SUSAN CHRISTINE PLANO DUPRA (Registration #5277934) is an attorney in Rochester admitted in New York State in 2015, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NEW YORK STATE OFFICE OF COURT ADMINISTRATION. The attorney was graduated from PENN STATE - DICKINSON SCHOOL OF LAW. The registered office location is at 99 Exchange Blvd, Rochester, NY 14614-2112, with contact phone number (585) 371-3714. The current status of the attorney is Currently registered.
Registration Number | 5277934 |
Full Name | SUSAN CHRISTINE PLANO DUPRA |
First Name | SUSAN |
Last Name | PLANO DUPRA |
Company Name | NEW YORK STATE OFFICE OF COURT ADMINISTRATION |
Address | 99 Exchange Blvd Rochester NY 14614-2112 |
County | Monroe |
Telephone | (585) 371-3714 |
susan.dupra(a)dfa.state.ny.us | |
Law School | PENN STATE - DICKINSON SCHOOL OF LAW |
Year Admitted | 2015 |
Status | Currently registered |
Next Registration | Feb 2027 |
Company Name | Address | Updated |
---|---|---|
NEW YORK STATE OFFICE OF COURT ADMINISTRATION | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2025 |
NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES | 259 Monroe Ave Rm 310, Rochester, NY 14607-3664 | 2025 |
MONROE COUNTY DEPARTMENT OF LAW | 50 W Main St Ste 3130, Rochester, NY 14614-1293 | 2023 |
Company Name | NEW YORK STATE OFFICE OF COURT ADMINISTRATION |
Address | 99 Exchange Blvd Rochester NY 14614-2112 |
Telephone | (585) 371-3714 |
Law School | PENN STATE - DICKINSON SCHOOL OF LAW |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Meghan Ann Mcnulty | New York State Office of Court Administration | 120 Schermerhorn St, Brooklyn, NY 11201-5108 | 2017 |
Lindsey Ann Stearns | New York State Office of Court Administration | 100 Centre St Rm 1533, New York, NY 10013-4308 | 2017 |
Michael John Siudzinski | New York State Office of Court Administration | 25 Beaver St Fl 10, New York, NY 10004-2310 | 2009 |
Brendan Bradshaw Worth Ruiz | New York State Office of Court Administration | 851 Grand Concourse, Bronx, NY 10451- | 2025 |
Robyn Leigh Rothman | New York State Office of Court Administration | 25 Beaver St Fl 10, New York, NY 10004-2310 | 2017 |
Astra Williams | New York State Office of Court Administration | 31 Chambers St, New York, NY 10007-1210 | 2010 |
Ushir Pandit | New York State Office Of Court Administration | 12501 Queens Blvd, Kew Gardens, NY 11415-1520 | 1988 |
Robyn Dawn Fisher | New York State Office of Court Administration | 25 Beaver St Rm 852, New York, NY 10004-2310 | 1989 |
Amira Elsayed Hassan | New York State Office of Court Administration | 1118 Grand Concourse, Bronx, NY 10456-3973 | 2016 |
Robert D. Hettleman | New York State Office of Court Administration | 330 Jay St, Brooklyn, NY 11201-2935 | 1997 |
Find all attorneys with the same company |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Christine Keryn Dambra | Barclays | 5 N Colonnade, Canary Wharf, London E14 4bb, -, UNITED KINGDOM | 2013 |
T. Christopher D'Avico | Ushijima & Partners | Sanno Park Tower 14f, 11-1, Nagatacho 2-Chome, Chiyoda-Ku, Tokyo 100-6114, -, JAPAN | 2001 |
John Benjamin Staherski | White & Williams LLP | 1650 Market St, Philadelphia, PA 19103-7301 | 2016 |
Dianne Elizabeth Yacovone | Boston Medical Center - Office of General Counsel | 1 Boston Medical Ctr Pl, Boston, MA 02118-2908 | 2014 |
Street Address |
99 EXCHANGE BLVD |
City | ROCHESTER |
State | NY |
Zip Code | 14614-2112 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Kristin F. Splain | 99 Exchange Blvd, Rochester, NY 14614-2112 | 1999 | |
Maritza C. Buitrago | Monroe County Family Court | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2000 |
Darius Kevin Lind | Monroe County Family Court/New York Unified Court System | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2008 |
Fatimat O. Reid | Monroe County Hall of Justice | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2006 |
Ella Marshall | Hon. Ella Marshall | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2003 |
Angela R. Szewczyk | Court Attorney To The Hon. Stacey M. Romeo | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2012 |
Leslie Marie Artemis Schildt | 7th Judicial District | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2011 |
Amanda L. Oren | Unified Court System | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2002 |
Tanya Conley | Nys Supreme Court, 7th Judicial District | 99 Exchange Blvd, Rochester, NY 14614-2112 | 2001 |
James Vincent D'Anza | New York State Court of Claims and Supreme Court | 99 Exchange Blvd, Rochester, NY 14614-2112 | 1998 |
Find all attorneys in the same location |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Victoria Schmidt Gleason | Us District Court Western District of Ny | 1360 U.S. Courthouse, 100 State St, Rochester, NY 14614- | 2010 |
Christopher James Wideman | Monroe County District Attorney | 47 Fitzbugh St S, Rochester, NY 14614- | 2024 |
Jackson Kasperek Somes | Western District of New York | Kenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614- | 2023 |
Michael Joseph Harrigan | Monroe County District Attorney's Office | Ebenezer Watts Blgd Ste 832, Rochester, NY 14614- | 2001 |
Anthony Charles Lee | Pheterson Spatorico LLP | 45 Exchange Boulevard, Third Floor, Rochester, NY 14614- | 2001 |
Scott Michael Myles | Xxxxxxxx, Rochester, NY 14614- | 2009 | |
Patrick Allan Little | Cellino Law LLP | 73 State Street, Rochester, NY 14614- | 2016 |
Karen Bailey Turner | Monroe County Court | 545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614- | 1997 |
Nikita Maria Williams | The Legal Aid Society of Rochester New York | One West Main Street, Rochester, NY 14614- | 2000 |
Alissa Mary Brennan | Monroe County Law Department | 307 County Office Building, 39 West Main Street, Rochester, NY 14614- | 2014 |
Find all attorneys in the same zip code |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Christine Lee | Qorvo, Inc. | 7628 Thorndike Rd, Greensboro, NC 27409-9421 | 2000 |
Christine Pai | Crane Currency | 30 South St, Dalton, MA 01226-1751 | 2021 |
Susan Christine Ricciardi | Corporation Counsel of The City of New York | 100 Church St, New York, NY 10007-2601 | 1990 |
Christine Ji-Ihn Kim | Ns Solutions Corporation | 23f Toranomon Business Tower, 17-1-1 Toranomon,Minato-Ku, Tokyo 105-6417, -, JAPAN | 2012 |
Christine Lai | Nyc Dept. for The Aging | 2 Lafayette St, New York, NY 10007-1307 | 2014 |
Susan Christine Azzarelli | Cayuga County District Attorney's Office | 95 Genesee St, Auburn, NY 13021-3633 | 2011 |
Christine Lin Fox | Gross Polowy LLC | 1775 Wehrle Dr Ste 100, Williamsville, NY 14221-7093 | 2009 |
Christine J. Chu | Siegel, Colin & Kaufman, P.C. | 1266 E Main St Fl 6, Stamford, CT 06902-3546 | 2019 |
Christine Lee | State Street Bank and Trust | 1776 Heritage Dr, Quincy, MA 02171-2119 | 2009 |
Susan Christine Von Thun | Ziff Legal Group LLP | 420 5th Ave Fl 5, New York, NY 10018-0941 | 2014 |
Do you have more infomration about Susan Christine Plano Dupra? 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. |