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 # 2521
Week Ending June 15, 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.


CONSUMER CREDIT DIVISION ACTIVITY
Check Cashing Service License Activity
Date Check Casher Location Activity
6/14/12 Prime 978, LLC
978 Broad Street
Meriden, CT  06450
Filed

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 18, 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:  The Consumer Law Group, P.A. (“Respondent”), Boca Raton, Florida.  The Notice was the result of an investigation by the Consumer Credit Division.  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, in effect 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.

Modification to Order of Repayment of Fees
and Modification to Order Imposing Civil Penalty
On May 29, 2012, the Commissioner, in response to a request for reconsideration of the Order to Cease and Desist, Order of Repayment of Fees and Order Imposing Civil Penalty (“Order”) previously issued against 1st American Debt Solutions Limited Liability Company a/k/a Legal Settlement Solutions, LLC (“1st American”), Mount Laurel, New Jersey, In the Matter of:  1st American Debt Solutions Limited Liability Company a/k/a Legal Settlement Solutions, LLC; The Purewal Law Group, A Professional Corporation d/b/a Legal Network of America (LNOA) and Settlement Corporation of America (collectively, “Respondents”), issued a Modification to Order of Repayment of Fees and Modification to Order Imposing Civil Penalty (“Modified Order).  The basis of the Order was that 1st American 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 collected fees which did not comply with Section 36a-671b(b) of the Connecticut General Statutes and the schedule of maximum fees established by the Commissioner.  In the Modified Order, the civil penalty imposed against 1st American was reduced to $10,000, and the Connecticut residents to whom 1st American was ordered to repay fees was also reduced.  The other Respondents have requested a hearing on the allegations against them.

Order to Cease and Desist and Order Imposing Civil Penalty
On June 4, 2012, the Commissioner issued an Order to Cease and Desist and Order Imposing Civil Penalty (“Order”) against United Processing Center, Inc. (”United Processing”), Irvine, California, In the Matter of:  Home Credit Law Center and United Processing Center, Inc. (collectively, “Respondents”).  The basis of the Order was that United Processing 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 effect prior to October 1, 2011.  United Processing was ordered to cease and desist from violating Section 36a-671(b) of the Connecticut General Statutes, in effect prior to October 1, 2011, and to pay a civil penalty in the amount of $100,000.  The other Respondent has requested a hearing on the allegation against it.
     Dated:  Tuesday, June 19, 2012
       Howard F. Pitkin
       Banking Commissioner