* * * * * * * * * * * * * * * * *
RICHARD FOX * * * * * * * * * * * * * * * * * |
*
* * * * * * * * * * * * |
CERTIFICATION |
The undersigned hereby certifies, on behalf of the Banking Commissioner (“Commissioner”), that:
1. | On May 20, 2015, the Commissioner issued an Order to Cease and Desist and Notice of Right to Hearing (“Notice”) against Richard Fox (“Respondent”), a copy of the Notice is attached hereto and incorporated by reference herein; |
2. | The Order to Cease and Desist and Notice of Right to Hearing provided that it would remain in effect and become permanent against Respondent if a hearing was not requested within 14 days of its receipt; |
3. | On May 20, 2015, the Notice was sent by certified mail, return receipt requested, to Respondent; |
4. | On June 22, 2015, the Notice was returned to the Department of Banking marked “Return to Sender”; |
5. | On July 1, 2015, in accordance with Section 36b-33(h) of the General Statutes of Connecticut, the Notice was served on the Commissioner (“Notice of Service on the Banking Commissioner”). |
6. | On July 1, 2015, in accordance with Section 36b-33(h) of the General Statutes of Connecticut, the Notice of Service on the Banking Commissioner was sent by registered mail, return receipt requested to Respondent, and on July 6, 2015 by e-mail to Respondent at info at greenbergtaxandlaws.com, as listed on Greenberg International Law & Tax Advisory’s website at greenbergtaxandlaws.com; |
7. | Respondent has failed to request a hearing on the allegations set forth in the Order to Cease and Desist within 14 days of the date of the Notice of Service; and |
8. | On July 22, 2015, the Order to Cease and Desist issued against Respondent became permanent. |
Dated at Hartford, Connecticut, | JORGE L. PEREZ | |
this 23 day of July, 2015. | BANKING COMMISSIONER | |
By: | _____/s/______________ | |
Elena Zweifler | ||
Staff Attorney |