Requests for Public Comment - Archive

December 15, 2021: Request for Public Comment on Proposal to Amend the Mandatory Continuing Legal Education (CLE) Rules to Include a New Category of Credit – Cybersecurity, Privacy, and Data Protection
Description of Proposal
Email to: rulecomments@nycourts.gov
by February 15, 2022
Public Comment

This measure was adopted on June 10, 2022 and effective on January 1, 2023 and July 1, 2023.
Joint Appellate Order

 


October 26, 2021: Request for Public Comment on Proposal to Harmonize Matrimonial Rules with new Uniform Civil Rules
Description of proposal
Email to: rulecomments@nycourts.gov
by December 15, 2021
Public Comment

This measure was effective on July 1, 2022 and further amended on July 27, 2022 to correct typographical errors.
AO/141a/22


October 6, 2021: Request for Public Comment on Proposal to Amend Commercial Division Rule 19-a
Description of proposal
Email to: rulecomments@nycourts.gov
by December 6, 2021
Public Comment

This measure was adopted on April 27, 2022 and effective on May 2, 2022.
AO/98/22


October 1, 2021: Request for Public Comment on Proposal to Amend the Uniform Civil Rules for the Supreme Court and the County Court
Description of proposal
Email to: rulecomments@nycourts.gov
by December 1, 2021
Public Comment

This measure was effective on July 1, 2022 and further amended on July 27, 2022 to correct typographical errors.
AO/141a/22


September 29, 2021: Request for Public Comment on Proposal to Amend Commercial Division Rule 4 to Delete References to Filing by Fax and to Update References to E-filing System
Description of proposal
Email to: rulecomments@nycourts.gov
by November 29, 2021
Public Comment

This measure was adopted on April 1, 2022 and effective on April 18, 2022.
AO/89/22


September 14, 2021: Request for Public Comment on Proposal to Amend Commercial Division Rule 11 to Include a Preamble on Proportionality and Reasonableness and to Add Provisions Allowing the Court to Direct Early Case Assessment Disclosures and Analysis
Description of proposal
Email to: rulecomments@nycourts.gov
by November 15, 2021
Public Comment

This measure was adopted on May 16, 2022 and effective on May 31, 2022.
AO/117/22


September 7, 2021: Request for Public Comment on Proposal to Amend Commercial Division Rules 11-c, 8, 1(b), 9(d), 11-e(f), 11-g, and Appendices A, B, E, and F to Provide Additional Guidelines Related to the Discovery of Electronically Stored Information in the Commercial Division
Description of proposal
Email to: rulecomments@nycourts.gov
by November 8, 2021
Public Comment

This measure was adopted on March 7, 2022 and effective on April 11, 2022.
AO/72/22


August 17, 2021: Request for Public Comment on Proposed Rules Codifying the Electronic Document Delivery System (EDDS)
Description of proposal
Email to: rulecomments@nycourts.gov
by October 15, 2021
Public Comment

This measure was adopted on December 1, 2021, with an effective date of December 1, 2021.
AO/331/21


August 17, 2021: Request for Public Comment on Proposed Rule Amendment (22 NYCRR 124.3) Relating to the Periodic Update of FOIL Subject Matter List
Description of proposal
Email to: rulecomments@nycourts.gov
by October 1, 2021
No public comment received.

This measure was adopted on December 7, 2021, with an effective date of December 7, 2021.
AO/332/21

 


June 28, 2021: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2022 and 2023
Description of proposal (amended July 19, 2021)
Email to: JSCcertification@nycourts.gov
by August 31, 2021


March 19, 2021: Request for Public Comment on the Proposal to Adopt ABA Model Rule 8.4 (g) in New York’s Rules of Professional Conduct
Description of proposal
Email to: rulecomments@nycourts.gov
by June 18, 2021
Public Comment

This measure (modified by the Administrative Board) was adopted on June 10, 2022, with an effective date of June 10, 2022.
Joint Appellate Order

 


December 23, 2020: Request for Public Comment on a New Commercial Division Rule Requiring a Nongovernmental Corporate Party to File a Disclosure Statement Identifying Any Parent Corporation and Any Publicly Held Corporation Owning 10% or More of Its Stock, or State That There Is No Such Corporate Ownership
Description of proposal
Email to: rulecomments@nycourts.gov
by February 22, 2021
Public Comment

This measure was adopted on October 4, 2021 and effective on December 1, 2021.
AO/289/21


December 10, 2020: Request for Public Comment on a Proposal to Amend Commercial Division Rule 30 to Provide for a Mandatory Settlement Conference
Description of proposal
Email to: rulecomments@nycourts.gov
by February 12, 2021
Public Comment

This measure was adopted on January 7, 2022 and effective on February 1, 2022.
AO/10/22


December 4, 2020: Request for Public Comment on an Amendment to Commercial Division Rule 3(a) (22 NYCRR § 202.70(g), Rule 3(a)) to Permit the Use of Neutral Evaluation as an ADR Mechanism and to Allow for the Inclusion of Neutral Evaluators in Rosters of Court-Appointed Neutrals
Description of proposal
Email to: rulecomments@nycourts.gov
by January 29, 2021
Public Comment

This measure was adopted on October 19, 2021, with an effective date of December 20, 2021.
AO/300/21


November 20, 2020: Request for Public Comment on a Proposed New Commercial Division Rule on Remote Depositions and a Remote Deposition Protocol
Description of proposal
Email to: rulecomments@nycourts.gov
by January 19, 2021
Public Comment

This measure was adopted on December 7, 2021, with an effective date of December 15, 2021.
AO/339/21


October 22, 2020: Request for Public Comment on a Proposed New Commercial Division Rule to Allow Virtual Evidentiary Hearings and Non-Jury Trials on Consent
Description of proposal
Email to: rulecomments@nycourts.gov
by December 18, 2020
Public Comment

This measure was adopted on October 19, 2021, with an effective date of December 13, 2021. AO/299/21


October 16, 2020: Request for Public Comment on a Proposed Revision of 22 NYCRR §§ 202.16-b, 202.16(k) to Allow Self-Represented Litigants to Seek E-filing Costs When Making Motions for Counsel Fees and to Require Page Limits on All Forms of Written Applications in Contested Matrimonial Actions
Description of proposal
Email to: rulecomments@nycourts.gov
by November 30, 2020

No public comment received.

This measure was adopted and effective on January 19, 2021.
AO/31/21


October 1, 2020: Request for Public Comment on a Proposed Revision of Part 36 (22 NYCRR § 36.1(b)(2)(iii))
Description of proposal
Email to: rulecomments@nycourts.gov
by November 30, 2020

No public comment received.

This measure was adopted and effective on February 9, 2021.
Court of Appeals Order


June 22, 2020: Request for Public Comment on a Proposed Revision of 22 NYCRR § 1240.18 to Permit Sharing of Otherwise Confidential Information with Federal Attorney-Disciplinary Authorities Under Certain Conditions
Description of proposal (Amended)
Email to: rulecomments@nycourts.gov
by August 12, 2020

This measure was adopted on April 7, 2021, with an effective date of April 8, 2021.
Joint Appellate Order


April 17, 2020: Request for Public Comment on a Proposed Revision of Rule 7.5 of the Rules of Professional Conduct
Description of proposal
Email to: rulecomments@nycourts.gov
by June 1, 2020
Public Comment

This measure was adopted and effective on June 24, 2020.
Joint Appellate Order


March 5, 2020: Request for Public Comment on a Proposed Revision of Rule 31 of the Rules of the Commercial Division
Description of proposal
Email to: rulecomments@nycourts.gov
by April 6, 2020
Public Comment

This measure was adopted on January 21, 2021, with an effective date of March 1, 2021. AO/18/21


January 28, 2020: Request for Public Comment on the Proposed Amendment of Rules to Prohibit Overdraft Protection on Attorney Trust Accounts and to Expand the Dishonored Check Notice Reporting Rule
Description of proposal
Email to: rulecomments@nycourts.gov
by February 28, 2020
Public Comment

This measure was adopted and effective on April 7, 2021.
Joint Appellate Order


December 23, 2019: Request for Public Comment on a Proposed Amendment to Commercial Division Rule 6 to Permit the Court to Require Hyperlinking in Electronically Filed Documents
Description of Proposal
Email to: rulecomments@nycourts.gov
by February 24, 2020
Public Comment

The measure was adopted on September 29, 2020 and was effective on November 16, 2020.
AO/133/20


October 1, 2019: Request for Public Comment on Proposed Rules for Electronic Filing in New York City Civil Court
Description of proposal
Email to: rulecomments@nycourts.gov
by November 29, 2019
Public Comment

This measure was adopted on July 10, 2020 and effective on July 13, 2020
AO/150/2020


September 10, 2019: Request for Public Comment on the Proposed Amendment of the Commercial Division Standard Form Confidentiality Order and Rule 11-g to Allow “Highly Confidential – Attorney’s Eyes Only” Designations
Description of proposal
Email to: rulecomments@nycourts.gov
by November 8, 2019
Public Comment


Deadline for comment extended to November 22, 2019

This measure was adopted on September 23, 2020 and effective on October 13, 2020
AO/134/2020


September 3, 2019: Request for Public Comment on the Proposal to Repeal Commercial Division Rule 23 (“60-day Rule”)
Description of proposal
Email to: rulecomments@nycourts.gov
by November 1, 2019
Public Comment

This measure was adopted and effective on
June 23, 2020.
AO/132/20


August 22, 2019: Request for Public Comment on the Proposed Amendment to Commercial Division Rule 6 to Require Proportionally Spaced 12-Point Serif Type in Papers Filed with the Court
Description of proposal
Email to: rulecomments@nycourts.gov
by October 25, 2019
Public Comment

The measure was adopted on September 29, 2020 and was effective on November 16, 2020.
AO/133/20


August 1, 2019: Request for Public Comment on the Proposed Amendment to Commercial Division Rule 1 to Facilitate Remote Video Appearances by Counsel
Description of proposal
Email to: rulecomments@nycourts.gov
by September 30, 2019
Public Comment

This measure was adopted on June 16, 2020, with an effective date of July 15, 2020.
AO/63


June 27, 2019: Request for Public Comment on the Proposed Amendment of Attorney Civility Standards
Description of proposal
Email to: rulecomments@nycourts.gov
by August 28, 2019
Public Comment

This measure was adopted and effective on January 24, 2020.
Joint Order


June 17, 2019: Request for Public Comment on a Proposed Amendment to Part 522 Rules for the Registration of In-House Counsel (22 NYCRR Part 522)
Description of proposal
Email to: rulecomments@nycourts.gov
by September 13, 2019
Public Comment

This measure was adopted on March 26, 2020 and effective on April 15, 2020.
Court of Appeals Order


June 17, 2019: Request for Public Comment on a Proposal to Amend the Optional Demographic Questionnaire on the Attorney Biennial Registration Statement
Description of proposal
Email to: rulecomments@nycourts.gov
by August 15, 2019
Public Comment

This request was adopted on October 14, 2020 and effective on November 30, 2020.
AO/242/20


May 10, 2019: Request for Public Comment on Proposed Rules to Facilitate the Prompt Disposition of Matters Revived Under the Child Victims Act of 2019
Description of proposal
Email to: rulecomments@nycourts.gov
by July 1, 2019
Public Comment

This measure was adopted on July 19, 2019, with an effective date of July 31, 2019.
AO/170/19


April 24, 2019: Request for Public Comment on Proposed Amendment of 22 NYCRR § 122.10 to Restrict the Service of Judicial Hearing Officers as Neutrals in Matters Pending Before a Court and County Where They Concurrently Serve on the JHO Panel
Description of proposal
Email to: rulecomments@nycourts.gov
by July 2, 2019
Public Comment

This measure was adopted on August 1, 2019, with an effective date of September 16, 2019.
AO/169/19
 


March 11, 2019: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2020 and 2021
Description of Proposal
Email to: JSCcertification@nycourts.gov
by May 20, 2019


February 25, 2019: Request for Public Comment on a Proposal to Send Court Notices to Homeowners of Court Date in Tax Lien Foreclosure Cases
Description of proposal
Email to: rulecomments@nycourts.gov
by May 24, 2019


November 14, 2018: Request for Public Comment on a Proposal to Enhance Attorney Certification Concerning Mediation in the Commercial Division
Description of proposal
Email to: rulecomments@nycourts.gov
by January 18, 2019
Public Comment

This measure was adopted on March 22, 2019, with an effective date of July 1, 2019.
AO/090/19


October 15, 2018: Request for Public Comment on the Proposed Adoption of Certain Rules of the Commercial Division in Other Courts of Civil Jurisdiction
Description of proposal
Email to: rulecomments@nycourts.gov
by January 15, 2019
Deadline for comment extended to January 28, 2019
Public Comment

This measure (modified by the Administrative Board) was adopted on December 29, 2020, with an effective date of February 1, 2021.
AO/270/2020


July 31, 2018: Request for Public Comment on a Proposed Amendment of 22 NYCRR Part 125 (Uniform Rules for the Engagement of Counsel) to address postponement of criminal proceedings involving incarcerated defendants
Description of proposal
Email to: rulecomments@nycourts.gov
by October 1, 2018


June 25, 2018: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2019 and 2020
Description of proposal
Email to: JSCcertification@nycourts.gov
by August 20, 2018
Deadline for comment extended to September 10, 2018


June 22, 2018: Request for Public Comment on a Proposed Amendment of Rule 3 of the Rules of the Commercial Division (22 NYCRR §202.70[g], Rule 3[a]), Relating to the Selection of Mediators
Description of proposal
Email to: rulecomments@nycourts.gov
by August 20, 2018
Deadline for comment extended to September 17, 2018
Public Comment

This measure was adopted on December 5, 2018, with an effective date of January 1, 2019.
AO/399/18


June 22, 2018: Request for Public Comment on a Proposed Amendment to the Statement of Client's Rights and Responsibilities in a Domestic Relations Matter (22 NYCRR §1400.2)
Description of proposal
Email to: rulecomments@nycourts.gov
by August 20, 2018
Deadline for comment extended to September 28, 2018
Public Comment


June 22, 2018: Request for Public Comment on a Proposed Guidelines for Attorneys Providing Limited Scope Legal Assistance to Clients in Civil Matters
Description of proposal
Email to: rulecomments@nycourts.gov
by August 20, 2018
Deadline for comment extended to September 28, 2018
Public Comment


March 16, 2018: Request for Public Comment on a Proposed Further Amendment of the Notice of Petition in Nonpayment Proceedings in New York City Housing Court
Description of proposal
Email to: rulecomments@nycourts.gov
by May 15, 2018
Public Comment

This measure was adopted on August 7, 2019, with an effective date of September 16, 2019.
AO/163/19


March 14, 2018: Request for Public Comment on Proposed Amendment of Rule 17 of the Rules of the Commercial Division (22 NYCRR §202.71[g], Rule 17), Relating to Word Limits in Papers Filed With the Court
Description of proposal
Email to: rulecomments@nycourts.gov
by May 15, 2018
Public Comments

This measure was adopted on July 30, 2018, with an effective date of October 1, 2018.
AO/247/18


March 12, 2018: Request for Public Comment on Proposed Amendment of Rules Relating to Appointments by the Court (22 NYCRR Part 36) to (1) Enlarge Income Caps for Appointees; and (2) Exempt Private Pay Attorneys for the Child from Various Part 36 Provisions
Description of proposal
Email to: rulecomments@nycourts.gov
by May 15, 2018
Public Comment


March 12, 2018: Proposed New Rule 9-a of the Rules of the Commercial Division (22 NYCRR §202.71[g], Rule 9-a), Relating to the Encouragement of Use of CPLR Provisions Permitting Immediate Trial or Pretrial Evidentiary Hearing on a Material Issue of Fact
Description of proposal
Email to: rulecomments@nycourts.gov
by May 15, 2018
Public Comment

This measure was adopted on July 25, 2018, with an effective date of October 1, 2018.
AO/243/18


March 8, 2018: Proposed Amendment of Rule 11-e of the Rules of the Commercial Division (22 NYCRR §202.70[g], Rule 11-e), to Address Technology-Assisted Review in Discovery
Description of proposal
Email to: rulecomments@nycourts.gov
by May 15, 2018

Public Comment

This measure was adopted on July 19, 2018, with an effective date of October 1, 2018.
AO/242/18


January 31, 2018: Proposed Amendment to 22 NYCRR §202.50 (Proposed Judgments in Matrimonial Actions; Forms) to Include Instructions Addressing the Transfer of Title to a Marital Home
Description of proposal
Email to: rulecomments@nycourts.gov
by March 20, 2018
Public Comment

This measure was adopted on May 21, 2018, with an effective date of May 31, 2018.
AO/191/18



November 29, 2017: Proposed Amendment to 22 NYCRR § 144.3 to Mandate Attendance in the New York State Parent Education and Awareness Program
Description of proposal
Email to: rulecomments@nycourts.gov
by January 29, 2018

N.B.:  The comment period for this proposal has been extended to March 12, 2018.
Public Comment


November 15, 2017: Proposed Amendment to Commercial Division Rule 11-g to Mitigate Risk Associated with Inadvertent Privilege Waiver During Disclosure
Description of proposal
Email to: rulecomments@nycourts.gov
by January 16, 2018
Public Comment

This measure was adopted on March 19, 2018, with an effective date of July 1, 2018.
AO/150/18


October 24, 2017: Proposed Amendment of Various Non-discrimination Rules of the Unified Court System
Description of proposal
Email to: rulecomments@nycourts.gov
by February 2, 2018
Public Comment


August 8, 2017: Proposed Increase in Rates of Compensation of Court-Appointed Experts Pursuant to Judiciary Law 35 and County Law 722-c
Description of proposal
Email to: rulecomments@nycourts.gov
by October 11, 2017
Public Comment

This measure was adopted on December 19, 2017, with an effective date of January 1, 2018.
AO/446/17

 


August 7, 2017: Proposed Amendment of Rules of the Attorney-Client Fee Dispute Resolution Program to Provide for Notice of the Right to Arbitrate
Description of proposal
Email to: rulecomments@nycourts.gov
by October 9, 2017

This measure was adopted on November 13, 2017, with an effective date of January 1, 2018.
AO/293/17


August 7, 2017: Proposed Motion Templates in Residential Mortgage Foreclosure Proceedings
Description of proposal
Email to: rulecomments@nycourts.gov
by October 9, 2017
Public Comment

This measure was adopted on November 28, 2017, with an effective date of January 1, 2018.
AO/356/17


June 28, 2017: Proposed Model Status Conference Stipulation and Order form for Use in the Commercial Division
Description of proposal
Email to: rulecomments@nycourts.gov
by August 25, 2017
Public Comment

This measure was adopted on November 6, 2017, with an effective date of January 1, 2018.
AO/205/17


June 28, 2017: Proposed Amendment of the Rules of the Commercial Division to Include a Sample Choice of Law Clause
Description of proposal
Email to: rulecomments@nycourts.gov
by August 25, 2017

This measure was adopted on October 26, 2017, with an effective date of January 1, 2018.
AO/204/17


June 20, 2017: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2018 and 2019
Description of Proposal
Email to: JSCcertification@nycourts.gov
by August 21, 2016

The Administrative Board approved 27 justices for service in 2018-2019 pursuant to Judiciary Law §115.
List of Justices Certificated


June 8, 2017: Proposed Establishment of a Large Complex Case List in the Commercial Division of Supreme Court
Description of proposal
Email to: rulecomments@nycourts.gov
by July 25, 2017
Public Comment

This measure was adopted on October 23, 2017, with an effective date of January 1, 2018.
AO/203/17


 

June 1, 2017: Proposed Rules for Electronic Filing in the Appellate Division of Supreme Court
Description of proposal
Email to: rulecomments@nycourts.gov
by July 24, 2017
Public Comment

These rules were approved by joint order of the Departments of the Appellate Division on December 12, 2017, with an effective date of March 1, 2018.


May 25, 2017: Proposed Statewide Practice Rules of the Appellate Division
Description of proposal
Email to: rulecomments@nycourts.gov
by August 23, 2017
Public Comment

These rules were approved by joint order of the Departments of the Appellate Division on December 12, 2017.

An amended version of these rules, was issued on June 29, 2018, with an effective date of September 17, 2018.

Redline highlighting the June 2018 changes in the amended rules


April 10, 2017: Proposal to Amend E-filing Rules to Require an Opportunity to Correct a Failure to Provide Working Copies of Motion Papers
Description of proposal
Email to: rulecomments@nycourts.gov
by June 5, 2017


April 10, 2017: Proposed Amendments of Commercial Division Practice Rules 10 and 11 to Address Alternative Dispute Resolution
Description of proposal
Email to: rulecomments@nycourts.gov
by June 5, 2017
Public Comment

This measure was adopted on October 11, 2017, with an effective date of January 1, 2018.
AO/202/17


April 6, 2017: Proposed Model Orders Regarding Disclosure Obligations of Prosecutors and Defense Counsel in Criminal Matters
Description of proposal
Email to: rulecomments@nycourts.gov
by June 5, 2017
Public Comment


April 6, 2017: Proposal to Require Certain Early Disclosure in Landlord-Tenant Proceedings
Description of proposal
Email to: rulecomments@nycourts.gov
by June 5, 2017
Public Comment


March 30, 2017: Proposed Commercial Division Model Compliance Conference Stipulation and Order Form
Description of proposal
Email to: rulecomments@nycourts.gov
by May 30, 2017
Public Comment

This measure was adopted on November 8, 2017, with an effective date of January 1, 2018.
AO/206/17


January 18, 2017: Proposed Amendment of the Form of Judgment in Matrimonial Actions
Description of proposal
Email to: rulecomments@nycourts.gov
by March 7, 2017


January 18, 2017: Proposed Petition Template for Recognition of Tribal Court Judgment, Decree or Order
Description of proposal
Email to: rulecomments@nycourts.gov
by March 7, 2017


January 18, 2017: Proposed Page Limits and Other Parameters of Applications in Matrimonial Matters
Description of proposal
Email to: rulecomments@nycourts.gov
by March 7, 2017


December 14, 2016: Proposed CLE Requirement on Diversity, Inclusion and the Elimination of Bias
Description of proposal
Email to: rulecomments@nycourts.gov
by February 15, 2017


December 14, 2016: Proposed Amendment of Model Eviction Notice of Petition
Description of proposal
Email to: rulecomments@nycourts.gov
by February 15, 2017
Public Comment


November 1, 2016: Proposed Amendment to Commercial Division Rules – Temporary Restraining Orders
Description of proposal
Email to: rulecomments@nycourts.gov
by January 10, 2017
Public Comment

This measure was adopted on April 5, 2017, with an effective date of July 1, 2017.
AO/71/17
 

 


October 27, 2016: Proposed Amendment to Commercial Division Rules – Consultation on Expert Testimony
Description of proposal
Email to: rulecomments@nycourts.gov
by December 20, 2016
Public Comment

This measure was adopted on March 17, 2017, with an effective date of May 1, 2017.
AO/34/17
 

 


October 24, 2016: Proposed Amendment to Commercial Division Rules – Sample Forum Selection Clause
Description of proposal
Email to: rulecomments@nycourts.gov
by December 20, 2016
Public Comment

An amended version of this measure was adopted on June 14, 2017, effective July 1, 2017.
AO/116/17


October 18, 2016: Proposed Amendment to Commercial Division Rules – Limitation of Total Hours of Trial
Description of proposal
Email to: rulecomments@nycourts.gov
by December 20, 2016
Public Comment

This measure was adopted on March 27, 2017, with an effective date of July 1, 2017.
AO/64/17
 

 


October 12, 2016: Proposed Amendment to Commercial Division Rules – Sealing of Court Records
Description of proposal
Email to: rulecomments@nycourts.gov
by December 15, 2016
Public Comment


October 6, 2016: Proposed Amendment to 22 NYCRR §205.5 – Privacy of Family Court Records
Description of Proposal
Email to: rulecomments@nycourts.gov
by December 5, 2016
Public Comment


October 6, 2016: Proposed Amendment to Commercial Division Rules - Hyperlinking
Description of Proposal
Email to: rulecomments@nycourts.gov
by December 5, 2016


September 16, 2016: Proposed Amendments to the Rules Governing Electronic Filing
Description of Proposal
Email to: rulecomments@nycourts.gov
by November 15, 2016
Public Comment


September 12, 2016: Proposed Uniform Forms for Use in Residential Foreclosure Proceedings
Description of Proposal
Email to: rulecomments@nycourts.gov
by November 1, 2016
Public Comment

 

This measure was adopted on January 18, 2017, with an effective date of March 1, 2017.
AO/27/17
 


September 12, 2016: Proposed Amendment of Part 36 of the Rules of the Chief Judge – Appointments by the Court
Description of Proposal
Email to: rulecomments@nycourts.gov
by November 15, 2016
Public Comment

 

This measure was adopted by the Court of Appeals on March 21, 2017.
COA-AO-02-17

 

 


September 6, 2016: Proposed Amendment of Part 28 of the Rules of the Chief Judge – Mandatory Submission of Certain Actions to Arbitration
Description of Proposal
Email to: rulecomments@nycourts.gov
by October 31, 2016
Public Comment

This measure was adopted by the Court of Appeals on March 21, 2017.
COA-AO-01-17

 


June 22, 2016: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2017 and 2018
Description of Proposal
Email to: JSCcertification@nycourts.gov
by August 15, 2016


May 26, 2016: Proposed amendment of Rule 17.2 of the Chief Judge (22 NYCRR § 17.2), relating to training and continuing education of clerks of town and village courts.
Description of proposal
Email to: rulecomments@nycourts.gov
by August 1, 2016
Public Comment

This amendment was adopted by the Court of Appeals on December 14, 2016.
COA-AO-05-16


May 23, 2016: Proposed amendment of Commercial Division Rule (22 NYCRR § 202.70(g)), relating to direct testimony in affidavit form by a party's own witness in a non-jury trial or evidentiary hearing.
Description of proposal
Email to: rulecomments@nycourts.gov
by July 25, 2016
Public Comment

This measure was adopted on September 20, 2016, with an effective date of October 17, 2016.
AO/190/16


April 5, 2016: Proposed amendments of the Rules of Professional Conduct (22 NYCRR Part 1200).
Description of proposal
Email to: rulecomments@nycourts.gov
by June 1, 2016
Public Comment

On November 10, 2016, the Presiding Justices of the Supreme Court, Appellate Division, signed a joint order adopting the proposed rule changes, effective January 1, 2017.
Joint Order


January 22, 2016: Proposed abolition of the Appendix of Official CPLR Forms.
Description of proposal
Email to: rulecomments@nycourts.gov
by March 22, 2016
Public Comment

This measure was adopted on May 23, 2016, with an effective date of July 1, 2016.
AO/119/16


January 19, 2016: Proposed amendment of Commercial Division Rules (22 NYCRR § 202.70(g)), relating to the standard form confidentiality order.
Description of proposal
Email to: rulecomments@nycourts.gov
by March 21, 2016
Public Comment

This measure was adopted on June 16, 2016, with an effective date of July 1, 2016.
AO/131/16


January 14, 2016: Proposed amendment of Commercial Division Rules (22 NYCRR § 202.70(g)), relating to memorialization of ruling in disclosure conferences.
Description of proposal
Email to: rulecomments@nycourts.gov
by March 11, 2016
Public Comment

This measure was adopted on June 2, 2016, with an effective date of July 1, 2016.
AO/128/16


January 11, 2016: Proposed Revised Model Preliminary Conference Form for Use in the Commercial Division.
Description of proposal
Email to: rulecomments@nycourts.gov
by March 11, 2016
Public Comment

This measure was adopted on June 24, 2016, with an effective date of August 1, 2016.
AO/132/16


January 6, 2016: Proposed amendment of Commercial Division Rule (22 NYCRR § 202.70(g)), relating to settlement conferences before a justice other than the justice assigned to hear the case.
Description of proposal
Email to: rulecomments@nycourts.gov
by March 7, 2016
Public Comment

This measure was adopted on May 26, 2016, with an effective date of July 1, 2016.
AO/121/16

 


November 19, 2015: Proposed Rule for the Grant of Disclosure Exemptions under Public Officers Law §73-a.
Description of Proposal
Email to: rulecomments@nycourts.gov
by December 10, 2015
Public Comment

This new part was adopted on December 29, 2015 with an effective date of December 31, 2015.
AO /326/15

 


November 4, 2015:  Proposed Uniform Attorney Disciplinary Rules of the Appellate Division.

Description of Proposal
Email to: rulecomments@nycourts.gov
by December 18, 2015 (10 a.m.)
Public Comment

This measure was adopted by the four Departments of the Appellate Division in December 2015. A number of revisions to the proposed rules, together with uniform Forms, were adopted in June 2016. The effective date of the rules, initially scheduled for July 1, 2016, has been moved to October 1, 2016.
22 NYCRR Part 1240

 


September 24, 2015: Report and recommendations of the Chief Judge's Commission on Statewide Attorney Discipline.
Description of Proposal
Email to: rulecomments@nycourts.gov
by November 9, 2015
Public Comment


September 24, 2015:  Proposed amendment of 22 NYCRR Part 522 of the Rules of the Court of Appeals, relating to permitting foreign lawyers to register as In-House Counsel.
Description of Proposal
Email to: rulecomments@nycourts.gov
by November 9, 2015
Public Comment

This measure was adopted by the Court of Appeals on December 10, 2015, with an effective date of December 30, 2015.
COA522

 


September 4, 2015: Proposed New Section 523 of the Rules of the Court of Appeals Authorizing the Temporary Practice of Law in New York State by Out-of-State and Foreign Attorneys.

This measure was adopted by the Court of Appeals on December 10, 2015, with an effective date of December 30, 2015.
COA523

Description of proposal

Amendment of proposal


Exhibits to proposal
   Exh. A: Rule 523 Proposal
   Exh. B: NYSBA Proposal
   Exh. C: CCJ Resolution
   Exh. D: ABA Model Rule 5.5
   Exh. E: State Adoption Rule 5.5
   Exh. F: Model Rule Foreign Lawyers
   Exh. G: State Adoption Foreign Lawyer Rule
Email to: rulecomments@nycourts.gov
by November 3, 2015

Public Comment

 


July 16, 2015: Proposed amendment of Commercial Division Rule 6 (22 NYCRR § 202.70(g)), relating to use of bookmarks in electronically-submitted documents.
Description of proposal
Email to: rulecomments@nycourts.gov
by September 10, 2015
Public Comment

This measure was adopted on October 29, 2015, with an effective date of December 1, 2015.
AO/164/15


July 15, 2015: Proposed amendment of 22 NYCRR § 202.5(e), relating to inclusion in definition of confidential personal information of documents, testimony or evidence protected as confidential or sealed in matrimonial actions under DRL § 235 which are referenced in other civil actions; and proposed amendment of 22 NYCRR § 202.16, relating to redaction of certain personal information from written decisions in contested matrimonial matters.
Description of proposal
Email to: rulecomments@nycourts.gov
by September 10, 2015

This amendment was adopted on December 23, 2015, with an effective date of March 1, 2016.
AO /192/15

 


July 14, 2015: Proposed amendment of Commercial Division Rule 3 (22 NYCRR § 202.70(g)), relating to summary jury trials.
Description of proposal
Email to: rulecomments@nycourts.gov
by September 10, 2015

This measure was adopted on October 22, 2015, with an effective date of December 1, 2015.
AO/163/15


June 25, 2015: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2016 and 2017.
Description of proposal
Email to: JSCcertification@nycourts.gov
by August 24, 2015


June 11, 2015:  Proposed amendment of 22 NYCRR Parts 29 and 131, relating to electronic recording and audio-visual coverage of court proceedings.
Description of proposal
Email to:  rulecomments@nycourts.gov
Public Comment

The amendment of Part 131 was adopted by corrected order on February 1, 2016, with an effective date of March 1, 2016.
AO /017/16


May 28, 2015:  Proposed adoption of new rule requiring redaction of confidential personal information in papers filed in civil matters in the New York City Civil Court, District Courts, City Courts Outside New York City, and Town and Village Justice Courts.
Description of proposal
Email to:  rulecomments@nycourts.gov
By July 27, 2015
Public Comment

The new sections were adopted on December 23, 2015, with an effective date of April 1, 2016.
AO /193/15

 


May 18, 2015: Proposed adoption of 22 NYCRR Parts 51 and 153, relating to removal of actions from one local criminal court to another local criminal court established as a problem-solving court within the same county.
Description of proposal
Email to:  rulecomments@nycourts.gov
By July 17, 2015
Public Comment


May 18, 2015:  Proposed amendment of 22 NYCRR § 210.14 (Uniform Rules for the City Courts), authorizing the clerk of a City Court to automatically dismiss abandoned cases.
Description of proposal
Email to:  rulecomments@nycourts.gov
By July 17, 2015

 

This amendment was adopted on December 23, 2015, with an effective date of March 1, 2016.
AO /190/15

 


April 21, 2015: Proposed amendment of 22 NYCRR § 207.64 (Uniform Rules for Surrogate's Courts), relating to omission or redaction of confidential personal information in papers filed in Surrogate's Court.
Description of proposal
Email to: rulecomments@nycourts.gov
By June 17, 2015
Public Comment

This amendment was adopted on December 23, 2015, with an effective date of March 1, 2016.
AO /191/15

 


April 21, 2015: Proposed adoption of new 22 NYCRR § 207.20 (Uniform Rules for Surrogate's Courts), relating to Inventory of Assets; and adoption of new Inventory of Assets form.
Description of proposal
Email to: rulecomments@nycourts.gov
By June 17, 2015
Public Comment

This new section was adopted on December 23, 2015, with an effective date of March 1, 2016.
AO /189/15


April 16, 2015: Proposed new Model Status Conference Order Form for use in the Commercial Division.
Description of proposal
Email to: rulecomments@nycourts.gov
By June 10, 2015
Public Comment

This amendment was adopted on October 19, 2015, with an effective date of December 1, 2015.
AO-162-15


April 15, 2015: Proposed new search warrant database and procedures.
Description of proposal
Email to:  rulecomments@nycourts.gov
By June 15, 2015


April 14, 2015:   Proposed amendment of 22 NYCRR § 202.70(b) and (c), relating to eligibility criteria for matters that may be heard in the Commercial Division.
Description of proposal
Email to:  rulecomments@nycourts.gov
By June 10, 2015
Public Comment

This measure was adopted on October 14, 2015, with an effective date of December 1, 2015.
AO-161-15


April 9, 2015: Proposed amendment of Preamble to the Rules of the Commercial Division relating to proportionality in discovery.
Description of proposal
Email to:  rulecomments@nycourts.gov
By June 8, 2015
Public Comment

This measure was adopted on October 5, 2015, with an effective date of December 1, 2015.
AO-159-15


April 7, 2015: Proposed adoption of new Commercial Division Rule and amendment of Commercial Division Rule 11-d, relating to depositions of entity representatives.
Description of proposal
Email to: rulecomments@nycourts.gov
By June 5, 2015
Public Comment

This rule and a related amendment were adopted on October 8, 2015, with an effective date of
December 1, 2015.
AO-160-15


March 9, 2015: Further public comment on proposed adoption of a new rule (22 NYCRR § 202.71), relating to establishment of a procedure for recognition of judgments rendered by tribunals or courts of tribes recognized by New York State or the United States.
Description of proposal
Email to: rulecomments@nycourts.gov
By April 23, 2015
Public Comment

This rule was adopted on May 26, 2015, with an effective date of June 15, 2015. 
AO-107-15  


October 6, 2014: Proposed amendment of Commercial Division Rule 14
(22 NYCRR § 202.70(g))
, relating to disclosure disputes.
Description of proposal
Email to: rulecomments@nycourts.gov
By November 25, 2014

This amendment was adopted on January 9, 2015, with an effective date of April 1, 2015. 
AO-33-15


October 1, 2014: Proposed new Model Compliance Conference Order Form for use in the Commercial Division.
Description of proposal
Email to: rulecomments@nycourts.gov
By November 25, 2014

This measure was adopted on January 15, 2015, with an effective date of April 1, 2015. 
AO-35-15


September 29, 2014: Proposed adoption of a new Rule of the Commercial Division, relating to responses and objections to document requests.
Description of proposal
Email to: rulecomments@nycourts.gov
By November 25, 2014

This rule was adopted on January 22, 2015, with an effective date of April 1, 2015. 
AO-36-15


July 15, 2014:  Proposed adoption of a new rule (22 NYCRR § 202.71), relating to establishment of a procedure for recognition of judgments rendered by tribunals or courts of tribes recognized by the State of New York or the United States.
Description of proposal
Email to: rulecomments@nycourts.gov
By September 12, 2014


July 9, 2014:  Proposed amendment of 22 NYCRR Part 1215 (Joint Rules of Appellate Division), relating to a requirement that written letters of engagement inform clients about ADR programs available on the Unified Court System's website.
Description of proposal
Email to: rulecomments@nycourts.gov
By September 8, 2014
Deadline for comment extended to October 22, 2014
Public Comment


July 9, 2014:  Proposed amendment of 22 NYCRR §§ 207.4-a(e)(6) & (7) and 207.4-aa(d) (Uniform Rules for Surrogate's Court), relating to filing and e-filing of death certificates.  
Description of proposal
Email to: rulecomments@nycourts.gov
By September 8, 2014
Public Comment


July 1, 2014: Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2015 and 2016.
Description of proposal
Email to: JSCcertification@nycourts.gov
by September 4, 2014

Supreme Court Justices certificated or recertificated effective January 1, 2015.


June 27, 2014: Proposed adoption of a Preamble to the Rules of the Commercial Division (22 NYCRR § 202.70(g)), relating to sanctions.
Description of proposal
Email to: rulecomments@nycourts.gov
by August 26, 2014
Public Comment

This measure was adopted on January 6, 2015, with an effective date of April 1, 2015. 
AO-05-15


June 20, 2014: Proposed adoption of a new Rule of the Commercial Division, relating to presumptive limitations on the number and duration of depositions.
Description of proposal
Email to: rulecomments@nycourts.gov
by August 19, 2014
Public Comment

This rule was adopted on December 22, 2014, with an effective date of April 1, 2015. 
AO-336-14


April 30, 2014: Proposed reforms relating to consumer credit collection cases.
Description of proposal
Email to: rulecomments@nycourts.gov
by May 30, 2014
Public Comment:

  1. Public sector and professional associations
  2. Credit and banking industry: Vol. 1 | Vol. 2 | Vol. 3 | Vol 4 (DBA Intl.)
  3. Legal services and consumer advocacy

These rules were adopted on September 15, 2014, with an effective date of October 1, 2014. 
AO-185-14


April 15, 2014: Proposed adoption of a new Rule of the Commercial Division, relating to staggered court appearances.
Description of proposal
Email to: rulecomments@nycourts.gov
by May 30, 2014
Public Comment

This rule was adopted on August 6, 2014, with an effective date of September 2, 2014.
AO-131-14


April 11, 2014: Proposed amendment of 22 NYCRR § 202.70(g) (Commercial Division Rule 8(a)), pertaining to settlement-related disclosure.
Description of proposal
Email to: rulecomments@nycourts.gov
by May 28, 2014
Public Comment

This amendment was adopted on July 16, 2014, with an effective date of September 2, 2014.
AO-119-14


April 9, 2014: Proposed adoption of a new Rule of the Commercial Division (22 NYCRR § 202.70(g)), relating to guidelines for discovery of electronically stored information from nonparties in the Commercial Division of the Supreme Court.
Description of proposal
Email to: rulecomments@nycourts.gov
by May 28, 2014
Public Comment

This rule was adopted on August 8, 2014, with an effective date of September 2, 2014.
AO-133-14


April 7, 2014: Proposed amendment of 22 NYCRR § 202.70(d), relating to the assignment of cases to the Commercial Division of the Supreme Court.
Description of proposal
Email to: rulecomments@nycourts.gov
by June 2, 2014
Public Comment

This amendment was adopted on July 1, 2014, with an effective date of September 2, 2014.
AO-117-14 | AO 117a


April 3, 2014: Proposed adoption of a new Rule of the Commercial Division (22 NYCRR § 202.70(g)), relating to privilege log practice in the Commercial Division of the Supreme Court.
Description of proposal
Email to: rulecomments@nycourts.gov
by June 2, 2014
Public Comment

This rule was adopted on July 8, 2014, with an effective date of September 2, 2014.
AO-114-14


February 5, 2014: Proposed adoption of new rules (22 NYCRR § 202.9-a), relating to special proceedings authorized by UCC § 9-518(d) for expungement or redaction of falsely filed financing statements.
Description of proposal
Email to: OCARule202-9-a@nycourts.gov
by March 7, 2014

This amendment was adopted on April 9, 2014.
AO/79/14


February 3, 2014: Proposed creation of a Special Masters pilot program in the Commercial Division of the Supreme Court.
Description of proposal
Email to: CommDivMasters@nycourts.gov
by April 4, 2014
Public Comment

This proposal was adopted on August 4, 2014, with an effective date of September 2, 2014.
AO-120-14


December 11, 2013: Proposed creation of a pilot mandatory mediation program in the Commercial Division of the Supreme Court, New York County.
Description of proposal
Email to: CommDivMedPilot@nycourts.gov
by February 11, 2014
Public Comment

This program was approved on June 23, 2014, with an effective date of July 28, 2014.
AO 1st JD 6-23-14 | ADR Rules


December 6, 2013: Proposed adoption of new Commercial Division Rule 9, relating to the use of accelerated adjudication procedures in the Commercial Division of the Supreme Court.
Description of proposal
Email to CommDivAccelAdjud@nycourts.gov
by February 6, 2014
Public Comment

This amendment was adopted on April 17, 2014, with an effective date of June 2, 2014.
AO/77/14


December 3, 2013: Proposed adoption of new Preliminary Conference Form for use in the Commercial Division of the Supreme Court.
Description of proposal
Email to: CommDivPCForm@nycourts.gov
by February 3, 2014
Public Comment

A new Preliminary Conference Form was adopted on May 2, 2014, with an effective date of June 2, 2014.
AO/80a/14


November 26, 2013: Proposed adoption of a new Rule of the Commercial Division (22 NYCRR § 202.70(g)), relating to use of interrogatories in the Commercial Division of the Supreme Court.
Description of amendment
Email to: CommDivInterrogs@nycourts.gov
by January 29, 2014
Public Comment

This amendment was adopted on April 24, 2014, with an effective date of June 2, 2014.
AO/78/14


November 22, 2013: Further public comment on proposed adoption of 22 NYCRR §202.5(e), relating to redaction of confidential personal information in papers filed in civil matters.
Description of proposal
Email to: OCARule202-5-ecomments@nycourts.gov
by January 27, 2014
Public Comment

A modified version of the proposed amendment
was adopted on November 6, 2014, with an
effective date of January 1, 2015.
AO/198/14


Certification or Recertification of Retired Justices of the Supreme Court, relating to continued judicial service in 2014 and 2015.
Description of proposal
Email to: JSCcertification@nycourts.gov
by November 29, 2013

Supreme Court Justices certificated or recertificated effective January 1, 2014.


October 1, 2013: Report of the Advisory Committee on Pro Bono Service by In-House Counsel, recommending an amendment of Part 522 of the Rules of the Court of Appeals to permit registered in-house counsel to provide pro bono legal services.
Description of amendment
Email to: Part522@nycourts.gov
by October 31, 2013
Public Comment

This amendment was adopted on December 4, 2013.
Order 522.8


September 30, 2013: Proposed adoption of 22 NYCRR § 207.64 of the Uniform Rules for Surrogate's Court, relating to secure filing of certain documents in Surrogate's Court.
Description of proposed amendment
Email to: OCArule207-64@nycourts.gov
by December 4, 2013
Public Comment

This amendment was adopted on February 19, 2014.
AO/43/14


August 9, 2013: Proposed amendment of Request for Judicial Intervention (RJI) Addendum in foreclosure actions, relating to addition of mortgage servicer's name.
Description of proposed amendment
Email to: OCAamendedRJIcomments@nycourts.gov
by September 23, 2013
Public Comment

This amendment was adopted on November 22, 2013.
AO/303/13 | AO/237/13


May 31, 2013: Proposed amendment of Rule 7.4 of the Rules of Professional Conduct, relating to the requirement of "prominently made" disclaimers in attorney communications about legal specialization.
Description of the proposed amendment
Email to OCARule7-4@nycourts.gov
by July 29, 2013
Public Comment

This amendment was adopted on November 26, 2013.
Joint Order Rule 7.4


March 18, 2013: Proposed amendment of Appellate Division Rules, relating to contingent fee computation in personal injury and wrongful death actions.
Description of the proposed amendment
Email to: ADcontingfeerules@nycourts.gov
by May 22, 2013
Public Comment

The proposed amendment was adopted on the
dates set forth in the Administrative Orders
of the Appellate Division.
AOsAppDiv


March 18, 2013: Proposed amendment of 22 NYCRR § 202.16(g), relating to enhanced expert disclosure in contested matrimonial actions.
Description of the proposed amendment
Email to: OCARule202-16-g@nycourts.gov
by May 22, 2013
Public Comment

The Administrative Board declined to approve the proposed amendment.


March 8, 2013: Sixty-day extension of public comment period on proposed adoption of 22 NYCRR §202.5(e), relating to redaction of personal identifying information in papers filed in civil matters.
Description of the proposed amendment
Email to: OCARule202-5-ecomments@nycourts.gov
by May 7, 2013
Public Comment: 1st Round | After the Extension

A modified version of the proposed amendment
was adopted on November 6, 2014, with an
effective date of January 1, 2015.
AO/198/14


January 24, 2013: Proposed amendment of 22 NYCRR § 100.3(B)(12), relating to a judge's role in facilitating the ability of unrepresented litigants to have their matters fairly heard.
Description of the proposed amendment
Email to: OCARule100-3-B-12@nycourts.gov
by March 25, 2013

This amendment was adopted on April 9, 2015. AO/83/15


January 14, 2013: Proposed amendment of 22 NYCRR § 202.28, relating to notice to the court of settlement, mootness, or bankruptcy of a party.
Description of the proposed amendment
Email to: OCArule202-28@nycourts.gov
by March 1, 2013

This amendment was adopted on May 20, 2013.
AO/160/13


January 14, 2013: Proposed adoption of 22 NYCRR § 202.5-c, relating to proof of service by mail through attorney affirmation.
Description of the proposed amendment
Email to: OCArule202-5-c@nycourts.gov
by March 1, 2013

The Administrative Board declined to approve the proposed amendment.


January 14, 2013: Proposed adoption of 22 NYCRR § 202.10, relating to the encouragement of telephonic court conferences.
Description of the proposed amendment
Email to: OCArule202-10@nycourts.gov
by March 1, 2013

This amendment was adopted on May 20, 2013.
AO/161/13


January 7, 2013: Proposals regarding access to forensic evaluation reports in child custody cases.
Description of the proposals
Email to: ForensicReports@nycourts.gov
by March 8, 2013

Consideration of this proposal has been suspended pending possible action on Assembly Bill A08342.


January 7, 2013: Proposed amendments of 22 NYCRR § 202.12(b) and (c)(3) and 22 NYCRR § 202.70(g) (Commercial Division Rule 8), requiring counsel to confer prior to the preliminary conference in cases reasonably likely to involve electronic discovery.
Description of the proposed amendment
Email to: OCArule202-12b@nycourts.gov
by March 8, 2013

These amendments were adopted on
September 23, 2013.
AO/227/13 AO/228/13


December 7, 2012: Proposed amendments of 22 NYCRR § 202.5-b, authorizing commencement of SCAR proceedings in "text file" format at the filing party's option.
Description of the proposed amendment
Email to: OCA-scar-filings@nycourts.gov
by February 7, 2013

This amendment was adopted on May 24, 2013.
AO/170/13


December 4,, 2012: : Proposed rules establishing a voluntary ADR program in matrimonial actions.
Description of the proposed amendment
Email to: OCAmatrimonialADR@nycourts.gov
by February 4, 2013

The Administrative Board declined to adopt this proposal.


November 20, 2012: Proposed Repeal of 22 NYCRR §202.5-b(d)(3)(iii), relating to e-filing of documents in "secure" status.
Description of the proposed amendment
Email to: OCARule202-5-bcomments@nycourts.gov
by January 22, 2013
Public Comment

This amendment was adopted on March 22, 2013.
AO/134/13


November 20, 2012: Proposed adoption of 22 NYCRR §202.5(e), relating to redaction of personal identifying information in papers filed in civil matters.
Description of the proposed amendment
Email to: OCARule202-5-ecomments@nycourts.gov
by January 22, 2013

This proposal was not adopted. A related proposal
was issued for further public comment
due by January 27, 2014.


July 16, 2012: Proposed New Uniform Court Rule 22 NYCRR Part 1250, relating to the appointment of caretaker attorneys.
Description of the proposed amendment
Email to: OCAcaretakercomments@nycourts.gov
by August 30, 2012

The Administrative Board declined to adopt this proposal.


April 26, 2012: Proposed New Uniform Rule of the Commercial Division, relating to enhanced expert disclosure.
Description of the proposed amendment
Email to: OCAcommdisclosure@nycourts.gov
by June 11, 2012

This amendment was adopted on September 23, 2013.
AO/226/13


April 19, 2012: Rule 4.2 of the Rules of Professional Conduct (22 NYCRR Part 1200), relating to communications between a lawyer acting as a party in a matter and an adversary litigant.
Description of the proposed amendment
Email to: OCARule4-2comments@nycourts.gov
by June 4, 2012

This amendment was adopted on December 20, 2013.
Joint Order of the Appellate Division


April 19, 2012: Request for Judicial Intervention (RJI) Form (UCS-840); RJI Addendum (UCS-840A); and Foreclosure RJI Addendum (UCS-840F).
Description of the proposed amendment
Email to: OCAamendedRJIcomments@nycourts.gov
by June 4, 2012

This amendment was adopted on June 18, 2012.
AO/418/12


April 9, 2012: 22 NYCRR § 202.16-a, relating to exercise of civil contempt powers to enforce automatic orders in matrimonial actions.
Description of the proposed amendment
Email to OCARule202-16-acomments@nycourts.gov
by May 24, 2012

This amendment was adopted on December 4, 2012.
AO/524/12


April 9, 2012: 22 NYCRR § 202.5-b(d)(3)(iii), relating to excluding certain documents from electronic filing in "secure" status.
Description of the proposed amendment
Email to OCARule202-5-bcomments@nycourts.gov
by May 24, 2012

This amendment was adopted on June 18, 2012.
AO/417/12


March 28, 2012: 22 NYCRR § 137.1(b), relating to exclusion of fee disputes involving disbarred, suspended and resigned attorneys.
Description of the proposed amendment
Email to OCAPart137comment@nycourts.gov
by May 14, 2012

The Administrative Board declined to adopt this proposal.


March 28, 2012: 22 NYCRR § 202.12-a(b)(3), relating to special calendars for certain residential foreclosure actions.
Description of the proposed amendment
Email to OCARule202-12-acomments@nycourts.gov
by May 14, 2012

This amendment was adopted on June 18, 2012.
AO/517/12