Belman v. Los Bagres Corp. CA2/2

CourtCalifornia Court of Appeal
DecidedMarch 10, 2026
DocketB332423
StatusUnpublished

This text of Belman v. Los Bagres Corp. CA2/2 (Belman v. Los Bagres Corp. CA2/2) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Belman v. Los Bagres Corp. CA2/2, (Cal. Ct. App. 2026).

Opinion

Filed 3/10/26 Belman v. Los Bagres Corp. CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION TWO

LORENA BELMAN, B332423 (Los Angeles County Plaintiff and Respondent, Super. Ct. No. VC065875)

v.

LOS BAGRES CORPORATION et al.,

Defendants and Appellants.

APPEAL from a judgment of the Superior Court of Los Angeles County, Brian F. Gasdia, Judge. Affirmed.

Payne & Fears and Clifford L. White for Defendants and Appellants.

Law Offices of Timothy J. Donahue and Timothy J. Donahue for Plaintiff and Respondent. Defendants and appellants Los Bagres Corporation (Los Bagres) and Juan Erasmo Garcia (collectively, appellants) appeal from the judgment entered on a jury verdict finding them liable for wrongful termination of plaintiff and respondent Lorena Belman (respondent). Appellants contend the judgment is void due to defects in the special verdict form, jury instructions and because of respondent’s failure to exhaust her administrative remedies. We conclude appellants fail to establish reversible error and affirm the judgment.1

BACKGROUND Respondent’s employment and lawsuits Respondent was employed from approximately 2006 to 2016 as a waitress for Los Bagres, who operated a restaurant/bar/nightclub in Pico Rivera, California, called A Mi Hacienda. Juan Erasmo Garcia, Los Bagres’s chief executive officer, was in charge of supervising and managing A Mi Hacienda. Garcia’s duties included supervising respondent’s work. On April 6, 2016, respondent left her employment with Los Bagres, claiming she was assaulted and sexually harassed. Juan Erasmo Garcia averred he was in a consensual intimate relationship with respondent, initiated by respondent in 2014. Respondent claimed Juan Erasmo Garcia engaged in unwanted touching, sexual comments, and sexually explicit text messages. Respondent acknowledged having sexual relations with Juan

1 However, we deny respondent’s motion for sanctions for frivolous appeal because it has not been shown that this appeal is substantively baseless or brought solely to cause delay. (Cal. Rules of Court, rule 8.276(a).)

2 Erasmo Garcia beginning in 2011 due to his threats of withholding her pay and terminating her employment. In October 2016, respondent brought a lawsuit against appellants, asserting wrongful termination and wage-and-hour claims. Respondent’s causes of action for wrongful termination included a Tameny2 claim under California common law and a claim under the Fair Employment and Housing Act (FEHA). Respondent alleged her coworkers—Gizzelle Cabrera, Mariela Garcia, and Jesus Erasmo Garcia—attacked her at A Mi Hacienda on April 6, 2016.3 Respondent also alleged she was forced against her will to have sexual relations with Juan Erasmo Garcia. Respondent averred her employment was wrongfully terminated due to these incidents. In December 2016, respondent filed an amendment to complaint naming Los Bagres as a Doe defendant.4 Respondent’s complaint attached the Department of Fair Employment and Housing’s (DFEH) notice of filing of

2 Tameny v. Atlantic Richfield Co. (1980) 27 Cal.3d 167, 177– 178 (Tameny) (holding at-will employees may recover tort damages from their employers for being discharged in contravention of fundamental public policy). 3 Cabrera, Mariela Garcia, and Jesus Erasmo Garcia are not parties to this appeal. 4 Respondent also filed an “amended cross/cross-complaint” in October 2017 and a “second amended cross/cross[-]complaint” in November 2017. These cross-complaints contained substantially the same allegations as the underlying pleadings, but they included additional causes of action for violation of Labor Code section 2802, negligence per se (Lab. Code, § 3602), and unfair business practices (Bus. & Prof. Code, § 17200). These cross-claims were neither submitted to nor decided by the jury.

3 discrimination complaint and right-to-sue letter.5 Los Bagres was not named as a respondent in the notice to the DFEH, which only named Garcia and Gallarzo Property Holdings, LLC, Juan Erasmo Garcia, and two other individuals.6 In February 2018, respondent brought a second lawsuit in the Los Angeles County Superior Court (VC066907) against Juan Erasmo Garcia, Cabrera, Mariela Garcia, and Jesus Erasmo Garcia. This second action was based on the same underlying allegations in the first lawsuit but included a variety of other tort claims. In March 2019, this lawsuit was consolidated with the first lawsuit, with the latter being designated as the lead case. Ultimately, only the battery claim against Cabrera and Jesus Erasmo Garcia in this lawsuit was submitted to and decided by the jury. The trial Trial commenced in February 2023. The claims submitted to and decided by the jury were the Tameny and FEHA causes of action for wrongful termination against appellants and the battery claim against Cabrera and Jesus Erasmo Garcia.7 There were separate jury instructions providing the respective elements

5 In 2022, the DFEH was renamed the Civil Rights Department. (Sen. Bill No. 189 (2021–2022 Reg. Sess.); Stats. 2022, ch. 48, § 30.) We will continue to refer to the agency as the DFEH for consistency with the record and appellate briefs. 6 Respondent filed a first amended complaint (FAC) in May 2017, which contained substantially the same allegations. The FAC did not include an amended filing with the DFEH naming Los Bagres as a respondent. 7 Mariela Garcia was dismissed from the action in June 2019 following her successful motion for judgment on the pleadings.

4 of the Tameny and FEHA causes of action. A special verdict form was used that included findings for each claim. The jury trial ended on March 7, 2023. Appellants and Cabrera were found liable, while Jesus Erasmo Garcia was found to not be liable. The jury awarded $303,000 in total damages against appellants and Cabrera. On May 3, 2023, the trial court issued a statement of decision. The statement of decision involved respondent’s various requests for attorney’s fees and other nonjury issues. The court indicated respondent was entitled to a discretionary award of attorney’s fees for her FEHA claim under Government Code section 12965, subdivision (c)(6).8 The court found the evidence at trial, as well as the parties’ four stipulations and the jury’s affirmative answers to the first six questions in the special verdict form, required appellants to be strictly liable for the sexual harassment under Government Code section 12940, subdivision (j)(1). Judgment was entered on June 14, 2023. A total amount of $196,750 in damages was awarded against appellants and Cabrera, jointly and severally.9 Appellants timely appealed.10

8 Government Code section 12965, subdivision (b), which contains no attorney’s fees provision, was mistakenly cited in the statement of decision. 9 The trial court reduced the original $303,000 damages award by $106,250 to account for amounts respondent received from her workers’ compensation settlement. 10 Appellants erroneously filed a second notice of appeal on August 22, 2023, which they later abandoned.

5 CONTENTIONS ON APPEAL Appellants assert four main arguments. First, appellants contend the judgment as to the FEHA claim is void because the special verdict form did not include all of the required elements of the FEHA claim. Second, appellants argue the jury instructions were incomplete and prejudicial because they failed to include instructions defining “severe or pervasive” conduct.

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

Related

Tearlach Resources Ltd. v. Western States International, Inc.
219 Cal. App. 4th 773 (California Court of Appeal, 2013)
Henrioulle v. Marin Ventures, Inc.
573 P.2d 465 (California Supreme Court, 1978)
Tameny v. Atlantic Richfield Co.
610 P.2d 1330 (California Supreme Court, 1980)
Keener v. Jeld-Wen, Inc.
206 P.3d 403 (California Supreme Court, 2009)
Mokler v. County of Orange
68 Cal. Rptr. 3d 568 (California Court of Appeal, 2007)
Zagami, Inc. v. James A. Crone, Inc.
74 Cal. Rptr. 3d 235 (California Court of Appeal, 2008)
Carrau v. Marvin Lumber & Cedar Co.
112 Cal. Rptr. 2d 869 (California Court of Appeal, 2001)
Sander/Moses Productions, Inc. v. NBC Studios, Inc.
48 Cal. Rptr. 3d 525 (California Court of Appeal, 2006)
Saxena v. Goffney
71 Cal. Rptr. 3d 469 (California Court of Appeal, 2008)
People v. Simon
25 P.3d 598 (California Supreme Court, 2001)
State v. Superior Court
90 P.3d 116 (California Supreme Court, 2004)
Taylor v. Nabors Drilling USA, LP
222 Cal. App. 4th 1228 (California Court of Appeal, 2014)
Kim v. Konad USA Distribution, Inc.
226 Cal. App. 4th 1336 (California Court of Appeal, 2014)
Keiffer v. Bechtel Corp.
65 Cal. App. 4th 893 (California Court of Appeal, 1998)
Behr v. Redmond
193 Cal. App. 4th 517 (California Court of Appeal, 2011)
Wills v. Superior Court
195 Cal. App. 4th 143 (California Court of Appeal, 2011)
Monterey Coastkeeper v. Monterey Cnty. Water Res. Agency
226 Cal. Rptr. 3d 592 (California Court of Appeals, 5th District, 2017)
Lawson v. PPG Architectural Finishes, Inc.
503 P.3d 659 (California Supreme Court, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
Belman v. Los Bagres Corp. CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/belman-v-los-bagres-corp-ca22-calctapp-2026.