Mata et al v. Manpower Inc. / California Peninsula et al

Filing 155

Order by Judge Lucy Koh Granting in Part and Denying in Part #134 Motion to Strike. (lhklc2S, COURT STAFF) (Filed on 3/15/2016)

Download PDF
1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN JOSE DIVISION United States District Court Northern District of California 11 12 JUVENTINA MATA, et al., Plaintiffs, 13 16 ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE v. 14 15 Case No. 14-CV-03787-LHK MANPOWER INC. / CALIFORNIA PENINSULA, et al., Re: Dkt. No. 134 Defendants. 17 18 Plaintiffs Lesli Guido and Claudia Padilla (“Plaintiffs”) bring this action against 19 Defendants Manpower Inc.; Manpower, Inc./California Peninsula; and ManpowerGroup US Inc. 20 (collectively, “Defendants”). Before the Court is Defendants’ motion to strike certain allegations 21 in the Second Amended Complaint. ECF No. 134 (“Mot.”). The Court finds this motion suitable 22 for decision without oral argument pursuant to Civil Local Rule 7-1(b) and thus vacates the 23 motion hearing set for March 17, 2016, at 3:30 p.m. Having considered the parties’ submissions, 24 the relevant law, and the record in this case, the Court GRANTS IN PART and DENIES IN PART 25 Defendants’ motion to strike. 26 I. 27 28 BACKGROUND A. Factual Background 1 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 Defendant Manpower Inc. (“Manpower Inc.”), is a Wisconsin corporation that “conduct[s] 2 business throughout the State of California.” ECF No. 81 ¶ 8. Manpower Inc. “own[s], operate[s] 3 and control[s] a business for the purpose of operating an employment agency” for temporary 4 service workers. Id. ¶ 18–19. Manpower Inc. employed temporary service workers in California 5 from 2009 to 2013. ECF No. 133 at 25. In January 2013, Manpower Inc. changed its name to 6 ManpowerGroup Inc. (“ManpowerGroup”). ECF No. 137 at 4; ECF No. 133 at 12. In addition, 7 after this name change, ManpowerGroup ceased employing temporary service workers in 8 California. Any temporary service workers previously employed by Manpower Inc. were 9 transferred to one of Manpower Inc.’s subsidiaries. 10 Defendant Manpower, Inc./California Peninsula (“Manpower CP”) is a California United States District Court Northern District of California 11 corporation that began operations in 1968. ECF No. 48-2 at 1. In 2008, Manpower Inc. purchased 12 Manpower CP, ECF No. 81 ¶ 15, and Manpower CP became a subsidiary of Manpower Inc., ECF 13 No. 133 at 25. Unlike Manpower Inc., Manpower CP continues to employ temporary service 14 workers in California. 15 Defendant ManpowerGroup US Inc. (“ManpowerGroup US”), is a Wisconsin corporation. 16 ECF No. 81 ¶ 9. ManpowerGroup US provides back-office services and upper-level operational 17 oversight for Manpower CP. ManpowerGroup US does not employ temporary service workers in 18 California, and it is unclear whether ManpowerGroup US has a parent-subsidiary relationship with 19 any of the other Defendants. 20 Plaintiff Claudia Padilla (“Padilla”) was employed by Manpower CP from December 2011 21 to March 2014. ECF No. 81 ¶ 38. Plaintiff Lesli Guido (“Guido”) was employed by Manpower 22 CP from March 2011 to October 2011. Id. ¶ 48. A third Plaintiff, Juventina Mata, was dismissed 23 from the instant action after the parties discovered that “there [was] no record of Ms. Mata ever 24 having worked for any of the Defendants.” ECF No. 38 at 5. 25 Although Plaintiffs have filed three complaints, Plaintiffs’ core allegations remain the 26 same. Plaintiffs state that they were employed “as Temporary Service Employees [to] perform[] 27 services for Defendants’ clients in numerous different industries.” ECF No. 81 ¶ 19. As part of 28 2 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 their employment, Plaintiffs allege that Defendants required Plaintiffs to attend an orientation as 2 well as trainings related to Defendants’ timekeeping and other internal processes. Id. ¶ 23. 3 Plaintiffs further aver that they were required to attend client-specific orientations and meetings, 4 which included post-termination meetings. Id. Plaintiffs assert that Defendants did not pay 5 Plaintiffs for engaging in these activities, did not reimburse Plaintiffs for expenses incurred related 6 to these activities, and did not provide accurate wage statements to reflect Plaintiffs’ participation 7 in these activities. Id. 8 B. Procedural History Because the instant motion implicates complaints filed in four separate lawsuits, the Court 10 briefly summarizes the procedural history of these four cases before reviewing in greater detail the 11 United States District Court Northern District of California 9 procedural history of the instant action. 12 1. Willner v. Manpower Inc., No. 11-CV-2846-JST (“Willner I”) 13 On March 17, 2011, Vera Willner (“Willner”), an employee of Manpower Inc., “br[ought] 14 [a] . . . putative class action against Manpower [Inc.] for California Labor Code violations 15 stemming from Manpower [Inc.]’s failure to furnish accurate wage statements and failure to 16 timely pay all wages to employees who received their wages by U.S. mail.” Willner v. Manpower 17 Inc., No. 11-CV-2846-JST (“Willner I”), ECF No. 196 (“Willner Prelim. Approval”) at 1 (internal 18 quotation marks and alteration omitted). The case was assigned to U.S. District Judge Jon Tigar. 19 Although Willner eventually amended her complaint five times, Manpower Inc. was the 20 only named defendant in all six of her complaints. Willner was not employed by Manpower CP, 21 and Willner did not name either Manpower CP or ManpowerGroup US as defendants in Willner I. 22 In the operative complaint, Willner asserted the following five causes of action: “(1) 23 violations of California Labor Code section 201.3(b)(1) for failure to pay timely weekly wages; 24 (2) violations of California Labor Code section 226 for failure to furnish accurate wage 25 statements; (3) violations of California’s Unfair Competition Law (‘UCL’) for failure to provide 26 accurate wage statements and to pay timely wages; (4) penalties under the Private Attorney 27 General Act (‘PAGA’) for failure to provide accurate wage statements and to pay timely wages; 28 3 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 and (5) violations of California Labor Code sections 201 and 203 for failure to pay timely wages 2 due at separation.” Id. at 1–2. 3 On August 1, 2014, the parties in Willner I filed a motion for preliminary approval of a 4 class action settlement. Willner I, ECF No. 150. Plaintiffs in the instant case—Guido and 5 Padilla—objected to this preliminary approval motion. Willner I, ECF No. 154. Manpower Inc. 6 responded to Guido and Padilla’s objections by arguing that Guido and Padilla “lack[ed] standing 7 to object” because they had been employed by Manpower CP, not Manpower Inc. Willner I, ECF 8 No. 162 at 1–2. Furthermore, Manpower Inc. contended that Willner’s request for damages was 9 “predicated upon the late mailing of paychecks,” whereas the underlying claim in Mata involves a “failure to pay any wages whatsoever for certain hours worked.” Id. at 4 (emphasis removed). 11 United States District Court Northern District of California 10 Accordingly, Manpower Inc. argued that “the claims in Mata are unrelated to the claims in 12 [Willner’s] Fifth Amended Complaint.” Id. 13 In light of Guido and Padilla’s objections and Manpower Inc.’s response, Judge Tigar 14 ordered “the Willner [I] parties to clarify the release language [in the Willner I settlement] so as to 15 ensure that the Willner [I] class d[oes] not overlap with the Mata class.” Padilla v. Willner, 2016 16 WL 860948, *2 (N.D. Cal. Mar. 7, 2016). The Willner I parties complied with Judge Tigar’s 17 request, and subsequently filed a renewed motion for preliminary approval. Once again, Guido 18 and Padilla filed objections. 19 In addition, on September 3, 2014, Guido and Padilla moved to relate the instant case to 20 Willner I. Willner I, ECF No. 171. On September 19, 2014, Judge Tigar denied Guido and 21 Padilla’s motion to relate. Willner I, ECF No. 183. Specifically, Judge Tigar determined that: 22 23 24 25 The claim in Mata is founded on a different legal theory than the one presented [in Willner I], and on a different set of alleged facts. The two cases therefore do not “concern substantially the same parties, property, transaction or event” and it is unlikely “that there will be an unduly burdensome duplication of labor and expense or conflicting results if the cases are conducted before different Judges.” Id. at 2 (citations omitted). 26 On January 2, 2015, Judge Tigar overruled Guido and Padilla’s objections to the amended 27 Willner I settlement and granted the renewed motion for preliminary approval. Judge Tigar found 28 4 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 “that the amended settlement agreement ha[d] corrected the . . . deficiencies [previously] 2 identified,” as “the parties have revised the language of the release to clarify that it applies only to 3 claims that ‘arise out of the allegations in the [Willner] lawsuit.’” Willner Prelim. Approval at 4– 4 5. Judge Tigar’s Preliminary Approval Order defined the settlement class as follows: 5 8 All persons who were or are employed by Manpower Inc. in California as temporary employees at any time from March 17, 2010 through January 20, 2012 and who received their wage statements (i.e. paystub) by U.S. mail, payment card or electronic submission, except individuals who were or are at the same time jointly employed by a franchisee of Manpower Inc., including but not limited to, franchisee CLMP LTD., dba Manpower of Temecula. 9 Id. at 6. Judge Tigar granted final approval of the class action settlement in Willner I on June 22, 6 7 10 2015. Willner I, ECF No. 208. United States District Court Northern District of California 11 2. Padilla v. Willner, 15-CV-4866-JST (“Willner II”) 12 On October 22, 2015, Guido and Padilla brought suit against Willner and Manpower Inc. 13 Padilla v. Willner (“Willner II”), 15-CV-4866-JST. Pursuant to Federal Rule of Civil Procedure 14 60(b), which allows parties to seek relief “from a final judgment, order, or proceeding,” Guido and 15 Padilla sought, in Willner II, to set aside the Final Approval Order in Willner I. Fed. R. Civ. P. 16 60(b). 17 Willner II was originally assigned to U.S. District Judge Thelton Henderson, but was later 18 reassigned to Judge Tigar after Judge Tigar found Willner II to be related to Willner I. Willner II, 19 ECF No. 20. In December 2015, the Willner II defendants filed separate motions to dismiss. 20 Willner II, ECF No. 24 & 26. On March 7, 2016, Judge Tigar granted these motions to dismiss 21 with prejudice. Padilla v. Willner, 2016 WL 860948 (N.D. Cal. Mar. 7, 2016). 22 In reaching this decision, Judge Tigar observed that, “under well-established principles of 23 comity, it would be very much improper to grant Plaintiffs the relief they request.” Id. at *5. 24 Indeed, “Plaintiffs . . . appear to be seeking relief in this Court in order to avoid those rulings in 25 the Mata case they don’t like. Under these circumstances, abstention is appropriate.” Id. 26 In addition to principles of comity, Judge Tigar also found that “Plaintiffs lack[ed] 27 standing to request [that] the Willner [I] settlement be vacated because they were never members 28 5 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 of the Willner [I] class and were therefore unaffected by the order approving the Willner [I] 2 settlement.” Id. at *6; see also id. at *7 (“[Plaintiffs’] alleged injury fails to meet any of the 3 elements of standing.”) (emphasis added). 4 3. Ramirez v. Manpower Inc., No. 13-CV-2880-BLF (“Ramirez I”) 5 On February 13, 2013, Patricia Ramirez (“Ramirez”), who was employed by Manpower CP from January 1 to January 25, 2013, filed suit against Manpower Inc. and against various 7 unnamed Doe Defendants. Ramirez v. Manpower Inc. (“Ramirez I”), No. 13-CV-2880-BLF. 8 Ramirez was represented by the same counsel as counsel for Plaintiffs in the instant case. On May 9 3, 2013, Ramirez “substituted Defendants DOE 1 and DOE 2 with Defendants ManpowerGroup 10 Public Sector Inc. . . . and ManpowerGroup US . . . , respectively.” Ramirez I, ECF No. 1 at 2. 11 United States District Court Northern District of California 6 The case was initially assigned to U.S. District Judge Edward Davila, and was later reassigned to 12 U.S. District Judge Beth Freeman. Ramirez I, ECF No. 59. 13 The allegations in Ramirez I are substantially similar to the allegations in the instant case. 14 The original complaint in Ramirez I, for instance, alleges that “Defendants maintained a policy 15 and practice throughout the Class Period of requiring employees to attend unpaid training sessions 16 for employees and whose employment had been terminated by Defendants at Defendants’ 17 customer(s) request, to attend a termination meeting at Defendants’ local office, or other place 18 designated by Defendants, without paying those employees for the time they spent attending such 19 meetings.” Ramirez I, ECF No. 1 (“Ramirez I Compl.”) ¶ 19. The Class Period in Ramirez I was 20 “defined as the period of time beginning four years before the commencement of this action 21 through the date on which each class or subclass herein is confirmed.” Id. ¶ 2. Because Ramirez I 22 was filed on February 13, 2013, the original Ramirez I Class Period began on February 13, 2009. 23 Ramirez asserted the following causes of action in the original complaint: (1) failure to pay 24 reporting time pay, in violation of California Labor Code § 218; (2) knowing and intentional 25 failure to comply with itemized employee wage statement provisions, in violation of California 26 Labor Code §§ 226(a), 1174, and 1175; (3) failure to pay wages timely, in violation of California 27 Labor Code § 204; (4) violation of California Labor Code § 216; (5) failure to pay all wages upon 28 6 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 termination, in violation of California Labor Code §§ 201, 202, and 203; and (6) violation of the 2 UCL. Id. at ¶¶ 41–79. 3 On January 13, 2014, the Ramirez I court granted a motion to join Manpower CP as a 4 defendant in Ramirez I. Ramirez I, ECF No. 31 at 6–7. On January 31, 2014, Ramirez filed an 5 amended complaint. Ramirez I, ECF No. 32. This complaint asserted the same causes of action as 6 the original complaint, along with additional causes of action for: (1) compensation for unpaid 7 wages, pursuant to California Labor Code §§ 1194 and 1198 and IWC Wage Order No. 4-2001, 8 and (2) enforcement of the California Labor Code under PAGA. Id. ¶¶ 60–62, 94–96. The 9 amended complaint defined the Class Period as: “the period of time beginning four years before the commencement of this action (February 13, 2013 as to Manpower, Inc.; ManpowerGroup 11 United States District Court Northern District of California 10 Public Sector, Inc.; and ManpowerGroup US Inc.; and April 12, 2013 as to Manpower, Inc./ 12 California Peninsula) through the date on which [the class] is confirmed.” Id. ¶ 2. 13 On May 22, 2014, the Ramirez I defendants moved for summary judgment. On July 10, 14 2014, Judge Freeman granted summary judgment in favor of the Ramirez I defendants. Ramirez I, 15 ECF No. 111. During the pendency of Ramirez I, Ramirez had filed a petition for Chapter 7 16 bankruptcy in the United States Bankruptcy Court for the Northern District of California. Id. at 3. 17 Ramirez, however, “did not disclose” her involvement in Ramirez I “in her Schedule of Assets.” 18 Id. As Judge Freeman explained, “[i]n the bankruptcy context, the federal courts have developed a 19 basic default rule: If a plaintiff-debtor omits a pending (or soon-to-be-filed) lawsuit from the 20 bankruptcy schedules and obtains a discharge (or plan confirmation), judicial estoppel bars the 21 action.” Id. at 6. Pursuant to this rule, Judge Freeman determined that Ramirez was barred from 22 moving forward with Ramirez I. 23 4. Ramirez v. Manpower CP, No. 13-CV-3238-EJD (“Ramirez II”) 24 On April 12, 2013, Ramirez filed a second putative class action lawsuit, this time against 25 Manpower CP. Ramirez v. Manpower, Inc./California Peninsula (“Ramirez II”), No. 13-CV- 26 3238-EJD. As in Ramirez I, Ramirez was represented by the same counsel as counsel for 27 Plaintiffs in the instant case in Ramirez II. Ramirez II was assigned to U.S. District Judge Edward 28 7 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 2 Davila. The Ramirez II complaint contained the same causes of action as Ramirez I, based on the 3 same allegations. See, e.g., Ramirez II, ECF No. 25 at 1 (Ramirez II court observing that Ramirez 4 I and Ramirez II “allege[] substantially similar, if not identical, [California] Labor Code 5 violations.”). The only apparent difference was the defendants named in the respective actions: 6 Manpower Inc.; ManpowerGroup Public Sector, Inc.; and ManpowerGroup US were named as 7 defendants in Ramirez I, and Manpower CP was named as defendant in Ramirez II. After 8 Manpower CP was joined as a defendant in Ramirez I, Judge Davila issued an Order to Show 9 Cause “why [Ramirez II] should not be dismissed as [being] duplicative of [Ramirez I].” Id. at 2. In response to this Order, the Ramirez II parties filed a stipulation of dismissal on January 21, 11 United States District Court Northern District of California 10 2014. Ramirez II, ECF No. 26. 12 5. The Instant Action 13 Plaintiffs filed the original complaint in the instant case on May 29, 2014. ECF No. 1-1 14 (“Compl.”). This complaint named Manpower CP, Manpower US Inc., Manpower Inc., 15 ManpowerGroup Public Sector Inc., and ManpowerGroup US as Defendants, Compl. ¶¶ 6–10, and 16 asserted the following six causes of action: (1) failure to pay reporting time pay, in violation of 17 California Labor Code § 218; (2) failure and refusal to pay agreed wages, in violation of 18 California Labor Code §§ 201, 202, 204, 216, 218, 221, 223, 1194, and 1198, Wage Order No. 4- 19 2001, and 8 CCR § 11040(11); (3) knowing and intentional failure to comply with itemized 20 employee wage statement provisions, in violation of California Labor Code §§ 226(a), 1174, and 21 1175 and Wage Order No. 4-2001; (4) failure to pay wages timely, in violation of California Labor 22 Code § 204; (5) failure to pay all wages upon termination, in violation of California Labor Code 23 §§ 201, 202, and 203; and (6) violation of the UCL. Id. ¶¶ 46–94. 24 Plaintiffs sought to represent a class comprised of “[a]ll current and former employees of 25 Defendants who worked in California . . . during [a specific] Class Period.” Id. ¶ 36. The original 26 complaint defined the Class Period as “the period of time beginning four years before the 27 commencement of this action through the date on which each class or subclass herein is 28 8 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 confirmed.” Id. ¶ 2. Because Plaintiffs filed their original complaint on May 29, 2014, the Class 2 Period in the original complaint began on May 29, 2010. 3 On July 21, 2014, Plaintiffs filed their First Amended Complaint (“FAC”). ECF No. 1-2 4 (“FAC”). The FAC continued to name Manpower CP, Manpower US Inc., Manpower Inc., 5 ManpowerGroup Public Sector Inc., and ManpowerGroup US Inc. as Defendants. In addition to 6 the six causes of action alleged in the original complaint, the FAC added the following causes of 7 action: (1) violation of California Labor Code § 216; (2) failure to pay minimum wages, in 8 violation of California Labor Code §§ 1197 and 1199 and the Wage Order; and (3) enforcement of 9 the California Labor Code under PAGA. FAC ¶¶ 100–15, 142–50. Finally, the FAC defined the Class Period as “the period of time beginning February 13, 2009, through the date of entry of 11 United States District Court Northern District of California 10 Judgment herein.” Id. ¶ 2. 12 On August 11, 2015, the parties filed a stipulation of dismissal as to ManpowerGroup 13 Public Sector Inc., as the parties acknowledged that ManpowerGroup Public Sector Inc. did not 14 employ temporary non-exempt workers in California during the Class Period. ECF No. 42. 15 On August 13, 2015, Plaintiffs moved for leave to file a Second Amended Complaint. 16 Plaintiffs’ proposed Second Amended Complaint sought to: “(1) name ManpowerGroup [] as a 17 Defendant, taking into account an alleged name change from Manpower Inc. . . . to 18 ManpowerGroup []; (2) revise the FAC’s proposed class definitions; and (3) allege an earlier date 19 of March 17, 2007 for the beginning of the Class Period based on the argument that putative class 20 action complaints filed in Willner [I] tolled the applicable statutes of limitations.” ECF No. 78 21 (“SAC Order”) at 5. 22 On October 29, 2015, the Court granted in part and denied in part Plaintiffs’ motion. The 23 Court granted Plaintiffs’ proposal to name ManpowerGroup as a Defendant, as “Defendants [had] 24 concede[d] that the corporate entity changed its name as Plaintiffs allege.” Id. at 6. The Court 25 also granted Plaintiffs’ proposal to revise Plaintiffs’ class definitions. Although Defendants had 26 put forth several arguments against this amendment, the Court found “that questions about which 27 individuals are members of each subclass are more properly addressed at the class certification 28 9 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 stage than in determining whether a proposed amendment would be futile.” Id. at 9. Finally, the Court denied Plaintiffs’ request to allege an earlier date for the Class Period 2 3 based on Willner I. After discussing pertinent U.S. Supreme Court and Ninth Circuit precedent, 4 the Court concluded “that the present case involves issues that were not present in Willner [I].” Id. 5 at 12. Plaintiffs, in fact, had “admitted that the claims in the two cases are not the same.” Id. 6 Thus, “Plaintiffs cannot rely on Willner [I] to toll the statute of limitations.” Id. Additionally, the 7 Court observed that “the Mata Plaintiffs are not on the Willner [I] class list.” Id. “The fact that 8 the Plaintiffs in the present action were not members of the class in Willner [I] is [yet] a[nother] 9 reason [why] tolling does not apply and [why] amendment would be futile.” Id. at 13. On November 2, 2015, Plaintiffs filed their Second Amended Complaint. ECF No. 81 10 United States District Court Northern District of California 11 (“SAC”). Although the Court had denied Plaintiffs’ attempt to allege an earlier Class Period 12 based on Willner I, the SAC nonetheless refers to Willner I. Specifically, the SAC defines the 13 Class Period as follows: 14 [T]he period of time beginning February 13, 2009, through the date of entry of Judgment herein, based upon the fact that putative class action complaints were filed in Willner v. Manpower, Inc. [Willner I], U.S.D.C., Northern District of California Case No. 3:11-cv-02846-JST, filed on March 17, 2011, and Ramirez v. Manpower, Inc./California Peninsula [Ramirez II], U.S.D.C. Northern District of California Case No. 5:13-cv-02880-EJD, filed on April 12, 2013, and these actions define proposed classes and alleged claims that overlap with the proposed classes and claims alleged herein. 15 16 17 18 19 SAC ¶ 2. 20 In addition, despite the Court’s clear language regarding the significant differences 21 between the Willner litigation and the instant action, Plaintiffs filed a motion to relate the instant 22 action to Willner II. On October 30, 2015, the Court denied Plaintiffs’ motion to relate. ECF No. 23 80. 24 On August 27, 2015, while Plaintiffs’ motion for leave to file the SAC was still pending, 25 Defendants moved for partial summary judgment. ECF No. 48. “Defendants move[d] for 26 summary judgment on two grounds.” ECF No. 144 at 10. “First, Manpower Inc. (now known as 27 ManpowerGroup []) contend[ed] that the settlement and release in Willner prohibits the putative 10 28 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 class members from pursuing [certain claims] in the instant case.” Id. at 11. “Second, Manpower 2 US contend[ed] that the named Plaintiffs were employed only by Manpower CP and not 3 Manpower US, and thus Plaintiffs lack[ed] standing to sue Manpower US.” Id. On January 31, 2016, the Court granted in part and denied in part Defendants’ motion for 4 5 partial summary judgment. The Court found in Defendants’ favor as to Plaintiffs’ standing to 6 bring suit against Manpower US, and Manpower US was thus dismissed from this action with 7 prejudice. ECF No. 146. However, the Court denied summary judgment as to Defendants’ 8 contention that the “release in Willner prohibits the putative class members [in Mata] from 9 pursuing [various claims].” ECF No. 144 at 11. This Court noted that, “[b]ased on Manpower Inc.’s representations regarding the scope of the Willner [I] settlement,” the “release [in Willner I] 11 United States District Court Northern District of California 10 was only intended to encompass claims based on untimely receipt of paychecks, not claims such 12 as those here,” which are “based on a complete failure to pay.” Id. at 13. The Court thus again 13 reiterated the significant differences between the claims at issue in the instant suit and the claims 14 in Willner I.1 On December 8, 2015, Defendants filed the instant motion to strike, which seeks to strike 15 16 the following allegations from paragraph 2 of the SAC: 17 21 [T]he period of time beginning February 13, 2009, through the date of entry of Judgment herein, based upon the fact that putative class action complaints were filed in Willner v. Manpower, Inc., U.S.D.C., Northern District of California Case No. 3:11-cv-02846-JST, filed on March 17, 2011, and Ramirez v. Manpower, Inc./California Peninsula, U.S.D.C. Northern District of California Case No. 5:13-cv-02880-EJD, filed on April 12, 2013, and these actions define proposed classes and alleged claims that overlap with the proposed classes and claims alleged herein. 22 Mot. at 1. Defendants filed a request for judicial notice in support of Defendants’ motion to strike. 23 ECF No. 135. On December 22, 2015, Plaintiffs filed a response to Defendants’ motion to strike, 24 which also includes a request for judicial notice. ECF No. 137 (“Opp’n”). On December 29, 18 19 20 25 26 27 28 1 On March 14, 2016, the Court issued an amended Summary Judgment Order. ECF No. 154. This amended Order corrects an error in the Court’s January 31, 2016 Summary Judgment Order, which has “no impact on the outcome of the Court’s [January 31, 2016] Summary Judgment Order” and does not concern the issues raised in the instant motion to strike. ECF No. 153. 11 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 2015, Defendants filed a reply. ECF No. 138 (“Reply”). 2 II. 3 4 JUDICIAL NOTICE A. Defendants’ Request for Judicial Notice Defendants request judicial notice of the following documents: (1) the original complaint 5 in Ramirez I, (2) the original complaint in Ramirez II, (3) the amended complaint in Ramirez I, 6 and (4) the judgment in Ramirez I. ECF No. 135 at 1. Plaintiffs do not oppose this request for 7 judicial notice. Plaintiffs’ own request for judicial notice in fact also seeks judicial notice of (1) 8 the original complaint in Ramirez I, (2) the original complaint in Ramirez II, and (3) the amended 9 complaint in Ramirez I. 10 The Court finds that all four of these documents are subject to judicial notice. See Reyn’s United States District Court Northern District of California 11 Pasta Bella, LLC v. Visa USA, Inc., 442 F.3d 741, 746 n.6 (9th Cir. 2006) (holding that “court 12 filings and other matters of public record” are subject to judicial notice); Lee v. City of Los 13 Angeles, 250 F.3d 668, 689 (9th Cir. 2011) (“[A] court may take judicial notice of matters [in the] 14 public record.”) (internal quotation marks omitted). Accordingly, Defendants’ request for judicial 15 notice is GRANTED. 16 17 B. Plaintiffs’ Request for Judicial Notice In addition to the documents above, Plaintiffs also request that the Court take judicial 18 notice of several other court filings. Specifically, Plaintiffs request judicial notice of (1) the 19 stipulation of dismissal in Ramirez II, (2) a declaration filed in Willner I, (3) and various other 20 filings from the instant case. ECF No. 137-1 at 3–4. As with Plaintiffs’ request for judicial 21 notice, the Court finds these documents subject to judicial notice. Lee, 250 F.3d at 689. 22 On this particular point, the Court emphasizes that, in granting Plaintiffs’ request for 23 judicial notice, the Court does not accept the truth of the allegations asserted in these filings. 24 Rather, the Court simply takes judicial notice that these documents were filed, and of the existence 25 of the allegations in these documents. Id. at 689–90 (holding that a court may take judicial notice 26 of the existence of public records and court documents, but not of disputed facts contained within 27 these documents). Accordingly, Plaintiffs’ request for judicial notice of Exhibits A through I in 28 12 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 ECF No. 137 is GRANTED. 2 Finally, Plaintiffs request that the Court take judicial notice of excerpted deposition 3 testimony from Mark Horne, an individual whom Defendants designated as a Rule 30(b)(6) 4 witness. To the Court’s knowledge, this deposition testimony has not been publicly filed in this 5 action or in any other action. Moreover, Defendants object to Plaintiffs’ attempt to introduce 6 Horne’s deposition testimony. See Reply at 2 (“The truth of the content of . . . deposition 7 testimony is not a clearly established ‘fact’ of which this Court can take judicial notice.”). 8 As the Ninth Circuit has determined, “[t]he accuracy of . . . deposition excerpts, which 9 were never before the district court, could be subject to reasonable dispute,” and are therefore generally not subject to judicial notice. Bias v. Moynihan, 508 F.3d 1212, 1225 (9th Cir. 2007). 11 United States District Court Northern District of California 10 In addition, Plaintiffs request judicial notice not of the fact that Horne was actually deposed, but 12 for the truth of the matters discussed in Horne’s deposition. Opp’n at 11–13; see also Lee, 250 13 F.3d at 689–90. Finally, the Court does not rely upon Horne’s deposition testimony in this Order. 14 See State Farm Mut. Auto. Ins. Co. v. Marentes, 2015 WL 6955012, *2 (N.D. Cal. Nov. 10, 2015) 15 (“Because the Court does not rely upon any other exhibits, the Court need not take judicial notice 16 of any other exhibits.”). For these reasons, Plaintiffs’ request for judicial notice of Horne’s 17 deposition testimony—Exhibit J in ECF No. 137—is DENIED. 18 III. 19 LEGAL STANDARD Federal Rule of Civil Procedure 12(f) permits a court to “strike from a pleading an 20 insufficient defense or any redundant, immaterial, impertinent, or scandalous matter.” Fed. R. 21 Civ. P. 12(f). “[T]he function of a 12(f) motion to strike is to avoid the expenditure of time and 22 money that must arise from litigating spurious issues by dispensing with those issues prior to 23 trial.” Sidney-Vinstein v. A.H. Robins Co., 697 F.2d 880, 885 (9th Cir. 1983). Motions to strike 24 “should not be granted unless the matter to be stricken clearly could have no possible bearing on 25 the subject of the litigation.” Platte Anchor Bolt, Inc. v. IHI, Inc., 352 F. Supp. 2d 1048, 1057 26 (N.D.Cal. 2004). “With a motion to strike, just as with a motion to dismiss, the court should view 27 the pleading in the light most favorable to the nonmoving party.” Id. “Ultimately, whether to 28 13 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 grant a motion to strike lies within the sound discretion of the district court.” Cruz v. Bank of New 2 York Mellon, 2012 WL 2838957, *2 (N.D. Cal. July 10, 2012). 3 IV. 4 DISCUSSION Defendants advance two general arguments in their motion to strike. First, Defendants 5 contend that Plaintiffs’ “attempt to toll the statute of limitations based on Willner [I]” is improper. 6 Mot. at 3. Second, Defendants argue that neither Ramirez I nor Ramirez II “support [the] . . . 7 Class Period” alleged in the SAC. Id. at 4. The Court addresses these arguments in turn. 8 9 A. Willner I and Willner II The Court agrees with Defendants that Plaintiffs’ reference in the SAC to Willner I is improper. The Court emphasizes that this is at least the seventh time that Plaintiffs have been 11 United States District Court Northern District of California 10 instructed that Willner I and the instant action are not related and that Willner I does not therefore 12 toll the statute of limitations for claims in the instant case. 13 First, on September 19, 2014, in Willner I, Judge Tigar denied Plaintiffs’ attempt to relate 14 the instant action to Willner I. Judge Tigar specifically stated that “[t]he claim in Mata is founded 15 on a different legal theory than the one presented [in Willner I], and on a different set of alleged 16 facts.” Willner I, ECF No. 183 at 2. 17 Second, on January 2, 2015, in Willner I, Judge Tigar granted preliminary approval of the 18 Willner I settlement. In reaching this decision, Judge Tigar considered and overruled “the 19 objections raised by Padilla and Guido . . . about the possible ‘significant overlap’ between the 20 putative class actions in [Willner I] and in Mata.” Willner Prelim. Approval at 5 n.2. As Judge 21 Tigar observed, the Willner I parties had corrected all such deficiencies and had thus eliminated 22 the possibility of overlap between Willner I and Mata. Id. 23 Third, on October 29, 2015, in the instant case, the Court granted in part and denied in part 24 Plaintiffs’ motion for leave to file the SAC. In the Court’s Order, the Court provided two 25 independent reasons for its decision to deny Plaintiffs’ request to allege a Class Period based on 26 Willner I. First, “Plaintiffs have admitted that the claims in the two cases are not the same.” SAC 27 Order at 12. Thus, pursuant to governing U.S. Supreme Court and Ninth Circuit precedent, 28 14 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 “Plaintiffs cannot rely on Willner [I] to toll the statute of limitations.” Id. Second, because 2 “Plaintiffs in the present action were not members of the class in Willner [I],” “tolling [based on 3 Willner I] does not apply.” Id. at 13. For both of these reasons, the Court concluded that “[a]n 4 amendment to extend the Class Period would be futile.” Id. at 12. Thus, the Court clearly 5 provided Plaintiffs with separate and independent reasons why Willner I does not toll the statute of 6 limitations for the claims asserted here. 7 Fourth, on October 30, 2015, in the instant case, the Court denied Plaintiffs’ request to 8 relate the instant action to Willner II. The Court found that “the actions [do not] concern 9 substantially the same parties, property, transaction, or event.” ECF No. 80 at 1. 10 Fifth, on January 31, 2016, in the instant case, the Court granted in part and denied in part United States District Court Northern District of California 11 Defendants’ motion for partial summary judgment. In reaching this decision, the Court again held 12 that the release in Willner I does not affect the claims asserted in the instant case. 13 Sixth, on March 7, 2016, in Willner II, Judge Tigar dismissed with prejudice Guido and 14 Padilla’s suit against Willner and Manpower Inc. Specifically, Judge Tigar pointed out that 15 “Plaintiffs [Guido and Padilla] lack standing to request [that] the Willner [I] settlement be vacated 16 because they were never members of the Willner [I] class and were therefore unaffected by the 17 order approving the Willner [I] settlement.” Padilla, 2016 WL 860948, *6. Judge Tigar reiterated 18 this point at least two more times in his Order. See id. at *7 (“Plaintiffs were not included in the 19 Willner settlement because they were employed by different Manpower entities than the 20 Defendants in Willner.”); id. at *8 (“Plaintiffs were not employed by any Manpower entity before 21 March 2011 and Plaintiffs are not bound by the Willner settlement.”). Moreover, as Judge Tigar 22 also observed, Guido and Padilla appeared to be using Willner II as a vehicle to “seek relief from 23 orders issued by Judge Koh in the Mata case.” Id. at *5. “On this basis alone,” Judge Tigar 24 concluded that dismissal of Willner II was proper. 25 To summarize, six Orders have been issued—on September 19, 2014; January 2, 2015; 26 October 29, 2015; October 30, 2015; January 31, 2016; and March 7, 2016—which establish that 27 the instant action (1) is not related to Willner I, (2) that Plaintiffs were not part of the Willner I 28 15 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 class, and (3) that Plaintiffs cannot refer to Willner I in establishing the Class Period in the instant 2 case. Plaintiffs have made little effort to explain why, in spite of these six Orders, the SAC 3 nonetheless refers to Willner I when defining the Class Period. Indeed, Plaintiffs’ single argument 4 appears to be that “[t]his [C]ourt’s [October 29, 2015] order foreclosing Plaintiffs from relying on 5 Willner [I] to toll the statute of limitations applied only to Plaintiffs’ claims for unpaid wages, 6 associated penalties and derivative claims under the Unfair Competition law. It did not apply to 7 Plaintiffs’ wage statement claim.” Opp’n at 1. 8 This argument is without merit. As an initial matter, Plaintiffs’ argument does nothing to 9 address the five other Orders that have been issued over the past eighteen months. These Orders, consistent with this Court’s October 29, 2015 Order, clearly distinguish the claims in Willner I 11 United States District Court Northern District of California 10 from the claims in the instant case. 12 Second, the SAC does not even apply a different Class Period to Plaintiffs’ wage statement 13 claim. Rather, the SAC asserts that all nine causes of action are governed by the same Class 14 Period—a Class Period defined with reference to Willner I. Thus, the SAC fails to even comport 15 with Plaintiffs’ own narrow reading of this Court’s October 29, 2015 Order. 16 Third, nothing in this Court’s October 29, 2015 Order supports the narrow reading adopted 17 by Plaintiffs. The Court did not, in its October 29, 2015 Order, distinguish between Plaintiffs’ 18 wage statement claims and the other claims asserted in Plaintiffs’ SAC. Instead, as the Court 19 noted, “Plaintiffs have admitted that the claims in [Willner I and in the instant case] are not the 20 same. Therefore, this Court finds that Plaintiffs cannot rely on Willner to toll the statute of 21 limitations.” SAC Order at 12. 22 Fourth, as an additional and independent reason, the Court stated in its October 29, 2015 23 Order that “Plaintiffs in the present action were not members of the class in Willner [I].” Id. at 13. 24 Plaintiffs’ lack of standing “is [yet] an[other] reason [why] tolling does not apply and [why] 25 amendment would be futile.” Id. In opposing the instant motion to strike, Plaintiffs do not even 26 mention—much less address—this standing argument. 27 28 Under the reasons outlined above, the Court finds Plaintiffs’ reference to Willner I in the 16 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 SAC to be improper. Defendants’ motion to strike the reference to Willner I in the SAC is 2 therefore GRANTED. Moreover, the Court emphasizes that this is the seventh time that Plaintiffs 3 have been instructed that the claims in the instant case are different from the claims in Willner I. 4 The Court will not accept any further attempts by Plaintiffs to relate or entangle the proceedings of 5 the instant case with those in Willner I or Willner II. Should Plaintiffs attempt to do so, the Court 6 may invite Defendants to file a motion for sanctions against Plaintiffs. 7 B. Ramirez I and Ramirez II With respect to tolling based on Ramirez I and Ramirez II, Defendants assert three specific 9 arguments. First, Defendants point out that the SAC refers to Ramirez II, which was filed on April 10 12, 2013. SAC ¶ 2. The SAC does not mention or refer to Ramirez I. “Plaintiffs’ proposed Class 11 United States District Court Northern District of California 8 Period,” however, “begins on February 13, 2009, four years and two months before Ramirez II 12 was filed.” Mot. at 1 (emphasis removed). As Defendants note, “Plaintiffs may have meant to 13 invoke tolling based on [Ramirez I],” which was filed on February 13, 2013. Id. 14 Second, Defendants argue that even if tolling were to apply based on Ramirez I’s February 15 13, 2013 filing date, any claims against Manpower US, ManpowerGroup, and Manpower CP 16 would not be tolled because Manpower Inc. was the only named Defendant in Ramirez I. 17 Third, Defendants contend that three causes of action in the SAC—failure and refusal to 18 pay agreed wages, failure to pay minimum wages, and enforcement of the California Labor Code 19 under PAGA—were not asserted in Ramirez I and are therefore not tolled by Ramirez I. 20 1. Tolling Based on Ramirez I, not Ramirez II 21 As to Defendants’ first argument, Plaintiffs agree that tolling should apply based on the 22 filing date of Ramirez I, not Ramirez II. See, e.g., Opp’n at 1 (“Hence, claims in this case relate 23 back to Ramirez I.”). Thus, the SAC’s reference to Ramirez II appears to be an error. 24 25 26 27 28 2. Tolling as to Manpower US, ManpowerGroup, and Manpower CP a. Manpower US Next, as to whether tolling applies to Defendants not named in Ramirez I, the Court need not rule on Defendants’ arguments with regard to Manpower US, as Manpower US has been 17 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 2 3 dismissed with prejudice from this action. b. ManpowerGroup As to ManpowerGroup, on the other hand, Defendants have acknowledged that Manpower 4 Inc. changed its name to ManpowerGroup in 2013. In all other respects, Manpower Inc. and 5 ManpowerGroup are the same entity; in Defendants’ own words, ManpowerGroup simply 6 “stepped into the shoes of Manpower Inc.” ECF No. 133 at 12. 7 Federal Rule of Civil Procedure 15(c)(1), which “governs when an amended pleading 8 ‘relates back’ to the date of a timely filed original pleading,” Krupski v. Costa Crociere S. p. A., 9 560 U.S. 538, 541 (2010), states that: 10 United States District Court Northern District of California 11 12 13 14 15 16 17 18 An amendment to a pleading relates back to the date of the original pleading when: (A) the law that provides the applicable statute of limitations allows relation back; (B) the amendment asserts a claim or defense that arose out of the conduct, transaction, or occurrence set out—or attempted to be set out—in the original pleading; or (C) the amendment changes the party or the naming of the party against whom a claim is asserted, if Rule 15(c)(1)(B) is satisfied and if, within the period provided by Rule 4(m) for serving the summons and complaint, the party to be brought in by amendment: (i) received such notice of the action that it will not be prejudiced in defending on the merits; and (ii) knew or should have known that the action would have been brought against it, but for a mistake concerning the proper party’s identity. 19 Fed. R. Civ. P. 15(c)(1). The Court finds that, pursuant to Rule 15(c)(1)(C), claims against 20 ManpowerGroup relate back to the February 13, 2013 filing date of Ramirez I. 21 First, the claims at issue here “ar[ise] out of the conduct, transaction, or occurrence set out . 22 . . in the original pleading” in Ramirez I. Fed. R. Civ. P. 15(c)(1)(B). As discussed in greater 23 detail below, the claims in Ramirez I and the instant case both arise out of the fact that Manpower 24 Inc. and its affiliates required employees to attend unpaid training, orientation, and termination 25 sessions, allegedly in violation of California law. Compare Ramirez I Compl. ¶ 19 (“Defendants 26 maintained a policy and practice throughout the Class Period of requiring employees to attend 27 unpaid training sessions for employees and . . . to attend a termination meeting at Defendants’ 18 28 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 local office.”), with, SAC ¶ 32 (“Neither Plaintiffs nor the Class Members were paid any wages 2 for any of the time spent undergoing training.”). 3 Second, Federal Rule of Civil Procedure 4(m) provides that a defendant must be served 4 “within 90 days after the complaint is filed,” unless “the plaintiff shows good cause.” Fed. R. Civ. 5 P. 4(m). Here, it is unclear when plaintiff in Ramirez I and Plaintiffs in the instant case learned of 6 Manpower Inc.’s name change. Moreover, in opposing Plaintiffs’ motion for leave to file the 7 SAC in the instant case, Defendants argued “that ManpowerGroup . . . ‘is already a party to this 8 action,’ and [thus] ‘d[id] not need to be sued a second time in the same action.’” SAC Order at 6. 9 Under these circumstances, Plaintiffs have sufficiently demonstrated good cause for serving 10 United States District Court Northern District of California 11 ManpowerGroup outside of Rule 4(m)’s 90-day deadline. Third, ManpowerGroup “knew or should have known” that Plaintiffs would seek relation 12 back, and ManpowerGroup “will not be prejudiced” by Plaintiffs’ attempt to relate back claims 13 against ManpowerGroup to the February 13, 2013 filing of Ramirez I. Fed. R. Civ. P. 14 15(c)(1)(C)(i) & Fed. R. Civ. P. 15(c)(1)(C)(ii). As the U.S. Supreme Court explained in Krupski 15 v. Costa Crociere, the purpose behind Rule 15 is to prevent “a prospective defendant . . . [from] 16 escap[ing] suit during the limitations period only because the plaintiff misunderstood a crucial fact 17 about [the defendant’s] identity.” 560 U.S. at 550. 18 Here, Plaintiffs did not technically “misunderst[and] a crucial fact about” 19 ManpowerGroup’s identity. Id. Rather, Manpower Inc. changed its name to ManpowerGroup, 20 and now Manpower Inc. seeks to use this name change to escape legal liability. The text, statutory 21 purpose, and case law interpreting Rule 15 does not condone such conduct. Indeed, it would make 22 no sense to allow parties to skirt the Federal Rules of Civil Procedure merely via a name change. 23 Accordingly, the Court finds that claims against ManpowerGroup relate back to the February 13, 24 2013 filing of Ramirez I. Defendants’ motion to strike as to ManpowerGroup is DENIED. 25 26 27 28 c. Manpower CP Finally, the Court agrees with Defendants that the February 13, 2013 filing date of Ramirez I does not toll claims as to Manpower CP. As Defendants note, the original complaint in Ramirez 19 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 I did not name Manpower CP as a Defendant. Moreover, there is no evidence that Manpower CP 2 knew or should have known that it would be named as a Defendant in Ramirez I when Ramirez I 3 was filed. Unlike Manpower Inc. and ManpowerGroup, Manpower Inc. and Manpower CP are 4 different entities. Manpower CP, for instance, is a California corporation that continues to employ 5 temporary service workers, while Manpower Inc. is a Wisconsin corporation that no longer 6 employs temporary service workers. 7 After examining the record, the Court finds that April 12, 2013—the date that plaintiff in Ramirez I filed Ramirez II, a separate lawsuit against Manpower CP—is the earliest possible date 9 that Manpower CP knew or should have known that it would be subject to suit. In support of this 10 determination, the Court notes that Plaintiffs’ counsel in the instant case also represented Ramirez 11 United States District Court Northern District of California 8 in both Ramirez I and Ramirez II. After the parties stipulated to dismiss Ramirez II, Ramirez’s 12 counsel filed an amended complaint in Ramirez I which named Manpower CP as a Defendant. 13 This amended complaint defined the Class Period as “the period of time beginning four years 14 before the commencement of this action (February 13, 2013 as to Manpower, Inc.; 15 ManpowerGroup Public Sector, Inc.; and ManpowerGroup US Inc.; and April 12, 2013 as to 16 Manpower, Inc./California Peninsula).” Ramirez I, ECF No. 32 ¶ 2 (emphasis added). 17 This amended complaint served as the operative complaint in Ramirez I, which the parties 18 litigated through multiple discovery motions, a motion to dismiss, a motion to intervene, and, 19 ultimately, a motion for summary judgment. Thus, plaintiff’s counsel in Ramirez I—again, the 20 very same counsel representing Plaintiffs in the instant case—plainly represented in Ramirez I that 21 the Class Period as to Manpower CP began on April 12, 2009, not February 13, 2009. Defendants 22 in Ramirez I, including Manpower CP, litigated the case through final judgment pursuant to this 23 representation. 24 Plaintiffs’ attempts to now allege a longer Class Period as to Manpower CP in the instant 25 case is thus in direct contravention of all the representations made by counsel in Ramirez I, who 26 are also Plaintiffs’ counsel in the instant case. This is not permissible. In Ramirez I, the Class 27 Period as to Manpower CP began on April 12, 2009. If Plaintiffs seek to rely upon Ramirez I to 28 20 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 toll the Class Period in the instant case, the Class Period in the instant case as to Manpower CP 2 must begin no earlier than April 12, 2009. Accordingly, Defendants’ motion to strike with 3 respect to Manpower CP is GRANTED. 4 5 6 7 8 9 10 United States District Court Northern District of California 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 3. Tolling as to Failure to Pay Agreed Wages, Failure to Pay Minimum Wages, and PAGA Claims Finally, Defendants point out that Plaintiffs asserted three claims in the SAC that were not asserted in Ramirez I: failure and refusal to pay agreed wages, failure to pay minimum wages, and enforcement of the California Labor Code under PAGA. Rule 15(c), however, does not limit tolling only to the specific claims alleged in the original pleading. Rather, Rule 15(c) provides relation back where an “amendment asserts a claim or defense that arose out of the conduct, transaction, or occurrence set out—or attempted to be set out—in the original pleading.” Fed. R. Civ. P. 15(c)(1)(C). The U.S. Supreme Court has interpreted this provision to allow relation back of claims which arise out of “the existence of a common core of operative facts uniting the original and newly asserted claims.” Mayle v. Felix, 545 U.S. 644, 659 (2005) (internal quotation marks omitted). Similarly, the Ninth Circuit has held that “[a]n amended claim arises out of the same conduct, transaction, or occurrence if it will likely be proved by the same kind of evidence offered in support of the original pleading.” ASARCO, LLC v. Union Pac. R.R. Co., 765 F.3d 999, 1004 (9th Cir. 2014) (internal quotation marks omitted). In accordance with Mayle and ASARCO, all three causes of action at issue arise out “a common core of operative facts” and would “likely be proved by the same kind of evidence offered in support of the original” complaint in Ramirez I. Mayle, 545 U.S. at 659 (internal quotation marks omitted); ASARCO, 765 F.3d at 1004 (internal quotation marks omitted). As noted above, the causes of action in Ramirez I arise out of the fact that “Defendants [allegedly] maintained a policy and practice throughout the Class Period of requiring employees to attend unpaid training sessions for employees and . . . to attend a[n] [unpaid] termination meeting at Defendants’ local office.” Ramirez I Compl. ¶ 19. In the instant case, with respect to Plaintiffs’ failure and refusal to pay agreed wages claim, 21 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 Plaintiffs allege that “Defendants employed Plaintiffs and [Class] members at agreed wages and 2 refused to pay such wages to Plaintiffs and [Class] members for all hours they worked . . . 3 including but not limited to . . . [a]ttendance at or participation in Manpower Orientations, Client 4 Orientations, Client Interviews, and post-termination meetings.” SAC ¶ 91. Similarly, with 5 respect to Plaintiffs’ minimum wage claim, Plaintiffs allege that “Defendants failed to accurately 6 record all hours worked by Plaintiff[s] and the Class Members[,] thereby denying payment of 7 minimum wages to Plaintiff[s] and the Class Members for hours worked.” Id. ¶ 108. Finally, 8 Plaintiffs’ PAGA claim seeks enforcement of various California Labor Code provisions for 9 Defendants’ alleged “failure to compensate Plaintiffs . . . for all hours worked,” “for failure to provide complete and accurate wage statements,” and “for failure to reimburse Plaintiffs . . . for all 11 United States District Court Northern District of California 10 necessary expenditures.” Id. ¶ 144. Under these circumstances, the newly asserted causes of action in the SAC arise out of the 12 13 same “common core of operative facts” set forth in Ramirez I. Indeed, these newly asserted 14 causes of action, along with the various other causes of action in the SAC and the causes of action 15 in Ramirez I, all arise out of the fact that Plaintiffs were apparently required to attend unpaid 16 training, orientation, and termination sessions, allegedly in violation of California law. 17 Accordingly, Defendants’ motion to strike as to Plaintiffs’ failure and refusal to pay agreed wages, 18 failure to pay minimum wages, and PAGA claims is DENIED. 19 V. 20 CONCLUSION For the foregoing reasons, Defendants’ motion to strike is GRANTED IN PART and 21 DENIED IN PART. The following allegations from paragraph 2 of the SAC are hereby stricken: 22 [T]he period of time beginning February 13, 2009, through the date of entry of Judgment herein, based upon the fact that putative class action complaints were filed in Willner v. Manpower, Inc., U.S.D.C., Northern District of California Case No. 3:11-cv-02846-JST, filed on March 17, 2011, and Ramirez v. Manpower, Inc./California Peninsula, U.S.D.C. Northern District of California Case No. 5:13-cv-02880-EJD, filed on April 12, 2013, and these actions define proposed classes and alleged claims that overlap with the proposed classes and claims alleged herein. 23 24 25 26 27 28 These allegations are replaced with the following: 22 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE 1 2 3 4 [T]he period of time beginning February 13, 2009, through the date of entry of Judgment herein, for Defendants Manpower Inc. and ManpowerGroup US Inc.; and the period of time beginning April 12, 2009, through the date of entry of Judgment herein, for Defendant Manpower Inc./California Peninsula based upon the fact that a putative class action complaint was filed in Ramirez v. Manpower Inc., No. 13-CV-2880-BLF (N.D. Cal.). 5 IT IS SO ORDERED. 6 Dated: March 15, 2016 7 8 ______________________________________ LUCY H. KOH United States District Judge 9 10 United States District Court Northern District of California 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 23 Case No. 14-CV-03787-LHK ORDER GRANTING IN PART AND DENYING IN PART MOTION TO STRIKE

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?