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 summary is temporary, while we research the case.) On October 22, 2021, the United States of America and the Consumer Financial Protection Bureau (“Bureau”) brought this action against Trustmark National Bank under the Fair Housing Act (“FHA”), 42 U.S.C. §§ 3601–3619, the Equal Credit Opportunity Act (“ECOA”), 15 U.S.C. §§ 1691–1691f, and the Consumer Financial Protection Act of 2010 (“CFPA”), 12 U.S.C. § 5536(a)(1)(A). The complaint, which was filed in Federal District Court for the West…

(This summary is temporary, while we research the case.)

On October 22, 2021, the United States of America and the Consumer Financial Protection Bureau (“Bureau”) brought this action against Trustmark National Bank under the Fair Housing Act (“FHA”), 42 U.S.C. §§ 3601–3619, the Equal Credit Opportunity Act (“ECOA”), 15 U.S.C. §§ 1691–1691f, and the Consumer Financial Protection Act of 2010 (“CFPA”), 12 U.S.C. § 5536(a)(1)(A). The complaint, which was filed in Federal District Court for the Western District of Tennessee, alleged that Trustmark engaged in a pattern or practice of unlawful redlining. Trustmark had allegedly "structur[ed] its business and outreach efforts so as to avoid the credit needs of majority-Black and Hispanic neighborhoods in its residential mortgage lending." Plaintiffs sought declaratory and injunctive relief barring defendants from discriminating on behalf of race or neglecting their duty take such affirmative steps to remedy their conduct.

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
1

2:21-cv-02664

Complaint

Oct. 22, 2021

Oct. 22, 2021

Complaint
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 Sept. 24, 2025, 5:07 p.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

PACER
3

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

Oct. 22, 2021

Oct. 22, 2021

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

ADR Compliance

Oct. 22, 2021

Oct. 22, 2021

PACER

Notice LR 16.2

Oct. 22, 2021

Oct. 22, 2021

PACER

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

Oct. 22, 2021

Oct. 22, 2021

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

PACER

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

PACER

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

PACER

Deficiency Notice

Oct. 24, 2021

Oct. 24, 2021

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

RECAP
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

PACER
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

Case Details

Available Documents:

Trial Court Docket

Complaint (any)