History
  • No items yet
midpage
424 F.Supp.3d 253
D. Conn.
2020
Read the full case

Background

  • Plaintiffs Gui Zhen Zhu and Rong Jiao Yin sued Matsu Corp. (d/b/a Matsu), Matsu Grill Co. LLC (d/b/a Matsuri), and two individual owners alleging willful violations of the FLSA and Connecticut Minimum Wage Act by paying below minimum wage and withholding overtime.
  • Zhu and Yin submitted affidavits describing long workweeks (often >40 hours; Zhu alleges ~72 hours/wk), flat monthly/biweekly pay, lack of wage notices, and conversations with other kitchen and wait staff who reported similar treatment.
  • Plaintiffs moved for conditional certification of an FLSA collective, court-facilitated notice (in English, Chinese, Spanish), production of contact information for potential opt-ins, a 90-day opt-in period, and tolling of the statute of limitations during the opt-in period.
  • The court applied the Second Circuit two-step collective-action framework and the low "modest factual showing" standard for conditional certification, accepting hearsay and drawing inferences for plaintiffs at this stage.
  • The court conditionally certified the collective for all current and former non-exempt employees employed from February 2, 2015 to the date of the Order; ordered defendants to produce employee contact data in Excel within 15 days; required a revised notice and consent form; approved posting and mailing of notice; set a 60-day opt-in period; reserved ruling on equitable tolling until after the opt-in period.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether conditional certification is warranted Zhu and Yin say their affidavits show a common unlawful policy of underpayment and withheld overtime affecting similarly situated employees Defendants argue plaintiffs’ allegations are conclusory, hearsay, and employees have different jobs/pay so not similarly situated Granted: plaintiffs met the low "modest factual showing"; affidavits and hearsay suffice at this stage; differences in job duties do not defeat certification if a common unlawful policy is alleged
Proper notice period (limitations look‑back) Plaintiffs seek notice to employees from Feb. 2, 2015 (three years before filing) because they allege willfulness and equitable tolling may apply Defendants contend broader notice risks solicitation of time‑barred claims because opt‑in tolling requires individual consent Granted: court used three‑year look‑back to the date of the Order (Feb. 2, 2015 to present) to avoid premature merits/timeliness rulings; timeliness challenges may be addressed later
Where consent forms should be returned (Clerk vs. plaintiffs’ counsel) Plaintiffs want consents returned to plaintiffs’ counsel (more efficient and helpful for potential opt‑ins) and notice will state right to separate counsel Defendants prefer Clerk to avoid implicit discouragement of independent counsel Granted: consent forms may be returned to plaintiffs’ counsel because the notice informs opt‑ins of the right to retain separate counsel and court administrative burden favors counsel receipt
Length of opt‑in period Plaintiffs requested 90 days Defendants argued 90 days is excessive; 60 days is typical Denied as to 90 days: court ordered a 60‑day opt‑in period but will entertain untimely opt‑ins for good cause
Production of contact information Plaintiffs requested names, addresses, phones, emails, dates of employment in Excel for all non‑exempt employees since Feb. 2, 2015 Defendants opposed or objected generally Granted: defendants ordered to produce the requested data in Excel within 15 days
Request to toll statute of limitations during opt‑in period Plaintiffs sought 90‑day tolling to protect opt‑ins whose claims might otherwise lapse while opting in Defendants opposed; court must find extraordinary circumstances for equitable tolling Denied (deferred): request to toll was reserved/denied as premature; individual equitable‑tolling claims may be asserted after opt‑in period

Key Cases Cited

  • Myers v. Hertz Corp., 624 F.3d 537 (2d Cir. 2010) (two‑step FLSA collective certification framework and court‑facilitated notice authority)
  • Hoffmann‑La Roche Inc. v. Sperling, 493 U.S. 165 (U.S. 1989) (courts may facilitate notice to potential collective members)
  • Aros v. United Rentals, Inc., 269 F.R.D. 176 (D. Conn. 2010) (applying collective certification standards in D. Conn.)
  • Kuebel v. Black & Decker Inc., 643 F.3d 352 (2d Cir. 2011) (willfulness triggers three‑year FLSA limitations period)
  • Jeong Woo Kim v. 511 E. 5th St., LLC, 985 F. Supp. 2d 439 (S.D.N.Y. 2013) (courts draw inferences for plaintiffs and may rely on hearsay at conditional stage)
  • Fasanelli v. Heartland Brewery, Inc., 516 F. Supp. 2d 317 (S.D.N.Y. 2007) (permitting an inclusive notice period to avoid premature merits/timeliness rulings)
  • Whitehorn v. Wolfgang's Steakhouse, Inc., 767 F. Supp. 2d 445 (S.D.N.Y. 2011) (opt‑in consents do not relate back; tolling issues reserved for later)
  • Lynch v. United Servs. Auto. Ass'n, 491 F. Supp. 2d 357 (S.D.N.Y. 2007) (notice procedures and deferring individualized exemptions/inquiries until later)
Read the full case

Case Details

Case Name: Zhen Zhu v. Matsu Corp.
Court Name: District Court, D. Connecticut
Date Published: Jan 2, 2020
Citations: 424 F.Supp.3d 253; 3:18-cv-00203
Docket Number: 3:18-cv-00203
Court Abbreviation: D. Conn.
Log In