For Consumers For Producers For Companies Legal Information License Status

 

NAIC InsureU Logo

 
Legal > Enforcement Actions > 2008
Enforcement Actions Taken in 2008. All Orders have been saved in Adobe Acrobat Reader Adobe Acrobat Reader Symbol format.
 

2008 Enforcement Actions

Respondent Name Action Date Docket Number
Anthem Health Plans of New Hampshire, Inc.
May-20-08
INS 08-025-EP
Assurant Health
Dec-01-08
INS 08-016-EP
CPM Insurance Services, Inc.
Mar-10-08
INS 08-009-EP
Connecticut Attorneys Title Insurance Company (CATIC)
Aug-08-08
INS-08-049-EP
Field, Daniel J.
Aug-19-08
INS 08-011-EP
Kelley, Elizabeth W.
Jul-29-08
INS 08-028-EP
Lindsey, Colin P. and
Balcarres Group, LLC
May-08-08
Jun-03-08
INS 08-013-EP
Madison Title Agency, LLC
May13-08
INS 08-022-EP
Minkow, Peter
Aug-01-08
INS 08-047-EP
Murphy, Deborah A.
Oct-13-08
INS 08-064-EP
MyClosingSpace, LLC.
May-06-08
INS 08-023-EP
Parker, John J.
Jan-08-09
INS 08-077-EP
Quick, Jason Lee
Dec-01-08
INS 08-076-EP
Shackford, Stephanie
Feb-12-08
INS 08-080-EP
Smith, James C.
Jun-26-08
INS 08-015-EP
Soderstrom, Dereck
Aug-25-08
INS 08-037-EP
Thompson, Donald T.
Dec-23-08
INS 08-027-EP
Wolff. Gerald
Nov-05-08
INS 08-040-EP
Yamada, Judy
Apr-04-08
INS 08-018-EP

Adobe Acrobat Reader Symbol Adobe Acrobat Reader format. You can download a free reader from Adobe.

 

 
 

New Hampshire Insurance Department | 21 South Fruit Street, Suite 14 | Concord, NH 03301
Phone 603.271.2261 | Fax 603.271.1406 | Consumer Hotline 1.800.852.3416

Copyright © State of New Hampshire, 2007