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 # 2814 - Week Ending January 26, 2018

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

 

STATE BANK ACTIVITY

Branch Activity

Section 361-145 of the Connecticut General Statutes requires certain applications for a branch, of for a limited branch at which loans will be made, address how the establishment of the branch will be consistent with safe and sound banking practices and promote the public convenience and advantage.  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: December 18, 2017
BANK:  Fairfield County Bank, Ridgefield
LOCATION:  FROM:  1312 Post Road, Fairfield, CT  06824
                  TO:  2000 Post Road, Suite 103, Fairfield, CT  06824
ACTIVITY-BRANCH TYPE:  Relocated Branch Effective Date - Full Service

DATE: January 12, 2018
BANK:  Darien Rowayton Bank, Darien
LOCATION:  1995 Broadway, 14th Floor, New York, NY  10023
ACTIVITY-BRANCH TYPE:  Withdrew application for Limited Branch

CONSUMER  CREDIT DIVISION ACTIVITY

Temporary Order to Cease and Desist, Order to Make Restitution, Notice of Intent to Issue Order to Cease and Desist and Notice of Intent to Impose Civil Penalty

On January 16, 2018, the Commissioner issued a Temporary Order to Cease and Desist, Order to Make Restitution (“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 (collectively “Notice”) in the Matter of: RMMG, LLC a/k/a Residential Mortgage Modification Group, LLC (“Respondent”), Bridgeport and Norwalk, Connecticut. The Notice was the result of an investigation by the Consumer Credit Division. The Commissioner alleges that Respondent, whose members include Todd A. Fagan, Sr. and Rob Ramnath, engaged in debt negotiation in Connecticut without obtaining the required license, in violation of Section 36a-671(b) of the Connecticut General Statutes. As part of the Order to Make Restitution, Respondent was ordered to repay fees to identified Connecticut debtors plus interest, and to repay any other Connecticut debtor who entered into an agreement for debt negotiation services with Respondent on or after October 1, 2009, any fees paid by such Connecticut debtor to Respondent plus interest. 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 allegation set forth in the Notice.

Dated: Wednesday, January 31, 2018


Jorge L. Perez
Banking Commissioner