Susan Christine Plano Dupra

(585) 371-3714 · 99 Exchange Blvd, Rochester, NY 14614-2112

Overview

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.

Attorney Information

Registration Number5277934
Full NameSUSAN CHRISTINE PLANO DUPRA
First NameSUSAN
Last NamePLANO DUPRA
Company NameNEW YORK STATE OFFICE OF COURT ADMINISTRATION
Address99 Exchange Blvd
Rochester
NY 14614-2112
CountyMonroe
Telephone(585) 371-3714
Emailsusan.dupra(a)dfa.state.ny.us
Law SchoolPENN STATE - DICKINSON SCHOOL OF LAW
Year Admitted2015
StatusCurrently registered
Next RegistrationFeb 2027

Registration History

Company NameAddressUpdated
NEW YORK STATE OFFICE OF COURT ADMINISTRATION99 Exchange Blvd, Rochester, NY 14614-21122025
NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES259 Monroe Ave Rm 310, Rochester, NY 14607-36642025
MONROE COUNTY DEPARTMENT OF LAW50 W Main St Ste 3130, Rochester, NY 14614-12932023

Organization Information

Company NameNEW YORK STATE OFFICE OF COURT ADMINISTRATION
Address99 Exchange Blvd
Rochester
NY 14614-2112
Telephone(585) 371-3714
Law SchoolPENN STATE - DICKINSON SCHOOL OF LAW

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Meghan Ann Mcnulty New York State Office of Court Administration120 Schermerhorn St, Brooklyn, NY 11201-51082017
Lindsey Ann Stearns New York State Office of Court Administration100 Centre St Rm 1533, New York, NY 10013-43082017
Michael John Siudzinski New York State Office of Court Administration25 Beaver St Fl 10, New York, NY 10004-23102009
Brendan Bradshaw Worth Ruiz New York State Office of Court Administration851 Grand Concourse, Bronx, NY 10451-2025
Robyn Leigh Rothman New York State Office of Court Administration25 Beaver St Fl 10, New York, NY 10004-23102017
Astra Williams New York State Office of Court Administration31 Chambers St, New York, NY 10007-12102010
Ushir Pandit New York State Office Of Court Administration12501 Queens Blvd, Kew Gardens, NY 11415-15201988
Robyn Dawn Fisher New York State Office of Court Administration25 Beaver St Rm 852, New York, NY 10004-23101989
Amira Elsayed Hassan New York State Office of Court Administration1118 Grand Concourse, Bronx, NY 10456-39732016
Robert D. Hettleman New York State Office of Court Administration330 Jay St, Brooklyn, NY 11201-29351997
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Christine Keryn Dambra Barclays5 N Colonnade, Canary Wharf, London E14 4bb, -, UNITED KINGDOM2013
T. Christopher D'Avico Ushijima & PartnersSanno Park Tower 14f, 11-1, Nagatacho 2-Chome, Chiyoda-Ku, Tokyo 100-6114, -, JAPAN2001
John Benjamin Staherski White & Williams LLP1650 Market St, Philadelphia, PA 19103-73012016
Dianne Elizabeth Yacovone Boston Medical Center - Office of General Counsel1 Boston Medical Ctr Pl, Boston, MA 02118-29082014

Location Information

Street Address 99 EXCHANGE BLVD
CityROCHESTER
StateNY
Zip Code14614-2112

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Kristin F. Splain 99 Exchange Blvd, Rochester, NY 14614-21121999
Maritza C. Buitrago Monroe County Family Court99 Exchange Blvd, Rochester, NY 14614-21122000
Darius Kevin Lind Monroe County Family Court/New York Unified Court System99 Exchange Blvd, Rochester, NY 14614-21122008
Fatimat O. Reid Monroe County Hall of Justice99 Exchange Blvd, Rochester, NY 14614-21122006
Ella Marshall Hon. Ella Marshall99 Exchange Blvd, Rochester, NY 14614-21122003
Angela R. Szewczyk Court Attorney To The Hon. Stacey M. Romeo99 Exchange Blvd, Rochester, NY 14614-21122012
Leslie Marie Artemis Schildt 7th Judicial District99 Exchange Blvd, Rochester, NY 14614-21122011
Amanda L. Oren Unified Court System99 Exchange Blvd, Rochester, NY 14614-21122002
Tanya Conley Nys Supreme Court, 7th Judicial District99 Exchange Blvd, Rochester, NY 14614-21122001
James Vincent D'Anza New York State Court of Claims and Supreme Court99 Exchange Blvd, Rochester, NY 14614-21121998
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Victoria Schmidt Gleason Us District Court Western District of Ny1360 U.S. Courthouse, 100 State St, Rochester, NY 14614-2010
Christopher James Wideman Monroe County District Attorney47 Fitzbugh St S, Rochester, NY 14614-2024
Jackson Kasperek Somes Western District of New YorkKenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614-2023
Michael Joseph Harrigan Monroe County District Attorney's OfficeEbenezer Watts Blgd Ste 832, Rochester, NY 14614-2001
Anthony Charles Lee Pheterson Spatorico LLP45 Exchange Boulevard, Third Floor, Rochester, NY 14614-2001
Scott Michael Myles Xxxxxxxx, Rochester, NY 14614-2009
Patrick Allan Little Cellino Law LLP73 State Street, Rochester, NY 14614-2016
Karen Bailey Turner Monroe County Court545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614-1997
Nikita Maria Williams The Legal Aid Society of Rochester New YorkOne West Main Street, Rochester, NY 14614-2000
Alissa Mary Brennan Monroe County Law Department307 County Office Building, 39 West Main Street, Rochester, NY 14614-2014
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Christine Lee Qorvo, Inc.7628 Thorndike Rd, Greensboro, NC 27409-94212000
Christine Pai Crane Currency30 South St, Dalton, MA 01226-17512021
Susan Christine Ricciardi Corporation Counsel of The City of New York100 Church St, New York, NY 10007-26011990
Christine Ji-Ihn Kim Ns Solutions Corporation23f Toranomon Business Tower, 17-1-1 Toranomon,Minato-Ku, Tokyo 105-6417, -, JAPAN2012
Christine Lai Nyc Dept. for The Aging2 Lafayette St, New York, NY 10007-13072014
Susan Christine Azzarelli Cayuga County District Attorney's Office95 Genesee St, Auburn, NY 13021-36332011
Christine Lin Fox Gross Polowy LLC1775 Wehrle Dr Ste 100, Williamsville, NY 14221-70932009
Christine J. Chu Siegel, Colin & Kaufman, P.C.1266 E Main St Fl 6, Stamford, CT 06902-35462019
Christine Lee State Street Bank and Trust1776 Heritage Dr, Quincy, MA 02171-21192009
Susan Christine Von Thun Ziff Legal Group LLP420 5th Ave Fl 5, New York, NY 10018-09412014

Improve Information

Do you have more infomration about Susan Christine Plano Dupra? 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.