Gwendolyn Galloway, Mitchell Irwin, Clayton Irwin, Individually and as Representative of the Estate of Mary Ann Irwin v. Atrium Medical Center, L.P., Shahid Q. Mallick and Syed Zaidi , 558 S.W.3d 316 ( 2018 )


Menu:
  • Affirmed and Opinion filed August 23, 2018.
    In The
    Fourteenth Court of Appeals
    NO. 14-17-00265-CV
    GWENDOLYN GALLOWAY, MITCHELL IRWIN, AND CLAYTON IRWIN,
    INDIVIDUALLY AND AS REPRESENTATIVES OF THE ESTATE OF
    MARY ANN IRWIN, DECEASED, Appellants
    V.
    ATRIUM MEDICAL CENTER, L.P., SHAHID Q. MALLICK, AND SYED
    ZAIDI, Appellees
    On Appeal from the 434th Judicial District Court
    Fort Bend County, Texas
    Trial Court Cause No. 14-DCV-212172
    OPINION
    Appellants Gwendolyn Galloway, Mitchell Irwin, and Clayton Irwin sued
    appellees Atrium Medical Center, L.P., Shahid Q. Mallick, and Syed Zaidi asserting
    healthcare liability claims arising from Mary Ann Irwin’s death. The trial court granted
    appellees’ summary judgment motions and held that appellants’ claims were barred by
    the applicable two-year statute of limitations. For the reasons below, we affirm.
    BACKGROUND
    Mary Ann Irwin was a patient at Atrium Medical Center on November 16, 2011,
    when she fell and suffered injuries. She died on January 6, 2012.
    Appellants are Mary Ann Irwin’s children.           They retained counsel to sue
    appellees for claims arising from Mary Ann Irwin’s death. Before filing suit, appellants
    mailed to each appellee the statutorily required notice and authorization form on
    November 14, 2013.        All three mailings contained the same notice letter and
    authorization form and were attached as exhibits to appellees’ summary judgment
    motions.
    In relevant part, the mailed authorization form states as follows.
    1. The health information in the custody of the following physicians or
    health care providers who have examined, evaluated, or treated Mary
    Ann Irwin in connection with the injuries alleged to have been
    sustained in connection with the claim asserted in the accompanying
    Notice of Health Care Claim. (Here list the name and current address
    of all treating physicians or health care providers). This authorization
    shall extend to any additional physicians or health care providers that
    may in the future evaluate, examine, or treat Mary Ann Irwin for
    injuries alleged in connection with the claim made the basis of the
    attached Notice of Health Care Claim;
    2. The health information in the custody of the following physicians or
    health care providers who have examined, evaluated, or treated Mary
    Ann Irwin during a period commencing five years prior to the incident
    made the basis of the accompanying Notice of Health Care Claim.
    (Here list the name and current address of such physicians or health
    care providers, if applicable.)
    Appellants sued appellees on January 29, 2014. Each appellee filed an individual
    motion for traditional summary judgment asserting that (1) appellants’ claims were
    barred by the applicable two-year statute of limitations; and (2) the authorization form
    mailed with appellants’ notice letter failed to list two categories of health care providers
    2
    as required by statute and did not toll the limitations period. The trial court denied
    appellees’ summary judgment motions.
    Appellees filed a “Joint Motion for Reconsideration on Defendants’ Motions for
    Summary Judgment” in June 2014, again asserting that appellants’ claims were barred
    by the statute of limitations. The trial court denied appellees’ joint motion for
    reconsideration in an order signed October 16, 2014.
    Appellees filed a “Second Joint Motion for Reconsideration on Defendants’
    Motions for Summary Judgment” in December 2016, asserting the same limitations
    arguments. Appellees’ second joint motion for reconsideration cited two cases issued
    after the trial court denied appellees’ first joint motion for reconsideration; appellees
    asserted these cases supported their argument that appellants’ authorization form did
    not toll the applicable limitations period. See Borowski v. Ayers, 
    524 S.W.3d 292
    , 303-
    04 (Tex. App.—Waco 2016, pet. denied); Johnson v. PHCC-Westwood Rehab. &
    Health Care Ctr., LLC, 
    501 S.W.3d 245
    , 251-52 (Tex. App.—Houston [1st Dist.] 2016,
    no pet.).
    The trial court granted appellees’ second joint motion for reconsideration in an
    order signed March 10, 2017. Appellants timely appealed.
    STANDARD OF REVIEW
    We review de novo a trial court’s order granting a traditional summary judgment.
    Valence Operating Co. v. Dorsett, 
    164 S.W.3d 656
    , 661 (Tex. 2005); Mayer v.
    Willowbrook Plaza Ltd. P’ship, 
    278 S.W.3d 901
    , 908 (Tex. App.—Houston [14th
    Dist.] 2009, no pet.). When reviewing a summary judgment, we examine the record in
    the light most favorable to the nonmoving party, indulging every reasonable inference
    and resolving any doubts in the nonmoving party’s favor. Cantey Hanger, LLP v. Byrd,
    
    467 S.W.3d 477
    , 481 (Tex. 2015).
    3
    The party moving for traditional summary judgment bears the burden of
    establishing that no genuine issue of material fact exists and that it is entitled to
    judgment as a matter of law. Tex. R. Civ. P. 166a(c); Mann Frankfort Stein & Lipp
    Advisors, Inc. v. Fielding, 
    289 S.W.3d 844
    , 848 (Tex. 2009). A party seeking summary
    judgment on the affirmative defense of limitations must conclusively prove all essential
    elements of its defense. Sharp v. Kroger Tex. L.P., 
    500 S.W.3d 117
    , 119 (Tex. App.—
    Houston [14th Dist.] 2016, no pet.).
    ANALYSIS
    Appellants assert that the trial court erred in granting appellees’ motions for
    summary judgment because (1) the authorization form mailed with appellants’ pre-suit
    notice substantially complied with statutory requirements and tolled the applicable
    statute of limitations; and (2) the trial court had no basis to retroactively apply the
    additional cases cited in appellees’ second joint motion for reconsideration.
    We address these contentions in turn.
    I.     Statute of Limitations
    Appellants do not dispute that they filed suit against appellees more than two
    years after their causes of action accrued.      Appellants assert that the statute of
    limitations applicable to their claims is tolled because the authorization form mailed to
    appellees “substantially complied” with statutory requirements.
    Health care liability claims are governed by a two-year statute of limitations.
    Tex. Civ. Prac. & Rem. Code Ann. § 74.251(a) (Vernon 2017). The limitations period
    commences from (1) the occurrence of the breach or tort; (2) the last date of the
    relevant course of treatment; or (3) the last date of the relevant hospitalization. Myles
    v. St. Luke’s Episcopal Hosp., 
    468 S.W.3d 207
    , 208 (Tex. App.—Houston [14th Dist.]
    2015, pet. denied).
    4
    A plaintiff may toll the two-year limitations period for 75 days by mailing to the
    defendant written notice of the plaintiff’s health care liability claim and an
    authorization form for the release of protected health information. Tex. Civ. Prac. &
    Rem. Code Ann. § 74.051(a), (c) (Vernon 2017); see also Jose Carreras, M.D., P.A. v.
    Marroquin, 
    339 S.W.3d 68
    , 74 (Tex. 2011) (“[F]or the statute of limitations to be tolled
    in a health care liability claim pursuant to Chapter 74, a plaintiff must provide both the
    statutorily required notice and the statutorily required authorization form.”). The notice
    and authorization form must be sent at least 60 days before filing suit. Tex. Civ. Prac.
    & Rem. Code Ann. § 74.051(a).
    When appellants mailed the notice and authorization form to appellees in
    November 2013, the 2003 version of section 74.052 prescribed the authorization form’s
    requirements. See Act of June 11, 2003, 78th Leg., R.S., ch. 204, § 10.01, 2003 Tex.
    Gen. Laws 864, 867-68 (amended 2017) (current version at Tex. Civ. Prac. & Rem.
    Code Ann. § 74.052).1 Section 74.052 provided that the required medical authorization
    “shall be in the following form” and gave the text of the form with several blanks to be
    filled in with information specific to the plaintiff’s claim. 
    Id. Section 74.052
    required
    the plaintiff to provide the names and current addresses for two categories of health
    care providers: those who (1) provided treatment in connection with the injuries
    alleged to have been sustained in connection with the health care liability claim; and
    (2) provided treatment to the allegedly injured patient during a period commencing five
    years prior to the incident made the basis of the health care liability claim. 2 
    Id. “The notice
    and authorization form encourage pre-suit investigation,
    negotiation, and settlement of health care liability claims.” 
    Johnson, 501 S.W.3d at 1
               Throughout the opinion we refer to the statute as “section 74.052.”
    2
    The current version of section 74.052 imposes the same disclosure requirements with respect
    to these two categories of health care providers. See Tex. Civ. Prac. & Rem. Code Ann. § 74.052
    (Vernon Supp. 2017).
    5
    250; see also 
    Marroquin, 339 S.W.3d at 73
    . A medical authorization form that fails to
    include the information described in section 74.052 does not toll the statute of
    limitations when the missing information “interferes with the statutory design to
    enhance the opportunity for pre-suit investigation, negotiation, and settlement.”
    Mitchell v. Methodist Hosp., 
    376 S.W.3d 833
    , 837 (Tex. App.—Houston [1st Dist.]
    2012, pet. denied).
    The statute of limitations is not tolled if the authorization form fails to list or
    provides an incomplete list of the health care providers that provided treatment in
    connection with the injuries alleged to have been sustained in connection with the
    health care liability claim. See 
    Johnson, 501 S.W.3d at 251-52
    ; see also Broderick v.
    Universal Health Servs., Inc., No. 05-16-01379-CV, 
    2018 WL 1835689
    , at *5-6 (Tex.
    App.—Dallas Apr. 18, 2018, no pet.) (mem. op.); Walthour v. Advanced Dermatology,
    No. 14-17-00332-CV, 
    2018 WL 1725904
    , at *3-4 (Tex. App.—Houston [14th Dist.]
    Apr. 10, 2018, no pet.) (mem. op.).
    Similarly, the statute of limitations is not tolled if the authorization form omits
    the list of health care providers that provided treatment during a period commencing
    five years prior to the incident made the basis of the health care liability claim. See
    
    Borowski, 524 S.W.3d at 303-04
    ; 
    Myles, 468 S.W.3d at 210-11
    ; see also Nicholson v.
    Shinn, No. 01-07-00973-CV, 
    2009 WL 3152111
    , at *5-6 (Tex. App.—Houston [1st
    Dist.] Oct. 1, 2009, no pet.) (mem. op.).
    Contrary to section 74.052’s directive, appellants’ authorization form did not list
    the health care providers who (1) provided treatment to Mary Ann Irwin in connection
    with the injuries alleged to have been sustained in connection with the health care
    liability claim; and (2) provided treatment to Mary Ann Irwin during a period
    commencing five years prior to the incident made the basis of the health care liability
    claim. See Act of June 11, 2003, 78th Leg., R.S., ch. 204, § 10.01, 2003 Tex. Gen.
    6
    Laws 864, 867-68 (amended 2017).
    These defects frustrated the purpose behind section 74.052’s disclosure
    requirements and hindered appellees’ ability to engage in pre-suit investigation,
    negotiation, and settlement with respect to appellants’ claims. See 
    Marroquin, 339 S.W.3d at 73
    ; see also 
    Johnson, 501 S.W.3d at 250
    . Because of these defects,
    appellants’ notice letter and authorization form did not toll the applicable statute of
    limitations. See 
    Borowski, 524 S.W.3d at 303-04
    ; 
    Johnson, 501 S.W.3d at 251-52
    ;
    
    Myles, 468 S.W.3d at 210-11
    .
    Appellants assert that “[t]here is no evidence that [appellees] were in any way
    deprived of the opportunity to explore [Mary Ann Irwin’s] past medical history . . . for
    the purposes of evaluating and potentially settling” appellants’ claims. A similar
    argument was rejected in 
    Myles, 468 S.W.3d at 210-11
    . See also 
    Borowski, 524 S.W.3d at 305-06
    (citing Myles, the court rejected the plaintiffs’ argument that the defendants
    “did not present any evidence that the [errors in the] authorization form actually
    hindered their ability to obtain medical records or otherwise evaluate [the plaintiffs’]
    claim”). Appellants do not cite any cases holding that the summary judgment movant
    must show that deviation from section 74.052’s requirements hindered investigative
    and settlement efforts. We decline to impose that requirement here.
    Appellants also assert that they “substantially complied” with section 74.052’s
    requirements and cite Mock v. Presbyterian Hospital of Plano, 
    379 S.W.3d 391
    (Tex.
    App.—Dallas 2012, pet. denied), and Butler v. Taylor, 
    981 S.W.2d 742
    (Tex. App.—
    Houston [1st Dist.] 1998, no pet.).
    The plaintiffs in Mock sent notice of their claim to the defendants and provided
    the required authorization form, but incorrectly completed one of the authorization
    form’s blanks. 
    Mock, 379 S.W.3d at 394
    . The plaintiffs correctly completed the blank
    in four similar fields on the authorization form. 
    Id. at 395
    n.2. The court held that,
    7
    “[a]lthough one blank was filled out incorrectly in what appears to have been an
    inadvertent mistake,” the authorization form was effective to toll the statute of
    limitations. 
    Id. at 395
    .
    The plaintiff in Butler sent notice of her claim by Express Mail instead of
    certified mail as required by statute. 
    Butler, 981 S.W.2d at 742-43
    . The court
    concluded that the plaintiff “substantially complied with the statute” as necessary to
    toll the limitations period. 
    Id. at 744.
    The deficiencies in appellants’ authorization form are more significant than
    those at issue in Mock and Butler. The plaintiffs in Mock and Butler incorrectly filled
    out a single blank and selected the wrong mailing service, respectively. 
    Mock, 379 S.W.3d at 394
    -95; 
    Butler, 981 S.W.2d at 742-43
    . Here, appellants failed to list two
    categories of health care providers relevant to their health care liability claims.
    Appellants misplaced their reliance on Mock and Butler.
    We conclude that appellants’ authorization form did not toll the statute of
    limitations applicable to appellants’ health care liability claims.
    II.     Retroactive Application of Certain Cases
    In their “Second Joint Motion for Reconsideration on Defendants’ Motions for
    Summary Judgment,” appellees cited Borowski and Johnson to support their argument
    that the defects in appellants’ medical authorization form foreclosed tolling the statute
    of limitations. See 
    Borowski, 524 S.W.3d at 303-04
    ; 
    Johnson, 501 S.W.3d at 251-52
    .
    Borowski and Johnson were issued after the trial court denied the appellees’ “First Joint
    Motion for Reconsideration on Defendants’ Motions for Summary Judgment.”
    Appellants assert that “[t]hese decisions, issued nearly three years after litigation
    first commenced and over two years after the trial court had already denied Appellees’
    efforts to dismiss [appellants’] claims should never have been applied retroactively.”
    8
    To support this contention, appellants cite Carrollton-Farmers Branch Independent
    School District v. Edgewood Independent School District, 
    826 S.W.2d 489
    (Tex. 1992).
    Judicial decisions generally apply retroactively. Engelman Irrigation Dist. v.
    Shield Bros., Inc., 
    514 S.W.3d 746
    , 748 (Tex. 2017); Baker Hughes, Inc. v. Keco R. &
    D., Inc., 
    12 S.W.3d 1
    , 4 (Tex. 1999). The supreme court in Carrollton-Farmers Branch
    Independent School District discussed and applied the Chevron analysis to determine
    whether its judicial decision would have only prospective application. Carrollton-
    Farmers Branch Indep. Sch. 
    Dist., 826 S.W.2d at 515-521
    (applying Chevron Oil Co.
    v. Huson, 
    404 U.S. 97
    , 105-09 (1971)). The Chevron analysis is a three-step process:
    First, the decision to be applied nonretroactively must establish a new
    principle of law, either by overruling clear past precedent on which
    litigants may have relied, or by deciding an issue of first impression whose
    resolution was not clearly foreshadowed.
    Second, . . . [the court] must . . . weigh the merits and demerits in each
    case by looking to the prior history of the rule in question, its purpose and
    effect, and whether retrospective operation will further or retard its
    operation.
    Finally, [the court must] weig[h] the inequity imposed by retroactive
    application, for where a decision of [the court] could produce substantial
    inequitable results if applied retroactively, there is ample basis in our cases
    for avoiding the injustice or hardship by a holding of nonretroactivity.
    
    Id. at 518
    (quoting Chevron Oil 
    Co., 404 U.S. at 106-07
    ).
    We assume without deciding that the trial court relied on Borowski and Johnson
    in granting appellees’ “Second Joint Motion for Reconsideration on Defendants’
    Motions for Summary Judgment.” We conclude that Borowski and Johnson did not
    “establish a new principle of law” as necessary to limit the decisions’ application under
    Chevron.
    When appellants mailed to appellees the notice and authorization form in
    November 2013, at least three cases already had determined that failure to comply with
    9
    section 74.052’s medical authorization form requirements foreclosed tolling the statute
    of limitations. See Brannan v. Toland, No. 01-13-00051-CV, 
    2013 WL 4004472
    , at
    *3 (Tex. App.—Houston [1st Dist.] Aug. 6, 2013, pet. denied) (mem. op.); 
    Mitchell, 376 S.W.3d at 837
    ; Nicholson, 
    2009 WL 3152111
    , at *5-6; see also 
    Marroquin, 339 S.W.3d at 74
    (“[F]or the statute of limitations to be tolled in a health care liability claim
    . . . , a plaintiff must provide both the statutorily required notice and the statutorily
    required authorization form.”). Borowski and Johnson — which also conclude that
    failure to comply with section 74.052’s requirements prevents tolling the limitations
    period — did not establish a “new principle of law” as necessary to limit the decisions’
    retroactive application. See Carrollton-Farmers Branch Indep. Sch. 
    Dist., 826 S.W.2d at 515-521
    ; 
    Borowski, 524 S.W.3d at 303-04
    ; 
    Johnson, 501 S.W.3d at 251-52
    .
    We overrule appellants’ argument challenging the retroactive application of
    Borowski and Johnson.
    CONCLUSION
    We affirm the trial court’s March 10, 2017 order granting appellees’ “Second
    Joint Motion for Reconsideration on Defendants’ Motions for Summary Judgment.”
    /s/        William J. Boyce
    Justice
    Panel consists of Justices Boyce, Jamison, and Brown.
    10