80_FR_18498 80 FR 18433 - Mortgagee Review Board: Administrative Actions

80 FR 18433 - Mortgagee Review Board: Administrative Actions

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT

Federal Register Volume 80, Issue 65 (April 6, 2015)

Page Range18433-18436
FR Document2015-07868

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.

Federal Register, Volume 80 Issue 65 (Monday, April 6, 2015)
[Federal Register Volume 80, Number 65 (Monday, April 6, 2015)]
[Notices]
[Pages 18433-18436]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2015-07868]


=======================================================================
-----------------------------------------------------------------------

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT

[Docket No. FR-5864-N-01]


Mortgagee Review Board: Administrative Actions

AGENCY: Office of the Assistant Secretary for Housing-Federal Housing 
Commissioner, 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, Department of Housing and Urban Development, 
451 7th Street SW., Room B-133/3150, Washington, DC, 20410-8000; 
telephone (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 Relay 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 October 1, 2013 to September 30, 2014.

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

1. Affiliated Funding Corporation, Santa Ana, CA [Docket No. 14-1550-
MR]

    Action: On November 6, 2014, the Board issued a Notice of 
Administrative Action permanently withdrawing the FHA approval of 
Affiliated Funding Corporation (``AFC'').
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: AFC failed to notify HUD in 
accordance with HUD/FHA requirements that it had ceased business 
operations and its license was revoked by the State of California 
Department of Corporations; failed to comply with HUD's annual 
recertification requirements by failing to timely submit audited 
financial statements for fiscal year December 31, 2012; failed to 
properly underwrite FHA insured loans in accordance with HUD/FHA 
requirements in analyzing borrower liabilities, and documenting 
borrowers' incomes and gift funds; failed to comply with HUD/FHA's 
property flipping requirements; failed to ensure an FHA insured loan 
was not used as an investment; failed to resolve Automated Underwriting 
System findings and issues relating to appraisal reports; and failed to 
refund the unused Upfront Mortgage Insurance Premiums to a borrower.

2. American Fidelity Mortgage Services, Inc., Lisle, IL [Docket No. 14-
1556-MR]

    Action: On November 14, 2014, the Board entered into a settlement 
agreement with American Fidelity Mortgage Services, Inc. (``AFMS'') 
that required AFMS to pay a civil money penalty in the amount of 
$10,500 and indemnify the Department for the life of the loan on three 
(3) HUD/FHA insured loans.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: AFMS violated HUD/FHA's 
underwriting requirements when it approved a mortgage whose term 
exceeded the maximum length permitted by HUD; approved a mortgage for a 
borrower with unstable income; and approved a mortgage with debt-to-
income ratios which exceeded HUD guidelines without acceptable 
compensating factors.

3. First Residential Mortgage Services Corporation, Englewood Cliffs, 
NJ [Docket No. 13-1339-MR]

    Action: On January 14, 2014 the Board issued a Notice of 
Administrative Action withdrawing the FHA approval of First Residential 
Mortgage Services Corporation (``FRMSC'') for a period of five (5) 
years.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: FRMSC (a) violated the terms of 
two repayment plans in accordance with FRMSC's indemnification 
agreements with HUD; and (b) failed to adequately document the source 
of funds used for a down payment, for closing costs, or for the payment 
of outstanding liabilities in connection with thirteen (13) FHA insured 
loans.

4. Gateway Bank Mortgage, Inc., Raleigh, NC [Docket No. 13-1545-MR]

    Action: On July 3, 2014, the Board entered into a Settlement 
Agreement with Gateway Bank Mortgage, Inc. (``GBM'') that required GBM, 
without admitting fault or liability, to pay a civil money penalty in 
the amount of $98,500 and to indemnify HUD with respect to four (4) FHA 
loans for any loss resulting from a default occurring within five (5) 
years from the date of endorsement.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: GBM (a) failed to comply with 
HUD's Quality Control requirements; (b) failed to conduct pre-
endorsement reviews for Lender Insured loans; (c) failed to retain 
documentation in loan files; and (d) failed to properly verify and 
document gift funds.

5. JP Morgan Chase Bank NA, Iselin, NJ [Docket No. 13-1540-MR]

    Action: On January 31, 2014, the Board voted to provide an 
administrative release as part of a settlement agreement between JP

[[Page 18434]]

Morgan Chase Bank, NA (``Chase'') and the United States that required 
Chase to pay the United States $614 million, of which HUD received 
$564.6 million.
    Cause: The Board took this action as a result of an investigation 
into FHA mortgage fraud.

6. Liberty Mortgage Corporation, Erie, PA [Docket No. 13-1546-MR]

    Action: On July 10, 2014, the Board entered into a Settlement 
Agreement with Liberty Mortgage Corporation (``LMC'') that required 
LMC, without admitting fault or liability, to pay HUD $294,788.56 for 
five outstanding indemnification agreements.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: LMC failed to remit payments to 
HUD/FHA in accordance with five (5) previously executed indemnification 
agreements.

7. LoanCare LLC f/k/a/FNF Servicing, Inc., Virginia Beach, VA [Docket 
No. 13-1323-MR]

    Action: On April 10, 2014, the Board entered into a Settlement 
Agreement with LoanCare LLC f/k/a FNF Servicing, Inc. (``LoanCare'') 
that required LoanCare, without admitting fault or liability, to pay 
civil money penalties in the amount of $475,000, to indemnify HUD for 
any losses it may incur with respect to one loan, to refund loss 
mitigation incentive fees to HUD, and to refund any late fees and 
inspection fees improperly charged to borrowers.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: LoanCare failed to comply with 
HUD requirements regarding quality control plans, servicing, loss 
mitigation, foreclosure, documentation, default reporting, and the 
charging of late fees and inspection fees.

8. MB Financial Bank N.A., Chicago, Ill [Docket No.14-1655-MRT]

    Action: On June 4, 2014, the Board entered into a Settlement 
Agreement with MB Financial (MB) requiring MB, without admitting fault 
or liability, to pay an administrative payment in the amount of 
$10,000.
    Cause: MB failed to timely meet the Department's annual 
recertification requirements for its fiscal year ended December 31, 
2012, by (a) failing to timely submit its audited financial statements 
and supplementary reports; (b) failing to timely pay its 
recertification fee; and (c) failing to timely submit its online 
certification.

9. Mortgage Now Inc., Shrewsbury, NJ [Docket No. 14-0000-MR]

    Action: On August 19, 2014, 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 $22,500, an administrative payment 
in the amount of $8,500 and payment in the amount of $37,309.89 under 
the terms of a previously signed indemnification agreements, and agreed 
to indemnify HUD for any losses it might suffer with respect to one 
loan.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: MN (a) failed to notify HUD it 
paid a $10,000 fine to the Commonwealth of Pennsylvania's Department of 
Banking and Securities, Bureau of Compliance and Licensing relating to 
the cancellation of MN's surety bond; (b) failed to notify HUD it was 
ordered by the State of California to discontinue disbursing trust 
funds in the State due to the cancellation of MN's surety bond; (c) 
falsely certified on its 2012 Annual Certification that it had not been 
sanctioned by any state agency, and (d) failed to pay HUD amounts it 
owed under indemnification agreements.

10. Ofori and Associates, PC., Washington, DC [Docket No. 10-1434-MRT]

    Action: On February 18, 2014, the Board issued a Notice of 
Administrative Action to withdraw the FHA approval of Ofori and 
Associated, P.C., (``Ofori'') for a period of one (1) year.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: Ofori failed to meet HUD's 
requirement that FHA-approved non-supervised mortgagees must derive at 
least 50% of their annual gross revenue from the lending or investing 
of funds in real estate mortgages or a directly related field.

11. Residential Lending Services, Inc. Newark, NJ [Docket No. 13-1547-
MR]

    Action: On May 13, 2014 the Board issued a Notice of Administrative 
Action permanently withdrawing the FHA approval of Residential Lending 
Services, Inc., (``RLS'').
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: RLS failed to notify HUD that 
it had filed for bankruptcy and ceased operations. In addition, RLS 
failed to submit audited financial statements for fiscal years 2011 and 
2012.

12. RH Lending, Colleyville, TX [Docket No. 13-1548-MR]

    Action: On July 8, 2014, the Board entered into a Settlement 
Agreement with RH Lending (``RH'') under which RH, without admitting 
fault or liability, agreed not to contest the Board's permanent 
withdrawal of RH's FHA approval, and which required RH to pay a civil 
money penalty in the amount of $300,000.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: RH (a) submitted a false 
certifications on forty-one (41) FHA insured loans; (b) disbursed 
manufactured home loan proceeds to an unlicensed installer; (c) 
violated HUD's prohibition to pay or accept kickbacks, referral fees 
and/or splitting fees; and (d) provided false information, by its CEO, 
to the Mortgagee Review Board.

13. Sun Home Loans, Inc., Vineland, NJ [Docket No. 14-1679-MR]

    Action: On April 10, 2014, the Board entered into a Settlement 
Agreement with Sun Home Loans (``SHL'') that required SHL, without 
admitting fault or liability, to pay a civil money penalty in the 
amount of $30,000.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: SHL failed to timely notify HUD 
of its (a) merger with Sun National Bank; (b) failed to notify HUD it 
had a change in its corporate officers; and (c) failed to timely submit 
its annual audited financial statements for fiscal years 2011 and 2012.

14. SunTrust Mortgage, Inc., Richmond, VA [Docket No. 12-1651-MR]

    Action: On June 16, 2014, the Board voted to release administrative 
claims it might have against Suntrust Mortgage, Inc. (``SM''), in 
conjunction with a settlement agreement entered into between SM, the 
United States, the Consumer Protection Financial Bureau, and several 
states that required, among other things, that SM comply with specified 
servicing standards, provide certain consumer relief, and pay a 
settlement amount of $418 million, of which HUD received $300 million.
    Cause: The Board took this action as a result of an investigation 
into FHA mortgage fraud.

15. The First Mortgage Corporation, Flossmoor, IL [Docket No. 14-1544-
MR]

    Action: On May 13, 2014, the Board issued a Notice of 
Administrative Action permanently withdrawing the FHA approval of The 
First Mortgage Corporation (``FMC'').

[[Page 18435]]

    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: FMC: (a) Failed to notify HUD 
that it had ceased operations; (b) failed to notify HUD that it was the 
subject of an involuntary Chapter 7 Bankruptcy petition filed on 
December 7, 2012; (c) Failed to notify HUD that its license had been 
revoked and that a fine was assessed by the Department of Financial and 
Professional Regulation, Division of Banking, State of Illinois; and 
(d) failed to submit its annual recertification and acceptable audited 
financial statement, and to pay the annual recertification fee for its 
fiscal year ending June 30, 2013.

16. US Bank, N.A. Minneapolis, MN [Docket No. 12-1541-MR]

    Action: On June 25, 2014, the Board voted to provide an 
administrative release in conjunction with a Settlement Agreement 
entered into between US Bank (``USB'') and the United States that 
required USB, without admitting fault or liability, to pay a settlement 
amount of $200 million, of which HUD would receive $144,199,970.
    Cause: The Board took this action as a result of an investigation 
into mortgage fraud.

17. WCS Lending, Boca Raton, FL [Docket No. 12-1645-MR]

    Action: On, July 10, 2014, the Board issued a Notice of 
Administrative Action withdrawing the FHA approval of WCS Lending 
(``WCS'') for a period of five years.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: WCS failed to notify HUD that 
it: (a) Had ceased operations; (b) filed an Assignment for the benefit 
of Creditors in the State of Florida on December 18, 2013; (c) entered 
into a Consent Order with the Commissioner of Banks for the 
Commonwealth of Massachusetts on January 13, 2012; and (d) entered into 
a Consent Agreement and Order with the Commonwealth of Pennsylvania 
Department of Banking, Bureau of Compliance and Licensing and on July 
3, 2012. In addition, HUD alleged that WCS submitted a false 
certification on its annual recertification dated February 13, 2013, 
failed to comply with the terms of (6) indemnification agreements, and 
approved an FHA insured loan with excessive debt-to-income ratios.

II. 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 either a $3,500 
or $7,500 civil money penalty without admitting fault or liability.
    Cause: The Board took this action based upon allegations that the 
lenders listed below failed to comply with the Department's annual 
recertification requirements in a timely manner.

1. Citizens Community Credit Union, Fort Dodge, IA ($3,500) [Docket 
No. 14-1603-MRT]
2. Community Bank and Trust, Neosho, Mo ($3,500) [Docket No. 14-
1607-MRT]
3. Cooperativa de Ahorro y Credito, Caguas, PR ($3,500) [Docket No. 
13-1500-MRT]
4. Coral Mortgage Bankers Corporation, Hackensack, NJ ($3,500) 
[Docket No. 14-1699-MRT]
5. First State Bank, Barbourville, WV ($3,500) [Docket No. 14-1724-
MRT]
6. Mortgage.Shop, LLC, Hampton, VA ($7,500) [Docket No. 14-1717-MRT]
7. No. thland Financial, Steele, ND ($3,500) [Docket No. 14-1581-
MRT]
8. STC Capital Bank, St. Charles, IL ($3,500) [Docket No. 14-1622-
MRT]
9. Security First, Cheyenne, WY ($3,500) [Docket No. 14-1616-MRT]
10. Southern Missouri Bank of Marshfield, Marshfield, MO ($3,500) 
[Docket No. 14-1568-MRT]
11. Sunmark FCU, Latham, NY ($3,500) [Docket No. 14-1597-MRT]

III. 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 (1) year, or permanently.
    Cause: The Board took this action based upon allegations that the 
lenders listed below were not in compliance with the Department's 
annual recertification requirements.

1. 1st Commonwealth Bank of Virginia, Arlington, VA (One Year 
Withdrawal) [Docket No. 15-1511-MRT]
2. Affordable Home Loans, Inc., Midvale, UT (One Year Withdrawal) 
[Docket No. 13-1306-MRT]
3. Allstate Financial Services, Pittsburgh, PA (One Year Withdrawal) 
[Docket No. 14-1623-MRT]
4. American Home Equity Corp., Irvine, CA (One Year Withdrawal) 
[Docket No. 15-1512-MRT]
5. Atlantic Consolidated LLC, Portland, ME (One Year Withdrawal) 
[Docket No. 15-1513-MRT]
6. Bankerswest Funding Corp., City of Industry, CA (One Year 
Withdrawal) [Docket No. 15-1514-MRT]
7. Bay Bank and Trust Company, Panama City, FL (One Year Withdrawal) 
[Docket No. 15-1515-MRT]
8. Bellco First Federal Credit Union, Denver, CO (One Year 
Withdrawal) [Docket No. 15-1516-MRT]
9. Brightgreen Home Loans, Inc. Charlotte, CO (One Year Withdrawal) 
[Docket No. 15-1517-MRT]
10. Carver Federal Savings Bank, New York, NY (One Year Withdrawal) 
[Docket No. 13-1495-MRT]
11. Central Progressive Bank, Lacombe, LA (Permanent Withdrawal) 
[Docket No. 15-1518-MRT]
12. Chemung Canal Trust Company, Elmira, NY (One Year Withdrawal) 
[Docket No. 14-1663-MRT]
13. CLO Funding Corp. Piscataway, NJ (One Year Withdrawal) [Docket 
No. 15-1519-MRT]
14. Community Reinvestment Fund Inc. Minneapolis, MN (One Year 
Withdrawal) [Docket No. 14-1468-MRT]
15. Cornerstone Mortgage Center, Inc. Sedalia, MO (Permanent 
Withdrawal) [Docket No. 15-1520-MRT]
16. Curtis Mortgage Company, Inc., Knoxville, TN (One Year 
Withdrawal) [Docket No. 15-1521-MRT]
17. DTI Employees Credit Union, Flatrock, MI (One Year Withdrawal) 
[Docket No. 15-1522-MRT]
18. East West Bank, El Monte, CO (One Year Withdrawal) [Docket No. 
15-1523-MRT]
19. Euro International Mortgage, Inc., Delray Beach, FL (One Year 
Withdrawal) [Docket No. 15-1524-MRT]
20. Excel Bank, Sedalia, MO (Permanent Withdrawal) [Docket No. 15-
1525-MRT]
21. First Atlantic Mortgage, LLC, Peachtree City, GA (One Year 
Withdrawal) [Docket No. 15-1526-MRT]
22. First Meridian Mortgage Corp., Tampa, FL (One Year Withdrawal) 
[Docket No. 15-1527-MRT]
23. First New England Mortgage Corp., Nashua, NH (One Year 
Withdrawal) [Docket No. 15-1528-MRT]
24. General Electric Employees FCU, Milford, CT (One Year 
Withdrawal) [Docket No. 15-1529-MRT]
25. Glasgow, Inc., Greenwood Village, CO (One Year Withdrawal), 
[Docket No. 15-1530-MRT]
26. Global Funding Services Corp., Costa Mesa, CA (One Year 
Withdrawal) [Docket No. 15-1531-MRT]
27. Grand Rivers Community Bank, Grand Chain, IL (One Year 
Withdrawal) [Docket No. 13-1488-MRT]
28. Graystone Solutions, Inc., Sudbury, MA (One Year Withdrawal) 
[Docket No. 15-1532-MRT]
29. Highland Mortgage Company, Birmingham, AL (One Year Withdrawal) 
[Docket No. 15-1533-MRT]
30. Homebuyers Resource Group, Inc., Baton Rouge, LA (One Year 
Withdrawal) [Docket No. 14-1681-MRT]
31. Hyde Park Bank and Trust Co, Chicago, IL (One Year Withdrawal) 
[Docket No. 15-1534-MRT]
32. Ideal Federal Savings Bank, Baltimore, MD (Permanent Withdrawal) 
[Docket No. 15-1535-MRT]
33. Illinois Service Federal Savings and Loan, Chicago, IL (One Year 
Withdrawal) [Docket No. 14-1688-MRT]
34. Ironwood Value Servicer, Inc., New York, NY (One Year 
Withdrawal) [Docket No. 15-1536-MRT]
35. L & G Mortgage Banc, Inc., Scottsdale, AZ (One Year Withdrawal) 
[Docket No. 15-1537-MRT]

[[Page 18436]]

36. Liberty Bank, FSB, West Des Moines, IA (One Year Withdrawal) 
[Docket No. 13-1332-MRT]
37. Litton Loan Servicing, LP, Houston, TX (One Year Withdrawal) 
[Docket No. 15-1538-MRT]
38. Massachusetts Housing Investment Corp., Boston, MA (One Year 
Withdrawal) [Docket No. 15-1539-MRT]
39. McLaughlin Lending Services, LLC, Lacey, WA (One Year 
Withdrawal) [Docket No. 13-1515-MRT]
40. Merchants and Farmers Bank, Kosciusko, MS (One Year Withdrawal) 
[Docket No. 15-1540-MRT]
41. Montana Mortgage Company, Kalispell, MT (One Year Withdrawal), 
[Docket No. 15-1541-MRT]
42. Morgan Stanley Credit Corp., Vernon Hills, IL (One Year 
Withdrawal), [Docket No. 15-1542-MRT]
43. Mortgage Security, Inc., Teaticket, MA (One Year Withdrawal), 
[Docket No. 15-1543-MRT]
44. MS Mortgage, LLC, Austin, TX (One Year Withdrawal), [Docket No. 
15-1544-MRT]
45. MVB Mortgage Corp., Southfield, MI (One Year Withdrawal), 
[Docket No. 15-1546-MRT]
46. Natixis Real Estate Capital, Inc., New York, NY (One Year 
Withdrawal), [Docket No. 15-1547-MRT]
47. Neighborhood Credit Union, Dallas, TX (One Year Withdrawal), 
[Docket No. 15-1548-MRT]
48. No. thern Mass Telephone Workers Community Credit Union, Lowell, 
MA (One Year Withdrawal), [Docket No. 15-1549-MRT]
49. ORNL Federal Credit Union, Oak Ridge, TN (One Year Withdrawal), 
[Docket No. 13-1512-MRT]
50. Partner Colorado Credit Union, Arvada, CO (One Year Withdrawal), 
[Docket No. 15-1550-MRT]
51. Premier Mortgage Services, Salt Lake City, UT (One Year 
Withdrawal), [Docket No. 15-1551-MRT]
52. Rabobank NA, Arroyo Granda, CA (One Year Withdrawal), [Docket 
No. 12-1603-MRT]
53. Radclift Capital Mortgage, LLC, New York, NY (One Year 
Withdrawal), [Docket No. 15-1552-MRT]
54. Real Mortgage Partners, Inc., Austin, TX (One Year Withdrawal), 
[Docket No. 15-1553-MRT]
55. Roy Al Finance and Loan Co., El Segundo, CA (One Year 
Withdrawal), [Docket No. 14-1559 and 14-1560-MRT]
56. Saxon Equity Mortgage Bankers, Ltd., Hauppauge, NY (One Year 
Withdrawal), [Docket No. 15-1554-MRT]
57. Sierra Pacific Home Loans, Inc., Fresco, CA (One Year 
Withdrawal), [Docket No. 15-1555-MRT]
58. Southeastern Capital Corp., Birmingham, AL (One Year 
Withdrawal), [Docket No. 15-1556-MRT]
59. State Investors Bank, Metaire, LA (One Year Withdrawal), [Docket 
No. 15-1557-MRT]
60. Sunset Mortgage Company, Portland, OR (One Year Withdrawal), 
[Docket No. 15-1558-MRT]
61. Sunshine Funding USA LLC, South Portland, ME (One Year 
Withdrawal), [Docket No. 15-1559-MRT]
62. Sunshine Savings Bank, Tallahassee, FL (One Year Withdrawal), 
[Docket No. 14-1575-MRT]
63. TCIF LLC, Armonk, NY (One Year Withdrawal), [Docket No. 15-1560-
MRT]
64. Texstar Lending, Inc., Dallas, TX (One Year Withdrawal), [Docket 
No. 15-1561-MRT]
65. United California Systems International, Los Angeles, CA (One 
Year Withdrawal), [Docket No. 13-1516-MRT]
66. Venture One Mortgage Corporation, National City, CA (One Year 
Withdrawal), [Docket No. 15-1562-MRT]
67. Virginia Commonwealth Bank, Petersburg, VA (One Year 
Withdrawal), [Docket No. 15-1563-MRT]
68. Vision Bank, Panama City Beach, FL (Permanent Withdrawal), 
[Docket No. 15-1564-MRT]

    Dated: March 27, 2015.
Biniam Gebre,
Acting Assistant Secretary for Housing-Federal Housing Commissioner.
[FR Doc. 2015-07868 Filed 4-3-15; 8:45 am]
BILLING CODE 4210-67-P>



                                                                              Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices                                              18433

                                                 (1) How well they communicate an                     Housing and Urban Development, 451                    penalty in the amount of $10,500 and
                                              understanding of, and ability to meet,                  7th Street SW., Room B–133/3150,                      indemnify the Department for the life of
                                              the proposed CRADA’s goal; and                          Washington, DC, 20410–8000; telephone                 the loan on three (3) HUD/FHA insured
                                                 (2) How well they address the                        (202) 708–2224 (this is not a toll-free               loans.
                                              following criteria:                                     number). Persons with hearing or                        Cause: The Board took this action
                                                 (a) Technical capability to support the              speech impairments may access this                    based on the following violations of
                                              non-Federal party contributions                         number through TTY by calling the toll-               HUD/FHA requirements alleged by
                                              described; and                                          free Federal Relay Service at (800) 877–              HUD: AFMS violated HUD/FHA’s
                                                 (b) Resources available for supporting               8339.                                                 underwriting requirements when it
                                              the non-Federal party contributions                     SUPPLEMENTARY INFORMATION: Section                    approved a mortgage whose term
                                              described.                                              202(c)(5) of the National Housing Act                 exceeded the maximum length
                                                 Currently, the Coast Guard is                        (12 U.S.C. 1708(c)(5)) requires that HUD              permitted by HUD; approved a mortgage
                                              considering COP for participation in                    ‘‘publish a description of and the cause              for a borrower with unstable income;
                                              this CRADA. This consideration is                       for administrative action against a HUD-              and approved a mortgage with debt-to-
                                              based on the fact that COP has                          approved mortgagee’’ by the                           income ratios which exceeded HUD
                                              demonstrated its ability to operate UAS                 Department’s Mortgagee Review Board                   guidelines without acceptable
                                              in an Arctic maritime environment, and                  (‘‘Board’’). In compliance with the                   compensating factors.
                                              its UAS’s widespread use throughout                     requirements of Section 202(c)(5), this
                                              the Department of Defense. However,                                                                           3. First Residential Mortgage Services
                                                                                                      notice advises of actions that have been              Corporation, Englewood Cliffs, NJ
                                              we do not wish to exclude other viable                  taken by the Board in its meetings from
                                              participants from this or future similar                                                                      [Docket No. 13–1339–MR]
                                                                                                      October 1, 2013 to September 30, 2014.
                                              CRADAs.                                                                                                          Action: On January 14, 2014 the Board
                                                 This is a technology demonstration                   I. Civil Money Penalties, Withdrawals                 issued a Notice of Administrative
                                              effort. Since the goal of this CRADA is                 of FHA Approval, Suspensions,                         Action withdrawing the FHA approval
                                              to identify and investigate the potential               Probations, Reprimands, and                           of First Residential Mortgage Services
                                              of the UAS to contribute to Coast Guard                 Administrative Payments                               Corporation (‘‘FRMSC’’) for a period of
                                              mission effectiveness in an Arctic                                                                            five (5) years.
                                                                                                      1. Affiliated Funding Corporation, Santa
                                              maritime environment, non-Federal                                                                                Cause: The Board took this action
                                                                                                      Ana, CA [Docket No. 14–1550–MR]
                                              CRADA participants will not be                                                                                based on the following violations of
                                              excluded from any future Coast Guard                       Action: On November 6, 2014, the                   HUD/FHA requirements alleged by
                                              procurements based solely on their                      Board issued a Notice of Administrative               HUD: FRMSC (a) violated the terms of
                                              participation in this CRADA. Special                    Action permanently withdrawing the                    two repayment plans in accordance
                                              consideration will be given to small                    FHA approval of Affiliated Funding                    with FRMSC’s indemnification
                                              business firms/consortia, and preference                Corporation (‘‘AFC’’).                                agreements with HUD; and (b) failed to
                                              will be given to business units located                    Cause: The Board took this action                  adequately document the source of
                                              in the U.S.                                             based on the following violations of                  funds used for a down payment, for
                                                 This notice is issued under the                      HUD/FHA requirements alleged by                       closing costs, or for the payment of
                                              authority of 5 U.S.C. 552(a).                           HUD: AFC failed to notify HUD in                      outstanding liabilities in connection
                                                                                                      accordance with HUD/FHA                               with thirteen (13) FHA insured loans.
                                                Dated: March 20, 2015.
                                                                                                      requirements that it had ceased business
                                              Captain Dennis C. Evans, USCG,                          operations and its license was revoked                4. Gateway Bank Mortgage, Inc.,
                                              Commanding Officer, U.S. Coast Guard                    by the State of California Department of              Raleigh, NC [Docket No. 13–1545–MR]
                                              Research and Development Center.                        Corporations; failed to comply with                      Action: On July 3, 2014, the Board
                                              [FR Doc. 2015–07848 Filed 4–3–15; 8:45 am]              HUD’s annual recertification                          entered into a Settlement Agreement
                                              BILLING CODE 9110–04–P                                  requirements by failing to timely submit              with Gateway Bank Mortgage, Inc.
                                                                                                      audited financial statements for fiscal               (‘‘GBM’’) that required GBM, without
                                                                                                      year December 31, 2012; failed to                     admitting fault or liability, to pay a civil
                                              DEPARTMENT OF HOUSING AND                               properly underwrite FHA insured loans                 money penalty in the amount of $98,500
                                              URBAN DEVELOPMENT                                       in accordance with HUD/FHA                            and to indemnify HUD with respect to
                                              [Docket No. FR–5864–N–01]                               requirements in analyzing borrower                    four (4) FHA loans for any loss resulting
                                                                                                      liabilities, and documenting borrowers’               from a default occurring within five (5)
                                              Mortgagee Review Board:                                 incomes and gift funds; failed to comply              years from the date of endorsement.
                                              Administrative Actions                                  with HUD/FHA’s property flipping                         Cause: The Board took this action
                                                                                                      requirements; failed to ensure an FHA                 based on the following violations of
                                              AGENCY:  Office of the Assistant                        insured loan was not used as an                       HUD/FHA requirements alleged by
                                              Secretary for Housing–Federal Housing                   investment; failed to resolve Automated               HUD: GBM (a) failed to comply with
                                              Commissioner, HUD.                                      Underwriting System findings and                      HUD’s Quality Control requirements; (b)
                                              ACTION: Notice.                                         issues relating to appraisal reports; and             failed to conduct pre-endorsement
                                                                                                      failed to refund the unused Upfront                   reviews for Lender Insured loans; (c)
                                              SUMMARY:   In compliance with Section
                                                                                                      Mortgage Insurance Premiums to a                      failed to retain documentation in loan
                                              202(c)(5) of the National Housing Act,
                                                                                                      borrower.                                             files; and (d) failed to properly verify
                                              this notice advises of the cause and
                                                                                                                                                            and document gift funds.
                                              description of administrative actions                   2. American Fidelity Mortgage Services,
tkelley on DSK4VPTVN1PROD with NOTICES




                                              taken by HUD’s Mortgagee Review                         Inc., Lisle, IL [Docket No. 14–1556–MR]               5. JP Morgan Chase Bank NA, Iselin, NJ
                                              Board against HUD-approved                                 Action: On November 14, 2014, the                  [Docket No. 13–1540–MR]
                                              mortgagees.                                             Board entered into a settlement                          Action: On January 31, 2014, the
                                              FOR FURTHER INFORMATION CONTACT:                        agreement with American Fidelity                      Board voted to provide an
                                              Nancy A. Murray, Secretary to the                       Mortgage Services, Inc. (‘‘AFMS’’) that               administrative release as part of a
                                              Mortgagee Review Board, Department of                   required AFMS to pay a civil money                    settlement agreement between JP


                                         VerDate Sep<11>2014   18:14 Apr 03, 2015   Jkt 235001   PO 00000   Frm 00082   Fmt 4703   Sfmt 4703   E:\FR\FM\06APN1.SGM   06APN1


                                              18434                           Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices

                                              Morgan Chase Bank, NA (‘‘Chase’’) and                   9. Mortgage Now Inc., Shrewsbury, NJ                  12. RH Lending, Colleyville, TX [Docket
                                              the United States that required Chase to                [Docket No. 14–0000–MR]                               No. 13–1548–MR]
                                              pay the United States $614 million, of                     Action: On August 19, 2014, the                      Action: On July 8, 2014, the Board
                                              which HUD received $564.6 million.                      Board entered into a Settlement                       entered into a Settlement Agreement
                                                 Cause: The Board took this action as                 Agreement with Mortgage Now Inc.                      with RH Lending (‘‘RH’’) under which
                                              a result of an investigation into FHA                   (‘‘MN’’) that required MN to pay a civil              RH, without admitting fault or liability,
                                              mortgage fraud.                                         money penalty in the amount of                        agreed not to contest the Board’s
                                                                                                      $22,500, an administrative payment in                 permanent withdrawal of RH’s FHA
                                              6. Liberty Mortgage Corporation, Erie,
                                                                                                      the amount of $8,500 and payment in                   approval, and which required RH to pay
                                              PA [Docket No. 13–1546–MR]
                                                                                                      the amount of $37,309.89 under the                    a civil money penalty in the amount of
                                                 Action: On July 10, 2014, the Board                  terms of a previously signed                          $300,000.
                                              entered into a Settlement Agreement                     indemnification agreements, and agreed                  Cause: The Board took this action
                                              with Liberty Mortgage Corporation                       to indemnify HUD for any losses it                    based on the following violations of
                                              (‘‘LMC’’) that required LMC, without                    might suffer with respect to one loan.                HUD/FHA requirements alleged by
                                              admitting fault or liability, to pay HUD                   Cause: The Board took this action                  HUD: RH (a) submitted a false
                                              $294,788.56 for five outstanding                        based on the following violation of                   certifications on forty-one (41) FHA
                                              indemnification agreements.                             HUD/FHA requirements alleged by                       insured loans; (b) disbursed
                                                                                                      HUD: MN (a) failed to notify HUD it                   manufactured home loan proceeds to an
                                                 Cause: The Board took this action
                                                                                                      paid a $10,000 fine to the                            unlicensed installer; (c) violated HUD’s
                                              based on the following violation of
                                                                                                      Commonwealth of Pennsylvania’s                        prohibition to pay or accept kickbacks,
                                              HUD/FHA requirements alleged by
                                                                                                      Department of Banking and Securities,                 referral fees and/or splitting fees; and
                                              HUD: LMC failed to remit payments to
                                                                                                      Bureau of Compliance and Licensing                    (d) provided false information, by its
                                              HUD/FHA in accordance with five (5)
                                                                                                      relating to the cancellation of MN’s                  CEO, to the Mortgagee Review Board.
                                              previously executed indemnification
                                              agreements.                                             surety bond; (b) failed to notify HUD it              13. Sun Home Loans, Inc., Vineland, NJ
                                                                                                      was ordered by the State of California to             [Docket No. 14–1679–MR]
                                              7. LoanCare LLC f/k/a/FNF Servicing,                    discontinue disbursing trust funds in
                                              Inc., Virginia Beach, VA [Docket No. 13–                                                                         Action: On April 10, 2014, the Board
                                                                                                      the State due to the cancellation of MN’s             entered into a Settlement Agreement
                                              1323–MR]                                                surety bond; (c) falsely certified on its             with Sun Home Loans (‘‘SHL’’) that
                                                 Action: On April 10, 2014, the Board                 2012 Annual Certification that it had                 required SHL, without admitting fault or
                                              entered into a Settlement Agreement                     not been sanctioned by any state agency,              liability, to pay a civil money penalty in
                                              with LoanCare LLC f/k/a FNF Servicing,                  and (d) failed to pay HUD amounts it                  the amount of $30,000.
                                              Inc. (‘‘LoanCare’’) that required                       owed under indemnification                               Cause: The Board took this action
                                              LoanCare, without admitting fault or                    agreements.                                           based on the following violations of
                                              liability, to pay civil money penalties in              10. Ofori and Associates, PC.,                        HUD/FHA requirements alleged by
                                              the amount of $475,000, to indemnify                    Washington, DC [Docket No. 10–1434–                   HUD: SHL failed to timely notify HUD
                                              HUD for any losses it may incur with                    MRT]                                                  of its (a) merger with Sun National
                                              respect to one loan, to refund loss                                                                           Bank; (b) failed to notify HUD it had a
                                              mitigation incentive fees to HUD, and to                  Action: On February 18, 2014, the                   change in its corporate officers; and (c)
                                              refund any late fees and inspection fees                Board issued a Notice of Administrative               failed to timely submit its annual
                                              improperly charged to borrowers.                        Action to withdraw the FHA approval of                audited financial statements for fiscal
                                                                                                      Ofori and Associated, P.C., (‘‘Ofori’’) for           years 2011 and 2012.
                                                 Cause: The Board took this action                    a period of one (1) year.
                                              based on the following violation of                       Cause: The Board took this action                   14. SunTrust Mortgage, Inc., Richmond,
                                              HUD/FHA requirements alleged by                         based on the following violations of                  VA [Docket No. 12–1651–MR]
                                              HUD: LoanCare failed to comply with                     HUD/FHA requirements alleged by
                                              HUD requirements regarding quality                                                                               Action: On June 16, 2014, the Board
                                                                                                      HUD: Ofori failed to meet HUD’s                       voted to release administrative claims it
                                              control plans, servicing, loss mitigation,              requirement that FHA-approved non-
                                              foreclosure, documentation, default                                                                           might have against Suntrust Mortgage,
                                                                                                      supervised mortgagees must derive at                  Inc. (‘‘SM’’), in conjunction with a
                                              reporting, and the charging of late fees                least 50% of their annual gross revenue
                                              and inspection fees.                                                                                          settlement agreement entered into
                                                                                                      from the lending or investing of funds                between SM, the United States, the
                                              8. MB Financial Bank N.A., Chicago, Ill                 in real estate mortgages or a directly                Consumer Protection Financial Bureau,
                                              [Docket No.14–1655–MRT]                                 related field.                                        and several states that required, among
                                                                                                      11. Residential Lending Services, Inc.                other things, that SM comply with
                                                Action: On June 4, 2014, the Board
                                                                                                      Newark, NJ [Docket No. 13–1547–MR]                    specified servicing standards, provide
                                              entered into a Settlement Agreement
                                                                                                                                                            certain consumer relief, and pay a
                                              with MB Financial (MB) requiring MB,                       Action: On May 13, 2014 the Board                  settlement amount of $418 million, of
                                              without admitting fault or liability, to                issued a Notice of Administrative                     which HUD received $300 million.
                                              pay an administrative payment in the                    Action permanently withdrawing the                       Cause: The Board took this action as
                                              amount of $10,000.                                      FHA approval of Residential Lending                   a result of an investigation into FHA
                                                Cause: MB failed to timely meet the                   Services, Inc., (‘‘RLS’’).                            mortgage fraud.
                                              Department’s annual recertification                        Cause: The Board took this action
                                                                                                                                                            15. The First Mortgage Corporation,
tkelley on DSK4VPTVN1PROD with NOTICES




                                              requirements for its fiscal year ended                  based on the following violations of
                                              December 31, 2012, by (a) failing to                    HUD/FHA requirements alleged by                       Flossmoor, IL [Docket No. 14–1544–MR]
                                              timely submit its audited financial                     HUD: RLS failed to notify HUD that it                    Action: On May 13, 2014, the Board
                                              statements and supplementary reports;                   had filed for bankruptcy and ceased                   issued a Notice of Administrative
                                              (b) failing to timely pay its                           operations. In addition, RLS failed to                Action permanently withdrawing the
                                              recertification fee; and (c) failing to                 submit audited financial statements for               FHA approval of The First Mortgage
                                              timely submit its online certification.                 fiscal years 2011 and 2012.                           Corporation (‘‘FMC’’).


                                         VerDate Sep<11>2014   18:14 Apr 03, 2015   Jkt 235001   PO 00000   Frm 00083   Fmt 4703   Sfmt 4703   E:\FR\FM\06APN1.SGM   06APN1


                                                                              Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices                                               18435

                                                Cause: The Board took this action                     to pay either a $3,500 or $7,500 civil                10. Carver Federal Savings Bank, New York,
                                              based on the following violations of                    money penalty without admitting fault                      NY (One Year Withdrawal) [Docket No.
                                              HUD/FHA requirements alleged by                         or liability.                                              13–1495–MRT]
                                                                                                         Cause: The Board took this action                  11. Central Progressive Bank, Lacombe, LA
                                              HUD: FMC: (a) Failed to notify HUD
                                                                                                                                                                 (Permanent Withdrawal) [Docket No. 15–
                                              that it had ceased operations; (b) failed               based upon allegations that the lenders                    1518–MRT]
                                              to notify HUD that it was the subject of                listed below failed to comply with the                12. Chemung Canal Trust Company, Elmira,
                                              an involuntary Chapter 7 Bankruptcy                     Department’s annual recertification                        NY (One Year Withdrawal) [Docket No.
                                              petition filed on December 7, 2012; (c)                 requirements in a timely manner.                           14–1663–MRT]
                                              Failed to notify HUD that its license had               1. Citizens Community Credit Union, Fort              13. CLO Funding Corp. Piscataway, NJ (One
                                              been revoked and that a fine was                             Dodge, IA ($3,500) [Docket No. 14–1603–               Year Withdrawal) [Docket No. 15–1519–
                                              assessed by the Department of Financial                      MRT]                                                  MRT]
                                              and Professional Regulation, Division of                2. Community Bank and Trust, Neosho, Mo               14. Community Reinvestment Fund Inc.
                                                                                                           ($3,500) [Docket No. 14–1607–MRT]                     Minneapolis, MN (One Year Withdrawal)
                                              Banking, State of Illinois; and (d) failed                                                                         [Docket No. 14–1468–MRT]
                                              to submit its annual recertification and                3. Cooperativa de Ahorro y Credito, Caguas,
                                                                                                           PR ($3,500) [Docket No. 13–1500–MRT]             15. Cornerstone Mortgage Center, Inc.
                                              acceptable audited financial statement,                                                                            Sedalia, MO (Permanent Withdrawal)
                                                                                                      4. Coral Mortgage Bankers Corporation,
                                              and to pay the annual recertification fee                    Hackensack, NJ ($3,500) [Docket No. 14–               [Docket No. 15–1520–MRT]
                                              for its fiscal year ending June 30, 2013.                    1699–MRT]                                        16. Curtis Mortgage Company, Inc.,
                                                                                                      5. First State Bank, Barbourville, WV ($3,500)             Knoxville, TN (One Year Withdrawal)
                                              16. US Bank, N.A. Minneapolis, MN                                                                                  [Docket No. 15–1521–MRT]
                                              [Docket No. 12–1541–MR]                                      [Docket No. 14–1724–MRT]
                                                                                                      6. Mortgage.Shop, LLC, Hampton, VA                    17. DTI Employees Credit Union, Flatrock,
                                                 Action: On June 25, 2014, the Board                       ($7,500) [Docket No. 14–1717–MRT]                     MI (One Year Withdrawal) [Docket No.
                                              voted to provide an administrative                      7. No. thland Financial, Steele, ND ($3,500)               15–1522–MRT]
                                                                                                           [Docket No. 14–1581–MRT]                         18. East West Bank, El Monte, CO (One Year
                                              release in conjunction with a Settlement                                                                           Withdrawal) [Docket No. 15–1523–MRT]
                                              Agreement entered into between US                       8. STC Capital Bank, St. Charles, IL ($3,500)
                                                                                                           [Docket No. 14–1622–MRT]                         19. Euro International Mortgage, Inc., Delray
                                              Bank (‘‘USB’’) and the United States that                                                                          Beach, FL (One Year Withdrawal)
                                                                                                      9. Security First, Cheyenne, WY ($3,500)
                                              required USB, without admitting fault                                                                              [Docket No. 15–1524–MRT]
                                                                                                           [Docket No. 14–1616–MRT]
                                              or liability, to pay a settlement amount                10. Southern Missouri Bank of Marshfield,             20. Excel Bank, Sedalia, MO (Permanent
                                              of $200 million, of which HUD would                          Marshfield, MO ($3,500) [Docket No. 14–               Withdrawal) [Docket No. 15–1525–MRT]
                                              receive $144,199,970.                                        1568–MRT]                                        21. First Atlantic Mortgage, LLC, Peachtree
                                                 Cause: The Board took this action as                 11. Sunmark FCU, Latham, NY ($3,500)                       City, GA (One Year Withdrawal) [Docket
                                              a result of an investigation into                            [Docket No. 14–1597–MRT]                              No. 15–1526–MRT]
                                              mortgage fraud.                                                                                               22. First Meridian Mortgage Corp., Tampa,
                                                                                                      III. Lenders That Failed To Meet                           FL (One Year Withdrawal) [Docket No.
                                              17. WCS Lending, Boca Raton, FL                         Requirements for Annual                                    15–1527–MRT]
                                              [Docket No. 12–1645–MR]                                 Recertification of HUD/FHA Approval                   23. First New England Mortgage Corp.,
                                                                                                                                                                 Nashua, NH (One Year Withdrawal)
                                                 Action: On, July 10, 2014, the Board                    Action: The Board voted to withdraw                     [Docket No. 15–1528–MRT]
                                              issued a Notice of Administrative                       the FHA approval of each of the lenders               24. General Electric Employees FCU, Milford,
                                              Action withdrawing the FHA approval                     listed below for a period of one (1) year,                 CT (One Year Withdrawal) [Docket No.
                                              of WCS Lending (‘‘WCS’’) for a period                   or permanently.                                            15–1529–MRT]
                                              of five years.                                             Cause: The Board took this action                  25. Glasgow, Inc., Greenwood Village, CO
                                                 Cause: The Board took this action                    based upon allegations that the lenders                    (One Year Withdrawal), [Docket No. 15–
                                              based on the following violations of                    listed below were not in compliance                        1530–MRT]
                                              HUD/FHA requirements alleged by                                                                               26. Global Funding Services Corp., Costa
                                                                                                      with the Department’s annual
                                                                                                                                                                 Mesa, CA (One Year Withdrawal)
                                              HUD: WCS failed to notify HUD that it:                  recertification requirements.                              [Docket No. 15–1531–MRT]
                                              (a) Had ceased operations; (b) filed an                 1. 1st Commonwealth Bank of Virginia,                 27. Grand Rivers Community Bank, Grand
                                              Assignment for the benefit of Creditors                      Arlington, VA (One Year Withdrawal)                   Chain, IL (One Year Withdrawal) [Docket
                                              in the State of Florida on December 18,                      [Docket No. 15–1511–MRT]                              No. 13–1488–MRT]
                                              2013; (c) entered into a Consent Order                  2. Affordable Home Loans, Inc., Midvale, UT           28. Graystone Solutions, Inc., Sudbury, MA
                                              with the Commissioner of Banks for the                       (One Year Withdrawal) [Docket No. 13–                 (One Year Withdrawal) [Docket No. 15–
                                              Commonwealth of Massachusetts on                             1306–MRT]                                             1532–MRT]
                                              January 13, 2012; and (d) entered into a                3. Allstate Financial Services, Pittsburgh, PA        29. Highland Mortgage Company,
                                              Consent Agreement and Order with the                         (One Year Withdrawal) [Docket No. 14–                 Birmingham, AL (One Year Withdrawal)
                                                                                                           1623–MRT]                                             [Docket No. 15–1533–MRT]
                                              Commonwealth of Pennsylvania
                                                                                                      4. American Home Equity Corp., Irvine, CA             30. Homebuyers Resource Group, Inc., Baton
                                              Department of Banking, Bureau of                             (One Year Withdrawal) [Docket No. 15–                 Rouge, LA (One Year Withdrawal)
                                              Compliance and Licensing and on July                         1512–MRT]                                             [Docket No. 14–1681–MRT]
                                              3, 2012. In addition, HUD alleged that                  5. Atlantic Consolidated LLC, Portland, ME            31. Hyde Park Bank and Trust Co, Chicago,
                                              WCS submitted a false certification on                       (One Year Withdrawal) [Docket No. 15–                 IL (One Year Withdrawal) [Docket No.
                                              its annual recertification dated February                    1513–MRT]                                             15–1534–MRT]
                                              13, 2013, failed to comply with the                     6. Bankerswest Funding Corp., City of                 32. Ideal Federal Savings Bank, Baltimore,
                                              terms of (6) indemnification agreements,                     Industry, CA (One Year Withdrawal)                    MD (Permanent Withdrawal) [Docket No.
                                              and approved an FHA insured loan with                        [Docket No. 15–1514–MRT]                              15–1535–MRT]
                                                                                                      7. Bay Bank and Trust Company, Panama                 33. Illinois Service Federal Savings and Loan,
                                              excessive debt-to-income ratios.
                                                                                                           City, FL (One Year Withdrawal) [Docket                Chicago, IL (One Year Withdrawal)
tkelley on DSK4VPTVN1PROD with NOTICES




                                              II. Lenders That Failed To Timely Meet                       No. 15–1515–MRT]                                      [Docket No. 14–1688–MRT]
                                              Requirements for Annual                                 8. Bellco First Federal Credit Union, Denver,         34. Ironwood Value Servicer, Inc., New York,
                                              Recertification of HUD/FHA Approval                          CO (One Year Withdrawal) [Docket No.                  NY (One Year Withdrawal) [Docket No.
                                                                                                           15–1516–MRT]                                          15–1536–MRT]
                                                 Action: The Board entered into                       9. Brightgreen Home Loans, Inc. Charlotte,            35. L & G Mortgage Banc, Inc., Scottsdale, AZ
                                              settlement agreements with the lenders                       CO (One Year Withdrawal) [Docket No.                  (One Year Withdrawal) [Docket No. 15–
                                              listed below, which required the lender                      15–1517–MRT]                                          1537–MRT]



                                         VerDate Sep<11>2014   18:14 Apr 03, 2015   Jkt 235001   PO 00000   Frm 00084   Fmt 4703   Sfmt 4703   E:\FR\FM\06APN1.SGM   06APN1


                                              18436                           Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices

                                              36. Liberty Bank, FSB, West Des Moines, IA                   Portland, ME (One Year Withdrawal),              Highway 89A, Kanab, Utah 84741;
                                                   (One Year Withdrawal) [Docket No. 13–                   [Docket No. 15–1559–MRT]                         phone 435–644–1209, or email:
                                                   1332–MRT]                                          62. Sunshine Savings Bank, Tallahassee, FL            lcrutchf@blm.gov. Persons who use a
                                              37. Litton Loan Servicing, LP, Houston, TX                   (One Year Withdrawal), [Docket No. 14–
                                                                                                                                                            telecommunications device for the deaf
                                                   (One Year Withdrawal) [Docket No. 15–                   1575–MRT]
                                                   1538–MRT]                                          63. TCIF LLC, Armonk, NY (One Year                    (TDD) may call the Federal Information
                                              38. Massachusetts Housing Investment Corp.,                  Withdrawal), [Docket No. 15–1560–MRT]            Relay Service (FIRS) at 1–800–877–8339
                                                   Boston, MA (One Year Withdrawal)                   64. Texstar Lending, Inc., Dallas, TX (One            to leave a message or question for the
                                                   [Docket No. 15–1539–MRT]                                Year Withdrawal), [Docket No. 15–1561–           above individual. The FIRS is available
                                              39. McLaughlin Lending Services, LLC,                        MRT]                                             24 hours a day, seven days a week.
                                                   Lacey, WA (One Year Withdrawal)                    65. United California Systems International,          Replies are provided during normal
                                                   [Docket No. 13–1515–MRT]                                Los Angeles, CA (One Year Withdrawal),           business hours.
                                              40. Merchants and Farmers Bank, Kosciusko,                   [Docket No. 13–1516–MRT]
                                                   MS (One Year Withdrawal) [Docket No.               66. Venture One Mortgage Corporation,                 SUPPLEMENTARY INFORMATION:      The
                                                   15–1540–MRT]                                            National City, CA (One Year                      Secretary of the Interior established the
                                              41. Montana Mortgage Company, Kalispell,                     Withdrawal), [Docket No. 15–1562–MRT]            GSENM–MAC pursuant to section 309
                                                   MT (One Year Withdrawal), [Docket No.              67. Virginia Commonwealth Bank,                       of the Federal Land Policy and
                                                   15–1541–MRT]                                            Petersburg, VA (One Year Withdrawal),            Management Act (FLPMA) of 1976 (43
                                              42. Morgan Stanley Credit Corp., Vernon                      [Docket No. 15–1563–MRT]
                                                   Hills, IL (One Year Withdrawal), [Docket                                                                 U.S.C. 1739) and in conformity with the
                                                                                                      68. Vision Bank, Panama City Beach, FL
                                                   No. 15–1542–MRT]                                        (Permanent Withdrawal), [Docket No.
                                                                                                                                                            Federal Advisory Committee Act
                                              43. Mortgage Security, Inc., Teaticket, MA                   15–1564–MRT]                                     (FACA) of 1972 (5 U.S.C. Appendix 2).
                                                   (One Year Withdrawal), [Docket No. 15–                                                                   The 15 appointed members of the
                                                   1543–MRT]                                            Dated: March 27, 2015.                              GSENM–MAC perform several primary
                                              44. MS Mortgage, LLC, Austin, TX (One Year              Biniam Gebre,                                         tasks: (1) Review evaluation reports
                                                   Withdrawal), [Docket No. 15–1544–MRT]              Acting Assistant Secretary for Housing–               produced by the Management Science
                                              45. MVB Mortgage Corp., Southfield, MI (One             Federal Housing Commissioner.                         Team and make recommendations on
                                                   Year Withdrawal), [Docket No. 15–1546–             [FR Doc. 2015–07868 Filed 4–3–15; 8:45 am]
                                                   MRT]
                                                                                                                                                            protocols and projects to meet overall
                                              46. Natixis Real Estate Capital, Inc., New              BILLING CODE 4210–67–P                                objectives; (2) Review appropriate
                                                   York, NY (One Year Withdrawal),                                                                          research proposals and make
                                                   [Docket No. 15–1547–MRT]                                                                                 recommendations on project necessity
                                              47. Neighborhood Credit Union, Dallas, TX               DEPARTMENT OF THE INTERIOR                            and validity; (3) Make recommendations
                                                   (One Year Withdrawal), [Docket No. 15–                                                                   regarding the allocation of research
                                                   1548–MRT]                                          Bureau of Land Management                             funds through review of research and
                                              48. No. thern Mass Telephone Workers                                                                          project proposals, as well as the
                                                   Community Credit Union, Lowell, MA                 [15X L1109AF LLUT030000 L16100000.
                                                                                                      PH0000 24 1A]                                         research needs identified through the
                                                   (One Year Withdrawal), [Docket No. 15–
                                                   1549–MRT]
                                                                                                                                                            evaluation process above; and (4) Be
                                              49. ORNL Federal Credit Union, Oak Ridge,               Call for Nominations for Grand                        available to provide support for issues
                                                   TN (One Year Withdrawal), [Docket No.              Staircase-Escalante National                          such as protocols for specific projects.
                                                   13–1512–MRT]                                       Monument Advisory Committee                             The Secretary appoints persons to the
                                              50. Partner Colorado Credit Union, Arvada,                                                                    GSENM–MAC who are representatives
                                                   CO (One Year Withdrawal), [Docket No.
                                                                                                      AGENCY:   Bureau of Land Management,
                                                                                                      Interior.                                             of the various major citizen interests
                                                   15–1550–MRT]
                                                                                                      ACTION: Notice.
                                                                                                                                                            pertaining to land-use planning and
                                              51. Premier Mortgage Services, Salt Lake
                                                   City, UT (One Year Withdrawal), [Docket                                                                  management of the lands under BLM
                                                   No. 15–1551–MRT]                                   SUMMARY:   The purpose of this notice is              management in the GSENM.
                                              52. Rabobank NA, Arroyo Granda, CA (One                 to request public nominations for five                  Each GSENM–MAC member will be a
                                                   Year Withdrawal), [Docket No. 12–1603–             members of the Grand Staircase-                       person who, as a result of training and
                                                   MRT]                                               Escalante National Monument Advisory                  experience, has knowledge or special
                                              53. Radclift Capital Mortgage, LLC, New                 Committee (GSENM–MAC). The                            expertise which qualifies him or her to
                                                   York, NY (One Year Withdrawal),                    GSENM–MAC provides advice and
                                                   [Docket No. 15–1552–MRT]
                                                                                                                                                            provide advice from among the
                                                                                                      recommendations to GSENM on science                   categories of interest listed below. As
                                              54. Real Mortgage Partners, Inc., Austin, TX
                                                   (One Year Withdrawal), [Docket No. 15–
                                                                                                      issues and the achievement of GSENM                   appropriate, certain committee members
                                                   1553–MRT]                                          Management Plan objectives. The                       may be appointed as Special
                                              55. Roy Al Finance and Loan Co., El                     GSENM will receive public nominations                 Government Employees. Special
                                                   Segundo, CA (One Year Withdrawal),                 for 30 days from the date this notice is              Government Employees serve on the
                                                   [Docket No. 14–1559 and 14–1560–MRT]               published.                                            committee without compensation, and
                                              56. Saxon Equity Mortgage Bankers, Ltd.,                DATES: A completed nomination form                    are subject to financial disclosure
                                                   Hauppauge, NY (One Year Withdrawal),               and accompanying nomination/                          requirements in the Ethics in
                                                   [Docket No. 15–1554–MRT]
                                                                                                      recommendation letters must be                        Government Act and 5 CFR part 2634.
                                              57. Sierra Pacific Home Loans, Inc., Fresco,
                                                   CA (One Year Withdrawal), [Docket No.              received at the address listed below no                 This notice, published pursuant to 43
                                                   15–1555–MRT]                                       later than May 6, 2015.                               CFR 1784.4–1 and in accordance with
                                              58. Southeastern Capital Corp., Birmingham,             ADDRESSES: Completed applications                     the Approved Management Plan for
                                                   AL (One Year Withdrawal), [Docket No.              should be sent to the Bureau of Land                  Grand Staircase-Escalante National
                                                   15–1556–MRT]
tkelley on DSK4VPTVN1PROD with NOTICES




                                                                                                      Management, Grand Staircase-Escalante                 Monument (February 2000), solicits
                                              59. State Investors Bank, Metaire, LA (One              National Monument Headquarters                        public nominations to fill five positions
                                                   Year Withdrawal), [Docket No. 15–1557–             Office, 669 South Highway 89A, Kanab,
                                                   MRT]                                                                                                     on the committee. Any individual or
                                              60. Sunset Mortgage Company, Portland, OR
                                                                                                      Utah 84741.                                           organization may nominate one or more
                                                   (One Year Withdrawal), [Docket No. 15–             FOR FURTHER INFORMATION CONTACT:                      persons to serve on the GSENM–MAC.
                                                   1558–MRT]                                          Larry Crutchfield, Public Affairs Officer,            Individuals may nominate themselves
                                              61. Sunshine Funding USA LLC, South                     GSENM Headquarters Office, 669 South                  for GSENM–MAC membership.


                                         VerDate Sep<11>2014   18:14 Apr 03, 2015   Jkt 235001   PO 00000   Frm 00085   Fmt 4703   Sfmt 4703   E:\FR\FM\06APN1.SGM   06APN1



Document Created: 2015-12-18 11:18:30
Document Modified: 2015-12-18 11:18:30
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
ActionNotice.
ContactNancy A. Murray, Secretary to the Mortgagee Review Board, Department of Housing and Urban Development, 451 7th Street SW., Room B-133/3150, Washington, DC, 20410-8000; telephone (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 Relay Service at (800) 877-8339.
FR Citation80 FR 18433 

2025 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR