This case was last updated from Butte County Superior Courts on 10/03/2025 at 00:00:45 (UTC).

Thomas, Kimberley et al vs Sartaj MGMT, Inc

Case Summary

On 02/25/2025 Thomas, Kimberley filed a Civil - Labor and Employment lawsuit against Sartaj MGMT, Inc. This case was filed in Butte County Superior Courts, North Butte County Courthouse located in California. The Judge overseeing this case is Mosbarger, Tamara L. The case status is Open.

 

Case Details

  • Case Number:

    ********

  • Filing Date:

    02/25/2025

  • Case Status:

    Open

  • Case Type:

    Civil - Labor and Employment

Complaint

Plaintiff Kimberley Thomas ("Plaintiff"), on information and belief, alleges as follows:

INTRODUCTION & PRELIMINARY STATEMENT

1. Plaintiff brings this action against Defendants Sartaj MGMT, Inc. dba Super 8 Wyndam Oroville, and DOES 1 through 10 (hereinafter collectively referred to as "Defendants") for California Labor Code violations and unfair business practices stemming from Defendants' failure to pay for all hours worked (minimum, straight time, and overtime wages), failure to provide meal periods, failure to authorize and permit rest periods, failure to timely pay final wages, failure to furnish accurate wage statements, and failure to indemnify employees for expenditures.

2. Plaintiff brings the First through Eighth Causes of Action individually and as a class action on behalf of Plaintiff and certain current and former employees of Defendants (hereinafter collectively referred to as the "Class" or "Class Members," and defined more fully below). The Class consists of Plaintiff and all other persons who have been employed by any Defendant in California as an hourly-paid or non-exempt employee during the statute of limitations period applicable to the claims pleaded here.

3. Defendants own/owned and operate/operated an industry, business, and establishment within the State of California, including Butte County. As such and based upon all the facts and circumstances incident to Defendants' business in California, Defendants are subject to the California Labor Code, Wage Orders issued by the Industrial Welfare Commission ("IWC"), and the California Business & Professions Code.

4. Despite these requirements, throughout the statutory period, Defendants have, at times:

(a) Failed to pay some, but not necessarily all employees for all hours worked, including all minimum, straight time, and overtime wages in compliance with the California Labor Code and IWC Wage Orders;

(b) Failed to provide some, but not necessarily all employees with timely and duty-free meal periods in compliance with the California Labor Code and IWC Wage Orders, failed to maintain accurate records of all meal periods taken or missed, and failed to pay an additional hour's pay for each workday

Page 2

a meal period violation occurred;

(c) Failed to authorize and permit some, but not necessarily all employees to take timely and duty-free rest periods in compliance with the California Labor Code and IWC Wage Orders, and failed to pay an additional hour's pay for each workday a rest period violation occurred;

(d) Willfully failed to pay some, but not necessarily all employees all minimum wage, straight time wages, overtime wages, meal period premium wages, and rest period premium wages due within the time period specified by California law when employment terminates;

(e) Failed to provide some, but not necessarily all employees with accurate, itemized wage statements containing all the information required by the California Labor Code and IWC Wage Orders; and

(f) Failed to indemnify some, but not necessarily all employees for expenditures incurred in direct discharge of duties of employment.

5. On information and belief, Defendants were on actual and constructive notice of the improprieties alleged herein and intentionally refused to rectify their unlawful conduct. Defendants' violations, as alleged above, during all relevant times herein were willful and deliberate.

6. At all relevant times, Defendants were and are legally responsible for all of the unlawful conduct, policies, acts and omissions as described in each and all of the foregoing paragraphs as the employers of Plaintiff and the Class. Further, Defendants are responsible for each of the unlawful acts or omissions complained of herein under the doctrine of "respondeat superior."

THE PARTIES

A. Plaintiff

7. Plaintiff Kimberley Thomas is a resident of Oroville, California who worked for Defendants in Butte County, California as an hourly-paid, non-exempt employee from approximately February 2020 to approximately February 2025 .

Page 3

Judge Details

Judge

Mosbarger, Tamara L

 

Party Details

Plaintiffs

Thomas, Kimberley

Baker, Brandi

Defendant

Sartaj MGMT, Inc

Attorney/Law Firm Details

Plaintiff Attorneys

Bekam, Fawn F

Alfaro, Desiree Ruiz

Yslas, John Gregory

Defendant Attorney

Savage, Patricia Anne

 

Court Documents

Declaration of Patricia A Savage

09/23/2025: Declaration of Patricia A Savage

Proof of Service

09/12/2025: Proof of Service

Notice of Motion and Motion Consolidate of Cases; Memorandum of Points and Authorities

09/12/2025: Notice of Motion and Motion Consolidate of Cases; Memorandum of Points and Authorities

Civil Minutes

08/27/2025: Civil Minutes

Notice of Related Case

08/25/2025: Notice of Related Case

Proof of Electronic Service

08/19/2025: Proof of Electronic Service

Defendant's Case Management Statement

08/19/2025: Defendant's Case Management Statement

Plaintiff's Case Management Statement

08/12/2025: Plaintiff's Case Management Statement

Substitution of Attorney

07/14/2025: Substitution of Attorney

First Amended Complaint

06/03/2025: First Amended Complaint

Stipulation and Order for Leave to File First Amended Complaint

05/15/2025: Stipulation and Order for Leave to File First Amended Complaint

Sartaj MGMT, Inc's General Denial to Class Action Complaint

04/10/2025: Sartaj MGMT, Inc's General Denial to Class Action Complaint

Amended Proof of Service of Summons/Complaint

03/24/2025: Amended Proof of Service of Summons/Complaint

Proof of Service of Summons/Complaint

03/12/2025: Proof of Service of Summons/Complaint

Notice of Assignment and Case Management Conference

03/07/2025: Notice of Assignment and Case Management Conference

Summons Issued and Filed

02/25/2025: Summons Issued and Filed

Civil Case Cover Sheet

02/25/2025: Civil Case Cover Sheet

Complaint

02/25/2025: Complaint

10 More Documents Available

 

Docket Entries

11/19/2025

DocketCase Management Conference; Judicial Officer: Mosbarger, Tamara L; Hearing Time: 10:30 AM

[+] Read More [-] Read Less
10/15/2025
View Court Documents

DocketMotion hearings - Predisposition; Notice of Motion and Motion Consolidate of Cases; Memorandum of Points and Authorities; Proof of Service; Declaration of Patricia A Savage; Judicial Officer: Mosbarger, Tamara L; Hearing Time: 9:00 AM; Comment: Motion to Consolidate Cases

[+] Read More [-] Read Less
09/23/2025
View Court Documents

DocketDeclaration; Declaration of Patricia A Savage; Comment: Declaration of Patricia A Savage

[+] Read More [-] Read Less
09/12/2025
View Court Documents

DocketProof of Service

[+] Read More [-] Read Less
09/12/2025
View Court Documents

DocketMotion - Fee; Notice of Motion and Motion Consolidate of Cases; Memorandum of Points and Authorities; Comment: Notice of Motion and Motion Consolidate of Cases; Memorandum of Points and Authorities

[+] Read More [-] Read Less
08/27/2025
View Court Documents

DocketMinute Order; Civil Minutes

[+] Read More [-] Read Less
08/27/2025
View Court Documents

DocketCase Management Conference; Complaint; Notice of Assignment and Case Management Conference; Proof of Service of Summons/Complaint; Amended Proof of Service of Summons/Complaint; Sartaj MGMT, Inc's General Denial to Class Action Complaint; Stipulation and Order for Leave to File First Amended Complaint; First Amended Complaint; Substitution of Attorney; Plaintiff's Case Management Statement; Defendant's Case Management Statement; Proof of Electronic Service; Civil Minutes; Judicial Officer: Mosbarger, Tamara L; Hearing Time: 10:30 AM; Result: Held; Plaintiff; Retained Counsel: Alfaro, Desiree Ruiz; Defendant; Retained Counsel: Savage, Patricia Anne; Retained Counsel: Savage, Patricia Anne

[+] Read More [-] Read Less
08/25/2025
View Court Documents

DocketNotice of Related Case

[+] Read More [-] Read Less
08/22/2025

DocketJury Deposit - Non Refundable

[+] Read More [-] Read Less
08/19/2025
View Court Documents

DocketProof of Service; Proof of Electronic Service; Comment: Proof of Electronic Service

[+] Read More [-] Read Less
25 More Docket Entries
02/25/2025

DocketCause Of Action; Action Negligence; File Date 02/25/2025

[+] Read More [-] Read Less
02/25/2025

DocketCause Of Action; Action Negligence; File Date 02/25/2025

[+] Read More [-] Read Less
02/25/2025

DocketCause Of Action; Action Negligence; File Date 02/25/2025

[+] Read More [-] Read Less
02/25/2025

DocketCause Of Action; Action Negligence; File Date 02/25/2025

[+] Read More [-] Read Less
02/25/2025

DocketCause Of Action; Action Negligence; File Date 02/25/2025

[+] Read More [-] Read Less
02/25/2025

DocketProof of Service; Served: 03/11/2025

[+] Read More [-] Read Less
02/25/2025

DocketComplex Case Designation - Plaintiff

[+] Read More [-] Read Less
02/25/2025
View Court Documents

DocketSummons Issued and Filed

[+] Read More [-] Read Less
02/25/2025
View Court Documents

DocketCivil Case Cover Sheet

[+] Read More [-] Read Less
02/25/2025
View Court Documents

DocketComplaint

[+] Read More [-] Read Less

Search Court Records