Case: United States v. Indigo Investments, LLC

1:09-cv-00376 | U.S. District Court for the Southern District of Mississippi

Filed Date: June 16, 2009

Closed Date: 2014

Clearinghouse coding complete

Case Summary

On June 16, 2009, the United States filed a lawsuit in the United States District Court for the Southern District of Mississippi, under the Fair Housing Act, 42 U.S.C. § 3612, against the owners and managers of a 98-lot mobile home park located in Gulfport, Mississippi. The defendants leased lots to the Federal Emergency Management Agency (FEMA) to house persons displaced by Hurricane Katrina. The U.S. claimed, based on evidence from particular complainants and witnesses and on fair housing te…

On June 16, 2009, the United States filed a lawsuit in the United States District Court for the Southern District of Mississippi, under the Fair Housing Act, 42 U.S.C. § 3612, against the owners and managers of a 98-lot mobile home park located in Gulfport, Mississippi. The defendants leased lots to the Federal Emergency Management Agency (FEMA) to house persons displaced by Hurricane Katrina. The U.S. claimed, based on evidence from particular complainants and witnesses and on fair housing testing, that the site's management applied various park rules more harshly against African American tenants and members of interracial households, openly made racial slurs, declared that they didn't want any African American residents living at the park, and generally harassed and intimidated black tenants. The plaintiff sought declaratory, injunctive, and monetary relief, as well as civil penalties. The case was assigned to Judge Louis Guirola.

On November 15, 2010, the Court denied defendants' motions for summary judgment; the court found that the U.S. had produced sufficient evidence of discriminatory rule enforcement, racial bias, and harassment. Though the case was scheduled for trial, shortly before that date arrived, the parties agreed to a three-year settlement on January 7, 2011. The agreement included a standard prohibition against discrimination, but it also included restrictions on the defendant manager in any future involvements in the rental real estate business. These restrictions included regulating the conduct of the defendant-owner in the event it re-entered the rental real estate business, including notice to the plaintiff, fair housing training, notice provisions, non-discrimination policies, detailed reporting and recordkeeping requirements to allow plaintiff to monitor its compliance, and consent to periodic compliance testing. Defendants agreed to pay $45,000 in monetary damages to twelve named aggrieved persons, $45,000 to the United States, and a $5,000 civil penalty. The case closed on January 18, 2011.

Summary Authors

Asma Husain (2/6/2016)

Christiana Johnson (11/28/2019)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/4301952/parties/united-states-v-indigo-investments-llc/


Judge(s)

Guirola, Louis Jr. (Mississippi)

Attorney for Plaintiff

Fregiato, Christopher J. (District of Columbia)

Harris, Stan (Mississippi)

Holder, Eric H. Jr. (District of Columbia)

Attorney for Defendant

Holleman, Tim C. (Mississippi)

Expert/Monitor/Master/Other

show all people

Documents in the Clearinghouse

Document

1:09-cv-07338

Docket

United States v. Indigo Investments

Jan. 18, 2011

Jan. 18, 2011

Docket
1

1:09-cv-00376

Complaint

June 19, 2009

June 19, 2009

Complaint
105

1:09-cv-00376

Memorandum Opinion and Order Denying Summary Judgment and Motion to Strike

United States v. Indigo Investments, LLC.

Nov. 15, 2010

Nov. 15, 2010

Order/Opinion
124

1:09-cv-00376

Consent Decree

Jan. 18, 2011

Jan. 18, 2011

Settlement Agreement

Docket

See docket on RECAP: https://www.courtlistener.com/docket/4301952/united-states-v-indigo-investments-llc/

Last updated Nov. 29, 2025, 4:13 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT with Jury Demand against Indigo Investments, LLC, Edward L. Hamilton, Barbara A. Hamilton, filed by United States of America. (Attachments: # 1 Civil Cover Sheet)(avm) (Entered: 06/19/2009)

June 19, 2009

June 19, 2009

RECAP
2

Summons Issued as to Indigo Investments, LLC, Edward L. Hamilton, Barbara A. Hamilton. (RLW) (Entered: 06/23/2009)

June 23, 2009

June 23, 2009

3

**NOTE: Disregard** SUMMONS Returned Executed by United States of America Barbara A. Hamilton served on 6/24/2009, answer due 7/14/2009. (Paige, Mitzi) Modified on 7/1/2009 (RLW). (Entered: 07/01/2009)

July 1, 2009

July 1, 2009

4

**NOTE: Disregard** SUMMONS Returned Executed by United States of America Edward L. Hamilton served on 6/24/2009, answer due 7/14/2009. (Paige, Mitzi) Modified on 7/1/2009 (RLW). (Entered: 07/01/2009)

July 1, 2009

July 1, 2009

5

SUMMONS Returned Executed by United States of America Barbara A. Hamilton served on 6/30/2009, answer due 7/20/2009. (Paige, Mitzi) (Entered: 07/01/2009)

July 1, 2009

July 1, 2009

6

SUMMONS Returned Executed by United States of America Edward L. Hamilton served on 6/30/2009, answer due 7/20/2009. (Paige, Mitzi) (Entered: 07/01/2009)

July 1, 2009

July 1, 2009

7

(Fax Copy) ANSWER to 1 Complaint by Edward L. Hamilton, Barbara A. Hamilton.(wld) (Entered: 07/20/2009)

July 20, 2009

July 20, 2009

8

Rule 16.1(A) Initial Order Telephonic Case Management Conference set for 8/18/2009 09:30 AM before Magistrate Judge Robert H. Walker (JR) (Entered: 07/21/2009)

July 21, 2009

July 21, 2009

9

ANSWER to 1 Complaint by Indigo Investments, LLC.(White, David) (Entered: 08/07/2009)

Aug. 7, 2009

Aug. 7, 2009

10

SUMMONS Returned Executed by United States of America Indigo Investments, LLC served on 7/28/2009, answer due 8/17/2009. (Paige, Mitzi) (Entered: 08/10/2009)

Aug. 10, 2009

Aug. 10, 2009

11

US Marshal's SUMMONS Returned Executed as to Indigo Investments, LLC. (wld) (Entered: 08/17/2009)

Aug. 17, 2009

Aug. 17, 2009

12

CASE MANAGEMENT ORDER: CJRA Track : Standard. Amended Pleadings due by 9/15/2009, Joinder of Parties due by 9/15/2009, Designate Experts Plaintiff Deadline due by 11/2/2009, Designate Experts for Defendant Deadline due by 12/2/2009, Discovery due by 3/1/2010, Motions due by 3/15/2010, Settlement Conference set for 6/8/2010 09:00 AM before Magistrate Judge Robert H. Walker, Final Pretrial Conference set for 8/11-13/2010 before District Judge Louis Guirola Jr., Jury Trial set for 9/13/2010 trial calendar before District Judge Louis Guirola Jr. ETT: 3 days. No conflicts. Parties do NOT consent. Signed by Magistrate Judge Robert H. Walker on August 18, 2009 (JR) (Entered: 08/18/2009)

Aug. 18, 2009

Aug. 18, 2009

13

NOTICE of Service of Plaintiff United States' Pre-Discovery Disclosure by United States of America (Richmond, Erin) (Entered: 08/20/2009)

Aug. 20, 2009

Aug. 20, 2009

14

NOTICE of Service of Pre-Discovery Disclosure by Indigo Investments, LLC (White, David) (Entered: 08/24/2009)

Aug. 24, 2009

Aug. 24, 2009

15

NOTICE of Service of First Set Of Interrogatories by Indigo Investments, LLC (White, David) (Entered: 10/01/2009)

Oct. 1, 2009

Oct. 1, 2009

16

NOTICE of Service of First Set Of Request for Production by Indigo Investments, LLC (White, David) (Entered: 10/01/2009)

Oct. 1, 2009

Oct. 1, 2009

17

NOTICE of Service of Interrogatories by United States of America (Richmond, Erin) (Entered: 10/06/2009)

Oct. 6, 2009

Oct. 6, 2009

18

NOTICE of Service of Request for Production by United States of America (Richmond, Erin) (Entered: 10/06/2009)

Oct. 6, 2009

Oct. 6, 2009

19

NOTICE of Service of United States' Response to Interrogatories by United States of America (Richmond, Erin) (Entered: 11/02/2009)

Nov. 2, 2009

Nov. 2, 2009

20

NOTICE of Service of United States' Response to Request for Production by United States of America (Richmond, Erin) (Entered: 11/02/2009)

Nov. 2, 2009

Nov. 2, 2009

21

NOTICE of Service of First Supplemental Pre-Discovery Disclosure by United States of America (Richmond, Erin) (Entered: 12/17/2009)

Dec. 17, 2009

Dec. 17, 2009

22

NOTICE of Appearance by Erin Meehan Richmond on behalf of United States of America (Richmond, Erin) (Entered: 12/22/2009)

Dec. 22, 2009

Dec. 22, 2009

23

NOTICE of Service of Response to Interrogatories by Indigo Investments, LLC (White, David) (Entered: 12/22/2009)

Dec. 22, 2009

Dec. 22, 2009

24

NOTICE of Service of Response to Request for Production by Indigo Investments, LLC (White, David) (Entered: 12/22/2009)

Dec. 22, 2009

Dec. 22, 2009

25

NOTICE of Service of Plaintiff United States' First Amended Response to Interrogatories by United States of America (Richmond, Erin) (Entered: 01/11/2010)

Jan. 11, 2010

Jan. 11, 2010

26

NOTICE of Service of Plaintiff United States' First Amended Response to Request for Production by United States of America (Richmond, Erin) (Entered: 01/11/2010)

Jan. 11, 2010

Jan. 11, 2010

27

MOTION to Appoint Counsel by Barbara A. Hamilton (wld) (Entered: 01/14/2010)

Jan. 13, 2010

Jan. 13, 2010

28

Joint MOTION for Extension of Time to Complete Discovery and Motions Deadlines by United States of America (Attachments: # 1 Good Faith Certificate)(Fregiato, Christopher) (Entered: 01/21/2010)

Jan. 21, 2010

Jan. 21, 2010

29

NOTICE of Appearance by David Jeffrey White on behalf of Edward L. Hamilton, Barbara A. Hamilton (White, David) (Entered: 01/21/2010)

Jan. 21, 2010

Jan. 21, 2010

30

AMENDED SCHEDULING ORDER: CJRA Track : Standard. Discovery due by 7/15/2010 Motions due by 7/29/2010 Settlement Conference set for 11/2/2010 09:30 AM before Magistrate Judge Robert H. Walker Pretrial Conference set for 12/8-10/2010 before District Judge Louis Guirola Jr. Jury Trial set for 1/10/2011 trial calendar before District Judge Louis Guirola Jr. Proposed Pretrial Order due by 12/8/2010. ETT: 3 days. No conflicts. Parties do NOT consent. Signed by Magistrate Judge Robert H. Walker on January 26, 2010 (JR) Modified on 10/18/2010 to correct a typographical error (JR). (Entered: 01/26/2010)

Jan. 26, 2010

Jan. 26, 2010

31

NOTICE of Service of Supplemental Response to Request for Production by Indigo Investments, LLC (White, David) (Entered: 04/08/2010)

April 8, 2010

April 8, 2010

32

CERTIFICATE OF SERVICE by United States of America Subpoena to BancorpSouth for Documents/Records (Paige, Mitzi) (Entered: 04/09/2010)

April 9, 2010

April 9, 2010

33

Subpoena Returned Executed as to Bancorp South. (Paige, Mitzi) (Entered: 04/12/2010)

April 12, 2010

April 12, 2010

34

NOTICE of Service of Second Supplemental Pre-Discovery Disclosure by United States of America (Richmond, Erin) (Entered: 04/13/2010)

April 13, 2010

April 13, 2010

35

NOTICE to Take Deposition of Indigo Investments, LLC by United States of America (Richmond, Erin) (Entered: 04/15/2010)

April 15, 2010

April 15, 2010

36

NOTICE to Take Deposition of Edward L. Hamilton by United States of America (Richmond, Erin) (Entered: 04/20/2010)

April 20, 2010

April 20, 2010

37

NOTICE to Take Deposition of Barbara A. Hamilton by United States of America (Richmond, Erin) (Entered: 04/20/2010)

April 20, 2010

April 20, 2010

38

Joint MOTION for Protective Order by United States of America (Fregiato, Christopher) (Entered: 04/21/2010)

April 21, 2010

April 21, 2010

39

AGREED PROTECTIVE ORDER. Signed by Magistrate Judge Robert H. Walker on April 23, 2010. (Joffe, Scherry) (Entered: 04/23/2010)

April 23, 2010

April 23, 2010

40

NOTICE to Take Deposition of Barbara A. Hamilton by United States of America (Richmond, Erin) (Entered: 05/05/2010)

May 5, 2010

May 5, 2010

41

NOTICE to Take Deposition of Edward L. Hamilton by United States of America (Richmond, Erin) (Entered: 05/05/2010)

May 5, 2010

May 5, 2010

42

NOTICE of Service of Supplemental Pre-Discovery Disclosure by Indigo Investments, LLC (White, David) (Entered: 05/14/2010)

May 14, 2010

May 14, 2010

43

NOTICE of Service of Pre-Discovery Disclosure by Edward L. Hamilton, Barbara A. Hamilton (White, David) (Entered: 05/14/2010)

May 14, 2010

May 14, 2010

44

NOTICE of Service of United States' Third Supplemental Pre-Discovery Disclosure by United States of America (Fregiato, Christopher) (Entered: 05/20/2010)

May 20, 2010

May 20, 2010

45

NOTICE of Appearance by Erin Meehan Richmond on behalf of United States of America (Richmond, Erin) (Entered: 06/02/2010)

June 2, 2010

June 2, 2010

46

NOTICE of Service of Second Supplemental Pre-Discovery Disclosure by Indigo Investments, LLC (White, David) (Entered: 06/04/2010)

June 4, 2010

June 4, 2010

47

NOTICE of Service of Second Supplemental Response to Interrogatories by Indigo Investments, LLC (White, David) (Entered: 06/04/2010)

June 4, 2010

June 4, 2010

48

NOTICE of Service of Supplemental Interrogatories by Indigo Investments, LLC (White, David) (Entered: 06/04/2010)

June 4, 2010

June 4, 2010

49

NOTICE of Service of Supplemental Request for Production by Indigo Investments, LLC (White, David) (Entered: 06/04/2010)

June 4, 2010

June 4, 2010

50

NOTICE of Service of Second Amended Response to Request for Production by United States of America (Richmond, Erin) (Entered: 06/04/2010)

June 4, 2010

June 4, 2010

51

NOTICE of Service of Second Amended Response to Interrogatories by United States of America (Richmond, Erin) (Entered: 06/10/2010)

June 10, 2010

June 10, 2010

52

NOTICE of Service of Request for Admissions by United States of America (Paige, Mitzi) (Entered: 06/10/2010)

June 10, 2010

June 10, 2010

53

NOTICE to Take Deposition of Barbara A. Hamilton by United States of America (Maranzano, Jennifer) (Entered: 06/14/2010)

June 14, 2010

June 14, 2010

54

NOTICE to Take Deposition of Edward L. Hamilton by United States of America (Maranzano, Jennifer) (Entered: 06/14/2010)

June 14, 2010

June 14, 2010

55

NOTICE to Take Deposition of Chris Hebert by United States of America (Maranzano, Jennifer) (Entered: 06/14/2010)

June 14, 2010

June 14, 2010

56

NOTICE to Take Deposition of Mary Hebert by United States of America (Maranzano, Jennifer) (Entered: 06/14/2010)

June 14, 2010

June 14, 2010

57

NOTICE to Take Deposition of Doug Hebert by United States of America (Maranzano, Jennifer) (Entered: 06/14/2010)

June 14, 2010

June 14, 2010

58

NOTICE of Service of Plaintiff United States' Second Sets of Interrogatories by United States of America (Fregiato, Christopher) (Entered: 06/15/2010)

June 15, 2010

June 15, 2010

59

NOTICE to Take Deposition of Mary Hebert by United States of America (Fregiato, Christopher) (Entered: 06/24/2010)

June 24, 2010

June 24, 2010

60

NOTICE to Take Deposition of Douglas Hebert by United States of America (Fregiato, Christopher) (Entered: 06/24/2010)

June 24, 2010

June 24, 2010

61

NOTICE to Take Deposition of Chris Hebert by United States of America (Maranzano, Jennifer) (Entered: 06/30/2010)

June 30, 2010

June 30, 2010

62

NOTICE to Take Deposition of Indigo Investments, LLC by United States of America (Fregiato, Christopher) (Entered: 07/01/2010)

July 1, 2010

July 1, 2010

63

NOTICE of Appearance by Melissa Batia Williams on behalf of Christopher S Hebert (Williams, Melissa) (Entered: 07/06/2010)

July 6, 2010

July 6, 2010

64

MOTION to Quash Subpoena by Christopher S Hebert (Attachments: # 1 Exhibit A)(Williams, Melissa) (Entered: 07/06/2010)

July 6, 2010

July 6, 2010

65

NOTICE of Service of Response to Interrogatories by United States of America (Fregiato, Christopher) (Entered: 07/07/2010)

July 7, 2010

July 7, 2010

66

NOTICE of Service of Response to Request for Production by United States of America (Fregiato, Christopher) (Entered: 07/09/2010)

July 9, 2010

July 9, 2010

67

NOTICE to Take Deposition of Thelton Moses by Indigo Investments, LLC (White, David) (Entered: 07/09/2010)

July 9, 2010

July 9, 2010

68

NOTICE of Service of Response to Request for Admissions by Barbara A. Hamilton (White, David) (Entered: 07/09/2010)

July 9, 2010

July 9, 2010

69

NOTICE of Service of Response to Request for Admissions by Edward L. Hamilton (White, David) (Entered: 07/09/2010)

July 9, 2010

July 9, 2010

70

NOTICE to Take Deposition of Barbara A. Hamilton by United States of America (Maranzano, Jennifer) (Entered: 07/13/2010)

July 13, 2010

July 13, 2010

71

NOTICE to Take Deposition of Edward L. Hamilton by United States of America (Maranzano, Jennifer) (Entered: 07/13/2010)

July 13, 2010

July 13, 2010

72

MOTION for Protective Order by Page, Mannino, Peresich & McDermott, PLLC (Attachments: # 1 Exhibit)(Prescott, Nathan) (Entered: 07/14/2010)

July 14, 2010

July 14, 2010

73

NOTICE to Take Deposition of Thelton Moses by Indigo Investments, LLC (White, David) (Entered: 07/14/2010)

July 14, 2010

July 14, 2010

74

Subpoena Returned Executed as to Thelton Moses. (White, David) (Entered: 07/14/2010)

July 14, 2010

July 14, 2010

75

Subpoena Returned Executed as to Thelton Moses. (White, David) (Entered: 07/14/2010)

July 14, 2010

July 14, 2010

76

NOTICE of Service of Response to Interrogatories by Barbara A. Hamilton, Edward L. Hamilton (White, David) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

77

NOTICE of Service of Response to Request for Production by Barbara A. Hamilton, Edward L. Hamilton (White, David) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

78

NOTICE of Service of Response to Interrogatories by Indigo Investments, LLC (White, David) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

79

NOTICE of Service of Third Supplemental Response to Interrogatories by Indigo Investments, LLC (White, David) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

80

NOTICE of Service of Third Supplemental Response to Request for Production by Indigo Investments, LLC (White, David) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

81

**NOTE: DISREGARD ENTRY. NOTICE of Service of Fourth Supplemental Pre-Discovery Disclosure by United States of America (Richmond, Erin); Modified to restrict entry and add docket text on 7/15/2010 (JCH). (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

82

NOTICE of Service of Fourth Supplemental Pre-Discovery Disclosure by United States of America (Richmond, Erin) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

83

NOTICE of Service of Response to Interrogatories by United States of America (Richmond, Erin) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

84

NOTICE of Service of Response to Interrogatories by United States of America (Richmond, Erin) (Entered: 07/15/2010)

July 15, 2010

July 15, 2010

85

Subpoena Returned Executed as to Harrison County Sheriff's Department. (White, David) (Entered: 07/16/2010)

July 16, 2010

July 16, 2010

86

MOTION for Extension of Time to Complete Discovery (Motion Deadline) by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) (Entered: 07/20/2010)

July 20, 2010

July 20, 2010

87

MOTION to Withdraw 72 MOTION for Protective Order by Page, Mannino, Peresich & McDermott, PLLC (Prescott, Nathan) (Entered: 07/29/2010)

July 29, 2010

July 29, 2010

88

MOTION to Dismiss by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) (Entered: 08/09/2010)

Aug. 9, 2010

Aug. 9, 2010

89

MOTION for Summary Judgment by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit)(White, David) (Entered: 08/09/2010)

Aug. 9, 2010

Aug. 9, 2010

90

MEMORANDUM in Support re 89 MOTION for Summary Judgment filed by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) (Entered: 08/09/2010)

Aug. 9, 2010

Aug. 9, 2010

91

MOTION for Extension of Time to File Response/Reply to Defendants' Motion for Summary Judgment by United States of America (Maranzano, Jennifer) (Entered: 08/12/2010)

Aug. 12, 2010

Aug. 12, 2010

92

RESPONSE to Motion re 88 MOTION to Dismiss filed by United States of America (Fregiato, Christopher) (Entered: 08/26/2010)

Aug. 26, 2010

Aug. 26, 2010

93

Unopposed MOTION for Leave to File Excess Pages for Its Response to Defendants' Motion for Summary Judgment by United States of America (Fregiato, Christopher) (Entered: 09/09/2010)

Sept. 9, 2010

Sept. 9, 2010

94

RESPONSE to Motion re 89 MOTION for Summary Judgment, 90 Memorandum in Support of Motion filed by United States of America (Attachments: # 1 Exhibit Exhibit List, # 2 Exhibit Declaration of M. Johnson, # 3 Exhibit Declaration of J. Johnson, # 4 Exhibit Declaration of T. Samuel, # 5 Exhibit Declaration of T. Young, # 6 Exhibit Declaration of L. Reyes, # 7 Exhibit Declaration of W. Batey, # 8 Exhibit Declaration of D. Duong, # 9 Exhibit Declaration of C. Boose, # 10 Exhibit Declaration of B. Boose, # 11 Exhibit Declaration of P. Gale, # 12 Exhibit Declaration of K. Gale, # 13 Exhibit Declaration of B. Jefferson, # 14 Exhibit Declaration of M. Jefferson, # 15 Exhibit Declaration of N. Cooper, # 16 Exhibit Declaration of M.B. Harrison, # 17 Exhibit Declaration of R. Robinson, # 18 Exhibit Declaration of T. Vick, # 19 Exhibit Complaint, # 20 Exhibit Indigo Investments' Answers to Pl.'s First Set of Interrogatories, # 21 Exhibit Excerpts of Hebert 30(b)(6) Deposition 5/4/10, # 22 Exhibit Excerpts of Indigo 30(b)(6) Deposition 7/9/10, # 23 Exhibit Excerpts of Hebert Deposition 7/9/10, # 24 Exhibit Excerpts of B. Hamilton Deposition 6/1/10, # 25 Exhibit Excerpts of E. Hamilton Deposition 7/14/10, # 26 Exhibit Excerpts of B. Hamilton Deposition 7/14/10, # 27 Exhibit M. Barnes Written Warnings and Notice, # 28 Exhibit Homestead Park Rules, # 29 Exhibit M. Barnes Johnson Eviction Documents, # 30 Exhibit L. Reyes Eviction Documents, # 31 Exhibit C. Boose Written Warnings and Notice, # 32 Exhibit T. Vick Lease and Written Warnings, # 33 Exhibit M. Keel Lease and Written Warnings, # 34 Exhibit HUD Reasonable Cause Determination, # 35 Exhibit S. Reid Lease and Written Warnings, # 36 Exhibit I. Locke Lease and Written Warnings, # 37 Exhibit K. Perry Lease and Written Warnings, # 38 Exhibit GCFHC Testing Report, # 39 Exhibit R. Robinson Lease)(Fregiato, Christopher) (Entered: 09/09/2010)

Sept. 9, 2010

Sept. 9, 2010

95

MOTION for Extension of Time to File Response/Reply as to 94 Response to Motion,,,,,,, 89 MOTION for Summary Judgment by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) (Entered: 09/17/2010)

Sept. 17, 2010

Sept. 17, 2010

96

ORDER granting Defendants' 95 Motion for Extension of Time to file a Reply in support of their 89 MOTION for Summary Judgment. The Replies are due by 9/30/2010. Signed by District Judge Louis Guirola, Jr., on September 20, 2010. (RH) (Entered: 09/20/2010)

Sept. 20, 2010

Sept. 20, 2010

97

Unopposed MOTION for Leave to File Excess Pages by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) (Entered: 09/28/2010)

Sept. 28, 2010

Sept. 28, 2010

98

Rebuttal re 90 Memorandum in Support of Motion, 94 Response to Motion,,,,,,, 89 MOTION for Summary Judgment filed by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) (Entered: 09/30/2010)

Sept. 30, 2010

Sept. 30, 2010

99

Response in Support re 94 RESPONSE to Motion re 89 MOTION for Summary Judgment, 90 Memorandum in Support of Motion filed by United States of America (Attachments: # 1 Exhibit Exhibit List, # 2 Exhibit Declaration of M. Johnson, # 3 Exhibit Declaration of J. Johnson, # 4 Exhibit Declaration of T. Samuel, # 5 Exhibit Declaration of T. Young, # 6 Exhibit Declaration of L. Reyes, # 7 Exhibit Declaration of W. Batey, # 8 Exhibit Declaration of D. Duong, # 9 Exhibit Declaration of C. Boose, # 10 Exhibit Declaration of B. Boose, # 11 Exhibit Declaration of P. Gale, # 12 Exhibit Declaration of K. Gale, # 13 Exhibit Declaration of B. Jefferson, # 14 Exhibit Declaration of M. Jefferson, # 15 Exhibit Declaration of N. Cooper, # 16 Exhibit Declaration of M.B. Harrison, # 17 Exhibit Declaration of R. Robinson, # 18 Exhibit Declaration of T. Vick, # 19 Exhibit Complaint, # 20 Exhibit Indigo Investments' Answers to Pl.'s First Set of Interrogatories, # 21 Exhibit Excerpts of Hebert 30(b)(6) Deposition 5/4/10, # 22 Exhibit Excerpts of Indigo 30(b)(6) Deposition 7/9/10, # 23 Exhibit Excerpts of Hebert Deposition 7/9/10, # 24 Exhibit Excerpts of B. Hamilton Deposition 6/1/10, # 25 Exhibit Excerpts of E. Hamilton Deposition 7/14/10, # 26 Exhibit Excerpts of B. Hamilton Deposition 7/14/10, # 27 Exhibit M. Barnes Written Warnings and Notice, # 28 Exhibit Homestead Park Rules, # 29 Exhibit M. Barnes Johnson Eviction Documents, # 30 Exhibit L. Reyes Eviction Documents, # 31 Exhibit C. Boose Written Warnings and Notice, # 32 Exhibit T. Vick Lease and Written Warnings, # 33 Exhibit M. Keel Lease and Written Warnings, # 34 Exhibit HUD Reasonable Cause Determination, # 35 Exhibit S. Reid Lease and Written Warnings, # 36 Exhibit I. Locke Lease and Written Warnings, # 37 Exhibit K. Perry Lease and Written Warnings, # 38 Exhibit GCFHC Testing Report, # 39 Exhibit R. Robinson Lease)(Fregiato, Christopher), 89 MOTION for Summary Judgment by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Exhibit, # 9 Exhibit, # 10 Exhibit, # 11 Exhibit)(White, David), 98 Rebuttal re 90 Memorandum in Support of Motion, 94 Response to Motion,,,,,,, 89 MOTION for Summary Judgment filed by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David), 90 MEMORANDUM in Support re 89 MOTION for Summary Judgment filed by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (White, David) filed by Barbara A. Hamilton, Edward L. Hamilton, Christopher S Hebert, Indigo Investments, LLC (Attachments: # 1 Exhibit Deposition Excerpts of B. Hamilton, # 2 Exhibit Deposition Excerpts of C. Hebert, # 3 Exhibit Deposition Excerpts of E. Hamilton, # 4 Exhibit Rose Robinson FEMA Lease, # 5 Exhibit Affidavit of Laurarance Newkirk, # 6 Exhibit Affidavit of Carl Stanton, # 7 Exhibit Deposition Excerpts of T. Moses, # 8 Exhibit Affidavit of Rose Stanton)(White, David) (Entered: 09/30/2010)

Sept. 30, 2010

Sept. 30, 2010

100

MOTION to Strike 99 Response in Support,,,,,,,,,,,, by United States of America (Attachments: # 1 Exhibit Notice of Electronic Filing of Text-Only Order, # 2 Exhibit Indigo's Answers to US' First Interrogatories, # 3 Exhibit Email from White supplementing disclosures, # 4 Exhibit Notice of Service of US' Response to Defs.' RFP, # 5 Exhibit Letter re: Moses depo transcript, # 6 Exhibit Email re: B. Hamilton depo transcript v.2, # 7 Exhibit Email re: B. Hamilton depo transcript v.1)(Fregiato, Christopher) (Entered: 10/07/2010)

Oct. 7, 2010

Oct. 7, 2010

Case Details

State / Territory:

Mississippi

Case Type(s):

Fair Housing/Lending/Insurance

Special Collection(s):

Multi-LexSum (in sample)

Key Dates

Filing Date: June 16, 2009

Closing Date: 2014

Case Ongoing: No

Plaintiffs

Plaintiff Description:

United States on behalf of African-American mobile home tenants in FEMA housing after Hurricane Katrina.

Plaintiff Type(s):

U.S. Dept of Justice plaintiff

Attorney Organizations:

U.S. Dept. of Justice Civil Rights Division

Public Interest Lawyer: Yes

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Homestead Mobile Home Village (Gulfport), Private Entity/Person

Indigo Investments, LLC (Gulfport), Private Entity/Person

Defendant Type(s):

Multi-family housing provider

Case Details

Causes of Action:

Fair Housing Act/Fair Housing Amendments Act (FHAA), 42 U.S.C. §§ 3601 et seq.

Other Dockets:

Southern District of Mississippi 1:09-cv-00376

Southern District of Mississippi 1:09-cv-07338

Available Documents:

Complaint (any)

Injunctive (or Injunctive-like) Relief

Monetary Relief

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Damages

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Content of Injunction:

Develop anti-discrimination policy

Discrimination Prohibition

Implement complaint/dispute resolution process

Monitoring

Other requirements regarding hiring, promotion, retention

Provide antidiscrimination training

Recordkeeping

Reporting

Amount Defendant Pays: 95,000

Order Duration: 2011 - 2014

Issues

General/Misc.:

Emergency shelter

Housing

Pattern or Practice

Discrimination Area:

Disparate Treatment

Housing Sales/Rental

Discrimination Basis:

Race discrimination

Affected Race(s):

Black