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 # 2622
Week Ending May 23, 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.


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
05/19/14
Simsbury Bank and Trust Company
Simsbury
*850 Straits Turnpike
  Middlebury, CT  06762
Approved
05/19/14
The Washington Trust Company
Westerly, RI
*1025-1029 Boston Post Road
  Darien, CT  06820
Filed
08/31/14
The Washington Trust Company
Westerly, RI
*Soundview Plaza, Suite 700R
  1266 East Main Street
  Stamford, CT  06902
Closing
Date
*Loan Production Office
ORDER FOR HEARING
A hearing will be held at the Department of Banking, Room 50, 260 Constitution Plaza, Hartford, Connecticut, on June 24, 2014 at 2:00 p.m. on the application of Mr. Richard Linton and Ms. J. Denise Jackson to organize, pursuant to Section 36a-70 of the Connecticut General Statutes, Voya institutional Trust Company, Windsor, Connecticut, for the purpose of doing business as a Connecticut trust bank.
CONSUMER CREDIT DIVISION ACTIVITY
Notice of Intent to Issue Order to Cease and
 Desist
and Notice of Intent to Impose Civil Penalty
On May 9, 2014, the Commissioner issued a 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:  CUSTOMIZED MORTGAGE SOLUTIONS, LLC (NMLS # 214882) (“Respondent”), Old Tappan, New Jersey.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent failed to file certain annual information required on the Nationwide Mortgage Licensing System and Registry, in violation of Section 36a-534b(c)(3) of the Connecticut General Statutes.  Respondent was afforded an opportunity to request a hearing on the allegations set forth in the Notice.

On May 9, 2014, the Commissioner issued a 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:  Glastonbury Residential Mortgage, LLC. d/b/a Glastonbury Residential Mortgage (NMLS # 886988) (“Respondent”), Glastonbury, Connecticut.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent failed to file certain annual information required on the Nationwide Mortgage Licensing System and Registry, in violation of Section 36a 534b(c)(3) of the Connecticut General Statutes.  Respondent was afforded an opportunity to request a hearing on the allegations set forth in the Notice.
On May 9, 2014, the Commissioner issued a 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:  JD Financial Services, Inc. d/b/a JS Mechanic Services (NMLS # 192610) (“Respondent”), Stuart, Florida.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent failed to file certain annual information required on the Nationwide Mortgage Licensing System and Registry, in violation of Section 36a-534b(c)(3) of the Connecticut General Statutes.  Respondent was afforded an opportunity to request a hearing on the allegations set forth in the Notice.
On May 9, 2014, the Commissioner issued a 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:  US Mortgage Corporation d/b/a US Mortgage Corporation NE (NMLS # 3901) (“Respondent”), Melville, New York.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent failed to file certain annual information required on the Nationwide Mortgage Licensing System and Registry, in violation of Section 36a-534b(c)(3) of the Connecticut General Statutes.  Respondent was afforded an opportunity to request a hearing on the allegations set forth in the Notice.

        Dated:  Wednesday, May 28, 2014

       Howard F. Pitkin
       Banking Commissioner