“[T]he elements of a cause of action for fraud based on concealment are:
(Kaldenbach v. Mutual of Omaha Life Ins. Co. (2009) 178 Cal.App.4th 830, 850, 100 Cal.Rptr.3d 637; Bigler-Engler v. Breg, Inc. (2017) 7 Cal.App.5th 276, 310–311; Hambridge v. Healthcare Partners Medical Group, Inc. (2015) 238 Cal.App.4th 124, 162.)
Fraud must be pleaded with specificity rather than with general and conclusory allegations. (Boschma v. Home Loan Center, Inc. (2011) 198 Cal.App.4th 230, 248.) This means that a plaintiff must plead every element of fraud with specificity (Tarmann v. State Farm Mut. Auto. Ins. Co. (1991) 2 Cal.App.4th 153, 157) and plead facts which show how, when, where, to whom, and by what means the representations were tendered (Hamilton v. Greenwich Investors XXVI, LLC (2011) 195 Cal.App.4th 1602, 1614).
In addition, when a plaintiff is asserting fraud against a corporate defendant, the plaintiff must allege the names of the persons who made the allegedly fraudulent representations, their authority to speak, to whom they spoke, what they said or wrote, and when it was said or written. (Tenet Healthsystem Desert, Inc. v. Blue Cross of California (2016) 245 Cal.App.4th 821, 838.)
Although the general rule states that a fraud claim must be specifically pleaded, less specificity is required if “it appears from the nature of allegations that defendant must necessarily possess full information,” or if the “facts lie more in the knowledge of” opposing parties. (Alfaro v. Community Housing Improvement System & Planning Assn., Inc. (2009) 171 Cal.App.4th 1356, 1384.) “[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.” (Appollo Capital Fund, LLC v. Roth Capital Partners, LLC (2007) 158 Cal.App.4th 226, 242.)
The rule of specificity of pleading is intended to apply only to affirmative representations and not to fraud by concealment. (See Alfaro v. Community Housing Improvement System & Planning Assn., Inc. (2009) 171 Cal.App.4th 1356, 1384; Jones v. ConocoPhillips (2011) 198 Cal.App.4th 1187, 1200 [concealment is sufficiently pled when the complaint as a whole provides sufficient notice of the claims against defendants].) This requirement is thus harder to apply to cases of nondisclosure because, for instance, it is difficult to show “how” and “by what means” something did not happen. (Id.) Fraudulent concealment is usually proven by reasonable inferences drawn from other facts. (Tenzer v. Superscope, Inc. (1985) 39 Cal.3d 18, 30.) “Every person connected with a fraud is liable for the full amount of the damages. Thus, individuals who are parties to the consummation of a fraud are equally responsible with the person with whom a contract induced by the fraud is made.” (23 Cal.Jur.2d, Fraud and Deceit, § 47, pp. 114-115; Conlin v. Studebaker Bros. Co., 175 Cal. 395, 398 [165 P. 1009].)
There are four circumstances in which nondisclosure or concealment may constitute actionable fraud:
(LiMandri v. Judkins (1997) 52 Cal.App.4th 326, 336.)
“[T]o establish fraud through nondisclosure or concealment of facts, it is necessary to show the defendant ‘was under a legal duty to disclose them.’” (OCM Principal Opportunities Fund v. CIBC World Markets Corp. (2007) 157 Cal.App.4th 835, 845.) “Our Supreme Court has described the necessary relationship giving rise to a duty to disclose as a ‘transaction’ between the plaintiff and defendant.” (Bigler-Engler v. Breg, Inc. (2017) 7 Cal.App.5th 276, 311.) “Such a transaction must necessarily arise from direct dealings between the plaintiff and the defendant; it cannot arise between the defendant the public at large.” (Id.)
Where a fiduciary relationship does not exist between the parties, only the latter three circumstances may apply. (Bigler-Engler v. Breg, Inc. (2017) 7 Cal.App.5th 276, 311.) These three circumstances presuppose the existence of some other relationship between the plaintiff and defendant in which a duty to disclose can arise, such as seller and buyer, employer and prospective employee, doctor and patient, or parties entering into any kind of contractual arrangement. (Id.) “Although, typically, a duty to disclose arises when a defendant owes a fiduciary duty to a plaintiff, a duty to disclose may also arise when a defendant possesses or exerts control over material facts not readily available to the plaintiff.” (Magpali v. Farmers Group, Inc. (1996) 48 Cal.App.4th 471, 482, 55 Cal.Rptr.2d 225.) Exclusive knowledge has not been defined literally, but may be met if the defendant had “superior” knowledge of a defect or was in a “superior position of knowledge.” (In re Toyota Motor Corp. Unintended Acceleration Marketing, Sales Practices, and Products Liability Litigation (C.D. Cal. 2010) 754 F.Supp.2d 1145, 1192.)
“[M]ere conclusionary allegations that the omissions were intentional and for the purpose of defrauding and deceiving plaintiffs and bringing about the purchase... and that plaintiffs relied on the omissions in making such purchase are insufficient....” (Goodman v. Kennedy (1976) 18 Cal.3d 335, 347.)
“One who willfully deceives another with intent to induce him to alter his position to his injury or risk, is liable for any damages which he thereby suffers.” (Code of Civ. Proc., § 1709.) “In order to recover for fraud, as in any other tort, the plaintiff must plead and prove the “detriment proximately caused” by the defendant's tortious conduct. (Code of Civ. Proc., § 3333.) Deception without resulting loss is not actionable fraud. (Hill v. Wrather (1958) 158 Cal.App.2d 818, 825, 323 P.2d 567.) “Whatever form it takes, the injury or damage must not only be distinctly alleged but its causal connection with the reliance on the representations must be shown.” (Service by Medallion, Inc. v. Clorox Co. (1996) 44 Cal.App.4th 1807, 1818.) In other words, “Reliance is an essential element of a fraudulent concealment claim.” (Sevidal v. Target Corp. (2010) 189 Cal.App.4th 905, 928.) “At the pleading stage, the complaint must show a cause and effect relationship between the fraud and damages sought; otherwise no cause of action is stated.” (Patrick v. Alacer Corp. (2008) 167 Cal.App.4th 995, 1017.)
Plaintiff also argues that the fraudulent concealment of defects is independent of any warranty. (Opp’n p. 12:4-12.) Unlike Robinson, where the provision of “false certificates of conformance” was readily found to be “independent” from the “contract loss” of “nonconforming clutches,” here, the alleged failure of Defendant to disclose the “engine defects” completely overlaps what is sought by a contract/warranty remedy—damages for the “nonconforming engine.”
Jan 04, 2021
Orange County, CA
Plaintiff filed a Complaint on May 15, 2019, alleging six (6) causes of action sounding in: (1) Fraud; (2) Fraudulent Concealment; (3) Intentional Interference with Contractual Relations; (4) Professional Negligence; (5) Negligent Training and Supervision; and (6) Intentional Infliction of Emotional Distress.
Dec 31, 2020
Personal Injury/ Tort
other
Los Angeles County, CA
Given these allegations relate to and support the fraudulent concealment cause of action and the sustaining of the demurrer, the Court grants the Motion as to these allegations. The second area Defendant seeks to strike are allegations related to bankruptcy and bailout information (paragraphs 4-6) of Defendant’s alleged predecessor companies. Plaintiff offers no explanation regarding how this information relates to any of the causes of action alleged.
Dec 30, 2020
Riverside County, CA
The Defendant's Fraud, Deceit, False and Negligent Misrepresentation, and Fraudulent Concealment severely harmed the Plaintiff in all aspects of her health and well-being. The damage can never be reversed, restored, or improved. The Defendant intended to inflict fear, deceit, and severe harm to the Plaintiff oi the fraudulent cancer diagnosis and subjected her to unnecessary surgery.
Dec 29, 2020
Los Angeles County, CA
On October 22, 2018, Drake filed his operative Complaint, alleging 8 causes of action for: (1) appointment of receiver, (2) breach of fiduciary duty, (3) breach of written contract, (4) fraudulent concealment, (5) “removal of Brian Kennedy as a Director,” (6) accounting, (7) financial elder abuse, and (8) conversion. Drake’s operative Complaint alleges that in 2013, Drake brought a lawsuit against Brian alleging similar causes of action.
Dec 24, 2020
Los Angeles County, CA
Plaintiff’s Complaint filed October 18, 2019 alleges the following causes of action: (1) fraudulent concealment, (2) fraudulent deceit, (3) “intentional trick without consent,” (4) wrongful eviction against Curtean, as trustee of the Gilmour Trust, (5) conversion against Nichols, (6) conspiracy, (7) intentional infliction of emotional distress. On January 16, 2020, Plaintiff substituted in counsel and ceased being self-represented.
Dec 23, 2020
Personal Injury/ Tort
Fraud
Los Angeles County, CA
Thus, economic loss rule is inapplicable to a claim for fraudulent concealment. The FAC does not sufficiently allege the elements of fraudulent concealment.
Dec 21, 2020
Riverside County, CA
Plaintiff alleges no facts which support any of these situations, therefore the demurrer t the Fourth cause of action is sustained without leave to amend MOTION TO STRIKE Given that the demurrer to the underlying causes of action for breach of fiduciary dut (Second and Third and causes of action) and fraudulent concealment (Fourth cause of action) ha been sustained without leave to amend, the motion to strike the claims for emotional distres damages, punitive damages, and attorney’s fees as to those causes of
Dec 21, 2020
: Rebecca Connolly</p>
Santa Cruz County, CA
Fraudulent Concealment: The principle is fundamental that deceit may be negative as well as affirmative; it may consist of suppression of that which it is one's duty to declare. (Jones v. Conoco Phillips Co. (2011) 198 Cal. App. 4th 1187, 1198.)
Dec 21, 2020
Riverside County, CA
This is the reliance element of fraudulent concealment. “Every fact constituting the fraud must be alleged, and the policy of liberal construction will not ordinarily be invoked to sustain a defective pleading.” Furia v. Helm, 111 Cal.App.4th 945, 956 (2003). A plaintiff must plead the element of actual reliance with sufficient specificity. Small v. Fritz Companies, Inc., 30 Cal.4th 167, 171 (2003). She must plead the acts she took or did not take because of a representation or concealment. Glaski v.
Dec 18, 2020
Santa Barbara County, CA
Motion: Demurrer & motion to strike of Defendant Nissan North America, Inc to the first amended complaint TENTATIVE RULING The Court intends to SUSTAIN the Demurrer to the fourth cause of action for fraudulent concealment. Plaintiffs, even after having been given a chance to amend to allege specific defects in its original complaint, have failed to add any specific facts that reflected a representation made by Defendant that would have conflicted with allegedly different known facts.
Dec 18, 2020
Ventura County, CA
(“Bank”) and Does 1-10 for: Elder Abuse Fraud Fraud Fraud Fraudulent Concealment Breach of Fiduciary Duty Cancellation of Written Instrument Under Civil Code § 3412 Cancellation of Written Instrument Under Civil Code § 3412 Quiet Title Constructive Trust A Case Management Conference is set for January 20, 2021. 1.
Dec 18, 2020
Personal Injury/ Tort
Fraud
Los Angeles County, CA
In order to plead a fraudulent concealment claim, the plaintiff must allege: (1) the defendant concealed a material fact; (2) the defendant had a duty to disclose the fact to the plaintiff; (3) the defendant intentionally concealed the fact with the intent to defraud the plaintiff; (4) the plaintiff was unaware of the fact and would not have acted as he or she did if he or she had known of the concealed fact; and (5) as a result of the concealment of the fact, the plaintiff sustained damage. (Hahn v.
Dec 18, 2020
Orange County, CA
Fourth Cause of Action (Fraudulent Concealment). Defendant argues that the fourth cause of action does not meet the pleading requirements for fraudulent concealment.
Dec 18, 2020
Los Angeles County, CA
The Second Amended Complaint (“SAC”) was filed on August 7, 2020, alleging: (1) Breach of Contract; (2) Conversion; (3) Breach of Fiduciary Duty; (4) Fraud and Fraudulent Concealment; (5) Specific Performance; and (6) Permanent Injunction On March 29, 2019, the court granted Cannata’s motion for leave to file a cross-complaint. Cannata filed the first amended cross-complaint against Plaintiffs Lucky’s Two-Way Radios, Inc. and Buddy Corporation on April 10, 2019.
Dec 17, 2020
Personal Injury/ Tort
Fraud
Los Angeles County, CA
b) Sufficiency The elements for fraudulent concealment are “(1) concealment or suppression of a material fact; (2) by a defendant with a duty to disclose the fact to the plaintiff; (3) the defendant intended to defraud the plaintiff by intentionally concealing or suppressing the fact; (4) the plaintiff was unaware of the fact and would not have acted as he or she did if he or she had known of the concealed or suppressed fact; and (5) plaintiff sustained damage as a result of the concealment or suppression of
Dec 17, 2020
Contract
Breach
Los Angeles County, CA
., and Prodigy Brands LLC (collectively “Moghavem Defendants”) alleging causes of action for (1) Fraudulent Concealment, (2) Fraudulent False Promise, (3) Interference with Contract, (4) Breach of Contract, and (5) Quantum Meruit. On June 23, 2020, Plaintiff filed two Doe amendments naming Stephen N. Doniger as Doe 1 and Scott Alan Burroughs as Doe 2 (collectively “Attorney Defendants”).
Dec 17, 2020
Personal Injury/ Tort
Fraud
Los Angeles County, CA
The SACC, filed on January 17, 2020, sets 13 forth the following causes of action: (1) Breach of Implied Contract; (2) Breach of Covenant of 14 Good Faith and Fair Dealing; (3) Breach of Fiduciary Duty; (4) Fraud; (5) Negligence; 15 (6) Fraudulent Concealment; (7) Conspiracy to Commit Fraud; (8) Intentional Interference with 16 Contractual Relations; (9) Intentional Interference with Prospective Economic Advantage; and 17 (10) Unfair Business Practices. 18 Cross-Complainants allege in the SACC that Xingke was
Dec 16, 2020
Santa Clara County, CA
The Court notes that, for purposes of the fourth cause of action for fraudulent concealment, Plaintiffs must plead with specificity how Plaintiff Edward Moreno, Jr. came into contact with the product manufactured and distributed by demurring Defendant BP Lubricant, what information about that product was concealed from Plaintiff or his employer, and why Plaintiff and/or his employer would have acted differently had they known the concealed information.
Dec 16, 2020
Los Angeles County, CA
Defendant relies on one of the alternative elements of fraudulent concealment in CACI 1901. The court does not consider that a necessary element of concealment. At least it does not appear so at the pleading stage. Defendant posits that this is not the type of concealment that plaintiff could have relied upon to his detriment because, by looking at the gate, plaintiff became aware of the concealment. Looking at the gate would reveal the damage, not that plaintiff caused it.
Dec 14, 2020
Santa Barbara County, CA
On October 22, 2018, Drake filed his operative Complaint, alleging 8 causes of action for: (1) appointment of receiver, (2) breach of fiduciary duty, (3) breach of written contract, (4) fraudulent concealment, (5) “removal of Brian Kennedy as a Director,” (6) accounting, (7) financial elder abuse, and (8) conversion. Drake’s operative Complaint alleges that in 2013, Drake brought a lawsuit against Brian alleging similar causes of action.
Dec 11, 2020
Los Angeles County, CA
This stands in contrast to Blickman, in which the court held it was inappropriate to sustain a demurrer to a cause of action for negligence because it was duplicative or superfluous to the fraudulent concealment claim—which involved an entirely separate legal theory of recovery. Here, Plaintiff’s ninth cause of action appears duplicative of her FEHA claims.
Dec 11, 2020
Employment
Wrongful Term
Los Angeles County, CA
Plaintiffs filed the Complaint on May 19, 2020, alleging 9 causes of action for (1) derivative action for breach of fiduciary duty, (2) derivative action for constructive fraud, (3) derivative action for misappropriation of corporate funds, (4) derivative action for waste of corporate assets, (5) derivative action for accounting, (6) breach of fiduciary duty, (7) fraudulent concealment, (8) declaratory relief, and (9) appointment of a receiver.
Dec 11, 2020
Business
Intellectual Property
Los Angeles County, CA
Complaint, ¶9. 2nd cause of action for fraudulent concealment The elements of a fraud claim are (1) misrepresentation; (2) knowledge of falsity; (3) intent to deceive; and (4) reliance and resulting damage. Vega v. Jones, Day, Reavis & Pogue (2004) 121 Cal. App. 4th 282, 290.
Dec 11, 2020
Personal Injury/ Tort
Medical Malpractice
Los Angeles County, CA
Plaintiff still fails to plead sufficient facts of delayed discovery, fraudulent concealment, or other tolling. Among other facts, Plaintiff has still failed to plead when he discovered the alleged defect/Defendant's wrongful conduct, merely reasserting his prior allegation that he did not discover the alleged defect/wrongful conduct until "shortly before this action was filed," which the court previously ruled was insufficient. (FAC ¶¶ 57, 71, 74.)
Dec 10, 2020
Contract
Breach
San Diego County, CA
Please wait a moment while we load this page.