Albert Steve Torres Jr. v. General Motors LLC et al

CourtDistrict Court, C.D. California
DecidedDecember 4, 2025
Docket2:25-cv-07940
StatusUnknown

This text of Albert Steve Torres Jr. v. General Motors LLC et al (Albert Steve Torres Jr. v. General Motors LLC et al) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Albert Steve Torres Jr. v. General Motors LLC et al, (C.D. Cal. 2025).

Opinion

CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

Case No. 2:25-cv-07940-WLH-JC Date December 4, 2025 Title Albert Steve Torres Jr. v. General Motors LLC et al Present: The Honorable WESLEY L. HSU, United States District Judge Holidae Crawford None Deputy Clerk Court Reporter Attorneys Present for Plaintiffs: Attorneys Present for Defendant: None None Proceedings: (IN CHAMBERS) ORDER RE PLAINTIFF’S MOTION TO REMAND [15] The Court is in receipt of Plaintiff Albert Steve Torres Jr.’s Motion to Remand (the “Motion”). (Mot., Dkt. No. 15). The matter is fully briefed. For the reasons explained herein, the Court DENIES the Motion. I. BACKGROUND On April 1, 2025, Plaintiff Albert Steve Torres Jr. (“Plaintiff”) filed a complaint against Defendant General Motors LLC (“Defendant”)1 alleging violations of California’s Song-Beverly Consumer Warranty Act, the federal Magnuson-Moss Warranty Act and the Uniform Commercial Code in the Los Angeles County Superior Court. (“Complaint,” Dkt. No. 1-1, Ex. A). This suit arises from Plaintiff’s purchase and ownership of the Subject Vehicle, which allegedly manifested defects covered by Defendant’s express written warranties. (Compl. at Ex. A ¶ 12). Plaintiff alleges that “[t]hese defects substantially impair[ed] the use, value, and/or safety of Subject Vehicle to Plaintiff.” (Id.). Plaintiff purchased the Subject Vehicle on or around June 17, 2022. (Id. ¶ 9). Defendant allegedly manufactured and/or distributed the Subject Vehicle. (Id.).

1 Plaintiff also brought suit against DOES 1-10. CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

Plaintiff alleges that Defendant and/or its authorized service and repair facilities failed to service or repair the Subject Vehicle to conform to the applicable express warranties after a reasonable number of opportunities to do so. (Id. ¶ 14). Despite this fact, Defendant allegedly failed to promptly replace the Subject Vehicle or make restitution to Plaintiff as required by Civil Code § 1793.2(d). (Id. ¶ 15). Plaintiff alleges that he has been damaged by Defendant’s failure to comply with its obligations under Civil Code § 1793.2(d) and therefore brings this cause of action pursuant to Civil Code § 1794. (Id. ¶ 16). Plaintiff seeks a rescission of the purchase contract and restitution of all monies expended on the Subject Vehicle, general, special, incidental and consequential damages, as well as a civil penalty of up to two times the amount of actual damages. (Id. at 2). On February 3, 2025, Plaintiff initially filed this civil action against Defendant in the Superior Court of California, County of Los Angeles. (“Notice of Removal,” Dkt. No. 1, at 2) (“Notice of Removal”). Plaintiff amended his Complaint on April 1, 2025. (Id.). On August 22, 2025, Defendant filed a Notice of Removal of the action to the U.S. District Court for the Central District of California. (Id.). Plaintiff filed this Motion on September 19, 2025, arguing Defendant’s removal was untimely. (Mot. at 1-10). On November 14, 2025, Defendant filed an opposition to Plaintiff’s Motion. (“Defendant’s Opposition to Motion to Remand,” Dkt. No. 21). On November 21, 2025, Plaintiff filed a Reply in Support of the Motion to Remand. (“Plaintiff’s Reply in Support of Motion to Remand,” Dkt. No. 22). II. LEGAL STANDARD There are three different “deadlines” for removal which might apply to this case. Under 28 U.S.C. § 1446(b), a notice of removal must be filed within thirty days of the defendant’s receipt of the initial pleading, or, “if the case stated by the initial pleading is CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

not removable,” then the notice of removal must be filed within thirty days of the defendant’s receipt “of a copy of an amended pleading, motion, order or other paper from which it may first be ascertained that the case is one which is or has become removable.” In other words, “[S]ection 1446(b) identifies two thirty-day periods for removing a case.” Carvalho v. Equifax Information Services, LLC, 629 F.3d 876, 885 (9th Cir. 2010). “The first thirty-day removal period is triggered ‘if the case stated by the initial pleading is removable on its face.’” (Id.) (quoting Harris v. Bankers Life & Casualty Co., 425 F.3d 689, 694 (9th Cir. 2005)). “The second thirty-day removal period is triggered if the initial pleading does not indicate that the case is removable, and the defendant receives a copy of an amended pleading, motion, order or other paper from which removability may first be ascertained.” (Id.) (internal quotation marks omitted). “If the notice of removal was untimely, a plaintiff may move to remand the case back to state court.” (Id.). Beyond those two thirty-day removal deadlines, a defendant may remove a case “when it discovers, based on its own investigation, that a case is removable.” Roth v. CHA Hollywood Med. Ctr., L.P., 720 F.3d 1121, 1125 (9th Cir. 2013). “But in that last scenario, the defendant has no more than one year from ‘the commencement of the action’ to file a timely removal notice.” Iniquez v. Ford Motor Co., 2025 WL 1042712, at *2 (C.D. Cal. Mar. 21, 2025) (citing 28 U.S.C. § 1446(c)(1)). A “defendant should not be able to ignore pleadings or other documents from which removability may be ascertained and seek removal only when it becomes strategically advantageous for it to do so.” Roth, 720 F.3d at 1125. At the same time, “neither should a plaintiff be able to prevent or delay removal by failing to reveal information showing removability and then objecting to removal when the defendant has discovered that information on its own.” (Id.). CENTRAL DISTRIC T OF CALIFORNIA CIVIL MINUTES - GENERAL

III. DISCUSSION Plaintiff moves for remand presenting two main arguments. Plaintiff contends that Defendant’s Notice of Removal is untimely because Plaintiff’s Complaint contained a Federal Cause of Action under the Magnuson-Moss Warranty Act. (Mot. at 1). Further, Plaintiff contends that Defendant failed to carry its burden on removal of establishing that the amount in controversy exceeds $50,000. (Id. at 9). By contrast, Defendant asserts that there was no duty to remove because grounds for removal were not apparent from the face of the Complaint. (Opp’n. at 3, 15-16). Thus, the resolution of Plaintiff’s Motion turns on whether grounds for removal were sufficiently clear from the Complaint, and, if not, whether Defendant carried its burden on removal to establish subject matter jurisdiction. For the reasons set forth below, the Court concludes that grounds for removal were not sufficiently clear from the face of the Complaint and that Defendant’s Notice of Removal was therefore timely. Neither of the 30-day deadlines for removal were triggered, and Defendant removed the action after its own investigation and less than one year after Plaintiff’s filing of the Complaint. (Id. at 6). The Court also concludes that Defendant met its burden on removal of establishing subject matter jurisdiction. Therefore, Plaintiff’s Motion to Remand is DENIED. A. Amount in Controversy i. Timeliness of Removal On the central issue of alleged damages, Defendant contends that Plaintiff’s Complaint fails to establish the requisite amounts in controversy for either: (1) the $50,000 required for jurisdiction under the Magnuson–Moss Warranty Act or (2) the $75,000 required for diversity jurisdiction under 28 U.S.C.

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

Related

Syngenta Crop Protection, Inc. v. Henson
537 U.S. 28 (Supreme Court, 2002)
Amy Roth v. Cha Hollywood Medical Center
720 F.3d 1121 (Ninth Circuit, 2013)
Brady v. Mercedes-Benz USA, Inc.
243 F. Supp. 2d 1004 (N.D. California, 2002)
Romo v. FFG Insurance
397 F. Supp. 2d 1237 (C.D. California, 2005)
Nicholas Shoner v. Carrier Corporation
30 F.4th 1144 (Ninth Circuit, 2022)
Carvalho v. Equifax Information Services, LLC
629 F.3d 876 (Ninth Circuit, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Albert Steve Torres Jr. v. General Motors LLC et al, Counsel Stack Legal Research, https://law.counselstack.com/opinion/albert-steve-torres-jr-v-general-motors-llc-et-al-cacd-2025.