Administrative Actions July 2012

Last Updated: August 17, 2012

For more information, contact: J.P. Wieske
(608) 266-2493 or jp.wieske@wisconsin.gov

Madison, WI—OCI has taken the following administrative actions. In many of these cases the respondent denied the allegations but consented to the action taken. Any forfeitures paid in these administrative actions are deposited in the Common School Fund which is administered by the Board of Commissioners of Public Lands. The earnings from this fund are distributed to all public K-12 schools in Wisconsin and are used by school libraries to purchase books. Copies of the administrative action orders may be viewed online at https://ociaccess.oci.wi.gov/OrderInfo/OrdInfo.oci.

OCI is responsible for overseeing the operations and marketing of insurance companies and agents in Wisconsin. OCI encourages anyone with a question or a complaint regarding an insurance company or agent to contact the office at this toll-free telephone number: 1-800-236-8517.

Allegations and Actions Against Agents

Katie L. Barry, 926 Short St., Appleton, WI 54915, had her insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Diana L. Berry-McDowell, 3382 N. 30th St., Milwaukee, WI 53216, had her insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Thaddeus Burns, 9701 W. National Ave., Apt. 8, Milwaukee, WI 53227, had his application for an insurance license denied. This action was taken based on allegations of failing to respond promptly to inquiries from OCI and a criminal conviction which may be substantially related to insurance marketing type conduct.

Daniel C. Carlson, 437 Berwyn Dr., Madison, WI 53711, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Todd D. Cushman, 7018 Donna Dr., Middleton, WI 53562, had his application for an insurance license denied. This action was taken based on allegations of failing to respond promptly to inquiries from OCI, failing to meet the continuing education requirements of a previous stipulation and order, and failing to pay a previous forfeiture when due.

Randall Dauffenbach, 525 Rose Ann Dr., Burlington, WI 53105, had his application for an insurance license denied for 31 days. This action was taken based on allegations of failing to disclose an administrative action taken by the state of Wisconsin on a licensing application and having a criminal conviction which may be substantially related to insurance marketing type conduct.

Stephanie Decorah, N6216 Onondaga Dr., Oneida, WI 54155, had her insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Sally Domingue, E. 3352 Old School Ln., Coon Valley, WI 54623, had her application for an insurance license denied for 31 days. This action was taken based on allegations of failing to disclose an administrative action taken by the state of Wisconsin on a licensing application and having a criminal conviction which may be substantially related to insurance marketing type conduct.

Ross Eichele, 655 119th Ln. N.E., Minneapolis, MN 55434, had his application for an insurance license denied. This action was taken based on allegations of failing to respond promptly to inquiries from OCI and failing to provide evidence of resident surplus lines licensure.

Jerad Holmes, 3238 Debra Ln., Racine, WI 53403, had his application for an insurance license denied for 31 days. This action was taken based on allegations of failing to disclose a criminal conviction on a licensing application.

Daniel Jemison, 2908 W. 100th Pl., Evergreen Park, IL 60805, had his application for an insurance license denied. This action was taken based on allegations of failing to respond promptly to inquiries from OCI and failing to provide evidence of resident surplus lines licensure.

John King, iCan Group, 5300 Broken Sound Blvd. N.W., Ste. 200, Boca Raton, FL 33487, had his application for an insurance license denied for 31 days. This action was taken based on allegations of failing to disclose an administrative action taken by the state of California on a licensing application.

Matthew R. Kopp, 3601 Damon St., Eau Claire, WI 54701, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Blaise B. Krautkramer, 482 Edelweiss Dr., Green Bay, WI 54302, had his application for the reinstatement of an insurance license denied for 31 days. This action was taken based on allegations of failing to disclose an administrative action taken by the state of Wisconsin on a licensing application.

Xay V. Lor, 1425 Geneva Rd., De Pere, WI 54115, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Brian L. McDowell, 7792 N. Fairway Pl., Milwaukee, WI 53223, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Mark Allan Richardson, 839 Ludlow, Apt. B201, Rochester, MI 48307, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Philip D. Salvia, 5341 N. Shoreland Ave., Milwaukee, WI 53217, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Amanda Schmidt, 401 Schachtner St., Somerset, WI 54025, had her insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Undrea Morcal Smith, 1127 S. Jamaica Way, Gilbert, AZ 85296, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

James Gerald Stromberg, 1407 Chicago St., De Pere, WI 54115, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes due.

Allegations and Actions Against Companies

Administration Plus U.S.A., L.L.C., 5200 Upper Metro Pl., Ste. 350, Dublin, OH 43017, was ordered to pay a forfeiture of $9,000.00; was ordered to cease and desist from acting as a warranty plan administrator/warrantor or assisting other unauthorized warranty plan administrators unless and until it has obtained authority to do so; and was ordered to respond to OCI with requested information within 10 days. These actions were taken based on allegations of conducting an insurance business without proper authority and failing to respond promptly to inquiries from OCI.

American Dental Plan of Wisconsin, Inc., 1221 John Q. Hammons Dr., Madison, WI 53717, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to comply with a previous examination order related to unclaimed funds.

Chesapeake Life Insurance Company, The, 9151 Blvd. 26, North Richland Hills, TX 76180, agreed to pay a forfeiture of $411.00 and agreed to implement a corrective action plan as part of a multi-state settlement. These actions were taken based on allegations of using unfair claims settlement and marketing practices.

CMG Mortgage Assurance Company, 5910 Mineral Point Rd., Madison, WI 53705, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to comply with a previous examination order related to loss payments.

CMG Mortgage Reinsurance Company, 5910 Mineral Point Rd., Madison, WI 53705, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to comply with a previous examination order related to securities.

Dental Protection Plan, Inc., 7130 W. Greenfield Ave., West Allis, WI 53214, agreed to pay a forfeiture of $500.00, agreed to file a management services agreement, agreed to accrue liabilities at the annual statement reporting date, and agreed to follow annual statement instructions. These actions were taken based on allegations of failing to comply with previous examination orders related to these issues.

L.G. Warranty LLC, P.O. Box 335, Dublin, OH 43017, was ordered to pay a forfeiture of $6,000.00; was ordered to cease and desist from acting as a warranty plan administrator/warrantor unless and until it obtains authority to do so; and was ordered to provide requested information to OCI within ten days of the order. These actions were taken based on allegations of conducting an insurance business without proper authority and failing to respond promptly to inquiries from OCI.

MEGA Life & Health Insurance Company, The, 9151 Blvd. 26, North Richland Hills, TX 76180, agreed to pay a forfeiture of $5,116.00 and agreed to implement a corrective action plan as part of a multi-state settlement. These actions were taken based on allegations of using unfair claims settlement and marketing practices.

Midwest National Life Insurance Company of Tennessee, 9151 Blvd. 26, North Richland Hills, TX 76180, agreed to pay a forfeiture of $1,516.00 and agreed to implement a corrective action plan as part of a multi-state settlement agreement. These actions were taken based on allegations of using unfair claims settlement and marketing practices.

MN Home Warranty Corporation, dba Capital Home Shield, 2221 N.E. 164th St., Ste. 1135, North Miami Beach, FL 33160, was ordered to pay a forfeiture of $4,000.00 and was ordered to cease and desist from acting as a warranty plan administrator/warrantor unless and until it obtains authority to do so. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and conducting an insurance business without proper authority.

OneBeacon America Insurance Company, One Beacon Ln., Canton, MA 02021, was ordered to pay a forfeiture of $500.00 and was ordered to provide proper renewal or nonrenewal notices to its policyholders. These actions were taken based on allegations of issuing an improper renewal of a worker's compensation insurance policy.

Oster Enterprises, Inc., 5665 Meadows Rd., Ste.140, Lake Oswego, OR 97035, had its application for an insurance license denied. This action was taken based on allegations of failing to respond promptly to inquiries from OCI related to naming a designated responsible producer.

PMI Insurance Company, 601 Montgomery St., San Francisco, CA 94111, was ordered to pay a forfeiture of $500.00, was ordered to provide requested information to OCI, and was ordered to promptly pay appointment fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to pay an annual appointment billing fee.

PMI Mortgage Assurance Company, 330 E. Kilbourn Ave., Ste. 1180, Milwaukee WI 53202, was ordered to pay a forfeiture of $500.00, was ordered to provide requested information to OCI, and was ordered to promptly pay appointment fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to pay an annual appointment billing fee.

Copies of Administrative Actions