U.S. Court of Federal Claims Opinions
Updated: 1 year 3 weeks ago
Filed 12/13/2006
Winstar damages; Market capitalization theory; Control
premium; Informational leakage; tax gross up; CalFed causation analysis;
offset damages award with receivership surplus Signed by Judge Smith.
Filed 12/12/2006
Contracts; breach of contract;motion to dismiss;
jurisdiction;scope of Farm Security and Rural Investment Act of 2002,
Pub. L.
107-171, 116 Stat. 134 (2002) Signed by Judge Miller, C..
Filed 12/08/2006
Equal Access to Justice Act, 28 U.S.C. § 2412 et. seq.;
Prevailing Party; Pre-award Bid Protest; Preliminary
Injunction; Remand Signed by Judge Williams.
Filed 12/07/2006
Contract Disputes Act; Sole Proprietorship; Subject
Matter Jurisdiction; Failure of Principal to Sign Contracts; Lack of Independent
Contracting Officer's Final Decision;
Remand Signed by Judge Allegra.
Filed 12/07/2006
Bid Protest; 28 U.S.C. § 149; 5 U.S.C. § 706; RCFC
52.1(b); 48C.F.R.6.101(b);48C.F.R. 11.002(a)(1)(ii); Minimum Needs; Rationally
Related; Unduly Restrictive; CICA; 41 U.S.C. § 253(a)(1)(a) (2000) Signed by Judge Smith.
Filed 12/06/2006
Contract to serve as cooperating witness for FBI, breach
of contract, termination, objective intent to abandon, clause
requiring termination of contract to be in writing Signed by Judge Miller, G..
Filed 12/06/2006
Winstar; FIRREA; Damages; Lost Value On Sale;
Transfer of Goodwill; Value of Goodwill; Executory Clause; General
Damages;
Expectancy Damages Signed by Judge Futey.
Filed 12/06/2006
Winstar-related case; adjustment of expectancy damages
on remand; mandate rule; standard for partial judgment under 28 U.S.C. §
2517(b) Signed by Judge Lettow.
Filed 12/04/2006
Overtime Pay; Federal Employees Pay Act, 5 U.S.C.
§ 5542; 5 C.F.R. § 550.112; De Minimis Overtime Signed by Judge Bruggink.
Filed 12/04/2006
Post-award bid protest; failure of contracting officer
to refer an administrative challenge regarding the HUBZone status of the
awardee to the Small Business Administration; juridical power in an area
statutorily committed to decision by an agency; application of Chenery I;
remand; RCFC 52.2 Signed by Judge Lettow.
Filed 12/04/2006
Motion for Reconsideration;
Ineligibility for
Separation Pay Following Court-Martial Signed by Judge Firestone.
Filed 12/01/2006
Damages; Motion For Reconsideration, RCFC 59 Signed by Judge Braden.
Filed 12/01/2006
Post-award Bid Protest ;
Jurisdiction of Federal
Supply Schedule (FSS) Task Order Protests; Propriety of Award for Non-FSS
Services; Inadequate Best Value Analysis; Change in Payment Method After
Award; Equitable Relief Under 28 U.S.C. § 1491 (b) (2) ; Proposal Preparation
Costs Signed by Judge Wheeler.
Filed 11/30/2006
Pro Se Plaintiff; In Forma Pauperis; Improper Defendant;
Tort Claim Signed by Judge Horn.
Filed 11/30/2006
28 U.S.C. § 1498; patent rights clause; 48 C.F.R.
52.227-11; first actual reduction to practice; global positioning system for
air traffic control Signed by Judge Damich.
Filed 11/30/2006
Claim Preclusion; Motion to Dismiss, RCFC 12(b)(1),
(6); Res Judicata; RESTATEM ENT (SECOND) OF JUDGMENTS (1982) § 24(2) Signed by Judge Braden.
Filed 11/30/2006
Consolidation;Pro Se; RCFC 42(a) Signed by Judge Braden.
Filed 11/30/2006
Federal Labor Standards Act; Federal
Aviation Administration Revitalization Act; Federal Personnel
Law Signed by Judge Futey.
Filed 11/30/2006
Randolph-Sheppard Act, blind vendor, jurisdiction,
arbitration, exhaustion of administrative remedies, preliminary
injunction Signed by Judge Miller, G..
Filed 11/30/2006
RCFC 12(b)(1); Contract Disputes Act, 41 U.S.C. § §
601-613; Identification of Claims; Basis and Amount of Claims; Default
Termination; Termination for Convenience; Equitable Adjustment; Law of the
Case; Sua Sponte Summary Judgment Signed by Judge Sweeney.
Pages