• This page, Year 2000 Administrative Actions - April to June , is   offered by
  • Division of Insurance

Year 2000 Administrative Actions - April to June

Second Quarter
The following chart represents a summary of the administrative actions taken against insurance producers and insurance companies by the Division's Enforcement Section between April, 2000 and June, 2000. If you require additional information concerning a particular administrative action, please send your request via e-mail to the Enforcement Email Address.

For each administrative action, please note the following definitions.
Licensee Name Type of License Case No. Primary Allegation(s) Disposition Effective Date
Altus Dental Insurance Company Providence, RI None 3265 Marketing and issuing health (dental) insurance policies without proper licensing authority Settlement Agreement: $5,000 Fine; Cease and Desist 5/8/00
Arpante, Thomas A. Westboro, MA Agent 2125 Procuring premiums by fraudulent representation(s); making statement(s) misrepresenting terms of insurance policy; unfair or deceptive acts or practices in the business of insurance Settlement Agreement: $5,000 Fine 5/2/00
Collins, Patrick A. Salem, MA Former Agent 2827 Failure to maintain standards required of agents Settlement Agreement: Will not apply or reapply for any insurance license(s) 5/17/00
Coordinated Health Partners, Inc. Providence, RI H.M.O. 3234M Failure to comply with rate requirements of small group health law and regulations Settlement Agreement: $3,750 Administrative Assessment; Cease and Desist 6/12/00
DeTursi, Pasquale Arlington, MA Agent 2855A Failure to maintain standards required of agents Consent Agreement: All licenses permanently revoked 6/26/00
DeTursi, Pasquale Arlington, MA Agent 2855B Filing false and misleading statements with the Division (license applications); failure to maintain standards required of agents Consent Agreement: All licenses permanently revoked 6/26/00
Fallon Community Health Plan West Boylston, MA H.M.O. 3234C Failure to comply with rate requirements of small group health law and regulations Settlement Agreement: $250 Administrative Assessment; Cease and Desist 6/15/00
Flores, Beatrice E. d/b/a Daley Insurance Agency Tewksbury, MA Agent and Broker 3152 Procuring premiums by fraudulent representations; failure to remit premiums; unfair or deceptive acts or practices in the business of insurance Settlement Agreement: Licenses revoked for 10 years 4/25/00
Fothergill, Michael J. Chelsea, MA Public Fire Adjuster 3257 Failure to maintain standards required of public fire adjusters (forging client signature; depositing client funds into personal account) Settlement Agreement: License revoked for 10 years 5/23/00
Gerber Life Insurance Company White Plains, NY Life, Accident & Health 3234I Failure to comply with rate requirements of small group health law and regulations Settlement Agreement: $3,750 Administrative Assessment; Cease and Desist 6/2/00
Health New England, Inc. Springfield, MA H.M.O. 3234J Failure to comply with rate requirements of small group health law and regulations Settlement Agreement: $3,750 Administrative Assessment; Cease and Desist 6/8/00
Kessler, Kenneth L. Santa Monica, CA Agent and Broker 3154 Filing false and misleading statement with the Division (license application); failure to maintain standards required of agents and brokers Settlement Agreement: $600 Administrative Assessment; Cease and Desist 4/24/00
Lehr, William H. Easton, PA Broker 3274 Failure to maintain standards required of brokers (failure to timely notify Division of other state's administrative action) Settlement Agreement: $500 Administrative Assessment; Cease and Desist 5/22/00
Minnehan, Michael J. Milford, MA Agent and Broker 2492 Procuring premiums by fraudulent representations; making statements misrepresenting terms of insurance policies; unfair or deceptive acts or practices in the business of insurance Settlement Agreement: Licenses revoked for 10 years 5/30/00
National Casualty Company Scottsdale, AZ Property & Casualty 2847B Paying commissions to unlicensed entity Settlement Agreement: $6,500 Administrative Assessment; Cease and Desist 6/1/00
Ohio Indemnity Company Columbus, OH Property & Casualty 3235B Paying commissions to unlicensed entity Settlement Agreement: $2,000 Administrative Assessment; Cease and Desist 6/18/00
O'Neal, Patrick F. Englewood, CO Agent 3147 Filing false and misleading statement with the Division (license application); failure to maintain standards required of agents Settlement Agreement: $500 Fine; Cease and Desist 5/12/00
Regan, Lynda L. Petaluma, CA Agent 3186 Failure to maintain standards required of agents (failure to timely notify Division of other state's administrative action) Settlement Agreement: $500 Administrative Assessment 4/5/00
Smith, Mack & Associates, Inc. Warwick, RI Unlicensed 3272 Engaging in business of insurance without valid license Settlement Agreement: $6,000 Fine; Cease and Desist 5/25/00
Trustmark Insurance Company Lake Forest, IL Life, Accident & Health 3234F Failure to comply with rate requirements of small group health law and regulations Settlement Agreement: $250 Administrative Assessment; Cease and Desist 6/16/00
United States Life Insurance Company of New York Neptune, NJ Life, Accident & Health 3234G Failure to comply with rate requirements of small group health law and regulations Settlement Agreement: $750 Administrative Assessment; Cease and Desist 6/14/00
Watkins, Marco A. Jamaica Plain, MA Agent 3175 Procuring premiums by fraudulent representations; failure to remit premiums; unfair or deceptive acts or practices in the business of insurance Settlement Agreement: Licenses revoked for 10 years 4/18/00
Yankee Insurance Agency/ Butts, John G. Dorchester, MA Broker (individual) 3219 Conducting insurance business in unlicensed name; unfair or deceptive acts or practices in the business of insurance Settlement Agreement: $2,000 Fine; Cease and Desist 4/19/00

 

Help Us Improve Mass.gov  with your feedback

Please do not include personal or contact information.
Feedback