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 # 2820 - Week Ending March 9, 2018

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 business days from the date of this bulletin.

STATE BANK ACTIVITY

Branch Activity

Section 361-145 of the Connecticut General Statutes requires certain applications for a branch, of for a limited branch at which loans will be made, address how the establishment of the branch will be consistent with safe and sound banking practices and promote the public convenience and advantage.  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: March 12, 2018
BANK:  Thomaston Savings Bank, Thomaston
LOCATION:  669 Wolcott Road, Wolcott, CT  06716
ACTIVITY-BRANCH TYPE:  Opening Date - Full Service Branch

CONSUMER CREDIT DIVISION ACTIVITY

Consent Order

On March 2, 2018, the Commissioner entered into a Consent Order with Neighborhood Mortgage Solutions, LLC (NMLS # 191693) (“Neighborhood Mortgage”), Frankenmuth, Michigan. The Consent Order was based on an investigation by the Consumer Credit Division. As a result of such investigation, the Commissioner alleged that Neighborhood Mortgage failed to file with the Nationwide Multistate Licensing System and Registry a change of address of its main office at least 30 calendar days prior to such change and, in connection with such address change, failed to provide a bond rider or endorsement, or addendum, as applicable, to the surety bond on file with the Commissioner, in violation of Section 36a 490(b) of the Connecticut General Statutes. As part of the Consent Order, Neighborhood Mortgage paid $500 as a civil penalty.

      Dated: Wednesday, March 14, 2018


      Jorge L. Perez
      Banking Commissioner