United States Small Business Administration Office of Hearings and Appeals

Similar documents
17B-005. Civil injunction proceedings. A. Petition for civil injunction. If chief disciplinary counsel or, when necessary, chief disciplinary counsel

LOCAL RULES OF THE DISTRICT COURT. [Adapted from the Local Rules for the U.S. District Court for the Southern District of Indiana]

United States Small Business Administration Office of Hearings and Appeals

ADMINISTRATIVE HEARINGS COUNTY OF MECKLENBURG 12 DHR 00926

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

Section B BOARD OF DIRECTORS

ASSEMBLY BILL No. 450

N.C. DEPARTMENT of HEALTH and HUMAN SERVICES, Respondent.

NC General Statutes - Chapter 150B Article 3 1

BYLAWS OF THE TEXAS ASSOCIATION OF ASSESSING OFFICERS, INC.

5 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

Federal Information Technology Supply Chain Risk Management Improvement Act of 2018 A BILL

FACTUAL AND PROCEDURAL BACKGROUND

V. : COMMISSIONER OF EDUCATION

GUIDE FILING AN APPEAL WITH THE U.S. MERIT SYSTEMS PROTECTION BOARD (MSPB) or Call (202)

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 107,751. In the Matter of DAVID K. LINK, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

Current through 2016, Chapters 1-48, ARTICLE XI-B PROMPT CONTRACTING AND INTEREST PAYMENTS FOR NOT-FOR-PROFIT ORGANIZATIONS

RESOLUTION AGREEMENT. I. Recitals

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 13-AA-1038

IN THE MATTER OF AN ARBITRATION UNDER THE POLICE SERVICES ACT. Christopher Shaw. and. Windsor Police Association

UNITED STATES FOREIGN INTELLIGENCE SURVEILLANCE COURT Washington, D.C. RULES OF PROCEDURE Effective November 1, 2010

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

Rules of Practice for Protests and Appeals Regarding Eligibility for Inclusion in the U.S.

Rules of the Court of Appeals of Virginia (not including forms)

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

BYLAWS OF THE INSTITUTE OF FOOD TECHNOLOGISTS. ARTICLE I Name. ARTICLE III-Membership

Area Agency on Aging. Contractor. Complaint Resolution Process

Paper Entered: September 18, 2017 UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD

Rules of the Equal Opportunities Commission November 10, 2016

PREPARING A CASE FOR APPEAL

What You Need to Know, But Do Not Know About USPTO Discipline. Cameron Weiffenbach AIPLA Spring Meeting May 3, 2013

UPS ACADEMIC APPEALS

CHAPTER 4 ENFORCEMENT OF RULES

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

Proposed Rules for the Committee on Judicial Elections

SECTION 9 TERMINATION OF EMPLOYMENT

Rules of Procedure TABLE OF CONTENTS

LED. the right to request a proceeding in accordance with sections and , Florida. Docketed by

EX PARTE MOTION NON-EMERGENCY E-8

FOURTH JUDICIAL DISTRICT COURT PARISHES OF MOREHOUSE A D OUACHITA TITLE IV RULES FOR FAMILY A D DOMESTIC RELATIO S PROCEEDI GS EFFECTIVE JA.

TITLE XIV TRIALS (6/30/03) 84. The amendment is effective as of June 30, 2003.

DEPARTMENT OF HOMELAND SECURITY. 8 CFR Parts 204 and 216. CIS No ; DHS Docket No. USCIS RIN 1615-AC11

Polk County Zoning Board of Adjustment Rules of Procedure for Quasi-Judicial Proceedings. A. General Provisions

UNITED KINGDOM ASSOCIATION OF FIRE INVESTIGATORS (UK-AFI) ETHICAL PRACTICE AND GRIEVANCE POLICY 2017

United States Court of Appeals for the Federal Circuit

Case 2:12-md AB Document Filed 10/10/18 Page 1 of 18 THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA ORDER

AMENDED AND RESTATED DELEGATION AGREEMENT BETWEEN NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION AND MIDWEST RELIABILITY ORGANIZATION WITNESSETH

Papua New Guinea Consolidated Legislation

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA

THE NATIONAL COMMISSION FOR CHILDREN BILL, DRAFT BILL. Chapter-I. Preliminary

SUMMARY: This rule implements provisions of the Small Business Jobs Act of 2010

IC Chapter Voter List Maintenance Programs

Ch. 491 PRACTICE AND PROCEDURE 67 ARTICLE V. GENERAL PROCEDURES

For the U.S. Postal Service : Charles H. Isabel

RULE 250. MANDATORY CONTINUING LEGAL AND JUDICIAL EDUCATION

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. Senate Bill 191

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

SETTLEMENT AGREEMENT

NEBRASKA RULES OF BANKRUPTCY PROCEDURE. Adopted by the United States District Court for the District of Nebraska April 15, 1997

City and County of Denver CAREER SERVICE HEARING OFFICE PROCEDURAL GUIDE. Published and Distributed by:

THE BYLAWS OF THE TEXAS FEDERATION OF REPUBLICAN WOMEN AS AMENDED AT THE THIRTY-FIRST BIENNIAL CONVENTION Dallas, Texas October 19-21, 2017

CONSTITUTION of the KENT LOCAL PHARMACEUTICAL COMMITTEE. The Act means the National Health Service Act 2006, as amended.

GENERAL ORDER DISTRICT OF COLUMBIA I. BACKGROUND

Chapter 157. Hearings and Appeals. Subchapter EE. Informal Review, Formal Review, and Review by State Office of Administrative Hearings

CHAPTER III: MERCED LAFCO PROCEDURES

Implementation Checklist #1. Implementation of Involuntary Civil Commitment Procedures for Adults ( et seq.)

Case 7:19-cv NSR Document 1 Filed 02/25/19 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

Hacer Cakmakci v. Atty Gen USA

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE December 8, 2004 Session

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA. Administrative Order Gen

RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS

UNITED STATES OF AMERICA BEFORE THE NATIONAL LABOR RELATIONS BOARD REGION 5 COMPLAINT AND NOTICE OF HEARING

Review of Foreign Ownership Policies for Broadcast, Common Carrier and Aeronautical

ADMINISTRATIVE ADJUDICATION REVISITED! BIG CHANGES!

RULES OF THE JUDICIAL COUNCIL OF THE SECOND CIRCUIT GOVERNING COMPLAINTS AGAINST JUDICIAL OFFICERS UNDER 28 U.S.C. 351 et. seq. Preface to the Rules

Western Michigan University Professional Support Staff Organization

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Defendant/s.

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

BYLAWS RETIRED MEMBERS COUNCIL COMMUNICATIONS WORKERS OF AMERICA

Bylaws. Colorado Society of Association Executives

District 17B Stokes and Surry Counties Juvenile Courts Supporting Families in Crisis. Abuse, Neglect, Dependency Rules

Marjory Stoneman Douglas High School Public Safety Act Risk Protection Order Court Staff Manual

RULES AND REGULATIONS. Approved by the Annual General Meeting of CERL on 29 October 2014.

RULES OF APPELLATE PROCEDURE NOTICE

IVAMS Administrative and Arbitration Rules (Amended September 22, 2015) IVAMS Administrative Rules

Edmonton Catholic Teachers Local No 54 of The Alberta Teachers Association Constitution

ARMED SERVICES BOARD OF CONTRACT APPEALS OPINION BY ADMINISTRATIVE JUDGE PAGE ON THE GOVERNMENT'S MOTION TO DISMISS

Online Nominations and Voting (2018)

Anchorage Hockey Officials, Inc. BYLAWS. Bylaws of the Anchorage Hockey Officials Inc. A non profit corporation of the State of Alaska

BY-LAWS OF NORTHERN CALIFORNIA IRISH WOLFHOUND CLUB ARTICLE I NAME ARTICLE II OFFICES ARTICLE III PURPOSES AND LIMITATIONS

Seminole Appellate Court Rules of Appellate Procedure

LEGAL REQUIREMENTS 42 USC 666(16) MCLA MCLA MCLA MCLA MCLA MCLA MCLA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE LAMOREAUX JUSTICE CENTER ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Rule 5:20. Denial of Appeal; Petition for Rehearing.

U.S. EQUAL EMPLOYMENT OPPORTUNITY COMMISSION Office of Federal Operations P.O. Box Washington, DC 20013

Rules and Regulations

1. Only the following adverse accreditation decisions made by ACOTE are subject to appeal:

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

Transcription:

Cite as: Matter of Science & Technology Solutions, Inc., SBA No. BDP-329 (2009) United States Small Business Administration Office of Hearings and Appeals IN THE MATTER OF: Science & Technology Solutions, Inc. Petitioner SBA No. BDP-329 Decided: September 21, 2009 FINAL DECISION APPEARANCES Charles W. Dean, CEO, pro se, for Science & Technology Solutions, Inc. Christopher J. McClintock and Sara Lipscomb for the Small Business Administration s Office of General Counsel. BACKGROUND By letter dated February 9, 2009, the Small Business Administration s (SBA), Deputy Associate Administrator, Office of Business Development, notified Science & Technology Solutions, Inc. (Petitioner), that it intended to terminate Petitioner from the 8(a) program (Intent Letter) for failing to submit annual review update information requested by SBA s Washington, D.C., Business Development staff, by a letter dated June 13, 2008, and another letter sent certified mail on June 30, 2008. The Intent Letter stated that Petitioner had thirty days from receipt of the letter to submit a written response explaining why the grounds did not justify termination. On April 14, 2009, SBA s Associate Administrator, Office of Business Development, notified Petitioner that it was terminated from the 8(a) program because Petitioner did not overcome the reasons cited for termination. (Termination Letter). ISSUE The issues are whether, as a matter of law, Petitioner s appeal of SBA s termination of its participation in the 8(a) program should be dismissed for lack of jurisdiction, or, alternatively, whether SBA should prevail on summary judgment. 1 1 There is jurisdiction to decide this appeal and the appeal is timely. See 15 U.S.C. 637(a)(9)(A), (B)(ii); 13 C.F.R. 134.102(j)(1) (2004),.202(a)(1).

FACTS On May 15, 2009, Petitioner filed an 8(a) Program Termination Appeal Petition. In its Appeal Petition, Petitioner states that it received SBA s Intent Letter several days after February 9, 2009. Petitioner argues that SBA s termination action was arbitrary, capricious, and contrary to law. It maintains that it reached out to SBA for assistance and that it could have overcome the filing issues if SBA had provided guidance. Appeal Petition. Specifically, Petitioner claims it tried to call Mary Pasker, a person named in the Intent Letter, for a couple of weeks before it was told that she had been retired for quite some time. On May 20, 2009, an Administrative Law Judge issued a Notice and Deficiency Order directing Petitioner to accomplish service of its Appeal Petition on SBA s Associate General Counsel for Litigation and Associate Administrator for 8(a) Business Development, and to file a certificate of service noting the method used and date of service on those persons. On May 27, 2009, Petitioner filed a Certificate of Service stating service was accomplished by facsimile on May 27, 2009. On May 27, 2009, an Administrative Law Judge issued a Notice and Order that required the parties to explore the possibility of settlement, and required SBA to file a notice of appearance by June 5, 2009, to file a response, including its arguments and brief to the Appeal Petition, and to file and serve an authenticated administrative record, including any claims of privilege, by July 13, 2009. On June 5, 2009, SBA filed a Notice of Appearance for Christopher J. McClintock. On June 12, 2009, SBA filed a Notice of Settlement Negotiations. On July 10, 2009, SBA filed a Motion to Dismiss for Lack of Jurisdiction, or, in the Alternative, for Summary Disposition (Motion to Dismiss). The Motion to Dismiss includes: Exhibit A, a letter dated March 17, 2005, to Petitioner from SBA s Associate Administrator, Office of Business Development, stating that it had been certified as a participant in the 8(a) program for a nine year term; Exhibit B, a Participation Agreement in the 8(a) program signed by Charles W. Dean, Chairman and CEO of Petitioner, on March 24, 2005; Exhibit C, a Firm Activity print out, dated July 7, 2009, showing that Petitioner was subject to annual eligibility reviews in 2006 and 2007; Exhibit D, a letter to Petitioner from an SBA Business Development Specialist, 8(a) Business Development, to Petitioner, requesting annual review information by June 27, 2008, and warning that failure to submit [the] annual update [would] result in a recommendation for - 2 -

termination from the 8(a) Program. A United States Postal Service Certified Mail Receipt shows delivery to Petitioner on June 14, 2008; Exhibit E, a letter headed 2 nd Notice, from an SBA Business Development Specialist, to Petitioner extending the date for submission of material to July 18, 2008, and warning that failure to submit the required documentation may result in termination from the 8(a) program. This letter was delivered to Petitioner on July 9, 2008; Exhibit F, a letter, dated February 9, 2009, from the Deputy Associate Administrator, notifying Petitioner that the SBA intends to terminate Petitioner s 8(a) program participation, citing the reasons for its action, and stating that Petitioner had thirty days from receipt of the Intent Letter to submit a written response to SBA explaining why the proposed grounds should not justify termination. The Intent Letter was delivered to Petitioner on February 23, 2009; Exhibit G, a termination letter, dated April 14, 2009, from the Associate Administrator, Office of Business Development, that was delivered to Petitioner on April 21, 2009; and Exhibit H, a memorandum to the Associate Director, Office of Business Development, from the Senior Team Leader for Terminations, Office of Certification and Eligibility, dated April 14, 2009, recommending termination. On July 15, 2009, the Administrative Law Judge Ordered Petitioner to file a response to SBA s Motion to Dismiss no later than August 10, 2009, or be deemed to have consented to the relief that SBA seeks. On August 10, 2009, Petitioner filed a Response to the Motion to Dismiss (Petitioner s Response). POSITIONS OF THE PARTIES SBA requests that the Motion to Dismiss be granted for lack of jurisdiction because the Appeal Petition does not, on its face, allege facts that, if proven to be true, would warrant reversal or modification of SBA s decision to terminate Petitioner s participation in the 8(a) program. 13 C.F.R. 134.405(a)(1) (2009). Alternatively, SBA argues that the Office of Hearings and Appeals should grant summary disposition in its favor because there is no genuine issue as to any material fact and [SBA] is entitled to a decision in its favor as a matter of law. Motion to Dismiss, 8-13; 13 C.F.R. 134.212(a),.408(a). In Petitioner s Response, it contends that its appeal should not be dismissed for lack of jurisdiction because it has followed the instructions it received in a document titled 8(a) TERMINATION APPEAL INSTRUCTIONS. Petitioner s Appeal Petition alleged that SBA s Intent Letter was arbitrary, capricious, and/or contrary to law because SBA failed to provide Petitioner with proper information so that it could meet the filing date. CONCLUSIONS OF LAW - 3 -

The applicable regulations for appeals under the 8(a) program provide that an Administrative Law Judge shall decline to accept jurisdiction over any matter if [t]he appeal does not, on its face, allege facts that, if proven to be true, would warrant reversal or modification of the determination and that, [e]xcept in suspension appeals, the Administrative Law Judge s review is limited to determining whether the Agency s determination is arbitrary, capricious, or contrary to law. As long as the Agency s determination is reasonable, the Administrative Law Judge must uphold it on appeal. 13 C.F.R. 134.405(a)(1),.406(b). It is well settled that to remain eligible for the 8(a) program, a participant must continue to meet all 8(a) eligibility requirements. See 13 C.F.R. 124.112(a). SBA s authority to require the submission of annual 8(a) BD program update reports and documents supporting a participant s continued eligibility in the 8(a) program is found in the regulations at 13 C.F.R. 124.112(b),.602. Participants must submit annually to the SBA a certificate of continued eligibility and certain financial documents, including a personal financial statement, tax returns, and fiscal end-of-year financial statements. 13 C.F.R. 124.112(b). In a letter dated June 13, 2008, SBA specifically required Petitioner to complete and return 8(a) Annual Update forms by June 27, 2008. Motion to Dismiss Ex. D. SBA reiterated its request for information on June 30, 2008, and extended the date for submission. Motion to Dismiss Ex. E. Petitioner did not supply the required information by July 18, 2008, the time specified. SBA informed Petitioner in a letter dated February 9, 2009, almost seven months after the date the materials should have been submitted, that it proposed to terminate Petitioner s participation because petitioner had failed to complete and return documentation SBA required to conduct its annual review of Petitioner s approved 8(a) business plan. SBA s February 9, 2009, letter specifically stated that it had failed to receive Petitioner s financial statements, requested tax returns, reports, and updated business plans. Motion to Dismiss Ex. F. Motion to Dismiss The regulations provide that an Administrative Law Judge shall decline to accept jurisdiction over any matter if the appeal does not, on its face, allege facts that, if proven to be true, would warrant reversal or modification of the [SBA s] determination. 13 C.F.R. 134.405(a)(1). I GRANT the Motion to Dismiss because Petitioner s inability to contact one particular individual at SBA for several weeks does not excuse Petitioner s failure to submit the written documentation it was requested to provide in separate requests on June 13, 2008, June 30, 2008, and on February 9, 2009, an almost seven-month period. Petitioner s excuse for noncompliance does not warrant reversal or modification of SBA s decision to terminate its participation in the 8(a) program for failure to maintain its eligibility for program participation, for a pattern of failure to make required submissions or responses in a timely manner, and for a material breach of the Participation Agreement. Summary Disposition - 4 -

Summary disposition is appropriate where there is no genuine issue as to any material fact, and the moving party is entitled to a decision in its favor as a matter of law. See 13 C.F.R. 134.212(a),.408. There is no genuine issue as to any material fact and the evidence shows that SBA acted with good cause on April 14, 2009, when, acting pursuant to 13 C.F.R. 124.303(a), it issued a termination letter to Petitioner citing: (2) Failure by Petitioner to maintain its eligibility for 8(a) program participation; (7) A pattern of failure to make required submissions or responses to SBA in a timely manner, including a failure to provide required financial statements, requested tax returns, reports, updated business plans, information requested by SBA s Office of Inspector General, or other requested information or data within 30 days of the request; and (19) Material breach of any terms and conditions of the 8(a) BD Program Participation Agreement. For all the reasons stated, I find that SBA s termination decision was not arbitrary, capricious, or contrary to law. See 15 U.S.C. 637(a)(9)(C); 13 C.F.R. 134.406(b). Subject to 13 C.F.R. 134.409(c), this is the final decision of the Small Business Administration. See 15 U.S.C. 637(a)(9)(D); 13 C.F.R. 134.409(a). BRENDA P. MURRAY Administrative Law Judge - 5 -