skip navigation
|
|
|
|
Legal > Enforcement Actions > 2008 |
|
Enforcement Actions Taken in 2008. All Orders have been saved in Adobe Acrobat Reader 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 format. You can download a free reader from Adobe.
|
|
|