CHRISTOPHER JOHN CAPELLI (Registration #2595619) is an attorney in Stamford admitted in New York State in 1994, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is TROUTMAN PEPPER LOCKE. The attorney was graduated from New York Law School. The registered office location is at 1 Canterbury Grn, Stamford, CT 06901-2032, with contact phone number (203) 353-6881. The current status of the attorney is Currently registered.
| Registration Number | 2595619 |
| Full Name | CHRISTOPHER JOHN CAPELLI |
| First Name | CHRISTOPHER |
| Last Name | CAPELLI |
| Company Name | TROUTMAN PEPPER LOCKE |
| Address | 1 Canterbury Grn Stamford CT 06901-2032 |
| Telephone | (203) 353-6881 |
| christopher.capelli(a)lockelord.com | |
| Law School | New York Law School |
| Year Admitted | 1994 |
| Status | Currently registered |
| Next Registration | Dec 2026 |
| Company Name | Address | Updated |
|---|---|---|
| TROUTMAN PEPPER LOCKE | 1 Canterbury Grn, Stamford, CT 06901-2032 | 2025 |
| LOCKE LORD LLP | 1 Canterbury Grn, Stamford, CT 06901-2032 | 2025 |
| Company Name | TROUTMAN PEPPER LOCKE |
| Address | 1 Canterbury Grn Stamford CT 06901-2032 |
| Telephone | (203) 353-6881 |
| Law School | New York Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| R. Bruce Steinert Jr | Troutman Pepper Locke | 3 Embarcadero Ctr Ste 800, San Francisco, CA 94111-4057 | 2002 |
| Jonathan David Hauptman | Troutman Pepper Locke | 875 3rd Ave, New York, NY 10022-6225 | 2016 |
| Sam Sharon Griffith | Troutman Pepper Locke | 2 Logan Sq, Philadelphia, PA 19103-2707 | 2017 |
| Jason Miller Cover | Troutman Pepper Locke | 3000 Two Logan Sq, Philadelphia, PA 19103-2799 | 2008 |
| Beichen Chen | Troutman Pepper Locke | 600 Peachtree St Ne Ste 3000, Atlanta, GA 30308-2305 | 2014 |
| Tsitsi Memory Mangosho | Troutman Pepper Locke | 875 3rd Ave Apt 6207, New York, NY 10022-6225 | 2023 |
| Ivan Hui | Troutman Pepper Locke | 875 3rd Ave, New York, NY 10022-6225 | 2015 |
| Nicholas Raymond Williams | Troutman Pepper Locke | 200 Vesey St, New York, NY 10281-5525 | 1989 |
| James Harlan Koenig | Troutman Pepper Locke | 875 3rd Ave, New York, NY 10022-6225 | 1991 |
| Steven Andrew Soffer | Troutman Pepper Locke | 875 3rd Ave, New York, NY 10022-6225 | 2021 |
| Find all attorneys with the same company | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Daniel Albert Sullivan | Barry Mctiernan & Moore | 1 Battery Park Plz Fl 35, New York, NY 10004-1428 | 2025 |
| Stella Shao Chi Chiu | Stella Chiu Legal Services | 34 S Dean St Ste 204, Englewood, NJ 07631-3515 | 2025 |
| Michael Angelo Bongiovanni | Shulman & Hill | 1 State St, New York, NY 10004-1561 | 2025 |
| Briana Nicole Koehler | Eastern District of Pennsylvania | 601 Market St, Philadelphia, PA 19106-1729 | 2025 |
| Viacheslav Kutuzov | Viacheslav Kutuzov LLC | 55 Broadway, 3rd Floor, New York, NY 10006- | 2025 |
| Ireland Marie Clancy | The Clancy Law Firm, P.C. | 40 Wall St Fl 61, New York, NY 10005-1462 | 2025 |
| Phillip Daniel Mcgovern | Pavarini Mcgovern, LLC | 330 W 34th St Fl 12, New York, NY 10001-2432 | 2025 |
| Emma Caroline Theis | Nyc Law Department | 100 Church St Rm 4-127, New York, NY 10007-2601 | 2025 |
| Jason Michael Fratus | Wilkofsky Friedman Karel & Cummins | 299 Broadway Ste 1310, New York, NY 10007-1934 | 2025 |
| Andrew Michael Bronstein | Wilkofsky, Friedman, Karel & Cummins | 299 Broadway Ste 1310, New York, NY 10007-1934 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
1 CANTERBURY GRN |
| City | STAMFORD |
| State | CT |
| Zip Code | 06901-2032 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Bhanuka Yasaswin Mahabamunuge | Mccarter & English, LLP | 1 Canterbury Grn Fl 9, Stamford, CT 06901-2034 | 2020 |
| Dayna Mariel Chucta | Mccarter & English, Lp | 1 Canterbury Grn, Stamford, CT 06901-2032 | 2022 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Alexis Straus Gettier | Day Pitney LLP | 1 Stamford Plaza, 263 Tresser Boulevard, Stamford, CT 06901-2032 | 2016 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Colleen M. Magarian | City of Stamford | Office of Legal Affairs, 888 Washington Blvd, Stamford, CT 06901- | 1991 |
| Aleksandr Y. Troyb | Benjamin, Gold & Troyb, P.C. | 350 Bedford Street, Suite 403, Stamford, CT 06901- | 2009 |
| Joseph J. Cherico | Mccarter & English, LLP | Two Stamford Plaza, 281 Tresser Blvd., 11th Fl., Stamford, CT 06901- | 1996 |
| Jason Aaron Marsh | Diserio Martin O'Connor & Castiglioni, LLP | 1 Atlantic Street, Stamford, CT 06901- | 2000 |
| Jack Hart Sousa | Wiggin and Dana LLP | 281 Tresser Boulevard, Two Stamford Plaza, Stamford, CT 06901- | 2010 |
| Colm Patrick Browne | The Law Firm of Francis J. Brown, Esq PC | 112 Prospect Street, Stamford, CT 06901- | 1994 |
| Scott V. Beechert | General Counsel Granby Capital Management, LLC | 2 Stamford Plaza, Suite 502, 281 Tresser Blvd., Stamford, CT 06901- | 1994 |
| Annabelle Teixeira Machado-Costa | Zeichner Ellman & Krause LLP | One Landmark Square-4th Floor, Stamford, CT 06901- | 2009 |
| John E. Chaffee | Cbre, Inc. | 201 Tresser Blvd; Suite 201, Stamford, CT 06901- | 2016 |
| Jason Andrew Hart | A.P. Construction Company | 707 Summer St, Stamford, CT 06901-1026 | 2011 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| John Christopher Lyle | Social Security Administration, Office of Program Litigation - Div 2 | 6401 Security Blvd, Baltimore, MD 21235-0001 | 2015 |
| Christopher Tod St. John | Department of Homeland Security Immigration/Customs Enforcement | 12445 E Caley Ave, Centennial, CO 80111-6432 | 2003 |
| Christopher John Rio | Law Office of Frank J. Rio | 45 4th Ave, Brooklyn, NY 11217-1903 | 2009 |
| Christopher John Dai | Law Office of Christopher Dai Esq | 262 Nelson Ave, Staten Island, NY 10308-3206 | 1997 |
| Christopher John Lanigan | Armienti, Debellis & Rhoden, LLP | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 1995 |
| Christopher John Flynn | Milber Makris Plousadis & Seiden, LLP | 100 Manhattanville Rd Ste 4e20, Purchase, NY 10577-2110 | 2021 |
| Christopher John Dow | Edlin Gallagher Huie & Blum | 601 Montgomery St, San Francisco, CA 94111-2603 | 1995 |
| John Christopher Lin | 5 Heritage Pl, Menlo Park, CA 94025-2500 | 2009 | |
| John Christopher Mijangos | Dr Jose Antonio Mijangos Jr. Foundation | 13 Stonegate Ln, Pittsford, NY 14534-1913 | 2015 |
| Christopher John Power | Marshall Dennehey | 175 Pinelawn Rd Ste 250, Melville, NY 11747-3157 | 1996 |
Do you have more infomration about Christopher John Capelli? 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. |