Professional Documents
Culture Documents
BRYANT - #222925
AMANDA B. WHITTEN - #251160
2 BRYANT WHITTEN, LLP
1
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
LUCELINA ARIAS-MELENDEZ,
)
)
Plaintiff,
)
)
vs.
)
)
BOARD OF TRUSTEES OF THE )
CALIFORNIA STATE UNIVERSITY, and )
Does 1 through 20, inclusive,
)
)
Defendants.
)
)
)
18
19
Case No.
1.
20
Hispanic female residing in Sacramento County, California, and was an employee of Defendant,
21
Board of Trustees of the California State University, commencing employment on or about March 2,.
22
2015, until on or about August 11, 2016, when she was wrongfully discharged.
23
24
25
2.
The true names and capacities of the Defendants named herein as Does 1 through 20,
26
inclusive, whether individual, corporate, associate or otherwise, are unknown to the Plaintiff who,
27
therefore, sues such Defendants by fictitious names pursuant to California Code of Civil Procedure
28
474. Plaintiff is informed and believes, and on that basis alleges that each Defendant sued under
PLAINTIFFS COMPLAINT
Page 1
such fictitious name is in some manner responsible for the wrongs and the damages as alleged below,
and in so acting was functioning as the owner, shareholder, agent, servant, partner, joint venturer,
alter-ego, employee, proxy, managing agent, and principal of the co-Defendants, and in doing the
actions mentioned below was acting, at least in part, within the course and scope of his authority as
such agent, servant, proxy, partner, joint venturer, employee, alter-ego, managing agent, and principal
4.
Plaintiff is informed and believes, and thereupon alleges, that each of the Defendants
sued herein was, at all times relevant hereto, the employer, owner, shareholder, principal, joint
venturer, proxy, agent, employee, supervisor, representative, manager, managing agent, joint
10
employer and/or alter-ego of the remaining Defendants, and was acting, at least in part, within the
11
course and scope of such employment and agency, with the express and implied permission, consent
12
and knowledge, approval and/or ratification of the other Defendants. The above Co-Defendants and
13
managing agents and supervisors aided, abetted, condoned, permitted, wilfully ignored, approved,
14
15
5.
Venue is proper in this county because the employment relationship between Plaintiff
16
and Defendant arose and was performed in Sacramento County, California. This court is the proper
17
court because the amount at issue exceeds the jurisdictional minimum of this court.
6.
18
At all times herein, Plaintiff was duly qualified and performed her employment duties
19
in a satisfactory manner. Plaintiff performed and was willing to continue to perform all duties and
20
responsibilities on her part to be performed, which duties and responsibilities were part of the
21
22
23
prohibiting retaliation against employees who report discrimination in the workplace and was
24
25
Defendant, CSU, was an employer within the meaning of the California Government
26
Code 12926(d) and, as such, was and is barred from unlawfully discriminating in employment
27
28
///
PLAINTIFFS COMPLAINT
Page 2
1
2
3
4
5
6
7
9.
This action is brought to remedy retaliation against Plaintiff for reporting and opposing
Plaintiff reported to her manager, Julia Tomassilli, about the conduct of her supervisor,
Jessica Gollaher, who had made discriminatory and offensive remarks on the basis of race against
Hispanics in a meeting which Plaintiff attended. Plaintiff also complained to Ms. Tomassilli that
10
leads such as herself were not being paid overtime correctly and that CSU guidelines regarding wages
11
12
13.
13
14
Plaintiff complained to Ms. Tomassilli about a coworker who was making racial slurs
Plaintiff also complained about favoritism shown to a Caucasian male employee over
15
Hispanic female employees who held the same position (ASA II). The Caucasian male employee was
16
given a more favorable work schedule than the Hispanic female employees even though he was hired
17
18
15.
When she
19
complained to Ms. Tomassilli about his conduct, Ms. Tomassilli refused to take any action to protect
20
Plaintiff. Ms. Tomassilli took the male employees side. Ms. Tomassilli did suggest that Plaintiff
21
contact CSUs EEOC Department and Plaintiff did so. The EEOC Department told Plaintiff that it
22
could not do anything for her. Ms. Tomassilli continued to have Plaintiff work with the man who
23
threatened her.
24
16.
After Plaintiff complained about the discriminatory remarks that were made, about the
25
favoritism shown to a male employee and about CSUs failure to pay overtime correctly in accordance
26
with CSU guidelines, Ms. Tomassilli began to retaliate against Plaintiff. Ms. Tomassilli called
27
Plaintiff into her office on a regular basis and told Plaintiff that other employees were complaining
28
about her conduct. Ms. Tomassilli told Plaintiff that she needed to make changes to work well with
PLAINTIFFS COMPLAINT
Page 3
others though Ms. Tomassilli never gave Plaintiff any specifics about what she was accused of doing
or how to improve.
employment.
17.
employment. Ms. Tomassilli refused to give Plaintiff a reason for her termination. Plaintiff was
extremely distressed.
18.
Plaintiff is informed and believes that reasons for Plaintiffs termination are that she
complained about discrimination in the workplace and about Defendant, CSUs failure to pay ASA
10
11
Employment and Housing Act and California Labor Code 98.6 and 1102.5.
19.
Plaintiff filed a charge of discrimination with the Department of Fair Employment and
12
Housing (DFEH). On or about November 8, 2016, the DFEH issued a right-to-sue letter, a true and
13
correct copy of which is attached hereto as Exhibit A and incorporated by reference. Plaintiff has
14
complied with all prerequisites to jurisdiction of this Court under California Government Code
15
12900, et seq.
16
20.
On or about November 2, 2016, Plaintiff notified the California Labor and Workforce
17
Development Agency (LWDA) regarding Defendant, CSUs violation of the Labor Code. As of
18
the date of filing this Complaint, LWDA had not responded. Therefore, Plaintiff has exhausted her
19
administrative remedies.
20
21.
21
retaliation, Plaintiff has suffered and continues to suffer substantial economic losses and interest
22
thereon, in earnings and other employment benefits which Plaintiff would have received. She has
23
suffered and continues to suffer both physical and non-physical injuries, including emotional distress,
24
humiliation, embarrassment and mental anguish all to her damage in an amount according to proof.
25
22.
California Code of Civil Procedure 1021 provides that attorneys fees are recoverable
26
in an action for which they are specifically provided by statute. California Government Code 12965
27
and Labor Code 2699 provide that reasonable attorneys fees and costs are recoverable herein by the
28
prevailing party, within the discretion of the court. Plaintiff has retained an attorney for the
PLAINTIFFS COMPLAINT
Page 4
prosecution of this action. As a result, Plaintiff is entitled to her reasonable attorneys fees and costs
herein incurred.
4
5
23.
reference.
24.
Labor Code 98.6 prohibits employers such as Defendant, CSU, from discriminating
against employees such as Plaintiff who complain about an employer that disregards employees
rights under the Labor Code, such as the employers failure to pay overtime wages.
10
11
12
13
14
25.
Plaintiff complained to Defendant, CSU, about its failure to pay her overtime correctly,
Plaintiff suffered physical, emotional and economic harm, which was proximately
Code of Civil Procedure 1021 provides that attorneys fees are recoverable in an
15
action for which they are specifically provided by statute. Labor Code 2699 provides that, in
16
addition to penalties, reasonable attorneys fees and costs are recoverable herein by the prevailing
17
party, within the discretion of the Court. Plaintiff has retained an attorney for the prosecution of this
18
action. As a result, Plaintiff is entitled to her reasonable attorneys fees and costs herein incurred.
19
28.
Pursuant to Labor Code 98.6 and 2699, Plaintiff is entitled to reinstatement and
20
reimbursement for all lost wages and benefits caused by the acts of Defendant, CSU. Plaintiff will
21
22
23
24
29.
25
reference.
26
30.
Labor Code 1102.5 provides protection for whistle blowers such as Plaintiff.
27
Defendant, CSU, is prohibited from retaliating against Plaintiff for disclosing information to a
28
government agency or another employee who has authority to investigate the violation if the employee
PLAINTIFFS COMPLAINT
Page 5
has reasonable cause to believe that the information discloses a violation of or noncompliance with
31.
Plaintiff reasonably believed that Defendant, CSU, was in violation of California labor
laws which pertain to wages and hours because it did not pay her and other employees correctly for
overtime work. Plaintiff reported Defendants unlawful conduct to her managers and supervisors.
6
7
8
9
10
32.
Defendant, CSU, retaliated against Plaintiff for reporting and complaining about its
Plaintiff suffered physical, emotional and economic harm, which was proximately
Code of Civil Procedure 1021 provides that attorneys fees are recoverable in an
11
action for which they are specifically provided by statute. Labor Code 2699 provides that, in
12
addition to penalties, reasonable attorneys fees and costs are recoverable herein by the prevailing
13
party, within the discretion of the Court. Plaintiff has retained an attorney for the prosecution of this
14
action. As a result, Plaintiff is entitled to her reasonable attorneys fees and costs herein incurred.
15
16
17
18
35.
19
reference.
20
36.
21
22
23
24
25
37.
Plaintiff alleges on information and belief that Defendant, CSU, discharged her from
26
her employment in retaliation for her complaints about gender discrimination in the workplace and
27
about offensive statements made on the basis of race. Defendant, CSU, subjected Plaintiff to
28
unwarranted criticism and, then, discharged her from her job. These acts were done in retaliation for
PLAINTIFFS COMPLAINT
Page 6
2
3
38.
retaliation, Plaintiff has suffered and continues to suffer substantial economic losses and interest
thereon, in earnings and other employment benefits which Plaintiff would have received. She has
suffered and continues to suffer both physical and non-physical injuries, including emotional distress,
humiliation, embarrassment and mental anguish all to her damage in an amount according to proof.
39.
California Code of Civil Procedure 1021 provides that attorneys fees are recoverable
in an action for which they are specifically provided by statute. California Government Code 12965
10
provides that reasonable attorneys fees and costs are recoverable herein by the prevailing party,
11
within the discretion of the court. Plaintiff has retained an attorney for the prosecution of this action.
12
As a result, Plaintiff is entitled to her reasonable attorneys fees and costs herein incurred.
REQUEST FOR JURY TRIAL
13
14
15
16
17
1.
18
according to proof;
19
2.
20
3.
21
22
4.
23
5.
24
6.
For such other and further relief as the Court may deem just and proper.
25
26
27
SHELLEY G. BRYANT, Attorneys for Plaintiff,
LUCELINA ARIAS-MELENDEZ
28
PLAINTIFFS COMPLAINT
Page 7
EXHIBIT A
November08,2016
LucelinaAriasMelendez
8050NorthPalmAveSuite210
Fresno,California93711
RE:NoticeofCaseClosureandRighttoSue
DFEHMatterNumber:2500261434
RighttoSue:AriasMelendez/
DearLucelinaAriasMelendez,
ThisletterinformsyouthattheabovereferencedcomplaintwasfiledwiththeDepartmentofFair
EmploymentandHousing(DFEH)hasbeenclosedeffectiveNovember08,2016becauseanimmediate
RighttoSuenoticewasrequested.DFEHwilltakenofurtheractiononthecomplaint.
ThisletterisalsoyourRighttoSuenotice.AccordingtoGovernmentCodesection12965,subdivision
(b),acivilactionmaybebroughtundertheprovisionsoftheFairEmploymentandHousingActagainst
theperson,employer,labororganizationoremploymentagencynamedintheabovereferenced
complaint.Thecivilactionmustbefiledwithinoneyearfromthedateofthisletter.
ToobtainafederalRighttoSuenotice,youmustvisittheU.S.EqualEmploymentOpportunity
Commission(EEOC)tofileacomplaintwithin30daysofreceiptofthisDFEHNoticeofCaseClosure
orwithin300daysoftheallegeddiscriminatoryact,whicheverisearlier.
Sincerely,
DepartmentofFairEmploymentandHousing