Riley v. Riley (In Re Riley)

305 B.R. 873, 2004 Bankr. LEXIS 164, 2004 WL 318611
CourtUnited States Bankruptcy Court, W.D. Missouri
DecidedJanuary 29, 2004
Docket19-50047
StatusPublished
Cited by13 cases

This text of 305 B.R. 873 (Riley v. Riley (In Re Riley)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Riley v. Riley (In Re Riley), 305 B.R. 873, 2004 Bankr. LEXIS 164, 2004 WL 318611 (Mo. 2004).

Opinion

MEMORANDUM OPINION AND ORDER

DENNIS R. DOW, Bankruptcy Judge.

This is an adversary proceeding in which Tracy Lynn (Hayes) Riley (“Plaintiff’) asks this Court to deny a discharge to her ex-husband, the debtor Robert David Riley (“Debtor”) pursuant to 11 U.S.C. § 727(a)(2), (a)(3), (a)(4) and (a)(5). This Court has jurisdiction over the Complaint under 28 U.S.C. § 1334(b). It is a core *877 proceeding which this Court may hear and determine pursuant to 28 U.S.C. § 157(a) and (b)(2)(J). The following constitutes my Findings of Fact and Conclusions of Law in accordance with Rule 52 of the Federal Rules of Civil Procedure, made applicable to this proceeding by Rule 7052 of the Federal Rules of Bankruptcy Procedure. For the reasons set forth below, I find that Plaintiff has failed to satisfy her burden of demonstrating that Debtor has transferred assets with intent to hinder, delay or defraud creditors, failed to keep or preserve adequate books and records, made a false oath, or failed to satisfactorily explain loss of assets.

I. FACTUAL AND PROCEDURAL BACKGROUND

Plaintiff and Debtor were married in October, 1994. The marriage lasted until some time in August, 2002 when they separated. Some time thereafter, Debtor initiated an action in the Circuit Court of Cooper County, Missouri to dissolve the marriage and engaged Barbara L. Teeple to represent him. The dissolution was a vigorously contested proceeding and consumed three days of trial time. The record reflects that although there were some issues relating to the valuation and division of property, the principal disagreement among the parties was custody of the two children born of the marriage. After hearing the testimony and considering the evidence submitted by the parties, the Circuit Court entered a Dissolution of Marriage Docket Entry on July 8, 2002, 1 which among other things determined which items of property were to be set aside to each of the parties. Attached to the docket entry as Exhibit D is a list of items set aside to Debtor. After considering the values ascribed to the property so divided, the Court held that in order to equalize the property division, Debtor should pay Plaintiff the sum of $8,000. That obligation was, however, subject to certain contingencies. Specifically, the Court authorized Debtor to offset against that liability any portion of the fees of the guardian ad litem appointed to represent the children in excess of his share paid by Debtor and any costs and expenses paid by him in connection with a lawsuit commenced against him by Plaintiffs father to replevin a tractor. The Court awarded the custody of the children to the Debtor and directed Plaintiff to pay the sum of $500 per month as child support. The Court directed counsel for Debtor to prepare a formal judgment entry. That Judgment and Order of Dissolution of Marriage confirming the dissolution, the proposed division of property, the custody of the children and the awards of child support and property division equalization was entered on September 9, 2002. 2

In her testimony, Plaintiff identifies certain items of property set aside to Debtor for which she claims he has failed to account. In particular, she identified the following items of property (with their corresponding values) listed on Exhibit D to both the docket entry and judgment set aside to Debtor: 1993 livestock trailer— $1,500; one bull, six cows and three calves- — $5,000; mower- — -$1,500; rake — ■ $750. Plaintiff testified that Debtor had these items in his possession at the time of their separation in August, 2000, although she admitted she had no personal knowledge as to whether these items of property were in the Debtor’s possession at the time he filed his bankruptcy on May 22, 2003. Plaintiff appears to claim in the alternative either that Debtor possessed this property at the time of his bankruptcy filing and *878 failed to list it on his schedules, thus making a false oath, or disposed of the property within one year of the bankruptcy filing with the intent to hinder, delay or defraud his creditors. Plaintiff also alleges that Debtor failed to provide a satisfactory explanation as to the fate of these items and has not kept adequate records regarding their disposition and should be denied a discharge for those reasons as well.

Debtor testified that he did not own any of these items when he filed bankruptcy in May, 2003 and thus cannot be penalized for not having scheduled them. He further testified that each of the items was sold, surrendered or otherwise transferred in transactions which occurred more than one year prior to the filing. He further contends that his testimony and certain documentary evidence he offered established satisfactory explanations for the disposition of the property and that the records of those transactions are adequate under the circumstances.

II. DISCUSSION

A. General Principles and Burden of Proof

Obtaining a discharge is the key component of the “fresh start” a bankruptcy proceeding is designed to give a debtor. Accordingly, denying a discharge to a debtor is considered to be “harsh and drastic penalty.” American Bank v. Ireland (In re Ireland), 49 B.R. 269, 271 n. 1 (Bankr.W.D.Mo.1985). For that reason, the grounds for denial of discharge listed in § 727 are strictly construed in the favor of the debtor. Floret, L.L.C. v. Sendecky (In re Sendecky), 283 B.R. 760, 763 (8th Cir. BAP 2002); Gray v. Gray (In re Gray), 295 B.R. 338, 343 (Bankr.W.D.Mo. 2003); In re Stanke, 234 B.R. 449, 456 (Bankr.W.D.Mo.1999). A trustee or creditor requesting that the court deny a debtor a discharge bears the burden of proving each of the elements of the applicable claim by a preponderance of the evidence. Sendecky, 283 B.R. at 763; Gray, 295 B.R. at 343; Kirchner v. Kirchner (In re Kirchner), 206 B.R. 965, 973 (Bankr.W.D.Mo.1997).

B. Specific Claims for Denial of Discharge

1. Transfer With Intent to Hinder, Delay or Defraud Creditors

To make a case for denial of discharge under § 727(a)(2), a plaintiff must demonstrate: (1) that a transfer of property occurred; (2) that the property transferred was owned by the debtor; (3) that the transfer occurred within one year before the date the bankruptcy petition was filed; and (4) that the debtor had, at the time of the transfer the intent to hinder, delay or defraud a creditor. Stanke, 234 B.R. at 456; Diamond Bank v.

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

Related

McDermott v. Crabtree (In re Crabtree)
554 B.R. 174 (D. Minnesota, 2016)
Rademacher v. Rademacher (In re Rademacher)
549 B.R. 889 (E.D. Missouri, 2016)
Strauss v. Brown (In re Brown)
531 B.R. 236 (W.D. Missouri, 2015)
United States Trustee v. Gregg (In re Gregg)
510 B.R. 614 (W.D. Missouri, 2014)
Bailey v. Whitehead (In re Whitehead)
483 B.R. 902 (E.D. Arkansas, 2012)
Rosen's, Inc. v. Ghere (In Re Ghere)
393 B.R. 209 (W.D. Missouri, 2008)
Kaler v. Huynh (In Re Huynh)
392 B.R. 802 (D. North Dakota, 2008)
First State Bank v. Braathen (In Re Braathen)
364 B.R. 688 (D. North Dakota, 2006)
MWI Veterinary Supply Co. v. Rodgers (In Re Rodgers)
315 B.R. 522 (D. North Dakota, 2004)
Legendary Loan Link, LLP v. Glatt (In Re Glatt)
315 B.R. 511 (D. North Dakota, 2004)
Legendary Leasing, Inc. v. Glatt (In Re Glatt)
315 B.R. 501 (D. North Dakota, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
305 B.R. 873, 2004 Bankr. LEXIS 164, 2004 WL 318611, Counsel Stack Legal Research, https://law.counselstack.com/opinion/riley-v-riley-in-re-riley-mowb-2004.