arrow left
arrow right
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
  • KIMBERLY WILLIAMS VS. COREVEST AMERICAN FINANCE LENDER, LLCWRONGFUL TERMINATION document preview
						
                                

Preview

Electronically Filed by Superior Court of California, County of Orange, 06/06/2022 10:53:36 AM. 30-2022-01263359-CU-WT-CJC - ROA # 2 - DAVID H. YAMASAKI, Clerk of the Court By Arlene Gill, Deputy Clerk. 1 Robinson Employment Law, PC Michael C. Robinson, State Bar No. 233914 2 Lakesha L. Robinson, State Bar No. 256502 17702 Mitchell No. 3 Irvine, California 92614 4 Tel: (949) 756-9050 Fax: (949) 271-4700 5 Email: mcr@robinsonemploymentlaw.com llr@robinsonemploymentlaw.com 6 Attorneys for Plaintiff, KIMBERLY WILLIAMS 7 8 l SUPERIOR COURT OF THE STATE OF CALIFORNIA a 9 rt FOR THE COUNTY OF ORANGE 10 11 KIMBERLY WILLIAMS, an individual, CASE NO.: P o Assigned for all purposes to the Honorable 12 13 PLAINTIFF, s s Judge: Dept.: ce v. Unlimited Jurisdiction 14 15 COREVEST AMERICAN FINANCE LENDER, LLC, a Delaware Limited Liability Company; REDWOOD TRUST, A c COMPLAINT FOR DAMAGES FOR: 1) Whistleblower Retaliation (Cal. Labor a 16 INC. a Maryland Corporation; GREGG Code §§ 232.5 and 1102.5); 17 d i MOORE, an individual; CHARLOTTE PATRONITE, an individual; and DOES 1- 2) Wrongful Termination and Retaliation in Violation of Public Policy; e 50 inclusive, 3) Failure to Provide Duty-Free Meal 18 Periods (Cal. Labor Code §§ 226.7 and DEFENDANTS. 19 20 M 512(a)); 4) Failure to Provide Duty-Free Rest Periods (Cal. Labor Code § 226.7); 5) Failure to Reimburse Business Expenses (Cal. Labor Code § 2802); 21 6) Failure to Pay Overtime Wages (Cal. Labor Code §§ 510 and 1194); 22 7) Non-Payment of Earned Wages (Cal. Labor Code §§ 201, 204 and 218); 23 8) Illegal Wage Deductions (Cal. Labor Code §221); 24 9) Deficient Pay Penalties (Cal. Labor Code § 210); 25 10) Waiting Time Penalties (Cal. Labor Code § 203); and 26 11) Failure to Provide Accurate Itemized Wage Statements (Cal. Labor Code § 27 226). 28 JURY TRIAL DEMANDED 1 COMPLAINT FOR DAMAGES 1 Plaintiff, KIMBERLY WILLIAMS (hereinafter “PLAINTIFF”), complains and alleges 2 as follows: 3 PRELIMINARY ALLEGATIONS 4 1. The amount in controversy exceeds the sum of twenty-five thousand dollars 5 ($25,000), exclusive of interest and costs. 6 2. PLAINTIFF is a resident of the State of California at all times relevant to this 7 case. 8 3. PLAINTIFF is informed and believes, and thereon alleges, that COREVEST 9 a l AMERICAN FINANCE LENDER, LLC, is a Delaware Limited Liability Company, and at all 10 11 4. o rt times mentioned herein was operating its business in the County of Orange, State of California. PLAINTIFF is informed and believes, and thereon alleges, that REDWOOD 12 s P TRUST, INC. is a Maryland Corporation, and at all times mentioned herein was operating its 13 e s business in the County of Orange, State of California. 14 15 5. c c PLAINTIFF is informed and believes, and thereon alleges, that GREGG MOORE is an individual and at all times mentioned herein residing in the County of Orange, State of 16 California. a A 17 6. d i PLAINTIFF is informed and believes, and thereon alleges, that CHARLOTTE 18 19 M e PATRONITE is an individual and at all times mentioned herein residing in the County of Orange, State of California. 20 7. The true names and capacities of DOES 1 through 50 inclusive, whether individual, 21 corporate, or associate are otherwise unknown to PLAINTIFF who therefore sues such 22 DEFENDANTS by such fictitious names pursuant to California Code of Civil Procedure § 474. 23 PLAINTIFF is informed and believes, and thereon alleges that the DOE DEFENDANTS are 24 California residents. PLAINTIFF will amend this complaint to show their true names and 25 capacities when they have been ascertained. Defendants, COREVEST AMERICAN FINANCE 26 LENDER, LLC; REDWOOD TRUST, INC.; and DOES 1 through 50 are hereinafter collectively 27 referred to as “DEFENDANTS.” 28 8. PLAINTIFF is informed and believes, and thereon alleges, that the 2 COMPLAINT FOR DAMAGES 1 DEFENDANTS, and each and all of them, at all times hereinafter mentioned, were agents, 2 employees, servants, joint venturers, parent companies, successor companies, officers, directors, 3 fiduciaries, representatives, and/or co-conspirators of each of the remaining DEFENDANTS. 4 DEFENDANTS, in doing the things hereinafter alleged, were acting within the course and scope 5 of such relationship (unless otherwise alleged) and were responsible in some manner for the 6 occurrences herein alleged and are a proximate cause of PLAINTIFF’S damages as herein alleged. 7 9. PLAINTIFF is informed and believes, and thereon alleges, that each of the 8 DEFENDANTS designated herein by a fictitious name is negligently, intentionally, or otherwise 9 a l responsible in some manner for the events and happenings herein referred to, and negligently, 10 11 alleged. o rt intentionally, or otherwise caused the injuries and damages to the PLAINTIFF as hereinafter 12 GENERAL ALLEGATIONS s P 13 10. s On or about March 22, 2021, DEFENDANTS hired PLAINTIFF as a Loan e 14 15 c c Coordinator. Two months later she earned a promotion to Loan Manager. On August 12, 2021, she received a performance review stating that her performance met DEFENDANTS’s 16 a A expectations. On August 18, 2021, PLAINTIFF emailed her supervisor, GREGG MOORE about 17 d i how her schedule and the press of her assigned tasks prevented her from being able to take duty 18 19 11. M e free meal and rest breaks. On August 27, 2021, GREGG MOORE gave her a corrective action notice alleging 20 unsatisfactory performance. GREGG MOORE also stated he would be increasing her volume of 21 bridge loans for which GREGG MOORE knew PLAINTIFF had less experience and training than 22 the other loan types on which she was working. 23 12. PLAINTIFF promptly wrote a detailed response addressing the false allegations 24 and seeking specific clarification as to what the alleged performance deficiencies were. In the 25 response, PLAINTIFF also asserted she was not able to take her duty-free meal breaks. 26 13. On September 7, 2021, PLAINTIFF reported retaliation against her to 27 CHARLOTTE PATRONITE, requested an investigation, and asked what steps DEFENDANTS 28 would be taking to prevent retaliation. 3 COMPLAINT FOR DAMAGES 1 14. DEFENDANTS failed conduct any investigation or take any steps to prevent 2 retaliation. 3 15. On September 28, 2021, DEFENDANTS discharged PLAINTIFF from her 4 employment for alleged performance deficiencies. 5 16. During PLAINTIFF’S employment with DEFENDANTS, she earned wages, but 6 she was not paid all her earned wages because DEFENDANTS made multiple improper 7 deductions from her wages. 8 17. PLAINTIFF worked overtime hours, but DEFENDANTS never paid PLAINTIFF 9 for the overtime hours she worked. a l 10 11 18. o rt PLAINTIFF was forced to pay several business expenses for which DEFENDANTS has not reimbursed her. These include the business use of her personal cell phone 12 s P and the expenses resulting from DEFENDANTS’s use of PLAINTIFF’s home office (internet, 13 utilities, space, furniture, etc.). e s 14 15 c c FIRST CAUSE OF ACTION 16 a A Whistleblower Retaliation (Cal. Labor Code §§ 1102.5 and 232.5) i [Against all DEFENDANTS] 17 18 19. e d PLAINTIFF repeats and re-alleges each and every allegation contained in paragraphs 1 through 18, inclusive, and incorporates the same by reference as though fully set 19 20 M forth herein. 20. California Labor Code § 1102.5 prohibits retaliation against employees for 21 opposing illegal conduct or reporting violations of the law occurring in the workplace. California 22 Labor Code § 1102.6 requires DEFENDANTS to prove, by clear and convincing evidence, that 23 PLAINTIFF would have suffered the same adverse employment actions for legitimate, 24 independent reasons even if she had not engaged in any protected activity, such as reporting or 25 opposing illegal conduct. 26 21. California Labor Code § 232.5 prohibits an employer from retaliating against an 27 employee who disclosed information about her workplace conditions. 28 22. On August 18, 2021, PLAINTIFF emailed her supervisor, GREGG MOORE, 4 COMPLAINT FOR DAMAGES 1 about how her schedule and the pressure of her assigned tasks prevented her from being able to 2 take her meal and rest breaks. 3 23. GREGG MOORE gave PLAINTIFF a corrective action notice alleging 4 unsatisfactory performance. GREGG MOORE also stated he would be increasing her volume of 5 bridge loans for which GREGG MOORE knew PLAINTIFF had less experience and training 6 than for the other loan types on which she was working. 7 24. PLAINTIFF promptly wrote a detailed response addressing the false allegations 8 in the corrective action notice and seeking specific clarification as to what the alleged 9 a l performance deficiencies were. PLAINTIFF also asserted she was not able to take her duty-free 10 11 meal breaks. 25. o rt In an email to CHARLOTTE PATRONITE on September 7, 2021, PLAINTIFF 12 s P reported retaliation against her, requested an investigation, and asked what steps DEFENDANTS 13 would be taking to prevent retaliation. e s 14 15 26. prevent retaliation. c c DEFENDANTS failed to respond, conduct any investigation, or take any steps to 16 27. A On September 28, 2021, DEFENDANTS discharged PLAINTIFF from her a 17 d i employment, which was memorialized in a letter from CHARLOTTE PATRONITE. 18 19 28. M e DEFENDANTS did not have a break policy or take any steps to provide meal and rest breaks as the law requires. DEFENDANTS did not even record PLAINTIFF’S hours or 20 whether she took any meal breaks as required in 8 Cal. Code of Regulations § 11040(7)(A)(3). 21 “If an employer’s records show no meal period for a given shift over five hours, a rebuttable 22 presumption arises that the employee was not relieved of duty and no meal period was 23 provided.” (Donohue v. AMN Services, LLC (2021) 11 Cal. 5th 58, 74.) The absence of any 24 records showing PLAINTIFF took meal breaks provides a presumption that DEFENDANTS did 25 not provide her with any meal breaks. 26 29. An employer meets its duty to provide a duty-free meal break “if it relieves its 27 employees of all duty, relinquishes control over their activities and permits them a reasonable 28 opportunity to take an uninterrupted 30-minute break, and does not impede or discourage them 5 COMPLAINT FOR DAMAGES 1 from doing so.” (Brinker Restaurant Corp. v. Superior Court (2012) 53 Cal. 4th 1004, 1040.) An 2 employer may meet its duty to provide a meal break by having a meal period policy, training its 3 employees on the meal period policy and requiring employees to notify the employer if they 4 believed they were being prevented from taking meal breaks. (Serrano v. Aerotek, Inc. (2018) 21 5 Cal. App. 5th 773, 781, overruled in other part by Donohue v. AMN Services, LLC (2021) 11 Cal. 6 5th 58, 77.) Merely having a compliant break policy without taking any steps to implement it is 7 not sufficient to provide an employee with a duty-free meal period. (Serrano, supra, 21 Cal. 8 App. 5th at p. 781.) 9 30. a l DEFENDANTS did not have a break policy in its employee manual or provide 10 11 o take breaks is protected activity for which she cannot be discharged. rt any training on breaks. PLAINTIFF’S reports about not being relieved from her work duties to 12 31. s P A few days after PLAINTIFF’S protected activity, GREGG MOORE created a 13 e s false and vague corrective action which DEFENDANTS ultimately stated was the basis for her 14 15 discharge. 32. c c DEFENDANTS failed to provide specifics or further support in response 16 a A PLAINTIFF detailed rebuttal to the notice and request for clarification. These facts and the 17 d i timing of these events provide a strong inference that PLAINTIFF was discharged for her 18 19 M 33. e protected activity of reporting illegal conduct. PLAINTIFF’s protected reports about illegal conduct in her workplace was a 20 substantial motivating factor for DEFENDANTS terminating her employment with 21 DEFENDANTS. 22 34. As a proximate result of DEFENDANTS’ conduct, PLAINTIFF has suffered, and 23 continues to suffer damages in an amount according to proof at trial. 24 35. DEFENDANTS’ retaliatory conduct was a substantial factor in causing 25 PLAINTIFF’s damages. 26 36. PLAINTIFF is informed and believes, and thereon alleges, that DEFENDANTS 27 acted with the intent to cause injury to PLAINTIFF by retaliating against her for opposing and 28 reporting illegal conduct. DEFENDANTS’ conduct was despicable and was done with a willful 6 COMPLAINT FOR DAMAGES 1 and knowing disregard of PLAINTIFF’s rights and safety. DEFENDANTS was aware of the 2 probable dangerous consequences of their conduct and deliberately failed to avoid those 3 consequences. DEFENDANTS’ conduct was so vile, base, and contemptible that it would be 4 looked down on and despised by reasonable people. 5 37. DEFENDANTS and their managing agents, such as GREGG MOORE and 6 CHARLOTTE PATRONITE, retaliated against PLAINTIFF as described above deliberately, 7 callously, maliciously, fraudulently and in an oppressive manner intended to injure PLAINTIFF 8 and that such improper motives amounted to malice and a conscious disregard of PLAINTIFFS’ 9 a l rights. Therefore, PLAINTIFF is entitled to an award of punitive damages from DEFENDANTS 10 11 in an amount according to proof at trial. o rt 12 SECOND CAUSE OF ACTION s P Wrongful Termination in Violation of Public Policy [Against Defendants COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD 13 e s TRUST, INC., and DOES 1-50] c 14 38. PLAINTIFF repeats and re-alleges each and every allegation contained in 15 forth herein. A c paragraphs 1 through 37, inclusive, and incorporates the same by reference as though fully set a 16 17 39. i PLAINTIFF was an employee of COREVEST AMERICAN FINANCE d 18 19 M 40. e LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50. PLAINTIFF was discharged from her employment after she reported illegal 20 conduct and notified DEFENDANTS about her missed meal and rest periods. 21 41. COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, 22 INC., and DOES 1-50 terminated PLAINTIFF’S employment in violation of the substantial and 23 fundamental public policies against retaliation against an employee, who engages in protected 24 activity, such as reporting illegal conduct and asserting her rights under the California wage and 25 hour laws. 26 42. An employee has a cause of action where the employer subjects her to 27 termination or any other adverse employment action in violation of a fundamental and 28 substantial public policy under the law. (Tameny v. Atlantic Richfield Co. (1980) 27 Cal.3d 7 COMPLAINT FOR DAMAGES 1 167.) 2 43. At all times herein mentioned, the following statutes were in full force and effect 3 and delineated fundamental, substantial, and well-established policies that benefit the public at 4 large rather than private interests and were binding upon COREVEST AMERICAN FINANCE 5 LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50 at the time of PLAINTIFF’s 6 employment and termination: 7 • Cal. Labor Code § 1102.5 prohibits retaliation against or termination of 8 employees who reports illegal conduct occurring in the workplace. 9 • a l Cal. Labor Code § 232.5 prohibits an employer from retaliating against 10 11 44. o rt an employee who discloses information about her workplace conditions. PLAINTIFF’S opposing and reporting illegal conduct in the workplace as stated 12 s P in this Complaint was a substantial motivating factor for her termination from her employment 13 with DEFENDANTS. e s 14 15 45. to proof at trial. c c PLAINTIFF has suffered and continues to suffer damages in an amount according 16 46. A COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, a 17 d i INC., and DOES 1-50’s conduct was a substantial factor in causing PLAINTIFF’S damages. 18 19 47. M e PLAINTIFF is informed and believes, and thereon alleges, that COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50 acted 20 with intent to cause injury to PLAINTIFF by terminating her for retaliatory and discriminatory 21 reasons. COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, INC., and 22 DOES 1-50’s conduct was despicable and was done with a willful and knowing disregard of 23 PLAINTIFF’S rights. COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD 24 TRUST, INC., and DOES 1-50 were aware of the probable dangerous consequences of its 25 conduct and deliberately failed to avoid those consequences. COREVEST AMERICAN 26 FINANCE LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50’S conduct was so vile, 27 base, and contemptible that it would be looked down on and despised by reasonable people. 28 48. COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, 8 COMPLAINT FOR DAMAGES 1 INC., and DOES 1-50 and their managing agents, such as GREGG MOORE and CHARLOTTE 2 PATRONITE, retaliated against and terminated PLAINTIFF as described above deliberately, 3 callously, maliciously, fraudulently and in an oppressive manner intended to injure PLAINTIFF 4 and that such improper motives amounted to malice and a conscious disregard of PLAINTIFF’S 5 rights. Therefore, PLAINTIFF is entitled to an award of punitive damages from COREVEST 6 AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50 in an 7 amount according to proof at trial. 8 THIRD CAUSE OF ACTION 9 Failure to Provide Duty-Free Meal Periods a l rt (Violation of Cal. Labor Code §§ 226.7 and 512) 10 [Against all DEFENDANTS] 11 49. P o PLAINTIFF repeats and re-alleges each and every allegation contained in paragraphs 1 through 48, inclusive, and incorporates the same by reference as though fully set 12 13 forth herein. s s 14 50. c e PLAINTIFF performed work for DEFENDANTS, who were her employer. 15 51. A c According to Cal. Labor Code §226.7, an employer shall not require an employee to work during a rest or recovery period mandated pursuant to an applicable statute, or applicable a 16 17 d i regulation, standard, or order of the Industrial Welfare Commission, the Occupational Safety and 18 19 M 52. e Health Standards Board, or the Division of Occupational Safety and Health. According to Cal. Labor Code § 512, an employer shall not employ an employee 20 for a work period of more than five hours per day without providing the employee with a meal 21 period of not less than 30 minutes, except that if the total work period per day of the employee is 22 no more than six hours, the meal period may be waived by mutual consent of both the employer 23 and employee. 24 53. Defendant GREGG MOORE is personally liable for this claim per Cal. Labor Code 25 § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code §§ 226.7 and 512 and for 26 causing IWC Wage Order 4-2001 and Cal. Labor Code §§ 226.7 and 512 to be violated. 27 54. Defendant CHAROLTTE PATRONITE is personally liable for this claim per Cal. 28 Labor Code § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code §§ 226.7 and 512 9 COMPLAINT FOR DAMAGES 1 and for causing IWC Wage Order 4-2001 and Cal. Labor Code §§ 226.7 and 512 to be violated. 2 55. During PLAINTIFF’S employment, she was not permitted to take meal periods. 3 DEFENDANTS prevented PLAINTIFF from taking a meal break during her employment. 4 PLAINTIFF reported this in writing to DEFENDANTS, but it failed to take any steps to address 5 the failure to provide her with meal breaks. DEFENDANTS had no meal period policy and 6 failed to take any steps to implement any break policy. 7 56. Therefore, PLAINTIFF is entitled to one hour of pay for every day she worked in 8 which she was not provided with a duty-free rest period and one hour of pay for every day she 9 a l worked in which she was not provided with a duty-free meal period. (Brinker Restaurant Corp. 10 11 v. Superior Court (2012) 53 Cal.4th 1004, 1035.) 57. o rt PLAINTIFF was not provided with duty free meal periods during her entire 12 s P employment with DEFENDANTS. PLAINTIFF is entitled to premium pay for her missed rest 13 e s periods, which is currently estimated at approximately $4,243.15. 14 15 c c FOURTH CAUSE OF ACTION 16 A Failure to Provide Duty-Free Rest Periods (Violation of Cal. Labor Code § 226.7) a i [Against all DEFENDANTS] 17 18 58. e d PLAINTIFF repeats and re-alleges each and every allegation contained in paragraphs 1 through 57, inclusive, and incorporates the same by reference as though fully set 19 20 M forth herein. 59. PLAINTIFF performed work for DEFENDANTS, who were her employer. 21 60. According to Ca. Labor Code § 226.7, an employer shall not require an employee 22 to work during a rest or recovery period mandated pursuant to an applicable statute, or applicable 23 regulation, standard, or order of the Industrial Welfare Commission, the Occupational Safety and 24 Health Standards Board, or the Division of Occupational Safety and Health. 25 61. If an employer fails to provide an employee a meal or rest or recovery period in 26 accordance with a state law, including, but not limited to, an applicable statute or applicable 27 regulation, standard, or order of the Industrial Welfare Commission, the Occupational Safety and 28 Health Standards Board, or the Division of Occupational Safety and Health, the employer shall 10 COMPLAINT FOR DAMAGES 1 pay the employee one additional hour of pay at the employee’s regular rate of compensation for 2 each workday that the meal or rest or recovery period is not provided. 3 62. During PLAINTIFF’S employment, she was not permitted to take duty free rest 4 periods. DEFENDANTS prevented PLAINTIFF from taking rest periods during her 5 employment. PLAINTIFF reported this in writing to DEFENDANTS, but it failed to take any 6 steps to address the failure to provide her with rest breaks. DEFENDANTS had no rest period 7 policy and failed to take any steps to implement any break policy. Therefore, PLAINTIFF is 8 entitled to one hour of pay for every day she worked in which she was not provided with a duty- 9 a l free rest period and one hour of pay for every day she worked in which she was not provided 10 11 1004, 1035.) o rt with a duty-free meal period. (Brinker Restaurant Corp. v. Superior Court (2012) 53 Cal.4th 12 63. s P Defendant GREGG MOORE is personally liable for this claim per Cal. Labor Code 13 e s § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code § 226.7 and for causing IWC 14 15 64. c c Wage Order 4-2001 and Cal. Labor Code § 226.7 to be violated. Defendant CHARLOTTE PATRONITE is personally liable for this claim per Cal. 16 a A Labor Code § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code § 226.7 and for 17 d i causing IWC Wage Order 4-2001 and Cal. Labor Code § 226.7 to be violated. 18 19 65. M e PLAINTIFF was not provided with duty free rest periods during her entire employment with DEFENDANTS. PLAINTIFF is entitled to premium pay for her missed rest 20 periods, which is currently estimated at approximately $4,243.15. 21 FIFTH CAUSE OF ACTION 22 Failure to Reimburse an Employee for Business Expenses (Violation of Labor Code § 2802) 23 [Against all DEFENDANTS] 24 59. PLAINTIFF repeats and re-alleges each and every allegation contained in 25 paragraphs 1 through 58, inclusive, and incorporates the same by reference as though fully set 26 forth herein. 27 66. At all times material hereto, DEFENDANTS are an employer within the meaning 28 of Cal. Labor Code § 2802 and as such were required to reimburse employees for all expenses 11 COMPLAINT FOR DAMAGES 1 they incur in the course and scope of their employment. 2 67. PLAINTIFF was an employee of DEFENDANTS and therefore protected under 3 Labor Code § 2802. 4 68. PLAINTIFF incurred necessary business expenses for which she was not 5 reimbursed during her employment with DEFENDANTS. 6 69. PLAINTIFF was forced to pay several business expenses for which 7 DEFENDANTS has not reimbursed her. These include the business use of her personal cell phone 8 and the expenses resulting from DEFENDANT’S use of her home office (internet, utilities, space, 9 furniture, etc.). a l 10 11 70. o rt DEFENDANTS gave PLAINTIFF a laptop computer so she could perform her work duties from her home, but it did not reimburse her for the expenses needed to use the laptop 12 computer from her home. s P 13 71. s PLAINTIFF must be reimbursed for all necessary business expenses for her work e 14 15 c c even if she does not pay any additional amount for using her own personal property for DEFENDANTS’s business purposes. (Cal. Labor Code § 2802 and Cochran v. Schwan’s Home 16 a A Service, Inc. (2014) 228 Cal. App. 4th 1137, 1144.) 17 72. d i Defendant GREGG MOORE is personally liable for this claim per Cal. Labor Code 18 19 violated. M e § 558.1 for violating Cal. Labor Code § 2802 and for causing Cal. Labor Code § 2802 to be 20 73. Defendant CHARLOTTE PATRONITE is personally liable for this claim per Cal. 21 Labor Code § 558.1 for violating Cal. Labor Code § 2802 and for causing Cal. Labor Code § 2802 22 to be violated. 23 74. DEFENDANTS owes PLAINTIFF unreimbursed expenses in the currently 24 estimated amount of approximately $5,226. 25 75. Pursuant to Labor Code § 2802, PLAINTIFF requests that the Court award 26 PLAINTIFF reasonable attorneys’ fees and costs she incurs in this action. 27 76. Pursuant to Labor Code § 2802, PLAINTIFF requests that the Court award 28 PLAINTIFF’S interest, at the legal rate specified by Civil Code § 3289(b), accruing from the 12 COMPLAINT FOR DAMAGES 1 date on which PLAINTIFF incurred the necessary expenditure or loss. 2 SIXTH CAUSE OF ACTION 3 Failure to Pay Overtime Wages (Violation of Cal. Labor Code § 1194) 4 [Against all DEFENDANTS] 77. PLAINTIFF repeats and re-alleges each and every allegation contained in 5 paragraphs 1 through 76, inclusive, and incorporates the same by reference as though fully set 6 forth herein. 7 78. Cal. Labor Code § 510 requires employers to pay employees overtime pay of one 8 9 a l and one-half times their hourly rate for all hours worked in excess of eight hours in a day and 10 11 overtime compensation from her employer. o rt forty hours in a week. Cal. Labor Code § 1194 gives an employee the right to recover her unpaid 12 79. P During her employment with DEFENDANTS, PLAINTIFF performed work for s 13 e s DEFENDANTS in excess of eight hours per day and forty hours per week, for which she was c not paid one and one-half times her hourly rate or the minimum hourly wage rate, in an amount 14 15 to be proven at trial. 80. A c DEFENDANTS knew or should have known that PLAINTIFF was working a 16 17 d i overtime without being paid the appropriate compensation for those hours worked. 18 19 81. M e PLAINTIFF worked approximately one and a half hours of overtime per week during her employment with DEFENDANTS and was not paid overtime. PLAINTIFF’S overtime wages owed are approximately $1,909.59. 20 82. Defendant GREGG MOORE is personally liable for this claim per Cal. Labor Code 21 § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code §§ 510 and 1194 and for 22 causing IWC Wage Order 4-2001 and Cal. Labor Code §§ 510 and 1194 to be violated. 23 83. Defendant CHARLOTTE PATRONITE is personally liable for this claim per Cal. 24 Labor Code § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code §§ 510 and 1194 25 and for causing IWC Wage Order 4-2001 and Cal. Labor Code §§ 510 and 1194 to be violated. 26 84. Pursuant to Labor Code § 1194, PLAINTIFF requests that the Court award 27 PLAINTIFF reasonable attorneys’ fees and costs incurred by him in this action. 28 13 COMPLAINT FOR DAMAGES 1 85. Pursuant to Labor Code § 218.6, PLAINTIFF requests that the Court award 2 PLAINTIFF interest on all due and unpaid wages, at the legal rate specified by Civil Code 3 § 3289(b), accruing from the date the wages were due and payable. 4 SEVENTH CAUSE OF ACTION Non-Payment Of Earned Wages 5 (Violation of Cal. Labor Code §§ 201, 204, and 218) [Against all DEFENDANTS] 6 86. PLAINTIFF repeats and re-alleges each and every allegation contained in 7 paragraphs 1 through 85, inclusive, and incorporates the same by reference as though fully set 8 9 forth herein. a l rt 87. PLAINTIFF earned wages for her employment with DEFENDANTS. 10 11 88. according to proof at trial. P o DEFENDANTS failed to pay PLAINTIFF her earned wages in an amount 12 13 89. s s DEFENDANTS failed to pay PLAINTIFF all earned wages and compensation on 14 c e her regular payday per Cal. Labor Code § 204 or at the time her employment ended per Cal. 15 Labor Code § 201. 90. A c During PLAINTIFF’S employment with DEFENDANTS, she earned wages, but a 16 17 d i she was not paid all her earned wages. DEFENDANTS also made improper deductions from her e wages. 18 M 91. PLAINTIFF had approximately $37.30 deducted from her final paycheck to cover 19 benefits for October 2021 even though she was not employed with DEFENDANTS at any time 20 in October 2021. 21 92. PLAINTIFF reported this to DEFENDANTS, but the deductions were not 22 reversed. Therefore, PLAINTIFF is still owed approximately $37.30 in earned wages that were 23 deducted from her wages. 24 93. Defendant GREGG MOORE is personally liable for this claim per Cal. Labor Code 25 § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code §§ 201 and 204 and for 26 causing IWC Wage Order 4-2001 and Cal. Labor Code §§ 201 and 204 to be violated. 27 94. Defendant CHARLOTTE PATRONITE is personally liable for this claim per Cal. 28 Labor Code § 558.1 for violating IWC Wage Order 4-2001 and Cal. Labor Code §§ 201 and 204 14 COMPLAINT FOR DAMAGES 1 and for causing IWC Wage Order 4-2001 and Cal. Labor Code §§ 201 and 204 to be violated. 2 95. Pursuant to Labor Code §218.5, PLAINTIFF requests that the Court award 3 PLAINTIFF reasonable attorneys’ fees and costs incurred by her in this action. 4 96. Pursuant to Labor Code § 218.6, PLAINTIFF requests that the Court award 5 PLAINTIFF interest on all due and unpaid wages, at the legal rate specified by Civil Code § 6 3289(b), accruing from the date the wages were due and payable. 7 EIGHTH CAUSE OF ACTION Illegal Wage Deductions 8 (Violation of Cal. Labor Code § 221) 9 [Against all COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, a l rt INC., and DOES 1-50] 10 97. PLAINTIFF repeats and re-alleges each and every allegation contained in 11 P o paragraphs 1 through 96, inclusive, and incorporates the same by reference as though fully set 12 13 forth herein. s s e 98. PLAINTIFF earned wages for her employment with COREVEST AMERICAN 14 15 c FINANCE LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50. c 16 99. a A COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50 failed to pay PLAINTIFF her earned wages in an amount according to 17 proof at trial d i 18 19 100. M e COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50 made illegal deductions from PLAINTIFF’S wages including making a 20 deduction from her wages to pay for a portion of her benefits for October 2021 even though 21 PLAINTIFF’s employment was terminated on September 28, 2021. 22 101. As a result of the illegal deductions, COREVEST AMERICAN FINANCE 23 LENDER, LLC, REDWOOD TRUST, INC., and DOES 1-50 failed to pay PLAINTIFF all 24 earned wages and compensation on her regular payday per Cal. Labor Code § 204 or at the time 25 her employment ended per Cal. Labor Code § 201. 26 102. Pursuant to Labor Code §218.5, PLAINTIFF requests that the Court award 27 PLAINTIFF reasonable attorneys’ fees and costs incurred by her in this action. 28 103. Pursuant to Labor Code § 218.6, PLAINTIFF requests that the Court award 15 COMPLAINT FOR DAMAGES 1 PLAINTIFF interest on all due and unpaid wages, at the legal rate specified by Civil Code § 2 3289(b), accruing from the date the wages were due and payable. 3 NINTH CAUSE OF ACTION 4 Deficient Pay Penalties 5 (Violation of Cal. Labor Code § 210) [COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD TRUST, INC., and 6 DOES 1-50] 7 104. PLAINTIFF repeats and re-alleges each and every allegation contained in 8 paragraphs 1 through 103, inclusive, and incorporates the same by reference as though fully set 9 forth herein. a l 10 11 105. o rt At all times herein set forth, Labor Code § 210 provides that in addition to and independent from any other penalty provided in the Labor Code, every person who fails to pay 12 s P the wages of the employee shall be subject to an initial penalty of $100.00 for each failure to pay 13 of the amount unlawfully held. e s each employee, and a penalty of $200.00 for each willful or intentional violation, plus 25 percent 14 15 106. c c As set forth herein, COREVEST AMERICAN FINANCE LENDER, LLC, 16 a A REDWOOD TRUST, INC., and DOES 1-50 failed to pay PLAINTIFF all her earned wages at 17 107. i the time the wages were due to be paid, which is a violation of Cal. Labor Code § 210. d Since COREVEST AMERICAN FINANCE LENDER, LLC, REDWOOD 18 19 M e TRUST, INC., and DOES 1-50 failed to pay PLAINTIFF all her earned wages on each of her pay periods, she is entitled to additional penalties of $100 for the initial violation and $200 for 20 each additional violation plus 25% of the wages withheld. 21 108. PLAINTIFF is entitled to recover all remedies available for violations of the 22 California Labor Code as provided by Labor Code § 210 and its interpretive case law. 23 109. Pursuant to Cal. Labor Code § 210(c), PLAINTIFF requests that the Court award 24 PLAINTIFF reasonable attorneys’ fees and costs she incurs in this action. 25 TENTH CAUSE OF ACTION 26 Waiting Time Penalties (Violation of Labor Code § 203) 27 [Against all DEFENDANTS] 28 110. PLAINTIFF repeats and re-alleges each and every allegation contained in 16 COMPLAINT FOR DAMAGES 1 paragraphs 1 through 109, inclusive, and incorporates the same by reference as though fully set 2 forth herein. 3 111. DEFENDANTS failed to pay PLAINTIFF all her wages and compensation when 4 her employment ended. PLAINTIFF is owed unpaid wages in an amount to be proven at trial. 5 112. On September 28, 2021, DEFENDANTS discharged PLAINT