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.
| Registration Number | 2233237 |
| Full Name | FRAN STERNBACH |
| First Name | FRAN |
| Last Name | STERNBACH |
| Company Name | US DISTRICT COURT SDNY |
| Address | 500 Pearl St New York NY 10007-1316 |
| County | New York |
| Telephone | (212) 374-8495 |
| Law School | NYLS |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 1988 |
| Status | Suspended, delinquent |
| Next Registration | May 2026 |
| Company Name | US DISTRICT COURT SDNY |
| Address | 500 Pearl St New York NY 10007-1316 |
| Telephone | (212) 374-8495 |
| Law School | NYLS |
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 |
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 | ||||
| Street Address |
500 PEARL ST |
| City | NEW YORK |
| State | NY |
| Zip Code | 10007-1316 |
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 | ||||
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 | ||||
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 |
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.