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.
Former Bayonne Official Sentenced To 21 Months Prison For Accepting $65,000 In Bribes For Awarding HUD Grant Funds
TRENTON, N.J. – A Hudson County, New Jersey, man, who served as the senior accountant of the City of Bayonne Department of Community Development (CBDCD) was sentenced today to 21 months in prison for accepting $65,000 in bribe payments in exchange for his assistance in awarding projects funded by Read More
February 26, 2017
News
Press Release
Final Action Memorandum: Purchaser of HUD-Insured Single-Family Property Settled Allegations of Causing the Submission of a False Claim
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General (OIG), reviewed preforeclosure sales under the Federal Housing Administration (FHA) program in the St. Louis, MO, area. We found that the purchaser of a property being sold in a preforeclosure sale Read More
February 21, 2017
Memorandum
#2017-KC-1801
Seneca Mortgage Servicing LLC, Elma, NY, Generally Complied With HUD’s Loss Mitigation Program Requirements for Servicing Its Portfolio of FHA-Insured Mortgages
We reviewed Seneca Mortgage’s servicing of Federal Housing Administration (FHA)-insured mortgages and its implementation of the U.S. Department of Housing and Urban Development’s (HUD) Loss Mitigation program. We selected Seneca Mortgage based on the results of our single-family risk Read More
February 15, 2017
Report
#2017-NY-1007
Ex-Easton lawyer admits to helping defraud homeowners facing foreclosure
(Source: ctpost.com) BRIDGEPORT—A month after his co-conspirator pleaded guilty, a lawyer formerly of Easton has switched his own plea and admitted to participating in a scheme that took advantage of distressed homeowners.
Bradford Barneys, 51, pleaded guilty Tuesday in a federal court in Hartford Read More
February 21, 2017
News
Article
Attorney Pleads Guilty to Role in Scheme That Targeted Distressed Homeowners
Deirdre M. Daly, United States Attorney for the District of Connecticut, announced that BRADFORD BARNEYS, 51, of Odenton, Maryland, pleaded guilty today before U.S. District Judge Michael P. Shea in Hartford to conspiring with Timothy W. Burke in a long-running fraud scheme that targeted Read More
February 20, 2017
News
Press Release
Indictment Charges Wethersfield Woman with Offenses Stemming from Debt Elimination Scheme
Deirdre M. Daly, United States Attorney for the District of Connecticut, today announced that a federal grand jury sitting in New Haven has returned a nine-count indictment charging URMILA SRI THAKUR, also known as Urmila Buddhu-Thakur and Indro Buddhu-Thakur, 72, of Wethersfield, with conspiracy Read More
February 20, 2017
News
Press Release
Chester Man Sentenced To Eight Years In Prison For Fraud Scheme
Steven Hameed, 57, of Chester, Pennsylvania, was sentenced today to 97 months in prison for his multi-year scheme to steal government homes and file false tax forms against various police officers and government officials, announced Acting United States Attorney Louis D. Lappen. Hameed’s co- Read More
February 15, 2017
News
Press Release
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 Read More
February 07, 2017
Report
#2017-DP-0002
Property Manager Of Poughkeepsie Housing Project Sentenced For Stealing HUD Funds
Preet Bharara, the United States Attorney for the Southern District of New York, announced today that CARL IMMICH, formerly the property manager of Harriet Tubman Terrace Apartments, a Section 8 Housing Complex in Poughkeepsie, New York, was sentenced to 18 months in prison. United States Read More
February 13, 2017
News
Press Release
United States Resolves Civil Fraud Suit Against Melville-Based Mortgage Lender
Robert L. Capers, United States Attorney for the Eastern District of New York, Christina D. Scaringi, Special Agent in Charge, North East Region, Office of the Inspector General for the Department of Housing and Urban Development, and Jay N. Lerner, Inspector General for the Federal Deposit Read More
February 07, 2017
News
Press Release
HUD’s Transition to a Federal Shared Service Provider Failed to Meet Expectations
We audited the U.S. Department of Housing and Urban Development’s (HUD) computing environment 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 assess the effectiveness Read More
January 30, 2017
Report
#2017-DP-0001
The New Rochelle Municipal Housing Authority, New Rochelle, NY, Did Not Always Administer Its Public Housing Program in Accordance With HUD’s Rules and Regulations
We completed a review of the New Rochelle Municipal Housing Authority’s administration of its public housing program. We selected the Authority based on a management request from the U.S. Department of Housing and Urban Development’s (HUD) New York Office of Public Housing. The Read More
January 29, 2017
Report
#2017-NY-1006
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