Administrative Actions May 2015

Last Updated: July 10, 2015

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

Matthew Amore, 720 N. Old World 3rd St., Apt. 1010, Milwaukee, WI 53203, agreed to the issuance of an insurance license with certain reporting requirements. This action was taken based on allegations of previous employment misconduct.

Jasma M. Anderson, 3741 W. Clinton Ave., Milwaukee, WI 53209, agreed to the issuance of a two-year restricted insurance license and certain reporting requirements. These actions were taken based on allegations of having a criminal conviction that may be substantially related to insurance marketing type conduct and having a history of civil money judgments.

Zaim Aslani, 706 Virginia St., Racine, WI 53405, had his insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

David J. Beaton, P.O. Box 436, Sun Prairie, WI 53590, had his insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Ben M. Brower, 330 Viking Dr., Sycamore, IL 60178, 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.

Johnny C. Brown, 3269 S. 3rd St., Milwaukee, WI 53207, had his application for an insurance license denied. This action was taken based on allegations of failing to disclose an administrative action taken by the state of Wisconsin on a licensing application, having a history of criminal convictions that may be substantially related to insurance marketing type conduct, and exhibiting financial irresponsibility.

Shawn Chamizo, 2100 Hickory Dr., Carrollton, TX 75006, agreed to pay a forfeiture of $250.00. This action was taken based on allegations of failing to disclose a criminal charge on a licensing application and failing to timely report the disposition of the criminal charge to OCI.

Candace A. Christian, 1501 Chasebury Pl., Apt. 105, Chesapeake, VA 23320, had her application for an insurance license denied. This action was taken based on allegations of having a criminal conviction that may be substantially related to insurance marketing type conduct and failing to respond promptly to inquiries from OCI.

Ruth R. Clifton, 1101 Red Ventures Dr., Fort Mill, SC 29707, had her application for an insurance license denied. This action was taken based on allegations of owing delinquent taxes and failing to respond promptly to inquiries from OCI.

Shannon R. Collins, 617 Cottage St., Merrill, WI 54452, 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.

Marquita A. Dailey, 2575 Westside Pkwy., Alpharetta, GA 30004, had her application for an insurance license denied. This action was taken based on allegations of failing to disclose an administrative action taken by the state of Wisconsin on a licensing application, having a history of non-response to inquiries from OCI, and failing to respond promptly to inquiries from OCI regarding the most recent licensing application.

David F. Day, 721 S. Parker St., Ste. 300, Orange, CA 92868, had his application for an insurance license denied. This action was taken based on allegations of being involved in a lawsuit alleging fraud, misrepresentation, and negligence.

Etavious Emanuel, 11222 Quail Roost Dr., Miami, FL 33157, had his application for an insurance license denied. This action was taken based on allegations of owing delinquent child support and failing to respond promptly to inquiries from OCI.

Bernard L. Fields, 6888 S. Ivy Way, Apt. 102, Englewood, CO 80112, was ordered to pay a forfeiture of $1,500.00, was ordered to notify OCI within 30 days of any administrative action taken in any state, and had his insurance license revoked. These actions were taken based on allegations of failing to timely report administrative actions taken by the states of Oklahoma, Virginia, and Delaware to OCI and failing to pay a forfeiture as ordered.

Debra S. Fischer, 5931 Seminole Centre Ct., Apt. 106, Fitchburg, WI 53711, had her insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Miguel A. Garza, Jr., 5506 Alabama Ave., Laredo, TX 78041, had his application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of equivalent resident state surplus lines licensure and failing to respond promptly to inquiries from OCI.

Monica L. Green, 1732 S. Ringgold St., Philadelphia, PA 19145, had her application for an insurance license denied. This action was taken based on having a criminal conviction that may be substantially related to insurance marketing type conduct and failing to provide required documentation to OCI.

Pauline J. Green, 8 Anders Rd., Greenville, SC 29617, 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 to inquiries from OCI.

Keisha D. Holley, 1203 Faversham Ln., Rock Hill, SC 29730, was ordered to pay a forfeiture of $1,500.00, was ordered to promptly report any administrative action taken in any state, and had her insurance license revoked. These actions were taken based on allegations of failing to timely report administrative actions taken by the states of South Carolina, Virginia, and Delaware and failing to timely pay a forfeiture assessment.

Ryan D. Houfe, 6024 E. Peggy Ln., Milton, WI 53563, had his insurance license revoked and was ordered to pay a forfeiture of $10,000.00. These actions were taken based on allegations of making repeated misrepresentations to an insurance company and failing to respond promptly to inquiries from OCI.

Daniel B. Iverson, 677 Riford Rd., Glen Ellyn, IL 60137, 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.

Kelly M. Kallman, 4735 Stratford Dr., Greendale, WI 53129, had her application for an insurance license denied. This action was taken based on allegations of having a criminal conviction that may be substantially related to insurance marketing type conduct.

Erinn E. Keller, 3455 E. San Carlos Pl., Chandler, AZ 85249, had her application for an insurance license denied. This action was taken based on allegations of failing to disclose an administrative action taken by the state of Arizona on a licensing application and failing to respond promptly to inquiries from OCI.

Erin Klein, 415 Priscilla Ln., Bloomington, IL 61704, had her application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of equivalent resident state reinsurance licensure and failing to respond promptly to inquiries from OCI.

Scott B. Lee, 9021 N. Bethanne Dr., Brown Deer, WI 53223, had his insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Christopher J. Lovald, W351N5305 Road C, Oconomowoc, WI 53066, agreed to the issuance of a restricted insurance license with certain reporting requirements. This action was taken based on allegations of having a history of unpaid civil money judgments, criminal convictions, delinquent child support payments, and tax delinquency.

Brandon C. Mau, 3304 Quarry Ave., Anoka, MN 55303, agreed to pay a forfeiture of $250.00 and agreed to specific reporting requirements. These actions were taken based on allegations of failing to disclose a criminal conviction on a licensing application.

Robert McCullough, 411 Foster St., Fort Atkinson, WI 53538, had his insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Anne B. Mutter, 220 Westbrook Dr., Oshkosh, WI 54904, had her insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Richard Posada, 500 Nygaard St., Stoughton, WI 53589, had his insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Willie R. Ramirez, 38 Yale St., Lawrence, MA 01841, had his application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of equivalent resident state surplus lines licensure and failing to respond promptly to inquiries from OCI.

James Rigg, 4136 32nd St., San Diego, CA 92104, 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.

Paula H. Riley, 2195 Laurel Oak Dr., Howell, MI 48855, had her application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of equivalent resident state reinsurance intermediary manager licensure and failing to respond promptly to inquiries from OCI.

Tanya Rowe, 2336 Woodrow Way, Green Bay, WI 54301, had her insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Jacqueline Strong, 6050 W. Calumet, Apt. 202, Milwaukee, WI 53223, had her insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Aaron D. Towner, 3304 Quarry Ave., Anoka, MN 55303, agreed to the revocation of his insurance license and agreed to pay a forfeiture of $5,000.00 if he reapplies for insurance licensure. These actions were taken based on allegations of signing insurance application contracts without being present at the solicitation and sales of the insurance products, providing false statements during an insurance investigation, and signing insurance applications that contained untrue consumer financial information.

Kevin E. Tyler, 205 E. Winnequah Rd., Madison, WI 53716, had his application for an insurance license denied. This action was taken based on allegations of failing to complete prelicensing education and failing to respond promptly to inquiries from OCI.

Jennifer M. Weber, N8594 Andrews Rd., Springbrook, WI 54875, had her insurance license revoked. This action was taken based on allegations of failing to pay delinquent Wisconsin taxes.

Audrey Wischer, 6264 N. 103rd St., Milwaukee, WI 53225, agreed to the issuance of a temporary insurance license. This action was taken based on allegations of failing to timely provide proof of eligibility to work in the United States and failing to respond promptly to inquiries from OCI.

Allegations and Actions Against Companies

Aetna Life Insurance Company, 151 Farmington Ave., ASB1, Hartford, CT 06156, was ordered to pay a forfeiture of $500.00, was ordered to provide requested information to OCI, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to provide information to OCI.

AFS America, Inc., 3350 Country Club Dr., Ste. 201, Cameron Park, CA 95682, had its application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of resident and nonresident Managing General Agent business entity licensure for the designated responsible producer and failing to respond promptly to inquiries from OCI.

America Insurance Group LLC, 11312 Shandon Park Way, Windermere, FL 34786, had its application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of resident and nonresident Managing General Agent business entity licensure for the designated responsible producer and failing to respond promptly to inquiries from OCI.

Blueshore Insurance Company, 76 Saint Paul St., Ste. 500, Burlington, VT 05401, was ordered to pay a forfeiture of $1,500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI, failing to timely pay an ordered forfeiture, and failing to respond promptly to inquiries from OCI.

Country Mutual Insurance Company, P.O. Box 2020, Bloomington, IL 61702, was ordered to pay a forfeiture of $1,000.00 and was ordered to cease and desist sending improper renewal notices. These actions were taken based on allegations of issuing a nonrenewal notice with an incorrect reason and showing an incorrect loss history.

Disability Partnership, LLC, 189 E. Fort Union Blvd., Ste. 202, Midvale, UT 84047, had its application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of resident and nonresident Managing General Agent business entity licensure for the designated responsible producer and failing to respond promptly to inquiries from OCI.

Employers Assurance Company, 10375 Professional Cir., Reno, NV 89521, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

Employers Compensation Insurance Company, 10375 Professional Cir., Reno, NV 89521, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

Employers Preferred Insurance Company, 10375 Professional Cir., Reno, NV 89521, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

EZ Protect, 2599 Griffin Rd., Fort Lauderdale, FL 33312, was ordered to pay a forfeiture of $500.00, was ordered to provide requested information to OCI, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to provide information to OCI.

Henrietta Greenwood & Union Mutual Fire Insurance Company, E237 County Hwy. EE, Wonewoc, WI 53968, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

Modern Senior Benefits, LLC, 4611 S. 96th St., Ste. 261, Omaha, NE 68127, had its application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of equivalent resident state licensure and failing to respond promptly to inquiries from OCI.

New Horizons Insurance Marketing, Inc., 122 W. Prairie Ave., Ste. 200, Decatur, IL 62523, had its application for an insurance license denied. This action was taken based on allegations of failing to provide evidence of equivalent resident state licensure and failing to respond promptly to inquiries from OCI.

Pacificare Life and Health Insurance Company, 5757 Plaza Dr., Mail Stop CA124-1057, Cypress, CA 90630, was ordered to pay a forfeiture of $500.00, was ordered to provide requested information to OCI, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to provide information to OCI.

Physicians Plus Insurance Corporation, 2650 Novation Pkwy., Madison, WI 53713, agreed to pay a forfeiture of $10,000.00 and agreed to comply with rate filing requirements. These actions were taken based on allegations of using unfiled rates and submitting rate filings that failed to comply with rate filing requirements for Medicare supplement in 2013 and 2014, and individual and small group rate filings in 2014.

Privilege Underwriters Reciprocal Exchange, 44 S. Broadway, Ste. L3, White Plains, NY 10601, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

Standard Life & Accident Insurance Company, One Moody Plaza, Galveston, TX 77550, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

Stewart Title Guaranty Company, P.O. Box 2029, Houston, TX 77252, was ordered to pay a forfeiture of $500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI and failing to respond promptly to inquiries from OCI.

Wilcac Life Insurance Company, formerly known as Continental Assurance Company, CNA Plaza, Ste. 9S, Chicago, IL 60685, was ordered to pay a forfeiture of $1,500.00, was ordered to pay appointment billing fees, and was ordered to reply promptly in writing to all inquiries from OCI. These actions were taken based on allegations of failing to pay a required fee to OCI, failing to timely pay an ordered forfeiture, and failing to respond promptly to inquiries from OCI.

Copies of Administrative Actions