Anthony D. Childs v. UT Medical Group, Inc.

398 S.W.3d 163, 2012 WL 3201933, 2012 Tenn. App. LEXIS 547
CourtCourt of Appeals of Tennessee
DecidedAugust 8, 2012
DocketW2011-01901-COA-R3-CV
StatusPublished
Cited by9 cases

This text of 398 S.W.3d 163 (Anthony D. Childs v. UT Medical Group, Inc.) is published on Counsel Stack Legal Research, covering Court of Appeals of Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Anthony D. Childs v. UT Medical Group, Inc., 398 S.W.3d 163, 2012 WL 3201933, 2012 Tenn. App. LEXIS 547 (Tenn. Ct. App. 2012).

Opinion

OPINION

DAVID R. FARMER, J.,

delivered the opinion of the Court, in which

ALAN E. HIGHERS, P.J., W.S., and J. STEVEN STAFFORD, J., joined.

Plaintiffs filed a voluntary notice of non-suit in this medical malpractice action in July 2009. They refiled their claim in September 2010. The trial court dismissed Plaintiffs’ claim for failure to comply with Tennessee Code Annotated § 29-26-121 Plaintiffs appeal. We affirm.

This appeal arises from a medical malpractice action originally filed in 1999. The facts relevant to our disposition of this matter are not disputed. On August 18, 1999, Plaintiffs Anthony D. Childs (Mr. Childs) and KaSandra Brook Childs (Ka-Sandra; (collectively, “Plaintiffs”) filed a medical malpractice action against the Shelby County Health Care Corporation d/b/a the Regional Medical Center, UT Medical Group, Inc., and eight individual Defendants in the Circuit Court for Shelby County. In their complaint, they alleged that Defendants’ professional negligence proximately caused the death of Kimberly Childs, Mr. Childs’ wife and KaSandra’s mother, who died following childbirth. On July 27, 2009, Plaintiffs gave notice of voluntary nonsuit without prejudice as to all Defendants. The trial court entered an order of nonsuit on September 20, 2009, and an amended order of voluntary nonsuit on September 24, 2009.

On September 20, 2010, Plaintiffs refiled their action against UT Medical Group, Inc. (“UT”), William C. Mabie (“Dr. Ma-bie”), and Robert S. Egerman (“Dr. Eger-man”; collectively, “Defendants”). In their complaint, Plaintiffs asserted that notice had been given to Defendants pursuant to Tennessee Code Annotated § 29-26-121 (a), and that notice was attached as Exhibit A. They also asserted compliance with the Certificate of Good Faith requirement prescribed by Tennessee Code Annotated § 29-26-122, and stated that the Certificate of Good Faith was attached as Exhibit B. On September 27, 2010, Plaintiffs filed their first amended complaint, incorporating their original complaint and adding an additional count.

Dr. Mabie and Dr. Egerman answered, denying that Plaintiffs had complied with Tennessee Code Annotated §§ 29-26-121 and 29-26-122 and denying allegations of negligence. UT filed a response denying that Plaintiffs had properly complied with the statutory requirements of Tennessee Code Annotated §§ 29-26-121 and 29-26-122. In its response, UT denied allegations of negligence and additionally asserted the defenses of the statute of limitations and the statute of repose.

On April 28, 2011, Defendants filed a joint motion to dismiss for failure to comply with Tennessee Code Annotated §§ 29-26-121 and 29-26-122. Defendants also asserted in their motion that the matter was barred by the applicable statute of limitation. In the memorandum of law incorporated by reference into Defendants’ motion, Defendants asserted that Plaintiffs had failed to comply with the mandatory requirements of section 29-26-121 where Plaintiffs had failed to include the date of birth of the patient; the name and address of the claimant authorizing the notice and the relationship to the patient; or a HI-PAA compliant medical authorization. Defendants also asserted Plaintiffs had failed to comply with the requirements of section 29-26-122 where the Certificate of Good Faith did not disclose the number of prior violations of the section.

*165 Plaintiffs filed a response to Defendants’ motion to dismiss on June 1, 2011. In their response, Plaintiffs asserted that the notice requirement of section 29-26-121 should be excused for “extraordinary-cause.” Plaintiffs relied on Howell v. Claiborne and Hughes Health Center, No. M2009-01683-COA-R3-CV, 2010 WL 2539651 (Tenn.Ct.App. June 24, 2010), for the proposition that extraordinary cause existed justifying excuse from the statutory requirements where the original complaint was filed in 1999; the action was nonsuited after July 1, 2009, when the statutory amendments became effective; and the action was refiled approximately one year later. Plaintiffs asserted that Defendants clearly had notice of Plaintiffs’ claims more than 60 days prior to the refiling of the matter in September 2010. They further asserted that they had demonstrated that the claim had merit by filing the Certificate of Good Faith. Plaintiffs asserted that Defendants’ argument that they had failed to comply with section 29-26-122 was “without logic” where, although the statute requires disclosure of past violations of the section, in the present case no prior violations existed.

On June 6, 2011, Plaintiffs filed a memorandum in support of their June 1 response. In their memorandum, Plaintiffs asserted that they sent the requisite notice letters on June 26, 2009, before the amended section became effective. Plaintiffs asserted that they complied with the statutory section as it then existed where, prior to July 1, 2009, the statute did not require a HIPPA compliant medical authorization. Plaintiffs further asserted that, if the court determined that the statute as amended effective July 1, 2009, applied to this matter, the case should not be dismissed where the purpose behind the notice requirement had been accomplished. Plaintiffs again asserted that extraordinary cause justified noncompliance with the statute. On June 24, 2011, Plaintiffs filed an Amended Certificate of Good Faith stating that Plaintiffs had violated Tennessee Code Annotated § 29-26-122 “0” times.

Following a hearing on August 5, 2011, the trial court granted Defendants’ motion and dismissed the matter by order entered August 16, 2011. The trial court attached and incorporated its August 5 ruling to its written order. Plaintiff filed a notice of appeal on September 1 and an appeal bond on September 15, 2011.

Issues Presented

Issues Presented Plaintiffs present the following issues for our review:

(1) Did the trial court err in granting Defendants’ joint motion to dismiss, for failure to comply with Tennessee Code Annotated § 29-26-121, when the notice letters sent on June 26, 2009, adhered to the technical requirements according to the plain meaning of the notice statute, as amended on October 1, 2008, and thereby fulfilling (sic) the policy reasons behind enactment of the notice statute?
(2) Did the trial court apply the incorrect standard by finding that Plaintiffs were not excused from compliance for “extraordinary cause” shown, when precedent has excused compliance with the notice statute in situations where the statute went into effect before a non-suited case was refiled, as Defendants had actual notice by litigation of the first suit?
(3) Did the trial court abuse its discretion in granting Defendants’ motion to dismiss, based on a theory of equitable estoppel, when Plaintiffs complied with the plain language of the *166 statute and Defendants failed to present a prima facie case of equitable estoppel and argued in bad faith that they were “confused” by the notice letters sent on June 26, 2009?

Discussion

We begin our discussion of the issue presented by noting that the trial court did not dismiss this matter based on a theory of equitable estoppel, as asserted by Plaintiffs in their third issue.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
398 S.W.3d 163, 2012 WL 3201933, 2012 Tenn. App. LEXIS 547, Counsel Stack Legal Research, https://law.counselstack.com/opinion/anthony-d-childs-v-ut-medical-group-inc-tennctapp-2012.