Sikes (Ch 7 Trustee) v. Linder

CourtUnited States Bankruptcy Court, W.D. Louisiana
DecidedMarch 31, 2025
Docket19-05100
StatusUnknown

This text of Sikes (Ch 7 Trustee) v. Linder (Sikes (Ch 7 Trustee) v. Linder) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.D. Louisiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sikes (Ch 7 Trustee) v. Linder, (La. 2025).

Opinion

ES □□ S/% See □□ {Se 26 tt SO ORDERED. +) eae SIGNED March 31, 2025. SP ESS OIsTRICT OFS

Pe W. KOLWE ED STATES BANKRUPTCY JUDGE

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF LOUISIANA LAFAYETTE DIVISION In re: Case No. 17-51323 Linder Oil Company, A Partnership, Debtor Lucy G. Sikes, Chapter 7 Trustee, and Chapter 7 The Cadle Company, II, Inc. Plaintiffs Judge John W. Kolwe Vv. Roger D. Linder Adv. Proc. No. 19-5100 Defendant

RULING ON MOTIONS FOR SUMMARY JUDGMENT This is an action brought by Lucy G. Sikes, the Chapter 7 Trustee (“Trustee”) in the Linder Oil Company, A Partnership (““LOCAP” or “Debtor’) bankruptcy case, against defendant, Roger D. Linder (“Mr. Linder”).! The Complaint, as amended,

1 The Cadle Company, II, Inc. was also a plaintiff in the Amended Complaint only as to Count 2, which asserted a state law conversion claim. Mr. Linder sought dismissal of that claim for lack of subject matter jurisdiction under 28 U.S.C. § 1334(b). While that motion had merit, the Court nonetheless abstained from considering that claim based on representations that Cadle was simultaneously pursuing that claim in the Federal District Court for the Eastern District of Louisiana. See ECF # 23, which is the Court’s Order, inter alia, abstaining from considering Count Two by Cadle.

asserts claims for the recovery of alleged preferential transfers and fraudulent conveyances under §§ 544, 547, 548, 550, and 502 of the Bankruptcy Code. Before the Court are: (i) a Motion for Summary Judgment filed by Mr. Linder seeking dismissal of the entire action; and (ii) a Motion for Partial Summary Judgment filed by the Trustee seeking a summary judgment on certain elements of her claim under § 547 of the Code. These matters were taken under advisement following the hearing on the Motions. The Court has considered the parties’ pleadings, oral arguments, and the summary judgment record, and rules as follows. BACKGROUND A. The Trustee’s Waiver of Most Claims The Court will first address the procedural posture of this case. The First Amended Complaint (ECF #20) focuses on two categories of transfers made by the Debtor to Mr. Linder: a single payment of $18,707.27 made on December 28, 2016, referred to as a “revenue check” (the “Revenue Transfer”); and a series of seven payments running from October 2016 through April 2017 in the amount of $3,377.00 each, totaling $23,639.00 with the stated reason for each payment being “office rent for Gretna location” (the “Office Rent Transfers”). The Trustee asserts six grounds for the recovery of these transfers in the Amended Complaint.2 After these motions were filed, the Trustee, in her opposition to Mr. Linder’s Motion, indicated that she was opting to waive the majority of the claims in the Amended Complaint, leaving only the Trustee’s claim under Count 1, which seeks avoidance of the Revenue Transfer and the Office Rent Transfers as preferential transfers under § 547 of the Code. There was some confusion on the scope of the waiver, however. In the Trustee’s Opposition to Mr. Linder’s Motion, the Trustee stated: “Having considered the evidence accumulated through discovery, the Trustee is willing to withdraw only Count I of the Complaint, solely with respect to the Office Rent Transfers (and not the Revenue Transfers).”3 However, during the hearing on

2 See ECF # 20 (First Amended Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 544, 547, 549, and 550, to Disallow Claims Pursuant to 11 U.S.C. § 502, and for Conversion). 3 See Plaintiffs’ Opposition, p. 3 (ECF #61) (emphasis in original). these motions and other motions filed in a consolidated adversary proceeding, Sikes v. Crescent Bank & Trust, Adv. No. 19-5105, counsel for the Trustee clarified that the brief misstated the Trustee’s intent, and that “[i]t should have said we are only maintaining the revenue piece of Count One and letting the rest of it go. So, that’s all we argued in the brief, so I’m sure that is pretty evident…. We’re basically arguing that this is a preference which is what we argued in our brief and not a fraudulent transfer, but we didn’t say that correctly in the first paragraph.”4 Accordingly, the only question remaining in this case is whether the Revenue Payment constitutes an avoidable preferential transfer under 11 U.S.C. § 547, as the Trustee has waived all other claims in this proceeding. B. Undisputed Facts5 On or about December 28, 2016, the Debtor paid Mr. Linder $18,707.27 by a check on the Debtor’s First NBC Bank account, which transfer cleared the Debtor’s bank on January 4, 2017. The transfer was stated to be a “revenue check,” and the revenue came from production from multiple Louisiana oil and gas wells. This was the amount due to Mr. Linder for production for either the month of October 2016 or for August through October 2016. Both the Trustee and Mr. Linder stated in their initial Statements of Fact that it was for October 2016,6 and the Trustee asserted in her Memorandum in Support that the $18,707.27 transfer “was the amount of revenue due from the Debtor to the Defendant for the month of October 2016.”7 The Trustee then confusingly objected to

4 See Transcript of August 27, 2024 Hearing, p. 12 (ECF #467 in Adv. No. 19-5105). 5 See Roger Linder’s Statement of Material Facts in Support of Summary Judgment (ECF #55-1); the Trustee’s Statement of Material Facts Not in Dispute (ECF #58); Roger Linder’s Objections to the Trustee’s Statement of Material Facts (ECF #60-1); which objects only to Statements 12-18, largely focused on statements regarding discovery; and the Trustee’s Statement of Disputed Facts (ECF #62), 6 See Roger Linder’s Statement of Material Facts in Support of Summary Judgment, ¶ 1 (ECF #55- 1) (“Roger Linder (‘Linder’) was paid the exact amount that he was due in December 2016 for the October 2016 production.” (footnote omitted)); Trustee’s Statement of Material Facts Not in Dispute, ¶ 9 (ECF #58) (“The Transfer—in the amount of $18,707.27—which cleared the Debtor’s bank account on January 4, 2017, was the amount of revenue due from the Debtor to Defendant for the month October 2016.” (footnotes omitted)). 7 See Trustee’s Memorandum in Support, p. 12 (ECF #58). Mr. Linder’s statement and claimed that “Linder concedes the production for the well took place from August to October of 2016.”8 The summary judgment evidence shows that the check represents production largely from October 2016, with production from some wells from August and September 2016.9 Nevertheless, the parties are essentially in agreement that the check represents the production payment that would ordinarily be due for the period ending October 2016, so the dispute is immaterial. It is also undisputed that Mr. Linder was an insider of the Debtor as 100% owner of Linder Energy Company, itself an 80% general partner of the Debtor, and as co-manager of the Debtor. He was not only scheduled as a nonpriority creditor of the Debtor, holding unsecured claims totaling nearly $700,000 against the Debtor as of the petition date, but also filed his own unsecured Proof of Claim No. 101 for $20,262.00 against the Debtor in the main bankruptcy case. The Court will address the disputed facts below in its analysis.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
Sikes (Ch 7 Trustee) v. Linder, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sikes-ch-7-trustee-v-linder-lawb-2025.