• This page, Year 2004 Administrative Actions - October to December, is   offered by
  • Division of Insurance

Year 2004 Administrative Actions - October to December

Special Investigations Unit Year 2004

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, 2004 and December, 2004. 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
Joyner, Charles Daniel III
Atlanta, GA
Non-Resident Producer 4798 Failure to Report Administrative Action within 30 Days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 10/01/2004
Thomas F. Walsh Insurance Agency, Inc.
South Boston, MA
Business Entity Producer 3676 Failure to supervise unlicensed employees Settlement Agreement: $2,000 Civil Penalty; Cease & Desist from violations 10/04/2004
Thomas F. Walsh Insurance Agency, Inc.
South Boston, MA
Business Entity Producer 4812 Sale of insurance while unlicensed Settlement Agreement: $28,000 Civil Penalty; Cease & Desist from violations 10/04/2004
Lucius, Charles E.
Topeka, KS
Non-Resident Producer 4764 Failure to Make Required Disclosure on License Application Settlement Agreement: $1,750 Civil Penalty; Cease & Desist from violations 10/05/2004
Augustine, Amanda Sue
Streator, IL
Non-Resident Producer 4765 Failure to make required disclosure on license application; failure to timely report administrative action Settlement agreement: License Revocation; Cease & desist from all insurance activity 10/07/2004
Pereira, Andrew
New Bedford, Ma
Producer 4509 Failure to Make Required Disclosure on license application Settlement Agreement: $500 Civil Penalty; Cease & Desist from violations 10/08/2004
Eisenberg, Richard dba Eisenberg Associates
Newton, MA
Producer 4780 Failure to timely report administrative action Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 10/09/2004
Clower Insurance & Financial Strategies, Inc.
Medfield, MA
Business Entity Producer 4779 Failure to Report Administrative Action within 30 Days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 10/12/2004
Levine, Allen Barry
Des Plaines, IL
Non-Resident Producer 4785 Failure to disclose bankruptcy on license application; failure to report administrative action within 30 days Settlement Agreement: License Surrender; Cease & Desist from all insurance activity 10/12/2004
Vita, Alfred W. Jr.
Winthrop, MA
Producer 4593 Failure to Make Required Disclosures on License Application Settlement Agreement: Permanent License Revocation; Cease & Desist from all insurance activity 10/15/2004
Malloy, Thomas J.
Stratford, CT
Non-Resident Producer 4452 Failure to Report Administrative Action within 30 Days Settlement Agreement: $500 Civil Penalty 10/18/2004
Falls, Douglas A.
Minneapolis, MN
Non-Resident Producer 4771 Failure to Report Administrative Action within 30 Days Settlement Agreement: $300 Civil Penalty; Cease & Desist from violations 10/18/2004
Biasiolli, Sarah Elizabeth
San Antonio, TX
Non-Resident Producer 4820 Failure to report administrative action within 30 days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 10/22/2004
Stonehouse, Gerald Francis
Hingham, MA
Producer 4632 Failure to report administrative action to DOI Settlement Agreement: $500 Civil Penalty; Cease & Desist from violations 10/28/2004
Patterson, Daniel H.
McDonough, GA
Non-Resident Producer 4813 Failure to Report Administrative action within 30 days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 11/01/2004
Saboe, Joshua Colben
Des Moines, IA
Non-Resident Producer 4814 Failure to Report Administrative Action within 30 Days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 11/01/2004
Pre-Paid Legal Casualty, Inc.
Ada, OK
Property Casualty Company 4848 Failure to notify Division of agent termination Settlement Agreement: $500 Administrative Assessment; Cease & Desist from violations 11/08/2004
Rebik, Joseph Lee
Coralville, IA
Non-Resident Producer 4815 Failure to Report Administrative Action within 30 Days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 11/10/2004
Knights of Columbus
Hartford, CT
Fraternal Organization 4448 Failure to specify reason(s) for agent terminations Settlement Agreement: $350 Civil Penalty; Cease & Desist from violations 11/12/2004
Allan M. Walker Insurance Agency, Inc.
Taunton, MA
Business Entity Producer 4770 Unfair Trade Practice Settlement Agreement: $20,000 Civil Penalty; Cease & Desist from Violations 11/16/2004
Morse, Payson & Noyes Insurance
Portland, ME
Non-Resident Business Entity Producer 4835 Failure to Report Administrative Action within 30 Days Settlement Agreement: $250 Civil Penalty; Cease & Desist from violations 11/18/2004
Issokson, Gerald L.
South Yarmouth, MA
Producer 4205 Felony convictions Court Ordered License Revocation 11/22/2004
New York Marine & General Insurance Company
New York, NY
Property Casualty Company 4892 Sale of professional liability coverage without license authority Settlement Agreement: $15,000 Civil Penalty; Cease & Desist from Violations 11/23/2004
Zagami, Allan R.
Worcester, MA
Producer 4567A Sale of insurance while unlicensed Settlement Agreement: $5,000 Civil Penalty; Cease & Desist from violations 11/24/2004
Mansfield, William
West Brookfield, MA
Producer 4361 Selling for unlicensed insurer; selling while unlicensed or unappointed Consent Agreement: $5,000 Fine; Cease & Desist from violations 11/30/2004
Driscoll, Wilfred C, Jr.
Fall River, MA
Producer 4721 Failure to Make required notification to Division of Insurance Consent Agreement: Permanent License Revocation; Cease & Desist from all insurance activity 12/06/2004
Paschall, Melissa O.
San Antonio, TX
Non-Resident Producer 4864 Failure to Make Required Disclosure on License Application Settlement Agreement: $500 Civil Penalty; Cease & Desist from violations 12/07/2004
Rocco, John Angelo
Florham Park, NY
Non-Resident Producer 4825 Failure to Report Administrative Action within 30 Days Settlement Agreement: $500 Civil Penalty; Cease & Desist from violations 12/07/2004
Payne, Gary J.
Beverly, MA
Producer 4702 Guilty plea to federal tax evasion charges Settlement Agreement: 3 Year license suspension; Automatic revocation if convicted 12/07/2004
Sacco, John A.
Belchertown, MA
Producer 4817 Failure to make required disclosure on license application, failure to report administrative action(s) Settlement Agreement: Permanent license revocation, cease & desist from all insurance activity 12/08/2004
Tokio Marine & Fire Insurance Company, Ltd.
New York, NY
Property Casualty Company 4690 Failure to Make Required Disclosure on License Application Settlement Agreement: $1,000 Civil Penalty; Cease & Desist from Violations 12/10/2004
Mullett, Carissa Marie
San Antonio, TX
Non-Resident Producer 4478 Failure to Make Required Disclosure on License Application; Failure to report administrative action Settlement Agreement: $500 Fine; Cease & Desist from violations 12/13/2004
Tarantino, Michael F.
Arlington, MA
Producer 4754 Failure to timely remit return premium to finance company Settlement Agreement: $500 Civil Penalty; Cease & Desist from violations 12/13/2004
Allen, John
Woodbury, MN
Non-Resident Producer 4841 Failure to Report Administrative Action within 30 Days Settlement Agreement: $1,000 Civil Penalty; Cease & Desist from Violations 12/14/2004
La Brasca, Dennis J.
Canton, CT
Non-Resident Producer 4729 Misrepresentation in advertising; Failure to make required disclosure on license application Settlement Agreement: $3,500 Civil Penalty; Cease & Desist from violations 12/16/2004
Petsmarketing Insurance.com Agency, Inc.
North Canton, OH
Non-Resident Business Entity Producer 4831 Sale of Insurance without license authority Settlement Agreement: $12,000 Administrative Assessment; Cease & Desist from violations 12/16/2004
Even, Perry
Orange, CA
Non-Resident Producer 4859 Failure to Report Administrative Action within 30 Days Settlement Agreement: $750 Civil Penalty; Cease & Desist from violations 12/16/2004
Boje Insurance Agency, Inc.
Roslindale, MA
Business Entity Producer 4597 Failure to make required disclosure on license application; sale of insurance while license lapsed Settlement Agreement: $12,000 Civil Penalty; Cease & Desist from violations 12/17/2004
Rassias, Timothy A.
Holden, MA
Producer 4588 Failure to report revocation of investment advisor registration Settlement Agreement: Permanent License Revocation; Cease & Desist from all insurance activity 12/21/2004
Corcoran & Havlin Insurance Agency, Inc.
Wellesley, MA
Business Entity Producer 4345A Doing business in unlicensed name; misrepresentation in advertising Settlement Agreement: $1,000 Civil Penalty; Cease & Desist from Violations 12/22/2004
Art Domings Insurance Agency, Inc.
Marlborough, MA
Business Entity Producer 4808 Sale of insurance while license lapsed Settlement Agreement: $6,000 Civil Penalty; Cease & Desist from violations 12/27/2004
Arbella Mutual Insurance Company
Quincy, MA
Domestic Property Casualty Company 3739A Allowed business from agent not appointed/licensed; paid commission to unappointed Settlement Agreement: $9,000 Civil Penalty; Cease & Desist from violations 12/27/2004

Help Us Improve Mass.gov  with your feedback

Please do not include personal or contact information.
Feedback