Mortgagee Review Board: Administrative Actions

Federal Register, Volume 78 Issue 70 (Thursday, April 11, 2013)

Federal Register Volume 78, Number 70 (Thursday, April 11, 2013)

Notices

Pages 21618-21623

From the Federal Register Online via the Government Printing Office www.gpo.gov

FR Doc No: 2013-08520

-----------------------------------------------------------------------

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT

Docket No. FR-5706-N-01

Mortgagee Review Board: Administrative Actions

AGENCY: Office of the Assistant Secretary for Housing--Federal Housing Commissioner, Department of Housing and Urban Development (HUD).

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: In compliance with Section 202(c) (5) of the National Housing Act, this notice advises of the cause and description of administrative actions taken by HUD's Mortgagee Review Board against HUD-approved mortgagees.

FOR FURTHER INFORMATION CONTACT: Nancy A. Murray, Secretary to the Mortgagee Review Board, 451 Seventh Street SW., Room B-133/3150, Washington, DC 20410-8000; telephone number 202-708-2224 (this is not a toll-free number). Persons with hearing or speech impairments may access this number through TTY by calling the toll-free Federal Information Service at 800-877-8339.

SUPPLEMENTARY INFORMATION: Section 202(c)(5) of the National Housing Act (12 U.S.C. 1708(c)(5)) requires that HUD ``publish a description of and the cause for administrative action against a HUD-approved mortgagee'' by the Department's Mortgagee Review Board (``Board''). In compliance with the requirements of Section 202(c)(5), this notice advises of actions that have been taken by the Board in its meetings from January 1, 2012 to September 30, 2012.

  1. Civil Money Penalties, Withdrawals of FHA Approval, Suspensions, Probations, Reprimands, and Administrative Payments

    1. Academy Mortgage Corporation, Sandy, UT Docket No. 12-1609-MR

      Action: On April 27, 2012, the Board entered into a Settlement Agreement with Academy Mortgage Corporation (Academy) that required Academy to pay a civil money penalty in the amount of $75,000, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: Academy failed to notify the Department that it was the subject of multiple state regulatory actions and sanctions, and submitted false certifications to HUD in connection with Academy's annual renewal of eligibility documentation for its fiscal years ending in 2009, 2010 and 2011.

    2. AmericaHomeKey, Inc., Dallas, TX Docket No. 11-1294-MR

      Action: On March 22, 2012, the Board issued a Notice of Administrative Action immediately and permanently withdrawing the FHA approval of AmericaHomeKey, Inc. (AHK).

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: AHK failed to perform quality control functions in compliance with HUD/FHA requirements, failed to meet the requirements for participation in the FHA mortgage insurance program, failed to ensure the correct mortgagee identification number was used when originating FHA-insured mortgage loans, failed to adequately document the source of and/or adequacy of funds used for closing, failed to correctly calculate and document the mortgagor's income, failed to verify the stability of the mortgagor's income, failed to ensure the mortgagor was eligible for an FHA-insured mortgage loan, failed to ensure the property met HUD's eligibility requirements, failed to comply with TOTAL Scorecard requirements, failed to comply with HUD's property flipping requirements, failed to provide construction documents required for property eligibility and/or high ratio financing resulting in over-insured mortgages, failed to ensure that the maximum mortgage amount was correctly calculated, resulting in over-insured mortgages, failed to ensure that data submitted to HUD systems was

      Page 21619

      accurate, and charged mortgagors unallowable fees.

    3. American Financial Resources, Inc., Parsippany, NJ Docket No. 12-

      1594-MR

      Action: On November 21, 2012, the Board entered into a Settlement Agreement with American Financial Resources, Inc. (AFR) that required AFR to pay civil money penalties in the amount of $17,000, to indemnify HUD/FHA for its losses with respect to two FHA-insured loans, and to refund borrowers for excessive origination fees, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: AFR failed to obtain adequate documentation of the income used to qualify a borrower, failed to resolve discrepancies and/or conflicting information before submitting loans for FHA mortgage approval, and failed to ensure mortgagors were not charged fees that were excessive and/or unreasonable for the services performed.

    4. Homeward Residential, Inc., Formerly Known as American Home Mortgage Servicing, Inc., Coppell, TX Docket No. 12-1544-MR

      Action: On September 14, 2012, the Board entered into a Settlement Agreement with Homeward Residential, Inc., formerly known as American Home Mortgage Servicing, Inc. (AHMSI) that, among other things, required AHMSI to pay a civil money penalty in the amount of $1.2 million and to complete mortgage record changes to facilitate the payment of certain FHA insurance claims, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: AHMSI submitted or caused to be submitted false information to HUD in relation to 63 mortgagee record changes, failed to reconcile its portfolio data and allowed HUD records to incorrectly identify AHMSI as the holder of 97 FHA-insured mortgage loans, and submitted false information to HUD on 133 claims for FHA insurance benefits and, in 90 instances, claimed benefits for ineligible holders of record.

    5. Capitol Federal Savings Bank, Topeka, KS Docket No. 12-1624-MR

      Action: On June 29, 2012, the Board entered into a Settlement Agreement with Capitol Federal Savings Bank (CFSB) that required CFSB to pay a civil money penalty in the amount of $59,000, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: CFSB employed or retained a debarred director and made three false certifications to HUD on CFSB's Yearly Verification Report and annual recertification submissions to HUD for 2009, 2010 and 2011.

    6. Cenlar Federal Savings Bank, Trenton, NJ Docket No. 11-1146-MR

      Action: On April 16, 2012, the Board entered into a Settlement Agreement with Cenlar Federal Savings Bank (Cenlar) that required Cenlar, to pay a civil money penalty in the amount of $32,500, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: Cenlar failed to engage in loss mitigation and/or retain required documentation in its loan servicing files with respect to its loss mitigation decisions.

    7. Community West Mortgage, LLC, Lakewood, CO Docket No. 10-1931-MR

      Action: On June 14, 2012, the Board entered into a Settlement Agreement with Community West Mortgage, LLC (CW) that required CW, to pay a civil money penalty in the amount of $12,000, without admitting fault or liability.

      Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: CW failed to adopt and maintain a quality control plan and management reports, failed to implement a quality control plan, allowed non-employees and non W-2 employees to originate FHA loans, and failed to require the loan interviewer to sign page 4 of the initial Uniform Residential Loan Application, Fannie Mae Form 1003, and page 1 of the initial Form HUD 92900-A.

    8. First Liberty Financial Group, LLC, Owensboro, KY Docket No. 12-

      1598-MR

      Action: On July 16, 2012, the Board entered into a Settlement Agreement with First Liberty Financial Group, LLC (FLFG) that placed FLFG on probation for a period of six months and required FLFG, to pay a civil money penalty in the amount of $7,500, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: FLFG disseminated a misrepresentative or misleading advertisement or business solicitation to the public.

    9. First National Bank of Alaska, Anchorage, AK Docket No. 11-1204-MR

      Action: On October 30, 2012, the Board entered into a Settlement Agreement with First National Bank of Alaska (FNBA) that required FNBA to pay a civil money penalty in the amount of $23,300, to require all of its mortgage servicing staff and supervisors to complete, within six months, HUD's twelve-module electronic training program on loss mitigation and servicing systems, and to submit to HUD and implement a written quality control plan that complies with HUD requirements, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: FNBA failed to maintain a quality control plan, failed to perform quality control functions, failed to service FHA-insured loans in accordance with HUD's loss mitigation requirements, and failed to timely provide the HUD-PA-426 pamphlet to delinquent borrowers.

    10. First Reverse Financial Services, LLC, Westmont, IL Docket No. 12-

      1607-MR

      Action: On June 15, 2012, the Board issued a Notice of Administrative Action withdrawing the FHA approval of First Reverse Financial Services, LLC (FRFS) for a period of one year.

      Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: FRFS failed to notify HUD/FHA that FRFS was involuntarily dissolved by the state of Illinois and, the fiscal years ending March 31, 2009, March 31, 2010 and March 31, 2011, failed to timely submit its Yearly Verification Report/Electronic Annual Certification forms, failed to pay the annual recertification fees and failed to submit acceptable audited financial statements.

    11. Flagstar Bank, F.S.B., Troy, MI Docket No. 11-1297-MR

      Action: On May 29, 2012, the Board entered into a Settlement Agreement with Flagstar Bank, F.S.B. (Flagstar) that required Flagstar to pay a civil money penalty in the amount of $85,150, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: Flagstar failed either to timely remit monthly mortgage insurance premiums to HUD/FHA or to notify HUD/FHA within fifteen calendar days

      Page 21620

      of the termination of the contract of mortgage insurance, the sale of the mortgage, or both on 1,373 loans.

    12. Flagstar Bank, F.S.B., Troy, MI Docket No. 12-1436-MR

      Action: On November 21, 2012, the Board entered into a Settlement Agreement with Flagstar Bank, F.S.B. (Flagstar) that required Flagstar to pay a civil money penalty in the amount of $37,000, and pay $92,677 to indemnify HUD for its losses with respect to one FHA loan, to indemnify HUD for any loss (past, present or future) on five FHA loans for a period of five years from the date of the agreement, and to retain and fully pay for a third-party servicing monitor for a period of one year, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: Flagstar failed to engage in loss mitigation, failed to service FHA loans in accordance with HUD requirements, and failed to offer property disposition options to the mortgagors.

    13. ISB Mortgage Company, LLC, Millburn, NJ Docket No. 11-1296-MR

      Action: On March 2, 2012, the Board entered into a Settlement Agreement with ISB Mortgage Company, LLC (ISB) that required ISB to pay a civil money penalty in the amount of $8,100 and remit all Mortgage Insurance Premiums and late fees due HUD for 20 FHA insured mortgages serviced by ISB, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: ISB failed either to timely remit mortgage insurance premiums to HUD/FHA or to notify HUD/FHA within 15 calendar days of the termination of the contract of mortgage insurance, the sale of the mortgage, or both on twenty loans.

    14. Jersey Mortgage Company, Cranford, NJ Docket No. 11-1195-MR

      Action: On July 16, 2012, the Board entered into a Settlement Agreement with Jersey Mortgage Company (JMC) that required JMC to pay a civil money penalty in the amount of $91,500, to pay $917,528 to indemnify HUD for its losses with respect to five defaulted FHA loans, and to indemnify HUD for any loss (past, present or future) on three FHA loans for a period of five years from the date of the agreement, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: JMC approved loans without properly analyzing the borrower's credit, approved loans without properly documenting or verifying effective income, approved loans with inadequate verification of the borrowers cash investment in the property, approved loans with inadequate analysis of the borrower's ability to repay the mortgage obligation, approved a loan with an incomplete Mortgage Credit Analysis Worksheet (MCAW), and failed to implement an acceptable quality control plan.

    15. Mac-Clair Mortgage Corporation, Burton, MI Docket No. 11-1292-MR

      Action: On April 12, 2012, the Board issued a Notice of Administrative Action withdrawing the FHA approval of Mac-Clair Mortgage Corporation (MCMC) for a period of one year.

      Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: On thirteen FHA-insured mortgages serviced or held by MCMC, MCMC failed to remit Mortgage Insurance Premiums, failed to notify HUD/FHA within fifteen calendar days of the termination of the contract for mortgage insurance or the sale of the mortgage, or both.

    16. Mortgage Now, Inc., Cleveland, OH Docket No. 11-1224-MR

      Action: On April 27, 2012, the Board entered into a Settlement Agreement with Mortgage Now, Inc. (MN) that required MN to pay a civil money penalty in the amount of $13,500 and to pay $243,872 to indemnify HUD for its losses with respect to two defaulted FHA loans, without admitting fault or liability.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: MN failed to timely remit 200 Upfront Mortgage Insurance Premiums to HUD/FHA within ten calendar days of closing or disbursement, whichever was later, and failed to honor two indemnification agreements with HUD when it failed to remit payments owed to HUD pursuant to the terms of the Indemnification Agreements.

    17. Nationwide Home Loans, Inc., Miami, FL Docket No. 12-1588-MR

      Action: On June 12, 2012, the Board issued a Notice of Administrative Action permanently withdrawing the FHA approval of Nationwide Home Loans, Inc. (NHL).

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: NHL failed to complete its annual online certification, failed to submit the recertification fee, failed to submit its audited financial statements, employed individuals to originate loans who NHL knew or should have known were engaged in prohibited outside employment in the mortgage lending field, permitted non-FHA-approved mortgage brokers to perform loan origination services, failed to adhere to HUD/FHA requirements when underwriting loans for FHA insurance, and failed to adopt, maintain, and implement a quality control plan in compliance with HUD/FHA requirements.

    18. Pine State Mortgage Corporation, Atlanta, GA Docket No. 12-0000-

      MR

      Action: On June 15, 2012, the Board issued a Notice of Administrative Action permanently withdrawing the FHA approval of Pine State Mortgage Corporation (PSMC).

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: PSMC failed to remit payments owed to HUD per the terms of an indemnification agreement between PSMC and HUD, failed to timely notify HUD/FHA of a business change that affected PSMC's standing as an approved institution or changed the information on which it was originally approved, failed to timely submit its audited financial statements for fiscal years 2009, 2010, and 2011, failed to timely submit its annual recertification fee(s) for fiscal years 2009, 2010 and 2011, and failed to timely submit its annual online certifications for fiscal years 2009, 2010 and 2011.

    19. U.S. Mortgage Finance Corporation, Cockeysville, MD Docket No. 11-

      1209-MR

      Action: On June 12, 2012, the Board issued a Notice of Administrative Action withdrawing the FHA approval of U.S. Mortgage Finance Corporation (USMFC) for a period of one year.

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: USFMC failed to maintain its Maryland state mortgage lender's license and failed to notify HUD/FHA that it had closed its main office and was no longer licensed in Maryland.

    20. People's United Bank, Bridgeport, CT Docket No. 11-1155-MR

      Action: On January 22, 2013, the Board entered into a Settlement Agreement with People's United Bank (PUB) that required PUB to pay a civil money penalty in the amount of $15,000, without admitting fault or liability.

      Page 21621

      Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: PUB failed either to timely remit mortgage insurance premiums to HUD/FHA or to notify HUD/FHA within fifteen calendar days of the termination of the contract of mortgage insurance, the sale of the mortgage, or both on 97 FHA-insured loans.

  2. Lenders That Failed To Timely Meet Requirements for Annual Recertification of HUD/FHA Approval

    Action: The Board entered into settlement agreements with the lenders listed below, which required the lender to pay a $7,500 or $3,500 civil money penalty, without admitting fault or liability.

    Cause: The Board took these actions based upon allegations that the lenders listed below failed to comply with the Department's annual recertification requirements in a timely manner.

    1. Banking Mortgage Services BMS Corp., Miami, FL ($3,500) Docket No. 11-1249-MRT

    2. BM Real Estate Services, Inc. DBA Priority Financial Network, Calabasas, CA ($7,500) Docket No.12-1622-MRT

    3. FedTrust Mortgage, LLC, Farmington Hills, MI ($3,500) Docket No. 11-1218-MRT

    4. Home Retention Services, Inc., Houston, TX ($7,500) Docket No. 11-

      1283-MRT

    5. Mortgage Corp of the East III, Rockland, MA ($3,500) Docket No. 12-

      1656-MRT

    6. Prysma Lending Group, LLC, Danbury, CT ($3,500) Docket No. 11-1236-

      MRT

    7. SWI Financial Services, Inc. DBA Integrity 1\ST\ Mortgage, Escondido, CA ($3,500) Docket No. 12-1647-MRT

  3. Lenders That Failed to Meet Requirements for Annual Recertification of HUD/FHA Approval

    Action: The Board voted to withdraw the FHA approval of each of the lenders listed below for a period of one year.

    Cause: The Board took these actions based upon allegations that the lenders listed below were not in compliance with the Department's annual recertification requirements.

    1. AAA Worldwide Financial Co., Addison, TX Docket No. 13-1344-MRT

    2. Access Mortgage Corporation, West Haven, CT Docket No. 11-1284-MRT

    3. Admiral Mortgage, Inc., Pikesville, MD Docket No. 13-1345-MRT

    4. Aeslech, Inc., Los Angeles, CA Docket No. 13-1346-MRT

    5. Allstate Lending Group, Inc., Atlanta, GA Docket No.13-1347-MRT

    6. Amber Financial Group, LLC, San Diego, CA Docket No. 13-1348-MRT

    7. American Independent Association, Inc., Diamond Bar, CA Docket No. 13-1349-MRT

    8. American Mortgage Specialists, Inc., Scottsdale, AZ Docket No. 13-

      1350-MRT

    9. American South Lending, Inc., Greensboro, NC Docket No. 11-1262-

      MRT

    10. American Union Financial Services, Inc., Pasadena, CA Docket No. 13-1351-MRT

    11. Americas First Home Mortgage Company, Inc., Cedartown, GA Docket No. 13-1352-MRT

    12. Amerifund Financial, Inc., Tacoma, WA Docket No. 13-1353-MRT

    13. Ameritrust Mortgage Bankers, Inc. DBA NY Financial Lending, Inc., New Hyde Park, NY Docket No. 13-1354-MRT

    14. Atlantic Coast Mortgage Group, Inc., Fort Lauderdale, FL Docket No. 13-1355-MRT

    15. Bache & Co., Inc., Clearwater, FL Docket No. 13-1356-MRT

    16. Baker and Lindsey, Inc., Fort Walton Beach, FL Docket No. 13-1357-

      MRT

    17. Bankers Acceptance Mortgage Corp., Springfield, MO Docket No. 13-

      1358-MRT

    18. Benefit Funding Corporation, Beltsville, MD Docket No. 11-1243-

      MRT

    19. Birmingham Bancorp Mortgage Corporation, West Bloomfield, MI Docket No. 13-1359-MRT

    20. BMC Capital, LP, Dallas, TX Docket No. 13-1360-MRT

    21. Brian A. Cole & Associates, LTD., Westlake, OH Docket No. 13-1361-

      MRT

    22. Briner Incorporated, Fredericksburg, VA Docket No. 13-1362-MRT

    23. Brookside Mortgage Corporation, Orange, CA Docket No. 13-1363-MRT

    24. Butker Financial Services, Inc., Orange, CA Docket No. 13-1364-

      MRT

    25. Cambridge Funding Group, Inc., Irvine, CA Docket No. 13-1365-MRT

    26. Cambridge Home Capital, LLC, Great Neck, NY Docket No. 13-1366-

      MRT

    27. Capital Mortgage Corporation, Raleigh, NC Docket No. 11-1270-MRT

    28. Capstone Realty Advisors, LLC, Cleveland, OH Docket No. 13-1367-

      MRT

    29. Castle Rock Financial Services, LLC, Provo, UT Docket No. 13-1368-

      MRT

    30. Cayman Suisse Capital, Inc., Gibbsboro, NJ Docket No. HUDALJ 12-M-

      044-MRT

    31. Citizens Independent Bank, St Louis Park, MN Docket No. 13-1331-

      MRT

    32. Classic Home Loans, Lafayette, CA Docket No. 12-1654-MRT

    33. Classic Mortgage Solutions, Inc., Phoenix, AZ Docket No. 13-1369-

      MRT

    34. Coastal Lending Financial Corp., West Lake Hills, TX Docket No. 13-1370-MRT

    35. Commonwealth Home Mortgage Bankers Corp., New Hyde Park, NY Docket No. 13-1371-MRT

    36. Community Central Mortgage Co., LLC, Mount Clemens, MI Docket No. 12-1623-MRT

    37. Consumer Mortgage Group, Inc., Woodbridge, NJ Docket No. 13-1372-

      MRT

    38. Cornerstone Bancor Mortgage Corp., DBA Nations Credit Mortgage Co., Massapequa, NY Docket No. 13-1373-MRT

    39. CSW Financial, LLC, Reno, NV Docket No. 13-1374-MRT

    40. DASH Funding, LP, Plano, TX Docket No. 13-1375-MRT

    41. DBSA Holdings, Inc., San Diego, CA Docket No. 13-1376-MRT

    42. Delta Mortgage Company, Beachwood, OH Docket No. 13-1377-MRT

    43. Direct Equity Mortgage, LLC, Las Vegas, NV Docket No. 13-1378-MRT

    44. Dover Mortgage Company, Charlotte, NC Docket No. 11-1252-MRT

    45. E*TRADE Mortgage Corporation, Irvine, CA Docket No. 13-1379-MRT

    46. East Coast Mortgage Corp., Springfield, NJ 07081 Docket No. 13-

      1328-MRT

    47. Equity Services, Inc., Raleigh, NC Docket No. 13-1380-MRT

    48. Essex Mortgage Company, LLC, Chesterfield, MO Docket No. 13-1381-

      MRT

    49. Euro Mortgage Bankers, Inc., Patchogue, NY Docket No. 13-1382-MRT

    50. FHAST Mortgage Corporation, Irvine, CA Docket No. 13-1383-MRT

    51. First American Realty Capital Corp., Los Angeles, CA Docket No. 13-1384-MRT

    52. First Chesapeake Home Mortgage, LLC, Annapolis, MD Docket No. 13-

      1385-MRT

    53. First Florida Funding Corp., Hialeah, FL Docket No. 13-1386-MRT

      Page 21622

    54. First Marathon Financial Corporation, Austin, TX Docket No. 13-

      1387-MRT

    55. First Residential Mortgage Network, Louisville, KY Docket No. 13-

      1388-MRT

    56. First Suffolk Mortgage Corporation, North Babylon, NY Docket No. 13-1389-MRT

    57. First United Mortgage Company, Inc., Cranford, NJ Docket No. 13-

      1390-MRT

    58. GD LLC, Webster Groves, MO Docket No. 13-1391-MRT

    59. Get On The Map Corporation FKA AAA Financial Corporation, Coral Springs, FL Docket No. 13-1392-MRT

    60. Gold Reverse, Inc., Anaheim, CA Docket No. 13-1393-MRT

    61. Goode Mortgage Corporation, Conway, AR Docket No. 13-1394-MRT

    62. Granite Mortgage, Inc., Winston Salem, NC Docket No. 13-1395-MRT

    63. Great American Mortgage Corp., Roslyn Heights, NY Docket No. 13-

      1396-MRT

    64. Greenberry Financial Services, Inc., Ladera Ranch, CA Docket No. 13-1397-MRT

    65. Heartland Funding Corporation, Springfield, MO Docket No. 13-1398-

      MRT

    66. Home Loan Consultants, Inc., San Diego, CA Docket No. 13-1399-MRT

    67. Homelynx Home Loans, LLC, Fort Meyers, FL Docket No. 13-1400-MRT

    68. ICMC, LLC, Columbia, SC Docket No. 13-1401-MRT

    69. Infinity Group Services, Irvine, CA Docket No. 13-1402-MRT

    70. Inter Mountain Mortgage, Pomona, CA Docket No. 13-1403-MRT

    71. International Mortgage Corporation, Millersville, MD Docket No. 13-1404-MRT

    72. Jay's Mortgage Acceptance Corp., DBA JMAC Home Mortgage, Houston, TX Docket No. 13-1405-MRT

    73. Journey Financial, Inc., Tacoma, WA Docket No. 13-1406-MRT

    74. Lenox Financial Mortgage, LLC, Atlanta, GA Docket No. 13-1407-MRT

    75. Loan Correspondents, Inc., Irvine, CA Docket No. 13-1409-MRT

    76. Loan Network, LLC, Renton, WA Docket No. 13-1410-MRT

    77. Lumina Mortgage Company, Inc., Wilmington, NC Docket No. 13-1411-

      MRT

    78. Maverick Residential Mortgage, Inc., Plano, TX Docket No. 13-1412-

      MRT

    79. MBI Mortgage, Inc., Dallas, TX Docket No. 13-1413-MRT

    80. Medallion Mortgage Corporation, Arlington, TX Docket No. 13-1414-

      MRT

    81. Mercury, Inc., Fairfield, NJ Docket No. 13-1415-MRT

    82. Meredian Financial Corporation, Costa Mesa, CA Docket No. 13-1416-

      MRT

    83. Meridias Capital, Inc., Henderson, NV Docket No. 12-1664-MRT

    84. Merrlin Mortgage Corporation, Overland Park, KS Docket No. 13-

      1417-MRT

    85. MetAmerica Mortgage Bankers, Inc., Virginia Beach, VA Docket No. 13-1418-MRT

    86. MIG Mortgage, LLC, Houston, TX Docket No. 13-1420-MRT

    87. Money Warehouse, Inc., Southampton, PA Docket No. 13-1421-MRT

    88. Mortgage and Investment Consultants, Inc., Saint Paul, MN Docket No. 13-1422-MRT

    89. Mortgage Direct, Chicago, IL Docket No. 12-1655-MRT

    90. Mortgage Plus of America Corporation, Kalamazoo, MI Docket No. 13-

      1423-MRT

    91. Mortgage South, Inc., Richmond, VA Docket No. 13-1424-MRT

    92. MORTGAGECLOSE.COM, Inc., Santa Ana, CA Docket No. 13-1425-MRT

    93. M-Point Mortgage Services, LLC, Crofton, MD Docket No. 13-1426-

      MRT

    94. MWF Financial & Mortgage Center, Inc., Saint Charles, IL Docket No. 13-1427-MRT

    95. National Title Insurance Company, Miami, FL Docket No. 13-1428-

      MRT

    96. Nationwide Mortgage Concepts, LLC, Rancho Mirage, CA Docket No. 13-1429-MRT

    97. NDNJ, Inc., Ranchos Palos Verdes, CA Docket No. 13-1430-MRT

    98. Neighborhood Funding, Inc., Tampa, FL, Docket No. 13-1431-MRT

    99. Neighborhood Housing Services of America, Oakland, CA Docket No. 13-1432-MRT

    100. Nichols Mortgage Services, Inc., Indianapolis, IN Docket No. 13-

      1433-MRT

    101. NLMC, Inc., Houston, TX Docket No. 13-1434-MRT

    102. Olympic Coast Investments, Inc., Virginia Beach, VA Docket No. 11-1267-MRT

    103. Online Financial Group, San Jose, CA Docket No. 13-1435-MRT

    104. Oxford Lending Group, LLC, Columbus, OH Docket No. 13-1436-MRT

    105. Pacific Charter Mortgage Corp., Laguna Hills, CA Docket No. 13-

      1437-MRT

    106. Pacific Mutual Funding, Inc., Brea, CA Docket No. 13-1438-MRT

    107. Pacific Reverse Mortgage, Inc., Palm Beach Gardens, FL Docket No. 13-1439-MRT

    108. Pinnacle Financial Services, Inc., Chesterfield, MO Docket No. 13-1440-MRT

    109. Preferred Financial Funding, Inc., Colton, CA Docket No. 13-1441-

      MRT

    110. Prime Home Mortgage, Inc., Ormond Beach, FL Docket No. 13-1442-

      MRT

    111. Prodigy, Inc., Austin, TX Docket No. 13-1443-MRT

    112. Production Mortgage, Inc., Anaheim, CA Docket No. 13-1444-MRT

    113. Professional Lending. LLC, Augusta, GA Docket No. 13-1445-MRT

    114. Protofund Mortgage Corporation, Winnetka, CA Docket No. 13-1446-

      MRT

    115. Provident Mortgage Corporation Central CA, Visalia, CA Docket No. 11-1214-MRT

    116. Residential Lending Network, Inc., Coral Springs, FL Docket No. 11-1281-MRT

    117. Right Mortgage Company, Lebanon, TN Docket No. 13-1447-MRT

    118. Rokitto Enterprises, Porter Ranch, CA Docket No. 13-1448-MRT

    119. Sacramento Valley Financial, Inc., Roseville, CA Docket No. 13-

      1449-MRT

    120. Silver Oak Mortgage, LP, Arlington, TX Docket No. 13-1450-MRT

    121. Sky Investments, Inc., Deerfield Beach, FL Docket No. 13-1451-

      MRT

    122. Sterling Empire Funding Associates, LTD, Bronx, NY Docket No. 13-

      1452-MRT

    123. Sun Capital, Inc., Pelham, AL Docket No. 13-1453-MRT

    124. Sydion Financial, LLC, Lake Tapps, WA Docket No. 13-1454-MRT

    125. The Mortgage Bank of Arkansas, Little Rock, AR Docket No. 11-

      1219-MRT

    126. The Mortgage Co-op, LLC, Sandy, UT Docket No. 13-1455-MRT

    127. The Mortgage Makers, Inc., Houston, TX Docket No. 13-1456-MRT

    128. Thornburg Mortgage Home Loan, Inc., Santa Fe, NM Docket No. 13-

      1457-MRT

    129. TMBG, Inc., Everett, WA Docket No. 11-1227-MRT

    130. Town & Country Home Mortgage, Inc., Portland, OR Docket No. 13-

      1458-MRT

      Page 21623

    131. U.S. Financial Mortgage Corporation, Rocklin, CA Docket No. 13-

      1459-MRT

    132. United Funding Mortgage Corp., Alpharetta, GA Docket No. 13-1460-

      MRT

    133. United Home Mortgage Corp., Antioch, CA Docket No. 13-1461-MRT

    134. Universal Mortgage Corporation, Mequon, WI Docket No. 13-1462-

      MRT

    135. US Capital Funding, LLC, East Islip, NY Docket No. 13-1463-MRT

    136. USGI, Inc., Darien, CT Docket No. 13-1464-MRT

    137. Vision Mortgage Professionals, Inc., Lebanon, TN Docket No. 13-

      1465-MRT

    138. Volunteer Trust Mortgage Corporation, Nashville, TN Docket No. 13-1466-MRT

      Dated: April 5, 2013.

      Carol J. Galante,

      Assistant Secretary for Housing--Federal Housing Commissioner.

      FR Doc. 2013-08520 Filed 4-10-13; 8:45 am

      BILLING CODE 4210-67-P

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT