Bilodeau v. Secretary of Health and Human Services

CourtUnited States Court of Federal Claims
DecidedJune 5, 2017
Docket14-72
StatusUnpublished

This text of Bilodeau v. Secretary of Health and Human Services (Bilodeau v. Secretary of Health and Human Services) is published on Counsel Stack Legal Research, covering United States Court of Federal Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bilodeau v. Secretary of Health and Human Services, (uscfc 2017).

Opinion

In the United States Court of Federal Claims OFFICE OF SPECIAL MASTERS No. 14-072V Filed: May 9, 2017 ************************* KARA BILODEAU, and * TODD BILODEAU, parents of * E.B., a minor, * * Attorneys’ Fees and Costs; Petitioners, * Reasonable Basis; Expert * Qualifications v. * * SECRETARY OF HEALTH * AND HUMAN SERVICES, * * Respondent. * *************************

Ronald C. Homer, Esq., Conway, Homer, P.C., Boston, MA, for petitioners. Ann D. Martin, Esq., U.S. Dept. of Justice, Washington, DC, for respondent.

DECISION ON FINAL ATTORNEYS’ FEES AND COSTS1

Roth, Special Master:

On January 27, 2014, petitioners filed a petition for Vaccine Compensation in the National Vaccine Injury Compensation Program (“the Program”),2 alleging that their child, E.B., suffered pneumonia following the administration of pneumococcal, measles-mumps-rubella (“MMR”), and influenza (“flu”) vaccines. Petition (“Pet.”) at 1, ECF No. 1. On July 25, 2016, petitioners filed an

1 Because this unpublished decision contains a reasoned explanation for the action in this case, I intend to post this decision on the United States Court of Federal Claims' website, in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)). In accordance with Vaccine Rule 18(b), petitioner have 14 days to identify and move to delete medical or other information, that satisfies the criteria in § 300aa-12(d)(4)(B). Further, consistent with the rule requirement, a motion for redaction must include a proposed redacted decision. If, upon review, I agree that the identified material fits within the requirements of that provision, I will delete such material from public access. 2 The Program comprises 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-10 et seq. (hereinafter “Vaccine Act” or “the Act”). Hereafter, individual section references will be to 42 U.S.C. § 300aa of the Act. 1 Unopposed Motion for a Decision Dismissing the Petition. ECF No. 64. A decision dismissing the petition was issued that same day. Decision, ECF No. 65.

On February 8, 2017, petitioners filed a Motion for Attorneys’ Fees and Costs (“Fee App.”) requesting $43,341.79 in attorneys’ fees and $6,019.92 in costs. Petitioners’ out of pocket costs were $400. The total request for attorneys’ fees and costs were $49,761.61. Fee App. at 1, ECF No. 69.

On February 27, 2017, respondent filed a response (“Resp. Opp.”), stating that “[t]he case lacked a reasonable basis at the time the petition was filed, and petitioners failed to obtain evidence to satisfy the reasonable basis requirement during the pendency of the case”, arguing that all attorneys’ fees and costs should be denied. In the alternative, respondent argued that after the Special Master’s Order of November 2, 2015, reasonable basis ended when petitioners’ counsel learned that they could not obtain the opinion of a qualified medical expert and turned back to a naturopathic doctor to provide an expert report. Resp. Opp. at 7, ECF No. 71.

On March 9, 2017, petitioners filed a reply (“Pet. Fee Reply”) incorrectly titled “Petitioners’ Reply to Respondent’s Opposition to Petitioner’s Application for Interim Attorneys’ Fees and Costs.” Pet. Fee Reply, ECF No. 72. In their reply, petitioners argued that their petition was filed with and maintained reasonable basis for the entirety of its pendency, and therefore they should be granted attorneys’ fees and costs in full. See Pet. Fee Reply at 16, ECF No. 72.

For the reasons set forth below, petitioners’ motion is granted and they are awarded, $43,341.70 in attorneys’ fees and $6,019.92 in costs. Petitioners are also awarded $400 for costs personally incurred, pursuant to General Order No. 9.

I. BACKGROUND

A. Procedural History

The petition was filed on January 27, 2014 and assigned to Special Master Christian Moran. ECF No. 1; Notice of Assignment, ECF No. 2. On January 30, 2014, an initial order was issued, along with a scheduling order requiring petitioners to file outstanding medical records by March 7, 2014. Initial Order, ECF No. 4; Scheduling Order, ECF No. 5.

Petitioners filed medical records on January 30, 2014 and March 4, 2014. Petitioners’ Exhibits (“Pet. Exs.”) 1-12, 13. ECF Nos. 6, 7, 9. A Statement of Completion was filed on March 7, 2014. ECF No. 11. Respondent filed a status report (“Res. S.R.”) on April 7, 2014, stating that the record appeared complete. Respondent reserved his right to request additional records if the necessity arose and proposed a deadline of June 4, 2014 for his Rule 4(c) Report (“Rule 4”). Res. S.R., ECF No. 12. An order was issued setting the deadline for respondent’s Rule 4 for June 4, 2014, and scheduling a status conference for June 11, 2014. Scheduling Order, ECF No. 13.

2 On June 4, 2014, respondent filed his Rule 4, stating that on the existing record, petitioners had not provided preponderant evidence in support of their petition for compensation, and an expert report would be required. Rule 4, ECF No. 14.

An initial status conference was held on June 11, 2014. Respondent’s counsel stated that settlement was not appropriate at that time, but that respondent would be willing to reevaluate the matter upon submission of an expert report from petitioners. Petitioners advised that they would be filing an expert report. During the conference, the special master raised a question of reasonable basis, stating that he was unfamiliar with vaccines causing pneumonia. In a footnote to his post-conference order, the special master stated that he would evaluate reasonable basis, if needed, when an application for attorneys’ fees and costs was submitted. He also stated that, because E.B. had recovered from her pneumonia, the damages in this case were modest. Petitioners were ordered to file a status report by July 28, 2014, advising on their progress in retaining an expert. A status conference was set for August 11, 2014. Scheduling Order, ECF No. 15.

Over the next sixteen months, numerous motions, responses, and replies were filed by the parties on the issue of reasonable basis. Petitioners also filed motions for interim costs for expert fees in light of the concerns raised about reasonable basis.

On October 19, 2015, Chief Special Master Dorsey issued an order of reassignment. ECF No. 54. On October 20, 2015, this matter was reassigned to the undersigned. Notice of Reassignment, ECF No. 55.

On October 30, 2015, an in depth status conference was held. We discussed the issue of reasonable basis, the medical records that were filed in support of the petition, and the statements filed by petitioners from Dr. Ackerly, one of E.B.’s treating physicians. Pet. Ex. 18-19. I noted that Dr. Ackerly’s statements explicitly linked E.B.’s pneumonia to her vaccinations, constituting evidence relevant to the inquiry into reasonable basis. I also noted that I was not bound by the decisions or impressions of the previous special master assigned to this matter. It was my impression that Dr. Ackerly’s statements met the minimal standard for establishing reasonable basis. While I noted that Dr. Ackerly’s statements by themselves were likely not sufficient to establish petitioners’ entitlement to compensation, I believed there was reasonable basis for the filing of the claim and for the claim to proceed.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Moberly v. Secretary of Health & Human Services
592 F.3d 1315 (Federal Circuit, 2010)
Blanchard v. Bergeron
489 U.S. 87 (Supreme Court, 1989)
Daubert v. Merrell Dow Pharmaceuticals, Inc.
509 U.S. 579 (Supreme Court, 1993)
Cedillo v. Secretary of Health & Human Services
617 F.3d 1328 (Federal Circuit, 2010)
Broekelschen v. Secretary of Health & Human Services
618 F.3d 1339 (Federal Circuit, 2010)
Riggins v. Secretary of Health and Human Services
406 F. App'x 479 (Federal Circuit, 2011)
Althen v. Secretary of Health and Human Services
418 F.3d 1274 (Federal Circuit, 2005)
Cloer v. Secretary of Health and Human Services
654 F.3d 1322 (Federal Circuit, 2011)
Sebelius v. Cloer
133 S. Ct. 1886 (Supreme Court, 2013)
Chuisano v. Secretary of Health and Human Services
116 Fed. Cl. 276 (Federal Claims, 2014)
Guerrero v. Secretary of Health and Human Services
124 Fed. Cl. 153 (Federal Claims, 2015)
Hanlon v. Secretary of Health & Human Services
40 Fed. Cl. 625 (Federal Claims, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
Bilodeau v. Secretary of Health and Human Services, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bilodeau-v-secretary-of-health-and-human-services-uscfc-2017.