Score:   1
Docket Number:   WD-NC  1:19-cr-00017
Case Name:   USA v. Wiseman
  Press Releases:
ASHEVILLE, N.C. – U.S. Attorney Andrew Murray announced that former Buncombe County Manager, Wanda Greene, three former County employees, and a County contractor involved in embezzlement schemes that defrauded the County of hundreds of thousands of dollars were sentenced to prison today by U.S. District Judge Robert J. Conrad, Jr.

Wanda Skillington Greene, 68, of Arden, N.C. was sentenced to 84 months in prison and one year of supervised release, and was ordered to pay a $100,000 fine.  On January 16, 2019, Wanda Greene pleaded guilty, in three separate indictments, to embezzling public funds and aiding and abetting such embezzlement; federal program fraud; making and subscribing a false federal tax return; and receipt of bribes and kickbacks and aiding and abetting. 

Amanda (Mandy) Louise Stone, 60, of Black Mountain, N.C., was sentenced to 33 months prison and one year of supervised release. She was also ordered to pay a $15,000 fine.  On January 2, 2019, Stone pleaded to conspiracy to commit federal program fraud through the receipt of bribes and kickbacks.

Jon Eugene Creighton, 68, of Asheville, was ordered to serve 18 months in prison followed by one year under court supervision, and to pay a $25,000 fine.  On October 30, 2018, Creighton pleaded guilty to conspiracy to commit federal program fraud through the receipt of bribes and kickbacks. 

Michael Gene Greene, 48, of Arden, was ordered to serve six months in prison, one year of supervised release, and to pay a $5,000 fine. On July 27, 2018, Michael Greene pleaded guilty to conspiracy to embezzle Buncombe County funds. 

Judge Conrad also sentenced Joseph F. Wiseman, Jr., 59, of Roswell, Georgia, to 37 months in prison and one year of supervised release.  Wiseman was also ordered to pay a $15,000 fine.  Wiseman pleaded guilty to a conspiracy charge on February 7, 2019, for his role in a bribery scheme involving Wanda Greene, Creighton, and Stone.

Wanda Greene, Michael Greene, Creighton, and Stone have already entered into legal agreements with Buncombe County to pay the County for the amounts they misappropriated, therefore the Court did not impose any additional restitution as part of their sentences. The final restitution amount against Wiseman will be determined by the Court at a later date.

In announcing today’s sentences, U.S. Attorney Murray said, “This is a reprehensible group of individuals, whose ethical obligation to their community took a back seat to personal gain.  As the ringleader, Wanda Greene exploited her vast knowledge of the county’s operations to orchestrate various financial schemes, and solicited willing co-conspirators to carry out the fraud. These five defendants repeatedly and egregiously plundered County funds, stealing thousands of public dollars, while they operated with utter impunity, believing they were beyond the law.  Even worse, each of them did more than take public money.  Their actions destroyed the public’s trust in those whose ethical standards should have been beyond reproach.  But today is their day of reckoning. Today, justice was served, as prison time is in their future for their deliberate violations of the law – a law that applies equally to everyone regardless of stature or position.” 

“The prison sentences handed down today serve as a reminder that there are consequences for robbing communities of the honest government they deserve. The FBI and our law enforcement partners will pursue anyone, including public officials who treat government funds like their own personal piggy bank,” said John Strong, Special Agent in Charge of the FBI in North Carolina.

“No matter the source of income, all income is taxable,” said Special Agent in Charge Matthew D. Line of the Internal Revenue Service Criminal Division.  “The prosecution of individuals who intentionally conceal income and evade taxes is a vital element of the IRS’ enforcement strategy.  Today’s sentencing is a direct result of the excellent partnership IRS, FBI, SBI and the U.S. Attorney’s Office has in combating violation of the federal law. This sentence should serve as a deterrent to those who might contemplate similar fraudulent actions.”

“The North Carolina State Bureau of Investigation is grateful to have contributed to this important investigation.  We commend U.S. Attorney Andrew Murray, his staff and our colleagues at the FBI and IRS-CI for sending an unambiguous message to corrupt public officials that justice will triumph,” said SBI Director Robert Schurmeier.

According to the filed indictments, plea documents, and today’s sentencing hearings:

Wanda Greene was appointed as County Manager for Buncombe County (the County) in 1997, and remained in that position until her retirement in June 2017.  As County Manager, Wanda Greene was responsible for directing and supervising the administration of all county offices, departments, boards, commissions and agencies controlled by the Board of Commissioners. She also had the authority to approve the awarding of certain contracts between the County and private contractors, including contracts for engineering and consulting services.

Creighton began working for the County in March 1982.  From 1985 until he retired in December 2017, Creighton was the Director of the County’s Department of Planning and Development.  As part of his duties, Creighton negotiated contracts between the County and private contractors, and was responsible for signing such contracts on behalf of the County.  From 1997 until his retirement, Creighton also had a dual appointment as Assistant County Manager.

Stone began working for the County in the 1980s.  In 1994, she became the Assistant Director of the County’s Department of Social Services, and became the Department’s Director in 2001.  Beginning 2005, Stone also had a dual appointment, along with Creighton, as Assistant County Manager.  She held both positions until she became County Manager upon Greene’s retirement.  Stone retired from the County in June 2018.

Wiseman was a licensed Professional Engineer.  From the mid-1980s through 2018, Wiseman was the agent and contractor for three businesses, and, during the relevant time period, Wiseman obtained a combined total of more than $15 million in contracts with Buncombe County for consulting and engineering services. 

Wanda Greene, Creighton, and Stone (the County Officials) engaged in a bribery scheme with Wiseman and used their official positions to enrich and benefit themselves by soliciting and accepting all-expense paid vacations, gifts, payments, and other things of value, totaling more than $75,000 from Wiseman, in exchange for awarding Wiseman and the companies he represented with lucrative county contracts and projects.  Wiseman understood and agreed that providing the trips, gifts, and other things of value to the three County Officials was a necessary condition for his companies to continue to obtain contracts with the County.

Wanda Greene orchestrated a separate scheme with her son, Michael Greene, who was employed by the County as an Information Systems Security Officer, by which they embezzled public funds by misusing their County-issued government credit cards and the government credit cards of other employees, to make approximately $200,000 worth of improper purchases.   

Wanda Greene also misappropriated more than $2.3 million of the County’s money to fund a fraudulent life insurance policy scheme involving the purchase of whole life insurance policies for herself and other County employees. Upon her retirement from her County employment, Wanda Greene fraudulently obtained $396,000 by cashing out her two life insurance policies. 

Wanda Greene also failed to report to the IRS the additional income she received through her embezzlement schemes as well as whole life insurance policies schemes, and filed false federal tax returns with the IRS for years 2012 through 2017.

Following their sentencing hearings, the defendants were released on bond, and will be ordered to report to the federal Bureau of Prison upon designation of a federal facility to begin serving their sentences.  All federal sentences are served without the possibility of parole.

In making today’s announcement, U.S. Attorney Murray thanked the FBI, IRS-CI and the SBI for their outstanding investigative work, and noted that the investigation into allegations of criminal activities within the Buncombe County Government is ongoing.

Assistant United States Attorney Richard Edwards, of the U.S. Attorney’s Office in Asheville, is in charge of the prosecution.

ASHEVILLE, N.C. – U.S. Attorney Andrew Murray announced that Joseph F. Wiseman, Jr., 58, of Roswell, Georgia, pleaded guilty to a conspiracy charge today, for his role in a bribery scheme involving three former top Buncombe County Officials.

John A. Strong, Special Agent in Charge of the Federal Bureau of Investigation (FBI), Charlotte Division; Director Robert Schurmeier of the North Carolina State Bureau of Investigation (SBI); and Matthew D. Line, Acting Special Agent in Charge of the Internal Revenue Service, Criminal Investigation Division, Charlotte Field Office (IRS-CI), join U.S. Attorney Murray in making today’s announcement.

According to documents filed with the court, at various times from the mid-1980s through 2017, Wiseman was the agent and contractor on behalf of three businesses that collectively obtained more than $15 million in contracts with Buncombe County for consulting and engineering services.  Court records show that from at least 2014 through June 30, 2018, Wiseman engaged in a bribery scheme involving three top Buncombe County Officials: former County Manager Wanda Skillington Greene; former Director of the Department of Planning and Development Jon Eugene Creighton; and former Director of the Department of Social Services, Assistant County Manager, and later Buncombe County Manager, Amanda Stone (collectively, “County Officials”).

According to court documents, the plea agreement, and statements made in court, Greene, Creighton, and Stone engaged in the bribery scheme with Wiseman and used their official positions to enrich and benefit themselves by soliciting and accepting gifts, payments, and other things of value from Wiseman, in exchange for awarding Wiseman and the companies he represented with lucrative county contracts and projects.  Court records show that Wiseman understood and agreed that providing the trips, gifts, and other things of value to the three County Officials was a necessary condition for his companies to continue to obtain contracts with the County.

According to court records, prior to 2014, Greene, Creighton, and Stone went on trips that were connected in some way with legitimate county business, but during which Wiseman provided things of value such as meals, wine, tickets to sporting events, and other excursions.  By 2014, the County Officials solicited and accepted valuable gifts from Wiseman that were entirely unrelated to any legitimate County business.  For example, Wiseman paid for pleasure trips to various locations within the United States and abroad, including to Key West, Boston, Martha’s Vineyard, Napa Valley, San Diego, Vienna, Budapest, Cartagena, and Vancouver, among others.  In addition to lodging and airfare, during those trips Wiseman also paid for sightseeing excursions, spa sessions, and gift shop purchases, such as cases of wine from the Napa Valley vineyards that the County Officials visited. To pay for the trips and other incidentals, Wiseman either provided the County Officials with his credit card number, or, as in Creighton’s case, the credit card itself. 

As a result of receiving the above-cited things of value, Greene and Creighton awarded on behalf of Buncombe County multiple contracts worth over $2 million to Wiseman’s company, Environmental Infrastructure Consulting, LLC (EIC).  According to the filed factual basis statement to which Wiseman agreed during the entry of his guilty plea, Wiseman contends that the expenses he incurred by providing these trips, gifts, and other things of value to the County Officials came out of what otherwise would have been part of the his own profit, rather than from any type of “padding” or inflating of the contract amounts.  However, Wiseman did agree that he provided the valuable gifts for the purpose of influencing Greene, Creighton, and Stone’s decision to award the contracts, and, in doing so, Wiseman conspired with the County Officials to deprive the Government and the citizens of Buncombe County of their right to the honest services of those employees.

Wiseman pleaded guilty to conspiracy to commit honest services fraud before U.S. Magistrate Judge Carleton Metcalf. The maximum penalty for the charge is five years in prison and a fine of $250,000.  A sentencing date has not been set.

In making today’s announcement, U.S. Attorney Murray thanked the FBI, IRS-CI and the SBI for their investigation of this case, and noted that the investigation into allegations of criminal activities within the Buncombe County Government is ongoing.

Assistant United States Attorney Richard Edwards of the U.S. Attorney’s Office in Asheville is prosecuting the case.

Docket (0 Docs):   https://docs.google.com/spreadsheets/d/1N3n4LvlrIotsFIHVwa8llwY4gQ094kaa3H7XmAU1y6M
  Last Updated: 2023-10-22 12:31:50 UTC
Description: The fiscal year of the data file obtained from the AOUSC
Format: YYYY

Description: The code of the federal judicial circuit where the case was located
Format: A2

Description: The code of the federal judicial district where the case was located
Format: A2

Description: The code of the district office where the case was located
Format: A2

Description: Docket number assigned by the district to the case
Format: A7

Description: A unique number assigned to each defendant in a case which cannot be modified by the court
Format: A3

Description: A unique number assigned to each defendant in a case which can be modified by the court
Format: A3

Description: A sequential number indicating whether a case is an original proceeding or a reopen
Format: N5

Description: Case type associated with the current defendant record
Format: A2

Description: A concatenation of district, office, docket number, case type, defendant number, and reopen sequence number
Format: A18

Description: A concatenation of district, office, docket number, case type, and reopen sequence number
Format: A15

Description: The status of the defendant as assigned by the AOUSC
Format: A2

Description: A code indicating the fugitive status of a defendant
Format: A1

Description: The date upon which a defendant became a fugitive
Format: YYYYMMDD

Description: The date upon which a fugitive defendant was taken into custody
Format: YYYYMMDD

Description: The date when a case was first docketed in the district court
Format: YYYYMMDD

Description: The date upon which proceedings in a case commenced on charges pending in the district court where the defendant appeared, or the date of the defendant’s felony-waiver of indictment
Format: YYYYMMDD

Description: A code used to identify the nature of the proceeding
Format: N2

Description: The date when a defendant first appeared before a judicial officer in the district court where a charge was pending
Format: YYYYMMDD

Description: A code indicating the event by which a defendant appeared before a judicial officer in the district court where a charge was pending
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant
Format: N2

Description: The title and section of the U.S. Code applicable to the offense committed which carried the highest severity
Format: A20

Description: A code indicating the level of offense associated with FTITLE1
Format: N2

Description: The four digit AO offense code associated with FTITLE1
Format: A4

Description: The four digit D2 offense code associated with FTITLE1
Format: A4

Description: A code indicating the severity associated with FTITLE1
Format: A3

Description: The FIPS code used to indicate the county or parish where an offense was committed
Format: A5

Description: The date of the last action taken on the record
Format: YYYYMMDD

Description: The date upon which judicial proceedings before the court concluded
Format: YYYYMMDD

Description: The date upon which the final sentence is recorded on the docket
Format: YYYYMMDD

Description: The date upon which the case was closed
Format: YYYYMMDD

Description: The number of days from the earlier of filing date or first appearance date to proceeding date
Format: N3

Description: The number of days from proceeding date to disposition date
Format: N3

Description: The number of days from disposition date to sentencing date
Format: N3

Description: The code of the district office where the case was terminated
Format: A2

Description: A code indicating the type of legal counsel assigned to a defendant at the time the case was closed
Format: N2

Description: The title and section of the U.S. Code applicable to the offense that carried the most severe disposition and penalty under which the defendant was disposed
Format: A20

Description: A code indicating the level of offense associated with TTITLE1
Format: N2

Description: The four digit AO offense code associated with TTITLE1
Format: A4

Description: The four digit D2 offense code associated with TTITLE1
Format: A4

Description: A code indicating the severity associated with TTITLE1
Format: A3

Description: The code indicating the nature or type of disposition associated with TTITLE1
Format: N2

Description: The number of months a defendant was sentenced to prison under TTITLE1
Format: N4

Description: A code indicating whether the prison sentence associated with TTITLE1 was concurrent or consecutive in relation to the other counts in the indictment or information or multiple counts of the same charge
Format: A4

Description: The number of months of probation imposed upon a defendant under TTITLE1
Format: N4

Description: A period of supervised release imposed upon a defendant under TTITLE1
Format: N3

Description: The fine imposed upon the defendant at sentencing under TTITLE1
Format: N8

Description: The total prison time for all offenses of which the defendant was convicted and prison time was imposed
Format: N4

Description: The total fine imposed at sentencing for all offenses of which the defendant was convicted and a fine was imposed
Format: N8

Description: A count of defendants filed including inter-district transfers
Format: N1

Description: A count of defendants filed excluding inter-district transfers
Format: N1

Description: A count of original proceedings commenced
Format: N1

Description: A count of defendants filed whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants terminated including interdistrict transfers
Format: N1

Description: A count of defendants terminated excluding interdistrict transfers
Format: N1

Description: A count of original proceedings terminated
Format: N1

Description: A count of defendants terminated whose proceedings commenced by reopen, remand, appeal, or retrial
Format: N1

Description: A count of defendants pending as of the last day of the period including long term fugitives
Format: N1

Description: A count of defendants pending as of the last day of the period excluding long term fugitives
Format: N1

Description: The source from which the data were loaded into the AOUSC’s NewSTATS database
Format: A10

Description: A sequential number indicating the iteration of the defendant record
Format: N2

Description: The date the record was loaded into the AOUSC’s NewSTATS database
Format: YYYYMMDD

Description: Statistical year ID label on data file obtained from the AOUSC which represents termination year
Format: YYYY

Data imported from FJC Integrated Database
F U C K I N G P E D O S R E E E E E E E E E E E E E E E E E E E E