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.

* * * * * * * * * * * * * * * * * * * * * * *

IN THE MATTER OF:

NORTHEAST FUNDING
SERVICES, INC.
d/b/a N.E. FUNDING SERVICE
d/b/a N.E. FUNDING SERVICES
NMLS #46813


       ("N.E. Funding Services)

   
* * * * * * * * * * * * * * * * * * * *
* * *

*
*
*
*
*
*
*
*
*
*
*
*
*
*

CONSENT ORDER        

WHEREAS, the Banking Commissioner (“Commissioner”) is charged with the administration of Part I of Chapter 668, Sections 36a-485 to 36a-534c, inclusive, of the Connecticut General Statutes, “Mortgage Lenders, Correspondent Lenders, Brokers and Loan Originators”;

WHEREAS, N.E. Funding Services is a New York corporation that is currently licensed in Connecticut as a mortgage broker under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes;

WHEREAS, the Commissioner, through the Consumer Credit Division of the Department of Banking, conducted an investigation pursuant to the authority granted by Section 36a-17 of the Connecticut General Statutes, as amended by Public Acts 14-7 and 14-89, and Section 36a-498f of the Connecticut General Statutes, into the activities of N.E. Funding Services 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 November 6, 2014, as a result of the investigation, the Commissioner, acting pursuant to Sections 36a-494(b), 36a-52(a) and 36a-50(a) of the Connecticut General Statutes, issued a Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (“Notice”) against N.E. Funding Services, which Notice is incorporated herein by reference;

WHEREAS, the Commissioner alleged in the Notice that N.E. Funding Services failed to timely file its mortgage call report (“MCR”) that was due on June 29, 2014 (“Standard Financial Condition - 2014”) in violation of Section 36a-534b(c)(3) of Connecticut General Statutes, as amended by Public Act 14-89, which such violation forms the basis to issue an order to cease and desist pursuant to Sections 36a-494(b) and 36a-52(a) of the Connecticut General Statutes, and to impose a civil penalty pursuant to Sections 36a-494(b) and 36a-50(a) of the Connecticut General Statutes; 

WHEREAS, on November 7, 2014, the Notice was sent by certified mail, return receipt requested, to N.E. Funding Services (Certified Mail No. 70120470000147897326);

WHEREAS, on November 12, 2014, N.E. Funding Services received the Notice and on November 17, 2014, requested a hearing;  

WHEREAS, Section 4-177(c) of the Connecticut General Statutes and Section 36a-1-55(a) of the Regulations of Connecticut State Agencies provide that a contested case may be resolved by consent order, unless precluded by law;

WHEREAS, the Commissioner and N.E. Funding Services now desire to resolve the matters alleged in the Notice and set forth herein;

WHEREAS, N.E. Funding Services admits that the Standard Financial Condition – 2104 MCR described in the Notice and set forth herein was not filed on its due date; 

WHEREAS, N.E. Funding Services acknowledges that this Consent Order is a public record and is a reportable event for purposes of the regulatory disclosure questions on the Nationwide Mortgage Licensing System and Registry (“NMLS”), as applicable;

WHEREAS, N.E. Funding Services voluntarily agrees to consent to the entry of the sanction imposed below, solely for the purpose of obviating the need for further formal administrative proceedings concerning the allegation contained in the Notice and set forth herein; 

WHEREAS, N.E. Funding Services herein represents to the Commissioner that it has reviewed and updated its internal policies, procedures and controls for timely and accurately filing required reports with the Commissioner through NMLS as required or as otherwise permitted under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes;

WHEREAS, N.E. Funding Services agrees that the Notice may be used in construing the terms of this Consent Order and agrees to the language of this Consent Order;

AND WHEREAS, N.E. Funding Services, through its execution of this Consent Order, voluntarily agrees to waive any applicable procedural rights, including a right to a hearing as it pertains to the allegation contained in the Notice and set forth herein, and voluntarily waives its right to seek judicial review or otherwise challenge or contest the validity of this Consent Order.


CONSENT TO ENTRY OF SANCTION

WHEREAS, N.E. Funding Services, through its execution of this Consent Order, consents to the Commissioner’s entry of a Consent Order imposing the following sanction:

No later than the date this Consent Order is executed by N.E. Funding Services, N.E. Funding Services shall remit to the Department of Banking by cashier’s check, certified check or money order made payable to “Treasurer, State of Connecticut”, the sum of Two Thousand Five Hundred Dollars ($2,500) as a civil penalty.

CONSENT ORDER

NOW THEREFORE, the Commissioner enters the following:

1.The Sanction set forth above be and is hereby entered;
2.No later than the date this Consent Order is executed by N.E. Funding Services, N.E. Funding Services shall have satisfactorily filed on NMLS all MCRs required to date.  In the future, N.E. Funding Services shall timely and accurately file all required reports on NMLS or as otherwise permitted under Part I of Chapter 668 of the Connecticut General Statutes in connection with its current and any future license issued to N.E. Funding Services;
3.Upon issuance of this Consent Order by the Commissioner, this matter will be resolved and the Commissioner will not take any future enforcement action against N.E. Funding Services based upon the allegation set forth in the Notice or contained herein; provided that issuance of this Consent Order is without prejudice to the right of the Commissioner to take enforcement action against N.E. Funding Services based upon a violation of this Consent Order or the matters underlying its entry, if the Commissioner determines that compliance with the terms herein is not being observed or if any representation made by N.E. Funding Services and reflected herein is subsequently discovered to be untrue;
4.Subject to the foregoing, and so long as this Consent Order is promptly disclosed by N.E. Funding Services and its control persons on NMLS, as applicable, nothing in the issuance of this Consent Order shall adversely affect the ability of N.E. Funding Services to apply for or obtain licenses or renewal licenses under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes, provided all applicable legal requirements for such license are satisfied; and
5.This Consent Order shall become final when issued.


Issued at Hartford, Connecticut
this 23rd day of December 2014.     _______/s/_________
                                                     Howard F. Pitkin
                                                     Banking Commissioner

I, Robert Rankin, state on behalf of Northeast Funding Services, Inc. d/b/a N.E. Funding Service d/b/a N.E. Funding Services, that I have read the foregoing Consent Order; that I know and fully understand its contents; that I am authorized to execute this Consent Order on behalf of Northeast Funding Services, Inc. d/b/a N.E. Funding Service d/b/a N.E. Funding Services; that Northeast Funding Services, Inc. d/b/a N.E. Funding Service d/b/a N.E. Funding Services, agrees freely and without threat or coercion of any kind to comply with the sanction entered and terms and conditions ordered herein; and that Northeast Funding Services, Inc. d/b/a N.E. Funding Service d/b/a N.E. Funding Services voluntarily agrees to enter into this Consent Order, expressly waiving the procedural rights set forth herein as to the matters described herein.

                                            By: ________/s/___________
                                                  Name:  Robert Rankin
                                                  Title:  President
                                                  Northeast Funding Services, Inc.
                                                  d/b/a N.E. Funding Service
                                                  d/b/a N.E. Funding Services

State of:  New York

County of:  Albany

On this the 16 day of Dec 2014, before me, Michelle L. Delguadio, the undersigned officer, personally appeared Robert Rankin who acknowledged himself/herself to be the President of Northeast Funding Services, Inc. d/b/a N.E. Funding Service d/b/a N.E. Funding Services, a corporation, and that he/she as such President, being authorized so to do, executed the foregoing instrument for the purposes therein contained, by signing the name of the corporation himself/herself as President.

In witness whereof I hereunto set my hand.


                                                       _________/s/_________
                                                       Notary Public  
                                                       Date Commission Expires:  



Administrative Orders and Settlements