Case: United States of America v. Trustmark National Bank

2:21-cv-02664 | U.S. District Court for the Western District of Tennessee

Filed Date: Oct. 22, 2021

Closed Date: May 21, 2025

Clearinghouse coding in progress

Case Summary

This case challenged Trustmark National Bank’s alleged pattern or practice of redlining—refusing to provide equal access to mortgage credit in majority-Black and Hispanic neighborhoods in the Memphis metropolitan area. On October 22, 2021, the United States Department of Justice and the Consumer Financial Protection Bureau (CFPB) filed this lawsuit against Trustmark National Bank in the U.S. District Court for the Western District of Tennessee. The complaint alleged that, between 2014 and 2018,…

This case challenged Trustmark National Bank’s alleged pattern or practice of redlining—refusing to provide equal access to mortgage credit in majority-Black and Hispanic neighborhoods in the Memphis metropolitan area.

On October 22, 2021, the United States Department of Justice and the Consumer Financial Protection Bureau (CFPB) filed this lawsuit against Trustmark National Bank in the U.S. District Court for the Western District of Tennessee. The complaint alleged that, between 2014 and 2018, Trustmark intentionally avoided serving the credit needs of majority-Black and Hispanic communities in the Memphis, Tennessee–Mississippi–Arkansas Metropolitan Statistical Area. Specifically, the government claimed that Trustmark located nearly all of its branches and mortgage loan officers in majority-white neighborhoods, conducted minimal outreach in communities of color, and maintained inadequate fair-lending oversight, resulting in significantly fewer loan applications and originations from majority-Black and Hispanic tracts than comparable lenders.

The United States and CFPB brought the action under the Fair Housing Act, Equal Credit Opportunity Act, and Consumer Financial Protection Act, alleging that Trustmark’s conduct constituted unlawful discrimination on the basis of race, color, and national origin. The complaint sought declaratory and injunctive relief, civil penalties, and orders requiring the bank to take affirmative steps to remedy the effects of its redlining practices.

That same day, the parties jointly submitted a Consent Order resolving the claims. Without admitting or denying liability, Trustmark agreed to implement extensive remedial measures and pay civil penalties. The consent order required the bank to:

Invest $3.85 million in a loan subsidy fund to increase mortgage lending in majority-Black and Hispanic census tracts; Spend $400,000 on partnerships with community and government organizations providing financial education and homeownership services; Allocate $200,000 per year for advertising, outreach, and credit counseling targeted toward underserved communities; Open a new loan production office in a majority-Black or Hispanic tract; and pay a $5 million civil penalty to the CFPB (with $4 million credited against a concurrent OCC penalty).

The five-year consent order also required the establishment of a Fair Lending Oversight Committee, annual fair-lending training, and regular reporting to the DOJ and CFPB. Judge Samuel H. Mays, Jr. approved the consent judgment on October 27, 2021, dismissing the case while retaining jurisdiction to enforce the order.

On May 20, 2025, after determining that Trustmark had fully complied with its obligations, the United States moved to terminate the consent order. Judge Mays granted the motion the following day, dismissing the action with prejudice.

This case is now closed.

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/60666930/parties/united-states-of-america-v-trustmark-national-bank/


Judge(s)
Attorney for Plaintiff

Blumberg, Jeffrey (Tennessee)

Campos, Marta (Tennessee)

Hazelkorn, Benjamin (Tennessee)

Kuo, Eileen (Tennessee)

Lee, Nicholas (Tennessee)

Attorney for Defendant

show all people

Documents in the Clearinghouse

Document
2

2:21-cv-02664

Joint Motion for Approval and Entry of Proposed Consent Order and Memorandum in Support

Oct. 22, 2021

Oct. 22, 2021

Pleading / Motion / Brief
1

2:21-cv-02664

Complaint

Oct. 22, 2021

Oct. 22, 2021

Complaint
26

2:21-cv-02664

Consent Order

Oct. 27, 2021

Oct. 27, 2021

Order/Opinion
29

2:21-cv-02664

Order Terminating Consent Order and Dismissing with Prejudice

May 21, 2025

May 21, 2025

Order/Opinion

Docket

See docket on RECAP: https://www.courtlistener.com/docket/60666930/united-states-of-america-v-trustmark-national-bank/

Last updated Oct. 24, 2025, 12:38 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT against Trustmark National Bank, filed by United States of America. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Civil Cover Sheet)(Kuo, Eileen) (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

Clearinghouse
2

Joint MOTION to Approve Consent Judgment (proposed consent order submitted) by United States of America. (Attachments: # 1 Proposed Consent Order)(Kuo, Eileen) (Entered: 10/22/2021)

1 Proposed Consent Order

View on RECAP

Oct. 22, 2021

Oct. 22, 2021

Clearinghouse
3

Judge Samuel H. Mays, Jr and Magistrate Judge Annie T. Christoff added. (agj) (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

4

NOTICE TO COMPLY WITH PLAN FOR ALTERNATE DISPUTE RESOLUTION (ADR): Pursuant to Section to 2.1 of the ADR Plan, all civil cases filed on or after Sept. 1, 2014, shall be referred automatically for ADR. For compliance requirements, refer to the ADR Plan at: http://www.tnwd.uscourts.gov/pdf/content/ADRPlan.pdf (agj) (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

5

NOTICE OF CASE TRACKING ASSIGNMENT PURSUANT TO LOCAL RULE 16.2: Pursuant to Local Rule 16.2, this case has been assigned to the Standard track. http://www.tnwd.uscourts.gov/pdf/content/LocalRules.pdf (agj) (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

6

NOTICE OF RIGHT TO CONSENT TO THE EXERCISE OF CIVIL JURISDICTION BY A MAGISTRATE JUDGE Pursuant to 28 U.S.C. 636(c), Fed.R.Civ.P.73, and Local Rule 72.1, this Court has designated the Magistrate Judges of this District to conduct trials and otherwise dispose of any civil case that is filed in this Court. Your decision to consent, or not consent, to the referral of your case to a United States Magistrate Judge for trial and entry of a final judgment must be entirely voluntary. The judge or magistrate judge to whom the case has been assigned will not be informed of your decision unless all parties agree that the case may be referred to a magistrate judge for these specific purposes. A less than unanimous decision will not be communicated by this office to either the judge or magistrate judge. The consent form is available on the courts website at https://www.tnwd.uscourts.gov/forms-and-applications.php (agj) (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

7

Consent MOTION for Leave to Appear Pro Hac Vice Proposed order submitted/government attorney (Fee paid as part of previous filing) by United States of America. (Attachments: # 1 Certificate of Good Standing)(Ondrade, Samantha) Modified on 10/25/2021 (agj). (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

8

Consent MOTION for Leave to Appear Pro Hac Vice proposed order submitted /government attorney (Fee paid as part of previous filing) by United States of America. (Attachments: # 1 Certificate of Good Standing)(Campos, Marta) Modified on 10/25/2021 (agj). (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

9

MOTION for Leave to Appear Pro Hac Vice Proposed Order Submitted. Government Attorney. (Fee paid as part of previous filing) by Consumer Financial Protection Bureau. (Reischl, Jonathan) (Entered: 10/22/2021)

Oct. 22, 2021

Oct. 22, 2021

ADR Compliance

Oct. 22, 2021

Oct. 22, 2021

Notice LR 16.2

Oct. 22, 2021

Oct. 22, 2021

Notice LR 72.1 - Right to Consent to Jurisdiction by Magistrate Judge

Oct. 22, 2021

Oct. 22, 2021

10

MOTION for Leave to Appear Pro Hac Vice Proposed order submitted. Government Attorney (Fee paid as part of previous filing) by Consumer Financial Protection Bureau. (Attachments: # 1 Supplement Certificate of Good Standing)(Hazelkorn, Benjamin) Modified on 10/25/2021 (agj). (Entered: 10/23/2021)

Oct. 23, 2021

Oct. 23, 2021

11

DEFICIENCY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document 7 Consent MOTION for Leave to Appear Pro Hac Vice Proposed order submitted/government attorney (Fee paid as part of previous filing) filed by United States of America has been filed. However, the following deficiency has been found: there in not a state court certificate of good standing attached to the motion. Please refer to the ECF User Manual and ECF Policies and Procedures. The filer has one business day to correct the deficiency. (agj) (Entered: 10/23/2021)

Oct. 23, 2021

Oct. 23, 2021

12

DEFICIENCY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document 8 Consent MOTION for Leave to Appear Pro Hac Vice proposed order submitted /government attorney (Fee paid as part of previous filing) filed by United States of America has been filed. However, the following deficiency has been found: there is not state court certificate of good standing attached to the motion. Please refer to the ECF User Manual and ECF Policies and Procedures. The filer has one business day to correct the deficiency. (agj) (Entered: 10/23/2021)

Oct. 23, 2021

Oct. 23, 2021

13

DEFICIENCY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document 9 MOTION for Leave to Appear Pro Hac Vice Proposed Order Submitted. Government Attorney. (Fee paid as part of previous filing) filed by Consumer Financial Protection Bureau has been filed. However, the following deficiency has been found: there are no certficates of good standing attached to the motion. Please refer to the ECF User Manual and ECF Policies and Procedures. The filer has one business day to correct the deficiency. (agj) (Entered: 10/23/2021)

Oct. 23, 2021

Oct. 23, 2021

14

DEFICIENCY NOTICE: Pursuant to Rule 5 of the Federal Rules of Civil Procedure, document 10 MOTION for Leave to Appear Pro Hac Vice Proposed order submitted. Government Attorney (Fee paid as part of previous filing) filed by Consumer Financial Protection Bureau has been filed. However, the following deficiency has been found: there are not state court nor district court certificates of good standing attached to the motion. Please refer to the ECF User Manual and ECF Policies and Procedures. The filer has one business day to correct the deficiency. (agj) (Entered: 10/23/2021)

Oct. 23, 2021

Oct. 23, 2021

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

15

MOTION for Leave to Appear Pro Hac Vice (Proposed Order Submitted) (Fee paid as part of previous filing) by Consumer Financial Protection Bureau. (Attachments: # 1 Exhibit Good Standing Certificate)(Lee, Nicholas) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

16

Corrected MOTION for Leave to Appear Pro Hac Vice Proposed Order Submitted. Government Attorney. (Fee paid as part of previous filing) by Consumer Financial Protection Bureau. (Attachments: # 1 Exhibit Good Standing Certificate)(Reischl, Jonathan) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

17

ORDER granting 16 Motion for Leave to Appear Pro Hac Vice as to Jonathan Reischl, signed by Judge Samuel H. Mays, Jr. on 10/25/2021. (Mays, Samuel) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

18

ORDER granting 15 Motion for Leave to Appear Pro Hac Vice as to Nicholas Lee, signed by Judge Samuel H. Mays, Jr. on 10/25/2021. (Mays, Samuel) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

19

ORDER granting 7 Motion for Leave to Appear Pro Hac Vice as to Samantha Ondrade, signed by Judge Samuel H. Mays, Jr. on 10/25/2021. (Mays, Samuel) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

20

ORDER granting 8 Motion for Leave to Appear Pro Hac Vice as to Marta Campos, signed by Judge Samuel H. Mays, Jr. on 10/25/2021. (Mays, Samuel) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

21

ORDER granting 10 Motion for Leave to Appear Pro Hac Vice as to Benjamin Hazelkorn, signed by Judge Samuel H. Mays, Jr. on 10/25/2021. (Mays, Samuel) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

22

First MOTION for Leave to Appear Pro Hac Vice Proposed order submitted. Government Attorney (Fee paid as part of previous filing) by Consumer Financial Protection Bureau. (Attachments: # 1 Affidavit Certificate of Good Standing)(Blumberg, Jeffrey) (Entered: 10/25/2021)

Oct. 25, 2021

Oct. 25, 2021

23

ORDER granting 22 Motion for Leave to Appear Pro Hac Vice as to Jeffrey Blumberg, signed by Judge Samuel H. Mays, Jr. on 10/26/2021. (Mays, Samuel) (Entered: 10/26/2021)

Oct. 26, 2021

Oct. 26, 2021

24

Consent MOTION for Leave to Appear Pro Hac Vice proposed order submitted (Filing fee $ 150 receipt number BTNWDC-3733887) by Trustmark National Bank. (Attachments: # 1 Exhibit, # 2 Exhibit)(Mitchell, Andrea) (Entered: 10/26/2021)

Oct. 26, 2021

Oct. 26, 2021

25

ORDER granting 24 Motion for Leave to Appear Pro Hac Vice as to Andrea K. Mitchell, signed by Judge Samuel H. Mays, Jr. on 10/26/2021. (Mays, Samuel) (Entered: 10/26/2021)

Oct. 26, 2021

Oct. 26, 2021

26

ORDER granting 2 Motion to Approve Consent Judgment, signed by Judge Samuel H. Mays, Jr. on 10/27/2021. (Mays, Samuel) (Entered: 10/27/2021)

Oct. 27, 2021

Oct. 27, 2021

Clearinghouse
27

JUDGMENT dismissing the action in accordance with the Consent Order docketed on 10/27/2021, signed by Judge Samuel H. Mays, Jr. on 10/27/2021. The parties will bear their own costs and attorneys fees. The Court retains jurisdiction over this civil action to enforce the terms of the Consent Order. (Mays, Samuel) (Entered: 10/27/2021)

Oct. 27, 2021

Oct. 27, 2021

28

Consent MOTION to Dismiss with Prejudice and Terminate Consent Order by United States of America. (Kuo, Eileen) (Entered: 05/20/2025)

May 20, 2025

May 20, 2025

RECAP
29

ORDER granting 28 Motion to Terminate Consent Order and Dismiss WITH PREJUDICE, signed by Judge Samuel H. Mays, Jr. on 05/21/2025. (Mays, Samuel) (Entered: 05/21/2025)

May 21, 2025

May 21, 2025

Clearinghouse

Case Details

State / Territory:

Tennessee

Case Type(s):

Fair Housing/Lending/Insurance

Special Collection(s):

Trump Administration 2.0: Reversing Course on Existing Litigation

Key Dates

Filing Date: Oct. 22, 2021

Closing Date: May 21, 2025

Case Ongoing: No

Plaintiffs

Plaintiff Description:

The United States of America and the Consumer Financial Protection Bureau

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

Trustmark National Bank (Jackson, Mississippi), Private Entity/Person

Case Details

Causes of Action:

Equal Credit Opportunity Act (ECOA), 15 U.S.C. § 1691

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

Other Dockets:

Western District of Tennessee 2:21-cv-02664

Available Documents:

Complaint (any)

Trial Court Docket

Outcome

Prevailing Party: Plaintiff

Relief Granted:

Injunction / Injunctive-like Settlement

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Issues

Discrimination Area:

Housing Sales/Rental

Discrimination Basis:

National origin discrimination

Race discrimination