Plaintiffs: Jesse E. Torres III, Jennifer J. Adams
vs.
Defendants: Sophie J. Torres, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell),
Debtmerica, LLC, Donald F. Torres

Massachusetts Civil Docket # BACV2011-00433


The documents listed below, and linked to in PDF format, are true copies of, or the original electronic copies of, the documents filed in Barnstable County Superior Court.

The Complaint alleges, and contains evidence in support of, 19 Civil and Civil RICO Counts, that are alleged by the Plaintiffs to have been committed by the Defendants against them, said Counts are the basis of the claims contained therein.


State of the Case:

  • Appeals Court: "The Judgment is Vacated, and the Case is Remanded to the Superior Court."

For Pro Se Visitors:


Complaint & Pleadings:

 
 

Complaint Exhibits:

  • Index of Exhibits
  • Exhibit A Addendum to the Will of Defendant Sophie J. Torres - Permanent Transfer of Property Rights
  • Exhibit B Criminal Complaint against James Kimberly Torres in Mexico
  • Exhibit C Email sent to Plaintiff Jesse E. Torres III from Defendant Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell) on November 9, 2000
  • Exhibit D Copies of invoices, receipts, and canceled checks for James Kimberly Torres
  • Exhibit E Email from Plaintiff Jesse E. Torres III requesting Defendant Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell) to pay the $11,000 he owed the Plaintiff Jesse E. Torres III, directly to the Defendant Sophie J. Torres
  • Exhibit F Notice of Breach of Contract sent to the Defendant Sophie J. Torres and her Attorney Kathryn Wilson
  • Exhibit G The Will of Defendant Sophie J. Torres

 

  • Exhibit H Summons for James Kimberly Torres in Mexico
  • Exhibit I Southwest Airlines eTicket Reservations Albuquerque, NM to San Diego, CA
  • Exhibit J Notice to Cease and Desist, Intent to Bring Actions to Defendants Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell) and Debtmerica, LLC
  • Exhibit K A statement from Doctor Crago that Defendant Sophie J. Torres is of sound mind and body
  • Exhibit L An Affidavit from her long time neighbors that Defendant Sophie J. Torres is as sharp as any 35 year old
  • Exhibit M A Federal Certificate of HECM Counseling for Defendant Sophie J. Torres
  • Exhibit N An Affidavit by a Massachusetts Notary Public verifying that all documents signed by Defendant Sophie J. Torres were of her own free will and not under any duress
  • Exhibit O A Certificate of Acknowledgment of the Will of Defendant Sophie J. Torres by a Massachusetts Notary Public
  • Exhibit P Photos of Beach Home lost, threats and intimidation

Pleadings and Court responses, filed by date (Date links to separate web pages containing the listed documents):
  • July 26, 2011:
    • Verified Motion to Amend Plaintiffs' Ex Parte Motion for Restraining Order to include Plaintiff Jennifer J. Adams
    • Affidavit in Support of Plaintiffs' Ex Parte Motion for Restraining Order to include Intelius Report
      • Exhibit T: Intelius Criminal Report for James Kimberly Torres
    • Verified Motion to Continue Hearing of Plaintiffs' Motion to Maintain Status Quo until Motion for Mental Exam can be heard
    • Verified Motion for Mental Exam for Defendant Sophie J. Torres
      • Exhibit A: Addendum to the Will of Defendant Sophie J. Torres - Permanent Transfer of Property Rights
      • Exhibit Q: Photos of Defendant Sophie J. Torres' car and how she parked it July 22-July 23, 2011
      • Exhibit R: Durable Power of Attorney for Financial Management,
        Principal: Defendant Sophie J. Torres, Attorney-in-Fact: Plaintiff Jesse E. Torres III
      • Exhibit S: Health Care Proxy for Defendant Sophie J. Torres appointing Plaintiff Jesse E. Torres III as her agent
      • Exhibit G: The Will of Defendant Sophie J. Torres
  • July 27, 2011:
    • Verified Motion to Allow Summons and Complaint Service for Out-Of-State Defendants by U.S. Mail, Return
      • Exhibit U: Email from Arthur Aaronson demanding service be made on him on behalf of the Defendants
        Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell) and Debtmerica, LLC.
  • July 28, 2011:
    • Plaintiff Jesse E. Torres III's First Request for Production of Documents from the Defendant Sophie J. Torres
  • July 29, 2011:
    • Plaintiff Jesse E. Torres III's First Interrogatories to the Defendant Sophie J. Torres
  • August 10, 2011:
    • Motion Allowed: by Plaintiffs to Allow Summons and Complaint for Service of Process Out of State by US Mail Return Service
  • August 18, 2011:
    • Plaintiff Jesse E. Torres III's First Request for Production of Documents from the Defendant Debtmerica, LLC
  • August 19, 2011:
    • Defendant Sophie Torres' Ex Parte Motion For Short Order Of Notice
    • Defendant Sophie Torres' Motion For Plaintiffs To Cease And Desist (RESTRAIN) From Posting Information In The Internet
    • Plaintiffs Notice Of Filing Rule 9a Package
  • August 22, 2011: 9a Package - Motion to Dismiss Defendant Sophie J. Torres
    • Defendant's Motion to Dismiss for Failure to State a Claim;
    • Memorandum of Law in Support of Defendant, Sophie J. Torres, Motion To Dismiss
    • Plaintiffs' Response And Opposition To Defendant Sophie J. Torres' Motion To Dismiss For Failure To State A Claim;
      Request For Hearing
      • Exhibit EE : Letter of intent, to set up the Torres Farm Trust, Inc., signed by the Defendant Sophie J. Torres and her natural son, Plaintiff Jesse E. Torres III, on August 06, 2009
      • Exhibit FF : Sealed envelope containing the Will of Defendant Sophie J. Torres, sent to Jeffrey S. Cooper on May 08, 2009. Unbroken seal is signed by Plaintiff Jesse E. Torres III
      • Exhibit GG : Sealed envelope containing the Addendum to the Will (Contract) of Defendant Sophie J. Torres, sent to Jeffrey S. Cooper on May 08, 2009. Unbroken seal is signed by Plaintiff Jesse E. Torres III
      • Exhibit HH : Letter to Jeremy Carter from Plaintiff Jesse E. Torres III, Re: Your correspondence appears have been intercepted, not receiving in a timely manner as required under 9 (a)
    • Affidavit In Support Of Plaintiffs' Response And Opposition To Defendant Sophie J. Torres' Motion To Dismiss For Failure To State A Claim; Request For Hearing
  • August 23, 2011:
    • Certificate of Service of Verified Complaint and all related documents to: Debtmerica, LLC
    • Certificate of Service of Verified Complaint and all related documents to: Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell)
    • Plaintiff Jesse E. Torres III's First Request For Production Of Documents from The Defendant Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell)
    • Plaintiffs' Verified Ex-Parte Motion For Massachusetts Superior Court Rule9(A) Exception
  • August 25, 2011:
    • Plaintiffs' Ex Parte Motion for Short Order of Notice or in the Alternative: Motion to Combine
    • Plaintiffs' Memorandum of Law in Support of Motion of Evidentiary Hearing
    • Plaintiffs' Motion to Combine Motions, and to Combine With, the Scheduled Hearing of Defendant Sophie J. Torres' Motion to Cease and Desist
    • Plaintiffs' Memorandum in Support of Plaintiffs' Motion to Combine Motions, Opposition to, and to Combine With, the Scheduled Hearing of Defendant Sophie J. Torres' Motion to Cease and Desist
    • Plaintiffs' Opposition to the Defendant Sophie J. Torres' Motion for Plaintiffs to Cease and Desist (Restrain) from Posting Information in the Internet
    • Plaintiffs' Attestations Affidavit To Motions And Memorandums
  • August 29, 2011:
    • Plaintiffs' Motion To Strike Any And All Claims From/To New England Watchdogs, The Personal Interests Of Attorney Jeremy Carter, Defendants Not Represented By Mr. Carter, Any References To Any Warning To DISCONTINUE All Internet Postings Within The DEFENDANT Sophie J. Torres' Motion For Plaintiffs To Cease And Desist (RESTRAIN) From Posting Information In The Internet
  • August 31, 2011:
    • Motion Denied: by Defendant, Sophie Torres, for Plaintiffs to Cease and Desist (Restrain) from posting Information in the Internet
    • 9A Package: Plaintiffs' Motion for Mental Exam of Defendant, Sophie Torres
    • 9A Package: Plaintiffs' Verified Motion To Restrain Certain Parties From Discussing The Case Or The Plaintiffs With The Defendant Sophie J. Torres
  • September 01, 2011:
    • Plaintiff Jesse E. Torres Ill's First Interrogatories To The Defendant Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell)
  • September 21, 2011:
    • Plaintiffs' Ex Parte Motion For Short Order Of Notice Of Plaintiff's Verified Motion To Compel Limited Expedited Discovery
    • Plaintiff's Verified Motion To Compel Limited Expedited Discovery
    • Plaintiffs' Notice of 9a Service
  • October 12, 2011: 9a Package - Motion to Dismiss Defendant Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell)
    • Defendant, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell), Motion To Dismiss For Failure To State A Claim
    • Memorandum Of Law In Support Of Defendant, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell), Motion To Dismiss
    • Plaintiffs' Response And Opposition To "DEFENDANT, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell), Motion To Dismiss For Failure To State A Claim"; Request For Hearing
      • Exhibit II: Affidavit from Drew and Gail Framson, witnesses to Defendant Sophie J. Torres' signing of legal documents
        on April 24, 2009
    • Affidavit In Support Of Plaintiffs' Response And Opposition To "DEFENDANT, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell), Motion To Dismiss For Failure To State A Claim"; Request For Hearing, Verification Attestations

    • Motion Allowed: Plaintiffs' Ex Parte Motion for Short Order of Notice

  • October 17, 2011: Motion for Summary Judgement against Sophie J. Torres

    • Plaintiffs' Emergency Motion For Hearing of Plaintiffs' Motion For Summary Judgment With Defendants' Scheduled Hearing of Three (3) 12(b)(6) Motions to Dismiss and Other Scheduled Motions on November 17, 2011

    • Summary Judgement Cover Page - Index of Pleadings
    • Summary Judgement Table of Contents
    • Summary Judgement Index of Cases
    • Plaintiffs' Motion For Partial Summary Judgement Against the Defendant Sophie J. Torres
    • Plaintiffs' Memorandum In Support Of Plaintiffs' Motion For Partial Summary Judgement Against the Defendant Sophie J. Torres
    • Plaintiffs' Affidavit In Support Of Plaintiffs' Memorandum In Support Of Plaintiffs' Motion For Partial Summary Judgement Against the Defendant Sophie J. Torres
    • Plaintiffs' Concise Statement In Support Of Their Motion For Summary Judgment
    • Verified Complaint
    • Exhibits
    • Plaintiffs' Notice of 9a Service Summary Judgement
    • Plaintiffs' Certificate of Service Summary Judgement

  • October 18, 2011: 9a Package - Motion to Dismiss Defendant Debtmerica, LLC
    • Defendant, Debtmerica, LLC, Motion to Dismiss;
    • Defendant Debtmerica, LLC's Memorandum in Support of Motion to Dismiss;
    • Plaintiffs' Response And Opposition To "DEFENDANT, Debtmerica, LLC's, Motion To Dismiss For Failure To State A Claim";
      Request For Hearing
      • Exhibit II: Affidavit from Drew and Gail Framson, witnesses to Defendant Sophie J. Torres' signing of legal documents
        on April 24, 2009
    • Affidavit In Support Of Plaintiffs' Response And Opposition To "DEFENDANT, Debtamerica, LLC's, Motion To Dismiss For Failure To State A Claim"; Request For Hearing
  • October 26, 2011:
    • Plaintiffs' Motion for hearing Plaintiffs' Motion for Summary Judgment with Defendants' Scheduled Hearing
      of Motions to Dismiss on 11/17/11
  • November 01, 2011: 9a Package - Motion to Continue: Defendants'
    • DEFENDANTS, Sophie J. Torres, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell), and Debtmerica, LLC, Motion to Continue
    • Plaintiffs' Verified Response and Opposition to Defendants Jesse E. Torres IV's (aka Jesse Stockwell, Jesse E. Stockwell), Sophie J. Torres' and Debtmerica, LLC's Motion to Continue with Attestations and Certificate of Service
  • November 15, 2011:
    • Motion Denied: DEFENDANTS, Sophie J. Torres, Jesse E. Torres IV (aka Jesse Stockwell, Jesse E. Stockwell), and Debtmerica, LLC, Motion to Continue
  • November 23, 2011:
    • Memorandum of Decision and Order on Defendant's Motion for Summary Judgment
  • November 28, 2011:
    • Notice of Judgment Entry
  • December 16, 2011:
    • Notice of Appeal
  • December 21, 2011:
    • Emergency Motion to accept affidavit of indigency
  • December 27, 2011:
    • Motion Allowed: as to court cassette recording and transcripts for motion hearings

Appeal Court
Commonwealth of Massachusetts
Case No. 2012-P-0524

  • Decision: The Judgement is Vacated, and the Case is Remanded to the Superior Court.
    • Notice of Decision
    • Memorandum and Decision

  • Oral Argument

  • Notices and Requests
    • Notice from Appeals Court, March 27, 2012: Docket Entry and Allowed Motions
    • Notice from Appeals Court, January 11, 2013: Case is under Advisement
    • Notice from Appeals Court, March 08, 2013: Notice of Oral Arguments scheduled for April 11, 2013
    • Request from Appellants, March 11, 2013: Request for Oral Arguments via telephone/Skype
    • Notice from Appeals Court, April 4, 2013: Notice of Argument by Telephone
    • Appellants' letter, April 12, 2013: Rule 16 (l) letter
    • Appellants' letter, April 12, 2013: Letter regarding correction to a case
    • Appellants' letter, November 25, 2013: Letter regarding sending the mandate to the lower court and change of venue
  • Brief
    • Appellants' Brief
      • Appellants' Affidavit concerning the requests for Trial Court Hearing Tapes
    • Record Appendix
      • Part 1
      • Part 2
      • Part 3
      • Part 4
    • Appellees' Brief
    • Appellants' Reply Brief
  • Transcripts:
    • Preliminary Injunction of July 26, 2011
    • Motion Hearing of August 30, 2011
    • Motion Hearing of November 17, 2011

Case is Remanded to Barnstable Superior Court
Massachusetts Civil Docket # BACV2011-00433

  • December 31, 2013: Pleadings and attachments sent in response to Telephone notice of Rule 16 Conference on January 10, 2014
    • Plaintiffs' Emergency Motion For Change Of Venue
    • Plaintiffs' Emergency Motion For The Recusal Of Judge Christopher J. Muse
    • Plaintiffs' Emergency Motion For Rule 16 Conference To Be Heard By Telephone
    • Plaintiffs' Memorandum Of Facts Surrounding The Actions Of The Barnstable Superior Court Clerk's Office In The Above Entitled Matter
    • Plaintiffs' Emergency Motion To Serve The Defendants Electronically In The Same Manner And Conditions As Used By The Massachusetts Court Of Appeals For Motions, Or As They Are Better Known, Emotions
    • Plaintiffs' Emergency Motion To Seal Plaintiffs' Address
    • Plaintiffs' Emergency Motion To Set Aside MSCR 9a Requirements For This And The Motions Contained Herein, As Notice Of A Scheduled Rule 16 Conference Was Not Received By The Plaintiffs Until December 31, 2013 At 3:41 Pm Est, Making It Impossible To Comply With Superior Court Rule 9a Service Regarding The Scheduled Rule 16 Hearing
    • Attachments to Pleadings
  • January 9, 2014
    • Court's Rulings of Plaintiffs' Motions of December 31, 2013
  • January 16, 2014
    • Certificate of Service
    • Plaintiffs' Motion for Reconsideration of Plaintiffs' Emergency Motion to serve the Defendants Electronically
    • Plaintiff's Verified Memorandum of Facts in Support of Plaintiffs' Motion for Reconsideration
    • Exhibits
    • Transcripts
    • Defendants' Opposition to Plaintiffs' Motion for Reconsideration