arrow left
arrow right
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
  • KEVIN PATTERSON VS THORNTON AIRCRAFT COMPANY, LLC Wrongful Termination (General Jurisdiction) document preview
						
                                

Preview

HANNEMANN LAW FIRM, A PRQPFssIoNALcoRPoRAIIQN Brian G. Hannemann, Esq.. State Bar No. — 166109 1042 N. Mountain Ave., Suite B-222 Upland, California 91786 Tel: (909) 980-7878 Fax: (909) 912-8999 ba&hesa&r.a&mail.corn Kathleen Doherty, Esq. SBN: 310608 katevdohertv entail.corn 1042 N. MouIitain Ave., B-596 Upland, CA 91786 &z T: (909) 522-0228 0 F:(909) 912-8084 I Attorneys for Plaintiff, 0 KEVIN PATTERSON P SUPERIOR COURT OF CALIFORNIA 10 0 COUNTY OF LOS ANGELES - STANLEY MOSK COURTHOUSE V « && && && ll 0 KEVIN PATTERSON, an individual, ) CASE NO: 12 ) 0 && &i Plaintiff, COMPLAINT FOR DAMAGES AND &0 ) &n &o 13 ) INJUNCTIVE RELIEF FOR: &/& && 5 I. UNLAWFUL RACE d) z o ) 0 o ~ 14 ) DISCRIMINATION VIOLATION OF FEHA vs. ) (Gov'6 Code ('I 12940(a)); i 0 15 ) 2. DISABILITY DISCRIMINATION IN z o z &s &o ) VIOLATION OF FEHA (Gov 7 Code II && &i 16 THORNTON AIRCRAFT COMPANY ) 12940(a)); Z D LLC, a California Limited Liability 3. FAILURE TO PREVENT ) z0 17 Company; and DOES 1-50, ) DISCRIMINATION (Gov'6 Code ss 12940(k)); ) 4. VIOLATION OF LABOR CODE ) 18 ) 6311; ) 5. WRONGFUL TERMINATION IN 19 Defendants. ) VIOLATION OF PUBLIC POLICY ) 20 ) DEMAND FOR JURY TRIAL z 21 22 Plaintiff KEVIN PATTERSON alleges as follows: 23 VENUE AND PARTIES 24 I. Plaintiff KEVIN PATTERSON (hereinafter "Plaintilf") is an African American 25 male over the age of eighteen, and a resident of San Bernardino County, California. 26 Defendant THORNTON AIRCRAFT COMPANY. LLC (dba Thornton Aviation) is 27 a California Limited Liability Company, principal executive oflice located at 7520 Hayvenhurst 28 Ave., Van Nuys, California 91406& qualified to and actually doing business in the County of Los - I- CQSIPLAINT FoR DAiIIAGEs Aivo IixJuixcTIVE RELIEF Angeles, State of California and is subject to suit under the California Fair Employment and Housing Act, California Government Code II 1 2900, et seq., in that THORNTON AIRCRAFT COMPANY, LLC regularly employs five or more persons. 3. Defendant DOES 1-25 and each of them, are entities, form unknown, qualified to and actually doing business in the County of Los Angeles, State of California at and are subject to suit under the California Fair Employment and Housing Act, California Government Code II12900, z et seq., in that DOES regularly employ five or more persons. 0 4. Defendants THORNTON AIRCRAFT COMPANY, LLC; and Does 1-25 shall 0 hereinafter be collectively referred to as "Employer" or "Employers." CE 10 5. Employers respectively exercised joint control over Plaintiff s and other 0 a employees'mployment, LJ co 'I having divided traditional rights and responsibilities of the employer between them e4 zH 12 such that each is an employer of Plaintiff. vijg- III tu@~z 13 6. Employers entered into a co-employment relationship wherein they jointly z 'z0 Q~ 14 controlled and governed the terms, conditions, benefits, and duties of Plaintiff's and other IE zaa & 15 employees'mployment. O 16 7. Defendants THORNTON AIRCRAFT COMPANY, LLC; and Does 1-50 shall M ZwR~ m8 z. CV 17 hereinafter be collectively referred to as "Defendants." 18 8. The true names and capacities, whether corporate, individual, associate or z 19 otherwise, of Defendants designated herein as Does I through 50, inclusive, are unknown to z 20 Plaintiff, who therefore sues such Defendants by such fictitious names. Plaintiff will amend this ZI z 21 Complaint to allege their true names and capacities when the same have been ascertained. z 22 9. Plaintiff is informed and believes and thereon alleges that each of said Defendants is 23 in some manner intentionally, negligently, or otherwise responsible for the acts, occurrences and transactions alleged herein. 25 10. Plaintiff is informed and believes and thereon alleges that in performing the 26 unlawful acts alleged herein, each Defendant was the agent, employee and representative of each of 27 the remaining Defendants, and in doing the unlawful things alleged was acting within the course, purpose, scope and authority of such agency, employment or representation. -2- CoMPLAINT FoR DAMAGEs AND INJUNcTIVE RELIEF 1 11. Plaintiff is informed and believes and thereon alleges that each Defendant was 2 acting partly within and partly without the scope and course of their employment, and was acting 3 with the knowledge, permission, consent, and ratification of every other Defendant. 4 12. Employer fostered an environment in which illegal discrimination, harassment, and 5 retaliation were tolerated and condoned. 6 13. Employer allowed its supervisors to perpetrate illegal discrimination, harassment, z 7 and retaliation at will, without consequence. 0 M 8 14. Venue is properly laid in this Court inasmuch as the acts upon which Plaintiff sues 0 9 herein occurred within the County of Los Angeles, witnesses reside in the County of Los Angeles, l4 M 0 10 and Employer is authorized to and does conduct business in the County of Los Angeles. a 11 15. Whenever and wherever reference is made in this Complaint to any act by a z8 12 Defendant or Defendants, such allegations and references shall also be deemed to be the acts and lh 13 failures of each Defendant acting individually, jointly and severally. M ~» Z & &o~ 14 16. Plaintiffhas exhausted his administrative remedies by filing timely charges of zao 15 discrimination, harassment and retaliation with the California Civil Rights Department ("CRD") g 16 and received a notice of his right to sue in a California Superior Court pursuant to Cal. Gov't. Code IE Z~g 17 $ 12965(b). A true and correct copy of such right to sue letter against Defendants is attached hereto 18 as Exhibit "A" and are incorporated herein by reference as though fully set forth at length. z 19 OPERATIVE FACTS z 20 17. Employer is an aircraft maintenance service company located at Van Nuys Airport, z California. According to its website www.thomtonaviation.corn, "As a FAA Certified Repair z 21 22 Station, we offer aircraft maintenance and avionics services for a wide range of corporate/business 23 aircraff including those operating under FAA Part 91 Regulations & 135 Air Carrier Certificate 24 requirements." 25 18. Employer presented Plaintiff with an offer letter on April I, 2022, for the position of 26 Avionics Technician, offering Plaintiff the position, subject to acceptable results of a pre- 27 employment background check, which background check was completed with acceptable results. 28 Plaintiff s start date was April 4, 2022, as an Avionics Technician. -3- COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF 19. Employer assigned Plaintiff to its "Airplane on Ground" department at the Van Nuys Ariport. PlaintifFs job duties included providing flight line service and on-call service as needed. 20. Employer scheduled Plaintiff to work a regular schedule, Sunday through Tuesday from 10:00 a.m. to 9:00 p.m. Plaintiff also was assigned and worked along with new hire Sotea Cheng, an A & P (Airframe & Powerplant) mechanic to work the same shifts. Plaintiff and Cheng z were the only support for the shifts Sunday through Tuesday 10:00 a.m. to 9:00 p.m. Cheng was 0 I the lead on all jobs, as only Cheng had an A & P license issued by the Federal Aviation M 0 Administration, which A & P license allowed Cheng to sign off on all work performed by Plaintiff A 10 and Cheng. Plaintiff did not hold an A & P license, nor any other FAA license. Plaintiff was not 0 a R authorized to sign off on any work performed as Plaintiff was not the holder of an A & P license. '8 0 e 12 Defendant Thornton Aircrafl Company, LLC specifically assembled a technician and a licensed CO vI ! Eo,- 13 mechanic as a team, which is a common practice in the aerospace industry. tu w~~ Z ~g0 0 co~ 21. Cheng was due to be off work for a vacation, starting April 15, 2022, which M E 0 CQ )IJ,R 15 vacation had been approved before Plaintiff started work on April 4, 2022. As of April 15, 2022, .o9N0 16 because of Cheng's scheduled absence due to his vacation, Plaintiff was very limited in which job ss N z&g & 8 17 duties he was authorized to perform without Cheng's presence, because Cheng held the A & P X 18 license. Plaintiff, as an unlicensed Avionics Technician, did not have the appropriate licenses z 19 enabling Plaintiff to drive within the Van Nuys Airport, or to sign off on aircraft logbooks or repair z X 20 documents, or to release aircraft back to service. Plaintiff asked Employer's Operations Manager le z Gary and Avionics Supervisor Vince Russo to schedule Plaintiff for the Van Nuys Airport driving z 21 g 22 test, and to submit Plaintiff for the Station Repairman License, which license would enable 23 Plaintiff to be able to drive throughout the Van Nuys Airport, and be able to sign off on any and all 24 documents in regards to the Aircraft Tasks and Return to Service. 25 22. Plaintiff was the only African American working for Employer during Plaintiff's 26 shifts, and one of two African American employees working for Employer. 27 23. On account of PlaintifFs race, Employer did not provide Plaintiff with appropriate 28 training, or opportunities to work. -4- CDMPLAINf FoR DAMAGEs AND INJUNGTIVE RELIEF 24. On account of Plaintiff s race, Employer refused to provide Plaintiff with job related tasks, as when Plaintiff would try to get work to do by asking other employees of Employer, including Leads and Supervisors if they had any work for Plaintiff to do, none of the employees would ever offer Plaintiff any work to do, nor would any of Employer's employees offer to let Plaintiff work with them. 25. On or about April 27, 2022, Plaintiff felt sick and sought emergency medical z attention for symptoms including difficulty breathing and sinus issues. Plaintiff sent a text message 0 that morning to Employer's Avionics Supervisor Vince Russo, who approved a day off for 0 Plaintiff. A M 10 26. On or about April 28, 2022, Employer's Avionics Supervisor Vince Russo sent 0 a 8 Plaintiff a text message saying that Plaintiffs co-worker Cheng had quit working for Employer. EV zA tV 12 Russo told Plaintiff not to come for his regularly-scheduled Sunday shift and instead to start Q f- 8c N D g 13 working on Monday, May 2, 2024, at 7:00 a.m. 'z 5 On or about Sunday, May I, 2022, Plaintiff sent a text to Employer's Avionics 0 &8 14 27. M E 0 15 Supervisor Vince Russo that Plaintiff needed time off to attend two doctors'ppointments on May 0 16 2, 2022. Russo approved Plaintiff" s time off on the morning of May 2, 2022. M Zwg~ I4 & g 17 28. On or about May 3, 2022, Plaintiff sent a text to Employer's Avionics Supervisor 18 Vince Russo explaining that he had COVID-19 symptoms including a fever and sore throat, and that z 19 Plaintiff was going to stay home and take a COVID test. Plaintiff also sent text messages to z 2 20 Employer's Human Resources representative Morgan Halvorson about his symptoms. Plaintiff RI z asked Halvorson whether he should come to work pending his COVID test results. Halvorson told z 22 Plaintiff to stay home pending the test results. 23 29. Plaintiff s COVID-19 symptoms and his pending COVID test results required 24 Employer to adhere to the Emergency Temporary Standards promulgated by the California Division 25 of Occupational Safety and Health {Cal/OSHA), including Plaintiff to remain off-work and in 26 isolation for in accordance with state and local laws. 30. Plaintiff s COVID-19 symptoms affected his respiratory and immunological 28 symptoms. Plaintiff s condition limited his ability to do major life activities including performing -5- COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF work. As a result, Plaintiff qualified as having a physical disability within the meaning of the California Fair Employment and Housing Act. 31. Employer regarded Plaintiff as having a physical condition that made the achievement of major life activities difficult. Employer regarded Plaintiff as having a condition or health impairment that had no present disabling effect but could become a physical disability limiting a major life activity. z 32. On or about May 4, 2022, Employer's Avionics Supervisor Vince Russo called 0 Plaintiff and told Plaintiff was "let go" from employment. Russo did not provide any explanation foi 0l4 Plaintiff's termination. 10 33. Employer terminated Plaintiff in violation of state and federal law, motivated by 0 a (J Plaintiff s African-American race, PlaintifPs physical disability, and/or Employer's regarding z A 12 Plaintiff as having a physical disability or having disabilities in the future. 0 cv dl lh g lh 13 FIRST CAUSE OF ACTION Ih m~~ g 0 dz 0 14 (Unlawful Race Discrimination, z o 15 Cal. Gov 't. Code tj 12940(a)— 0 16 Against Employer Defendants and DOES 1-25) M Z g m 8 z 17 34. Plaintiff realleges and incorporates herein all of the preceding paragraphs as if fully 18 set forth herein. z 19 35. Plaintiff was at all times material hereto an African-American employee covered by z 20 Cal. Gov't. Code tj 12940 prohibiting discrimination in employment on the basis of race. z 21 36. Employer Defendants and DOES to 25 were at all times material hereto employers z 1 22 within the meaning of Gov 't. Code It 12926(d) and, as such, are barred from discriminating in 23 employment decisions on the basis of race as set forth in Gov 't. Code g 12940. 24 37. The conduct of Defendants, and each of them, as alleged above, constitutes unlawful 25 race discrimination under Cal. Gov't. Code II 12940 in that Plaintiff was subjected to adverse treatment, denied equal treatment and equal opportunities, terminated, and otherwise discriminated 27 against on account of his race. 28 38. None of the discriminatory conduct of Defendants, or any of them, as alleged above, -6- COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF was based upon a bona fide occupational qualification. 39. As a direct, foreseeable and legal result of Defendants'onduct, Plaintiff has sufferec emotional distress, including but not limited to, embarrassment, humiliation, mental anguish, and related mental, physical and emotional symptoms related thereto, all to Plaintiff s damages in an amount according to proof. Furthermore, Plaintiff has incurred or will incur substantial losses in seeking substitute employment and in earnings, bonuses, deferred compensation, and other Z employment benefits, and has incurred and/or will incur medical expenses for treatment by 0 I psychotherapists and/or other health professionals and for other incidental expenses. Plaintiff is M 0l4 thereby entitled to general and compensatory damages in amounts to be proven at trial. 40. Defendants committed the acts alleged herein willfully, maliciously, fraudulently and 0 o Q oppressively with the wrongful intentions of injuring Plaintiff, from a willful improper motive 'q 0 ee w 12 amounting to malice, and in conscious disregard of Plaintiff s rights and for the deleterious Ui VI 13 consequences of the Defendants'ctions. Defendants and each of them, and/or their tu m~ag dsgH 14 agents/employees or supervisors authorized, condoned, and ratified the unlawful conduct of each 0 ~~ov~ o z 15 other. 0 16 41. At all times herein, the aforementioned acts of oppression, fraud or malice were lg Zgg IV 8 17 authorized and/or ratified, with advance knowledge and conscious disregard, by Defendants. 18 Consequently, Plaintiff is entitled to punitive damages against Defendants. R 19 42. As a result of the Defendants'arassing acts as alleged herein, Plaintiff is entitled to Z 20 reasonable attorneys'ees and costs of suit as provided by Cal. Gov'I. Code tj 12965(b). z SECOND CAUSE OF ACTION z 21 22 (Unlawful Disability Discrimination, 23 Cal. Gov'I. Code tj 12940(a)- 24 Against Employer Defendants and DOES 1-25) 25 43. Plaintiff realleges and incorporates herein all of the preceding paragraphs as if fully 26 set forth herein. 27 44. Plaintiff was at all times material hereto a qualified employee covered by Cal. Gov't. 28 Code $ 12940 prohibiting discrimination in employment on the basis of physical disability. -7- CoMPLAINT P'oR DAMAGEs AND INJvNGTIVE RKLIEP 45. Plaintiff suffered from a physical disability affecting his immunological and respiratory systems. 46. Employer regarded Plaintiff as having a physical condition that made the achievement of a major life activity or activities difficult, including but not limited to working, 47. Employer regarded Plaintiff as having or having had a condition or health impairment that could become a physical disability limiting a major life activity in the future. z 48. Employer Defendants and DOES 1 to 25 were at all times material hereto employers 0 I within the meaning of Gov't. Code It 12926(d) and, as such, are barred from discriminating in 0l4 employment decisions on the basis of actual or perceived disability as set forth in Gov't. Code It CC 10 12940. 0 (J a 49. The conduct of Defendants, and each of them, as alleged above, constitutes unlawful zH 12 disability discrimination under Cal. Gov't. Code It 12940 in that Plaintiff was subjected to adverse 0 Ch ch Eg- tum&g E I 13 treatment, terminated, and otherwise discriminated against on account of his reported medical 'ZD 14 symptoms. CI &g~ FE 0 a 15 50. None of the discriminatory conduct of Defendants, or any of them, as alleged above, 16 was based upon a bona fide occupational qualification. M Z Plaintiff z z tV 8 17 51. As a direct, foreseeable and legal result of Defendants'onduct, Plaintiff has sufferec 18 emotional distress, including but not limited to, embarrassment, humiliation, mental anguish, and 19 related mental, physical and emotional symptoms related thereto, all to PlaintitTs damages in an 20 amount according to proof. Furthermore, ha incurred or will incur substantial losses in z seeking substitute employment and in earnings, bonuses, deferred compensation, and other z 21 22 employment benefits, and has incurred and/or will incur medical expenses for treatment by 23 psychotherapists and/or other health professionals and for other incidental expenses. Plaintiff is 24 thereby entitled to general and compensatory damages in amounts to be proven at trial. 25 52. Defendants committed the acts alleged herein willfully, maliciously, fraudulently and oppressively with the wrongful intentions of injuring Plaintiff, from a willful improper motive 27 amounting to malice, and in conscious disregard of Plaintiff's rights and for the deleterious 28 consequences of the Defendants'ctions. Defendants and each of them, and/or their -8- CoMPLAINT FQR DAMAGES AND INJUNcTIYE RELIEF agents/employees or supervisors authorized, condoned, and ratified the unlawful conduct of each other. 53. At all times herein, the aforementioned acts of oppression, fraud or malice were authorized and/or ratified, with advance knowledge and conscious disregard, by Defendants. Consequently, Plaintiff is entitled to punitive damages against Defendants. 54. As a result of the Defendants'arassing acts as alleged herein, Plaintiff is entitled to z reasonable attorneys'ees and costs of suit as provided by Cal. Gov '6 Code () 12965(b). 0 THIRD CAUSE OF ACTION 0 (Failure To Prevent Harassment, Discrimination, and Retaliation, 10 Cal. Gov'r. Code $ 12940(k)— 0 a Q Against Employer Defendants and DOES 1-25) 12 55. Plaintiff realleges and incorporates herein all of the preceding paragraphs as if fully 0 g g cn Vl 13 set forth herein. &n~~ 8 'z 0 14 56. At all times herein, Employer and Defendants DOES 1-25, and each of them, knew & Q~o M z 15 or reasonably should have known that the conduct alleged herein would and did proximately cause czR 16 the physical and emotional distress to Plaintiff as alleged above. M Zgg CV 8 17 57. At all times herein, Employer and Defendants DOES 1-25, and each of them, had the 18 power, ability, authority and duty to cease the conduct alleged above and to intervene to prevent or z 19 prohibit such conduct. z 20 58. ln violation of Cal. Gov't. Code tJ 12940(k), Employer and Defendants DOES 1-50, Ql z through their officers, managing agents and/or supervisors, failed to take all reasonable steps z 21 22 necessary to prevent the above-alleged discrimination from occurring. 23 59. As a direct, foreseeable and legal result of Defendants'ctions, Plaintiff has suffered 24 and continues to suffer substantial embarrassment, extreme and severe humiliation, mental anguish, 25 and emotional distress, pain and suffering, all to Plaintiff's damage in an amount according to proof. Furthermore, Plaintiff has incurred or will incur substantial losses in seeking substitute employment 27 and in earnings, bonuses, deferred compensation, and other employment benefits, and has incurred 28 and/or will incur medical expenses for treatment by psychotherapists and/or other health -9- COMPLAINT FOR DAMAGES ANO INJUNCTIVE RELIEF professionals and for other incidental expenses. Plaintiff is thereby entitled to general and compensatory damages in amounts to be proven at trial. 60. Defendants committed the acts alleged herein maliciously, fraudulently, and oppressively with the wrongful intention of injuring Plaintiff and in conscious disregard of Plaintiff s rights and for the deleterious consequences of the Defendants'ctions. Defendants, through their officers, managing agents and/or supervisors, authorized, condoned and ratified the z unlawful conduct of all of the other Defendants named in this action. 0 61. At all times herein, the aforementioned acts of oppression, fraud or malice were 0 authorized and/or ratified, with advance knowledge and conscious disregard, by Defendants. C4 0 10 Plaintiff is thus entitled to recover punitive damages from Defendants in an amount according to a g proof. z A 12 62. As a result of Employer Defendants'nd Does'-50 conduct as alleged herein, 0 cv la g g~~ VI VI 13 Plaintiff is entitled to reasonable attorneys'ees and costs of suit as provided by Cal. Gov 'I. Code tum~~g l4 dg!3 0 ~)c~~ 14 II 12965(b). z Cgo 15 FOURTH CAUSE OF ACTION 0 (Violation of Labor Code 6311— 16 II ZDI 17 Against Employer Defendants and DOES 1-25) 18 63. Plaintiff realleges and incorporates herein all of the preceding paragraphs as if fully z 19 set forth herein. z 20 64. Plaintiff refused to and/or could not perform work while experiencing COVID-19 z symptoms and awaiting results of a COVID-19 test. z 21 22 65. Plaintiff s COVID-19 symptoms and his pending COYID test results required 23 Employer to adhere to the Emergency Temporary Standards promulgated by the California Division 24 of Occupational Safety and Health (Cal/OSHA), including Plaintiff to remain off-work and in 25 isolation for in accordance with state and local laws. 26 66. Labor Code section 6311 provides: "No employee shall be laid off or discharged for refusing to perform work in the performance of which this code, including Section 6400, any 28 occupational safety or health standard, or any safety order of the division or standards board will be -10- COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF violated, where the violation would create a real and apparent hazard to the employee or their fellow employees." 67. In violation of Labor Code section 6311, Employer terminated Plaintiff for refusing to perform work while experiencing COVID-19 symptoms in violation of local and state laws and regulations, including Cal/OSHA Emergency Temporary Standards. 68. Pursuant to Labor Code section 6311, Plaintiff shall have a right of action and is Z entitled to wages for the tinie Plaintiff was without work as result of Plaintiffs termination. 0 I FIFTH CAUSE OF ACTION 0 (Wrongful Termination in Violation of Public Policy— l4 10 Against Employer Defendants and DOES l-25) 0 a 69. Plaintiff realleges and incorporates herein all of the preceding paragraphs as if fully zH 12 set forth herein. O Ch I 13 70. Employer terminated Plaintiff's employment wrongfully and in violation of ziv~dg ~z0 0 &gwo fundamental California public policies, which include policies against discrimination against z 15 employees based on race and disability as set forth in Government Code section 12940 et seq. and gl Ch 16 policies against retaliation of employees who refuse to work in a manner in violation of Cal/OSHA M Z e4 m 8 z 17 standards and regulations. Pl 18 71. As a legal and proximate result of Defendants'ctions, Plaintiff has suffered special Z 19 and general damages in an amount to be proven. Z 20 72. Defendants'ctions were conducted with malice, oppression, and fraud. Defendants ZI Z 21 allowed and fostered an environment in which racial and disability discrimination was encouraged Z 22 and condoned. 23 PRAYER FOR RELIEF 24 WHEREFORE, Plaintiff prays for judgment against Defendants, and each of them, and 25 requests relief as follows: 26 l. For general and special damages according to proof at the time of trial; 27 2. For economic damages including loss of earning, bonuses, deferred compensation, 28 and other employment benefits, lost future earnings, a blot on Plaintiff s employment history, lack -11- COMPLAINT FOR DAMAGES AND INJUNCflVE RELIEF of references, and other consequential damages; 3. For interest on the amount of losses incurred in earnings, bonuses, deferred compensation and other employment benefits at the prevailing legal rate; 4. For compensatory damages for losses resulting from humiliation, mental anguish, and emotional distress according to proof; 5. For reasonable attorney's fees in an amount according to proof; z 6. For exemplary and punitive damages in an amount to be determined at trial; 0 7. For injunctive relief against discriminatory, harassing, and retaliatory practices by RC 0 Defendants; 10 8. For costs of suit incurred herein; 0 V 9. For civil penalties pursuant to California Labor Code; z qni 12 10. For prejudgment interest according to Iaw; and 0 m I Cn iJI m an i 13 11. For such other and further relief as the Court deems just and proper. in Rlni 0 &omI8 14 DEMAND FOR JURY TRIAL: a 0 15 Plaintiff KEVIN PATTERSON hereby requests a trial by jury on all issues so triable. .gzR 16 Dated: April 30, 2024 HANNEMANN LAW FIRM, APROFESSIONALCORPORATION SE ZO$ Kathleen Doherty, Esq. 17 18 z 19 z Kathleen Doherty, Esq. Z 20 Attorneys for Plaintiff, KEVIN PATTERSON ial Cnmplami - final wpd z 21 z 22 23 24 26 27 28 -12- COMPLAINT FOR DAMAGES AND INJUNCTIVE RELIEF STATE OF CALIFORNIA 1 8ueinooo, Consumer Samisen ans Nouung Aganev GAVIN NEWSOIA GOVERNOR SEVIN EISN, OIRECTOR Civil Rights Department 2218 Kauson Drive, SuEe 100 i 8th Grove { CA 95758 } SCWSST SS4 {voice} i 800 700 2320 {TTY) 1 Cagfomia s Relet Service at 711 cauavaaghts.ca.gov canted.center@cahivilrighlsRa,gov { April 29, 2024 Kathleen Doherty 1042 N. Mountain Ave., Suite B-596 Upland, CA 91786 RE: Notice to Complainant's Attorney CRD Matter Number: 202404-24521529 Right to Sue: Patterson I Thornton Aircraft Company, LLC Dear Kathleen Doherty: Attached is a copy of your complaint of discrimination filed with the Civil Rights Department (CRD) pursuant to the California Fair Employment and Housing Act, Government Code section 12900 et seq. Also attached is a copy of your Notice of Case Closure and Right to Sue. Pursuant to Government Code section 12962, CRD will not serve these documents on the employer. You must serve the complaint separately, to ali named respondents. Please refer to the attached Notice of Case Closure and Right to Sue for information regarding filing a private lawsuit in the State of California. A courtesy "Notice of Filing of Discrimination Complaint" is attached for your convenience. Be advised that the CRD does not review or edit the complaint form to ensure that it meets procedural or statutory requirements. Sincerely, Civil Rights Department CRD - E{EF 80 RS (Rrarisod 02/23) TATS OFP STATE OF CALIFORNIA 1 e sn s,Cons S I sane tie SASs y GAVIN NEWSOM, GOVERNOR KEVIN KIKH, OIRECTOR Civil Rights Department 2218 Kausen Cnve, Suite 100 i Elk Grove ) CA i 95758 800-884-1884 )voice) i 800-700-2320 (TTY) i California s Relay Service at 711 calcivilrights ca gov ) contact.center@calcivitnghe.ca gov oP Caog April 29, 2024 RE: Notice of Filing of Discrimination Complaint CRD Matter Number: 202404-24521529 Right to Sue: Patterson / Thornton Aircraft Company, LLC To All Respondent(s): Enclosed is a copy of a complaint of discrimination that has been filed with the Civil Rights Department (CRD) in accordance with Government Code section 12960. This constitutes service of the complaint pursuant to Government Code section 12962. The complainant has requested an authorization to file a lawsuit. A copy of the Notice of Case Closure and Right to Sue is enclosed for your records. Please refer to the attached complaint for a list of all respondent(s) and their contact information. No response to CRD is requested or required. Sincerely, Civil Rights Department CRD - ENF 80 RS (Revised 02/23) GTATS Dfrso STATE OF CALIFORNIA 0 s ess, Cons nne 1 S H g Agency GAVIN NEVVSOM, GOVERNOR KEVIN KISH, DIRECTOR Civil Rights Department 221 8 K susen Drive. Suite 100 i Elk Grove i CA i 95758 800-884-1884 ivoicei i 800-700-2320 iTTYi i Calaornia s Relay Service at 711 calcivilnghts ca gov i contact cenler@calcivilrights ca.gov DF'ahtg April 29, 2024 Kevin Patterson c/o Kathleen Doherty, Esq., 1042 N. Mountain Ave., B-596 Upland, CA 91786 RE: Notice of Case Closure and Right to Sue CRD Matter Number: 202404-24521529 Right to Sue: Patterson / Thornton Aircraft Company, LLC Dear Kevin Patterson: This letter informs you that the above-referenced complaint filed with the Civil Rights Department (CRD) has been closed effective April 29, 2024 because an immediate Right to Sue notice was requested. This letter is also your Right to Sue notice. According to Government Code section 12965, subdivision (b), a civil action may be brought under the provisions of the Fair Employment and Housing Act against the person, employer, labor organization or employment agency named in the above-referenced complaint. The civil action must be filed within one year from the date of this letter. To obtain a federal Right to Sue notice, you must contact the U.S. Equal Employment Opportunity Commission (EEOC) to file a complaint within 30 days of receipt of this CRD Notice of Case Closure or within 300 days of the alleged discriminatory act, whichever is earlier. Sincerely, Civil Rights Department CRD - ENF 80 RS (Revised 02/23i COMPLAINT OF EMPLOYMENT DISCRIMINATION BEFORE THE STATE OF CALIFORNIA Civil Rights Department Under the California Fair Employment and Housing Act (Gov. Code, 5 12900 et seq.) In the Matter of the Complaint of Kevin Patterson CRD No. 202404-24521529 Complainant, vs. Thornton Aircraft Company, LLC 7520 Hayvenhurst Ave. Van Nuys, CA 91406 10 Respondents 12 1. Respondent Thornton Aircraft Company, LLC is an employer subject to suit under the 13 California Fair Employment and Housing Act (FEHA) (Gov. Code, t) 12900 et seq.). 14 15 2. Complainant Kevin Patterson, resides in the City of Upland, Stats of CA. 16 tk Complainant alleges that on or about May 4, 2022, respondent took the following 17 adverse actions: 18 Complainant was discriminated against because of complainant's color, disability (physical, intellectual/developmental, mental health/psychiatric), race (includes hairstyle and 19 hair texture) and as a result of the discrimination was terininated, denied any employment benefit or privilege, other, denied work opportunities or assignments. 20 21 Complainant experienced retaliation because complainant requested or used a disability- related accommodation and as a result was terminated, denied any employment benefit or 22 privilege, other, denied work opportunities or assignments. 23 Additional Complaint Details: 24 25 26 -1- Complaint — CRD No. 202404-24521529 27 Date Filed: April 29, 2024 28 CRO-ENF 80 RS (Revised 12/22) 1 VERIFICATION I, Kathleen Doherty, am the Attorney in the above-entitled complaint. I have read the foregoing complaint and know the contents thereof. The matters alleged are based on information and belief, which believe to be true. I On April 29, 2024, declare under penalty of perjury under the laws of the State of I California that the foregoing is true and correct. Upland, CA 10 12 13 14 15 17 18 20 21 22 23 -2- Complaint — CRD No. 202404-24521529 27 Date Filed: April 29, 2024 28 CRD-ENF 80 Rs (Revised 12/22l