Small-owned Businesses: Join us for a “Meet the Bankers” event on Wednesday, May 8th at 5:30 p.m. at CT Community College Housatonic in Bridgeport. Click here for more information. Pequeñas empresas: Participe con nosotros en el evento “Conozca a los Banqueros” el miércoles 8 de mayo a las 5:30 p.m. en CT Community College Housatonic en Bridgeport. Presione aquí para más información.

The Department of Banking News Bulletin 

Bulletin # 2218
Week Ending August 25, 2006

This bulletin constitutes the only official notification you will receive from this office concerning any of the following applications. Any observations you may have are solicited. Any comments should be in writing to John P. Burke, Banking Commissioner, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail to john.burke@ct.gov. Written comments will be considered only if they are received within ten days from the date of this bulletin.


BRANCH ACTIVITY
State Bank Activity

Section 36a-145 of the Connecticut General Statutes requires that each application for a branch, or for a limited branch at which loans will be made, be accompanied by a plan detailing how adequate services to meet the banking needs of all community residents will be provided.  Plans are submitted when such applications are filed and are available for public inspection and comment at this Department for a period of 30 days.  Questions concerning branch activity should be directed to the Financial Institutions Division, (860) 240-8180.

Date Bank Location Activity
8/23/06
Darien Rowayton Bank
Darien
* 138 Rowayton Avenue
   Norwalk, CT  06853
opening
date
* Part of original business plan.

CONSUMER CREDIT DIVISION ACTIVITY
Notice of Intent to Issue Order to Cease and Desist,
Notice of Intent to Revoke First Mortgage Lender/Broker and
Secondary Mortgage Lender/Broker License,
Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing
On August 22, 2006, the Commissioner issued a Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Revoke First Mortgage Lender/Broker and Secondary Mortgage Lender/Broker Licenses, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (“Notice”) with respect to Paul E. Dwyer, Monetary Funding Group of Connecticut, LLC (“MFGC”) and Monetary Funding Group, Inc. (“MFG”) located at 151 Pacific Street, Bridgeport, Connecticut.  The Notice was based on the allegation that as Managing Member of MFGC and President of MFG, Respondent Dwyer failed to respond to correspondence sent by the department which constitutes a failure to cooperate pursuant to Section 36a-17(d) of the Connecticut General Statutes (“General Statutes”) and provides a basis for the Commissioner to issue an order to cease and desist against Respondent Dwyer pursuant to Section 36a-52 of the General Statutes and to impose a civil penalty pursuant to Section 36a-50(a) of the General Statutes.  In addition, the Commissioner alleges that Respondent Dwyer’s failure to cooperate with the Commissioner is conduct that constitutes grounds to revoke MFGC’s license as a first mortgage lender/broker pursuant to Section 36a-494(a)(1) of the 2006 Supplement to the General Statutes (“Supplement”) and MFG’s license as a secondary mortgage lender/broker pursuant to Section 36a-517(a)(1) of the Supplement.  The Notice also states that MFGC’s and MFG’s failure to pay civil judgments constitutes a basis for revoking MFGC’s first mortgage lender/broker license pursuant to Section 36a-494(a)(1) of the Supplement and MFG’s secondary mortgage lender/broker license pursuant to Section 36a-517(a)(1) of the Supplement.  The Notice states that the Commissioner intends to impose a civil penalty upon Respondent Dwyer not to exceed $100,000.  The Respondent’s were afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.  A copy of the Notice can be obtained from the department's website, www.ct.gov/dob or by contacting the department's Legal Division.
REORGANIZATION AS A MUTUAL HOLDING COMPANY AND ACQUISITION
On August 23, 2006, pursuant to Section 36a-192 of the Connecticut General Statutes, Fairfield County Bank Corp., Ridgefield, Connecticut, a mutual savings bank, filed an application to reorganize as a mutual holding company to be known as Fairfield County Bank III MHC, Inc., with Fairfield County Bank II, a reorganized capital stock savings bank, as its wholly-owned subsidiary.  Also on August 23, 2006, pursuant to Section 36a-184 of the Connecticut General Statutes, an acquisition statement was filed on behalf of Fairfield County Bank, MHC, a federal mutual holding company in organization, for the acquisition of 100% of the issued and outstanding shares of common stock of Fairfield County Bank II through the merger of Fairfield County Bank III MHC, Inc., with and into Fairfield County Bank, MHC.  Upon completion of the reorganization and acquisition, Fairfield County Bank II will operate under the name Fairfield County Bank.  In connection with the acquisition, Fairfield County Bank Corp., filed a community reinvestment plan that is available for public inspection and comment at the Department of Banking for a period of 30 days.
       Dated:  Tuesday, August 29, 2006
       John P. Burke
       Commissioner