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.
Stratford Man Pleads Guilty to Bankruptcy Fraud
John H. Durham. United States Attorney for the District of Connecticut, announced that DARRYLL HARMON, 44, of Stratford, waived his right to be indicted and pleaded guilty today before U.S. District Judge Victor A. Bolden in Bridgeport to one count of bankruptcy fraud.
According to court documents Read More
December 17, 2017
News
Press Release
U.S. Attorney's Office Charges Suburban Mortgage Brokers with Fraud for Allegedly Controlling Property Appraisals in Scheme to Defraud Lenders
CHICAGO — The U.S. Attorney’s Office in Chicago has charged two suburban mortgage brokers with fraudulently operating a purportedly independent appraisal management company to control property valuations, and brokering fraudulent loans to finance real estate transactions between themselves and Read More
December 13, 2017
News
Press Release
4 more charged with Sandy fraud
(Source: whyy.org) New Jersey authorities charged criminally this week four more people with filing fraudulent applications for federal relief funds related to Superstorm Sandy, state law enforcement officials announced.
State authorities have charged 104 people for allegedly engaging in this type Read More
December 10, 2017
News
Article
Former Falls Housing Director Admits Thefts
(Source: buffalonews.com) Stephanie W. Cowart, former executive director of the Niagara Falls Housing Authority, admitted Wednesday to working with her son and daughter-in-law to steal $17,580 from the authority and the state.
Cowart, who appeared before U.S. District Judge Richard J. Arcara, Read More
December 06, 2017
News
Article
Former Head of Niagara Falls Housing Authority Pleads Guilty to Stealing Government Funds; Son and Daughter-In-Law also Convicted
Buffalo, N.Y. –U.S. Attorney James P. Kennedy, Jr. announced today that Stephanie W. Cowart, 58, of Grand Island, NY, pleaded guilty to theft concerning programs receiving federal funds before U.S. District Judge Richard J. Arcara. The charge carries a maximum penalty of 10 years in prison Read More
December 05, 2017
News
Press Release
Owners of New Suffolk waterfront home charged with fraud in connection with Hurricane Sandy disaster relief benefits
(Source: southoldlocal.com) The owners of a waterfront home in New Suffolk have been arrested by federal authorities on charges of making false and fraudulent statements in applications for federal assistance following Hurricane Sandy.
William Grella and Gary Osborne, owners of the home at 1200 Read More
December 06, 2017
News
Article
Fugitive in Multi-Million Dollar Bank Fraud Scheme Named in Grand Jury Indictment Alleging Series of Fraudulent Real Estate Loans
NEWS RELEASE For Immediate Distribution November 29, 2017
LOS ANGELES – A longtime fugitive was named today in a nine-count indictment that alleges he participated in a $9 million loan fraud scheme that targeted Wells Fargo Bank. Napoleon Olarte, 40, who is believed to be in Venezuela Read More
November 30, 2017
News
Press Release
A.G. Schneiderman Announces Guilty Plea Of Brooklyn Real Estate Developer Daniel Melamed
(Source: longisland.com) Brooklyn, NY - November 27, 2017 - Attorney General Eric T. Schneiderman announced that Brooklyn real estate developer Daniel Melamed pleaded guilty today in Kings County Supreme Court to a 13-count indictment, including Residential Mortgage Fraud in the Second Degree and Read More
November 28, 2017
News
Article
Wethersfield Woman Involved in Debt Elimination Scheme is Sentenced
John H. Durham, United States Attorney for the District of Connecticut, announced that URMILA SRI THAKUR, also known as Urmila Buddhu-Thakur and Indro Buddhu-Thakur, 73, of Wethersfield, was sentenced today by U.S. District Judge Alvin W. Thompson in Hartford to four years of probation, the first Read More
November 21, 2017
News
Press Release
Interim Memorandum Special Review, Office for the Socioeconomic and Community Development, San Juan, PR, State Block Grant Disaster Recovery Program
Reissued 11/27/17
The subject report has been reissued to correct the memorandum number. This reissued memorandum now correctly shows the report number.The number was corrected from 2018-AT-0801 to 2018-AT-1801.
The purpose of this memorandum is to provide time-sensitive Read More
November 15, 2017
Memorandum
#2018-AT-1801
Newark Non-Profit Director And Political Fundraiser Pleads Guilty To Wire Fraud And Tax Evasion
NEWARK, N.J. – The former executive director of a Newark-based childcare and community program and a partner in a political fundraising and consulting company today admitted committing wire fraud and tax evasion, Acting U.S. Attorney William E. Fitzpatrick announced.
Kiburi D. Tucker, 42, of Read More
November 19, 2017
News
Press Release
Former Hubbard attorney facing federal charges
A former Hubbard attorney who gave up his law practice as he was about to disciplined now faces federal charges.
Federal authorities have issued a bill of information charging Richard James Lacivita with bank fraud and making a false statement on on a loan.
In most cases, prosecutors issue a bill Read More
November 19, 2017
News
Article
HUD Fiscal Year 2017 Federal Information Security Modernization Act Of 2014 (FISMA) Evaluation Report
The Federal Information Security Modernization Act of 2014 (FISMA) directs Inspectors General to conduct an annual evaluation of the agency information security program. FISMA, Department of Homeland Security (DHS), Office of Management and Budget (OMB) and National Institute of Standards Read More
October 30, 2017
Report
#2017-OE-0007
Reforming the Community Development Block Grant- Disaster Recovery Program
Testimony Before the United States House of Representatives Committee on Financial Services Subcommittee on Oversight and Investigations.
October 31, 2017
News
Hearing
DATA Act Compliance Audit of the U.S. Department of Housing and Urban Development
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), we audited the U.S. Department of Housing and Urban Development’s (HUD) Office of the Chief Financial Officer’ Read More
November 02, 2017
Report
#2018-FO-0001
HUD’s Office of Public Housing Did Not Clearly Define or Provide Guidance for Public Housing Agency Certifications
While working with the U.S Department of Housing and Urban Development’s (HUD) Office of Program Enforcement, we noted that the Office of Public Housing did not clearly identify the certifications that public housing agencies were making in the Application for Federal Assistance, SF (standard form Read More
November 04, 2017
Memorandum
#2018-FW-0801
The Housing Authority of the City of New Haven, CT, Made Ineligible Housing Assistance Payments From Its Housing Choice Voucher Program
We audited the Housing Authority of the City of New Haven’s Housing Choice Voucher program based on our risk assessment of the program for the New England region, the size of the Authority’s program, the time lapse since our last audit, and the inherent risk of the program. Our audit objective was Read More
November 14, 2017
Report
#2018-BO-1002
HUD’s Fiscal years 2017 and 2016 (Restated) 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
November 14, 2017
Report
#2018-FO-0005
Additional Details To Supplement Our Fiscal Years 2017 and 2016 (Restated) U.S. Department of Housing and Urban Development Financial Statement Audit
This report was reissued on December 6, 2017 to correct an error in recommendation 2G found in Finding 2. Recommendation 2G now reflects the correct prior year recommendation that must be reopened.
We are required to audit the consolidated financial statements of the U.S. Department of Read More
November 13, 2017
Report
#2018-FO-0004
Audit of the Federal Housing Administration’s Financial Statements for Fiscal Years 2017 and 2016 (Restated)
This audit report was reissued on February 13, 2018 to correct the Combined Statement of Budgetary Resources for the period ended September 30, 2017 on page 44. The Budget Authority and Outlays, Net section is now included.
This audit report was previously reissued on November 27, 2017 to Read More
February 11, 2018
Report
#2018-FO-0003