Insurance Division

Department Enforcement Actions

Choose from one of the following years:

2024 2023 2022 2021 2020 2019 2018 2017 2016 2015 2014 2013 2012 2011 2010 2009 2008 2007 2006 2005


2024

Name Type of Action Date Order Number
In the Matter of Michael J. Hutchinson Final Order Revoking License March 8, 2024

2023-IN-004 & NPN No. 19702915

In the Matter of Michael J. Hutchinson Emergency Order February 1, 2024

2023-IN-004 & NPN No. 19702915


2023

Name Type of Action Date Order Number
In the Matter of Bruno Ragusa Decision November 28, 2023

2023-IN-003 & NPN No. 18536826

In the Matter of Government Employees Insurance Company, GEICO General Insurance Company, GEICO Indemnity Company Consent Agreement November 8, 2023

2022-IN-011

In the Matter of Timothy R. Mailloux Consent Agreement August 30, 2023

2022-IN-004 & NPN No. 8323205

In the Matter of Bruno Ragusa Emergency Order August 7, 2023

2023-IN-003 & NPN No. 18536826

In the Matter of Anthony DeBurgo Final Order of Dismissal July 27, 2023

2023-IN-002

In the Matter of Hartford Insurance Company of the Midwest, and Sentinel Insurance Company, Ltd. Consent Agreement June 21, 2023

2022-IN-012

In the Matter of John Hancock Life Insurance Company (U.S.A.) Consent Agreement May 17, 2023 2022-IN-007

2022

 

Name Type of Action Date Order Number
In the Matter of Craig A. Martin Consent Order November 28, 2022

2019-IN-014

In the Matter of Main Street America Group Consent Agreement November 10, 2022

2022-IN-008

In the Matter of Matthew T. Marden Consent Agreement Amended June 24, 2022

2022-IN-001, NPN No. 16905392

In the Matter of Allstate Property and Casualty, and 4 more Allstate entities Consent Agreement July 18, 2022

2022-IN-006

In the Matter of Matthew T. Marden Consent Agreement Revoking License April 28, 2022

2022-IN-001, NPN No. 16905392

In the Matter of Joe L. Jordan Final Order Revoking License March 07, 2022

2021-IN-019

In the Matter of National Casualty Company (Nationwide) Consent Agreement February 22, 2022

2022-IN-015

In the Matter of Matthew T. Marden Emergency Suspension and Order to Show Cause February 15, 2022

2021-IN-001

In the Matter of Fetch Insurance Services, LLC Consent Agreement February 9, 2022

2021-IN-006

In the Matter of United States Fire Insurance Company & Spot Pet Insurance Services, LLC Consent Agreement February 2, 2022

2021-IN-009 &2021-IN-012

In the Matter of Ryan E. Heiss Consent Order January 24, 2022 2021-IN-008 & NPN No. 19760089

2021

Name Type of Action Date Order Number
In the Matter of Ideal Auto Body, Inc. (an Auto Body case, but cross-posted here due to unlicensed public adjusting violations) Decision December 21, 2021 19-AB-001 et seq
In the Matter of XL Specialty Insurance Company Consent Agreement December 3, 2021 2021-IN-003
In the Matter of Allstate Property & Casualty Insurance Company, et al. Consent Agreement October 13, 2021 2021-IN-007
In the Matter of Capitol Life Insurance Consent Agreement September 29, 2021 2019-IN-010
In the Matter of Justin M. Coots Consent Order September 21, 2021 2019-IN-014
In the Matter of Ryan E. Heiss Emergency Suspension June 14, 2021 2021-IN-008


2020

Name Type of Action Date Order Number
In the Matter of John Hancock Life & Health Insurance Company Consent Agreement October 30, 2020 2020-IN-006
In the Matter of Ellis B. Cooper Final Order Revoking License — Re-Executed August 12, 2020 2020-IN-002, NPN No.: 18044952
In the Matter of Carfax, Inc. and CARFAX Total Loss Valuation Decision July 1, 2020 2020-IN-001
In the Matter of American General Life Insurance Company Consent Agreement May 15, 2020 2018-IN-018
In the Matter of Wingate Healthcare, Inc., et al. v. The Beacon Mutual Insurance Company and Epoch Senior Living, LLC Decision March 5, 2020 19IN008
In the Matter of USAA Casualty Insurance Company et al. Consent Agreement February 19, 2020 2019-IN-016
In the Matter of Matthew C. Hancock Consent Agreement February 17, 2020 2019-IN-013
In the Matter of Dale Rankin Decision February 3, 2020 19IN007


2019

Name Type of Action Date Order Number
In the Matter of USAA Casualty Insurance Company et al. Consent Agreement December 12, 2019 2019-IN-012
In the Matter of Metropolitan Life Insurance Company Consent Agreement August 22, 2019 2018-IN-007
In the Matter of Time Insurance Company International Insurer Emergency Cease and Desist & Administrative Suspension Orders August 22, 2019 2019-IN-009
In the Matter of Metropolitan Property and Casualty Insurance Company et al. Consent Agreement July 19, 2019 2018-IN-010
In the Matter of USAA Casualty Insurance Company et al. Consent Agreement May 29, 2019 19-IN-005
In the Matter of Dale Rankin Emergency Order Summarily Suspending License April 29, 2019 19-IN-007
In the Matter of Dionys Garcia Consent Agreement April 15, 2019 2019-IN-004
In the Matter of Ralph Catallozzi d/b/a Future Contracting & Estimators, LLC Decision April 15, 2019 16-IN-001
In the Matter of Progressive Casualty Insurance Company et al. Consent Agreement February 6, 2019 18-IN-008
In the Matter of National General Assurance Company Consent Agreement January 31, 2019 18-IN-017


2018

Name Type of Action Date Order Number
In the Matter of William Richard L'Europa and Executive Public Adjusters Consent Agreement December 14, 2018 2017-IN-021
East Bay Auto et al. v. Allstate et al. Decision December 12, 2018 2017-IN-001 through 2017-IN-017 Administratively Consolidated
In the Matter of Anthony D. Olaes Consent Order November 16, 2018 2018-IN-001
American Equity Investment Life Insurance Company Consent Agreement October 24, 2018 2018-IN-016
Allstate Insurance Companies & Encompass Insurance Company Consent Agreement September 20, 2018 2018-IN-004
GEICO Consent Agreement August 28, 2018 2018-IN-002
Anthony Olaes Emergency Order to Cease and Desist from Unlicensed Activity August 20, 2018 2018-IN-001
East Bay Auto et al. v. Allstate et al. Director's Order on Recommended Decision August 1, 2018 2017-IN-001 through 2017-IN-017 Administratively Consolidated
USAA Casualty Insurance Company Consent Agreement July 24, 2018 18-IN-005
In the Matter of Mitchell International, Inc. Decision June 21, 2018  
In the Matter of National General Insurance Company Consent Order June 5, 2018 18-IN-009
In the Matter of Nicholas H. Pacheco Consent Order April 24, 2018 13-IN-022
Esurance Property and Casualty Insurance Company Consent Agreement April 13, 2018  
In the Matter of Kevin K. Handley Consent Agreement April 9, 2018 17-IN-022
In the Matter of Daniel Balkun Decision January 22, 2018 17RA020


2017

Name Type of Action Date Order Number
In the Matter of Commercial Insurance Exchange LLC Consent Agreement October 25, 2017 RI License No. 2083956
Liberty Mutual Insurance Group Consent Agreement September 26, 2017  
In the Matter of THEODORE E MARANDA Consent Agreement Adopted August 1, 2017 2017-SC-002 & 2017-IN-0007
In the Matter of Kathleen Bruno Decision July 31, 2017 NPN-2310763
The Horace Mann Group Consent Agreement June 28, 2017  
Allstate Insurance Company Consent Agreement May 2, 2017  
Nationwide Mutual Insurance Company Consent Agreement April 28, 2017  
Brian P. Payne Consent Agreement April 19, 2017 NPN. 7981712
Citizens Securities, Inc. Consent Agreement March 20, 2017 NPN. 2331530
Craig Martin Decision and Order of Revocation March 17, 2017 15IN003
  • Martin Administrative Appeal to Superior Court
Administrative Appeal April 14, 2017  
  • Joint Superior Court Dismissal
Administrative Appeal February 8, 2018  
  • Consented to Order Granting Provisional Public Adjuster License
Consented to Order May 12, 2017 15IN003
YourPeople, Inc. dba Zenefits FTW Insurance Services Consent Agreement March 7, 2017 NPN. 17076225
Randall Levesque Consent Agreement March 3, 2017 NPN. 5245813


2016

Name Type of Action Date Order Number
Allstate Insurance Company Consent Agreement December 13, 2016  
Andrew Falvey Decision and Order of Revocation September 1, 2016 16-IN-2216678
Timothy Kelly Decision and Order of Revocation August 23, 2016 15IN006
Brian McCaffrey Final Order of Revocation July 11, 2016 14BK001
USAA General Indemnity Company Consent Agreement February 10, 2016  
Frankelly Ramon Rodriguez Amended Decision and Final Order of Revocation February 9, 2016 15IN005
Antonio P. DosSantos Consent Agreement January 28, 2016 15IN010
Frankelly Ramon Rodriguez Decision and Final Order of Revocation January 6, 2016 13IN072


2015

Name Type of Action Date Order Number
Deise E. Brito Order of Dismissal December 16, 2015 15IN009
Newport Insurance Company Order to Respondent to Cease and Desist from Engaging in Unlicensed Activities December 2, 2015 15IN008
Liberty Mutual Insurance Group Consent Agreement October 7, 2015  
American Commerce Insurance Company Consent Agreement September 29, 2015  
American Commerce Insurance Company Consent Agreement September 29, 2015  
Frankelly Ramon Rodriguez Pre-Hearing Order September 22, 2015 15IN005
Frankelly Ramon Rodriguez Emergency Order Suspending Insurance Producer License Notice of Hearing and Appointment of Hearing Officer September 14, 2015 15IN005
Vigilant Insurance Company Consent Agreement August 28, 2015  
Michael A. Gervasini Order of Dismissal May 13, 2015 15IN002
Edward Heiss, Jr. Order Revoking License and Emergency Order Suspending Insurance Producer License April 07, 2015 14IN001
David E. Lee Decision March 26, 2015 14IN007
Kevin Joseph DeOliveira Consent Agreement February 5, 2015  


2014

Name Type of Action Date Order Number
Andrew Calcione and Thomas Fuoco Decision Decemnber 8, 2014 14IN003
Michael Bresette d/b/a Imperial Restoration Final Order of Dismissal November 24, 2014 14IN008
Christopher Maselli Decision and Order July 29, 2014 14IN002
Peerless Insurance Company Consent Agreement April 22, 2014  
Ohio Mutual Insurance Group Consent Agreement March 28, 2014  
National General Insurance Company Consent Agreement March 19, 2014  
Providence Mutual Fire Insurance Company Consent Agreement March 19, 2014  
Earl O. O'Garro Decision and Order of Revocation January 31, 2014  


2013

Name Type of Action Date Order Number
Rossaire Acosta Decision and Order of Revocation December 11, 2013  
Craig A. Martin Consent Order November 26, 2013  
Michael J. Murphy Amended Order of Dismissal October 3, 2013  
Wendy L. Langevin Final Recommendation and Order September 6, 2013  
Wendy L. Langevin Emergency Order September 6, 2013  
Frankelly Ramon Rodriguez Decision August 23, 2013  
Michael J. Murphy Order of Dismissal July 18, 2013  
Michael C. Tullo Decision Revoking License May 20, 2013  
Sugeidy Mendez Final Order of Dismissal April 19, 2013  
Homesite Insurance Company Consent Agreement March 4, 2013  
Thomas C. Kurze Order of Revocation February 21, 2013  
Michael Paul Ippolito Decision Revoking License February 20, 2013  
Robin Wardle Final Order of Denial February 4, 2013  
Jeffrey Douglas Penta Order of Revocation January 29, 2013  
Commerce Insurance Company Consent Agreement January 8, 2013  


2012

Name Type of Action Date Order Number
Michael Bresette Superior Court Decision Upholding Revocation January 7, 2013  
William N. L'Europa Consent Agreement November 19, 2012  
Allstate Property & Casualty Insurance Company Consent Agreement October 12, 2012  
Kevin McKnight Default Judgment Regarding License April 23, 2012  
Michael Bresette Order Denying Motion to Reconsider March 9, 2012  
Michael Bresette Order of Revocation January 13, 2012  


2011

Name Type of Action Date Order Number
Laurie Turchetti Consent Order November 1, 2011  
Christopher Fernandez Consent Order October 24, 2011  
Carmela Akulonis Consent Order October 14, 2011  
Richard Connors Consent Order October 14, 2011  
Evan Galkin Consent Order October 14, 2011  
Brad Freitas Consent Order October 14, 2011  
Gregory P. Gelineau Consent Order October 14, 2011  
Steven Gosetti Consent Order October 14, 2011  
Christa Hall Consent Order October 14, 2011  
James Kulczycki Consent Order October 14, 2011  
Julia Markey Consent Order October 14, 2011  
Annette McKay Consent Order October 14, 2011  
Flavio Medeiros Consent Order October 14, 2011  
Lee Morgan Consent Order October 14, 2011  
Renne Pariseau Consent Order October 14, 2011  
Matilda Perrigo Consent Order October 14, 2011  
Cheryl Sepe Consent Order October 14, 2011  
Carolyn Stephenson Consent Order October 14, 2011  
John Travers Consent Order October 14, 2011  
William O'Brien; Jed Brettschneider; Michael Cassandro Consent Order October 14, 2011  
Bankers Life & Casualty Company Consent Order October 13, 2011  
HMA Administrators,LLC/William O'Brien, Jed Brettschneider,Michael Cassandro/Christopher Westerkamp/Health Management Advisors, LLC, HMA Administrators, LLC, New England Custom Health Plan Administrators, LLC, and HMA MGU,LLC d/b/a HMA Direct Default Final Judgment re: Revocation of Licenses and Cease and Desist Orders October 12, 2011  
Jason Harkins Decision and Order of Revocation August 11, 2011  
Michael Derderian Order of Dismissal July 29, 2011  
Roberta Narrin Final Order of Dismissal July 14, 2011  
Mike Wilson Decision June 23, 2011  
Martin Benjamin Feibish Decision and Final Order June 20, 2011  
Vincent DiPaolo Decision June 7, 2011  
Edward Lupien Jr. Consent Order February 2, 2011  


2010

Name Type of Action Date Order Number
American International Group, Inc. Regulatory Settlement Agreement December 14, 2010  
Raymond DeStefanis Order of Dismissal December 13, 2010  
Roy Norberg Order of Revocation November 8, 2010  
Willie Thomas Consent Agreement October 29, 2010  
Gregg Thomas Rennie Decision September 9, 2010  
Great Northern Bonding Company Order to Respondent to Cease and Desist from Engaging in Unlicensed Insurance Activities August 27, 2010  
Eramis De La Rosa Order of Revocation July 26, 2010  
Lynn Holston Decision April 29, 2010  


2009

Name Type of Action Date Order Number
Crown Life Insurance Company Consent Agreement December 22, 2009  
Providence Auto Body, Inc. v. Allstate Insurance Company Decision November 20, 2009  
Quincy Mutual Fire Insurance Company Consent Agreement November 16, 2009  
Connecticut General Life Insurance Company, Life Insurance Company of North America Consent Agreement November 13, 2009  
First Health Life & Health Insurance Company Consent Agreement November 6, 2009  
Arbella Indemnity Insurance Company Consent Agreement October 30, 2009  
Mitsui Sumitomo Insurance Company of America, Mitsui Sumitomo Insurance USA Inc. Consent Agreement October 27, 2009  
Atradius Trade Credit Insurance, Inc. Consent Agreement October 23, 2009  
Gerber Life Insurance Company Consent Agreement October 20, 2009  
Reassure America Life Insurance Company Consent Agreement October 16, 2009  
Travelers Indemnity Company of America Consent Agreement September 23, 2009  
HMA Administrators, LLC Interim Order June 24, 2009  
William O'Brien; Jed Brettschneider; Michael Cassandro. Interim Order June 24, 2009  
Holyoke Mutual Insurance Company in Salem Consent Agreement April 28, 2009  
David L. Ullom Consent Order April 7, 2009  
National General Assurance Company Consent Agreement March 6, 2009  
Deborah H. Roberts Consent Agreement February 24, 2009  
James Martin Consent Agreement February 24, 2009  
Paul DeCotis Consent Agreement February 24, 2009  
Christopher Nowak Consent Order February 12, 2009  
Meghan Murray Consent Agreement February 5, 2009  
Laurie Ovalles Consent Agreement February 3, 2009  
The Employers' Fire Insurance Company Consent Agreement February 2, 2009  
Emilio Nicola Colapietro Consent Agreement January 29, 2009  
Gregg Thomas Rennie Emergency Order January 27, 2009  


2008

Name Type of Action Date Order Number
Jasmine Santiago Decision November 21, 2008 08-17
Aimee O"Donnell Consent Agreement November 3, 2008 08-15
Geico General Insurance Company Consent Agreement October 24, 2008 08-43
Aon Risk Services Inc. of Massachusetts, Central, Inc., Southwest Inc., Northeast, Inc. Consent Agreement September 9, 2008 08-40
East Bay Metal Erectors, Inc. Decision August 25, 2008 08-14
Judith O'Brien Decision July 28, 2008 08-10
Ray Stewart's Inc. Decision July 2, 2008 08-08
Jay T. Kiely Consent Agreement June 30, 2008 08-23
American Casualty; Continental Casualty; National Fire; Transcontinental; Transportation; Valley Forge;-Insurance Companies Consent Agreement June 30, 2008 08-22
Timothy P. Casserly Decision May 27, 2008 08-06
Stonewall Insurance Company-Seaton Insurance Company Decision May 27, 2008 08-07
AIG National Insurance Company Consent Agreement May 6, 2008  
Progressive Casualty Insurance Company Consent Agreement April 8, 2008 08-07
Eastern Shores Casualty Cease and Desist Order March 12, 2008 08-065
Leo Rush Consent Order March 7, 2008 08-066


2007

Name Type of Action Date Order Number
Vincent DiPaolo Decision December 21, 2007 07-28
ABARI Decision November 21, 2007 07-27
Scott Lyons Decision July 7, 2007 07-15
Beacon Mutual Insurance Company Consent Order (Amendment) March 10, 2008  
Beacon Mutual Insurance Company Consent Order July 27, 2007 07-251
Beacon Mutual Insurance Company Decision July 13, 2007 07-16
NCCI Loss Cost and Rating Values Decision January 26, 2007 07-06
AXIS Surplus Insurance Company Consent Agreement February 21, 2007 07-24
Progressive Max Insurance Company Consent Agreement February 1, 2007 07-03
Metropolitan Insurance Company Consent Agreement February 15, 2007 07-06
Boston Insurance Specialist Consent Agreement April 13, 2007 07-16
William Lupino and AAA Plumbing Consent Agreement April 13, 1007 07-17


2006

Name Type of Action Date Order Number
IN THE MATTER OF: MICHAEL J. PALAZZO Respondent Decision Adopted September 18, 2006 05-I-0046 & 05-S-0026
NCCI Loss Cost and Rating Values Decision January 5, 2006 06-01
ELCO Administrative Services Consent Agreement February 2, 2006 06-02
The Chubb Group and Vigilant Insurance Company Consent Agreement February 27, 2006 06-10
Michael Prew Consent Agreement February 28, 2006 06-17
James V. Hobson Consent Agreement May 11, 2006 06-32
Beacon Mutual Insurance Company Decision May 17, 2006 06-09
Katryska Gaviria and Catone Insurance Agency Decision June 15, 2006 06-11
Sharon Maculan-Lanois Consent Agreement June 7, 2006 06-38
Heritage Healthcare v. Beacon Mutual Insurance Company Decision July 25, 2006 06-18
Caracas Insurance Agency Decision October 24, 2006 06-23
Altagracia Hernandez Decision December 20, 2006 06-31
Shelby Casualty Insurance Company; Vesta Fire Insurance Company and Shelby Insurance Company Decision December 20, 2006 06-30


2005

Name Type of Action Date Order Number
MMJUA Hospital Experience Rating Plan Decision January 28, 2005 05-01
Celtic Insurance Company Decision February 4, 2005 05-02
G&L Insurance Associates Consent Agreement February 23, 2005 05-08
Berkshire Mutual Insurance Company Consent Agreement March 7, 2005 05-15
Old Lyme Insurance Company Decision April 19, 2005 05-05
Hingham Mutual Insurance Company Consent Agreement May 4, 2005 05-25
Summit Insurance Company Decision May 4, 2005 05-06
Michael Bettencourt Consent Agreement August 29, 2005 06-37
David S. Fleser Decision August 23, 2005 05-13
Blue Cross Health and Wellness Decision September 13, 2005 05-15
ProSelect Insurance Company Decision September 22, 2005 05-17
MMJUA Hospital Liability Decision September 22, 2005 05-16
Liberty Mutual Fire Insurance Company Consent Agreement October 28, 2005 05-41