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 # 2406
Week Ending April 2, 2010

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.


CONSUMER CREDIT DIVISION ACTIVITY
Settlement Agreement
On March 26, 2010, the Commissioner entered into a Settlement Agreement with Mohammad M. Hasan d/b/a Circle H Food Mart, LLC (“Mohammad Hasan”).  The Settlement Agreement was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleges that Mohammad Hasan, during the period of July 1, 2007 though June 30, 2009, charged or collected fees, charges or otherwise for cashing checks, drafts or money orders drawn on a depository institution, in a sum exceeding two percent of the items or one dollar, whichever was greater, in violation of Section 36a-585 of the Connecticut General Statutes and Section 36a-585-1 of the Regulations of Connecticut State Agencies.  As part of the Settlement Agreement, Mohammad Hasan paid a civil penalty of $1,000 and agreed to extend to his customers a written offer to refund the amount of any fees charged and collected for cashing checks, drafts and money orders in excess of the amount permitted by law.  A copy of the Settlement Agreement can be obtained from the Department’s website.

Notice of Intent to Issue Order to Cease and Desist and
Notice of Intent to Impose Civil Penalty
On March 26, 2010, the Commissioner issued a Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (“Notice”) In the Matter of:  Servicial Group Corporation d/b/a Servicial (“Servicial”), Hector Chica (“Chica”) and Celina Romero (“Romero”) (collectively, “Respondents”).  The Notice alleged that (1) Servicial failed to fully cooperate with the Commissioner during the course of an examination, in violation of Section 36a-17(d) of the Connecticut General Statutes; (2) Servicial failed to surrender its license to the Commissioner after ceasing to engage in the business of cashing checks, drafts or money orders for consideration at its 267 Main Avenue, Norwalk, Connecticut location, in violation of Section 36a-583 of the Connecticut General Statutes; and (3) Chica and Romero engaged in the business of cashing checks, drafts and money orders for consideration without the required licensure, in violation of Section 36a-581(a) of the 2010 Supplement to the General Statutes.  Respondents were afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.  A copy of the Notice can be obtained from the Department’s website.
Notice of Intent to Revoke and Refuse to Renew Consumer Collection
Agency License, Notice of Intent to Issue Order to Cease and Desist
and Notice of Intent to Impose Civil Penalty
On March 24, 2010, the Commissioner issued a Notice of Intent to Revoke and Refuse to Renew Consumer Collection Agency License, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (“Notice”) in the Matter of:  Oxford Collection Agency, Inc. d/b/a Oxford Management Services (“Respondent”).  The Notice alleged that Respondent commingled money collected from debtors on behalf of creditors with its own funds and used such money for the conduct of its business and made a material misstatement in its renewal application for its license.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.  A copy of the Notice can be obtained from the Department’s website.

Settlement Agreement and Withdrawal of Order of Summary Suspension
On March 26, 2010, the Commissioner entered into a Settlement Agreement and Withdrawal of Order of Summary Suspension with Allied Financial Services, LLC (“Allied Financial”).  On November 23, 2009, as a result of an investigation, the Commissioner alleged in a Temporary Order to Cease and Desist, Order of Summary Suspension, Notice of Intent to Revoke Mortgage Broker License, Notice of Intent to Issue Order to Cease and Desist and Notice of Right to Hearing that Allied Financial, in violation of Section 36a-492 of the Connecticut General Statutes, as amended by Public Act 09-209, failed to maintain a surety bond that ran concurrent with its license to act as a mortgage broker in Connecticut from 83 East Avenue, Suite 206, Norwalk, Connecticut.  The Settlement Agreement and Withdrawal of Order of Summary Suspension was based on Allied Financial having filed a replacement bond.  A copy of the Settlement Agreement can be obtained from the Department’s website.
       Dated:  Tuesday, April 6, 2010
       Howard F. Pitkin
       Banking Commissioner