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:

Similar documents
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

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.

Battiste v Mathis 2012 NY Slip Op 31082(U) April 9, 2012 Supreme Court, Queens County Docket Number: 7588/11 Judge: Howard G. Lane Republished from

Southern Advanced Materials, LLC v Abrams 2019 NY Slip Op 30041(U) January 4, 2019 Supreme Court, New York County Docket Number: /2015 Judge:

Koch v Blit 2013 NY Slip Op 30620(U) March 15, 2013 Sup Ct, New York County Docket Number: /11 Judge: Joan A. Madden Republished from New York

Kureha Am., LLC (U.S.A.) v Mercer Tech., Inc. (U.S.A.) 2016 NY Slip Op 30361(U) February 23, 2016 Supreme Court, New York County Docket Number:

Matter of Wear v Forex Capital Mkts. LLC 2011 NY Slip Op 30389(U) February 17, 2011 Sup Ct, New York County Docket Number: /2010 Judge: Saliann

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.

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

Merrill Lynch, Pierce, Fenner & Smith Inc. v Financial Indus. Regulatory Auth., Inc NY Slip Op 30017(U) January 5, 2016 Supreme Court, New York

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:

Matter of Verizon New England, Inc. v IDT Domestic Telecom, Inc NY Slip Op 32387(U) September 1, 2010 Supreme Court, New York County Docket

Diaz v City of New York 2017 NY Slip Op 30529(U) February 10, 2017 Supreme Court, Richmond County Docket Number: /14 Judge: Thomas P.

Smith v Columbus Manor, LLC 2011 NY Slip Op 31576(U) June 8, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Louis B.

Standard Chartered Bank v Ahmad Hamad Al Gosaibi & Bros. Co NY Slip Op 32312(U) September 24, 2013 Sup Ct, New York County Docket Number:

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

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.

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

Axa Equit. Life Ins. Co. v 200 E. 87th St. Assoc., L.P NY Slip Op 30069(U) January 4, 2019 Supreme Court, New York County Docket Number:

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

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.

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

Country-Wide Ins. Co. v Bay Needle Care Acupuncture, P.C NY Slip Op 32138(U) August 30, 2018 Supreme Court, New York County Docket Number:

Benavides v Chase Manhattan Bank 2011 NY Slip Op 30219(U) January 26, 2011 Sup Ct, New York County Docket Number: /09 Judge: Debra A.

IQVIA RDS Inc. v Eisai Co. Ltd 2018 NY Slip Op 32923(U) November 14, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Barry

Matter of City Bros., Inc. v Business Integrity Commn NY Slip Op 33427(U) December 4, 2013 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.

France v New York City Hous. Auth NY Slip Op 30374(U) February 10, 2014 Supreme Court, New York County Docket Number: /12 Judge: Kathryn

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.

Matter of Miller v Roque 2016 NY Slip Op 30381(U) March 5, 2016 Supreme Court, New York County Docket Number: /15 Judge: Jr., Alexander W.

Perini Corp. v City of New York 2014 NY Slip Op 30863(U) April 4, 2014 Sup Ct, New York County Docket Number: /03 Judge: Kathryn E.

Morse, Zelnick, Rose & Lander, LLP v Ronnybrook Farm Dairy, Inc NY Slip Op 31006(U) April 14, 2011 Supreme Court, New York County Docket

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:

Lilker Assoc. Consulting Engrs. PC. v Mirrer Yeshiva Cent. Inst. Work Study Program Inc NY Slip Op 33324(U) December 19, 2018 Supreme Court,

Emil LLC v Jacobson 2018 NY Slip Op 32529(U) October 3, 2018 Supreme Court, New York County Docket Number: /2017 Judge: Barry Ostrager Cases

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:

Sierra v Prada Realty, LLC 2011 NY Slip Op 34172(U) June 23, 2011 Supreme Court, New York County Docket Number: /09 Judge: Louis B.

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

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:

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.

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

OCS Dev. Group, LLC v Midtown Four Stones LLC 2019 NY Slip Op 30129(U) January 11, 2019 Supreme Court, New York County Docket Number: /2018

Deerin v Ocean Rich Foods, LLC 2015 NY Slip Op 32747(U) August 6, 2015 Supreme Court, Nassau County Docket Number: Judge: Timothy S.

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

Zurich Am. Ins. Co. v Burlington Ins. Co NY Slip Op 32699(U) October 17, 2018 Supreme Court, New York County Docket Number: /2014 Judge:

80P2L LLC v U.S. Bank Trust, N.A NY Slip Op 33339(U) December 20, 2018 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

Pokuaa v Wellington Leasing Ltd. Partnership 2011 NY Slip Op 31580(U) June 2, 2011 Supreme Court, Queens County Docket Number: 9725/09 Judge: Howard

Matter of Bauer v Board of Mgrs. of the Beekman Regent Condominium 2010 NY Slip Op 31668(U) June 28, 2010 Supreme Court, New York County Docket

Nelux Holdings Intl. N.V. v Dweck 2018 NY Slip Op 33127(U) December 3, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Andrea

TRI/IAS PART: 22 NASSAU COUNTY

Taub v Tokayer 2011 NY Slip Op 31347(U) May 17, 2011 Supreme Court, New York County Docket Number: /2009 Judge: Marcy S. Friedman Republished

Savings Deposit Ins. Fund of Turkey v SeaRock Holdings LLC 2019 NY Slip Op 30167(U) January 14, 2019 Supreme Court, New York Court Docket Number:

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:

Empire, LLC v Armin A. Meizlik Co., Inc NY Slip Op 30012(U) January 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge:

Motta v Chelsea 25th St LLC 2019 NY Slip Op 30261(U) February 4, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Kathryn E.

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:

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:

Perry v Brinks, Inc NY Slip Op 30119(U) January 14, 2019 Supreme Court, New York County Docket Number: /2018 Judge: Adam Silvera Cases

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

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Fhima v Erensel 2018 NY Slip Op 32663(U) October 17, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Debra A.

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

Patapova v Duncan Interiors, Inc NY Slip Op 33013(U) November 27, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Joan A.

Barker v LC Carmel Retail LLC 2018 NY Slip Op 33410(U) December 31, 2018 Supreme Court, New York County Docket Number: /2016 Judge: David

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.

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

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:

Nucci v Nucci 2012 NY Slip Op 31931(U) July 11, 2012 Supreme Court, Suffolk County Docket Number: 44836/2010 Judge: Joseph Farneti Republished from

Watson v Lampkin 2011 NY Slip Op 30050(U) January 6, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Saliann Scarpulla

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.

Zadar Universal Corp. v Lemonis 2018 NY Slip Op 33125(U) November 26, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Gerald

Joseph Gunnar & Co., LLC v Rice 2015 NY Slip Op 30233(U) February 13, 2015 Supreme Court, New York County Docket Number: /2014 Judge: Eileen A.

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

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.

Matter of Abramaitis 2011 NY Slip Op 33234(U) September 12, 2011 Sur Ct, Nassau County Docket Number: /A Judge: III., Edward W.

Broadley v Matros 2018 NY Slip Op 33032(U) November 26, 2018 Supreme Court, New York County Docket Number: /14 Judge: Joan A.

Matter of New Roots Charter Sch. v Ferreira 2019 NY Slip Op 30137(U) January 16, 2019 Supreme Court, Tompkins County Docket Number: EF

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

Ugweches v City of New York 2018 NY Slip Op 33155(U) December 3, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Verna Saunders

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

Board of Trustees of N.Y. Dist. Council of Carpenters Health Welfare Fund v Jordan Kane Floor Covering, Inc NY Slip Op 30550(U) April 3, 2007

Doral Fabrics, Inc. v Gold 2016 NY Slip Op 31772(U) September 27, 2016 Supreme Court, New York County Docket Number: /2015 Judge: Marcy

Badia v City of New York 2011 NY Slip Op 32945(U) October 20, 2011 Sup Ct, NY County Docket Number: /06 Judge: Barbara Jaffe Republished from

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

The Wallack Firm, P.C. v Nacos 2013 NY Slip Op 30161(U) January 14, 2013 Supreme Court, New York County Docket Number: /2012 Judge: Joan A.

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

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

Whitnum v Plastic & Reconstructive Surgery, P.C NY Slip Op 33856(U) March 7, 2012 Supreme Court, Westchester County Docket Number: 19222/09

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

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Gonzalez v Jaafar 2019 NY Slip Op 30022(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Kathryn E.

400 W. 148th St. Hous. Dev. Fund Corp. v Argyle Dev., LLC 2010 NY Slip Op 33713(U) December 27, 2010 Supreme Court, New York County Docket Number:

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 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

Kowlessar v Darkwah 2017 NY Slip Op 32348(U) June 19, 2017 Supreme Court, Queens County Docket Number: /2016 Judge: Robert J.

Carmody v City of New York 2018 NY Slip Op 33201(U) December 12, 2018 Supreme Court, New York County Docket Number: /2016 Judge: Alexander M.

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:

Reyes v New York City Tr. Auth NY Slip Op 31673(U) September 6, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Michael

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

Transcription:

Matter of RBC Capital Mkts. Corp. v Bittner 2011 NY Slip Op 31231(U) May 9, 2011 Supreme Court, New York County Docket Number: 106651/2008 Judge: Michael D. Stallman Republished from New York State Unified Court System's E-Courts Service. Search E-Courts (http://www.nycourts.gov/ecourts) for any additional information on this case. This opinion is uncorrected and not selected for official publication.

[* 1] SUPWME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: Hon. MICHAEL D, $TALLMAN Justlce PART 21 In the Matter of the Arbltratlon Between RBC CAPITAL MARKETS CORPORATION, Petitioner, INDEX NO. 106661/08 MOTION DATE ~4/1 I MOTION SEQ. NO. 007 -V- BRIAN M. EllTNER, Respondent. The following papers, numbered 1 t o 8 were read on thla motlon to compel and cross motlon to renew and reargue Notlce of Motlon- Afflrmatlon - Exhlblts 1-22 1 No(s). 1-2 Notlce of Motlon; AfFlrmatlon of Good Falth; Afflrmation - Exhlblts A-F; Affldavlt - Exhlblt A; Affldavlt I No@). 3; 4; 5; 8: 7 Affldavlt - Exhlblts A-E I No(d- 8 Upon the foregoing papers, the motl on and cross motion & the annexed decision and order. r: are d tl%q ib&la with NEW YORK COUNTY CLERK'S OFFICE ~~/ Dated:, J.S.C. I.... 2. Check If approprlate:... MOTION IS: Check one: CASE DISPOSED u NON-FINAL DISPOSITION GRANTED DENIED GRANTED IN PART [3 OTHER 3. Check If approprlate:... SElTLEORDER 0 SUBMIT ORDER 0 DO NOT POST 0 FIDUCIARY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK' COUNTY OF NEW YORK: IAS PART 21 BRIAN M. BITTNER, - against - Petitioner, Index No. J06651/2008 HON. MICHAEL D. STALLMAN, J.: NEW YORK c~ N~~CLERKS OFFICE This Article 75 petition to confirm an arbitration award against respon 8 ent was granted by decision dated November 28,2009. Petitioner seeks to compel respondent and respondent's attorney to comply with post-judgment subpoenas. Respondent cross-moves to renew and reargue this Court's prior decisions. BACKGROUND By decision and order dated April 20,2009, this Court granted petitioner an additional 120 days to serve the pleadings upon respondent. By decision dated November 28,2009, this Court granted the petition to confirm the arbitration award, and directed petitioner to settle judgment. Judgment against respondent was signed on February 1,2010, and filed with the County Clerk on February 22,2010, in the total amount of $546,525.42. Petitioner asserts that, on August 17,20 10, it personally served respondent in a public area outside of respondent's residence with an Information Subpoena with Restraining Notice, Subpoena Duces Tecum, and Subpoena For Taking Deposition. Alfano Affirm., Exs 1, 2. Petitioner also asserts that it sent, via certified mail, to respondent's counsel, Frederick Bittner Jr., an Information

[* 3] Subpoena which directed Frederick Bittner Jr. to answer questions about respondent. Respondent served responses to petitioner's Information Subpoena and to petitioner's Subpoena Duces Tecum. See Alfano Affirm., Exs 11, 12. Petitioner moves to compel respondent and his attorney to comply with the post-judgment subpoenas. According to petitioner, respondent did not appear for a deposition or comply with the subpoena duces tecum (Alfano Affirm. 7 43), but petitioner acknowledged that, after this motion was filed, respondent produced tax returns for years 2007-20 10, but did not produce a tax return for 2006, which was requested in the subpoena duces tecum. Mern. in Further Support, at 12 n 1. Respondent opposes the motion, claiming that petitioner "falsely reported" the judgment to various credit bureaus as a "tax lien," and that petitioner committed an abuse of process, and that petitioner violated the "Federal Debt Collections Practices Act" and "New York General Business Law's fair debt collection provision." Mem. at 16-19. I. Respondent's arguments in opposition to the motion are unavailing, As petitioner points out, the Fair Debt Collection Practices Act (15 USC 1692 et seq. ) does not apply here to petitioner, which is a creditor. "As a general matter, creditors are not subject to the FDCPA. However, a creditor becomes subject to the FDCPA if the creditor 'in the process of collecting his own debts, uses any name other than his own which would indicate that a third person is collecting or attempting to collect such debts.' A creditor uses a name other than its own when it uses a name that implies that a third party is involved in collecting its debts, 'pretends to be someone else' or 'uses a pseudonym or alias.' Although a creditor need not use its full business name or its name of incorporation to avoid FDCPA coverage, it should use the 'name under which it usually transacts business, or a commonly-used acronym,' or any name that it has used from the inception of the credit relation." 2

[* 4] Maguire v Citicorp Retuil Services, Inc., 147 F3d 232,235 (2d Cir 199S)(internaTcitations omitted). Here, petitioner, the creditor, was clearly identified on the subpoenas. See Alfano Exs 4-6,s. To the extent that respondent argued that petitioner violated Article 29-H of the General Business Law, which also regulates debt collection practices, the article does not create a private cause of action, but authorizes only the Attorney-General or a District Attorney to commence an action for violation of its provisions. Varela v Investors Ins. Holding Corp., 81 NY2d 958,961 (1993). The Court has reviewed respondent s answers to the Information Subpoena (Alfano Afirm., Ex 1 1) and agrees with petitioner that respondent must supplement his responses to the Information Subpoena dated August 17, 2010 by fully answering questions 3, 4, 8, 9, 11, 15-22, and 32. Petitioner either did not answer these questions, partially answered these questions, or objected to the questions. CPLR 5223 compels disclosure of all matter relevant to the satisfaction of the judgment, and sets forth a generous standard which permits the creditor a broad range of inquiry through either the judgment debtor or any third person with knowledge of the debtor s property. Gryphon Domestic VI, LLC v GBR Info. Sews., Inc., 29 AD3d 392, 393 (1 st Dept 2006). The questions in the Information Subpoena seek relevant information to enforce petitioner s judgment against respondent, and to determine the existence of other prior or current outstanding debts of respondent, which could affect the priority or recovery of petitioner s judgment. The Court has also reviewed respondent s answers to the Subpoena Duce Tecum (Alfano Affirm., Ex 12) and agrees with petitioner that respondent must supplement his document by producing responsive documents from 2005 until March 12,20 10. The document requests of the Subpoena Duces Tecum covered the period from 2005 to the present, but respondent answered only 3

[* 5] for the period since March 12,2D 10. Like the Information Subpoena, the demands in the Subpoena Duces Tecum seek relevant documents as to respondent s possible assets to enforce petitioner s judgment against respondent. Petitioner may inquire about the period from 2005 until the present to determine what became of respondent s assets after respondent allegedly resigned his employment with petitioner in June 2005, and after the arbitration seeking repayment of respondent s indebtedness to petitioner was purportedly commenced in October 2005. A judgment creditor is entitled to discovery from either the judgment debtor or a third party in order to determine whether the judgment debtor [] concealed any assets or transferred any assets so as to defraud the judgment creditor or improperly prevented the collection of the underlying judgment. Technology Multi Sources, S.A. v Stack Global Holdings, Inc., 44 AD3d 931,932 (2d Dept 2007). Petitioner has demonstrated that it made good faith efforts to get respondent and Frederick Bittner, Jr. to respond to the subpoenas. Alfano Affirm. 77 33-43. Therefore, the Court compels respondent to appear for a deposition, and to provide supplemental responses to the information subpoena and to comply with the subpoena duces tecum, as indicated above. Respondent s request for a deposition by video communication between New York City and Poughkeepsie (Bittner Aff. 7 34) is denied. Respondent states that he resides at 217 Haven Avenue, New York, New York 10033. Id. f 1. The deposition subpoena requested respondent to appear for a deposition in New York County. Alfano Affirm. Ex 6. Respondent s choice of an attorney whose office is in Poughkeepsie, New York is not a valid basis for directing that petitioner examine respondent in respondent s attorney s office in Poughkeepsie, or that the deposition be conducted by video communication. The Court notes that respondent did not raise any additional arguments specific to the 4

[* 6] information subpoena upon respondent's attorney, Frederick Bittner, Jr., who is also respondent3 father. Respondent stated that he "needs to borrow from relatives for any and all support'' and received "borrowings from impoverished relatives." Alfano Affirm., Ex 11 [Answers Nos. 7 & 221. The information subpoena served upon Frederick Bittner, Jr. contained the requisite certification under CPLR 5224 and was served by certified mail, return receipt requested in compliance with CPLR 5224 (a) (3). The return receipt was signed and returned to petitioner's counsel. Alfano Affirm., Ex 9. Given that the Court has rejected petitioner's arguments in opposition to petitioner's motion, and that Frederick Bittner, Jr. did not raise any objections particular to the information subpoena served upon him, the Court also compels Frederick Bittner, Jr. to comply with information subpoena mailed to him. The letter dated December 6,2010 from Frederick Bittner, Jr. is not an adequate response to the information subpoena. Alfano Affirm., Ex 22. Written answers to an information subpoena must be "under oath by the person upon whom served, if an individual." CPLR 5224 (a) (3). Moreover, the letter did not answer any question of the information subpoena "separately and fully" as required by the statute. Id. The Court does not address respondent's allegations of abuse of process. There is no cause of action for abuse of process against petitioner before this Court, Respondent's allegation that petitioner falsely reported the judgment to credit bureaus as a "Manhattan Federal Tax Lien'' or as a "Manhattan County Tax Lien" (Bittner Affirm., Ex D), which petitioner disputes, is not a defense to enforcement of the subpoenas, or indeed, to enforcement of the judgment. Given all of the above, the branch of respondent's cross motion that seeks a protective order or supervision of the post-judgment discovery, and a deposition of petitioner, is denied. 5

[* 7] Turning to respondent's cross motion, respondent seeks to renew and reargue the Court's decision and order dated April 20, 2009, and the Court's decision dated November 28, 2009. Respondent contends that the arbitration award was not confirmed within one year after it was rendered, and that the award was not affirmed in accordance with CPLR 7507. Respondent argues that the merits of the petition were not reviewed when the Court granted petitioner an extension of the time to serve the pleadings, and asserts that respondent was not allowed to present a defense or counterclaim in the arbitration. The branch of respondent's cross motion seeking reargument is denied. "Reargument is not designed to afford the unsuccessful party successive opportunities to reargue issues previously decided or to present arguments different from those originally asserted.'' William P. Pahl Equip. Corp. v Kassis, 182 AD2d 22, 27 (1 st Dept 1992)(internal citations omitted). Thus, respondent's arguments that the arbitration award was defectively affirmed, and that respondent was not allowed to present a defense or counterclaim during the arbitration, should have been raised in opposition to confirmation of the award. Contrary to respondent's argument, the Court did consider the merits of the petition when it granted petitioner additional time to serve the pleadings. On page 9 of the Court's decision and order dated April 20, 2009, the Court stated, "Respondent has not articulated a ground for vacating the award." Because CPLR 7510 provides that "the court shall confirm an award... unless the award is vacated or modified..." that respondent failed to assert any ground to vacating the award established that the petition had merit, insofar as an extension of time to serve the pleadings. The Court's decision and order dated April 20,2009 rejected respondent's argument that the 6

[* 8] pe'fition was not timely commenced within a year after its delivery. The prior decision stated, in pertinent part: "Respondent's argument that the petition should be dismissed as untimely under CPLR 75 10 is without merit. The arbitrators signed the award on May 1 5, and May 16,2007, and the petition was filed on May 13,2008. Even assuming that the award was delivered on the day that award was signed, the petition was brought within one year of delivery of the award." Respondent claims to have "recently learned on December 2 1, 20 10 that the Petition to Confirm Arbitration Award... was date stamped by petitioner's attorney [on May 13, 20081...which document was later properly date stamped at the County Clerk's office with the date, May 19,2008...which is the official filing date." Mem. at 3; see also Bittner Affirm. 77 13-16. Renewal is denied. The "newly discovered'' evidence of a copy of the notice of petition bearing a County Clerk date stamp of May 19,2008 would not change the prior determination that the Article 75 proceeding was timely commenced on May 13,2008. CPLR 222 1 (e) (2). The Court takes judicial notice that the petition was scanned by the County Clerk on May 14, 2008. The scanned petition bears a "Filed" date stamp of "May 13, 2008." See http:// 10.132.37.7 : 808 O/iscroll/C~PDF?CatID=COMPLAINTS&CID= 116797&Fname =UCOMPSPETI 0665 12008t844 1 8 [accessed May 4,20 1 11. Moreover, petitioner submits copies of County Clerk receipts, which apparently indicate that the index number and RJI were purchased on May 13, 2008. Most importantly, petitioner submits a copy of a decision dated May 14,2008, wherein Justice Stallman declined to sign petitioner's order to show cause. The existence of a copy of the pleadings that bears a date stamp of May 19,2008 only indicates that the particular copy was filed with the County Clerk on May 19,2008, not that the proceeding was commenced on May 19, 2008. 7

[* 9] CONCLUSION - Accordingly, it is hereby ORDERED that petitioner's motion to compel respondent to comply with post-judgment enforcement subpoenas is granted, and it is further ORDERED that, within 30 days of service of a copy of this order with notice of entry, respondent Brian M. Bittner shall (1) appear and attend before a notary public of the State of New York at the offices of petitioner to be examined under oath concerning all matters relevant to the satisfaction of the judgment (2) provide supplemental written answers to petitioner's information subpoena dated August 17,2010 as to questions 3,4, 8,9, 11, 15-22 and 32; (3) produce documents responsive to petitioner's subpoena duces tecum for the period from 2005 until March 12,2010; and it is further ORDERED that, within 30 days of service of a copy of this order with notice of entry, Frederick Bittner Jr. shall provide petitioner with written answers to the information subpoena dated August 17,20 10; and it is further ORDERED that respondent's cross motion is denied. J.S.C. FILED 8 NEW YORK COUN'IY CLERK'S OFFICE