* * * * * * * * * * * * * * * * * * * * *
IN THE MATTER OF: SAMEER QADRI ("Respondent") * * * * * * * * * * * * * * * * * * * * * |
* * * * * * * * * * * |
ORDER TO CEASE AND DESIST AND ORDER IMPOSING CIVIL PENALTY |
I. PRELIMINARY STATEMENT
WHEREAS, the Commissioner, through the Consumer Credit Division of the Department of Banking (“Department”), conducted an investigation of the activities of Respondent, pursuant to the authority granted by Section 36a-17(a) of the 2012 Supplement to the General Statutes, as amended by Public Act 12-96, to determine if it had violated, was violating or was about to violate the provisions of the Connecticut General Statutes within the jurisdiction of the Commissioner;
WHEREAS, on February 1, 2013, the Commissioner, acting pursuant to Section 36a-52(b) of the Connecticut General Statutes, Section 36a-50(c) of the Connecticut General Statutes, as amended by Public Act 12-96, Section 36a-671a(b) of the 2012 Supplement to the General Statutes, Section 36a-52(a) of the Connecticut General Statutes and Section 36a-50(a) of the Connecticut General Statutes, as amended by Public Act 12-96, 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 Respondent, which Order and Notice is incorporated herein by reference;
WHEREAS, on February 5, 2013, the Order and Notice was sent by certified mail, return receipt requested, to Respondent (Certified Mail Nos. 70121010000172645601, 70121010000172645618, 70121010000172645625, 70121010000172645632, 70121010000172645649, 70121010000172645656 and 70121010000172645755), and to Respondent’s agent (Certified Mail No. 70121010000172645663);
WHEREAS, the Order and Notice provided Respondent with the opportunity for a hearing, and stated that if a hearing was not requested by Respondent within 14 days of Respondent’s receipt, the Order to Make Restitution shall remain in effect and become permanent against Respondent and the Commissioner would issue an order that Respondent cease and desist from violating Section 36a-671(b) of the 2012 Supplement to the General Statutes, and may order a civil penalty in an amount not to exceed One Hundred Thousand Dollars ($100,000) per violation be imposed upon Respondent;
WHEREAS, on February 7, 2013, Respondent’s agent received the Order and Notice;
WHEREAS, on February 8, 2013, Respondent received the Order and Notice sent by Certified Mail No. 70121010000172645755; on February 9, 2013, the Order and Notice sent by Certified Mail No. 70121010000172645649; and on February 11, 2013, the Order and Notice sent by Certified Mail Nos. 70121010000172645625 and 70121010000172645632, and no request for a hearing was received by the Commissioner;
WHEREAS, the Commissioner alleged in the Order and Notice, with respect to the activity described therein, that Respondent’s engaging in debt negotiation in this state without obtaining the required license constitutes a violation of Section 36a-671(b) of the 2012 Supplement to the General Statutes. Such violation forms the basis to issue an order to cease and desist pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes and Section 36a-52(a) of the Connecticut General Statutes, issue an order to make restitution pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes and Section 36a-50(c) of the Connecticut General Statutes, as amended, and impose a civil penalty pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes and Section 36a-50(a) of the Connecticut General Statutes, as amended;
WHEREAS, also in the Order and Notice, the Commissioner ordered, pursuant to Section 36a-50(c) of the Connecticut General Statutes, as amended, that not later than 45 days from the date the Order to Make Restitution becomes permanent, Respondent repay a specified amount plus interest to identified Connecticut residents and to any other Connecticut residents who entered into an agreement for debt negotiation services with Respondent on and after October 1, 2009, repay fees paid by such residents plus interest and provide evidence of such repayment to the Director of the Consumer Credit Division;
WHEREAS, the Order to Make Restitution remains in effect and became permanent against Respondent on February 23, 2013;
WHEREAS, Section 36a-52(a) of the Connecticut General Statutes provides, in pertinent part, that “[i]f the person does not request a hearing within the time specified in the notice or fails to appear at the hearing, the commissioner shall issue an order to cease and desist against the person. No such order shall be issued except in accordance with the provisions of chapter 54”;
WHEREAS, Section 36a-50(a)(2) of the Connecticut General Statutes, as amended, provides, in pertinent part, that “[i]f such person does not request a hearing within the time specified in the notice or fails to appear at the hearing, the commissioner may, as the facts require, order that a civil penalty not exceeding one hundred thousand dollars per violation be imposed upon such person”;
WHEREAS, Section 36a-50(a)(3) of the Connecticut General Statutes, as amended, provides, in pertinent part, that “[e]ach action undertaken by the commissioner under this subsection shall be in accordance with the provisions of chapter 54”;
AND WHEREAS, Section 36a-1-31(a) of the Regulations of Connecticut State Agencies provides, in pertinent part, that “[w]hen a party fails to request a hearing within the time specified in the notice, the allegations against the party may be deemed admitted. Without further proceedings or notice to the party, the commissioner shall issue a final decision in accordance with section 4-180 of the Connecticut General Statutes and section 36a-1-52 of the Regulations of Connecticut State Agencies”.
1. |
The Commissioner finds that the matters asserted, as set forth in paragraphs 1 through 6, inclusive, of Section II of the Order and Notice, shall constitute findings of fact within the meaning of Section 4-180(c) of the Connecticut General Statutes, and that the conclusion, as set forth in Section III of the Order and Notice, shall constitute conclusions of law within the meaning of Section 4-180(c) of the Connecticut General Statutes and Section 36a-1-52 of the Regulations of Connecticut State Agencies. |
2. |
The Commissioner finds that Respondent has engaged in acts or conduct which, pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes and Section 36a-52(a) of the Connecticut General Statutes, forms the basis to issue an order to cease and desist against Respondent, and, pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes and Section 36a-50(a) of the Connecticut General Statutes, as amended, forms the basis to impose a civil penalty upon Respondent. |
3. |
The Commissioner finds that the Order and Notice was given in compliance with Section 36a-52(a) of the Connecticut General Statutes, subsections (a) and (c) of Section 36a-50 of the Connecticut General Statutes, as amended, and Section 4-177 of the Connecticut General Statutes. |
III. ORDER
Having read the record, I HEREBY ORDER, pursuant to Section 36a-671a(b) of the 2012 Supplement to the General Statutes, Section 36a-52(a) of the Connecticut General Statutes and Section 36a-50(a) of the Connecticut General Statutes, as amended, that:
1. |
Sameer Qadri d/b/a Accredited Law Group CEASE AND DESIST from violating Section 36a-671(b) of the 2012 Supplement to the General Statutes; |
2. |
A CIVIL PENALTY of One Hundred Thousand Dollars ($100,000) be imposed upon Sameer Qadri d/b/a Accredited Law Group, to be remitted to the Department of Banking by cashier’s check, certified check or money order, made payable to “Treasurer, State of Connecticut”, no later than thirty (30) days from the date this Order is mailed; and |
3. |
This Order shall become effective when mailed. |
Dated at Hartford, Connecticut
this 2nd day of May 2013. ________/s/_________
Howard F. Pitkin
Banking Commissioner
This Order was sent by certified mail,
return receipt requested, to
Respondent, Respondent’s agent
and Respondent’s attorney
on May 7, 2013.
Sameer Qadri Certified Mail No. 70121010000173171710
d/b/a Accredited Law Group
15333 Culver Drive
Suite 340 Box 471
Irvine, California 92604
Sameer Qadri Certified Mail No. 70121010000173171727
d/b/a Accredited Law Group
15333 Culver Drive
Suite 340 Box 481
Irvine, California 92604
Sameer Qadri Certified Mail No. 70121010000173171734
d/b/a Accredited Law Group
4500 Campus Drive, Suite 284
Newport Beach, California 92660
Sameer Qadri Certified Mail No. 70121010000173171741
d/b/a Accredited Law Group
3187 Red Hill Avenue, Suite 230
Costa Mesa, California 92626
Sameer Qadri Certified Mail No. 70121010000173171758
d/b/a Accredited Law Group
4533 MacArthur Boulevard, Suite 1000
Newport Beach, California 92660
Sameer Qadri Certified Mail No. 70121010000173171765
d/b/a Accredited Law Group
1740 East Garry Avenue, Suite 220
Santa Ana, California 92705
Sameer Qadri Certified Mail No. 70121010000173171772
d/b/a Accredited Law Group
8689 W. Sahara, Suite 200
Las Vegas, Nevada 89117
ParaCorp Incorporated Certified Mail No. 70121010000173171789
Agent for Service of Process for
Sameer Qadri
d/b/a Accredited Law Group
2804 Gateway Oaks Drive, Suite 200
Sacramento, California 95833
Zachary D. Wechsler, Esq. Certified Mail No. 70121010000173171796
Law Offices of Zachary D. Wechsler
6100 Center Drive, Suite 600
Los Angeles, CA 90045-1596