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
Ajigunwa M. Adefunmi, 691 Willowview Dr., Prosper, TX 75078, had his insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.
Rene Arredondo Mena, 2900 NE 33rd Ct., Unit 202, Ft Lauderdale, FL 33306, was summarily suspended. This action is based on allegations of misappropriating client funds.
Yvonne Arvanitis, 465 Main St., #103, Lomira, WI 53048, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.
Kianna Y. Clarke, 5163 N. 106th St., Milwaukee, WI 53225, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.
Sierra R. Cottle, 1428 Milton St. NW, North Canton, OH 44720, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose an administrative action taken by another state and violating a warning letter issued by OCI.
Yuemei Ding, 845 Indian Rd., Glenview, IL 60025-3313, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose an administrative action taken by another state and violating a warning letter issued by OCI.
Joseph Hill, 4460 W. Deer Run Dr., Apt. 202, Brown Deer, WI 53223, had his insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.
John Langrehr, 1320 Cardinal St., Bangor, WI 54614, had his insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.
Brandon A. Lewandowski, 3119 16th St., Up, Cleveland, OH 44109, had his insurance license revoked. This action was taken based on allegations of default and failure to pay a previously issued forfeiture when due.
Victoria Love, 2211 Montgomery Park Blvd., Apt. 125, Conroe, TX 77304, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose administrative actions taken by other states and violating a warning letter issued by OCI.
Alexandria-Andrea Moore, 525 Dunn St., Tallahassee, FL 32304, was ordered to pay a forfeiture of $1,000.00. This action was taken based on allegations of failing to report administrative actions taken by other states and violating a warning letter issued by OCI.
Lennox Moses, 8210 SW 13th St., North Lauderdale, FL 33068, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to disclose an administrative action taken by another state and violating a warning letter issued by OCI.
Christian N. Nwuju, 2575 Irving Ct., Apt. B, Omaha, NE 68131-1677, was ordered to pay a forfeiture of $1,000.00. This action was taken based on allegations of failing to timely report administrative actions taken by other states.
John D. Powers, 6825 Clayton Ave., Ste. 200, Saint Louis, MO 63139-3749, was ordered to pay a forfeiture of $500.00. This action was taken based on allegations of failing to report an administrative action taken by another state.
Tumiko C. Smith, 206 Liverpool Dr. SE, Poplar Grove, IL 61065, had her insurance license revoked. This action was taken based on allegations of owing delinquent Wisconsin taxes.
Tiffany Ward, 7525 N. Venoy Rd., Westland, MI 48185, agreed to the surrender of her Wisconsin license. This action was taken based on allegations that she had failed to timely report an administrative action taken by another state.
Kelly S. Williams, 300 Sandy Dr., Moncks Corner, SC 29461-4061, 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 another state.
Damian Woods, 1925 S. Osprey Dr., Ridgefield, WA 98642, had his application for an insurance intermediary license denied. This action was taken based on allegations of having a criminal history substantially related to insurance marketing, having previous administrative actions, and failure to make required disclosures on a license application.
Allegations and Actions Against Companies
Drew Scott LLC, 425 N. Rochester Rd., Apt. 108, Clawson, MI 48017, had its intermediary firm license permanently revoked and was ordered to pay a forfeiture of $10,000.00. These actions were taken based on allegations of misrepresentations, failure to update its DRLP information, knowingly allowing a person with a revoked license to solicit business on its behalf, and demonstrating a lack of competence and trustworthiness.
Great Life Solutions, 24547 Creekside Dr., Farmington Hills, MI 48336, was ordered to pay a forfeiture of $1,000.00. This action was taken based on allegations of failing to maintain a Designated Responsible Licensed Producer (DRLP) and failing to respond to inquiries by OCI.
Allegations and Actions Against Other Entities
Sarah Devine, 566 Cherry St., Apt. 3, Mosinee, WI 54455, was ordered to pay a forfeiture of $500.00. This action was taken based on evidence of the respondent committing fraudulent insurance acts by presenting false claims for payment.
Omar Dibba, 3841 Daystar Rd., B, Madison, WI 53704, was ordered to pay a forfeiture of $100.00. This action was taken based on evidence of the respondent committing a fraudulent insurance act by presenting a false claim for payment of a loss.
Nicole Garcia, 8115 W. Howard Ave., Milwaukee, WI 53220, was ordered to pay a forfeiture of $400.00. This action was taken based on evidence of the respondent committing a fraudulent insurance act by knowingly presenting a false claim for payment of a loss.
Oscar I. Gonzalez, 2802 S. 72nd St., West Allis, WI 53219, was ordered to pay a forfeiture of $500.00. This action was taken based on evidence of the respondent committing a fraudulent insurance act by knowingly presenting a false claim for payment of a loss.
Jeramie Hudson, 4047 N. 17th St., Milwaukee, WI 53209, was ordered to pay a forfeiture of $500.00. This action was taken based on evidence of the respondent committing a fraudulent insurance act by knowingly presenting a false claim for payment of a loss.
Tristan Kidd, 1081 Faith Ct., Greenville, WI 54942, was ordered to pay a forfeiture of $100.00. This action was taken based on evidence of the respondent committing a fraudulent insurance act by knowingly presenting a false claim for payment of a loss.
Connie Lo, 4466 W. Rochelle Ave., Milwaukee, WI 53223, was ordered to pay a forfeiture of $100.00. This action was taken based on evidence of the respondent committing a fraudulent insurance act by knowingly presenting a false claim for payment of a loss.
Copies of Administrative Actions