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 # 2482
Week Ending September 16,  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
09/14/11
Farmington Bank
Farmington
486 Silas Deane Highway
Wethersfield, CT  06109
intent not
to disapprove

CONSUMER CREDIT DIVISION ACTIVITY
Order to Cease and Desist, Order of Repayment of Fees
and Order Imposing Civil Penalty
On July 18, 2011, the Commissioner issued an Order to Cease and Desist, Order of Repayment of Fees and Order Imposing Civil Penalty (“Order”) In the Matter of:  1st American Law Center, Inc. (“Respondent”), Oceanside, California.  The basis of the Order was that Respondent engaged in debt negotiation in this state without obtaining the required license, in violation of 36a-671(b) of the Connecticut General Statutes, and collected fees under terms which did not comply with Section 36a-671b(b) of the Connecticut General Statutes and the Schedule of Maximum Fees established by the Commissioner.  Respondent was ordered to cease and desist from violating Sections 36a-671(b) and 36a-671b(b) of the Connecticut General Statutes, to pay a civil penalty in the amount of $90,000, and to repay fees to identified Connecticut residents.
Consent Orders
On August 8, 2011, the Commissioner entered into a Consent Order with Oak View Law Group, A Professional Corporation (“Oak View Law Group”), Citrus Heights, California.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged that from at least December 30, 2009 through February 11, 2011, Oak View Law Group was engaged in unlicensed debt negotiation activity in Connecticut, in violation of Section 36a 671(b) of the Connecticut General Statutes.  As part of the Consent Order, Oak View Law Group was ordered to pay $3,000 as a civil penalty and to repay all fees paid to Oak View Law Group by Connecticut residents for debt negotiation services.
On August 11, 2011, the Commissioner entered into a Consent Order with Dennis Scott Carruthers d/b/a D. Scott Carruthers, Attorneys at Law (“Carruthers”), Stanton, California.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged in a Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing issued on May 9, 2011, that on or about July 4, 2009, Carruthers acted as a consumer collection agency in Connecticut without the required license, in violation of Section 36a-801(a) of the Connecticut General Statutes.  As part of the Consent Order, Carruthers was ordered to pay a civil penalty in the amount of $2,000.

Temporary Orders to Cease and Desist, Notices of Intent to Issue
Order to Cease and Desist and Notices of Intent to Impose Civil Penalty
On August 19, 2011 the Commissioner issued a Temporary Order to Cease and Desist, 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:  Pathway Financial Management, Inc. (“Respondent”), Garden Grove, California.  The Notice alleges that Respondent engaged in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
On August 19, 2011 the Commissioner issued a Temporary Order to Cease and Desist, 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:  The Klosk Law Group, Inc. a/k/a Klosk Law Firm, Inc. (“Respondent”), Torrance, California.  The Notice alleges that Respondent engaged in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes, and engaged in debt negotiation services on and after October 1, 2009, with at least one Connecticut resident and collected fees under terms which did not comply with Section 36a 671b(b) of the Connecticut General Statutes and the Schedule of Maximum Fees established by the Commissioner pursuant to said section, in violation of Section 36a-671b(b) of the Connecticut General Statutes.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
       Dated:  Tuesday, September 20, 2011
       Howard F. Pitkin
       Banking Commissioner