Cleveland et al v. Ludwig Institute for Cancer Research Ltd.
Filing
18
ORDER on 14 Motion to Dismiss. Signed by Judge Jeffrey T. Miller on 1/7/2022. (sjt)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.187 Page 1 of 19
1
2
3
4
5
6
7
8
UNITED STATES DISTRICT COURT
9
SOUTHERN DISTRICT OF CALIFORNIA
10
11
Case No.: 21cv871 JM (JLB)
DON CLEVLAND, et al.,
Plaintiffs,
12
ORDER ON MOTION TO DISMISS
13
v.
14
LUDWIG INSTITUTE FOR CANCER
RESEARCH LTD.,
15
Defendant.
16
17
18
19
Presently before the court is the Motion to Dismiss under Federal Rule of Civil
20
Procedure 12(b)(6) filed by Defendant Ludwig Institute for Cancer Research Ltd. (Doc.
21
No. 14).
22
appropriate for resolution without oral argument.
23
arguments, the evidence, and the law, the court rules as follows.
24
///
25
///
26
///
27
///
28
///
Pursuant to Local Rule 7.1(d)(1), the court finds the matters presented
Having considered the Parties’
1
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.188 Page 2 of 19
1
2
BACKGROUND
I.
Factual Background1
3
The instant case arises from Defendant’s employment of Plaintiffs Don Cleveland,
4
Arshad Desai, Richard Kolodner, Paul Mischel, Karen Oegema, and Bing Ren at
5
Defendant’s research branch (“San Diego Branch”) at the University of California, San
6
Diego (“UCSD”) and Defendant’s subsequent decision to close this branch.
7
A.
8
In 1991, Defendant entered into an Affiliation Agreement with UCSD to establish a
9
research branch. (Doc. No. 1 (“Compl.”) at ¶ 17). The Affiliation Agreement required
10
Defendant to appoint a Branch Director and select employees for the “continuous, active
11
conduct of medical research.” Id. at ¶¶ 17, 19-20.
Defendant’s Affiliation Agreement with UCSD
12
B.
13
According to the Complaint, Plaintiffs are “leading scientists who have committed
14
their research programs to pursuing breakthroughs in cancer prevention and control.”
15
Id. at ¶ 1.
16
Defendant to establish laboratories at Defendant’s San Diego Branch (“Laboratory
17
Support Agreements”).
18
promised Plaintiffs an annual budget that would include Plaintiffs’ salaries, benefits, and
19
funding for Plaintiffs’ research. Id. at ¶ 22. Defendant also agreed to pay Plaintiffs at
20
UCSD’s salary scale.
21
employment contracts with Defendant, under which Plaintiffs were appointed as
22
Defendant’s “Members” for a rolling term of five years. Id. at ¶ 25.
23
///
24
///
27
28
Between 1996 and 2016, Plaintiffs each accepted written offers from
Id. at ¶¶ 7-13, 22.
Id. at ¶ 23.
The Laboratory Support Agreements
In addition, Plaintiffs separately entered into
25
26
Plaintiffs’ Employment
1
The Factual Background is derived from Plaintiffs’ Complaint. In a Motion to Dismiss,
“[a]ll allegations of material fact are taken as true and construed in the light most
favorable to the nonmoving party.” Thompson v. Davis, 295 F.3d 890, 895 (9th Cir.
2002).
2
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.189 Page 3 of 19
1
C.
2
In a board meeting held on April 2018, Defendant made the decision to close the
3
San Diego Branch by December 31, 2023. Id. at ¶¶ 3, 29. On or about May 21, 2018,
4
Defendant sent letters to Plaintiffs informing them their rolling five-year employment
5
terms were being converted into four or five year fixed terms, such that each Plaintiff
6
would be terminated prior to the San Diego Branch’s closure date. Id. at ¶ 31. Defendant
7
also unilaterally imposed a multi-year budget that was allegedly insufficient to provide
8
adequate funding for Plaintiffs’ research. Id. at ¶ 32.
Decision to Close San Diego Branch
9
On February 12, 2019, at Defendant’s request, Plaintiffs (except Plaintiff Mischel)
10
attended a meeting with Defendant’s President and CEO, Edward McDermott, and
11
Defendant’s Scientific Director, Dr. Chi Van Dang. Id. at ¶¶ 5, 33. At the meeting,
12
Defendant presented Plaintiffs with the same reduced budget and made receiving this
13
reduced funding contingent upon Plaintiffs executing a Transition Agreement and
14
Release (“Transition Agreement”). Id. at ¶ 34.
15
The Transition Agreement required Plaintiffs to diligently pursue their scientific
16
research as Defendant’s employees despite the cut in research funding. Id. at ¶ 35. The
17
Transition Agreement also included a unilateral release and non-disparagement clause
18
and obligated Plaintiffs to ensure Defendant continued to receive UCSD’s cooperation.
19
Id. At the meeting, McDermott allegedly threatened “consequences” if Plaintiffs did not
20
sign the Transition Agreement. Id. at ¶ 5. None of the Plaintiffs agreed to the Transition
21
Agreement’s terms. Id. at ¶ 37.
22
After they declined, Plaintiffs allege Defendant followed through on its threats and
23
retaliated by further cutting Plaintiffs’ research budgets for 2020 and 2021. Id. at ¶ 39.
24
Beginning July 1, 2019, Defendant also refused to pay cost of living and merit increases
25
to match the UCSD salary scale. Id. at ¶ 40.
26
On October 31, 2019, Plaintiff Kolodner wrote a letter to McDermott, Notter, and
27
John Gordon, the Chair of Defendant’s Audit Committee, providing an analysis of why
28
3
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.190 Page 4 of 19
1
the 2020-2021 budget was allegedly insufficient to meet Defendant’s legal obligations.
2
Id. at ¶ 41. Kolodner was demoted four days later. Id.
3
On November 4, 2019 and November 15, 2019, Plaintiffs were told Defendant
4
would not fund any research starting in 2020. Id. at ¶ 42. Defendant further directed
5
Plaintiffs to invalidate employment contracts for certain lab personnel. Id. at ¶ 42. On
6
May 5, 2021, Plaintiffs filed complaints with the Department of Fair Employment and
7
Housing and received right to sue letters. Id. at ¶ 43. These letters were served on
8
Defendant via certified mail on the same day they were received. Id.
9
II.
Procedural Background
10
On May 5, 2021, Plaintiffs filed suit against Defendant. See Compl. Plaintiffs’
11
Complaint asserts six causes of action arising primarily under labor and employment
12
laws.
13
Kolodner after Kolodner disclosed his belief Defendant’s 2020 and 2021 budget was
14
allegedly insufficient to meet Defendant’s various legal obligations (Count I); Defendant
15
retaliated against all Plaintiffs after each declined to sign the Transition Agreement
16
(Count II); age discrimination (Count III); wrongful adverse employment action in
17
violation of public policy (Count IV); failure to timely pay wages (Count V); and unfair
18
competition (Count VI). Id. at ¶¶ 44-94.
Id.
Specifically, Plaintiffs assert that: Defendant retaliated against Plaintiff
19
On July 6, 2021, Defendant filed the instant Motion to Dismiss. (Doc. No. 14).
20
Plaintiffs filed a Response (Doc. No. 15) and Defendant subsequently filed a Reply (Doc.
21
No. 16). The Motion is now fully briefed and ripe for resolution.
22
LEGAL STANDARD
23
Under Federal Rule of Civil Procedure 12(b)(6), a party may file a motion to
24
dismiss on the grounds that a complaint “fail[s] to state a claim upon which relief can be
25
granted[.]” A motion to dismiss under Federal Rule of Civil Procedure 12(b)(6) “tests
26
the legal sufficiency of a claim.” Navarro v. Block, 250 F.3d 729, 732 (9th Cir. 2001).
27
To survive a motion to dismiss under Rule 12(b)(6), “a complaint must contain
28
sufficient factual matter, accepted as true, to ‘state a claim to relief that is plausible on its
4
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.191 Page 5 of 19
1
face.’” Ashcroft v. Iqbal, 556 U.S. 662, 678 (2009) (quoting Bell Atl. Corp. v. Twombly,
2
550 U.S. 544, 570 (2007)). The court “accept[s] factual allegations in the complaint as
3
true and construe[s] the pleadings in the light most favorable to the nonmoving party.”
4
Manzarek v. St. Paul Fire & Marine Ins. Co., 519 F.3d 1025, 1031 (9th Cir. 2008). On
5
the other hand, the court is “not bound to accept as true a legal conclusion couched as a
6
factual allegation.” Iqbal, 556 U.S. at 678 (quotation marks omitted). Nor is the court
7
“required to accept as true allegations that contradict exhibits attached to the [c]omplaint
8
or matters properly subject to judicial notice, or allegations that are merely conclusory,
9
unwarranted deductions of fact, or unreasonable inferences.” Daniels-Hall v. Nat'l Educ.
10
Ass’n, 629 F.3d 992, 998 (9th Cir. 2010). “In sum, for a complaint to survive a motion to
11
dismiss, the non-conclusory factual content, and reasonable inferences from that content,
12
must be plausibly suggestive of a claim entitling the plaintiff to relief.” Moss v. U.S.
13
Secret Serv., 572 F.3d 962, 969 (9th Cir. 2009) (quotation marks omitted).
14
Facts “‘merely consistent with’ a defendant’s liability” fall short of a plausible
15
entitlement to relief. Iqbal, 556 U.S. at 678 (quoting Twombly, 550 U.S. at 557). This
16
plausibility review is a “context-specific task that requires the reviewing court to draw on
17
its judicial experience and common sense.” Id. at 679 (citation omitted). “[W]here the
18
well-pleaded facts do not permit the court to infer more than the mere possibility of
19
misconduct, the complaint has alleged—but it has not shown—that the pleader is entitled
20
to relief.” Id. (quotation marks omitted).
21
Where a complaint does not survive 12(b)(6) analysis, the court will grant leave to
22
amend unless it determines that no modified contentions “consistent with the challenged
23
pleading . . . [will] cure the deficiency.” DeSoto v. Yellow Freight Sys., Inc., 957 F.2d
24
655, 658 (9th Cir. 1992) (quoting Schreiber Distrib. Co. v. Serv-Well Furniture Co.,
25
806 F.2d 1393, 1401 (9th Cir. 1986)).
26
///
27
///
28
///
5
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.192 Page 6 of 19
1
2
ANALYSIS
I.
Defendant’s Request for Judicial Notice
3
The court must first decide what materials it will consider in making its
4
determination on Defendant’s Motion to Dismiss. In this case, Defendant requests that
5
the court take judicial notice of: (1) a February 12, 2019 Transition Agreement; and
6
(2) an October 31, 2019 letter from Plaintiff Kolodner to Defendant. (Doc. No. 14-2 at
7
2). In support, Defendant contends these documents are “capable of accurate and ready
8
determination by resort to sources whose accuracy cannot reasonably be questioned”
9
under Federal Rule of Evidence 201 and are relied on extensively throughout Plaintiffs’
10
Complaint as the bases for their claims. Id.
11
request, but argue the documents cannot be used to create a factual dispute. (Doc. No. 15
12
at 14). Plaintiffs nevertheless contend these documents support their theory of the case.
13
Id. at 15.
14
Plaintiffs do not oppose Defendant’s
Here, Defendant appears to be offering the documents in question as a basis to
15
challenge the factual averments in Plaintiffs’ Complaint.
16
contends the October 31, 2019 letter makes clear Plaintiff Kolodner believed he was
17
reporting potential breaches of contractual (versus statutory) obligations. (Doc. No. 14 at
18
13). Judicial notice is not an appropriate vehicle “to resolve competing theories against
19
the complaint” or other factual disputes at the pleading stage.
20
Therapeutics, Inc., 899 F.3d 988, 998 (9th Cir. 2018).
For example, Defendant
Khoja v. Orexigen
21
At this stage, the court declines to be drawn into a dispute as to which side’s
22
competing interpretation of these documents is the correct one. As the Ninth Circuit has
23
cautioned, doing so “risks premature dismissals of plausible claims that may turn out to
24
be valid after discovery.” Id. For these reasons, the court DENIES Defendant’s request.
25
II.
Motion to Dismiss
26
Defendant moves to dismiss all of Plaintiffs’ claims for failure to state a claim
27
under Federal Rule of Civil Procedure 12(b)(6). (Doc. No. 14). The court addresses each
28
of Plaintiffs’ causes of action in turn.
6
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.193 Page 7 of 19
1
2
A.
Retaliation in Violation of California Labor Code § 1102.5 (First Cause
of Action)
3
California Labor Code § 1102.5(b) is a whistle-blower statute that protects
4
employees from retaliation when they have “reasonable cause to believe” that their
5
employer is in “violation of state or federal statute” or ”local, state, or federal rule or
6
regulation” and the employee reports such information “to a person with authority over
7
[them] or another employee who has the authority to investigate, discover, or correct the
8
violation or noncompliance[.]” Cal Lab Code § 1102.5(b).
9
To state a prima facie case for retaliation in violation of California Labor Code
10
§ 1102.5, a plaintiff must show that: “(1) [he or she] engaged in a protected activity,
11
(2) [his or her] employer subjected [him or her] to an adverse employment action, and
12
(3) there is a causal link between the two.” Patten v. Grant Joint Union High Sch. Dist,
13
134 Cal. App. 4th 1378, 1384 (2005). “Although there is some split of authority, the
14
majority of courts require plaintiffs bringing section 1102.5(b) claims to allege the
15
specific rule, regulation or statute they reasonably believed had been violated, and the
16
factual basis for their reasonable belief.” La v. San Mateo Cty. Transit Dist., No. 14-CV-
17
01768-WHO, 2014 WL 4632224, at *5 (N.D. Cal. Sept. 16, 2014) (collecting cases); see
18
Chan v. Canadian Standards Ass'n, No. SACV192162JVSJDE, 2020 WL 2496174, at *2
19
(C.D. Cal. Mar. 16, 2020) (“A plaintiff must be able to identify a specific state or federal
20
statute, rule, or regulation which he believed was being violated.”).
21
In their Complaint, Plaintiffs allege Kolodner was demoted from his position as a
22
Branch Director as a consequence of his “disclos[ing]” to two of Defendant’s board
23
members and Defendant’s President and CEO that Defendant’s 2020-2021 budget “was
24
insufficient to meet [Defendant’s] legal obligations[.]” Compl. at ¶¶ 46-47. Plaintiffs
25
connect the misconduct Kolodner allegedly disclosed to: (1) a failure to timely pay wages
26
under California Labor Code 204(a); and (2) Defendant’s cost-sharing obligations under
27
2 CFR Part 200. Id. ¶ 46.
28
7
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.194 Page 8 of 19
1
In its Motion to Dismiss, Defendant contends Plaintiffs’ claim hinges on
2
Kolodner’s “mistaken interpretation of the rights afforded under Section 204.” (Doc. No.
3
14 at 20). At this stage of the proceedings, however, Defendant’s argument misses the
4
mark. Even assuming Kolodner was mistaken, Plaintiffs may still come forward with
5
evidence from which a trier of fact could find Kolodner had “reasonable cause to believe”
6
Defendant’s actions violated California Labor Code § 204(a). This is all that California
7
Labor Code § 1102.5 requires. See Lukov v. Schindler Elevator Corp., 594 F. App’x 357,
8
358 (9th Cir. 2015) (“California Labor Code § 1102.5 protects whistle blowers if they act
9
with reasonable cause to believe that a rule or regulation was violated, even if they turn
10
out to be wrong.”) (emphasis added). Whether Kolodner’s belief was, in fact, reasonable
11
“cannot be answered at the pleading stage.”
12
No. SACV192162JVSJDEX, 2020 WL 4334915, at *3 (C.D. Cal. June 8, 2020).
Chan v. Canadian Standards Ass’n,
13
Nevertheless, Plaintiffs’ alternative allegation that Kolodner “reasonably believed”
14
Defendant violated some provision of 2 CFR Part 200 is insufficient to state a claim. The
15
point of notice pleading is to “give the defendant fair notice of what the [] claim is and
16
the grounds upon which it rests.” Twombly, 550 U.S. at 555. Plaintiffs’ citation to a
17
“whole statutory framework does not serve this purpose[.]” La v. San Mateo Cty. Transit
18
Dist., No. 14-CV-01768-WHO, 2014 WL 4632224, at *6 (N.D. Cal. Sept. 16, 2014). To
19
the extent that Plaintiffs now seek to identify a more specific provision within 2 CFR Part
20
200, it is improper for Plaintiffs to do so in their opposition papers. See Matthews v. Cty.
21
of Santa Cruz, No. 20-CV-01619-EJD, 2021 WL 949419, at *6 (N.D. Cal. Mar. 12,
22
2021) (“[A] brief opposing a motion to dismiss cannot amend a complaint.”).
23
For these reasons, the court GRANTS Defendant’s Motion to Dismiss on
24
Plaintiffs’ First Cause of Action, to the extent Plaintiffs’ claim is based on Kolodner’s
25
reasonable belief that some provision of 2 CFR Part 200 was violated. Defendant’s
26
Motion as to Plaintiffs’ First Cause of Action DENIED in all other respects.
27
///
28
///
8
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.195 Page 9 of 19
1
2
B.
Retaliation in Violation of California Government Code § 12940(h)
(Second Cause of Action)
3
“The FEHA prohibits retaliation against ‘any person.’” Casey v. Sumitomo (SHI)
4
Cryogenics of Am., Inc., No. 19-CV-937-CAB-BGS, 2019 WL 3817952, at *3 (S.D. Cal.
5
Aug. 14, 2019) (quoting Cal. Gov’t Code § 12940(h)). To establish a prima facie case of
6
retaliation under California’s Fair Employment and Housing Act (“FEHA”), a plaintiff
7
must show that: “(1) he or she engaged in a ‘protected activity,’ (2) the employer
8
subjected the employee to an adverse employment action, and (3) a causal link existed
9
between the protected activity and the employer’s action.” Yanowitz v. L’Oreal USA,
10
Inc., 36 Cal. 4th 1028, 1042 (2005) (citations omitted).
11
In their Complaint, Plaintiffs allege Defendant “demanded” Plaintiffs sign a
12
Transition Agreement that included: (1) a waiver of rights under the FEHA; and (2) a
13
non-disclosure agreement as a condition of Plaintiffs’ continued employment. Compl. at
14
¶ 52. Plaintiffs further allege that after they declined to sign the Transition Agreement,
15
Defendant retaliated by cutting their research budgets and refusing to pay cost of living
16
and merit salary increases. Id. at ¶¶ 54-55.
17
The Parties dispute whether Plaintiffs’ refusal to sign the Transition Agreement
18
constituted a “protected activity” for which Plaintiffs could not be retaliated against under
19
the FEHA. (Doc. Nos. 14 at 23-24; 15 at 21-22). “The statutory language of section
20
12940(h) indicates that protected conduct can take many forms.” Yanowitz, 36 Cal. 4th at
21
1042. Specifically, section 12940(h) makes it an unlawful employment practice “to
22
discharge, expel, or otherwise discriminate against any person because the person has
23
opposed any practices forbidden under [the FEHA] or because the person has filed a
24
complaint, testified, or assisted in any proceeding under [the FEHA].” Cal. Gov’t Code
25
§ 12940(h); see Page v. Superior Court, 31 Cal. App. 4th 1206, 1210 (1995).
26
Plaintiffs contend the Transition Agreement’s FEHA waiver and non-
27
disparagement provisions violate the FEHA under Government Code § 12964.5. (Compl.
28
at ¶ 51; Doc. No. 15 at 22. As these provisions are allegedly “illegal under [the] FEHA,”
9
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.196 Page 10 of 19
1
Plaintiffs argue their refusal to sign the Transition Agreement, therefore, constitutes a
2
“protected activity” under § 12940(h). (Compl. at ¶¶ 51, 56; Doc. No. 15 at 22).
3
California Government Code § 12964.5 makes it an unlawful employment practice
4
for an employer, as a condition of continued employment, to “require an employee to
5
sign a release of a claim or right [under the FEHA]” or a “nondisparagement agreement
6
or other document to the extent it has the purpose or effect of denying the employee the
7
right to disclose information about unlawful acts in the workplace.” Cal Gov Code
8
§§ 12964.5(a)(1)(A)(i) and 12964.5(a)(1)(B)(i).
9
Under the plain terms of the statute, and taking Plaintiffs’ factual allegations as
10
true, Plaintiffs have sufficiently stated a retaliation claim. Specifically, Plaintiffs’ refusal
11
to sign an agreement that allegedly contains waiver and non-disparagement provisions
12
that are illegal under the FEHA may properly serve as the predicate “protected activity”
13
for Plaintiffs’ FEHA retaliation claim.
14
Defendant’s arguments to the contrary are not persuasive.
Defendant first
15
contends the offer of a severance in exchange for a release of claims is not a “forbidden
16
practice” under the FEHA. (Doc. No. 14 at 24). The only legal authority Defendant cites
17
to support this proposition, however, are distinguishable, out-of-circuit cases that have
18
minimal—if any—persuasive value.
19
Defendant declined to pay them a severance payment.
20
Defendant conditioned Plaintiffs’ continued employment on the signing of the Transition
21
Agreement. Compl. at ¶ 52. Whether or not this is actually true, at this stage, the court
22
must assume the truth of all factual allegations, and construe them in the light most
23
favorable to the nonmoving party. Thompson, 295 F.3d at 895.
Id.
Regardless, Plaintiffs are not alleging
Instead, Plaintiffs allege
24
Defendant separately contends California Government Code § 12964.5 does not
25
apply because the Transition Agreement is a “negotiated settlement agreement.” (Doc.
26
No. 14 at 26). Government Code § 12964.5(d)(1) states the provisions of § 12964.5 do
27
not apply to a negotiated settlement agreement “to resolve an underlying claim under this
28
part that has been filed by an employee in court, before an administrative agency, in an
10
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.197 Page 11 of 19
1
alternative dispute resolution form, or through an employer’s internal complaint process.”
2
However, Defendant’s contention that the Transition Agreement followed Plaintiffs’
3
“internal complaints” is not sufficient for the court to conclude as a matter of law, that the
4
Transition Agreement served to resolve some underlying claim filed by Plaintiffs through
5
Defendant’s “internal complaint process.”2 Instead, this question is better resolved after
6
the Parties have had an opportunity to conduct discovery and present evidence.
7
Finally, Defendants contend Government Code 12964.5 has no relevance here
8
because Plaintiffs did not sign the Transition Agreement. This argument is not supported
9
by any on-point legal authority. Nor is it supported by the plain terms of the statute
10
which states only that an employer is prohibited from “requir[ing] an employee to sign a
11
release” or “nondisparagement agreement or other document” under certain conditions.
12
Cal Gov Code § 12964.5(a)(1)(A) and (a)(1)(B). The statute does not explicitly require
13
the employee to actually sign the release. Had the California state legislature intended
14
the narrower construction advanced by Defendant, it could have so expressly provided.
15
The court is not persuaded it is proper for the court to unilaterally introduce this
16
additional requirement.
17
18
For these reasons, the court DENIES Defendant’s Motion to Dismiss Plaintiffs’
Second Cause of Action.
19
C.
20
The FEHA makes it unlawful for an employer, because of “age . . . to discharge [a]
21
person from employment . . . or to discriminate against [a] person in compensation or in
22
terms, conditions, or privileges of employment.” Cal. Gov’t Code § 12940(a).
Age Discrimination under the FEHA (Third Cause of Action)
23
Generally, to establish a prima facie case of age discrimination under the FEHA, a
24
plaintiff must provide evidence that: “(1) he [or she] was a member of a protected class,
25
26
27
28
2
Indeed, Plaintiffs dispute that they ever filed a complaint through any internal complaint
process. (Doc. No. 15 at 24).
11
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.198 Page 12 of 19
1
(2) he [or she] was qualified for the position . . . sought or was performing competently in
2
the position . . . held, (3) he [or she] suffered an adverse employment action, such as
3
termination, demotion, or denial of an available job, and (4) some other circumstance
4
suggests discriminatory motive.” Guz v. Bechtel Nat’l, Inc., 24 Cal. 4th 317, 355 (2000).
5
“The specific elements of a prima facie case may vary depending on the particular facts.”
6
Id. at 355.
7
In their Complaint, Plaintiffs allege that they were all 40 years or older when they
8
were informed, in 2018, that Defendant was seeking to convert their rolling employment
9
appointments to fixed terms. Compl. at ¶ 62. As evidence of discriminatory motive,
10
Plaintiffs allege that in a 2018 Board meeting, Defendant’s Board “cited” the San Diego
11
Branch as being “seen as ‘post-mature.’” Id. Plaintiffs further allege “[o]n information
12
and belief” this reference to “post-mature” was directed to the leaders of the San Diego
13
Branch being over 40 years old, “which was deemed undesirable by the Board.” Id.
14
In their briefings, the crux of the Parties’ dispute regarding Plaintiffs’ age
15
discrimination claims revolves around whether Plaintiffs have plausibly alleged
16
Defendant acted with discriminatory motive. Specifically, Defendant contends Plaintiffs
17
have not pled any facts explaining what the term “post-mature” means or how the usage
18
of this term can support an inference of discriminatory intent directed at Plaintiffs. (Doc.
19
No. 14 at 25).
20
The court agrees. Here, Plaintiffs have not alleged sufficient facts to give rise to a
21
plausible claim of age-based discrimination under the FEHA. Plaintiffs’ vague allegation
22
Defendant’s Board perceived the San Diego Branch as “post-mature,” without more, does
23
not give rise to a plausible inference of discriminatory motive. Centrally, Plaintiffs do
24
not identify who made this comment, whether those individuals had any role in
25
converting Plaintiffs’ rolling employment terms to fixed terms, the context in which these
26
comments were made, or even whether these purportedly age-related statements were
27
directed at Plaintiffs. Instead, Plaintiffs merely hazard the Board’s comment was made
28
12
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.199 Page 13 of 19
1
about them before taking yet another leap of logic and concluding the Board’s comment
2
plausibly demonstrates Defendant considered Plaintiffs’ ages “undesirable.”
3
In this case, the inferences Plaintiffs request that the court draw between the
4
Board’s view the San Diego Branch was “seen as ‘post-mature’” and Defendant’s alleged
5
discriminatory animus is simply too speculative, even on a motion to dismiss. See
6
Hartman v. Gilead Scis., Inc. (In re Gilead Scis. Sec. Litig.), 536 F.3d 1049, 1055 (9th
7
Cir. 2008) (the court is not required to accept “allegations that are merely conclusory,
8
unwarranted deductions of fact, or unreasonable inferences.”).
9
10
11
For these reasons, the court GRANTS Defendant’s Motion to Dismiss Plaintiffs’
Third Cause of Action.
D.
12
Wrongful Adverse Employment Action in Violation of Public Policy
(Fourth Cause of Action)
13
In Tameny v. Atl. Richfield Co., 27 Cal. 3d 167, 170 (1980), the California
14
Supreme Court held that “when an employer’s discharge of an employee violates
15
fundamental principles of public policy, the discharged employee may maintain a tort
16
action and recover damages traditionally available in such actions.” Id.
17
The elements of a claim for wrongful termination in violation of public policy are:
18
“(1) an employer-employee relationship”; “(2) the employer terminated the plaintiff’s
19
employment”; “(3) the termination was substantially motivated by a violation of public
20
policy”; and “(4) the discharge caused the plaintiff harm.” Yau v. Allen, 229 Cal. App.
21
4th 144, 154 (2014) (citation omitted). An employee need not allege termination to bring
22
a Tameny claim. Instead, “courts have recognized the [Tameny] claim’s applicability to
23
employees who have experienced adverse employment actions, such as demotions or
24
suspensions.” Williams v. Sacramento River Cats Baseball Club, LLC, 40 Cal. App. 5th
25
280, 288 (2019) (collecting cases).
26
In this case, it is undisputed Plaintiffs’ wrongful employment action claim is based
27
on the same nucleus of facts as Plaintiffs’ retaliation claim under the FEHA. Compl. at ¶
28
70 (alleging that “[i]t is against public policy to take an adverse employment action
13
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.200 Page 14 of 19
1
against an employee for refusing to sign a release and non-disparagement agreement[.]”).
2
Defendant, therefore, moves to dismiss Plaintiffs’ wrongful employment action claim on
3
the grounds that Plaintiffs did not allege a valid FEHA-based retaliation claim. (Doc. No.
4
14 at 26-27).
5
Having found that Plaintiffs adequately pled their FEHA claim for retaliation, the
6
court concludes Plaintiffs’ wrongful adverse action claim still stands. Ayala v. Frito Lay,
7
Inc., 263 F. Supp. 3d 891, 913 (E.D. Cal. 2017) (“Having found that plaintiff has
8
adequately pled her FEHA claims for discrimination and retaliation, the court concludes
9
that plaintiff may maintain derivative claims for wrongful termination.”); see also
10
Gordon v. Nexstar Broad., Inc., No. 118CV00007DADJLT, 2021 WL 736271, at *15
11
(E.D. Cal. Feb. 25, 2021) (“A violation of FEHA may support a claim for wrongful
12
termination.”); Steines v. Crown Media United States, LLC, No. CV1809293CJCFFMX,
13
2018 WL 6330600, at *7 (C.D. Cal. Dec. 4, 2018) (“[V]iolations of provisions of FEHA
14
give rise to a tort action for wrongful termination.”).
15
However, to the extent that Plaintiffs’ wrongful employment action claim is based
16
on some underlying violation of California Labor Code § 232.5, this claim is
17
insufficiently pled. Plaintiffs have not alleged an independent cause of action for a
18
violation of Labor Code § 232.5. See Compl. Instead, Plaintiffs’ Complaint merely
19
states, in a conclusory fashion under Plaintiffs’ wrongful adverse action claim, that the
20
Transition Agreement violated Labor Code § 232.5. The court is not “bound to accept as
21
true a legal conclusion couched as a factual allegation[.]” Iqbal, 556 U.S. at 678.
22
For these reasons, the court GRANTS Defendant’s Motion to Dismiss Plaintiffs’
23
Fourth Cause of Action, to the extent this claim is predicated on an underlying violation
24
of California Labor Code § 232.5. Defendant’s Motion is DENIED in all other respects.
25
E.
26
California Labor Code § 204 requires an employer to pay employees twice
Failure to Timely Pay Wages (Fifth Cause of Action)
27
monthly on a pre-designated, regular day. See Cal. Labor Code § 204(a).
28
therefore, imposes “an obligation of timely payment of wages upon California employers
The statute,
14
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.201 Page 15 of 19
1
and provides rules for scheduling wage payments.” See's Candy Shops, Inc. v. Superior
2
Court, 210 Cal. App. 4th 889, 904 (2012).
3
The remedy for a violation of § 204 is found in § 210, which provides that “every
4
person who fails to pay the wages of each employee” as provided for in § 204 “shall be
5
subject to a penalty[.]” Cal. Lab. Code § 210; see also Singer v. Becton, Dickinson &
6
Co., No. 08-CV-821-IEG-BLM, 2008 WL 2899825, at *3 (S.D. Cal. July 25, 2008)
7
(“Section 210 provides the only remedy for failure to comply with 204, i.e., for failure to
8
make timely wage payments, and the remedy is a civil penalty.”). Employees can
9
recover these penalties by filing a complaint with the California Labor Commissioner.
10
See Cal. Lab. Code § 210(b); Hansber v. Ulta Beauty Cosms., LLC, No.
11
121CV00022AWIJLT, 2021 WL 4553649, at *11 (E.D. Cal. Oct. 5, 2021). In lieu of
12
seeking administrative relief, employees can instead pursue civil penalties by way of a
13
PAGA claim See Cal. Lab. Code § 210(c); Hansber, 2021 WL 4553649, at *11.
14
In their Complaint, Plaintiffs allege Defendant failed to pay Plaintiffs the full
15
amount of certain wages earned for each month in violation of Labor Code § 204 and
16
seek penalties under Labor Code § 210. (Doc. No. ¶¶ 73-86). Defendant moves to
17
dismiss Plaintiffs’ claim on the basis that there is no private right of action under § 204.
18
(Doc. No.14 at 27). As Plaintiffs correctly point out, however, Defendant’s statements of
19
law rest on previous iterations of Labor Code § 210, which dictated that failures to
20
comply with § 204 were subject to civil penalties recoverable only by the California
21
Labor Commissioner. See Johnson v. Hewlett-Packard Co., 809 F. Supp. 2d 1114, 1136
22
(N.D. Cal. 2011).
23
In 2019, this statutory arrangement changed “when § 210 was amended to allow
24
employees to recover statutory penalties through a complaint to the Labor Commissioner
25
or enforce a PAGA claim for civil penalties.” Hansber, 2021 WL 4553649, at *12.
26
Accordingly, to the extent Defendant suggests § 204 violations can never be enforced by
27
Plaintiffs, this is an incorrect statement of law.
28
15
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.202 Page 16 of 19
1
Nevertheless, dismissal of Plaintiffs’ untimely wages claim under § 204 is still
2
proper in this case. First, Plaintiffs concede they are not bringing a PAGA enforcement
3
action (Doc. No. 15 at 30), which—outside of seeking administrative relief—is their sole
4
method of seeking penalties under § 210. Second, “[Labor Code] § 204 provides the
5
right to timely wages, not a specific amount or calculation of wages.” Barragan v. Home
6
Depot U.S.A., Inc., No. 19-CV01766-AJB-AGS, 2021 WL 2828577, at *2 (S.D. Cal.
7
Mar.
8
No. 19-CV-01766-AJB-AGS, 2021 WL 3634851 (S.D. Cal. Aug. 17, 2021).
9
violation of section 204 cannot be premised solely on the claim that an employer
10
underpaid wages.” Carter v. Jai-Put Enter. Inc., No. 18-CV-06313-DMR, 2020 WL
11
3545094, at *10 (N.D. Cal. June 30, 2020); In re Moffett, 19 Cal. App. 2d 7, 13 (1937)
12
(“[T]he sole purpose of [section 204] is to require an employer of labor who comes
13
within its terms to maintain two regular pay days each month, within the dates required in
14
that section.”) (emphasis added).
29,
2021)
(emphasis
in
original),
on
reconsideration
in
part,
“[A]
15
Here, Plaintiffs allege only that Defendant underpaid their wages; they do not
16
claim they were not paid regular and timely paychecks. “Underpayment of wages is
17
insufficient to establish a violation of section 204.” Carter, 2020 WL 3545094, at *10;
18
see also, e.g., Frausto v. Bank of Am., Nat'l Ass’n, No. 18-CV-01983-MEJ, 2018 WL
19
3659251, at *10 (N.D. Cal. Aug. 2, 2018) (“[S]ection 204 simply regulates the timing of
20
wage payments and does not provide for the payment of any particular type of wages or
21
create any substantive right to wages.”); Singer, 2008 WL 2899825, at *3 (“[S]ection 204
22
does not provide for the payment of any wages nor create any substantive right to wages.
23
The only right furthered by the section is the timely payment of wages.”).
24
To the extent Plaintiffs now assert they could have sought underpaid wages under
25
California Labor Code § 218 instead (Doc. No. 15 at 30), this theory is not present in
26
Plaintiffs’ Complaint, and Plaintiffs cannot amend their Complaint through their
27
Response to Defendant’s Motion to Dismiss.
See Schneider, 151 F.3d at 1201;
28
16
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.203 Page 17 of 19
1
Matthews, 2021 WL 949419, at *6. The court, therefore, declines to consider this new
2
legal theory at this time.
3
4
5
For these reasons, the court GRANTS Defendant’s Motion to Dismiss Plaintiffs’
Fifth Cause of Action.
F.
6
Violation of California’s Unfair Competition Laws (Sixth Cause of
Action)
7
California’s Unfair Competition Law (“UCL”) prohibits “any unlawful, unfair or
8
fraudulent business act or practice and unfair, deceptive, untrue or misleading
9
advertising[.]”
Cal. Bus. & Prof. Code § 17200. Because the UCL is “written in the
10
disjunctive, it establishes three varieties of unfair competition—acts or practices which
11
are unlawful, or unfair, or fraudulent.” Berryman v. Merit Prop. Mgmt., Inc., 152 Cal.
12
App. 4th 1544, 1554 (2007) (quotation marks omitted). “An act can be alleged to violate
13
any or all of the three prongs of the UCL—unlawful, unfair, or fraudulent.” Id.
14
Under the “unlawful” prong, the UCL “‘borrows’ violations of other laws and
15
treats them as ‘unlawful practices’ that the unfair competition law makes independently
16
actionable.” Cel-Tech Commc’ns, Inc. v. L.A. Cellular Tel. Co., 20 Cal. 4th 163, 180
17
(1999).
18
grounded upon a violation of a statute, or be a ‘standalone’ claim based on an alleged act
19
that “violates established public policy or if it is immoral, unethical, oppressive or
20
unscrupulous and causes injury to consumers which outweighs its benefits.” Tietsworth
21
v. Sears, Roebuck & Co., 720 F. Supp. 2d 1123, 1135 (N.D. Cal. 2010) (quotation marks
22
omitted); see also Cel-Tech, 20 Cal. 4th at 180 (“[A] practice may be deemed unfair even
23
if not specifically proscribed by some other law.”).
In contrast, a UCL claim based on an “unfair” business practice “may be
24
In their Complaint, Plaintiffs allege Defendant “engaged in unlawful business
25
practices by violating California law, including but not limited to provisions of the
26
California Labor Code and the Fair Housing and Employment Act[.]” Compl. at ¶ 90.
27
Defendant seeks dismissal of Plaintiffs’ Unfair Competition claim as derivative of
28
Plaintiffs’ other purportedly inadequately pled claims. (Doc. No. 14 at 27-28). Here,
17
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.204 Page 18 of 19
1
however, the court has already found Plaintiffs adequately pled their (1) retaliation claim
2
under Labor Code § 1102.5(b) ; and (2) retaliation claim under the FEHA. Plaintiffs’
3
claim for unfair competition, therefore, also survives to the extent it is derivative of those
4
claims. See Walls v. Kiewit Corp., No. CV198319PSGJEMX, 2020 WL 2219207, at *7
5
(C.D. Cal. Apr. 2, 2020) (denying motion to dismiss unfair competition claim based on
6
violation of FEHA, where plaintiff adequately alleged underlying FEHA claim).
7
Conversely, because the court has dismissed Plaintiffs’ claims for: (1) failure to
8
timely pay wages under Labor Code § 204; and (2) age discrimination under the FEHA,
9
Plaintiffs may not rely on those claims as predicates for an unlawful prong UCL claim.
10
See Hoai Dang v. Samsung Elecs. Co., No. 14-CV-00530-LHK, 2018 WL 6308738, at *9
11
(N.D. Cal. Dec. 3, 2018); Ng v. US Bank, NA, No. 15-CV-04998-KAW, 2016 WL
12
5390296, at *8 (N.D. Cal. Sept. 26, 2016) (“Plaintiff cannot plead a UCL claim based on
13
unlawful business practices because the predicate violations have been dismissed with
14
prejudice.”).
15
This leaves Plaintiffs’ contention that they may assert a “standalone” claim for
16
unpaid wages. (Doc. No. 15 at 31). Even if Plaintiffs could assert such a standalone
17
claim, the court does not find that they sufficiently did so here. Instead, Plaintiffs’ UCL
18
cause of action is specifically predicated on Defendant allegedly engaging in “unlawful
19
practices by violating California law[.]” Compl. at ¶ 90 (emphasis added). Indeed, in
20
supporting Plaintiffs’ contention a UCL claim can standalone, Plaintiffs confusingly
21
point to their allegations for unpaid wages under § 204(a). (Doc. No. 15 at 32).
22
For these reasons, the court DENIES Defendant’s Motion to Dismiss on Plaintiffs’
23
Sixth Cause of Action, to the extent Plaintiffs’ claim is predicated on Plaintiffs’
24
retaliation claim under Labor Code § 1102.5(b) or retaliation claim under the FEHA.
25
Defendant’s Motion is GRANTED in all other respects.
26
27
28
CONCLUSION
In sum, the court GRANTS IN PART and DENIES IN PART Defendant’s
Motion to Dismiss as follows:
18
21cv871 JM (JLB)
Case 3:21-cv-00871-JM-JLB Document 18 Filed 01/07/22 PageID.205 Page 19 of 19
1
1.
Defendant’s Motion to Dismiss Plaintiffs’ First Cause of Action for
2
Retaliation in Violation of California Labor Code § 1102.5 is GRANTED, to the extent
3
Plaintiffs’ claim is predicated on 2 CFR Part 200. Defendant’s Motion is DENIED in all
4
other respects.
5
2.
6
7
8
9
Defendant’s Motion to Dismiss Plaintiffs’ Second Cause of Action for
Retaliation in Violation of California Government Code § 12940(h) is DENIED.
3.
Defendant’s Motion to Dismiss Plaintiffs’ Third Cause of Action for Age
Discrimination under the FEHA is GRANTED.
4.
Defendant’s Motion to Dismiss Plaintiffs’ Fourth Cause of Action for
10
Wrongful Adverse Employment Action in Violation of Public Policy is GRANTED, to
11
the extent this claim is predicated on an underlying violation of California Labor Code
12
§ 232.5. Defendant’s Motion is DENIED in all other respects.
13
14
15
5.
Defendant’s Motion to Dismiss Plaintiffs’ Fifth Cause of Action for Failure
to Timely Pay Wages is GRANTED.
6.
Defendant’s Motion to Dismiss Plaintiffs’ Sixth Cause of Action for
16
Violation of California’s Unfair Competition Laws is DENIED, to the extent Plaintiffs’
17
claim is predicated on Plaintiffs’ retaliation claim under Labor Code § 1102.5(b) or
18
retaliation claim under the FEHA.
19
respects.
20
21
22
23
24
25
Defendant’s Motion is GRANTED in all other
Leave to amend is hereby GRANTED. Should Plaintiffs elect to file an Amended
Complaint, they must do so within twenty days of the docketing of this Order.
IT IS SO ORDERED.
DATED: January 7, 2022
JEFFREY T. MILLER
United States District Judge
26
27
28
19
21cv871 JM (JLB)
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?