Ortiz et al v. Alvarez et al

Filing 217

FINAL PRETRIAL ORDER signed by District Judge Dale A. Drozd on 09/05/2019. (Flores, E)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 12 LUIS RAMOS; GUDELIA SANDOVAL; ALFONSO PADRON; and ELIDA PADRON, 13 Plaintiffs, 14 15 16 No. 1:15-cv-00535-DAD-EPG FINAL PRETRIAL ORDER v. GERARDO ALVAREZ, in his official and individual capacities; and PARLIER UNIFIED SCHOOL DISTRICT, 17 Defendants. 18 On August 5, 2019, the court conducted a final pretrial conference. Attorney Alexia 19 20 Kirkland appeared as counsel for plaintiffs Luis Ramos and Gudelia Sandoval. Plaintiffs Elida 21 Padron and Alfonso Padron appeared on their own behalves. Attorney Mart Oller appeared as 22 counsel for defendants Parlier Unified School District (“PUSD”) and Gerardo Alvarez. Having 23 considered defendants’ objections, the court issues this final pretrial order. Plaintiffs bring this action under state and federal law alleging that defendant Alvarez, 24 25 while acting as the PUSD Superintendent, solicited political campaign contributions in exchange 26 for terms of employment, used PUSD funds to support certain political candidates, and took 27 adverse employment actions against plaintiffs based on their political affiliations. Plaintiffs 28 ///// 1 1 further allege that PUSD approved, through its school board, defendant Alvarez’s decisions 2 without affording plaintiffs due process. 3 I. 4 5 Jurisdiction is predicated on 28 U.S.C. §§ 1331, 1343, and 1367. Jurisdiction is not contested. 6 7 Venue is proper pursuant to 28 U.S.C. § 1391. Venue is not contested. II. 8 9 JURISDICTION/VENUE JURY Both parties have demanded a jury trial. The jury will consist of eight jurors. III. 10 UNDISPUTED FACTS 1. Defendants did not have an employment relationship with Alfonso Padron at all 11 relevant times with respect to the matters alleged in the complaint, and thus, Alfonso Padron was 12 not subjected to an adverse employment action by defendants. 13 14 2. The non-renewal of Elida Padron’s employment contract was not substantially motivated by her protected First Amendment conduct. 15 3. Gudelia Sandoval was an employee of defendant PUSD. 16 4. Luis Ramos was employed with the Community Union Parenting Center, which 17 provided services for parents at the Parent Resource Center at PUSD. 18 IV. DISPUTED FACTUAL ISSUES Whether defendants violated any of plaintiffs’ rights under the law in relation to 19 1. 20 the claims pled. 21 V. 22 DISPUTED EVIDENTIARY ISSUES/MOTIONS IN LIMINE The parties have not yet filed motions in limine. The court does not encourage the filing 23 of motions in limine unless they are addressed to issues that can realistically be resolved by the 24 court prior to trial and without reference to the other evidence which will be introduced by the 25 parties at trial. Any motions in limine the parties elect to file shall be filed no later than 21 days 26 before trial. Opposition shall be filed no later than 14 days before trial and any replies shall be 27 filed no later than 10 days before trial. Upon receipt of any opposition briefs, the court will 28 notify the parties if it will hear argument on any motions in limine prior to the first day of trial. 2 1 VI. SPECIAL FACTUAL INFORMATION 2 3 None. VII. 4 RELIEF SOUGHT Plaintiffs seek general and special damages against defendant PUSD and defendant 5 Alvarez and punitive damages against defendant Alvarez in his individual capacity. 6 VIII. 7 POINTS OF LAW The claims and defenses arise under both federal and state law. The first cause of action 8 for intentional infliction of emotional distress is brought by all plaintiffs against both defendants. 9 The second cause of action for defamation is brought by plaintiffs Gudelia Sandoval and Luis 10 Ramos against both defendants. The third cause of action for invasion of privacy/false light is 11 brought by plaintiffs Gudelia Sandoval and Luis Ramos against both defendants. The fourth 12 cause of action for invasion of privacy (publication of private facts) is brought by plaintiffs 13 Gudelia Sandoval and Luis Ramos against both defendants. The fifth cause of action for 14 misrepresentation is brought by plaintiffs Alfonso Padron and Elida Padron against defendant 15 Alvarez. The sixth cause of action for intentional interference with prospective economic 16 advantage is brought by plaintiffs Alfonso Padron and Elida Padron against both defendants. The 17 seventh cause of action for negligent interference with prospective economic advantage is 18 brought by plaintiffs Alfonso Padron and Elida Padron against both defendants. The eighth cause 19 of action for First Amendment retaliation under 42 U.S.C. § 1983 is brought by plaintiffs Gudelia 20 Sandoval and Luis Ramos against defendant Alvarez. The ninth cause of action for violation of 21 procedural due process rights under 42 U.S.C. § 1983 is brought by plaintiff Gudelia Sandoval 22 against defendant Alvarez. The tenth cause of action under the Bane Act is brought by all 23 plaintiffs against both defendants. 24 25 1. The elements of, standards for, and burden of proof in a claim for intentional infliction of emotional distress. 26 2. The elements of, standards for, and burden of proof in a claim for defamation. 27 3. The elements of, standards for, and burden of proof in a claim for invasion of 28 privacy/false light. 3 1 2 4. The elements of, standards for, and burden of proof in a claim for invasion of privacy (publication of private facts). 3 5. The elements of, standards for, and burden of proof in a claim for misrepresentation. 4 6. The elements of, standards for, and burden of proof in a claim for intentional interference 5 6 7 8 9 10 11 12 13 14 15 16 17 18 with prospective economic advantage. 7. The elements of, standards for, and burden of proof in a claim for negligent interference with prospective economic advantage. 8. The elements of, standards for, and burden of proof in a First Amendment claim alleging unlawful retaliation under 42 U.S.C. § 1983. 9. The elements of, standards for, and burden of proof in a Fourteenth Amendment procedural due process claim under 42 U.S.C. § 1983. 10. The elements of, standards for, and burden of proof in a claim under the Bane Act, California Civil Code § 52.1. 11. The elements of, standards for, and burden of proof in an affirmative defense for comparative fault. 12. The elements of, standards for, and burden of proof in an affirmative defense for failure to mitigate damages. 13. The elements of, standards for, and burden of proof in an affirmative defense for 19 apportionment of damages and/or fault pursuant to California Civil Code § 1431.2. 20 14. The elements of, standards for, and burden of proof in an affirmative defense asserting 21 22 privileges set forth in California Civil Code § 47(a)–(e). 15. The elements of, standards for, and burden of proof in an affirmative defense asserting 23 immunity under California Government Code §§ 815(b), 815.2(b), 815.3, 818, 818.2, 24 818.8, 820(b), 820.4, 820.6, 820.8, 820.9, 821, 821.6, or 822.2.16. 25 26 27 28 16. The elements of, standards for, and burden of proof in an affirmative defense for unclean hands. 17. The elements of, standards for, and burden of proof in an affirmative defense based on the exclusive workers’ compensation remedy. 4 1 18. The elements of, standards for, and burden of proof in an affirmative defense asserting 2 privilege and immunity based on the discharge of a duty by a public entity and a public 3 employee. 4 19. The elements of, standards for, and burden of proof in an affirmative defense for truth. 5 20. The elements of, standards for, and burden of proof in an affirmative defense based on the 6 doctrine of after acquired evidence. 7 21. The elements of, standards for, and burden of proof in an affirmative defense asserting a 8 privilege to publish statements without malice pursuant to the First Amendment of the 9 United States Constitution. 10 22. The elements of, standards for, and burden of proof in an affirmative defense for estoppel. 11 23. The elements of, standards for, and burden of proof in an affirmative defense that each 12 cause of action fails to state a claim. 13 24. The elements of, standards for, and burden of proof in an affirmative defense asserting 14 that defendants did not discriminate against plaintiffs and plaintiffs’ engagement in 15 protected activities was not a substantial or motivating factor in defendants’ actions. 16 25. The elements of, standards for, and burden of proof in an affirmative defense asserting 17 that defendant Parlier Unified School District cannot be held liable for interference with 18 contracts or economic relationships to which it is a party. 19 26. The elements of, standards for, and burden of proof in an affirmative defense asserting 20 that any acts of defendants affecting the terms and/or conditions of plaintiffs’ employment 21 was done in good faith and motivated by legitimate, non-discriminatory reasons. 22 Trial briefs addressing the points of law implicated by these remaining claims shall be 23 filed with this court no later than 7 days before trial in accordance with Local Rule 285.1 24 Pursuant to defendants’ objections to the court’s tentative pretrial order (Doc. No. 215), the court incorporates into this final pretrial order various purported “affirmative defenses” that defendants contend “remain asserted in this matter.” Plaintiffs do not object to their inclusion. The court, however, instructs defendants to address each of the purported affirmative defenses in their trial brief, as the court is not yet persuaded most of these contentions raised by defendants in their objections are truly affirmative defenses at all. Defendants’ failure to address a purported affirmative defense in their trial brief shall constitute a waiver. 5 1 25 26 27 28 1 ANY CAUSES OF ACTION OR AFFIRMATIVE DEFENSES NOT EXPLICITLY 2 ASSERTED IN THE PRETRIAL ORDER UNDER POINTS OF LAW AT THE TIME IT 3 BECOMES FINAL ARE DISMISSED AND DEEMED WAIVED. 4 IX. 5 6 ABANDONED ISSUES None. X. WITNESSES Plaintiff Gudelia Sandoval’s witnesses shall be those listed in Attachment A; plaintiff 7 8 Luis Ramos’ witnesses shall be those listed in Attachment B; plaintiff Alfonso Padron’s 9 witnesses shall be those listed in Attachment C; and plaintiff Elida Padron’s witnesses shall be 10 those listed in Attachment D. Defendants’ witnesses shall be those listed in Attachment E. 11 Each party may call any witnesses designated by the other. 12 A. The court does not allow undisclosed witnesses to be called for any purpose, 13 including impeachment or rebuttal, unless they meet the following criteria: 14 (1) The party offering the witness demonstrates that the witness is for the 15 purpose of rebutting evidence that could not be reasonably anticipated at 16 the pretrial conference, or 17 (2) 18 The witness was discovered after the pretrial conference and the proffering party makes the showing required in paragraph B, below. 19 B. Upon the post pretrial discovery of any witness a party wishes to present at trial, 20 the party shall promptly inform the court and opposing parties of the existence of 21 the unlisted witnesses so the court may consider whether the witnesses shall be 22 permitted to testify at trial. The witnesses will not be permitted unless: 23 (1) 24 The witness could not reasonably have been discovered prior to the discovery cutoff; 25 (2) 26 The court and opposing parties were promptly notified upon discovery of the witness; 27 ///// 28 ///// 6 1 (3) If time permitted, the party proffered the witness for deposition; and 2 (4) If time did not permit, a reasonable summary of the witness’s testimony 3 4 was provided to opposing parties. XI. EXHIBITS, SCHEDULES, AND SUMMARIES The parties have not agreed upon joint exhibits. Plaintiff Gudelia Sandoval’s exhibits are 5 6 listed in Attachment F; plaintiff Luis Ramos’ exhibits are listed in Attachment G; plaintiff 7 Alfonso Padron’s exhibits are listed in Attachment H; and plaintiff Elida Padron’s exhibits are 8 listed in Attachment I. Defendants’ exhibits are listed in Attachment J. No exhibit shall be 9 marked with or entered into evidence under multiple exhibit numbers, and the parties are hereby 10 directed to meet and confer for the purpose of designating joint exhibits. Plaintiff’s exhibits shall 11 be listed numerically and defendants’ exhibits shall be listed alphabetically. All exhibits must be 12 pre-marked. The parties must prepare three (3) separate exhibit binders for use by the court at 13 trial, with a side tab identifying each exhibit in accordance with the specifications above. Each 14 binder shall have an identification label on the front and spine. The parties must exchange 15 exhibits no later than 28 days before trial. Any objections to exhibits are due no later than 14 16 days before trial. The final exhibits are due the Thursday before trial. In making any 17 objection, the party is to set forth the grounds for the objection. As to each exhibit which is not 18 objected to, it shall be marked and received into evidence and will require no further foundation. 19 20 The court does not allow the use of undisclosed exhibits for any purpose, including impeachment or rebuttal, unless they meet the following criteria: 21 A. The court will not admit exhibits other than those identified on the exhibit lists 22 referenced above unless: 23 (1) The party proffering the exhibit demonstrates that the exhibit is for the 24 purpose of rebutting evidence that could not have been reasonably 25 anticipated, or 26 (2) 27 28 The exhibit was discovered after the issuance of this order and the proffering party makes the showing required in paragraph B, below. ///// 7 1 B. Upon the discovery of exhibits after the discovery cutoff, a party shall promptly 2 inform the court and opposing parties of the existence of such exhibits so that the 3 court may consider their admissibility at trial. The exhibits will not be received 4 unless the proffering party demonstrates: 5 (1) The exhibits could not reasonably have been discovered earlier; 6 (2) The court and the opposing parties were promptly informed of their 7 existence; 8 (3) The proffering party forwarded a copy of the exhibits (if physically 9 possible) to the opposing party. If the exhibits may not be copied the 10 proffering party must show that it has made the exhibits reasonably 11 available for inspection by the opposing parties 12 XII. DISCOVERY DOCUMENTS 13 The parties must lodge the sealed original copy of any deposition transcript to be used at 14 trial with the Clerk of the Court no later than 14 days before trial. The parties reserve the right 15 to offer at trial excerpts of depositions, responses to interrogatories, responses to requests for 16 admission, and initial disclosures. 17 XIII. 18 FURTHER DISCOVERY OR MOTIONS Defendants intend to move by way of pretrial motion that the claims of Elida Padron and 19 Alfonso Padron should be severed and remanded to state court as they do not have any federal 20 claims remaining and their state law claims should be decided in state court. The court notes that 21 under the scheduling order issued in this case, all law and motion is closed. 22 XIV. STIPULATIONS 23 24 None. XV. 25 AMENDMENTS/DISMISSALS None. 26 ///// 27 ///// 28 ///// 8 1 XVI. SETTLEMENT 2 The parties have participated in numerous settlement conferences and mediation. The 3 parties do not believe that a further settlement conference would be productive and the court will 4 not require a further settlement conference among the remaining parties absent a joint 5 communication indicating that all those parties are requesting that one be set. 6 XVII. JOINT STATEMENT OF THE CASE 7 The parties are unable to agree on a joint statement of the case at this time. The court will 8 nonetheless require the parties to submit a joint neutral statement of the case to be read to 9 prospective jurors no later than 7 days before trial. 10 XVIII. SEPARATE TRIAL OF ISSUES 11 Plaintiffs Ramos and Sandoval do not request a separate trial of any issues in this case. 12 The issue of the amount of punitive damages against defendant Alvarez as an individual may be 13 bifurcated it if succeeds at trial. 14 As noted above, in the event that the claims of the Padron plaintiffs are not remanded to 15 state court, defendants will request that the claims of the Padron plaintiffs be severed and tried 16 separately. Defendants also request that the issue of punitive damages be bifurcated for purposes 17 of trial and the court notes that it is its usual practice to bifurcate with respect to the amount of 18 punitive damages to be awarded, if any. 19 XIX. IMPARTIAL EXPERTS/LIMITATION OF EXPERTS 20 21 22 23 None. XX. ATTORNEYS’ FEES Plaintiffs will seek attorneys’ fees and costs if they prevail. XXI. TRIAL PROTECTIVE ORDER AND REDACTION OF TRIAL EXHIBITS 24 None at this time. Plaintiffs Ramos and Sandoval reserve the right to request a protective 25 order should the need arise. Defendants also reserve the right to request a protective order should 26 the need arise. 27 XXII. MISCELLANEOUS 28 None. 9 1 XXIII. ESTIMATED TIME OF TRIAL/TRIAL DATE 2 Jury trial is set for November 19, 2019, at 1:00 p.m. in Courtroom 5 before the Honorable 3 Dale A. Drozd. The parties anticipate the trial to last three to four weeks. Whenever this case is 4 in fact tried, due to the Eastern District of California’s exceedingly heavy caseload, the court has 5 advised the parties that it is highly unlikely that they will be allowed four weeks to try this case 6 and that the court will consider imposing time limits on each party to ensure that the case is tried 7 efficiently. The parties are otherwise directed to Judge Drozd’s standard procedures available on 8 his webpage on the court’s website. 9 The parties are to call Jami Thorp, courtroom deputy, at (559) 499-5652, one week prior 10 to trial to ascertain the status of the current trial date. 11 XXIV. PROPOSED JURY VOIR DIRE AND PROPOSED JURY INSTRUCTIONS 12 13 The parties shall file any proposed jury voir dire 7 days before trial. Each party will be limited to fifteen minutes of jury voir dire. 14 The court directs the parties to meet and confer in an attempt to generate a joint set of jury 15 instructions and verdicts. The parties shall file any such joint set of instructions 14 days before 16 trial, identified as “Joint Jury Instructions and Verdicts.” To the extent the parties are unable to 17 agree on all or some instructions and verdicts, their respective proposed instructions are due 14 18 days before trial. 19 The parties shall e-mail a copy of all proposed jury instructions and verdicts, whether 20 agreed or disputed, as a Word document to dadorders@caed.uscourts.gov no later than 14 days 21 before trial; all blanks in form instructions should be completed and all brackets removed. 22 Objections to proposed jury instructions must be filed 7 days before trial; each objection 23 shall identify the challenged instruction and shall provide a concise explanation of the basis for 24 the objection along with citation of authority. When applicable, the objecting party shall submit 25 an alternative proposed instruction on the issue or identify which of his or her own proposed 26 instructions covers the subject. 27 ///// 28 ///// 10 1 2 3 4 5 XXV. TRIAL BRIEFS As noted above, trial briefs are due 7 days before trial. IT IS SO ORDERED. Dated: September 5, 2019 UNITED STATES DISTRICT JUDGE 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 11 ATTACHMENT A: Gudelia Sandoval’s Witness List 1 2 No. 1 Name Amelia Figueroa 2 Raquel Contreras 3 Ivan Garibay 4 Stephanie Liles 5 Jeffrey Hollis 6 Jose Pizano 7 Juan Sandoval 8 3 Gudelia Sandoval 9 Alfonso Padron 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 Subject of Testimony The witness is the parent of a child at PUSD. Defendant alleged the parent’s allegations were the reason for Plaintiff Sandoval’s demotion. The teacher under investigation for alleged contact with the child of Amelia Figueroa. Union Representative, the witness was present at the meeting of Amelia Figueroa, Raquel Contreras and Plaintiff Gudelia Sandoval. PUSD Family Case Manager of Amilia Figueroa’s child. Investigator for PUSD and the alleged incident leading to Plaintiff’s demotion. The witness has knowledge of the events concerning Amilia Figueroa’s child which led to the meeting between Ms. Figueroa and Mrs. Sandoval. The witness has knowledge of plaintiff, Luis Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. Estimated Time 2 hours The witness is a plaintiff in this action has knowledge of plaintiff, L. Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. The witness is a plaintiff in this action has knowledge of plaintiff, L. Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. 4-5 hours 26 27 28 12 2 hours 2 hours 1 hour 2 hours 1 hour 3 hours 2 hours 1 10 Elida Padron The witness is a plaintiff in this action has knowledge of plaintiff, L. Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. The witnesses was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. 2 hours 11 Melissa Cano 12 Martha Moreno The witness has knowledge of plaintiff, Luis Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. 1 hours 13 Mary Helen Villanueva The witnesses was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. 2 hours 14 Raul Villanueva The witness has knowledge of plaintiff, Luis Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. 1 hours 15 Rick Maldonado The witnesses was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. 2 hours 16 Gerardo Alvarez Defendant was present during the events alleged by Plaintiff. Alvarez has knowledge of employment policies and practices related to Plaintiff’s allegations. 4-5 hours 2 3 4 5 6 3 hours 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 13 1 17 Edward Lucero The witness is the former Assistant Superintendent and has knowledge of employment policies and practices related to Plaintiff’s allegations. 18 Jim Yovino 19 Anthony Bridges 20 Blanca Alvarez 2 hours Former Fresno County Superintendent. The witness has knowledge of employment policies and practices related to Plaintiff’s allegations through investigation conducted with CICA 3 hours CICA Deputy Executive Officer. The witness has knowledge of employment policies and practices related to Plaintiff’s allegations through investigation conducted with CICA Therapist of Amelia Figueroa’s child 2 hours and sister to Defendant Gerardo Alvarez 21 Rene Rosas 2 3 3 hours 4 5 6 7 8 9 10 11 12 13 14 15 16 17 Former principal at Benavidez Elementary. Mr. Rosas was accused of inappropriately grabbing a child 2014-2015 2 hours Total Estimated Time 48 hours 18 19 20 21 22 23 24 25 26 27 28 14 ATTACHMENT B: Luis Ramos’ Witness List 1 2 No. 1 Name Frank Barela Subject of Testimony The witness was contacted on October 7, 2014, by Plaintiff regarding Plaintiff’s computer. Estimated Time 1 hours 2 Juan Sandoval The witness has knowledge of plaintiff, Luis Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. 3 hours 3 Gudelia Sandoval 4 Alfonso Padron Elida Padron 6 Melissa Cano The witness is a plaintiff in this action has knowledge of plaintiff, L. Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. The witness is a plaintiff in this action has knowledge of plaintiff, L. Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. The witness is a plaintiff in this action has knowledge of plaintiff, L. Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. The witnesses was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. 4-5 hours 5 7 3 Martha Moreno The witness has knowledge of plaintiff, Luis Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. 1 hours 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 2 hours 2 hours 3 hours 21 22 23 24 25 26 27 28 15 1 8 Mary Helen Villanueva The witnesses was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. 2 hours 9 Raul Villanueva The witness has knowledge of plaintiff, Luis Ramos’ employment; allegations; and Defendants’ employment policies and practices related to the allegations. 1 hours 10 Rick Maldonado The witnesses was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. 2 hours 11 Gerardo Alvarez Defendant was present during the events alleged by Plaintiff. Alvarez has knowledge of employment policies and practices related to Plaintiff’s allegations. 4-5 hours 12 Edward Lucero The witness is the former Assistant Superintendent and has knowledge of employment policies and practices related to Plaintiff’s allegations. 3 hours 13 Jim Yovino 14 Anthony Bridges 2 hours Former Fresno County Superintendent. The witness has knowledge of employment policies and practices related to Plaintiff’s allegations through investigation conducted with CICA 3 hours CICA Deputy Executive Officer. The witness has knowledge of employment policies and practices related to Plaintiff’s allegations through investigation conducted with CICA Total Estimated Time 35 hours 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 16 ATTACHMENT C: Alfonso Padron’s Witness List 1 2 No. 1 Name Detective Varela 2 3 Subject of Testimony The witness has knowledge of plaintiff, A Padron’s conversations concerning the wrongful conduct of G. Alvarez. The witness was a Board Member in 2013-14 during the initial and continued alleged retaliation by Defendant G. Alvarez. The witness was a Board Member in 2013-14 during the initial and continued alleged retaliation by Defendant G. Alvarez. The witness has knowledge of Defendants’ employment policies and practices related to the allegations and events. The witness has knowledge of plaintiff, A Padron’s employment with YCA and events related to the allegations. The witness has knowledge of plaintiff, A Padron’s employment with YCA and events related to the allegations. Defendant was present during the events alleged by Plaintiff. Alvarez has knowledge of employment policies and practices related to Plaintiff’s allegations. Estimated Time 1 hour Melissa Cano 3 Enrique Maldonado 4 Gloria Alvarez Gomez 5 Israel Lara 6 Edgar Pelayo 7 Gerardo Alvarez 8 Sonia Jasso The witness has knowledge of plaintiff, A Padron’s employment and representation of hiring as a PUSD employee. 1 hour 9 Frank Barela 10 Donnie Andrade 1 hour The witness has knowledge of G. Alvarez instructions to disconnect A. Padron’s email and the flyer found on L. Ramos computer. 1 hour The witness has knowledge of the employment of A. Padron with Eminence and PUSD. 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 17 2 hours 2-3 hours 2 hours 2-3 hours 1 hour 4 hours 1 11 Ricardo Vasquez 12 Dr. Fernandez 13 Mary Helen Villanueva 2 3 4 5 6 7 The witness has knowledge of the employment of A. Padron with Promesa and PUSD and the actions of G. Alvarez The witness has knowledge of A. Padron’s medical issues during the pertinent times. The witness was a Board Member in 2013-14 during the initial and continued alleged retaliation by Defendant G. Alvarez. 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 18 2 hours 2 hours 1 hour ATTACHMENT D: Elida Padron’s Witness List 1 2 No. 1 Name Juan Sandoval 2 Melissa Cano 3 Rick Maldonado 4 3 Gloria Alvarez Gomez 5 Praxades Torres 6 Mario Vargas 7 Gerardo Alvarez 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 Subject of Testimony The witness has knowledge of plaintiff, E Padron’s employment; allegations; and Defendants’ employment policies and practices related to the allegations. The witness was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. The witness was a Board Member in 2013 during the initial alleged retaliation by Defendant G. Alvarez. The witness has knowledge of plaintiff, E Padron’s employment; allegations; and Defendants’ employment policies and practices related to the allegations and events. The witness has knowledge of plaintiff, E Padron’s employment; allegations; and Defendants’ employment policies and practices related to the allegations and events leading to removal of contract. The witness has knowledge of plaintiff, E Padron’s employment; allegations; and Defendants’ employment policies; events and practices related to the allegations Defendant was present during the events alleged by Plaintiff. Alvarez has knowledge of employment policies and practices related to Plaintiff’s allegations. 22 23 24 25 26 27 28 19 Estimated Time 3 hours 2 hours 2-3 hours 2 hours 2-3 hours 1 hour 4 hours ATTACHMENT E: Defendants’ Witness List 1 2 1. GERARDO ALVAREZ, who may be contacted through Defendants’ counsel. 3 2. EDWARD LUCERO, who may be contacted through Defendants’ counsel. 4 3. Celia Paz, Resouce, who may be contacted through Defendants’ counsel. 5 4. GUDELIA SANDOVAL, plaintiff. 6 5. LUIS RAMOS, plaintiff, regarding his claims. 7 6. Stephanie Liles, who may be contacted through Defendants’ counsel. 8 7. ELIDA PADRON, plaintiff. 9 8. ALFONSO PADRON, plaintiff. 10 9. Amelia Figueroa. This responding party is prohibited from releasing student 11 addresses and telephone numbers without a court order, pursuant to California 12 Education Code section 49076 and 20 USC 1232g. 13 10. Eriberto Figueroa. This responding party is prohibited from releasing student 14 addresses and telephone numbers without a court order, pursuant to California 15 Education Code section 49076 and 20 USC 1232g. 16 11. Juan Figueroa. This responding party is prohibited from releasing student 17 addresses and telephone numbers without a court order, pursuant to California 18 Education Code section 49076 and 20 USC 1232g. 19 12. Daisy Figueroa. This responding party is prohibited from releasing student 20 addresses and telephone numbers without a court order, pursuant to California 21 Education Code section 49076 and 20 USC 1232g. 22 13. 23 24 Jeffrey Hollis, Oliver, Thomas, Pierce and Patty Investigations, 9493 N. Fort Washington Road, Suite 102, Fresno, Ca., 93730-0660 (559) 435-3940. 14. 25 ISRAEL LARA, who may be contacted through his counsel Justin Campagne, who is of record in this matter. 26 15. Mary Helen Villanueva, 13330 Cypress, Parlier, Ca., (559) 646-9295. 27 16. Enrique Maldonado, 13031 Sunset Ave., Parlier, Ca., (559) 356-0229. 28 17. Melissa Cano, 430 Petit St., Parlier Ca., (559) 393-6863. 20 1 18. David Torres, 1168 Eva Donna, Parlier Ca., (559) 646-3944. 2 19. Fernando Banuelos, 560 H. Street, Parlier Ca., (559) 250-7211. 3 20. Jacqueline Escoto, 85335 S. Parlier St., (559) 393-9774. 4 21. Edgar Pelayo, 872 Tuolumne St., Parlier, Ca., (559) 346-9109. 5 22. Stephanie Moreno, 395 Herring Ave., Parlier Ca., (559) 356-0229. 6 23. Jose Reyes, 13563 Cypress, Parlier Ca., (559) 590-8285. 7 24. Sebastian Benavidez Jr., P.O. Box 1744, Fresno, Ca., (559) 970-8675. 8 25. Gloria Gomez-Alvarez, 139 E. Bellaire, Fresno, Ca., (559) 229-3407. 9 26. Benjamin Rosenbaum, 1111 Van Ness Ave., Fresno, CA 559-265-3003. 10 27. Sarah Garcia, 2001 North Main St., Suite 500, Walnut Creek, CA 94596 (559) 11 431-5600. 12 28. Frank Apecechea, who may be contacted through Defendants’ counsel. 13 29. Wesley Sever, 1310 Stroud Avenue, Kingsburg, Ca., 93631 (559) 897. 14 30. Praxades Torres, who may be contacted through Defendants’ counsel. 15 31. Raul Alvarez, 1574 S. Lind Ave., Fresno, Ca. 16 32. Frank Barela, who may be contacted through Defendants’ counsel. 17 33. Miriam Zepeda, who may be contacted through Defendants’ counsel. 18 34. Javier Martinez, 440 Faller Ave., Sanger Ca., (559) 285-0640. 19 35. Rosalinda Barboa, 1713 Aspen St., Selma, Ca., (559) 896-7306. 20 36. Antonio Aguilar, 15429 E. South St., Parlier Ca., (559) 645-2959. 21 37. Katelyn Kelly, 6625 W. Damsen, Visalia, Ca., (559) 909-2295. 22 38. Kelly Gazaway, 5034 W. Bullard Ave., Apt. 104, Fresno, Ca., (559) 871-2708. 23 39. Emilia Arjon, 216 Meadow Lane, Kingsburg Ca., (559) 305-2842. 24 40. Martin Mares, 1020 Redwood St., (559) 646-3146. 25 41. Dr. Rene Rosas, who may be contacted through Defendants’ counsel. 26 42. Armanda Ayala, who may be contacted through Defendants’ counsel. 27 43. Rachel Contreras, 2603 17th St., Kingsburg, Ca., (559) 897-0263. 28 44. Maria Meneses-Trejo, last known address 2285 Mitchell Ave., Selma, Ca., (661) 21 1 2 618-0631. 45. 3 Henry Rodriguez, last known address 1752 N. Thompson, Reedley, Ca., (559) 638-2496. 4 46. Fernando Elizondo, last known address 10712 N. Windham Bay Circle, Fresno Ca. 5 47. Officer R. Jimenez, Parlier City Police Officer Badge No. K058. 6 48. Sonia Jasso, who may be contacted through Defendants’ counsel. 7 49. Blanca Alvarez, LMFT, 14406 E. Adams, Parlier Ca., (559) 646-2392. 8 50. Rick Maldonado, who may be contacted through Defendants’ counsel. 9 51. Raquel Contreras, who may be contacted through Defendants’ counsel. 10 52. Jose Pizano, who may be contacted through Defendants’ counsel. 11 53. Ivan Garibay, who may be contacted through Defendants’ counsel. 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 22 ATTACHMENT F: Gudelia Sandoval’s Exhibit List 1 2 3 EXHIBIT DESCRIPTION 4 1 Administrative Employment Agreement 2014-2016 5 2 PUSD Certificated Payment Schedule 2016-2017 for Gudelia Sandoval 6 3 PUSD Certificated Payment Schedule 2016-2017 Appendix A-3 4 PUSD Certificated Payment Schedule 2016-2017 7 8 Administration/Coordinator/ Director 9 10 5 PUSD Certificated Management Payment Schedule 2016-2017 for Gudelia Sandoval 11 12 6 Employee Payroll Earnings Report for Gudelia Sandoval 13 7 PUSD Union Dues and Health Insurance Payments deducted from 14 Gudelia Sandoval. 15 8 CSEA Notice re: Melissa Cano 9 PUSD Special Board Meeting Minutes June 25, 2014 10 California School Information Services (CSIS) Fiscal Crisis & 16 17 18 Management Team, Extraordinary Audit Report May 6, 2016 19 20 11 21 Campaign Flyer “Vote for Experience” Melissa Cano, Mary Villanueva, Raul Villanueva 22 12 PUSD Evaluation Reports for Gudelia Sandoval 13 PUSD Initial Hire forms for Gudelia Sandoval 14 Fresno Superior Court Request for Civil Harassment Restraining Order, 23 24 25 Case No. 14CECG01838, filed June 30, 2014 26 27 15 Workers Compensation Claim Form (DWC-1), dated November 13, 2014 28 23 1 16 2 3 Gudelia Sandoval’s Response to the Alleged Complaint Investigation Findings dated February 11, 2015 17 Portions of Deposition Transcript Melissa Cano, dated March 3, 2017 18 Portions of Deposition Transcript Enrique (Rick) Maldonado, dated 4 5 March 3, 2017 6 7 19 Portions of Deposition Transcript Gerardo Alvarez, dated May 26, 2017 8 20 Fresno Superior Court Complaint, Civil Unlimited Case No. 9 10 14CECG03500 21 Statement of Facts Roster of Public Agencies, Filed March 4, 2013 22 Statement of Facts Roster of Public Agencies Filed March 26, 2015 23 CalStrs 06/30/2016 Retirement Report for Gudelia Sandoval 14 24 15 25 Hannah Esqueda, District Answers Complaints About Chavez Elementary, Vol. 26 No. 51, The Parlier Post (October 2, 2013) Portions of Deposition Transcript Gudelia Sandoval, dated April 12, 2017 16 26 2013 State Testing PUSD Chavez Elementary 27 PUSD Resolution No. 11-2015/16 Notice of Release/ Reassignment, dated January 26, 2016. 11 12 13 17 18 19 20 21 22 23 24 25 26 27 28 24 ATTACHMENT G: Luis Ramos’ Exhibit List 1 2 3 4 EXHIBIT 1 5 6 DESCRIPTION Correspondence from Ben Benavidez, Director of the Parent Resource Center, dated October 13, 2014. 2 7 2014 PUSD Board Election document for Mary Ellen Villanueva, Melissa Cano, and Raul Villlanueva 8 3 Email from PUSD (Edward Lucero) to PUSD staff, dated October 8, 2014 9 and October 9, 2014 10 11 4 District and Community Union, Inc. 12 13 Memorandum of Understanding by and Between Parlier Unified School PUSD Board Election document for Rick Maldonado and Jose Reyes 6 Portions of Deposition Transcript Melissa Cano, dated March 3, 2017 7 14 5 Portions of Deposition Transcript Enrique (Rick) Maldonado, dated 15 16 March 3, 2017 17 18 8 Portions of Deposition Transcript Gerardo Alvarez, dated May 26, 2017 19 9 Fresno Superior Court Complaint, Civil Unlimited Case No. 20 21 14CECG03500 10 Statement of Facts Roster of Public Agencies, Filed March 4, 2013 11 Statement of Facts Roster of Public Agencies Filed March 26, 2015 12 CSEA Notice re: Melissa Cano 13 California School Information Services (CSIS) Fiscal Crisis & 22 23 24 25 26 Management Team, Extraordinary Audit Report May 6, 2016 27 28 25 ATTACHMENT H: Alfonso Padron’s Exhibit List 1 2 4 Exh. No. 1. 5 2. Insurance Document 3. Gerardo Alvarez Created MOU 4. YCA Contract-Castani 5. Melissa Cano Deposition 6. Elida Padron Deposition 7. Alfonso Padron Deposition 8. Enrique Maldonado Deposition 11 9. Summary Judgement Motion COURT ORDER 12 10. Alvarez Fraud Arrest (Media Reports) 13 11. PUSD Agenda Permission to Perform Duties 14 12. Gerardo Alvarez Deposition 15 13. Fresno County Grand Jury Report (2015) 16 14. Restorative Justice Documents 17 15. Consultant Wage Report 16. Dr. Fernandez Deposition 17. Gerardo Alvarez Superior Court Case 18. Israel Lara Deposition 19. A. Padron and Lara Text Messages 20. A. Padron Employment Document 21. Reynolds Report Concerning Grand Jury Findings 22. E. Padron and A. Padron Summer Contract (June 16 – July 31, 2014) – Approved by G. Alvarez, Superintendent on June 5, 2014 Petition for Investigation to the District Attorney Integrity Unit 3 6 7 8 9 10 18 19 Date Document 4th Amended Complaint 20 21 22 23 24 23. 25 26 27 28 26 ATTACHMENT I: Elida Padron’s Exhibit List 1 2 4 Exh. No. 1. 5 2. E. Padron Contract 3. Supplemental Contract 4. E. Padron Deposition 5. G. Alvarez Deposition 6. M. Cano Deposition 7. A. Padron Deposition 8. E. Maldonado Deposition 11 9. PUSD Board Agendas 12 10. Summary Judgment Court Order 13 11. Alvarez Fraud Arrest Fresno Bee 14 12. Fresno County Grand Jury Report 15 13. PUSD Documents E. Padron Employment 16 14. E. Padron Cancelled Check 17 15. E. Padron Email to Gloria Gomez 16. E. Padron and A. Padron Summer Contract (June 16 – July 31, 2014) – Approved by G. Alvarez, Superintendent on June 5, 2014 3 6 7 8 9 10 18 Date Document 4th Amended Complaint 19 20 21 22 23 24 25 26 27 28 27 ATTACHMENT J: Defendants’ Exhibit List 1 2 3 Exh. No. Date Document 4 1. 4/19/16 Civil Complaint for Damages in the matter Alfonso Padron v. City of Parlier, City Council Members Individual and Official Capacity and Israel Lara City Manager Individual and Official Capacity. Case number 16CV00549LJO SAB 2. 01/25/16 Civil Complaint for Damages in the matter Alfonso Padron v. City of Parlier, City Council Members, City Employee and City Manager. Case number 16 CE CG 00211 3. 11/17/15 Civil Complaint for Damages in the matter Alfonso Padron v. Stephanie Moreno, Edward Lucero, and Edgar Pelayo. Case number 15 CE CG 03521 10 4. 01/01/14 Memorandum of Understanding between Youth Centers of America and John C. Martinez Elementary, dated January 1, 2014 11 5. One-page Re-Elect Melissa Cano 12 6. One-Page Re-Elec Mary Helen Villanueva 13 7. One-page flyer Constancio T. Flores 8. One-page flyer Raul Villanueva 9. One-page flyer Gersan Torres 15 10. Two page flyer Jose Reyes, Enrique Maldonado 16 11. 10/08/14 Email form Mr. Lucero re do not engage in political activity during work hours 17 12. 12/09/14 Email form Mr. Lucero re Luis Ramos 18 13. 09/08/16 Six Page Defendant Parlier Unified School District’s Request for Production of Documents, Set One to Plaintiff Elida Padron 19 14. 10/13/16 Eight page Plaintiff Elida Padron’s Response to Defendant Parlier Unified School District’s request for Production of Documents, Set One 5 6 7 8 9 14 20 15. 00/00/00 Two page Individual Usage Details for Maria Ramos Espi 21 16. 00/00/00 One page School Board Conflict of Interest and Corruption 22 17. 00/00/00 Employment Agreement for Attendance/ SARB Support Services Administrative Consultant 23 18. 11/19/14 E-mail dated November 19, 2014, from Gloria Gomez to Elida Padron 24 19. 10/29/14 Letter dated October 29, 2014 Addressed to Gudelia Sandoval 25 20. 01/22/13 Two page Employment Agreement for Attendance/SARB Support Services Consultant, dated 1/22/13 26 21. 00/00/00 Two page revised consultant proposal 2013-2014 Elida Padron 27 22. 00/00/00 Two page revised consultant proposal 2014-2015 23. 10/01/13 Two page document to Superintendent Gerardo Alvarez dated 10/1/13 28 28 1 2 Exh. No. Date Document from Elida Padron 3 4 5 6 7 24. 00/00/00 One page revised consultant proposal 2013-2014 Elida Padron 25. 04/03/14 Administrative Employment Agreement 2014-2016 26. 07/01/14 Administrative Employment Agreement 2014-2016 between PUSD and Gudelia Sandoval 27. 00/00/00 Workers’ compensation claim form Gudelia Sandoval 28. 02/05/15 February 5, 2015 letter to Gudelia Sandoval from Edward Lucero, Deputy Superintendent, enclosures 8 29. 9 Discovery response form Alfonso Padron contained as Exhibit 5 to Padron’s deposition. 11 30. 00/00/00 Personnel files of Gudelia Sandoval c/o Parlier Unified School District 31. 10 00/00/00 Personnel files of Elida Padron 32. 00/00/00 Contracts between YOUTH CENTERS OF AMERICA and PARLIER UNIFIED SCHOOL DISTRICT 12 33. Consultant proposal from Elida Padron for 2013-2014, and revisions thereto 14 34. Consultant Employment Agreement between ELIDA PADRON and PARLIER UNIFIED SCHOOL DISTRICT. 15 35. Total Payments Report for Elida Padron 16 36. Post-Retirement Consultant Agreements and addenda between Ben Benavidez and PARLIER UNIFIED SCHOOL DISTRICT 17 37. Correspondence from GERARDO ALVAREZ to LUIS RAMOS regarding disruption of school duties and activities 38. Workers’ Compensation files regarding the claim of GUDELIA SANDOVAL and related Worker’s Compensation documents 39. Email from ALFONSO PADRON to LUIS RAMOS regarding election posters 40. Criminal records regarding Juan Sandoval 41. PUSD Board Policy 1312.1 42. PUSD Board Policy 1312.3 43. Minutes of the PARLIER UNIFIED SCHOOL DISTRICT Board of Trustees from June 1, 2013 to the present 44. Agendas of the PARLIER UNIFIED SCHOOL DISTRICT Board of Trustees from June 1, 2013 to the present 26 45. Recordings or videos, to the extent they exist, of the PARLIER UNIFIED SCHOOL DISTRICT Board of Trustees from June 1, 2013 to the present 27 46. Chavez Elementary School student testing abstract records 28 47. Chavez Elementary School maintenance records 13 18 19 20 21 22 23 24 25 29 1 2 Exh. No. 48. 3 Date Document Complaints regarding Chavez Elementary and/or GUDELIA SANDOVAL 4 49. 10/08/14 E-mail dated 10/8/14 from Edward Lucero to All Staff, teachers, and principals at PUSD, and Brianna Vaccari 5 50. 00/00/14 One page 1099-MISC Tax Form 6 51. 10/21/16 Plaintiff Alfonso Padron’s Response to Defendant Youth Centers of America’s Special Interrogatories dated 10/21/16. 7 52. 10/21/16 Plaintiff Alfonso Padron’s Response to Defendant Youth Centers of America’s Request for Admissions dated 10/21/16. 8 53. 10/29/14 Online Posting from Edward Lucero dated 10/29/14. 9 54. 01/13/15 Letter to Ashley Emerzian from Jeffrey Hollis dated 1/13/15. 10 55. Personnel file of Juan Sandoval 56. Personnel file of Raul Villanueva 57. Personnel file of Martha Moreno 58. Notice of termination and statement of charges and exhibits thereto in the matter of Juan Sandoval. 59. Video of crowd behavior when Juan Sandoval refused to leave district property. 60. Complaints regarding Chavez Elementary re Raul Villanueva. 61. Letter dated November 3, 2004 addressed to Raul Villanueva. 62. Letter dated July 20, 2015 addressed to Martha Moreno. 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 30

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?