VICP Registry Case Source Bundle Canonical URL: https://vicp-registry.org/case/USCOURTS-cofc-1_13-vv-00425 Package ID: USCOURTS-cofc-1_13-vv-00425 Petitioner: Billy W Harden Filed: 2014-11-12 Decided: 2014-12-04 Vaccine: influenza Vaccination date: 2012-05-10 Condition: Guillian-Barre Syndrome Outcome: compensated Award amount USD: 119064 AI-assisted case summary: Billy W. Harden filed a petition on November 12, 2014, alleging that he developed Guillain-Barre Syndrome (GBS) as a result of receiving an influenza vaccine on May 10, 2012. He further alleged that he experienced residual effects of his injury for more than six months. The respondent, the Secretary of Health and Human Services, denied that the flu vaccination caused petitioner's GBS. Despite this denial, the parties filed a joint stipulation on damages and attorneys' fees and costs on November 10, 2014. Special Master Thomas L. Gowen reviewed the stipulation, found it reasonable, and adopted it as the decision of the Court. The decision does not describe the specific onset of symptoms, medical tests, treatments, or expert witnesses. Mr. Harden was awarded a total of $80,000.00 in lump sum compensation, payable to him. Additionally, a lump sum of $19,064.30 was awarded, payable jointly to Mr. Harden and the Agency for Health Care Administration, which Mr. Harden agreed to endorse. Attorneys' fees and costs in the amount of $20,000.00 were awarded, payable jointly to Mr. Harden and his attorney, Diana L. Stadelnikas Sedar of Maglio Christopher & Toale. The judgment was entered in accordance with the terms of the stipulation. Theory of causation field: Petitioner Billy W. Harden alleged that an influenza vaccine administered on May 10, 2012, caused Guillain-Barre Syndrome (GBS) and residual effects lasting more than six months. The respondent denied causation. The parties reached a joint stipulation on damages and attorneys' fees and costs, which Special Master Thomas L. Gowen found reasonable and adopted. The public decision does not detail the specific theory of causation, medical experts, or the mechanism of injury. The award included $80,000.00 for compensation, $19,064.30 for the Agency for Health Care Administration, and $20,000.00 for attorneys' fees and costs, totaling $119,064.30. The decision was issued on December 4, 2014, based on a stipulation filed November 10, 2014. Petitioner's counsel was Diana L. Stadelnikas Sedar, and respondent's counsel was Debra Filteau Begley. Public staged source text: ================================================================================ DOCUMENT 1: USCOURTS-cofc-1_13-vv-00425-0 Date issued/filed: 2014-12-04 Pages: 8 Docket text: PUBLIC DECISION (Originally filed: 11/12/2014) regarding 31 DECISION Stipulation/Proffer (Signed by Special Master Thomas L. Gowen.)(mpj) Copy to parties. -------------------------------------------------------------------------------- Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 1 of 8 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 13-425V Filed: November 12, 2014 * * * * * * * * * * * * * * * * UNPUBLISHED BILLY W HARDEN, * * Special Master Gowen Petitioner, * * Joint Stipulation on Damages and v. * Attorneys’ Fees and Costs * Influenza (“Flu”) Vaccine; SECRETARY OF HEALTH * Guillian-Barre Syndrome; AND HUMAN SERVICES, * * Respondent. * * * * * * * * * * * * * * * * * * Diana Stadelnikas Sedar, Maglio Christopher & Toale, Sarasota, FL, for petitioner. Debra Filteau Begley, United States Department of Justice, Washington, DC, for respondent. DECISION ON JOINT STIPULATION1 On June 26, 2013, Billy Harden (“petitioner”) filed a petition pursuant to the National Vaccine Injury Compensation Program.2 42 U.S.C. §§ 300aa-1 to -34 (2006). Petitioner alleged that, as a result of receiving an influenza (“flu”) vaccine on May 10, 2012, he developed Guillian-Barre Syndrome (“GBS”). Stipulation ¶ 2, 4, filed Nov. 10, 2014. Further, petitioner alleged that he experienced residual effects of his injury for more than six months. Id. at ¶ 4. 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 note (2006)). 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 (2006) (Vaccine Act or the Act). All citations in this decision to individual sections of the Vaccine Act are to 42 U.S.C.A. § 300aa. 1 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 2 of 8 On November 10, 2014, the parties filed a stipulation in which they state that a decision should be entered awarding compensation. Respondent denies that the flu vaccination caused petitioner’s GBS or any other condition. Id. at ¶ 6. 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 also stipulate to an award of attorneys’ fees and costs in the joint stipulation filed on November 10, 2014. The parties agree to a total award of attorneys’ fees and costs in the amount of $20,000.00. In accordance with General Order #9, petitioner represents that he did not personally incur costs related to this proceeding. Id. at ¶ 8(b). The undersigned finds the stipulation for fees and costs reasonable and adopts it as the decision of the Court. The parties stipulate that petitioner shall receive the following compensation: A lump sum of $80,000.00, in the form of a check payable to petitioner, Billy W. Harden; and A lump sum of $19,064.30, in the form of a check jointly payable to petitioner and Agency for Health Care Administration C/O Heather Hall Xerox Recovery Services P.O. Box 12188 Tallahassee, FL 32317-2188 Petitioner agrees to endorse this payment to the Agency for Health Care Administration. Id. at ¶ 8(c). These amounts represent compensation for all damages that would be available under 42 U.S.C. § 300aa-15(a). A lump sum of $20,000.00, in the form of a check jointly payable to petitioner and to petitioner’s attorney, Diana L. Seder, of Maglio Christopher & Toale pursuant to 42 U.S.C. § 300 aa-15(e), for attorneys’ fees and costs. Id. at ¶ 8. The undersigned approves the requested amounts for petitioner’s compensation and attorneys’ fees and costs. Accordingly, the clerk of the court SHALL ENTER JUDGMENT in accordance with the terms of the parties’ stipulation.3 IT IS SO ORDERED. s/ Thomas L. Gowen Thomas L. Gowen 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. 2 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 3 of 8 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 4 of 8 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 5 of 8 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 6 of 8 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 7 of 8 Case 1:13-vv-00425-UNJ Document 35 Filed 12/04/14 Page 8 of 8