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.
Registration Number | 4122818 |
Full Name | BETH REBECCA PALMER |
First Name | BETH |
Last Name | PALMER |
Company Name | COX, CASTLE & NICHOLSON LLP |
Address | 2049 Century Park East, 28th Floor Los Angeles CA 90067- |
Telephone | (310) 284-2206 |
Law School | UNIVERSITY OF MIAMI |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2002 |
Status | Suspended |
Next Registration | Jan 2026 |
Company Name | COX, CASTLE & NICHOLSON LLP |
Address | 2049 Century Park East, 28th Floor Los Angeles CA 90067- |
Telephone | (310) 284-2206 |
Law School | UNIVERSITY OF MIAMI |
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 |
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 |
Street Address |
2049 CENTURY PARK EAST, 28TH FLOOR |
City | LOS ANGELES |
State | CA |
Zip Code | 90067- |
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 |
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 |
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 |
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.