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 # 2518
Week Ending May 25, 2012

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
6/04/12
Thomaston Savings Bank
Thomaston
40 Middle Street
Bristol, CT  06010
Opening
Date
CONSUMER CREDIT DIVISION ACTIVITY
Order Revoking and Refusing to Renew Consumer
Collection Agency License and Order to Cease and Desist
On May 14, 2012, the Commissioner issued an Order Revoking and Refusing to Renew Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Avalon Financial Services, LLC (“Respondent”), Seattle, Washington.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrent with the period of its consumer collection agency license, in violation of Section 36a-802(a) of the Connecticut General Statutes.  The Order revokes and refuses to renew Respondent’s license to act as a consumer collection agency in Connecticut from 2101 Fourth Avenue, Suite 900, Seattle, Washington, and orders Respondent to cease and desist from violating Section 36a-802(a) of the Connecticut General Statutes.
Temporary Order to Cease and Desist, Notice of Intent to Issue
Order to Cease and Desist and Notice of Intent to Impose Civil Penalty
On May 14, 2012, 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:  Fidelity Debt Solutions, LLC (“Respondent”), San Diego, California.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Respondent offered to engage in and engaged in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes, in effective prior to October 1, 2011.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist against Respondent.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
On May 15, 2012, 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:  CC Brown Law LLC a/k/a CC Brown Law Offices (“Respondent”), Midvale, Utah.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Respondent engaged and offered to engage in debt negotiation in this state without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes, in effective prior to October 1, 2011, and Section 36a-671(b) of the 2012 Supplement to the General Statutes.  The Commissioner also found that public welfare required the issuance of a Temporary Order to Cease and Desist against Respondent.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
     Dated:  Wednesday, May 30, 2012
       Howard F. Pitkin
       Banking Commissioner