Case 1:15-cv ML-PAS Document 22 Filed 04/05/16 Page 1 of 14 PageID #: 219 UNITED STATES DISTRICT COURT DISTRICT OF RHODE ISLAND

Similar documents
Case 1:17-cv Document 1 Filed 12/08/17 Page 1 of 21

Case 1:18-cv Document 1 Filed 05/04/18 Page 1 of 16

Case 1:17-cv Document 1 Filed 10/27/17 Page 1 of 20

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION CASE NO.:

Case 1:17-cv Document 1 Filed 06/06/17 Page 1 of 24

Case 1:18-cv Document 1 Filed 07/27/18 Page 1 of 25

Case 1:17-cv Document 1 Filed 06/14/17 Page 1 of 20

Case 1:17-cv Document 1 Filed 07/20/17 Page 1 of 25

Case 1:17-cv Document 1 Filed 04/21/17 Page 1 of 23

Case 1:16-cv Document 1 Filed 11/18/16 Page 1 of 22

Case 1:18-cv Document 1 Filed 08/01/18 Page 1 of 21

Case 1:17-cv Document 1 Filed 07/13/17 Page 1 of 24

Case 1:17-cv Document 1 Filed 12/15/17 Page 1 of 22

Case 1:17-cv Document 1 Filed 04/14/17 Page 1 of 24

Case 1:18-cv Document 1 Filed 05/01/18 Page 1 of 26

Case 1:17-cv Document 1 Filed 10/12/17 Page 1 of 22

Case 1:17-cv Document 1 Filed 12/07/17 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK. Defendants.

Case 1:18-cv Document 1 Filed 07/05/18 Page 1 of 18

Case 1:18-cv Document 1 Filed 02/01/18 Page 1 of 15

& Associates, P.C., upon their knowledge and belief, and as against Senator Construction

Case 1:18-cv Document 1 Filed 09/28/18 Page 1 of 25

2:14-cv DCN Date Filed 10/23/14 Entry Number 1 Page 1 of 10

Case 1:17-cv Document 1 Filed 04/25/17 Page 1 of 12 PageID #: 1. Plaintiffs, COMPLAINT

Case 1:16-cv Document 1 Filed 10/28/16 Page 1 of 22

Case 1:17-cv Document 1 Filed 05/19/17 Page 1 of 25

Case 3:10-cv P-BN Document 76 Filed 07/27/11 Page 1 of 11 PageID 995

similarly situated, seeks the recovery of unpaid wages and related damages for unpaid minimum wage and overtime hours worked, while employed by Bab.

Case 1:19-cv Document 1 Filed 01/15/19 Page 1 of 23 ECF CASE NATURE OF THE ACTION

Case 1:17-cv Document 1 Filed 02/01/17 Page 1 of 23. Plaintiff,

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NORTH CAROLINA FAYETTEVILLE DIVISION

Case 1:17-cv Document 1 Filed 08/31/17 Page 1 of 14

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case No. ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. -v- Civil No. 3:12-cv-4176

Case 1:17-cv Document 1 Filed 02/20/17 Page 1 of 13

"Defendants"), to recover damages for egregious. Plaintiffs, -against- counsel, brings this action against FIVE BROTHERS AUTO SPA AND LUBE

6:15-cv MGL Date Filed 10/13/15 Entry Number 26 Page 1 of 13

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

Case 1:17-cv Document 1 Filed 09/12/17 Page 1 of 24

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN MILWAUKEE DIVISION. v. CASE NO. 15-CV-1588

Case 1:16-cv Document 1 Filed 11/04/16 Page 1 of 23

Marco Garcia Mendoza, and Pedro Ticun Colo, individually and on behalf of others similarly

Case: 1:16-cv Document #: 1 Filed: 11/23/16 Page 1 of 13 PageID #:1 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

Case 3:12-cv M Document 6 Filed 11/07/12 Page 1 of 7 PageID 18

Case 1:18-cv Document 1 Filed 03/02/18 Page 1 of 19 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Case 1:18-cv LGS Document 1 Filed 06/13/18 Page 1 of 27

Case: 1:17-cv MRB Doc #: 1 Filed: 02/14/17 Page: 1 of 24 PAGEID #: 1 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF OHIO WESTERN DIVISION

Case 1:17-cv Document 1 Filed 08/30/17 Page 1 of 13 PageID #: 1. No.: Defendants.

Case: 2:16-cv ALM-KAJ Doc #: 1 Filed: 06/22/16 Page: 1 of 22 PAGEID #: 1

Case 6:17-cv Document 1 Filed 11/17/17 Page 1 of 6 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF LOUISIANA

Case 1:17-cv Document 1 Filed 11/30/17 Page 1 of 32

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

Case 1:18-cv Document 1 Filed 07/26/18 Page 1 of 43 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK

Case 5:18-cv EJD Document 31 Filed 05/03/18 Page 1 of 14

Case 1:14-cv JHR-KMW Document 1 Filed 05/01/14 Page 1 of 32 PageID: 1

Attorneys for Plaintiffs and the putative class.

2:16-cv PMD Date Filed 06/23/16 Entry Number 1 Page 1 of 11 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA CHARLESTON DIVISION

Case: 1:17-cv Document #: 11 Filed: 04/18/17 Page 1 of 26 PageID #:51

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

3:14-cv JFA Date Filed 10/03/14 Entry Number 1 Page 1 of 9

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 1:18-cv Document 1 Filed 04/10/18 Page 1 of 10

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Case: 1:17-cv Document #: 1 Filed: 10/27/17 Page 1 of 14 PageID #:1 THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS

Case 5:15-cv RWS Document 1 Filed 07/14/15 Page 1 of 12 PageID #: 1

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

7:14-cv TMC Date Filed 10/21/14 Entry Number 1 Page 1 of 13

Case 8:10-cv RWT Document 77 Filed 03/09/12 Page 1 of 15 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MARYLAND

KUO, M.J. STATEME1IT. (hereinafter referred to as "Defendants"), to recover damages for egregious violations. Telephone: U.

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN GREEN BAY DIVISION

Case 1:18-cv Document 1 Filed 01/18/18 Page 1 of 44

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT Eastern District of Texas Sherman Division

Case 1:17-cv JEM Document 1 Entered on FLSD Docket 12/11/2017 Page 1 of 14 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO.

(212) (212) (fax) Attorneysfor Named Plaintiff proposed FLSA Collective Plaintiffs, and proposed Class

(212) (212) (fax) Attorneysfor Named Plaintiffand the proposed FLSA Collective Plaintiffs

4:18-cv RBH Date Filed 05/24/18 Entry Number 1 Page 1 of 10 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA FLORENCE DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Case 2:16-cv Document 1 Filed 02/10/16 Page 1 of 13 U.S. DISTRICT COURT WESTERN DISTRICT OF WASHINGTON NO.

Case 1:19-cv AJN Document 2 Filed 02/25/19 Page 1 of 17 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE COLUMBIA DIVISION ) ) ) ) ) ) ) ) ) ) ) COLLECTIVE ACTION COMPLAINT INTRODUCTION

Case 2:10-cv SJF -ETB Document 7 Filed 04/14/11 Page 1 of 9

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION AMENDED COMPLAINT

Case 3:16-cv GMG Document 1 Filed 10/19/16 Page 1 of 13 PageID #: 1

Case 7:17-cv MFU Document 1 Filed 02/17/17 Page 1 of 9 Pageid#: 1

(212) (collectively referred to as "Plaintiffs"), individually and on behalf of all others similarly

Case 1:16-cv Document 1 Filed 11/27/16 Page 1 of 15

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA. Plaintiffs, COLLECTIVE AND CLASS ACTION COMPLAINT v. (JURY TRIAL DEMANDED)

Case 2:14-cv JFW-AGR Document 1 Filed 06/10/14 Page 1 of 18 Page ID #:1

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION. v. No. 1:18-cv- COMPLAINT COLLECTIVE ACTION

2.1T FILED. 3; b ov 16go-J-.9s- CLERK, U. S. DISTRICT COURT

Case 2:17-cv D Document 1 Filed 06/30/17 Page 1 of 83

Case 2:16-cv LDW-SIL Document 1 Filed 11/28/16 Page 1 of 12 PageID #: 19. No. 16-cv-6584

Case 2:15-cv Document 1 Filed 08/14/15 Page 1 of 8 PageID 1 UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TENNESSEE WESTERN DIVISION

underpaid overtime compensation, and such other relief available by law. Plaintiffs, against INC.; ARLETE TURTURRO, jointly and severally,

) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Plaintiffs Li Rong Gao and Xiao Hong Zheng (collectively, Plaintiffs ), individually and

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Civil Action 1:16-cv-1080

Case 4:10-cv Document 1 Filed in TXSD on 02/18/10 Page 1 of 9

Case 7:18-cv CS Document 15 Filed 05/31/18 Page 1 of 23

Case: 1:14-cv Document #: 1 Filed: 07/18/14 Page 1 of 23 PageID #:1

Transcription:

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 1 of 14 PageID #: 219 UNITED STATES DISTRICT COURT DISTRICT OF RHODE ISLAND : Pedro Guarcas, Edgar Orellana, Roberto : Quinilla, Pedro Us, Domingo Aj, Bairon Lopez, : Rafael Hernandez, and Edgar Vargas, : C.A. No.: 1:15-cv-00056-ML-PAS : Plaintiffs, : : v. : JURY TRIAL REQUESTED : Gourmet Heaven, LLC, : RI Gourmet Heaven, Inc., Chung Cho, : and GSP Corp. d/b/a Serendipity Gourmet : : Defendants. : April 5, 2016 : SECOND AMENDED COMPLAINT I. INTRODUCTION 1. This is an action brought by the plaintiffs, Pedro Guarcas, Edgar Orellana, Roberto Quinilla, Pedro Us, Domingo Aj, Bairon Lopez, Rafael Hernandez, and Edgar Vargas, against the defendants, Gourmet Heaven, LLC, RI Gourmet Heaven, Inc., Chung Cho, and GSP Corp. d/b/a Serendipity Gourmet arising from the defendants' failure to lawfully pay the plaintiffs wages for their work. The plaintiffs allege violations of the minimum wage and overtime provisions of the federal Fair Labor Standards Act, 29 U.S.C. 201, et seq. ( FLSA ), and the Rhode Island Minimum Wage Act, R.I. Gen. L. 28-12-1, et seq. ( RIMWA ). The plaintiffs seek to equitably toll the statute of limitations. The plaintiffs seek their unpaid minimum and overtime wages, liquidated damages pursuant to the FLSA, liquidated damages pursuant to the RIMWA, and their reasonable attorney's fees and costs. II. JURISDICTION AND VENUE 2. This Court has jurisdiction pursuant to 28 U.S.C. 1331. With respect to the state law

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 2 of 14 PageID #: 220 claims, this Court has supplemental jurisdiction pursuant to 28 U.S.C. 1367 in that the state law claims are so related to the federal claims that they form part of the same case or controversy under Article III of the United States Constitution. 3. Venue is appropriate in the District of Rhode Island pursuant to 28 U.S.C. 1391(b), because a substantial part of the events giving rise to this claim occurred within this judicial district. III. THE PARTIES 4. The plaintiffs, Pedro Guarcas, Edgar Orellana, Roberto Quinilla, Pedro Us, Domingo Aj, Bairon Lopez, Rafael Hernandez, and Edgar Vargas, were and, with the exception of Rafael Hernandez, are residents of Rhode Island. Rafael Hernandez is currently a resident of Connecticut. 5. At all times relevant to this Complaint the plaintiffs were employees of the defendants as that term is defined by the FLSA, 29 U.S.C. 203(e)(1), and by the RIMWA, 28-12-2(5) and 28-14- 1(2). 6. At all times relevant to this Complaint, the plaintiffs were each an employee engaged in commerce or the production of goods for commerce, and/or they were employees in an enterprise engaged in commerce or the production of goods for commerce within the meaning of 29 U.S.C. 207(a)(1). 7. Defendant Gourmet Heaven, LLC formerly operated Gourmet Heaven, a gourmet grocery and restaurant, located at 173 Weybosset Street, Providence, Rhode Island. 8. At all times relevant to the Complaint, Defendant RI Gourmet Heaven, Inc. operated Gourmet Heaven, a gourmet grocery and restaurant, located at 205 Meeting Street, Providence, Rhode Island. 9. Defendant Chung Cho is the sole member of Defendant Gourmet Heaven, LLC, the president and sole shareholder of Defendant RI Gourmet Heaven, Inc., and a resident of Connecticut. 10. At all times relevant to the Complaint, Defendant Chung Cho made all relevant 2

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 3 of 14 PageID #: 221 decisions regarding the plaintiffs wages and working conditions at both Gourmet Heaven locations. 11. Defendant GSP Corp. (d/b/a Serendipity Gourmet) was incorporated for the purposes of continuing the operation of the store formerly known as Gourmet Heaven, located at 173 Weybosset Street, Providence, Rhode Island, and currently operates that store under the name Serendipity Gourmet. 12. At all times relevant to the Complaint, the defendants were employers as that term is defined by the FLSA, 29 U.S.C. 203(d), and by the RIMWA, 28-12-2(6) and 28-14-1(3). IV. STATEMENT OF FACTS Pedro Guarcas 13. Pedro Guarcas ( Guarcas ) was employed by the defendants to prepare food and stock shelves from on or around March 3, 2013 until on or around June 7, 2014. 14. Guarcas worked from 7:00am until approximately 7:00pm, Monday through Saturday, for a total of around 72 hours each week. 15. From on or around March 3, 2013 until on or around September 28, 2013, the defendants paid Guarcas $400.00 per week in cash for his work. 16. From on or around September 30, 2013 until on or around December 21, 2013, the defendants paid Guarcas by payroll check at the rate of $7.75 per hour for forty hours and paid him in cash at the rate of $11.63 for hours worked over forty in each week. 17. From on or around January 6, 2014 until on or around June 7, 2014, the defendants paid Guarcas by payroll check at the rate of $8.00 per hour for forty hours and paid him in cash at the rate of $12.00 for hours worked over forty in each week. Edgar Orellana 18. Edgar Orellana was employed by the defendants to prepare food and stock shelves from on or around October 1, 2012 until on or around September 18, 2013 and again from around May 2014 3

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 4 of 14 PageID #: 222 until on or around December 3, 2014. 19. Orellana worked from 7:00am until approximately 7:00pm, Monday through Saturday, for a total of around 72 hours each week. 20. From on or around October 1, 2012 until on or around September 28, 2013, the defendants paid Orellana $360.00 per week in cash for his work. 21. From on or around September 30, 2013 until on or around December 21, 2013, the defendants paid Orellana by payroll check at the rate of $7.75 per hour for forty hours and paid him in cash at the rate of $11.63 for hours worked over forty in each week. 22. From on or around May 2014 until on or around December 3, 2014, the defendants paid Orellana in cash at the rate of $8.00 per hour for forty hours and paid him in cash at the rate of $12.00 for hours worked over forty in each week. Roberto Quinilla 23. Roberto Quinilla ( Quinilla ) was employed by the defendants to prepare food and stock shelves from on or around July 7, 2011 until on or around June 14, 2014. 24. From on or around July 7, 2011 until on or around December 21, 2011, Quinilla worked from 6:00am until approximately 6:00pm, Monday through Saturday, for a total of around 72 hours each week, and was paid $330.00 in cash for that work. 25. From on or around January 5, 2012 until on or around June 14, 2014, Quinilla worked a shorter Saturday shift, from 6:00am to approximately 5:00pm, with the rest of his schedule unchanged, for a total of around 71 hours per week. 26. From on or around January 5, 2012 until on or around September 28, 2013, the defendants paid Quinilla $360.00 per week in cash for his work. 27. From on or around September 30, 2013 until on or around December 21, 2013, the defendants paid Quinilla by payroll check at the rate of $7.75 per hour for forty hours and paid him in 4

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 5 of 14 PageID #: 223 cash at the rate of $11.63 for hours worked over forty in each week. 28. From on or around January 6, 2014 until on or around March 22, 2014, the defendants paid Quinilla by payroll check at the rate of $8.00 per hour for forty hours and paid him in cash at the rate of $12.00 for hours worked over forty in each week. 29. From on or around March 24, 2014 until on or around June 14, 2014, the defendants paid Quinilla by payroll check at the rate of $8.00 per hour for forty hours and paid him in cash at the purported overtime rate of $12.00 for hours worked over forty in each week, but actually gave him around $100 less in each week. Pedro Us 30. Pedro Us ( Us ) was employed by the defendants to prepare food and stock shelves from on or around April 29, 2013 until on or around July 16, 2014. 31. Us worked from 7:00pm until approximately 7:00am, seven days per week, for a total of around 84 hours each week. 32. From on or around April 29, 2013 until on or around September 29, 2013, the defendants paid Us $360.00 per week in cash for his work. 33. From on or around September 30, 2013 until on or around December 22, 2013, the defendants paid Us $470.00 per week for his work, $310.00 by payroll check and $160 in cash. 34. From on or around January 2, 2014 until on or around July 16, 2014, the defendants paid Us $480.00 per week for his work, $320.00 by payroll check and $160 in cash. Domingo Aj 35. Domingo Aj ( Aj )was employed by the defendants to prepare food and stock shelves from on or around April 25, 2013 until on or around December 3, 2014. 36. From on or around April 25, 2013 until on or around July 30, 2013, Aj worked from 6:00am until approximately 5:00pm seven days per week, for a total of around 77 hours each week. 5

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 6 of 14 PageID #: 224 37. From on or around August 5, 2013 until on or around December 3, 2014, Aj worked from 6:00am until approximately 5:00pm, Monday through Saturday, for a total of around 66 hours each week. 38. From on or around April 25, 2013 until on or around September 28, 2013, the defendants paid Aj $360.00 per week in cash for his work. 39. From on or around September 30, 2013 until on or around December 21, 2013, the defendants paid Aj by payroll check at the rate of $7.75 per hour for forty hours and paid him in cash at the rate of $11.63 for hours worked over forty in each week. 40. From on or around January 6, 2014 until on or around December 3, 2014, the defendants paid Aj by payroll check at the rate of $8.00 per hour for forty hours and paid him in cash at the rate of $12.00 for hours worked over forty in each week. Bairon Lopez 41. Bairon Lopez ( Lopez ) was employed by the defendants to prepare food and stock shelves from on or around March 3, 2013 until on or around December 21, 2013. 42. Lopez worked from 7:00am until approximately 7:00pm, Monday through Saturday, for a total of around 72 hours each week. 43. From on or around March 3, 2013 until on or around May 11, 2013, the defendants paid Lopez $368.00 per week in cash for his work. 44. From on or around May 13, 2013 until on or around September 28, 2013, the defendants paid Lopez $400.00 per week in cash for his work. 45. From on or around September 30, 2013 until on or around December 21, 2013, the defendants paid Lopez by payroll check at the rate of $7.75 per hour for forty hours and paid him in cash at the rate of $11.63 for hours worked over forty in each week. 6

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 7 of 14 PageID #: 225 Rafael Hernandez 46. Rafael Hernandez ( Hernandez ) was employed by the defendants to prepare food and stock shelves from on or around August 6, 2012 until on or around February 23, 2013. 47. From on or around August 6, 2012 until on or around December 21, 2012, Hernandez worked from 6:00am until approximately 4:00pm, Monday through Saturday, for a total of around 60 hours each week, except for the month of December 2012 when he also had Saturdays off and worked a total of 50 hours each week. 48. From on or around August 6, 2012 until on or around December 21, 2012, the defendants paid Hernandez $350.00 per week in cash for his work. 49. From on or around January 1, 2013 until on or around February 23, 2013, the defendants paid Hernandez $360.00 per week in cash for his work. Edgar Vargas 50. Edgar Vargas ( Vargas ) was employed by the defendants to prepare food and stock shelves from on or around June 6, 2011 until on or around December 3, 2014. 51. Vargas worked six days per week, from Monday through Saturday, with a variable schedule of 10 to 12 hours each day, for a total of 68 to 72 hours per week. 52. From on or around June 6, 2011 until on or around September 28, 2013, the defendants paid Vargas $360.00 per week in cash for his work. 53. From on or around September 30, 2013 until on or around December 21, 2013, the defendants paid Vargas by payroll check at the rate of $7.75 per hour for forty hours and paid him in cash at the rate of $11.63 for hours worked over forty in each week. 54. From on or around January 6, 2014 until on or around December 3, 2014, the defendants paid Vargas by payroll check at the rate of $8.00 per hour for forty hours and paid him in cash at the rate of $12.00 for hours worked over forty in each week. 7

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 8 of 14 PageID #: 226 All plaintiffs 55. During the plaintiffs employment, the defendants did not post and keep posted a notice explaining the Fair Labor Standards Act, as prescribed by the U.S. Department of Labor, Wage and Hour Division, in a conspicuous place in their establishment such as would permit the plaintiffs or other employees to observe readily a copy, as required by 29 C.F.R. 516.4. 56. During the plaintiffs employment, the defendants did not post and keep posted the minimum wage and overtime poster issued by the Rhode Island Department of Labor and Training at the places of employment where it could be read easily by its employees, as required by R.I. Gen. L. 28-12-11. 57. During the plaintiffs employment, the defendants did not furnish to the plaintiffs a statement of earnings on every regular payday, including a record of hours worked and itemized deductions from gross earnings, as required by R.I. Gen. L. 28-14-2.1. 58. The plaintiffs do not speak or read English. 59. During the plaintiffs employment by the defendants, they did not discover the nature or extent of the defendants' violations of their right to be paid according to the law because, inter alia, the defendants failed to conspicuously post and provide to the plaintiffs information mandated by federal and state law; the defendants failed to furnish to each plaintiff earnings statements mandated by state law; the plaintiffs did not speak or read English; and the plaintiffs typically worked between 60 and 84 hours per week. 60. The defendants did not maintain a complete and accurate record of the hours worked, wages earned, and wages paid to the plaintiffs. 61. At all times relevant to the Complaint, the federal minimum wage was $7.25 per hour. 62. From January 1, 2007 until December 31, 2012, the minimum hourly wage in Rhode Island was $7.40. 8

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 9 of 14 PageID #: 227 63. From January 1, 2013 until December 31, 2013, the minimum hourly wage in Rhode Island was $7.75. 64. From January 1, 2014 until December 31, 2014, the minimum hourly wage in Rhode Island was $8.00. Continuation of Gourmet Heaven by Defendant GSP Corp. (d/b/a Serendipity Gourmet) 65. During the relevant time period, Defendant Chung Cho, the sole member of Defendant Gourmet Heaven, LLC and Defendant RI Gourmet Heaven, Inc., also owned and operated several similarly named retail food businesses in Connecticut. 66. On or about February 2014, Defendant Chung Cho was arrested in Connecticut on charges relating to his treatment of workers at the Gourmet Heaven stores located in New Haven, Connecticut. He was charged with a total of 42 felony and misdemeanor counts of wage theft, larceny, and defrauding immigrant workers after a 2013 Connecticut Department of Labor investigation found that Cho owed over $218,000 in unpaid wages to two dozen employees. 67. On or about March 2015, Chung Cho sold the Connecticut Gourmet Heaven stores to Good Nature Café Inc., which had been incorporated the previous October. 68. On or about June 23, 2015 the United States District Court for the District of Connecticut ordered Cho to secure the sum of $175,664.12 to pay six Connecticut workers suing him for wage theft (Civil Action No. 3:14-CV-01333 (VLB)). 69. On or about February 2015, Plaintiffs filed the instant action, seeking their unpaid minimum and overtime wages, liquidated damages pursuant to the FLSA, liquidated damages pursuant to the RIMWA, and their reasonable attorney's fees and costs. After several requests for extension of the deadline for filing responsive pleadings, Defendants filed their Answer on May 11, 2015. 70. On April 9, 2015, Defendant GSP Corp. filed articles of incorporation, listing 173 Weybosset Street Providence, Rhode Island as its address and Dae Hyun Yoo as its registered agent. 9

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 10 of 14 PageID #: 228 71. 173 Weybosset Street is the same address at which Defendants operate one of their two aforementioned retail businesses in Providence, RI. 72. Furthermore, 173 Weybosset Street is the address listed on the articles of incorporation for Defendant Gourmet Heaven, LLC. 73. Dae Hyun Yoo (a.k.a. David Yoo) is the Chief Executive Officer of B.C.S. International Corporation ( B.C.S. ), a wholesale food supply company. 74. While operating Gourmet Heaven, LLC, Defendant Chung Cho regularly ordered inventory from B.C.S. and two of its subsidiaries, Hyun Dai International Food Corp. and New York Cheese Corp. 75. On May 20, 2015, after several months of delaying the filing of its Answer in this action, Defendant Gourmet Heaven, LLC agreed to sell to Defendant GSP Corp. for the sum of $500,000 the [r]etail food store located at 173 Weybosset Street, including all of the chattels and merchandise contained in the premises where the business is conducted, together with all other equipment customarily used therein in connection with the operation of the business, and the lease to the business premises. The sale also included the right to use the Seller s trade name, and the right to the telephone number then used by the business. 76. On June 25, 2015 Defendant GSP Corp. filed for use of the fictitious name Serendipity Gourmet with State of Rhode Island Office of the Secretary of State. 77. On September 14, 2015 the Closing Statement between Defendant Gourmet Heaven, LLC and Defendant GSP Corp. was signed. 78. $225,389.11 of the $500,000 purchase price was paid directly to B.C.S. International Corporation, Hyun Dai International Food Corp., and New York Cheese Corp., purportedly to satisfy existing debts. 79. In the Closing Statement, Chung Cho/Gourmet Heaven, LLC is listed as receiving a 10

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 11 of 14 PageID #: 229 disbursement of only $1,620.78 from the $500,000 purchase price after other debts are settled. 80. In an Indemnity Agreement attached to the Closing Statement, Cho falsely represented that there are no actions at law, suits in equity or other legal proceedings pending in which the Seller is a party Substantially the same claim is repeated in an attached Affidavit of No Creditors. 81. On September 16, 2015 Defendant GSP Corp. took over operation of the store located at 173 Weybosset Street, and renamed it Serendipity Gourmet. 82. Upon information and belief, the store continues operation at the same address, with many of the same employees, and sells the same products. The signage on the store uses the same font and colors, and the word Gourmet still appears in the name. Signs on the exterior of the store proclaimed that it was under new management. 83. On September 30, 2015 Defendant Chung Cho filed for personal bankruptcy in Connecticut. 84. In December of 2015 Defendant Chung Cho testified at a hearing in Connecticut that he has no assets, contradicting a previous sworn statement that he possessed between $1 million and $10 million in assets. 85. In the same hearing Defendant Chung Cho testified that he had moved to New Jersey and was employed in New York City. 86. On March 14, 2016 the Rhode Island Office of the Secretary of State filed in relation to Defendant Gourmet Heaven, LLC a Revocation Notice For Failure to File An Annual Report. Pursuant to Section 7-16-41 of the Rhode Island General Laws, Defendant Gourmet Heaven, LLC s Certificate of Organization will be revoked within sixty (60) days if no report Annual Report is filed. V. COUNT ONE: FLSA AND RIMWA MINIMUM WAGE VIOLATIONS 87. The plaintiffs restate, re-allege and incorporate by reference paragraphs 1 through 86, above. 11

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 12 of 14 PageID #: 230 88. As described above, the defendants failed to compensate the plaintiffs by paying them at least the applicable Rhode Island minimum wage for each hour worked. 89. As described above, the defendants failed to compensate the plaintiffs by paying them at least the applicable federal minimum wage for each hour worked. 90. The defendants failure to pay at least the applicable minimum wage as required by federal law was willful, inasmuch as the defendants were aware or reasonably should have been aware of their obligation to pay the plaintiffs consistent with the FLSA and did not do so. 91. The defendants' failure to pay at least the applicable minimum wage as required by Rhode Island law was willful and/or in bad faith, inasmuch as the defendants were aware or reasonably should have been aware of their obligation to pay the plaintiffs consistent with the RIMWA and did not do so. 92. As a result of the defendants' unlawful conduct as described above, the plaintiffs suffered a loss of wages. VI. COUNT TWO: FLSA AND RIMWA OVERTIME VIOLATIONS 93. The plaintiffs restate, re-allege and incorporate by reference paragraphs 1 through 86, above. 94. As described above, the defendants failed to compensate the plaintiffs by paying them at least one and a half times their regular hourly wage for hours over forty worked in each week. 95. The defendants failure to pay overtime wages as required by federal law was willful, inasmuch as the defendants were aware or reasonably should have been aware of their obligation to pay the plaintiffs consistent with the FLSA and did not do so. 96. The defendants' failure to pay overtime wages as required by Rhode Island law was willful and/or in bad faith, inasmuch as the defendants were aware or reasonably should have been aware of their obligation to pay the plaintiffs consistent with the RIMWA and did not do so. 12

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 13 of 14 PageID #: 231 97. As a result of the defendants' unlawful conduct as described above, the plaintiffs suffered a loss of wages. PRAYER FOR RELIEF WHEREFORE, the plaintiffs respectfully request that this Court: 1. Equitably toll the statute of limitations; 2. Order the defendants to pay to the plaintiffs all minimum and overtime wages owed, consistent with the FLSA and RIMWA; 3. Award the plaintiffs liquidated damages for all federal minimum and overtime wages owed pursuant to 29 U.S.C. 216(b); 4. Award the plaintiffs liquidated damages for all Rhode Island minimum and overtime wages owed pursuant to R.I. Gen. L. 28-14-19.2(a); 5. Award the plaintiffs their reasonable attorney's fees and costs; and 6. Award the plaintiffs such other legal and equitable relief as the Court deems appropriate. REQUEST FOR TRIAL BY JURY The plaintiffs respectfully request a trial by jury as to all claims to which they are entitled. 13

Case 1:15-cv-00056-ML-PAS Document 22 Filed 04/05/16 Page 14 of 14 PageID #: 232 RESPECTFULLY SUBMITTED THE PLAINTIFFS, by /s/ Robert McCreanor Robert McCreanor, #9399 Marissa Janton, #8588 Rhode Island Center for Justice 150 Washington Street Providence, RI 02903 (401) 491-1101 x. 801 (401) 228-6780 (f) rmccreanor@centerforjustice.org Mariusz Kurzyna, CT Bar No. 432422 pro hac vice The Law Office of Mariusz Kurzyna 130 West Main Street, P.O. Box 3104 New Britain, Connecticut 06050 Tel. 860-357-6070 Fax 860-606-9560 mariusz@kurzynalaw.com 14