Vous êtes sur la page 1sur 220

United States Bankruptcy Court For the District of Delaware

In re:

New Century Mortgage Corporation Debtor

Case No.

07-10419

NOTES TO SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENT OF FINANCIAL AFFAIRS

New Century Mortgage Corporation (the Debtor) submits its Schedules of Assets and Liabilities (the Schedules) and Statement of Financial Affairs (the Statements) pursuant to 11 U.S.C. 521 and Federal Rule of Bankruptcy Procedure 1007. The Schedules and Statements have been prepared by the Debtors management and are unaudited. While management of the Debtor has made every effort to ensure that the Schedules and Statements are accurate and complete based on information that was available at the time of preparation, the subsequent receipt of information may result in material changes in data contained in the Schedules and Statements which would warrant amendment of same. Except as noted, the assets and liability data contained in the Schedules and Statements are reflected at net book value as of April 2, 2007, the date the Debtor commenced its Chapter 11 case (the Commencement Date). The Debtor reserves the right to dispute, or to assert offsets or defenses to, any claim reflected on the Schedules and/or Statements as to amount, liability or classification. While every effort has been made to file complete and accurate Schedules and Statements, inadvertent errors or omissions may exist. Accordingly, the Debtor reserves the right to amend its Schedules and Statements as necessary or appropriate and expects it will do so as information becomes available. The Debtor utilizes a consolidated cash management system. The Schedules may not reflect payments by an affiliated debtor on behalf of this Debtor, as well as payments between debtor and non-debtor affiliates. Any failure to designate a claim listed on the Debtors Schedules as disputed, contingent or unliquidated does not constitute an admission by the Debtor that such amount is not disputed, contingent or unliquidated. The Debtor reserves the right to dispute, or to assert setoff rights, counterclaims or defenses to, any claim reflected on its Schedules as to amount, liability or classification, or to otherwise subsequently designate any claim as disputed, contingent or unliquidated". The dollar amounts of claims listed may be exclusive of contingent and unliquidated amounts. The claims of individual creditors for, among other things, merchandise, goods, services, or taxes are listed as either the lower of the amounts invoiced by such creditor or the amounts entered on the Debtors books and records and may not reflect credits or allowances due from such creditors to the Debtor. The Debtor reserves all of its rights with respect to any such credits and allowances. The Bankruptcy Court has approved the payment of certain unsecured priority and non-priority claims against the Debtor including, without limitation, certain claims of employees for wages, salaries, reimbursement of business expenses and other claims, as well as certain claims of the Debtors vendors, and service providers. Such payments, to the extent made as of the date the Schedules were prepared, have been reflected in Schedule E or Schedule F, respectively. It would be prohibitively expensive and unduly burdensome to obtain current market valuations of the Debtors property interests. Accordingly, unless otherwise noted, the carrying value on the Debtors books, rather than the current market values, of the Debtors interest in property is reflected on the Debtors Schedules and Statements.

Official Form 7 (04/07)

STATEMENT OF FINANCIAL AFFAIRS United States Bankruptcy Court District of Delaware


In re: New Century Mortgage Corporation Debtor Case No. 07-10419

This statement is to be completed by every debtor. Spouses filing a joint petition may file a single statement on which the information for both spouses is combined. If the case is filed under chapter 12 or chapter 13, a married debtor must furnish information for both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed. An individual debtor engaged in business as a sole proprietor, partner, family farmer, or self-employed professional, should provide the information requested on this statement concerning all such activities as well as the individual's personal affairs. Do not include the name or address of a minor child in this statement. Indicate payments, transfers and the like to minor children by stating a minor child. See 11 U.S.C. 112; Fed. R. Bankr. P. 1007(m). Questions 1 - 18 are to be completed by all debtors. Debtors that are or have been in business, as defined below, also must complete Questions 19 25. If the answer to an applicable question is "None," mark the box labeled "None." If additional space is needed for the answer to any question, use and attach a separate sheet properly identified with the case name, case number (if known), and the number of the question.

Definitions
In business. A debtor is "in business" for the purpose of this form if the debtor is a corporation or partnership. An individual debtor is "in business" for the purpose of this form if the debtor is or has been, within six years immediately preceding the filing of this bankruptcy case, any of the following: an officer, director, managing executive, or owner of 5 percent or more of the voting or equity securities of a corporation; a partner, other than a limited partner, of a partnership; a sole proprietor or self-employed full-time or part-time. An individual debtor also may be in business for the purpose of this form if the debtor engages in a trade, business, or other activity, other than as an employee, to supplement income from the debtors primary employment. Insider. The term "insider" includes but is not limited to: relatives of the debtor; general partners of the debtor and their relatives; corporations of which the debtor is an officer, director, or person in control; officers, directors, and any owner of 5 percent or more of the voting or equity securities of a corporate debtor and their relatives; affiliates of the debtor and insiders of such affiliates; any managing agent of the debtor. 11 U.S.C. 101.

Page 1 of 43

In re:

New Century Mortgage Corporation Debtor 1. Income from employment or operation of business

Case No.

07-10419

None

State the gross amount of income the debtor has received from employment, trade, or profession, or from operation of the debtor's business, including part-time activities either as an employee or in independent trade or business, from the beginning of this calendar year to the date this case was commenced. State also the gross amounts received during the two years immediately preceding this calendar year. (A debtor that maintains, or has maintained, financial records on the basis of a fiscal rather than a calendar year may report fiscal year income. Identify the beginning and ending dates of the debtor's fiscal year.) If a joint petition is filed, state income for each spouse separately. (Married debtors filing under chapter 12 or chapter 13 must state income of both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

AMOUNT ( 000s)

SOURCE

(69,278)

1/1/2007 - 3/31/2007 Business Operations (loan origination fees, other fees, other loan costs, interest on loans, interest expense, intercompany interest, interest on investments, other income, interest expense on LHFI, servicing revenue, gain on loans from sale) 1/1/2006 - 12/31/2006 Business Operations (loan origination fees, other fees, other loan costs, interest on loans, interest expense, intercompany interest, interest on investments, other income, interest expense on LHFI, servicing revenue, gain on loans from sale) 1/1/2005 - 12/31/2005 Business Operations (loan origination fees, other fees, other loan costs, interest on loans, interest expense, intercompany interest, interest on investments, other income, interest expense on LHFI, servicing revenue, gain on loans from sale)

701,762

1,690,193

In connection with the restatement of its previously filed interim financial statements for the quarters ended March 31, 2006, June 30, 2006 and September 30, 2006 (the "Interim Financial Statements"), the Audit Committee of the Board of Directors of New Century Financial Corporation (the "Company"), on the advice of its independent counsel, initiated an independent investigation into the issues giving rise to the Companys need to restate the Interim Financial Statements, and as previously reported to the Securities and Exchange Commission, subsequently expanded the investigation to include issues pertaining to the Companys valuation of certain residual interests in securitizations in 2006 and prior periods (the "Internal Investigation"). In addition to its independent counsel, the Audit Committee also retained forensic accountants and other professionals (collectively, the "Investigative Team") to assist it in connection with the Internal Investigation. Based on recent communications with members of the Investigative Team, the Audit Committee determined that there were errors in the Companys previously filed annual financial statements for its fiscal year ended December 31, 2005 (the "2005 Financial Statements") with respect to both the accounting and reporting of loan repurchase losses and the Companys valuation of certain residual interests in securitizations. The Companys ability to further investigate these matters is constrained as the Company is currently in liquidation proceedings under chapter 11 of the Bankruptcy Code. However, based upon the work performed by the Investigative Team, the Audit Committee and management believe that it is more likely than not that these errors in the aggregate resulted in a material overstatement of pretax earnings in the 2005 Financial Statements. Accordingly, on May 23, 2007, the Companys Board of Directors concluded, based upon the recommendation of the Audit Committee, that the 2005 Financial Statements should no longer be relied upon. The 2005 gross income numbers listed above are as previously reported. The 2006 gross income reflects preliminary adjustments associated with the restatement process.

Page 2 of 43

In re:

New Century Mortgage Corporation Debtor 2. Income other than from employment or operation of business

Case No.

07-10419

None

State the amount of income received by the debtor other than from employment, trade, profession, operation of the debtor's business during the two years immediately preceding the commencement of this case. Give particulars. If a joint petition is filed, state income for each spouse separately. (Married debtors filing under chapter 12 or chapter 13 must state income for each spouse whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

AMOUNT

SOURCE

Page 3 of 43

In re:

New Century Mortgage Corporation Debtor 3. Payments to creditors

Case No.

07-10419

None

a. Individual or joint debtor(s) with primarily consumer debts: List all payments on loans, installment purchases of goods or services, and other debts to any creditor made within 90 days immediately preceding the commencement of this case if the aggregate value of all property that constitutes or is affected by such transfer is not less than $600. Indicate with an asterisk (*) any payments that were made to a creditor on account of a domestic support obligation or as part of an alternative repayment schedule under a plan by an approved nonprofit budgeting and creditor counseling agency. (Married debtors filing under chapter 12 or chapter 13 must include payments by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAMES AND ADDRESSES OF CREDITORS

DATES OF PAYMENTS

AMOUNT PAID

AMOUNT STILL OWING

Page 4 of 43

In re:

New Century Mortgage Corporation Debtor 3. Payments to creditors (continued)

Case No.

07-10419

None

b. Debtor whose debts are not primarily consumer debts: List each payment or other transfer to any creditor made within 90 days immediately preceding the commencement of the case if the aggregate value of all property that constitutes or is affected by such transfer is not less than $5,475. (Married debtors filing under chapter 12 or chapter 13 must include payments and other transfers by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAMES AND ADDRESSES OF CREDITORS

DATES OF PAYMENTS/ TRANSFERS

AMOUNT PAID OR VALUE OF TRANSFERS

AMOUNT STILL OWING

See attached Exhibit 3b. The obligations of New Century Financial Corporation and its affiliated debtors are paid by and through Home123 Corporation (07-10421) and/or New Century Mortgage Corporation (07-10419), notwithstanding the fact that certain obligations may, technically, be obligations of one or more of the affiliated debtors. Accordingly, certain of the payments set forth on the attached Exhibit 3b may have been made to creditors of affiliated debtors. Disbursements made from the various custodial and escrow accounts have not been listed. Funds deposited into these accounts were disbursed in the ordinary course of the Debtors loan origination or servicing business. Disbursements made from these accounts were not payments or transfers made by the Debtor to creditors. This exhibit excludes payments to employees for payroll. Refer to Schedule F for the addresses of the creditors listed in the attached exhibit.

Page 5 of 43

In re:

New Century Mortgage Corporation Debtor 3. Payments to creditors (continued)

Case No.

07-10419

None

c. All debtors: List all payments made within one year immediately preceding the commencement of this case to or for the benefit of creditors who are or were insiders. (Married debtors filing under chapter 12 or chapter 13 must include payments by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAMES AND ADDRESSES OF CREDITORS AND RELATIONSHIP TO DEBTOR

DATES OF PAYMENTS

AMOUNT PAID

AMOUNT STILL OWING

See attached Exhibit 3c. The obligations of New Century Financial Corporation and its affiliated debtors are paid by and through New Century Financial Corporation (07-10417), Home123 Corporation (07-10421), New Century Credit Corporation (07-10422), and/or New Century Mortgage Corporation (07-10419). Payments, if any, to any such insiders of this Debtor would be included among the payments listed in response to Item 3c of the Statement of Financial Affairs for New Century Financial Corporation, Home123 Corporation, New Century Credit Corporation, and/or New Century Mortgage Corporation. Schedule 3c of each Debtor includes payments to insiders in the form of checks, wire transfers and other similar disbursements made from bank accounts historically used for payroll and other employee-related disbursements. This schedule does not include payments made directly to credit card issuers for employee business expenses incurred by insiders. Such schedule also includes disbursements to Debtors and non-debtor affiliates from accounts that historically were used to effect intercompany transfers of cash, however such schedule is largely incomplete at this time. This schedule does not include intercompany transactions effected via accounting journal entries. The debtors are in the process of continuing to gather and analyze information concerning the intercompany transfers among the Debtors and non-debtor affiliates. For purposes of the Statement of Financial Affairs the Debtor is including all Executive Vice Presidents and above, Treasurers, and Secretaries. The Debtor does not assert that all individuals are officers or directors of the corporation and reserves all of the rights with respect to such a determination.

Page 6 of 43

In re:

New Century Mortgage Corporation Debtor 4. Suits and administrative proceedings, executions, garnishments and attachments

Case No.

07-10419

None

a. List all suits and administrative proceedings to which the debtor is or was a party within one year immediately preceding the filing of this bankruptcy case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

CAPTION OF SUIT AND CASE NUMBER

NATURE OF PROCEEDING

COURT OR AGENCY AND LOCATION

STATUS OR DISPOSITION

See Exhibit 4a. In addition, the debtor is engaged in the business of originating, selling, and servicing residential real estate mortgage loans on behalf of the debtor and other third party entities. In the ordinary course of business and at any time, a number of the mortgage loans the debtor is servicing are delinquent and in default. As part of the servicing function the debtor is required to commence foreclosure proceedings against certain borrowers and, if a foreclosure is not otherwise resolved, to complete the foreclosure sale of the mortgaged property. These foreclosure actions are not listed here because it is an integral part of the ordinary course of the debtors servicing functions.

Page 7 of 43

In re:

New Century Mortgage Corporation Debtor 4. Suits and administrative proceedings, executions, garnishments and attachments (continued)

Case No.

07-10419

None

b. Describe all property that has been attached, garnished or seized under any legal or equitable process within one year immediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning property of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF PERSON FOR WHOSE BENEFIT PROPERTY WAS SEIZED

DATE OF SEIZURE

DESCRIPTION AND VALUE OF PROPERTY

The State of Texas Harris County District Attorney's Office 120 Franklin Street, Suite 600 Houston, TX 77002-1923 United States of America Attn: James E. Keller Assistant United States Attorney 450 Golden Gate Ave., 11th Fl. San Francisco, CA 94102

04/28/2006

Real Estate Property situated at 3614 Country Club Blvd Montgomery, TX 77356 Value: $290,000 Real estate property situated at 7007 Mira Blossom Lane Humble, TX 77346 Value: $135,000

07/14/2006

Page 8 of 43

In re:

New Century Mortgage Corporation Debtor 5. Repossessions, foreclosures and returns

Case No.

07-10419

None

List all property that has been repossessed by a creditor, sold at a foreclosure sale, transferred through a deed in lieu of foreclosure or returned to the seller, within one year immediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning property of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF CREDITOR OR SELLER

DATE OF REPOSSESSION, FORECLOSURE SALE, TRANSFER, OR RETURN

DESCRIPTION AND VALUE OF PROPERTY

Bank of America 901 Main Street, 66th Floor, TX1-492-66-01 Dallas, TX 75202-3714 Barclays Bank PLC 200 Park Avenue New York, NY 10166 Citigroup Global Markets Realty Corp. 390 Greenwich Street, 6th Floor New York, NY 10013 Credit Suisse First Boston Mortgage Capital, LLC 302 Carneige Center, 2nd Floor Princeton, NJ 08540 DB Structured Products, Inc. Aspen Funding Corp. Newport Funding Corp. Tuscon Funding LLC Gemini Securitization Corp. IXIS Real Estate Capital, Inc. 9 West 57th Street, 36th Floor New York, NY 10019 UBS Real Estate Securities, Inc. 1251 Avenue of the Americas New York, NY 10020 Morgan Stanley Mortgage Capital, Inc. 1221 Avenue of the Americas 27th Floor New York, New York 10020

March 8, 2007

Warehouse Credit Line Unliquidated amount

March 14, 2007

Warehouse Credit Line Unliquidated amount Warehouse Credit Line Unliquidated amount Warehouse Credit Line Unliquidated amount

March 5, 2007

March 11, 2007

March 14, 2007

Warehouse Credit Line Unliquidated amount

March 8, 2007

Warehouse Credit Line Unliquidated amount Warehouse Credit Line Unliquidated amount Warehouse Credit Line Unliquidated amount

March 23, 2007

March 9, 2007

The Debtors financed the purchase and origination of mortgage loans largely through a series of agreements typically styled as master repurchase agreements ( "Warehouse Loan Agreements"). Under these agreements, a counterparty (a "Warehouse Lender") purported to purchase mortgage loans from one or more of the Debtors, subject to a right of and an obligation by the Debtors to repurchase these mortgage loans upon the occurrence of certain dates and events. The Warehouse Loan Agreements vary as to the rights and remedies that a Warehouse Lender could exercise upon an event of default, including (i) accelerating and demanding that the Debtors repurchase all the mortgage loans and pay the full amount of all repurchase obligations, (ii) terminating the Debtors' rights to repurchase the loans and either selling the loans to a third party or the Warehouse Lender retaining the mortgage loans and crediting the value of these loans against the Debtors' repurchase obligations or (iii) exercising the rights of a secured creditor under the Uniform Commercial Code. The date set forth above for seizure of the mortgage loans is the first date that a Warehouse Lenders gave the Debtors notice that it was exercising remedies under a Warehouse Loan Agreement. The debtors reserve all of their rights with respect to whether any rights and remedies of the warehouse lenders are being properly exercised.

Page 9 of 43

In re:

New Century Mortgage Corporation Debtor 6. Assignments and receiverships

Case No.

07-10419

None

a. Describe any assignment of property for the benefit of creditors made within 120 days immediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include any assignment by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF ASSIGNEE

DATE OF ASSIGNMENT

TERMS OF ASSIGNMENT OR SETTLEMENT

Page 10 of 43

In re:

New Century Mortgage Corporation Debtor 6. Assignments and receiverships (continued)

Case No.

07-10419

None

b. List all property which has been in the hands of a custodian, receiver, or court-appointed official within one year immediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning property of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF CUSTODIAN

NAME AND LOCATION OF COURT CASE TITLE & NUMBER

DATE OF ORDER

DESCRIPTION AND VALUE OF PROPERTY

Page 11 of 43

In re:

New Century Mortgage Corporation Debtor 7. Gifts

Case No.

07-10419

None

List all gifts or charitable contributions made within one year immediately preceding the commencement of this case except ordinary and usual gifts to family members aggregating less than $200 in value per individual family member and charitable contributions aggregating less than $100 per recipient. (Married debtors filing under chapter 12 or chapter 13 must include gifts or contributions by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF PERSON OR ORGANIZATION

RELATIONSHIP TO DEBTOR, IF ANY

DATE OF GIFT

DESCRIPTION AND VALUE OF GIFT

See attached Exhibit 7

Page 12 of 43

In re:

New Century Mortgage Corporation Debtor 8. Losses

Case No.

07-10419

None

List all losses from fire, theft, other casualty or gambling within one year immediately preceding the commencement of this case or since the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include losses by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

DESCRIPTION AND VALUE OF PROPERTY

DESCRIPTION OF CIRCUMSTANCES AND, IF LOSS WAS COVERED IN WHOLE OR IN PART BY INSURANCE, GIVE PARTICULARS

DATE OF LOSS

Page 13 of 43

In re:

New Century Mortgage Corporation Debtor 9. Payments related to debt counseling or bankruptcy

Case No.

07-10419

None

List all payments made or property transferred by or on behalf of the debtor to any persons, including attorneys, for consultation concerning debt consolidation, relief under the bankruptcy law or preparation of a petition in bankruptcy within one year immediately preceding the commencement of this case.

NAME AND ADDRESS OF PAYEE

DATE OF PAYMENT NAME OF PAYER IF OTHER THAN DEBTOR

AMOUNT OF MONEY OR DESCRIPTION AND VALUE OF PROPERTY

AlixPartners, LLP 9 West 57th Street Suite 3420 New York, New York 10019 AlixPartners, LLP 9 West 57th Street Suite 3420 New York, New York 10019 Lazard Freres & Co LLC 30 Rockafellar Plaza New York, NY, 10020 O'Melveny & Myers, LLP Embarcadero Center West 275 Battery Street San Francisco, CA 94111-3305 O'Melveny & Myers, LLP Embarcadero Center West 275 Battery Street San Francisco, CA 94111-3305 O'Melveny & Myers, LLP Embarcadero Center West 275 Battery Street San Francisco, CA 94111-3305 Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street, Wilmington, Delaware 19801 Xroads Solutions Group 1821 East Dyer Rd., Suite 225 Santa Ana, CA 92705 Xroads Solutions Group 1821 East Dyer Rd., Suite 225 Santa Ana, CA 92705

3/27/2007

$ 500,000.00

3/30/2007

500,000.00

3/15/2007

$ 1,000,000.00

3/9/2007

$ 1,685,000.00

3/20/2007

$ 1,000,000.00

3/27/2007

$ 2,500,000.00

3/13/2007

$ 275,000.00

3/13/2007

$ 100,000.00

3/19/2007

50,000.00

The obligations of New Century Financial Corporation and its affiliated debtors are paid by and through Home123 Corporation (07-10421) and/or New Century Mortgage Corporation (07-10419), notwithstanding the fact that certain obligations may, technically, be obligations of one or more of the affiliated debtors. Accordingly, certain of the payments set forth above may have been related to debt counseling or bankruptcy for affiliated debtors. The payments to O'Melveny & Myers, LLP included payments for corporate and securities government investigation as well as bankruptcy preparation and filing.

Page 14 of 43

In re:

New Century Mortgage Corporation Debtor 10. Other transfers

Case No.

07-10419

None

a. List all other property, other than property transferred in the ordinary course of the business or financial affairs of the debtor, transferred either absolutely or as security within two years immediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include transfers by either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF TRANSFERREE, RELATIONSHIP TO DEBTOR

DATE

DESCRIBE PROPERTY TRANSFERRED AND VALUE RECEIVED

On March 8, 2007, New Century Mortgage Corporation, New Century Financial Corporations (the "Company") indirect wholly owned subsidiary ("NCMC"), NC Capital Corporation, a direct wholly owned subsidiary of NCMC ("NC Capital"), NC Asset Holding, L.P. (successor by conversion to NC Residual II Corporation), an indirect wholly owned subsidiary of the Company ("NCAH"), Home123 Corporation, an indirect wholly owned subsidiary of the Company ("Home123") and New Century Credit Corporation, a direct wholly owned subsidiary of the Company ("NCCC" and, together with NCMC, NC Capital, NCAH and Home123, the "Existing Borrowers"), and NC Residual IV Corporation, a direct wholly owned subsidiary of the Company (the "New Borrowers" and together with the Existing Borrowers, collectively, the "Borrowers"), and Morgan Stanley Mortgage Capital Inc. ("Morgan Stanley") entered into Amendment No. 8 (the "Morgan Stanley Amendment") to that certain Master Repurchase Agreement dated December 12, 2005 (as amended to date, including by the Morgan Stanley Amendment, the "Morgan Stanley Agreement") by and among the Existing Borrowers and Morgan Stanley. The Morgan Stanley Amendment had the effect of adding the New Borrowers to the Morgan Stanley Agreement and allowing the Borrowers to pledge additional assets for $265 million in new financing. The Morgan Stanley Amendment also provides that Morgan Stanley may, in its discretion, elect to discontinue extending financing to the Borrowers under the Morgan Stanley Agreement. On January 31, 2007, New Century Mortgage Corporation ("NCMC"), an indirect wholly owned subsidiary of New Century Financial Corporation (the "Company"), Home123 Corporation, an indirect wholly owned subsidiary of the Company ("Home123"), NC Capital Corporation, a direct wholly owned subsidiary of NCMC ("NC Capital"), New Century Credit Corporation, a direct wholly owned subsidiary of the Company ("NCCC" and, together with NCMC, Home123 and NC Capital, the "Existing Citigroup Borrowers"), NC Residual IV Corporation, a direct wholly owned subsidiary of the Company ("NCRIV" and, together with the Existing Citigroup Borrowers, the "Citigroup Borrowers"), the Company and Citigroup Global Markets Realty Corp. ("Citigroup") entered into Amendment Number Two (the "Citigroup Amendment") to that certain Master Repurchase Agreement dated as of August 1, 2006 (as amended to date, including by the Citigroup Amendment, the "Citigroup Agreement") by and among the Existing Citigroup Borrowers, the Company and Citigroup. The Citigroup Amendment had the effect of adding NCRIV as a Borrower under the Citigroup Agreement and allowing the Citigroup Borrowers to pledge additional assets for $60 million in additional financing.

Page 15 of 43

In re:

New Century Mortgage Corporation Debtor 10. Other transfers (continued)

Case No.

07-10419

None

b. List all property transferred by the debtor within ten years immediately preceding the commencement of this case to a self-settled trust or similar device of which the debtor is a beneficiary.

NAME OF TRUST OR OTHER DEVICE

DATE(S) OF TRANSFER(S)

AMOUNT OF MONEY OR DESCRIPTION AND VALUE OF PROPERTY OR DEBTOR'S INTEREST IN PROPERTY

Page 16 of 43

In re:

New Century Mortgage Corporation Debtor 11. Closed financial accounts

Case No.

07-10419

None

List all financial accounts and instruments held in the name of the debtor or for the benefit of the debtor which were closed, sold, or otherwise transferred within one year immediately preceding the commencement of this case. Include checking, savings, or other financial accounts, certificates of deposit, or other instruments; shares and share accounts held in banks, credit unions, pension funds, cooperatives, associations, brokerage houses and other financial institutions. (Married debtors filing under chapter 12 or chapter 13 must include information concerning accounts or instruments held by or for either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF INSTITUTION

TYPE OF ACCOUNT, LAST FOUR DIGITS OF ACCOUNT NUMBER, AND AMOUNT OF FINAL BALANCE

AMOUNT AND DATE OF SALE OR CLOSING

See attached Exhibit 11

Page 17 of 43

In re:

New Century Mortgage Corporation Debtor 12. Safe deposit boxes

Case No.

07-10419

None

List each safe deposit or other box or depository in which the debtor has or had securities, cash, or other valuables within one year immediately preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include boxes or depositories of either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF BANK OR OTHER DEPOSITORY

NAMES AND ADDRESSES OF THOSE WITH ACCESS TO THE BOX OR DEPOSITORY

DESCRIPTION OF CONTENTS

DATE OF TRANSFER OR SURRENDER, IF ANY

Page 18 of 43

In re:

New Century Mortgage Corporation Debtor 13. Setoffs

Case No.

07-10419

None

List all setoffs made by any creditor, including a bank, against a debt or deposit of the debtor within 90 days preceding the commencement of this case. (Married debtors filing under chapter 12 or chapter 13 must include information concerning either or both spouses whether or not a joint petition is filed, unless the spouses are separated and a joint petition is not filed.)

NAME AND ADDRESS OF CREDITOR

DATE OF SETOFF

AMOUNT OF SETOFF

Bank of America 901 Main Street, 66th Floor, TX1-492-66-01 Dallas, TX 75202-3714 Barclays Bank PLC 200 Park Avenue New York, NY 10166 Citigroup Global Markets Realty Corp. 390 Greenwich Street, 6th Floor New York, NY 10013 Credit Suisse First Boston Mortgage Capital, LLC 302 Carneige Center, 2nd Floor Princeton, NJ 08540 DB Structured Products, Inc. Aspen Funding Corp. Newport Funding Corp. Tuscon Funding LLC Gemini Securitization Corp. IXIS Real Estate Capital, Inc. 9 West 57th Street, 36th Floor New York, NY 10019 UBS Real Estate Securities, Inc. 1251 Avenue of the Americas New York, NY 10020 Morgan Stanley Mortgage Capital, Inc. 1221 Avenue of the Americas 27th Floor New York, New York 10020

March 8, 2007

Unliquidated

March 12, 2007

Unliquidated

March 5, 2007

Unliquidated

March 11, 2007

Unliquidated

March 14, 2007

Unliquidated

March 8, 2007

Unliquidated

March 23, 2007

Unliquidated

March 9, 2007

Unliquidated

Page 19 of 43

In re:

New Century Mortgage Corporation Debtor 14. Property held for another person List all property owned by another person that the debtor holds or controls.

Case No.

07-10419

None

NAME AND ADDRESS OF OWNER

DESCRIPTION AND VALUE OF PROPERTY

LOCATION OF PROPERTY

The Debtor maintains and services loan portfolios owned by various institutions. At any given time, in the ordinary course of business, the Debtor received and maintained documents and received and disbursed funds related to the loans that it serviced. In conjunction with its loan servicing, the debtor controlled and continues to maintain custodial bank accounts, which are detailed on the attached Exhibit 14. The Debtor reserves the right to dispute or challenge the ownership interest of assets held in the custodial bank accounts. In addition, in the ordinary course of its business, the Debtor may lease equipment from certain third-party lessors for use in the daily operation of its business. Any such leases are set forth in Schedule G. The property subject to any of such leases is not reflected in either Schedule A or Schedule B as either owned property or assets of the Debtor. Neither is the property subject to any such leases reflected in the Debtor's Statement of Financial Affairs as property or assets of third-parties within the control of the Debtor. Nothing in the Schedules is or shall be construed as an admission or determination as to the legal status of any lease (including whether any lease is a true lease or a financing arrangement), and the Debtor reserves all rights with respect to any of such issues.

Page 20 of 43

In re:

New Century Mortgage Corporation Debtor 15. Prior address of debtor

Case No.

07-10419

None

If debtor has moved within three years immediately preceding the commencement of this case, list all premises which the debtor occupied during that period and vacated prior to the commencement of this case. If a joint petition is filed, report also any separate address of either spouse.

ADDRESS

NAME USED

DATES OF OCCUPANCY

See attached Exhibit 15.

Page 21 of 43

In re:

New Century Mortgage Corporation Debtor 16. Spouses and Former Spouses

Case No.

07-10419

None

If the debtor resides or resided in a community property state, commonwealth, or territory (including Alaska, Arizona, California, Idaho, Louisiana, Nevada, New Mexico, Puerto Rico, Texas, Washington, or Wisconsin) within eight years immediately preceding the commencement of the case, identify the name of the debtors spouse and of any former spouse who resides or resided with the debtor in the community property state.

NAME

Page 22 of 43

In re:

New Century Mortgage Corporation Debtor 17. Environmental Information For the purpose of this question, the following definitions apply:

Case No.

07-10419

None

"Environmental Law" means any federal, state, or local statute or regulation regulating pollution, contamination, releases of hazardous or toxic substances, wastes or material into the air, land, soil, surface water, groundwater, or other medium, including, but not limited to, statutes or regulations regulating the cleanup of these substances, wastes, or material. "Site" means any location, facility, or property as defined under any Environmental Law, whether or not presently or formerly owned or operated by the debtor, including, but not limited to, disposal sites. "Hazardous Material" means anything defined as a hazardous waste, hazardous substance, toxic substance, hazardous material, pollutant, or contaminant or similar term under an Environmental Law. a. List the name and address of every site for which the debtor has received notice in writing by a governmental unit that it may be liable or potentially liable under or in violation of an Environmental Law. Indicate the governmental unit, the date of the notice, and, if known, the Environmental Law:

SITE NAME AND ADDRESS

NAME AND ADDRESS OF GOVERNMENTAL UNIT

DATE OF NOTICE

ENVIRONMENTAL LAW

From time to time, the debtor has, in its ordinary course of business, foreclosed on real estate property subject to minor emission problems which were subsequently resolved with the relevant governmental authority.

Page 23 of 43

In re:

New Century Mortgage Corporation Debtor 17. Environmental Information (continued)

Case No.

07-10419

None

b. List the name and address of every site for which the debtor provided notice to a governmental unit of a release of Hazardous Material. Indicate the governmental unit to which the notice was sent and the date of the notice.

SITE NAME AND ADDRESS

NAME AND ADDRESS OF GOVERNMENTAL UNIT

DATE OF NOTICE

ENVIRONMENTAL LAW

From time to time, the debtor has, in its ordinary course of business, foreclosed on real estate property subject to minor emission problems which were subsequently resolved with the relevant governmental authority.

Page 24 of 43

In re:

New Century Mortgage Corporation Debtor 17. Environmental Information (continued)

Case No.

07-10419

None

c. List all judicial or administrative proceedings, including settlements or orders, under any Environmental Law with respect to which the debtor is or was a party. Indicate the name and address of the governmental unit that is or was a party to the proceeding, and the docket number.

NAME AND ADDRESS OF GOVERNMENTAL UNIT

DOCKET NUMBER

STATUS OR DISPOSITION

Page 25 of 43

In re:

New Century Mortgage Corporation Debtor 18 . Nature, location and name of business

Case No.

07-10419

None

a. If the debtor is an individual, list the names, addresses, taxpayer identification numbers, nature of the businesses, and beginning and ending dates of all businesses in which the debtor was an officer, director, partner, or managing executive of a corporation, partner in a partnership, sole proprietor, or was self-employed in a trade, profession, or other activity either full- or part-time within six years immediately preceding the commencement of this case, or in which the debtor owned 5 percent or more of the voting or equity securities within six years immediately preceding the commencement of this case. If the debtor is a partnership, list the names, addresses, taxpayer identification numbers, nature of the businesses, and beginning and ending dates of all businesses in which the debtor was a partner or owned 5 percent or more of the voting or equity securities, within six years immediately preceding the commencement of this case. If the debtor is a corporation, list the names, addresses, taxpayer identification numbers, nature of the businesses, and beginning and ending dates of all businesses in which the debtor was a partner or owned 5 percent or more of the voting or equity securities within six years immediately preceding the commencement of this case.

NAME

LAST FOUR DIGITS OF SOC. SEC. NO./ COMPLETE EIN OR OTHER TAXPAYER I.D. NO.

ADDRESS

NATURE OF BUSINESS

BEGINNING AND ENDING DATES

New Century Funding A

N/A

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Delaware Business Trust

5/13/02 to Present

New Century Funding SB-1

N/A

Delaware Business Trust

5/21/02 to Present

Von Karman Funding Trust

20-3936686

Purchase, Sale and Financing of Mortagage Loans Holds Residual Assets

1/30/06 to Present

NC Residual Corporation

33-0804494

3/20/98 to Present

NCMC Insurance Corporation

74-3066670

Hawaii Captive Insurance Company

10/21/02 to Present

eConduit Corporation

48-1282845

Purchaser of Distressed Secured and Unsecured Assets Insurance Agent

9/23/02 to Present

NC Insurance Services, Inc.

11-3715747

3/19/04 to Present

North American Real Estate Solutions, Inc.

54-2074916

Real Estate Appraisal Services

3/6/02 to Present

NC Capital Corporation

33-0829437

Secondary Marketing

10/30/98 to Present

Page 26 of 43

In re:

New Century Mortgage Corporation Debtor

Case No.

07-10419

NAME New Century Mortgage Ventures LLC NextAce

LAST FOUR DIGITS OF SOC. SEC. NO./ COMPLETE EIN OR OTHER TAXPAYER I.D. NO. 71-0973199

ADDRESS 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 160 S. Old Springs Road, Suite 200 Anaheim Hills, CA 92808

NATURE OF BUSINESS Business to Business Joint Venture

BEGINNING AND ENDING DATES 10/7/04 to Present

Unknown

Title Company

07/14/03 to Present

Page 27 of 43

In re:

New Century Mortgage Corporation Debtor 18 . Nature, location and name of business (continued)

Case No.

07-10419

None

b. Identify any business listed in response to subdivision a., above, that is "single asset real estate" as defined in 11 U.S.C. 101.

NAME

ADDRESS

Page 28 of 43

In re:

New Century Mortgage Corporation Debtor

Case No.

07-10419

The following questions are to be completed by every debtor that is a corporation or partnership and by any individual debtor who is or has been, within six years immediately preceding the commencement of this case, any of the following: an officer, director, managing executive, or owner of more than 5 percent of the voting or equity securities of a corporation; a partner, other than a limited partner, of a partnership, a sole proprietor, or self-employed in a trade, profession, or other activity, either full- or part-time. (An individual or joint debtor should complete this portion of the statement only if the debtor is or has been in business, as defined above, within six years immediately preceding the commencement of this case. A debtor who has not been in business within those six years should go directly to the signature page.)

Page 29 of 43

In re:

New Century Mortgage Corporation Debtor 19. Books, records and financial statements

Case No.

07-10419

None

a. List all bookkeepers and accountants who within two years immediately preceding the filing of this bankruptcy case kept or supervised the keeping of books of account and records of the debtor.

NAME AND ADDRESS

DATES SERVICES RENDERED

Tajvinder S. Bindra David Kenneally Patti M. Dodge Edward Gotschall Address: 18400 Von Karman Avenue, Irvine CA 92612

November 2006 to Present August 2005 to March 2007 July 2004 to November 2006 July 2004 to March 2006

Page 30 of 43

In re:

New Century Mortgage Corporation Debtor 19. Books, records and financial statements (continued)

Case No.

07-10419

None

b. List all firms or individuals who within two years immediately preceding the filing of this bankruptcy case have audited the books of account and records, or prepared a financial statement of the debtor.

NAME

ADDRESS

DATES SERVICES RENDERED

KPMG

KPMG John Donovan 21700 Oxnard St., Suite 1200 Woodland Hills, CA 91369

2005 - April 2007

Page 31 of 43

In re:

New Century Mortgage Corporation Debtor 19. Books, records and financial statements (continued)

Case No.

07-10419

None

c. List all firms or individuals who at the time of the commencement of this case were in possession of the books of account and records of the debtor. If any of the books of account and records are not available, explain.

NAME

ADDRESS

Tajvinder S. Bindra David Kenneally

18400 Von Karman Avenue, Ste 1000 Irvine, CA 92612 18400 Von Karman Avenue, Ste 1000 Irvine, CA 92612

Page 32 of 43

In re:

New Century Mortgage Corporation Debtor 19. Books, records and financial statements (continued)

Case No.

07-10419

None

d. List all financial institutions, creditors and other parties, including mercantile and trade agencies, to whom a financial statement was issued by the debtor within two years immediately preceding the commencement of this case.

NAME AND ADDRESS

DATE ISSUED

See attached Exhibit 19d. New Century Financial Corporation and its consolidated subsidiaries including the Debtor ("New Century Mortgage Corporation") provide financial statements in the ordinary course of business to various parties including regulatory agencies, financial institutions, shareholders, investment banks, customers, vendors and attorneys. In addition, financial statements have been provided to other parties as requested. Pursuant to the requirements of the Securities Exchange Act of 1934, at the end of New Century Financial Corporation's fiscal quarters and fiscal years and upon occurrence of certain significant events, New Century Financial Corporation prepares and files with the Securities and Exchange Commission ("SEC") Form 8-K Current Reports, Form 10-Q Quarterly Reports and Form 10-K Annual Reports (collectively the "SEC Filings"). The SEC Filings contain financial information relating to the Debtor. It is the practice of New Century Financial Corporation to distribute copies of the SEC Filings to their vendors, creditors, lenders and other parties requesting financial information. Because the SEC Filings are of public record, New Century Financial Corporation has not maintained records of the parties who requested or obtained copies of any SEC Filings from the SEC or New Century Financial Corporation. The Debtor has attached a list of state and federal regulatory agencies to which it has provided financial statements. While every effort has been made to provide a complete and accurate list, inadvertent errors or omissions may exist. In addition, on a monthly basis and from time to time, New Century Mortgage Corporation, with the assistance of internal and outside accountants, prepare financial reports and statements (Collectively, the "Internal Reports"). The Internal Reports are utilized by New Century Mortgage Corporation in the operation and management of its business. In addition, in the ordinary course of business and in connection with certain transactions not in the ordinary course of business, the Internal Reports were often distributed to accountants, lawyers, lenders and other parties doing business with New Century Mortgage Corporation. New Century Mortgage Corporation has not maintained complete records of the parties who requested or obtained copies of the Internal Reports.

Page 33 of 43

In re:

New Century Mortgage Corporation Debtor 20. Inventories

Case No.

07-10419

None

a. List the dates of the last two inventories taken of your property, the name of the person who supervised the taking of each inventory, and the dollar amount and basis of each inventory.

DATE OF INVENTORY

INVENTORY SUPERVISOR

DOLLAR AMOUNT OF INVENTORY (Specify cost, market, or other basis)

Page 34 of 43

In re:

New Century Mortgage Corporation Debtor 20. Inventories (continued)

Case No.

07-10419

None

b. List the name and address of the person having possession of the records of each of the inventories reported in a., above.

DATE OF INVENTORY

NAME AND ADDRESSES OF CUSTODIAN OF INVENTORY RECORDS

Page 35 of 43

In re:

New Century Mortgage Corporation Debtor 21 . Current Partners, Officers, Directors and Shareholders

Case No.

07-10419

None

a. If the debtor is a partnership, list the nature and percentage of partnership interest of each member of the partnership.

NAME AND ADDRESS

NATURE OF INTEREST

PERCENTAGE OF INTEREST

Page 36 of 43

In re:

New Century Mortgage Corporation Debtor 21 . Current Partners, Officers, Directors and Shareholders (continued)

Case No.

07-10419

None

b. If the debtor is a corporation, list all officers and directors of the corporation, and each stockholder who directly or indirectly owns, controls, or holds 5 percent or more of the voting or equity securities of the corporation.

NAME AND ADDRESS

TITLE

NATURE AND PERCENTAGE OF STOCK OWNERSHIP

New Century TRS Holdings 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Anthony T. Meola 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Brad A. Morrice 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Colleen Wolf 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 David Kenneally 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Gregory Schroeder 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 John Hedlund 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Jonathan Threadgill 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Joseph Eckroth 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Kevin Cloyd 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Lenice Johnson 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Michael Zeffiro 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Monika McCarthy 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Patti M. Dodge 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Paul Zalle 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612

Shareholder

100%

Executive Vice President, Loan Production

N/A

Director and President and Chief Executive Officer Senior Vice President, Chief Information Officer Senior Vice President, Controller

N/A

N/A

N/A

Executive Vice President, Marketing and eCommerce Director Senior Vice President, COO, Prime Lending Division President, Prime Lending Division

N/A

N/A

N/A

Executive Vice President, Chief Information Officer and Chief Operating Officer Director and Executive Vice President, Capital Markets Senior Vice President, Corporate Credit Officer Senior Vice President, Chief Development Officer Senior Vice President, General Counsel

N/A

N/A

N/A

N/A

N/A

Executive Vice President, Investor Relations

N/A

Senior Vice President, Director of Internal Audit and Corporate Ethics Officer

N/A

Page 37 of 43

In re:

New Century Mortgage Corporation Debtor

Case No.

07-10419

NAME AND ADDRESS Randy Stewart 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Richard Cimino 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Stergios Theologides 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Steve Lemon 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Tajvinder S. Bindra 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612

TITLE Executive Vice President, Prime Lending division President, Servicing Division

NATURE AND PERCENTAGE OF STOCK OWNERSHIP N/A

N/A

Executive Vice President - Corporate Affairs, Senior Legal Counsel and Secretary Executive Vice President, Group Manager, East Coast Wholesale Group Executive Vice President, Chief Financial Officer

N/A

N/A

N/A

For purposes of the Statement of Financial Affairs the Debtor is including all Executive Vice Presidents and above, Treasurers, and Secretaries. The Debtor does not assert that all individuals are officers or directors of the corporation and reserves all of the rights with respect to such a determination.

Page 38 of 43

In re:

New Century Mortgage Corporation Debtor 22 . Former partners, officers, directors and shareholders

Case No.

07-10419

None

a. If the debtor is a partnership, list each member who withdrew from the partnership within one year immediately preceding the commencement of this case.

NAME

ADDRESS

DATE OF WITHDRAWAL

Page 39 of 43

In re:

New Century Mortgage Corporation Debtor 22 . Former partners, officers, directors and shareholders (continued)

Case No.

07-10419

None

b. If the debtor is a corporation, list all officers, or directors whose relationship with the corporation terminated within one year immediately preceding the commencement of this case.

NAME AND ADDRESS

TITLE

DATE OF TERMINATION

Carl Vernon 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Robert Champion 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612 Rodney Colombi 18400 Von Karman Avenue, Suite 1000 Irvine, CA 92612

President Consumer Direct Division

2006

Executive Vice President, Group Manager West Coast Wholesale Group Executive Vice President Corporate Finance

2007

2006

For purposes of the Statement of Financial Affairs the Debtor is including all Executive Vice Presidents and above, Treasurers, and Secretaries. The Debtor does not assert that all individuals are officers or directors of the corporation and reserves all of the rights with respect to such a determination.

Page 40 of 43

In re:

New Century Mortgage Corporation Debtor 23 . Withdrawals from a partnership or distributions by a corporation

Case No.

07-10419

None

If the debtor is a partnership or corporation, list all withdrawals or distributions credited or given to an insider, including compensation in any form, bonuses, loans, stock redemptions, options exercised and any other perquisite during one year immediately preceding the commencement of this case.

NAME AND ADDRESS OF RECIPIENT, RELATIONSHIP TO DEBTOR

DATE AND PURPOSE OF WITHDRAWAL

AMOUNT OF MONEY OR DESCRIPTION AND VALUE OF PROPERTY

The obligations of New Century TRS Holdings, Inc and its affiliated debtors are paid by and through New Century Financial Corporation (07-10417). Distributions, if any, to any such insiders of this Debtor would be included among the distributions listed in response to Item 23 of the Statement of Financial Affairs for New Century Financial Corporation. For purposes of the Statement of Financial Affairs the Debtor is including all Executive Vice Presidents and above, Treasurers, and Secretaries. The Debtor does not assert that all individuals are officers or directors of the corporation and reserves all of the rights with respect to such a determination.

Page 41 of 43

In re:

New Century Mortgage Corporation Debtor 24. Tax Consolidation Group

Case No.

07-10419

None

If the debtor is a corporation, list the name and federal taxpayer identification number of the parent corporation of any consolidated group for tax purposes of which the debtor has been a member at any time within six years immediately preceding the commencement of the case.

NAME OF PARENT CORPORATION

TAXPAYER IDENTIFICATION NUMBER (EIN)

New Century TRS Holdings Inc.

33-0683629

Page 42 of 43

In re:

New Century Mortgage Corporation Debtor 25. Pension Funds

Case No.

07-10419

None

If the debtor is not an individual, list the name and federal taxpayer identification number of any pension fund to which the debtor, as an employer, has been responsible for contributing at any time within six years immediately preceding the commencement of the case.

NAME OF PENSION FUND

TAXPAYER IDENTIFICATION NUMBER (EIN)

Page 43 of 43

SOFA EXHIBIT 3B

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name 136 Turnpike Road LLC

Date Paid 02/01/07 03/01/07 02/27/07 01/08/07 01/31/07 01/26/07 02/01/07 03/01/07 02/01/07 03/01/07 02/01/07 03/01/07 02/01/07 01/09/07 01/03/07 01/08/07 02/08/07 01/12/07 01/24/07 03/16/07 01/24/07 01/04/07 03/08/07 02/05/07 03/01/07 01/04/07

Amount 5,519.38 7,200.38 29,907.37 7,000.00 8,437.75 56,988.00 5,500.00 5,500.00 8,442.36 8,187.06 8,885.00 8,885.00 6,518.75 7,771.00 126,402.99 17,156.00 10,100.00 2,339,854.40 529,856.25 2,101,071.01 10,415.00 8,469.53 16,728.27 32,025.00 16,375.00 20,550.82

1st Alliance Lending, LLC 1st Metropolitan Mortgage/FB

21st Mortgage Corporation 303 Griffing Associates, LLC

816 Connecticut Avenue, LP

8300, LLC

830-850 Central Parkway Ltd A & B Lending ABN Amro Mortgage Group, Inc Absolute Mortgage Solutions

Accenture

Acceptance Capital Mortgage Corporation Accountemps

Accredited Home Lenders, Inc. Accupoint Mortgage Accurate Background

1 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Ace Mortgage Funding, Inc.

Date Paid 01/09/07 02/02/07 03/14/07 02/22/07 01/09/07 02/20/07 02/01/07 02/28/07 02/01/07 03/01/07 02/01/07 03/01/07 01/02/07 01/08/07 01/23/07 02/14/07 03/05/07 03/08/07 01/10/07 02/08/07 03/30/07 01/09/07 01/29/07 02/05/07 02/07/07 03/07/07 01/09/07 02/05/07 01/30/07 01/31/07 03/06/07

Amount 13,736.25 47,232.25 16,377.05 9,618.75 27,485.00 47,000.00 16,824.38 30,359.68 31,470.17 29,676.17 9,148.50 8,258.83 12,350.00 25,921.69 28,870.76 31,919.85 27,397.90 28,686.57 112,614.71 7,384.25 64,008.00 7,815.00 187,327.00 178,961.00 127,858.00 6,075.00 133,169.00 6,165.00 26,673.04 33,895.65 55,021.53

Ace Mortgage Real Estate and Investments ACE Parking Management, Inc.

ACE USA

Acquiport Unicorn, Inc.

Addwel, LLC

ADI Compliance Consulting Administrative Resource Option

ADT Security Services

Adteractive

Adteractive, Inc

Advantage Home Finance Advantage One Mortgage Corp

2 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Advantage Sign & Graphics, LLC Advantix Lending, Inc Aerotek Professional Services

Date Paid 01/11/07 02/20/07 02/09/07 02/23/07 03/08/07 01/02/07 01/02/07 01/29/07 01/17/07 01/30/07 01/02/07 03/01/07 02/22/07 01/29/07 03/07/07 02/01/07 03/01/07 01/02/07 01/03/07 03/14/07 02/16/07 03/02/07 01/26/07 02/27/07 02/22/07

Amount 8,991.00 18,185.00 27,036.20 7,104.13 22,859.70 8,806.94 15,219.20 9,182.85 633,049.33 563,398.29 10,000.00 13,101.67 142,200.00 37,098.71 27,213.79 16,012.50 16,012.50 105,650.00 6,125.00 8,192.23 7,000.00 6,200.00 40,534.50 24,301.41 7,843.12

AeroTek, Inc Aerotek, Inc.

Affiliated Computer Services

AFSA AGF Woodfield Owner, L.L.C. Agile 360 Aidan West Financial Group, Inc

Airport Office Center Associat

Akona Systems, Inc Alan Brian Bentley Alexandra T Piacenza Alfonso Barajas ALG Capital, Inc All Cities Mortgage & Financial, Inc.

All City Moving & Storage

3 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name All Points Moving & Storage, LP

Date Paid 01/17/07 02/07/07 03/08/07 03/09/07 03/19/07 03/20/07 03/01/07 01/09/07 01/11/07 02/26/07 01/19/07 02/01/07 03/01/07 03/14/07 03/26/07 03/05/07 01/02/07 02/09/07 01/16/07 01/19/07 01/22/07 01/31/07 02/02/07 02/06/07 02/21/07 02/23/07 03/28/07 01/11/07 01/29/07

Amount 71,790.13 15,827.50 205,869.44 6,400.00 74,500.17 116,000.00 9,796.88 7,200.00 37,500.71 11,667.81 6,619.92 18,583.62 8,591.40 10,282.96 18,583.62 65,874.69 70,219.61 48,146.66 223,990.27 14,464.50 309,916.08 83,426.66 14,711.97 323,170.53 23,151.85 144,802.00 776,385.49 34,000.00 25,006.98

Allen Matkins Allied Home Mortgage & Real Estate, Inc Alschuler Grossman LLP

Alschuler Grossman Stein & Kahan, LLP Amberleaf Partners, Inc.

America One Finance Inc. American Building Maintenance

American Equity Mortgage, Inc American Equity Mortgage, Inc.

American Express

American Express Travel Related Services American Financial Services Association American Heritage Lending Corporation

4 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name American Home Mortgage Corporation

Date Paid 01/16/07 02/01/07 03/01/07 01/31/07 01/26/07 02/27/07 01/17/07 01/26/07 01/30/07 03/09/07 01/05/07 01/11/07 02/08/07 03/08/07 01/22/07 02/26/07 01/30/07 03/02/07 01/02/07 01/30/07 03/05/07 01/17/07 03/05/07 01/16/07 02/22/07 03/15/07 01/29/07

Amount 6,203.25 7,306.50 7,306.50 12,431.32 43,735.93 43,514.42 25,000.00 10,751.99 38,823.69 40,877.13 18,517.00 408,175.92 332,510.01 6,500.00 7,549.73 7,057.57 19,043.36 12,970.78 24,815.00 27,497.10 24,397.43 5,650.00 5,950.00 5,860.27 9,100.00 10,000.00 31,314.18

American Homefront Mortgage Fun American Mortgage Specialists Inc.

American Securitization Forum Americas Lending Group Americash, Inc.

Amerilty, Inc Ameripath Mortgage Corporation

Ameristar Financial Group Ampco System Parking

Amstar Mortgage Corporation

Amtec Funding Group, LLC

Anderson Appraisal Services, Inc.

Anthony Harmetz

Aon Consulting Apex Lending, Inc.

5 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/06/07 01/10/07 01/22/07 02/01/07 03/01/07 02/13/07 02/06/07 02/28/07 01/29/07 01/08/07 02/20/07 01/02/07 01/17/07 01/26/07 01/18/07 02/22/07 01/05/07 03/05/07 03/09/07 01/03/07 01/04/07 01/05/07 01/08/07 01/09/07 01/10/07 01/11/07 01/17/07 01/18/07 01/19/07 01/22/07 01/24/07 01/30/07

Amount 17,617.85 35,596.70 59,000.00 6,892.60 6,892.60 13,675.00 8,700.00 9,121.01 18,650.20 35,303.22 21,234.68 280,523.07 46,301.00 9,900.00 12,500.00 7,000.00 6,480.00 6,480.00 6,480.00 636,492.67 148,031.22 61,173.41 29,165.79 36,256.06 10,330.91 351,900.47 188,014.95 12,227.01 8,512.43 17,358.53 153,638.96 9,292.72

Apollo Interactive, Inc.

Arapahoe Court I, LLC

Armorpoint, Inc. Armstrong Williams Ascella Mortgage, LLC Ascent Home Loans Inc. ASIC

Aspect Software, Inc.

Associated Brokers

Associated Software Consultants, Inc.

AT&T

6 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/02/07 02/05/07 02/06/07 02/07/07 02/12/07 02/14/07 02/15/07 02/20/07 02/22/07 02/23/07 02/26/07 02/28/07 03/02/07 03/05/07 03/08/07 03/09/07 02/07/07 02/14/07 02/28/07 03/07/07 02/02/07 01/31/07 03/02/07 01/24/07 02/28/07 01/05/07 01/25/07 02/05/07 03/07/07 02/01/07 03/01/07 02/26/07

Amount 8,217.82 35,617.98 9,944.27 17,652.80 9,383.09 200,654.50 45,805.97 11,559.36 10,215.99 117,109.80 12,059.03 17,521.99 10,707.35 488,608.68 9,218.21 137,129.36 7,500.00 7,162.51 89,816.74 35,748.00 19,925.00 33,478.77 36,934.37 13,760.00 6,880.00 45,385.16 41,419.12 6,500.00 41,727.52 5,547.00 5,547.00 9,552.00

Atlantic Home Loans Inc Atlas Van Lines ATM Corporation of America Aultura Credit Union Aurora Loan Services, LLC Automated Finance Corporation

Avalon Media, LLC

Avaya, Inc.

Avellino Investment Properties

AVIS Rent A Car System, Inc.

7 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Bagels & Brew Ballard Spahr Andrews & Ingersoll, LLP

Date Paid 01/30/07 01/02/07 03/06/07 03/21/07 01/02/07 01/04/07 01/05/07 01/08/07 01/10/07 01/11/07 01/12/07 01/17/07 01/19/07 01/22/07 01/23/07 01/24/07 01/25/07 01/26/07 01/29/07 01/30/07 01/31/07 02/02/07 02/08/07 02/21/07 02/27/07 01/30/07 03/01/07 01/02/07 01/04/07 01/05/07 01/10/07 01/12/07 01/18/07 01/23/07 01/25/07 01/29/07 02/01/07 02/12/07 02/13/07

Amount 7,342.80 11,543.70 23,485.10 39,541.05 40,000,000.00 30,000,000.00 26,000,000.00 7,000,000.00 21,720,984.27 127,251.61 8,000,000.00 7,000,000.00 24,500,000.00 9,500,000.00 40,000,000.00 40,000,000.00 11,141,968.36 46,357,548.94 39,600,000.00 44,000,000.00 12,165,188.84 150,000,000.00 1,800,701.78 1,913,937.94 7,492,306.56 41,372.14 27,484.18 3,536,720.47 861,570.47 1,439,734.33 722,793.07 5,747,292.96 2,674,594.44 336,835.80 1,605,606.22 64,399.41 7,860,684.84 2,117,675.98 38,817,112.56

Bank of America

Bank of England Mortgage Company

Barclays

8 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/14/07 02/20/07 02/21/07 02/26/07 02/28/07 03/01/07 03/02/07 01/29/07 02/26/07 01/02/07 01/05/07 01/31/07 02/01/07 02/01/07 03/01/07 02/28/07 03/02/07 01/11/07 01/17/07 02/20/07 02/21/07 01/25/07 02/06/07 02/09/07 02/21/07 02/26/07 02/01/07 03/01/07 01/12/07 01/29/07

Amount 3,649,172.32 840,127.05 1,465,102.22 8,143,807.61 981,347.64 1,909,716.11 7,188,194.72 284,062.57 70,626.10 37,334.69 6,000.00 6,000.00 5,850.00 5,838.33 5,838.33 74,321.21 31,585.10 6,318.00 9,785.00 8,455.00 6,551.94 5,510.49 14,352.66 10,012.88 17,980.77 12,911.10 42,998.24 37,695.93 36,229.81 14,663.43

BasePoint Analytics, LLC

Baute & Tidus LLP BaySources, Inc.

BCIA 95 Glastonbury Blvd. LLC

BEA Systems, Inc.

Beazer Mortgage Corporation Behavioral Science Research Press, Inc.

Bekins Moving & Storage Co., LLC Bekins Van Lines Bell South

Bellevue Lincoln Plaza, LLC

BellSouth Ben Bridge Jewelers

9 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Best Limosines & Transportation, Inc. Best Rate Funding Corporation

Date Paid 02/14/07 01/26/07 03/02/07 02/26/07 01/03/07 02/05/07 02/27/07 02/01/07 03/01/07 01/04/07 02/01/07 03/01/07 02/26/07 02/01/07 03/01/07 01/22/07 03/21/07 02/01/07 03/01/07 01/16/07

Amount 6,240.95 168,503.93 97,471.80 26,950.00 12,160.00 49,582.50 18,353.00 11,861.00 11,861.00 6,052.57 28,984.44 24,596.43 11,439.25 19,717.19 19,717.19 6,272.28 6,645.00 5,876.90 5,907.14 30,000.00

Best Western International, Inc BF Consultants, LLC

BGK Tennessee Office Associate

Bill Dawley Billingsley Property Services

Bloomberg L.P. Bloomington Associates 2005 LLC

Blue Ribbon Trophy Co. BMS Holdings, LLC Board of Administration

BorrowSmart Public Education Foundation

BQ Consulting, Inc.

01/03/07 01/05/07 01/19/07 02/06/07 01/19/07 01/31/07 02/05/07

27,810.00 10,260.00 9,457.50 9,217.50 20,000.00 20,000.00 20,000.00

BR Search, Inc.

10 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Brandywine Realty Services

Date Paid 02/01/07 03/01/07 03/09/07 03/23/07 01/31/07 01/04/07 01/11/07 01/17/07 01/22/07 01/29/07 01/31/07 02/01/07 02/12/07 02/16/07 03/02/07 01/03/07 02/01/07 03/01/07 02/20/07 01/12/07 01/08/07 01/11/07 02/20/07 01/08/07 03/05/07 03/06/07 01/25/07 02/28/07 01/08/07

Amount 50,604.66 51,554.41 13,300.35 17,716.01 39,602.96 8,902.50 6,307.50 146,398.05 11,739.00 12,540.00 14,352.78 20,565.10 10,030.00 120,543.66 11,495.00 6,020.00 26,651.96 17,903.73 6,000.00 5,600.00 9,154.05 77,675.72 40,943.92 47,465.08 11,282.36 175,000.00 21,000.00 6,000.00 13,280.19

Brent A. Eneix Brett J. Hively Bridge Capital Corporation

Brilliant Applications, Inc. Broadmoor Hills LLC.

Bruce Gottshcall Bruce P. Ironmonger Bryan Press

Buchalter Nemer Bush & Hewitt Holding, Inc. Butera & Andrews C.P.H. Home Loans, LLC

Cadwalader, Wickersham & Taft

11 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 01/17/07 03/05/07 02/26/07 03/09/07 02/01/07 03/01/07 01/29/07 01/05/07 02/08/07 01/29/07 02/01/07 03/01/07 01/02/07 02/21/07 02/26/07 02/01/07 03/01/07 03/08/07 02/08/07 03/23/07 01/23/07 01/26/07 02/26/07 01/25/07 03/08/07

Amount 15,000.00 9,917.06 11,500.00 11,100.00 92,792.00 96,503.68 7,206.06 58,040.00 61,458.00 19,284.50 7,096.71 7,096.71 25,098.45 56,426.92 152,199.27 35,752.90 35,752.90 12,520.00 27,200.00 14,712.08 5,486.00 79,685.29 85,407.25 168,885.00 161,420.00

Calculated Industries, Inc. CalHFA California Association of Mortgage California Department of Transportation

California Secured Funding Corporation Calyx Software

Cambridge Funding Group Camel Square LLC

Campbell Commerce Wholesale, Inc Canon Financial Services, Inc

Canpro Investments Ltd.

Capital Direct Lending Corporation Careerbuilder.com Carolyn Plummer CASCO Contractors, Inc Cash Fast Finance, LLC

Catarina Mortgage Services, Inc

12 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Catherine Castle CB Richard Ellis

Date Paid 03/14/07 01/04/07 01/11/07 01/23/07 02/08/07 02/08/07 02/09/07 02/20/07 03/14/07 01/12/07 02/12/07 02/23/07 01/11/07 01/16/07 02/08/07 01/05/07 02/13/07 01/04/07 02/01/07 02/14/07 02/23/07 03/12/07 01/04/07 03/07/07 02/12/07 02/15/07 02/22/07 02/28/07 01/31/07 03/02/07

Amount 64,735.44 17,270.00 16,430.33 43,000.50 21,867.76 24,140.69 71,748.13 79,642.53 175,078.67 4,017,249.56 11,094,188.77 6,893,320.59 621,618.16 1,249,842.25 557,884.93 243,750.00 9,155.37 13,291.75 19,865.88 13,008.52 10,596.18 8,281.70 138,943.47 10,633.77 4,055,182.53 1,258,859.60 47,849.94 27,540.20 57,071.27 23,212.53

C-Bass

CBC Innovis, INC.

CBCA Administrators, Inc CBCA Insurance Claims CBRE Technical Services

CC Pace CCO Mortgage CCSF, LLC CDC Captial Markets CDC IXIS Capital Markets NA Inc.

Centergistic Solutions Central Pacific Mortgage Company

13 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Ceridian CFAL Challenge Financial Investors Corp

Date Paid 02/09/07 02/14/07 01/29/07 03/02/07 01/19/07 02/27/07 01/05/07 01/10/07 02/01/07 03/07/07 02/12/07 01/18/07 01/29/07 02/06/07 03/08/07 01/02/07 02/06/07 03/28/07

Amount 25,638.00 60,000.00 79,504.66 109,465.88 8,800.00 6,700.00 155,000.00 117,088.15 71,126.77 135,690.50 6,000.00 85,934.25 229,713.97 280,679.38 85,003.00 368,000.00 10,052.00 9,000.00

Charter Funding

Check Printers, Inc.

CHLOE CONEY & ASSOCIATES ChoicePoint Precision Marketing Inc.

Chordiant Software Christiana Bank & Trust Company Christina M. Young & David Hodgson, Esq Christine A Fidler Ci Direct C/O ZC Sterling

03/14/07 03/05/07 03/14/07 03/16/07 01/12/07 02/22/07 02/28/07 01/16/07

26,113.92 10,022.57 5,882.28 14,078.31 41,014.60 20,545.96 19,180.74 896,076.34

Cindy A Nichols Cingular Wireless

Cisco Systems Capital Corporation

14 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name CIT Technology Financial Services, Inc. Citadel Home Loans, Inc CitiBank

Date Paid 02/12/07 02/09/07 01/09/07 01/11/07 01/16/07 01/23/07 01/26/07 01/29/07 02/07/07 02/26/07 02/07/07 02/26/07 03/06/07 01/02/07 01/29/07 03/02/07 01/19/07 03/19/07 03/22/07 01/23/07 01/04/07 01/24/07 01/31/07 02/15/07 03/27/07 02/01/07 03/01/07 03/06/07

Amount 17,048.86 14,292.50 1,174,120.24 1,796,171.43 953,330.81 10,988,570.97 17,303,215.63 53,971.17 5,884,624.45 160,459,298.92 16,722.97 1,086,344.28 6,076,329.33 27,488.91 38,808.67 42,623.65 20,000.00 250,000.00 185,240.00 31,590.00 57,312.00 83,427.00 112,375.49 136,902.73 287,371.06 5,573.18 5,573.18 400,000.00

Citigate Sard Verbinnen, Inc. Citigroup - Carrington CitiMortgage Clarion Mortgage Capital Clarion Mortgage Capital, Inc.

Claritas, Inc. Clayton Services Clayton Services, Inc Clayton Services, Inc. Client Services, Inc.

CMD Realty Investment Fund III

Codey Godward Khonish

15 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name ComEd

Date Paid 01/11/07 03/14/07 03/15/07 01/24/07 02/22/07 02/26/07 01/02/07 03/30/07 01/04/07 02/05/07 01/25/07 03/05/07 01/18/07 01/02/07 01/29/07 02/27/07 03/06/07 01/10/07 01/02/07 01/09/07 02/12/07 03/07/07 01/05/07 01/18/07 03/19/07 03/30/07 01/02/07 01/29/07

Amount 11,122.71 9,391.94 68,381.00 7,557.80 16,033.08 8,467.92 27,348.99 72,422.00 84,095.06 72,838.01 8,218.03 7,600.00 25,000.00 7,361.48 9,744.91 9,744.91 9,744.91 60,000.00 18,117.00 27,459.00 45,879.00 17,428.00 26,445.70 26,906.99 34,855.84 176,964.68 7,116.38 21,045.00

Commercial Design Group Comm-Works, LLC

Compel Compensation Design Group, Inc Compensation Design Group, Inc.

Complete Office Solutions Concepts in Technology, Inc Congressional Hispanic Caucus Institute Consolidated Design West

Consumer Federation of America ConsumerTrack, Inc.

Control Point Solutions, Inc.

Cooley Godward Kronish LLP

Cooper & McCloskey, Inc. COPYRIGHT CLEARANCE CENTER

16 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name CoreLink Staffing Services, Inc.

Date Paid 01/03/07 01/17/07 02/12/07 02/16/07 02/20/07 02/23/07 03/06/07 03/14/07 03/23/07 01/05/07 03/01/07 01/04/07 01/23/07 01/25/07 01/30/07 02/07/07 02/08/07 02/12/07 02/13/07 02/28/07 03/06/07 03/14/07 02/06/07 02/13/07 01/04/07 01/24/07 02/02/07 01/11/07 03/02/07 03/22/07 02/01/07 03/01/07

Amount 69,478.77 46,246.07 40,043.13 94,299.50 77,573.69 42,974.79 51,917.39 47,262.38 45,000.00 13,136.36 13,636.36 56,576.80 55,231.55 37,690.08 115,024.73 21,238.81 14,761.02 60,113.44 6,112.90 31,174.70 160,220.68 18,043.90 108,200.00 64,357.51 12,000.00 10,000.00 10,000.00 11,401.14 2,990,605.20 8,084.08 17,516.57 17,516.57

CoreLogic Systems Coremetrics, Inc Coremetrics, Inc. Corestaff Services, LP

Corporate Executive Board Corporate Express Corporate Search America, Inc.

Cort Putnam Countrywide

Coventry Fund X, Ltd.

17 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name CP IPERS Coral LLC

Date Paid 02/01/07 03/01/07 01/03/07 03/07/07 01/03/07 01/04/07 01/05/07 01/09/07 01/10/07 01/11/07 01/12/07 01/16/07 01/17/07 01/18/07 01/22/07 01/23/07 01/25/07 01/26/07 02/01/07 02/02/07 02/05/07 02/08/07 02/12/07 02/13/07 02/15/07 02/21/07 02/22/07 02/23/07 02/26/07 02/28/07 03/01/07 03/09/07 03/12/07 03/13/07 02/01/07 03/01/07 01/05/07 02/09/07

Amount 5,815.89 7,720.77 25,250.55 10,954.18 5,645,242.79 6,321,536.52 3,279,331.40 10,980,091.27 2,995,096.41 10,894,090.48 1,032,910.46 5,487,254.09 2,516,312.48 19,080,526.70 8,300,378.75 1,549,963.38 148,210.30 438,662.70 198,940.00 837,602.05 289,855.58 621,826.76 408,443.71 1,846,087.62 5,298,778.54 1,316,528.13 724,340.54 4,502,549.25 8,970,833.97 14,701,294.90 15,000,000.00 147,837.29 8,114,987.62 3,505,740.64 9,545.00 9,586.00 10,472.05 24,405.02

Crain, Caton, & James

Credit Suisse First Boston

Cristina Carder

Cross Country Home Services

18 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/16/07 01/11/07 01/16/07 01/23/07 02/01/07 03/01/07 01/05/07 02/01/07 03/01/07 02/01/07 02/12/07 03/01/07 01/02/07 02/08/07 02/22/07 02/23/07 03/08/07 02/09/07 01/08/07 01/24/07 02/12/07 03/01/07 03/06/07 01/18/07 01/30/07 03/01/07 01/11/07 01/12/07 01/29/07 01/31/07 02/28/07

Amount 7,876.48 9,350.00 12,261.28 10,500.00 8,345.00 8,020.00 14,875.00 23,673.30 23,673.30 12,579.02 26,066.34 12,310.98 24,520.22 10,798.00 6,123.41 16,057.00 17,376.00 8,372.50 27,327.50 26,583.00 14,384.21 18,105.00 24,064.41 21,536.82 15,164.38 20,579.31 12,604.00 5,979.50 160,741.21 7,209.94 103,730.01

CROSS Telecom Corporation Crown Peak

Crown Wateridge Associates, LLC

CrownPeak CRP Holdings V, LP

CSDV, LP

Curtis Law Group

Custom Resource Solutions, Inc. Cybersearch

Cypress-Fairbanks ISD Tax Collector Dallas Home Loans, Inc

Dana Capital Group, Inc.

19 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/08/07 02/13/07 02/21/07 02/08/07 01/16/07 03/23/07 03/13/07 03/01/07 02/05/07 02/08/07 01/02/07 01/10/07 01/22/07 02/09/07 02/26/07 01/23/07 02/26/07 01/12/07 02/01/07 03/01/07 02/07/07 01/25/07 02/26/07 02/01/07 03/14/07 02/22/07

Amount 10,500.00 25,702.56 17,165.11 9,495.57 10,557.31 56,137.30 5,633.87 9,010.00 12,094.76 26,340.00 8,732.82 9,900.13 17,465.64 8,732.82 8,732.82 5,776.16 6,801.49 5,503.19 24,534.73 24,335.28 6,705.53 40,968.30 19,461.68 6,344.99 45,093.83 9,000.00

Danka Office Imaging

Data2Logistics Datimation, Inc. David Calicchio David Fleig David Masamitsu David Nowlan

David R. Wilson

David Rodriguez

David Weinstein - 4283 Davies Pacific, LLC

DBC Occupations Unlimited, Inc. DCG Home Loans, Inc.

De Lange Landen Deanne Sokoloff Deborah L. Raymond

20 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Debra Lowe Delea Vee, Ltd Democracy Data & Communications, LLC

Date Paid 01/22/07 03/08/07 01/31/07

Amount 5,892.95 18,750.00 8,500.00

Department of Corporations Deutsche Bank

01/03/07 01/05/07 01/09/07 01/12/07 01/16/07 01/18/07 01/22/07 01/23/07 02/02/07 02/08/07 02/12/07 02/15/07 02/16/07 02/20/07 02/21/07 02/23/07 02/26/07 02/27/07 03/02/07 03/06/07 01/04/07 01/16/07 02/05/07 03/12/07 02/22/07 01/08/07 01/17/07 02/12/07 01/03/07 02/08/07

13,936.00 14,173,443.40 10,684,307.46 2,074,896.11 9,661,188.27 2,579,976.79 118,423.29 8,933,317.81 10,115,610.80 250,917.59 8,940,065.57 2,541,049.26 4,157,674.57 1,652,580.74 1,287,125.02 230,558.32 499,781.50 6,575,030.00 16,439,724.55 22,588,785.44 60,000.00 12,794.89 12,617.32 33,043.90 9,526.40 15,000.00 9,440.00 9,040.00 124,852.53 42,197.13

Dewey Ballantine, LLP DHI Mortgage Company LTD LP

Diamond Funding Group Direct Business Solutions, Inc.

Ditech.com

21 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/15/07 02/01/07 03/01/07 01/29/07 03/01/07 02/01/07 03/01/07 02/01/07 03/01/07 02/01/07 03/01/07 02/01/07 03/01/07 03/07/07 01/19/07 03/02/07 03/13/07 01/03/07 03/05/07 01/19/07 02/08/07 01/04/07 02/05/07 01/29/07 01/04/07 01/23/07 02/07/07 03/08/07

Amount 28,930.14 80,795.21 78,607.61 64,009.00 69,662.43 6,096.63 6,096.63 13,024.19 8,173.21 5,563.12 5,563.12 31,220.05 33,432.50 250,000.00 30,078.46 33,862.93 40,143.39 20,436.79 9,702.52 10,625.00 6,225.00 17,058.17 12,502.80 19,847.69 6,180.00 6,080.00 5,690.00 11,790.00

Douglas Emmett Realty Fund

Downs Financial, Inc

DRA CRT Baymeadows Center LLC

DRA CRT Post Oak, LP

Duesenberg Investment Company

Duke Realty, LP

Dunn & Crutcher Duxford Financial, Inc

DYKEMA GOSSETT PLLC Dykema Gossett, PLLC

Dynamic Title & Mortgage Services, LLC

E Commerce Group Products, Inc.

Eagle Mountain Construction eAppraiselT

22 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Eastland Tower Partnership

Date Paid 02/01/07 03/08/07 02/27/07 01/30/07 02/05/07 02/12/07 02/14/07 01/18/07 03/15/07 03/15/07 01/08/07 02/01/07 02/23/07 02/26/07 01/04/07 02/13/07 03/05/07 01/24/07 01/11/07 01/22/07 02/13/07 01/24/07 02/06/07 02/15/07 02/21/07 02/20/07 02/01/07 03/01/07

Amount 20,957.45 20,957.45 118,000.00 9,240.00 7,665.00 10,080.00 6,800.00 20,000.00 13,398.47 25,000.00 8,368.00 44,246.06 7,496.46 31,084.32 118,734.00 75,306.00 23,514.00 5,818.78 15,925.51 127,777.03 28,679.01 7,985.00 159,325.00 8,640.00 47,740.00 21,429.00 15,108.97 15,058.97

Edelman, Combs & Latturner, LLC Edge Resources Partners

Edward M. & Lisa A. Brown Edward Roland & Law Office of Kenneth Efren Bautista EG Enterprises El Camino Real Realty & Mortgage eLeadZ, Inc.

Ellie Mae, Inc.

EMC Services Emco Press Corp

eMortgage Logic, LLC

Empire Homes Victorville 155, L.P. EOP-Centerside II, LLC

23 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name EQ Networks Inc

Date Paid 02/06/07 02/21/07 02/22/07 03/02/07 02/01/07 03/01/07 03/06/07 01/17/07 01/04/07 01/31/07 03/01/07 02/01/07 03/01/07 02/01/07 03/01/07 01/31/07 03/01/07 01/04/07 03/15/07 02/27/07 02/09/07 03/21/07 02/22/07 02/01/07 03/01/07 01/29/07 03/06/07

Amount 10,963.38 9,661.00 11,055.88 5,708.50 8,422.96 8,640.54 50,786.05 6,865.00 13,372.50 99,618.20 62,382.10 62,111.12 56,312.45 28,402.50 29,240.55 22,790.31 28,881.62 11,135.00 85,911.39 8,058.12 10,000.00 20,000.00 10,084.91 9,543.00 9,543.00 11,340.00 10,125.00

Equastone 1777 Tower, L.P.

EquaTerra, Inc Equity 1 Lenders Group Equity Direct Funding Equity Direct Mortgage Corp

Equity Office Properties Trust

Equity Office Properties/EOP-2

Equity Source Home Loans LLC

Equity West Financial, Inc Eric Herring Eric Keillor Erin Keller Ernst & Young US LLP Eschelon Telecom, Inc. Evergreen EP LLC

Eworld Technologies

24 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Exacta Media Executive Financial Home Loan Corp. Executive Home Loan Exhibitree, Inc.

Date Paid 03/05/07 02/08/07 01/05/07 01/16/07 01/31/07 02/06/07 03/02/07 01/30/07 02/14/07 02/05/07 01/17/07 01/18/07 01/05/07 01/22/07 02/13/07 02/14/07 02/22/07 01/04/07 01/08/07 01/11/07 02/05/07 02/20/07 03/05/07 03/07/07 03/16/07 03/21/07 03/26/07 02/06/07 02/27/07 02/14/07

Amount 13,335.00 13,616.39 9,001.50 17,512.08 5,762.00 10,304.00 6,624.00 6,125.00 102,300.00 14,480.00 5,992.00 9,875.00 11,425.00 8,601.56 2,551,704.47 100,599.72 79,494.80 97,300.66 107,781.85 92,264.37 86,765.32 280,195.06 305,343.89 220,356.71 81,593.23 72,428.70 182,383.78 42,502.21 7,914.12 1,180,143.00

ExpertTech Solutions, Inc.

Express Appraisals, Inc ExtraView Corporation EZ Jimenez Realty EZ Pro Funding Mortgage

Fannie Mae

Federal Express

FGS-CA, Inc.

Fidelity National

25 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Fidelity National Field Services, Inc.

Date Paid 01/10/07 02/06/07 02/21/07 03/12/07 03/16/07 01/11/07 01/23/07 02/02/07 02/06/07 01/04/07 01/29/07 02/27/07 01/10/07 02/02/07 01/16/07 02/26/07 03/01/07

Amount 52,934.25 15,577.00 48,339.00 89,500.75 630,000.00 1,354,971.00 14,202.90 8,611.48 5,536.28 184,460.00 25,782.89 15,932.86 63,833.19 57,076.62 11,489.00 61,999.23 51,164.65 38,011.44 11,058.05 14,112.10 7,948.65 12,393.50 11,317.81 11,317.81 17,359.57 24,942.83 21,107.55 8,395.00 5,567.50

Fidelity National Information Services Fidelity National Tax Field Services Unlimited, Inc

Financial Agent, Federal Tax Deposit Pro Financial Capital, Inc

Financial Statement Services, Inc.

First American CREDCO FIRST AMERICAN HOME LOANS INC

First American Real Estate Solutions

01/04/07 01/17/07 01/22/07 02/08/07 02/13/07 02/01/07 03/01/07 01/11/07 01/22/07 02/28/07 01/05/07 01/10/07

First Bank&Trust of Evanston 5

First Bankcard Center

First Fidelity Mortgage Services,Inc

26 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name First Lincoln Mortgage Corp

Date Paid 01/30/07 02/27/07 02/23/07 03/06/07 02/15/07 01/29/07 02/15/07 02/22/07 03/22/07 01/04/07 01/17/07 03/01/07 01/02/07 01/04/07 01/22/07 02/07/07 02/14/07 03/05/07 01/23/07 02/21/07 03/01/07 01/26/07 02/28/07 03/13/07 01/10/07 02/09/07 01/10/07 01/17/07 03/06/07

Amount 10,935.35 10,583.64 40,747.08 69,569.75 7,149.00 10,800.00 18,835.63 13,875.35 15,466.98 21,144.28 16,048.36 16,253.95 427,637.03 41,522.86 78,375.00 421,411.19 17,410.76 439,395.17 43,795.36 57,299.97 5,654.33 47,123.08 45,123.98 7,500.00 6,900.00 11,700.00 15,775.00 7,610.00 17,016.00

First Metropolitan Funding Corp.

First Net Mortgage First Option, Inc First Point Financial

First Republic Bank First Residential Mortgage Service

Fiserv CCS

Flagstar Bank

Flaherty Funding Corp. Flexpoint Funding Corporation

Flick Family Trust Florida Select Mortgage

FocusTribe Studios

27 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Foodcraft Coffee & Refreshment

Date Paid 01/18/07 02/01/07 02/05/07 02/08/07 03/01/07 01/26/07 03/08/07 01/31/07 02/28/07 01/23/07 02/26/07 01/04/07 02/01/07 01/26/07 02/02/07 02/28/07 01/08/07 02/22/07 01/02/07 01/08/07 01/11/07 01/18/07 01/19/07 02/06/07 02/16/07 03/09/07 03/05/07 02/01/07 03/01/07 01/02/07

Amount 19,814.70 6,211.48 9,103.19 25,385.60 25,087.27 45,284.50 21,511.50 40,977.70 45,805.45 256,896.00 15,253.20 15,408.00 7,318.49 46,753.98 110,078.44 100,000.00 8,488.00 30,691.37 19,532.71 19,178.78 15,293.03 19,621.80 14,399.55 40,575.16 20,099.48 23,752.58 14,911.00 8,895.74 8,624.65 12,626.21

Fort Knox National Co.

Foundation Financial Group, LLC

Frank McGuyer

Franzen & Salzano, PC Freestand Financial Holding Corp FSSI

Funding Express Financial Corp, Inc. Fuse Advertising Agency, Inc Fusion Marketing Partners

GA Dept of Banking & Finance Gail A. English and Michael P.

Gardere Wynne Sewell, LLP

28 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Garrett/Mosier/ Insurance Services, Inc. Gary Acosta Gateway Business Bank

Date Paid 01/25/07 02/15/07 01/02/07 01/30/07 03/05/07 01/04/07 02/08/07 03/16/07 01/29/07 02/28/07 01/02/07 01/12/07 01/25/07 02/14/07 01/29/07 01/30/07 02/05/07 02/22/07 02/26/07 02/27/07 02/28/07 03/02/07 03/05/07 01/31/07 02/06/07 02/28/07 01/16/07 01/03/07 02/22/07 03/28/07

Amount 12,500.00 6,000.00 36,590.98 30,240.67 33,068.90 40,087.10 35,460.07 39,696.43 19,330.41 26,822.61 7,086.30 40,897.24 17,560.96 8,177.30 792,451.38 578,174.71 202,999.99 329,934.40 673,255.93 127,584.19 198,487.15 32,078.54 140,434.57 52,270.03 52,270.03 52,270.03 10,310.00 16,660.00 13,600.00 14,396.24

Gateway Funding Diversified Mortgage

Gateway Mortgage Group

Gauntlett & Associates GBH Distributing, Inc.

GE Capital

GE Technology Finance

Genesis Home Loans, Inc Genome International Corporation

George C Michelini

29 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name George Rivers Getty Images US, Inc Gibson, Dunn & Crutcher LLP Gilda Youdeem

Date Paid 01/11/07 01/10/07 03/13/07 03/09/07 03/23/07 01/04/07 02/27/07 02/08/07 03/08/07 02/01/07 03/01/07 02/28/07 01/18/07 01/31/07 02/07/07 02/01/07 03/01/07 01/16/07 01/18/07 01/23/07 01/24/07 01/26/07 01/30/07 02/02/07 02/09/07 02/12/07 02/13/07 02/21/07 02/22/07 02/23/07 02/26/07

Amount 7,438.69 10,856.09 103,838.00 120,000.00 8,346.96 5,715.42 28,436.10 5,994.44 26,658.04 53,309.48 58,265.64 1,420,861.04 503,510.86 503,021.49 504,152.09 23,274.06 23,274.06 243,311.42 500,000.00 18,747,363.88 367,304.94 636,202.12 328,321.60 2,219,229.12 26,907,402.06 13,370,634.71 1,350,713.99 354,571.26 1,378,888.46 1,575,872.25 6,554,196.09

Global Crossing Conferencing Global Equity Lending, Inc Global Financial Mortgage Corp Global Financial Services Glorious Sun Robert Martin LLC

GMAC GMAC Commercial Finance, LLC

Golden Bear International Inc.

Goldman Sachs

30 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/28/07 03/01/07 03/02/07 01/09/07 01/11/07 02/06/07 02/08/07 02/14/07 02/15/07 03/06/07 01/18/07 01/29/07 02/16/07 02/21/07 01/12/07 01/02/07 02/01/07 02/23/07 02/01/07 03/01/07 02/01/07 03/01/07 02/01/07 02/20/07 02/23/07 02/26/07 03/27/07 03/28/07 02/01/07 03/01/07 02/02/07

Amount 9,264,832.24 1,045,206.25 3,504,968.65 128,250.00 12,960.00 27,000.00 54,000.00 108,000.00 6,770.00 54,000.00 30,000.00 91,155.50 9,721.25 659,940.17 26,887.98 22,465.91 14,817.27 30,000.00 9,195.16 7,763.55 6,070.95 6,070.95 212,852.00 18,746.00 37,576.00 127,133.00 17,622.00 312,298.00 12,228.21 12,228.21 15,400.00

Grant Thornton LLP

Greater Houston III, LP Greenberg Traurig, Attorney at Law

Greenwich Gryphon Networks Guaranteed Rate, Inc.

Habitat for Humanity Hacienda MD 7901 Delaware, LLC

Hannay Investment Corporation

Hansen Quality Loan Services

HAPS #3 LP

Harbor Asset Management Services, Inc.

31 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/12/07 02/20/07 03/06/07 03/16/07 03/02/07 01/22/07 01/02/07 02/01/07 03/01/07 03/08/07 03/07/07 03/30/07 01/26/07 01/11/07

Amount 136,620.00 60,185.00 125,620.00 7,000.00 64,882.20 32,441.10 37,058.14 6,069.63 6,069.63 64,731.98 14,476.85 380,594.67 19,692.00 94,902.49

Hawaii Financial Service Assoication Hawaii Medical Service Assoc. Hawaii Medical Service Association Haynes and Boone, LLP Helge LLC

Heller Ehrman Heller Ehrman, LLP

Hercules Relocation Herman Miller Workplace - Southern Calif

Hertz Corporation Highland Capital Lending, Inc Highwoods Florida Holdings, LP

02/07/07 01/18/07 02/01/07 03/01/07 02/26/07 02/12/07 01/16/07 02/01/07 03/01/07 02/02/07

21,662.36 14,803.63 48,879.47 67,642.76 11,040.00 13,631.79 6,949.00 5,616.11 5,616.11 5,740.14

Hilltop Financial Mortgage Hilton Nashville Downtown HITT Marking Devices, Inc. Holualoa GV Shopping Plaza LLC

Homeamerican Mortgage Corp

32 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Homecomings Financial - CA

Date Paid 01/02/07 02/22/07 01/26/07 03/02/07 02/14/07 01/09/07 02/16/07 01/09/07 02/22/07 02/27/07 02/01/07 03/01/07 03/14/07 01/17/07 01/24/07 02/06/07 02/28/07 03/08/07 02/27/07 01/12/07 01/22/07 02/21/07 02/23/07 01/05/07 02/07/07 02/06/07 02/01/07

Amount 36,059.88 39,714.54 20,405.09 24,629.50 937,065.54 19,629.39 11,818.05 145,600.00 20,000.00 33,701.00 9,546.71 6,292.74 6,071.95 9,700.93 20,576.51 5,661.40 5,000,000.00 8,491.00 18,787.87 29,369.96 7,634.81 13,691.47 14,850.68 53,126.67 10,000.00 38,401.69 7,453.95

Homeloanadvisors.com

HOMEQ Homestone Mortgage, Inc.

Horizon Research Corporation

Howard Building Corporation HQ Global Workplaces, Inc

HR Plus HRPlus

HSBC Hummingbird USA, Inc Hunton & Williams, LLP Hyatt Regency Irvine

Hyatt Rosemont Hyde & Swigart Client Trust Hyland Software Hyundai Rio Vista, Inc.

33 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/01/07 01/10/07 02/01/07 01/02/07 01/10/07 03/02/07 03/05/07 01/04/07 02/16/07 01/11/07 01/25/07 01/31/07 01/02/07 01/10/07 01/29/07 02/05/07 02/26/07 03/15/07 02/28/07 01/30/07 01/31/07 02/02/07 03/01/07 02/01/07 03/01/07 02/12/07 01/08/07 01/18/07 01/30/07 02/05/07

Amount 7,303.00 5,744.29 68,858.50 197,620.07 33,660.00 59,140.97 202,851.63 21,179.20 6,685.16 12,295.00 8,255.00 12,275.31 103,267.96 1,221,024.91 171,012.98 6,742.15 70,103.19 48,247.70 72,720.00 6,139.38 9,932.00 18,735.19 19,011.81 133,828.46 187,016.99 31,718.33 67,848.62 86,995.80 43,064.63 71,124.14

IBM Corporation

iDirect Marketing, Inc.

IDM Corporation

iHomeowners, Inc.

IKON FINANCIAL SERVICES Ikon Office Solutions

ILOG, Inc. Image One Graphics, Inc. Infinity Financial INC. Infinity Funding PLC

Ingram Micro, Inc.

Innovative Career Managment, Inc. Innovative Staffing Resources

34 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/12/07 02/21/07 03/12/07 01/05/07 01/29/07 02/01/07 02/28/07 02/08/07 02/05/07 01/30/07 02/15/07 01/16/07 02/28/07 01/26/07 02/14/07 02/16/07 03/30/07 03/14/07 01/04/07 01/08/07 01/04/07 03/14/07 02/07/07 01/10/07 02/01/07 03/01/07 03/09/07

Amount 35,888.15 56,527.16 30,524.10 20,000.00 37,599.60 483,905.25 14,034.52 33,060.62 14,784.00 27,598.01 32,697.11 14,627.50 26,379.50 19,502.50 65,923.80 32,044.50 6,000.00 6,817.00 16,700.00 6,750.00 26,987.84 7,395.80 26,700.97 9,060.22 114,034.02 108,683.38 6,046.69

Innovient, LLC Insight Funding Group, Inc Insight Investments, Corp Integrated Financial Group, Inc. Intercontinental StoneCreek II, L.P. Interface21 North America, Inc Internap Network Services

International Mortgage Corporation

Interthinx

Intralinks IntraLinks Inc Iris Libby Recruitment Consultants, Corp

Iron Mountain

Iron Mountain Records Management Irvine Company LLC, The

35 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Irwin Mortgage Corporation

Date Paid 02/01/07 03/01/07 03/02/07 03/02/07 03/08/07 01/04/07 01/19/07 02/12/07 01/19/07 03/07/07 03/06/07 03/07/07 02/09/07 01/18/07 02/01/07 03/01/07 01/05/07 03/23/07 03/26/07 02/08/07 02/12/07 02/01/07 03/01/07 03/09/07 01/02/07

Amount 138,670.08 72,860.55 10,684.00 7,656.00 6,650.00 94,030.08 5,607.10 19,201.25 8,333.34 43,875.00 52,200.00 6,529.38 6,000.00 12,371.73 6,771.87 6,771.87 18,750.00 89,531.17 34,250.25 11,130.00 8,000.00 14,587.74 15,423.74 250,000.00 7,515.00

Ivanhoe Mortgage J & R Lending

Jack D. Davis

Jaime Ayala James J. Bischoff

JCG Technologies, Inc. Jennifer Zillner Jim Park JMG Architect, P.C. JNR Enterprise LLC

John Goad Joseph Waltuch Josh Keiffer Josie Tran Justine Ford Kaahumanu Center Associates

Kalorama Partners LLC Kathleen M. Dunn

36 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/06/07 02/26/07 02/01/07 03/01/07 01/04/07 01/26/07 01/31/07 02/01/07 02/01/07 03/01/07 02/01/07 01/05/07 02/01/07 03/01/07 03/23/07 02/05/07 01/11/07 01/17/07 01/18/07 01/29/07 02/01/07 03/01/07 03/16/07 02/01/07 03/01/07 03/23/07 02/15/07 01/02/07

Amount 8,482.50 7,110.00 5,960.30 5,960.30 24,265.00 16,300.00 30,335.00 32,490.00 24,188.67 24,188.67 9,500.41 5,947.69 11,249.55 10,174.09 6,041.69 16,234.82 5,740.95 27,231.69 14,998.98 8,250.00 48,025.80 47,789.60 9,245.25 8,605.07 8,605.07 6,971.15 17,200.00 100,000.00

KCTC Inc.

Keane, Inc

Keep Your Day Job, LLC

Kelly & Jarolyn Hearnen Ken Pittman Kennedy Wilson Properties LTD

Kenneth Lowery Kevin Elmore & Associates, Inc Key Equipment Finance

Kforce, Inc. Kilroy Realty, L.P.

Kilroy Realty, LP

Kimberly S Lanagan Kolkhorst & Kolkhorst, CPA's KPMG, LLP

37 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 01/04/07 02/06/07 02/09/07 02/21/07 01/03/07 02/07/07 02/12/07 01/05/07 01/16/07 01/22/07 01/24/07 01/26/07 02/01/07 02/12/07 02/20/07 02/21/07 02/27/07 03/05/07 01/19/07 02/27/07 03/01/07 01/30/07 01/02/07 01/11/07

Amount 130,000.00 150,000.00 70,000.00 20,450.00 12,720.00 11,726.00 34,471.01 186,046.43 72,734.83 27,305.60 152,498.05 297,261.98 45,509.27 129,285.46 129,353.21 69,053.67 9,142.04 59,764.19 23,660.00 16,380.00 10,229.19 25,000.00 18,838.35 89,860.60 162,241.55

Kristiyan D. Assouri Kroll Factual Data

KST Data, Inc.

KW Technical Solutions, Inc

Kyser Family Partnership Labor Community Services--MCLC Fund LAND AMERICA DEFAULT SERVICE

Land America Default Services/Acct. Dept

02/22/07

LandAmerica Default Services Latino Issues Forum Law Office of Dale W. Pittman, P.C. LDJ

02/13/07 01/31/07 02/05/07 03/01/07

8,690.50 10,000.00 44,000.00 27,924.19

38 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Le Helen Mazique Lee Holbein LEGAL-HELLER EHRMAN ACCOUNT

Date Paid 03/01/07 03/15/07 03/13/07

Amount 8,488.13 16,750.58 90,000.00

Lendia Inc.

01/31/07 03/01/07 01/26/07 01/08/07 01/30/07 02/26/07 02/22/07 02/01/07 03/01/07 01/08/07 01/03/07 01/19/07 02/06/07 01/29/07 01/03/07 02/22/07 02/08/07 01/31/07 03/06/07 01/18/07 01/30/07 03/02/07

13,903.05 16,661.36 8,434.00 22,537.00 21,097.00 26,777.00 5,850.00 11,982.00 11,982.00 16,354.00 39,907.50 42,120.00 43,290.00 6,772.50 23,598.95 14,000.00 10,400.00 17,797.69 31,217.54 100,000.00 19,954.94 38,148.93

Lending Capital Home Loans Lending Tree

Leslie Gregory Levitt Bakersfield, LLC

Lexis Mortgage & Loan Corporation Lexis-Nexis

Linda S. Palmieri & R. Angelo Palmieri Lipson Neilson Cole Seltzer Garin, P.C. Loan Administration Network, Inc Loan Administration Network, Inc. Loan Network LLC

Loan Performance Loanleaders of America, Inc.

39 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Lordsman, Inc Los Gatos Financial Group Low Quote

Date Paid 02/07/07 01/12/07 01/04/07 01/11/07 01/29/07 02/05/07 02/21/07 03/07/07 01/16/07 02/07/07 01/11/07 01/16/07 01/04/07 01/09/07 01/10/07 02/14/07 01/10/07 02/21/07 03/05/07 02/09/07 02/12/07 01/18/07 01/31/07 02/01/07 03/01/07 01/26/07 01/25/07 02/01/07

Amount 11,205.00 13,058.00 6,045.00 10,030.00 14,610.00 9,845.00 14,515.00 7,530.00 35,041.00 74,824.00 10,598.00 2,239,555.00 7,547.00 9,765.98 233,576.92 200,292.27 111,740.00 11,370.00 53,007.00 6,750.00 34,833.00 25,600.00 10,674.71 7,242.39 7,075.22 99,640.00 122,008.25 528,867.45

Low.Com, Inc

LowerMyBills.Com

LRP Capital Corp LSI Credit Services

LSI Flood Services

Lydia Camarillo M.H. Springer & Associates, Inc Mabs Limited Partnership Mac-Clair Mortgage Corporation Mack-Cali Taxter Associates

Magic Johnson Entertainment, Inc Maguire Properties

40 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/15/07 02/23/07 03/01/07 03/09/07 02/13/07 02/06/07 01/05/07 01/02/07 01/09/07 01/08/07 01/05/07 01/31/07 01/12/07 03/07/07 03/02/07 01/11/07 03/09/07 03/15/07 03/19/07 03/06/07 02/20/07 03/09/07 01/19/07 03/13/07 01/12/07 02/01/07

Amount 77,391.11 30,125.00 528,867.45 204,575.74 9,741.91 5,603.66 21,984.20 20,000.00 6,300.00 15,000.00 13,680.00 15,480.00 12,389.31 7,481.97 16,812.11 59,515.02 615,000.00 300,000.00 140,765.91 19,538.11 6,487.00 35,000.00 10,275.00 275,215.17 8,201.48 5,594.14

Makeda Mahali Maples Finance Limited Mapping Analytics Market Direct, Inc. Marston Residential Appraisal Group Mary Koons Ahler Master Control Enterprises, Inc.

Matt Hennessy

Maverick Residential Mortgage Mayer, Brown, Rowe & Maw, LLC

McGlinchey Stafford, LLC McGrew Real Estate, Inc McKee Nelson, LLP McKenna Appraising Company Media Contacts Mellon Investor Services, LLC Memorial City Towers, Ltd

41 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/01/07 02/12/07 03/01/07 02/01/07 03/01/07 01/11/07 02/20/07 01/16/07 02/13/07 02/01/07 03/01/07 01/31/07 02/01/07 03/01/07 01/12/07 01/26/07 02/22/07 01/23/07 01/19/07 03/01/07 02/23/07 02/28/07 03/20/07 01/04/07 02/12/07 02/01/07 03/01/07

Amount 5,594.14 5,494.29 5,494.29 82,698.63 81,925.43 58,117.55 136,050.80 20,095.32 39,934.02 58,911.57 56,322.33 19,338.60 8,527.00 8,527.00 16,016.29 13,255.67 10,357.80 10,150.00 60,800.00 5,625.00 15,000.00 12,900.70 23,407.50 16,520.00 17,760.00 16,059.33 16,059.33

Mendota Office Holdings, LLC

MEPT Hamilton Lakes, LLC

Mers

MetLife

Metro National Corporation

Metropolitan Home Mortgage, Inc MHW Realty. Ltd.

Michael C. Fina Corporate Sales, Inc.

Michael G. Hannan, Esq Michael K. Love Michael Ryan Real Estate Appraisers Michael Young & David Hodgson, Esq Mid Atlantic Capital LLC Mid West National Life Insuran Military Advantage, Inc.

Mills Berwick

42 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Mission Hill Real Estate & Financial Misty Fisher MJS Lending, Inc Moody's Economy.com Moody's Investors Service Moore Wallace Response Marketing Service

Date Paid 01/24/07 01/29/07 02/27/07 01/12/07 01/12/07 02/09/07 03/27/07

Amount 7,658.00 7,506.92 11,182.53 13,500.00 148,230.00 312,200.00 168,000.00 9,660.00 19,781.56 21,269.41 6,434.00 18,646.65 17,257.50 12,959.30 14,400.00 20,583.60 8,156.50 8,252.14 9,002.78 14,887.79 33,473.42 14,609.61

More Assets Incorporated Morgan Financial, Inc/DN Mortgage & Equity Funding Corporation Mortgage & Wealth Consultants Mortgage Asset Research Institute, Inc. Mortgage Emporium Mortgage Line Financial Corp. Mortgage MarketPlace Mortgage Orig/Pfingsten Publishing Mortgage Plus Funding, Inc

01/08/07 02/01/07 02/06/07 01/03/07 01/09/07 03/05/07 03/05/07 02/28/07 01/05/07 01/31/07 02/28/07 02/28/07 02/27/07 01/31/07 03/01/07

Mortgage USA Mortgages First Real Estate Svcs, LLC Mortgagetree Lending

43 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Mortganize Moses Jordan Mourier Land Investment Corp

Date Paid 01/23/07 01/25/07 02/01/07 03/01/07 01/10/07 01/17/07 02/08/07 02/01/07 03/01/07 01/30/07 03/02/07 02/01/07 03/01/07 01/10/07 03/05/07 01/10/07 01/26/07 01/29/07 02/22/07 02/09/07 02/20/07 02/01/07 01/09/07 01/23/07 02/23/07 03/19/07 01/04/07

Amount 17,778.75 6,574.00 24,144.25 22,651.81 6,150.00 6,200.00 20,359.60 11,120.20 11,605.33 30,203.91 22,560.48 11,006.20 10,918.20 11,172.71 12,462.00 7,440.00 25,000.00 18,000.00 5,531.30 11,091.81 19,079.47 25,000.00 17,535.00 10,160.00 56,390.00 25,000.00 43,475.00

MRA Appraisal Company

Mstar Mortgage Muller-Dunlap, LLC

Multi-State Home Lending

Music Box Associates, LLC

My Print Corp.

Mystic Coders, LLC NAMB

Nancy Anderson National Car Rental System, Inc.

National Community National Creditors Connections, Inc.

National Economic Research Associates National Field Representatives, Inc.

44 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name National Mortgage Network

Date Paid 01/04/07 02/02/07 02/28/07 02/07/07 02/15/07 02/16/07 01/25/07 02/26/07 01/22/07 01/17/07

Amount 22,334.40 18,830.15 22,567.17 19,800.00 11,880.00 7,920.00 104,066.89 91,397.81 11,626.00 25,000.00

Nationwide Direct Funding

Nationwide Lending Corporation

Need Financial Services Neighborhood Housing Services of Chicago Neighborworks America Nestle Waters North America

01/22/07 02/02/07 02/09/07 01/29/07 02/27/07 01/31/07 02/16/07 02/12/07 01/03/07 02/01/07 03/01/07 02/01/07 03/01/07 03/09/07 03/02/07 01/11/07 01/29/07 02/02/07

150,000.00 15,320.06 10,017.55 34,612.45 43,445.05 12,394.99 10,022.47 37,373.71 234,666.85 18,871.50 18,871.50 27,562.59 27,562.59 39,612.65 7,930.00 8,962.00 81,879.20 15,965.83

Network Funding, LP

Network Services Integrtion

Nevada Department of Taxation New Castle Holdings, LLC

New Dawn Miami Lakes, LLV

New Financial World New World Mortgage, Inc.

45 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/14/07 02/23/07 02/27/07 03/02/07 01/04/07 01/09/07 01/12/07 01/16/07 02/08/07 02/26/07 03/01/07 02/06/07 03/02/07 03/07/07 01/02/07 01/04/07 01/09/07 01/25/07 02/26/07 03/12/07 03/14/07 02/28/07 01/03/07 02/01/07 03/01/07 02/12/07 03/01/07 02/01/07 03/01/07 03/07/07

Amount 9,055.00 7,200.00 108,344.92 5,634.00 5,980.00 8,138.50 358,845.68 106,512.12 137,455.38 142,371.55 143,061.85 78,399.48 38,412.59 38,224.86 7,905.00 7,932.00 36,686.65 25,510.16 38,076.73 12,047.49 5,620.00 10,070.00 6,200.00 7,497.86 7,387.86 14,694.83 19,813.43 31,363.50 31,363.50 61,789.00

Newline Home Mortgage Newport Lending Group, Inc. NexTag, Inc

Nextel Communications

NFS Loans, Inc.

Nick Onufrieff North American Real Estate Services, Inc North Central Construction Northwestern Mutual Life Ins.

Noyd Rentals & MGMT CO. LLC Nuestra Casa Mortgage, Inc. NWX Partners, Ltd.

NYSE Market, Inc

46 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name O.P. LLC

Date Paid 02/01/07 03/01/07 01/29/07 01/22/07 01/25/07 02/23/07 02/08/07 03/01/07 02/01/07 03/01/07 03/05/07 02/01/07 03/01/07 03/09/07 02/01/07 03/01/07 01/03/07 01/26/07 02/26/07 01/03/07 01/16/07 02/08/07 01/22/07 02/01/07 03/01/07 03/01/07

Amount 21,066.02 21,673.30 18,662.83 106,971.50 139,757.59 280,391.19 39,401.93 30,184.45 6,060.00 6,060.00 7,600.00 5,868.21 5,607.42 32,267.89 11,471.25 11,471.25 46,416.67 62,895.53 59,989.48 16,082.05 32,710.81 68,000.00 25,500.00 7,152.75 7,144.76 21,456.04

Oak Hill Mortgage Inc. Office Depot Office Max Contract Inc.

Old Merchants Mortgage, Inc

Oliphant Matzner

Omni Home Financing, Inc One Falling Water, LLC

One Monarch Center LLC Onyx One Partnership Ltd

Optima Funding Inc

Option Mortgage Lending, Inc. Opus Escrow Account Opus Solutions, LLC Orange County Business Council ORE National VI AZ LLC

Oro Real, Inc

47 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name OTR 900-910 East Hamilton Aven

Date Paid 02/01/07 03/01/07 01/04/07 01/30/07 02/12/07 02/13/07 02/15/07 03/06/07 02/01/07 03/01/07 02/20/07 01/30/07 02/21/07 02/05/07 01/29/07 02/28/07 01/25/07 02/26/07 01/10/07 01/18/07 03/05/07 01/29/07 01/12/07 02/01/07 03/01/07 02/01/07 03/01/07 01/19/07 02/13/07

Amount 36,544.26 37,532.00 8,975.00 14,275.00 17,262.50 8,750.00 11,550.00 5,900.00 8,083.50 8,041.57 6,355.13 20,000.00 20,000.00 6,000.00 33,330.69 60,035.85 90,008.11 54,310.64 12,363.00 42,806.00 6,360.00 9,834.94 8,304.04 24,177.48 15,864.52 7,042.60 7,042.60 17,187.50 23,437.50

Outsource Technical

OVC Properties, LLC

Overnite Express Pacific Communities Builder Inc.

Pacific Design Group, LLC Pacific Gold Mortgage Group, LLC

Pacific Mutual Funding

PACIFIC NETSOFT

Pacific Northwest Mortgage Inc Park Place Professional Plaza Park Plaza Inc.

Pasadena Towers LLC

Pathfinder Technologies, Inc.

48 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Patrick J. Flanagan

Date Paid 01/18/07 01/30/07 02/28/07 02/02/07 01/22/07 02/21/07 01/18/07 01/25/07 02/12/07 02/14/07 01/19/07 02/26/07 02/16/07 02/05/07 01/05/07 01/30/07 02/07/07 02/22/07 02/28/07 01/22/07 02/16/07 01/05/07 01/24/07 02/15/07 01/08/07 01/11/07 02/21/07

Amount 76,445.00 76,445.00 76,445.00 6,155.00 18,333.24 18,153.75 50,000.00 260,629.78 122,678.18 17,011.00 507,000.00 117,000.00 7,000.00 12,000.00 25,000.00 33,950.00 16,500.00 18,300.00 19,000.00 21,500.00 10,000.00 7,520.00 7,520.00 7,520.00 7,100.00 6,155.00 6,344.64

Patriot Financial USA, Inc. Paul Bettencourt PCI Services, Inc. Peachtree Residential Properties, Inc. Pentalpha Surveillance, LLC

Performics Inc Perry Homes

Peter A. Hyman, Inc Pfaff Custom Homes and PFS Marketwyse

Philip Bromiley Phoenix Speakers Bureau

Pinnacle Communities Norco 47

Pinnacle Communities Sierra Vista Plantscapers

49 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Plaza America Office Development Plaza Office Realty I, LLC PMI Mortgage Insurance Co.

Date Paid 02/01/07 03/01/07 01/02/07 02/21/07 03/19/07 02/01/07 03/01/07 01/29/07 01/02/07 02/12/07 01/02/07 01/10/07 02/27/07 02/28/07 01/29/07 03/01/07 03/01/07 01/31/07 02/28/07 02/20/07 02/26/07 03/15/07 03/16/07 03/28/07 01/02/07 02/01/07 03/01/07

Amount 55,539.94 55,539.94 5,570.00 21,346.50 15,979.13 27,591.67 27,591.67 10,983.44 13,000.00 55,000.00 7,114.75 47,224.60 47,039.85 47,039.85 16,344.72 16,027.17 15,271.99 74,183.06 32,509.41 22,192.87 13,067.24 596,575.00 162,595.00 634,346.00 52,077.61 48,972.42 47,079.11

PMW Partnership

Pope Mortgage & Associates, Inc Porter & New Orleans Legal Assistance Postage By Phone PPI Equities, Inc Practical People Services, Inc

Precision Financial, Inc.

Premier Bancorp Premier Mortgage Funding Inc

Premiere Global Services

PricewaterhouseCoopers LLP

Prime Lending, Inc.

50 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name ProLink, Inc

Date Paid 01/03/07 01/10/07 01/17/07 01/19/07 01/29/07 01/30/07 02/09/07 02/21/07 02/27/07 02/01/07 03/01/07 01/05/07 01/08/07 01/25/07 02/02/07 02/23/07 01/10/07 02/01/07 03/01/07 01/08/07 02/01/07 02/20/07 03/01/07 02/15/07 01/05/07 01/25/07 02/12/07 03/07/07 03/15/07 01/12/07 01/22/07 01/29/07 02/09/07 02/15/07 02/20/07

Amount 10,000.00 18,000.00 16,000.00 6,000.00 6,000.00 10,000.00 8,000.00 12,000.00 18,000.00 7,190.21 7,021.63 59,432.09 6,254.31 7,333.39 29,291.17 23,907.45 16,285.87 6,314.48 6,314.48 6,480.00 14,700.00 5,980.00 14,700.00 7,490.00 28,844.50 17,447.13 10,608.00 7,875.00 8,840.00 12,216.76 17,399.13 5,896.38 31,174.24 7,327.85 396,551.27

Prominent Northpointe LP

Promo Shop, Inc.

PromoShop, Inc Property Management Profession

Prudential Gary Green Realtors

Pum-Crete PWC Polk, Walsh, Cook and Associate

QUAGGA

51 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/07/07 01/04/07 01/10/07 02/06/07 02/28/07 01/03/07 01/17/07 01/31/07 02/07/07 02/14/07 02/23/07 02/28/07 02/01/07 03/01/07 02/05/07 02/13/07 01/17/07 01/30/07 01/31/07 02/20/07 02/21/07 02/26/07 01/10/07 02/01/07 03/01/07 03/07/07 03/01/07 02/01/07 03/01/07 01/18/07 01/05/07

Amount 5,839.20 8,520.00 7,000.00 34,740.00 23,800.00 16,373.00 24,359.00 15,891.00 10,450.00 9,533.00 8,601.00 150,000.00 17,909.00 17,516.00 46,290.00 20,280.00 5,949.45 6,392.67 12,146.99 9,894.21 12,279.03 7,449.81 6,284.74 6,501.79 6,284.74 9,870.00 16,876.70 6,555.32 8,570.63 40,704.00 7,458.97

Qualigence, Inc

Quality-Quotes.com

Quantitive Risk Management Quebec Plaza/Chap, LLC

QuickApply, Inc.

Qwest

R.J. Kelly Company

Rahm Appraisal Company Inc. Rainbow Corporate Center Ltd. Rainier Metroplex Partners, LP

Ralph O'Connor Randall Lightbody

52 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/27/07 03/13/07 03/15/07 02/01/07 03/01/07 01/02/07 01/30/07 03/01/07 01/08/07 01/17/07 02/01/07 02/05/07 03/08/07 01/02/07 02/01/07 02/26/07 01/25/07 03/07/07 01/23/07 02/20/07 02/22/07 03/01/07 02/12/07 02/07/07 03/28/07 01/03/07 01/09/07 01/17/07 01/25/07 02/07/07

Amount 5,655.62 58,519.00 58,519.00 6,743.00 6,743.00 7,330.99 10,979.48 16,260.62 20,708.00 28,798.00 21,905.00 9,279.00 12,412.00 6,743.90 6,695.40 15,000.00 12,932.20 7,500.00 5,852.97 5,928.14 6,742.63 7,455.74 8,530.00 17,174.79 54,662.50 18,050.00 35,594.84 6,200.00 15,563.00 24,012.00

RAR2-Inland Empire Offices-CA,

RCIS Records Copy & Imaging Services Real Estate Mortgage Network, Inc

Really Great Rate, INC.

Rebecca Garrison Reckson Operating Partnership Red Rock Regulatory Economics

Reliant Energy

Reliant Financial Services Relman & Associates REO Trans Resources Global Professionals

53 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/09/07 02/13/07 02/16/07 02/27/07 03/07/07 03/01/07 03/02/07 02/01/07 03/01/07 01/16/07 01/04/07 01/30/07 02/28/07 01/03/07 01/04/07 01/05/07 01/11/07 01/17/07 01/19/07 01/22/07 01/23/07 01/25/07 01/29/07 01/31/07 01/02/07 03/13/07 01/02/07 01/16/07 02/01/07 03/01/07 03/20/07

Amount 5,580.00 16,037.00 12,599.00 12,090.00 5,735.00 7,194.07 6,430.46 7,307.00 7,307.00 6,750.00 12,800.00 10,000.00 7,200.00 466,000.00 812,000.00 1,143,000.00 55,000.00 111,000.00 576,000.00 3,102,000.00 323,000.00 41,000.00 629,000.00 1,537,000.00 40,000.00 6,010.95 40,000.00 6,100.00 5,672.25 5,537.25 15,000.00

Rex 99 Cherry Hill Road SPE Rexel ESD RF Colony Park III, LLC

Richard E. Machado Richard Fisher

RJ O'Brien and Associates

RLI Credit Data, Inc Robert J. Lambert Robert Kane, Trustee Robert Stauffer's Appraisal Assoc, Inc Rockaway Office, LLC

Roetzel & Andress

54 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/28/07 01/08/07 02/01/07 03/01/07 02/12/07 03/23/07 01/10/07 01/11/07 01/17/07 01/30/07 03/02/07 02/01/07 03/01/07 02/05/07 02/09/07 01/10/07 03/01/07 02/01/07 03/01/07 01/25/07 02/22/07 01/09/07 02/28/07 01/10/07 02/09/07 03/01/07 02/02/07

Amount 15,000.00 127,615.24 5,710.77 5,525.37 6,000.00 10,693.47 6,296.32 91,350.00 48,720.00 6,205.74 52,145.12 18,435.63 15,631.63 9,957.49 7,500.00 6,000.00 9,060.83 5,973.60 5,973.60 31,480.50 9,559.00 21,084.69 17,032.41 13,133.57 13,065.22 13,947.90 92,852.00

ROI Networks Romanek Champaign LLC

Ronald Branch Ronald M Ineman Root Learning, Inc.

Rossherm Properties

Roth Staffing Companies, L.P. Roy Priest Royal Media Group RP Stellar 1140 Fee Owner LLC RREEF America REIT III Corp. B

RSM McGladrey

Rutan & Tucker, LLP

Ryan Companies US Inc.

SAFECO SELECT INSURANCE SERVICES

55 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Salary.com, Inc San Francisco Professional Bui

Date Paid 01/31/07 02/01/07 03/01/07 02/16/07 01/10/07 01/23/07 01/17/07 03/14/07 03/30/07 01/31/07 02/26/07 01/10/07 01/26/07 01/24/07 01/29/07 01/09/07 02/15/07 01/19/07 01/25/07 02/23/07 01/08/07 01/25/07 01/11/07 01/23/07 03/07/07

Amount 20,000.00 7,641.27 7,641.27 7,249.00 5,850.40 30,000.00 11,040.00 50,000.00 75,000.00 36,316,891.84 61,389,148.48 10,075.00 5,489.00 10,600.00 14,748.00 20,767.00 10,641.00 29,967.00 10,752.00 10,338.00 6,762.89 7,979.53 27,388.77 18,037.98 97,365.98

San Jose Residential Realty, Inc SAND CANYON L.L.C. DBA Santiago Cavanagh & Lauren Cavanagh & SAPPHIRE TECHNOLOGIES Sard Verbinnen & Co

SAS Clearing SAS Clearing Trustee Carrington SBC SBMTP, LLC SC State Board of Financial Institutions Scotsman Publishing, Inc. Scott Batteries Company

Scott Insurance

Secured Funding Corporation

Securit-Shred-It-USA

56 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Seward & Kissel, LLP

Date Paid 01/05/07 03/08/07 03/12/07 02/21/07 02/12/07 01/02/07 01/30/07 03/05/07 03/21/07 03/19/07 01/29/07 01/16/07 02/13/07 02/28/07 01/02/07 01/11/07 02/13/07 03/16/07 03/26/07 03/30/07 02/05/07 01/25/07 01/09/07 01/22/07 01/29/07 02/02/07 02/15/07 03/08/07 03/12/07

Amount 13,864.99 12,739.66 80,000.00 7,316.37 8,423.14 21,076.95 24,102.34 25,971.54 41,255.89 116,537.58 23,020.88 5,897.25 10,246.31 22,710.79 11,375.00 168,165.82 53,469.73 100,000.00 100,000.00 195,000.00 11,751.73 13,203.48 104,509.43 14,382.84 92,821.65 29,429.52 90,376.00 5,661.59 31,582.08

Sextant Search Partners, LLC Sharon Cappelen Zeilmann Shay, LLC Shea Mortgage, Inc.

Sheppard Mullin Richter & Hampton LLP Sheppard Mullin Richter & Hampton LLP Sheraton Boston Hotel Sho-Link, Inc

Shumaker, Loop & Kendrick, LLP Silicon Valley Expert Witness Group, Inc SIRVA Relocation

Skadden Arps

Sky Advertising, Inc. Smart Money Mortgage, Inc. Software House International, Inc.

57 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Source Media SourceMedia

Date Paid 01/17/07 01/05/07 02/01/07 01/11/07 02/05/07 03/05/07 03/14/07 03/14/07 02/01/07 03/01/07 03/16/07 01/08/07 01/22/07 01/29/07 02/23/07 03/02/07 03/06/07 02/06/07 01/18/07 01/18/07 01/25/07 01/17/07 02/06/07 01/11/07 01/23/07 02/09/07 01/22/07 01/04/07 03/14/07

Amount 21,152.09 17,982.60 8,991.30 35,187.08 36,316.00 8,300.75 35,689.31 157,590.00 6,202.77 6,202.77 78,161.00 23,583.33 62,666.36 212,775.51 167,005.79 5,749.34 352,048.22 25,823.42 160,000.00 20,500.00 6,644,107.84 213,048.48 428,963.14 30,100.00 18,455.00 15,050.00 54,049.01 16,012.50 50,890.08

Southern California Edison

Southwest Corporate Center

SPI Litigation Direct LLC Sprint

SPSS St. Andrew Funding Trust Stack Computer, Inc.

Standard Insurance Company

Standard Parking

Stern Stewart & Co. Steven E. Shube Steven M Froning

58 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/16/07 01/29/07 01/26/07 02/28/07 02/01/07 03/01/07 01/10/07 02/09/07 02/27/07 02/28/07 02/27/07 01/29/07 01/26/07 02/22/07 02/16/07 02/23/07 02/13/07 01/08/07 01/11/07 02/22/07 02/01/07 03/01/07 01/24/07 02/28/07 03/09/07 01/30/07 02/23/07 01/12/07

Amount 50,980.08 26,814.82 23,529.00 21,357.03 11,675.08 11,675.08 14,190.26 60,771.71 7,248.71 68,211.54 40,850.34 56,391.91 17,500.00 6,500.00 29,581.38 65,253.63 250,000.00 74,250.55 128,128.04 15,938.94 6,637.35 6,637.35 300,000.00 160,000.00 79,779.43 9,955.55 6,160.00 8,357.74

Stockton Turner, LLC Stone Creek Capital Mortgage Corp. Stonecreek Capital Mortgage Corp Stony Point East, LP

Stratacom

Strategic Capital Mortgage, Inc Strategic Capital, Inc. Streetman Homes, LTD LLP

Style Gifts Ltd.

Success Factors Sughrue Mion, Pllc

Summit Asset Management, Inc

Summit Performance Group

SumTotal Systems, Inc.

Sun Life Assurance Company of Canada

59 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 01/16/07 02/14/07 01/16/07 02/06/07 02/28/07 01/08/07 01/19/07 02/28/07 02/14/07 01/12/07 01/30/07 03/05/07 01/11/07 01/23/07 01/31/07 02/02/07 01/02/07 01/11/07 01/31/07 02/02/07 02/09/07 03/05/07 01/23/07 02/01/07 02/01/07 03/01/07 01/11/07 02/13/07 03/08/07 03/13/07

Amount 168,137.51 252,904.05 18,136.00 18,414.00 18,414.00 6,005.27 68,712.28 66,910.59 13,680.00 24,320.55 44,283.50 34,445.37 17,088.20 7,620.89 18,709.20 6,263.38 18,998.38 52,581.20 62,827.55 18,629.15 14,183.91 75,726.55 16,250.00 13,101.67 7,759.81 7,759.81 8,500.00 8,500.00 6,500.00 6,500.00

SunGard Availability Services

Susman Godfrey, LLP SwiftView, Inc.

Synaptix Systems, Inc. Synergy Capital Mortgage Corp.

Synergy Financial Management Corp Systems Source, Inc

T. D. Service Company

T. Pinder & Company TA/Western LLC Talcott III Chase Center

TALX Corporation

TAMB Headquarters

60 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Tanya Freeland

Date Paid 01/04/07 02/02/07 02/21/07 02/08/07 02/12/07 02/12/07 03/01/07 02/07/07 01/09/07 01/04/07 01/22/07 02/12/07 02/20/07 03/01/07 03/05/07 03/07/07 03/01/07 02/05/07 02/08/07 03/01/07 01/22/07 01/02/07 02/22/07 03/13/07 01/16/07 02/21/07

Amount 7,350.00 7,725.00 13,875.00 8,991.14 9,014.42 12,391.20 6,564.31 6,564.31 6,500.00 9,801.00 5,681.00 17,715.50 9,054.00 7,234.00 6,649.50 28,687.56 5,697.98 29,665.00 10,316.67 12,171.00 53,720.00 97,871.76 15,964.79 125,000.00 55,500.00 27,000.00

Tawny White TBS Couriers TechLink Systems, Inc. Ted Kulhan Jr. Enterprises, In Ted Kulhan Jr. Enterprises, Inc Teg Staffing, Inc TEK Systems

Telelogic North America Inc. Telepage communication Systems TenA Companies, Inc.

Texas Financial Services Association Textron Financial Corp Thacher Profitt & Wood LLP

Thatcher Proffitt The Acuity Group

61 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name The Andre Group Inc. The Andre Group, Inc The Boston Consulting Group, Inc The CIT Group/Business Credit

Date Paid 01/08/07 01/08/07 02/14/07 03/21/07 03/23/07 03/26/07 03/30/07 01/10/07 01/24/07 02/12/07 03/05/07 01/09/07 02/01/07 02/01/07 03/01/07 01/22/07 02/12/07 02/28/07 01/30/07 01/02/07 01/04/07 03/07/07 02/01/07 03/01/07 01/04/07 01/25/07 02/05/07 02/20/07 02/01/07 03/01/07

Amount 57,920.00 38,800.00 466,666.00 150,000.00 50,000.00 100,000.00 500,000.00 8,818.75 7,499.00 7,315.25 10,630.50 15,000.00 11,560.00 8,087.05 8,134.90 8,960.00 12,160.00 6,400.00 8,000.00 380,000.00 113,697.80 72,846.11 173,450.82 173,450.82 6,691.70 11,372.93 14,480.97 6,251.27 145,650.25 75,556.81

The Creative Group

The Financial Services Roundtable The Goetzman Group The Granite Centre, LLC

The Hamersma Group

The Hunters Group International, Inc The Instant Web Companies

The Irvine Company

The Lakeshore Companies

The Lending Connection, Inc.

62 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name The Loan Corporation

Date Paid 01/11/07 02/13/07 02/15/07 01/11/07 01/10/07 01/26/07 03/05/07

Amount 20,415.00 11,615.27 7,329.92 65,915.00 7,815.15 38,206.89 37,697.29 5,743.50 6,129.08 19,099.61 53,266.87

The Loan Page Inc The Mortgage Press, Ltd. The New York Mortgage Company , LLC

The Real Estate Bank The Salinas Californian The Vicken Group, Inc THE WESTIN MICHIGAN AVE CHICAGO The Wisdom Companies, LLC

02/27/07 01/31/07 03/09/07 01/18/07

01/03/07 01/29/07 01/05/07 01/05/07 02/13/07

17,818.00 10,012.00 7,258.50 38,500.00 22,833.75 5,643.74 5,513.33 22,851.82 22,899.74 88,367.98 6,000.00 7,018.01 7,000.00

Thomas & Dale Associates THOMSON FINANCIAL CORPORATE GROUP

Three Hundred Crown Colony

02/01/07 03/01/07 02/01/07 03/01/07 01/16/07 01/30/07 01/26/07 01/29/07

TIAA-CREF

Tim Pendergrass

Timothy Hickey TMBA

63 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name TMG Financial Services, Inc. T-Mobile Usa, Inc.

Date Paid 01/11/07 01/02/07 01/26/07 02/13/07 02/01/07 03/01/07 02/01/07 03/01/07 02/01/07 03/01/07 01/10/07 01/18/07 03/06/07 02/20/07 02/01/07 03/01/07 02/01/07 03/08/07 01/17/07 01/08/07 01/11/07 02/08/07 02/23/07 03/05/07 02/01/07 03/01/07 02/02/07 02/05/07

Amount 13,310.80 87,230.24 96,342.82 18,610.80 8,562.69 8,562.69 41,367.47 40,512.90 11,075.00 11,075.00 266,835.00 18,330.00 19,375.00 28,580.00 5,596.85 5,596.85 14,070.00 18,845.20 9,547.51 13,646.90 25,364.51 34,895.40 6,873.33 38,288.47 6,736.98 6,736.98 18,850.00 5,972.14

TMP Directional Marketing Tomorrow 35 Oaks, LP

Torrey View Center, LLC

Tower Investment Group LLC

Towers Perrin

Towers Perrin, Forster & Crosby, Inc. Town & Country Investors LC

Towne, Inc. Allpoints

Trak Services Trans-Box Systems, Inc

Travis Austin Oaks, LP

Treasurer, State of Maine Trey Bell

64 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Triad Guaranty Insurance

Date Paid 01/10/07 02/07/07 02/22/07 03/07/07 01/04/07 02/01/07 01/03/07 01/05/07 01/31/07 03/01/07 02/28/07 01/26/07 03/27/07 01/19/07 01/12/07 03/06/07 02/01/07 03/01/07 01/03/07 01/22/07 01/24/07 02/05/07 02/12/07 02/23/07 03/02/07 01/29/07 03/01/07 01/02/07 01/10/07 01/23/07

Amount 34,451.06 9,753.32 10,710.84 107,420.21 5,532.37 6,150.54 64,474.61 46,592.63 30,512.68 32,837.30 7,550.00 12,059.38 8,660.80 43,448.29 12,500.00 12,500.00 6,680.83 6,559.20 5,837.70 10,501.63 9,295.23 11,858.11 6,023.78 12,152.79 6,063.77 60,769.27 127,444.21 10,348.00 9,894.00 6,480.00

Tricor America, Inc.

Trimark Funding, Inc.

True Partners Consulting, LLC Tustin Awards, Inc. Twin Capital Mortgage-BRK U.S. Homes UAMB UCI Foundation UCM/MDC- La Frontera, L.P.

Ultimate Staffing Services LP, DBA

Unified Capital Group

Unified Technical, Inc.

65 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 02/08/07 02/12/07 03/07/07 01/29/07 02/16/07 01/03/07 01/30/07 02/28/07 01/08/07 02/01/07 03/02/07 01/30/07 03/02/07 01/11/07 01/31/07 02/02/07 02/12/07 01/30/07 01/09/07 01/31/07 03/05/07 01/12/07 01/11/07 03/28/07

Amount 9,624.00 13,888.00 12,759.40 9,800.00 14,000.00 8,620.92 8,538.44 12,124.62 16,760.00 8,328.63 14,598.47 18,250.25 26,468.16 206,311.68 9,113.29 129,644.82 367,514.50 10,397.04 85,278.16 173,351.29 63,748.63 8,514.00 5,948.26 6,146.57

Uniform Consumer Credit Code

Union Capital Mortgage Business

Union Federal Mortgage Corporation

Union Fidelity Mortgage, Inc

United Healthcare Insurance Company

United Van Lines, Inc. Universal American Mortgage Co

Universal Marketing Group, Inc Universal Mortgage & Financial Group Inc Universal Security Solutions dba Universal Protect US Financial Funding, Inc.

01/29/07 02/27/07 02/16/07 01/29/07

32,427.50 69,752.50 10,459.13 19,188.00

US Financial Mortgage Corporation US Lending & Company, Inc

66 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name US Mortgage Corp US Postmaster

Date Paid 02/01/07 01/16/07 02/02/07 02/27/07 01/26/07 02/01/07 03/01/07 02/02/07 02/14/07 01/08/07 02/20/07 01/24/07 01/31/07 02/08/07 02/23/07 03/06/07 02/02/07 01/17/07 01/10/07 01/18/07 03/27/07 02/13/07 01/02/07 01/10/07 01/29/07 02/12/07 02/01/07

Amount 15,999.68 36,305.65 30,903.34 38,465.25 9,182.25 12,680.63 10,335.00 6,470.87 7,725.00 6,305.00 10,017.12 146,373.12 8,180.49 56,792.03 56,767.59 59,866.48 8,480.10 16,838.17 8,395.65 8,175.00 32,649.04 6,246.67 39,304.80 7,368.66 40,140.46 54,867.06 5,887.00

Uvantage Home Lending Services

Valley Bank Valuation Strategies, LLC Vargasville Real Estate Verduzco & Associates Corporation Verizon

Verizon Southwest Verizon Wireless Vermillion Consulting, Inc. Vicki Janaky Victoria Matney Village at Camp Bowie I, L.P. Village Capital & Investment, LLC Vision Service Plan - CA

Vista North Partners, Ltd.

67 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name

Date Paid 03/01/07 02/01/07 03/01/07 01/17/07 01/03/07 01/05/07 01/09/07 01/12/07 01/16/07 01/23/07 01/24/07 03/01/07 01/02/07 02/05/07 03/09/07 01/02/07 01/16/07 02/12/07 03/08/07 03/09/07 03/28/07 01/31/07 01/24/07 01/29/07 02/02/07 03/02/07 03/05/07 01/19/07 01/24/07 01/12/07 02/13/07

Amount 5,887.00 9,863.96 9,863.96 20,680.00 2,390,369.82 11,765,647.02 1,085,864.65 992,158.04 3,808,425.18 274,904.10 5,205,868.07 9,403.75 35,325.51 41,959.25 27,920.04 326,595.99 117,844.77 64,466.88 104,000.00 48,627.58 180,510.68 14,487,469.87 34,896.89 7,223.31 7,590.70 171,153.16 67,352.15 38,687.09 155,778.28 13,184.73 14,576.11

Vista Office Centre, LLC

Vocus Von Karmen Funding Trust

Wall Street Financial Corp Wall Street Mortgage Bankers, Ltd

Walz Certified Mail Solution, LLC

WALZ Certified Mailing Solutions Washington Mutual Washington State Department of Revenue

Washington State Treasurer

Webb Mason, Inc

Webex Communications, Inc.

68 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Webtrend

Date Paid 01/03/07 01/10/07 02/08/07 02/01/07 03/01/07 01/30/07 03/07/07 01/18/07 03/01/07 01/31/07 03/16/07

Amount 11,017.11 14,388.03 18,002.79 49,947.03 47,453.80 24,220.98 18,098.91 27,500.00 6,000.00 21,900.37 10,000.00

Wells Fargo Financial Leasing We're Assoc.

Western Capital Mortgage

Westfield Mortgage

Westin Michigan Avenue WFZ Attorney Trust Account - Jasmine Brown Willis of Arizona, Inc.

01/09/07 01/24/07 01/03/07 01/30/07 02/28/07 02/21/07 01/08/07 01/12/07 01/25/07 02/23/07 01/22/07 01/30/07 03/12/07 02/16/07

34,330.88 136,163.64 31,442.63 21,123.18 24,535.69 8,859.25 14,395.24 85,461.64 6,517.41 6,517.41 9,064.47 10,530.57 13,423.04 97,500.00

Windsor Capital Mortgage Corp

Wired Communications Wolfe & Wyman, LLP Wolters Kluwer Financial Services WorkPoint, LLC

WP Electric & Communications Wright, Finlay & Zak, LLP

WRMBC

69 of 70

New Century Mortgage Corporation

Exhibit 3b Payments to Creditors

07-10419

Creditor Name Wyndham Orange County Hotel

Date Paid 02/13/07 02/16/07 01/18/07 01/05/07 01/16/07 01/17/07 02/05/07 03/14/07

Amount 31,839.23 20,214.27 33,436.37 9,124.00 18,795.00 10,100.00 10,100.00 64,982.99

XL Communications Xpress Loan Funding Xtreme Funding, Inc York & York, Inc

Yury Pyatigorsky

70 of 70

SOFA EXHIBIT 3C

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name Anthony T. Meola

Insider Address 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Description Wages and Compensation

Date Paid 05/15/06

Amount 21,083.33

Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Antonio J. Sanchez 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

05/31/06 06/15/06 06/30/06 07/14/06 07/21/06 07/28/06 08/11/06 08/15/06 08/25/06 09/08/06 09/22/06 10/06/06 10/20/06 10/26/06 10/27/06 11/03/06 11/15/06 11/17/06 12/01/06 12/15/06 12/29/06 01/12/07 01/26/07 02/09/07 02/23/07 02/26/07 03/09/07 03/14/07 03/23/07 03/29/07 04/14/06

21,083.33 21,083.33 21,083.33 9,865.40 6,955.21 19,480.80 19,769.23 211,887.50 19,769.23 19,769.23 15,814.43 19,480.77 19,480.77 1,799.90 36.53 19,480.77 243,750.00 19,480.77 19,480.77 19,769.23 19,230.77 19,480.77 19,480.77 19,480.77 19,865.38 148.97 19,865.38 9,094.99 29,403.85 4,807.69 6,270.89

Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

04/28/06 05/15/06 05/31/06 06/15/06 06/30/06 07/14/06 07/28/06 08/11/06 08/15/06 08/25/06 09/08/06 09/22/06 10/06/06 10/20/06 11/03/06 11/15/06 11/17/06

6,270.89 22,261.66 6,270.89 6,270.89 6,270.89 3,220.69 7,319.58 7,026.92 19,431.87 7,026.92 7,026.92 7,026.92 7,026.92 7,026.92 7,026.92 20,604.50 7,026.92

1 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements

Date Paid 12/01/06 12/15/06 12/29/06 01/12/07 01/26/07 02/09/07 02/22/07 02/23/07 03/09/07 03/23/07 04/13/06

Amount 7,026.92 7,026.92 7,026.92 7,026.92 7,026.92 7,026.92 9,033.50 7,026.92 7,026.92 7,026.92 5,453.11

Brad A. Morrice

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Carl Vernon 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

04/14/06 04/20/06 04/28/06 05/15/06 05/31/06 06/15/06 06/15/06 06/30/06 07/06/06 07/14/06 07/28/06 08/11/06 08/25/06 08/31/06 09/08/06 09/22/06 10/06/06 10/20/06 11/03/06 11/17/06 12/01/06 12/15/06 12/29/06 01/12/07 01/26/07 01/29/07 02/09/07 02/23/07 03/09/07 03/13/07 03/14/07 03/16/07 03/23/07 03/29/07 07/20/06

5,730.94 27.00 5,730.94 5,730.94 5,730.94 3,052.33 5,730.94 5,730.94 142.56 838.47 6,134.62 14,070.79 6,134.61 2,016.85 6,134.61 6,134.61 6,134.61 6,134.61 6,134.61 6,134.61 6,134.61 6,134.61 5,884.61 29,673.07 29,673.07 464,354.20 29,673.07 29,673.07 29,673.07 12,556.08 295,724.55 4,959.05 44,215.69 7,211.54 10,697.71

Wages and Compensation Wages and Compensation

08/18/06 09/08/06

10,697.71 21,395.40

2 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

Date Paid 09/15/06 10/31/06 11/17/06 12/15/06 12/29/06 12/31/06 01/12/07 01/31/07 02/15/07 02/27/07 03/23/07 03/29/07 04/28/06

Amount 10,697.71 21,395.42 10,697.71 21,395.42 10,697.74 10,697.71 10,697.71 10,697.71 21,395.42 517,499.38 21,395.42 10,697.71 15,224.18

Colleen A. Wolf

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation David Einhorn 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Other Disbursements

05/02/06 05/15/06 05/25/06 05/31/06 06/15/06 06/30/06 07/14/06 07/25/06 07/28/06 08/11/06 08/25/06 09/08/06 09/08/06 09/22/06 10/06/06 10/20/06 11/03/06 11/17/06 12/01/06 12/15/06 12/29/06 01/12/07 01/26/07 01/29/07 02/09/07 02/23/07 03/09/07 03/16/07 03/23/07 04/13/06

43,668.12 11,166.67 329.04 10,666.67 10,041.67 10,354.17 4,845.40 1,790.28 9,559.63 9,559.61 9,559.61 161.30 9,559.61 9,559.61 9,559.61 9,559.61 9,559.61 9,559.61 9,559.61 9,559.61 9,309.61 9,559.61 9,559.61 18,935.70 9,559.61 9,559.61 42,559.61 10,878.55 9,559.61 10,000.00

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

04/28/06 06/02/06 06/19/06 07/17/06 07/24/06

5,000.00 2,500.00 22,500.00 10,000.00 2,424.81

3 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Wages and Compensation

Date Paid 08/07/06 09/12/06 10/12/06 12/28/06 02/07/07 04/14/06

Amount 5,000.00 5,000.00 2,500.00 2,500.00 5,000.00 8,672.67

David N. Kenneally

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Edward Gotschall 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

04/28/06 05/08/06 05/15/06 05/31/06 06/14/06 06/15/06 06/30/06 07/14/06 07/28/06 08/11/06 08/15/06 08/25/06 09/05/06 09/08/06 09/22/06 10/06/06 10/20/06 11/03/06 11/15/06 11/17/06 12/01/06 12/15/06 12/29/06 1/12/07 1/19/07 1/26/07 1/29/07 2/9/07 2/22/07 2/23/07 3/9/07 3/23/07 4/14/06

8,672.67 1,154.08 71,165.35 8,950.59 1,121.82 8,420.07 8,420.07 7,686.02 7,772.40 7,772.36 50,520.37 7,772.36 551.48 7,772.36 7,772.36 7,772.36 7,772.36 7,772.36 35,796.07 7,772.36 7,772.36 7,772.36 7,772.36 8,005.53 703.64 8,005.53 41,101.90 8,005.53 26,018.00 8,005.53 10,812.22 8,005.53 25,352.19

Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Other Disbursements

4/28/06 5/15/06 6/9/06 6/15/06 6/30/06 7/25/06 8/11/06 9/7/06 9/12/06

25,352.19 12,899.84 6,673.67 6,673.67 6,673.67 30,110.00 300,350.28 2,500.00 2,500.00

4 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Wages and Compensation Other Disbursements Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements

Date Paid 9/20/06 10/18/06 10/20/06 11/3/06 11/10/06 1/2/07 1/12/07 1/26/07 1/30/07 2/9/07 3/1/07 3/9/07 3/23/07 4/3/06

Amount 5,000.00 5,000.00 (150,922.28) 7,500.00 7,500.00 7,500.00 488,183.58 34,870.25 2,500.00 34,870.25 7,500.00 34,870.25 69,740.50 2,500.00

Fredric J. Forster

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

4/12/06 4/14/06 4/24/06 5/1/06 5/4/06 5/11/06 5/24/06 6/14/06 6/27/06 6/30/06 7/6/06 7/28/06 8/9/06 8/15/06 8/30/06 9/13/06 9/28/06 10/12/06 10/20/06 11/1/06 11/2/06 12/14/06 1/25/07 2/2/07 3/15/07 3/16/07 3/19/07 3/20/07 3/23/07 3/26/07 3/27/07 3/30/07

2,500.00 7,500.00 2,500.00 2,500.00 2,500.00 142,500.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 7,500.00 2,500.00 2,500.00 82.04 5,000.00 4,302.00 2,500.00 2,500.00 10,000.00 2,500.00 7,500.00 2,500.00 7,500.00 42,500.00 2,500.00 2,500.00 2,500.00 5,000.00 7,500.00 2,500.00 2,500.00

5 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name Greenlight Capital LLC

Insider Address Greenlight Capital LLC David Einhorn 2 Grand Central Tower 140 East 45 Street, Floor 24 New York, NY 10017

Description Other Disbursements

Date Paid 8/7/06

Amount 2,431.73

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Gregory J. Schroeder 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

8/30/06 10/12/06 11/10/06 1/31/07 2/7/07 3/15/07 4/14/06

5,000.00 7,500.00 5,000.00 2,262.95 2,500.00 10,000.00 9,438.98

Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Other Disbursements Wages and Compensation

4/25/06 4/28/06 5/15/06 5/25/06 5/31/06 6/15/06 6/20/06 6/30/06 7/14/06 7/26/06 7/28/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 10/6/06 10/20/06 11/3/06 11/7/06 11/15/06 11/17/06 12/1/06 12/15/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/9/07 2/23/07 3/9/07 3/12/07 3/13/07 3/14/07 3/23/07

131.00 9,438.98 96,603.96 (16,231.84) 9,164.06 9,164.06 5,039.65 9,622.26 4,284.33 237.64 8,882.16 8,882.09 107,533.00 8,882.09 8,882.09 8,882.09 8,882.09 8,882.09 8,882.09 674.22 95,264.93 8,882.09 8,882.09 8,882.09 8,882.09 9,148.55 9,148.55 91,504.80 389.24 9,148.55 9,148.55 9,148.55 192.86 4,815.80 90,236.54 150,849.73

6 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name Harold A. Black

Insider Address 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Description Other Disbursements

Date Paid 4/3/06

Amount 2,500.00

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Jeffrey D. Goldberg 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

4/20/06 4/25/06 4/28/06 5/10/06 5/12/06 5/23/06 6/6/06 6/20/06 6/27/06 6/28/06 7/5/06 7/11/06 7/24/06 7/31/06 8/8/06 8/10/06 8/14/06 8/16/06 9/13/06 10/18/06 11/2/06 11/14/06 11/16/06 11/29/06 12/18/06 1/30/07 2/6/07 2/12/07 3/6/07 3/8/07 3/15/07 3/16/07 3/19/07 3/20/07 3/23/07 3/27/07 3/30/07 4/14/06

10,000.00 2,500.00 7,500.00 2,500.00 30,000.00 5,000.00 4,595.56 2,500.00 2,500.00 1,871.56 2,500.00 5,000.00 5,000.00 10,000.00 4,531.61 2,500.00 2,360.19 2,500.00 5,000.00 5,000.00 20,000.00 567.10 2,500.00 2,260.02 10,000.00 2,500.00 9,828.54 5,000.00 2,550.39 425.34 22,500.00 2,500.00 2,500.00 2,500.00 5,000.00 2,500.00 12,500.00 7,381.88

Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/28/06 5/12/06 5/15/06 5/31/06 6/15/06 6/20/06 6/30/06 7/14/06 7/28/06 8/11/06

7,381.88 645.59 38,781.57 7,381.88 7,381.88 155.78 7,381.88 6,770.56 6,814.06 6,814.04

7 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

Date Paid 8/15/06 8/25/06 9/8/06 9/22/06 9/27/06 10/6/06 10/20/06 11/3/06 11/15/06 11/17/06 12/1/06 12/15/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/12/07 2/22/07 2/23/07 3/9/07 3/23/07 4/14/06

Amount 37,694.70 6,814.04 6,814.04 6,814.04 330.45 6,814.04 6,814.04 6,814.04 30,805.47 6,814.04 6,814.04 6,814.04 6,814.04 7,018.46 7,018.46 29,841.30 7,018.46 360.77 42,739.18 7,018.46 7,018.46 7,018.46 7,329.10

Jennifer R. Jewett

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/28/06 5/15/06 5/31/06 6/15/06 6/30/06 7/14/06 7/28/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 10/6/06 10/20/06 11/3/06 11/15/06 11/17/06 11/21/06 12/1/06 12/15/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/23/07 3/9/07 3/23/07

7,329.10 51,810.85 7,115.63 7,115.63 7,115.63 6,568.24 6,568.20 6,568.27 34,155.00 6,568.27 6,568.27 6,568.27 6,568.27 6,568.27 6,568.27 23,908.50 6,568.27 1,350.27 6,568.27 6,568.27 6,568.27 6,765.32 6,765.32 25,709.10 6,765.32 6,765.32 5,860.00 6,106.92

8 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name John Hedlund

Insider Address 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Description Wages and Compensation

Date Paid 5/31/06

Amount 11,408.33

Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Jonathan Threadgill 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Other Disbursements

6/15/06 6/30/06 7/14/06 7/28/06 7/31/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 10/6/06 10/20/06 10/31/06 11/3/06 11/9/06 11/15/06 11/17/06 12/1/06 12/15/06 12/20/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/22/07 2/23/07 3/9/07 3/23/07 3/13/07

8,833.33 8,833.33 4,211.58 8,173.17 1,311.19 8,173.08 41,200.00 8,173.08 8,173.08 8,173.08 8,173.08 15,136.71 970.26 8,173.08 290.14 37,852.50 8,173.08 8,173.08 7,952.95 259.69 7,692.31 8,173.08 8,173.08 14,597.60 44,739.11 30,900.00 8,173.08 8,173.08 8,173.08 5,230.27

Joseph F. Eckroth

Wages and Compensation

4/14/06

13,571.88

Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/28/06 5/15/06 5/31/06 6/2/06 6/15/06 6/30/06 7/14/06 7/28/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06

13,571.88 179,030.08 13,571.88 10.00 13,571.88 13,571.88 12,547.12 12,547.13 11,317.40 177,872.03 12,365.38 12,365.38 12,365.38

9 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements

Date Paid 10/6/06 10/20/06 11/3/06 11/15/06 11/17/06 12/1/06 12/15/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/23/07 3/9/07 3/13/07 3/23/07 4/13/06

Amount 12,365.38 12,365.38 12,365.38 131,119.00 12,365.38 12,365.38 12,365.38 12,115.38 12,547.11 12,547.11 218,509.60 12,547.11 15,865.39 15,865.39 7,172.94 23,511.53 232.43

Kevin M. Cloyd

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Lenice Johnson 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

5/12/06 8/7/06 8/21/06 9/20/06 12/27/06 3/13/07 3/23/07 6/15/06

128.30 363.08 112.32 598.60 316.83 7,638.93 55,374.54 7,961.23

Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation

6/30/06 7/14/06 7/28/06 8/7/06 8/11/06 8/15/06 8/25/06 9/8/06 9/20/06 9/22/06 10/6/06 10/20/06 11/3/06 11/6/06 11/15/06 11/17/06 12/1/06 12/13/06 12/15/06 12/29/06 1/2/07 1/12/07 1/26/07

9,583.33 4,423.10 8,846.20 750.05 8,978.84 11,684.17 8,978.84 8,978.84 15,000.00 8,080.95 8,978.84 5,836.25 8,978.84 456.42 30,450.00 8,978.84 8,978.84 1,140.28 34,353.84 8,978.84 388.85 8,978.84 8,978.84

10 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements

Date Paid 1/29/07 2/7/07 2/9/07 2/22/07 2/23/07 3/9/07 3/23/07 4/6/06

Amount 17,416.30 772.35 8,978.84 29,181.25 8,978.84 8,978.84 8,978.84 515.72

Marc S. Loewenthal

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements

4/14/06 4/26/06 4/28/06 5/11/06 5/12/06 5/15/06 5/31/06 6/2/06 6/9/06 6/15/06 6/30/06 7/5/06 7/14/06 7/28/06 8/3/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 9/25/06 10/6/06 10/18/06 10/20/06 10/31/06 11/3/06 11/15/06 11/15/06 11/17/06 12/1/06 12/12/06 12/15/06 12/29/06 1/2/07 1/12/07 1/26/07 1/29/07 2/7/07 2/9/07 2/22/07 2/23/07 3/2/07 3/5/07

9,654.42 2,543.32 9,654.42 1,860.66 646.74 60,861.44 9,654.42 599.66 1,743.75 9,654.42 9,654.42 1,810.32 4,455.88 8,911.76 3,192.32 8,911.76 59,826.48 8,652.20 8,652.20 8,652.20 236.62 11,886.91 2,775.89 10,000.00 6,921.76 10,000.00 2,022.37 56,875.00 10,000.00 10,000.00 1,649.25 10,000.00 10,000.00 2,263.80 10,300.00 10,300.00 44,943.00 475.54 10,300.00 41,200.00 10,300.00 1,446.42 734.06

11 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements

Date Paid 3/9/07 3/13/07 3/23/07 4/12/06

Amount 10,300.00 5,057.85 15,240.00 15,000.00

Marilyn A. Alexander

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Michael Sachs 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Other Disbursements

4/13/06 4/18/06 4/24/06 4/28/06 5/5/06 5/11/06 5/17/06 5/31/06 6/6/06 6/16/06 6/23/06 6/27/06 7/10/06 7/12/06 7/31/06 8/10/06 8/16/06 9/12/06 9/26/06 10/5/06 10/16/06 10/19/06 10/31/06 11/1/06 11/2/06 11/10/06 12/6/06 12/18/06 1/29/07 2/5/07 3/15/07 3/16/07 3/19/07 3/20/07 3/23/07 3/26/07 3/27/07 3/30/07 4/5/06

7,500.00 2,500.00 2,500.00 5,000.00 2,500.00 32,500.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 10,000.00 5,000.00 2,500.00 5,000.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 10,000.00 5,000.00 2,500.00 2,500.00 10,000.00 2,500.00 7,500.00 32,500.00 5,000.00 2,500.00 2,500.00 5,000.00 2,500.00 2,500.00 2,500.00 5,000.00

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

4/11/06 4/17/06 4/25/06 5/2/06 5/4/06

15,000.00 10,000.00 2,500.00 5,000.00 2,500.00

12 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

Date Paid 5/8/06 5/16/06 5/24/06 6/2/06 6/15/06 6/28/06 7/6/06 7/17/06 8/2/06 8/9/06 8/15/06 9/13/06 9/29/06 10/2/06 10/5/06 10/12/06 10/19/06 10/20/06 11/1/06 11/2/06 11/9/06 11/16/06 11/22/06 12/6/06 12/15/06 12/18/06 1/24/07 2/7/07 2/22/07 2/28/07 3/15/07 3/16/07 3/19/07 3/20/07 3/23/07 3/26/07 3/27/07 4/3/06

Amount 2,500.00 10,000.00 2,500.00 335.13 5,000.00 5,000.00 2,500.00 2,500.00 7,500.00 5,000.00 2,500.00 5,000.00 3,188.74 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 2,500.00 15,000.00 49.05 2,500.00 334.84 2,500.00 5,000.00 2,500.00 2,500.00 7,500.00 366.10 22,500.00 50,000.00 5,000.00 2,500.00 2,500.00 7,500.00 2,500.00 2,500.00 1,396.42

Michael T. Zeffiro

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/14/06 4/24/06 4/28/06 5/8/06 5/15/06 5/31/06 6/15/06 6/30/06 7/3/06 7/14/06 7/28/06 8/11/06 8/15/06

7,837.50 177.45 7,837.50 725.17 37,290.00 7,837.50 7,837.50 7,837.50 103.31 3,582.78 7,225.76 7,225.84 33,816.96

13 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

Date Paid 8/25/06 9/8/06 9/20/06 10/31/06 2/27/07 4/14/06

Amount 7,225.84 7,225.84 4,880.67 4,801.57 9,285.54 9,740.34

Monika L. McCarthy

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Morgan Stanley Morgan Stanley Mortgage Capital Inc. Other Disbursements 1585 Broadway, 10th Floor New York, NY 10036 Other Disbursements

4/28/06 5/11/06 5/15/06 5/31/06 6/9/06 6/15/06 6/30/06 7/6/06 7/14/06 7/26/06 7/28/06 8/2/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 9/29/06 10/6/06 10/20/06 11/3/06 11/15/06 11/17/06 11/22/06 12/1/06 12/15/06 12/29/06 1/2/07 1/4/07 1/12/07 1/26/07 1/29/07 1/31/07 2/9/07 2/22/07 2/23/07 2/27/07 3/9/07 3/23/07 1/2/07

9,740.34 80.44 67,135.98 9,740.34 1,400.61 9,740.34 9,740.34 2,194.24 4,495.53 582.97 9,075.22 678.04 8,991.08 51,136.76 8,991.08 8,991.08 8,991.08 779.57 8,991.08 8,991.08 8,991.08 30,682.06 8,991.08 2,561.24 8,991.08 8,991.08 8,991.08 2,533.89 2,809.94 8,991.08 8,991.08 46,015.10 1,106.12 8,991.08 22,837.50 8,991.08 3,597.50 8,991.08 8,991.08 10,781,844.42

1/11/07

3,636,031.92

14 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

Date Paid 1/12/07 1/16/07 1/17/07 1/18/07 1/22/07 1/23/07 1/29/07 1/31/07 2/2/07 2/14/07 2/15/07 2/20/07 2/22/07 2/23/07 2/27/07 2/28/07 3/1/07 3/2/07 4/5/06

Amount 2,390,852.28 6,754,776.19 7,631,362.97 10,120,336.96 12,810,518.12 210,647.74 1,133,333.97 9,894,495.33 10,219,375.18 6,657,605.75 10,609,243.45 6,393,842.91 49,903,553.80 914,944.03 2,257,834.04 776,484.10 5,350,070.78 8,266,388.27 1,867,194.31

MSMCI

Morgan Stanley Mortgage Capital Inc. Other Disbursements 1585 Broadway, 10th Floor New York, NY 10036 Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

4/17/06 4/21/06 4/28/06 5/1/06 5/2/06 5/15/06 5/24/06 5/26/06 5/30/06 6/1/06 6/2/06 6/13/06 6/14/06 6/20/06 6/22/06 6/27/06 6/29/06 6/30/06 7/5/06 7/6/06 7/10/06 7/20/06 7/21/06 7/26/06 7/27/06 7/28/06 7/31/06 8/7/06 8/15/06 8/18/06 8/21/06

562,260.13 25,261,710.49 36,144.16 8,569,080.36 8,911.95 10,189,480.37 420,955.91 4,009,747.16 370,128.53 6,419,419.23 13,275,469.40 2,973,022.03 12,751,978.81 28,457,268.45 8,553,406.76 5,394,191.25 3,715,849.71 1,827,202.80 38,864.95 3,692,317.66 1,891,994.33 5,642,535.68 15,835,854.85 1,094,674.85 98,962.18 267,550.84 37,759,132.88 1,444,255.54 147,857.00 15,734,667.55 127,886.82

15 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

Date Paid 8/22/06 8/31/06 9/1/06 9/5/06 9/19/06 9/22/06 10/2/06 10/3/06 10/4/06 10/27/06 10/31/06 11/2/06 11/13/06 11/17/06 11/29/06 12/1/06 12/5/06 12/7/06 12/8/06 12/13/06 12/18/06 12/19/06 12/22/06 12/27/06 1/3/07 1/4/07 1/12/07

Amount 2,585,529.90 9,689,600.31 10,827,173.90 4,725.74 372,000.00 9,009,409.32 145,653.90 10,619,434.75 57,520.00 5,613,024.73 3,559,350.12 7,541,008.26 421,256.05 3,306,984.60 286,848.25 7,659,592.74 114,936.90 399,774.89 11,659,170.12 464,000.00 13,527,757.60 15,833,449.09 2,072,067.89 4,070,594.49 8,097,021.03 984,808.32 222,689.89

New Century Financial Corporation

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Other Disbursements Other Disbursements Pacific Financial Services, Inc. / FBO Donald E. Lange 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Other Disbursements

1/19/07 2/23/07 3/14/07 4/3/06

434,449.42 99,298.04 78,604.63 2,500.00

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

4/19/06 4/24/06 5/8/06 5/12/06 5/24/06 6/12/06 6/14/06 7/5/06 7/10/06 8/2/06 8/7/06 8/30/06 9/8/06 9/13/06 9/14/06 10/16/06 11/2/06

12,500.00 516.43 7,500.00 55,500.00 5,000.00 2,040.93 2,500.00 5,000.00 2,500.00 10,000.00 3,058.04 405.76 10,000.00 2,500.00 2,500.00 5,000.00 17,500.00

16 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Wages and Compensation

Date Paid 11/13/06 11/27/06 1/24/07 2/5/07 3/15/07 3/16/07 3/19/07 3/20/07 3/23/07 3/26/07 3/27/07 3/30/07 4/14/06

Amount 2,500.00 477.08 2,500.00 10,000.00 35,000.00 5,000.00 2,500.00 2,500.00 7,500.00 2,907.38 2,500.00 2,500.00 12,957.63

Patti M. Dodge

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements

4/28/06 5/15/06 5/16/06 5/25/06 5/31/06 6/14/06 6/15/06 6/30/06 7/10/06 7/14/06 7/28/06 8/11/06 8/14/06 8/15/06 8/25/06 8/26/06 9/8/06 9/22/06 10/6/06 10/11/06 10/20/06 11/3/06 11/8/06 11/15/06 11/17/06 12/1/06 12/15/06 12/15/06 12/18/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/23/07 3/9/07 3/13/07 3/19/07

12,957.63 164,915.90 932.07 (7,484.40) 12,587.50 3,251.67 12,587.50 12,587.50 2,987.41 5,871.55 11,638.48 11,638.46 910.04 117,188.00 71,638.46 11,638.46 11,638.46 11,638.46 538.82 11,638.46 11,638.46 379.58 131,119.00 11,638.46 11,638.46 2,128.90 11,638.46 408.36 11,388.46 11,980.11 11,980.11 175,149.90 11,980.11 11,980.11 11,980.11 5,471.75 2,949.71

17 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation

Date Paid 3/23/07 4/14/06

Amount 17,590.75 9,044.11

Paul M. Zalle

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Richard S. Cimino 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

4/21/06 4/28/06 5/15/06 5/31/06 6/15/06 6/15/06 6/27/06 6/30/06 7/14/06 7/28/06 8/11/06 8/15/06 8/25/06 9/8/06 9/11/06 9/22/06 10/5/06 10/6/06 10/20/06 11/3/06 11/9/06 11/15/06 11/17/06 12/1/06 12/15/06 12/15/06 12/29/06 1/12/07 1/18/07 1/26/07 1/29/07 2/9/07 2/22/07 2/23/07 2/27/07 3/9/07 3/23/07 4/14/06

1,816.33 9,044.11 62,605.36 9,044.11 3,558.69 8,926.87 909.41 9,105.41 4,202.50 8,405.00 8,404.99 54,632.48 8,404.99 8,404.99 2,539.45 8,404.99 327.50 8,404.99 8,404.99 8,404.99 607.48 54,632.48 8,404.99 8,404.99 364.74 8,404.99 8,404.99 8,404.99 2,961.78 8,404.99 42,805.90 8,404.99 54,632.48 8,404.99 4,229.42 8,404.99 8,404.99 9,875.00

Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/28/06 5/15/06 5/31/06 6/14/06 6/15/06 6/30/06 7/14/06 7/28/06

9,875.00 109,708.45 9,875.00 4,010.91 9,875.00 9,875.00 4,470.20 9,134.64

18 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements

Date Paid 8/11/06 8/15/06 8/16/06 8/25/06 9/5/06 9/8/06 9/22/06 10/6/06 10/20/06 11/3/06 11/15/06 11/15/06 11/17/06 12/1/06 12/15/06 12/29/06 1/12/07 1/18/07 1/25/07 1/26/07 1/29/07 2/9/07 2/22/07 2/23/07 2/23/07 3/9/07 3/12/07 3/13/07 3/23/07 3/30/07 8/9/06

Amount 9,134.62 99,540.00 571.55 9,134.62 927.86 9,134.62 9,134.62 9,134.62 9,134.62 9,134.62 2,260.17 92,540.86 9,134.62 9,134.62 9,134.62 8,884.62 9,401.16 5,316.23 100.00 9,401.16 144,967.80 9,401.16 32,960.00 4,154.71 9,401.16 17,401.16 50.00 5,479.62 13,743.52 616,644.34 1,981.35

Richard Zona

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Robert I. Champion 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Other Disbursements

9/27/06 3/15/07 3/16/07 3/19/07 3/20/07 3/23/07 3/26/07 3/27/07 3/30/07 4/4/06

2,006.35 50,000.00 5,000.00 2,500.00 2,500.00 5,000.00 2,500.00 2,500.00 2,500.00 8,660.24

Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements

4/14/06 4/18/06 4/28/06 5/15/06 5/31/06 6/15/06 6/28/06

8,025.00 2,972.52 7,975.00 286,945.66 7,750.00 7,750.00 8,995.78

19 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation

Date Paid 6/30/06 7/14/06 7/28/06 8/7/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 10/6/06 10/20/06 11/1/06 11/3/06 11/15/06 11/17/06 12/1/06 12/15/06 12/29/06 1/12/07 1/26/07 1/29/07 2/1/07 2/9/07 2/22/07 2/23/07 2/27/07 3/9/07 3/13/07 3/23/07 4/3/06

Amount 7,750.00 7,096.18 7,173.16 4,615.90 7,173.08 303,132.64 7,173.08 7,173.08 7,173.08 7,173.08 7,173.08 (337,184.31) 344,357.39 210,245.61 7,173.08 42,163.16 7,173.08 6,923.08 8,173.08 8,173.08 215,989.10 13,362.05 8,173.08 152,677.83 457,048.13 448,875.05 (424,231.87) 22,845.84 8,173.08 4,378.68

Robert K. Cole

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/14/06 4/28/06 5/15/06 5/15/06 5/31/06 6/15/06 6/20/06 6/30/06 7/14/06 7/20/06 7/28/06 8/11/06 8/25/06 9/8/06 9/14/06 9/15/06 9/22/06 10/6/06 10/20/06 11/3/06 11/17/06

25,379.69 25,379.69 15,655.57 25,379.69 25,379.69 23,655.59 1,724.10 25,379.69 0.00 11,606.91 22,141.57 505,279.74 23,238.94 23,238.94 4,308.58 144.01 23,238.94 23,238.94 (458,571.97) 23,468.83 23,468.83

20 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Other Disbursements Wages and Compensation Other Disbursements Other Disbursements Other Disbursements Wages and Compensation Other Disbursements Other Disbursements Other Disbursements Other Disbursements

Date Paid 11/27/06 12/1/06 12/15/06 12/29/06 12/31/06 1/12/07 1/26/07 2/5/07 2/9/07 3/1/07 3/15/07 3/15/07 3/16/07 3/20/07 3/23/07 3/23/07 3/26/07 3/27/07 3/28/07 4/5/06

Amount 7,238.08 23,468.83 23,468.83 23,218.83 556,240.41 33,801.80 33,901.78 9,368.83 67,603.56 6,185.00 22,939.91 33,701.78 2,500.00 2,500.00 2,500.00 33,801.78 2,500.00 2,500.00 13,448.00 3,023.55

Rodney M. Colombi

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Stergios Theologides 18400 Von Karman Avenue Suite 1000 Irvine, CA 92612 Wages and Compensation

4/6/06 4/14/06 4/28/06 5/15/06 5/31/06 6/9/06 6/15/06 6/20/06 6/30/06 7/14/06 7/20/06 7/28/06 8/11/06 8/15/06 8/16/06 8/25/06 9/8/06 3/15/07 4/14/06

388.57 11,869.92 11,869.92 152,825.23 11,869.92 28,753.92 11,869.92 1,968.12 11,869.92 (0.00) 5,478.40 10,956.93 10,956.84 142,018.01 1,806.31 10,951.75 32,854.35 188,177.84 12,731.25

Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation

4/27/06 4/28/06 4/28/06 5/15/06 5/31/06 6/2/06 6/15/06 6/30/06 7/14/06

5,471.83 128.51 12,731.25 159,122.21 12,256.61 539.28 12,337.50 12,337.50 0.00

21 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation

Date Paid 7/20/06 7/28/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 9/27/06 10/6/06 10/20/06 11/3/06 11/15/06 11/17/06 12/1/06 12/15/06 12/18/06 12/29/06 1/12/07 1/26/07 1/29/07 2/9/07 2/22/07 2/23/07 2/28/07 3/9/07 3/13/07 3/23/07 4/14/06

Amount 6,784.61 12,188.09 11,388.46 168,682.98 11,388.46 11,388.46 11,388.46 4,715.30 11,388.46 11,388.46 11,388.46 124,825.29 11,388.46 11,388.46 11,388.46 1,317.94 11,388.46 11,730.11 11,730.11 175,838.60 11,730.11 2,195.93 11,730.11 5,692.64 11,730.11 4,628.69 17,340.72 8,333.33

Steve Lemon

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

4/28/06 5/15/06 5/31/06 6/15/06 6/19/06 6/30/06 7/14/06 7/28/06 8/11/06 8/15/06 8/25/06 9/8/06 9/22/06 10/6/06 10/20/06 11/3/06 11/15/06 11/17/06 12/1/06 12/15/06 12/29/06 1/12/07 1/26/07

8,333.33 290,385.23 8,333.33 8,333.33 5,005.00 8,333.33 3,926.34 11,433.94 7,697.69 317,533.91 7,480.77 7,480.77 7,480.77 7,480.77 7,480.77 7,480.77 217,558.50 7,480.77 43,687.90 7,480.77 7,230.77 7,697.69 7,697.69

22 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation

Date Paid 1/29/07 2/9/07 2/9/07 2/22/07 2/23/07 3/9/07 3/23/07 11/30/06

Amount 196,407.30 375.00 7,697.69 159,463.51 7,697.69 17,579.75 521,357.61 20,230.76

Tajvinder S Bindra

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Wages and Compensation Wages and Compensation UBS UBS Real Estate Securities Inc. 1251 Avenue of the Americas New York, NY 10019 Other Disbursements

12/1/06 12/15/06 12/29/06 1/11/07 1/12/07 1/26/07 2/7/07 2/9/07 2/22/07 2/23/07 2/27/07 3/9/07 3/13/07 3/23/07 3/29/07 3/31/07 5/3/06

11,288.47 19,480.77 19,230.77 954.25 14,303.85 15,865.39 1,468.58 15,865.39 115,271.50 30,923.07 414.49 95,856.03 9,118.06 29,326.93 4,807.69 250,000.00 5,625,982.12

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

5/5/06 5/9/06 5/22/06 5/24/06 6/2/06 6/6/06 6/9/06 6/15/06 6/26/06 6/28/06 7/3/06 7/5/06 7/7/06 7/11/06 7/12/06 7/18/06 7/26/06 7/27/06 7/28/06 8/2/06 8/3/06 8/7/06 8/8/06

1,814,508.94 2,380,779.00 242,646.25 667,992.00 7,271,797.93 2,304,340.00 4,782,430.00 100,945.11 1,500,000.00 1,432,986.00 3,050,890.00 7,106,838.00 8,016,594.99 2,171,650.00 4,692,550.00 539,876.52 4,456,579.00 2,903,080.00 2,701,400.00 1,979,111.18 5,967,603.98 1,383,772.06 2,041,915.00

23 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

Date Paid 8/9/06 8/10/06 8/11/06 8/16/06 8/28/06 8/29/06 9/5/06 9/12/06 9/25/06 9/26/06 9/27/06 10/2/06 10/4/06 10/5/06 10/17/06 11/1/06 11/3/06 11/7/06 11/14/06 11/16/06 11/22/06 11/28/06 11/29/06 11/30/06 12/5/06 12/12/06 12/13/06 12/29/06 1/2/07 1/3/07 1/4/07 1/5/07 1/8/07 1/10/07 1/30/07 1/31/07 3/5/07 3/6/07 4/3/06

Amount 7,770,485.00 2,423,440.00 3,730,243.00 2,794,791.00 660,000.00 2,155,300.00 7,458,222.00 7,313,351.17 1,000,000.00 1,511,290.00 1,570,000.00 7,720,146.25 1,427,457.64 1,988,200.00 559,525.00 1,363,864.00 6,924,590.22 2,283,650.00 632,653.19 8,399,872.03 1,196,673.93 845,165.00 146,835.90 2,793,911.00 5,774,231.25 2,506,637.49 74,093.24 2,108,508.01 7,717,293.88 1,138,200.00 3,513,432.25 825,500.00 1,134,092.96 3,352,790.00 878,672.23 47,398,050.47 6,800,000.00 2,302,157.63 2,500.00

William J. Popejoy

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Wages and Compensation Other Disbursements Other Disbursements Other Disbursements Wages and Compensation Wages and Compensation Other Disbursements

4/14/06 4/14/06 4/27/06 4/28/06 5/4/06 5/15/06 5/15/06 5/24/06 6/1/06 6/1/06 6/15/06 6/28/06

10,000.00 40,340.19 2,500.00 40,340.19 5,000.00 40,340.19 50,000.00 2,500.00 2,500.00 40,340.19 40,340.19 2,500.00

24 of 25

New Century Mortgage Corporation

Exhibit 3c Payments to Insiders

07-10419

Insider Name

Insider Address

Description Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Wages and Compensation Other Disbursements

Date Paid 6/30/06 7/20/06 8/11/06 8/18/06 9/29/06 12/31/06 4/7/06

Amount 40,340.19 40,340.19 40,340.20 40,340.19 40,340.28 40,340.19 7,500.00

Zona Financial, LLC (Richard Zona)

18400 Von Karman Avenue Suite 1000 Irvine, CA 92612

Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements Other Disbursements

4/12/06 4/14/06 4/17/06 4/28/06 5/1/06 5/8/06 5/12/06 5/15/06 5/17/06 5/24/06 6/15/06 6/26/06 6/28/06 7/19/06 8/2/06 8/9/06 8/10/06 8/16/06 9/15/06 9/27/06 10/12/06 10/13/06 10/20/06 10/30/06 11/6/06 11/13/06 12/4/06 12/18/06 12/26/06 1/5/07 1/29/07 2/7/07 2/14/07

15,000.00 7,500.00 2,500.00 2,500.00 5,000.00 2,500.00 35,000.00 5,000.00 2,500.00 4,481.39 2,500.00 2,500.00 2,500.00 5,000.00 5,000.00 2,500.00 2,500.00 2,500.00 5,000.00 2,500.00 5,000.00 2,500.00 2,500.00 2,500.00 10,000.00 2,500.00 2,109.63 2,500.00 2,500.00 2,111.30 2,500.00 5,000.00 2,335.11

25 of 25

SOFA EXHIBIT 4A

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Jeffrey Hale dba Hale Floor Service v. Robert Thompson; New Century Mortgage; et al Anthony S Benozich, et al v. John & Carla Benozich; New Century Mortgage Corp. Ann Walton v. American Business Mortgage Services, New Century Mortgage et al. New Century Mortgage Corporation v. April Young and Dwayne Young Case number 53 Nature of Proceeding Alleged Breach of contract. Court or Agency and Location 3rd Judicial District Court, Salt Lake County, UT Court of Common Pleas, Philadelphia County Status or Disposition unknown

682

Alleged rescission

Defense provided by title insurer. NCMC has appeared.

2162

Alleged Violation of consumer protection statute. Alleged Foreclosure.

Court of Common Pleas - Philadelphia Settled. Awaiting dismissal. County In the Court of Common Pleas, Cumberland County, PA Awaiting judgment in favor of NCMC

No Available

Ray Cox v. Robert Wilson, NCMC and Ocwen Federal Bank, FSB Deutsche Bank vs. Alston

15511 No Available

Alleged Foreclosure Alleged Specific Performance, Declaratory Judgment, Constructive Trust, Equitable Subrogation, Breach of Contract. Alleged Labor Dispute

Chancery Court for Campbell County, New Century was never served TN. in this case. In the Circuit Court for Prince Georges Defendant filed Chapter 13. County, Maryland

Felton, Laura v Home123/New Century Mortgage Ewing, Mickey v New Century Mortgage

49016

49997

Alleged Labor Dispute

North Carolina Department of Labor 1101 Mail Service Center Raleigh., North Carolina 27699 Roger Bailey, Investigator North Carolina Labor Commissioner 1101 Mail Service Center Raleigh, North Carolina 27699 (919) 807-2793, tel State of Tennessee In The Chancery Court for Hamilton County

Settled

Pending

Jerre B. Mosley vs. Joe B. Scott, Jr. vs. Gail Scott Mangrum & Karen Scott Knight v. Community Trust & Banking Company, New Century Mortgage Corp. New Century Mortgage vs. Hollman Eduardo Gonzalez.

50054

Alleged Declaratory Relief.

Settled. Awaiting dismissal.

51619

Alleged Declaratory Relief, Quiet Title, Injunctive Relief, Indemnity and Negligence.

Durrant, Inc. v Timothy R. Holman; NCMC, et al Lourdes Vega v. Benjamin Vega, New Century Mortgage Corp.,& Does 1-25 Ute Belew v. New Century Mortgage Corporation et al. Mark MIller vs. New Century Mortgage Corporation Mark MIller vs. New Century Mortgage Corporation Owens; Roberts, Trustee vs. NCMC The Provident Bank v. Martha Williams and Statewide Home Mortgage and New Century Deutsche Bank as Trustee for New Century Home Equity Loan Trust v. Wilia Thomas Frances R. Crawford and John Fennessy v. New Century, et al Johnie Lee Porter v. New Century Mortgage Corp., Elbar Investments, Inc. v. New Century Mortgage Corp., et al Gene R. Kohut v. New Century Mortgage Corporation

60709

Alleged Quiet title and confirm tax title.

148773

Alleged Forgery; Fraud; rescission.

Superior Court of California, County of Insurance settlement completed, Los Angeles-Central District funds being reissued as borrower tried to forge NCMC endorsement on checks. Chancery Court of Rankin County, Tendered a title claim to Fidelity Mississippi National Title on 03/01/07 in Jacksonville, FL. Superior Court of California, County of Defense provided by title insurer. Merced Superior Court of California, County of Dismissed Stanislaus United States Bankruptcy Court Judgment 3/17/2006 Eastern District of Kentucky Frankfort United States Bankruptcy Court Judgment 3/17/2006 Eastern District of Kentucky Frankfort U.S. Bankruptcy Court Eastern District Transferred 1/29/2007 of Tennessee at Knoxville Common Pleas Court - Cuyahoga Defense provided by title insurer. County, Ohio Court of Common Pleas, Cayahoga County, Ohio Deposition rescheduled

379397 No Available

Alleged Foreclosure. Alleged Avoidance action and Preferential Transfer. Alleged Complaint to avoid and preserve mortgage and for sale of real property. Alleged Avoidance of instrument. Alleged Fraud; Predatory lending, rescission; Deceptive trade practices. Alleged Violations of TILA; rescission.

No Available

No Available 512057

565870

723833

Alleged Breach of contract; Tortious interference with an existing contract.

District Court of Walker County, Texas Served with complaint on April 23, 2007

748504 871976

Alleged Violations of TILA and Regulation Z; In The United States District Court for Settled. rescission. the Eastern District of Louisiana Alleged Temporary restraining order County Civil Court,, Harris County, Mediation Texas Alleged Set aside the Mortgage as a Preferential Transfer US Bankruptcy Court for the Southern Resolved District of Michigan

06-4980

SOFA

Question 4a

Page 1 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit City of Santa Barbara v. New Century Mortgage Corporation Fred J. Dery, Trustee v. New Century Mortgage Corporation Fred J. Dery, Trustee v. New Century Mortgage Corporation Newport News Shipbuilding Employees' Credit Union v. New Century Mortgage Corporation Atkinson, Mina v New Century Mortgage corporation and Home123 Corporation Case number 1187410 Nature of Proceeding Alleged Enforcement of Preemptive Right: Resale Restriction Covenant and Option to Purchase. Alleged Avoidance action and Preferential Transfer. Alleged Avoidance action and Preferential Transfer. Alleged Prior lien foreclosure. Court or Agency and Location Status or Disposition Superior Court of California, County of Settled 6/5/2006 Santa Barbara US Bankruptcy Court, Eastern District Transferred of Michigan US Bankruptcy Court, Eastern District Transferred of Michigan In the Circuit Court for the City of Hampton, Virginia U.S. Department of Labor Employment Standards Administration - Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 U.S. Department of Labor Employment Standards Administration Dallas District Office 1701 E. Lamar Suite 270 Arlington, Texas 76006 (817) 861-2150 Chancery Court of Knox County Tennessee Circuit Court, Pinellas County, Florida Resolved

No Available

No Available

05-5614

1446266

Alleged Labor Dispute

Pending

Delgadillo, Adriana v New Century Mortgage and Home123 Corporation

1446266

Alleged Labor Dispute

Pending

Hagen, Mitchell v New Century Mortgage and Home123 Corporation

1446266

Alleged Labor Dispute

Pending

Provo, Chad v New Century Mortgage and Home123 Corporation

1446266

Alleged Labor Dispute

Pending

Singleton, Susan v New Century Mortgage and Home123 Corporation

1446266

Alleged Labor Dispute

Pending

Traylor, Tiffany v New Century Mortgage and Home123 Corporation

1446266

Alleged Labor Dispute

Pending

Cowling, Samantha v New Century Mortgage and Home123 Corporation

1471146

Alleged Labor Dispute

Pending

Holland, Kelly v New Century Mortgage and Home123 Corporation

1471146

Alleged Labor Dispute

Pending

Jirone, Charles v New Century Mortgage and Home123 Corporation

1471146

Alleged Labor Dispute

Pending

Nina Suh vs Robert L. Davis & New Century Mortgage Leola Bouie v. New Century Mortgage Corporation

1664323 2475310

Alleged Enforce judicial lien. Alleged rescission

Defense provided by title insurer. Foreclosure has been stayed

SOFA

Question 4a

Page 2 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Sterling Cook v. New Century Mortgage Corporation Case number 5110118 Nature of Proceeding Court or Agency and Location Alleged Violation of the Pennsylvania Unfair Court of Common Pleas, Philadelphia Trade Practices and consumer Protection Law. County-Civil Trial Division Status or Disposition Case voluntarily dropped by plaintiffs. Awaiting dismissal.

Michael & Alvia Razo v. Hosai Ehsan & New Century Mortgage Corp., et al. Noreen Chern v. Donald Moat; New Century Mortgage Corp., et al. David Duanne Swanson, et al v. New Century Mortgage Corp. Molinaro, Jr., Michael v. New Century Mortgage

5242021

6013501

Alleged Fraud; Breach of fiduciary duty; Breach of contract; RESPA and Regulation Z violations. Alleged Quiet Title; Cancellation of Quitclaim Deed; Cancellation of Warranty Deed; Fraud Alleged Negligence and breach of contract Alleged Labor Dispute

Superior Court of California, County of Defense provided by title insurer. Alameda Settlement negotiations ongoing. Circuit Court of the 17th Judicial Circuit, Broward County, FL Circuit Court of the 17th Judicial Circuit, Broward County, FL NY Division of Human Rights 8 John Walsh Blvd., Suite 204 Peekskill, NY 10566 914/788-8050, tel 914/788-8059, fax District Court of Salt Lake County, Utah Trademark Trial and Appeal Board Alexandria, VA Defense provided by title insurer.

6020449 10116295

Motion to Dismiss filed February 2007 Pending

Michael & Christina Young vs. New Century Mortgage & Heather Garlick Century 21 Real Estate corporation v. New Century Mortgage Corporation: New Century Mortgage Rapid Funding, LLC v. New Century Mortgage Corporation City of Chicago vs. NCMC Robert Overman & Martin Lemp vs. NCFC, NCMC, Loan Management Services, Inc. et al. Malfavon, Monica Gonzalez v. New Century Mortgage

20914433

Alleged Negligent misrepresentation; Avoidance of transaction. Alleged Opposition to publication.

Case settled and awaiting dismissal. Suspended 3/2/07

91159567

92045700 316741210 2002056491

Alleged Cancellation registered trademark.

E200304K1553-00-f

Gautreaux, Brandon v. Home123 Corporation dba New Century Mortgage

01-32485SL

Lawson, Mary v. New Century Mortgage

0607-0365

Alleged Eminent Domain; Condemnation Action. Alleged Unlawful and Deceptive Business Practices; Fraud; Misrepresentation; Concealment and Constructive Trust; Breach of Fiduciary Duty Alleged Labor Dispute Department of Fair Employment & Housing 2101 East 4th Street, Stuite 255 Santa Ana, CA Alleged Labor Dispute Socorro Lopez Labor Commissioner 5555 California Avenue, Suite 200 Bakersfield, CA 93309 (661) 395-2715, tel Alleged Labor Dispute Berlinda Rodriguez Labor Department 800 W. Washington Street Suite 403 Phoenix, AZ 850905-9070 Alleged Labor Dispute, Tortious Interference, & Defamation

Trademark Trial and Appeal Board Alexandria, VA Stitt, Klein, Daday, Aretos & Giampietro, LLC 847 590-8700 Superior Court of CA, County of Alameda

Settled 1/17/2007 Pending Dismissed without prejudice as to New Century. Pending

Pending

Settled

Oliviera, Diane v. New Century Financial Corporation, New Century Mortgage Corporation, James Lanagan and Andrew Bartlow

07 00456

Oliveira, Diane v. New Century Mortgage

1-0190-07-002

Alleged Labor Dispute

Dallas Investigation v Home123 Corporation and New Century Mortgage

1446266 & 1471146

Alleged Labor Dispute

Commonwealth of Massachusetts Pending Superior Court - Norfolk S.S. 650 High Street Dedham, MA 02026 Probation Department (781) 326-1600, tel U.S. Department of Labor OSHA Pending 639 Granite Street, 4th floor Braintree, MA 02184 (617) 565-6924, tel (617) 565-6923, fax Venecia Taylor Pending US Dept. of Labor 1701 E. Lamar, Suite 270 Arlington, TX 76006 (817) 861-2150, tel Labor Commissioner 6150 Van Nuys Blvd., Room 206 Van Nuys, CA 91401 (818) 901-5315, tel Settled

Gindlesperger, Barry v. New Century Mortgage

17-38682

Alleged Labor Dispute

SOFA

Question 4a

Page 3 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Simmonds, Joi v. New Century Mortgage Case number 17-43272SJ Nature of Proceeding Alleged Labor Dispute Court or Agency and Location Status or Disposition Susan Johnson Settled DOL 6150 Van Nuys Boulevard, Room 206 Van Nuys, CA 91401 (818) 901-5315, tel

Silcox, Renee v. New Century Mortgage

18-57157MV

Alleged Labor Dispute

Doug Merino Dept. of Labor & Industries 12806 Gateway Drive P.O. Box 69050 Seattle, WA 98168-1050 (206) 835-1046, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Christopher Lotts Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Stephen Damiani Investigator EEOC Houston District Office 1919 Smith Street, 7th Floor Houston, TX 77002 713/209-3416 Arturo A. Ponti Investigator Support Assistant EEOC San Jose Local Office 96 North Third Street, Suite 200 San Jose, CA 95112 (408) 291-7371, tel

Pending

Ellis, Neri v New Century Mortgage

18-66132CL

Alleged Labor Dispute

Settled

Ramirez, Jesus v. New Century Mortgage

18-66777CL

Alleged Labor Dispute

Settled

De Guzman, Lou v. New Century Mortgage

18-67205-CL

Alleged Labor Dispute

Settled

Svidergol, Brian v New Century Mortgage Corporation

18-67470CL

Alleged Labor Dispute

Settled

Palfy, Stephanie v. New Century Mortgage

18-67489CL

Alleged Labor Dispute

Settled

Reyes, Ana v. New Century Mortgage

18-67676CL

Alleged Labor Dispute

Pending

Thedaker, Eric v. New Century Mortgage Corporation

18-67708CL

Alleged Labor Dispute

Settled

Chantharaj, Kimberly v. New Century Mortgage

330-2005-04284

Alleged Labor Dispute

Settled

Pina, Bexsavel v. New Century Mortgage Corporation

377-2004-00956

Alleged Labor Dispute

Pending

SOFA

Question 4a

Page 4 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Booker, Iris v. New Century Mortgage/Home123 East Bay Equity Investors No. 2 LLC v. Mark Pecoraro; Kelley Pecoraro, Complete Precision Builders Inc.; New Century Mortgage Mustafa, Shakeel v. New Century Mortgage Case number 540200601215 EEOC Court or Agency and Location EEOC 3300 N. Central Ave, Suite 690 Phoenix, AZ 85012 Alleged Breach of contract, foreclosure on deed Superior Court of CA, County of of trust and declaratory relief. Contra Costa Nature of Proceeding Alleged Labor Dispute Status or Disposition Settled

C07-00304

Awaiting service of process upon New Century

E200506K0852-00-P

Alleged Labor Dispute

Khan, Murad v. New Century Mortgage

E200607-T-0190-00-rsc

Alleged Labor Dispute

Pressley, Paul v. New Century Mortgage

HRC#2005173E/EEOC#10D Alleged Labor Dispute A500138

New Century Mortgage v. John & Bernadine Driscoll et al. First Bank Milwaukee, N.A. v. Raleigh Lee Bailey and Sammye J. Bailey First Bank Milwaukee, N.A. v. Raleigh Lee Bailey and Sammye J. Bailey James Madison Swearington v. New Century Mortgage Corporation et al. Ronda J. Winnecour vs. NCMC

00-CP-40-1958 01-18 CA

Alleged Debt recovery. Alleged Rescission

Department of Fair Employment & Housing 2101 East 4th Street, Stuite 255 Santa Ana, CA Department of Fair Employment & Housing 611 West Sixth Street, Stuite 1500 Los Angeles, CA Fairfax County Virgina Human Rights Commission 12000 Government Center Parkway, Suite 318 Fairfax, Virginia (703) 324-2953, tel Court of Common Pleas, 5th Judicial District Richland South Carolina 19th Judicial Circuit, Martin County, Florida 19th Judicial Circuit, Martin County, Florida

Case closed

Pending

Case closed

Dismissed. Settled. Awaiting dismissal.

01-18 CA

Alleged Rescission

Litigation Settled.

02-11-16598

Alleged False, misleading or deceptive business Waller County District Court, Texas practice; Fraud Alleged Sanctions by Chapter 7 trustee for failure to obtain the trustee's approval for refinance of property. Alleged Rescission; Violation of TILA and Reg Z. Alleged Interior and exterior City code violations. Alleged Violations of TILA, HOEPA and Equal Credit Opportunity; rescission Alleged Class action regarding document preparation fees. US Bankruptcy Court for the Western District of PA

Settlement negotiations ongoing.

02-12464 WWB

Debtor motion for sanction awaiting hearing

Harold and Patricia Schwindt vs. Ocwen Federal Bank and US Bank City of St. Clair Shores v. New Century Mortgage Corporation Lillian Mozingo vs. New Century Mortgage, Ocwen, Equity Plus, Firstar et al. Timothy Hammond, Rickey Hughes et al. v. Concept One Mortgage, NCMC, et al. Michael Casey, et al v. Accel Mortgage Services, Inc.; NCMC, et al Grayson v. NCMC, NCFC, B of A, Mississippi Mtg, Equicredit Corp, Equicredit Corp of America, et al. Charles and Marquette Bowman v. U.S. Bank National Association, Intercapital Mortgage Corporation & New Century Mortgage et al. Karnita Young v. Worth Funding, Inc. and New Century Mortgage Corporation et al. US Bank National Association as Trustee v. Seiter,

02-20204-13 JTF 02-246-CE 02-52207

US Bankruptcy Court District of Default judgment for NCMC. Kansas. Circuit Court for the County of Resolved Macomb, MI US Bankruptcy Court Northern District Settled. of West Virginia Circuit Court, Genessee County, Michigan New Century dismissed without prejudice.

02-74942-CZ

02CC-001055

Alleged Class action involving document preparation fees. Alleged Negligence; rescission.

Circuit Court of St. Louis County, Missouri Circuit Court of Humphreys County, Missouri

03-0161

Case filed but New Century has never been served with complaint. Settled.

03-2-17223-5SEA

Alleged Fraud; Misrepresentation; Unjust Enrichment; Responsible Corporate Officer Doctrine. Alleged Fraudulent transfer, Quiet title.

Superior Court of Washington for King Settled. County.

03-328385-CZ

Circuit Court for the County of Wayne, Settled 3/6/3006 Michigan Circuit Court, Pinellas County, Florida Motion to vacate default filed on 2/27/07.

03-355-CI-11

Alleged Violation TILA; rescission.

SOFA

Question 4a

Page 5 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit England, Kimberly v. New Century Financial and New Century Mortgage Case No: 03-360-B-M1 consolidated with Michael Klas v. New Century Financial and New Century Mortgage Case No: 04-215-B-M1 Vernon Jackson & Lanetter Jackson v. Chase Manhattan Bank, et al. LaMar Genteman v. New Century Mortgage Corporation Gray, James, Greg M. Foshee and Kimberly A. England v. New Century Financial Corporation and New Century Mortgage Corporation Case number 03-360-B-M1 04-215-B-M1 Nature of Proceeding Alleged Labor Dispute Court or Agency and Location United States District Court Middle District of Louisiana Russell B. Long Federal Building and U.S. Courthouse 777 Florida Street, Room G-48 Baton Rouge, LA 70801 (225) 389-0364, tel Status or Disposition Settled

03-44625-BTR-11 03-61440-4

United States Bankruptcy Court, Eastern District of Texas Alleged Breach of contract; Fraud; Failure to County Court at Law 4. Nueces disclose facts; Tortious inference with contract. County, Texas Alleged Labor Dispute

Alleged Bankruptcy

Settled. Pending

03-759-B-M2

L.B. Wills, Jr. v. New Century Mortgage Corporation New Century Home Equity Loan Trust 2003-6 v. Lonna B. Nystrom Deutsche Bank Trust v. Ben Kemp et al v. Jon Rogers; NCMC Beth Lang v. New Century Mortgage Corporation Josephine James v. New Century Mortgage, Aurora Financial Services, PCFS Mortgage Resources et al. Phyllis Orlando v. James Baker, Bonnie Brown, New Century Mortgage Corp., et al. Terese Sullivan vs. New Century Mortgage Corporation

04 CH 12368 04 CH 6951

Alleged Quiet Title; rescission. Alleged Foreclosure.

United States District Court Middle Pending District of Louisiana Russell B. Long Federal Building and U.S. Courthouse 777 Florida Street, Room G-48 Baton Rouge, LA 70801 (225) 389-0364, tel Circuit Court of Cook County, Illinois Pending In the Circuit Court of Cook County, Resolved Illinois, County Department -Chancery Court of Common Pleas, Mahoning County, OH US Bankruptcy Court for the District of Arizona US District Court, Eastern District of Louisiana Dismissed. Settlement Pending Case settled 12/5/06.

04 CV 00193 04:06-ap-0071-JMM 04-0194

Alleged Conspiracy; Negligence; Fraud Alleged Avoidance of Post-Petition Transfer. Alleged Violations of HOEPA and TILA; Misrepresentation, fraud and unfair and deceptive trade practices; Breach of contract; rescission. Alleged Quiet title; Foreclosure.

04-04993

Circuit Court of the 17th Judicial Circuit, Broward County, FL United States Bankruptcy Court District of Massachusetts

Defense provided by title insurer.

04-19022

Alleged Breach of Contract; Fraud, Deceit and/or Misrepresentation; Inconsolability; and Negligence. Alleged Quite title, rescission, Cancellation of instrument. Alleged Breach of Contract; Negligence; fraud, conversion, and conspiracy.

Settled 4/17/2006

New Century Mortgage Corporation v. Michael Maldonado Elzenia Pitchford v. Worldwide Mortgage Corporation, ... New Century Mortgage Corporation, et al. Special Property VI, LLC v.New Century Mortgage Corporation Timothy R. McKay v. Peter Nuculovic, Paska Nuculovic, Mark Nuculovic, Nika Gojcevic and New Century Mortgage Corporation K. Jin Lim v. New Century Mortgage Corporation Thompson vs. New Century Mortgage Corporation Debbie Henderson, Florence ObaniNwibari, Noble Obani-Nwibari, Emmer Hardy, James D. Hardy, Glasgow Enterprises, Inc., vs. Henry Bosman, New Century Mortgage Corp., et al Deutsche Bank Nat'l Trust Co. v. Patrick M. Roach and New Century Mortgage

04-1-9037-42 04-2743-DP

Superior Court of Cobb County, Resolved Georgia US District Court, Western District of Settlement negotiations ongoing. Tennessee

04-434971 CH

Alleged Quiet Title; Unjust enrichment.

Circuit Court for the County of Wayne, Court of Appeals Michigan (313) 224-2447 Circuit Court for the County of Macomb, MI Dismissed

04-5048-CH

Alleged Foreclosure.

04-72065-PJS

Alleged Avoidance of instrument; Preference claim. Alleged Negligence; Breach of Contract.

US Bankruptcy Court, Eastern District Loan Serviced Released of Michigan Circuit Court for Maryland for Calvert Resolved. Borrower making County payment Circuit Court of St. Louis County, Missouri Circuit Court of St. Louis County, Missouri Court of Common Pleas, Wayne County Ohio Case dismissed without prejudice. Resolved

04-C-05-0000505

04CC0042230CV

Alleged Class action under RESPA.

04CC-005153-I CV

Alleged Quiet Title.

04-CV-0053

Alleged Violations of TILA; RESPA; and Unconscionability.

Resolved

SOFA

Question 4a

Page 6 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Gary Philip Smith, P.E. v. RBC Mortgage formerly known as Sterling Capital Mortgage, et al Maria Couto v. New Century Mortgage Corporation & HomEq Servicing Corp. Haydee Pujals v. New Century Mortgage Corporation & Wilshire Credit Corp. Haydee Pujals v. New Century Mortgage Corporation & Wilshire Credit Corp. Great Northern Insurance Company and Federal Insurance Company v. NCMC Chase Home Finance v. Dennis R. Tanchak; Faith V. Tanchak and New Century Mortgage Savannah Apartments Condominium Association, Inc., A Florida nonprofit Corporation. Gina Brown v. Kenneth C. Bynum, New Century Mortgage Corp., et al. Robert L. Jewell Jr. and Anna Jewell vs. New Century Mortgage Case number 04-CV-9282 Nature of Proceeding Court or Agency and Location Alleged Fraud, Conspiracy; Violation of TILA U.S. District Court, Southern District and RESPA; Negligence; Unjust Enrichment; of New York Breach of Contract. Alleged Rescission US District Court For the District of Massachusetts Alleged Rescission US District Court For the District of Massachusetts US District Court For the District of Massachusetts US District Court-Eastern District of Chicago IL Court of Common Pleas, Bucks County, Pennsylvania Status or Disposition Dismissed. New Century is not a party to lawsuit. Case dismissed for lack of prosecution. Dismissal entered May 30, 2006.

05 11231 RGS

05 11235 WGY

05 11227 MLW

05 CH 05371

Alleged Violations of TILA; Regulation Z; Massachusetts Consumer Credit Cost Disclosure Act; rescission. Alleged Declaratory Judgment; breach of fiduciary duty Alleged Reinstatement of mortgage.

Settled.

Pending

05-01854

Stipulation of dismissal with prejudice.

05-03613 CA 25

Alleged Foreclosure for delinquent HOA dues

Court of the 11th Judicial Circuit of Inactive Florida in and For Miami-Dade County State Court of Michigan, 17th Circuit Court, Kent County United States Bankruptcy Court District of Massachusetts Defense being provided by title insurer. Dismissed.

05-04082-CH

Alleged Fraud, conversion, intentional infliction of emotional distress. Alleged Specific Performance; Breach of Contract; Breach of Implied Contract, Good Faith, Fair Dealing and Emotional Distress; Promissory Estoppel; Negligence. Alleged Foreclosure on Lien; Title Claim Alleged Breach of fiduciary duty. Alleged Foreclosure.

05-04295

HFC vs. Harris, NCMC et al Mancini, Scott et al. vs. New Century Mortgage Corp., et al. Contractor's Windows Supply, Inc. v. New Century Mortgage Corporation et al. Lillie Downs, et al v. Landrover Investment; New Century Mortgage, et al. Wells Fargo Bank v. Pendleton, Robert v. New Century Mortgage Corporation New Century Home Equity vs. Henriette Jean Walter & Sandra D. Surber vs. New Century Mortgage Corporation LME Liquidation Trust, LLC vs. Deutsche Bank (Counterclaim) Shauntay T. Watkins vs. Obed Destinobles Jonathan Collier v. New Century Mortgage Corporation Elizabeth Tojeiro vs. New Century Mortgage Corporation. et. al. Westminster Woods Condominium Trust v. New Century Mortgage Corporation et.al. Adelbert Ransom v. Myung Sook Kang, etc., et al., incl. New Century Mortgage Corporation Charles Monaco vs. New Century Mortgage Corporation et al.

05-06-CA-59156 05-07545-02 05-0918856

Circuit Court for the 18th Judicial Circuit, Brevard County, Florida Circuit Court of the 17th Judicial Circuit, Broward County, FL In the Third Judicial District Court, Salt Lake City, Utah

Satisfy HSBC Mortgage Settled. Awaiting dismissal. Resolved

05-10185-CA-23

Alleged Quiet title, Fraud; Unfair and deceptive Circuit Court, Miami-Dade County, trade practices; Civil Theft; Unjust enrichment; Florida Negligence; Violation of the Fair Housing Act. Alleged Rescission; Violations of TILA. US Bankruptcy Court, Northern District of Oklahoma

Requested Payoff Statement

05-10855-M

Settled.

05-10901 05-12-44105

Alleged Contested foreclosure identity theft. Alleged Violation of the Texas Constitution.

In the Circuit Court of the Thirteenth Settlement not signed Judicial Circuit of Florida District Court, Jim Wells County, TX, Prevail Summary Judgment 79th Judicial District hearing Court of the 11th Judicial Circuit of Discovery ongoing. Florida in and For Miami-Dade County Circuit Court, Miami-Dade County, Florida Dismissed.

05-12837-CA-32

Alleged Foreclosure.

05-16795

Alleged rescission.

05-16905 05-18537-CA-05

Alleged Violation TILA and HOEPA. Alleged Breach of Contract and Specific Performance Alleged Foreclosure.

05-1893A

US District Court for the Eastern Settled. Awaiting dismissal. District of Pennsylvania Circuit Court of the 11th Judicial Resolved Circuit, In & For Miami-Dade County, FL Superior Court Dept of the Trial Court Resolved of the Commonwealth Civil Action Causes of action against NCMC have been dropped. Awaiting dismissal. In The Superior Court of Washington, No Activity In & For the County of King Circuit Court for the 18th Judicial Circuit, Brevard County, Florida

05-2005-CA-023875

Alleged Fraud, breach of contract.

05-2-18440-0 SEA

Alleged Fraud, Breach of the Contract; Violations of TILA.

SOFA

Question 4a

Page 7 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Bridge Mortgage Bankers v. Francisco Alvarado, New Century Mortgage Corporation, Abdul & Candy Patel Janie G. Smith & Carolyn Smith Booker vs. Sonya D. Smith, Newton S. Holiday, III, New Century Mortgage Corp., & Richard A. Northcut John Ryan Conley vs. Daniel McRill... New Century Mortgage Corp., et al. Patrick H. & Sherrie L. Smiley vs. New Century Mortgage Corp. et al Argelia Fernandez Martins, a/k/a Argelia Fernandez Vs. Ramon Fernandez and Florentino Fernandez, New Century Mortgage Patricia Czerniak v. New Century Mortgage Corporation Samuel D. Sweet, Trustee v. New Century Mortgage Corporation Donald R. Mills v. New Century Home Equity, et al. Randall L. Seaver, Trustee v. New Century Mortgage Corporation et al. Johnnie Torres et al. v. New Century Mortgage Corporation K. Jin Lim, Trustee v. New Century Mortgage Corporation State of Michigan v. New Century Mortgage Corporation New Century Mortgage Corporation v. Advance Equities, LTD. Geraldine Pulliam v. Cheryl Y. MayOldham; NCMC, et al (Oldham, Terry) Wayne County v. New Century Mortgage et al. David Lee and Sherry Ann TerMarsch v. New Century Mortgage Corporation et al. Stuart A. Gold, Trustee v. New Century Mortgage Corporation United States of America v. Sabino Eugene Rosario New Century Mortgage Corporation vs. 123 Home Loans, Inc. Case number 05-22784 CA 20 Nature of Proceeding Court or Agency and Location Status or Disposition Alleged Quiet title, ejectment of defendants and Circuit Court of the 11th Judicial Discovery is ongoing. claims slander of title. Circuit, In & For Miami-Dade County, FL

05-22-IV

Alleged Fraud, misrepresentation, mistake, set of aside of conveyance, resulting trust, injunction.

Chancery Court, Davidson County, Tennessee

Settled. Awaiting Dismissal

05-2-37443-8 KNT

Alleged Quite title; avoidance of transaction

Superior Court for the State of WA, King County US Bankruptcy Court for the Western District of PA Circuit Court, 11th Judicial Circuit, Dade County, Florida

NCMC has no interest in outcome. Settled. Awaiting dismissal. Case settled in September 2005.

05-25269-TPA 05-2883-CA-32

Alleged TILA rescission and damages; Unfair Trade Practice. Alleged Rescission; Partition of the property

05-29203

Alleged Violation of Truth in Lending Act, Fraud and Unfair Trade Practices. Alleged Set Aside the Mortgage as a Preferential Transfer Alleged Violation of TILA & Notice of rescission. Alleged Set Aside Lien as a Preferential Transfer. Alleged Wrongful foreclosure; Violation of the Texas Constitution. Alleged Avoidance of instrument; Preference claim. Alleged Nuisance Alleged Foreclosure

US Bankruptcy Court for the Western District of PA

NCMC has no interest in outcome.

05-37434 05-37929COT

US Bankruptcy Court, Eastern District Transferred of Michigan In the United States Bankruptcy Court Deed in Lieu being recorded. for the Eastern District of Virginia US Bankruptcy Court, District of Minnesota District Court of Williamson County, Texas, 277th Judicial District United States Bankruptcy Court Eastern District of Michigan Received settlement authority from Landamerica Settlement talks ongoing. Order Dismissing Adversary Proceeding

05-40253

05-402-C77 05-43982 SWR

05-504274 CF 05-514489-CH

State of Michigan in the Circuit Court Resolved for the County of Wayne State of Michigan in the Circuit Court Dismissed 1/3/2006 for the County of Wayne State of Michigan, Circuit Court for the Retained counsel and appeared. County of Wayne, 3rd Judicial Crt 313- Discovery is ongoing. 224-0142 State of Michigan in the Circuit Court Transferred for the County of Wayne US District Court for the Eastern Second amended complaint filed. District of Michigan United States Bankruptcy Court, Eastern District of Michigan US District Court, Southern District of Florida US District Court, Southern District of Florida Motion for order approving compromise of claim filed Settled 7/27/2006

05-519067-CH

Alleged Quiet title; fraud.

05-521514 05-73137

Alleged Nuisance Alleged Injunctive Relief for Unfair Trade Practices Involving Non-Compliance of TILA and Reg Z. Alleged Set Aside Mortgage. Alleged Criminal Forfeiture Action Alleged Federal Trademark Infringement, Unfair Competition and Cybersquatting.

05-76090-SWR 05-80210-CR-HURLEY 05-80549-CIV

Bazzo vs. NCMC and HOMEQ Trey Investments vs. New Century Mortgage Corp., et al. Karen S. Byrd vs. New Century Mortgage Corporation

05-81498 05AS02544

March 15, 2007, the Court of Appeals denied the appeal in part and granted it in part. The Court granted a permanent injunction to NCMC and against 123 Home Loans. Awaiting for ruling from trial court regarding accounting issue. Alleged Avoidance of instrument. US Bankruptcy Court, Eastern District No Activity of Michigan Alleged Quiet title, declaratory relief, equitable Superior Court of California, County of Tendered to tile insurer. indemnity. Sacramento Awaiting response. Alleged Breach of contract; Violation of Equal Boone County, Circut Court Kentucky Settlement negotiations ongoing. Credit Opportunity Act.

05-C1-459

SOFA

Question 4a

Page 8 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Jose Saldana and Lillie Saldana v. New Century Mortgage Corporation et al. Oscar Alvarado v. Robert Raymond, ... New Century Mortgage Corporation, et al. Ofelia Hernandez vs. Prudential California Realty, et al Stonebridge Village Homeowners' Association, Inc., v. New Century Mortgage Corporation Maggie Ann Bell v. Mary Alice Poindexter, New Century Mortgage Corp., et al. Stock Yards Bank & Trust Company v. New Century Mortgage Corporation et al. JP Mortgage v. New Century Mortgage Corporation 84 Lumber Company Limited Partnership vs. New Century Mortgage Corporation Jalghoum, Yaser v. New Century Mortgage Corporation Case number 05C20995 Nature of Proceeding Alleged Specific Performance and Quiet Title Court or Agency and Location Status or Disposition Circuit Court of the State of Oregon for Waiting for Depositions the County of Marion Circuit Court, 20th Judicial District, Lee County, FL Defense provided by title insurer.

05-CA-000265

Alleged Declaratory judgment, rescission , cancellation, possession and damages. Alleged Quiet Title. Alleged Foreclosure on unpaid HOA dues.

05CC08904 05-CC-19790

Superior Court of California, County of Defense provided by title insurer. Orange-Central Justice Center-S.A Orange County Circuit Court, FL Dismissed

05-CH-06414

Alleged Fraud; rescission.

05-CI-00627

Alleged Foreclosure.

Circuit Court of Cook County, Illinois Defense provided by title insurer. County Department, Chancery Division Commonwealth of Kentucky, Oldham Resolved Circuit Court Commonwealth of Kentucky, Fayette Circuit Court, Div. 4 Spencer County Circuit Court, KY Resolved Resolved

05-CI-03848 05-CI-116

Alleged Prior Lien Foreclosure. Alleged Foreclosure mechanics lien.

05-CV-01935-SCB-EAJ

Alleged Labor Dispute

New Century Mortgage Corporation v. John S. Ponti, First Financial, Glenn E. Galloway Mink vs. Shawn Smith and Assoc., et al., incl. New Century Mortgage John Davis & Nicolette Lynn Davis v. New Century Mortgage Corp., et al Palace Construction, Inc. v. New Century Mortgage Corporation et al. New Falls Corporation v. New Century Mortgage Corporation et al. Sherron Lewis and Consumer Equity Solutions v. All Public Trustees et al. Edward J. Parsons v. New Century Mortgage Corp., et al Karen L. Maess v. West Side Federal Savings & Loan Association of NY City,... New Century Mortgage Corporation, et al. Gilberto R. Rodriguez v. Akbar, Hamed, New Century Mortgage Corp., et al Fernando Silva v. New Century Mortgage Corp. Lopez v. NCMC

05CV05905

Alleged Fraud

District Court Middle District of Settled Florida, Tampa Division 801 N. Florida Ave Tampa, Florida 33602 (813) 301-5400, tel Superior Court of California, County of Judgment Orange Circuit Court for Hamblen County, TN Discovery is ongoing. US District Court for the Eastern District of Pennsylvania District Court, County of Douglas, State of Colorado General Court of Justice Superior Court Division Watauga County Discovery is ongoing.

05CV295 05-CV-4061

Alleged Negligence; rescission. Alleged Violations of TILA; Rescission.

05-CV-563

Alleged Mechanic's Lien Foreclosure

Settled 10/5/2006

05-CVS-389

Alleged Foreclosure.

Loan Serviced Released

05D640

06 09 00717 06 38

Alleged Challenge to the constitutionality of In The United States District Court for Pending the Colorado foreclosure laws and process; and the District of Colorado RICO violations. Alleged Fraud. Court of Common Pleas, Philadelphia Discover is ongoing. County-Civil Trial Division Alleged Quiet Title; rescission. In The Court of Common Pleas, Miami Defense provided by title insurer. County, Ohio

06 AS 01577

06 CA 10664 NG

Alleged Fraud; Breach of Fiduciary Duty; Negligent Misrepresentation; Negligence; and Quiet Title. Alleged Violations of TILA; Regulation Z; rescission Alleged Temporary Restraining Order and Order to Show Cause Regarding Preliminary Injunction.

Superior Court of California, County of Discovery is ongoing. Sacramento-Unlimited Jurisdiction US District Court For the District of Massachusetts Pending.

06 CE GG 02965 MBS

Superior Court of California County of Pending. Fresno

Deutsche Bank vs. Vincent, NCMC

06 CH 2225

Alleged Judgment of Foreclosure and Order for In the Circuit Court of the 12th Judicial Received Court Notice Sale Circuit Will County Alleged Non-party Indemnity claim. In the Circuit Court of Cook County, New Century is not a party to Illinois, County Department -Chancery this litigation. In the Common Pleas Lorain County, OH Title company retained outside counsel

Melvin Crawford, III et al v. Jeffrey Geisler, et al First Merit Bank, N.A. v. New Century Mortgage Corporation et al.

06 CH 23982

06 CV 147362

Alleged Foreclose on a prior lien.

SOFA

Question 4a

Page 9 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Susan D. & Rolando Cabading v. New Century Mortgage, et al Case number 06 CV 1948 Nature of Proceeding Court or Agency and Location Alleged Fraud, Concealment and Negligent United States District Court Southern Misrepresentation in violation of CCC Section District/Division of California 1709-1710; Breach of Fiduciary Duty; Negligence; violation of CCC Section 1632; rescission. Alleged Foreclose on a Mechanic's Lien. District Court, Larimer County Status or Disposition Settled.

Robert Kessler v. New Century Mortgage Corporation et al. Yaodi Hu, et al v. New Century Mortgage Corp., et al

06 CV 783 06 cv. 5809

Avaya, Inc . v. New Century Mortgage Corp. Mikhail and Alla Shkolnik v. D. Scott Heineman; New Century Mortgage Corp., et al Thomas A. Stickel vs. New Century Mortgage Corporation, et al.

06 HL 01709

06-000123CA

Title retained counsel to defend New Century Alleged Violations of the Civil Rights Act k/n/a US District Court, Northern District of Demurrer granted. Awaiting 42 USC Section 1983, declaratory relief, IL, Eastern Division dismissal. injunction; Violations of the Fair Housing Act; Equal Credit Opportunity Act; Gramm-LeachBliley Act; Fair Credit Report Act; Right to Financial Privacy Act. Alleged Money due and owing. Superior Court of California, County of Case settled January 2007. Orange-Harbor Justice Cntr, Newport Awaiting court stamped dismissal. Alleged Quiet Title; Declaratory Relief. Circuit Court of the 7th Judicial Defense provided by title insurer. Circuit, Flagler County, FL Alleged Constructive Trust, Fraud, Unjust Supreme Court of the State of New Enrichment, Breach of Contract and Fraudulent York, County of Nassau Disbursement of Mortgage Proceeds. Alleged Constructive Trust, Fraud, Unjust Enrichment, Breach of Contract , and Fraudulent Disbursement of Mortgage Proceeds. Alleged Breach of contract; unjust enrichment and quantum meruit; and Unfair Trade Practices, Section 39-5-10. Alleged Chapter 7 Trustee is seeking to have mortgage set aside as a post-petition encumbrance. Alleged Declaratory judgment; Return of unlawful mortgage payments Alleged Fraud; Quiet title; Negligence; Conspiracy; False and misrepresentation. Supreme Court of the State of New York, County of Nassau Dismissed

06-000581

Thomas A. Stickel vs. New Century Mortgage Corporation, et al.

06-000581

Dismissed

Gary I. Finklea v. New Century Mortgage Corp., et al Algernon Butler, Trustee vs. Kruse, etc., et al., incl. New Century Arturo & Modesta Jaramillo vs. New Century Mortgage Corporation Lurlene Howard vs. Monica Lewis vs. New Century Mortgage Corp., et al Stephen G. Halbmann v. New Century Mortgage Corporation et al. Household Finance v. New Century Mortgage Corporation et al. Grady Whiteside, et al. v. Vernena Clark, New Century Mortgage Corporation, et al. Sandra Soho v. New Century Mortgage Corporation and Home 123 Corporation Robert W. Cox, Antoinette W. Corrante-Evans v. New Century Mortgage Corporation Deutsche Bank vs. Verduga

06-001-6772

State of South Carolina, County of Florence - Magistrate's Court US Bankruptcy Court

06-00236-8-JRL

Tendered to title insurer. Awaiting coverage determination. Retained David Ray

06-0084

District Court of Hays County, TX 207 Settled. Awaiting dismissal. Judicial District Circuit Court, Miami-Dade County, Florida Defense provided by title insurer.

06-0096612 CA 01

06-01-055K

Alleged Partition Action

In the Circuit Court of the Third Circuit, State of Hawaii Circuit Court of the Twentieth Circuit for Collier County, Florida Circuit Court for the County of Macomb, MI

Resolved

06-0109 CA 06-0229-CH

Alleged Prior lien foreclosure Alleged Fraud and declaratory relief.

Settled Defense provided by title insurer.

0603477CV

Alleged Fraud.

Circuit Court of the State of Oregon for Servicing related the County of Klamath Probate Dep

06-0434-E3

Alleged Specific Performance.

Circuit Court, County of Jackson, Oregon

Motion for Summary Judgment will be filed

06-05628-SWR

Gene R. Kohut v. New Century Mortgage Corporation Darlenette Richardson v. New Century Mortgage Corporation et al. Deutsche Bank National Trust Co., v. Scott and Jennifer Clark New Century Mortgage Corp. v New Century Mortgage Corp., et al. Law vs. Stepien, NCMC

06-05628-SWR 0606-06495

Alleged Temporary Restraining Order to prevent former owner from entering the property. Alleged Preference claim.

Superior Court of California, County of Settlement offer pending. Orange

U S Bankruptcy Court Eastern District Discovery of Michigan Alleged Quiet Title and Declaratory Judgment. Circuit Court of the State of Oregon, Court schedule on 5/21/07 County of Multnomah Circuit Court, County of Oakland Defense being provided by title Michigan insurer. Circuit Court, County of Oakland, 6th Settled. Awaiting dismissal. Judicial District, State of Michigan Circuit Court, County of Oakland, 6th No Activity Judicial District, State of Michigan

06-077584-CH 06-07927777-CH

Alleged Specific Performance. Alleged Quiet title and Reformation of deed.

06079393CK

Alleged Foreclosure.

SOFA

Question 4a

Page 10 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit William Henry Jenkins III v. New Century Mortgage Corporation et al. County of Maui vs. NCMC et al. William Scott Beckstrom v. New Century Mortgage Corp., et al Pierre Richard Augustin v. DanversBank; New Century Mortgage Corp., et al. Makaha Valley Plantation v. New Century Mortgage Corporation David Johnson vs. New Century Mortgage Corporation Douglas M. Sakamoto v. New Century Mortgage Corp., et al Alton McGee vs. Connie Stangland, et al. FV-1, Inc. v. Parkcrest Harbour Island Condominium; New Century Mortgage Corporation et al. Franca M. Rex vs. New Century Mortgage Corporation, et al. New Century Mortgage Corporation vs. Jasmine Brown, et al River Reach, Inc. v. New Century Mortgage Corporation et al. Marcella V. Corpening v. New Century Mortgage Corp., et al Marcella V. Corpening v. New Century Mortgage Corp., et al Carl F. Bletzer v. New Century Mortgage Corp., et al (George, Donna) Household Finance Corporation v. New Century Mortgage Corporation Barry Frost v. New Century Mortgage Corporation et al. Delores A. Hogue v. New Century Mortgage Corporation Miller vs. NCMC Gertrude Robertson v. New Century Mortgage Corp., et al Clark vs. NCMC, et al. Case number 06-1020-T Nature of Proceeding Alleged Quiet Title Relief, Declaratory and Injunctive Relief. Court or Agency and Location District Court for the Eastern District of Michigan, 53rd District Status or Disposition Inactive

06-1-0261(1) 06-1-0350

Alleged Condemnation Alleged Quiet title; Fraud.

In the Circuit Court of the Second Circuit State of Hawaii In the Circuit Court of the Third Circuit, State of Hawaii US District Court For the District of Massachusetts

Defense provided by title insurer. Discovery is ongoing. Demurrer granted. Awaiting dismissal.

06-10368-NMG

Alleged Violation of TILA.

06-1-0406-03 0611357-18-5 06-1-1590-09 SSM 06-1160 06-11939-1

Alleged Foreclose on delinquent HOA Dues. Alleged Title Claim Alleged Forgery, Title claim Alleged Adversary proceeding regarding prior payoff of New Century loan Alleged Foreclosure for delinquent HOA dues

In the Circuit Court of the First Circuit, Resolved State of Hawaii N/A No status. In the Circuit Court of the First Circuit, State of Hawaii United States Bankruptcy Court Middle District of Louisiana In the Circuit Court of the Thirteenth Judicial Circuit of Florida Defense being provided by title insurer. Pending Answer filed on behalf of NCMC

06-14770 06-167

Alleged TILA violations, rescission. Alleged Fraud in the Inducement; rescission; Cancellation of Instruments; Declaratory Relief; and Injunctive Relief Alleged Foreclose. Alleged Quiet title; rescission; Fraud. Alleged Quiet title; rescission; Fraud. Alleged Declaratory Relief, rescission

US District Court for the Eastern Pending. District of Pennsylvania Superior Court of California, County of Awaiting service of process upon Los Angeles New Century Circuit Court of the 17th Judicial Circuit, Broward County, FL 16th Judicial Circuit Court of Jackson County at Kansas City, MO 16th Judicial Circuit Court of Jackson County at Kansas City, MO Superior Court Dept of the Trial Court of the Commonwealth Civil Action Monitoring Defense provided by title insurer. Defense provided by title insurer. Motion to dismiss pending.

06-16733 0616-CV15930 0616-CV15930 06-1773B

06-1853-CA23

Alleged Prior lien foreclosure.

Court of the 11th Judicial Circuit of No Activity Florida in and For Miami-Dade County

06-1886 06-2-05566-2 06-20962 06-2-33989-4SEA 06-2-40571-4 SEA

Alleged Set Aside New Century's Mortgage. Alleged Declaratory and injunctive relief. Alleged Contested Foreclosure Alleged Avoidance; Rescission. Alleged Injunctive Relief, Quiet Title, and Damages Alleged Fraud, violations of TILA; Breach of contract. Alleged Foreclosure for delinquent HOA dues

US Bankruptcy Court , New Jersey U.S. Bankruptcy Court Western District Washington (Seattle) Court of Common Pleas For Montgomery County Superior Court for the State of WA, King County Superior Court for the State of WA, King County

Mutual Released Agreement Settled. Awaiting dismissal. File closed. Pending. Foreclosure sale ordered.

Deana Wehrli v. New Century Mortgage Corp., et al Pebblebrook HOA., Inc. vs. New Century Mortgage Corporation. et al. Marcia M. Ewing v. New Century Mortgage Corporation Sam's Bargain Center, Inc., v. New Century Mortgage Corp., et al. Artist Lake Condominium v. New Century Mortgage Corporation et al. First American Title Insurance Company v. Teannes Cladera, et al Security Premium Finance, Inc. vs. New Century Mortgage Corp. et al.

06-26410 CA 27

06-27923-CA-03

Circuit Court of the 11th Judicial Pending. Circuit, In & For Miami-Dade County, FL In the Circuit Court of the 11th Judicial Request for Payoff statement Circuit In & Miami-Dadee Cty. FL

06-281769 06-32554 06-39901

Alleged Quiet Title; Fraud; Unjust Enrichment. Superior Court of California, County of Dismissed Alameda Alleged Declaratory judgment; Set aside of Supreme Court of the State of NY, Defense provided by title insurer. property and mortgages. County of Suffolk Alleged Foreclose on unpaid HOA dues Supreme Court of the State of NY, Resolved County of Suffolk Alleged Fraud, Civil Conspiracy, Injunctive Relief and Constructive Trust. Alleged Foreclose on a money judgment. Circuit Court of the 11th Judicial Defense being provided by title Circuit, In & For Miami-Dade County, insurer. Discovery is ongoing. FL In the County Court In and For Miami- Dismissed Dade County, Florida

06-4052 CA 05

06-44-CC-25-1

SOFA

Question 4a

Page 11 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Josephine Pogoski v. Ishkhan Yarimian, New Century Mortgage Corporation, et al. Deutsche Bank vs. Wallace Bobson Construction v. New Century Mortgage Corporation et al. Wayne County v. NCMC Case number 06-602860 CH Nature of Proceeding Alleged Fraud; rescission Court or Agency and Location Status or Disposition Circuit Court for the County of Wayne, Defense provided by title insurer. Michigan (313) 224-2447 Court of Common Please, Cuyahoga Appearance entered on behalf of County Justice Center NCMC 2/22/07. Circuit Court for the County of Wayne, Dismissed Michigan (313) 224-2447 State of Michigan in the Circuit Court Still trying to contact county for the County of Wayne attorney State of Michigan in the Circuit Court Awaiting dismissal. for the County of Wayne State of Michigan, Circuit Court for the Defense provided by title insurer. County of Wayne, 3rd Judicial Crt 313- Settlement negotiations ongoing. 224-0142 Circuit Court for the County of Wayne, Dismissed 2/2/2007 Michigan (313) 224-2447 State of Michigan, County of Wayne Resolved In the District Court Tarrant County, Texas District Court Hidalgo County, TX Ocwen received check from title company and has applied to loan balance. Settlement pending.

06-604781 06-607080

Alleged Contested foreclosure Alleged Mechanic's Lien Foreclosure

06-614499 CH

Alleged Complaint for Nuisance and Abatement Alleged Nuisance abatement. Alleged Declaratory Relief.

Montgomery Duane v. 610 Longfellow Estate of Mildred Easton v. Rosemary West-Bowlson, New Century Mortgage Corp., et al Means v. Deutsche Bank Richard Roy v. New Century Mortgage Corporation et al. Gary Giles v. New Century Mortgage Corporation et. al. (Gary Giles) New Century Mortgage Corporation v. Gonzalez Financial Holdings, Inc. Rose Townsend Trust v. New Century Mortgage Corporation et al. Federal Trade Commission v. Nationwide Connections, Inc. England, Kimberly v. New Century Financial and New Century Mortgage Corporation

06-617478-NZ 06-618202 CH

06-623541-CH 06-626013 CH 067-205242-04

Alleged Violation of Michigan Consumer Protection Act. Alleged Conspiracy; Fraud; Negligence; Unjust Enrichment; Breach of Contract. Alleged Declaratory Relief.

06-783-809

Alleged Set aside a wrongful tax foreclosure.

06-80040

Alleged Determination validity and priority of liens.

US Bankruptcy Court for the Eastern District of Washington

Pending Appeal to US District Court

06-80180-CIV-RYSKAMP Alleged TRO and Appointment of Permanent Receiver. 06-824-FJP-SCR Alleged Labor Dispute

Cann v. New Century Mortgage Corporation et al Glenda Maines vs. Kris Jones; New Century Mortgage Corp,, et al Linda S. Doubenmier & G. Doudenmier v. New Century Mortgage Corporation City Of Chicago vs. NCMC . et al. Charles L. & Shirley G. Miller v. New Century Mortgage Corp., et al Mary Forrest vs. New Century Mortgage Corporation John D. Lancaster vs. New Century Mortgage Corp., Wells Fargo Bank, N.A Deckard Enterprises, LLC and Roger Deckard v. New Century Mortgage Corporation et al. United Restoration Services, Inc. v. New Century Mortgage Corporation, et al. Capital Venture Holdings, LLC v. New Century Mortgage Corp. ARTHUR L. FISCHER v. RENEE FOUCHE AND NEW CENTURY Eddie Burk v.Modenia E. Burk, et al

06-84501

US District Court, Southern District of Filed Motion for Relief Florida United States District Court Middle Pending District of Louisiana Russell B. Long Federal Building and U.S. Courthouse 777 Florida Street, Room G-48 Baton Rouge, LA 70801 (225) 389-0364, tel Alleged Breach of Contract, Violation of TILA, Circuit Court, Genessee County, Pending. Negligence. Michigan Alleged Fraud, Negligence, Quiet Title. State of Michigan, 30th Circuit Court, Settled. Awaiting dismissal. County of Ingham 517-483-6500 In the Circuit Court of Platte County, Missouri Dismissed 2/12/2007

06-939-CZ

06AECV-3449

Alleged Foreclosure

06BS05821A 06C 5537 06-C-00010-RTR 06-C-245

City of Chicago Department of Buildings US District Court, Northern District of IL, Eastern Division Alleged Violation of the Fair Credit Reporting US Dist Court, Eastern District of Wisconsin (Milwaukee) Act. Alleged Declaratory Judgment, Violation of Superior Court, Rockingham County, Consumer Protection Act and Negligence. State of New Hampshire Alleged Mechanic's Lien Foreclosure. Circuit Court, 20th Judicial District, Lee County, FL Circuit Court of the 19th Judicial Circuit St. Lucie County, Florida

Alleged Violations of the Chicago Municipal Code. Alleged Violations of TILA and Reg. Z.

Dismissed Discovery ongoing. Settled and Dismissed Settled 5/31/2006

06-CA-000239

Unknown

06-CA000679(BC)

Alleged Mechanics Lien Foreclosure

Dismissed

06-CA-1193-14-K

Alleged Quiet title; Declaratory relief.

Circuit Court of the 18th Judicial Defense provided by title insurer. Circuit, In & For Seminole County, FL Orange County Circuit Court, FL Circuit Court of St. Louis County, Missouri No Activity NCMC is not a party to the litigation.

06-CA-8951 06CC-002178

Alleged Foreclosure. Alleged Foreclosure.

SOFA

Question 4a

Page 12 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit David Mora v. New Century Mortgage Corp., et al Olasehinde Adebayo v. New Century Mortgage Corporation LaTina Sharron Roberson v. New Century Mortgage, et al. New Century Mortgage Corporation v. William A. Klapperman et al. Eluterio Saenz, et al v. New Century Mortgage Corp., et al Case number 06CC08461 Nature of Proceeding Court or Agency and Location Alleged Forgery, conversion; invasion of Superior Court of California, County of privacy; intentional infliction of emotional Orange-Central Justice Center-S.A distress; negligence Alleged Violation of Fair Credit Reporting Act Superior Court of California, County of Orange Alleged Personal Injury Superior Court of California, County of Orange Alleged Declaratory Relief, Equitable Superior Court of California, County of Subrogation and Marshaling of Assets/Liens. Orange Alleged Title Claim Status or Disposition Defense being provided by title insurer. Settled 10/20/2006 Pending Subpoena served on World Savings.

06CC08813 06CC09572 06CC13202

06CECG04132

Superior Court of California, County of NCMC has not yet tendered to Fresno title insurer.

Landstar Investments II Inc. v. New Century Mortgage Corporation et al. United Concrete v. New Century Mortgage Corporation et al. D.V.D. Int'l v. Browne, NCMC

06CF000322

Alleged Foreclosure on a judgment lien.

In the Court of Common Pleas, Lake County, Ohio Circuit Court of the 19th Judicial District, Lake County, Illinois

Resolved

06-CH-1303

Alleged Mechanic's Lien Foreclosure.

Sent Demand letter

06CH24379

Alleged Foreclose Mechanic's Lien and for other Relief Alleged Equitable Subrogation, Declaratory Relief, and Preliminary and Permanent Injunction.

In the Circuit Court of Cook County, Discovery ongoing. Illinois, County Department -Chancery District Court of Denver County, Colorado Received Answer.

GMAC Mortgage v. New Century Mortgage Corporation et al.

06CH9986

Household Finance Corp. II v. New Century Mortgage Corp., et al Cynthia & Charles Hall v. Amanda Muex; New Century Mortgage, et al

06-CI-00514

Alleged Foreclosure on note and mortgage and Commonwealth of Kentucky, Shelby fraud. Circuit Court Alleged Violations of RESPA, fraud and conversion, breach of contract, breach of fiduciary duty, misrepresentation. Alleged Conspiracy; Negligence; Violation South Carolina Unfair Trade Practices Act. Alleged Foreclosure on a Mechanic's Lien Jefferson Circuit Court, Division One

NCMC has not appeared yet. Title claim rejected. NCMC has not appeared yet.

06-CI-10166

Russell M. & Katherine L. Utter vs. New Century Mortgage Corp., et al. Maui Mechanical, Inc. v. New Century Mortgage Corporation et al. Mark O'Neill v. New Century Mortgage Corporation et al. USA v. New Century Mortgage Corporation et al. Christopher & Leann Iosello v. New Century Mortgage Corp & Does 1-5 Stanley Lawrence Sonnabaum v. New Century Mortgage Corp. Colaparchee Partners, LLC vs. Johnson; NCMC Worthington Heights Condominium Association vs. New Century Mortgage Corp. et al. Catherine Walton v. New Century Mortgage Corporation and Home123 Corporation et al. City of Chicago vs. Washington, Etal City of Chicago vs. Washington, Etal Geipel Eric Alan v. New Century Mortgage Corp.; CT Corp. System M.E. & Louise McNeer v. Antwayn L. Patrick, Esq., et al. Alice L. Boyd and James E. Boyd v. Christopher Prescott; New Century Mortgage Corporation, et al

06-CP-26-587

06CV1118

Court of Common Pleas 15th Judicial Circuit, South Carolina County of Horry District Court, El Paso County, Colorado

Settlement pending.

Dismissed

06CV1140 06CV1514WQH (AJB) 06CV1951

Alleged Rescission; Violations of TILA. Alleged Complaint for Forfeiture. Alleged rescission.

US District Court - Northern District of Pending. GA, Atlanta Division United States District Court Southern Pending. District/Division of California US District Court, Northern District of Settled. IL, Eastern Division US District Court, Southern District of Dismissal pending after new loan closes, due 4/17/07. California In the Superior Court of Bibb County, GA In the Franklin County Court of Common Please, Columbus Ohio Acknowledgment from Title Company Outside counsel monitoring the case

06CV2334

Alleged Violation of TILA and Reg Z; rescission; Quiet title. Alleged Foreclosure Litigation Alleged Foreclose Condominium Lien.

06CV43936 06CVE-11-15388

06M1128496

Alleged Reimbursement of legal fees and expenses.

Circuit Court of Cook County, Illinois Plaintiff Withdrew

06M1400483 06M1400483 06SC06813 07-0010 07-06816

Alleged Equitable Relief and Code Violations. Circuit Court of Cook County, Illinois Dismissed Alleged Quiet Title. Alleged Small claims matter. Circuit Court of Cook County, Illinois Dismissed Dismissed. Title company has accepted defense. New Century served with complaint on April 25, 2007 .

Superior Court of California, County of Sacramento 916-875-7514 Alleged rescission Chancery Court of Holmes County, Mississippi Alleged Fraud; Negligence; Violations of TILA Nassau County; Supreme Court, NY and RESPA

SOFA

Question 4a

Page 13 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Association of Apt. vs. New Century mortgage Corporation. et al. Case number 07-1-0254-02 Nature of Proceeding Alleged Summons and Complaint regarding Unpaid Common Expenses. Court or Agency and Location Status or Disposition In the Circuit Court of the First Circuit, Attempting to serve the State of Hawaii borrower. US Bankruptcy Court, District of Delaware Served with complaint.

New Century TRS Holdings, Inc., et 07-10416 (KJC); Adv. No. 07- Alleged Breach of fiduciary duties. 50962 (KJC) al Debtors. Alaska Seaboard Partners Limited Partnership v. New Century Mortgage; New Century Financial Corporation; and NC Capital Corp. Richard Austin, Lauren Liva, Michael Vandall, Scott Rasmussen and Martha Moreland v. New Century TRS Holdings, Inc., New Century Financial Corporation and New Century Mortgage Corporation 07-10416-KJC, 07-10417- Alleged Labor class action lawsuit. KJC; 07-10419-KJC; 0710421-KJC; Adversary No. 07-50970 KJC

United States Bankruptcy Court, District of Delaware, 824 Market Street, 5th Floor, Courtroom #5, Wilmington, DE 19801

June 8, 2007 -response due to complaint.

Randy D. Herbold v. New Century Mortgage Corp., et al. Honeywoods Homeowners Association vs. New Century Mortgage Corporation, et al. Uptown Lofts Condominium Association vs. New Century Mortgage Corporation, et al. UBS Real Estate Securities Inc. v. New Century, et al Florence Perry vs. New Century Mortgage Corporation ETAL Annette R. Bradley v. New Century Mortgage, et al Coronado, Nora; Stoffel, Jillian; and Payne, Nora v. NCMC and Boris Lopez individually and does 1-50 Tonya Hampton v. New Century Mortgage Corp., et al Theresa A. Davis v. New Century Mortgage Corp. Lance Lenger, et al v. Donald Sidney Abbey, II, et al.

0716-CV00587

Alleged Quiet title; rescission; Fraud; Negligent 16th Judicial Circuit Court of Jackson misrepresentation. County at Kansas City, MO Alleged Foreclosure for delinquent HOA dues In the County Court in and For Broward County, Florida

Defense provided by title insurer. Settlement negotiations ongoing. No Activity

07-2382-COCE-52

07-324-CC-05

Alleged HOA foreclosure for unpaid association dues

In the County Court In and For Miami- Marshall Watson monitoring the Dade County, Florida case

07-50875 (KJC) 07-703050-CK 07-C-36

07CECG00595

07CH01412

Alleged Breach of contract, Conversion, Breach US Bankruptcy Court, District of of fiduciary duty. Delaware Alleged Unknown - Have not been served. Circuit Court for the County of Wayne, Michigan (313) 224-2447 Alleged Breach of fiduciary duty, Circuit Court of Kanawha County, misrepresentation, and breach of professional West Virginia standards. Alleged Labor Dispute Fresno Superior Court 1100 Van Ness Fresno, CA 93721 (559) 488-2708, tel Alleged Quiet title. In the Circuit Court of Cook County, Illinois, County Department -Chancery Alleged Violations of TILA and Reg Z. Alleged Fraudulent conveyance; Cancellation of deed; Determination of lien priority and Declaratory judgment. Alleged Reimbursement of deposit paid. US District Court for the Eastern District of Pennsylvania Circuit Court of Callaway County, Missouri

Served with complaint April 11, 2007. Awaiting service of process upon New Century Answered complaint.

Pending

Tendered to title insurer. Repurchase request pending. Awaiting service of process upon New Century Tendered to Lawyers Title in Richmond VA on 03/19/07

07-cv-981 07CW-CV00163

Stanley Kolakosky v. NCMC dba Home 123 Mountz v New Century Mortgage

07HS00185

Superior Court of California, County of Trial set 3/29/07. Orange-Harbor Justice Cntr, Newport Superior Court of CA, County of Los Angeles - Van Nuys East (Small Claims) US District Court-Eastern District of Chicago IL, IL U.S. Bankruptcy Court, District of Rhode Island (Providence) May 15, 2007 Trial Date

07V00992

Alleged Small claims matter.

Allison, Heath, v. New Century Mortgage Corporation, et al. Anthony J. Bolognese v. Lisa A. Geremia, et al Sarah & Albert Brown v. Foundation Financial Group, LLC & New Century Mortgage Corp. Matthew L. Zdaniecki v. New Century Mortgage Corporation et al. Robert Carroll and Monica Carroll v. The Anyloan Company, New Century Mortgage Corporation, New Century Financial Corporation and Home123 Corporation

1:05-cv-05273

Alleged Rescission

Settled.

1:06-bk-11283

Alleged Rescission

1:06-CV-0635

Alleged Violation of TILA; Reg. Z.

Non-party lawsuit, file submitted to Outside Counsel for review on 2/27/07. US District Court - Northern District of Dismissal filed 3/12/07. GA, Atlanta Division U.S. District Court, New Jersey Dismissing cross-defendant

1:06-cv-5154

Alleged Defamation.

1:07CV00019

Alleged Fraud.

US District Court, District of Columbia Pending

SOFA

Question 4a

Page 14 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Catherine C. Aquino v. Keshawarz, Zohra; New Century Mortgage Corp.; et al Lolinga Kable v. New Century Mortgage Corporation et al. Egidio L. & Amilia L. Martins v. Lisa Yong; NCMC; et al Redemcion Trapsi v. Umbelina Guzman, et al. Ticor Title Insurance Co. v. Eric Koppelman, et al. Patrick A. O'Brien, at al v. Muhammad Mannan, New Century Mortgage Corp., et al. FV-1, Inc. v. NCMC FV-1, Inc. v.New Century Mortgage Corporation, et al Salomon Valladares vs. New Century Mortgage Corporation, et al. Juan Pena v Caprice Equities, et al Alexander Davis v. Yolanda Brown and New Century Mortgage Corporation Perrie Bonner; Darrell Bruce v. Home123 Corporation and New Century Mortgage Corporation Jeppesen, Stephen & Patricia v. New Century Mortgage Corporation, et al. Timothy J. Hooper, et al v. New Century Mortgage Corporation, et al. Robert Davis, et al v. New Century Mortgage Corp., et al. Case number 106 CV061429 Nature of Proceeding Alleged Fraud. Court or Agency and Location Status or Disposition Superior Court of California, County of Defense provided by title insurer. Santa Clara - Unlimited Juridiction Settlement negotiations ongoing.

106 CV074814

1-07-CV-077778

Alleged Declaratory Judgment, Breach of Implied Covenant, Fraud, and for an Accounting. Alleged Fraud.

Superior Court of California, County of Signed Declaration Santa Clara Superior Court of California, County of Tendered to title insurer. Santa Clara Awaiting coverage determination. Superior Court of California, County of Defense provided by title insurer. Santa Clara Supreme Court State of New York, Settled. New York County Supreme Court of the State of New Defense provided by title insurer. York, County of Queens Settlement negotiations ongoing. Supreme Court of the State of New York, County of Queens Supreme Court of the State of New York, County of Queens Supreme Court of the State of New York, County of Nassau Dismissed 2/8/2007 Dismissed. Settled.

1-07-CV-078773 116168/05 17348-05

Alleged Fraud; Quiet Title. Alleged Fraud; Quiet Title. Alleged Adverse possession.

17563/06 17563/06 17997/04

Alleged Foreclosure Alleged Fraud. Alleged Fraud.

18674 - 2006 19171/05

Alleged Violation of NYC Administrative Code Supreme Court of the State of New and NYS law. York, County of Queens Alleged Forgery, Fraud, Breach of contract. Supreme Court of the State of New York, County of Queens

Awaiting service of process upon New Century Defense covered by title insurance. Discovery proceeding.

2:05CV146 PS

Alleged Violation of the Fair Credit Reporting US District Court, Northern District of Settlement Pending Court Act, 15 U.S.C. Section 1681 et seq. Indiana, Hammond Division Approved Alleged Class-action lawsuit: Violation of US District Court, Northern District of Dismissed. Indiana High Cost Home Loan Act and Indiana, Hammond Division unlawful practice of Law. Alleged rescission; Cancellation of instrument; District Court for the District of Utah Settled 11/1/2006. Violations of TILA and RESPA. Alleged Violations of RICO; Conspiracy to violate RICO; Fraud; Misrepresentation; Violation of Michigan Consumer Protection Act, MCL 445.901; Quiet title. Alleged Violations of Texas Constitution Sec. 50 Homestead; Violations of RESPA. Alleged Violation of Massachusetts General Laws 93A. Alleged Fraudulent transfer; breach of fiduciary duty US District Court for the Eastern District of Michigan NCMC added as a defendant 2/12/07. Not tendered to title insurer yet. Summary Judgment for NCMC.

2:05CV372RL

2:05cv484-TC

2:06-CV-12534

Robin B. Carlson et al. v. Firstar Bank Milwaukee NA, New Century Mortgage Corporation et al. Robert & Elizabeth Kenyon v. New Century Mortgage Corporation Comtract Communications, Inc., New Century Mortgage & Wells Fargo Bank N.A. Vs. Cambridge Park Corporation,... Christopher Couser, et al. Stock Building Supply, Inv. v. New Century Mortgage Corporation Sujan K. Dass vs. A parcel of land, being 128 Thirkeld Ave., S.E Atlanta, Fulton County, GA, et al Dennise E. Ivey III vs. Lynn S. Moon and New Century Mortgage Corp., et al Delta Vee vs. New Century Mortgage Corporation, et al. Charles Yarbrough vs. New Century Mortgage Corp., et al.

2002-2975

District Court of El Paso County, Texas Commonwealth of Massachusetts, Stoughton District Court District Court, Jefferson County, Colorado

2005 55 CV 519 2005 CV 0189

Settled. Awaiting dismissal. Judgment for NCMC.

2005 CV 1620 2005 CV 97758

Alleged Mechanic's Lien Complaint Alleged Quiet title.

District Court, County of Douglas, State of Colorado Superior Court of Fulton County , Georgia

Dismissed 12/27/2006 New Century sold the loan in 1999 to Merrill Lynch and servicing was released to Litton on July 26, 1999. Defense being provided by title insurer.

2005 GDN 0030797 B

Alleged Declaratory Judgment; Indemnity

Probate Court of Cuyahoga County, Ohio

2005-49396 2005A156

Alleged Notice of Lis Pendens. Alleged Breach of contract, negligence, negligent misrepresentation and violations of the Deceptive Trade Practices Act.

In the District Court of Harris County, Settlement Pending Texas District Court, Henderson County, Settled. Awaiting dismissal. Texas

SOFA

Question 4a

Page 15 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit New Century Home Equity Loan Trust Series 2003-4 Asset-Backed v. Alicia Alvarado et al. May v. New Century Mortgage Corporation Select Portfolio Servicing as servicer for DLJ Mortgage Capital, Inc. v. New Century Mortgage Corporation Tyler J. Scofield vs. New Century Mortgage Corp. et. al. The State of Texas v. New Century Mortgage Corporation et al. James S. Rucker and Donald Ray Hill v. Fidelity National Title Insurance Company, Home123 Corporation , New Century Mortgage Corporation, et al. Willenbacher vs. NCMC Carla Buttrom v. Donnie & Jovonne James; New Century Mortgage Corp. Le Blanc vs. NCMC, et al. Reinke Gypsum Supply Co. v. Ideal Construction Co., Owners and Mortgage Holders Anthony & Yvette Nichols v. New Century Mortgage Corp., et al Ernest & Lottie Belvin vs. Moneque S. Walker, ... New Century Mortgage Corporation, et al. Wells Fargo v. Peters Gina M. Carollo v. RBC Mortgage Company, et al. Patrick F. Carey vs. Orange County Rural Development Advisory Corp., et al., incl. New Century Mortgage Corp. Helen Cintron v. New Century Mortgage Corporation Wells Fargo Bank, N.A. v. New Century Mortgage Corporation et al. Robert and Stacy Schmidt v. New Century Mortgage Corporation et al. Zambelia G. Allen v. New Century Mortgage Corporation et al. Alaska Seaboard Partners Limited Partnership v. New Century Mortgage Corporation, et. al. Ofelia L. Mendigoren v. Deutsche Bank National Trust Company et al. Bank of America v. New Century Mortgage Corporation Ronald M. Raiford, et al. v. Morton Investments, Inc., ... New Century Mortgage Corporation, et al. Case number 2006-06375 Nature of Proceeding Alleged Trespass to Try Title; Order of Possession. Alleged Negligence. Alleged Declaratory Judgment. Court or Agency and Location In the District Court-125th Judicial District of Harris County, Texas Status or Disposition NCMC offer to sell the property

2006-1137 2006-21598

Civil District for the Parish of Orleans, Settled Louisiana County Civil Court,, Harris County, Pending Texas

2006-21802 2006-26742

Alleged Wrongful Foreclosure Litigation. Alleged Notice of Seizure & Intended Forfeiture.

In the District Court-125th Judicial Buyer backout. District of Harris County, Texas District Court of Harris County, Texas No Pending Activity until criminal case is resolved Defense provided by title insurer.

2006-34580

Alleged Avoidance of instrument; Conversion, In the 11th Judicial District Court, Negligence. Harris County TX

2006-5608 2006-709309-CZ

Alleged Foreclosure . Alleged Quiet Title

2006-76425 2006-975

Alleged Breach of Contract. Alleged Mechanic's Lien Foreclosure

In the 171st District Court of El Paso, El Paso County Texas State of Michigan, Probate Court for the County of Wayne, 3rd Circuit Court County Civil Court,, Harris County, Texas Unknown

Answer filed on behalf of NCMC Defense provided by title insurer. Moving to dismiss. Settlement Pending Monitoring

2006-CA-009384

Alleged Fraud

Circuit Court, 4th Judicial District, Duval County Florida Circuit Court of the 12th Judicial Circuit for Manatee County, FL In the Court of Common Pleas Stark County, Ohio In the Circuit Court, Cook County, IL, County Dept.-Law Division Supreme Court of NY, County of Orange

Motion to strike Complaint pending. Defense provided by title insurer.

2006CA212

Alleged Fraud

2006CV02953 2006L002928 2007-1951

Alleged Foreclosure. Alleged Fraud. Alleged Personal injury.

Received copy of Motion for Confirmation of Sale Voluntary dismissal by plaintiff. Pending.

2007CI05239 21477-06

Alleged Personal injury. Alleged Prior lien foreclosure.

Bexar County District Court Superior Court of New Jersey, Chancery Division, Glouster County

Awaiting copy of complaint and service of process Pending

2-15247

Alleged Violations of TILA; Fraud.

State of Tennessee, Circuit Court of Blount County

21C01-0305-MI230

Alleged Foreclosure.

Case on hold for 60 days by court order. Plaintiff finding new attorney. Fayette Circuit Court, State of Indiana Pending

23340-05

Alleged Foreclosure of a Mortgage.

Supreme Court of the State of New York, County of Queens

File Action

24250/06 24682/05 24-C-03-003898

Alleged Partition Action Alleged Foreclosure. Alleged Fraud; Civil Conspiracy; Fraudulent Misrepresentation; Negligent Misrepresentation; Negligence; Legal Malpractice.

Supreme Court of the State of New York, County of Queens Supreme Court of the State of New York, County of Queens Circuit Court for Baltimore City, MD

Resolved Resolved Awaiting expiration of plaintiff's time to appeal order granting motion for summary judgment.

SOFA

Question 4a

Page 16 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Deutsche Bank vs. Estate of Viola E. Martin, et al Positive Software Solutions, Inc. v. NCMC, NCFC, eConduit, AnyLoan, Jeff Lemieux & Frank Nese Melba Lynne Floyd; Ronnie Floyd v. New Century Financial and New Century Mortgage Corporation Shirley Ann Waller v. New Century Mortgage Corporation Leonard Bonner v. New Century Mortgage Corporation Nazima Ghany-Roberts v. New Century Mortgage Corporation et al. Jerry J. Terry v. Terrie L. Hall; New Century Mortgage Corporation, et al. Blandford Brothers v. New Century Mortgage Corporation et al. JPMorgan Chase Bank, N.A. vs. New Century Mortgage Corporation Patrick J. Kroll, et al v. New Century Mortgage Corp., et al. Parks v. OCWEN; et al, including New Century Mortgage Corporation Sandra Manzo v. New Century Mortgage Corp.; Hilda Gaeta, et al Case number 2730 of 2006, GD Nature of Proceeding Alleged Foreclosure. Court or Agency and Location Court of Common Pleas, Fayette County, PA U.S. District Court, Northern District of Texas, Dallas Division Status or Disposition Reply to the new matter submitted by outside counsel on 3/14/07. Trial court's decision reversed. Remanded for further proceedings.

3:03-CV-0257-N

Alleged Copyright infringement; Fraud.

3:04-CV-0669

Alleged Quiet Title.

U.S. District Court, Middle District of Dismissed Tennessee US District Court for the Eastern Dismissal Order filed 2/20/2007. District of Virginia-Richmond Division In the District Court Tarrant County, Texas Supreme Court State of New York, New York County Kosciusko County Circuit Court (IN) Judgment Assigned Pam Rigg as deponent

3:06CV006

Alleged Violation of TILA.

348-216810-06 36653/2005

Alleged Wrongful foreclosure Alleged Foreclosure

43C01-0512-PL-112

Alleged Quiet Title.

Tax sale upheld by court.

45D110511PL135 49D020605MF18248

Alleged Mechanic's Lien Foreclosure Alleged Foreclosure.

State of Indiana, County of Lake Superior Court Superior Court, County of Marion Indiana 7th Judicial District Court, County of Mille Lacs, State of Minnesota United States Bankruptcy Court Southern District of West Virginia US District Court, Central District of CA (Eastern Division-Riverside)

Dismissed Pending

4-CV-05-2109

Alleged Quiet title; Declaratory judgment.

Defense provided by title insurer. Settlement negotiations ongoing. Settlement Pending

5:06-ap-05028

5:07-cv-00097-UA-DUTY

Alleged Bankruptcy Litigation - Chapter 7 Adversary Proceeding - Unconscionable contract/unlawful debt collection. Alleged Violations of TILA.

Awaiting service of process upon New Century

Port St. Lucie Police Department v. 562006CA000953AXXXHC Alleged Foreclosure. New Century Mortgage Corporation (FT) et al. Marjorie Gelber and Abraham Gelber 5844/04 Alleged Trespass, Quiet Title v. Amram A. Alkobi, Mazal M. Alkobi; The Anyloan Company, Inc and New Century Mortgage Corporation Mortgage Electronic Registration 706/06 Alleged Quiet title. System, Inc., vs. Dean Herman Harris, New Century Mortgage Corp., et al Nicholas Avgerinos v. Radomir Ivanovich Daniel C. Terry, et al vs. Eberaia Fields, New Century Mortgage Corp., et al John and Bernice Wilson v New Century Mortgage et al 71D06-064-PL-00150 79D02-0506-MF-00010

Circuit Court of the 19th Judicial Circuit St. Lucie County, Florida

Resolved

Supreme Court, State of NY, County of Settled. Rockland

Circuit Court for the County of Wayne, Title retained counsel to defend Michigan New Century

Alleged Lawsuit regarding Bond requirements. State of Indiana, County of St. Joseph Superior Court Alleged Quiet title, rescission and Fraud. Superior Court No.2, County of Tippecanoe, Indiana

Pending. Resolved

810CL07001955-00

Alleged Violation of Virginia Consumer Commonwealth of Virginia - Virginia Pending Protection Act, Fraud, Conspiracy, Violation of Beach Circuit Court the Wet Settlement Act, Claim for Constructive Trust and Breach of Note. Alleged Opposition to publication. Trademark Trial and Appeal Board Alexandria, VA White County Circuit Court, State of Indiana Defendant's Answer Filed 3/12/07 Settled 9/26/2006 Court case continued. Los Angeles County Small Claims Court - Beverly Hills Judicial District In the Probate Court of Madison County, Tennessee Defense being provided by title insurer. Title company retained counsel

New Century Mortgage Corporation v. New Century Bank: NEW CENTURY BANK mark Lisa Stuffle v. New Century Mortgage Corporation City of Chicago vs. New Century Mortgage Corporation, et al. Dora Escobar v. Julius Robert Tieger, aka Bob Mitchell Shead vs. NCMC

91175374 (400062 o/r)

91C01-0606-PL-010 97M1402587 97S00844 99-P11577

Alleged Predatory lending practices, Foreclosure. Alleged Governmental enforcement action. Alleged Title Claim Alleged Title Claim - Motion to set aside Contract

SOFA

Question 4a

Page 17 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Paul Davis Systems of Tri-State Area, Inc. v. New Century Mortgage Corporation NCMC v. Financial Marketing and William A. McLaren Weber vs. Del Webb Communities, Inc. Alisa Jo. Hegedus vs. New Century Mortgage Corporation Residential Constructors, LLC v. New Century Mortgage Corporation et al. CountryWide Home Loans, Inc., v William Alexander Vinson, et al NCMC vs. Chase, F FLATS, LLC Aristedes Ruiz v. New Century Mortgage Corporation Case number A0604657 Nature of Proceeding Alleged Foreclosure. Court or Agency and Location Court of Common Pleas Hamilton County, Ohio Status or Disposition Negotiating deed in lieu.

A404680

Alleged Civil claim.

District Court, Clark County, Nevada

Judgment entered in favor of NCMC. Settlement completed

A471095

Alleged Construction defect litigation

District Court, Clark County, Nevada

A515763 A520854

Alleged Wrongful Foreclosure Alleged Mechanic's Lien Foreclosure.

District Court, Clark County, Nevada District Court, Clark County, Nevada

Settlement Pending Pending.

Bruce Hughes, et al vs. NCMC Brenda K. Barnes v. Marvin D. Bunnell, Jr., Michael Allen, and New Century Mortgage Corporation A. Jean Alexander-Dooley vs. New Century Mortgage Corporation, et a. Whitaker vs. Deutsche Bank Martha Huanosto v. United Vision Financial, Inc; New Century Mortgage Corp., et al Lisa Kayzakian v. Jason Patrick Kerwin Darnell Johnson vs. New Century Mortgage Corporation Sylvia Matcovsky et al., v. New Century Mortgage Corp., et al. Edgar Chavez and Elizabeth Chavez v. New Century Mortgage Corporation, et al Varsam Injijian vs. Levon Leo Injejian, ... New Century Title Company, New Century Mortgage Company, et al. Ollie Lake vs. Edward Shaw, aka Roger Green and New Century Mortgage Corporation Sharon Bradley v Kathy Weathers; New Century Mortgage Corp., et al.

Alleged rescission of the full reconveyance, injunctive relief, quiet title and declaratory relief. A524294 Alleged Title Claim. A525213 Alleged Breach of contract; Failure to Disclose; rescission; Fraud; Unfair and Deceptive Trade Practices; Declaratory and Injunctive Relief and Stay . AP 06-04808 CH 7 05-74208 Alleged Avoidance action, Preferential transfer. B-0173802 Alleged Quiet Title.

A522212

District Court, Clark County, Nevada

Defense provided by title insurer. Pleading stage. Mediation rescheduled Property go to foreclosure

District Court, Clark County, Nevada District Court, Clark County, Nevada

United States Bankruptcy Court Dismissed Eastern District of Michigan District Court, Jefferson County, Texas Settled. Awaiting dismissal. 60th Judicial District

BC 361-945

Alleged Breach of Contract; Fraud; Negligence. Superior Court of Ca, County of Los Angeles-Central District Alleged Quiet Title. Alleged Fraud, Breach of contract.

Request Discovery

BC 363771 BC 366348

Superior Court of California, County of NCMC being dismissed. Los Angeles-Central District Superior Court of CA, County of Los NCMC has not appeared in case. Angeles, Central District Answer due 4/13/07 Superior Court of California, County of Los Angeles-Central District Superior Court of California, County of Los Angeles-Central District Superior Court of California, County of Los Angeles-Central District Superior Court of California, County of Los Angeles-Central District Dismissed Settled 3/14/2006 Case closed. Settlement negotiations ongoing. Trial date in May 2007.

bc334767 BC336013 BC338635 BC338687

Alleged Lis pendens, money owed. Alleged Quiet Title; rescission, Fraud. Alleged Fraud. Alleged Fraud.

BC340673

Alleged Fraud.

Superior Court of California, County of Settled. Awaiting dismissal. Los Angeles-Central District

BC342232

Alleged Quiet Title; rescission, Fraud.

Superior Court of California, County of Causes of action against NCMC Los Angeles-Central District have been dropped. Awaiting dismissal. Superior Court of California, County of New Century consented to taking Los Angeles-Central District its default in this matter, as long as there is no monetary relief against the company. Superior Court of California, County of Resolved Los Angeles-Central District Superior Court of California, County of Pending. Los Angeles-Central District Superior Court of California, County of Matter stayed. Los Angeles-Central District Superior Court of California, County of Defense provided by title insurer. Los Angeles-Central District

BC346069

Alleged Breach of contract, fraud and negligence.

San Dimas Redevelopment Agency v. New Century Mortgage Corporation et al. Edward Reyes, et al v. New Century Mortgage Corp., et al. Mary McGurk v. New Century Mortgage Corporation Kayzakian v. New Century Mortgage Corporation et al.

BC349737

Alleged Eminent Domain / Condemnation Action Alleged Declaratory Relief and Quiet Title. Alleged Fraud. Alleged Quiet Title.

BC351380 BC352479 BC357307

SOFA

Question 4a

Page 18 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Raul & Alma Hernandez v. Maria Vera; New Century Mortgage Corp., et al. Saul Hernandez v. New Century Mortgage Corp., et al. Hurst vs. Atkins, et al. Kingsley, Cheryl vs. NCMC et al. Virginia Filipian v. New Century Mortgage Corp., et al Matter: English, John Elizabeth Williams v. Kenny Hollinquest, Jr., New Century Mortgage; et al John A. Holden v. Balinda Hutchins, New Century Mortgage et al Maria Zuniga, an individual, and Filiberto Rodriguez, an individual v. New Century Mortgage Corporation, a California corporation John Velardi v. Danielle Ferrazzano; New Century Mortgage Corp., et al McLaughlin v. NCMC (Husbands, Lorena) Walker vs. Clarke Divina Duey, Renato Duey and Alvin Caparaz v. Amber Barbosa, Patric Cuspard, Fremont Investment and Loan, New Century Financial Corporation, Prominent Funding, Fidelity National Title Company, Fasa Uwhuba, Noro Okunday and Does 1-50 Stock Building Supply LLC v. New Century Mortgage Corporation et al. Howard, Timothy v. New Century Mortgage Corporation Tammy L. and James T. Grinnell v. New Century Mortgage Corp. Sydney McLean v. Nora L. Schmidt; New Century Mortgage Corp., et al Price and Parks v. First Financial Trust; Raymond; NCMC Albert P. Gnadt v. New Century Mortgage Corporation et al. Greater New Haven Water Pollution Control Authority v. New Century Mortgage Corporation Canty Construction v. New Century Mortgage Corporation Lyon & Billard Co v. New Century Mortgage Corporation et al. New Century Mortgage Corporation v. Adda Harris, et al. Raymond A. Connell v. New Century Mortgage Corporation Rum River Lumber Company v. New Century Mortgage Corporation Case number BC357985 Nature of Proceeding Alleged Quiet Title. Court or Agency and Location Status or Disposition Superior Court of California, County of Defense provided by title insurer. Los Angeles-Central District Discovery is ongoing. Superior Court of California, County of Los Angeles-Central District Superior Court of California, County of Los Angeles-Central District Superior Court of California, County of Los Angeles-Central District Superior Court of California, County of Los Angeles-Central District Discovery is ongoing. unknown Rec'd CT Notice Defense provided by title insurer.

BC360106 BC363804 BC363995 BC364590

Alleged Rescission; Fraud; Forgery. Alleged Quiet Title; unlawful Detainer Action Alleged Quiet Title. Alleged Declaratory Relief.

BC366806

Alleged Negligence.

Superior Court of CA, County of Los Angeles, Central District

Awaiting service of process upon New Century

BC368120 BC368541

Superior Court of CA, County of Los 3/29/07 - New Century does not Angeles-Central District own or service this loan. Alleged Rescission; Violation of TILA and Reg Superior Court of California, County of Answer due April 27, 2007 Z Los Angeles

Alleged Quiet Title.

BERL-6654-06 BK-S-07-10044-LBR C/A No. 2006-3174-I C05-00669

Alleged Fraud. Alleged Set-aside the foreclosure sale. Alleged Plaintiff's Notice to Produce to Third Party Alleged Infliction of emotional distress; negligence; declaratory relief; quiet title.

Superior Court of New Jersey Chancery Division Bergen County U.S. Bankruptcy Court District Of Nevada In the Superior Court of Newton County State of Georgia Superior Court of California, County of Contra Costa

Defense provided by title insurer. Court granted TRO on condition of rent payments. No Activity Settled.

C3-06-460

Alleged Foreclose on a Mechanic's Lien.

State of Minnesota, County of Anoka District Court US District Court for the District of Rhode Island US District Court for the District of Rhode Island Circuit Court of the 17th Judicial Circuit, Broward County, FL

Trial in March

CA 05-176 S CA 06 109T

Alleged rescission. Alleged Violations of TILA and Reg Z; rescission. Alleged Quiet title; Fraud.

Settled. Finalizing settlement agreement.

CACE 05-17975 (04)

Defense provided by title insurer.

CAE05-10836 Can not locate Can not locate

Alleged Quiet title and declaratory judgment Alleged Partition of Real Estate. Alleged Foreclosure on unpaid sewer assessments. Alleged Mechanic's Lien Foreclosure Alleged Foreclosure of a Judgment Lien. Alleged Foreclosure. Alleged Declaratory Judgment alleging derogatory credit reporting. Alleged Mechanic's Lien foreclosure

Fourth Circuit Court Prince Georgia Dismissed. County, Maryland In the Loudoun County Circuit Court Resolved of Virginia Judicial District of New Haven at New Resolved Haven Superior Court State of Main, Lincoln District Superior Court Judicial District of New Haven, At New Haven Superior Court of California, County of San Bernardino In the Superior Court of the State of Washington In & For the County of Kin State of Minnesota, County of Isanti Dismissed Resolved Can not locate Resolved

Cannot Locate Cannot Locate Cannot Locate Cannot Locate

Cannot Locate

Resolved

SOFA

Question 4a

Page 19 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Larry G. Schuster, Pltf. vs. Jerry W. Schuster, New Century Mortgage Corporation, and all persons claiming any interest in or lien upon the real property described in this complaint or any part of the real property, Dfts. W. Kinson Southwell v. New Century Mortgage Corporation et al. Ethel L. Riley et al. v. Samuel I. White et al. Alberto J. Ramirez V. Domingo A. Castro, Gloria M. Ramirez, New Century Mortgage Corporation, and Stephen C. Conte, Trustee US Bank National Association v. Keyna D. Coleman v. New Century Mortgage et al. April Carlson et al. v. New Century Mortgage Corporation et al. Jacqueline Colvin vs. New Century Mortgage Corp., et al Jean G. Ashton vs. Anthony Daniloo, New Century Mortgage Company, et al Deutsche Bank National Trust Company v. Terri L. Mosser, et al v. New Century Mortgage Corp., et al Deutsche Bank National Trust Company v. Antionette Brown, New Century Mortgage Corp., et al Deutsche Bank National Trust Company v. Kenneth D. Minter, et al v. New Century Mortgage Corp., et al Nickie Slaughter vs. New Century Mortgage Corp., et al. Kim D. Nguyen v. John H. Pham, Jane Doe, New Century Mortgage Corporation, Stephen C. conte, Henry C. Yuen Rorrer Well Drilling, Inc. v. New Century Mortgage Corporation et al. Sue G. Canada vs. Adrienne L. Roussell, New Century Mortgage Corp., et al. Brandon J. Favano and Jennifer R. Favano v. New Century Mortgage, et al Carmela Banno and Constance Rotolo v. Robert Mitchell, et al including New Century Mortgage Corp. United States of America vs. NCMC Austin Pinkney, as Successor Administrator of Estate of Alice Randolph v. Donald Randolph, Sr. et al including New Century Mortgage Corporation Nickadia Daniels vs. New Century Mortgage Corp., Stephen Goldizen et al. Case number CDV-07-281 Nature of Proceeding Alleged Quiet Title. Court or Agency and Location Status or Disposition Eighth Judicial District Court, Cascade Tendered to title insurer. County, MT Awaiting coverage determination.

CGC-06-456755

Alleged Quuiet Title, Breach of Contract, and Negligence.

Superior Court of California, County of Pending. San Francisco

CH05-116 CH56759 M

Alleged Quiet Title Alleged Fraud, Forgery

In the Circuit Court of Washington County Circuit Court for Prince William County, VA

Acknowledgment from Title Company Defense covered by title insurance. Going to trial in October 2007. Case was not refiled by Ocwen.

CI 03-03310

Alleged rescission.

Court of Common Pleas, Lucas County, OH

CIV 232864 CIV 241136 CIV 446736

Alleged Quiet title; breach of contract. Alleged Breach of fiduciary duty; Fraud; Conversion; Constructive Trust; Negligence. Alleged Declaratory relief and Fraud

Superior Court of California, County of Settled. Awaiting dismissal. Ventura Superior Court of California, County of Settlement negotiations ongoing. Ventura Superior Court of California, County of Defense provided by title insurer. San Mateo District Court, Canadian County, Oklahoma Settlement negotiations ongoing.

CJ-2005-269

Alleged Violations of RESPA; fraud and misrepresentation; and breach of contract.

CJ-2005-2953

CJ-2005-706

Alleged Violations of HOEPA, TILA and RESPA; breach of contract; fraud, concealment and breach of fiduciary duty. Alleged New Century violations of RESPA and breach of contract; fraud and breach of fiduciary duty. Alleged Rescission.

District Court, Tulsa County, Oklahoma District Court, Cleveland County, Oklahoma

Dismissed.

Summary Judgment granted 8/23/2006. Third party claims against NCMC dismissed.

CJ-2006-4544

CL 2005 6224

Alleged Fraud

Causes of action against NCMC have been dropped. Awaiting dismissal. Circuit Court of the County of Fairfax, Closed due to no activity by VA Plaintiff.

In The District Court of Oklahoma County State of Oklahoma, OK

CL06000584-00

Alleged Mechanic's Lien Foreclosure.

Franklin County Circuit Court

Order to show cause.

CL68453

Alleged Partition and quiet title.

Circuit Court for Prince William County, VA Benton County Circuit Court

Resolved

Complaint recently filed.

Alleged Title Claim

Complaint recently filed

Complaint recently filed.

Alleged Avoidance of conveyance; Declaratory Nassau County; Supreme Court, NY judgment.

Complaint recently filed

CR 05-00611-WHA CR829454

Alleged Fraud. Alleged Breached of fiduciary duty, Negligence; Fraud.

United States District Court Northern District San Francisco Division Probate Court No. 2, Harris County, TX

Proceeding with foreclosure. Tendered to title insurer. Awaiting coverage determination.

CT 06-01547

Alleged Fraud; Negligence; Unfair business practices.

Superior Court of California, County of Hearing on Demurer and Motion Contra Costa to strike set for 4/3/07

SOFA

Question 4a

Page 20 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Estate of Mildred Duran Luna v. New Century Mortgage Corporation et al. Edward J. Roland vs. New Century Mortgage Corp., et al Almus Wilson & Marilyn Wilson; et al. v. Steve Parisi, ... New Century Mortgage Corporation; et al. Sandra Murphy and George T. Murphy v. OCWEN; First Franklin Financial Corp; NCMC; Americapital Funding Corporation Deutsche Bank v. New Century Mortgage Corp., et al (McCann , Michael) Matkin vs. NCMC, et al Lydia Hrapoff vs. Ana Avalos, New Century Mortgage Corp., et al Placourakis v. Chili Davis and New Century Mortgage Corporation Quijada, Adalberto v. New Century Mortgage Corporation Strickland vs. NCMC, et al. Case number CU-06-00007 Nature of Proceeding Alleged Lis Pendens; Quiet Title. Court or Agency and Location Status or Disposition Superior Court of California, County of Waiting for Trial Date San Benito Superior Court of California, County of Settled 12/19/2006. San Joaquin, Stockton Branch US District Court, Middle District of PA Circuit Court of Jefferson County, Alabama Preparing motion to dismiss RICO claims. Settled 3/29/2006

CV 026633

Alleged Declaratory Relief, Injunctive Relief, Fraud, and Breach of Fiduciary duty. Alleged Predatory lending, Negligence, Fraud and rescission Alleged Wrongful Foreclosure

CV 04 1737

CV 0500302

CV 06 606078

CV 06-3875 OC CV 153991

Alleged Declaratory and injunctive relief, money damages and cancellation; jury demand endorsed hereon instanter; failure to disclose terms. Alleged Complaint and demand for Jury Trial. Prior liens remain of record. Alleged Fraud; Breach of Fiduciary Duty; Quiet Title and Declaratory Relief.

Court of Common Please, Cuyahoga County Justice Center

Received Answer

Cannot Locate.

Resolved 11/11/2006

Superior Court of California, County of Defense provided by title insurer. Santa Cruz Settlement negotiations ongoing.

CV 2003-015063 CV 2005 00260

Alleged Fraud; Quiet title; Partition and sale of Superior Court of Arizona, Maricopa Defense provided by title insurer. the property. County Alleged Breach of contract; Fraud. Superior Court, County of Cochise, AZ Trial date scheduled in May.

cv 2006-11-7797

Alleged Complaint for Fraud, Negligence, In the Common Pleas Court Summit Breach of Contract - Served by Certified Mail. County, Ohio

Pending.

CONTRACT FLOORS VS. NCEN, ETAL Stock Building Supply vs, Branden Investments, et al. First Congregational Church of Ripon vs. Randall E. Radic, ... New Century Mortgage Corporation, et al. John Ordone et al v. Michael R. Llamas dba The Llamas Group, New Century et al Barbosa and Meneses v New Century Minnie Berry vs. New Century Mortgage Corporation Ryan & Stacy Freeman v. New Century Mortgage Corp., et al. Joanne M. Vollero et.al. v. New Century Mortgage Corporation, et. al. The Hampshire House Association, Inc. v. New Century Mortgage Corporation, et et. Ralph and Beverly Moore vs. New Century Mortgage Corporation, et al. Jeanine King Chaplin v. Monica Norton, ... New Century Mortgage Corporation, et al. Paul Verhagen, vs. New Century Mortgage Corporation, et al. Paul Verhagen, vs. New Century Mortgage Corporation, et al.

CV DR 0620425 CV OC 0621122 CV028246

Alleged Claim of Lien. Alleged Claim of Lien Alleged Rescission.

District Court, 4th Judicial District, In Received waiver letter & For Ada County, ID -Small Claim District Court, 4th Judicial District, In Scheduling conference & For Ada County, ID - Small Claim Superior Court of California, County of Dismissed. San Joaquin, Stockton Branch

CV031901

Alleged Breach of Contract, Quiet Title; Fraud; Superior Court of CA, County of San Negligent Misrepresentation. Joaquin, Stockton Branch

3/29/07 - New Century does not own or service this loan.

CV032095

Alleged Quiet title, negligence, fraud, negligent Superior Court of California, County of Pending misrepresentation. San Joaquin, Stockton Branch Alleged Quiet Title Action, Cancellation of instrument Alleged Specific performance. District Court of Barbour County, Alabama Circuit Court of Jefferson County, Alabama Resolved

CV-04-01 CV0403665

CV-05-4015691-S

Alleged Foreclosure.

Property sold in August 2005. Attempting to confirm case has been dismissed. Superior Court Judicial District of New Dismissed 12/29/2006 Haven, At New Haven Withdrawn

CV054016442S

Alleged Foreclosure.

Superior Court, Judicial District of Hartford, at Hartford, CT

CV-05-553594

Alleged Cancellation, rescission, statutory damages, injunctive relief, etc.

Court of Common Pleas, Cayahoga County, Ohio

Dismissed without prejudice 10/27/04. Defense provided by title insurer.

CV05560619

Alleged Negligence, Fraud, Breach of Contract, Common Pleas Court, Cuyahoga Quiet Title, Rescission. County, Ohio Alleged Quiet Title

CV-06-05602

District Court of the Third Judicial Dismissed District State of Idaho, County Owyhee District Court of the Third Judicial Dismissed District State of Idaho, County Owyhee

CV-06-05602

Alleged Quiet Title.

SOFA

Question 4a

Page 21 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Great White Drywall, Inc. v. New Century Mortgage Corporation El-Shabazz Allah v. New Century Mortgage Corporation et al. Carl Hudson v. New Century Mortgage Corporation et al. Charles & Clinta Mae Breckenridge vs. New Century Mortgage Corp., et al Deutsche bank vs. Wallace Wells Fargo vs. Wallace, et al Plymouth Park Tax Services, LLP v. New Century Mortgage Corporation Cathy L. Smyth v. New Century Mortgage Corp., et al Ronald Dale Richardson vs. New Century Mortgage Corporation, Barry Hunt, et al Case number CV-06-0616415 CV-06-3031 CV06-3297-RSWL (CTX) CV06-4994 PA (RCx) Court or Agency and Location District Court, 4th Judicial District, In & For Ada County, ID -Small Claim Alleged Violations of FDCPA, FCRA, RESPA, US District Court for the Eastern and TILA. District of New York Alleged Quiet Title. US District Court, Central District of CA Alleged Violation of Real Estate Settlement US District Court, Central District of Practices Act, violation of Truth In Lending CA, County of LA - Western Division Act. Alleged Contested Foreclosure Court of Common Please, Cuyahoga County Justice Center Alleged Contested Foreclosure Dennis Reimer Co. LPA 3304254201 Alleged Foreclose on a tax lien. Common Pleas Court, Cuyahoga County, Ohio Circuit Court of Baldwin County, Alabama Circuit Court, DeSoto County, Mississippi Nature of Proceeding Alleged Foreclose on a Mechanic's Lien. Status or Disposition Claim Settled/ Settlement Pending Motion Dismissed Terminated from suit.

CV06602574 CV06605043 CV06606019

No Activity Answer filed on behalf of NCMC Answer filed on behalf of NCMC

CV06-844 CV2003-0202RD

Alleged Declaratory relief; negligence; and misrepresentation. Alleged Violations of TILA; Fraud.

Harold Collins and Judy Collins v. New Century Mortgage Corporation, et al. Deutsche Bank Trust Company, vs. New Century Mortgage Corporation. Santiago & Lauren Cavanagh v. New Century Mortgage Corp., et al. Mary Beth Day v. New Century Mortgage Corp., et al Herman Taylor v. New Century Mortgage Corporation Fromstrom v. Howard & NCMC Rhonda Silva vs. Paulette Chadwick, New Century Mortgage Corp., et al Sandra Manzo v. Vision Funding USA; New Century Mortgage

CV-2004-886

Alleged Negligence

Circuit Court of Shelby County, Alabama Fifth Judicial District Court

Defense provided by title insurer. Discovery is ongoing. 5th Circuit Court of Appeals affirming the lower court's Summary Judgment in favor of New Century and the other defendants. Settled 3/20/2006.

CV-2005-719

Alleged Foreclosure.

CV2006-0136CD

Alleged Negligence; Intentional Interference with Business Relations and Contract. Alleged Breach of contract, Quiet title; Negligence; Breach of fiduciary duty. Alleged Wrongful Foreclosure. Alleged Foreclosure on construction Lien Alleged Fraud; Rescission.

Circuit Court of Desoto County, MS

Settled 12/21/2006

CV-2006-01862

District Court, 1st Judicial District of Idaho, In & For Bonner County In the District Court Travis County, Texas Doc. 1063 No. 190

Awaiting service of process upon New Century Dismissed Servicing related matter

D-1-GN-06002054 Doc. 1063 No. 190 DR060337

Superior Court of California, County of Trial is set for 6/18/07. Humboldt US District Court, Central District of CA (Eastern Division-Riverside) Answer due 4/23/2007.

EDCV07-311 VAP (Opx)

Alleged COMPLAINT alleging that Vision Funding failed to make misrepresentations or omissions of material facts; misrepresented benefits of the loan; and fraud. Alleged Reformation

Anthony and Mabel Mottolo, Trustees of Mabel H. Mottolo Realty Trust v. William Barratt Judity Barratt and New Century Mortgage Corporation Whispering Woods Condominium Assoc. vs. New Century Mortgage Corporation. Three Arch Capital, Inc. v. New Century Mortgage Corporation Sergio Allegretti vs. Shawna Allegretti,... New Century Mortgage Corporation, et al. Phyllis Antoinette Wright-Jones v. US Bank Trust National Ass, TR., First Trust Bank NA, New Century Mortgage, New Century Home Equity Loan Trust, First Southwestern Title Company of California, Monika McCarthy et al., Glenn Thomas v. New Century Mortgage Corporation, Joven Magos, Dean Kaminski, et al.

ESCV2005-00351-C

Commonwealth of Massachusetts, Norfolk County

Unknown.

F-13971-06

Alleged Foreclosure and Notice of Lis Pendens. Superior Court of New Jersey Outside counsel monitoring the Chancery Division, Middlesex County case Alleged Prior lien foreclosure Alleged Declaratory Judgment; Fraud. Superior Court of New Jersey, Dismissed Middlesex County, Law Division Superior Court of New Jersery, Passaic Defense provide by title insurer. County Cannot Locate. Dismissal entered 4/18/2006.

F-6831-06 FM-16-1289

GIC 827758

Alleged Quiet Title

GIC 854386

Alleged Fraud.

Superior Court of the State of California, County of San Diego

Settled.

SOFA

Question 4a

Page 22 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Albert A. Winters & Maria D. Garibay(aka Maria D. Winters) v. Slaten, New Century Mortgage Corporation, Ocwen Meoli v. New Century Mortgage Corporation Sandra & Caston Forbes vs. New Century Mortgage and Ocwen Federal Bank Kilisimasi Faasisla, et al v. Hamiduullah Mohammadi; New Century Mortgage Corp., et al La Monte Andrews v. Ticor Title Company of California,... New Century Mortgage Corporation, et al. Anna Bailey vs. Kaseem Mohammadi,... New Century Mortgage Corporation, et al. Michael & Andria Razo v. New Century Mortgage Corp., et al Margaret DiMaggio vs. New Century Mortgage Corporation, et al. Gregory D. Nakagawa and Tisa Nakagawa v. Rafael Hernandez et al. Pramco vs. NCMC, et al Carlos and Elena Camberos v. New Century Mortgage Corporation et al. Leo and Angelita Rectra v. New Century Mortgage Corporation et al. Benito Mixco, et al, vs.New Century Mortgage Corporation, et al. Case number GIE012981 Nature of Proceeding Alleged Quiet Title. Court or Agency and Location Superior Court of the State of California, County of San Diego Status or Disposition Judgment entered against NCMC. Awaiting receipt of short pay.

GK 05 16375 H-02-3983

HG04175301

Alleged Preference claim; Recovery of money. US Bankruptcy Court Western District Recd acknowledgement letter of MI from Title Company Alleged Breach of contract; Discrimination. US District Court, Texas Closing pending US Supreme Court ruling on plaintiffs writ of certiorari. Alleged Fraud; rescission; Breach of Contract. Superior Court of California, County of Defense provided by title insurer. Alameda - Hayward Hall of Justice Settlement negotiations ongoing. Alleged Negligence; rescission; Breach of fiduciary duty; Fraud; Violation of Reg Z. Superior Court of California, County of Defense provided by title insurer. Alameda Settlement negotiations ongoing.

HG05231847

HG05246749

Alleged Fraud, Negligence and Violations of RESPA and of Regulation Z. Alleged Title claim

Superior Court of California, County of Settlement negotiations ongoing. Alameda Superior Court of California, County of Defense provided by title insurer. Alameda - Hayward Hall of Justice Settlement negotiations ongoing. Superior Court of California, County of Settled. Awaiting Dismissal Riverside Superior Court of California, County of Judgment against NCMC. Title Riverside company to reimbursed NCMC. Supreme Court of the State of New Acknowledgment from Title York, County of Nassau Company Superior Court of California, County of Settlement Pending Los Angeles-Central District Superior Court of California, County of Sent copy of pleadings Los Angeles-Central District

HG06282281

INC 055999

Alleged Avoidance of transaction.

INC041289

Alleged Quiet Title; Trespass; Restitution/Unjust Enrichment. Alleged Foreclosure. Alleged Quiet Title and Constructive Trust.

Index No. 06-012709 KC 047433 G

KC046287H

Alleged Quiet Title.

KC046943R

Alleged Title claim regarding Indictment under Superior Court of California, County of No Activity CR 05-01157;18 U.S.C. 1341: Mail Fraud; 18 Los Angeles-Central District U.S. C. 3147 (1): Offense Committed While on Release. Alleged Quiet Title. Superior Court of California, East District, County of LA Plaintiff has agreed to dismiss NCMC. Awaiting dismissal.

Antonette R. Gonzalez, et al. vs. Rodriguez, Daniel, New Century Mortgage Corp., et al. Thorpe vs. Young, et al. Valisha Johnson v., New Century Mortgage Corporation Carlos Julca v. New Century Mortgage Corporation et al. Korniloff, Leslie, vs. Powers

KC047277G

KC049239 L-10164-03 L-1147.06

Alleged Quiet Title. Alleged Fraud, malpractice, negligence, violation of TILA. Alleged Failure to provide liability insurance.

Superior Court of California, County of Received Mandatory Settlement Los Angeles-Central District Conference Superior Court of New Jersey. Resolved

LA 05-30781 AA

Superior Court of New Jersery, Passaic Received Summons and County Complaint, Information Statement New Century not Involved in Alleged Declaratory Relief; Sale of the Entirety United States Bankruptcy Court Central District of California Los Adversary of Real Property Pursuant to 11 U.S.C. 363 Angeles Division (h); and Turnover. Alleged Violation of statute of the Fair Credit Reporting Act; negligence; and injunctive relief. Alleged Lien and declaratory relief. Alleged Declaratory relief; rescission and Fraud. Alleged Fraud Investigation Superior Court for the State of CA Served with complaint on April County of Los Angeles, South District 13, 2007

Abisogom Ayrapetyan v. New Century, et al

LC077655

James Lewis v. New Century Mortgage Corp., et al. Richard & Jennifer Winstock vs. New Century Mortgage Corp., et al Derby City Title Investigation

MC-05-017682 MID-L-4238-05 N/A

State of Minnesota, Hennepin County, Defense provided by title insurer. 4th Judicial Dist. Superior Court of New Jersey, Discovery is ongoing. Middlesex County, Law Division N/A Investigation and title claims. Associated litigation matters are listed separately.

SOFA

Question 4a

Page 23 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit New Century Mortgage Corporation v. American Summit Mortgage Corporation Wilson Enterprises, LLC v. New Century et al. Sanchez v. Gallegos and New Century Mortgage Corporation Cardiothoracic and Vascular Group v. New Century Mortgage Corporation et al. City of Chicago vs. Carrington, NCMC (Smith, Desmond) Fox Ridge v. New Century Mortgage Corporation et al. Case number n/a Nature of Proceeding Alleged Foreclosure for delinquent HOA dues Court or Agency and Location Unknown Status or Disposition Judgment entered in favor of NCMC. Collection action now in progress. Tendered to title insurer. Defense provided by title insurer.

N/A NC041484

Alleged Title dispute.

N/A

Alleged Forgery; Fraud and Conspiracy; Quiet Superior Court of California South title; Cancelation instrument. District of LA County Alleged Prior lien foreclosure.

None

Judicial District of New Haven at New Acknowledgment from Title Haven Company Circuit Court of Cook County, Illinois Sent Demand Letter to the borrower Judicial District of New Haven at New Appearance and request for a Haven payoff statement from HOA counsel with a request to forbear pending advance. The City of Chicago Department of Monitoring matter with city. Law 3127448791 Judicial District of New Haven at New Dismissed Haven Superior Court of California, County of Being prosecuted by title insurer. Alameda Superior Court of CA, County of San Complaint recently filed Diego, East County Division

none

Alleged Complaint for Equitable and Other Relief - Building Code Violations. Alleged Foreclose on unpaid HOA dues.

None provided

City of Chicago vs. MERS Greater New Haven Water Pollution Authority v. McBride, New Century, et al. New Century Mortgage Corp., v. Scott Morris, et al. Burney M. Dillow v. Erik Lee McFarland; Stephanie McFarland; New Century Mortgage; Washington Mutual Bank Karen Glenn, et al v. New Century Mortgage Corp., et al Sheila J. Aubuchon v. New Century Mtg. et al Marlon Ruiz v. PV Holding Corporation, James E. Bosco and New Century Financial Corporation Ismael Rosales vs. Jamie Shim; New Century Mortgage Company; et al Ernesto Cortez v. Bernardino Najar, Jr., et al Robert H. Ritchie v Michael Bess, Todd Jones, New Century Mortgage

none specified None Specified

Alleged Code Violation / Code Enforcement / Violations of the Chicago Municipal Code. Alleged Foreclosure Litigation for sewage use liens Alleged Quiet Title, Accounting, Declaratory Relief and Judicial Foreclosure. Alleged Notice of Pending Action.

Not filed yet. Not served yet.

NSC 38162

Alleged Breach of contract.

Number not assigned at this Alleged Misrepresentation; Fraud. time. PAS-L308504 Alleged Personal injury

Superior Court of California, County of Dismissed. Butte State of Minnesota District Court, Discovery is ongoing. County of Sherburne Superior Court of New Jersery, Passaic Dismissed with prejudice. County Superior Court of California, County of LA, North Valley District Superior Court of California, County of LA, North Valley District Superior Court of California, County of LA, North Valley District Recd Second Amended Complaint Defense provided by title insurer. 3/29/07 - sent summons/complaint to Chase Home Finance LLC for handling.

PC038160 PC040221 PC040335

Alleged Quiet Title. Alleged Quiet Title. Alleged Fraud and deceit; quiet title; cancellation of instrument; constructive trust.

Daphne D. Yeldell-McCullough vs. New Century Mortgage et.al Providence Fire Restoration, Inv. v. New Century Mortgage Corporation Rene Minchaca et al v. Angel Echavarria; New Century Mortgage Corp., et al. Gonzalo Arteaga v. Rafael Hernandez, et al Twin City Baptist Church, Inc v. New Century Mortgage, Gary J. & Rosemary Turgeon, et al Leslie Barnes Marks v. Tom Chicoine, Home123 Corporation dba New Century Mortgage Corp., et al. Lisa F. Clark v. Fatima Sahibzada; New Century Mortgage Corp., et al

PES-03-285079 PM 06-3908

Alleged Quiet Title. Alleged Foreclosure on a Mechanic's Lien

Superior Court of California, County of Resolved San Francisco Superior Court State of Rhode Island Resolved and Providence Plantations Superior Court of California, County of Defense provided by title insurer. San Bernandino-Rancho Cucamonga Settlement negotiations ongoing. Superior Court of California, County of San Bernandino-Rancho Cucamonga Dis District Court, District 3, Division of So. Penobscot, Bangor, ME Answer to Complaint due 4/16/07. Settlement negotiations ongoing. Defense provided by title insurer. Settlement negotiations ongoing.

RCV097474

Alleged Quiet Title.

RCV097650

Alleged Breach of contract and fraud.

RE-06-72

Alleged Cancellation of mortgage; Fraud.

RG 06 276972

Alleged Fraud.

Superior Court of California, County of Discovery is ongoing. Alameda

RG 06 280373

Alleged Rescission; Fraud.

Superior Court of California, County of Defense provided by title insurer. Alameda Settlement negotiations ongoing.

SOFA

Question 4a

Page 24 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Cecilia Wilson v. New Century Mortgage Corp., et al Ibarra, Marilu et al (Charlop, Matthews and Robson) vs. New Century Mortgage Corporation, Gene Schell, and John Ganey Helen M. Henderson v. Ahmad Jamal Karmouta, ...New Century Mortgage Corporation, et al. Fatima Mendoza v. New Century Mortgage Corp., et al Dana Riley v. New Century Mortgage Corporation et al. William Feeney v. New Century Mortgage Corp., et al Kristina Porter v. Alliance Title Company, et al Case number RG 06 280376 Nature of Proceeding Alleged Declaratory Relief. Court or Agency and Location Status or Disposition Superior Court of California, County of Defense provided by title insurer. Alameda Settlement negotiations ongoing. Superior Court of California, County of Settled Alameda 1225 Fallon Street Oakland, CA, 94611 (510) 272-6002, tel Superior Court of California, County of Settled. Alameda Defense being provided by title insurer. Settlement negotiations ongoing. Waiting to be dismiss Settlement negotiations ongoing.

RG03097793

Alleged Labor Dispute

RG04147701

Alleged Breach of fiduciary duty, intentional misrepresentation, and Unlawful foreclosure.

RG06261982

RG06264925 RG06281405

Alleged Fraud, breach of fiduciary duty, Superior Court of California, County of negligence, breach of contract and violation of Alameda RESPA. Alleged Set Aside a Foreclosure Sale. Superior Court of California, County of Amador Alleged Fraud, breach of contract, violation of Superior Court of California, County of RESPA, violation of TILA and Reg. Z. Alameda Alleged Rescission; Fraud, Negligence, Violation of RESPA and Reg. Z.

RG06292794

Superior Court of California, County of Settlement negotiations ongoing. Alameda

Audrey Tisby and Dexter Tisby v. New Century Mortgage Corporation et al. Ronald Blacksher, et al v. New Century Mortgage Corp., et al. Ci'Monique Green v. Alex Abed, New Century Mortgage Corporation, et al Jerry & Nancy Voss vs. First Nationwide Lending, New Century Mortgage Corporation, et al.

RIC 457455

Alleged Fraud; Quiet Title.

Superior Court of California, County of Settlement Pending Riverside Superior Court of California, County of Defense provide by title insurer. Riverside Superior Court of California, County of Discovery is ongoing. Riverside Superior Court of California, County of Sent supplemental discovery Riverside responses on 3/20/07.

RIC 458624

RIC445600

RIC456462

Alleged Injunction; rescission; Fraud; Breach of contract; Negligent misrepresentation; Quiet title. Alleged Breach of Contract, Fraud, rescission, Civil Conspiracy, Negligence, TILA and RESPA violations. Seeking rescission of loan. Alleged Breach of fiduciary duty, breach of contract, fraud and deceit, unfair and deceptive business acts and practices, and conspiracy.

Maria Teresa Martinez Gonzalez, vs. New Century Mortgage Corporation, et al. (Sandoval, Javier M) Leonard Vurrell Pippins and Modesta Pippins v. New Century Mortgage Corporation American Contractors Indemnity Company v. New Century Mortgage Corp., et al (Schwaiger, Sherryl R.)

RIC467177

Alleged Declaratory Relief; Preliminary and Permanent Injunction; Breach of obligation in Deed. Alleged Declaratory relief

Superior Court of California, County of Waiting for service of process Riverside

S-04-6051-CV-A

District Court of San Patricio County, Texas, 36th Judicial District

Judgment for NCMC.

S-1500-CV-259772 LPE

Alleged Fraud; Avoidance of fraudulent transfer; Constructive fraud; Conspiracy; and Violations of California Civil Codes. Alleged Opposition to Relief from Automatic Stay. Alleged Freezing Assets; Appointing a Temporary Receiver; Repatriating Assets; Injunction. Alleged Violation of the Fair Credit Reporting Act; Declaratory relief; Injunction.

Superior Court of California, County of Disputing denial of title Kern - Metropolitan Division coverage. NCMC has not yet appeared. US Bankruptcy Court, Central District Settled of California US District Court, Central District of Pending. CA US District Court, Central District of CA Settled and Dismissed

New Haven Financial v. Araceli SA 03-14195 TA Ochoa et al. SACV05-1090 Securities and Exchange Commission v. High Park Investment Group, Inc. et al. Pamela Phillips v. New Century SACV05-692 DOC (RNBx) Financial Corporation, New Century Mortgage Corporation and Home123 Corporation United States v. New Century SACV05-802 JVS (MLGx) Mortgage Corporation et al. Gary McCormack and Ginny McCormack v. New Century Mtg Corp.

Alleged Foreclose Federal Tax Liens on Real Property.

US District Court, Central District of CA US District Court, Central District of CA

Borrower not refinanced yet.

Robert Massie and Deborah Massie v. New Century Mtg. Corp.

SACV06-1103 AG (MLGx) Alleged Wrongful foreclosure and violations of TILA; Regulation Z; RESPA; FDCPA; violation of Business and Professions Code Section 17200; Cranston-Gonzalez National Affordable Housing Act. SACV06-1104 AG (MLGx) Alleged Violations of TILA; Regulation Z; RESPA; Rescission.

Answered complaint on 12/27/06.

US District Court, Central District of CA

4/9/07 OSC has been taken off calendar.

SOFA

Question 4a

Page 25 of 26

In Re New Century Mortgage Corporation

Case No.07-10419

Statement of Financial Affairs Exhibit 4a - Suits and Administrative Proceedings Caption of Suit Rubio, Daniel on behalf of himself, all others similarly situated and the general public v. New Century Mortgage Corporation, a California Corporation, and Does 1-100 inclusive Ata O. Montazeri, M.D., et al v. New Century Mortgage Corp., et al Sabino Carrillo, et al v Juana Carrillo; NCMC; et al. Francisco Arriaga v. New Century Mortgage Corp., et al Pamela Phillips v. New Century Financial Corporation, New Century Mortgage Corporation and Home123 Corporation Miller vs. NCMC Sandra Sandoval v. Bernard Perry, New Century Mortgage Corp., et al Jeffrey Aultman vs. Alvaneda Jackson, New Century Mortgage Corp., et al Myrna Acosta, as Attorney-in-Fact for Anastacio Acosta Felix v. Joel Rangel Acosta, an individual; Martin M. Gonzalez, an individual; Lily Larios, an individual; Gateway Title Company, a California corporation; and DOES 1 through 25, inclusive; DOE 1-Millenium Escrow Corporation, a California corporation; DOE 2- New Century Mortgage Corporation, a Delaware corporation Century 21 Real Estate Corporation v. New Century Mortgage Corporation To: Michael David Russo and New Century Mortgage Palisades Collection LLC v. Larry Hampton, New Century Mortgage Karl Rheiner Sison et al. v. New Century Mortgage Corporation et al. Pondcliff Condominium Association v. New Century Mortgage Corporation Kenneth Huey vs. New Century Mortgage Corporation, et al. IndyMac vs. New Century Mortgage Corporation et al. Salak, Amy v. New Century Mortgage Case number SACV06-811CJC (AJWx) Nature of Proceeding Alleged Labor Dispute Court or Agency and Location United States Distric Court 312 North Spring Street Los Angeles, CA 90012 (213) 894-5474, tel Status or Disposition Pending

SC087612

Superior Court of California, County of San Bernardino-Central Branch SCVSS144945 Superior Court of California, County of San Bernardino,San Bernardino District SACV05-692 DOC (RNBx) Alleged Violation of the Fair Credit Reporting US District Court, Central District of Act; Declaratory relief; Injunction. CA

SCISS 132899

Alleged Cancel Foreclosure Deeds; Quiet title to real property; Temporary restraining order, preliminary and permanent injunction. Alleged Forgery deed; Quiet title, Cancelation written instrument. Alleged Fraud

Superior Court of California, County of Borrower seeking to set aside the Los Angeles - West District Branch foreclosure Tendered to title insurer on March 6, 2007. Defense provided by title insurer.

Case Settled.

SPR 4374 TC019269

Alleged Foreclosure. Alleged rescission; Quiet title; Negligence; Fraud; Slander. Alleged Quiet title; fraud, breach of contract, conversion, constructive trust. Alleged Negligence; quiet title; declaratory relief; conspiracy.

Superior Court of California, County of Resolved 2/22/2007 Placer Superior Court of California, County of Discovery is ongoing. Los Angeles, Compton Court Superior Court of California, County of NCMC has no interest in Los Angeles, Compton Court outcome. Superior Court of CA, County of Los Angeles-Central District 3/29/07 - New Century does not own or service this loan. The complaint was sent to Chase Home Finance LLC for handling.

TC019622

TC020108

U.S. Patent & Trademark Office cancellation No. 92042198 unknown Unknown at this time Unspecified

Alleged Trademark dispute.

Alleged Quiet Title. Alleged Unknown at this time Alleged Complaint for Injunctive Relief and Damages. Alleged Foreclose on unpaid HOA dues.

U. S. Patent & Trademark Office Before the Trademark Trial & Appeal Board First Judicial District Court, Scott County, Minnesota, MC Municipal Department, First District, Cook County, IL Superior Court of California, County of Los Angeles-Central District

Settlement discussions pending.

Unknown Unknown at this time. Foreclosure Sale Postponed

Unspecified

New London at New London Superior Contested. Monitoring Court, Judicial District, CT

VC044534 Not Available Not Available

Alleged Reformation of Instruments, Superior Court of California, County of Settled Cancellation and Foreclosure of Deed of Trust Los Angeles-Central District Alleged Foreclosure Litigation No info available at this time. Alleged Labor Dispute Labor Commissioner 28 Civic Center Plaza, Room 625 Santa Ana, CA 92701 (714) 558-4910, tel Norfolk General District Court, Virginia Supreme Court of New York, Nassau County Pending

Stanfield & Associates v. New Century Mortgage Corporation UBS Real Estate Securities Inc. v. New Century Mortgage Corporation, NC Asset Holding, L.P., Home123 Corporation, New Century Credit Corporation and New Century Financial Corporation

Not Available

Alleged Debt recovery.

Judgment against NCMC.

07-50875 (KJC)

Alleged breach of contract.

Discovery ongoing.

SOFA

Question 4a

Page 26 of 26

SOFA EXHIBIT 7

New Century Mortgage Corp

SOFA Exhibit #7 Charitable Contributions

(07-10419)

Name Volunteering Volunteering Volunteering Volunteering Volunteering Volunteering CASA Volunteering Habitat For Humanity Make-A-Wish Foundation of Orange County Volunteering Volunteering MJ's Cafe Volunteering Volunteering Neighborhood Housing Services of Chicago Labor Community Services--MCLC Fund BorrowSmart Public Education United Way of Rusk County, Inc Consumer Federation of America Southern California Amateur Hockey Ass. Tustin Pop Warner National Multiple Sclerosis Soc-los Ange BB Jazz PEF Israel Endowment Funds Newport Coast Elementry School Bethany Christrian Services The ALS Association Multiple Myeloma Research Foundation Melanoma Research Foundation Teen Challenge International Juvenile Diabetes Research Foundation Hilman House, Inc. Calvary Chapel Alzheimer Association The CA Institute for Management Opportunity Schools Program Ohio State University Foundation The Leukemia & Lymphoma Society Mars Hill Fellowship Mid America Council BSA

Date 3/23/07 3/23/07 3/9/07 2/23/07 2/23/07 2/23/07 2/22/07 2/9/07 1/29/07 1/26/07 1/26/07 1/26/07 1/19/07 1/12/07 1/12/07 12/26/06 12/26/06 12/21/06 12/21/06 12/19/06 12/7/06 11/28/06 11/9/06 11/7/06 11/7/06 11/7/06 11/7/06 11/7/06 11/6/06 11/6/06 11/6/06 11/6/06 11/6/06 11/6/06 11/6/06 11/6/06 11/3/06 11/3/06 10/31/06 10/31/06 10/31/06 $

Amount 23.00 7.79 95.09 116.83 78.06 160.42 10,000.00 0.15 30,000.00 1,000.00 15.60 208.16 80.81 589.15 192.32 25,000.00 25,000.00 30,000.00 1,000.00 60,000.00 3,000.00 1,000.00 1,832.60 550.00 500.00 250.00 600.00 50.00 50.00 1,850.00 1,350.00 398.50 3,000.00 419.00 125.00 10,000.00 25,000.00 700.00 100.00 450.00 500.00

1 of 6

New Century Mortgage Corp

SOFA Exhibit #7 Charitable Contributions

(07-10419)

Name World Vision Inc, Tim & Tom Gullikson Foundation South Piatt Junior Football League Anaheim Interfaith Shelter, Inc. California Institute For Management Lead AMERICAN CANCER SOCIETY BDSRA AMERICAN CANCER SOCIETY Girl Scout Council of Greater Long Beach National Multiple Sclerosis - Irvine Norco Mounted Police Orange County High School of the Arts North Shore Animal Leauge America, Inc National Associate of Neighborhoods Mid- America Council Boy Scouts of AMERICAN CANCER SOCIETY The Leukemia & Lymphoma Society DEBTWAVE, Inc Guide Dogs for the Blind Global Jewish Assistance & Relief Down Syndrome Foundation of O. C. SPCALA Breast Cancer 3-Day Sai Center of Tustin True Innocents Equine Rescue TIER Hadassah The Womens Zionest Org. of Amer HerShe Group Foundation The Leukemia & Lymphoma Society New York Road Runners National Multiple Sclerosis Soc-los Ange Orange County Performing Arts Center Crohn's & Colitas Fondation of America St. Jude's Children Research Hospital San Diego Museum of Art The Leukemia & Lymphoma Society Hadassah The Womens Zionest Org. of Amer Cornell College Cal State Fullerton Philanthropic NPT Breast Cancer 3-Day National MS Society Sequoia Natural History Association

Date 10/31/06 10/31/06 10/31/06 10/31/06 10/31/06 10/30/06 10/30/06 10/27/06 10/27/06 10/27/06 10/27/06 10/27/06 10/27/06 10/26/06 10/26/06 10/26/06 10/26/06 10/26/06 10/26/06 10/26/06 10/26/06 10/25/06 10/23/06 10/23/06 10/23/06 10/20/06 10/18/06 10/18/06 10/18/06 10/18/06 10/13/06 10/12/06 10/11/06 10/6/06 10/4/06 10/4/06 10/3/06 10/3/06 9/30/06 9/30/06 9/30/06

Amount 135.00 150.00 6,000.00 1,250.00 10,000.00 50.00 1,200.00 155.00 3,000.00 200.00 650.00 1,005.00 10.00 25,000.00 2,500.00 250.00 1,325.00 1,400.00 3,000.00 500.00 102.00 10.00 1,500.00 3,000.00 750.00 3,000.00 366.00 366.00 625.00 2,150.00 30,000.00 87.50 177.50 37.50 180.00 1,100.00 750.00 404.00 1,950.00 1,950.00 25.00

2 of 6

New Century Mortgage Corp

SOFA Exhibit #7 Charitable Contributions

(07-10419)

Name Saint Louis School ALS Association Mercy Home for Boys & Girls Friends of Camp Anokigic, Inc AVON WALK FOR BREAST CANCER AVON WALK FOR BREAST CANCER National MS Society National MS Society Lance Armstrong Foundation The Parkinson Council, Inc Tustin Memorial Academy Cystic Fibrosis Foundation American Society for Training And Devel Corporation of the Fine Arts Museum Duarte Hawks Youth Football Families for Excellence in Education Norco Mounted Police National MS Society True Innocents Equine Rescue TIER Rcls-American Jewish Committee Rcls-American Jewish Committee South Piatt Junior Football League Habitat for Humanity International ST. Sabina Church Knox Housing Partnership, Inc. The Leukemia & Lymphoma Society National MS Society ASPCA Neighborhood Housing Svcs of Orange Cnty The Leukemia & Lymphoma Society National MS Society National Multiple Sclerosis Soc-los Ange The Leukemia & Lymphoma Society Laidlaw Education Services The Koby Marndell Foundation Y-ME National Breast Cancer Organization Santa Ana Association Youth Football Inc Chances Mini Horse Rescue AMERICAN CANCER SOCIETY Harding Charter Preparatory High School Harding Charter Preparatory High School

Date 9/30/06 9/28/06 9/22/06 9/21/06 9/21/06 9/21/06 9/21/06 9/21/06 9/21/06 9/20/06 9/20/06 9/19/06 9/19/06 9/19/06 9/15/06 9/14/06 9/14/06 9/14/06 9/14/06 8/31/06 8/31/06 8/31/06 8/25/06 8/23/06 8/22/06 8/22/06 8/22/06 8/22/06 8/16/06 8/16/06 8/9/06 8/9/06 8/7/06 7/31/06 7/31/06 7/31/06 7/31/06 7/28/06 7/28/06 7/28/06 7/28/06

Amount 500.00 37.50 500.00 250.00 3,000.00 1,050.00 1,225.00 875.00 1,250.00 731.50 225.00 10.00 2,000.00 250.00 3,050.00 700.00 400.00 10.00 300.00 1,250.00 1,250.00 6,000.00 25,000.00 190.00 2,500.00 50.00 3,000.00 25.00 3,000.00 1,075.00 125.00 100.00 750.00 998.28 500.00 12.50 3,000.00 50.00 557.48 250.00 3,000.00

3 of 6

New Century Mortgage Corp

SOFA Exhibit #7 Charitable Contributions

(07-10419)

Name Norco Mounted Police Santa Ana Association Youth Football Inc Santa Ana Association Youth Football Inc Orange County Community Foundation National MS Society National MS Society National MS Society The UCI Foundation CASA - Court Appointed Special Advocate Mercy Home for Boys & Girls March of Dimes Walk America AMERICAN CANCER SOCIETY Pacific Railroad Society Inc. Habitat For Humanity Teresa Charities AMERICAN CANCER SOCIETY AMERICAN CANCER SOCIETY San Francisco AIDS Foundation CDC of Tampa, Inc. Lance Armstrong Foundation Lance Armstrong Foundation Orange County Council DR Horton Inc. Foundation The Pequannock Valley Rotary Scholorship Tri County Worship Center Tri County Worship Center Sam Houston State University National Multiple Sclerosis - Irvine Salmonberry Country Day School Corona Pony Youth Baseball BB Jazz NPT Breast Cancer 3-Day Haven's Hope, Inc. c/o Rocky Mtn. Classi Ronald McDonald House Charities Jr. Athlectics of the Midwest ALSA Northeast Ohio Chapter Tustin Memorial Academy Union Gospel Mission World Vision Inc, The Nature Conservancy The Nature Conservancy

Date 7/28/06 7/27/06 7/27/06 7/26/06 7/19/06 7/19/06 7/19/06 7/19/06 7/19/06 7/19/06 7/14/06 7/14/06 7/12/06 6/30/06 6/30/06 6/30/06 6/30/06 6/27/06 6/27/06 6/26/06 6/26/06 6/22/06 6/22/06 6/21/06 6/21/06 6/21/06 6/20/06 6/19/06 6/19/06 6/16/06 6/16/06 6/16/06 6/16/06 6/15/06 6/14/06 6/14/06 6/12/06 6/8/06 6/6/06 6/6/06 6/6/06

Amount 750.00 2,500.00 500.00 5,000.00 3,000.00 3,000.00 3,000.00 10,000.00 5,000.00 3,000.00 112.50 172.50 25.00 500.00 50.00 50.00 50.00 12.50 5,000.00 500.00 50.00 1,000.00 1,000.00 3,000.00 1,297.50 2,825.00 5,000.00 360.00 3,000.00 1,300.00 800.00 12.50 800.00 350.00 75.00 50.00 300.00 75.00 62.50 7.50 500.00

4 of 6

New Century Mortgage Corp

SOFA Exhibit #7 Charitable Contributions

(07-10419)

Name Cystic Fibrosis Foundation National Museum of Women in the Arts American Cancer Society Muscular Dystrophy Association March of Dimes March of Dimes National MS Society Tri-County Worship Center Entertainment Industry Found/Revlon Run YMCA Of Metropolitan Chicago American Cancer Society Northern Arizona University Foundation Bothands, Inc. March of Dimes SIRE-Houstons Therapudic Equestrian Ctr Southwestern School of Missions National MS Society American Diabetes Association Sound of America Inc. University of Southern California AMERICAN CANCER SOCIETY Habitat For Humanity National Multiple Sclerosis Society - FL American Red Cross NPT Breast Cancer 3-Day America's Promise APAICS Pacific Coast Archaeological Society Texas A&M University Foundation Council of OC Society of St. Vincent de Animal Protection Institute Amigos de Bolsa Chica Foundation The Cousteau Society, Inc. Zoological Society of San Diego The Leukemia & Lymphoma Society Friends of Shipley Nature Center Environmental Defense Inc. AVON PRODUCTS FOUNDATION,INC Friends of the Hunting Bch Library Choc Foundation-Queen Of Hearts Guild United States Holocaust Memorial Council

Date 6/5/06 6/5/06 6/5/06 5/31/06 5/31/06 5/30/06 5/30/06 5/26/06 5/26/06 5/26/06 5/23/06 5/23/06 5/23/06 5/23/06 5/22/06 5/22/06 5/22/06 5/19/06 5/19/06 5/17/06 5/17/06 5/16/06 5/16/06 5/16/06 5/15/06 5/9/06 4/30/06 4/30/06 4/28/06 4/26/06 4/26/06 4/26/06 4/26/06 4/26/06 4/26/06 4/25/06 4/25/06 4/25/06 4/25/06 4/25/06 4/25/06

Amount 87.50 50.00 25.00 200.00 25.00 167.00 75.00 3,200.00 270.00 87.50 263.50 250.00 500.00 25.00 2,125.00 200.00 125.00 25.00 692.50 25.00 627.50 250.00 222.50 150.00 25.00 50,000.00 5,000.00 1,000.00 150.00 50.00 50.00 50.00 50.00 96.00 12.50 50.00 50.00 20.00 50.00 2,500.00 50.00

5 of 6

New Century Mortgage Corp

SOFA Exhibit #7 Charitable Contributions

(07-10419)

Name Wetlands & Wildlife Care Center Special Olymics - Santa Monica Greenpeace Fund KOCE TV FOUNDATION Mariners Church Natural Resources Defense Council, Inc. KCET Community TV of Southern California MRHS FFA Booster Club The Advantage Mortgage Group Charities Salmonberry Country Day School Sai Center of Tustin Boy Scouts of America American Cancer Society - Houston, TX Eierman Memorial Fund AIDS Foundation Houston, Inc. Boy Scouts of America American Heart Association Esperanza Entertainment Boosters National MS Society Little League Baseball, Inc. The Leukemia & Lymphoma Society

Date 4/25/06 4/25/06 4/25/06 4/25/06 4/25/06 4/25/06 4/25/06 4/25/06 4/14/06 4/10/06 4/7/06 4/7/06 4/7/06 4/6/06 4/6/06 4/6/06 4/6/06 4/5/06 4/5/06 4/5/06 4/5/06 Total $

Amount 100.00 50.00 50.00 50.00 250.00 10.00 60.00 3,000.00 250.00 3,799.00 5,000.00 3,000.00 6,693.00 1,000.00 735.00 3,000.00 151.00 3,000.00 85.00 250.00 909.00 575,051.24

6 of 6

EXHIBIT TO SOFA 11

New Century Mortgage Corporation

Exhibit 11 Closed Bank Accounts

(07-10419)

NAME AND ADDRESS OF INSTITUTION Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1655 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1656 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1657 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1658 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1659 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1660 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1661 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1662 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1663 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1664

TYPE OF ACCOUNT Manual Payroll Acct

ACCOUNT NUMBER 2110104033

DATE OF CLOSING 2/2007

NC 124 T&I

2110104181

10/2006

NC 245 P&I

2110105447

10/2006

NC 245 T&I

2110105498

12/2006

NC 252 P & I

2110105773

6/2006

NC 252 T & I

2110105781

6/2006

NC 401 T & I

2110105811

6/2006

NC 405 P & I

2110105854

10/2006

NC 405 T & I

2110105862

10/2006

NC 404 P & I

2110105870

10/2006

1 of 5

New Century Mortgage Corporation

Exhibit 11 Closed Bank Accounts

(07-10419)

NAME AND ADDRESS OF INSTITUTION Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1665 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1666 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1667 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1668 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1669 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1670 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1671 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1672 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1673 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1674

TYPE OF ACCOUNT NC 404 T & I

ACCOUNT NUMBER 2110105889

DATE OF CLOSING 10/2006

NC 403 P & I

2110105951

10/2006

NC 403 T & I

2110105978

10/2006

NC 406 P & I

2110105986

10/2006

NC 406 T & I

2110105994

10/2006

NC 407 P & I

2110106001

10/2006

NC 408 P & I

2110106133

10/2006

NC 408 T & I

2110106141

10/2006

NC 410 P & I

2110106168

10/2006

NC 410 T & I

2110106176

10/2006

2 of 5

New Century Mortgage Corporation

Exhibit 11 Closed Bank Accounts

(07-10419)

NAME AND ADDRESS OF INSTITUTION Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1675 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1676 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1677 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1678 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1679 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1680 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1681 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1682 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1683 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1684

TYPE OF ACCOUNT NC 409 P & I

ACCOUNT NUMBER 2110106184

DATE OF CLOSING 10/2006

NC 409 T & I

2110106192

10/2006

Inv 412 T & I

2110106346

10/2006

NC 413 P & I

7930000080

10/2006

NC 259 T & I

7930000145

10/2006

NC 414 P & I

7930000153

12/2006

NC 414 T & I

7930000161

10/2006

NC 416 P & I

7930000188

12/2006

NC 416 T & I

7930000196

10/2006

INV 415 P & I

7930000218

12/2006

3 of 5

New Century Mortgage Corporation

Exhibit 11 Closed Bank Accounts

(07-10419)

NAME AND ADDRESS OF INSTITUTION Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1685 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1686 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1687 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1688 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1689 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1690 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1691 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1692 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1693 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1694

TYPE OF ACCOUNT INV 415 T & I

ACCOUNT NUMBER 7930000226

DATE OF CLOSING 10/2006

NC 418 P & I

7930000706

12/2006

NC 419 T & I

7930000846

10/2006

NC 600 P & I

7930000854

7/2006

NC 600 T & I

7930000862

7/2006

NC 610 P & I

7930000870

7/2006

NC 610 T & I

7930000889

7/2006

Disaster Relief Fund

7930001060

5/2006

Inv 422 P & I

7930001087

10/2006

Inv 422 T & I

7930001095

10/2006

4 of 5

New Century Mortgage Corporation

Exhibit 11 Closed Bank Accounts

(07-10419)

NAME AND ADDRESS OF INSTITUTION Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1695 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1696 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1697 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1698 Union Bank of California 445 South Figueroa Street MC G08-470 Los Angeles, CA 90071-1699

TYPE OF ACCOUNT NC 427 P & I

ACCOUNT NUMBER 7930002202

DATE OF CLOSING 12/2006

NC 427 T & I

7930002210

10/2006

INV 428 T & I

7930002237

12/2006

NC 431 T & I

7930002423

1/2007

Warehouse Cust Funds

7930002369

2/2006

5 of 5

SOFA EXHIBIT 14

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Various Mortgagors Payment Clearing Account Description of Custodial Account New Century Mortgage Corporation ITF Various Mortgagors Payment Clearing Account Custodial Account No. 2110104289 New Century Mortgage Corporation ITF CMLT 2005-NC2 Custodial Account No. 7930000668 New Century Mortgage Corporation ITF Sutton Funding LLC as Purchaser of Mortgage Loans and various Mortgagors Custodial Account No. 7930002431 New Century Mortgage Corporation ITF Various Mortgagors Escrow Disb. Clearing Custodial Account No. 2110104297 New Century Mortgage Corporation As Servicer, ITF the Purchaser and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000749 New Century Mortgage Corporation As Servicer for Wells Fargo, as Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC4, Asset Backed Pass-Through Certificates Custodial Account No. 7930003365 Bank Balance at Location of Property March 31, 2007 $62,297,523.09 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

CMLT 9 Greenwich Office Park, Greenwich, CT 0631 Sutton Funding LLC 200 Park Ave, New York, NY 10166

$38,276,130.70 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $28,939,857.36 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors and Escrow Disbribution Clearing

$23,371,304.39 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $16,723,952.24 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Purchaser & Various Mortgagors

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$14,716,842.08 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 1 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 Description of Custodial Account New Century Mortgage Corporation As Servicer For Wells Fargo, As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC3, Asset Backed Pass-Through Certificates Custodial Account No. 7930003233 Bank Balance at Location of Property March 31, 2007 $13,990,646.74 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

CMLT 9 Greenwich Office Park, Greenwich, CT 0631

New Century Mortgage Corporation ITF CMLT 2005-NC1 Custodial Account No. 7930000110 Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer for Deutsche Bank 1761 East St. Andrew Place National Trust Company, as Santa Ana, CA 92705-4934 Trustee, ITF the Registered Holders of Carrington Mortgage Loan Trust Series 2005-NC3, Asset Backed Pass-Through Certificates Custodial Account No. 7930000773 Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 New Century Mortgage Corporation As Servicer For Wells Fargo Bank, NA As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006NC5 Asset Backed Pass-Through Certificates Custodial Account No. 7930003543 New Century Mortgage Corporation ITF Goldman Sachs Mortgage Company, Residential Fixed & Adjustable Rate Mortgage Loans Group No. 2004-1 and Various Mortgagors Custodial Account No. 2110105692

$13,627,312.82 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $13,411,159.42 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$12,955,569.22 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Goldman Sachs Mortgage Company Marc Flamino 85 Broad Street New York, NY 10004

$11,102,320.54 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 2 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 Description of Custodial Account New Century Mortgage Corporation As Servicer For Wells Fargo, As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC2, Asset Backed Pass-Through Certificates Custodial Account No. 7930002938 New Century Mortgage Corporation As Servicer For Wells Fargo, As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC1, Asset Backed Pass-Through Certificates Custodial Account No. 7930002466 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company, As Trustee, ITF The Registered Holders of Carrington Mortgage Loan Trust Series 2005-NC5, Asset Backed Pass-Through Certificates Custodial Account No. 7930001125 Bank Balance at Location of Property March 31, 2007 $11,061,977.28 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$9,640,027.83 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$8,199,782.30 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

RFC 2711 N. Haskell, Ste 900, Dallas, TX 75204

New Century Mortgage Corporation ITF RFC and Various Purchasers Custodial Account No. 2110105382 Deutsche Bank National Trust Company New Century Mortgage Corporation Joseph Campbell As Servicer For Deutsche Bank David Co National Trust Co. ITF Registered 1761 East St. Andrew Place Holders of GSAMP Trust 2005Santa Ana, CA 92705-4934 NC1, Mortgage Pass-Through Certificates, Series 2005-NC1 Custodial Account No. 7930000269

$8,147,192.47 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $6,739,935.25 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 3 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Morgan Stanley Mortgage Capital Inc. New Century Mortgage Andy Neuberger Corporation 1585 Broadway, 10th Floor ITF Morgan Stanley and Various New York, NY 10036 Purchasers Custodial Account No. 2110105536 Deutsche Bank National Trust Company New Century Mortgage Corporation Joseph Campbell David Co As Servicer For Deutsche Bank 1761 East St. Andrew Place National Trust Company, as Santa Ana, CA 92705-4934 Trustee, ITF The Registered Holders of Carrington Mortgage Loan Trust Series 2005-NC4, Asset Backed Pass-Through Certificates Custodial Account No. 7930000986 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 Various Mortgages New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 7930002318 New Century Mortgage Corporation ITF Various Mortgagors & Purchasers Service Release Clearing Custodial Account No. 2110104319 New Century Mortgage Corporation ITF Sutton Funding LLC as Purchaser of Mortgage Loans and various Mortgagors Custodial Account No. 7930002458 New Century Mortgage Corporation As Servicer For Wells Fargo, As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC3, Asset Backed Pass-Through Certificates Custodial Account No. 7930003241 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $5,077,463.10 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $4,716,919.20 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$3,927,937.19 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$3,648,339.11 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Sutton Funding LLC 200 Park Ave, New York, NY 10166

$3,646,109.12 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$2,846,078.45 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 4 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer For Deutsche Bank 1761 East St. Andrew Place National Trust Company and Santa Ana, CA 92705-4934 Various Mortgagors Custodial Account No. 7930000811 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 New Century Mortgage Corporation As Master Servicer For Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 7930000641 New Century Mortgage Corporation In Trust For Deutsche Bank As Trustee for NCHELT, Series 2005C P & I Custodial Account No. 7930002229 New Century Mortgage Corporation ITF Morgan Stanley and Various Mortgagors Custodial Account No. 2110105544 New Century Mortgage Corporation As Servicer for Wells Fargo, as Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC4, Asset Backed Pass-Through Certificates Custodial Account No. 7930003373 New Century Mortgage Corporation ITF MSAC 2005-HE5 Custodial Account No. 7930001249 New Century Mortgage Corporation As Servicer, ITF the Purchaser and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000757 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $2,703,796.13 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$2,563,852.17 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 Morgan Stanley Mortgage Capital Inc. Andy Neuberger 1585 Broadway, 10th Floor New York, NY 10036 Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$2,552,115.08 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$2,537,244.21 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $2,531,065.48 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

MSAC Address not available

Purchaser & various Mortgagors

$2,036,520.60 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $2,036,155.31 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 5 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Master Servicer For Deutsche 1761 East St. Andrew Place Bank National Trust Company and Santa Ana, CA 92705-4934 Various Mortgagors Custodial Account No. 7930000242 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Co. and Various Mortgagors GSAMP Series 2005NC1 Custodial Account No. 7930000277 New Century Mortgage Corporation As Servicer For Wells Fargo Bank, NA As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006NC5 Asset Backed Pass-Through Certificates Custodial Account No. 7930003551 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 7930001036 New Century Mortgage Corporation As Master Servicer for Deutsche Bank National Trust Company, and Various Mortgagors Custodial Account No. 2110113946 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 7930002911 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $2,011,122.83 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$1,927,005.55 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$1,876,003.79 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$1,811,099.27 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$1,680,459.08 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$1,534,360.35 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 6 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner JP Morgan Chase Bank, NA Fran Stec 194 Wood Avenue South Floor 3 Iselin, NJ 08830-2710 Description of Custodial Account New Century Mortgage Corporation As Servicer, ITF J.P. Morgan Mortgage Acquisition Corp., as Purchaser of Mortgage Loans and various Mortgagors Custodial Account No. 7930002482 New Century Mortgage Corporation As Servicer, In Trust For the Purchaser, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930002784 New Century Mortgage Corporation ITF IndyMac Bank and Various Mortgagors P & I Custodial Account No. 7930003454 New Century Mortgage Corporation As Servicer For Wells Fargo, As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC1, Asset Backed Pass-Through Certificates Custodial Account No. 7930002474 New Century Mortgage Corporation As Master Servicer For Deutsche Bank National Trust Co. and Various Mortgagors Custodial Account No. 7930000048 New Century Mortgage Corporation As Master Servicer for Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 2110108381 Bank Balance at Location of Property March 31, 2007 $1,459,531.66 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Purchaser & various Mortgagors

$1,360,802.53 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Indymac Bank FSB 888 East Walnut St. Pasadena, CA 91101

$1,329,544.56 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $1,291,499.73 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$1,261,334.39 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$1,227,285.98 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 7 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer For Deutsche Bank 1761 East St. Andrew Place National Trust Company and Santa Ana, CA 92705-4934 Various Mortgagors Custodial Account No. 7930002407 Goldman Sachs Mortgage Company Marc Flamino 85 Broad Street New York, NY 10004 New Century Mortgage Corporation ITF Goldman Sachs Mortgage Company, Residential Fixed & Adjustable Rate Mortgage Loans Group No. 2004-1 and Various Mortgagors Custodial Account No. 2110105684 New Century Mortgage Corporation ITF Morgan Stanley and various mortgagors P & I Custodial Account No. 7930003268 New Century Mortgage Corporation ITF Barclays Bank, PLC as Purchaser of Mortgage Loans and Various Mortgagors Custodial Account No. 2110105676 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company, As Trustee, ITF The Registered Holders of Carrington Mortgage Loan Trust, Series 2004-NC 2 Asset Backed Pass-Through Certificates Custodial Account No. 2110106036 New Century Mortgage Corporation ITF Countrywide Home Loans and Various Mortgagors P & I Custodial Account No. 7930003063 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $1,199,238.69 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$1,066,582.10 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Morgan Stanley Mortgage Capital Inc. Andy Neuberger 1585 Broadway, 10th Floor New York, NY 10036 Barclays Bank, PLC Paul Menefee, Joseph O'Doherty 200 Park Avenue New York, NY 10166

$1,040,781.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $1,017,288.71 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$975,042.23 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Countrywide Dana Headlee 20 N. Acoma Blvd. Lake Havasu City, AZ 86403

$971,815.59 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 8 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co as Master Servicer for Deutsche 1761 East St. Andrew Place Bank National Trust and Various Santa Ana, CA 92705-4934 Mortgagors Custodial Account No. 2110105528 Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 New Century Mortgage Corporation As Servicer For Wells Fargo, As Trustee, ITF the registered holders of Carrington Mortgage Loan Trust Series 2006-NC2, Asset Backed Pass-Through Certificates Custodial Account No. 7930002946 New Century Mortgage Corporation In Trust For Deutsche Bank As Trustee for Morgan Stanley ABS Capital, Inc. Trust Series 2005HE7 P & I Custodial Account No. 7930002245 New Century Mortgage Corporation As Servicer, ITF the Carrington Mortgage Credit Fund I, LP, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 2110110300 New Century Mortgage Corporation ITF UBS and various mortgagors P & I Custodial Account No. 7930003349 New Century Mortgage Corporation ITF C-Bass and various mortgagors P & I Custodial Account No. 7930003322 New Century Mortgage Corporation ITF CMLT 2005-NC1 Custodial Account No. 7930000129 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $962,696.67 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$931,822.11 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Morgan Stanley Mortgage Capital Inc. Andy Neuberger 1585 Broadway, 10th Floor New York, NY 10036

$865,225.27 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Carrington Mortgage Credit Fund I, LP Carrington Securities, LP Bruce Rose Seven Greenwich Office Park 599 West Putnam Avenue Greenwich, CT 06830 UBS Real Estate Securities Inc. George Mangiaracina 1251 Avenue of the Americas New York, NY 10019 C-Bass 335 Madison Ave, New York, NY 10017

$859,261.69 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$825,355.52 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $798,855.02 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $770,582.87 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

CMLT 9 Greenwich Office Park, Greenwich, CT 0631

Statement of Financial Affairs

Exhibit 14

Page 9 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer for Deutsche Bank 1761 East St. Andrew Place National Trust Co., as trustee, ITF Santa Ana, CA 92705-4934 The Registered Holders of NCM Securities Inc., New Century Home Equity Loan Trust, Series 2003-2, Asset Backed Pass - Through Certificates (241 P & I ) Custodial Account No. 2110104165 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 New Century Mortgage Corporation As Master Servicer For Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 2110105749 New Century Mortgage Corporation As Master Servicer for Deutsche Bank National Trust Co., as trustee, ITF The Registered Holders of New Century Mortgage Securities Inc., New Century Home Equity Trust, Series 2003-3, and Various Mortgagors Custodial Account No. 2110104238 New Century Mortgage Corporation, in trust for Washington Mutual Bank, as owner, and any successor owner Custodial Account No. 7930003691 New Century Mortgage Corporation ITF Deutsche Bank ATF Morgan Stanley ABS Capital Inc. Trust Series 2006-NC1 P & I Custodial Account No. 7930002415 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $715,843.62 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$703,074.55 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$611,439.13 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Washington Mutual Bank, FA 3200 Southwest Freeway Houston, TX 77027

$598,690.92 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$594,572.84 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 10 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Carrington Mortgage Loan Trust Carrington Securities, LP Bruce Rose Seven Greenwich Office Park 599 West Putnam Avenue Greenwich, CT 06830 CMLT 9 Greenwich Office Park, Greenwich, CT 0631 Description of Custodial Account New Century Mortgage Corporation ITF Carrington Mortgage Loan Trust, Series 2004-NC1 Custodial Account No. 2110108357 Bank Balance at Location of Property March 31, 2007 $588,364.54 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

New Century Mortgage Corporation ITF CMLT 2005-NC2 Custodial Account No. 7930000676 RFC New Century Mortgage 2711 N. Haskell, Ste 900, Corporation Dallas, TX 75204 ITF RFC and Various Mortgagors Custodial Account No. 2110105390 Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Master Servicer for Deutsche 1761 East St. Andrew Place Bank National Trust Co. and Santa Ana, CA 92705-4934 Various Mortgagors Custodial Account No. 2110105641 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company, as Trustee, ITF The Registered Holders of Carrington Mortgage Loan Trust Series 2005-NC4, Asset Backed Pass-Through Certificates Custodial Account No. 7930000994 New Century Mortgage Corporation ITF LaSalle Bank NA ATF SASCO, Series 2005-NC1 Custodial Account No. 7930000137 New Century Mortgage Corporation As Servicer For CBA Commercial, LLC, and Its Successors and Assigns Custodial Account No. 2110106060

$557,280.16 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $517,527.18 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $492,137.62 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$465,223.76 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

La Salle bank National Association Keith DeFranco 135 South LaSalle St, Suite 1625 Chicago, IL 60603

$462,677.06 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

CBA Commercial, LLC 695 E. Main Street, Stamford, CT 06901

$462,545.38 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 11 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Carrington Mortgage Loan Trust Carrington Securities, LP Bruce Rose Seven Greenwich Office Park 599 West Putnam Avenue Greenwich, CT 06830 Barclays Bank, PLC Paul Menefee, Joseph O'Doherty 200 Park Avenue New York, NY 10166 Description of Custodial Account New Century Mortgage Corporation ITF Carrington Mortgage Loan Trust, Series 2004-NC1 and Various Mortgagors Custodial Account No. 2110108365 New Century Mortgage Corporation ITF Barclays Bank, PLC as Purchaser of Mortgage Loans and Various Mortgagors Custodial Account No. 2110105668 New Century Mortgage Corporation As Servicer, In Trust For the Purchaser and various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930002792 New Century Mortgage Corporation ITF Goldman Sachs and Various Mortgagors P & I Custodial Account No. 7930003128 New Century Mortgage Corporation ITF IndyMac Bank and Various Mortgagors T & I Custodial Account No. 7930003462 New Century Mortgage Corporation In Trust For Deutsche Bank As Trustee for Morgan Stanley ABS Capital, Inc. Trust Series 2005HE7 T & I Custodial Account No. 7930002288 Bank Balance at Location of Property March 31, 2007 $459,864.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$442,194.75 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Purchaser & various Mortgagors

$346,099.20 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Goldman Sachs Mortgage Company Marc Flamino 85 Broad Street New York, NY 10004 Indymac Bank FSB 888 East Walnut St. Pasadena, CA 91101

$332,037.77 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $314,900.17 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $297,205.01 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Morgan Stanley Mortgage Capital Inc. Andy Neuberger 1585 Broadway, 10th Floor New York, NY 10036

Statement of Financial Affairs

Exhibit 14

Page 12 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent, Trustee and/or Bailee for the Federal National Mortgage Association and/or payments of various mortgagors and/or various owners of interests in mortgagebacked securities (Custodial Account) Custodial Account No. 7930002601 EMC Mortgage Corporation Tom Tarantino 383 Madison Ave. New York, NY 10179 New Century Mortgage Corporation as Interim Servicer for EMC Mortgage Corp., Master Servicer for Deutsche Bank National Trust Co., ITF the registered holders of New Century Mortgage Securities, Inc., New Century Home Equity Loan Trust, Series 2003-B, Asse Custodial Account No. 2110105579 New Century Mortgage Corporation ITF Goldman Sachs and Various Mortgagors T & I Custodial Account No. 7930003136 New Century Mortgage Corporation 001 T & I Custodial Account No. 2110104270 New Century Mortgage Corporation ITF Wells Fargo Bank, NA ATF HASCO, Series 2005-NC1 P & I Custodial Account No. 7930001044 New Century Mortgage Corporation As Servicer for Deutsche Bank National Trust Co.& Various Mortgagors (241 T & I) Custodial Account No. 2110104173 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $229,845.87 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$229,718.10 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Goldman Sachs Mortgage Company Marc Flamino 85 Broad Street New York, NY 10004 Various Mortgagors

$226,298.17 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $216,748.46 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $206,430.47 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934

$203,300.95 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 13 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer For Deutsche Bank 1761 East St. Andrew Place National Trust Company, As Santa Ana, CA 92705-4934 Trustee, ITF The Registered Holders of New Century Home Equity Loan Trust 2005-4, Asset Backed Pass-Through Certificates, Series 2005-D Custodial Account No. 7930002296 Purchaser & various Mortgagors New Century Mortgage Corporation As Servicer, ITF The Purchaser, Adjustable Rate & Fixed Rate Mortgage Loans Custodial Account No. 2110105226 New Century Mortgage Corporation ITF IXIS Real Estate Capital, Inc. Fixed Rate B/C Residential Mortgage Loans Custodial Account No. 7930002636 New Century Mortgage Corporation Home123 Corporation, New Century Credit Corporation, NC Capital Corp Collection Account FBO Goldman Sachs Mortgage Company Custodial Account No. 7930003489 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $200,676.93 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$187,177.79 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

IXIS Real Estate Capital, Inc. Tony Malanga 9 West 57th Street, 36th Floor New York, NY 10019

$181,822.41 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Goldman Sachs Mortgage Company Marc Flamino 85 Broad Street New York, NY 10004

$172,115.04 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation ITF FannieMae P & I Custodial College Park, GA 30049 Account No. 7930002822 New Century Mortgage Lehman Brothers Bank FSB Diane Rinnovatore Corporation As Servicer, ITF Lehman 745 Seventh Ave. New York, NY 10019 Brothers, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000064

$154,354.45 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $143,261.02 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 14 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer For Deutsche Bank 1761 East St. Andrew Place National Trust Company, As Santa Ana, CA 92705-4934 Trustee, ITF The Registered Holders of Carrington Mortgage Loan Trust, Series 2004-NC 2 Asset Backed Pass-Through Certificates and Various Mortgagors Custodial Account No. 2110106044 Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent, Trustee and/or Bailee for the Federal National Mortgage Association and/or payments of various mortgagors and/or various owners of interests in mortgagebacked securities (Custodial Account) Custodial Account No. 7930002180 Purchaser & various Mortgagors New Century Mortgage Corporation As Servicer, ITF the Purchaser, and Various Mortgagors, Adjustable Rate & Fixed Rate Mortgage Loans Custodial Account No. 2110104246 New Century Mortgage Corporation ITF Morgan Stanley and various mortgagors T & I Custodial Account No. 7930003276 New Century Mortgage Corporation ITF Various Purchasers and Mortgagors Custodial Account No. 7930003438 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $137,553.57 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$104,541.73 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$97,325.28 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Morgan Stanley Mortgage Capital Inc. Andy Neuberger 1585 Broadway, 10th Floor New York, NY 10036 Various Mortgagors

$95,711.12 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $90,251.18 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 15 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer For Deutsche Bank 1761 East St. Andrew Place National Trust Company, As Santa Ana, CA 92705-4934 Trustee For Registered Holders of New Century Home Equity Loan Trust, Series 2005-B Certificates Custodial Account No. 7930001109 WM Specialty Mortgage, LLC 623 Fifth Ave, 17th Floor, New York, NY 10022 New Century Mortgage Corporation ITF WM Specialty Mortgage, LLC, as Owner, and any Successor Owner Custodial Account No. 2110106109 New Century Mortgage Corporation ITF Various Purchasers 101 P & I Custodial Account No. 2110103959 New Century Mortgage Corporation As Servicer, ITF Wells Fargo, as trustee, for the beneficial interest of SG Mortgage Finance Corporation and various mortgagors Custodial Account No. 7930003497 New Century Mortgage Corporation ITF Lehman Brothers Bank, FSB, Residential Fixed and Adjustable Rate Mortgage Loans, Group No. 2004-1 and Various Mortgagors Custodial Account No. 2110112443 New Century Mortgage Corporation ITF Countrywide Home Loans and Various Mortgagors T & I Custodial Account No. 7930003071 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $80,111.85 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$74,174.78 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors

$47,774.54 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $44,657.31 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

Lehman Brothers Bank FSB Diane Rinnovatore 745 Seventh Ave. New York, NY 10019

$43,945.16 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Countrywide Dana Headlee 20 N. Acoma Blvd. Lake Havasu City, AZ 86403

$40,037.03 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 16 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent and/or Trustee for the Federal National Mortgage Association and/or payments of various mortgagors, respectively (Custodial Account) Custodial Account No. 7930002628 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 CBA Commercial, LLC 695 E. Main Street, Stamford, CT 06901 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company and Various Mortgagors Custodial Account No. 7930002512 New Century Mortgage Corporation As Servicer For CBA Commercial, LLC, and Its Successors and Assigns Custodial Account No. 2110106079 New Century Mortgage Corporation ITF Countrywide HELOC Loans and various mortgagors P & I Custodial Account No. 7930003535 New Century Mortgage Corporation As Servicer, ITF Wells Fargo, as trustee, for the beneficial interest of SG Mortgage Finance Corporation and various mortgagors Custodial Account No. 7930003500 New Century Mortgage Corporation ITF Various Mortgagors P & I Custodial Account No. 7930002806 New Century Mortgage Corporation Servicer For Home123 and Various Mortgagors Custodial Account No. 7930001079 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $39,222.80 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$35,786.97 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$32,918.73 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Countrywide Dana Headlee 20 N. Acoma Blvd. Lake Havasu City, AZ 86403

$20,707.10 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$15,147.97 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors

$12,736.40 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $10,870.98 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Home123 18400 Von Karman Suite 900 Irvine, CA 92612

Statement of Financial Affairs

Exhibit 14

Page 17 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account CitiMortgage New Century Mortgage Citigroup Global Markets Realty Corp. Corporation Susan Mills, Bobbie Theivakumaran ITF CitiMortgage and Various 390 Greenwich Street, 6th Floor Mortgagors P & I Custodial New York, NY 10013 Account No. 7930003047 Deutsche Bank National Trust Company New Century Mortgage Corporation Joseph Campbell David Co ITF Deutsche Bank National Trust 1761 East St. Andrew Place and Santa Ana, CA 92705-4934 Certificate Holders of New Century Home Equity Loan Trust, Series 2003-1 and Various Mortgagors Custodial Account No. 2110105242 Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 Various Mortgagors New Century Mortgage Corporation ITF Wells Fargo Bank, NA ATF HASCO, Series 2005-NC1 T & I Custodial Account No. 7930001052 New Century Mortgage Corporation ITF Various Purchasers & Mortgagors 101 T & I Custodial Account No. 2110104262 New Century Mortgage Corporation As Servicer, ITF Carrington Mortgage Credit Fund I, LP and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 2110110319 New Century Mortgage Corporation ITF U.S. Bank National Association, As Trustee For Structured Asset Investment Loan Trust, Series 2005-9 P & I Custodial Account No. 7930001141 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $8,757.51 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $6,756.98 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$6,729.94 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$5,785.44 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Carrington Mortgage Credit Fund I, LP Carrington Securities, LP Bruce Rose Seven Greenwich Office Park 599 West Putnam Avenue Greenwich, CT 06830

$5,609.89 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

U.S. Bank National Association

$5,042.72 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 18 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Barclays Bank, PLC Paul Menefee, Joseph O'Doherty 200 Park Avenue New York, NY 10166 Lehman Brothers Bank FSB Diane Rinnovatore 745 Seventh Ave. New York, NY 10019 Description of Custodial Account New Century Mortgage Corporation ITF Barclays Capital PLC Collection Account Custodial Account No. 2110106273 New Century Mortgage Corporation ITF Lehman Brothers Bank, FSB, Residential Fixed and Adjustable Rate Mortgage Loans, Group No. 2004-1 and Various Mortgagors Custodial Account No. 2110112435 New Century Mortgage Corporation As Servicer For Wells Fargo Bank, N.A. as Master Servicer, ITF the Registered Holders of Asset Backed Securities Corporation Home Equity Loan Trust Series NC 2005-HE8 Custodial Account No. 7930002164 Bank Balance at Location of Property March 31, 2007 $4,577.34 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $3,800.93 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$3,541.38 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent, and/or Trustee for the Federal National Mortgage Association and/or payments of various mortgagors, respectively (Custodial Account) Custodial Account No. 7930002199 Various Mortgagors New Century Mortgage Corporation ITF Various Purchasers and Mortgagors Custodial Account No. 7930003446 New Century Mortgage Corporation ITF C-Bass and various mortgagors T & I Custodial Account No. 7930003330

$3,493.02 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$2,367.70 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $2,015.45 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

C-Bass 335 Madison Ave, New York, NY 10017

Statement of Financial Affairs

Exhibit 14

Page 19 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account CitiMortgage New Century Mortgage Citigroup Global Markets Realty Corp. Corporation Susan Mills, Bobbie Theivakumaran As Servicer, ITF CitiMortgage, 390 Greenwich Street, 6th Floor Inc., Fixed and Adjustable Rate New York, NY 10013 Mortgage Loans Custodial Account No. 7930003381 WM Specialty Mortgage, LLC 623 Fifth Ave, 17th Floor, New York, NY 10022 New Century Mortgage Corporation ITF WM Specialty Mortgage, LLC, as Owner, and any Successor Owner and Certain Mortgagors Custodial Account No. 2110106117 New Century Mortgage Corporation ITF MSAC 2005-HE5 Custodial Account No. 7930001257 New Century Mortgage Corporation ITF DB Structured Products, Inc. and Various Mortgagors, Fixed & Adjustable Rate Mortgage Loans Custodial Account No. 2110104130 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $1,179.99 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$1,150.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

MSAC Address not available

DB Structured Products, Inc. Glenn Minkoff 60 Wall Street, 19th Floor New York, NY 10005

$1,069.15 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $994.68 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Federal National Mortgage Association New Century Mortgage Corporation 600 Feldwood Drive ITF FannieMae T & I Custodial College Park, GA 30049 Account No. 7930002830 New Century Mortgage UBS Real Estate Securities Inc. Corporation George Mangiaracina ITF UBS and various mortgagors 1251 Avenue of the Americas T & I Custodial Account No. New York, NY 10019 7930003357 Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation As Agent and/or Trustee for the College Park, GA 30049 Federal National Mortgage Association and/or payments of various mortgagors, respectively (Custodial Account) Custodial Account No. 7930003039 Various Mortgagors NCMC ITF GMAC/RFC, and various mortgagors P&I Custodial Account No. 7930003586

$625.72 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $588.56 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $410.35 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$350.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 20 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner EMC Mortgage Corporation Tom Tarantino 383 Madison Ave. New York, NY 10179 Various Mortgagors Description of Custodial Account New Century Mortgage Corporation ITF EMC Mortgage and Various Mortgagors P & I Custodial Account No. 7930003187 New Century Mortgage Corporation ITF Various Mortgagors T & I Custodial Account No. 7930002814 New Century Mortgage Corporation ITF Risk-Based Premium Draft Account Custodial Account No. 7930000900 New Century Mortgage Corporation ITF DB Structured Products, Inc. Custodial Account No. 2110104122 New Century Mortgage Corporation ITF Bank of America and various mortgagors P & I Custodial Account No. 7930003284 New Century Mortgage Corporation ITF Von Karman Funding LLC and Various Mortgagors Custodial Account No. 2110105366 New Century Mortgage Corporation ITF Suntrust Asset Funding, LLC and various mortgagors P & I Custodial Account No. 7930003519 New Century Mortgage Corporation 001 P & I Custodial Account No. 2110104114 Bank Balance at Location of Property March 31, 2007 $280.01 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $264.78 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $239.81 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $210.45 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $147.87 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $141.70 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Risk-Based Premium Draft Account

DB Structured Products, Inc. Glenn Minkoff 60 Wall Street, 19th Floor New York, NY 10005 Bank of America, N.A. Maureen Macan 901 Main St, 66th Floor Dallas, TX 75202 Von Karman Funding LLC 18400 Von Karman, Suite 1000 Irvine, CA 92612

Suntrust Asset Funding, LLC Tony D. Atkins 303 Peachtree St., 23rd Floor Atlanta, GA 30308

$83.69 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors

$29.07 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 21 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Washington Mutual Bank, FA 3200 Southwest Freeway Houston, TX 77027 Description of Custodial Account New Century Mortgage Corporation, in trust for Washington Mutual Bank, in trust for Washington Mutual Bank, as owner, and any successor owner, and certain Mortgagors Custodial Account No. 7930003705 New Century Mortgage Corporation As Servicer ITF Nomura Credit & Capital, Inc. Custodial Account No. 7930000722 New Century Mortgage Corporation As Agent and/or Trustee for the Federal National Mortgage Association and/or payments of various mortgagors, respectively (Custodial Account) Custodial Account No. 7930003314 New Century Mortgage Corporation As Servicer, ITF J.P. Morgan Mortgage Acquisition Corp., as Purchaser of Mortgage Loans and various Mortgagors Custodial Account No. 7930002490 NCMC ITF GMAC/RFC, and various mortgagors T&I Custodial Account No. 7930003578 New Century Mortgage Corporation ITF Wells Fargo Bank NA As Trustee for SASCO, Series 2005NC2 T & I Custodial Account No. 7930000714 Bank Balance at Location of Property March 31, 2007 $26.46 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Nomura Securities James Depalma, Jeane Leschak 2 World Financial Center Building B New York, NY 10281 Federal National Mortgage Association 600 Feldwood Drive College Park, GA 30049

$6.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $3.24 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

JP Morgan Chase Bank, NA Fran Stec 194 Wood Avenue South Floor 3 Iselin, NJ 08830-2710

$3.10 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors

Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130

$0.01 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 22 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Wells Fargo Bank NA ITS-San Diego MAC E2963-171 4365 Executive Drive, Suite 1700 San Diego, CA 92121-2130 Description of Custodial Account New Century Mortgage Corporation As Servicer For Wells Fargo Bank, N.A. as Master Servicer, ITF the Registered Holders of Asset Backed Securities Corporation Home Equity Loan Trust Series NC 2005-HE8 Custodial Account No. 7930002172 New Century Mortgage Corporation ITF Various Mortgagors A-Paper Mortgage Loans Custodial Account No. 2110105285 New Century REIT, Inc. and Various Mortgagors Custodial Account No. 2110113989 New Century Mortgage Corporation ITF UBS Custodial Account No. 2110106249 New Century DB UBS Blocked Account Custodial Account No. 35071 CTOL New Century Mortgage Corporation ITF U.S. Bank National Association, As Trustee For Structured Asset Investment Loan Trust, Series 2005-9 T & I Custodial Account No. 7930001168 New Century Mortgage Corporation ITF Suntrust Asset Funding, LLC and various mortgagors T & I Custodial Account No. 7930003527 New Century Mortgage Corporation Returned Items Custodial Account No. 2110103932 Bank Balance at Location of Property March 31, 2007 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Various Mortgagors

UBS Real Estate Securities Inc. George Mangiaracina 1251 Avenue of the Americas New York, NY 10019 UBS Real Estate Securities Inc. George Mangiaracina 1251 Avenue of the Americas New York, NY 10019 U.S. Bank National Association

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Suntrust Asset Funding, LLC Tony D. Atkins 303 Peachtree St., 23rd Floor Atlanta, GA 30308

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Returned Items

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 23 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Residential Adjustable Rate Mortgage Loans and Fixed Rate Mortgage Loans Description of Custodial Account New Century Mortgage Corporation ITF Purchasers of Residential Adjustable Rate Mortgage Loans and Fixed Rate Mortgage Loans, and Various Mortgagors Custodial Account No. 7930002644 New Century Mortgage Corporation ITF Redwood Trust and Various Mortgagors P & I Custodial Account No. 7930003098 New Century Mortgage Corporation ITF Redwood Trust and Various Mortgagors T & I Custodial Account No. 7930003101 New Century Mortgage Corporation As Servicer ITF the Purchaser and Various Mortgagors Custodial Account No. 2110106257 New Century Mortgage Corporation As Servicer ITF The Purchaser and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000293 New Century Mortgage Corporation As Servicer ITF The Purchaser and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000358 New Century Mortgage Corporation Payoff Account Custodial Account No. 2110103940 New Century Mortgage Corporation DRM Payoff Account Custodial Account No. 7930003667 Bank Balance at Location of Property March 31, 2007 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Redwood Trust One Belvedere Place, Suite 300, Mill Valley, CA 94941

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Redwood Trust One Belvedere Place, Suite 300, Mill Valley, CA 94941

Purchaser & various Mortgagors

Purchaser & various Mortgagors

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Purchaser & various Mortgagors

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Payoff Account

Payoff Account

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 24 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Nomura Securities James Depalma, Jeane Leschak 2 World Financial Center Building B New York, NY 10281 Description of Custodial Account New Century Mortgage Corporation As Servicer ITF Nomura Credit & Capital, Inc. and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000730 New Century Mortgage Corporation ITF MSAC 2005-HE1 Custodial Account No. 7930000099 New Century Mortgage Corporation As Servicer, ITF and For The Exclusive Benefit of Merrill Lynch Mortgage Lending, Inc. Custodial Account No. New Century Mortgage Corporation As Servicer, ITF Merrill Lynch Mortgage Lending, Inc. and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loan Custodial Account No. 2110106095 New Century Mortgage Corporation Lockbox Account Custodial Account No. 2110104254 New Century Mortgage Corporation As Servicer, ITF Lehman Brothers and Various Mortgagors, Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930000072 NCMC ITF JP Morgan/Chase, and various mortgagors P&I Custodial Account No. 7930003594 Bank Balance at Location of Property March 31, 2007 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

MSAC Address not available

Merrill Lynch Brent Korensky 2001 Spring Road Oak Brook, IL 60523

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Merrill Lynch Brent Korensky 2001 Spring Road Oak Brook, IL 60523

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Lockbox Account

Lehman Brothers Bank FSB Diane Rinnovatore 745 Seventh Ave. New York, NY 10019

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

JP Morgan Chase Bank, NA Fran Stec 194 Wood Avenue South Floor 3 Iselin, NJ 08830-2710

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 25 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Name and Address of Owner Description of Custodial Account NCMC ITF JP Morgan/Chase, and various mortgagors Custodial Account No. 7930003659 Bank Balance at Location of Property March 31, 2007 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

JP Morgan Chase Bank, NA Fran Stec 194 Wood Avenue South Floor 3 Iselin, NJ 08830-2710 Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent and/or Trustee for the Federal National Mortgage Association and/or payments of various mortgagors, respectively (Custodial Account) Custodial Account No. 7930002962

Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent and/or Trustee for the Federal National Mortgage Association and/or payments of various mortgagors, respectively (Custodial Account) Custodial Account No. 7930002989 Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent, Trustee and/or Bailee for the Federal National Mortgage Association and/or payments of various mortgagors and/or various owners of interests in mortgagebacked securities (Custodial Account) Custodial Account No. 7930002954 Federal National Mortgage Association New Century Mortgage Corporation 600 Feldwood Drive As Agent, Trustee and/or Bailee College Park, GA 30049 for the Federal National Mortgage Association and/or payments of various mortgagors and/or various owners of interests in mortgagebacked securities (Custodial Account) Custodial Account No. 7930002970

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 26 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent, Trustee and/or Bailee for the Federal National Mortgage Association and/or payments of various mortgagors and/or various owners of interests in mortgagebacked securities (Custodial Account) Custodial Account No. 7930002997 Federal National Mortgage Association New Century Mortgage 600 Feldwood Drive Corporation College Park, GA 30049 As Agent, Trustee and/or Bailee for the Federal National Mortgage Association and/or payments of various mortgagors and/or various owners of interests in mortgagebacked securities (Custodial Account) Custodial Account No. 7930003306 EMC Mortgage Corporation Tom Tarantino 383 Madison Ave. New York, NY 10179 New Century Mortgage Corporation ITF EMC Mortgage and Various Mortgagors T & I Custodial Account No. 7930003195 Deutsche Bank National Trust Company New Century Mortgage Corporation Joseph Campbell As Servicer For Deutsche Bank David Co National Trust Company and 1761 East St. Andrew Place Various Mortgagors Series 2005Santa Ana, CA 92705-4934 B Certificates Custodial Account No. 7930001117 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 New Century Mortgage Corporation ITF Deutsche Bank National Trust and Certificate Holders of New Century Home Equity Loan Trust, Series 2003-1 Custodial Account No. 2110104343 New Century Mortgage Corporation ITF CitiMortgage and Various Mortgagors T & I Custodial Account No. 7930003055 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

CitiMortgage Citigroup Global Markets Realty Corp. Susan Mills, Bobbie Theivakumaran 390 Greenwich Street, 6th Floor New York, NY 10013

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 27 of 28

In Re New Century Mortgage Corporation

Case Number 07-10419

Statement of Financial Affairs Exhibit 14 - Property held for another person Description of Custodial Account CitiMortgage New Century Mortgage Citigroup Global Markets Realty Corp. Corporation Susan Mills, Bobbie Theivakumaran As Servicer, ITF CitiMortgage, 390 Greenwich Street, 6th Floor inc. and various Mortgagors, New York, NY 10013 Fixed and Adjustable Rate Mortgage Loans Custodial Account No. 7930003403 Bank of America, N.A. Maureen Macan 901 Main St, 66th Floor Dallas, TX 75202 New Century Mortgage Corporation ITF Bank of America and various mortgagors T & I Custodial Account No. 7930003292 ACH New Century Mortgage Address not available Corporation ACH Consumer Debits Custodial Account No. 2110103924 Deutsche Bank National Trust Company New Century Mortgage Joseph Campbell Corporation David Co As Servicer for Deutsche Bank 1761 East St. Andrew Place National Trust Company, as Santa Ana, CA 92705-4934 Trustee, ITF the Registered Holders of Carrington Mortgage Loan Trust Series 2005-NC3, Asset Backed Pass-Through Certificates Custodial Account No. 7930000781 Deutsche Bank National Trust Company Joseph Campbell David Co 1761 East St. Andrew Place Santa Ana, CA 92705-4934 New Century Mortgage Corporation As Servicer For Deutsche Bank National Trust Company, As Trustee, ITF The Registered Holders of Carrington Mortgage Loan Trust Series 2005-NC5, Asset Backed Pass-Through Certificates Custodial Account No. 7930001133 Name and Address of Owner Bank Balance at Location of Property March 31, 2007 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

$0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 $0.00 Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655 No Data to Report Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

No Data to Report Union Bank of California 445 S. Figueroa St., MC G08-470 Los Angeles, CA 90071-1655

Statement of Financial Affairs

Exhibit 14

Page 28 of 28

SOFA EXHIBIT 15

In Re New Century Mortgage Corporation

Case number 07-10419

Statement of Financial Affairs Exhibit 15 - Prior Address of Debtor Address 630 West Germanpike Suite 200 Plymouth Meeting, PA 19462 11700 Plaza America Drive Suite 200 & 250 Reston, VA 20190 18500 Von Karman - Suite 200 Suite 200 Irvine, CA 92612 350 Commerce Suites 200 Irvine, CA 92606 18400 Von Karman Suite 135 Irvine, CA 92612 18400 Von Karman Suite 340 Irvine, CA 92612 300 Commerce Suite 100 Irvine, CA 92602 350 Commerce Suites 100 & 250 Irvine, CA 92606 18400 Von Karman Suite 900 Irvine, CA 92612 18500 Von Karman Suite 1000 Irvine, CA 92612 200 Commerce Irvine, CA 92606 3121 Michelson Drive Floors 4, 5 & 6 Irvine, CA 92612-7673 3349, 3351, 3337 Michelson Drive Irvine, CA 92612 3337, 3353, 3355 Michelson Drive Suite CN200,270,300 Irvine, CA 92612 350 Commerce Suites 100 & 250 Irvine, CA 92606 1215 K Street 17th Floor #1742 Sacramento, CA 95814 1610 E. St. Andrews Place Santa Ana, CA 92705 2601 Walnut Ave. Tustin, CA 92780 3347 Michelson Drive Suite 400 Irvine, CA 92612 816 Connecticut Avenue Suite 500 Washington, DC 20005 12230 Forest Hills Blvd. Suite 162 Wellington, FL 33414 401 North Michigan Avenue Suite 1200 Chicago, IL 60611 10500 Kincaid Drive Suite 400 Fishers, IN 46037-9764 320 Commerce Suite 100 Irvine, CA 00000 18101 Von Karman Suite 400 Irvine, CA 92612 18200 Von Karman Suite 500 Irvine, CA 92612 18300 Von Karman Irvine, CA 92612 13100 Northwest Freeway #200, #500, #660 #160, Houston, TX 77040 1140 of the Americas Suite 1601 New York, NY 10036 345 Rouser Road Floor 4-East Coraopolis, PA 15108 13100 Northwest Freeway Houston, TX 77040 13100 Northwest Freeway Suite 660 Houston, TX 77040 13430 Northwest Freeway Suite 500 Houston, TX 77040 22485 Tomball Parkway Houston, TX 77070 14511 Falling Creek Drive Suite 400 Houston, TX 77014-1282 1407 116th Avenue, NE Suite East 100 Bellevue, WA 98004 2400 West Dunlap Avenue Suite 300 Phoenix, AZ 85021 2400 West Dunlap Avenue Suite 300 Phoenix, AZ 85021 4835 East Cactus Road Suite 200 & 265 & 260 Scottsdale, AZ 85254 1209 Woodrow Avenue Suite A-3 Modesto, CA 95350 3017 Douglas Blvd. Suite 300 Roseville, CA 95661 2880 Gateway Oaks Drive Suite 200 Sacramento, CA 95833 13520 Evening Creek Drive North Suite 450 and 130 San Diego, CA 92128 3131 Camino Del Rio North Suite 860 San Diego, CA 92121 21600 Oxnard Street Suite 900 & 1000 Woodland Hills, CA 91367 5600 S. Quebec Street Suite 305D Greenwood Village, CO 80111 3109 W. Martin Luther King Blvd. Suite 300 Tampa, FL 33607 5340 W. Kennedy Blvd. Suite 215 Tampa, FL 33609-2456 1117 Perimeter Center West Atlanta, GA 30338 1350 S. King Street Suite 112 Honolulu, HI 98614 841 Bishop Street Suite #725, 727, 750 Honolulu, HI 96813 25 Forbes Blvd. Suite 1 Foxboro, MA 02035 Two Hampshire Street Foxboro, MA 02035 200 Unicorn Park Drive Third Floor Woburn, MA 01801 9420 Underwood Avenue Omaha, NE 68144 50 Tice Blvd. Suite 110 Woodcliff Lakes, NJ 07677 3960 Howard Hughes Parkway 5th Floor Las Vegas, NV 89109 Two Blue Hill Plaza 1st Floor Pearl River, NY 10965 229 Huber Village Blvd Suite 200 Westerville, OH 43081 3354 Perimeter Hill Drive Suite 106 & 150 Nashville, TN 37211 6404 International Parkway Suite 2000 & 2025 Plano, TX 75093 Two Riverway Suite 600 Houston, TX 77056 11921 MoPac Expressway Austin, TX 78759 11730 Plaza America Drive Suite 650 Reston, VA 20190 11235 SE 6th Street Suite 200 Bellevue, WA 98004 Name Used New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation New Century Mortgage Corporation Dates Of Occupancy From 11/1/2004 To 10/31/2009 From 4/18/2005 To 7/31/2015 From 7/1/2004 To 12/31/2004 Start date not available. Lease ended 10/31/2005 From 10/1/2004 To 10/31/2005 From 7/1/2005 To 12/31/2005 From 11/1/2003 To 10/31/2005 Start date not available. Lease ended 10/31/2005 From 7/15/2003 To 7/31/2006 From 5/1/2004 To 5/31/2006 Start date not available. Lease ended 11/27/2005 From 4/15/2005 To 4/30/2010 From 4/15/2005 To 4/30/2010 From 2/1/2005 To 8/31/2010 From 11/1/2005 To 5/31/2009 From 1/1/2007 To 12/31/2007 From 2/23/2005 To 7/8/2015 From 2/1/2006 To 1/31/2008 From 8/1/2005 To 2/28/2011 From 9/15/2004 To 9/14/2009 From 6/1/2006 To 5/31/2007 From 1/1/2005 To 12/31/2005 From 1/4/2007 To 3/16/2013 From 10/1/2004 To 5/31/2005 From 10/11/2004 To 3/5/2005 From 12/1/2004 To 6/30/2005 From 1/1/2005 To 10/31/2005 Information not available. From 2/15/2005 To 2/28/2010 From 1/1/2007 To 2/28/2011 From 6/1/1997 To 8/31/2006 From 8/1/2004 To 8/31/2006 From 9/1/2006 To 8/31/2009 From 9/1/2006 To 8/31/2013 From 4/1/2006 To 3/31/2011 From 10/21/2002 To 10/20/2005 From 1/1/2005 To 6/30/2010 From 2/15/2007 To 6/30/2010 From 6/15/2006 To 10/31/2010 From 10/1/2005 To 9/30/2007 From 1/1/2005 To 12/31/2006 From 6/28/2004 To 6/27/2009 From 8/1/2004 To 7/31/2009 From 9/15/2004 To 9/14/2009 From 11/5/2004 To 11/30/2009 From 7/9/2004 To 6/30/2007 From 5/1/2004 To 9/30/2009 From 1/1/2002 To 12/31/2005 From 12/3/2004 To 11/30/2009 From 9/1/2003 To 8/31/2006 From 9/15/2004 To 10/31/2008 From 12/30/2004 To 2/28/2010 From 4/1/2002 To 3/31/2006 From 8/16/2004 To 7/31/2009 From 1/1/2005 To 12/31/2009 From 7/12/2005 To 7/31/2008 From 10/1/2006 To 9/30/2007 From 1/21/2005 To 9/30/2010 From 12/23/2004 To 6/22/2010 From 9/1/2006 To 8/31/2011 From 8/1/2004 To 3/31/2008 From 9/1/2006 To 8/31/2011 Information not available. From 1/9/2003 To 12/31/2007 From 8/1/2004 To 7/31/2009

SOFA

Exhibit 15

Page 1 of 1

SOFA EXHIBIT 19D

In Re New Century Mortgage Corporation

Exhibit 19d Financial Statements Issued Address 1 1761 E. St. Andrew Place 390 Greenwich Street 327 Inverness Drive South 31 W. 52nd Street 390 Greenwich Street 2285 Franklin Road 600 Galleria Parkway 1221 Avenue of the Americas 85 Broad Street 1285 Ave. of the Americas 99 Church Street 4802 Deer Lake Drive East 14221 International Parkway 1700 Lincoln Street 13010 SW 68th Parkway 55 Water Street 1901 Main Street 135 North Los Robles Avenue 11 Madison Avenue 1015 Pacific Avenue 562 5th Avenue 1285 Avenue of the Americas 201 North Civic Drive 200 Cedar Knolls Road One Meridian Crossings, Ste 100 One Wacker Drive One State Street Plaza 85 Broad Street One State Street Plaza 600 Steamboat Road 1761 E. St. Andrew Place 383 Madison Avenue 29 W. Susquehanna Avenue PO Box 110808 Address 2 City Santa Ana New York Englewood New York New York Bloomfield Hills Atlanta New York New York New York New York Jacksonville Dallas Denver Portland New York Irvine Pasadena New York Tacoma New York New York Walnut Creek Whippany Minneapolis Chicago New York New York New York Greenwich Santa Ana New York Towson Juneau Phoenix Phoenix State CA NY CO NY NY MI GA NY NY NY NY FL TX CO OR NY CA CA NY WA NY NY CA NJ MN IL NY NY NY CT CA NY MD AK AZ AZ

Case No. 07-10419

Company Deutsche Bank Trust Services Citigroup Global Markets Aurora Loan Services Deutsche Bank SSMB Realty Services CIT GMAC Commercial Finance Group Morgan Stanley Dean Witter Mortgage Capital Goldman Sachs UBS Warburg Moodys Investor Services Merill Lynch Credit Corporation Fannie Mae Murrayhill Company US Bancorp Standard & Poors GE Capital Corporation Fannie Mae CS First Boston WM Specialty Mortgage Bank Leumi UBS Warburg Mortgage Capital Bank of the West Barclays Bank GMAC/RFC Fannie Mae Fitch Investor Services Goldman, Sachs & Co. AMBAC Greenwich Capital Markets Deutsche Bank National Trust Bear Stearns Mortgage Capital Corporation Suntrust Leasing Corporation Alaska Division of Banking, Securities and Corporations Arizona Corporation Commission Arizona Department of Financial Institutions

Name Eiko Akiyama Randy Appleyard Chris Baker Rebekah Berry Matthew Bollo Melvin Crawford Scott Crook Christine Egan David Fontanilla Dan Griffo Pamela Gupta Jim Hartland Milan Hickman Marilynn Hitchens Tina Huntsberger Richard Koch Jack Lampert John E. Lee Joe Little Raymond Man Kischa McGuire Glen McIntyre Marieta Mendoza Glenn Pearson Ryon Pinnow Brian P. Rooks John Searson Aduke Thelwell Donna Trois Joseph Walsh Katie Wannenmacher Ying Yu

Zip 92705-4934 10013 80112 10019 10013 48303-1017 30339 10020 10004 10019 10007 32246 75254-2916 80203 97223 10041-0003 92614 91101-1707 10010 98402 10036 10019 94596 7981 55423 60606-4667 10004 10004 10004 6830 92705-4934 10179 21204 99811-0808 85007 85018

Dates Issued Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various

6th Floor NYC01 1706 PO Box 2017 15th Floor

11th Floor

Suite 1000 Suite 1600

7th Floor Suite 300 4th Floor Suite B 8th Floor 11th Floor Suite 360B MC 04-03-10 Suite 1400 30th Floor 18th Floor

37th Floor

1300 West Washington Street Attn: Licensing Section 2910 N. 44th Street, #310

Statement of FInancial Affairs

Question 19d

1 of 6

In Re New Century Mortgage Corporation

Exhibit 19d Financial Statements Issued Address 1 Corporation Department, Room 058 Address 2 City State AR AR CA CO CT CT DC DC DC DE DE DC FL FL IL GA GA GA HI HI HI

Case No. 07-10419

Company Arkansas Secretary of State Arkansas Securities Department California Department of Real Estate Uniform Consumer Credit Code Connecticut Secretary of State

Name

Zip 72201-1094 72201 95818 80203 06115-0470 06103 20002 20002 20002 19903 19901 20420 32399 32399 60673-3388 30341 30334 30341 96805 96811 96813

Dates Issued Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various

Fifth & Woodlawn Sts. Little Rock 201 East Markham Street Little Rock Sacramento Denver Hartford Hartford Washington Washington Washington P.O. Box 898 Dover Dover Washington Tallahassee Tallahassee Chicago Atlanta Suite 315, West Tower Atlanta Atlanta Honolulu, Honolulu, Honolulu

Kay Durham

Heritage West Building, #300

P.O. Box 187000 Attn: Licensing Section 1525 Sherman Street, 5th Floor Commercial Recording 30 Trinity Street

Department of Banking Consumer Credit Division Attn: Licensing Section 260 Constitution Plaza Department of Insur, Securities and Banking Attn: Licensing Section 810 First Street NE, Ste 700 941 N. Capitol Street, N.E., 9th Floor

Department of Consumer and Regulatory Affairs Corporations Division Department of Insur, Securities and Banking Delaware Secretary of State Delaware State Bank Commissioner Dept. of VA Florida Department of Financial Services Florida Department of State Freddie Mac Department of Banking & Finance Georgia Secretary of State Department of Banking & Finance

Attn: Licensing Section 810 First Street NE, Ste 700 Division of John G. Townsend Building Corporations Attn: Licensing Section 555 E. Loockerman Street 810 Vermont Ave NW Attn: Licensing Section 200 E. Gaines Street Division of Corporations 409 East Gaines St

PO Box 93388 Attn: Licensing Section 2990 Brandywine Road, #200 Corporations #2 Martin Luther King, Jr. Dr., S. E. Department Attn: Licensing Section 2990 Brandywine Road, #200 PO BOX 2054 PO BOX 113600 335 Merchant Street, Room 201

Department of Commerce and Consumer Affairs Division of Financial Institutions Department of Commerce and Consumer Affairs Annual Filings BREG, Corporations Division Department of Commerce and Consumer Affairs (DCCA) Business Registration Division

Statement of FInancial Affairs

Question 19d

2 of 6

In Re New Century Mortgage Corporation

Exhibit 19d Financial Statements Issued Address 1 PO BOX 113600 P.O. Box 3469 PO BOX 2054 335 Merchant Street, Room 201 PO Box 198619 800 Park Blvd, Ste 200 P.O. Box 83720 122 South Michigan Avenue, 19th Floor 330 Howlett Building 302 West Washington Street, Room E018 30 South Meridian Street, Suite 300 Hoover Building, Second Floor Lucas State Office Building 200 E. Grand Ave., #300 700 SW Jackson St., Ste 300 First Floor, Memorial Hall 1025 Capital Center Dr., Ste 200 700 Capital Avenue 1305 E. Walnut E 12th and Walnut Street, 1st Floor Address 2 City Honolulu, Honolulu, Honolulu, Honolulu Atlanta Boise Boise Chicago Springfield Indianapolis Indianapolis Des Moines Des Moines State HI HI HI HI GA ID ID IL IL IN IN IA IA IA KS KS KY KY KY LA LA ME ME

Case No. 07-10419

Company

Name

Zip 96811 96801 96805 96813 30384 83712 83720-0080 60603 62756 46204 46204 50319 50319 50309 66603 66612-1594 40601 40601 40601 70809 70804-9125 04333 04333-0101

Dates Issued Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various

Department of Commerce and Consumer Affairs Annual Filings BREG, DCCA-PVL Attn: MB Department of Commerce and Consumer Affairs Division of Financial Institutions Corporations Division Department of Commerce Business Registration and Consumer Affairs (DCCA) Division Dept Of Housing & Urban Development Idaho Department of Finance Idaho Secretary of State Corporation Department Illinois Department of Financial and Professional Division of Banking Regulation Department of Business Services Indiana Secretary of State Business Services Division Department of Financial Institutions Iowa Consumer Credit Code Secretary of State Iowa Division of Banking Office of the State Bank Commission Kansas Secretary of State Kentucky Office of Financial Institutions Office of the Secretary of State Kentucky Office of Financial Institutions State of Louisiana Louisiana Secretary of State Office of Consumer Credit Regulation Maine Department of Secretary of State Consumer Protection Division Corporations Division

Des Moines Topeka 120 S.W. 10th Avenue Topeka Frankfort State Capital Building, Frankfort Room 152 Frankfort Baton Rouge Baton Rouge Augusta Augusta

Filings Division

1025 Capital Center Dr., Ste 200 nd Office of Financial 8660 United Plaza Blvd., 2 Floor Institutions Commercial Division P. O. Box 94125 Attn: Licensing Section State House Station 35 Bureau of 101 State House Station Corporations, Elections and Commissions

Statement of FInancial Affairs

Question 19d

3 of 6

In Re New Century Mortgage Corporation

Exhibit 19d Financial Statements Issued Address 1 Address 2 City Baltimore PO Box 17052 Baltimore Baltimore Boston Boston Lansing Lansing Lansing St. Paul St. Paul 550 N. West Street, 901 Woolfolk Jackson Jackson Jefferson City Jefferson City Helena Helena Lincoln Lincoln Reno Carson City Phoenix Carson City Concord State MD MD MD MA MA MI MI MI MN MN MS MS MO MO MT MT NE NE NV NV AZ NV NH

Case No. 07-10419

Company Department of Labor, Licensing & Regulation State of Maryland Department of Labor, Licensing & Regulation Commonwealth of Massachusetts Secretary of the Commonwealth Office of Financial & Insurance Services Michigan Department of Labor and Economic Growth Office of Financial & Insurance Services Minnesota Secretary of State Minnesota Department of Commerce

Name

Zip 21202 21297-1052 21202 02110 02108-1512 48933 48909-7554 48933 55103 55101 39201 39205-0136 65102 65102 59620-2801 59620 68509 68508 89520-2000 89701-4201 85072-2614 89703 03301

Dates Issued Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various

Attn: Licensing Section 500 N. Calvert Street, Room 401 Dept of Assessments Business Personal Property Division and Taxation Attn: Licensing Section 500 N. Calvert Street, Room 401
rd Division of Banks & One South Station, 3 Floor Loan Agency Corporations Division One Ashburton Place, 17th Floor Attn: Licensing Section 611 W. Ottawa Street, 3rd Floor

Bureau of Commercial PO Box 30054 Services Attn: Licensing Section 611 W. Ottawa Street, 3rd Floor Business Services Counter 60 Empire Drive, Suite 100 85 7 Place East, Ste 500 Attn: Licensing Section
th

Mississippi Dept of Banking & Consumer Finance Sarah Shows Mississippi Secretary of State Missouri Division of Finance Missouri Secretary of State Montana Secretary of State Montana Division of Banking & Financial Institutions Nebraska Secretary of State Nebraska Department of Banking and Finance Reno Gazette-Journal Nevada Secretary of State State of Nevada - Business License Renewal NEVADA DEPARTMENT OF BUSINESS AND INDUSTRY State of New Hampshire

Business Services P. O. Box 136 Division Attn: Licensing Section 301 West High Street, Room 630 Corporations Division P. O. Box 778 Business Services P.O. Box 202801 Bureau Attn: Licensing Section 301 South Park, Ste 316 Corporation Division P.O. Box 94608 Attn: Licensing Section 1230 O Street, Ste 400 Legal Advertising Department Commercial Recordings Division PO Box 22000 202 N. Carson Street

P.O. Box 52614 MORTGAGE LENDING 400 W King Street Suite 101 DIVISION Banking Department 64B Suncook Road

Statement of FInancial Affairs

Question 19d

4 of 6

In Re New Century Mortgage Corporation

Exhibit 19d Financial Statements Issued Address 1 P.O. Box 9529 P.O. Box 308 20 West State Street, 8 Floor
th

Case No. 07-10419

Company

Name

Address 2

City Manchester Trenton Trenton Trenton Santa Fe

State NH NJ NJ NJ NM NM

Zip 03108-9529 08625 08625 08625 87505 87591

Dates Issued Various Various Various Various Various Various

State of New Hampshire Secretary of State Annual Reports New Jersey Division of Revenue, Business Corporate Filing Services Bureau Section New Jersey Department of Banking & Insurance New Jersey Division of Revenue, Business Services Bureau New Mexico Financial Institutions Division Public Regulation Commission

Corporate Filing P.O. Box 308 Section Attn: Licensing Section 2550 Cerrillos Road, 3 rd Floor Corporation and Franchise Tax Departments 1120 Paseo De Peralta P.E.R.A. Building, Room 418

Santa Fe

State of New York Banking Department New York Division of Corporations and State Records North Carolina Commissioner of Banks North Carolina Secretary of State Corporations Division North Dakota Secretary of State North Dakota Department of Financial Institutions Ohio Department Of Commerce Division Of Financial Institutions

One State Street 41 State Street 316 W. Edenton Street 2 South Salisbury Street 600 East Boulevard Avenue 2000 Schafer Street, Ste G 77 South High Street, 21 Floor 4545 N. Lincoln Blvd., #104 Post Office Box 26930 255 Capitol Street, N.E., Suite 151 350 Winter Street NE, Room 410 17 N Second St., Ste 1300 148 W. River Street 233 Richmond Street, #231 P.O. Box 5757
st

New York Albany Raleigh Raleigh Bismarck Bismarck Columbus Oklahoma City Oklahoma City Salem Salem Harrisburg Providence Providence Columbia

NY NY NC NC ND ND OH OK OK OR OR PA RI RI SC

10004 12207 27603 27601 58505-0500 58501 43215 73105 73126-0930 97310-1327 97301 17101-2290 02904 02903 29250-5757

Various Various Various Various Various Various Various Various Various Various Various Various Various Various Various

Oklahoma Dept of Consumer Credit Oklahoma Tax Commission Oregon Secretary of State Oregon Department of Consumers and Business Services Pennsylvania Department of Banking Rhode Island Secretary of State Corporations Division Rhode Island Dept of Business Regulation Division of Banking STATE OF SOUTH CAROLINA DEPARTMENT OF CONSUMER AFFAIRS South Dakota Division of Banking Secretary of State , Corporations Division Dept of Financial Institutions Tennessee Secretary of State Office of Consumer Credit Commissioner

217 W Missouri Avenue 500 E. Capitol Avenue 511 Union Street, Ste 400 312 Eighth Avenue North 2601 N. Lamar Blvd. Suite 201

6th Floor, William R. Snodgrass Tower

Pierre Pierre Nashville Nashville Austin

SD SD TN TN TX

57501 57501 37219 37243 78705

Various Various Various Various Various

Statement of FInancial Affairs

Question 19d

5 of 6

In Re New Century Mortgage Corporation

Exhibit 19d Financial Statements Issued Address 1 2601 N. Lamar Blvd. Suite 201 Address 2 City Austin Salt Lake City Salt Lake City Salt Lake City Montpelier Montpelier Richmond Richmond Olympia Olympia Charleston Charleston Madison Madison State TX UT UT UT VT VT VA VA WA WA WV WV WI WI

Case No. 07-10419

Company Texas Department of Savings and Mortgage Lending State of Utah Utah Division of Real Estate Utah Division of Corporations & Commercial Code State of Vermont Vermont Secretary of State Virginia State Corporation Commission Virginia State Corporation Commission Washington Department of Financial Institutions Washington Secretary of State West Virginia Division of Banking West Virginia State Tax Department Wisconsin Department of Financial InstitutionsMortgage Banking Wisconsin Department of Financial Institutions

Name

Zip 78705 84114-6800 84114-6711 84114-6705 05620-3101 05609-1104 23218 23218 98504-1200 98504-0234 25305 25330 53707 53703

Dates Issued Various Various Various Various Various Various Various Various Various Various Various Various Various Various

Department of Financial Institutions

P.O. Box 146800 PO Box 146711 PO Box 146705

Department of Banking 89 Main Street, Drawer 20 81 River Street 1300 E. Main Street 1300 E. Main Street, #800 P.O. Box 41200 801 Capitol Way S. Bldg. #3, Room 311 Internal Auditing Division Post Office Box 2666 345 W. Washington Ave., 4th Floor Division of Corporate and Consumer Services 345 W. Washington Ave., 3rd Floor

Attn: Clerk's Office Bureau of Financial Institutions

1900 Kanawha Blvd East

Wyoming Secretary of State Wyoming Division of Banking

200 W. 24th St Herschler Building

3 East, 122 W 25

th

Cheyenne Cheyenne

WY WY

82002 82002

Various Various

Street

Statement of FInancial Affairs

Question 19d

6 of 6

In re:

New Century Mortgage Corporation Debtor

Case No.

07-10419

Declaration Under Penalty of Perjury On Behalf of a Corporation or Partnership I, Holly Felder Etlin, Chief Restructuring Officer of New Century Mortgage Corporation, named as the debtor in this case, declare under penalty of perjury that I have read the answers contained in the foregoing Statement of Financial Affairs and any attachments thereto and that they are true and correct to the best of my knowledge, information, and belief.

Date:

May 30, 2007

/s/ Holly Felder Etlin Holly Felder Etlin Chief Restructuring Officer

Penalty for making a false statement: Fine of up to $500,000 or imprisonment for up to 5 years, or both. (18 USC sec. 152 and 3571)

Vous aimerez peut-être aussi