COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CASE NO.

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

" Jurisdiction & Venue

COMMONWEALTH OF KENTUCKY CLARK CIRCUIT COURT CASE NO. 17-CI Filed Electronically *** *** *** ***

Jefferson Circuit Court Division Judge

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

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

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

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.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY AT COVINGTON

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

Courthouse News Service

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

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION I ELECTRONICALLY FILED

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

Commonwealth of Kentucky Court of Appeals

err Corporation System 306 West Main Street, Suite 512 Frankfort, KY (registered agent for service of process)

IN THE CIRCUIT COURT OF CASS COUNTY, MISSOURI AT HARRISONVILLE

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

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA. Plaintiff Sharolynn L. Griffiths, by and through her undersigned counsel, by way of JURISDICTION

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

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

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

CASE NO. 5:00-CV COMPLAINT IN INTERVENTION ON BEHALF OF JACKQULINE STOKES

IN THE COURT OF COMMON PLEAS OF ALLEGHENY COUNTY, PENNSYLVANIA

Case: 2:13-cv WOB-GFVT-DJB Doc #: 122 Filed: 09/23/13 Page: 1 of 7 - Page ID#: 1866

COIvIMONlVEALTH OF KENTUCKY FAYETTE CIRCUIT COURT - DIVISION l CIVIL ACTION No. 10-CI-S"S"1 z. COMPLAINT * *

Case: 2:13-cv WOB-GFVT-DJB Doc #: 36-1 Filed: 06/17/13 Page: 1 of 6 - Page ID#: 680

Case: 5:17-cv DCR Doc #: 1 Filed: 01/06/17 Page: 1 of 5 - Page ID#: 1

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

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

CASE NO. 03-CI-! ~J.:2J:2

2. One of the defendant in the case is Parker & Gould (P&G). What is exactly P&G?

Commonwealth Of Kentucky Court of Appeals

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CIVIL ACTION NO. 18-CI- KENTUCKY STATE LODGE FRATERNAL ORDER OF POLICE

associated with the previously dismissed action have been paid pursuant to

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

COMPLAINT NATURE OF THE ACTION PARTIES

Case 5:15-cv SAC-KGS Document 1 Filed 08/06/15 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

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

Case 1:18-cv RP Document 1 Filed 05/22/18 Page 1 of 8 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS AUSTIN DIVISION

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

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION 1 No. 06-CI JUSTICE AND PUBLIC SAFETY CABINET v. OPINION & ORDER

Commonwealth of Kentucky Court of Appeals

Case: 1:13-cv Document #: 1 Filed: 07/25/13 Page 1 of 7 PageID #:1

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

Case 2:18-cv JWL-TJJ Document 1 Filed 12/05/18 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT DISTRICT OF KANSAS

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

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CIVIL ACTION NO. 18-CI-

3:17-cv MGL Date Filed 06/29/18 Entry Number 55 Page 1 of 8

RENDERED: SEPTEMBER 27, 2018 TO BE PUBLISHED 2017-SC DG NORTHERN KENTUCKY AREA DEVELOPMENT DISTRICT APPELLANT

COMMONWEALTH OF KENTUCKY COURT OF APPEALS WPSD TV, THE PADUCAH SUN, AND THE MARSHALL COUNTY TRIBUNE-COURIER

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

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION ORIGINAL COMPLAINT

IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH

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 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

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

SUPERIOR COURT OF CALIFORNIA FOR SANTA CRUZ COUNTY

COMMONWEALTH OF KENTUCKY APR

I. ANSWER. COMES NOW Defendant IMPULSE MEDIA GROUP, INC. in the above-captioned

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

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

Case: 2:13-cv WOB-GFVT-DJB Doc #: 59 Filed: 07/08/13 Page: 1 of 14 - Page ID#: 881

COMMONWEALTH OF KENTUCKY FAYETTE CIRCUIT COURT CIVIL BRANCH DIVISION 8 CASE NO. 16-CI-3229 RESPONSE TO THE ATTORNEY GENERAL S MOTION TO INTERVENE

Case 1:11-cv JHM-HBB Document 1 Filed 12/12/11 Page 1 of 15 PageID #: 1

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Petitioners, Respondent.

COMPLAINT (Jury Trial Demand)

Case: 3:17-cv GFVT-EBA Doc #: 32 Filed: 06/12/18 Page: 1 of 7 - Page ID#: 210

Case: 3:17-cv GFVT Doc #: 1 Filed: 11/14/17 Page: 1 of 15 - Page ID#: 1

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

Case: 2:13-cv WOB-GFVT-DJB Doc #: 81 Filed: 07/26/13 Page: 1 of 7 - Page ID#: 1489

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT

COMMONWEALTH OF MASSACHUSETTS

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

Courthouse News Service

Case 4:18-cv JM Document 11 Filed 06/13/18 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF ARKANSAS WESTERN DIVISION

Accountability Report Card Summary 2015 New Jersey

Case 3:17-cv UN4 Document 1 Filed 08/24/17 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA COMPLAINT

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF KANSAS

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

IN THE CIRCUIT COURT FOR THE CITY OF CHARLOTTESVILLE, VIRGINIA ) ) ) ) ANSWER TO AMENDED COMPLAINT

FIRST AMENDED COMPLAINT

Case 0:08-cv JRT-FLN Document 1 Filed 01/04/2008 Page 1 of 24 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

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

Case 1:17-cv RC Document 8 Filed 09/25/17 Page 1 of 7 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

EEOC v. Pacific Airport Services, Inc.,

Courthouse News Service

Case 1:18-cv Document 1 Filed 02/02/18 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 2:14-cv HB Document 20 Filed 10/22/14 Page 1 of 9 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF PENNSYLVANIA

Case 3:10-cv HEH Document 1 Filed 08/19/10 Page 1 of 7

JEFFERSON CIRCUIT COURT CIVIL DIVISION JUDGE. LISA CLINTON-GARCES 546 Birchwood Circle Shelbyville, KY 40065

Case 3:04-cv KRG Document 22 Filed 08/08/2005 Page 1 of 17 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

FILED: NEW YORK COUNTY CLERK 12/19/ :09 PM INDEX NO /2016 NYSCEF DOC. NO. 33 RECEIVED NYSCEF: 12/19/2017

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

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

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

CIVIL ACTION. Defendant Jeff Carter, by and through his counsel Law Offices of Walter M. Luers, by

Accountability Report Card Summary 2013 Alabama

IN THE CIRCUIT COURT OF ST. LOUIS COUNTY STATE OF MISSOURI

Transcription:

COMMONWEALTH OF KENTUCKY FRANKLIN CIRCUIT COURT DIVISION CASE NO. BRAD METCALF PLAINTIFF V. LEGISLATIVE RESEARCH COMMISSION Room 300, Capitol Frankfort, KY 40601 DEFENDANT SERVE certified mail: Sen. Robert Stivers, II, Kentucky Senate, President Capitol, Rm. 236 702 Capitol Ave. Frankfort, KY 40601 COMPLAINT AND JURY DEMAND JURISDICTION 1. The Plaintiff, Brad Metcalf, 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 first began working for the LRC in November, 2004, as a Policy Analyst. 3 Plaintiff has continuously worked for the LRC since 2004. At the times referenced in this Complaint related to the reporting of misconduct by the Plaintiff, Plaintiff was serving as the Chief Clerk of the Kentucky House of Representatives having been elected in January 2017, and COM : 000001 of 000006 Filed 18-CI-00245 03/08/2018 Amy Feldman, Franklin Circuit Clerk

was the Constitutional Officer responsible for maintaining the official records of the Kentucky House of Representatives. 4. During the calendar year 2016, Plaintiff was approached by an employee in his former role as Chief of Staff (employee hereafter Jane Doe ), who advised him that she was receiving inappropriate messages from an elected House member, Rep. Jim DeCesare. 5. At the time of this report, Plaintiff contacted then House Minority Leader, Representative Jeff Hoover, and advised Hoover of the inappropriate messaging that was directed at an LRC staff member, and received assurance from Hoover that it would be taken care of. Plaintiff made note that this process was different than a previous sexual harassment complaint filed against Rep. Jim Stewart. 6. In December, 2016, Plaintiff was transitioned from the position of Chief of Staff to the position of Chief Clerk of the Kentucky House of Representatives. 7. In February, of 2017, Plaintiff was notified by an LRC colleague, Communications Director, Daisy Olivo, that the new Chief of Staff wanted to move towards termination of Jane Doe because of an alleged inappropriate relationship that she was maintaining with then Kentucky Speaker of the House, Jeff Hoover. 8. Before any action was taken against Jane Doe, Doe notifies the LRC office in May, 2017, that she was taking Military leave, and did not return until, on or about October, 2017. 9. On October 10 th, Doe came to Plaintiff s office and requested that Plaintiff look over a large volume of text messages, many of an explicit nature, that had been exchanged over the previous two (2) years between Doe and then Speaker Hoover. Doe further shared with Plaintiff a written time-line of inappropriate encounters that she had with Speaker Hoover during this time period. COM : 000002 of 000006 Filed 18-CI-00245 03/08/2018 2 Amy Feldman, Franklin Circuit Clerk

10. During this October 10 th meeting with Doe, Doe informed Plaintiff that she was going to file a complaint of Sexual Harassment with the LRC against Speaker Hoover. 11. After meeting with Doe, Plaintiff receives a direct Twitter message from the official account of 1 st District Kentucky Congressman, James Comer, referencing Plaintiff s eminent termination. 12. Plaintiff communicates with Congressman Comer, Speaker Hoover, Speaker Pro Tem David Osborne, House Floor Leader Jonathan Shell, House Caucus Chairman David Meade, & House Whip Kevin Bratcher referencing Congressman Comer s text and requesting an explanation. Plaintiff received no response. 13. On October 17 th, Jane Doe notified the Plaintiff that she had served a large demand letter for her claims of sexual harassment and hostile work environment against Speaker Hoover, several elected House members, and certain employees of the LRC. 14. On October 23, 2017, Plaintiff was notified by House Republican General Counsel, Laura Hendrix, to report to the Speaker s Annex office during normal working hours where he was introduced to Speaker Hoover s personal attorney, who recused LRC General Counsel from the room. 15. Plaintiff was questioned at length during this meeting about Jane Doe s work habits and interactions with Speaker Hoover and other House members, as well as his knowledge of the first report Doe made against a House member in 2016, when Plaintiff was Chief of Staff. 16. On October 24, 2017, Plaintiff e-mailed LRC General Counsel, Speaker Hoover s personal attorney, and his own private attorney requesting a copy of the Settlement Demand letter submitted by Doe. Plaintiff received no response. COM : 000003 of 000006 Filed 18-CI-00245 03/08/2018 3 Amy Feldman, Franklin Circuit Clerk

17. On October 26, 2017, Jane Doe came to Plaintiff s office and informed Plaintiff that she had entered into a settlement agreement against Speaker Hoover and LRC employees. Doe informed Plaintiff that that she was pressured into the agreement and stated to Plaintiff that Things aren t going to end well for any of us. Plaintiff learned that House Republican General Counsel, Laura Hendrix, was present at the settlement meeting when agreement was reached on behalf of Doe. 18. Plaintiff was also informed of a conversation between Doe and another LRC employee where Doe states that the termination of Plaintiff and LRC co-worker Daisy Olivo, was discussed at the settlement agreement. 19. Following his conversation with Doe where he was specifically informed that settlement was reached on behalf of LRC employees, Plaintiff e-mailed LRC General Counsel and others to again request a copy of any settlement agreement to determine any potential liability issues that related to LRC staff such as the Plaintiff. Plaintiff received no reply. 20. On November 3, 2017, Plaintiff was called into a meeting with the LRC General Counsel, Greg Woosley, and Deputy Director for Human Resources, Tim Holbrook, to discuss the Speaker Hoover and Jane Doe situation and Plaintiff reported the information that he knew. 21. On November 15, 2017, Plaintiff met with and spoke with attorneys from a law firm attorney hired by the Kentucky House Republican Leadership to investigate the Jane Doe allegations and Plaintiff reported to them the information that he knew. 22. On December 4, 2017, LRC co-worker, Daisy Olivo, filed a lawsuit against the LRC for issues related to the Jane Doe sexual harassment reporting. COM : 000004 of 000006 Filed 18-CI-00245 03/08/2018 4 Amy Feldman, Franklin Circuit Clerk

23. On December 15, 2017, Plaintiff met with Lexington Federal Bureau of Investigation (FBI) officers to discuss the Jane Doe complaint and settlement. 24. On December 19, 2017, Plaintiff met with official LRC Ethics Investigators and reported accurately and truthfully all that he witnessed transpire related to the Jane Doe harassment allegations and subsequent settlement. 25. On January 1, 2018, Plaintiff was approached at approximately 3:00 p.m. in the afternoon by LRC administration and notified that issues had come up with his continued employment with the LRC, and he was to be terminated immediately. 26. Plaintiff s identification badge was taken and he was walked off the premises by the State Police Officer working as security. COUNT I Violations of KRS 61.102 et. Seq. (Kentucky Whistleblower Act) 27. Plaintiff incorporates the averments contained in paragraphs 1 through 26, as delineated and set forth above, and incorporates same as if originally set forth herein. 28. 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.). 29. Plaintiff reported multiple ethical and mismanagement issues to, the General Counsels of the LRC, and the LRC HR Director, related to the improper handling of a LRC employee Sexual Harassment complaint, and the subsequent settlement process related to that Complaint. 30. Soon after Plaintiff made his disclosures, as described above, Plaintiff was retaliated against by the LRC,as he was terminated from his employment in violation of KRS 61.102. COUNT II Violations of KRS 61.103(4) et. Seq. (Kentucky Whistleblower Act) COM : 000005 of 000006 Filed 18-CI-00245 03/08/2018 5 Amy Feldman, Franklin Circuit Clerk

31. Plaintiff incorporates the averments contained in paragraphs 1 through 30, as delineated and set forth above, and incorporates same as if originally set forth herein. 32. Plaintiff was subject to further reprisal in violation of KRS 61.103 (4), as he voluntarily participated in official proceedings as stated in paragraphs 20-24. 33. Plaintiff has been terminated from his employment in violation of KRS 61.103(4). WHEREFORE, the Plaintiff respectfully prays and demands on both Counts as follows: A. For trial by jury; B. For Lost wages and benefits, compensatory, and punitive damages; C. For his 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, Brad Metcalf COM : 000006 of 000006 Filed 18-CI-00245 03/08/2018 6 Amy Feldman, Franklin Circuit Clerk