Changeflow GovPing Banking & Finance Buyers Holdings LLC Ordered to Cease and Desist...
Urgent Enforcement Amended Final

Buyers Holdings LLC Ordered to Cease and Desist and Pay $200k Civil Penalty

Favicon for portal.ct.gov CT Dept of Banking Admin Orders & Settlements
Filed
Detected
Email

Summary

The Connecticut Banking Commissioner issued a final order against Buyers Holdings, LLC requiring it to cease and desist from unlicensed consumer collection activity and imposing a $200,000 civil penalty. The respondent failed to request a hearing within the prescribed time, causing allegations of at least 12 license violations and a materially false statement to be deemed admitted.

Why this matters

Consumer collection agencies and debt buyers operating in Connecticut should confirm they hold a valid NMLS-registered license before collecting from state residents. The order's reference to at least 12 separate statutory violations (one per collection transaction) demonstrates the Commissioner's willingness to aggregate conduct into per-violation penalties that can quickly reach the $100,000 statutory maximum per violation.

AI-drafted from the source document, validated against GovPing's analyst note standards . For the primary regulatory language, read the source document .
Published by CT DOB on portal.ct.gov . Detected, standardized, and enriched by GovPing. Review our methodology and editorial standards .

What changed

The Commissioner issued a final order finding that Buyers Holdings, LLC violated Section 36a-801(a) of the Connecticut General Statutes by operating as a consumer collection agency without a license, constituting at least 12 violations, and violated Section 36a-53a by making a materially false statement regarding its unlicensed activity. The order imposes a $200,000 civil penalty and makes permanent the Order to Make Restitution requiring refund of all payments collected from Connecticut consumers since January 1, 2016, plus interest.

Consumer collection agencies operating in Connecticut must hold a valid license under Part XII of Chapter 669. Firms that have collected from Connecticut consumers without verifying licensing requirements face enforcement including civil penalties up to $100,000 per violation and mandatory restitution. The respondent's failure to request a hearing resulted in automatic admission of all alleged violations.

Penalties

Civil penalty of $200,000, payable to Treasurer, State of Connecticut, due within 45 days of the order mailing date.

Archived snapshot

Apr 21, 2026

GovPing captured this document from the original source. If the source has since changed or been removed, this is the text as it existed at that time.


  • IN THE MATTER OF: ORDER TO CEASE AND DESIST * * BUYERS HOLDINGS, LLC AND * NMLS # 1706706 * * ORDER IMPOSING CIVIL PENALTY ("Respondent") * *


  1. PRELIMINARY STATEMENT HEREAS, the Banking Commissioner ("Commissioner") is charged with the administration of W

Part XII of Chapter 669, Sections 36a-800 to 36a-814, inclusive, of the Connecticut General Statutes, "Consumer Collection Agencies", as amended, and the regulations promulgated thereunder, Sections 36a-809-6 to 36a-809-17, inclusive, of the Regulations of Connecticut State Agencies ("Regulations"); WHEREAS, pursuant to the authority granted by Section 36a-17 of the Connecticut General

Statutes, the Commissioner, through the Consumer Credit Division ("Division") of the Department of Banking ("Department"), has investigated the activities of Respondent to determine if it has violated, was violating or was about to violate the provisions of the Connecticut General Statutes or the Regulations within the jurisdiction of the Commissioner; WHEREAS, on February 26, 2026, the Commissioner issued a Temporary Order to Cease and

Desist, Order to Make Restitution, Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalty and Notice of Right to Hearing (collectively, "Order and Notice") against Respondent, which Order and Notice is incorporated herein by reference; WHEREAS, on February 26, 2026, the Order and Notice was caused to be mailed by certified

mail, return receipt requested, to Respondent (Certified Mail Nos. 7014 3490 0002 3525 8940 and 7014 3490 0002 3525 8957);

WHEREAS, the Order and Notice mailed to Respondent via Certified Mail No. 7014 3490 0002

was returned to the Department marked "Return to Sender - Unclaimed - Unable to Forward" 3525 8957 on March 20, 2024; WHEREAS, the Order and Notice mailed via Certified Mail No. 7014 3490 0002 3525 8940 was

marked "Return to Sender - Not Deliverable as Addressed - Unable to returned to the Department Forward" on March 16, 2025; WHEREAS, the Order and Notice issued against Respondent was deemed received on the earlier

of the date of actual receipt, or seven days after mailing or sending, pursuant to Sections 36a-52(a), 36a-50(a) and 36a-50(c) of the Connecticut General Statutes; WHEREAS, the Order and Notice provided Respondent with the opportunity for a hearing, and

stated that if a hearing was not requested by Respondent within 14 days of its receipt or if Respondent failed to appear at any such hearing, the allegations against Respondent contained in the Order and Notice would be deemed admitted, the Order to Make Restitution shall remain in effect and become permanent, and the Commissioner would issue an order that Respondent cease and desist from violating Sections 36a-53a and 36a-801(a) of the Connecticut General Statutes and may order a civil penalty in an amount not to exceed One Hundred Thousand Dollars ($100,000) per violation be imposed upon Respondent; WHEREAS, Respondent failed to request a hearing within the prescribed time period;

WHEREAS, the Commissioner alleged in the Order and Notice, with respect to the activity

described therein, that: (1) Respondent's acting within this state as a consumer collection agency without a consumer collection agency license constitutes at least 12 violations of Section 36a-801(a) of the Connecticut General Statutes; and (2) Respondent's statement that it did not engage in unlicensed consumer collection activity in Connecticut constitutes a statement which is, at the time and in the light of the circumstances under which it is made, false or misleading in a material respect, in violation of Section 36a-53a of the Connecticut General Statutes. Such violations form the basis to issue an order to make restitution pursuant to Sections 36a-804(b) and 36a-50(c) of the Connecticut General Statutes, issue an order to cease and desist against Respondent pursuant to Sections 36a-804(b) and 36a-52(a) of the

Connecticut General Statutes, and to impose a civil penalty upon Respondent pursuant to Sections 36a-804(b) and 36a-50(a) of the Connecticut General Statutes;

WHEREAS, also in the Order and Notice, the Commissioner ordered, pursuant to Section

36a-50(c) of the Connecticut General Statutes, that not later than thirty (30) days from the date the Order to Make Restitution becomes permanent, that Respondent promptly refund all payments made by Connecticut consumers that were collected by Respondent, plus interest at the legal rate set forth in Section 37-1 of the Connecticut General Statutes, since January 1, 2016, and provide to the Division evidence of such refunds; WHEREAS, Section 36a-52(a) of the Connecticut General Statutes provides, in pertinent part, that

"[i]f the person does not request a hearing within the time specified in the notice . . . , the commissioner shall issue an order to cease and desist against the person. No such order shall be issued except in accordance with the provisions of chapter 54"; WHEREAS, Section 36a-50(a)(2) of the Connecticut General Statutes provides, in pertinent part,

that "[i]f such person does not request a hearing within the time specified in the notice . . . , the commissioner may, as the facts require, order that a civil penalty not exceeding one hundred thousand dollars per violation be imposed upon such person"; WHEREAS, Section 36a-50(a)(3) of the Connecticut General Statutes provides that "[e]ach action

undertaken by the commissioner under this subsection shall be in accordance with the provisions of chapter 54"; AND WHEREAS, Section 36a-1-31(a) of the Regulations provides, in pertinent part, that "[w]hen

a party fails to request a hearing within the time specified in the notice, the allegations against the party may be deemed admitted. Without further proceedings or notice to the party, the commissioner shall issue a final decision in accordance with Section 4-180 of the Connecticut General Statutes and Section 36a-1-52 of the Regulations of Connecticut State Agencies".

  1. FINDINGS OF FACT AND CONCLUSIONS OF LAW
  2. The Commissioner finds that the matters asserted, as set forth in paragraphs 6 through 14,
    inclusive, of Section II of the Order and Notice, shall constitute findings of fact within the meaning of Section 4-180(c) of the Connecticut General Statutes, and that the conclusions, as set forth in paragraphs 15 and 16, inclusive, of Section III of the Order and Notice, shall constitute conclusions of law within the meaning of Section 4-180(c) of the Connecticut General Statutes and Section 36a-1-52 of the Regulations. 2. The Commissioner finds that Respondent has engaged in acts or conduct which forms the basis to issue an order to cease and desist pursuant to Section 36a-804(b) and 36a-52(a) of the Connecticut General Statutes, and to impose a civil penalty upon Respondent pursuant to Sections 36a-804(b) and 36a-50(a) of the Connecticut General Statutes. 3. The Commissioner finds that the Order and Notice was given in compliance with Sections 36a-52(a), 36a-50(a), 36a-50(c) and 4-177 of the Connecticut General Statutes.

  3. ORDER
    Having read the record, I HEREBY ORDER, pursuant to Sections 36a-804(b), 36a-52(a), 36a-50(a) and 36a-50(c) of the Connecticut General Statutes, that:

  4. Bu yers Holdings, LLC CEASE AND DESIST from violating Sections 36a-53a and 36a-801(a)
    of the Connecticut General Statutes;

  5. A CIVIL PENALTY of Two Hundred Thousand Dollars ($200,000) be imposed upon Buyers
    Holdings, LLC, to be remitted to the Department of Banking by electronic funds transfer,

cashier's check, certified check or money order made payable to "Treasurer, State of Connecticut", no later than forty-five (45) days from the date this Order is mailed;

  1. The ORDER TO MAKE RESTITUTION issued on February 26, 2026, remains in effect and
    became permanent against Buyers Holdings, LLC on March 19, 2026; and

  2. This Order shall become effective when mailed.
    Dated at Hartford, Connecticut, This 9th day of April 2026. /s/_______________________________ Jorge L. Perez Banking Commissioner This Order was sent by certified mail, return receipt requested, to Respondent on April 10, 2026. Buyers Holdings, LLC Attention: David Mizrahi, President 3030 N. Rocky Point Dr., Ste. 150A Tampa, Florida 33607 Certified Mail No. 7015 1730 0002 2411 3755 Buyers Holdings, LLC 11601 Biscayne Blvd, Ste. 306 North Miami, Florida 33181 Certified Mail No. 7015 1730 0002 2411 3762

Named provisions

36a-801(a) - Consumer collection agency license requirement 36a-53a - False or misleading statements

Get daily alerts for CT Dept of Banking Admin Orders & Settlements

Daily digest delivered to your inbox.

Free. Unsubscribe anytime.

About this page

What is GovPing?

Every important government, regulator, and court update from around the world. One place. Real-time. Free. Our mission

What's from the agency?

Source document text, dates, docket IDs, and authority are extracted directly from CT DOB.

What's AI-generated?

The summary, classification, recommended actions, deadlines, and penalty information are AI-generated from the original text and may contain errors. Always verify against the source document.

Last updated

Classification

Agency
CT DOB
Filed
February 26th, 2026
Instrument
Enforcement
Branch
Executive
Legal weight
Binding
Stage
Final
Change scope
Substantive

Who this affects

Applies to
Employers
Industry sector
5222 Fintech & Digital Payments
Activity scope
Consumer collection agency licensing Unlicensed debt collection enforcement Civil penalty imposition
Geographic scope
Connecticut US-CT

Taxonomy

Primary area
Consumer Finance
Operational domain
Compliance
Topics
Consumer Protection

Get alerts for this source

We'll email you when CT Dept of Banking Admin Orders & Settlements publishes new changes.

Free. Unsubscribe anytime.

You're subscribed!