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 # 2683
Week Ending July 24, 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 
11/13/15
Savings Institute Bank & Trust
  Company, Willimantic
305 Flanders Road, Unit 8
East Lyme, CT  06333
Closing


CONSUMER CREDIT DIVISION ACTIVITY
Order Revoking Consumer Collection Agency License and Order to Cease and Desist
On July 14, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Evans Law Associates, P.C. (“Respondent”), Cheektowaga, 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 3637 Union Road, Cheektowaga, New York, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.
On July 14, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Windsor Law, P.C. (“Respondent”), Lake Mary, Florida.  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 701 International Parkway, Suite 400, Lake Mary, Florida, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.
On July 14, 2015, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Wingspan Portfolio Advisors, LLC (“Respondent”), Carrollton, Texas.  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 4100 Midway Road, Suite 1110, Carrollton, Texas, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.


Consent Order
On July 14, 2015, the Commissioner entered into a Consent Order with Nastasi, Wendy M. d/b/a Crossroads Finance (“Crossroads Finance”) ( NMLS # 93413), Pompton Plains, New Jersey.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged that Crossroads Finance changed the address of its main office specified on its most recent filing with the Nationwide Mortgage Licensing System and Registry (“NMLS”) and failed to file such change with NMLS at least 30 calendar days prior to such change and, in connection with such address change, failed to provide, directly to the Commissioner, a bond rider or endorsement, or addendum, as applicable, to the surety bond on file with the Commissioner that reflects the new address of the main office, in violation of Section 36a-490(b) of the Connecticut General Statutes.  As part of the Consent Order, Crossroads Finance paid $500 as a civil penalty.

   Dated:  Tuesday, July 28, 2015


    Jorge L. Perez
    Banking Commissioner