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.
Registration Number | 5125828 |
Full Name | CAITLIN ELIZABETH BELL |
First Name | CAITLIN |
Last Name | BELL |
Company Name | THE COOK GROUP |
Address | 115 Broadway Rm 1602 New York NY 10006-1605 |
County | New York |
Telephone | (212) 509-3456 |
Law School | FORDHAM UNIVERSITY |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2013 |
Status | Currently registered |
Next Registration | Sep 2025 |
Company Name | THE COOK GROUP |
Address | 115 Broadway Rm 1602 New York NY 10006-1605 |
Telephone | (212) 509-3456 |
Law School | FORDHAM UNIVERSITY |
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 |
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 |
Street Address |
115 BROADWAY RM 1602 |
City | NEW YORK |
State | NY |
Zip Code | 10006-1605 |
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 |
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: 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 |
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 |
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.