• Sign In
  • Request Demo
Docutech

Compliance

Document Updates

Search IconA magnifying glass icon.
  • Home
  • Document Updates
  • News
    • Recent Articles
    • Compliance Blog
  • TRID Center
  • Matrices
  • Compliance Resources
08.01.11

A Change in North Carolina’s “Flipping” Disclosure

N.C. Gen. Stat. §24-10.2(c) prohibits a lender from “flipping” a consumer home loan. “Flipping” is the act of making a consumer home loan that refinances a previous consumer home loan when the new loan does not have a reasonable, tangible net benefit to the borrower….

Read More

07.29.11

Loan Origination Company Identifier on the Uniform Residential Loan Application

A modification of the FNMA Form 1003 Uniform Residential Loan Application (cx4193) occurred May 27, 2011 to print the Loan Origination Company Name, NMLS Identifier, and Address in the Loan Origination Company boxes near the end of the fourth page if they had a value,…

Read More

07.29.11

Edit to Inter Vivos Revocable Trust Addendum to Note

The signature lines on the Inter Vivos Revocable Trust Addendum to Note (cx1219) are being revised to more closely follow the definition of “Borrower” recited in the document. Signature lines for the Trustees, Settlors and any other natural persons signing the note will now appear on the addendum….

Read More

07.28.11

Escrow Waiver Modifications

Modifications have been made to the standard Escrow Waiver (cx28) and Partial Escrow Waiver (cx9826) to disclose additional details as listed in the updated Fannie Mae Selling Guide B2-1.4-04, Escrow Accounts. The additions include:

• informing the borrowers of any applicable fees associated with the waiver of escrows;…

Read More

07.27.11

New Wisconsin Loan Commitment

A new Wisconsin Loan Commitment document (cx15918) has been created to meet the requirements of Wis. Admin. Code, DFI-BKG §§40.01(5) – (6) & 43.02(12) – (13) and will print in Wisconsin Initial Disclosure packages when a Commitment Fee is entered on the loan. …

Read More

07.25.11

Update to Maine Certificate of Smoke and Carbon Monoxide Alarms

The Maine Certificate of Smoke and Carbon Monoxide Alarms (cx14523), which is required by Me. Rev. Stat. Ann. tit. 25, §§2464 & 2468, has been updated to the model form provided by the Maine Office of State Fire Marshal. The modified version includes the Fire Marshal’s seal and states that the buyer will properly install operational smoke detectors and carbon monoxide detectors if they are not already present,…

Read More

07.22.11

Modification to Pennsylvania Variable Rate Loan Disclosure

The Pennsylvania Variable Rate Loan Disclosure, cx3759, has been modified.  The title, first sentence, and acknowledgement section will reflect that the document is now an addendum to the loan application instead of a stand-alone disclosure.  In addition, the updated PA Addendum to Uniform Residential Loan Application will only print if the number of units is less than two and the loan amount is under or equal to $221,540,…

Read More

07.21.11

Changes to Rhode Island’s Notice of Nonrefundability of Loan Fees

R.I. HB 5510 and  SB 1079 (2011), which were signed by Governor Lincoln D. Chaffee (I) on July 13, 2011, amend R.I. Gen. Law  §34-23-6 (“Section”), which provides for the issuance of a disclosure specifying that certain loan fees are not refundable if the underlying loan contract is prepaid in full….

Read More

07.19.11

Maine Alternative Mortgage Transaction Disclosure

A new document entitled “ME Alternative Mortgage Transaction Disclosure” has been created and will print by default in all Maine initial disclosure packages if the loan has an adjustable interest rate, an interest only payment feature, or a balloon payment….

Read More

07.19.11

Updates to “Notice to Borrower Regarding Special Flood Hazard Area”

The “Notice to Borrower Regarding Special Flood Hazard Area”, cx11, has been modified to remove several sections that are not included in the model form found in 12 CFR Pt. 339, App. A and are not required on the notice….

Read More

07.18.11

Connecticut Mortgage Rate Lock-In Confirmation

A new document entitled “CT Mortgage Rate Lock-In Confirmation”, cx15855, has been created.

Read More

07.08.11

CA Per Diem Interest Disclosure Edit Postponed One Week

Due to client concerns regarding the heightened employee vacation volume during the week of July 4th, the scheduled update to the California Per Diem Interest Disclosure, cx878, will be postponed one week.  The modified document will be available in ConformX on July 16,…

Read More

07.07.11

Revision to the CA Per Diem Interest Disclosure

Beginning July 9th, DocuTech will be providing a revised version of our Cx878 California Per Diem Interest Disclosure, which will now be based upon a sample disclosure provided by the California Department of Corporations.

Read More

07.05.11

Update to Iowa Initial Disclosure Regarding Discount Points

The “good faith example” has been modified for Adjustable Rate Mortgages to include the Margin and Index values. In addition, new optional field prompts have been added to ConformX Iowa Initial Disclosures on loans with Discount Points to populate the “Without Payment Reduction Fee” side of the example.

Read More

07.05.11

Latest Edition of the DocuTech Late Fee Matrix

DocuTech Corporation is pleased to announce that it has finished its 2011 Late Fee Matrix. The Matrix sets forth the generic late fee defaults that print in our client’s mortgage loan documents based upon the state that the secured property is located in and the loan’s terms….

Read More

07.01.11

FHA Security Instrument Updates

The DocuTech Compliance Department has been conducting a review of the standard FHA Security Instruments. As part of this process, the non-uniform covenants in several of these documents have been modified to more closely match the non-uniform covenants in the FNMA Security Instruments as required by FHA Single Family Guide 4155.2 ch. 6 B.2.e.

Read More

06.29.11

Truth-in-Lending Property Insurance Minor Language Modification

The “Property Insurance” section of the Federal Truth-in-Lending Disclosure Statement currently reads as follows:

Read More

06.27.11

FNMA 1003 Formatting Update

Formatting and functionality of the FNMA Form 1003 Uniform Residential Loan Application (cx4193) has been updated.

Read More

06.24.11

FHA Informed Consumer Choice Disclosure Notice Update

The ConformX FHA Informed Consumer Choice Disclosure Notice, Cx41, has been edited to add the following sentence to the footer: “*For case numbers assigned on or after April 18, 2011, 15-year mortgages require a downpayment in excess of 22 percent in order to avoid making monthly mortgage insurance premiums.”

Read More

06.17.11

Late Fee Restriction Updates for Alabama and Montana

Recent changes to two state laws have prompted us to change the late fee restrictions that apply to these states.

Alabama H.B. 3 amends the late fee restrictions set forth in Ala. Code §5-19-4(a) for consumer credit transactions….

Read More

Newer 1 … 52 53 Older

Subscribe to news, compliance and solution updates from Docutech

  • Docutech Idaho
  • 1755 International Way
    Idaho Falls, ID 83402
  • Idaho Mailing Address
  • P.O. Box 1835
  • Idaho Falls, ID 83403-1835
  • Docutech Arizona
  • 4250 N. Drinkwater Blvd, Suite 110
    Scottsdale, AZ 85251
  • Arizona Fulfillment Center
  • 1834 W. 3rd St.
  • Tempe, AZ 85281
    About
  • Blog
  • Careers
  • Company
  • Partners
  • Services
  • Privacy Policy
  • Terms and Conditions
    Solutions
  • ConformX
  • Solex
  • Collaboration Portal
  • Income Verification
  • Regulatory Compliance
  • Print Fulfillment
  • Client Services
Toll Free 800.497.3584
Office 208.523.5531
Fax 208.932.0953
Support support@docutech.com
© 2019 Compliance. All Rights Reserved.
  • Twitter
  • Facebook
  • LinkedIn