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:

APEX TAX RESOLUTION LLC
d/b/a APEX HOME SOLUTION LLC
("Apex Home Solution")"

MAYADA ABDULLAH
("Mayada")

GAZI M. ABDULLAH
a/k/a GHAZI M. ABDULLAH
("Gazi")


    (collectively "Respondents")

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


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

ORDER TO CEASE AND DESIST

AND

ORDER IMPOSING CIVIL PENALTY


I.  PRELIMINARY STATEMENT

WHEREAS, the Banking Commissioner (“Commissioner”) is charged with the administration of Sections 36a-671 to 36a-671e, inclusive, of the Connecticut General Statutes contained in Part II of Chapter 669 of the Connecticut General Statutes, “Debt Adjusters and Debt Negotiation”;

WHEREAS, the Commissioner, through the Consumer Credit Division of the Department of Banking (“Department”), conducted an investigation of the activities of Respondents, pursuant to the authority granted by Section 36a-17 of the Connecticut General Statutes, as amended by Public Acts 14-7 and 14-89, to determine if they had violated, were violating or were about to violate the provisions of the Connecticut General Statutes within the jurisdiction of the Commissioner;

WHEREAS, on December 15, 2014, 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 Respondents, which Order and Notice is incorporated herein by reference;

WHEREAS, on December 16, 2014, the Order and Notice was sent by certified mail, return receipt requested, to Apex Home Solution (Certified Mail Nos. 70120470000147903416 and 70120470000147903423), Mayada (Certified Mail Nos. 70120470000147903430 and 70120470000147903447), and Gazi (Certified Mail Nos. 70120470000147903454 and 70120470000147903461);

WHEREAS, the Order and Notice provided Respondents with the opportunity for a hearing, and stated that if a hearing was not requested by any Respondent within 14 days of Respondent’s receipt, the Order to Make Restitution shall remain in effect and become permanent against such Respondent and the Commissioner would issue an order that such Respondent cease and desist from violating Section 36a-671(b) of the Connecticut General Statutes, as amended by Public Act 14-7, and may order a civil penalty in an amount not to exceed One Hundred Thousand Dollars ($100,000) per violation be imposed upon such Respondent;

WHEREAS, on January 2 and January 6, 2015, each Order and Notice sent to Apex Home Solution, Mayada and Gazi was returned to the Department marked “Return to Sender – Not Deliverable as Addressed – Unable to Forward”;

WHEREAS, Sections 36a-52(a) and 36a-50(a)(1) of the Connecticut General Statutes provide, 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, each 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 each Respondent engaged in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes, as amended.  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, to issue an order to make restitution pursuant to Sections 36a-671a(b) and 36a-50(c) of the Connecticut General Statutes, and to impose a civil penalty pursuant to Sections 36a-671a(b) and 36a-50(a) of the Connecticut General Statutes upon each Respondent;

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, Respondents repay identified Connecticut residents in identified amounts plus interest, and repay to any other Connecticut resident who entered into an agreement for debt negotiation services with Respondents 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 each Respondent on January 7, 2015;

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 Section II of the Order and Notice, shall constitute findings of fact with respect to Respondents, as applicable, 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 with respect to Respondents, as applicable, 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-804(b) and 36a-52(a) of the Connecticut the General Statutes, forms a basis to issue an order to cease and desist against Respondent from violating Section 36a-801(a) of the 2014 Supplement to the General Statutes, and pursuant to Sections 36a-804(b) and 36a-50(a) of the Connecticut General Statutes, forms a 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), 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.
Apex Tax Resolution LLC d/b/a Apex Home Solution LLC CEASE AND DESIST from violating Section 36a-671(b) of the Connecticut General Statutes, as amended;
2.
A CIVIL PENALTY of One Hundred Thousand Dollars ($100,000) be imposed upon Apex Tax Resolution LLC d/b/a Apex Home Solution LLC, 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;
3.Mayada Abdullah CEASE AND DESIST from violating Section 36a-671(b) of the Connecticut General Statutes, as amended;
4.A CIVIL PENALTY of One Hundred Thousand Dollars ($100,000) be imposed upon Mayada Abdullah, 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;
5.Gazi M. Abdullah a/k/a Ghazi M. Abdullah CEASE AND DESIST from violating Section 36a-671(b) of the Connecticut General Statutes, as amended;
6.A CIVIL PENALTY of One Hundred Thousand Dollars ($100,000) be imposed upon Gazi M. Abdullah a/k/a Ghazi M. Abdullah, 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;
7.
This Order shall become effective when mailed.

Dated at Hartford, Connecticut
this 3rd day of March 2015.             

 ________/s/_________
 Bruce H. Adams
 Acting Banking Commissioner

This Order was sent by certified mail,
return receipt requested, to the following
Respondents on March 3, 2015.


Apex Tax Resolution LLC                           Certified Mail No. 70120470000147903737
d/b/a Apex Home Solution LLC
41398 Mandra Street
Murrieta, California 92562

Apex Tax Resolution LLC                           Certified Mail No. 70120470000147903744
d/b/a Apex Home Solution LLC
3187 Red Hill Avenue, Suite 225
Costa Mesa, California 92626

Mayada Abdullah                                      Certified Mail No. 70120470000147903751
41398 Mandra Street
Murrieta, California 92562

Mayada Abdullah                                      Certified Mail No. 70120470000147903768
3187 Red Hill Avenue, Suite 225
Costa Mesa, California 92626

Gazi M. Abdullah                                      Certified Mail No. 70120470000147903775
a/k/a Ghazi M. Abdullah
41398 Mandra Street
Murrieta, California 92562

Gazi M. Abdullah                                      Certified Mail No.70120470000147903782
a/k/a Ghazi M. Abdullah
3187 Red Hill Avenue, Suite 225
Costa Mesa, California 92626




Administrative Orders and Settlements