Opinion
dеfendant doctors at the hospital where they maintained staff privileges complies with the notice provision of Code of Civil Procedure section 364 in order to extend the statute of limitations, and if not, whether relief can be granted pursuant to Code of Civil Procedure 1 section 473. We answer both questions in the negative.
In this case, appellants Izhak Hanooka and Rina Gay Hanooka appeal from a judgment entered after the trial court granted summary judgment in favor of respondents Jack Pivko, M.D., and John Menkes, M.D. We affirm.
Facts
Appellant Rina Hanooka flew from Israel to Los Angeles with her infant son Ben to seek treatment for his medical condition, idiopathic infantile *1557 spasms. On August 13, 1990, respondent Menkes, a pediatric neurologist, examined the child at University of California, Los Angeles (UCLA) Medical Center. Menkes had maintained a private practice in Beverly Hills since 1989, and moved his practice to another location within the same city prior to being served with а summons and complaint in this action. On August 15, 1990, the infant was examined by respondent Pivko at his office at 8635 West 3d Street in Los Angeles, where Pivko had been located for 11 years. Hospitalization was arranged for the infant at Cedars-Sinai Medical Center (Cedars-Sinai) where both Pivko and Menkes maintained staff privileges. After the infant was discharged on August 20, 1990, from Cedars-Sinai, he was seen on at least five occasions at Pivko’s private office before being readmitted to Cedars-Sinai on September 5, 1990, with respiratory problems. He died on September 27, 1990.
On July 31, 1991, appellants mailed a notice of intent to commence action against health care providers naming Jack Pivko, M.D., John Menkes, M.D., and Thomas Mundy, M.D., 2 at Cedars-Sinai. The notice was addressed to Mr. Ernest Moreno, Medical Records, Cedars-Sinai. On that same day, appellants mailed a separate notice to the same address naming Cedars-Sinai.
Joan Hajny-Leeds, director of Cedars-Sinai’s risk management department, instructed her assistant to return the notices directed to Drs. Menkes, Pivko and Mundy to appellants’ attorney. On August 12, 1991, the notice of intent to sue Cedars-Sinai, rather than the individual physicians, was inadvertently returned to appellants’ attorney.
Appellants filed their complaint on October 17, 1991, alleging negligence. 3 Respondents were served with a summons and complaint in January 1992. In their respective motions for summary judgment, both doctоrs stated in declarations that prior to being served with the summons and complaint, they had no notice of appellants’ intent to commence a legal action. Neither doctor maintained offices at Cedars-Sinai, nor had arrangements been made with the hospital for receipt of mail on their behalf. The trial court granted appellants’ request for a 45-day continuance to allow them to take discovery regarding the doctors’ actual receipt of appellants’ notice of intent to sue. The court ultimately granted the motion for summary judgment on the basis that the doctors had not received actual notice of intent to sue, that the statute of limitations had not been tolled, and that therefore the complaint was untimely. Appellants’ subsequent motion for an order granting relief under section 473 was denied. This appeal follows.
*1558 Discussion
I. Standard of Review
We first note that summary judgment is granted if all the submitted papers show thаt there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. (§ 437c, subd. (c).) A defendant seeking summary judgment has met the burden of showing that a cause of action has no merit if that party has shown that one or more elements of the cause of action cannot be established. (§ 437c, subd. (n)(2); see v.
Superior Court
(1993)
II. Appellants Did Not Comply With Section 364, Subdivision (a)
The statute of limitations period for a negligence action for pеrsonal injury or death against a health care provider is three years after the date of the injury or one year after the plaintiff discovers, or through the use of reasonable diligence should have discovered, the injury. (§ 340.5.) Section 364, subdivision (a), enacted pursuant to the Medical Injury Compensation Reform Act, states that a plaintiff must give a health care provider 90 days’ prior notice of intention to commence a medical malpractice action. Subdivision (d) of that section provides that the time for commencement of the action shall be extended 90 days from service of the notice, providing that the notice of intent to sue be served within 90 days prior to the expiration of the statute of limitations period.
Resolving conflicts among various appellate courts as to the correct application of section 364, our Supreme Court held in
Woods
v.
Young
(1991)
*1559
Recently, in
Godwin
v.
City of Bellflower (1992)
Here, appellants filed thеir complaint on October 17, 1991, one year and twenty days after infant Ben Hanooka’s death on September 27, 1990. Their notices of intent to sue were served on the hospital on July 31, 1991. It is undisputed that appellants were aware of the identities of Menkes and Pivko. As noted, Mrs. Hanooka and her son had visited Pivko at his office on at least six occasions, and initially had seen Menkes at the UCLA facility.
Notwithstanding these facts, appellants urge that the one-year statutory time period should be tolled for ninety days in accordance with section 364, subdivision (d). Contrary to appellants’ argument, our holding in
Godwin
v.
City of Bellflower, supra,
Adopting appellants’ position would run counter to the purposes of giving a health care provider notice of the imminence of suit and promoting prelitigation settlement, which can only be effectuated if the health care provider has actual notice. (
We find that the appellants here were in a position similar to that of the plaintiffs in Godwin, in that they were aware of the doctors’ identities and could easily have effected service of the notice. The evidence produced by appellants to suggest that responsibility should lie with the hospital is unpersuasive. 4
Bein
v.
Brechtel-Jochim Group, Inc.
(1992)
We conclude that where respondent doctors did not receive actual notice pursuant to section 364, subdivision (a), appellants cannot take advantage of the 90-day extension period provided by section 364, subdivision (d). Furthermore, we hold that a plaintiff cannot rely on a hospital to forward section 364, subdivision (a) notices to individual physicians where, as here, the plaintiff has knowledge of the identity and location of the physicians. 5
*1561 III. Section 473 Does Not Apply to Section 364
Appellants next assert that the trial court abused its discretion in denying their motion for relief under section 473. We conclude that section 473 applies neither to section 340.5 nor to section 364, and in any event, appellants’ service of the section 364, subdivision (d) notice on the doctors at the hospital did not constitute excusable neglect.
Section 473 provides, in pertinent part: “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect.”
In general, section 473 is liberally applied, and a court may grant relief under that section in the absence of an express provision to the contrary.
(McCormick
v.
Board of Supervisors
(1988)
Statutes of limitations are generally regarded as inflexible, and are and enforced regardless of personal (
In Kupka, by writ of mandate, petitioner sought judicial review of an administrative decision under the Administrative Procedure Act. (Gov. *1562 Code, § 11370 et seq.) According to Govеrnment Code section 11523, his petition was subject to a 30-day statute of limitations period, commencing after the last day on which reconsideration can be ordered. The court refused to apply section 473 to avoid the statute of limitations, finding that “Government Code section 11523 contains no provision extending the filing period on a showing of good cause, and the very absence of such a provision must be taken to mean that no such extension may be granted.” (122 Cal.App.3d at p.
More specific in its application to the facts of the instant case is the holding in
Gutierrez
v.
Mofid
(1985)
As noted in Gutierrez, the one-year limitations period for medical malpractice provided for in section 340.5 expires one year after discovery of an injury. Unlike the three-year period, which is tolled ‘“(1) upon proof of fraud, (2) intentional concealment, or (3) the presence of a foreign body, which has no therapeutic or diagnostic purpose or effect, in the person of the injured person,’ ” the one-year period is not subject to extension. (39 Cal.3d at pp. 896, 902.) The Gutierrez court noted that “. . . the Legislature has made no provision for relief on general grounds of ‘excusable neglect’ to file suit on time. In other words, in medical malpractice cases we must examine whether plaintiff exercised ‘reasonable diligence’ in discovering his ‘injury,’ *1563 but the malpractice limitations statute forecloses a more general inquiry whether he was nonetheless diligent in bringing his action.” at p. 902.) 6
We hold that appellants cannot extend the medical malpractice statute of limitations, section 340.5, by applying section 473 to the notice provision of section 364. Section 340.5 makes no provision for an extension of a limitations period on a showing of good cause, or specifically under section 473. Indeed, section 340.5 prohibits tolling beyond the three-year period except in particular circumstances, and no tolling is provided at all for the оne-year period following discovery. Section 364, which contains a limitations period requiring 90 days’ notice prior to commencing a medical malpractice action, should likewise not be susceptible to extension as it is contained within title 2 of the Code of Civil Procedure (“Time of Commencing Actions”) and inexorably impacts upon the limitations period of section 340.5. “Unknown defendants” are the only exception to section 364’s notice requirements; there is no exception for good cause shown, and accordingly application of section 473 is precluded. We conclude that applying section 473 to section 340.5 through section 364 would create a “loophole” not envisioned by the Legislature.
Even were section 473 applicable, we would find that the trial court did not abuse its discretion in denying appellants the relief they sought.
(Elston
v.
City of Turlock, supra,
Here, appellants’ counsel’s excuses are not reasonable. First, he argues that the notices to the doctors were merely mailed to an “incorrect” address. We disagree with his characterization. The record does not show that he intended the doctors to be served anywhere but at the hospital. Indeed, in the first part of his brief, he argues that under Godwin, service on the doctors at the hospital was proper. Moreover, his intention to serve the doctors at the hospital is manifested by his citation to a subsequent incident *1564 in which the notice he served on a doctor at Cedars-Sinai was forwarded to the doctor’s office.
Second, he urges that he committed an excusable mistake of law since section 364 gives no guidance regarding the method of service. Rather, he asserts, relying on
McCormick
v.
Board of Supervisors, supra,
On the other hand, in the present action, section 1011, referred to in section 364, subdivision (c), gave appellants the guidance which they assert they lacked. It states that “[t]he service may be personal, by delivery to the party or attorney on whom the service is rеquired to be made, or it may be as follows: . . . (b) If upon a party, service shall be made in the manner specifically provided in particular cases, or, if no specific provision is made, service may be made by leaving the notice or other paper at the party’s residence. . . 1013, subdivision (a) provides that service by mail must be mailed to the office address as last given by the person on any document filed in the cause and served on the party; otherwise at that party’s place of residence. Appellants knew of both doctors’ office addresses and, indeed, Mrs. Hanooka visited Pivko at his office at least six times. We also reject appellants’ argument that an action had not yet been filed, and thus section 1013 cannot be applicable, since it refers to the address “as last given by the person on any document filed in the cause and served on the party.”
Moreover, a close reading of section 364 belies appellants’ assertion that the statute fails to give any instruction as to the method of service. Section 364, subdivision (b) makes notice to the defendant mandatory rather than permissive: it states that the notice “shall notify the defendant of the legal basis of the claim. . . .” Also, the instant case does not fit within the express exception provided for in section 364, subdivision (e), that the provisions of that section shall not be applicable to unknown defendants.
*1565
We conclude that appellants’ belief that service on the doctors could be effectuated by service on the hospital had no basis in the law.
7
(See
Anderson
v.
Sherman
(1981)
We conclude that the reasons given by appellants for their neglect are not excusable, and that, moreover, were the matter to go forward, the respondents would be prejudiced since they were рrevented from participating in prelitigation settlement, the ostensible purpose of section 364.
(Elston
v.
City of Turlock, supra,
Disposition
Notes
Dr. Mundy is not a party to this appeal.
Prior to the summary judgment hearing, appellants agreed to strike a second cause of action.
Appellants cite to Pivko’s and Menkes’s deposition testimony, in which they state that all of Pivko’s patients and 25 percent or less of Menkes’s patients are admitted to Cedars-Sinai. Appellants also point to a Cedars-Sinai medical records technician’s deposition testimony that the hospital has a written policy of forwarding mail to physicians. However, the employee also stated that legal documents were forwarded to Ms. Hajny-Leeds of the risk management department. Moreover, Ms. Hajny-Leeds stated that the hospital had no written policy concerning the forwarding of mail to doctors and, as previously noted, she instructed an employee to return to appellants’ counsel the notice directed to respondents. We also decline to attribute persuasive value to documents submitted by appellants from an unrelated action showing that Cedars-Sinai forwarded a section 364, subdivision (d) notice to a physician subsequent to the incident before us.
We also dismiss appellants’ argument, footnoted within the “Facts” portion of their brief, that section 351, which excludes time spent by defendants out of state following the accrual of the cause of action in computing the statute of limitations, might apply in light of
*1561
respondents’ failure to eliminate possible issues of fact regarding their whereabouts during the year and 20 days following infant Hanooka’s death. The general tolling provision of section 351 is not applicable to medicаl malpractice actions. (See, e.g.,
Fogarty
v.
Superior Court
(1981)
Appellants’ reliance on
Simpson
v.
Williams
(1987)
Appellants also argue that under Godwin, the service on the hospital was reasonable. However, Godwin was published in May 1992. Since the notice was mailed on July 31, 1991, appellants could not have relied on Godwin.
