Hiland v. Secretary of Health and Human Services

CourtUnited States Court of Federal Claims
DecidedAugust 21, 2015
Docket10-491
StatusPublished

This text of Hiland v. Secretary of Health and Human Services (Hiland 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
Hiland v. Secretary of Health and Human Services, (uscfc 2015).

Opinion

0RlGlNAL Zln the flatten fivtates Qtuurt at frheral atlath

OFFICE OF SPECIAL MASTERS

No. 10-491V Filed: July 31, 2015 FlLED To be Published JUL 3 1 2015 >l=******>|<***************************** US. COURT 0‘58 CHANDRA HILAND, Parent of * FEDERAL CLA‘ LILLYEN HILAND, Deceased, * * Petitioner, * Final attorneys’ fees and costs; reasonable * basis contested; prior interim fees and costs v. * award; Sudden Infant Death Syndrome * (SIDS) SECRETARY OF HEALTH AND * HUMAN SERVICES, * * Respondent. * *

*************************************

Chandra Hiland, Kalispell, MT, petitioner (pro se). Justine E. Walters, Washington, DC, for respondent.

MILLMAN, Special Master

FINAL ATTORNEYS’ FEES AND COSTS DECISION1 I. Procedural History

On July 29, 2010, Chandra Hiland, on behalf of her daughter Lillyen Hiland, the vaccinee, filed a petition under the National Childhood Vaccine Injury Act, 42 U.S.C. §§ 300aa- 10—34 (2012) (“Vaccine Act” or “Act”). Petitioner alleged that diphtheria-tetanus-acellular- Pertussis (“DTaP”), Inactivated Polio (“IPV”), haemophilus influenzae type b (“Hib”), pneumococcal conjugate (“PCV”), and Rotavirus vaccinations caused Lillyen’s death.

Petitioner was represented by Conway, Homer & Chin—Caplan, PC. The attorney of

1 Vaccine Rule 18(b) states that all decisions ofthe 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.

record was Ronald Homer, although Christina Ciampolillo and other attorneys at the firm also worked on petitioner’s case. On May 9, 2011, petitioner’s then-counsel indicated that petitioner was searching for alternative counsel to represent her. On July 21, 2011, petitioner filed a motion for interim attorneys’ fees and costs. On October 7, 2011, petitioner’s counsel filed a motion to withdraw, which the undersigned granted on October 28, 2011.

On January 31, 2012, the undersigned issued a decision awarding $20,116.38 in interim attorneys” fees and costs. Respondent filed a motion for review on March 1, 2012, arguing that the undersigned lacked authority to award interim attorneys’ fees and costs and that there was no reasonable basis for petitioner’s claim. The appeal was assigned to Judge Lawrence Block. On March 15, 2012, petitioner’s former counsel, Ronald Homer, filed a motion for leave to file a response to respondent’s motion for review. Respondent filed a response to this motion on April 27, 2012, in which she objected to providing Mr. Homer with a copy of her motion for review and supporting memorandum absent written consent from petitioner.

From January to May 2012, the undersigned held several telephonic status conferences in this matter, during which petitioner said she had contacted several different attorneys to see if they would represent her. After being unable to find another attorney to represent her, during a status conference on May 31, 2012, petitioner requested her case be dismissed because she did not have an expert to support her allegations. On May 31, 2012, the undersigned issued a decision dismissing petitioner’s claim. Judgment entered on July 3, 2012.

On March 18, 2015, petitioner’s former counsel Mr. Homer filed a second motion for leave to file a response to respondent’s motion for review. Respondent filed a response to the motion on April 1, 2015, and Mr. Homer filed a reply on April 13, 2015.

The case was reassigned from Judge Block to Chief Judge Patricia Campbell-Smith on June 10, 2015. On June 11, 2015, Chief Judge Campbell-Smith filed an order remanding the issue back to the special master. Chief Judge Campbell—Smith directed the undersigned to “address whether the intervening dismissal of petitioner’s claim affects her determination that

petitioner’s claim was brought in good faith and had a reasonable basis.” Order, June 10, 2015, ECF No. 57.

The undersigned issued an order on June 12, 2015, alerting petitioner to the issue regarding attorneys’ fees and costs. This order was mailed to petitioner’s two last known addresses. The undersigned stated that she intended to hold a telephonic status conference with petitioner’s former counsel, Mr. Homer, and respondent’s counsel, Justine Walters, and that petitioner may participate in any further proceedings. Petitioner phoned the undersigned’s law clerk on June 18, 2015. She stated she had received the undersigned’s order and did not wish to participate in further proceedings regarding attorneys” fees and costs.

A telephonic status conference with Mr. Homer and Ms. Walters was scheduled for June 26, 2015. However, due to Mr. Homer’s unavailability on June 26, the conference was held on June 29, 2015. The parties stated that they did not think any further briefing was necessary before the undersigned issues a decision.

II. Legal Standard for Attorneys’ Fees and Costs

Under the Vaccine Act, a special master or a Court of Federal Claims judge may award fees and costs for an unsuccessful petition if “the petition was brought in good faith and there was a reasonable basis for the claim for which the petition was brought.” 42 U.S.C. § 300aa- 15(e)(1); Sebelius v. Cloer, 133 S. Ct. 1886, 1893 (2013).

“Good faith” is a subjective standard. Hamrick V. Sec’y of HHS, No. 99—683V, 2007 WL 4793152, at *3 (Fed. Cl. Spec. Mstr. Nov. 19, 2007). A petitioner acts in “good faith” if he or she holds an honest belief that a vaccine injury occurred. Turner v. Sec’y of HHS, No. 99-544V, 2007 WL 4410030, at *5 (Fed. Cl. Spec. Mstr. Nov. 30, 2007). Petitioners are “entitled to a presumption of good faith.” Grice v. Sec’y of HHS, 36 Fed. Cl. 114, 121 (Fed. C1. 1996).

“Reasonable basis” is not defined in the Vaccine Act or Program Rules. It has been determined to be an “objective consideration determined by the totality of the circumstances.” McKellar v. Sec’y of HHS, 101 Fed. C1. 297, 303 (Fed. C1. 2011). In determining reasonable basis, the court looks “‘not at the likelihood of success [of a claim] but more to the feasibility of the claim.”’ Turner, 2007 WL 4410030, at *6 (citing Di Roma v. Sec’y of HHS, No. 90-3277V, 1993 WL 496981, at *1 (Fed. C1. Spec. Mstr. Nov. 18, 1993)). Factors to be considered include factual basis, medical support, jurisdictional issues, and the circumstances under which a petition is filed. Turner, 2007 WL 4410030, at *6—*9. Traditionally, special masters have been “quite generous” in finding reasonable basis. Turpin v. Sec’y of HHS, No. 99-564V, 2005 WL 1026714, at *2 (Fed. Cl. Spec. Mstr. Feb. 10, 2005); see also Austin v. Sec__’y of HHS, 10-362V, 2013 WL 659574, at *8 (Fed. Cl. Spec. Mstr. Jan. 31, 2013) (“The policy behind the Vaccine Act’s extraordinarily generous provisions authorizing attorney fees and costs in unsuccessful cases—«ensuring that litigants have ready access to competent representation—militates in favor of a lenient approach to reasonable basis”). Special masters have found reasonable basis to file

a claim absent medical records or opinions supporting vaccine causation. _S_e_c_ Austin, 2013 WL 659574, at *8; Hamrick, 2007 WL 4793152.

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

Related

Sebelius v. Cloer
133 S. Ct. 1886 (Supreme Court, 2013)
Shaw v. Secretary of Health and Human Services
609 F.3d 1372 (Federal Circuit, 2010)
Grice v. Secretary of Health & Human Services
36 Fed. Cl. 114 (Federal Claims, 1996)
Woods v. Secretary of Health & Human Services
105 Fed. Cl. 148 (Federal Claims, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Hiland v. Secretary of Health and Human Services, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hiland-v-secretary-of-health-and-human-services-uscfc-2015.