arrow left
arrow right
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
  • Jiarui Xing, Peng Guo v. Rahongbu Malatang Inc., Doe Yang (first name unknown), Jane Doe (real name unknown)Commercial - Other (Labor) document preview
						
                                

Preview

FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 SUPREME COURT OF THE STATE OF QUEENS COUNTY OF QUEENS Jiarui Xing and Peng Guo, Index No. Plaintiffs, Plaintiffs designate Queens - against - County as the place of trial. Rahongbu Malatang Inc., Doe Yang (first name unknown) and Jane Doe (real name unknown), SUMMONS Defendants. TO THE ABOVE-NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action, and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on Plaintiff’s Attorney(s) within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in this complaint. The basis of venue designated is that a substantial part of the events or omissions giving rise to the claim occurred within the County of Queens, State of New York. Dated: April 15, 2024 Flushing, New York HANG & ASSOCIATES, PLLC By: _/s/ Yongjin Bae____________________ Yongjin Bae, Esq. 136-20 38th Avenue, Suite 10G Flushing, New York 11354 Tel: (718) 353-8588 Fax: (718) 353-6288 Email: ybae@hanglaw.com Attorney for Plaintiffs 1 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 To Defendants: Rahongbu Malatang Inc. 45-15 162nd St Flushing, NY 11358 Doe Yang (first name unknown) 45-15 162nd St Flushing, NY 11358 Jane Doe (real name unknown) 45-15 162nd St Flushing, NY 11358 2 2 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Jiarui Xing and Peng Guo, Plaintiffs, Index No. - against - VERIFIED COMPLAINT Rahongbu Malatang Inc., Doe Yang (first name unknown) and Jane Doe (real name unknown), Defendants. Plaintiff Jiarui Xing and Peng Guo (hereinafter “Plaintiffs”), by and through his attorney, HANG & ASSOCIATES, PLLC, as and for cause of action against the Defendants Rahongbu Malatang Inc., Doe Yang (first name unknown) and Jane Doe (real name unknown) (hereinafter collectively, “Defendants”) respectfully allege upon information and belief as follows: INTRODUCTION 1. This action is brought by Plaintiffs against Defendants for alleged violations of the New York Labor Law §§190 et seq. (“NYLL”), arising from Defendants’ various willful and unlawful employment policies, patterns and/or practices. 2. Upon information and belief, Defendants have willfully and intentionally committed widespread violations of the NYLL by engaging in a pattern and practice of failing to pay their employees compensation for all hours worked, overtime compensation for all hours worked over forty (40) each workweek, as well as failing to provide their employees, including Plaintiffs, with wage notice at the time of hiring and wage statements. 3. Plaintiffs allege that pursuant to NYLL §190 et seq. and Title 12 of New York Codes, 3 3 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 Rules and Regulations Part 146 (“NYCRR”) they are entitled to recover from the Defendants: (1) unpaid overtime compensation, (2) compensation for failure to provide wage notice at the time of hiring and failure to provide paystubs in violation of the NYLL, (3) compensation for failure to timely pay wages, (4) “spread-of-hours” payment, (4) liquidated damages equal to the sum of unpaid overtime pursuant to the NY Wage Theft Prevention Act (“NYWTPA”), (5) failure to pay Plaintiffs promised wages and unjust enrichment from Plaintiff; (6) prejudgment and post-judgment interest, and (7) attorney’s fees and costs. PLAINTIFF Plaintiff Jiarui Xing 4. Plaintiff Jiarui Xing (hereinafter Plaintiff “Xing”) is an individual who resides in Queens County, New York. 5. Upon information and belief, from on or around April 3, 2023, to February 18, 2024, Plaintiff Xing was employed by Defendant Rahongbu Malatang Inc. as a back kitchen worker for Defendants’ restaurant (hereinafter, “Rahongbu”). During his employment with Defendants, Plaintiff Xing’s daily duties included preparing and cutting food materials, stirring and frying food, checking food supplies, and cleaning the kitchen. Plaintiff Peng Guo 6. Plaintiff Peng Guo (hereinafter Plaintiff “Guo”) is an individual who resides in Queens County, New York. 7. Upon information and belief, from on or around December 6, 2023, to February 26, 2024, Plaintiff Guo was employed by Defendant Rahongbu Malatang Inc. as a back kitchen 4 4 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 worker for Defendants’ restaurant (hereinafter, “Rahongbu”). During his employment with Defendants, Plaintiff Guo’s daily duties included preparing and cutting food materials, stirring and frying food, checking food supplies, and cleaning the kitchen. DEFENDANTS Corporate Defendant 8. Defendant Rahongbu Malatang Inc. is a corporation incorporated under the laws of New York and has its principal place of business located at 45-15 162nd St, Queens, NY 11358. 9. Upon information and belief, the Corporate Defendant approximately has two employees. Owner/Operator Defendants 10. Upon information and belief, Defendant Doe Yang (first name unknown) (hereinafter, Defendant “Yang”), known as “Boss” to Plaintiff is the owner, chief executive officer, shareholder, and/or managing agent of Corporate Defendant Rahongbu Malatang Inc. and acted intentionally and maliciously and is an employer pursuant to the NYLL §2 and the regulations thereunder; and is jointly and severally liable with Corporate Defendant. 11. Upon information and belief, Defendant Yang participated in the day-to-day operations of Defendant Corporate Rahongbu Malatang Inc. Defendant Yang had the power to hire and fire employees, determine the wages and compensation of the employees of Defendants, including Plaintiff, approve work schedules and workload of the employees, and maintain employees’ records. 12. Upon information and belief, Defendant Yang determined Plaintiff’s pay rate. 13. Upon information and belief, Defendant Jane Doe (hereinafter, Defendant “Doe”), known as “Lady Boss” to Plaintiff, is the owner, chief executive officer, shareholder, and/or 5 5 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 managing agent of Corporate Defendant Rahongbu Malatang Inc. and acted intentionally and maliciously and is an employer pursuant to the NYLL §2 and the regulations thereunder; and is jointly and severally liable with Corporate Defendant. 14. Upon information and belief, Defendant Doe participated in the day-to-day operations of Defendant Corporate Defendant Rahongbu Malatang Inc. Defendant Doe had the power to hire and fire employees, determine the wages and compensation of the employees of Defendants, including Plaintiff, approve work schedules and workload of the employees, and maintain employees’ records. 15. Upon information and belief, Defendant Doe determined Plaintiff’s pay rate. 16. Plaintiff has fulfilled all conditions precedent to the institution of this action and/or conditions have been waived. STATEMENT OF FACT 17. Defendants committed the following alleged acts knowingly, intentionally, and willfully. 18. Defendants knew that the nonpayment of overtime pay, failure to provide the required wage notice at the time of hiring, failure to provide the required wage statement with every payment of wages, failure to pay “spread-of-hours” premium, would financially injure Plaintiff and violate state and federal laws. Plaintiff Xing 19. Upon information and belief, from in or around April 3, 2023, to February 18, 2024, Plaintiff Xing was employed by Defendant Rahongbu Malatang Inc. as a back kitchen worker for Defendants’ restaurant Rahongbu (“Rahongbu” or the “Restaurant”). During his employment with Defendants, Plaintiff Xing’s daily duties included preparing and 6 6 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 cutting food materials, stirring and frying food, checking food supplies, and cleaning the kitchen. 20. Upon information and belief, Plaintiff Xing was hired by Operator Defendant Yang in or around April 2023. 21. Upon information and belief, Plaintiff Xing worked six days per week, normally with Tuesdays off, from 10 am to 10 pm with a 15-minute lunch time, which was interrupted by Defendants or customers. 22. Thus, Plaintiff Xing worked seventy-two (72) hours per week. 23. Upon information and belief, Plaintiff Xing was paid weekly in cash. 24. Upon information and belief, from April 2023, Plaintiff Xing was paid a fixed rate of $800 per week. 25. Upon information and belief, from May 2023 to December 2023, Plaintiff Xing was paid a fixed rate of $900 per week. 26. Upon information and belief, from January 2024, Plaintiff Xing was paid a fixed rate of $1,000 per week. 27. Plaintiff Xing was not provided with a written wage notice, in Chinese (the primary language identified by Plaintiff Xing) when he was hired, including but not limited to information about his rate of pay and basis thereof, allowances, including tip and meals credits, claimed by Defendants, and the regular payday designated by Defendants. 28. Throughout his employment with Defendants, Plaintiff Xing was not compensated for all hours worked above forty (40) in each workweek according to state and federal laws. 29. Throughout his employment with Defendants, Plaintiff Xing was not overtime-exempt under federal and state laws. 7 7 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 30. Defendants did not provide Plaintiff Xing with a correct wage statement with every wage payment. 31. Defendants did not provide Plaintiff Xing with “spread-of-hours” premium for the days that Plaintiff Xing worked more than ten hours. Plaintiff Guo 32. Upon information and belief, from in or around December 6, 2023, to February 26, 2024, Plaintiff Guo was employed by Defendant Rahongbu Malatang Inc. as a back kitchen worker for Defendants’ restaurant Rahongbu (“Rahongbu” or the “Restaurant”). During his employment with Defendants, Plaintiff Guo’s daily duties included preparing and cutting food materials, stirring and frying food, checking food supplies, and cleaning the kitchen. 33. Upon information and belief, Plaintiff Guo was hired by Operator Defendant Yang in or around December 2023. 34. Upon information and belief, Plaintiff Guo worked six days per week, normally with Mondays or Tuesdays off, from 10 am to 10 pm with a 15-minute lunch time, which was interrupted by Defendants or customers. 35. Thus, Plaintiff Guo worked seventy-two (72) hours per week. 36. Upon information and belief, Plaintiff Guo was paid weekly in cash. 37. Upon information and belief, from December 6, 2023, to December 11, 2023, Plaintiff was paid a fixed rate of $800 per week. 38. Upon information and belief, from December 12, 2023 to February 26, 2024, Plaintiff was paid a fixed rate of $850 per week. 39. Plaintiff Guo was not provided with a written wage notice, in Chinese (the primary 8 8 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 language identified by Plaintiff Guo) when he was hired, including but not limited to information about his rate of pay and basis thereof, allowances, including tip and meals credits, claimed by Defendants, and the regular payday designated by Defendants. 40. Throughout his employment with Defendants, Plaintiff Guo was not compensated for all hours worked above forty (40) in each workweek according to state and federal laws. 41. Throughout his employment with Defendants, Plaintiff Guo was not overtime-exempt under federal and state laws. 42. Defendants did not provide Plaintiff Guo with a correct wage statement with every wage payment. 43. Defendants did not provide Plaintiff Guo with “spread-of-hours” premium for the days that Plaintiff Guo worked more than ten hours. COUNT I [Violation of New York Labor Law—Overtime Pay] 44. Plaintiffs re-allege and incorporates by reference all preceding paragraphs as though fully set forth herein. 45. Pursuant to the New York Wage Theft Prevention Act, an employer who fails to pay proper overtime compensation shall be liable, in addition to the amount of any underpayments, for liquidated damages equal to the total of such under-payments found to be due the employee. 46. Defendants’ failure to pay Plaintiffs their overtime premiums violated the NYLL. 47. Defendants’ failure to pay Plaintiffs was not in good faith. COUNT II [Violation of New York Labor Law—Time of Hire Wage Notice Requirement] 48. Plaintiffs re-allege and incorporates by reference all preceding paragraphs as though fully 9 9 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 set forth herein. 49. The NYLL and supporting regulations require employers to provide written notice of the rate or rates of pay and the basis thereof, whether paid by the hour, shift, day, week, salary, piece, commission, or other; allowances, if any, claimed as a part of minimum wage, including tip, meal, or lodging allowances; the regular pay day designated by the employer; the name of the employer; any “doing business as” names used by the employer; the physical address of employer’s main office or principal place of business, and a mailing address if different; the telephone number of the employer. NYLL §195-1(a). 50. Defendants intentionally failed to provide notice to employees in violation of New York Labor Law § 195, which requires all employers to provide written notice in the employee’s primary language about the terms and conditions of employment related to rate of pay, regular pay cycle and rate of overtime on his or her first day of employment. 51. Defendants not only did not provide notice to each employee at the Time of Hire but also failed to provide notice to Plaintiffs thereafter. 52. Due to Defendants’ violations of New York Labor Law, each Plaintiff is entitled to recover from Defendants, jointly and severally, $50 for each workday that the violation occurred or continued to occur, up to $5,000, together with costs and attorneys’ fees pursuant to New York Labor Law. N.Y. Lab. Law §198(1-b). COUNT III [Violation of New York Labor Law—New York Paystub Requirement] 53. Plaintiffs re-allege and incorporates by reference all preceding paragraphs as though fully set forth herein. 54. The NYLL and supporting regulations require employers to provide detailed paystub information to employees every payday. NYLL §195-1(d). 10 10 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 55. Defendants have failed to make a good faith effort to comply with the New York Labor Law with respect to compensation of each Plaintiff and did not provide the paystub on or after each Plaintiff’s payday. 56. Due to Defendants’ violations of New York Labor Law, each Plaintiff is entitled to recover from Defendants, jointly and severally, $250 for each workday of the violation, up to $5,000 for each Plaintiff together with costs and attorneys’ fees pursuant to New York Labor Law N.Y. Lab. Law §198(1-d). COUNT VI [Violation of New York Labor Law— “Spread of Hours” Premium] 57. Plaintiffs re-allege and incorporates by reference all preceding paragraphs as though fully set forth herein. 58. Pursuant to the NYLL, an employer shall pay its employees an extra hour’s pay at the basic minimum hourly wage rate for every day that the employees work an interval in excess of ten hours. 12 N.Y.C.R.R. §142-2.4. 59. Pursuant to the New York Wage Theft Prevention Action, an employer who fails to pay proper the “spread of hours” compensation shall be liable, in addition to the amount of any underpayments, for liquidated damages equal to the total of such underpayments found to be due the employee. 60. Here, throughout their employment, Plaintiffs worked more than ten hours a day for six days each week whenever they were asked to work the full-day schedule. 61. Defendants failed to pay Plaintiffs the “spread of hours” premium. 62. Defendants have acted willfully and have either known that their conduct violated the NYLL or have shown a reckless disregard for the matter of whether their conduct violated the NYLL. Defendants have not acted in good faith with respect to the conduct alleged 11 11 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 herein. 63. Due to Defendants’ violations of the NYLL, Plaintiffs are entitled to recover from Defendants, jointly and severally, the spread-of-hours, liquidated damages, and attorneys’ fees and costs for this action, including interest. PRAYER FOR RELIEF WHEREFORE, Plaintiffs respectfully request that this Court enter a judgment providing the following relief: a) A declaratory judgment that the practices complained of herein are unlawful under NYLL; b) An injunction against Corporate Defendants, its officers, agents, successors, employees, representatives and any and all persons acting in concert with them as provided by law, from engaging in each of unlawful practices and policies set forth herein; c) Award Plaintiffs unpaid wages and unpaid overtime due under the New York Labor Law; d) An award of damage for Defendants’ failure to provide wage notice at the time of hiring as required under the NYLL; e) An award of damages for Defendants’ failure to provide wage statements as required under the NYLL; f) An award of damages for Defendants’ failure to pay Plaintiff’ “spread of hours” premium pursuant to NYWTPA; g) An award of costs and expenses of this action together with reasonable attorneys’ and expert fees pursuant to NYLL; h) An award of liquidated and/or punitive damages as a result of Defendants’ knowing and willful failure to pay overtime compensation to Plaintiff under NYLL; 12 12 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 i) On the Sixth cause of action against Defendants in an amount to be determined at trial plus liquidated damages, interest, attorneys’ fees, and costs; j) An award of costs and expenses of this action together with reasonable attorneys’ and expert fees pursuant to NYLL §§ 198 and 663; k) The cost and disbursements of this action; l) An award of prejudgment and post-judgment fees; and m) Such other and further legal and equitable relief as this Court deems necessary, just, and proper. JURY TRIAL DEMAND Pursuant to New York Consolidated Laws, Civil Practice Law and Rules - CVP § 4102, the Plaintiff demands a trial by jury on all questions of fact raised by the complaint. Dated: Flushing, New York HANG & ASSOCIATES, PLLC. April 15, 2024 /s/ Yongjin Bae Yongjin Bae, Esq. 136-20 38th Avenue, Suite 10G Flushing, New York 11354 Tel: 718.353.8588 Email: ybae@hanglaw.com Attorney for Plaintiffs 13 13 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 VERIFICATION STATE OF NEW YORK ) COUNTY OF Quccus A AM) Peng Guo, being duly sworn, deposes and says: My name is Peng Guo. 1. I am the Plaintiff in the above-entitled action. 2. 1 have read the foregoing Complaint and know the content thereof; and the same is true to my own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters, I believe them to be true. Dated: O R5 n , New York By: Plaintiff Peng Guo Sw rn to me before and on the day of 2024 JianHang otary Public NOTARY PUBLIC, STATEOF NEWYORK Registration No. 02HA0023139 Qualified in NassauCounty Commission ExpiresApril 3, 2028 14 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 VERIFICATION STATE OF NFW YORK ) ) ss.: COUNTY OF Queens ) Jiarui Xing, being duly sworn, deposes and says: My name is Jiarui Xing. 1. I am the Plaintiff in the above-entitled action. 2. I have read the Complaint and know the content and the same is foregoing thereof; true to my own knowledge, except as to the matters therein stated to be alleged upon information and belief, and as to those matters, 1 believe them to be true. Dated: / ) O2 , New York Plaintiff Jiarui Xin Sworn to me and on the forp day of 1 1L2024 o ,,,,, Not' Pu c 15 of 16 FILED: QUEENS COUNTY CLERK 05/08/2024 05:44 PM INDEX NO. 709939/2024 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 05/09/2024 Index No.: SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS Jiarui Xing and Peng Guo, Plaintiffs, Index No. - against - VERIFIED COMPLAINT Rahongbu Malatang Inc., Doe Yang (first name unknown) AND JURY TRIAL DEMAND and Jane Doe (real name unknown), Defendants. SUMMONS and VERIFIED COMPLAINT HANG & ASSOCIATES, PLLC By: ________/s/ Yongjin Bae______________ Yongjin Bae, Esq. 136-20 38th Avenue, Suite 10G Flushing, NY 11354 T: (718) 353-8588 F: (718) 353-6288 14 16 of 16