Walker v. United States

CourtUnited States Court of Federal Claims
DecidedOctober 6, 2025
Docket25-355
StatusUnpublished

This text of Walker v. United States (Walker 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
Walker v. United States, (uscfc 2025).

Opinion

IN THE UNITED STATES COURT OF FEDERAL CLAIMS

NOT FOR PUBLICATION ______________________________________ ) MYRNA ALTHIA ALICIA WALKER, ) ) Plaintiff, ) No. 25-355 ) v. ) Filed: October 6, 2025 ) THE UNITED STATES, ) ) Defendant. ) ______________________________________ )

MEMORANDUM OPINION AND ORDER

Plaintiff Myrna Althia Alicia Walker, proceeding pro se, filed this action against the United

States requesting reimbursement for alleged reductions made by the New York State Department

of Taxation and Finance (“NY Tax Department”) and the United States Department of the Treasury

(“U.S. Treasury”) to her overpayment refunds for several tax years, as well as other relief. Before

the Court is the Government’s Motion to Dismiss under Rule 12(b)(1) of the Rules of the United

States Court of Federal Claims (“RCFC”). For the following reasons, the Court GRANTS the

Government’s Motion. Accordingly, Ms. Walker’s Complaint must be DISMISSED.

I. BACKGROUND

On February 25, 2025, Ms. Walker filed her Complaint in this Court. See Pl.’s Compl.,

ECF No. 1. She filed an Amended Complaint on April 28, 2025. Pl.’s Am. Compl., ECF No. 13.

As best the Court can discern, her Complaint asserts that the New York State Department of Labor

(“NY Labor Department”) hired her as a clerk in its Unemployment Insurance Benefits claims unit

in Albany, New York, on July 23, 2020. ECF No. 13 ¶ 4.1; see Pl.’s Mot. for Default J. at 5–6, ECF No. 16. 1 Ms. Walker further asserts that the NY Labor Department fired her a few weeks

later, informing her by letter dated August 11, 2020, that she was terminated because she had

insufficient proof of authorization to work in the United States. ECF No. 13 ¶ 4.2. Ms. Walker

disputes that she lacks proper work authorization. See id.

Ms. Walker alleges that she then claimed and was paid unemployment insurance benefits

beginning in August 2020. Id. ¶¶ 4.3, 4.4; see also ECF No. 16 at 7. Later that year, however, she

was found ineligible for such benefits. ECF No. 13 ¶ 4.4. 2 In a letter dated January 19, 2021, and

with an effective date of December 28, 2020, the NY Labor Department informed Ms. Walker that

she was not eligible for unemployment insurance benefits because she had not submitted sufficient

proof of employment authorization. Id. ¶ 4.4; see ECF No. 16 at 60–63. Specifically, the letter

explained that while Ms. Walker had requested unemployment insurance compensation on the

grounds that she was willing and able to work, her lack of work authorization made her in fact

unable to work. ECF No. 16 at 58, 61. The letter indicated that, as a result, Ms. Walker was

required to repay the State of New York the benefits she had received from May through November

2020, 3 which totaled $8,257.50. Id. at 60–61.

1 For purposes of the factual background, the Court considers and cites Plaintiff’s Motion for Default Judgment, ECF No. 16, as it provides additional context helpful to understanding the allegations in the Amended Complaint. Some documents considered and cited by the Court are incorporated by reference in Ms. Walker’s Amended Complaint and are integral to it. See Charleston Area Med. Ctr., Inc. v. United States, 138 Fed. Cl. 626, 629 (2018), aff’d, 940 F.3d 1362 (Fed. Cir. 2019). 2 Ms. Walker alleges that the NY Labor Department, which itself processes unemployment insurance claims, used its employment records relating to Ms. Walker to deny her application for benefits. ECF No. 13 ¶¶ 4.3, 4.4; see ECF No. 16 at 6. 3 Plaintiff alleges she began receiving unemployment benefits in August 2020, ECF No. 13 ¶¶ 4.2, 4.3 but the letter lists the period of ineligibility as beginning May 28, 2020, ECF No. 16 at 60. The letter also indicates Plaintiff’s statements regarding eligibility were made beginning in June 2020. The Court need not resolve this factual inconsistency to resolve the Motion.

2 Nearly two years later, in a letter dated November 25, 2022, the NY Labor Department

informed Ms. Walker that she still owed the State of New York $6,457.50 for the unemployment

insurance benefits she had wrongly received. ECF No. 14 ¶ 4.7; ECF No. 16 at 71. The letter

warned Ms. Walker that, in order to repay the debt, it may refer her to the NY Tax Department

and to the Internal Revenue Service (“IRS”) of the U.S. Treasury to withhold refunds or other

payments for up to 20 years or until her debt is paid. See, e.g., ECF No. 13 ¶¶ 4.7, 4.8; ECF No.

16 at 71. According to Ms. Walker’s filings, she received reminders from the NY Labor

Department to pay her debt dated March 30, 2023, and April 6, 2023. See ECF No. 16 at 74, 76.

Ms. Walker alleges that in the April 6 letter, the NY Labor Department again warned her that the

agency’s “claims to repay the Unemployment Insurance Benefits will be referred to the [NY Tax

Department] and the [U.S. Treasury],” ECF No. 13 ¶ 4.6.A, and that those agencies might withhold

her tax overpayment refunds for 20 years or until the debt was repaid, id. ¶ 4.6.B; see also ECF

No. 16 at 76 (letter stating that the NY Labor Department may “[r]efer this debt to the [NY Tax

Department] and the [U.S. Treasury]” and that “[t]hey will send us any tax refund(s) you are due”).

Consistent with these repeated warnings, Ms. Walker appears to assert that the NY Tax

Department and the U.S. Treasury made reductions to her refunds for tax years 2018 through 2022.

ECF No. 13 ¶¶ 4.7–4.8, 5.2. According to Ms. Walker, one or both of the agencies withheld “One

Hundred percent (100%) of [her] Tax Refund” for those tax years to offset unpaid liability to the

NY Labor Department. Id. ¶ 1.1; see id. ¶ 1.2. Ms. Walker requests reimbursements for reductions

to her overpayment refunds. See id. ¶ 5.2. She also requests reimbursement of lost income totaling

$12,679.20 due to her “wrongful dismissal” from employment at the NY Labor Department, see

id. ¶ 5.3; $245.38 per day since December 28, 2019, as damages for defamation, see id. ¶ 5.4; a

3 letter of apology from the NY Labor Department “for its false statements” against her, see id. ¶ 5.1;

and retraction of its “written threats,” see id.

The Government moved to dismiss Ms. Walker’s Amended Complaint for lack of subject-

matter jurisdiction on May 28, 2025. See Def.’s Mot. to Dismiss, ECF No. 15. The Government’s

Motion is now fully briefed and ready for decision. See ECF No. 16; 4 Def.’s Reply, ECF No. 20.

II. LEGAL STANDARDS

A. Rule 12(b) Motions

Subject-matter jurisdiction is a threshold matter that a court must determine at the outset

of a case. See, e.g., Mansfield, C. & L.M. Ry. Co. v. Swan, 111 U.S. 379, 382 (1884). The Court

must dismiss an action if it lacks subject-matter jurisdiction, RCFC 12(h)(3), and such jurisdiction

“may be challenged at any time by the parties or by the court,” Folden v. United States, 379 F.3d

1344, 1354 (Fed. Cir. 2004) (citing Fanning, Phillips & Molnar v. West, 160 F.3d 717, 720 (Fed.

Cir. 1998)). While the Court holds pro se plaintiffs to a less stringent standard than plaintiffs with

attorney representation, pro se plaintiffs still bear the burden of establishing the Court’s

jurisdiction. See Riles v. United States, 93 Fed. Cl. 163, 165 (2010) (citing Hughes v. Rowe, 449

U.S. 5, 9 (1980); Taylor v.

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

Related

United States v. Michel
282 U.S. 656 (Supreme Court, 1931)
United States v. Sherwood
312 U.S. 584 (Supreme Court, 1941)
Flora v. United States
362 U.S. 145 (Supreme Court, 1960)
Buckley v. Valeo
424 U.S. 1 (Supreme Court, 1976)
Hughes v. Rowe
449 U.S. 5 (Supreme Court, 1980)
United States v. Mitchell
463 U.S. 206 (Supreme Court, 1983)
United States v. Dalm
494 U.S. 596 (Supreme Court, 1990)
Rick's Mishroom Service, Inc. v. United States
521 F.3d 1338 (Federal Circuit, 2008)
Indium Corporation of America v. Semi-Alloys, Inc.
781 F.2d 879 (Federal Circuit, 1985)
Sig and Barbara Shore v. United States
9 F.3d 1524 (Federal Circuit, 1993)
Chicago Milwaukee Corporation v. United States
40 F.3d 373 (Federal Circuit, 1994)
Donald A. Henke v. United States
60 F.3d 795 (Federal Circuit, 1995)
Charles William Ledford v. United States
297 F.3d 1378 (Federal Circuit, 2002)
bell/heery v. United States
739 F.3d 1324 (Federal Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Walker v. United States, Counsel Stack Legal Research, https://law.counselstack.com/opinion/walker-v-united-states-uscfc-2025.