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


IN THE MATTER OF:

TAX RECOVERY GROUP, INC.  

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

*
*
*
*
*
*
*
*

CERTIFICATION

DOCKET NO. CF-2006-818-B

The undersigned hereby certifies, on behalf of the Banking Commissioner ("Commissioner"), that:

1.
On May 19, 2006, the Commissioner issued an Order to Cease and Desist (“Order”), Notice of Intent to Fine and Notice of Right to Hearing against Tax Recovery Group, Inc. (“Respondent”) (collectively “Notice”), which Notice is attached hereto and incorporated by reference herein;
2.
The Order provided that it would remain in effect and become permanent against Respondent if a hearing was not requested within 14 days of its receipt;
3.
On May 22, 2006, the Notice was sent by certified mail, return receipt requested, to Respondent;
4.
On May 31, 2006, the Notice was returned to the Department of Banking marked “Returned to Sender – Not Deliverable as Addressed, Unable to Forward”;
5.
On June 1, 2006, the Notice was served on the Commissioner, and on June 2, 2006, in accordance with Section 36b-62(c) of the Connecticut General Statutes, Notice of Service on the Banking Commissioner, dated June 2, 2006 (“Notice of Service”), was sent by registered mail, return receipt requested, to Respondent;
6.
Respondent has failed to request a hearing on the matters set forth in the Order within 14 days of the date of the Notice of Service; and
7.
On June 19, 2006, the Order issued against Respondent became permanent.
                                  JOHN P. BURKE
                                  BANKING COMMISSIONER

Dated at Hartford, Connecticut
this 23rd day of June 2006.                By: _________/s/___________
                                                          Jesse B. Silverman
                                                          Administrative Attorney



Administrative Orders and Settlements