Section 12940 - Unlawful employment practices

11 Citing briefs

  1. Adolfo Estrada et al v. Gate Gourmet, Inc. et al

    NOTICE OF MOTION AND MOTION to Dismiss Case pursuant to F.R.C.P. 12

    Filed February 17, 2017

    “Even where ... a statutory touchstone has been asserted, [the court] must still inquire whether the discharge is against public policy and affects a duty which inures to the benefit of the public at large rather than to a particular employer or employee.” Foley, 47 Cal. 3d at 669-71 (termination allegedly for disclosing rumor that coworker was being investigated for embezzlement of former employer did not state claim for wrongful termination). Here, the Complaint simply parrots the elements of the claim by concluding that “Plaintiff’s employment was terminated by Defendant…because of his gender, among other things” and concluding that this “was in violation of public policy, including, but not limited to, Government Code §12940.” (Complaint ¶¶ 34-35.)

  2. Aaron Wright et al v. Mobius Industries et al

    NOTICE OF MOTION AND MOTION to Dismiss Case Or In the Alternative, Motion for More Definite Statement

    Filed December 28, 2016

    Id. Importantly, the Hittle court also found that plaintiff’s failure to allege a retaliation claim precluded failure to prevent retaliation under the Section 12940(k). Id. As in Hittle, Wright does not adequately establish causes of action for retaliation, either under the FCA or FEHA.

  3. Adolfo Estrada et al v. Gate Gourmet, Inc. et al

    NOTICE OF MOTION AND MOTION to Dismiss Case [Plaintiff's Second Amended Complaint at ECF Dkt. #28 pursuant to F.R.C.P. 12

    Filed July 10, 2017

    . As with the FAC, Count 1 of the SAC repeats the conclusions from other counts and parrots the elements of the claim by concluding that Defendant “wrongfully terminated Mr. Estrada’s employment in violation of public policy,” “including, but not limited to, Government Code §12940.”

  4. Adolfo Estrada et al v. Gate Gourmet, Inc. et al

    NOTICE OF MOTION AND MOTION to Dismiss Case

    Filed March 14, 2017

    Mr. Estrada’s Count 1 simply repeats the same conclusions already noted – complaints of unspecified unequal distribution of work, unspecified inadequate training, unspecified lack of guidance, undesirable shift assignments, all coupled with no allegation that the compared persons were similarly-situated (e.g., in the same positions). The FAC then parrots the elements of the claim by concluding that Defendant “wrongfully terminated Mr. Estrada’s employment in violation of public policy,” “including, but not limited to, Government Code §12940.” (FAC ¶¶ 43, 47.)

  5. Hall v. Apartment Investment and Management Company

    MOTION for a more definite statement, or in the alternative, Motion to Dismiss and/or Motion to Strike Portions of Plaintiffs' Second Amended Complaint; Memorandum of Points and Authorities in Support Thereof

    Filed July 23, 2008

    The tenth and eleventh causes of action allege discrimination and are titled “Discrimination In Violation Of California Public Policy Race (Cal. Const. Art. I § 8; Cal. Govt. Code §12940(a)” and “Discrimination In Violation Of California Public Policy National Origin (Cal. Const. Art. I § 8; Cal. Govt. Code §12940(a)”, respectively. Finally, the twelfth and thirteenth causes of action allege retaliation and are titled “Retaliation In Violation Of California Public Policy Protesting Unlawful Failure to Pay Wages and Unlawful Deductions (Labor Code § 1102.5(c))” and “Retaliation In Violation Of California Public Policy Protesting Race and National Origin Discrimination (Cal. Constit. Art. I § 8; Cal. Govt. Code §§12940(a), (j), (and (h)).” While the titles of these claims contain the phrase “Violation of California Public Policy”

  6. Alfred Hayes et al v. Southern California Permanente Medical Group et al

    NOTICE OF MOTION AND MOTION to Dismiss Case ; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT

    Filed December 15, 2016

    See Hawkins v. SimplexGrinnell, L.P., 640 Fed.Appx. 640, 642 (9th Cir. 2016); Cal. Gov’t Code § 12940(h).

  7. Brian Davis v. Blazin Wings, Inc. et al

    NOTICE OF MOTION AND MOTION to Dismiss Case for Failure to State A Claim

    Filed October 20, 2016

    To state a claim for retaliation under the FEHA and/or California Labor Code section 1102.5, Plaintiff must show: (1) he engaged in protected activity; (2) he was thereafter subject to adverse employment action by his employer; and (3) there was a causal link between the two. Morgan v. Regents of the University of California, 88 Cal. App. 4th 52, 69 (2001); Edgerly v. City of Oakland, 211 Cal. App. 4th 1191, 1199 (2012). “Protected activity” is defined in the California Government Code as: (1) making a charge, testifying, assisting, or participating in any manner in proceedings or hearings under FEHA, or (2) opposing acts made unlawful by FEHA. See Cal. Govt. Code § 12940(h). “Protected activity” under Labor Code section 1102.5 is defined as “the disclosure of or opposition to ‘a violation of a state or federal statute, or a violation or noncompliance with a state or federal rule or regulation.” Edgerly, 211 Cal. App. 4th at 1199 (quoting Cal. Lab. Code § 1102.5(b) and (c)). Here, Plaintiff’s retaliation claims fail because Plaintiff has not alleged any facts establishing that he engaged in protected activity or any facts that establish causation between any protected activity and an adverse action.

  8. Johnson et al v. United Continental Holdings, Inc. et al

    MOTION to Dismiss Second Amended Complaint With Prejudice; Points and Authorities in Support Thereof

    Filed February 15, 2013

    JUDICE; PS AND AS STATUTES 42 U.S.C. § 1981 .................................................................................................................... passim 42 U.S.C. § 2000e-2 ............................................................................................................... passim 42 U.S.C. § 2000e-3(a) ................................................................................................................. 20 42 U.S.C. § 2000e-5(e) ................................................................................................................. 15 42 U.S.C. § 2000e–5(e)(1) ...................................................................................................... 15, 17 CAL. GOV’T CODE § 12920 .................................................................................................... passim CAL. GOV’T CODE § 12940(a) ....................................................................................................... 25 CAL. GOV’T CODE § 12940(h) ...................................................................................................... 20 CAL. GOV’T CODE § 12960(d) ................................................................................................ 15, 17 RULES FED. R. CIV. P. 8 .................................................................................................................... passim FED. R. CIV. P. 8(a)(2) .................................................................................................................. 12 FED. R. CIV. P. 12(b)(1) .............................................................................................................. 1, 5 FED. R. CIV. P. 12(b)(6) .............................................................................................. 1, 2, 5, 12, 24 Case3:12-cv-02730-MMC Document45 Filed02/15/13 Page7 of 32 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CASE NO. 3:12-CV

  9. Kymberleigh Newton v. Bank of America et al

    NOTICE OF MOTION AND MOTION to Dismiss First Amended Complaint Pursuant to Fed. R. Civ. P. 12

    Filed February 16, 2017

    . After the parties met and conferred with respect to the Bank’s anticipated motion to dismiss, Plaintiff filed the operative First Amended Complaint (“FAC”), dismissing her untimely claims for race and age discrimination under the California Fair Employment and Housing Act, Cal. Gov. Code §§ 12940, et seq. The only remaining claim is for alleged retaliation in violation of Cal. Lab. Code § 1102.5.

  10. James Nakashima v. Canon Solutions America, Inc., et al

    NOTICE OF MOTION AND MOTION for Summary Judgment as to All Claims

    Filed January 30, 2017

    Morongo Unified School Dist., 232 Cal. App. 4th 954 (2014) .............................................................................. 15 Watson v. Volume Servs., No. 94-16402, 1995 U.S. App. LEXIS 38272 (9th Cir. Dec. 11, 1995) .................................................................................................................... 18 Yanowitz v. L’Oreal USA Inc., 36 Cal. 4th 1028 (2005) ................................................................................. 21, 22 Case 8:15-cv-01441-CJC-KES Document 25 Filed 01/30/17 Page 9 of 36 Page ID #:416 x MOTION FOR SUMMARY JUDGMENT; MEMORANDUM OF POINTS & AUTHORITIES CASE NO. 8:15-CV-01441-CJC-KES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Statutes Cal. Civ. Code § 3294(b) .......................................................................................... 24 2 Cal. Code Regs. 11068(c) ...................................................................................... 14 Cal. Gov't Code § 12940 ............................................................................... 11, 21, 22 Case 8:15-cv-01441-CJC-KES Document 25 Filed 01/30/17 Page 10 of 36 Page ID #:417 1 MOTION FOR SUMMARY JUDGMENT; MEMORANDUM OF POINTS & AUTHORITIES CASE NO. 8:15-CV-01441-CJC-KES 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 MEMORANDUM OF POINTS AND AUTHORITIES I. INTRODUCTION James Nakashima was a Senior Digital Service Engineer in the Large Format Division of the Canon Business Solutions, Inc.’s (“CSA”) predecessor, Océ N.A. (“Océ”). He serviced heavy, large equipment at customer sites, regularly lifting 50+ pounds, crawling into large, high-volume printers, and bending and twisting along the floor to reach machine parts.