The Department of Banking News Bulletin 

 Bulletin # 2136
Week Ending January 28, 2005

This bulletin constitutes the only official notification you will receive from this office concerning any of the following applications. Any observations you may have are solicited. Any comments should be in writing to John P. Burke, Banking Commissioner, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail to john.burke@ct.gov. Written comments will be considered only if they are received within ten days from the date of this bulletin.


BRANCH ACTIVITY
State Bank Activity

Section 36a-145 of the Connecticut General Statutes requires that each application for a branch, or for a limited branch at which loans will be made, be accompanied by a plan detailing how adequate services to meet the banking needs of all community residents will be provided. Plans are submitted when such applications are filed and are available for public inspection and comment at this Department for a period of 30 days. Questions concerning branch activity should be directed to the Financial Institutions Division, (860) 240-8180.

Date Bank Location Activity
1/28/05 Rockville Bank
Rockville
The Shops At Addison Village
1001-1011 Hebron Avenue
Glastonbury, CT  06033
approved

MAIN OFFICE RELOCATION

On January 27, 2005, pursuant to Section 36a-81 of the Connecticut General Statutes, approval was granted to Circle Trust Company for relocation of its main office from One Station Place, Stamford, Connecticut, to One Thordal Circle, Darien, Connecticut. The effective date of the relocation is January 31, 2005.

SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Issuer of Securities Ordered to Cease and Desist
From Regulatory Violations; Notice of Intent to Fine Issued

On January 25, 2005, the Commissioner issued an Order to Cease and Desist, Notice of Intent to Fine and Notice of Right to Hearing against Cast Shield International, Inc., an issuer of securities located at 6979 Galewood Street, San Diego, California. The action alleged that from February 2001 to May 2001, the respondent sold unregistered, non-exempt stock to at least one Connecticut investor in violation of Section 36b-16 of the Connecticut Uniform Securities Act. The respondent was afforded an opportunity to request a hearing on the Order to Cease and Desist. A hearing on the Notice of Intent to Fine has been scheduled for March 8, 2005.

California Firm Ordered to Cease and Desist
From Regulatory Violations; Notice of Intent to Fine Issued

On January 25, 2005, the Commissioner issued an Order to Cease and Desist, Notice of Intent to Fine and Notice of Right to Hearing against Aetna Venture Capital, Inc. of 5694 Mission Center Road, Suite 519, San Diego, California. The action alleged that 1) on January 12, 2001, the respondent contracted with Cast Shield International, Inc., an issuer of securities, to seek out sources for the funding of Cast Shield International, Inc. stock sales; 2) between January 2001 and May 2001, the respondent, through its agent, sold Cast Shield International, Inc. securities to at least one Connecticut investor; 3) at the time of the sales, the respondent was not registered as a broker-dealer under the Connecticut Uniform Securities Act nor was the individual representing Aetna Venture Capital, Inc. registered as an agent; and 4) the securities sold by Aetna Venture Capital, Inc. were not registered under Section 36b-16 of the Act. The respondent was afforded an opportunity to request a hearing on the Order to Cease and Desist. A hearing on the Notice of Intent to Fine has been scheduled for March 8, 2005.

John C. Cohn Ordered to Cease and Desist
From Regulatory Violations; Notice of Intent to Fine Issued

On January 25, 2005, the Commissioner issued an Order to Cease and Desist, Notice of Intent to Fine and Notice of Right to Hearing against John C. Cohn, an individual associated with Aetna Venture Capital, Inc. of 5694 Mission Center Road, Suite 519, San Diego, California. The action alleged that 1) on January 12, 2001, Aetna Venture Capital, Inc. contracted with Cast Shield International, Inc., an issuer of securities, to seek out sources for the funding of Cast Shield International, Inc. stock sales; 2) between January 2001 and May 2001, the respondent offered Cast Shield International, Inc. securities to at least one Connecticut investor; 3) at the time of the sales, the respondent was not registered as an agent under the Connecticut Uniform Securities Act; and 4) the securities offered by the respondent were not registered under Section 36b-16 of the Act. The respondent was afforded an opportunity to request a hearing on the Order to Cease and Desist. A hearing on the Notice of Intent to Fine has been scheduled for March 8, 2005.

Dated: Tuesday, February 1, 2005

John P. Burke
Commissioner