³Ô¹ÏºÚÁÏ

NJ Department of Banking and Insurance
  • |
  • |
  • |
search  


 
³Ô¹ÏºÚÁÏ > Banking Division > Enforcement Activity > 2017 OCF Licensee Enforcement
2017 Office of Consumer Finance Licensee Enforcement
January > February > March > April > May > June > July > August > September > October > November > December
December

Consent Order

Daniel Markus, Inc. t/a Perfect Pawn & Margarita Risis
Reference # 1000161 & 1000162
Consent Order E17-018660, December 22, 2017.  Respondent operated out of a branch location prior to obtaining a license for it.  Penalty: $500

 
November

Consent Orders

Kuber Cashing Corporation
Reference # 0803155
Consent Order E17-018613, November 8, 2017.  Respondent charged service fees in excess of the maximum allowable of 2.21% or $1, whichever is greater.  Penalty: $500 

Dawn Bottle and Spirits, Inc.
Reference # 9500871
Consent Order E17-018607, November 14, 2017.  Respondent was found to have overcharged its customers for check cashing service fees on Temporary Assistance for Needy Families and supplemental security income.  Penalty: $10,000 

Assured Mortgage Solutions, LLC
NMLS #868782
Consent Order E17-018614, November 14, 2017.  Respondent failed to provide all of the information required pursuant to a Report of Examination, failed to file its Annual Reports in a timely fashion, and continued to operate while its license was suspended.  Penalty: Cease and Desist and $10,000

East Coast Mortgage Corp.
NMLS #2785
Consent Order E17-018729, November 27, 2017.  Respondent failed to maintain adequate surety bond coverage and failed to notify the Department when making a change to its surety bond amount.  Penalty:  $11,500

Strategic Funding, LLC
NMLS #133448
Consent Order E16-017513, November 30, 2017.  Respondent agreed to file its Annual Reports in a timely manner.  Penalty: $3,000

 
October

Consent Order

GIO’s Auto Sales, LLC
Reference # 1502059
Consent Order AR17-1502059, October 30, 2017.  Respondent agreed to file its Annual Reports in a timely manner.  Penalty: $2,000

 
September

Consent Order

Elizabeth Avenue Auto Sales, LLC
Reference # 1000451
Consent Order AR17-1000451, September 26, 2017.  Respondent agreed to file its Annual Reports in a timely manner.  Penalty: $2,000

 
August

Consent Order

Aumil Patel & Nalini Investment, Inc.
Reference # 9936031 & 9928162
Consent Order E17-018175, August 18, 2017.  Respondent was found to have charged excessive fees, fees in excessive of what it incurred, and it failed to maintain a compliant return item record.  Penalty:  $3,500

 
July

Consent Order

Latin Brother Corp.
Reference # 9400308
Consent Order E17-018250, July 13, 2017.  Respondent failed to provide a formal response to a Report of Examinations as required and continued to operate after its license expired.  Penalty:  $7,500

Final Order

Century Union Services, LLC & Robes Barboza
Reference # 1100793 & NMLS #908878
Final Order E16-017862, July 14, 2017.  Respondent failed to remit payments on behalf of several customers as required.  Penalty: Revocation, $95,000 fine, and $82,208 in restitution

 
June

Consent Order

Samarth, LLC
Reference # 0802797
Consent Order E17-018132, June 26, 2017.  Respondent changed the address of its business without proper notification and approval by the Commissioner.  Penalty: $500

 
May

Consent Order

Equity Prime Mortgage, LLC
NMLS #21116
Consent Order E17-018187, May 17, 2017. Respondent failed to submit fingerprints for its Chief Compliance Officer as cited in a previous examination, continued to operate out of a terminated branch location, charged an impermissible “underwriting fee”, and charged consumers Commitment Fees without evidence of a valid Commitment on file.  Penalty: $10,000


April

Consent Order

Cramer Hill Check Cashing, LLC
Reference # 1000097
Consent Order E17-018029, April 20, 2017.  Respondent agreed to cease charging fees in excess of those allowable pursuant to the Check Casher Regulatory Act of 1993. Penalty: $1,000

 
March

Consent Order

American Financial Network, Inc.
NMLS #237341
Consent Order E17-018086, March 1, 2017.  Respondent failed to maintain adequate surety bond coverage and agreed to obtain the additional amount as required.  Penalty: $3,500

 
February

Consent Order

Central Lending Services, Inc.
NMLS #129033
Consent Order E17-018081, February 13, 2017.  Respondent did not provide compliant broker fee agreements as was also noted in a previous examination.  Penalty: $2,500

 
January

Consent Orders

Guardhill Financial Corp.
NMLS #1609
Consent Order E16-017960, January 12, 2017.  Respondent agreed to provide compliant lock-in agreements and commitments and to first obtain permission from the Department for storing of records offsite.  Penalty: $4,000

Reginald Price
NMLS #1369193
Consent Order E16-017918, January 18, 2017.  Respondent agreed to the revocation of his mortgage loan originator license and a permanent bar from involvement in the residential mortgage loan origination business pursuant to a previous Consent Judgment initiated by the ³Ô¹ÏºÚÁÏ Division of Consumer Affairs.  Penalty:  Revocation and bar

 
OPRA
OPRA is a state law that was enacted to give the public greater access to government records maintained by public agencies in ³Ô¹ÏºÚÁÏ.
line
You will need to download the latest version of Adobe Acrobat Reader in order to correctly view and print PDF (Portable Document Format) files from this web site.
  • |
  • |
  • |
  • |
  • |
  • |
state seal
Copyright © 2011, State of ³Ô¹ÏºÚÁÏ
³Ô¹ÏºÚÁÏ Department of Banking and Insurance