Administrative Actions October 2023

​Last Updated: November 3​, 2023

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

David E. Cortez, 12326 Hawthorne Hill Cir., Humble, TX 77346, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely report an administrative action taken by the State of Missouri and violating the terms of a previous warning letter.

Mahdi Delshad, 14814 Clifton Blvd., Apt. 302, Lakewood, OH 44107, agreed to pay a forfeiture of $2,000.00 and agreed to surrender his Wisconsin insurance license for a minimum period of two years. These actions were taken based on allegations of making misrepresentations on insurance applications.

Brent R. Drapeau, 401 Data Ct., Dubuque, IA 52003, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose administrative actions taken by the states of Louisiana and Pennsylvania on a licensing application and violating the terms of a previous warning letter.

Justin Ellis, 567 Hilltop Dr., Green Bay, WI 54301, had his insurance license revoked. This action was taken based on allegations of failing to timely pay an ordered forfeiture.

Scott A. Froemming, 573 E Red Pine Cir., Dousman, WI 53118, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose administrative actions taken by the State of Wisconsin on a licensing application and violating the terms of a previous warning letter.

Michael B. Golembiesky, 521 Hackmore Ct., Eagan, MN 55123, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely report an administrative action taken by FINRA and violating the terms of a previous warning letter.

Lisandra M. Hall, 151 Laurel Dr. S, West Bend, WI 53095, had her application for an insurance license denied for 60 days. This action was taken based on allegations of failing to disclose administrative actions taken by the State of Wisconsin on a licensing application.

Tricia M. Hill, 5630 Schroeder Rd., Apt 206, Madison, WI 53711, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.

Terry J. Kennedy, 1923 Alcova Ridge, Las Vegas, NV 89135, agreed to surrender his Wisconsin insurance license for a minimum period of two years. This action was taken based on allegations of failing to timely disclose a FINRA action, failing to disclose the FINRA action on a licensing application, and failing to timely respond to inquiries from the Commissioner.

Seth Lacombe, 5430 Brownell St., Orlando, FL 32810, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by the states of Illinois and Kansas and violating the terms of a previous warning letter.

Eugene M. Lipkin, 232 1/2 San Jose Ave., San Francisco, CA 94110, was ordered to pay a forfeiture of $500.00.  This action was taken based on allegations of failing to timely disclose an administrative action taken by the State of Kansas and violating the terms of a previous warning letter.

Milagros Matias, 3827 E Hammond Ave., Cudahy, WI 53110, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.

McGarry P. Murray II, 2225 Allegany Dr., Naperville, IL 60565, had his insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.

Chanelle Oneal, 511 Walden Hills Ct., Augusta, GA 30909, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely report an administrative action taken by the State of California and violating the terms of a previous warning letter.

Tabetha S. Rabetski, 326 Wallace St., Combined Locks, WI 54113, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.

Kristin L. Rastall, 3550 Watermelon Rd., Apt. 2C, Northport, AL 35473, had her application for an insurance license denied and her hearing request dismissed. These actions were taken based on allegations of having a criminal conviction that may be substantially related to insurance marketing type conduct and failing to appear at a scheduled hearing as ordered.

Natasha Seals, 2916 Cocklebur Rd., Decatur, GA 30034, had her application for an insurance license denied. This action was taken based on allegations of having a probationary license in her resident state.

Jahnajia Simpson, 20426 Lake Shore Blvd., Euclid, OH 44123, had her application for an insurance license denied. This action was taken based on allegations of having municipal convictions related to falsification of insurance documents and failing to appear as ordered.

Jerry A. Villagrana, 4955 Montebello Dr., Colorado Springs, CO 80918, had his application for an insurance license denied. This action was taken based on allegations of failing to disclose criminal convictions and administrative actions on a licensing application, failing to complete a licensing application and timely respond to documentation requests, and having criminal convictions that may be substantially related to insurance marketing conduct.

Rochelle M. Walgenbach, 2413 Welhouse Dr., Kaukauna, WI 54130, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.

Damian J. Woods, 1925 S Osprey Dr., Ridgefield, WA 98642, 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 and having administrative actions taken by the states of Wisconsin, Pennsylvania, and California.

Allegations and Actions Against Companies​

BH TPA Services, LLC, 2817 W End Ave., Ste. 126, Nashville, TN 37203, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to timely report administrative actions taken by the states of Kansas and Louisiana.

Blue Cross Blue Shield of Wisconsin, N17 W24222 Riverwood Dr., Ste. 300, Waukesha, WI 53188, agreed to pay a forfeiture of $2,000.00 and agreed to update its provider data system. These actions were taken based on allegations of failing to timely upload required data to its computer systems.

Hartford Casualty Insurance Company, One Hartford Plaza, Hartford, CT 06155, agreed to refund expense fees pro rata when a policy is cancelled midterm; agreed to pay a forfeiture of $50.00 per impacted policyholder; and agreed to refund the unearned portion of the expense fees charged to impacted policyholders with interest at a rate of 7.5%. These actions were taken based on allegations of failing to provide adequate notice to consumers before retaining the unearned portion of expense fees when policies were cancelled midterm.

Trumbull Insurance Company, One Hartford Plaza, Hartford, CT 06155, agreed to refund expense fees pro rata when a policy is cancelled midterm; agreed to pay a forfeiture of $50.00 per impacted policyholder; and agreed to refund the unearned portion of the expense fees charged to impacted policyholders with interest at a rate of 7.5%. These actions were taken based on allegations of failing to provide adequate notice to consumers before retaining the unearned portion of expense fees when policies were cancelled midterm.

Twin City Fire Insurance Company, One Hartford Plaza, Hartford, CT 06155, agreed to refund expense fees pro rata when a policy is cancelled midterm; agreed to pay a forfeiture of $50.00 per impacted policyholder; and agreed to refund the unearned portion of the expense fees charged to impacted policyholders with interest at a rate of 7.5%. These actions were taken based on allegations of failing to provide adequate notice to consumers before retaining the unearned portion of expense fees when policies were cancelled midterm.

Twin City Fire Insurance Company, One Hartford Plaza, Hartford, CT 06155, agreed to refund expense fees pro rata when a policy is cancelled midterm; agreed to pay a forfeiture of $50.00 per impacted policyholder; and agreed to refund the unearned portion of the expense fees charged to impacted policyholders with interest at a rate of 7.5%. These actions were taken based on allegations of failing to provide adequate notice to consumers before retaining the unearned portion of expense fees when policies were cancelled midterm.

Allegations and Actions Against Other Entities

Somerset Holdings Limited, aka Somerset Re, 22 N Main St., Liberty, MO 64068, was ordered to pay a forfeiture of $1,000.00. This action was taken based on allegations of acting as a reinsurance intermediary firm prior to obtaining the requisite license. ​

Copies of Administrative Actions