Colucci v. Insurance Department, No. Cv 95 055 21 97 (Oct. 7, 1996)

1996 Conn. Super. Ct. 7854
CourtConnecticut Superior Court
DecidedOctober 7, 1996
DocketNo. CV 95 055 21 97
StatusUnpublished

This text of 1996 Conn. Super. Ct. 7854 (Colucci v. Insurance Department, No. Cv 95 055 21 97 (Oct. 7, 1996)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Colucci v. Insurance Department, No. Cv 95 055 21 97 (Oct. 7, 1996), 1996 Conn. Super. Ct. 7854 (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION Plaintiffs Ralph S. Colucci and Colucci Insurance and Associates appeal the decision of the defendant state insurance department revoking their insurance agent licenses and imposing civil fines. The department acted pursuant to General Statutes §§ 38a-774 (a) and38a-817 (b). The plaintiff appeals pursuant to § 4-183. The court finds the issues in favor of the defendant department.

On December 19, 1994, the defendant insurance department instituted a three-count administrative complaint against Ralph S. Colucci and Colucci Insurance CT Page 7855 and Associates, his insurance agency, alleging that they had committed unfair insurance practices in violation of General Statutes § 38a-816 and seeking to revoke their licenses to sell insurance in Connecticut. The complaint alleged that the plaintiffs had submitted numerous applications to an insurance company for policies for nonexistent insureds in Connecticut and New York City.

Pursuant to General Statutes § 4-182 and § 4-183, the department held a hearing on the complaint as a contested case on April 26, 1995. The hearing officer's June 22, 1995 "Memorandum of Findings and Recommendation" contained extensive findings of fact and conclusions of law. Thereafter, on July 5, 1995, the commissioner adopted the factual findings and conclusions of law of the hearing officer and rendered the department's final decision.

The essential facts are not in dispute and are set forth in the department's memorandum of decision. Over a period of several years beginning in 1986, plaintiff Ralph H. Colucci fabricated and submitted to Firemen's Fund Insurance Company seventy-seven applications for property insurance covering non-existent property and non-existent insureds. In doing so, he invented names and details concerning these fictitious people and places and systematically filled out numerous forms, all containing false information. Colucci then borrowed money from premium financing companies to pay the premiums in behalf of the fictitious applicants and was paid commissions by Fireman's Fund. Over the years, he repaid the premium loans from his personal funds. He never submitted any claims on the policies. Financially, the bottom line of these transactions was that the plaintiff paid out approximately $400,000 of his own money before the scheme collapsed; no one else suffered any monetary loss. Specifically, Fireman's Fund did not lose on the commission payments because the plaintiff had paid it more than the amount of the commissions, to cover the premiums on the policies, and the plaintiff repaid the premium financing companies.

Testimony at the administrative hearing indicated that the plaintiff conducted this bizarre scheme to generate quick money from commissions to cover some CT Page 7856 delinquent premium payments that were due Fireman's Fund for some other policies and to bolster the plaintiff's image as a successful producer in the eyes of the insurance company. Although the department did not make a specific factual finding with respect to the plaintiff's mental condition, it acknowledged in its decision that there is substantial evidence in the record that the plaintiff was suffering from mental illness during the time he operated the scheme. Nevertheless, Colucci testified at the hearing that he knew that his conduct was wrong.

Based on the facts summarized above, the department determined that the plaintiffs' conduct violated General Statutes §§ 38a-769, 38a-815 and 38a-816 (8). In accordance with §§ 38a-774 and 38a-817(b)(ii), the department revoked their insurance agent licenses and imposed monetary fines of $4,000 and $3,700. The relevant statutory provisions are as follows:

§ 38a-769 (c): Each applicant for a license shall furnish satisfactory evidence to the commissioner that he is person of good moral character and that he is financially responsible . . . .

§ 38a-774 (a): 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 shown. . . .

§ 38a-815: No person shall engage in this state in any trade practice which is defined in section 38a-816 as . . . an unfair or deceptive act or practice in the business of insurance . . . .

§ 38a-816: The following are defined as . . . unfair and deceptive acts or practices in the business of insurance: . . . (8) Misrepresentation in insurance applications. Making false or fraudulent statements or representations on or relative to an application for an insurance policy, for the purpose of obtaining a fee, commission, money or other benefit from any CT Page 7857 insurers . . . .

§ 38a-817 (b): If, after such hearing, the commissioner determines that the person charged has engaged in . . . an unfair or deceptive act or practice, . . . and if the act or practice is a violation of section 38a-816, the commissioner may at his discretion order any one or more of the following: (i) Payment of a monetary penalty of not more than one thousand dollars for each and every act or violation . . . (ii) suspension or revocation of the person's license if he knew or reasonably should have known he was in violation of said section . . . .

In finding that the plaintiff violated § 38a-769, the department reasoned that his conduct indicated he lacked the "requisite trustworthiness, good moral character and financial responsibility to hold a license in this state." In finding violations of §§ 38a-815 and38a-816, the department determined that the plaintiff made the false applications to Fireman's Fund for the purpose of obtaining commissions or other benefits and that he did so knowing the conduct to be a violation of the statute.

The department specifically found that the violations occurred in this state, notwithstanding that some of the policies were issued by an insurance company licensed in New York to insure property in New York.

Finally, with regard to the penalty to be impose, the department declined to consider Colucci's asserted mental illness as a significant factor. The department noted that the evidence showed multiple, systematic and deliberate acts of misconduct over a long period of time and that Colucci testified he knew it was wrong. Furthermore, the department held that the statutes permitting revocation of an insurance agent's license were designed to protect the public from dealings with agents who are not trustworthy.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Hospital of St. Raphael v. Commission on Hospitals & Health Care
438 A.2d 103 (Supreme Court of Connecticut, 1980)
Goldberg v. Insurance Department
540 A.2d 365 (Supreme Court of Connecticut, 1988)
Board of Education v. Freedom of Information Commission
545 A.2d 1064 (Supreme Court of Connecticut, 1988)
Starr v. Commissioner of Environmental Protection
627 A.2d 1296 (Supreme Court of Connecticut, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 7854, Counsel Stack Legal Research, https://law.counselstack.com/opinion/colucci-v-insurance-department-no-cv-95-055-21-97-oct-7-1996-connsuperct-1996.