Abcon Associates, Inc. v. United States

49 Fed. Cl. 678, 2001 U.S. Claims LEXIS 116, 2001 WL 747867
CourtUnited States Court of Federal Claims
DecidedJune 29, 2001
DocketNo. 98-574C
StatusPublished
Cited by16 cases

This text of 49 Fed. Cl. 678 (Abcon Associates, Inc. v. United States) is published on Counsel Stack Legal Research, covering United States Court of Federal Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Abcon Associates, Inc. v. United States, 49 Fed. Cl. 678, 2001 U.S. Claims LEXIS 116, 2001 WL 747867 (uscfc 2001).

Opinion

OPINION

MILLER, Judge.

This matter is before the court after trial that addressed two issues: 1) whether a termination for default is improper because the contractor’s delay is excusable, and 2) if the [679]*679termination for default is proper, whether the default itself is excusable due to the owner’s actions and inaction during critical times of the contract performance.1

FACTS

On April 29,1996, the United States Postal Service (the “USPS”) awarded Abcon Associates, Inc. (“plaintiff”), Contract No. 415046-96-B-0050 for the extension of the loading dock and the installation of three freight elevators at the USPS Queens Processing and Distribution Center (the “QPDC”) located in Flushing, New York.2 Under the terms of the contract, plaintiff was to commence performance within ten days of receiving the Notice to Proceed and to complete performance within 510 days. Work under the contract was divided into two phases in order to enable the QPDC to operate during each phase of contract performance.

The first phase to be worked on, Phase 1, was divided further into Phases la and lb. Phase la was to commence immediately and be completed by April 1,1997. Phase lb was to commence simultaneously with Phase la and be completed by December 1, 1996. Phase 2 was to commence on April 1, 1997, and be completed by October 1, 1997.3 Plaintiff received the Notice To Proceed on May 1, 1996. The Notice To Proceed identified September 23, 1997, which was 510 days from May 1, 1996, as the completion date for all work.

Michael P. Zenobio, Jr., plaintiffs President, described the locations of the different phases while referencing the USPS’s design drawings prepared by the engineering firm of Fanning, Phillips & Molnar Enginnering Group, P.C. The phases were noted on drawing A-l, “First Floor Demolition Plan at Truck Dock Area,” from north to south (left to right, respectively), as follows: Phase 2, column line 12.7 to 16.8, which was outlined in red; Phase 1, column line 16.8 to 21, which was outlined in green; the division between Phase la and lb was marked by a dashed blue line at approximately column line 18.5.4

Michael Zenobio then testified to the scope of the contract work: “The [interior] demolition consisted of the removal of the existing dock levelers which are [labeled in green on drawing A-l]; and the removal of a portion of the raised platform that was used for loading and unloading tracks which are depicted by [the] broken [green] line [on A-l] ____” The portion of the raised platform to be removed was the planned location of three elevators and an elevator machine room and was referred to during construction as “the elevator area” or “the elevator pit area.”

Additionally, the job required plaintiff to raise the interior floor level from the west of all three phases to be even with the floor level of the pre-existing loading docks on the east, which, in effect, would create new loading docks on the exterior of the building.5 Raising the floor level required, according to drawing A-8, a new 8-inch reinforced concrete slab on reinforced concrete grade beams with steel pile and concrete packs. The piles (marked in blue on drawing A-8) are vertical in the ground and support the pile caps (marked in green on drawing A-8), which, in turn, support the grade beams that horizontally progress the full width of the building (marked in red on drawing A-8). On the exterior of the building, the design prescribes wooden piles to support the concrete agent that spans all phases.

[680]*680Regarding the exterior, Michael Zenobio explained that “[a] portion of the front of the building, across all of the phases, was ... to be demolished and modified,” and on the ground level the asphalt pavement was to be extended from the end of the new concrete pad, to a point 50 feet west. Finally, plaintiff was responsible for installing elevator and dock equipment, as well as a new heating, ventilation, and air conditioning system, a new plumbing system, a new sprinkler system, and an entirely new electrical system.

Plaintiff commenced performance of Phase 1 in May 1996. For noise and safety reasons, the physical work of Phase 1 could not commence until plaintiff first erected a floor-to-ceiling noise-and-dust barrier the width of the building to separate the Phase la and lb work from Phase 2, where the USPS was actively engaged in its operations. The barrier was placed in the QPDC according to the USPS’s specifications on drawing A2, “First Floor Plan at Truck Dock Area”: running along the entire 16.8 line and then wrapping around Phase 1 at the back of the QPDC, from the 16.8 line to column line 21, to protect areas used for post office security. Phase 2 was located to the north of the barrier (the left side of drawing Al), and Phase 1 to the south, with Phase la extending from the barrier to approximately the 18.5 column line, and Phase lb comprising the remainder of the work.

Once the construction barrier was in place, plaintiff began the Phase la and lb interior demolition work. As outlined by Michael Zenobio, portions of the pre-existing concrete were removed, and one of plaintiffs subcontractors began pile driving. At that time plaintiff discovered discrepancies between the project drawings and the actual conditions in the USPS facility, which delayed progress. Stephan E. Butler, plaintiffs Project Superintendent from May 1996 through December 1996, testified regarding the early work delays.6

Piles & Foundation Corporation, plaintiffs subcontractor for piles layout and installation, advised that the pile cluster for pile cap No. 3, which was required in the elevator area, could not be driven because of the location of the phase partition. Not only did the barrier impede the pile driver’s ability to place certain piles,7 but a portion of pile cap No. 3 physically needed to be underneath column line 16.8, where the barrier had been constructed. Thomas E. Feeney, Mr. Butler’s supervisor, submitted an August 16, 1996 Request for Information (“RFI”) No. 003 to Louis Erichiello, the designer on the project who was employed by Fanning, Phillips & Molnar, which documents that the USPS duly was notified about the issue.8 According to Mr. Butler’s September 9, 1996 Daily Construction Report (“DCR”), all Phase 1 pile driving had been completed, with the exception of the work blocked by the temporary wall. The DCR noted that plaintiff was “awaiting c[hange] o[rder] (addendum) from owner” and that the subcontractor, Piles & Foundation, would return to the site on Monday, September 16. Eventually, although not a direct result of RFI No. 003, plaintiff was directed to move the partition north in order to install the piles and pile caps.9 From September 10 through September 12, 1996, plaintiff sawcut the asphalt at Bay 24 (in Phase 2), removed the barrier from column line 16.8, and re-erected the wall at Bay 23.

The additional sawcut at Bay 24 was necessary to allow access for the remaining piles [681]*681and pile caps for the elevator pit.10 As a result of the additional sawcut, Mr. Butler noticed that the elevator pit walls would not be able to interface with the pre-existing slab according to Detail 5 of structural drawing 4(S-4). Mr. Butler then submitted RFI No. 5, dated September 12,1996, to Mr.

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

Related

Bowles v. United States
Federal Claims, 2019
American International Contractors, Inc.
Armed Services Board of Contract Appeals, 2018
Innovative Test Asset Solutions LLC v. United States
125 Fed. Cl. 201 (Federal Claims, 2016)
Allen Engineering Contractor Inc. v. United States
611 F. App'x 701 (Federal Circuit, 2015)
Spodek v. United States Postal Service
58 F. Supp. 3d 728 (N.D. Texas, 2012)
Pinckney v. United States
90 Fed. Cl. 550 (Federal Claims, 2009)
Keeter Trading Co. v. United States
79 Fed. Cl. 243 (Federal Claims, 2007)
Axion Corp. v. United States
75 Fed. Cl. 99 (Federal Claims, 2007)
Orlosky Inc. v. United States
68 Fed. Cl. 296 (Federal Claims, 2005)
H & S Manufacturing, Inc. v. United States
66 Fed. Cl. 301 (Federal Claims, 2005)
Tecom, Inc. v. United States
66 Fed. Cl. 736 (Federal Claims, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
49 Fed. Cl. 678, 2001 U.S. Claims LEXIS 116, 2001 WL 747867, Counsel Stack Legal Research, https://law.counselstack.com/opinion/abcon-associates-inc-v-united-states-uscfc-2001.