Hugh Alexander Todd

(213) 229-7932 · 1155 South Grand Ave Apt 1402, Los Angeles, CA 90015-

Overview

HUGH ALEXANDER TODD (Registration #2435048) is an attorney in Los Angeles admitted in the First Judicial Department (seated in Manhattan) of New York State in 1991, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from SOUTHWESTERN UNIVERSITY. The registered office location is at 1155 South Grand Ave Apt 1402, Los Angeles, CA 90015-, with contact phone number (213) 229-7932. The current status of the attorney is Suspended.

Attorney Information

Registration Number2435048
Full NameHUGH ALEXANDER TODD
First NameHUGH
Last NameTODD
Address1155 South Grand Ave Apt 1402
Los Angeles
CA 90015-
Telephone(213) 229-7932
Law SchoolSOUTHWESTERN UNIVERSITY
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1991
StatusSuspended
Next RegistrationSep 2025

Organization Information

Address1155 South Grand Ave Apt 1402
Los Angeles
CA 90015-
Telephone(213) 229-7932
Law SchoolSOUTHWESTERN UNIVERSITY

Attorneys with the same school

Address: PO Box 12265, LA Crescenta, CA 91224-0965
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 2003
Address: 181 Ellicott St, Buffalo, NY 14203-2221
Company Name: NFTA
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 2002
Address: 420 Lexington Ave Rm 1402, New York, NY 10170-0057
Company Name: FLORENCE ROSTAMI LAW, LLC
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 1999
Address: 1999 Avenue of The Stars Fl 4, Los Angeles, CA 90067-6022
Company Name: YORN LEVINE ET. AL
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 2011
Address: 2900 W. Alameda Ave., Suite 1500, Burbank, CA 91505-3440
Company Name: LEGENDARY ENTERTAINMENT
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 2004
Address: 28202 Cabot Rd Ste 300, Laguna Niguel, CA 92677-1249
Company Name: PETRIE & ASSOCIATES
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 1999
Address: 4100-66 Wellington Steet West, Toronto Ontario M5k 1b7, -, CANADA
Company Name: WEIRFOULDS LLP
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 2004
Address: 4630 Century Oaks Ln, Winston Salem, NC 27106-8729
Company Name: WILLIS TOWER WATSON
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 1997
Address: 1 Exchange Plz Fl 25th, New York, NY 10006-3008
Company Name: LA BRANCHE & CO., LLC
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 1999
Address: 40 Exchange Pl Ste 405, New York, NY 10005-2730
Company Name: LAW OFFICE OF JOSEPH J. ROSE
Law School: SOUTHWESTERN UNIVERSITY
Year Admitted: 2002
Find all attorneys with the same school

Location Information

Street Address 1155 SOUTH GRAND AVE APT 1402
CityLOS ANGELES
StateCA
Zip Code90015-

Attorneys in the same zip code

Address: 919 Albany St., Burns 347, Los Angeles, CA 90015-
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2011
Address: USC Center, Suite 2000, 1150 S. Olive Street, Los Angeles, CA 90015-
Company Name: University of Southern California
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1999
Address: 600 W 9 St #1209, Los Angeles, CA 90015-
Company Name: ELIF KELES
Law School: New York Law School
Year Admitted: 1996
Address: 1530 James M. Blvd., Los Angeles, CA 90015-
Company Name: ESPERANZA IMMIGRANT RIGHTS PROJECT
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Address: 1048 St., Los Angeles, CA 90015-
Company Name: NOHA ARAFA
Law School: Pace Law School
Year Admitted: 2005

Attorneys in the same zip code

Address: 919 Albany St, Los Angeles, CA 90015-1211
Company Name: LOYOLA LAW SCHOOL
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2016
Address: 919 Albany St, Los Angeles, CA 90015-1211
Company Name: Loyola Law School
Law School: HARVARD LAW SCHOOL
Year Admitted: 2007
Address: 919 Albany St, Los Angeles, CA 90015-1211
Company Name: LOYOLA LAW SCHOOL
Law School: HARVARD
Year Admitted: 1987
Address: 1149 S Hill St Ste 600, Los Angeles, CA 90015-2895
Company Name: GREEN DOT PUBLIC SCHOOLS CALIFORNIA
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2007
Address: 1150 S Olive St Ste 2000, Los Angeles, CA 90015-2693
Company Name: University of Southern California
Law School: UC BERKELEY
Year Admitted: 2008
Address: 919 Albany St, Los Angeles, CA 90015-1211
Company Name: LOYOLA LAW SCHOOL
Law School: YALE
Year Admitted: 1983
Address: 919 Albany St, Los Angeles, CA 90015-1211
Company Name: LOYOLA LAW SCHOOL
Law School: University of California Irvine School of Law
Year Admitted: 2017
Address: 1115 S San Pedro St, Los Angeles, CA 90015-2317
Company Name: AGBO
Law School: Columbia Law School
Year Admitted: 2006
Address: 919 Albany St, Los Angeles, CA 90015-1211
Company Name: LOYOLA LAW SCHOOL
Law School: NYU SCHOOL OF LAW
Year Admitted: 2005
Address: 1115 S San Pedro St, Los Angeles, CA 90015-2317
Company Name: AGBO FILMS INC.
Law School: UCLA SCHOOL OF LAW
Year Admitted: 2007
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1 Fordham Plz FL 4, Bronx, NY 10458-5871
Company Name: New York State Division of Human Rights
Law School: FORDHAM
Year Admitted: 2003
Address: 3000 K St NW Ste 101, Washington, DC 20007-5139
Company Name: THREE CROWNS LLP
Law School: Georgetown University Law Center
Year Admitted: 2012
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: CUSHMAN & WAKEFIELD, INC.
Law School: BENJAMIN N CORDOZO
Year Admitted: 1997
Address: 910 Franklin Ave Ste 205, Garden City, NY 11530-2940
Company Name: BORRELLI & ASSOCIATES, P.L.L.C
Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE OF LAW
Year Admitted: 2010
Address: 2 Greenwich Plz, Greenwich, CT 06830-6353
Company Name: SILVER POINT CAPITAL
Law School: St. John's University School of Law
Year Admitted: 2017
Address: 6401 Security Blvd, Baltimore, MD 21235-0001
Company Name: OFFICE OF THE GENERAL COUNSEL, SOCIAL SECURITY ADMINISTRATION
Law School: Syracuse University College of Law
Year Admitted: 1991
Address: 300 Park Ave Fl 16, New York, NY 10022-7412
Company Name: MAXIM GROUP LLC
Law School: Harvard Law School
Year Admitted: 2003
Address: 201 Bayard St, Sackets Harbor, NY 13685-2705
Company Name: HUGH A. GILBERT
Law School: Albany Law School
Year Admitted: 1965
Address: Jfk Federal Bldg Ste 625, Boston, MA 02203-
Company Name: SOCIAL SECURITY ADMINISTRATION OFFICE OF THE GENERAL COUNSEL
Law School: NEW YORK UNIVERSITY
Year Admitted: 1999
Address: 728 So Los Robles, Pasadena, CA 91106-
Company Name: AIRLINE TICKET CENTER INC
Law School: ST JOHNS
Year Admitted: 1964

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.