Judge: Robert B. Broadbelt, Case: 22STCV09349, Date: 2023-01-27 Tentative Ruling
Case Number: 22STCV09349 Hearing Date: January 27, 2023 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
22STCV09349 |
|
|
|
|
|
Hearing
Date: |
January
27, 2023 |
|
|
|
|
|
|
Time: |
|
|
|
|
|
|
|
[Tentative]
Order RE: (1)
demurrer
to first amended complaint (2)
motion
to strike portions of first amended complaint (3)
demurrer
to first amended complaint |
||
MOVING PARTY: Defendant Bill Matlock
RESPONDING PARTY: Plaintiff Lynn Klecka
(1)
Demurrer
to First Amended Complaint
(2)
Motion
to Strike Portions of First Amended Complaint
MOVING PARTY: Defendants Farmers Group, Inc.,
Farmers Insurance Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid-Century
Insurance Company, and Farmers New World Life Insurance Company
RESPONDING PARTY: Plaintiff Lynn Klecka
(3)
Demurrer
to First Amended Complaint
The court
considered the moving, opposition, and reply papers filed in connection with each
demurrer and the motion to strike.
EVIDENTIARY OBJECTIONS
The court overrules defendants’
objections to the opposition and exercises its discretion to consider the
opposition papers filed by Plaintiff on January 13, 2023.
BACKGROUND
Plaintiff Lynn Klecka (“Plaintiff”) filed this wrongful termination
action on March 16, 2022. Plaintiff filed
her operative First Amended Complaint on August 3, 2022 against defendants
Farmers Group, Inc., Farmers Insurance Exchange, Fire Insurance Exchange, Truck
Insurance Exchange, Mid-Century Insurance Company, Farmers New World Life
Insurance Company, and Bill Matlock.
Plaintiff’s First Amended Complaint alleges 11 causes of action for
(1) age discrimination; (2) failure to prevent harassment and discrimination;
(3) wrongful termination in violation of public policy; (4) negligent hiring,
retention, and supervision; (5) intentional infliction of emotional distress;
(6) fraud and misrepresentation; (7) gender and age discrimination; (8) failure
to pay wages; (9) failure to indemnify; (10) withholding of part of wage; and
(11) failure to provide accurate itemized paystubs, keep accurate records, or
permit copying and inspection of those records.
Two sets of defendants have filed the pending responsive pleadings:
(1) defendant Bill Matlock (“Matlock”) filed a demurrer and motion to strike on
November 28, 2022, and (2) defendants Farmers Group, Inc., Farmers Insurance
Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid-Century
Insurance Company, and Farmers New World Life Insurance Company (“Farmers
Defendants”) filed a demurrer on October 21, 2022.
DEMURRER FILED BY DEFENDANT MATLOCK
Defendant Matlock moves the
court for an order sustaining his demurrer to Plaintiff’s fifth, eighth, ninth,
tenth, and eleventh causes of action.
The court sustains Matlock’s
demurrer to the fifth cause of action for intentional infliction of emotional
distress because it does not state facts sufficient to constitute a cause of
action since Plaintiff has not alleged facts establishing that Matlock’s
conduct (including his alleged threats concerning Plaintiff’s job security) was
“so extreme as to exceed all bounds of that usually tolerated in a civilized
community” and therefore has failed to allege the element of extreme and
outrageous conduct. (Code Civ. Proc.,
§ 430.10, subd. (e); Hughes v. Pair (2009) 46 Cal.4th 1035,
1050-1051 [internal quotations omitted]; FAC, ¶¶ 46-48, 188, subds.
(d), (e), (f), (g).)
The court sustains Matlock’s
demurrer to the eighth, ninth, tenth, and eleventh causes of action because
Plaintiff has conceded that they do not state facts sufficient to constitute a
cause of action and states that she will “voluntarily dismiss” Matlock as to
those causes of action. (Opp., pp. 2:22-23,
17:5-8.)
MOTION TO STRIKE FILED BY DEFENDANT MATLOCK
Matlock moves the court for an order striking from the First Amended
Complaint (1) the allegations in support of Plaintiff’s request for punitive
damages, as set forth in paragraphs 59, 96, 118, 147, 171-172, 183, 202, 244,
258; (2) Plaintiff’s request for civil penalties under the Labor Code and
related allegations, as set forth in paragraphs 267, and 271-272; (3) the
eleventh cause of action; and (4) the prayer for punitive damages, as set forth
in paragraph 315.
The court grants Matlock’s motion to strike Plaintiff’s prayer for
punitive damages and related allegations because the court has sustained the
fifth cause of action for intentional infliction of emotional distress, which
is the only cause of action that Plaintiff asserts against Defendant and
therefore the only cause of action that can support a request for punitive
damages. (Code Civ. Proc., § 436,
subd. (a).)
The court denies as moot Matlock’s motion to strike the eleventh cause
of action because the court has sustained Matlock’s demurrer to that cause of
action, and therefore it is removed from the First Amended Complaint as against
Matlock. (Code Civ. Proc., § 436,
subd. (a).)
The court denies as moot Matlock’s motion to strike Plaintiff’s
request for civil penalties made in connection with the eighth cause of action
because the court has sustained Matlock’s demurrer to that cause of action, and
therefore it is removed from the First Amended Complaint as against
Matlock. (Code Civ. Proc., § 436,
subd. (a).)
DEMURRER
FILED BY FARMERS DEFENDANTS
Farmers Defendants move the court for an order sustaining their
demurrer to Plaintiff’s fourth, fifth, sixth, seventh, and eleventh causes of
action.
The court sustains Farmer Defendants’ demurrer to the fourth cause of
action for negligent hiring, supervision, and retention because it does not
state facts sufficient to constitute a cause of action since Plaintiff fails to
allege facts establishing (1) as to the negligent hiring and retention claim,
that Farmer Defendants “knew or should have known that hiring [Matlock] created
a particular risk or hazard and that particular harm materialize[d,]” or, (2)
as to the negligent supervision claim, that Farmer Defendants knew that Matlock
“was a person who could not be trusted to act properly without being
supervised” or that Farmer Defendants “had prior knowledge of [Matlock’s]
propensity to do the bad act.” (Code
Civ. Proc., § 430.10, subd. (e); Phillips v. TLC Plumbing, Inc. (2009)
172 Cal.App.4th 1133, 1139; Juarez v. Boy Scouts of America, Inc. (2000)
81 Cal.App.4th 377, 395; Z.V. v. County of Riverside (2015) 238
Cal.App.4th 889, 902.) The court notes
that Plaintiff, in opposition, argues that she alleges that she complained to
Farmers Defendants, but they “continued to employ [Matlock]” despite knowing of
the harassment and discrimination of other employees. (FAC ¶ 193.) However, this fact is not alleged in support
of Plaintiff’s fourth cause of action or incorporated by reference, and instead
is alleged in support of the fifth cause of action.
The court sustains Farmer Defendants’ demurrer to the fifth cause of
action for intentional infliction of emotional distress because it does not
state facts sufficient to constitute a cause of action since Plaintiff does not
allege facts establishing that Farmers Defendants’ conduct was “so extreme as
to exceed all bounds of that usually tolerated in a civilized community.” (Code Civ. Proc., § 430.10, subd. (e); Hughes,
supra, 46 Cal.4th at p. 1051 [internal quotations omitted].)
The court overrules Farmers Defendants’ demurrer to the sixth cause of
action for fraud and misrepresentation because it states facts sufficient to
constitute a cause of action since Plaintiff alleges, with sufficient
specificity, (1) Farmers Defendants made
misrepresentations to its agents and Plaintiff that Farmers Defendants would
help them establish a business that would be owned by the agents; (2) Farmer
Defendants knew the promises made to Plaintiff and other agents were false when
they made them; (3) Plaintiff relied on the false allegations; (4) Farmer
Defendants intended to defraud Plaintiff as part of an overarching scheme to
terminate employees and retain the agency and book of business for free; and
(5) Plaintiff has suffered general damages. (Code Civ. Proc., § 430.10, subd. (e);
FAC ¶¶ 232, 235, 237, 246; Engalla v. Permanente Medical Group, Inc. (1997)
15 Cal.4th 951, 974 [setting forth elements of fraud].)
The court sustains Farmers Defendants’ demurrer to the seventh cause
of action for gender discrimination and age discrimination in violation of
Civil Code section 51 et seq. because it does not state facts sufficient to
constitute a cause of action. (Code Civ.
Proc., § 430.10, subd. (e).) First, to
the extent Plaintiff bases this cause of action on the allegation that Farmers
Defendants discriminated against her during her employment, that allegation
would be insufficient because “the Unruh Civil Rights Act has no application to
employment discrimination.” (Rojo v.
Kliger (1990) 52 Cal.3d 65, 77; FAC ¶ 249 [Farmers Defendants discriminated
against Plaintiff by favoring younger employees and taking away employment
opportunities], ¶ 251 [“Defendants discriminated against plaintiff in terms
and conditions of her employment based on her gender”].) Second, to the extent that Plaintiff is
attempting to allege this cause of action in the event that Farmer Defendants
prove that Plaintiff was not an employee, Plaintiff has failed to allege which
“accommodations, advantages, facilities, privileges, or services” that Farmer
Defendants have denied Plaintiff. (Civ.
Code, § 51, subd. (b); Payne v. Anaheim Memorial Medical Center, Inc. (2005)
130 Cal.App.4th 729, 746-748.)
The court sustains Farmers Defendants’ demurrer to the eleventh cause
of action for failure to provide an accurate, itemized wage statement and
maintain accurate records and/or permit inspection and copying of records
because it does not state facts sufficient to constitute a cause of action
since (1) it “appear[s] clearly and affirmatively that, upon the face of the
complaint, the right of action is necessarily barred” as to Plaintiff’s request
for penalties, and (2) Plaintiff has not alleged facts establishing that she is
entitled to injunctive relief on behalf of herself as a terminated employee, or
on behalf of others. (Code Civ. Proc., §
430.10, subd. (e); Lockley v. Law Office of Cantrell, Green, Pekich, Cruz
& McCort (2001) 91 Cal.App.4th 875, 881.) Plaintiff requests penalties pursuant to the
Labor Code in connection with this cause of action based on Defendant’s alleged
failure to provide accurate wage statements to Plaintiff. (FAC ¶¶ 297-298, 301-302.) An action upon a statute for a penalty is governed
by a one-year statute of limitations. (Murphy
v. Kenneth Cole Productions, Inc. (2007) 40 Cal.4th 1094, 1102; Code Civ.
Proc., § 340, subd. (a).) Because
Plaintiff has alleged that she was terminated on March 23, 2020, the court
finds that, on the face of the First Amended Complaint, this cause of action is
barred by the one-year statute of limitations since any failure to furnish to
Plaintiff “semimonthly or at the time of each payment of wages” an accurate
itemized statement in writing would have occurred within the weeks following
March 23, 2020, such that Plaintiff’s March 16, 2022 complaint is
untimely. (FAC ¶ 51 [Plaintiff was
terminated on March 23, 2020].)
ORDER
The court sustains defendant Bill Matlock’s demurrer to plaintiff Lynn
Klecka’s fifth, eighth, ninth, tenth,
and eleventh causes of action.
The court grants
defendant Bill Matlock’s motion to strike plaintiff Lynn Klecka’s prayer for
punitive damages and related allegations.
The court sustains defendants Farmers Group, Inc., Farmers Insurance
Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid-Century
Insurance Company, and Farmers New World Life Insurance Company’s demurrer to
plaintiff Lynn Klecka’s fourth, fifth, seventh, and eleventh causes of action.
The court overrules defendants Farmers Group, Inc., Farmers Insurance
Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid-Century
Insurance Company, and Farmers New World Life Insurance Company’s demurrer to
plaintiff Lynn Klecka’s sixth cause of action.
The court grants plaintiff Lynn Klecka 20 days leave to file a Second
Amended Complaint to cure the deficiencies set forth above.
The court orders defendant Bill Matlock to give notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court