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)

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 March 30, 2024, 3:03 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

Clearinghouse
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
9

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

Aug. 7, 2009

Aug. 7, 2009

PACER
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

PACER
11

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

Aug. 17, 2009

Aug. 17, 2009

PACER
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

PACER
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

PACER
14

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

Aug. 24, 2009

Aug. 24, 2009

PACER
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

PACER
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

PACER
17

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

Oct. 6, 2009

Oct. 6, 2009

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
23

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

Dec. 22, 2009

Dec. 22, 2009

PACER
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

PACER
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

PACER
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

PACER
27

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

Jan. 13, 2010

Jan. 13, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
33

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

April 12, 2010

April 12, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
38

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

April 21, 2010

April 21, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
48

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

June 4, 2010

June 4, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
67

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

July 9, 2010

July 9, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
73

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

July 14, 2010

July 14, 2010

PACER
74

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

July 14, 2010

July 14, 2010

PACER
75

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

July 14, 2010

July 14, 2010

PACER
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

PACER
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

PACER
78

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

July 15, 2010

July 15, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
85

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

July 16, 2010

July 16, 2010

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER
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

PACER

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.

Available Documents:

Trial Court Docket

Complaint (any)

Monetary Relief

Injunctive (or Injunctive-like) Relief

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Injunction / Injunctive-like Settlement

Damages

Source of Relief:

Settlement

Form of Settlement:

Court Approved Settlement or Consent Decree

Amount Defendant Pays: 95,000

Order Duration: 2011 - 2014

Content of Injunction:

Discrimination Prohibition

Develop anti-discrimination policy

Other requirements regarding hiring, promotion, retention

Provide antidiscrimination training

Implement complaint/dispute resolution process

Reporting

Recordkeeping

Monitoring

Issues

General:

Emergency shelter

Housing

Pattern or Practice

Discrimination-area:

Disparate Treatment

Housing Sales/Rental

Discrimination-basis:

Race discrimination

Race:

Black