Austin Lopez v. Amazon.com Services LLC

CourtDistrict Court, C.D. California
DecidedAugust 19, 2024
Docket5:24-cv-01214
StatusUnknown

This text of Austin Lopez v. Amazon.com Services LLC (Austin Lopez v. Amazon.com Services LLC) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Austin Lopez v. Amazon.com Services LLC, (C.D. Cal. 2024).

Opinion

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES—GENERAL

Case No. EDCV 24-1214-KK-SPx Date: August 19, 2024 Title:

Present: The Honorable KENLY KIYA KATO, UNITED STATES DISTRICT JUDGE

Noe Ponce Not Reported Deputy Clerk Court Reporter

Attorney(s) Present for Plaintiff(s): Attorney(s) Present for Defendant(s): None Present None Present

Proceedings: (In Chambers) Order GRANTING Plaintiff’s Motion to Remand [Dkt. 13]

I. INTRODUCTION

On May 2, 2024, plaintiff Austin Lopez (“Plaintiff”) filed a Complaint in San Bernardino County Superior Court against defendants Amazon.com Services, LLC (“Amazon”) and Donald Frazer alleging various claims related to Plaintiff’s prior employment with defendant Amazon, including wrongful termination, failure to provide meal breaks, failure to pay overtime and minimum wages, intentional infliction of emotional distress, and negligent infliction of emotional distress. ECF Docket No. (“Dkt.”) 3-1, Exhibit A. On June 10, 2024, defendant Amazon (“Defendant”) removed the instant action to federal court. Dkt. 1. On July 10, 2024, Plaintiff filed a Motion to Remand. Dkt. 13.

The Court finds this matter appropriate for resolution without oral argument. See FED. R. CIV. P. 78(b); L.R. 7-15. For the reasons set forth below, Plaintiff’s Motion to Remand is GRANTED.

///

/// II. BACKGROUND

A. RELEVANT FACTS

Plaintiff worked as a Fulfillment Associate and Process Assistant for Defendant from September 22, 2020, to his termination on May 4, 2023. Dkt. 3-1, Ex. A, Complaint, ¶¶ 10, 13, 18. Defendant Frazer was Plaintiff’s direct manager. Id. ¶ 14. Both Plaintiff and defendant Frazer are “residents” of California. Id. ¶¶ 3, 5; dkt. 1 at 3-4.

Plaintiff alleges “[o]n a near daily basis, Plaintiff was either forced to take untimely meal breaks or no meal break at all.” Compl. ¶ 11. Plaintiff “was explicitly instructed by [Defendant’s] managers, including [defendant Frazer] to clock out before his fifth hour of work and continue working through his meal break so as to make [Defendant] appear to be compliant with the Labor Code.” Id. Plaintiff “routinely complained to his managers[,] but was met with indifference[.]” Id. ¶ 12.

In October 2021, Plaintiff began receiving write-ups for meal break violations, in part because “he was unable to clock out before his fifth hour due to the excessive workload and [Defendant’s] unreasonable expectations.” Id. ¶ 13. Plaintiff “complained to his managers, including [defendant Frazer]” after receiving these write-ups. Id. ¶ 14. Plaintiff alleges defendant Frazer told Plaintiff he would “take care of it.” Id. ¶ 15.

Around April 2023, Plaintiff “was informed” by another employee that defendant Frazer “engaged in sexual conduct with his subordinates[.]” Id. ¶ 16. Plaintiff “is informed and believes that [defendant Frazer] was aware that Plaintiff knew about his inappropriate conduct based on [defendant Frazer’s] subsequent retaliatory actions.”1 Id.

On May 1, 2023, Plaintiff complained to defendant Frazer again regarding the ongoing meal break violations. Id. Plaintiff alleges defendant Frazer “agreed to escalate [Plaintiff’s] complaint to HR.” Id.

On or about May 3, 2023, HR called Plaintiff into a meeting “where [Plaintiff] was questioned about his knowledge relating to any ongoing rumors pertaining to him.”2 Id. ¶ 17.

On May 4, 2023, Plaintiff “was terminated for the pretextual and wholly retaliatory reason of making ‘false witness statements.’” Id. ¶ 18. Plaintiff was never provided the nature or content of the alleged false statements. Id.

Plaintiff alleges that “[a]s a result of Defendant’s unlawful conduct, Plaintiff suffered and continues to suffer . . . emotional distress, including (without limitation) depression, decline in health, anxiety, embarrassment, humiliation, loss of self-esteem, and mental anguish. Id. ¶ 20. Plaintiff alleges Defendant and defendant Frazer “engaged in intentional and outrageous conduct”

1 It is unclear from the Complaint what allegedly retaliatory actions defendant Frazer inflicted. 2 Plaintiff fails to allege the substance of the alleged rumors and it is unclear whether “him” refers to Plaintiff or defendant Frazer. that caused Plaintiff emotional distress. Id. ¶¶ 84, 85. Plaintiff further alleges Defendant and defendant Frazer “engaged in negligent and careless conduct” and “subjected Plaintiff to retaliation and wrongful termination,” all of which caused Plaintiff extreme emotional distress. Id. ¶¶ 88-92.

B. PROCEDURAL HISTORY

On May 2, 2024, Plaintiff filed a Complaint in San Bernardino County Superior Court raising the following causes of action:

1. Cause of Action One: Whistleblower Retaliation in violation of Section 1102.5 of the California Labor Code against Defendant; 2. Cause of Action Two: Wrongful Termination in violation of Public Policy against Defendant; 3. Cause of Action Three: Unlawful, Unfair, and Fraudulent Business Practices in violation of California’s Unfair Competition Law (“UCL”), Section 17200 of the California Business and Professions Code against Defendant; 4. Cause of Action Four: Failure to Provide Meal Breaks in violation of Sections 226.7 and 510 of the California Labor Code against Defendant; 5. Cause of Action Five: Failure to Pay Overtime Compensation in violations of Sections 510 and 1194 against Defendant; 6. Cause of Action Six: Failure to Pay Minimum Wages in violation of Sections 1194, 1194.2, and 1197 against Defendant; 7. Cause of Action Seven: Failure to Provide Accurate Wage Statements in violation of Section 206 of the California Labor Code against Defendant; 8. Cause of Action Eight: Failure to Pay Waiting Time Penalties in violation of Sections 201-203 of the California Labor Code against Defendant; 9. Cause of Action Nine: Intentional Infliction of Emotional Distress (“IIED”) against Defendant and defendant Frazer; and 10. Cause of Action Ten: Negligent Infliction of Emotional Distress (“NIED”) against Defendant and defendant Frazer.

Dkt. 3-1, Ex. A, Complaint.

On June 10, 2024, Defendant filed a Notice of Removal under 28 U.S.C. § 1441(b)(2)(B) based on diversity jurisdiction, pursuant to 28 U.S.C. § 1332(a) and 28 U.S.C. § 1441(b). Dkt. 1. Defendant argues diversity citizenship exists because (1) Plaintiff and Defendant are citizens of different states; (2) the amount in controversy exceeds $75,000; and (3) defendant Frazer is improperly and fraudulent joined, and thus, he must be disregarded for removal purposes. Id. at 3.

On July 10, 2024, Plaintiff filed a Motion to Remand arguing defendant Frazer was properly joined because the two causes of action raised against defendant Frazer – Cause of Action Nine, IIED, and Cause of Action Ten, NIED – are sufficiently alleged. Dkt. 13. Plaintiff further argues neither claim is barred by the Workers’ Compensation Exclusivity Rule. Id.

On July 18, 2024, Defendant filed an Opposition arguing Plaintiff’s claims for IIED and NIED against defendant Frazer cannot state a claim because defendant Frazer is protected by the management privilege, and the claims are barred by the Workers’ Compensation Exclusivity Rule. Dkt. 17. On July 25, 2024, Plaintiff filed a Reply. Dkt. 19. This matter, thus, stands submitted.

III. LEGAL STANDARD

Under 28 U.S.C. § 1441

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Bell v. Hood
327 U.S. 678 (Supreme Court, 1946)
Caterpillar Inc. v. Lewis
519 U.S. 61 (Supreme Court, 1996)
Martin v. Franklin Capital Corp.
546 U.S. 132 (Supreme Court, 2005)
Luther v. Countrywide Home Loans Servicing LP
533 F.3d 1031 (Ninth Circuit, 2008)
Hunter v. Philip Morris USA
582 F.3d 1039 (Ninth Circuit, 2009)
Hamilton Materials, Inc. v. Dow Chemical Corp.
494 F.3d 1203 (Ninth Circuit, 2007)
Padilla v. AT & T CORP.
697 F. Supp. 2d 1156 (C.D. California, 2009)
CHARLES J. VACANTI v. State Comp. Ins. Fund
14 P.3d 234 (California Supreme Court, 2001)
Hughes v. Pair
209 P.3d 963 (California Supreme Court, 2009)
Yau v. Santa Margarita Ford
229 Cal. App. 4th 144 (California Court of Appeal, 2014)
Elsa Chavez v. Jpmorgan Chase Bank
888 F.3d 413 (Ninth Circuit, 2018)
Grancare v. Ruth Thrower
889 F.3d 543 (Ninth Circuit, 2018)
Miklosy v. Regents of the University of California
188 P.3d 629 (California Supreme Court, 2008)
Light v. Cal. Dep't of Parks & Recreation
221 Cal. Rptr. 3d 668 (California Court of Appeals, 5th District, 2017)
Morris v. Princess Cruises, Inc.
236 F.3d 1061 (Ninth Circuit, 2001)
Onelum v. Best Buy Stores L.P.
948 F. Supp. 2d 1048 (C.D. California, 2013)
Moore v. Permanente Medical Group, Inc.
981 F.2d 443 (Ninth Circuit, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
Austin Lopez v. Amazon.com Services LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/austin-lopez-v-amazoncom-services-llc-cacd-2024.