Fran Sternbach

(212) 374-8495 · 500 Pearl St, New York, NY 10007-1316

Overview

FRAN STERNBACH (Registration #2233237) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1988, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is US DISTRICT COURT SDNY. The attorney was graduated from NYLS. The registered office location is at 500 Pearl St, New York, NY 10007-1316, with contact phone number (212) 374-8495. The current status of the attorney is Suspended, delinquent.

Attorney Information

Registration Number2233237
Full NameFRAN STERNBACH
First NameFRAN
Last NameSTERNBACH
Company NameUS DISTRICT COURT SDNY
Address500 Pearl St
New York
NY 10007-1316
CountyNew York
Telephone(212) 374-8495
Law SchoolNYLS
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1988
StatusSuspended, delinquent
Next RegistrationMay 2026

Organization Information

Company NameUS DISTRICT COURT SDNY
Address500 Pearl St
New York
NY 10007-1316
Telephone(212) 374-8495
Law SchoolNYLS

Attorneys with the same company

Address: 500 Pearl St Rm 740, New York, NY 10007-1316
Company Name: US DISTRICT COURT SDNY
Law School: HARVARD
Year Admitted: 1994
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: US DISTRICT COURT SDNY
Law School: SYRACUSE
Year Admitted: 1984
Address: 500 Pearl St Rm 1650, New York, NY 10007-1316
Company Name: US DISTRICT COURT SDNY
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 1993

Attorneys with the same school

Address: 112 W. 34th St., New York, NY 10120-0101
Company Name: HILL SMITH KING & WOOD
Law School: NYLS
Year Admitted: 2014
Address: 22 W Pierpont St, Kingston, NY 12401-6032
Company Name: BRUCE M. FOUDRIAT
Law School: NYLS
Year Admitted: 1998
Address: 1725 E 5th Ave, Tampa, FL 33605-5115
Company Name: DESSA HANSARD WILLSON, ESQ.
Law School: NYLS
Year Admitted: 2004
Address: 1488 2nd Ave, New York, NY 10075-1353
Company Name: EVELYN MARIE SMITH ESQ
Law School: NYLS
Year Admitted: 1987
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: HERRICK FEINSTEIN, LLP
Law School: NYLS
Year Admitted: 1991
Address: 366 Pearsall Ave, Cedarhurst, NY 11516-1801
Company Name: MARNAY INC
Law School: NYLS
Year Admitted: 1979
Address: 1455 Nw Overton St, Portland, OR 97209-3363
Company Name: DHS
Law School: NYLS
Year Admitted: 2010
Address: 37 Court St, Freehold, NJ 07728-1709
Company Name: ANTHONY J DEL DUCA, ESQ
Law School: NYLS
Year Admitted: 1988
Address: 525 Claflin Ave, Mamaroneck, NY 10543-4402
Company Name: PAUL MILLMAN, ESQ
Law School: NYLS
Year Admitted: 1979
Address: 574 Wyndham Rd, Teaneck, NJ 07666-2612
Company Name: CHAIM STADTMAUER, ESQ.
Law School: NYLS
Year Admitted: 2008
Find all attorneys with the same school

Location Information

Street Address 500 PEARL ST
CityNEW YORK
StateNY
Zip Code10007-1316

Attorneys in the same location

Address: 500 Pearl St, New York, NY 10007-1316
Company Name: U.S. COURTS
Law School: New York University School of Law
Year Admitted: 2020
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: SOUTHERN DISTRICT OF NEW YORK
Law School: Columbia Law School
Year Admitted: 2025
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: U.S. PROBATION DEPARTMENT, SDNY
Law School: BENJAMIN N. CARDOZO
Year Admitted: 2000
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: HONORABLE KIMBA M. WOOD
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2007
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: UNITED STATES DISTRICT COURTS, SOUTHERN DISTRICT OF NEW YORK
Law School: Cornell Law School
Year Admitted: 2023
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: US COURT OF APPEALS FO THE SECOND CIRCUIT
Law School: Yale Law School
Year Admitted: 2022
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: UNITED STATES DISTRICT COURT IN THE SOUTHERN DISTRICT OF NEW YORK
Law School: Harvard Law School
Year Admitted: 2020
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: UNITED STATES DISTRICT COURT SDNY
Law School: NYU
Year Admitted: 1999
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: UNITED STATES DISTRICT COURT, SOUTHERN DISTRICT OF NEW YORK
Law School: Brooklyn Law School
Year Admitted: 2001
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: U.S. DISTRICT COURT - SOUTHERN DISTRICT OF NEW YORK
Law School: Brooklyn Law School
Year Admitted: 2023
Find all attorneys in the same location

Attorneys in the same zip code

Address: Thurgood Marshall U.S. Courthouse, 40 Foley Square, New York, NY 10007
Company Name: U.S. COURT OF APPEALS FOR THE SECOND CIRCUIT
Law School: Yale Law School
Year Admitted: 2025
Address: 3 World Trade Center, 175 Greenwich Street, 55th Floor, New York, NY 10007
Company Name: COZEN O CONNOR
Law School: New York Law School
Year Admitted: 2024
Address: 3 Wtc, 51st Floor, 175 Greenwich St, New York, NY 10007
Company Name: FRESHFIELDS US LLP
Law School: University of Notre Dame Law School
Year Admitted: 2024
Address: 7 Wtc - 250 Greenwich Street, 44th Floor, New York, NY 10007
Company Name: WILMER CUTLER PICKERING HALE & DORR LLP
Law School: Brooklyn Law School
Year Admitted: 2023
Address: 3 World Trade Center, 175 Greenwich St, 51st Floor, New York, NY 10007
Company Name: FRESHFIELDS US LLP
Law School: University of Toronto Faculty of Law
Year Admitted: 2025
Address: 7 World Trade Center, 250 Greenwich St, 11th Floor, New York, NY 10007
Company Name: LEWIS BRISBOIS BISGAARD & SMITH, LLP
Law School: University of Notre Dame Law School
Year Admitted: 2025
Address: 7 World Trade Center, 250 Greenwich St, New York, NY 10007
Company Name: WILMERHALE
Law School: Columbia Law School
Year Admitted: 2025
Address: 7 Wtc, 250 Greenwich Street, 11th Floor, New York, NY 10007
Company Name: LEWIS BRISBOIS BISGAARD & SMITH LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 3 Wtc, 175 Greenwich Street, 55th Floor, New York, NY 10007
Company Name: COZEN O CONNOR
Law School: Creighton University School of Law
Year Admitted: 2024
Address: 7 World Trade Center, 250 Greenwich St. #7, 10th Floor, New York, NY 10007
Company Name: MEITAR NY INC.
Law School: Tel Aviv University, the Buchmann Faculty of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: St. John's University School of Law
Year Admitted: 2020
Address: 488 Madison Ave, New York, NY 10022-5702
Company Name: THOMPSON COBURN
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1995
Address: 335 Madison Ave Fl 22, New York, NY 10017-4634
Company Name: DUANE MORRIS LLP
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1980
Address: 1025 Constable Dr, Mamaroneck, NY 10543-4702
Company Name: WOOLF COLLEGE CONSULTING
Law School: HOFSTRA
Year Admitted: 1978
Address: 235 E 45th St, New York, NY 10017-3305
Company Name: A & E TELEVISION NETWORKS, LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 1997
Address: 99 Jefferson Rd, Parsippany, NJ 07054-2815
Company Name: ADP, INC.
Law School: FORDHAM
Year Admitted: 1999
Address: 777 Westchester Ave Ste 101, White Plains, NY 10604-3520
Company Name: MCCAULEY LAW FIRM, PLLC
Law School: University of Miami School of Law
Year Admitted: 1994
Address: 590 Madison Ave Fl 6, New York, NY 10022-8521
Company Name: OFFIT KURMAN
Law School: Brooklyn Law School
Year Admitted: 1997
Address: 150 E 58th St Fl 16, New York, NY 10155-0002
Company Name: THE HOFFINGER FIRM, PLLC
Law School: Fordham University School of Law
Year Admitted: 1985
Address: And Rhoads, 3 Parkway 20th Floor, Philadelphia, PA 19102
Company Name: MONTGOMERY MCCRACKEN WALKER
Law School: HOFSTRA
Year Admitted: 1982

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.