95-18727. Mortgagee Review Board Administrative Actions  

  • [Federal Register Volume 60, Number 146 (Monday, July 31, 1995)]
    [Notices]
    [Pages 39002-39003]
    From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
    [FR Doc No: 95-18727]
    
    
    
    =======================================================================
    -----------------------------------------------------------------------
    
    DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
    
    Office of the Assistant Secretary for Housing--Federal Housing 
    Commissioner
    [Docket No. FR-3911-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: William Heyman, Director, Office of 
    Lender Activities and Land Sales Registration, 451 Seventh Street, 
    S.W., Washington, D.C. 20410, telephone (202) 708-1515. The 
    Telecommunication Device for the Deaf (TDD) number is (202) 708-4594. 
    (These are not toll-free numbers).
    
    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 in the Federal Register 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 April 1, 1995 through June 30, 1995.
    
    1. Community Lending Corporation, College Park, Maryland
    
        Action: Probation and proposed civil money penalty in the amount of 
    $5,000.
        Cause: Failure by the company to remit to the Department mortgage 
    insurance premiums collected from borrowers in connection with five 
    HUD-FHA insured mortgage transactions; and failure to timely submit 
    loans to HUD-FHA for mortgage insurance endorsement.
    
    2. World Wide Credit Corporation, San Diego, California
    
        Action: Proposed Settlement Agreement of a civil money penalty in 
    the amount of $1,500; indemnification for any claim losses in 
    connection with 10 improperly originated Title I loans; and 
    implementation of a Quality Control Plan.
        Cause: A HUD monitoring review that disclosed violations of HUD-FHA 
    Title I program requirements that included: failure to document 
    borrower's source of funds required for loan fees and closing costs; 
    advising borrowers that loan fees may be deducted from loan proceeds; 
    improperly advising borrowers to obtain gift letters; and omitting the 
    loan disbursement date on the Note.
    3. Greystone Servicing Corporation, Inc., New York, New York
    
        Action: Settlement Agreement that includes a payment to the 
    Department in the amount of $228,000 and assurance by the company of 
    compliance with the requirements of the Government National Mortgage 
    Association (GNMA).
        Cause: Violation of GNMA requirements resulting from the improper 
    termination of 57 GNMA mortgage-backed securities pools.
    
    4. Whitehall Funding, Inc., Davenport, Iowa
    
        Action: Settlement Agreement that includes a payment to the 
    Department in the amount of $75,000 and assurance by the company of 
    compliance with the requirements of the Government National Mortgage 
    Association (GNMA).
        Cause: Violation of GNMA requirements resulting from the improper 
    termination of 13 GNMA mortgage-backed securities pools.
    
    5. Washington Credit Union, Lynwood, Washington
    
        Action: Probation and proposed civil money penalty in the amount of 
    $10,000.
        Cause: A HUD monitoring review that disclosed violations of HUD-FHA 
    Title I property improvement loan program requirements that included: 
    failure to comply with HUD-FHA reporting requirements under the Home 
    Mortgage Disclosure Act (HMDA); failure to comply with dealer approval 
    requirements; failure to report to HUD-FHA borrowers' uncompleted 
    property improvements; failure to resolve a borrower complaint against 
    a dealer; failure to verify a borrower's source of funds for the 
    required initial payment; and inaccurate completion certificates.
    
    6. Carl I Brown & Company, Kansas City, Missouri
    
        Action: Proposed Settlement Agreement that includes payment to the 
    Department of $75,000; payment of a civil money penalty in the amount 
    of $30,000; and corrective action by the company to assure compliance 
    with HUD-FHA requirements.
        Cause: Review by HUD's contractor of the company's single family 
    mortgage insurance claims submissions and loan servicing procedures 
    that disclosed violations of HUD-FHA requirements. The violations 
    included: overpayment by HUD of expenses paid; payment for preservation 
    and protection work not performed; overpayment for tax refunds; 
    improperly prepared claims submissions; inadequate quality control; 
    improper dispositions of mortgagor escrow surpluses; and inadequate 
    servicing of defaulted loans.
    
    7. PNC Mortgage Corp. of America, Vernon Hills, Illinois
    
        Action: Proposed Settlement Agreement that includes payment to the 
    Department in the amount of $84,375, and if determined to be 
    appropriate, reimbursement for marketing losses resulting from untimely 
    submitted insurance claims.
        Cause: Review by HUD's contractor of the company's single family 
    mortgage insurance claims submissions citing violations of HUD-FHA 
    requirements that included: untimely submission of insurance claims; 
    and incorrect dates on claim forms.
    
    8. Charter Mortgage Corporation, Fort Lauderdale, Florida
    
        Action: Probation
        Cause: A HUD monitoring review that disclosed violations of HUD-FHA 
    requirements that included: failure to comply with HUD-FHA reporting 
    requirements under the Home Mortgage Disclosure Act (HMDA); failure to 
    maintain an adequate Quality Control Plan; permitting improperly 
    secured secondary financing to close HUD-FHA insured mortgages; failure 
    to remit to HUD-FHA Up-Front Mortgage Insurance Premiums (UFMIPs) and 
    late charges; submission of erroneous HUD-1 Settlement Statements; and 
    failure to retain complete loan origination files. 
    
    [[Page 39003]]
    
    
    9. The Professional Investment & Financial Group, San Gabriel, 
    California
    
        Action: Proposed Settlement Agreement that includes payment to the 
    Department of a civil money penalty in the amount of $1,000; and 
    revision of the advertising used by the company in its HUD-FHA Title I 
    program activities.
        Cause: Use of misleading advertising by the company in connection 
    with the Title I property improvement loan program.
    
    10. Magna Financial Corporation, Irvine, California
    
        Action: Settlement Agreement that includes indemnification to the 
    Department for any claim losses in connection with five improperly 
    originated Title I loans; payment to the Department of a civil money 
    penalty in the amount of $1,000; and corrective action to assure 
    compliance with HUD-FHA requirements.
        Cause: A HUD monitoring review that disclosed violations by the 
    company of HUD-FHA Title I property improvement loan program 
    requirements that included: failure to verify borrowers' source of 
    funds required for initial payment; failure to properly verify 
    borrower's income; requiring a minimum loan amount; failure to meet 
    program requirements for the promissory note; failure to ensure that 
    detailed descriptions of improvements were provided by borrowers; and 
    failure to comply with HUD-FHA reporting requirements under the Home 
    Mortgage Disclosure Act (HMDA).
    
    11. Randall Mortgage, Inc., Maitland, Florida
    
        Action: Settlement Agreement that includes: indemnification to the 
    Department in the amount of $87,657 for its claim loss in connection 
    with an improperly originated HUD-FHA insured mortgage; indemnification 
    for any future claim losses in connection with seven improperly 
    originated mortgages; payment to the Department of a civil money 
    penalty in the amount of $2,500; and corrective action to assure 
    compliance with HUD-FHA requirements.
        Cause: A HUD monitoring review that disclosed violations of HUD-FHA 
    requirements that included: failure to maintain an adequate Quality 
    Control Plan for the origination of HUD-FHA insured mortgages; failure 
    to verify borrowers' source of funds used for downpayment; failure to 
    ensure that borrowers made the minimum required investment in the 
    property; requiring a borrower to deposit excess escrow funds at 
    closing; inadequate or lack of face-to-face interviews with borrowers; 
    and failure to properly complete HUD Form 92900 Applications.
    
        Dated: July 20, 1995.
    Jeanne K. Engel,
    General Deputy Assistant Secretary for Housing--Federal Housing 
    Commissioner.
    [FR Doc. 95-18727 Filed 7-28-95; 8:45 am]
    BILLING CODE 4210-27-P
    
    

Document Information

Published:
07/31/1995
Department:
Housing and Urban Development Department
Entry Type:
Notice
Action:
Notice.
Document Number:
95-18727
Pages:
39002-39003 (2 pages)
Docket Numbers:
Docket No. FR-3911-N-02
PDF File:
95-18727.pdf