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 # 2939 - Week Ending June 19, 2020

 

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

Interstate Loan Production Office


On June 15, 2020, the Commissioner approved the application of Evolve Bank & Trust, an Arkansas state-chartered bank, to establish a loan production office in Connecticut pursuant to Section 36a-412(d) of the Connecticut General Statutes. The office will be located at 222 Old Boston Post Road in Old Saybrook, Connecticut. 

FINANCIAL INSTITUTIONS DIVISION ACTIVITY

Annual License Renewals, Effective July 1, 2020 to June 30, 2021


 Company Type of License

Licensee Brief Description

Business Lenders, LLC
Goodwin Square
225 Asylum Street
Hartford, CT  06103

License to operate a
business and industrial
development corporation
(a "BIDCO") pursuant to
Sec. 36a-633
A BIDCO is a participating lender
under the federal SBA loan guarantee
programs


WorldBusiness Capital, Inc.
One State Street, Suite 2110
Hartford, CT  06103

License as an international
trade and investment
corporation (an "ITIC")
pursuant to Sec. 36a-636e

An ITIC is a participating lender under
financing guarantee programs of the
Export-Import Bank, OPIC, and/or
the USDA
Access Financial Group, Inc.
118 N. Clinton Street, Suite 450
Chicago, Illinois  60661
License to act as fiduciary
pursuant to Sec. 36a-380
and as authorized by
Sec. 42-202
Access is licensed as a fiduciary to act
as an escrow agent to hold money
under pre-need funeral service contracts
Forethought Life Insurance Company
One Forethought Center
Batesville, Indiana 47006
License to act as fiduciary 
pursuant to Sec. 36a-380
and as authorized by
Sec. 42-202

Forethought is licensed as a fiduciary
to act as an escrow agent to hold
money under pre-need funeral service
contracts

Planned Lifetime Assistance
Network of Connecticut, Inc.
("PLAN")

912 Silas Deane Highway
Wethersfield, Connecticut  06109
License to act as fiduciary
pursuant to Sec. 36a-380
and as authorized by
Sec. 36a-386

PLAN manages special needs trusts
established by families for the benefit
of disabled family members

 

SECURITIES AND BUSINESS INVESTMENTS DIVISION ACTIVITY

James Thomas Booth (CRD No. 1906145) Fined $100,000; Broker-dealer Agent and Investment Adviser Agent Registrations Revoked

On June 18, 2020, the Banking Commissioner entered an Order Revoking Registration as a Broker-dealer Agent and Investment Adviser Agent and Order Imposing Fine (Docket No. CDFR-20-8535-S) against James Thomas Booth of Norwalk, Connecticut. Booth had been the subject of a February 14, 2020 Order to Cease and Desist, Order to Make Restitution, Notice of Intent to Fine, Notice of Intent to Revoke Registration as a Broker-dealer Agent and Investment Adviser Agent and Notice of Right to Hearing (Docket No. CDFR-20-8535-S). Also named in that action was Insurance Trends, Inc., an entity controlled by Booth. The February 14, 2020 action had alleged that, from 2013 to 2019, Booth violated the antifraud provisions in Section 36b-4(a) of the Connecticut Uniform Securities Act and engaged in dishonest or unethical practices while associated with his past two employing firms. More specifically, respondent Booth allegedly solicited firm clients to invest in outside opportunities and send their funds to Insurance Trends, Inc. The action had also alleged that respondent Booth then used investor funds for his personal expenses and that he fabricated client account statements to reflect investments that were, in fact, never made. Booth allegedly misappropriated approximately $5 million in investor funds.

Since respondent Booth did not request a hearing on the Order to Cease and Desist and the Order to Make Restitution, those orders became permanent on March 12, 2020.

Respondent Booth did not request a hearing on the Notice of Intent to Fine or the Notice of Intent to Revoke Registration as a Broker-dealer Agent and as an Investment Adviser Agent. Consequently, the Commissioner’s June 18, 2020 order was entered by default. Adopting as findings the allegations in the February 14, 2020 action, the Commissioner fined Booth $100,000 and revoked Booth’s broker-dealer agent and investment adviser agent registrations.

Insurance Trends, Inc. Fined $100,000

On June 18, 2020, the Banking Commissioner entered an Order Imposing Fine (Docket No. CDFR-20-8535-S) against Insurance Trends, Inc. of Norwalk, Connecticut, an unregistered entity controlled by James Thomas Booth (CRD No. 1906145). Insurance Trends, Inc. had been the subject of a February 14, 2020 Order to Cease and Desist, Order to Make Restitution, Notice of Intent to Fine and Notice of Right to Hearing (Docket No. CDFR-20-8535-S). James Thomas Booth was also named in that action. The February 14, 2020 action had alleged that, from 2013 to 2019, Booth violated the antifraud provisions in Section 36b-4(a) of the Connecticut Uniform Securities Act by allegedly soliciting firm clients to invest in outside opportunities and send their funds to Insurance Trends, Inc. which operated as a conduit Booth then purportedly used investor funds for his personal expenses and fabricated client account statements to reflect investments that were, in fact, never made.

Since respondent Insurance Trends, Inc. did not request a hearing on the Order to Cease and Desist and the Order to Make Restitution, those orders became permanent on March 12, 2020.

Respondent Insurance Trends, Inc. did not request a hearing on the Notice of Intent to Fine. Consequently, the Commissioner’s June 18, 2020 order was entered by default. Adopting as findings the allegations in the February 14, 2020 action, the Commissioner fined Insurance Trends, Inc. $100,000.

 

      Dated: Tuesday, June 23, 2020

      Jorge L. Perez
      Banking Commissioner