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

IN THE MATTER OF:

4 L.I.F.E., INC.

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

*
*
*
*
*
*
*

CERTIFICATION

DOCKET NO. CF-2007-7180-S

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

1.
On March 8, 2007, the Commissioner issued an Order to Cease and Desist (“Order”), Notice of Intent to Fine and Notice of Right to Hearing (collectively “Notice”) against 4 L.I.F.E., Inc. (“Respondent”), 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 March 8, 2007, the Notice was sent by registered mail, return receipt requested, to Respondent;
4.
On April 2, 2007, the Notice was returned to the Department of Banking marked “Return to Sender – MLNA”;
5.
On April 12, 2007, the Notice was served on the Commissioner, and on April 18, 2007, in accordance with 36b-33(h) of the Connecticut General Statutes, Notice of Service on the Banking Commissioner, dated April 18, 2007 (“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 May 3, 2007, the Order issued against Respondent became permanent.
                                      HOWARD F. PITKIN
                                      BANKING COMMISSIONER

Dated at Hartford, Connecticut
this 22nd day of May 2007.                    By: _________/s/___________
                                                              Jesse B. Silverman
                                                              Staff Attorney



Administrative Orders and Settlements