Shan Kovaly v. Tulsidas Kurvanka, M.D. and Ikedinobi U. Eni, M.D. ( 2015 )


Menu:
  •                                                                                       ACCEPTED
    01-15-00350-cv
    FIRST COURT OF APPEALS
    HOUSTON, TEXAS
    12/3/2015 2:27:01 PM
    CHRISTOPHER PRINE
    CLERK
    ORAL ARGUMENT REQUESTED
    NO. 01-15-00350-CV
    FILED IN
    1st COURT OF APPEALS
    HOUSTON, TEXAS
    IN THE COURT OF APPEALS     12/3/2015 2:27:01 PM
    FOR THE FIRST DISTRICT OF TEXASCHRISTOPHER A. PRINE
    Clerk
    AT HOUSTON, TEXAS
    SHAN KOVALY,
    Appellant,
    v.
    TULSIDAS KURUVANKA, M.D., ET AL. AND
    IKEDINOBI U. ENI, M.D., ET AL.,
    Appellees.
    On Appeal from the 113th District Court
    Harris, County, Texas, Cause No. 2014-66001
    (Hon. Michael Landrum)
    BRIEF OF APPELLEES IKEDINOBI U. ENI, M.D., IKEDINOBI U. ENI,
    M.D., P.A., AND ENI HEALTH CARE
    Respectfully submitted,
    COOPER & SCULLY, P.C.                      SPROTT NEWSOM
    QUATTLEBAUM, MESSENGER
    DIANA L. FAUST                             JOEL RANDAL SPROTT
    diana.faust@cooperscully.com               sprott@sprottnewsom.com
    Texas Bar No. 00793717                     Texas Bar No. 18971580
    KYLE M. BURKE
    kyle.burke@cooperscully.com
    Texas Bar No. 24073089
    900 Jackson, Suite 100                     221 Norfolk, Suite 1150
    Dallas, Texas 75202                        Houston, Texas 77098
    Telephone: (214) 712-9500                  Telephone: (713) 523-8338
    Facsimile: (214) 712-9540                  Facsimile: (713) 523-9422
    ATTORNEYS FOR APPELLEES
    NO. 01-15-00350-CV
    IN THE COURT OF APPEALS
    FOR THE FIRST DISTRICT OF TEXAS
    AT HOUSTON, TEXAS
    SHAN KOVALY,
    Appellant,
    v.
    TULSIDAS KURUVANKA, M.D., ET AL. AND
    IKEDINOBI U. ENI, M.D., ET AL.,
    Appellees.
    On Appeal from the 113th District Court
    Harris, County, Texas, Cause No. 2014-66001
    (Hon. Michael Landrum)
    IDENTITY OF PARTIES AND COUNSEL
    In accordance with rule 38.1(a) of the Texas Rules of Appellate Procedure,
    the following is a list of names and addresses of the parties to the trial court’s
    judgment and their counsel:
    Appellant:                           Shan Kovaly
    Trial Counsel
    For Appellant:                       Steven R. Davis
    Davis & Davis
    440 Louisiana, Suite 1850
    Houston, Texas 77002
    i
    Appellate Counsel
    for Appellant:      Ian Simpson
    Simpson, P.C.
    1333 Heights Boulevard
    Houston, Texas 77008
    Steven R. Davis
    Davis & Davis
    440 Louisiana, Suite 1850
    Houston, Texas 77002
    Appellees:          Ikedinobi U. Eni, M.D., Ikedinobi U.
    Eni, M.D., P.A., and Eni Health Care
    Trial Counsel
    for Appellees:      Joel Randal Sprott
    Erin E. Lunceford
    Sprott Newsom Quattlebaum
    Messenger
    2211 Norfolk, Suite 1150
    Houston, Texas 77098
    Appellate Counsel
    for Appellees:      Diana L. Faust
    Kyle M. Burke
    Cooper & Scully, P.C.
    900 Jackson Street, Suite 100
    Dallas, Texas 75202
    Joel Randal Sprott
    Sprott Newsom Quattlebaum
    Messenger
    2211 Norfolk, Suite 1150
    Houston, Texas 77098
    Appellees:          Tulsidas S. Kuruvanka, M.D., and
    Northwest Houston Cardiology, P.A.
    ii
    Trial and Appellate
    Counsel for Appellees:   James B. Edwards
    Stacy T. Garcia
    Edwards & Associates
    12603 Southwest Freeway, Suite 200
    Stafford, Texas 77477
    iii
    NO. 01-15-00350-CV
    IN THE COURT OF APPEALS
    FOR THE FIRST DISTRICT OF TEXAS
    AT HOUSTON, TEXAS
    SHAN KOVALY,
    Appellant,
    v.
    TULSIDAS KURUVANKA, M.D., ET AL. AND
    IKEDINOBI U. ENI, M.D., ET AL.,
    Appellees.
    On Appeal from the 113th District Court
    Harris, County, Texas, Cause No. 2014-66001
    (Hon. Michael Landrum)
    STATEMENT REGARDING ORAL ARGUMENT
    Appellees Ikedinobi U. Eni, M.D., Ikedinobi U. Eni, M.D., P.A., and Eni
    Health Care respectfully request oral argument in this case and believe it will help
    the Court in evaluating the case and resolving the appeal. TEX. R. APP. P. 39.1,
    39.7.
    iv
    TABLE OF CONTENTS
    Page
    IDENTITY OF PARTIES AND COUNSEL .......................................................... i
    STATEMENT REGARDING ORAL ARGUMENT ............................................ iv
    TABLE OF CONTENTS........................................................................................v
    TABLE OF AUTHORITIES ............................................................................... vii
    RESPONSIVE ISSUES PRESENTED ............................................................... xiii
    STATEMENT OF FACTS .....................................................................................1
    A.      Appellant’s Allegations ......................................................................1
    B.      Theories of Liability ...........................................................................3
    C.      Appellees File Motions for Summary Judgment .................................4
    D.      Proceedings After Trial Court Granted Appellees’ Motions for
    Summary Judgment ............................................................................5
    SUMMARY OF THE ARGUMENT ......................................................................6
    ARGUMENT AND AUTHORITIES .....................................................................8
    I.      Trial Court Correctly Granted Appellees’ Motion for Summary
    Judgment Because the Statute of Limitations Bars Appellant’s Claims.........8
    A.      Standard of Review.............................................................................8
    B.      Appellant’s Claims Are Barred by the Statute of Limitations in
    Section 74.251(a)................................................................................9
    C.      Appellant Not Entitled To Toll Limitations in Absence of
    Proper Pre-suit Notice with Medical Authorization...........................11
    1.      Medical Authorization Must Accompany Pre-suit Notice
    To Trigger Tolling Period .......................................................11
    v
    2.      Appellant’s Case Law Does Not Provide Support...................17
    D.      Appellant’s Procedural Tactics Undermine Legislative Intent...........23
    CONCLUSION AND PRAYER...........................................................................28
    CERTIFICATE OF COMPLIANCE ....................................................................31
    CERTIFICATE OF SERVICE..............................................................................32
    APPENDIX TO BRIEF OF APPELLEES IKEDINOBI U. ENI, M.D.,
    IKEDINOBI U. ENI, M.D., P.A., AND ENI HEALTH CARE.............................33
    vi
    TABLE OF AUTHORITIES
    Case                                                                                              Page(s)
    Brannan v. Toland,
    No. 01–13–00051–CV, 
    2013 WL 4004472
      (Tex. App.—Houston [1st Dist.] Aug. 6, 2013, pet. denied) (mem.op.) ......12, 20
    City of San Antonio v. Hernandez,
    
    53 S.W.3d 404
    (Tex. App.—San Antonio 2001, pet. denied).........................8, 9
    College Station Medical Center v. Kilaspa,
    No. 10-14-00374-CV, 
    2015 WL 4504361
      (Tex. App.—Waco Jul. 23, 2015, pet. filed)................................................26, 27
    De Checa v. Diagnostic Center Hosp., Inc.,
    
    967 F.2d 126
    (5th Cir. 1992)............................................................................ 18
    De Checa v. Diagnostic Center Hosp., Inc.,
    
    852 S.W.2d 935
    (Tex. 1993) .................................................................17, 20, 21
    EXLP Leasing, LLC v. Galveston Cent. Appraisal Dist.,
    No. 14-14-00268-CV, 
    2015 WL 5025534
      (Tex. App.—Houston [14th Dist.] Aug. 25, 2015, pet. filed) ........................... 21
    Helena Chem. Co. v. Wilkins,
    
    47 S.W.3d 486
    (Tex. 2001).........................................................................12, 15
    In re Collins,
    
    286 S.W.3d 911
    (Tex. 2009) ............................................................................ 23
    Jose Carreras, M.D., P.A. v. Marroquin,
    
    339 S.W.3d 68
    (Tex. 2011)............................................ 12-17, 19, 20, 22, 23, 25
    Kimbrell v. Molinet,
    
    288 S.W.3d 464
    (Tex. App.—San Antonio 2008), aff'd,
    
    356 S.W.3d 407
    (Tex. 2011) ............................................................................ 10
    Mann Frankfort Stein & Lipp Advisors, Inc. v. Fielding,
    
    289 S.W.3d 844
    (Tex. 2009) .............................................................................. 8
    vii
    Mitchell v. Methodist Hosp.,
    
    376 S.W.3d 833
    (Tex. App.—Houston [1st Dist.] 2012, pet. denied)....13, 20, 26
    Nolan v. Hughes,
    
    349 S.W.3d 209
    (Tex. App.—Dallas 2011, no pet.) ........................................... 9
    Parrish v. Brooks,
    
    856 S.W.2d 522
    (Tex. App.—Texarkana 1993, no writ) .................................. 21
    Rabatin v. Vazquez,
    
    281 S.W.3d 563
    (Tex. App.—El Paso 2008, no pet.) ....................................... 22
    Safeco Lloyds Ins. Co. v. Allstate Ins. Co.,
    
    308 S.W.3d 49
    (Tex. App.—San Antonio 2009, no pet.) ................................... 8
    Sewell v. Adams,
    
    854 S.W.2d 257
    (Tex. App.—Houston [14th Dist.] 1993, no writ) .................. 22
    Shah v. Moss,
    
    67 S.W.3d 836
    (Tex. 2001)...........................................................................8, 10
    Tex. Dept. of Transp. v. City of Sunset Valley,
    
    146 S.W.3d 637
    (Tex. 2004) ............................................................................ 21
    Tex. Mun. Power Agency v. Pub. Util. Comm'n of Tex.,
    
    253 S.W.3d 184
    (Tex. 2007) .............................................................................. 8
    Thompson v. Community Health Inv.,
    
    923 S.W.2d 569
    (Tex. 1996) ............................................................................ 21
    Zweig v. S. Texas Cardiothoracic & Vascular Surgical Associates, PLLC,
    
    373 S.W.3d 605
    (Tex. App.—San Antonio 2012, no pet.) ............................... 10
    Statutes                                                                                          Page(s)
    TEX. CIV. PRAC. & REM. CODE § 74.051(a) ...............................................11, 16, 19
    TEX. CIV. PRAC. & REM. CODE § 74.051(c) .......................................................... 13
    TEX. CIV. PRAC. & REM. CODE § 74.052 .............................................................. 23
    TEX. CIV. PRAC. & REM. CODE § 74.052(a) .....................................................12, 25
    viii
    TEX. CIV. PRAC. & REM. CODE § 74.052(c) .....................................................12, 13
    TEX. CIV. PRAC. & REM. CODE § 74.251(a) ....................................... 8, 9, 10, 17, 24
    TEX. GOV'T CODE § 311.016(3)............................................................................ 15
    Rules                                                                                                      Page(s)
    TEX. R. APP. P. 39.1 .............................................................................................. iv
    TEX. R. APP. P. 39.7 .............................................................................................. iv
    Other Authorities                                                                                          Page(s)
    Act of June 2, 2003, 78th Leg., R.S., ch. 204, § 10.09,
    2003 Tex. Gen. Laws 847 ...........................................................................16, 19
    Medical Liability and Insurance Improvement Act, 65th Leg., R. S., ch. 817,
    § 4.01, 1977 Tex. Gen. Laws 2039..............................................................16, 19
    ix
    NO. 01-15-00350-CV
    IN THE COURT OF APPEALS
    FOR THE FIRST DISTRICT OF TEXAS
    AT HOUSTON, TEXAS
    SHAN KOVALY,
    Appellant,
    v.
    TULSIDAS KURUVANKA, M.D., ET AL. AND
    IKEDINOBI U. ENI, M.D., ET AL.,
    Appellees.
    On Appeal from the 113th District Court
    Harris, County, Texas, Cause No. 2014-66001
    (Hon. Michael Landrum)
    BRIEF OF APPELLEES IKEDINOBI U. ENI, M.D., IKEDINOBI U. ENI,
    M.D., P.A., AND ENI HEALTH CARE
    TO THE HONORABLE JUSTICES OF THE FIRST COURT OF APPEALS:
    Appellees Ikedinobi U. Eni, M.D. (“Dr. Eni”), Ikedinobi U. Eni, M.D., P.A.
    (the “P.A.”), and Eni Health Care (“EHC”) (collectively “Appellees”) submit this
    Brief of Appellees, in accordance with rules 9.4 and 38 of the Texas Rules of
    Appellate Procedure and all local rules of this Court. For the reasons set forth
    below, Appellees urge this Court to affirm the trial court’s March 20, 2015 Final
    Summary Judgment, awarding summary judgment in favor of Appellees and
    against Appellant, and dismissing Appellant’s causes of action.
    x
    STATEMENT OF THE CASE
    On November 11, 2014, Shan Kovaly (“Mr. Kovaly” or “Appellant”) filed
    this health care liability claim against Appellees and Defendants Tulsidas S.
    Kuruvanka, M.D. (“Dr. Kuruvanka”), and Northwest Houston Cardiology, P.A.
    (“Northwest”), alleging that Appellees were negligent in their care and treatment
    of Appellant on or about August 28, 2012 through September 4, 2012. (CR 5-6).1
    Appellant asserted negligence and gross negligence claims against Appellees. (CR
    6-7).
    On February 20, 2015, Appellees filed their Traditional Motion for
    Summary Judgment (CR 21-34), followed by Dr. Kuruvanka and Northwest on
    February 25, 2015 (CR 35-58), on the grounds that Appellant’s claims are barred
    by the statute of limitations. (CR 22-23). Appellant filed a response to the
    motions (CR 68-94), Appellees filed their reply to Appellant’s response to their
    motion on March 17, 2015 (CR 95), and following a hearing on the motions, the
    district court signed a Final Summary Judgment in favor of Appellees, dismissing
    Appellant’s causes of action on March 20, 2015. (CR 103). On March 25, 2015,
    Appellant filed his Motion for New Trial, in which he argued that the Appellees
    failed to carry their summary judgment burden and the trial court’s order was
    erroneous due to controlling Texas Supreme Court precedent.                  (CR 104-05).
    1
    Appellees will refer to the Clerk’s Record as (CR [page #]), and the Appendix as (Apx.
    [Tab #]).
    xi
    Appellant appealed the trial court’s Final Summary Judgment on April 13, 2015.
    (CR 108-109).
    xii
    RESPONSIVE ISSUES PRESENTED
    1.   The trial court correctly granted Appellees’ motion for summary
    judgment based on the statute of limitations for health care liability
    claims. This issue necessarily includes the following sub-issues:
    a.    Health care liability claims are governed by the two-year statute
    of limitations period in section 74.251(a) of the Texas Civil
    Practice and Remedies Code. Appellant’s claims are barred by
    the statute of limitations where it is undisputed that the
    treatment at issue occurred from August 28, 2012 to September
    4, 2012 but Appellant did not file suit until November 11, 2014;
    b.    A health care liability claimant who fails to provide proper pre-
    suit notice of a claim, accompanied by the statutorily-mandated
    authorization for release of protected health information, is not
    entitled to the seventy-five day tolling period for limitations as
    provided in section 74.051 of the Texas Civil Practice and
    Remedies Code. Appellant failed to provide Appellees (or any
    of the other defendants in this suit) with proper pre-suit notice
    accompanied by the authorization for release of protected health
    information. Therefore Appellant did not toll limitations,
    rendering his suit untimely.
    xiii
    STATEMENT OF FACTS
    A.     Appellant’s Allegations
    Appellant alleges that, on or about August 28, 2012, he presented to Houston
    Northwest Medical Center with complaints of chest pain. (CR 5). Based on his
    presentation, abnormal cardiac biomarker values and lack of ST elevations on his
    ECG, it was felt that he was having an NSTEMI2 and he was taken to the cardiac
    catheterization lab. (Id.). Coronary angiography revealed stenosis of the proximal
    left anterior descending coronary artery (LAD). (Id.). Appellant then underwent
    angioplasty and stenting of the LAD with two stents by Dr. Kuruvanka. (Id.).
    There were no complications reported with the procedure. (Id.). Following the
    cardiac catheterization, Appellant had a transthoracic echocardiogram (TTE)
    performed on the afternoon of August 28, 2012, which demonstrated normal left
    ventricular function. (Id.). Appellant was discharged from Houston Northwest
    Medical Center by Dr. Eni on August 30, 2012 with prescriptions for Lopressor 25
    mg twice a day, Pravachol 20 mg at bedtime, aspirin 325 mg daily, Plavix 75 mg
    daily and Lisinopril 10 mg twice a day. (Id.). Appellant alleged that neither the
    prescribing physician, Dr. Kuruvanka, nor the discharging physician, Dr. Eni,
    reviewed the prescription to ensure the quantity of pills to dispense was included in
    the prescription before releasing Appellant. (Id.).
    2
    NSTEMI presumably stands for a Non-ST-elevation myocardial infarction, i.e., a type of
    heart attack.
    BRIEF OF APPELLEES                                                                    PAGE 1
    The next morning, Appellant went to a Houston Wal-Mart to fill the
    prescription. (CR 5). The pharmacist and pharmacy manager at the Wal-Mart
    Pharmacy refused to fill the prescriptions because of the lack of quantity noted on
    the prescriptions. (Id.). Both Appellant and the pharmacy personnel tried to reach
    Dr. Eni and Dr. Kuruvanka over a period of the next four days, during which time,
    Appellant was without his medications which were medically necessary to keep his
    newly placed stent from clotting. (Id.).
    On September 4, 2012, Appellant was readmitted to Houston Northwest
    Medical Center with chest pain and ECG changes consistent with an anterior wall
    STEMI. (CR 6). The medical records indicate that Appellant had not been taking
    aspirin or Plavix. (Id.). By his report, he was not able to fill the prescriptions
    because the number of pills to be dispensed was not included in the prescriptions.
    (Id.). Appellant was taken emergently to the cardiac catheterization laboratory
    where he was found to have in-stent thrombosis (clotting) of his stents. (Id.). The
    clot was removed by thrombectomy and the LAD underwent repeat angioplasty.
    (Id.). Blood work during this hospitalization revealed that the peak value for the
    cardiac biomarker, troponin, was >80, which is above the limit of detection of the
    assay. (Id.). Appellant was discharged from this admission on September 10,
    2012. (Id.).
    BRIEF OF APPELLEES                                                          PAGE 2
    On September 19, 2012, Appellant was admitted to Lyndon B. Johnson
    Hospital with new neurologic symptoms and shortness of breath. (CR 6). A CT
    scan of the head revealed the presence of an acute/subacute stroke in the right
    posterior cerebral artery distribution. (Id.). A review of a TTE reported in a
    consultation note on September 21, 2012 indicated that there was thrombus present
    in the apex of the heart. (Id.). It was the opinion of the neurology service that the
    stroke came from a cardio-embolic source. (Id.).
    B.     Theories of Liability
    On November 11, 2014, Appellant filed his original petition asserting health
    care liability claims against the Appellees and others. (CR 3-4).3 Appellant
    alleged Dr. Eni and Dr. Kuruvanka breached the applicable standards of care
    required for the treatment of Appellant, by failing to write a valid prescription from
    the medically necessary drugs, by failing to recognize the purpose and significance
    of those medications for cardiac care and that a pharmacist would not fill an
    invalid prescription, failing to recognize the significance and potential harm to a
    patient who fails to receive medications from an invalid prescription, by failing to
    contact the pharmacy or Appellant to correct the invalid prescriptions, and by
    3
    Appellees object to Appellant’s statement that “On November 11, 2014—273 days after
    leaving Dr. Eni’s and Dr. Kuruvanka’s care—Kovaly filed the instant suit.” (Br. at 3). This
    statement is misleading and not supported by the record. The treatment at issue here occurred on
    or about August 30, 2012 to September 4, 2012. (CR 5-6, 24). Appellant did not file suit against
    Appellees until November 11, 2014—at least 798 days (2 years and 68 days) after the
    treatment at issue. (CR 3).
    BRIEF OF APPELLEES                                                                      PAGE 3
    failing to make sure the prescriptions written and given to a cardiac patient are
    valid and can be filled by a pharmacy. (CR 7). Appellant alleged such breaches
    were a proximate cause of Appellant’s injuries, and that such conduct by Appellees
    was also gross negligence, that Appellees acted willfully and maliciously against
    Appellant, and that, as such, Appellant is entitled to punitive or exemplary
    damages. (Id.).
    C.     Appellees File Motions for Summary Judgment
    On February 20, 2015, Appellees filed their Traditional Motion for
    Summary Judgment (CR 21-34), followed by Dr. Kuruvanka and Northwest (CR
    35-59), on the grounds that Appellant’s claims are barred by the statute of
    limitations within section 74.251(a) of the Texas Civil Practice and Remedies
    Code and because Appellant did not provide the proper notice and authorization
    required by the statute, the statute of limitations was not tolled. (CR 22-27).
    Appellees asserted that Appellant was required to file his suit on or before
    September 4, 2014, but that Appellant filed his Original Petition on November 11,
    2014, well past the two-year limitations period, thus, the applicable statute of
    limitations in this case barred Appellant’s suit. (Id.).
    On March 12, 2015, Appellant responded to Appellees’ motions for
    summary judgment, asserting that pre-suit notice and authorization sent on July 23,
    2013 to Wal-Mart Stores Texas, LLC in a prior suit was effective to toll the
    limitations period for seventy-five days as to Wal-Mart and all other potential
    BRIEF OF APPELLEES                                                          PAGE 4
    parties, including Appellees.   (CR 68-80).     Appellant thus claimed that after
    tolling, the limitations period ended November 13, 2014, making his November 11,
    2013 suit timely. (CR 77-78).
    Appellees replied on March 17, 2015, generally arguing that Appellant never
    provided a notice or a medical authorization to Appellees in the present case and
    instead, relied on the notice and authorization provided to Wal-Mart in the Wal-
    Mart federal case, which authorization did not provide the Appellees in this case
    with authority to obtain protected health information pursuant to section
    74.052(c)(A) of the Texas Civil Practice and Remedies Code. (CR 96). As such,
    the authorization did not comply with the statutory requirements and, accordingly,
    Appellant’s “notice” did not serve to toll the limitations period as to Appellees in
    the present case. (Id.).
    On March 20, 2015, following a hearing on Appellees’ motions for summary
    judgment, the trial court entered a Final Summary Judgment, granting Appellees’
    and Dr. Kuruvanka’s and Northwest’s motions for summary judgment. (CR 103;
    Apx. Tab A).
    D.     Proceedings After Trial Court Granted Appellees’ Motions for
    Summary Judgment
    On March 25, 2015, Appellant filed his Motion for New Trial, stating that
    the court’s summary judgment orders were erroneous as a matter of law in that the
    Appellees failed to carry their summary judgment burden, and the trial court’s
    BRIEF OF APPELLEES                                                           PAGE 5
    order is erroneous due to controlling Texas Supreme Court precedent. (CR 105).
    On April 13, 2015, Appellant filed his Notice of Appeal (CR 108-09), and this
    appeal ensued.
    SUMMARY OF THE ARGUMENT
    Appellant’s suit is barred by the statute of limitations. Thus, the trial court
    did not err when it granted Appellees’ motion for summary judgment based on
    limitations, and this Court should affirm the trial court’s judgment.
    Appellant’s suit involves a health care liability claim governed by the two-
    year statute of limitations in Chapter 74. The undisputed summary judgment
    evidence submitted by Appellees proved that Appellant filed suit more than two
    years after the dates treatment occurred and his cause of action accrued. Thus,
    Appellant’s suit is barred by the statute of limitations, and the trial court correctly
    granted summary judgment in favor of Appellees.
    Despite Appellant’s contentions to the contrary, he is not entitled to toll the
    limitations period.   While Chapter 74 provides that a claimant may toll the
    limitations period for seventy-five days, this provision may only be invoked when
    the claimant provides the statutorily-required sixty-day pre-suit notice,
    accompanied by the authorization for release of medical records described in the
    statute.   The Texas Supreme Court has made it clear that pre-suit notice is
    ineffective to toll limitations when the claimant fails to contemporaneously provide
    BRIEF OF APPELLEES                                                              PAGE 6
    the defendant with the medical authorization necessary to procure medical records,
    investigate the claim, and engage in pre-suit negotiations.
    Here, Appellant failed to provide Appellees with pre-suit notice and medical
    authorizations in this suit. Thus, Appellant is not entitled to toll the limitations
    period. Appellant claims that the notice and authorization he provided to another
    defendant in a prior suit are good to toll limitations as to Appellees. But Appellees
    and the other defendants here were not parties to that prior, separate suit, a suit that
    was resolved by summary judgment prior to Appellant’s filing of this suit. The
    law is not that any notice or authorization in that prior suit is effective to toll
    limitations in the current suit against Appellees, who were deprived of pre-suit
    notice, the authorizations necessary to procure medical records, and the ability to
    investigate Appellant’s claims and engage in pre-suit negotiations. Appellant’s
    position wholly undermines the Legislature’s intent in creating the pre-suit notice
    and medical authorization requirements. Further, an abatement remedy is not
    available where Appellant missed the deadline for filing suit without providing the
    proper pre-suit notice and medical authorization.
    Appellant filed suit more than two years after his cause of action accrued
    and Appellant is not entitled to toll limitations. Therefore, the trial court correctly
    granted Appellees’ motion for summary judgment. This Court should affirm the
    trial court’s judgment.
    BRIEF OF APPELLEES                                                               PAGE 7
    ARGUMENT AND AUTHORITIES
    I.    Trial Court Correctly Granted Appellees’ Motion for Summary
    Judgment Because the Statute of Limitations Bars Appellant’s Claims
    Appellant’s suit is barred by the two-year statute of limitations governing
    health care liability claims. See TEX. CIV. PRAC. & REM. CODE § 74.251(a).
    Appellant’s cause of action accrued no later than September 4, 2012. He did not
    file suit until November 11, 2014, and his suit is untimely. Thus, the trial court did
    not err in granting Appellees’ motion for summary judgment based on the statute
    of limitations, and this Court should affirm the trial court’s judgment.
    A.     Standard of Review
    An appellate court reviews the grant or denial of a motion for summary
    judgment de novo. Safeco Lloyds Ins. Co. v. Allstate Ins. Co., 
    308 S.W.3d 49
    , 52
    (Tex. App.—San Antonio 2009, no pet.) (citing Mann Frankfort Stein & Lipp
    Advisors, Inc. v. Fielding, 
    289 S.W.3d 844
    , 847 (Tex. 2009); Tex. Mun. Power
    Agency v. Pub. Util. Comm'n of Tex., 
    253 S.W.3d 184
    , 192 (Tex. 2007)). In a
    traditional motion for summary judgment, the movant has the burden of showing
    there is no genuine issue of material fact and that it is entitled to judgment as a
    matter of law. 
    Id. When a
    defendant moves for summary judgment on an affirmative defense,
    such as the statute of limitations, the defendant must conclusively prove each
    element of that defense. Shah v. Moss, 
    67 S.W.3d 836
    , 842 (Tex. 2001); City of
    BRIEF OF APPELLEES                                                             PAGE 8
    San Antonio v. Hernandez, 
    53 S.W.3d 404
    , 407 (Tex. App.—San Antonio 2001,
    pet. denied). If a movant establishes that the statute of limitations bars the action,
    the non-movant must then adduce summary judgment proof raising a fact issue in
    avoidance of the statute of limitations. Nolan v. Hughes, 
    349 S.W.3d 209
    , 212
    (Tex. App.—Dallas 2011, no pet.). Evidence favorable to the non-movant is taken
    as true, and every reasonable inference in favor of the non-movant will be resolved
    in its favor. City of San 
    Antonio, 53 S.W.3d at 407
    .
    B.      Appellant’s Claims Are Barred by the Statute of Limitations in
    Section 74.251(a)
    Appellant’s claims are barred by the two-year statute of limitations in
    Chapter 74.     There is no dispute that Appellant’s claims are for health care
    liability. (See CR 4). Chapter 74 imposes a two-year statute of limitations for
    health care liability claims:
    (a) Notwithstanding any other law and subject to Subsection (b), 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; provided that, minors under the age of 12 years shall have
    until their 14th birthday in which to file, or have filed on their behalf,
    the claim. Except as herein provided this section applies to all persons
    regardless of minority or other legal disability.
    TEX. CIV. PRAC. & REM. CODE § 74.251(a). The “notwithstanding any other law”
    language of section 74.251(a) imposes an absolute two-year limitations period on
    BRIEF OF APPELLEES                                                             PAGE 9
    health care liability claims. Kimbrell v. Molinet, 
    288 S.W.3d 464
    , 468 (Tex.
    App.—San Antonio 2008), aff'd, 
    356 S.W.3d 407
    (Tex. 2011).
    Here, Appellees submitted summary judgment evidence conclusively
    establishing that Appellant’s claims are barred by the two-year statute of
    limitations in section 74.251(a). (See CR 21-33). The alleged breaches of the
    standards of care took place between August 30, 2012, (the date Appellant was
    discharged from Houston Northwest Medical Center with allegedly deficient
    prescriptions) and September 4, 2012 (the date Appellant was readmitted to the
    hospital). (CR 5-6). Thus, Appellant’s cause of action accrued no later than
    September 4, 2012.         (CR 24, 39).4        Under section 74.251(a), Appellant was
    required to file suit by September 4, 2014. It is undisputed that Appellant did not
    file his suit against Appellees until November 11, 2014. (CR 3). Thus, under
    section 74.251(a), Appellant’s claims are barred in the absence of a pertinent
    tolling provision. See TEX. CIV. PRAC. & REM. CODE § 74.251(a). This Court
    should affirm the trial court’s judgment that Appellant take nothing against
    Appellees.
    4
    A plaintiff may not choose for accrual the most favorable date that falls within section
    74.251(a)’s three categories. Zweig v. S. Texas Cardiothoracic & Vascular Surgical Associates,
    PLLC, 
    373 S.W.3d 605
    , 610 (Tex. App.—San Antonio 2012, no pet.) (citing Shah v. Moss, 
    67 S.W.3d 836
    , 841 (Tex. 2001)). Rather, if the date the alleged tort occurred is ascertainable,
    limitations must begin on that date. 
    Id. Here, the
    date of accrual is likely August 30, 2012 (the
    date of discharge); this date arguably meets all three of section 74.251(a)’s criteria. (See Br. at
    6). But it is immaterial whether limitations began running on August 30, 2012 or September 4,
    2012, or some date in between because Appellant filed suit after more than two years after
    September 4, 2012. (CR 3).
    BRIEF OF APPELLEES                                                                        PAGE 10
    C.     Appellant Not Entitled To Toll Limitations in Absence of Proper
    Pre-suit Notice with Medical Authorization
    While Appellant contends that limitations were tolled based on pre-suit
    notice, this assertion is untenable. Appellant did not comply with Chapter 74’s
    pre-suit notice requirements—most importantly the requirement of providing the
    medical authorizations for release of health information—and therefore may not
    avail himself of the tolling provision.
    1.      Medical Authorization Must Accompany Pre-suit Notice To
    Trigger Tolling Period
    Section 74.051 of the Civil Practice and Remedies Code provides that:
    (a) 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 § 74.051(a) (emphasis added). In addition, section
    74.052 provides:
    (a) 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.
    BRIEF OF APPELLEES                                                          PAGE 11
    
    Id. § 74.052(a)
    (emphasis added).5 Section 74.052(c) states that the required
    medical authorization form “shall be in the following form,” and it proceeds to
    give the text of the form, with several blanks to be filled in with information
    specific to the claimant's claim. 
    Id. § 74.052(c).
    The notice and authorization form are intended to afford the defendant the
    ability to investigate the claim and resolve it prior to protracted litigation. See 
    id. § 74.052;
    Brannan v. Toland, No. 01–13–00051–CV, 
    2013 WL 4004472
    , at *2 (Tex.
    App.—Houston [1st Dist.] Aug. 6, 2013, pet. denied) (mem.op.). The authorization
    form grants the defendant physician or health care provider authorization to
    disclose the plaintiff's medical records. 
    Id. The form
    must also identify the
    plaintiff's treating physicians for the five years before “the incident made the basis
    of the accompanying Notice of Health Care Claim,” and authorize the defendants
    to obtain the plaintiff's medical records from these physicians. TEX. CIV. PRAC. &
    REM. CODE § 74.052(c).
    The notice and medical authorization form encourage pre-suit investigation,
    negotiation, and settlement of health care liability claims. See Jose Carreras,
    M.D., P.A. v. Marroquin, 
    339 S.W.3d 68
    , 73 (Tex. 2011). (“The Legislature
    intended that ‘by requiring a potential claimant to authorize the disclosure of
    5
    “Must accompany” is a directive that creates a mandatory condition precedent. Jose
    Carreras, M.D., P.A. v. Marroquin, 
    339 S.W.3d 68
    , 73 (Tex. 2011) (citing Helena Chem. Co. v.
    Wilkins, 
    47 S.W.3d 486
    , 494 (Tex. 2001)).
    BRIEF OF APPELLEES                                                                 PAGE 12
    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.’”).       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.” Mitchell v. Methodist Hosp., 
    376 S.W.3d 833
    , 836-37 (Tex. App.—
    Houston [1st Dist.] 2012, pet. denied) (quoting TEX. CIV. PRAC. & REM. CODE §
    74.052(c)).
    The statute provides that if the claimant gives notice in compliance with
    Chapter 74, the limitations period is tolled for seventy-five days:
    (c) Notice given as provided in this chapter shall toll the applicable
    statute of limitations to and including a period of 75 days following
    the giving of the notice, and this tolling shall apply to all parties and
    potential parties
    TEX. CIV. PRAC. & REM. CODE § 74.051(c) (emphasis added). The Texas Supreme
    Court and myriad intermediate courts have recognized that strict compliance with
    the notice and authorization provisions is required.
    In 
    Carreras, 339 S.W.3d at 73
    , the Marroquins prosecuted claims for
    damages resulting from their daughter’s wrongful death after treatment by various
    health care providers. On December 17, 2003, two days before the two-year
    BRIEF OF APPELLEES                                                             PAGE 13
    statute of limitations would have expired, the Marroquins provided Dr. Carreras
    with notice of their health care liability claims.       
    Id. at 70.
       However, the
    Marroquins did not send an authorization form to Dr. Carreras at that time. On
    February 26, 2004, the Marroquins filed suit. 
    Id. Dr. Carreras
    filed a plea in
    abatement and answer objecting to the case proceeding because he had not
    received the statutorily required authorization and requesting an abatement under
    section 74.052. 
    Id. The trial
    court granted Dr. Carreras's plea in abatement on June
    2, 2004. 
    Id. Two weeks
    later, the Marroquins provided Dr. Carreras with another notice
    including a list of medical providers and an authorization form that complied with
    the federal Health Insurance Portability and Accountability Act of 1996 (HIPAA),
    but not with the state requirements under Chapter 74. 
    Id. The Marroquins
    later
    provided Dr. Carreras with an authorization form on September 10, 2004 that
    complied with sections 74.051 and 74.052, approximately nine months after the
    Marroquins provided their original notice unaccompanied by an authorization and
    almost seven months after they filed suit. 
    Id. Dr. Carreras
    moved for summary judgment, claiming that the Marroquins’
    claims were barred by the applicable statute of limitations. 
    Id. The Marroquins
    argued that notice was provided and the suit was filed within the statute of
    limitations as tolled by Chapter 74. 
    Id. The trial
    court held that the requirement for
    BRIEF OF APPELLEES                                                            PAGE 14
    notice and an authorization form under sections 74.051 and 74.052 were separate,
    and because notice had been given, the statute of limitations was tolled,
    notwithstanding the Marroquins' failure to simultaneously provide the statutorily
    required authorization. 
    Id. The trial
    court therefore denied Dr. Carreras's motion
    for summary judgment, and the court of appeals affirmed. 
    Id. at 71.
    After detailing the statutory provisions in sections 74.051 and 74.052, the
    supreme court analyzed the issue of whether limitations could be tolled when the
    authorization did not accompany the notice. The court held that the language of
    the statute demanded that the authorization accompany the notice in order to be
    effective:
    The text of section 74.051(c), which states that notice must be “given
    as provided,” does not provide a facial definition of notice. Both
    sections 74.051(a) and 74.052(a) specify that the notice “must be
    accompanied by” an authorization form, and section 74.052(a)
    provides for abatement if an authorization form is not provided “along
    with” notice. 
    Id. §§ 74.051(a),
    .052(a). “Must accompany” is a
    directive that creates a mandatory condition precedent. See Helena
    Chem. Co. v. Wilkins, 
    47 S.W.3d 486
    , 494 (Tex.2001) (holding that
    the legislated requirement that a person “must” perform an act creates
    a condition precedent (citing TEX. GOV'T CODE § 311.016(3))). If the
    authorization does not accompany the notice, then the benefit of the
    notice—tolling—may not be utilized.
    
    Id. at 72
    (emphasis added).
    The supreme court then discussed that the legislative history of sections
    74.051 and 74.052 supported this interpretation.      The Legislature originally
    introduced the notice requirement provision in section 74.051 as part of the
    BRIEF OF APPELLEES                                                        PAGE 15
    Medical Liability and Insurance Improvement Act (MLIIA) in 1977. Medical
    Liability and Insurance Improvement Act, 65th Leg., R. S., ch. 817, § 4.01, 1977
    Tex. Gen. Laws 2039, 2047–48 (hereinafter “article 4590i”), repealed by Act of
    June 2, 2003, 78th Leg., R.S., ch. 204, § 10.09, 2003 Tex. Gen. Laws 847, 884.
    The original language of the statute provided, as it does now, that any person
    asserting a health care liability claim must give written notice to the health care
    provider at least sixty days before filing suit. 
    Id. However, it
    did not include the
    last sentence in the successor provision, section 74.051(a). At that time, written
    notice of a claim would trigger tolling. The notice requirement remained
    unchanged until 2003.
    In House Bill 4 in 2003, the MLIIA was codified in Chapter 74 of the Civil
    Practice and Remedies Code, and the Legislature added specific language to
    section 74.051(a) requiring that notice of a health care liability claim “must be
    accompanied” by the medical authorization form. TEX. CIV. PRAC. & REM. CODE §
    74.051(a). “Although notice and a medical authorization are treated separately for
    some purposes, after the 2003 amendment to the text, both are required to
    constitute notice “as provided” by Chapter 74.” 
    Carreras, 339 S.W.3d at 72-73
    (emphasis added).
    BRIEF OF APPELLEES                                                          PAGE 16
    Accordingly, for 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. 
    Id. at 74.
    Here, Appellant did not provide Appellees with the notice and medical
    authorization necessary to toll limitations.     (CR 96-98).     On July 13, 2013,
    Appellant sent Wal-Mart a purported Notice of Claim and an accompanying
    authorization in the prior suit. (CR 55-58). Appellees did not receive a notice of
    claim letter or an authorization form. While Appellant relies on notice provided to
    Wal-Mart, the authorization form provided to Wal-Mart, only granted Wal-Mart
    the authority to obtain and disclose protected health information.            As the
    authorization did not provide Appellees or co-defendants in this suit with the
    authority to obtain protected health information pursuant to section 74.052, the
    notice did not comply with the statutory requirements. See 
    Carreras, 339 S.W.3d at 73
    -74. Consequently, Appellant’s “notice” did not toll the limitations period.
    Therefore, Appellant’s suit against Appellees filed on November 11, 2014—at
    least two years and sixty-eight days after the cause of action accrued—was
    untimely. 
    Carreras, 339 S.W.3d at 73
    -74; TEX. CIV. PRAC. & REM. CODE §
    74.251(a).
    2.      Appellant’s Case Law Does Not Provide Support
    Appellant relies primarily on De Checa v. Diagnostic Center Hospital, Inc.,
    
    852 S.W.2d 935
    (Tex. 1993) for the proposition that notice given to one party will
    BRIEF OF APPELLEES                                                            PAGE 17
    toll limitations as to every other party and potential parties. But De Checa did not
    answer the question posed here: whether a plaintiff may toll limitations despite that
    no notice was given to any defendant in the present suit and despite a failure to
    provide the statutorily required authorization form for release of health
    information.
    In De Checa, the plaintiffs served pre-suit notice of their claim on certain
    health care providers who were sued in the same case but not involved in the
    appeal within two years of accrual. 
    Id. at 937;
    De Checa v. Diagnostic Center
    Hosp., Inc., 
    967 F.2d 126
    , 126 (5th Cir. 1992). They also served pre-suit notice on
    Drs. Burbridge, Burnazian, and Davis within two years and seventy-five days. 
    Id. The plaintiffs
    urged that the notice of the claim they sent to the other defendants
    within two years of the claim's accrual and more than sixty days before filing their
    lawsuit also tolled the statute of limitations for the physicians for seventy-five
    days. 
    Id. The physicians
    asserted that the plaintiffs could not take advantage of
    the tolling period, that when a health care provider is served with notice of a claim,
    the tolling period is triggered for the recipient only, and thus, the failure to notify
    them individually within the statutorily-prescribed period meant that the suit
    against them was barred two years after the completion of the medical treatment.
    
    Id. The court
    concluded that the “potential parties” language in section 4.01(c) of
    former article 4590i meant that notice to any health care provider under subsection
    BRIEF OF APPELLEES                                                             PAGE 18
    (a) tolled the limitations period for seventy-five days as to all parties against whom
    a health care liability claim is timely asserted. 
    Id. at 937-38.
    Not only did De Checa involve interpretation of former article 4590i, but
    proper notice had been provided to other defendants named in the same suit as Drs.
    Burbridge, Burnazian, and Davis. Art. 4590i provided, as it does now, that any
    person asserting a health care liability claim must give written notice to the health
    care provider at least sixty days before filing suit. Medical Liability and Insurance
    Improvement Act, 65th Leg., R. S., ch. 817, § 4.01, 1977 Tex. Gen. Laws 2039,
    2047–48, repealed by Act of June 2, 2003, 78th Leg., R.S., ch. 204, § 10.09, 2003
    Tex. Gen. Laws 847, 884. However, it did not include the last sentence in the
    successor provision, section 74.051(a):
    “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 § 74.051(a) (emphasis supplied).
    Further, since De Checa, the supreme court in Carreras made clear the
    importance and necessity of the statutory authorization form as part of giving
    proper notice in section 74.051. Simply put, proper notice does not occur in the
    absence of the statutory authorization form in section 74.052. 
    Carreras, 339 S.W.3d at 72-74
    . When a defendant physician or health care provider is not
    provided the statutorily mandated authorization, the claimant fails to comply with
    BRIEF OF APPELLEES                                                            PAGE 19
    Chapter 74’s notice requirements and limitations is not tolled. 
    Carreras, 339 S.W.3d at 72-74
    ; Brannan v. Toland, No. 01–13–00051–CV, 
    2013 WL 4004472
    ,
    at *2 (Tex.App.—Houston [1st Dist.] Aug. 6, 2013, pet. denied) (mem.op.) (where
    purported authorization form did not identify specific records from other medical
    providers and did not give permission to the defendants to seek the disclosure of
    other records, but merely authorized a defendant to disclose his medical records to
    the plaintiffs’ attorney, but not to obtain any records from other physicians, court
    held that plaintiff failed to comply with statute and was not entitled to toll
    limitations); Mitchell v. Methodist Hosp., 
    376 S.W.3d 833
    , 837 (Tex. App.—
    Houston [1st Dist.] 2012, pet. denied) (HIPAA form provided by plaintiff did not
    specifically identify defendant hospital as an entity authorized to obtain protected
    health information and did not identify plaintiff’s treating physicians for the five
    years before the incident, and therefore was inadequate to trigger tolling of
    limitations period); Nicholson v. Shinn, No. 01–07–00973–CV, 
    2009 WL 3152111
    ,
    at *4-*5 (Tex. App.-Houston [1st Dist.] Oct. 1, 2009, no pet.) (mem. op.) (notice is
    not proper, and the statute of limitations is not tolled when notice is provided
    without an authorization form or with a deficient authorization form).
    De Checa is also distinguishable because there, the defendants were served
    pre-suit notice. De 
    Checa, 852 S.W.2d at 937
    . That is not the case here. Not one
    of the defendants in this suit was served notice or a statutory medical authorization
    BRIEF OF APPELLEES                                                           PAGE 20
    prior to Appellant filing the present suit. Appellant, relying on De Checa, claims
    that notice to the defendants in this suit was unnecessary because notice had been
    sent to the defendant Wal-Mart in the prior case against that company, a suit to
    which Appellees were not parties. (CR 71).6 But this argument carries little
    weight. Not only did Appellant’s failure to provide the notice and authorization
    deny Appellees the opportunity to investigate the claim pre-suit, but it also failed
    to meet the standard established by the supreme court requiring statutory notice be
    provided to each health care provider sued. De 
    Checa, 852 S.W.2d at 938-39
    .
    Further, the other cases relied upon by Appellant were decided before the
    2003 legislative changes that mandated use of the statutory authorization form and
    before Carreras which directed that failure to provide that form with notice
    precludes tolling of the limitations period. See Thompson v. Community Health
    Inv., 
    923 S.W.2d 569
    (Tex. 1996); Parrish v. Brooks, 
    856 S.W.2d 522
    (Tex.
    6
    Research has not revealed any decisions holding that “parties and potential parties” as
    used in section 74.051(c) would include parties and potential parties to a subsequent state-court
    suit filed after summary judgment had been granted in the prior suit filed against the party who
    actually received the statutory notice.
    Indeed, reading section 74.051(a) together with section 74.051(c), as the Court must in
    interpreting the statute, EXLP Leasing, LLC v. Galveston Cent. Appraisal Dist., No. 14-14-
    00268-CV, 
    2015 WL 5025534
    , at *4 (Tex. App.—Houston [14th Dist.] Aug. 25, 2015, pet. filed)
    (citing Tex. Dept. of Transp. v. City of Sunset Valley, 
    146 S.W.3d 637
    , 642 (Tex. 2004)), notice
    is required before filing “suit” (section 74.051(a)), and if properly given, then tolling applies to
    all “parties and potential parties” (section 74.051(c)). Interpreting this plain language supports
    Appellees’ interpretation: tolling applies to the “parties and potential parties” of the
    contemplated suit for which notice is provided. Here, notice to Wal-Mart in Appellant’s first suit
    would not toll limitations for parties and potential parties, like Appellees, named in a separate,
    subsequent suit.
    BRIEF OF APPELLEES                                                                        PAGE 21
    App.—Texarkana 1993, no writ); Sewell v. Adams, 
    854 S.W.2d 257
    (Tex. App.—
    Houston [14th Dist.] 1993, no writ). A post-2003 case cited by Appellant, Rabatin
    v. Vazquez, 
    281 S.W.3d 563
    (Tex. App.—El Paso 2008, no pet.), is equally
    inapplicable. There, the plaintiffs sent a notice letter and a faulty authorization
    form to one defendant in October and, to all the other defendants in December. 
    Id. at 564.
    One defendant’s counsel however, was able to obtain records using the
    faulty authorization form. 
    Id. at 565.
    The El Paso Court of Appeals found that the
    authorization forms were sufficient to toll limitations because the notice letter and
    the improperly filled out authorization still gave the defendants fair warning of the
    claim and satisfied the purpose of the statute. 
    Id. at 562.
    Regardless, Rabatin was
    decided before Carreras and thus its value is questionable at best.7
    It simply cannot be the law that a plaintiff—having suffered an adverse
    summary judgment in a prior suit to which certain physicians are not parties—can
    subsequently file suit against those physicians after the statute of limitations has
    run despite that those physicians received neither pre-suit notice nor medical
    authorizations.
    7
    The Rabatin cases—a trio of cases with the identical limitations/notice/tolling issues—
    were a basis for the supreme court’s jurisdiction in Carreras. 
    Carreras, 339 S.W.3d at 71
    . And
    the supreme court ultimately rejected the Rabatin court’s holdings. See 
    id. at 71-74.
    BRIEF OF APPELLEES                                                                   PAGE 22
    D.     Appellant’s Procedural Tactics Undermine Legislative Intent
    The notice and authorization provisions give the defendant time and the
    ability to procure the plaintiff's records in order to assess whether the claim has
    merit and whether the defendant should consider early, pre-suit resolution. See
    TEX. CIV. PRAC. & REM. CODE § 74.052; Carreras, 339 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)).8 As the supreme court explained:
    [A]llowing the advantages of tolling the statute of limitations without
    provision of an authorization form would undermine the Legislature's
    intention to provide a method for quick, efficient settlement of claims
    and to identify non-meritorious claims early. If an authorization
    form is not provided pre-suit, the pre-suit negotiation period
    triggered by the notice requirement would become meaningless,
    as doctors receiving notice without an authorization form could not
    procure medical records from other physicians or institutions to
    investigate the claims asserted against them. The statute of limitations
    is tolled only if both notice and an authorization form are provided.
    
    Carreras, 339 S.W.3d at 73
    .
    Here, while Appellant relies on the pre-suit notice and authorization given to
    Wal-Mart in a prior suit, any such pre-suit negotiation period was rendered
    8
    Further, by requiring the disclosure of relevant health care information, both verbal and
    written, section 74.052 furthers “full, efficient, and cost effective discovery.” 
    Collins, 286 S.W.3d at 916-17
    .
    BRIEF OF APPELLEES                                                                      PAGE 23
    meaningless by Appellant’s subsequent failure to provide authorizations to
    Appellees. Appellees did not receive any notice or a medical authorization until
    after the suit was filed.   As such, Appellees were not given fair warning of the
    claim. Further, no Appellee in this suit was afforded the opportunity to obtain
    Appellant’s medical records prior to suit, thus the legislative purpose of the statute
    was not met.
    Appellant suggests that predictable limitations periods should outweigh the
    goal of pre-suit negotiations and efficient settlement of claims. (Br. at 12-14). But
    the De Checa court’s discussion of predictable limitations periods has little weight
    here because none of the current defendants received notice or authorizations. The
    fact that different defendants might have slightly different limitations deadlines is
    no reason to ignore the notice and authorization requirements. And here, Wal-
    Mart’s limitations period likely would have differed from Appellees’ regardless
    because Appellant visited Wal-Mart’s pharmacy the day after he was discharged
    from Houston Northwest Medical Center.          (See CR 5).     And the Legislature
    understood that different limitations periods may apply to one suit, depending on
    the care rendered. See TEX. CIV. PRAC. & REM. CODE § 74.251(a). Calculating the
    correct limitations period for each defendant in this suit is not some labyrinthine
    task that militates against the requirement of notice and authorization for the
    BRIEF OF APPELLEES                                                            PAGE 24
    Appellees to obtain the medical records necessary to evaluate the claims and
    engage in pre-suit negotiations.
    Appellant also argues that, in the absence of a timely medical authorization
    which deprives the defendant the opportunity to evaluate the case before suit,
    abatement is the proper remedy. But once the limitations deadline has passed, the
    remedy of a sixty-day abatement is no longer available.
    The Carreras plaintiffs similarly argued that that service of an authorization
    form is unnecessary to toll the statute of limitations because a separate remedy—
    abatement—is provided for failure to accompany notice with an authorization
    form. 
    Carreras, 339 S.W.3d at 73
    . The Carreras court could have held that the
    plaintiffs’ failure to provide the authorization form simply meant that the
    defendants were entitled to a sixty-day abatement. After all, the plaintiffs had sent
    notice prior to the limitations deadline. 
    Carreras, 339 S.W.3d at 70
    . But the
    supreme court rejected this argument for several reasons:
    If the authorization form was not considered a part of the notice
    requirement, an absurd result would be possible under Chapter 74.
    Section 74.052(a) provides that "[f]ailure to provide [the]
    authorization along with the notice of health care claim shall abate all
    further proceedings . . . until 60 days following receipt by the
    physician or health care provider of the required authorization." TEX.
    CIV. PRAC. & REM. CODE § 74.052(a). This language does not set a
    deadline by which plaintiffs must abide. Instead, the abatement could
    continue at the plaintiff's leisure until sixty days after the plaintiff
    chooses to provide the defendant 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
    BRIEF OF APPELLEES                                                           PAGE 25
    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
    defendant's statutory remedy is to halt proceedings until an
    authorization form is received. The abatement remedy fulfills that
    purpose
    
    Id. at 73-74
    (emphasis added).
    Here, as in Carreras, the abatement provision has no application because
    Appellant’s suit could not be abated and still filed within the limitations period.
    The breach that Appellant complains of occurred between the dates of August 30,
    2012 to September 4, 2012.        (CR 5-6).     Thus, according to the statute, the
    limitations period began at the latest on September 4, 2012 and expired no later
    than September 4, 2014. Appellant did not file suit until November 11, 2014.
    Thus, the remedy of abatement is not available. See also Mitchell v. Methodist
    Hosp., 
    376 S.W.3d 833
    , 839 (Tex. App.—Houston [1st Dist.] 2012, pet. denied)
    (abatement provision had no application because the plaintiffs’ suit could not have
    been abated and still filed within the limitations period).
    Appellant then relies on College Station Medical Center v. Kilaspa, No. 10-
    14-00374-CV, 
    2015 WL 4504361
    (Tex. App.—Waco Jul. 23, 2015, pet. filed) to
    support that the preference for pre-suit negotiation must somehow be subverted to
    BRIEF OF APPELLEES                                                         PAGE 26
    other vague considerations. But in Kilaspa the plaintiffs actually sent the notice
    and authorization in accordance with section 74.051, i.e. by certified mail, return
    receipt requested, prior to the expiration of the limitations period. 
    Id. at *4-*5.
    The crux of the court’s decision was that the plaintiff should not be required to
    ensure that the notice and authorization are correctly delivered and that the
    defendant claim the mail, where the plaintiff sent the documents in accordance
    with the statute. Id.9 Here, there is no assertion or evidence that Appellant sent the
    notice and authorizations to Appellees in the manner required by the statute, or that
    such documents were incorrectly delivered or went unclaimed. Appellant did not
    even attempt to give Appellees the notice or authorization required prior to filing
    suit. Appellant’s failure to do so should not deprive Appellees of the Legislature-
    mandated pre-suit notice and attendant investigation and negotiation period.
    Appellant’s cause of action accrued no later than September 4, 2012. In the
    absence of a tolling provision, the limitations period expired September 4, 2014.
    Appellant failed to give the statutorily-mandated notice with medical
    authorizations to the defendants in this suit. Accordingly, Appellant was not
    entitled to toll the limitations period. Appellant did not file suit against Appellees
    until November 11, 2014, at least two years and sixty-eight days after the cause of
    action accrued. Thus, Appellant’s claims are barred by limitations.
    9
    A petition for review was filed in Kilaspa on October 8, 2015.
    BRIEF OF APPELLEES                                                             PAGE 27
    CONCLUSION AND PRAYER
    Appellees conclusively proved that Appellant filed suit more than two years
    after his cause of action accrued. Thus, Appellant’s suit is barred by the statute of
    limitations. The trial court did not err when it granted Appellees’ motion for
    summary judgment based on limitations, and this Court should affirm the trial
    court’s judgment.
    Appellant is not entitled to toll the limitations period where he failed to
    provide Appellees with pre-suit notice and medical authorizations in this suit.
    Pre-suit notice is ineffective to toll limitations when the claimant fails to
    contemporaneously provide the defendant with the medical authorization necessary
    to procure medical records, investigate the claim, and engage in pre-suit
    negotiations.
    Appellant’s position that notice to Wal-Mart in a prior suit wholly
    undermines the Legislature’s intent in creating the pre-suit notice and medical
    authorization requirements. When pre-suit notice and medical authorizations are
    not provided, as here, defendants are deprived of the opportunity to obtain medical
    records necessary to investigate and evaluate the claim and attempt pre-suit
    settlement negotiations, thereby thwarting the statutory purposes of reducing
    litigation costs and encouraging settlement. Further, an abatement remedy is not
    available where Appellant missed the deadline for filing suit without providing the
    proper pre-suit notice and medical authorization.
    BRIEF OF APPELLEES                                                           PAGE 28
    Appellant filed suit more than two years after his cause of action accrued
    and Appellant is not entitled to toll limitations. Therefore, the trial court correctly
    granted Appellees’ motion for summary judgment. This Court should affirm the
    trial court’s judgment.
    THEREFORE, Appellees Ikedinobi U. Eni, M.D., Ikedinobi U. Eni, M.D.,
    P.A., and Eni Health Care respectfully pray this Court affirm the March 20, 2015
    Final Summary Judgment granting Defendants’ Traditional Motion for Summary
    Judgment, and grant such other and further relief, whether general or special, at
    law and in equity, as this Court deems just.
    BRIEF OF APPELLEES                                                             PAGE 29
    Respectfully submitted,
    COOPER & SCULLY, P.C.
    By: /s/Diana L. Faust
    DIANA L. FAUST
    diana.faust@cooperscully.com
    Texas Bar No. 00793717
    KYLE M. BURKE
    kyle.burke@cooperscully.com
    Texas Bar No. 24073089
    900 Jackson Street, Suite 100
    Dallas, Texas 75202
    Telephone: (214) 712-9500
    Facsimile: (214) 712-9540
    SPROTT NEWSOM QUATTLEBAUM
    MESSENGER
    JOEL RANDAL SPROTT
    sprott@sprottnewsom.com
    Texas Bar No. 18971580
    2211 Norfolk, Suite 1150
    Houston, Texas 77098
    Telephone: (713) 523-8338
    Facsimile: (713) 523-9422
    ATTORNEYS FOR APPELLEES
    IKEDINOBI U. ENI, M.D.,
    IKEDINOBI U. ENI, M.D., P.A.,
    AND ENI HEALTH CARE
    BRIEF OF APPELLEES                                      PAGE 30
    CERTIFICATE OF COMPLIANCE
    I hereby certify that this Brief of Appellees was prepared using Microsoft
    Word 2010, which indicated that the total word count (exclusive of those items
    listed in rule 9.4(i)(1) of the Texas Rules of Appellate Procedure, as amended) is
    7,041 words.
    /s/ Diana L. Faust
    DIANA L. FAUST
    BRIEF OF APPELLEES                                                        PAGE 31
    CERTIFICATE OF SERVICE
    I hereby certify that I served a true and correct copy of this Brief of
    Appellees upon on all counsel of record, via efile, on this the 3rd day of December,
    2015, at the following address:
    Mr. Iain Simpson                                                      VIA EFILE
    iain@simpsonpc.com
    Simpson, P.C.
    1333 Heights Boulevard, Suite 102
    Houston, Texas 77008
    Lead Counsel for Appellant
    Mr. Steven R. Davis                                                    VIA EFILE
    sdavis@davis-davislaw.com
    Mr. John A. Davis, Jr.
    jdavis@davis-davislaw.com
    Davis & Davis
    440 Louisiana, Suite 1850
    Houston, Texas 77002
    Co-Counsel for Appellant
    Mr. James Edwards                                                      VIA EFILE
    jbe@malpracticedefense.com
    Mr. Donald Stephens
    dss@malpracticedefense.com
    Edwards & Stephens
    12603 Southwest Freeway, Suite 200
    Stafford, Texas 77477
    Counsel for Appellees
    Tulsidas S. Kuruvanka, M.D., and
    Northwest Houston Cardiology, P.A.
    /s/Diana L. Faust
    DIANA L. FAUST
    BRIEF OF APPELLEES                                                          PAGE 32
    ORAL ARGUMENT REQUESTED
    NO. 01-15-00350-CV
    IN THE COURT OF APPEALS
    FOR THE FIRST DISTRICT OF TEXAS
    AT HOUSTON, TEXAS
    SHAN KOVALY,
    Appellant,
    v.
    TULSIDAS KURUVANKA, M.D., ET AL. AND
    IKEDINOBI U. ENI, M.D., ET AL.,
    Appellees.
    On Appeal from the 113th District Court
    Harris, County, Texas, Cause No. 2014-66001
    (Hon. Michael Landrum)
    APPENDIX TO BRIEF OF APPELLEES IKEDINOBI U. ENI, M.D.,
    IKEDINOBI U. ENI, M.D., P.A., AND ENI HEALTH CARE
    In compliance with rule 38 of the Texas Rules of Appellate Procedure,
    Appellees Ikedinobi U. Eni, M.D., Ikedinobi U. Eni, M.D., P.A., and Eni Health
    Care submit this Appendix to their Brief of Appellees containing the following
    items:
    Tab A:     Final Summary Judgment (CR 103)
    D/931547v2
    BRIEF OF APPELLEES                                                     PAGE 33
    APPENDIX TAB “A”
    Pc
    f--            PIL    ED
    (7)              DistVttg
    No 2014-66001                     mne   MAR 2 0 2015
    SHAN KOVALY                                                       IN
    Plaintiff
    VS
    IKEDINOBI U ENI, M D ,
    IKEDINOBI U ENI, P A ,                                    OF HARRIS COUNTY, TEXAS
    ENI HEALTH CARE
    TULSIDAS S KURUVANKA and
    NORTHWEST HOUSTON
    CARDIOLOGY, P A
    Defendants                                                  113TH JUDICIAL DISTRICT
    FINAL SUMMARY JUDGMENT
    Defendants Ikedinobi U Eni, MD, Ikedinobi U Eni, MD, PA and Eni Health Care
    Traditional Motion for Summary Judgment, filed February 20, 2015, and Traditional
    Motion for Summary Judgment of Defendants Tulsidas S Kuruvanka, M D and
    Northwest Houston Cardiology, P A , filed February 26, 2015, were heard The parties
    appeared The Court considered all timely-filed papers germane to the motion, applicable
    authority and the argument presented in court
    Summary judgment is awarded in favor of all Defendants and against Plaintiff All
    of the Plaintiffs causes of action are dismissed
    Costs are taxed against the Plaintiff
    This is a final judgment that disposes of all claims and it is appealable
    Signed March 20, 2015
    Mic             andrum, Judge
    103