Weekly Banking Bulletin

November 21, 2025

SECTION I

This section records the receipt of applications and notices to the Banking Division of the Department of Financial Services. Applications and notices received by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of receipt; applications and notices received by Mortgage Banking are listed at the end of Section I by type of application or notice. THE WEEKLY BULLETIN CONSTITUTES THE ONLY WRITTEN NOTIFICATION OF THESE SUBMISSIONS THAT WILL BE ISSUED BY THE DEPARTMENT. Any comment on, or objection to, any item contained in this Weekly Bulletin should be presented to the Department within 10 calendar days of the date of this bulletin, unless a different time period is specified in the item. More specifically, such comments or objections, including any that concern CRA-related applications, should be either (a) delivered by mail or in person to Office of the General Counsel, New York State Department of Financial Services, One State Street, New York, New York 10004-1417 before the stated deadline or (b) transmitted by email to [email protected].

SECTION II

This section records actions taken by the Superintendent of Financial Services, and other information concerning the activities of the Banking Division of the Department of Financial Services. Actions relating to institutions supervised by Foreign and Wholesale Banks, Community and Regional Banks and Licensed Financial Services are listed in order of date of action; actions relating to institutions supervised by Mortgage Banking are listed at the end of Section II by type of action taken.

GENERAL INFORMATION

Each item in the Weekly Bulletin is identified by a two-letter code indicating the type of institution and a three-letter code indicating the unit of the Department which has supervisory responsibility for the institution. The following is a list of the codes and their meanings:

Institution Codes

Regulatory Unit Codes

SECTION I

October 15, 2025 (LL-LFS)
ONEMAIN FINANCIAL GROUP, LLC 
100 International Drive,16th Floor, Baltimore, Maryland 21202

Notification received for a change of main address from 100 International Drive,16th Floor, Baltimore, MD 21202 to 1501 South Clinton Street, Suite 600, Baltimore, MD 21224.

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


November 10, 2025 (SF-LFS)
HAMILTON CAPITAL FUNDING, LLC U/A/N RMC FUNDING   
600 East Jericho Turnpike, Huntington Station, Suffolk, New York, 11746-7316

Notification received for a change of main address from 600 East Jericho Turnpike, Huntington Station, Suffolk, New York, 11746-7316 to 105 Maxess Road, Suite 302, Melville, Suffolk, New York, 11747.

The publication of receipt of this notification does not indicate that the notification is deemed complete.  A notification is deemed complete and filed when all required and requested information has been provided to the Department by the licensee.


November 14, 2025 (TM-LFS)
TRANSFERMATE, INC.
5555 Glenridge Connector, Suite 200 Atlanta GA, 30342

Notification received for the addition of dba (TransferMate Global Payments)

The publication of receipt of this notification does not indicate that the notification is deemed complete. A notification is deemed complete and filed when all required and requested information has been provided to the department by the licensee.


November 14, 2025 (MI-CRB)
EXPLORATION CAPITAL FUND, LP
650 S. Main Street, Salt Lake City, UT, 84101
EXPLORATION CAPITAL GENERAL PARTNER, LLC
650 S. Main Street, Salt Lake City, UT, 84101
EXPLORATION CAPITAL, LLC
650 S. Main Street, Salt Lake City, UT, 84101
STEPHEN GUSTIN
Vineyard, UT

Applications, pursuant to Section 143-b of the Banking Law, for Exploration Capital Fund, LP, Exploration Capital General Partner, LLC, Exploration Capital, LLC, and Stephen Gustin to acquire indirect control of Gouverneur Savings and Loan Association, Gouverneur, New York and GS&L Municipal Bank, Gouverneur, New York, received.

The comment period on this application will expire on December 22, 2025.


November 18, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY
One M&T Plaza, Buffalo, NY 14203

Bulletin item dated November 10, 2025, which appeared in the Weekly Bulletin dated November 14, 2025, advising of the receipt of an application for permission to open and occupy a branch office at 2980 3rd Avenue, Borough of Bronx, City of New York 10455, is amended to read as follows:

Application dated November 10, 2025, for permission to open and occupy a branch office at 2976 Third Avenue, Borough of Bronx, City of New York 10455, received.


November 20, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

Application dated November 20, 2025, for permission to open and occupy a branch office at 85 Forest Avenue, Locust Valley, Nassau County, New York 11560, received.


Application to establish a Mortgage Banker's Branch received for examination:

November 13, 2025 (MB-MBD)
Full Service Branch
CrossCountry Mortgage, LLC
374 Clifton Avenue, Suite 1, Clifton, NJ 07011


Article 12-E Applications Received.  Individuals listed may not engage in mortgage loan origination activities prior to the approval of their application for licensing.  They must also complete all required education, testing and bonding requirements by the dates set forth in Part 420 of the Superintendent’s Regulations which may be found on the Department’s website.

Date of ApplicationNMLS #Applicant NameCityState
February 26, 20252004583Moe AshorSunnysideNew York
June 16, 20252076180James Robert NixonAnnapolisMaryland
September 5, 2025324656Catherine Marie LintonWoodsboroMaryland
October 1, 20252727489Francis Emmanuel PacettiColumbia StationOhio
October 13, 20251000340Hunter Greuling EversEverettMassachusetts
October 13, 20251696455Philip CarrStillwaterNew York
October 20, 20252747220Steven Kenneth DoerlerCoramNew York
October 24, 20252721102Alex Daniel RossiLong BeachNew York
October 28, 20252760689Brian Christopher WoodsAkronOhio
October 29, 20252618215Binglin LiBallston LakeNew York
October 30, 2025223815Jerrold Ian PalmerGlenviewIllinois
October 30, 20252671158David Michael GriffinOlmsted FallsOhio
October 31, 20251889432Yitzchok Aron BreuerMonseyNew York
October 31, 20252631116Julian Rascon-GutierrezAvondaleArizona
November 3, 2025670092Noemi Briseida NunezSan Tan ValleyArizona
November 3, 20252673906William Joseph BaldasareParlinNew Jersey
November 4, 20252690288Kevin C. ArringtonFreeportNew York
November 6, 2025887008Jamie Lynn MasonSheltonConnecticut
November 6, 2025905719Anica ThompsonWest MilfordNew Jersey
November 7, 202553592Brian Won Seok LeeTustinCalifornia
November 7, 2025863774Shaun Christopher PatrickusRiver ForestIllinois
November 10, 2025408794Peter S. Steven MauroManalapanNew Jersey
November 10, 20252465337Brian TiradoBrentwoodNew York
November 12, 20252760698Donovan Assche SelphDetroitMichigan
November 12, 20252760757Jordan Mitchell DeanEuclidOhio
November 13, 20252594540Gabriella MetzingBayshoreNew York
November 13, 20252760760Dylan George BoltonWest Bloomfield TownshipMichigan
November 13, 20252767882Kurt Timothy RinehartKansas CityMissouri
November 14, 20252747270Mark GandmanWest MilfordNew Jersey
November 17, 20252760795Muhammad Abd AlmusawiDearbornMichigan
November 18, 20251641956Stephanie Lynne FoxMedinaNew York
November 18, 20252688894Melissa Anne CaseyNewbergOregon

SECTION II

October 22, 2025 (TM-LFS)
WESTERN UNION FINANCIAL SERVICES, INC. D/B/A ORLANDI VALUTA, D/B/A VIGO REMITTANCE
7001 E. Belleview Avenue, Denver, Colorado 80237

Notification for a change of address from 7001 E. Belleview Avenue, Mailstop: DTC 3, Denver, Colorado 80237 to 7001 E. Belleview Avenue, Denver, Colorado 80237 was approved effective October 22, 2025.


October 22, 2025 (TM-LFS)
WESTERN UNION INTERNATIONAL SERVICES, LLC 
7001 E. Belleview Avenue, Denver, Colorado 80237

Notification for a change of address from 7001 E. Belleview Avenue, Mailstop: DTC 3, Denver, Colorado 80237 to 7001 E. Belleview Avenue, Denver, Colorado 80237 was approved effective October 22, 2025.


November 7, 2025 (SF-LFS)
ACCESSONE MEDCARD, INC. DBA ACCESS ONE 
885 Gold Hill Road, Suite 217, Fort Mill, SC 29708

Application to acquire 100% of Access One’s ultimate parent company, AccessOne Parent Holdings, Inc., was approved pursuant to Article XI-B of the Banking Law.


November 14, 2025 (bp-LFS)
GREENPATH, INC. 
36500 Corporate Drive, Farmington Hills, Oakland, MI 48331

The relocation of a branch office was approved as follows, effective November 5, 2025: 

From: 1 IKEA-RBFCU Parkway, Office Space #184, Live Oak, Texas 78233
To:       12415 Old Converse Road, Live Oak, TX 78233


November 14, 2025 (MT-LFS) 
THE PAY-O-MATIC CORP.  
160 Oak Dr. Syosset, New York 11791

Application received for a change of control filed by The Western Union Company to directly acquire 100% ownership of The Pay-O-Matic Corp, was approved pursuant to Article XIII-B of the Banking Law.


November 14, 2025 (CC-LFS) 
PAY-O-MATIC CHECK CASHING CORP. 
160 Oak Dr. Syosset, New York 11791

Application received for change of control filed by The Western Union Company to indirectly acquire 100% ownership of Pay-O-Matic Check Cashing Corp was approved.


November 17, 2025 (TR-CRB)
MANUFACTURERS AND TRADERS TRUST COMPANY 
One M&T Plaza, Buffalo, NY 14203

Authorization granting permission to open and occupy a branch office at 800 Boylston Street, (Suite 181), Boston, Suffolk County, Massachusetts 02199, surrendered for cancellation.

Office discontinued as of November 14, 2025.


November 18, 2025 (TM-LFS)
BITSTAMP USA, INC. D/B/A/ BITSTAMP
85 Willow Rd, Menlo Park, California 94025

Notification for a change of location from 27 Union Square West, Suite 205, New York, New York 10003 to 85 Willow Rd, Menlo Park, California 94025 was approved effective November 18, 2025.


November 18, 2025 (BK-CRB)
THE BERKSHIRE BANK
4 East 39th Street, New York, NY 10016

Authorization granting permission to open and occupy a branch office at 1421 Kings Highway, Borough of Brooklyn, City of New York 11229, surrendered for cancellation.

Office discontinued as of November 14, 2025.


November 19, 2025 (TR-CRB)
DIME COMMUNITY BANK
2200 Montauk Highway, Bridgehampton, NY 11932

As provided in Section 28-c of the Banking Law, the Superintendent of Financial Services has found that the proposed closing of branch office at 34 East 51st Street, Borough of Manhattan, City of New York 10022, will not result in a significant reduction of financial services in the community to be affected.


Certificate issued to engage in the business of a Mortgage Broker under Article 12-D of the New York Banking Law:
 

November 13, 2025 (BR-MBD)
Zaphire Capital
1131 Route 55, Suite 1 Room 8, LaGrangeville, NY 12540

November 13, 2025 (BR-MBD)
TM Homes Inc.
139 Tompkins Ave, Suite # 101, Brooklyn, NY 11206

November 13, 2025 (BR-MBD)
Park Capital Group
21 Robert Pitt Dr, Suite 220B, Monsey, NY 10952

November 13, 2025 (BR-MBD)
Capital Ventures NY Inc.
21 Robert Pitt Dr, Suite 220-C, Monsey, NY 10952

November 13, 2025 (BR-MBD)
Residesimpli, Inc.
1110 South Ave, Suite 100, Room 57, Staten Island, NY 10314

November 13, 2025 (BR-MBD)
The Capital Depot In Lieu of True Name My Home Funding LLC
535 South Broadway, Suite 202, Hicksville, NY 11801

November 13, 2025 (BR-MBD)
Dead Pledge Brokers, Inc.
2556 Motor Parkway, Ronkonkoma, NY 11779


Mortgage Banker License Address Changes:

November 18, 2025 (MB-MBD)
Associated Mortgage Bankers, Inc.
From: 2395 Ocean Avenue, Suite 5, Ronkonkoma, NY 11779
To: 525 Broadhollow Road, Suite 104, Melville, NY 11747


Approvals issued to engage in the business of mortgage loan origination under Article 12-E of the New York Banking Law. 

Date of ApprovalNMLS #Applicant NameCityStateSporsoring Entity
November 3, 202581596Yana SolomonikMentorOhioReliance First Capital, LLC
November 3, 2025108139Richard Edward DavisChalfontPennsylvaniaToll Brothers Mortgage Company
November 3, 2025185291Monica A. Enriquez-NegronWest HavenConnecticutInterstate Home Loan Center, Inc.
November 3, 2025201295Sanjay Mohan BabbarPembroke PinesFloridaCrossCountry Mortgage, LLC
November 3, 2025404556Charles Gerard VogtRonkonkomaNew YorkCanyon Mortgage Corp.
November 3, 2025404773Ronald Richard SlagleWillow GrovePennsylvaniaToll Brothers Mortgage Company
November 3, 2025409883Summer Paige MangelsWarwickNew YorkContour Mortgage Corporation
November 3, 2025418591John Donovan KlarinGilbertArizonaCMG Mortgage, Inc.
November 3, 2025728744Patrick Andrew NitscheFort MillSouth CarolinaAllied Mortgage Group, Inc.
November 3, 2025858582Helen ChangOld BethpageNew YorkMorty, Inc.
November 3, 20251086009Dushyant BistElmontNew YorkGreen River Capital Corp.
November 3, 20251421194Stephen Wyatt EricksonColumbiaMissouriMortgage Research Center, LLC
November 3, 20251477721Hortensia Lara Hernandez-MaitreTampaFloridaPennyMac Loan Services, LLC
November 3, 20251492872Calvin LamBrooklynNew YorkCMG Mortgage, Inc.
November 3, 20251497743Christine Marie BrinkChandlerArizonaCarrington Mortgage Services, LLC
November 3, 20251561585Luke Alan Schnee-SchremppSandyOregonFreedom Mortgage Corporation
November 3, 20251576931Khafre Edzil John HindsMassapequaNew YorkUnited Mortgage Corp.
November 3, 20251626913Franklin Lee FortunaGlendaleArizonaloanDepot.com, LLC
November 3, 20251649694Peter EhrenkranzManahawkinNew JerseyGuaranteed Rate, Inc.
November 3, 20251666781Matthew Kent HinckleyAnnaTexasRocket Mortgage, LLC
November 3, 20251691040Ohad OrenSelkirkNew YorkHomestead Funding Corp.
November 3, 20251776649Travis William VorbeckOldsmarFloridaPennyMac Loan Services, LLC
November 3, 20251819348Celia Anzalone BowersHendersonvilleTennesseeloanDepot.com, LLC
November 3, 20251823281Jenny RamirezBridgeportConnecticutGo Rascal Inc.
November 3, 20251879307Eric Robert CathcartSomers PointNew JerseyFreedom Mortgage Corporation
November 3, 20251887528Jonathan NavaLakewoodCalifornialoanDepot.com, LLC
November 3, 20251889064Richard PolancoFarmingdaleNew YorkUnited Mortgage Corp.
November 3, 20251890808Sakib Abrar ShahRockvilleMarylandFreedom Mortgage Corporation
November 3, 20251984392Roberth Segundo Mendoza ArichabalaBrooklynNew YorkCMG Mortgage, Inc.
November 3, 20251992583Christopher Owen MitchellDelray BeachFloridaFreedom Mortgage Corporation
November 3, 20251998650Valerie HerreraBrooklynNew YorkGreat Northern Mortgage Corp.
November 3, 20252008247Peter Garrity NuttallClawsonMichiganRocket Mortgage, LLC
November 3, 20252012966Henrik AnassianNorth HollywoodCaliforniaPennyMac Loan Services, LLC
November 3, 20252155746Qiong YangWoodinvilleWashingtonGeneral Mortgage Capital Corporation
November 3, 20252282789Mahmoud Ahmed IsmailJersey CityNew JerseyCrossCountry Mortgage, LLC
November 3, 20252401017Matthew Joseph DonlanAmesburyMassachusettsFairway Independent Mortgage Corporation
November 3, 20252411901Jinlong ChenFlushingNew YorkEazzy Lending LLC
November 3, 20252478402Marc Peter LalaLodiNew JerseyGreen River Capital Corp.
November 3, 20252523285Yeimi Tifa CalcanoGarfieldNew JerseyQuintessential Mortgage Group, LLC
November 3, 20252530010Ritesh RaiBethpageNew YorkContour Mortgage Corporation
November 3, 20252565750Xiao Yu BaiSanta ClaraCaliforniaGeneral Mortgage Capital Corporation
November 3, 20252620853Jagtar SinghHicksvilleNew YorkAllied Mortgage Group, Inc.
November 3, 20252652961Joshua Edward HarkinsScotiaNew YorkClearPath Mortgage Solutions, Inc.
November 3, 20252664393Matthew William Reilly ForbesBradentonFloridaReliance First Capital, LLC
November 3, 20252688487Blake Allen RauhuffCorrytonTennessee21st Mortgage Corporation
November 3, 20252695936Michelle Viola StraightAltamontNew YorkClearPath Mortgage Solutions, Inc.
November 3, 20252702096Vincent K. LeeGreat NeckNew YorkWall Street Mortgage Bankers, Ltd.
November 3, 20252713422Gurangeldeep SinghValley StreamNew YorkHartford Funding, Ltd.
November 3, 20252718099Matthew GluckChappaquaNew YorkEast Coast Capital Corp.
November 3, 20252722249Mark Anthony WilliamsDix HillsNew YorkReliance First Capital, LLC
November 3, 20252727473Kurtis David PickeringMedinaOhioCrossCountry Mortgage, LLC
November 3, 20252728154Kristie Leigh SmithTampaFloridaPennyMac Loan Services, LLC
November 3, 20252729341Adam Charles ColeTampaFloridaPennyMac Loan Services, LLC
November 3, 20252741924Brittany Nicole LucyO'FallonMissouriMortgage Research Center, LLC
November 6, 202528172Meyer AdlerSpring ValleyNew YorkCMG Mortgage, Inc.
November 6, 2025407629Thomas MastroFairportNew YorkPreferred Mortgage Corporation of New York
November 6, 20251869030Arya BybordiLaguna NiguelCalifornialoanDepot.com, LLC
November 6, 20252003393Jessica Marie AnguloFarmingvilleNew YorkRussell Capital Group LLC
November 6, 20252027759Shamar Mitchell Jackson BurchDallasTexasPennyMac Loan Services, LLC
November 6, 20252071790Jinli GuoWhitestoneNew YorkGalaxy Lending Corporation
November 7, 20253562Isaac Aaron ShalomBrooklynNew YorkCMG Mortgage, Inc.
November 7, 20255277Mohamed Walid WalidFlushingNew YorkGo Rascal Inc.
November 7, 202539313Yechezkel NeimanLakewoodNew JerseyGo Rascal Inc.
November 7, 202542135Mitchell KushnerMonseyNew YorkCapsol Inc.
November 7, 202549664Cherry Ann LeSageNaplesFloridaGuaranteed Rate, Inc.
November 7, 2025144143Jason Wallace DarttWarringtonPennsylvaniaNewRez LLC
November 7, 2025269793Helen YangHackensackNew JerseyAdvisors Mortgage Group, LLC
November 7, 2025490939Lisa Maria BrunettiSeldenNew York1st Priority Mortgage, Inc.
November 7, 2025626853Tricia SullivanGlen HeadNew YorkUS Mortgage Corporation
November 7, 2025729310Terrance James HenryWilkes-BarrePennsylvaniaTammac Holdings Corporation
November 7, 2025879874Rifkah Z. SalzerAirmontNew YorkFM Home Loans, LLC
November 7, 2025890871Matthew WolfHurleyNew YorkHomestead Funding Corp.
November 7, 20251016280Jason Robert StandfastDix HillsNew YorkInterstate Home Loan Center, Inc.
November 7, 20251461200Meri DukajOxfordMichiganRocket Mortgage, LLC
November 7, 20251539771Lorenc KovllariJacksonvilleFloridaCarrington Mortgage Services, LLC
November 7, 20251545196Doug RabinBay ShoreNew YorkJet Direct Funding Corp.
November 7, 20251615122Jason David KanaanClarkstonMichiganloanDepot.com, LLC
November 7, 20251650230Jon Robert PierretRoyal OakMichiganRocket Mortgage, LLC
November 7, 20251674881Brendan Patrick NahillPhiladelphiaPennsylvaniaFreedom Mortgage Corporation
November 7, 20251690990Angelo RosseStillwaterNew YorkUS Mortgage Corporation
November 7, 20251730090Yadong SunCollege PointNew YorkGo Rascal Inc.
November 7, 20251846503Courtney Elaine FitzkePhoenixArizonaRocket Mortgage, LLC
November 7, 20251889690Mitchell Alexander KingLa VergneTennesseePennyMac Loan Services, LLC
November 7, 20251901184Jeffrey Scott BechtelWestlakeOhioCrossCountry Mortgage, LLC
November 7, 20252005337Domenick Joseph StrianoBellmoreNew YorkEast Coast Capital Corp.
November 7, 20252034191Dustin Nelson NothnaglePhoenixArizonaNewRez LLC
November 7, 20252039408David Noel SlewWarrenMichiganloanDepot.com, LLC
November 7, 20252043158Katrina Yeon BarryRedondo BeachCaliforniaMovement Mortgage, LLC
November 7, 20252089666Elizabeth Anne Gillette OwensCharlotteNorth CarolinaBetter Mortgage Corporation
November 7, 20252161040Debomita Pola DasAlbertsonNew YorkProgress Funding Inc.
November 7, 20252223044Maria C. DiazMilfordNew JerseyContour Mortgage Corporation
November 7, 20252228073Louis RondinellaBrooklynNew YorkPatriot One Mortgage Bankers, LLC
November 7, 20252303078Jan Fahi HrantWest BloomfieldMichiganRocket Mortgage, LLC
November 7, 20252343965Mehdi Abbas-Hanene Al-DhalimiGarden CityMichiganRocket Mortgage, LLC
November 7, 20252389032Ciera Elaine BairdPeoriaArizonaRocket Mortgage, LLC
November 7, 20252453832Ja'van Malik LeeGlendaleArizonaRocket Mortgage, LLC
November 7, 20252468395Kevin Jose RivasHawthorneNew JerseyAbsolute Home Mortgage Corporation
November 7, 20252493148Eric Lyle BloomquistWestminsterColoradoAmerican Financing Corporation
November 7, 20252509385Trevor John MenyColumbiaMissouriMortgage Research Center, LLC
November 7, 20252513458Nicole DuarteMiamiFloridaAbsolute Home Mortgage Corporation
November 7, 20252555756Mark Phillip MirkovichChandlerArizonaRocket Mortgage, LLC
November 7, 20252594545Strahinja RadosavljevicGlendaleArizonaRocket Mortgage, LLC
November 7, 20252628185Edward Mark RelitzMedinaOhioRocket Mortgage, LLC
November 7, 20252631527Brandon James UrenGarden CityMichiganRocket Mortgage, LLC
November 7, 20252640642Marios S. MilonasOakland GardensNew YorkGo Rascal Inc.
November 7, 20252641564Klaire KnappJohnstownNew YorkFirst Credit Corporation of New York, Inc.
November 7, 20252662057Claire Ann DingwallSouthfieldMichiganRocket Mortgage, LLC
November 7, 20252676494Rivka GoldbergerMonseyNew YorkSkyrock Mortgage Corp
November 7, 20252679982Daniel HuertaWilliamsCaliforniaPennyMac Loan Services, LLC
November 7, 20252698510Moshe GinzbergFlushingNew YorkFM Home Loans, LLC
November 7, 20252703955Shmuel Alexander FeferkornSpring ValleyNew YorkHudson Shine Capital Inc
November 7, 20252707454Christopher Del MauroAtlantic HighlandsNew JerseyloanDepot.com, LLC
November 7, 20252713787Evan Pierce TurnerHallsvilleMissouriMortgage Research Center, LLC
November 7, 20252715318Sofia TobonSt. PetersburgFloridaPennyMac Loan Services, LLC
November 7, 20252716780Seth Patrick SaathoffColumbiaMissouriMortgage Research Center, LLC
November 7, 20252721554Joshua Lawrence BauerColumbiaMissouriMortgage Research Center, LLC
November 7, 20252722703Laura Maria ArroyaveSt. PetersburgFloridaPennyMac Loan Services, LLC
November 7, 20252724035Sawyer James VanKlaverenColumbiaMissouriMortgage Research Center, LLC
November 7, 20252726694Xinyue DongPlainviewNew YorkGeneral Mortgage Capital Corporation
November 7, 20252728398Ivette PadroLarchmontNew YorkloanDepot.com, LLC
November 7, 20252735720Mark Adam ZalewskiClinton TownshipMichiganRocket Mortgage, LLC
November 7, 20252735733Mohamad H. DhainyDearbornMichiganRocket Mortgage, LLC
November 7, 20252735778Peter Thomas BrandonNoviMichiganRocket Mortgage, LLC
November 7, 20252736697Brandon Steven SnyderLake WaukomisMissouriMortgage Research Center, LLC
November 7, 20252739029Julia Marie Amorette LailNew YorkNew YorkCMG Mortgage, Inc.
November 14, 20257826Jeffrey Richard AndrewsKing of PrussiaPennsylvaniaCrossCountry Mortgage, LLC
November 14, 2025216361David Dov YoshobaevFresh MeadowsNew YorkCMG Mortgage, Inc.
November 14, 2025302879Michele DeJong ReillyManhattan BeachCaliforniaCrossCountry Mortgage, LLC
November 14, 2025398782Allen M. LeeForest HillsNew YorkGo Rascal Inc.
November 14, 2025519595Brandon Lee FryeArlingtonVirginiaGuaranteed Rate, Inc.
November 14, 20251520505Aaron Joseph ChisumColumbiaMissouriMortgage Research Center, LLC
November 14, 20251996622Juliana Beatriz LeahyFairviewTennesseePennyMac Loan Services, LLC
November 14, 20252564756Ryan Matthew WrubelWarrenMichiganRocket Mortgage, LLC
November 14, 20252595218Justin Michael ZdrojewskiElyriaOhioRocket Mortgage, LLC
November 14, 20252712842Jamie E. FosgateCroton-on-HudsonNew YorkEast Coast Capital Corp.
November 14, 20252749641Andrew Scott PokleyTroyMichiganRocket Mortgage, LLC
November 14, 20252753155Ellen Marie AmmarBrightwatersNew YorkNationwide Mortgage Bankers, Inc.
November 19, 20252614774Alexander GarciaKenmoreNew YorkNeighborhood Assistance Corporation of America