Tawn A. Fichter

(513) 961-1672 · 2056 Riverside Dr, Cincinnati, OH 45202-1843

Overview

TAWN A. FICHTER (Registration #5474275) is an attorney in Cincinnati admitted in New York State in 2016, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LEWIS SEILER, ATTORNEY. The attorney was graduated from CASE WESTERN RESERVE UNIVERSITY. The registered office location is at 2056 Riverside Dr, Cincinnati, OH 45202-1843, with contact phone number (513) 961-1672. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number5474275
Full NameTAWN A. FICHTER
First NameTAWN
Last NameFICHTER
Company NameLEWIS SEILER, ATTORNEY
Address2056 Riverside Dr
Cincinnati
OH 45202-1843
Telephone(513) 961-1672
Emaillseiler(a)cinci.rr.com
Law SchoolCASE WESTERN RESERVE UNIVERSITY
Year Admitted2016
StatusDue to reregister within 30 days
Next RegistrationJan 2026

Organization Information

Company NameLEWIS SEILER, ATTORNEY
Address2056 Riverside Dr
Cincinnati
OH 45202-1843
Telephone(513) 961-1672
Law SchoolCASE WESTERN RESERVE UNIVERSITY

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Gabrielle Lucia Dibella Office of The Federal Public Defender4 North Clinton Street, Syracuse, NY 132022015
Lara Sarah Nochomovitz LSN Legal LLC118 Partridge Ln, Chagrin Falls, OH 44022-40422016
Michael Robert Tucci Auto Services Unlimited5755 Granger Rd Ste 777, Independence, OH 44131-14592016
Hayley Marie Cotter Mirick, O'Connell, Demallie & Lougee, LLP1800 W Park Dr Ste 400, Westborough, MA 01581-39602015
Hope Yian Lu New York City Law Department100 Church St # 3-214, New York, NY 10007-26012018
Michael Siu Lung Chang Law Offices of Joseph T. Wong, Esq.87 Walker St Ste 6b, New York, NY 10013-36502018
David Groesbeck Groesbeck Lp1148 Frawley Dr, Webster, NY 14580-96132020
Shiqi Jim Jiang Klutch Sports Group9336 Civic Center Dr, Beverly Hills, CA 90210-36042015
Kristie-Ann Mea Makamae Maki Yamane Marksmen Inc.25 W Main Street CT Ste 200, Alpine, UT 84004-56252018
Reid Perry Swayze U.S. Department of Justice255 E Temple St, Los Angeles, CA 90012-33322017
Find all attorneys with the same school

Location Information

Street Address 2056 Riverside Dr
CityCincinnati
StateOH
Zip Code45202-1843

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Lewis Seiler Lewis H Seiler Attorney2056 Riverside Dr, Cincinnati, OH 45202-18432016

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Natalie Louisa Soloperto Brightline Legal Counsel302 W. 3d Street, Suite 750, Cincinatti, OH 452022021
Jorge Eduardo Dalence Gastelu Mckinney & Namei15 E. Eight St., Cincinnati, OH 452022019
Greta Hogan Johnson U.S. Court of Appeals for The Sixth CircuitPotter Stewart U.S. Courthouse, 100 E. Fifth Street, Cincinnati, OH 452022017
Michael Thomas Shelton Irs Office of Chief Counsel550 Main Street, Suite 9-351, Cincinnati, OH 452022009
Aaron Emmanuel Washington-Childs Hamilton County Public Defender125 E Court St Fl 9, Cincinnati, OH 45202-12122019
George Walton Taliaferro Frost & Jacobs201 East Main Street, Cincinnati, OH 452021970
Amy Louise Tolnitch Amy L. Tolnitch1245 Ida Street, Cincinnati, OH 452021986
Rebecca Elizabeth Taylor Thomas Hamilton County Court of Common Pleas1000 Main St, Cincinnati, OH 45202-12852016
Jason Alan Golden Office of Administrative Law Judges, U.S. Department of LaborJohn Weld Peck Federal Building, Suite 5840, 550 Main Street, Cincinnati, OH 452021995
Bobbi Nichole Dillon The Procter & Gamble Company1 Procter & Gamble Plaza, C9-247, Cincinnati, OH 452022017
Find all attorneys in the same zip code

Similar Attorneys

Improve Information

Do you have more infomration about Tawn A. Fichter? 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.