Administrative Actions May 2021

​Last Updated: June 1, 2021

For more information contact: Richard Wicka, Chief Legal Counsel
(608) 261-6018 or richard.wicka@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 a​nd 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

Ivan Alvarez, 1181 25th St., Unit 206, San Diego, CA 92154, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of Pennsylvania, Louisiana, and Illinois.

Christian Bingo, 1752 Ardaly Pl., North Palm Beach, FL 33408, had his insurance license revoked. This action was taken based on allegations of failing to pay a required fee.

Troy D. Braxton, 4050 McEwen Rd., Apt. 7306, Dallas, TX 75244, had his 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.

Christopher M. Bruce, 6346 Silverbrook W, West Bloomfield, MI 48322, was ordered to pay a forfeiture of $1,000.00. This action was taken based on allegations of failing to disclose a FINRA administrative action on a licensing application and failing to timely disclose to OCI administrative actions taken by the states of California, North Carolina, and Missouri.

Christopher M. Bruce, 6346 Silverbrook W, West Bloomfield, MI 48322, had his insurance license revoked. This action was taken based on allegations of failing to comply with a forfeiture order.

Brandon Carey, 1911 SW 17th St., Ankeny, IA 50023, had his application for an insurance license denied for 60 days. 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 disclose the criminal conviction on previous licensing applications.

Julie Carter, N8817 US Hwy 151, Fond du Lac, WI 54937, had her application for an insurance license denied. This action was taken based on allegations of having criminal convictions that may be substantially related to insurance marketing type conduct.

Michael P. Christofferson, 9237 Hollyhock Ln., Racine, WI 53406, had his insurance license revoked. This action was taken based on allegations of failing to pay a required fee.

Brandon Cintron, 260 Lord St., Unit 508, Brookfield, WI 53045, was ordered to pay a forfeiture of $500.00 and was ordered to make all required disclosures while licensed and on licensing applications. These actions were taken based on allegations of failing to disclose an administrative action taken by the State of California while licensed and failing to disclose administrative actions on a renewal licensing application.

Robert Davis, 8152 Rayenna Rd., Hudson, OH 44236, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of Virginia, Louisiana, and Florida.

Robert Davis, 8152 Rayenna Rd., Hudson, OH 44236, had his insurance license revoked. This action was taken based on allegations of failing to comply with a forfeiture order.

Jaclyn J. Donner, 3000 Schuster Ln., Merrill, WI 54452, had her insurance license revoked. This action was taken based on allegations of failing to pay a required fee.

Fabian E. Gonzalez, 1127 N Cass St., Apt. 2A, Milwaukee, WI 53202, had his application for an insurance license denied. This action was taken based on allegations of having criminal convictions that may be substantially related to insurance marketing type conduct and failing to completely disclose criminal convictions on a licensing application.

Jesus Gutierrez, 12215 Telegraph Rd., Apt. 211, Santa Fe Springs, CA 90670, had his application for an insurance license denied. This action was taken based on allegations of having administrative actions taken by securities regulators for fraudulent sales of investment products.

Lesa S. Hauser, 2445 S 68th St., West Allis, WI 53219, had her application for an insurance license denied. This action was taken based on allegations of having criminal convictions that may be substantially related to insurance marketing type conduct, owing delinquent child support, and soliciting insurance without a license.

Nicholette Henry-Stephens, 2721 Brucken Rd., Valrico, FL 33596, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of California, Louisiana, and South Dakota.

Nicholette Henry-Stephens, 2721 Brucken Rd., Valrico, FL 33596, had her insurance license revoked. This action was taken based on allegations of failing to comply with a forfeiture order.

Cory G. Klement, W5710 Cedar Ave., Shawano, WI 54166, had his application for an insurance license denied. This action was taken based on allegations of being party to a lawsuit involving allegations of fraud.

Steven J. Liebherr, 825 Vea Court, Stoughton, WI 53589, agreed to pay consumer restitution of $10,000.00. This action was taken based on allegations of selling an unsuitable annuity and life insurance policy, and selling unregistered securities.

Gerald B. Lynch, 1917 Belgium Dr., Plano, TX 75025, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of California, Louisiana, and South Dakota.

James J. McAtee, 4255 S Lake Ct., Decatur, IL 62521, had his application for an insurance license denied. This action was taken based on allegations of being party to a lawsuit or arbitration involving allegations of fraud, failing to fully respond to inquiries from OCI, and having an administrative action taken by the Illinois Securities Department.

Jeffrey D. Noard, N48W14336 Hampton Rd., Ste. 101, Menomonee Falls, WI 53051, had his application for an insurance license denied. This action was taken based on allegations of failing to make timely and full disclosures to FINRA and OCI, failing to comply with an order of the Commissioner, and failing to provide documentation required to complete a licensing application.

David M. Piatt, 4875 Ashbrook Circle, Littleton, CO 80130, had his 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; being involved in lawsuits containing allegations of fraud, misrepresentation, misappropriation, or breach of fiduciary duty; having a conditional license in his resident state; and failing to disclose administrative actions and lawsuits on a licensing application.

Corinthian Preston, 5321 Suncatcher Dr., Wesley Chapel, FL 33545, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of California, Washington, Alabama, Nebraska, and Indiana.

Corinthian Preston, 5321 Suncatcher Dr., Wesley Chapel, FL 33545, had his insurance license revoked. This action was taken based on allegations of failing to comply with a forfeiture order.

Jakeb Rasnake, 9925 Spring Lake Dr., Clermont, FL 34711, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of North Carolina, Alabama, and Nebraska.

Jakeb Rasnake, 9925 Spring Lake Dr., Clermont, FL 34711, had his insurance license revoked. This action was taken based on allegations of failing to comply with a forfeiture order.

John R. Rosencrans, N2699 State Rd. 67, Williams Bay, WI 53191, had his application for an insurance license denied. This action was taken based on allegations of having criminal convictions and charges that may be substantially related to insurance marketing type conduct; owing delinquent child support; and providing incomplete information on a licensing application.

Robert Ryan, 208 S 3rd St., Delavan, WI 53115, had his insurance license revoked. This action was taken based on allegations of failing to pay a required fee.

Michael Sanchez, 9814 Balboa Island, San Antonio, TX 78245, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of South Dakota, Louisiana, and Florida.

Thomas J. Smith, 8939 N Shore Dr, Amherst Junction, WI 54407, agreed to pay a forfeiture of $500.00 and agreed to cease and desist signing consumer names on insurance documents. These actions were taken based on allegations of improperly signing an insured's name to change of agent request forms.

Alexander Stout, 5206 Timberview Ter., Orlando, FL 32819, had his insurance license revoked. This action was taken based on allegations of failing to pay a required fee.

Takara L. Thompkins, 19411 Harlow St., Detroit, MI 48235, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely disclose to OCI administrative actions taken by the states of Washington, Mississippi, Illinois, and Louisiana.

Takara L. Thompkins, 19411 Harlow St., Detroit, MI 48235, had her insurance license revoked. This action was taken based on allegations of failing to comply with a forfeiture order.

Yolanda D. Woods, 3332 N 12th St., Milwaukee, WI 53206, had her insurance license revoked. This action was taken based on allegations of failing to pay a required fee.

Allegations and Actions Against Companies

Berkshire Hathaway Homestate Insurance Company, 1314 Douglas St., Ste. 1300, Omaha, NE 68102, was ordered to pay a forfeiture of $2,000.00 and was ordered to cease and desist non-renewing coverage without adequate notice. These actions were taken based on allegations of failing to state with reasonable precision the reasons for non-renewing insurance policies.

Madison Insurance Association, LLC, PO Box 800, Oak Ridge, TN 37831, had its application for an insurance license denied. This action was taken based on allegations of having administrative actions taken by the states of Alabama, Alaska, Colorado, Georgia, Kentucky, North Carolina, Oregon, Tennessee, and Texas.

Nationwide Mutual Insurance Company, One Nationwide Blvd, FRAP Solutions, Columbus, OH 43215, was ordered to pay a forfeiture of $500.00 and was ordered to cease and desist the improper non-renewal of insurance policies. This action was taken based on allegations of improperly non-renewing a workers compensation insurance policy.

State Farm Fire and Casualty Company, One State Farm Plaza, Bloomington, IL 61710, agreed to pay a forfeiture of $10,000.00 and agreed to take corrective measures to ensure legal compliance. These actions were taken based on allegations of improperly issuing cancellation and non-renewal notices.​

Copies of Administrative Actions