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

IN THE MATTER OF:

CRYSTAL SKY ENTERPRISES, LLC

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

*
*
*
*
*
*
*

CERTIFICATION

DOCKET NO. CF-2006-7137-S

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

1.
On November 21, 2006, the Commissioner issued an Order to Cease and Desist (“Order”), Notice of Intent to Fine and Notice of Right to Hearing against Crystal Sky Enterprises, LLC (“Respondent”) (collectively “Notice”), 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 November 21, 2006, the Notice was sent by registered mail, return receipt requested, to Respondent;
4.
On December 26, 2006, the Notice was returned to the Department of Banking marked “Return to Sender – Unclaimed”;
5.
On January 2, 2007, the Notice was served on the Commissioner, and on January 3, 2007, in accordance with 36b-33(h) of the 2006 Supplement to the General Statutes, Notice of Service on the Banking Commissioner, dated January 3, 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 January 18, 2007, the Order issued against Respondent became permanent.
                                      HOWARD F. PITKIN
                                      BANKING COMMISSIONER

Dated at Hartford, Connecticut
this 23rd day of January 2007.                By: _________/s/___________
                                                              Jesse B. Silverman
                                                              Staff Attorney



Administrative Orders and Settlements