Judge: Robert B. Broadbelt, Case: 22STCV13066, Date: 2024-01-09 Tentative Ruling
Case Number: 22STCV13066 Hearing Date: January 9, 2024 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
| 
   vs.  | 
  
   Case
  No.:  | 
  
   22STCV13066  | 
 
| 
   | 
  
   | 
 |
| 
   Hearing
  Date:  | 
  
    January
   9, 2024  | 
  
 |
| 
   | 
  
   | 
 |
| 
   Time:  | 
  
   | 
 |
| 
   | 
  
   | 
 |
| 
   [Tentative]
  Order RE: (1)  
  defendant’s
  demurrer to first amended complaint (2)  
  defendant’s
  motion to strike punitive damages  | 
 ||
MOVING PARTY:                 Defendant General Motors LLC         
RESPONDING PARTY:       Plaintiff Ken Rickerman
(1)  
Demurrer
to First Amended Complaint
(2)  
Motion
to Strike Punitive Damages
The court
considered the moving, opposition, and reply papers filed in connection with the
demurrer and motion to strike.
BACKGROUND
Plaintiff Ken Rickerman (“Plaintiff”) filed the operative First
Amended Complaint in this action on December 6, 2022, against defendant General
Motors LLC (“Defendant”).  Plaintiff
alleges five causes of action against Defendant for (1) violation of Civil Code
section 1793.2, subdivision (d); (2) violation of Civil Code section 1793.2,
subdivision (b); (3) violation of Civil Code section 1793.2, subdivision
(a)(3); (4) breach of the implied warranty of merchantability; and (5)
fraudulent inducement – concealment.
Defendant now moves the court for an order (1) sustaining its demurrer
to the fifth cause of action for fraudulent inducement – concealment, and (2)
striking from the First Amended Complaint the prayer for punitive damages.
DEMURRER
The court overrules Defendant’s demurrer to the fifth cause of action
for fraudulent inducement – concealment because it states facts sufficient to
constitute a cause of action since Plaintiff has sufficiently alleged, for
purposes of demurrer, that (1) Defendant concealed material facts relating to
the battery defects in the subject vehicle (FAC ¶¶ 26, 82); (2) Defendant
knew of the battery defect through sources not available to consumers like
Plaintiff (FAC ¶¶ 27, 30, 32, 89) and omitted the defect in its sales
materials and advertisements (FAC ¶¶ 35, 36), such that Defendant had a
duty to disclose those facts because (i) it had exclusive knowledge thereof,
and (ii) there was a transactional relationship between Plaintiff and Defendant;
(3) Defendant intentionally concealed the battery defects (FAC ¶ 90); (4) had
Plaintiff known of the battery defects, Plaintiff would not have purchased the
vehicle (FAC ¶¶ 9, 91); and (5) Plaintiff has been damaged by the
concealment (FAC ¶ 93).  (Code Civ.
Proc., § 430.10, subd. (e); Hambrick v. Healthcare Partners Medical
Group, Inc. (2015) 238 Cal.App.4th 124, 162 [elements of cause of action
for fraudulent concealment]; Bigler-Engler v. Breg, Inc. (2017) 7
Cal.App.5th 276, 311 [one circumstance in which nondisclosure or concealment
constitutes fraud is “when the defendant had exclusive knowledge of material
facts not known to the plaintiff”]; Apollo Capital Fund, LLC v. Roth Capital
Partners, LLC (2007) 158 Cal.App.4th 226, 242 [“‘ “[T]he courts should not
. . . seek to absolve the defendant from liability on highly technical
requirements of form in pleading. 
Pleading facts in ordinary and concise language is as permissible in
fraud cases as in any others, and liberal construction of the pleading is as
much a duty of the court in these as in other cases” ’”].)
MOTION TO STRIKE
Defendant moves the court for an order striking from the First Amended
Complaint the prayer for punitive damages. 
(FAC, p. 16, Prayer, subd. (e).) 
The court denies Defendant’s motion to strike because Plaintiff has
pleaded facts establishing that Defendant has been guilty of fraud.  (Code Civ. Proc., § 436; Civ. Code, §
3294, subd. (a).)
The court overrules defendant General Motors LLC’s demurrer to
plaintiff Ken Rickerman’s fifth cause of action for fraudulent inducement –
concealment. 
The court denies defendant General Motors LLC’s motion to strike. 
The court orders defendant General Motors LLC to file an answer to
plaintiff Ken Rickerman’s First Amended Complaint within 10 days from the date
of this order. 
The court orders plaintiff Ken Rickerman to give notice of this
ruling.
IT IS SO ORDERED.
DATED:  
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court