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 # 2651
Week Ending December 12, 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, Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800.  Written comments will be considered only if they are received within ten days from the date of this bulletin.

DEPOSIT INDEX AND INTEREST RATES

Pursuant to Sections 16-262j(d), 47a-21(i)(2) and 49-2a(c) of the Connecticut General Statutes, the Commissioner has determined the deposit index for the calendar year 2015 to be 0.08%.

 Calendar Year 2015
Account
Statutory Cite
Interest Rate
Rental security deposits 
47a-21(i)(2)
 0.08%
Claims for property, funds,
or money delivered to the State Treasurer 
3-70a(e)
0.08%
Mortgage escrow accounts
49-2a
(section requires that the interest rate be not less than the deposit index, rounded to the nearest one-tenth of one percentage point) 
0.10%
Public service company, certified telecommunications provider and electric supplier customer security deposits
 16-262j(d)
(section requires that the interest rate be not less than the higher of the deposit index, rounded to the nearest one-tenth of one percentage point,
or 1.5%)
 1.5%

These rates are for the period commencing January 1, 2015 and ending December 31, 2015.

PLEASE NOTE:  Parties required to pay interest under these Sections are advised to review the applicable statute(s) to ensure compliance.  The interest rates provided herein are done so as a convenience to the public; the commissioner has no authority to establish interest rates beyond what is provided in statute.

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 
12/16/14 
United Bank
Rockville 
117 Washington Avenue
North Haven, CT  06473 
Opening
Date 


STATE CREDIT UNION ACTIVITY
Branch Activity

 Date
Credit Union
Location 
Activity 
01/31/15
Mutual Security Credit Union
Shelton
*54 Gillotti Road
  New Fairfield, CT  06812
Closing
Date 
*Address Correction


CONSUMER CREDIT DIVISION ACTIVITY
Consent Order

On December 1, 2014, the Commissioner entered into a Consent Order with Mader Law Group, LLC (“Mader Law Group”), Tampa and West Palm Beach, Florida, American Financial Law Group, LLC (“American Financial Law”), Tampa, Florida, Meridian Law Group, LLC (“Meridian Law Group”), Mt. Pleasant, South Carolina and Tampa, Florida, and Eric Andrew Mader, Esq. (“Mader”) (collectively, “Respondents”).  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on July 31, 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 “Order and Notice”) against Respondents.  The Commissioner alleged that each Respondent engaged in debt negotiation in this state without 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, Mader Law Group and Mader were ordered to repay $595 to identified Connecticut residents, American Financial Law and Mader were ordered to repay fees to identified Connecticut residents in identified amounts, and Meridian Law Group and Mader were ordered to repay fees to identified Connecticut residents in identified amounts.  As part of the Consent Order, Respondents paid $1,000 as a civil penalty.

Order to Cease and Desist and Order Imposing Civil Penalty

On December 1, 2014, the Commissioner issued an Order to Cease and Desist and Order Imposing Civil Penalty (“Order”) In the Matter of:  Home Defense Team P.A. (“Respondent”), Boca Raton, 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, as amended by Public Act 14-7.  Respondent was ordered to cease and desist from violating Section 36a-671(b) of the Connecticut General Statutes, as amended, and to pay a civil penalty in the amount of $100,000.  In addition, an Order of Restitution previously issued against Respondent on October 23, 2014, remains in effect and became permanent on November 7, 2014.

On December 3 2014, the Commissioner issued an Order to Cease and Desist and Order Imposing Civil Penalty (“Order”) In the Matter of:  LOCN Inc. d/b/a United Relief Services (“Respondent”), Newport Beach, 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, as amended by Public Act 14-7.  Respondent was ordered to cease and desist from violating Section 36a-671(b) of the Connecticut General Statutes, as amended, and to pay a civil penalty in the amount of $100,000.  In addition, an Order of Restitution previously issued against Respondent on September 25, 2014, remains in effect and became permanent on October 14, 2014.


Notice of Intent to Issue Order to Cease and Desist
and Notice of Intent to Impose Civil Penalty

On December 2, 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:  G.N.P.K. of Rockville LLC d/b/a Rockville Corner Market a/k/a Rockville Convenience Store (“Respondent”), Vernon, Connecticut.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent engaged in the business of cashing checks, drafts or money orders for consideration without licensure for a general facility or limited facility, in violation of Section 36a-581(a) of the Connecticut General Statutes, and charged fees in excess of 2% for cashing money orders, in violation of Section 36a-585 of the Connecticut General Statutes and Section 36a 585 1(a) of the Regulations of Connecticut State Agencies.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.

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 December 2, 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:  Preferred Law, PLLC (“Respondent”), Salt Lake City and Sandy, Utah.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent engaged in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671 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 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 was afforded an opportunity to request a hearing with regard to the allegation set forth in the Notice.


 Dated:  Tuesday, December 16, 2014

 Howard F. Pitkin
 Banking Commissioner