Frontier Insurance v. United States

155 F. Supp. 2d 779, 25 Ct. Int'l Trade 717, 25 C.I.T. 717, 23 I.T.R.D. (BNA) 1871, 2001 Ct. Intl. Trade LEXIS 84
CourtUnited States Court of International Trade
DecidedJune 26, 2001
DocketConsol. 95-10-01383 and & 01-00461
StatusPublished
Cited by3 cases

This text of 155 F. Supp. 2d 779 (Frontier Insurance v. United States) is published on Counsel Stack Legal Research, covering United States Court of International Trade primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Frontier Insurance v. United States, 155 F. Supp. 2d 779, 25 Ct. Int'l Trade 717, 25 C.I.T. 717, 23 I.T.R.D. (BNA) 1871, 2001 Ct. Intl. Trade LEXIS 84 (cit 2001).

Opinion

OPINION AND ORDER

WATSON, Senior Judge.

INTRODUCTION

This consolidated action 1 involves seventy-five entries of wearing apparel from El Salvador made by Offshore Sewing Industries (“Offshore”) at the Port of Miami, Florida between September 1990 and January 1993. These entries were covered by a continuous bond issued by plaintiff, Frontier Insurance Company (“Frontier”), on August 9, 1990, as surety. The United States Customs Service (“Customs”) claims that it provided Frontier with notices of an extension of the period for liquidation of the entries. Frontier, however, disputes it ever received such notices, and consequently, the entries must be “deemed liquidated” as provided in 19 U.S.C. § 1504 at the entered value. Customs actually liquidated the subject entries on or after July 22, 1994 based on higher appraised values and demanded payment of increased duties from both Offshore and its surety, Frontier. Plaintiff filed protests against the foregoing liquidations. Customs denied the protests, plaintiff paid the increased duties, and then filed the summonses in this action. The court has jurisdiction under 28 U.S.C. § 1581(a).

The parties in this action have submitted cross-motions for summary judgment. The central issues on those motions are whether Customs sent extension notices to the surety and whether Frontier actually received such notices. Defendant claims, alternatively, with respect to thirty seven entries, 2 that even if the court finds as a fact that Frontier did not receive the extension notices Customs claims it sent to Frontier prior to December 8, 1993, defendant is nonetheless entitled to partial summary judgment since, as a matter of law, Customs was not required by 19 U.S.C. § 1504 to provide Frontier with extension *781 notices prior to December 8,1993. 3

THE RECORD 4

Between September 1990 and January 1993, Offshore imported wearing apparel from El Salvador, and made seventy-five separate entries at the port of Miami, Florida. These entries were made under a continuous bond issued by Frontier, as surety, on August 9, 1990. This bond secured payment of any duty, tax or charge due to the United States. Frontier renewed this bond on both August 10, 1991 and August 10, 1992, before it terminated on April 30, 1993. Customs liquidated all seventy-five entries on or after July 22, 1994 and within the 4 year period provided in 19 U.S.C. § 1504.

Pursuant to 19 U.S.C. § 1504, entries must be liquidated within one year, or the entries are deemed liquidated at the rate of duty and valuation entered by the importer. However, Customs may issue notices extending the liquidation period each year for a total of four years from the date the merchandise was entered. In the instant case, it is undisputed that Customs records show that it issued 173 extension notices addressed to Frontier’s duly authorized agent, International Bond & Marine (“IB & M”), at 60 East 42nd Street, suite 1914. However, IB & M relocated from suite 1914 to suite 1620 at 60 East 42nd Street prior to the issuance of these notices.

The evidentiary record also contains the following:

1.Customs has submitted both a letter from plaintiff to Mr. Ronald Busch, Operating Accountant of Customs’ Debt Collection Unit at the National Finance Center requesting Customs to mail the monthly printout of increased duty claims to IB & M, as agent for Frontier, at 60 East 42nd Street, and a printout from Customs’ surety file reflecting a change of Frontier’s address from 196 Broadway, Monticello, N.Y. to IB & M at 60 East 42nd Street, suite 1914, New York, N.Y. The foregoing letter and printout are attached to a declaration executed by Ms. Sue Yeager, a Customs official identified below.

2. As noted above, IB & M moved its office from suite 1914 to suite 1620 at 60 East 42nd Street in November 1989. According to a deposition and declaration of Ms. Lynn Hirrel, an employee of IB & M, she communicated with Mr. Busch twice to notify Customs that IB & M and Frontier had relocated to suite 1620. However, according to Mr. Busch’s declaration, he has no recollection of any communication or discussion with Hirrel about changing the mailing address for IB & M from suite 1914 to suite 1620.

3. From a declaration executed by Ms. Yeager, a Lead Accounting Technician of the Billings Team of the Accounts Receivable Branch of Customs Accounting Services Division (“Billings Team”), it appears that Customs maintains in its computer system, the Automated Commercial System (“ACS”), records of the mailing address for each surety authorized to issue customs bonds. Continuing, Yeager states that to ensure accuracy, the authority to change a surety’s mailing address is vested *782 in only a small subgroup of the Billings Team; that the Billings Team retains a paper copy of any correspondence or notes in a surety action file; that the ACS and the surety action file reflect a letter request for a change of address by plaintiff to change Frontier’s address from its Monticello location to IB & M’s location at 60 East 42nd Street, suite 1914 and that there was a prompt change of address in the ACS.

4. Plaintiff has submitted a declaration of its legal counsel in this case, Elon Pollack, Esq., which in turn has attached two other declarations of Customs officials, Arthur Versich and Roger Odom. According to the declarations of these Customs officials, Customs does not retain a hard copy of individual extension notices per se, but written extension notices are mailed within a day of their printing each week; and Customs retains a printout of its computer records which list when and to what address notices of extension are sent. Customs’ computer printout covering the entries at issue, which is attached to an additional declaration of Mr. Versich submitted by defendant, shows that from 1991 to 1994, the extension notices were mailed to suite 1914.

5. In her deposition, Hirrel testified that between 1991 and 1994, each day when the mail arrived, she would sort the mail into piles, open the checks and give them to the person responsible for posting them, and segregate the suspension/extension notices into ports and file them in the boxes for each port. Moreover, Hirrel stated that when she searched the boxes for the notices at issue, she only found three: those for entries M86-0564408-6, M86-0564833-5, and M86-056529-9.

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

Related

Porsche Motorsports N. Am., Inc. v. United States
2018 CIT 105 (Court of International Trade, 2018)
American National Fire Insurance v. United States
441 F. Supp. 2d 1275 (Court of International Trade, 2006)
Atteberry v. United States
267 F. Supp. 2d 1364 (Court of International Trade, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
155 F. Supp. 2d 779, 25 Ct. Int'l Trade 717, 25 C.I.T. 717, 23 I.T.R.D. (BNA) 1871, 2001 Ct. Intl. Trade LEXIS 84, Counsel Stack Legal Research, https://law.counselstack.com/opinion/frontier-insurance-v-united-states-cit-2001.