA & Associates Insurance Group, Inc. are charged with negligently supervising an employee who forged a client name on a premium finance agreement, receiving and retaining an alleged fee without completing a fee agreement, misappropriating premium, submitting false documents to the Department, failing to timely remit premium and failing to place insurance.  All respondents are charged with failing to timely remit premium, failing to return unearned premium to a client, failing to place insurance and allowing an unlicensed person to conduct the business of insurance.


Consent Orders

Kwimin Ahn, Fort Lee, NJ
Order #E17-109, November 17, 2017
Respondent submitted two transfer of funds forms to an insurer which were copies of an original transfer of funds form signed by the insured.  
Sanction: Fine - $2,500

Matthew Michael Cocco, Jackson, NJ
Order #E17-104, November 8, 2017
Respondent forged a manager’s signature on a request to submit new business form, altered the commission listed on the form and submitted it to the insurer.  Respondent failed to respond to a Department inquiry.  
Sanction: Revocation, Fine - $7,500

Kevin P. Collins, Union, NJ
Order #E17-103, November 3, 2017
Respondent was convicted of theft by unlawful taking of movable property valued at $75,000 and over based on his unauthorized withdrawal of funds totaling $926,455.90 from an insured’s annuity contracts and life insurance policies.
Sanction: Revocation

Horizon Healthcare Services, Inc., Newark, NJ
Horizon Healthcare of New Jersey, Inc., Newark, NJ
Order #E17-108, November 15, 2017
Respondent Horizon Healthcare Services, Inc. failed to promptly comply with decisions of the Independent Health Care Appeals Program (“IHCAP”), failed to properly compute interest on claims paid after IHCAP reversals, improperly paid claims following IHCAP decisions to providers rather than covered persons where the claims were submitted without an assignment of benefits and the covered person had already paid the provider and failed to respond to Department inquiries.  Respondent Horizon Healthcare of New Jersey, Inc. was found to have engaged in multiple improper business practices as a result of market conduct examination, including but not limited to, untimely claim processing, failure to promptly comply with stage 1 appeal decisions and IHCAP reversals, failure to properly compute interest, improper claim denials and claim payment errors. Respondent Horizon Healthcare of New Jersey, Inc. also improperly denied certain claims for third party liability.  
Sanction: Fine - $1,500,000

Integrated Medical Billing Solutions, LLC, Ledgewood, NJ
Order #E17-101, November 1, 2017
Respondent acted as a third party billing service prior to being certified as a third party billing service.
Sanction: Fine - $1,000

Thomas M. LaGuidice, Staten Island, NY
Order #E17-110, November 17, 2017
Respondent failed to remit premium for two insurance policies, commingled premium, failed to maintain accurate books and records, failed to respond to a Department subpoena and did not disclose a fine by another state insurance department on his produce license application.
Sanction; Revocation, Fine - $10,000, Restitution - $1,500

Physicians Endoscopy, LLC, Jamison, PA
Order #E17-107, November 14, 2017
Respondent acted as a third party billing service prior to being certified as a third party billing service.
Sanction: Fine - $1,000

John M. Spinazzola, Boonton, NJ
Frontline Title, LLC, Morristown, NJ
Order #E17-106, November 14, 2017
Respondents transmitted a check for which there were insufficient funds, failed to disburse title insurance settlement funds and misappropriated $136,806.93 in such funds, and included false and misleading information in an application for errors and omission coverage.
Sanction: Revocation, Fine - $15,000 for Producer Act violations and $5,000 for Fraud Act violations, Fraud Act surcharge - $250

 
October

Final Orders

Susan J. Fredericks, Crosswicks, NJ
Renaissance Title Agency, LLC, Bordentown, NJ
Order #E17-93, October 20, 2017
Respondents failed to respond to an Order to Show Cause charging them with misappropriation of funds that were supposed to be used to pay liens in two real estate closings and with failure to respond to Department inquiries.
Sanction: Revocation, Fine - $11,000, Restitution - $41,853.41 and Costs - $462.50

Joseph F. Logue, Bridgewater, NJ
Castle Title Agency, LLC, Bernardsville, NJ
Order #E17-98, October 25, 2017
Respondents failed to respond to an Order to Show Cause charging them with failure to return funds that were to be held in escrow and failure to respond to Department inquiries.
Sanction: Revocation, Fine - $10,000, Restitution - $200,000 and Costs - $775

Garrett Smith, Roselle, NJ
Order #E17-92, October 20, 2017
Respondent failed to respond to an Order to Show Cause charging him with submission of a false automobile accident claim to an insurer, conviction of insurance fraud, failure to report his indictment and conviction to the Department and failure to respond to a Department inquiry.
Sanction: Revocation, Fine - $10,000 ($7,500 for Producer Act violations and $2,500 for Fraud Act violations), Fraud Act Surcharge - $1,000 and Costs - $612.50


Orders to Show Cause

Russell W. Emrick, Jr., Vincentown, NJ
Joseph J. Gallagher Insurance Agency, Inc., Mount Holly, NJ
Insurance Management Group Inc., Mount Holly, NJ
Renee R. Cherowitz, Trenton, NJ
Order #E17-90, October 16, 2017
Emrick, Insurance Management Group and Cherowitz are charged with failing to remit premium for a commercial general liability policy and a builders risk policy and with failing to respond to Department inquiries.  Emrick, Insurance Management Group and Joseph J. Gallagher Insurance Agency are charged with failing to timely remit and misappropriating premium for multiple commercial insurance policies and with acting as insurance producers after the expiration of their insurance producer licenses.

Eun Young Jung, Palisades Park, NJ
Order #E17-94, October 20, 2017
Respondent is charged with fraudulently writing nine comprehensive only automobile insurance policies for vehicles the insureds did not own in order to qualify the insureds for a multi-car discount.

Shannon Shaw, Pitman, NJ
Order #E17-96, October 20, 2017
Respondent is charged with being convicted of third-degree Insurance Fraud and with failing to report the charges and conviction to the Commissioner.


Consent Orders

Carlo J. Ferrara, Plainsboro, NJ
Order #E17-100, October 30, 2017
Respondent failed to report a claim of vehicle damage to the insurer.  
Sanction: Fine - $1,000

Maritza Atoche Ferreira, Kearny, NJ
Ferreira Insurance Agency, LLC, Kearny, NJ
Order #E17-95, October 20, 2017
Respondents failed to register a branch office with the Department thirty days before business was first conducted at the branch office.
Sanction: Fine - $1,000

Guy Spradling, Milford, PA
Order #E17-97, October 23, 2017
Respondent offered rebates and inducements to clients by falsely stating that an insurance company had a two-year price lock provision and by promising to match the price of competing insurance companies.
Sanction: Fine -$5,000

Thomas J. Vilord, Sewell, NJ
Order #E17-99, October 30, 2017
Respondent failed to report to the Commissioner that FINRA had barred him from conducting any securities business.
Sanction: Fine - $1,500

 
September

Consent Orders

Sarah S. Somsky, Lodi, NJ
SKAL & Comp, LLC, Lodi, NJ
Order #E17-89, September 14, 2017
Respondents failed to timely return premium refund monies owed to two insureds, demonstrating untrustworthiness and financial irresponsibility in the conduct of insurance business.
Sanction: Fine - $7,000

John M. DePaola, River Vale, NJ
DePaola Agency, LLC, Rutherford, NJ
Order #E17-88, September 8, 2017
Respondents employed a person as a Customer Service Representative, after that person was convicted of fraudulent use of a credit card, without obtaining written consent from the Commissioner.  
Sanction: Fine - $5,000

 
August

Final Order

Wayne M. Citron, Marlboro, NJ
Order #E17-80, August 29, 2017
Suspension of Respondent’s producer license is continued pending the completion of administrative proceedings to revoke his license and impose civil penalties and costs due to his failure to obtain the written consent of the Commissioner to engage in the business of insurance after being convicted of a felony involving dishonesty or breach of trust, specifically third degree insurance fraud.

Weiran Dobrek, Newtown, PA
Atlantic Bail Bonds, Inc., Mount Holly, NJ
Order #E17-83, August 29, 2017
Respondents failed to respond to an Order to Show Cause charging them with issuing bail bonds after Dobrek’s license was revoked, Atlantic’s license was rendered inactive and charging Atlantic Bail Bonds, Inc. with conducting business without a designated responsible licensed producer.
Sanction: Revocation of the license of Atlantic Bail Bonds, Inc.
    Fine - Atlantic Bail Bonds, Inc. and Weiran Dobrek, jointly and severally, $35,000
    Fine - Atlantic Bail Bonds, Inc., individually, $10,000
    Costs - $1,500

Shahee Sharief Parker, Tinton Falls, NJ
Order #E17-81, August 29, 2017
Respondent failed to respond to an Order to Show Cause charging him with failing to remit premium for bail bonds, failing to maintain accurate books and records and failing to respond to Department inquiries.
Sanction: Revocation, Fine - $10,000, Costs - $175, Restitution - $1,125

Plainfield Medical Management, Plainfield, NJ
Order #E17-79, August 21, 2017
Respondent, a third party billing service, failed to respond to an Order to Show Cause charging it with being found to have violated the New Jersey Insurance Fraud Prevention Act by, among other things, submitting statements and bills to insurance companies that were false and misleading concerning material facts.
Sanction: Revocation, Fine - $5,000

Kenneth Alan Rice, Gulf Breeze, FL
Order #E17-78, August 21, 2017
Respondent failed to respond to an Order to Show Cause charging him with improperly applying discounts to insurance policies and failing to notify the Commissioner of the initiation of formal disciplinary proceedings against him in twelve states and the subsequent suspension or revocation of his license in each of those states.
Sanction: Revocation, Fine - $10,000, Costs - $600

Hugh R. Hunsinger, Jr., Pine Brook, NJ
Order #E17-87, August 31, 2017
Respondent failed to respond to an Order to Show Cause charging him with misappropriation of customer funds in failing to purchase an annuity and conviction of theft by unlawful taking.
Sanction: Revocation, Fine -$10,000, Costs - $300, Restitution - $1,452,503.57

Paul J. Vinci, New York, NY
Order #E17-73, August 11, 2017
Respondent was employed by an insurance producer while his license was suspended.
Sanction: Revocation, Fine - $7,500, Costs - $637.50


Order Denying Stay Pending Appeal

First Jersey Insurance Agency, Inc., Freehold, NJ
Gerald E. Conner, Freehold, NJ
James W. Blumetti, Freehold, NJ
Order #E17-72, August 10, 2017
Respondents’ motion to stay Final Decision and Order #E17-65, entered July 19, 2017, pending appeal is denied. Order #E17-65 found that Respondents mailed untrue, deceptive and misleading solicitations with misleading and incomplete comparisons of Medicare Supplement insurance products to 51,517 New Jersey consumers and imposed a fine of $100,000.



Order to Show Cause

Michael Patrick Diviney, Deptford, NJ
Property Damage Adjusters, Inc., Deptford, NJ
Order #E17-82, August 29, 2017
Respondents are charged with using a public adjuster contract that did not contain required terms and conditions and charging fees that were not reasonably related to the services rendered.


Consent Orders

Michael Anthony Bousanti, Toms River, NJ
Order #E17-77, August 11, 2017
Respondent failed to timely remit premium for a bail bond and failed to issue receipts or maintain records for cash deposits paid for two bail bonds.
Sanction: Revocation

Peter Carmasino, Marlton, NJ
NewBridge Global, LLC, Marlton, NJ
Order #E17-74, August 11, 2017
Respondents purchased insurance leads generated by advertisements offering annuities with up to 7% returns with no market risk when no annuity with a guaranteed 7% return was available; the advertisements also failed to identify the plan and insurance company.  
Sanction: Fine - $2,000

M. Miller & Son LLC, Hillside, NJ
Order #E17-84, August 29, 2017
Respondent entered into six public adjuster contracts when its license was expired.
Sanction: Fine - $5,000

Maksim Netrebov, East Windsor, NJ
Order #E17-76, August 11, 2017
Respondent failed to report administrative action taken against him by the New Jersey Bureau of Securities.
Sanction: Fine - $1,000

Vivek Ajay Shah, San Francisco, CA
Ten 250 Corporation, San Francisco, CA
Order #E17-75, August 11, 2017
Respondents incorrectly stated on an internet website that New Jersey small employers are not required to contribute to the premium for a small employer health benefits plan and permitted an unlicensed person to sell insurance to New Jersey small employers.
Sanction: Fine - $10,000

 
July

Final Order

First Jersey Insurance Agency, Inc., Freehold, NJ
Gerald E. Conner, Freehold, NJ
James W. Blumetti, Freehold, NJ
Order #E17-65, July 19, 2017
Respondents mailed untrue, deceptive misleading solicitations with incomplete or fraudulent comparisons of Medicare Supplement insurance products to 51,517 New Jersey seniors.
Sanction: Fine - $100,000


Amended Order to Show Cause

Andrew Tepedino, Ventnor City, NJ and New York, NY
Michael Tepedino & Sons Insurance Agency, Northfield, NJ
Order #E17-57, July 6, 2017
Respondents are charged with making misleading, incomplete or inaccurate statements to induce a person to surrender his annuity contracts, submitting annuity applications on which they misrepresented the address, birthday and phone number of the applicant and falsely stated that the applicant did not have existing annuity contracts and that the contract applied for was not a replacement for an existing annuity contract, misrepresenting the applicant’s income, assets, liabilities and net worth on annuity suitability forms, forging the applicant’s signature on the annuity suitability form, submitting false information about the annuities that were replaced and failing to provide a buyer’s guide.


Order to Show Cause

Christopher Gabel, Kinnelon, NJ and Butler, NJ
Order #E17-66, July 31, 2017
Respondent is charged with applying for insurance for fictitious entities that he established and with submitting fraudulent insurance claims which falsely stated that he had received medical services and which included forged physician statements.


Consent Orders

ACE Public Adjusters, Inc., Philadelphia, PA
Anthony Joseph Hoffman, Philadelphia, PA
Order #E17-56, July 6, 2017
Respondents delayed in remitting settlement payments to insureds, failed to deposit settlement funds in an interest-bearing escrow account and used a public adjusters’ contract that did not contain required terms.
Sanction: Fine $2,500


Andy Albright, Burlington, NC
Superior Performers Inc., Danville, VA
Order #E17-60, July 18, 2017
Respondents mailed solicitations to New Jersey residents for mortgage life and disability insurance coverage when the coverage sold was actually term life insurance coverage; moreover the solicitations did not identify the plan or the insurance company.
Sanction: Fine - $7,500

Apple Title Agency, LLC, Hackensack, NJ
Angela M. Viggiano, Haworth NJ
Order #E17-55, July 6, 2017
Respondents employed a person whose producer license had been revoked.
Sanction: Fine - $5,000

Nelson Berman, Cherry Hill, NJ
Order #E17-67, July 31, 2017
Respondent misrepresented himself as five different individual policyholders when calling an insurer’s customer service line.
Sanction: Fine - $10,000

Rachelle L. Buck, Carol Stream, IL
Order #E17-54, July 6, 2017
Respondent misappropriated insurance premium and paid premium for the insurance policies of family members from her employer’s operating account.
Sanction: Revocation, Restitution - $29,281.65

Builders Title Agency, Inc., River Edge, NJ
Order #E17-61, July 18, 2017
Respondent accepted title insurance business from and paid commissions to two persons whose producer licenses were expired and distributed bank gift cards, restaurant gift cards and car wash vouchers as inducements to insurance.
Sanction: Fine -$40,000

Alma M. Cedarstrand, Ho-Ho-Kus, NJ
Order #E17-62, July 18, 2017
Respondent conducted insurance business while unlicensed.
Sanction: Fine - $5,000

Christopher William Huntington, Mahwah, NJ
Order #E17-63, July 18, 2017
Respondent conducted insurance business while unlicensed.
Sanction: Fine - $10,000

Robert Kaslander, Verona, NJ
Order #E17-64, July 18, 2017
Respondent made a material omission on his application for life insurance.
Sanction: Fine - $2,500

Theodore Liftman, Canton, MA
Theodore Liftman Insurance Inc., Boston, MA
Order #E17-53, July 6, 2017
Respondents placed surplus lines coverage without having surplus lines authority.
Sanction: Fine - $5,000

Telisha L. Trent, Alderson, WV
Order #E17-68, July 31, 2017
Respondent was convicted of bank fraud and money laundering and failed to report her indictment and conviction to the Department.
Sanction: Revocation

Leo Aloysius Yeager, Cape May Court House, NJ
Order #E17-58, July 6, 2017
Respondent acted as a public adjuster while not licensed.
Sanction: Fine - $2,500

 
June

Final Order

Sukwoong Yoon, Paramus, NJ
Order #E17-51, June 13, 2017
Respondent failed to respond to an Order to Show Cause charging him with refusing to give a death benefit check to the beneficiary until she paid him an amount he claimed was a penalty or unpaid premium when no such amount was due.
Sanction: Revocation, Fine - $5,000, Costs - $2,000



Order to Show Cause

Guy Spradling, Milford, PA
Order #E17-44, June 2, 2017
Respondent is charged with offering rebates and inducement to clients by falsely stating that an insurance company had a two-year price lock provision and by promising to match the price of competing insurance companies.



Consent Orders

David Fan, Belle Mead, NJ
Order #E17-47, June 2, 2017
Respondent placed an advertisement which incorrectly described the bonus provision of an annuity, failed to identify the insurance company offering the annuity and failed to appropriately describe the annuity, failed to register a branch office and conducted business through a business entity whose producer license had expired.
Sanction: Fine $7,500

Philip Cheng-Kuo Hu, Arcadia, CA
Transpacific Financial Group, Inc., Arcadia, CA
Order #E17-46, June 2, 2017
Respondents failed to register a branch office.
Sanction: Fine - $2,500

Hs Sy, Inc. dba HSS Services, Ridgefield, NJ
Order #E17-48, June 5, 2017
Respondent acted as a third party billing service when it was not certified as a third party billing service.
Sanction: Fine - $1,000


Floyd C. Reynolds, Vincentown, NJ
Order #E17-45, June 2, 2017
Respondent made premium payments for insureds without their knowledge or consent, reduced instead of cancelled coverage for insureds who requested cancellation, and misrepresented the residence address of insureds as his agency’s address.
Sanction: Fine - $7,500

 
May

Final Orders

Rafael C. Agliata, Trenton, NJ
First Choice Bail Bonds, LLC, Trenton, NJ
Order #E17-29, May 1, 2017
Respondents failed to respond to an Order to Show Cause charging both of them with misappropriating bail bond premium, failing to pay forfeited bonds to the surety company and failing to respond to Department inquiries, charging Respondent Agliata with failing to pay state income tax and charging Respondent First Choice Bail Bonds, LLC with failing to satisfy numerous civil judgments for forfeited bail bonds.
Sanction: Revocation
    Fine - Agliata and First Choice, Joint and Several - $25,000
    Fine - Agliata Only - $10,000
    Fine - First Choice Only - $10,000
    Costs - $200


Philip G. Edwards,
East Orange, NJ
Order #E17-30, May 4, 2017
Respondent failed to remit premium to the insurer within five days, misappropriated premium, failed to use trust account checks to transmit premium, engaged in the business of insurance while unlicensed, failed to comply with a Department subpoena and failed to maintain records.
Sanction: Revocation, Fine - $15,000, Restitution - $4,226.18 and Costs - $475


Orders to Show Cause

Rafael C. Agliata, Trenton, NJ
Abraham Bashner, Jr., Jersey City, NJ
Eric F. Valentin, Jackson, NJ
AJS Bail Bonds, LLC, Jersey City, NJ
Blaze Bail Bonds, Inc., Perth Amboy, NJ
Order #E17-33, May 9, 2017
Respondents are charged with failing to return collateral following exoneration of a bail bond; Respondents Blaze Bail Bonds, Agliata and Valentin are charged with failing to supervise the insurance related conduct of an employee.

Dennis F. Bellezza, Boca Raton, FL
Vito A. Bellezza, Boynton Beach, FL
I Insure 65, Totowa, NJ
MPC Insurance & Financial Services LLC, Boca Raton, FL
Order #E17-32, May 9, 2017
Respondents Dennis Bellezza and MPC are charged with selling, soliciting and/or negotiating insurance plans for a company with whom they were not appointed and with advertising that MPC was appointed to sell products of that company.  Respondents Vito Bellezza and I Insure 65 are charged with allowing Dennis Bellezza and MPC to use the appointments of Vito Bellezza and I Insure 65 with an insurance company to sell the products of that company.

Gene Mehmel, Paulsboro, NJ
Construction, Investigations, & Adjustments, LLC (“CIA”), Paulsboro, NJ
Order #E17-31, May 5, 2017
Respondent CIA is charged with entering public adjuster contracts before it was licensed, with entering public adjuster contracts that did not contain required terms, with charging fees that are not reasonably related to the services rendered and with failing to deposit insurance proceeds in an interest bearing or trust account; Respondent Mehmel is charged with assisting another to violate insurance laws.

Amended Order to Show Cause

Asma Norris, Chester , NJ
Order #E17-35, May 19, 2017
Respondent is charged with multiple instances of misrepresenting the nature and scope of policies and annuities sold to clients by, inter alia, stating that an annuity was like a certificate of deposit and funds could be accessed without penalty, of failing to conduct a comprehensive policy review on delivery of a policy, of misrepresenting to a client that purchase of an annuity would assist in qualifying for a government program, of forging client signatures, of misrepresenting and/or falsifying information on application forms and annuity suitability questionnaires, of failing to timely remit premium and of directing a client to make a premium check payable to Respondent’s mortgage lender.


Consent Orders

Kai Chong Cheng, Tenafly, NJ
Order #E17-42, May 30, 2017
Respondent failed to report to the Department an order issued against him by the New Jersey Bureau of Securities and improperly responded to the question on his license renewal application regarding involvement in administrative proceedings relating to any professional license.
Sanction: Fine $2,000

Cindy Li, Englishtown, NJ
Order #E17-36, May 19, 2017
Respondent placed an advertisement for an annuity that did not accurately describe the signing bonus, did not identify the insurance company and did not contain an appropriate description of the specific annuity.
Sanction: Fine - $2,500

Jon Paul Vaccaro, Saddle Brook, NJ
Order #E17-41, May 24, 2017
Respondent submitted false and misleading statements on ten life insurance applications.
Sanction: Suspension – Six months
              Fine for Producer Act violations - $5,000
              Fine for Fraud Act violations - $15,000
              Attorneys’ Fees under the Fraud Act - $4,250
              Fraud Act Surcharge - $750

 
April

Final Orders

AJS Bail Bonds, LLC, South Plainfield, NJ
Abraham Bashner, Jr., South Plainfield, NJ
Order #E17-26, April 20, 2017
Respondents failed to respond to an Order to Show Cause charging them with misappropriating bail bond premium, failing to remit premium to the insurer or return it to the applicant, and failing to respond to Department inquiries and a Department subpoena.
Sanction: Revocation, Fine - $17,000, Restitution - $20,000 and Costs - $450



Orders to Show Cause

Susan J. Fredericks, Crosswicks, NJ
Renaissance Title Agency, LLC, Bordentown, NJ
Order #E17-28, April 20, 2017
Respondents are charged with misappropriation of funds that were supposed to be used to pay liens in two real estate closings and with failing to respond to Department inquiries.

Andrew Tepedino, Ventnor City, NJ
Andrew Tepedino Financial Services, LLC, Northfield, NJ
Order #E17-23, April 13, 2017
Respondents are charged with making misleading, incomplete or inaccurate statements to induce a person to surrender his annuity contracts, submitting annuity applications on which they misrepresented the address, birthday and phone number of the applicant and falsely stated that the applicant did not have existing annuity contracts and that the contract applied for was not a replacement for an existing annuity contract, misrepresenting the applicant’s income, assets, liabilities and net worth on annuity suitability forms, forging the applicant’s signature on the annuity suitability form, submitting false information about the annuities that were replaced and failing to provide a buyer’s guide.



Consent Orders

Frank M. Conte, Franklin Lakes, NJ
Order #E17-27, April 20, 2017
Respondent submitted a Broker-of-Record change form to an insurer on which he had forged the name of the insured’s deceased spouse.
Sanction: Fine $2,500

Kim M. Fatzer, Kinnelon, NJ
Order #E17-25, April 18, 2017
Respondent submitted two applications to an insurer that falsely stated that the applicants were employed by a specific employer when she knew that they were not so employed.
Sanction: Fine - $5,000

Edward C. Hayes, Waldwick, NJ
Stewart Title Company, Houston, TX
Order #E17-22, April 12, 2017
Respondents failed to timely deliver a policy of title insurance.
Sanction: Fine - $2,500

Chiung Ying Tsao, Brooklyn, NY
Order #E17-24, April 18, 2017
Respondent submitted an application that misrepresented the applicant’s state of residence so that the applicant could obtain a policy that was not then available for sale in her state of residence.
Sanction: Fine - $2,500

 
March

Final Orders

Angela Baldwin, West Orange, NJ
The Baldwin Agency, LLC, West Orange, NJ
Order #E17-20, March 30, 2017
Respondents failed to respond to an Order to Show Cause charging them with conducting insurance business with an unlicensed producer, charging service fees without obtaining a written and signed fee agreement, failing to maintain a trust account and issuing non-compliant premium receipts.
Sanction: Revocation, Fine - $20,000, Costs - $862.50

Parnel Dupoux, Jersey City, NJ
Gametight Bail Bonds, Jersey City, NJ
Order #E17-10, March 10, 2017
Respondents failed to respond to an Order to Show Cause charging them with misappropriation of premium paid for an immigration bond, negotiating, soliciting and selling a line of insurance for which they did not have authority and failing to respond to a Department subpoena.
Sanction: Revocation, Fine - $11,000, Restitution - $6,530, Costs - $175

David G. Pierce, Branchburg, NJ and Atlanta, GA
Land One Settlement Services, LLC, Bridgewater, NJ
Links Abstract Group, LLC, Branchburg, NJ
Order #E17-14, March 10, 2017
Respondents Pierce and Land One failed to respond to an Order to Show Cause charging them with failing to notify the Department of an administrative action against them by other states, providing inaccurate information on the license renewal application, misappropriating title insurance premium, failing to issue title insurance policies and failing to respond to Department inquiries. Respondent Links Abstract failed to respond to an Order to Show Cause charging it with failing to notify the Department of an administrative action against it by another state.
Sanction: Revocation, Fine - $33,000 (Pierce and Land One), $1,000 (Links), Restitution - $779.80 (Pierce and Land One)


Orders to Show Cause

Hugh R. Hunsinger, Jr., Pine Brook, NJ
Order #E17-09, March 3, 2017
Respondent is charged with misappropriation of customer funds in failing to purchase an annuity and conviction of theft by unlawful taking.

James D. Griffin, Fairless Hills, PA
Order #E17-11, March 10, 2017
Respondent is charged with failing to remit a premium to the insurer within five business days of receipt.

Kenneth A. Rice, Dayton, OH
Order #E17-12, March 10, 2017
Respondent is charged with improperly applying discounts to insurance policies and failing to report formal disciplinary actions taken against his insurance license by twelve states.

Enrico Smith, Clayton, NJ
Earline Princewill, Philadelphia, PA
Order #E17-19, March 30, 2017
Respondents are charged with participating in an improper arrangement whereby Smith solicited and took applications for insurance products when not appointed by the insurer and Princewill signed the applications which Smith solicited.

Garrett Smith, Roselle, NJ
Order #E17-16, March 24, 2017
Respondent is charged with submitting a false automobile accident claim to an insurer, with conviction of insurance fraud, with failing to report his indictment and conviction to the Department and with failing to respond to a Department inquiry.


Consent Orders

Maggie Fung, Warren, NJ
Order #E17-18, March 30, 2017
Respondent placed a misleading advertisement that also failed to identify the insurer and the product.
Sanction: Fine $2,500


Horizon Healthcare of New Jersey, Inc.,
Newark, NJ
Order #E17-13, March 13, 2017
Respondent recovered claim overpayments from providers without providing statutorily required notice and appeal rights.
Sanction: Fine - $150,000, Restitution - $241,824.31

Jie Luo, Matawan, NJ
Order #E17-17, March 30, 2017
Respondent placed a misleading advertisement that also failed to identify the insurer and the product.
Sanction: Fine - $2,500

 
February

Order to Show Cause

Plainfield Medical Management, Inc., Plainfield, NJ
Order #E17-08, February 27, 2017
Respondent, a third party billing service, is charged with having been found to have violated the Insurance Fraud Prevention Act.


Consent Orders

Juan Huaman, Miami, FL
Order #E17-07, February 2, 2017
Respondent solicited insurance applications before he was appointed by the insurer.
Sanction: Fine $15,000


Versatile Physicians Solutions, LLC,
Toms River, NJ
Order #E17-06, February 2, 2017
Respondent acted as a third party billing service prior to being certified as a third party billing service.
Sanction: Fine - $1,000

 
January

Final Order

Edward R. Cenneno, Jr., Browns Mills and Mt. Holly, NJ
Phoenix Bail Bonds, Browns Mills and Mt. Holly, NJ
Order #E17-2, January 26, 2017
Respondents misappropriated bail bond premium, failed to satisfy judgments on forfeited bail bonds, failed to abide by the terms of an agency agreement and failed to respond to Department inquiries; Respondent Cenneno failed to abide by the terms of additional agency agreements.
Sanction: Revocation, Fine - $50,000 as to both respondents, jointly and severally, and $20,000 as to Cenneno only, Costs - $1,137.50 and Restitution - $171,469.93


Consent Orders

Joseph F. Angelucci, Cherry Hill, NJ
Order #E17-04, January 31, 2017
Respondent submitted three life insurance applications with forged signatures of another producer.
Sanction – Fine $5,000

Rumiko Termyna, Clifton, NJ
Order #E17-03, January 31, 2017
Respondent advised insureds to withdraw funds from their life insurance policies in order to fund investments that proved to be bogus and failed to report the filing of criminal charges against her.
Sanction: Revocation

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