489 B.R. 531
Bankr. D. Md.2013Background
- Debtor Stephen C. Sieber filed a Chapter 11 petition in 2007, later converted to Chapter 7 in 2009, with counsel initially but proceeded pro se after withdrawal.
- Imprudent post-petition actions included transfers of Westmark stock and a Brownstone Litigation settlement interest, without court authorization and with concealment of proceeds.
- The Debtor’s Schedules and Statements of Financial Affairs contained inconsistent ownership claims for SCS and Westmark, later contested in a separate Declaratory Judgment proceeding.
- The Trustee sought denial of discharge under §§ 727(a)(2), (3), (4), and (6) based on transfers, records, false oaths, and willful disobedience of court orders.
- Evidence showed failure to file timely Monthly Operating Reports, failure to deposit post-petition funds, and to disclose all assets and income, including tax returns.
- The Court found in favor of the Plaintiff and denied the Debtor discharge, under § 727(a)(2) primarily, with additional bases under §§ 727(a)(3) and (a)(4).
Issues
| Issue | Plaintiff's Argument | Defendant's Argument | Held |
|---|---|---|---|
| Post-petition transfers to third parties were made with intent to defraud | Debtor did not file the budget required by Trustee Order | Noncompliance was not willful or willful only; not essential to discharge denial | Denied as a basis; Court relied on other sections for denial |
Key Cases Cited
- In re Golob, 252 B.R. 69 (Bankr.E.D.Va. 2000) (broad transfer definition and post-petition actions)
- In re Farouki, 133 B.R. 769 (Bankr.E.D.Va. 1991) (badges of fraud and burden shifting under § 727(a)(3))
- In re Greene, 202 B.R. 68 (Bankr.D.Md. 1996) (burden shifting and evidence standard under § 727(a)(2))
- In re Gardner, 384 B.R. 654 (Bankr.S.D.N.Y. 2008) (records adequacy and shifting burden under § 727(a)(3))
- In re Sandoval, 158 F.3d 722 (4th Cir. 1998) (badges of fraud and intent indicators under § 727(a)(2))
