VICP Registry Case Source Bundle Canonical URL: https://vicp-registry.org/case/USCOURTS-cofc-1_14-vv-00071 Package ID: USCOURTS-cofc-1_14-vv-00071 Petitioner: Charles R. Jackson Filed: 2015-05-01 Decided: 2015-08-31 Vaccine: Vaccination date: Condition: Outcome: compensated Award amount USD: 24043 AI-assisted case summary: Michelle A. Cuttino, as Administratrix of the Estate of Charles R. Jackson, Deceased, filed a petition for compensation on May 1, 2015, in the United States Court of Federal Claims, Office of Special Masters. The case proceeded as a death case. The specific vaccine(s), vaccination date(s), and the alleged injury or cause of death were not detailed in the provided public documents. The respondent was the Secretary of Health and Human Services. On April 17, 2015, the petitioner applied for interim attorneys' fees and costs. Following informal discussions where the respondent raised objections to certain items, the petitioner amended her application. The parties subsequently filed a stipulation of fact on May 1, 2015, agreeing to an award for interim attorneys' fees and costs. The amended application requested $24,042.81, comprising $23,750.00 for attorneys' fees and costs, and $292.81 for the petitioner's costs, covering the period of representation through April 30, 2015. The respondent did not object to this amount. Special Master Laura D. Millman reviewed the stipulation and found the amount to be reasonable. The Special Master issued a decision awarding $23,750.00 in attorneys' fees and costs, payable jointly to the petitioner and Conway, Homer & Chin-Caplan, P.C., and $292.81 for the petitioner's costs, payable to the petitioner. This decision was dated May 1, 2015. A subsequent decision, filed on August 31, 2015, was also issued by Special Master Laura D. Millman, but the specific content of this decision was not detailed in the provided documents beyond its issuance date and that it was a decision of the Special Master. The case was compensated based on the stipulation for interim attorneys' fees and costs. Petitioner's counsel was Ronald C. Homer, and respondent's counsel was Traci R. Patton. Theory of causation field: The public documents do not describe the specific vaccine(s) or vaccination date(s) for Charles R. Jackson, nor do they detail the alleged injury or cause of death. The case proceeded as a death case, and compensation was awarded based on a stipulation of fact regarding interim attorneys' fees and costs. The stipulation, filed on May 1, 2015, agreed to an award of $23,750.00 for attorneys' fees and costs and $292.81 for petitioner's costs, totaling $24,042.81. Special Master Laura D. Millman found this amount reasonable and issued a decision awarding these sums on May 1, 2015. A subsequent decision was issued by Special Master Millman on August 31, 2015. No specific medical experts, clinical findings, or a theory of causation were presented or discussed in the provided public text. The outcome was compensated based on the interim fee stipulation. Public staged source text: ================================================================================ DOCUMENT 1: USCOURTS-cofc-1_14-vv-00071-0 Date issued/filed: 2015-05-22 Pages: 2 Docket text: PUBLIC DECISION (Originally filed: 05/01/2015) regarding 28 DECISION Interim Fees Stipulation/Proffer Signed by Special Master Laura D Millman. (tlj) Copy to parties. -------------------------------------------------------------------------------- Case 1:14-vv-00071-UNJ Document 33 Filed 05/22/15 Page 1 of 2 In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 14-71V Filed: May 1, 2015 Not for Publication ************************************* MICHELLE A. CUTTINO, Administratrix * of the Estate of CHARLES R. JACKSON, * Deceased, * Petitioner, * Interim 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. Traci R. Patton, Washington, DC, for respondent. MILLMAN, Special Master DECISION AWARDING INTERIM ATTORNEYS’ FEES AND COSTS1 On May 1, 2015, the parties filed a stipulation of fact in which they agreed on an appropriate amount for interim attorneys’ fees and costs in this case. Petitioner filed an application for interim attorneys’ fees and costs on April 17, 2015. During informal discussions, respondent raised objections to certain items in petitioner’s application. Based on these objections, petitioner amends her application for interim attorneys’ 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 1:14-vv-00071-UNJ Document 33 Filed 05/22/15 Page 2 of 2 fees and costs to request $24,042.81, consisting of $23,750.00 in attorneys’ fees and costs and $292.81 in petitioner’s costs. This amount covers all attorneys’ fees and litigation costs for the period of representation through April 30, 2015. Respondent does not object to this amount. The undersigned finds this amount to be reasonable. Accordingly, the court awards: a. $23,750.00, 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 $23,750.00; and b. $292.81, representing reimbursement for petitioner’s costs. The award shall be in the form of a check payable to petitioner in the amount of $292.81. 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: May 1, 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 ================================================================================ DOCUMENT 2: USCOURTS-cofc-1_14-vv-00071-1 Date issued/filed: 2015-08-31 Pages: 3 Docket text: PUBLIC DECISION (Originally filed: 08/10/2015) regarding 37 DECISION of Special Master Signed by Special Master Laura D Millman. (tlf) Copy to parties. -------------------------------------------------------------------------------- Case 1:14-vv-00071-UNJ Document 38 Filed 08/31/15 Page 1 of 3 Case 1:14-vv-00071-UNJ Document 38 Filed 08/31/15 Page 2 of 3 Case 1:14-vv-00071-UNJ Document 38 Filed 08/31/15 Page 3 of 3