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.

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
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: 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

Attorneys with the same school

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

Location Information

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

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.