State of Connecticut
 
Connecticut Insurance Department

PROPOSED ACQUISITION OF CONTROL - DOCKET # EX 21-15

In the Matter of:

PROPOSED ACQUISITION OF CONTROL OF
TALCOTT RESOLUTION LIFE INSURANCE COMPANY
TALCOTT RESOLUTION LIFE AND ANNUITY INSURANCE COMPANY
AMERICAN MATURITY LIFE INSURANCE COMPANY
and
TALCOTT RESOLUTION INTERNATIONAL LIFE REASSURANCE CORPORATION
BY
SUTTON HOLDINGS GP, LLC
SUTTON HOLDINGS INVESTMENTS, LTD.
SUTTON INVESTMENTS, LLC
TAO SUTTON HOLDINGS, LLC
TAO INSURANCE HOLDINGS, LLC
A. MICHAEL MUSCOLINO
and
ALAN WAXMAN
DOCKET # EX 21-15


OVERVIEW

On February 3, 2021, SUTTON HOLDINGS GP, LLC, SUTTON HOLDINGS INVESTMENTS, LTD. SUTTON INVESTMENTS, LLC, TAO SUTTON HOLDINGS, LLC, TAO INSURANCE HOLDINGS, LLC, A. MICHAEL MUSCOLINO, and ALAN WAXMAN (the “Applicants”), filed an application on Form A with the Connecticut Insurance Department (the “Department”) pursuant to Conn. Gen. Stat. §38a-130 and Regs., Conn. State Agencies §38a-138-6 (the “Application”) requesting approval by the Insurance Commissioner of the State of Connecticut for the proposed acquisition of control (the “Proposed Acquisition”) of the Connecticut domestic insurers TALCOTT RESOLUTION LIFE INSURANCE COMPANY, TALCOTT RESOLUTION LIFE AND ANNUITY INSURANCE COMPANY, AMERICAN MATURITY LIFE INSURANCE COMPANY, and TALCOTT RESOLUTION INTERNATIONAL LIFE REASSURANCE CORPORATION (the "Domestic Insurers"). The Proposed Acquisition will be effected pursuant to the terms of Merger Agreement.

As required by Conn. Gen. Stat. §38a-132 and Regs., Conn. State Agencies §38a-138-6 a public hearing will be held on the Proposed Acquisition of the Domestic Insurers within thirty days after the Application is deemed complete in all respects. When the Application is complete, a notice of public hearing will be issued to consider the Proposed Acquisition.



The following is a list of all documents related to the Proposed Acquisition which are available for public viewing. Some documents which include trade secrets or personal data have been exempted from public inspection pursuant to the Connecticut Freedom of Information Act. (see Conn. Gen. Stat. §1-210).

  1. Form A Submission Letter, Dated February 3, 2021
  2. Form A Application
  3. Form A Checklist
  4. Form A Table Of Contents
  5. Exhibit A: Merger Agreement
  6. Exhibit B: Letter From State Street
  7. Exhibit C-1: Pre-Closing Organizational Chart
  8. Exhibit C-2: Post-Closing Organizational Chart
  9. Exhibit C-3: List Of Affiliates
  10. Exhibit D-1: Sixth Street Applicant Directors And Officers
  11. Exhibit D-2: Directors Of Talcott Resolution Life Insurance Company Following Proposed Transaction
  12. Exhibit D-3: Biographical Affidavits
  13. Exhibit E: Equity Commitment Letter
  14. Exhibit F: Plan Of Operations
  15. Exhibit G: Financial Projections
  16. Exhibit H-1: Unaudited Financial Statements Of Sutton Holdings, GP, LLC
  17. Exhibit H-2: Unaudited Financial Statements Of Sutton Holdings Investments, Ltd.
  18. Exhibit H-3: Unaudited Financial Statements Of Sutton Investments, LLC
  19. Exhibit H-4: Unaudited Financial Statements Of TAO Sutton Holdings, LLC
  20. Exhibit H-5: Unaudited Financial Statements Of TAO Insurance Holdings, LLC
  21. Exhibit H-6: Net Worth Affidavit Of A. Michael Muscolino And Alan Waxman
  22. Exhibit I-1: Statutory Financial Statements Of Talcott Resolution Life Insurance Company For Years Ended December 31, 2019, 2018 And 2017
  23. Exhibit I-2: Statutory Financial Statements Of Talcott Resolution Life And Annuity Insurance Company For Years Ended December 31, 2019, 2018 And 2017
  24. Exhibit I-3: Statutory Financial Statements Of American Maturity Life Insurance Company For Years Ended December 31, 2019, 2018 And 2017
  25. Exhibit I-4: Statutory Financial Statements Of Talcott Resolution International Life Reassurance Corporation For Years Ended December 31, 2019, 2018 And 2017
  26. Exhibit J: Audited Financial Statements Of Hopmeadow Holdings As Of December 31, 2019 And 2018




Connecticut Insurance Department
Contact Us