Kapiteyn v Kurt Weiss Greenhouses Inc NY Slip Op 32746(U) October 16, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

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.

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

Winnegar v Rios 2013 NY Slip Op 32997(U) November 15, 2013 Supreme Court, Suffolk County Docket Number: Judge: Hector D.

Bulent ISCI v 1080 Main St. Holrook, Inc NY Slip Op 32413(U) September 24, 2013 Supreme Court, Suffolk County Docket Number: 32133/12 Judge:

Canzona v Atanasio 2012 NY Slip Op 33823(U) August 16, 2012 Supreme Court, Suffolk County Docket Number: Judge: Thomas F. Whelan Cases posted

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:

Human Care Servs. for Families & Children, Inc. v Lustig 2015 NY Slip Op 32603(U) March 5, 2015 Supreme Court, Kings County Docket Number: /14

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:

VTB Bank (PJSC) v Mavlyanov 2018 NY Slip Op 30166(U) January 30, 2018 Supreme Court, New York County Docket Number: /2017 Judge: O.

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"

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

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:

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

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

Wallach v Greenhouses Hotel, LLC NY Slip Op 32889(U) November 8, 2018 Supreme Court, New York County Docket Number: /2018 Judge: Arthur

Marshall v Fleming 2014 NY Slip Op 31222(U) May 7, 2014 Supreme Court, New York County Docket Number: /13 Judge: Joan A. Madden Cases posted

Construction Specifications Inc. v Gwathmey Siegel Kaufman & Assoc. Architects, LLC 2016 NY Slip Op 31463(U) July 28, 2016 Supreme Court, New York

Town of Huntington v Braun 2011 NY Slip Op 31156(U) April 20, 2011 Supreme Court, Suffolk County Docket Number: Judge: Peter Fox Cohalan

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

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:

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:

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:

Mailmen, Inc. v Creative Corp. Bus. Serv., Inc NY Slip Op 31617(U) July 15, 2013 Sup Ct, Suffolk County Docket Number: /2013 Judge: Emily

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

Harper v City of New York 2014 NY Slip Op 32618(U) September 30, 2014 Sup Ct, Kings County Docket Number: Judge: Dawn M.

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

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

Creative Trucking, Inc. v BQE Ind., Inc NY Slip Op 32798(U) October 29, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Anil C.

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

Simpson v Alter 2011 NY Slip Op 31765(U) June 21, 2011 Supreme Court, Nassau County Docket Number: 11095/09 Judge: Thomas P. Phelan Republished from

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

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

Octagon Asset Mgt., LLC v Morgan 2015 NY Slip Op 30095(U) January 16, 2015 Supreme Court, New York County Docket Number: /13 Judge: Saliann

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

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

Wells Fargo Bank, N.A. v Kahya 2013 NY Slip Op 33091(U) November 27, 2013 Supreme Court, Suffolk County Docket Number: Judge: Jr.

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:

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.

BAC Home Loans Serv., LP v Rodriguez 2013 NY Slip Op 32185(U) August 14, 2013 Sup Ct, Suffolk County Docket Number: Judge: Peter H.

Citibank, N.A. v MacPherson 2014 NY Slip Op 31529(U) February 20, 2014 Sup Ct, Suffolk County Docket Number: 32763/2007 Judge: Thomas F.

Conrad v Rodgers 2014 NY Slip Op 32717(U) October 8, 2014 Sup Ct, Suffolk County Docket Number: Judge: Peter H. Mayer Cases posted with a

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

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

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.

Metz v Roth 2010 NY Slip Op 30190(U) January 27, 2010 Supreme Court, New York County Docket Number: /09 Judge: Carol R. Edmead Republished from

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Midfirst Bank v Speiser 2013 NY Slip Op 32116(U) August 23, 2013 Sup Ct, Suffolk County Docket Number: Judge: Ralph Gazzillo Cases posted

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

American Express Travel Related Servs. Co., Inc. v Homestyle Dining, LLC 2019 NY Slip Op 30065(U) January 4, 2019 Supreme Court, New York County

Bank of New York Mellon v Olivero 2014 NY Slip Op 33483(U) December 9, 2014 Supreme Court, Suffolk County Docket Number: 29189/12 Judge: Arthur G.

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:

Kin Lung Cheung v Nicosia 2014 NY Slip Op 32176(U) July 30, 2014 Sup Ct, Kings County Docket Number: /13 Judge: Mark I. Partnow Cases posted

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

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

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.

ARS Investors II HVB, LLC v Galaxy Transp., Inc NY Slip Op 30367(U) February 24, 2015 Supreme Court, Bronx 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.

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

Roza 14W LLC v ATB Holding Co., LLC 2014 NY Slip Op 32162(U) August 6, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Ellen M.

Deutsche Bank Natl. Trust Co. v McLean-Chance 2013 NY Slip Op 32606(U) October 17, 2013 Supreme Court, Queens County Docket Number: 11828/2012 Judge:

Reed v Yankowitz 2014 NY Slip Op 32843(U) October 29, 2014 Sup Ct, Kings County Docket Number: /2013 Judge: David I. Schmidt Cases posted with

Legnetti v Camp America 2012 NY Slip Op 33270(U) November 29, 2012 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

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

Gorell Enters., Inc. v Grover Aluminum Prods., Inc NY Slip Op 32646(U) September 20, 2010 Supreme Court, Suffolk County Docket Number:

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:

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

Lithe Method LLC v YHD 18 LLC 2014 NY Slip Op 33195(U) December 3, 2014 Supreme Court, New York County Docket Number: /2013 Judge: Eileen A.

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.

US Bank N.A. v Lepanto 2016 NY Slip Op 31811(U) March 16, 2016 Supreme Court, Suffolk County Docket Number: 4431/09 Judge: Thomas F.

Aber v Ashkenazi 2016 NY Slip Op 30640(U) March 14, 2016 Supreme Court, Kings County Docket Number: /14 Judge: Johnny Lee Baynes Cases posted

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Bretton Woods Condominium I v Bretton Woods Homeowners Assn., Inc NY Slip Op 33034(U) October 25, 2010 Supreme Court, Suffolk County Docket

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.

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:

Knights of Columbus v Bank of N.Y. Mellon 2015 NY Slip Op 31362(U) July 10, 2015 Supreme Court, New York County Docket Number: /2011 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

Carter v Incorporated Village of Ocean Beach 2010 NY Slip Op 33819(U) October 29, 2010 Sup Ct, Suffolk County Docket Number: /2010 Judge: Jr.

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.

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

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:

th Ave. LLC v R&L Equity Holding LLC 2011 NY Slip Op 31663(U) June 21, 2011 Supreme Court, Queens County Docket Number: 7077/09 Judge: Allan

Estates of Hallet's Cove Homeowners Assoc. Inc. v Fakir 2016 NY Slip Op 32083(U) July 22, 2016 Supreme Court, Queens County Docket Number: 10962/2014

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

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

New York Community Bank v Florio 2013 NY Slip Op 30814(U) April 3, 2013 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

American Express Travel Related Servs. Co., Inc. v Munilla Constr. Mgt., LLC 2018 NY Slip Op 33264(U) December 13, 2018 Supreme Court, New York

Feder Kaszovitz, LLP v Tanchum Portnoy 2013 NY Slip Op 32949(U) November 18, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Touch of Class Bldrs., Inc. v S & C Invs. II, LLC 2011 NY Slip Op 30192(U) January 20, 2011 Sup Ct, Suffolk County Docket Number: Judge:

Schneider v Liberty Mut. Ins. Co NY Slip Op 30015(U) January 5, 2011 Sup Ct, NY County Docket Number: Judge: Judith J.

Matter of Woodhull Landing Realty Corp. v DeChance 2016 NY Slip Op 32137(U) August 4, 2016 Supreme Court, Suffolk County Docket Number:

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

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

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

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:

State of New York v Credit Suisse Sec NY Slip Op 32031(U) July 17, 2015 Supreme Court, New York County Docket Number: /2013 Judge: Kelly

Bank of Am., N.A. v Renesca 2017 NY Slip Op 32023(U) September 25, 2017 Supreme Court, Queens County Docket Number: 1959/14 Judge: Allan B.

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

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

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

Transcription:

Inc. 2014 NY Slip Op 32746(U) October 16, 2014 Sup Ct, Suffolk County Docket Number: 12-38461 Judge: Peter H. Mayer 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] SHO RT FORM ORDER IN DEX No. 12-38461 SUPREME COURT- STATE OF NEW YORK I.A.S. PART 17 - SUFFOLK COUNTY COPY PRESENT: Hon. PETER H. MA YER Justice of the Supreme Comt MOTION DATE 4-15-14 ADJ. DATE 5-21-14 Mot. Seq.# 003 - MotD ---------------------------------------------------------------X KAPITEYN, B.V., Plaintiff, - against - KURT WEISS GREENHOUSES INC., Defendant. ---------------------------------------------------------------)( BOIES, SCHILLER & FLEXNER, LLP Attorney for Plaintiff 333 Main Street Armonk, New York 10504 GERMANO & CAHILL, P.C. Attorney for Defendant 4250 Veterans Memorial Highway, Suite 275 Holbrook, New York 11741 Upon the reading and filing of the following papers in this matter: ( 1) Notice of Motion/Order to Show Cause by the plaintiff~ dated March 14, 2014, and supporting papers (including Memorandum of Law dated March 14, 2014); (2) Notice of Cross Motion by the, dated, supporting papers; (3) Affirmation in Opposition by the defendant, dated April 7, 2014, and supporting papers (including Memorandum of Law dated April 7, 2013); (4) Reply Affirmation by the plaintiff, dated April 14, 20 14, and supporting papers; ( 5) Other Reply Memorandum of Law dated April 14, 2014 ( aud afte1 lmu ing rntm~el~ ' 01 al a1gu111e11t~ in ~upport ofa11d oppo~ed to the motion); and now UPON DUE DELIBERATION AND CONS ID ERA TION BY THE COURT of the foregoing papers, the motion is decided as follows: it is ORDERED that the motion by plaintiff for, inter alia, summary judgment in lieu of complaint on its claim to enforce judgments in its favor issued by the District Court of Amsterdam, the Netherlands, on July 11, 2012 and January 8, 2014, is granted as set forth herein, and is otherwise denied; and it is further ORDERED that plaintiff shall have judgment against defendant in the amount of 149,900.36 fo r damages. plus interest of 1.5 percent per month on such amount over 133, 739.33 as of January 31, 201 2 and until the date of payment in full, and in the amount of 5,213.94 for litigation costs, such amounts awarded in the foreign judgment obtained July 11, 2012; and it is further ORDERED that plaintiff shall have judgment against defendant in the amount 2,099 awarded fo r costs in the foreign judgment obtained January 8, 2014.

[* 2] Page No. 2 In 2009. plaintiff Kapiteyn, B.V., of Breezand, the Netherlands, a private limited company in the business of trading and exporting flower bulbs, bulbous plants and tuberous plants, entered into a business relationship with defendant Kurt Weiss Greenhouses, Inc., a wholesale grower of plants that sells to nurseries and other retailers. As part of that relationship, the parties allegedly agreed that all sales agreements between them would be governed by the Royal Trade Association for Nurserystock and Flowerbulbs (Anthos) terms of sale. Such terms include, in relevant part, that all offers and agreements "shall be exclusively governed by the laws of the Netherlands,'' that the parties consent to the jurisdiction of the courts of the Kingdom of the Netherlands, and that any contracts shall be governed by the laws of the Netherlands. Also, pursuant to the Anthos terms, a buyer is obliged to check the quality of the products delivered and report any complaints within seven days after delivery. In November 2010, Kurt Weiss Greenhouses placed orders for flower bulbs with Kapiteyn, which agreed to sell such bulbs for the sum of 133,739.33. When the bulbs were shipped in February 2011, invoices for the bulbs were sent by Kapiteyn to Kurt Weiss Greenhouses. Months later, reminder payment notices were sent by Kapiteyn, yet no payments were received. In August 2011, Kurt Weiss Greenhouses notified Kapiteyn that it breached the sales agreements in November 2010 by delivering bulbs infected with bacterial disease, and that such breach caused it damages. Subsequently, Kapiteyn brought a proceeding against Kurt Weiss Greenhouses in the District Court of Amsterdam claiming breach of contract. A "writ of summons" directing Kurt Weiss Greenhouses to appear in the District Court on June 13, 2012, together with an English translation of such document, allegedly was served on Kurt Weiss Greenhouses in April 2012. Kurt Weiss Greenhouses failed to appear, and a default judgment in favor of Kapiteyn was issued on July 11, 2013. The default judgment ordered Kurt Weiss Greenhouses to pay Kapiteyn 149,900.36, "plus contractual interest at 1.5 percent per month over 133,739.33 as of January 31, 2012 and until the day of payment in full," and to pay it litigation costs of $5,213.94. After Kurt Weiss Greenhouses failed to pay the judgment, Kapiteyn commenced this action to enforce the foreign judgment it obtained in June 2013 from the District Court of Amsterdam. By order issued July 10, 2013, this Court denied, without prejudice, a motion by Kapiteyn under CPLR 3213 and 5304 for summary judgment in its favor and granted a cross motion by Km1 Weiss Greenhouses under CPLR 2201 to the extent that the action was temporarily stayed until a determination was made by the District Court of Amsterdam on a "writ of opposition" filed by Kurt Weiss Greenhouses. Significantly, the July 2013 order provided that the temporary stay was granted "on condition that [Kurt Weiss Greenhouses], within 20 days after service of a copy of [such] order with notice of its entry, file with the Office of the Suffolk County Clerk and undertaking by cash or surety bond in the amount of $250,000" to secure any judgment that might later be entered against it. Kurt Weiss Greenhouses failed to post an undertaking, even though the parties entered into an agreement in September 2013 extending the time to do so. Subsequently, the District Court of Amsterdam issued a judgment, dated January 8, 2014, finding that Ku11 Weiss Greenhouse had timely moved to vacate the default judgment entered against it. Stating that '"the parties do not dispute that Dutch law governs the claims at issue," the District Court held that the Anthos terms were part of the sales agreements at issue and, therefore, it had jurisdiction over Kurt Weiss Greenhouses. It denied Kurt Weiss Greenhouses' application to vacate the default judgment,

[* 3] Page No. 3 confirmed the original judgment against it, and rejected the counterclaim against Kapiteyn, finding that the complaints raised about the quality of the bulbs were untimely under the terms of such agreements. Ka pi teyn now moves for an order lifting the temporary stay and granting summary judgment on its claim for recognition of the judgments it obtained in the Netherlands against Kurt Weiss Greenhouses. It also seeks an order finding Kurt Weiss Greenhouses in contempt of the July 2013 order based on its failure to post an undertaking. Kurt Weiss Greenhouses opposes the motion, arguing that the District Court of Amsterdam did not have personal jurisdiction over it and that Kapiteyn's breach of contract action should have been brought in the United States, not in the Netherlands. It also argues that it failed to post the undertaking, because it lacked the necessary financial resources. In reply, Kapiteyn asserts, in part, that Kurt Weiss Greenhouses participated in the foreign lawsuit by seeking to vacate the default judgment and to interpose a counterclaim, and that it lost on the merits. It also asserts that Kurt Weiss Greenhouses should be compelled to disclose certain financial information. Initially, the Court notes that the sur reply filed by Kurt Weiss Greenhouses was not considered in the determination of this motion (see CPLR 2214 [c]). Further, Kapiteyn's request for an order compelling disclosure, made for the first time in its reply papers, is rejected as improper. Moreover, the application for an order lifting the temporary stay issued in July 2013 is denied, as the stay expired by its own terms upon Kurt Weiss Greenhouses' failure to post an undertaking. In a proceeding brought under CPLR article 53, the judgment creditor is not seeking any new relief against the debtor; rather, it is asking the court to perform the ministerial function of recognizing a foreign judgment (CIBC Mellon Trust Co. v Mora Hotel Corp., 100 NY2d 215, 222, 762 NYS2d 5 [2003 ]). Pursuant to CPLR article 5 3, "a judgment issued by the court of a foreign country is recognized and enforceable in New York State if it is 'final, conclusive and enforceable where rendered' (CPLR 5302)'' (Daguerre, S.A.R.I. v Rabizadeh, 112 AD3d 876, 877, 978 NYS2d 80 [2d Dept 2013]). A judgment of a foreign country is considered conclusive between the parties to the extent it grants or denies recovery of a sum of money ( CIBC Mellon Trust Co. v Mora Hotel Corp., 100 NY2d 215, 221, 762 NYS2d 5), and will be recognized in New York unless "(l) the judgment was rendered under a system which does not provide impartial tribunals or procedures compatible with the requirements of due process of law; [or] (2) the foreign court did not have personal jurisdiction over the defendant" (CPLR 5304 [a][l], [2]). However, an exception to the requirement that the foreign court have secured personal jurisdiction may be made if, prior to the commencement of the foreign action, the defendant "agreed to submit to the jurisdiction of the foreign court with respect to the subject matter involved" (CPLR 5305 [a][3]) and was given fair notice of the foreign court proceeding that led to the foreign money judgment at issue (see Landauer Ltd. v Joe Monani Fish Co., Inc., 22 NY3d 1129, 985 NYS2d 463 [2014]; John Galliano, S.A. vstallion, Inc., 15 NY3d 75, 904 NYS2d 683 [2010]). Kapiteyn's submissions in support of its motion are sufficient to establish a prima facie case that the mandatory grounds for nonrecognition of the two judgments against Kurt Weiss Greenhouses it obtained from the District Court in Amsterdam do not exist (see Daguerre, S.A.R.I. v Rabizadeh, 112 AD3d 876, 877, 978 NYS2d 80). Here, Kapiteyn presents copies of the initiating papers, the service of process documents, and the judgments issued by the District Court. It is undisputed that the Dutch courts are courts of competent jurisdiction and that the Dutch legal system comports with the due

[* 4] Page No. 4 process requirements and the public policy of New York. Further, the written offer sent by Kapiteyn to Kurt Weiss Greenhouses in August 2010, as well the confirmation notices sent in November 2010 and the invoices sent in February 20111, specifically state that the Anthos terms apply to all transactions. Kurt Weiss Greenhouses, therefore, agreed to submit to the jurisdiction of the Netherlands courts in the event of a dispute arising from a sales agreement with Kapiteyn. Moreover, Kurt Weiss voluntarily appeared in the Netherlands proceeding, not only to contest the issue of jurisdiction, but also to assert a defense and a counterclaim based on the alleged defective quality of the bulbs sold by Kapiteyn (see CPLR 5305; CIBC Mellon Trust Co. v Mora Hotel Corp., 100 NY2d 215, 762 NYS2d 5; S.C. Chimexim S.A. v Ve/co Enters. Ltd., 36 F Supp 2d 206 [SDNY 1999]). The burden, therefore, shifted to Kurt Weiss Greenhouses to prove a ground for nonrecognition of the Netherlands judgments (see CIBC Mellon Trust Co. v Mora Hotel Corp., 100 NY2d 215, 762 NYS2d 5). In opposition, Kurt Weiss Greenhouses failed to demonstrate, or even raise, a discretionary basis for denying recognition of the foreign judgments (see C/BC Mellon Trust Co. v Mora Hotel Corp., 296 AD2d 81, 743 NYS2d 408 [1st Dept 2002], affd 100 NY2d 215, 762 NYS2d 5). Accordingly, the branch of the motion for summary judgment in lieu of complaint recognizing and docketing the judgments in favor of Kapiteyn obtained from the District Court of Amsterdam on July 11, 2012 and January 8, 2014 is granted. The branch of the motion for an order adjudging Kurt Weiss Greenhouses in contempt of court, however, is denied. To prevail on a motion to punish for civil contempt, the movant must demonstrate that the alleged contemnor disobeyed "a lawful judicial order expressing an unequivocal mandate" (McCain v Dinkins, 84 NY2d 216, 226, 616 NYS2d 335 [1994]), that the alleged contemnor had knowledge of such order, and that the offending conduct defeated, impaired, impeded or prejudiced a right of another party to the litigation (see Judiciary Law 753; DeMaio v Capozello, 114 AD2d 899, 981NYS2d121 [2d Dept 2014]; El-Dehdan v El-Dehdan, 114 AD3d 4, 978 NYS2d 239 [2d Dept 2013]; Suissa v Baron, 107 AD3d 690, 966 NYS2d 481 [2d Dept 2013]; Bernard-Cadet v Gobin, 94 AD3d 1030, 943 NYS2d 164 [2d Dept 2012]; see also Matter of McCormick v Axelrod, 59 NY2d 574, 466 NYS2d 279l1983]; Goldsmith v Goldsmith, 261 AD2d 576, 690 NYS2d 696 [2d Dept 1999]). Further, an application to punish for contempt must be served on the alleged contemnor, unless service on his or her attorney is ordered by the court (Judiciary Law 761), and must contain on its face a notice that the purpose of the hearing is to punish for contempt, that punishment may consist of a fine, imprisonment or both, and a warning of the consequences for failure to appear in court (Judiciary Law 756). Herc. the contempt application is procedurally defective, as a motion for summary judgment in lieu of complaint may be used only for claims based upon an instrument for the payment of money or upon on a judgment (see CPLR 3213). In any event, the Court is without jurisdiction to grant the application, since the motion was not served on Kurt Weiss Greenhouses, but on its attorney, and failed to provide, in eight-point bold type, the notice and warning that "failure to appear in court may result in... immediate arrest and imprisonment for contempt" mandated by Judiciary Law 756 (see Rose v Rose, 47 AD3d 790, 849 NYS2d 156 [2d Dept 2008]; Xand Corp. v Reliable Sys. Alternatives Corp., 35 AD3d 849, 827 NYS2d 269 [2d Dept 2006]; Matter of P & N Tiffany Props. v Williams, 302 AD2d 466, 775 NYS2d 410 [2d Dept], Iv denied 100 NY2d 512, 766 NYS2d 166 [2003]). Moreover,

[* 5] Page No. 5 Kapiteyn failed to show that Kurt Weiss Greenhouses knowingly disobeyed an unequivocal mandate of the court and that such conduct prejudiced its rights (see Reback v Reback, 73 AD3d 890, 905 NYS2d 178 [2d Dept 2010]: Chambers v Old Stone Hill Rd. Assoc., 66 AD3d 944, 889 NYS2d 598 [2d Dept 2009]. appeal dismissed 14 NY3d 747, 898 NYS2d 80 [2010]; Muwwakki v Metropolitan Suburban Bus Co., 289 AD2d 309, 734 NYS2d 586 [2d Dept 2001]; compare Bais Yoe/ Ohel Feige v Congregation Yetev Lev D'Satmar of Kiryas Joel, Inc., 78 AD3d 626, 910 NYS2d 174 [2d Dept 201 OJ; Incorporated Vil. of Plandome Manor v Joannou, 54 AD3d 365, 862 NYS2d 592 [2d Dept 2008]). Rather, the order issued on July 10, 2013 granted the motion by Kurt Weiss Greenhouses for a temporary stay on the condition that it post an undertaking within a specified ti Dated: October 16 2014