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 # 2606
Week Ending January 31, 2014

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.



CREDIT UNION ACTIVITY
Merger
On January 28, 2014, pursuant to Section 36a-468a of the Connecticut General Statutes, Brand-Rex Employees Credit Union, Inc., Willimantic, Connecticut, a Connecticut credit union and Northeast Family Federal Credit Union, Manchester, Connecticut, a federally-chartered credit union, were granted approval for the merger of Brand-Rex Employees Credit Union, Inc., with and into Northeast Family Federal Credit Union.

Branch Activity
Date Credit Union Location Activity
01/29/14
Connex Credit Union
North Haven
533 South Broad Street
Meriden, CT  06450
Filed
03/22/14
Connex Credit Union
North Haven
970 North Colony Road
Wallingford, CT  06492
Closing
Date


CONSUMER CREDIT DIVISION ACTIVITY
Consent Order
On January 16, 2014, the Commissioner entered into a Consent Order with American Federal Mortgage Corporation (NMLS # 2756) (“American Federal Mortgage”), Flanders, New Jersey.  The Consent Order was based on an examination by the Consumer Credit Division.  As a result of such examination, the Commissioner alleged that American Federal Mortgage employed or retained, during the period of February 3 to March 1, 2012, one (1) individual as a mortgage loan originator who was not licensed, in violation of Section 36a 486(b) of the Connecticut General Statutes, as applicable.  As part of the Consent Order, American Federal Mortgage agreed to pay $3,500 as a civil penalty.

Order to Cease and Desist and Order Imposing Civil Penalty
On January 23, 2014, the Commissioner issued an Order to Cease and Desist and Order Imposing Civil Penalty (“Order”) In the Matter of:  Consumer Relief Programs, Inc. a/k/a Consumer Relief Programs Inc d/b/a Consumer Advocacy Assistance (“Respondent”), Irvine and Laguna Hills, California.  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.  Respondent was ordered to cease and desist from violating Section 36a-671(b) of the Connecticut General Statutes and to pay a civil penalty in the amount of $100,000.  In addition, an Order of Restitution previously issued against the Respondent on December 16, 2013, remains in effect and became permanent on January 4, 2014.


Temporary Order to Cease and Desist, Order to Make Restitution, Notice of Intent
to Issue Order to Cease and Desist and Notice of Intent to Impose Civil Penalty
On January 23, 2014, the Commissioner issued a Temporary Order to Cease and Desist, Order to Make Restitution (“Order to Make Restitution”), Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (collectively “Notice”) in the Matter of:  Asset Managing Group, Inc. ( “Respondent”), Jacksonville, 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.  As part of the Order to Make Restitution, Respondent was ordered to repay fees to an identified Connecticut resident in an amount identified plus interest, and to repay any other Connecticut resident who entered into an agreement for debt negotiation services with Respondent on and after October 1, 2009, any fees paid by such Connecticut resident to Respondent plus interest.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist against Respondent.  Respondent were afforded an opportunity to request a hearing with regard to the allegation set forth in the Notice.
On January 23, 2014, the Commissioner issued a Temporary Order to Cease and Desist, Order to Make Restitution (“Order to Make Restitution”), 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:  Cohen, Stuart L. d/b/a Conn & Conn Co. a/k/a Conn & Conn Mortgage Company (NMLS # 113485) (“Respondent”), Hartford, Connecticut.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Respondent engaged in the business of making residential mortgage loans without a license by advertising, soliciting or offering to make residential mortgage loans via its website and letterhead, in violation of Section 36a-486(a) of the Connecticut General Statutes; acted as a mortgage broker without a license by advertising via its website that it would negotiate, solicit, place or find residential mortgage loans, either directly or indirectly, in violation of Section 36a-486(a) of the Connecticut General Statutes; and charged, imposed or caused to be paid, directly or indirectly, prepaid finance charges in excess of five per cent of the principal amount of a first mortgage loan, in violation of Section 36a-498a of the Connecticut General Statutes in effect prior to July 1, 2008.  As part of the Order to Make Restitution, Respondent was ordered to repay any sums obtained as a result of its violation of Section 36a-498a in effect prior to July 1, 2008, plus interest, to an identified Connecticut resident and paid by any other Connecticut resident in connection with a first mortgage loan.  The Commissioner also found that the public welfare required immediate action to issue a Temporary Order to Cease and Desist.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.

        Dated:  Tuesday, February 4, 2014

       Howard F. Pitkin
       Banking Commissioner