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.
Evaluation Notification – The Efficiency of the U.S. Department of Housing and Urban Development’s (HUD) Hiring Process
February 28, 2020
Memorandum
#2020-OE-0002-EN
HUD Did Not Have Adequate Oversight To Ensure That Its Payments to Subsidized Property Owners Were Accurate and Supported When It Suspended Contract Administrator Reviews
In 2016, we began a series of audits in accordance with our goal to review the U.S. Department of Housing and Urban Development’s (HUD) multifamily housing programs. We issued five reports detailing violations found at Project-Based Rental Assistance (PBRA) properties in HUD’s Southwest Read More
February 26, 2020
Report
#2020-FW-0001
Mortgage Short Sale Negotiator Sentenced for Defrauding Mortgage Lenders
BOSTON – The principal and co-founder of a North Andover mortgage short sale assistance company was sentenced yesterday in connection with defrauding mortgage lenders and investors out of nearly $500,000 in proceeds from about 90 short sale transactions.
Jaime L. Mulvihill, 40, was sentenced by U Read More
February 26, 2020
News
Press Release
HUD Inaccurately Allotted Funding for Tenant Protection Assistance and Improperly Approved a Proposed RAD Conversion
We reviewed the U.S. Department of Housing and Urban Development’s (HUD) funding allotment for tenant protection assistance at the Vineville Christian Towers (project) related to a housing conversion action and its approval of the project’s Rental Assistance Demonstration Program (RAD) conversion Read More
February 18, 2020
Report
#2020-AT-0802
Maryland Woman Federally Indicted For Stealing From Former Employer
WILMINGTON, Del. – A federal grand jury returned an indictment on February 13, 2020, charging a Baltimore, Maryland woman with one count of theft from a Wilmington company receiving federal funds.
According to the indictment, April Pritchett, 37, engaged in a scheme to defraud her former employer Read More
February 18, 2020
News
Press Release
HUD’s Fiscal Year 2019 Consolidated Financial Statements Audit
In accordance with the Chief Financial Officers Act of 1990, as amended, we are required to annually audit the consolidated financial statements of the U.S. Department of Housing and Urban Development (HUD) and the stand-alone financial statements of the Federal Housing Administration and the Read More
February 14, 2020
Report
#2020-FO-0004
Audit of the Government National Mortgage Association’s Financial Statements for Fiscal Year 2019
This report presents the results of our audit of Ginnie Mae’s fiscal year 2019 financial statements, including our report on Ginnie Mae’s internal control and test of compliance with selected provisions of laws, regulations, and contracts applicable to Ginnie Mae.
In fiscal year 2019, we were Read More
February 07, 2020
Report
#2020-FO-0002
Additional Details To Supplement Our Fiscal Year 2019 U.S. Department of Housing and Urban Development Financial Statements Audit
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 express an opinion on the fair presentation of HUD’s Read More
February 07, 2020
Report
#2020-FO-0003
CRA/LA Agrees to Pay $3.1 Million to Resolve Alleged Misuse of Federal Funds for Inaccessible Housing
CRA/LA agreed to pay $3.1 million to resolve allegations that its predecessor violated the False Claims Act by knowingly failing to comply with federal accessibility laws when it financed and assisted in the development of affordable housing in the City of Los Angeles supported by federal funds, Read More
February 06, 2020
News
Press Release
HUD Has Not Referred Troubled Public Housing Agencies as the Law and Regulations Require
The Office of Public and Indian Housing (PIH) has not referred troubled public housing agencies (PHAs) to the Assistant Secretary for Public and Indian Housing to take them over as the law and regulations require. Without this referral mechanism, a PHA could remain troubled for an indefinite Read More
February 04, 2020
Report
#2019-OE-0001
HUD Had Not Established Deadlines for Reporting FHA-HAMP Nonincentivized Loan Modifications and Filing Nonincentivized Partial Claims
We audited the U.S. Department of Housing and Urban Development’s (HUD) Federal Housing Administration, Home Affordable Modification Program’s (FHA-HAMP) policies for reporting nonincentivized loan modifications and filing partial claims. The audit was a result of a prior Office of Read More
February 04, 2020
Report
#2020-AT-0801
Community Action North Bay, Fairfield, CA, Did Not Administer Its Continuum of Care Program in Accordance With HUD Requirements
We audited Community Action North Bay’s Continuum of Care Program based on hotline complaints (HC-2016-2275 and HT-2019-1142) and concerns expressed by the San Francisco Office of Community Planning and Development that included matching noncompliance issues. The complaints alleged improper Read More
January 31, 2020
Report
#2020-LA-1001
Independent Attestation Review: U.S. Department of Housing and Urban Development, Office of Special Needs, Continuum of Care Homeless Assistance Grants Program, Regarding Drug Control Accounting for Fiscal Year 2019
We conducted an attestation review of the U.S. Department of Housing and Urban Development (HUD), Office of Special Needs, Continuum of Care Homeless Assistance Grants Program, regarding drug control accounting and associated management assertions for fiscal year 2019. As required by Federal Read More
January 31, 2020
Memorandum
#2020-NY-0801
HUD’s Travel Cards Were Used for Illegal, Improper, or Erroneous Purchases and Were Not Always Used When Required
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General audited HUD’s compliance with the travel card program requirements for fiscal year 2018 based on our risk assessment.Our audit objective was to determine whether HUD travel cards were used for potentially Read More
January 31, 2020
Report
#2020-KC-0002
HUD’s Purchase Card Program Had Inaccurate Records, Untimely Training, and Improper Purchases
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General audited HUD’s compliance with the purchase card program requirements for fiscal years 2017 and 2018 based on our risk assessment. Our audit objective was to determine whether HUD maintained accurate records of Read More
January 31, 2020
Report
#2020-KC-0001
Former Exec Director of Newark Watershed Pleads Guilty
The former executive director of the Newark Watershed Conservation and Development Corp. (NWCDC) today admitted accepting approximately $999,000 in kickback payments in exchange for her assistance in awarding work to various vendors and contractors of the agency, U.S. Attorney Paul J. Fishman Read More
December 21, 2015
News
Article
Ex-Lawrence Twp. mayor indicted for allegedly stealing $75K from Asbury Park
FREEHOLD – The former executive director of the Asbury Park Housing Authority, who is also the ex-mayor of Lawrence Township, has been indicted on 38 counts of official misconduct and other charges, Acting Monmouth County Prosecutor Christopher Gramiccioni announced Monday.
An investigation Read More
December 21, 2015
News
Article
Eight More Individuals Charged With Filing False Applications For Superstorm Sandy Relief Funds
(Source: nj.gov) TRENTON – Acting Attorney General John J. Hoffman announced that eight additional individuals were charged criminally today with filing fraudulent applications for federal relief funds related to Superstorm Sandy. Since March 2014, the Attorney General’s Office has filed criminal Read More
December 07, 2015
News
Press Release
Franklin American Mortgage Company Agrees to Pay $70 Million to Resolve Alleged False Claims Act Liability Arising From Federal Housing Administration-Insured Mortgage Lending
(Source: Justice.gov) Franklin American Mortgage Company has agreed to pay the United States $70 million to resolve allegations that it violated the False Claims Act by knowingly originating and underwriting mortgage loans insured by the U.S. Department of Housing and Urban Development’s (HUD) Read More
December 02, 2015
News
Press Release
Union County, New Jersey Man Admits Role in $6 Million Mortgage Fraud Scheme
(Source: FBI.gov) NEWARK N.J.—An Elizabeth, New Jersey, man today admitted recruiting straw buyers and submitting bogus loan applications as part of large-scale mortgage fraud scheme involving properties in northern New Jersey, U.S. Attorney Paul J. Fishman announced.
Miguel LaRosa, 48, pleaded Read More
December 02, 2015
News
Press Release