Ca Inc v. General Motors Holdings LLC

CourtMichigan Court of Appeals
DecidedDecember 17, 2025
Docket371159
StatusUnpublished

This text of Ca Inc v. General Motors Holdings LLC (Ca Inc v. General Motors Holdings LLC) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ca Inc v. General Motors Holdings LLC, (Mich. Ct. App. 2025).

Opinion

If this opinion indicates that it is “FOR PUBLICATION,” it is subject to revision until final publication in the Michigan Appeals Reports.

STATE OF MICHIGAN

COURT OF APPEALS

CA, INC., UNPUBLISHED December 17, 2025 Plaintiff-Appellant, 1:42 PM

v No. 371159 Wayne Circuit Court GENERAL MOTORS HOLDINGS, LLC, and LC No. 23-015374-CB GENERAL MOTORS, LLC,

Defendants-Appellees.

Before: GADOLA, C.J., and CAMERON and RICK, JJ.

PER CURIAM.

Plaintiff, CA, Inc. (CA), appeals as of right an opinion and order granting summary disposition to defendants, General Motors Holdings, LLC, and General Motors, LLC (GM), under MCR 2.116(C)(8) (failure to state a claim). CA also appeals the trial court’s denial of its request to amend the complaint following the granting of GM’s motion for summary disposition. We affirm the trial court in all regards.

I. FACTUAL BACKGROUND

CA is a Delaware corporation and a wholly owned subsidiary of Broadcom, Inc., with its principal place of business in San Jose, California. GM is a Delaware limited liability company with its principal place of business in Detroit, Michigan. On September 28, 2015, CA and GM entered into an Amended and Restated Enterprise Software License Agreement (the 2015 License Agreement), under which CA licensed certain software and services to GM. The 2015 License Agreement allowed GM or its authorized third parties to submit written orders for licensed software from CA.

-1- On September 28, 2020, GM1 and CA entered into a Product Renewal Notification and Software Order Form (“Order Form”), which amended and supplemented the 2015 License Agreement. The 2020 Order Form set forth specific payments, including a payment to CA of $12,893,895, due September 28, 2022, pursuant to the payment terms of the 2015 License Agreement.

Relevant to this appeal are the termination provisions contained in the 2015 License Agreement and the 2020 Order Form. Section 5.3 of the 2015 License Agreement states:

Termination for Convenience. GM reserves the right to terminate this Agreement, in whole or in part, at any time, without cause, upon thirty (30) calendar days prior written notice to Licensor. If GM terminates for convenience during the Initial Term of the Agreement, GM shall remain contractually bound to fulfill all GM obligations and responsibilities, including but not limited to any Fees that would otherwise be owed and payable during the Initial Term, but for the termination. If GM terminates for convenience during a Renewal Term of the Agreement, GM shall remain contractually bound to fulfill all GM obligations and responsibilities, including but not limited to any Fees that would be otherwise be owed and payable during the three year Renewal Term but for the termination.

The termination provision in the 2020 Order Form2 states:

The parties acknowledge and agree that the Termination for Convenience provision, below, expressly supersedes both Section 5.3 of the CA Agreement and Section 5.3 of the Symantec Agreement.

Termination for Convenience. GM may terminate the Agreement(s), this Order Form, together with each and all Purchase Orders, or any order forms or other ordering documents in effect as of the date of termination, (collectively, the “Existing Agreement”), without cause and without further charge or expense at any time, immediately upon written notice to CA sent to usagereporting@broadcom.com. On or after the termination date, with the exception of any fully paid-up Perpetual Licenses if the termination is effective after the initial Term, GM must either: a) delete all full or partial copies of the Licensed Software from all computing or storage equipment and verify such deletion in a statement signed by a Vice-President or a duly authorized representative and sent to usagereporting@broadcom.com, orb) return to CA all full or partial copies of the Licensed Software. Once GM’s verification or the

1 Specifically, GM Holdings, LLC, as successor-in-interest to General Motors Corporation and its subsidiary, General Motors, LLC, entered the 2020 Order Form. For our purposes, there appears to be no meaningful distinction between the various entities aside from their names. For the sake of clarity, we will continue to refer to General Motors, LLC, as “GM.” 2 This provision is sometimes referred to in the record as “amended Section 5.3,” but the 2020 Order Form does not include a specific title or section number for the termination provision.

-2- Licensed Software copies are received, CA will pay GM a pro-rata refund of any license and/or support fees GM pre-paid (“Refund Fees”) in accordance with the paragraph below. Refund Fees will be calculated on the number of months remaining in the term of the applicable Purchase Order. If the Licensed Software is licensed under a Perpetual license, GM will receive a pro-rated refund of the license fee only if notice of termination is issued during the initial term of the applicable Purchase Order. In the event GM terminates for convenience prior to September 27, 2023, as described under this Section, the Parties agree that GM will retain the right, pursuant to the Agreement(s) to (i) continue using the Unlimited Deployment Licensed Software, solely in the quantities set forth in the table above entitled “Unlimited Deployment Perpetual Licensed Software as of Effective Date of this Order Form”; and (ii) continue using all other Perpetual licenses at the current authorized use limitations, that are not Unlimited Deployment Perpetual licenses after the termination date.

In the event of a termination by GM pursuant to this provision, if the Existing Agreement is terminated without cause, neither party shall have further obligations under the terminated portions of the this [sic] Agreement, except for those provisions that survive termination under the Agreement by their terms. Refund Fees will be paid within sixty (60) days from the termination date, and any unpaid fees reflecting the “CA Offerings” (defined as Licensed Software, Services and professional services for purposes of this section) delivered prior to the termination date shall become immediately due and payable in accordance with the payment terms set forth in the Agreement.

On September 1, 2022, GM sent a notice to CA purporting to terminate only the 2020 Order Form and any purchase orders associated with it. CA responded on September 9, 2022, stating that under the terms of the Order Form, GM could only terminate for convenience by terminating the entire 2015 License Agreement, not just the 2020 Order Form. GM refused to either terminate the entire 2015 License Agreement or pay the amount owed to CA under the 2020 Order Form.

In November 2023, CA filed a complaint against GM, alleging breach of contract and requesting that the trial court issue a declaratory judgment in CA’s favor. In lieu of answering the complaint, GM moved for summary disposition under MCR 2.116(C)(8). GM argued that CA’s breach and declaratory judgment claims were meritless because the 2020 Order Form allowed GM to terminate the Order Form for convenience “without further charge or expense at any time.” GM maintained that it exercised that right before the final year began, meaning no payment was due. GM additionally emphasized that the 2020 Order Form’s termination clause used the disjunctive “or,” indicating that it allowed for the termination of specific documents without terminating all agreements between the parties.

GM further argued that CA could not show causation or damages because termination discharged the final payment, and CA did not allege that it provided post-termination software or services.

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

Related

Lane v. Kindercare Learning Centers, Inc
588 N.W.2d 715 (Michigan Court of Appeals, 1998)
Dobbelaere v. Auto-Owners Insurance
740 N.W.2d 503 (Michigan Court of Appeals, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Ca Inc v. General Motors Holdings LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ca-inc-v-general-motors-holdings-llc-michctapp-2025.