Scott v. American Tobacco Co.

195 So. 3d 624, 2016 WL 3013961
CourtLouisiana Court of Appeal
DecidedMay 25, 2016
DocketNos. 2015-CA-1352, 2015-C-0896
StatusPublished
Cited by5 cases

This text of 195 So. 3d 624 (Scott v. American Tobacco Co.) 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
Scott v. American Tobacco Co., 195 So. 3d 624, 2016 WL 3013961 (La. Ct. App. 2016).

Opinions

ROLAND L. BELSOME, Judge.

| iThis appeal is taken from two lower court judgments. The Defendants R.J. Reynolds Tobacco, et al, are challenging the trial court’s rulings in two declaratory judgments.1 For the reasons that follow we affirm.

Procedural History

This case has an extensive procedural history beginning on May 24, 1996, when the lawsuit was filed on behalf of Gloria Scott and Deania Jackson. In 1997, a class was certified to include all Louisiana residents who smoked on or before May 24, 1996, and who desired to participate in a monitoring and/or cessation program. Through the course of litigation this Court authored two significant opinions, Scott 12 and Scott II3

\9Scott I

A jury trial was conducted in two phases (liability and damages) over approximately four years: In Phase I, the jury found that the Defendants’ actions “increased the risk of harm to the entire class of Louisiana smokers and determined the remedy to be cessation assistance.” Scott, 2004-2095, p. 11 (La.App. 4 Cir. 2/7/07), 949 So.2d 1266, 1276. In Phase II, the jury returned a special verdict form accepting all of the Plaintiffs’ demands, which included a twelve component smoking, cessation program funded by the Defendants, but limiting the program to a ten year period (Plaintiffs had requested a twenty-five year program) and awarded more than $591 million. Id, at 38, 949 So.2d at 1282. The smoking cessation program was comprised of the following components: (i) reimbursement of smoking-cessation-related medication; (ii) telephone quit lines; (iii) health system interventions: (iv) intensive cessation programs; (v) development of cessation capacity; (vi) community cessation programs; (vii) marketing and education; (viii) evaluation of program effectiveness; (ix) local centers of cessation excellence; (x) development of program standards; (xi) monitoring and auditing; and (xii) training and technical assistance. On July 30, 2004, the trial court entered a judgment against the Defendants on the Phase I and Phase II jury verdicts.4 The [626]*626Defendants appealed.

laOn February 7, 2007, this Court affirmed' in part and amended in part the trial court’s judgment.5 Scott /, 2004-2095, p. 39, 949 So.2d 1266, 1290. This Court affirmed the jury’s findings of liability based on fraud and conspiracy as to those class members whose claims accrued before the enactment of the Louisiana Product Liability Act in 1988, but reversed the verdict as it pertained to members whose injuries accrued after'1988. Scott I, 2004-2095, p. 10, 949 So.2d at 1275-76. This Court also affirmed the jury’s awards of damages for Components One through Four, but found that Components Five through Twelve were not legally | recoverable. Scott I, 2004-2095, pp. 33-36, 949 So.2d at 1287-89. This Court then remanded the matter to the trial court.

Following remand, the trial court entered an amended judgment on July 21, 2008, in accord with the dictates of this Court ⅛ Scott /, The trial court judgment ordered that the Defendants fund the four components of the smoking cessation program, as follows:

1. Reimbursement of smoking:cessation related medication $101,554,050.00
2. 3. Telephone quit lines Health system intervention $33,367,760.00 $76,165,537.00
4. Intensive cessation programs $39,896,233.00

The above four items totaled $250,983,580 [627]*627plus an additional five percent administrative fee of $12,549,179 was added.6 Id. This judgment, however, apparently failed to account for Scott I’s reduction of the eligible participants to only those who started smoking before 1988.7 Defendants appealed again.

Scott II

On April 23, 2010, this Court amended, and as amended; affirmed the trial court’s July 21, 2008 judgment. Scott v. Am. Tobacco Co., Inc. (“Scott II”), 2009-0461, (La.App. 4 Cir. 4/23/10), 36 So.3d 1046.8 In reaching its decision, the Scott II Court estimated that 210,000 smokers could be eligible to participate in the cessation program and found that the median costs of approved cessation methods would be $153. Id. at p. 20, 36 So.3d at 1059. This Court then calculated the | ./‘amount due by the tobacco companies to fund the court-approved smoking-cessation program in an amount which does not exceed the reasonable cost if all eligible beneficiaries chose to participate, applying the annual cost per eligible class member of $153, the median cost of service for cessation methods.” Id. As a result, the Scott II Court reduced the jury’s award of damages finding that the “amount necessary to fund the Scott I approved smoking cessation program for the remaining eligible beneficiaries was $230,038,560 plus the stipulated five [percent] administrative fee of $11,501,928 for a total award of $241,540,488.” Id. at p. 21, 36 So.3d at 1059. This Court ordered that amount plus accrued judicial interest be. deposited into the registry of the Civil District Court for the Parish of Orleans. This Court further noted that “the trial court, as. it proceeds to implement the program, needs ‘[flexibility rather than rigidity’ in making ‘adjustment and reconciliation between the public interest and private needs as well as between competing private claims.’ ” Id. at p. 21, 36 So.3d at 1059 (citing Hecht Co. v. Bowles, 321 U.S. 321, 64 S.Ct. 587, 88 L.Ed. 754 (1944)). The Court further stated that “[b]ecause the amount ordered to be paid is not for the use of particular individuals but in order to fund a court-supervised program, which is in the nature of a trust fund, its oversight is a fiduciary obligation of the court.” Id. As a result, it was ordered that within ninety days of its deposit in the court’s registry, after deduction for the first year’s operating expenses of the smoking cessation program, the “balance of the funds are to be transferred by the court to a federally insured depository institution organized under the laws of this state or of the United States” and the funds be held in an “interest-bearing account.” Id. at pp. 22, 36 So.3d at 1059.

yPost Scott II

The trial court adopted this Court’s opinion in Scott II and entered final judgment on June 27, 2011.9 Subsequently, on [628]*628July 26, 2011, the trial court established a Smoking Cessation Trust (the Trust). On that same date, a trust agreement was established and three individuals were appointed to serve as trustees to oversee the program.

On August 1, 2011, the Defendants deposited the final judgment amount of $278,720,790.55, the total award plus interest, into the registry of Civil District Court for the Parish of Orleans.10 At some point thereafter, the trial court ordered that the money in the court’s registry be transferred to the Trust.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
195 So. 3d 624, 2016 WL 3013961, Counsel Stack Legal Research, https://law.counselstack.com/opinion/scott-v-american-tobacco-co-lactapp-2016.