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 # 2572
Week Ending June 7, 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
06/04/13
Savings Bank of Danbury
Danbury
314 Danbury Road
New Milford, CT  06776
Notice of Intent
Not to Disapprove
06/10/13
Savings Bank of Danbury
Danbury
* 29 South Main Street
   West Hartford, CT  06107
Opening
Date
06/10/13
Savings Bank of Danbury
Danbury
* 524 Hopmeadow Street
   Simsbury, CT  06070
Opening
Date
06/10/13
Savings Bank of Danbury
Danbury
* 358 Scott Swamp Road
   Farmington, CT  06032
Opening
Date
06/10/13
Savings Bank of Danbury
Danbury
* 821 North Main Street Ext.
   Wallingford, CT  06492
Opening
Date
*Loan Production Office

SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY
Consent Order Issued
On June 3, 2013, the Banking Commissioner entered a Consent Order (No. CO-13-8024-S) with respect to ProEquities, Inc., a Connecticut-registered broker-dealer located in Birmingham, Alabama.  The Consent Order followed a related multistate investigation, capped by a global settlement, into unregistered broker-dealer and investment advisory activity by Bankers Life and Casualty Company and BLC Financial Services, Inc. and their agents.  The Commissioner had entered a consent order regarding those entities on June 29, 2012 (No. CO-12-8018-S).   State regulators also negotiated an ancillary global settlement with ProEquities, Inc.  ProEquities, Inc. had purportedly entered into an agreement with the Bankers Life entities pursuant to which certain securities-related roles were assigned to the Bankers Life entities.  The involvement of the Bankers Life entities in securities-related roles allegedly led to confusion in the reporting and responsibility hierarchies between Bankers Life and ProEquities, Inc.
The June 3, 2013 Consent Order directed ProEquities, Inc. to cease and desist from materially aiding any person in a violation of the Connecticut Uniform Securities Act and its Regulations.  In addition, the Consent Order directed the firm to pay a fine of $8,207.55 within ten business days following the Commissioner's entry of the Consent Order.  The fine amount represented Connecticut's proportionate share of the total state settlement amount of $435,000 against ProEquities, Inc.


CONSUMER CREDIT DIVISION ACTIVITY
Consent Orders
On May 24, 2013, the Commissioner entered into a Consent Order with P.I.C. Property Funding Corp (NMLS # 17541) (“P.I.C. Property Funding”), Syosset, New York.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, 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.  The Commissioner alleged that P.I.C. Property Funding failed to timely file certain quarterly information required by mortgage call reports 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.  As part of the Consent Order, P.I.C. Property Funding paid $1,000 as a civil penalty.
On May 31, 2013, the Commissioner entered into a Consent Order with Lightning Mortgage Inc. (NMLS # 111621) (“Lightning Mortgage”), Jersey City, New Jersey.  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.  The Commissioner alleged that Lightning Mortgage failed to timely file certain annual information required by 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, Lightning Mortgage paid $2,500 as a civil penalty.
On May 31, 2013, the Commissioner entered into a Consent Order with Mortgage Assistance Company, LLC (NMLS # 2754) (“Mortgage Assistance Company”), Plainville, CT.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, 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.  The Commissioner alleged that Mortgage Assistance Company failed to timely file certain annual and quarterly information required by mortgage call reports 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.  As part of the Consent Order, Mortgage Assistance Company paid $2,500 as a civil penalty.
On May 31, 2013, the Commissioner entered into a Consent Order with Turnkey Financial Services LLC (NMLS # 87487) (“Turnkey Financial Services”), Fairfield, Connecticut.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, 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.  The Commissioner alleged that Turnkey Financial Services failed to timely file certain annual information required by mortgage call reports 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.  As part of the Consent Order, Turnkey Financial Services requested surrender of its mortgage broker license.

       Dated:  Tuesday, June 11, 2013
       Howard F. Pitkin
       Banking Commissioner