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 # 2565
Week Ending April 19, 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.


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
04/12/13
Rockville Bank
Rockville
* 95 Glastonbury Blvd, 1st floor
   Glastonbury, CT  06033
Approved
04/16/13
Berkshire Bank
Pittsfield, MA
FROM:  68 South Main Street
           West Hartford, CT  06107
TO:      927 Farmington Avenue
           West Hartford, CT  06107
No Objection
To Relocation
*Loan Production Office

CONSUMER CREDIT DIVISION ACTIVITY
Consent Orders
On March 19, 2013, the Commissioner entered into a Consent Order with LYC Mortgage, LLC (NMLS # 1443) (“LYC Mortgage”), Wellesley Hills, Massachusetts.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on December 11, 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 LYC Mortgage.  The Commissioner alleged that LYC Mortgage failed to timely file certain annual information required by standard mortgage call reports in violation of Section 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, LYC Mortgage paid $2,500 as a civil penalty.
On March 22, 2013, the Commissioner entered into a Consent Order with New View Mortgage Corp. (NMLS # 287189) (“New View Mortgage”), Woodbury, New York.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, on December 17, 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 New View Mortgage.  The Commissioner alleged that New View Mortgage failed to timely file certain annual information required by standard mortgage call reports in violation of Section 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, New View Mortgage paid $2,500 as a civil penalty.
Notice of Intent to Issue Order to Cease and Desist
and Notice of Intent to Issue Order Imposing Civil Penalty
On March 22, 2013, 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:  Ryan Mortgage, LLC (NMLS # 88226) (“Respondent”), Marlborough, Connecticut.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Respondent failed to timely file certain annual information required on the Nationwide Mortgage Licensing System and Registry, in violation of Section 36a-534b(c)(3) of the 2012 Supplement to the General Statutes in effect prior to October 1, 2012, and Section 36a-534b(c)(3) of the Connecticut General Statutes.  Respondent was afforded an opportunity to request a hearing on the allegations set forth in the Notice.

Temporary Order to Cease and Desist, Order of Summary Suspension, Notice of Intent
to Revoke Money Transmission License, Notice of Intent to Issue Order to Cease and
Desist and Notice of Intent to Impose Civil Penalty
On April 12, 2013, the Commissioner issued a Temporary Order to Cease and Desist, Order of Summary Suspension, Notice of Intent to Revoke Money Transmission 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:  Global Money Remittance, Inc. (“Global”) and InterTransfers, Inc. d/b/a InterTransfers (“InterTransfers”) (collectively, “Respondents”), both of Miami, Florida.  The Notice was the result of an investigation by the Consumer Credit Division.  The Notice alleges that Global failed to:  transmit money or monetary value received from purchasers constituting an unsafe or unsound practice within the meaning of Section 36a-596(16) of the Connecticut General Statutes, demonstrate that Global’s business will be conducted honestly, fairly, equitably, carefully and efficiently within the purposes and intent of Sections 36a-595 to 36a-610, inclusive, of the Connecticut General Statutes, and in a manner commanding the confidence and trust of the community; and notify the Commissioner, in writing, no later than one business day after the issuance of a regulatory action by another state agency in violation of Section 36a-598(e) of the Connecticut General Statutes.  The Notice also alleges that InterTransfers failed to:  demonstrate that InterTransfers’ business will be conducted honestly, fairly, equitably, carefully and efficiently within the purposes and intent of Sections 36a-595 to 36a-610, inclusive, of the Connecticut General Statutes, and in a manner commanding the confidence and trust of the community; and notify the Commissioner, in writing, no later than one business day after the issuance of a regulatory action by another state agency in violation of Section 36a-598(e) of the Connecticut General Statutes.  The Commissioner also found that the public safety and welfare imperatively required emergency action to summarily suspend each Respondent’s license to engage in the business of money transmission in this state and required the issuance of a Temporary Order to Cease and Desist against each Respondent.  Respondents were afforded an opportunity to request a hearing with regard to the allegations set forth in the Notice.
       Dated:  Tuesday, April 23, 2013
       Howard F. Pitkin
       Banking Commissioner