Skip to the content

U.S. Department of Housing and Urban Development




U.S. Department of Housing
and Urban Development
Office of the Inspector General
451 7th Street, SW
Washington, DC 20410
1-800-347-3735

U.S. Department of Housing and Urban Development
www.hud.gov

Financial Fraud Enforment Task Force
StopFraud.gov

Audit Reports

The following reports disclose conditions noted during the identified audit period. They do not necessarily reflect current conditions at the subject auditee. Any questions regarding the current status of corrective actions recommended in these reports should be directed to the report addressee.

 

Sign up to be notified when new Audit Reports are posted

 

Recent Audit Reports and Memorandums

 

Issue Date: December 6, 2012 (Reissued February 5, 2013)
Audit Memorandum Number: 2013-NY-1001 (Feb 05, 2013)

 

Title: The City of Albany, NY, Did Not Always Administer Its CDBG Recovery Act Program Effectively and Efficiently


Issue Date:  February 5, 2013
Audit Memorandum Number: 2013-LA-1801

 

Title: Standard Pacific Mortgage, Inc., Irvine, CA, Allowed the Recording of Prohibited Restrictive Covenants


Issue Date: January 24, 2013
Audit Report No: 2013-PH-0003

 

Title: HUD Did Not Always Adequately Monitor Enforcement Grants Awarded Through Its Fair Housing Initiatives Program


Issue Date: January 23, 2013
Audit Report No: 2013-LA-1002

 

Title: The Southern Nevada Regional Housing Authority, Las Vegas, NV, Did Not Always Administer Its Recovery Act Capital Fund Grants in Accordance With Recovery Act and HUD Requirements


Issue Date: January 23, 2013
Audit Report No: 2013-NY-1003

 

Title: Morris County, NJ’s Community Development Block Grant Program Had Weaknesses in Its Financial and Administrative Controls


Issue Date:  January 11, 2013
Audit Memorandum Number: 2013-NY-1801

 

Title: Deutsche Bank, New York, Job Creation and Retention Program Grant, Hotline Complaint Case Number HL-2012-0199


Issue Date:  January 10, 2013
Audit Memorandum Number: 2013-PH-1801

 

Title: Review of the Circumstances Concerning the Abrupt Departure of the Executive Director of the Philadelphia Housing Authority, Philadelphia, PA, and the Potential Improper Use of HUD Funds


Issue Date: January 4, 2013
Audit Report No 2013-NY-1002


Title: The Hoboken Housing Authority, Hoboken, NJ, Generally Administered the Recovery Act Capital Fund Program in Accordance With Regulations


Issue Date: January 4, 2013
Audit Report Number: 2013-CH-0001


Title: HUD Did Not Always Provide Adequate Oversight of Its Assisted Living Conversion Program


Issue Date:  December 21, 2012
Audit Report Number: 2013-SE-1001

 

Title: The Idaho Housing and Finance Association, Boise, ID, Did Not Always Comply With HOME Investment Partnerships Program Match and Compliance Monitoring Requirements


Issue Date:  December 20, 2012
Audit Report Number: 2013-PH-0002

 

Title: HUD Policies Did Not Always Ensure That Borrowers Complied With Program Residency Requirements


Issue Date: December 19, 2012
Audit Report No.  2013-DP-0003

 

Title: Review of the Data Conversion Activities and Interface Plans and Procedures for the Implementation of HUD’s Integrated Core Financial System


Issue Date:  December 11, 2012
Audit Report Number: 2013-PH-0001

 

Title: HUD’s Region 3 Multifamily Housing Offices Generally Ensured That Section 236 Rent and Excess Income Requirements Were Met


Issue Date:  December 6, 2012
Audit Report Number: 2013-LA-1001

 

Title: The City of Inglewood, CA, Did Not Administer HOME Investment Partnerships Program Funds in Accordance With HUD Rules and Requirements


Issue Date:  December 6, 2012
Audit Report Number: 2013-NY-1001

 

Title: The City of Albany, NY, Did Not Always Administer Its CDBG Recovery Act Program Effectively and Efficiently


Issue Date:  December 4, 2012
Audit Report Number: 2013-DP-0002

 

Title: Audit of Incorrect Payments to the Project Contractor for Data Conversion Tasks Related to the Implementation of HUD’s Integrated Core Financial System


Issue Date:  November 30, 2012
Audit Report Number: 2013-AT-1001

 

Title: The Municipality of Ponce, PR, Did Not Always Ensure Compliance With HOME Investment Partnerships Program Requirements


Issue Date:  November 15, 2012
Audit Report Number: 2013-FO-0003

 

Title: Additional Details To Supplement Our Report on HUD’s Fiscal Years 2012 and 2011 Financial Statements


Issue Date:  November 9, 2012
Audit Report Number: 2013-FO-0002

 

Title: Audit of the Federal Housing Administration’s Financial Statements for Fiscal Years 2012 and 2011


Issue Date:  November 14, 2012
Audit Memorandum Number: 2013-BO-1801

 

Title: Prysma Lending Group, LLC., Danbury CT, Complied with HUD-FHA Loan Origination and Quality Control Requirements


Issue Date:  November 9, 2012
Audit Report Number: 2013-PH-1002

 

Title: City of Baltimore, MD, Did Not Administer Its Homelessness Prevention and Rapid Re-Housing Program Grant According to Recovery Act Requirements


Issue Date:  November 7, 2012
Audit Report Number: 2013-FO-0001

 

Title: Audit of the Government National Mortgage Association’s (Ginnie Mae) Financial Statements for Fiscal Years 2012 and 2011


Issue Date: November 6, 2012
Audit Memorandum Number:  2013-DP-0801


Title:  Improper Release of Personally Identifiable Information (Redacted)


Issue Date:  October 31, 2012
Audit Report Number: 2013-PH-1001

 

Title: Luzerne County, PA, Did Not Properly Evaluate, Underwrite, and Monitor a High-Risk Loan

 


Issue Date:  October 18, 2012
Memorandum Number: 2013-IE-0801

 

Title: American Recovery and Reinvestment Act Lessons Learned Initiative

 


Issue Date: October 23, 2012
Audit Number: 2013-KC-1001

 

Title: The City of Cedar Rapids, IA, Did Not Ensure a Competitive Procurement Process and Did Not Properly Execute Its CDBG Disaster Recovery-Funded Contracts


Issue Date: October 18, 2012
Audit Number: 2013-NY-0001

 

Title: HUD Effectively Administered the Homelessness Prevention and Rapid Re-Housing Program, but Measuring the Program’s Outcome Presented Challenges


Issue Date: October 3, 2012
Audit Memorandum Number: 2013-LA-0801

 

Title: HUD Paid for Unnecessary REO M&M III Field Service Manager Administrative Costs


Issue Date: September 30, 2012
Audit Report Number: 2012-CH-1015

 

Title:  Allen Mortgage, LLC, Centennial Park, AZ, Did Not Comply With HUD Requirements for Underwriting FHA Loans and Fully Implement Its Quality Control Program in Accordance With HUD’s Requirements


Issue Date:  September 28, 2012
Audit Report Number:  2012-BO-1005

 

Title: Maine State Housing Authority Augusta, ME Housing Choice Voucher Program and Other Expenditures of HUD Funds


Issue Date:  September 28, 2012
Audit Memorandum Number:  2012-CH-0801

 

Title: HUD’s Office of Community Planning and Development Needs To Improve Its Tracking of HOME Investment Partnerships Program Technical Assistance Activities


Issue Date:  September 28, 2012
Audit Memorandum Number:  2012-NY-1802

 

Title: Village of Spring Valley, NY, Hotline Complaint, Federal Housing Finance Agency Complaint Number Z-12-0445-1


Issue Date:  September 28, 2012
Audit Memorandum Number:  2012-CH-1803

 

Title: A Summary of the Foreclosure and Claims Process Reviews for Five Mortgage Servicers That Engaged in Improper Foreclosure Practices


Issue Date:  September 27, 2012
Audit Report Number:  2012-CH-1013

 

Title: The Flint Housing Commission, Flint, MI, Did Not Always Administer Its Grants in Accordance With Recovery Act, HUD’s, and Its Own Requirements


Issue Date: September 28, 2012
Audit Report Number: 2012-KC-0005

 

Title: U.S. Department of Housing and Urban Development, Real Estate Assessment Center Did Not Always Ensure That Independent Public Accountants Followed Statement on Auditing Standards 99 Requirements


Issue Date: September 28, 2012
Audit Report Number: 2012-CH-1014

 

Title:  Mortgage Now, Inc.,  Shrewsbury, NJ, Did Not Always Comply With HUD's Underwriting and Quality Control Requirements


Issue Date: September 28, 2012
Audit Memorandum Number: 2012-LA-0005

 

Title:  HUD’s Office of Native American Programs Did Not Provide Adequate Oversight To Ensure Grantee Compliance With Annual Audit Report Submission Requirements


Issue Date: September 27, 2012
Audit Report Number: 2012-CH-1011

Title:  The Stark Metropolitan Housing Authority, Canton, OH, Did Not Always Administer Its Grant in Accordance With Recovery Act, HUD’s, and Its Own Requirements


Issue Date: September 27, 2012
Audit Report No. 2012-FO-0006

Title:  HUD’s Oversight of Recovery Act-Funded Housing Programs


Issue Date: September 27, 2012
Audit Report Number: 2012-KC-1006

 

Title:The City of St. Louis, MO, Did Not Effectively Manage Its Recovery Act Funding


Issue Date: September 27, 2012
Audit Report Number: 2012-DE-1005

 

Title: A Hotline Complaint About Utah Housing Corporation, West Valley City, UT, Mortgage Servicing Was Not Substantiated


Issue Date: September 27, 2012
Audit Report Number: 2012-CH-1012

 

Title:  The Saginaw Housing Commission, Saginaw, MI, Did Not Always Administer Its Section 8 Housing Choice Voucher program in Accordance With HUD’s and Its Own Requirements


Issue Date: September 26, 2012
Audit Memorandum Number: 2012-LA-1801

 

Title:  Shea Mortgage, Inc., Aliso Viejo, CA, Allowed the Recording of Prohibited Restrictive Covenants


 

Issue Date:  September 25, 2012
Memorandum No: 2012-CF-1814

 

Title:  Final Civil Action:  CitiMortgage, Inc., Settled Allegations of Failing To Fully Comply With HUD-FHA Requirements and Submitting False Certifications to HUD on FHA Loans


Issue Date:  September 24, 2012
Memorandum No:  2012-CF-1813

 

Title:  Settlement of Alleged Violations of the Financial Institutions Reform, Recovery, and Enforcement Act of 1989


Issue Date:  September 24, 2012
Memorandum No:  2012-CF-1812

 

Title:  Final Civil Action:  Default Judgment Issued Against Section 8 Landlord for Fraudulently Claiming Housing Assistance Payments


Issue Date: September 21, 2012
Audit Memorandum Number: 2012-NY-0802

 

Title: Corrective Action Verification, City of Newburgh, NY, Section 108 Loan Guarantee program, Audit Report 2009-NY-1001


Issue Date: September 21, 2012
Audit Report Number: 2012-PH-1012
 

 

Title: The Allegheny County Housing Authority, Pittsburgh, PA, Needs To Improve Its Inspections To Ensure That All Section 8 Housing Choice Voucher Units Meet Housing Quality Standards


 

Issue Date: September 21, 2012
Audit Report Number: 2012-LA-1012

 

Title:  The City of Long Beach, CA, Did Not Fully Comply With Federal Regulations When Administering Its NSP2 Grant


Issue Date: September 21, 2012
Audit Report Number: 2012-LA-0004

 

Title: HUD Did Not Ensure Public Housing Agencies’ Use of Property Insurance Recoveries Met Program Requirements


Issue Date: September 18, 2012
Audit Report Number: 2012-LA-0003

 

Title: HUD Did Not Always Enforce REO M&M III Program Requirements


Issue Date: September 19, 2012
Audit Report Number: 2012-KC-1005

 

Title: The Wichita, KS, Housing Authority Did Not Always Properly Administer Its Housing Choice Voucher Program

 


Issue Date: September 18, 2012
Audit Report Number:2012-KC-0004

 

Title:FHA Paid Claims for Approximately 11,693 Preforeclosure Sales that Did Not Meet FHA Requirements


Issue Date: September 12, 2012
Audit Report No. 2012-NY-1012

 

Title: The Buffalo, NY, Municipal Housing Authority Public Housing Capital Fund Stimulus (Formula) Recovery Act Program


Issue Date: September 13, 2012
Audit Report No. 2012-LA-1011

 

Title: Bankers Mortgage Group, Woodland Hills, CA, FHA Loan Originations


Issue Date: September 12, 2012
Audit Report No. 2012-LA-1010

 

Title: Innotion Enterprises, Inc., Las Vegas, NV, Did Not Always Comply With Its REO Contract Requiremen


Issue Date:  September 5, 2012
Audit Report Number:  2012-CH-1010

 

Title: The Aurora Housing Authority, Aurora, IL, Did Not Administer Its Grant in Accordance With Recovery Act, HUD, and Its Own Requirements


Issue Date:  September 7, 2012
Audit Report No.: 2012-FW-1014

 

Title:   State of Louisiana Department of Children and Family Services, Baton Rouge, LA, Recovery Act Homelessness Prevention and Rapid Re-Housing Program


Issue Date: September 6, 2012
Audit Report No. 2012-AT-1015

 

Title: Little Haiti in Miami, FL, Did Not Fully Comply With Federal Rules When Administering NSP2


Issue Date: September 5, 2012
Audit Report No. 2012-KC-0003

 


Title: HUD Did Not Effectively Oversee and Manage the Receivership of the East St. Louis Housing Authority


Issue Date: September 5, 2012
Audit Report No. 2012-SE-1006

 

Title: Gruening Park Apartments, Juneau, Alaska, Did Not Always Comply With HUD Rules and Regulations


Issue Date:  August 24, 2012
Audit Memorandum No.:  2012-FW-1805

 

Title:  Final Civil Action:  Bartlesville Health Care Center, Inc., Owners and Lender Settled Alleged Violations of the False Claims Act


Issue Date:  August 22, 2012
Audit Report No. 2012-FW-1013

 

Title:    The Texas Department of Housing and Community Affairs, Austin, TX, Did Not Always Comply with Neighborhood Stabilization Program Requirements


Issue Date: August 17, 2012
Audit Report No: 2012-CH-0001

 

Title: HUD’s Office of Single Family Housing’s Oversight of Lenders’ Underwriting of FHA-Insured Loans Was Generally Adequate


Issue Date: August 15, 2012
Audit Report No: 2012-NY-1011

 

Title: City of Elizabeth, New Jersey Did Not Always Administer Its Community Development Block Grant Program in Accordance With Regulations


Issue Date: August 9, 2012
Audit Report No: 2012-SE-1005

                                                             

Title: The State of Washington Generally Complied With Lead Hazard Control Grant and Recovery Act Requirements but Charged Excessive Administrative Costs


Issue Date: August 6, 2012
Audit Memorandum: 2012-FW-1804

 

Title: The City of San Antonio, TX, Did Not Administer Its Neighborhood Stabilization Program Grant in Accordance With Requirements


Issue Date: August 3, 2012
Audit Report No: 2012-CH-1009

 

Title: The Hammond Housing Authority, Hammond, IN, Did Not Administer Its Recovery Act Grants in Accordance With Recovery Act, HUD’s, and Its Own Requirements


 

Issue Date: August 3, 2012
Audit Report No: 2012-PH-1011

 

Title: Prince George’s County, Largo, MD, Generally Did Not Administer Its HOME Program in Accordance With Federal Requirements


Issue Date: August 3, 2012
Audit Report No: 2012-AT-0001

 

Title: The Section Eight Management Assessment Program Lacked Adequate Controls To Accomplish Its Objective

 


 

Issue Date: August 3, 2012
Audit Report No. 2012-LA-1009

 

Title: Most Allegations Against the Oakland Housing Authority, Oakland, CA, Related to Housing Quality Standards Inspection Services, Were Generally Not Valid

 


 

Issue Date: August 2, 2012
Audit Report No. 2012-FW-1012

Title: Weststar Mortgage Corporation, Albuquerque, NM, Did Not Comply With HUD FHA Single Family Requirements for 10 Loans Reviewed

 


 

Issue Date: July 31, 2012
Audit Report No. 2012-BO-1004

Title: The Lawrence Housing Authority, Lawrence, MA, Did Not Obtain HUD Approval to Fund a Trust Account and Had Weaknesses in Its Controls

 


Issue Date: July 31, 2012
Audit Report No. 2012-PH-1010

Title: The National Foundation for Credit Counseling Washington, DC, Generally Met HUD Requirements But Did Not Always Ensure That Home Equity Conversion Mortgage Counseling Requirements Were Met


Issue Date: July 30, 2012
Audit Report No. 2012-AO-1002

Title: The Jefferson Parish Housing Authority Marrero, LA, Violated Federal Regulations


 

Issue Date: July 27, 2012
Audit Report No. 2012-AT-1014

 

Title: The Owner of the West Village Expansion Project, Durham, NC, Failed To Comply With Its Regulatory Agreement With HUD - Durham, NC


Issue Date: July 27, 2012
Audit Report No. 2012-NY-1010

 

Title: The Lower Manhattan Development Corporation, New York, NY, Approved Invoices That Were Not Always Consistent With Subrecipient Agreements


Issue Date: July 20, 2012
Audit Report No. 2012-NY-1009

 

Title: City of Newark, New Jersey, Generally Obligated and Expended NSP1 Funds in Accordance with Regulations, but Had Weaknesses in Administrative Controls


Issue Date:  July 19, 2012
Audit Report No.  2012-FW-1011

 

Title:  The City of Houston Could Have Better Used Its Community Development Block Grant Disaster Recovery Downpayment Assistance Funds


Issue Date:  June 29, 2012
Audit Report No. 2012-FW-1010

 

Title:  The Housing Authority of the City of Mineral Wells, TX, Had Errors in the Administration of Its Recovery Act Public Housing Capital Fund Grant


Issue Date: June 27, 2012
Audit Memorandum No. 2012-CF-1810

 

Title:  Final Civil Action:  - Flagstar Bank, FSB, Settled False Claims Act Allegations of Submitting False Certifications to HUD on FHA Loans


Issue Date: June 21, 2012
Audit Report No. 2012-PH-1009

 

Title:  The City of Philadelphia, PA, Generally Administered Its Neighborhood Stabilization Program 2 Grant in Accordance With Applicable Requirements


Issue Date: June 25, 2012
Audit Report No. 2012-SE-1004

 

Title: The City of Seattle, WA, Used Its Recovery Act CDBG-R Funds in Accordance With HUD and Recovery Act Requirements


Issue Date: June 15, 2012
Audit Report No. 2012-LA-1008

Title: The City of Phoenix, AZ, Did Not Always Comply With Program Requirements When Administering Its NSP1 and NSP2 Grants


Issue Date: June 18, 2012
Audit Report No. 2012-FW-1009

Title:  The Gonzales, TX, Housing Authority Generally Followed Recovery Act Public Housing Capital Fund Requirements


Issue Date:  June 12, 2012
Audit Memorandum No:  2012-CF-1809

Title:  Final Civil Action:  Bank of America Settled Alleged Violations of the False Claims Act by Countrywide Home Loans, Inc.


Issue Date: June 5, 2012
Audit Report No. 2012-LA-1007

Title: Los Angeles Neighborhood Housing Services, Los Angeles, CA, Did Not Always Properly Administer Its NSP2 Grant


Issue Date:  June 5, 2012
Audit Memorandum No:  2012-CF-1808

Title:  Final Civil Action – Occupancy Status Violation – FHA Streamline Refinance


Issue Date:  June 5, 2012
Audit Memorandum No:  2012-CF-1807

Title:  Final Civil Action – Alleged Violations of the Financial Institutions Reform, Recovery, and Enforcement Act of 1989, Making False Statements in Support of a Loan Application to Defraud a Financial Institution


Issue Date:  June 5, 2012
Audit Memorandum No:  2012-CF-1806

Title:  Final Civil Action – Alleged Violations of the Financial Institutions Reform, Recovery, and Enforcement Act of 1989, Making False Statements in Support of a Loan Application to Defraud a Financial Institution


Issue Date:  June 5, 2012
Audit Memorandum No:  2012-CF-1805

Title:  Final Civil Action – Alleged Violations of the Financial Institutions Reform, Recovery, and Enforcement Act of 1989, Making False Statements in Support of a Loan Application to Defraud a Financial Institution


Issue Date: June 6, 2012
Audit Report No. 2012-AT-1013

Title: The Universal American Mortgage Company, Miami, FL, Branch, Did Not Comply With HUD Regulations When Originating and Underwriting FHA Loans and Implementing Its Quality Control Program


Issue Date: June 1, 2012
Audit Report No. 2012-NY-1008

Title: Transactions Between the Housing Authority of the City of Perth Amboy, NJ and its Nonprofit Subsidiary Did Not Always Comply With HUD Regulations


Issue Date: June 1, 2012
Audit Report No. 2012-AT-1012

Title: The Housing Authority of the City of Hickory, NC, Mismanaged Some of Its HUD Funds


Issue Date: June 1, 2012
Audit Report No. 2012-FW-1008

Title: The Management and Board of Commissioners of the Housing Authority of the City of Port Arthur, TX, Failed To Exercise Their Fiduciary Responsibilities


Issue Date: May 31, 2012
Audit Report No: 2012-AT-1011

Title: Nationwide Mortgage & Associates, Inc., Fort Lauderdale, FL, Did Not Follow HUD Requirements in Approving FHA Loans and Implementing Its Quality Control Program

Issue Date: May 24, 2012
Audit Report No. 2012-AT-1010

Title: The Alabama Department of Economic and Community Affairs, Montgomery, AL, Did Not Follow Its Neighborhood Stabilization Program Requirements


Issue Date: May 23, 2012
Audit Report No. 2012-AT-1009

Title: The Municipality of Bayamón, PR, Did Not Always Ensure Compliance With HOME Investment Partnerships Program Requirements


Issue Date: May 21, 2012
Audit Report No. 2012-LA-1006

Title: Amar Plaza, La Puente, CA, Was Not Administered in Accordance With HUD Rules and Regulations


Issue Date: May 17, 2012
Audit Memorandum No. 2012-NY-1801

Title: New York City Housing Authority Hotline Complaint, Case Number HL-2011-0705


Issue Date: May 15, 2012
Audit Report No. 2012-FW-1007

Title: SWBC Mortgage Corporation Did Not Follow HUD-FHA Underwriting Requirements in 1 and Had Minor Deficiencies in 3 of 10 Single Family Loans


Issue Date: May 09, 2012
Audit Report No. 2012-SE-1003

Title: Washington State Generally Complied With HOME Program Requirements; However, It Did Not Always Verify Project Accessibility or Report Accurate Matching Contributions


Issue Date: May 8, 2012
Memorandum No. 2012-NY-0801

Memorandum Title: Corrective Action Verification -Housing Counseling Assistance Program


Issue Date: May 4, 2012
Audit Report No. 2012-DE-1004

Title: The Aurora, CO Housing Authority Did Not Always Follow Requirements When Obligating, Expending, and Reporting Information About Its Recovery Act Capital Funds


Issue Date: May 3, 2012
Audit Report No. 2012-KC-0002

Title: HUD Did Not Implement Adequate Policies and Procedures for Sanitizing Media in Its Multifunction Devices


Issue Date:  April 20, 2012
Inspections and Evaluations


File:  IED-12-001R

Title:  Evaluation of HUD’s Management of Real Estate Owned Properties


 

 

TO REPORT FRAUD WASTE AND MISMANAGMENT CONTACT OUR HELPLINE

1-800-347-3735

 Call Tuesdays, Wednesdays and Thursdays between the hours of 10:00 am – 3:00 pm EST.


For press releases and other OIG NEWS-related information, please contact:

Marta Rivera Metelko

Director, Media Relations
Office of Inspector General
Department of Housing & Urban Development

202.402.6921/ media.relations@hudoig.gov

Mail: HUD OIG Media Relations
         451  7th St. S.W. Room 8254
         Washington, D.C. 20410