VICP Registry Case Source Bundle Canonical URL: https://vicp-registry.org/case/USCOURTS-cofc-1_12-vv-00545 Package ID: USCOURTS-cofc-1_12-vv-00545 Petitioner: George Ellis Coker Filed: 2015-07-27 Decided: 2015-07-27 Vaccine: influenza Vaccination date: 2009-10-20 Condition: Guillain-Barré Syndrome (GBS) Outcome: compensated Award amount USD: 115000 AI-assisted case summary: Alma Joan Coker, on behalf of the estate of her husband George Ellis Coker, filed a claim on July 27, 2015, alleging that George Ellis Coker developed Guillain-Barré Syndrome (GBS) and subsequently died as a result of receiving an influenza vaccine on October 20, 2009. The respondent, the Secretary of Health and Human Services, denied that the flu vaccine caused Mr. Coker's GBS, any other injury, or his death. Despite the respondent's denial, the parties reached a stipulation to resolve the matter. Special Master Laura D. Millman reviewed the stipulation and found its terms to be reasonable. The court adopted the stipulation and awarded compensation in the amount of $115,000.00, representing reimbursement for all available damages. The award was to be paid as a lump sum check to the petitioner. The decision was issued on July 27, 2015. The public decision does not describe the specific onset of symptoms, medical tests, treatments, or the mechanism of causation. Petitioner was represented by Jessica W. Hayes, and respondent was represented by Traci R. Patton. Theory of causation field: Petitioner alleged that George Ellis Coker developed Guillain-Barré Syndrome (GBS) and died as a result of receiving an influenza vaccine on October 20, 2009. Respondent denied causation. The parties reached a stipulation to resolve the matter, and the Special Master adopted the stipulation, awarding $115,000.00. The public decision does not detail the specific theory of causation, medical experts, or the mechanism of injury. The award was a lump sum of $115,000.00. Special Master Laura D. Millman issued the decision on July 27, 2015. Petitioner's counsel was Jessica W. Hayes, and respondent's counsel was Traci R. Patton. Public staged source text: ================================================================================ DOCUMENT 1: USCOURTS-cofc-1_12-vv-00545-0 Date issued/filed: 2015-08-17 Pages: 7 Docket text: PUBLIC DECISION (Originally filed: 07/27/2015) regarding 47 DECISION Stipulation/Proffer Signed by Special Master Laura D Millman. (tlj) Copy to parties. -------------------------------------------------------------------------------- Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 1 of 7 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 12-545V Filed: July 27, 2015 Not for Publication ************************************* ALMA JOAN COKER, on Behalf of the * Estate of GEORGE ELLIS COKER, * * Petitioner, * * * Damages decision based on stipulation; v. * influenza (flu) vaccine; Guillain-Barré * Syndrome (GBS); death SECRETARY OF HEALTH * AND HUMAN SERVICES, * * Respondent. * * ************************************* Jessica W. Hayes, New Orleans, LA, for petitioner. Traci R. Patton, Washington, DC, for respondent. MILLMAN, Special Master DECISION AWARDING DAMAGES1 On July 27, 2015, the parties filed the attached stipulation in which they agreed to settle this case and described the settlement terms. Petitioner alleges that her husband, George Ellis Coker, developed Guillain-Barré Syndrome (“GBS”) and subsequently died as a result of his October 20, 2009 receipt of influenza (“flu”) vaccine. Respondent denies that the flu vaccine caused Mr. Coker’s alleged GBS, any other injury, or his death. Nonetheless, the parties agreed 1 Because this unpublished decision contains a reasoned explanation for the special master’s action in this case, the special master intends to post this unpublished decision on the United States Court of Federal Claims’s website, in accordance with the E-Government Act of 2002, Pub. L. No. 107-347, 116 Stat. 2899, 2913 (Dec. 17, 2002). Vaccine Rule 18(b) states that all decisions of the special masters will be made available to the public unless they contain trade secrets or commercial or financial information that is privileged and confidential, or medical or similar information whose disclosure would constitute a clearly unwarranted invasion of privacy. When such a decision is filed, petitioner has 14 days to identify and move to delete such information prior to the document’s disclosure. If the special master, upon review, agrees that the identified material fits within the banned categories listed above, the special master shall delete such material from public access. Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 2 of 7 to resolve this matter informally. The undersigned finds the terms of the stipulation to be reasonable. The court hereby adopts the parties’ said stipulation, attached hereto, and awards compensation in the amount and on the terms set forth therein. Pursuant to the stipulation, the court awards a lump sum of $115,000.00, representing reimbursement for all damages that would be available under 42 U.S.C. § 300aa-15(a) (2012). The award shall be in the form of a check payable to petitioner in the amount of $115,000.00. In the absence of a motion for review filed pursuant to RCFC Appendix B, the clerk of the court is directed to enter judgment herewith.2 IT IS SO ORDERED. Dated: July 27, 2015 s/ Laura D. Millman Laura D. Millman Special Master 2 Pursuant to Vaccine Rule 11(a), entry of judgment can be expedited by each party, either separately or jointly, filing a notice renouncing the right to seek review. 2 Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 3 of 7 Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 4 of 7 Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 5 of 7 Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 6 of 7 Case 1:12-vv-00545-UNJ Document 52 Filed 08/17/15 Page 7 of 7