* * * * * * * * * * * * * * * * * * * * *
IN THE MATTER OF: SENTRY LEGAL, PLLC |
* * * * * * * * * * |
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 Connecticut General Statutes, 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 August 13, 2013, the Commissioner, acting pursuant to Sections 36a-52(b), 36a 50(c), 36a-671a(b), 36a-52(a) and 36a-50(a) of the Connecticut General Statutes, 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 August 14, 2013, the Order and Notice was sent by certified mail, return receipt requested, to Respondent (Certified Mail Nos. 70020860000215459519, 70020860000215459526, 70020860000215459540 and 70020860000215459533) and to Respondent’s agent (Certified Mail No. 70020860000215459557);
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 Connecticut 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 August 19, 2013, the Order and Notice sent to Respondent by Certified Mail No. 70020860000215459526 was returned to the Department marked “Return to Sender – Forward Time Expired”;
WHEREAS, on August 19, 2013, Respondent received the Order and Notice sent by Certified Mail No. 70020860000215459540;
WHEREAS, on August 26, 2013, the Order and Notice sent to Respondent by Certified Mail No. 70020860000215459519 was returned to the Department marked “Return to Sender – Not Deliverable as Addressed – Unable to Forward”; and the Order and Notice sent to Respondent by Certified Mail No. 70020860000215459533 was returned to the Department marked “Return to Sender – Refused – Unable to Forward”;
WHEREAS, on August 27, 2013, the Order and Notice sent to Respondent’s agent was returned to the Department marked “Return to Sender – Attempted – Not Known – Unable to Forward”;
WHEREAS, Section 36a-52(a) of the Connecticut General Statutes provides, in pertinent part, that “[t]he notice shall be deemed received by the person on the earlier of the date of actual receipt, or seven days after mailing or sending”;
WHEREAS, Section 36a-50(a)(1) of the Connecticut General Statutes provides, in pertinent part, that “[t]he notice shall be deemed received by the person on the earlier of the date of actual receipt or seven days after mailing or sending”;
WHEREAS, Section 36a-50(c) of the Connecticut General Statutes provides, in pertinent part, that “[t]he order shall be deemed received by the person on the earlier of the date of actual receipt or seven days after mailing or sending”;
WHEREAS, Respondent failed to request a hearing within the prescribed time period;
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 Connecticut General Statutes. Such violation forms the basis to issue an order to cease and desist pursuant to Sections 36a-671a(b) and 36a 52(a) of the Connecticut General Statutes, issue an order to make restitution pursuant to Sections 36a 671a(b) and 36a-50(c) of the Connecticut General Statutes, and impose a civil penalty pursuant to Sections 36a-671a(b) and 36a-50(a) of the Connecticut General Statutes;
WHEREAS, also in the Order and Notice, the Commissioner ordered, pursuant to Section 36a 50(c) of the Connecticut General Statutes, that not later than thirty (30) days from the date the Order to Make Restitution becomes permanent, Respondent repay an identified Connecticut resident a specified amount plus interest, and repay to 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 resident plus interest, and provide evidence of such repayments to the Director of the Consumer Credit Division;
WHEREAS, the Order to Make Restitution remains in effect and became permanent against Respondent on September 3, 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 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 provides 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”.
II. FINDINGS OF FACT AND CONCLUSIONS OF LAW
1. |
The Commissioner finds that the matters asserted, as set forth in paragraphs 1 through 7, 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 conclusions, 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 Sections 36a-671a(b) and 36a-52(a) of the Connecticut General Statutes, forms the basis to issue an order to cease and desist, and, pursuant to Sections 36a-671a(b) and 36a-50(a) of the Connecticut General Statutes, forms the basis to impose a civil penalty. |
3. |
The Commissioner finds that the Order and Notice were given in compliance with Section 36a 52(a), subsections (a) and (c) of Section 36a-50 and Section 4-177 of the Connecticut General Statutes. |
III. ORDER
Having read the record, I HEREBY ORDER, pursuant to Sections 36a-671a(b), 36a-52(a) and 36a 50(a) of the Connecticut General Statutes that:
1. |
Sentry Legal, PLLC a/k/a Sentry Law Firm CEASE AND DESIST from violating Section 36a 671(b) of the Connecticut General Statutes; |
2. |
A CIVIL PENALTY of One Hundred Thousand Dollars ($100,000) be imposed upon Sentry Legal, PLLC a/k/a Sentry Law Firm, 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 28th day of October 2013.
________/s/_________
Howard F. Pitkin
Banking Commissioner
This Order was sent by certified mail,
return receipt requested, to
Respondent and Respondent’s agent
on October 28, 2013.
Sentry Legal, PLLC a/k/a Sentry Law Firm Certified Mail No. 70121010000172649340
9460 South Union Square, Suite 208
Sandy, Utah 84070
Sentry Legal, PLLC a/k/a Sentry Law Firm Certified Mail No. 70121010000172649357
9571 South 700 East, Suite 203
Sandy, Utah 84070-3449
Sentry Legal, PLLC a/k/a Sentry Law Firm Certified Mail No. 70121010000172649364
1954 E. Fort Union Boulevard, Suite 101
Cottonwood Heights, Utah 84121
Sentry Legal, PLLC a/k/a Sentry Law Firm Certified Mail No. 70121010000172649371
Attention: John J. Brannelly, Registered Agent
12339 S 800 E
Draper, Utah 84020
Sentry Legal, PLLC a/k/a Sentry Law Firm Certified Mail No. 70121010000172649388
c/o John J. Brannelly, Jr., Owner
P.O. Box 1832
Draper, Utah 84020
Sentry Legal, PLLC a/k/a Sentry Law Firm Certified Mail No. 70121010000172649395
7135 S. Highland Drive, Suite 100
Cottonwood Heights, UT 84121-3793