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.
| 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, delinquent |
| 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: 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 |
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 | ||||
| Street Address |
161 NORTH CLARK STREET, SUITE 3100 |
| City | CHICAGO |
| State | IL |
| Zip Code | 60601 |
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 | ||||
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 |
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.