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


 
Home > Banking Division > Enforcement Activity > 2014 OCF Licensee Enforcement
2014 Office of Consumer Finance Licensee Enforcement
January > February > March > April > May > August > October > November
November

Consent Orders

Richard Patino
NMLS# 73188

Consent Order E14-015328, November 3, 2014. Respondent mortgage loan originator agreed to the revocation of his current license and permanent bar form licensure under the Act.

Galeria Parades Group, Inc
Reference # 9933316

Franscisco Paredes
Consent Order E14-014895, November 18, 2014.  Respondent check casher agreed to take corrective action to avoid further such violations as the respondent indicated in correspondence to the Department dated August 19, 2014 and pay administrative penalties. Penalty: $7,250

 
October

Consent Order

Cofmar Financial, Inc.
NMLS# 939554

Marcia Cofield
Consent Order E14-015221, October 13, 2014.  Respondent residential mortgage broker agreed to provide surrender/non-renewal form, 2013 annual report, pay outstanding assessment fee and pay administrative penalties. Penalty: $1,000

 
August

Consent Order

Vanguard Funding, LLC
NMLS# 2675
Brian Ofsie
Consent Order E14-014765, August 21, 2014.  Respondent mortgage lender agreed to ensure that all branch offices in this State or outside this State will be properly licensed prior to originating or brokering New Jersey residential mortgage loan applications, cease all advertisements at its unlicensed branch location and to pay administrative penalties. Penalty: $4,000

 
May

Consent Order

Mortgage Help for America
Neal Vanderpeol
Consent Order #E13-013780, May 1, 2014. Respondents agreed to immediately cease and desist engaging in any debt adjustment activities, including the business of advertising or providing loan modification services, with NJ residents, without a license under the Debt Adjustment Act. Respondents agreed to pay administrative penalties. Penalty: $1,000

Final Order

Baymar Capital Funding, LLC
Scott Feltman
Final Order #E13-013741, May 7, 2014; Order to Show Cause #E13-013741, March 13, 2014. Respondents are ordered to immediately cease and desist engaging in any debt adjustment activities, including but not limited to the business of providing loan modification services, with NJ residents or from a location in New Jersey without a license under the Debt Adjuster Act. Respondents are jointly and severally liable to pay administrative penalties. Respondents are jointly and severally liable to pay restitution in the form of full refund of loan modification service fees collected in the aggregate amount of $49,753.72 to their NJ customers. Penalty: $101,000

 
April
Consent Order

Denker Law Group
Aaron D. Denker
Order #E13-014090, April 15, 2014. Respondents agreed to cease engaging in the business of debt adjustment in the State of New Jersey without the appropriate license issued by the Department under the Act. Respondents agreed to pay restitution in the amount of $2,500 to their former client. Respondents agreed to pay civil administrative penalties. Penalty: $500
 
March
Order to Show Cause

Baymar Capital Funding, LLC
Scott Feltman
Order #E13-013741, March 13, 2014. Respondents ordered to appear and show cause why the Commissioner should not order them to immediately cease and desist in engaging in any debt adjustment activities, including the business of loan modification services with NJ residents or from a location outside of New Jersey, without a license or exemption under the NJ Debt Adjusters Act. Respondents have the right to request an administrative hearing within 20 calendar days from the date of service of the Order to Show Cause.
 
February

Consent Order

Rana Financial, LLC
d/b/a Rana Express
Ronildo A. Freitas
Order #E14-014370, February 19, 2014. Licensee agreed to resubmit its 2010, 2011 and 2012 Annual Reports to the Department with corrected financial information as required. Licensee agreed to pay civil administrative penalties. Penalty: $6,000

 
January

Consent Orders

Checks Cashed, ETC, LLC

Mohan Myneni
Order #E13-014180, January 8, 2014. Licensee agreed to ensure that all its employees have submitted to being fingerprinted and have provided written consent to the performance of background checks. Licensee agreed to pay civil administrative penalties. Penalty: $4,750

Fidelity Mortgage, Co., Inc.
NMLS# 39805
Joseph Heisler
Consent Order E13-013259, January 17, 2014.  Respondent mortgage lender agreed to remove and cease advertisements that do not meet all the legal requirements set forth in both the Act and corresponding regulations and to pay administrative penalties. Penalty: $500

 
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