You are on page 1of 16

1 Victor L. George, State Bar No.

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

6 Attorneys for Plaintiff,


A. GOERTZ
7

8 SUPERIOR COURT OF THE STATE OF CALIFORNIA

9 FOR THE COUNTY OF LOS ANGELES

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

2 1. Plaintiff A. GOERTZ (hereinafter referred to as “Plaintiff”), is and at all times

3 mentioned herein, was an individual and a resident of the County of Los Angeles, State of

4 California.

5 2. Plaintiff is informed and believes that Defendant PUBG SANTA MONICA,

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

10 located during all pertinent times referred to herein.

11 3. Plaintiff is informed and believes that Defendant PUBG ENTERTAINMENT,

12 INC. (hereinafter “PUBG ENTERTAINMENT”) is a business entity, form unknown, and at

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

16 during all pertinent times referred to herein.

17 4. Plaintiff is informed and believes that Defendant KRAFTON, INC.

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.

23 5. Plaintiff is informed and believes that Defendant STRIKING DISTANCE

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

6 during all pertinent times referred to herein.

7 7. Plaintiff is informed and believes that Defendant KRAFTON VENTURES,

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

12 all pertinent times referred to herein.

13 8. Plaintiff is informed and believes that Defendant KRAFTON VENTURES,

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

18 all pertinent times referred to herein.

19 9. Plaintiff is informed and believes that Defendant KRAFTON AMERICAS,

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

24 was so located during all pertinent times referred to herein.

25 10. Plaintiff is informed and believes that the Defendants PUBG, PUBG

26 ENTERTAINMENT, KRAFTON, SDS, KRAFTON FUND, KRAFTON VENTURES,

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

3 KEVIN KIMBALL (hereinafter “KIMBALL”) was at all times mentioned herein, an

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

7 promoted to “Head of Strategy and Business Development” at KRAFTON, and a resident

8 of the Contra Costa County, State of California.

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

15 of the acts hereinafter alleged.

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-

18 owners, associates, joint venturers, principals and agents and/or employers-employees of

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.

5 17. While Plaintiff was employed by Defendants, Plaintiff suffered a horrific

6 incident on December 8, 2022. At a work event/work related function, Plaintiff met

7 KIMBALL and a number of STRIKING DISTANCE managers / employees (including the

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

19 to exist by Defendants and each of them.

20 18. While Plaintiff worked for Defendants, Defendants tolerated, acquiesced,

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

4 against Plaintiff by wrongfully terminating her.

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

17 sex assault of the Plaintiff.

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

20 and continues to cause Plaintiff great injuries, losses and damages.

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

3 made by KIMBALL / Defendants created an intimidating, hostile, oppressive and offensive

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

12 February 15, 2023.

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

19 following compensation and benefits:

20 a. Annual income of $97,000.00 per year;

21 b. Bonus;

22 c. Full Medical coverage;

23 d. Sick days when needed;

24 e. Three weeks vacation per year; and

25 f. Disability insurance.

26 29. Because of Plaintiff’s great fear, emotional distress, anxieties, physical

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

10 12920, 12921, 12940, 12950, etc.

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

13 caused to suffer damages, in an amount to be determined according to proof at trial, and

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,

16 punitive damages, costs and attorneys’ fees.

17 FIRST CAUSE OF ACTION

18 STATUTORY HARASSMENT

19 (By Plaintiff Against All Defendants and Does 1 through 100)

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,

3 12940, 12950, etc.

4 35. As a result of the statutory violations, Plaintiff suffered damages, in an

5 amount to be determined according to proof at trial, but in excess of the jurisdictional

6 minimum of this Court and includes past, present and future damages, injuries, losses,

7 punitive damages, costs and attorney fees.

8 36. Defendants are employers within the meaning of California Government Code

9 § 12926(d), and § 12940(h)(3).

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

13 rights and customary privileges of employment which other employees enjoyed.

14 39. Defendants’ conduct as herein-described was so severe and pervasive as to

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.

21 40. Defendants' conduct as herein alleged violated the California Fair

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

28 prosecuting this action.

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

4 damages against Defendants in an amount according to proof at the time of trial.

5 SECOND CAUSE OF ACTION

6 DISCRIMINATION IN VIOLATION OF FEHA, CALIFORNIA GOVERNMENT

7 CODE §§12900, et seq., BASED ON: (A) GENDER.

8 (By Plaintiff Against All Defendants and DOES 1-50)

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.

11 44. At all times mentioned herein, Government Code, §§12940-12965 et seq.,

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

17 termination by Defendants on or about February 15, 2023.

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

24 Plaintiff, cannot be discriminated against based on her gender.

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

4 distress. In particular, Defendants engaged in an intentional and dishonest course of conduct

5 to create a pretext because of Plaintiff’s gender.

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

8 depressed, distressed, emotionally devastated, anxious, humiliated, saddened, nervous and

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

13 aggravation in a sum according to proof at the time of trial.

14 51. As a proximate result of Defendants’ discriminatory conduct, Plaintiff has and

15 will incur attorneys' fees and costs, which she is entitled to recover under California

16 Government Code § 12965(b).

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

20 Defendants in an amount according to proof at the time of trial.

21 THIRD CAUSE OF ACTION

22 VIOLATION OF PUBLIC POLICY

23 (By Plaintiff Against All Defendants and DOES 1-100)

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.

26 54. The above referenced actions of Defendants constitutes a wrongful

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

3 said policies or objectives which underlie each.

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

15 damages against Defendants in an amount according to proof at the time of trial.

16 FOURTH CAUSE OF ACTION

17 RETALIATION IN VIOLATION OF GOVERNMENT CODE § 12940(g),(h)

18 AND PUBLIC POLICY

19 (By Plaintiff Against All Defendants and Does 1 through 100)

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

25 abuse, harassment, discrimination and the hostile working environment at Defendants by

26 complaining of the above-stated sexual abuse / harassment / discrimination.

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

4 working environment and the discrimination she experienced.

5 62. As a proximate result of Defendants’ conduct, Plaintiff has suffered harm,

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.

9 63. As a proximate result of Defendants’s retaliatory conduct, Plaintiff has

10 incurred attorneys' fees and costs, which she is entitled to recover under California

11 Government Code § 12965(b) and California Civil Code § 52(b)(3).

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

15 damages against Defendants in an amount according to proof at the time of trial.

16 FIFTH CAUSE OF ACTION

17 INTENTIONAL INFLICTION OF EMOTIONAL DISTRESS

18 (By Plaintiff Against All Defendants and Does 1 through 100)

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.

21 66. At all times mentioned herein, Defendants engaged in outrageous conduct

22 including sexually assaulting, sexually harassing, discriminatory, retaliatory and tortious

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

2 conduct against Plaintiff.

3 68. These outrageous acts were done with the intent to cause emotional distress

4 or with reckless disregard of the probability of causing such emotional distress.

5 69. As a result, Plaintiff was caused to suffer damages, including severe

6 emotional distress and is entitled to recover damages therefor, in an amount to be determined

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

11 managing agent of Defendants, Plaintiff is accordingly entitled to an award of punitive

12 damages against defendants, and each of them, in an amount according to proof at trial.

13 SIXTH CAUSE OF ACTION

14 FALSE IMPRISONMENT

15 (By Plaintiff Against All Defendants and Does 1 through 100)

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

20 consent, which caused Plaintiff to suffer damages, in an amount to be determined according

21 to proof at trial, but in excess of the jurisdictional minimum of this Court, and includes past,

22 present and future damages, injuries, losses and costs.

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,

27 authorized, consented to and ratified Defendant KIMBALL’s egregious, sexually unwelcome

28 and wrongful conduct.

14
COMPLAINT FOR DAMAGES
1 PRAYER FOR RELIEF

2 WHEREFORE, Plaintiff A. GOERTZ requests relief against Defendants, and each

3 of them, as follows:

5 AS TO THE FIRST, SECOND, THIRD AND FOURTH CAUSES OF ACTION:

6 1. That Plaintiff be awarded general, special and compensatory damages, including

7 prejudgment interest, in an amount according to proof at trial;

8 2. That Plaintiff be awarded costs of suit and interest incurred as provided by law;

9 3. That Plaintiff be awarded statutory attorneys’ fees;

10 4. That Plaintiff be awarded punitive damages; and

11 5. That this Court award such other and further relief as the Court deems just

12 and proper.

13

14 AS TO THE FIFTH AND SIXTH CAUSES OF ACTION:

15 1. That Plaintiff be awarded general, special and compensatory damages, including

16 prejudgment interest, in an amount according to proof at trial;

17 2. That Plaintiff be awarded costs of suit and interest incurred as provided by law;

18 3. That Plaintiff be awarded punitive damages; and

19 4. That this Court award such other and further relief as the Court deems just and

20 proper.

21

22 Dated: December 7, 2023 LAW OFFICES OF VICTOR L. GEORGE

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.

5 Dated: December 7, 2023 LAW OFFICES OF VICTOR L. GEORGE

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

You might also like