Administrative Actions April 2014

Last Updated: May 6, 2014

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

Nancy L. Barrette, 28201 Harwich Dr., Farmington Hills, MI 48334, 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.

Jeffrey T. Batzler, 606 Meadowview Ct., Mukwonago, WI 53149, was ordered to pay a forfeiture of $500.00 and was ordered to reply promptly to all inquiries from OCI. These actions were taken based on allegations of failing to respond promptly to OCI.

Corey Bisher, 624 N. E. 5th St., Grimes, IA 50111, had his application for an insurance license denied. This action was taken based on allegations of having a criminal conviction which may be substantially related to insurance marketing type conduct.

Jerry R. Brovold, E7989 County Rd. V, Fall Creek, WI 54742, had his application for an insurance license denied. This action was taken based on allegations of failing to disclose administrative actions taken by the state of Wisconsin on a licensing application, having a criminal conviction which may be substantially related to insurance marketing type conduct, owing unpaid restitution in a criminal case, failing to pay Wisconsin delinquent taxes due, owing delinquent child support, and having unpaid civil money judgments.

Andrea Francinne Carder, 4300 Crooked Tree Rd. S. W., Apt. 6, Wyoming, MI 49519, had her 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.

Theodore P. Danes, 267 S. Perkins Blvd., 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 a criminal conviction on a licensing application.

Vernon P. Ellefson, N14492 705th St., New Auburn, WI 54757, 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 complete a required criminal background check, and failing to apply for licensure within 30 days of passing an insurance examination.

Jeffrey L. Elverman, 392 Ridgeview Dr., Genoa City, WI 53128, had his application for an insurance license denied. This action was taken based on allegations of having a criminal conviction and other legal actions that may be substantially related to insurance marketing type conduct; being involved in a lawsuit or arbitration alleging fraud, misrepresentation, misappropriation, or breach of fiduciary duty; having unpaid civil money judgments and victim restitution; and owing delinquent unemployment compensation taxes.

Jeffrey L. Elverman, 392 Ridgeview Dr., Genoa City, WI 53128, had his application for an insurance license denied. This action was taken based on allegations of having a criminal conviction and other legal actions that may be substantially related to insurance marketing type conduct; being involved in a lawsuit or arbitration alleging fraud, misrepresentation, misappropriation, or breach of fiduciary duty; and having unpaid civil money judgments and victim restitution.

Christopher A. Fawley, 2707 Sternberg Ave., Apt. D, Weston, WI 54476, agreed to the denial of his application for an insurance license for 31 days. This action was taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely provide evidence of current child support and civil money judgment payments.

Norbert Fenske, 141 Adams Ave., Port Edwards, WI 54469, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes.

Janet Ferrici, Box 107403, Milwaukee, WI 53217, 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.

Arcell Green, 2830 W. Highland Blvd., Apt. 110, Milwaukee, WI 53208, had his application for an insurance license denied. This action was taken based on allegations of failing to respond promptly to inquiries from OCI, having a criminal conviction which may be substantially related to insurance marketing type conduct, and having unpaid civil money judgments.

Justine Grimm, 2835 S. Superior St., Milwaukee, WI 53207, was ordered to cease and desist from performing the duties and services of an insurance intermediary without an insurance license. This action was taken based on allegations of performing the duties and services of an intermediary while being unlicensed.

Daniel J. Hubbard, 6707 Dellrose Ct., Greendale, WI 53129, 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 complete required prelicensing education.

Craig Jackowski, 1312 S. Harmon St., Appleton, WI 54915, had his application for written consent to engage in the business of insurance pursuant to 18 U.S.C. § 1033 and 1034 denied. This action was taken based on allegations of failing to complete and perform all conditions imposed by the court following a felony conviction.

Giovanni R. Jean-Baptiste, 1 Tuscany Dr., Jackson, NJ 08527, had his application for an insurance license denied. This action was taken based on allegations of having criminal convictions which may be substantially related to insurance marketing type conduct.

Catherine Johnson, 4349 N. 28th St., Milwaukee, WI 53216, had her insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes.

Donald C. Johnson, 4183 N. 16th St., Milwaukee, WI 53209, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes.

Tatiana Keene, 15407 McGinty Rd. W., Wayzata, MN 55391, agreed to respond promptly to all OCI inquiries, agreed to pay a forfeiture of $250.00, and agreed to the denial of her application for an insurance license for 60 days. This action was taken based on allegations of failing to respond promptly to inquiries from OCI and failing to provide information required for licensure.

Terra Koupal, 5708 S. Remington Pl., Ste. 300, Sioux Falls, SD 57108, had her 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 required resident surplus lines licensure.

Robert A. Lecker, 217 Henes Park Dr., Menominee, MI 49858, agreed to respond promptly in writing to all OCI inquiries, agreed to provide copies of requested legal documents, agreed to notify OCI promptly of any administrative actions, criminal proceedings or lawsuits, and agreed to utilize only the services of properly appointed agents. These actions were taken based on allegations of failing to promptly report a criminal arrest or conviction to OCI.

Antoinette Marie Liddell, 2036 Deane Blvd., Racine, WI 53403, had her application for an insurance license denied. This action was taken based on allegations of having unpaid civil money judgments.

Troy Markling, 12216 E. County Rd. A, Avalon, WI 53505, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes.

Conner J. Maurice, 1600 Warren St., Apt. 301, Mankato, MN 56001, 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 complete prelicensing education.

Kennitha McClain, 1329 N. 40th St., Milwaukee, WI 53208, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes.

Stacy Carolina Menjivar, 4732 Oliva Ave., Lakewood, CA 90712, had her application for an insurance license denied for 60 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 failing to respond promptly and completely to OCI.

Joseph M. Milbauer, 49 Spring Floral Dr., New Providence, NJ 07974, had his application for an insurance license denied for 31 days. This action was taken based on allegations of having administrative actions taken by the state of Wisconsin, having a history of non-response to OCI, and failing to make required reports of address changes.

Larry Lee Partin, Jr., 5223 S. E. 38th St., Ocala, FL 34480, 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 equivalent resident state licensure.

John C. Passolt, P.O. Box 589, Hayward, WI 54843, agreed to the denial of his application for an insurance license for 31 days and agreed to provide annual reports to OCI for a period of three years. These actions were taken based on allegations of financial irresponsibility.

William J. Perry, 9812 Frost Bite Tr., Hazelhurst, WI 54531, 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 complete the state examinations required for licensing.

Harvey Alan Sheldon, 1449 S. E. 13th St., Ft. Lauderdale, FL 33316, agreed to the denial of his application for an insurance license for 60 days and agreed to timely notify OCI of any further administrative action, lawsuit, or criminal charge in any jurisdiction. This action was taken based on allegations of numerous administrative actions taken by other states.

Kenneth Simmons, 401 Tanglebriar Ln., Apt. B, San Antonio, TX 78209, 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 owing delinquent child support.

Lynn Simonar, 5986 Oak Rd., Sturgeon Bay, WI 54235, had her 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 complete the required fingerprinting/criminal background check.

Torrance T. Snow, 802 Moonlight Tr., Verona, WI 53593, had his application for an insurance license denied. This action was taken based on allegations of failing to disclose both a criminal conviction and an administrative action taken by the state of Wisconsin on a licensing application and owing delinquent child support.

David Victor Sweigart, 4065 Keswick Dr. S. E., Atlanta, GA 30339, 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 Georgia on a licensing application.

John Vang, 304 Schindler Pl., Apt. 306, Menasha, WI 54952, had his insurance license revoked. This action was taken based on allegations of failing to pay Wisconsin delinquent taxes.

Allegra D. Walls, 4356 N. 61st St., Milwaukee, WI 53216, had her application for an insurance license denied. This action was taken based on allegations having unpaid civil money judgments.

Allegations and Actions Against Companies

Affirmative Insurance Company, P. O. Box 9030, Addison, TX 75001, agreed to pay a forfeiture of $1,000.00, agreed to reply promptly in writing to all inquiries from OCI, and agreed pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Alterra America Insurance Company, 9020 Stony Point Pkwy., Ste. 325, Richmond, VA 23235, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

American Family Mutual Insurance Company, 6000 American Pkwy., Madison, WI 53783, was ordered to pay a forfeiture of $500.00 and was ordered to cease and desist from applying a short-rate penalty without providing adequate notice of the penalty prior to policy purchase. These actions were taken based on allegations of imposing a short-rate penalty without proper notice.

Centurion Casualty Company, 800 Walnut St., Des Moines, IA 50309, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Cigna Health & Life Insurance Company, 1601 Chestnut St., TLl64D, Two Liberty Place, Philadelphia, PA 19192, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Connecticut General Life Insurance Company, 1601 Chestnut St., TL16D, Philadelphia, PA 19192, was ordered to pay a forfeiture of $3,000.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Dentegra Insurance Company, 100 1st St., San Francisco, CA 94105, was ordered to pay a forfeiture of $1,500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI, failing to timely pay appointment billing fees, and failing to timely pay a forfeiture assessment.

Euler Hermes North American Insurance Company, 800 Red Brook Blvd., Owings Mills, MD 21117, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Fidelity Life Association, a Legal Reserve Life Insurance Company, 8700 W. Bryn Mawr Ave., Ste. 900S, Chicago, IL 60631, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

First American Property & Casualty Insurance Company, 4 First American Way, Santa Ana, CA 92707, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Freedom Specialty Insurance Company, 1 W. Nationwide Blvd. DSPF76, Columbus, OH 43215, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Greek Catholic Union of the USA, 5400 Tuscarawas Rd., Beaver, PA 15009, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Health Care Service Corporation, a Mutual Legal Reserve Company, 300 E. Randolph St., Chicago, IL 60601, was ordered to pay a forfeiture of $2,000.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Health Net Life Insurance Company, 21281 Burbank Blvd. B2, Woodland Hills, CA 91367, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Health Tradition Health Plan, 1808 E. Main St., Onalaska, WI 54653, agreed to cease and desist from quoting and utilizing unfiled rates, agreed to refund excess premium, agreed to provide OCI with certain records, and agreed to comply with all terms of the stipulation. These actions were taken based on allegations of using unfiled premium rates.

Life Insurance Company of North America, 1601 Chestnut St., Philadelphia, PA 19192, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Managed Health Services Insurance Corporation, 10700 W. Research Dr., Ste. 300, Milwaukee, WI 53226, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

MIC Property & Casualty Insurance Corporation, 300 Galleria Officentre, Ste. 200, Mail Code 480-300-200, Southfield, MI 48034, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Molina Healthcare of Wisconsin, Inc., 7050 S. Union Park Center, Ste. 200, Midvale, UT 84047, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Mosaic Insurance Company, 125 Broad St., New York, NY 10004, was ordered to pay a forfeiture of $2,000.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Motors Insurance Corporation, 300 Galleria Officentre, Ste. 200, Mail Code 480-300-200, Southfield, MI 48034, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

National Health Insurance Company, P. O. Box 619999, Dallas, TX 75261, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

National Mortgage Insurance Corporation, 2100 Powell St., 12th Fl., Emeryville, CA 94608, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

PartnerRe America Insurance Company, 17 State St., 29th Fl., New York, NY 10004, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

PetFirst Healthcare, LLC, 1 Quartermaster Ct., Jeffersonville, IN 47130, had its application for an insurance license denied. This action was taken based on allegations of having administrative actions taken by the states of New York, Virginia, Utah, Massachusetts, and Florida.

Physicians Plus Insurance Corporation, 2650 Novation Pkwy, Madison, WI 53713, was ordered to pay a forfeiture of $10,000.00. This action was taken based on allegations of failing to comply with previous examination orders related to insurance grievances, reporting, advertising, form filing, and other regulatory compliance issues.

Settlers Life Insurance Company, P. O. Box 1191, Madison, WI 53701, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Smart Insurance Company, 30775 Bainbridge Rd., Ste. 210, Solon, OH 44139, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Torus National Insurance Company, Harborside Financial Ctr., Plaza 5, Ste. 2900, Jersey City, NJ 07311, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Truck Insurance Exchange, P. O. Box 2478, Terminal Annex, Los Angeles, CA 90051, was ordered to pay a forfeiture of $500.00, was ordered to cease and desist from issuing improper mid-term cancellation notices, and was ordered to offer reinstatement of a consumer's insurance policy. These actions were taken based on allegations of issuing an improper mid-term cancellation or nonrenewal of an insurance policy.

United Fire & Indemnity Company, P. O. Box 73909, Cedar Rapids, IA 52407, was ordered to pay a forfeiture of $500.00, was ordered to reply promptly in writing to all inquiries from OCI, and was ordered to pay all fees when due. These actions were taken based on allegations of failing to respond promptly to inquiries from OCI and failing to timely pay appointment billing fees.

Vimo, Inc., 2110 New Market Pkwy. S. E., Ste. 200, Marietta, GA 30067, agreed to timely report any administrative action taken by any state and agreed to the denial of its application for an insurance license for 31 days. These actions were taken based on allegations of having administrative actions taken by the states of Georgia, New York, Colorado, Utah, and Indiana.

Copies of Administrative Actions