[Rev. 5/2/2022 8:25:43 AM--2021]
CHAPTER 645E - MORTGAGE BANKERS
GENERAL PROVISIONS
NRS 645E.010 Definitions. [Repealed.]
NRS 645E.020 “Applicant” defined. [Repealed.]
NRS 645E.030 “Commercial mortgage loan” defined. [Repealed.]
NRS 645E.040 “Commercial property” defined. [Repealed.]
NRS 645E.050 “Commissioner” defined. [Repealed.]
NRS 645E.060 “Depository financial institution” defined. [Repealed.]
NRS 645E.070 “Division” defined. [Repealed.]
NRS 645E.080 “Institutional investor” defined. [Repealed.]
NRS 645E.090 “Licensee” defined. [Repealed.]
NRS 645E.100 “Mortgage banker” defined. [Repealed.]
NRS 645E.105 “Nationwide Mortgage Licensing System and Registry” and “Registry” defined. [Repealed.]
NRS 645E.115 “Wholesale lender” defined. [Repealed.]
NRS 645E.130 Statutory and common-law rights, remedies and punishments unaffected; limitation on actions against State and its officers and employees. [Repealed.]
APPLICABILITY OF CHAPTER; EXEMPTIONS
NRS 645E.150 Exemptions for certain persons and entities. [Repealed.]
NRS 645E.160 Certificate of exemption: Application; fee; automatic expiration; prohibitions; administrative fines; authority to file application for purposes of complying with requirements of Registry; applicability. [Repealed.]
NRS 645E.165 Certificate of exemption: Annual expiration; procedure for renewal; cancellation and reinstatement; fees; duplicate copy; deposit of fees; regulations. [Repealed.]
NRS 645E.170 Exemptions for certain loans: Grounds for granting; revocation; issuance of statement by Commissioner of reasons for granting, denying or revoking. [Repealed.]
MORTGAGE BANKERS
NRS 645E.200 Application for license; application for branch offices; requirements for issuance of license; grounds for denial of license to partnership, corporation or unincorporated association; license for office outside Nevada which conducts business in Nevada. [Repealed.]
NRS 645E.210 Payment of child support: Submission of certain information by applicant; grounds for denial of license; duty of Commissioner. [Repealed.]
NRS 645E.220 Posting of license; restrictions on transfer or assignment of license. [Repealed.]
NRS 645E.230 Activities authorized by license; dual licensure as mortgage banker and mortgage broker. [Repealed.]
NRS 645E.280 Annual expiration of license; procedure for renewal; cancellation and reinstatement; fees; duplicate copy; deposit of fees; regulations. [Repealed.]
MORTGAGE AGENTS
NRS 645E.290 License required for certain persons who engage in activities as loan originator or who supervise mortgage agents who engage in such activities. [Repealed.]
NRS 645E.291 Supervision of mortgage agents by mortgage banker; requirements; regulations. [Repealed.]
SUPERVISION BY COMMISSIONER
General Provisions
NRS 645E.300 Duties of Commissioner: General supervision and control over mortgage bankers; regulations; investigations; annual or biennial examinations; periodic and special audits; hearings; related fees; classification of certain records and information as confidential. [Repealed.]
NRS 645E.310 Subpoenas; oaths; examination of witnesses; penalty; assessment of costs. [Repealed.]
NRS 645E.315 Written notice of address change; approval by Commissioner; administrative fine. [Repealed.]
NRS 645E.320 Payment of statutory assessment by mortgage banker; duty of mortgage banker to cooperate fully with audits and examinations. [Repealed.]
Records and Financial Statements
NRS 645E.350 Records relating to mortgage transactions, financial condition and trust accounts; monthly report to Commissioner; accounting procedures for trust accounts; regulations; records of licensee who operates outside Nevada; mortgage bankers required to submit reports to Registry. [Repealed.]
NRS 645E.360 Annual financial statement; audit of trust accounts; Commissioner authorized to direct submission of financial statement; regulations. [Repealed.]
NRS 645E.370 Records of Commissioner: General provisions governing public inspection and confidentiality. [Repealed.]
NRS 645E.375 Records of Commissioner: Certain records relating to complaint or investigation deemed confidential; certain records relating to disciplinary action deemed public records; disclosure by Commissioner. [Repealed.]
Transfer of Stock
NRS 645E.390 Notification of certain transfers required; application to Commissioner for approval of change of control; investigation; waiver. [Repealed.]
ESCROW AND TRUST ACCOUNTS
NRS 645E.420 Escrow account required for fee, salary, deposit or money paid in advance; release from escrow; exceptions; refunds; penalty. [Repealed.]
NRS 645E.430 Trust account required for money deposited to pay taxes or insurance premiums; fiduciary duty of mortgage banker; accounting to debtor and Commissioner; additional duties and prohibitions. [Repealed.]
NRS 645E.440 Limitations on execution or attachment of money in trust account; commingling of money prohibited. [Repealed.]
LOAN PAYMENTS
NRS 645E.470 Limitations on charging late fee, additional amount of interest or other penalty. [Repealed.]
INVESTIGATION OF VIOLATIONS AND UNSAFE PRACTICES; REMEDIAL ACTION
NRS 645E.620 Authority of Commissioner when violation is suspected; referral of violations to district attorney for criminal prosecution; civil action for injunctive relief. [Repealed.]
NRS 645E.630 Authority of Commissioner when unsafe condition or practice is suspected; seizure of property and assets of mortgage banker; duties of Attorney General. [Repealed.]
NRS 645E.640 Persons entitled to correct unsafe conditions and practices; effect of failure to correct; receivership and liquidation of assets. [Repealed.]
DISCIPLINARY AND OTHER ACTIONS
NRS 645E.670 Authorized disciplinary or other action; grounds for disciplinary action; orders imposing discipline deemed public records. [Repealed.]
NRS 645E.680 Suspension of license for failure to pay child support or comply with certain subpoenas or warrants; reinstatement of license. [Repealed.]
NRS 645E.690 Duty of Commissioner to take disciplinary action for certain violations. [Repealed.]
NRS 645E.700 Investigations, actions, disciplinary proceedings, fines and penalties not affected by expiration, revocation or voluntary surrender of license. [Repealed.]
NRS 645E.710 Act or omission of partner, officer or director deemed act or omission of partnership, corporation or unincorporated association. [Repealed.]
NRS 645E.750 Duty of Commissioner to provide written notice of disciplinary action or denial of license; right to administrative hearing; entry of final order; appeals. [Repealed.]
PROHIBITED ACTS; PENALTIES; ENFORCEMENT
NRS 645E.800 Exercise of jurisdiction over party to civil action; service of summons to confer jurisdiction. [Repealed.]
NRS 645E.900 Unlawful to conduct business of mortgage banker without being licensed or exempt from licensing. [Repealed.]
NRS 645E.910 Unlawful for foreign corporation, association or business trust to conduct business of mortgage banker without meeting certain requirements. [Repealed.]
NRS 645E.920 Contracts for mortgage transaction voidable for certain violations. [Repealed.]
NRS 645E.930 Civil action authorized for certain violations. [Repealed.]
NRS 645E.950 Penalties for general violations. [Repealed.]
NRS 645E.955 Restitution. [Repealed.]
NRS 645E.960 Penalties for violations relating to escrow or trust accounts. [Repealed.]
_________
GENERAL PROVISIONS
NRS 645E.010 Definitions. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.020 “Applicant” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.030 “Commercial mortgage loan” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.040 “Commercial property” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.050 “Commissioner” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.060 “Depository financial institution” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.070 “Division” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.080 “Institutional investor” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.090 “Licensee” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.100 “Mortgage banker” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.105 “Nationwide Mortgage Licensing System and Registry” and “Registry” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.115 “Wholesale lender” defined. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.130 Statutory and common-law rights, remedies and punishments unaffected; limitation on actions against State and its officers and employees. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
APPLICABILITY OF CHAPTER; EXEMPTIONS
NRS 645E.150 Exemptions for certain persons and entities. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.160 Certificate of exemption: Application; fee; automatic expiration; prohibitions; administrative fines; authority to file application for purposes of complying with requirements of Registry; applicability. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.165 Certificate of exemption: Annual expiration; procedure for renewal; cancellation and reinstatement; fees; duplicate copy; deposit of fees; regulations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.170 Exemptions for certain loans: Grounds for granting; revocation; issuance of statement by Commissioner of reasons for granting, denying or revoking. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
MORTGAGE BANKERS
NRS 645E.200 Application for license; application for branch offices; requirements for issuance of license; grounds for denial of license to partnership, corporation or unincorporated association; license for office outside Nevada which conducts business in Nevada. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.210 Payment of child support: Submission of certain information by applicant; grounds for denial of license; duty of Commissioner. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.220 Posting of license; restrictions on transfer or assignment of license. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.230 Activities authorized by license; dual licensure as mortgage banker and mortgage broker. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.280 Annual expiration of license; procedure for renewal; cancellation and reinstatement; fees; duplicate copy; deposit of fees; regulations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
MORTGAGE AGENTS
NRS 645E.290 License required for certain persons who engage in activities as loan originator or who supervise mortgage agents who engage in such activities. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.291 Supervision of mortgage agents by mortgage banker; requirements; regulations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
SUPERVISION BY COMMISSIONER
General Provisions
NRS 645E.300 Duties of Commissioner: General supervision and control over mortgage bankers; regulations; investigations; annual or biennial examinations; periodic and special audits; hearings; related fees; classification of certain records and information as confidential. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.310 Subpoenas; oaths; examination of witnesses; penalty; assessment of costs. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.315 Written notice of address change; approval by Commissioner; administrative fine. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.320 Payment of statutory assessment by mortgage banker; duty of mortgage banker to cooperate fully with audits and examinations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
Records and Financial Statements
NRS 645E.350 Records relating to mortgage transactions, financial condition and trust accounts; monthly report to Commissioner; accounting procedures for trust accounts; regulations; records of licensee who operates outside Nevada; mortgage bankers required to submit reports to Registry. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.360 Annual financial statement; audit of trust accounts; Commissioner authorized to direct submission of financial statement; regulations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.370 Records of Commissioner: General provisions governing public inspection and confidentiality. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.375 Records of Commissioner: Certain records relating to complaint or investigation deemed confidential; certain records relating to disciplinary action deemed public records; disclosure by Commissioner. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
Transfer of Stock
NRS 645E.390 Notification of certain transfers required; application to Commissioner for approval of change of control; investigation; waiver. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
ESCROW AND TRUST ACCOUNTS
NRS 645E.420 Escrow account required for fee, salary, deposit or money paid in advance; release from escrow; exceptions; refunds; penalty. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.430 Trust account required for money deposited to pay taxes or insurance premiums; fiduciary duty of mortgage banker; accounting to debtor and Commissioner; additional duties and prohibitions. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.440 Limitations on execution or attachment of money in trust account; commingling of money prohibited. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
LOAN PAYMENTS
NRS 645E.470 Limitations on charging late fee, additional amount of interest or other penalty. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
INVESTIGATION OF VIOLATIONS AND UNSAFE PRACTICES; REMEDIAL ACTION
NRS 645E.620 Authority of Commissioner when violation is suspected; referral of violations to district attorney for criminal prosecution; civil action for injunctive relief. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.630 Authority of Commissioner when unsafe condition or practice is suspected; seizure of property and assets of mortgage banker; duties of Attorney General. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.640 Persons entitled to correct unsafe conditions and practices; effect of failure to correct; receivership and liquidation of assets. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
DISCIPLINARY AND OTHER ACTIONS
NRS 645E.670 Authorized disciplinary or other action; grounds for disciplinary action; orders imposing discipline deemed public records. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.680 Suspension of license for failure to pay child support or comply with certain subpoenas or warrants; reinstatement of license. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.690 Duty of Commissioner to take disciplinary action for certain violations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.700 Investigations, actions, disciplinary proceedings, fines and penalties not affected by expiration, revocation or voluntary surrender of license. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.710 Act or omission of partner, officer or director deemed act or omission of partnership, corporation or unincorporated association. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.750 Duty of Commissioner to provide written notice of disciplinary action or denial of license; right to administrative hearing; entry of final order; appeals. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
PROHIBITED ACTS; PENALTIES; ENFORCEMENT
NRS 645E.800 Exercise of jurisdiction over party to civil action; service of summons to confer jurisdiction. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.900 Unlawful to conduct business of mortgage banker without being licensed or exempt from licensing. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.910 Unlawful for foreign corporation, association or business trust to conduct business of mortgage banker without meeting certain requirements. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.920 Contracts for mortgage transaction voidable for certain violations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.930 Civil action authorized for certain violations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.950 Penalties for general violations. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.955 Restitution. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)
NRS 645E.960 Penalties for violations relating to escrow or trust accounts. Repealed. (See chapter 486, Statutes of Nevada 2017, at page 3106.)