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 # 2680
Week Ending July 3, 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 
06/15/15
Simsbury Bank & Trust
  Company, Simsbury
30 Cabot Boulevard
Suite 300, Building #21
Mansfield, MA  02048
Opening   *
Date     
06/29/15
Farmington Bank
Farmington
85 Elm Street
West Springfield, MA  01089
Notice of Intent
Not to Disapprove
07/31/15
Simsbury Bank & Trust
  Company, Simsbury
250 Albany Turnpike
Canton, CT  06019
Closing
Date
*Loan Production Office


CONSUMER CREDIT DIVISION ACTIVITY
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 June 22, 2015, 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:  Home Tech Group, LLC (“Respondent”), Rapid City, South Dakota; Lake Havasu City, Arizona; Rocklin, California; and Laguna Hills, California.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that the 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 $2,125 to an identified Connecticut resident 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 allegations set forth in the Notice.
Notice of Automatic Suspension, Temporary Order to Cease and Desist,
Notice of Intent to Revoke Consumer Collection Agency License and
Notice of Intent to Issue Order to Cease and Desist
On June 22, 2015, the Commissioner issued a Notice of Automatic Suspension, Temporary Order to Cease and Desist, Notice of Intent to Revoke Consumer Collection Agency License, Notice of Intent to Issue Order to Cease and Desist and Notice of Right to Hearing (“Notice”) in the Matter of:  NCC Business Services of Ohio, Inc. (“Respondent”), North Olmstead, Ohio.  The Notice was the result of an investigation by the Consumer Credit Division.  The Commissioner alleges that Respondent failed to maintain a surety bond that runs concurrently with the period of its consumer collection agency license for its office located at 25175 Country Club Boulevard, North Olmstead, Ohio, in violation of Section 36a 802(a) of the Connecticut General Statutes.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist.  Respondent was afforded an opportunity to request a hearing with regard to the allegation set forth in the Notice.

Order Revoking Consumer Collection Agency License and Order to Cease and Desist
On June 22, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Bureau of Accounts Control, Inc. (“Respondent”), Howell, New Jersey.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license, in violation of Section 36a-802(a) of the Connecticut General Statutes.  The Order revokes Respondent’s license to act as a consumer collection agency in Connecticut from 3601 Route 9 North, Howell, New Jersey, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.
On June 22, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Cherry Creek Strategic Advisors, LLC (“Respondent”), Denver, Colorado.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license, in violation of Section 36a-802(a) of the Connecticut General Statutes.  The Order revokes Respondent’s license to act as a consumer collection agency in Connecticut from 4380 S. Syracuse Street, Suite 200, Denver, Colorado, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.
On June 22, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Leading Edge Recovery Solutions, L.L.C. (“Respondent”), Chicago, Illinois.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license, in violation of Section 36a 802(a) of the Connecticut General Statutes.  The Order revokes Respondent’s license to act as a consumer collection agency in Connecticut from 5440 N. Cumberland Avenue, Suite 300, Chicago, Illinois, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.
On June 22, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Leading Edge Recovery Solutions, L.L.C. (“Respondent”), Getzville, New York.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license, in violation of Section 36a-802(a) of the Connecticut General Statutes.  The Order revokes Respondent’s license to act as a consumer collection agency in Connecticut from 33 Dodge Road, Suite 100, Getzville, New York, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.

   Dated:  Tuesday, July 7, 2015


    Jorge L. Perez
    Banking Commissioner