Kristen Dawn Colburn

(213) 897-0171 · 335 S Grand Ave, Los Angeles, CA 90071

Overview

KRISTEN DAWN COLBURN (Registration #5417670) is an attorney in Los Angeles admitted in the Third Judicial Department (seated in Albany) of New York State in 2016, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from NEW ENGLAND SCHOOL OF LAW. The registered office location is at 335 S Grand Ave, Los Angeles, CA 90071, with contact phone number (213) 897-0171. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5417670
Full NameKRISTEN DAWN COLBURN
First NameKRISTEN
Last NameCOLBURN
Address335 S Grand Ave
Los Angeles
CA 90071
Telephone(213) 897-0171
Law SchoolNEW ENGLAND SCHOOL OF LAW
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2016
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Address335 S Grand Ave
Los Angeles
CA 90071
Telephone(213) 897-0171
Law SchoolNEW ENGLAND SCHOOL OF LAW

Attorneys with the same school

Address: 20 Robinson Pl, Shrewsbury, NJ 07702-4436
Company Name: MADIGAN LEGAL, LLC
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2018
Address: 300 Ottawa Ave Nw Ste 100, Grand Rapids, MI 49503-2314
Company Name: GRAND RAPIDS SYMPHONY
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2016
Address: 10400 Shaker Dr Unit 113, Simpsonville, MD 21150-7505
Company Name: SAFE EXIT INITIATIVE
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2014
Address: 12275 El Camino Real Ste 100, San Diego, CA 92130-4092
Company Name: SHEPPARD MULLIN
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2018
Address: 181 Wells Ave, Newton, MA 02459-3344
Company Name: STATERA LAW LLC
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2017
Address: 71 Charles St, Boston, MA 02114-4617
Company Name: BEACON HILL BOOKS & CAFE
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2017
Address: Po Box 560083, West Medford, MA 02156-0083
Company Name: VERIDIAN IMMIGRATION PARTNERS, PLLC
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2016
Address: 56 W 45th St Fl 3, New York, NY 10036-4215
Company Name: KATHERINE G. HOWELLS, LLC
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2017
Address: 1 Pope St, Wakefield, MA 01880-2179
Company Name: PMWEB, INC.
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2015
Address: 816 Camaron St, San Antonio, TX 78212-5108
Company Name: YOUNG CENTER FOR IMMIGRANT CHILDREN'S RIGHTS
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 335 S GRAND AVE
CityLOS ANGELES
StateCA
Zip Code90071

Attorneys in the same zip code

Address: 500 S Hope St, Los Angeles, CA 90071
Company Name: HUNTON ANDREWS KURTH LLP
Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL
Year Admitted: 2017
Address: 515 - 555 Flower St, Los Angeles, CA 90071
Company Name: CITY NATIONAL BANK
Law School: Pace Law School
Year Admitted: 2008
Address: 355 South Grand Avenue, Suite 2850, Los Angeles, CA 90071
Company Name: HUSCH BLACKWELL
Law School: UCLA SCHOOL OF LAW
Year Admitted: 2014
Address: One California Plaza, 300 S Grand Ave, #4100, Los Angeles, CA 90071
Company Name: NIXON PEABODY, LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2021
Address: 350 Grand Ave, Suite 4900, Los Angeles, CA 90071
Company Name: PRICEWATERHOUSE COOPERS
Law School: NEW ENGLAND SCHOOL OF LAW BOSTON, MA
Year Admitted: 2000
Address: 355 South Grand Avenue 35th Fl., Los Angeles, CA 90071
Company Name: MUNGER TOLLES & OLSON LLP
Law School: YALE
Year Admitted: 2000
Address: 555 S Grand Ave Ste 4200, Los Angeles, CA 90071
Company Name: MCGUIREWOODS LLP
Law School: Brooklyn Law School
Year Admitted: 2005
Address: 633 W. 5th St. Suite 4000, Los Angeles, CA 90071
Company Name: LATHAM & WATKINS
Law School: NYU
Year Admitted: 1996
Address: 300 S. Grand Avenue, Suite 3400, Los Angeles, CA 90071
Company Name: SKADDEN ARPS
Law School: BOSTON UNIVERSITY
Year Admitted: 2004
Address: 535 S. Grand Avenue, Suite 900, Los Angeles, CA 90071
Company Name: COOLEY LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 425 Lexington Ave, New York, NY 10017-3903
Company Name: HOLWELL SHUSTER & GOLDBERG LLP
Law School: University of Toronto
Year Admitted: 2022
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER LLP
Law School: New York University School of Law
Year Admitted: 2022
Address: Maison De La Paix, Chemin Eugne-Rigot 2e, Ch-1202 Geneva, SWITZERLAND
Company Name: DCAF - GENEVA CENTRE FOR SECURITY SECTOR GOVERNANCE
Law School: Durham University
Year Admitted: 2020
Address: 444 W Dearborn St, Englewood, FL 34223-3148
Company Name: HARRY S. COLBURN, JR. PROFESSIONAL
Law School: HARVARD
Year Admitted: 1969
Address: 525 14th St S, Arlington, VA 22202-2930
Company Name: AMAZON
Law School: AMERICAN UNIVERSITY WCL
Year Admitted: 2013
Address: 12 Marina Boulevard, 24-01 Mbfc Tower 3, 018982, SINGAPORE
Company Name: ADTLAW LLC
Law School: Harvard Law School
Year Admitted: 2003
Address: Po Box 570, 912 Wildwood Drive, Jefferson City, MO 65102-0570
Company Name: MISSOURI DEPARTMENT OF HEALTH AND SENIOR SERVICES
Law School: THOMAS M. COOLEY LAW SCHOOL
Year Admitted: 2007
Address: 20 Church St Fl 22, Hartford, CT 06103-1246
Company Name: CANTOR COLBURN LLP
Law School: WESTERN NEW ENGLAND
Year Admitted: 1992
Address: 330 Franklin Rd Ste 135a-133, Brentwood, TN 37027-3280
Company Name: SCIARRINO & SHUBERT, PLLC
Law School: CATHOLIC UNIVERSITY
Year Admitted: 1991
Address: 32 Porter Pl, Glen Cove, NY 11542-3034
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 1989

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.