Thomas W. Murphy

(312) 261-2158 · 161 North Clark Street, Suite 3100, Chicago, IL 60601

Overview

THOMAS W. MURPHY (Registration #1934496) is an attorney in Chicago admitted in the Third Judicial Department (seated in Albany) of New York State in 1984, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PEDERSEN & HOUPT. The attorney was graduated from JOHN MARSHALL. The registered office location is at 161 North Clark Street, Suite 3100, Chicago, IL 60601, with contact phone number (312) 261-2158. The current status of the attorney is Suspended, delinquent.

Attorney Information

Registration Number1934496
Full NameTHOMAS W. MURPHY
First NameTHOMAS
Last NameMURPHY
Company NamePEDERSEN & HOUPT
Address161 North Clark Street, Suite 3100
Chicago
IL 60601
Telephone(312) 261-2158
Law SchoolJOHN MARSHALL
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted1984
StatusSuspended, delinquent
Next RegistrationJan 2026

Organization Information

Company NamePEDERSEN & HOUPT
Address161 North Clark Street, Suite 3100
Chicago
IL 60601
Telephone(312) 261-2158
Law SchoolJOHN MARSHALL

Attorneys with the same company

Address: 161 N Clark St Ste 2700, Chicago, IL 60601-3241
Company Name: PEDERSEN & HOUPT
Law School: Fordham University School of Law
Year Admitted: 2012
Address: 161 N Clark St Ste 2700, Chicago, IL 60601-3241
Company Name: PEDERSEN & HOUPT
Law School: NORTHWESTERN UNIV. SCHOOL OF LAW
Year Admitted: 2013

Attorneys with the same school

Address: 3609 Main St Ste 9b, Flushing, NY 11354-6504
Company Name: LAW OFFICES OF LIPING SHI, P.C.
Law School: JOHN MARSHALL
Year Admitted: 2003
Address: 133 Nassau St Nw, Atlanta, GA 30303-2009
Company Name: DANIEL KANE P.C. AND ASSOCIATES
Law School: John Marshall
Year Admitted: 2002
Address: 301a Central Ave, Lawrence, NY 11559-1605
Company Name: LAW OFFICE OF DAVID C. GOLDSTEIN
Law School: JOHN MARSHALL
Year Admitted: 2000
Address: 162 Linden Ave., Verona, NJ 07044-2204
Company Name: JOSEPH S. PECORA, JR.
Law School: JOHN MARSHALL
Year Admitted: 1994
Address: Po Box 1997, 100 Southgate Pkwy, Morristown, NJ 07962-1997
Company Name: PORZIO, BROMBERG & NEWMAN
Law School: JOHN MARSHALL
Year Admitted: 2004
Address: 500 N Broadway Ste 240, Jericho, NY 11753-2111
Company Name: SCHAEFER LLC
Law School: JOHN MARSHALL
Year Admitted: 1997
Address: 1 S Dearborn St Ste 1400, Chicago, IL 60603-2309
Company Name: HART MCLAUGHLIN & ELDRIDGE, LLC
Law School: JOHN MARSHALL
Year Admitted: 2004
Address: 29509 Hoxie Ranch Rd, Vista, CA 92084-2205
Company Name: DAVID STONE, ESQ.
Law School: JOHN MARSHALL
Year Admitted: 1993
Address: 180 Livingston St Fl 2, Brooklyn, NY 11201-5354
Company Name: PASTERNACK, TILKER, ZIEGLER, WALSH, STANTON & ROMANO
Law School: JOHN MARSHALL
Year Admitted: 1995
Address: 567 W Lake St, Chicago, IL 60661-1405
Company Name: CHICAGO TRANSIT AUTHORITY
Law School: JOHN MARSHALL
Year Admitted: 2002
Find all attorneys with the same school

Location Information

Street Address 161 NORTH CLARK STREET, SUITE 3100
CityCHICAGO
StateIL
Zip Code60601

Attorneys in the same zip code

Address: 222 N LA Salle St, Chicago, IL 60601-1003
Company Name: C/O VEDDER PRICE P.C.
Law School: University of Chicago Law School
Year Admitted: 2009
Address: Aon Center, 200 E. Randolph St #5500, Chicago, IL 60601
Company Name: KPMG, LLP
Law School: Albany Law School
Year Admitted: 2023
Address: 222 N La Salle St, Chicago, IL 60601-1003
Company Name: VEDDERPRICE
Law School: Vanderbilt University Law School
Year Admitted: 2015
Address: Two Prudential Plaza, Suite 4900, 180 N. Stetson Ave., Chicago, IL 60601
Company Name: LEYDIG, VOIT & MAYER
Law School: UNIVERSITY OF ILLINOIS COLLEGE OF LAW
Year Admitted: 2008
Address: 35 W. Wacker Drive, Chicago, IL 60601
Company Name: WINSTON & STRAWN
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1994
Address: 300 E. Randolph St., Ste. 3100, Chicago, IL 60601
Company Name: MCKINSEY & COMPANY
Law School: NORTHWESTERN SCHOOL OF LAW
Year Admitted: 2014
Address: 222 N La Salle St, Chicago, IL 60601-1003
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2015
Address: 222 N La Salle St, Chicago, IL 60601-1003
Company Name: STOICLANE
Law School: Harvard Law School
Year Admitted: 2013
Address: 300 E Randolph St Ste 5000, Chicago, IL 60601
Company Name: JONATHAN TEMPS BAKER & MCKENZIE
Law School: NEW YORK UNIVERSITY SCHOOL OF LAW
Year Admitted: 2001
Address: 222 N La Salle St, Chicago, IL 60601-1003
Company Name: VEDDER PRICE PC
Law School: CHICAGO KENT COLLEGE OF LAW
Year Admitted: 2018
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 60 Broadhollow Rd Ste 200, Melville, NY 11747-2504
Company Name: MCNAMEE WALKER PLLC
Law School: TOURO
Year Admitted: 2002
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 1988
Address: 407 Albany Shaker Rd, Loudonville, NY 12211-1900
Company Name: MURPHY BURNS GROUDINE LLP
Law School: Albany Law School
Year Admitted: 1992
Address: 300 Park Ave S Fl 9, New York, NY 10010-5354
Company Name: TALOS TRADING, LLC
Law School: NYU SCHOOL OF LAW
Year Admitted: 2015
Address: Route De L Aeroport 10, Geneva, 1206, SWISS CONFEDERATION
Company Name: TOTAL TRADING AND SHIPPING
Law School: UC BERKELEY SCHOOL OF LAW
Year Admitted: 2018
Address: 400 Oak St, Youngstown, NY 14174-1265
Company Name: THOMAS C. MURPHY
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1992
Address: 122 Plainfield Ave, Floral Park, NY 11001-2934
Company Name: JAMES THOMAS MURPHY, ESQ
Law School: TOURO COLLEGE
Year Admitted: 1985
Address: 317 Washington St, Watertown, NY 13601-3744
Company Name: JEFFERSON COUNTY SUPREME COURT
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2016
Address: Na, Na, Na, NA
Company Name: NA
Law School: Università degli studi di Firenze, Facoltà di Giurisprudenza
Year Admitted: 2020
Address: 399 Knollwood Road, Ste. 200, White Plains, NY 10603-1937
Company Name: NEW YORK STATE GRIEVANCE COMMITTEE FOR THE 9TH JUDICIAL DISTRICT
Law School: University of Michigan Law School
Year Admitted: 2016

Comment

Please leave your review and comments here.


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.