KATHLEEN P. REARDON (Registration #2162865) is an attorney in Rochester admitted in New York State in 1988, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MONROE COUNTY CONFLICT DEFENDER'S OFFICE. The attorney was graduated from Vermont Law School. The registered office location is at 16 E Main St Ste 600, Rochester, NY 14614-1810, with contact phone number (585) 753-3472. The current status of the attorney is Currently registered.
Registration Number | 2162865 |
Full Name | KATHLEEN P. REARDON |
First Name | KATHLEEN |
Last Name | REARDON |
Company Name | MONROE COUNTY CONFLICT DEFENDER'S OFFICE |
Address |
16 E Main St Ste 600 Rochester NY 14614-1810 |
County | Monroe |
Telephone | (585) 753-3472 |
kathleenreardon(a)monroecounty.gov | |
Law School | Vermont Law School |
Year Admitted | 1988 |
Status | Currently registered |
Next Registration | Jul 2024 |
Company Name | Address | Updated |
---|---|---|
MONROE COUNTY CONFLICT DEFENDER'S OFFICE | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2024 |
MONROE COUNTY CONFLICT DEFENDER'S OFFICE | 80 W Main St Ste 300, Rochester, NY 14614-1223 | 2021 |
MONROE COUNTY CONFLICT DEFENDER'S OFFICE | 80 West Main St Ste 300, Rochester, NY | 2020 |
Company Name | MONROE COUNTY CONFLICT DEFENDER'S OFFICE |
Address |
16 E Main St Ste 600 Rochester NY 14614-1810 |
Telephone | (585) 753-3472 |
Law School | Vermont Law School |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Calder Mills-Lexvold | Monroe County Conflict Defender's Office | 16 E. Main Street, Suite 600, Rochester, NY 14614- | 2017 |
Emma Claire Molodetz | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2021 |
Cathleen A. Koshykar | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2008 |
Shaina Arielle Kovalsky | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2010 |
Fabienne Noelle Santacroce | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2011 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
David Arthur Allen | Allen & Thomas LLP | 305 Broadway Fl 7, New York, NY 10007-1188 | 2021 |
Robb Alan Spensley | Chadwick & Spensley, PLLC | 3232 Route 7, Pittsford, VT 05763- | 2022 |
Eric Axel Kauppila | Albany County Public Defenders Office | 112 State St, Albany, NY 12207-2005 | 2022 |
John Loney Palomino | Us Army, Ntc and Fort Irwin | Office of Staff Judge Advocate, Avenue B, Bldg. 241, Fort Irwin, CA 92310- | 2021 |
Tyler William Doan | New York State Homes and Community Renewal | 38-40 State St Fl 5, Albany, NY 12207-2837 | 2023 |
Jason Zachary Malgady | Getler Gomes & Sutton | 2 Executive Blvd Ste 410, Suffern, NY 10901-8220 | 2022 |
Diarra Akilah Raymond | Supreme Court of The State of New York, Appellate Division, Second Department | 300 Cadman Plz W Fl 14, Brooklyn, NY 11201-3226 | 2023 |
Timothy John Follos | 2435 Main St Apt 2, Lake Placid, NY 12946-3368 | 2021 | |
Jared Kingsbury Carter | Cornell Law School First Amendment Clinic | Hughes Hall, Ithaca, NY 14853- | 2021 |
Cody David Stryker | Stryker Law LLC | 225 W 34th St Ste 2010, New York, NY 10122-1305 | 2022 |
Find all attorneys with the same school |
Street Address |
16 E MAIN ST STE 600 |
City | ROCHESTER |
State | NY |
Zip Code | 14614-1810 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Sarah M. Bierley | Office of Conflict Defender | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2003 |
Scott Allen Ryan | Monroe County Conflict Defender Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 1993 |
Kunal Shambhu Lakhlani | Monroe County Conflict Defenders Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2018 |
Carolyn Rose Walther | Monroe County Conflict Defender | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2008 |
Mark Dominic Funk | Monroe County Office of Conflict Defender | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 1996 |
D Scott Young | Monroe County Assigned Counsel Program | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 1987 |
Richard Adrian Solomon | Monroe County Office of The Conflict Defender | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 1990 |
Emma Claire Molodetz | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2021 |
Shaina Arielle Kovalsky | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2010 |
Fabienne Noelle Santacroce | Monroe County Conflict Defender's Office | 16 E Main St Ste 600, Rochester, NY 14614-1810 | 2011 |
Find all attorneys in the same location |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Robert Barnes Calihan | Calihan Law PLLC | 75 South Clinton Avenue, Suite 510, Rochester, NY 14614-1810 | 1982 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Tamra Michelle Diamond | Surrogate's Court, Monroe County | Hall of Justice, 99 Exchange Blvd, Rm 541, Rochester, NY 14614- | 1994 |
Aimee W. Allen | State of Ny | Hall of Justice, Rochester, NY 14614- | 1998 |
Victoria Schmidt Gleason | Us District Court Western District of Ny | 1360 U.S. Courthouse, 100 State St, Rochester, NY 14614- | 2010 |
Edward W. White | Monroe County Supreme Court | 500 Hall of Justice, Rochester, NY 14614- | 1996 |
Michael Joseph Harrigan | Monroe County District Attorney's Office | Ebenezer Watts Blgd Ste 832, Rochester, NY 14614- | 2001 |
Blair Hill | Legal Assistance of Western New York | One West Main Street, Suite 400, Rochester, NY 14614- | 2018 |
Emily K. Allen | Empire Justice Center | 1 West Main Street, Suite 200, Rochester, NY 14614- | 2021 |
Scott Michael Myles | Xxxxxxxx, Rochester, NY 14614- | 2009 | |
Courtney Elizabeth Baker | Monroe County Public Defenders Office | 10 S Fitzhugh St, Rochester, NY 14614- | 2016 |
Patrick Allan Little | Cellino Law LLP | 16 West Main Street, Sixth Floor, Rochester, NY 14614- | 2016 |
Find all attorneys in the same zip code |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Andrew Thomas Reardon | Ligand Pharmaceuticals Inc | 3911 Sorrento Valley Blvd Ste 110, San Diego, CA 92121-1457 | 2006 |
Colin Timothy Reardon | Consumer Financial Protection Bureau | 1700 G St NW, Washington, DC 20552-0003 | 2011 |
Abigail Teresa Reardon | Dla Piper LLP | 1251 Avenue of The Americas Fl 27, New York, NY 10020-1104 | 1982 |
Conor Michael Reardon | U.S. Attorney's Office, District of Connecticut | 157 Church St FL 25, New Haven, CT 06510-2100 | 2019 |
Judith Reardon | Law Office of Judith Reardon, Esq. | 61 Oslo Dr, Yorktown Heights, NY 10598-3349 | 1982 |
Olivia Reardon Henry | California Department of Transportation | 111 Grand Ave, Oakland, CA 94612-3717 | 2017 |
Carolyn A. Reardon | Kroll Proukou, LLP | 2425 Clover St, Rochester, NY 14618-4517 | 1993 |
Edward P. Reardon Jr. | 339 E 57th St Apt 1a, New York, NY 10022-2911 | 1991 | |
Kathryn Mary Reardon | Planned Parenthood of Hawaii | 1350 S. King Street, Ste.309, Honolulu, HI 96814- | 2005 |
Katherine H. Reardon | Fish & Richardson P.C. | 1180 Peachtree St Ne Fl 21, Atlanta, GA 30309-7526 | 2014 |
Do you have more infomration about Kathleen P. Reardon? Please fill in the following form.
This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).
Subject | Transparency and Disclosure |
Jurisdiction | State of New York |
Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
Source | data.ny.gov |
According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public. This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year. To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide. |