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 # 2665
Week Ending March 20, 2015

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 Jorge L. Perez, Banking Commissioner Designate, Department of Banking, 260 Constitution Plaza, Hartford, CT 06103-1800.  Written comments will be considered only if they are received within ten days from the date of this bulletin.


CONSUMER CREDIT DIVISION ACTIVITY
Consent Order

On March 12, 2015, the Acting Commissioner entered into a Consent Order with Gateway Funding Diversified Mortgage Services, L. P. d/b/a Gateway Funding Diversified Mortgage Services, Limited Partnership d/b/a eRates Mortgage (“Gateway Funding”) ( NMLS # 1071), Horsham, Pennsylvania.  The Consent Order was based on an investigation by the Consumer Credit Division.  As a result of such investigation, the Commissioner alleged that Gateway Funding changed its name specified on its most recent filing with the Nationwide Mortgage Licensing System and Registry (“NMLS”) and failed to file such change with NMLS at least 30 calendar days prior to such change and, in connection with such name change, failed to provide, directly to the Commissioner, a bond rider or endorsement, or addendum, as applicable, to the surety bond on file with the Commissioner that reflects the new name, in violation of Section 36a-490(b) of the Connecticut General Statutes.  As part of the Consent Order, Gateway Funding paid $500 as a civil penalty.

Findings of Fact, Conclusions of Law and Order

On March 12, 2015, the Acting Commissioner issued Findings of Fact, Conclusions of Law and Order (“Order”) in the Matter of:  Friedman Law Associates, P.C. (“Friedman Law”), Hauppauge and Syosset, New York.  The Order was the result of an investigation by the Consumer Credit Division and an administrative hearing on the matters alleged in a Temporary Order to Cease and Desist, Order to Make Restitution, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing against Friedman Law on March 5, 2014.  The Order found that Friedman Law engaged in debt negotiation in Connecticut without the requisite license, in violation of Section 36a 671(b) of the Connecticut General Statutes.  Friedman Law was ordered to cease and desist from violating Section 36a-671(b) of the Connecticut General Statutes and to pay a civil penalty in the amount of $10,000.


    Dated:  Tuesday, March 24, 2015


    Jorge L. Perez
    Banking Commissioner Designate