Stonum v. County of Kern et al

Filing 76

TENTATIVE PRETRIAL ORDER signed by District Judge Dale A. Drozd on 8/1/2018. Each party is granted 14 days from the date of this order to file objections to the same. Each party is also granted 7 days thereafter to respond to the other partys objections. If no objections are filed, the order will become final without further order of this court. (Thorp, J)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 DYWANE C. STONUM, 12 Plaintiff, 13 14 No. 1:16-cv-01076-DAD-JLT v. TENTATIVE PRETRIAL ORDER COUNTY OF KERN, 15 Defendant. 16 On July 30, 2018, the court conducted a final pretrial conference in this action. Plaintiff 17 18 Dywane C. Stonum appeared telephonically on his own behalf, and Michael E. Lehman appeared 19 as counsel for defendant County of Kern. Having considered the parties’ joint pretrial statement 20 and the views of the parties expressed at the conference, the court issues this tentative pretrial 21 order. Plaintiff has brought this action under Title VII of the Civil Rights Act of 1964 (“Title 22 23 VII”), 42 U.S.C. § 2000(e), et seq., alleging claims of race discrimination and retaliation during 24 his employment with the Kern County Department of Human Services between April 2013 and 25 January 2014. Defendant disputes that plaintiff’s termination was based upon racial 26 discrimination, retaliation, or anything other than plaintiff’s performance. 27 I. 28 JURISDICTION/VENUE Jurisdiction is predicated on 28 U.S.C. §§ 1331 and 1343. Jurisdiction is not contested. 1 1 2 Venue is proper pursuant to 28 U.S.C. § 1391(b). Venue is not contested. II. JURY 3 Plaintiff previously notified the court that he wished to waive his right to a jury trial, and 4 in a scheduling order issued July 14, 2017, the court accepted plaintiff’s jury waiver. (Doc. No. 5 43 at 2 n.1.) Defendant did not demand a jury trial. (See Doc. No. 28.) Therefore, the trial will 6 be conducted as a bench trial. 7 III. 8 9 UNDISPUTED FACTS 1. Plaintiff was employed by the County of Kern in the Department of Human Services between April 2013 and January 2014. 10 2. Plaintiff’s race is Black or African American. 11 3. Plaintiff was not hired by Kern County as a Social Service Worker. 12 4. Plaintiff is no longer employed by Kern County. 13 5. All named individual defendants (previously dismissed from this suit) were 14 employees of the County of Kern during the time periods in which plaintiff was employed in the 15 Kern County Department of Human Services. 16 6. Tracy Selph is the Assistant Program Director for the Kern County Department of 17 Human Services. 18 IV. DISPUTED FACTUAL ISSUES 19 1. Whether plaintiff’s termination was motivated by racial discrimination. 20 2. Whether plaintiff’s termination was motivated by retaliation. 21 22 V. DISPUTED EVIDENTIARY ISSUES/MOTIONS IN LIMINE The court does not encourage the filing of motions in limine unless they are addressed to 23 issues that can realistically be resolved by the court prior to trial and without reference to the 24 other evidence which will be introduced by the parties at trial. Any motions in limine the parties 25 elect to file shall be filed no later than 21 days before trial. Opposition shall be filed no later 26 than 14 days before trial and any replies shall be filed no later than 10 days before trial. Upon 27 receipt of any opposition briefs, the court will notify the parties if it will hear argument on any 28 motions in limine prior to the first day of trial. 2 1 VI. 2 SPECIAL FACTUAL INFORMATION Special factual information as required under Local Rule 281(b)(6) is not applicable to 3 this action. 4 VII. RELIEF SOUGHT 5 1. Plaintiff seeks reinstatement to the position of Human Services Technician. 6 2. Plaintiff seeks a new interview and interview panel for Social Services Worker I 7 position. 8 3. 9 10 days = $273,199.56 (as of July 23, 2018, before estimated offset adjustments of about $54,345.06). 11 12 4. 5. 6. VIII. POINTS OF LAW against the defendant, County of Kern. 19 1. 20 The elements of, standards for, and burden of proof in a claim for race discrimination under Title VII. 21 2. 22 The elements of, standards for, and burden of proof in a claim for retaliation under Title VII. 23 24 Plaintiff seeks any other damages or relief the court deems appropriate. The claims and defenses arise under federal law. All of plaintiff’s claims are brought 17 18 Plaintiff seeks punitive and/or exemplary damages for malicious and intentional acts of discrimination and retaliation in the amount of $2,000,000. 15 16 Plaintiff seeks removal of adverse reviews, ratings, and interview panel scores from his employee file. 13 14 Plaintiff seeks lost wages and benefits accruing at about $164.38 per day x 1,162 Trial briefs addressing the points of law implicated by these remaining claims shall be filed with this court no later than 7 days before trial in accordance with Local Rule 285. 25 ANY CAUSES OF ACTION OR AFFIRMATIVE DEFENSES NOT EXPLICITLY 26 ASSERTED IN THE PRETRIAL ORDER UNDER POINTS OF LAW AT THE TIME IT 27 BECOMES FINAL ARE DISMISSED, AND DEEMED WAIVED. 28 ///// 3 1 IX. 2 3 None. X. WITNESSES Plaintiff’s witnesses shall be those listed in Attachment A. Defendant’s witnesses shall 4 5 ABANDONED ISSUES be those listed in Attachment B. Each party may call any witnesses designated by the other. 6 A. The court does not allow undisclosed witnesses to be called for any purpose, 7 including impeachment or rebuttal, unless they meet the following criteria: 8 (1) 9 The party offering the witness demonstrates that the witness is for the purpose of rebutting evidence that could not be reasonably anticipated at 10 the pretrial conference, or 11 (2) 12 The witness was discovered after the pretrial conference and the proffering party makes the showing required in paragraph B, below. 13 B. Upon the post pretrial discovery of any witness a party wishes to present at trial, 14 the party shall promptly inform the court and opposing parties of the existence of 15 the unlisted witnesses so the court may consider whether the witnesses shall be 16 permitted to testify at trial. The witnesses will not be permitted unless: 17 (1) 18 The witness could not reasonably have been discovered prior to the discovery cutoff; 19 (2) 20 The court and opposing parties were promptly notified upon discovery of the witness; 21 (3) If time permitted, the party proffered the witness for deposition; and 22 (4) If time did not permit, a reasonable summary of the witness’s testimony 23 24 25 was provided to opposing parties. XI. EXHIBITS, SCHEDULES, AND SUMMARIES Plaintiff’s proposed exhibits are listed in Attachment C. Defendant’s proposed exhibits 26 are listed in Attachment D. However, as the court explained at the final pretrial conference, the 27 parties’ exhibits must be described with sufficient specificity (e.g. including dates and/or Bates 28 stamped discovery numbers) so as to leave no doubt among the parties and the court about the 4 1 nature of the exhibit being offered into evidence. The parties are directed to submit amended 2 exhibit lists within 14 days of the date of this order. 3 No exhibit shall be marked with or entered into evidence under multiple exhibit numbers, 4 and the parties are hereby directed to meet and confer for the purpose of designating any joint 5 exhibits. All exhibits must be pre-marked as discussed below. At trial, joint exhibits shall be 6 identified as JX and listed numerically, e.g., JX-1, JX-2. Plaintiff’s exhibits shall be listed 7 numerically and defendants’ exhibits shall be listed alphabetically. All exhibits must be pre- 8 marked. The parties must prepare three (3) separate exhibit binders for use by the court at trial, 9 with a side tab identifying each exhibit in accordance with the specifications above. Each binder 10 shall have an identification label on the front and spine. The parties must exchange exhibits no 11 later than 28 days before trial. Any objections to exhibits are due no later than 14 days before 12 trial. The final exhibits are due September 13, 2018. In making any objection, the party is to set 13 forth the grounds for the objection. As to each exhibit which is not objected to, it shall be marked 14 and received into evidence and will require no further foundation. 15 A. The court does not allow the use of undisclosed exhibits for any purpose, 16 including impeachment or rebuttal, unless they meet the following criteria: 17 (1) The party proffering the exhibit demonstrates that the exhibit is for the 18 purpose of rebutting evidence that could not have been reasonably 19 anticipated, or 20 (2) 21 22 The exhibit was discovered after the issuance of this order and the proffering party makes the showing required in paragraph B, below. B. Upon the discovery of exhibits after the discovery cutoff, a party shall promptly 23 inform the court and opposing parties of the existence of such exhibits so that the 24 court may consider their admissibility at trial. The exhibits will not be received 25 unless the proffering party demonstrates: 26 (1) The exhibits could not reasonably have been discovered earlier; 27 (2) The court and the opposing parties were promptly informed of their 28 existence; and 5 1 (3) The proffering party forwarded a copy of the exhibits (if physically 2 possible) to the opposing party. If the exhibits may not be copied the 3 proffering party must show that it has made the exhibits reasonably 4 available for inspection by the opposing parties. 5 XII. DISCOVERY DOCUMENTS 6 Plaintiff and defendant may use the following discovery documents at trial: 7 1. 8 Set one, plaintiff’s request for production of documents and defendant’s responses to plaintiff’s request for production of documents, set one. 9 2. Plaintiff’s motion to compel production of documents and defendant’s responses 10 to plaintiff’s motion to compel production of documents (in re: plaintiff’s request for production 11 of documents, set one). 12 3. Set one, special interrogatories to plaintiff and plaintiff’s responses to special 13 interrogatories, set one. 14 XIII. 15 16 None. XIV. STIPULATIONS 17 18 None. XV. 19 20 FURTHER DISCOVERY OR MOTIONS AMENDMENTS/DISMISSALS None. XVI. SETTLEMENT 21 On June 22, 2018, the parties participated in a settlement conference with Magistrate 22 Judge Jennifer L. Thurston presiding. The case did not settle at that time and the parties have 23 been unable to reach a resolution of this matter. No further settlement conference will be 24 scheduled or required by the court absent a joint request for such conference by the parties. 25 XVII. JOINT STATEMENT OF THE CASE 26 The parties concur that an agreed statement of the facts is neither feasible nor advisable. 27 ///// 28 ///// 6 1 XVIII. SEPARATE TRIAL OF ISSUES 2 3 None. XIX. IMPARTIAL EXPERTS/LIMITATION OF EXPERTS Plaintiff welcomes the court’s appointment of an impartial expert witness to testify to the 4 5 nature and quantity of plaintiff’s damages. Defendant believes appointment by the court of 6 impartial expert witnesses is not advisable, and that there should be no limitation of the number of 7 properly disclosed expert witnesses. 8 9 The court declines to appoint an impartial expert witness pursuant to Federal Rule of Civil Procedure 706. No motion for a court-appointed expert witness is currently pending before the 10 court. Moreover, the court notes that the purpose of Rule 706 is to assist the court or the 11 factfinder in analyzing complex issues, and not to assist parties in proving their cases. The court 12 finds that none of the issues here are so complex as to warrant appointment by the court of an 13 impartial expert witness. 14 XX. 15 ATTORNEYS’ FEES Plaintiff, proceeding pro se, is not an attorney licensed to practice in any jurisdiction. 16 Should plaintiff later obtain an attorney, or one is appointed by the court, plaintiff would seek 17 reimbursement of legal and associated fees. 18 XXI. TRIAL PROTECTIVE ORDER AND REDACTION OF TRIAL EXHIBITS 19 20 No protective order is necessary. XXII. MISCELLANEOUS 21 22 None. XXIII. ESTIMATED TIME OF TRIAL/TRIAL DATE 23 A court trial is scheduled for September 18, 2018, at 8:30 a.m. in Courtroom 5 before the 24 Honorable Dale A. Drozd. Trial is anticipated to last 3–5 days. The parties are directed to Judge 25 Drozd’s standard procedures available on his webpage on the court’s website. The parties are to call Judge Drozd’s courtroom deputy, at (559) 499-5652, one week 26 27 prior to trial to ascertain the status of the trial date. 28 ///// 7 1 2 3 4 XXIV. TRIAL BRIEFS As noted above, trial briefs are due 7 days before trial. XXV. OBJECTIONS TO PRETRIAL ORDER Each party is granted 14 days from the date of this order to file objections to the same. 5 Each party is also granted 7 days thereafter to respond to the other party’s objections. If no 6 objections are filed, the order will become final without further order of this court. 7 The parties are reminded that pursuant to Rule 16(e) of the Federal Rules of Civil 8 Procedure and Local Rule 283 of this court, this order shall control the subsequent course of this 9 action and shall be modified only to prevent manifest injustice. 10 IT IS SO ORDERED. 11 Dated: 12 August 1, 2018 UNITED STATES DISTRICT JUDGE 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 8 ATTACHMENT A: Plaintiff’s Witnesses 1 2 3 4 5 Adam Dupree 2829 20th Street West Rosamond, CA 93560 Alecia Lashon Jackson 8401 Dogwood Ave. California City, CA 93505 6 7 8 9 10 11 12 Cordelia Neal 8561 Catalpa Ave. California City, CA 93505 Craig L. Robbins 785 Tucker Rd., APT G119 Tehachapi, CA 93561 Debbie Spears 8907 Penticton Ct. Bakersfield, CA 93312 13 14 15 16 17 18 19 Debra L. Davis (aka Debbie) 4600 Brewer Ave. Bakersfield, CA 93306 Dena Marie Murphy 3401 Claremont Dr. Bakersfield, CA 93306 Donald Burke 21047 Santa Barbara Dr., Apt D Tehachapi, CA 93561 20 21 22 23 24 25 26 Donna M. Foster 45135 Parkview Ln. Lancaster, CA 93535 Dywane Stonum 4725 Panama Lane D3-246 Bakersfield, CA 93313 James A. McClellan 41721 Zinfandel Dr. Palmdale, CA 93551 27 28 9 1 2 3 4 James Neal, III 8561 Catalpa Ave. California City, CA 93505 Jayna R. Clark 16193 H St., APT 109 Mojave, CA 93501 5 6 7 8 9 10 11 Judith Anne Brown 2300 State Highway 58 Mojave, CA 93501 Karissa Anne Tonoli 21047 Santa Barbara Dr., Apt D Tehachapi, CA 93561 Kimberly Rae Millovitsch 21312 Woodford Tehachapi Rd. Tehachapi, CA 93561 12 13 14 15 16 17 18 Lorraine D. Kember 20394 Airway Blvd. California City, CA 93505 Maria Gutierrez 1410 N Oakdale Ave. Rialto, CA 92376 Marion Santana 217 West E St. Tehachapi, CA 93561 19 20 21 22 23 24 25 26 27 Melissa Callison 156 55th W St. Rosamond, CA 93560 Michael Goulart 12306 Marshfield Way Bakersfield, CA 93312 Patricia Ann Gable 21119 Kenniston St. California City, CA 93505 Ramona Faucette 2500 Dore Dr. Bakersfield, CA 93304 28 10 1 2 3 4 Robert Gibson 1001 17th Street Bakersfield, CA 93301 Sean Robert Borden 5325 Cangas Dr. Agoura, CA 91301 5 6 7 8 9 10 11 Shannon Lee Oastler 3906 Amherst Forest Rd. Bakersfield, CA 93313 Sonya Hannon 15601 O St. Mojave, CA 93501 Tameika Marie Cannon 2600 Brookside Dr., Apt 31 Bakersfield, CA 93311 12 13 14 15 16 17 18 19 Tony Lopez County of Kern 1115 Truxtun Ave, First Floor Bakersfield, CA 93301 Tracy Henry (Unknown at this time) Kern County Area Tracy Lynn Selph 803 James St. Ridgecrest, CA 93555 20 21 22 23 24 25 26 27 28 11 ATTACHMENT B: Defendant’s Witnesses 1 2 WITNESS 3 1. Patricia Gable 4 2. Tracy Selph 5 3. James McClellan 6 4. Shannon Oastler 7 5. Debbie Spears 8 6. Debra Davis 9 7. Mellissa Callison 10 8. Michael Goulart 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 12 ATTACHMENT C: Plaintiff’s Exhibits 1 2 3 Document Type Description Plaintiff’s Initial Disclosures Initial Disclosures, Dated July 30, 2017 with Proof of Service Defendants Answer To Plaintiff’s Complaint Of Title VII Retaliation And Discrimination (Disparate Treatment), Document 28, Dated April 14, 2017 Order Granting In Part And Denying In Part Defendants’ Motion to Dismiss (Doc. No. 15), Document 26, Dated March 20, 2017 Order Granting Defendants’ Motion for Judgment On The Pleadings (Doc No. 29), Doc 37, Dated June 15, 2017 Complaint for Employment Discrimination, Case No. 1:16 CV001076 DAD JLT, Jury Trial, Document 1, Filed 7/26/16 Dywane Stonum – County of Kern Notes – Beginning Jun 8, 2013 and Ending Jan 10, 2014. FILE NOTE Ending Jan 25, 2014. UTC-GMT Time Conversion Chart 4 5 Plaintiff’s Initial Disclosures 6 7 8 Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures 9 10 Plaintiff’s Initial Disclosures 11 12 Plaintiff’s Initial Disclosures 13 Plaintiff’s Initial Disclosures 14 15 Plaintiff’s Initial Disclosures 16 17 Plaintiff’s Initial Disclosures 18 19 Plaintiff’s Initial Disclosures 20 21 Plaintiff’s Initial Disclosures 22 23 24 Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures 25 26 Plaintiff’s Initial Disclosures 27 Plaintiff’s Initial Disclosures Plaintiff’s Courtesy Notice of EEO Discrimination Complaint Filing with Kern County – 01/17/2014 to Robert Gibson, Union Representative, SEIU Local 521, Dated January 21, 2014 Plaintiff’s Discrimination Complaint Questionnaire To Kern County Personnel Department – Equal Employment Opportunity Division (With Attachments) – Received 4 JAN 17 PM 4:55 KCDHS: Trish Tracy Melissa James (Mojave) Unlawful Discrimination Impact: BA v MO (Bakersfield v Mojave locations) – April 1, 2013 – January 3, 2014 (Chart by Plaintiff) Kern DHS – Tracy – Trish and James – Impact of Unlawful Discrimination (Events and Comments Supporting Diagram by Plaintiff) Loyola Marymount University – College of Liberal Arts (Plaintiff’s Bachelor of Arts Degree) County of Kern – Personnel Department – Cash Receipt 000914 – Dated 1/17/14 for Copy of EEO Division Complaint Filed with County of Kern Employee Performance Evaluations for Plaintiff (04/11/2013, 04/26/2013, 05/13/2013, 05/24/2013) Biweekly Conference Reports for Plaintiff (06/07/2013, 06/26/2013, 07/22/2013) 28 13 1 Plaintiff’s Initial Disclosures Kern County DHS – Memo of Concern – July 25, 2013 2 Plaintiff’s Initial Disclosures Biweekly Conference Report for Plaintiff – 09/12/2013 3 Plaintiff’s Initial Disclosures 4 Plaintiff’s Initial Disclosures 5 Plaintiff’s Initial Disclosures 6 7 8 9 10 11 Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures 12 13 Plaintiff’s Initial Disclosures 14 15 Plaintiff’s Initial Disclosures 16 17 18 Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures 19 20 Plaintiff’s Initial Disclosures 21 22 23 24 Plaintiff’s Initial Disclosures 25 26 27 28 Case Filings CalWORKS Training Attendance Form – Dated 8/17/2013 Handwritten Note by Human Services Supervisor, Patricia Gable, 09/12/13. Biweekly Conference Report for Plaintiff – October 4, 2013 Plan of Action to Catch-Up – S31A – D. Stonum – 1004-2013 Employee Performance Report for Dywane Stonum – Signed 10/11/2013 – Copy Received 12/13/2013 from HR Bi-Monthly Conference Reports (11/1/2013, 11/15/2013) Conference With Dywane Stonum HST and Trish Gable HSS – Nov. 18, 2013 Monthly Conference Report for Plaintiff – 12/11/2013 County of Kern – Personnel Department – Human Services Technician Score for Dywane Stonum – 92.00%, Dated – Postmarked Nov 21, 2012 Certification For Plaintiff From Civil Service Commission – Human Services Technician I – Mojave – RE: CERT. #48957 – Interview Appointment, Dated MAR 1, 2013 Human Services Technician I – East Kern Exam No. 5624 – 08/20/12 (Job Bulletin) Patricia Cheadle, Director of Human Services – Mojave Office Visit – E-mail Correspondence With Dywane Stonum (06/17/2013, 07/08/2013, 09/04/2013, Plaintiff’s e-mail communications with Kern’s Debbie Davis, Human Resources Manager, 09/04/2013, 09/27/2013, 09/30/2013) [Racial Discrimination, Disparate Treatment, Hostile Work Environment, Unlawful Practices) Plaintiff’s e-mail communication to Kern’s Debbie Davis, Human Resources Manager, Unlawful Discrimination, Wrongful Termination, Hostile Work Environment, 01/16/2014; CC: Pat Cheadle, Director of Human Services; Robert Gibson, SEIU Local 521 Representative; Debbie Spears, HR Staff Development. All Documents For the Case of Dywane C. Stonum v. County of Kern, Case Number 1:16-CV-001076-DADJLT, Reflected In The Court’s Docket and Other Related Communications From 07/26/2016 through 07/23/2018 and Continuing Until Final Disposition of This Case. 14 1 2 3 Defendant’s Initial Disclosures Defendant’s Future Disclosures 4 5 Plaintiff’s Future Disclosures 6 7 8 Plaintiff’s Initial Disclosures 9 10 11 12 Defendant’s Disclosures Plaintiff’s Initial Disclosures 13 14 15 16 Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures 17 18 Plaintiff’s Initial Disclosures 19 20 Plaintiff’s Initial Disclosures 21 22 23 Plaintiff’s Initial Disclosures Plaintiff’s Initial Disclosures 24 25 Plaintiff’s Initial Disclosures 26 Plaintiff’s Initial Disclosures 27 Plaintiff’s Initial Disclosures Defendant’s Initial Disclosures (Subject To Orders of the Court and Motion in Limine) Defendant’s Future Disclosures As May Be Ordered Or Permitted By The Court, Federal Rules of Civil Procedure, Federal Rules of Evidence or Other Applicable Codes Or Regulations. Plaintiff’s Future Disclosures As May Be Ordered Or Permitted By The Court, Federal Rules of Civil Procedure, Federal Rules of Evidence or Other Applicable Codes Or Regulations. Plaintiff’s e-mail to Trish (Patricia Gable, Human Services Supervisor) regarding Tracy wanting portion of evaluation removed, Gable wanting to shred signed document, and Plaintiff’s request to speak with Department Head (Tony Lopez) about his concerns. Dated Fri, Oct 11, 2013 at 5:13 PM Defendant’s Documents Produced Responsive to the Subject Of Plaintiff’s Motion to Compel – Document 56 (In Re: Plaintiff’s Request For Production – Set 1) Kern’s Examination Score 74% To Plaintiff. Social Service Worker I/II, Postmarked Jan 14, 2013 Kern’s Certification Notice to Plaintiff. Social Service Worker I/II. Dated NOV 5, 2013, Plaintiff’s Typing Proficiency Certificate. Net Words Per Minute 75. Dated 11/12/13. Kern County Superintendent Of Schools Office. Kern’s Social Service Worker I/II Exam No, 5691 – Job Bulletin – 11/05/12 Letter from KCDHS. Plaintiff not recommended for hire for Social Service Worker I/II position. Various Correspondence from Plaintiff: To: Debbie Davis (Complaint of Discrimination and Retaliation regarding not hiring Plaintiff for Social Service I/II position) – 12/20/2013 (CC: Debbie Spears, DHS, Robert Gibson, SEIU, Pat Cheadle, DHS) Various Emails: Between Plaintiff and Debbie Spears. Regarding SSWI/II position. Pulling of Panelist packets. 01/02/2014 SIU Ride Along Emails and Schedule for Plaintiff and Other Kern Employees Kern’s purported Employee Performance Report for Plaintiff. Dated 1/3/14. (Gable, Selph) Change of Employee Status – Effective 1/03/2014 (County of Kern – DHS) for Plaintiff Various emails between Plaintiff, Gable, Gibson, Cheadle, Spears, Davis 28 15 1 Plaintiff’s Initial Disclosures Paystub documents for Plaintiff 2 Plaintiff’s Initial Disclosures EEOC FOIA Document to Plaintiff 3 Plaintiff’s Initial Disclosures 4 5 Plaintiff’s Initial Disclosures 6 7 Plaintiff’s Initial Disclosures 8 Plaintiff’s Initial Disclosures 9 Plaintiff’s Initial Disclosures California Department of Fair Employment and Housing Documents Regarding EEOC Number 480-2014-01619C (Dywane C. Stonum) Plaintiff’s Retirement Plan Related Documents (while with County of Kern) (Including Employer Match Information) Plaintiff’s Health and Dental Care Related Information (while with County of Kern) State of California – Department of Industrial Relations Related Documents (pertaining to County of Kern) Plaintiff’s Damage and Loss Claim Information pertaining to County of Kern 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 16 ATTACHMENT D: Defendant’s Exhibits 1 2 3 DOCUMENT TYPE 1. Employee Performance Reports 2. Personnel File 3. DOCUMENT DESCRIPTION Memorandum of Concern 4 5 Employee Performance Reports. One signed by Plaintiff on June 28, 2013, one signed by Plaintiff on October 11, 2013, and one provided to Plaintiff on January 3, 2014. Personnel file for Plaintiff. 6 10 5. July 25, 2013 Memorandum of Concern from Patricia Gable to Plaintiff. Plaintiff’s Acknowledgment of Acknowledgement of receipt of instructions on how receipt to access SEIU Memorandum of Understanding, and acknowledgement of understanding that he was a member of SEIU as of April 1, 2013. Facsimile June 9, 2014 Facsimile from Plaintiff. 11 6. Complaint Internal Complaints of Discrimination from Plaintiff 12 7. Responses Internal responses to Plaintiff’s Complaints 13 8. Investigation Reports 14 9. Emails Internal investigations reports related to Plaintiff’s Complaints of discrimination • September 4, 2013 email exchange between D. Davis and Plaintiff in which D. Davis instructs Plaintiff how to submit complaint of discrimination. • September 27, 2013 follow-up email to Plaintiff from D. Davis stating that D. Davis had not received any information from Plaintiff. • September 30, 2013 email from Plaintiff to D. Davis stating that Plaintiff would be attempting to resolve issue through union. • January 6, 2014 email from Plaintiff to SEIU regarding Plaintiff’s termination. • January 7, 2014 email between Plaintiff and D. Davis regarding Plaintiff’s termination. • January 16, 2014 email between Plaintiff and D. Davis in which D. Davis informs Plaintiff on how a formal complaint is filed with the county after termination. • January 30, 2014 email between Plaintiff and D. Davis in which D. Davis tells Plaintiff that he will be receiving deferred compensation on February 7, 2014. • Various Emails between Gable, Davis, Spears 7 8 4. 9 15 16 17 18 19 20 21 22 23 24 25 26 27 28 17 1 and Plaintiff. 3 10. Records Related Performance 11. Application 4 12. Notes 2 5 6 7 13. Civil Service Rules 14. EEOC Response To Work Plaintiff’s EPRs, Supporting Documentation, and monthly counseling records. Plaintiff’s Application for Social Worker Position Panel’s notes regarding Plaintiff’s performance during interview and recommendations not to hire. Civil Service Rule, 1800 August 22, 2014 Response to EEOC from County of Kern 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 18

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?