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 COMBS 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