+ All Categories
Home > Documents > Complaint Preston v Oakland

Complaint Preston v Oakland

Date post: 14-Feb-2018
Category:
Upload: darwinbondgraham
View: 213 times
Download: 0 times
Share this document with a friend

of 22

Transcript
  • 7/23/2019 Complaint Preston v Oakland

    1/22

    1

    ____________________________________________________________________________________DEFENDANT DEANNA SANTANAS NOTICE OF REMOVAL

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Celia M. Ruiz (SBN 87671)

    Janice L. Sperow (SBN 129617)

    Forrest F. Fang (SBN 122805)

    RUIZ & SPEROW, LLP2200 Powell Street, Suite 350

    Emeryville, CA 94608

    Telephone: 510 594-7980Fax: 510 594-7988

    Email: [email protected]

    Attorneys for Defendants CITY OF OAKLAND andDEANNA SANTANA

    UNITED STATES DISTRICT COURT

    NORTHERN DISTRICT OF CALIFORNIA

    DARYELLE LAWANNA PRESTON,

    Plaintiff,

    v.

    CITY OF OAKLAND; DEANNA SANTANA,

    in her individual capacity; and DOES 1 through

    10, inclusive,

    Defendants.

    )

    ))

    )

    )

    ))

    )

    ))

    )

    Case No.: 3:14-cv-2022

    (Superior Court No. RG14 717585)

    NOTICE OF REMOVAL

    Under 28 U.S.C. 1441(a)

    (Federal Question)

    TO: CLERK OF THE ABOVE-ENTITLED COURT

    TO: PLAINTIFF DARYELLE LAWANNA PRESTON AND HER ATTORNEYS OF RECORD

    NOTICE IS HEREBY GIVENthat Deanna Santana, named as a Defendant in the above-

    captioned action, Case No. RG14-717585 in the files and records of the Superior Court of California,

    County of Alameda, hereby files in the United States District Court for the Northern District of

    California a Notice of Removal of said of action to the said United States District Court, pursuant to 28

    U.S.C. 1441 and 1446, and is filing in said Superior Court a Notice of Removal.

    Case3:14-cv-02022-NC Document2 Filed05/02/14 Page1 of 2

  • 7/23/2019 Complaint Preston v Oakland

    2/22

    2

    ____________________________________________________________________________________DEFENDANT DEANNA SANTANAS NOTICE OF REMOVAL

    1

    2

    3

    4

    5

    6

    7

    8

    9

    1011

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Defendant Santana, pursuant to 28 U.S.C. 1441 and 1446, presents the following facts to the

    Judges of the United States District Court for the Northern District of California:

    1. A civil action bearing the above caption was commenced in the Superior Court of

    California, County of Alameda, on March 17, 2014, and is pending therein.

    2. Defendant Santana first received copies of Plaintiffs Complaint for Damages and

    Summons in this action on April 2, 2014. Pursuant to 28 U.S.C. 1446(a), copies of the original

    Complaint, the Summons and the Civil Cover Sheet are attached hereto as Exhibit A, B & C,

    respectively.

    3.

    In the Second Cause of Action of the original Complaint, Plaintiff alleges a

    violation of 42 U.S.C. 1983, which presents a federal question.

    4. The action is a civil action of which this Court has original jurisdiction under 28

    U.S.C. 1331, and is one which may be removed to this Court by Defendant pursuant to the provisions

    of 28 U.S.C. 1441(a), in that is arises under a federal statute.

    5. The other defendant, the City of Oakland which has been served with the original

    Summons and Complaint, has joined in this Notice of Removal, as evidenced by the Joinder of

    defendant City of Oakland filed concurrently herewith.

    Dated: May 2, 2014

    RUIZ & SPEROW, LLP

    By: __/s/Forrest E. Fang_____________________

    Celia M Ruiz

    Forrest F. Fang,

    Attorneys for DefendantDeanna Santana

    Case3:14-cv-02022-NC Document2 Filed05/02/14 Page2 of 2

  • 7/23/2019 Complaint Preston v Oakland

    3/22

    Exhibit A

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page1 of 16

  • 7/23/2019 Complaint Preston v Oakland

    4/22

  • 7/23/2019 Complaint Preston v Oakland

    5/22

    l

    ..,

    1 violations of state and local law to

    her

    supervisors and declined to follow orders that

    2 would have violated the law.

    3

    2.

    First, plaintiff Preston refused to follow orders from

    her

    superior, defendant City

    4 Administrator Deanna Santana ( Santana ) to falsify official oral and written reports

    5 about Oakland's Rainbow Teen Center ( RTC ) that would wrongly state

    that

    Oakland

    6 City Council member Desley Brooks ( Brooks ) had intentionally approved illegal hiring

    7 practices at

    RTC

    and signed off improperly on equipment receipts.

    If

    rue, these

    8 accusations would have violated Oakland City Charter 2J.8 which could result in

    9 Brooks' removal from the Council.

    1 3. Second, plaintiff Preston reasonably believed that Fire Chief Teresa Deloach Reed

    ( Reed ) engaged in a violation of Oakland City Ordinance 12903,

    1.10

    when she

    12 repeatedly directly negotiated and signed tentative agreements ( TAs ) with Firefighters

    13 Local

    55

    ( Local 55 ) without Ms. Preston present as Employee Relations Director or

    14 City Council authorization. By law, Ms. Preston must have obtained approval from the

    15 City Council for Reed to sign the contract.

    16

    4.

    Santana assisted Reed in attempting to conceal Reed's unlawful negotiation and

    17

    signature ofTAs, and Santana retaliated against

    Ms.

    Preston when she reported Reed's

    18

    acts to Santana and

    the

    City Attorney of Oakland.

    19 5

    Third, plaintiff Preston reasonably believed her superior, defendant Santana, and

    20 Katano Kasaine ( Kasaine ), Treasury Manager and Personnel Director of the City of

    21

    Oakland, were engaged in violations of state law, includIng Cal. Gov't Code

    3508.5,

    22 when they failed to collect union dues from temporary part time employees represented

    23 by the Service Employees International Union ( SEIU ).

    24 6. Ms. Preston reasonably believed that Kasaine interfered with the investigation of

    25

    the

    failure to collect union dues by contacting the President

    of

    the SEIU chapter and

    26 promising to pay SEIU all dues owed in exchange for dropping the grievance, thereby

    27 violating

    Cal.

    Gov't Code

    3506.

    28

    Preston v. City o Oakland et al. No.

    Verified

    Complaint 2

    l

    ..,

    1 violations of state and local law to

    her

    supervisors and declined to follow orders that

    2 would have violated the law.

    3

    2.

    First, plaintiff Preston refused to follow orders from

    her

    superior, defendant City

    4 Administrator Deanna Santana ( Santana ) to falsify official oral and written reports

    5 about Oakland's Rainbow Teen Center ( RTC ) that would wrongly state

    that

    Oakland

    6 City Council member Desley Brooks ( Brooks ) had intentionally approved illegal hiring

    7 practices at

    RTC

    and signed off improperly on equipment receipts.

    If

    rue, these

    8 accusations would have violated Oakland City Charter 2J.8 which could result in

    9 Brooks' removal from the Council.

    1 3. Second, plaintiff Preston reasonably believed that Fire Chief Teresa Deloach Reed

    ( Reed ) engaged in a violation of Oakland City Ordinance 12903,

    1.10

    when she

    12 repeatedly directly negotiated and signed tentative agreements ( TAs ) with Firefighters

    13 Local

    55

    ( Local 55 ) without Ms. Preston present as Employee Relations Director or

    14 City Council authorization. By law, Ms. Preston must have obtained approval from the

    15 City Council for Reed to sign the contract.

    16

    4.

    Santana assisted Reed in attempting to conceal Reed's unlawful negotiation and

    17

    signature ofTAs, and Santana retaliated against

    Ms.

    Preston when she reported Reed's

    18

    acts to Santana and

    the

    City Attorney of Oakland.

    19 5

    Third, plaintiff Preston reasonably believed her superior, defendant Santana, and

    20 Katano Kasaine ( Kasaine ), Treasury Manager and Personnel Director of the City of

    21

    Oakland, were engaged in violations of state law, includIng Cal. Gov't Code

    3508.5,

    22 when they failed to collect union dues from temporary part time employees represented

    23 by the Service Employees International Union ( SEIU ).

    24 6. Ms. Preston reasonably believed that Kasaine interfered with the investigation of

    25

    the

    failure to collect union dues by contacting the President

    of

    the SEIU chapter and

    26 promising to pay SEIU all dues owed in exchange for dropping the grievance, thereby

    27 violating

    Cal.

    Gov't Code

    3506.

    28

    Preston v. City o Oakland et al. No.

    Verified

    Complaint 2

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page3 of 16

  • 7/23/2019 Complaint Preston v Oakland

    6/22

  • 7/23/2019 Complaint Preston v Oakland

    7/22

  • 7/23/2019 Complaint Preston v Oakland

    8/22

    . )

    1 the City Manager had the authority to represent the City in employer-employee

    2 relations.

    3 22. On or around July of 2013, Ms. Preston learned that Fire Chief Reed had, for the

    4 second time,. signed a tentative agreement

    ( TA )

    with Local 55, without Council

    5 approval or City Manager representation, in violation of City Ordinance 12903 and

    6 Oakland City Resolution 55881. These

    TAs

    granted additional economic benefits to

    7 Local 55 Ms. Preston reported these acts to defendant Santana.

    8 23. On July 3, 2013, Ms. Preston sent a memo informing the City Attorney that Reed

    9

    had

    signed the TA.

    1

    24. Reed then convinced Ms. Preston s newest staff person, Winnie Anderson, to sign

    off on

    the

    TA,

    which Anderson did, and also informed Ms. Preston

    that

    she had done so.

    12

    Ms. Preston told Anderson that Anderson did not have the authority to sign the

    TA.

    13 Anderson then reported this back to Reed.

    14

    25. Upon information and belief, Reed informed Santana of Ms. Preston s attempt to

    15 stop the violation of City policy. Santana then called Ms. Preston and in an angry tone

    16

    told

    her that

    getting City approval was a waste of time. Ms. Preston responded that she

    17 would not intentionally violate City policy. After this, Reed repeatedly came to Ms.

    18

    Preston asking

    her

    to sign off

    on

    the

    TA,

    but

    Ms. Preston refused because of the failure

    19 to get City Council approva1.

    20 26. On

    or

    around August 6, 2013, Katano Kasaine, City Treasury Manager and now

    21

    Personnel Director, attended a SEIU part time employees negotiating meeting and

    22 stated that, for several years, she

    had

    not been deducting dues from part time

    23 employees salaries because they complained to her about paying dues. Kasaine s action

    24 was in violation

    of

    the City s contract with SEIU and

    Ca1.

    Gov t Code 3508.5.

    25 27. On September

    5,

    2013, Ms. Preston informed Kasaine in an email

    that

    Kasaine

    26 was subject to an investigation because a grievance had been filed in regards to her

    27

    statement to SEIU that s,he had stopped collecting dues from part time employees.

    28 Kasaine responded orally that she did not state that in the meeting. However, Employee

    Preston v City o Oakland et al. N9.

    Verified

    Complaint 5

    I

    . )

    1 the City Manager had the authority to represent the City in employer-employee

    2 relations.

    3 22. On or around July of 2013, Ms. Preston learned that Fire Chief Reed had, for the

    4 second time,. signed a tentative agreement

    ( TA )

    with Local 55, without Council

    5 approval or City Manager representation, in violation of City Ordinance 12903 and

    6 Oakland City Resolution 55881. These

    TAs

    granted additional economic benefits to

    7 Local 55 Ms. Preston reported these acts to defendant Santana.

    8 23. On July 3, 2013, Ms. Preston sent a memo informing the City Attorney that Reed

    9

    had

    signed the TA.

    1

    24. Reed then convinced Ms. Preston s newest staff person, Winnie Anderson, to sign

    off on

    the

    TA,

    which Anderson did, and also informed Ms. Preston

    that

    she had done so.

    12

    Ms. Preston told Anderson that Anderson did not have the authority to sign the

    TA.

    13 Anderson then reported this back to Reed.

    14

    25. Upon information and belief, Reed informed Santana of Ms. Preston s attempt to

    15 stop the violation of City policy. Santana then called Ms. Preston and in an angry tone

    16

    told

    her that

    getting City approval was a waste of time. Ms. Preston responded that she

    17 would not intentionally violate City policy. After this, Reed repeatedly came to Ms.

    18

    Preston asking

    her

    to sign off

    on

    the

    TA,

    but

    Ms. Preston refused because of the failure

    19 to get City Council approva1.

    20 26. On

    or

    around August 6, 2013, Katano Kasaine, City Treasury Manager and now

    21

    Personnel Director, attended a SEIU part time employees negotiating meeting and

    22 stated that, for several years, she

    had

    not been deducting dues from part time

    23 employees salaries because they complained to her about paying dues. Kasaine s action

    24 was in violation

    of

    the City s contract with SEIU and

    Ca1.

    Gov t Code 3508.5.

    25 27. On September

    5,

    2013, Ms. Preston informed Kasaine in an email

    that

    Kasaine

    26 was subject to an investigation because a grievance had been filed in regards to her

    27

    statement to SEIU that s,he had stopped collecting dues from part time employees.

    28 Kasaine responded orally that she did not state that in the meeting. However, Employee

    Preston v City o Oakland et al. N9.

    Verified

    Complaint 5

    I

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page6 of 16

  • 7/23/2019 Complaint Preston v Oakland

    9/22

    1 Relations staff members Sonia Laura and Winnie Anderson were wi tnesses to Kasaine

    2 saying

    that

    she was

    not

    collecting dues

    and

    took notes to thi s effect.

    3 28. On September 8, 2013, Ms. Preston informed Kasaine for a second time that she

    4 was subject to

    the

    grievance investigation because of

    her statement that

    she was

    not

    5 collecting dues. Kasaine then complained to Santana about Ms. Preston s concerns.

    6 29. On September 12, 2013, Ms. Pres ton emailed City Attorney Barbara Parker ( City

    7 Attorney ) and Santana to

    inform them

    of the grievance filed against Kasaine and the

    8 City of

    Oakland for failing

    to

    collect dues.

    9

    30.S

    antana responded over email that the City Attorney's office would now do the

    10 investigation and in fact must do

    the

    investigation because Ms.

    Preston s

    office was

    11

    biased, even

    though it

    was Ms. Preston's

    job

    duty

    to

    conduct

    such

    investigations

    under

    12 Administrative

    Instruction

    523

    and

    long $tanding City practice.

    13 31. Ms. Preston then called City Attorney Parker who said

    her

    office would not

    14 conduct such investigations, which Ms. Preston

    then

    repOlted

    to Santana.

    Ms. Preston

    15

    requested over email

    that

    Santana employ an outside

    auditor

    to

    determine

    exactly what

    16

    the City owed to the union. Ms. Preston asked for this outside audit because otherwise

    17 Kasaine would be the investigator of her own grievance.

    18 32.

    Santana responded

    furiously in a

    phone

    call, stating We are

    not

    doing this,

    19

    meaning the outside audit.

    20 33. On September 12, 2013, Santana sent an email to Ms. Preston stating that the

    21 City Administ rator' s office would not conduct

    an

    investigation

    at

    all, effectively ignoring

    22 and refusing

    to

    deal with the

    problem.

    23 34. On September

    17

    2013,

    at

    an open City Council meeting, Kasaine

    had

    on the

    24

    agenda a

    report

    to implement a recently negotiated two

    percent

    wage increase for all

    25 miscellaneous City employees.

    The

    newly created Employee Relations classification,

    of

    26 which Ms. Preston was the Director, was 'not included in the ordinance and therefore

    27

    would

    not

    receive the raise. Ms. Pres ton immediately complained about this to Santana.

    28 Santana

    then

    instructed Kasaine to postpone the item until it was corrected. Upon

    Preston v City

    o

    Oakland et al.

    No.

    Verified

    Complaint-6

    1 Relations staff members Sonia Laura and Winnie Anderson were wi tnesses to Kasaine

    2 saying

    that

    she was

    not

    collecting dues

    and

    took notes to thi s effect.

    3 28. On September 8, 2013, Ms. Preston informed Kasaine for a second time that she

    4 was subject to

    the

    grievance investigation because of

    her statement that

    she was

    not

    5 collecting dues. Kasaine then complained to Santana about Ms. Preston s concerns.

    6 29. On September 12, 2013, Ms. Pres ton emailed City Attorney Barbara Parker ( City

    7 Attorney ) and Santana to

    inform them

    of the grievance filed against Kasaine and the

    8 City of

    Oakland for failing

    to

    collect dues.

    9

    30.S

    antana responded over email that the City Attorney's office would now do the

    10 investigation and in fact must do

    the

    investigation because Ms.

    Preston s

    office was

    11

    biased, even

    though it

    was Ms. Preston's

    job

    duty

    to

    conduct

    such

    investigations

    under

    12 Administrative

    Instruction

    523

    and

    long $tanding City practice.

    13 31. Ms. Preston then called City Attorney Parker who said

    her

    office would not

    14 conduct such investigations, which Ms. Preston

    then

    repOlted

    to Santana.

    Ms. Preston

    15

    requested over email

    that

    Santana employ an outside

    auditor

    to

    determine

    exactly what

    16

    the City owed to the union. Ms. Preston asked for this outside audit because otherwise

    17 Kasaine would be the investigator of her own grievance.

    18 32.

    Santana responded

    furiously in a

    phone

    call, stating We are

    not

    doing this,

    19

    meaning the outside audit.

    20 33. On September 12, 2013, Santana sent an email to Ms. Preston stating that the

    21 City Administ rator' s office would not conduct

    an

    investigation

    at

    all, effectively ignoring

    22 and refusing

    to

    deal with the

    problem.

    23 34. On September

    17

    2013,

    at

    an open City Council meeting, Kasaine

    had

    on the

    24

    agenda a

    report

    to implement a recently negotiated two

    percent

    wage increase for all

    25 miscellaneous City employees.

    The

    newly created Employee Relations classification,

    of

    26 which Ms. Preston was the Director, was 'not included in the ordinance and therefore

    27

    would

    not

    receive the raise. Ms. Pres ton immediately complained about this to Santana.

    28 Santana

    then

    instructed Kasaine to postpone the item until it was corrected. Upon

    Preston v City

    o

    Oakland et al.

    No.

    Verified

    Complaint-6

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page7 of 16

  • 7/23/2019 Complaint Preston v Oakland

    10/22

    1 information and belief, Kasaine s action was motivated by

    her

    intent to retaliate against

    2 Ms. Preston.

    3 35 On September

    19, 2013, Kasaine further informed the SEIU that the City was

    4 failing to collect dues from hundreds of part time employees and failed to remedy

    or

    5 disclose

    this

    fact. Kasaine also revealed

    that

    the City failed

    to

    conduct new member

    6 orientations, notify

    part

    time employees of obligations to paydues, and issue reports, all

    7 required by

    the

    contract between the City and the SEIU:

    8 36. Ms. Preston

    then

    formally notified Kasaine of the grievance against her by the

    9 SEIU and notified her that she should not communicate with the union.

    10

    37.

    On September 29, 2013, Ms. Preston wrote an email to Santana informing her

    that

    Kasaine was violating

    the

    grievance investigation agains t

    her

    by contacting

    union

    12 represen tative Dwight McElroy, President of the City of Oakland Chapter of SEIU Local

    13

    1021,

    and promising him that

    the

    union

    would get

    the

    money owed to it by the City if

    the

    14 union dropped the grievance and stopped talking to Ms. Pres ton, thereby interfering

    15

    with

    an

    investigation,

    which

    is unlawful

    under

    Cal. Gov t Code

    3506.

    16

    38.In

    addition, Ms. Preston informed Santana that it was a violation of City

    17

    Administrative Instructions 521

    and

    523 for Kasaine

    to participate

    in

    the

    investigatory

    18

    process

    of the

    grievance regarding

    her

    actions. .

    19

    39.

    In

    response,

    Santana

    called Ms. Preston and

    told her that

    she must

    not

    tell

    the

    20 City Council about SEIU s grievance against Kasaine for stopping the collection of dues.

    21 40.0n October

    1,

    2C 13, at a closed City Council meeting, Ms. Preston responded to

    22 questions from the Council about the SEIU grievance for dues deductions. She told the

    23 Council that SEIU had filed a grievance against Kasaine on

    this

    issue, in contravention

    24 of Santana s order the night before.

    25 41. On

    October

    3, 2013,

    defendant Santana informed

    Ms. Preston

    that

    she was

    26 terminated

    from

    City employment. Santana provided

    no reason

    for

    the

    action.

    27

    28

    Preston v City o Oakland et al. No.

    Verified

    Complaint-7

    1 information and belief, Kasaine s action was motivated by

    her

    intent to retaliate against

    2 Ms. Preston.

    3 35 On September

    19, 2013, Kasaine further informed the SEIU that the City was

    4 failing to collect dues from hundreds of part time employees and failed to remedy

    or

    5 disclose

    this

    fact. Kasaine also revealed

    that

    the City failed

    to

    conduct new member

    6 orientations, notify

    part

    time employees of obligations to paydues, and issue reports, all

    7 required by

    the

    contract between the City and the SEIU:

    8 36. Ms. Preston

    then

    formally notified Kasaine of the grievance against her by the

    9 SEIU and notified her that she should not communicate with the union.

    10

    37.

    On September 29, 2013, Ms. Preston wrote an email to Santana informing her

    that

    Kasaine was violating

    the

    grievance investigation agains t

    her

    by contacting

    union

    12 represen tative Dwight McElroy, President of the City of Oakland Chapter of SEIU Local

    13

    1021,

    and promising him that

    the

    union

    would get

    the

    money owed to it by the City if

    the

    14 union dropped the grievance and stopped talking to Ms. Pres ton, thereby interfering

    15

    with

    an

    investigation,

    which

    is unlawful

    under

    Cal. Gov t Code

    3506.

    16

    38.In

    addition, Ms. Preston informed Santana that it was a violation of City

    17

    Administrative Instructions 521

    and

    523 for Kasaine

    to participate

    in

    the

    investigatory

    18

    process

    of the

    grievance regarding

    her

    actions. .

    19

    39.

    In

    response,

    Santana

    called Ms. Preston and

    told her that

    she must

    not

    tell

    the

    20 City Council about SEIU s grievance against Kasaine for stopping the collection of dues.

    21 40.0n October

    1,

    2C 13, at a closed City Council meeting, Ms. Preston responded to

    22 questions from the Council about the SEIU grievance for dues deductions. She told the

    23 Council that SEIU had filed a grievance against Kasaine on

    this

    issue, in contravention

    24 of Santana s order the night before.

    25 41. On

    October

    3, 2013,

    defendant Santana informed

    Ms. Preston

    that

    she was

    26 terminated

    from

    City employment. Santana provided

    no reason

    for

    the

    action.

    27

    28

    Preston v City o Oakland et al. No.

    Verified

    Complaint-7

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page8 of 16

  • 7/23/2019 Complaint Preston v Oakland

    11/22

    2

    3

    4

    5

    6

    7

    8

    9

    10

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    EXHAUSTION

    OF ADMINISTRATIVE

    REMEDIES

    42. Plaintiff has exhausted all administrative remedies by filing a claim with the City

    of Oakland on January 3,2014. The City denied that claim on January 8,2014.

    FIRST CLAIM

    FOR

    RELIEF FOR VIOLATION

    OF

    LABOR CODE

    SECTION

    1102 .5

    against defendant

    City

    of

    Oakland)

    Cal. Lab. Code 1102.5)

    43. Plaintiff incorporates by reference paragraphs through 42 above as though fully

    set forth herein.

    44. By

    virtue of the foregoing, defendant City of Oakland retaliated against plaintiff

    for disclosing what she reasonably believed were violations of municipal and state laws

    to

    her

    supervisors and for refusing to take part in unlawful activities in violation of

    Labor Code section 1102.5.

    SECOND CIAIM

    FOR

    VIOIATION

    OF

    FREE SPEECH RIGHTS

    against

    defendants Deanna

    Santana, and Does

    1-10

    42

    U S C

    1983)

    45. Plaintiff incorporates by reference paragraphs 1 through 44 above as though fully

    set forth herein.

    46.Byvirtue of the foregoing, defendants Deanna Santana

    and

    Does

    1-10,

    acting

    under color of state law, wrongfully deprived plaintiff of her free speech rights

    guaranteed under the Constitution of the United States by participating in adverse

    employment actions against plaintiff in retaliation for her speech addressing issues of

    public concern and refusing to participate in unethical ancl unlawful conduct by

    defendants.

    DAMAGES

    TAs

    a result of the actions of defendants, plaintiff has been injured and has

    suffered damages as follows:

    a

    She has lost compensation and other employment-related benefits to which

    she has been entitled and will lose such compensation and benefits in the future;

    Preston v City ofOakland et al. No.

    Verified Complaint-8

    2

    3

    4

    5

    6

    7

    8

    9

    10

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    EXHAUSTION

    OF ADMINISTRATIVE

    REMEDIES

    42. Plaintiff has exhausted all administrative remedies by filing a claim with the City

    of Oakland on January 3,2014. The City denied that claim on January 8,2014.

    FIRST CLAIM

    FOR

    RELIEF FOR VIOLATION

    OF

    LABOR CODE

    SECTION

    1102 .5

    against defendant

    City

    of

    Oakland)

    Cal. Lab. Code 1102.5)

    43. Plaintiff incorporates by reference paragraphs through 42 above as though fully

    set forth herein.

    44. By

    virtue of the foregoing, defendant City of Oakland retaliated against plaintiff

    for disclosing what she reasonably believed were violations of municipal and state laws

    to

    her

    supervisors and for refusing to take part in unlawful activities in violation of

    Labor Code section 1102.5.

    SECOND CIAIM

    FOR

    VIOIATION

    OF

    FREE SPEECH RIGHTS

    against

    defendants Deanna

    Santana, and Does

    1-10

    42

    U S C

    1983)

    45. Plaintiff incorporates by reference paragraphs 1 through 44 above as though fully

    set forth herein.

    46.Byvirtue of the foregoing, defendants Deanna Santana

    and

    Does

    1-10,

    acting

    under color of state law, wrongfully deprived plaintiff of her free speech rights

    guaranteed under the Constitution of the United States by participating in adverse

    employment actions against plaintiff in retaliation for her speech addressing issues of

    public concern and refusing to participate in unethical ancl unlawful conduct by

    defendants.

    DAMAGES

    TAs

    a result of the actions of defendants, plaintiff has been injured and has

    suffered damages as follows:

    a

    She has lost compensation and other employment-related benefits to which

    she has been entitled and will lose such compensation and benefits in the future;

    Preston v City ofOakland et al. No.

    Verified Complaint-8

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page9 of 16

  • 7/23/2019 Complaint Preston v Oakland

    12/22

  • 7/23/2019 Complaint Preston v Oakland

    13/22

    1

    2 Dated: March

    12

    2014

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    3

    14

    5

    16

    17

    8

    9

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Preston

    v

    City afOakland

    fit

    al.

    No

    Verified

    Complaint-1O

    By: I

    Dan Siegel

    Attorneys for Plaintiff

    Daryelle LaWanna Preston

    1

    2 Dated: March

    12

    2014

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    3

    14

    5

    16

    17

    8

    9

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Preston

    v

    City afOakland

    fit

    al.

    No

    Verified

    Complaint-1O

    By: I

    Dan Siegel

    Attorneys for Plaintiff

    Daryelle LaWanna Preston

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page11 of 16

  • 7/23/2019 Complaint Preston v Oakland

    14/22

    ;

    ,

    l.

    VERIFIC TION

    2 I Daryelle LaWanna Preston declare as follows:

    3 I

    am

    the

    plaintiff to this action.

    I

    have read

    the

    foregoing Verified Complaint and

    4

    know its contents. The

    matters

    stated

    n

    the Verified Complaint are true based on my

    5

    own knowledge except where stated on

    j n f o r m t i ~ m and

    belief and as to such matters

    I

    6 believe

    t

    to be true.

    7 I

    declare

    under

    penalty

    of

    perjury

    under

    the laws

    of the

    State of California

    that

    8 the foregoing is true

    and

    correct and

    that

    this declaration was executed on March 12,

    9 2014,

    at Oakland California.

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Preston v. City o Oakland, et ai.,

    No.

    Verified

    Complaint-11

    ;

    ,

    l.

    VERIFIC TION

    2 I Daryelle LaWanna Preston declare as follows:

    3 I

    am

    the

    plaintiff to this action.

    I

    have read

    the

    foregoing Verified Complaint and

    4

    know its contents. The

    matters

    stated

    n

    the Verified Complaint are true based on my

    5

    own knowledge except where stated on

    j n f o r m t i ~ m and

    belief and as to such matters

    I

    6 believe

    t

    to be true.

    7 I

    declare

    under

    penalty

    of

    perjury

    under

    the laws

    of the

    State of California

    that

    8 the foregoing is true

    and

    correct and

    that

    this declaration was executed on March 12,

    9 2014,

    at Oakland California.

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Preston v. City o Oakland, et ai.,

    No.

    Verified

    Complaint-11

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page12 of 16

  • 7/23/2019 Complaint Preston v Oakland

    15/22

  • 7/23/2019 Complaint Preston v Oakland

    16/22

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page14 of 16

  • 7/23/2019 Complaint Preston v Oakland

    17/22

    Exhibit C

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page15 of 16

  • 7/23/2019 Complaint Preston v Oakland

    18/22

    -

    e M 0

    1

    -

    -

    -

    nORN

    ( Y OR PARTY WI

    THOUT

    AI

    TORNEV Name

    SwreBa l

    numbel

    . i > O O , ~

    ..)

    FOR CDUR f

    USE

    O N/. Y

    _

    :Sonya

    Z _

    Meht d 294Hl

    S lcge l

    &

    Yee

    99

    14th S t , Su

    i t e

    300

    Oakland C/\ 94612

    EN,fORSC:O

    f l(PIIO N( ND

    (

    SIO)

    839

    -

    1200

    rM O

    (SIO) 444-6698

    All OR N EY

    FOR ( N ~ m e J P l a i n t itf

    . I U D

    SUPERIOR COURT OF

    CA UF

    OR NIA, COUN

    TY

    OF

    Alameda Cou n t y

    L

    ...

    [ '

    \ AI 1

    uA C O : 1 ~ , r T v

    ST

    IlEETAOORESS

    1225

    Fa l lon

    St

    11A i

    MAI L

    IN

    G ADO

    llE SS

    1

    CIl Y

    I\NDIIT'COOE Oa

    k l

    and

    I

    CA

    94612

    CLERK

    OF

    UR A

    NCH

    NAME

    Rene C . Davi dson

    Cour thouse

    IH

    .... UP-

    By

    a

    '"

    ::.Rlon

    '':

    .

    : ' '

    Jr

    CASE NAME :

    Pres t o n v . Ci ty

    o f

    Oakla

    nd , Santana

    ne 1e

    B -

    _

    ",,,'

    " t:ffln. O ~ l t f

    C

    IVIL

    C

    ASE

    COVER SHEET

    Com plex Case Designation

    IX}

    Un l imited

    o Limited

    o Co

    un ter

    o J oinder

    ~ ~ ~

    l t

    l l ~

    (Amount (Amount

    demanded

    demanded is

    Filed wi

    th

    firs appearance by defendant

    JUDGE

    ex

    ceeds $25

    ,000) $25,000

    or

    less (Cal. Rules of Co urt , rule 3.402) DEPT

    /Jems 1-6 below fIl l

    lSI

    be completed (see ins/ructions on page 2),

    1.

    Check one box below for the

    case

    type Ihal b

    es

    t d

    esc

    ribes Ihis

    case

    :

    Auto Tort Contract

    Provis iona lly Co

    mpl

    ex

    Civil Li tiga

    ti

    on

    B

    AuIO(22)

    B, ,oh

    01

    oo ,,,,Uw,,,, ,y

    (06)

    Lf?

    1.

    Rules o f

    Cour t

    , rules 3,400-3.403)

    Uninsured motOrist (45)

    Rule 3.740

    colleCllO

    ns (09) Antilrus\fTrade regulation (03)

    Other PllPDfWO (Personallnjury lProperty

    Other co ll

    eC\lo

    ns (09)

    -

    Construction defecl (10)

    OamagclWrong 'u l Death) Tort

    Insurance coverage (18) Mass tort (40)

    ~ M o , ''')

    Olher contract (37)

    Securities

    hhg3t1On

    (2S)

    Product abil 'ty (24) Real Property

    EnlllfonmentaVToxtc tort (30)

    MedK:al malpractice (45)

    o

    Eminent domalJl/lnverse

    Insurance coverage claims arising from the

    Other PIIPDIWO (23) condemnallon (14)

    above listed provis,onally complex case

    B

    Wrongful eviction (33)

    types (4t )

    Non-PIIPONVD (Other) Tort

    Other rea l property (26)

    Enfor

    cement

    of Judgme

    nt

    ~

    BuslJless tortJunfaif business practice (07)

    o Enforcement of Judgment (20)

    CIVIl rrghts

    (OS)

    Unlawful

    Deta

    in

    er

    Def;)malion (13)

    Commercial (3 1)

    Misce llaneous Civi l

    Comp

    laint

    ~

    Fraud (16) Residenti;)1 (32)

    B

    RICO (27)

    Inlellectual propc' ly (19)

    Drugs (38) Other compl;)lnt (nol specified

    above}

    (42)

    t

    PrOfeSSiona l neglrgence (25)

    Judicia l Review Misce llaneous Civi l Pe

    titi

    on

    Other non-PI/PDIWD

    1011

    (35)

    A",

    II

    "I,,,,,"

    (05)

    B

    Par tne,

    sh

    ,p and

    cOrPOrale

    governance

    (21)

    Employmen

    t

    Petit ion re : a,bilralion award ( 11 )

    Dlher pelltlon(nol

    speCIfied

    above) (43)

    Er:I

    Wrongfulterm,nalion (36)

    Wm of mandate

    (O2)

    Other employment (15)

    Other judie ;)1 review (39)

    2 .

    This case

    0

    is

    IX) is not

    co

    mplex und er rul e 3AOO

    of

    the Californi a Ru l

    es

    of Co

    urt

    .

    If

    the

    case

    is

    co mp l

    ex, ma rk the

    3

    4

    5

    6 .

    facto rs requiring

    exce

    pti

    ona

    l j udicial

    management:

    , B

    arge

    numb

    er

    of

    separately represented part ies d.

    B

    arge number of w itnesses

    b. Exte nsive motion practice raising difficult or nove l e. Coo rdinati on with related

    ac

    tions pending in

    one

    or more

    co

    u

    issu

    es

    that will be lime-consuming 10 reso lve in other counties, sta tes, or

    cou

    ntries, or

    in

    a federa t co urt

    c.

    0

    Sub s tantial amount 01 documentary evidence I.

    0

    Substantial po st udgment judic ial supervision

    Remedies so

    ught e/leck al/

    1/181

    apply)

    :

    a . Xl monet

    ary

    b. Xl nonmone lary: declaratory

    or injun

    clive rel ief c . Xl pu n i tive

    Number

    o f

    causes ofactio

    nl.eecify): ( I ) Cal. Labor

    Code

    I I 0 2 . ~ , dnd (21

    42

    U . S . C .

    1983 , Fust Amendment

    This

    case

    0 is W

    is not a class action sui

    t.

    II

    there

    are any known rela ted cases, fil e and serve a noti

    ce

    0

    ,

    elat

    ed case

    . (You ay use

    ,

    rm

    c

    M

    -O

    l 5)

    .

    Date. 03/14/14

    Sonya Z

    Mebt' a

    ~

    (TYPE OR PR INI NAMEi I .- NA-rlJREO PARrY OR nORNEY FOR PARTY)

    NOTICE

    Pl

    ain

    tiff m ust fi le this

    co

    ver sheet

    with

    the fi rst p

    aper

    filed in the aelion or

    proceeding

    (except sma ll claim s cases o r cases

    fi led

    un der Ihe Pr

    obate

    Co

    de

    , Family

    Code,

    or Welfare

    an

    d Insl i

    tu l ions

    Code) . (Ca l. Ru les of Co urt ,

    rul

    e 3 .220 .) Fai l

    ure

    to

    file

    may

    resu

    in

    sanc

    tions .

    F

    il

    e this

    cove

    r sheet in addition 10 any cover sheet required

    by

    loca l court rule.

    If th is case is co mplex undel rule 3.400 et

    seq

    . of the Cal

    il

    orn

    ia Rules

    of Court , you m us t

    se

    rve a

    co

    py of thi s cove r sh

    ee

    t on

    , II

    other parties to lh e ac tion or proceeding.

    Un

    less Ih

    is is a

    co

    llec tions

    case und

    er rule 3.740 or a

    comp

    l

    ex

    case, this

    co

    ver s

    heet

    will be used for stat is

    ti

    ca l

    purposes

    only .

    P ~ I . l o

    C IVIL CAS E

    COVER

    SHEET Cal R 'e> of

    c ' ~ 'ules

    2

    30

    3 no 3 ,,0Q-3

    4ga

    C;ol Stand' ,' Judooal

    ~ h ~ ~ ~ c

    Darye l l e Lal1anna Pz:-eston

    Case3:14-cv-02022-NC Document2-1 Filed05/02/14 Page16 of 16

  • 7/23/2019 Complaint Preston v Oakland

    19/22

    S 44 (Rev. 12/12) CIVIL COVER SHEETThe JS 44 civil cover sheet and the information contained herein neither replace nor supplement the filing and service of pleadings or other papers as required by law, except

    rovided by local rules of court. This form, approved by the Judicial Conference of the United States in September 1974, is required for the use of the Clerk of Court for theurpose of initiating the civil docket sheet. (SEE INSTRUCTIONS ON NEXT PAGE OF THIS FORM.)

    . (a) PLAINTIFFS DEFENDANTS

    (b) County of Residence of First Listed Plaintiff County of Residence of First Listed Defendant

    (EXCEPT IN U.S. PLAINTIFF CASES) (IN U.S. PLAINTIFF CASES ONLY)

    NOTE: IN LAND CONDEMNATION CASES, USE THE LOCATION OFTHE TRACT OF LAND INVOLVED.

    (c) Attorneys (Firm Name, Address, and Telephone Number) Attorneys (If Known)

    I. BASIS OF JURISDICTION(Place an X in One Box Only) III. CITIZENSHIP OF PRINCIPAL PARTIES(Place an X in One Box for(For Diversity Cases Only) and One Box for Defendant

    1 U.S. Government 3 Federal Question PTF DEF PTF D

    Plaintiff (U.S. Government Not a Party) Citizen of This State 1 1 Incorporated orPrincipal Place 4

    of Business In This State

    2 U.S. Government 4 Diversity Citizen of Another State 2 2 Incorporated andPrincipal Place 5

    Defendant (Indicate Citizenship of Parties in Item III) of Business In Another State

    Citizen or Subject of a 3 3 Foreign Nation 6

    Foreign Country

    V. NATURE OF SUIT(Place an X in One Box Only)CONTRACT TORTS FORFEITURE/PENALTY BANKRUPTCY OTHER STATUTES

    110 Insurance PERSONAL INJURY PERSONAL INJURY 625 Drug Related Seizure 422 Appeal 28 USC 158 375 False Claims Act

    120 Marine 310 Airplane 365 Personal Injury - of Property 21 USC 881 423 Withdrawal 400 State Reapportionm

    130 Miller Act 315 Airplane Product Product Liability 690 Other 28 USC 157 410 Antitrust

    140 Negotiable Instrument Liability 367 Health Care/ 430 Banks and Banking

    150 Recovery of Overpayment 320 Assault, Libel & Pharmaceutical PROPERTY RIGHTS 450 Commerce& Enforcement of Judgment Slander Personal Injury 820 Copyrights 460 Deportation

    151 Medicare Act 330 Federal Employers Product Liabi lity 830 Patent 470 Racketeer Influence

    152 Recovery of Defaulted Liability 368 Asbestos Personal 840 Trademark Corrupt Organizatio

    Student Loans 340 Marine Injury Product 480 Consumer Credit

    (Excludes Veterans) 345 Marine Product Liability LABOR SOCIAL SECURITY 490 Cable/Sat TV 153 Recovery of Overpayment Liability PERSONAL PROPERTY 710 Fair Labor Standards 861 HIA (1395ff) 850 Securities/Commod

    of Veterans Benefits 350 Motor Vehicle 370 Other Fraud Act 862 Black Lung (923) Exchange

    160 Stockholders Suits 355 Motor Vehicle 371 Truth in Lending 720 Labor/Management 863 DIWC/DIWW (405(g)) 890 Other Statutory Acti

    190 Other Contract Product Liability 380 Other Personal Relations 864 SSID Title XVI 891 Agricultural Acts

    195 Contract Product Liability 360 Other Personal Property Damage 740 Railway Labor Act 865 RSI (405(g)) 893 Environmental Matt

    196 Franchise Injury 385 Property Damage 751 Family and Medical 895 Freedom of Informa

    362 Personal Injury - Product Liability Leave Act ActMedical Malpractice 790 Other Labor Litigation 896 Arbitration

    REAL PROPERTY CIVIL RIGHTS PRISONER PETITIONS 791 Employee Retirement FEDERAL TAX SUITS 899 Administrative Proc

    210 Land Condemnation 440 Other Civil Rights Habeas Corpus: Income Security Act 870 Taxes (U.S. Plaintiff Act/Review or Appe

    220 Foreclosure 441 Voting 463 Alien Detainee or Defendant) Agency Decision

    230 Rent Lease & Ejectment 442 Employment 510 Motions to Vacate 871 IRSThird Party 950 Constitutionality of

    240 Torts to Land 443 Housing/ Sentence 26 USC 7609 State Statutes

    245 Tort Product Liability Accommodations 530 General

    290 All Other Real Property 445 Amer. w/Disabilities - 535 Death Penalty IMMIGRATION

    Employment Other: 462 Naturalization Application 446 Amer. w/Disabilities - 540 Mandamus & Other 465 Other Immigration

    Other 550 Civil Rights Actions

    448 Education 555 Prison Condition

    560 Civil Detainee -

    Conditions of

    Confinement

    V. ORIGIN(Place an X in One Box Only)

    1 OriginalProceeding

    2 Removed fromState Court

    3 Remanded fromAppellate Court

    4 Reinstated orReopened

    5 Transferred fromAnother District(specify)

    6 MultidistrictLitigation

    VI. CAUSE OF ACTION

    Cite the U.S. Civil Statute under which you are filing (Do not cite jurisdictional statutes unless diversity):

    Brief description of cause:

    VII. REQUESTED INCOMPLAINT:

    CHECK IF THIS IS A CLASS ACTIONUNDER RULE 23, F.R.Cv.P.

    DEMAND $ CHECK YES only if demanded in complaint

    JURY DEMAND: Yes No

    VIII. RELATED CASE(S)IF ANY

    (See instructions):JUDGE DOCKET NUMBER

    DATE SIGNATURE OF ATTORNEY OF RECORD

    FOR OFFICE USE ONLY

    RECEIPT # AMOUNT APPLYING IFP JUDGE MAG. JUDGE

    Case3:14-cv-02022-NC Document2-2 Filed05/02/14 Page1 of 2

    Daryelle Lawanna Preston

    Sonya Z. Mehta, Siegel & Yee499 14th St., Suite 300Oakland, CA 94612, (510) 839-1200

    City of OaklandDeanna Santana

    Alameda

    Celia M. Ruiz, Janice L. Sperow & Forrest E. FangRuiz & Sperow, LLP2200 Powell Street, Ste. 350, Emeryville, CA 94608

    42 U.S.C. 1983

    Retaliation (First Amendment)

    3:14-cv-2022

    05/02/2014 /s/Forrest E. Fang, Attorney

    Print Save As... Reset

  • 7/23/2019 Complaint Preston v Oakland

    20/22

    JS 44 Reverse (Rev. 12/12)

    INSTRUCTIONS FOR ATTORNEYS COMPLETING CIVIL COVER SHEET FORM JS 44

    Authority For Civil Cover Sheet

    The JS 44 civil cover sheet and the information contained herein neither replaces nor supplements the filings and service of pleading or other papers as

    required by law, except as provided by local rules of court. This form, approved by the Judicial Conference of the United States in September 1974, is

    required for the use of the Clerk of Court for the purpose of initiating the civil docket sheet. Consequently, a civil cover sheet is submitted to the Clerk o

    Court for each civil complaint filed. The attorney filing a case should complete the form as follows:

    I.(a) Plaintiffs-Defendants. Enter names (last, first, middle initial) of plaintiff and defendant. If the plaintiff or defendant is a government agency, us

    only the full name or standard abbreviations. If the plaintiff or defendant is an official within a government agency, identify first the agency andthen the official, giving both name and title.

    (b) County of Residence. For each civil case filed, except U.S. plaintiff cases, enter the name of the county where the first listed plaintiff resides attime of filing. In U.S. plaintiff cases, enter the name of the county in which the first listed defendant resides at the time of filing. (NOTE: In lan

    condemnation cases, the county of residence of the "defendant" is the location of the tract of land involved.)

    (c) Attorneys. Enter the firm name, address, telephone number, and attorney of record. If there are several attorneys, list them on an attachment, noin this section "(see attachment)".

    II. Jurisdiction. The basis of jurisdiction is set forth under Rule 8(a), F.R.Cv.P., which requires that jurisdictions be shown in pleadings. Place an in one of the boxes. If there is more than one basis of jurisdiction, precedence is given in the order shown below.

    United States plaintiff. (1) Jurisdiction based on 28 U.S.C. 1345 and 1348. Suits by agencies and officers of the United States are included here

    United States defendant. (2) When the plaintiff is suing the United States, its officers or agencies, place an "X" in this box.

    Federal question. (3) This refers to suits under 28 U.S.C. 1331, where jurisdiction arises under the Constitution of the United States, an amendm

    to the Constitution, an act of Congress or a treaty of the United States. In cases where the U.S. is a party, the U.S. plaintiff or defendant code tak

    precedence, and box 1 or 2 should be marked.

    Diversity of citizenship. (4) This refers to suits under 28 U.S.C. 1332, where parties are citizens of different states. When Box 4 is checked, the

    citizenship of the different parties must be checked. (See Section III below; NOTE: federal question actions take precedence over diversitycases.)

    III. Residence (citizenship) of Principal Parties. This section of the JS 44 is to be completed if diversity of citizenship was indicated above. Marksection for each principal party.

    IV. Nature of Suit. Place an "X" in the appropriate box. If the nature of suit cannot be determined, be sure the cause of action, in Section VI belowsufficient to enable the deputy clerk or the statistical clerk(s) in the Administrative Office to determine the nature of suit. If the cause fits more th

    one nature of suit, select the most definitive.

    V. Origin. Place an "X" in one of the six boxes.Original Proceedings. (1) Cases which originate in the United States district courts.

    Removed from State Court. (2) Proceedings initiated in state courts may be removed to the district courts under Title 28 U.S.C., Section 1441.

    When the petition for removal is granted, check this box.Remanded from Appellate Court. (3) Check this box for cases remanded to the district court for further action. Use the date of remand as the fili

    date.

    Reinstated or Reopened. (4) Check this box for cases reinstated or reopened in the district court. Use the reopening date as the filing date.

    Transferred from Another District. (5) For cases transferred under Title 28 U.S.C. Section 1404(a). Do not use this for within district transfers o

    multidistrict litigation transfers.

    Multidistrict Litigation. (6) Check this box when a multidistrict case is transferred into the district under authority of Title 28 U.S.C. Section 140

    When this box is checked, do not check (5) above.

    VI. Cause of Action. Report the civil statute directly related to the cause of action and give a brief description of the cause. Do not cite jurisdictionstatutes unless diversity. Example: U.S. Civil Statute: 47 USC 553 Brief Description: Unauthorized reception of cable service

    VII. Requested in Complaint. Class Action. Place an "X" in this box if you are filing a class action under Rule 23, F.R.Cv.P.Demand. In this space enter the actual dollar amount being demanded or indicate other demand, such as a preliminary injunction.

    Jury Demand. Check the appropriate box to indicate whether or not a jury is being demanded.

    VIII. Related Cases. This section of the JS 44 is used to reference related pending cases, if any. If there are related pending cases, insert the docketnumbers and the corresponding judge names for such cases.

    Date and Attorney Signature. Date and sign the civil cover sheet.

    Case3:14-cv-02022-NC Document2-2 Filed05/02/14 Page2 of 2

  • 7/23/2019 Complaint Preston v Oakland

    21/22

    1____________________________________________________________________________________

    PROOF OF SERVICE

    1

    2

    3

    4

    5

    6

    7

    8

    9

    10

    11

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    Celia M. Ruiz (SBN 87671)

    Janice L. Sperow (SBN 129617)Forrest F. Fang (SBN 122805)

    RUIZ & SPEROW, LLP

    2200 Powell Street, Suite 350Emeryville, CA 94608

    Telephone: 510 594-7980

    Fax: 510 594-7988Email: [email protected]

    Attorneys for Defendants CITY OF OAKLAND andDEANNA SANTANA

    UNITED STATES DISTRICT COURT

    NORTHERN DISTRICT OF CALIFORNIA

    DARYELLE LAWANNA PRESTON,

    Plaintiff,

    v.

    CITY OF OAKLAND; DEANNA SANTANA,in her individual capacity; and DOES 1 through10, inclusive,

    Defendants.

    )

    )

    )

    ))

    )

    )))

    ))

    Case No.: 3:14-cv-2022

    (Superior Court No. RG14 717585)

    PROOF OF SERVICE

    I am a resident of the State of California, over the age of eighteen years, and not a party to the

    within action. My business address is 2200 Powell Street, Suite 350, Emeryville, California 94608. On

    May 2, 2014, I caused the following document(s) in Alameda County Superior Court Case No.RG08376987, referred to as Preston vs. City of Oakland, et al., to be served by the method indicated

    below:

    NOTICE OF REMOVAL

    CIVIL COVER SHEET

    by transmitting via facsimile on this date from fax number 510-594-7988 the document(s) listed

    above to the fax number(s) set forth below. The transmission was completed before 5:00 p.m. and was

    reported complete and without error. The transmitting fax machine complies with Cal.R.Ct 2003(3).

    Case3:14-cv-02022-NC Document2-3 Filed05/02/14 Page1 of 2

  • 7/23/2019 Complaint Preston v Oakland

    22/22

    2____________________________________________________________________________________

    PROOF OF SERVICE

    1

    2

    3

    4

    5

    6

    7

    8

    9

    1011

    12

    13

    14

    15

    16

    17

    18

    19

    20

    21

    22

    23

    24

    25

    26

    27

    28

    xx by placing the document(s) listed above in a sealed envelope with postage thereon fully prepaid,

    in the United States mail at Emeryville, California addressed as set forth below. I am readily familiar

    with the firms practice of collection and processing of correspondence for mailing. Under that practice,it would be deposited with the U.S. Postal Service on that same day with postage thereon fully prepaid

    in the ordinary course of business. I am aware that on motion of the party served, service is presumed

    invalid if the postal cancellation date or postage meter date is more than one day after the date of depositfor mailing in this Declaration.

    by placing the document(s) listed above in a sealed envelope(s) and by causing personal delivery

    of the envelope(s) to the person(s) at the address(es) set forth below.

    by personally delivering the document(s) listed above to the person(s) at the address(es) set forth

    below.

    by placing the document(s) listed above in a sealed envelope(s) and consigning it to an expressmail service for guaranteed delivery on the next business day following the date of consignment to theaddress(es) set forth below.

    by transmitting via email to the person(s) at the email address(es) listed below.

    Sonya Z. MehtaSiegel & Yee

    499 14th

    St., Suite 300

    Oakland, CA 94612

    I declare under penalty of perjury under the laws of the State of California that the above is trueand correct. Executed on May 2, 2014, at Emeryville, California.

    ___/s/ A. Fabian Silveyra____________________

    A. Fabian Silveyra, File Clerk

    Case3:14-cv-02022-NC Document2-3 Filed05/02/14 Page2 of 2


Recommended