COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CASE NO.

Similar documents
COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CASE NO.

Case: 3:19-cv GFVT Doc #: 1 Filed: 03/18/19 Page: 1 of 24 - Page ID#: 1

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY AT COVINGTON

Jefferson Circuit Court Division Judge

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

STATE OF SOUTH CAROLINA ) IN THE COURT OF COMMON PLEAS ) THIRD JUDICIAL CIRCUIT COUNTY OF WILLIAMSBURG ) C/A NO CP-45-

Town of Kirkland Lake Whistleblower Policy Complaint Investigation Form

Accountability Report Card Summary 2018 Nevada

Case 2:10-cv WOB-JGW Document 1 Filed 04/29/10 Page 1 of 6

Accountability Report Card Summary 2013 Alabama

Commonwealth Of Kentucky Court of Appeals

TOWNSHIP POLICY PROHIBITING SEXUAL HARASSMENT

IN THE CIRCUIT COURT OF CASS COUNTY, MISSOURI AT HARRISONVILLE

LEMONT PUBLIC LIBRARY DISTRICT POLICY PROHIBITING SEXUAL HARASSMENT

COMMONWEALTH OF MASSACHUSETTS

Commonwealth of Kentucky Court of Appeals

Accountability Report Card Summary 2018 Washington

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION I ELECTRONICALLY FILED

Case 3:13-cv Document 1 Filed in TXSD on 08/23/13 Page 1 of 18 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Accountability Report Card Summary 2013 Washington

Functional Area: Legal Number: N/A Applies To: Date Issued: October 2010 Policy Reference(s): Page(s): 9 Responsible Person Purpose / Rationale

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION II CASE NO. 17-CI-1246

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS, WESTERN DIVISION

IN THE CIRCUIT COURT FOR THE STATE OF OREGON FOR MULTNOMAH COUNTY. Case No. COMPLAINT

Case 4:16-cv JEG-CFB Document 1 Filed 12/23/16 Page 1 of 13

IN THE COURT OF COMMON PLEAS OF ALLEGHENY COUNTY, PENNSYLVANIA. Civil Division General Docket

Attorneys at Law "*".1 Monmouth Shores Corporate Park H N 1305 Campus Parkway, Suite 200 Wall Township, NJ

COMMONWEALTH OF KENTUCKY FAYETTE CIRCUIT COURT FOURTH DIVISION CIVIL ACTION NO. 94-CI-2671

" Jurisdiction & Venue

Accountability Report Card Summary 2018 Wisconsin

Whistleblowing & Serious Misconduct Policy

Case 5:09-cv JMH Document 1 Filed 10/26/2009 Page 1 of 10

SEXUAL HARASSMENT. Policy Statement of Policy

IN THE UNITED STATE DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI SOUTHERN DIVISION

Holy Trinity Catholic School. Whistle Blowing Policy 2017 BIRMINGHAM CITY COUNCIL WHISTLEBLOWING POLICY 2015 ADOPTED BY HOLY TRINITY CATHOLIC SCHOOL

IN THE COURT OF COMMON PLEAS OF ALLEGHENY COUNTY, PENNSYLVANIA

Tribal Government Code of Conduct

Discrimination and Harassment Policy and Procedure I. Purpose II. General Statement of Policy III. Definitions A. Discrimination

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF WAYNE

IN THE CIRCUIT COURT OF THE 16 TH JUDICIAL CIRCUIT IN AND FOR MONROE COUNTY, FLORIDA CASE NO CA P

Courthouse News Service

COMMONWEALTH OF KENTUCKY 48 th JUDICIAL CIRCUIT FRANKLIN CIRCUIT COURT DIVISION I CIVIL ACTION NO. 13-CI-1413

Accountability Report Card Summary 2013 New Hampshire

JEFFERSON CIRCUIT COURT DIVISION JUDGE. -Filed Electronically- A.A., a minor by and through her mother and next friend, MARY AMES

State of Oregon LEGISLATIVE BRANCH PERSONNEL RULES

SUPERIOR COURT OF NEW JERSEY CAMDEN COUNTY LAW DIVISION DOCKET NO.: CIVIL ACTION THEODORE WELLS, EDWIN E. WOOD, III, JAMES KEHOE,

2:18-cv PDB-EAS Doc # 1 Filed 03/06/18 Pg 1 of 16 Pg ID 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION CASE NO.

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division Case No.: 3:08CV498(RLW)

IN THE CIRCUIT COURT OF WASHINGTON COUNTY, ARKANSAS CIVIL DIVISION. v. CASE NO.: COMPLAINT

PRIVATE SECTOR WHISTLEBLOWER AND WHISTLEBLOWING PROTECTION

Case 4:12-cv JMM Document 1 Filed 02/27/12 Page 1 of 13

Case 1:18-cv RP Document 1 Filed 06/13/18 Page 1 of 13 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

Case: 1:14-cv Document #: 1 Filed: 02/18/14 Page 1 of 15 PageID #:1

Case 1:14-cv WHP Document 17 Filed 05/11/15 Page 1 of 36

FILED: NEW YORK COUNTY CLERK 09/20/ :58 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/20/2016

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 16-CI-389 DIVISION II STATE REPRESENTATIVE MARY LOU MARZIAN

WILKES-BARRE AREA SCHOOL DISTRICT

JUDICIARY OF GUAM EQUAL EMPLOYMENT OPPORTUNITY (EEO) POLICY AND PROCEDURE

3:17-cv MGL Date Filed 08/29/18 Entry Number 88 Page 1 of 10

Franklin Northwest Supervisory Union

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN

G-19: Administrative Procedures Discrimination, Harassment, and Retaliation Prohibited

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT CIVIL ACTION NO. 17-CI-1348 DIVISION I JEFFREY C. MAYBERRY, ET AL. KKR & CO., L.P., ET AL.

Discrimination and Harassment Complaints and Investigations Administrative Procedure (3435)

associated with the previously dismissed action have been paid pursuant to

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI NORTHERN DIVISION V. CAUSE NO.: COMPLAINT (JURY TRIAL DEMANDED)

Sexual harassment policy. (A) Statement of policy.

SIERRA COLLEGE ADMINISTRATIVE PROCEDURE

SUPERIOR COURT OF CALIFORNIA FOR SANTA CRUZ COUNTY

Case 3:16-cv MO Document 1 Filed 09/29/16 Page 1 of 13

WHISTLE BLOWING POLICY

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

Accountability Report Card Summary 2018 Louisiana

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION NO. } 1 COMPLAINT FOR INJUNCTIVE RELIEF AND DAMAGES

Case: 1:14-cv Document #: 15 Filed: 02/09/15 Page 1 of 16 PageID #:28

Accountability Report Card Summary 2013 North Carolina

APRIL 2017 RECOGNITION AND PREVENTION OF DISCRIMINATION, HARASSMENT & VIOLENCE POLICY

Case 1:15-cv KMW Document 1 Entered on FLSD Docket 10/13/2015 Page 1 of 9

SEXUAL HARASSMENT PREVENTION

9:12-cv PMD-BHH Date Filed 09/17/12 Entry Number 1 Page 1 of 8

INDEPENDENT SCHOOL DISTRICT 196 Rosemount-Apple Valley-Eagan Public Schools Educating our students to reach their full potential

Case 3:17-cv DJH Document 3 Filed 02/06/17 Page 1 of 10 PageID #: 13

(1) This article shall be titled the Office of Inspector General, Palm Beach County, Florida Ordinance.

Case 5:12-cv LS Document 1 Filed 03/19/12 Page 1 of 14 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Courthouse News Service

Case: 1:15-cv Document #: 39 Filed: 02/17/16 Page 1 of 13 PageID #:163

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI CENTRAL DIVISION

WHISTLEBLOWER POLICY

10/18/ :38 AM 18CV47218 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH. Case No. COMPLAINT.

Whistle Blower Policy

Courthouse News Service

Whistleblower Protection

Investigations of Employees for Sexual Harassment & Sexual & Interpersonal Violence

COMMONWEALTH OF KENTUCKY BOONE CIRCUIT COURT CASE NO: 03-CI-181 JUDGE: JOHN POTTER. ROMAN CATHOLIC DIOCESE OF COVINGTON, et al.,

Regulations of Florida A&M University Non-Discrimination Policy and Discrimination and Harassment Complaint Procedures.

110th Session Judgment No. 2989

STATE OF WISCONSIN CIRCUIT COURT COUNTY OF MILWAUKEE CIVIL DIVISION

CORRECTIVE ACTION/DISCIPLINARY-GRIEVANCE ACTION POLICY Volunteer Personnel

Whistleblower Protection Policy

Case: 2:16-cv ALM-EPD Doc #: 1 Filed: 03/02/16 Page: 1 of 9 PAGEID #: 1

Transcription:

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CASE NO. DAISY OLIVO PLAINTIFF V. LEGISLATIVE RESEARCH COMMISSION Room 300, Capitol Frankfort, KY 40601 DEFENDANT SERVE certified mail: Attorney General Andrew Beshear 1024 Capital Center Dr., Ste 200 Frankfort, KY 40601 COMPLAINT AND JURY DEMAND JURISDICTION 1. The Plaintiff, Daisy Olivo, brings this action against the Defendant, the Legislative Research Commission (hereafter LRC ), pursuant to KRS 61.102 and 61.103(2). FACTS 2. Plaintiff, was, at all times mentioned herein, an employee of the LRC, an arm of the General Assembly that is subject to the statutory provisions of KRS 61.102, et seq. Plaintiff began working for the LRC in January, 2016, as Communications Director for the Kentucky House Republican Leadership. 3. Plaintiff s job duties include, but are not limited to, real-time communication with the press and public, issuing press releases, managing, supervising, and evaluating the employees in the communications department. COM : 000001 of 000008 Filed 17-CI-01256 12/04/2017 Amy Feldman, Franklin Circuit Clerk

4. Plaintiff became aware of an inappropriate relationship between then House Speaker, Rep. Jeff Hoover, and one of the employees whom Plaintiff supervised (hereinafter Jane Doe). 5. Plaintiff reprimanded Doe on multiple occasions for, then, consensual, but inappropriate conduct with Rep. Hoover while in the employ of the LRC. 6. In December, 2016, Ginger Wills became Chief of Staff (hereafter COS ) for Rep. Hoover. 7. In February, 2017, COS Wills called Plaintiff and another communications staffer into a meeting and explicitly asked if Hoover and Doe were engaged in a sexual relationship. The Policy Director of the Speaker s Office, was also present in this meeting and discussion. 8. During this February, 2017, meeting, COS Wills stated to Plaintiff and the other staffer that COS Wills believed Doe was the aggressor in the relationship and had forced the Speaker into a submissive relationship, which was damaging Rep. Hoover s ability to do his job and, therefore, COS Wills intended to create a path to terminate [Doe]. 9. Plaintiff objected to the recommended course of action of COS Wills based upon the consensual nature of the inappropriate sexual relationship between Rep. Hoover and Doe. COS Wills then stated that Doe eventually would need to be relieved of her duties and that a personnel case should be built against her for her behavior. 10. Doe notified Plaintiff that she was taking four (4) months of leave that was to begin on May 22, 2017, as part of her military duty. 11. Upon that notice of military leave by Doe, COS Wills called Plaintiff to her office and gave her an instruction to keep [Doe] happy until Doe leaves for her military duty for four months. COS Wills informed Plaintiff that Wills intends to terminate Doe before, or shortly after, Doe returned from her four-month military leave. COM : 000002 of 000008 Filed 17-CI-01256 12/04/2017 2 Amy Feldman, Franklin Circuit Clerk

12. Eventually, Doe shares with Plaintiff a written timeline of events between Doe and Speaker Hoover, including the physical and sexual encounters. 13. Doe, shortly before returning to work at the LRC from her military leave, begins calling Plaintiff and stating Doe does not think that she can return to work as she now views it as an environment of sexual harassment created by Speaker Hoover. 14. On September 5, 2017, Plaintiff confronts Speaker Hoover in a 90-minute conversation about the inappropriate relationship with Jane Doe, as well as the hostile work environment being created by COS Wills towards Jane Doe, and the overall toxic environment under Speaker Hoover s and COS Wills leadership. 15. On September 15, 2017 Plaintiff had a follow up meeting with COS Wills and Republican Caucus General Counsel, Laura Hendrix, regarding the relationship between Hoover and Doe and the hostile work environment now being created by COS Wills. Plaintiff specifically addressed the September 5 th meeting that she had with Speaker Hoover and new allegations of a hostile work environment for the communication staff, as a result of the September 5 th meeting. Plaintiff reported that COS Wills was responsible for telling Majority Staffers that the entire communications shop was dysfunctional and a problem in the wake of the September 5 th meeting. 16. Doe returned to work, and on or about October 16, 2017, informed Plaintiff that she had made a settlement demand on Speaker Hoover and others for sexual harassment, and on COS Wills for creating a hostile work environment. Doe proceeded to share with Plaintiff three (3) years of text messages that she maintained with Hoover as well as a detailed timeline of physical, sexual encounters that she had engaged in with the Speaker, both during work hours, and outside of work hours. COM : 000003 of 000008 Filed 17-CI-01256 12/04/2017 3 Amy Feldman, Franklin Circuit Clerk

17. A short time later, Plaintiff is informed by Doe there has been a secret settlement to avoid media scrutiny, and that it was paid off the public record with private funds pooled from prominent campaign donors. 18. On October 26, 2017, Doe entered Plaintiff s office and informed her that she was instructed by attorneys to deliver a message that Plaintiff was to cease discussing the sexual harassment alleged by Doe or filing any reports about the hostile environment created in the Communications office. Doe also informed Plaintiff that Speaker Hoover and COS Wills stated that Plaintiff would lose her job. 19. On October 26, 2017, after meeting with Doe, Plaintiff e-mailed the LRC s General Counsel and the Human Resource Director her concerns about the discussion with Doe. Plaintiff reported her concerns for Doe s emotional well being, and reported Does s fear of appraisal and physical harm after entering a settlement agreement under duress. Plaintiff further reported that Doe, after disclosing her fears to Plaintiff, proceeded to go missing from several days of work causing further concern by Plaintiff for Doe s well being. 20. On October 27, 2017, COS Wills instructed Plaintiff to direct all employees with Harassment concerns to her attention going forward. 21. On Wednesday, November 1, 2017 Plaintiff met with LRC General Counsel Greg Woosley and HR Director Tim Holbrook for about three hours and disclosed to them the inappropriate relationship between Hoover and Doe, the hostile work environment created by COS Wills, and the secret settlement between Speaker Hoover, COS Wills, Doe, and others. Plaintiff also noted that it was inappropriate to require LRC employees to now report harassment allegations about Legislators to the COS, who, herself, was accused of retaliation against a reporter. COM : 000004 of 000008 Filed 17-CI-01256 12/04/2017 4 Amy Feldman, Franklin Circuit Clerk

22. The following day, Plaintiff receives the following email from Wills: 23. Said e-mail, effectively eliminated Plaintiff s job duties, as she was the Communications director and in charge of media relations. 24. Since her reports and disclosures, Plaintiff has been ostracized from her job duties and subject to retaliatory actions. 25. Plaintiff met again with LRC General Counsel Greg Woosley and HR Director Tim Holbrook on November 15, 2017, and reported that the hostile work environment created by Doe s allegations and settlement remain 100% intact. Plaintiff further reported that other Legislators were now trying to intimidate her and staff, and relayed one incident where House Representative Bam Carney was attempting to surreptitiously take a photo of Plaintiff and a coworker. 26. On November 17, 2017, Plaintiff called and then met personally with House Budget Director, Frank Willey, to discuss the pending Pension legislation and the lack of information COM : 000005 of 000008 Filed 17-CI-01256 12/04/2017 5 Amy Feldman, Franklin Circuit Clerk

given to communication staff, and as a result, the damaged ability to do proper communications for all 64 members of the House Majority Caucus. 27. Willey informed Plaintiff that there would be no information to share with her and that he would not e-mail her information in the future, based on her intention to twist facts and pit people against one another. 28. Willey went on further, and alluded to Plaintiff that she was just like the Governor in always twisting the truth, and referenced the Governor s comments on teachers hoarding sick days, and alluded that this type of behavior was the cause of Rep. Hoover losing his speakership, and that he wouldn t work with her in the future to avoid exposing himself to the same type of damage, effectively prohibiting Plaintiff from doing her job. 29. Plaintiff reported to Speaker Hoover, COS Wills, General Counsel Hendrix, and made disclosures to Woolsey and Holbrook that are protected by KRS 61.102 regarding actual or suspected violation of any law, statute, executive order, administrative regulation, mandate, rule, or ordinance of the United States, the Commonwealth of Kentucky, or any of its political subdivisions, or any facts or information relative to actual or suspected mismanagement, waste, fraud, abuse of authority, or a substantial and specific danger to public health or safety. 30. Since her reports and disclosures, Plaintiff has been subject to ongoing retaliation that has interfered and prohibited Plaintiff from doing her job. 31. At no time prior to or following Plaintiff s disclosures made pursuant to KRS 61.102, did Plaintiff s personnel file contain any indication that any disciplinary actions, performance improvement plans, or similar corrective action had ever been taken against her due to unsatisfactory performance. COUNT I Violations of KRS 61.102 et. Seq. (Kentucky Whistleblower Act) COM : 000006 of 000008 Filed 17-CI-01256 12/04/2017 6 Amy Feldman, Franklin Circuit Clerk

32. Plaintiff incorporates the averments contained in paragraphs 1 through 31, as delineated and set forth above, and incorporates same as if originally set forth herein. 33. Plaintiff, at all times mentioned herein, was employed by the Commonwealth of Kentucky, and as such, was an employee protected under the Kentucky Whistleblower Act (KRS 61.102, et seq.). 34. Plaintiff reported multiple ethical and mismanagement issues to Speaker Hoover, her supervisor COS Wills, the General Counsels of the Commission, and the LRC HR Director Tim Holbrook. 35. Soon after Plaintiff reporting her disclosures, as described above, Plaintiff was retaliated against by Rep. Hoover and COS Wills when her job duties were removed and given to Tommy Druen. 36. Removal of Plaintiff s job duties for reporting official misconduct is prohibited by KRS 61.102. COUNT II Violations of KRS 61.102 et. Seq. (Kentucky Whistleblower Act) 37. Plaintiff incorporates the averments contained in paragraphs 1 through 36, as delineated and set forth above, and incorporates same as if originally set forth herein. 38. Plaintiff was subject to further reprisal in violation of KRS 61.102 as stated in paragraphs 26-28. 39. Plaintiff has effectively been prevented from performing her job as Communications Director for her reports made pursuant to KRS 61.102. 40. Said retaliation is in violation of KRS 61.102. WHEREFORE, the Plaintiff respectfully prays and demands on both Counts as follows: COM : 000007 of 000008 Filed 17-CI-01256 12/04/2017 7 Amy Feldman, Franklin Circuit Clerk

A. For trial by jury; B. For compensatory and punitive damages; C. For her reasonable attorney fees and costs pursuant to KRS 61.990(4) D. For any and all other relief to which the Plaintiff may appear entitled. ZIEGLER & SCHNEIDER, PSC BY: _s/shane C. Sidebottom SHANE C. SIDEBOTTOM (#89046) 541 Buttermilk Pike, Suite 500 P.O. Box 175710 Covington, KY 41017 (859) 426-1300 Email: ssidebottom@zslaw.com And s/hans G. Poppe Hans G. Poppe (#88530) The Poppe Law Firm 8700 Westport Road Louisville, Kentucky 40242 (502) 895-3400 hans@poppelawfirm.com Attorneys for Plaintiff, Daisy Olivo COM : 000008 of 000008 Filed 17-CI-01256 12/04/2017 8 Amy Feldman, Franklin Circuit Clerk