Caitlin Elizabeth Bell

(212) 509-3456 · 115 Broadway Rm 1602, New York, NY 10006-1605

Overview

CAITLIN ELIZABETH BELL (Registration #5125828) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2013, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is THE COOK GROUP. The attorney was graduated from FORDHAM UNIVERSITY. The registered office location is at 115 Broadway Rm 1602, New York, NY 10006-1605, with contact phone number (212) 509-3456. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5125828
Full NameCAITLIN ELIZABETH BELL
First NameCAITLIN
Last NameBELL
Company NameTHE COOK GROUP
Address115 Broadway Rm 1602
New York
NY 10006-1605
CountyNew York
Telephone(212) 509-3456
Law SchoolFORDHAM UNIVERSITY
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2013
StatusCurrently registered
Next RegistrationSep 2025

Organization Information

Company NameTHE COOK GROUP
Address115 Broadway Rm 1602
New York
NY 10006-1605
Telephone(212) 509-3456
Law SchoolFORDHAM UNIVERSITY

Attorneys with the same company

Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: St. John's University School of Law
Year Admitted: 2018
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2016
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: Pace Law School
Year Admitted: 2006
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: New England Law
Year Admitted: 1994
Address: 115 Broadway, New York, NY 10004-2434
Company Name: THE COOK GROUP
Law School: Brooklyn Law School
Year Admitted: 1990
Address: 115 Broadway, New York, NY 10006-1604
Company Name: THE COOK GROUP
Law School: Albany Law School
Year Admitted: 2022
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2012
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: University of Mississippi School of Law
Year Admitted: 2018

Attorneys with the same school

Address: 600 3rd Ave Fl 26, New York, NY 10016-1908
Company Name: SAMPSON, VAN VLEET, NAZARIAN & SHAMROTH LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 2015
Address: 50 New Bond Street, London W1s 1bj, -, UNITED KINGDOM
Company Name: GLP UK MANAGEMENT LIMITED
Law School: FORDHAM UNIVERSITY
Year Admitted: 2017
Address: Po Box 1765, New York, NY 10027-1765
Company Name: IMMIGRANT DEFENSE PROJECT
Law School: FORDHAM UNIVERSITY
Year Admitted: 2018
Address: World Trade Center Amsterdam, Strawinskylaan 1577, Amsterdam 1077xx, -, NETHERLANDS
Company Name: BENCIS CAPITAL PARTNERS BV
Law School: FORDHAM UNIVERSITY
Year Admitted: 2016
Address: 535 Springfield Ave Ste 200, Summit, NJ 07901-2631
Company Name: MARKEL INSURANCE COMPANY
Law School: FORDHAM UNIVERSITY
Year Admitted: 2017
Address: 67 Boulevard Malesherbes, 75008 Paris, -, FRANCE
Company Name: FISCHER TANDEAU DE MARSAC SUR & ASSOCIES
Law School: FORDHAM UNIVERSITY
Year Admitted: 2017
Address: 100 Corporate Ct, South Plainfield, NJ 07080-2400
Company Name: PTC THERAPEUTICS, INC
Law School: FORDHAM UNIVERSITY
Year Admitted: 2015
Address: 1675 Broadway Fl 15, New York, NY 10019-7825
Company Name: EXIGER LLC
Law School: FORDHAM UNIVERSITY
Year Admitted: 2016
Address: 3990 Hillsboro Pike Ste 400, Nashville, TN 37215-3162
Company Name: Southern Land Company
Law School: FORDHAM UNIVERSITY
Year Admitted: 2017
Address: 1714 Franklin St # 100-393, Oakland, CA 94612-3488
Company Name: IF/WHEN/HOW: LAWYERING FOR REPRODUCTIVE JUSTICE
Law School: FORDHAM UNIVERSITY
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 115 BROADWAY RM 1602
CityNEW YORK
StateNY
Zip Code10006-1605

Attorneys in the same location

Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2012
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2016
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP, PLLC
Law School: Fordham University School of Law
Year Admitted: 2007
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: St. John's University School of Law
Year Admitted: 2018
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP, PLLC
Law School: UNIVERSITY OF MEMPHIS
Year Admitted: 2004
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP, PLLC
Law School: ST. THOMAS UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: University of Mississippi School of Law
Year Admitted: 2018
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP PLLC
Law School: SETON HALL SCHOOL OF LAW
Year Admitted: 2006
Address: 115 Broadway Rm 1602, New York, NY 10006-1605
Company Name: THE COOK GROUP
Law School: Pace Law School
Year Admitted: 2006
Find all attorneys in the same location

Attorneys in the same zip code

Address: 111 Broadway, Suite 707, New York, NY 10006-
Company Name: MARYAM JAHEDI LAW FIRM P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 114 Liberty St Suite 204, New York, NY 10006
Year Admitted: 1976
Address: 111 Broadway, Suite 808, New York, NY 10006-
Company Name: CORNELL GRACE, P.C.
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 115 Broadway Suite 1602, New York, NY 10006-
Company Name: THE COOK GROUP, PLLC
Law School: Emory University School of Law
Year Admitted: 2022
Address: Suite 1602, New York, NY 10006-
Company Name: 115 BROADWAY
Law School: Villanova University School of Law
Year Admitted: 2023
Address: 165 Broadway, One Liberty Plaza, New York, NY 10006-
Company Name: AON SERVICE CORPORATION
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 55 Broadway, Third Floor, New York, NY 10006-
Company Name: CYRULNIK FATTARUSO LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 61 Broadway, Suite 2000, New York, NY 10006-
Company Name: COFFEY MODICA LLP
Law School: Suffolk University Law School
Year Admitted: 2024
Address: Floor 41, New York, NY 10006-
Company Name: 250 GREENWICH ST NW
Law School: Howard University School of Law
Year Admitted: 2022
Address: 55 Broadway, 20th Floor, New York, NY 10006-
Company Name: ROZARIO TOUMA, P.C.
Law School: Pace Law School
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 163 W Short St Ste 5, Lexington, KY 40507-1343
Company Name: DEPT. OF PUBLIC ADVOCACY, CAPITAL TRIALS EAST
Law School: Harvard Law School
Year Admitted: 2018
Address: 55 Francisco St Ste 400, San Francisco, CA 94133-2115
Company Name: THE REALREAL
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2013
Address: 40 N Pearl St, Albany, NY 12207-2847
Company Name: Office of Temporary and Disability Assistance
Law School: ALBANY LAW SCHOOL
Year Admitted: 2007
Address: 143 Hibbard Rd, Horseheads, NY 14845-7989
Company Name: HORSEHEADS CENTRAL SCHOOL DISTRICT
Law School: WASHINGTON & LEE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2002
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: Cowen and Company, LLC
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2015
Address: 11500 W Olympic Blvd Ste 400, Los Angeles, CA 90064-1525
Company Name: SPOLIN & DUKES P.C.
Law School: WIDENER UNIVERSITY
Year Admitted: 2018
Address: 2 London Wall Place, London Ec2y 5au, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: CLEARY GOTTLIEB STEEN AND HAMILTON
Law School: NEW YORK UNIVERSITY
Year Admitted: 2013
Address: 13250 N Haggerty Rd, Plymouth, MI 48170-4206
Company Name: RIVIAN
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1995
Address: 373 S High St Fl 12, Columbus, OH 43215-4591
Company Name: FRANKLIN COUNTY PUBLIC DEFENDER
Law School: Tulane University Law School
Year Admitted: 2019
Address: 300 Windsor Dr, Oak Brook, IL 60523-1510
Company Name: THE CHAMBERLAIN GROUP LLC
Law School: UNIVERSITY OF WISCONSIN
Year Admitted: 2003

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.