VICP Registry Case Source Bundle Canonical URL: https://vicp-registry.org/case/USCOURTS-cofc-1_13-vv-00065 Package ID: USCOURTS-cofc-1_13-vv-00065 Petitioner: Pamela Metcalf Filed: 2014-09-15 Decided: 2015-02-24 Vaccine: influenza Vaccination date: 2010-10-28 Condition: chronic inflammatory demyelinating polyneuropathy (CIDP) Outcome: compensated Award amount USD: 414927.9 AI-assisted case summary: Pamela Metcalf filed a petition alleging that she suffered chronic inflammatory demyelinating polyneuropathy (CIDP) caused by her October 28, 2010, receipt of an influenza vaccine. She further alleged that she suffered residual effects for more than six months. The respondent denied that the flu vaccine caused her alleged CIDP or any other injury. The parties ultimately reached a stipulation to resolve the matter. The court adopted the stipulation and awarded compensation. This included a lump sum of $368,552.68 payable to Ms. Metcalf, reimbursement for a Network Health lien of $366,787.59, reimbursement for a Commonwealth of Massachusetts Medicaid lien of $11,846.61, and reimbursement for a Boston Medical Center HealthNet Plan lien of $9,336.30. An additional amount was awarded to purchase an annuity. Subsequently, on February 24, 2015, the parties filed a stipulation for attorneys' fees and costs, agreeing to an award of $46,375.00, which the court approved. The total compensation awarded, including the attorneys' fees and costs, was $414,927.90. Theory of causation field: unclear Public staged source text: ================================================================================ DOCUMENT 1: USCOURTS-cofc-1_13-vv-00065-0 Date issued/filed: 2014-10-08 Pages: 10 Docket text: PUBLIC DECISION (Originally filed: 09/15/2014) regarding 38 DECISION Stipulation/Proffer Signed by Special Master Laura D Millman. (tlj) Copy to parties. -------------------------------------------------------------------------------- Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 1 of 10 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 13-65V Filed: September 15, 2014 Not for Publication ************************************* PAMELA METCALF, * * Petitioner, * * * Damages decision based on stipulation; v. * influenza (flu) vaccine; chronic * inflammatory demyelinating polyneuropathy SECRETARY OF HEALTH * (CIDP) AND HUMAN SERVICES, * * Respondent. * * ************************************* Ronald C. Homer, Boston, MA, for petitioner. Lara A. Englund, Washington, DC, for respondent. MILLMAN, Special Master DECISION AWARDING DAMAGES1 On September 15, 2014, the parties filed the attached stipulation in which they agreed to settle this case and described the settlement terms. Petitioner alleges that she suffered chronic inflammatory demyelinating polyneuropathy (“CIDP”) that was caused by her October 28, 2010, receipt of influenza (“flu”) vaccine. Petitioner further alleges that she suffered the residual effects of this injury for more than six months. Respondent denies that the flu vaccine caused petitioner’s alleged CIDP, any other injury, or her current condition. Nonetheless, the parties 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 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 2 of 10 agreed 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. a lump sum of $368,552.68, in the form of a check payable to petitioner; b. a lump sum of $366,787.59, representing reimbursement of a Network Health lien, in the form of a check payable jointly to petitioner and Network Health 101 Station Landing, 4th Floor Medford, MA 02155 Attn: Cathy K. Faherty – Claims Recovery Petitioner agrees to endorse this check to Network Health; c. a lump sum of $11,846.61, representing reimbursement of a Commonwealth of Massachusetts Medicaid lien, in the form of a check made payable jointly to petitioner and COMMONWEALTH OF MASSACHUSETTS – CRU COMMONWEALTH OF MA Casualty Recovery P.O. Box 417811 Boston, MA 02241-7811 Attn: Robin Richard Petitioner agrees to endorse this check to the Commonwealth of Massachusetts; d. a lump sum of $9,336.30, representing reimbursement of a Boston Medical Center HealthNet Plan lien, in the form of a check payable jointly to petitioner and Boston Medical Center HealthNet Plan Two Copley Place, Suite 600 Boston, MA 02116 Attn: Kelvin Britto Petitioner agrees to endorse this check to Boston Medical Center HealthNet Plan; and e. an amount sufficient to purchase the annuity contract described in paragraph 10 of the attached stipulation, paid to the life insurance company from which the annuity will be purchased. 2 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 3 of 10 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: September 15, 2014 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. 3 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 4 of 10 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 5 of 10 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 6 of 10 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 7 of 10 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 8 of 10 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 9 of 10 Case 1:13-vv-00065-UNJ Document 43 Filed 10/08/14 Page 10 of 10 ================================================================================ DOCUMENT 2: USCOURTS-cofc-1_13-vv-00065-1 Date issued/filed: 2015-03-17 Pages: 2 Docket text: PUBLIC DECISION (Originally filed: 02/24/2015) regarding 47 DECISION Fees Stipulation/Proffer Signed by Special Master Laura D Millman. (tlj) Copy to parties. -------------------------------------------------------------------------------- Case 1:13-vv-00065-UNJ Document 50 Filed 03/17/15 Page 1 of 2 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 13-65V Filed: February 24, 2015 Not for Publication ************************************* PAMELA METCALF, * * Petitioner, * Attorneys’ fees and costs decision based on * stipulation of fact v. * * SECRETARY OF HEALTH * AND HUMAN SERVICES, * * Respondent. * * ************************************* Ronald C. Homer, Boston, MA, for petitioner. Lara A. Englund, Washington, DC, for respondent. MILLMAN, Special Master DECISION AWARDING ATTORNEYS’ FEES AND COSTS1 On February 24, 2015, the parties filed a stipulation of fact in which they agreed on an appropriate amount for attorneys’ fees and costs in this case. In accordance with the General Order #9 requirement, petitioner asserts that she did not incur any costs in pursuit of her petition. Petitioner filed her application for attorneys’ fees and costs on January 29, 2015. During informal discussions, respondent raised objections to certain items in petitioner’s application. Based on these objections, petitioner amends her application for 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 redact 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 redact such material from public access. Case 1:13-vv-00065-UNJ Document 50 Filed 03/17/15 Page 2 of 2 attorneys’ fees and costs to $46,375.00. Respondent does not object to this amount. The undersigned finds this amount to be reasonable. Accordingly, the court awards $46,375.00, representing reimbursement for attorneys’ fees and costs. The award shall be in the form of a check payable jointly to petitioner and Conway, Homer & Chin-Caplan, P.C. in the amount of $46,375.00. 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: February 24, 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