VICP Registry Case Source Bundle Canonical URL: https://vicp-registry.org/case/USCOURTS-cofc-1_12-vv-00696 Package ID: USCOURTS-cofc-1_12-vv-00696 Petitioner: April Michelle Justice Filed: 2012-10-15 Decided: 2015-12-21 Vaccine: Influenza (Flu) Vaccination date: 2010-09-04 Condition: Chronic Inflammatory Demyelinating Neuropathy (CIPD) Outcome: compensated Award amount USD: 365000 AI-assisted case summary: Allen Hall, Personal Representative of the Estate of April Michelle Justice, filed a petition on October 15, 2012, alleging that April developed Chronic Inflammatory Demyelinating Neuropathy (CIPD) as a result of receiving an influenza (flu) vaccine on September 4, 2010, which eventually led to her death on May 27, 2014. Respondent denied that the flu vaccine caused April's CIPD or any other injury, and denied that her death was a sequela of a vaccine-related injury. Nonetheless, the parties agreed to settle the case. On November 25, 2015, the parties filed a stipulation, and Chief Special Master Dorsey issued a decision adopting the stipulation on November 30, 2015. Petitioner received a lump sum of $365,000.00 representing compensation for all damages available under 42 U.S.C. § 300aa-15(a). In addition, respondent issued separate lump-sum payments of $380,148.94 and $247.26 to reimburse Tennessee Medicaid (TennCare) liens, jointly payable to petitioner for endorsement to the appropriate State agencies. Chief Special Master Dorsey also awarded $99,088.09 in attorneys' fees and costs, payable jointly to petitioner and his counsel, James C. Wright of Butler, Vines & Babb, PLLC. Theory of causation field: Flu Sep 4, 2010 → CIPD; April Justice died May 27, 2014 (CIPD-related). Allen Hall (father) as PR. Stipulation Nov 25, 2015; SM Dorsey. Comp $365,000 + TennCare liens $380,148.94 + $247.26. Fees $99,088.09 (Wright, Butler Vines & Babb, Knoxville TN). Public staged source text: ================================================================================ DOCUMENT 1: USCOURTS-cofc-1_12-vv-00696-0 Date issued/filed: 2015-12-21 Pages: 9 Docket text: PUBLIC DECISION (Originally filed: 11/30/2015) regarding 79 DECISION Stipulation/Proffer, Signed by Chief Special Master Nora Beth Dorsey. (tlf) Copy to parties. -------------------------------------------------------------------------------- Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 1 of 9 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 12-696V Filed: November 30, 2015 * * * * * * * * * * * * * * * UNPUBLISHED ALLEN HALL, Personal Representative * of the Estate of APRIL MICHELLE * JUSTICE, * * Petitioner, * Chief Special Master Dorsey * v. * * SECRETARY OF HEALTH * Joint Stipulation on Damages AND HUMAN SERVICES, * Influenza (Flu) Vaccine; * Chronic Inflammatory Demyelinating Respondent. * Neuropathy (CIPD) * * * * * * * * * * * * * * * * James C. Wright, Butler, Vines & Babb, PLLC, Knoxville, TN, for petitioner. Michael P. Milmoe, U.S. Department of Justice, Washington, D.C., for respondent. DECISION1 On October 15, 2012, Allen Hall filed a petition for compensation on behalf of his deceased daughter, April Michelle Justice (“April”), under the National Vaccine Injury Compensation Program.2 42 U.S.C. §§ 300aa-1 to -34 (2012). Petitioner alleged that as a result of receiving the Influenza (flu) vaccine on September 4, 2010, April suffered from Chronic Inflammatory Demyelinating Neuropathy (“CIPD”), which eventually led to her death on May 27, 2014. Petition at 1; Petitioner’s (“Pet’r’s”) Status Report dated June 26, 2014, (ECF No. 51). 1 Because this decision contains a reasoned explanation for the undersigned’s action in this case, the undersigned intends to post this ruling on the website of the United States Court of Federal Claims, in accordance with the E-Government Act of 2002, Pub. L. No. 107-347, § 205, 116 Stat. 2899, 2913 (codified as amended at 44 U.S.C. § 3501 (2012)). As provided by Vaccine Rule 18(b), each party has 14 days within which to request redaction “of any information furnished by that party: (1) that is a trade secret or commercial or financial in substance and is privileged or confidential; or (2) that includes medical files or similar files, the disclosure of which would constitute a clearly unwarranted invasion of privacy.” Vaccine Rule 18(b). 2 The National Vaccine Injury Compensation Program is set forth in Part 2 of the National Childhood Vaccine Injury Act of 1986, Pub. L. No. 99-660, 100 Stat. 3755, codified as amended, 42 U.S.C. §§ 300aa-1 to -34 (2012) (“the Act”). All citations in this decision to individual sections of the Act are to 42 U.S.C. §300aa. 1 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 2 of 9 On November 25, 2015, the parties filed a stipulation stating that a decision should be entered awarding compensation. Respondent denies that the flu vaccine caused April’s CIPD or any other injury and further denies that her death on May 27, 2014, was a sequela of a vaccine-related injury. Nevertheless, the parties agree to the joint stipulation, attached hereto as Appendix A. The undersigned finds the stipulation reasonable and adopts it as the decision of the Court in awarding damages, on the terms set forth therein. The parties stipulated that petitioner shall receive the following compensation: a. A lump sum of $380,148.94, representing reimbursement of a State of Tennessee Medicaid lien, in the form of a check payable jointly to petitioner and: Blue Cross/Blue Shield of Tennessee BlueCare/TennCare 1 Cameron Hill Circle Chattanooga, TN 37402 Attn: Tammy Miller which petitioner shall endorse to the appropriate State agency; and b. A lump sum of $247.26, representing reimbursement of a State of Tennessee Medicaid lien, in the form of a check payable jointly to petitioner and: State of Tennessee Department of Finance and Administration Bureau of TennCare Third Party Liability Division 310 Great Circle Road, 4th Fl. Nashville, TN 37243 Attn: Brittney Faris Which petitioner shall endorse to the appropriate State agency; and c. A lump sum of $365,000.00, in the form of a check payable to petitioner. This amount represents compensation for all items of damages that would be available under 42 U.S.C. § 300aa-15(a). Stipulation ¶ 8. The undersigned approves the requested amount for petitioner’s compensation. Accordingly, an award should be made consistent with the stipulation. 2 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 3 of 9 In the absence of a motion for review filed pursuant to RCFC Appendix B, the clerk of court SHALL ENTER JUDGMENT in accordance with the terms of the parties’ stipulation.3 IT IS SO ORDERED. /s/ Nora Beth Dorsey Nora Beth Dorsey Chief Special Master 3 Pursuant to Vaccine Rule 11(a), entry of judgment is expedited by the parties’ joint filing of notice renouncing the right to seek review. 3 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 4 of 9 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 5 of 9 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 6 of 9 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 7 of 9 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 8 of 9 Case 1:12-vv-00696-UNJ Document 86 Filed 12/21/15 Page 9 of 9 ================================================================================ DOCUMENT 2: USCOURTS-cofc-1_12-vv-00696-1 Date issued/filed: 2015-12-21 Pages: 2 Docket text: PUBLIC DECISION (Originally filed: 11/30/2015) regarding 80 DECISION Fees Stipulation/Proffer, Signed by Chief Special Master Nora Beth Dorsey. (tlf) Copy to parties. -------------------------------------------------------------------------------- Case 1:12-vv-00696-UNJ Document 87 Filed 12/21/15 Page 1 of 2 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 12-696V Filed: November 30, 2015 * * * * * * * * * * * * * * * UNPUBLISHED ALLEN HALL, Personal Representative * of the Estate of APRIL MICHELL * JUSTICE, * * Chief Special Master Dorsey Petitioner, * * v. * * Attorney’s Fees and Costs; Reasonable SECRETARY OF HEALTH * Amount Requested to which Respondent AND HUMAN SERVICES, * Does Not Object. * Respondent. * * * * * * * * * * * * * * * * * James C. Wright, Butler, Vines & Babb, PLLC, Knoxville, TN, for petitioner. Michael P. Milmoe, U.S. Department of Justice, Washington, D.C., for respondent. ATTORNEYS’ FEES AND COSTS DECISION1 On October 15, 2012, Allen Hall filed a petition for compensation on behalf of his deceased daughter, April Michelle Justice (“April”), under the National Vaccine Injury Compensation Program.2 42 U.S.C. §§ 300aa-1 to -34 (2012). Petitioner alleged that as a result of receiving the Influenza (flu) vaccine on September 4, 2010, April suffered from Chronic Inflammatory Demyelinating Neuropathy (“CIPD”), which eventually led to her death on May 27, 2014. Petition at 1; Petitioner’s (“Pet’r’s”) Status Report dated June 26, 2014, (ECF No. 51). On November 25, 2015, the parties filed a stipulation stating that a decision should be entered 1 Because this decision contains a reasoned explanation for the undersigned’s action in this case, the undersigned intends to post this ruling on the website of the United States Court of Federal Claims, in accordance with the E-Government Act of 2002, Pub. L. No. 107-347, § 205, 116 Stat. 2899, 2913 (codified as amended at 44 U.S.C. § 3501 (2012)). As provided by Vaccine Rule 18(b), each party has 14 days within which to request redaction “of any information furnished by that party: (1) that is a trade secret or commercial or financial in substance and is privileged or confidential; or (2) that includes medical files or similar files, the disclosure of which would constitute a clearly unwarranted invasion of privacy.” Vaccine Rule 18(b). 2 The National Vaccine Injury Compensation Program is set forth in Part 2 of the National Childhood Vaccine Injury Act of 1986, Pub. L. No. 99-660, 100 Stat. 3755, codified as amended, 42 U.S.C. §§ 300aa-1 to -34 (2012) (“the Act”). All citations in this decision to individual sections of the Act are to 42 U.S.C. §300aa. Case 1:12-vv-00696-UNJ Document 87 Filed 12/21/15 Page 2 of 2 awarding compensation. On November 30, 2015, the undersigned issued a decision awarding compensation to petitioner. Also on November 25, 2015, the parties filed a stipulation concerning attorneys’ fees and costs. Petitioner requests a total award of attorneys’ fees and costs in the amount of $99,088.09. Stipulation at ¶ 3. Respondent does not object to an award in this amount. Id. In accordance with General Order #9, petitioner represents that he has not incurred any reimbursable costs in pursuit of this claim. Id. at ¶ 4. The Vaccine Act permits an award of reasonable attorneys’ fees and costs. 42 U.S.C. § 300aa-15(e). Based on the reasonableness of petitioner’s request and respondent’s lack of objection, the undersigned GRANTS petitioner’s motion for approval and payment of attorneys’ fees and costs. Accordingly, an award should be made as follows: 1) In the form of a check jointly payable to petitioner and petitioner’s attorney, James C. Wright of Butler, Vines & Babb, PLLC, in the amount of $99,088.09. In the absence of a motion for review filed pursuant to RCFC Appendix B, the clerk of court SHALL ENTER JUDGMENT in accordance with the terms of the parties’ stipulation.3 IT IS SO ORDERED. s/Nora Beth Dorsey Nora Beth Dorsey Chief Special Master 3 Pursuant to Vaccine Rule 11(a), entry of judgment is expedited by the parties’ joint filing of notice renouncing the right to seek review.