97-11810. Mortgagee Review Board; Administrative Actions  

  • [Federal Register Volume 62, Number 88 (Wednesday, May 7, 1997)]
    [Notices]
    [Pages 24967-24968]
    From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
    [FR Doc No: 97-11810]
    
    
    -----------------------------------------------------------------------
    
    DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
    
    [Docket No. FR-4209-N-02]
    
    
    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) of the National Housing Act, 
    notice is hereby given of the cause and description of administrative 
    actions taken by HUD's Mortgagee Review Board against HUD-approved 
    mortgagees.
    
    FOR FURTHER INFORMATION CONTACT: Morris E. Carter, Director, Office of 
    Lender Activities and Program Compliance, 451 Seventh Street, S.W., 
    Washington, DC 20410, telephone: (202) 708-1515. (This is not a toll-
    free number). A Telecommunications Device for Hearing and Speech-
    Impaired Individuals (TTY) is available at l-800-877-8339 (Federal 
    Information Relay Service).
    
    SUPPLEMENTARY INFORMATION: Section 202(c)(5) of the National Housing 
    Act (added by Section 142 of the Department of Housing and Urban 
    Development Reform Act of 1989, Pub. L. 101-235), approved December 15, 
    1989, 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. In compliance with the 
    requirements of Section 202(c)(5), notice is hereby given of 
    administrative actions that have been taken by the Mortgagee Review 
    Board from January 1, 1997 through April 11, 1997.
    
    1. Barrons Mortgage Corporation, Brea, California
    
    Action: Settlement Agreement that includes: indemnification to the 
    Department for claim losses in connection with seven improperly 
    originated property improvement loans under the HUD-FHA Title I 
    property improvement loan program; payment to the Department of a civil 
    money penalty in the amount of $2,000; and corrective action to assure 
    compliance with HUD-FHA requirements.
        Cause: A HUD monitoring review that disclosed violations of HUD-FHA 
    Title I program requirements that included: use of alleged false tax 
    returns to qualify borrowers for loans; accepting verifications of 
    employment and W-2 forms containing inconsistent information to qualify 
    borrowers; permitting non-approved brokers to originate loans; 
    accepting insufficient cost estimates; and use of misleading 
    advertising.
    
    2. Comstock Mortgage, Sacramento, California
    
        Action: Settlement Agreement that includes: payment to the 
    Department of a civil money penalty in the amount of $4,000; and 
    corrective action to assure compliance with HUD-FHA requirements.
        Cause: A HUD monitoring review that cited violations of HUD-FHA 
    requirements that included: failure to comply with reporting 
    requirements under the Home Mortgage Disclosure Act (HMDA); and failure 
    to maintain an adequate Quality Control Plan for the origination of 
    HUD-FHA insured mortgages.
    
    3. Associate Trust Financial Services, Inc., Camp Springs, Maryland
    
        Action: Withdrawal of HUD-FHA mortgagee approval.
        Cause: Submission of false credit reports to HUD-FHA in connection 
    with the origination of HUD-FHA insured mortgages; and failure to 
    notify HUD-FHA of program violations.
    
    4. Eastwood Mortgage Bankers, Ltd., Jericho, New York
    
        Action: Withdrawal of HUD-FHA mortgagee approval and a proposed 
    civil money penalty of $75,000.
        Cause: A HUD monitoring review that disclosed violations of HUD-FHA 
    requirements that included: using alleged fraudulent W-2 forms to 
    verify mortgagors' employment; failure to ensure that mortgagors met 
    their minimum required investment; failure to verify the source and/or 
    adequacy of mortgagors' funds to close; failing to conduct face-to-face 
    interviews with mortgagors; failing to conduct timely quality control 
    reviews; using ``strawbuyers'' to qualify for FHA insured mortgages; 
    closing loans that were not in accordance with the sales contract; 
    permitting improper third party loan originations by a mortgage broker 
    and paying ``kickbacks'' to such broker for referrals; submitting HUD-l 
    Settlement Statements that are not an accurate reflection of the 
    transaction; charging mortgagors unallowable fees; and using incomplete 
    gift letters.
        5. Continental Capital Corp., Huntington Station, New York
        Action: Proposed Settlement Agreement that would include 
    indemnification to the Department for any claim losses in connection 
    with 14 improperly originated HUD-FHA insured mortgages; corrective 
    action to assure compliance with HUD-FHA requirements; and payment to 
    the Department of a civil money penalty in the amount of $40,000.
        Cause: A HUD monitoring review that cited violations of HUD-FHA 
    home mortgage insurance program requirements that included: use of 
    alleged falsified documentation or conflicting information to approve 
    HUD-FHA mortgagors; failure to properly verify the source and/or 
    adequacy of mortgagors' funds used for the downpayment and/or closing 
    costs; closing loans that exceeded HUD-FHA maximum mortgage amounts; 
    submitting loans for insurance endorsement that are in default; failure 
    to adequately verify mortgagor's income; failure to require necessary 
    flood insurance; charging incorrect fees to mortgagors; failure to 
    maintain a Quality Control Plan and perform timely quality control 
    reviews; failure to properly analyze and evaluate mortgagors' credit 
    history; and permitting mortgagors to sign documents in blank.
    
    6. Consumer Home Mortgage, Inc., Melville, New York
    
        Action: Proposed Settlement Agreement that would include: 
    indemnification to the Department for claim losses in connection with 
    27 improperly originated HUD-FHA insured mortgages; corrective action 
    to assure compliance with HUD-FHA requirements; and payment to the 
    Department of a civil money penalty in the amount of $75,000.
        Cause: A HUD monitoring review that cited violations of HUD-FHA 
    home mortgage insurance program violations that included: using alleged 
    false information in originating HUD-FHA mortgage insurance; failure to 
    ensure that mortgagors met their minimum required investment; failure 
    to verify the source of funds for mortgagors' downpayment and/or 
    closing costs; permitting mortgagors to sign documents in blank; adding 
    non-occupant co-mortgagors to loans for the purpose of qualifying the 
    mortgagors.
    
    7. Madison Home Equities, Inc., Lake Success, New York
    
        Action: Proposed Settlement Agreement that would include: 
    indemnification to the Department for claim losses in connection with 
    31 improperly originated HUD-FHA insured mortgages; corrective action 
    to assure compliance with HUD-FHA requirements; and payment to the
    
    [[Page 24968]]
    
    Department of a civil money penalty in the amount of $51,000.
        Cause: A HUD monitoring review that cited violations of HUD-FHA 
    requirements that included: failure to properly verify and document the 
    source of mortgagors' funds used for downpayment and closing costs; 
    using unsubstantiated credit given to mortgagors in determining the 
    mortgagors' investment; using alleged false information to originate 
    HUD-FHA insured mortgages; submitting an alleged false property 
    inspection report; miscalculating a mortgagor's required investment; 
    failure to accurately reflect disbursements on HUD-l Settlement 
    Statements; and failure to establish, maintain, and implement a Quality 
    Control Plan in compliance with HUD-FHA requirements.
    
    8. Mortgagees and Title I Lenders That Failed To Comply With HUD-FHA 
    Requirements for the Submission of an Audited Annual Financial 
    Statement and/or Payment of the Annual Recertification Fee
    
        Action: Withdrawal of HUD-FHA mortgagee approval and Title I lender 
    approval.
        Cause: Failure to submit to the Department the required annual 
    audited financial statement and/or remit the required annual 
    recertification fee.
    
    Mortgagees Withdrawn
    
        Salida Building and Loan Assn, Salida, CO; Lomas Mortgage New York 
    Inc, Dallas, TX; United Bank of Griffin FSB, Griffin, GA; First United 
    Savings Bank, FSB, Greencastle, IN; Macomb Savings and Loan Assn, Saint 
    Clair Shores, MI; D M Bullard Mortgage Bankers, Kalamazoo, MI; 
    Community Preservation Corp, New York, NY; Crusader Bank, Rosemont, PA; 
    Chester Valley Bancorp, Downingtown, PA; Heritage Federal Bank FSB, 
    Kingsport, TN; Lomas Financial Corporation, Dallas, TX; Lomas Mortgage 
    USA, Inc, Dallas, TX; Midamerica Bank Hudson, Hudson, WI; First 
    Washington Mortgage Corp, Herndon, VA; American Trust Mortgage Inc, San 
    Jose, CA; Humboldt Mortgage Company, Eureka, CA; Dothan Federal Savings 
    Bank, Dothan, AL; Unlimited Mortgage Services, Worthington, OH; 
    Franklin Bank NA, Southfield, MI; Northside Mortgage Company, 
    Chattanooga, TN; Farmers and Merchants Bank, Milford, NE; First 
    Republic Savings Bank FSB, Roanoke Rapids, NC; CPC Resources Inc, New 
    York, NY; First Fidelity Funding Corp, Fort Lauderdale, FL; Teico 
    Financial Services Inc, Manalapan, NJ; Richmond Mortgage Corporation, 
    Athens, GA; Glendale Federal Bank, Glendale, CA; Access Mortgage 
    Incorporated, Milpitas, CA; Diversified Residential Funding, Altamonte 
    Springs, FL; Delta Home Mortgage Incorporated, Sheridan, AR; First 
    American Lending, Coral Gables, FL.
    
    Title I Lenders Withdrawn
    
        Heritage Pullman Bk Trust Co, Chicago, IL; Devon Bank, Chicago, IL; 
    Laurel Federal Savings and Loan, Laurel, MS; Lehigh Savings Bank SLA, 
    Union, NJ; Lending Source, Folsom, CA; First Continental Mortgage Corp, 
    Jonesboro, AR; Orange Coast Mortgage Inc, Irvine, CA; S and S Financial 
    Inc, Woodland Hills, CA; Delta Acceptance Corp, Gonzales, LA.
    
        Dated: May 1, 1997.
    Nicolas P. Retinas,
    Assistant Secretary for Housing-Federal Housing Commissioner.
    [FR Doc. 97-11810 Filed 5-6-97; 8:45 am]
    BILLING CODE 4210-27-P
    
    
    

Document Information

Published:
05/07/1997
Department:
Housing and Urban Development Department
Entry Type:
Notice
Action:
Notice.
Document Number:
97-11810
Pages:
24967-24968 (2 pages)
Docket Numbers:
Docket No. FR-4209-N-02
PDF File:
97-11810.pdf