Mortgagee Review Board: Administrative Actions, 18433-18436 [2015-07868]

Download as PDF Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices (1) How well they communicate an understanding of, and ability to meet, the proposed CRADA’s goal; and (2) How well they address the following criteria: (a) Technical capability to support the non-Federal party contributions described; and (b) Resources available for supporting the non-Federal party contributions described. Currently, the Coast Guard is considering COP for participation in this CRADA. This consideration is based on the fact that COP has demonstrated its ability to operate UAS in an Arctic maritime environment, and its UAS’s widespread use throughout the Department of Defense. However, we do not wish to exclude other viable participants from this or future similar CRADAs. This is a technology demonstration effort. Since the goal of this CRADA is to identify and investigate the potential of the UAS to contribute to Coast Guard mission effectiveness in an Arctic maritime environment, non-Federal CRADA participants will not be excluded from any future Coast Guard procurements based solely on their participation in this CRADA. Special consideration will be given to small business firms/consortia, and preference will be given to business units located in the U.S. This notice is issued under the authority of 5 U.S.C. 552(a). Dated: March 20, 2015. Captain Dennis C. Evans, USCG, Commanding Officer, U.S. Coast Guard Research and Development Center. [FR Doc. 2015–07848 Filed 4–3–15; 8:45 am] BILLING CODE 9110–04–P DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT [Docket No. FR–5864–N–01] Mortgagee Review Board: Administrative Actions Office of the Assistant Secretary for Housing–Federal Housing Commissioner, 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, Department of tkelley on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:14 Apr 03, 2015 Jkt 235001 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 tollfree 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 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, 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 PO 00000 Frm 00082 Fmt 4703 Sfmt 4703 18433 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-toincome 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 E:\FR\FM\06APN1.SGM 06APN1 18434 Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices 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. tkelley on DSK4VPTVN1PROD with NOTICES 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. VerDate Sep<11>2014 18:14 Apr 03, 2015 Jkt 235001 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 nonsupervised 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. PO 00000 Frm 00083 Fmt 4703 Sfmt 4703 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’’). E:\FR\FM\06APN1.SGM 06APN1 Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices 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. tkelley on DSK4VPTVN1PROD with NOTICES 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 VerDate Sep<11>2014 18:14 Apr 03, 2015 Jkt 235001 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] PO 00000 Frm 00084 Fmt 4703 Sfmt 4703 18435 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] E:\FR\FM\06APN1.SGM 06APN1 tkelley on DSK4VPTVN1PROD with NOTICES 18436 Federal Register / Vol. 80, No. 65 / Monday, April 6, 2015 / Notices 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 VerDate Sep<11>2014 18:14 Apr 03, 2015 Jkt 235001 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 DEPARTMENT OF THE INTERIOR Bureau of Land Management [15X L1109AF LLUT030000 L16100000. PH0000 24 1A] Call for Nominations for Grand Staircase-Escalante National Monument Advisory Committee Bureau of Land Management, Interior. ACTION: Notice. AGENCY: The purpose of this notice is to request public nominations for five members of the Grand StaircaseEscalante National Monument Advisory Committee (GSENM–MAC). The GSENM–MAC provides advice and recommendations to GSENM on science issues and the achievement of GSENM Management Plan objectives. The GSENM will receive public nominations for 30 days from the date this notice is published. DATES: A completed nomination form and accompanying nomination/ recommendation letters must be received at the address listed below no later than May 6, 2015. ADDRESSES: Completed applications should be sent to the Bureau of Land Management, Grand Staircase-Escalante National Monument Headquarters Office, 669 South Highway 89A, Kanab, Utah 84741. FOR FURTHER INFORMATION CONTACT: Larry Crutchfield, Public Affairs Officer, GSENM Headquarters Office, 669 South SUMMARY: PO 00000 Frm 00085 Fmt 4703 Sfmt 4703 Highway 89A, Kanab, Utah 84741; phone 435–644–1209, or email: lcrutchf@blm.gov. Persons who use a telecommunications device for the deaf (TDD) may call the Federal Information Relay Service (FIRS) at 1–800–877–8339 to leave a message or question for the above individual. The FIRS is available 24 hours a day, seven days a week. Replies are provided during normal business hours. The Secretary of the Interior established the GSENM–MAC pursuant to section 309 of the Federal Land Policy and Management Act (FLPMA) of 1976 (43 U.S.C. 1739) and in conformity with the Federal Advisory Committee Act (FACA) of 1972 (5 U.S.C. Appendix 2). The 15 appointed members of the GSENM–MAC perform several primary tasks: (1) Review evaluation reports produced by the Management Science Team and make recommendations on protocols and projects to meet overall objectives; (2) Review appropriate research proposals and make recommendations on project necessity and validity; (3) Make recommendations regarding the allocation of research funds through review of research and project proposals, as well as the research needs identified through the evaluation process above; and (4) Be available to provide support for issues such as protocols for specific projects. The Secretary appoints persons to the GSENM–MAC who are representatives of the various major citizen interests pertaining to land-use planning and management of the lands under BLM management in the GSENM. Each GSENM–MAC member will be a person who, as a result of training and experience, has knowledge or special expertise which qualifies him or her to provide advice from among the categories of interest listed below. As appropriate, certain committee members may be appointed as Special Government Employees. Special Government Employees serve on the committee without compensation, and are subject to financial disclosure requirements in the Ethics in Government Act and 5 CFR part 2634. This notice, published pursuant to 43 CFR 1784.4–1 and in accordance with the Approved Management Plan for Grand Staircase-Escalante National Monument (February 2000), solicits public nominations to fill five positions on the committee. Any individual or organization may nominate one or more persons to serve on the GSENM–MAC. Individuals may nominate themselves for GSENM–MAC membership. SUPPLEMENTARY INFORMATION: E:\FR\FM\06APN1.SGM 06APN1

Agencies

[Federal Register Volume 80, Number 65 (Monday, April 6, 2015)]
[Notices]
[Pages 18433-18436]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[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>
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.