Smith v. United States

40 Cont. Cas. Fed. 76,854, 34 Fed. Cl. 313, 1995 U.S. Claims LEXIS 203, 1995 WL 626544
CourtUnited States Court of Federal Claims
DecidedOctober 25, 1995
DocketNo. 609-89C
StatusPublished
Cited by5 cases

This text of 40 Cont. Cas. Fed. 76,854 (Smith 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
Smith v. United States, 40 Cont. Cas. Fed. 76,854, 34 Fed. Cl. 313, 1995 U.S. Claims LEXIS 203, 1995 WL 626544 (uscfc 1995).

Opinion

OPINION

HARKINS, Senior Judge:

Procedural History

Jurisdiction of this contract case is under the Contract Disputes Act (CDA), 41 U.S.C. § 609 (1988) and the Tucker Act, 28 U.S.C. § 1491(a). The initial complaint was filed November 9, 1989, by Silent Partner, Inc. (SPI), which on April 28, 1989, had filed in the Bankruptcy Court, Eastern District of Louisiana, a petition under Chapter 11. 11 U.S.C. §§ 302 & 1101 et seq. (1988). Plaintiffs status in bankruptcy has resulted in proceedings in this case that have been protracted and complex.

The initial complaint in Counts I through V sought $2.2 million in damages for breach and improper terminations that involved four supply contracts with the Defense Logistics Agency (DLA). The complaint was amended on November 26,1990, to add Counts VI and VII, which assert bad faith, government delay, brought in another contract, and increased the claim an additional $4.1 million. On December 2, 1991, defendant asserted a setoff for unliquidated progress payments that amounted to $883,800.

During the course of these proceedings both parties have changed counsel of record. Defendant’s third counsel of record filed an appearance on September 28, 1990, and has served in that capacity since.

On January 11, 1990, SPI withdrew the attorney that filed the complaint and a new counsel of record was substituted. Proceedings in Bankruptcy Court occupied plaintiffs new counsel and it was necessary to enter an order on October 10, 1990, that directed plaintiff to show cause why the case should [315]*315be not be dismissed for failure to prosecute. This issue was resolved and proceedings were continued by order on November 5, 1990. During 1991, and 1992, under plaintiffs second counsel, extensive discovery was undertaken and pretrial preparation was completed on September 14,1992. Trial was scheduled during the period February 8 to February 26, 1993. On January 25, 1993, defendant reported that the 5th Circuit Court of Appeals on January 8, 1993, had affirmed an order that the Bankruptcy Court had entered on March 20, 1991, which had converted the proceedings to Chapter 7 because SPI no longer was operating as a business, and its only asset was this case. After the March 20, 1991, order, Charles R. Smith had been appointed interim trustee, but had stayed implementation of the order pending appeal. The trustee directed defendant to notify the court that neither SPI nor the second attorney of record had standing to continue the lawsuit. The trial scheduled for February 1993 was cancelled. Ultimately, on August 18, 1993, the trustee was substituted as plaintiff in place of SPI, and a third counsel replaced the counsel that had prepared the case for the February 1993 trial.

During the course of further preparation to reschedule a trial, discovery to take depositions of newly designated expert and fact witnesses was authorized. Pretrial preparation was completed on May 11, 1994. A 14-day trial was held during the period August 16 to September 6, 1994. Posttrial briefing was completed on January 27, 1995.1

The following is a summary of the facts that control this decision. The facts stipulated by the parties, which are adopted, and the additional facts derived from the testimony and documentary evidence are stated in the Appendix. The Appendix is incorporated in this decision.

The claims in this case arise from DLA procurements issued by the staff responsible for supplies in the Clothing and Textiles Directorate (CTD) of the Defense Personnel Support Center (DPSC), located in Philadelphia, Pennsylvania. These procurements were administered by personnel in DLA’s separate unit, Defense Contract Administrative Service Region (DCASR) in Dallas, Texas, and by personnel responsible for administrative, finance and quality control matters in two DCASR-Dallas subordinate units: Defense Contract Administrative Service Management Area (DCASMA)-San Antonio, for contractor activities in Laredo, or DCASMA-New Orleans, for contractor activities in Gretna, Louisiana. The procurements involved policies applicable to Small Business and Labor Surplus Area (LSA) concerns.2

The organization of DLA at the relevant time was complex, dispersed, disjointed, and inefficient. Communications were routinely slow. When mail service was used, communication time between DPSC and DCASMA-New Orleans normally was 5 days. Between DCASMA-New Orleans and DCASMA-San Antonio, the mail service time was 3 days; between New Orleans and Gretna, the mail service time normally was 3 days.

Plaintiff companies involved in the procurements were organized and operated by Timothy T. Zuñe, and his wife, Diane R. Zufle. In 1985, they undertook an intensive effort to secure government supply contracts under DOD policies relative to women-owned [316]*316small businesses,3 and set asides for small businesses and LSA concerns. Their vehicle in this effort was SPI.

Tim Zufle was bom on August 17, 1948, in Gretna, Louisiana. His experience included work in a family business, Gretna Gun Works, Ine., a supplier of sporting goods and law enforcement equipment. In 1968, he founded Solutions, Ine., a business that custom-made body armor, armored vehicles, structural armor, and undertook special projects related to security. Solutions, Inc. was incorporated in Louisiana in 1974. Diane Zufle was employed in the family business and by Solutions, Inc. from 1974 to 1982.

SPI was incorporated on June 16, 1982, in Louisiana, with Diane Zufle as the majority stockholder and Tim Zufle as the minority stockholder. Tim Zufle was employed by SPI as its president and chief executive officer; Diane Zufle was employed as its vice president, secretary and manager of administrative operations. SPI qualified as a woman-owned, small business subchapter S corporation 4 with its principal place of business in Gretna, an LSA SPI initially took over the business of Solutions, Inc., and specialized in sales of body armor to individuals in police departments, government organizations and to private security personnel. After SPI was formed, Solutions, Inc. served as its broker in foreign sales of body armor.5

In the mid-1980’s, SPI undertook a program to secure government supply contracts. In 1986 and 1987, SPI responded to IFBs issued by DPSC, and, based on information obtained in preaward surveys, was awarded a series of fixed-price contracts to manufacture varioüs clothing and equipment items made from specialty textiles.6

(1) On October 22,1986, SPI was awarded a contract to manufacture and deliver 650,000 bags used to carry nuclear, biological, and chemical materials (NBC bag contract), at a unit cost of $3.96 and a total contract price of $2,574,000. The contract called for eight monthly deliveries of 812,-250 units between May 5 and December 30, 1987. The contract contained a 100 percent option quantity clause, which was never exercised.

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

Related

Lopez v. United States
Federal Claims, 2025
Shelden v. United States
Federal Claims, 2017
Tetzlaff
Federal Claims, 2015
Englewood Terrace Ltd. Partnership v. United States
94 Fed. Cl. 116 (Federal Claims, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
40 Cont. Cas. Fed. 76,854, 34 Fed. Cl. 313, 1995 U.S. Claims LEXIS 203, 1995 WL 626544, Counsel Stack Legal Research, https://law.counselstack.com/opinion/smith-v-united-states-uscfc-1995.