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 # 2540
Week Ending October 26, 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
Branch Activity
Section 36a-145 of the Connecticut General Statutes requires certain applications 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
10/24/12
Northwest Community Bank
Winsted
FROM:  249 Winsted Road
          Plaza Park North
          Torrington, CT  06790
TO:     420 Winsted Road
          Torrington, CT  06790
Approved
To Relocate
10/25/12
Liberty Bank
Middletown
774 Farmington Avenue
Bristol, CT  06010
Filed

CONSUMER CREDIT DIVISION ACTIVITY
Temporary Order to Cease and Desist, Notice of Intent to Issue Order to
Cease and Desist, Notice of Intent to Impose Civil Penalty
On October 4, 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:  Legal Loan Review Inc. a/k/a Legal Loan Review (“Respondent”), Anaheim, California.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleged that Respondent offered to engage 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 Section 36a-671(b) of the 2012 Supplement to the General Statutes, and 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.  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.
On October 11, 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:  Christopher Rojas d/b/a Legacy Holding Group, Inc. and Lauren Rojas d/b/a Legacy Holding Group, Inc. (collectively, “Respondents”), Chandler, Arizona.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleged that Respondents 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.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist against Respondents.  Respondents were afforded an opportunity to request a hearing with regard to the allegation set forth in the Notice.

Consent Orders
On October 3, 2012, the Commissioner entered into a Consent Order with Home Credit Law Center (“Home Credit”), Los Angeles, 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 against Home Credit and United Processing Center, Inc., that, among other things, Home Credit 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 effective prior to October 1, 2011.  As part of the Consent Order, Home Credit was ordered to refund the higher of the amount that it had negotiated with eight (8) identified Connecticut residents or 25% of the fees paid by such Connecticut residents, and to refund all of the fees paid one other identified Connecticut resident for whom Home Credit did not obtain loan modifications.
On October 11, 2012, the Commissioner entered into a Consent Order with Contour Mortgage Corporation (NMLS # 34384) (“Contour Mortgage”), East Meadow, New York.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged that Contour Mortgage employed or retained, during the period of January 1, 2011 through April 18, 2012, one (1) individual as a mortgage loan originator who was not licensed, in violation of Section 36a-486(b)(1) of the 2012 Supplement to the General Statutes, and that Contour Mortgage utilized the name “My Christian Mortgage” without having such name approved by the Commissioner, in violation of Section 36a-490(a) of the 2012 Supplement to the General Statutes.  As part of the Consent Order, Contour Mortgage was ordered to pay $5,000 as a civil penalty.
On October 11, 2012, the Commissioner entered into a Consent Order with Law Offices of Andrea Loveless, LLP d/b/a The Law Offices of Andrea S Loveless a/k/a America Financial Law Group, a Professional Law Corporation (“Loveless”), Lake Forest, 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 that Loveless 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.  As part of the Consent Order, Loveless was ordered to pay a civil penalty in the amount of $500, and, no later than November 30, 2012, repay the balance of fees paid by identified Connecticut residents and promptly provide satisfactory evidence of such repayments to the Director of the Consumer Credit Division.
     Dated:  Tuesday, October 30, 2012
       Howard F. Pitkin
       Banking Commissioner