|
|
Home > Insurance Division > Enforcement Activity |
2025 Division of Insurance Enforcement Activity |
February > March > April > May
|
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. |
|
|
June |
Consent Order
Brian J. Piccolo and Insurance Coverage Specialists, LLC, Andover, NJ
Order #E25-18, June 5, 2025
Respondents were previously issued Final Order E23-18 that stipulated Respondents issued 62 separate certificates of insurance and presented them to public agencies and private companies, which falsely attested that one policy covered two individual organizations, when only one of the entities was an insured. The Respondents appealed and as a result agreed they issued 62 separate certificates of insurance that contained false and misleading information.
Sanctions: Revocation – Brian Piccolo and Insurance Coverage Specialists, LLC; Fine – Producer violation $15,000, Fraud violation $5,000, Fraud surcharge $500
Anthony Costello, Lisa Costello, AGA & Associates Insurance Group, Inc., Roseland, NJ
Order #E25-19, June 12, 2025
Respondents engaged in multiple acts of incompetence in that they failed to supervise an employee who forged a client name on a premium finance agreement; received and retained a fee without completing a fee agreement; misappropriated premium; submitted false documents to the Department; failed to timely remit premium; failed to place insurance; and allowed an unlicensed person to conduct the business of insurance.
Sanction: Fine - $200,000
Final Order
John Collins, Madison, CT
Order #E25-16, June 5, 2025
Respondent accepted business from and paid commissions to an unlicensed person; submitted applications that contained false and misleading information; purchased annuities and completed transfers without client consent; and failed to timely comply with the Department’s requests for information during its investigation.
Sanction: Revocation; Fine - $22,500
|
|
May |
Consent Order Allen M. Levine, Kendall Park, NJ Order #E25-15, May 15, 2025
Respondent submitted two applications for insurance but misled the carrier as to the source of the premium funds.
Sanction: Fine - $10,000 |
|
April |
Consent Orders
Billing Express NY Corp, Brooklyn, NY
Order #E25-09, April 3, 2025
Respondent operated a third party billing service in New Jersey without obtaining prior certification from the Department.
Sanction: Fine - $5,000
Exclusive PIA, LLC and Joy Alarcon-Castro, Hialeah, FL
Order #E25-10, April 3, 2025
Respondents issued 20 public adjuster contracts on behalf of Exclusive PIA, LLC when it was not licensed as a public adjuster and issued public adjuster contracts that failed to contain required terms and conditions.
Sanction: Fine - $10,000
Donte Sterling and Silverline Adjustment, Inc., Philadelphia, PA
Order #E25-11, April 14, 2025
Respondents issued a public adjuster contract that did not clearly define the services to be rendered, did not submit current addresses to the Department and did not cooperate with the Department’s investigation.
Sanction: Fine - $2,500
Kenneth D. West, Dallas, TX
Order #E25-12, April 14, 2025
Respondent sold two health insurance policies to New Jersey residents prior to obtaining a New Jersey insurance producer license.
Sanction: Fine - $5,000
Michael Patrick Diviney and Property Damage Adjusters, Inc., Deptford, NJ
Order #E25-13, April 14, 2025
Respondents previously issued Final Order E22-48 that stipulated Respondents entered into at least 80 public adjuster contracts that did not specifically or clearly define the services to be rendered, did not indicate the time the contracts were executed, and did not prominently include a section that specified the procedures to be followed by insureds to cancel the contract, including any requirement for a written notice, the rights and obligations of the parties if the contract is cancelled at any time, and the costs to the insured for services rendered in whole or in part. The Respondents appealed and as a result agreed they entered into at least 80 public adjuster contracts that did not specifically or clearly define the services to be rendered and did not indicate the time the contracts were executed. The procedures to be followed by insureds to cancel the contract was dismissed.
Sanction: Fine - $15,000 |
|
March |
Consent Order
Assured Partners of New Jersey, LLC, Cranford, NJ
Order #E25-06, March 6, 2025
Respondent failed to supervise an employee in the issuance of certificates of insurance which contained false coverage amounts. Respondent also directed an improper premium rebate credit.
Sanction: Fine - $10,000 |
|
February |
Consent Order
Oneil Garcia, Woodland Park, NJ
Order #E25-02, February 11,2025
Respondent submitted false information to an insurer to obtain policy discounts for three applicants.
Sanctions: Producer Act – License Revocation; Fraud Act – $5,000 fine and a Fraud surcharge of $250
Final Order
Margot Brown, Toms River, NJ
Order #E25-03, February 19, 2025
Respondent provided false information on two applications for homeowners insurance.
Sanctions: Producer Act – License Revocation and $2,500 fine; Fraud Act – $2,500 fine and a Fraud surcharge of $1,000
|
|