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 # 2522
Week Ending June 22, 2012

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 Howard F. Pitkin, Banking Commissioner, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail. Written comments will be considered only if they are received within ten days from the date of this bulletin.


STATE BANK ACTIVITY
Main Office Relocation
On June 18, 2012, pursuant to Section 36a-81 of the Connecticut General Statutes, approval was granted to Quinnipiac Bank & Trust Company to relocate its main office from 2600 Dixwell Avenue, Hamden, Connecticut, to 2704 Dixwell Avenue, Hamden, Connecticut.
CONSUMER CREDIT DIVISION ACTIVITY
Check Cashing Service License Activity
Date Check Casher Location Activity
6/21/12 Frog Bridge Check Cashing, LLC
31 Church Street
Willimantic, CT  06226
Approved
Temporary Order to Cease and Desist, Notice of Intent to Issue
Order to Cease and Desist and Notice of Intent to Impose Civil Penalty
On June 5, 2012, the Commissioner issued a Temporary Order to Cease and Desist, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (“Notice”) in the Matter of:  Madison, Monroe & Associates P.A. (“Respondent”), Miami Gardens, Florida.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Respondent engaged in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes, in effect prior to October 1, 2011, and failed to fully cooperate with the Commissioner during the course of an investigation, in violation of Section 36a-17(d) of the 2012 Supplement to the General Statutes.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist against Respondent.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
Notice of Intent to Revoke Mortgage Correspondent Lender License, Notice of Intent
to Issue Order to Cease and Desist and Notice of Intent to Impose Civil Penalty
On June 5, 2012, the Commissioner issued a Notice of Intent to Revoke Mortgage Correspondent Lender License, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (“Notice”) in the Matter of:  M&G Mortgage Services Inc, John Grad and Greg Polk (“Respondents”), West Hartford and Newington, Connecticut.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Respondent M & G Mortgage Services Inc engaged the services of at least one mortgage loan originator who was not licensed, in violation of Section 36a-486(b)(1) of the Connecticut General Statutes, in effect prior to October 1, 2011, and Section 36a-486(b)(1) of the 2012 Supplement to the General Statutes, engaged in the business of making residential mortgage loans in Connecticut from a branch office which was not licensed, in violation of Section 36a-486(a) of the Connecticut General Statutes, made a representation to the Commissioner that was false or misleading in a material respect, in violation of Section 36a-53a of the Connecticut General Statutes and accepted applications or referrals of applicants from, or paid fees to, at least one individual who was not licensed as mortgage loan originator, in violation of Section 36a-496 of the Connecticut General Statutes.  The Notice also alleges that Respondent John Grad made statements to the Commissioner that were false or misleading in a material respect, in violation of Section 36a-53a of the Connecticut General Statutes, and Respondent Greg Polk engaged in the business of a mortgage loan originator on behalf of M&G Mortgage Services Inc without being licensed, in violation of Section 36a 486(b)(1) of the Connecticut General Statutes, in effect prior to October 1, 2011, and Section 36a 486(b)(1) of the 2012 Supplement to the General Statutes.  Respondents were afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
Consent Order
On June 6, 2012, the Commissioner entered into a Consent Order with Debt Relief Servicing LLC (“Respondent”), Anaheim, California.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged in a Temporary Order to Cease and Desist, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing issued on December 19, 2011, that Respondent engaged and offered to engage in debt negotiation in Connecticut without obtaining the required license, in violation of Section 36a-671(b) of the then applicable Connecticut General Statutes.  Pursuant to the Consent Order, Respondent paid $5,000 as a civil penalty, agreed to cease and desist from engaging or offering to engage in unlicensed debt negotiation activity in Connecticut, in violation of Section 36a-671(b) of the Connecticut General Statutes, and refunded all fees paid by Connecticut residents for debt negotiation services since October 1, 2009.
     Dated:  Tuesday, June 26, 2012
       Howard F. Pitkin
       Banking Commissioner