Mortgagee Review Board: Administrative Actions, 41586-41590 [2014-16722]

Download as PDF 41586 Federal Register / Vol. 79, No. 136 / Wednesday, July 16, 2014 / Notices material, all submissions will be posted, without change, to the Federal eRulemaking Portal at https:// www.regulations.gov, and will include any personal information you provide. Therefore, submitting this information makes it public. You may wish to consider limiting the amount of personal information that you provide in any voluntary submission you make to DHS. DHS may withhold information provided in comments from public viewing that it determines may impact the privacy of an individual or is offensive. For additional information, please read the Privacy Act notice that is available via the link in the footer of https://www.regulations.gov. Note: The address listed in this notice should only be used to submit comments concerning this information collection. Please do not submit requests for individual case status inquiries to this address. If you are seeking information about the status of your individual case, please check ‘‘My Case Status’’ online at: https://egov.uscis.gov/cris/ Dashboard.do, or call the USCIS National Customer Service Center at 1–800–375–5283. Written comments and suggestions from the public and affected agencies should address one or more of the following four points: (1) Evaluate whether the proposed collection of information is necessary for the proper performance of the functions of the agency, including whether the information will have practical utility; (2) Evaluate the accuracy of the agency’s estimate of the burden of the proposed collection of information, including the validity of the methodology and assumptions used; (3) Enhance the quality, utility, and clarity of the information to be collected; and (4) Minimize the burden of the collection of information on those who are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. tkelley on DSK3SPTVN1PROD with NOTICES Overview of This Information Collection (1) Type of Information Collection: Revision of a Currently Approved Collection. (2) Title of the Form/Collection: Application for Permission to Reapply for Admission into the United States after Deportation or Removal. (3) Agency form number, if any, and the applicable component of the DHS sponsoring the collection: I–212; USCIS. VerDate Mar<15>2010 17:58 Jul 15, 2014 Jkt 232001 (4) Affected public who will be asked or required to respond, as well as a brief abstract: Primary: Individuals or households. The information provided on Form I–212 is used by USCIS to adjudicate applications filed by aliens requesting consent to reapply for admission to the United States after deportation, removal or departure, as provided under section 212 of the Immigration and Nationality Act. (5) An estimate of the total number of respondents and the amount of time estimated for an average respondent to respond: 5,160 responses at 2 hours per response; 100 responses (biometrics) at 1.17 hours. (6) An estimate of the total public burden (in hours) associated with the collection: 10,437 annual burden hours. If you need a copy of the information collection instrument with instructions, or additional information, please visit the Federal eRulemaking Portal site at: https://www.regulations.gov. We may also be contacted at: USCIS, Office of Policy and Strategy, Regulatory Coordination Division, 20 Massachusetts Avenue NW., Washington, DC 20529–2140, Telephone number 202–272–8377. Dated: July 10, 2014. Laura Dawkins, Chief, Regulatory Coordination Division, Office of Policy and Strategy, U.S. Citizenship and Immigration Services, Department of Homeland Security. [FR Doc. 2014–16663 Filed 7–15–14; 8:45 am] BILLING CODE 9111–97–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–5802–N–01] Mortgagee Review Board: Administrative Actions Office of the Assistant Secretary for Housing–Federal Housing Commissioner, Department of Housing and Urban Development (‘‘HUD’’). ACTION: Notice. AGENCY: 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 (202) 708–2224 (this is not a toll-free number). Persons with hearing or SUMMARY: PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 speech impairments may access this number through TTY by calling the tollfree 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 HUDapproved 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, 2012, to September 19, 2013. I. Civil Money Penalties, Withdrawals of FHA Approval, Suspensions, Probations, Reprimands, and Administrative Payments 1. Amera Mortgage Corporation, Milford, MI, [Docket No. 12–1648–MR] Action: On April 23, 2013, the Board entered into a Settlement Agreement with Amera Mortgage Corporation (‘‘Amera’’) that required Amera to pay a civil money penalty in the amount of $348,300 and indemnify the Department for the life of the loan on twenty-one (21) HUD/FHA insured loans, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: Amera violated underwriting requirements in connection with sixtynine (69) loans when it did not check the eligibility of all of the participants in the transaction, failed to implement quality control of branch origination activities, failed to include the name and Nationwide Mortgage Licensing System (NMLS) identification number of the mortgage loan officer in HUD systems and loan documentation, used the incorrect NMLS identification numbers in loan documentation, falsely represented branch information to HUD, submitted or caused the submission of false loan underwriting approval forms in connection with six (6) loan files involving a debarred individual, employed a debarred individual, and made two (2) false certifications to HUD on Amera’s annual recertification submissions in connection with Amera’s annual renewal of eligibility documentation for its fiscal years ending in 2011 and 2012. 2. American Southwest Mortgage Corporation, Oklahoma City, OK [Docket No. 13–1544–MR] Action: On November 14, 2013, the Board entered into a Settlement Agreement with American Southwest Mortgage Corporation (‘‘ASMC’’) that E:\FR\FM\16JYN1.SGM 16JYN1 Federal Register / Vol. 79, No. 136 / Wednesday, July 16, 2014 / Notices approval requirements in effect at that time, as set forth in 24 CFR Part 202. Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: In accordance with HUD requirements, Ark failed to establish and implement a quality control plan; failed to adequately verify the borrower’s source of funds to close; and failed to ensure that loan documents were not faxed from an interested third party. 3. AmeriSave Mortgage Corporation, Atlanta, GA [Docket No. 13–1489–MR] Action: On July 18, 2013, the Board entered into a Settlement Agreement with AmeriSave Mortgage Corporation (‘‘AmeriSave’’) that required AmeriSave to pay civil money penalties in the amount of $131,500, without admitting fault or liability. Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: During the period from April 1, 2011, to October 24, 2012, AmeriSave failed to enter NMLS identification numbers for five hundred twenty six (526) HUD/FHA insured loans into FHA Connection. tkelley on DSK3SPTVN1PROD with NOTICES required ASMC to pay an administrative payment of $5,000, and $127,899.18 to settle monies owed to HUD on two (2) outstanding indemnification agreements, without admitting fault or liability. Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: ASMC violated the requirements of two (2) indemnification agreements with HUD by failing to timely remit payments owed to HUD. 5. BJV Financial Services, Inc., d/b/a Forum Mortgage Bancorp, Chicago, IL [Docket No. 10–1715–MR] 4. Ark Mortgage, Inc., North Brunswick, NJ [Docket No. 12–1611–MR] Action: On October 28, 2013, the Board entered into a Superseding Settlement Agreement with Ark Mortgage, Inc. (‘‘Ark’’) that required Ark to pay a civil money penalty of $50,000, and the President of Ark agreed to personally pay $125,000 over five (5) years to reimburse HUD for losses that HUD may suffer with respect to mortgages identified in the Notice of Violation dated April 12, 2012. In addition, Ark was allowed to voluntarily withdraw its FHA approval, as of the effective date of the Settlement Agreement. Ark will be permitted to reapply for FHA approval, subject to the following conditions: (a) The President of Ark remaining current on all payments personally due to HUD; (b) Ark is current with respect to all prior indemnification payments due to HUD; (c) Ark pays HUD a lump sum of $200,000 which shall be applied to any outstanding indebtedness due by Ark to HUD; (d) Ark provides HUD with a current financial statement prepared in accordance with HUD requirements, which evidences that Ark meets HUD’s net worth requirements after payment of the $200,000; (e) there are no intervening events independent of this matter that would cause the Board to take an adverse action against Ark; and (f) Ark otherwise meets all of HUD’s VerDate Mar<15>2010 17:58 Jul 15, 2014 Jkt 232001 Action: On May 19, 2011, the Board voted to assess civil money penalties in the amount of $139,000 against BJV Financial Services, Inc. (‘‘BJV’’). On June 13, 2013, the Board entered into a Settlement Agreement with BJV that required BJV to pay an administrative payment to HUD in the amount of $70,000, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: BJV failed to comply with HUD’s Quality Control requirements; failed to disclose affiliated business arrangements; charged unallowable and/ or unearned fees; failed to resolve discrepancies and/or conflicting information in loan documents; and submitted a false certification to HUD on February 3, 2009, that BJV had not been involved in any proceeding in 2008 which resulted in sanctions by a state government. 6. Capital Financial Mortgage Corporation, Folsom, PA [Docket No. 13–1540–MR] Action: On August 6, 2013, the Board issued a Notice of Administrative Action immediately suspending the FHA approval of Capital Financial Mortgage Corporation (‘‘CFMC’’). Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: CFMC failed to notify HUD/FHA that it had been suspended by the Commonwealth of Pennsylvania Department of Banking and Securities, Bureau of Compliance and Licensing; failed to fund four (4) closed loans; failed to notify HUD that it had ceased operations; failed to submit its automated annual certification for the fiscal year ending December 31, 2012; failed to pay the annual recertification fee for the fiscal year ending December 31, 2012; and failed to submit an acceptable audited financial statement PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 41587 for its fiscal year ending December 31, 2012. 7. Capital Financial Mortgage Corporation, Folsom, PA [Docket No. 13–1540–MR] Action: On November 6, 2013, the Board issued a Notice of Administrative Action permanently withdrawing the FHA approval of Capital Financial Mortgage Corporation (‘‘CFMC’’). Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: CFMC failed to notify HUD/FHA that it had been suspended by the Commonwealth of Pennsylvania Department of Banking and Securities, Bureau of Compliance and Licensing; failed to fund four (4) closed loans; failed to notify HUD that it had ceased operations; failed to submit its automated annual certification for the fiscal year ending December 31, 2012; failed to pay the annual recertification fee for the fiscal year ending December 31, 2012; and failed to submit an acceptable audited financial statement for its fiscal year ending December 31, 2012. 8. Crossfire Financial Network, Miami, FL [Docket No. 13–1329–MR] Action: On May 30, 2013, the Board voted to refer Crossfire Financial Network (CFN) to the Office of Inspector General and the Office of General Counsel for action under the Program Fraud Civil Remedies Act for double damages and a penalty. Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: CFN approved an illegible HUD/ FHA cash-out refinance loan. 9. Equity Loans, LLC, Atlanta, GA [Docket No. 12–1667–MR] Action: On September 18, 2013, the Board entered into a Settlement Agreement with Equity Loans, LLC (‘‘EL’’) that required EL, to pay a civil money penalty in the amount of $73,000, without admitting fault or liability. Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: EL falsely certified on its 2009 and 2010 annual certifications that it was not subject to any adverse action filed by a state regulatory agency, failed to notify HUD/FHA of adverse actions filed by state governmental agencies within ten (10) business days of the sanction, failed to maintain a Quality Control (QC) Plan that contained all of the required elements, failed to ensure the review of all Early Payment E:\FR\FM\16JYN1.SGM 16JYN1 41588 Federal Register / Vol. 79, No. 136 / Wednesday, July 16, 2014 / Notices Defaults, and failed to ensure that loans were originated in accordance with HUD/FHA guidelines. 10. Equity Source Home Loans, LLC, Morganville, NJ [Docket No. 11–1239– MRT] Action: On February 4, 2014, the Board entered into a Settlement Agreement with Equity Source Home Loans, LLC (‘‘ESHL’’) that required ESHL, to pay a civil money penalty in the amount of $7,500, and be withdrawn from FHA approval for a period of one (1) year, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: ESHL failed to comply with HUD’s annual recertification requirements for its fiscal year ending December 31, 2010, and ESHL failed to timely remit Mortgage Insurance Premiums (MIPs) to FHA on three (3) FHA-insured loans serviced by ESHL. tkelley on DSK3SPTVN1PROD with NOTICES 11. Fifth Third Bank, Cincinnati, OH [Docket No. 12–1612–MR] Action: On October 7, 2013, the Board entered into a Settlement Agreement with Fifth Third Bank (‘‘FTB’’) that required FTB to pay a civil money penalty in the amount of $48,000; an administrative payment of $475,000; and indemnify the Department on one hundred twenty-two (122) FHA loans should they go into default within a period of five (5) 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: FTB failed to properly service FHA-insured loans; and/or failed to adequately evaluate or document its evaluation of loss mitigation techniques used to determine which loss mitigation techniques were appropriate; failed to adequately evaluate and/or document its evaluation of the borrower’s financial condition and eligibility for FHA Home Affordable Modification Program (HAMP); failed to adequately evaluate and/or document its evaluation of a borrower for all available HUD/FHA loss mitigation alternatives for one (1) loan; improperly referred a loan to foreclosure while evaluating the borrower for loss mitigation alternatives; failed to properly document the assumption of an FHA-insured loan; failed to appropriately apply HUD’s property preservation and inspection regulations; and failed to properly report and code one hundred thirtythree (133) loans through HUD’s Single VerDate Mar<15>2010 17:58 Jul 15, 2014 Jkt 232001 Family Default Monitoring System (SFDMS). 12. First Home Mortgage Corporation, Baltimore, MD [Docket No. 12–1685– MR] Action: On May 10, 2013, the Board entered into a Settlement Agreement with First Home Mortgage Corporation (‘‘FHMC’’) that required FHMC to pay a civil money penalty in the amount of $250,000, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: FHMC failed to ensure that no one was employed that was debarred or otherwise not allowed to perform activities involving the processing, origination or underwriting of FHA insured loans; failed to ensure its Quality Control (QC) Plan contained all of the required elements; failed to ensure it conducted QC reviews on loans that went into default within the first six (6) months of repayment; failed to implement its QC plan in accordance with HUD/FHA requirements; failed to ensure that it complied with HUD’s requirements for Lender Insured (LI) loans; and made two (2) false certifications to HUD on FHMC’s annual recertification submission. 13. Franklin First Financial, LTD, Melville, NY [Docket No. 12–1674–MR] Action: On July 18, 2013, the Board entered into a Settlement Agreement with Franklin First Financial, LTD (‘‘Franklin’’) that required Franklin to pay a civil money penalty in the amount of $66,500, and to indemnify HUD for any loss (past, present or future) on ten (10) FHA loans should they go into default within a period of five (5) years from the date of their endorsement, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: Franklin failed to ensure that loan documents were not faxed from an interested third party or to resolve discrepancies with conflicting information; failed to verify and adequately document the borrower’s earnest money deposit, source of funds to close and/or to pay consumer debts; failed to adequately document the income and/or stability of income used to qualify the borrowers; failed to downgrade a loan to its proper finding and manually underwrite the loan, which was required due to disputed accounts on the credit report; failed to ensure the borrower was eligible for maximum financing above ninety percent (90%) for a new construction PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 property; and failed to properly calculate the maximum allowable mortgage for a streamline refinance transaction without an appraisal, which resulted in the approval of an overinsured loan. 14. MLD Mortgage, Inc. DBA The Money Store, Florham Park, NJ [Docket No. 13– 1340–MR] Action: On September 4, 2013, the Board entered into a Settlement Agreement with MLD Mortgage, Inc. (‘‘MLD’’) that required MLD to pay a civil money penalty in the amount of $60,000; remit $2,315.19 to HUD/FHA to buy down an over-insured mortgage; and pay $357,250 to satisfy the past due indebtedness on two (2) FHA loans MLD had previously indemnified; as well as to indemnify HUD for any loss (past, present or future) on six (6) FHA loans should they go into default within a period of five (5) years from the date of their endorsement, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: MLD failed to properly document and verify funds used as gifts; exceeded FHA’s maximum mortgage amount, resulting in two (2) over-insured loans; failed to properly analyze liabilities; charged the borrowers a commitment fee without a lock-in agreement guaranteeing, in writing, the interest rate and discount points for at least fifteen (15) days prior to loan closing; and failed to comply with settlement requirements needed to close. 15. MortgageAmerica, Inc, Birmingham, AL [Docket No. 12–1639–MR] Action: On January 15, 2014, the Board entered into a Settlement Agreement with MortgageAmerica, Inc. (‘‘MortgageAmerica’’) that required MortgageAmerica to pay a civil money penalty in the amount of $3,000, and remit all Mortgage Insurance Premiums and late fees due to HUD on eighty-two (82) FHA mortgages, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: MortgageAmerica failed to either timely remit monthly mortgage insurance premiums to HUD/FHA or to notify HUD/FHA within fifteen (15) calendar days of the termination of the contract of mortgage insurance, the sale of the mortgage, or both on eighty-two (82) FHA loans. E:\FR\FM\16JYN1.SGM 16JYN1 Federal Register / Vol. 79, No. 136 / Wednesday, July 16, 2014 / Notices 16. Network Capital Funding Corporation, Irvine, CA [Docket No. 13– 1542–MR] Action: On February 4, 2014, the Board entered into a Settlement Agreement with Network Capital Funding Corporation (‘‘NCFC’’) that required NCFC to pay a civil money penalty in the amount of $22,000, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: NCFC submitted two (2) false annual certifications to HUD/FHA on March 19, 2012, and February 2, 2013, with respect to whether NCFC had been involved in a proceeding, or investigation, that could have resulted, or did result, in a civil money penalty or other adverse action taken by a federal, state or local government, and relating to NCFC’s failure to timely remit its fiscal year 2010 audited financial statements. 17. Precision Funding Group LLC, Cherry Hill, NJ [Docket No. 12–1651– MR] Action: On June 27, 2013, the Board issued a Notice of Administrative Action withdrawing the FHA approval of Precision Funding Group LLC (‘‘PFG’’). Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: PFG failed to submit an acceptable Audited Financial Statement for the fiscal year ending December 31, 2011, and failed to adequately document the source of a borrower’s closing costs. tkelley on DSK3SPTVN1PROD with NOTICES 18. R.H. Lending, Inc., Colleyville, TX [Docket No. 12–1299–MR] Action: On June 12, 2013, the Board entered into a Settlement Agreement with R.H. Lending, Inc. (‘‘RHL’’) that required RHL to pay a civil money penalty in the amount of $295,000; indemnify HUD for any loss (past, present or future) on two (2) FHA loans should they go into default within a period of five (5) years from the date of the agreement; and be placed on probation for a period of six (6) months, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: RHL failed to provide the required construction-permanent mortgage disclosures and obtain required certifications pertaining to liens; failed to obtain construction loan agreements; failed to disburse constructionpermanent loan proceeds, in accordance VerDate Mar<15>2010 17:58 Jul 15, 2014 Jkt 232001 with HUD requirements; failed to fully account for the disbursement of escrowed loan proceeds; failed to obtain written approval from the mortgagor prior to the release of construction draw funds; failed to obtain complete sales agreements; failed to ensure that manufactured home properties were eligible for FHA mortgage insurance; failed to verify and properly document funds for the mortgagor’s cash investment in the property; submitted loans for FHA mortgage insurance that exceeded the applicable loan-to-value limits; and charged an excessive and unearned fee. 19. TXL Mortgage Corporation, Houston, TX [Docket No. 12–1660–MR] Action: On August 7, 2013, the Board entered into a Settlement Agreement with TXL Mortgage Corporation (‘‘TXL’’) that required TXL to pay a civil money penalty in the amount of $124,000, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: TXL failed to ensure that individuals originating HUD/FHA loans were exclusively employed by TXL in the mortgage lending field; failed to meet branch requirements for participation in the FHA mortgage insurance program; failed to ensure that the correct mortgagee identification number was used when originating FHA-insured mortgage loans; failed to comply with FHA Connection (FHAC) data entry requirements regarding sponsored originators; failed to document that it had performed adequate pre-insurance reviews of loans it approved under the Lender Insurance (LI) program; and failed to ensure that a mortgage loan officer’s (MLO) Nationwide Mortgage Licensing System (NMLS) unique MLO identifier was accurately entered into FHAC. 20. U.S. Bank, N.A., Minneapolis, MN [Docket No. 12–1541–MR] Action: On April 9, 2013, the Board entered into a Settlement Agreement with U.S. Bank, N.A. (‘‘USB’’) that required USB to pay a civil money penalty in the amount of $30,000, without admitting fault or liability. Cause: The Board took this action based on the following violations of HUD/FHA requirements alleged by HUD: USB failed to have FHA multifamily mortgages serviced by an FHA approved mortgagee, and permitted escrow funds to be used for a purpose other than that for which they were received. PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 41589 21. Webster Bank, N.A., Cheshire, CT [Docket No. 12–1645–MR] Action: On March 11, 2013, the Board entered into a Settlement Agreement with Webster Bank, N.A. (‘‘Webster’’) that required Webster to pay an administrative payment in the amount of $66,500; remit a total $705.66 to the current holder of two (2) FHA mortgages to buy-down over-insured mortgages; and indemnify HUD for any loss (past, present or future) on two (2) FHA loans should they go into default within a period of five (5) years from the date of their respective endorsement dates, without admitting fault or liability. Cause: The Board took this action based on the following violation of HUD/FHA requirements alleged by HUD: Webster permitted a nonapproved lender to obtain and process loan applications, and failed to ensure borrowers made the minimum required investment. 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. Coast 2 Coast Funding Group, Inc., Lake Forest, CA ($3,500) [Docket No. 13–1520–MRT] 2. Coral Mortgage Bankers Corporation, Englewood, NJ ($3,500) [Docket No.13–1530–MRT] 3. First National Bank at Paris, Paris, AR ($7,500) [Docket No. 13–1520–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 Step Mortgage Group, Inc., Rockford, IL (One Year Withdrawal), [Docket No. 13–1498– MRT] 2. Acceptance Capital Mortgage Corp., Spokane, WA (One Year Withdrawal), [Docket No. 13–1468– MRT] E:\FR\FM\16JYN1.SGM 16JYN1 tkelley on DSK3SPTVN1PROD with NOTICES 41590 Federal Register / Vol. 79, No. 136 / Wednesday, July 16, 2014 / Notices 3. Affiliated Financial Group, LLC, Greenwood Village, CO (One Year Withdrawal), [Docket No. 14–1664– MRT] 4. Bank of Erath, Abbeville, LA (One Year Withdrawal), [Docket No. 13– 1475–MRT] 5. Best Mortgage, Inc., Kansas City, MO (One Year Withdrawal), [Docket No. 14–1665–MRT] 6. Capital Mortgage Funding, Southfield, MI (One Year Withdrawal), [Docket No. 14–1666– MRT] 7. Fairway Independent Mortgage Corp. DBA Residential Mortgage Corp., Montgomery, AL (One Year Withdrawal), [Docket No. 13–1490– MRT] 8. Financial Mortgage, Inc., Fairfax, VA (One Year Withdrawal), [Docket No. 14–1667–MRT] 9. First Mortgage Capital, Inc., Bayamon, PR (One Year Withdrawal), [Docket No. 13–1470–MRT] 10. First Republic Bank, Las Vegas, NV (One Year Withdrawal), [Docket No. 14–1668–MRT] 11. Funding, Incorporated, Houston, TX (One Year Withdrawal), [Docket No. 13–1469–MRT] 12. HSOA Mortgage Company, Seal Beach, CA (One Year Withdrawal), [Docket No. 14–1669–MRT] 13. Ironwood Mortgage Servicing, LLC, Huntington Beach, CA (One Year Withdrawal), [Docket No. 14–1670– MRT] 14. Just Mortgage, Inc., Rancho Cucamonga, CA (One Year Withdrawal), [Docket No. 14–1671– MRT] 15. Lehman Brothers Holdings, Inc., New York, NY (Permanent Withdrawal), [Docket No. 14–1672– MRT] 16. Nationwide Mortgage and Associates, Inc., Ft. Lauderdale, FL (One Year Withdrawal), [Docket No. 14–1673–MRT] 17. Pleasant Valley Home Mortgage Corp., Moorestown, NJ (One Year Withdrawal), [Docket No. 14–1674– MRT] 18. TotalBank, Miami, FL (One Year Withdrawal), [Docket No.13–1476– MRT] 19. Secured Residential Funding, Inc., San Juan Capistrano, CA (One Year Withdrawal), [Docket No. 14–1678– MRT] 20. Uniwest Mortgage Corporation, San Diego, CA (One Year Withdrawal), [Docket No. 14–1675–MRT] 21. Westlend Financing, Inc., Dana Point, CA (One Year Withdrawal), [Docket No. 14–1676–MRT] 22. Wilmington Trust Company, Wilmington, DE (One Year VerDate Mar<15>2010 17:58 Jul 15, 2014 Jkt 232001 [FR Doc. 2014–16722 Filed 7–15–14; 8:45 am] submitted to OMB may be obtained from Mr. Stevens. SUPPLEMENTARY INFORMATION: This notice informs the public that HUD is seeking approval from OMB for the information collection described in Section A. BILLING CODE 4210–67–P A. Overview of Information Collection Withdrawal), [Docket No. 14–1677– MRT] Dated: July 10, 2014. Carol Galante, Assistant Secretary for Housing–Federal Housing Commissioner. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–5756–N–27] 60-Day Notice of Proposed Information Collection: Energy Efficient Mortgages (EEMs) Office of the Assistant Secretary for Housing—Federal Housing Commissioner, HUD. ACTION: Notice. AGENCY: HUD is seeking approval from the Office of Management and Budget (OMB) for the information collection described below. In accordance with the Paperwork Reduction Act, HUD is requesting comment from all interested parties on the proposed collection of information. The purpose of this notice is to allow for 60 days of public comment. SUMMARY: Comments Due Date: September 15, 2014. ADDRESSES: Interested persons are invited to submit comments regarding this proposal. Comments should refer to the proposal by name and/or OMB Control Number and should be sent to: Colette Pollard, Reports Management Officer, QDAM, Department of Housing and Urban Development, 451 7th Street SW., Room 4176, Washington, DC 20410–5000; telephone 202–402–3400 (this is not a toll-free number) or email at Colette.Pollard@hud.gov for a copy of the proposed forms or other available information. Persons with hearing or speech impairments may access this number through TTY by calling the tollfree Federal Relay Service at (800) 877– 8339. FOR FURTHER INFORMATION CONTACT: Kevin Stevens, Director, Home Mortgage Insurance Division, Office of Single Family Program Development, Department of Housing and Urban Development, 451 7th Street SW., Washington, DC 20410, email Kevin Stevens at Kevin.L.Stevens@hud.gov, or telephone (202) 708–2121. This is not a toll-free number. Persons with hearing or speech impairments may access this number through TTY by calling the tollfree Federal Relay Service at (800) 877– 8339. Copies of available documents DATES: PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 Title of Information Collection: Energy Efficient Mortgages. OMB Approval Number: 2502–0561. Type of Request: Extension. Form Number: Not applicable. Description of the need for the information and proposed use: Lenders provide the required information to determine the eligibility of a mortgage to be insured under Section 513 of the Housing and Community Development Act of 1992 (Section 106 of the Energy Policy Act of 1992). Section 2123 of the Housing and Economic Recovery Act of 2008 (HERA) (Public Law 110–289, approved July 30, 2008)) amended Section 106 of the Energy Policy Act of 1992 which revised the maximum dollar amount that can be added to an FHAinsured mortgage for energy efficient improvements. Respondents (i.e. affected public): Business. Estimated Number of Respondents: 110. Estimated Number of Responses: 2,420. Frequency of Response: One per mortgage. Average Hours per Response: 4.25 hours. Total Estimated Burdens: 2,571 hours. B. Solicitation of Public Comment This notice is soliciting comments from members of the public and affected parties concerning the collection of information described in Section A on the following: (1) Whether the proposed collection of information is necessary for the proper performance of the functions of the agency, including whether the information will have practical utility; (2) The accuracy of the agency’s estimate of the burden of the proposed collection of information; (3) Ways to enhance the quality, utility, and clarity of the information to be collected; and (4) Ways to minimize the burden of the collection of information on those who are to respond; including through the use of appropriate automated collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. HUD encourages interested parties to submit comment in response to these questions. E:\FR\FM\16JYN1.SGM 16JYN1

Agencies

[Federal Register Volume 79, Number 136 (Wednesday, July 16, 2014)]
[Notices]
[Pages 41586-41590]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-16722]


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

DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT

[Docket No. FR-5802-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 (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 October 1, 2012, to September 19, 2013.

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

1. Amera Mortgage Corporation, Milford, MI, [Docket No. 12-1648-MR]

    Action: On April 23, 2013, the Board entered into a Settlement 
Agreement with Amera Mortgage Corporation (``Amera'') that required 
Amera to pay a civil money penalty in the amount of $348,300 and 
indemnify the Department for the life of the loan on twenty-one (21) 
HUD/FHA insured loans, without admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: Amera violated underwriting 
requirements in connection with sixty-nine (69) loans when it did not 
check the eligibility of all of the participants in the transaction, 
failed to implement quality control of branch origination activities, 
failed to include the name and Nationwide Mortgage Licensing System 
(NMLS) identification number of the mortgage loan officer in HUD 
systems and loan documentation, used the incorrect NMLS identification 
numbers in loan documentation, falsely represented branch information 
to HUD, submitted or caused the submission of false loan underwriting 
approval forms in connection with six (6) loan files involving a 
debarred individual, employed a debarred individual, and made two (2) 
false certifications to HUD on Amera's annual recertification 
submissions in connection with Amera's annual renewal of eligibility 
documentation for its fiscal years ending in 2011 and 2012.

2. American Southwest Mortgage Corporation, Oklahoma City, OK [Docket 
No. 13-1544-MR]

    Action: On November 14, 2013, the Board entered into a Settlement 
Agreement with American Southwest Mortgage Corporation (``ASMC'') that

[[Page 41587]]

required ASMC to pay an administrative payment of $5,000, and 
$127,899.18 to settle monies owed to HUD on two (2) outstanding 
indemnification agreements, without admitting fault or liability.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: ASMC violated the requirements 
of two (2) indemnification agreements with HUD by failing to timely 
remit payments owed to HUD.

3. AmeriSave Mortgage Corporation, Atlanta, GA [Docket No. 13-1489-MR]

    Action: On July 18, 2013, the Board entered into a Settlement 
Agreement with AmeriSave Mortgage Corporation (``AmeriSave'') that 
required AmeriSave to pay civil money penalties in the amount of 
$131,500, without admitting fault or liability.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: During the period from April 1, 
2011, to October 24, 2012, AmeriSave failed to enter NMLS 
identification numbers for five hundred twenty six (526) HUD/FHA 
insured loans into FHA Connection.

4. Ark Mortgage, Inc., North Brunswick, NJ [Docket No. 12-1611-MR]

    Action: On October 28, 2013, the Board entered into a Superseding 
Settlement Agreement with Ark Mortgage, Inc. (``Ark'') that required 
Ark to pay a civil money penalty of $50,000, and the President of Ark 
agreed to personally pay $125,000 over five (5) years to reimburse HUD 
for losses that HUD may suffer with respect to mortgages identified in 
the Notice of Violation dated April 12, 2012. In addition, Ark was 
allowed to voluntarily withdraw its FHA approval, as of the effective 
date of the Settlement Agreement. Ark will be permitted to reapply for 
FHA approval, subject to the following conditions: (a) The President of 
Ark remaining current on all payments personally due to HUD; (b) Ark is 
current with respect to all prior indemnification payments due to HUD; 
(c) Ark pays HUD a lump sum of $200,000 which shall be applied to any 
outstanding indebtedness due by Ark to HUD; (d) Ark provides HUD with a 
current financial statement prepared in accordance with HUD 
requirements, which evidences that Ark meets HUD's net worth 
requirements after payment of the $200,000; (e) there are no 
intervening events independent of this matter that would cause the 
Board to take an adverse action against Ark; and (f) Ark otherwise 
meets all of HUD's approval requirements in effect at that time, as set 
forth in 24 CFR Part 202.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: In accordance with HUD 
requirements, Ark failed to establish and implement a quality control 
plan; failed to adequately verify the borrower's source of funds to 
close; and failed to ensure that loan documents were not faxed from an 
interested third party.

5. BJV Financial Services, Inc., d/b/a Forum Mortgage Bancorp, Chicago, 
IL [Docket No. 10-1715-MR]

    Action: On May 19, 2011, the Board voted to assess civil money 
penalties in the amount of $139,000 against BJV Financial Services, 
Inc. (``BJV''). On June 13, 2013, the Board entered into a Settlement 
Agreement with BJV that required BJV to pay an administrative payment 
to HUD in the amount of $70,000, without admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: BJV failed to comply with HUD's 
Quality Control requirements; failed to disclose affiliated business 
arrangements; charged unallowable and/or unearned fees; failed to 
resolve discrepancies and/or conflicting information in loan documents; 
and submitted a false certification to HUD on February 3, 2009, that 
BJV had not been involved in any proceeding in 2008 which resulted in 
sanctions by a state government.

6. Capital Financial Mortgage Corporation, Folsom, PA [Docket No. 13-
1540-MR]

    Action: On August 6, 2013, the Board issued a Notice of 
Administrative Action immediately suspending the FHA approval of 
Capital Financial Mortgage Corporation (``CFMC'').
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: CFMC failed to notify HUD/FHA 
that it had been suspended by the Commonwealth of Pennsylvania 
Department of Banking and Securities, Bureau of Compliance and 
Licensing; failed to fund four (4) closed loans; failed to notify HUD 
that it had ceased operations; failed to submit its automated annual 
certification for the fiscal year ending December 31, 2012; failed to 
pay the annual recertification fee for the fiscal year ending December 
31, 2012; and failed to submit an acceptable audited financial 
statement for its fiscal year ending December 31, 2012.

7. Capital Financial Mortgage Corporation, Folsom, PA [Docket No. 13-
1540-MR]

    Action: On November 6, 2013, the Board issued a Notice of 
Administrative Action permanently withdrawing the FHA approval of 
Capital Financial Mortgage Corporation (``CFMC'').
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: CFMC failed to notify HUD/FHA 
that it had been suspended by the Commonwealth of Pennsylvania 
Department of Banking and Securities, Bureau of Compliance and 
Licensing; failed to fund four (4) closed loans; failed to notify HUD 
that it had ceased operations; failed to submit its automated annual 
certification for the fiscal year ending December 31, 2012; failed to 
pay the annual recertification fee for the fiscal year ending December 
31, 2012; and failed to submit an acceptable audited financial 
statement for its fiscal year ending December 31, 2012.

8. Crossfire Financial Network, Miami, FL [Docket No. 13-1329-MR]

    Action: On May 30, 2013, the Board voted to refer Crossfire 
Financial Network (CFN) to the Office of Inspector General and the 
Office of General Counsel for action under the Program Fraud Civil 
Remedies Act for double damages and a penalty.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: CFN approved an illegible HUD/
FHA cash-out refinance loan.

9. Equity Loans, LLC, Atlanta, GA [Docket No. 12-1667-MR]

    Action: On September 18, 2013, the Board entered into a Settlement 
Agreement with Equity Loans, LLC (``EL'') that required EL, to pay a 
civil money penalty in the amount of $73,000, without admitting fault 
or liability.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: EL falsely certified on its 
2009 and 2010 annual certifications that it was not subject to any 
adverse action filed by a state regulatory agency, failed to notify 
HUD/FHA of adverse actions filed by state governmental agencies within 
ten (10) business days of the sanction, failed to maintain a Quality 
Control (QC) Plan that contained all of the required elements, failed 
to ensure the review of all Early Payment

[[Page 41588]]

Defaults, and failed to ensure that loans were originated in accordance 
with HUD/FHA guidelines.

10. Equity Source Home Loans, LLC, Morganville, NJ [Docket No. 11-1239-
MRT]

    Action: On February 4, 2014, the Board entered into a Settlement 
Agreement with Equity Source Home Loans, LLC (``ESHL'') that required 
ESHL, to pay a civil money penalty in the amount of $7,500, and be 
withdrawn from FHA approval for a period of one (1) year, without 
admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: ESHL failed to comply with 
HUD's annual recertification requirements for its fiscal year ending 
December 31, 2010, and ESHL failed to timely remit Mortgage Insurance 
Premiums (MIPs) to FHA on three (3) FHA-insured loans serviced by ESHL.

11. Fifth Third Bank, Cincinnati, OH [Docket No. 12-1612-MR]

    Action: On October 7, 2013, the Board entered into a Settlement 
Agreement with Fifth Third Bank (``FTB'') that required FTB to pay a 
civil money penalty in the amount of $48,000; an administrative payment 
of $475,000; and indemnify the Department on one hundred twenty-two 
(122) FHA loans should they go into default within a period of five (5) 
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: FTB failed to properly service 
FHA-insured loans; and/or failed to adequately evaluate or document its 
evaluation of loss mitigation techniques used to determine which loss 
mitigation techniques were appropriate; failed to adequately evaluate 
and/or document its evaluation of the borrower's financial condition 
and eligibility for FHA Home Affordable Modification Program (HAMP); 
failed to adequately evaluate and/or document its evaluation of a 
borrower for all available HUD/FHA loss mitigation alternatives for one 
(1) loan; improperly referred a loan to foreclosure while evaluating 
the borrower for loss mitigation alternatives; failed to properly 
document the assumption of an FHA-insured loan; failed to appropriately 
apply HUD's property preservation and inspection regulations; and 
failed to properly report and code one hundred thirty-three (133) loans 
through HUD's Single Family Default Monitoring System (SFDMS).

12. First Home Mortgage Corporation, Baltimore, MD [Docket No. 12-1685-
MR]

    Action: On May 10, 2013, the Board entered into a Settlement 
Agreement with First Home Mortgage Corporation (``FHMC'') that required 
FHMC to pay a civil money penalty in the amount of $250,000, without 
admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: FHMC failed to ensure that no 
one was employed that was debarred or otherwise not allowed to perform 
activities involving the processing, origination or underwriting of FHA 
insured loans; failed to ensure its Quality Control (QC) Plan contained 
all of the required elements; failed to ensure it conducted QC reviews 
on loans that went into default within the first six (6) months of 
repayment; failed to implement its QC plan in accordance with HUD/FHA 
requirements; failed to ensure that it complied with HUD's requirements 
for Lender Insured (LI) loans; and made two (2) false certifications to 
HUD on FHMC's annual recertification submission.

13. Franklin First Financial, LTD, Melville, NY [Docket No. 12-1674-MR]

    Action: On July 18, 2013, the Board entered into a Settlement 
Agreement with Franklin First Financial, LTD (``Franklin'') that 
required Franklin to pay a civil money penalty in the amount of 
$66,500, and to indemnify HUD for any loss (past, present or future) on 
ten (10) FHA loans should they go into default within a period of five 
(5) years from the date of their endorsement, without admitting fault 
or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: Franklin failed to ensure that 
loan documents were not faxed from an interested third party or to 
resolve discrepancies with conflicting information; failed to verify 
and adequately document the borrower's earnest money deposit, source of 
funds to close and/or to pay consumer debts; failed to adequately 
document the income and/or stability of income used to qualify the 
borrowers; failed to downgrade a loan to its proper finding and 
manually underwrite the loan, which was required due to disputed 
accounts on the credit report; failed to ensure the borrower was 
eligible for maximum financing above ninety percent (90%) for a new 
construction property; and failed to properly calculate the maximum 
allowable mortgage for a streamline refinance transaction without an 
appraisal, which resulted in the approval of an over-insured loan.

14. MLD Mortgage, Inc. DBA The Money Store, Florham Park, NJ [Docket 
No. 13-1340-MR]

    Action: On September 4, 2013, the Board entered into a Settlement 
Agreement with MLD Mortgage, Inc. (``MLD'') that required MLD to pay a 
civil money penalty in the amount of $60,000; remit $2,315.19 to HUD/
FHA to buy down an over-insured mortgage; and pay $357,250 to satisfy 
the past due indebtedness on two (2) FHA loans MLD had previously 
indemnified; as well as to indemnify HUD for any loss (past, present or 
future) on six (6) FHA loans should they go into default within a 
period of five (5) years from the date of their endorsement, without 
admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: MLD failed to properly document 
and verify funds used as gifts; exceeded FHA's maximum mortgage amount, 
resulting in two (2) over-insured loans; failed to properly analyze 
liabilities; charged the borrowers a commitment fee without a lock-in 
agreement guaranteeing, in writing, the interest rate and discount 
points for at least fifteen (15) days prior to loan closing; and failed 
to comply with settlement requirements needed to close.

15. MortgageAmerica, Inc, Birmingham, AL [Docket No. 12-1639-MR]

    Action: On January 15, 2014, the Board entered into a Settlement 
Agreement with MortgageAmerica, Inc. (``MortgageAmerica'') that 
required MortgageAmerica to pay a civil money penalty in the amount of 
$3,000, and remit all Mortgage Insurance Premiums and late fees due to 
HUD on eighty-two (82) FHA mortgages, without admitting fault or 
liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: MortgageAmerica failed to 
either timely remit monthly mortgage insurance premiums to HUD/FHA or 
to notify HUD/FHA within fifteen (15) calendar days of the termination 
of the contract of mortgage insurance, the sale of the mortgage, or 
both on eighty-two (82) FHA loans.

[[Page 41589]]

16. Network Capital Funding Corporation, Irvine, CA [Docket No. 13-
1542-MR]

    Action: On February 4, 2014, the Board entered into a Settlement 
Agreement with Network Capital Funding Corporation (``NCFC'') that 
required NCFC to pay a civil money penalty in the amount of $22,000, 
without admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: NCFC submitted two (2) false 
annual certifications to HUD/FHA on March 19, 2012, and February 2, 
2013, with respect to whether NCFC had been involved in a proceeding, 
or investigation, that could have resulted, or did result, in a civil 
money penalty or other adverse action taken by a federal, state or 
local government, and relating to NCFC's failure to timely remit its 
fiscal year 2010 audited financial statements.

17. Precision Funding Group LLC, Cherry Hill, NJ [Docket No. 12-1651-
MR]

    Action: On June 27, 2013, the Board issued a Notice of 
Administrative Action withdrawing the FHA approval of Precision Funding 
Group LLC (``PFG'').
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: PFG failed to submit an 
acceptable Audited Financial Statement for the fiscal year ending 
December 31, 2011, and failed to adequately document the source of a 
borrower's closing costs.

18. R.H. Lending, Inc., Colleyville, TX [Docket No. 12-1299-MR]

    Action: On June 12, 2013, the Board entered into a Settlement 
Agreement with R.H. Lending, Inc. (``RHL'') that required RHL to pay a 
civil money penalty in the amount of $295,000; indemnify HUD for any 
loss (past, present or future) on two (2) FHA loans should they go into 
default within a period of five (5) years from the date of the 
agreement; and be placed on probation for a period of six (6) months, 
without admitting fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: RHL failed to provide the 
required construction-permanent mortgage disclosures and obtain 
required certifications pertaining to liens; failed to obtain 
construction loan agreements; failed to disburse construction-permanent 
loan proceeds, in accordance with HUD requirements; failed to fully 
account for the disbursement of escrowed loan proceeds; failed to 
obtain written approval from the mortgagor prior to the release of 
construction draw funds; failed to obtain complete sales agreements; 
failed to ensure that manufactured home properties were eligible for 
FHA mortgage insurance; failed to verify and properly document funds 
for the mortgagor's cash investment in the property; submitted loans 
for FHA mortgage insurance that exceeded the applicable loan-to-value 
limits; and charged an excessive and unearned fee.

19. TXL Mortgage Corporation, Houston, TX [Docket No. 12-1660-MR]

    Action: On August 7, 2013, the Board entered into a Settlement 
Agreement with TXL Mortgage Corporation (``TXL'') that required TXL to 
pay a civil money penalty in the amount of $124,000, without admitting 
fault or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: TXL failed to ensure that 
individuals originating HUD/FHA loans were exclusively employed by TXL 
in the mortgage lending field; failed to meet branch requirements for 
participation in the FHA mortgage insurance program; failed to ensure 
that the correct mortgagee identification number was used when 
originating FHA-insured mortgage loans; failed to comply with FHA 
Connection (FHAC) data entry requirements regarding sponsored 
originators; failed to document that it had performed adequate pre-
insurance reviews of loans it approved under the Lender Insurance (LI) 
program; and failed to ensure that a mortgage loan officer's (MLO) 
Nationwide Mortgage Licensing System (NMLS) unique MLO identifier was 
accurately entered into FHAC.

20. U.S. Bank, N.A., Minneapolis, MN [Docket No. 12-1541-MR]

    Action: On April 9, 2013, the Board entered into a Settlement 
Agreement with U.S. Bank, N.A. (``USB'') that required USB to pay a 
civil money penalty in the amount of $30,000, without admitting fault 
or liability.
    Cause: The Board took this action based on the following violations 
of HUD/FHA requirements alleged by HUD: USB failed to have FHA 
multifamily mortgages serviced by an FHA approved mortgagee, and 
permitted escrow funds to be used for a purpose other than that for 
which they were received.

21. Webster Bank, N.A., Cheshire, CT [Docket No. 12-1645-MR]

    Action: On March 11, 2013, the Board entered into a Settlement 
Agreement with Webster Bank, N.A. (``Webster'') that required Webster 
to pay an administrative payment in the amount of $66,500; remit a 
total $705.66 to the current holder of two (2) FHA mortgages to buy-
down over-insured mortgages; and indemnify HUD for any loss (past, 
present or future) on two (2) FHA loans should they go into default 
within a period of five (5) years from the date of their respective 
endorsement dates, without admitting fault or liability.
    Cause: The Board took this action based on the following violation 
of HUD/FHA requirements alleged by HUD: Webster permitted a non-
approved lender to obtain and process loan applications, and failed to 
ensure borrowers made the minimum required investment.

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. Coast 2 Coast Funding Group, Inc., Lake Forest, CA ($3,500) [Docket 
No. 13-1520-MRT]
2. Coral Mortgage Bankers Corporation, Englewood, NJ ($3,500) [Docket 
No.13-1530-MRT]
3. First National Bank at Paris, Paris, AR ($7,500) [Docket No. 13-
1520-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 Step Mortgage Group, Inc., Rockford, IL (One Year Withdrawal), 
[Docket No. 13-1498-MRT]
2. Acceptance Capital Mortgage Corp., Spokane, WA (One Year 
Withdrawal), [Docket No. 13-1468-MRT]

[[Page 41590]]

3. Affiliated Financial Group, LLC, Greenwood Village, CO (One Year 
Withdrawal), [Docket No. 14-1664-MRT]
4. Bank of Erath, Abbeville, LA (One Year Withdrawal), [Docket No. 13-
1475-MRT]
5. Best Mortgage, Inc., Kansas City, MO (One Year Withdrawal), [Docket 
No. 14-1665-MRT]
6. Capital Mortgage Funding, Southfield, MI (One Year Withdrawal), 
[Docket No. 14-1666-MRT]
7. Fairway Independent Mortgage Corp. DBA Residential Mortgage Corp., 
Montgomery, AL (One Year Withdrawal), [Docket No. 13-1490-MRT]
8. Financial Mortgage, Inc., Fairfax, VA (One Year Withdrawal), [Docket 
No. 14-1667-MRT]
9. First Mortgage Capital, Inc., Bayamon, PR (One Year Withdrawal), 
[Docket No. 13-1470-MRT]
10. First Republic Bank, Las Vegas, NV (One Year Withdrawal), [Docket 
No. 14-1668-MRT]
11. Funding, Incorporated, Houston, TX (One Year Withdrawal), [Docket 
No. 13-1469-MRT]
12. HSOA Mortgage Company, Seal Beach, CA (One Year Withdrawal), 
[Docket No. 14-1669-MRT]
13. Ironwood Mortgage Servicing, LLC, Huntington Beach, CA (One Year 
Withdrawal), [Docket No. 14-1670-MRT]
14. Just Mortgage, Inc., Rancho Cucamonga, CA (One Year Withdrawal), 
[Docket No. 14-1671-MRT]
15. Lehman Brothers Holdings, Inc., New York, NY (Permanent 
Withdrawal), [Docket No. 14-1672-MRT]
16. Nationwide Mortgage and Associates, Inc., Ft. Lauderdale, FL (One 
Year Withdrawal), [Docket No. 14-1673-MRT]
17. Pleasant Valley Home Mortgage Corp., Moorestown, NJ (One Year 
Withdrawal), [Docket No. 14-1674-MRT]
18. TotalBank, Miami, FL (One Year Withdrawal), [Docket No.13-1476-MRT]
19. Secured Residential Funding, Inc., San Juan Capistrano, CA (One 
Year Withdrawal), [Docket No. 14-1678-MRT]
20. Uniwest Mortgage Corporation, San Diego, CA (One Year Withdrawal), 
[Docket No. 14-1675-MRT]
21. Westlend Financing, Inc., Dana Point, CA (One Year Withdrawal), 
[Docket No. 14-1676-MRT]
22. Wilmington Trust Company, Wilmington, DE (One Year Withdrawal), 
[Docket No. 14-1677-MRT]

    Dated: July 10, 2014.
Carol Galante,
Assistant Secretary for Housing-Federal Housing Commissioner.
[FR Doc. 2014-16722 Filed 7-15-14; 8:45 am]
BILLING CODE 4210-67-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.