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 # 2677
Week Ending June 12, 2015

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 Jorge L. Perez, 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.


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 
06/12/15
Farmington Bank
Farmington
61 North Main Street
East Longmeadow, MA  01028
Filed
06/12/15
Dime Bank
Norwich
139 South Main Street
Colchester, CT  06415
Filed


CONSUMER CREDIT DIVISION ACTIVITY
Notice of Intent to Issue Order to Cease and
Desist and Notice of Intent to Impose Civil Penalty

On June 2, 2015, 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:  Bridgepoint Mortgage LLC (NMLS # 1009871) (“Respondent”), Clinton, 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 and in violation of an order of the Commissioner.  Respondent was afforded an opportunity to request a hearing on the allegations set forth in the Notice.

Acquisition and Merger

On June 3, 2015, the Commissioner approved the acquisition by ESB Bancorp, Inc., a Massachusetts bank holding company and wholly-owned subsidiary of ESB Bancorp, MHC, a Massachusetts mutual holding company, of Citizens National Bancorp, Inc., a bank holding company headquartered in Putnam, Connecticut, and issued a notice of intent not to disapprove the acquisition. The approval and notice were issued pursuant to Sections 36a-411 and 36a-185 of the Connecticut General Statutes.

Also on June 3, 2015, the Commissioner approved the merger of The Citizens National Bank, a national association headquartered in Putnam, Connecticut and wholly-owned subsidiary of Citizens National Bancorp, Inc., with and into Easthampton Savings Bank, a Massachusetts-chartered savings bank and wholly-owned subsidiary of ESB Bancorp, Inc. pursuant to Section 36a-412(a)(1) of the Connecticut General Statutes.


    Dated:  Tuesday, June 16, 2015


    Jorge L. Perez
    Banking Commissioner