* * * * * * * * * * * * * * * * * * * *

IN THE MATTER OF:

NE MOVES MORTGAGE, LLC

    ("NE Moves Mortgage")

* * * * * * * * * * * * * * * * * * * *

*
*
*
*
*
*
*
*
*

SETTLEMENT AGREEMENT        

WHEREAS, the Banking Commissioner (“Commissioner”) is charged with the administration of Part I of Chapter 668, Sections 36a-485 to 36a-534c, inclusive, of the Connecticut General Statutes, “Mortgage Lenders, Correspondent Lenders, Brokers and Loan Originators”;

WHEREAS, NE Moves Mortgage is a Massachusetts limited liability company that is currently licensed as a mortgage lender under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes;

WHEREAS, on April 12, 2010, the Commissioner, through the Consumer Credit Division of the Department of Banking, conducted an examination pursuant to Section 36a-17 of the Connecticut General Statutes into the activities of NE Moves Mortgage to determine if it had violated, was violating or was about to violate the provisions of the Connecticut General Statutes within the jurisdiction of the Commissioner;

WHEREAS, as a result of such examination, the Commissioner alleges that NE Moves Mortgage employed or retained, during the period of January 4, 2008 through March 5, 2010, eleven (11) individuals as originators or mortgage loan originators without registering or licensing them, in violation of Sections 36a-486(b) and 36a-511(b) of the then applicable Connecticut General Statutes;

WHEREAS, the Commissioner believes that such allegation would support initiation of enforcement proceedings against NE Moves Mortgage, including proceedings to revoke NE Moves Mortgage’s license pursuant to Section 36a-494(a) and subsections (a) and (b) of Section 36a-51 of the 2010 Supplement to the General Statutes, issue a cease and desist order against NE Moves Mortgage pursuant to Section 36a-494(b) of the 2010 Supplement to the General Statutes and Section 36a-52(a) of the Connecticut General Statutes, and impose a civil penalty of up to one hundred thousand dollars ($100,000) per violation on NE Moves Mortgage pursuant to Section 36a-494(b) of the 2010 Supplement to the General Statutes and Section 36a-50(a) of the Connecticut General Statutes;

WHEREAS, Section 4-177(c) of the Connecticut General Statutes and Section 36a-1-55(a) of the Regulations of Connecticut State Agencies provide that a contested case may be resolved by agreed settlement, unless precluded by law;

WHEREAS, both the Commissioner and NE Moves Mortgage acknowledge the possible consequences of formal administrative proceedings;

WHEREAS, NE Moves Mortgage voluntarily agrees to enter into this Settlement Agreement without admitting or denying any allegation set forth herein, and solely for the purposes of obviating the need for formal administrative proceedings concerning the allegation described above;

WHEREAS, NE Moves Mortgage herein represents to the Commissioner that the individuals alleged to be unregistered originators or unlicensed mortgage loan originators, in violation of Sections 36a-486(b) and 36a-511(b) of the then Connecticut General Statutes, during the period of January 4, 2008 through March 5, 2010, are either currently licensed as mortgage loan originators under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes or are no longer engaged in any mortgage-related activity with NE Moves Mortgage that would prohibit NE Moves Mortgage from engaging the services of such individual without licensure as a mortgage loan originator under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes;

WHEREAS, NE Moves Mortgage herein represents to the Commissioner that it has reviewed and updated its internal policies, procedures and controls for assessing whether an individual engaged in mortgage-related activity with NE Moves Mortgage requires licensure from the Commissioner under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes;

AND WHEREAS, NE Moves Mortgage, through its execution of this Settlement Agreement, voluntarily agrees to waive any rights to a hearing upon the allegation contained in this Settlement Agreement, and waives the right to seek judicial review or otherwise challenge or contest the validity of this Settlement Agreement.

NOW THEREFORE, the Commissioner and NE Moves Mortgage enter into this Settlement Agreement as follows:

1. No later than the date this Settlement Agreement is executed by NE Moves Mortgage, NE Moves Mortgage shall remit to the Department of Banking by cashier’s check, certified check or money order made payable to “Treasurer, State of Connecticut”, the sum of Eleven Thousand Dollars ($11,000) as a civil penalty;
2. Upon entry of this Settlement Agreement, this matter will be resolved and the Commissioner will not take any future enforcement action against NE Moves Mortgage based upon the allegation contained herein; provided that entry of this Settlement Agreement is without prejudice to the right of the Commissioner to take enforcement action against NE Moves Mortgage based on the allegation contained herein if any representations made by NE Moves Mortgage in this Settlement Agreement are subsequently discovered to be untrue or if NE Moves Mortgage is not fully complying with any term or condition stated herein;
3. Nothing in the entry of this Settlement Agreement shall adversely affect the ability of NE Moves Mortgage to apply for or obtain licenses or renewal licenses under Part I of Chapter 668, Sections 36a-485 et seq., of the Connecticut General Statutes, and for its mortgage loan originators to apply for or obtain licensure from the Commissioner;
4. Notwithstanding paragraph 2 herein, execution of this Settlement Agreement is without prejudice to the right of the Commissioner to take enforcement action against NE Moves Mortgage to enforce this Settlement Agreement if the Commissioner determines that NE Moves Mortgage is not fully complying with any term or condition stated herein.  For purposes of this paragraph, a violation of this Settlement Agreement shall be deemed to be a violation of an order of the Commissioner.

IN WITNESS WHEREOF, the parties hereto have caused this Settlement Agreement to be executed by each of them or their duly authorized representatives on the dates hereinafter subscribed.


Dated at Hartford, Connecticut
this 11th day of January 2011.            ________/s/_________
                                                     Howard F. Pitkin
                                                     Banking Commissioner



I, William M. Mullin, state on behalf of NE Moves Mortgage, LLC, that I have read the foregoing Settlement Agreement; that I know and fully understand its contents; that I am authorized to execute this Settlement Agreement on behalf of NE Moves Mortgage, LLC; that NE Moves Mortgage LLC, agrees freely and without threat or coercion of any kind to comply with the terms and conditions stated herein; and that NE Moves Mortgage, LLC voluntarily agrees to enter into this Settlement Agreement, expressly waiving any right to a hearing on the matters described herein.                          

                                            
                                    By:  ________/s/_________
                                           Name:  William M. Mullin     
                                           Title:  President     
                                           NE Moves Mortgage, LLC

State of:  Massachusetts

County of:  Middlesex

On this the 30th day of December 2010, before me, William M. Mullin, the undersigned officer, personally appeared before me who acknowledged himself to be the President of NE Moves Mortgage, LLC, a member managed/manager managed limited liability company that he as such President, being authorized so to do, executed the foregoing instrument for the purposes therein contained, by signing the name of the limited liability company by himself as President.

In witness whereof I hereunto set my hand.


                                     ________/s/_________
                                     Notary Public
                                     Date Commission Expires:  Nov. 4, 2016


Administrative Orders and Settlements