United States v. International Trading Services, LLC

190 F. Supp. 3d 1263, 2016 CIT 112, 38 I.T.R.D. (BNA) 1994, 2016 Ct. Intl. Trade LEXIS 114, 2016 WL 7048011
CourtUnited States Court of International Trade
DecidedDecember 2, 2016
DocketSlip Op. 16-112; Court 12-00135
StatusPublished
Cited by6 cases

This text of 190 F. Supp. 3d 1263 (United States v. International Trading Services, LLC) 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
United States v. International Trading Services, LLC, 190 F. Supp. 3d 1263, 2016 CIT 112, 38 I.T.R.D. (BNA) 1994, 2016 Ct. Intl. Trade LEXIS 114, 2016 WL 7048011 (cit 2016).

Opinion

OPINION AND ORDER

Barnett, Judge:

The United States of America (“United States” ⅛ “Plaintiff”) brings this enforce 1 ment action against International Trading Services, LLC (“ITS”) and Julio Lorza (“Lorza” or “Defendant”) (together, “Defendants”) to recover unpaid duties and pénalties pursuant to 19 U.S.C. § 1592 (2012), 1 or, alternatively, unpaid duties and mandatory accrued interest pursuant to 19 U.S.C. § 1505. See generally Compl., EOF No. 2. Lorza moves to dismiss the complaint as to himself for lack of subject matter jurisdiction and failure to. state a claim pursuant to Rules 12(b)(1) and 12(b)(5) of the Rules of the United States Court of International Trade (“USCIT”). 2 *1266 Def. Julio Lorza’s Mot. to Dismiss Pursuant to USCIT Rules 12(b)(1) and 12(b)(6), ECF No. 46, and Def. Julio Lorza’s Mem. and P. & A. in Supp. of its Mot. to Dismiss (“Def.’s Mot.”), ECF No 46-1. Plaintiff timely opposed the motion. Pl.’s Resp. in Opp’n to Def. Lorza’s Mot. to Dismiss, (“PL’s Resp.”), ECF No. 49. For the following reasons, the Court denies the motion.

Background

Lorza was the Managing Member and President/Chief Executive Officer (“CEO”) of ITS before its December 2009 dissolution by the Florida Department of State for failure to file an annual report. Compl. ¶¶ 3 — 4; Ans. ¶2, ECF No. 4. From May 18, 2007 to June 25, 2007, Defendants allegedly “attempted to enter or introduce, or caused to be entered or introduced,” falsely classified commercial shipments of sugar into the United States. Compl. ¶¶ 5-20. 3 Lorza “was personally involved in introducing the [misclassified sugar] into commerce.” PL’s Ex. B, PL’s First Set of Reqs. for Admis. (“PL’s RFA”) ¶ 19, ECF No. 49-2; see also PL’s Ex. B, Def.’s Resp. to PL’s First. Req. for Admis. (“Defi’s Ad-mis.”) ¶ A (admitting to paragraphs 1-6, 8-9, 13-14, 19, 24-25, 31, 33-37), ECF No. 49-2. 4 In August 2007, Lorza contacted United States Customs and Border Protection (“Customs” or “CBP”) about a “notice of action” he had received about misclassified merchandise. Def.’s Ex. D at CBP000131 (Aug. 10, 2007 email to Eric T. Buchanan), CBP000140 (email signature line stating that Mr. Buchanan was a CBP Supervisory Import Specialist). In the email, Lorza asked “what steps [he] should take [because his] company is not at fault here.” Def.’s Ex. D at CBP000131 (further stating that his customs - broker had advised him on classifying the merchandise).

In October 2009, Customs served a pre-penalty notice on ITS, the importer of record, regarding the misclassified entries. See PL’s Ex. A at CBP000174-180, ECF No. 49-1; PL’s RFA ¶ 25; see also Def.’s Admis. fA. In February 2010, Customs served the pre-penalty notice on Lorza. See PL’s Ex. A at CBP000194-199. The pre-penalty notice was addressed to ITS but mailed to Lorza’s residence. See id. at CBP000194, CBP000199; PL’s RFA ¶ 2; see also Def.’s Admis. ¶ A. The pre-penalty *1267 notice was signed for by “M. Lopez,” with whom Lorza was related, or acquainted. Pl.’s Ex. A at CBP000199; Pl.’s RFA ¶5; Def.’s Admis. ¶ A.

Customs first issued a penalty notice in May 2010; in February 2011, Customs reissued and served the penalty notice, which named ITS only, on ITS through its registered agent, and on Lorza individually. See PL’s Ex. A at CBP000141-143 (May 18, 2010 cover letter and penalty notice); id. at CBP000145, CBP000158 (penalty statement for violation of 19 U.S.C. § 1592) (“Penalty Statement”); id. at CBP000154-157 (Feb. 2011 cover letter and penalty notice) (“Feb. 2011 Penalty Notice”); id. at CBP000161-165 (delivery of the Feb. 2011 Penalty Notice and Penalty Statement to ITS and Lorza); see also PL’s RFA ¶ 3; Def.’s Admis. ¶ A (Defendant’s admission that he maintained an address where CBP had sent the Feb. 2011 Penalty Notice).

In April 2011, Customs sent a demand for payment (“Apr. 2011 Payment Demand”) to Defendants. See PL’s Ex. A at CBP000202-2Ó8; see also PL’s RFA ¶ 4; Def.’s Admis. ¶ A (Lorza’s admission that, in April 2011, he maintained an address where CBP had sent the Apr. 2011 Payment Demand). The Apr. 2011 Payment Demand was sent to ITS in care of Lorza. PL’s Ex. A at CBP000202.

That month, Lorza contacted CBP about the misclassified entries. See PL’s RFA ¶ 31; Def.’s Admis. ¶ A. On April 25, 2011, Lorza telephoned CBP explaining that his mother-in-law told him he had received a bill from CBP. PL’s Ex: C at 2, ECF No. 49-3. Lorza confirmed his current address and asked for the CBP officer’s email address. Id. 5 Also on April 25, 2011, Lorza emailed CBP asking for information about his case. Id. at 4. On April 26, 2011, CBP emailed Lorza the Feb. 2011 Penalty Notice and Apr. 2011" Payment Demand. Id. at 5-6. Lorza responded to that email, stating that he was “looking at [the documents] from [his] phone” and could see that they concerned “some incorrect entries” from when “we were importing sugar.” Id. at 7. Lorza promised to “print the file and review [it] in detail.” Id.; see also PL’s RFA ¶ 33; Def.’s Admis. ¶ A (Lorza’s admission that he received the Feb. 2011 Penalty Notice by email).

In March 2012, Lorza received the Feb. 2011 Penalty Notice sent to him via JOMA Trading & Sales, LLC, at 14994 SW 21st Street, Miramar, Florida 33027. See PL’s Ex. A at CBP000225, CBP000230-231; PL’s RFA ¶¶ 34-36; Def.’s Admis. ¶A. The cover letter appended to the notice stated that Lorza and ITS were jointly and severally liable for the penalty. See PL’s Ex. A at CBP000225.

The United States filed this lawsuit on May 17, 2012. See generally, Summons, ECF No. 1; Compl. Lorza answered the complaint on September 11, 2012. Ans., ECF No. 4. On July 18, 2016, Lorza moved to dismiss the complaint for lack of subject matter jurisdiction and failure to state a claim. Def.’s Mot. Lorza argues that the court lacks subject matter jurisdiction because CBP failed to name him on the pre-penalty and penalty notices, arid thereby failed to exhaust administrative remedies. Id. at 1, 3-5. Lorza further argues that CBP’s failure to name him on *1268 the pre-penalty and penalty notices deprived him of due process, and Plaintiff has insufficiently alleged perfection of the administrative claim. Id. at 5-6. On August 22,.2016, the United States opposed the motion.

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

Related

United States v. NYWL Enter. Inc.
476 F. Supp. 3d 1394 (Court of International Trade, 2020)
United States v. Ho
452 F. Supp. 3d 1371 (Court of International Trade, 2020)
United States v. Aegis Sec. Ins. Co.
2019 CIT 162 (Court of International Trade, 2019)
United States v. Great Neck Saw Mfrs., Inc.
311 F. Supp. 3d 1337 (Court of International Trade, 2018)
United States v. International Trading Services, LLC
222 F. Supp. 3d 1325 (Court of International Trade, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
190 F. Supp. 3d 1263, 2016 CIT 112, 38 I.T.R.D. (BNA) 1994, 2016 Ct. Intl. Trade LEXIS 114, 2016 WL 7048011, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-international-trading-services-llc-cit-2016.