RANDALL CHRISTOPHER MCGEORGE (Registration #4162715) is an attorney in Pittsburgh admitted in New York State in 2003, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MORGAN LEWIS & BOCKIUS LLP. The attorney was graduated from UNIVERSITY OF NORTH CAROLINA & NYU. The registered office location is at 1 Oxford Ctr Fl 32, Pittsburgh, PA 15219-1400, with contact phone number (412) 560-7410. The current status of the attorney is Currently registered.
| Registration Number | 4162715 |
| Full Name | RANDALL CHRISTOPHER MCGEORGE |
| First Name | RANDALL |
| Last Name | MCGEORGE |
| Company Name | MORGAN LEWIS & BOCKIUS LLP |
| Address | 1 Oxford Ctr Fl 32 Pittsburgh PA 15219-1400 |
| Telephone | (412) 560-7410 |
| rmcgeorge(a)morganlewis.com | |
| Law School | UNIVERSITY OF NORTH CAROLINA & NYU |
| Year Admitted | 2003 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | MORGAN LEWIS & BOCKIUS LLP |
| Address | 1 Oxford Ctr Fl 32 Pittsburgh PA 15219-1400 |
| Telephone | (412) 560-7410 |
| Law School | UNIVERSITY OF NORTH CAROLINA & NYU |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Sarah M. Bouskila | Morgan Lewis & Bockius LLP | 101 Park Ave, New York, NY 10178-0060 | 2017 |
| Adam Daniel Teitcher | Morgan Lewis & Bockius LLP | 600 Anton Blvd, Costa Mesa, CA 92626-7221 | 2013 |
| Humberto Padilla Gonzalez | Morgan Lewis & Bockius LLP | 1000 Louisiana St Ste 4000, Houston, TX 77002-5048 | 2009 |
| Maria Kondyli | Morgan Lewis & Bockius LLP | 47 Avenue Hoche, Paris 75008, FRANCE | 2014 |
| Riley Jane Sanchez | Morgan Lewis & Bockius LLP | 600 Brickell Ave, 16th Floor, Miami, FL 33131-3075 | 2024 |
| Matthew Rees Ladd | Morgan Lewis & Bockius LLP | 1717 Main St Fl 32, Dallas, TX 75201-4612 | 2014 |
| Emily E. Renshaw | Morgan Lewis & Bockius LLP | 1 Federal St, Boston, MA 02110-2012 | 2019 |
| Ashley R. Lynam | Morgan Lewis & Bockius LLP | 2222 Market St Fl 12, Philadelphia, PA 19103-3007 | 2019 |
| Kimberley Elizabeth Lunetta | Morgan Lewis & Bockius LLP | 600 Brickell Ave Ste 1600, Miami, FL 33131-3075 | 2006 |
| Sami Ben Dechiche | Morgan Lewis & Bockius LLP | Level 12, Tower A, The Offices, One Za Abeel, Za Abeel Palace Street - Za Abeel 1, Dubai, UNITED ARAB EMIRATES | 2014 |
| Find all attorneys with the same company | |||
| Street Address |
1 OXFORD CTR FL 32 |
| City | PITTSBURGH |
| State | PA |
| Zip Code | 15219-1400 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Celia Ann Soehner | Morgan, Lewis & Bockius LLP | 1 Oxford Ctr FL 32, Pittsburgh, PA 15219-1400 | 2009 |
| Matthew Hamilton Hawes | Morgan Lewis & Bockius LLP | 1 Oxford Ctr FL 32, Pittsburgh, PA 15219-1400 | 2004 |
| Elizabeth Sara Goldberg | Morgan, Lewis & Bockius LLP | 1 Oxford Ctr Fl 32, Pittsburgh, PA 15219-1400 | 2006 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Gregg Mitchell Kander | Cozen O'Connor | 1 Oxford Ctr Fl 41, Pittsburgh, PA 15219-1400 | 1988 |
| Karla Xiomara Villatoro De Friedman | Tristate Capital Bank | 1 Oxford Ctr Fl 27, Pittsburgh, PA 15219-1400 | 2008 |
| Andrew Willett Reinhart | Cozen O'Connor | 1 Oxford Ctr Fl 41, Pittsburgh, PA 15219-1400 | 2019 |
| Joshua Andrew Kobrin | Marcus & Shapira LLP | 1 Oxford Ctr, Pittsburgh, PA 15219-1400 | 2007 |
| Latia Rachel Jung Hubbard | Pietragallo Gordon Alfano Bosick & Raspanti, LLP | 1 Oxford Ctr Fl 38, Pittsburgh, PA 15219-1400 | 2024 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Thomas Lawrence Wechsler | Cozen O Connor | 301 Grant St Fl 41, Pittsburgh, PA 15219-1407 | 2013 |
| James D. Harris | Hacp | 412 Blvd of The Allies Fl 5, Pittsburgh, PA 15219-1343 | 2006 |
| Yuanyou Yang | Frost Brown Todd LLP | Union Trust Building, Frost Brown Todd, LLP, 500 Grant Street, Suite 800, Pittsburgh, PA 15219 | 2009 |
| Sidnee Tylar Mcdonald | Cozen O’Connor | 301 Grant St Fl 41, Pittsburgh, PA 15219-1407 | 2025 |
| Yaroslav Petrenko | Cozen O'Connor | One Oxford Centre, 301 Grant St 41st Floor, Pittsburgh, PA 15219 | 2025 |
| Leland P. Schermer | Marcus & Shapira LLP | One Oxford Centre, 301 Grant Street, 35th Floor, Pittsburgh, PA 15219 | 1983 |
| Steven Todd Sanders | Bank of America | Usx Tower, 600 Grant Street; Suite 49th Floor, Pittsburgh, PA 15219 | 1993 |
| Shelley Lanette Fant | Federal Home Loan Bank of Pittsburgh | 601 Grant Street, Pittsburgh, PA 15219 | 2000 |
| Jessica Lynn Johnson | Wesco Distribution, Inc. | 225 W Station Square Dr Ste 700, Pittsburgh, PA 15219-1169 | 2013 |
| William Charles Price | Clark Hill Plc | 301 Grant St, Pittsburgh, PA 15219-1407 | 2012 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Randall Wilson | Randall Wilson | 868 E 7th St Apt 3k, Brooklyn, NY 11230-2239 | 1976 |
| Alan Bruce Mcgeorge | Alan Mcgeorge | 126 North Main Street, Suite 218, New City, NY 10956 | 1982 |
| Randall Lee Newsom | Fantex, Inc. | 330 Townsend St Ste 234, San Francisco, CA 94107-1659 | 2013 |
| Randall Christopher Lazzaro | Lazzaro Law Firm, P.C. | 360 Court St Ste 3, Brooklyn, NY 11231-4351 | 1992 |
| Shawn Randall Fox | Mcguirewoods LLP | 1251 Avenue of The Americas Fl 20, New York, NY 10020-1104 | 2003 |
| Randall T. Eng | Meyer, Suozzi, English & Klein, P.C. | 990 Stewart Ave Ste 300, Garden City, NY 11530-9882 | 1973 |
| Randall Steketee | Steketee Law Firm | 254 W 31st St FL 6, New York, NY 10001-2813 | 2010 |
| Randall D. Corwin | 146 W 57th St Apt 50a, New York, NY 10019-0079 | 1976 | |
| Randall J. Ratje | Randall J. Ratje | 61 Rialto Way, Patchogue, NY 11772-3566 | 1991 |
| Randall S. Lewis | City of Cortland | 25 Court Street, Cortland, NY 13045 | 1999 |
Do you have more infomration about Randall Christopher Mcgeorge? 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. |