New York State Department of Financial Services
|
|
|
- Drusilla Ferguson
- 9 years ago
- Views:
Transcription
1 ISSUED: January 14, 2015 New York State Department of Financial Services NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES TAKES DISCIPLINARYACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State Department of Financial Services has taken disciplinary action against the following licensees. Those categorized as stipulations have been agreed to by the licensee. Department actions that result from Department hearings are subject to judicial review and possible stay of enforcement. INSURANCE COMPANIES 21 st Century Centennial Insurance Company 3 Beaver Valley Road Wilmington, DE $9,000 fine Respondent exceeded the maximum number of private passenger automobile non-renewals permitted for calendar year [Stipulation approved August 18, 2014.] Erie Insurance Company of New York 120 Corporate Woods Rochester, NY $9,000 fine Respondent exceeded the maximum number of private passenger automobile non-renewals permitted for calendar year [Stipulation approved August 19, 2014.] Main Street America Assurance Company 4601 Touchton Road East Suite 3400 Jacksonville, FL $23,000 fine Respondent exceeded the maximum number of private passenger automobile non-renewals permitted for the calendar year [September 9, 2014.]
2 Managed Health, Inc. 100 Church Street New York, NY $50,000 fine Respondent admits that it failed to process certain claims within 45 days of receipt and failed to pay interest on certain claims. [Stipulation approved August 28, 2014.] Nationwide General Insurance 1000 Nationwide Drive $32,000 fine Company Harrisburg, PA Respondent exceeded the maximum number of private passenger automobile non-renewals permitted for the calendar year [Stipulation approved September 17, 2014.] Republic-Franklin Insurance Company P.O. Box 530 Utica, NY $12,000 fine Respondent, in connection with certain commercial and personal automobile insurance policies, charged rates that deviated from the approved rates filed with the Department and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved September 3, 2014.] Selective Insurance Company of America 40 Wantage Avenue Branchville, NJ $50,000 fine Respondent, in connection with its commercial lines insurance program, delivered or issued for delivery policy forms that were not approved by the Superintendent as required, charged rates that deviated from the approved rates filed with the Department, and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved October 29, 2014.]
3 Selective Insurance Company of New York 40 Wantage Avenue Branchville, NJ $50,000 fine Respondent, in connection with its commercial lines insurance program, delivered or issued for delivery policy forms that were not approved by the Superintendent as required, charged rates that deviated from the approved rates filed with the Department, and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved October 29, 2014.] Selective Way Insurance Company 40 Wantage Avenue $50,000 fine Branchville, NJ Respondent, in connection with its commercial lines insurance program, delivered or issued for delivery policy forms that were not approved by the Superintendent as required, charged rates that deviated from the approved rates filed with the Department, and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved October 29, 2014.] United States Fire Insurance Company P.O. Box 1973 Morristown, NJ $190,000 fine Respondent, in connection with the sale of its limited medical benefit insurance policies in New York during March 2008 through November 2009, violated Section 3201(b)(1) of the Insurance Law, by enrolling more than three thousand individuals into group insurance policies through the internet and telephone without using the approved written application form; violated Section 2102(a)(1) of the Insurance Law, by permitting unlicensed individuals to solicit and sell insurance coverage under its group policies and permitted unlicensed entities to adjust thousands of insurance claims; and violated Regulation No. 34 [11 NYCRR Part 215] by utilizing advertisements of its limited medical benefit plans which the Department found to be misleading. [Stipulation approved July 28, 2014.]
4 Utica National Assurance Company P.O. Box 530 Utica, NY $9,000 fine Respondent, in connection with certain commercial and personal automobile insurance policies, charged rates that deviated from the approved rates filed with the Department and failed to maintain adequate procedures to minimize the occurrence of improperly charged rates. [Stipulation approved September 3, 2014.] AGENT AND BROKER HEARINGS Region: Buffalo Matthew Lincoln Bly 29 Weaver Avenue Buffalo, NY Respondent, acting as an agent for a life insurance company, submitted fraudulent life insurance applications purportedly for insureds but without their authorized signature, knowledge or consent. The applications also contained false information. Respondent s employment was terminated for cause as a result of the aforementioned conduct. Respondent also collected commissions on the aforementioned sales of which he has not refunded the money to the insurer. Respondent failed to respond to Departmental investigatory letters thereby hampering and impeding the Department s investigation. [Order issued September 19, 2014.] Region: Nassau Anita E. Alma 160 Wetherill Road Garden City, NY Respondent violated Regulation 60 [11 NYCRR 51.5(c)] and Insurance Law Section 2123(a)(3) in that she submitted applications for annuities signed by annuitants to an insurance company, the annuities applied for replaced other annuity contracts, and Respondent failed to provide the proper notifications to the insurance company and failed to provide the proper disclosures to the annuitants. Respondent also made material misrepresentations on the required disclosure forms. [Order issued November 21, 2014.]
5 Region: New York City Baruch Mendelovitz 1487 East 34th Street Brooklyn, NY Respondent submitted a life insurance application to a life insurance company that contained false information. As a result of the foregoing, Respondent s agency appointment with that life insurance company was terminated for cause. Respondent failed to respond to Departmental investigatory letters or appear at the Department s offices as directed for a statement under oath, thereby hampering and impeding the Department s investigation. Respondent failed to disclose his termination on his renewal application for an agent s license and failed to notify the Department within thirty days of an address change. [Order issued September 22, 2014.] Region: Syracuse Alicia M. Comstock (Agent and Broker) 4184 Long Branch Road Liverpool, NY s Respondent, while employed by a licensed insurance agency, stole insurance premium payments and/or commissions received from various insureds and/or insurers. As a result, Respondent was convicted, upon a plea of guilty, to grand larceny in the fourth degree, a felony for which Respondent was sentenced to five years probation and ordered to pay restitution. Respondent failed to report the aforementioned criminal prosecution to the Superintendent within thirty days of the initial pretrial hearing. Respondent, after her conviction, continued to engage in the business of insurance without first obtaining written consent to do so from the Superintendent. [Order issued September 30, 2014.] Region: Out of State Richard Allen Cartuyvelles 4912 Clover Pine Drive Greenville, IA Respondent failed to disclose a criminal conviction on his original application for an agent s license; failed to respond to Departmental investigatory letters thereby hampering and impeding the Department s investigation; and failed to notify the Department within thirty days of the final disposition of the matter that his license was revoked by the Insurance Department of the State of Indiana. [Order issued September 18, 2014.]
6 STIPULATIONS Region: Albany Edward John Brys 1737 Union Street $1,000 fine Schenectady, NY During the approximate period December 2013 through March 2014, Respondent sent three insurance clients s that contained false and/or derogatory statements about another licensed agent. [Stipulation approved November 18, 2014.] Elisa Forte 101 Grand Street $3,500 fine Amsterdam, NY During the approximate period June, 2012 through August, 2012, Respondent submitted applications for life insurance to a life insurer that contained incorrect underwriting information. As a result of the foregoing, Respondent was terminated for cause by the aforesaid life insurer. [Stipulation approved September 12, 2014.] Region: Binghamton W. Scott Smith (Agent and Broker) 288 State Highway 7 Sidney, NY $750 fine Respondent, in or about November 2008 and June 2009, provided inaccurate information to an insurer. [Stipulation approved November 18, 2014.] Region: Buffalo Heather L. Cyran 6508 Crestfield Lane Lockport, NY $3,000 fine Respondent, after the expiration of her insurance licenses, conducted insurance business in this State without a license. [Stipulation approved June 30, 2014.]
7 Region: Mid-Hudson Matthew Marcus Thorniley 211 Acorn Drive $1,500 fine (Independent Adjuster) Hensonville, NY Respondent failed to timely respond to several Department letters of inquiry, thereby hampering and impeding an investigation by the Department. [Stipulation approved October 10, 2014.] Region: Mid-Island George Andriopoulos 212 N 5th Street Lindenhurst, NY Respondent failed to disclose on his renewal application for an agent s license that his agreement to represent an insurer was terminated for cause by the insurer. Respondent also failed to appear at the Department s office for the purpose of giving a statement under oath regarding the termination as directed in a Department letter, and failed to respond to Department letters directing that Respondent submit information and documentation to the Department. [Stipulation approved September 8, 2014.] Cavallino Risk Management Inc. (Broker and Excess Line Broker) 315 Walt Whitman Road Huntington Station, NY $5,000 fine Frank L. Caponi (Broker, Insurance Consultant, and Sublicensee) Respondents, in connection with their activities as licensed insurance brokers, and producers certified by the New York Automobile Insurance Plan, engaged in conduct which provided Carlos Segura with the means and/or opportunity for the commission of the felony of Insurance Fraud in the fourth degree; and as a consequence of the foregoing, Respondent Frank L. Caponi was convicted of Criminal Facilitation in the fourth degree, a misdemeanor. [Stipulation approved July 18, 2014.]
8 NACO Adjusters Inc. (Public Adjuster) 3505P Veterans Memorial Hwy Ronkonkoma, NY J. Russell Catania (Public Adjuster and Sublicensee) John J. Catania (Public Adjuster and Sublicensee) s Respondents used the name National Adjustment Company in conducting a public adjuster business, a name not approved by the Superintendent. [Stipulation approved October 15, 2014.] Joseph Thomas DiLorenzo (Broker and Life Broker) 2231 Seamens Neck Road Seaford, NY $750 fine Respondent failed to disclose in his original application for a life broker s license that all licenses issued to Respondent by the New York State Insurance Department were revoked by the New York State Insurance Department on or about November 18, [Stipulation approved August 18, 2014.] Celeste C. Jordan 35 Avolet Court $7,500 fine Mount Sinai, NY During the approximate period September 2010 through February 2011, Respondent collected insurance premium payments from several insureds and failed to timely remit said insurance premium payments to the insurer. As a result of the foregoing, Respondent was terminated for cause by the insurer. [Stipulation approved November 17, 2014.]
9 Region: Nassau Karin E. Bokobza (Broker- Relicensing application pending) 700 Park Lane Cedarhurst, NY $1,500 fine Respondent s broker license was previously revoked by order due in part to the failure to remit return insurance premium payments to six insureds and Respondent has failed to provide sufficient proof to the Department that she remitted such payments to the insureds that were the basis for the revocation of Respondent s insurance license as aforesaid. [Stipulation approved September 8, 2014.] John V. Ferris (Agent and Broker) 328 Bellmore Road East Meadow, NY $2,000 fine Respondent commingled insurance premium funds and operating expense funds in his premium account. Respondent acted as an excess line broker in this State without a license. [Stipulation approved June ] Garber Atlas Fries & Associates Inc. (Agent, Broker and Excess Line Broker) Steven Garber (Agent, Broker and Sublicensee) 3070 Lawson Boulevard Oceanside, NY $1,250 fine Stuart Fries (Sublicensee) Justin B. Fries (Sublicensee) Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent Garber Atlas Fries & Associates Inc. was fined by the Florida Department of Financial Services. Respondent Steven Garber also failed to disclose the Florida fine in his renewal application for an agent s license and his renewal application for a broker s license. [Stipulation approved August 28, 2014.]
10 Denis A. Miller (Agent and Broker) 60 West Park Avenue Long Beach, NY $1,000 fine Respondent placed a homeowner s insurance policy for an insured on October 2011 and failed to cancel the prior policy until December 29, [Stipulation approved October 10, 2014.] Vincent Sombrotto 4 Cove Lane $2,250 fine (Broker) Port Washington, NY Respondent failed to disclose on his original and two relicensing applications for a broker s license that he was found liable in a lawsuit involving breach of fiduciary duty. [Stipulation approved August 18, 2014.] Region: New York City Dominick & Dominick LLC 150 East 52nd Street New York, NY $1,500 fine Gary Brochin (Sublicensee) Respondents failed to disclose on Respondent Dominick & Dominick LLC s renewal applications for an agent s license that they were the subject of two Financial Industry Regulatory Authority actions. [Stipulation approved November 18, 2014.]
11 Vilca Insurance Agency LLC (Broker) rd Street Brooklyn, NY Ma Brokerage Agency LLC (Broker) Paul L. Gastaldo (Sublicensee) s Respondents collected insurance premium payments from various insureds and failed to remit or otherwise properly account for said insurance premium payments. Respondents commingled insurance premium payments and operating expense funds in their premium account. [Stipulation approved October 7, 2014.] Steven Giglio 279 Bedford Avenue Staten Island, NY $1,500 fine Respondent was terminated from an insurance company for paying the insurance premium payments on behalf of three insureds without their knowledge or consent. [Stipulation approved September 24, 2014.] Carolyn Tracy Grinberg 20 Pine Street New York, NY Respondent digitally signed the name of an applicant on three applications for health insurance and submitted the applications to the insurers without the applicant s prior review and final approval. [Stipulation approved August 4, 2014.]
12 E & M Insurance Agency Inc rd Drive (Agent, Broker, and Life Broker) Rego Park, NY $1,000 fine Eduard Iskhakov (Broker and Sublicensee) Respondents, commingled premium funds with their operational funds in a bank account, and deposited premium funds in a bank account that was not identified as a premium account or otherwise appropriately identified. [Stipulation approved December 2, 2014] Norma I. Jimenez t/b/a Coast Land Insurance (Broker) 2415 Morris Avenue Bronx, NY Respondent was convicted of a felony. [Stipulation approved July 14, 2014.] Shmuel Karabelnikas (Broker) 2008 Avenue Y Brooklyn, NY $3,000 fine Respondent failed to appropriately identify his premium bank account and commingled insurance premium funds and operating expense funds in his premium bank account. Respondent issued insurance premium payment transmittal checks for which his premium bank account had insufficient funds and violated a prior agreement with the Department wherein Respondent agreed to take all necessary steps to prevent the recurrence of various fiduciary violations. [Stipulation approved November 4, 2014.]
13 Kon Tiki Travel Inc. Maria Kulawik (Agent and Sublicensee) th Street Brooklyn, NY $2,000 fine Respondents allowed a person who was unlicensed under the Insurance Law to sell insurance. Respondent Kon Tiki Travel Inc. sold contracts containing accident, health, and sickness insurance after its license expired. [Stipulation approved November 18, 2014.] Grace Moser (Agent and Broker) Metropolitan Avenue Middle Village, NY $14,000 fine Respondent employed a person convicted of a criminal felony involving dishonesty or a breach of trust to participate in the business of insurance and such person did not have the consent of a regulatory official required by Title 18, United States Code, Section 1033(e). Respondent also permitted such person, who was unlicensed, to act as an insurance producer. [Stipulation approved October 22, 2014.] Chaim Perlstein (Agent and Broker- Relicensing applications pending) th Street Brooklyn, NY $5,000 fine Respondent, while previously licensed as an insurance agent, submitted applications for automobile insurance to an insurance company without verifying proof of prior insurance coverage. As a result of the foregoing, Respondent was terminated for cause by an insurer. Respondent also failed to supervise a licensed agent whom he employed that also submitted applications to an insurance company without verifying proof of prior insurance coverage. [Stipulation approved July 14, 2014.]
14 Irving A. Rodriguez (Broker) 13 West Tremont Avenue Bronx, NY $5,000 fine Respondent issued insurance premium payment transmittal checks that were dishonored by the bank upon which they were drawn, and commingled insurance premium funds and operating expense funds in his premium bank account. Respondent s premium bank account had numerous negative account balances. Respondent also failed to appropriately identify his premium bank account. Respondent subsequently replaced the dishonored checks. [Stipulation approved July 29, 2014.] Region: Poughkeepsie Marcus W. Hanlon Jr. (Agent and Broker) 44 Michaels Lane Poughkeepsie, NY $5,000 fine Respondent attempted to steal money from the New York State Insurance Fund, for which Respondent was convicted, upon a plea of guilty, of Attempted Petit Larceny, a class B misdemeanor. [Stipulation approved October 17, 2014.] Region: Rochester Andrew Fagan (Agent- Applications pending) 4136 South Fireside Drive Buffalo, NY $3,000 fine Respondent failed to disclose on his applications for an agent s license, while he was previously licensed by the Department, that his employment was terminated for cause by a life insurer and that he failed to supervise an employee who was involved in the submission of policies to an insurer which contained false underwriting information. [Stipulation approved September 19, 2014.]
15 McFarland South Inc. (Broker) 1942 East Main Street Rochester, NY s Chauncee W. McFarland (Broker and Sublicensee) Respondent Chauncee W. McFarland was convicted of a felony and Respondents commingled insurance premium funds and operating expense funds in their premium account. [Stipulation approved October 20, 2014.] Region: Rockland Essex National Securities LLC 9 Grandview Road Central Valley, NY $500 fine John M. Cooney. (Sublicensee) Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that the application for a managing general agent s business entity license of Respondent Essex National Securities LLC was denied by the Wisconsin Office of the Commissioner of Insurance. [Stipulation approved September 12, 2014.] Elissa Lynn Palmer (Agent and Broker Pending) 133 Bellvale Lakes Road Warwick, NY $5,000 fine Respondent failed to disclose on three applications for an agent s license that she was an officer of an entity that was subject to a bankruptcy proceeding. [Stipulation approved November 6, 2014.] Region: Utica Shane D. Hastings 8 Beaton Drive $750 fine Deerfield, NY Respondent failed to disclose in his original application for an agent s license that he was convicted of a crime. [Stipulation approved October 30, 2014.]
16 Region: Westchester FAGE Benefit Solutions LLC (Broker) David A, Feinstein (Agent and Sublicensee) Parkway Plaza II 30 Undercliff Avenue Elmsford, NY $7,500 fine Respondent David S. Feinstein failed to disclose in his renewal application for an agent s license that he was convicted of a felony. Respondent David S. Feinstein also failed to disclose in his renewal application for an agent s license that his license to practice as a podiatrist in the State of New York was suspended by the New York State Education Department. Respondents, in the original application of Respondent FAGE Benefit Solutions LLC for a life broker s license, failed to disclose the conviction and the license suspension mentioned above. Respondent David S. Feinstein engaged in the business of insurance after he had been convicted of a criminal felony involving dishonesty or a breach of trust, without the written consent of a regulatory official required by 18 U.S.C. 1033(e)(2), and conducted an insurance business using a name that was unapproved by the Superintendent. Respondent David S. Feinstein failed to disclose in his renewal application for an agent s license that he had a business relationship with an insurance company terminated for alleged misconduct. Respondents, in the renewal application of Respondent FAGE Benefit Solutions LLC for a life broker s license, failed to disclose the termination mentioned above. [Stipulation approved November 18, 2014.] Joi Mayhawk (Broker) 184 Pinewood Road Hartsdale, NY $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that she was fined by the Kentucky Department of Insurance, and that, subsequently, all Kentucky insurance licenses held by Respondent were revoked by the Kentucky Department of Insurance. [Stipulation approved October 31, 2014.]
17 Romano Agency Inc E Main Street (Agent and Broker) Mohegan Lake, NY $8,000 fine Alfredo Romano (Agent and Sublicensee) Respondents, during the approximate period July 2011 through September 2013, while appointed with an insurance company, submitted three insurance applications to the insurer that contained inaccurate underwriting information and as a result of the foregoing, Respondents appointments were terminated for cause. Respondents failed to disclose the aforesaid termination on four licensing applications for agent s and broker s licenses. [Stipulation approved November 18, 2014.] Region: Yonkers Cavaco Insurance Agency Inc. (Broker) Todd A. Bryan (Sublicensee) c/o Yonkers Tax Center 184 South Broadway Yonkers, NY Respondents issued an insurance premium payment transmittal check that was dishonored by the bank upon which it was drawn, and Respondents also violated their agreement in a prior Department stipulation, wherein Respondents agreed to take all necessary steps to prevent the recurrence of dishonored check violations. Respondents also failed to submit to the Department information and documentation that was requested in Department letters. [Stipulation approved July 18, 2014.] Region: Out of State Angelo M. Agresti (Broker) Transamerican Associates Inc. 16 Microlab Road - Suite C Livingston, NJ $750 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that he was fined by the New Jersey Department of Banking and Insurance. [Stipulation approved August 28, 2014.]
18 Stephen J. Bartsch 103 Passaic Valley Road Montville, NJ $1,500 fine Respondent, after his license to act as an agent had expired, acted as an agent in selling an insurance contract to an insured without a license. Respondent failed to disclose in his relicensing application for an agent s license that he had transacted business under the license he was applying for after Respondent s authority to act as an agent had expired. [Stipulation approved July 2, 2014.] Beakes Insurance Services, Inc. Phillip Norris Beakes (Agent and Sublicensee) 1270 Bayside Circle Oxnard, CA $2,500 fine Respondents transacted excess lines insurance business in the State of New York without the benefit of a license. [Stipulation approved October 22, 2014.] Matthew K. Boudreau (Agent and Broker) Southern Maryland Boulevard Dunkirk, MD $1,500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the Maryland Insurance Administration. Respondent also failed to disclose the Maryland fine in his renewal application for a broker s license and in his renewal applications for an agent s license. [Stipulation approved August 12, 2014.]
19 Ryan Braley 4615 Green Hollow Woods San Antonio, TX Respondent failed to notify the Department within thirty days that his insurance license was revoked by the Commonwealth of Virginia and that he was denied a license by the State of California, Department of Insurance. Respondent also failed to respond to Departmental investigatory letters thereby hampering and impeding the Department s investigation. [Stipulation approved November 4, 2014.] Ariana Butler 320 Peach Lane Bountiful, UT Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s application for licensure as a nonresident health agent was denied by the Florida Department of Financial Services. Respondent also failed to disclose the Florida denial in her renewal application for an agent s license. [Stipulation approved September 30, 2014.] Barnett I. Chepenik Chepenik Management Inc Orange Avenue Winter Park, FL $1,000 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that he was fined by the Florida Office of Financial Regulation and by the Florida Department of Financial Services. [Stipulation approved July 11, 2014.] Jason K. Chepenik Chepenik Management Inc Orange Avenue Winter Park, FL $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the Florida Department of Financial Services. [Stipulation approved July 11, 2014.]
20 Steven Theodore Clark 5005 S. 40 th Street Phoenix, AZ $750 fine Respondent failed to disclose in his original application for an agent s license that at the time of the submission of the application, Respondent had criminal charges pending. [Stipulation approved July 22, 2014.] Terri Daneen Crawford Joplin Drive Frisco, TX Respondent had her insurance licenses revoked by the States of North Dakota and Virginia and failed to disclose on her renewal application for an agent s license that she was convicted of a crime. [Stipulation approved October 22, 2014.] Medical Mutual Services LLC 2060 East Ninth Street (Independent Adjuster) Cleveland, OH $15,000 fine Patricia B. Decensi (Sublicensee) Respondents failed to disclose on the original application for an independent adjuster s license of Respondent Medical Mutual Services LLC that Respondent Medical Mutual Services LLC was fined by the Nevada Division of Insurance in Respondents also failed to report to the Superintendent with 30 days of the final disposition of the matter that Respondent Medical Mutual Services LLC was fined by the Nevada DOI in Respondents also acted as independent adjusters in the State of New York in the name of Respondent Medical Mutual Services LLC after its license to act as an independent adjuster had expired. [Stipulation approved September 8, 2014.]
21 Investment Center Inc. Ralph J. DeVito (Sublicensee) 1420 Route 206 North P.O. Box 770 Bedminster, NJ $2,000 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent Investment Center Inc. was fined by the New Jersey Bureau of Securities and by the Oklahoma Insurance Department. Respondents also failed to disclose the New Jersey fines in the renewal application for an agent s license of Respondent Investment Center Inc. [Stipulation approved July 11, 2014.] Richard J. Eichhorn (Broker and Excess Line Broker) 3970 South Lindbergh Blvd St. Louis, MO $8,500 fine Respondent solicited, negotiated and/or delivered in the State of New York life insurance policies issued by an unauthorized insurer, and otherwise aided and facilitated an unauthorized insurer in doing an insurance business in the State of New York. [Stipulation approved July 18, 2014.] James R. Eisengart 110 Chapel Knoll Drive Pittsburgh, PA Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the Delaware Insurance Department. Respondent also changed his residence address and failed to notify the Department within 30 days of the change. [Stipulation approved September 24, 2014.]
22 GBS Benefits Inc. (Life Broker) 465 South 400 East Salt Lake City, UT Richard K. Fielding (Agent and Sublicensee) Jeffrey S. Kluge (Agent and Sublicensee) $1,500 fine Scott A. Stewart (Sublicensee) Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent GBS Benefits Inc. was fined by the Utah Insurance Department. Respondents also failed to disclose the Utah fine in the renewal application for a life broker s license of Respondent GBS Benefits Inc. [Stipulation approved July 11, 2014.] John William Frazier (Agent, Broker and Excess Line Broker) P.O. Box 1250 Midlothian, VA $1,500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that he was fined by the Texas Department of Insurance and by the Delaware Insurance Department. Respondent also failed to disclose the Texas fine in license renewal applications submitted to the Department. [Stipulation approved July 11, 2014.] The Alex N Sill Company (Public Adjuster Pending) Dean B. Harclerode (Public Adjuster and Proposed Sublicensee) 6000 Lombardo Center Cleveland, OH $25,000 fine Respondents admit that during the approximate period August 1996 to March 2014, Respondent The Alex N Sill Company transacted insurance business in the State of New York without the benefit of a license, in violation of Section 2102(a)(1) of the Insurance Law. [Stipulation approved April 28, 2014.]
23 Jacob John Harkins 301 North Adams Street Green Bay, WI $500 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that the South Dakota Division of Insurance nonrenewed Respondent s nonresident insurance producer s license. [Stipulation approved July 11, 2014.] Brown and Riding Insurance Services, Inc. (Broker and Excess Line Broker) 777 South Figueroa Los Angeles, CA $1,000 fine Jeffrey Parron Jarboe (Sublicensee) Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that the application for a life settlement broker license of Respondent Brown and Riding Insurance Services, Inc. was denied by the Wisconsin Office of the Commissioner of Insurance, and that the Alaska Division of Insurance fined Respondent Brown and Riding Insurance Services, Inc. [Stipulation approved August 21, 2014.] GPIB Insurance Brokers LLC (Broker) 316 California Avenue Reno, NV Proven Insurance Services LLC (Agent and Broker) Jerry Lee Keenan (Agent and Sublicensee) $6,000 fine Respondents failed to disclose in license applications submitted to the Department that Respondent Keenan was fined by the California Department of Insurance. [Stipulation approved August 12, 2014.]
24 Meiting Lam (Agent and Broker) 1755 SW 66 th Drive Gainesville, FL $5,000 fine Respondent failed to disclose on her renewal applications for her agent and life broker licenses that she was terminated for cause by an insurance company. Respondent changed her residence address and failed to notify the Department of the change within thirty days. Respondent also provided false information on an insurance related document. [Stipulation approved October 7, 2014.] John Walter Lawson 3446 Alabama Street $500 fine San Diego, CA Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent entered into a Consent Order with the Ohio Department of Insurance in which Respondent agreed to pay a fine and an administrative cost. [Stipulation approved October 22, 2014.] Brandy Malone 1639 West Indiana Avenue South Bend, IN Respondent failed to report to the Superintendent within 30 days of the initial pretrial hearing date that Respondent was the subject of a criminal prosecution; and Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s license and licensing rights were revoked by the California Department of Insurance. [Stipulation approved July 23, 2014.]
25 Northeast Series of Lockton Companies LLC (Agent, Broker and Excess Line Broker) Claudia Mandato (Broker, Excess Line Broker, Reinsurance Intermediary and Sublicensee) 444 West 47 th Street Kansas City, MO $3,000 fine Respondents solicited, negotiated and/or delivered in the State of New York life insurance policies issued by an unauthorized insurer, and otherwise aided and facilitated said insurer in doing an insurance business in the State of New York. [Stipulation approved November 25, 2014.] TRX Insurance Agency (Broker) Richard G. Metz (Agent and Sublicensee) 1288 Valley Forge Road P.O. Box 987 Valley Forge, PA $2, 500 fine Respondents solicited insurance business on behalf of an unregistered risk purchasing group. [Stipulation approved September 24, 2014.] Vincent N. Monaco 311 West Herro Lane Phoenix, AZ $1,500 fine Respondent failed to disclose in his relicensing application for an agent s license and in his supplemental statement to act as a sublicensee for the agent s license of a certain corporation that he was ordered to pay child support by the District Court of Oklahoma County, State of Oklahoma. [Stipulation approved July 11, 2014.]
26 Leigh Christian Montgomery c/o Selectquote Insurance Services 595 Market Street San Francisco, CA $1,250 fine Respondent failed to disclose in her original application for an agent s license that she had been convicted of a crime, and failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent was fined by the Maine Bureau of Insurance. [Stipulation approved July 11, 2014.] Drake G. Nicholson 1802 Black Lake Boulevard SW Olympia, WA $1,500 fine Respondent failed to disclose in his original application for an agent s license that he was fined by the Colorado Division of Insurance and by the Washington Office of Insurance Commissioner. [Stipulation approved September 30, 2014.] Derek Perkins Extend Insurance Services 1350 N. Greenville Drive Richardson, TX $1,250 fine Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s application for a permanent individual intermediary agent s insurance license was denied by the Wisconsin Office of the Commissioner of Insurance. Respondent failed to disclose in his original application for an agent s license that he was convicted of a crime. [Stipulation approved July 22, 2014.] Mollie A. Perry 20109C Henderson Road Cornelius, NC Respondent failed to disclose on her renewal application for an agent s license that she was convicted of a crime. [Stipulation approved July 28, 2014.]
27 Joseph Petrillo 2201 River Road $2,000 fine (Relicensing application pending) Point Pleasant, NJ Respondent failed to report to the Superintendent within thirty days of the final disposition of the matter that Respondent was the subject of a cease and desist order by the New Jersey Department of Banking and Insurance; Respondent failed to report to the Superintendent within thirty days of the final disposition of the matter that he was placed on probation by the State of Florida Department of Financial Services. Respondent also failed to disclose the aforesaid administrative action by the State of Florida in his relicensing application for an agent s license. [Stipulation approved September 9, 2014.] John Rand (Agent and Broker) 175 Orchard Lane Ormond Beach, FL $7,500 fine Respondent transacted insurance business under an unlicensed agency name, Rand Sports & Entertainment Insurance Inc. [Stipulation approved October 7, 2014.] Ronald Reshefsky 2424 North Federal Highway $3,000 fine Boca Raton, FL Respondent failed to disclose on two renewal applications for an agent s license that Respondent was assessed a fine by the Commissioner of the Kentucky Department of Insurance. Respondent also failed to report the aforesaid administrative action to the Superintendent within thirty days of the final disposition of the matter. [Stipulation approved October 15, 2014.] Nicholas Jeffrey Sala 4220 Park Newport Newport Beach, CA $750 fine Respondent failed to report to the Superintendent within 30 days of the initial pretrial hearing date that Respondent was the subject of a criminal prosecution. Respondent also failed to timely respond to Department letters requesting information and documentation. [Stipulation approved October 17, 2014.]
28 Sapan Niranjan Shah 783 Delta Avenue $500 fine Cincinnati, OH Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that the Wisconsin Office of the Commissioner of Insurance denied Respondent s application for a Wisconsin non-resident individual intermediary insurance license for a period of 60 days. [Stipulation approved September 12, 2014.] Johnstone Downey Klein Inc. (Broker and Excess Line Broker) Peter J. Shiptenko (Sublicensee) P.O. Box 8279 Columbus, OH $500 fine Respondents failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent Johnstone Downey Klein Inc. was fined by the Florida Department of Financial Services. [Stipulation approved July 18, 2014.] Randi Arielle Simpson 5483 Liberty Street $750 fine Mentor on Lake, OH Respondent failed to disclose that she was convicted of a crime on her original application for an agent s license. [Stipulation approved September 9, 2014.] Nathan Laverne Smith (Agent-Relicensing application pending) c/o GEICO 101 W. 103rd Street Indianapolis, IN $750 fine Respondent failed to disclose on his original application for an agent s license submitted to the Department that criminal charges were pending at the time. [Stipulation approved September 9, 2014.]
29 Jorge Soto 2775 Sanders Road Northbrook, IL Respondent failed to disclose on his original application for an agent s license that he was convicted of a crime; failed to report to the Superintendent within 30 days of the final disposition of the matter that the States of Kansas, Virginia and Ohio revoked his insurance agent licenses; and failed to timely respond to Departmental letters requesting information and documentation. [Stipulation approved November 18, 2014.] Gerald Denis Thaxton (Broker) nd Avenue St. Petersburg, FL $2,250 fine Respondent failed to disclose on his original applications for a broker s license, an agent s license and an excess line broker s license that he was convicted of crimes. [Stipulation approved August 11, 2014.] Bertram J. Thomas Meadow Creek Drive $1,000 fine Moreno Valley, CA Respondent failed to report to the Superintendent within 30 days of the final disposition of the matter that Respondent s application for licensure as a Florida nonresident life including variable annuity and health insurance agent was denied by the Florida Department of Financial Services, and that the California Department of Real Estate took an administrative action against Respondent. [Stipulation approved October 2, 2014.]
New York State Insurance Department
New York State Insurance Department ISSUED: 7/3/08 FOR IMMEDIATE RELEASE NEW YORK STATE INSURANCE DEPARTMENT TAKES DISCIPLINARY ACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State
New York State Insurance Department
New York State Insurance Department ISSUED: 10/11/06 FOR IMMEDIATE RELEASE NEW YORK STATE INSURANCE DEPARTMENT TAKES DISCIPLINARY ACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State
New York State Insurance Department
New York State Insurance Department ISSUED: 12/23/08 FOR IMMEDIATE RELEASE NEW YORK STATE INSURANCE DEPARTMENT TAKES DISCIPLINARY ACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New York State
Artisan Contractors Application
Agency Name: Address: Contact Name: Phone: Fax: Email: Artisan Contractors Application All questions must be answered in full. Application must be signed and dated by the applicant. Applicant s Name Agent
90-400 APPENDIX B. STATE AGENCY ADDRESSES FOR INTERSTATE UIB CLAIMS
INTERSTATE UIB CLAIMS Alabama Multi- Unit (#01) Industrial Relations Bldg. Montgomery, AL 31604 Alaska Interstate Unit (#02) P.O. Box 3-7000 Juneau, AK 99801 Arizona Interstate Liable Office (#03) Department
If assigned, National Producer Number (NPN)
Individual or Apprentice License/Registration (Please Print or Type) Check appropriate box for license requested. Resident License Resident Designated Home State: License #: Non-Resident Designated Home
NATIONWIDE LIFE INSURANCE COMPANY NATIONAL CASUALTY COMPANY NATIONWIDE SPECIALTY INSURANCE CLAIM FORM INSTRUCTIONS
NATIONWIDE LIFE INSURANCE COMPANY NATIONAL CASUALTY COMPANY NATIONWIDE SPECIALTY INSURANCE CLAIM FORM INSTRUCTIONS THIS CLAIM CANNOT BE PROCESSED WITHOUT ALL OF THE BELOW INFORMATION AND STATEMENTS OF
State Insurance Information
State Insurance Information Alabama 201 Monroe St. Suite 1700 Montgomery, AL 36104 334-269-3550 fax:334-241-4192 http://www.aldoi.org/ Alaska Dept. of Commerce, Division of Insurance. P.O. Box 110805 Juneau,
Business Address (Physical Street) 19 P.O. Box 20 City 21 State 22 Zip Code 23 Foreign Country
Individual Producer License/Registration (Please Print or Type) Check appropriate boxes for license requested. Resident License Non-Resident License Identify Home State: Home State License #: New Application
Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL. Alabama
Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Alabama Commission of Higher Education P. O. Box 302000 Montgomery, AL 36130-2000 (334) 242-1998 Fax: (334) 242-0268 Alaska Commission
Personal Lines Insurance Agents Professional Liability
USLI.COM 888-523-5545 Personal Lines Insurance Agents Professional Liability INSURANCE AGENTS AND BROKERS PROFESSIONAL LIABILITY APPLICATION All questions must be answered and application must be signed
Uniform Application for Business Entity Adjuster License/Registration (Please Print or Type)
Business Entity License/Registration (Please Print or Type) Check appropriate box for license requested. Resident License Resident Designated Home State: License #: Non-Resident Designated Home State:
May 29, 2015. Dear Injured Camper or Staff Member and Family:
May 29, 2015 Dear Injured Camper or Staff Member and Family: We are sorry to hear that you sustained an accidental injury or an unexpected illness at one of our camps. The following pages contain the claim
Agency Name. Agency TIN
Producer Data Sheet Business Through Broker/Dealer, Broker/Dealer Affiliated Agency, or Bank Agency For Insurance License Appointment with Jackson National Life Insurance Company, Jackson National Life
Masters of Science in Finance Online Degree Program Updated February 5, 2014.
Masters of Science in Finance Online Degree Program Updated February 5, 2014. This document contains the following information related to Georgetown University s Master of Science in Finance Online Program:
Guide to PEO Due Diligence
Guide to PEO Due Diligence John Iorillo, Ambrose Co CEO & Co Founder www.ambrose.com 1 855 AMBROSE (262 7673) [email protected] Boca Raton, FL Los Angeles, CA New York, NY Short Hills, NJ Stamford,
NATIONWIDE LIFE INSURANCE COMPANY NATIONAL CASUALTY COMPANY NATIONWIDE SPECIALTY INSURANCE CLAIM FORM
NATIONWIDE LIFE INSURANCE COMPANY NATIONAL CASUALTY COMPANY NATIONWIDE SPECIALTY INSURANCE CLAIM FORM THIS CLAIM CANNOT BE PROCESSED WITHOUT ALL OF THE BELOW INFORMATION AND STATEMENTS OF PAYMENTS FROM
Department of Banking and Finance
Criminal History Reference Listings The following contacts may assist in obtaining criminal history checks from various state agencies. While the information is believed to be reliable, the links reflect
ACE American Insurance Company
Named Applicant: Date: ACE American Insurance Company ACE Advantage ACE American Insurance Company National Association of REALTORS Professional Liability Name of insurance company to which Application
QUICK NOTES Insurance Schools, Inc. Supplemental Study Guide. For NEW YORK
QUICK NOTES Insurance Schools, Inc. Supplemental Study Guide For NEW YORK LIFE, ACCIDENT & HEALTH INSURANCE AGENT / BROKER EXAMINATION SERIES 17-55 (April 2015 Edition) Click here http://www.insurance-schools.com/category.aspx?categoryid=516
Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03. Order on Petitioner's Motion for Summary Decision
Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03 Introduction and Procedural History Order on Petitioner's Motion for Summary Decision On February 20, 2009, the Division
WWW.IMMIGRANTJUSTICE.ORG/KIDS
On the following pages you will find addresses for: Dept. of Justice Immigration Courts AND Dept. of Homeland Security Offices of Chief Counsel (OCC) DISCLAIMER: The most current addresses for DOJ Immigration
State Vocational Rehabilitation (VR) Agencies
State Vocational Rehabilitation (VR) Agencies State Vocational Rehabilitation (VR) agencies furnish a wide variety of services to help people with disabilities return to work. These services are designed
State-by-State Listing of Departments of Insurance Updated August 2005
BUREAUS State-by-State Listing of Departments of Insurance Updated August 2005 Alabama Dept. of Insurance P.O. Box 303351 201 Monroe St. #1700 Montgomery AL 36104 (334) 269-3550 http://www.aldoi.org E-mail:
Alabama Department of Postsecondary Education Private School Licensure Division P.O. Box 302130 Montgomery, AL 36130 2130
Alabama Department of Postsecondary Education Private School Licensure Division P.O. Box 302130 Montgomery, AL 36130 2130 Alaska Commission on Postsecondary Education P.O. Box 110505 Juneau, AK 99811 0505
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY NETWORK SECURITY SUPPLEMENTAL APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND
New York State Department of Financial Sevices INSTRUCTIONS FOR PC (PROPERTY AND CASUALTY AGENT) APPLICANT
New York State Department of Financial Sevices INSTRUCTIONS FOR PC (PROPERTY AND CASUALTY AGENT) APPLICANT Online licensing is available to first time RESIDENT applicants applying for an /TBA license who
Product Liability Application All questions must be answered in full. Application must be signed and dated by the applicant.
Agency Name: Address: Contact Name: Phone: Fax: Email: Product Liability Application All questions must be answered in full. Application must be signed and dated by the applicant. Applicant s Name Agent
Roofing Supplemental Application
Agency Name: Address: Contact Name: Phone: Fax: Email: Roofing Supplemental Application TO BE USED WITH COMMERCIAL GENERAL LIABILITY APPLICATION (ACORD 125) All questions must be answered in full. Application
Hole-In-One Application
> Hole-In-One Application All questions must be answered in full. Application must be signed and dated by the applicant.
INVOICE FOR INDEPENDENT HEALTH CARE PROVIDERS
Attn: LTCI Claims P.O. Box 40007 Lynchburg, VA 24506-9939 Tel: 800 876.4582 Fax: 888 557.5526 Add this page to your Favorites list for the next time you need Invoices! Use this form to record the time
REAL ESTATE RELATED ERRORS & OMISSIONS APPLICATION
Kinsale Insurance Company P. O. Box 17008 Richmond, VA 23226 (804) 289-1300 www.kinsaleins.com REAL ESTATE RELATED ERRORS & OMISSIONS APPLICATION APPLICANT S INFORMATION 1. Legal name of the business who
ESCROW AGENCY APPLICATION FORM
COMPANY FORM BUSINESS TYPE: ESCROW AGENCY APPLICATION FORM Escrow Construction Control Only* Type of Initial Application (check all that apply): Principal Office 1 st License Application Branch Office(s)
ERRORS & OMISSIONS RENEWAL APPLICATION
ERRORS & OMISSIONS RENEWAL APPLICATION UNDERWRITING OFFICE: 14643 Dallas Parkway Suite 770 Dallas, TX 75254 THIS IS AN APPLICATION FOR A CLAIMS MADE AND REPORTED POLICY. THIS POLICY APPLIES ONLY TO THOSE
Alabama Department of Agriculture and Industries 1445 Federal Drive Montgomery, AL 36107 http://www.agi.alabama.gov/pesticide_management
Below is a list of the contact information for the department in each state that handles licenses for pesticides application, which is often required for HVAC system cleaners who use antimicrobial products.
New York State Department of Financial Services
ISSUED: October 9, 2015 New York State Department of Financial Services NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES TAKES DISCIPLINARYACTIONS AGAINST COMPANIES, AGENTS, BROKERS & ADJUSTERS The New
American General Assurance Company
American General Assurance Company Proof of Death Claim Claimant s Statement CLAIMANT S STATEMENT: COMPLETE, SIGN AND DATE THIS FORM, THE AUTHORIZATION FOR RELEASE OF INFORMATION AND THE FRAUD STATEMENT.
NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES LICENSING SERVICES BUREAU Continuing Education Program One Commerce Plaza Albany, New York 12257
Form CE 3 (Rev. 10/11 by CMD) NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES LICENSING SERVICES BUREAU Continuing Education Program One Commerce Plaza Albany, New York 12257 FOR DEPARTMENT USE ONLY Approval
Malpractice Insurance For International Board Certified Lactation Consultants
Malpractice Insurance For International Board Certified Lactation Consultants 1) Please print a copy of this application to your desktop printer. 2) Complete this hard copy by hand, answering all questions
OUTPATIENT PHYSICIAN S TREATMENT CLAIM FORM
OUTPATIENT PHYSICIAN S TREATMENT CLAIM FORM If you have any questions regarding benefits available, or how to file your claim, or if you would like to appeal any determination, please contact our Customer
AIG Benefit Solutions Underwritten by
Proof of Group Death Claim The United States Life Insurance Company in the City of New York* PLEASE ANSWER ALL QUESTIONS FULLY AS THIS WILL HELP EXPEDITE THE EVALUATION OF THIS CLAIM. POLICYHOLDER S STATEMENT
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION
MPL SECURE: MISCELLANEOUS PROFESSIONAL AND NETWORK SECURITY LIABILITY INSURANCE POLICY APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY SUBJECT TO
ORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code
MARYLAND INSURANCE BEFORE THE ADMINISTRATION v. MARYLAND INSURANCE ADMINISTRATION JOSEPH B. JEHOICH 5128 HEMLOCK AVENUE VIRGINIA BEACH, VA 23464 CASE NO.: MIA-2007-09-016 NPI NO.: 99966478 Enf. File No.:
STATE INCOME TAX WITHHOLDING INFORMATION DOCUMENT
STATE INCOME TAX WITHHOLDING INFORMATION DOCUMENT Zurich American Life Insurance Company (ZALICO) Administrative Offices: PO BOX 19097 Greenville, SC 29602-9097 800/449-0523 This document is intended to
Thank you for this important information. Should you have any questions, please call us at (800) 541-3522.
Dear Policyholder: Please complete and sign the attached claim form. Additionally, the following are items needed in order to process your Travel Delay claim in the most efficient and expedient way possible.
ANTI FRAUD BUREAUS ALASKA ARKANSAS ARIZONA CALIFORNIA
ANTI FRAUD BUREAUS Anti-Fraud Bureaus are generally state operated agencies that have been organized to detect, investigate and deter insurance frauds of many types. Fraud bureaus and insurance company
American College of Physicians. State Disclosure Requirements
American College of Physicians State Disclosure Requirements Solicitation Language updated February 2015 and Valid Through Date: February 2016 Chapter Alabama Disclosure Message organization, and is an
Leaders Life Insurance Accident Claim Filing Instructions
Leaders Life Insurance Accident Claim Filing Instructions Page One Filing Instructions: Complete the appropriate sections of the claim form (page 2) Attach an itemized billing from your provider which
Table 1: Advertising, Marketing and Promotional Expense as a Percentage of Net Operating Revenue
Table 1: Advertising, Marketing and Promotional Expense as a Percentage of Net Operating Revenue NAIC Group % Attorney s Title 3.8% Chicago / Fidelity 0.9% Diversified 0.6% First American 2.7% Investors
Required Minimum Distribution Election Form for IRA s, 403(b)/TSA and other Qualified Plans
Required Minimum Distribution Election Form for IRA s, 403(b)/TSA and other Qualified Plans For Policyholders who have not annuitized their deferred annuity contracts Zurich American Life Insurance Company
ACCIDENT INSURANCE CLAIM
ACCIDENT INSURANCE CLAIM ReliaStar Life Insurance Company A member of the ING family of companies Administered by: Key Benefit Administrators, Inc., P.O. Box 1238 Fort Mill, SC 29716 Phone: 866-225-8704,
Personal Lines Insurance Agents Professional Liability
Personal Lines Insurance Agents Professional Liability PART I - AGENCY DETAILS P.O. Box 2909 Jacksonville, FL 32203-2909 Phone: 800-342-2498 Fax: 904-355-7611 www.shellyins.com INSURANCE AGENTS AND BROKERS
National Bureau for Academic Accreditation And Education Quality Assurance PUBLIC HEALTH
1 GEORGE WASHINGTON UNIVERSITY WASHINGTON DC B Athletic Training 1 MA B 1 BROWN UNIVERSITY PROVIDENCE RI B EAST TENNESSEE STATE UNIVERSITY JOHNSON CITY TN B 3 HUNTER COLLEGE NEW YORK NY B 4 UNIVERSITY
IN THE ALLEN COUNTY CIRCUIT COURT ALLEN COUNTY, INDIANA
IN THE ALLEN COUNTY CIRCUIT COURT ALLEN COUNTY, INDIANA If You Own or Owned an Ensemble I, Ensemble II, Heritage I, or Heritage II Flexible Premium Variable Life Insurance Policy, You May be Eligible for
Death Claim Form Group Life and Accidental Death Insurance
INSTRUCTIONS The employer/administrator must complete the claim form as indicated and send attachments mentioned below. We will advise you if further documentation is necessary to complete the claim process.
ACCIDENT CLAIM FORM. 5. Was patient hospitalized? Yes No NAME OF HOSPITAL CITY STATE
ACCIDENT CLAIM FORM INSTRUCTIONS: 1. Please make sure all questions are complete on this form. 2. If we request an authorization form from you, please complete, sign and date the authorization form we
ACCIDENT CLAIM FORM. Daytime telephone No. Patient s full name Date of birth Relationship to policyowner
BOSTON MUTUAL LIFE INSURANCE COMPANY HOME OFFICE: 120 Royall Street Canton, MA 02021 ADMINISTERED BY: PHILADELPHIA AMERICAN LIFE INSURANCE COMPANY PO Box 34952 Omaha, NE 68134-9832 TEL 1-888-453-5120 FAX
Notices of Cancellation / Nonrenewal and / or Other Related Forms
Forms are listed alphabetically by form title. INDEX POLICY CODES 1. Auto 2. Fire and Multiple Peril 3. Liability 4. Property, other than Fire and Multiple Peril (e.g. Crime & Inland Marine) 5. Workers
A copy of your current Declarations Page showing your retroactive date, policy period and limits of liability
Please review the attached application to ensure that all of the information is correct. Complete all other portions of the application, sign and return with all required supporting documentation and payment.
OVERPAYMENTS IN GENERAL
IN GENERAL This chapter deals with state law provisions identifying, establishing, and collecting overpayments. All states have provisions addressing these matters. A state s law generally differs in the
Texas Department of Insurance Individual Insurance License Application
Texas Department of Insurance Individual Insurance License Application This application is only for applicants who must take or have taken a Prometric examination and applicants for a temporary license.
INSURANCE AGENTS AND BROKERS ERRORS AND OMISSIONS APPLICATION
RETURN TO: ANGELA SCHRODER [email protected] FAX: 281-480-1585 BROKERS INSURANCE AGENTS AND BROKERS ERRORS AND OMISSIONS APPLICATION Please Print or Type and complete all questions. Section I 1. Legal Entity
AIG Benefit Solutions Underwritten by American General Life Insurance Company*
Proof of Group Death Claim The United States Life Insurance Company in the City of New York PLEASE ANSWER ALL QUESTIONS FULLY AS THIS WILL HELP EXPEDITE THE EVALUATION OF THIS CLAIM. POLICYHOLDER S STATEMENT
Greenwich Insurance Company
REAL ESTATE PROFESSIONAL ERRORS AND OMISSIONS INSURANCE APPLICATION tice: This is an application for a policy that contains Claims-made liability protection. Coverage for prior acts and claims made after
Physical Therapy Marketing Success :: physical therapy assistant schools usa
Physical Therapy Marketing Success :: physical therapy assistant schools usa Physical Therapy Marketing Success :: physical therapy assistant schools usa Downloading From Original Website --> http://f-ebook.esy.es/ptsuccess/pdx/fph1
IACP National Law Enforcement First Line Supervisor Training on Violence Against Women Number of Departments Trained by State
IACP National Law Enforcement First Line Supervisor Training Number of Departments Trained by State Alabama Alaska (1) Arizona (4) Arkansas California (1) Colorado Connecticut District of Columbia (1)
1.0 Insurance Regulation 15% of the test
1.0 Insurance Regulation 15% of the test 1.1 LICENSING The process of licensing in Pennsylvania is highly regulated. The Pennsylvania Department of Insurance supervises the process. You are about to find
ANNUITY SUITABILITY WHY REGULATORS ARE CONCERNED. Wisconsin Office of the Commissioner of Insurance
ANNUITY SUITABILITY WHY REGULATORS ARE CONCERNED Wisconsin Office of the Commissioner of Insurance Agenda Why regulators are concerned about suitability. When may a sale be unsuitable. Serious violations.
List of low tuition universities in the USA. 1. Louisiana Tech University, LA Total Cost to. International Students: $17,472
A list of top universities in the US with low tuition fees for international students. So please find below a comprehensive list of low tuition universities in the US with their respective tuition fees.
Cancellation/Nonrenewal Surplus Lines Exemptions
Cancellation/Nonrenewal Surplus Lines Exemptions * Indicates updates in laws or regulations for the state Contact: Tina Crum, [email protected], 847-553-3804 Disclaimer: This document was prepared by
LAWYERS PROFESSIONAL LIABILITY INSURANCE POLICY RENEWAL APPLICATION
LAWYERS PROFESSIONAL LIABILITY INSURANCE POLICY RENEWAL APPLICATION NOTICE: THE POLICY FOR WHICH THIS APPLICATION IS MADE IS A CLAIMS MADE AND REPORTED POLICY. SUBJECT TO ITS TERMS, THE POLICY APPLIES
Motor Vehicle Financial Responsibility Forms
Alphabetical Index Forms are listed alphabetically by form title. Important Note: The forms shown herein for each state may not be a complete listing of all the financial responsibility forms that are
Number of Liver Transplants Performed 2003-2004 Updated October 2005
PEDIATRIC CENTERS PEDIATRIC TRANSPLANT CENTERS Number of Liver Transplants Performed 2003-2004 Updated October 2005 University of Alabama Hospital, Birmingham, AL 3 2 1 University Medical Center, University
ACCIDENT INSURANCE CLAIM
ACCIDENT INSURANCE CLAIM Employee Benefits ReliaStar Life Insurance Company A member of the ING family of companies Administered by: Your future. Made easier. SM Key Benefit Administrators, Inc., PO Box
Application for Business Entity Insurance License (Please Print or Type)
Check appropriate boxes for license requested. Resident License Non-Resident License o Identify Home State: o Identify Home State License #: New Application Additional Line(s) of Authority Application
BEAZLEY BREACH RESPONSE INFORMATION SECURITY & PRIVACY INSURANCE WITH BREACH RESPONSE SERVICES SHORT FORM APPLICATION
BEAZLEY BREACH RESPONSE INFORMATION SECURITY & PRIVACY INSURANCE WITH BREACH RESPONSE SERVICES SHORT FORM APPLICATION NOTICE: INSURING AGREEMENTS I.A., I.C., I.D. AND I.F. OF THIS POLICY PROVIDE COVERAGE
APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.
1 of 8 State of Florida Department of Business and Professional Regulation Board of Cosmetology Application for Initial License by Exam Based on Current Licensure in Another State or Country Form # DBPR
DAYTONA COLLEGE STATE AGENCIES
2013 DAYTONA COLLEGE STATE AGENCIES 2012-2013 Revised August 2012 State Agencies If a student s complaint cannot be resolved after exhausting the Institution s grievance procedure (published in the College
University of Saint Joseph College of Pharmacy
State School code Name of School AL 001 Auburn University AL 002 Samford University AR 004 University of Arkansas AR 096 Harding University AZ 003 University of Arizona AZ 082 Midwestern University-Glendale
PROFESSIONAL LIABILITY INSURANCE ADD LAWYER INFORMATION SUPPLEMENT
PROFESSIONAL LIABILITY INSURANCE ADD LAWYER INFORMATION SUPPLEMENT Medmarc Casualty Insurance Company 14280 Park Meadow Drive Suite 300 Chantilly, VA 20151-2219 800.356.6886 703.652.1300 1. New Lawyer:
US Department of Health and Human Services Exclusion Program. Thomas Sowinski Special Agent in Charge/ Reviewing Official
US Department of Health and Human Services Exclusion Program Thomas Sowinski Special Agent in Charge/ Reviewing Official Overview Authority to exclude individuals and entities from Federal Health Care
STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS
STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS Department of Business Regulation INSURANCE DIVISION 1511 Pontiac Avenue, Bldg. 69-2 Cranston RI 02920 Telephone No. (401) 462-9520 FAX No. (401) 462 9559
Motor Vehicle Financial Responsibility Forms
Alphabetical Index Forms are listed alphabetically by form title. Important Note: The forms shown herein for each state may not be a complete listing of all the financial responsibility forms that are
Becoming an Insurance Agent in Tennessee
Becoming an Insurance Agent in Tennessee U.S. Insurance Services www.us-insurance.com P.O. Box 47000 Jacksonville, FL 32247-7000 T 800-874-1738 F 904-396-5920 Agent Qualifications 1. Must be at least 18
LICENSING PROCEDURES FOR MANAGING GENERAL AGENTS TO OBTAIN AUTHORITY IN VIRGINIA
LICENSING PROCEDURES FOR MANAGING GENERAL AGENTS TO OBTAIN AUTHORITY IN VIRGINIA October 2005 GENERAL INFORMATION The 1992 Virginia General Assembly passed legislation requiring the licensing of managing
How to Change Your Address with the Immigration Court and Government Attorneys
How to Change Your Address with the Immigration Court and Government Attorneys In this guide, we will review step-by-step how to prepare the forms you need to change your address with the Immigration Court
Monumental Life Insurance Company
Insurance Claim Filing Instructions PROOF OF LOSS CONSISTS OF THE FOLLOWING: 1. A completed and signed Claim form and Attending Physician s Statement. 2. For Hospital/Intensive Care/Hospital Services Coverage
