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:

Similar documents
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:

Honig v RDCP Holdings, Inc NY Slip Op 31767(U) September 26, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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

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

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

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:

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

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.

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

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens 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:

Fundamental Long Term Care Holdings, LLC v Cammeby's Funding, LLC 2013 NY Slip Op 32113(U) August 30, 2013 Sup Ct, New York County Docket Number:

Jones v Mount Sinai Hosp NY Slip Op 30285(U) March 4, 2015 Supreme Court, New York County Docket Number: /13 Judge: Martin Shulman Cases

Amerimax Capital, LLC v Ender 2017 NY Slip Op 30263(U) February 10, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Manuel J.

FILED: NEW YORK COUNTY CLERK 04/23/ :11 PM INDEX NO /2013 NYSCEF DOC. NO. 107 RECEIVED NYSCEF: 04/23/2018

Kaufman v Bachman 2007 NY Slip Op 34549(U) April 12, 2007 Supreme Court, New York County Docket Number: /05 Judge: Debra A. James Cases posted

Caeser v Harlem USA Stores, Inc NY Slip Op 30722(U) April 18, 2016 Supreme Court, New York County Docket Number: /2013 Judge: Anil C.

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.

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

Punwaney v Punwaney 2016 NY Slip Op 31178(U) June 23, 2016 Supreme Court, New York County Docket Number: /2014 Judge: Manuel J.

Wells Fargo Bank N.A. v Webster Bus. Credit Corp NY Slip Op 33850(U) April 13, 2010 Sup Ct, NY County Docket Number: /2009 Judge: Richard

93 South St. Rest. Corp. v South St. Seaport Ltd. Partnership 2013 NY Slip Op 31648(U) July 18, 2013 Supreme Court, New York County Docket Number:

CMS, Risk Mgt. Holdings, LLC v Skyline Eng'g, L.L.C NY Slip Op 32304(U) November 17, 2016 Supreme Court, New York County Docket Number:

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

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

Ortega v Rockefeller Ctr. N. Inc NY Slip Op 33667(U) October 1, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Riverside Warehouse Partners, LLC v Principal Global Inv., LLC 2014 NY Slip Op 30004(U) January 2, 2014 Supreme Court, New York County Docket Number:

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Byrne-Ling v City of New York 2016 NY Slip Op 31223(U) June 28, 2016 Supreme Court, New York County Docket Number: /2012 Judge: Manuel J.

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

Triborough Bridge & Tunnel Auth. v Espinal 2017 NY Slip Op 31604(U) July 31, 2017 Supreme Court, New York County Docket Number: /2016 Judge:

Broadway W. Enters., Ltd. v Doral Money, Inc NY Slip Op 32912(U) November 12, 2013 Supreme Court, New York County Docket Number: /2011

E-J Elec. Installation Co. v IBEX Contr., LLC 2011 NY Slip Op 33883(U) April 14, 2011 Supreme Court, New York County Docket Number: /2009

Olson v Brenntag N. Am., Inc NY Slip Op 30034(U) January 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Manuel J.

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

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:

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

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

Matter of AAA Carting & Rubbish Removal, Inc. v Town of Southeast 2012 NY Slip Op 33796(U) August 3, 2012 Supreme Court, Putnam County Docket Number:

730 W. 183rd St. LLC v Noureddine 2013 NY Slip Op 32298(U) September 20, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Debra

Global Diamond Group, Ltd. v BMW Diamonds, Inc NY Slip Op 31447(U) June 4, 2010 Supreme Court, New York County Docket Number: /09 Judge:

Sherwood Apparel LLC v Active Brands Intl., Inc NY Slip Op 33284(U) January 5, 2012 Supreme Court, New York County Docket Number: /2011

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

Board of Mgrs. of the No. 5 Condominium v 44th St. Partners I, LLC 2016 NY Slip Op 30802(U) April 28, 2016 Supreme Court, New York County Docket

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.

Landau P.C. v Goldstein 2010 NY Slip Op 32147(U) August 11, 2010 Supreme Court, New York County Docket Number: /08 Judge: Judith J.

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:

Onyx Asset Mgt., LLC v 9th & 10th St. LLC 2016 NY Slip Op 30875(U) May 10, 2016 Supreme Court, New York County Docket Number: /15 Judge: Manuel

Ostro v Ostro 2019 NY Slip Op 30174(U) January 18, 2019 Supreme Court, New York County Docket Number: /2013 Judge: Andrew Borrok Cases posted

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

Chiffert v Kwiat 2010 NY Slip Op 33821(U) June 4, 2010 Sup Ct, New York County Docket Number: /2010 Judge: O. Peter Sherwood Cases posted with

Zaremby v Takashimaya N.Y., LLC 2010 NY Slip Op 33938(U) August 13, 2010 Sup Ct, New York County Docket Number: /08 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:

Scialdone v Stepping Stones Assoc., LP 2014 NY Slip Op 33861(U) November 10, 2014 Supreme Court, Westchester County Docket Number: 12514/11 Judge:

Chamalu Mgt. Inc. v Waterbridge Cap., LLC 2013 NY Slip Op 32951(U) November 18, 2013 Supreme Court, New York County Docket Number: /2013 Judge:

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

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:

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

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

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

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.

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

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.

Household Fin. Realty Corp. of N.Y. v Gangitano 2016 NY Slip Op 30013(U) January 5, 2016 Supreme Court, Suffolk 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

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.

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

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

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:

Permanent Gen. Assur. Corp. v Remolien 2015 NY Slip Op 30875(U) May 19, 2015 Sup Ct, New York County Docket Number: /2014 Judge: Debra A.

Matter of Duraku v Tishman Speyer Props., LP 2014 NY Slip Op 31450(U) June 3, 2014 Supreme Court, New York County Docket Number: /13 Judge:

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

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

Merchant Cash & Capital, LLC v G&E Asian Am. Enter., Inc NY Slip Op 31592(U) July 29, 2016 Supreme Court, Nassau County Docket Number:

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

Trilegiant Corp. v Orbitz, LLC 2013 NY Slip Op 32381(U) October 2, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Charles E.

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"

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.

Titan Atlas Mfg., Inc. v Meier 2013 NY Slip Op 31486(U) July 8, 2013 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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:

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

Reem Contr. v Altschul & Altschul 2016 NY Slip Op 30059(U) January 12, 2016 Supreme Court, New York County Docket Number: /2011 Judge: Kelly

Garrido v Avon Prods., Inc NY Slip Op 30035(U) January 4, 2019 Supreme Court, New York County Docket Number: /2016 Judge: Manuel J.

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

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

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

Zen Restoration, Inc. v Hirsch 2017 NY Slip Op 31737(U) August 14, 2017 Supreme Court, New York County Docket Number: /17 Judge: Lynn R.

Saleh v Ali 2015 NY Slip Op 31418(U) July 28, 2015 Supreme Court, New York County Docket Number: /2015 Judge: Arthur F. Engoron Cases posted

FILED: NEW YORK COUNTY CLERK 12/23/ :26 AM INDEX NO /2016 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 12/23/2016

FILED: NEW YORK COUNTY CLERK 08/17/ :33 PM INDEX NO /2016 NYSCEF DOC. NO. 156 RECEIVED NYSCEF: 08/17/2018

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

National Coll. Student Loan Trust v J.P. Morgan Chase 2015 NY Slip Op 31780(U) September 21, 2015 Supreme Court, New York County Docket

Emigrant Sav. Bank - Bronx/Westchester v Hennelly 2014 NY Slip Op 33826(U) April 9, 2014 Supreme Court, Westchester County Docket Number: 51862/12

Sirs: Let the plaintiff, ELRAC LLC d/b/a ENTERPRISE RENT-A- PRESENT: Hon. GERALD LEBOVITS, J.S.C.

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.

Troy v Carolyn D. Slawski, C.P.A., P.C NY Slip Op 30476(U) February 28, 2011 Supreme Court, New York County Docket Number: Judge:

Candlewood Timber Group, LLC v Candlewood Tib 2011 NY Slip Op 33994(U) November 9, 2011 Supreme Court, New York County Docket Number: /09

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

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

Transcription:

Robinson Brog Leinwand Greene Genovese & Gluck, P.C. v Basch 217 NY Slip Op 3166(U) January 26, 217 Supreme Court, New York County Docket Number: 161793/215 Judge: Manuel J. Mendez Cases posted with a "3" identifier, i.e., 213 NY Slip Op 31(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.

[* FILED: 1] NEW YORK COUNTY CLERK 1/27/217 1:25 AM INDEX NO. 161793/215 SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY PRESENT: MANUELJ.MENDEZ Justice ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK, P.C., Plaintiff, -against- PART~1~3 INDEX NO. 161793/215 MOTION DATE 12/7/216 MOTION SEQ. NO 3 MOTION CAL. NO DAVID BASCH, Defendant. The following papers, numbered 1 to i_ were read on this motion to vacate a default judgment, and motion for contempt and to comply. PAPERS NUMBERED Notice of Motion/ Order to Show Cause -Affidavits - Exhibits... 1-4 5-7 Answering Affidavits - Exhibits ------------------=8_--=9 Replying Affidavits Cross-Motion: D Yes X No -"' -z w"' <( _w I- a:: "' (!).., =>z - 3: I- c..j w..j a:: et:: LL WW LL :I: w l a:: a:: >-..J LL..J ::::> LL 1- w Q. "' w a:: "' w "' <( -z t:= :ie Upon a reading of the foregoing cited papers, it is ordered that Defendant's motion under Motion Sequence No. 3 to vacate the default judgment and squash the subpoena is denied. Plaintiff's motion under Motion Sequence No. 4 is granted as stated herein. Plaintiff commenced this action on November 16, 215 asserting various causes of action including breach of contract and account stated for unpaid legal fees and disbursements. (Mot. 3 Exh. 1 ). Issue was joined on December 16, 215. (Mot. 3 Exh. B). Plaintiff moved for partial summary judgment on the account stated claim and to dismiss the affirmative defenses on April 11, 216. (See NYSCEF Doc #'s 22-26). Defendant did not oppose the motion. By amended order on May 26, 216 this Court granted Plaintiff's motion for partial summary judgment and dismissed Defendant's affirmative defenses on default. (Mot. 3 Exh. E). Thereafter, Plaintiff filed a Proposed Judgment and Bill of Costs. (Opp. Exh. G). A Judgment with Notice of Entry was entered against Defendant by the Clerk of this Court on August 1, 216. (Mot. 3 Exh. F). Plaintiff served Defendant with a Subpoena Ad Testificandum and Duces Tecum with Restraining Notice to Judgment Debtor on August 15, 216. (Mot. 3 Exh. F). Defendant now moves to: (1) vacate this Court's Amended Order dated May 26, 216; (2) vacate the Judgment entered on August 1, 216; (3) Quash the Subpoena, and; (4) restore this action to the Court's calendar. Defendant argues that he did not oppose Plaintiff's summary judgment motion because he was never served with it, and that he was not aware of this motion until he was served with Notice of Entry of the Judgment dated August 1, 216. That he never received email notification or any other written notification from Plaintiff or the Court regarding the motion, or the Judgment. That he is unfamiliar with e-filing and e-courts as a prose litigant, and that the NYSCEF system lacks an Affidavit of Service 1 of 4

[* FILED: 2] NEW YORK COUNTY CLERK 1/27/217 1:25 AM INDEX NO. 161793/215 from Plaintiff showing proof of service of the summary judgment motion on Defendant. Defendant contends that his defenses in this action are set forth in his Answer. That after the attorney who was working with Defendant left Plaintiff's firm, Defendant requested that any work being done on his behalf cease. That the legal work billed to Defendant was performed after he advised Plaintiff to cease performing legal services on his behalf, that he does not believe any of the billed work was actually performed, and that he objected to the legal bills on countless occasions in 212. Plaintiff opposes the motion arguing that by Defendant consenting to e-filing after serving his Answer via NYSCEF, the Defendant is then also subjected to service of any subsequent papers or interlocutory Orders through NYSCEF. Plaintiff attaches copies of the Confirmation Notices and the NYSCEF Notification emails, reflecting Defendant's e-mail account as was provided when he filed his Answer, confirming service of the (1) summary judgment motion (Opp. Exh. B), (2) the NYSCEF Notification providing the motion sequence number, the assigned Judge, and the return date of the motion (Opp. Exh. D), (3) the Amended Order dated May 26, 216 with Notice of Entry (Opp. Exhs. E & F), (4) the Proposed Judgment and Bill of Costs (Opp. Exh. G), and (5) the Judgment with Notice of Entry (Opp. Exhs. H & I). Plaintiff also contends that he e-mailed courtesy copies of the summary judgment motion to Defendant on April 11, 216 (Opp. Exh. C), and that Plaintiff also sent e-mails on September 1, 216 and September 7, 216 to the same e-mail address reminding Defendant of his obligations under the subpoena. Plaintiff also argues that Defendant fails to assert a meritorious defense. That Defendant simply referring to his Answer, and simply claiming that he disputed the billing without identifying the bill, statement or time entry that he objected to, when he objected to it, and to whom he made the objection, is not enough to successfully oppose an account stated claim. Plaintiff also contends that Defendant's actions are frivolous, and requests that the Court impose sanctions on Defendant for reimbursement of actual expenses reasonably incurred and reasonable attorney's fees resulting from Defendant's frivolous conduct. CPLR 515(a)(1) allows the court to vacate a default judgment where a party asserts a reasonable excuse for the default and raises a potentially meritorious claim. "Assessment of the sufficiency of the excuse proffered for the delay and the adequacy of the merit of the action are consigned to the sound discretion of the court" (Bengal House Ltd. v 989 3rd Ave., Inc., 118 A.D.3d 575, 576, 988 N.Y.S.2d 586 [1st Dept., 214]). Defendant has failed to establish a reasonable excuse for his default in opposing Plaintiff's motion for partial summary judgment. Defendant consented to NYSCEF's electronic filing system when he filed his Answer in response to the Complaint and provided an e-mail address for e-filed documents. Thereafter, 2 of 4

[* FILED: 3] NEW YORK COUNTY CLERK 1/27/217 1:25 AM INDEX NO. 161793/215 D~fen~~nt consen~ed to being _served with any interlocutory documents through e filmg. Where parties to an action have consented to e-filing, a party causes service of an_ interlocutory document t~ be made upon another party participating in e-filing by fihng the document electromcally... the electronic transmission of the notification shall constitute service of the document on the e-mail service addresses identified therein..." (See 22 NYCRR 22.5-b(f)(2)(ii)). Plaintiff provides copies of the NYSCEF notifications evidencing service upon Defendant, and, therefore, Defendant has failed to e~tablish a reasonable excuse for not opposing Plaintiff's summary judgment motion. Furthermore, Defendant has not established that he has any potentially meritorious defenses warranting vacatur of the Order granting partial summary judgment. Plaintiff also moves under Motion Sequence No. 4: (1) pursuant to CPLR 238(a), Judiciary Law 753, CPLR 521, and CPLR 5251 to punish Defendant for civil contempt for violating the subpoena; (2) pursuant to CPLR 3124, 5223, and 5224 compelling Defendantto comply with the subpoena by producing all subpoenaed documents and to appear for a deposition, and; (3) ordering Defendant to pay Plaintiff's costs and fees, including attorneys' fees incurred in connection with the post-judgment disclosure and with this application. Plaintiff contends that pursuant to the Subpoena served on Defendant on August 15, 216 (Mot. 4 Exhs B & C), Defendant was to produce documents by September 6, 216, and appear for a deposition on September 9, 216. That as a courtesy Plaintiff e-mailed Defendant on September 1, 216 to remind him of his obligations under the Subpoena (Mot. 4 Exh. D), and that Defendant ignored this e mail. That Plaintiff again e-mailed Defendant on September 7, 216, notifying him that he was in default in responding to the Subpoena (Mot. 4 Exh. E), and that Defendant again ignored the e-mail. That thereafter Defendant filed a frivolous and untimely Notice of Appeal, and a frivolous motion seeking to vacate this Court's May 26, 216 Amended Order. Plaintiff contends that these actions taken by Defendant were to defeat, impair, impede and prejudice Plaintiff's rights in obtaining Defendant's responses to the Subpoena. Plaintiff moves pursuant to CPLR 238(a), however the Subpoena it served on Defendant was not a Judicial Subpoena. Therefore, CPLR 238(b) provides in part that"...if a person fails to comply with a subpoena which is not returnable in a court, the issuer or the person on whose behalf the subpoena was issued may move in the supreme court to compel compliance. If the court finds that the subpoena was authorized, it shall order compliance and may impose costs not exceeding fifty dollars. A subpoenaed person shall also be liable to the person on whose behalf the subpoena was issued for a penalty not exceeding fifty dollars and damages sustained by reason of the failure to comply." 3 of 4

[* FILED: 4] NEW YORK COUNTY CLERK 1/27/217 1:25 AM INDEX NO. 161793/215 CPLR 5251 provides in relevant part that "[r]efusal or willful neglect of any person to obey a subpoena or restraining notice issued... shall each be punishable as a contempt of court." CPLR 3124 provides that "[i]f a person fails to respond to or comply with any request, notice, interrogatory, demand, question or order under this article... the party seeking disclosure may move to compel compliance or a response." CPLR 5223 provides that "[a]t any time before a judgment is satisfied or vacated, the judgment creditor may compel disclosure of all matter relevant to the satisfaction of the judgment, by serving upon any person a subpoena, which shall specify all of the parties to the action, the date of the judgment, the court in which it was entered, the amount of the judgment and the amount then due thereon, and shall state that false swearing or failure to comply with the subpoena is punishable as a contempt of court." CPLR 5224 provides for the service of a subpoena, in the enforcement of a money judgment, to require the judgment debtor to produce documents and appear for a deposition. Defendant does not oppose Plaintiff's motion. Accordingly, it is hereby ORDERED that Defendant's motion to vacate this Court's Amended Order dated May 26, 216, vacate the Judgment entered on August 1, 216, and quash the Subpoena Ad Testificandum addressed to Defendant dated August 1, 216, is denied, and it is further, ORDERED, that Plaintiff's motion is granted without opposition, and it is further, ORDERED, that Defendant is held in contempt of Court and may purge his contempt by appearing for a deposition at the offices of Barrister Reporting Service, 8 Broad Street, 5th Floor, New York, New York 14 on a date to be provided by Plaintiff, and at this deposition Defendant is to answer all questions within his knowledge that is within the scope of post-judgment disclosure, and it is further, ORDERED, that Defendant is to comply with the subpoena and produce all documents according to the Subpoena dated August 1, 216, within twenty days of service of a copy of this Order with Notice of Entry upon Defendant. ENTER:, Dated: January 26, 217 MANUEL J. MENn~.7 ~~~:~t-- ~!.::r... r ~ l\j, i : =~.~D~;::~'... 1 _...!.. J.S.C. ~ ~.S.~. Check one: X FINAL DISPOSITION D NON-FINAL DISPOSITION Check if appropriate: DO NOT POST REFERENCE 4 of 4