Case: 4:20-cv-00302-MTS Doc. #: 43 Filed: 09/16/20 Page: 1 of 19 PageID #: 417
`
`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
`
`

This document is available on Docket Alarm but you must sign up to view it.


Or .

Accessing this document will incur an additional charge of $.

After purchase, you can access this document again without charge.

Accept $ Charge

This document could not be displayed.

We could not find this document within its docket. Please go back to the docket page and check the link. If that does not work, go back to the docket and refresh it to pull the newest information.

Your account does not support viewing this document.

You need a Paid Account to view this document. Click here to change your account type.

Your account does not support viewing this document.

Set your membership status to view this document.

With a Docket Alarm membership, you'll get a whole lot more, including:

  • Up-to-date information for this case.
  • Email alerts whenever there is an update.
  • Full text search for other cases.
  • Get email alerts whenever a new case matches your search.

Become a Member

One Moment Please

The filing “” is large (MB) and is being downloaded.

Please refresh this page in a few minutes to see if the filing has been downloaded. The filing will also be emailed to you when the download completes.

Your document is on its way!

If you do not receive the document in five minutes, contact support at support@docketalarm.com.

Sealed Document

We are unable to display this document, it may be under a court ordered seal.

If you have proper credentials to access the file, you may proceed directly to the court's system using your government issued username and password.


Access Government Site

We are redirecting you
to a mobile optimized page.