Financial Institutions Division
Monthly Activity Report
November 2021
Bank Holding Company
Change In Control
Date
Action
Institution Name/Address
Controlled Institution Name/Address
11/22/2021
Notice Filed
First National Utica Company
785 "D" Street
Utica, NE 68456
First Bank of Utica
785 "D" Street
Utica, NE 68456
11/22/2021
Notice Filed
Tri-County Company
106 N. Main street
Stuart NE 68780-0502
The Tri-County Bank
106 N. Main Street
Stuart NE 68780-0502
Count= 2
Financial Institutions Division
Monthly Activity Report
November 2021
State Chartered Credit Union
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
Delayed Deposit Service
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
Executive Officer's License
Class II Executive Officer's License (EOL)
Date
Action
Institution Name/Address
11/15/2021
Approved
Dalton Wicht
Pinnacle Bank
1401 N Street
Lincoln, NE 68508
Count= 1
Financial Institutions Division
Monthly Activity Report
November 2021
Federal Savings Bank
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
Installment Loan Company
License
Date
Action
Institution Name/Address
11/4/2021
Issued
Security Credit Services, LLC
306 Enterprise Drive
Oxford, MS 38655
11/15/2021
Issued
Upgrade, Inc.
275 Battery Street
San Francisco, CA 94111
11/15/2021
Issued
Watercress Financial Group LLC
1415 28th Street, Suite 315
West Des Moines, IA 50266
11/19/2021
Issued
LVNV Funding LLC
6801 S. Cimarron Road
Las Vegas, NV 89113
11/19/2021
Issued
PYOD LLC
6801 S. Cimarron Road
Las Vegas, NV 89113
11/19/2021
Issued
Resurgent Acquisitions LLC
6801 S. Cimarron Road, Suite 424-N
Las Vegas, NV 89113
11/19/2021
Issued
Resurgent Capital Services L.P.
55 Beattie Place
Greenville, SC 29601
11/19/2021
Issued
Resurgent Receivables LLC
6801 S. Cimarron Road, Suite 424-P
Las Vegas, NV 89113
Count= 8
Order of Procedure
Date
Action
Institution Name/Address
11/23/2021
Issued
Vion Holdings LLC
400 Interstate North Parkway SE
Atlanta, GA 30339
Count= 1
Financial Institutions Division
Monthly Activity Report
November 2021
Installment Sales Company
Installment Sales Branch License
Date
Action
Institution Name/Address
11/16/2021
Approved
Dividend Solar Finance LLC, San Diego, CA Branch
9330 Scranton Road
San Diego, CA 92121
11/22/2021
Approved
Bridgecrest Acceptance Corporation, Fort Worth, TX Branch
15001 Trinity Blvd.
Fort Worth, TX 76155
Count= 2
Installment Sales Company License
Date
Action
Institution Name/Address
11/16/2021
Approved
Dividend Solar Finance LLC
One California Street, Suite 1500
San Francisco, CA 94111
Count= 1
Financial Institutions Division
Monthly Activity Report
November 2021
Mortgage Banker
Mortgage Banker - Other Trade Name
Date
Action
Institution Name/Address
11/19/2021
Approved
Chicago Mortgage Solutions LLC
9525 W. Bryn Mawr Ave Suite 400
Rosemont, IL 60018
Count= 1
Mortgage Banker Branch License
Date
Action
Institution Name/Address
11/3/2021
Terminated
Spring EQ, LLC, Carrollton, TX Branch
4100 International Parkway Suite 1300
Carrollton, TX 75007
11/4/2021
Terminated
PHH Mortgage Corporation, Land O Lakes, FL Branch
19939 Hidden Glen Dr.
Land O Lakes, FL 34638
11/8/2021
Terminated
PHH Mortgage Corporation, Wickliffe, OH Branch
30029 Regent Road
Wickliffe, OH 44092
11/10/2021
Approved
DHI MORTGAGE COMPANY, LTD., Pleasant Prairie, WI Branch
8452 65th Ave
Pleasant Prairie, WI 53158
11/10/2021
Approved
Prosperity Home Mortgage, LLC, Goodyear, AZ Branch
1616 N. Litchfield Road Suite 110
Goodyear, AZ 85395
11/10/2021
Terminated
Rocket Mortgage, LLC, Elkhorn, NE Branch
3406 N 190th Plz
Elkhorn, NE 68022
11/11/2021
Terminated
NATIONS LENDING CORPORATION, Westminster, CO Branch
9035 Wadsworth Parkway Suite 2730
Westminster, CO 80021
11/11/2021
Terminated
Wells Fargo Clearing Services, LLC, GRAND RAPIDS, MI Branch
99 MONROE AVE NW STE 850
GRAND RAPIDS, MI 49503
11/11/2021
Terminated
Wells Fargo Clearing Services, LLC, Hauppauge, NY Branch
888 Veterans Memorial Hwy Ste 230
Hauppauge, NY 11788
11/14/2021
Approved
Guaranteed Rate, Inc., New York, NY Branch
750 Lexington Ave. Suite 2010
New York, NY 10022
11/15/2021
Terminated
PHH Mortgage Corporation, Tampa, FL Branch
17976 Silver Tarpon Dr.
Tampa, FL 33647
11/16/2021
Terminated
ClearPath Lending, Anaheim, CA Branch
8175 E. Kaiser Blvd Suite #107
Anaheim, CA 92808
11/16/2021
Terminated
ClearPath Lending, Mesa, AZ Branch
3707 E Southern Ave Office 2030
Mesa, AZ 85206
Financial Institutions Division
Monthly Activity Report
November 2021
Mortgage Banker Branch License
Date
Action
Institution Name/Address
11/16/2021
Approved
NFM, Inc., Linthicum, MD Branch
1190 Winterson Road Suites 130 & 180
Linthicum, MD 21090
11/17/2021
Approved
Fairway Independent Mortgage Corporation, Las Vegas, NV Branch
4955 S Durango Drive Suite 215
Las Vegas, NV 89113
11/17/2021
Approved
Flat Branch Mortgage, Inc., Council Bluffs, IA Branch
127 Woodbury Circle
Council Bluffs, IA 51503
11/17/2021
Approved
Indecomm Holdings, Inc., Fort Thomas, KY Branch
191 Sherman Ave
Fort Thomas, KY 41075
11/17/2021
Approved
Mid America Mortgage, Inc., Birmingham, AL Branch
4256 Cahaba Heights Court
Birmingham, AL 35243
11/17/2021
Approved
Mission Loans, LLC, Irving, TX Branch
8700 Freeport Parkway, Ste. 160
Irving, TX 75063
11/17/2021
Approved
Rocket Mortgage, LLC, Grand Island, NE Branch
3040 W 13th St
Grand Island, NE 68803
11/18/2021
Approved
Lower, LLC, Downers Grove, IL Branch
1323 Butterfield Road Suite 120/122
Downers Grove, IL 60515
11/19/2021
Terminated
Cardinal Financial Company, Limited Partnership, Colorado Springs, CO Branch
219 E. Vermijo Drive
Colorado Springs, CO 80903
11/19/2021
Terminated
DAS Acquisition Company, LLC, Waterloo, IA Branch
999 Home Plaza Suite 301
Waterloo, IA 50701
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Adel, IA Branch
3513 Timberview
Adel, IA 50003
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Aurora, CO Branch
1697 Fundy Way
Aurora, CO 80011
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Bolingbrook, IL Branch
467 Hummingbird Lane
Bolingbrook, IL 60440
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Castle Rock, CO Branch
4753 N Wildflowers Way
Castle Rock, CO 80109
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Denver, CO Branch
1103 Kearney St
Denver, CO 80220
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Denver, CO Branch
17900 E 56th Ave Unit 3-312
Denver, CO 80249
Financial Institutions Division
Monthly Activity Report
November 2021
Mortgage Banker Branch License
Date
Action
Institution Name/Address
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Des Moines, IA Branch
936 McKinley Ave Unit #21
Des Moines, IA 50315
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Gilbert, AZ Branch
1353 W. Port A Sail Drive
Gilbert, AZ 85233
11/19/2021
Approved
DHI MORTGAGE COMPANY, LTD., Lochbuie, CO Branch
474 Xavier Dr.
Lochbuie, CO 80603
11/19/2021
Approved
Fairway Independent Mortgage Corporation, Phoenix, AZ Branch
11811 N. Tatum Blvd Suite 2700
Phoenix, AZ 85028
11/19/2021
Approved
Synergy One Lending, Inc., Lake Forest, CA Branch
25391 Commercentre Drive Suite 250
Lake Forest, CA 92630
11/19/2021
Approved
Zillow Home Loans, LLC, Queen City, TX Branch
639 County Rd 3778
Queen City, TX 75572
11/22/2021
Terminated
CrossCountry Mortgage, LLC, Alpharetta, GA Branch
925 North Point Parkway Suite 150
Alpharetta, GA 30005
11/22/2021
Approved
CrossCountry Mortgage, LLC, Bryan, OH Branch
1607 W. High Street
Bryan, OH 43506
11/23/2021
Terminated
American Financing Corporation, Lincoln, NE Branch
4300 Cornhusker Hwy Apt B2
Lincoln, NE 68504
11/23/2021
Terminated
Sun West Mortgage Company, Inc., St Augustine, FL Branch
101 East Town Place Suite 110G
St Augustine, FL 32092
11/24/2021
Withdrawn
CrossCountry Mortgage, LLC, Loveland, CO Branch
4045 Saint Cloud Drive #200
Loveland, CO 80538
11/24/2021
Approved
Indecomm Holdings, Inc., Phoenix, AZ Branch
20050 N Cave Creek Rd, Apt 179
Phoenix, AZ 85024
11/28/2021
Approved
Wells Fargo Clearing Services, LLC, SAN JOSE, CA Branch
50 W FERNANDO ST. Ste 1500
SAN JOSE, CA 95113
11/29/2021
Terminated
DAS Acquisition Company, LLC, Ashland, MO Branch
108 East Broadway
Ashland, MO 65010
11/30/2021
Terminated
Caliber Home Loans, Inc., Erie, CO Branch
615 Briggs Street Suite D
Erie, CO 80516
11/30/2021
Approved
DHI MORTGAGE COMPANY, LTD., Denver, CO Branch
5566 Danube
Denver, CO 80249
Financial Institutions Division
Monthly Activity Report
November 2021
Mortgage Banker Branch License
Date
Action
Institution Name/Address
11/30/2021
Approved
DHI MORTGAGE COMPANY, LTD., Elburn, IL Branch
1111 Walker Court
Elburn, IL 60119
11/30/2021
Approved
Prosper Marketplace, Inc., Plano, TX Branch
6860 North Dallas Parkway Suite 200
Plano, TX 75024
Count= 47
Mortgage Banker License
Date
Action
Institution Name/Address
11/16/2021
Approved
SMARTFI HOME LOANS, LLC
1113 Medina Road, Suite 400
Medina, OH 44256
11/19/2021
Approved
Chicago Mortgage Solutions LLC
9525 W. Bryn Mawr Ave Suite 400
Rosemont, IL 60018
11/23/2021
Approved
A1 Mortgage Group LLC
200 nw executive way
lees summit, MO 64063
Count= 3
Nonprofit Organization Certificate of Exemption
Date
Action
Institution Name/Address
11/3/2021
Approved
Habitat Omaha Affordable Mortgage Solutions, Inc.
1701 N 24th Street
Omaha, NE 68110
Count= 1
Renewal Conditional License
Date
Action
Institution Name/Address
11/17/2021
Approved
BNP Paribas
787 Seventh Avenue
New York, NY 10019
Count= 1
Financial Institutions Division
Monthly Activity Report
November 2021
Money Transmitter
Money Transmitter Conditional License
Date
Action
Institution Name/Address
11/5/2021
Approved
River Financial Inc.
755 Sansome St. Suite 600
San Francisco, CA 94111
Count= 1
Financial Institutions Division
Monthly Activity Report
November 2021
National Bank
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
Out of State Trust Company
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
State Chartered Bank
Amendment
Date
Action
Institution Name/Address
Branch Name/Address
11/2/2021
Approved
Core Bank
12100 West Center Road
Omaha, NE 68144
Core Bank
NE Corner of the Intersection of
114th Street and Highway 370,
Papillion, NE
11/17/2021
Approved
Union Bank and Trust Company
3643 S. 48th Street
Lincoln, NE 68506
Union Bank and Trust Company
14400 Davenport Stree
Omaha, NE
Count= 2
Bank Branch
Date
Action
Institution Name/Address
Branch Name/Address
11/22/2021
Notice Filed
Cornhusker Bank
8310 "O" Street
Lincoln, NE 68510
The Landing Branch
3500 Faulkner Dr.
Lincoln, NE 68516
11/24/2021
Notice Filed
Five Points Bank
2015 N. Broadwell Avenue
Grand Island NE 68803-2759
Five Points Bank
1229 Millwork Avenue
Suite 103
Omaha NE 68102
Count= 2
Bank School Branch
Date
Action
Institution Name/Address
Branch Name/Address
11/12/2021
Effective
Community First Bank
122 S. Commercial Street
Maywood, NE 69038-0045
Tiger Branch of Community First Bank
1 Tiger Drive
Maywood, NE 69038
Count= 1
Loan Production Office
Date
Action
Institution Name/Address
Branch Name/Address
11/4/2021
Effective
Farmers State Bank
355 2nd Street
Dodge, NE 68633-0067
Farmers State Bank
201 Custer Street
Hemingford, NE 69348
11/24/2021
Effective
Security First Bank
5505 Red Rock Lane
Lincoln, NE 68516
Security First Bank
135 E. Colorado Blvd
Spearfish, SD 57783
Count= 2
Merger Same Industry
Date
Action
Acquiring Institution Name/Address
Acquired Institution Name/Address
11/15/2021
Notice Filed
Horizon Bank
10841 N. 142nd Street
Waverly, NE 68462-1104
Springfield State Bank
600 Main Street
Springfield NE 68059-5206
Financial Institutions Division
Monthly Activity Report
November 2021
Merger Same Industry
Date
Action
Acquiring Institution Name/Address
Acquired Institution Name/Address
11/17/2021
Notice Filed
Citizens State Bank
921 Ave E
Wisner, NE 68791
Bank of Newman Grove
416 Hale Avenue
Newman Grove NE 68758
11/23/2021
Approved
First State Bank & Trust Company
1005 E. 23rd Street
Fremont, NE 68025-2448
Two Rivers Bank
555 South 19th Street
Blair, NE 68008
Count= 3
Financial Institutions Division
Monthly Activity Report
November 2021
State Chartered Savings & Loan
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
State Chartered Trust Company
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
Trust Department
No Activity
Financial Institutions Division
Monthly Activity Report
November 2021
Mortgage Loan Originators
Order of Consent
Date
Action
Institution Name/Address
11/4/2021
Issued
Quteiba Mohammad Al-Timeemy
3418 N 23rd Ave
Phoenix, AZ 85015
Count= 1
Order Vacating Order
Date
Action
Institution Name/Address
11/17/2021
Issued
Quteiba Mohammad Al-Timeemy
3418 N 23rd Ave
Phoenix, AZ 85015
Count= 1
Financial Institutions Division
Monthly Activity Report
November 2021
Total Counts= 81