Royal Oak Township Housing Commission, Public Housing Program, Ferndale, Michigan
What We Audited and Why
We completed an audit of the Royal Oak Township Housing Commission's Public Housing Program. We selected the Housing Commission for audit based on two citizen complaints. The complainants alleged that the Housing Commission's Public Housing units were in poor physical condition, tenants were housed contrary to HUD's requirements, and Public Housing funds wer misspent. The objectives of the audit were to determine whether…
November 29, 2004
Report
#2005-CH-1003
Housing Authority of the City of Durham, Durham, Nrth Carolina
What We Audited and Why
We audited the Durham Housing Authority's (Authority) financial operations and procurement procedures, because a prior Office of the Inspector General (OIG) audit identified potential deficiencies in these areas.
Our audit objectives were to determine if the Authority's misuse of funds, identified in our prior report, jeopardized its ability to operate its projects in a manner that promotes serviceability, economy,…
November 19, 2004
Report
#2005-AT-1004
Petersburg, VA Redevelopment and Housing Authority Did not Follow Federal Procurement Regulations or Properly Manage HUD Funds
What We Audited and Why
We completed an audit of the operations of the Petersburg Redevelopment and Housing Authority (Authority) in response to a citizen's complaint. The complainant alleged procurement irregularities, accounting problems, and overall mismanagement at the Authority.
Our audit objective was to determine if the Authority properly awarded contracts to its consultants and attorneys and whether it could support that it used HUD…
September 08, 2004
Report
#2004-PH-1011
Puerto Rico Public Housing Administration, San Juan, Puerto Rico
Our review identified several conditions regarding the use of HUD funds that were in violation of the ACC. As of September 30, 2003, PRPHA accounting records reflected net account receivables owed to its Low-Income Public Housing Program exceeding $5.97 million. Review of these receivables disclosed that the PRPHA:
Improperly used HUD funds totaling about $1.1 million for activities not related to the administration of its public housing…
April 22, 2004
Report
#2004-AT-1006
Section 8 Housing Program
We completed an audit of the Fayette County Housing Authority's Section 8 Housing Program.
The objective of our audit was to determine whether the Housing Authority operated its Section 8 Program in an efficient and effective manner and provided decent, safe and sanitary housing to its Section 8 tenants in compliance with HUD's requirements. We performed the audit in response to a request from HUD's Public Housing Program Center Coordinator,…
July 25, 2003
Report
#2003-CH-1019
Coshocton Metropolitan Housing Authority Public Housing Program
We completed an audit of the Coshocton Metropolitan Housing Authority's Public Housing Program. The review of the Housing Authority's Public Housing Program was conducted as part of a comprehensive review of the Authority. The comprehensive review was performed based upon a request from HUD's Columbus Field Office Coordinator of Public Housing Program Center. The objectives of the audit were to: (1) determine whether the Housing Authority had…
March 28, 2003
Report
#2003-CH-1014
Coshocton Metropolitan Housing Authority Comprehensive Improvement Assistance Program
We completed an audit of the Coshocton Metropolitan Housing Authority's Comprehensive Improvement Assistance Program for Fiscal Years 1997, 1998, and 1999. The audit of the Housing Authority's Program was conducted as part of a comprehensive review of the Authority. The comprehensive review was performed based upon a request from HUD's Columbus Field Office Coordinator of Public Housing Program Center.
The objectives of the audit were to: (1)…
March 24, 2003
Report
#2003-CH-1011
Housing Authority of the County of Chester, Assessment of Problems, West Chester PA
HUD became aware of the financial problems of HACC when the staff of the Office of Public Housing, Pennsylvania State Office, met with representatives of HACC on October 2, 2000.
HACC requested the meeting to discuss its declining Public Housing and Section 8 reserves and a shortfall in Hope VI funds. A HUD technical review was performed in October 2000 and the results were discussed with the HACC on November 20, 2000. At that time HACC…
August 31, 2001
Report
#2001-PH-1803
Housing Authority of the City of Miami Beach, Miami Beach, Florida
We completed an audit of the Housing Authority of the City of Miami Beach, Florida (HACMB). We conducted the audit pursuant to a request by your office dated July 9, 1999. This report contains four findings that require follow-up action by your office to ensure HACMB implements appropriate corrective action.
Within 60 days please give us a status report, for each recommendation in this report, on: (1) the corrective action taken; (2) the…
October 20, 2000
Report
#2001-AT-1001
Puerto Rico Public Housing Administration, Procurement Management, San Juan, Puerto Rico
We have completed an audit of the Puerto Rico Public Housing Administration's (PHA) management of its central office procurement system. We conducted the audit in response to the Department of Housing and Urban Development (HUD) officials and our ongoing concerns regarding the Puerto Rico Public Housing Administration's financial management systems. Our audit objectives were to determine whether the PHA administered its activities in compliance…
March 06, 2000
Report
#2000-AT-1003
Elizabeth Landlord Charged with Sexual Crimes Against 13 Tenants
The owner of hundreds of rental units scattered across 18 residential properties in Elizabeth has been arrested and criminally charged with coercing more than a dozen of his tenants into sexual acts in exchange for financial relief, acting Union County Prosecutor Lyndsay V. Ruotolo and Elizabeth Police Department Chief Giacomo Sacca and Director Earl Graves jointly announced Monday.
Joseph Centanni, 73, of Mountainside is charged with eight…
Press release
March 22, 2021
Essex County Man Charged with Mortgage Fraud
NEWARK, N.J. – An Essex County, New Jersey, man will be arraigned today on charges that he engaged in a conspiracy to commit mortgage fraud that resulted in potential losses in excess of $1 million, U.S. Attorney Craig Carpenito announced.
Cabral Simpson, 43, of Belleville, New Jersey, appeared before U.S. Magistrate Judge Leda Dunn Wettre in Newark federal court. He is charged by indictment with one count of conspiracy to commit wire fraud and…
Press release
January 08, 2020
Two New Jersey Men Sentenced To Prison For Phony Debt Elimination Scheme
NEWARK, N.J. – Two New Jersey men were today sentenced to prison terms for their respective roles in using phony monetary instruments to obtain luxury vehicles and other high value items; one of the defendants was additionally convicted of bankruptcy fraud, U.S. Attorney Craig Carpenito announced.
Germaine Howard King, a/k/a “Germaine Howard,” 47, of Elizabeth, New Jersey, was sentenced to 70 months in prison, and Daniel D. Dxrams, currently…
Press release
January 07, 2020
Jury Finds Former HUD Employee Guilty of Fraud and Identity Theft
HONOLULU – A federal jury today found Chun Mei Tong, also known as Mei Tong, 43, of Honolulu, guilty of five counts of wire fraud and three counts of aggravated identity theft for her scheme to use an alias and forge signatures to rent out properties under the U.S. Department of Housing and Urban Development ("HUD") Housing Choice Voucher Program (also known as the "Section 8 Program") while she was also a HUD employee involved in overseeing the…
Press release
September 06, 2019
Dominican National Sentenced To Prison For Misusing Social Security Number And Stealing Government Benefits
BOSTON – A Dominican national was sentenced today in federal court in Boston for false representation of a Social Security number and theft of public money.
Noemi Mejia, 51, was sentenced by U.S. District Court Judge Nathaniel M. Gorton to one year and one day in prison, two years of supervised release, and ordered to pay $164,987 in restitution. Mejia will be subject to deportation upon completion of her sentence. In…
Press release
July 23, 2019
Ligonier, Indiana Man Sentenced To 87 Months In Prison
SOUTH BEND – Phillip Yoder, age 41, of Ligonier, Indiana, was sentenced before United States District Court Judge Jon E. DeGuilio on his guilty pleas to wire fraud, bank fraud, mail fraud and bankruptcy fraud, announced U.S. Attorney Kirsch.
Yoder was sentenced to serve 87 months each on the mail fraud, bank fraud, and mail fraud counts, and 60 months on the bankruptcy fraud count, all to run concurrently. Yoder also was…
Press release
July 01, 2019
Former Hoboken City Council Candidate Convicted of Conspiring to Use Mail to Promote Voter Bribery Scheme
NEWARK, N.J. – A former candidate for the Hoboken City Council was convicted today of conspiring to promote a voter bribery scheme by use of the mail, U.S. Attorney Craig Carpenito announced.
Francis Raia, 67, of Hoboken, New Jersey, was a candidate for Hoboken City Council in 2013. He was convicted of one count of conspiracy to violate the federal Travel Act for causing the mails to be used in aid of voter bribery, contrary to New Jersey…
Press release
June 25, 2019
Two New Jersey Men Found Guilty in Phony Debt Elimination Scheme
NEWARK, N.J. – Two individuals were found guilty today for their respective roles in using phony monetary instruments to obtain luxury vehicles and other high value items; one of the defendants was additionally convicted of bankruptcy fraud, U.S. Attorney Craig Carpenito announced.
Germaine Howard King, a/k/a “Germaine Howard,” 43, of Elizabeth, New Jersey, was convicted for his role in a scheme to defraud banks and…
Press release
June 21, 2019
Former Stuart Housing Authority Employee Pleads Guilty to Theft of Government Funds
A former Stuart Housing Authority employee pled guilty today to stealing government funds from the federal Housing Choice Voucher Program.
Ariana Fajardo Orshan, U.S. Attorney for the Southern District of Florida, and Nadine Gurley, Special Agent in Charge, U.S. Department of Housing and Urban Development, Office of Inspector General (HUD-OIG), made the announcement.
Cynthia Cabrera, 49, of Port St. Lucie, Florida, pled guilty today to one…
Press release
April 03, 2019
City Councilman Pleads Guilty To Wire Fraud And Filing A False Tax Return
(Source: Geneseesun.com)
ROCHESTER – Attorney James P. Kennedy, Jr. announced today that Adam C. McFadden pleaded guilty to wire fraud and filing a false tax return before U.S. District Judge Elizabeth A. Wolford. The charges carry a maximum penalty of 20 years in prison and a $250,000 fine.
Assistant U.S. Attorney Richard A. Resnick, who is handling the case, stated that McFadden was a member of the Rochester City Council, while co-…
Article
April 02, 2019