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.
Registration Number | 1934496 |
Full Name | THOMAS W. MURPHY |
First Name | THOMAS |
Last Name | MURPHY |
Company Name | PEDERSEN & HOUPT |
Address | 161 North Clark Street, Suite 3100 Chicago IL 60601- |
Telephone | (312) 261-2158 |
Law School | JOHN MARSHALL |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 1984 |
Status | Suspended |
Next Registration | Jan 2026 |
Company Name | PEDERSEN & HOUPT |
Address | 161 North Clark Street, Suite 3100 Chicago IL 60601- |
Telephone | (312) 261-2158 |
Law School | JOHN MARSHALL |
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 |
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: 1133 Westchester Ave Ste S-325, White Plains, NY 10604-3510 Company Name: VARVARO, COTTER & BENDER Law School: JOHN MARSHALL Year Admitted: 1995 | ||||
Address: 1000 Franklin Ave Ste 204, Garden City, NY 11530-2924 Company Name: PANZAVECCHIA & ASSOC., PLLC Law School: JOHN MARSHALL Year Admitted: 1997 | ||||
Address: 5515 Ameriport Pkwy Ste B, Baytown, TX 77523-4534 Company Name: ACCESS WORLD (USA) LLC Law School: JOHN MARSHALL Year Admitted: 2000 | ||||
Address: 450 Fashion Ave Ste 2600, New York, NY 10123-2600 Company Name: KAVITHA RAMASAMI ESQ. Law School: JOHN MARSHALL Year Admitted: 1999 | ||||
Address: 211 E 43rd St Ste 742, New York, NY 10017-4707 Law School: JOHN MARSHALL Year Admitted: 2004 | ||||
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: 5407 Trillium Blvd, Hoffman Estates, IL 60192-3413 Company Name: TRANSFORMCO PROPERTIES Law School: JOHN MARSHALL Year Admitted: 2005 | ||||
Address: PO Box 4023, Lutherville Timonium, MD 21094-4023 Law School: JOHN MARSHALL Year Admitted: 1998 | ||||
Address: 39 Edgewater Dr, Orchard Park, NY 14127-3367 Company Name: MARY CATHLEEN COSGROVE Law School: JOHN MARSHALL Year Admitted: 2002 | ||||
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 |
Street Address |
161 NORTH CLARK STREET, SUITE 3100 |
City | CHICAGO |
State | IL |
Zip Code | 60601- |
Address: 77 West Wacker Drive Suite 4100, Chicago, IL 60601- Company Name: MCGUIRE WOODS, LLP Law School: UNIVERSITY MINNESOTA Year Admitted: 1969 | ||||
Address: Aon Center, 200 E. Randolph St #5500, Chicago, IL 60601- Company Name: KPMG, LLP Law School: Albany Law School Year Admitted: 2023 | ||||
Address: 35 W. Wacker Drive, Chicago, IL 60601- Company Name: WINSTON & STRAWN Law School: COLUMBIA UNIVERSITY Year Admitted: 1994 | ||||
Address: One East Wacker Drive, Suite 400, Chicago, IL 60601- Company Name: HAWKINS PARNELL & YOUNG LLP Law School: Syracuse University College of Law Year Admitted: 2024 | ||||
Address: 203 N Lasalle Ste 1900, Chicago, IL 60601- Company Name: DLA PIPER RUDNICK GRAY CARY US LLP Law School: GEORGETOWN Year Admitted: 2003 | ||||
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: 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: 200 East Randolph Drive, 49th Floor, Chicago, IL 60601- Company Name: AMERIN GUARANTY CORPORATION Law School: NEW YORK UNIVERSITY Year Admitted: 1981 | ||||
Address: 35 W Wacker Dr, Chicago, IL 60601- Company Name: WINSTON & STRAWN LLP Law School: NORTHWESTERN UNIVERSITY SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: 203 N. La Salle Street, Suite 2100, Chicago, IL 60601- Company Name: QUADRANT LAW GROUP LLP Law School: SUFFOLK UNIVERSITY Year Admitted: 1996 | ||||
Find all attorneys in the same zip code |
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 | ||||
Address: 200 N La Salle St Ste 1550, Chicago, IL 60601-1034 Company Name: ROBINSON CURLEY P.C. Law School: UNIV OF CHICAGO Year Admitted: 1989 | ||||
Address: 222 N LA Salle St, Chicago, IL 60601-1003 Company Name: VEDDER PRICE P.C. Law School: LOYOLA UNIVERSITY CHICAGO SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 200 N La Salle St Ste 1550, Chicago, IL 60601-1034 Company Name: LITWIN KACH LLP Law School: New York University School of Law Year Admitted: 2018 | ||||
Address: 222 N La Salle St, Chicago, IL 60601-1003 Company Name: VEDDER PRICE P.C. Law School: University of Michigan Law School Year Admitted: 2019 | ||||
Address: 222 N La Salle St Ste 1400, Chicago, IL 60601-1059 Company Name: FORAN GLENNON PALANDECH PONZI & RUDLOFF PC Law School: AMERICAN UNIVERSITY WASHINGTON Year Admitted: 1998 | ||||
Address: 222 N La Salle St, Chicago, IL 60601-1003 Company Name: VEDDER PRICE Law School: DePaul University College of Law Year Admitted: 2008 | ||||
Address: 222 N La Salle St Ste 650, Chicago, IL 60601-1003 Company Name: DSCOUT, INC. Law School: Duke University 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: Vedder Price P.C. Law School: UNIVERSITY OF MICHIGAN LAW SCHOOL Year Admitted: 2005 | ||||
Find all attorneys in the same zip code |
Address: 135 Gramercy Dr, Hillsborough, CA 94010-6811 Company Name: LAW OFFICE OF MICHAEL MURRHY Law School: UNIV OF MELBOURNE Year Admitted: 1996 |
Address: 10701 Parkridge Blvd Ste 300, Reston, VA 20191-4359 Company Name: JACKSON LEWIS, P.C. Law School: VERMONT Year Admitted: 1978 |
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: 8914 Parsons Blvd, Jamaica, NY 11432-3872 Company Name: CENTER FOR FAMILY REPRESENTATION Law School: University of Michigan Law School Year Admitted: 2023 |
Address: 1225 Franklin Ave Ste 510, Garden City, NY 11530-1650 Company Name: CONNICK MCNAMEE PLLC Law School: TOURO Year Admitted: 2002 |
Address: 1301 Avenue of The Americas, 32nd Floor, New York, NY 10019-0101 Company Name: MCKOOL SMITH, P.C. Law School: University of Pennsylvania Carey Law School Year Admitted: 2021 |
Address: 151 W 42nd St Fl 52, New York, NY 10036-6563 Company Name: VENABLE LLP Law School: Boston College Law School Year Admitted: 2010 |
Address: 75 Livingston Ave Ste 301, Roseland, NJ 07068-3738 Company Name: GREENBAUM ROWE SMITH & DAVIS LLP Law School: Brooklyn Law School Year Admitted: 2008 |
Address: Na, Na, Na, -, NA Company Name: NA Law School: Università degli studi di Firenze, Facoltà di Giurisprudenza Year Admitted: 2020 |
Address: 280 Trumbull St, Hartford, CT 06103-3509 Company Name: COWDERY, MURPHY & HEALY, LLC Law School: ST JOHNS UNIVERSITY Year Admitted: 1986 |
Please leave your review and comments here.
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.