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 # 2533
Week Ending September 7, 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.


2013 STATE HOLIDAYS
Please contact your financial institution directly to determine whether or not it will open for business on a state holiday.  Legal holidays to be observed by the State of Connecticut in the year 2013 are:
Holiday
Day Observed
Holiday
Day Observed
New Year's Day  Tue, Jan 1, 2013 Independence Day
Thurs, July 4, 2013
Martin Luther King Day Mon, Jan 21, 2013 Labor Day
Mon, Sept 2, 2013
Lincoln's Birthday Tue, Feb 12, 2013 Columbus Day Mon, Oct 14, 2013
Washington's Birthday Mon, Feb 18, 2013 Veterans Day Mon, Nov 11, 2013
Good Friday Fri, March 29, 2013 Thanksgiving Day Thurs, Nov 28, 2013 
Memorial Day Mon, May 27, 2013 Christmas Day Wed, Dec 25, 2013
The first holiday for 2014, New Year’s Day, will fall on Wednesday, January 1, 2014.
STATE BANK ACTIVITY
De Novo Branch
On September 6, 2012, pursuant to Section 36a-412(a)(2) of the Connecticut General Statutes, as amended by Public Act 12-96, and Section 36a-145(c)(1) of the Connecticut General Statutes, the Commissioner granted approval to Bessemer Trust Company, N.A., a national banking association headquartered in New York, New York, to establish a de novo limited branch at 600 Steamboat Road, Greenwich, Connecticut to be operated as a trust representative office. 

CONSUMER CREDIT DIVISION ACTIVITY
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 August 21, 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:  Bruce S. Weiner, Attorney at Law d/b/a Consult Legal Group (“Respondent”), Cerritos, Newport Beach and Santa Ana, California.  The Notice alleged that Respondent’s engaging in debt negotiation in this state without obtaining the required license constitutes a violation of Section 36a-671(b) of the Connecticut General Statutes, in effect prior to October 1, 2011.  Such violation forms the basis to issue an order to cease and desist against Respondent pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes and Section 36a-52(a) of the Connecticut General Statutes, and impose a civil penalty against Respondent pursuant to Section 36a 671a(b) of the 2012 Supplement to the General Statutes and Section 36a-50(a) of the Connecticut 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 allegation set forth in the Notice.

Order to Cease and Desist and Order Imposing Civil Penalty
On August 21, 2012, the Commissioner issued an Order to Cease and Desist and Order Imposing Civil Penalty (“Order”) In the Matter of:  Madison, Monroe & Associates P.A. (“Respondents”), Miami Gardens, Florida.  The basis of the Order was 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 Respondent 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.  Respondent was ordered to cease and desist from violating such provisions and to pay a civil penalty in the amount of $100,000.
Order Revoking Mortgage Broker License and Order to Cease and Desist
On August 21, 2012, the Commissioner issued an Order Revoking Mortgage Broker License and Order to Cease and Desist (“Order”) in the Matter of:  Coastal Finance, LLC (NMLS # 20130) (“Respondent”), Quincy, Massachusetts.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrent with the period of its mortgage broker license for 400 Crown Colony Drive, Suite 103, Quincy, Massachusetts, in violation of Section 36a-492 of the 2012 Supplement to the General Statutes.
Order Revoking Consumer Collection Agency License and Order to Cease and Desist
On August 21, 2012, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  William W. Siegel & Associates, Attorneys at Law, LLC (“Respondent”), New York, New York.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrent with the period of its consumer collection agency license for 7 Penn Plaza, New York, New York, in violation of Section 36a-802(a) of the Connecticut General Statutes.
     Dated:  Tuesday, September 11, 2012
       Howard F. Pitkin
       Banking Commissioner