OPINION
Opinion By
This is a medical-malpractice case. Appellants, who were plaintiffs in the trial court, appeal a take-nothing summary judgment rendered on the ground of limitations. The question presented is whether appellants were entitled to a 75-day tolling period under section 74.051(c) of the Texas Civil Practice and Remedies Code. We conclude that they were, and we therefore reverse the judgment of the trial court.
I. Background
Appellants are the surviving husband and children of decedent Judith I. Mock. They alleged the following facts in support of their claims. Appellee Dusa admitted decedent to apрellee Presbyterian Hospital of Plano, Texas in December 2007 for evaluation and treatment of severe sciatica pain. Dusa consulted with appellee Hop-son about decedent’s diagnosis and treat
Each appellee filed a motion for summary judgment. The motions were substantively identical. Appellees argued that appellants’ pre-suit notices were defective under section 74.052, and that the notices therefore did not trigger the 75-day tolling period рrovided by section 74.051(c). More specifically, appellees argued that the “Authorization Form for Release of Protected Health Information” furnished by appellants was defective under section 74.052 because it did not authorize appel-lees to obtain the specified health infоrmation about decedent. Instead, the authorization form authorized appellants’ counsel to obtain that health information. Because of this defect in the authorization form, appellees contended that appellants were not entitled to a 75-day tolling period and thus that appellants’ claims were time-barred because appellants filed suit two years and 69 days after decedent’s death.
Appellants filed a summary-judgment response in which they argued that they were entitled to the 75-day tolling period because the medical authorization form they used mirrored the form set forth in section 74.052(c) and satisfied the purposes underlying the relevant statutes. In particular, appellants argued that whenever any defendant or insurance carrier involved in the case requested medical records or a medical-records release from appellants, the requested documents were promptly provided to them. Appellants filed summary-judgment evidence to support their factual contentions.
The trial judge granted appellees’ motions for summary judgment and rendered a take-nothing judgment against appellants. Appellants timely filed their notice of aрpeal.
II. Analysis
In a single issue on appeal, appellants contend that the trial judge erred by granting appellees’ motions for summary judgment.
A. Standard of review
We review a summary judgment de novo. Smith v. Deneve,
B. Applicable law
Health care liability claims are subject to a two-year statute of limitations. Tex. Civ. Prac. & Rem.Code Ann. § 74.251(a) (West 2011); Jose Carreras, M.D., P.A. v. Marroquin,
(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.
[[Image here]]
(c) Notice given as providеd 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 Ann. § 74.051(a), (c).
(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 physiciаn or health care provider of the required authorization.
(b) If the authorization required by this section is modified or revoked, the physician or health care provider to whom the authorization has been given shall have the option to abate all further proceedings until 60 days following receiрt of a replacement authorization that must comply with the form specified by this section.
Id. § 74.052(a), (b). 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 claimаnt’s claim. Id. § 74.052(c).
Thus, the 75-day tolling period is triggered if the claimant gives notice “as provided” in Chapter 74. Id. § 74.051(c). In the Carreras case, the supreme court stated that the claimant must provide both written notice of the claim and a medical authorization form in order to give notice “as provided” in chapter 74 and in order to trigger the tolling provision.
C. Application of the law to the facts
Appellants contend their claims are not time-barred because they successfully triggered the 75-day tolling period provided for by section 74.051(c). The question presented is whether a claimant is entitled to the 75-day tolling period if he timely furnishes the statutorily prescribed medical authorization form but completes one of the blanks in the medical authorization form incorrectly. Wе conclude that such a claimant is entitled to the 75-day tolling period and thus that appellees were not entitled to summary judgment in this case.
The statute provides that the written notice of claim “must be accompanied by a medical authorization in the form specified by” section 74.052. Tex. Civ. Prac. & Rem. Code Ann. § 74.052(a). Section 74.052(c) states that the authorization “shall be in the following form” and proceeds to set out the precise text of the medical authorization form, with several blanks that the claimant must fill in to customize the form for the particular claim. Id. § 74.052(c). The prescribed form begins as follows:
A. I,_(name of patient or authorized reprеsentative), hereby authorize _ (name of physician or other health care provider to whom the notice of health care claim is directed) to obtain and disclose (within the parameters set out below) the protected health information described below for the following speсific purposes....
Id. Appellants’ medical authorization form precisely tracked the statutorily prescribed text. Appellees challenged the form because appellants filled the second blank out incorrectly. Instead of putting appellees’ names in the second blank, aрpellants put the name of appellants’ attorney.
In Carreras, the supreme court held that tolling is unavailable if the claimant fails to furnish any medical authorization form at all within limitations. See Carreras,
The Houston First Court of Appeals has held that a claimant failed to trigger tolling of the limitations period becаuse she did not timely furnish a non-defective medical authorization form. Nicholson v. Shinn, No. 01-07-00973-CV,
The El Paso Court of Appeals, by contrast, held that defective medical authorization forms were sufficient to toll the limitations period in Rabatin v. Kidd,
We conclude appellants’ medical authorization form correctly tracked the statutorily prescribed text. Although one blank was filled out incorrectly in what appears to have been an inadvertent mistake, the medical authorization form utilized complied with the statutory requirements, satisfied the legislative purpose, and triggered the tolling of the limitations period.
III. Disposition
For the foregoing reasons, we reverse the trial court’s judgment and remand this case for further proceedings.
Notes
. Appellants filed summary-judgment evidence indicating that appellees received some mediсal records and an additional release upon request after appellants sent their pre-suit notice and medical authorization form. The evidence indicates that appellants sent Presbyterian Hospital a HIPAA-compliant medical authorization and a copy of decеdent's death certificate on January 8, 2010. The evidence also indicates that appellants sent copies of decedent’s medical records to Presbyterian Hospital on February 9 and to Dusa’s insurance carrier and to Hopson on February 12. All these events took place within the 75-day tolling period and before appellants filed suit on February 23, 2010. Appellees adduced no evidence that they did not receive these records, that they ever requested medical records that appellants refused to furnish, or that the error in appellants’ medical authorization fоrm hampered their ability to investigate the claims in any respect.
. We note that section 74.052(c) required appellants to provide the same information called for in the second blank of paragraph A — the names of the physicians or health care providers to whom the notice оf claim is directed — in blanks in paragraphs D.3 and D.4 as well. Appellants correctly completed the blanks in paragraph D.3 and D.4 of their medical authorization form.
. According to Carreras, the legislative purpose of requiring the claimants to furnish notice of the claim and a medical authorization form in order to trigger thе tolling of limitations is to provide a method for the quick, efficient settlement of claims and to help identify non-meritorious claims early. Carreras,
