Bradley

Pro Se Steven Thomason’s Repetitive Filings Against Deutsche Bank et al, Go Unnoticed

AL – Steven Clayton has been in Federal Court fighting wrongful foreclosure and his criminal conviction for over a decade, without penalty.

LIT COMMENTARY

 SEP 20, 2022

Thomason hasn’t been warned or declared a vexatious litigant despite the fact his cases are all deemed as res judicata (same argument).

Steven Thomason has 5 unpublished appeals at the 11th Cir. Four of those he lost.

One of those, in the early days after the financial crisis when banks and courts were at odds what to do, he obtained a partial win, a remand on his RESPA claim which should not have been dismissed by the lower court.

Thomason v. Deutsche Bank (MAG+)

(2:22-cv-00052)

District Court, M.D. Alabama, Chief Judge Emily Marks

JAN 27, 2022 | REPUBLISHED BY LIT: SEP 19, 2022

Case reassigned in July to Chief Judge.

+++++++

BRIEF/MEMORANDUM in Support re 5 MOTION to Dismiss Notice of New Authority filed by Deutsche Bank.

(Attachments: # 1 Exhibit Ex. 1: 11th Circuit Slip Opinion)(Reeves, Timothy) (Entered: 09/19/2022)

U.S. District Court
Alabama Middle District (Montgomery)
CIVIL DOCKET FOR CASE #: 2:22-cv-00052-ECM-SMD

Thomason v. Deutsche Bank (MAG+)
Assigned to: Chief Judge Emily C. Marks
Referred to: Honorable Judge Stephen Michael Doyle

Case in other court:  Circuit Court of Montgomery, Alabama, 03-CV-21-000589.00

Cause: 28:1332 Diversity – Real Property Foreclosure

Date Filed: 01/27/2022
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity
Plaintiff
Steven Clayton Thomason represented by Steven Clayton Thomason
901 Seibles Road
Montgomery, AL 36116
334-294-9910
PRO SE
V.
Defendant
Deutsche Bank
Trustee for Home Equity Mortgage Loan Asset-Backed Trust Series INABA 2006-A, Home Equity Mortgage Loan Asset-Backed Certificates Series INABS2006-A8
represented by Christopher Allen Bottcher
McGlinchey Stafford
505 North 20th Street, Suite 800
Birmingham, AL 35203
205-725-6401
Email: cbottcher@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDJoseph Ronderos
McGlinchey Stafford
424 Church St – Ste 2000
Nashville, TN 37219
615-762-9044
Email: jronderos@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDTimothy Dylan Reeves
McGlinchey Stafford
424 Church Street
Ste 2000
Nashville, TN 37219
205-725-6403
Fax: 205-623-0810
Email: dreeves@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDNatalie Vann Walker
McGlinchey Stafford
505 20th Street North; Suite 800
Birmingham, AL 35203
205-725-6409
Email: nwalker@mcglinchey.com
TERMINATED: 06/21/2022
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
01/27/2022 1 NOTICE OF REMOVAL by Deutsche Bank from Circuit Court of Montgomery County, Alabama, case number 03-CV-21-000589.00. ( Filing fee $ 402.00 receipt number 4602065803) (Attachments: # 1 State Complaint, # 2 Exhibit 1 – Second Amended & Restated Articles of Association, # 3 Exhibit 2 – Citzen Access Portal, # 4 Exhibit 3 – State Court Record, # 5 Exhibit 4 – Filing Notice of Removal, # 6 Civil Cover Sheet, # 7 Filing Fee)(es, ) Modified on 2/3/2022 to clarity text (es, ). (Entered: 01/28/2022)
01/28/2022 2 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Deutshche Bank; Corporate Disclosures due by 2/7/2022. (Attachments: # 1 Corporate/Conflict Disclosure Attachment)(es, ) (Entered: 01/28/2022)
02/01/2022 3 Exhibit 4 to Notice of Removal by Deutsche Bank. (Bottcher, Christopher) Modified on 2/3/2022 to clarify text as to pleading (es, ). (Entered: 02/01/2022)
02/01/2022 4 Corporate/Conflict Disclosure Statement by Deutsche Bank. (Bottcher, Christopher) (Entered: 02/01/2022)
02/01/2022 5 MOTION to Dismiss by Deutsche Bank. (Bottcher, Christopher) (Entered: 02/01/2022)
02/01/2022 6 MEMORANDUM of Law in Support of 5 MOTION to Dismiss filed by Deutsche Bank. (Bottcher, Christopher) Modified on 2/3/2022 to clarify text as to pleading (es, ). (Entered: 02/01/2022)
03/31/2022 7 ORDER REFERRING CASE: it is ORDERED that the above-styled action is REFERRED to the Magistrate Judge pursuant to 28 USC 636 for further proceedings and determination or recommendation as may be appropriate. Signed by Honorable Judge R. Austin Huffaker, Jr on 3/31/2022. (es, ) (Entered: 03/31/2022)
04/01/2022 8 ORDER: it is ORDERED that Plf must file a response by 4/20/2022, and show cause why the 5 Motion to Dismiss should not be granted; Dft may file a reply by 4/29/2022. Signed by Honorable Judge Kelly F. Pate on 4/1/2022. (es, ) (Entered: 04/01/2022)
04/20/2022 9 Response to Court’s 8 Order filed by Steven Clayton Thomason. (es, ) (Entered: 04/21/2022)
04/20/2022 10 RESPONSE to Diversity Order and Gives Notice to Amend Complaint by Adding Attorneys by Name by Steven Clayton Thomason. (Attachments: # 1 Amended Complaint)(es, ) (Entered: 04/21/2022)
04/20/2022 11 (MOTION to Remand to State Court) Jurisdiction is Here by Challenged by Steven Clayton Thomason. (es, ) Modified on 4/21/2022 (es, ). Modified on 4/21/2022 (es, ). (Entered: 04/21/2022)
04/20/2022 12 Supplemental Response to Court’s 8 Order filed by Steven Clayton Thomason. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(es, ) (Entered: 04/21/2022)
04/29/2022 13 NOTICE of Appearance by Natalie Vann Walker on behalf of Deutsche Bank (Walker, Natalie) (Entered: 04/29/2022)
04/29/2022 14 Reply in Support of 5 MOTION to Dismiss filed by Deutsche Bank. (Walker, Natalie) Modified on 5/2/2022 to clarify text as to pleading. (es, ). (Entered: 04/29/2022)
06/21/2022 15 MOTION to Withdraw as Attorney by Deutsche Bank. (Walker, Natalie) (Entered: 06/21/2022)
06/21/2022 16 MOTION for Mediation by Steven Clayton Thomason. (es, ) (Entered: 06/21/2022)
06/21/2022 17 ORDER granting 15 Motion to Withdraw Natalie Walker as Attorney. Signed by Honorable Judge Kelly F. Pate on 6/21/2022. (es, ) (Entered: 06/21/2022)
07/07/2022 18 Case Reassigned to Chief Judge Emily C. Marks as presiding judge and Honorable Judge Stephen Michael Doyle as referral judge; Honorable Judge R. Austin Huffaker, Jr and Honorable Judge Kelly F. Pate no longer assigned to the case. (wcl, ) (Entered: 07/07/2022)
07/07/2022 19 NOTICE of Appearance by Joseph Ronderos on behalf of Deutsche Bank (Ronderos, Joseph) (Entered: 07/07/2022)
07/07/2022 20 Objection to re 16 MOTION for Mediation filed by Deutsche Bank. (Ronderos, Joseph) Modified on 7/8/2022 to clarify text (cwl, ). (Entered: 07/07/2022)
09/19/2022 21 BRIEF/MEMORANDUM in Support re 5 MOTION to Dismiss Notice of New Authority filed by Deutsche Bank. (Attachments: # 1 Exhibit Ex. 1: 11th Circuit Slip Opinion)(Reeves, Timothy) (Entered: 09/19/2022)

 


 

PACER Service Center
Transaction Receipt
09/20/2022 00:52:00

Thomason v. Deutsche Bank National Trust Company (MAG +)

(2:21-cv-00650)

District Court, M.D. Alabama, Chief Judge Emily Marks

SEP 30, 2021 | REPUBLISHED BY LIT: SEP 19, 2022

Motion to remand by Thomason denied by court.

Voluntary Dismissal by Thomason filed.

Case Voluntarily dismissed by Court.

DBNTCO objects, wants pre-filing injunction.

Chief Judge Marks denies that request.

O R D E R

On July 22, 2022, the Plaintiff filed a Notice of Voluntary Dismissal under Rule 41(a).

(Doc. 34).

Voluntary dismissal in compliance with Fed. R. Civ. P. 41(a)(1)(A)(i) is self- executing.

On August 1, 2022, the Court acknowledged the dismissal and directed the Clerk of the Court to close this case.

(Doc. 35).

Now pending before the Court is the Defendant’s motion for a permanent injunction to enjoin the state court proceedings

(doc. 36).

This case has been dismissed.

The Defendant’s motion seeks to have this Court exercise control over a state court and its proceedings, which the Court finds both inappropriate and unnecessary here.

The appropriate course is for the Defendant to seek relief from the state court if necessary.

Accordingly, it is ORDERED that the Defendant’s motion for a permanent injunction to enjoin the state court proceedings (doc. 36) is DENIED.

DONE this 4th day of August, 2022.

               /s/ Emily C. Marks                                   

EMILY C. MARKS

CHIEF UNITED STATES DISTRICT JUDGE

TRUSTEE’S MOTION TO ENJOIN STATE COURT PROCEEDINGS

Deutsche Bank National Trust Company, As Trustee For Home Equity Mortgage Loan Asset-Backed Trust Series INABS 2006-A, Home Equity Mortgage Loan Asset-Backed Certificates Series INABS 2006-A (the “Trustee”) moves to enjoin Steven Clayton Thomason (“Thomason”) from proceeding in the removed state court action

In support of this motion, the Trustee states as follows:

1. Although the Trustee does not oppose Thomason’s voluntary dismissal, it does oppose Thomason using the dismissal to revive the removed state court action.

Thomason’s basis for voluntarily dismissing this action is that he filed an amended complaint—the one this Court did not allow him to file—in the state court action (CV-2021-000589) that was removed to this Court and constitutes the instant matter.

2. Not only does Thomason’s amended complaint run afoul of this Court’s order denying his amendment, it also violates §1446, which provides that “the State court shall proceed no further unless and until the case is remanded.” 28 U.S.C. § 1446(d) (emphasis added).

3. The state court lost jurisdiction once the Trustee removed it to this Court.

Roman Catholic Archdiocese of San Juan v. Feliciano, 140 S. Ct. 696, 700 (2020) (quoting Kern v. Huidekoper, 103 U. S. 485, 493 (1881));

Maseda v. Honda Motor Co., Ltd., 861 F.2d 1248, 1254 (11th Cir. 1988)

(“after removal, the jurisdiction of the state court absolutely ceases and the state court has a duty not to proceed any further in the case.”).

4. In instances like this, this Court is authorized to enjoin1 the state court proceedings.

E.g., Maseda, 861 F.2d at 1255 (11th Cir. 1988)

(“Several court decisions also have recognized the power of federal courts to enjoin state courts from proceeding in a removed case.”);

Faye v. High’s of Balt., 541 F. Supp. 2d 752, 759 (D. Md. 2008) (collecting cases);

Vigil v. Mora Indep. Sch., 841 F. Supp. 2d 1238, 1241 (D.N.M. 2012)

(“According to § 1446(d), the All Writs Act, and the Anti- Injunction Act, this Court has express Congressional authorization to enjoin such state court proceedings in order to aid in its jurisdiction.”);

see Erkins v. Am. Bankers Ins. Co., 866 F. Supp. 1373, 1375 (N.D. Ala. 1994)

(“[S]hould the parties or the state court attempt to proceed further in that court while the plaintiffs’ motion to remand is pending in this court, there is no question whatsoever that this court would be empowered and authorized to enjoin those efforts.”).

5. The Trustee requests that this Court enjoin Thomason from proceeding in the removed state court action to stop Thomason’s “attempt to subvert the purposes of the removal statute[.]”

Frith v. Blazon-Flexible Flyer, Inc., 512 F.2d 899, 901 (5th Cir. 1975).

Although Thomason voluntarily dismissed this action, this Court retains its inherent authority to enjoin Thomason from proceeding in the state court action that the Trustee removed.

See Absolute Activist Value Master Fund Ltd. v. Devine, 998 F.3d 1258, 1269 (11th Cir. 2021), cert. denied, 142 S. Ct. 1413, 212 L. Ed. 2d 402 (2022).

See generally Cooter & Gell v. Hartmarx Corp., 496 U.S. 384, 398 (1990).

6. Because this case was removed, this Court has exclusive jurisdiction over this action, and Thomason may not proceed in state court because this case was never remanded.

Thomason chose to dismiss this action.

This Court should not allow him to dismiss this action just to revive the removed state court action.

This action should remain dismissed.

WHEREFORE, the Trustee requests this Court enter an order enjoining Thomason from proceeding in Case No. CV-2021-000589.00 (Cir. Ct. Montgomery, Ala.)

/s/ Joseph V. Ronderos

T. Dylan Reeves

Joseph V. Ronderos

Attorney For DEUTSCHE BANK NATIONAL TRUST COMPANY, as Trustee for HOME EQUITY MORTGAGE LOAN ASSET-BACKED TRUST Series INABS 2006-A, HOME EQUITY MORTGAGE LOAN ASSET-BACKED CERTIFICATES Series INABS 2006-A

OF COUNSEL:
McGlinchey Stafford
505 North 20th Street, Suite 800
Birmingham, AL 35203
(205) 725-6400 (telephone)
(205) 623-0810 (facsimile)
dreeves@mcglinchey.com
jronderos@mcglinchey.com

CERTIFICATE OF SERVICE

I hereby certify that on August 1, 2022, I served via U.S. Mail and filed the foregoing with the Clerk of the Court using the ECF system, and will send notification of such filing to the following:

Steven Clayton Thomason 901 Seibles Road
Montgomery, AL 36116

/s/ Joseph V. Ronderos OF COUNSEL

U.S. District Court
Alabama Middle District (Montgomery)
CIVIL DOCKET FOR CASE #: 2:21-cv-00650-ECM-SMD

Thomason v. Deutsche Bank National Trust Company (MAG +)
Assigned to: Chief Judge Emily C. Marks
Referred to: Honorable Judge Stephen Michael Doyle

Case in other court:  Circuit Court of Montgomery County, Alabama, 03-CV-21-00403.00

Cause: 28:1332 Diversity – Real Property Foreclosure

Date Filed: 09/30/2021
Date Terminated: 08/01/2022
Jury Demand: Plaintiff
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity
Plaintiff
Steven Clayton Thomason represented by Steven Clayton Thomason
901 Seibles Road
Montgomery, AL 36116
334-294-9910
PRO SE
V.
Defendant
Deutsche Bank National Trust Company
as Trustee for Home Equity Mortgage Loan Asset-Backed Trust Series INABA 2006-A, Home Equity Mortgage Loan Asset-Backed Certificates Series INABS2006-A8
represented by Joseph Ronderos
McGlinchey Stafford
424 Church St – Ste 2000
Nashville, TN 37219
615-762-9044
Email: jronderos@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDTimothy Dylan Reeves
McGlinchey Stafford
424 Church Street
Ste 2000
Nashville, TN 37219
205-725-6403
Fax: 205-623-0810
Email: dreeves@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
09/30/2021 1 NOTICE OF REMOVAL by Deutsche Bank National Trust Company from Circuit Court of Montgomery County, case number 03-CV-21-00403.00. (Attachments: # 1 State Court Complaint, # 2 Exhibit 1, # 3 Exhibit 2 – State Court Record, # 4 Exhibit 3 – Notice of Filing to State Court, # 5 Civil Cover Sheet) (cwl, ) (Entered: 10/01/2021)
10/01/2021 2 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Deutsche Bank National Trust Company. Corporate Disclosures due by 10/12/2021. (Attachments: # 1 Conflict Statement Standing Order & Sample Format)(cwl, ) (Entered: 10/01/2021)
10/04/2021 3 ORDER REFERRING CASE to the United States Magistrate Judge pursuant to 28 U.S.C. 636 for all pretrial proceedings and entry of any orders or recommendations as may be appropriate. Signed by Chief Judge Emily C. Marks on 10/4/2021. (cwl, ) (Entered: 10/04/2021)
10/04/2021 4 Received Filing fee: $ 402.00, receipt number 4602064814. (cwl, ) (Entered: 10/04/2021)
10/06/2021 5 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Deutsche Bank National Trust Company. (Attachments: # 1 Supplement Memorandum of Law In Support of Motion to Dismiss)(Reeves, Timothy) (Entered: 10/06/2021)
10/08/2021 6 Corporate/Conflict Disclosure Statement by Deutsche Bank National Trust Company re 2 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Reeves, Timothy) (Entered: 10/08/2021)
10/19/2021 7 MOTION to Remand Under 28 USC 1447(C) by Steven Clayton Thomason. (Attachments: # 1 Exhibit 1)(cwl, ) (Entered: 10/20/2021)
10/20/2021 8 ORDER TO SHOW CAUSE: it is ORDERED that, on or before 11/3/2021, Def shall show cause, if any there be, why the 7 Motion to Remand should not be granted. Signed by Honorable Judge Stephen Michael Doyle on 10/20/2021. (cwl, ) (Entered: 10/20/2021)
10/25/2021 9 MOTION to Remand Under 28 USC 1447(C) by Steven Clayton Thomason. (cwl, ) (Entered: 10/25/2021)
10/25/2021 10 ORDER TO SHOW CAUSE: it is ORDERED that, on or before 11/10/2021, Def shall show cause, if any there be, why the 9 Second Motion to Remand under 28 U.S.C. 1447(c) should not be granted. Signed by Honorable Judge Stephen Michael Doyle on 10/25/2021. (cwl, ) (Entered: 10/25/2021)
10/25/2021 11 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Steven Clayton Thomason. Corporate Disclosures due by 11/4/2021. (Attachments: # 1 Conflict Statement Standing Order & Sample Format)(cwl, ) (Entered: 10/25/2021)
11/01/2021 12 Corporate/Conflict Disclosure Statement by Steven Clayton Thomason re 11 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (cwl, ) (Entered: 11/01/2021)
11/01/2021 13 RESPONSE in Opposition re 9 MOTION to Remand to State Court, 7 MOTION to Remand to State Court filed by Deutsche Bank National Trust Company. (Reeves, Timothy) (Entered: 11/01/2021)
11/09/2021 14 Third MOTION to Remand, construed as a reply to 7 , 9 Motions to remand, PURSUANT TO THE COURT’S 15 ORDER by Steven Clayton Thomason. (bes, ) Modified on 11/10/2021 (cwl, ). (Entered: 11/09/2021)
11/10/2021 15 ORDER: construing 14 as a reply to his Motions to Remand (Docs. 7 , 9 ). The Clerk of Court is directed to terminate the motion (Doc. 14 ) and to docket the filing as a reply. Additionally, the parties are ADVISED that, absent explicit permission from the Court, no additional filings will be accepted pending consideration of Plf’s Motions to Remand (Docs. 7 , 9 ), as further set out in order. Additional documents filed without court leave shall be stricken form the docket. Signed by Honorable Judge Stephen Michael Doyle on 11/10/2021. (cwl, ) (Entered: 11/10/2021)
01/07/2022 16 ORDER: it is ORDERED that, on or before 1/28/2022, the parties shall file any supplemental evidence concerning federal diversity jurisdiction, as further set out in order. Signed by Honorable Judge Stephen Michael Doyle on 1/7/2022. (cwl, ) (Entered: 01/07/2022)
01/28/2022 17 AMENDED DOCUMENT (AMENDED NOTICE OF REMOVAL) by Deutsche Bank National Trust Company. re 1 Notice of Removal, . (Attachments: # 1 Exhibit 1 – Deutsche Bank National Trust Companys Second Amended and Restated Articles of Association, # 2 Exhibit 2 – Mortgage)(Ronderos, Joseph) Modified on 1/28/2022 to clean up text (cwl, ). (Entered: 01/28/2022)
01/28/2022 18 MOTION for Discovery limited to Jurisdictional Discovery of Plaintiff’s Citizenship by Deutsche Bank National Trust Company. (Attachments: # 1 Proposed Jurisdictional Discovery)(Ronderos, Joseph) (Entered: 01/28/2022)
02/02/2022 19 ORDER: it is ORDERED that the Motion for Leave to Conduct Jurisdictional Discovery (Doc. 18 ) is GRANTED. Deutsche Bank shall propound its jurisdictional discovery requests upon Thomason on or before 2/9/2022. It is further ORDERED that Thomason shall respond fully to all jurisdictional discovery requests on or before 2/23/2022. Finally, it is ORDERED that, on or before 3/9/2022, Deutsche Bank shall file a second amended notice of removal containing supplemental evidence establishing Thomason’s citizenship. Failure to do so may result in a recommendation that this case be remanded to the Circuit Court of Montgomery County, Alabama. Signed by Honorable Judge Stephen Michael Doyle on 2/2/2022. (cwl, ) (Entered: 02/02/2022)
02/15/2022 20 Response to Order re 19 Order, by Steven Clayton Thomason. (Attachments: # 1 Exhibit 1)(cwl, ) (Entered: 02/15/2022)
02/24/2022 21 MOTION to Compel RESPONSES TO JURISDICTIONAL DISCOVERY by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit 1)(Ronderos, Joseph) (Entered: 02/24/2022)
03/02/2022 22 ORDER: it is ORDERED that Deutsche Bank shall attempt to confer with Thomason and resolve any dispute related to jurisdictional discovery either via telephone or face-to- face using video teleconference on or before 3/16/2022, and that Thomason shall participate in the conference in good faith. It is further ORDERED that Deutsche Bank’s Motion to Compel Jurisdictional Discovery (Doc. 21 ) is DENIED with leave to refile, as further set out in order. Finally, it is ORDERED that the second amended notice of removal deadline currently set for 3/9/2022, is RESET. Deutsche Bank shall file its second amended notice of removal on or before 4/1/2022. Signed by Honorable Judge Stephen Michael Doyle on 3/2/2022. (cwl, ) (Entered: 03/02/2022)
03/07/2022 23 STATUS REPORT by Deutsche Bank National Trust Company. (Ronderos, Joseph) (Entered: 03/07/2022)
03/16/2022 24 MOTION to Compel Responses to Jurisdictional Discovery by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit 1 – 2.2.2022 Letter Serving Jurisdictional Discovery, # 2 Exhibit 2 – 3.7.2022 Good Faith Letter, # 3 Exhibit 3 – Emails To Plaintiff)(Ronderos, Joseph) (Entered: 03/16/2022)
03/17/2022 25 ORDER: it is ORDERED that Plaintiff shall show cause, if any there be, why the 24 Motion to Compel Responses to Jurisdictional Discovery should not be granted. Plaintiff shall file his response on or before 3/29/2022. It is further ORDERED that the second amended notice of removal deadline currently set for 4/1/2022, is RESET. Defendant shall file its second amended notice of removal on or before 4/15/2022. Signed by Honorable Judge Stephen Michael Doyle on 3/17/2022. (mailed CMRRR to plf) (cwl, ) Modified on 3/17/2022 to add mailed cmrrr (cwl, ). (Entered: 03/17/2022)
04/07/2022 26 ORDER: it is ORDERED that Deutsche Bank’s Motion to Compel Responses to Jurisdictional Discovery (Doc. 24 ) is GRANTED. Thomason shall respond to jurisdictional discovery on or before 4/21/2022, as further set out in order. It is ORDERED that the amended notice of removal deadline currently set for 4/15/2022, is RESET. Deutsche Bank shall file its amended notice of removal on or before 5/5/2022. Signed by Honorable Judge Stephen Michael Doyle on 4/7/2022. (cwl, ) (Entered: 04/07/2022)
04/11/2022 27 Response to Order (Plaintiff Responds to Diversity Order & Gives Notice to Amend Complaint by Adding Attorneys by Name) re 26 Order, filed by Steven Clayton Thomason, construed as a motion to amend complaint & as responses to jurisdictional discovery, pursuant to the court’s 29 Order . (Attachments: # 1 Attachment)(cwl, ) Modified on 6/15/2022 (cwl, ). (Entered: 04/12/2022)
05/05/2022 28 Second Amended Notice of Removal by Deutsche Bank National Trust Company re 1 Notice of Removal. (Attachments: # 1 Exhibit 1 – Deutsche Bank National Trust Companys Second Amended and Restated Articles of Association, # 2 Exhibit 2 – Recorded Mortgage, # 3 Exhibit 3 – Unanswered Jurisdictional Discovery and Requests for Admission)(Ronderos, Joseph) Modified on 5/5/2022 to clarify the docket text (bes, ). (Entered: 05/05/2022)
06/15/2022 29 RECOMMENDATION OF THE MAGISTRATE JUDGE: it is the RECOMMENDATION of the undersigned that Thomason’s Motions to Remand (Docs. 7 , 9 ) be DENIED, and that this Court should exercise subject-matter jurisdiction over the case. Objections to R&R due by 6/29/2022. It is ORDERED that Thomason’s Motion for Leave to Amend (Doc. 27 ), as construed, is DENIED with leave to refile after the determination of whether this Court has subject-matter jurisdiction. Finally, it is ORDERED that, should this Recommendation be adopted, Thomason shall file a written response and show cause, if any there be, why Deutsche Banks Motion to Dismiss (Doc. 5 ) should not be granted. Such response shall be filed within one week of the adoption of this Recommendation. Signed by Honorable Judge Stephen Michael Doyle on 6/15/2022. (cwl, ) (Entered: 06/15/2022)
06/21/2022 30 MOTION for Mediation by Steven Clayton Thomason. (cwl, ) (Entered: 06/21/2022)
06/24/2022 31 OBJECTION & RESPONSE in Opposition to Magistrate Judge 29 Recommendation by Steven Clayton Thomason. (es, ) (Entered: 06/24/2022)
07/07/2022 32 Objection to re 30 MOTION for Mediation filed by Deutsche Bank National Trust Company. (Ronderos, Joseph) Modified on 7/8/2022 to clarify text (cwl, ). (Entered: 07/07/2022)
07/11/2022 33 MEMORANDUM OPINION and ORDER: it is ORDERED as follows: 1) The Plaintiff’s objections (doc. 31 ) are OVERRULED. 2) The Recommendation of the Magistrate Judge (doc. 29 ) is ADOPTED. 3) The Plaintiff’s motions to remand (docs. 7 and 9 ) are DENIED. 4) This case is referred back to the Magistrate Judge for further proceedings. Signed by Chief Judge Emily C. Marks on 7/11/2022. (cwl, ) (Entered: 07/11/2022)
07/22/2022 34 Pro Se NOTICE of Voluntary Dismissal under Rule 41 (a) Dismissal of Actions without Prejudice by Steven Clayton Thomason (cwl, ) (Entered: 07/22/2022)
08/01/2022 35 ORDER: On July 22, 2022, the Plaintiff filed a 24 Notice of Voluntary Dismissal under Rule 41(a); Voluntary dismissal in compliance with FRCP 41(a)(1)(A)(i) is self-executing. Accordingly, this action has been dismissed without prejudice by operation of law; DIRECTING the Clerk of the Court is to close this case. Signed by Chief Judge Emily C. Marks on 8/1/2022. (es, ) (Main Document 35 replaced on 8/3/2022) (es, ). (Entered: 08/01/2022)
08/01/2022 36 MOTION for Permanent Injunction to Enjoin State Court Proceedings by Deutsche Bank National Trust Company. (Ronderos, Joseph) (Entered: 08/01/2022)
08/03/2022 37 NOTICE of Correction re 35 Order Dismissing Case, to reflect document # 34 as the Notice of Voluntary Dismissal filed by the plaintiff. (Attachments: # 1 Corrected Main PDF Document for Doc Entry 35 )(es, ) (Entered: 08/03/2022)
08/04/2022 38 ORDER: it is ORDERED that the Dft’s 36 motion for a permanent injunction to enjoin the state court proceedings is DENIED. Signed by Chief Judge Emily C. Marks on 8/4/2022. (es, ) (Entered: 08/04/2022)

 


 

PACER Service Center
Transaction Receipt
09/20/2022 01:06:21

Thomason v. Deutsche Bank National Trust Company

(2:20-cv-00292)

District Court, M.D. Alabama, Judge W. Keith Watkins

APR 30, 2020 | REPUBLISHED BY LIT: SEP 19, 2022

No Warning Issued by Judge Watkins in his Memorandum and Order Dismissing Third Case Based on Res Judicata

This is the third lawsuit in eight years that Plaintiff Steven Clayton Thomason (“Thomason”) has commenced challenging the initiation of nonjudicial foreclosure proceedings of his residential home in Montgomery, Alabama.

Before the court is Defendant Deutsche Bank’s motion to dismiss filed pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure (Doc. # 13) and accompanying memorandum of law (Doc. # 14).

Deutsche Bank moves for dismissal on grounds of res judicata or, alternatively, on the merits. Mr. Thomason filed a response in opposition. (Doc. # 23.)

Because Mr. Thomason’s claims are barred by res judicata and because they cannot survive Rule 12(b)(6) scrutiny, Deutsche Bank’s motion is due to be granted.

III. CONCLUSION

We affirm the district court’s dismissal of Thomason’s amended complaint and dismiss his request for injunctive relief.

AFFIRMED in part, DISMISSED in part.

Before JORDAN, NEWSOM, and BLACK, Circuit Judges. PER CURIAM.

Before JORDAN, NEWSOM, and BLACK, Circuit Judges. PER CURIAM:

Steven Thomason, proceeding pro se, appeals following the district court’s dismissal of his civil complaint alleging Deutsche Bank National Trust Company (Deutsche Bank) illegally fore- closed on his property, in violation of Alabama law. Thomason raises several issues on appeal, which we address in turn.

After review, we affirm the district court.

I. BACKGROUND

In 2005, Thomason’s wife borrowed money from a lender to purchase property located in Montgomery, Alabama (the Property).

She executed two promissory notes (the Notes) at closing.

As security for the Notes, she and Thomason executed two separate mortgages to the lender’s nominee.

The Thomasons defaulted on the Notes, and Thomason’s wife died in October 2009.

In February 2011, the lender’s nominee transferred and assigned the first mortgage to Deutsche Bank as Trustee.

Deutsche Bank, in turn, notified Thomason it had accelerated the unpaid balance of the debt and intended to seek nonjudicial foreclosure of the Property.

Before the foreclosure was scheduled to take place, Thomason filed actions against Deutsche Bank and other defendants to stop the foreclosure or to obtain damages for wrongful foreclosure and other improprieties.

Thomason filed Thomason v. OneWest Bank, FSB, et al., No. 2:12-cv-00604-MHT-WC (Thomason I),

a pro se complaint in the Middle District of Alabama alleging various mortgage-based claims under federal law.

The district court disposed of Thomason I in stages, and eventually granted summary judgment to the defendants.

As he was litigating Thomason I,

Thomason filed Thomason v. Ocwen Loan Servicing, LLC et al., No. 2:19-cv-00256-ECM-SMD (Thomason II),

a pro se complaint in the Circuit Court of Montgomery County that was removed to federal court, alleging several state law claims relating to the mortgage.

The district court also dismissed this case with prejudice.

In 2020, Thomason filed the instant action,

Thomason v. Deutsche Bank National Trust Company (2:20-cv-00292), District Court, M.D. Alabama (Thomason III)

a pro se complaint against Deutsche Bank in the Circuit Court of Montgomery County.

After the bank removed the case to federal court, he filed a counseled amended complaint against Deutsche Bank seeking, inter alia, a permanent injunction against foreclosure of the Property, and a claim for “wantonness.”

The district court dismissed Thomason’s complaint because, among other reasons, Thomason I and Thomason II meant res judicata barred his claims.

U.S. District Court
Alabama Middle District (Montgomery)
CIVIL DOCKET FOR CASE #: 2:20-cv-00292-WKW-KFP

Thomason v. Deutsche Bank National Trust Company
Assigned to: Honorable Judge William Keith Watkins
Referred to: Honorable Judge Kelly F. Pate

Case in other court:  Circuit Court of Montgomery County, Alabama, 03-CV-20-00214
21-11639-A

Cause: 28:1332 Diversity – Real Property Foreclosure

Date Filed: 04/30/2020
Date Terminated: 04/12/2021
Jury Demand: Plaintiff
Nature of Suit: 190 Contract: Other
Jurisdiction: Diversity
Plaintiff
Steven Clayton Thomason represented by Steven Clayton Thomason
901 Seibles Road
Montgomery, AL 36116
334-294-9910
PRO SEKyle David Sawyer
Attorney at Law
516 S. Perry Street; Suite 3-D
Montgomery, AL 36104
334-356-4301
Fax: 334-263-2321
Email: kdsawyer64@outlook.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
V.
Defendant
Deutsche Bank National Trust Company
as Trustee for Home Equity Mortgage Loan Asset-Backed Trust Series INABA 2006-A, Home Equity Mortgage Loan asset-Backed Certificates Series INABS 2006-A8
represented by Joseph Ronderos
McGlinchey Stafford
424 Church St – Ste 2000
Nashville, TN 37219
615-762-9044
Email: jronderos@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDTimothy Dylan Reeves
McGlinchey Stafford
424 Church Street, Suite 2000
Nashville, TN 37219
205-725-6403
Fax: 205-278-6904
Email: dreeves@mcglinchey.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
04/30/2020 1 NOTICE OF REMOVAL by Deutsche Bank National Trust Company from Circuit Court of Montgomery County, Alabama,, case number 03-CV-20-00214. ( Filing fee $ 400.00 receipt number 4602057768) (Attachments: # 1 State Court Complaint, # 2 Exhibit 1 – State Court Record, # 3 Exhibit 2 – Notice of Filing with State Court, # 4 Civil Cover Sheet, # 5 Receipt)(bes, ) (Entered: 05/05/2020)
04/30/2020 2 Corporate/Conflict Disclosure Statement by Deutsche Bank National Trust Company. (bes, ) (Entered: 05/05/2020)
05/07/2020 3 NOTICE of Appearance by Joseph Ronderos on behalf of Deutsche Bank National Trust Company (Ronderos, Joseph) (Entered: 05/07/2020)
05/07/2020 4 Exhibit 3 to 1 Notice of Removal, (Exhibit 3) filed by Deutsche Bank National Trust Company. (Reeves, Timothy) Modified on 5/8/2020 to clarify text as reflected in pleading (am, ). (Entered: 05/07/2020)
05/08/2020 5 MOTION for More Definite Statement by Deutsche Bank National Trust Company. (Reeves, Timothy) (Entered: 05/08/2020)
05/11/2020 6 TEXT ORDER: Telephonic Hearing set for 5/14/2020 at 01:30 PM before Honorable Judge Andrew L. Brasher; Call-in information will be provided to counsel separately from this order. Signed by Honorable Judge Andrew L. Brasher on 5/11/2020. (Furn: Calendar, dh) (No PDF attached to this entry) (bes, ) (Entered: 05/11/2020)
05/14/2020 7 Minute Entry for proceedings held before Honorable Judge Andrew L. Brasher: Telephone Conference held on 5/14/2020 (PDF available for court use only). (Court Reporter Patricia Starkie.) (dh) (Entered: 05/14/2020)
05/15/2020 8 TEXT ORDER granting 5 Motion for More Definite Statement; Plaintiff is given leave to amend his 1 complaint within 7 days for the reasons given in the telephonic hearing held on 5/14/2020. Signed by Honorable Judge Andrew L. Brasher on 5/15/2020. (No PDF attached to this entry) (bes, ) (Entered: 05/15/2020)
05/18/2020 9 AMENDED COMPLAINT including Request for Preliminary Injunction against Deutsche Bank National Trust Company, filed by Steven Clayton Thomason. (Attachments: # 1 Exhibit Acceleration Feb. 21, 2012, # 2 Exhibit Acceleration June 28, 2018, # 3 Exhibit Letter – Debt Collector)(Sawyer, Kyle) (Entered: 05/18/2020)
05/19/2020 10 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Steven Clayton Thomason; Corporate Disclosures due by 5/29/2020. (Attachments: # 1 Standing Order & Sample)(am, ) (Entered: 05/19/2020)
05/19/2020 11 ORDER directing defendant to respond to the 9 REQUEST for Preliminary Injunction by 5/25/2020; counsel for the parties are directed to confer and inform the court by 5/22/2020 whether an evidentiary hearing is necessary. Signed by Honorable Judge Andrew L. Brasher on 5/19/2020. (djy, ) (Entered: 05/19/2020)
05/20/2020 12 Corporate/Conflict Disclosure Statement by Steven Clayton Thomason re 10 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Sawyer, Kyle) (Entered: 05/20/2020)
05/21/2020 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Deutsche Bank National Trust Company. (Reeves, Timothy) (Entered: 05/21/2020)
05/21/2020 14 BRIEF/MEMORANDUM in Support re 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit Ex. 1 Note, # 2 Exhibit Ex. 2 Mortgage, # 3 Exhibit Ex. 3 Assignment)(Reeves, Timothy) (Entered: 05/21/2020)
05/22/2020 15 Joint Response to Order regarding Preliminary Injunction by Steven Clayton Thomason, Deutsche Bank National Trust Company. (Sawyer, Kyle) Modified on 5/26/2020 to add the Dft as a filer and to clarify the docket text (bes, ). (Entered: 05/22/2020)
05/25/2020 16 RESPONSE in Opposition re MOTION for Preliminary Injunction filed by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit Ex. 1 Note, # 2 Exhibit Ex. 2 Mortgage, # 3 Exhibit Ex. 3 Assignment, # 4 Exhibit Ex. 4 Payment History)(Reeves, Timothy) (Entered: 05/25/2020)
05/26/2020 17 Evidentiary Submission re 16 Response in Opposition to Motion, Exhibit 5, Payoff Statement filed by Deutsche Bank National Trust Company. (Reeves, Timothy) (Entered: 05/26/2020)
05/26/2020 18 Reply to re 16 Response in Opposition to Motion regarding Preliminary Injunction by Steven Clayton Thomason. (Attachments: # 1 Exhibit Warranty Deed JTROS)(Sawyer, Kyle) Modified on 5/26/2020 to clarify the docket text (bes, ). (Entered: 05/26/2020)
05/27/2020 19 MOTION to Strike 18 Reply by Deutsche Bank National Trust Company. (Attachments: # 1 Exhibit Ex. 1 Recorded Mortgage)(Reeves, Timothy) Modified on 5/28/2020 to clarify the docket text (bes, ). (Entered: 05/27/2020)
05/27/2020 20 RESPONSE to Motion re 19 MOTION to Strike 18 Reply filed by Steven Clayton Thomason. (Sawyer, Kyle) Modified on 5/28/2020 to clarify the docket text (bes, ). (Entered: 05/27/2020)
06/01/2020 21 MEMORANDUM OPINION AND ORDER: the 9 motion for a preliminary injunction is due to be DENIED, as further set out in order. Signed by Honorable Judge Andrew L. Brasher on 6/1/2020. (bes, ) (Entered: 06/01/2020)
06/04/2020 22 ORDER TO SHOW CAUSE by the Plf as to why the Dft’s 13 Motion to Dismiss for Failure to State a Claim should not be granted; Show Cause Response due by 6/30/2020. Signed by Honorable Judge Andrew L. Brasher on 6/4/2020. (bes, ) (Entered: 06/04/2020)
06/30/2020 23 RESPONSE in Opposition re 13 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Steven Clayton Thomason. (Attachments: # 1 Exhibit Warranty Deed JTROS, # 2 Exhibit Affidavit of Surviving Spouse, # 3 Exhibit Quitclaim Deed, # 4 Exhibit SCRA Documents 2020, # 5 Exhibit SCRA Documents 2018)(Sawyer, Kyle) (Entered: 06/30/2020)
07/14/2020 24 Case Reassigned to Honorable Judge William Keith Watkins as Presiding Judge; Honorable Judge Andrew L. Brasher no longer assigned to the case. (amf, ) (Entered: 07/14/2020)
03/19/2021 25 ORDER: it is ORDERED that Defendant’s 19 Objection and Motion to Strike the reply brief Plaintiff filed in support of his motion for preliminary injunction is DENIED as moot. Signed by Honorable Judge William Keith Watkins on 3/19/2021. (amf, ) (Entered: 03/19/2021)
04/12/2021 26 MEMORANDUM OPINION AND ORDER: it is ORDERED that Deutsche Bank’s 13 motion to dismiss is GRANTED and that this action is DISMISSED with prejudice; Final judgment will be entered separately. Signed by Honorable Judge William Keith Watkins on 4/12/2021. (amf, ) (Entered: 04/12/2021)
04/12/2021 27 FINAL JUDGMENT: it is the ORDER, JUDGMENT, and DECREE of the court that this action is dismissed with prejudice; DIRECTING the Clerk to enter this document on the civil docket as a final judgment pursuant to Rule 58 FRCP. Signed by Honorable Judge William Keith Watkins on 4/12/2021. (Attachments: # 1 Civil Appeals Checklist)(amf, ) (Entered: 04/12/2021)
05/12/2021 28 PRO SE NOTICE OF APPEAL by Steven Clayton Thomason as to 27 Final Judgment, 26 Memorandum Opinion and Order entered 4/12/2021. (dmn, ) (Entered: 05/13/2021)
05/13/2021 29 USCA Appeal Fees received $ 505 receipt number 4602063326 re 28 Notice of Appeal filed by Steven Clayton Thomason. (dmn, ) (Entered: 05/13/2021)
05/13/2021 30 Transmission of 28 Pro Se Notice of Appeal, 29 USCA Appeal Fees, 27 Final Judgment, 26 Memorandum Opinion and Order, and Docket Sheet to US Court of Appeals. (Attachments: # 1 Docket Sheet and Appeal Record)(dmn, ) (Entered: 05/13/2021)
05/14/2021 31 USCA Case Number 21-11639-A for 28 Notice of Appeal filed by Steven Clayton Thomason. Fee Status: Fee Paid. Awaiting Appellant’s Certificate of Interested Persons due on or before 5/27/2021 as to Appellant Steven Clayton Thomason. Awaiting Apellee’s Certificate of Interested Persons due on or before 6/10/2021 as to Appellee Deutsche Bank National Trust Company. (dmn, ) (Entered: 05/14/2021)
05/24/2021 32 TRANSCRIPT INFORMATION FORM by Steven Clayton Thomason re 28 Notice of Appeal, Appeal No. 21-11639-A with the following notation, “No transcript is required for appeal purposes.” (dmn, ) (Entered: 05/25/2021)
10/18/2021 33 Clerk’s Entry of Dismissal issued as Mandate of USCA as to 28 Notice of Appeal filed by Steven Clayton Thomason, 11th Circuit Appeal No. 21-11639-AA. This appeal was treated as dismissed on 9/27/2021. Pursuant to the 11th Cir. R. 42-2(c), this appeal is DISMISSED for want of prosecution because the appellant Steven Clayton Thomason failed to file an appendix within the time fixed by the rules, effective 10/18/2021. FOR THE COURT BY DIRECTION. (dmn, ) (Entered: 10/18/2021)
01/28/2022 34 ORDER of USCA as to 28 Notice of Appeal filed by Steven Clayton Thomason, 11th Circuit Appeal No. 21-11639-AA: The referenced appeal was dismissed. The motion to reinstate filed by the Appellant is hereby GRANTED. Appellant’s motion to return to paper filing upon reinstatement is GRANTED. Appellee’s brief due (30) days from the date of this letter. BY THE COURT. (dmn, ) (Entered: 01/31/2022)
09/19/2022 35 Per Curiam Opinion received from USCA on 11th Circuit Appeal No. 21-11639-AA as to Appellant Steven Clayton Thomason. Decision: AFFIRMED in part, DISMISSED in part. Opinion type: Non-Published. Motion to supplement the record filed by Appellee Deutsche Bank National Trust Company is GRANTED. Motion for Injunction Pending Appeal filed by Appellant Steven Clayton Thomason is DISMISSED as MOOT. The opinion is also available through the Court’s Opinions page at this link http://www.ca11.uscourts.gov/opinions. (dmn, ) (Entered: 09/19/2022)

 


 

PACER Service Center
Transaction Receipt
09/20/2022 02:03:53

Thomason v. Ocwen Loan Servicing, LLC (MAG+)

(2:19-cv-00256)

District Court, M.D. Alabama, Chief Judge Emily Marks

APR 8, 2019 | REPUBLISHED BY LIT: SEP 19, 2022

MEMORANDUM OPINION and ORDER

On May 1, 2020, the Court denied the Plaintiff’s motion for relief from judgment pursuant to Fed. R. Civ. P. 60(b)(4) in which Thomason argued the judgment entered on August 21, 2019 was void.

(Doc. 30).

Now pending before the court is the Plaintiff’s motion to reconsider his motion for relief from judgment pursuant to Fed. R. Civ. P. 60(b)(3) and (4) in which Thomason now asserts that the judgment previously entered in this case was entered without due process, the court was without jurisdiction and the judgment is void.

(Doc. 31).

Upon consideration of the motion, the Court concludes that it should be denied.

The Court first turns to the Plaintiff’s argument that he is entitled to relief pursuant to Fed. R. Civ. P. 60(b)(3).

Under Rule 60(b)(3), a district court may “relieve a party … from a final judgment” due to “fraud …, misrepresentation, or misconduct by an opposing party.”

Fed. R. Civ. P. 60(b)(3).

To get relief under Rule 60(b)(3),

“the moving party must prove by clear and convincing evidence that the adverse party obtained the verdict through fraud, misrepresentations, or other misconduct.”

Waddell v. Hendry Cty. Sheriff’s Office, 329 F.3d 1300, 1309 (11th Cir. 2003).

“The moving party must also demonstrate that the conduct prevented them from fully presenting his case.” Id.

Jenkins v. Anton, 922 F.3d 1257, 1270 (11th Cir. 2019).

The Plaintiff makes no allegation that the adverse judgment against him was procured by fraud, misrepresentation or other misconduct.

Thus, the Court concludes that he is entitled to no relief on this basis.

The Plaintiff also asserts that he is entitled to relief pursuant to Fed. R. Civ. P. 60(b)(4) in that the Court lacked jurisdiction to enter the judgment.

The Court addressed this argument in the Plaintiff’s motion for relief from judgment.

See Doc. 30 at 5-6.

Federal courts considering Rule 60(b)(4) motions that assert a judgment is void because of a jurisdictional defect generally have reserved relief only for the exceptional case in which the court that rendered judgment lacked even an “arguable basis” for jurisdiction.

Nemaizer v. Baker, 793 F.2d 58, 65 (C.A.2 1986);

see, e.g., Boch Oldsmobile, supra, at 661–662

(“[T]otal want of jurisdiction must be distinguished from an error in the exercise of jurisdiction, and … only rare instances of a clear usurpation of power will render a judgment void” (brackets and internal quotation marks omitted)).

United Student Aid Funds, Inc., 559 U.S. at 271.

Jurisdiction in this case was premised on the jurisdictional granted contained in 12 U.S.C. § 1819(b)(2)(A) because the Plaintiff named the FDIC as a Defendant.

The underlying state court case was properly removed to this Court pursuant to 12 U.S.C. § 1819(b)(2)(B).

Moreover, to the extent that the Plaintiff contends he was denied due process the Court disagrees.

The Plaintiff has had ample notice and opportunities to be heard in this matter.

He has not demonstrated that he has been denied due process in these proceedings.

Thus, the Plaintiff has failed to demonstrate that he is entitled to relief under Rule 60(b)(4).

In his motion to reconsider the denial of his Rule 60(b) motion, the Plaintiff rehashes his claims that have been resolved against him.

As the Court noted in its order denying the Plaintiff’s motion for relief from judgment, the Plaintiff did not pursue his appeal in the Eleventh Circuit.

(Doc. 30).

The Court will not permit the Plaintiff to use Rule 60(b) to avoid the consequences of his failure to pursue an appeal. (Id.).

Accordingly, for the reasons as stated and for good cause, it is ORDERED that the Plaintiff’s motion to reconsider his motion for relief from judgment pursuant to Fed. R. Civ. P. 60(b)(3) and (4) (doc. 31) is DENIED.

Done this 9th day of June, 2020.

/s/ Emily C. Marks

EMILY C. MARKS
CHIEF UNITED STATES DISTRICT JUDGE

U.S. District Court
Alabama Middle District (Montgomery)
CIVIL DOCKET FOR CASE #: 2:19-cv-00256-ECM-SMD

Thomason v. Ocwen Loan Servicing, LLC et al (MAG+)
Assigned to: Chief Judge Emily C. Marks
Referred to: Honorable Judge Stephen Michael Doyle

Case in other court:  Circuit Court of Montgomery County, Alabama, 03-cv-18-000433.00
19-13345-B

Cause: 28:1345 Foreclosure

Date Filed: 04/08/2019
Date Terminated: 08/21/2019
Jury Demand: Plaintiff
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Federal Question
Receiver
Federal Deposit Insurance Corporation represented by Hansel Eli Lightner , II
White Arnold & Dowd P.C.
2025 3rd Ave N – Ste 500
Birmingham, AL 35203
205-323-1888
Email: elightner@whitearnolddowd.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDThomas Edward Walker
White Arnold & Dowd P.C.
2001 Park Place
Suite 1400
Birmingham, AL 35203
205-323-1888
Fax: 205-323-8907
Email: twalker@whitearnolddowd.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Plaintiff
Steven Clayton Thomason represented by Steven Clayton Thomason
901 Seibles Road
Montgomery, AL 36116
334-294-9910
PRO SE
V.
Defendant
Ocwen Loan Servicing, LLC represented by Graham Webster Gerhardt
Bradley Arant Boult Cummings LLP
One Federal Place; 1819 Fifth Avenue North
Birmingham, AL 35203
205-521-8393
Fax: 205-488-6393
Email: ggerhardt@bradley.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDJames Hunter Robinson
Bradley Arant Boult Cummings LLP
1600 Division Street
Suite 700
Nashville, TN 37203
615-252-2328
Email: hrobinson@bradley.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Mortgage Electronic Registration Systems, Inc. represented by Graham Webster Gerhardt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDJames Hunter Robinson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Eva Bank represented by John R. Lavette
Morris & Lavette PC
2131 Third Ave North
Birmingham, AL 35203
205-254-3885
Email: jlavette@bellsouth.net
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Deutsche Bank National Trust Company represented by Graham Webster Gerhardt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDJames Hunter Robinson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
One West Bank, FSB, Indy Mac Bank represented by Graham Webster Gerhardt
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDJames Hunter Robinson
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
04/08/2019 1 NOTICE OF REMOVAL by Federal Deposit Insurance Corporation from Circuit Court of Montgomery County, Alabama, case number 03-CV-2018-000433.00. (Attachments: # 1 State Court Complaint, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D – Part 1, # 6 Exhibit D – Part 2, # 7 Plf Motion in Opposition To Dismiss, # 8 Affidavit of Indigency, # 9 Motion to Amend and Motion for TRO, # 10 EvaBank Motion to Dismiss, # 11 Ocwen Motion to Dismiss, # 12 EvaBank Supplement to its Motion to Dismiss, # 13 Civil Cover Sheet)(kh, ) (Entered: 04/12/2019)
04/08/2019 2 Corporate/Conflict Disclosure Statement by Federal Deposit Insurance Corporation. (kh, ) (kh, ). (Entered: 04/12/2019)
04/15/2019 3 ORDERED that, pursuant to 28 U.S.C. 636, this case be and is hereby REFERRED to the United States Magistrate Judge for all pretrial proceedings and entry of any orders or recommendation as may be appropriate. Signed by Chief Judge Emily C. Marks on 4/15/2019. (kh, ) (Entered: 04/15/2019)
05/01/2019 4 MOTION to Remand Under 28 U.S.C. 1447(C) by Steven Clayton Thomason. (kh, ) (Entered: 05/03/2019)
05/22/2019 5 Corporate/Conflict Disclosure Statement by Deutsche Bank National Trust Company. (Robinson, James) (Entered: 05/22/2019)
05/22/2019 6 Corporate/Conflict Disclosure Statement by Mortgage Electronic Registration Systems, Inc.. (Robinson, James) (Entered: 05/22/2019)
05/22/2019 7 Corporate/Conflict Disclosure Statement by Ocwen Loan Servicing, LLC. (Robinson, James) (Entered: 05/22/2019)
05/22/2019 8 RESPONSE to Motion re 4 MOTION to Remand Response by the Federal Deposit Insurance Corporation, as Receiver for IndyMac Bank, F.S.B., in Opposition to Plaintiff’s Motion to Remand filed by Federal Deposit Insurance Corporation. (Walker, Thomas) (Entered: 05/22/2019)
05/23/2019 9 Corporate/Conflict Disclosure Statement by Eva Bank. (Lavette, John) (Entered: 05/23/2019)
05/24/2019 10 Corporate/Conflict Disclosure Statement by One West Bank, FSB, Indy Mac Bank. (Robinson, James) (Entered: 05/24/2019)
05/29/2019 11 RESPONSE in Opposition re 4 MOTION to Remand Supplement to Response by the FDIC, as Receiver for IndyMac Bank, F.S.B., in Opposition to Plaintiff’s Motion to Remand filed by Federal Deposit Insurance Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Walker, Thomas) (Entered: 05/29/2019)
06/17/2019 12 AMENDED Corporate/Conflict Disclosure Statement by Mortgage Electronic Registration Systems, Inc.. (Robinson, James) Modified on 6/18/2019 to clarify the docket text to reflect as “Amended” (wcl, ). (Entered: 06/17/2019)
06/18/2019 13 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Steven Clayton Thomason; Corporate Disclosures due by 6/28/2019; copy mailed to plf with form. (Attachments: # 1 Corporate/Conflict Disclosure Attachment)(wcl, ) (Entered: 06/18/2019)
07/08/2019 14 RECOMMENDATION OF THE MAGISTRATE JUDGE: it is the RECOMMENDATION of the undersigned that Plf’s Motion in Opposition to Dismiss (Doc. 1 -7), Plf’s Motion to Amend and Motion for a Temporary Restraining Order (Doc. 1 -9), and Plf’s 4 Motion to Remand be DENIED and that Dfts’ Motions to Dismiss (Docs. 1 -10, 1 -11, 1 -12) be GRANTED and this case be dismissed; Objections to R&R due by 7/22/2019. Signed by Honorable Judge Stephen Michael Doyle on 7/8/2019. (wcl, ) (Entered: 07/08/2019)
07/24/2019 15 MOTION to Amend/Correct 1 Complaint, by Steven Clayton Thomason. (Attachments: # 1 Proposed Amended Complaint) (wcl, ) (Entered: 07/25/2019)
07/30/2019 16 MOTION to Strike 15 MOTION to Amend/Correct 1 Complaint by Federal Deposit Insurance Corporation. (Walker, Thomas) Modified on 7/30/2019 (wcl, ). Modified on 7/30/2019 to add the link to the 15 motion and to clarify the docket text (wcl, ). (Entered: 07/30/2019)
08/07/2019 17 RESPONSE in Opposition re 16 MOTION to Strike 15 MOTION to Amend 1 Complaint by Steven Clayton Thomason. (kh, ) (Entered: 08/08/2019)
08/09/2019 18 JOINDER re 16 MOTION to Strike 15 MOTION to Amend/Correct 1 Complaint Joinder to Federal Deposit Insurance Corporation’s Motion to Strike Plaintiff’s Motion to Amend Complaint, Etc. by Deutsche Bank National Trust Company, Ocwen Loan Servicing, LLC. (Robinson, James) (Entered: 08/09/2019)
08/14/2019 19 REPLY to Response to Motion re 16 MOTION to Strike 15 MOTION to Amend/Correct 1 Complaint Reply by the FDIC, as Receiver for IndyMac Bank, F.S.B., in Further Support of Its Mtn to Strike Pltf’s Mtn to Amend Complaint, Etc. filed by Federal Deposit Insurance Corporation. (Walker, Thomas) (Entered: 08/14/2019)
08/21/2019 20 MEMORANDUM OPINION AND ORDER: it is ORDERED as follows that: 1) the Plf’s 15 motion to amend is DENIED; 2) the Dfts’ 16 motion to strike is DENIED as moot; 3) the 14 Recommendation of the Magistrate Judge is ADOPTED; 4) the Plf’s Motion in Opposition to Dismiss (doc. 1 -7), the Plf’s Motion to Amend and Motion for a Temporary Restraining Order (doc. 1 -9) and the Plf’s 4 Motion to Remand are DENIED; 5) the Dfts’ motions to dismiss (docs. 1 -10, 1 -11, 1 -12) are GRANTED; 6) this case is DISMISSED with prejudice; and 7) costs are TAXED against Plf for which execution may issue. Signed by Chief Judge Emily C. Marks on 8/21/2019. (wcl, ) (Entered: 08/21/2019)
08/21/2019 21 FINAL JUDGMENT: In accordance with the memorandum opinion entered in this case on this day, it is the ORDER, JUDGMENT and DECREE of the Court that Final Judgment is entered in favor of the Dfts and against the Plf and this case is DISMISSED with prejudice; DIRECTING the Clerk to enter this document on the civil docket as a final judgment pursuant to FRCP 58. Signed by Chief Judge Emily C. Marks on 8/21/2019. (Attachments: # 1 Civil Appeals Checklist) (wcl, ) (Entered: 08/21/2019)
08/27/2019 22 NOTICE OF APPEAL by Steven Clayton Thomason as to 21 Final Judgment, 20 Memorandum Opinion and Order, entered 8/21/2019.(dmn, ) (Entered: 08/27/2019)
08/27/2019 23 Transmission of 22 Notice of Appeal, 21 Final Judgment, 20 Memorandum Opinion and Order, and Docket Sheet to US Court of Appeals. (Attachments: # 1 Docket Sheet and Appeal Record)(dmn, ) (Entered: 08/27/2019)
08/29/2019 24 USCA Case Number 19-13345-B for 22 Notice of Appeal filed by Steven Clayton Thomason. Fee Status: Fee Not Paid. No hearings to be transcribed. Awaiting Appellant’s Certificate of Interested Persons due on or before 9/10/2019 as to Appellant Steven Thomason. Awaiting Appellee’s Certificate of Interested Persons due on or before 9/24/2019 as to Appellee’s Eva Bank and Ocwen Loan Servicing, LLC. (dmn, ) (Entered: 08/29/2019)
08/30/2019 25 ORDER: On 8/27/2019, the Plaintiff filed a pro se 22 Notice of Appeal which the Court construes as containing a motion to proceed on appeal in forma pauperis and for a certificate of appealability. The appeal in this matter is hereby certified, pursuant to 28 U.S.C. 1915(a), as not taken in good faith, and the motion for leave to appeal in forma pauperis and motion for a certificate of appealability (doc. 22 ) are DENIED. Signed by Chief Judge Emily C. Marks on 8/30/2019. Furnished Appeals Clerk. (dmn, ) (Entered: 08/30/2019)
12/19/2019 26 ORDER of USCA as to 22 Notice of Appeal filed by Steven Clayton Thomason, 11th Circuit Appeal No. 19-13345-B: Steven Clayton Thomson’s motion for leave to proceed in forma pauperis in this appeal is DENIED because he has failed to show a non-frivolous issue on appeal. (dmn, ) (Entered: 12/19/2019)
12/19/2019 27 [PLEASE DISREGARD, DUPLICATE OF DOC. 26 , DOCKETED IN ERROR.] ORDER of USCA as to 22 Notice of Appeal filed by Steven Clayton Thomason, 11th Circuit Appeal No. 19-13345-B: Steven Clayton Thomson’s motion for leave to proceed in forma pauperis in this appeal is DENIED because he has failed to show a non-frivolous issue on appeal. (dmn, ) Modified on 1/14/2020 (dmn, ). (Entered: 12/19/2019)
01/14/2020 28 Clerk’s Entry of Dismissal issued as the Mandate of USCA as to 22 Notice of Appeal filed by Steven Clayton Thomason, 11th Circuit Appeal No. 19-13345-B: Pursuant to the 11th Cir. R. 42-1(b), this appeal is DISMISSED for want of prosecution because the appellant Steven Thomason has failed to pay the filing and docketing fees to the district court within the time fixed by the rules, effective 1/14/2020. FOR THE COURT – BY DIRECTION. (dmn, ) (Entered: 01/14/2020)
04/20/2020 29 MOTION Under Rule 60(B)4 to Set Aside as Judgment is Void by Steven Clayton Thomason. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(wcl, ) (Entered: 04/24/2020)
05/01/2020 30 MEMORANDUM OPINION AND ORDER denying Plf’s 29 Motion for Relief Pursuant to FRCP 60(b)(4). Signed by Chief Judge Emily C. Marks on 5/1/2020. (wcl, ) (Entered: 05/01/2020)
05/13/2020 31 MOTION for Reconsideration Under Rule 60 B(3)&(4), by Steven Clayton Thomason. (wcl, ) (Entered: 05/15/2020)
06/09/2020 32 MEMORANDUM OPINION AND ORDER: it is ORDERED that the Plf’s 31 motion to reconsider his motion for relief from judgment pursuant to Fed. R. Civ. P. 60(b)(3) and (4) is DENIED. Signed by Chief Judge Emily C. Marks on 6/9/2020. (wcl, ) (Entered: 06/09/2020)

 


 

PACER Service Center
Transaction Receipt
09/20/2022 02:19:31

MEMORANDUM OPINION and ORDER

Now pending before the court is the Plaintiff’s motion for relief from judgment pursuant to Fed. R. Civ. P. 60(b)(4) asserting that the judgment previously entered in this case is void.

(Doc. 29).

Upon consideration of the motion, the Court concludes that it should be denied.

A brief procedural history of this case is critical to the resolution of the Plaintiff’s motion.

The pro se Plaintiff filed a complaint in the Montgomery County Circuit Court on July 31, 2018, challenging the manner in which two mortgages were handled after his wife’s death in 2009.

Thomason contended that the Defendants illegally attempted to foreclose on the property, and failed to allow him to participate in any mortgage modification programs.

Defendant FDIC removed the case to this Court on April 8, 2019 based 28 U.S.C. § 1441(b) and 12 U.S.C. § 1819(b)(2)(A)

(all civil actions against the FDIC “shall be deemed to arise under the laws of the United States.”).

On July 8, 2019, the Magistrate Judge entered a Recommendation (doc. 14) which recommended that the Defendants’ motions to dismiss be granted and that this case dismissed because the Plaintiff’s claims were barred by res judicata.

The Plaintiff did not file any objections to the Recommendation, but instead filed a motion to amend the complaint which the Court denied on August 21, 2019. (Doc. 20).

The Court also adopted the Recommendation of the Magistrate Judge, granted the Defendants’ motions to dismiss and dismissed this case with prejudice.

See Docs. 21 & 21.

On August 27, 2019, the Plaintiff filed a notice of appeal (doc. 22) to the Eleventh Circuit Court of Appeals.

On December 19, 2019, the Eleventh Circuit denied the Plaintiff’s motion to appeal in forma pauperis because the Plaintiff “failed to show a non- frivolous issue on appeal.”

(Doc.26 at 2).

On January 14, 2020, the Eleventh Circuit dismissed the Plaintiff’s appeal for want of prosecution.

(Doc. 28).

The law is well established that “[a] party may not use Rule 60 as a substitute for a timely and proper appeal.”

Parks v. U.S. Life and Credit Corp., 677 F.2d 838, 840 (11th Cir. 1982) citing Ackermann v. United States, 340 U.S. 193 (1950).

See also Burnside v. Eastern Airlines, Inc., 519 F.2d 1127, 1128 (5th Cir. 1975)

(“The well-recognized rule, however, . . . precludes the use of a Rule 60(b) motion as a substitute for a proper and timely appeal.”).1

Moreover, “the law is clear that Rule 60(b) may not be used to challenge mistakes of law which could have been raised on direct appeal.”

Am. Bankers Ins. Co. of Fla. v. Nw. Nat. Ins. Co., 198 F.3d 1332, 1338 (11th Cir. 1999).

[A] motion under Rule 60(b)(4) is not a substitute for a timely appeal.

Kocher v. Dow Chemical Co., 132 F.3d 1225, 1229 (C.A.8 1997); see Moore’s § 60.44 [1][a], at 60–150.

Instead, Rule 60(b)(4) applies only in the rare instance where a judgment is premised either on a certain type of jurisdictional error or on a violation of due process that deprives a party of notice or the opportunity to be heard.

United Student Aid Funds, Inc. v. Espinosa, 559 U.S. 260, 271 (2010).

For whatever reason, the Plaintiff did not pursue his appeal in the Eleventh Circuit.

He cannot now use Rule 60(b) to circumvent his failure to properly appeal the initial adverse judgment.

The Court will not permit the Plaintiff to use Rule 60(b) to avoid the consequences of his failure to pursue an appeal.

The Plaintiff’s assertion that the Court lacked jurisdiction to enter the judgment is insufficient to secure relief under Rule 60(b)4).

Federal courts considering Rule 60(b)(4) motions that assert a judgment is void because of a jurisdictional defect generally have reserved relief only for the exceptional case in which the court that rendered judgment lacked even an “arguable basis” for jurisdiction.

Nemaizer v. Baker, 793 F.2d 58, 65 (C.A.2 1986);

see, e.g., Boch Oldsmobile, supra, at 661–662

(“[T]otal want of jurisdiction must be distinguished from an error in the exercise of jurisdiction, and … only rare instances of a clear usurpation of power will render a judgment void” (brackets and internal quotation marks omitted)).

United Student Aid Funds, Inc., 559 U.S. at 271.

Jurisdiction in this case was premised on the jurisdictional granted contained in 12 U.S.C. § 1819(b)(2)(A) because the Plaintiff named the FDIC as a Defendant.

The underlying state court case was properly removed to this Court pursuant to 12 U.S.C. § 1819(b)(2)(B).

Thus, the Court concludes that the Plaintiff has failed to demonstrate that the Court lacked jurisdiction.

The Plaintiff has had ample notice and opportunities to be heard in this matter.

He has not demonstrated that he has been denied due process in these proceedings.

Thus, the Plaintiff has failed to demonstrate that he is entitled to relief under Rule 60(b)(4).

The Plaintiff relies on Markham v. Allen, 326 U.S. 490 (1946) to support his position that this Court did not have jurisdiction over this matter because it was a probate case.

(Doc. 29 at 3-5).

His reliance on Markham, supra, is misplaced.

The underlying state case was not in the probate court, and Markham does not prohibit the Court from exercising jurisdiction over a properly removed civil action.

It is true that a federal court has no jurisdiction to probate a will or administer an estate, the reason being that the equity jurisdiction conferred by the Judiciary Act of 1789, 1 Stat. 73, and s 24(1) of the Judicial Code, which is that of the English Court of Chancery in 1789, did not extend to probate matters.

Kerrich v. Bransby, 7 Brown P.C. 437; Barnesley v. Powel, 1 Ves.Sen. 284; Allen v. Macpherson, 1 Phillips 133, 1 H.L.Cas. 191; In re Broderick’s Will, supra; Farrell v. O’Brien, 199 U.S. 89, 25 S.Ct. 727, 50 L.Ed. 101; Sutton v. English, 246 U.S. 199, 205, 38 S.Ct. 254, 256, 62 L.Ed. 664.

But it has been established by a long series of decisions of this Court that federal courts of equity have jurisdiction to entertain suits ‘in favor of creditors, legatees and heris’ and other claimants against a decedent’s estate ‘to establish their claims’ so long as the federal court does not interfere with the probate proceedings or assume general jurisdiction of the probate or control of the property in the custody of the state court.

Waterman v. Canal-Louisiana Bank & Trust Co., 215 U.S. 33, 43, 30 S.Ct. 10, 12, 54 L.Ed. 80, and cases cited. See Sutton v. English, supra, 246 U.S. 205, 38 S.Ct. 256, 62 L.Ed. 664; United States v. Bank of New York & Trust Co., 296 U.S. 463, 477, 56 S.Ct. 343, 347, 80 L.Ed. 331; Commonwealth Trust Co. v. Bradford, 297 U.S. 613, 619, 56 S.Ct. 600, 602, 80 L.Ed. 920; United States v. Klein, 303 U.S. 276, 58 S.Ct. 536, 82 L.Ed. 840; Princess Lida v. Thompson, 305 U.S. 456, 466, 59 S.Ct. 275, 280, 83 L.Ed. 285. Id., at 494.

Nonetheless, because the underlying case was not in probate court, and the Plaintiff named the FDIC as a Defendant, this Court has federal question jurisdiction over this matter.

Accordingly, for the reasons as stated and for good cause, it is ORDERED that the Plaintiff’s motion for relief pursuant to Fed. R. Civ. P. 60(b)(4) (doc. 29) is DENIED.

Done this 1st day of May, 2020.

/s/ Emily C. Marks EMILY C. MARKS
CHIEF UNITED STATES DISTRICT JUDGE

LIF COMMENTARY ON LAWS IN FLORIDA ARTICLE

Compare;

Thomason v. One W. Bank, No. 13-11987, at *8 (11th Cir. Dec. 16, 2014)

“We must, however, reverse the district court’s denial of Mr. Thomason’s motions for leave to amend. Our review of Mr. Thomason’s motions for leave to amend and the proposed amended claim leads us to conclude that Mr. Thomason has stated a claim for relief under RESPA. ”

“Mr. Thomason’s initial complaint stated in a conclusory fashion that OneWest failed to comply with RESPA’s requirements, without providing any supporting facts. Thus, the initial complaint failed to state a claim upon which relief could be granted with respect to that allegation, and the district court did not err in dismissing it. But Mr. Thomason’s proposed amendments, when construed liberally in light of his pro se status, however, sufficiently alleged a claim for relief under RESPA that rose above a speculative level. See Twombly, 550 U.S. at 555.”

Thomason v. One West Bank, FSB, Indy Mac Bank (MAG+)

(2:12-cv-00604)

District Court, M.D. Alabama, Judge Myron Thompson

JULY 11, 2012 – MAY 20, 2019 | REPUBLISHED BY LIT: SEP 19, 2022

Read this nonsense; the case was disposed of over 8 years ‘in stages’ which included an appeal to the 11th Circuit in 2014, where they remanded back to the lower court for RESPA…

Thomason filed Thomason v. OneWest Bank, FSB, et al., No. 2:12-cv-00604-MHT-WC (Thomason I), a pro se complaint in the Middle District of Alabama alleging various mortgage-based claims under federal law.

The district court disposed of Thomason I in stages, and eventually granted summary judgment to the defendants.

Honorable Myron H. Thompson

Judge Thompson is a United States District Judge for the Middle District of Alabama.

He was nominated to that seat in September 1980 by President Jimmy Carter. He served as Chief Judge from 1991 to 1998.

Judge Thompson is a graduate of Yale College (B.A. 1969) and Yale Law School (J.D. 1972).

He served as an Assistant Attorney General of Alabama from 1972 to 1974.

He was the first African-American Assistant Attorney General for the State of Alabama, the first African-American bar examiner for the State, and the second African-American federal judge in the State.

Judge Thompson was in private practice from 1974 until 1980.

He was a Founding Director and Board Chairman of the Alabama Legal Services Corporation.

Judge Thompson has contributed to the development of legal scholarship by serving as Jurist in Residence at Pace Law School in 2012, delivering the Dean’s Lecture at Yale Law School in 2004, and serving as a New York University Law School Scholar in Residence in 1998 and 1999.

He was the Eleventh Circuit’s District Judge Representative on the Judicial Conference of the United States from 2007 through 2011

and was chair of the District Judges Representatives to the Conference from 2010 through 2011.

As Chief Judge, he was instrumental in preserving the Montgomery bus station where the Freedom Riders were attacked in 1961 and in establishing the Freedom Rides Museum.

In May 2022, Yale University awarded an Honorary Doctor of Laws degree to Judge Thompson and stated,

“Audacious advocate and learned legal scholar, you have made justice both a career and a calling. In the courtroom, you tenaciously defend equity, liberty and dignity for all; in the classroom, you teach others to walk the same path. Your long service to your home state inspires us; your commitment to your alma mater humbles us. As a testament to your impact, and with the utmost pleasure, we award you your third Yale degree, Doctor of Laws.”

In 2017, for having made a substantial contribution to public service and the legal profession, Judge Thompson received the Yale Law School Award of Merit, the highest award the law school may give to a graduate and faculty member.

He was also named a 2017 Alabama Humanities Foundation fellow in honor of his noteworthy achievements and commitment to the advancement of the humanities in Alabama.

In 2015, Judge Thompson received the National Public Service Award from Stanford Law School, in recognition that his “work on behalf of the public has had national impact.”

In 2013, he was awarded the Thurgood Marshall Award by the National Bar Association’s Judicial Council in recognition of his “personal contributions and extraordinary commitment to the advancement of civil rights and for being a role model for members of the bench and bar.”

He received the 2005 Mark De Wolfe Howe Award from the Harvard Civil Rights – Civil Liberties Law Review “for his Unyielding Commitment to Advancing the Personal Freedoms and Human Dignities of the American People.”

In 2008, he received the Judge Jane M. Bolin Service Award from the Yale Law School BLSA in recognition of his “Outstanding Dedication and Support to Yale BLSA and Contributions to the Legal Community.”

Thomas Goode Jones Law School awarded him an honorary J.D. degree in 2010 and the Ernestine Sapp Justice Award in 2009.

In 2009 he also received an Honoree Award from the Touro Law School BLSA.

Judge Thompson and his wife have three sons.

Education

Chambliss Children’s House, 1961
Tuskegee Institute High School, 1965
Yale University, B.A., 1969
Yale Law School, J.D., 1972

I am text block. Click edit button to change this text. Lorem ipsum dolor sit amet, consectetur adipiscing elit. Ut elit tellus, luctus nec ullamcorper mattis, pulvinar dapibus leo.

Steven Clayton Thomason v. Attorney General, State of Alabama,

No. 20-12685

(11th Cir. 2021)

AUG 22, 2022 | REPUBLISHED BY LIT: SEP 12, 2022

Thomason v. Marshall,

Civil Action No. 2:19cv160-WHA [WO]

(M.D. Ala. May 8, 2019)

 | REPUBLISHED BY LIT: SEP 12, 2022

I. INTRODUCTION

Steven Clayton Thomason (“Thomason”) filed this pro se petition for writ of habeas corpus under 28 U.S.C. § 2254 on March 4, 2019.

Doc. # 1.

Thomason attacks his Elmore County, Alabama misdemeanor conviction for failure to obtain a homebuilder’s license,

for which he received a 10-day suspended sentence and was placed on 12 months of unsupervised probation.

For the reasons that follow, the court finds that Thomason is entitled to no relief.

During the pendency of his appeal to the state circuit court,

Thomason attempted to appeal his conviction to the Alabama Court of Criminal Appeals.

Doc. # 12-4.

The Alabama Court of Criminal Appeals dismissed the appeal on March 10, 2016, explaining that “jurisdiction of one case cannot be in two courts at the same time” and that jurisdiction of Thomason’s case was in the Elmore County Circuit Court. Doc. # 12-5 at 1.

On September 19, 2016, when Thomason failed to appear for the trial de novo,

the Elmore County Circuit Court dismissed his appeal

and remanded the case to the district court to enforce his sentence.

See Doc. # 12-2 at 6; Doc. # 12-3; Doc. # 12-7 at 1.

The circuit court noted on its case action summary that Thomason’s sentence was to begin on September 19, 2016.

Doc. # 12-2 at 6.

Thomason attempted to appeal the circuit court’s order of dismissal to the Alabama Court of Criminal Appeals,

but the appeal was dismissed on grounds that the circuit court’s order was unappealable.

Doc. # 12-7.

On May 11, 2017, Thomason filed a petition in the district court collaterally attacking his conviction under Rule 32 of the Alabama Rules of Criminal Procedure.

See Doc. # 12-8 at 1.

The district court denied Thomason’s Rule 32 petition on July 11, 2017.

Doc. # 12-8 at 1.

Thomason did not appeal that dismissal,

but on July 14, 2017, he filed in the Alabama Court of Criminal Appeals what that court construed as a petition for writ of mandamus.

Doc. # 12-9. The Alabama Court of Criminal Appeals transferred the mandamus petition to the Elmore County Circuit Court for disposition.

Docs. # 12-9 & 12- 10.

The circuit court denied the mandamus petition on October 3, 2017.

Docs. # 12-11 & 12-12.

Thomason appealed to the Alabama Court of Criminal Appeals,

which dismissed the appeal on November 28, 2017, because Thomason failed to pay the requisite filing fee. Doc. # 12-13.

Thomason petitioned the Alabama Supreme Court for review of the Alabama Court of Criminal Appeals’ ruling,

and the petition for certiorari was stricken on February 27, 2018, because it was untimely filed. Docs. # 12-13 & 12-14.

Thomason cursorily asserts that he was still in custody when he filed his § 2254 petition because

“he has been exhausting every state remedy to overturn his conviction”

and thus he

“never started to serve any sentence.”

Doc. # 14 at 26.

But Thomason presents no evidence that his term of unsupervised probation did not start to run on September 19, 2016, or that the 12-month term was delayed or abated by any state court order before expiring on around September 19, 2017.

The mere fact that Thomason pursued various state court proceedings in attempting to overturn his conviction and sentence after September 19, 2016, by itself, would not keep Thomason’s sentence from starting to run on the date it was imposed.

Thomason was not in custody when he filed his § 2254 petition.

This court therefore lacks jurisdiction.

V. CONCLUSION

Accordingly, it is the RECOMMENDATION of the Magistrate Judge that Thomason’s petition for writ habeas corpus under 28 U.S.C. § 2254 be DISMISSED for lack of jurisdiction. Alternatively, even if Thomason was “in custody” when he filed this petition,

the petition should be denied as time-barred and this case dismissed with prejudice.

Thomason v. Ala. Home Builders Licensure Bd.,

2:19-CV-873-WKW [WO] (M.D. Ala. Apr. 27, 2022)

Judge W. Keith Watkins

| REPUBLISHED BY LIT: SEP 19 2022

I. INTRODUCTION

Plaintiff Steven Clayton Thomason alleges that the Alabama Home Builders Licensure Board’s repeated refusals to issue him an unlimited license for residential homebuilding under a grandfathering exemption violates his federal statutory and constitutional rights.

He has sued the Alabama Home Builders Licensure Board and its nine members.

Because Mr. Thomason brought essentially the same suit previously and lost, this suit does not survive Defendants’ defense of res judicata,

and Defendants’ Rule 12(b)(6) motion to dismiss (Doc. # 44) is due to be granted.

Thomason v. Alabama Home Builders Licensure Bd., No. 20-12685 (11th Cir. Oct. 13, 2021)

This suit is Mr. Thomason’s second suit on this topic.

In an earlier action removed to this court, Mr. Thomason sued the Board and its then-current members, challenging the Board’s refusal to give him an unlimited license under a Washington County grandfathering provision.

See Thomason v. Ala. Home Builders Licensure Bd. (Thomason I), No. 2:15cv26-WKW (M.D. Ala. Jan. 13, 2015).

Thomason I encompassed the same claims and facts as this suit against the Board and its then-serving members.

See id., ECF 19 (Am. Compl.).

Thomason I suffered dismissal with prejudice under Rule 41(b) of the Federal Rules of Civil Procedure. See id., ECF 121 (Final Judgment).

The judgment was affirmed on appeal.

(Docs. # 136, 140.)

It is clear from the face of the complaint and from the judicially noticed facts that Thomason I precludes this action under the doctrine of res judicata. Accordingly, Rule 12(b)(6) dismissal is appropriate.

VI. CONCLUSION

For the foregoing reasons, it is ORDERED that Defendants’ motion to dismiss on grounds of res judicata (Doc. # 44) is GRANTED.

Final judgment will be entered separately.

Thomason v. Ala. Home Builders Licensure Bd.

No. 2:15cv26-WKW (M.D. Ala. Jan. 13, 2015).

Judge

| REPUBLISHED BY LIT: SEP 19 2022

Priority Mail: USPS Consistently Loses Time Sensitive Federal Court Filings for Weeks, Not Days

The excessive delays are when legal mailings are sent from Kingwood to the federal court mailing address in Houston, Texas from Joanna Burke.

Operation Elder Abuse: PHH Mortgage Corporation and Deutsche Bank Judge Shopping Continues

Forum Shopping aka Judge Shopping is a disease in Texas courts says Congress, demanding this form of case assignment be outlawed.

Conrell Hadley and Bandit Lawyer Erick DeLaRogue Team Up Again

Neither Conrell Hadley nor his attorney’s face any sanctions and hence Erick DeLaRue reckons he is also untouchable.

Pro Se Steven Thomason’s Repetitive Filings Against Deutsche Bank et al, Go Unnoticed
Click to comment

Leave a Reply

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

To Top