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


 
Home > Banking Division > Enforcement Activity > 2018 OCF Licensee Enforcement
2018 Office of Consumer Finance Licensee Enforcement
January > March > April > May > June > July > August > September > October > December
December

Consent Order

JD Financial Services, Inc.

NMLS #192610
Consent Order E18-019073, December 11, 2018.  Respondent failed to notify the Department as to the loss of its Qualified Individual and then failed to replace its Qualified Individual in a timely manner. Penalty: $1,000

 
October

Consent Orders

Fernando Tafur

NMLS #251423
Consent Order E18-019416, October 9, 2018. Respondent agreed to a suspension of his mortgage loan originator license relative to a legal proceeding involving his license as a real estate broker. Penalty: 180 day suspension of mortgage loan originator license 

AVI Auto Sales, Inc.
Reference # 8400768
Consent Order E18-019371, October 17, 2018. Respondent acted as a motor vehicle installment seller without first obtaining a license as required. Penalty: $2,000

 
September

Consent Orders

Paypool, LLC

Reference # 1803480
Consent Order E18-019397, September 5, 2018. Respondent processed 1,022 transactions as a foreign money transmitter without first obtaining a license as required. Penalty: $5,000

Global One Financial, Inc.
Reference # 1200230
Consent Order E18-019415, September 25, 2018.  Respondent failed to file Annual Report for 2016 and 2017 and to pay the corresponding assessment owed for those years. Penalty: $3,000

 
August

Consent Orders

Ocean City Fiberglass, Inc.

Reference # 1401063
Consent Order AR18-1401063, August 6, 2018. Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

NJ Auto Group, LLC
Reference # 1300181
Consent Order AR18-1300181, August 8, 2018. Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

Twin Auto Sales, Inc.
Reference # 1502048
Consent Order AR18-1502048, August 13, 2018. Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

Main Street Check Cashing, LLC
Reference # 1100102
Consent Order E18-019323, August 22, 2018.  Respondent failed to properly identify itself on receipts as a “Licensed Casher of Checks” as required and as previously cited in a prior examination. Penalty: $2,000 

Hook Automotive Services
Reference # 1702747
Consent Order AR18-1702747, August 23, 2018.  Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

Southampton Auto Center, Inc.
Reference # 1703219
Consent Order AR18-1703219, August 27, 2018.  Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

 
July

Consent Orders

Trinity Automotive, Inc. d/b/a East Coast Toyota Scion

Reference # 0804903
Consent Order AR18-0804903, July 10, 2018.  Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

Township Mortgage, Inc.
NMLS #37354
Consent Order AR18-N011577, July 24, 2018.  Respondent agreed to file its Annual Reports in a timely manner. Penalty: $2,000

Crescent Check Cashing Service, Inc. & Williams E. Holscher
Reference # 9823198 & 9954049
Consent Order E17-018431, July 27, 2018.  Respondent failed to provide all its records as required for an examination and did not comply with record keeping retention requirements.  Respondent also failed to conspicuously post its fees and failed to maintain a compliant return items record fees as cited in a previous examination. Penalty: $2,000 

Check Cashing Service, Inc. & Nimal Singh Grewal
Reference # 9101021 & 1401062
Consent Order E18-018872, July 30, 2018.  Respondent continued to operate as a casher of checks while its license was suspended due to its previous failures to submit Annual Reports and pay yearly assessment in a timely fashion.  Penalty: Cease and desist and $1,000

 
June

Consent Order

EZ Plus Merchandise, LLC

Reference No. N/A
Consent Order E17-018592, June 26, 2018. Respondent was found to have cashed checks for a fee without first obtaining proper license. Penalty: Cease and desist and $5,000

 
May

Consent Orders

AAA Check Cashing Corp. d/b/a Atlantic City Check Cashing

Reference # 9000090
Consent Order E18-018896, May 15, 2018.  Respondent improperly used the unauthorized alternate name of “Somers Point Check Cashing”.  Penalty: Cease use of unauthorized name and $250

Ocean City Fiberglass, Inc.
Edgar Rivero
Consent Order AR16-1401063 and AR17-1041063, May 9, 2018. Respondent home repair contractor licensee failed to file required annual reports in 2016 and 2017, and Department issued licensee a Notice of Violation, Contingent Order Suspending License and Imposing Fines, and Contingent Final Order as to each failure, accordingly.  Licensee agreed to file missing annual reports and pay an administrative penalty. Penalty: $4,000


April

Consent Orders

Carol Allahyari and Last Chance Funding, Inc.

Reference # 9947505
Consent Order E18-018834, April 18, 2018.  Respondent provided consumer loans without first obtaining a license. Penalty: Cease and desist and $2,500

Richie Frangiosa
NMLS #134678
1st ADV Holdings, LLC
Consent Order E17-018529, April 3, 2018.  Respondent person engaged in residential mortgage loan processing activities with respect to New Jersey property from a Texas-based company agreed to cease and desist from any such activities unless and until duly licensed by this Department.  Penalty: Cease and desist

S. I. Mortgage Group, Inc.

NMLS #17635
Robert DeFalco
NMLS #89820
Consent Order E18-01888, April 2, 2018.  Respondent residential mortgage broker agreed to ensure that it maintains a surety bond continually in force, at the properly volume-adjusted penal amount, to ensure that statements in its annual report are true and accurate, and to pay an administrative penalty. Penalty: $6,000

 
March

Consent Orders

Blanca A. Medina

NMLS #246837
Consent Order E18-018866, March 20, 2018.  Respondent agreed to revocation of her mortgage loan originator license and a permanent bar from involvement in the residential mortgage loan origination business, as a result of a finding that she altered documents in connection with mortgage loan applications. Penalty: Revocation and bar

Gold Ring Investment, Inc.
NMLS# 336468
Consent Order E17-018765, March 15, 2018.  Respondent mortgage broker agreed to ensure compliance with requirement to provide a residential mortgage loan applicant with a broker agreement detailing services and fees in accordance with regulations, and to pay an administrative penalty.  This is a repeat violation found during a routine examination. Penalty: $1,000

Golden Crown LLC

Adir Asoulin
Consent Order E18-018867, March 8, 2018.  Respondent pawnbroker agreed to pay administrative penalties for its failure to produce books and records required for examination and to file timely annual reports.  Respondent agreed to pay past due assessments totaling $850. Penalty: $6,500

Garden State Home Loans, Inc.

NMLS# 473163
Justin DeJoseph
Consent Order E17-018780, March 6, 2018.  Respondent mortgage lender agreed to cease making use of persons not licensed as mortgage loan originators to perform licensed activities with respect to New Jersey residential mortgage loans, and to pay administrative penalties. Penalty: $12,000

 
January
Consent Order

MLD Mortgage, Inc
.
d/b/a The Money Store
d/b/a Mortgage Lending Direct
NMLS# 1019
Consent Order 18-18832, January 26, 2018.  Resolved issues found in a multi-state examination conducted with the Multi-State Mortgage Committee of the Conference of State Bank Supervisors.  Respondents agreed to cease conducting loan origination business through individual loan originators not licensed in the property state, to correct other policies and practices, and to pay administrative penalties.  Multi-State Penalties:  $720,000
 
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