`
`IN THE UNITED STATES DISTRICT COURT
`FOR THE EASTERN DISTRICT OF MISSOURI
`EASTERN DIVISION
`
`
`
`
`Case No. 4:20-CV-302
`
`)
`
`IN RE THE JOYCE C. DALTON TRUST
`________________________________________ )
`
`
`
`
`
`
`
`)
`DAVID P. OETTING, Trustee,
`
`
`)
`
`
`
`
`
`
`
`)
`
`
`Plaintiff,
`
`
`
`)
`
`
`
`
`
`
`
`)
`v.
`
`
`
`
`
`
`)
`
`
`
`
`
`
`
`)
`WELLS FARGO BANK, N.A.,
`
`
`)
`
`Former Co-Trustee,
`
`
`
`)
`
`
`
`
`
`
`
`)
`
`
`Defendant.
`
`
`
`)
`
`
`AMENDED COMPLAINT
`
`COMES NOW plaintiff David P. Oetting, as Trustee of the Joyce C. Dalton Trust (the
`
`“Trust”), and for his Amended Complaint against defendant and former co-trustee Wells Fargo
`
`Bank, N.A. (“Wells Fargo”)1 brings the following claims as successor trustee to recover funds of
`
`the Trust that were wrongly disbursed by the former co-trustee Wells Fargo, without Mr. Oetting’s
`
`knowledge, and to recover attorney fees from Wells Fargo for litigation that Wells Fargo
`
`wrongfully commenced and then abruptly terminated relating to the Trust. In further support of
`
`this Amended Petition, Mr. Oetting states:
`
`
`
`
`
`
`1
`Wells Fargo is the successor of A.G. Edwards Trust Company, the original corporate
`Trustee of the Trust. In October 2007, Wachovia acquired A.G. Edwards and succeeded as
`corporate co-trustee. In December 2008, Wells Fargo became the corporate Trustee of the Trust
`when Wells Fargo acquired Wachovia. For simplicity, this Amended Petition uses “Wells Fargo”
`to refer to Wells Fargo Bank, N.A. as well as its predecessor corporate trustees.
`
`Also, since Mr. Oetting originally filed this case in state court, his initial pleading was denominated
`a “Petition.” Mr. Oetting now uses the term “Complaint” to reflect that this case is now pending
`in federal court.
`
`
`
`1
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 2 of 19 PageID #: 418
`
`Facts Giving Rise to All Claims
`
`A. The Joyce Dalton Revocable Trust
`
`1.
`
`2.
`
`In or about 1988, Joyce Dalton created a Revocable Living Trust (the “Trust”).
`
`On January 19, 1998, Joyce Dalton executed a “Total Restatement of Revocable
`
`Trust Agreement” that restated the terms of the Trust. The January 1998 Total Restatement is
`
`attached as Exhibit A to the Petition and incorporated herein by reference.
`
`3.
`
`On or about May 11, 1998; June 19, 1998; and July 2, 1998, Joyce Dalton amended
`
`the Trust instrument as restated in January 1998. True and complete copies of the May 1998, June
`
`1998, and July 1998 amendments are attached hereto as Exhibits B, C, and D respectively, and are
`
`incorporated herein by reference (collectively as restate and amended, the “Trust”).
`
`4.
`
`The primary beneficiary of the Trust is Andrea B. Dalton (“Andrea”), the
`
`incapacitated adult daughter of Joyce C. Dalton.
`
`5.
`
`Joyce Dalton died in 1998. Upon Joyce Dalton’s death, the Trust became
`
`irrevocable.
`
`6.
`
`The Trust instrument named attorney and plaintiff David P. Oetting and defendant
`
`Wells Fargo as co-successor trustees of the Trust, upon the death or incapacity of Joyce Dalton.
`
`7.
`
`After Joyce Dalton died in 1998, Mr. Oetting and Wells Fargo served as co-trustees
`
`of the Trust until Wells Fargo resigned as trustee effective January 1, 2018.
`
`8.
`
`Mr. Oetting currently serves as the sole trustee of the Trust.
`
`B. David Oetting challenges Wells Fargo for its handling of Trust assets.
`
`9.
`
`In or about 2014, Mr. Oetting’s then-co-trustee Wells Fargo was paying expenses
`
`for Andrea, including for Andrea’s housing, board and medical care at Emmaus Home. Mr. Oetting
`
`disputed Wells Fargo’s payment of these expenses, concerned Wells Fargo’s payments would
`
`
`
`
`2
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 3 of 19 PageID #: 419
`
`interfere with Andrea qualifying for government benefits and thus unnecessarily dissipate Trust
`
`assets.
`
`10. Mr. Oetting also became concerned whether Wells Fargo and/or Emmaus Homes
`
`had taken or were taking appropriate steps to ensure Andrea received all government assistance
`
`for which she qualified.
`
`11.
`
`In or about 2014, Emmaus Homes also advised Mr. Oetting and Wells Fargo that it
`
`intended to move Andrea to a new facility. This move would significantly increase expenses that
`
`would be deducted from the Trust to pay for Andrea’s care and living arrangements.
`
`12.
`
`Based upon the foregoing developments, Mr. Oetting repeatedly asked Wells Fargo
`
`for information regarding management of Trust assets.
`
`13. Wells Fargo provided some information including monthly statements regarding
`
`investments and information regarding invoices from and payments to Emmaus Homes. But Mr.
`
`Oetting did not receive adequate information from Wells Fargo regarding efforts to qualify Andrea
`
`for government assistance, such as Social Security Disability and Medicaid payments.
`
`14. Mr. Oetting also repeatedly requested that Wells Fargo produce materials relating
`
`to the internal and external investigation by various government agencies (reported in the business
`
`media) regarding a variety of malfeasance and fraud that allegedly were committed by Wells
`
`Fargo, including how such fraud and related investigations might impact Wells Fargo’s service as
`
`trustee. Mr. Oetting’s requests for such information include written requests on January 17, 2018,
`
`January 22, 2018 and January 25, 2018, which are attached as Exhibit E and incorporated herein
`
`by reference.
`
`
`
`
`3
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 4 of 19 PageID #: 420
`
`15.
`
`Other than the documentation directly related to the Trust administration, Wells
`
`Fargo continually failed and refused to provide Mr. Oetting with the information that he has
`
`requested relating to the investigations.
`
`C. Wells Fargo resigns as trustee, leaving Mr. Oetting as sole trustee of
`
`the Trust.
`
`16.
`
`On or about November 9, 2017, Wells Fargo provided notice that it intended to
`
`resign as co-trustee of the Trust.
`
`17.
`
`By subsequent notice, Wells Fargo extended its resignation date to December 31,
`
`2017, but did not remedy the error in its attempted resignation.
`
`18.
`
`On or about December 22, 2017, Wells Fargo sent a letter to Request for Delivery
`
`Instructions of Trust Assets indicating its resignation from the Trust would now be effective on
`
`January 1, 2018.
`
`19.
`
`Since January 1, 2018, Mr. Oetting has served as sole Trustee of the Trust.
`
`D. Wells Fargo’s Lawsuit Seeking Judicial Approval of Accounts.
`
`20.
`
`On or about January 30, 2018, Wells Fargo filed a Petition for Judicial Approval of
`
`the Trustee Accounts in this Court as Cause No. 18SL-PR00274 (hereinafter the “Wells Fargo
`
`Lawsuit”). A copy of Wells Fargo’s Petition without exhibits is attached hereto as Exhibit F and
`
`is incorporated herein by reference.
`
`21.
`
`In the Wells Fargo Lawsuit, Wells Fargo named as parties itself; Mr. Oetting in his
`
`capacity as trustee of the Trust; Andrea in her capacity as primary beneficiary of the Trust; Colleen
`
`and David Barringer in their capacity as co-guardians of Andrea B. Dalton; and Arthur Rex Dalton,
`
`Jr. and Tresa Dalton, in their capacity as living beneficiaries of the Trust.
`
`
`
`
`4
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 5 of 19 PageID #: 421
`
`22. Wells Fargo did not consult with or obtain permission from Mr. Oetting in his
`
`capacity as trustee – and as Wells Fargo’s former co-trustee – prior to filing the Wells Fargo
`
`Petition.
`
`23.
`
`At the time it filed its lawsuit, Wells Fargo was undergoing an independent
`
`investigation of its wealth-management business at the direction of the United States Department
`
`of Justice.
`
`24.
`
`At no time prior to, during or after Wells Fargo’s filing of the Wells Fargo Lawsuit
`
`did Wells Fargo disclose to the Court the existence of or any information regarding the U.S.
`
`Department of Justice’s investigation of Wells Fargo’s wealth-management business.
`
`25.
`
`In the Wells Fargo Lawsuit, Wells Fargo admitted that Wells Fargo was no longer
`
`the co-trustee of the Trust. Wells Fargo also affirmatively alleged that it “asserts no claim for relief
`
`against Mr. Oetting” or any of the other defendants. See Petition Exhibit F at 2-3.
`
`26.
`
`On May 1, 2018, Wells Fargo filed a Motion for Leave to File a First Amended
`
`Petition.
`
`27.
`
`On May 10, 2018, Wells Fargo by consent set its Motion for Leave to File a First
`
`Amended Petition for hearing on May 17, 2018.
`
`28.
`
`On or about March 14, 2018, Mr. Oetting filed a Motion to Collect Trust Property
`
`against Wells Fargo in the Wells Fargo Lawsuit, seeking to collect certain property and records of
`
`the Trust from Wells Fargo. A true and complete copy of Mr. Oetting’s Motion to Collect Trust
`
`Property without exhibits is attached to the Petition as Exhibit G and is incorporated herein by
`
`reference. Mr. Oetting anticipated that, by agreement, his Motion to Collect Trust Property would
`
`also be heard on May 17, 2018.
`
`
`
`
`5
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 6 of 19 PageID #: 422
`
`29.
`
`On May 15, 2018, Wells Fargo filed its opposition memorandum to Oetting’s
`
`Motion to Collect Trust Property.
`
`30.
`
`The next day, May 16, 2018 – the day before the scheduled hearing on May 17,
`
`2018 – Wells Fargo voluntarily dismissed its Petition in the Wells Fargo Lawsuit without
`
`prejudice, without providing Mr. Oetting of any advance notice of this filing.
`
`31. Wells Fargo’s dismissal of its Petition in the Wells Fargo Lawsuit prevented Mr.
`
`Oetting from being heard on his Motion to Collect Trust Property, as well as on his effort to recover
`
`fees that Mr. Oetting and other parties had incurred due to Wells Fargo’s Lawsuit.
`
`32. Mr. Oetting therefore brings this lawsuit to obtain any property and records relating
`
`to operation of the Trust that remain in the sole possession of Wells Fargo.
`
`33. Mr. Oetting also brings this lawsuit to recover funds that were disbursed because
`
`(a) Wells Fargo as trustee failed to take reasonable steps to qualify Andrea for government
`
`assistance, causing the Trust to unnecessarily dispense and waste as much as $800,000 in Trust
`
`assets; and (b) failed to provide Mr. Oetting with adequate information regarding Andrea’s
`
`government assistance for him to address or remedy Wells Fargo’s failure.
`
`34. Mr. Oetting has the authority to bring this lawsuit under Missouri Revised Statute
`
`456.10-1001 to remedy a breach of trust that has occurred.
`
`Parties, Jurisdiction, and
`Venue
`
`This lawsuit concerns the operation of the Trust created by Joyce C. Dalton. The
`
`35.
`
`principal place of administration of the Trust is in St. Louis County, Missouri.
`
`36. Ms. Dalton’s 1998 death rendered the Trust irrevocable and caused plaintiff David
`
`Oetting and defendant Wells Fargo to become the co-trustees of the Trust.
`
`
`
`
`6
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 7 of 19 PageID #: 423
`
`37.
`
`Plaintiff David P. Oetting is an attorney licensed in Missouri who resides and works
`
`in St. Louis County, Missouri.
`
`38.
`
`Defendant Wells Fargo Bank, N.A. (“Wells Fargo”) is a national bank whose main
`
`office is located in Sioux Falls, South Dakota.
`
`39. Wells Fargo is a subsidiary of Wells Fargo & Company, which also has a brokerage
`
`subsidiary called Wells Fargo Advisors that has its headquarters in St. Louis, Missouri and offices
`
`in St. Louis County, Missouri.
`
`40.
`
`Venus is proper in this Court under 28 U.S.C. § 1446(a) because this matter was
`
`removed from the Circuit Court of St. Louis County to this Court. Venue is also proper under 28
`
`U.S.C. § 1391 because Wells Fargo a substantial part of the events and omissions giving rise to
`
`this matter occurred in this judicial district, and because the principal place of administration of
`
`the Trust is in St. Louis County, Missouri, which is within this judicial district.
`
`COUNT I
`
`Suit against Former Co-Trustee Wells Fargo for Attorney Fees and Costs Relating to
`
`Failure to Timely Turn Over Trust Property
`
`41.
`
`Plaintiff David P. Oetting incorporates paragraphs 1 through 40 as if fully set out
`
`herein.
`
`42.
`
`Following its resignation as co-trustee of the Trust effective January 1, 2018, Wells
`
`Fargo informed Mr. Oetting that Wells Fargo intended to withhold the amount of $25,000 from
`
`the transfer of Trust to reimburse attorney’s fees and expenses that Wells Fargo anticipated it
`
`would incur by filling the Wells Fargo Lawsuit.
`
`43. Mr. Oetting objected to Wells Fargo withholding the $25,000 that Wells Fargo
`
`stated it intended to withhold when Wells Fargo had already resigned as co-trustee.
`
`
`
`
`7
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 8 of 19 PageID #: 424
`
`44.
`
`After Mr. Oetting objected, and with no authorization from Mr. Oetting or
`
`otherwise, Wells Fargo unilaterally withheld approximately $12,500 from the Trust when
`
`transferring Trust funds to Mr. Oetting.
`
`45.
`
`Again, Mr. Oetting objected to Wells Fargo withholding the approximately $12,500
`
`in funds without proper authorization, but Wells Fargo ignored those objections.
`
`46. Missouri Revised Statute § 456.7-703 requires that co-trustees assent to actions
`
`involving the Trust.
`
`47. Wells Fargo withheld the approximately $12,500 from the Trust without assent or
`
`authorization from its co-trustee.
`
`48. Wells Fargo also apparently failed to obtain approval from any court for
`
`withholding the approximately $12,500 to cover fees and expenses that Wells Fargo caused itself
`
`to incur.
`
`49.
`
`In addition, Wells Fargo continued to charge fees against the wrongfully withheld
`
`funds as if Wells Fargo were still a co-trustee for a period of at least five months after Wells Fargo
`
`had resigned as trustee.
`
`50. Wells Fargo’s deduction of the approximately $12,500 was ultra vires and
`
`unlawful.
`
`51. Mr. Oetting repeatedly protested Wells Fargo’s withholding or withdrawal of Trust
`
`funds and demanded that Wells Fargo return the funds to the Trust.
`
`52.
`
`On or about May 17, 2018, shortly after the dismissal of the Wells Fargo Lawsuit,
`
`Wells Fargo informed Mr. Oetting that it would be refunding the approximately $12,500, and make
`
`the Trust whole for Wells Fargo’s ultra vires actions.
`
`
`
`
`8
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 9 of 19 PageID #: 425
`
`53. Wells Fargo ultimately did repay the $12,500 that Wells Fargo had wrongfully
`
`misappropriated from the Trust.
`
`54. Wells Fargo did not, however, repay the funds until approximately six months after
`
`Wells Fargo had taken the funds and received Mr. Oetting’s initial demand for Wells Fargo to
`
`return the wrongfully withdrawn money.
`
`55. Missouri Revised Statute § 456.7-707.2 mandates a “trustee who has resigned or
`
`been removed shall proceed expeditiously to deliver the trust property within the trustee’s
`
`possession to the co-trustee, successor trustee, or other person entitled to it.”
`
`56. Wells Fargo’s failure to expeditiously deliver the trust property violates Missouri
`
`Revised Statute § 456.7-707.2.
`
`57. Missouri Revised Statute § 456.8-812 states as follows: “a trustee shall take
`
`reasonable steps to compel a former trustee or other person to deliver trust property to the trustee,
`
`and to redress a breach of trust known to the trustee to have been committed by a former trustee.”
`
`58. Wells Fargo’s actions in wrongfully withholding $12,500 from the Trust forced Mr.
`
`Oetting to needlessly expend time and attorney fees, which Mr. Oetting reasonably valued at
`
`$8,900.00 as of June 2018.
`
`WHEREFORE, plaintiff David P. Oetting prays that this Court enter judgment in his favor
`
`and against defendant Wells Fargo Bank, N.A. with respect to the wrongfully withheld Trust
`
`property as provided by Missouri Revised Statutes §§ 456.7-707.2, 456.8-812, and 456.10-1001.3;
`
`award David P. Oetting all attorney fees and costs incurred to Wells Fargo’s misconduct; and grant
`
`David P. Oetting any additional relief this Court deems just and proper.
`
`
`
`
`
`
`
`
`9
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 10 of 19 PageID #: 426
`
`COUNT II
`
`Recovery Against Wells Fargo of Extraordinary Fees
`
`and Attorney’s Fees and Costs
`
`59.
`
`Plaintiff David P. Oetting incorporates paragraphs 1 through 58 as if fully set out
`
`herein.
`
`60.
`
`Under Missouri Revised Statute § 456.10-1004, this Court has authority to award
`
`fees and expenses including attorney’s fees in favor of and against any party as it deems just in “a
`
`judicial proceeding involving the administration of a trust.
`
`61.
`
`In addition, under Missouri Revised Statute § 456.7-708, this Court may award
`
`additional trustee fees for extraordinary services to the trust if the duties of the trustee are
`
`“substantially different from those contemplated when the trust was created.”
`
`62. Mr. Oetting is trustee of the Trust and served as his own attorney, pro se, in the
`
`Wells Fargo Lawsuit at the instance and behest of Wells Fargo.
`
`63.
`
`Due to Wells Fargo’s malfeasance in wrongfully filing and then abruptly dismissing
`
`its Petition in the Wells Fargo Lawsuit, Mr. Oetting has spent a considerable amount of time,
`
`money, and resources to issues and concerns that are outside the duties contemplated by the Trust,
`
`specifically involving abandoned court proceedings.
`
`64. Wells Fargo lacked a reasonable basis for withholding Trust assets when it resigned
`
`as co-trustee of the Trust, and in commencing the Wells Fargo Lawsuit without authorization from
`
`this Court or its co-trustee.
`
`65.
`
`Therefore, Mr. Oetting asks that this Court award attorney fees and additional
`
`trustee fees, which should be surcharged against Wells Fargo.
`
`
`
`
`10
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 11 of 19 PageID #: 427
`
`66. Mr. Oetting’s defense of the Wells Fargo Lawsuit resulted in incurring fees of
`
`approximately $8,900.00 for the period of January through June 2018.
`
`67.
`
`In addition, Wells Fargo caused Colleen and David Barringer as co-guardians of
`
`Andrea B. Dalton to engage counsel and participate in the Wells Fargo Lawsuit.
`
`68.
`
`Colleen and David Barringer incurred attorney’s fees of approximately $3,500.00
`
`participating in the Wells Fargo Lawsuit for the period of January through June 2018.
`
`69.
`
`The Trust is liable for the attorney fees that Colleen and David Barringer incurred
`
`participating in the Wells Fargo Lawsuit.
`
`WHEREFORE, plaintiff David P. Oetting prays that this Court enter judgment in his favor
`
`and against defendant Wells Fargo Bank, N.A.; order Wells Fargo to pay Mr. Oetting the
`
`reasonable value of services rendered, which amount that exceeds $8,900.00, and pay the Trust
`
`the sum of $3,500 as the reasonable value paid for counsel for Barringers; award Mr. Oetting all
`
`attorney fees and costs incurred herein; and grant Mr. Oetting any additional relief this Court
`
`deems just and proper.
`
`COUNT III
`
`Negligence Against Wells Fargo for Using Trust Assets
`
`To Pay Andrea Dalton’s Living Arrangements
`
`Instead of Obtaining State Assistance
`
`Count III and paragraphs 70 through 87 were dismissed pursuant to this Court’s Order
`
`dated June 15, 2020. Mr. Oetting therefore reserves Count III and paragraphs 70-87.
`
`
`
`
`
`
`
`
`11
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 12 of 19 PageID #: 428
`
`COUNT IV
`
`Wrongful Retention and Conversion of Trust Property
`
`Against Wells Fargo
`
`88.
`
`Plaintiff David P. Oetting incorporates paragraphs 1 through 87 as if fully set out
`
`herein.
`
`89. Wells Fargo of its own accord resigned and terminated its role as co-trustee of the
`
`Trust effective January 1, 2018.
`
`90. Missouri Revised Statute § 456.7-707.2 mandates a “trustee who has resigned or
`
`been removed shall proceed expeditiously to deliver the trust property within the trustee’s
`
`possession to the co-trustee, successor trustee, or other person entitled to it.”
`
`91. Missouri Revised Statute § 456.8-812 states as follows: “a trustee shall take
`
`reasonable steps to compel a former trustee or other person to deliver trust property to the trustee
`
`and to redress a breach of trust to the trustee to have been committed by a former trustee.”
`
`92.
`
`Despite resigning as co-trustee, until approximately June 2018, Wells Fargo
`
`continued to retain Trust property, including papers and records relating to Wells Fargo’s
`
`management of the Trust and $12,500 in funds that Wells Fargo improperly withdrew from the
`
`Trust.
`
`93.
`
`Between December 2017 and June 2018, Mr. Oetting made several demands for
`
`the return of trust property since Wells Fargo resigned as co-trustee, but Wells Fargo failed and
`
`refused to comply with its obligation to deliver trust property until June 2018.
`
`94.
`
`By intentionally failing to deliver Mr. Oetting the Trust’s property, Wells Fargo
`
`deprived the Trust of its right to possession of the property and engaged in the tort of conversion.
`
`
`
`
`12
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 13 of 19 PageID #: 429
`
`95.
`
`On information and belief, Wells Fargo’s conversion of the Trust’s property was
`
`wanton willful and with reckless disregard as to the rights of the Trust. Further, Wells Fargo acted
`
`contrary to the interests of the Trust and its beneficiaries.
`
`WHEREFORE, plaintiff David P. Oetting prays that this Court enter judgment in his favor
`
`and against defendant Wells Fargo Bank, N.A.; order Wells Fargo to return all Trust property;
`
`order Wells Fargo to compensate Mr. Oetting and the Trust for all injuries Wells Fargo has caused
`
`by its conversion and wrongful retention of Trust property, and to pay exemplary and punitive
`
`damages in an amount sufficient to deter such misconduct in the future; award Mr. Oetting all
`
`attorney fees and costs incurred; and grant Mr. Oetting any additional relief this Court deems just
`
`and proper.
`
`COUNT V
`
`Frivolous and Wrongful Use of Civil Proceedings
`
`by Wells Fargo
`
`
`
`96.
`
`Plaintiff David P. Oetting incorporates paragraphs 1 through 95 as if fully set out
`
`herein.
`
`
`
`97.
`
`In January 2018, Wells Fargo filed the Wells Fargo Lawsuit to obtain judicial
`
`approval and settle its accounts as former co-trustee of the Trust.
`
`
`
`98. Wells Fargo acted wantonly and willfully, and with no reasonable basis when filing
`
`the Wells Fargo Lawsuit including because (a) Wells Fargo had already received payment for its
`
`services as trustee and (b) because Wells Fargo had already effected its resignation as co-trustee
`
`of the Trust and therefore had no standing to bring the Wells Fargo Lawsuit.
`
`
`
`99.
`
`Further, there was evidence in the public domain immediately prior to the
`
`resignation and filing of the action which would have prevented the relief sought by Wells Fargo.
`
`
`
`
`13
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 14 of 19 PageID #: 430
`
`However, Wells Fargo failed to voluntarily disclose such information to the party or the court and
`
`declined to provide additional information about like matters.
`
`
`
`100. Wells Fargo dismissed the Wells Fargo Lawsuit on or about May 16, 2018, before
`
`the Court could award trustee and attorney fees to the defendants who had incurred costs due to
`
`Wells Fargo’s improper conduct.
`
`
`
`101. As a result of drafting motions and litigating the Wells Fargo Lawsuit for a short
`
`period of time, Mr. Oetting incurred approximately $8,900.00 in legal fees as of June 2018, with
`
`more fees incurred to the present day.
`
`
`
`102. On information and belief, Wells Fargo filed the Wells Fargo Lawsuit (a) without
`
`probable cause and (b) primarily for an ulterior motive, such as harassing annoying and
`
`intimidating Mr. Oetting.
`
`
`
`WHEREFORE, plaintiff David P. Oetting prays that this Court enter judgment in his favor
`
`and against defendant Wells Fargo Bank, N.A.; order Wells Fargo to compensate Mr. Oetting and
`
`the Trust for all injuries Wells Fargo has caused by its conversion and wrongful retention of Trust
`
`property, and to pay exemplary and punitive damages in an amount sufficient to deter such
`
`misconduct in the future; award Mr. Oetting all attorney fees and costs incurred; and grant Mr.
`
`Oetting any additional relief this Court deems just and proper.
`
`COUNT VI
`
`Disgorgement of Fees Against Wells Fargo
`
`
`
`103. Plaintiff David P. Oetting incorporates paragraphs 1 through 102 as if fully set out
`
`herein.
`
`
`
`104. Mr. Oetting and Wells Fargo were co-trustees of the Trust prior to Wells Fargo’s
`
`resignation effective January 1, 2018.
`
`
`
`
`14
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 15 of 19 PageID #: 431
`
`
`
`
`
`105. Mr. Oetting is a trustee of the Trust and sole trustee since Wells Fargo’s resignation.
`
`106.
`
`In its capacity as corporate trustee of the Trust, Wells Fargo made decisions
`
`concerning the Trust and distributed funds without prior or proper consent of its co-trustee Mr.
`
`Oetting.
`
`
`
`107. Wells Fargo committed multiple breached of its fiduciary duties to the Trust,
`
`including but not limited to:
`
`a.
`
`Failing to take reasonable and necessary steps to ensure that the
`
`Joyce C. Dalton’s manifested intentions were carried out
`
`regarding the operation of the trust and its assets;
`
`b.
`
`Negligently or recklessly spending Trust funds, including to pay
`
`the living expenses of Andrea when government assistance was
`
`available to pay those expenses;
`
`c.
`
`Withholding Trust property without the permission of Mr.
`
`Oetting;
`
`d.
`
`e.
`
`Refusing to return withheld Trust property to Mr. Oetting; and
`
`Refusing
`
`to provide Mr. Oetting with
`
`information and
`
`documentation pertaining to itself as co-trustee when requested.
`
`
`
`108. Having breached its obligation as fiduciary for the Trust, Wells Fargo should
`
`disgorge all fees paid by the Trust from the date of the first breach of duty.
`
`
`
`WHEREFORE, plaintiff David P. Oetting prays that this Court enter judgment in his favor
`
`and against defendant Wells Fargo Bank, N.A.; order Wells Fargo to disgorge all fees collected
`
`for administration of the Trust from Wells Fargo’s first breach of duty to the present; award Mr.
`
`Oetting all attorney fees and costs incurred; and grant Mr. Oetting any additional relief this Court
`
`
`
`
`15
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 16 of 19 PageID #: 432
`
`deems just and proper.
`
`COUNT VII
`
`Claim Against Wells Fargo for Violation of the
`
`Missouri Merchandising Practices Act
`
`
`
`109. Plaintiff David P. Oetting incorporates paragraphs 1 through 108 as if fully set out
`
`herein.
`
`
`
`110. The Missouri Merchandising Practices Act (“MMPA”), Missouri Revised Statute
`
`§ 407.020.1, makes it unlawful to “act, use or employ….deception, fraud, false pretense, false
`
`promise, misrepresentation, unfair practice or the concealment, suppression, or the omission of
`
`any material fact in connection with the sale or advertisement of any merchandise in trade or
`
`commerce in or from the State of Missouri.”
`
`
`
`111.
`
`“Merchandise” is defined by the MMPA as “any objects, wares, goods,
`
`commodities, intangibles, or services.” Mo. Rev. Stat. § 407.010(4) (emphasis added).
`
`
`
`112. On information and belief, since the date of Joyce C. Dalton’s death, when the Trust
`
`became irrevocable, Wells Fargo – and its predecessors – as co-trustee have been the financial
`
`institution managing assets for the Trust and making investment and distribution decisions based
`
`on the best interest of the Trust’s beneficiaries, particularly Andrea B. Dalton.
`
`
`
`113. On information and belief, Wells Fargo – and its predecessors – was selected as co-
`
`trustee due to its alleged expertise in managing special-needs trusts.
`
`
`
`114. On information and belief, Mr. Oetting’s father, then Mr. Oetting were selected as
`
`co-trustee to Wells Fargo because the Oettings had been Joyce C. Dalton’s personal attorneys and
`
`Mr. Oetting’s father had a close familial relationship with the Dalton family.
`
`115. Wells Fargo represented, and Mr. Oetting believed based on information received
`
`16
`
`
`
`
`
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 17 of 19 PageID #: 433
`
`from the Daltons , that Wells Fargo had the requisite expertise to manage special needs trusts, and
`
`was using its expertise to manage the Trust. This includes that Wells Fargo represented that it had
`
`special expertise in managing special needs trusts, and would use that expertise to make prudent
`
`financial and investment decisions that would ensure the Trust would be able to afford expenses
`
`for Andrea’s care on a long-term basis.
`
`
`
`116. Wells Fargo never informed Mr. Oetting that Wells Fargo lacked the expertise to
`
`evaluate or had failed to seek or obtain all available government aid for Andrea. Rather, Wells
`
`Fargo represented the contrary, that it had the expertise and would use that expertise to seek and
`
`obtain all available government aid for Andrea.
`
`
`
`117. On information and belief, contrary to its representations, Wells Fargo made no
`
`effort to evaluate available government aid. Wells Fargo also did not seek or obtain all government
`
`aid available for Andrea.
`
`
`
`118. On information and belief, Wells Fargo paid all bills and debts associated with
`
`Andrea’s care without inquiring as to why so much money was being expended by the Trust and
`
`whether those continued expenditures of trust funds were reasonably necessary for Andrea’s care.
`
`
`
`119. Wells Fargo’s false assurances about its expertise and use of expertise in managing
`
`special needs trusts caused Mr. Oetting to believe that he could serve as a somewhat passive co-
`
`trustee, allowing Wells Fargo to serve as the trustee managing the Trust’s assets for the benefit of
`
`Trust beneficiary Andrea B. Dalton, an incapacitated adult.
`
`120.
`
`Instead, on information and belief, Wells Fargo failed to use any special expertise
`
`and mismanaged the Trust’s assets, causing unnecessary expenditures of approximately $800,000
`
`in Trust assets to pay for care that government assistance would have funded.
`
`121. On information and belief, Wells Fargo’s violation of the MMPA was wanton and
`
`
`
`
`17
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 18 of 19 PageID #: 434
`
`willful and with reckless disregard for the consequences of its actions. Further, Wells Fargo acted
`
`contrary to the interests of the Trust’s beneficiaries, particularly Andrea B. Dalton, despite
`
`knowing that Andrea was an incapacitated adult with special needs who requires a continuous
`
`source of monies to fund her living expenses for the remainder of her life.
`
`WHEREFORE, plaintiff David P. Oetting prays that this Court enter judgment in his favor
`
`on behalf of the Trust and against Wells Fargo Bank, N.A., for violation of the Missouri
`
`Merchandising Practices Act; award Mr. Oetting on behalf of the Trust all relief available under
`
`the MMPA; actual damages in an amount in excess of $800,000, plus punitive damages in an
`
`amount sufficient to deter such misconduct in the future; attorney fees and costs; and grant Mr.
`
`Oetting any other or further relief this Court deems just and proper.
`
`
`
`
`
`
`
`Respectfully submitted,
`
`
`
`
`
`
`
`DAVID P. OETTING
`
`/s/ David P. Oetting
`
`David P. Oetting, Mo. Bar # 26435
`8 Glenview Road
`Saint Louis, MO 63124
`(314) 607-6274
`dpoetting@gmail.com
`doetting@charter.net
`
`Pro se
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`18
`
`
`
`
`
`
`
`
`
`
`Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 19 of 19 PageID #: 435
`
`Certificate of Service
`
`
`The undersigned hereby certifies that on this 19th day of August, 2020, the foregoing was filed
`and served electronically using the Court’s CM/ECF system to the following counsel of record:
`
`Christopher M. Blaesing MO #60685
`Sasha D. Riedisser MO # 71141
`Bryan Cave Leighton Paisner LLP
`One Metropolitan Square
`211 North Broadway, Suite 3600
`St. Louis, Missouri 63102-2750
`
`Counsel for Defendant Wells Fargo Bank
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
`
` /s/ David P. Oetting
`
`
`
`
`
`
`
`
`
`
`19
`
`