Administrative Actions April 2024

​Last Updated: May 2​, 2024

For more information contact: Lauren Van Buren, Chief Legal Counsel
(608) 261-8283 or lauren.vanburen@wisconsin.gov


Madison, Wis. — The Office of the Commissioner of Insurance (OCI) is responsible for administering and enforcing the insurance laws of Wisconsin. This includes monitoring the financial and marketing practices of individuals and companies. Each month, OCI publishes the administrative actions it has taken against these entities. The actions are issued by OCI when licensing applicants, or licensed individuals or companies have violated Wisconsin insurance statutes or regulations. In some cases, the individual or company denied the stated allegations but consented to the action taken. OCI strives to ensure fair and honest business practices to protect Wisconsin insurance consumers through this type of transparency. Copies of the administrative orders may be viewed online at ociaccess.oci.wi.gov/OrderInfo/OrdInfo.oci.

Any forfeitures paid are deposited in Wisconsin's Common School Fund administered by the Board of Commissioners of Public Lands. Earnings from the Fund are distributed to all public K-12 schools in the state and are used by school libraries to purchase materials such as books, newspapers, and computers.

If you have a question or complaint regarding an insurance company or agent you can use the online complaint form on our website, oci.wi.gov, or contact OCI at 1-800-236-8517.

Allegations and Actions Against Agents

Nacharra Blackmond, 921 S. Whitney Way, #2, Madison, WI 53711, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to report a criminal conviction to OCI, and in violation of a previously issued warning letter.

Tommy Boykin, PO Box 621041, Charlotte, NC 28262-0117, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to report an administrative action taken by another state.

Agnes T. Collins, 1751 Emerald Creek Dr., Florissant, MO 63031-2050, had her insurance license revoked. This action was taken for failing to pay a previous forfeiture when due.

Daren Davis, 1550 Sawgrass Corporate Pkwy., Sunrise, FL 33323-2818, had his application for an insurance license denied. This action was taken based on allegations of regulatory actions taken with respect to an occupational license held in another state, having an insurance producer license denied in another state, and other conduct evidencing untrustworthiness or incompetence pursuant to s. Ins. 6.59 (5)(d), Wis. Adm. Code.

Peter A. Earp, 20681 Dyers Pass, Farmington, MN 55024-1037, had his application for an insurance license denied. This action was taken based on allegations of having regulatory action taken against an occupational license by the Financial Industry Regulatory Authority and using fraudulent or dishonest practices in the conduct of business.

Michael Franklin, 11392 S. Red Cardinal Way, South Jordan, UT 84009-1257, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose administrative actions on a licensing application.

Grant M. Gibson, FX Insurance Agency, LLC, PO Box 1748, Grand Rapids, MI 49501-1748, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose administrative actions.

Elijaah Goins, 4735 N. Scottsdale Rd., Apt 304, Scottsdale, AZ 85251, agreed to the surrender of his Wisconsin insurance license.  This action was taken based on allegations of making misrepresentations on insurance applications and lacking the character required of insurance intermediaries.

Mark S. Golden, 550 Graham Ave., Apt. 403, Eau Claire, WI 54701, had his application for an insurance license denied. This action was taken based on allegations of providing inaccurate information on a licensing application and failing to disclose administrative actions on a licensing application in violation of the terms of a Stipulation and Order.

Ray L. Leatherwood, 25860 W. 104th Terr., Olathe, KS 66061, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by other states.

Jonah J. Lewis, 228 W. Hill St., Apt. 3307, Chicago, IL 60610-3639, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose administrative actions.

Monica Manriquez, 651 S. Wells St., Apt. 106, Chicago, IL 60607-4748, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by other states.

Paige McDermott, 1169 Cass St., Green Bay, WI 54301, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to report administrative actions taken by other states.

Larry Morris, 6542 N. Woodstock St., Philadelphia, PA 19138, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by other states.

Ashley N. Mulford, 3111 N. University Dr., Ste. 608, Coral Springs, FL 33065-5060, agreed to a restitution payment to a consumer. This action was taken based on allegations of misrepresentation and unsuitability in the sale of an insurance product.

Shawn C. Newman, 546 Ballough Rd., Daytona Beach, FL 32114, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of misrepresentation and unsuitability violations in the sale of health insurance.

Travis Paquette, W7460 Towns Rd., Niagara, WI 54151-9775, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose a criminal proceeding.

Amado Rogers, 240 Jamil Rd., Apt. 47, Columbia, SC 29210, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose administrative actions taken by the State of Illinois.

Richard H. Sharrieff, 534 Sheridan Sq., Apt. 202, Evanston, IL 60202-3172, was issued a forfeiture of $500.00. This action was taken based on allegations of misrepresenting a past administrative action on a licensing application.

Elvis Tinaj, 54347 White Spruce Ln., Shelby Township, MI 48315, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by other states.

Allegations and Actions Against Companies

Commercial Group Intermediaries, 1030 Estancia Ln., Algonquin, IL 60102, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose an administrative action taken by another state on a licensing application.

Hawaii Mainland Administrators LLC, 1600 W. Broadway Rd., Ste. 300, Tempe, AZ 85282, agreed to the issuance of a conditional Employee Benefit Plan Administrator (EBPA) license. This action was taken based on allegations of failing to disclose previous administrative actions taken by multiple states.

M Holdings Securities Inc., 1125 NW Couch St., #900, Portland, OR 97209, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose administrative actions.

TruHearing, Inc., 12936 S. Frontrunner Blvd., Ste. 100, Draper, UT 84020, was issued a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by other states.

Warrantech Automotive Inc., 2200 Hwy 121, Ste. 100, Bedford, TX 76021, had their application for an intermediary firm license denied. This action was taken based on allegations of using and failing to change a misleading business name.​

Copies of Administrative Actions