American Rights Denial | One Man's Story. Every American's Concern.
Federal Case Status
Federal Civil Rights Action
United States District Court | Northern District of Texas – Lubbock Division

Civil Action No. — Pending Assignment

Civil Action Filed Under: 42 U.S.C. Sec. 1983 – Civil Rights Violations

Plaintiff (Pro Se): Lane Lee Bowers
Defendants: CITY OF SNYDER, INC., SCURRY COUNTY, TEXAS MUNICIPAL LEAGUE INTERGOVERNMENTAL RISK POOL, and associated city and county officials and actors.

Chronological Record of Events:
This timeline summarizes the documented events forming the evidentiary basis of the federal civil rights claim. Each entry references supporting exhibits and filings.


Contemporaneous Public Record Archive

An earlier public repository documenting the events underlying this dispute has been continuously maintained since September 2024 at:

ResJudicataClaim.com

The existence of this archive demonstrates that the documentary record supporting this action was preserved and published in real time as events occurred, prior to the filing of the present federal civil rights lawsuit.

Chronological Record of Events

The following timeline summarizes the documented sequence of events forming the evidentiary record supporting the federal civil rights claim presented on this website. Each entry corresponds to documentation contained within the exhibits filed in the federal action.

September 11, 2024

Actors: Officers Zachory Tyler Carter, Shane Allen Rackley, Vance Wright Listwan, Ryan Clay Reeves, and John Doe–1 (“Aaron”).
Agency: CITY OF SNYDER, Inc. Police Department

Plaintiff’s privately owned vehicle was seized following issuance of Citation No. E020937.

Plaintiff’s First "verbal" request for business cards and bond information from officers was denied.  

Constitutional Issues:

Fourth Amendment – Unreasonable Seizure
Fourteenth Amendment – Due Process

Evidence Reference:
1 Page |
CERTIFIED Copy of Original September 11, 2024 Citation E020937


September 27, 2024

1 | Plaintiff dispatched NOTICE of COUNTERCLAIM concerning Citation No. E020937 via USPS Registered Mail to nine (9) named parties. The COUNTERCLAIM itself had the Second request for bond information at Page 16 of EXHIBIT A

Zachory Tyler Carter, Shane Allen Rackley, Vance Wright Listwan, Ryan Clay Reeves, Mike Adam Counts, Elias Vasques Torres, Stephanie Ducheneaux, David Scott Brown, CITY OF SNYDER, Inc.

2 | An Olive Branch offer was delivered to David Scott Brown offering removal from the COUNTERCLAIM if the vehicle was returned. 

3 | Texas Public Information Act (TPIA) Third request for bond information was issued to the CITY OF SNYDER, Inc. Secretary’s Office.

Evidence Reference:
1 | Pages 2 – 46 | EXHIBIT A

2 | Page 39 | EXHIBIT A

3 | Pages 3 – 5 | EXHIBIT C  

USPS Certified Mail Proof of Service PS-3811 Receipts:
1 | Pages 47 – 60 | EXHIBIT A

2 | Page 57 | EXHIBIT A

3 | Pages 6 | EXHIBIT C 


September 30, 2024

CITY OF SNYDER, Inc., Deputy Secretary, responded to Plaintiff’s TPIA request but did not provide bond information.

Constitutional Issues:

First Amendment — Right to Petition Government for Redress
Fourteenth Amendment — Procedural Due Process

Evidence Reference:
Pages 5 – 6 | EXHIBIT C   


October 1, 2024

CITY OF SNYDER, Inc., MUNICIPAL COURT – October 3, 2024, Posted via USPS – NOTICE – INITIAL COURT SETTING (ART. 45.014 C.CP.) for two charges under CAUSE NUMBERS E020937-1 and E020937-2 with a court date of October 29, 2024. NOTICES were received on October 5, 2024, despite being a named party to the pending COUNTERCLAIM.

Constitutional Issues:

Fourteenth Amendment — Procedural Due Process
First Amendment — Right to Petition for Redress

Evidence Reference:
Pages 5 — 6 | EXHIBIT D


October 10, 2024

Plaintiff tendered written response to the announcement of October 29, 2024, CITY OF SNYDER, Inc., MUNICIPAL COURT date.

Evidence Reference:
Pages 7 — 17 | EXHIBIT D


October 10, 2024

Plaintiff tendered a response to the CITY OF SNYDER, Inc., Deputy Secretary with an additional Texas Public Information Act request seeking bond information.

Evidence Reference:
Pages 7 – 12 | EXHIBIT C   

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 14 – 15 | PS Form 3811’s – Proof of Service of response


October 11, 2024

CITY OF SNYDER, Inc., Deputy Secretary, responded to Plaintiff’s 2nd written TPIA request but did not provide bond information. Plaintiff realized from this 2nd response that the Secretary's Office was only going to refer the matter to the Office of the Texas Attorney General, and that it was pointless in further requests to a non-responsive party.

Constitutional Issues:

First Amendment — Right to Petition Government for Redress
Fourteenth Amendment — Procedural Due Process


Evidence Reference:
Pg. 13 | EXHIBIT C   


October 21, 2024

1 | Plaintiff dispatched NOTICE of Dishonor & Opportunity to Cure to fourteen named parties (14) regarding the pending COUNTERCLAIM.

Zachory Tyler Carter, Shane Allen Rackley, Vance Wright Listwan, Ryan Clay Reeves, Mike Adam Counts, Elias Vasques Torres, Stephanie Ducheneaux, David Scott Brown, CITY OF SNYDER, Inc.,

Additional Respondents: Jeffery John Caswell, Angela Rene Blair, Becki Lashai Green, Brad Scott Overcash, CITY OF SNYDER, Inc. MUNICIPAL COURT

2 | Stand-alone TPIA bond-information demand was delivered in the same envelope as the NOTICE of Dishonor & Opportunity to Cure.

Evidence Reference:
1 | Pages 61 - 68 | EXHIBIT A 

2 | Pages 69 - 72 | EXHIBIT A 

USPS Certified Mail Proof of Service PS-3811 Receipts:
1 & 2 | Pages 73 - 80 | EXHIBIT A


November 13, 2024

Administrative Default Judgment issued against fourteen parties following non-response to the perfected administrative process which began with the delivery of the September 27, 2024, COUNTERCLAIM.

Zachory Tyler Carter, Shane Allen Rackley, Vance Wright Listwan, Ryan Clay Reeves, Mike Adam Counts, Elias Vasques Torres, Stephanie Ducheneaux, David Scott Brown, CITY OF SNYDER, Inc., Jeffery John Caswell, Angela Rene Blair, Becki Lashai Green, Brad Scott Overcash, CITY OF SNYDER, Inc. MUNICIPAL COURT

Evidence Reference:
Pages 81 - 89 | EXHIBIT A

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 90 - 99 | EXHIBIT A 


November 14, 2024

CITY OF SNYDER, Inc., Police Sergeant Rustin David Webb executed two sworn complaints relating to the events of September 11, 2024, despite not being a present and firsthand witness the events of that day.

The complaints were received by Angela Rene Blair, CITY OF SNYDER, Inc., MUNICIPAL COURT Administrator and notarized Brad Scott Overcash, both of whom were already parties to the active COUNTERCLAIM at the time the documents were processed.

Evidence Reference:
Pages 20 — 21 | EXHIBIT D


November 18, 2024

Bond DEMAND NOTICE issued to the Texas Municipal League Intergovernmental Risk Pool and associated executives, representing the Seventh request for bond information.

This record shows that not only have TMLIRP and executives been given NOTICE but also the Texas Insurance Commissioner, Cassie Brown.

Evidence Reference:
Pages 25 — 36 | EXHIBIT C

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 25, 28, 37, 38 | EXHIBIT C


November 14, 2024

CITY OF SNYDER, Inc., MUNICIPAL COURT issued a second set of summons and pre-trial notice relying upon two (2) sworn, yet deficient complaints.

Constitutional Issues:

Fourteenth Amendment — Procedural Due Process
First Amendment — Right to Petition for Redress

Evidence Reference:
Pages 20 — 23 | EXHIBIT D


November 21, 2024 – January 7, 2025

Public Notice published in the Sweetwater Reporter newspaper.

Evidence Reference:

Pages 1 |
EXHIBIT L


November 25, 2024

Plaintiff tendered notarized response to the CITY OF SNYDER, Inc., MUNICIPAL COURT pre-trial summons.

Evidence Reference:
Pages 24 — 28 | EXHIBIT D

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 29 – 30 | EXHIBIT D


December 6, 2024

Preemptive notice issued to the Scurry County Clerk concerning recording of perfected administrative documents. The notice was also delivered to Secretary of State, Jane Nelson as a witness to the facts.

Evidence Reference:
Pages 1 - 9 | EXHIBIT E

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 1 and 8 | EXHIBIT E


December 16, 2024

Olive Branch NOTICE delivered via USPS Certificate of Mailing to fifteen named parties.

Zachory Tyler Carter, Shane Allen Rackley, Vance Wright Listwan, Ryan Clay Reeves, Mike Adam Counts, Elias Vasques Torres, Stephanie Ducheneaux, David Scott Brown, CITY OF SNYDER, Inc., Jeffery John Caswell, Angela Rene Blair, Becki Lashai Green, Brad Scott Overcash, Rustin David Webb, CITY OF SNYDER, Inc. MUNICIPAL COURT.

Evidence Reference:
Pages 5 – 16 | EXHIBIT B

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 2 – 3 | EXHIBIT B


January 10, 2025

Additional Olive Branch NOTICE delivered to City Council members expanding the COUNTERCLAIM list to twenty-one individuals.

Zachory Tyler Carter, Shane Allen Rackley, Vance Wright Listwan, Ryan Clay Reeves, Mike Adam Counts, Elias Vasques Torres, Stephanie Ducheneaux, David Scott Brown, CITY OF SNYDER, Inc., Jeffery John Caswell, Angela Rene Blair, Becki Lashai Green, Brad Scott Overcash, CITY OF SNYDER, Inc. MUNICIPAL COURT,

Also NOTICED: Sarah Ann Jamison, Timothy Carson Matthies, William 'Bill' Badger Robertson, Julian Roman Dominguez, Jerry Lee Webb, Ralph L Hernandez.


Evidence Reference:
Pages 17 – 41 | EXHIBIT B

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 3 – 4 | EXHIBIT B


January 31, 2025

Olive Branch deadline expired with no performance by any named party and is when the following parties were added to the claim.

Added Respondents: Sarah Ann Jamison, Timothy Carson Matthies, William 'Bill' Badger Robertson, Julian Roman Dominguez, Jerry Lee Webb, Ralph L Hernandez.


February 14, 2025

Scurry County Clerk issued the first refusal to record Plaintiff’s perfected Claim of Lien / Affidavit of Obligation, which had been hand delivered for filing in the county records.

Constitutional Issues:

Fourteenth Amendment — Procedural Due Process
Fourteenth Amendment — Access to Courts

Evidence Reference:
Page 9 - 10 | EXHIBIT-E


March 7, 2025

Plaintiff received notice from the Scurry County Clerk, Melody Ann Appleton on February 20, 2025, and mailed rebuttal to county officials concerning the allegation that the documents tendered were fraudulent.

Evidence Reference:
Pages 10 – 28 | EXHIBIT-E

USPS Certified Mail Proof of Service PS-3811 Receipts:
3 Pages |
NOTICE to Appleton and Secretary of State, Jane Nelson


May 5, 2025

Second and Final Bond DEMAND NOTICE dispatched to TMLIRP executives, along with a NOTICE delivered to Cassie Brown, Texas Insurance Commissioner.

Evidence Reference:
Pages 28 – 36 | EXHIBIT C

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 37 – 38 | EXHIBIT C

Stand-Alone Mailed Presentment with USPS Certified Mail Proof of Service:
12 Pages | TMLIRP – NOTICE of Dishonor and Opportunity to Cure


May 16, 2025

Petition for Enforcement of Perfected Private Remedy filed in the 132nd District Court.

Scurry County Records Clerk issued second refusal to record Plaintiff's Claim of Lien / Affidavit of Obligation

Added Respondents: Texas MUNICIPAL League Intergovernmental Risk Pool, Humberto Gil Lumbreras, Austin A Bleess, Charles 'Bo' Riley Joseph, Atul Laxmichand Poladia.
 
Evidence Reference:
120 Pages | Petition for Enforcement of Perfected Private Remedy

In Person Filing – Proof of Service:
File time-stamped
by 132nd District Court Clerk, Cause # 25-208-DCCV-27862, 3:58 pm.


May 30, 2025

First Supplement filed in the 132nd District Court.

Evidence Reference:
5 Pages | First Supplement to Cause # 25-208-DCCV-27862

In Person Filing – Proof of Service:
File time-stamped
by 132nd District Court Clerk, Cause # 25-208-DCCV-27862, 9:35 am.


June 24, 2025

Second Supplement filed in the 132nd District Court.

Evidence Reference:
29 Pages | Second Supplement to Cause # 25-208-DCCV-27862

In Person Filing – Proof of Service:
File time-stamped
by 132nd District Court Clerk, Cause # 25-208-DCCV-27862, 10:55 am.


June 25, 2025

FINAL Opportunity to Cure delivered to Scurry County officials regarding refusal to record documents.

Evidence Reference:
27 Pages | FINAL Opportunity to Cure Scurry County Records June 25, 2025

USPS Certified Mail Proof of Service PS-3811 Receipts:
Pages 26 – 27 | FINAL Opportunity to Cure Scurry County Records June 25, 2025


June 30, 2025

Actors: Scurry County Judge Daniel Raymond Hicks Jr. 
             Scurry County District Attorney Michael W. Hartman

Federal Question NOTICE delivered via USPS Certified Mail presenting a federal constitutional question concerning the duties of public officials under the Constitution and laws of the United States.

Proof of service documents accepted by the District Attorney’s office and refusal by the County Judge.

Constitutional Issues:

Article VI – Supremacy Clause
First Amendment – Right of Petition
Fourteenth Amendment – Due Process

Evidence Reference:
13 Pages | Federal Question Notice to Scurry County Officials


July 4, 2025

Plaintiff received Scurry County Clerk's refusal to accept the FINAL NOTICE and Opportunity to Cure of June 25, 2025, which was accompanied by District Attorney letter alleging fraud for a second time.

Evidence Reference:
4 Pages | Scurry County Clerks Response to Opportunity to Cure


September 10, 2025

RESOLUTION RESCISSION AND REMOVAL OF ERRONEOUS RECORDS CONCERNING Copyright Claim Invoice to CITY OF SNYDER, Inc. MUNICIPAL COURT.

Evidence Reference:
3 Pages | RESCISSION AND REMOVAL NOTICE


September 16, 2025

Plaintiff notarized five chronological records forming the evidentiary integrity of the perfected administrative claim filed.

Evidence Reference:
98 Pages | EXHIBIT AChronology Part 1 – Administrative Procedure

43 Pages | EXHIBIT BChronology Part 2 - Olive Branch

41 Pages | EXHIBIT CChronology Part 3 - TPIA Violations

35 Pages  | EXHIBIT DChronology Part 4 - Municipal Court Malicious Prosecution

68 Pages | EXHIBIT EChronology Part 5 - Scurry County Clerk - Recording Denial


October 21, 2025

Plaintiff delivered Notice of Intent to Enforce Cause No. 25-208-DCCV-27862.

Evidence Reference:

37
Pages | Notice of Intent to Enforce Cause No. 25-208-DCCV-27862  and Proof of Service.


December 3, 2025

Plaintiff received NOTICE via USPS of Rule 91a Motion to Dismiss filed by attorney Aaron Matthew Wilkerson in Cause No. 25-208-DCCV-27862.

Evidence Reference:
2 Pages | Rule 91a Motion to Dismiss


 December 16, 2025

Plaintiff hand delivered to the 132nd District Court
Opposition to Rule 91a Motion to Dismiss Cause No. 25-208-DCCV-27862.

Evidence Reference:
50 Pages | December 16, 2025, Opposition to Rule 91a Motion to Dismiss


December 23, 2025

132nd District Court issued partial dismissal order despite the cause being filed solely for public notice.

Evidence Reference:

3 Pages | Partial Dismissal Order by the 132nd District Court


March ~ 2026

Documents Notarized for this Federal Civil Rights Suit:

The documents will appear here when they have been Notarized


Federal Civil Rights Suit Filed

Following the completion of the evidentiary record and administrative process, Plaintiff filed a federal civil rights action under 42 U.S.C. Sec. 1983 in the United States District Court for the Northern District of Texas – Lubbock Division.

Filed documents will appear here when they have been Notarized


 Last Updated: March 14, 2026

Property rights are human rights. Due process is not optional.