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.
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 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
The Houston Housing Authority, Houston, TX, Needs To Improve Its Procurement and Financial Operations and Its Housing Choice Voucher Program Subsidy Determinations
The Houston Housing Authority, Houston, TX, Needs To Improve Its Procurement and Financial Operations and Its Housing Choice Voucher Program Subsidy Determinations
We audited the Houston Housing Authority’s public housing and Housing Choice Voucher programs. We selected the Authority for Read More
December 25, 2016
Report
#2017-FW-1003
SAR 76 - Semiannual Report to Congress for the period ending September 30, 2016
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 27, 2016
Semiannual Report
#SAR_76
United Shore Financial Services LLC Agrees to Pay $48 Million to Resolve Alleged False Claims Act Liability Arising from FHA-Insured Mortgage Lending
United Shore Financial Services LLC (USFS) has agreed to pay the United States $48 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) Federal Housing Read More
December 28, 2016
News
Press Release
Orange man ordered to repay $134K in West Haven Housing Authority scheme
(Source: nhregister.com) BRIDGEPORT >> A former West Haven Housing Authority employee has been ordered by a federal judge to pay more than $130,000 in restitution for his role in encouraging the organization to enter into contracts with close friends who owed him money.
John Sandella, 54, of Read More
December 28, 2016
News
Article
The City of New York, NY, Lacked Adequate Controls To Ensure That the Use of Community Development Block Grant Disaster Recovery Funds Was Always Consistent With the Action Plan and Applicable Federal and State Regulations
We completed a review of the City of New York, Office of Management and Budget’s administration of the Interim Assistance Rapid Repairs Program, funded with Community Development Block Grant Disaster Recovery (CDBG-DR) funds provided by the U.S. Department of Housing and Urban Development (HUD) to Read More
December 19, 2016
Report
#2017-NY-1004
Fort Worth Housing Solutions, Fort Worth, TX, Generally Complied With HUD Regulations In Its Transactions With Its Related Entity, QuadCo Management Solutions, LLC
Based on the results of a prior audit, we reviewed Fort Worth Housing Solutions (FWHS) and transactions with its related entity QuadCo Management Solutions, LLC (QuadCo) of Fort Worth, TX. Our objectives were to determine whether FWHS (1) properly managed its U.S. Department of Housing and Read More
December 19, 2016
Report
#2017-FW-1002
Retired Amtrak Supervisor Admits He Accepted Gratuities From Amtrak Vendor
TRENTON, N.J. – A former supervisor at Amtrak in Essex County, New Jersey, today admitted soliciting and accepting more than $7,000 worth of items for his personal use from a vendor as a reward for spending more than $185,000 with the vendor in his capacity as an Amtrak Building and Bridges Read More
December 20, 2016
News
Press Release
Boston Cab Dispatcher and Wife Sentenced for Marriage Fraud Scheme
BOSTON – A Boston Cab dispatcher and his wife were sentenced today in U.S. District Court in Boston in connection with arranging a sham marriage for an Ethiopian relative so he could obtain legal status in the United States.
Girma Tilahun, 61, a dispatcher for EJT Management, Inc., which operates Read More
December 20, 2016
News
Press Release
Majestic Management, LLC, a Multifamily Housing Management Agent in St. Louis, MO, Did Not Always Comply With HUD’s Requirements When Disbursing Project Funds
The U.S. Department of Housing and Urban Development (HUD), Office of Inspector General audited Majestic Management, LLC, located in St. Louis, MO. Our objective was to determine whether Majestic Management charged only the appropriate fees in managing the projects, properly procured goods and Read More
December 14, 2016
Report
#2017-KC-1001
The Town of Amherst, NY, Did Not Ensure That Its Housing Choice Voucher Program Units Met Housing Quality Standards (REISSUED February 17, 2017)
(REISSUED February 17, 2017)
We audited the Town of Amherst’s Housing Choice Voucher program administered through a contractor, Belmont Housing Resources for Western New York, to address our audit plan priority to ensure that the U.S. Department of Housing and Urban Development’s (HUD) public and Read More
December 12, 2016
Report
#2017-NY-1003