The State of New Jersey
NJ Department of Banking and Insurance
search  


 
Home > 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 New Jersey 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 New Jersey.
line
Adobe Acrobat
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 New Jersey
New Jersey Department of Banking and Insurance