From inside the book
Results 1-3 of 74
Page 279
... claims against solidary obligors which were not named in claim filed with medical review panel would be applied retroactively to action in which statu- tory amendment was effective after trial court's ruling which maintained exception ...
... claims against solidary obligors which were not named in claim filed with medical review panel would be applied retroactively to action in which statu- tory amendment was effective after trial court's ruling which maintained exception ...
Page 361
... claims for injuries resulting in death . Gobble v . Baton Rouge Hosp . , App . 1 Cir . 1982 , 415 So.2d 425 . 24 . Withdrawal of life support , claims subject to panel review Medical Malpractice Act applied to claim that physician and ...
... claims for injuries resulting in death . Gobble v . Baton Rouge Hosp . , App . 1 Cir . 1982 , 415 So.2d 425 . 24 . Withdrawal of life support , claims subject to panel review Medical Malpractice Act applied to claim that physician and ...
Page 370
... claim is filed with board , liberative prescription then accruing against that claim is suspended ; period of sus- pension does not terminate until 90 days have elapsed following notification to claimant or his attorney of issuance of ...
... claim is filed with board , liberative prescription then accruing against that claim is suspended ; period of sus- pension does not terminate until 90 days have elapsed following notification to claimant or his attorney of issuance of ...
Other editions - View all
Common terms and phrases
abortion Added by Acts Administrative ALR5th Amended by Acts American Law Reports application attorney C.J.S. Health C.J.S. Physicians C.J.S. Statutes cancer certified emergency medical certified first responder claimant court damages deleted Department of Health disclosure duty emergency medical services emergency medical technician enacted as R.S. enacted by Acts facility filed future medical Health and Environment Health and Hospitals health care provider Historical and Statutory Hosp informed consent insurer judgment La.App Law Institute Library References C.J.S. licensed Louisiana Medical Louisiana Revised Statutes Louisiana State Law Medical Center Medical Malpractice Act medical malpractice action medical review panel Notes This section nurse paragraph parish patient Patient's Compensation Fund performed person plaintiff prescription prescriptive period procedure pursuant redesignated as R.S. rehearing denied sickle cell anemia Statutes of 1950 Statutory Notes statutory revision authority subpar subsec substituted tion Title 40 violation WESTLAW Topic writ denied writ granted