E5-3269. Mortgagee Review Board Administrative Actions Withdrawal of Approval for Recertification Noncompliance
-
Start Preamble
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, this notice advises of the cause and description of certain administrative actions taken by HUD's Mortgagee Review Board against HUD-approved mortgagees. This notice of administrative actions relates solely to the failure of Title I lenders and Title II mortgagees to submit an acceptable annual audited financial statement and/or payment of the annual fee in order to renew their FHA lender approval as part of the annual recertification process.
Start Further InfoFOR FURTHER INFORMATION CONTACT:
Phillip A. Murray, Director, Office of Lender Activities and Program Compliance, Room B-133-3214 L'Enfant Plaza, 451 Seventh Street, SW., Washington, DC 20410-8000, telephone: 202-708-1515. (This is not a toll-free number.) A Telecommunications Device for individuals who are hearing- or speech impaired (TTY) is available at 800-877-8339 (Federal Information Relay Service).
End Further Info End Preamble Start Supplemental InformationSUPPLEMENTARY 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, Public Law 101-235, approved December 15, 1989), requires that HUD publish a description of, and the cause for, administrative actions against a HUD-approved mortgagee by the Department's Mortgagee Review Board. In compliance with the requirements of section 202(c)(5), this notice advises of administrative actions that have been taken by the Mortgagee Review Board from October 1, 2004 through March 31, 2005, related to the failure of Title I lenders and Title II mortgagees to submit an acceptable annual audited financial statement and/or payment of the annual recertification fee in order to renew their FHA lender approval as part of the annual recertification process.
Action: Withdrawal of HUD/FHA Title I lender approval and/or Title II mortgagee approval.
Cause: Failure to submit to the Department an acceptable annual audited financial statement, and/or remit the required annual recertification fee in order to renew their FHA lender approval as part of the annual recertification process.
Start SignatureName City St 59 Title I Lenders and Loan Correspondents Terminated Between October 1, 2004 and March 31, 2005 Alabama Home Mortgage Lending Birmingham AL Allied Finance Company Inc Van Nuys CA Alosta Mortgage Inc Glendora CA American Lending Resource Inc Temecula CA American Residential Funding Inc Costa Mesa CA American Union Home Loans Downey CA Anchor Home Loans Unlimited Inc Costa Mesa CA Avalon Mortgage Corporation San Diego CA Brookside Mortgage LLC Tulsa OK Budget Mortgage Bankers Ltd Lake Success NY California Gold Mortgage Inc Encino CA California Mortgage Loan Co San Dimas CA Cambree Financial Inc Torrance CA Capitol Federal Savings Bank Tokepa KS Caribbean Financial Services Corp Caguas PR Community Bank Brockton MA Emerald Mortgage Corp North Hills CA Excell Financial LLC Portland OR Farwest Plus Inc Lawndale CA Financial Partners Credit Union Downey CA First City Capital of Nevada Inc Las Vegas NV First Federal Bank Hazleton PA First Preferred Mortgage Corp Downey CA HCG North America LLC Orange CA Start Printed Page 36404 IMortgage Funding Corporation San Diego CA International Home Capital Corp Woodland Hills CA JT and T LLC Tempe AZ Legacy Mortgage Inc Plano TX Loan Cents Financial Services North Charleston SC London Financial Group Irvine CA Madison Mortgage Corporation Smyrna GA MFS Investments Inc Montebello CA Michael Kagan Inc Westlake Village CA Nevada Brookside Mortgage Corp Cerritos CA Norwest Home Improvement Inc Concord CA Oakwood Acceptance Corporation LLC Greensboro NC Oakwood Mortgage Investors Inc Las Vegas NV Olympia Mortgage Corporation Brooklyn NY Pacific Gold Mortgage Group LLC Phoenix AZ Pacific Sun Mortgage Company Inc Carlsbad CA Peoples First Community Bank Panama City FL Platinum Holdings Inc Covina CA Porter Financial Corp Mission Hills CA Primestar Financial Inc Carson CA Provision Mortgage Corporation San Diego CA R and G Lending Inc Cypress CA Realty Mortgage Alliance Chino CA Realty Mortgage LLC Virginia Beach VA Resource Capital Inc Los Angeles CA Sara S Inc Laguna Hills CA SLS Mortgage Inc Sylmar CA Stewart National Mortgage Co Inc San Diego CA Suburban Mortgage Incorporated Phoenix AZ Taylor Chaparro and Co Inc Mission Viejo CA Ultimate Funding Corp Tustin CA Uniwest Mortgage Corp San Diego CA Urban First Funding Corp Lancaster CA World Financial Corp Inc Puerto Nuevo PR 181 Title II Mortgagees and Loan Correspondents Terminated Between October 1, 2004 and March 31, 2005 A C Global Capital Inc Garland TX Accent Mortgage Services Inc Alpharetta GA Ace Mortgage Inc Ozone Park NY Acropolis Enterprise Inc La Puente CA ADP Financial INC Carmichael CA All Americans Fin Res Alliance Inc Maitland FL Allied Finance Company Inc Van Nuys CA Alosta Mortgage Inc Glendora CA American Investment Team Inc Woburn MA American Mortgage Lending Services Inc Chicago IL American Strategic Income Port Minneapolis MN America's Premiere Mortgage Company Burton MI Amerimort Financial Corp City of Industry CA Anchor Home Loans Unlimited Inc Costa Mesa CA Anodyne Lending Inc Santa Ana CA Arrow Service Corp Inc Denver CO Avalon Funding Group Inc Scottsdale AZ Bankers Mortgage Financial Corp Lighthouse Point FL Beacon Financial Services Inc Indianapolis IN Best Results Mortgage Corporation Huntington Park CA Better Home Financial Inc San Dimas CA Buffalo Federal Savings Bank Buffalo WY California Gold Mortgage Inc Encino CA California Mortgage Loan Co Inc San Dimas CA Cambree Financial Inc Torrance CA Caribbean Financial Services Corp Caguas PR Cen Cal Mortgage Inc Paso Robles CA Cianford Inc Modesto CA CJM Mortgage Corp Pompton Lakes NJ Colonial Mortgage Inc Columbus OH Colorado Quality Lending LLC Denver CO Community Bank Brockton MA Consolidated Mortgage Plus Inc Reynoldsburg OH Creative Mortgage Solutions Two Tamarac FL Crosstowne Mortgage Corporation Silver Spring MD CVK Enterprises Inc Iron Mountain MI Dearborn Savings Assoc FA Lawrenceburg IN Start Printed Page 36405 Deluxe Mortgage LLC Houston TX Denali Financial Services LP Fayetteville GA Developers Mortgage Group Las Vegas NV Devon Kay Capital LLC Avon CT Donn R Steier Inc Mammoth Lakes CA E Z Financial Services Inc Berwyn IL Eagle Mortgage Company Crown Point IN East Side Lending Inc Milwaukee WI Emerald Mortgage Corp North Hills CA Equity One Lenders Service Inc Anaheim CA Everett Cooperative Bank Everett MA Excell Financial LLC Portland OR Fairmount Company Beaverton OR Farwest Plus Inc Lawndale CA Fidelity Capital Funding Inc San Ramon CA First Federal Savings and Loan Assn Tx Tyler TX First FIdelity Centers Inc Tarzana CA First Fidelity Credit Corporation Torrence CA First Fidelity Financial Inc Newport Beach CA First Financial Home Loan Miami FL First Independent Bank Gallatin TN First Preferred Mortgage Corp Downey CA First State Bank Colorado Springs CO First State Financial Corporation Newport Beach CA Five Star Funding Inc Stockton CA Floridafirst Bank Lakeland FL Four Points Mortgage Corporation Riverside CA Freestand Financial Holding Corp Phoenix AZ GMRC LLC Lafayette IN Gold Coast Funding Inc Irvine CA Grant Financial Services Inc Oak Brook IL Haws Inc Jupiter FL Hillcrest Financial Corp Richardson TX Home Builders Mortgage Corp Charleston SC Home Loans Direct Inc Carlsbad CA Home Mortgage Group Inc Alexandria LA Home Mortgagee Corp Glen Ellyn IL Homelink Mortgage Inc Kirkland WA Huntington Browne Mortgage Inc Inglewood CA Imperial Mortgage Finance Corporation Birmingham AL Inland Empire Funding Corp Rancho Cucamonga CA Integrity Mortgage and Financial Inc Denver CO Intense Mortgage Inc Newport Beach CA International Millennium Association Bell CA Interstate Net Bank Cherry Hill NJ J Leichtman Financial Services Los Angeles CA JT and T LLC Tempe AZ Klamath First Federal Savings Ala Klamath Falls OR Konhoff Capital LLC Salt Lake City UT Lee and Jackson Finan Services Camarillo CA Legacy Mortgage Corporation Palos Heights IL Legend Mortgage Inc Phoenix AZ Loan Cents Financial Services Inc Summerville SC Loan Lines Inc Tarzana CA Loan Originators Mortgage Corp Covina CA Loans Unlimited Inc Houston TX Lone Star Realty Investments Inc Southlake TX Mairc Mortgage Corp South Jordan UT Malta Service Corporation Farmington CT Marquest Financial Minneapolis MN MCM Holdings Inc dba Mtg Bankers of Fl Miami FL Mechanics Cooperative Bank Taunton MA Medallion Mortgage and Financial Ser LLC Tampa FL MFS Investments Inc Rosemead CA Michael Kagan Inc Westlake Village CA Monterey Coast Mortgage Corp Monterey CA Monumental Finance LLC Lutherville MD Mortgage Associates Corporation Plymouth MI Mortgage Concepts Inc Canton MI Mortgage Made Easy Inc Miami FL Mortgage Makers Inc Scottsdale AZ Mortgage Processing Inc Federickburg VA Mortgage Solutions Network LLC Aurora CO Mortgages Done Wright Inc Escalon CA Start Printed Page 36406 National Mortgage Association Oklahoma City OK Nationsbest Mortgage Corp Orange CA Nationwide Discount Home Loans Inc Rancho Cucamonga CA NDNJ Inc Ramcho Palos Verdes CA Neustar Financial Services Inc Overgaard AZ New Millennium Lending Inc Houston TX Newwest Mortgage Company Downey CA North Texas Lending LLC Plano TX Oakwood Acceptance Corporation LLC Greensboro NC Oasis Financial Services Inc Redlands CA Old American Mortgage Inc Murray UT Old Dominion Mortgage Inc Charlottesville VA Osborne Nichols Hall and Associates LTD Long Beach NY P M J K Inc San Leandro CA Palm Beach Financial Network Inc Jupiter FL Pittsburgh Home Savings Pittsburgh PA Pittsfield Co-Operative Bank Pittsfield MA Platinum Family of Companies Inc Costa Mesa CA Platinum Holdings Inc Covina CA Porter Financial Corporation Mission Hills CA Portico Mortgage-Com Inc Charlotte NC Preciosas Inc Victorville CA Preferred Bank FSB Houston TX Premiere Mortgage Inc Scottsdale AZ Prime Star Financial Inc Carson CA Providence Funding Corporation Garden Grove CA Provident Mortgage Corporation Hackensack NJ Quality Financial Services LC Salt Lake City UT Queen City Federal Savings Bank Virginia MN R and G Lending Inc Cypress CA R K Mortgage Inc Richfield OH Rapid Mortgage LLC Rapid City SD Residential Mortgage Company Youngstown OH Resource Capital Inc Los Angeles CA Resource Lenders Inc Fresno CA Ricardo Gerscovich Inc Encino CA RNB Investments Oakbrook Terrace IL Rock Creek Mortgage Valencia CA Rushmore Financial Modesto CA Ryan Mortgage Company Inc Santa Rosa CA Second Federal Savings and Loan Assoc Chicago IL Shamrock Corp Carlsbad CA South Bay Equities Ltd Brentwood NY Sparrow Mortgage Corp Glendale CA Spectrum Global Finance Inc Orlando FL State Financial Network Inc Broomall PA Statewide Ventures Grass Valley CA Stone Mountain Mortgage Inc Tucker GA Stratford Mortgage Corp Quinlan TX Sunrise Vista Mortgage Corp Citrus Heights CA Texas Mortgage Professionals LLC Houston TX Tiempo Mortgage LLC Denver CO Timmaron Mortgage Group Inc Dallas TX Titan Financial Services Inc Hauppauge NY Total Financial Services Inc Palm Desert CA Ultimate Funding Corp Tustin CA United Bank of Absarokee NA Absarokee MT United Capital Mortgage Corporation Aurora CO United Concepts Lending Inc Denver CO United Mortgage and Invest Corp Baileys Crossroads VA United Mortgage Investors Inc Decatur GA Valley Pacific Mortgage Corporation Denver CO Vanguard Financial Ltd Concord CA Walkford Funding Inc Staten Island NY Westcoast Home Loan Inc Chula Vista CA White Oak Mortgage Group LLC Raleigh NC Wilson and Associates Mortgage Corp Chicago IL Winfield Affiliated Mortgage LP Naples FL Winton Savings and Loan Co Cincinnati OH Yonkers Savings and Loan Assn Yonkers NY Start Printed Page 36407End Signature End Supplemental InformationDated: June 10, 2005.
Frank L. Davis,
General Deputy Assistant Secretary for Housing-Deputy Federal Housing Commissioner.
[FR Doc. E5-3269 Filed 6-22-05; 8:45 am]
BILLING CODE 4210-27-P
Document Information
- Published:
- 06/23/2005
- Department:
- Housing and Urban Development Department
- Entry Type:
- Notice
- Action:
- Notice.
- Document Number:
- E5-3269
- Pages:
- 36403-36407 (5 pages)
- Docket Numbers:
- Docket No. FR-4914-N-06
- PDF File:
- e5-3269.pdf