Elizabeth Cha

(212) 287-7062 · 1114 6th Ave, New York, NY 10016

Overview

ELIZABETH CHA (Registration #5141064) is an attorney in New York admitted in New York State in 2013, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is EVERSHEDS SUTHERLAND (US) LLP. The attorney was graduated from YESHIVA - BENJAMIN N. CARDOZO LAW SCHOOL. The registered office location is at 1114 6th Ave, New York, NY 10016, with contact phone number (212) 287-7062. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5141064
Full NameELIZABETH CHA
First NameELIZABETH
Last NameCHA
Company NameEVERSHEDS SUTHERLAND (US) LLP
Address1114 6th Ave
New York
NY 10016
CountyNew York
Telephone(212) 287-7062
Emailliz.s.cha(a)gmail.com
Law SchoolYESHIVA - BENJAMIN N. CARDOZO LAW SCHOOL
Year Admitted2013
StatusCurrently registered
Next RegistrationNov 2027

Registration History

Company NameAddressUpdated
EVERSHEDS SUTHERLAND (US) LLP1114 6th Ave, New York, NY 100162026
Eversheds Sutherland (US) LLP700 6th St NW Ste 700, Washington, DC 20001-39802023

Organization Information

Company NameEVERSHEDS SUTHERLAND (US) LLP
Address1114 6th Ave
New York
NY 10016
Telephone(212) 287-7062
Law SchoolYESHIVA - BENJAMIN N. CARDOZO LAW SCHOOL

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Bruce Michael Bettigole Eversheds Sutherland (Us) LLP1114 Avenue of The Americas Fl 38, New York, NY 10036-77032022
Alexander Fendall Littlepage Sand Eversheds Sutherland (Us) LLP98 San Jacinto Blvd Ste 1600, Austin, TX 78701-50122013
John Joseph Busillo Eversheds Sutherland (Us) LLPGrace Building, 1114 Ave of The Americas Fl 40, New York, NY 10036-77031985
William Stanley Dudzinsky Jr Eversheds Sutherland (Us) LLP700 6th St Nw Ste 700, Washington, DC 20001-39801988
Lynn Williams Holbert Eversheds Sutherland (Us) LLP1114 Avenue of The Americas, New York, NY 10036-77031991
Daniel Willard Hopper Eversheds Sutherland (Us) LLP1114 Avenue of Americas, New York, Ny 10036 212-389-5000, New York, NY 100362024
Lizbeth Cordova Eversheds Sutherland (Us) LLP227 W Monroe St Fl 60, Chicago, IL 60606-50872020
Michael Anthony Rogers Eversheds Sutherland (Us) LLP227 W Monroe St Ste 6000, Chicago, IL 60606-50872023
Peter Herbert Rodgers Eversheds Sutherland (Us) LLP1275 Pennsylvania Ave Nw, Washington, DC 200041973
Steve Bomjin Park Eversheds Sutherland (Us) LLP999 Peachtree St Ne Ste 2300, Atlanta, GA 30309-39962015
Find all attorneys with the same company

Location Information

Street Address 1114 6TH AVE
CityNEW YORK
StateNY
Zip Code10016

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Jeremy Andrew Gopin The Clearing House Payments Company L.L.C.1114 6th Avenue, 17th Floor, New York, NY 101102021
Amy M. Shapiro Arch Insurance Group1114 6th Avenue- 12th Floor, New York, NY 101102005
Tristan Michael Hood Torys LLP1114 6th Avenue, W. R. Grace Building, New York, NY 100362022
Nora Boujida Arch Insurance Group, Inc.1114 6th Avenue, New York, NY 101102019
Matthew Peter Tobago Merritt Partners Group1114 6th Avenue, New York, NY 101102016
Evelyn Massiel Perez The Trade Desk1114 6th Avenue, New York, NY 101102013
Ross Samuel Weinstein Partners Group1114 6th Ave, New York, NY 100362015
Vaibhav Madhav Sharma 1114 6th Ave, New York, Ny 10036, The Grace Building #21, New York, NY 100362019
Lauren Cori Olanow Arch Insurance1114 6th Avenue, 14th Floor, New York, NY 101102009
John Ross Mucciolo Steptoe LLP1114 6th Ave, New York, Ny, New York, NY 100062022
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Anna Belle Newport Family Justice Law Center183 Madison Ave Ste 419, New York, NY 100162024
Gail Ellen Podolsky Podolsky Law LLC136 Madison Avenue, 5th & 6th Floors, New York, NY 100162024
Keegan James Stephan Beldock Levine & Hoffman LLP99 Park Avenue, Ph/26th Fl., New York, NY 100162019
Elena Grace Lutfy Neighborhood Defender Service of Harlem317 Lenox Avenue, 10th Floor, 19d, New York, NY 100162024
Megan Anne Wirtz 9 East 40th Street5th Floor, New York, NY 100162024
Sarah Braude Gutman Rower LLC2 Park Avenue, Suite 1802, New York, NY 100162019
Debra Erlich Debra Erlich PLLC210 E 36th St, Suite 1h, New York, NY 100162020
Sarah Danielle Ortlip-Sommers Family Justice Law Center183 Madison Ave, Suite 419, New York, NY 100162022
Patrick Arthur Dougherty Aaronson Rappaport Feinstein & Deutsch, LLP600 Third Avenue, New York, NY 100162021
Danielle Grabois Salice Salice Law136 Madison Avenue, Floors 5 & 6, #4474, New York, NY 100162020
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Elizabeth S. Sy Rivkin Radler LLP926 Rxr Plz, Uniondale, NY 11556-09262018
Elizabeth Ann Fox Elizabeth Fox Bradford, Esq.702 President St, Brooklyn, NY 11215-10702006
Elizabeth Yoo Davis & Gilbert LLP1740 Broadway, New York, NY 10019-43152001
Elizabeth Mei Luk Bny Mellon Trust of Delaware4005 Kennett Pike, Greenville, DE 19807-20182007
Elizabeth Lim Elizabeth L. White, P.A.2234 N Federal Hwy # 5101, Boca Raton, FL 33431-77101997
Elizabeth Li Mo 225 Broadway, New York, NY 10007-30012012
Elizabeth J. Lee Nordea Bank Abp, New York Branch1211 Avenue of The Americas Fl 23, New York, NY 10036-87052010
Elizabeth H Kim Elizabeth H. Kim & Associates, PLLC21510 Northern Blvd Ste 201, Bayside, NY 11361-34972001
Elizabeth J. Fee The Law Office of Diamond, Fee, Kalos & Ballard, PLLC29 W 30th St Fl 10, New York, NY 10001-44611985
Elizabeth Ann Tom Liebert Cassidy Whitmore6033 W Century Blvd Ste 500, Los Angeles, CA 90045-64231998

Improve Information

Do you have more infomration about Elizabeth Cha? Please fill in the following form.

Dataset Information

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).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

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.