Joann Berardo Birle

(973) 274-2531 · 1 Gateway Ctr, Newark, NJ 07102-5310

Overview

JOANN BERARDO BIRLE (Registration #2394864) is an attorney in Newark admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1991, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is HERRICK FEINSTEIN, LLP. The attorney was graduated from NYLS. The registered office location is at 1 Gateway Ctr, Newark, NJ 07102-5310, with contact phone number (973) 274-2531. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2394864
Full NameJOANN BERARDO BIRLE
First NameJOANN
Last NameBIRLE
Company NameHERRICK FEINSTEIN, LLP
Address1 Gateway Ctr
Newark
NJ 07102-5310
Telephone(973) 274-2531
Law SchoolNYLS
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1991
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameHERRICK FEINSTEIN, LLP
Address1 Gateway Ctr
Newark
NJ 07102-5310
Telephone(973) 274-2531
Law SchoolNYLS

Attorneys with the same company

Address: 2 Park Ave, New York, NY 10016-5675
Company Name: HERRICK FEINSTEIN, LLP
Law School: BENJAMIN N CARDOZO
Year Admitted: 1988
Address: 2 Park Ave, New York, NY 10016-5675
Company Name: HERRICK FEINSTEIN, LLP
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 1984

Attorneys with the same school

Address: 574 Wyndham Rd, Teaneck, NJ 07666-2612
Company Name: CHAIM STADTMAUER, ESQ.
Law School: NYLS
Year Admitted: 2008
Address: 112 W. 34th St., New York, NY 10120-0101
Company Name: HILL SMITH KING & WOOD
Law School: NYLS
Year Admitted: 2014
Address: 369 Lexington Ave Fl 12, New York, NY 10017-6527
Company Name: PICK & ZABICKI, LLP
Law School: NYLS
Year Admitted: 1981
Address: Wall Street Plaza, New York, NY 10005
Company Name: GEORGESON & CO.
Law School: NYLS
Year Admitted: 1998
Address: 250 E 73rd St Apt 20a, New York, NY 10021-4314
Company Name: SAUL J ASNIS
Law School: NYLS
Year Admitted: 1984
Address: 1488 2nd Ave, New York, NY 10075-1353
Company Name: EVELYN MARIE SMITH ESQ
Law School: NYLS
Year Admitted: 1987
Address: 426 Arbuckle Ave, Cedarhurst, NY 11516-1304
Company Name: FRANK KLEIN, ESQ.
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: 7 Chesley Rd, White Plains, NY 10605-4511
Company Name: ROBERT MATTHEW GROSSMAN
Law School: NYLS
Year Admitted: 1995
Address: 1455 Nw Overton St, Portland, OR 97209-3363
Company Name: DHS
Law School: NYLS
Year Admitted: 2010
Find all attorneys with the same school

Location Information

Street Address 1 GATEWAY CTR
CityNEWARK
StateNJ
Zip Code07102-5310

Attorneys in the same location

Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: HERRICK, FEINSTEIN LLP
Law School: Rutgers School of Law - Newark
Year Admitted: 2012
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: ADVOCATE LEGAL SEARCH & CONSULTING
Law School: RUTGERS
Year Admitted: 2003
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: ARNOLD & PORTER
Law School: Pace Law School
Year Admitted: 2012
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: GIBBONS, P.C.
Law School: Seton Hall University School of Law
Year Admitted: 2018
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: FBT GIBBONS LLP
Law School: RUTGERS UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: GIBBONS P.C.
Law School: Seton Hall University School of Law
Year Admitted: 2019
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: ALAN DEXTER BOWMAN, ESQ.
Law School: THOMAS JEFFERSON SCHOOL OF LAW
Year Admitted: 2012
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: GIBBONS PC
Law School: Seton Hall University School of Law
Year Admitted: 2017
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: HERRICK FEINSTEIN LLP
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2021
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: Gibbons P.C
Law School: UNIVERSITY OF VIRGINIA SCHOOL OF LAW
Year Admitted: 2010
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1 Gateway Center, Suite 105, Newark, NJ 07102-5310
Company Name: ERIC S. PENNINGTON, P.C.
Law School: SETON HALL UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: One Gateway Center, Newark, NJ 07102-5310
Company Name: GIBBONS P.C.
Law School: Columbia Law School
Year Admitted: 2022
Address: One Gateway Center, Newark, NJ 07102-5310
Company Name: GIBBONS P.C.
Law School: Fordham University School of Law
Year Admitted: 2022

Attorneys in the same zip code

Address: One Newark Center, 1058 Raymond Blvd. 19th Floor, Newark, NJ 07102
Company Name: CONNELL FOLEY LLP
Law School: Seton Hall University School of Law
Year Admitted: 2020
Address: 4 Gateway Center, 100 Mulberry St., Newark, NJ 07102
Company Name: MCCARTER & ENGLISH
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 283 - 299 Market Street, 4th Floor, Newark, NJ 07102
Company Name: WEBMD HEALTH CORP.
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2022
Address: University Heights, Newark, NJ 07102
Company Name: NEW JERSEY INSTITUTE OF TECHNOLOGY
Law School: Roger Williams University School of Law
Year Admitted: 2024
Address: 1145 Raymond Blvd, Newark, NJ 07102
Company Name: GIBBONS P.C.
Law School: Seton Hall University School of Law
Year Admitted: 2023
Address: 100 Mulberry Street, 15th Floor, Newark, NJ 07102
Company Name: WALSH PIZZI O'REILLY FALANGA LLP
Law School: Rutgers School of Law - Newark
Year Admitted: 2020
Address: 31 Clinton Street, 5th Floor, Newark, NJ 07102
Company Name: NEW JERSEY OFFICE OF THE PUBLIC DEFENDER
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: One Riverfront Plaza, Suite 910, Newark, NJ 07102
Company Name: FREEMAN MATHIS & GARY, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2024
Address: 1 Federal Sq, Newark, NJ 07102
Company Name: U.S. COURTS, DISTRICT OF NEW JERSEY
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: 60 Park Place, 18th Floor, Newark, NJ 07102
Company Name: EHRLICH, PETRIELLO, GUDIN, PLAZA & REED, P.C.
Law School: Drexel University School of Law
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 84 Court St Ste 201, Binghamton, NY 13901-3329
Company Name: FABRIZIO LAW OFFICES
Law School: UNION UNIVERSITY ALBANY
Year Admitted: 1984
Address: 1240 Park Ave Apt 5d, New York, NY 10128-1781
Company Name: JOANN CRISPI, ESQ.
Law School: HARVARD
Year Admitted: 1982
Address: 72 Hamlet Dr, Mount Sinai, NY 11766-3002
Company Name: JOANN FELD ESQ
Law School: NOVA UNIVERSITY
Year Admitted: 1982
Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: UNIV OF NORTH CAROLINA
Year Admitted: 1983
Address: Po Box 438, 72 Eagle Rock Avenue, East Hanover, NJ 07936-0438
Company Name: GARRITY, GRAHAM, MURPHY, GAROFALO & FLINN
Law School: SETON HALL UNIVERSITY
Year Admitted: 1995
Address: 351 E 83rd St, New York, NY 10028-4221
Company Name: MERIT OPERATING CORP
Law School: FORDHAM UNIV SCH OF LAW
Year Admitted: 1968
Address: 1410 Utopia Pkwy, Whitestone, NY 11357-2930
Company Name: JOANN S. VOICH
Law School: BRIDGEPORT
Year Admitted: 1987
Address: 30 S Broadway Fl 6, Yonkers, NY 10701-3712
Company Name: LEGAL SERVICES OF THE HUDSON VALLEY
Law School: UNIVERSITY OF CONNECTICUT, SCHOOL OF LAW
Year Admitted: 2016
Address: 22 Rumson Rd, Staten Island, NY 10314-5915
Company Name: LAW OFFICE OF JOANN MONACO
Law School: Brooklyn Law School
Year Admitted: 1998
Address: 1350 Broadway Fl 11, New York, NY 10018-0947
Company Name: TARTER KRINSKY & DROGIN LLP
Law School: FORDHAM
Year Admitted: 1985

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.