• This page, Year 2001 Administrative Actions - October to December, is   offered by
  • Division of Insurance

Year 2001 Administrative Actions - October to December

Special Investigations Unit Year 2001
The following chart represents a summary of the administrative actions taken against insurance producers and insurance companies by the Division's Enforcement Section between October, 2001 and December, 2001. 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
Ekanem, Eddy
Boston, MA
Agent 3456 Failure to Remit Premium to Insurance Company Hearing Officer Order: $6,000 Fine; License Revocation; Disposition of all interests in any insurance business 10/17/01
Hagerty Insurance Agency, Inc. & Hagerty Classic Marine Insurance Agency, Inc.
Traverse City, MI
Unlicensed 3634A Engaging in business of insurance without a license Settlement Agreement: $7,580 Fine; Cease & Desist 10/19/01
Zimmerman, Peter G.
Leicester, MA
Agent 3332 Forgery Settlement Agreement: 10 Year License Revocation; Disposition of all interests in any insurance business; Cease & Desist 10/24/01
Hanover Insurance Company
Worcester, MA
Property Casualty Company 3675 Failure to Remit Return Premium in Timely Manner Settlement Agreement: $500 Fine; Cease & Desist 10/30/01
Bousquet, Anna L.
Charlestown, MA San Francisco, CA
Agent 2893A Misrepresentation on insurance policy application Settlement Agreement: 10 Year License Revocation; Disposition of all interests in any insurance business; Cease & Desist 11/5/01
Simon, Todd Peter
Springfield, MA
Agent 3425 Misrepresentation on insurance license applications Consent Agreement: $1,000 Fine; Cease & Desist 11/13/01
Atlantic Charter Insurance Company
Boston, MA
Domestic Property Casualty Company 2848 Sale of workers' compensation policies with non-approved rates Settlement Agreement: $11,500 Administrative Assessment; Cease & Desist 11/14/01
Herman, Josh
Taunton, MA
Agent & Broker 3559 Unauthorized use of insurance company stamp; Misrepresentation on insurance license applications Settlement Agreement: Permanent license Revocation; Cease & Desist 11/19/01
Remillard, Brett A.
South Hadley, MA
Broker 3696B Misrepresentation on insurance license applications Settlement Agreement: $1,000 Fine; Cease & Desist 11/19/01
National Grange Mutual Insurance Company
Keene, NH
Property Casualty Company 3502E Paying Commission to Unlicensed Entities Settlement Agreement: $3,600 Fine; Cease & Desist 11/20/01
Ayco Services Insurance Agency, Inc.
Albany, NY
Unlicensed 3681 Engaging in business of insurance without a license Settlement Agreement: $550 Administrative Assessment; Cease & Desist 11/21/01
Canale, John Darin
Milton, MA
Agent 3701B Misrepresentation on insurance license applications Settlement Agreement: $1,000 Fine; Cease & Desist 11/27/01
Orentlich, Frederick M.
Hopedale, MA
Agent & Broker 3703 Misrepresentation on insurance license applications Settlement Agreement: $750 Administrative Assessment; Cease & Desist 11/27/01
Williamson, S. Alan
Harvard, MA
Agent, Broker & Advisor 3551 Failure to resubmit insurance policy application; Doing business in unlicensed name Settlement Agreement: $5,000 Fine 11/28/01
Midland National Life Insurance Company
Sioux Falls, SD
Life, Accident & Health Company 3555B Paying Commission to an Unlicensed Entity Settlement Agreement: $400 Administrative Assessment; Cease & Desist 12/4/01
Allmerica Financial Life Insurance & Annuity Co.
Worcester, MA
Life, Accident & Health Company 3238 Misrepresentation on disability insurance claim form Settlement Agreement: $1,425 Administrative Assessment; Cease & Desist 12/19/01

Help Us Improve Mass.gov  with your feedback

Please do not include personal or contact information.
Feedback