STATE OF CONNECTICUT

STATE OF CONNECTICUT
INSURANCE DEPARTMENT
-----------------------------------------------------J(
IN THE MA ITER OF:
DAVID FERNANDEZ
Docket No. FC 16-50
Respondent
-------------------------------------------------.--.J(
ORDER FOR DEFAULT JUDGMENT AND ORDER OF REVOCAnON
The Insurance Commissioner, hereinafter referred to as Commissioner, is charged with
the administration and enforeement ofthe insurance laws and regulations that pertain to
licensees of the Insurance Department pursuant to Connecticut General Statutes Section
38a-8
Section 38a-774 of the Connecticut General Statutes provides in part that:
The commissioner, after reasonable notice to and hearing of any holder of a
license issued by the commissioner, may suspend or revoke the license for cause
sho . . . . n. In addition to or in lieu of suspension or revocation, the commissioner
may impose a fine not to exceed five thousand dollars.
The Commissioner has conducted an investigation ofthe activities of the above captioned
Respondent and as a result of that investigation issued a Complaint dated March 24,
2016, a copy of which is attached hereto as Exhibit A. alleging cause to suspend or
revoke licenses issued by the Commissioner, or in addition to or in lieu thereof impose a
fine.
Section 38a-8-61 of the Regulations of Connecticut Stale Agencies provides that:
The respondent in any enforcement proceeding shall file an answer with the
Commissioner within twenty (!O) days of service of the notice of hearing
specifically admitting or denying the allegations or charges set out in the notice.
Factual allegations not specifically denied shall be deemed to be admitted.
Section 38a-8-62 of the Regulations of Connecticut State Agencies provides that:
In any proceeding when the Respondent fails to file an answer as required by
Section 38a-8-61 of these Regulations or fails to appear at a duly noticed hearing.
WWW.CLgov/ci<1
P.O. Box 816 •
Hanford, CT06142-0816
An Equal Opportunity Employer
the Commissioner may, in his discretion, note such failure upon the record and
render a decision by default.
IN ACCORDANCE WITH THE FOREGOING
I FIND, in light of the foregoing, that a Complaint and Notice of Hearing was sent on or
about June 20, 2016 to the Respondent, by regular first-class mail and by certified mail,
Numbers 7014 2120 0003 69549768, with the proper postage as follows:
David Fernandez
16 Red Clover Circle
Middletown, CT 06457
Evidence of mailing of Certified Mail, Article Number 7014 2120 0003 6954 9768, sent
to Respondent at Hi Red Clover Circle, Middletown, CT 06457 on June 20,2016 is
attached as Exhibit B. Certified Mail, Article Number 7014 2120 000369549768 was
delivered to the Respondent on June 22, 2016, see Exhibit C. The Complaint and Notice
of Hearing sent by first-class mail to the Respondent was not returned to the Department.
As of this date, the Department has not received any answer to the Complaint from the
Respondent.
The address stated ahove is the address filed with this Department by the Respondent
who is required by law to report any change of address within thirty days. From the date
of this order, the Complaint and Notice of Hearing was mailed to the Respondent 29 days
ago. Accordingly, I find that the Respondent received service and reasonable notice of
the Complaint in accordance \>,.. ith the Regulations of Connecticut State Agencies,
Sections 38a-8-18 and 3Sa-8-59 et seq.
1 FURTHER FIND that the Respondent did not file an answer within the time period
required in accordance with the Regulations of Connecticut State Agencies, Section
38a-8-61. Accordingly, all of the allegations as set forth in the Complaint, attached
hereto, are hereby deemed admitted.
IT IS HEREBY ORDERED, in accordance with the above findings and pursuant to
Section 3Sa-S-61 of the Regulations of Connecticut State Agencies, that:
1. A decision by default enters against the Respondent, David Fernandez.
2. That all licenses issued to the Respondent pursuant to Sections 38a-702b and
38a-769 ofthe Connecticut General Statutes, arc hereby revoked and the Hearing
originally scheduled for July 21, 2016 is eaneelled.
3. That pursuant to Section 38a-S·63 of the Regulations of Connecticut State
Agencies:
3. That pursuant to Section 38a-8-63 of the Regulations of Conneetieut State
Agencies:
A respondent may move to reopen any decision rendered by default within sixty
(60) days of the entry thereof. The motion shall be in writing and shall state the
reasons for the failure of the respondent 10 answer or appear. If a default was
entered for failure of the respondent to file an answer, the respondent shall submit
said answer with the motion to reopen. If good cause appears for the failure of
the respondent to answer or appear, the Commissioner may grant said motion and
shalt schedule the hearing at the earliest date convenient to the Commissioner.
So ordered
this~day Of~2016
~L.IJJ~
Katharine L. Wade
Insurance Commissioner
STATE OF CONNECTICUT
INSURANCE DEPARTMENT
IN THE MA ITER OF
)
)
DAVlD FERNANDEZ
)
DOCKET NO.: FC 16-50
)
Respondent
)
COMPLAINT
The Insurance Commissioner of the State of Connecticut having reason to believe that
David Fernandez engaged in acts of conduct as set forth herein and which, if true,
would violate Sections 38a·702k, 38a·769. 38a-771, 38a-815 and 38a-816 of the
Connecticut General Statutes and would constitute cause under Sections 38a-702k,
38a-774 and 38a-817 of the Connecticut General Statutes for the revocation or
suspension of licenses issued by the Insurance Department and/or the imposition of
fines and other penalties, and it appearing to the Insurance Commissioner that a
proceeding in respect thereof would be in the public interest, hereby issues this
Complaint alleging the charges in that regard as follows:
COUNTl
1. David Fernandez, hereinafter referred to as Respondent was a licensed resident
producer, license number 002415804, by the State of Connecticut Insurance
Department hereinafter referred to as ("Department").
2. On or about October 05,2012 the Respondent became an appointed insurance
agent for American Family Life Assurance Company ofColumbus ("Aflac") for
the lines of accident and health insurance.
3. R & RHome and Moving Services ("R&R") is owned by Russell Carmichael.Tr.
4, R&R, a Norwalk based company. operated from 2009 to 2015 doing local and
•
long distance moving, landscaping, dump runs/clean outs, carpet replacement,
painting and power washing.
5. On or about October 11, 20] 2 en application was submitted to Aflac for a new
account for group short term disability insurance benefits for R&R.
www.cr.gov/cid
P.O. Box HI6 • Hanford,CT06142-o81&
An Equal Opportunity Employer
6. As a result of the application Aflac issued a short term disability insurance group
contract ("R&R Policy") for R& R wherein its employees could purchase
individual short term policies under group payroll rates.
7. From October 2012 until Apri12013 the Respondent and his colleagues Eddie
Nelson Fernandez, Dennis Rivera, Ramon Garcia and Fred Luciano enrolled 236
policyholders to the R&R Policy through 803 separate applications for different
types of coverage.
8. The Respondent received commissions for enrolling policyholders to the R&R
Policy.
9. On or about October 22, 2013 Aflac concluded an investigation of the 803
applications, and determined the Respondent, in concert with his associates, was
adding fictitious individuals to the R&R Policy, was exaggerating the scope, size
and extent oflhe R&R business, was fabricating and using fictitious payroll
information for such business in order to write (he b'IOUP policy and to enroll
individuals into the polity, and had provided false information and made false
certifications on the application for insurance.
10. The Respondent received $59,874.19 in advance commissions from Aflac by
enrolling up to 254 applications on fictitious individuals, or individuals who were
never associated with R&R and would not qualify for coverage under the R&R
Policy, by establishing policies for a non-qualified business and for making false
eertifications on applications for insurance with the knowledge and understanding
that such policies would be eventually eanceled because of nonpayment of
premiums.
11. Upon investigation, the Department found applications the Respondent had
submitted to Aflac requesting coverage had signatures that appear to use similar
handwriting.
l2. The conduct of Respondent, as set forth in the paragraphs above is in violation of
Sections 38a-769, 38a-815, 38a-8 J 6 and 53a-215 of (he Connecticut General
Statutes, and constitutes cause pursuant to Sections 38a-702k, 38a-772, 38a-774
and 38n,..817 of the Connecticut General Statutes for the suspension, revocation of
the Respondent's insurance licenses, in addition to prosecution for insurance
fraud.
2
COUNT II
I. Paragraph one of Count I is incorporated in and made paragraph one of this
Count.
2. On or about June 8, 20 [6, the Department sent a letter to the Respondent
requesting information eoncerning Respondent's handling of the issues set out in
Count L Such letter was mailed by regular first-class mail and Certified Mail to
Respondent's addresses then on file with the Department. Certified Mail, Number
70142120000369549720, sent to Respondent at 16 Red Clover Circle,
Middletown, CT 06457 was received by the Respondent on June 13, 2016.
Respondent did not comply with the Department's request for information.
3. Respondent failed to comply with the Department's June 8, 2016 correspondence.
4. The couduct of'Respondent. as set forth in paragraphs I through 3 of this Count.
is in violation of Sections 38<1-16 and 38a-769 of the Connecticut General
Statutes, and constitutes cause for revocation or suspension of Respondent's
licenses and/or the imposition of fines pursuant to Section 38a-774,
NOTICE
Notice is hereby given to you. David Fernandez, Respondent herein, that July 21,
2016 at 10:00a..m is hereby fixed as the time where a public hearing will be held in the
offices of the Insurance Department, 153 Market Street ("960 Main" Building), 7th
Floor, Hartford, Connecticut on the charges set forth in this Complaint, at which time
and place you will have the right to appear before the undersigned, or a duly
designated hearing officer, to show cause why your liccnse(s} should not be
suspended or revoked and/or why finc(s) should not be imposed.
The legal authority and jurisdiction for the hearing in this matter are contained in
Section 38a-769, J~a~ 774, 38a-817, 4·l77, 4-182 and 4-183 of the Connecticut
General Statutes.
Pursuant to Section 38a-8-61 of the Regulations of Connecticut State Agencies, you
are required to file an answer within the Insurance Department within twenty (20)
days of service of this Complaint specifically admitting or denying the allegations or
charges sel out in the Complaint. Factual allegations not specifically denied shall be
deemed to be admitted.
3
Failure to file said answer as required by Section 38a-8-6l, R.C.S.A" or failure to
appear at the time and place fixed for hearing will permit the Commissioner, at his
discretion, to note such failure upon the record and render a decision by default.
If you desire to waive hearing on the allegations of fact set forth in the Complaint and
not contest the facts alleged, please file with the Insurance Department an answer to
this complaint on or before the twentieth (20th) day after service of it upon you,
consisting of a statement that you as Respondent in this matter admit all of the
material allegations of fact charged in the Complaint to be true.
The Insurance Department does not discriminate on the basis of disability in
admission to, eecess to, or operation of its programs, services or activities, in
accordance with Title II of the Americans with Disabilities Act of 1990. Individuals
who require auxiliary aids for effective communication or other acconunodation arc
invited to make their needs and preferences known to Patricia Tiberio, ADA
Coordinator, at the Insurance Department (Tel: 860.297,3800).
All correspondence concerning this matter should be sent to the Insurance
Department, Slate of Connecticut, P. O. Box 816, Hartford, CT 06142·0816.
Dated at Hartford, Connecticut
thiS~ day of
Katharine L. Wade
Insurance Commissioner
BY~'
Ant(fui~
Counsel
4
,7U L2 e. , 82/'£ .
~'
,
ri'
t
i
,
~
l
r
.'
c
•
f
;'
rtttr:J!l'lilNml'!l.','flmti1I1!1IHiii:1B1!ITiQll'a'M:'1'!lIj
~
~
..... ''''~'
Cc~Jlic~
F&e
""i',m"coclr~F""
__,
t~""a"~Ir,ec.1 ,""quire.) I
o
Re'ICICle' Delivery FQa "
(Endcrse['nMI "e'l"lr~,~ ,
....=!
,~_.
1--
o
oo
ru
....
..~.
--
,."
~
:J
.:
.. Complete It&m:!! 1,2, and 3. Also complete
Item 4 if R8:!IUteted Delivery is desired.
• Print your name and address on the reverse
so tim we CB/l retum the cBTd to you.
• Attach 1hI5cBTd to tna back of the 11\llJ'lpieGe,
0",. .
x
o
B. RfIC.8lvtrd by (Prlnllld Name)
or on 1heiront If spao.. oemne.
A6:ltessee
C. Data aI Delivery
D. 1~<:leIr-y adI.Yess dlflete1tf!om It"," 17 0 Yas
If YES, ente>" deltvary eddfe5:i below:
0 No
1. ArlJc/eAddressed 10:
p,elena'"
H.re
,
lolal P~"I.~ 01. f~e"
'U
sr l'eiiffO- ----­
8r- 1~·,·eei~An'·ij,j,:---­
ocpc eox
N~_
; c,~:~:;&ie:'i"p;:i-
David Fernandez
16 Clover Circle
Middletown, CT 06457
-j
~
David Fernandez
r j ove r CirclE'_
»i.oc Lecown , CT 06457
16
"".
I
D PIbIy Mall ExprusD A6Un Receipt 10rMen::tlarldlUI
D 11l5Uf'ad Mall
Cl CoIIJct on DeUvelY
4. R,,1ItrWJt8d Dellv.-y? ~ Fee}
".,
!
D AeI:IIsbnd
e:.tIfIed Mall"
2, Article Number
(TtltflSfeffrom .sefllicelab,,/)
PS Form 3811, ,JUly 2013
0 YeEl
7014 2120 0003 6954 9768
Dom!lS~c
RatLln R""'IIlllt
CONNECTICUT INSURANCE
DEPARTMENT
EXHIBIT
C
:U]&wg:~:;g
;.;. ;
R'"
V~
---
Edit
---_ ...
FlrVlltitts
Tools
Help
"
52l
USPS Tracking®
~
Customer Se.rvK:1l
>
HIM! Questions? We're here to help.
Get Easy Ttaclling Updates>
Sign lip lor My USPS.
Tracking Number: 70142120000369549768
Delivered
Product & Tracking Information
Pastlll Product:
DATE.TIME
June 22, 2016,2:25 JlID
Available Actions
Features:
certaee ~aJt'
lui
STATUS Of ITEM
Em~lllIlJIlates
OelrvelVd. Left WIth
IndlylllUlI1
e
Up<1~11:'~
e
MIDDlElOWN, CT D64S1
YOU! nem wesnenverec to i11l1[j(jNlduJlal the aoxees ill 2 ;~, pm on June 22, 2016irl MIDDLETOWN
CT 06457
June 21], 2015.6"45 pm
Am'il!d at USPS Faciny
HARTFORD, CT 06H11
Track Another Package
Manage Incoming Packages
T'....king (Of reaipU number
Trtl<t nl '''''' p8olo<ig... mn Ii d!tstoboorlt
NQ lnIC.t:n'}
Tracs It
~ nl!Ce!1IIfY
Sian UDfer Mv USPS>
tt!