New York Drivers License Name Format In Mla
C. Sample Forms of Summaries: Appellate Division1. Civil CasesOrderAppeal from an order of the Supreme Court, Suffolk County (William J. Kent, J.), entered December 20, 2000. The order denied plaintiff's motion for summary judgment granting him a conversion divorce and granted defendant's cross motion for summary judgment dismissing the complaint on the ground that the parties' prenuptial agreement may not serve as a predicate for a conversion divorce.Part of an OrderAppeal from an order of the Supreme Court, Suffolk County (Elizabeth H. Emerson, J.), entered June 9, 2000, in an action to recover damages for medical malpractice. The order, insofar as appealed from, granted (1) the motion of defendant County of Suffolk for partial summary judgment dismissing so much of the complaint, insofar as asserted against it, as sought to recover damages based upon alleged events which occurred before January 17, 1995, and (2) that branch of the cross motion of defendant Brunswick Hospital Center which was for summary judgment dismissing the complaint insofar as asserted against it.Order and Judgment (one paper)Appeal from an order and judgment (one paper) of the Supreme Court, New York County (Ira Gammerman, J.), entered January 16, 2001. The order and judgment granted plaintiffs' motion for summary judgment recognizing and docketing certain foreign country judgments entered in their favor.Order and Judgment Entered ThereonAppeal from (1) an order of the Supreme Court, New York County (Ira Gammerman, J.), entered January 16, 2001, and (2) the judgment entered upon the order. The order granted defendant's motion for summary judgment and denied plaintiff's cross motion for further discovery. Judgment was entered dismissing the complaint.JudgmentAppeal from a judgment of the Supreme Court, New York County (Ira Gammerman, J.), in favor of defendant, entered January 16, 2001. The judgment was entered upon an order of that court (Bruce Wright, J.), which granted defendant's motion to dismiss the complaint pursuant to CPLR 3211 (a) (2).Appeal by PermissionAppeal, by permission of the Appellate Term of the Supreme Court in the First Judicial Department, from an order of that court, entered December 28, 2007. The order affirmed (1) an order of the Civil Court of the City of New York, New York County (Kevin C. McClanahan, J.), entered December 22, 2005, after a nonjury trial, which had dismissed the petition in aholdover summary proceeding, and (2) an order of that court, entered on or about March 27, 2006, which had denied petitioner's motion to vacate the attorneys' fees award, and modified a judgment of that court, entered March 2, 2006, to the extent of reducing those fees.2. Unemployment Insurance DecisionsAppeal from a decision of the Unemployment Insurance Appeal Board, filed June 1, 2001. The decision ruled that claimant was disqualified from receiving unemployment insurance benefits because her employment was terminated due to misconduct.3. Workers' Compensation DecisionsAppeal from a decision of the Workers' Compensation Board, filed June 1, 2001. The decision ruled that claimant sustained a compensable injury and awarded workers' compensation benefits.4. Family Court ProceedingsAppeal from an order of the Family Court of Richmond County (Ralph J. Porzio, J.), entered May 2, 2001, in a support proceeding pursuant to Family Court Act article 4. The order denied objections of the New York City Department of Social Services to an order of that court (Michael J. Fondacaro, H.E.), dated January 4, 2001, which, after ahearing, set Enzo Lanzi's basic child support obligation at $785 per month and required him to pay $452 per month for his children's educational expenses and 77% of his children's unreimbursed medical expenses.Appeal from an order of disposition of the Family Court of Queens County (Fran L. Lubow, J.), entered January 28, 2009. The order adjudicated appellant a juvenile delinquent, upon a fact-finding determination that appellant had committed acts which, if committed by an adult, would have constituted the crimes of conspiracy in the sixth degree and attempted hazing in the first degree, and placed him in the custody of the New York State Office of Children and Family Services for a period of 12 months, with credit for time spent in detention pending disposition. The appeal brought up for review a fact-finding order dated January 8, 2009.5. CPLR Article 78 ProceedingAppeal from a judgment of the Supreme Court, Bronx County (Norma Ruiz, J.), entered January 7, 2002, in a proceeding pursuant to CPLR article 78. The judgment granted the petition and directed that petitioner's sentences be served concurrently.6. Attorney Disciplinary ProceedingsDisciplinary proceedings instituted by the Grievance Committee for the Second, Eleventh, and Thirteenth Judicial Districts. Respondent was admitted to the bar on March 16, 1988, at a term of the Appellate Division of the Supreme Court in the Second Judicial Department. By decision and order on motion of this Court dated November 12, 2009, the Grievance Committeefor the Second, Eleventh, and Thirteenth Judicial Districts was authorized to institute and prosecute a disciplinary proceeding against the respondent and the issues raised were referred to the Honorable Herbert Altman, as Special Referee, to hear and report.Application by petitioner pursuant to 22 NYCRR 691.3 to impose discipline on respondent based upon disciplinary action taken against him by the Supreme Court of New Jersey. Respondent was admitted to the bar on April 24, 1974, at a term of the Appellate Division of the Supreme Court in the Second Judicial Department.7. Criminal CasesJury TrialAppeal from a judgment of the Supreme Court, New York County (Laura Drager, J.), rendered January 31, 2000. The judgment convicted defendant, upon a jury verdict, of attempted kidnapping in the second degree.Bench (nonjury) TrialAppeal from a judgment of the Supreme Court, New York County (Laura Drager, J.), rendered January 31, 2000. The judgment convicted defendant, after a nonjury trial, of attempted kidnapping in the second degree.Guilty PleaAppeal from a judgment of the Onondaga County Court (Laura Maher, J.), rendered January 31, 2000. The judgment convicted defendant, upon his plea of guilty, of attempted kidnapping in the second degree.OrderAppeal from an order of the Onondaga County Court (Laura Maher, J.), entered January 31, 2000. The order granted defendant's motion to dismiss the counts of the indictment charging him with kidnapping in the second degree.SentenceAppeal from an order of the Supreme Court, Westchester County (Steven Pagones, J.), entered January 31, 2000. The order granted defendant's motion to set aside the sentence imposed upon his conviction of kidnapping in the second degree.Vacatur of JudgmentAppeal from an order of the Onondaga County Court (Laura Maher, J.), entered January 31, 2000. The order granted defendant's motion pursuant to CPL 440.10 to vacate the judgment that convicted her of two counts of kidnapping in the second degree.8. Appeal Bringing Up for Review a Prior OrderAppeal from a judgment of the Supreme Court, New York County (Louis York, J.), entered April 11, 2001, in favor of the nonparty assignee reinsurer. The appeal brings up for review an order of that court, entered March 3, 2000, which granted plaintiffs' motion for summary judgment, denied defendant's cross motion for summary judgment dismissing the complaintand granted third-party defendant's cross motion for summary judgment dismissing the third-party complaint.9. Appeals Transferred to the Appellate DivisionAppeal (transferred to the Appellate Division of the Supreme Court in the Third Judicial Department, by order of the Appellate Division, First Department) from a judgment of the Supreme Court, Bronx County (Norma Ruiz, J.), entered January 7, 2002, in a proceeding pursuant to CPLR article 78. The judgment granted the petition and directed that petitioner'ssentences be served concurrently.10. Proceedings Transferred to the Appellate DivisionProceeding pursuant to CPLR article 78 (transferred to the Appellate Division of the Supreme Court in the Third Judicial Department by order of the Supreme Court, entered in Albany County) to review a determination of respondent Public Employment Relations Board. The determination found that the Unified Court System had committed an improperemployer practice.11. Proceedings Commenced in the Appellate DivisionProceeding pursuant to CPLR article 78 (initiated in the Appellate Division of the Supreme Court in the Fourth Judicial Department pursuant to CPLR 506 [b] [1]) to prohibit respondents from trying petitioner in the Erie County Court on an indictment charging him with murder in the first degree.12. Reargument of Appellate Division DecisionReargument of a decision of the Appellate Division of the Supreme Court in the Third Judicial Department, dated May 22, 2002. The decision reversed a judgment of the Supreme Court, Albany County (John Conner, J.), entered July 29, 2001, which granted plaintiff's motion for summary judgment on the issue of liability.D. Sample Forms of Summaries: Appellate Term1. Civil CasesOrderAppeal from an order of the Civil Court of the City of New York, New York County (Debra A. James, J.), entered September 25, 2000. The order denied defendant's motion for summary judgment and granted plaintiff's cross motion for summary judgment on the fifth cause of action and for an order extending his time to file a notice of trial.Multiple Orders (same judge)Appeal from orders of the Civil Court of the City of New York, New York County (Eileen A. Rakower, J.), dated February 28, 2002, and March 14, 2002. The orders denied nonparty tenant's motion to vacate a default judgment in a nonpayment summary proceeding.Multiple Orders (different judges)Appeal from (1) an order of the Civil Court of the City of New York, New York County (Rolando T. Acosta, J.), dated December 20, 1999, (2) an order of that court (George Young, J.; op 183 Misc 2d 294 [1999]), entered December 27, 1999, and (3) an order of that court (Norman Ryp, J.), entered January 21, 2000. The order dated December 20, 1999, denieddefendant's motion to hold plaintiff and its counsel in contempt. The order dated December 27, 1999, granted plaintiff's motion to impose sanctions against nonparty appellant for frivolous conduct as defense counsel. The order dated January 21, 2000, directed nonparty appellant to pay sanctions of $7,500 to the Lawyer's Fund for Client Protection and attorney's fees of $2,100 to plaintiff'scounsel.Appeal from Order Deemed Appeal from JudgmentAppeal from an order of the Civil Court of the City of New York, Queens County (Cheree A. Buggs, J.), entered January 8, 2010, deemed from a judgment of that court entered January 26, 2010 (see CPLR 5501 [c]). The judgment, entered pursuant to the January 8, 2010 order granting defendant's motion for summary judgment to the extent of dismissing plaintiff's claim for services rendered on October 30, 2007, and November 13, 2007, in the total sum of $1,026.51, dismissed that claim.JudgmentAppeal from a judgment of the Civil Court of the City of New York, New York County (Larry S. Schachner, J.), entered on or about June 17, 2002. The judgment, after a nonjury trial, awarded possession to petitioner in a nonprimary residence holdover summary proceeding.Appeal by PermissionAppeal, by permission of the Appellate Term of the Supreme Court in the Second Judicial Department, Second, Eleventh and Thirteenth Judicial Districts, from an order of the Civil Court of the City of New York, Queens County (Jeremy S. Weinstein, J.), entered August 21, 2006. The order denied a petition for an order changing petitioner's name from "Peter Cortes" to "Zea."2. Criminal CasesOrderAppeal from two orders of the Criminal Court of the City of New York, Bronx County (Larry R.C. Stephen, J.), entered September 7, 2001. The orders, upon reargument, granted defendants' motions to dismiss the informations in the interest of justice.Judgment (nonjury trial)Appeal from a judgment of the Criminal Court of the City of New York, New York County (Neil E. Ross, J., on dismissal motion; A. Kirke Bartley, Jr., J., at trial and sentencing), rendered August 2, 2000. The judgment convicted defendant, after a nonjury trial, of stalking in the fourth degree.Judgment (jury trial)Appeal from a judgment of the Criminal Court of the City of New York, New York County (Eileen A. Rakower, J.), rendered June 24, 1999. The judgment convicted defendant, upon a jury verdict, of sexual abuse in the third degree.Judgment (guilty plea)Appeal from an amended judgment of the Justice Court of the Village of Red Hook, Dutchess County (Richard D. Griffiths, J.), rendered September 26, 2001. The amended judgment convicted defendant, upon his plea of guilty, of criminal contempt in the second degree and resentenced him to a three-year term of probation.Appeal by PermissionAppeal, by permission of the Appellate Term of the Supreme Court in the Second Judicial Department, Second, Eleventh and Thirteenth Judicial Districts, from an order of the Criminal Court of the City of New York, Queens County (Barry Kron, J.), dated November 12, 2009. The order denied defendant's motion, pursuant to CPL 440.10, to vacate the judgment ofconviction, without a hearing.3. Appeal from Part of an OrderAppeal from orders of the Civil Court of the City of New York, Queens County (Marguerite Grays, J.), entered July 10, 2001, and April 30, 2002. The order entered July 10, 2001, insofar as appealed from, denied those branches of plaintiff's motion that sought (1) to dismiss defendant's counterclaim alleging prima facie tort and her affirmative defenses of statute of limitations and frivolousness, and (2) an award of costs and the imposition of sanctions. The order entered April 30, 2002, insofar as appealed from, denied the branch of plaintiff's motion that sought renewal.4. Various Courts: New York City, District, City, Justice CourtsCivil Court of the City of New YorkAppeal from an order of the Civil Court of the City of New York, New York County (Jerald R. Klein, J.), entered April 12, 2002. The order granted respondent's motion to dismiss the petition in a holdover summary proceeding.Criminal Court of the City of New YorkAppeal from a judgment of the Criminal Court of the City of New York, New York County (Eileen A. Rakower, J.), rendered June 24, 1999. The judgment convicted defendant, upon a jury verdict, of sexual abuse in the third degree.District CourtAppeal from an order of the District Court of Nassau County, First District (Howard S. Miller, J.), entered August 2, 2002. The order granted respondent's motion to dismiss the petition in a holdover summary proceeding and denied petitioner's cross motion for summary judgment.City CourtAppeal from a judgment of the City Court of Newburgh, Orange County (Richard Farina, J.), rendered July 27, 1999. The judgment convicted defendant, upon a jury verdict, of aggravated unlicensed operation of a motor vehicle in the second degree.Justice Courts (Sometimes referred to as a Town or Village Court, these are properly stated as Justice Court of the respective town or village.)Appeal from judgments of the Justice Court of the Village of Wesley Hills, Rockland County (P. Schnelwar, J.), rendered February 23, 1999. The judgments convicted defendant, after a nonjury trial, of depositing debris and/or waste materials on a village lot (Local Law No. 4 [1984] of Village of Wesley Hills 2) and storing more than one unregisteredvehicle on a residential lot (Local Law No. 14 [1984] of Village of Wesley Hills 4.4.18).Appeal from a judgment of the Justice Court of the Town of Wallkill, Orange County (Raymond Shoemaker, J.), entered September 15, 2000, in favor of defendant. The judgment dismissed the action.PART V: INDEX(References are to sections unless otherwise indicated.)Abbreviations appellate history used in, Appendix 3business firms, Appendix 1case history, 2.2 (a) (5); Appendix 3case law reports, Appendix 2case names, 2.1; Appendix 1codes, 3.0; Appendix 4commonly used, Appendixes 1, 3constitutions, 5.0corporations, Appendix 1digests, Appendix 2encyclopedias, 7.4foreign words, Appendix 1judges, 10.4 (a)middle names in titles, 8.1 (d)months, 10.3 (g)periodicals, 7.2personal names, 10.4 (b)pluralization, Appendix 1prior case history, 2.2 (a) (5); Appendix 3reports, Appendix 2spacing, 14.1statutes, 3.1 (a); 3.2 (a); Appendix 4statutory history, 3.1 (b) (3); 3.2; Appendix 4subsequent case history, 2.2 (a) (5); Appendix 3time, 10.3 (h)Abstracts, 2.2 (b) (2)"Accord," as signal, 1.4 (a)Actions, titles of, 8.0; Appendix 6Actscapitalization, 10.1 (j)citation of, 3.2 (b)Additions to statutes, 3.1 (b) (3) (b)Administrative codes, 4.0Advisory committee notes, statutory, 3.1 (c)Affidavits, citation of, 7.7Affirmations, citation of, 7.7"Affirmed," in case history, 2.2 (a) (5); 2.2 (a) (6); Appendix 3Agency documents and materials, 2.4 (b)Ages, 10.2 (a) (8)ALR annotations, 7.5Amended statutes, citation of, 3.1 (b) (3)Amendmentsabbreviation of, 5.2; Appendix 3capitalization, 10.1 (j) (3)constitutional, 5.2; Appendix 3statutory, 3.1 (b) (3)American Law Reports (ALR) annotations, 7.5Amicus Curiae, appearance of counsel as, 9.2Animal breeds, capitalization of, 10.1 (o)Annotations (ALR), 7.5Appeal statementsformulation of, Appendix 8judge name in, 10.4 (a) (1)Appearances of counselmultiple appearances, 9.3pro hac vice appearances, 9.7pro se appearances, 9.3punctuation of appearances, 9.0style of appearances, 9.0Appellate Division, rules of, 4.1 (b) (3)Appellate historyabbreviations, Appendix 3citations including, 2.2 (a) (5)Appendixes, citation of, 3.2 (b)Attorney disciplinary charges, numerals used, 10.2 (a) (7)Attorney General, appearance of counsel by, 9.6Author, use of name ofALR annotations, 7.5 (b)legal periodicals, treatises and other works, 7.1 (b)Bill jacket, 3.1 (f)Bills, capitalization of, 10.1 (j)Blocked quotations, 11.1 (a)Bloomberg Law, 2.4 (a) (1)Blood alcohol content, 10.2 (b) (3)Bookscitation of, 7.0typography of, 13.8Branches of government, capitalization of, 10.1(d)Briefs, citation of, 7.7Building Code, New York City, 4.1 (b) (9)Building Code, New York State, 4.1 (b) (8)Business firms, abbreviation of in case names, Appendix 1"But cf.," as signal, 1.4 (a)"But see," as signal, 1.4 (a)"Capital," capitalization of, 10.1 (g)Capitalizationgenerally, 10.0acts, 10.1 (j)amendments, 5.2; 10.1 (j)animal breeds, 10.1 (o)bills, 10.1 (j)branches of government, 10.1 (d)codes, 10.1 (j)congressional, 10.1 (c)constitutions, 5.2; 10.1 (j)courts, 10.1 (h)government bodies and officials, 10.1 (b)governments, 10.1judges, 10.1 (i); 10.4 (a); 13.4legal documents, 10.1 (m)numbered items, 10.1 (p)organized bodies, 10.1parties, 10.1 (l); 13.1public officers, 10.1 (b)regional names, 10.1 (n)states, 10.1 (c)statutes, 10.1 (j); Appendix 4titles of individuals, 10.1"Capitol," capitalization of, 10.1 (g)Case historyabbreviations, 2.2 (a) (5); Appendix 3citation of, 2.2 (a) (5)date of decision, 1.1 (a)explanatory words, 2.2 (a) (5); Appendix 3abbreviations, 2.2 (a) (5); Appendix 3prior and subsequent, 2.2 (a) (5); Appendix 3sub nom., 2.2 (a) (5)<