Debt Collector

Strange and Vilt v U.S. Bank and Locke Lord, now before Judge Andrew Hanen

Hey, Bandit Lawyer Clay Vilt, is Judge Andrew Hanen Gonna Still Be Your Friend and Give You Dismissal Without Prejudice or…

LIT UPDATES & COMMENTARY

Apr 2, 2024

On Apr. 2, 2024 LIT went meticulously line-by-line down the docket seeking a joint agreement to stay foreclosure sale pending disposition of this removed federal court case. We found zilch, zero nada. That’s 13 months.

Of course Clay Vilt gets to amend the complaint to keep Strange in the game.

Hell no.

Defendants/Locke Lord mention that this is the 3rd stop foreclosure case. That’s all.

JOINT STATUS REPORT & CASE UPDATES

MAR 29, 2023 | Republished: Apr 2, 2024

Pursuant to the Court’s Order dated March 11, 2024 (Doc. 33), Plaintiff Robert Strange (“Plaintiff”) and Defendant U.S. Bank Trust Company, N.A. (“Defendant”) (jointly, the “Parties”) hereby file this Joint Status Report and Unopposed Motion to Amend Scheduling Order and state as follows:

1.                  Defendant’s Motion for Summary Judgment is currently ripe and fully briefed.

It addresses all of Plaintiff’s claims except for Plaintiff’s new claim seeking declaratory judgment that Defendant’s underlying lien is no longer enforceable because of the expiration of the statute of limitations. (See Doc. 15).

2.                  Plaintiff’s Motion for Declaratory Judgment (Doc. 14) is moot as it was retracted and replaced with Plaintiff’s Motion for Partial Summary Judgment (Doc. 30). (See Doc. 29).

3.                  Plaintiff’s Motion for Partial Summary Judgment relates to his new claim for declaratory judgment, which was not part of Plaintiff’s live pleading at the time the motion was filed.

Defendant previously requested a continuance to allow time to conduct discovery on the new claim should the Plaintiff be allowed to file his First Amended Complaint late.

(See Doc. 31).

As Plaintiff was granted leave to file his First Amended Complaint, Defendant now requests that the Court enter the proposed Scheduling Order in the form attached hereto as Exhibit “A” in order to allow time for the Parties to conduct discovery on the new statute of limitations issue.

Discovery was not previously conducted on this issue because the claim was not before the court during the discovery period.

Anticipated discovery includes seeking information about the accrual of the underlying claim, tolling of that claim, and facts that relate to waiver or abandonment of acceleration.

4.                  The relief requested is not sought for delay, but so that justice may be done.

5.                  Plaintiff is unopposed to the continuance of the Court ruling on his Motion for Partial Summary Judgment and the Court entering the attached amended scheduling order.

Respectfully submitted,

AMENDED SCHEDULING ORDER

The parties shall file amended or supplemental pleadings and shall join additional parties by: May 13, 2024

2.                  All parties asserting claims for relief must name their experts and furnish a report by: June 3, 2024

3.                  The opposing party’s experts must be named with a report furnished by: July 8, 2024

4.                  Discovery must be completed by: August 2, 2024

Counsel may agree to continue discovery beyond the deadline, but there will be no intervention by the Court. No continuance will be granted because of information acquired in post-deadline discovery.

5.                  Dispositive Motions will be filed by: September 6, 2024 Responses due by: October 7, 2024

6.                  Non-Dispositive Motions will be filed by: September 6, 2024

********************** The Court will provide these dates. ***********************

7.                  Joint pretrial order is due:

The plaintiff is responsible for filing the pretrial order on time.

8.                  Final Pretrial Conference is set for 1:30 PM on:

9.                  Trial is set for 9:00 AM on:

The case will remain on standby until tried.

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:23-cv-00796

Strange v. U.S. Bank Trust Company, N.A.
Assigned to: Judge Andrew S Hanen

Case in other court:  129th Judicial District Court, Harris Co., TX, 23-06196

Cause: 28:1332 Diversity-Petition for Removal

Date Filed: 03/03/2023
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity

 

Date Filed # Docket Text
09/04/2023 28 REPLY to Response to 21 MOTION to Abate, filed by Robert Strange. (Vilt, Robert) (Entered: 09/04/2023)
12/13/2023 29 NOTICE of Retraction of Plaintiff’s Motion for Declaratory Judgment by Robert Strange, filed. (Vilt, Robert) (Entered: 12/13/2023)
12/13/2023 30 MOTION for Partial Summary Judgment by Robert Strange, filed. Motion Docket Date 1/3/2024. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13)(Vilt, Robert) (Entered: 12/13/2023)
01/03/2024 31 RESPONSE to 30 MOTION for Partial Summary Judgment filed by U.S. Bank Trust Company, N.A.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Griffith, Camille) (Entered: 01/03/2024)
01/10/2024 32 REPLY to Response to 30 MOTION for Partial Summary Judgment , filed by Robert Strange. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4)(Vilt, Robert) (Entered: 01/10/2024)
03/11/2024 33 ORDER granting 18 MOTION for Leave to File Amended Pleadings. Answer due in 21 days. Denying 21 MOTION to Abate. Joint Status Report due by 3/31/2024).(Signed by Judge Andrew S Hanen) Parties notified.(HeatherCarr, 4) (Entered: 03/14/2024)
03/29/2024 34 STATUS REPORT by U.S. Bank Trust Company, N.A., filed. (Attachments: # 1 Exhibit A – proposed Amended Scheduling Order) (Griffith, Camille) (Entered: 03/29/2024)
04/01/2024 35 ANSWER to 19 Amended Complaint/Counterclaim/Crossclaim etc. by U.S. Bank Trust Company, N.A., filed. (Griffith, Camille) (Entered: 04/01/2024)

 


 

PACER Service Center
Transaction Receipt
04/02/2024 06:57:40

March 7, 2023 – All the foreclosure mill lawyers arrive and shake hands with Vilt, Judge Hanen’s pal and then leave…

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:23-cv-00796

Strange v. U.S. Bank Trust Company, N.A.
Assigned to: Judge Andrew S Hanen

Case in other court:  129th Judicial District Court, Harris Co., TX, 23-06196

Cause: 28:1332 Diversity-Petition for Removal

Date Filed: 03/03/2023
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity
Plaintiff
Robert Strange represented by Robert Clayton Vilt
Vilt and Associates – TX, P.C.
5177 Richmond Ave
Ste 1142
Houston, TX 77056
713-840-7570
Fax: 713-877-1827
Email: clay@viltlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
V.
Defendant
U.S. Bank Trust Company, N.A. represented by Robert T Mowrey
Locke Lord LLP
2200 Ross Ave
Ste 2800
Dallas, TX 75201-6776
214-740-8000
Fax: 214-740-8800
Email: rmowrey@lockelord.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDMatthew Hogan Davis
Locke Lord LLP
2200 Ross Ave
Ste 2800
Dallas, TX 75201
214-740-8315
Email: mdavis@lockelord.com
ATTORNEY TO BE NOTICEDVincent J Hess
Locke Lord LLP
2200 Ross Ave
Ste 2800
Dallas, TX 75201
214-740-8732
Email: vhess@lockelord.com
ATTORNEY TO BE NOTICEDCamille Denise Griffith
Locke Lord LLP
2200 Ross Ave
Suite #2800
Dallas, TX 75201
214-740-8490
Fax: 214-740-8800
Email: Camille.Griffith@lockelord.com
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
03/03/2023 1 NOTICE OF REMOVAL from 129th Judicial District Court, Harris Co., TX, case number 2023-06196 (Filing fee $ 402 receipt number CTXSDC-29549396) filed by U.S. Bank Trust Company, N.A.. (Attachments: # 1 Exhibit A-M)(Griffith, Camille) (Entered: 03/03/2023)
03/03/2023 2 CERTIFICATE OF INTERESTED PARTIES by U.S. Bank Trust Company, N.A., filed.(Griffith, Camille) (Entered: 03/03/2023)
03/07/2023 3 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 6/7/2023 at 11:40 AM by video before Magistrate Judge Sam S Sheldon. (Signed by Judge Andrew S Hanen) Parties notified.(HeatherCarr, 4) (Entered: 03/07/2023)
03/07/2023 4 NOTICE of Appearance by Robert T. Mowrey on behalf of U.S. Bank Trust Company, N.A., filed. (Mowrey, Robert) (Entered: 03/07/2023)
03/07/2023 5 NOTICE of Appearance by Matthew H. Davis on behalf of U.S. Bank Trust Company, N.A., filed. (Davis, Matthew) (Entered: 03/07/2023)
03/07/2023 6 NOTICE of Appearance by Vincent J. Hess on behalf of U.S. Bank Trust Company, N.A., filed. (Hess, Vincent) (Entered: 03/07/2023)

 


 

PACER Service Center
Transaction Receipt
03/11/2023 16:04:42

OBJECTION TO STATUTE OF LIMITATIONS / ACCELERATION (FILED TOO LATE SAYS LOCKE LORD FOR BANK )

Judge Hanen would deny this objection and allow Vilt’s argument for Strange.

Aug 14, 2023 | Republished: Apr 2, 2024

Defendants (via Locke Lord) Motion for Summary Judgment (Aug. 3, 2023)

In his Response to Defendant’s Motion for Summary Judgment, Plaintiff asserts new arguments unrelated to his Complaint.

The Response relies heavily on Plaintiff’s Proposed Amended Complaint, introduced in Plaintiff’s Motion for Leave to Amend Pleadings (“Motion for Leave”)

(Doc. 18).

Plaintiff’s Motion for Leave was filed after Trustee Bank’s Motion for Summary Judgment (the “Motion”) in an attempt to save Plaintiff’s case by asserting a new and unsupported theory involving an acceleration that allegedly occurred on June 03, 2008.

(Doc. No. 17 p. 2).

This new theory is not properly before the Court and should not be considered as the Court evaluates the Motion for Summary Judgment.

Plaintiff’s attempt to amend his pleadings through the Response and reinvent his theory of this case after Trustee Bank dedicated significant time and resources drafting the Motion should be denied.

For the reasons set forth in more detail below and in the Motion, the Court should grant summary judgment in Defendant’s favor.

I.            ARGUMENT

A.                 Plaintiff has not pled his statute of limitations theory

Plaintiff argues, for the first time, that the loan was accelerated in 2008.1 He references his Proposed Amended Complaint, which is not a live pleading, and alleges that the underlying mortgage loan debt is void because the statute of limitations has expired. Plaintiff’s new acceleration theory is outside the Complaint. See Ashcroft v. Iqbal, 556 U.S. 662, 698–99 (2009) (holding that a properly pleaded complaint must give “fair notice of what the claim is and the grounds upon which it rests”).

Therefore, Plaintiff’s argument that the loan was accelerated in 2008 is not properly before the Court and the Court need not address it.

See Cutrera v. Bd. of Sup’rs of La. State Univ., 429 F.3d 108, 113 (5th Cir. 2005)

(“A claim which is not raised in the complaint but, rather, is raised only in response to a motion for summary judgment is not properly before the court.”);

Sims v. City of Madisonville, 894 F.3d 632, 643 (5th Cir. 2018)

(affirming district court’s refusal to consider unpled factual theory of liability raised for the first time in a summary judgment response).

B.                 Plaintiff’s Response Fails To Address The Fatal Defects In His Claim For Declaratory Judgment

Plaintiff’s Response does not address the declaratory judgment claim relating to the foreclosure notices pled in the live Complaint.

Moreover, Plaintiff implicitly admits his claim for declaratory judgment is defective by abandoning the original claim and incorporating a new statute of limitations theory while attempting to save his case via amendment.

Because there is no fact issue as to this claim, Trustee Bank is entitled to summary judgment.

1Notably, Plaintiff does not attach evidence of notice of default, notice of intent to accelerate, and notice of acceleration to establish an actual acceleration in 2008. And, Trustee Bank previously explained how any 2007 acceleration was abandoned. (See Doc. 16 at p. 6-8).

C.                 Plaintiff’s Tort Claims Are Barred by the Economic Loss Rule

Plaintiff offers no support for his argument that his fraud in the inducement and fraud by nondisclosure claims are not barred by the economic loss rule.

He fails to explain how his alleged injury does not arise solely from his mortgage loan agreement.

Additionally, he fails to rebut the argument that any alleged oral representation on which Plaintiff claims he relied is expressly contradicted by the Deed of Trust.

See DRC Parts & Accessories, L.L.C. v. VM Motori, S.P.A., 112 S.W.3d 854, 858-59 (Tex. App.—Houston [14th Dist.] 2003, pet denied).

The economic loss rule precludes recovery on either claim.

D.                 Plaintiff’s Breach Of Contract Claim Fails

Plaintiff’s claim that his breach of contract claim should survive summary judgment because he was in “good standing” on his loan contradicts the summary judgment evidence.

Regardless, Plaintiff fails to address the missing causation and damages elements of his breach of contract claim.

Nor does Plaintiff dispute that the statute of frauds is fatal to this claim.

As such, Plaintiff’s breach of contract claim fails for the reasons stated in the Motion for Summary Judgment.

E.                 Plaintiff’s Promissory Estoppel Claim Fails

Plaintiff fails to address Trustee Bank’s argument that promissory estoppel would only be available here if the promise involved was a promise to sign an existing, written agreement.

See Gordon v. JPMorgan Chase Bank, N.A., 2013 WL 49587, at *4 (5th Cir. Jan. 3, 2013)

(“Where, as here, an oral promise is barred by the statute of frauds, to show promissory estoppel the promisor must have promised to sign a written document that would satisfy the statute of frauds.”).

In his attempt to explain why his promissory estoppel claim should survive, Plaintiff actually confirms that the representations at issue are barred by the statute of frauds.

Plaintiff argues that he can assert a promissory estoppel claim despite the contract between the parties because “the topic is a separate stand-alone agreement” to “defer Plaintiff’s mortgage payment obligations as a result of Covid-19 and to restructure the mortgage loan … not a modification of the existing written mortgage loan agreement”.

Response at ¶27-28.

In other words, Plaintiff argues that the parties entered an oral agreement to modify the loan documents or orally created a new contract related to the Property—placing the promissory estoppel claim squarely within the statute of frauds and dooming Plaintiff’s claim.

Plaintiff does not contend that Trustee Bank reneged on a promise to sign a loan modification agreement that was already in existence at the time of the promise. (See generally the Complaint.).

Therefore, Plaintiff’s claim fails.

II.             CONCLUSION

Plaintiff’s live pleading has no viable claims against Trustee Bank.

Accordingly, Trustee Bank is entitled to summary judgment that Plaintiff take nothing against it.

Trustee Bank respectfully requests that the Court grant its Motion and grant Trustee Bank all other relief to which it is entitled.

Respectfully submitted,

PLAINTIFF’S FIRST AMENDED COMPLAINT

Aug 14, 2023 | Republished: Apr 2, 2024

Defendants (via Locke Lord) response to Strange’s First Amended Complaint (Apr. 1, 2024)

TO THE HONORABLE JUDGE ANDREW S. HANEN:

Robert Strange hereby files his First Amended Complaint complaining of U.S. Bank Trust Company, N.A. and for causes of action shows the Court as follows:

PARTIES

1.                  Robert Strange is an individual who resides in Harris County, Texas and may be served with process on the undersigned legal counsel.

2.                  U.S. Bank Trust Company, N.A. has already been served in this matter and filed an answer.

JURISDICTION AND VENUE

3.                  The parties do not dispute that this Court has jurisdiction and venue in this matter.

RELEVANT FACTS

4.                  The subject matter of this lawsuit is the real property and the improvements thereon located at 1310 Riverview Circle, Houston, TX 77077 (the “Property”). The Property is utilized as an assisted care living facility.

5.                  Robert Strange (“Plaintiff”) and his wife Lana Strange purchased the Property on or about December 29, 2005.

During the process of purchasing the Property, Plaintiff executed a Promissory Note (“Note”) in the amount of $539,910 as well as a Deed of Trust in which Fremont Investment & Loan is listed as the Lender.

A true and correct copy of the Deed of Trust is attached hereto as Exhibit “1” and incorporated herein for all purposes.

6.                  The Note and related Deed of Trust were subsequently transferred to U.S. Bank Trust Company, N.A. (“Defendant”) for which Wells Fargo Bank, N.A. (“Wells Fargo”) acts as the loan servicer.

7.                  As Plaintiff was starting to face financial difficulties due to the COVID-19 pandemic, he contacted Wells Fargo to pursue loss mitigation options – Defendant granted him a Covid-19 Forbearance and promised him that the debt would be restructured once the forbearance period expired.

After the forbearance period expired, Plaintiff contacted Wells Fargo to see when his payment was going to resume. Defendant then informed him that they no longer were able to approve loan modifications resulting from Covid-19 forbearances so he was required to pay the total amount of the arrearages in one lump sum or face foreclosure.

8.      Instead of following proper procedure pursuant to the Texas Property Code as well as the related Deed of Trust, Defendant failed to send proper notices.

Instead, Defendant violated Plaintiff’s due process rights by simply posting the Property for foreclosure sale.

As such, the foreclosure scheduled to be conducted by Defendant should be void as a matter of law because Defendant did not provide Plaintiff with the statutory notices pursuant to Sections 15 and 22 of the Deed of Trust. Defendant’s failure to provide Plaintiff with the statutory notices deprives Plaintiff of his due process rights and the opportunity to cure pursuant to Sections 19 and 22 of the Deed of Trust.

9.                  Accordingly, Plaintiff alleges that Defendant was about to wrongfully sell his Property at a foreclosure sale on February 07, 2023 in violation of the agreement between the parties.

A true and correct copy of the related Notice of Substitute Trustee Sale, which was provided to Plaintiff by the undersigned legal counsel, is attached hereto as Exhibit “2” and incorporated herein for all purposes.

10.              During the pendency of the instant lawsuit, Defendant issued a Notice of Rescission of Acceleration dated May 16, 2023 – a true and correct copy is attached hereto as Exhibit “3” and incorporated herein for all purposes.

CLAIMS

AGENCY & RESPONDEAT SUPERIOR

11.           Wherever it is alleged that Defendant did anything, or failed to do anything, it is meant that such conduct was done by Defendant’s employees, principals, agents, attorneys, and/or affiliated entities, in the normal or routine scope of their authority, or ratified by Defendant, or done with such apparent authority so as to cause Plaintiff to reasonably rely that such conduct was within the scope of their authority.

Plaintiff did rely to Plaintiff’s detriment on Defendant’s representatives being vested with authority for their conduct. Defendant is vicariously liable for the conduct of their employees, principals, agents, attorneys, affiliated entities, and representatives of Defendant’s affiliated entities by virtue of respondent superior, apparent authority, and estoppel doctrines.

FIRST CAUSE OF ACTION: DECLARATORY JUDGMENT

12.              To the extent not inconsistent herewith, Plaintiff incorporates by reference the allegations made in paragraphs 1 through 11 as if set forth fully herein.

13.              Plaintiff seeks a determination of the rights of the parties pursuant to Rule 57 of the Federal Rules of Civil Procedure. In particular, Plaintiff seeks a determination that the four year statute of limitation for Defendant to collect on the underlying mortgage loan debt has expired pursuant to Section 16.004 of the Texas Civil Practices and Remedies Code, that the underlying mortgage loan debt is deemed void, that Defendant’s lien rights are void, and that Defendant no longer has the legal right to foreclose on its lien rights to the Property.

SECOND CAUSE OF ACTION: COMMON LAW FRAUD FRAUD IN THE INDUCEMENT OR FRAUD BY NONDISCLOSURE

14.              To the extent not inconsistent herewith, Plaintiff incorporates by reference the allegations made in paragraphs 1 through 13 as if set forth fully herein.

15.              Plaintiff shows that Defendant made material, false representations to Plaintiff with the knowledge of their falsity or with reckless disregard of the truth with the intention that such representations be acted upon by Plaintiff and that Plaintiff relied on these representations to her detriment.

16.              Plaintiff would further show that Defendant concealed or failed to disclose material facts within the knowledge of Defendant, that Defendant knew that Plaintiff did not have knowledge of the same and did not have equal opportunity to discover the truth, and that Defendant intended to induce Plaintiff to enter into multiple transactions which made the basis of this suit by such concealment or failure to disclose.

17.              Defendant used deceit or trickery to induce Plaintiff to act to his disadvantage, by causing him to enter into a forbearance but failed to disclose that once the forbearance was up all months that had been part of the forbearance would need to be paid in one lump sum.

But for the deceit and trickery of Defendant, Plaintiff would not have entered into said forbearance agreement.

The deceit and trickery used by Defendant, when made, was known to contain false and misleading representations or were recklessly asserted by Defendant without any knowledge of truth.

Furthermore, Defendant was aware, or should have been aware, of Plaintiff’s lack of sophistication with financial and/or real estate transactions.

18.              A confidential or “informal fiduciary” relationship existed between the parties.

Defendant had a duty to disclose these facts to Plaintiff and was deliberately silent when Defendant had a duty to speak.

19.              Defendant used such trickery and deceit and false representations with the intent that Plaintiff would end up defaulting on the loan so that Defendant could eventually post the Property for a Foreclosure Sale.

20.              Plaintiff acted in reliance on the misrepresentations and the reliance on such misrepresentations were justifiable and reasonable.

21.              Furthermore, Defendant knew Plaintiff was ignorant of the nondisclosed facts and lacked opportunity to discover the truth.

22.              As a result of the unconscionable actions and intentional nondisclosure of Defendant set out above, Plaintiff was harmed, and should be allowed recovery of his actual damages.

In order to fully compensate Plaintiff, equitable relief in the form of rescission is also proper.

The actions of the Defendant also warrant exemplary damages to deter such conduct in the future.

THIRD CAUSE OF ACTION: BREACH OF CONTRACT

23.              To the extent not inconsistent herewith, Plaintiff incorporates by reference the allegations made in paragraphs 1 through 22 as if set forth fully herein.

24.              The actions committed by Defendant constitutes breach of contract because:

A.                There exists a valid, enforceable contract (in addition to the Deed of Trust) between Plaintiff and Defendant whereby Defendant agreed to provide a modification to the Note after the forbearance had ended;

B.                 Plaintiff has standing to sue for breach of contract;

C.                 Plaintiff performed his contractual obligations under the Deed of Trust;

D.                Defendant breached the parties’ agreement by not providing a modification to his loan; and

E.                 The breaches of contract by Defendant caused Plaintiff’s injury – actual damages which include, but are not limited to, loss of alternative loss mitigation options, violating Plaintiff’s due process rights, litigation cost, interest on the balance of unpaid mortgage payments since the filing of this lawsuit, damage to Plaintiff’s credit, and numerous erroneous expenses, overcharges, and penalties.

FOURTH CAUSE OF ACTION: PROMISSORY ESTOPPEL

25.              To the extent not inconsistent herewith, Plaintiff incorporates by reference the allegations made in paragraphs 1 through 24 as if set forth fully herein.

26.              The actions committed by Defendant constitute promissory estoppel because:

A.                Defendant made a promise to Plaintiff to modify his loan to move the arrearages from the Forbearance to the end of the note and extend the term;

B.                 Plaintiff reasonably and substantially relied on the promise to his detriment;

C.                 Plaintiff’s reliance was foreseeable by Defendant; and

D.                Injustice can be avoided only by enforcing Defendant’s promise.

DAMAGES: ACTUAL DAMAGES

27.              Plaintiff is entitled to recover his actual damages from Defendant for which Plaintiff pleads in an amount which does not exceed the jurisdictional limits of this Court.

INTENTIONAL INFLICTION OF EMOTIONAL DISTRESS

28.              Plaintiff endured stress, anxiety, and loss of sleep as a result of Defendant’s misconduct. Accordingly, Plaintiff is entitled to recover mental anguish damages from Defendant for which he pleads in an amount which does not exceed the jurisdictional limits of this Court.

EXEMPLARY DAMAGES

29.              Plaintiff is entitled to recover his exemplary damages from Defendant for which Plaintiff pleads in an amount which does not exceed the jurisdictional limits of this Court.

ATTORNEYS’ FEES

30.              Plaintiff was forced to employ the undersigned attorneys and has agreed to pay them reasonable attorneys’ fees for their services. Plaintiff is entitled to recover reasonable attorneys’ fees pursuant to Chapter 38 of the Texas Civil Practices & Remedies Code for which Plaintiff pleads in an amount which does not exceed the jurisdictional limits of this Court.

CONDITIONS PRECEDENT

31.              All conditions precedent to the Plaintiff’s right to bring these causes of action have been performed, have occurred, or have been waived.

PRAYER

WHEREFORE, PREMISES CONSIDERED, Plaintiff respectfully requests that upon final hearing or trial hereof, the Court order a declaratory judgment that the four year statute of limitation for Defendant to collect on the underlying mortgage loan debt has expired pursuant to Section 16.004 of the Texas Civil Practices and Remedies Code, that the underlying mortgage loan debt is deemed void, that Defendant’s lien rights are void, and that Defendant no longer has the legal right to foreclose on its lien rights to the Property as well as a judgment in favor of Robert Strange against U.S. Bank Trust Company, N.A. for his actual damages, mental anguish, exemplary damages, reasonable attorneys’ fees, all costs of court, and such other and further relief, both general and special, at law or in equity, to which Plaintiff may be entitled.

Respectfully submitted,

VILT LAW, P.C.

JOINT DISCOVERY/CASE MGT

(NO MENTION OF INJUNCTION OR JOINT AGREEMENT NOT TO FORECLOSE DURING THESE PROCEEDINGS)

MAY 24, 2023 | Republished: Apr 2, 2024

Defendants (via Locke Lord) special note; “This is at least the 3rd lawsuit to stop foreclosure.”

Strange v. U.S. Bank Trust Company, N.A.

(4:23-cv-00796)

District Court, S.D. Texas

MAR 3, 2023 | REPUBLISHED BY LIT: MAR 11, 2023
Movement noted, last update Aug. 7, Aug. 14, Sep. 20, 2023
MAR 11, 2023... APR 18, IT’S SO FRICKIN’ QUIET Y’ALL…
APR 2, 2024

Hey, Bandit Lawyer Clay Vilt, is Judge Andrew Hanen Gonna Still Be Your Friend and Give You Dismissal Without Prejudice or…

THE HARRIS COUNTY STATE COURT CASE, NOW REMOVED TO SDTX FEDERAL COURT, IN RUSK ST, HOUSTON.

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:23-cv-00796

Strange v. U.S. Bank Trust Company, N.A.
Assigned to: Judge Andrew S Hanen

Case in other court:  129th Judicial District Court, Harris Co., TX, 23-06196

Cause: 28:1332 Diversity-Petition for Removal

Date Filed: 03/03/2023
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity

 

Date Filed # Docket Text
07/11/2023 12 NOTICE of Referral of Motion to Magistrate Judge Sam S Sheldon re 8 Unopposed MOTION for Matthew H. Davis to Withdraw as Attorney, filed. (JoanDavenport, 4) (Entered: 07/11/2023)
07/11/2023 13 ORDER granting 8 Motion to Withdraw as Attorney.(Signed by Magistrate Judge Sam S Sheldon) Parties notified.(ShannonJones, 4) (Entered: 07/11/2023)
07/18/2023 14 MOTION for Declaratory Judgment by Robert Strange, filed. Motion Docket Date 8/8/2023. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12)(Vilt, Robert) (Entered: 07/18/2023)
08/03/2023 15 MOTION for Summary Judgment by U.S. Bank Trust Company, N.A., filed. Motion Docket Date 8/24/2023. (Attachments: # 1 Exhibit A-E)(Griffith, Camille) (Entered: 08/03/2023)
08/07/2023 16 RESPONSE to 14 MOTION for Declaratory Judgment , filed by U.S. Bank Trust Company, N.A.. (Attachments: # 1 Exhibit Declaration of Jaci M. Stevens)(Griffith, Camille) (Entered: 08/07/2023)
08/14/2023 17 REPLY to Response to 14 MOTION for Declaratory Judgment, filed by Robert Strange. (Vilt, Robert) (Entered: 08/14/2023)
08/14/2023 18 MOTION for Leave to File Amended Pleadings by Robert Strange, filed. Motion Docket Date 9/5/2023. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Vilt, Robert) (Entered: 08/14/2023)
08/14/2023 19 First AMENDED COMPLAINT against U.S. Bank Trust Company, N.A. filed by Robert Strange. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Vilt, Robert) (Entered: 08/14/2023)
08/14/2023 20 PROPOSED ORDER GRANTING MOTION FOR LEAVE TO AMEND PLEADINGS re: 18 MOTION for Leave to File Amended Pleadings, filed.(Vilt, Robert) (Entered: 08/14/2023)
08/14/2023 21 MOTION to Abate by Robert Strange, filed. Motion Docket Date 9/5/2023. (Attachments: # 1 Proposed Order Granting Motion to Abate Defendant’s Motion for Summary Judgment)(Vilt, Robert) (Entered: 08/14/2023)
08/23/2023 22 RESPONSE to 15 MOTION for Summary Judgment filed by Robert Strange. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Proposed Order Denying Defendant’s Motion for Summary Judgment)(Vilt, Robert) (Entered: 08/23/2023)
09/01/2023 23 SURREPLY to 14 MOTION for Declaratory Judgment, filed by U.S. Bank Trust Company, N.A.. (Griffith, Camille) (Entered: 09/01/2023)
09/01/2023 24 RESPONSE in Opposition to 18 MOTION for Leave to File Amended Pleadings, filed by U.S. Bank Trust Company, N.A.. (Griffith, Camille) (Entered: 09/01/2023)
09/01/2023 25 RESPONSE to 21 MOTION to Abate filed by U.S. Bank Trust Company, N.A.. (Foster, Benjamin) (Entered: 09/01/2023)
09/01/2023 26 REPLY in Support of 15 MOTION for Summary Judgment , filed by U.S. Bank Trust Company, N.A.. (Griffith, Camille) (Entered: 09/01/2023)
09/04/2023 27 REPLY to Response to 18 MOTION for Leave to File Amended Pleadings, filed by Robert Strange. (Attachments: # 1 Exhibit 3)(Vilt, Robert) (Entered: 09/04/2023)
09/04/2023 28 REPLY to Response to 21 MOTION to Abate, filed by Robert Strange. (Vilt, Robert) (Entered: 09/04/2023)

 


 

PACER Service Center
Transaction Receipt
09/20/2023 16:48:08

MOTION TO ABATE DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

TO THE HONORABLE JUDGE ANDREW S. HANEN:

Robert Strange hereby files his Motion to Abate Defendant’s Motion for Summary

Judgment and shows the Court as follows:

1.      Plaintiff filed his Motion for Declaratory Judgment on July 18, 2023 – this motion is outcome determinative of this matter.
2.      Defendant filed its Motion for Summary Judgment on August 03, 2023.
3.      Plaintiff filed his Motion for Leave to Amend Complaint on August 14, 2023 as well as his First Amended Complaint. Plaintiff is of the opinion that Defendant’s Motion for Summary Judgment is moot once the Court grants his Motion for Leave thereby allowing his First Amended Complaint to be filed.
4.      Out of an abundance of caution, Plaintiff files this Motion to Abate to help ensure that judicial resources are not wasted since his Motion for Declaratory Judgment is outcome determinative and should be ruled on first based on the due order of pleadings.

PRAYER

Robert Strange respectfully prays that the Court grant his motion and abate Defendant’s Motion for Summary Judgment pending the Court’s ruling on Plaintiff’s Motion for Declaratory Judgment and grant him such other and further relief as the Court deems appropriate.

Respectfully submitted,
VILT LAW, P.C.

By:      /s/ Robert C. Vilt

ROBERT C. VILT

Texas Bar Number 00788586
Email: clay@viltlaw.com
5177 Richmond Avenue, Suite 1142
Houston, Texas 77056
Telephone:       713.840.7570
Facsimile:        713.877.1827
ATTORNEYS FOR PLAINTIFF

CERTIFICATE OF SERVICE

I hereby certify that a true and correct copy of the foregoing was forwarded to all parties of record pursuant to the Federal Rules of Civil Procedure on August 14, 2023.

Robert T. Mowrey
Vincent J. Hess
Camille Griffith
B. David L. Foster
Locke Lord LLP
2200 Ross Avenue, Suite 2800
Dallas, Texas 75201

/s/ Robert C. Vilt

ROBERT C. VILT

Summary Judgment

The foreclosure mill stands silent, attends initial conf. with Judges Vilt and Hanen in tow, as the case moves smoothly forward into discovery ….

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:23-cv-00796

Strange v. U.S. Bank Trust Company, N.A.
Assigned to: Judge Andrew S Hanen

Case in other court:  129th Judicial District Court, Harris Co., TX, 23-06196

Cause: 28:1332 Diversity-Petition for Removal

Date Filed: 03/03/2023
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity

 

Date Filed # Docket Text
05/24/2023 7 JOINT DISCOVERY/CASE MANAGEMENT PLAN by U.S. Bank Trust Company, N.A., filed.(Hess, Vincent) (Entered: 05/24/2023)
05/25/2023 8 Unopposed MOTION for Matthew H. Davis to Withdraw as Attorney by U.S. Bank Trust Company, N.A., filed. Motion Docket Date 6/15/2023. (Attachments: # 1 Proposed Order Granting Unopposed Motion to Withdraw Matthew H. Davis as Counsel)(Davis, Matthew) (Entered: 05/25/2023)
05/26/2023 9 NOTICE of Appearance by B. David L. Foster on behalf of U.S. Bank Trust Company, N.A., filed. (Foster, Benjamin) (Entered: 05/26/2023)
06/07/2023 10 MINUTE ENTRY ORDER: The Court conducted the Initial Conference and entered a Scheduling Order. Appearances: Robert Clayton Vilt, Vincent J Hess. Ct Reporter: ERO. Digital Number: 11:34-11:36AM.(Signed by Magistrate Judge Sam S Sheldon) Parties notified.(ShannonJones, 4) (Entered: 06/07/2023)
06/07/2023 11 SCHEDULING ORDER. ETT: 2 days. Bench. Amended Pleadings due by 7/3/2023. Joinder of Parties due by 7/3/2023 Pltf Expert Witness List due by 10/2/2023. Pltf Expert Report due by 10/2/2023. Deft Expert Witness List due by 11/1/2023. Deft Expert Report due by 11/1/2023. Discovery due by 1/16/2024. Dispositive Motion Filing due by 3/15/2024. Non-Dispositive Motion Filing due by 3/15/2024. Responses due by 4/5/2024. Joint Pretrial Order due by 9/11/2024. Final Pretrial Conference set for 10/15/2024 at 01:30 PM in Courtroom 9D before Judge Andrew S Hanen Bench Trial set for 10/28/2024 at 09:00 AM in Courtroom 9D before Judge Andrew S Hanen(Signed by Magistrate Judge Sam S Sheldon) Parties notified.(ShannonJones, 4) (Entered: 06/07/2023)

 


 

PACER Service Center
Transaction Receipt
06/20/2023 07:34:29

Joint Discovery/Case Management Plan

March 7, 2023 – All the foreclosure mill lawyers arrive and shake hands with Vilt, Judge Hanen’s pal and then leave…

U.S. District Court
SOUTHERN DISTRICT OF TEXAS (Houston)
CIVIL DOCKET FOR CASE #: 4:23-cv-00796

Strange v. U.S. Bank Trust Company, N.A.
Assigned to: Judge Andrew S Hanen

Case in other court:  129th Judicial District Court, Harris Co., TX, 23-06196

Cause: 28:1332 Diversity-Petition for Removal

Date Filed: 03/03/2023
Jury Demand: None
Nature of Suit: 220 Real Property: Foreclosure
Jurisdiction: Diversity
Plaintiff
Robert Strange represented by Robert Clayton Vilt
Vilt and Associates – TX, P.C.
5177 Richmond Ave
Ste 1142
Houston, TX 77056
713-840-7570
Fax: 713-877-1827
Email: clay@viltlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
V.
Defendant
U.S. Bank Trust Company, N.A. represented by Robert T Mowrey
Locke Lord LLP
2200 Ross Ave
Ste 2800
Dallas, TX 75201-6776
214-740-8000
Fax: 214-740-8800
Email: rmowrey@lockelord.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICEDMatthew Hogan Davis
Locke Lord LLP
2200 Ross Ave
Ste 2800
Dallas, TX 75201
214-740-8315
Email: mdavis@lockelord.com
ATTORNEY TO BE NOTICEDVincent J Hess
Locke Lord LLP
2200 Ross Ave
Ste 2800
Dallas, TX 75201
214-740-8732
Email: vhess@lockelord.com
ATTORNEY TO BE NOTICEDCamille Denise Griffith
Locke Lord LLP
2200 Ross Ave
Suite #2800
Dallas, TX 75201
214-740-8490
Fax: 214-740-8800
Email: Camille.Griffith@lockelord.com
ATTORNEY TO BE NOTICED

 

Date Filed # Docket Text
03/03/2023 1 NOTICE OF REMOVAL from 129th Judicial District Court, Harris Co., TX, case number 2023-06196 (Filing fee $ 402 receipt number CTXSDC-29549396) filed by U.S. Bank Trust Company, N.A.. (Attachments: # 1 Exhibit A-M)(Griffith, Camille) (Entered: 03/03/2023)
03/03/2023 2 CERTIFICATE OF INTERESTED PARTIES by U.S. Bank Trust Company, N.A., filed.(Griffith, Camille) (Entered: 03/03/2023)
03/07/2023 3 ORDER for Initial Pretrial and Scheduling Conference and Order to Disclose Interested Persons. Initial Conference set for 6/7/2023 at 11:40 AM by video before Magistrate Judge Sam S Sheldon. (Signed by Judge Andrew S Hanen) Parties notified.(HeatherCarr, 4) (Entered: 03/07/2023)
03/07/2023 4 NOTICE of Appearance by Robert T. Mowrey on behalf of U.S. Bank Trust Company, N.A., filed. (Mowrey, Robert) (Entered: 03/07/2023)
03/07/2023 5 NOTICE of Appearance by Matthew H. Davis on behalf of U.S. Bank Trust Company, N.A., filed. (Davis, Matthew) (Entered: 03/07/2023)
03/07/2023 6 NOTICE of Appearance by Vincent J. Hess on behalf of U.S. Bank Trust Company, N.A., filed. (Hess, Vincent) (Entered: 03/07/2023)

 


 

PACER Service Center
Transaction Receipt
03/11/2023 16:04:42

Bandit Lawyer Robert Clayton Vilt Moves the Strange Deutsche Bank Case to State Appellate Court

After the fake bankruptcy filing in SDTX went nowhere with Bandit LeBoeuf, Bandit Vilt takes back the reins and heads State-bound to COA1.

Turncoat and Bandit Lawyer Jason LeBoeuf Handed the Strange Baton in Adversary Bankruptcy Case

SDTX Adversary case for Declaratory judgment Complaint by Robert Strange Jr against Deutsche Bank National Trust Company.

Robert and Lana Strange Residence at 1310 Riverview Circle, Houston, is Operating as an Assisted Living Facility

Robert Strange is Founder and Administrator of Graystone Life Care with 7 years mgt experience in Assisted Living, with home in foreclosure.

Bob’s Back: Strange Retains Bandit Lawyer Clay Vilt re His Other 14 Year Old Residential Foreclosure

After Fed. Judge Keith Ellison tossed his Law case law and precedents to the side in Strange’s other foreclosure, Vilt wants to double down.

Deutsche Bank: Bob’s Back with Clay Vilt in Federal Court, Removed by Michael Hord Jr

Strange or Not, Bob’s back with the help of foreclosure defense lawyer Clay Vilt. This time Judge Ellison has the honors in Rusk St.

LIT’s Foreclosure Tracker is Now Watching ‘Bob’ and Judge Eskridge in this Removed Foreclosure

LIT’s foreclosure tracker is watchin’ Robert F. Strange versus Deutsche Bank National Trust Company before Judge Eskridge in SDTX.

Strange and Vilt v U.S. Bank and Locke Lord, now before Judge Andrew Hanen
Click to comment

Leave a Reply

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

To Top