This case was last updated from San Bernardino County Superior Courts on 10/04/2025 at 12:19:32 (UTC).

Cutright -v - GENERAL MOTORS, LLC. et al

Case Summary

On 12/02/2024 Cutright -v GENERAL MOTORS, LLC was filed a Commercial and Trade Commercial and Trade - Contract lawsuit. This case was filed in San Bernardino County Superior Courts, San Bernardino District Courthouse Civil Division located in California. The Judges overseeing this case are Cabrera, Carlos, Carlos M Cabrera and Cabrera, Carlos M. The case status is Open.

 

Case Details

  • Case Number:

    ********

  • Filing Date:

    12/02/2024

  • Case Status:

    Open

  • Case Type:

    Commercial and Trade - Contract

Complaint

Plaintiff alleges as follows:

PARTIES

1. As used in this Complaint, the word "Plaintiff" shall refer to Plaintiff TERRY CUTRIGHT.

2. Plaintiff is a resident of San Bernardino County, California.

3. As used in this Complaint, the word "Defendants" shall refer to all Defendants named in this Complaint.

4. Defendant GENERAL MOTORS, LLC.; ("Defendant GM") is a corporation organized and in existence under the laws of the State of Delaware and registered with the California Department of Corporations to conduct business in California. At all times relevant herein, Defendant was engaged in the business of designing, manufacturing, constructing, assembling, marketing, distributing, and selling automobiles and other motor vehicles and motor vehicle components in San Bernardino County, California.

5. Plaintiff is ignorant of the true names and capacities of the Defendants sued under the fictitious names DOES 1 to 10. They are sued pursuant to Code of Civil Procedure section 474. When Plaintiff becomes aware of the true names and capacities of the Defendants sued as DOES 1 to 10, Plaintiff will amend this Complaint to state their true names and capacities.

FACTUAL BACKGROUND

6. On or about November 2, 2019 , Plaintiff entered into a warranty contract with Defendant regarding a 2020 Chevrolet Colorado, vehicle identification number 1GCGTCEN1L (hereafter "Vehicle"), which was manufactured and/or distributed by Defendant GM.

7. The warranty contract contained various warranties, including but not limited to the bumper-bumper warranty, powertrain warranty, emission warranty, etc. A true and correct copy of the warranty contract is attached hereto as Exhibit A. The terms of the express warranty are described in Exhibit A and are incorporated herein.

8. Pursuant to the Song-Beverly Consumer Warranty Act (the "Act") Civil Code sections 1790 et seq. the Subject Vehicle constitutes "consumer goods" used primarily for

Page 2

family or household purposes, and Plaintiff has used the vehicle primarily for those purposes. Plaintiff is a "buyer" of consumer goods under the Act. Defendant GM is a "manufacturer" and/or "distributor" under the Act.

9. Plaintiff justifiably revokes acceptance of the Subject Vehicle under Civil Code, section 1794 , et seq. by filing this Complaint and/or did so prior to filing the instant Complaint.

10. These causes of action arise out of the warranty obligations of GM in connection with a motor vehicle for which GM issued a written warranty.

11. Defects and nonconformities to warranty manifested themselves within the applicable express warranty period, including but not limited to transmission defects, engine defects, electrical defects; among other defects and non-conformities.

12. Said defects/nonconformities substantially impair the use, value, or safety of the Vehicle.

13. The value of the Subject Vehicle is worthless and /or de minimis.

14. Under the Song-Beverly Act, Defendant GM had an affirmative duty to promptly offer to repurchase or replace the Subject Vehicle at the time if failed to conform the Subject Vehicle to the terms of the express warranty after a reasonable number of repair attempts.¹

15. Defendant GM has failed to either promptly replace the Subject Vehicle or to promptly make restitution in accordance with the Song-Beverly Act.

16. Under the Act, Plaintiff is entitled to reimbursement of the price paid for the vehicle less that amount directly attributable to use by the Plaintiff prior to the first presentation to an authorized repair facility for a nonconformity.

Page 3

Judge Details

Judges

Cabrera, Carlos

Carlos M Cabrera

Cabrera, Carlos M

 

Party Details

Plaintiff

Cutright, Terry

Defendants

GENERAL MOTORS, LLC.

DOES 1 through 10, inclusive

Attorney/Law Firm Details

Plaintiff Attorney

Strategic Legal Practices, APC

Defendant Attorney

Erskine Law, APC

 

Court Documents

**CV - Portal Minute Order

**Portal Minute Order

**CV - Portal Minute Order

**Portal Minute Order

Complaint Filed

Complaint

Correspondence Coversheet Generated to Mail:

* Public *

Correspondence Coversheet Generated to Mail:

* Public *

Attachment to Minute Order

Attachment

**CV - Portal Minute Order

**Portal Minute Order

KQ2jcE-e-0-0_17046556_job-12428895-affidavit-37079013

* Public *

Notice of Trial Setting Conference and Notice of Case Assignment

* Public *

General Motors LLC's Notice of Motion; Motion to Strike Punitive Damages From Plaintiff's

* Public *

Declaration of Xylon Quezada in Support of General Motors LLC's Demurrer and Motion to Strike

* Public *

General Motors LLC's Notice of Demurrer and Demurrer to Plaintiff's First Amended Complaint

* Public *

FIRST AMENDED COMPLAINT FOR VIOLATION OF STATUTORY OBLIGATIONS

* Public *

Defendant's Initial Trial Setting Conference Statement Electronically filed by defendant

* Public *

CASE MANAGEMENT STATEMENT

* Public *

NOTICE OF CASE MANAGEMENT CONFERENCE

* Public *

Notice of Advanced Jury Fees Posted Filed

* Public *

Proof of Service

* Public *

14 More Documents Available

 

Docket Entries

05/17/2027

HearingType: Jury Trial: /OSC re: Dismissal; Department: Department S24 - SBJC; Judge: Cabrera, Carlos M

[+] Read More [-] Read Less
05/13/2027

HearingType: Trial Readiness Conference: /OSC re: Dismissal/Mediation Completion; Department: Department S24 - SBJC; Judge: Cabrera, Carlos M

[+] Read More [-] Read Less
02/10/2026

HearingType: Demurrer: Defendant General Motors LLC's Notice of Demurrer and Demurrer to Plaintiff's First Amended Complaint; Department: Department S24 - SBJC; Judge: Cabrera, Carlos M

[+] Read More [-] Read Less
02/10/2026

HearingType: Motion to Strike: Defendant General Motors LLC's Motion to Strike Punitive Damages from Plaintiff's First Amended Complaint; Department: Department S24 - SBJC; Judge: Cabrera, Carlos M

[+] Read More [-] Read Less
10/01/2025

FinancialTransaction Type: Total; Charges: $1575.00; Payment: $1575.00; Credit: $0.00

[+] Read More [-] Read Less
10/01/2025

FinancialTransaction Type: Payment; Charges: $0.00; Payment: $495.00; Credit: $0.00; Receipt Number: 2025-73520-EFILE

[+] Read More [-] Read Less
10/01/2025

FinancialTransaction Type: Charge; Charges: $495.00; Payment: $0.00; Credit: $0.00

[+] Read More [-] Read Less
09/19/2025
View Court Documents

DocketFile Type: Declaration Filed; Filed By: GENERAL MOTORS, LLC.; Comments: Declaration of Xylon Quezada in Support of General Motors LLC's Demurrer and Motion to Strike Punitive Damages as to Plaintiff's First Amended Complaint

[+] Read More [-] Read Less
09/19/2025
View Court Documents

DocketFile Type: Demurrer Filed; Filed By: GENERAL MOTORS, LLC.; Comments: General Motors LLC's Notice of Demurrer and Demurrer to Plaintiff's First Amended Complaint; Memorandum of Points and Authorities

[+] Read More [-] Read Less
09/19/2025
View Court Documents

DocketFile Type: Motion to Strike; Filed By: GENERAL MOTORS, LLC.; Comments: General Motors LLC's Notice of Motion; Motion to Strike Punitive Damages From Plaintiff's First Amended Complaint; Memorandum of Points of Authorities

[+] Read More [-] Read Less
24 More Docket Entries
01/02/2025
View Court Documents

DocketFile Type: Proof of Service of Summons and Comp/Pet Filed; Filed By: Terry Cutright

[+] Read More [-] Read Less
12/27/2024

FinancialTransaction Type: Payment; Charges: $0.00; Payment: $435.00; Credit: $0.00; Receipt Number: 2024-69816-EFILE

[+] Read More [-] Read Less
12/27/2024

FinancialTransaction Type: Charge; Charges: $435.00; Payment: $0.00; Credit: $0.00

[+] Read More [-] Read Less
12/27/2024
View Court Documents

DocketFile Type: Summons Issued and Filed; Filed By: Terry Cutright

[+] Read More [-] Read Less
12/27/2024
View Court Documents

DocketFile Type: Notice of Hearing Sent

[+] Read More [-] Read Less
12/02/2024

Cause Of ActionCause of Action: Complaint; Type: Action; Description: 12/2/24 Complaint filed by Terry Cutright

[+] Read More [-] Read Less
12/02/2024
View Court Documents

DocketFile Type: Certificate of Assignment Received; Filed By: Terry Cutright

[+] Read More [-] Read Less
12/02/2024

DocketFile Type: Jurisdiction Verified; Comments: Hesperia, CA 92344

[+] Read More [-] Read Less
12/02/2024
View Court Documents

DocketFile Type: Complaint Filed; Filed By: Terry Cutright

[+] Read More [-] Read Less
12/02/2024
View Court Documents

DocketFile Type: Civil Case Cover Sheet Filed; Filed By: Terry Cutright

[+] Read More [-] Read Less

Search Court Records