Review of Selected Controls of New Core Interface Solution
We audited selected controls of U.S. Department of Housing and Urban Development’s New Core Interface Solution application as part of the internal control assessments for the fiscal year 2019 financial statement audit. Our objective was to review the controls for compliance with Federal information system security and financial management requirements.
The OIG has determined that the contents of this audit report would not be appropriate…
September 22, 2020
Report
#2020-DP-0002
Review of Information Systems Controls Over FHA
We audited general and application controls over selected Federal Housing Administration (FHA) information systems and the credit reform estimation and reestimation process as part of the internal control assessments required for the fiscal year 2017 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to review the controls for compliance with U.S. Department of Housing and Urban Development (HUD)…
February 11, 2018
Report
#2018-DP-0002
E-Discovery Management System’s Capacity To Meet Customer Demand for Electronic Data
HUD has a contract with Leidos Innovations Corporation for E-Discovery services using the E-Discovery Management System. The process for collecting electronically stored information (ESI) and delivering it to customers has two major subprocesses: (1) an initial ESI collection and (2) a keyword search to refine the initial collection results. OGC’s and Leidos’ collection of ESI does not meet customer demand because processing ESI…
December 05, 2017
Report
#2017-OE-0008
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’s (OCFO) compliance with the DATA Act for the second quarter of fiscal year 2017.
In the DATA Act Compliance Audit of the U.S. Department of Housing…
November 02, 2017
Report
#2018-FO-0001
Independent Attestation Review: U.S. Department of Housing and Urban Development, DATA Act Implementation Efforts
The Digital Accountability and Transparency Act of 2014 (DATA Act) and implementation guidance provided in the Office of Management and Budget Memorandum M-15-12 mandates that Federal agencies must report their financial, budgetary and programmatic information to the USASpending.gov web site by the statutory May 2017 deadline.
In our second of two Data Act Readiness Reviews, OIG reviewed the U.S. Department of Housing and Urban Development’s (…
February 28, 2017
Memorandum
#2017-FO-0801
Review of Information Systems Controls Over FHA’s Single Family Premiums Collection Subsystem – Periodic and the Single Family Acquired Asset Management System
We reviewed the general and application controls over the Federal Housing Administration’s (FHA) Single Family Premiums Collection Subsystem – Periodic (SFPCS-P) and Single Family Acquired Asset Management System (SAMS) as part of the internal control assessments required for the fiscal year 2016 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to review the general and application controls over…
February 07, 2017
Report
#2017-DP-0002
Additional Review of Information System Controls Over FHA Information Systems, Washington, DC
We reviewed the general and application controls over the Federal Housing Administration’s (FHA) Single Family Insurance System (SFIS) and Single Family Insurance Claims Subsystem (Claims) as part of the internal control assessments required for the fiscal year 2015 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to assess the general and application controls over SFIS and Claims for compliance with…
August 30, 2016
Report
#2016-DP-0003
Independent Attestation Review: U.S. Department of Housing and Urban Development, DATA Act Readiness Review
The Digital Accountability and Transparency Act of 2014 (DATA Act), and implementing guidance provided in the Office of Management and Budget Memorandum M-15-12, is a mandate that Federal agencies must follow to report their financial, budgetary and programmatic information to the USASpending.gov web site. We have reviewed the U.S. Department of Housing and Urban Development’s (HUD) compliance efforts as of July 15, 2016. To…
August 25, 2016
Memorandum
#2016-FO-0802
Review of Information System Controls Over SFIS and Claims
We reviewed the general and application controls over the Federal Housing Administration’s (FHA) Single Family Insurance System (SFIS) and Single Family Insurance Claims subsystem (Claims) as part of the internal control assessments required for the fiscal year 2015 financial statement audit under the Chief Financial Officer’s Act of 1990. Our objective was to evaluate the general and application controls over SFIS and Claims for…
December 19, 2015
Report
#2016-DP-0002
Essex County Man Charged with Mortgage Fraud
NEWARK, N.J. – An Essex County, New Jersey, man will be arraigned today on charges that he engaged in a conspiracy to commit mortgage fraud that resulted in potential losses in excess of $1 million, U.S. Attorney Craig Carpenito announced.
Cabral Simpson, 43, of Belleville, New Jersey, appeared before U.S. Magistrate Judge Leda Dunn Wettre in Newark federal court. He is charged by indictment with one count of conspiracy to commit wire fraud…
Press release
January 08, 2020
Two New Jersey Men Sentenced To Prison For Phony Debt Elimination Scheme
NEWARK, N.J. – Two New Jersey men were today sentenced to prison terms for their respective roles in using phony monetary instruments to obtain luxury vehicles and other high value items; one of the defendants was additionally convicted of bankruptcy fraud, U.S. Attorney Craig Carpenito announced.
Germaine Howard King, a/k/a “Germaine Howard,” 47, of Elizabeth, New Jersey, was sentenced to 70 months in prison, and Daniel D. Dxrams, currently…
Press release
January 07, 2020
Ligonier, Indiana Man Sentenced To 87 Months In Prison
SOUTH BEND – Phillip Yoder, age 41, of Ligonier, Indiana, was sentenced before United States District Court Judge Jon E. DeGuilio on his guilty pleas to wire fraud, bank fraud, mail fraud and bankruptcy fraud, announced U.S. Attorney Kirsch.
Yoder was sentenced to serve 87 months each on the mail fraud, bank fraud, and mail fraud counts, and 60 months on the bankruptcy fraud count, all to run concurrently. Yoder also was…
Press release
July 01, 2019
Two New Jersey Men Found Guilty in Phony Debt Elimination Scheme
NEWARK, N.J. – Two individuals were found guilty today for their respective roles in using phony monetary instruments to obtain luxury vehicles and other high value items; one of the defendants was additionally convicted of bankruptcy fraud, U.S. Attorney Craig Carpenito announced.
Germaine Howard King, a/k/a “Germaine Howard,” 43, of Elizabeth, New Jersey, was convicted for his role in a scheme to defraud banks and…
Press release
June 21, 2019