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:

CE CAPITAL LIMITED
a/k/a CE CAPITAL LTD.




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

*
*
*
*
*
*
*
*
*
*
*

CERTIFICATION

DOCKET NO. CRF-17-8212-S


The undersigned hereby certifies, on behalf of the Banking Commissioner (“Commissioner”), that:

1. On December 1, 2017, the Commissioner issued an Order to Cease and Desist, Order to Make Restitution, Notice of Intent to Fine and Notice of Right to Hearing (collectively “Notice”) against CE Capital Limited a/k/a CE Capital Ltd. (“Respondent”), a copy of the Notice is attached hereto and incorporated by reference herein;
 
2. The Order to Cease and Desist and Order to Make Restitution provided that they would remain in effect and become permanent against Respondent if a hearing was not requested within 14 days of their receipt;
 
3. On December 4, 2017, the Notice was sent by certified mail, return receipt requested, and registered mail, return receipt requested, to Respondent;
  
4. On December 15, 2017, the Notice that was sent by certified mail, return receipt requested, was returned to the Department of Banking (“Department”) marked “Return to Sender – Attempted – Not Known – Unable to Forward”;
   
5. On December 28, 2017, the Notice that was sent by registered mail, return receipt requested, was returned to the Department marked “Return – Addressee unknown – No Such Person”;
  
6. On December 19, 2017, the Notice was served on the Commissioner, and on December 19, 2017, in accordance with Section 36b-33(h) of the General Statutes of Connecticut, Notice of Service on the Banking Commissioner In the Matter of:  CE Capital Limited a/k/a CE Capital Ltd., dated December 19, 2017 (“Notice of Service”), was sent by certified mail, return receipt requested, and registered mail, return receipt requested, to Respondent;
 
7.  Respondent has failed to request a hearing on the allegations set forth in the Order to Cease and Desist and Order to Make Restitution within 14 days of the date of the Notice of Service; and
     
8. On January 3, 2018, the Order to Cease and Desist and Order to Make Restitution issued against Respondent became permanent.

Dated at Hartford, Connecticut,    JORGE L. PEREZ
this 19th day of January 2018.    BANKING COMMISSIONER    
    
By: _______/s/________________ 
  Paul A. Bobruff
  Principal Attorney 

 

Administrative Orders and Settlements