Bankruptcy

Bandit Bankruptcy Lawyer James “I Ain’t No” Pope is Representin’ Harris County Child Rapist Boris Clewis

This probate case involving real estate has entered its 26th yr, marred by criminal activity, relentless legal obstruction, and fraud.

202538208 –

DAN INVESTMENTS LLC vs. TEXAS FIRST TITLE PARNERS LLC DBA CITIZEN TITLE 

(Court 127)

MAY 30, 2025 | REPUBLISHED BY LIT: MAY 31, 2025
MAY 31, 2025

Above is the date LIT Last updated this article.

The Harris County probate case concerning a $1 million strip of land has been entangled in litigation for 25 years—and the battle is far from over.

M E M O R A N D U M   O P I N I O N

This is an attempted appeal from “the denial by operation of law” of appellant Boris Twain Clewis’s “plea in abatement and, Texas Civil Prac. & Rem. Code §§ 27.001-.011’s Motion to Dismiss.”

The motion to dismiss is not contained in the clerk’s record, but appellant’s notice of appeal stated he mailed the motion to the district clerk on January 22, 2018 for filing.

The notice of appeal also states no hearing has been held and no ruling has been made on the motion to dismiss.

A trial court must rule on a motion to dismiss under Texas Civil Practice and Remedies Code section 27.003 no later than the 30th day following the date of the hearing on the motion.

Tex. Civ. Prac. & Rem. Code Ann. § 27.005(a).

If the court does not rule on the motion to dismiss in the time prescribed by section 27.005, the motion is considered to have been denied by operation of law, and the moving party may appeal.

Id. § 27.008(a).

Because no hearing has been held on appellant’s motion to dismiss, the time under section 27.005(a) for the trial court to rule on the motion has not begun.

As a result, the motion cannot have been denied by operation of law under section 27.008(a).

See Puig v. Hejtmancik, No. 14-17-00358-CV, 2017 WL 5472781, at *2 (Tex. App.—Houston [14th Dist.] Nov. 14, 2017, no pet.);

Deuell v. Texas Right to Life Committee, Inc., No. 01-15-00011-CV, 2015 WL 778367, at *1-*2 (Tex. App.—Houston [1st Dist.] Feb. 24, 2015, no pet.).

On March 20, 2018, we notified the parties that we would dismiss this appeal for lack of jurisdiction unless any party demonstrated, by April 2, 2018, meritorious grounds for retaining the appeal.

Appellant filed a document on April 2, 2018, entitled “Motion to Direct Clerk & Court Reporter to Supplement the Record and Motion for a 45-Day Extension of Time.”

The motion neither establishes that we have jurisdiction nor requests documents that would show our jurisdiction.

No other response has been received.

The appeal is DISMISSED for lack of jurisdiction.

Appellant’s motion regarding the record is DENIED AS MOOT.

PER CURIAM

Panel consists of Justices Boyce, Donovan, and Wise

MEMORANDUM OPINION

On October 22, 2014, relator Boris Twain Clewis filed a petition for writ of mandamus in this court.

See Tex. Gov’t Code Ann. § 22.221;

see also Tex. R. App. P. 52.

In the petition, relator asks this court to compel the Honorable R.K. Sandill, presiding judge of the 127th District Court of Harris County, to rule on relator’s plea in abatement.

In his petition, relator states that he is a beneficiary of the Estate of Redell Clewis, Sr., which has been pending in Probate Court No. 3 of Harris County, Texas, since 1999.

A number of taxing authorities filed suit to collect delinquent ad valorem taxes against relator on July 29, 2013, in the 127th District Court. Relator claims that he filed a plea in abatement and a motion requesting a hearing on his plea in abatement in the 127th District Court on July 23, 2014, because Probate Court No. 3 acquired dominant jurisdiction in 1999.

Relator further states that he filed another motion objecting to the trial court’s refusal to rule on his plea in abatement.

To be entitled to mandamus relief, the relator must demonstrate

(1) the trial court clearly abused its discretion;

and

(2) the relator has no adequate remedy by appeal.

In re Reece, 341 S.W.3d 360, 364 (Tex. 2011) (orig. proceeding).

A trial court has a ministerial duty to consider and rule on motions properly filed and pending before it, and mandamus may issue to compel the trial court to act.

In re Blakeney, 254 S.W.3d 659, 661 (Tex. App.—Texarkana 2008, orig. proceeding);

Ex parte Bates, 65 S.W.3d 133, 134 (Tex. App.—Amarillo 2001, orig. proceeding).

To be entitled to mandamus relief compelling a trial court to rule on a properly filed motion, relator must establish that the trial court

(1) had a legal duty to rule on the motion;

(2) was asked to rule on the motion;

and

(3) failed or refused to rule on the motion within a reasonable time.

In re Layton, 257 S.W.3d 794, 795 (Tex. App.—Amarillo 2008, orig. proceeding);

In re Molina, 94 S.W.3d

885, 886 (Tex. App.—San Antonio 2003, orig. proceeding).

It is relator’s burden to provide this court with a sufficient record to establish his right to mandamus relief.

See Walker v Packer, 827 S.W.2d 833, 837 (Tex. 1992) (orig. proceeding).

Relator has not included a copy of the plea in abatement, motion for a hearing, or motion objecting to the trial court’s refusal to rule on his plea—file-stamped or otherwise—with his petition.

See Tex. R. App.P. 52.3(k)(1).

Without a file-stamped copy of this plea in abatement and his motions, relator has not shown that such documents are pending in the trial court.

See Blakeney, 254 S.W.3d at 661−62.

Therefore, relator has not shown that the trial court had a duty to rule on his plea in abatement or his motions.

Relator further asserts that the trial court has no discretion to deny his plea to the jurisdiction.

While we have jurisdiction to direct the trial court to make a decision, we may not tell the trial court how to rule on his plea in abatement.

See In re Ramirez, 994 S.W.2d 682, 684 (Tex. App.—San Antonio 1998, orig. proceeding).

Relator has not shown that he is entitled to mandamus relief.

Accordingly, we deny his petition for writ of mandamus.

PER CURIAM

Panel consists of Chief Justice Frost and Justices Christopher and Busby.

M E M O R A N D U M    O P I N I O N

January 29, 2010, relator, Boris Twain Clewis, filed a petition for writ of mandamus in this Court.

See Tex. Gov’t Code Ann. §22.221 (Vernon 2004); see also Tex. R. App. P. 52.

In the petition, relator asks this Court to compel the Honorable Dan Hinde, presiding judge of the 269th District Court of Harris County, to sustain his plea in abatement.1

Relator is incarcerated in the Texas Department of Criminal Justice, Institutional Divison, and is proceeding pro se.

1 Relator’s petition names the Honorable John T. Wooldridge as the respondent. However, Judge Dan Hinde is currently the presiding judge of the 269th District Court.

Relator states that he is a person interested in the Estate of Redell Clewis, Sr., cause number 307,615, in Probate Court No. 3 of Harris County.

Relator is the son of Redell Clewis, Sr. and is a devisee named in Clewis’ will.

According to relator, his father died on June 30, 1999, and the will was admitted to probate on July 16, 1999.

Relator is the plaintiff in another suit pending in Probate Court No. 3 in cause no. 307,615-401, which he filed on May 21, 2001.

Relator states that the estate is believed to be in excess of $1,000,000.

On December 3, 2009, relator was served with a lawsuit in Cause No. 2009-60917 in the 269th District Court filed by Harris County to collect delinquent and ad valorem taxes in the amount of $7,558.10.

Relator filed an answer to the tax suit, along with a plea in abatement, motion to dismiss for want of jurisdiction, and/or motion to transfer to Probate Court No. 3.

The certificate of service shows that relator’s answer, along with the accompanying motions, was mailed to the Harris County District Clerk on December 4, 2009.

Relator received notice of the trial setting in the tax suit for February 26, 2010, in the tax master court.

The scheduling order for relator’s case pending in Probate Court No. 3 states that the pretrial conference is set for April 12, 2010.2

Relator seeks to abate the tax suit because Probate Court No. 3 acquired dominate jurisdiction.

To be entitled to the extraordinary relief of a writ of mandamus, the relator must show that the trial court abused its discretion and he has no adequate remedy by appeal.

In re Team Rocket, L.P., 256 S.W.3d 257, 259 (Tex. 2008) (orig. proceeding).

Relator has not shown that the trial court denied his plea in abatement or that his motion has even

2 The record shows that the estate administrator filed suit in cause number 307,615-402, which also is pending in Probate Court No. 3.

That case is also set for a pretrial conference on April 12, 2010.

been presented to the trial court for a ruling.3

The right to mandamus relief generally requires a predicate request for some action and a refusal of that request.

In re Perritt, 992 S.W.2d 444, 446 (Tex. 1999) (orig. proceeding) (per curiam).

Therefore, relator has not shown any abuse of discretion by the trial court.

Moreover, relator’s petition does not comply with the Texas Rules of Appellate Procedure.

See Tex. R. App. P. 52.7(a)(1)

(requiring relator to file with petition certified or sworn copy of every document that is material to relator’s claim for relief and was filed in any underlying proceeding).

Relator has not established his entitlement to the extraordinary relief of a writ of mandamus.

Accordingly, we deny relator’s petition for writ of mandamus.

PER CURIAM

Panel consists of Justices Yates, Seymore, and Brown.

Case (Cause) Number Style File Date Court Case Region Type Of Action / Offense
201743778- 7
Disposed (Final)
HARRIS COUNTY vs. JAMES, KIMBERLY CLEWIS D (IN REM ONLY) 6/30/2017 125 Civil Tax Delinquency
201647834- 7
Disposed (Final)
HARRIS COUNTY vs.
CLEWIS, BORIS TWAIN (00694570) (COFFIELD UNIT)
7/20/2016 157 Civil Tax Delinquency
201553009- 7
Disposed (Final)
HARRIS COUNTY vs. CLEWIS, BORIS TWAIN 9/9/2015 215 Civil Tax Delinquency
201508885- 7
Disposed (Final)
HARRIS COUNTY vs.
CLEWIS, BORIS TWAIN (IN REM ONLY) TDC # 00694570 J
2/17/2015 129 Civil Tax Delinquency
201342761- 7
Disposed (Final)
HARRIS COUNTY, ET AL vs. CLEWIS, BORIS TWAIN (TDCJ #00694570) 7/29/2013 127 Civil Tax Delinquency
201104962- 7
Disposed (Final)
HARRIS COUNTY, ET AL vs.
CLEWIS, BORIS TWAIN
1/28/2011 125 Civil Tax Delinquency
201049525- 7
Disposed (Final)
HARRIS COUNTY, ET AL vs. CLEWIS, BORIS TWAIN 8/13/2010 125 Civil Tax Delinquency
200960860- 7
Disposed (Final)
HARRIS COUNTY, ET AL vs.
CLEWIS, BORIS TWAIN
9/25/2009 281 Civil Tax Delinquency
200960917- 7
Disposed (Final)
HARRIS COUNTY, ET AL vs. CLEWIS, BORIS TWAIN 9/25/2009 269 Civil Tax Delinquency
200644601- 7
Disposed (Final)
HARRIS COUNTY, ET AL  vs.
JERNIGAN, DONALD
7/24/2006 334 Civil Tax Delinquency
200633820- 7
Disposed (Final)
HARRIS COUNTY, ET AL  vs. CLEWIS, BORIS TWAIN 5/31/2006 080 Civil Tax Delinquency
Case (Cause) Number Style File Date Court Case Region Type Of Action / Offense
200654798- 7
Disposed (Final)
HARRIS COUNTY, ET AL  vs. GREEN, MINNIE WILKERSON 9/1/2006 215 Civil Tax Delinquency
199417264- 7
Disposed (Final)
HOUSTON INDEPENDENT SCHOOL DISTRICT  vs.
GREEN, MINNIE WILKERSON
4/15/1994 190 Civil Tax Delinquency
199133172- 7
Disposed (Final)
STATE OF TEXAS – COUNTY OF HARRIS  vs. GREEN, MINNIE W 7/19/1991 157 Civil Tax Delinquency

Boris Twain Clewis – Adversary Proceeding

(24-03020)

United States Bankruptcy Court, S.D. Texas

BK Judge Eduardo V. Rodriguez

FEB 8, 2024 | REPUBLISHED BY LIT: APR 16, 2025
MAY 31, 2025

Above is the date LIT Last updated this article.

Your search for owner name : DAN INVESTMENTS in tax year : [2025] returned 106 record(s).

Account Number Owner Name Property Address Zip Impr Sq Ft Market Value Appraised Value
1452390010019 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010022 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010018 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010021 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010024 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010023 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010017 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1452390010020 DAN INVESTMENTS 0 SEALEY ST 77091 0 $10 $10
1475180010001 DAN INVESTMENTS INC 7115 ENGLAND ST # A 77021 0 Pending Pending
1475180010002 DAN INVESTMENTS INC 7115 ENGLAND ST # B 77021 0 Pending Pending
1475180010003 DAN INVESTMENTS INC 7115 ENGLAND ST # C 77021 0 Pending Pending
1429100010001 DAN INVESTMENTS LLC 3552 NATHANIEL BROWN ST 77021 0 Pending Pending
1473880010003 DAN INVESTMENTS LLC 7017 GOFORTH ST # C 77021 0 Pending Pending
1473880010001 DAN INVESTMENTS LLC 7017 GOFORTH ST # A 77021 0 Pending Pending
1473880010002 DAN INVESTMENTS LLC 7017 GOFORTH ST # B 77021 0 Pending Pending
1473870010002 DAN INVESTMENTS LLC 4309 DUPONT ST 77021 0 Pending Pending
1473870010003 DAN INVESTMENTS LLC 4311 DUPONT ST 77021 0 Pending Pending
1473870010001 DAN INVESTMENTS LLC 4307 DUPONT ST 77021 0 Pending Pending
1473870010005 DAN INVESTMENTS LLC 5824 GOFORTH ST 77021 0 Pending Pending
1473860010005 DAN INVESTMENTS LLC 6408 CULLEN BLVD 77021 0 Pending Pending
1473860010002 DAN INVESTMENTS LLC 6411 EASTWOOD ST 77021 0 Pending Pending
1473860010001 DAN INVESTMENTS LLC 6409 EASTWOOD ST 77021 0 Pending Pending
1473860010004 DAN INVESTMENTS LLC 6410 CULLEN BLVD 77021 0 Pending Pending
1473860010003 DAN INVESTMENTS LLC 6412 CULLEN BLVD 77021 0 Pending Pending
0312290000017 DAN INVESTMENTS LLC 0 MCNEIL ST 77009 0 $168,553 $115,200
0332210260001 DAN INVESTMENTS LLC 6801 FOSTER ST 77021 1,156 $125,055 $125,055
0581610000018 DAN INVESTMENTS LLC 6922 MADRID ST 77021 0 $85,000 $85,000
0561930000148 DAN INVESTMENTS LLC 0 CULLEN BLVD 77033 0 $65,340 $39,204
0630730600020 DAN INVESTMENTS LLC 0 TOWER 77088 0 $157,698 $157,698
0581810000016 DAN INVESTMENTS LLC 5903 FOSTER ST 77021 3,920 $132,398 $132,398
0511710930011 DAN INVESTMENTS LLC 0 SHELBY CIR 77051 0 $96,440 $96,440
0332210280012 DAN INVESTMENTS LLC 0 GOFORTH ST 77021 0 $41,200 $41,200
0332300610014 DAN INVESTMENTS LLC 6831 SCOTT ST 77021 1,241 $141,518 $141,518
0561930000121 DAN INVESTMENTS LLC 0 PEDERSON ST 77033 0 $86,642 $62,382
0562080000007 DAN INVESTMENTS LLC 0 BASSETT ST 77051 0 $80,000 $80,000
0660950020006 DAN INVESTMENTS LLC 6621 BURKETT ST 77021 2,354 $256,568 $256,568
0561930000146 DAN INVESTMENTS LLC 0 JUTLAND ST 77033 0 $65,340 $40,771
0162560090017 DAN INVESTMENTS LLC 7900 SEALEY ST 77088 0 $151,200 $45,360
0581730000013 DAN INVESTMENTS LLC 5821 EASTWOOD ST 77021 1,920 $184,841 $184,841
0561930000147 DAN INVESTMENTS LLC 0 WENDA ST 77033 0 $32,670 $32,670
0332300590012 DAN INVESTMENTS LLC 6821 BEACHWOOD ST 77021 0 $120,920 $120,920
0332300620007 DAN INVESTMENTS LLC 3920 IDAHO ST 77021 1,176 $135,664 $135,664
0561930000145 DAN INVESTMENTS LLC 0 JUTLAND ST 77033 0 $65,340 $40,771
0332300590013 DAN INVESTMENTS LLC 6825 BEACHWOOD ST 77021 0 $120,900 $120,900
0211420000006 DAN INVESTMENTS LLC 1713 DES CHAUMES ST 77020 0 $83,125 $83,125
0540320000001 DAN INVESTMENTS LLC 0 DUMBLE 77021 0 $680,000 $680,000
0581590000024 DAN INVESTMENTS LLC 4708 IDAHO ST 77021 0 $85,000 $85,000
0581610000019 DAN INVESTMENTS LLC 6918 MADRID ST 77021 0 $85,000 $85,000
0581610000007 DAN INVESTMENTS LLC 6925 DUMBLE ST 77021 0 $720,000 $720,000
0312290000008 DAN INVESTMENTS LLC 2905 TERRY ST 77009 0 $198,900 $198,900
0332190200011 DAN INVESTMENTS LLC 6734 SIDNEY ST 77021 1,076 $128,694 $128,694
0572770100022 DAN INVESTMENTS LLC 6710 MADRID ST 77021 0 $85,000 $85,000
0582280000016 DAN INVESTMENTS LLC 0 ST AUGUSTINE ST 77021 0 $90,000 $90,000
0430050000100 DAN INVESTMENTS LLC 13100 CULLEN BLVD 77048 0 $931,144 $918,936
1443640010013 DAN INVESTMENTS LLC 0 SAINT AUGUSTINE ST 77021 0 $10 $10
1452670010002 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $25,472 $25,472
1452670010005 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $27,686 $27,686
1452670010008 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $25,472 $25,472
1452670010011 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $10 $10
0834880000016 DAN INVESTMENTS LLC 3362 AIRPORT BLVD 77051 0 $62,590 $62,590
0910070000008 DAN INVESTMENTS LLC 5538 GROVETON ST 77033 0 $61,560 $61,560
0741510020015 DAN INVESTMENTS LLC 3529 MAINER ST 77021 748 $250,790 $250,790
1452670010007 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $23,814 $23,814
0771850080013 DAN INVESTMENTS LLC 3518 ROCKINGHAM ST 77051 0 $73,500 $73,500
0772470140012 DAN INVESTMENTS LLC 5214 RICKY ST 77033 0 $66,000 $66,000
0751990170030 DAN INVESTMENTS LLC 0 CLOVER ST 77033 0 $105,100 $105,100
1452670010003 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $25,472 $25,472
0790070120009 DAN INVESTMENTS LLC 6135 BELCREST ST 77033 0 $60,772 $60,772
0741510390004 DAN INVESTMENTS LLC 3614 LYDIA ST 77021 1,320 $166,598 $166,598
1443640010014 DAN INVESTMENTS LLC 0 SAINT AUGUSTINE ST 77021 0 $10 $10
1452670010006 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $27,686 $27,686
1452670010009 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $25,472 $25,472
1452670010012 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $10 $10
0801130000015 DAN INVESTMENTS LLC 5226 NORTHRIDGE DR 77033 0 $74,580 $74,580
0862160000001 DAN INVESTMENTS LLC 0 ST LO RD 77033 0 $67,905 $67,905
0720200070005 DAN INVESTMENTS LLC 4613 WHITE ROCK ST 77051 0 $83,723 $83,723
0720200120017 DAN INVESTMENTS LLC 4508 RED BUD 77051 1,500 $132,364 $132,364
0790300120021 DAN INVESTMENTS LLC 5743 KENILWOOD DR 77033 0 $70,048 $70,048
1425630010001 DAN INVESTMENTS LLC 6328 SIDNEY ST 77021 2,088 $149,852 $149,852
1452670010001 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $27,114 $27,114
0834760000015 DAN INVESTMENTS LLC 10210 SIERRA DR 77051 0 $57,500 $57,500
0811350000030 DAN INVESTMENTS LLC 0 CHIMIRA 77051 0 $51,100 $51,100
0771030180473 DAN INVESTMENTS LLC 5130 KINGSBURY ST 77021 1,277 $116,073 $116,073
0761950020009 DAN INVESTMENTS LLC 4358 DAVENPORT ST 77051 0 $90,000 $66,000
0771020160004 DAN INVESTMENTS LLC 5214 ENYART ST 77021 0 $78,444 $78,444
0701130050004 DAN INVESTMENTS LLC 8414 OBSERVATORY ST 77088 0 $71,500 $71,500
0720720060025 DAN INVESTMENTS LLC 8914 BRANDON ST 77051 0 $61,320 $52,560
0772470140006 DAN INVESTMENTS LLC 5118 RICKY ST 77033 0 $66,000 $66,000
1446160010014 DAN INVESTMENTS LLC 0 SUNBEAM ST 77033 0 $19,020 $19,020
1452670010010 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $27,114 $27,114
0822680000030 DAN INVESTMENTS LLC 9506 CHESTERFIELD DR 77051 0 $55,000 $55,000
0701130050006 DAN INVESTMENTS LLC 8406 OBSERVATORY ST 77088 0 $214,500 $166,464
1452670010004 DAN INVESTMENTS LLC 0 LARKSPUR ST 77033 0 $23,814 $23,814
0741510090004 DAN INVESTMENTS LLC 3538 NATHANIEL BROWN ST 77021 0 $120,000 $88,500
0772470090005 DAN INVESTMENTS LLC 0 RUE ST 77033 0 $66,000 $66,000
0772470050031 DAN INVESTMENTS LLC 5105 RUE ST 77033 0 $66,000 $66,000
0752370030014 DAN INVESTMENTS LLC 3939 TOLNAY ST 77021 1,086 $146,734 $146,734
0270360000007 DAN INVESTMENTS LLC 0 STAPLES ST 77026 0 $60,000 $60,000
0641630000022 DAN INVESTMENTS LLC 4117 SHELBY CIR 77051 3,260 $413,014 $413,014
0302350230024 DAN INVESTMENTS LLC 4908 BROOM ST 77091 2,102 $368,035 $368,035
0741520850002 DAN INVESTMENTS LLC 3406 NATHANIEL BROWN ST 77021 0 $105,000 $105,000
0741520860023 DAN INVESTMENTS LLC 3425 SEABROOK ST 77021 960 $192,164 $192,164
0332010040013 DAN INVESTMENTS LLC ET AL 3365 DIXIE DR 77021 6,600 $279,267 $279,267
0771330050012 DAN INVESTMENTS LLC ET AL 9110 SCOTT ST 77051 0 $82,212 $82,212
0720720090018 DAN INVESTMENTS LLC ET AL 9051 BRANDON ST 77051 0 $95,297 $81,360
0332300650008 DAN INVESTMENTS LLC ETAL 7243 SAINT AUGUSTINE ST 77021 0 $101,949 $101,949

Extract from main BK Settlement

In August 2022, the Trustee received a written offer (the “Offer”) to purchase the Cullen Property from DAN and Waseem Jilani for $765,780.00.

The Offer was transmitted to the Trustee by Payne and was signed by Naseem Jilani, as Manager on behalf of DAN and Waseem Jilani, individually.

LIT Note:  Naseem Jilani in 2019 was employed at City of Houston and had an annual salary of $66,897 according to public records. City of Houston records show Naseem Jilani held two jobs from 2015 to 2020. From 2015 to 2019 Naseem Jilani held job of Project Manager.

But wait, there’s more. Who’s Nooreen Jilana, a near 20 year veteran at the City, also a Project manager – and a Project manager at DAN Investments, LLC? And, a realtor as well.

Then there’s ‘Waseem’, he’s also known as Nikhat Jilani, Waseem Nikhat and Nikhat Waseem.

DAN insisted on closing with a title commitment.

Accordingly, the Trustee worked with Stewart Title to determine what would be required to close the sale of the Cullen Property.

Stewart Title stated that they would need additional documentation to close the gap in title from Mr. Jernigan to the Debtor’s father, Redell Clewis.

The Trustee and her counsel provided this information to DAN through its real estate broker, [Joshua] Payne.

To satisfy the title company’s concerns regarding title, the Trustee contacted the Jernigan Heirs after receiving approval from the Bankruptcy Court [Docket No. 154].

For many months, the Trustee and her counsel worked to get the necessary documents executed by the Jernigan Heirs.

By November 2023, the Trustee believed she had sufficient information to seek Court approval of a sale of the Cullen Property to DAN.

Accordingly, on November 9, 2023, the Trustee contacted Payne to follow up on her request to submit an updated contract from DAN for the Cullen Property.

Payne did not respond.

On November 16, 2023, the Trustee’s counsel again followed up with Payne regarding the revised contract.

Again, Payne did not respond.

In January 2024, the Trustee contacted her proposed real estate broker, Kevin Riles, about marketing the Cullen Property since she had not heard from DAN or Payne.

Mr. Riles conducted updated diligence on the Cullen Property and learned that it had been purportedly transferred to DAN on or about October 16, 2023.

The Purported Sale of the Cullen Property.

Astonishingly, the Debtor and the Jernigan Heirs executed a General Warranty Deed that purportedly transferred the Cullen Property to DAN.

The alleged transfer occurred without the knowledge of the Trustee and without obtaining Bankruptcy Court approval of any kind.

The Debtor, DAN, and Payne were all aware of the Trustee’s efforts to sell the Cullen Property and that any sale of the Debtor’s interest in the Cullen Property must be approved by the Bankruptcy Court.

Based on the Trustee’s review of the sale documents, it appears that most, if not all, of the claims in the Debtor’s bankruptcy estate – except administrative claims – were paid upon the closing of the sale of the Cullen Property, including but not limited to the tax claims filed by Harris County. 

JURY, DISMISSED, CLOSED

 

U.S. Bankruptcy Court
Southern District of Texas (Houston)
Adversary Proceeding #: 24-03020

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Lead BK Case: 19-32130
Lead BK Title: Boris Twain Clewis
Lead BK Chapter: 7

Demand: $750000

Date Filed: 02/08/24
Date Terminated: 04/16/25
Nature[s] of Suit: 14 Recovery of money/property – other
11 Recovery of money/property – 542 turnover of property
02 Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)

 


Plaintiff
———————–

Allison Byman, Chapter 7 Trustee
Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269
 

represented by

 

Carissa Brewster
McCloskey Roberson Woolley, PLLC
190 TC Jester Blvd
Ste 400
Houston, TX 78213
713-337-3900
Email: cbrewster@mrwpllc.com

Thomas Andrew Woolley, III
McCloskey Roberson Woolley, PLLC
190 T.C. Jester, Suite 400
Houston, TX 77007
713-337-3900
Fax : 713-337-3915
Email: rwoolley@mrwpllc.com
LEAD ATTORNEY

 

V.

Defendant
———————–

DAN Investments, LLC, Defendant
20347 Bentwood Oaks Drive
Porter, TX 77365
 

represented by

 

Stanford Scott Boyd
Patterson Boyd & Lowery, PC
2101 Louisiana St.
Houston, TX 77002
713-222-0351
Email: ssboyd@pattersonboyd.com

William C Boyd
Patterson Boyd & Lowery
2101 Louisiana
Houston, TX 77002
713-222-0351
Email: wboyd@pattersonboyd.com
LEAD ATTORNEY

Ciano Pasta
Law Office of Ciano Pasta
Attorney at Law
5718 Westheimer
Ste 940
Houston, TX 77057
713-278-2212
Fax : 713-278-7860
Email: cpasta@cianopasta.com
TERMINATED: 04/05/2024

 


Defendant
———————–

Joshua Payne, Defendant
Keller Williams Memorial
1220 Augusta
Suite 300
Houston, TX 77057
 

represented by

 

Joshua Payne
PRO SE

 

 


Defendant
———————–

Boris Twain Clewis, Defendant
2014 Rosedale St
Houston, TX 77004
SSN / ITIN: xxx-xx-1642
 

represented by

 

Boris Twain Clewis
PRO SE

 

 


Cross-Claimant
———————–

DAN Investments, LLC, Defendant
20347 Bentwood Oaks Drive
Porter, TX 77365
V.

Cross Defendant
———————–

Boris Twain Clewis, Defendant
2014 Rosedale St
Houston, TX 77004
 

represented by

 

Boris Twain Clewis
PRO SE

(See above for address)

 


Cross Defendant
———————–

Joshua Payne, Defendant
Keller Williams Memorial
1220 Augusta
Suite 300
Houston, TX 77057
 

represented by

 

Joshua Payne
PRO SE

(See above for address)

 


3rd Party Plaintiff
———————–

DAN Investments, LLC, Defendant
20347 Bentwood Oaks Drive
Porter, TX 77365
 

represented by

 

Stanford Scott Boyd
(See above for address)

William C Boyd
(See above for address)
LEAD ATTORNEY

 

V.

3rd Pty Defendant
———————–

First National Title Insurance Company
 

represented by

 

Jeremy T Brown
Keating Brown PLLC
18383 Preston Road, Suite 300
Dallas, TX 75252
214-390-7703
Email: jbrown@keatingbrown.com

Charles Walsh Settle, Jr
Thompson, Coe, Cousins & Irons, L.L.P.
700 N. Pearl Street
25th Floor
Dallas, TX 75201
214-871-8200
Email: csettle@thompsoncoe.com

 


3rd Pty Defendant
———————–

CITIZENS TITLE COMPANY

3rd Pty Defendant
———————–

DONALD RAY JERNIGAN

3rd Pty Defendant
———————–

TILISHIA JERNIGAN

3rd Party Plaintiff
———————–

DAN Investments, LLC, Defendant
20347 Bentwood Oaks Drive
Porter, TX 77365
 

represented by

 

Stanford Scott Boyd
(See above for address)

William C Boyd
(See above for address)
LEAD ATTORNEY

 

V.

3rd Pty Defendant
———————–

CITIZENS TITLE COMPANY

3rd Pty Defendant
———————–

First National Title Insurance Company
 

represented by

 

Jeremy T Brown
(See above for address)

 


3rd Pty Defendant
———————–

DONALD RAY JERNIGAN

3rd Pty Defendant
———————–

TILISHIA JERNIGAN

3rd Party Plaintiff
———————–

DAN Investments, LLC, Defendant
20347 Bentwood Oaks Drive
Porter, TX 77365
 

represented by

 

Stanford Scott Boyd
(See above for address)

 

V.

3rd Pty Defendant
———————–

First National Title Insurance Company
 

represented by

 

Charles Walsh Settle, Jr
(See above for address)

 

Filing Date # Docket Text
12/06/2024 88
(2 pgs)
Order Granting Trustee’s Motion To Compel Against Boris Clewis (Related Doc # 78) Signed on 12/6/2024. (amc7) (Entered: 12/06/2024)
12/08/2024 89
(4 pgs)
BNC Certificate of Mailing. (Related document(s):88 Order on Motion to Compel) No. of Notices: 3. Notice Date 12/08/2024. (Admin.) (Entered: 12/08/2024)
12/12/2024 90
(10 pgs; 2 docs)
Response (Filed By DAN Investments, LLC ).(Related document(s):87 Motion to Dismiss Party) (Attachments: # 1 Proposed Order) (Boyd, Stanford) (Entered: 12/12/2024)
12/27/2024 91
(1 pg)
Order Setting Non-Evidentiary Electronic Status Conference. Signed on 12/27/2024 Hearing scheduled for 1/14/2025 at 09:30 AM via telephone and video conference. (njc7) (Entered: 12/27/2024)
12/29/2024 92
(3 pgs)
BNC Certificate of Mailing. (Related document(s):91 Order Setting Hearing) No. of Notices: 3. Notice Date 12/29/2024. (Admin.) (Entered: 12/29/2024)
12/30/2024 93
(1 pg)
Certificate of Service (Filed By Allison Byman ).(Related document(s):91 Order Setting Hearing) (Woolley, Thomas) (Entered: 12/30/2024)
01/14/2025 94 Courtroom Minutes. Time Hearing Held: 9:30 a.m.. Appearances: Scott Boyd for Dan Investments; Rusty Woolley for Allison Byman, Chapter 7 Trustee; Joshua Payne, Pro Se, Defendant. Minutes: Mr. Payne was sworn in by the Court. Status conference held. Mr. Woolley provided a case summary to the Court and advised Parties are working on 9019 agreement. Matter re-scheduled for 2/10/2025 at 10:00 a.m., via electronic hearing. Parties to file 9019 motion and notice it for that same date and time. (Related document(s):91 Order Setting Hearing). Hearing re-scheduled for 2/10/2025 at 10:00 AM via telephone and video conference. (njc7) (Entered: 01/14/2025)
02/10/2025 95 Courtroom Minutes. Time Hearing Held: 10:00 a.m.. Appearances: Rusty Woolley for Allison Byman, Chapter 7 Trustee. Minutes: Mr. Woolley announced a 9019 has been scheduled for 3/5/2025. Matter terminated. (Related document(s):91 Order Setting Hearing). (njc7) (Entered: 02/10/2025)
03/26/2025 96
(4 pgs)
Stipulation By Allison Byman, DAN Investments, LLC, First National Title Insurance Company and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Allison Byman, DAN Investments, LLC, First National Title Insurance Company ). (Woolley, Thomas) (Entered: 03/26/2025)
03/27/2025 97
(4 pgs)
Stipulation and Agreed Order Regarding Dismissal of Adversary. Signed on 3/27/2025 (njc7) (Entered: 03/27/2025)
03/29/2025 98
(6 pgs)
BNC Certificate of Mailing. (Related document(s):97 Order Dismissing Adversary Case) No. of Notices: 3. Notice Date 03/29/2025. (Admin.) (Entered: 03/29/2025)

 


 

PACER Service Center
Transaction Receipt
05/30/2025 21:11:18

Different Owner of Similar Entity Name, (Inc)

Case (Cause) Number Style File Date Court Case Region Type Of Action / Offense
202416986- 7
Disposed (Final)
AGNEW, JONATHAN vs. DAN INVESTMENTS LLC 3/15/2024 333 Civil Quiet Title
201688502- 7
Disposed (Final)
HARRIS COUNTY vs.
DAN INVESTMENTS (LLC)
12/29/2016 190 Civil Tax Delinquency
201675102- 7
Disposed (Final)
HARRIS COUNTY vs. DAN INVESTMENTS LLC 10/28/2016 151 Civil Tax Delinquency
201621903- 7
Disposed (Final)
TAX RESCUE II LLC vs.
EATON, WILLIE J
4/6/2016 152 Civil Foreclosure – Home Equity-Expedited

JAMES POPE n’ Boris Twain Clewis

(19-32130)

United States Bankruptcy Court, S.D. Texas

BK Judge Eduardo V Rodriguez

APR 15, 2019 – PRESENT

Within fifteen days of entry of this Order,

DAN Investments, LLC (“DAN”) shall pay the Trustee $70,000.00

and

First National Title Insurance Company (“FNTI”) shall pay the Trustee $55,000.00

(the “Settlement Payment”)

DUPFILER

 

U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 19-32130

Assigned to: Bankruptcy Judge Eduardo V Rodriguez
Chapter 7
Previous chapter 13
Original chapter 13
Voluntary
Asset

 

 

Date filed:   04/15/2019
Date converted:   05/05/2021
341 meeting:   07/01/2021
Deadline for filing claims:   10/04/2021
Deadline for filing claims (govt.):   10/15/2019
Deadline for objecting to discharge:   08/16/2021
Deadline for financial mgmt. course:   08/16/2021

 

Debtor
Boris Twain Clewis
2014 Rosedale St
Houston, TX 77004
HARRIS-TX
SSN / ITIN: xxx-xx-1642
represented by James Q. Pope
The Pope Law Firm
6161 Savoy Drive
Ste 1125
Houston, TX 77036
713-449-4481
Email: ecf@thepopelawfirm.com
Trustee
Allison D Byman
Byman & Associates PLLC
7924 Broadway
Suite 104
Pearland, TX 77581
281-884-9269
represented by Carissa Brewster
McCloskey Roberson Woolley, PLLC
190 TC Jester Blvd
Ste 400
Houston, TX 78213
713-337-3900
Email: cbrewster@mrwpllc.comSteven Douglas Shurn
HughesWattersAskanase
1201 Louisiana
Ste 28th Floor
Houston, TX 77002
713-590-4200
Fax : 713-590-4230
Email: sdsecf@hwallp.comThomas Andrew Woolley, III
McCloskey Roberson Woolley, PLLC
190 T.C. Jester, Suite 400
Houston, TX 77007
713-337-3900
Fax : 713-337-3915
Email: rwoolley@mrwpllc.com
U.S. Trustee
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650

 

Filing Date # Docket Text
05/16/2025 177 Final Application for Compensation and For Reimbursement of Expenses for Hughes Watters Askanase, LLP, Trustee’s Attorney, Period: 9/1/2021 to 5/15/2025, Fee: $39714.00, Expenses: $619.59. Objections/Request for Hearing Due in 21 days. Filed by Attorney Hughes Watters Askanase, LLP (Attachments: # 1 Exhibit “A” – Statement of Services Rendered # 2 Proposed Order) (Shurn, Steven) (Entered: 05/16/2025)
05/16/2025 178 Notice of First and Final Application for Compensation and Reimbursement of Expenses by Hughes Watters Askanase, LLP as Attorney for the Trustee for the Period September 1, 2021 through May 15, 2025. (Related document(s):177 Application for Compensation) Filed by Hughes Watters Askanase, LLP (Attachments: # 1 “Service List”) (Shurn, Steven) (Entered: 05/16/2025)
05/21/2025 179 Withdrawal of Claim: 1 of Harris County Court Costs (Andresen, Jeannie) (Entered: 05/21/2025)
05/30/2025 180 Final Application for Compensation for McCloskey Roberson Woolley, PLLC, Special Counsel, Period: 2/8/2024 to 4/30/2025, Fee: $50,000.00, Expenses: $593.80. Objections/Request for Hearing Due in 21 days. Filed by Spec. Counsel McCloskey Roberson Woolley, PLLC (Attachments: # 1 Proposed Order) (Woolley, Thomas) (Entered: 05/30/2025)
05/30/2025 181 Notice of Filing Final Application for Compensation. (Related document(s):180 Application for Compensation) Filed by McCloskey Roberson Woolley, PLLC (Woolley, Thomas) (Entered: 05/30/2025)

 


 

PACER Service Center
Transaction Receipt
05/31/2025 11:02:58
Filing Date # Docket Text
04/15/2019 1 Chapter 13 Voluntary Petition Individual . Fee Amount $310 Filed by Boris Twain Clewis. (Pope, James) (Entered: 04/15/2019)
04/15/2019 2 Certificate of Credit Counseling (Filed By Boris Twain Clewis ). (Pope, James) (Entered: 04/15/2019)
04/16/2019 3 Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 04/16/2019)
04/16/2019 4 Financial Management Course Certificate Filed (Access Counseling Inc) (Entered: 04/16/2019)
04/18/2019 5 Order: Possible Future Dismissal of Case. Court advises that 11 U.S.C. Section 521(i) requires automatic dismissal if information required by Section 521(a)(1) is not filed. Signed on 4/18/2019 (SarahShelbyadi) (Entered: 04/18/2019)
04/18/2019 6 Initial Case Management Order, Initial Order on Debtor’s Responsibilities, and Order Authorizing Use of Vehicles Pursuant to 363 and Providing Adequate Protection. Signed on 4/18/2019 (SarahShelbyadi) (Entered: 04/18/2019)
04/18/2019 7 BNC Certificate of Mailing. (Related document(s):3 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019)
04/20/2019 8 BNC Certificate of Mailing. (Related document(s):6 Initial Order for Chapter 13 Case) No. of Notices: 4. Notice Date 04/20/2019. (Admin.) (Entered: 04/20/2019)
04/20/2019 9 BNC Certificate of Mailing. (Related document(s):5 Order: Possible Future Dismissal of Case) No. of Notices: 1. Notice Date 04/20/2019. (Admin.) (Entered: 04/20/2019)

 


 

PACER Service Center
Transaction Receipt
05/31/2025 11:11:05

PRO SE Boris Twain Clewis

(18-36590)

United States Bankruptcy Court, S.D. Texas

BK Judge David Jones

No provision by Debtor to repay Taxes etc say Harris County and City of Houston.

Harris County Tax $220k

Harris County Fees $5k

City of Houston Lien $2k

(rounded)

Ch 13 filed: Nov. 28, 2018

Credit Counseling Certificate:  Nov. 29, 2018

DUPFILER, DISMISSED, CLOSED

 

U.S. Bankruptcy Court
Southern District of Texas (Houston)
Bankruptcy Petition #: 18-36590

Assigned to: David R Jones
Chapter 13
Voluntary
Asset

 

Debtor disposition:  Dismissed for Failure to File Information

Date filed:   11/28/2018
Date terminated:   07/24/2019
Debtor dismissed:   03/05/2019
341 meeting:   02/20/2019

 

Debtor
Boris Twain Clewis
2014 Rosedale
Houston, TX 77004
HARRIS-TX
713-522-5765
SSN / ITIN: xxx-xx-1642
represented by Boris Twain Clewis
PRO SE
Trustee
William E. Heitkamp
Office of Chapter 13 Trustee
9821 Katy Freeway
Ste 590
Houston, TX 77024
713-722-1200
U.S. Trustee
US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002
713-718-4650

 

Filing Date # Docket Text
11/28/2018 1
(7 pgs)
Chapter 13 Voluntary Petition Individual . Receipt Number o, Fee Amount $310 Filed by Boris Twain Clewis . (pyeb) (Entered: 11/28/2018)
11/28/2018 2 Statement of Social Security Number Filed. Does this document change the social security number for one or more debtors? Yes. Has the Meeting of Creditors been set in this case? No. (pyeb) (Entered: 11/28/2018)
11/28/2018 3
(2 pgs; 2 docs)
Application to Pay Filing Fee in Installments. Receipt Number o, Filed by Debtor Boris Twain Clewis (Attachments: # 1 Proposed Order) (pyeb) (Entered: 11/28/2018)
11/28/2018 4 Receipt of First Installment Payment. Receipt Number 188568, Fee Amount $77.50 (pyeb) (Entered: 11/28/2018)
11/29/2018 5
(1 pg)
Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings. (Entered: 11/29/2018)
11/29/2018 6
(7 pgs)
Order: Possible Future Dismissal of Case. Court advises that 11 U.S.C. Section 521(i) requires automatic dismissal if information required by Section 521(a)(1) is not filed. Signed on 11/29/2018 (JenniferOlsonadi) (Entered: 11/29/2018)
11/29/2018 7
(1 pg)
No proof of attendance at an approved credit counseling course has been filed. (JenniferOlsonadi) (Entered: 11/29/2018)
11/29/2018 8
(4 pgs)
Initial Case Management Order, Initial Order on Debtor’s Responsibilities, and Order Authorizing Use of Vehicles Pursuant to 363 and Providing Adequate Protection. Signed on 11/29/2018 (JenniferOlsonadi) (Entered: 11/29/2018)
12/01/2018 9
(2 pgs)
BNC Certificate of Mailing. (Related document(s):7 Clerks Notice of No Proof of Credit Counseling Course Received.) No. of Notices: 1. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018)
12/01/2018 10
(2 pgs)
BNC Certificate of Mailing. (Related document(s):5 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 1. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018)
12/01/2018 11
(5 pgs)
BNC Certificate of Mailing. (Related document(s):8 Initial Order for Chapter 13 Case) No. of Notices: 1. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018)
12/01/2018 12
(8 pgs)
BNC Certificate of Mailing. (Related document(s):6 Order: Possible Future Dismissal of Case) No. of Notices: 1. Notice Date 12/01/2018. (Admin.) (Entered: 12/01/2018)
12/05/2018 13 Receipt of Final Installment Payment. Receipt Number 188617, Fee Amount $232.50 (mmap) (Entered: 12/05/2018)
12/05/2018 14
(2 pgs)
Motion to Extend Time to file Chapter 13 Plan and/or other deficiencies Filed by Debtor Boris Twain Clewis (gkel) (Entered: 12/06/2018)
12/05/2018 15
(1 pg)
Debtor’s Payment Advices or Certification under 11 USC 521 (Filed By Boris Twain Clewis ). (gkel) (Entered: 12/06/2018)
12/05/2018 16
(1 pg)
Certificate of Credit Counseling (Filed By Boris Twain Clewis ). (gkel) (Entered: 12/06/2018)
12/05/2018 17
(12 pgs)
Statement of Financial Affairs for Individual (Filed By Boris Twain Clewis ). (gkel) (Entered: 12/06/2018)
12/05/2018 18
(3 pgs)
Chapter 13 Statement of Your Current Monthly Income and Calculation of Commitment Period for 3 Years Form 122C-1. Disposable Income Is Not Determined (Filed By Boris Twain Clewis ). (gkel) (Entered: 12/06/2018)
12/05/2018 19
(2 pgs)
Chapter 13 Debtor’s Certifications Regarding Domestic Support Obligations and Section 522(q) by Boris Twain Clewis (gkel) (Entered: 12/06/2018)
12/05/2018 20
(88 pgs; 3 docs)
Schedule A/B: Property for Individual (Filed By Boris Twain Clewis ). (Attachments: # 1 will # 2 transcript) (sgue) (Entered: 12/06/2018)
12/05/2018 21
(2 pgs)
Schedule C (Filed By Boris Twain Clewis ). (sgue) (Entered: 12/06/2018)
12/05/2018 22
(83 pgs; 3 docs)
Schedule D Individual- Creditors Having Claims Secured by Property (Filed By Boris Twain Clewis ). (Attachments: # 1 Attachments # 2 transcript) (sgue) (Entered: 12/06/2018)
12/05/2018 23
(5 pgs)
Schedule E/F: Creditors Who Have Unsecured Claims for Individual (Filed By Boris Twain Clewis ). (sgue) (Entered: 12/06/2018)
12/05/2018 24
(9 pgs)
Schedule G Individual- Executory Contracts and Unexpired Leases (Filed By Boris Twain Clewis ). (sgue) (Entered: 12/06/2018)
12/05/2018 25
(6 pgs)
Schedule H Individual- Codebtors (Filed By Boris Twain Clewis ). (sgue) (Entered: 12/06/2018)
12/05/2018 26
(1 pg)
Declaration About Individual Debtor’s Schedules (Filed By Boris Twain Clewis ). (sgue) (Entered: 12/06/2018)
12/05/2018 27
(2 pgs)
Summary of Assets and Liabilities Schedules for Individual (Filed By Boris Twain Clewis ). (bmendoza) (Entered: 12/07/2018)
12/06/2018 28
(4 pgs)
Certificate of Credit Counseling Paula Waples (Filed By Boris Twain Clewis ). (LupitaCorbett) (Entered: 12/10/2018)
12/10/2018 29
(3 pgs)
Amended Motion to Extend Time to file Chapter 13 Plan and/or any other deficiencies Filed by Debtor Boris Twain Clewis (than) (Entered: 12/10/2018)
12/10/2018 30
(1 pg)
Certificate of Credit Counseling (Filed By Boris Twain Clewis ). (than) (Entered: 12/10/2018)
12/11/2018 31
(1 pg)
Order (Related Doc # 14), (Related Doc # 29) Signed on 12/11/2018. (VrianaPortillo) (Entered: 12/11/2018)
12/11/2018 34
(2 pgs)
Certificate of Credit Counseling (Filed By Boris Twain Clewis ). (bmendoza) (Entered: 12/13/2018)
12/13/2018 32
(1 pg)
Financial Management Course Certificate Filed (Filed By Boris Twain Clewis ). (pyeb) (Entered: 12/13/2018)
12/13/2018 33
(116 pgs; 4 docs)
Chapter 13 Plan Filed by Boris Twain Clewis. (Attachments: # 1 8.1’s Nonstandard Chapter 13 Plan # 2 Exhibit 1 # 3 Exhibit 2)(pyeb) (Entered: 12/13/2018)
12/13/2018 35
(2 pgs)
BNC Certificate of Mailing. (Related document(s):31 Order on Motion to Extend Time) No. of Notices: 1. Notice Date 12/13/2018. (Admin.) (Entered: 12/14/2018)
12/17/2018 36
(2 pgs)
Chapter 13 Meeting of Creditors. 341(a) meeting to be held on 1/16/2019 at 02:30 PM at Houston, 515 Rusk Suite 3401. Financial Management Course due:3/4/2019. Last day to object to dischargeability under section 523 is 3/18/2019. Proofs of Claims due by 2/6/2019. Government Proof of Claim due by 5/28/2019. Confirmation Hearing to be held on 3/5/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). Clerk to send Notice on Financial Management Requirement 3/4/2019. (Heitkamp, William) (Entered: 12/17/2018)
12/18/2018 37
(1 pg)
Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Harris County (Dillman, John) (Entered: 12/18/2018)
12/19/2018 38
(3 pgs)
BNC Certificate of Mailing – Meeting of Creditors. (Related document(s):36 Chapter 13 Meeting of Creditors (batch)) No. of Notices: 9. Notice Date 12/19/2018. (Admin.) (Entered: 12/20/2018)
12/28/2018 39
(117 pgs)
Chapter 13 Trustee’s Notice of Confirmation Hearing and Plan Summary. (Heitkamp, William) (Entered: 12/28/2018)
12/30/2018 40
(118 pgs)
BNC Certificate of Mailing. (Related document(s):39 Chapter 13 Trustee’s Notice of Confirmation Hearing and Plan Summary) No. of Notices: 9. Notice Date 12/30/2018. (Admin.) (Entered: 12/30/2018)
12/31/2018 42
(3 pgs; 2 docs)
Letter/Motion from Boris Twain Clewis requesting hard copies of entire case, filed. (rnie) Additional attachment(s) added on 1/7/2019 (rnie). (Entered: 01/07/2019)
01/04/2019 41
(270 pgs; 3 docs)
Objection to Claim Number 1 by Debtor,Boris Twian Clewis (Attachments: # 1 attachment # 2 attachment)(jdav) (Entered: 01/07/2019)
01/15/2019 43
(2 pgs)
Objection to Claim Number by Claimant Boris Twain Clewis. Boris Twain Clewis. (bmendoza) (Entered: 01/15/2019)
01/25/2019 44
(5 pgs)
Response (related document(s):41 Objection to Claim, 43 Objection to Claim). (Dillman, John) (Entered: 01/25/2019)
02/04/2019 45
(25 pgs)
Reply to Response of Harris County to Debtor’s Objection to Proof of Claims by Motion Letter. Filed by Boris Twain Clewis (dben) (Entered: 02/04/2019)
02/05/2019 46 Meeting of Creditors Held – Trustee Does Not Recommend Confirmation of the plan filed on 13/13/2018, document number 33. Debtor appeared. Meeting not concluded . (Related document(s):36 Chapter 13 Meeting of Creditors (batch)) (Heitkamp, William) (Entered: 02/05/2019)
02/05/2019 47
(3 pgs)
Chapter 13 Trustee’s Motion to Dismiss Case . Hearing scheduled for 3/5/2019 at 9:00 AM. (Heitkamp, William) (Entered: 02/05/2019)
02/12/2019 48
(3 pgs)
Motion to Allow Direct Payment of Funds to the Trustee Filed by Debtor Boris Twain Clewis (pyeb) (Entered: 02/12/2019)
02/12/2019 49
(70 pgs)
Response by Motion Letter to Trustee’s Objection to Confirmation of Chapter 13 Plan and Motion to Dismiss (related document(s):47 Chapter 13 Trustee’s Motion to Dismiss Case). Filed by Boris Twain Clewis (pyeb) (Entered: 02/12/2019)
02/13/2019 50
(36 pgs)
Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business Filed by Boris Twain Clewis (mmar) (Entered: 02/14/2019)
02/14/2019 51
(63 pgs; 2 docs)
Debtor’s Objection to Harris County Et Al’s Attached Proof of Claim(s) by Motion Letter by Boris Twain Clewis (Attachments: # 1 Exhibits) (gkel) (Entered: 02/14/2019)
02/16/2019 52
(37 pgs)
BNC Certificate of Mailing. (Related document(s):50 Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business) No. of Notices: 1. Notice Date 02/16/2019. (Admin.) (Entered: 02/16/2019)
02/26/2019 53 Meeting of Creditors Held – Trustee Does Not Recommend Confirmation of the Plan. Debtor did not appear at their reset meeting of creditors. Meeting not concluded . (Related document(s): Notice of Reset of Meeting of Creditors) (Heitkamp, William) (Entered: 02/26/2019)
02/26/2019 54
(3 pgs)
Objection to Confirmation of Plan Filed by Harris County. (Related document(s):33 Chapter 13 Plan) (Dillman, John) (Entered: 02/26/2019)
03/01/2019 55
(141 pgs; 2 docs)
Amended Chapter 13 Plan Filed by Boris Twain Clewis. (Related document(s):33 Chapter 13 Plan) (ehernandez) Additional attachment(s) added on 3/4/2019 (ehernandez). (Entered: 03/04/2019)
03/01/2019 56
(79 pgs)
Response/Objection Filed by Boris Twain Clewis. (Related document(s):54 Objection to Confirmation of the Plan) (ehernandez) Additional attachment(s) added on 3/4/2019 (ehernandez). (Entered: 03/04/2019)
03/05/2019 57
(1 pg)
Order/Courtroom Minutes. Confirmation denied. Related to document 36. Tiffany Castro for the Trustee, Tara Grundemeier for Harris County. (VrianaPortillo) (Entered: 03/05/2019)
03/05/2019 58
(1 pg)
Order/Courtroom Minutes. Case Dismissed. Related to document 47. Tiffany Castro for the Trustee, Tara Grundemeier for Harris County. (VrianaPortillo) (Entered: 03/05/2019)
03/07/2019 59
(1 pg)
AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Boris Clewis. This is to order a transcript of Panel Hearing held on 3/5/2019 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Boris Twain Clewis ). (kpico) Electronically Forwarded to Veritext on 3/7/2019. Modified on 3/7/2019 (SamanthaWarda). (Entered: 03/07/2019)
03/07/2019 60
(2 pgs)
BNC Certificate of Mailing. (Related document(s):57 Courtroom Minutes/Order – C3 JB – C1 MI DJ ER KB JN) No. of Notices: 9. Notice Date 03/07/2019. (Admin.) (Entered: 03/08/2019)
03/07/2019 61
(2 pgs)
BNC Certificate of Mailing. (Related document(s):58 Courtroom Minutes/Order – D1 MI ER KB JN – D00 ER) No. of Notices: 9. Notice Date 03/07/2019. (Admin.) (Entered: 03/08/2019)
06/18/2019 62
(3 pgs)
Chapter 13 Trustee Final Report and Account. (Heitkamp, William) (Entered: 06/18/2019)
07/24/2019 63
(1 pg)
Final Decree Signed on 7/24/2019 (rcas) (Entered: 07/24/2019)
07/26/2019 64
(2 pgs)
BNC Certificate of Mailing. (Related document(s):63 Final Decree) No. of Notices: 1. Notice Date 07/26/2019. (Admin.) (Entered: 07/26/2019)

 


 

PACER Service Center
Transaction Receipt
05/31/2025 12:14:34

Clewis v. Hirsch

Do Not Accept Amended Complaint or Supplement to Complaint without Court Approval per Order [6].

 (4:13-cv-02308)

District Court, S.D. Texas, Judge Melinda Harmon

ORDER

State inmate Boris Twain Clewis (TDCJ #694570) has filed this civil rights lawsuit under 42 U.S.C. Section 1983, alleging retaliation against him while in custody at the Wynne Unit.

Clewis has filed a motion for leave to proceed in forma pauperis and has supplied a certified inmate trust fund account statement as required by 28 U.S.C. Section 1915(a)(2).

The documentation reflects that Krieg has a current balance of $1,639.23 and that he is able to pay the filing fee.

Accordingly, the Court ORDERS as follows:

1.                      Clewis’s motion for leave to proceed in forma pauperis (Docket Entry No.2) is DENIED.

2.                      Clewis shall pay the filing fee ($400.00) in the form of a money order or check issued by the prison unit on his behalf from funds found in his inmate trust account, with the above-referenced case number written on it, payable to the United States District Clerk, P.O. Box 61010, Houston, Texas 77208.

3.                      If he fails to comply as directed, Clewis is advised that this case may be dismissed without further notice for want of prosecution under Rule 41(b) of the Federal Rules of Civil Procedure.

4.                      Service of process will be withheld pending judicial screening pursuant to 28 U.S.C. □ 1915A.

5.                      No amendments or supplements to the complaint will be filed without prior Court approval.

A complete amended complaint will be attached to any motion to amend.

Any pleadings or other papers filed in violation of these directives, including any pleadings or other papers which contain any new claims or any new factual allegations not already explicitly raised in:

(1) the original complaint,

(2) any court approved amendments or supplements to the original complaint,

or

(3) in response to an Order for More Definite Statement, shall be automatically STRICKEN from the record without further notice and will be of no force or effect in this lawsuit.

Any pleadings or other papers filed in violation of these directives in this paragraph may also subject the plaintiff to other sanctions, including the dismissal of this suit for failure to comply with court orders, if appropriate.

6.                      All discovery in this case is stayed until the Court enters an order to answer.

7.                      No motions for appointment of counsel shall be considered until the Court has completed its screening pursuant to 28 U.S.C. □ 1915A, which may include a hearing under Spears v. McCotter, 766 F.2d 179 (5th Cir. 1985).

8.                      The plaintiff must notify the court of any change of address by filing a written notice of change of address with the Clerk. Failure to file such notice may result in this case being dismissed for want of prosecution.

NOTICE TO THE PLAINTIFF:

A.                    If you do not wish to pay the full filing fee, you must notify the court in writing that you do not wish to prosecute this civil action.

Your notice must be received by the Court within 30 days of the date of this order.

B.                    Payment of all or any part of the full filing fee will not prevent dismissal of the complaint if it is frivolous, malicious, fails to state a claim upon which relief may be granted, or seeks monetary relief from a defendant who is immune from such relief.

If the case is dismissed on any of those grounds before payment of the entire filing fee, the plaintiff must still pay the entire filing fee.

When a prisoner has had three or more prior actions or appeals dismissed for being frivolous, malicious, or failing to state a claim upon which relief may be granted, federal law prohibits the prisoner from bringing any more actions or appeals in forma pauperis unless the plaintiff is in imminent danger of serious physical injury.

See 28 U.S.C. Section 1915(g).

C.                    State law requires the forfeiture of good conduct time credits as a sanction for any state or federal lawsuit brought by an inmate while in the custody of the Texas Department of Criminal Justice, or confined in county jail awaiting transfer to TDCJ, that is dismissed as frivolous or malicious.

See TEX. GOV’T CODE ANN. Section 498.0045.

This sanction extends to frivolous proceedings arising from an application for writ of habeas corpus if brought for the purpose of abusing judicial resources.

See id.

Section 498.0045(a)

The Clerk will provide a copy of this order to the plaintiff. SIGNED at Houston, Texas, this 20th

CLOSED,PRIS

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:13-cv-02308

Clewis v. Hirsch et al Do Not Accept Amended Complaint or Supplement to Complaint without Court Approval per Order [6].
Assigned to: Judge Melinda Harmon
Cause: 42:1983 Prisoner Civil Rights
Date Filed: 08/05/2013
Date Terminated: 03/30/2016
Jury Demand: Defendant
Nature of Suit: 550 Prisoner: Civil Rights
Jurisdiction: Federal Question
Plaintiff
Boris Twain Clewis represented by Boris Twain Clewis
#694570
Coffield Unit
2661 FM 2054
Tennessee Colony, TX 75884
PRO SE
V.
Defendant
Lt Billy D Hirsch represented by Christopher Lee Lindsey
Office of the Atty General Law Enforcement Defense Div
P O Box 12548
Austin, TX 78711
512-463-2080
Fax: 512/370-9314
Email: christopher.lindsey@oag.texas.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
THOMPSON & HORTON
500 N AKARD ST
3150
DALLAS, TX 75201
469-421-6619
Fax: 972-767-0089
Email: hrhea@thompsonhorton.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Lt Kevin G Mayfield
Asst Warden
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Lawanda M Hightower
Property Officer
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Ineequa A Fisher
Property Officer
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Robert H Quada, Jr
Librarian 3
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Gregory M Vaughn
Capt
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Cortney Scott
Major
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Bruce D Baggett
Captain
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Garland R Goodrum
Correction Officeer V
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
John Doe
Defendant
Jane Doe
Defendant
Robert J Jenkins, Jr
Major
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Kendric M Demyers
Captain
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Terrilyn H Merchant
Corrections Officer
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
J G Burleson
LT
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
B D Rigsby
LT
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Unknown Selman
Asst Warden
represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Vickie Barrow represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Amicus
Amicus Curiae represented by Christopher Lee Lindsey
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDRhea Kriscenski Heather
(See above for address)
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
08/20/2013 6 ORDER denying 2 Motion for Leave to Proceed in forma pauperis. Plaintiff must pay $400 or case may be dismissed. No Amendments or Supplements to the Complaint will be filed without prior Court Approval..(Signed by Judge Melinda Harmon) Parties notified.(rvazquez) (Entered: 08/21/2013)

 


 

PACER Service Center
Transaction Receipt
05/30/2025 21:30:56

Clewis v. Cockrell

(4:01-cv-01547)

District Court, S.D. Texas, Judge David Hittner

Pro se. Dismissed.

CLOSED

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:01-cv-01547

Clewis v. Cockrell, et al
Assigned to: Judge David Hittner
Demand: $0
Cause: 28:2254 Petition for Writ of Habeas Corpus (State)
Date Filed: 05/09/2001
Date Terminated: 09/17/2002
Jury Demand: None
Nature of Suit: 530 Habeas Corpus (General)
Jurisdiction: Federal Question

 

Date Filed # Docket Text
05/09/2001 1 Prisoner Petition for Writ of Habeas Corpus; filed. FILING FEE $ 5.00 RECEIPT # 510021 (bchurchill) (Entered: 05/11/2001)
05/21/2001 2 ORDER to Respond by 7/2/01 for Gary Johnson. Copy of this order and the application mail out to Gary Johnson and the Atty General, by certified mail, entered. Parties ntfd. ( Signed by Judge David Hittner ) (hlerma) (Entered: 05/22/2001)
07/06/2001 3 FIRST MOTION with brief in support to extend time to respond to complaint by Gary Johnson, Motion Docket Date 7/26/01 [3-1] motion , filed (hlerma) Modified on 07/10/2001 (Entered: 07/10/2001)
07/10/2001 5 MOTION with brief in support for contempt by Boris Clewis, Motion Docket Date 7/30/01 [5-1] motion , filed (hlerma) (Entered: 07/12/2001)
07/10/2001 5 OBJECTION to [3-1] motion to extend time to respond to complaint by Boris Clewis , filed. (hlerma) (Entered: 07/12/2001)
07/11/2001 4 ORDER granting [3-1] motion to extend time to respond to complaint. Set answer due for 8/13/01 for Gary Johnson , entered; Parties notified. ( signed by Judge David Hittner (hlerma) (Entered: 07/12/2001)
08/15/2001 6 MOTION with brief in support to extend time to respond to petition until September 2, 2001 by Janie Cockrell, Motion Docket Date 9/4/01 [6-1] motion , filed (sguevara) (Entered: 08/15/2001)
08/16/2001 7 ORDER set answer due for 9/2/01 for Janie Cockrell , entered; Parties notified. ( signed by Judge David Hittner ) (hlerma) (Entered: 08/17/2001)
08/20/2001 8 SECOND MOTION for civil contempt to Respondent’s first and/or second motion for extension of time with brief in support , by Boris Clewis, Motion Docket Date 9/9/01 [8-1] motion , filed. (psmith) (Entered: 08/22/2001)
09/06/2001 9 MOTION with memorandum in support for summary judgment by Janie Cockrell, Motion Docket Date 9/26/01 [9-1] motion , filed (psmith) (Entered: 09/07/2001)

 


 

PACER Service Center
Transaction Receipt
05/31/2025 07:05:11

Clewis v. Jerue

 (4:96-cv-00172)

District Court, S.D. Texas, Judge David Hittner

Pro se. Dismissed.

CLOSED,PRIS

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:96-cv-00172

Clewis v. Jerue, et al
Assigned to: Judge David Hittner
Demand: $0
Cause: 42:1983 Prisoner Civil Rights
Date Filed: 01/19/1996
Date Terminated: 02/02/1996
Jury Demand: None
Nature of Suit: 550 Prisoner: Civil Rights
Jurisdiction: Federal Question

 

Date Filed # Docket Text
01/19/1996 1 Prisoner Civil Rights Complaint filed; (fmremp) (Entered: 01/19/1996)
01/19/1996 2 MOTION to proceed in forma pauperis by Boris Clewis Motion Docket Date 2/8/96 [2-1] motion , filed. (fmremp) (Entered: 01/19/1996)
01/19/1996 3 MOTION for appointment of counsel by Boris Clewis Motion Docket Date 2/8/96 [3-1] motion , filed. (fmremp) (Entered: 01/19/1996)
02/02/1996 4 ORDER OF DISMISSAL granting [2-1] motion to proceed in forma pauperis denying [3-1] motion for appointment of counsel; complaint is DISMISSED as frivolous. , entered; Parties ntfd. ( Signed by Judge David Hittner ) (fmremp) (Entered: 02/05/1996)
02/02/1996 5 FINAL JUDGMENT , entered. Parties ntfd. ( signed by Judge David Hittner ) (fmremp) (Entered: 02/05/1996)
02/13/1996 6 BRIEF by Boris Clewis in support of [3-1] motion for appointment of counsel , filed. (fmremp) (Entered: 02/15/1996)
02/16/1996 7 NOTICE OF APPEAL of [5-1] order, [4-1] order by Boris Clewis , filed. (jdavenport) (Entered: 02/23/1996)
02/16/1996 8 AFFIDAVIT In Application to Proceed On Appeal In Forma Pauperis by Boris Clewis Re: , filed (jdavenport) (Entered: 02/23/1996)
03/12/1996 9 ORDER: Clewis’ motion to proceed in forma pauperis on appeal is denied , entered; Parties notified. ( signed by Judge David Hittner ) (fmremp) (Entered: 03/14/1996)

 


 

PACER Service Center
Transaction Receipt
05/31/2025 07:15:00

061663901010 –

The State of Texas vs. CLEWIS, BORIS

 (Court 337)

Magistrate Judge Bill Davis Offers Two Contrasting Reports by Applying Void-Judgment Exception

US Bank avoids dismissal under Rooker–Feldman. It has carried its burden to show that its suit falls within the void-judgment exception.

Texas Supreme Court: Don’t Take a Man at His Word as Verbal Agreements are Worthless

Fraud by non-disclosure arises only when the defendant, among other things, has a legal duty to disclose facts to the plaintiff.

An Outlaw on the Bench: A Judicial Appointment by Gov. Abbott is Reigned In By Appellate Justices

Pro se Andrews objected throughout the hearing to proceeding because her constitutional rights had been violated, to no avail.

Bandit Bankruptcy Lawyer James “I Ain’t No” Pope is Representin’ Harris County Child Rapist Boris Clewis
Click to comment

Leave a Reply

Your email address will not be published. Required fields are marked *

To Top