Professional Documents
Culture Documents
110504
Meylin P. Alfaro, State Bar No. 315177
2 LAW OFFICES OF VICTOR L. GEORGE
22760 Hawthorne Blvd., Suite 200
3 Torrance, California 90505
Telephone: (310) 698-0990
4 Facsimile: (310) 698-0995
E-Mail: vgeorge@vgeorgelaw.com
5 malfaro@vgeorgelaw.com
10
A. GOERTZ, an individual, CASE NO.
11
Plaintiff,
12 COMPLAINT FOR DAMAGES
v.
13
1. HARASSMENT (SEX);
14 PUBG SANTA MONICA, INC., a business 2. DISCRIMINATION IN VIOLATION
entity, form unknown; OF FEHA, CALIFORNIA
15 PUBG ENTERTAINMENT, INC., a GOVERNMENT CODE §§12900,
business entity, form unknown; et seq.:
16 KRAFTON, INC., a business entity, form A. GENDER
unknown; 3. VIOLATION OF PUBLIC POLICY;
17 STRIKING DISTANCE STUDIOS, INC., a 4. RETALIATION;
California corporation; 5. INTENTIONAL INFLICTION OF
18 KRAFTON VENTURES FUND, L.P., a EMOTIONAL DISTRESS;
business entity, form unknown; 6. FALSE IMPRISONMENT.
19 KRAFTON VENTURES, INC., a business
entity, form unknown;
20 KRAFTON VENTURES, L.L.C., a
business entity, form unknown;
21 KRAFTON AMERICAS, INC., a business DEMAND FOR JURY TRIAL
entity, form unknown;
22 KEVIN KIMBALL, an individual; and
DOES 1 through 100, inclusive,
23
Defendants.
24
25
26
27 Plaintiff A. GOERTZ, hereby complains and alleges against Defendants, and each
28 of them, as follows:
1
COMPLAINT FOR DAMAGES
1 PRELIMINARY FACTUAL INFORMATION
3 mentioned herein, was an individual and a resident of the County of Los Angeles, State of
4 California.
6 INC. (hereinafter “PUBG”) is a business entity, form unknown, and at all times mentioned
7 herein, was and is authorized to do business in Los Angeles County, in the State of
8 California. Its principal place of business is located at 1601 Cloverfield Blvd., Suite 5000N,
9 Santa Monica, California 90404 in Los Angeles County, State of California, and was so
13 all times mentioned herein, was and is authorized to do business in the State of California.
14 Its principal place of business is located at 6111 Bollinger Canyon Road, Suite 150, San
15 Ramon, California 94583 in Contra Costa County, State of California, and was so located
18 (hereinafter “KRAFTON”) is a business entity, form unknown, and at all times mentioned
19 herein, was and is authorized to do business in the State of California. Its principal place of
20 business is located at 1601 Cloverfield Blvd., Suite 5000N, Santa Monica, California 90404
21 in Los Angeles County, State of California, and was so located during all pertinent times
22 referred to herein.
24 STUDIOS, INC. (hereinafter “SDS”) is a California corporation with its principal place of
25 business located at 6111 Bollinger Canyon Road, Suite 150, San Ramon, California 94583
26 in the Contra Costa County, State of California, and was so located during all pertinent times
27 referred to herein.
28
2
COMPLAINT FOR DAMAGES
1 6. Plaintiff is informed and believes that Defendant KRAFTON VENTURES
2 FUND, L.P. (hereinafter “KRAFTON FUND”) is a business entity, form unknown, and at
3 all times mentioned herein, was and is authorized to do business in the State of California.
4 Its principal place of business is located at 6111 Bollinger Canyon Road, Suite 150, San
5 Ramon, California 94583 in the Contra Costa County, State of California, and was so located
8 INC. (hereinafter “KRAFTON VENTURES”) is a business entity, form unknown, and at all
9 times mentioned herein, was and is authorized to do business in the State of California. Its
10 principal place of business is located at 6111 Bollinger Canyon Road, Suite 150, San Ramon,
11 California 94583 in the Contra Costa County, State of California, and was so located during
14 L.L.C. (hereinafter “KRAFTON LLC”) is a business entity, form unknown, and at all times
15 mentioned herein, was and is authorized to do business in the State of California. Its
16 principal place of business is located at 6111 Bollinger Canyon Road, Suite 150, San Ramon,
17 California 94583 in the Contra Costa County, State of California, and was so located during
20 INC. (hereinafter “KRAFTON AMERICAS”) is a business entity, form unknown, and at all
21 times mentioned herein, was and is authorized to do business in Los Angeles County, in the
22 State of California. Its principal place of business is located at 1601 Cloverfield Blvd., Suite
23 5000N, Santa Monica, California 90404 in the Los Angeles County, State of California, and
25 10. Plaintiff is informed and believes that the Defendants PUBG, PUBG
27 KRAFTON LLC and KRAFTON AMERICAS are all an alter ego of one another
28 (collectively referred to herein as “Defendants”) and are all authorized to do business in the
3
COMPLAINT FOR DAMAGES
1 State of California.
2 11. Plaintiff is informed and believes and thereupon alleges that Defendant
4 individual working in the Contra Costa County, in the State of California, and was so located
5 during all pertinent times referred to herein. KIMBALL was, at all times relevant herein an
6 executive / upper management and the “Vice President of Marketing” that had just been
9 12. Defendants, DOES 1 through 100, inclusive, are sued herein under fictitious
10 names, their true names and capacities, whether individual, corporate, associate, or
11 otherwise, being presently unknown to Plaintiff. Plaintiff will seek relief from this court to
12 amend this complaint to designate the true names and capacities of defendants DOES 1
13 through 100, inclusive, when same have been ascertained. The defendants designated as
14 DOES 1 through 100, inclusive, and each of them, are or were otherwise responsible for all
16 13. Plaintiff is informed and believes and thereupon alleges that Defendants, and
17 each of them, are now and, at all times herein mentioned were alter egos, partners, co-
19 each other and acted within the scope of such alter ego, partnership, association, joint
20 venture, agency, and/or employment in performing the acts and omissions alleged in this
21 complaint.
22 14. At all times herein, Defendants, and each of them were the principals and
23 agents, and employers and employees of each other, and were acting within the scope of their
24 agency and employment and by and through their officers, managers, supervisors, agents and
25 employees, and with each defendants’ authorization, permission, consent and ratification.
26 15. At all times, the actions by Defendants, and each of them, were done under
27 the authorization, consent, instruction and approval, express or implied, of each of the other
28 and were duly ratified by defendants, and each of them, and imputed to each of them.
4
COMPLAINT FOR DAMAGES
1 16. Plaintiff A. GOERTZ, was a thirty-one (31) year old female working in the
2 Publishing Department of KRAFTON, from whom she was paid. Plaintiff was hired as a full
3 time employee in 2021. Plaintiff was always an outstanding employee, received excellent
4 evaluations and was paid $97,000.00 annually, with bonuses, full benefits, etc.
8 executive Blake Hennon who would soon fire the Plaintiff ) as well as her boss Andrew
9 Lobel at the Yard House Bar / Restaurant after the Video Game Awards, which Plaintiff’s
10 entire department (and many other people in the Defendant corporate entities) attended as
11 well. The drinking / party began at Yard House Bar and moved to a subsequent main event
12 “STRIKING DISTANCE” party where KIMBALL violated Plaintiff’s individual rights and
13 violated her rights guaranteed by public policy, based on her gender. Plaintiff suffered
14 egregious sex harassment and sexual assault from Defendant KIMBALL. Plaintiff
15 complained of such sex assault, sex abuse, sex harassment to Defendants. Plaintiff
16 complained of such tortious, hostile and offensive conduct and conditions by her employer
17 KIMBALL, a corporate leader / executive who was just promoted new “Head of Business
18 and Strategy” at KRAFTON, which horrific abuse was also created, caused and/or allowed
21 encouraged, failed to protect, failed to investigate and allowed to exist, a hostile, oppressive,
22 dangerous and violent work environment for Plaintiff as created by Defendants’ executive
23 KIMBALL, a 55 year-old married man and an executive with Defendants who subjected the
24 31 year-old Plaintiff to sex assault, sex harassment, including, physical / sexual abuse, sexual
25 advances, physical touching, forced sex assault in a bathroom stall during the alcohol fueled
26 party sponsored by KRAFTON and all Defendants. Plaintiff rejected KIMBALL’s sexual
27 advances but as he provided her more and more alcohol, he finally forced himself on the
28 helpless Plaintiff until she was crying and finally escaped KIMBALL from the bathroom
5
COMPLAINT FOR DAMAGES
1 stall.
2 19. Plaintiff continued to suffer daily from this abuse as Defendants ignored
3 Plaintiff, simply firing her two (2) months later on February 15, 2023. Defendants retaliated
5 20. Defendants and each of them, including many managerial employees of all
6 Defendants, were in a position far superior to the low level worker Plaintiff and were aware
7 of the dominance, power abuse, power dynamic, harassment and/or retaliation of Plaintiff.
8 Defendants condoned such abuse, allowed it to exist, did not investigate the complaints /
9 allegations of Plaintiff of the oppressive situation, ignored Plaintiff, did not follow up with
10 Plaintiff, instead turning a blind eye (and ear) to Plaintiff, simply firing her just two (2)
11 months later.
12 21. Defendants, its officers, directors, managing agents, and each of them, were
13 aware of and had notice of this perverse, unwelcome, abusive, discriminatory, unequal and
14 harassing conduct suffered by Plaintiff in her work environment. These Defendants had the
15 right, duty, ability and power to protect Plaintiff (and all females) from such sex harassment,
16 sexual assault and alcohol fueled debauchery yet nothing was done to address KIMBALL’s
18 22. Having to work for and under Defendants, and with Defendants’ supervisors,
19 officers, directors, owners and managers failing to address/remedy the situation, has caused
21 23. Plaintiff pursued her administrative remedies by filing claims with the
22 California Department of Fair Employment and Housing (DFEH) for statutory violations
23 including those for sex harassment, gender discrimination, retaliation for reporting such
24 behavior and wrongful termination, and was granted a “right to sue” prior to the filing of this
25 complaint.
26 24. Defendants herein interfered by sexual intimidation and coercion with the
27 exercise and enjoyment by Plaintiff of rights secured by the constitution and laws of
28 California, and as a result, Plaintiff was caused to suffer past, present and future injuries,
6
COMPLAINT FOR DAMAGES
1 damages and losses, and simply fired two (2) months after the assault.
2 25. The unwelcome physical, mental, verbal and sexual abuse and illegal conduct
4 environment / situation for Plaintiff, all to her past, present and future damages, injuries and
5 losses.
6 26. The tortuous, degrading and unwelcome acts of sexual violence, threats,
7 behavior and abuse that went unchecked, caused and causes Plaintiff continuing great fear,
8 disgrace, constant concern, embarrassment, job loss, always looking over her shoulder,
9 anxiety, paranoia and severe emotional distress which devastatingly and substantially
10 intruded into and violated Plaintiff’s privacy, causing her significant damage and loss,
11 leaving her without income and unemployed from full time work since suddenly fired on
13 27. Defendants had a duty to timely and thoroughly investigate Plaintiff’s claims
14 of sexual harassment / abuse / assault / discrimination and report to Plaintiff regarding the
15 results of such investigation and remedy the situation; yet Defendants failed to fulfill any of
16 these legal obligations, simply choosing to discard Plaintiff by firing her (and refusing to pay
17 her).
18 28. When fired by Defendants, Plaintiff was receiving (but not limited to) the
21 b. Bonus;
25 f. Disability insurance.
27 symptoms, feelings of powerlessness and helplessness stemming from the physical and
28 mental abuse, as well as lack of protection, discrimination, harassment, hostile work place,
7
COMPLAINT FOR DAMAGES
1 stalking, unwelcome, and tortuous conduct and conditions presented to her within her job
2 and job duties in the work place, Plaintiff has, is and will be caused to suffer past, present
3 and future damages and losses. Plaintiff has been unable to find full time employment as her
4 confidence, spirit, trust, interview skills with prospective new employers, etc., are crushed.
5 She experiences great discomfort thinking of working for a new male stranger.
6 30. The conduct of defendants and the conditions allowed to exist while Plaintiff
7 worked were violative of public policy and laws of the State of California including, but not
8 limited to: the Constitution of the State of California, including Article I section 8;
9 California Government Code Sections 12900, et seq., including, but not limited to sections
11 31. As a result of the conduct of defendants and the conditions allowed to exist
12 by Defendants while Plaintiff worked for them, Plaintiff was, is and will continue to be
14 which includes but is not limited to, past, present and future injuries both mental and
15 physical, damages, severe emotional distress and losses, economic and special damages,
18 STATUTORY HARASSMENT
20 32. Plaintiff repeats and realleges the allegations set forth in Paragraphs 1 through
21 31 and incorporates the same by reference as though fully set forth herein.
22 33. Plaintiff pursued her administrative remedies by filing claims with the
23 California Department of Fair Employment and Housing against all defendants herein, within
24 one year of the continuing discrimination and the California Department of Fair Employment
25 and Housing closed its file and granted the right to sue prior to the filing of this lawsuit.
26 34. At all times set forth herein, and specifically including 2022 and continuing
27 thereafter to the horrific sexual abuse / assault event of December 8, 2022, Defendant’s
28 actions were violative of public policy and laws of the State of California including, but not
8
COMPLAINT FOR DAMAGES
1 limited to: the Constitution of the State of California, including Article I section 8; California
2 Government Code Sections 12900, et seq., including, but not limited to §§ 12920, 12921,
6 minimum of this Court and includes past, present and future damages, injuries, losses,
8 36. Defendants are employers within the meaning of California Government Code
10 37. Plaintiff was exceptionally qualified for the position, having at all times
11 performed the duties of the position with a high degree of competency and excellence.
12 38. The Plaintiff was subjected to harassment and abuse as well as being denied
15 alter the terms and conditions of Plaintiff's employment. Although Plaintiff protested the
16 acts, complained and informed Defendants that the above-described actions were sexual,
17 degrading, horrific, egregious, unwelcome, begged for protection and demanded the situation
18 be remedied to stop this type of conduct, Defendants failed to correct the problem, ignoring
19 Plaintiff until finally choosing to simply dispose of Plaintiff, by firing her on February 15,
20 2023.
22 Employment and Housing Act ("FEHA"), California Government Code, including but not
23 limited to: Section 12940(a),(f),(I), in that it constituted unlawful harassment, and failure
24 to prevent harassment.
25 41. As a result of the statutory discriminatory treatment and violations, set forth
26 herein by Plaintiff, Plaintiff suffered injuries, damages, economic losses and emotional
27 distress, past, present and future and has already and will incur attorneys fees and costs in
9
COMPLAINT FOR DAMAGES
1 42. Because the acts taken toward Plaintiff were carried out by managerial
2 employees and partners of Defendants acting in a deliberate, cold, callous and intentional
3 manner in order to injure and damage Plaintiff, Plaintiff requests the assessment of punitive
9 43. Plaintiff repeats and realleges the allegations set forth in Paragraphs 1 through
10 42 and incorporates the same by reference as though fully set forth herein.
12 were in full force and effect and were binding upon Defendants. Said sections specifically
13 required Defendants to refrain from discriminating against any employee on the basis of
14 gender.
15 45. Plaintiff is informed, believes and thereupon alleges that her gender was a
16 substantial motivating factor contributing to the events of December 8, 2023, and Plaintiff’s
18 46. To the extent that Plaintiff's gender was a substantial motivating factor
19 contributing to her sexual assault and Plaintiff’s termination by Defendants, said acts by
20 Defendants constitutes employment discrimination under the laws of the State of California,
21 of which gender is a "protected class." Such discriminatory actions were each substantial
22 factors in causing damages and injuries to Plaintiff as set forth in previous paragraphs.
23 47. Under FEHA, California Government Code §§ 12900, et seq., a person like
25 48. Plaintiff is informed and believes and thereon alleges, that at all times herein
26 mentioned, each of the Defendants were the agents and employees of each of the remaining
27 Defendants, and were in part acting within the course and scope of their employment.
28
10
COMPLAINT FOR DAMAGES
1 49. The conduct set forth herein above was extreme and outrageous and an abuse
2 of the authority of Defendants, and each of them. Said conduct was intended to cause severe
3 emotional distress and was done in conscious disregard of the probability of causing such
6 50. As a direct result of the aforesaid acts of Defendants, Plaintiff lost, and will
7 continue to lose, income and benefits, in an amount to be proven at trial. Plaintiff has become
9 embarrassed. This wrongful termination is a substantial factor in causing damage and injury
10 to Plaintiff as set forth above. As a direct result of the aforesaid acts of Defendants, Plaintiff
11 has become mentally upset and has suffered, and will continue to suffer, mental and/or
12 emotional distress. Thereby, Plaintiff claims general damages for mental distress and
15 will incur attorneys' fees and costs, which she is entitled to recover under California
17 52. Because the acts taken toward Plaintiff were carried out by managerial
18 employees of Defendants acting in a deliberate, cold, callous and intentional manner in order
19 to injure and damage Plaintiff, Plaintiff requests the assessment of punitive damages against
24 53. Plaintiff repeats and realleges the allegations set forth in Paragraphs 1 through
25 52 and incorporates the same by reference as though fully set forth herein.
27 termination of Plaintiff in violation of the public policy of the State of California as reflected
28 in its laws and policies. Said laws include, but are not limited to, Article I, Section 8 of the
11
COMPLAINT FOR DAMAGES
1 Constitution, as well as Government Code §12900, et seq. Defendants were obligated to
2 refrain from discharging Plaintiff, or any employee, for reasons which violate or circumvent
4 55. As a direct result of the aforesaid acts of Defendants, Plaintiff lost, and will
5 continue to lose, income and benefits, in an amount to be proven at trial. This wrongful
6 termination is a substantial factor in causing damage and injury to Plaintiff as set forth above.
7 56. As a direct result of the aforesaid acts of Defendants, Plaintiff has become
8 mentally upset, distressed and aggravated and has suffered, and will continue to suffer,
9 humiliation, embarrassment and mental and/or emotional distress. Thereby, Plaintiff claims
10 general damages for mental distress and aggravation in a sum according to proof at the time
11 of trial.
12 57. Because the acts taken toward Plaintiff were carried out by managerial
13 employees and partners of Defendant acting in a deliberate, cold, callous and intentional
14 manner in order to injure and damage Plaintiff, Plaintiff requests the assessment of punitive
20 58. Plaintiff repeats and realleges the allegations set forth in Paragraphs 1 through
21 57 and incorporates the same by reference as though fully set forth herein.
22 59. Plaintiff is informed and believes and thereon alleges that Defendants
23 retaliated against Plaintiff by failing to protect Plaintiff, instead discriminating against her
24 after she finally rejected Defendant KIMBALL and complained to Defendants regarding the
27 60. It is Plaintiff's legal right to reject sexual abuse and complain to her
28 supervisors about the hostile working environment and gender discrimination created by
12
COMPLAINT FOR DAMAGES
1 Defendants against Plaintiff without her being retaliated against by her employer.
2 61. In doing the acts set forth above, Defendants retaliated against Plaintiff after
3 she complained to Defendants’ management about both sexual assault and the hostile
6 including lost earnings and other employment benefits, humiliation, embarrassment, loss of
7 self esteem / self confidence, and mental anguish, all to Plaintiff’s damage in a sum to be
8 ascertained at trial.
10 incurred attorneys' fees and costs, which she is entitled to recover under California
12 64. Because the acts taken toward Plaintiff were carried out by managerial
13 employees and partners of Defendants acting in a deliberate, cold, callous and intentional
14 manner in order to injure and damage Plaintiff, Plaintiff requests the assessment of punitive
19 65. Plaintiff repeats and realleges the allegations set forth in Paragraphs 1 through
20 64 and incorporates the same by reference as though fully set forth herein.
23 conduct against Plaintiff. These outrageous acts were done with the intent to cause severe
24 emotional distress and/or with reckless disregard of the probability of causing such severe
25 emotional distress.
26 67. Each individual Defendant set forth in this cause of action acted with the
27 consent, notice, authorization and ratification of Defendants and each officer, director or
28 managing agent of Defendants engaged in and failed to prevent the outrageous conduct
13
COMPLAINT FOR DAMAGES
1 including, sexually assaulting, sexually harassing, discriminatory, retaliatory and tortuous
3 68. These outrageous acts were done with the intent to cause emotional distress
7 according to proof at trial, but in excess of the jurisdictional minimum of this Court.
8 70. As the conduct of defendants, and each of them, was done wilfully, recklessly,
9 oppressively and in conscious disregard of the rights and safety of Plaintiff and with the
10 authorization, notice and ratification of defendants, including each officer, director and
12 damages against defendants, and each of them, in an amount according to proof at trial.
14 FALSE IMPRISONMENT
16 71. Plaintiff repeats and realleges the allegations set forth in Paragraphs 1 through
17 70 and incorporates the same by reference as though fully set forth herein.
18 72. During the time that Plaintiff did work for Defendants, Defendant KIMBALL
19 intentionally and unlawfully held, restrained, assaulted and detained Plaintiff, without her
21 to proof at trial, but in excess of the jurisdictional minimum of this Court, and includes past,
23 73. Each Defendant named in this cause of action, was the employer or supervisor
24 of Plaintiff and had notice of and had the right and the duty to prevent and stop these actions
25 of intentional, offensive and unwelcome contact, sexual assault of Plaintiff, that was not
26 consented to and with conscious disregard for the safety of Plaintiff and accordingly,
14
COMPLAINT FOR DAMAGES
1 PRAYER FOR RELIEF
3 of them, as follows:
8 2. That Plaintiff be awarded costs of suit and interest incurred as provided by law;
11 5. That this Court award such other and further relief as the Court deems just
12 and proper.
13
17 2. That Plaintiff be awarded costs of suit and interest incurred as provided by law;
19 4. That this Court award such other and further relief as the Court deems just and
20 proper.
21
23
24 By:
VICTOR L. GEORGE
25 MEYLIN P. ALFARO
Attorneys for Plaintiff
26 A. GOERTZ
27
28
15
COMPLAINT FOR DAMAGES
1 DEMAND FOR JURY TRIAL
2 Plaintiff A. GOERTZ hereby demands trial by jury in this action now before the
3 Court.
7 By:
VICTOR L. GEORGE
8 MEYLIN P. ALFARO
Attorneys for Plaintiff
9 A. GOERTZ
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
16
COMPLAINT FOR DAMAGES