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.

The Department of Banking News Bulletin 

Bulletin # 2296
Week Ending February 22, 2008

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 Howard F. Pitkin, Banking Commissioner, at the Connecticut Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800 or via E-mail. 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, as amended by Public Act 07-14, 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
2/20/08
Fairfield County Bank
Ridgefield
FROM:  Peter's Weston Market
          190 Weston Road
          Weston, CT 06883
TO:     Standalone Facility
          190 Weston Road
          Weston, CT  06883
filed to
relocate

CONSUMER CREDIT DIVISION ACTIVITY
Check Cashing Service License Activity
Date Check Casher Location Activity
2/11/08
FCC Financial Centers
d/b/a Liberty Tree Financial
  Services LLC
55 Middletown Avenue
North Haven, CT  06473
approved
2/11/08
Goldrush Pawn & Check Cashing
d/b/a East Main Jewelry &
  Check Cashing LLC
1812 Barnum Avenue
Bridgeport, CT  06610
approved
2/11/08 Speedy Gonzalez
200 Ella T. Grasso Blvd.
New Haven, CT  06519
filed
Settlement Agreement
On February 15, 2008, the Commissioner entered into a Settlement Agreement with Family Choice Mortgage Corporation (“FCMC”).  The Settlement Agreement was based on an examination by the Consumer Credit Division.  As a result of such examination, the Commissioner alleged that FCMC employed or retained at least six originators without registering them, in violation of Sections 36a-486(b) and 36a-511(b) of the Connecticut General Statutes.  The agreement acknowledges that on December 18, 2007, FCMC made a contribution to the State Regulatory Registry LLC, a wholly-owned subsidiary of the Conference of State Bank Supervisors (“CSBS”), in the amount of $6,000 to support the Nationwide Mortgage Licensing System, jointly sponsored by CSBS and the American Association of Residential Mortgage Regulators, and required that FCMC cease and desist from engaging in acts in violation of Sections 36a-486(b) and 36a-511(b) of the Connecticut General Statutes. 
SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Stipulation and Agreement
On February 19, 2008, the Commissioner entered into a Stipulation and Agreement with Axiom International Investors LLC, an investment adviser registered with the Securities and Exchange Commission and located at 55 Railroad Avenue, Third Floor, Greenwich, Connecticut.  The Stipulation and Agreement alleged that, from approximately January 2003 forward, the firm transacted business as an investment adviser in Connecticut without making the requisite notice filing under Section 36b-6(e) of the Connecticut Uniform Securities Act.  The firm ultimately filed a notice on November 7, 2007.  Pursuant to the Stipulation and Agreement, Axiom International Investors LLC agreed to comply with state filing requirements, including those governing renewals, and to remit $2,100 to the agency.  Of that amount, $1,500 constituted an administrative fine and $600 represented reimbursement for past due investment advisory notice filing fees.
       Dated:  Tuesday, February 26, 2008
       Howard F. Pitkin
       Banking Commissioner