Beth Rebecca Palmer

(310) 284-2206 · 2049 Century Park East, 28th Floor, Los Angeles, CA 90067-

Overview

BETH REBECCA PALMER (Registration #4122818) is an attorney in Los Angeles admitted in the Third Judicial Department (seated in Albany) of New York State in 2002, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is COX, CASTLE & NICHOLSON LLP. The attorney was graduated from UNIVERSITY OF MIAMI. The registered office location is at 2049 Century Park East, 28th Floor, Los Angeles, CA 90067-, with contact phone number (310) 284-2206. The current status of the attorney is Suspended.

Attorney Information

Registration Number4122818
Full NameBETH REBECCA PALMER
First NameBETH
Last NamePALMER
Company NameCOX, CASTLE & NICHOLSON LLP
Address2049 Century Park East, 28th Floor
Los Angeles
CA 90067-
Telephone(310) 284-2206
Law SchoolUNIVERSITY OF MIAMI
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2002
StatusSuspended
Next RegistrationJan 2026

Organization Information

Company NameCOX, CASTLE & NICHOLSON LLP
Address2049 Century Park East, 28th Floor
Los Angeles
CA 90067-
Telephone(310) 284-2206
Law SchoolUNIVERSITY OF MIAMI

Attorneys with the same company

Address: 2029 Century Park E FL 21, Los Angeles, CA 90067-3284
Company Name: COX, CASTLE & NICHOLSON LLP
Law School: UNIVERSITY OF SHEFFIELD ENGLAND
Year Admitted: 1986
Address: 2029 Century Park E Ste 2100, Los Angeles, CA 90067-3007
Company Name: Cox, Castle & Nicholson LLP
Law School: NEW YORK UNIVERSITY SCHOOL OF LAW
Year Admitted: 2007
Address: 2029 Century Park E Ste 2100, Los Angeles, CA 90067-3007
Company Name: COX, CASTLE & NICHOLSON LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2020
Address: 50 California St Fl 32, San Francisco, CA 94111-4624
Company Name: COX, CASTLE & NICHOLSON LLP
Law School: YALE
Year Admitted: 1995

Attorneys with the same school

Address: Po Box 122, Sopchoppy, FL 32358-0122
Company Name: MATTHEW FOWLER, ATTORNEY
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2017
Address: 2525 Ponce De Leon Blvd Ste 300, Coral Gables, FL 33134-6044
Company Name: GRADY HUNT PLLC
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2015
Address: 11325 Sw 70th Ave, Pinecrest, FL 33156-4603
Company Name: DOUGLAS M. HALSEY, P.A.
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2017
Address: 3740 Greenbriar Dr, Po Box 540575, Houston, TX 77098-4038
Company Name: DEISO MOSS
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2018
Address: 250 Bedford Park Blvd, Bronx, NY 10458-2524
Company Name: LEHMAN COLLEGE, CITY UNIVERSITY OF NEW YORK
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2016
Address: 225 Asylum St Fl 15, Hartford, CT 06103-1520
Company Name: MENT LAW GROUP, PC
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2017
Address: 300 Lighting Way, Secaucus, NJ 07094-3647
Company Name: WATERS, MCPHERSON, MCNEILL, P.C.
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2018
Address: 2305 E Arapahoe Rd Ste 223, Centennial, CO 80122-1538
Company Name: THE MCKENZIE LAW FIRM
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2015
Address: 1 Bryant Park, New York, NY 10036-6745
Company Name: AKIN GRUMP STRAUSS HAUER & FELD LLP
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2017
Address: 225 S Swoope Ave Ste 211, Maitland, FL 32751-5786
Company Name: THE NAST LAW FIRM, PLLC.
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 2049 CENTURY PARK EAST, 28TH FLOOR
CityLOS ANGELES
StateCA
Zip Code90067-

Attorneys in the same zip code

Address: Porzellangasse 4-6, A-1090 Vienna, Austria, 90067-, AUSTRIA
Company Name: KUNZ & WALLENTIN
Law School: CORNELL LAW SCHOOL
Year Admitted: 1993
Address: 1999 Avenue of The Stars, Los Angeles, CA 90067-
Law School: Harvard Law School
Year Admitted: 2014
Address: 2049 Century Park East, Suite 2690, Los Angeles, CA 90067-
Law School: LOYOLA LAW SCHOOL
Year Admitted: 2001
Address: 1888 Century Park East, Suite 1520, Los Angeles, CA 90067-
Company Name: GITTLER & WEXLER
Year Admitted: 1988
Address: 1880 Century Park East Suite 200, Los Angeles, CA 90067-
Company Name: CURE OF GERBER & CO. ATTN ASHER WEINFELD
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2009
Address: 1999 Avenue of The Stars, Fourth Floor, Los Angeles, CA 90067-
Company Name: YORN LEVINE
Law School: Syracuse University College of Law
Year Admitted: 2019
Address: 2000 Ave of The Stars, Los Angeles, CA 90067-
Company Name: CREATIVE ARTISTS AGENCY
Law School: COLUMBIA
Year Admitted: 2003
Address: 10100 Santa Monica Blvd., Suite 2200, Los Angeles, CA 90067-
Company Name: LOEB & LOEB LLP
Law School: PEPPERDINE UNIV. SCHOOL OF LAW-J.D.
Year Admitted: 2016
Address: 2029 Century Park East Suite 2400, Los Angeles, CA 90067-
Company Name: AKIN GUMP STRAUSS HAUER & FELD L.L.P.
Law School: HARVARD
Year Admitted: 1997
Address: 10100 Santa Monica Blvd. Suite 1100, Los Angeles, CA 90067-
Company Name: PACHULSKI,STANG,ZIEHL,YOUNG & JONES
Law School: OXFORD
Year Admitted: 1989
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1800 Century Park E Ste 220, Los Angeles, CA 90067-1505
Company Name: KAMPS LEGAL, P.C.
Law School: Harvard Law School
Year Admitted: 2000
Address: 1880 Century Park E Ste 400, Los Angeles, CA 90067-1604
Company Name: GONDIM LAW CORP
Law School: UNASP - Campus Engenheiro Coelho
Year Admitted: 2025
Address: 1800 Century Park E Ste 1000, Los Angeles, CA 90067-1513
Company Name: HERTZ LICHTENSTEIN & YOUNG LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1982
Address: 1880 Century Park E Ste 1600, Los Angeles, CA 90067-1661
Company Name: GELFAND RENNERT & FELDMAN
Law School: FORDHAM
Year Admitted: 1984
Address: 1888 Century Park E, Los Angeles, CA 90067-1702
Company Name: First Republic Bank
Law School: New York Law School
Year Admitted: 1984
Address: 1800 Century Park E FL 7, Los Angeles, CA 90067-1501
Company Name: McGuireWoods LLP
Law School: COLUMBIA
Year Admitted: 1990
Address: 1800 Century Park E Fl 10, Los Angeles, CA 90067-1513
Company Name: HERTZ LICHTENSTEIN YOUNG & POLK LLP
Law School: NYU, OSGOODE HALL AT YORK UNIVERSITY, UNIVERSITE D
Year Admitted: 2009
Address: 1800 Century Park E FL 8, Los Angeles, CA 90067-1501
Company Name: McGuire Woods
Law School: NEW YORK
Year Admitted: 2003
Address: 1800 Century Park E Fl 10, Los Angeles, CA 90067-1513
Company Name: HERTZ LICHTENSTEIN & YOUNG LLP
Law School: BENJAMIN N CARDOZO
Year Admitted: 1993
Address: 1888 Century Park E Fl 21, Los Angeles, CA 90067-1702
Company Name: SULLIVAN & CROMWELL LLP
Law School: Columbia Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 445 Broadhollow Rd Ste 25, Melville, NY 11747-3645
Company Name: EXCEL REALTY ADVISORS LP
Law School: BENJAMIN N CARDOZO
Year Admitted: 1989
Address: 29 Prospect Park W, Brooklyn, NY 11215-2307
Company Name: PALMER'S INSPECTIONS
Law School: Brooklyn Law School
Year Admitted: 1995
Address: 160 E 38th St Apt 12a, New York, NY 10016-2610
Company Name: GALVIN & PALMER
Law School: Brooklyn Law School
Year Admitted: 1969
Address: PO Box 410, Cazenovia, NY 13035-0410
Company Name: FRED G. PALMER III, ESQ.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1981
Address: 15 Essex Rd Ste 501, Paramus, NJ 07652-1458
Company Name: VALLEY HEALTH SYSTEM
Law School: SETON HALL U. SCHOOL OF LAW
Year Admitted: 2008
Address: 2037 Genesee St, Utica, NY 13501-5900
Company Name: ROBERT F JULIAN, P.C.
Law School: THOMAS M COOLEY
Year Admitted: 1995
Address: 477 Madison Ave, New York, NY 10022-5802
Company Name: EP DINE
Law School: NEW YORK UNIVERSITY
Year Admitted: 2000
Address: 150 E 42nd St, New York, NY 10017-5612
Company Name: WILSON ELSER MOSKOWITZ EDELMAN & DICKER, LLP
Law School: YESHIVA UNIVERSITY
Year Admitted: 2003
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2022
Address: 5 Wells St Apt B, Brewster, NY 10509-1222
Company Name: SEAN J. PALMER, ESQ.
Law School: Western New England University School of Law
Year Admitted: 2014

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.