X

Thank you for sharing!

Your article was successfully shared with the contacts you provided.

MATTER of Dina Hyppolite, an attorney and counselor-at-law. (Attorney Registration No. 4273835) — Dina Hyppolite has submitted an affidavit dated December 13, 2016, wherein she voluntarily resigns from the New York State Bar. Ms. Hyppolite was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on December 8, 2004. There are no complaints or charges of professional misconduct pending against her. Ms. Hyppolite presently resides in Florida, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Dina Hyppolite is accepted and directed to be filed; and it is further,ORDERED that the name of Dina Hyppolite is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Dina Hyppolite is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Dina Hyppolite has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Mary Elizabeth Hutcoe, admitted as M. Elizabeth Hutcoe, an attorney and counselor-at-law. (Attorney Registration No. 2782324) — Mary Elizabeth Hutcoe has submitted an affidavit dated December 27, 2016, wherein she voluntarily resigns from the New York State Bar. Ms. Hutcoe was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on February 19, 1997, under the name M. Elizabeth Hutcoe. There are no complaints or charges of professional misconduct pending against her. Although Ms. Hutcoe presently resides in New York, she does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Mary Elizabeth Hutcoe, admitted as M. Elizabeth Hutcoe, is accepted and directed to be filed; and it is further,ORDERED that the name of M. Elizabeth Hutcoe is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, M. Elizabeth Hutcoe is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if M. Elizabeth Hutcoe has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Marcy J. Oppenheimer, an attorney and counselor-at-law. (Attorney Registration No. 2406072) — Marcy J. Oppenheimer has submitted an affidavit dated January 19, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Oppenheimer was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on June 12, 1991. There are no complaints or charges of professional misconduct pending against her. Ms. Oppenheimer presently resides in the District of Columbia, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Marcy J. Oppenheimer is accepted and directed to be filed; and it is further,ORDERED that the name of Marcy J. Oppenheimer is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Marcy J. Oppenheimer is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Marcy J. Oppenheimer has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Lee Jacobson, an attorney and counselor-at-law. (Attorney Registration No. 2076495) — Lee Jacobson has submitted an affidavit dated January 18, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Jacobson was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on October 26, 1983. There are no complaints or charges of professional misconduct pending against him. Mr. Jacobson presently resides in the State of Washington, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Lee Jacobson is accepted and directed to be filed; and it is further,ORDERED that the name of Lee Jacobson is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Lee Jacobson is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Lee Jacobson has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Ngozichukwuka Henrietta Okwuwa, an attorney and counselor-at-law. (Attorney Registration No. 4096178) — Ngozichukwuka Henrietta Okwuwa has submitted an affidavit dated August 4, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Okwuwa was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on April 9, 2003. There are no complaints or charges of professional misconduct pending against her. Ms. Okwuwa presently resides in Connecticut, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Ngozichukwuka Henrietta Okwuwa is accepted and directed to be filed; and it is further,ORDERED that the name of Ngozichukwuka Henrietta Okwuwa is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Ngozichukwuka Henrietta Okwuwa is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Ngozichukwuka Henrietta Okwuwa has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Melia Amal Bouhabib, an attorney and counselor-at-law. (Attorney Registration No. 4878468) — Melia Amal Bouhabib has submitted an affidavit dated August 14, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Bouhabib was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on May 25, 2011. There are no complaints or charges of professional misconduct pending against her. Ms. Bouhabib presently resides in Tennessee, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Melia Amal Bouhabib is accepted and directed to be filed; and it is further,ORDERED that the name of Melia Amal Bouhabib is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Melia Amal Bouhabib is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Melia Amal Bouhabib has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Douglas R. Henry, admitted as Douglas Richard Henry, an attorney and counselor-at-law. (Attorney Registration No. 3922671) — Douglas R. Henry has submitted an affidavit dated August 29, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Henry was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on January 24, 2001, under the name Douglas Richard Henry. There are no complaints or charges of professional misconduct pending against him. Mr. Henry presently resides in Ohio, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Douglas R. Henry, admitted as Douglas Richard Henry is accepted and directed to be filed; and it is further,ORDERED that the name of Douglas Richard Henry is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Douglas Richard Henry is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Douglas Richard Henry has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Sherita M. Walton, admitted as Sherita M. Perry, an attorney and counselor-at-law. (Attorney Registration No. 4102430) — Sherita M. Walton has submitted an affidavit dated September 27, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Walton was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on January 22, 2003, under the name Sherita M. Perry. There are no complaints or charges of professional misconduct pending against her. Ms. Walton presently resides in North Carolina, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Sherita M. Walton is accepted and directed to be filed; and it is further,ORDERED that the name of Sherita M. Walton is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Sherita M. Walton is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Sherita M. Walton has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of John J. Quinn, an attorney and counselor-at-law. (Attorney Registration No. 2278224) — John J. Quinn has submitted an affidavit dated September 19, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Quinn was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on July 19, 1989. There are no complaints or charges of professional misconduct pending against him. Mr. Quinn presently resides in Vermont, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of John J. Quinn is accepted and directed to be filed; and it is further,ORDERED that the name of John J. Quinn is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, John J. Quinn is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if John J. Quinn has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Evan James Parzych, an attorney and counselor-at-law. (Attorney Registration No. 5119680) — Evan James Parzych has submitted an affidavit dated October 11, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Parzych was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on June 12, 2013. There are no complaints or charges of professional misconduct pending against him. Mr. Parzych presently resides in Connecticut, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Evan James Parzych is accepted and directed to be filed; and it is further,ORDERED that the name of Evan James Parzych is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Evan James Parzych is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Evan James Parzych has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Eric W. Landy, admitted as Eric Walter Landy, an attorney and counselor-at-law. (Attorney Registration No. 2846111) — Eric W. Landy has submitted an affidavit dated October 3, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Landy was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on November 12, 1997, under the name Eric Walter Landy. There are no complaints or charges of professional misconduct pending against him. Although Mr. Landy presently resides in New York, he does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Eric W. Landy, admitted as Eric Walter Landy, is accepted and directed to be filed; and it is further,ORDERED that the name of Eric Walter Landy is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Eric Walter Landy is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Eric Walter Landy has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Elaine Block, admitted as Elaine Lynn Block, an attorney and counselor-at-law. (Attorney Registration No. 2821619) — Elaine Block has submitted an affidavit dated October 20, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Block was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on June 25, 1997, under the name Elaine Lynn Block. There are no complaints or charges of professional misconduct pending against her. Ms. Block presently resides in the District of Columbia, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Elaine Block, admitted as Elaine Lynn Block, is accepted and directed to be filed; and it is further,ORDERED that the name of Elaine Lynn Block is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Elaine Lynn Block is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Elaine Lynn Block has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Kevin John Powers, an attorney and counselor-at-law. (Attorney Registration No. 1517929) — Kevin John Powers has submitted an affidavit dated October 26, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Powers was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on February 2, 1968. There are no complaints or charges of professional misconduct pending against him. Mr. Powers presently resides in North Carolina, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Kevin John Powers is accepted and directed to be filed; and it is further,ORDERED that the name of Kevin John Powers is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Kevin John Powers is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Kevin John Powers has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Gloria F. Sloane, admitted as Gloria Faith Kaplan Sloane, an attorney and counselor-at-law. (Attorney Registration No. 1638659) — Gloria F. Sloane has submitted an affidavit dated November 8, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Sloane was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on September 12, 1979, under the name Gloria Faith Kaplan Sloane. There are no complaints or charges of professional misconduct pending against her. Although Ms. Sloane presently resides in New York, she does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Gloria F. Sloan, admitted as Gloria Faith Kaplan Sloane is accepted and directed to be filed; and it is further,ORDERED that the name of Gloria Faith Kaplan Sloane is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Gloria Faith Kaplan Sloane is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Gloria Faith Kaplan Sloane has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Kate Suisman, an attorney and counselor-at-law. (Attorney Registration No. 4935664) — Kate Suisman has submitted an affidavit dated November 7, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Suisman was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on July 20, 2011. There are no complaints or charges of professional misconduct pending against her. Ms. Suisman presently resides in Oregon, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Kate Suisman is accepted and directed to be filed; and it is further,ORDERED that the name of Kate Suisman is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Kate Suisman is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Kate Suisman has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Thomas Joshua Ritz, an attorney and counselor-at-law. (Attorney Registration No. 2458206) — Thomas Joshua Ritz has submitted an affidavit dated November 16, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Ritz was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on March 25, 1992. There are no complaints or charges of professional misconduct pending against him. Mr. Ritz presently resides in California, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Thomas Joshua Ritz is accepted and directed to be filed; and it is further,ORDERED that the name of Thomas Joshua Ritz is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Thomas Joshua Ritz is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Thomas Joshua Ritz has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Janine M. Rospars, admitted as Janine Marie Rospars, an attorney and counselor-at-law. (Attorney Registration No. 2460467) — Janine M. Rospars has submitted an affidavit dated November 17, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Rospars was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on February 19, 1992, under the name Janine Marie Rospars. There are no complaints or charges of professional misconduct pending against her. Ms. Rospars presently resides in Connecticut, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Janine M. Rospars, admitted as Janine Marie Rospars, is accepted and directed to be filed; and it is further,ORDERED that the name of Janine Marie Rospars is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Janine Marie Rospars is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Janine Marie Rospars has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Leigh Ellis, admitted as Leigh Ashley Ellis, an attorney and counselor-at-law. (Attorney Registration No. 5361357) — Leigh Ellis has submitted an affidavit dated November 20, 2017, wherein she voluntarily resigns from the New York State Bar. Ms. Ellis was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on June 23, 2015, under the name Leigh Ashley Ellis. There are no complaints or charges of professional misconduct pending against her. Ms. Ellis presently resides in Nebraska, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Leigh Ellis, admitted as Leigh Ashley Ellis, is accepted and directed to be filed; and it is further,ORDERED that the name of Leigh Ashley Ellis is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Leigh Ashley Ellis is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding herself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Leigh Ashley Ellis has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of John Joseph Rizzo, an attorney and counselor-at-law. (Attorney Registration No. 2065258) — John Joseph Rizzo has submitted an affidavit dated November 10, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Rizzo was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on June 11, 1986. There are no complaints or charges of professional misconduct pending against him. Mr. Rizzo presently resides in New Jersey, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of John Joseph Rizzo is accepted and directed to be filed; and it is further,ORDERED that the name of John Joseph Rizzo is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, John Joseph Rizzo is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if John Joseph Rizzo has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Mastro, J.P.MATTER of Charles Allan Matison, an attorney and counselor-at-law. (Attorney Registration No. 1808963) — Charles Allan Matison has submitted an affidavit dated December 4, 2017, wherein he voluntarily resigns from the New York State Bar. Mr. Matison was admitted to the Bar in the State of New York at a term of the Appellate Division of the Supreme Court in the Second Judicial Department on March 6, 1974. There are no complaints or charges of professional misconduct pending against him. Mr. Matison presently resides in New Jersey, does not practice law in New York, and, under these circumstances, does not wish to pay the biennial registration fee.Upon the papers submitted in support of the resignation, it isORDERED that the voluntary resignation of Charles Allan Matison is accepted and directed to be filed; and it is further,ORDERED that the name of Charles Allan Matison is removed from the roll of attorneys and counselors-at-law in the State of New York, without prejudice to an application for reinstatement; and it is further,ORDERED that pursuant to Judiciary Law §90, effective immediately, Charles Allan Matison is commanded to desist and refrain from (l) practicing law in any form, either as principal or as agent, clerk, or employee of another in the State of New York, (2) appearing as an attorney or counselor-at-law before any court, Judge, Justice, board, commission, or other public authority in this State, (3) giving to another an opinion as to the law or its application or any advice in relation thereto in this State, and (4) holding himself out in any way as an attorney and counselor-at-law in the State of New York; and it is further,ORDERED that if Charles Allan Matison has been issued a secure pass by the Office of Court Administration, it shall be returned forthwith to the issuing agency.MASTRO, J.P., DILLON, LEVENTHAL, CHAMBERS and HALL, JJ., concur.By Leventhal, J.P.; Sgroi, Maltese and Lasalle, JJ.Warren D. Spinner, appellant-res, v. Carol R. Spinner, res-res — Motion by Warren D. Spinner on an appeal and a cross appeal from an order of the Supreme Court, Suffolk County, dated July 27, 2017, to extend the time to perfect the appeal as a condition of a stay granted by a decision and order on motion of this Court dated November 30, 2017.Upon the papers filed in support of the motion and no papers having been filed in opposition or in relation thereto, it isORDERED that the motion is granted and the joint appendix and the appellant-respondent’s brief are deemed timely served and filed as a condition of the stay.LEVENTHAL, J.P., SGROI, MALTESE and LASALLE, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Richard Lopez, petitioner- ap, v. Griceley Reyes, respondent- res, Emily L. (Anonymous) nonparty-ap — Appeal by Emily L. and Kaylee L., and separate appeal by Richard Lopez, from an order of the Family Court, Orange County, dated November 29, 2017. Pursuant to Family Court Act §§1118 and 1120, and upon the certification of Jodi Appel-Kaplan, Esq., dated January 18, 2018, it isORDERED that pursuant to Family Court Act §1120, the following named attorney is assigned as the attorney for the children on the appeals:Theoni Stamos-Salotto, Esq.2345 Route 52, Suite 2iHopewell Junction, NY 12533845-519-4273and it is further,ORDERED that Jodi Appel-Kaplan, Esq., is directed to turn over all papers in the proceeding to the new attorney for the child herein assigned.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.Debra Walker res-ap, v. Shaevitz & Shaevitz, Esqs, appellant- res — Application by the appellant-respondent pursuant to 22 NYCRR 670.8(d)(2) for a three-month enlargement of time to perfect an appeal and a cross appeal from an order of the Supreme Court, Queens County, entered August 9, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellant-respondent’s time to perfect the appeal is enlarged until April 17, 2018, and the joint record or appendix on the appeal and cross appeal (see 22 NYCRR 670.8[c][1]) and the appellant-respondent’s brief shall be served and filed on or before that date; and it is further,ORDERED that the respondents-appellants shall serve and file the answering brief, including the points of argument on the cross appeal, in accordance with the rules of this Court (see 22 NYCRR 670.8[c][3]); and it is further,ORDERED that the application is otherwise denied.Scott Savel ap, v. Michelle Savel respondents def — Application by the appellants pursuant to 22 NYCRR 670.8(d)(2) for an enlargement of time until April 6, 2018, to perfect an appeal from an order of the Supreme Court, Nassau County, dated May 19, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellants’ time to perfect the appeal is enlarged until March 9, 2018, the record or appendix on the appeal and the appellants’ brief shall be served and filed on or before that date, and the application is otherwise denied.Mykel Lavar Moody, etc. ap, v. Talat Hmoud, etc. res, et al., def — Application by the appellants pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to perfect an appeal from an order of the Supreme Court, Orange County, dated May16, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellants’ time to perfect the appeal is enlarged until March 7, 2018, the record or appendix on the appeal and the appellants’ brief shall be served and filed on or before that date, and the application is otherwise denied.Mykel Lavar Moody, etc. ap, v. Talat Hmoud, etc. res, et al., def — Application by the appellants pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to perfect an appeal from an order of the Supreme Court, Orange County, dated May 16, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellants’ time to perfect the appeal is enlarged until March 7, 2018, the record or appendix on the appeal and the appellants’ brief shall be served and filed on or before that date, and the application is otherwise denied.Nationstar Mortgage, LLC, res, v. Lewis Graham, appellant def — Application by the appellant pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to perfect an appeal from an order of the Supreme Court, Westchester County, dated April 26, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellant’s time to perfect the appeal is enlarged until March 8, 2018, the record or appendix on the appeal and the appellant’s brief shall be served and filed on or before that date, and the application is otherwise denied.Fernando Barreiros, plf-res, v. Inter County Paving Associates, LLC, defendant third-party plf-ap, Kings Park Asphalt Corp. res, Sweet Hollow Management Corp., third-party def-res — Application by the plaintiff-respondent pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to serve and file a brief on an appeal from an order of the Supreme Court, Suffolk County, dated March 13, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the applicant’s time to serve and file a brief is enlarged until March 16, 2018, the applicant’s brief shall be served and filed on or before that date, and the application is otherwise denied.Nicholas Petraglia, ap, v. Maria Angiuli Petraglia, res — Application by the respondent pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to serve and file a brief on an appeal from an amended order of the Supreme Court, Queens County, dated December 27, 2016.Upon the papers filed in support of the application and papers filed in opposition thereto, it isORDERED that the application is granted to the extent that the respondent’s time to serve and file a brief is enlarged until April 16, 2018, the respondent brief shall be served and filed on or before that date, and the application is otherwise denied.MATTER of Noble H. Samuel, Jr., res, v. Malika Sowers, ap — Appeal by Malika Sowers from an order of the Family Court, Queens County, dated June 22, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the children to serve and file a brief on the appeal is enlarged until March 9, 2018.Denis Ibragimov ap, v. Town of North Hempstead, res — Application by the appellants pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to serve and file a reply brief on an appeal from an order of the Supreme Court, Queens County, entered February 3, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to extent that the appellants’ time to serve and file a reply brief is enlarged until March 5, 2018, the reply brief shall be served and filed on or before that date, and the application is otherwise denied.Great Homes Group, LLC, ap, v. GMAC Mortgage, LLC, res, et al., def — Application by the respondent pursuant to 22 NYCRR 670.8(d)(2) for an enlargement of time until March 9, 2018, to serve and file a brief on an appeal from an order of the Supreme Court, Nassau County, dated May 9, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the respondent’s time to serve and file a brief is enlarged until February 23, 2018, the respondent’s brief shall be served and filed on or before that date, and the application is otherwise denied.Diego Nieto, appellant-res, v. L.C. Driggs Corporation, respondent- ap — Application by the respondent-appellant pursuant to 22 NYCRR 670.8(d)(2) for a 30-day enlargement of time to serve and file a reply brief on an appeal and cross appeal from an order of the Supreme Court, Kings County, dated February 22, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the respondent-appellant’s time to serve and file a reply brief is enlarged until March 5, 2018, the reply brief shall be served and filed on or before that date, and the application is otherwise denied.MATTER of Oscar Rezzolla, deceased. Lois Rosenblatt, petitioner-res, John P. Reinhardt respondents-ap — (File No. 3649/13) — Application by the respondents-appellants pursuant to 22 NYCRR 670.8(d)(2) for a 30-day enlargement of time to serve and file a reply brief on an appeal from an order of the Surrogate’s Court, Queens County, dated May 4, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the respondents-appellants’ time to serve and file a reply brief is enlarged until March 2, 2018, the reply brief shall be served and filed on or before that date, and the application is otherwise denied.Emanuel Spitzer res, v. David Ruttner def, Golden First Mortgage Corp., appellant (and a third-party action). — Application by the appellant pursuant to 22 NYCRR 670.8(d)(2) for a 30-day enlargement of time to serve and file a reply brief on an appeal from a judgment of the Supreme Court, Kings County, dated December 19, 2016.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellant’s time to serve and file a reply brief is enlarged until March 2, 2018, the reply brief shall be served and filed on or before that date, and the application is otherwise denied.Q & O Estates Corp., ap, v. US Bank Trust Natl Assoc. respondents def — Application by the appellant pursuant to 22 NYCRR 670.8(d)(2) for an enlargement of time until March 13, 2018, to serve and file a reply brief on appeals from two orders of the Supreme Court, Kings County, dated April 19, 2017, and August 7, 2017, respectively.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellant’s time to serve and file a reply brief is enlarged until March 2, 2018, the reply brief shall be served and filed on or before that date, and the application is otherwise denied.Peter Muller, res-ap, v. Davis & Davis, Esqs. appellants- res — Application by the respondent-appellant pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to serve and file a brief on an appeal and cross appeal from an order of the Supreme Court, Rockland County, dated July 18, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the respondent-appellant’s time to serve and file a brief is enlarged until April 23, 2018, the respondent-appellant’s brief, including the points of argument on the cross appeal (see 22 NYCRR 670.8[c][3]), shall be served and filed on or before that date, and the application is otherwise denied.MATTER of Delores L. Bea, res, v. Jamal E. Winslow, ap — Appeals by Jamal E. Winslow from two orders of the Family Court, Kings County, dated October 4, 2016, and November 7, 2016, respectively. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the respondent to serve and file a brief on the appeals is enlarged until March 9, 2018.M.L., etc., plf-res, v. City of New York ap, Paul Campbell, defendant-respondent def — Application by the plaintiff- respondent pursuant to 22 NYCRR 670.8(d)(2) for a 60-day enlargement of time to serve and file a brief on an appeal from an order of the Supreme Court, Queens County, dated August 14, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the applicant’s time to serve and file a brief is enlarged until March 28, 2018, the applicant’s brief shall be served and filed on or before that date, and the application is otherwise denied.MATTER of Rachel Monroe, res, v. Christopher Monroe, ap — Appeal by Christopher Monroe from an order of the Family Court, Westchester County, dated August 10, 2017. The appellant’s brief was filed in the office of the Clerk of this Court on February 9, 2018. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that within 30 days of the date of this  , the briefs for the respondent and the attorney for the children in the above-entitled appeal shall be served and filed.Edin Rigober Mejia, res, v. Karen Cohn defendants third-party plaintiffs-appellants-res, Yeshiva Meor Hatalmud, third-party defendant-res-res — Separate applications by the defendants third-party plaintiffs-appellants-respondents and the third-party defendant-respondent-appellant pursuant to 22 NYCRR 670.8(d)(2) to enlarge the time to perfect an appeal and a cross appeal from an order of the Supreme Court, Kings County, dated January 6, 2017.Upon the papers filed in support of the applications and no papers having been filed in opposition or in relation thereto, it isORDERED that the applications are granted; and it is further,ORDERED that the appellants-respondents’ time to perfect the appeal is enlarged until March 15, 2018, and the joint record or appendix on the appeal and cross appeal (see 22 NYCRR 670.8[c][1]) and the appellants-respondents’ brief shall be served and filed on or before that date; and it is further,ORDERED that the respondent-appellant shall serve and file the answering brief, including the points of argument on the cross appeal, in accordance with the rules of this Court (see 22 NYCRR 670.8[c][3]).By Chambers, J.P.; Cohen, Maltese and Barros, JJ.Anthony Sposito, res, v. Lionel D. Cutting, ap, et al., def — Motion by the appellant to stay the inquest on the issue of damages in the above-entitled action pending hearing and determination of an appeal from an order of the Supreme Court, Suffolk County, dated October 31, 2017.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is granted and the inquest on the issue of damages in the above-entitled action is stayed pending hearing and determination of the appeal.CHAMBERS, J.P., COHEN, MALTESE and BARROS, JJ., concur.By Chambers, J.P.; Cohen, Maltese and Barros, JJ.Onofrio Modugno, res, v. Bovis Lend Lease Interiors, Inc. def, New York State Urban Development Corporation, et al., ap — Motion by the appellants to stay the trial in the above-entitled action pending hearing and determination of an appeal from an order of the Supreme Court, Queens County, dated October 27, 2017.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is granted and the trial in the above-entitled action is stayed pending hearing and determination of the appeal.CHAMBERS, J.P., COHEN, MALTESE and BARROS, JJ., concur.By Mastro, J.P.; Roman, Miller and Connolly, JJ.MATTER of Feixia Wei-Fisher, res, v. Yehuda Michael, ap — Motion by the respondent to clarify a decision and order of this Court dated November 15, 2017, which determined an appeal from an order of the Family Court, Rockland County, dated August 19, 2016, to require the appellant to submit tax returns to the Family Court.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.MASTRO, J.P., ROMAN, MILLER and CONNOLLY, JJ., concur.By Chambers, J.P.; Cohen, Maltese and Barros, JJ.Vahid Jadidan res, v. Arnold Drucker, ap — Motion by the appellant to enlarge the time to serve and file a reply brief on an appeal from an order of the Supreme Court, Queens County, entered October 19, 2016.Upon the papers filed in support of the motion and no papers having been filed in opposition or in relation thereto, it isORDERED that the motion is granted, the appellant’s time to serve and file a reply brief is enlarged until February 27, 2018, and the reply brief shall be served and filed on or before that date.CHAMBERS, J.P., COHEN, MALTESE and BARROS, JJ., concur.By Chambers, J.P.; Cohen, Maltese and Barros, JJ.MATTER of Rosaura Pena, res, v. Barry G. Shepherd, ap — Appeal by Barry G. Shepherd from an order of the Family Court, Kings County, dated June 14, 2017. By order to show cause dated January 10, 2018, the parties were directed to show cause before this Court why an order should or should not be made and entered dismissing the appeal in the above-entitled proceeding for failure to comply with a   dated November 13, 2017, issued pursuant to §670.4(a)(2) of the rules of this Court (22 NYCRR 670.4[a][2]).Now, upon the order to show cause and the papers filed in response thereto, it isORDERED that the motion to dismiss the appeal is granted, and the appeal is dismissed, without costs or disbursements, for failure to comply with the   dated November 13, 2017, issued pursuant to §670.4(a)(2) of the rules of this Court (22 NYCRR 670.4[a][2]).CHAMBERS, J.P., COHEN, MALTESE and BARROS, JJ., concur.By Chambers, J.P.; Cohen, Maltese and Barros, JJ.MATTER of Kym v. Marc, res, v. Dabir A. Duvert, ap — Appeal by Dabir A. Duvert from an order of the Family Court, Richmond County, dated July 18, 2017. By order to show cause dated January 9, 2018, the parties were directed to show cause before this Court why an order should or should not be made and entered dismissing the appeal in the above-entitled proceedings for failure to comply with a   dated November 13, 2017, issued pursuant to §670.4(a)(2) of the rules of this Court (22 NYCRR 670.4[a][2]).Now, upon the order to show cause and no papers having been filed in response thereto, it isORDERED that the motion to dismiss the appeal is granted, and the appeal is dismissed, without costs or disbursements, for failure to comply with the   dated November 13, 2017, issued pursuant to §670.4(a)(2) of the rules of this Court (22 NYCRR 670.4[a][2]).CHAMBERS, J.P., COHEN, MALTESE and BARROS, JJ., concur.By Chambers, J.P.; Cohen, Maltese and Barros, JJ.MATTER of Alexandra Detore, res, v. Brian Detore, ap — Motion by the appellant to stay enforcement of two orders of the Family Court, Suffolk County, both dated October 6, 2017, pending hearing and determination of appeals therefrom. By order to show cause dated December 18, 2017, the parties were directed to show cause before this Court why an order should or should not be made and entered dismissing the appeals in the above-entitled proceeding on the grounds that no appeal lies from an order of a support magistrate making a finding of willful violation of a support order and no appeal lies from an order of a support magistrate before objections have been reviewed by a judge of the Family Court (see Family Ct Act §439[e]), and the motion was held in abeyance in the interim.Now, upon the order to show cause and the papers having been filed in response thereto, and upon the papers filed in support of the appellant’s motion and the papers filed in opposition thereto, it isORDERED that the motion to dismiss the appeals is granted, and the appeals are dismissed, without costs or disbursements (see Family Ct Act §439[a]; Matter of Goulding v. Goulding, __ AD3d __ [2d Dept Dec. 6, 2017]); and it is further,ORDERED that the appellant’s motion is denied as academic.CHAMBERS, J.P., COHEN, MALTESE and BARROS, JJ., concur.By Mastro, J.P.; Rivera, Hinds-Radix and Iannacci, JJ.Arthur S. Tenser ap, v. Mary R. Buccheri res — Motion by the appellants for a preference in the calendaring of an appeal from an order of the Supreme Court, Nassau County, entered July 18, 2017.Upon the papers filed in support of the motion and no papers having been filed in opposition or in relation thereto, it isORDERED that the motion is granted and the appeal will be calendared expeditiously after all of the briefs have been filed.MASTRO, J.P., RIVERA, HINDS-RADIX and IANNACCI, JJ., concur.By Scheinkman, P.J.; Dillon, Hinds-Radix and Christopher, JJ.Wells Fargo Bank, N.A., res, v. Yvonne Starr, appellant def — Motion by the appellant pro se on an appeal from an order of the Supreme Court, Suffolk County, dated March 27, 2017, to waive compliance with the requirements of 22 NYCRR 670.10.2(f) regarding certification of the record on appeal. Application by the respondent to dismiss the appeal as untimely taken and on the ground that the record is not properly certified.Upon the papers filed in support of the motion and the papers filed in opposition thereto, and upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the motion is granted; and it is further,ORDERED that the application is dismissed without prejudice to making a motion for the relief requested.SCHEINKMAN, P.J., DILLON, HINDS-RADIX and CHRISTOPHER, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Igor Vaysman, res, v. Amy Conroy, ap — V-902-13) — Appeal by Amy Conroy from an order of the Supreme Court, Kings County, dated October 4, 2016.Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the child to serve and file a brief on the appeal is enlarged until March 22, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.MATTER of Angelina L.-V. (Anonymous). Westchester County Department of Social Services, petitioner-res, Betel L. (Anonymous), res-res — Appeal by Betel L. from an order of the Family Court, Westchester County, dated June 9, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the appellant’s time to perfect the appeal by causing the original papers constituting the record on the appeal to be filed in the office of the Clerk of this Court (see 22 NYCRR 670.9[d][2]) and by serving and filing the appellant’s brief on the appeal is enlarged until March 15, 2018.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of John Henry Eckstein, Jr., ap, v. Carolyn Alice Young, res — V-15405-11, V-3951-12, V-3951-12/14A) — Appeal by John Henry Eckstein, Jr., from an order of the Family Court, Westchester County, dated October 22, 2015. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the appellant’s time to perfect the appeal by causing the original papersconstituting the record on the appeal to be filed in the office of the Clerk of this Court (see 22 NYCRR 670.9[d][2]) and by serving and filing the appellant’s brief on the appeal is enlarged until March 19, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Neleh B. (Anonymous). Administration for Childrens Services, petitioner-res, Quincy J. (Anonymous), res-res — (Proceeding No. 1)MATTER of Winter B. (Anonymous). Administration for Childrens Services, petitioner-res, Quincy J. (Anonymous), res-res — (Proceeding No. 2) — Appeals by Quincy J. from two orders of the Family Court, Queens County, dated April 20, 2017, and July 19, 2017, respectively. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the petitioner-respondent and the attorney for the children to serve and file their respective briefs on the appeals is enlarged until March 15, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.  MATTER of Taylor P. (Anonymous). Administration for Childrens Services, petitioner-res, Kevin R. (Anonymous), res-res — Appeals by Kevin R. from two orders of the Family Court, Richmond County, both dated September 20, 2016. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the petitioner-respondent to serve and file a brief on the appeals is enlarged until March 28, 2018.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Mayra C. (Anonymous). Administration for Childrens Services, petitioner- appellant; Adan C. (Anonymous) respondents- res — (Proceeding No. 1)MATTER of Daniela C. (Anonymous). Administration for Childrens Services, petitioner- appellant; Adan C. (Anonymous) respondents- res — (Proceeding No. 2)MATTER of Alma R. C. (Anonymous). Administration for Childrens Services, petitioner- appellant; Adan C. (Anonymous) respondents- res — (Proceeding No. 3)MATTER of Angel C. (Anonymous). Administration for Childrens Services, petitioner- appellant; Adan C. (Anonymous) respondents- res — (Proceeding No. 4)MATTER of Alexandra C. (Anonymous). Administration for Childrens Services, petitioner- appellant; Adan C. (Anonymous) respondents- res — (Proceeding No. 5) N-19537/15, N-19538/15) — Appeal by Administration for Children’s Services from an order of the Family Court, Kings County, dated July 28, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the children Alma Rose C, Angel C. and Alexandra C. to serve and file a brief on the appeal is enlarged until March 22, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Cashmere T. (Anonymous). Administration for Childrens Services, petitioner- res, Andrew S. (Anonymous), respondent- ap — (Proceeding No. 1)MATTER of Kashane R. S. (Anonymous). Administration for Childrens Services, petitioner- res, Andrew S. (Anonymous), respondent- ap — (Proceeding No. 2)MATTER of Keyona R. (Anonymous). Administration for Childrens Services, petitioner- res, Andrew S. (Anonymous), respondent- ap — (Proceeding No. 3)MATTER of Kashawn A. S. (Anonymous). Administration for Childrens Services, petitioner- res, Andrew S. (Anonymous), respondent- ap — (Proceeding No. 4) N-23402-15, N-23403-15) — Appeals by Andrew S. from two orders of the Family Court, Queens County, dated April 17, 2017, and May 30, 2017, respectively. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the children to serve and file a brief on the appeals is enlarged until March 12, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.MATTER of Renee P.-F. (Anonymous), res, v. Frank G. (Anonymous), ap — (Proceeding No. 1)MATTER of Frank G. (Anonymous), ap, v. Renee P-F. (Anonymous) res — (Proceeding No. 2)MATTER of Joseph P. (Anonymous), petitioner- res, v. Frank G. (Anonymous), ap, Renee P-F. (Anonymous), res-res — (Proceeding No. 3) P-6150-14, Z-874-15, V-1144-15, V-1145-15, V-6147-14/15A, V-6148-14/15A, V-2691-15, V-2692-15) — Appeals by Frank G. from four orders of the Family Court, Orange County, dated February 14, 2017 (two orders), May 10, 2017, and August 2, 2017, respectively. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the appellant to serve and file a reply brief on the appeals is enlarged until March 7, 2018.MATTER of Puyi Tam, pet-ap, v. Justin Lubatkin, respondent-res, Sloane T. (Anonymous), nonparty-ap — Separate appeals by Puyi Tam and Sloane T. from an order of the Family Court, Kings County, dated September 26, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the appellant Sloane T.’s time to perfect her appeal by causing the original papers constituting the record on the appeal to be filed in the office of the Clerk of this Court (see 22 NYCRR 670.9[d][2]) and by serving and filing an appellant’s brief on the appeal is enlarged until March 19, 2018.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Kathleen M. Dennis, ap, v. Marjorie Davis-Schloemer, et al., res — Appeal by Kathleen M. Dennis from an order of the Family Court, Orange County, dated October 3, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the appellant’s time to perfect the appeal by causing the original papers constituting the record on the appeal to be filed in the office of the Clerk of this Court (see 22 NYCRR 670.9[d][2]) and by serving and filing the appellant’s brief on the appeal is enlarged until March 19, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Anita J. U. (Anonymous). Childrens Aid Society, petitioner-res, Jennifer A. (Anonymous), res-res — (Proceeding No. 1)MATTER of Kimberly U. (Anonymous). Childrens Aid Society, petitioner-res, Jennifer A. (Anonymous), res-res — (Proceeding No. 2)MATTER of Reyna M. U.-A. (Anonymous). Childrens Aid Society, petitioner-res, Jennifer A. (Anonymous), res-res — (Proceeding No. 3) — Appeal by Jennifer A. from an order of the Family Court, Richmond County, dated March 21, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the children to serve and file a brief on the appeal is enlarged until March 15, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.MATTER of Reyna M. U.-A. (Anonymous). Childrens Aid Society, petitioner-res, Isaac U. (Anonymous), res-ap, et al., res — (Proceeding No. 1)MATTER of Kimberly U. (Anonymous). Childrens Aid Society, petitioner-res, Isaac U. (Anonymous), res-ap, et al., res — (Proceeding No. 2)MATTER of Anita J. U. (Anonymous). Childrens Aid Society, petitioner-res, Isaac U. (Anonymous), res-ap, et al., res — (Proceeding No. 3) — Appeal by Isaac U. from an order of the Family Court, Richmond County, dated March 21, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the children to serve and file a brief on the appeal is enlarged until March 15, 2018; and it is further,ORDERED that no further enlargement of time shall be granted.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.MATTER of Trischa Williams, res, v. Claude Jenkins, ap — V-457-12/15C) — Appeal by Claude Jenkins from an order of the Supreme Court, Kings County (IDV Part), dated March 3, 2016. The appellant’s brief was filed in the office of the Clerk of this Court on February 9, 2018. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that within 30 days of the date of this order, the briefs for the respondent and the attorney for the child in the above-entitled appeal shall be served and filed.MATTER of Bernadette E. Johnson, ap, v. Andrew L. Rivers, res — Appeal by Bernadette E. Johnson from an order of the Family Court, Queens County, dated May 15, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the appellant’s time to perfect the appeal by causing the original papers constituting the record on the appeal to be filed in the office of the Clerk of this Court (see 22 NYCRR 670.9[d][2]) and by serving and filing the appellant’s brief on the appeal is enlarged until March 15, 2018.By Leventhal, J.P.; Chambers, Miller and Duffy, JJ.PEOPLE, etc., res, v. Edward L. Stevens, ap — On the Court’s own motion, it isORDERED that the decision and order on motion of this Court dated January 29, 2018, in the above-entitled case is recalled and vacated, and the following decision and order on motion is substituted therefor:Renewed motion by the appellant pro se for leave to prosecute an appeal from a judgment of the County Court, Suffolk County, rendered February 27, 2017, as a poor person, and for the assignment of counsel.Upon the papers filed in support of the motion and the papers filed in relation thereto, it isORDERED that the motion is granted; and it is further,ORDERED that the appeal will be heard on the original papers (including a certified transcript of the proceedings, if any) and on the appellant’s and the respondent’s briefs; the parties are directed to file nine copies of their respective briefs and to serve one copy on each other; and it is further,ORDERED that the stenographer of the trial court is directed promptly to make, certify, and file two transcripts of the proceedings of any pretrial hearings, of the plea of guilty or of the trial, and of the imposition of sentence in this action, except for those minutes previously transcribed and certified (see 22 NYCRR 671.9); and it is further,ORDERED that in the event that the case was tried to a conclusion before a jury, the stenographer shall also make, certify, and file two transcripts of the minutes of proceedings during jury selection; and it is further,ORDERED that the Clerk of the trial court shall furnish one certified transcript of each of the proceedings set forth above to the appellant’s counsel, without charge (see CPL 460.70); assigned counsel is directed to turn over those transcripts to the respondent when counsel serves the appellant’s brief on the respondent; and it is further,ORDERED that in the event the stenographer has already prepared a copy of any of the minutes for a codefendant, then the Clerk of the trial court is directed to reproduce a copy thereof for assigned counsel; and it is further,ORDERED that upon service of a copy of this decision and order on motion upon it, the Department of Probation is hereby authorized and directed to provide assigned counsel with a copy of the presentence report prepared in connection with the appellant’s sentencing, including the recommendation sheet and any prior reports on the appellant which are incorporated in or referred to in the report, and to provide additional copies to this Court upon demand; and it is further,ORDERED that in the event an issue as to the legality, propriety, or excessiveness of the sentence is raised on appeal, or if assigned counsel cites or relies upon the probation report in a brief or motion in any other way, counsel shall provide a complete copy of such report and any attachments to the Court and the District Attorney’s office prior to the filing of such brief or motion; and it is further,ORDERED that pursuant to County Law §722 the following named attorney is assigned as counsel to prosecute the appeal:Mark Diamond, Esq.Box 287356 – Yorkville StationNew York, NY 10128and it is further,ORDERED that the appellant’s time to perfect the appeal is enlarged; assigned counsel shall prosecute the appeal expeditiously in accordance with this Court’s rules (see 22 NYCRR 670.1, et seq.) and written directions; and it is further,ORDERED that in the event the file has been sealed, it is hereby unsealed for the limited purpose of allowing assigned counsel or his or her representative access to the record for the purpose of preparing the appeal; such access shall include permission to copy the papers insofar as they pertain to the appellant; and it is further,ORDERED that assigned counsel is directed to serve a copy of this decision and order on motion upon the clerk of the court from which the appeal is taken.LEVENTHAL, J.P., CHAMBERS, MILLER and DUFFY, JJ., concur.By Dillon, J.PEOPLE, etc., plf, v. Anthony Spagnola, def — Application by the defendant pursuant to CPL 450.15 and 460.15 for a certificate granting leave to appeal to this Court from an order of the County Court, Orange County, dated September 1, 2017, which has been referred to me for determination.Upon the papers filed in support of the application and the papers filed in opposition thereto, it isORDERED that the application is denied.By Dillon, J.PEOPLE, etc., plf, v. Herman Cargill, def — Application by the defendant pursuant to CPL 450.15 and 460.15 for a certificate granting leave to appeal to this Court from an order of the Supreme Court, Kings County, dated August 31, 2017, which has been referred to me for determination.Upon the papers filed in support of the application and the papers filed in opposition thereto, it isORDERED that the application is denied.MATTER of Ernest Hodges, res, v. Dina Lawless, ap — Appeal by Dina Lawless from an order of the Family Court, Suffolk County, dated June 5, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the respondent to serve and file a brief on the appeal is enlarged until March 22, 2018.MATTER of George R. (Anonymous). SCO Family of Services petitioners- res, Samantha L. M. (Anonymous), res-res — Appeal by Samantha L. M. from an order of the Family Court, Kings County, dated November 17, 2016. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the petitioners-respondents and the attorney for the child to serve and file their respective briefs on the appeal is enlarged until March 19, 2018.MATTER of Romeo O. (Anonymous). Administration for Childrens Services, petitioner-res, Sita P.-M. (Anonymous), et al., respondents-appellants res — (Proceeding No. 1)MATTER of Autumn M. (Anonymous). Administration for Childrens Services, petitioner-res, Sita P.-M. (Anonymous), et al., respondents-appellants res — (Proceeding No. 2)MATTER of Lanlia A. (Anonymous). Administration for Childrens Services, petitioner-res, Sita P.-M. (Anonymous), et al., respondents-appellants res — (Proceeding No. 3)MATTER of Don O. (Anonymous). Administration for Childrens Services, petitioner-res, Sita P.-M. (Anonymous), et al., respondents-appellants res — (Proceeding No. 4) N-14736-16, N-14737-16) — Separate appeals by Sita P.-M. and Vincent M. from an order of the Family Court, Queens County, dated July 31, 2017. The appellants’ briefs were filed in the office of the Clerk of this Court on January 30, 2018, and February 13, 2018, respectively. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that within 30 days of the date of this  , the briefs for the petitioner-respondent and the attorney for the child in the above-entitled appeal shall be served and filed.MATTER of Alana H. (Anonymous). Dutchess County Department of Community and Family Services, petitioner-res, Caitlin M. (Anonymous) respondents-ap — (Proceeding No. 1)MATTER of Sophia H. (Anonymous). Dutchess County Department of Community and Family Services, petitioner-res, Caitlin M. (Anonymous) respondents-ap — (Proceeding No. 2) N-6440-15, N-6441-15) — Separate appeals by Caitlin M. and Javier H. from an order of the Family Court, Dutchess County, dated January 20, 2017. The appellants’ briefs were filed in the office of the Clerk of this Court on October 23, 2017, and February 9, 2018, respectfully. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that within 30 days of the date of this  , the briefs for the respondent and the attorney for the children in the above-entitled appeals shall be served and filed.MATTER of Luna v. (Anonymous). Administration for Childrens Services, petitioner- appellant; Natasha v. (Anonymous), respondent- res — (Proceeding No. 1)MATTER of Julia D. (Anonymous). Administration for Childrens Services, petitioner- appellant; Natasha v. (Anonymous), respondent- res — (Proceeding No. 2) — Appeal by Administration for Children’s Services from an order of the Family Court, Richmond County, dated October 11, 2017. Pursuant to §670.4(a)(2) of the rules of this Court (see 22 NYCRR 670.4[a][2]), it isORDERED that the time for the attorney for the children to serve and file a brief on the appeal is enlarged until March 12, 2018.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.PEOPLE, etc., res, v. Malachi Ramirez, ap — On the Court’s own motion, it isORDERED that the decisions and orders on motion of this Court dated December 22, 2017, and February 6, 2018, respectively, in the above-entitled case are recalled and vacated, and the following decision and order on motion is substituted therefor:Motion by the appellant pro se for leave to prosecute an appeal from a judgment of the Supreme Court, Queens County, rendered June 18, 2014, as a poor person, and for the assignment of counsel.Upon the papers filed in support of the motion and the papers filed in relation thereto, it isORDERED that the motion is granted; and it is further,ORDERED that the appeal will be heard on the original papers (including a certified transcript of the proceedings, if any) and on the appellant’s and the respondent’s briefs; the parties are directed to file nine copies of their respective briefs and to serve one copy on each other; and it is further,ORDERED that the stenographer of the trial court is directed promptly to make, certify, and file two transcripts of the proceedings of any pretrial hearings, of the plea of guilty or of the trial, and of the imposition of sentence in this action, except for those minutes previously transcribed and certified (see 22 NYCRR 671.9); and it is further,ORDERED that in the event that the case was tried to a conclusion before a jury, the stenographer shall also make, certify, and file two transcripts of the minutes of proceedings during jury selection; and it is further,ORDERED that the Clerk of the trial court shall furnish one certified transcript of each of the proceedings set forth above to the appellant’s counsel, without charge (see CPL 460.70); assigned counsel is directed to turn over those transcripts to the respondent when counsel serves the appellant’s brief on the respondent; and it is further,ORDERED that in the event the stenographer has already prepared a copy of any of the minutes for a codefendant, then the Clerk of the trial court is directed to reproduce a copy thereof for assigned counsel; and it is further,ORDERED that upon service of a copy of this decision and order on motion upon it, the Department of Probation is hereby authorized and directed to provide assigned counsel with a copy of the presentence report prepared in connection with the appellant’s sentencing, including the recommendation sheet and any prior reports on the appellant which are incorporated in or referred to in the report, and to provide additional copies to this Court upon demand; and it is further,ORDERED that in the event an issue as to the legality, propriety, or excessiveness of the sentence is raised on appeal, or if assigned counsel cites or relies upon the probation report in a brief or motion in any other way, counsel shall provide a complete copy of such report and any attachments to the Court and the District Attorney’s office prior to the filing of such brief or motion; and it is further,ORDERED that pursuant to County Law §722 the following named attorney is assigned as counsel to prosecute the appeal:Seymour W. James, Jr., Esq.The Legal Aid Society199 Water Street – 5th FloorNew York, New York 10038and it is further,ORDERED that the appellant’s time to perfect the appeal is enlarged; assigned counsel shall prosecute the appeal expeditiously in accordance with this Court’s rules (see 22 NYCRR 670.1, et seq.) and written directions; and it is further,ORDERED that in the event the file has been sealed, it is hereby unsealed for the limited purpose of allowing assigned counsel or his or her representative access to the record for the purpose of preparing the appeal; such access shall include permission to copy the papers insofar as they pertain to the appellant; and it is further,ORDERED that assigned counsel is directed to serve a copy of this decision and order on motion upon the clerk of the court from which the appeal is taken.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.PEOPLE, etc., res, v. Jancairo Andujar, ap — On the Court’s own motion, it isORDERED that the decision and order on motion of this Court dated December 26, 2017, in the above-entitled matter, on an appeal from a judgment of the Supreme Court, Kings County, is amended by deleting the appellant’s address “17-R-2095, Greene Correctional Facility,P.O. Box 975, Coxsackie, NY 12051-0008″ and substituting therefor the appellant’s address “102 Monument Walk #4, Brooklyn, NY 11205.”SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Berardi Stone Setting, Inc., res, v. Stonewall Contracting Corp., ap — Motion by the appellant on an appeal from an order of the Supreme Court, Westchester County, dated January 16, 2018, inter alia, to stay enforcement of a judgment of the same court dated August 25, 2017, pending hearing and determination of an appeal from the order.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is granted to the extent that enforcement of the judgment dated August 25, 2017, is stayed pending hearing and determination of the appeal from the order dated January 16, 2018, on condition that the appeal is perfected on or before March 19, 2018, and the motion is otherwise denied; and it is further,ORDERED that in the event the appeal is not perfected on or before March 19, 2018, the Court, on its own motion, may vacate the stay, without further notice, or the respondent may move to vacate the stay, on three days notice.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.PEOPLE, etc., res, v. Anthony Baldwin, ap — (S.C.I. No. 72660/15) — Motion by the appellant on an appeal from a judgment of the Supreme Court, Kings County, rendered December 21, 2016, to extend a stay of execution of the judgment which was granted by decision and order on motion of this Court dated March 29, 2017, and extended by decisions and orders on motion of this Court dated August 15, 2017, and December 28, 2017, respectively.Upon the papers filed in support of the motion and the papers filed in relation thereto, it isORDERED that the motion is granted, and the stay of execution of the judgment granted by the decision and order on motion of this Court dated March 29, 2017, and extended by decisions and orders on motion of this Court dated August 15, 2017, and December 28, 2017, is further extended pending determination of the appeal on condition that the appeal is perfected by April 30, 2018, and upon the same bail conditions imposed by the decision and order on motion of this Court dated March 29, 2017; and it is further,ORDERED that this stay shall terminate and be of no further effect and the appellant shall thereafter surrender to serve the sentence imposed, unless the appeal is perfected on or before April 30, 2018; and it is further,ORDERED that upon the termination of this stay as provided above, this order shall constitute authorization to any peace officer to arrest and deliver the appellant to the sentencing court to begin the execution of sentence; and it is further,ORDERED that assigned counsel is directed to serve a copy of this decision and order on motion upon the clerk of the court from which the appeal is taken.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.52 With Rajg, Inc., plaintiff v. 308 Tompkins, LLC, def — Motion by 52 With Rajg, Inc., for leave to appeal to this Court from an order of the Supreme Court, Kings County, dated November 13, 2017, and, inter alia, to stay 308 Tompkins, LLC, from evicting it or terminating its lease to the subject premises, pending hearing and determination of the appeal.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the branch of the motion which is for leave to appeal is denied; and it is further,ORDERED that the motion is otherwise denied as academic.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Emigrant Bank, plf-res, v. Dawna McDonald, def-res, DaTekena Barango-Tariah, etc., ap, et al., def — Motion by the appellant on an appeal from an order of the Supreme Court, Kings County, dated August 12, 2016, inter alia, to stay enforcement of a judgment of the same court dated November 1, 2017, pending hearing and determination of an appeal from the order.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied; and it is further,ORDERED that on the Court’s own motion, the parties are directed to show cause before this Court why an order should or should not be made and entered dismissing the appeal from the order dated August 12, 2017, on the ground that the right of direct appeal from the order terminated upon entry of the judgment dated November 1, 2017 (see Matter of Aho, 39 NY2d 241), by filing an affirmation or an affidavit on that issue in the office of the Clerk of this Court on or before March 9, 2018, or, if the appellant be so advised, by making a motion, on or before March 9, 2018, pursuant to CPLR 5520(c) to deem the notice of appeal from the order to be a premature notice of appeal from the judgment to the extent that the judgment brings up for review the order, to deem the record and the parties’ briefs filed in connection with the appeal from the order to be filed in connection with the judgment, and for leave to serve and file a supplemental record containing the judgment; and it is further,ORDERED that the Clerk of this Court or her designee is directed to serve a copy of this order to show cause upon the parties to the appeal by regular mail.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Scott Grodsky, res, v. Francine J. Moore, ap, et al., def — Motion by the appellant to stay all proceedings in the above-entitled action and to stay her eviction from the subject premises pending hearing and determination of appeals from an order of the Supreme Court, Suffolk County, dated November 15, 2017, and a judgment of the same court entered November 17, 2017.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.Jayce Bartok plf-res, v. Edge Auto Rental def, Reset Content, LLC, def-res, O Positive, LLC ap — Application by the appellant O Positive, LLC for leave to withdraw an appeal from an order of the Supreme Court, Kings County, dated February 9, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal by the appellant O Positive, LLC is deemed withdrawn, without costs or disbursements.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.MATTER of Kaiden M. L. (Anonymous). Westchester County Department of Social Services, petitioner-res, KDaya R. (Anonymous), res-res — Motion by the respondent-appellant to stay enforcement of an order of the Family Court, Westchester County, dated January 10, 2018, as well as all adoption proceedings concerning the subject child, pending hearing and determination of an appeal from the order.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.Annita Tekverk ap, v. Thomas C. OShea res — Application by the appellants to withdraw an appeal from an order of the Supreme Court, Suffolk County, dated April 13, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal is marked withdrawn.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Christopher Basile, ap, v. Sherry Wiggs, res — Motion by the appellant to stay enforcement of a judgment of the Supreme Court, Westchester County, dated June 7, 2017, pending hearing and determination of an appeal therefrom.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.Camille Segreti, plf-res, City of White Plains defendants- res, Visiting Nurse Services in Westchester, Inc. ap — Application by the appellants to withdraw an appeal from an order of the Supreme Court, Westchester County, dated September 20, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal is marked withdrawn.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Heidi Napolitano, res, v. Douglas K. Sanderson, ap — Motion by the appellant to stay the trial in the above-entitled action pending hearing and determination of an appeal from an order of the Supreme Court, Suffolk County, dated October 28, 2016.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.Barbara Bunwarrie, ap, 11110 Flatlands Avenue, LLC, res — Application by the appellant to withdraw an appeal from an order of the Supreme Court, Queens County, dated June 21, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal is marked withdrawn.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Milagros Cortes, res, v. Taravella Family Trust, ap — Motion by the appellant to stay the trial in the above-entitled action pending hearing and determination of an appeal from an order of the Supreme Court, Queens County, dated December 21, 2016.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.Emporium Management Corp., ap, v. City of New York res — Application by the appellant for leave to withdraw an appeal from an order of the Supreme Court, Kings County, dated January 10, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal is deemed withdrawn, without costs or disbursements.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Izaneiryd Valera, plf-res, v. Adelaida R. Martinez defendants- res, Cranesville Block Co., Inc., et al., ap — (Action No. 1)Gloria Gordon, plf-res, v. Adelaida R. Martinez defendants- res, Felix A. Smith ap — (Action No. 2)Michael J. Hogan, plf-res, v. Carlos A. Pedrozo defendants- res, Felix A. Smith ap — (Action No. 3)Jhirette Vega, plf-res, v. Carlos A. Pedrozo defendants- res, Felix A. Smith ap — (Action No. 4)Sabeli Rodriguez, plf-res, v. Carlos A. Pedrozo defendants- res, Felix A. Smith ap — (Action No. 5)Jennifer Florian, plf-res, v. Adelaida R. Martinez defendants- res, Felix A. Smith ap — (Action No. 6)Carlos A. Pedrozo, plf-res, v. Michael Hogan, defendant third-party plaintiff-res, Felix A. Smith, et al., third-party defendants ap — (Action No. 7)— Motion by the appellants to stay the trial in the above-entitled actions pending hearing and determination of an appeal from an order of the Supreme Court, Kings County, dated May 25, 2017.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.Linda Andexser, res, v. Jason F. Donovan, res-ap, Lauren M. Otters, appellant-res — Application by the appellant-respondent to withdraw an appeal from an order of the Supreme Court, Suffolk County, dated November 13, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal by the appellant-respondent is marked withdrawn.Richard Schlesinger, etc. respondents- ap, v. Gilman Management Corp., at al, appellants-res — Application by the appellants-respondents to withdraw an appeal from an order of the Supreme Court, Nassau County, dated April 26, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal by the appellants-respondents is marked withdrawn.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.Jeffrey Bonneville, ap, v. Stephen Mullins res — Application to withdraw an appeal from an order of the Supreme Court, Nassau County, dated August 24, 2016.Upon the stipulation of the attorneys for the respective parties to the appeal dated January 26, 2018, it isORDERED that the application is granted and the appeal is deemed withdrawn, without costs or disbursements.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.Deolall Tiloki res, v. Byram Hills Central School Disctrict ap — Application by the appellants to withdraw an appeal from an order of the Supreme Court, Westchester County, dated August 22, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal is marked withdrawn.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Louis Barbieri, res, v. Howard J. Herman, ap — Motion by the appellant to stay all proceedings in the above-entitled action pending hearing and determination of an appeal from an order of the Supreme Court, Kings County, dated August 7, 2017.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.John Dimatteo res, v. Elieser Maldonado ap — Application by the appellants to withdraw an appeal from an order of the Supreme Court, Nassau County, dated August 14, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted and the appeal is marked withdrawn.By Scheinkman, P.J.; Mastro, Rivera, Dillon and Balkin, JJ.Louies Seafood Restaurant, LLC res, v. Jeffrey Brown ap — Application to withdraw an appeal from an order of the Supreme Court, Nassau County, dated January 5, 2016.Upon the stipulation of the attorneys for the respective parties to the appeal dated February 9, 2018, it isORDERED that the application is granted and the appeal is deemed withdrawn, without costs or disbursements.SCHEINKMAN, P.J., MASTRO, RIVERA, DILLON and BALKIN, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.U.S. Bank National Association, etc., res, v. Mercedes Nava appellants def — Motion by the appellants, inter alia, to stay the transfer of the referee’s deed, pending hearing and determination of an appeal from an order of the Supreme Court, Queens County, entered January 16, 2018.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.By Balkin, J.P.; Austin, Sgroi and Brathwaite Nelson, JJ.Wells Fargo Bank, N.A., etc., res, v. Dominga Graffioli appellants def — Motion by the appellants to stay the sale of the subject premises, pending hearing and determination of an appeal from a judgment of the Supreme Court, Nassau County, entered November 16, 2017.Upon the papers filed in support of the motion and the papers filed in opposition thereto, it isORDERED that the motion is denied.BALKIN, J.P., AUSTIN, SGROI and BRATHWAITE NELSON, JJ., concur.PEOPLE, etc., res, v. Terence Murdock, ap — Application by the appellant pursuant to 22 NYCRR 670.8(d)(2) for a 30-day enlargement of time to serve and file a reply brief on an appeal from a judgment of the Supreme Court, Nassau County, rendered June 21, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellant’s time to serve and file a reply brief is enlarged until March 2, 2018, the reply brief shall be served and filed on or before that date, and the application is otherwise denied.MATTER of Applications for Extensions of Time — Parties in the following causes have filed applications pursuant to 22 NYCRR 670.8(d)(2) to extend the time to perfect or to serve and file a brief.Upon the papers filed in support of the applications, it isORDERED that the applications are granted and the following parties in the following causes are granted the specified extensions of time:Title Docket No.Applicant Name(s) Extended Deadline58-48 Catalpa Realty Corp. v. S & S Medical Associates, P.C.2017-06522Lewis Bass, D.O., P.C.Lewis Bass, individuallyMarch 26, 2018Alvarez v. Century 21 Department Stores, LLC2017-09511E.W. Howell Co., LLCApril 19, 2018Alvarez v. Century 21 Department Stores, LLC2017-09009E.W. Howell Co., LLCApril 11, 2018Americore Drilling & Cutting, Inc. v. EMB Contracting Corp.2017-07178EMB Contracting Corp.March 22, 2018Americore Drilling & Cutting, Inc. v. EMB Contracting Corp.2017-07178Chilled Properties, LLCMarch 22, 2018Bank of New York Mellon Corporation v. Fortune 2017-08014Bank of New York Mellon Corporation March 7, 2018Bank of New York Mellon Corporation v. Silverbereg2017-09292Stephen SilverbergFredrica SilverbergMarch 9, 2018Doe v. Ascend Charter Schools2017-12479Jofaz Transportation, Inc.March 29, 2018Federal Home Loan Mortgage Corporation v. Garrison2017-09214Federal Home Loan Mortgage CorporationMarch 8, 2018Itzkowitz v. J.P. Morgan Chase Bank, N.A. 2017-08828Hershey ItzkowitzApril 20, 2018Lake Valhalla Civic Association, Inc. v. BMR Funding, LLC2017-08600Lake Valhalla Civic Association, Inc.April 27, 2018Matter of Buie, deceased2017-07676Linda BuieTeresa BuieMarch 15, 2018Nationwide Affinity Insurance Company of America v. George2017-08494Nationwide Affinity Insurance Company of AmericaMarch 26, 2018Palladino v. New York City Housing Authority2017-04478New York City Housing AuthorityMarch 19, 2018People v. Garcia, Julio2017-08255 +1Julio Garcia February 23, 2018Vehifax Corp. v. Georgilis2017-08622Steven GeorgilisApril 20, 2018Wells Fargo Bank, NA v. Belot2017-09367Marie BelotFrancois BelotApril 16, 2018MATTER of Leon Ross, res, v. New York City Metropolitan Transit Authority ap — Application by the appellants pursuant to 22 NYCRR 670.8(d)(2) to enlarge the time to serve and file a reply brief on an appeal from an order of the Supreme Court, Kings County, dated May 12, 2017.Upon the papers filed in support of the motion and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted, the appellants’ time to serve and file a reply brief is enlarged, and the reply brief submitted to the Clerk of the Court is accepted for filing and deemed timely served.M246166 ORDER ON APPLICATION, Ventures Trust etc., appellant, v. Upinderpal S. Sabharwal, etc., et al., respondents, Jaiprett Sabharwal, nonparty respondent. (Index No. 71652/2014) Application by the appellant pursuant to 22 NYCRR 670.8(d)(2) for a 90-day enlargement of time to perfect an appeal from an order of the Supreme Court, Westchester County, dated May 4, 2017.Upon the papers filed in support of the application and no papers having been filed in opposition or in relation thereto, it isORDERED that the application is granted to the extent that the appellant’s time to perfect the appeal is enlarged until April 9, 2018, the record or appendix on the appeal and the appellant’s brief shall be served and filed on or before that date, and the application is otherwise denied.

 
Reprints & Licensing
Mentioned in a Law.com story?

License our industry-leading legal content to extend your thought leadership and build your brand.

More From ALM

With this subscription you will receive unlimited access to high quality, online, on-demand premium content from well-respected faculty in the legal industry. This is perfect for attorneys licensed in multiple jurisdictions or for attorneys that have fulfilled their CLE requirement but need to access resourceful information for their practice areas.
View Now
Our Team Account subscription service is for legal teams of four or more attorneys. Each attorney is granted unlimited access to high quality, on-demand premium content from well-respected faculty in the legal industry along with administrative access to easily manage CLE for the entire team.
View Now
Gain access to some of the most knowledgeable and experienced attorneys with our 2 bundle options! Our Compliance bundles are curated by CLE Counselors and include current legal topics and challenges within the industry. Our second option allows you to build your bundle and strategically select the content that pertains to your needs. Both options are priced the same.
View Now
September 05, 2024
New York, NY

The New York Law Journal honors attorneys and judges who have made a remarkable difference in the legal profession in New York.


Learn More
July 22, 2024 - July 24, 2024
Lake Tahoe, CA

GlobeSt. Women of Influence Conference celebrates the women who drive the commercial real estate industry forward.


Learn More
September 06, 2024
Johannesburg

The African Legal Awards recognise exceptional achievement within Africa s legal community during a period of rapid change.


Learn More

This position will collaborate with the Director and Research Staff of the Center for Public Research & Leadership (CPRL) to execute the...


Apply Now ›

The Superior Court of California, County of Alameda is accepting applications for the position of Legal Research Attorney. Under general dir...


Apply Now ›

ROSENBERG JACOBS HELLER & FLEMING, PC of Morris Plains, NJ is seeking a full-time Attorney who has at least 5 years experience, includin...


Apply Now ›
06/27/2024
The American Lawyer

Professional Announcement


View Announcement ›
06/21/2024
Daily Business Review

Full Page Announcement


View Announcement ›
06/14/2024
New Jersey Law Journal

Professional Announcement


View Announcement ›