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.
| Registration Number | 5417670 |
| Full Name | KRISTEN DAWN COLBURN |
| First Name | KRISTEN |
| Last Name | COLBURN |
| Address | 335 S Grand Ave Los Angeles CA 90071 |
| Telephone | (213) 897-0171 |
| Law School | NEW ENGLAND SCHOOL OF LAW |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2016 |
| Status | Currently registered |
| Next Registration | Aug 2026 |
| Address | 335 S Grand Ave Los Angeles CA 90071 |
| Telephone | (213) 897-0171 |
| Law School | NEW ENGLAND SCHOOL OF LAW |
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 | ||||
| Street Address |
335 S GRAND AVE |
| City | LOS ANGELES |
| State | CA |
| Zip Code | 90071 |
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 | ||||
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 |
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.