chiquita-mitchell-verazonda-mitchell-dominique-mitchell-aaron-mitchell ( 2012 )


Menu:
  • Opinion issued July 26, 2012.
    In The
    Court of Appeals
    For The
    First District of Texas
    ————————————
    NO. 01-11-01099-CV
    ———————————
    CHIQUITA MITCHELL, VERAZONA MITCHELL, DOMINIQUE
    MITCHELL, AARON MITCHELL, SAMUEL MITCHELL, FRANK
    MITCHELL, III, CARL MITCHELL, MARIE OPHELIA MITCHELL,
    THEODORE MITCHELL, AND JOHNATHON MITCHELL, Appellants
    V.
    THE METHODIST HOSPITAL, DENISE M. STUCKEY, BERNICE C.
    ONYENEZI, MELISSA ABBOT, ROSIE YOUNG, GORDON K.
    WALTERS, RICHARD A. KLEINROCK, LINI THOMAS, SERVANDA
    INTING, BABYANN C. BEKEE, ROLANDO R. RIVAS, AND VERONICA
    J. MONTES, Appellees
    On Appeal from the 270th District Court
    Harris County, Texas
    Trial Court Cause No. 2008-05231
    OPINION
    Chiquita Mitchell, Verazona Mitchell, Dominique Mitchell, Aaron Mitchell,
    Samuel Mitchell, Frank Mitchell, III, Carl Mitchell, Marie Ophelia Mitchell,
    Theodore Mitchell, and Johnathon Mitchell—the spouse and children of decedent
    Frank Mitchell—appeal the trial court’s grant of summary judgment in favor of
    The Methodist Hospital, Denise M. Stuckey, Bernice C. Onyenezi, Melissa Abbot,
    Rosie Young, Gordon K. Walters, Richard A. Kleinrock, Lini Thomas, Servanda
    Inting, Babyann C. Bekee, Rolando R. Rivas, and Veronica J. Montes
    (collectively, Methodist) based on the expiration of the statute of limitations for
    health care liability claims. The Mitchells contend that because they substantially
    complied with the presuit notice requirement for health care liability claims,
    limitations was tolled for a period of seventy-five days and the trial court erred by
    concluding that their claims were time-barred. We affirm.
    Background
    Frank Mitchell was admitted to Methodist on November 27, 2005,
    complaining of chest pain. Mitchell was diagnosed with a myocardial infarction
    and underwent cardiac catheterization and placement of a cardiac stent. During his
    three-day stay, hospital staff placed an IV catheter in Mitchell’s left arm.
    Methodist discharged Mitchell on November 30, 2005. Shortly after his
    discharge, Mitchell developed a fever and began to suffer pain in his left arm. He
    2
    went to the emergency room at Methodist, where he was given a prescription for
    amoxicillin and told to take Motrin for the pain. After his symptoms did not
    improve, he returned to the emergency room at Methodist. Mitchell was diagnosed
    with septic thrombophlebitis—an inflammation of a vein caused by a bacterial
    infection—and readmitted to the hospital on December 2, 2005. During his second
    hospitalization, Mitchell developed multisystemic organ failure. He died on
    December 27, 2005. Mitchell’s spouse and children prosecuted claims for damages
    resulting from Mitchell’s wrongful death.
    Health care liability claims like those asserted by Mitchell’s family are
    governed by special procedures in Chapter 74 of the Civil Practice and Remedies
    Code, including a presuit-notice requirement. Health care liability claimants must
    provide written notice of a health care liability claim “by certified mail, return
    receipt requested, to each physician or health care provider against whom such
    claim is being made at least 60 days before the filing of a suit[.]” TEX. CIV. PRAC.
    & REM. CODE § 74.051(a) (West 2011). Proper notice of a health care liability
    claim tolls the statute of limitations for seventy-five days. 
    Id. § 74.051(c).
    To be
    proper, “notice must be accompanied by [an] authorization form for release of
    protected health information as required under Section 74.052.” 
    Id. § 74.051(a).
    Chapter 74 prescribes the form and content of the required authorization. 
    Id. § 74.052(c).
    3
    On November 26, 2007, the Mitchells provided Methodist with notice of
    their health care liability claims. The medical authorization form attached to the
    Mitchells’ notice was not in the form prescribed by section 74.052; instead, the
    Mitchells attached an authorization form compliant with the federal Health
    Insurance Portability and Accountability Act (HIPPA). The Mitchells filed their
    lawsuit two months later, on January 28, 2008. Their petition alleged that
    Methodist and certain of its nurses caused Mitchell’s infection and death by their
    negligent use of the IV catheter in Mitchell’s left arm during his first
    hospitalization.
    More than three years later, Methodist moved for summary judgment on the
    ground that the applicable statute of limitations barred the Mitchells’ claims
    because the Mitchells failed to provide a statutorily compliant authorization form
    with their presuit notice and therefore failed to invoke the seventy-five-day tolling
    provision.1 The Mitchells responded that the limitations period was tolled because
    1
    Before it moved for summary judgment on limitations, Methodist sought and
    obtained the dismissal of the Mitchells’ lawsuit due to an inadequate expert report.
    See TEX. CIV. PRAC. & REM. CODE ANN. § 74.351 (West. 2011) (providing
    requirements and time line for serving and challenging expert report required to
    support health care liability claim). Our court affirmed the trial court’s judgment
    on appeal. Mitchell v. Methodist Hosp., No. 01-08-00898-CV, 
    2009 WL 5174186
    ,
    at *10 (Tex. App.—Houston [1st Dist.] 2009) (mem. op.), rev’d, 
    335 S.W.3d 610
          (Tex. 2011). The Texas Supreme Court, however, reversed that judgment and
    remanded the Mitchells’ case to the trial court for further proceedings. Mitchell v.
    Methodist Hosp., 
    335 S.W.3d 610
    , 610 (Tex. 2011).
    4
    Methodist fraudulently concealed Mitchell’s infection and used the authorization
    form in a meaningful way and without objection for more than three years. The
    trial court granted Methodist’s motion, and the Mitchells appealed.
    Standard of Review
    We review summary judgments de novo and according to well-settled
    standards. See Valence Operating Co. v. Dorsett, 
    164 S.W.3d 656
    , 661 (Tex.
    2005). A summary judgment movant must establish its entitlement to judgment as
    a matter of law. See Little v. Tex. Dep’t of Criminal Justice, 
    148 S.W.3d 374
    , 381
    (Tex. 2004). When a defendant moves for traditional summary judgment on an
    affirmative defense, the defendant must conclusively establish each essential
    element of that affirmative defense. See TEX. R. CIV. P. 166a(c); Shah v. Moss, 
    67 S.W.3d 836
    , 842 (Tex. 2001); Alpert v. Gerstner, 
    232 S.W.3d 117
    , 125 (Tex.
    App.—Houston [1st Dist.] 2006, pet. denied). It is an affirmative defense that a
    statute of limitations bars a claim. TEX. R. CIV. P. 94. Accordingly, Methodist bore
    the burden of establishing as a matter of law that the Mitchells’ claims were time-
    barred. See KPMG Peat Marwick v. Harrison Cnty. Hous. Fin. Corp., 
    988 S.W.2d 746
    , 748 (Tex. 1999).
    Tolling Limitations for Health Care Liability Claims
    Health care liability claims have a two-year limitations period, commencing
    from (1) the occurrence of the breach or tort, (2) the last date of the relevant course
    5
    of treatment, or (3) the last date of the relevant hospitalization. See TEX. CIV. PRAC.
    & REM. CODE ANN. § 74.251(a) (West 2011) (providing that “no health care
    liability claim may be commenced unless the action is filed within two years from
    the occurrence of the breach or tort or from the date the medical or health care
    treatment that is the subject of the claim or the hospitalization for which the claim
    is made is completed”); see also 
    Shah, 67 S.W.3d at 841
    (construing identical
    language in predecessor statute). Although the parties dispute when limitations
    commenced under section 74.251(a), there is no dispute that the Mitchells filed suit
    more than two years after their causes of action against Methodist accrued.2 The
    question that is dispositive of this appeal, then, is whether summary judgment was
    2
    In its summary judgment motion, Methodist argued that, because all of the
    negligent acts or omissions alleged by the Mitchells occurred during the first
    hospitalization, limitations commenced on the last date of that hospitalization (i.e.,
    November 30, 2005). The Mitchells responded that Methodist’s fraudulent
    concealment of the negligent use of the IV catheter and the infection in Mitchell’s
    left arm tolled the commencement of limitations until Mitchell’s death on
    December 27, 2005. The Mitchells, however, did not plead fraudulent
    concealment as a matter in avoidance of Methodist’s limitations defense, and
    Methodist objected to the Mitchells raising fraudulent concealment in their
    summary judgment response. Because it is a matter in avoidance of the defense of
    limitations that was not pleaded, we do not consider the Mitchells’ fraudulent
    concealment argument. See Woods v. William M. Mercer, Inc., 
    769 S.W.2d 515
    ,
    518 (Tex. 1988) (“A defendant who has established that suit is barred cannot be
    expected to anticipate the plaintiff’s defenses to that bar. A matter in avoidance of
    the statute of limitations that is not raised affirmatively by the pleadings will,
    therefore, be deemed waived.”). The Mitchells make no other argument on appeal
    that Methodist did not establish as a matter of law that the Mitchells’ cause of
    action accrued on November 30, 2007. Regardless, the filing of the Mitchells’
    lawsuit on January 28, 2008 is more than two years after the accrual date urged by
    either party.
    6
    improperly granted because the medical authorization form attached to the
    Mitchells’ presuit notice was effective to toll limitations.
    The two-year limitations period imposed by section 74.251 is tolled for a
    period of seventy-five days if the claimant provides both the notice and medical
    authorization form required by Chapter 74. See TEX. CIV. PRAC. & REM. CODE
    ANN. §§ 74.051(a), (c), 74.052; see also Carreras v. Marroquin, 
    339 S.W.3d 68
    ,
    74 (Tex. 2011) (holding that “[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”). Section
    74.051(a) lists the notice requirements for a health care liability claim:
    Any person or his authorized agent asserting a health care liability
    claim shall give written notice of such claim by certified mail, return
    receipt requested, to each physician or health care provider against
    whom such claim is being made at least 60 days before the filing of a
    suit in any court of this state based upon a health care liability claim.
    The notice must be accompanied by the authorization form for release
    of protected health information as required under Section 74.052.
    TEX. CIV. PRAC. & REM. CODE ANN. § 74.051(a). And section 74.052 prescribes
    the “Authorization Form for Release of Protected Health Information”:
    Notice of a health care claim under Section 74.051 must be
    accompanied by a medical authorization in the form specified by this
    section. Failure to provide this authorization along with the notice of
    health care claim shall abate all further proceedings against the
    physician or health care provider receiving the notice until 60 days
    following receipt by the physician or health care provider of the
    required authorization.
    7
    
    Id. § 74.052(a);
    see also 
    id. § 74.052(c)
    (setting forth medical authorization form).
    Together, the notice and medical authorization form encourage presuit
    investigation, negotiation, and settlement of health care liability claims. See
    
    Carreras, 339 S.W.3d at 73
    (“The Legislature intended that ‘by requiring a
    potential claimant to authorize the disclosure of otherwise privileged information
    sixty days before suit is filed, the statute [would] provide [ ] an opportunity for
    health care providers to investigate claims and possibly settle those with merit at an
    early stage.’”) (quoting In re Collins, 
    286 S.W.3d 911
    , 916−17 (Tex. 2009)).
    Indeed, the statutorily approved medical authorization form explicitly states that it
    is intended to facilitate “investigation and evaluation of the health care claim
    described in the accompanying Notice of Health Care Claim” or “[d]efense of any
    litigation arising out of the claim made the basis of the accompanying Notice of
    Health Care Claim.” TEX. CIV. PRAC. & REM. CODE § 74.052(c).
    Here, the Mitchells gave notice of their health care liability claims on
    November 26, 2007—a date which neither party disputes preceded the expiration
    of the limitations period. If the Mitchells sent proper notice of their claims, they
    stopped the running of the two-year limitations period for seventy-five days,
    making their January 28, 2008 suit timely. We conclude, however, that the statute
    of limitations is not tolled because the information omitted from the Mitchells’
    medical authorization form is statutorily required, and in this case, its omission
    8
    interferes with the statutory design to enhance the opportunity for presuit
    investigation, negotiation, and settlement.
    In section 74.052(c), the Legislature directed the use of a specific form for
    authorizing health care providers to both obtain and disclose protected health
    information for the purpose of investigating, evaluating, and defending against
    health care liability claims. TEX. CIV. PRAC. & REM. CODE ANN. § 74.052(c)
    (providing that medical authorization “shall be” in given form and then setting
    forth form beginning with “I, ____(name of patient or authorized representative),
    hereby authorize ____ (name of physician or other health care provider to whom
    the notice of health care claim is directed) to obtain and disclose (within the
    parameters set out below) the protected health information described below”); see
    also Nicholson v. Shinn, No. 01-07-00973-CV, 
    2009 WL 3152111
    , at *5 (Tex.
    App.—Houston [1st Dist.] Oct. 1, 2009, no pet.) (mem. op.) (explaining that
    claimant’s medical authorization form must include “crucial information” listed in
    section 74.052(c) form for promotion of presuit-notice-requirement’s purpose).
    The Mitchells did not use the section 74.052(c) form; instead, they provided
    Methodist with a HIPPA-compliant form generally authorizing the disclosure of
    Mitchell’s protected health care information. As Methodist established in its
    summary judgment motion, the HIPPA form deviated from the section 74.052(c)
    form in at least two ways: (1) it did not specifically identify Methodist as an entity
    9
    authorized to obtain protected health information and (2) it did not identify
    Mitchell’s treating physicians for the five years before “the incident made the basis
    of the accompanying Notice of Health Care Claim.” TEX. CIV. PRAC. & REM. CODE
    ANN. § 74.052(c); see also Nicholson, 
    2009 WL 3152111
    , at *5 (observing that
    section 74.052 requires such information).
    The Mitchells dispute that these two omissions are important to our
    determination of whether the seventy-five-day tolling provision applies. They
    argue that substantial compliance with the notice requirement is sufficient to toll
    limitations, and that the HIPPA form substantially complied with section 74.052
    (thereby affording Methodist the “ability to investigate the claim and resolve it
    prior to protracted and costly litigation”) because it granted all Mitchell’s health
    care providers “carte blanche” to disclose his protected health information. That
    Methodist used the form to produce its own medical records without objection for
    more than three years, according to the Mitchells, buttresses their argument
    regarding substantial compliance.
    This Court, however, has already rejected the Mitchells’ argument. See
    Nicholson, 
    2009 WL 3152111
    , at *6. In Nicholson, the claimant neglected to
    include a medical authorization form with her initial notice of health care liability
    claims, thereby violating section 74.051(a)’s requirement that notice “must” be
    accompanied by the section 74.052 form. The claimant sent two subsequent
    10
    medical authorization forms, both of which deviated from section 74.052 in that
    they failed to (1) disclose the claimant’s treating physicians for the previous five
    years and (2) authorize the health care provider to obtain and disclose protected
    health information. The Court stressed that the first defect—the claimant’s failure
    to identify her treating physicians for the previous five years—“essentially
    rendered [her] authorizations meaningless because such an omission discouraged
    defendants from undertaking an investigation to evaluate [her] claim.” 
    Id. The failure
    to comply with both requirements meant the claimant had not substantially
    complied with sections 74.051 and 74.052, and therefore the limitations period was
    not tolled. 
    Id. The same
    is true here. Like the Nicholson claimant, the Mitchells
    neglected to comply with both the treating-physicians-disclosure requirement and
    the   authorization-to-obtain-records   requirement;    therefore,   their   medical
    authorization form does not comport with the Legislature’s stated intent of
    encouraging presuit investigation, negotiation, and settlement.
    Moreover, that Methodist was able to provide the Mitchells with copies of
    the protected health information in its own files does not preclude summary
    judgment on limitations. The medical authorization form is designed to allow the
    health care provider to both disclose and obtain information. See TEX. CIV. PRAC.
    & REM. CODE ANN. § 74.052(c). This Court has stated that the authorization form
    required for tolling to apply must provide authorization to “retrieve [the
    11
    claimant’s] medical records from other medical providers in order . . . to evaluate
    the strength of [the claimant’s] claim with the legislative goal of encouraging
    settlement.” MacFarlane v. Burke, No. 01-10-00409-CV, 
    2011 WL 2503937
    at *3
    (Tex. App.—Houston [1st Dist.] June 23, 2011, no pet.) (mem. op.). The
    McFarlane claimant, like the Mitchells, provided an authorization form that was
    sufficient for the health care provider to disclose its own records to the claimant,
    but it was not sufficient to toll limitations because it did not afford the health care
    provider the opportunity to obtain records, investigate the claimant’s medical
    history, and make informed decisions about settlement. 
    Id. The summary
    judgment record establishes that Mitchell had a history of
    coronary artery disease, type-2 diabetes, hypertension, and increased cholesterol.
    The notice requirement’s purpose of obtaining information is not fulfilled if
    Methodist is deprived of the opportunity to explore Mitchell’s past medical history,
    including these preexisting conditions, for purposes of evaluating (and potentially
    settling) his claim.
    Finally, the Mitchells argue that, even if their medical authorization form
    was defective, Methodist, “in essence, waived any statutory right [it] could have
    asserted” by failing to object to the form and request abatement of the lawsuit.
    Relying on section 74.052(a)’s provision that the “[f]ailure to provide [the]
    authorization along with the notice of health care claim shall abate all further
    12
    proceedings . . . until 60 days following receipt by the physician or health care
    provider of the required authorization,” the Mitchells assert that abatement—not
    dismissal of their health care liability claim on summary judgment—is Methodist’s
    only remedy. TEX. CIV. PRAC. & REM. CODE ANN. § 74.052(a).
    The Texas Supreme Court in Carreras rejected this interpretation of section
    74.052(a)’s abatement provision as unreasonable in situations in which the tolling
    provision is at issue. 
    See 339 S.W.3d at 73
    . Because section 74.0251 does not set a
    deadline by which health care liability claimants must abide,
    the abatement could continue at the [claimant’s] leisure until sixty
    days after the [claimant] chooses to provide the [health care provider]
    with an authorization. It is not reasonable to interpret a statute which
    is meant to provide speedy resolution of meritorious health care
    liability claims and quick dismissal of nonmeritorious claims to allow
    a lengthy or indefinite delay of the resolution of a health care liability
    claim.
    ...
    [T]he abatement has a use in situations in which the tolling provision
    is not at issue. If notice is provided without an authorization well
    within the statute of limitations, and the case could be filed sixty days
    later and still fall within the limitations period, the [health care
    provider’s] statutory remedy is to halt proceedings until an
    authorization form is received.
    
    Id. at 73−74.
    Here, the abatement provision has no application because the
    Mitchells’ suit could not have been abated and still filed within the limitations
    period.
    13
    For all of the foregoing reasons, we conclude that the trial court did not err
    in granting Methodist’s motion for summary judgment because Methodist
    established as a matter of law that the two-year statute of limitations was not tolled
    for a period of seventy-five days. We overrule the Mitchells’ issue on appeal.
    Conclusion
    The Mitchells’ health care liability claims are time-barred because the
    Mitchells did not file their claims within the applicable limitations period or
    properly invoke section 74.051’s seventy-five-day tolling provision. Consequently,
    we affirm the trial court’s rendition of summary judgment for Methodist. All
    outstanding motions are overruled as moot.
    Harvey Brown
    Justice
    Panel consists of Justices Bland, Massengale, and Brown.
    14