LITX
Deutsche Bank is a national banking association organized under the laws of the United States to carry on the business of a limited purpose trust company. Deutsche Bank is a wholly owned subsidiary of Deutsche Bank Holdings, Inc., which is a wholly owned subsidiary of….
— lawsinusa (@lawsinusa) January 11, 2025
PHH is a New Jersey Corporation and wholly owned subsidiary of Onity Group Inc., formerly known as Ocwen Financial Corporation, a publicly owned corporation. PHH maintains its principal place of business at 1 Mortgage Way, Mt. Laurel, New Jersey 08054.
— lawsinusa (@lawsinusa) January 11, 2025
…the wholly owned subsidiary of Altisource Portfolio Solutions S.A., a publicly traded entity.
Altisource is a Delaware Corporation with its principal place of business in Atlanta, Georgia. Altisource is the wholly owned subsidiary of Altisource S.à r.l., which is…
— lawsinusa (@lawsinusa) January 11, 2025
Defendants Deutsche Bank National Trust Company, as Trustee for Ixis Real Estate Capital Trust 2006-HE2 Mortgage Pass Through Certificates, Series 2006-HE2 (“Deutsche Bank”), Altisource Solutions, Inc. (“Altisource”), Power Default Services, Inc. (“Power Default”), and…
— lawsinusa (@lawsinusa) January 11, 2025
…PHH Mortgage Corporation (“PHH”) (collectively, “Defendants”) provide this Corporate Disclosures Statement.
—ya get all that, Bob?
Here’s the hard copy and a video to show you how that all works… https://t.co/tI8HC2ihpk pic.twitter.com/TWrUmDwzm1
— lawsinusa (@lawsinusa) January 11, 2025
NOV 25, 2024 | REPUBLISHED BY LIT: NOV 28, 2024
Defendants Deutsche Bank National Trust Company, as Trustee for Ixis Real Estate Capital Trust 2006-HE2 Mortgage Pass Through Certificates, Series 2006-HE2 (“Deutsche Bank”),
Altisource Solutions, Inc. (“Altisource”),
Power Default Services, Inc. (“Power Default”),
and
PHH Mortgage Corporation (“PHH”) (collectively, “Defendants”)
hereby bring this motion for leave to exceed the page limit on its motion to dismiss Plaintiff Ronald Bob’s (“Plaintiff”) Complaint (Doc. 1-1).
In support of this motion, Defendants state:
1. On October 29, 2024, Plaintiff filed his Original Petition, in the 295th Judicial District Court of Harris County, Texas (the “Complaint”), bringing suit against Defendants seeking to overturn a completed foreclosure sale of real property located at 4010 Cypress Hill Drive, Spring, TX 77388 (the “Property”) and to recover damages.
See (ECF No. 1-1, Pg. ID # 5-93).
Plaintiff’s Complaint is 26 pages long and states the following causes of action against Defendants:
a) wrongful foreclosure
b) breach of contract
c) fraud
d) violations of RESPA (12 U.S.C. § 2605)
e) lack of standing to foreclose
f) violations of the Fair Debt Collections Practices Act (FDCPA)
g) “Scheme to Defraud” or Truth in Lending Act violations
h) violation of 42 U.S.C. § 1983, et seq.
i) criminal conspiracy under 18 U.S.C. § 241
j) slander of title
k) slander of credit; and
l) infliction of emotional distress
2. Defendants removed the case to federal court and were granted permission to file a Motion to Dismiss on April 3, 2025 (Order, ECF No. 20).
3. Under the Judge Hanks’ Court Procedures, absent leave of court, any motion or memorandum of law shall be limited to 25 pages.
Courtroom Procedure § 7 (A).
4. Because Plaintiff has asserted twelve (12) causes of action in his Complaint, Defendants estimate they will need 30-35 pages of briefing to be able to fully respond to all of Plaintiff’s allegations and causes of action contained in its Complaint.
5. Defendants hereby move to court for leave to allow Defendants’ Motion to Dismiss Plaintiff’s Complaint to exceed the 25 page limit.
Defendants specifically requests that the Court allow a 35-page limit for this motion to dismiss.
Counsel for Defendants attempted to conferred with Plaintiff via e-mail, on May 14, 2025, regarding the requested relief.
Plaintiff has not responded to Defendants’ request to confer and so Defendants presume that Plaintiff is opposed to leave for Defendants to exceed to 25-page limit allowed under Judge Hanks’ Court Procedures.
WHEREFORE, PREMISES CONSIDERED, Defendants pray that this Court grant its motion and allow Defendants’ Motion to Dismiss Plaintiff’s Complaint to exceed the page limit, but be no longer than 35 pages in length.
Defendants further move that the Court grant such other relief as may be deemed appropriate.
Respectfully submitted,
By: /s/ Thomas W. White, Jr.
Kathryn B. Davis
MOTREF,PB |
U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:24-cv-04642
Bob v. Deutsche Bank National Trust Company et al Assigned to: Judge George C Hanks, Jr Demand: $262,000
Cause: 28:1331 Fed. Question |
Date Filed: 11/25/2024 Jury Demand: None Nature of Suit: 290 Real Property: Other Jurisdiction: Federal Question |
Date Filed | # | Docket Text |
---|---|---|
05/08/2025 | 22 | MOTION for Pro Se Electronic Filing Access by Ronald Bob, filed. Motion Docket Date 5/29/2025. (bmn4) (Entered: 05/12/2025) |
05/08/2025 | 23 | MOTION for Reconsideration of 19 Order on Motion for Miscellaneous Relief by Ronald Bob, filed. Motion Docket Date 5/29/2025. (bmn4) (Entered: 05/12/2025) |
05/15/2025 | 24 | MOTION to Dismiss Plaintiff’s Complaint with Brief in Support by Altisource Solutions, Inc., PHH Mortgage Corporation, Deutsche Bank National Trust Company, Power Default Services, Inc., filed. Motion Docket Date 6/5/2025. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Proposed Order) (White, Thomas) Modified on 5/15/2025 (dm4). (Entered: 05/15/2025) |
05/15/2025 | 25 | Opposed MOTION for Leave to File (Exceed Page Limit on the Defendants’ Motion to Dismiss Plaintiff’s Complaint) by Altisource Solutions, Inc., Deutsche Bank National Trust Company, PHH Mortgage Corporation, Power Default Services, Inc., filed. Motion Docket Date 6/5/2025. (Attachments: # 1 Proposed Order) (White, Thomas) (Entered: 05/15/2025) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
05/16/2025 12:42:43 |
MINUTE ENTRY ORDER:
Motion Hearing held granting 8 Letter for Pre-Motion Conference.
Appearances: Ronald Bob.
Appearances: Thomas William White, Jr.
Ct Reporter: ERO.
Amended Complaint due by 4/24/2025.
Answer or Motion under Rule 12 due 5/15/2025.
Defendant granted leave to file motion under Rule 12.
(Signed by Magistrate Judge Peter Bray)
Parties notified. (jmm4) (Entered: 04/03/2025)
MOTREF,PB |
U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:24-cv-04642
Bob v. Deutsche Bank National Trust Company et al Assigned to: Judge George C Hanks, Jr Demand: $262,000
Cause: 28:1331 Fed. Question |
Date Filed: 11/25/2024 Jury Demand: None Nature of Suit: 290 Real Property: Other Jurisdiction: Federal Question |
Date Filed | # | Docket Text |
---|---|---|
02/28/2025 | 12 | NOTICE of Resetting. Parties notified. Initial Conference set for 3/20/2025 at 10:20 AM in by video before Magistrate Judge Peter Bray, filed. (jmm4) (Entered: 02/28/2025) |
03/03/2025 | 13 | MOTION to Request to File Electronically as a Pro Se Litigant by Ronald Bob, filed. Motion Docket Date 3/24/2025. (dm4) (Entered: 03/06/2025) |
03/03/2025 | 14 | CERTIFICATE OF INTERESTED PARTIES by Ronald Bob, filed. (bmn4) (Entered: 03/06/2025) |
03/03/2025 | 15 | RESPONSE to Discovery Request from Ronald Bob by Ronald Bob, filed. (bmn4) (Entered: 03/07/2025) |
03/20/2025 | 17 | SCHEDULING ORDER. Trial Term: May/June 2026. ETT: 1-2 days. Bench trial. Amended Pleadings due by 4/21/2025. Joinder of Parties due by 4/21/2025 Pltf Expert Witness List due by 7/31/2025. Pltf Expert Report due by 7/31/2025. Deft Expert Witness List due by 8/29/2025. Deft Expert Report due by 8/29/2025. Discovery due by 10/31/2025. Dispositive Motion Filing due by 11/7/2025. Non-Dispositive Motion Filing due by 12/8/2025. Joint Pretrial Order due by 4/3/2026. Docket Call set for 4/10/2026 at 03:00 PM in Courtroom 9C before Judge George C Hanks Jr (Signed by Magistrate Judge Peter Bray) Parties notified. (jmm4) (Entered: 03/21/2025) |
03/21/2025 | 16 | NOTICE of Referral of Motion to Magistrate Judge Peter Bray re: 8 Document. Designated staff for referral judge notified by NEF. Parties notified, filed. (knp4) (Entered: 03/21/2025) |
03/26/2025 | 18 | NOTICE of Setting as to 8 Document. Parties notified. Motion Hearing set for 4/3/2025 at 09:45 AM in by video before Magistrate Judge Peter Bray, filed. (jmm4) (Entered: 03/26/2025) |
04/03/2025 | 19 | ORDER denying 11 Motion Requesting Permission to File Documents.(Signed by Judge George C Hanks, Jr) Parties notified. (knp4) (Entered: 04/03/2025) |
04/03/2025 | 20 | MINUTE ENTRY ORDER: Motion Hearing held granting 8 Letter for Pre-Motion Conference. Appearances: Ronald Bob. Appearances: Thomas William White, Jr. Ct Reporter: ERO. Amended Complaint due by 4/24/2025. Answer or Motion under Rule 12 due 5/15/2025. Defendant granted leave to file motion under Rule 12. (Signed by Magistrate Judge Peter Bray) Parties notified. (jmm4) (Entered: 04/03/2025) |
04/23/2025 | 21 | Mail Returned Undeliverable as to Ronald Bob re: 18 Notice of Setting (FORM, noticing) – Civil, filed. The address was updated, the Notice was not re-noticed as the hearing has passed. (gc4) (Entered: 04/23/2025) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
04/24/2025 14:31:59 |
NOTICE of Resetting. Parties notified. Initial Conference set for 2/7/2025 at 10:30 AM in by video before Magistrate Judge Peter Bray, filed. (jmm4) (Entered: 01/30/2025)
MOTION to File Electronically by Ronald Bob, filed. Motion Docket Date 2/20/2025. (mew4) (Entered: 01/31/2025)
U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:24-cv-04642
Bob v. Deutsche Bank National Trust Company et al Assigned to: Judge George C Hanks, Jr Demand: $262,000
Cause: 28:1331 Fed. Question |
Date Filed: 11/25/2024 Jury Demand: None Nature of Suit: 290 Real Property: Other Jurisdiction: Federal Question |
Date Filed | # | Docket Text |
---|---|---|
12/02/2024 | 7 | CERTIFICATE OF SERVICE IN A REMOVED ACTION by Deutsche Bank National Trust Company, Altisource Solutions, Inc., Power Default Services, Inc., PHH Mortgage Corporation, filed. (Davis, Kathryn) (Entered: 12/02/2024) |
12/06/2024 | 8 | Letter Requesting Pre-Motion Conference by Deutsche Bank National Trust Company, Altisource Solutions, Inc., Power Default Services, Inc., PHH Mortgage Corporation, filed. (Davis, Kathryn) (Entered: 12/06/2024) |
01/28/2025 | 9 | JOINT DISCOVERY/CASE MANAGEMENT PLAN by Deutsche Bank National Trust Company, Altisource Solutions, Inc., Power Default Services, Inc., PHH Mortgage Corporation, filed. (White, Thomas) (Entered: 01/28/2025) |
01/30/2025 | 10 | NOTICE of Resetting. Parties notified. Initial Conference set for 2/7/2025 at 10:30 AM in by video before Magistrate Judge Peter Bray, filed. (jmm4) (Entered: 01/30/2025) |
01/30/2025 | 11 | MOTION to File Electronically by Ronald Bob, filed. Motion Docket Date 2/20/2025. (mew4) (Entered: 01/31/2025) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/08/2025 19:54:17 |
“Document” filed Dec. 6, 2024.
CORPORATE DISCLOSURE STATEMENT by Deutsche Bank National Trust Company, as Trustee, Altisource Solutions, Inc., Power Default Services, Inc., PHH Mortgage Corporation identifying Altisource Portfolio Solutions, Inc; Altisource S. r.l.; Altisource Portfolio Solutions S.A.; Deutsche Bank Holdings, Inc.; Onity Group Inc. as Corporate Parent, filed. (White, Thomas) (Entered: 11/25/2024)
U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:24-cv-04642
Bob v. Deutsche Bank National Trust Company et al Assigned to: Judge George C Hanks, Jr Demand: $262,000
Cause: 28:1331 Fed. Question |
Date Filed: 11/25/2024 Jury Demand: None Nature of Suit: 290 Real Property: Other Jurisdiction: Federal Question |
Plaintiff | ||
Ronald Bob | represented by | Ronald Bob 4010 Cypress Hill Drive Spring, TX 77388 281-583-7556 PRO SE |
V. | ||
Defendant | ||
Deutsche Bank National Trust Company | represented by | Thomas William White , Jr. McGlinchey Stafford, PLLC 1001 McKinney St., Suite 1500 Houston, TX 77002 713-520-1900 Fax: 713-520-1025 Email: twhite@mcglinchey.com ATTORNEY TO BE NOTICEDKathryn Buza Davis McGlinchey Stafford PLLC 1001 McKinney St Ste 1500 Houston, TX 77002 713-520-1900 Email: kdavis@mcglinchey.com ATTORNEY TO BE NOTICED |
Defendant | ||
Altisource Solutions, Inc. | represented by | Thomas William White , Jr. (See above for address) ATTORNEY TO BE NOTICEDKathryn Buza Davis (See above for address) ATTORNEY TO BE NOTICED |
Defendant | ||
Power Default Services, Inc. | represented by | Thomas William White , Jr. (See above for address) ATTORNEY TO BE NOTICEDKathryn Buza Davis (See above for address) ATTORNEY TO BE NOTICED |
Defendant | ||
PHH Mortgage Corporation | represented by | Thomas William White , Jr. (See above for address) ATTORNEY TO BE NOTICEDKathryn Buza Davis (See above for address) ATTORNEY TO BE NOTICED |
Defendant | ||
New Century Mortgage Corporation | represented by | Thomas William White , Jr. (See above for address) ATTORNEY TO BE NOTICEDKathryn Buza Davis (See above for address) ATTORNEY TO BE NOTICED |
Date Filed | # | Docket Text |
---|---|---|
11/25/2024 | 1 | NOTICE OF REMOVAL from 295th Judicial District Court of Harris County, case number 2024-75651 (Filing fee $ 405 receipt number ATXSDC-32540685) filed by Power Default Services, Inc., Altisource Solutions, Inc., Deutsche Bank National Trust Company, as Trustee, PHH Mortgage Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Civil Cover Sheet, # 4 Civil Cover Sheet Supplement) (Davis, Kathryn) (Entered: 11/25/2024) |
11/25/2024 | 2 | CERTIFICATE OF INTERESTED PARTIES by Deutsche Bank National Trust Company, as Trustee, Altisource Solutions, Inc., Power Default Services, Inc., PHH Mortgage Corporation, filed. (White, Thomas) (Entered: 11/25/2024) |
11/25/2024 | 3 | CORPORATE DISCLOSURE STATEMENT by Deutsche Bank National Trust Company, as Trustee, Altisource Solutions, Inc., Power Default Services, Inc., PHH Mortgage Corporation identifying Altisource Portfolio Solutions, Inc; Altisource S. r.l.; Altisource Portfolio Solutions S.A.; Deutsche Bank Holdings, Inc.; Onity Group Inc. as Corporate Parent, filed. (White, Thomas) (Entered: 11/25/2024) |
11/27/2024 | 4 | CLERKS NOTICE Regarding Consent to Jurisdiction of Magistrate Judge. Parties notified, filed. (glc4) (Entered: 11/27/2024) |
11/27/2024 | 5 | ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 2/7/2025 at 11:00 AM by video before Magistrate Judge Peter Bray. (Signed by Magistrate Judge Peter Bray) Parties notified. (glc4) (Entered: 11/27/2024) |
11/27/2024 | 6 | ORDER on Initial Discovery Protocols for Residential Mortgage Cases.(Signed by Judge George C Hanks, Jr) Parties notified. (glc4) (Entered: 11/27/2024) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
11/28/2024 11:43:43 |
Happy 86th Birthday @jcbrhodesia
You’ve been thru WWII, married a Paratrooper, lived in Africa during war and revolution. Now, living in America you have witnessed the type of Govt bribery n corruption that you thought was only for dictators. They underestimated your heart. xx pic.twitter.com/T1AWSBtuHh— lawsinusa (@lawsinusa) November 25, 2024
“10 Million Dollar Civil Lawsuit for Wrongful Foreclosure”
