G. Heileman Brewing Co., Inc. v. United States

792 F. Supp. 823, 16 Ct. Int'l Trade 389, 16 C.I.T. 393, 14 I.T.R.D. (BNA) 1390, 1992 Ct. Intl. Trade LEXIS 72
CourtUnited States Court of International Trade
DecidedMay 19, 1992
Docket86-11-01447
StatusPublished
Cited by2 cases

This text of 792 F. Supp. 823 (G. Heileman Brewing Co., Inc. 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
G. Heileman Brewing Co., Inc. v. United States, 792 F. Supp. 823, 16 Ct. Int'l Trade 389, 16 C.I.T. 393, 14 I.T.R.D. (BNA) 1390, 1992 Ct. Intl. Trade LEXIS 72 (cit 1992).

Opinion

OPINION AND ORDER

NEWMAN, Senior Judge.

INTRODUCTION

This matter was reassigned to the writer on April 20, 1992. Plaintiff, G. Heileman Brewing Co., Inc. (“Heileman”) moves pursuant to Rule 60(b) of the Rules of the Court of International Trade for an Order vacating the Order of Dismissal for failure to prosecute entered in this action on January 24, 1991. Heileman’s basis for relief stems from an assortment of factors including clerical errors of the court, postal authorities, and inadvertence of counsel; that Heileman never received notification of the transfer of this case to the Suspension Disposition Calendar with Notice to Remove therefrom, and; that Heileman never received notice of the dismissal for *824 it’s failure to remove this case from the Suspension Disposition Calendar.

The United States (“Government”) opposes plaintiff’s motion in the first instance for exceeding the prescribed statute of limitations for seeking Rule 60(b) relief, and additionally on the grounds that Heile-man’s “motion and supporting affidavits do not show that the dismissal for failure to prosecute was due to mistake, inadvertence surprise or excusable neglect.”

BACKGROUND

On January 12,1988 Heileman moved for suspension of an action to contest denial of a protest concerning the Customs Service’ classification of imported beer steins under G. Heileman Brewing Co., Inc. v. United States, Court No. 84-12-01779, 1990 WL 129489, a designated test case (the “Test Case”).

Both the case at bar and the Test Case involve the same subject matter and were commenced through the Washington D.C. office of Ross & Hardies, Heileman’s counsel, which relocated to a new address during the pendency of these actions. Indeed, on November 17,1989 Ross & Hardies filed a Notice of Change of Address with the Clerk’s Office. The notice, which became part of the court file in the Test Case, included the Test Case court number but through inadvertence, omitted the suspended case court number. Although the Test Case and this case were automatically linked for purposes of the Suspension Calendar, Heileman concedes that through the inadvertence of Ross & Hardies the change of address was not noted in the court file for this action.

Attorneys in Ross & Hardies’ New York office conducted the trial of the Test Case and prepared the post-trial brief. The Test Case was decided in favor of Heileman in September of 1990, and ordered reliquidation of the merchandise under the tariff heading claimed by Heileman. See Slip.Op. 90-87. In connection therewith, on November 15, 1990 the Clerk’s Office issued a Notice to Remove (“Notice”) advising that the instant action had been transferred to the Suspension Disposition Calendar. A control date of January 14, 1991 signified the cutoff point whereby either the action was to be removed from that Calendar or dismissed for failure to prosecute.

The Notice was delivered by post to Ross & Hardies at its previous address in Washington, and it is evident that no subsequent action was taken to forward the Notice to counsel’s new address. Neither Heileman nor its counsel ever received this Notice; the mailing envelope indicating that the Post Office had returned the Notice to the Clerk’s Office was in fact ultimately located in the court file regarding this action. Thus, the January 24 cutoff date passed without removal of this case from the Suspension Disposition Calendar and the Clerk dismissed the action.

Once again, the Clerk’s Office erroneously mailed the “Order of Dismissal and Notice of Entry” to Ross & Hardies’ former Washington office. Plainly too, this Order of Dismissal was never received by Ross & Hardies as it was also erroneously located in the same court file, marked for return by the Post Office due to an incorrect address. No action to correct this failure was taken by the Clerk’s Office. Approximately thirteen months later, in mid-February 1992, after consulting, directly with the Clerk’s Office, Ross & Hardies maintains that it finally uncovered the progression of these events. Thereafter, on March 23, Heileman expeditiously filed the subject motion.

DISCUSSION

In the instant matter, a combination of factors prevented Heileman from receiving notification of either the transfer of this case from the Suspension Calendar to the Suspension Disposition Calendar, or of the dismissal. The error by Heileman’s counsel in failing to ensure that the court file included the change of address is one factor. This mistake was compounded by the inactivity and failure of the Clerk’s Office when it received the unopened notices returned in the mail, in failing to ensure that Heileman received them. Yet a further important circumstance is the failure of the Post Office to forward the *825 notices to the correct address. Ross & Hardies emphasizes that for approximately three years since relocating to new offices, the Post Office routinely forwarded all other mail to its new address.

After careful review of the arguments presented by both parties and upon consideration of the relevant legal precedent, given the myriad of contributing factors described above the court holds that Rule 60(b)(6) provides a most appropriate rationale to approach Heileman’s dilemma. See Molloy v. Wilson, 878 F.2d 313 (9th Cir.1989); Cavalliotis v. Salomon, 357 F.2d 157 (2d Cir.1966); Radack v. Norwegian America Line Agency, Inc., 318 F.2d 538 (2d Cir.1963) 1 .

Significantly, USCIT Rule 60(b) provides: On motion of a party or upon its own initiative and upon such terms as are just, the court may relieve a party or a party’s legal representative from a final judgment, order, or proceeding for the following reasons:
(1) mistake, inadvertence, surprise, or excusable neglect;
(2) newly discovered evidence ...
(3) fraud ... or
(6) any other reason justifying relief from the operation of the judgment.
This motion shall be made within a reasonable time, and for reasons (1), (2) and (3) not more than one year after the judgment, order, or proceeding was entered or taken
(emphasis supplied).

In Molloy, on similar facts to this case in that the failure of plaintiff to receive notice of dismissal arose from reasons including mistake or excusable neglect of counsel, the plaintiff moved for relief, relying on subdivision (6) of Rule 60(b), from an order of dismissal thirteen months after the order was entered. The district court, however, analyzing plaintiffs motion under subdivision (1), denied relief “because Rule 60(b)(1) has a one year limitation which was not complied with by counsel”

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

Related

Starkey Laboratories, Inc. v. United States
155 F. Supp. 2d 796 (Court of International Trade, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
792 F. Supp. 823, 16 Ct. Int'l Trade 389, 16 C.I.T. 393, 14 I.T.R.D. (BNA) 1390, 1992 Ct. Intl. Trade LEXIS 72, Counsel Stack Legal Research, https://law.counselstack.com/opinion/g-heileman-brewing-co-inc-v-united-states-cit-1992.