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 # 2556
Week Ending February 15, 2013

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.


CREDIT UNION ACTIVITY
Merger
On February 7, 2013 pursuant to Section 36a-468a of the Connecticut General Statutes, Quiet Corner Community Credit Union, Inc., Putnam, Connecticut, a Connecticut credit union and Charter Oak Federal Credit Union, Groton, Connecticut, a federally chartered credit union, filed an application for the merger of Quiet Corner Community Credit Union, Inc., with and into Charter Oak Federal Credit Union.

CONSUMER CREDIT DIVISION ACTIVITY
Consent Orders
On January 2, 2013, the Commissioner entered into a Consent Order with Greg Polk (NMLS # 92568) (“Polk”), Newington, Connecticut.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on June 5, 2012, the Commissioner issued a Notice of Intent to Revoke Mortgage Correspondent Lender License, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing against Polk, among others.  The Consent Order required Polk to pay $500 as a civil penalty and to cease and desist from engaging in the business of a mortgage loan originator while not being duly licensed as such, in violation of Section 36a-486(b)(1) of the Connecticut General Statutes.
On January 2, 2013, the Commissioner entered into a Consent Order with ISB Mortgage Co., L.L.C. d/b/a Investors Home Mortgage (NMLS # 60061) (“Investors Home Mortgage”), Millburn, New Jersey.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on November 23, 2012, 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 against Investors Home Mortgage.  The Commissioner alleged that Investors Home Mortgage failed to timely file certain quarterly information required by standard mortgage call reports, in violation of Sections 36a 534b(c)(3) of the 2012 Supplement to the General Statutes and/or 36a-534b(c)(3) of the 2012 Supplement to the General Statutes, as amended by Public Act 12-96.  As part of the Consent Order, Investors Home Mortgage paid $1,000 as a civil penalty.
On January 2, 2013, the Commissioner entered into a Consent Order with L’Altrella Lending Group LLC (NMLS # 130753) (“L’Altrella”), Shelton, Connecticut.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on October 26, 2012, 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 against L’Altrella.  The Commissioner alleged that L’Altrella failed to file certain annual and quarterly information required by standard mortgage call reports, in violation of Sections 36a-534b(c)(3) of the 2012 Supplement to the General Statutes and/or Section 36a 534b(c)(3) of the 2012 Supplement to the General Statutes, as amended by Public Act 12-96.  As part of the Consent Order, L’Altrella paid $2,500 as a civil penalty.
On January 3, 2013, the Commissioner entered into a Consent Order with Cornerstone Capital Group, LLC d/b/a Cornerstone Capital Financial Services (NMLS # 1185) (“Cornerstone”), East Hartford, Connecticut.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on November 13, 2012, 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 against Cornerstone.  The Commissioner alleged that Cornerstone failed to file certain annual and quarterly information required by standard mortgage call reports, in violation of Sections 36a-534b(c)(3) of the 2012 Supplement to the General Statutes and/or Section 36a-534b(c)(3) of the 2012 Supplement to the General Statutes, as amended by Public Act 12-96.  As part of the Consent Order, Cornerstone paid $2,500 as a civil penalty.
Order Revoking Consumer Collection Agency License and Order to Cease and Desist
On January 7, 2013, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Miracle Financial, Inc. (“Respondent”), Plymouth, Massachusetts.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license for 52 Armstrong Road, Plymouth, Massachusetts, in violation of Section 36a-802(a) of the Connecticut General Statutes.  The Order revokes Respondent’s license to act as a consumer collection agency in Connecticut from such location and orders Respondent to cease and desist from violating Section 36a 802(a) of the Connecticut General Statutes.
On January 7, 2013, the Commissioner issued an Order Revoking Consumer Collection Agency License and Order to Cease and Desist (“Order”) in the Matter of:  Thomas Landis d/b/a Law Office of Thomas Landis (“Respondent”), Trevose, Pennsylvania.  The Order was based on Respondent’s failure to maintain a surety bond that runs concurrently with the period of its consumer collection agency license for 1210 Northbrook Road, Suite 300, Trevose, Pennsylvania, in violation of Section 36a-802(a) of the Connecticut General Statutes.  The Order revokes Respondent’s license to act as a consumer collection agency in Connecticut from such location and orders Respondent to cease and desist from violating Section 36a 802(a) of the Connecticut General Statutes.
Notice of Intent to Revoke and Refuse to Renew Mortgage Broker License, Notice of
Intent to Issue Order to Cease and Desist and Notice of Intent to Impose Civil Penalty
On January 16, 2013, the Commissioner issued a Notice of Intent to Revoke and Refuse to Renew Mortgage Broker 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:  Mortgage Plus LLC (NMLS # 141646) (“Respondent”), Norwalk, Connecticut.  The Notice alleges, among other things, that Respondent failed to timely provide the Commissioner a complete and accurate response to a December 1, 2011 Report of Examination and August 31, 2012 Compliance Letter, which renders the Commissioner unable to determine that Respondent demonstrates financial responsibility, character and general fitness such as to command the confidence of the community and to warrant a determination that Respondent will operate honestly, fairly and efficiently within the purposes of Sections 36a-485 to 36a 498f, inclusive, 36a-534a and 36a-534b of the Connecticut General Statutes.  The Notice also alleges that such failures also cause Respondent to fail to meet minimum standards for renewal under Section 36a 489(a)(2) of the 2012 Supplement to the General Statutes, as amended by Public Act 12-96, and constitutes a failure by Respondent to fully cooperate with the Commissioner, in violation of Section 36a 17(d) of the 2012 Supplement to the General Statutes, as amended by Public Act 12-96.  Respondent was afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
       Dated:  Wednesday, February 20, 2013
       Howard F. Pitkin
       Banking Commissioner