DFI Monthly Bulletin – February 2005

Feb 1, 2005

Volume 8, Number 8

Annual Fees for Money Transmitters

 

The annual fees that money transmitters are required to pay pursuant to Financial Code section 1801(a)
will be based solely from the information on the number and location of licensee branches, agent
headquarters offices and agent branches that are contained in the Department’s database as of April 30,
2005. The invoice for the fees will be generated and mailed during the first week of May, and payment
will be due on or before July 1, 2005. Licensees will have 21 days to dispute the bill, otherwise the
amount will be deemed conclusive. In the event a licensee disputes the bill, it will need to provide
written documentation establishing that it provided the Department with written notice dated prior to
April 30, 2005, informing the Department that an office or branch was closed.
Licensing Unit to Receive Money Transmitter
Applications Directly
Applications for New Money Transmitter, Acquisition of Control
Starting March 1, applications for new transmitters of money abroad pursuant to Financial Code section
1802.2 and acquisitions of control pursuant to Financial Code section 1804 should be sent to the
licensing unit in the San Francisco Office instead of to the Special Licensees Division.
Applications should be addressed to Patrick Carroll, Strategic Support Manager, Department of
Financial Institutions, 111 Pine Street, #1100 San Francisco, CA 94111-5613. Please direct questions
about the new procedure to Mr. Carroll at (415) 263-8559 or by email at pcarroll@dfi.ca.gov.
As announced in the September 2004 Monthly Bulletin, the licensing unit will serve as the portal for
most applications. A number of bank-related applications were transferred to the unit on October 1,
2004. Additional changes will be announced in the Monthly Bulletin as they occur.
DFI hopes to achieve significant organizational efficiencies through process improvement and by
organizing duties around employees’ core competencies.
111 Pine Street, Suite 1100, San Francisco, CA 94111-5613 (415) 263-8500
300 South Spring Street, Suite 15513, Los Angeles, CA 90013-1204 (213) 897-2085
1810—13th Street, Sacramento, CA 95814-7118 (916) 322-5966
7575 Metropolitan Drive, Suite 108, San Diego, CA 92108-4421 (619) 682-7227
Consumer Compliance (800) 622-0620
2 Monthly Bulletin February 2005
Commercial Bank Activity
New Bank
California Business Bank
350 South Figueroa Street, Suite 166, City and County of Los Angeles
Correspondent: Maryam Hamzeh
Carpenter & Company
5 Park Plaza, Suite 950
Irvine, CA 92614
Phone: (949) 261-8888
Filed: 2/1/05
Coronado First Bank
801 Orange Avenue, Coronado, San Diego County
Correspondent: Grace Wickersham
Carpenter & Company
Five Park Plaza, Suite 950
Irvine, CA 92614-8527
(949) 261-8888
Approved: 2/25/05
First Choice Bank
17414 Carmenita Road, Cerritos, Los Angeles County
Correspondent: Gary Steven Findley, Esq.
1470 North Hundley Street
Anaheim, CA 92806
(714) 630-7910
Approved: 2/24/05
First General Bank
1744 South Nogales Street, Rowland Heights, Los Angeles County
Correspondent: Gary Steven Findley
1470 North Hundley Street
Anaheim, CA 92806
(714) 630-7910
Approved: 2/17/05
MetroPacific Bank
18831 Von Karman Avenue, Suite 101, Irvine, Orange County
(949) 477-1200
Officers: Robert B. Hildt, President and Chief Executive Officer
Joseph Savage, Executive Vice President and Chief Financial Officer
Jane L. Auerswald, Executive Vice President and Chief Credit Officer
Capitalization: $14,869,960.00
Opened: 2/7/05
3 Monthly Bulletin February 2005
New Bank (Continued)
Plaza Bank
19900 MacArthur Boulevard, Suite 110 & 190, Irvine, Orange County
Correspondent: Grace Wickersham
Carpenter & Company
5 Park Plaza, Suite 950
Irvine, CA 92614
Phone: (949) 261-8888
Filed: 2/9/05
Merger
Granite State Bank, Monrovia, with and into Citizens Business Bank, Ontario
Effected: 2/25/05
Sincere Federal Savings Bank, San Francisco, with and into Guaranty Bank of California, Los Angeles
Filed: 2/24/05
Yosemite Bank, Mariposa, with and into Premier Valley Bank, Fresno
Filed: 2/4/05
Change of Name
Continental Bank of America to change its name to American Continental Bank
Filed: 2/15/05
Yolo Community Bank to NVB Business Bank
Effected: 2/11/05
Premium Finance Company Activity
New Premium Finance Company
Broadway Premium Funding Corp. of California
21820 Burbank Boulevard, Suite 300, Woodland Hills, Los Angeles County
Correspondent: Todd Greenbaum
Input 1, LLC
21820 Burbank Boulevard, Suite 300
Woodland Hills, CA 91367
(818) 676-2140
Approved: 2/16/05
4 Monthly Bulletin February 2005
New Premium Finance Company (Continued)
Cornerstone Group, Inc.
6046 Cornerstone Court West, San Diego, San Diego County
Correspondent: David E. Gebhardt
710 North 2nd Street, Suite 300N
St. Louis, MO 63102
(800) 844-2678
Opened: 2/23/05
NCMIC Finance Corporation of California
980 9th Street, City and County of Sacramento
Correspondent: Mark Raymie
14001 University Avenue
Clive, IA 50325
(515) 313-4527
Approved: 2/3/05
Pi Omega Delta Financial Services, Inc.
14500 Hurricane Lane, Helendale, San Bernardino County
Correspondent: Todd Greenbaum
Input 1, LLC
21820 Burbank Boulevard, Suite 300
Woodland Hills, CA 91367
(818) 676-2140
Opened: 2/24/05
Prime Rate Premium Finance of California, Inc.
1920 Main Street, Suite 310, Irvine, Orange County
Correspondent: James R. Lingle
2141 Enterprise Drive
P.O. Box 100507
Florence, South Carolina 29501
(843) 669-0937
Filed: 2/15/05
Sequoia Premium Finance Company, Inc.
2211 Plaza Drive, Suite 100, Rocklin, Placer County
Correspondent: Patrick M. Royan
20170 Upper Thompson Road
Los Gatos, CA 95033
(408) 218-6105
Approved: 2/3/05
5 Monthly Bulletin February 2005
New Premium Finance Company (Continued)
Western Pacific Finance, Inc.
6046 Cornerstone Court West, Suite 202, City and County of San Diego
Correspondent: David E. Gebhardt
710 N. 2nd Street, Suite 300N
St. Louis, MO 63102
Approved: 2/3/05
Acquisition of Control
Credit Suisse First Boston (USA), Inc., to acquire control of ING Finance Corp., Torrance
Effected: 1/24/05
Change of Name
ING Finance Corp. to change its name to Credit Suisse First Boston Premium Finance Corp.
Effected: 1/24/05
Foreign (Other Nation) Bank Activity
New Office
Nacional Financiera, S.N.C.
600 Wilshire Boulevard, Suite 1210, City and County of Los Angeles (Representative Office)
Opened: 2/23/05
Royal Bank of Canada, Montreal, Quebec, Canada
345 California Street, 28th Floor, City and County of San Francisco (Representative Office)
Opened: 2/14/05
Credit Union Activity
Merger
Marin General Hospital Employees Credit Union, San Rafael, with and into Redwood Credit Union,
Santa Rosa
Filed: 1/7/05
New World Federal Credit Union, Lafayette, into Telesis Community Credit Union, Chatsworth
Effected: 2/9/05
Field of Membership
Three credit unions received approvals to add 12 new fields of membership during January 2005.
6 Monthly Bulletin February 2005
Change of Name
San Bernardino Credit Union to change its name to 1st Valley Credit Union
Effected: 10/20/04
Transmitter of Money Abroad Activity
Final Order (Financial Code Section 1818)
Banmetropolitano Corporation, City and County of Los Angeles
Issued: 2/14/05
HOWARD GOULD
Commissioner of Financial Institutions
Bulletin for Month ended
February 2005, issued pursuant
to Financial Code section 258
The Monthly Bulletin is available without charge via e-mail. To subscribe, go to http://www.dfi.ca.gov/bulletin/subscription/public.asp. To
unsubscribe, send a blank e-mail to leave-dfi_public@blizzard.sparklist.com. Contact the list administration team at bulletin@dfi.ca.gov