New York State Insurance Department



Similar documents
New York State Insurance Department

New York State Insurance Department

STATE OF NEW YORK INSURANCE DEPARTMENT 25 BEAVER STREET NEW YORK, NEW YORK 10004

COMMONWEALTH OF PENNSYLVANIA INSURANCE DEPARTMENT REGISTRATION REQUIREMENTS FOR PURCHASING GROUPS

State Insurance Information

New York State Insurance Department

Demographic Information. 17 Business Web Site Address 18 Business Address ( ) -

Guide to PEO Due Diligence

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES INSURANCE DIVISION

CONTACT INFORMATION FOR STUDENT COMPLAINT PROCESSES*

New York State Department of Financial Services

RISK PURCHASING GROUP REGISTRATION PACKET

Alabama Commission of Higher Education P. O. Box Montgomery, AL. Alabama

IN THE ALLEN COUNTY CIRCUIT COURT ALLEN COUNTY, INDIANA

5% to 21%. This APR varies by state. Please refer to Section 3 for details.

Required Minimum Distribution Election Form for IRA s, 403(b)/TSA and other Qualified Plans

Uniform Application for Business Entity Adjuster License/Registration (Please Print or Type)

How To Get An R22 In Massachusetts

Motor Vehicle Financial Responsibility Forms

PURCHASING GROUP REGISTRATION CHECKLIST

Motor Vehicle Financial Responsibility Forms

An Ohio court authorized this notice. This is not a solicitation from a lawyer. You are not being sued.

STATE INCOME TAX WITHHOLDING INFORMATION DOCUMENT

LIMITED PARTNERSHIP FORMATION

Agent s Errors And Omissions Insurance Program Professional Liability Coverage for Agents and General Agents of

Alabama Department of Postsecondary Education Private School Licensure Division P.O. Box Montgomery, AL

New York State Insurance Department

ANNUITY SUITABILITY WHY REGULATORS ARE CONCERNED. Wisconsin Office of the Commissioner of Insurance

Table of Contents Rules for the Surplus Line Brokers

New York State Department of Financial Services

Notices of Cancellation / Nonrenewal and / or Other Related Forms

Comprehensive Outpatient Rehab Facility Home Health Agency (HHA) Outpatient Physical Therapy/Occupational Therapy/Speech Pathology Services

Cancellation/Nonrenewal Surplus Lines Exemptions

State of Nebraska Department of Insurance 941 O Street, Suite 400 Lincoln, NE 68508

New York State Department of Financial Services

Legal notice about a class action settlement involving payment of medical expenses under Liberty auto policies.

(1.) Misrepresentation of the Applicant's Residency Status

STATE OF NEBRASKA DEPARTMENT OF INSURANCE 941 O STREET, SUITE 400 LINCOLN, NE Switchboard (402) Licensing Division (402)

Participating Agents of American Independent Marketing Group (AIM)

BEFORE THE COMMISSIONER OF INSURANCE

Top 10 Market Conduct. Property & Casualty

2000 Insurance Complaints and Administrative Actions

State-by-State Listing of Departments of Insurance Updated August 2005

STATE OF OREGON DEPARTMENT OF CONSUMER AND BUSINESS SERVICES INSURANCE DIVISION

TITLE AGENT LICENSING FIDELITY NATIONAL TITLE GROUP

RETAIL INSTALLMENT CREDIT AGREEMENT

If assigned, National Producer Number (NPN)

New York State Department of Financial Services

IMPORTANT LEGAL NOTICE

Health Insurance Exchanges and the Medicaid Expansion After the Supreme Court Decision: State Actions and Key Implementation Issues

Financial Transaction Form for IRA and Non-Qualified Contracts Only

= This information has been updated by the state department of insurance.

Medicare. If you have any other questions, please feel free to call us at MEDICARE ( ). Sincerely,

Complete this Fixed Annuity Income Plan Option form and mail it in!

WISCONSIN DEPARTMENT OF REGULATION & LICENSING

PART II. AUTOMOBILE INSURANCE


New York State Department of Financial Sevices INSTRUCTIONS FOR PC (PROPERTY AND CASUALTY AGENT) APPLICANT

DAIRYLAND INSURANCE COMPANY MARKET CONDUCT EXAMINATION OCTOBER 31, OCTOBER 31, 1997

SECRETARY OF HOUSING AND ECONOMIC DEVELOPMENT. Division of Insurance, Petitioner v. Edward L. Austin, III, Respondent Docket No.

ANTI FRAUD BUREAUS ALASKA ARKANSAS ARIZONA CALIFORNIA

Alabama Department of Agriculture and Industries 1445 Federal Drive Montgomery, AL

Centers of Excellence

BUREAU OF INSURANCE STATE CORPORATION COMMISSION P.O. BOX 1157 RICHMOND, VA 23218

Long-Term Care Policies

Attached is your application from TheInsuranceNet.com InsurancePickle to join our Producer Group

North American Life Insurance Co.

Masters of Science in Finance Online Degree Program Updated February 5, 2014.

Agencies for Higher Education in the U.S.A.

Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E Order on Petitioner's Motion for Summary Decision

United States Bankruptcy Court District of Arizona NOTICE TO: DEBTOR ATTORNEYS, BANKRUPTCY PETITION PREPARERS AND DEBTORS

Business Address (Physical Street) 19 P.O. Box 20 City 21 State 22 Zip Code 23 Foreign Country

5% to 25%. This APR varies by state.

Forethought Medicare Supplement and ForeLife Final Expense Life Insurance Phase 1

US Department of Health and Human Services Exclusion Program. Thomas Sowinski Special Agent in Charge/ Reviewing Official

APPENDIX B. STATE AGENCY ADDRESSES FOR INTERSTATE UIB CLAIMS

Aetna Senior Supplemental Insurance 1 Home Office Directory Medicare Supplement

ESCROW AGENCY APPLICATION FORM

United States Bankruptcy Court District of Arizona

Call for Comment. Schools in Application Process

STATE CONSUMER ASSISTANCE PROGRAMS UNDER PHS ACT SECTION 2793

How to File a Protest of an Auto Insurance Cancellation or Surcharge

How To Get A National Rac (And Mac)

Agency Name. Agency TIN

NEW MEXICO PUBLIC REGULATION COMMISSION

New York State Insurance Department

Stat e. Company Name Address Line 1 City

State Vocational Rehabilitation (VR) Agencies

States Served. CDFI Fund 601 Thirteenth Street, NW, Suite 200, South, Washington, DC (202)

INSTRUCTIONS FOR CORPORATIONS, PARTNERSHIPS, TRADE NAMES, NAME CHANGES, ETC.

Department of Banking and Finance

VCF Program Statistics (Represents activity through the end of the day on June 30, 2015)

New York State Department of Financial Services

PRE-LICENSING AND CONTINUING EDUCATION INFORMATION GUIDE FOR INSURANCE PRODUCERS, PUBLIC ADJUSTERS AND TITLE AGENTS

2016 Individual Exchange Premiums updated November 4, 2015

Home Inspector License Application

APPLICATION FOR LICENSURE AS AN INSTALLMENT SELLER

FAMILY LAW DIVORCE AND DISSOLUTION ALIMONY, MAINTENANCE, AND OTHER SPOUSAL SUPPORT (STATUTES) Thomson Reuters/West August 2010

How To Get A Car Insurance Policy From Nevada General Insurance Company

Health Insurance Price Index Report for Open Enrollment and Q May 2014

Transcription:

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 In surance Department has taken disciplin ary action against the followin g 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 COMPANY Sentry Select Insurance Company 1800 North Pointe Drive $3,200 fine Stevens Point, WI 54481 Respondent exceeded the maximum number of automobile private passenger non-renewals permitted for the year 2006. [Stipulation approved June 16, 2008.] Region: New York City AGENT AND BROKER HEARINGS Janmark Agency, Inc. (Agent and Broker) 15C Jericho Turnpike New Hyde Park, NY 11040 $3,500 Fine; $300 Restitution Warren S. Goldfarb (Agent, Broker and Sublicensee) Respondents failed to timely refund return premium money due to insureds; failed to refund a service fee that was wrongfully collected from an insured; altered a premium finance check that was erroneously mailed to them by an insured by adding the name of Respondent Janmark Agency Inc. as a payee; and failed to timely return the proceeds of the aforementioned premium finance check to the insured. [Order issued December 7, 2007.]

Region: Out of State Rayfield Johnson, Jr. c/o Progressive Casualty Insurance Company 6300 Wilson Mills Road Mayfield Village, OH 44143 $300 fine Respondent failed to timely respond to Departmental investigatory letters seeking information and documentation thereby hampering and impeding the Department s investigation. [Order issued June 6, 2008] Region: Albany AGENT AND BROKER STIPULATIONS Ross A. Setlow 41 Doorstone Drive South $2,250 fine Latham, NY 12110 Respondent altered automobile insurance policy declaration pages which were submitted to an insurer. [Stipulation approved May 22, 2008.] Region: Mid-Hudson Richard L. Wysong $1,500 fine (Agent and Broker) Respondent witnessed insureds signatures on Policy Service Request forms when in fact he was not present when the insureds signed the forms. [Stipulation approved June 14, 2008.] Region: Nassau County George M. Theoharis (Broker) 69-24 52 nd Drive Maspeth, NY 11378 License Revoked Respondent failed to fully respond to Departmental investigatory letters thereby hampering and impeding the Department s investigation and failed to resolve a delinquent tax obligation owed to New York State Department of Taxation and Finance. Respondent subsequently surrendered his license by stipulation. [Order issued April 10, 2008; Stipulation approved June 2, 2008.]

Region: New York City Adams Agency Inc. (Broker) Duane Adams (Sublicensee) 41 Russell Avenue Elmont, NY 11003 $1,000 fine Respondent submitted two New York Automobile Insurance Plan applications with information that they knew or should have known were incorrect. [Stipulation approved June 6, 2008.] Crystal Frank & Co. Inc. (Broker, Excess Line Broker, Reinsurance Intermediary and Agent) Financial Square 32 Old Slip New York, NY 10005 $10,650 fine Sanford F. Crystal (Broker, Excess Line Broker, Agent, General Consultant-license application pending and Sublicensee) Respondents violated Section 2118 of the Insurance Law and Department Regulation 41 (11 NYCRR 27) by procuring policies providing excess line insurance coverage for which they failed to timely file supporting affidavits with the Excess Line Association of New York. [Stipulation approved June 5, 2008.] Frenkel & Co. Inc. (Agent, Broker, Excess Line Broker and General Consultant) 1740 Broadway New York, NY 10019 Michael Feinstein Same as above (Broker, Excess Line Broker and Sublicensee) Respondents failed to report to the Superintendent within 30 days of the final disposition that Respondent Frenkel & Co. Inc. was fined by the Commonwealth of Virginia, State Corporation Commission. [Stipulation approved June 12, 2008.]

James F. McMenamin 17490 Broadway (Agent, Broker, and Excess Line broker) New York, NY 10019 he was fined by the Commonwealth of Virginia, State Corporation Commission. [Stipulation approved June 12, 2008.] Imperial General Insurance Brokerage LLC (Broker) Xavier J. Garcia (Broker and Sublicensee) 4414 Fourth Avenue Brooklyn, NY 11220 Same as above $1,500 fine Respondents commingled insurance premium funds and operating expense funds in their premium account and failed to disclose on applications for their broker s license that they were fined by the Department. [Stipulation approved June 10, 2008.] Multi-Line Insurance Agency Inc. (Agent and Broker) 4329 Broadway New York, NY 10033 $1,500 fine Essam F. Abdelkhalek (Broker and Sublicensee) Same as above Respondents failed to disclose on the corporate renewal applications for the broker s and agent s licenses of Respondent Multi-Line Agency Inc. that Respondent Multi-Line Agency Inc. was fined by the Department. [Stipulation approved May 27, 2008.] Region: Suffolk County Maria Salazar 52 March Court (Broker) Selden, NY 11784 Respondent commingled premium fiduciary funds with business operating and/or personal expense funds. [Stipulation approved May 28, 2008.]

Steven D. Tucci 13 Dianne Avenue (Independent Adjuster) Centereach, NY 11720 After he had inspected an automobile at an auto body shop and prepared a written damage appraisal for the automobile on behalf of an insurer, Respondent accepted a cash payment from the manager of the auto body shop. [Stipulation approved May 27, 2008.] Region: Syracuse DeCicca Insurance Agency Inc. (Broker and Agent) 1530 Marshall Road Waterloo, NY 13165 $1,000 fine John B. De Cicca (Broker, Agent and Sublicensee) Respondents issued insurance premium payment transmittal checks that were dishonored by the bank upon which they were drawn. Additionally, Respondents premium bank account was not appropriately identified. [Stipulation approved May 27, 2008.] Region: Utica Edward H. Graham One North Street Camden, NY 13316 Respondent violated Section 4224(c) of the Insurance Law in connection with the placement of Medicare Supplemental insurance policies by paying policy fees on behalf of the insureds as inducement to the insureds to acquire the policies. [Stipulation approved June 2, 2008.]

Region: Out of State Crump Life Insurance Services, Inc f/k/a Bisys Insurance Brokerage f/k/a Bisys Insurance Services Inc. PO Box 2453 Harrisburg, PA 17105 Alan H. Herman (Agent and Sublicensee) Trey L. Reynolds (Agent and Sublicensee) Respondents failed to report to the Superintendent within 30 days of the final disposition that Respondent Crump Life Insurance Services, Inc. was fined by the Louisiana Department of Insurance. [Stipulation approved June 10, 2008.] Randy L. Cooper 555 S. Perryville Road Rockford, IL 61108 Respondent failed to disclose on his original applications for his agent s licenses that a corporation of which he is a Vice President was fined by the Illinois Department of Financial and Professional Regulation, Division of Insurance. [Stipulation approved May 29, 2008.] Leigh Dobbs 3475 Piedmont Road NE (Agent-license application pending) Atlanta, GA 30305 Respondent failed to disclose on her original application for an agent s license that she was fined by the Office of the Commissioner of Insurance, State of Georgia. [Stipulation approved May 21, 2008.] Eric Fiori c/o AIG Marketing, inc. 16001 N. 28 th Street Phoenix, AZ 85053 Respondent failed to disclose on his original application for his agent s license that he was fined by the State of Florida, Department of Insurance. [Stipulation approved June 4, 2008.]

Hilb Rogal & Hobbs of Atlanta Inc. 7000 Central Parkway Atlanta, GA 30328 Respondent failed to notify the Department within 30 days that it was fined by the Commonwealth of Massachusetts Office of Consumer Affairs and Business Regulation, Division of Insurance. [Stipulation approved May 29, 2008.] Christopher T. Kline 5097 Spring Road York, PA 17406 License Revoked Respondent failed to notify the Department of an address change within 30 days and failed to disclose on his relicensing application for his agent s license that he was charged with irregularities by the National Association of Securities Dealers with respect to a securities transaction. [Stipulation approved May 27, 2008.] Richard Allen Lebo c/o The Insurance Group LLC 412 North Cedar Bluff Road Knoxville, TN 37930 the Alabama Department of Insurance ordered him to reimburse it for certain costs, expenses and attorney fees it incurred. [Stipulation approved June 9, 2008.] Jeffery Felix Martin 3141 Northchester Place (Broker-License Pending) Lithonia, GA 30058 Respondent failed to disclose on his original application for his broker s license that he was fined by the Kansas Insurance Department. [Stipulation approved June 12, 2008.] Sharon Ann Mastbrook 6301 Southwest Boulevard (Agent, Broker and Excess Line Broker) Fort Worth, TX 76132 her licenses to transact insurance business as an insurance agent and as a surplus lines broker in Virginia were revoked by the Commonwealth of Virginia, State Corporation Commission. [Stipulation approved June 12, 2008.]

Steven Osyczka c/o Liberty Mutual Insurance Company 14415 South 50th Street Phoenix, AZ 85044 the Indiana Commissioner of Insurance denied his application for a license. [Stipulation approved June 9, 2008.] Winslow Evans & Crocker Insurance Agency Inc. 175 Federal Street Boston, MA 02110 $1,000 fine Respondent acted as an insurance producer without a license in connection with the placement of a qualified group annuity contract with an insurer. [Stipulation approved June 9, 2008.] Shadee Yahyapour c/o Liberty Mutual 14415 South 50 th Street Phoenix, AZ 85044 License Revoked her application for a permanent individual intermediary agent s license was denied by the State of Wisconsin, Office of the Commissioner of Insurance; failed to respond to Departmental investigatory letters, thereby hampering and impeding the Department s investigation; and failed to notify the Department of an address change within 30 days. [Order issued May 6, 2008.] Okiesha S. Yerby c/o GEICO One GEICO Blvd. Fredericksburg, VA 22412 Respondent failed to disclose on her original application for her agent s license that she was convicted of a misdemeanor. [Stipulation approved June 12, 2008.] ###