* * * * * * * * * * * * * * * * * * * * * * * IN THE MATTER OF: US MORTGAGE CORPORATION | * * * * * * * * * * * * * | 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, US Mortgage Corporation is a New York corporation that is currently licensed as a mortgage lender 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 Sections 36a-17(a) and 36a-498f of the Connecticut General Statutes, into the activities of US Mortgage Corporation 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 May 9, 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 US Mortgage Corporation, which Notice is incorporated herein by reference;
WHEREAS, the Commissioner alleged in the Notice that US Mortgage Corporation failed to file its mortgage call report (“MCR”) that was due on March 31, 2014 (“2013 Financial Condition”), in violation of Section 36a-534b(c)(3) of Connecticut General Statutes, 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 May 12, 2014, the Notice was sent by certified mail, return receipt requested, to US Mortgage Corporation (Certified Mail No. 70121010000172646837);
WHEREAS, on May 14, 2014, US Mortgage Corporation received the Notice;
WHEREAS, Section 36a-52(a) provides, in pertinent part, that “[i]f the person does not request a hearing within the time specified in the notice . . . the commissioner shall issue an order to cease and desist against the person”;
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 . . . the commissioner may . . . order that a civil penalty not exceeding one hundred thousand dollars per violation be imposed upon such person”;
WHEREAS, no request for a hearing has been received by the Commissioner;
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, notwithstanding the foregoing, the Commissioner and US Mortgage Corporation now desire to resolve the matters alleged in the Notice and set forth herein;
WHEREAS, US Mortgage Corporation admits that the 2013 Financial Condition MCR described in the Notice and set forth herein was not filed on its due date;
WHEREAS, US Mortgage Corporation 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, US Mortgage Corporation 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 allegations contained in the Notice and set forth herein;
WHEREAS, US Mortgage Corporation 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, US Mortgage Corporation 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, US Mortgage Corporation, 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 allegations 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, US Mortgage Corporation, 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 US Mortgage Corporation, US Mortgage Corporation 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 US Mortgage Corporation, US Mortgage Corporation shall have satisfactorily filed all MCRs required to date, including but not limited to the 2014 Q1 MCR due on May 15, 2014. In the future, US Mortgage Corporation 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 US Mortgage Corporation; |
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 US Mortgage Corporation based upon the allegations set forth in the Notice and contained herein; provided that issuance of this Consent Order is without prejudice to the right of the Commissioner to take enforcement action against US Mortgage Corporation 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 US Mortgage Corporation and reflected herein is subsequently discovered to be untrue; |
4. | So long as this Consent Order is promptly disclosed by US Mortgage Corporation and its control persons on NMLS, as applicable, nothing in the issuance of this Consent Order shall adversely affect the ability of US Mortgage Corporation 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 17th day of July 2014. _______/s/_________
Howard F. Pitkin
Banking Commissioner
I, Steven A. Milner, state on behalf of US Mortgage Corporation d/b/a US Mortgage Corporation NE 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 US Mortgage Corporation d/b/a US Mortgage Corporation NE; that US Mortgage Corporation d/b/a US Mortgage Corporation NE agrees freely and without threat or coercion of any kind to comply with the sanction entered and terms and conditions ordered herein; and that US Mortgage Corporation d/b/a US Mortgage Corporation NE 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: Steven A. Milner
Title: Founder and CEO
US Mortgage Corporation
d/b/a US Mortgage Corporation NE
State of: New York
County of: Suffolk
On this the 10th day of July 2014, before me, Roy Seland, the undersigned officer, personally appeared Steven A. Milner who acknowledged himself to be the CEO of US Mortgage Corporation d/b/a US Mortgage Corporation NE, a corporation, and that he/she as such is, authorized so to do, executed the foregoing instrument for the purposes therein contained, by signing the name of the corporation by himself/herself as CEO.
In witness whereof I hereunto set my hand.
_________/s/_________
Notary Public
Date Commission Expires: March 18, 2017