Rademacher v. Rademacher (In re Rademacher)

549 B.R. 889
CourtUnited States Bankruptcy Court, E.D. Missouri
DecidedApril 29, 2016
DocketCase No. 14-46982-705; Adversary No. 15-4156-659
StatusPublished
Cited by6 cases

This text of 549 B.R. 889 (Rademacher v. Rademacher (In re Rademacher)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Rademacher v. Rademacher (In re Rademacher), 549 B.R. 889 (Mo. 2016).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

KATHY A. SURATT-STATES, Chief United States Bankruptcy Judge

The matter before the Court is Plaintiffs’ Complaint Objecting to Discharge, Defendant Gene Rademacher’s Reply to Plaintiffs’ Complaint Objecting to Debtor’s Discharge, Plaintiffs’ Trial Brief, and Plaintiffs’ Proposed Findings of Fact and Conclusions of Law. A trial was held on October 27, 2015, at which Plaintiffs Cle-thus H. Rademacher and Simon J. Rade-macher appeared in person and by counsel. Debtor/Defendant Gene Rademacher also appeared in person and by counsel. Plaintiffs presented witnesses which Defendant cross-examined. Defendant did not present any witnesses because Defendant failed to timely file a Witness List as required by the Order of Court Relating to Trial entered on August 14, 2015. The matter was taken under submission. Upon consideration of the record as a whole the Court makes the following FINDINGS OF FACT:

From July 2004 to 2006, Gene Rade-macher (hereinafter “Debtor”) operated a farming and cattle business under the fictitious name Rademacher Farms (hereinafter “Rademacher Farms”) on 232 acres of real estate located at 1200 Highway CC, Bland, Missouri (hereinafter “Real Property”). Debtor maintains his primary residence on the Real Property and his father-in-law resides in a modular home on the Real Property. In 2004, Debtor filed a state court action in Gasconade County, Missouri (hereinafter “State Court Action”) against his two sons, Simon J. Rade-macher and Cletus H. Rademacher (hereinafter collectively “Plaintiffs”). Plaintiffs then filed a counter claim seeking back wages and soy bean crop proceeds. See Plaintiffs’ Ex. 5.

In 2004, Debtor married Jean Rade-macher (hereinafter “Mrs. Rademacher”). On June 15, 2006, Debtor transferred the Real Property to himself and Mrs. Rade-macher, as tenants by the entirety. In 2008, Plaintiffs filed their amended counter claim in the State Court Action alleging that Debtor fraudulently transferred the Real Property. On June 4, 2012, a judgment (hereinafter “State Court Judgment”) was issued in the State Court Action and Plaintiffs, Simon J. Rademacher and Cletus H. Rademacher, were awarded $224,068.00 and $120,978.00, respectively. Further, the State Court Judgment identified several “badges of fraud” in connection with Debtor’s transfer of the Real Property to himself and Mrs. Rademacher, as tenants by the entirety. The State Court Judgment, therefore, set aside the June 15, 2006 transfer pursuant to Section 428.0391 RSMo., and as of June 4, 2012, Debtor became the sole owner of the Real Property. See Plaintiffs’ Ex. 4. Upon entry of the State Court Judgment, Plaintiffs began collection efforts against Debtor, including garnishing Debtor’s wages.

On October 12, 2012, Mrs. Rademacher formed Cleavesville Cattle Company (hereinafter “Cleavesville”), a Missouri Limited Liability Company, as its only member. On December 30, 2013, Debtor transferred [893]*893the Real Property to Cleavesville by Quit Claim Deed. See Plaintiffs’ Ex. 6. In addition, Debtor transferred operating equipment and cattle to Cleavesville. Debtor did not receive any consideration for either the transfer of the Real Property or the operating equipment. On September 3, 2014, less than one year after transferring the Real Property to Cleavesville, Debtor filed his Chapter 7 bankruptcy case.

On October 15, 2014, Debtor filed his Schedules A-J. On Schedule A, Debtor disclosed the Real Property, “Gene Rade-macher Farms”, as Debtor’s farm land with a current value of Debtor’s interest in the amount of $317,752.00 and a secured claim amount of $618,554.00. On Schedule A, Debtor also discloses his 1.5 story home with a current value of $120,000.00 and a secured claim amount of $120,000.00. Further, Debtor claimed on his Schedule C, a $15,000.00 homestead exemption in the 1.5 story home. On Schedule B, Debtor also disclosed a Disaster Payment FSA (2012 Drought payment) of $30,000.00. Debtor does not list the transfer of the Real Property to Cleavesville in his Statement of Financial Affairs filed on October 15, 2014. On March 4, 2015, Debtor filed Amended Schedule B, Amended Statement of Financial Affairs and Amended Declaration Concerning Debtor’s Schedules. Here, Debtor disclosed the transfer of the Real Property to Cleavesville, in addition to the transfer of 90 head of cattle in which the sales proceeds were applied against a line of credit. To date, Debtor has not amended Schedule A.

On August 7, 2015, Plaintiffs filed this adversary proceeding objecting to Debtor’s discharge under Section 727(a)(2), (a)(4)(A), and (a)(5). Plaintiffs argue that Debtor had, at the time the Real Property was transferred, the intent to hinder, delay or defraud his creditors, including Plaintiffs; Debtor knowingly and fraudulently, made a false oath or account regarding a material matter in his Chapter 7 case; and Debtor failed to satisfactorily explain the loss of assets or deficiency of assets. Debtor argues that at all times he acted in good faith and did not have the requisite intent to hinder, delay or defraud his creditors. Further, Debtor argues that he did not falsely represent any material facts addressed in his schedules.

JURISDICTION

This Court has jurisdiction over the parties and subject matter jurisdiction under 28 U.S.C. §§ 151, 157, and 1334 (2015) and Local Rule 81-9.01(B) of the United States District Court for the Eastern District of Missouri. This is a core proceeding under 28 U.S.C. § 157(b)(2)(J) (2015). Venue is proper in this District under 28 U.S.C. Section 1409(a) (2015).

CONCLUSIONS OF LAW

I. Section 727(a)(2)(A)

Section 727(a)(2)(A) provides that the court shall grant the debtor a discharge, unless “the debtor, with intent to hinder, delay or defraud a creditor ... has transferred, removed, destroyed, mutilated, or concealed ... (A) property of the debtor, within one year before the date of the filing of the petition” 11 U.S.C. § 727(a)(2)(A) (2015). To prevail on a § 727(a)(2)(A) objection, plaintiff must demonstrate:

(1) that the act complained of was done within one year prior to the date of the petition filing;
(2) the act was that of the debtor;
(3) it consisted of a transfer, removal, destruction, or concealment of the debt- or’s property; and
(4) it was done with an intent to hinder, delay, or defraud either a creditor or officer of the estate.

[894]*894In re Korte, 262 B.R. 464, 472 (8th Cir. BAP 2001) (citing In re Craig, 195 B.R. 443, 448 (Bankr.D.N.D.1996)). Plaintiff bears the burden of proving each of the elements of the applicable claim by a preponderance of the evidence. In re Sendecky, 283 B.R. 760, 763 (8th Cir. BAP 2002).

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

Related

Doeling v. Doll
D. North Dakota, 2025
Kaler v. Hebert
D. North Dakota, 2022
Doeling v. Reimer
D. North Dakota, 2021
Doeling v. Gapp
D. North Dakota, 2019

Cite This Page — Counsel Stack

Bluebook (online)
549 B.R. 889, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rademacher-v-rademacher-in-re-rademacher-moeb-2016.