Judge: Robert B. Broadbelt, Case: 24STCV25376, Date: 2025-04-29 Tentative Ruling
Case Number: 24STCV25376 Hearing Date: April 29, 2025 Dept: 53
Superior Court of California
County of Los Angeles – Central District
Department
53
|
vs. |
Case
No.: |
24STCV25376 |
|
|
|
|
|
Hearing
Date: |
April
29, 2025 |
|
|
|
|
|
|
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 Jeannette Carranza
(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 Jeannette Carranza
(“Plaintiff”) filed the operative First Amended Complaint on November 4, 2024,
alleging against defendant General Motors LLC (“Defendant”) seven causes of
action for (1) breach of the implied warranty of merchantability under the
Song-Beverly Consumer Warranty Act; (2) breach of express warranty under the
Song-Beverly Consumer Warranty Act; (3) violation of Civil Code section 1793.2,
subdivision (b); (4) breach of express warranty under Commercial Code section
2-313; (5) violation of the Magnuson-Moss Warranty Act; (6) fraudulent
concealment; and (7) violation of Civil Code section 1750 et seq.[1]
Defendant now moves the court
for an order (1) sustaining its demurrer to the sixth and seventh causes of
action, and (2) striking from the First Amended Complaint Plaintiff’s prayer
for punitive damages.
DEMURRER
The court overrules
Defendant’s demurrer to the sixth cause of action for fraudulent concealment
because it states facts sufficient to constitute a cause of action since (1) it
is not barred by the economic loss rule because it based on conduct independent
of Defendant’s alleged breach of the subject warranties, and (2) Plaintiff has
alleged facts, with the requisite particularity, to establish each element of
this cause of action because Plaintiff has alleged that (i) Defendant knew of,
but failed to disclose, the fact that certain 2023 Chevrolet Silverado 1500
vehicles are predisposed to defects in the transmission that result in
dangerous functional failures and impairment of use, including by concealing
this information in its marketing materials (FAC ¶¶ 15, 17-18, 37, 61, 67, 70,
77), (2) Defendant had a duty to disclose the material facts to Plaintiff since
the facts regarding the defective transmission were known only to Defendant and
Defendant knew they were not known or reasonably discoverable by Plaintiff (FAC
¶¶ 37, 52, 54-55, 125); (3) Defendant intentionally concealed and suppressed
the material facts regarding the defective transmission with the intent to
defraud Plaintiff (FAC ¶¶ 35, 67-68, 77, 126, 131); (4) Plaintiff was unaware
of the facts and would not have purchased the subject vehicle had she known of
the facts (FAC ¶¶ 23, 33, 63); and (5) as a result of Defendant’s concealment,
Plaintiff has sustained damage (FAC ¶¶ 24-25, 129-130). (Code Civ. Proc., § 430.10, subd. (e); Dhital
v. Nissan North America, Inc. (2022) 84 Cal.App.5th 828, 841, review dism.
Dec. 18, 2024 [“a defendant’s conduct in fraudulently inducing someone to enter
a contract is separate from the defendant’s later breach of the contract or
warranty provisions that were agreed to”], 843 [concluding that, “under
California law, the economic loss rule does not bar plaintiffs’ claim here for
fraudulent inducement by concealment”]; Sheen v. Wells Fargo Bank, N.A. (2022)
12 Cal.5th 905, 923 [tort claims for monetary losses between contractual
parties are barred by the economic loss rule “when they arise from—or are not
independent of—the parties’ underlying contracts”]; Nissan Motor Acceptance
Cases (2021) 63 Cal.App.5th 793, 826 [elements of fraudulent concealment].)
The court overrules
Defendant’s demurrer to the seventh cause of action for violation of the
Consumers Legal Remedies Act (the “CLRA”) because it states facts sufficient to
constitute a cause of action. (Code Civ.
Proc., § 430.10, subd. (e).)
First, the court finds that
Defendant has not shown that Plaintiff did not comply with the notice
requirements of Civil Code section 1782.
The court acknowledges, as
Defendant points out, that (1) “[t]hirty days or more prior to the commencement
of an action for damages pursuant to [the CLRA], the consumer shall” send a
written notice to the defendant that includes the information set forth by
statute, and (2) Plaintiff alleges that they notified Defendant of the subject
violations of the CLRA on October 1, 2024, i.e., the date that Plaintiff filed the
original Complaint in this action and not 30 days before that date. (Civ. Code, § 1782, subd. (a); FAC ¶
143.) However, an action for injunctive
relief under the CLRA may be maintained without complying with the notice
requirement, and a consumer in an action for injunctive relief may, after
compliance with the notice requirement, amend the complaint to include a
request for damages. (Civ. Code, § 1782,
subd. (d).) Defendant did not cite any
allegations in the original Complaint to show that Plaintiff initiated this
action for damages without complying with this requirement. Moreover, Plaintiff has cited paragraphs
143-144 of the original Complaint,[2] in which Plaintiff stated
that (1) Plaintiff simultaneously, with the filing of the Complaint, notified
Defendant of the alleged violations, and (2) Plaintiff would amend the
Complaint to state a claim for damages upon expiration of 30 days after the
notice was given. (Compl., ¶¶ 143-144.)
Second, the court finds (1)
that, for the reasons set forth in connection with the court’s ruling on
Defendant’s demurrer to the sixth cause of action, Plaintiff has alleged facts
sufficient to state a claim for fraudulent concealment, and (2) that Plaintiff
has sufficiently alleged that Defendant violated the CLRA by representing that
the transmission in the subject vehicles were of a particular standard,
quality, or grade despite its knowledge that the transmissions are defective. (Civ. Code, § 1770, subds. (a)(5), (a)(7); FAC
¶¶ 32-33, 138-139.)
MOTION TO STRIKE
Defendant moves the court for an order striking Plaintiff’s prayer for
punitive damages (FAC Prayer, ¶ E).
The court denies Defendant’s motion to strike the prayer for punitive
damages because Plaintiff has alleged facts establishing that Defendant is
guilty of fraud. (Code Civ. Proc., §
436; Civ. Code, § 3294, subd. (a).)
ORDER
The court overrules defendant General Motors LLC’s demurrer to
plaintiff Jeannette Carranza’s First Amended Complaint.
The court denies defendant General Motors LLC’s motion to
strike punitive damages.
The
court orders defendant General Motors LLC to file an answer to plaintiff
Jeannette Carranza’s First Amended Complaint within 10 days from the date of
this order.
The court orders plaintiff Jeannette Carranza to give
notice of this ruling.
IT IS SO ORDERED.
DATED:
_____________________________
Robert
B. Broadbelt III
Judge
of the Superior Court
[1]
Plaintiff filed a Request for Dismissal of the first and second causes of
action on December 10, 2024. (Dec. 10,
2024 Req. for Dismissal, ¶ 1.) The clerk
dismissed those causes of action pursuant to Plaintiff’s request on December
11, 2024. (Id., ¶ 5.)
[2]
The court, on its own motion, takes judicial notice of the Complaint filed in
this action on October 1, 2024. (Evid.
Code, § 452, subd. (d).)