FEDERAL · 12 U.S.C. · Chapter 27
Uniform settlement statement
12 U.S.C. § 2603
Title12 — Banks and Banking
Chapter27 — REAL ESTATE SETTLEMENT PROCEDURES
This text of 12 U.S.C. § 2603 (Uniform settlement statement) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
12 U.S.C. § 2603.
Text
(a)Disclosure for mortgage loan transactions
The Bureau shall publish a single, integrated disclosure for mortgage loan transactions (including real estate settlement cost statements) which includes the disclosure requirements of this section and section 2604 of this title, in conjunction with the disclosure requirements of the Truth in Lending Act [15 U.S.C. 1601 et seq.] that, taken together, may apply to a transaction that is subject to both or either provisions of law. The purpose of such model disclosure shall be to facilitate compliance with the disclosure requirements of this chapter 1 and the Truth in Lending Act, and to aid the borrower or lessee in understanding the transaction by utilizing readily understandable language to simplify the technical nature of the disclosures. Such
Free access — add to your briefcase to read the full text and ask questions with AI
Related
McKell v. Washington Mutual, Inc.
142 Cal. App. 4th 1457 (California Court of Appeal, 2006)
Weatherman v. Gary-Wheaton Bank of Fox Valley, N.A.
713 N.E.2d 543 (Illinois Supreme Court, 1999)
Janet G. Patton v. Triad Guaranty Insurance Co.
277 F.3d 1294 (Eleventh Circuit, 2002)
Bettina J. Schuetz v. Banc One Mortgage Corporation
292 F.3d 1004 (Ninth Circuit, 2002)
United States v. Lindley
695 F.3d 44 (First Circuit, 2012)
Luis and Margaret Vega, Individually and on Behalf of Others Similarly Situated v. First Federal Savings & Loan Association of Detroit
622 F.2d 918 (First Circuit, 1980)
Karen Allison, Suing Individually and on Behalf of All Others Similarly Situated v. Liberty Savings
695 F.2d 1086 (Seventh Circuit, 1982)
Kruse v. Wells Fargo Home Mortgage, Inc.
383 F.3d 49 (Second Circuit, 2004)
Bloom v. Martin
77 F.3d 318 (Ninth Circuit, 1996)
Levine v. First American Title Insurance
682 F. Supp. 2d 442 (E.D. Pennsylvania, 2010)
Sicinski v. Reliance Funding Corp.
82 F.R.D. 730 (S.D. New York, 1979)
Slapikas v. First American Title Insurance
298 F.R.D. 285 (W.D. Pennsylvania, 2014)
Lingad v. Indymac Federal Bank
682 F. Supp. 2d 1142 (E.D. California, 2010)
Sheehy v. New Century Mortgage Corp.
690 F. Supp. 2d 51 (E.D. New York, 2010)
Moore v. Radian Group, Inc.
233 F. Supp. 2d 819 (E.D. Texas, 2002)
Carter v. Huntington Title & Escrow, LLC
24 A.3d 722 (Court of Appeals of Maryland, 2011)
Altman v. PNC Mortgage
850 F. Supp. 2d 1057 (E.D. California, 2012)
Sturm v. Peoples Trust & Savings Bank
713 N.W.2d 1 (Supreme Court of Iowa, 2006)
Allied Williams Companies, Inc. v. Davis
901 So. 2d 696 (Supreme Court of Alabama, 2004)
Bryce v. Lawrence (In re Bryce)
491 B.R. 157 (W.D. Washington, 2013)
Source Credit
History
(Pub. L. 93–533, §4, Dec. 22, 1974, 88 Stat. 1725; Pub. L. 94–205, §3, Jan. 2, 1976, 89 Stat. 1157; Pub. L. 104–208, div. A, title II, §2103(g)(1), Sept. 30, 1996, 110 Stat. 3009–401; Pub. L. 111–203, title X, §1098(2), title XIV, §1475, July 21, 2010, 124 Stat. 2103, 2200; Pub. L. 116–342, §2(b), Jan. 13, 2021, 134 Stat. 5134.)
Editorial Notes
Editorial Notes
References in Text
The Truth in Lending Act, referred to in subsec. (a), is title I of Pub. L. 90–321, May 29, 1968, 82 Stat. 146, which is classified generally to subchapter I (§1601 et seq.) of chapter 41 of Title 15, Commerce and Trade. For complete classification of this Act to the Code, see Short Title note set out under section 1601 of Title 15 and Tables.
This chapter, referred to in subsec. (a), was in the original "this title" and was translated as reading "this Act", meaning Pub. L. 93–533, which is classified principally to this chapter, to reflect the probable intent of Congress, because Pub. L. 93–533 does not contain titles.
Amendments
2021—Subsec. (d). Pub. L. 116–342 added subsec. (d).
2010—Subsec. (a). Pub. L. 111–203, §1098(2), substituted "The Bureau shall publish a single, integrated disclosure for mortgage loan transactions (including real estate settlement cost statements) which includes the disclosure requirements of this section and section 2604 of this title, in conjunction with the disclosure requirements of the Truth in Lending Act that, taken together, may apply to a transaction that is subject to both or either provisions of law. The purpose of such model disclosure shall be to facilitate compliance with the disclosure requirements of this chapter and the Truth in Lending Act, and to aid the borrower or lessee in understanding the transaction by utilizing readily understandable language to simplify the technical nature of the disclosures." for "The Secretary, in consultation with the Administrator of Veteran's Affairs, the Federal Deposit Insurance Corporation, and the Director of the Office of Thrift Supervision, shall develop and prescribe a standard form for the statement of settlement costs which shall be used (with such variations as may be necessary to reflect differences in legal and administrative requirements or practices in different areas of the country) as the standard real estate settlement form in all transactions in the United States which involve federally related mortgage loans.", "Such forms" for "Such form", "Bureau may" for "Secretary may", "the forms" for "the form", and "prescribed by the Bureau" for "prescribed by the Secretary" and substituted "standard forms" for "standard form" in two places.
Subsec. (b). Pub. L. 111–203, §1098(2)(B), (C), substituted "forms" for "form" wherever appearing and "Bureau" for "Secretary" in two places.
Subsec. (c). Pub. L. 111–203, §1475, added subsec. (c).
1996—Subsec. (a). Pub. L. 104–208 substituted "Director of the Office of Thrift Supervision" for "Federal Home Loan Bank Board".
1976—Subsec. (a). Pub. L. 94–205, §3(1)–(3), designated existing provisions as subsec. (a), struck out "minimum" after "with such" and "unavoidable" after "necessary to reflect" in parenthetical provisions covering allowable regional variations in the uniform settlement statement, and substituted provisions authorizing the Secretary to permit deletions from the standard form for provisions requiring that the standard form contain all the information and data required under the Truth in Lending Act.
Subsec. (b). Pub. L. 94–205, §3(4), added subsec. (b).
Statutory Notes and Related Subsidiaries
Effective Date of 2021 Amendment
Pub. L. 116–342, §2(c), Jan. 13, 2021, 134 Stat. 5135, provided that: "The amendments made by subsections (a) and (b) [amending this section and section 1604 of Title 15, Commerce and Trade] shall take effect on the date of the enactment of this Act [Jan. 13, 2021]."
Effective Date of 2010 Amendment
Amendment by section 1098(2) of Pub. L. 111–203 effective on the designated transfer date, see section 1100H of Pub. L. 111–203, set out as a note under section 552a of Title 5, Government Organization and Employees.
Amendment by section 1475 of Pub. L. 111–203 effective on the date on which final regulations implementing that amendment take effect, or on the date that is 18 months after the designated transfer date if such regulations have not been issued by that date, see section 1400(c) of Pub. L. 111–203, set out as a note under section 1601 of Title 15, Commerce and Trade.
Effective Date of 1976 Amendment
Amendment by Pub. L. 94–205 effective Jan. 2, 1976, with the Secretary authorized to suspend for up to 180 days from Jan. 2, 1976, any provision of this section as amended by Pub. L. 94–205, see section 12 of Pub. L. 94–205, set out as a note under section 2602 of this title.
Effective Date
Section effective 180 days after Dec. 22, 1974, see section 20 of Pub. L. 93–533, set out as a note under section 2601 of this title.
References in Text
The Truth in Lending Act, referred to in subsec. (a), is title I of Pub. L. 90–321, May 29, 1968, 82 Stat. 146, which is classified generally to subchapter I (§1601 et seq.) of chapter 41 of Title 15, Commerce and Trade. For complete classification of this Act to the Code, see Short Title note set out under section 1601 of Title 15 and Tables.
This chapter, referred to in subsec. (a), was in the original "this title" and was translated as reading "this Act", meaning Pub. L. 93–533, which is classified principally to this chapter, to reflect the probable intent of Congress, because Pub. L. 93–533 does not contain titles.
Amendments
2021—Subsec. (d). Pub. L. 116–342 added subsec. (d).
2010—Subsec. (a). Pub. L. 111–203, §1098(2), substituted "The Bureau shall publish a single, integrated disclosure for mortgage loan transactions (including real estate settlement cost statements) which includes the disclosure requirements of this section and section 2604 of this title, in conjunction with the disclosure requirements of the Truth in Lending Act that, taken together, may apply to a transaction that is subject to both or either provisions of law. The purpose of such model disclosure shall be to facilitate compliance with the disclosure requirements of this chapter and the Truth in Lending Act, and to aid the borrower or lessee in understanding the transaction by utilizing readily understandable language to simplify the technical nature of the disclosures." for "The Secretary, in consultation with the Administrator of Veteran's Affairs, the Federal Deposit Insurance Corporation, and the Director of the Office of Thrift Supervision, shall develop and prescribe a standard form for the statement of settlement costs which shall be used (with such variations as may be necessary to reflect differences in legal and administrative requirements or practices in different areas of the country) as the standard real estate settlement form in all transactions in the United States which involve federally related mortgage loans.", "Such forms" for "Such form", "Bureau may" for "Secretary may", "the forms" for "the form", and "prescribed by the Bureau" for "prescribed by the Secretary" and substituted "standard forms" for "standard form" in two places.
Subsec. (b). Pub. L. 111–203, §1098(2)(B), (C), substituted "forms" for "form" wherever appearing and "Bureau" for "Secretary" in two places.
Subsec. (c). Pub. L. 111–203, §1475, added subsec. (c).
1996—Subsec. (a). Pub. L. 104–208 substituted "Director of the Office of Thrift Supervision" for "Federal Home Loan Bank Board".
1976—Subsec. (a). Pub. L. 94–205, §3(1)–(3), designated existing provisions as subsec. (a), struck out "minimum" after "with such" and "unavoidable" after "necessary to reflect" in parenthetical provisions covering allowable regional variations in the uniform settlement statement, and substituted provisions authorizing the Secretary to permit deletions from the standard form for provisions requiring that the standard form contain all the information and data required under the Truth in Lending Act.
Subsec. (b). Pub. L. 94–205, §3(4), added subsec. (b).
Statutory Notes and Related Subsidiaries
Effective Date of 2021 Amendment
Pub. L. 116–342, §2(c), Jan. 13, 2021, 134 Stat. 5135, provided that: "The amendments made by subsections (a) and (b) [amending this section and section 1604 of Title 15, Commerce and Trade] shall take effect on the date of the enactment of this Act [Jan. 13, 2021]."
Effective Date of 2010 Amendment
Amendment by section 1098(2) of Pub. L. 111–203 effective on the designated transfer date, see section 1100H of Pub. L. 111–203, set out as a note under section 552a of Title 5, Government Organization and Employees.
Amendment by section 1475 of Pub. L. 111–203 effective on the date on which final regulations implementing that amendment take effect, or on the date that is 18 months after the designated transfer date if such regulations have not been issued by that date, see section 1400(c) of Pub. L. 111–203, set out as a note under section 1601 of Title 15, Commerce and Trade.
Effective Date of 1976 Amendment
Amendment by Pub. L. 94–205 effective Jan. 2, 1976, with the Secretary authorized to suspend for up to 180 days from Jan. 2, 1976, any provision of this section as amended by Pub. L. 94–205, see section 12 of Pub. L. 94–205, set out as a note under section 2602 of this title.
Effective Date
Section effective 180 days after Dec. 22, 1974, see section 20 of Pub. L. 93–533, set out as a note under section 2601 of this title.
Cite This Page — Counsel Stack
Bluebook (online)
12 U.S.C. § 2603, Counsel Stack Legal Research, https://law.counselstack.com/usc/12/2603.