Yu v. Gao

CourtDistrict Court, E.D. New York
DecidedJanuary 13, 2025
Docket1:24-cv-03902
StatusUnknown

This text of Yu v. Gao (Yu v. Gao) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Yu v. Gao, (E.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK --------------------------------------------------------------- X : XUNHUI YU, : Plaintiff, : MEMORANDUM DECISION AND ORDER : –against – 24-CV-3902 (AMD) (JRC) : GUANG JUN GAO and LAW OFFICES OF : GUANG JUN GAO, LLP, : Defendants. : --------------------------------------------------------------- X ANN M. DONNELLY, United States District Judge: Before the Court is the defendants’ motion to dismiss. For the reasons explained below, the motion is denied. The plaintiff, proceeding pro se, filed this lawsuit against his former attorney, Guang Jun Gao, and Gao’s law firm, Law Offices of Guang Jun Gao, LLP on May 29, 2024. He alleges that the defendants withheld documents from his asylum application and unilaterally terminated the attorney-client relationship without his consent. In August 2022, the plaintiff sued the defendants based on the same facts in New York state court. In that case, the plaintiff brought claims for breach of fiduciary duty and conversion; in this action, he asserts claims for breach of contract, breach of fiduciary duty, and negligence. The state court case is ongoing. The defendants ask the Court to dismiss or stay this action in deference to the state action, pursuant to the Colorado River abstention doctrine. See Colorado River Water Conservation Dist. v. United States (Colorado River), 424 U.S. 800 (1976). As explained below, the defendant’s motion is denied. BACKGROUND Factual Background On April 17, 2019, the plaintiff retained the defendants to represent him in connection with his applications for asylum, an Employment Authorization Document (“EAD”), and a social security number (“SSN”). (ECF No. 1 ¶ 5 (Statement of the Case).) He paid the defendants $3,000 for these services. (Id.)

On July 23, 2020, the plaintiff’s EAD application was approved. According to the plaintiff, the defendants “forged Plaintiff’s signature on the EAD application” and had it mailed to their office. (Id. ¶ 6.) The defendants withheld the EAD card from the plaintiff, and charged him an additional $3,000. (Id.) In February 2021, the plaintiff granted “full power of attorney” to Changhe Cheng, “a legal practioner from a family practicing law for three generations,” and asked Cheng to “retrieve the withheld documents” from the defendants, who refused to turn them over. (Id. ¶ 7.) Ongoing State Court Action In August 2022, the plaintiff, proceeding pro se, sued the defendants in the New York State Supreme Court, Queens County, for breach of fiduciary duty and conversion. (ECF No.

11-3 (State Action Complaint); ECF No. 11-5 (State Action First Motion to Amend Complaint); ECF No. 11-6 (State Action Second Motion to Amend Complaint).) Later that month, the defendants terminated their attorney-client relationship with the plaintiff without the plaintiff’s consent; they did not give him the EAD card or the “asylum-related documents.” (ECF No. 1 ¶ 8 (Statement of the Case).) The defendants moved to dismiss the state court complaint in August 24, 2022. (ECF No. 11-8 (State Action Motion to Dismiss).) On September 26, 2022, the plaintiff moved for summary judgment, which the state court denied as premature because discovery had not commenced. (ECF No. 11-11 at 2 (State Action Order Denying Summary Judgment Motion).) On October 23, 2023, the defendants deposed the plaintiff, but he refused to answer the majority of defense counsel’s questions. (See, e.g., ECF No. 11-15, Deposition Transcript of Xunhui Xu at 52:21-24 (“Q. Sir, did you ever hire defendant to file the EAD card application on your behalf, yes or no or you don’t know? A. Irrelevant. I refuse to answer.”).) At around the same time,

Changhe Cheng went to the defendants’ office to get the asylum documents and the $3,000 payment; the plaintiff claims that Cheng “was beaten by Defendant’s staff.” (ECF No. 1 ¶ 9 (Statement of the Case).) In the state court complaint, the plaintiff claimed that the defendants unlawfully withheld his EAD card. (ECF No. 11-3 ¶ 1.) The plaintiff has twice moved to amend his complaint, seeking to add new claims and new facts, including the defendants’ termination of the attorney- client relationship and the defendants’ refusal to give Cheng the asylum documents.1 In the proposed second amended complaint in the state action, the plaintiff seeks an injunction requiring the defendants to give him his EAD card and $5,600,000 in compensatory and punitive

damages for lost employment and health benefits. (ECF No. 11-6 ¶ 32 (State Action Proposed Second Amended Complaint, Statement of the Case).)

1 On April 8, 2024, the state court granted in part and denied in part the plaintiff’s first motion to amend the complaint. The court denied the plaintiff’s request to add a legal malpractice claim and new factual allegations because he “fail[ed] to annex any documents evidencing” these amendments. (ECF No. 11-7 at 2 (State Action Order on First Motion to Amend Complaint).) For example, the state court denied the plaintiff’s motion to include this statement in the “Introduction”: “The central issue is Gao’s illegal withholding of Plaintiff’s EAD card for over three years and improper withdrawal as counsel, causing financial harm and employment hindrances, and deprived Plaintiff of medical rights.” (Id. at 2; ECF No. 11-5 ¶ 10.) A month later, the plaintiff moved again to amend the complaint to add claims of legal malpractice and intentional infliction of emotional distress and expand the time period to include the defendants’ termination of the attorney-client relationship and subsequent events. (ECF No. 11-6 (State Action Second Motion to Amend Complaint).) This motion is pending. Procedural Background of this Action The plaintiff brought this action against the defendants in May 2024. (ECF No. 1.) The plaintiff asserts claims for breach of contract, breach of fiduciary duty, and negligence. (Id.) The defendants move to dismiss this action pursuant to the Colorado River abstention doctrine, or to stay it pending the outcome of the state court case. (ECF No. 11.)

LEGAL STANDARD “[F]ederal courts have a virtually unflagging obligation to exercise their jurisdiction.” Niagara Mohawk Power Corp. v. Hudson River-Black River Regulating Dist., 673 F.3d 84, 100 (2d Cir. 2012). However, “federal courts may decline to exercise their jurisdiction, in otherwise ‘exceptional circumstances,’ where denying a federal forum would clearly serve an important countervailing interest.” Quackenbush v. Allstate Ins. Co., 517 U.S. 706, 720–21 (1996) (citation omitted). “Whether to abstain is within the sound discretion of the district court.” Arkwright-Boston Mfrs. Mut. Ins. Co. v. City of New York, 762 F.2d 205, 210 (2d Cir. 1985). Because abstention is “an exception to a court’s normal duty to adjudicate a controversy properly before it, the district court’s discretion must be exercised within the narrow and specific limits prescribed by the particular abstention doctrine involved.” Dittmer v. Cnty. of Suffolk, 146 F.3d

113, 116 (2d Cir. 1998). Under the Colorado River doctrine, a district court may decline to exercise jurisdiction in exceptional circumstances “due to the presence of a concurrent state proceeding” and “for reasons of wise judicial administration.” Colorado River, 424 U.S. at 818.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Roth v. Jennings
489 F.3d 499 (Second Circuit, 2007)
Quackenbush v. Allstate Insurance
517 U.S. 706 (Supreme Court, 1996)
Day v. Union Mines Inc.
862 F.2d 652 (Seventh Circuit, 1988)
Prudential Securities Inc. v. Arain
930 F. Supp. 151 (S.D. New York, 1996)
GoldenTree Asset Management, L.P. v. Longaberger Co.
448 F. Supp. 2d 589 (S.D. New York, 2006)
Stahl York Avenue Co., LLC v. City of New York
641 F. App'x 68 (Second Circuit, 2016)
Pike Co. v. Universal Concrete Prods., Inc.
284 F. Supp. 3d 376 (W.D. New York, 2018)
Ferolito v. Menashi
918 F. Supp. 2d 136 (E.D. New York, 2013)
Dalzell Management Co. v. Bardonia Plaza, LLC
923 F. Supp. 2d 590 (S.D. New York, 2013)
Telesco v. Telesco Fuel & Masons' Materials, Inc.
765 F.2d 356 (Second Circuit, 1985)
De Cisneros v. Younger
871 F.2d 305 (Second Circuit, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
Yu v. Gao, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yu-v-gao-nyed-2025.