History
  • No items yet
midpage
Paul A. Dyer v. Superintendent of Insurance
2013 ME 61
| Me. | 2013
Read the full case

Background

  • Paul A. Dyer, a long‑time licensed insurance producer and consultant, sold a $39,326.50 single‑premium immediate annuity (SPIA) to a 72‑year‑old client in 2005; the SPIA produced fixed monthly payments that resulted in a net loss to the client over five years. Dyer’s firm earned $1,350 commission on the transaction.
  • Dyer testified he sought to implement a multi‑part plan (including gifting and Medicaid planning) and claimed the SPIA diversified risk and guaranteed income; the Superintendent found Dyer misstated yield and failed to explain terms to the client.
  • After the client complained, Dyer filed a Bureau complaint against the insurer (Old Mutual); during the ensuing investigation he provided disorganized document “dumps,” failed to timely answer questions, and claimed a voicemail promising a refund that the Superintendent found not credible.
  • The Bureau sought enforcement; the Superintendent found violations of multiple provisions of the Maine Insurance Code (including incompetence/untrustworthiness and record/cooperation failures), revoked Dyer’s licenses, imposed $5,500 in civil penalties, and ordered $1,350 restitution (the commission amount).
  • The Business & Consumer Docket affirmed but vacated certain findings (notably an undefined §2152 unfair‑practice finding and one record‑keeping finding) and remanded for specification; on remand the Superintendent struck §2152 references but reinstated the same penalties; the court again affirmed, and Dyer appealed to the Supreme Judicial Court.

Issues

Issue Dyer's Argument Superintendent's / State's Argument Held
Whether the Superintendent’s factual findings and credibility determinations were unsupported by the record Dyer argued the client’s testimony was unreliable (poor memory) and some findings lacked substantial evidence Superintendent relied on corroborating documents, Dyer’s own testimony, and the factfinder’s credibility determinations Court deferred to the Superintendent; credibility and factual findings are supported by substantial evidence and not disturbed
Whether reinstating identical penalties on remand (after striking §2152 findings) was an abuse of discretion Dyer argued that removal of §2152 findings undermined the basis for the original penalties and required reassessment Superintendent explained penalties rested on the nature and character of eleven independent wrongful acts (e.g., incompetence, deception, failure to cooperate), statutory penalties were within limits Court held penalties were lawful, within statutory bounds, and not an abuse of discretion
Whether revocation was arbitrary and capricious or inconsistent with other disciplinary decisions Dyer asserted the sanction was unduly harsh and inconsistent with similar cases Superintendent showed consideration of facts and statutory authority to revoke for incompetence/untrustworthiness Court rejected arbitrary/capricious claim; decline to review inter‑case consistency beyond record; revocation was reasonable

Key Cases Cited

  • Bankers Life & Cas. Co. v. Superintendent of Ins., 60 A.3d 1272 (Me. 2013) (standard of review for Superintendent decisions on appeal)
  • Anthem Health Plans of Me., Inc. v. Superintendent of Ins., 40 A.3d 380 (Me. 2012) (deference to agency interpretation of technical statutes)
  • Gulick v. Bd. of Envtl. Prot., 452 A.2d 1202 (Me. 1982) (deference to agency factual findings)
  • Wood v. Superintendent of Ins., 638 A.2d 67 (Me. 1994) (license revocation appropriate for failures showing lack of good personal or business reputation)
  • Pettinelli v. Yost, 930 A.2d 1074 (Me. 2007) (abuse of discretion review framework)
Read the full case

Case Details

Case Name: Paul A. Dyer v. Superintendent of Insurance
Court Name: Supreme Judicial Court of Maine
Date Published: Jun 25, 2013
Citation: 2013 ME 61
Docket Number: Docket BCD-12-469
Court Abbreviation: Me.