ILLINOIS DEPARTMENT OF FINANCIAL AND …

ILLINOIS DEPARTMENT OF FINANCIAL AND PROFESSIONAL REGULATION DIVISION OF BANKING

BUREAU OF BANKS, TRUST COMPANIES AND SAVINGS INSTITUTIONS REGULATORY REPORT

BRUCE RAUNER - Governor BRYAN A. SCHNEIDER - Secretary MICHAEL J. MANNION - Director SCOTT D. CLARKE - Assistant Director

REGULATORY REPORT FOR 1/1/2015 to 12/31/2015

The following regulatory actions were taken by or filed with the Illinois Department of Financial and Professional Regulation, Division of Banking, Bureau of Banks, Trust Companies and Savings Institutions during the above time period. The actions include those involving state chartered banks, foreign banking offices, corporate fiduciaries, foreign bank representative offices, state chartered savings banks and state chartered savings and loans.

The Regulatory Report is published monthly by the Illinois Department of Financial and Professional Regulation, Division of Banking. Copies of this report are also available from our web site at

Questions concerning the contents of this report may be addressed to the Corporate Activities Section at (217) 785-2900.

APPLICATION FOR CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS - Savings Bank

Name of Institution/Address

Date/Status

Washington Savings Bank 200 South Banker Street Effingham, IL 62401

7/14/2015 - Received 9/30/2015 - Approved

APPLICATION FOR CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE TRUSTS - State Bank

Name of Institution/Address

Date/Status

Hickory Point Bank and Trust 225 North Water Street Decatur, IL 62523

6/26/2015 - Received 12/30/2015 - Approved

APPLICATION FOR LICENSE TO OPERATE A FOREIGN BANK REPRESENTATIVE OFFICE

Name of Institution/Address

Office Address

Date/Status

Bank of England dba ENG Lending 123 South Main Street England, AR 72046

700 Commerce Drive Suite 500 Office 5031 Oak Brook, Illinois

5/22/2015 - Received 11/5/2015 - Approved

California Republic Bank 18400 Von Karman Avenue Suite 1100 Irvine, CA 92612

377 Butterfield Rd. Suite 270 Lombard, Illinois

7/1/2015 - Received 9/22/2015 - Approved

First Bank Financial Centre 155 West Wisconsin Avenue Oconomowoc, WI 53066

10 South Riverside Plaza 8th Floor Office #8038 Chicago, Illinois

12/16/2014 - Received 2/27/2015 - Approved

GE Capital Bank 6510 Millrock Drive, Suite 200 Holladay, UT 84121

500 West Monroe Street, 15th Floor Chicago, Illinois

2/17/2015 - Received 10/23/2015 - Withdrawn

GE Capital Bank 6510 Millrock Drive, Suite 200 Holladay, UT 84121

5595 Trillium Boulevard Hoffman Estates, Illinois

2/17/2015 - Received 10/23/2015 - Withdrawn

Midwest Regional Bank 363 Festus Centre Drive Festus, MO 63028

333 Salem Place, Suite 100 Fairview Heights, Illinois

12/29/2015 - Received

Opus Bank 19900 MacArthur Boulevard, 12th Floor Irvine, CA 92612

5 Revere Drive, #245 Northbrook, Illinois

10/14/2014 - Received 2/20/2015 - Approved

Pacific Western Bank 30 South Wacker Drive Chicago, IL 60606

30 S. Wacker Drive, Suite 3500 Chicago, Illinois

2/4/2014 - Received 1/30/2015 - Approved

Peoples Bank 4831 W. 6th St. Lawrence, KS 66049

263 N. York Street, #202 Elmhurst, Illinois

09/28/2015 - Received

The First National Bank in Sioux Falls 100 S. Phillips Ave. Sioux Falls, SD 57104

805 West Highway 50 O'Fallon, Illinois

10/27/2015 - Received

APPLICATION FOR MUTUAL HOLDING COMPANY REORGANIZATION

Name of Institution/Address

Description/Type

Date/Status

Washington Savings Bank 200 South Banker Street Effingham, IL 62401

4/1/2015 - Received 9/10/2015 - Approved

APPLICATION FOR THE USE OF THE WORD "BANK", "BANKER", OR "BANKING" IN CONNECTION WITH A BUSINESS NOT ENGAGED IN BANKING

Name of Institution/Address

Date/Status

Bankcard Analytics, Inc 3149 Dundee Road, #200 Northbrook, IL 60062

3/19/2015 - Received 8/18/2015 - Approved

Bankers Investment Group, LLC 405 N. Wabash Ave., Suite 3108 Chicago, IL 60611

10/22/2015 - Received

Bankers Life Advisory Services, Inc. 11825 N. Pennsylvania St. Carmel, IN 46032

11/30/2015 - Received 12/9/2015 - Approved

Bankers Life Securities General Agency, Inc. c/o Mr. Karl W. Kindig, Secretary 11825 N. Pennsylvania St.

8/10/2015 - Received 9/28/2015 - Approved

Carmel, IN 46032

Bankers Life Securities, Inc. 11825 N. Pennsylvania St. Carmel, IN 46032

11/30/2015 - Received 12/9/2015 - Approved

Mortgage Bank of California 1141 Highland Avenue, Suite C Manhattan Beach, CA 90266

8/19/2015 - Received 8/21/2015 - Approved

NexBank Securities Inc. 2515 McKinney Ave., Suite 1100 Dallas, TX 75201

12/30/2015 - Received

APPLICATION FOR THE USE OF THE WORD "TRUST", "TRUSTEE", OR "FICUCIARY" WITH A BUSINESS NOT ENGAGED IN BANKING OR AS A CORPORATE FIDUCIARY

Name of Institution/Address

Date/Status

Advocacy Trust of Tennessee LLC 605 Chestnut St. Suite 340 Chattanooga, TN 37450

12/8/2015 - Received

American Stock Transfer & Trust Company, LLC 6201 15th Avenue Brooklyn, NY 11219

8/13/2015 - Received 8/21/2015 - Approved

AMT Consumer Services, Inc. D/B/A Amtrust Solutions 5100 Gamble Drive St. Louis Park, MN 55416

8/28/2015 - Received 11/5/2015 - Approved

AT Investment Advisers, Inc. d/b/a Atlantic Trust Private Wealth Management One South Wacker Drive, Suite 3500 Chicago, IL 60606

10/24/2014 - Received 10/30/2015 - Withdrawn

Illinois Masonry Institute Promotion Trust 1440 Renaissance Drive, Suite 340 Park Ridge, IL 60068

10/26/2015 - Received 12/9/2015 - Approved

Sibling Asset Trust LLC 2020 St. Johns Ave. Highland Park, IL 60035

3/3/2015 - Received 8/19/2015 - Withdrawn

The Center for Special Needs Trust Administration, Inc 4912 Creekside Dr. Clearwater, FL 33760

4/17/2014 - Received 2/9/2015 - Approved

The First National Bank in Sioux Falls 100 S. Phillips Ave. Sioux Falls, SD 57104

11/2/2015 - Received

Trust One Holdings, LLC DBA as Trust One Mortgage, LLC 429B North Weber Road Romeoville, IL 60446

11/17/2015 - Received 11/20/2015 - Approved

Trust One Holdings, LLC DBA as Trust One Properties, LLC 429B North Weber Road Romeoville, IL 60446

11/17/2015 - Received 11/20/2015 - Approved

APPLICATION TO ESTABLISH A BRANCH OFFICE - SAVINGS BANK

Name of Institution/Address

Branch Address

Date/Status

Marion County Savings Bank 301 West Main Street Salem, IL 62881

2121 Sheridan Road Pekin, Illinois

2/13/2015 - Received 4/17/2015 - Approved

Marion County Savings Bank 301 West Main Street Salem, IL 62881

336 Margaret Street Pekin, Illinois

2/13/2015 - Received 4/17/2015 - Approved

APPROVAL TO MEET LESS THAN 12 BOARD MEETINGS PER YEAR

Name of Institution/Address

Date/Status

First American Bank 700 Busse Road Elk Grove Village, IL 60007

To consolidate the October and November meetings into just one meeting, resulting in eleven board meetings per calendar year

10/22/2015 - Received 12/3/2015 - Approved

Illinois Bank & Trust 6855 East Riverside Blvd. Rockford, IL 61114

Reduce the number of Board meetings to less frequently than once each month, but no less than six (6) board meetings per calendar year with no less than one per quarter

10/23/2015 - Received 11/17/2015 - Approved

Northern Trust Investments, Inc. 50 South La Salle Street Chicago, IL 60603

Reduce the number of regular board meetings to no less than one per quarter

12/24/2014 - Received 1/30/2015 - Approved

Providence Bank & Trust 630 East 162nd Street South Holland, IL 60473

To conduct board meetings less frequently than once each month, but no less than eight (8) board meetings per calendar year

11/23/2015 - Received 12/22/2015 - Approved

BANK PLACED IN RECEIVERSHIP

Name of Institution/Address

Merging Bank/Address

Date/Status

Edgebrook Bank 6000 West Touhy Chicago, IL 60646

Republic Bank of Chicago, Oak Brook, Illinois assumed selected assets and liabilities

5/8/2015 - Approved

Highland Community Bank 1701 West 87Th Street Chicago, IL 60620

United Fidelity Bank, fsb, Evansville, Indiana assumed selected assets and liabilities.

1/23/2015 - Approved

CERTIFICATE OF AUTHORITY TO MERGE WITH AN OUT-OF-STATE BANK

Name of Institution/Address

Merging Institution/Address

Date/Status

Bank of Quincy 1132 Broadway Street Quincy IL 62306

HomeBank 400 South Main Street Palmyra Missouri

5/22/2015 - Received 10/14/2015 - Approved 11/1/2015 - Effective

Buffalo Prairie State Bank Buffalo Prairie IL 61237

Central State Bank 301 Iowa Avenue Muscatine Iowa

1/15/2015 - Received 3/25/2015 - Approved 4/1/2015 - Effective

Community Bank

First Farmers & Trust Co.

10/31/2014 - Received

221 Bank Street Hoopeston IL 60942

123 North Jefferson Street Converse Indiana

3/26/2015 - Approved 4/17/2015 - Effective

Community First Bank 4600 North Illinois Street Fairview Heights IL 62208

Providence Bank 3855 Forum Boulevard Columbia Missouri

5/21/2015 - Received 6/26/2015 - Approved 7/1/2015 - Effective

United Community Bank 106 South Oakwood Street Oakwood IL 61858

First Farmers Bank & Trust Co. 123 North Jefferson Street Converse Indiana

10/31/2014 - Received 3/26/2015 - Approved 4/17/2015 - Effective

CHANGE IN AUTHORIZED CAPITAL STOCK

Name of Institution/Address

Change

Date/Status

Busey Bank 100 W. University Avenue Champaign IL 61824-4028

Decrease Capital Stock

9/29/2015 - Received 10/28/2015 - Approved

Centrue Bank 201 East Main Street Streator IL 61364

Decrease Capital Stock

8/21/2015 - Received 9/28/2015 - Approved

State Bank of Industry 101 W. Main Industry IL 61440

Increase Capital Stock

10/16/2015 - Received 12/10/2015 - Approved

State Bank of Nauvoo Nauvoo IL 62354-0218

Increase Capital Stock

10/9/2015 - Received 11/19/2015 - Approved

Town and Country Bank 1925 South Macarthur Boulevard Springfield IL 62704

Decrease Capital Stock

12/21/2015 - Received

CHANGE IN DIRECTOR OR SENIOR EXECTIVE OFFICER

Name of Institution/Address

Change

Date/Status

American Enterprise Bank 600 North Buffalo Grove Road Buffalo Grove, IL 60089

Martin Van der Oord as Senior Vice President and Chief Credit Officer

11/30/2015 - Received

American Enterprise Bank 600 North Buffalo Grove Road Buffalo Grove, IL 60089

Henry J. Tomecki as Senior Executive Officer

2/26/2015 - Received 5/4/2015 - Approved

American Metro Bank 4878 North Broadway Chicago, IL 60640

Mark David Rusiewski as Director and Senior Executive Officer

7/6/2015 - Received 7/13/2015 - Withdrawn

Bridgeview Bank Group 7940 S. Harlem Ave. Bridgeview, IL 60455

Henchy R. Enden as Director

12/3/2015 - Received 1/15/2015 - Approved

Bridgeview Bank Group 7940 S. Harlem Ave. Bridgeview, IL 60455

Christopher Bowers as Director

2/18/2015 - Received 3/25/2015 - Withdrawn

Bridgeview Bank Group 7940 S. Harlem Ave. Bridgeview, IL 60455

Brian D. Levin as Director

4/28/2015 - Received 6/2/2015 - Approved

Bridgeview Bank Group 7940 S. Harlem Ave.

Brian D. Jones as Director

7/13/2015 - Received 09/23/2015 - Approved

Bridgeview, IL 60455

Bridgeview Bank Group 7940 S. Harlem Ave. Bridgeview, IL 60455

Michael Rosinus as Director

Builders Bank

Richard Grossman as Director

203 N. LaSalle Street, Suite M5 & M7

Chicago, IL 60601

Centrue Bank 201 East Main Street Streator, IL 61364

David J. Butler as Director

Citizens Bank of Chatsworth 502 E. Locust Chatsworth, IL 60921-0877

Richard Harvey Hiatt as Director

Citizens Bank of Chatsworth Chatsworth, IL 60921-0877

Anne M. Mosely as Chairman of the Board

Citizens First State Bank of Walnut 105 North Main Street Walnut, IL 61376

Dennis Kent Becker as Director, President & Chief Executive Officer

Citizens First State Bank of Walnut 105 North Main Street Walnut, IL 61376

Ernest Frederick Lamkey as Director, President, & Chief Executive Officer

Fayette County Bank 320 North Main Street St Elmo, IL 62458-0038

Thomas G. Corley II as Director, President, and Chief Executive Officer

FirstSecure Bank and Trust Co. 10360 South Roberts Road Palos Hills, IL 60465

Joseph Kirkeeng as Executive Vice President

FirstSecure Bank and Trust Co. 10360 South Roberts Road Palos Hills, IL 60465

James J. Confiliano as Chief Financial Officer

FirstSecure Bank and Trust Co. 10360 South Roberts Road Palos Hills, IL 60465

James J. Confiliano as Chief Financial Officer

FirstSecure Bank and Trust Co. 10360 South Roberts Road Palos Hills, IL 60465

Scott W. Hamer as Director, President, and CEO

FirstSecure Bank and Trust Co. 10360 South Roberts Road Palos Hills, IL 60465

Arvid C. Johnson as Director

HomeStar Bank and Financial Services 303 Section Line Road Manteno, IL 60950

Raymond J. Raymond asDirector

HomeStar Bank and Financial Services 303 Section Line Road Manteno, IL 60950

William Francis Smith as Chairman of the Board and Chief Executive Officer

7/13/2015 - Received 9/22/2015 - Approved

12/4/2014 - Received 3/11/2015 - Approved

5/21/2015 - Received 7/1/2015 - Approved

10/5/2015 - Received

7/13/2015 - Received 9/22/2015 - Approved 10/1/2015 - Received 11/23/2015 - Approved

8/11/2015 - Received 08/20/2015 - Withdrawn

4/10/2015 - Received 6/3/2015 - Approved

11/17/2015 - Received 12/22/2015 - Approved

11/20/2015 - Received 1/6/2015 - Approved

11/20/2015 - Received

2/19/2015 - Received 04/29/2015 - Approved

4/27/2015 - Received 9/9/2015 - Approved

06/27/2014 - Received 3/11/2015 - Approved

7/21/2015 - Received 10/21/2015 - Approved

Seaway Bank and Trust Company 645 East 87th Street Chicago, IL 60619

Judith Carre Sutfin as Chief Financial Officer and Chief Operating Officer

10/19/2015 - Received 11/20/2015 - Approved

Seaway Bank and Trust Company 645 East 87th Street Chicago, IL 60619

Percy L. Berger, Sr. as Director

10/23/2015 - Received 10/26/2015 - Withdrawn

Seaway Bank and Trust Company 645 East 87th Street Chicago, IL 60619

Rebecca Crabill as Chief Financial Officer

8/27/2015 ? Received 9/3/2015 - Withdrawn

The State Bank of Geneva 22 South Fourth Street Geneva, IL 60134

John S Medernach as Director, President & CEO

12/23/2014 - Received 5/14/2015 - Withdrawn

The State Bank of Geneva 22 South Fourth Street Geneva, IL 60134

Christopher P. Barton as Director, President 9/18/2015 - Received

& CEO

11/23/2015 - Approved

CHANGE OF CONTROL - Illinois Trust Company

Name of Institution/Address

Change

Date/Status

Millennium Trust Company, LLC 2001 Spring Road, Suite 700 Oak Brook, IL 60523

MTC Intermediate Holdco, Inc c/o Parthenon Capital LLC 4 Embarcardero Center Suite 3610 San Francisco, California

10/15/2015 - Received 11/30/2015 - Approved 12/1/2015 - Effective

CHANGE OF CONTROL - State Bank

Name of Institution/Address

Change

Date/Status

American Midwest Bank 1985 DeKalb Avenue Sycamore, IL 60178

Heartland Bancorp, Inc. to acquire American Midwest Bank

8/14/2015 - Received 10/8/2015 - Approved 10/16/2015 - Effective

American Midwest Bank 1985 DeKalb Avenue Sycamore, IL 60178

Allen C. Drake as Trustee of The George E. Drake Intervivos Family Trust to acquire indirect control of American Midwest Bank

8/25/2015 - Received 10/9/2015 - Approved 10/16/2015 - Effective

Centrue Bank 201 East Main Street Streator, IL 61364

Capital Z Partners Centrue AIV, L.P. acquiring controlling indirect controlling interest in Centrue Bank

3/2/2015 - Received 3/25/2015 - Approved 3/31/2015 - Effective

Kenney Bank and Trust Route 54 and Jordan Street Kenney, IL 61749

Acquisition of substantially all of the assets and liabilities of Kenney Bank and Trust

11/10/2014 - Received 4/28/2015 - Approved 7/10/2015 - Effective

Marseilles Bank 100 E. Bluff Street Marseilles, IL 61341

Charels M Shea acquired indirect control of Marseilles Bank while acting as Trustee for Jerry Bradshaw Family Trust ? GST Exempt and the Jerry Bradshaw Family Trust ? GST Non-Exempt

10/21/2013 - Received 01/29/2015 - Approved 01/29/2015 - Effective

Marseilles Bank 100 E. Bluff Street Marseilles, IL 61341

Betty J. Bradshaw acquired indirect control of Marseilles Bank while acting as Trustee for Jerry Bradshaw Family Trust ? GST Exempt and the Jerry Bradshaw Family Trust ? GST Non-Exempt

10/28/2013 - Received 1/29/2015 - Approved 1/29/2015 - Effective

Marseilles Bank 100 E. Bluff Street

Molly Boed acquired indirect control of Marseilles Bank while acting as Trustee for

10/28/2013 - Received 1/29/2015 - Approved

Marseilles, IL 61341

Jerry Bradshaw Family Trust ? GST Exempt and the Jerry Bradshaw Family Trust ? GST Non-Exempt

Mazon State Bank 606 Depot Street Mazon, IL 60444

Michael Cloonen

Mazon State Bank 606 Depot Street Mazon, IL 60444

Sheila Cloonen

State Bank of Herscher 10 Tobey Drive Herscher, IL 60941

Foresight Financial Group, Inc. to acquire State Bank of Herscher

CHANGE OF LOCATION - State Bank

Name of Institution/Address

Former Address

Amalgamated Bank of Chicago 30 North LaSalle Street Chicago, IL 60602

One West Monroe Chicago, Illinois

American Heartland Bank and Trust 670 North Sugar Grove Parkway Sugar Grove, IL 60554

799 Heartland Drive Sugar Grove, Illinois

Bank of Belleville 213 - 219 South Illinois Street Belleville, IL 62220

720 W. Main St., Ste 100 Belleville, Illinois

First State Bank of Illinois 9000 N. Knoxville Av. Peoria, IL 61615

128 East Main Street Laharpe, Illinois

Gold Coast Bank 1165 N. Clark Street, Ste. 200 Chicago, IL 60610

1165 N. Clark Street, Suite 200 Chicago, Illinois

The Iuka State Bank 205 West Main Street Salem, IL 62881

303 N. Main St. Iuka, Illinois 62849-9503

Tompkins State Bank 117 North Main Street Avon, IL 61415

102 South Main Street Avon, Illinois

Wheaton Bank & Trust Company 100 North Wheaton Avenue Wheaton, IL 60187

211 South Wheaton Avenue Wheaton, Illinois

Wintrust Bank 231 South LaSalle Street Chicago, IL 60604

190 South LaSalle Street, 22nd Floor, Chicago, Illinois

CHANGE OF NAME - Illinois Trust Company

Name of Institution/Address

Former Name

UBS Asset Management Trust Company One North Wacker Drive

UBS Global Asset Management Trust Company

1/29/2015 - Effective

1/14/2015 - Received 8/12/2015 - Withdrawn

1/14/2015 - Received 8/12/2015 - Withdrawn

3/30/2015 - Received 6/1/2015 - Approved 7/2/2015 - Effective

Date/Status 7/6/2015 - Received 7/17/2015 - Approved 9/8/2015 - Effective 9/4/2015 - Received 10/27/2015 - Approved 12/21/2015 - Effective 6/5/2014 - Received 6/10/2015 - Approved 08/10/2015 - Effective 11/10/2014 - Received 1/27/2015 - Approved 3/1/2015 - Effective 3/17/2015 - Received 4/15/2015 - Approved 6/1/2015 - Effective 11/8/2015 - Received 11/20/2015 - Approved 12/1/2015 - Effective 01/14/2015 - Received 2/6/2015 - Approved 4/17/2015 - Effective 10/7/2015 - Received 10/27/2015 - Approved 10/30/2015 - Effective 10/14/2015 - Received 10/27/2015 - Approved 11/6/2015 - Effective

Date/Status 10/14/2015 - Received 10/14/2015 - Approved 10/30/2015 - Effective

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download