Search Term Techniques
When searching with multiple terms consider wrapping the words in quotes "terms here" to search on the whole set of terms over individual words.
Fiscal Years 2019 and 2018 Financial Statements Audit
This report presents the results of our audit of FHA’s principal financial statements and notes for the fiscal years ending September 30, 2019 and 2018, including our report on FHA’s internal control and test of compliance with selected provisions of laws, regulations, contracts, and grant Read More
November 14, 2019
Report
#2020-FO-0001
Former Program Manager Of Twin Cities Nonprofit Charged With Fraud, False Statements
United States Attorney Erica H. MacDonald today announced a felony information charging CLARISSA LYNN COMBS, 48, with conspiracy to commit wire fraud and false statements. COMBS will make her initial appearance in U.S. District Court at a later date. BRIDGIT YVETTE MICHAUD, 54, JALONDA LEEANN Read More
November 12, 2019
News
Press Release
Alleged Kidnapper Sentenced to 18 Months for Making False Statements to Receive Federal Benefits
John H. Durham, United States Attorney for the District of Connecticut, announced that ALLAN MANN, JR., also known as “Hailee Randolph DeSouza” and “Hailey R. DeSouza,” 67, was sentenced today by U.S. District Judge Janet C. Hall in New Haven to 18 months of imprisonment for receiving federal Read More
November 14, 2019
News
Press Release
Mortgage Short Sale Negotiators Charged With Defrauding Mortgage Lenders
BOSTON – The principals and co-founders of a North Andover mortgage short sale assistance company were charged today in connection with defrauding mortgage lenders and investors out of nearly $500,000 in proceeds from about 90 short sale transactions. The defendants allegedly defrauded the Federal Read More
November 08, 2019
News
Press Release
Former Prattsville Town Supervisor and Local Businessman Charged with Fraud
ALBANY, NEW YORK – An indictment unsealed today charges former Prattsville Town Supervisor Kory O’Hara, age 42, and Prattsville resident Stephen Baker, age 68, with fraud relating to grants extended to Prattsville in the wake of Hurricane Irene.
The announcement was made by:
United Read More
November 08, 2019
News
Press Release
HUD’s Office of the Chief Financial Officer Generally Complied With the Digital Accountability and Transparency Act of 2014 With a Few Exceptions
In accordance with the statutory requirements of the Digital Accountability and Transparency Act of 2014 (DATA Act) and standards established by the Office of Management and Budget (OMB) and the U.S. Department of the Treasury, we audited the U.S. Department of Housing and Urban Development (HUD Read More
November 07, 2019
Report
#2020-CH-0001
The Christian Church Homes, Oakland, CA, Did Not Ensure That the Rental Assistance Demonstration Program Conversion Was Accurate and Supported for Vineville Christian Towers
We audited Vineville Christian Towers’ (project) Rental Assistance Demonstration Program (RAD) conversion in accordance with our annual audit plan. Our audit objective was to determine whether the project’s RAD conversion to the Section 8 Project-Based Voucher Program was completed in Read More
November 04, 2019
Report
#2020-AT-1001
Former City Councilman Adam McFadden Pleads Guilty To New Charges
ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that Adam C. McFadden pleaded guilty before U.S. District Judge Elizabeth A. Wolford to wire fraud. The charge carries a maximum penalty of 20 years in prison and a $250,000 fine. On April 1, 2019, McFadden previously pleaded Read More
October 09, 2019
News
Press Release
Former Chairman Of Rochester Housing Authority Facing Additional Charges In Superseding Indictment
ROCHESTER, N.Y. - U.S. Attorney James P. Kennedy, Jr. announced today that a federal grand jury has returned a 28-count superseding indictment charging George H. Moses, 50, of Rochester, NY, with conspiracy to commit wire fraud, wire fraud, and aggravated identity theft. The conspiracy and wire Read More
October 24, 2019
News
Press Release
Chicago Duo Sentenced In HUD Fraud Scheme
HAMMOND- Sergio Garcia, Sr., 50, of Chicago, IL and Sergio Garcia, Jr., 30, of Lowell, IN were sentenced by US District Court Judge Philip Simon on their guilty pleas to conspiracy to commit mail fraud.
Garcia, Sr. was sentenced to serve 70 months in prison followed by 2 years of supervised Read More
November 01, 2019
News
Press Release
Former LHA Director Walter Guillory faces bribery, fraud charges
Former Lafayette and Opelousas Housing Authority Executive Director Walter Guillory has been indicted on federal bribery and wire fraud charges.
The U.S. Attorney’s Office on Thursday filed charges against Guillory, who was forced to resign as LHA director Oct. 25, 2010, following an audit that Read More
December 26, 2013
News
Article
Developer Sentenced to 12.5 Years in Prison for Orchestrating Massive Mortgage Fraud Involving over $7 Million in Loss
United States Attorney Carmen M. Ortiz - District of Massachusetts
DEVELOPER SENTENCED TO 12.5 YEARS IN PRISON FOR ORCHESTRATING MASSIVE MORTGAGE FRAUD INVOLVING OVER $7 MILLION IN LOSS
FOR IMMEDIATE RELEASE
CONTACT: CHRISTINA DiIORIO-STERLING
PHONE: (617)748-3356
E-MAIL: Read More
December 19, 2013
News
Press Release
Waterford woman to be sentenced in theft from homeless aid program
An Oakland County woman who admits stealing $380,000 from a program for the homeless is facing two years or more in prison.
Linda Linseman is a former state employee. She's returning to Detroit federal court Tuesday, four months after pleading guilty to theft of government property.
The plea deal Read More
December 19, 2013
News
Article
Detroit Woman Sentenced for Theft of Funds Earmarked for Lighthouse of Oakland County
FOR IMMEDIATE RELEASE
December 18, 2013
Linda Linseman, 56, of Detroit, Michigan, was sentenced yesterday to 32 months imprisonment by Judge Robert H. Cleland for her theft of more than $385,000 in Federal and State grant funds designated to Lighthouse of Oakland, a non-profit organization in Read More
December 17, 2013
News
Press Release
The City of Norfolk, VA, Generally Failed To Justify Its Community Development Block Grant Activities
We audited the City of Norfolk’s Community Development Block Grant program based on our annual audit plan and a risk analysis, which indicated that the City had the most open activities in Virginia. Our objective was to determine whether the City justified its program activities by ensuring Read More
December 15, 2013
Report
#2014-PH-1001
Waterford Man Sentenced to 51 Months in Prison for Leading Extensive Mortgage Fraud Scheme
Deirdre M. Daly, United States Attorney for the District of Connecticut, announced that JOSE GUZMAN, 53, of Waterford, was sentenced today by Senior U.S. District Judge Alfred V. Covello in Hartford to 51 months of imprisonment, followed by three years of supervised release, for operating an Read More
December 18, 2013
News
Press Release
Contractor sentenced for over-billing Road Home subsidiary
A New Orleans-based contractor who admitted to over-billing a Road Home subsidiary $236,000 was sentenced in federal court Wednesday to two-and-a-half years in prison.
Praveen Kailas, a prominent and politically connected contractor, admitted to overbilling the state's Small Rental Property Read More
December 18, 2013
News
Article
SAR 70 - Semiannual Report to Congress for period ending September 30, 2013
The Inspector General Act of 1978 requires the Inspector General to prepare semiannual reports summarizing the activities of the Office of Inspector General for the preceding six month periods. The semiannual reports are intended to keep the Secretary and the Congress fully informed of significant Read More
December 19, 2013
Semiannual Report
#SAR 70
La Joya Housing Authority Director Claims Investigation is Politically Driven
LA JOYA - The director of the La Joya Housing Authority says a federal investigation into his businesses may have been politically motivated.
"It gets pretty dirty, they'll use whatever they want to distract the voters and trying to change, outcome (sic)," Juan Jose Garza said.
Federal agents Read More
December 17, 2013
News
Article
Additional Details To Supplement Our Report on HUD’s Fiscal Years 2013 and 2012 (Restated) Financial Statements
We are required to annually audit the consolidated financial statements of the U.S. Department of Housing and Urban Development (HUD) in accordance with the Chief Financial Officers Act of 1990 as amended. This report supplements our report on the results of our audit of HUD’s principal financial Read More
December 14, 2013
Report
#2014-FO-0003