U.S. Court of Federal Claims Opinions
Updated: 9 months 2 weeks ago
Filed 02/17/2009
Federal Employee's Claim for Back Pay, Vacation, and Sick Leave During Seven-Month
Suspension from Work; Lack of Subject Matter Jurisdiction; Circumstances Covered By Civil Service Reform Act; Election of Remedies Under Collective Bargaining Agreement or Appeal to Merit Systems Protection Board Signed by Judge Wheeler.
Filed 02/13/2009
Corporate Income Tax, Sections 6402(a), 6621(d), 6611(b)(1), and 6601(f), Interest
Netting, Crediting Signed by Judge Bruggink.
Filed 02/13/2009
Motion to Dismiss; Actions Filed on Same Day in Two Different Courts; Effect of 28 U.S.C. § 1500 Signed by Judge Block.
Filed 02/12/2009
Negotiated Procurement;Technical Acceptability;Meaningful Discussions;Best-Value Analysis; Agency Corrective Action;Incorporation;Competition in Contracting Act; Bad Faith Signed by Judge Block.
Filed 02/10/2009
RCFC 24(a); RCFC 24(b);Intervention of Right;Permissive Intervention Signed by Judge Hewitt.
Filed 02/09/2009
Breach of Implied-In-Fact Contract;Confidential Informant;Jurisdiction; Tortious Breach of Contract; Breach of Implied Duty of Good Faith and Fair Dealing Signed by Judge Williams.
Filed 02/05/2009
Post-award Bid Protest;Challenge to Agency's Evaluation of Plaintiff's Technical Proposal;Current Performance as Incumbent Contractor Cannot Be Used to Overcome Proposal Deficiencies;Supplementation of Administrative Record Signed by Judge Wheeler.
Filed 02/05/2009
Patents, motion to strike answer and defenses Signed by Judge Margolis.
Filed 02/05/2009
Patents, protective order,collateral estoppel, patent prosecution provision Signed by Judge Margolis.
Filed 02/05/2009
Motion for Reconsideration;RCFC 54(b); RCFC 59(a);Defendant Fails to Show "Manifest Injustice" Requiring Reconsideration Signed by Judge Hewitt.
Filed 02/03/2009
Contracts; Breach; Bad Faith Termination for Default; Duty of Good Faith and Fair Dealing Signed by Judge Bush.
Filed 02/03/2009
Bid preparation and proposal costs awarded pursuant to 28 U.S.C. § 1491(b)(2); propriety of awarding such costs in conjunction with equitable relief; reasonable and allocable costs Signed by Judge Lettow.
Filed 02/03/2009
Request to allow rebuttal testimony from witnesses not listed on pretrial witness lists; Paragraph 15(a), Appendix A to RCFC; Meaning of "exclusively for impeachment;" Exclusion of witnesses - RCFC 16(f); Request denied Signed by Judge Allegra.
Filed 01/30/2009
Bid Protest; Size Determination;13 C.F.R. 103 §121.103(d);Agreement in Principle; Present Effect; RCFC 52.1;5 U.S.C. § 706 (2)(A) Signed by Judge Smith.
Filed 01/30/2009
Motion for Summary Judgment: RCFC 56;Pro se Plaintiff; Fair Labor Standards Act Signed by Judge Smith.
Filed 01/30/2009
FRCP 23; Statutory Tolling;Motion for Reconsideration;Blueport Co., LLC v. United States,533 F.3d 1374 (Fed. Cir. 2008);25 U.S.C. § 2501; RCFC 23;John R. Sand & Gravel Co. v. United States, 128 S.Ct. 750 (2008); Opt-in, Opt-out Class Actions; Equitable Tolling; Irwin Doctrine Signed by Judge Smith.
Filed 01/30/2009
Motion to Dismiss; Pro Se Plaintiff Signed by Judge Smith.
Filed 01/30/2009
Motion to Dismiss; RCFC 12(b)(1)Internal Revenue Service; Tax Refund Statute of Limitations Signed by Judge Smith.
Filed 01/29/2009
Contract Disputes Act Claims;Motion to Dismiss; Actions Filed Simultaneously in Two Different Courts; Effect of 28 U.S.C. § 1500 Signed by Judge Wheeler.
Filed 01/29/2009
Tax claim for refund of deficiency assessments and associated penalties and interest;jurisdiction Signed by Judge Lettow.
Pages