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 # 2457
Week Ending March 25, 2011

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.


 
STATE BANK ACTIVITY
Branch Activity
Section 36a-145 of the Connecticut General Statutes requires certain applications 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
3/21/11
Rockville Bank
Rockville
* FROM:  120 Hyde Avenue
              Vernon, CT  06066
   TO:      1302 Hartford Turnpike
              Vernon, CT  06066
approved
to relocate
3/23/11
Thomaston Savings Bank
Thomaston
**22 Pine Street, Suite 218
    Bristol, CT  06010
approved
*temporary relocation
**limited branch
CONSUMER CREDIT DIVISION ACTIVITY
Notice of Intent to Issue Order to Cease and Desist,
Notice of Intent to Impose Civil Penalty
On March 4, 2011, 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:  Nafisa LLC (“Respondent”).  The Notice alleged that Respondent engaged in the business of cashing checks, drafts and money orders for consideration without licensure for a general or limited facility, and continued to engage in the business of cashing checks, drafts and money orders for consideration with fees in excess of fifty cents without licensure for a general or limited facility after Respondent stated to the Commissioner that it had ceased such activity, in violation of Section 36a-581(a) of the Connecticut General Statutes, which violations form the basis to issue an order to cease and desist against Respondent pursuant to Sections 36a-587(b) and 36a-52(a) of the General Statutes, and to impose a civil penalty pursuant to Sections 36a-587(b) and 36a-50(a) of the General Statutes.  The Notice further alleged that Respondent charged a fee in excess of two percent for cashing money orders, in violation of Section 36a-585 of the Connecticut General Statutes and Section 36a-585-1(a) of the Regulations of Connecticut State Agencies, and made orally to the Commissioner in an investigation a statement which is, at the time and in the light of the circumstances under which it is made, false or misleading in a material respect, in violation of Section 36a-53a of the Connecticut General Statutes, which violations form the basis to issue an order to cease and desist against Respondent pursuant to Section 36a-52(a) of the Connecticut General Statutes and to impose a civil penalty pursuant to Section 36a-50(a) of the Connecticut General Statutes.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice. 
Settlement Agreements
On March 7, 2011, the Commissioner entered into a Settlement Agreement with Collectors Training Institute of Illinois, Inc. d/b/a CTI Collection Services (“Collectors Training Institute”).  The Settlement Agreement was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged that since October 1, 2009, Collectors Training Institute has failed to maintain a surety bond in the required amount, in violation of Section 36a-802(a) of the 2010 Supplement to the General Statutes.  As a result of such investigation, the Commissioner also alleged in a Notice of Automatic Suspension, Temporary Order to Cease and Desist, 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 Right to Hearing issued against Collectors Training Institute on September 15, 2010, that Collectors Training Institute, in violation of Section 36a-802(a) of the 2010 Supplement to the General Statutes, failed to maintain a surety bond that ran concurrent with the period of its consumer collection agency license in Connecticut for 3333 West Arthington Street, Suite 550, Chicago, Illinois, due to the cancellation of its bond, effective June 3, 2010.  As part of the Settlement Agreement, Collectors Training Institute agreed to pay $1,250 as a civil penalty.
On March 8, 2011, the Commissioner entered into a Settlement Agreement with Jacob Collection Group, LLC (“Jacob Collection Group”).  The Settlement Agreement was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged that Jacob Collection Group, during the period of January 29 through April 21, 2010, acted within this state as a consumer collection agency without a consumer collection agency license, in violation of Section 36a-801 of the 2010 Supplement to the General Statutes.  As part of the Settlement Agreement, Jacob Collection Agency agreed to pay $3,000 as a civil penalty.
Order Accepting Surrender
On March 9, 2011, the Commissioner, acting pursuant to Section 36a-51(c) of the Connecticut General Statutes, issued an Order Accepting Surrender (“Order”) of the mortgage loan originator license of Kristie Lynn Ackerman (“Ackerman”) following the issuance by the Commissioner of a Notice of Intent to Refuse to Renew Mortgage Loan Originator License and Notice of Right to Hearing on issued on May 18, 2010.  As part of the Order, the Commissioner accepted the surrender of the license effective as of July 9, 2010, when Ackerman requested such surrender, and imposed no additional terms and conditions.
Order Revoking and Refusing to Renew
Mortgage Correspondent Lender License,
Order to Cease and Desist and Order Imposing Civil Penalty
On March 10, 2011, the Commissioner issued an Order Revoking and Refusing to Renew Mortgage Correspondent Lender License, Order to Cease and Desist and Order Imposing Civil Penalty (“Order”) in the Matter of:  LendXFinancial LLC (“Respondent”).  The Order (1) revokes Respondent’s license to engage in the business of a mortgage correspondent lender in Connecticut from 1155 Perimeter Center West #600, Atlanta, Georgia, (2) refuses to renew such license, which causes such license to be deemed expired, (3) orders Respondent to cease and deist from violating Section 36a-492 of the 2010 Supplement to the General Statutes, and (4) imposes a civil penalty of $2,500 against Respondent.  The Order was based on Respondent’s failure to file a new form of surety bond in the appropriate amount with the Commissioner and its failure to maintain a surety bond, in violation of Section 36a-492 of the 2010 Supplement to the General Statutes.
       Dated:  Tuesday, March 29, 2011
       Howard F. Pitkin
       Banking Commissioner