2 0 0 I !j 3 7 - ATGIRRG
Transcript of 2 0 0 I !j 3 7 - ATGIRRG
2 0 0 I !j 3 7
STATE OF NORTH CAROLINA'if •>
COUNTY OF NEW HANOVER
AMERICAN TRANSPORTATION------- )GROUP INSURANCE RISK )RETENTION GROUP, )
)Plaintiff, )
)v. )
)MVT INSURANCE SERVICES, INC., )AMRIT SINGH, ELEAZAR ROJAS, )And SHAMSHER SINGH )
))
Defendants. )
bl THE GENERAL COURT OF JUSTICE
, SUPERIOR COURT DIVISION DOCKET NO.
COMPLAINT
clerknewhano V|RRa^RT
Lindsay TauCk Deputy Clerk of Superior Court
Plaintiff American Transportation Group Insurance Risk Retention Group (“American
Transportation”) brings this Complaint against Defendants MVT Insurance Services, Inc.
(“MVT”), Amrit Singh (“A. Singh” or “Andy Singh”), Eleazar Rojas (“Rojas”), and Shamsher
Singh (“S. Singh”) (collectively “Defendants”), and states as follows:
INTRODUCTION
1. American Transportation is an insurance entity that provides a critical service to
its insureds, most of whom are small independent trucking companies and owner-operators
without long histories on the road. These truckers often must pay sky-high premiums for the
liability insurance that is required to operate. American Transportation helps them obtain
liability insurance at more affordable pricing, which helps keep the small business in business.
2. Although American Transportation is continuing to serve its insureds, it recently
discovered that its now-terminated Managing General Agent, MVT, as well as MVT’s CEO,
Andy Singh, were covertly using American Transportation as a vehicle for their own wrongful
and illegal gain. MVT, A. Singh, and others at their direction engaged in a multi-faceted pattern
O Al U CV Un n -18 7
of misconduct, which culminated in wrongfully funneling money belonging to American
Transportation and its policyholders into MVT’s and A. Singh’s pockets. They fueled their
scheme by selling and collecting fees from millions of dollars of insurance policies, which put
American Transportation well beyond the limits of the net written premiums-to-surplus ratio of
2:1 imposed upon American Transportation by the North Carolina Department of Insurance (the
“Department of Insurance”). In so doing, MVT breached its contractual and fiduciary duties to
American Transportation by, among other things, taking funds that were being held in trust for
American Transportation and converting them to MVT’s own use.
3. MVT and A. Singh repeatedly lead American Transportation into regulatory
trouble with the Department of Insurance for violating the mandated net premiums-to-surplus
ratio. Even worse, in order to convince the Department of Insurance that American
Transportation had corrected its premiums-to-surplus ratio problem, MVT and A. Singh falsely
represented that they contributed sufficient surplus to enable American Transportation to write
more insurance. They claimed that the supposed surplus was funded by MVT utilizing the
commissions and fees to which MVT claimed to be entitled under its agreement with American
Transportation. In truth, MVT and A. Singh were taking premium payments from the dedicated
trust account, the beneficiary of which is American Transportation, and contributing them as
MVT’s assets as well as using them for the personal spending of A. Singh.
4. MVT and A. Singh artificially inflated American Transportation’s surplus so that
they could sell more policies and earn more fees and commissions for MVT and A. Singh while
appearing to be in compliance with the net premium-to-surplus ratio.
5. This scheme came to light only after independent consultants (engaged by
American Transportation’s Board of Directors) dug into the finances. The consultants
discovered that MVT and A. Singh had stolen over a million dollars in commissions and fees on
2
premiums that had not yet been collected and wrongfully used multiple millions of dollars to
create false surplus to try and dupe the Department of Insurance into allowing them to continue
to write policies.
6. Through the false representations of A. Singh and MVT to the Department of
Insurance, policyholders, and others that they were operating appropriately and in compliance
with applicable regulations, American Transportation was able to operate for an additional
twelve months despite not truly being in compliance with the mandated net premiums-to-surplus
ratio.
7. The Department of Insurance placed American Transportation under confidential
administrative supervision on April 3, 2020, and American Transportation terminated MVT’s
contract that same day.1
8. Undeterred, MVT and A. Singh continue to hold themselves out as American
Transportation’s agents in order to try and draw down its accounts and interfere in American
Transportation’s orderly operations, all of which put American Transportation in danger of
violating the Department of Insurance’s supervision order. American Transportation believes
MVT and A. Singh’s efforts in this regard are designed to confuse all parties involved and make
it more difficult to uncover their wrongdoing.
9. MVT and A. Singh are liable to American Transportation for potentially millions
of dollars in wrongfully diverted and converted funds. Moreover, their attempt to regain control
over American Transportation and to hide their wrongdoing must be stopped. Their misconduct
threatens American Transportation’s ability to meet the promises and obligations contained in
1 The confidentiality of the NCDOI administrative supervision is intended to protect the entity placed under supervision and does not restrict the entity from disclosing the order or the fact of such supervision. Nonetheless, prior to disclosing the fact of and the terms of such administrative supervision, American Transportation discussed such disclosure with NCDOI and obtained NCDOI’s permission.
3
their insurance policies, placing policyholders in potential jeopardy if there are not sufficient
funds to pay claims and defend such policyholders.
10. This lawsuit seeks to remedy the wrongs perpetrated by MVT and A. Singh and
confirm their total disassociation from American Transportation.
PARTIES
11. American Transportation is a North Carolina corporation that was licensed by the
Department of Insurance as a captive insurance company, specifically a risk retention group, on
July 2, 2018. As of March 26, 2020, American Transportation’s registered principal place of
business is in Wilmington, North Carolina.
12. MVT is a California corporation with its principal place of business, upon
information and belief, at 100 Saratoga Avenue #310, Santa Clara, California 95051. From
American Transportation’s inception until April 3, 2020, MVT served as MVT’s general agent,
responsible for marketing, underwriting, and other services pursuant to a contract between the
parties. MVT’s agent for service of process is A. Singh.
13. Amrit (Andy) Singh is a resident of California. At all times relevant hereto, A.
Singh controlled MVT, all persons affiliated with MVT, and even two directors of American
Transportation. Until March 2020, A. Singh also controlled all aspects of American
Transportation’s business even though he was neither an officer nor a director. Upon
information and belief, A. Singh can be served at 20975 Valley Green Drive #276, Cupertino,
California 95014.
14. Eleazar Rojas is, upon information and belief, a resident of California. At all
times relevant hereto, Rojas has been and continues to be a member of the Board of Directors of
American Transportation, as well as an agent of MVT. Upon information and belief, Rojas can
be served at 20975 Valley Green Dr. Cupertino, CA 95014.
4
15. Shamsher Singh is, upon information and belief, a resident of California. At all
times relevant hereto, S. Singh has been and continues to be a member of the Board of Directors
of American Transportation. S. Singh is also A. Singh’s brother-in-law. Upon information and
belief, S. Singh can be served at 5130 W. Fir Ave. Fresno, CA 93722.
JURISDICTION AND VENUE
16. This Court has personal jurisdiction over MVT because MVT has purposefully
availed itself of North Carolina, engaged in substantial activity within the State, and caused
injury within this State. MVT contracted with American Transportation, a North Carolina
domiciled and regulated insurance entity, to provide services directly related to American
Transportation’s provision of insurance in North Carolina. The parties’ agreement specifies that
it is governed by North Carolina law. In addition, MVT, through its agents, represented
American Transportation before the Department of Insurance on multiple occasions and held
itself out as one with authority to so interact and negotiate with the Department of Insurance.
MVT also misappropriated millions of dollars from American Transportation. MVT engaged in
an artifice designed specifically to dupe the Department of Insurance into believing that
American Transportation had a sufficient net premiums-to-surplus ratio to write the millions in
dollars in premiums beyond what was permissible for American Transportation under North
Carolina law and to earn commissions and fees thereon. As recently as last month, MVT
engaged a North Carolina attorney specifically to deal with the Department of Insurance and the
North Carolina Department of Justice. By its actions, MVT purposefully availed itself of the
privilege of doing business in North Carolina and is subject to personal jurisdiction in this Court.
17. This Court has personal jurisdiction over A. Singh because A. Singh has
purposefully availed himself of North Carolina, engaged in substantial activity within the State,
and caused injury within this State. Specifically, A. Singh directed MVT to engage in the
5
actions set forth in this Complaint, including participating personally and through MVT in the
conversion of funds from American Transportation and the wrongful scheme to dupe the
Department of Insurance regarding American Transportation’s net premiums-to-surplus ratio. A.
Singh aided and abetted MVT’s breaches of fiduciary duty in connection with its responsibilities
to a North Carolina domiciled and regulated insurance entity, and he aided and abetted Rojas’s
and S. Singh’s breaches of fiduciary duty to a North Carolina corporation. A. Singh perpetrated
a scheme specifically designed to deceive the North Carolina Department of Insurance and to
divert and convert funds belonging to a North Carolina corporation. A. Sign has solicited, and
caused others to solicit, individuals and entities within this State as part of the above-referenced
actions, which caused injury within this State. As recently as last month, A. Singh engaged a
North Carolina attorney specifically to deal, on A. Singh and MVT’s behalf, with the North
Carolina Department of Justice.
18. This Court has personal jurisdiction over S. Singh and Rojas because at all times
relevant to this lawsuit they have been officers or directors of American Transportation, and the
claims against them arise out of their conduct as officers and directors of American
Transportation.
19. Venue is appropriate in this Court because American Transportation maintains its
principal place of business at 6752 Rock Spring Road, Suite 310 Wilmington, North Carolina
28405 and because all of the Defendants reside outside of North Carolina.
FACTUAL ALLEGATIONS
20. A risk retention group (“RRG”) is a small insurance company permitted to issue
liability insurance policies across the United States. Traditional insurance companies, in
contrast, typically can only write insurance policies in their states of licensure.
6
21. RRGs exist thanks to the federal Liability Risk Retention Act of 1986 (“LRRA”)
(15 U.S.C. §§ 3901-3906), which partially preempts state insurance laws to allow an RRG
licensed in the home state to register in any other state and issue insurance policies to residents
of those states. The LRRA vests virtually all regulatory oversight over RRGs in their state of
licensure while placing various restrictions on these companies. These restrictions limit RRGs
to writing only liability insurance coverage and require that all insureds be equity owners of the
RRGs and all equity owners of the RRG be insureds.
22. RRGs rely on different types of contracted services providers in order to operate.
The primary service providers for an RRG typically include:
• a managing general agent, who usually runs the RRG’s day-to-day operations, makes underwriting decisions, and works with retail third-party agents to market and sell RRG policies;
• a captive manager, who is an insurance professional that coordinates and serves as a liaison between the service providers, the RRG’s board of directors, and government regulators;
• a third-party administrator, who receives, adjusts, and pays claims; and
• attorneys, actuaries, accountants, investment advisers, and other consultants.
23. American Transportation was incorporated in 2018 in North Carolina to write
liability policies in the over-the-road trucking space. Upon information and belief, American
Transportation was the brainchild of A. Singh. Together with his wife, A. Singh owns and runs
MVT and intended to (and did) use American Transportation as a mechanism to write policies
and collect commissions fees on as many insurance policies as he could get away with.
24. A. Singh could not be the public face of American Transportation, however, as
that would have required disclosure of his checkered history with insurance regulators
elsewhere. This past includes an order (later rescinded) from California’s Department of
Insurance that barred him from the insurance industry.7
25. North Carolina law also restricts the influence any service provider may have
over a Risk Retention Group. See NC Stat 58-22-15(d)(2)a. (restricting term length of material
service provider contracts and requiring approval of majority of independent directors to enter
into such contracts); NC Stat 58-22(15)(d)(l)b. (requiring RRGs to have a majority of
independent board members); NC Stat 58-34-2(1) (barring insurance companies from
appointing to its board of directors any officer, director, employee, subagent or controlling
shareholder of its managing general agent).
26. At the time of its formation, American Transportation had three directors, Rojas,
S. Singh and Wesley Deaton. Its officers were S. Singh (President and Treasurer), Parmveer
Singh (Assistant Treasurer) and Rojas (Secretary).
27. As mandated by law, those purchasing American Transportation policies became
stockholders of American Transportations while their policy was in force. Nonetheless,
American Transportation has never held an annual meeting nor formally distributed any stock.
28. The law also requires that a majority of American Transportation’s directors be
independent. American Transportation was not compliance with this requirement until very
recently. Upon formation, Deaton was the only independent director, despite representations to
the Department of Insurance otherwise. Rojas is an insurance agent connected to MVT and A.
Singh; S. Singh is the brother of Nirmal Kaur, who is an executive officer of MVT and A.
Singh’s wife; Parmveer Singh is A. Singh’s son.
29. The formation of American Transportation included appointing MVT as
managing general agent, in charge of marketing, underwriting, and risk management service
provider.
30. American Transportation and MVT executed a Service Agreement dated My 2,
2018 (the “Service Agreement”). MVT agreed to perform various services for American
8
Transportation, including collecting premium funds and other funds due American
Transportation from policyholders. MVT promised to deposit premium payments in a bank
account used solely for such purposes (the “Premium Trust Account”) and to remit such
payments to American Transportation (minus any fees due to MVT) along with other funds
collected from policyholders. A true and correct copy of the Service Agreement is attached
hereto as Exhibit A.
31. The Service Agreement also required that MVT and its agents and employees,
“act in an independent capacity and not as officers, employees or agents of [American
Transportation].” (Exh A. Service Agreement Art.VI(e)).
32. The Department of Insurance licensed American Transportation in North
Carolina as an RRG on July 2, 2018. A condition placed on the license required American
Transportation to maintain a net written premiums-to-surplus ratio of 2 to 1, until determined
otherwise by the Commissioner.2 In other words, American Transportation had to maintain a
surplus equal at all times to at least half of all written premiums, or, vice versa, American
Transportation was limited to writing net premiums in excess of two times its given surplus.
33. The Department of Insurance also approved American Transportation’s business
plan, which projected annual gross written premium projections of $1,891,275 for 2018 and
$3,963,750 in total for 2019. Based on these projections, American Transportation would have
needed between approximately $1,000,000 to $2,000,000 in surplus over that same time frame.
34. Nevertheless, A. Singh and MVT immediately set out to market and sell as many
American Transportation policies as possible, without much regard for proper underwriting and
risk analysis or the Department of Insurance mandated net premiums-to-surplus ratio.
2 The International Risk Management Institute defines “surplus” as: “the amount by which an insurer’s assets exceed its liabilities.” It is the equivalent of “owner’s equity” in standard accounting terms. The ratio of an insurer’s premiums written to its surplus is one of the key measures of its solvency. (See IRMI Glossary (https ://www. irmi. com/term/insurance-definitions/surplus)).
9
35. Indeed, up until March 2020, A. Singh was the “man behind the curtain” at
American Transportation. He made every decision, negotiated every contract with other service
providers, and otherwise ran the company as if it was his own. A. Singh did so despite the
express contractual condition that neither MVT nor any of its employs or agents act on behalf
of American Transportation.
36. A. Singh, and numerous other MVT employees, consistently communicated with
email addresses containing the acronym “ATGI” and otherwise made decisions for and on
behalf of American Transportation. A. Singh and other MVT personnel even had authority
over American Transportation’s bank accounts.
37. Less than a year into its operations, American Transportation was already
writing net premiums at three or four times the dollar amounts of the projections provided to
and approved by the Department of Insurance.
38. As a result, the Department of Insurance notified American Transportation on
June 12, 2019, that its business plan was not in compliance with N.C. General Statute § 58-22-
15(a) and (b), as its gross written premium far exceeded its approved business plan, totaling
$8,620,305 for 2018 and $7,380,908 as of March 31, 2019.
39. On two separate occasions, American Transportation submitted a plan of change
of business plan with the Department of Insurance. The Department did not approve either
submission as they were lacking in several material aspects, including updated projections.
40. With American Transportation’s net premiums-to-surplus ratio climbing to 3.05
to 1 as of March 31, 2019, and the 3.12 to 1 as of June 30, 2019, the Department of Insurance
ordered American Transportation to either maintain a rolling 2:1 ratio or stop writing new
policies.
10
41. The Department of Insurance also suggested American Transportation enter into
a Voluntary Settlement Agreement (“VSA”). The VSA required American Transportation to
maintain a 12-month rolling net written premiums-to-surplus ratio of 2 to 1, with full compliance
by American Transportation to be achieved by September 3 0, 2019.
42. American Transportation voluntarily entered into the VSA with the Department
of the Insurance on September 12, 2019. Per the VSA’s terms, American Transportation had to
maintain a 12-month rolling net written premiums-to-surplus ratio of 2 to 1 at all times;
otherwise, it would voluntarily cease writing business until the Department of Insurance
approved American Transportation’s revised plan of operation and projections and American
Transportation regained compliance with the 12-month rolling net written premiums-to-surplus
ratio of 2 to 1.
43. Yet that same day it signed the VSA, American Transportation requested that the
specified compliance date be pushed back from September 30, 2019, to November 30, 2019.
American Transportation represented that it was sourcing an additional $1.25 million in surplus
notes from MVT to obtain compliance with its ratio and would be aided by American
Transportation decreasing policy writings in September and October 2019.
44. A surplus note is a mechanism for investing an insurance company through debt.
Under traditional accounting rules, a loan must be shown on the company’s books as a liability.
An insurance company can count a surplus note as equity for insurance regulatory purposes
because the terms of the note include conditions where repayment of the principal or interest on
the note is subject to approval by state insurance regulators. Insurance regulators treat requests
to make payments on surplus notes in the same light as they treat requests to issue dividends to
equity shareholders.
45. The Department of Insurance did not contest the requested deferral and on11
October 4, 2019, a revised VS A (the “Revised VS A”) was executed requiring American
Transportation to obtain compliance by November 30, 2019, with the 12-month rolling net
written premiums-to-surplus ratio of 2 to 1 and to thereafter maintain such ratio at all times. A
true and correct copy of the October 4, 2019 Revised VS A is attached hereto as Exhibit B.
46. Despite MVT and A. Singh’s representations, it took little time before American
Transportation was violating the Revised VS A. American Transportation notified the
Department of Insurance on December 11, 2019, that it was not in compliance with the net
premium-to-surplus ratio in the Revised VS A. At that time, American Transportation had a 12-
month rolling net written premiums-to-surplus ratio of 2.3 9 to 1.
47. Accordingly, the Department of Insurance asked American Transportation to
confirm by December 26, 2019, that it had voluntarily ceased writing business as required
under the Revised VS A.
48. On December 24, 2019, an American Transportation representative confirmed to
the Department of Insurance that American Transportation had stopped writing any new or
renewal business.
49. Around this time, American Transportation’s then-Captive Manager, Jonathan
McKenzie, began to suspect that the surplus notes MVT provided to prop up American
Transportation’s ratio were derived from premium dollars due to American Transportation, not
fees and commission due to MVT. Funds that were already due to American Transportation
could not count towards surplus.
50. On information and belief, McKenzie informed Wesley Deaton, an independent
director and American Transportation’s required North Carolina resident director, of his
12
suspicion. Soon thereafter, Deaton resigned his position as a director of American
Transportation.
51. In mid-December 2019, one of American Transportation’s largest third-party
agents, Phillip Winter, introduced A. Singh to Michael Hunter, a respected accounting and
insurance consultant. Winter suggested that Hunter might be able to assist American
Transportation with its ongoing regulatory issues with the Department of Insurance.
52. Hunter was ultimately hired to help, and one of his first acts was to arrange a
conference call with A. Singh, McKenzie, and Satya Narayan, American Transportation’s CPA.
On that call, McKenzie disclosed his suspicion that MVT’s source of contributions to American
Transportation’s surplus were premiums received by MVT that were already due to American
Transportation.
53. In response, A. Singh protested that McKenzie was mistaken. A. Singh insisted
that the surplus notes instead consisted of fees and commissions due to MVT and that, rather
than taking money it was owed, MVT put those funds into American Transportation.
54. Thereafter, Hunter contacted the Department of Insurance to see if American
Transportation could begin operating normally again after making necessary changes to its
operations. On the call, the Department of Insurance informed Hunter that McKenzie had
tendered his resignation.
55. On January 30, 2020, the Department of Insurance announced that American
Transportation could provisionally write renewal business between February 1, 2020 to March
31, 2020, while it continued to resolve all remaining items outstanding per the Revised VSA.
56. On February 10, 2020, American Transportation provided the Department of
Insurance its monthly net written premiums-to-surplus report. The report stated that American
Transportation’s 12 month rolling net written premiums-to-surplus ratio was below 2 to 1,
13
within the range of 1.62 to 1.75 to 1 as of January 30, 2020, supporting American
Transportation’s ability to begin writing business.
57. To get American Transportation to this satisfactory surplus, MVT represented
that it was contributing millions of dollars in surplus notes supposedly drawn from MVT’s
shares of fees and commissions on business produced for American Transportation.
58. Concerned by the suspicions raised by McKenzie, Hunter began investigating
the source of American Transportation’s surplus.
59. Through his investigation, Hunter determined that: (a) MYT was contributing
premium moneys already due to American Transportation as surplus notes while falsely
claiming that such moneys represented fees and commission due to MVT; (b) in many instances
MVT was contributing, as putative surplus notes, premiums that would be due to American
Transportation but that had not yet even been collected; and (c) MVT was taking an amount
well in excess of its earned fees and commissions and then using such wrongfully transferred
amounts for MVT operating expenses and personal spending by A. Singh and his wife, Nirmal
Kaur.
60. The Department of Insurance met with American Transportation on March 6,
2020. During this meeting, American Transportation informed the Department of Insurance
that $4 million of surplus notes recorded as of September 30, 2019 were actually invalid as they
consisted of premium dollars already due to American Transportation as receivables.
61. Then, on March 10, 2020, Hunter provided a report to the Department of
Insurance that disclosed how he had determined that the $4 million of surplus notes were invalid.
62. To try to achieve compliance with the Department of Insurance regulations and
mandates, American Transportation’s Board of Directors (now down to Rojas and S. Singh
given Deaton’s resignation) passed a series of resolutions on March 13, 2020, by unanimous
14
action on written consent executed by each of Rojas and S. Singh (the “March 13th
Resolutions”). A true and correct copy of the March 13th Resolutions is attached hereto as
Exhibit C.
63. Among other things, the March 13th Resolutions made effective the appointment
of three new members of American Transportation’s Board of Directors, Ron Gionet, Scott
Syphers and E. Paul Shaefer, all of whom are independent under the applicable North Carolina
laws and regulations, and one of whom is a resident of North Carolina, as required by law.
64. The March 13th Resolutions also instituted, among other things, the following:
• Appointment of Hunter as Assistant Secretary of American Transportation;
• Establishment of an Audit Committee of the Board, composed of Gionet, Syphers and Schaefer;
• Appointment of new auditors;
• Engagement of Palmetto Consulting as the new Captive Manager for American Transportation;
• Engagement of Butler Snow LLP as corporate counsel for American Transportation;
• Confirmation of American Transportation’s relationship with Michael Hunter Consulting LLC as American Transportation’s insurance entity and operations and financial advisor;
• Designation of Hunter and Matt Holycross (Palmetto Consulting’s managing member) as authorized signers on all American Transportation bank and investment accounts;
• American Transportation’s acceptance of the Department of Insurance’s January 30, 2020 provisional renewal-only writing authority and agreement to stop writing new and renewal insurance business effective March 2, 2020 per the Department’s request; and
• Authorization of Hunter to work with Palmetto and American Transportation’s legal counsel “to address any [Department of Insurance] concerns ....”
15
65. On March 16, 2020, American Transportation filed its 2019 NAIC Annual
Statement, which revealed a declining financial position due in part to the $4 million of invalid
surplus notes. The statement also disclosed a 12-month rolling net written premiums-to-surplus
ratio of 3.85 to 1, a violation of the Revised VS A and American Transportation’s licensure.
66. On March 18, 2020, Nirmal Kaur, President of MVT and A. Singh’s wife, filed a
written disclosure to the Department of Insurance. In this disclosure, Kaur, one of the signers
of the surplus notes, admitted the surplus notes lacked funding from outside sources and were
therefore invalid. As an excuse, she claimed McKenzie, the prior captive manager, had
somehow misled her.
67. Following passage of the March 13th Resolutions, A. Singh and MVT began to
realize that they were losing the control of American Transportation. Upset, A. Singh
threatened to terminate Hunter’s contract with American Transportation if he did not get it
compliant with the Department of Insurance immediately. (Of course, as neither an officer nor
a director of American Transportation, A. Singh had no such power. MVT had no such power
either.)
68. On March 30, 2020, a special telephonic meeting of American Transportation’s
newly constituted Board of Directors was noticed for April 3, 2020.
69. On or about March 31, 2020, Kaur attempted to remove the signatory authority
of Hunter and Holycross (which had been granted in the March 13th Resolutions at the express
direction of the Department of Insurance). She also tried to withdraw (via a cashier’s check) $1
million from an American Transportation bank account held within the Bank of the West
depository.
70. Kaur holds no officer or director position within American Transportation.
Further, she disclosed neither a business purpose either for the funds she was attempting to
16
withdraw, nor approval from the Board for the termination of the noted signatory authority.
Fortunately, the bank refused Ms. Kaur’s attempted withdrawal and notified management of
American Transportation.
71. On April 2, 2020, the day before the scheduled board meeting, Rojas and S.
Singh, the two non-independent Directors, tried to “revoke” their consent to the March 13 th
Resolutions. In their “revocations,” Rojas and S. Singh declared that the March 13th
Resolutions supposedly were “null and void,” and that as a result they were the only valid
members of American Transportation’s Board of Directors. These “revocations” (which have
the same effect as a director purporting to change his or her vote after valid passage of a
resolution) are invalid under North Carolina law.
72. The three independent directors timely called into the April 3rd telephonic board
meeting, as did Hunter, Holycross, and American Transportation’s legal counsel. Rojas never
called in, while S. Singh called in late and moved to adjourn, which motion was defeated.
73. Holycross gave a detailed presentation at the meeting regarding the history of the
American Transportation’s net premiums-to-surplus ratio issues and the invalid and wrongful
nature of the surplus notes issued by MVT.
74. Hunter also detailed numerous other issues and irregularities within American
Transportation. This included, but was not limited to, improper financial statements, failure to
provide numerous items the Department of Insurance had expressly demanded, and lack of
internal controls and any form of a valid corporate governance structure.
75. After much discussion and after S. Singh had joined the meeting, the Board of
Directors passed several resolutions intended address the numerous identified problems,
including those that had also been raised by the Department of Insurance. These resolutions
included:
17
termination of the Service Agreement with MVT for cause;
• termination of all of American Transportation’s officers (excluding only Hunter);
• rescission of all authorizations (absent those given to Hunter and Holycross) having to do with financial institutions, banks, investment companies, or other entities holding funds belonging to American Transportation;
• appointment of Hunter as President of American Transportation;
• consenting to the Department of Insurance’s placing American Transportation under confidential administrative supervision;
• directing the audit committee to undertake an audit and bring legal action for any deficiencies with respect to American Transportation’s services providers; and
• directing Hunter to issue stock certificates and proxy materials to shareholders so that American Transportation could hold a proper annual meeting of shareholders.
76. All of these resolutions passed. Notably, S. Singh voted in favor of the
termination of MVT, with that resolution passing by a vote of 4-0. While S. Singh voted
against all remaining resolutions, they still each passed by a margin of 3-1.
77. That same afternoon, the Department of Insurance issued a Summary Order
placing American Transportation under immediate confidential administrative supervision
pursuant to N.C. General Statute §§ 58-30-60 and 58-30-62. A true and correct copy of the
Summary Order is attached hereto as Exhibit D.
78. The Commissioner of the Department of Insurance may subject an insurer to
administrative supervision if it appears that the insurer has done any of the following:
• exceeded its powers;
• failed to comply with applicable provisions of this Chapter;
• conducted its business in a manner that is hazardous to the public or to itsinsured; or
18
• consented to administrative supervision.
N.C. General Statute § 58-30-62(c),
79. In its April 3rd Summary Order, the Department of Insurance made numerous
findings of fact, many of which include or mirror the facts recounted in this Complaint. For
example, the Department of Insurance expressly found that:
Mr. Andy Singh, director of MVT, has exerted undue influence over American Transportation although Mr. Singh holds no officer or director position within American Transportation. In addition, Mr. Singh represented himself as a representative of American Transportation, as evidenced by an email provided to the Department on March 30, 2020, by a prospective captive manager (“Prospective Captive Manager”) stating that they were engaged as the new captive manager of American Transportation. On a call held by the Department with the Prospective Captive Manager, the Prospective Captive Manager stated that they were engaged by Mr. Singh and disclosed that Mr. Singh communicated to them that the current captive manager had been terminated. Mr. Singh also attempted to negotiate reinsurance on behalf of American Transportation. Mr. Singh’s attempt to engage captive management services and negotiate reinsurance on behalf of American Transportation were without authority from American Transportation and were with blatant disregard of the use of the retained reinsurance intermediary.
80. Based upon these and other facts identified in its Summary Order, the
Department of Insurance found American Transportation in such condition that its continued
operations were hazardous to the public or to its insureds, as defined in subsections (2), (6a),
(11), (12), (13), (14), (15), and (19) of N.C. General Statute § 58- 30-60(b).
81. The Department of Insurance’s Summary Order places American Transportation
under administrative supervision and expressly restricts it from taking 18 different actions
absent the express written prior approval of the Department. Those actions for which American
Transportation must seek approval include:
• disposing or encumbering any assets in amounts greater than $1,000;
• withdrawing any funds in excess of $ 1,000;
19
• making any loans to affiliates, officers, directors, shareholders, or third parties;
• investing in anything other than US. Treasury obligations;
• transferring any property in excess of $ 1,000;
• incurring any debt;
• writing any new or renewal insurance business;
• entering into any reinsurance contract;
• entering or terminating any service provider agreement;
• making any material changes in management;
• being represented by any service providers who do not have express authorization; and
• making any material changes in business operations.
82. Notice of termination of the Service Agreement was sent to MVT after the April
3rd board meeting. In addition, the Department of Insurance’s Summary Order was provided to
A. Singh, MVT, and other individuals affiliated with A. Singh and MVT.
83. Despite receiving notice of MVT’s termination and the Summary Order, MVT
and A. Singh have engaged (and continue to engage) in numerous improper and illegal
activities purportedly in American Transportation’s name or on its behalf.
84. Many of these activities violated the Department of Insurance’s Summary Order.
The misconduct included, but was not limited to:
• attempts to obtain reinsurance for American Transportation;
• requests to selling agents to divert premium and other funds from American Transportation to MVT;
• telling service providers, agents, and, on information and belief, insureds, that A. Singh, MVT, and/or persons under their control are the lawful authority for American Transportation;
20
• renewing policies;
• improperly extending policies;
• collecting and failing to remit premium monies due to American Transportation;
• attempting to lock American Transportation’s management out of computer systems necessary to maintain American Transportation’s policies, including a Quick Base account used to manage policies (pricing, issuing, etc.);
• using email addresses that include “ATGI” to falsely portray themselves to third parties as authorized agents of American Transportation;
• attempting to engage service providers for American Transportation;
• sending emails to American Transportation’s service providers claiming that the current Board of Directors is illegitimate;
• telling American Transportation’s seivice providers to not communicate with American Transportation’s authorized representatives but instead only with A. Singh and MVT; and
• soliciting American Transportation policyholders with promises of cash and/or discounts if they vote in favor of some measure intended to allow A. Singh to take over American Transportation.
85. American Transportation’s authorized management has investigated and
continues to investigate and trace MVT’s actions and omissions during its time as American
Transportation’s Managing General Agent. As of this time, American Transportation has
determined numerous instances of wrongdoing on the part of MVT and A. Singh, the most
important of which is the failure to remit to American Transportation tremendous amounts of
money due to American Transportation as premium and related fees. American
Transportation’s audit in this respect remains ongoing, although as of this time, on information
and belief, American Transportation believes that MVT tunneled to itself and/or A. Singh more
than a million dollars rightfully belonging to American Transportation.
21
COUNT I(Declaratory Judgment)
86. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
87. The March 13th Resolutions increased the Board of Directors from three to five
and elected Gionet, Syphers and Schaefer to fill the vacancies created by the combination of
Deaton’s resignation and the two additional Board seats.
88. The March 13th Resolutions effected numerous other corporate actions, all as set
forth in the resolutions.
89. The March 13th Resolutions were adopted based upon the unanimous action of
the two then-existing Board members, Rojas and S. Singh. Both undisputedly provided their
signatures evidencing their (a) consent to taking all such actions therein without a meeting and
(b) affirmative vote in favor of each such resolution. As such, the March 13th Resolutions were
passed in full accordance with North Carolina law and American Transportation’s bylaws.
90. E. Rojas’s and S. Singh’s consent to the March 13th Resolutions is further
evidenced by the attempt by each of them, more than two weeks later, to revoke such consent.
Revocation of a consent after the action has been passed is ineffective as a matter of law. Thus,
the March 13th Resolutions, and the actions effected therein, remain valid and binding actions of
American Transportation’s then-Board of Directors. Accordingly, the current Board of Directors
of American Transportation consists of Rojas, S. Singh, Gionet, Syphers, and Schaefer.
91. The current Board of Directors issued a valid notice of a special telephonic
meeting to occur on April 3, 2020. At the April 3rd meeting, the Board validly passed the April
3rd Resolutions, which included a 4-0 vote to terminate MVT’s contract with American
22
Transportation and to remove all American Transportation officers other than Hunter and to
name Hunter Acting President of American Transportation.
92. Despite these valid actions of the American Transportation Board, MVT, Rojas,
S. Singh, and A. Singh have publicly disputed the current make-up of the Board and the validity
of the March 13th and the April 3rd Resolutions. Thus, a case or controversy currently exists as
to the current make-up of American Transportation’s Board of Directors and its actions on
March 13, 2020 and beyond.
93. American Transportation seeks a declaration that the March 13th Resolutions are
valid and binding on American Transportation, MVT, Rojas, S. Singh, A. Singh, as well as all of
their agents, and that all actions taken therein are valid and binding; that the current valid Board
of Directors of American Transportation consists of Rojas, S. Singh, Gionet, Syphers and
Schaefer; and that all actions of the Board in the March 13th Resolutions and thereafter,
including passage of the April 3rd Resolutions, are valid and binding.
COUNT II(Against MVT For Breach of Contract)
94. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
95. American Transportation and MVT entered into the Service Agreement effective
July 2, 2018, pursuant to which MVT was to perform marketing, policy administration, risk
management, and underwriting services on behalf of American Transportation. In reality, MVT
used the Service Agreement as a vehicle to write as many policies as possible, collect as many
premiums as possible, collect as many fees off of such premiums as possible, and even to convert
premium fees due to American Transportation to its own use or that of its agents. Tellingly, the
Service Agreement was executed on behalf of American Transportation by Rojas, an officer and
23
director of American Transportation who was also, despite falsely representing independence to
the Department of Insurance, an officer of MVT.
96. Pursuant to the Service Agreement, MVT was to perform such services “in
accordance with sound insurance practices.” (Exh. A, Service Agreement, Art. 11(a)). In breach
of the Service Agreement, MVT failed to perform policy administration, risk management, and
underwriting services “in accordance with sound insurance practices.” Rather, MVT hardly
performed such services at all, let alone in accordance with sound insurance practices. MVT’s
underwriting essentially was nonexistent and A. Singh volunteered that he priced accounts “on
feel.” Indeed, MVT had no documentation or basis for otherwise pricing accounts; had no
documentation regarding adherence to underwriting guidelines; and did not follow any rating
guidelines or utilize any structure in its “underwriting.” To the extent MVT took any action with
respect to proper processes, it was at the request of agents/brokers and not initiated by MVT. In
further breach of the Service Agreement, MVT failed to keep any proper financial or accounting
records of any nature and utilized no internal controls. MVT’s services were performed so
haphazardly and improperly that American Transportation’s reinsurer terminated its relationship
with American Transportation following an audit of MVT’s practices. MVT’s breaches of its
duties have damaged American Transportation.
97. Pursuant to the Service Agreement, MVT was to collect funds from insureds
(premiums, capital funds, etc.) on behalf of American Transportation and deposit those funds
into an account solely utilized for American Transportation. MVT was to remit such funds, net
of applicable fees due to MVT, to American Transportation on a monthly basis. Although MVT
established the Premium Trust Account and did occasionally remit funds due to American
Transportation, it otherwise: (a) failed to timely and properly remit all premium and related
funds due to American Transportation on a monthly basis (resulting in a receivable at American
24
Transportation of millions of dollars); (b) failed to provide any proper reporting identifying
premium and related funds received, fees due MYT, etc.; (c) improperly diverted funds from the
Premium Trust Account and belonging to American Transportation for use in MVT’s operations
and for personal use of A. Singh and others; and (d) improperly diverted funds from the
Premium Trust Account for fraudulent use as surplus for American Transportation in order to
dupe the Department of Insurance into believing American Transportation was compliant,
thereby allowing MVT to write even more policies and engage in the above mentioned
wrongdoings and diversions of money.
98. Pursuant to the Service Agreement, MVT also was to monitor account
performance and undertake quality assurance measures; maintain true and correct records of all
business conducted under the agreement; and to return all files to American Transportation upon
termination of the Service Agreement. In breach of the contract, MVT failed to monitor account
performance and undertake quality assurance measures; failed to maintain true and correct
records; and has failed to return all files to American Transportation.
99. MVT’s numerous breaches of the Service Agreement have damaged American
Transportation in an amount to be proven at trial but which, in any event, is in excess of
$1,000,000.
COUNT III(Against MVT for Breach of Fiduciary Duty)
100. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
101. In its role of Managing General Agent to American Transportation and in its role
as a custodian and trustee of millions of dollars of funds belonging to American Transportation,
25
MVT was in a fiduciary relationship with American Transportation. As a fiduciary, MVT had a
duty to act in good faith and with due regard to the interests of American Transportation.
102. By MVT’s actions recounted herein, including but not limited to its: (a) failure to
timely and properly remit all premium and related funds due to American Transportation on a
monthly basis (resulting in a receivable at American Transportation of millions of dollars); (b)
failure to provide any sort of proper reporting identifying premium and related funds received,
fees due MVT removed, etc.; (c) improper diversion of funds from the Premium Trust Account
and belonging to American Transportation for use in MVT’s operations and for personal use of
A. Singh and others; and (d) improper diversion of funds from the Premium Trust Account for
fraudulent use as surplus for American Transportation in order to dupe the Department of
Insurance into believing American Transportation was compliant, thereby allowing MVT to
write even more policies and engage in the above-mentioned wrongdoings and diversions of
money, MVT breached its fiduciary duties to American Transportation.
103. MVT’s breaches of fiduciary duty have damaged American Transportation in an
amount to be proven at trial but which, in any event, is in excess of $1,000,000.
COUNT IV(Against MVT for Conversion)
104. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
105. By its actions recounted herein, including but not limited to failing to remit funds
due to American Transportation and diverting such funds to its use or the use of others, including
A. Singh, MVT has converted property (money) rightfully belonging to American Transportation
for its own use.
26
106. As such, MVT is liable to American Transportation in an amount to be proven at
trial but which, in any event, is in excess of $1,000,000.
COUNTY(Against Rojas and S. Singh for Breaches of Fiduciary Duties)
107. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
108. Under North Carolina common law and statutory law (N.C.G.S.A. § 55-8-30),
Rojas and S. Singh, as directors and officers of American Transportation, owed American
Transportation fiduciary duties of due care and loyalty. Rojas and S. Singh are required to
discharge their duties as directors and officers in good faith and to subordinate their personal
interests to those of American Transportation.
109. Rojas and S. Singh breached their fiduciary duties of care and loyalty to American
Transportation. They did so by: (a) abdicating total control of American Transportation to A.
Singh and MVT, as alleged throughout this Complaint; (b) failing to govern American
Transportation in any meaningful way; (b) failing to issue stock and hold appropriate
shareholders meetings; (c) allowing MVT and A. Singh to wrongfully inflate American
Transportation’s surplus and knowingly misrepresent such information to the Department of
Insurance; (d) allowing MVT and A. Singh to divert and convert to their own use monies
belonging to American Transportation; and (e) failing to establish any proper internal controls,
accounting, or corporate governance at American Transportation.
110. As such, Rojas and S. Singh are liable to American Transportation in an amount
to be proven at trial but which, in any event, is in excess of $1,000,000.
111. Further, Rojas and S. Singh have grossly abused their authority and discretion
with respect to American Transportation, and their removal from the Board of Directors is in the
27
best of interest of American Transportation. Accordingly, American Transportation is entitled to
an order removing both Rojas and S. Singh from the Board of Directors.
COUNT VI(Against A. Singh for Aiding and Abetting Breaches of Fiduciary Duty)
112. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
113. A. Singh is the face of, voice of, and primary actor for MVT. All of the actions of
MVT alleged herein were undertaken by or at the direction of A. Singh. A. Singh knowingly
directed and/or assisted MVT and all persons working in concert with MVT in breaching MVT’s
fiduciary duties to American Transportation, and A. Singh is thereby liable for aiding and
abetting MVT’s breaches of fiduciary duty.
114. Until stopped by the current management of American Transportation, A. Singh
acted as the voice of and primary actor for American Transportation, including exerting (and
continuing to exert) control over Rojas and S. Singh in their role on the Board of Directors of
American Transportation. A. Singh knowingly directed and/or assisted Rojas and S. Singh in
breaching their fiduciary duties to American Transportation, and A. Singh is thereby liable for
aiding and abetting Rojas and S. Singh’s breaches of fiduciary duty.
115. Asa result of A. Singh’s aiding and abetting MVT’s breaches of fiduciary duty to
American Transportation, A. Singh has caused damage to American Transportation in an amount
to be proven at trial but which, in any event, is in excess of $1,000,000.
COUNT VII(Against A. Singh for Conversion)
116. American Transportation repeats and incorporates the foregoing allegations as
though folly set forth herein.
28
117. The premiums and related fees collected by MVT were the property of American
Transportation and were to be remitted to American Transportation following deduction of any
fees and commissions due to MVT. As recounted herein, on numerous occasions, MVT failed to
remit such funds to American Transportation but diverted such funds to MVT’s own accounts.
From there, such funds were at times used to fund MVT operations. At other times, such funds
were diverted directly to A. Singh for his own personal use, including to buy properties, personal
goods, and other similar things.
118. A. Singh took such funds and put them to his own personal use despite his
knowledge that such funds rightly belonged to, and should have been remitted to, American
Transportation. By his actions A. Singh wrongfully converted American Transportation’s
property (money) to his own personal use and is liable to American Transportation in an amount
to be determined at trial.
COUNT VIII (Injunctive Relief)
119. American Transportation repeats and incorporates the foregoing allegations as
though fully set forth herein.
120. MVT, A. Singh, Rojas, S. Singh, and others acting at their behest have taken, and
on information and belief will continue to take, various improper actions to the detriment of
American Transportation. This includes, but is not limited to, the following:
• holding themselves out as having authority to act on behalf of American Transportation;
• attempting to negotiate contracts for and on behalf of American Transportation;
• attempting to induce third party agents to remit funds belonging to American Transportation to MVT rather than to American Transportation;
29
• ordering American Transportation’s service providers to ignore American Transportation’s current management and deal only with A. Singh or his other MVT designees;
• utilizing email addresses incorporating the acronym “ATGI” in order to falsely convey a connection to American Transportation;
• improperly renewing or extending American Transportation policies in violation of the Department of Insurance Summary Order;
• entering false information regarding American Transportation policies into federal databases; and
• attempting to keep current American Transportation management out of American Transportation’s databases.
121. MVT, A. Singh, Rojas, and/or S. Singh have engaged in this misconduct despite:
(i) termination of the Service Agreement; (ii) the Department of Insurance’s Summary Order
restricting American Transportation’s actions; and (iii) direct demands from American
Transportation that they cease such action.
122. American Transportation also suspects that MVT and A. Singh may affirmatively
be selling and binding American Transportation policies or at least attempting to do so,
unbeknownst to American Transportation.
123. Unless enjoined from doing so by this Court, upon information and belief, MVT,
A. Singh, Rojas, S. Singh, and others acting at their behest will continue such actions to the
detriment of American Transportation. Such actions could put American Transportation in
violation of the Department of Insurance Summary Order, could materially increase American
Transportation’s exposure on policies written without American Transportation’s authorization,
and cause irreparable harm to American Transportation’s reputation.
124. As to these types of activities by MVT, A. Singh, Rojas, and S. Singh, American
Transportation has no adequate remedy at law.
30
PRAYER FOR RELIEF
WHEREFORE, premises considered, American Transportation prays for judgment and
relief as follows:
1. A declaratory judgment that the March 13th Resolutions are valid and binding
resolutions of American Transportation’s then-Board; that Rojas, S. Singh, Gionet, Syphers and
Schaefer constitute the current and validly constituted Board of Directors of American
Transportation; and that all actions of the Board of American Transportation since the March
13th Resolutions (including but not limited to the April 3rd Resolutions) are valid and binding
actions of American Transportation’s Board of Directors.
2. Damages in an amount to be proven at trial against MVT for breach of contract
and conversion;
3. Damages in an amount to be proven at trial against MVT and A. Singh, jointly
and severally, for MVT’s breaches of its fiduciary duties to American Transportation;
4. Damages in an amount to be proven at trial against A. Singh, Rojas, and S. Singh,
jointly and severally, for Rojas and S. Singh’s breaches of their fiduciary duties to American
Transportation;
5. Damages in an amount to be proven at trial against A. Singh for conversion.
6. An award of punitive damages given that, as detailed above, Defendants
committed torts against American Transportation with actual malice, oppression, gross and
willful wrongdoing, and reckless and/or wanton disregard of American Transportation’s rights.
7. Upon motion properly made, preliminary and permanent injunctive relief against
MVT, A. Singh, Rojas, S. Singh, and all persons acting in concert with them, preventing them
from continuing to mispresent their authority as to American Transportation, taking action on
behalf of American Transportation, using American Transportation-related email addresses or
31
other communications, writing, renewing, or extending American Transportation policies,
attempting to interfere in any manner with American Transportation’s business, and enjoining
and ordering all such persons to comply with any and all Department of Insurance requirements
as to American Transportation.
8. An order removing both Rojas and S. Singh from the Board of Directors of
American Transportation.
9. An award of all costs and fees recoverable by law incurred in this action including
American Transportation’s attorney’s fees.
10. Such other and further relief as the Court deems just and proper.
This the /y day of May, 2020.
52844917.vl
: Lewis (#22167)Butler Snow LLP6752 Rock Springs Road, Suite 310 Wilmington, NC 28405 (910) 550-1320 (910) 550-1321 scott.lewis@butlersnow. com
Counsel for Plaintiff American Transportation Group Insurance Risk Retention Group
32
DocuSign Envelope ID: E596C0A2-A573-42B0-B16A-37A484CAAEF8
SERVICE AGREEMENTThis Agreement, made as of the 2nd day of July, 2018, between MVT Insurance Services, Inc. hereafter referred to as "Service Company" and American Transportation Group insurance Risk Retention Group, Inc., hereafter referred to as "the Client".
WHEREAS, the Service Company operates a business that provides marketing, policy administration, risk management and underwriting services; and Client operates a Risk Retention Group.
WHEREAS, the Client has requested that the Service Company perform certain services on its behalf with respect to policy service, risk and claims management on the terms set forth below,
NOW THEREFORE, in consideration of the foregoing mutual promises the parties hereby agree:
ARTICLE ITerms of Agreement
This Agreement shall commence on the 2nd day of July, 2018 and ending 31st day of December, 2019. Thereafter this Agreement shall renew for one (1) year, every year thereafter with the affirmative approval of a majority of the Board of Directors of the Company unless terminated pursuant to the terms of the Agreement or by operation of law.
ARTICLE IIService Company Agrees To:
a. Provide adequate personnel and facilities to perform the services and do the acts described below and otherwise in this Agreement that Service Company has agreed to for the Client, all in accordance with sound insurance practices;
b. Solicit, market, receive and accept or reject applications for insurance to be issued by the Client in accordance with underwriting guidelines approved by the Board at the time of application from eligible entities, all to be performed consistent with sound insurance practices. The Service Company shall underwrite, classify, rate, issue policies and binders of insurance and reinsurance for the Client which are in accordance with sound and accepted insurance practices and with such standards as may be fixed by the Board;
c. Collect funds (member premium, member capital, etc.) on behalf of the Client. The Service Company will deposit the Clients funds into an account solely utilized for the Client's activities. The Service provider will remit funds, net of applicable fees, to the Client on a monthly basis within 30 days of the month end.
d. Day to day policy services, including: processing vehicle and driver changes, cancellation and nonrenewals, and all administrative and clerical work.
e. Hire and terminate, as appropriate and in accordance with sound insurance practices, insurance producers (agents and brokers) and determine appropriate commission level. Commissions to agents and brokers shall be payable by and the responsibility of the Service Company;
f. Monitor accounts performance and undertake quality assurance measures.
A
DocuSign Envelope ID: E596C0A2-A573-42B0-B16A-37A484CAAEF8
g. Maintain electronic files for all accounts and policies with all changes and endorsements for the term of the contract.
h. Maintain true and complete records of all business conducted under this Agreement, in a manner and form approved by the Client, and will make available for examination and inspection to a duly authorized Client representative or the Commissioner, all such books and records.
i. Develop, maintain and administer the Client's marketing program conducted through its brokers in the jurisdictions where the Client is eligible and authorized to sell insurance to eligible members. Prepare mailings, advertisements, newsletters and other promotional material for the Client.
j. Maintain accept professional liability insurance coverages during the term of the Agreement.k. Provide secure storage for files during the term of the Agreement. Files will be returned to the Client
after the contract is terminated at the Client's expense or incur other fees for storage charges.
ARTICLE IIIThe Client Agrees To:
a. Notify Service Company of any broker representation change, in writing within 30 days.b. Pay all service fee invoices within 30 days of receipt unless a trust fund is established whereby the
fees will be deducted automatically. All disputed service invoices must be reported to the Service Company within 15 days of receipt for resolution.
c. Notify Service Company of any insurance policy cancellation requested by the Client or issued by the insurance company.
d. Notify Service Company of any adverse business events such as mergers, acquisitions, or bankruptcy filings.
e. Grant Service Company authority to underwrite policies.f. Submit all business to Service Company for underwriting.g. Agrees not to solicit and not to hire any of Service Company employees during the term of the
contract and for one year after the termination date.
The Client agrees to pay the Service Company for services rendered for each insurance policy term under the Fee Schedule attached as Exhibit I. Client agrees to pay all allocated loss adjustment expenses as defined in the Fee Schedule, including applicable sales tax.
ARTICLE VIndemnification
The Client agrees that it will indemnify and hold harmless the Service Company and its directors, officers, employees, subsidiaries, shareholders and affiliates from and against any and all claims, loss, liability, costs, damages, and reasonable attorney's fees incurred by the Service Company as the direct or indirect result of any misconduct, error or omission of the Client or any of the Client's directors, officers, employees, subsidiaries or affiliates, in connection with the furtherance or performance of any provision of this Agreement, or as a result of instructions given by the Client to the Service Company, which the latter follows, provided that said claims, losses, liability costs, damages and reasonable attorney's fees have not been directly caused by any misconduct, error or omission by the Service Company, its directors, officers, employees, subsidiaries and affiliates.
DocuSign Envelope ID: E596C0A2-A573-42B0-B16A-37A484CAAEF8
The Service Company agrees that it will indemnify and hold harmless the Client and its directors, officers, employees, subsidiaries and affiliates from and against any and all claims, loss, liability, costs, damages, and reasonable attorney's fees incurred as the direct or indirect result of any misconduct, error or omission of the Service Company or any of its directors, officers, employees, subsidiaries, subcontractors, shareholders, or affiliates, taken in connection with the furtherance or performance or any provision of this Agreement, provided that said claims, loss, liability, costs, damages, and reasonable attorney's fees have not been directly caused by any misconduct, error or omission of the Client, its directors, officers, employees, subsidiaries and affiliates.
Limitation of Liability
Notwithstanding any provisions herein to the contrary, in no event shall a party be liable for any indirect, incidental, special, consequential, punitive or exemplary damages including, without limitation, damages, for loss of profits, data or use, incurred by a party, whether in an action in contract or tort, even if the other party has been advised of the possibility of such damages.
ARTICLE VIThe Parties Agree That:
a. Either party may terminate this Agreement, with or without cause, by giving at least 90 days prior written notice of termination to the other party, under the notice provision. Prior notice must be provided to the Commissioner for the termination of this agreement.
b. Upon termination of this Agreement, the Client and the Service Company have the option to negotiate terms and conditions of a run-off service agreement, including the storage and maintenance of closed files.
c. With respect to any claims that are open or policies active on the date of termination and which are not subject to a run-off service agreement, the Service Company shall return all such files to the Client within 30 business days following the date of termination.
d. Article V above and any other indemnification provisions of this agreement are continuing, absolute, and unconditional obligations of the parties and shall survive the termination of this Agreement.
e. The Service Company and its agents and employees, in the performance of this Agreement, shall act in an independent capacity and not as officers, employees, or agents of the Client.
f. No assignment of this agreement, or any rights or interest arising hereunder, shall be valid without express written approval of each party. Prior notice must be given to the Commissioner for the assignment of authority under the agreement.
g. The Client and its agents and employees, in the performance of this Agreement, shall act in an independent capacity and not as officers, employees, or agents of the Service Company.
h. Service Company and Client mutually agree to allow for the company names to be used for extended marketing efforts unless otherwise instructed not to.
i. The parties acknowledge that any and all escheat and unclaimed property obligation of any type or variety lie with the Client and not the Service Company. Pursuant to the other terms and conditions of this Agreement, the Service Company shall provide the Client with such information and ' eports as reasonably required by the Client to perform this function.
j. Any and all notices or demands (collectively, "Notices") given pursuant to this Agreement, or required by law to be given by one party to the other in connection with the services described
DocuSign Envelope ID: E596C0A2-A573-42B0-B16A-37A484CAAEF8
herein, shall be given or served in writing by means of (1) personal delivery (which shall include delivery by overnight courier service)) or (2) deposit in the U.S. mail, certified or registered mail, with first class postage prepaid. Notices sent by mail shall be deemed given on the third business day following deposit in the U.S. mail as specified above. Unless otherwise specified in this Agreement, Notices shall be given to the parties at the address, and to the attention of the individuals, that are set forth below as the receiving party's "Name & Address for Notices." Each party shall promptly notify the other parties of any change in address in the manner set forth above.
Name and Address for Notices:
To the Client: American Transportation Group InsuranceRisk Retention Group, Inc.
555 Fayetteville St. Ste 201 Raleigh, NC 27601
To the Service Company: MVT Insurance Services, Inc.20975 Valley Green Drive Cupertino, CA 95014
k. The validity of this Agreement, the construction and enforcement of its terms, and the interpretation of the rights and duties of the parties shall be governed by the laws of the State of North Carolina. This agreement constitutes the whole and entire Agreement between the parties and thus supersedes all prior oral and written agreements.
l. Any amendments to this contract must be done in writing and signed by both parties with express reference to this agreement. Prior approval must be obtained from the Commissioner for any amendments to the agreement.
IN WITNESS WHEREOF, the parties have caused the Agreement to be executed by the persons duly authorized as of the date written above.
MVT INSURANCE SERVICES, INC.s-----DocuSigned by:
Xk----- 611EAD1AE83047F
„ AMRIT SINGH By:Title: president
AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP, INC.
X
—DocuSigned by:
flu/} at tya,SV ngnF^7QflArftQ4Pn
gy. Eleazar Rojas
Title: secretary
DocuSign Envelope ID: E596C0A2-A573-42B0-B16A-37A484CAAEF8
EXHIBIT IFee Schedule
Client Name: American Transportation Group Insurance Risk Retention Group, Inc.
Feature Type Fee DescriptionMarketing, PolicyAdministration, & Underwriting
7/2/2018-12/31/2018:15% of all Direct WrittenPremium net of policy refunds and cancellations
To be calculated at the end of each month. Fees are to be paid by 15th of the following month.
1/1/2019-12/31/2019:16.5% of all Direct Written Premium net of policy refunds and cancellations
Risk Management 7/2/2018-12/31/2018:0% of all Direct WrittenPremium net of policy refunds and cancellations.
To be calculated at the end of each month. Fees are to be paid by 15th of the following month.
1/1/2019-12/31/2019:1.5% of all Direct Written Premium net of policy refunds and cancellations
NORTH CAROLINA DEPARTMENT OF INSURANCE RALEIGH, NORTH CAROLINA
STATE OF NORTH CAROLINA COUNTY OF WAKE
BEFORE THE COMMISSIONER OF INSURANCE
IN THE MATTER OF THE LICENSURE VOLUNTARY SETTLEMENTOF AMERICAN TRANSPORTATION GROUP AGREEMENTINSURANCE RISK RETENTION GROUP, INC.,LICENSE 113540 NAIC16384
NOW COMES AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP, INC. ("ihe Company") and the North Carolina Department oflnsurance ("the Department"), and hereby voluntarily and knowingly enter into the following Voluntary Settlement Agreement (hereinafter, the "Agreement”);
WHEREAS, the Department has the authority and responsibility for enforcement of insurance laws of this State and for regulating and licensing insurance companies, including risk retention groups; and
WHEREAS, the Company is a North Carolina corporation that was licensed by the Department as a captive insurance company, specifically a risk retention group, on July 2, 2018; and
WHEREAS, the Company's license was approved by the Department subject to a license stipulation requiring the Company to maintain a net written premium to surplus ratio ofless than 2 to 1 unless determined otherwise by the Commissioner; and
WHEREAS, the Company’s rolling annual net premiums written to surplus ratio as of March 31,2019 was 3.05 to 1 and was 3.12 to 1 as of June 30,2019; and
WHEREAS, the Department has determined it is necessary to ensure adherence to the net written premium to surplus ratio license stipulation for the best interest of the public and the policyholders of the Company; and
WHEREAS, the Company enters into this agreement with the knowledge ofits right to have an administrative hearing on the foregoing issues and waives such right; and
WHEREAS, the Department and the Company hereby agree to a mutually acceptable agreement as to the status of the Company's license.
NOW THEREFORE, in consideration of the promises and agreements set out herein, and other good and valuable consideration, the Department and the Company hereby agree as follows:
1. The Company's net written premium to surplus ratio license stipulationcalculation shall be calculated on a rolling annual basis going forward.
1 44H:il-.Jkfc,
2. The Company agrees to obtain compliance with the 2 to 1 rolling annual net premium written surplus ratio as of November 30, 2019.
3. The Department will issue to the Company a license with the following restriction: "Restricted to a 12-month rolling net premiums written to surplus ratio of 2:1".
4. On a monthly basis, the Company shall submit a rolling annual net written premium to surplus ratio calculation to the Department which will be due 15 days following each month-end.
5. If noncompliance is identified with the license stipulation calculation, the Company agrees it shall immediately cease writing business. Subsequently, if the Company desires to commence writing business, the Company will submit for the Commissioner's review and approval:
* a revised complete plan of operation.• revised 3-ycar projections utilizing financial estimates and assumptions based
upon their historical loss development and/or provide adequate justification for financial estimates and assumptions utilized that are a departure from the Company's past performance. The projections will include the rolling annual net written premium to surplus ratio calculation.
6. Within 15 days from the executed date of this Agreement, the Company shall disclose to the Department the amount of direct written premium the Company has written as of the date of the executed agreement.
7. Within 30 days from the executed date of this Agreement, the Company will provide updated balance sheet and income statement financial projections utilizing financial estimates and assumptions based upon its historical loss development and/or provide adequate justification for financial estimates and assumptions utilized that arc a departure from the Company's past performance. The projections will include information disclosing the financial estimates and assumptions utilized, estimates of the Company's annual risk-based capital ratio and the rolling annual net written premium to surplus ratio calculation.
8. The Company shall obey all provisions of Chapter 58 of the North Carolina General Statutes that are applicable to the Company.
9. This Agreement shall have the full force and effect of an Order of the Commissioner. In the event the Company commits a breach of this Agreement, the Company acknowledges and understands that the Department may initiate further regulatory action under Chapter 58 of the North Carolina General Statutes applicable to the Company.
10. The Department shall conduct such compliance investigations or examinations as it shall deem appropriate to verify the Company's compliance with this Agreement and all other laws, rules or regulations within the jurisdiction of the Department, and such investigations or examinations shall be scheduled within the discretion of the Department of Insurance.
2
11. This Agreement does not in any way affect the Department's regulatory or disciplinary authority with regard to any follow-up analysis and examinations of the Company, or with respect to future complaints involving the Company.
12. This Agreement, when finalized, will be a public record and is not confidential. The Department is free to disclose the contents of this Agreement to third parties upon request or pursuant to any law or policy providing for such disclosure.
13. This Agreement shall become effective when signed by the Company and the Department.
3
IN WITNESS WHEREOF, the undersigned have caused this Agreement to be duly executed.
AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP. INC.
By: .________________
Eleazar Rojas Secretary
Date: 9/27/2019
NORTH CAROLINA DEPARTMENT OF INSURANCE
By: U/MUn. /a)01£W.
Debra M. WalkerSenior Deputy CommissionerCaptive Insurance Companies Division
Da,o: /njMjln t <1_____________
4
ACTION OF THE BOARD OF DIRECTORS OF
AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP,INC.
Taken on Written Consent In Lieu of a Meeting
The undersigned, pursuant to the North Carolina Business Corporation Act, being all of the directors of the American Transportation Group Insurance Retention Group; Inc. (the “Corporation”), hereby consent to taking this action without a meeting, hereby adopt the following resolution as the action of the directors in lieu of a called meeting of the Board of Directors, and hereby direct that this written consent be filed with the minutes of the proceedings of the Corporation:
RESOLVED, that the current Board of Directors and Officers shall complete the annual documentation requirements, including Conflict of Interest Statement and evaluations. This is to be immediately completed by the board and provided to Palmetto Consulting of Columbia (“Palmetto”);
RESOLVED, that pursuant to the corporation bylaws, there is established as an officer of the Corporation an “Assistant Secretary.” The Assistant Secretary shall have concurrent power and authority as set forth in the bylaws as the Secretary. Michael Hunter is elected and appointed as Assistant Secretary. However, this appointment shall not become effective until acceptance of this appointment by Michael Hunter as evidenced by an executed written acknowledgement delivered by Michael Hunter to all members of the board.
RESOLVED, that pursuant to the Corporation bylaws, the number of directors shall be increased from three to five in order to meet North Carolina corporate governance requirements.
RESOLVED, that pursuant to the Corporation bylaws, the existing directors elects the following persons to fill the newly created board positions: Ron Gionet, Scott Syphers, and E. Paul Schaefer and shall be compensated from Corporation funds for their services at the rate of $2,500 per meeting of the board.
RESOLVED, that Scott Syphers, a resident of North Carolina, is hereby designated as the Corporation’s resident director.
RESOLVED, that pursuant to North Carolina law, the board has determined that Ron Gionet, Scott Syphers, and E. Paul Schaefer have no material relationship with the corporation as defined in NC Stat § 58-22-15(d) and meet the requirements of being independent directors and are designated as the independent directors of the corporation.
RESOLVED, that pursuant to the Corporation bylaws, an Audit Committee is hereby established to serve as a subcommittee of the board. The Audit Committee shall have such
»l I O I
C
authority to review all corporation records and engage a qualified auditor and other service providers it deems to be appropriate to prepare all appropriate reports and regulatoiy filings as required by law or contractual agreements. All independent directors of the Corporation are hereby designated as members of the Audit Committee.
RESOLVED, that those persons shown on Exhibit A, had satisfied the requirements of the Bylaws and Membership Agreement to become a “member” as defined by the Membership Agreement and a stockholder pursuant to the Bylaws. Each person listed in Exhibit A is hereby issued one share of Corporation stock at no par value. A record of all stockholders shall be kept by the Secretary of the Corporation. Unless directed by the board, no physical stock certificates shall be issued.
RESOLVED, that the Corporation appoints and enter into a service agreement with the following service providers and directs Palmetto to submit draft contracts for the North Carolina Department of Insurance approval:
- Rives & Associates as Auditor- Palmetto Consulting of Columbia, LLC as Captive Manager- Ben Whitehouse with Butler Snow as General Counsel- National Registered Agents, Inc. as the North Carolina registered agent for the service of process- Maple Technologies as consultant to provide a policy management system for the Corporation.
RESOLVED, that ATGI ratify their relationship with the following service providers, including:
- Gene Brodsky with GB Group LLC as the Corporation’s Third Party Administrator (TPA),- Robert Walling with Pinnacle Actuarial as the Corporation’s Actuary,- Nirmil Kaur and Andy Singh with MVT Insurance as the Corporation’s Managing General Agent (MGA),- Michael Hunter with Michael Hunter Consulting as the Corporation’s insurance entity operations and financial advisor,
RESOLVED, that Michael Hunter and Matt Holycross are designated as authorized signers on all Corporation bank and investment accounts;
RESOLVED, that the Corporation accepts the following revised fee schedules and enter into amended agreements, effective January 1,2020, with the following service providers:
- GB Group LLC revised their fees for TPA services from 7.75% of Direct Written Premium to 4%- MVT Insurance revised their fees for MGA services from 18.0% of Direct Written Premium to 15%.
RESOLVED, that Michael Hunter is directed to review all fees paid by ATGI to make sure they are appropriate and if any additional service agreements need to be added or amended.
2
to report his findings to the Board;
RESOLVED, that Michael Hunter is authorized to engage a reinsurance broker and procure a quote for reinsurance, in order to present the quote to the Board and North Carolina Department of Insurance for approval;
RESOLVED, that Michael Hunter is directed to develop a revised Plan of Operations and financial projections that will be acceptable by North Carolina Department of Insurance to allow ATGI to restart its operations of writing new and renewal insurance business and make sure ATGI meets it net written premium to surplus ratio requirement. He is to present, once completed, the revised Plan of Operation for approval by the Board for submission to the North Carolina Department of Insurance;
RESOLVED, that Michael Hunter and Palmetto Consulting are directed to develop and propose an internal control structure for ATGI, including:
- development of protocols for opening bank and/or investment accounts and who will be signers on accounts- development of protocols on how premium dollars come in and out of the Company and make sure appropriate checks and balances are set-up,- development of protocols related to handling ATGI’s account receivables,- development of protocols for conducting internal audits of any ATGI service providers,- development of protocols related to any required day-to-day functions of an RRG,- development of protocols for any required issuance of stock,- development of protocols for making sure any underwriting guidelines are kept and all required documentation is completed by insureds,- review with ATGI’s corporate counsel, all service member contracts and make sure they appropriately reference duties to be performed,- review with ATGI’s corporate counsel, all ATGI’s corporate documents and determine if they are sufficient for ATGI’s operations or if the documents are required to be modified,- Recommend any additional skill sets required by ATGI to the Board.
RESOLVED, that ATGI accepts NCDOI’s Provisional Renewal-only Writing Authority Letter of January 30,2020, and agrees to stop writing new and renewal insurance business effective March 2,2020, per the request of NCDOI;
RESOLVED, that Michael Hunter and Palmetto is authorized to hire a risk management firm that will provide appropriate risk avoidance consulting and devices to help deter future ATGI claims;
RESOLVED, that Michael Hunter or Palmetto Consulting are authorized to work with an insurance broker to immediately procure and bind Directors & Officers insurance and other required insurance coverages for ATGI;
RESOLVED, that Michael Hunter and Palmetto are authorized to work with ATGI’s
3
. X ■■ i
actuary to determine the reasonability of premium rates and report back to the Board any required modification, including if specific rates need to be modified due to reinsurance requirements;
RESOLVED, that Michael Hunter is authorized to continue his work with Palmetto Consulting and the Corporation’s General Counsel to address any NCDOI concerns and to update the Board of any findings and/or actions that the Board need or should take;
RESOLVED, that the revised ATGI Underwriting Guidelines, which includes the updated capital contribution from $600 per unit to $2000 per unit, be accepted and submitted to North Carolina Department of Insurance for approval;
RESOLVED, that ATGI approves the expansion into Arizona, California, Oklahoma, Tennessee, Virginia, South Carolina, Mississippi, Wisconsin, Maryland, California, New Mexico, Alabama, Kansas, Kentucky, Louisiana, Michigan, Minnesota, Missouri and Washington. Palmetto Consulting and Michael Hunter are instructed to file the expansion request and explain it was ATGI’s understanding from the prior captive manager that ATGI did not need to file the expansion because it was referenced in our original Business Plan filing that we would expand into other States based on Member interests. Further Michael Hunter and Palmetto are to determine if that appropriate filings had been made related to State registrations and required filings and taxes/fees have been made/paid as required by each venue ATGI operates in;
RESOLVED, that Michael Hunter and Palmetto are to submit the appropriate information to North Carolina Department of Insurance for any required approvals related to the actions outlined above.
WITNESS, the consent of all of the members of the Board of Directors of the Corporation, each of whom by his or her signature (i) consents to taking this action without a meeting and (ii) casts his or her affirmative vote for adoption of the resolutions set forth herein, effective the 13th day of March, 2020.
AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP, INC.
By;___________________Shamsher Singh, President
4
actuary to determine the reasonability of premium rates and report back to the Board any required modification, including if specific rates need to be modified due to reinsurance requirements;
RESOLVED, that Michael Hunter is authorized to continue his work with Palmetto Consulting and the Corporation’s General Counsel to address any NCDOI concerns and to update the Board of any findings and/or actions that the Board need or should take;
RESOLVED, that the revised ATGI Underwriting Guidelines, which includes the updated capital contribution from $600 per unit to $2000 per unit, be accepted and submitted to North Carolina Department of Insurance for approval;
RESOLVED, that ATGI approves the expansion into Arizona, California, Oklahoma, Tennessee, Virginia, South Carolina, Mississippi, Wisconsin, Maryland, California, New Mexico, Alabama, Kansas, Kentucky, Louisiana, Michigan, Minnesota, Missouri and Washington. Palmetto Consulting and Michael Hunter are instructed to file the expansion request and explain it was ATGl’s understanding from the prior captive manager that ATGI did not need to file the expansion because it was referenced in our original Business Plan filing that we would expand into other States based on Member interests. Further Michael Hunter and Palmetto are to determine if that appropriate filings had been made related to State registrations and required filings and taxes/fees have been made/paid as required by each venue ATGI operates in;
RESOLVED, that Michael Hunter and Palmetto are to submit the appropriate information to North Carolina Department of Insurance for any required approvals related to the actions outlined above.
WITNESS, the consent of all of the members of the Board of Directors of the Corporation, each of whom by his or her signature (i) consents to taking this action without a meeting and (ii) casts his or her affirmative vote for adoption of the resolutions set forth herein, effective the 13 th day of March, 2020.
AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP, INC.
By:____ __________Elezar Rojas, Secretary
4
Scanned with CamScanner
to report his findings to the Board;
RESOLVED, that Michael Hunter is authorized to engage a reinsurance broker and procure a quote for reinsurance, in order to present the quote to the Board and North Carolina Department of Insurance for approval;
RESOLVED, that Michael Hunter is directed to develop a revised Plan of Operations and financial projections that will be acceptable by North Carolina Department of Insurance to allow ATGI to restart its operations of writing new and renewal insurance business and make sure ATGI meets it net written premium to surplus ratio requirement. He is to present, once completed, the revised Plan of Operation for approval by the Board for submission to the North Carolina Department of Insurance;
RESOLVED, that Michael Hunter and Palmetto Consulting are directed to develop and propose an internal control structure for ATGI, including:
- development of protocols for opening bank and/or investment accounts and who will be signers on accounts- development of protocols on how premium dollars come in and out of the Company and make sure appropriate checks and balances are set-up,- development of protocols related to handling ATGI’s account receivables,- development of protocols for conducting internal audits of any ATGI service providers,- development of protocols related to any required day-to-day functions of an RRG,- development of protocols for any required issuance of stock,- development of protocols for making sure any underwriting guidelines are kept and all required documentation is completed by insureds,- review with ATGI’s corporate counsel, all service member contracts and make sure they appropriately reference duties to be performed,- review with ATGI’s corporate counsel, all ATGI’s corporate documents and determine if they are sufficient for ATGI’s operations or if the documents are required to be modified,- Recommend any additional skill sets required by ATGI to the Board.
RESOLVED, that ATGI accepts NCDOI’s Provisional Renewal-only Writing Authority Letter of January 30,2020, and agrees to stop writing new and renewal insurance business effective March 2,2020, per the request of NCDOI;
RESOLVED, that Michael Hunter and Palmetto is authorized to hire a risk management firm that will provide appropriate risk avoidance consulting and devices to help deter future ATGI claims;
RESOLVED, that Michael Hunter or Palmetto Consulting are authorized to work with an insurance broker to immediately procure and bind Directors & Officers insurance and other required insurance coverages for ATGI;
RESOLVED, that Michael Hunter and Palmetto are authorized to work with ATGI’s
3
authority to review all corporation records and engage a qualified auditor and other service providers it deems to be appropriate to prepare all appropriate reports and regulatory filings as required by law or contractual agreements. All independent directors of the Corporation are hereby designated as members of the Audit Committee.
RESOLVED, that those persons shown on Exhibit A, had satisfied the requirements of the Bylaws and Membership Agreement to become a “member” as defined by the Membership Agreement and a stockholder pursuant to the Bylaws. Each person listed in Exhibit A is hereby issued one share of Corporation stock at no par value. A record of all stockholders shall be kept by the Secretary of the Corporation. Unless directed by the board, no physical stock certificates shall be issued;
RESOLVED, that the Corporation appoints and enter into a service agreement with the following service providers and directs Palmetto to submit draft contracts for the North Carolina Department of Insurance approval:
- Rives & Associates as Auditor- Palmetto Consulting of Columbia, LLC as Captive Manager- Ben Whitehouse with Butler Snow as General Counsel- National Registered Agents, Inc. as the North Carolina registered agent for the service of process- Maple Technologies as consultant to provide a policy management system for the Corporation.
RESOLVED, that ATGI ratify their relationship with the following service providers, including:
- Gene Brodsky with GB Group LLC as the Corporation’s Third Party Administrator (TPA),- Robert Walling with Pinnacle Actuarial as the Corporation’s Actuary,- Nirmil Kaur and Andy Singh with MVT Insurance as the Corporation’s Managing General Agent (MGA),- Michael Hunter with Michael Hunter Consulting as the Corporation’s insurance entity operations and financial advisor,
RESOLVED, that Michael Hunter and Matt Holycross are designated as authorized signers on all Corporation bank and investment accounts;
RESOLVED, that the Corporation accepts the following revised fee schedules and enter into amended agreements, effective January 1,2020, with the following service providers:
- GB Group LLC revised their fees for TPA services from 7.75% of Direct Written Premium to 4%- MVT Insurance revised their fees for MGA services from 18.0% of Direct Written Premium to 15%.
RESOLVED, that Michael Hunter is directed to review all fees paid by ATGI to make sure they are appropriate and if any additional service agreements need to be added or amended.
2
ACTION OF THE BOARD OF DIRECTORS OF
AMERICAN TRANSPORTATION GROUP INSURANCE RISK RETENTION GROUP,INC.
Taken on Written Consent In Lieu of a Meeting
The undersigned, pursuant to the North Carolina Business Corporation Act, being all of the directors of the American Transportation Group Insurance Retention Group; Inc. (the “Corporation”), hereby consent to taking this action without a meeting, hereby adopt the following resolution as the action of the directors in lieu of a called meeting of the Board of Directors, and hereby direct that this written consent be filed with the minutes of the proceedings of the Corporation:
RESOLVED, that the current Board of Directors and Officers shall complete the annual documentation requirements, including Conflict of Interest Statement and evaluations. This is to be immediately completed by the board and provided to Palmetto Consulting of Columbia (“Palmetto”);
RESOLVED, that pursuant to the corporation bylaws, there is established as an officer of the Corporation an “Assistant Secretary.” The Assistant Secretaiy shall have concurrent power and authority as set forth in the bylaws as the Secretary. Michael Hunter is elected and appointed as Assistant Secretary. However, this appointment shall not become effective until acceptance of this appointment by Michael Hunter as evidenced by an executed written acknowledgement delivered by Michael Hunter to all members of the board.
RESOLVED, that pursuant to the Corporation bylaws, the number of directors shall be increased from three to five in order to meet North Carolina corporate governance requirements.
RESOLVED, that pursuant to the Corporation bylaws, the existing directors elects the following persons to fill the newly created board positions: Ron Gionet, Scott Syphers, and E.Paul Schaefer and shall be compensated from Corporation funds for their services at the rate of $2,500 per meeting of the board.
RESOLVED, that Scott Syphers, a resident of North Carolina, is hereby designated as the Corporation’s resident director.
RESOLVED, that pursuant to North Carolina law, the board has determined that Ron Gionet, Scott Syphers, and E. Paul Schaefer have no material relationship with the corporation as defined in NC Stat § 58-22-15(d) and meet the requirements of being independent directors and are designated as the independent directors of the corporation.
RESOLVED, that pursuant to the Corporation bylaws, an Audit Committee is hereby established to serve as a subcommittee of the board. The Audit Committee shall have such
NORTH CAROLINA DEPARTMENT OF INSURANCE
Raleigh, North Carolina
To: American Transportation Group Insurance Risk Retention Group, Inc.555 Fayetteville Street, Suite 201 Raleigh, North Carolina 27601
COMMISSIONER’S SUMMARY ORDER
It appearing to the Commissioner of Insurance for the State of North Carolina
(“Commissioner”) that American Transportation Group Insurance Risk Retention Group, Inc.
(“American RRG”) is subject to immediate confidential administrative supervision pursuant to the
provisions of N.C. General Statute §§ 58-30-60 and 58-30-62, by the Commissioner because the
Commissioner has reasonable cause to believe that American RRG has exceeded its powers, has
failed to comply with applicable provisions of Chapter 58 and is in such condition as to render the
continuation of its business hazardous to the public or to holders of its policies or certificates of
insurance. This opinion is based on the following findings of fact:
1. On July 2, 2018, American RRG was licensed in North Carolina pursuant to a licensure
stipulation requiring American RRG to maintain a net written premium to surplus ratio of
2 to 1, until determined otherwise by the Commissioner.
2. On July 2, 2018, American RRG’s business plan, filed and approved during licensure,
detailed annual gross written premium projections of $1,891,275 for the year 2018 and
$3,963,750 in total for the year 2019.
3. On June 12, 2019, American RRG was notified that their business plan was not in
compliance with N.C. General Statute § 58-22-15(a) and (b), as their gross written
premium far exceeded their approved business plan, totaling $8,620,305 for the year 2018
and $7,380,908 as of March 31, 2019. American RRG filed a plan of operation change
jumnn*
Dv_______y
request on May 24, 2019, which included updated projections; however, American RRG
failed to obtain prior approval of the revision to its plan of operation as required under N.C.
General Statute § 58-22-15(b).
4. On July 24, 2019, American RRG filed an updated plan of operation change request,
because the plan of operation change request filed on May 24, 2019, was lacking material
aspects, including adverse projections, and was not approved by the North Carolina
Department of Insurance (“Department”).
5. Upon the receipt of the updated projections, the Department began discussions with
American RRG to implement a Voluntary Settlement Agreement (“VSA”), requiring
American RRG to maintain compliance with a 12-month rolling net written premium to
surplus ratio of 2 to 1, with full compliance by American RRG to be achieved by September
30, 2019.
6. On September 12, 2019, American RRG voluntarily entered into the VSA with the
Department requiring them to maintain a 12-month rolling net written premium to surplus
ratio of 2 to 1 at all times; otherwise, American RRG would voluntarily cease writing
business until the Department approved American RRG’s revised plan of operation and
projections and American RRG regained compliance with the 12-month rolling net written
premium to surplus ratio of 2 to 1.
7. On September 12, 2019, after signing the VSA, American RRG requested that the VSA be
revised to alter the compliance date of September 30, 2019 to November 30, 2019, because
American RRG would be sourcing an additional $1.25 million in surplus notes from MVT
Insurance Services, Inc. (“MVT”) to obtain compliance, and would be aided by American
RRG decreasing policy writings in September and October 2019.
Page 2 of 12
8. The Department did not contest the requested deferral and on October 4, 2019, a revised
VSA (“Executed VSA”) was executed between American RRG and the Depaitment
requiring American RRG to obtain compliance by November 30, 2019, with the 12-month
rolling net written premium to surplus ratio of 2 to 1 at all times.
9. On December 11, 2019, American RRG notified the Department that American RRG was
not in compliance with the Executed VSA as of November 30, 2019, with a 12-month
rolling net written premium to surplus ratio of 2.39 to 1. Therefore, on December 18,2019,
the Department requested American RRG confirm that it had voluntarily ceased writing
business pursuant to the agreed upon Executed VSA, by December 26, 2019.
10. On December 24,2019, a representative of American RRG confirmed that American RRG
had stopped writing any new or renewal business.
11. On January 30,2020, at American RRG’s request, the Department allowed American RRG
to provisionally write renewal business only from the period of February 1, 2020 to March
31, 2020, while American RRG continued to resolve all remaining items outstanding per
the Executed VSA.
12. On February 10,2020, American RRG provided its monthly net written premium to surplus
report, which stated that American RRG’s 12 month rolling net written premium to surplus
ratio was calculated to be below 2 to 1, within the range of 1.62 to 1.75 to 1 as of January
30, 2020, supporting its ability to begin writing business.
13. On March 6, 2020, a meeting was held between the Department and representatives of
American RRG, during which the representatives stated that upon further internal review,
they had concluded that of the $4.9 million in surplus notes contributed to date to American
RRG, $4 million were invalid as they did not represent monies contributed by MVT as
detailed within the executed surplus notes and as represented to the Department, but were
Page 3 of 12
in fact premium dollars paid to MVT for policies written by American RRG that were
misrepresented to the Department as an outside source of funding to increase capital.
14. On March 10, 2020, Mr. Michael Hunter and Mr. Ron Gionet, who at the time were
engaged representatives of American RRG, provided a memo to the Department disclosing
the methods they utilized to determine that $4 million of American RRG’s surplus notes
were invalid. Ms. Nirmal Kaur, President of MVT, who was one of the signers of the
surplus notes, filed a written disclosure to the Department attesting to the invalid nature of
the surplus notes and their lack of funding from outside sources rendering them invalid.
15. On March 16, 2020, American RRG filed its 2019 NAIC Annual Statement, which
revealed a declining financial position due in part to the $4 million of invalid surplus notes
no longer attributable to surplus and disclosed a 12-month rolling net written premium
balance of $25,983,612 and a surplus balance of $6,744,291, resulting in American RRG’s
12-month rolling net written premium to surplus ratio to be 3.85 to 1, a violation of the
Executed VS A.
16. On March 13, 2020, American RRG provided a Board Resolution, which confirmed that
American RRG had agreed to stop writing business as of March 2, 2020, due to the
Executed VSA noncompliance until all concerns had been remedied.
17. On March 31, 2020, the Department was informed that Ms. Kaur, President of MVT,
attempted to remove the signatory authority of the Assistant Secretary of American RRG,
Mr. Michael Hunter, and American RRG’s captive manager, Mi'. Matt Holycross, and to
remove $1 million from an American RRG bank account held within the Bank of the West
depository. Ms. Kaur holds no officer or director position within American RRG and
disclosed no business purpose for said funds at the time of the attempted withdrawal nor
approval from the Board for the termination of the noted signatory authority.
Page 4 of 12
18. Mr. Andy Singh, director of MVT, has exerted undue influence over American RRG
although Mr. Singh holds no officer or director position within American RRG. In
addition, Mr. Singh represented himself as a representative of American RRG, as
evidenced by an email provided to the Department on March 30, 2020, by a prospective
captive manager (“Prospective Captive Manager”) stating that they were engaged as the
new captive manager of American RRG. On a call held by the Department with the
Prospective Captive Manager, the Prospective Captive Manager stated that they were
engaged by Mr. Singh and disclosed that Mr. Singh communicated to them that the current
captive manager had been terminated. Mr. Singh also attempted to negotiate reinsurance
on behalf of American RRG. Mr. Singh’s attempt to engage captive management services
and negotiate reinsurance on behalf of American RRG were without authority from
American RRG and were with blatant disregard of the use of the retained reinsurance
intermediary.
19. Pursuant to N.C. General Statute § 58-30-60(b), the Commissioner may subject an insurer
to administrative supervision if he determines that the insurer is in such condition as to
render the continuance of its business hazardous to the public or to holders of its policies
or certificates of insurance.
20. Based upon the foregoing, American RRG is in such condition that the continued
operations of its business is hazardous to the public or to its insured, as that term is defined
in subsections (2), (6a), (11), (12), (13), (14), (15), and (19) of N.C. General Statute § 58-
30-60(b).
21. Furthermore, pursuant to N.C. General Statute § 58-30-62(c), the Commissioner may
subject an insurer to administrative supervision if it appears to the Commissioner that the
insurer has done any of the following:
Page 5 of 12
a. Has exceeded its powers;
b. Has failed to comply with applicable provisions of this Chapter;
c. Is conducting its business in a manner that is hazardous to the public or to its
insured; or
d. Consents to administrative supervision.
22. Based upon the foregoing, American RRG has failed to comply with applicable provisions
of this Chapter. Specifically, American RRG’s violation of the Executed VS A and its
Department-approved business plan violates N.C. General Statute §§ 58-22-15(b), 58-10-
395 and 58-2-45.
IT IS THEREFORE ORDERED by the Commissioner that American RRG, effective upon
execution of this Order, be placed under the Commissioner’s supervision pursuant to the
provisions of N.C. General Statute §§ 58-30-60 and 58-30-62, which shall be confidential pursuant
to N.C. General Statute § 58-30-62(f), and that the Commissioner be vested with all authority to
effect and apply the provisions of said statute.
IT IS FURTHER ORDERED that, during the period of supervision, American RRG shall
not do any of the following acts without the prior written approval of the Commissioner or his
appointed representative for supervision:
1. Dispose of, convey, or encumber any of its assets or its business in force in amounts of
more than $1,000.00;
2. Withdraw from any of its bank accounts amounts of more than $1,000.00 or
$3,000.00/month in aggregate to any payee, other than amounts due for insurance claims
and existing contracts for goods and service negotiated prior to the inception of this order
Page 6 of 12
as set forth in Exhibit A hereto (NOTE - as further stated in the abatement terms of this
Order, the items identified in Exhibit A shall be updated and submitted to the Department
by American RRG by no later than April 15, 2020, to provide complete information to the
Commissioner and are subject to further review and change by the supervisor);
3. Lend any of its funds to affiliates, officers, directors, shareholders, or third parties;
4. Invest any of its funds other than in US Treasury obligations, common stocks actively
traded on an exchange, or such assets as described in N.C. General Statute § 58-7-173(1)-
(8);
5. Transfer any of its property in amounts of more than $ 1,000.00;
6. Incur any debt, obligation or liability;
7. Merge or consolidate with another company;
8. Write any new or renewal business without the express written approval of the Department,
after American RRG has provided a revised business plan acceptable to the Department
and verification of compliance with the 12-month rolling net written premium to surplus
ratio of 2 to 1. If the writing of business is allowed, American RRG shall not write any
new or renewal business which shall cause the company to become non-compliant with the
12-month rolling net written premium to surplus ratio of 2 to 1;
9. Enter into any new reinsurance contract or treaty or amepd any existing reinsurance
contract or treaty;
10. Enter into or terminate any service provider contracts or amend any existing service
provider contracts;
11. Terminate, forfeit, convert, or lapse any policy or contract of insurance, except for
nonpayment of premiums due;
Page 7 of 12
12. Release, pay, or refund premium deposits, accrued cash, or loan values, unearned
premiums, or other reserves on any insurance coverage;
13. Make any material change in management;
14. Be represented by any individuals or service providers not granted express authority to do
so, as outlined within American RRG’s bylaws;
15. Assign underwriting and binding authority to any individuals, services providers, affiliates,
or third parties, which shall include underwriting and binding privileges already
outstanding pursuant to contracts currently in force;
16. Increase salaries or benefits of officers or directors or make preferential payments of
bonuses, dividends, or other payments considered preferential;
17. Make any withdrawals or transfers or issue checks from bank or investment accounts of
American RRG until the Commissioner is satisfied that funds of American RRG may only
be accessed by the appropriate individuals; or,
18. Make any other change in its operations that the Commissioner considers to be material.
IT IS THERPORE ORDERED by the Commissioner that American RRG meet the
following requirements of the Commissioner to abate the determination as set forth in this Order:
1. Until abatement item 2 below is completed, the bank and investment accounts of American
RRG are to be placed on hold such that transactions such as withdrawals and transfers
cannot occur without the Commissioner’s prior written consent.
2. On or before April 15, 2020, American RRG shall assign sole signatory authority on
American RRG bank accounts to the independent officers and directors of American RRG,
with independence to be identified pursuant to N.C. General Statute § 58-22-15(d).
Further, without the Department’s prior approval, no other parties shall have access to
Page 8 of 12
American RRG bank and investment accounts. Dual signatory authority shall be
maintained on all accounts.
3. On or before April 15, 2020, American RRG shall provide to the Commissioner accurate
and complete information in the form of Exhibit A.
4. On or before July 1,2020, American RRG shall obtain compliance with the Executed VSA
requiring adherence to the 12-month rolling net written premium to surplus ratio of 2 to 1.
5. On or before July 1, 2020, American RRG shall prepare a revised plan of operation for
Department approval, which shall contain all items detailed within N.C. General Statute
§§ 58-22-15; 58-22-10(7); 58-10-395; and 58-10-345, including 5-year projections;
6. On or before June 1, 2020, American RRG shall have a full and true record of all books
and records, including, but not limited to, an inception to date policy bordereaux, stock
listing, and surplus balance.
7. On or before April 30, 2020, American RRG shall provide to the Department a conclusion
from its review of its corporate governance documents to determine if the documents
adequately provide, in accordance with the laws of the State of North Carolina, for a
meeting of stockholders, no less than annually, to vote on the board of directors of
American RRG and on other American RRG matters. Additionally, American RRG is to
provide to the Department its proposed plan for holding its next stockholders meeting.
8. On or before April 15, 2020, American RRG shall establish and implement procedures,
subject to the Department’s approval, to obtain fund payments directly from agents,
premium finance companies, and policyholders, which shall encompass the use of a
lockbox as well as timely premium and bank account reconciliations.
9. Prior to the Commissioner releasing American RRG from this Order, American RRG must
demonstrate to the Commissioner that it is in compliance with the laws of North Carolina
Page 9 of 12
and the Executed VS A, including the 12-month rolling 2 to 1 net premium written to
surplus ratio
10. The deadlines set forth in paragraphs 1 through 9 above may be extended by the
Commissioner for good cause shown by American RRG.
IT IS THEREFORE ORDERED by the Commissioner, effective upon execution of this
Summary Order, that during the period provided for American RRG to meet the above
requirements that American RRG shall continue under the Commissioner’s supervision pursuant
to the provisions of N.C. General Statute §§ 58-30-60 and 58-30-62, which shall be confidential
pursuant to N.C. General Statute § 58-30-62(1), and that the Commissioner be vested with all
authority to effect and apply the provisions of said statute.
IT IS FURTHER ORDERED that Debra M. Walker, Senior Deputy Commissioner for the
North Carolina Department of Insurance is appointed as supervisor of American RRG to carry out
the provisions of this Order and Kaitlin A. Chase, Risk Retention Group Analysis Manager for the
North Carolina Department of Insurance is appointed as assistant supervisor of American RRG to
act in the absence of the supervisor. The supervisor or his representatives shall conduct an
examination of American RRG’s operations and financial condition as the supervisor deems
appropriate. The administrative supervision of American RRG shall continue until the
Commissioner shall release American RRG from supervision.
Pursuant to N.C. General Statute § 58-30-60(f) and 11 N.C.A.C. 01 .0401, American RRG
may request an administrative hearing before the Commissioner or his designee to review this
Order. The request for hearing shall not stay the effect of this Order.
Page 10 of 12