Mortgagee Review Board; Administrative Actions

Download PDF
Federal RegisterJun 23, 2000
65 Fed. Reg. 39171 (Jun. 23, 2000)

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:

Phillip A. Murray, Director, Office of Lender Activities and Program Compliance, Room B-133-3214 Plaza, 451 7th Street, SW, Washington, DC 20410, telephone: (202)708-1515. (This is not a toll-free number.) A Telecommunications Device for Hearing and Speech-Individuals (TTY) is available at 1-800-877-8339 (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 actions 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 October 1, 1999 through March 31, 2000.

1. Title I Lenders and Title II Mortgagees 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 Title I lender approval and Title II mortgagee approval.

Cause: Failure to submit to the Department the required annual audited financial statement, an acceptable annual audited financial statement, and/or remit the required annual recertification fee.

Title I_Lenders Withdrawn Between October 1, 1999 and March 31, 2000

Lender name City State
Abundant Financial Inc Inglewood CA
American Financial Resources Inc Phoenix AZ
Ameritex Residential Mtg Inc Hurst TX
First Federal Bancorp Pomona CA
Gibraltar Financial Corp Santa Ana CA
Michigan Mortgage Lenders Corp. Bloomfield Hills MI
Mid-America Loan—Mtg Co Inc Hot Springs AR
One Stop Loan Shop Inc Studio City CA
RC Mortgage Inc Rancho Cucamonga CA
Rockwell Equities Inc Old Brookville NY
Shamrock Corp dba AMS America's Mtg Serv Carlsbad CA
Total Financial Services Inc Palm Desert CA
United Mortgagee Inc Virginia Beach VA

Title II_Mortgagees Withdrawn Between October 1, 1999 and March 31, 2000

Mortgagee name City State
Affordable Home Mortgage Loans Inv Inc Port Charlotte FL
Ameritex Residential Mtgs Inc Hurst TX
Casa Financial DE America Modesto CA
Community Home Mortgage Inc Macon MO
First Federal Bancorp dba American Mtg Pomona CA
Gibraltar Financial Corp Santa Ana CA
Home Financial Services Inc Berwyn IL
Home Lending LC Landover MD
Hyde Park Cooperative Bank Hyde Park MA
John Dennis Inc Ventura CA
M Capital Corp Orange CA
Mortgage Place Oklahoma City OK
One Stop Loan Shop Inc Encino CA
RC Mortgage Inc Rancho Cucamonga CA
Rockwell Equities Inc Jericho NY
Sovereign Mortgage Group Inc Atlanta GA
Sun America Mortgage Corp Covina CA
WSB Mortgage Co of NJ Inc West Milford NJ

William C. Apgar,

Assistant Secretary for Housing-Federal Housing Commissioner, Chairman Mortgagee Review Board.

[FR Doc. 00-15859 Filed 6-22-00; 8:45 am]

BILLING CODE 4210-27-P