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



IN THE MATTER OF:

CHERRYHOMES
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 CherryHomes 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 9, 2011, and March 18, 2011, the Notice was returned to the Department of Banking marked “Returned To Sender – Attempted, Not Known” and “Returned To Sender – Unclaimed”, respectively;
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:  CherryHomes Joint Venture dated April 4, 2011 (“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 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