Free Affidavit - District Court of Federal Claims - federal


File Size: 107.1 kB
Pages: 4
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 534 Words, 3,581 Characters
Page Size: 595 x 842 pts (A4)
URL

https://www.findforms.com/pdf_files/cofc/21929/34.pdf

Download Affidavit - District Court of Federal Claims ( 107.1 kB)


Preview Affidavit - District Court of Federal Claims
Case 1:07-cv-00016-LMB

Document 34

Filed 02/14/2007

Page 1 of 4

REDACTED COPY CERTIFICATE OF FILING I hereby certify that on this 9th day of February 2007, a copy of the foregoing " PLAINTIFF'S APPENDIX " was filed electronically. I understand that notice of this filing will be sent to all parties by operation of the Court's electronic filing system. Parties may access this filing through the Court's system.

/s David P. Hendel David P. Hendel

{TY009500;1}

Case 1:07-cv-00016-LMB

Document 34

Filed 02/14/2007

Page 2 of 4

REDACTED COPY * SPP ­ United States Postal Service Supplying Principles and Practices Manual. This guide also contains purchasing policies and standards. Respectfully Submitted, s/David P. Hendel _______________________________ David P. Hendel Akerman Senterfitt Wickwire Gavin, P.C. 8100 Boone Blvd., Ste. 700 Vienna, Virginia 22182 (703) 790-8750 (703) 448-1767 (Fax) Attorney of Record for M&A Technology, Inc.

Of Counsel: J. Michael Littlejohn Claude P. Goddard Pavan Khoobchandani Akerman Senterfitt Wickwire Gavin, P.C. 8100 Boone Blvd., Ste. 700 Vienna, Virginia 22182 (703)790-8750

{TY009500;1}

Case 1:07-cv-00016-LMB

Document 34

Filed 02/14/2007

Page 3 of 4

REDACTED COPY includes the Elwany declaration originally filed with the Complaint in the Appendix at Tab 20. As directed by the Court's January 17 Order, below is a chronology of significant events and some relevant names and abbreviations discussed in the protest. Chronology October 19, 2006 October 26, 2006 November 6, 2006 November 21, 2006 November 27, 2006 November 30, 2006 December 11, 2006 December 22, 2006 December 29, 2006 Solicitation issued Proposals received SteelCloud proposal received Award Notice to SteelCloud Notice of Award to other offerors CO signs contract award USPS debriefs M&A M&A provides draft complaint to USPS Award Recommendation (AR Tab 10)1

List of Names and Abbreviations * AFSM100 ­ The type of computer server desired by USPS under Solicitation No. 3AAREC-07-A-001. * Brenda Weeks ­ The USPS Program Manager assigned to Solicitation No. 3AAREC-07-A-001. * FRIP ­ Flats Recognition Improvement Program.

* Mark Travers ­ USPS Contracting Officer assigned to Solicitation No. 3AAREC-07-A-001. * Siemens ­ Siemens Energy & Automation, Inc., a USPS contractor with obligations relating to Solicitation No. 3AAREC-07-A-001.
1

The Court struck this document from the Administrative Record pursuant to its February 6, 2007 Order.

{TY009500;1}

Case 1:07-cv-00016-LMB

Document 34

Filed 02/14/2007

Page 4 of 4

REDACTED COPY IN THE UNITED STATES COURT OF FEDERAL CLAIMS (PROTECTED/CONFIDENTIAL MATERIAL TO BE DISCLOSED ONLY IN ACCORDANCE WITH U.S. COURT OF FEDERAL CLAIMS PROTECTIVE ORDER) ) ) Plaintiff, ) ) v. ) ) UNITED STATES, ) ) Defendant. ) ___________________________ ) M&A TECHNOLOGY, INC.

BID PROTEST (Filed Under Seal) Fed. Cl. No. 07-16 (Judge Baskir)

PLAINTIFF'S APPENDIX Pursuant to the Court's January 17, 2007 Order, Plaintiff hereby submits its Appendix of documents relied upon in support of its Motion for Judgment on the Administrative Record, Statement of Facts, and Memorandum In Support of its Motion for Judgment on the Administrative Record. Because the United States filed the Administrative Record consisting of one volume and 454 pages on January 27, 2007, Plaintiff includes in the Appendix only those pages directly cited from the AR and uses the Tab numbers and pages cited by the Defendant. Those cited documents are included as exhibits to this document. In addition, Plaintiff
{TY009500;1}