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:

Similar documents
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.

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:

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.

Morpheus Capital Advisors LLC v UBS AG 2011 NY Slip Op 34096(U) January 3, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara R.

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

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

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.

Golia v Char & Herzberg LLP 2014 NY Slip Op 30985(U) April 14, 2014 Supreme Court, New York County Docket Number: /13 Judge: Anil C.

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Cohan v Movtady 2012 NY Slip Op 33256(U) January 24, 2012 Sup Ct, New York County Docket Number: 2845/11 Judge: Denise L. Sher Cases posted with a

Epstein Becker & Green, P.C. v Amersino Mktg. Group, Inc NY Slip Op 32882(U) November 30, 2012 Sup Ct, NY County Docket Number: /2010

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"

Equity Recovery Corp. v Kahal Minchas Chinuch of Tartikov 2014 NY Slip Op 32617(U) September 22, 2014 Sup Ct, Kings County Docket Number: /14

Emigrant Bank v Greene 2015 NY Slip Op 31343(U) February 24, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Allan B.

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:

Shi v Shaolin Temple 2011 NY Slip Op 33821(U) July 1, 2011 Sup Ct, Queens County Docket Number: 20167/09 Judge: Denis J. Butler Cases posted with a

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

Matter of B.R.M. Concrete Inc. v Portland Tr.-Mix, Inc NY Slip Op 31689(U) June 29, 2010 Supreme Court, New York County Docket Number:

Gliklad v Cherney 2015 NY Slip Op 31439(U) August 3, 2015 Supreme Court, New York County Docket Number: /09 Judge: Anil C. Singh Cases posted

Aspen Am. Ins. Co. v Albania Travel & Tour, Inc NY Slip Op 32264(U) November 30, 2015 Supreme Court, New York County Docket Number: /14

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.

HSBC Bank USA, N.A. v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32257(U) November 3, 2016 Supreme Court, New York County Docket Number:

Nexbank, SSB v Soffer 2015 NY Slip Op 30167(U) February 3, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Shirley Werner

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

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: /2008 Judge:

Board of Mgrs. of the 200 Chambers St. Condominium v Braverman 2016 NY Slip Op 31888(U) September 12, 2016 Supreme Court, New York County Docket

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

Rosenthal v Quadriga Art, Inc NY Slip Op 33413(U) December 21, 2011 Supreme Court, New York County Docket Number: /2006 Judge: Barbara R.

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:

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

Nall v Estate of Powell 2012 NY Slip Op 33413(U) March 28, 2012 Sup Ct, New York County Docket Number: /2011 Judge: O. Peter Sherwood Cases

Borden v 400 E. 55th St. Assoc. L.P NY Slip Op 33712(U) April 11, 2012 Supreme Court, New York County Docket Number: /09 Judge: Judith J.

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

Douglas Elliman LLC v East Harlem Dev. LLC 2010 NY Slip Op 30492(U) March 8, 2010 Supreme Court, New York County Docket Number: /08 Judge:

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

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.

Caso v Delrosario 2016 NY Slip Op 32958(U) June 20, 2016 Supreme Court, Westchester County Docket Number: 60219/2014 Judge: Lawrence H.

Ditech Fin. LLC v Naidu 2016 NY Slip Op 32110(U) September 9, 2016 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Hirschfeld v Czaja 2013 NY Slip Op 32756(U) October 25, 2013 Sup Ct, New York County Docket Number: /09 Judge: Barbara R. Kapnick Cases posted

Suffolk County Natl. Bank v Michael K. Lennon, Inc NY Slip Op 30193(U) January 10, 2014 Sup Ct, Suffolk County Docket Number: Judge:

KH 48 LLC v Muniak 2015 NY Slip Op 32330(U) December 7, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Joan A.

Vincenty v Lurio 2018 NY Slip Op 32415(U) September 26, 2018 Supreme Court, New York County Docket Number: /13 Judge: Joan A.

NEW YORK SUPREME COURT - QUEENS COUNTY

Hanna v City of New York 2016 NY Slip Op 31082(U) March 23, 2016 Supreme Court, New York County Docket Number: /14 Judge: James E.

Vanderbilt Mtge. & Fin., Inc. v Archer 2015 NY Slip Op 31315(U) May 27, 2015 Supreme Court, Queens County Docket Number: 9171/12 Judge: Howard G.

Eastern Funding LLC v 843 Second Ave. Symphony, Inc NY Slip Op 31588(U) August 20, 2015 Supreme Court, New York County Docket Number:

Onilude v City of New York 2015 NY Slip Op 32176(U) October 8, 2015 Supreme Court, Bronx County Docket Number: /2009 Judge: Wilma Guzman Cases

Wisehart v Kiesel 2005 NY Slip Op 30533(U) August 24, 2005 Supreme Court, New York County Docket Number: /05 Judge: Sherry Klein Heitler Cases

Ruda v Lee 2012 NY Slip Op 32855(U) November 26, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J. McDonald Republished from New

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:

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:

Fidelity & Deposit Co. of Maryland v Boymelgreen 2018 NY Slip Op 33266(U) December 17, 2018 Supreme Court, New York County Docket Number: /2015

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Ruda v Kyung Sook Lee 2012 NY Slip Op 33627(U) February 3, 2012 Sup Ct, Queens County Docket Number: 21833/2011 Judge: Robert J.

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

Sarna v City of New York 2011 NY Slip Op 30202(U) January 26, 2011 Sup Ct, New York County Docket Number: /07 Judge: Barbara Jaffe Republished

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

FECP Headlee Newburg Mgt. Invs. 10/06 LLC v Headlee Mgt.

Verdi v Verdi 2013 NY Slip Op 32728(U) October 22, 2013 Supreme Court, Queens County Docket Number: /12 Judge: Howard G. Lane Cases posted with

The Law Offs. of Ira L. Slade, P.C. v Singer 2018 NY Slip Op 33179(U) December 10, 2018 Supreme Court, New York County Docket Number: /2018

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

Dr. William O. Benenson Rehabilitation Pavilion v Feldman 2012 NY Slip Op 33532(U) January 9, 2012 Supreme Court, Queens County Docket Number: 310/12

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

Mannucci v Missionary Sisters of the Sacred Heart of Jesus 2011 NY Slip Op 34250(U) January 4, 2011 Supreme Court, New York County Docket Number:

Tribeca Space Mgrs., Inc. v Tribeca Mews Ltd NY Slip Op 32433(U) December 23, 2015 Supreme Court, New York County Docket Number: /13

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Jobar Holding Corp. v Halio 2018 NY Slip Op 31982(U) August 14, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Saliann

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

Flowers v 73rd Townhouse LLC 2011 NY Slip Op 33838(U) June 24, 2011 Sup Ct, New York County Docket Number: /2010E Judge: Paul G.

Fan Yu Intl. Holdings, Ltd. v Seduka, LLC 2016 NY Slip Op 31799(U) September 29, 2016 Supreme Court, New York County Docket Number: /2014

Sparta Commercial Servs. Inc. v Vis Vires Group Inc 2016 NY Slip Op 30199(U) February 2, 2016 Supreme Court, New York County Docket Number:

Gliklad v Kessler 2016 NY Slip Op 31301(U) July 7, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Anil C. Singh Cases posted

S&H Nadlan, LLC v MLK Assoc. LLC 2016 NY Slip Op 30523(U) March 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Donna M.

Aurora Assoc., LLC v Hennen 2017 NY Slip Op 30032(U) January 6, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Nancy M.

Deutsche Bank Natl. Trust Co. v Unknown Heirs of the Estate of Souto 2016 NY Slip Op 31274(U) July 5, 2016 Supreme Court, New York County Docket

Federal Hous. Fin. Agency v UBS Real Estate Sec., Inc NY Slip Op 31458(U) July 27, 2016 Supreme Court, New York County Docket Number: /12

Merrill Lynch Bus. v Trataros Constr. Inc NY Slip Op 30370(U) May 28, 2004 Supreme Court, New York County Docket Number: /2003 Judge:

Safka Holdings, LLC v 220 W. 57th St. Ltd Partnership 2014 NY Slip Op 31224(U) May 5, 2014 Supreme Court, New York County Docket Number: /2013

Kellman v Whyte 2013 NY Slip Op 32938(U) November 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Barbara R. Kapnick Cases posted

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:

National Steel Supply, Inc. v Ideal Steel Supply, Inc NY Slip Op 30176(U) February 6, 2015 Supreme Court, Kings County Docket Number: /11

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:

Water Pro Lawn Sprinklers, Inc. v Mt. Pleasant Agency, Ltd NY Slip Op 32994(U) April 15, 2014 Supreme Court, Westchester County Docket Number:

Ownit Mtge. Loan Trust v Merrill Lynch Mtge. Lending, Inc NY Slip Op 32303(U) December 7, 2015 Supreme Court, New York County Docket Number:

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

Janicki v Beaux Arts II LLC 2016 NY Slip Op 30614(U) April 11, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Arthur F.

American Express Centurion Bank v Charlot 2010 NY Slip Op 32116(U) July 29, 2010 Sup Ct, NY County Docket Number: Judge: Judith J.

Walsh v Double N Equip. Rental Corp NY Slip Op 33536(U) December 10, 2014 Supreme Court, Queens County Docket Number: 10572/2010 Judge: Robert

Makan Land Dev.-Three, LLC v Prokopov 2006 NY Slip Op 30794(U) July 10, 2006 Supreme Court, Orange County Docket Number: 556/06 Judge: Lewis J.

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:

Mills v Whosoever Will Community Church of Christ 2015 NY Slip Op 30837(U) May 14, 2015 Supreme Court, New York County Docket Number: /2014

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.

Vasomedical, Inc. v Barron NY Slip Op 51015(U) Decided on June 30, Supreme Court, Nassau County. Destefano, J.

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33939(U) July 21, 2010 Sup Ct, New York County Docket Number: /08 Judge: Louis B.

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.

American Express Bank, FSB v Katshihtis 2013 NY Slip Op 30473(U) February 19, 2013 Supreme Court, Queens County Docket Number: 9833/2011 Judge:

Country-Wide Ins. Co. v TC Acupuncture, P.C NY Slip Op 32290(U) November 24, 2015 Supreme Court, New York County Docket Number: /2015

U.S. Sec. Assoc., Inc. v Cresante 2016 NY Slip Op 31886(U) October 7, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Eileen A.

Transcription:

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: 106421/06 Judge: Barbara R. Kapnick Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1]. SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IA PART 39 --------------------------------------x CADLES OF GRASSY MEADOW II, L.L.C., -against- Plaintiff, EDWARD B. LAPIDUS and DAVID GLASER, Defendants. --------------------------------------x BARBARA R. KAPNICK, J. : DECISION/ORDER Index No. 106421/06 Motion Seq. No. 015 FILED OCT 06 2011 NEW YORK COUNTY CLERK'S OFFICE This is a proceeding by plaintiff Cadles of Grassy Meadow II, L.L.C. ("Cadles") to enforce a money judgment originally entered by Suffield Bank against defendant Edward B. Lapidus {"Lapidus") and others on January 10, 1991 in Superior Court, Judicial District of Hartford-New Britain at Ha-rtford, -Coririecticut, in the amount of $341, 863. 97 plus costs of $706. 00. Plaintiff domesticated the judgment in this Court, pursuant to CPLR 5402, on May 10, 2006. 1 J. Lapidus now moves for a protective order pursuant to CPLR 5240 and 211 {b), restraining plaintiff from any further enforcement efforts, on the grounds that, pursuant to CPLR 21l{b), the judgment is conclusively presumed to be paid and satisfied based upon the expiration of twenty years since the judgment was originally This case, as well as a related proceeding seeking to enforce a separate judgment against Lapidus and others (Index No. 110219/06), has a long and tortured factual and procedural history which this Court will not recount here. r.:;~;::-::~=-:: :-:::~:--uw-~-[q)-- ocr -i 2011 IAS MOTION SUPPORT OFFICE NVS SUPREME COt..'R! ~'VlL

[* 2].. entered in Connecticut and Suffield Bank was first entitled to enforce it. Cadles opposes the motion and cross-moves for an order pursuant to CPLR 5210, 5251 and 2308, punishing defendant Lapidus. and no-party Raquette Lake Camps for contempt for failing to comply with the September 17, 2009 Order of this Court and a Judicial Subpoena Duces Tecum dated October 22, 2007, and issuing sanctions against defense counsel for the filing of this motion. Lapidus' Motion for Protective Order CPLR 21l(b) provides, in relevant part: On a money judgment. A money judgment is presumed to be paid and satisfied after the expiration of twenty years from the time when the party recovering it was first entitled to enforce it. This presumption is conclusive, except as against a person who within the twenty years acknowledges an indebtedness, or makes a payment, of all or part of the amount recovered by the judgment, or his heir or personal representative, or a person whom he otherwise represents... The presumption created by this subdivision may be availed of under an allegation that the action was not commenced within the time limited. According to Lapidus, more than twenty years has elapsed since the original judgment creditor, Suffield Bank, "was first entitled to enforce" the judgment, and, therefore, the judgment is conclusively presumed to have been satisfied. As a result, Lapidus argues that he should be granted an order of protection restraining plaintiff from further enforcement efforts or from proceeding with 2

[* 3] its application pursuant to CPLR 5226 with respect to an installment payment order. 2 According to Cadles, a foreign judgment docketed in New York is valid and enforceable for twenty years from the date that it becomes a New York judgment. In this case, there is no dispute that the judgment was docketed in New York on May 10, 2006, which Cadles contends made it a New York judgment subject to a twenty year statute of limitations from that date. 3 This is consistent, Cadles argues, with the United States Supreme Court's decision in Roche v McDonald, 275 US 449 (1928), which held that valid and enforceable judgments of a sister state must be afforded full faith and credit. It should be noted that Lapidus made lengthy arguments both in his papers and at oral argument, regarding the validity of the assignments submitted to the Connecticut Court in order to secure the original judgment. These arguments are virtually identical to the arguments made in support of a motion to dismiss the related proceeding (Index No. 110219/06), which motion was denied on the record dated June 6, 2011. For the reasons stated on the record, this Court declines to further address these arguments. Strictly speaking, this twenty year limit on enforceability is not a statute of limitations, but a legal presumption, or rule of evidentiary law sometimes referred to as a statute of limitations. See, Palazzo v Hyde, 82 Misc2d 765, 766 (Sup Ct, Oneida Co., 1975). While there are differences, the twenty year limitation of time set forth in CPLR 211(b) will.be referred to herein as a statute of limitations. 3

[* 4] A review of the cases cited by Lapidus makes clear that they do not compel the result he urges. Many of the cases on which he relies do not involve foreign judgments registered in New York at all, but rather judgments rendered in New York found to have become unenforceable by virtue of CPLR 2ll(b). See Scherer v Pfuntner, 207 Misc 7 {Sup Ct, Yates Co., 1955) (judgment rendered in Livingston County but no execution issued or proceeding instituted thereon for more than twenty years); 4 Palazzo v Hyde, supra (motion by defendant to have judgment declared satisfied granted when New York judgment creditor died without seeking to enforce judgment within twenty years from entry). Although Lapidus argues that in an action by a nonresident plaintiff on a foreign judgment, New York will hold the action untimely if it is barred either under CPLR 211{b) or the corresponding statute in the foreign state, the cases he presents do not support a finding in his favor. In Chesapeake Coal Co. v Mengis, 102 AD 15 {pt Dept 1905), for example, the Court determined that a judgment rendered in Maryland expired pursuant to a twelve year statute of limitations nearly five months prior to the commencement of the New York action. The Court, thus, declined to enforce a judgment that was no longer enforceable in the state in papers. Case cited as In re La Force's Estate in defendant's 4

[* 5] which it was rendered, a circumstance not present here. There is no dispute here that at the time Cadles filed the judgment in New York, it was enforceable in the state of Connecticut. Likewise, in State of New York v International Asset Recovery Corp., 56 AD3d 84 9 ( 3d Dept 2008), the original judgment was entered in Oregon on January 28, 1992 and expired, pursuant to Oregon law, on January 28, 2002. Nonetheless, the Clerk permitted the judgment to be filed in New York on February 27, 2002. In an action by the judgment debtor to recover sums inadvertently paid on the expired judgment, the Court granted the judgment debtor summary judgment and ordered the return of all sums paid after the expiration of the judgment, noting that unew York is required to give a foreign judgment only the same validity and effect as the judgment would be given in its state of rendition." 56 AD3d at 851. The Court acknowledged that the Oregon judgment was improperly permitted to be registered in New York after it had expired and become unenforceable in Oregon, but made no comment on whether it would have been enforceable in New York had it been properly registered in New York prior to its expiration, making it essentially irrelevant to the facts of this case. Nor is the Court persuaded that Zielinski v Zielinski, 15 AD3d 575 (2d Dept 2005) is applicable to the instant dispute. In that s

[* 6] case, the plaintiff obtained a money judgment against the defendant in New York in October 1983. Thereafter, the plaintiff obtained a foreign money judgment, upon defendant's default in Pennsylvania, reviving it three times, the last being in 1997. In November 2003, the defendant-judgment debtor commenced an action in New York on a related issue and the plaintiff-judgment creditor cross-moved to enforce the Pennsylvania judgment. The defendant-judgment debtor argued that CPLR 211(b} must be applied to bar enforcement. The Court, finding for the judgment debtor, held that: since the original judgment was rendered in New York, and the Pennsylvania judgment and subsequent revivals were based solely on the New York judgment, the New York judgment is controlling and CPLR 211(b) is applicable. (citation omitted). The plaintiff failed to bring an action in the State of New York to enforce the New York judgment within the 20-year period provided by CPLR 211 (b}, and there is no evidence that the defendant "acknowledged" the New York judgment or made any payments thereon to extend the 20-year period of limitations under CPLR 211 (b}. Consequently, the New York judgment is presumed paid and satisfied under CPLR 21l(b},... Cadles also points to a recent case in this Court, Swezey v Merrill Lynch, Pierce, Fenner & Smith, 2009 WL 4009121 (Sup Ct, NY Co} (Ramos, J.), 5 in which Justice Ramos explicitly rejected a similar argument: Just shortly after the oral argument on this motion, the Appellate Division reversed the judgment issued by Justice Ramos and granted the motion to dismiss by the intervenors on the ground that the Republic of the Philippines was a necessary party. (87 AD3d 119 [l5t Dept 2011]). 6

[* 7] \ New York courts will disregard the statute of limitations of the state where a foreign judgment has been initially returned when that judgment has been registered in New York, because the judgment is then treated as if it were a New York judgment, even if the statute of limitations in the foreign state where the judgment was returned had already run. Id. (citing, inter alia, Roche vmcdonald, supra). In Swezey, a judgment was originally obtained in Hawaii, was revived in Illinois and the Illinois judgment was then registered in New York. Although the ten year limitations period under the law of Hawaii had expired prior to the commencement of the action to enforce the judgment in New York, that expiration was irrelevant because the judgment was valid when it was registered in Illinois and the action was not to enforce the Hawaii judgment, but rather the Illinois judgment. The cases above make clear, therefore, that where a judgment was rendered in a sister state and remained valid and enforceable at the time that it was registered in New York, it is enforceable within this State for at least twenty years pursuant to CPLR 211(b} and is no longer subject to the time limitations of the original state of the judgment. Mee v Sprague, 144 Misc2d 1057 {Sup Ct, Westchester Co, 1989}, (judgment registered in New York is "a distinct entity and hence not subject to the" limitations period of Oklahoma}. 7

[* 8] Although Lapidus argues that the cases relied on by Cadles, and discussed above, involving actions to enforce a judgment are inapposite, this is a proceeding brought on a judgment domesticated pursuant to CPLR 5402, not an "action to enforce a foreign judgment." Lapidus can cite to no New York case addressing CPLR 21l(b), in which the Courts make any distinction whatsoever between various enforcement mechanisms. Cadles' Cross-Motion Cadles cross-moves to punish Lapidus fo~ alleged contempt of, violation of and non-compliance with the September 17, 2009 Order of this Court and the Judicial Subpoena Duces Tecum of October 22, 2007, and "for conduct that was calculated to, or actually did defeat, impair, impede, or prejudice Plaintiff's rights or remedies, in that the Defendant failed to produce full books and records." Cadles also seeks sanctions against Lapidus' counsel for filing a meritless motion intended to harass, pursuant to Rule 130-1.1. Cadles alleges that there are myriad documents which Lapidus has not yet provided pursuant to the prior order and the subpoena. Lapidus contends that it has either provided all the documents sought or made them available for on-site inspection, which inspection Cadles has never sought to schedule. 8

[* 9].. The Court is exercising its discretion, at this time, to deny Cadles' cross-motion to punish Lapidus for contempt and to issue sanctions against his counsel. However, to the extent that Lapidus or his counsel are in possession of any documents listed in Ex. J to plaintiff's cross-motion which have not been produced to plaintiff, said documents must be produced to counsel for plaintiff within 30 days of entry of this Decision/Order. If defendant Lapidus does not have any such documents, he must state in an Affidavit what efforts he has made to locate them. If compliance is not timely and complete, this Court will then schedule a hearing on plaintiff's cross-motion for contempt. The parties shall appear for a discovery conference on Wednesday, December 7, 2011 at 10: 00 a.m. at which point any outstanding discovery issues will be addressed with the Court, so that the previously scheduled hearing before the Special Referee may finally proceed. This constitutes the decision and order of this Cou.rt. ~ Dated: October '-', 2011 FI LED OCT 06 2011 B~KAPNICK J.S.C. NEW YORK COUNTY CLERK'S OFFICE 9