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
Glenbrook Manor Could Not Always Show That Project Costs Were Eligible and Supported in Accordance With HUD Requirements
We audited the multifamily project, Glenbrook Manor, in Stamford, CT, based on a request by officials from the U.S. Department of Housing and Urban Development’s (HUD) Hartford, CT, Office of Multifamily Housing Programs. Our audit objectives were to determine whether Glenbrook Manor Read More
December 14, 2014
Report
#2015-BO-1001
Final Civil Action: SunTrust Mortgage, Inc., Settled Allegations of Failing To Comply With HUD’s FHA Loan Requirements
We assisted the U.S. Department of Justice (DOJ) in conducting an investigation of SunTrust Mortgage, Inc.’s underwriting practices for Federal Housing Administration (FHA)-insured loans.
On June 17, 2014, DOJ and the Consumer Financial Protection Bureau, along with 49 State attorneys Read More
December 07, 2014
Memorandum
#2015-PH-1802
Interim Report on HUD’s Internal Controls Over Financial Reporting
We are required to audit the consolidated financial statements of the U.S. Department of Housing and Urban Development (HUD) annually in accordance with the Chief Financial Officers Act of 1990 as amended. Our objectives were to evaluate HUD’s internal controls over financial reporting and Read More
December 08, 2014
Report
#2015-FO-0002
The Office of the Commissioner for Municipal Affairs Needs To Make Improvements in Administering Its Section 108 Loan Guarantee Program
We audited the Office of the Commissioner for Municipal Affairs’ Section 108 Loan Guarantee program as part of our strategic plan and based on the deficiencies noted during our recent review of Municipal Affairs’ Section 108 Loan Guarantee program, concerning the slow progress of the Vieques Read More
December 03, 2014
Report
#2015-AT-1001
HUD Did Not Always Follow Applicable Requirements or Use Best Practices in the Procurement and Administration of Its Multifamily Servicing Contract
We audited the U.S. Department of Housing and Urban Development’s (HUD) procurement and administration of its multifamily mortgage loan and property management servicing and accounting contract. We conducted this review based on concerns communicated to the HUD Office of Inspector General ( Read More
November 30, 2014
Report
#2015-NY-0001
The Freeport Housing Authority, Freeport, NY, Did Not Administer Its Low-Rent Housing and Homeownership Programs in Accordance With HUD’s Regulations
We completed a review of the Freeport Housing Authority’s administration of its low-rent housing and homeownership programs. We selected the Authority due to a request from the U.S. Department of Housing and Urban Development’s (HUD) New York Office of Public and Indian Housing officials. Read More
November 29, 2014
Report
#2015-NY-1002
SAR 72 - Semiannual Report to Congress for period ending September 30, 2014
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 11, 2014
Semiannual Report
#SAR_72
The City of New York, NY, Did Not Always Disburse Community Development Block Grant Disaster Recovery Assistance Funds to Its Subrecipient in Accordance With Federal Regulations
We completed a review of the City of New York, Office of Management and Budget’s administration of the Community Development Block Grant Disaster Recovery Assistance (CDBG-DR) funds awarded to the City as a result of damages caused by Hurricane Sandy. This review was related to the Read More
November 22, 2014
Report
#2015-NY-1001
Audit of the Federal Housing Administration’s Financial Statements for Fiscal Years 2014 and 2013
In accordance with the Chief Financial Officers Act of 1990 (Public Law 101-576), as amended, OIG is responsible for the conduct of the annual financial statement audit of FHA. Our work includes the audit of FHA’s balance sheets as of September 30, 2014 and 2013, and the related statements Read More
November 12, 2014
Report
#2015-FO-0001
The Rotan Housing Authority, Rotan, TX, Did Not Administer Its Public Housing and Recovery Act Programs in Accordance With Regulations and Other Requirements
In accordance with our regional plan to review public housing programs and because of a complaint filed with the Office of the Inspector General (OIG) and issues identified by new management, we performed a review of the Rotan Housing Authority (Authority). The complainant and Authority Read More
October 30, 2014
Memorandum
#2015-FW-1802