Taylor v. Hanson North America

186 So. 3d 168, 2015 La.App. 1 Cir. 0729, 2015 La. App. LEXIS 2644, 2015 WL 9435871
CourtLouisiana Court of Appeal
DecidedDecember 23, 2015
DocketNo. 2015 CA 0729
StatusPublished

This text of 186 So. 3d 168 (Taylor v. Hanson North America) 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
Taylor v. Hanson North America, 186 So. 3d 168, 2015 La.App. 1 Cir. 0729, 2015 La. App. LEXIS 2644, 2015 WL 9435871 (La. Ct. App. 2015).

Opinions

McDonald, j.

lain this appeal, a claimant challenges an Office of Workers’ Compensation (OWC) judgment,- dismissing his claim for penalties and attorney fees against an entity that he contends failed to timely pay amounts due under a consent judgment. For the following reasons, we affirm the OWC judgment.

FACTUAL AND PROCEDURAL BACKGROUND1

After a work-related accident in 1995, William Taylor received temporary total disability benefits for several years. In 2011, the OWC determined Mr. Taylor was permanently and totally disabled and entitled to workers’ compensation benefits commensurate with that disability. In March of 2014, Mr. Taylor filed this disputed claim against Hanson North America (Hanson), the successor in interest to his former employer, contending that Hanson refused to authorize- “a myelo-gram/CT/PT” recommended by two physicians, and seeking penalties and attorney fees for Hanson’s-' failure to approve the medical treatment and evaluations and for failure to timely pay for medical expenses and prescriptions. Mr. Taylor later moved to dismiss some of his claims, and on June 12, 2014, the OWC judge signed a judgment dismissing his “claims for failure to approve [a myelogram], physical therapy[,] and CT scan” without prejudice.

In early November 2014, the parties began settlement negotiations as to Mr. Tay[170]*170lor’s remaining claims. On November 19, Hanson’s attorney purportedly sent a copy of a consent judgment that he signed to Mr. Taylor’s attorney via email; notably, this document is not in the appellate record. On December 1, the OWC judge signed a Consent Judgment, .“pursuant to tjie parties’ consent and stipulation,” ordering Hanson to pay a $7,000 penalty, a $7,000 attorney fee, and an outstanding invoice to a pharmacy. The judgment also dismissed the captioned matter ■ without prejudice, reserved Mr. Taylor’s claims for future compensation benefits, and dismissed all claims for penalties and attorney fees through November 11, 2014 with prejudice. On | ¡¡December 3, the OWC mailed notice of the signing of the Consent Judgment to the parties’ attorneys.

Pursuant to the Consent Judgment, Hanson sent payments totaling $15,639.64 to Mr. Taylor’s attorney — $7,000 sent on December 26; $1,639.64 sent on December 29; and, $7,000 sent on December 30. Mr. Taylor considered these payments late; his theory was that the parties had an enforceable agreement as of November-19, the day Hanson’s attorney purportedly sent the signed consent judgment, via email, and that Hanson was required to pay the settlement monies within 30 days of that date. So, Mr. Taylor filed a motion to enforce the Consent Judgment seeking additional penalties and attorney fees. After a hearing, the OWC judge signed an order-on February 19, 2Q15, stating that Hanson’s payment was timely and denying Mr. Taylor’s 1 motion. The OWC' judge concluded that the 30-day period within which Hanson was required to pay the settlement monies began to run on December 3, the date of the mailing of -the notice of the Consent Judgment was mailed. Mr. Taylor appeals from the adverse judgment.

After the appeal was taken, this Court issued a show cause order observing that the OWC’s February 19, 2015 ruling appeared to be interlocutory and nonap-pealable. Taylor v. Hanson NA, 15-0729 (La.App. 1 Cir. 7/23/15) (unpublished). This Court ordered the parties to brief the issue and referred the rule to show cause to this panel for decision. Taylor v. Hanson NA, 15-0729 (La.App. 1 Cir. 9/9/15) (unpublished). The OWC judge signed an amended judgment on August 4, 2015, intending to correct the apparent defects in the original ruling, and this court granted Mr. Taylor’s motion to supplement the appellate record with that amended judgment.

SUBJECT MATTER JURISDICTION

Appellate courts have the duty to examine subject matter jurisdiction sua sponte even when the parties do not raise the issue. Motorola, Inc. v. Associated Indemnity Corp., 02-0716 (La.App. 1 Cir. 4/30/03), 867 So.2d 715, 717 (en banc). While a final judgment is appealable, an interlocutory judgment is appealable only when expressly provided by law. LSA-C.C.P. art. 2083(C). A judgment that determines the merits in whole or in part is a final judgment, and a judgment that does not determine the merits is interlocutory. LSA-C.C.P. art. 1841.

|/The OWC’s initial February 19, 2015 order decrees that “[Hanson’s] payment of the Consent Judgment was timely” and that “[Mr. Taylor’s] request for penalties and attorney’s fees is denied.” Ordinarily, such issues would be entertained during the pendency of ;a suit and related rulings would be considered interlocutory. See Hughes v. Albertson’s Inc., 00-2542 (La. App. 1 Cir. 12/28/01), 803 So.2d 1150, 1152-53 (OWC judgment on penalties and fees, but not determining entitlement to compensation and in what amount, was interlocutory and not immediately appealable under LSA-C.C.P. árt.1915).

[171]*171To correct the February 19, 2015 order, the OWC judge’s subsequent August 4, 2015 amended judgment provides:

IT IS HEREBY ORDERED, ADJUDGED AND DECREED that judgment is rendered herein in favor of [Hanson] and against [Mr. Taylor] finding that [Hanson’s] payment of the Consent Judgment [was] timely;
IT IS HEREBY ORDERED, ADJUDGED AND DECREED that judgment is rendered herein in favor of [Hanson] and against [Mr. Taylor] denying the request for penalties and attorney fees; and
IT IS HEREBY ORDERED, ADJUDGED AND DECREED that this Judgment constitutes [a] final judgment as there are no remaining issues before the Court and the ... above-captioned [matter is dismissed] with prejudice.

The amended judgment clearly states that Mr. Taylor’s motion -for additional penalties and fees was the only issue pending and that there remain no outstanding claims in this case. These statements are consistent with documents in the record, and any lack of clarity in the original judgment has been corrected in the amended judgment, which constitutes a final appealable judgment. Thus, we maintain the appeal, and now address the merits.

SETTLEMENT AGREEMENT

On appeal, Mr. Taylor' contends the trial court erred by failing to find there was an enforceable written settlement agreement between the parties as of November 19, 2014, the day Hanson’s attorney purportedly sent the signed consent judgment to Mr. Taylor’s attorney via email. According to Mr. Taylor, because Hanson did not pay the settlement monies within 30 days of November 19, it was liable to him for penalties and attorney fees under LSA-R.S. 23:1201(G).

| ^Louisiana Revised Statute-23:1201(G) provides for an award of penalties and attorney fees if any award payable under the terms of a final, nonappealable judgment is not -paid within 30 days after it becomes due. In Trahan v. Coca Cola Bottling Co. United, Inc., 04-0100 (La.3/2/05), 894 So.2d 1096, 1103-04, the Louisiana Supreme Court concluded that a partial settlement of a compensation claim, if properly confected under LSA-C.C. art. 3071, et seq.,2 constitutes a final, nonap-pealable judgment, for purposes of LSA-R.S. 23:1201(G).3 An employee has the burden of proving his entitlement to statutory penalties. Parfait v. Gulf Island [172]*172Fab., Inc., 97-2104 (La.App. 1 Cir. 1/6/99), 733 So.2d 11, 24. Thus, to carry his burden, Mr.

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

Related

Taylor v. HANSON NORTH AMERICA
21 So. 3d 963 (Louisiana Court of Appeal, 2009)
Taylor v. Hanson North America
13 So. 3d 660 (Louisiana Court of Appeal, 2009)
Parfait v. Gulf Island Fabrication, Inc.
733 So. 2d 11 (Louisiana Court of Appeal, 1999)
Hebert v. Doctors Memorial Hosp.
486 So. 2d 717 (Supreme Court of Louisiana, 1986)
Motorola, Inc. v. Associated Indem. Corp.
867 So. 2d 715 (Louisiana Court of Appeal, 2003)
Young v. Jack in the Box, Inc.
929 So. 2d 855 (Louisiana Court of Appeal, 2006)
Trahan v. COCO COLA BOTTLING CO. UNITED
894 So. 2d 1096 (Supreme Court of Louisiana, 2005)
Hughes v. Albertson's, Inc.
803 So. 2d 1150 (Louisiana Court of Appeal, 2001)
Taylor v. Hanson North America
112 So. 3d 272 (Louisiana Court of Appeal, 2013)
Southern Development Co. v. Greco
8 La. App. 1 (Louisiana Court of Appeal, 1928)
Root Glass Co. v. Gagliano
124 So. 844 (Louisiana Court of Appeal, 1929)
Security Credit Corp. v. Menefee Motor Co., Inc.
129 So. 174 (Louisiana Court of Appeal, 1930)
King v. Illinois Cent. R. R.
131 So. 68 (Louisiana Court of Appeal, 1930)

Cite This Page — Counsel Stack

Bluebook (online)
186 So. 3d 168, 2015 La.App. 1 Cir. 0729, 2015 La. App. LEXIS 2644, 2015 WL 9435871, Counsel Stack Legal Research, https://law.counselstack.com/opinion/taylor-v-hanson-north-america-lactapp-2015.