Omnipoint Management Solutions LLC - Cease and Desist Order and $100,000 Penalty
Summary
The Connecticut Banking Commissioner has issued a Cease and Desist Order and imposed a $100,000 civil penalty on Omnipoint Management Solutions LLC. The company operated as a consumer collection agency without a required license and violated communication regulations.
What changed
The Connecticut Banking Commissioner has issued a Cease and Desist Order and imposed a $100,000 civil penalty against Omnipoint Management Solutions LLC. The order stems from allegations that Omnipoint operated as a consumer collection agency without a license, violating Connecticut General Statutes, and communicated with third parties regarding debt collection without the debtor's consent, violating state regulations. The Notice of Intent was issued on January 6, 2026, and delivered to the respondent on January 16, 2026.
Omnipoint failed to request a hearing within the prescribed timeframe, leading to the allegations being deemed admitted. The company is ordered to cease and desist from further violations and must pay the $100,000 penalty. This action serves as a reminder to all entities operating in the debt collection space in Connecticut to ensure they possess the necessary licenses and adhere strictly to communication protocols to avoid significant penalties.
What to do next
- Review licensing requirements for debt collection activities in Connecticut.
- Ensure all communication with debtors and third parties complies with state regulations.
- Remit the $100,000 civil penalty as ordered.
Penalties
$100,000 civil penalty
Source document (simplified)
- * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * IN THE MATTER OF: ORDER TO CEASE AND DESIST OMNIPOINT MANA GEMENT SOLUTIONS LLC AND NM LS # 180 1926 ORDER IMPOSING CI VIL PENALTY (“Respondent ”) I. PRELIMINARY STATEMEN T WHEREAS, th e Banking Commissione r (“Commiss ioner”) is charge d with the adm inistration of Part XII of Chapter 669, S ections 36a - 800 to 36a - 814, inclusive, of the Connecticut General Statutes, “Consumer Col lection Agencies”, as am ended, and the regula tions promulgat ed thereunde r, Sections 36a - 809 - 6 to 36a - 809 - 17, i nclusive, of t he Regulati ons of Connect ic ut State Agencies (“Reg ulations”); WHEREAS, p ursuant to the authority granted by Se ction 36a - 17 of the Connecticut General Statutes, the Commissione r, through the Consumer Credi t Division of t he Departme nt of Banking (“Department ”), has investigated the activities of Resp ondent to determine i f it ha d violated, was violatin g or was about to violate the provisions of the Connect icut Genera l Statutes or the Regulations within the jurisdiction of the Commissioner; WHEREAS, on January 6, 2026, the Commissioner issued a Notice of Intent to Issue Order to Cease and Desist, Notice of Intent to Impose Civil Penalt y and Notice of Righ t to Hearing (collectively, “ Notice”) agai nst Respondent, wh ich Notice is incor porated herein b y reference; WHEREAS, on January 7, 2026, the Notice was caused to be mailed b y certified mail, retu rn receipt reques ted, to Responden t (Certified Mail No. 7013302000 004226844 2);
WHEREAS, the Department rece ived confirmat ion that on Janua ry 16, 2026, th e Notice was delivered to Respondent; WHEREAS, th e Notice provided Responde nt with the opportunity for a hearing, a nd stated tha t if a hearing wa s not requested by R espondent within 14 days of its rece ipt or if Responde nt failed to a ppear at any such hearing, the allegation s against Re spondent contai ned in the Notic e would be dee med admitted a nd the Commissi oner would iss ue an order that Respondent ce ase and desist from violating Section 36a - 801(a) of the Connecticut General S tatutes, as amend ed by Public Act 2 5 - 115, Secti on 36a - 812 of the Connecticut G eneral Statute s, and Secti ons 36a - 809 - 9(d)(2) and 36a - 809 - 1 0 of the Regulations, and may order a civil penalt y in an amount not to exceed One Hundred Thousand Dollars ($100,000) p er violation be imposed upon Res pondent; WHEREAS, Respondent failed to r equest a hea ring within the prescribed t ime period; WHEREAS, th e Commissioner alleg ed in the Notice, with respect to the activity described therein, that Respondent ’s acting within t his state as a consumer col lection agen cy without a con sumer collection agency lice nse constitute s violations of Section 36a - 801(a) of the Connecticut General Statu tes in effect at such time. Such v iolations form the basi s to issue an order t o cease and desist ag ainst Responden t pursuant to S ections 36a - 804(b) and 36a - 52(a) of the Connecticut Gen eral Statutes, an d to impose a c ivil penalty upon Respondent pur suant to Sec tions 36a - 804(b) and 36a - 50(a) of the Con necticut General Statutes; WHEREAS, th e Commissioner also alleged in the No tice, with respect to the activity descri bed therein, that Respondent ’ s communic ating with perso ns other than the debtor or othe r authoriz ed party, without prior consent of th e debtor, in c onnection wit h the collect ion of a debt, constitutes a violation of Section 36a - 809 - 9(d)(2) of the Regula tions. Such viol ation form s the basis to issue an order to cease an d desist aga inst Respondent pursuant to Se ctions 36a - 804(b) a nd 36a - 52(a) of the Connecticut General Statutes, and to impose a c ivil penalty upon Respondent pursuant to Sections 36a - 804(b) and 36a - 50(a) of the Connecticu t General Statutes;
WHEREAS, th e Commissioner also alleged in the No tice, with respect to the activity descri bed therein, that Responde nt’ s engaging i n conduct the n atural cons equence of whic h is to harass, oppress or abuse any per son in connect ion with the col lection of a debt, constit utes a violati on of Section 36a - 809 - 10 of the Regulati ons. Such violatio n forms the basis to issu e an order to cease and desist against Respondent p ursuant to Se ctions 36a - 804(b) and 36a - 52(a) of the C onnecticut G eneral Sta tutes, and to impos e a c ivil penalty upo n Respondent pur suant to Se ctions 36a - 804(b) a nd 36a - 50(a) of the Connect icut General Statut es; WHEREAS, th e Commissioner also alleged in the No tice, with respect to the activity descri bed therein, that Responde nt’ s acting i n a manner tha t failed to com ply with 12 CFR Sections 1006. 14(a) and 1006.14(h)(1) of the Fair D ebt Collecti on Practice s Act, by engaging i n conduct the natural conse quence of which is to harass, oppress, or abu se a person in connect ion with the co llection of a debt, incl uding communica ting with hospit al staff thr ough the hospita l’s emerge ncy medical phone l ine after the hospital staff explaine d that it was an emergen cy medical phone l ine and requested that Responden t not call such line, constitutes violations of Section 36a - 812 of the Connecticut Gen eral Statutes. Such violati ons form the basis to issue an order to cease an d desist against Res pondent purs uant to Sect ions 36a - 804(b) a nd 36a - 52(a) of the Connect icut General Statutes, and to impose a civi l penalty upon Respondent purs uant to Sections 36a - 804(b) and 36a - 50(a) of the Connecticut General S tatutes; WHEREAS, Sectio n 36a - 52(a) of the Conne cticut Gene ral Statutes pr ovides, in pe rtinent part, that “[i]f the pe rson does not r equest a hea ring within the t ime speci fied in the notice. . . , the com missioner shall issue an ord er to cease and desi st against the perso n. No such order shall b e issued except in accordanc e with the provis ions of chapte r 54”; WHEREAS, Section 36a - 50(a)(2) of the Connecti cut General Statutes provides, in pertinent part, that “[i]f such p erson does not req uest a hearing with in the time specified in the notice . . . , the commissioner may, as the facts requi re, order that a civil penalty not exceeding one hundred thousa nd dollars per vi olation be im posed upon s uch person”;
WHEREAS, S ection 36a - 50(a)(3) of the Co nnecticut General S tatutes prov ides that “[e]ach actio n undertaken b y the commissi oner under this subsection sha ll be in ac cordance with the provisions of chapter 54”; AND WHEREAS, Section 36a -1- 31(a) of the R egulations pro vides, in per tinent part, that “[w] hen a party fails to req uest a hearing wit hin the time specified in the notice, the alleg ations again st the party may be deeme d admitted. W ithout furthe r proceedings or notice to the party, the com missioner sha ll issue a final decisio n in accordan ce with Section 4 - 1 80 of the Connecticut Gen eral Statutes an d Section 36a -1- 52 of the R egula tions of Connecticut S tate Agencies”. II. FINDINGS OF FA CT AND CONCLUSI ONS OF LAW 1. The Commissioner fi nds that the matters as serted, as set for th in paragraph s 6 through 1 5, inclusive, of Section II of the Notice, shall c onstitute findings of fact within the meaning of Section 4- 180(c) of the Con necticut General Stat utes, and th at the conclusions, as set fo rth in paragraph s 16 through 19, inclusive, of Section III of the Notice, shall constitute con clusions of law within the meaning of Section 4 - 180(c) of t he Connecticut General Sta tutes and Secti on 36a -1- 52 of the Re gulations. 2. The Commi ssioner finds t hat Respondent ha s engaged i n acts or conduct which forms the basis to issue an order to cease and desist against Respondent purs uant to Se ction 36a - 804(b) a nd 36a - 52(a) of the Connecti cut General Statutes and t o impose a c ivil penalty up on Respondent p ursuant to Se ctions 36a - 804(b) and 3 6a - 50(a) of the Con necticut General Stat utes. 3. The Commission er finds that th e Notice was given in co mpliance with Secti ons 36a - 52(a), 36a - 50(a) a nd 4 - 177 of the Connecticu t General Statut es.
III. ORDER Having read th e record, I HEREBY O RDER, pursuant to Sect ions 36a - 804(b), 36a - 52(a) and 36a - 50(a) of the Connect icut General Statutes, that: 1. O mnipoint Ma nagement Solutio ns LLC CEASE AND DESIST from violating Sectio n 36a - 801(a) of the Conn ecticut General S tatutes, as amend ed by Public Act 25 - 1 15, Section 36a - 812 of the Connecticut G eneral Statute s, and Sections 36a - 809 - 9(d)(2) and 36a - 809 - 1 0 of the Regulat ions of Connecticut Stat e Agencies; 2. A CIVIL PENALT Y of On e Hundred Thousand Doll ars ($ 1 00,000) be imposed upon Omnipoint Ma nagement Solutio ns LLC to be re mitted to the Department of Banking by electronic fund s transfer, cashi er’s check, certifi ed check or mon ey order made payabl e to “Treasurer, Stat e of Connecticut ”, no later than fo rty - five (45) days from the da te this Order is mailed; an d 3. This Order shall b ecome effective when mailed. Dated at Hartford, Connecticut, t his 10t h day of Februar y 202 6. _ /s/ _______________ ______________ _______ Jorge L. Perez Banking Com missioner This Order was sen t by certified mail, return receipt req uested, to Respondent o n February 11, 202 6. Omnipoint Ma nagement Solutio ns LLC Attention: Shawn Kelley, Member 2303 Union Rd West Seneca, NY 14 224 Certified Mail No. 7015 1730 0002 2411 3670
Related changes
Source
Classification
Who this affects
Taxonomy
Browse Categories
Get Financial Regulation alerts
Weekly digest. AI-summarized, no noise.
Free. Unsubscribe anytime.
Get alerts for this source
We'll email you when CT Dept of Banking Admin Orders & Settlements publishes new changes.