In re: Catherine Z. Cass

CourtUnited States Bankruptcy Appellate Panel for the Ninth Circuit
DecidedApril 11, 2013
DocketCC-12-1513-KiPaTa
StatusUnpublished

This text of In re: Catherine Z. Cass (In re: Catherine Z. Cass) is published on Counsel Stack Legal Research, covering United States Bankruptcy Appellate Panel for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: Catherine Z. Cass, (bap9 2013).

Opinion

FILED 1 APR 11 2013 SUSAN M SPRAUL, CLERK 2 U.S. BKCY. APP. PANEL OF THE NINTH CIRCUIT 3 UNITED STATES BANKRUPTCY APPELLATE PANEL 4 OF THE NINTH CIRCUIT 5 In re: ) BAP No. CC-12-1513-KiPaTa ) 6 CATHERINE Z. CASS, ) Bk. No. 12-16090-RK ) 7 Debtor. ) Adv. No. 12-1235-RK ) 8 ) CHARLES W. DAFF, Chapter 7 ) 9 Trustee, ) ) 10 Appellant, ) ) 11 v. ) M E M O R A N D U M1 ) 12 JAMES WALLACE; REBECCA ) WALLACE; GLORIA SUESS, ) 13 ) Appellees. ) 14 ______________________________) 15 Argued and Submitted on March 22, 2013, at Pasadena, California 16 Filed - April 11, 2013 17 Appeal from the United States Bankruptcy Court 18 for the Central District of California 19 Honorable Robert N. Kwan, Bankruptcy Judge, Presiding 20 Appearances: Ed Hays, Esq. of Marshack Hays LLP argued for 21 appellant, Charles W. Daff, Chapter 7 Trustee; David B. Dimitruk, Esq. of the Law Offices of David 22 B. Dimitruk argued for appellees, James and Rebecca Wallace and Gloria Suess. 23 24 Before: KIRSCHER, PAPPAS and TAYLOR, Bankruptcy Judges. 25 26 1 This disposition is not appropriate for publication. 27 Although it may be cited for whatever persuasive value it may have (see Fed. R. App. P. 32.1), it has no precedential value. See 9th 28 Cir. BAP Rule 8013-1. 1 Appellant, chapter 72 trustee Charles W. Daff (“Trustee”), 2 appeals a judgment from the bankruptcy court determining that the 3 recorded abstract of judgment of appellees, James and Rebecca 4 Wallace (“Wallaces”) and Gloria Suess (“Suess”)(collectively the 5 “Judgment Creditors”) attached to proceeds from the sale of 6 debtor’s residence even though it was recorded after the debtor 7 had fraudulently transferred her interest in the residence to her 8 daughter. The bankruptcy court published its decision. See Daff 9 v. Wallace (In re Cass), 476 B.R. 602 (Bankr. C.D. Cal. 2012). We 10 AFFIRM on the narrow basis that the debtor, despite the transfer, 11 held an equitable interest in the Residence to which the Judgment 12 Creditors’ judgment lien attached. As a result, the sale proceeds 13 are subject to the Judgment Creditors' claim. We express no 14 opinion concerning the bankruptcy court’s determination that under 15 California law a transfer of property in fraud of creditors is 16 “void ab initio” rather than merely “voidable.” 17 I. FACTUAL BACKGROUND AND PROCEDURAL HISTORY 18 A. The defamation lawsuit, the fraudulent transfer, the first bankruptcy case, the state court judgment and appeal, and the 19 abstract of judgment 20 The facts of this case are undisputed. The Judgment 21 Creditors are former next door neighbors of the deceased chapter 7 22 debtor, Catherine Z. Cass (“Cass”). After many years of Cass’s 23 daily harassment of her neighbors by posting of defamatory signs 24 about them in her front yard, directing loud music at their homes, 25 making other loud noises to disturb them throughout the night, 26 27 2 Unless specified otherwise, all chapter, code and rule references are to the Bankruptcy Code, 11 U.S.C. §§ 101-1532, and 28 the Federal Rules of Bankruptcy Procedure, Rules 1001-9037.

-2- 1 operating yard machines while they tried to enjoy their backyards, 2 and leading her dogs to defecate on the Wallaces’ front yard 3 without picking up after them, Suess and the Wallaces sued Cass in 4 state court for defamation and nuisance on April 22, 2004 5 (“Defamation Lawsuit”). At that time, Cass owned her residence 6 located in Santa Ana, California (“Residence”). 7 One day after filing her answer, Cass executed and recorded a 8 grant deed purporting to transfer title of the Residence to her 9 daughter, Christine Zeman (“Zeman”), and reserving a life estate 10 for herself. Zeman provided no consideration for the transfer. 11 Concurrent with the transfer, Zeman signed a letter agreement 12 wherein she promised to “transfer the [Residence] back to [Cass] 13 upon her request.” 14 The trial in the Defamation Lawsuit was scheduled to begin on 15 May 9, 2005, but was stayed once Cass filed a chapter 13 16 bankruptcy case on May 6, 2005. On July 5, 2007, the bankruptcy 17 court dismissed Cass’s chapter 13 case as a bad faith filing and 18 enjoined her from filing any further bankruptcy petitions for 19 180 days. 20 After trial of the Defamation Lawsuit, on September 15, 2005, 21 the state court announced its oral ruling against Cass. On 22 October 28, 2005, the state court entered a judgment in favor of 23 the Judgment Creditors on their nuisance and defamation claims for 24 $320,000, which included an award of $75,000 for punitive damages 25 and injunctive relief (“State Court Judgment”). Pursuant to the 26 State Court Judgment, the court determined: 27 Among other things, the punitive and exemplary damages are determined by the court to be appropriate based upon 28 (1) the defendant's malicious and oppressive conduct

-3- 1 toward the plaintiffs, which conduct the court finds was established by clear and convincing evidence, (2) the net 2 equity of the residence located at 2420 N. Fairmont Ave., Santa Ana, California 92706, which is effectively owned by 3 Catherine Cass despite the purported transfer of title to her daughter Christine Zeman without consideration and 4 agreements to support the transfer and which the court took into consideration in determining the amount of 5 punitive and exemplary damages, and (3) the transfer of title to the residence was to avoid the possibility of a 6 judgment that might affect her ability to hold on to the residence (emphasis added). 7 8 The Judgment Creditors recorded an abstract of the State Court 9 Judgment (“Abstract”) in Orange County, California on November 1, 10 2005. 11 Cass appealed the State Court Judgment. The California Court 12 of Appeals affirmed the damages award but struck some of the 13 injunctive provisions as unconstitutionally broad. 14 B. The fraudulent transfer lawsuit, the second bankruptcy case, removal of the fraudulent transfer lawsuit and the avoidance 15 judgment 16 Immediately after the bankruptcy court dismissed Cass’s 17 chapter 13 bankruptcy case and, while the Defamation Lawsuit and 18 appeal were pending, the Judgment Creditors filed another suit 19 against Cass and Zeman in state court on July 8, 2005, seeking to 20 avoid and set aside as fraudulent Cass’s transfer of the Residence 21 to Zeman ("Fraudulent Transfer Lawsuit") under CAL. CIV. CODE 22 (“CCC”) § 3439 et seq., the California Uniform Fraudulent Transfer 23 Act (“CUFTA”). The Judgment Creditors asserted that, despite the 24 transfer, Cass had retained exclusive use, possession and control 25 of the Residence within the meaning of CCC § 3439.04(b)(2). The 26 Residence, which was Cass’s only asset, was believed to be worth 27 $500,000 at the time of the transfer. The Judgment Creditors 28 prayed for multiple remedies under California law, including an

-4- 1 order avoiding and setting aside the transfer and restoring title 2 of the Residence to Cass, an attachment against the Residence or 3 its proceeds, injunctive relief and the appointment of a 4 receiver.3 5 The trial in the Fraudulent Transfer Lawsuit was scheduled to 6 begin on January 8, 2007, but was stayed once Cass filed a 7 chapter 7 bankruptcy case on January 5, 2007. Shortly thereafter, 8 Trustee filed a Notice of Substitution of Bankruptcy Trustee as 9 Plaintiff and Real Party in Interest in the state court and 10 removed the Fraudulent Transfer Lawsuit to the bankruptcy court 11 (now the “Fraudulent Transfer Adversary”). All activity in the 12 Fraudulent Transfer Adversary was initially suspended while Cass 13 pursued her appeal of the State Court Judgment.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Butner v. United States
440 U.S. 48 (Supreme Court, 1979)
New Hampshire v. Maine
532 U.S. 742 (Supreme Court, 2001)
Taylor v. Sturgell
553 U.S. 880 (Supreme Court, 2008)
Legault v. Zambarano
105 F.3d 24 (First Circuit, 1997)
TrafficSchool.com, Inc. v. Edriver Inc.
653 F.3d 820 (Ninth Circuit, 2011)
Louis Eugene Russell v. Tom Rolfs, Superintendent
893 F.2d 1033 (Ninth Circuit, 1990)
Darryl W. Elliott v. S.D. Warren Company
134 F.3d 1 (First Circuit, 1998)
Sasaki v. Kai
133 P.2d 18 (California Court of Appeal, 1942)
In Re Ferrell
539 F.3d 1186 (Ninth Circuit, 2008)
Gold v. Interstate Financial Corp. (In Re Schmiel)
319 B.R. 520 (E.D. Michigan, 2005)
Khaligh v. Hadaegh (In Re Khaligh)
338 B.R. 817 (Ninth Circuit, 2006)
Watson v. Shandell (In Re Watson)
192 B.R. 739 (Ninth Circuit, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
In re: Catherine Z. Cass, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-catherine-z-cass-bap9-2013.