arrow left
arrow right
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
  • BRIAN F ROGERS VS. ROBERT HALF CORPORATION OTHER NON EXEMPT COMPLAINTS document preview
						
                                

Preview

I Bonnie Glatzer, State Bar No. 147804 bglatzer@nixonpeabody.com 2 William S. Lisa, State Bar No. 310541 wlisa@nixonpeabody.com ELECTRONICALLY 3 NIXON PEABODY LLP One Embarcadero Center, 32nd Floor F I L E D Superior Court of California, 4 San Francisco, CA 94111-3600 County of San Francisco Tel: 415-984-8200 5 Fax: 415-984-8300 11/06/2019 Clerk of the Court BY: RONNIE OTERO 6 Attorneys for Defendant ROBERT HALF Deputy Clerk INTERNATIONAL INC. 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN FRANCISCO 10 11 BRIAN F. ROGERS, Case No. CGC 16-551854 12 Plaintiff, DECLARATION OF WILLIAMS. LISA 13 IN SUPPORT OF DEFENDANT'S vs. MOTION TO STRIKE PLAINTIFF'S 14 "MEMORANDUM OF COSTS" ROBERT HALF INTERNATIONAL, 15 DORAN INGALLS, An Individual, SEAN Reservation Number: 10301206-04 PACHECO, An Individual, and DOES 1 Hearing Date: December 6, 2019 16 THROUGH 10, INCLUSIVE, Time: 9:30 a.m. Dept.: 302 17 Defendants. 18 Date Action Filed: May 6, 2016 19 20 21 22 23 24 25 26 27 28 4839-8240-7591.2 DECLARATION OF WILLIAM S. LISA ISO MOTION TO STRIKE "MEMORANDUM OF COSTS" 1 DECLARATION OF WILLIAMS. LISA 2 I, William S. Lisa, hereby declare: 3 1. I am an associate in the law firm of Nixon Peabody LLP, counsel of record to the 4 Defendant Robert Half International Inc. ("RHI"). I am authorized and licensed to practice law 5 before all the courts of the State of California and before this Court. The facts set forth in this 6 declaration are within my personal knowledge, and if called upon to testify to these facts, I could 7 and would do so competently. 8 2. The Court entered summary judgment in RHI' s favor on April 21, 2017 9 ("Summary Judgment Order"). Plaintiff Brian F. Rogers ("Plaintiff' or "Rogers") appealed on 10 May 5, 2017 (1 st Appellate District Case No. Al51655). On May 29, 2019 the First Appellate 11 District affirmed the Summary Judgment Order without modification. A true and correct copy of 12 the Court of Appeals' Decision is attached as Exhibit A. Pursuant to California Rules of Court 13 8.500(e) and 8.512, the Court of Appeal's Order became final and non-appealable on June 28, 14 2019. 15 3. On July 30, 2019 the Clerk of the Court of Appeal entered remittitur affirming the 16 Court of Appeal's award to RHI of costs on appeal. A true and correct copy of the remittitur is 17 attached as Exhibit B. RHI timely filed its Memorandum of Costs on September 3, 2019. A true 18 and correct copy ofRHI's timely filed Memorandum of Costs is attached as Exhibit C. 19 4. Plaintiff did not move to tax or strike RHI's Memorandum of Costs. Instead, 20 Plaintiff filed a case management statement on September 23, 2019, attaching a document entitled 21 "Rebuttal to Appeals Court Decision" ("Rebuttal"). A true and correct copy of Plaintiffs 22 September 23, 2019 Case Management Statement, including the "Rebuttal," is attached as 23 Exhibit D. On the same date, Plaintiff purported to file his own Memorandum of Costs. A true 24 and correct copy of Plaintiffs purported Memorandum of Costs is attached as Exhibit E. 25 Ill 26 Ill 27 Ill 28 Ill 4839-8240-7 591 .2 -2- DECLARATION OF WILLIAM S. LISA ISO MOTION TO STRIKE "MEMORANDUM OF COSTS" 1 I declare under penalty of perjury under the laws of the State of California that the 2 foregoing is true and correct, and that this Declaration was executed by me on this 6th day of 3 November 2019 in San Francisco, California. 4 5 6 William S. Lisa 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 4839-8240-7591.2 -3- DECLARATION OF WILLIAM S. LISA ISO MOTION TO STRIKE "MEMORANDUM OF COSTS" EXHIBIT A Filed 5/29/19 COPY NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT Court of Appeal, First Appellate District DIVISION THREE FILED MAY 29 2019 BRIAN F. ROGERS, Charles D. Johnson, Clerk Plaintiff and Appellant, by Deputy Clerk Al51655 v. ROBERT HALF INTERNATIONAL, (City & County of San Francisco INC., Super. Ct. No. CGC16551854) Defendant and Respondent. Plaintiff Brian Rogers sued defendant Robert Half International, Inc., alleging race and age discrimination and failure to prevent discrimination. The trial court granted summary judgment in favor of defendant. On appeal, plaintiff argues the trial court erred in: ( 1) concluding defendant met its burden of producing a legitimate, nondiscriminatory reason for not considering plaintiff for a position and concluding plaintiff did not produce any evidence of race or age discrimination; (2) granting defendant's motion before he completed discovery and before the Equal Employment Opportunity Commission (EEOC) completed its investigation of his complaint against defendant; (3) denying, in part, plaintiffs motion to compel discovery; and (4) refusing to allow plaintiff to amend his complaint. We affirm. FACTUAL AND PROCEDURAL BACKGROUND In mid-November 2015, plaintiff responded to one of defendant's job postings by submitting a resume. Plaintiffs resume stated he was a "GIL Accountant" for Centium, Inc., from 2002 to the present. A staffing executive for defendant, Doran Ingalls, 1 contacted plaintiff and asked him to come to defendant's San Francisco office for an interview. In an email to confirm the interview, Ingalls told defendant to bring three references, one of which had to be from his "most recent supervisor or client." Ingalls interviewed plaintiff in late November 2015. Plaintiff brought no references to the interview. At the interview, plaintiff told Ingalls that Centium, Inc. was a company he founded and that he was the sole employee. Ingalls thought plaintiffs resume was misleading because plaintiff was not merely a "GIL Accountant" at Centium, Inc.; rather, as the owner and sole employee, he would have held all positions in the company. About two weeks after the interview, plaintiff emailed Ingalls and lngalls's supervisor, Sean Pacheco, complaining he had not been contacted for any job openings. In that email, plaintiff responded to lngalls's attempts to obtain references from him by stating defendant already had his references from the time he worked with defendant in the past. The references plaintiff spoke of were references he provided when he applied to and worked with defendant previously around the mid- l 990s. Ingalls responded to plaintiff via email on the same day. Ingalls told plaintiff that, to be considered for any openings, he needed to provide a minimum of two references, one from his most recent employer, and a revised resume regarding his job duties at Centium, Inc. Ingalls said he had no records ofplaintifrs prior employment with defendant, and was unsure what references plaintiff was referring to. Plaintiff never sent Ingalls updated references or an updated resume. In mid-February 2016, plaintiff filed a discrimination charge with the EEOC. Plaintiff sued defendant in superior court in September 2016. His complaint alleged causes of action for race and age discrimination and failure to prevent discrimination in violation of the California Fair Employment and Housing Act (FEHA) (Gov. Code,§ 12940, subds. (a), (k)), and race and age discrimination in violation of public policy. Defendant filed a motion for summary judgment that plaintiff opposed. The trial court granted defendant's motion and denied plaintiff's request to amend his complaint. Plaintiff appealed. 2 DISCUSSION A. The Grant of Summary Judgment 1. Governing Law and Standard ofReview In the context of summary judgment in an employment discrimination case, "the employer, as the moving party, has the initial burden to present admissible evidence showing either that one or more elements of the plaintiffs prima facie case is lacking or that the adverse employment action was based upon legitimate, nondiscriminatory factors." (Hicks v. KNTV Television, Inc. (2008) 160 Cal.App.4th 994, 1003 (Hicks); see Guz v. Bechtel National, Inc. (2000) 24 Cal.4th 317, 355 (Guz) [a prima facie case of discrimination generally can be established by showing: "(1) [the plaintiff] was a member of a protected class, (2) [the plaintiff] was qualified for the position he [or she] sought ... , (3) [the plaintiff] suffered an adverse employment action, such as ... denial of an available job, and (4) some other circumstance suggests discriminatory motive"].) "If ... the motion for summary judgment relies in whole or in part on a showing of nondiscriminatory reasons for the [adverse action], the employer satisfies its burden as moving party if it presents evidence of such nondiscriminatory reasons that would pennit a trier of fact to find, more likely than not, that they were the basis for the [action]." (Kelly v. Stamps.com Inc. (2005) 135 Cal.App.4th 1088, 1097-1098 (Kelly).) Where an employer meets it initial burden by setting out evidence of a nondiscriminatory reason for the adverse employment action, the employee "then has the burden to produce 'substantial evidence that the employer's stated nondiscriminatory reason for the adverse action was untrue or pretextual, or evidence the employer acted with a discriminatory animus, or a combination of the two, such that a reasonable trier of fact could conclude the employer engaged in intentional discrimination.' " (Hicks, supra, 160 Cal.App.4th at p. 1003.) "The plaintiffs evidence must be sufficient to support a reasonable inference that discrimination was a substantial motivating factor in the decision. [Citations.] The stronger the employer's showing of a legitimate, nondiscriminatory reason, the stronger the plaintiffs evidence must be to create a 3 reasonable inference of a discriminatory motive." (Featherstone v. Southern California Permanente Medical Group (2017) 10 Cal.App.5th 1150, 1158-1159 (Featherstone).) We review an order granting summary judgment de novo. (Guz, supra, 24 Cal.4th at p. 334.) "In determining whether [the foregoing] burdens were met, we must view the evidence in the light most favorable to plaintiff, as the nonmoving party, liberally construing [his] evidence while strictly scrutinizing defendanfs." (Kelly, supra, 135 Cal.App.4th at p. I 098.) 2. Analysis In support of its motion for summary judgment, defendant presented evidence of a non-discriminatory reason for not hiring plaintiff, i.e., plaintiffs failure to provide references and an updated resume as requested. Thus, as stated above, to avoid summary judgment, plaintiff had the burden of producing" 'substantial evidence that the employer's stated nondiscriminatory reason for the adverse action was untrue or pretextual, or evidence the employer acted with a discriminatory animus, or a combination of the two, such that a reasonable trier of fact could conclude the employer engaged in intentional discrimination.' " (Hicks, supra, 160 Cal.App.4th at p. 1003.) Plaintiff fails to show he carried that burden. Plaintiff does not point to any evidence in the record disputing defendant's stated nondiscriminatory reason for not hiring him, or to any evidence that defendant acted with discriminatory animus. Plaintiff does not claim he provided references or an updated resume as requested. Instead, he insists neither of those requests was warranted because he already provided defendant his current resume (though it did not list all of his job titles and job duties at Centium, Inc.) and also previously provided references at the time he applied to work with defendant around the mid-1990s (though he did not identify them to Ingalls). Plaintiffs mention of outdated references, however, did not satisfy defendant's reasonable request for a recent reference. Moreover, plaintiffs disagreement with the need to provide any further references and a revised resume is not evidence that defendant acted with discriminatory animus, and it does not alter the fact that plaintiff did not provide either after being requested to do so. Notably. plaintiff was asked to provide 4 references at least twice, once before his interview with Ingalls. (Hersant v. Department o/Social Services (1997) 57 Cal.App.4th 997, 1005 [employee must do more than simply "raise triable issues of fact concerning whether the employer's reasons for taking the adverse action were sound"].) Because the record is lacking in any evidence supporting a reasonable inference of intentional discrimination, 1 we conclude the trial court did not err in granting the motion for summary judgment. (Guz, supra, 24 Cal.4th at p. 362; see Featherstone, supra, 10 Cal.App.5th at p. 1166 ["Where ... a plaintiff cannot establish a claim for discrimination, the employer as a matter of law cannot be held responsible for failing to prevent same"].) Additionally, we note that the trial court granted summary judgment on plaintiffs cause of action for race and age discrimination in violation of public policy in part because plaintiff cited no authority showing such a claim exists when there has been no termination of an existing employment relationship. On appeal, plaintiff fails to address this or cite authority controverting it. (Bains v. Moores (2009) 172 Cal.App.4th 445, 455 ["' "[appellate] review is limited to issues which have been adequately raised and briefed" ' "].) B. The Timing of Defendant's Motion for Summary Judgment Plaintiff next claims reversal is warranted because the trial court "made a decision on highly incomplete information" insofar as it decided the summary judgment motion before the discovery deadline and before the EEOC completed its investigation. Plaintiff, One of the documents that plaintiff filed in support of his opposition to the summary judgment motion was his own declaration, but he did not cite to his declaration in his separate statement, did not designate it to be included in the appellate record, and did not cite to it in his appellate brief. There is nothing in the record indicating that the trial court even considered it. (Compare United Community Church v. Garcin (1991) 231 Cal.App.3d 327,335 [" 'This is the Golden Rule of Summary Adjudication: ifit is not set forth in the separate statement, it does not exist' "] with Castillo v. Glenair, Inc. (2018) 23 Cal.App.5th 262,283 [trial court has discretion to consider evidence not included in the moving party's separate statement and to grant summary judgment despite an inadequate separate statement].) We therefore analyze the ruling on the motion without it. 5 however, makes the argument on appeal in a cursory manner, without reasoned argument accompanied by citations to authority. Moreover, he neglects to show he raised this issue below, such as by asking for a continuance to obtain necessary discovery. Plaintiff has thus forfeited review of this contention. (Badie v. Bank ofAmerica ( 1998) 67 Cal.App.4th 779, 784-785 (Badie) [failure to provide reasoned argument and citations to authority waives point on appeal]; In re Aaron B. (1996) 46 Cal.App.4th 843, 846 [failure to raise point in trial court precludes its consideration on appeal]; Code Civ. Proc.,§ 437c, subd. (h); Denton v. City and County ofSan Francisco (2017) 16 Cal.App.5th 779, 791.) C. Plaintiff's Motion to Compel Plaintiff argues the trial court erred in denying his motion to compel responses to his request for production of documents, set one. Specifically, he claims the court denied his "request to seek a racial and gender composition of RHl's candidate and internal employee workforce" and denied his "ability to seek electronic mail communication" from defendant, which "would have been both compelling and revealing about [defendant]' s conduct and policies." Again, plaintiff fails to adequately develop this argument. He does not identify the specific requests for production at issue in this claim; rather, his opening brief inadequately cites to the page range covering his entire request for production of documents, set one. (American Indian Model Schools v. Oakland Unified School Dist. (2014) 227 Cal.App.4th 258,284 ["block-page references present difficulties because the appellate court is unable to evaluate which facts contained on those pages support the party's position"].) He also cites no authority in support. (Badie, supra, 61 Cal.App.4th at pp. 784-785.) Even ifwe were willing to assume plaintiff is taking issue with the trial court's rulings on his request for production of documents, set one, numbers 1, 2, 8, and 11 through 16-which most closely fit the descriptions of the requests for production that plaintiff discusses in his appellate brief.-plaintiff fails to show the trial court abused its 6 .. discretion. 2 (Costco Wholesale Corp. v. Superior Court (2009) 47 Cal.4th 725, 733 [review of a discovery order is for abuse of discretion].) A party moving to compel further responses to a production demand must show good cause justifying the discovery sought. (Code Civ. Proc., § 2031.310, subd. (b)(1 ).) "[T]hat burden is met ... by a fact- specific showing of relevance." (G/enfed Dev. Corp. v. Superior Court ( 1997) 53 Cal.App.4th 1113, 1117.) Here, each of the foregoing requests was patently broad and plaintiff fails to demonstrate that he showed good cause below by a fact-specific showing of relevance. It is unclear from the record what plaintiffs arguments were below as no record of the oral proceedings concerning the motion to compel are included in the appellate record. Further, plaintiffs declaration in support of his motion to compel contained no allegations about why he was seeking these records. In light of these deficiencies, we cannot conclude the trial abused its discretion. Additionally, plaintiff fails to present a 2 Request numbers 1 and 2 sought all emails sent to and from Ingalls's computer, and to and from Pacheco's computer, since their employment with defendant dating back to 2012 and 2005, respectively. The trial court denied the motion to compel regarding these requests, sustaining defendant's objections that the requests were overbroad and insufficiently specific, and that they violated third party privacy rights. Request number 8 sought all documents "pertaining to an ethnic breakdown of candidates sent on job assignments by [defendant] to local employers classified by race, age, starting pay, and ending pay by ethnicity of each candidate." Request numbers 11 through 14 sought records about the total number of African-Americans and Latinos who received jobs through defendant's San Francisco office, and the number who were assigned to jobs by Ingalls since April 2012. Request number 15 sought records about the total number of African-Americans who were over 40 years old who received jobs through defendant's San Francisco office, and request number 16 sought the names of African-American candidates who receive assignments through defendant. The trial court granted the motion to compel regarding request numbers 8, and 11 through 15, in part, limiting the discoverable documents to those within four years preceding the filing of the complaint and to the San Francisco office. The trial court denied the motion to compel regarding request number 16, sustaining defendant's objections that the requests were overbroad and insufficiently specific, and that they violated third party privacy rights. 7 developed argument regarding prejudice. (Code Civ. Proc.,§ 475; Paterno v. State of California (1999) 74 Cal.App.4th 68, 105-106 (Paterno).) We thus reject this claim. D. Plaintifrs Request for Leave to Amend In the body of his opposition to the motion for summary judgment, plaintiff requested leave to amend to correct any deficiencies in the complaint. The trial court, however, denied the request on the grounds that plaintiff failed to explain what his proposed amendments were or how they would remedy the deficiencies that led to its granting of the summary judgment motion. Plaintiff now suggests this was error. Because this argument is undeveloped, unaccompanied by citations to the record, and unaccompanied by authority, it is not properly raised on appeal and is subject to forfeiture. (Badie, supra, 61 Cal.App.4th at pp. 784-785; Kim v. Sumitomo Bank (1993) 17 Cal.App.4th 974, 979; City of Oakland v. Public Employees' Retirement System (2002) 95 Cal.App.4th 29, 51.) Even ifwe were to consider it properly presented, we would find no abuse of discretion. (Board of Trustees v. Superior Court (2007) 149 Cal.App.4th 1154, 1162-1163.) Courts have the power to allow amendments to pleadings at any time before or after commencement of trial "in the furtherance of justice." (Code Civ. Proc.,§ 576.) But here we decline to find an abuse of discretion because plaintiff neglected to explain the contents and timeliness of his proposed amendments to the trial court (and to us), and failed to address how they would have furthered justice. (Willemsen v. Mitrosilis (2014) 230 Cal.App.4th 622,634; Eng v. Brown (2018) 21 Cal.App.5th 675, 707.) Moreover, plaintiffs failure to show prejudice from the trial court's ruling compels rejection of his claim. (Code Civ. Proc.,§ 475; Paterno, supra, 74 Cal.App.4th at pp. 105-106.) DISPOSITION The judgment is affirmed. Defendant shall recover its costs on appeal. (Cal. Rules of Court, rule 8.278(a)(l), (2).) 8 .. Fujisaki, J. WECONCUR: Siggins, P. J. Petrou, J. A151655 9 EXHIBITB COURT OF APPEAL, FIRST APPELLATE DISTRICT 350 MCALLISTER STREET SAN FRANCISCO, CA 94102 DIVISION 3 Bonnie Allycee Glatzer Nixon Peabody I Embarcadero Center Suite 3200 San Francisco, CA 94111 BRIAN F. ROGERS, Plaintiff and Appellant, v. ROBERT HALF INTERNATIONAL, INC., Defendant and Respondent. Al51655 San Francisco County Super. Ct. No. CGC 16551854 * * REMITTITUR * * I, Charles D. Johnson, CJerk of the Court of Appeal of the State of California for the First Appellate District, do hereby certify that the decision entered in the above-entitled cause on May 29, 2019 has now become final. _ Appellant ~Respondent to recover costs _ Each party to bear own costs _ Costs are not awarded in this proceeding _ See decision for costs detennination Witness my hand and the Seal of the Court affixed at my office this JUL 3 0 2019 Charles D. Johnson Clerk of the Court x. Ramos Deputy Clerk reml EXHIBITC ·, ·• APP-013 ATTORNEY OR PARlY WITHOUT ATTORNEY: STATE BAR NO.: 147804 FOR COURT USE ONLY NAME: Bonnie Glatzer FIRM NAME: NIXON PEABODY LLP STREET ADDREss:One Embarcadero Center, 32nd Floor c1TY:San Francisco STATE:CA ZIP CODE: 94111 (415) 984-8200 TELEPHONE NO.: FAX NO.:(415) 984-8300 ELECTRONICALLY E-MAIL ADDRESS: bglatzer@nixonpeabody.com FILED ATTORNEY FOR 1name1: Defendant Robert Half International Inc. Superior Court of C11/lforn/11, County of S11n Fr11nclsco SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO sTREET ADDRESS: 400 McAllister Street 09/03/2019 MAILING ADDRESS: Clerk of the Court BY: JUDITH NUNEZ c1rvANDZ1PcoDE:San Francisco, CA 94102 Deputy Clerk BRANCH NAME: Plaintiff: Brian F. Rogers Defendant: Robert Half International Inc. CASE NUMBER: MEMORANDUM OF COSTS ON APPEAL CGC -16-551854 NOTE: You must file a proof of service of this document. For this purpose, Judlclal Council proof of service fonna are available. (See www.courts.ca.govHorms.htm?fllter=POS.) An appropriate form may be completed and flied to show proof of service. Prevailing party (name): Brian F. Rogers claims from (name): Robert Half International, Inc. the following costs on appeal: TOTALS 1. Filing fees 1.$1390.00 2. Preparation of the original and copies of clerk's transcript or appendix 2. sl415.oo 3. Preparation of reporter's transcript 3.s._l- - - - 4. Printing and copying of briefs 4.sl.__ _ ___, 5. Production of additional evidence 5.$1....._ _ _ __. 6. Transmitting, filing, and serving of record, briefs, and other papers 6.s.._l- - - - 7. Premium on any surety bond on appeal 1.s1......_ _ __ 8. Other expenses reasonably necessary to secure surety bond 8.$!.____ ___. 9. Other: (specify authority): 9.$1.___ _ ___, I TOTALCOSTS: $ 805.00 I am D the party 181 counsel for the party O agent for the party who claims the costs listed above. To the best of my knowledge, the Items of cost are correct and were necessarily incurred in this case on appeal. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Date: September 3, 2019 Bonnie Glatzer (TYPE OR PRIHT NAME) Pege 1 of 1 Fann Adopted for Mandatory u.. Code of Civil P,ocedi.n, I 1034(b); Judlc:lel Council of Cellfcmlll MEMORANDUM OF COSTS ON APPEAL Cal. RulN of Coult, rule 8.272 APP-013 (Rev. January 1, 2016) www.QO&#ts.ca.gov [ A) America■ LeplNtt, Inc. 'f" wwwfqrma\Ym\flow mm POS-030 ATTORNEY OR PARlY WITHOUT ATTORNEY (Name, Stale Bet number, and addnw)· FOR COURT USE ONLY Bonnie Glatzer SBN 147804 NIXON PEABODY LLP One Embarcadero Center, 32nd Floor San Francisco, CA 94111 415) 984-8200 TELEPHONE NO,: ( bglatzer@nlxonpeabody.com E-MAIL ADDRESS tOpUonaJJ: FAX NO. cop11onll): ATTORNEYFORtNameJ.- Defendant Robert Half International Inc. SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN FRANCISCO STREET ADDRESS: 400 McAllister Street MAILING ADDRESS: c1TYANDZ1PcooE: San Francisco, CA 94102 BRANCH NAME: PETITIONER/PLAINTIFF: Brian F. Rogers RESPONDENT/DEFENDANT: .Robert Half International, Inc. CASE NUMBER: PROOF OF SERVICE BY FIRST-CLASS MAIL- CIVIL CGC -16-551854 (Do not use this Proof of Service to show service of a Summons and Complaint.) 1. I am over 18 years of age and not a party to this action. I am a resident of or employed in the county where the malling took place. 2. My residence or business address is: One Embarcadero Center, 32 nd Floor San Francisco, CA 94111 3. On (date): Sept. 3, 2019 I mailed from (city and state): San Francisco, CA the following documents (specify): Memorandum of Costs on Appeal D The documents are listed in the Attachment to Proof of Service by First-Class Mail-Civil (Documents Served) (form POS-030(0)). 4. I served the documents by enclosing them in an envelope and (check one}: a.0 depositing the sealed envelope with the United States Postal Service with the postage fully prepaid. b.181 placing the envelope for collection and mailing following our ordinary business practices. I am readily familiar with this business's practice for collecting and processing correspondence for mailing. On the same day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service in a sealed envelope with postage fully prepaid. 5. The envelope was addressed and mailed as follows: a. Name of person served: Brian F. Rogers b. Address of person served: 24661 Amador Street, Apt. 21 Hayward, CA 94544 D The name and address of each person to whom I malled the documents is listed in the Attachment to Proof of Service by First-Class Mail-Civil (Persons Served) (POS-030(P)). I declareunder penalty of perjury under the laws of the State of California that the foregoing Is true and correct. Date: September 3, 2019 Mary Yow (lYPE OR PRINT NAME OF PERSON COMPLETING THIS FORM) ► Form Approved lot 0plfon8I UH Code of CfVII Procedure, §S 1013. 1013a Judlcfal Counal of Cllldomfll PROOF OF SERVICE BY FIRST-CLASS MAIL-CIVIL -.ooutffnfo.C.40'/ POS-030 (New Janua,y 1. 2005) (Proof of Service) IAmlrlcsl I LaolllNII. Inc. www.USCOUl1Fonna.com EXHIBITD CM-110 ATTORNEY OR PARTY WITifOUT ATTORNEY (N-. Sllte S., number, Ind eddlNS): NJR COURT US/! ONI.Y Brian F. Ros:iers 24661 AmadorStreet,Apt. 21A Hayward, CA. 94544 TELEPHONE NO.: FAX NO. (Op/k)IIII): brog702@gmail.com E-MAILAODRess(Op/Jonll): ATTORNEY FOR~): SUPERIOR COURT OF CALIFORNIA, COUNTY OF 400 McAllister Street STREET ADDRESS: MAILING ADDRESS: atv AND zip cooe: San Francisco, CA 94102 BRANCH NAME: PLAINTIFF/PETITIONER: Brian F. Rogers DEFENDANT/RESPONDENT: Robert Half lntemational,lnc. CASE MANAGEMENT STATEMENT CASE NUMBER: (Check one}: [Z] UNLIMITED CASE . D LIMITED CASE CGC-16-551854 (Amount demanded (Amount demanded is $25,000 exceeds $25,000) or less) A CASE MANAGEMENT CONFERENCE Is scheduled as follows: Date: October 23, 2019 Time: 10:30am Dept: 610 Div.: Room: Address of court (if different from the address above}: [Z] Notice of Intent to Appear by Telephone, by (name): Brian Rogers INSTRUCTIONS: All applicable boxes must be checked, and the specified lnfonnatlon must be provided. 1. Party or parties (answer one}: a. [lJ This statement is submitted by party (name): Brian Rogers b. D This statement is submitted Jointly by parties (names): 2. Complaint and cro88-complalnt (to be answered by plaintiffs and cross-complainants only) a. The complaint was filed on (date}: b. D The cross-complaint, if any, was filed on (date): 3. Service (to be answered by plaintiffs and cross-complainants only) a. D All parties named in the complaint and cross-complaint have been served, have appeared, or have been dismissed. b. D The following parties named in the complaint or cross-complaint (1) D have not been served (specify names and explain why not): (2) D have been served but have not appeared and have not been dismissed (specify names): (3) D have had a default entered against them {specify names): c. D The following additional parties may be added (specify names, nature of involvement In case, and date by which they may be served): 4. Description of case a. Type of case in[ZJ complaint D cross-complaint (Describe, Including causes of action): Plaintiff alleges violations of California's Fair Employmnet & Housing Act based on race discrimination. Pa e1of5 Fonn Adapled ror Mandalllry Uae CASE MANAGEMENT STATEMENT CII. Rldel or Court. JudldalCoundldCallarna RMI 3. 720-.5.730 CM·UO(Rev. Jvty 1. 2011) www.coulfS.ce.gov CM-110 CASE NUMBER: PLAINTIFF/PETITIONER: Brian F. Rogers -DEFENDANT/RESPONDENT: Robert Half lnternaUonal,lnc.