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



IN THE MATTER OF:

AIR-BYRD/RIVER
JOINT VENTURE




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

*
*
*
*
*
*
*
*
*
*
*


CERTIFICATION

DOCKET NO. CF-11-7790-S


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

1. On February 16, 2011, the Commissioner issued an Order to Cease and Desist (“Order”), Notice of Intent to Fine and Notice of Right to Hearing (collectively “Notice”) against Air Byrd/River Joint Venture (“Respondent”), a copy of the 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 February 17, 2011, the Notice was sent by certified mail, return receipt requested, to Respondent;
4. On March 24, 2011, the Notice was returned to the Department of Banking marked “Returned To Sender – Unclaimed”;
5. On March 30, 2011, the Notice was served on the Commissioner, and on April 5, 2011, in accordance with 36b-33(h) of the General Statutes of Connecticut, Notice of Service on the Banking Commissioner In the Matter of:  Air-Byrd/River Joint Venture dated April 4, 2011 (“Notice of Service”), was sent by registered mail, return receipt requested, to Respondent;
6. On April 15, 2011, A [sic] copy of the Notice of Service was sent by registered mail, return receipt requested, to Respondent at 10695 Wild Rose Court, McKinney, Texas 75070;
7. 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
8. On April 19, 2011, the Order issued against Respondent became permanent.
        

Dated at Hartford, Connecticut,    HOWARD F. PITKIN
this 20th day of May 2011.    BANKING COMMISSIONER    
    
By: _______/s/________________ 
  Paul A. Bobruff
  Principal Attorney 

 

Administrative Orders and Settlements