Ryan Breaux v. Louisiana Patients Compensation Fund

CourtLouisiana Court of Appeal
DecidedFebruary 6, 2013
DocketCA-0012-0878
StatusUnknown

This text of Ryan Breaux v. Louisiana Patients Compensation Fund (Ryan Breaux v. Louisiana Patients Compensation Fund) 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
Ryan Breaux v. Louisiana Patients Compensation Fund, (La. Ct. App. 2013).

Opinion

NOT DESIGNATED FOR PUBLICATION

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT

CA 12-878

RYAN BREAUX, ET AL.

VERSUS

LOUISIANA PATIENT’S COMPENSATION FUND

**********

APPEAL FROM THE SIXTEENTH JUDICIAL DISTRICT COURT PARISH OF ST. MARTIN, NO. 75688 HONORABLE CHARLES LEE PORTER, DISTRICT JUDGE

JOHN E. CONERY JUDGE

Court composed of John D. Saunders, Phyllis M. Keaty, and John E. Conery, Judges.

AFFIRMED.

Ian Alexander Macdonald Nadia Marie de la Houssaye Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. Post Office Drawer 3408 Lafayette, Louisiana 70502-3408 (337) 262-9000 COUNSEL FOR DEFENDANT/APPELLANT: Louisiana Patient’s Compensation Fund Amy M. Winters Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P. 201 St Charles Avenue, Suite 5100 New Orleans, Louisiana 70170-5100 (504) 582-8390 COUNSEL FOR DEFENDANT/APPELLANT: Louisiana Patient’s Compensation Fund

Joseph Elton Cullens Jr. Walters, Papillion, Thomas, Cullens, LLC 12345 Perkins Road, Bldg. 1 Baton Rouge, Louisiana 70810 (225) 236-3636 COUNSEL FOR PLAINTIFF/APPELLEE: Ryan Breaux Kelly Breaux CONERY, Judge.

Defendant, Louisiana Patient’s Compensation Fund (PCF), appeals the verdict

of the jury finding in favor of plaintiffs, Ryan and Kelly Breaux (the Breauxs),

awarding survival and wrongful death damages for the death of their son, Talon

Breaux, and medical expenses for the death of their daughter, Emma Breaux. For the

following reasons, we affirm.

FACTS AND PROCEDURAL HISTORY

On October 16, 2005, Emma and Talon Breaux were delivered by cesarean

section at twenty-eight weeks of gestation at Lafayette General Medical Center

(LGMC). They were directly transferred to the Neonatal Intensive Care unit of

LGMC (NICU). While under the exclusive care of the NICU staff, the twins

developed separate bacterial infections.

On October 29, 2005, Talon was infected with Pseudomonas aeruginosa and

died on October 31, 2005. Emma was infected with Methicillin-Resistant Staph

Aureus (MRSA). The MRSA caused the development of multiple mycotic

aneurysms, requiring emergency surgery and extensive medical treatment.1

Additionally, Emma later required surgery to lengthen one of her legs as a result of

the aneurysms caused by the MRSA infection, which was scheduled and performed

on July 23, 2009, at St. Mary’s Medical Center in West Palm Beach, Florida. While

in Florida awaiting her surgery, Emma was exposed to the H1N1 influenza virus

(Swine Flu) and tested positive for the virus on July 27, 2009. Emma was then

transferred to Miami Children’s Hospital and battled the disease for six weeks before

passing away on September 10, 2009, just shy of her fourth birthday.

1 A mycotic aneurysm is defined as an infected aneurysm caused by a fungi. Dr. Jeffrey E. Galpin (Dr.Galpin) the Breauxs’ expert, testified in detail to the relationship between the MRSA infection and the development of Emma’s mycotic aneurysms, which were linked to the need for additional surgeries and put her at high risk for the HINI infection (Swine Flu) which caused her death. On October 13, 2006, the Breauxs requested the formation of a medical review

panel against LGMC and several other qualified healthcare providers (QHCP)

involved in the treatment of Emma and Talon. 2 A Medical Review Panel (MRP) was

formed, and, in 2009, after three years of discovery, LGMC admitted medical

malpractice in the treatment of both Emma and Talon. LGMC agreed to pay

$100,000.00 on behalf of each child, and, on November 13, 2009, the Breauxs filed a

Petition to Approve Settlement of Medical Malpractice Claims and Admit

Defendant’s Liability with Reservation of Rights for Excess Damages Against the

Louisiana Patient’s Compensation Fund. Hearing was waived by all interested

parties, and, on January 19, 2010, the trial court issued an Order approving the

settlement. On April 23, 2010, the MRP for Emma’s claims was dismissed. On April

26, 2010, the MRP for Talon’s claims was also dismissed.

In February of 2010, the PCF agreed to pay a total of $500,000.00, which

included the $400,000.00 statutory cap with accrued interest of $100,000.00, to settle

the general damages portion of the wrongful death and survival action brought on

behalf of Emma. No settlement was reached regarding any of the medical expenses

incurred by the Breauxs on behalf of Emma, and the parties agreed to reserve this

issue to the trial. Further, no settlement was reached between the parties with respect

to any of the damages sought by the Breauxs for the wrongful death, survival action,

and medical expenses claim brought on behalf of Talon. All issues remaining were

scheduled for trial by jury.

After a four day jury trial, beginning on July 11, 2011, and ending on July 14,

2011, a verdict was returned in favor of the Breauxs against the PCF. The jury

awarded the Breauxs the following: $4,053,370.50 in medical expenses on behalf of

2 Louisiana Revised Statutes 40:1299.41(10) defines individuals and entities which are considered qualified health care providers. Louisiana Revised Statutes 40:1299.47 requires that all malpractice claims made against a qualified health care provider must first be initiated with a medical review panel. 2 Emma; $250,000.00 in survival action damages for pre-death suffering on behalf of

Talon; $41,962.00 in medical expenses on behalf of Talon; $4,058.25 in funeral

expenses on behalf of Talon; and $500,000.00 in damages to each parent for the

wrongful death of Talon.

A final judgment was signed on August 10, 2011, reflecting the jury’s verdict

for all damages, with the exception of a reduction to $400.000.00 of the general

damages to the Breauxs in the wrongful death and survival general damage claims on

behalf of Talon, plus judicial interest from the date of demand, as required by the

Louisiana Medical Malpractice Act. 3

A motion for new trial was filed on August 22, 2011, by the PCF, alleging that

the Breauxs had “impermissible contact and/or communication” with a member of the

jury on Facebook during the trial. On October 7, 2011, the trial court held a hearing

on PCF’s post-trial motion and heard testimony from witnesses called on behalf of the

Breauxs. The trial court denied the PCF’s motion for new trial by judgment signed on

October 7, 2011.

Assignments of Error

The PCF now appeals, asserting the following assignment of errors:

1. The jury verdict was tainted by plain and fundamental error of law which create [sic] an improper and erroneous inference, inflaming the sympathy of the jury.

2. The jury verdict was tainted due to a material error in the jury instructions that did not meet the evidence adduced at trial.

3. The jury’s medical expense awards are clearly excessive as a result of fundamentally flawed jury instructions and plaintiffs’ inclusion of expenses for treatment for pre-existing and unrelated conditions.

4. The jury’s determination regarding the causal relationship between the MRSA infection and treatment for swine flu is manifestly erroneous, is not supported by the record and is contradicted by the medical records.

3 See Louisiana Revised Statutes 40:1299.42(B) 3 5. The jury’s awards of survival and wrongful death damages are based on erroneous instructions regarding plaintiffs’ burden of proof, are excessive and manifestly erroneous.

DISCUSSION

Jury Instructions

In order for this court to review PCF’s first, second, third, and fifth errors on

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

Related

Guilbeaux v. HOUSING AUTHOR. OF OPELOUSAS
978 So. 2d 1132 (Louisiana Court of Appeal, 2008)
Guidry v. Dwight Manuel, Inc.
887 So. 2d 456 (Supreme Court of Louisiana, 2004)
Clay v. International Harvester Co.
674 So. 2d 398 (Louisiana Court of Appeal, 1996)
Busby v. St. Paul Ins. Co.
673 So. 2d 320 (Louisiana Court of Appeal, 1996)
Trans-Global Alloy v. First Nat. Bank
583 So. 2d 443 (Supreme Court of Louisiana, 1991)
ESTE' v. State Farm Ins. Companies
676 So. 2d 850 (Louisiana Court of Appeal, 1996)
Sledge v. Continental Cas. Co.
639 So. 2d 805 (Louisiana Court of Appeal, 1994)
Smith v. Clement
797 So. 2d 151 (Louisiana Court of Appeal, 2001)
Fowler v. Bossano
797 So. 2d 160 (Louisiana Court of Appeal, 2001)
Abshire v. Wilkenson
787 So. 2d 1158 (Louisiana Court of Appeal, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Ryan Breaux v. Louisiana Patients Compensation Fund, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ryan-breaux-v-louisiana-patients-compensation-fund-lactapp-2013.