Betty Kirby v. Sumner Regional Medical Center

CourtCourt of Appeals of Tennessee
DecidedJuly 12, 2016
DocketM2015-01181-COA-R3-CV
StatusPublished

This text of Betty Kirby v. Sumner Regional Medical Center (Betty Kirby v. Sumner Regional Medical Center) 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
Betty Kirby v. Sumner Regional Medical Center, (Tenn. Ct. App. 2016).

Opinion

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE Assigned on Briefs June 2, 2016

BETTY KIRBY v. SUMNER REGIONAL MEDICAL CENTER

Appeal from the Circuit Court for Sumner County No. 83CC1-2014-CV-680 Joe Thompson, Judge

No. M2015-01181-COA-R3-CV – Filed July 12, 2016

This is a health care liability action.1 The plaintiff suffered permanent damage after receiving medical treatment from the defendant hospital. The plaintiff filed suit exactly one year after her hospital stay. The defendant hospital moved to dismiss, arguing that the plaintiff failed to comply with the pre-suit notice and good faith requirements applicable to health care liability actions. The plaintiff later argued that the failure to comply with the necessary requirements should be excused for extraordinary cause as evidenced by the passing of her legal counsel‟s son four days prior to the filing of the complaint. The trial court granted summary judgment, finding that no extraordinary cause existed. The plaintiff appeals. We reverse the judgment of the trial court.

Tenn. R. App. P. 3 Appeal as of Right; Judgment of the Circuit Court Reversed; Case Remanded

JOHN W. MCCLARTY, J., delivered the opinion of the Court, in which FRANK G. CLEMENT, P.J. and KENNY ARMSTRONG, J., joined.

Daniel Marshall, Nashville, Tennessee, for the appellant, Betty Kirby.

Christopher A. Vrettos, Nashville, Tennessee, for the appellee, Sumner Regional Medical Center.

1 Tennessee Code Annotated section 29-26-101 now defines most cases occurring in a medical context as “health care liability actions.” The statute specifies that such an action “means any civil action, including claims against the state or a political subdivision thereof, alleging that a health care provider or providers have caused an injury related to the provision of, or failure to provide, health care services to a person, regardless of the theory of liability, on which the action is based.” See Acts 2011, ch. 510, § 8. Effective April 23, 2012, the term “health care liability” replaced “medical malpractice” in the Code. See Acts 2012, ch. 798. The provisions of the revised statute apply to this action. OPINION

I. BACKGROUND

On June 24, 2014, Betty Kirby (“Plaintiff”) filed a health care liability complaint with an attached certificate of good faith against Sumner Regional Medical Center (“Defendant” or “Sumner Regional”) based upon the care and treatment she received at Sumner Regional from June 23, 2013, through June 29, 2013. Defendant sought dismissal of the lawsuit for failure to comply with the pre-suit notice and good faith requirements applicable to health care liability actions. Specifically, Defendant argued that Plaintiff failed to provide pre-suit notice, that the complaint did not indicate that pre- suit notice had been provided or contain supporting documentation indicating the same, and that the certificate of good faith was deficient because it did not disclose whether counsel had previously violated the statute. In support of the motion, Defendant attached an affidavit in which Karen Hanrahan, the Risk Manager for Sumner Regional, attested:

At no time at least 60 days prior to the filing of the [c]omplaint did [Plaintiff] provide [Defendant] any written correspondence regarding potential legal action, by either certified mail or personal delivery, which included a list of potential defendants or a HIPAA compliant medical authorization.

Ms. Hanrahan further attested that the only document that could serve as pre-suit notice, a letter sent by facsimile and dated January 31, 2014, did not “inform [Defendant] that it was to be the sole [d]efendant in a potential health care liability action” and did not include “a list of other potential defendants or a HIPAA compliant medical authorization.”

Plaintiff responded by asserting that dismissal was inappropriate because Defendants were aware of the potential for litigation several months before the complaint was filed. Attached to Plaintiff‟s response was a notice of intent letter and a HIPAA compliant medical authorization. Plaintiff requested a stay of the proceedings for 120 days to allow Defendant adequate time to investigate and respond to the complaint. At the hearing, Plaintiff argued that dismissal for failure to disclose whether counsel had violated the good faith statute was unwarranted because counsel had never violated the statute.2 Plaintiff asserted that she and her family provided Defendant with a HIPAA

2 During the pendency of this case, the Supreme Court held “that the requirement of Tennessee Code Annotated section 29-26-122(d)(4) that a certificate of good faith disclose the number of prior violations of the statute does not require disclosure of the absence of any prior violations of the statute.” Davis v. Ibach, 465 S.W.3d 570, 574 (Tenn. 2015), overruling Vaughn v. Mountain States Health Alliance, No. E2012-01042-COA-R3-CV, 2013 WL 817032 (Tenn. Ct. App. Mar. 5, 2013). -2- compliant medical authorization and other information necessary to investigate her claim during the negotiation process. Following the hearing, the court directed the parties to submit proposed findings of fact and conclusions of law.

In lieu of submitting findings of fact and conclusions of law, Plaintiff filed a memorandum in opposition to the requested dismissal. In the memorandum, Plaintiff‟s counsel, Daniel Marshall (“Counsel”), provided as follows:

First, [I] will address the issue of “extraordinary cause”. [I] will also discuss below some of the alleged bases for [Defendant‟s] summary judgment motion but let‟s start first with the following important point. As shown in the attached death certificate, my infant son passed away about four days before I filed the [c]omplaint in this case. Understandably, I was extremely upset and not thinking clearly shortly after my son‟s death. Unable to take any time off from my solo practice, I went from courthouse to courthouse a couple of weeks thereafter in a somewhat zombie-like state. I am unable to give specifics regarding my thought process at the time of the filing of the [c]omplaint. I just [knew] the statute of limitations was approaching and it was on my list of deadlines to meet. For the few months my son lived, there were frequent periodic indications that each day could be his last, including a few serious hospitalizations. The filing of the [c]omplaint before sending Notices of Intent and otherwise complying with the statute was a result of the aforementioned illness and death.

Plaintiff argued that the failure to comply with the pre-suit notice and good faith requirements applicable to health care liability actions should be excused for extraordinary cause. She alternatively argued that dismissal was unnecessary when the court possessed the discretion to allow her to cure the deficiencies.

In light of the new argument, the court allowed Defendant time in which to respond. Defendant conceded that extraordinary cause existed to excuse any deficiencies in the complaint and the failure to comply with the good faith statute. Defendant maintained that dismissal was appropriate based upon the failure to provide adequate pre- suit notice because “the birth, illness, and death of [Counsel‟s] son all occurred well after service of the defective pre-suit notice.” Defendant noted that Counsel‟s son was born on March 6, 2014, 34 days after the January 2014 correspondence.

Thereafter, the court dismissed the suit without prejudice, finding “that no extraordinary cause exists pursuant to [Tennessee Code Annotated section] 29-26-121(b) for Plaintiff‟s failure to timely file pre-suit notice.” This timely appeal followed.

-3- II. ISSUE

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

Related

Curtis Myers v. Amisub (SFH), Inc., d/b/a St. Francis Hospital
382 S.W.3d 300 (Tennessee Supreme Court, 2012)
Starr v. Hill
353 S.W.3d 478 (Tennessee Supreme Court, 2011)
Eldridge v. Eldridge
42 S.W.3d 82 (Tennessee Supreme Court, 2001)
White v. Vanderbilt University
21 S.W.3d 215 (Court of Appeals of Tennessee, 1999)
Fayne v. Vincent
301 S.W.3d 162 (Tennessee Supreme Court, 2009)
State v. Shirley
6 S.W.3d 243 (Tennessee Supreme Court, 1999)
Lane v. Becker
334 S.W.3d 756 (Court of Appeals of Tennessee, 2010)
Campbell County Board of Education v. Brownlee-Kesterson, Inc.
677 S.W.2d 457 (Court of Appeals of Tennessee, 1984)
Timothy Davis ex rel. Katherine Michelle Davis v. Michael Ibach, MD
465 S.W.3d 570 (Tennessee Supreme Court, 2015)
Michelle RYE Et Al. v. WOMEN’S CARE CENTER OF MEMPHIS, MPLLC Et Al.
477 S.W.3d 235 (Tennessee Supreme Court, 2015)

Cite This Page — Counsel Stack

Bluebook (online)
Betty Kirby v. Sumner Regional Medical Center, Counsel Stack Legal Research, https://law.counselstack.com/opinion/betty-kirby-v-sumner-regional-medical-center-tennctapp-2016.