Fleetwood Fin., a Div. of IDB Leasing Inc. v Walter J. Dowd, Inc NY Slip Op 32957(U) July 18, 2016 Supreme Court, New York County Docket

Similar documents
Hoffinger Stern & Ross, LLP v Oberman 2010 NY Slip Op 31467(U) June 8, 2010 Sup Ct, NY County Docket Number: /09 Judge: Judith J.

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 2017 NY Slip Op 30166(U) January 26, 2017 Supreme Court, New York County Docket Number:

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

TS Staffing Servs., Inc. v Porter Capital Corp NY Slip Op 31613(U) August 24, 2016 Supreme Court, New York County Docket Number: /2014

Cohen v Kachroo 2013 NY Slip Op 30416(U) February 22, 2013 Supreme Court, New York County Docket Number: /10 Judge: Eileen A.

Tillage Commodities Fund, L.P. v SS&C Tech., Inc NY Slip Op 32586(U) December 22, 2016 Supreme Court, New York County Docket Number:

Sheppard, Mullin, Richter & Hamilton LLP v Strenger 2015 NY Slip Op 30696(U) April 28, 2015 Supreme Court, New York County Docket Number: /2014

Jeulin v P.C. Richard & Son, LLC 2018 NY Slip Op 32479(U) October 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Adam

Cadles of Grassy Meadow II, L.L.C. v Lapidus 2011 NY Slip Op 34159(U) October 5, 2011 Supreme Court, New York County Docket Number: /06 Judge:

Excel Assoc. v Debi Perfect Spa, Inc NY Slip Op 30890(U) May 26, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

LG Funding, LLC v City N. Grill Corp NY Slip Op 33290(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /2017 Judge:

Scharf v Grange Assoc., LLC 2019 NY Slip Op 30025(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

Arrowhead Capital Fin., Ltd. v Seven Arts Pictures plc 2015 NY Slip Op 30090(U) January 26, 2015 Supreme Court, New York County Docket Number:

Spallone v Spallone 2014 NY Slip Op 32412(U) September 11, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen A. Rakower Cases posted

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

Jin Hai Liu v Forever Beauty Day Spa Inc NY Slip Op 32701(U) October 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

GBL 78th St. LLC v Keita 2015 NY Slip Op 31367(U) July 23, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Glaze Teriyaki, LLC v MacArthur Props. I, LLC 2018 NY Slip Op 33265(U) December 13, 2018 Supreme Court, New York County Docket Number: /2013

Embassy Cargo, Inc. v Europa Woods, LLC 2017 NY Slip Op 31259(U) May 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Eileen

Threadstone Advisors, LLC v Success Apparel Inc NY Slip Op 30212(U) January 31, 2017 Supreme Court, New York County Docket Number: /13

Dweck v MEC Enters. LLC 2016 NY Slip Op 31659(U) August 31, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Barry Ostrager

Gleeson v Phelan 2016 NY Slip Op 30993(U) May 31, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Barry R.

Deutsche Bank Natl. Trust Co. v Stevens 2016 NY Slip Op 32404(U) December 7, 2016 Supreme Court, New York County Docket Number: /2008 Judge:

Beneficial Homeowner Serv. Corp. v Gastaldo 2013 NY Slip Op 33027(U) December 3, 2013 Supreme Court, Richmond County Docket Number: /10 Judge:

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Ibonic Holdings, LLC. v Vessix, Inc NY Slip Op 33215(U) December 11, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Iken-Murphy v Kling 2017 NY Slip Op 31898(U) September 6, 2017 Supreme Court, New York County Docket Number: /15 Judge: Manuel J.

Communal Props., LLC v Gianopoulos 2014 NY Slip Op 33284(U) December 11, 2014 Supreme Court, New York County Docket Number: /2014 Judge: Eileen

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

RSSM CPA LLP v Unison Holdings LLC 2016 NY Slip Op 31267(U) July 6, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Mastroianni v Battery Park City Auth NY Slip Op 30031(U) January 4, 2019 Supreme Court, New York County Docket Number: /2013 Judge:

Fifty E. Forty Second Co., LLC v 21st Century Offs. Inc NY Slip Op 32933(U) November 20, 2018 Supreme Court, New York County Docket Number:

Swift Strong, Ltd. v Miachart, LLC 2016 NY Slip Op 31939(U) October 13, 2016 Supreme Court, New York County Docket Number: /11 Judge: Barry

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Ninth Ave. Realty, LLC v Guenancia 2010 NY Slip Op 33927(U) November 12, 2010 Sup Ct, New York County Docket Number: /10 Judge: Eileen A.

Atlas Union Corp. v 46 E. 82nd St. LLC 2018 NY Slip Op 33394(U) December 26, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

McGraw-Hill Global Educ. Holdings, LLC v NetWork Group, LLC 2019 NY Slip Op 30004(U) January 3, 2019 Supreme Court, New York County Docket Number:

Pielet Bros. Contr. v All City Glass'n Mirro-1964UA, LLC 2015 NY Slip Op 31045(U) June 18, 2015 Supreme Court, New York County Docket Number:

Tri State Consumer Ins. Co. v High Point Prop. & Cas. Co NY Slip Op 33786(U) June 16, 2014 Supreme Court, Nassau County Docket Number:

Ponton v Doctors Plastic Surgery, PLLC 2018 NY Slip Op 32403(U) September 25, 2018 Supreme Court, New York County Docket Number: /2016 Judge:

Khanna v Hartford 2015 NY Slip Op 32015(U) October 28, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

Basilio v Carlo Lizza & Sons Paving, Inc NY Slip Op 31211(U) June 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Shampan Lamport, LLC v Tao Group, LLC 2017 NY Slip Op 31689(U) August 10, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

New York Athletic Club of the City of N.Y. v Florio 2013 NY Slip Op 31882(U) August 9, 2013 Sup Ct, New York County Docket Number: /2012 Judge:

Broadley v Matros 2018 NY Slip Op 33182(U) December 11, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Vera v Tishman Interiors Corp NY Slip Op 31724(U) September 16, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Robert D.

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

Atria Retirement Props., L.P. v Bradford 2012 NY Slip Op 33460(U) August 22, 2012 Supreme Court, New York County Docket Number: /11 Judge:

Foscarini, Inc. v Greenestreet Leasehold Partnership 2017 NY Slip Op 31493(U) July 13, 2017 Supreme Court, New York County Docket Number: /2015

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Concepcion v JetBlue Airways Corp NY Slip Op 30474(U) March 30, 2015 Sup Ct, Queens County Docket Number: /2014 Judge: Robert J.

Golden v Ameritube, LLC 2010 NY Slip Op 30461(U) March 3, 2010 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

Pratt v 32 W. 22nd St., LLC 2017 NY Slip Op 31866(U) August 23, 2017 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

Kahan Jewelry Corp. v First Class Trading, L.P NY Slip Op 30039(U) January 4, 2019 Supreme Court, New York County Docket Number: /2018

Renasant Bank v GOM Bldrs., LLC 2016 NY Slip Op 32229(U) October 27, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Nancy M.

Hillside Gardens Owners, Inc. v Armstrong Realty Mgt. Corp NY Slip Op 32653(U) October 17, 2018 Supreme Court, New York County Docket Number:

FCS Group, LLC v Chica 2018 NY Slip Op 33433(U) November 5, 2018 Supreme Court, Queens County Docket Number: /18 Judge: Leonard Livote Cases

Afco Credit Corp. v Kenard Constr. Co., Inc, 2010 NY Slip Op 32399(U) August 31, 2010 Supreme Court, New York County Docket Number: /10 Judge:

Rivera v Gaia House, LLC 2015 NY Slip Op 30707(U) April 28, 2015 Supreme Court, New York County Docket Number: /13 Judge: Cynthia S.

Labeouf v Saide 2014 NY Slip Op 30459(U) February 24, 2014 Sup Ct, NY County Docket Number: /2013 Judge: Eileen Bransten Cases posted with a

Medallion Bank v Mama of 5 Hacking Corp NY Slip Op 32461(U) September 28, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Ganzevoort 69 Realty LLC v Laba 2014 NY Slip Op 30466(U) February 25, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Cayne v Lebenthal 2019 NY Slip Op 30042(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Robert R.

Fabian v 1356 St. Nicholas Realty LLC NY Slip Op 30281(U) February 5, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

McGown v Hudson Meridian Constr. Group, LLC 2019 NY Slip Op 30593(U) March 7, 2019 Supreme Court, New York County Docket Number: /2018 Judge:

Cascade Capital, LLC v Valdes 2018 NY Slip Op 33239(U) December 14, 2018 Civil Court of the City of New York, Bronx County Docket Number: CV-15066/14

Michael v Schlegel 2015 NY Slip Op 30725(U) May 5, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases posted

Port Auth. of N.Y. & N.J. v New Generation Transp NY Slip Op 30037(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016

Woodward v Millbrook Ventures LLC 2017 NY Slip Op 30075(U) January 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Eileen

HSBC Bank USA v Bhatti 2016 NY Slip Op 30167(U) January 29, 2016 Supreme Court, Queens County Docket Number: 21162/2013 Judge: Robert J.

Matter of Bethpage Fed. Credit Union v John 2011 NY Slip Op 31652(U) April 19, 2011 Supreme Court, Nassau County Docket Number: 20089/10 Judge:

Matter of Lowengrub v Cyber-Struct Gen. Contr., Inc NY Slip Op 30002(U) March 6, 2007 Supreme Court, New York County Docket Number:

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Elmrock Opportunity Master Fund I, L.P. v Citicorp N. Am., Inc NY Slip Op 30128(U) January 15, 2019 Supreme Court, New York County Docket

Chin Hao Chang v Chen 2016 NY Slip Op 32579(U) December 21, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Gerald Lebovits

Masud v Biswas 2016 NY Slip Op 30527(U) March 21, 2016 Supreme Court, Queens County Docket Number: 16291/14 Judge: Allan B. Weiss Cases posted with a

Leasing Corp. v Reliable Wool Stock, LLC 2018 NY Slip Op 33029(U) November 26, 2018 Supreme Court, New York County Docket Number: /13

FILED: NEW YORK COUNTY CLERK 09/09/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 09/09/2016

Siegal v Pearl Capital Rivis Ventures LLC 2018 NY Slip Op 30256(U) February 13, 2018 Supreme Court, New York County Docket Number: /2013 Judge:

Footprint Power Salem Harbor Dev., L.P. v Iberdrola Energy Prods., Inc NY Slip Op 30794(U) May 1, 2018 Supreme Court, New York County Docket

Lai v Gartlan 2010 NY Slip Op 32013(U) July 8, 2010 Supreme Court, New York County Docket Number: /02 Judge: Charles E. Ramos Republished from

46th St. Dev., LLC v Marsh USA Inc NY Slip Op 33888(U) August 15, 2011 Supreme Court, New York County Docket Number: /2010 Judge: Eileen

Citimortgage Inc. v Mulazhanov 2018 NY Slip Op 33236(U) November 27, 2018 Supreme Court, Queens County Docket Number: /17 Judge: Darrell L.

Bonilla v Tutor Perini Corp NY Slip Op 33794(U) February 10, 2014 Supreme Court, Westchester County Docket Number: 68553/12 Judge: Mary H.

Hernandez v Extell Dev. Co NY Slip Op 30420(U) March 2, 2017 Supreme Court, New York County Docket Number: /2012 Judge: Cynthia S.

Zuckerman v JMJ Hospitality, L.L.C NY Slip Op 31417(U) May 29, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

Kolanu Partners LLP v Sparaggis 2016 NY Slip Op 30987(U) May 31, 2016 Supreme Court, New York County Docket Number: /13 Judge: Shlomo S.

Barbizon (2007) Group Ltd. v Barbizon/63 Condominium 2016 NY Slip Op 31973(U) October 17, 2016 Supreme Court, New York County Docket Number:

Rutnik & Corr CPA's P.C. v Guptill Farms, Inc NY Slip Op 33554(U) March 25, 2014 Supreme Court, Saratoga County Docket Number: Judge:

Barnan Assoc., LLC v 25 Park at 1296 Third Ave., LLC 2018 NY Slip Op 33446(U) December 21, 2018 Supreme Court, New York County Docket Number:

Bank of N.Y. Mellon v Arthur 2013 NY Slip Op 32625(U) October 23, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Cynthia S.

Tesoro v Metropolitan Swimming, Inc NY Slip Op 32769(U) October 25, 2018 Supreme Court, New York County Docket Number: /2017 Judge:

Lin Shi v Alexandratos 2017 NY Slip Op 31836(U) August 31, 2017 Supreme Court, New York County Docket Number: /13 Judge: Barry Ostrager Cases

Mount Sinai Hosp. v 1998 Alexander Karten Annuity Trust 2013 NY Slip Op 31234(U) June 10, 2013 Supreme Court, New York County Docket Number:

Kahn v Enbar 2011 NY Slip Op 31192(U) April 26, 2011 Sup Ct, NY County Docket Number: /2010 Judge: Paul G. Feinman Republished from New York

Poupart v Federal Natl. Mtge. Assn NY Slip Op 33269(U) December 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

Aspen Am. Ins. Co. v 310 Apt. Corp NY Slip Op 32566(U) April 18, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Transcription:

Fleetwood Fin., a Div. of IDB Leasing Inc. v Walter J. Dowd, Inc. 2016 NY Slip Op 32957(U) July 18, 2016 Supreme Court, New York County Docket Number: 113484/11 Judge: Barry Ostrager Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various New York State and local government sources, including the New York State Unified Court System's ecourts Service. This opinion is uncorrected and not selected for official publication.

[* 1] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK : IAS PART 61 FLEETWOOD FINANCIAL, A DIVISION OF IDB LEASING INC. Plaintiff, Index No. 113484/11 ".'against- WALTER J. DOWD, INC. AND GORDON CHARLOP, I. Motion Seq. No. 007 Defendants. ----------------- x GORDON CHARLOP, Third-Party Plaintiff, -against-. DME SECURITIES LLC, MICHAEL BERGER, JOHN COLVIN and WARREN MEYERS, Third-Party Defendants. x -----------------------------------------~-----~ OSTRAGER, J: Fl LED SEP l 4 2016 COUNTY CLERK'S Olili1 NEWYOAI( ce Plaintiff Fleetwood Financial commenced this action to recover monies allegedly due on ar:t equipment lease entered into with the corpor~te defendant Walter J. Dowd, Inc. {Dowd) and guaranteed by the individual defendant Gordon Charl~p, an officer and director of Dowd. Charlop then commenced a third-party action seeking indemnification and contribution from Michael Berger, John Colvin and Warren Myers, who also were officers and directors. of Dowd and each of whom had agreed to be personally r responsible for 25% of any payments made by Charlop pursuant to the guaranty. 1 1 After Dowd ceased operating, the third-party defendants all~gedly were employed by DME Securities, LLC.

[* 2] On July 16, 2012 a judgment in the sum of $56,343.16 was entered in favor of plaintiff Fleetwood against defendants Dowd and Charlop pursuant to the June 7, 2012 Order of the Hono_rable Eileen A. Rakower. Thereafter, the acti~n was assigned to this Court for the disposition of the third-party action. By Stipulation dated July 27, 2015, third-party defendants Berger and Meyers agreed to pay certain su~s to third-party plaintiff Charlop in settlement of their proportionate share of the third-party claims. Colvin, however, failed to appear in court or otherwise participate in the settlement, which ultimately led to the withdrawal of his counsel with the permission of the Court based on allegations that Colvin had failed to communicate with his counsel. After further proc~edings were.held with no appearance by Col~in, this Court on January 27, 2016 entered a judgment in favor of Charlop as the third-party plaintiff against Colvin as ~he third-party defendant in the amount of $19, 105.5~, which was Calvin's proportionate share of Charlop's debt. Thereafte~, Charlop served an Information Subpoena on Colvin in an effort to obtain information to enforce the judgment. When Colvin failed to respond, Charlop made the instanfmotion to hold Colvin in civil contempt. According to the moving papers, Charlop sent Colvin the Information Subpoena by certified mail, return receipt requested, on January 27, 201 6. A copy of the Information Subpoena and an affidavit of service is attached to the moving papers as Exhibit A, but no confirmation of receipt is included. Charlop then moved to compel Colvin to respond to the subpoena. Colvin did not respond to the motion, and on April 15, 2016, this.court granted the motion and ordered Colvin to respond to the Information Subpoena within 12 days of Charlop's service of a copy of the April 15 :-2-

[* 3] Order and a duplicate copy of the Information Subpoena on Colvin by regular and certified mail (Exh. C). Service of the April 15 Order and a duplicate copy of the Information Subpoena was allegedly made by regular and certified mail on April 25, 2016 (see Aff of Service, Exh. E). The movanf includes with his papers a printout from the US Pesta~ Service website that in~icates that "the regular mail was delivered to Colvin's mailbox on April 27 I but no evidence of receipt or delivery of the certified mail is included (~xh. F). When Colvin failed to respond, Charlop sent a letter to Colvin on May 17, 20.16 by.email and overnight Federal Express, advi~ing Colvin of a final opportunity to respond before. contempt proceedings ~ould b~ initiated, and counsel has provided.a printout from FedEx confirming delivery of that letter to Colvin's mailbox at his home address on May 18 (Exh. G). When Colvin still did not respond, Char.lop served this motion by USPS Priority Mail to hold Colvjn in civil contempt for his failure to comply with the April 15 Order dir~cting a response to the Information Subpoena. An Affidavit of Service has been provided, and while no proof of delivery has been provided, there is a presumption of receipt when a mailing is made via the United States Postal Service. See e.g., Jonathan Woodner Co.. v Richard L. Higgins, 179 AD2d 444 (1st Dep't 1992).. An lnform~tion Subpoena, a legal document that orders a debtor to answer questions about the location of its assets, can be served by registered or certified mail, return receipt requested. CPLR 5224(a)(3); s~e also Siegel, NY Prac 509 at 893 (5th ed 2011 ). Refusal or neglect to obey an Information S~bpoena is punishable by a contempt of court. CPLR 5251: see also Ju~iciary Law 753(5). An application to punish for civil contempt ryiay be.commenced by notice of motion for. contempt or by an -3-

[* 4] Order to Show Cause. Judiciary Law 756. Civil contempt motio.ns may be served by regular mail. See Siegel, NY Prac 484 at 842-43 (5th ed 2011 ). A finding of contempt is governed by Judiciary Law 753, whi~h empowers the court to "punish, by fine or imprisonment, or either" based on a finding of "a neglect or violation of duty, or other misconduct, by 'which a right or remedy of a party to a civil action or special proceeding, pending in the court may be defeated, impaired, impeded, or prejudiced... " The Court of Appeals has summarized the contempt statute in a four- : pronged test in McCormick v. Axelrod. 59 NY2d 574, 583 (1983)(citations omitted): In.order to find that contempt has occurred in a given case, it must be determined that (1] a lawful order of the court, clearly expressing an unequivocal mandate, was in effect. [2] It must appear, with reasonable certainty, that the order has been disobeyed... [3] Moreover, the party to be held in contempt must have had knowledge of the court's order, although it is not necessary that the order actually have been served upon the party... [4] Finally, prejudice to Jhe right of a party to the litigation mu~t be demonstrated... Plaintiff argues that all four requirements have been met here. The April 15, 2016 order directing Colvin to respond to the Information Subpoena within twelve days of service of the Order and Subpoena by regular and certified mail (1) clearly expresses "an unequivocal mandate." Plaintiff established (2) that Colvin disobeyed the Order by not responding to the Subpoena and (4) that the plaintiff is prejudiced by that.failure t~ respond as plaintiff Charlop does not have the information necessary to enforc~ the judgment in his favor. The third prong in McCormick, that "the party to be held in contempt must have had knowledge of the court's order," requires a more detailed analysis, as the movant bears the burden of establishing all elements of contempt, including the party's -4-

[* 5] knowledge of the Order, by clear and convincing evidence. El-Dehdan v El-Df!hdan, 26 ' NY3d.19, 29 (2015). As indicated in McCormick, the test is knowledge, not service. The record here establishes that Charlop made numerous attempts to serve Colvin with the Information Subpoena in the first"instance in January 2016 and thereafter with the April 15, 2016 Order and the Information Subpoena. Although it is unciear whet~er Colvi~ ever actually received each and every copy of the April 15 Order and the Information Subpoena that was served. because, for exa~ple, plaintiff has not provided a signed return receipt for any of the certified mailings, the Court finds that the proof is sufficient to establish "knowledge" of the Order by Colvin. For example, plaintiff provided e.vidence that the April 25 mailing of the April 15 Order with Notice of Entry and. the Information Subpoena was actu.ally delivered to Calvin's mailbox on April 27, 2016 (Exh. F). Plaintiff also proved delivery to Calvin's mailbox on May 18, 2016 of a letter explaining the existence of the order (Exh. G), and there is a presumption of receipt of the mailing of the do~uments as part of this. contempt motion. Further, Colvin was well aware of the claims in this action against him via his initial representation. by counsel and the. service of a myriad number of documents thereafter, which presumably gave Colvin the necessary context to understand the import of the April 15, 201.6 Order and Information Subpoena delivered to his residential address. Accordingly, it is hereby ORDERED that the motion by Third-Party. Plaintiff Gordon Charlop to punish the ' Third-Party Defendant John Colvin for civil contempt is granted based on the papers submitted and Col~in's default in responding, unless Colvin purges the conte.mpt by paying a $250 fine and pro.vides responses to the Information Subpoena pursuant to the -5-

[* 6] mandate of the April 15, 2016 Order of this Court within fi~een (15) days of service of a copy of this Order with Notice of Entry and the underlying Information Subpoena on Colvin.by regular mail and certified mai~, return receipt requested. Plaintiff is directed to settle an order on notice by regular mail and delivery of the necessary papers to the Clerk in Room 119. Dated: July 18, 2016 J.S.C. BARRY R. OSTAAGER. JSC -6-