Children's Hospital v. Ken Schnauder, in his official capacity as Executive Director of the Louisiana Patient's Compensation Fund and the Louisiana Patient's Compensation Fund Oversight Board and Jontrell Robinson

CourtLouisiana Court of Appeal
DecidedDecember 21, 2020
Docket2019CA0363
StatusUnknown

This text of Children's Hospital v. Ken Schnauder, in his official capacity as Executive Director of the Louisiana Patient's Compensation Fund and the Louisiana Patient's Compensation Fund Oversight Board and Jontrell Robinson (Children's Hospital v. Ken Schnauder, in his official capacity as Executive Director of the Louisiana Patient's Compensation Fund and the Louisiana Patient's Compensation Fund Oversight Board and Jontrell Robinson) is published on Counsel Stack Legal Research, covering Louisiana Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Children's Hospital v. Ken Schnauder, in his official capacity as Executive Director of the Louisiana Patient's Compensation Fund and the Louisiana Patient's Compensation Fund Oversight Board and Jontrell Robinson, (La. Ct. App. 2020).

Opinion

STATE OF LOUISIANA

COURT OF APPEAL

FIRST CIRCUIT

2019 CA 0363

CHILDREN' S HOSPITAL

VERSUS

KEN SCHNAUDER, IN HIS OFFICIAL CAPACITY AS EXECUTIVE DIRECTOR OF THE LOUISIANA PATIENT' S COMPENSATION FUND & THE LOUISIANA PATIENT' S COMPENSATION FUND OVERSIGHT BOARD JONTRELL ROBINSON

Judgment Rendered: DEC 2 12020

On Appeal from the Nineteenth Judicial District Court In and for the Parish of East Baton Rouge State of Louisiana Docket No. C670043

Honorable Timothy E. Kelley, Judge Presiding

Peter E. Sperling Counsel for Plaintiffs/ Appellees Nairda T. Colon Children' s Hospital & Its Employees Halley S. Carter New Orleans, Louisiana

David A. Woolridge, Jr. Counsel for Defendants/ Appellees Brent J. Bourgeois Louisiana Patient' s Compensation Baton Rouge, Louisiana Fund Oversight Board & Ken Schnauder

J. Nelson Mayer, IV Counsel for Defendant/ Appellant New Orleans, Louisiana Jontrell Robin, Individually & on behalf Of her minor child, Devin Robinson

BEFORE: McCLENDON, WELCH, HIGGINBOTHAM, HOLDRIDGE, AND LANIER, JJ.

J. LOr.( Atu u' Rckbers J McCLENDON, I

Jontrell Robinson appeals a trial court judgment that granted a petition for writ

of mandamus and ordered Ken Schnauder, in his official capacity as Executive Director

of the Louisiana Patient' s Compensation Fund and the Louisiana Patient' s Compensation

Fund Oversight Board ( collectively referred to as " the PCF"), to direct the PCF to notify

Ms. Robinson and all named defendants that Ms. Robinson' s request for a medical

review panel was invalid and without effect due to her failure to timely pay the required

filing fee per defendant, and to remit to Ms. Robinson the filing fees that were paid. For

the reasons that follow, we reverse the judgment of the trial court and remand this

matter for further proceedings consistent with our opinion rendered herein.

FACTUAL AND PROCEDURAL HISTORY

Pursuant to the Louisiana Medical Malpractice Act (" the Act"), LSA- R. S.

l, 40: 1231. 1, et seq. Ms. Jontrell Robinson filed a request with the Division of

Administration seeking the formation of a medical review panel to review her claim of

medical malpractice alleged against eight named defendants. By letter dated October

22, 2015, the PCF acknowledged receipt of Ms. Robinson' s request for a medical review

panel; confirmed that defendants Children' s Hospital and Druby Hebert were qualified

under the Act; reported that defendants Robin English, Anneke Matthews, and Connie

T. Waguespack were not qualified under the Act, because the PCF had no records of

them; explained that the qualified status of defendants Kimberly R. Johnson, Leon

Benoit, and Victoria Mangus was not yet verified; notified Ms. Robinson that a filing fee

of $ 100 per qualified defendant was due within forty-five days of the postmark of the

letter pursuant to LSA- R. S. 40: 1231. 8( A)( 1)( c) (" the statutory time frame"); requested

payment of the filing fees then due as to the two qualified defendants, Children' s

Hospital and Hebert, in the amount of $ 200; and stated that failure to make payment

within the forty-five day statutory time frame would render the request for review

invalid, without effect, and would not suspend the time to file suit.

1 Prior to 2015, claims against private health care providers were governed by Louisiana Revised Statutes 40: 1299. 41- 47. Pursuant to Act 84 of the 2015 Regular Legislative Session, effective June 2, 2015, the Act was redesignated as Louisiana Revised Statutes 40: 1231. 1- 1231. 10. For ease of reference, all citations are to the current statutory designation. Kirt v, Metzinger, 2019- 1162 ( La. 4/ 3/ 20), _ So. 3d 4, fn. 3, reh' g denied, 2019- 01162 ( La. 7/ 9/ 20), 298 So. 3d 168.

2 The PCF subsequently confirmed the qualified status of defendants Johnson,

Benoit, and Mangus by letter dated November 3, 2015. Therefore, the PCF requested

payment of additional filing fees in the amount of $ 300 within the forty-five day

statutory time frame. Consistent with the October 22, 2015 letter, the November 3,

2015 letter stated that that failure to pay the filing fees within the statutory time frame

would render the request for review invalid, without effect, and would not suspend the

time to file suit. In compliance with the October 22, 2015 and November 3, 2015

letters, Ms. Robinson remitted payment to the PCF in the amount of $ 500 for the

confirmed qualified defendants. In a November 16, 2015 letter, the PCF acknowledged

receipt of the filing fees and provided instructions regarding the selection of an attorney

chairman.

The PCF notified Ms. Robinson that it was verifying the status of defendants

Matthews and Waguespack by letter dated November 10, 2015, and confirmed their

qualified status by letter dated November 20, 2015. Accordingly, the PCF requested

payment of an additional $ 200 in filing fees. Like the October 22, 2015 and November

3, 2015 letters, the November 20, 2015 letter stated that failure to make payment

within the statutory timeframe would render the request for review invalid, without

effect, and would not suspend the time to file suit.

Thereafter, Ms. Robinson remitted payment in the amount of $ 100. The PCF

acknowledged receipt of the payment by letter dated December 15, 2015, and advised

that a balance of $ 100 remained. Ms. Robinson did not remit the remaining balance of

100 to the PCF. In a letter dated January 25, 2016, the PCF notified Ms. Robinson that

because she had failed to remit the final $ 100 filing fee within the forty-five day

statutory time frame, " the above cited case is considered invalid and without

effect as to Anneke Matthews or Connie Waguespack." The January 25, 2016

letter further requested that Ms. Robinson " advise this office as to which defendant you

want invalidated."

On May 31, 2018, Children' s Hospital and its employees, Druby Hebert, Anneke

Matthews, Connie Waguespack, Kimberly R. Johnson, Leon Benoit, and Victoria Mangus

collectively, " appellees"), filed a Petition for Writ of Mandamus, naming as defendants

3 Ms. Robinson and Mr. Schnauder in his official capacity as Executive Director for the

PCF. Therein, appellees maintained that upon Ms. Robinson' s failure to pay the full $ 700

in filing fees within the statutory time frame, the PCF had a ministerial duty to notify

Ms. Robinson and all named defendants that the request for review was rendered

invalid and without effect. Appellees alleged that the PCF failed to carry out this

ministerial duty and acted outside of its statutory authority when it determined that Ms.

Robinson' s request for review was invalid and without effect only as to Matthews or

Waguespack. Accordingly, appellees sought judgment mandating that the PCF notify

Ms. Robinson and all named defendants that the full required filing fee was not timely

paid within the statutory timeframe, and therefore, Ms. Robinson' s request for review of

a malpractice claim was invalid and without effect pursuant to LSA- R. S.

40: 1231. 8( A)( 1)( e). Appellees also requested judgment mandating that the PCF return

or refund to Ms. Robinson $ 600, representing the incomplete, and therefore untimely,

filing fee paid by Ms. Robinson to the PCF.

On June 20, 2018, the PCF and Mr. Schnauder, in his official capacity as

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

Related

Bosarge v. Louisiana Patient's Compensation Fund
16 So. 3d 10 (Louisiana Court of Appeal, 2009)
In Re Medical Review Panel Proc. of Ouder
991 So. 2d 58 (Louisiana Court of Appeal, 2008)
Golden v. PATIENT'S COMP. FUND BD.
924 So. 2d 459 (Louisiana Court of Appeal, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Children's Hospital v. Ken Schnauder, in his official capacity as Executive Director of the Louisiana Patient's Compensation Fund and the Louisiana Patient's Compensation Fund Oversight Board and Jontrell Robinson, Counsel Stack Legal Research, https://law.counselstack.com/opinion/childrens-hospital-v-ken-schnauder-in-his-official-capacity-as-executive-lactapp-2020.