Heather Hyejin Paik

(667) 275-3467 · 978 Route 45 Ste 107, Pomona, NY 10970-3512

Overview

HEATHER HYEJIN PAIK (Registration #6113021) is an attorney in Pomona admitted in the Third Judicial Department (seated in Albany) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BERMAN, BOYLE & ENGEL LLC. The attorney was graduated from George Washington University Law School. The registered office location is at 978 Route 45 Ste 107, Pomona, NY 10970-3512, with contact phone number (667) 275-3467. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6113021
Full NameHEATHER HYEJIN PAIK
First NameHEATHER
Last NamePAIK
Company NameBERMAN, BOYLE & ENGEL LLC
Address978 Route 45 Ste 107
Pomona
NY 10970-3512
CountyRockland
Telephone(667) 275-3467
Law SchoolGeorge Washington University Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Company NameBERMAN, BOYLE & ENGEL LLC
Address978 Route 45 Ste 107
Pomona
NY 10970-3512
Telephone(667) 275-3467
Law SchoolGeorge Washington University Law School

Attorneys with the same company

Address: 1777 Reisterstown Rd Ste 265, Baltimore, MD 21208-1344
Company Name: BERMAN, BOYLE & ENGEL LLC
Law School: UNIVERSITY OF MARYLAND
Year Admitted: 2019

Attorneys with the same school

Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK SUPREME COURT NEW YORK COUNTY
Law School: George Washington University Law School
Year Admitted: 2024
Address: 920 N King St, Wilmington, DE 19801-3361
Company Name: RICHARDS, LAYTON & FINGER, P.A.
Law School: George Washington University Law School
Year Admitted: 2024
Address: 125 High Street, 19th Floor, Boston, MA 02110-
Company Name: TROUTMAN PEPPER HAMILTON SANDERS
Law School: George Washington University Law School
Year Admitted: 2024
Address: 619 River Dr Ste 340, Elmwood Park, NJ 07407-1341
Company Name: ONAL GALLANT BAYRAM & AMIN
Law School: George Washington University Law School
Year Admitted: 2024
Address: 233 Broadway Fl 12, New York, NY 10279-1299
Company Name: NEW YORK CITY LAW DEPARTMENT
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 S Figueroa St Ste 900, Los Angeles, CA 90017-5743
Company Name: PRICEWATERHOUSECOOPERS LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 1845 Walnut St Fl 25, Philadelphia, PA 19103-4725
Company Name: KATZ BANKS KUMIN LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: FRESHFIELDS BRUCKHAUS DERINGER US LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 1526 Union Street, 2nd Floor, Brooklyn, NY 11213-
Company Name: HUNTER HERMAN PLLC
Law School: George Washington University Law School
Year Admitted: 2024
Address: 600 New Hampshire Avenue, N.W., Washington, DC 20037-
Company Name: MOLOLAMKEN LLP
Law School: George Washington University Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 978 ROUTE 45 STE 107
CityPOMONA
StateNY
Zip Code10970-3512

Attorneys in the same location

Address: 978 Route 45 Ste 107, Pomona, NY 10970-3512
Company Name: BERMAN BOYLE & ENGEL, LLC
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 1992

Attorneys in the same zip code

Address: 41 Crystal Hill Dr, Pomona, NY 10970-2602
Company Name: HARVEY KUPFERBERG
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1959
Address: 50 Sanatorium Road, Building C, Pomona, NY 10970-
Company Name: COUNTY ATTORNEY'S OFFICE
Law School: UNIVERSITY OF BRIDGEPORT
Year Admitted: 1988
Address: 372 Country Club Ln, Pomona, NY 10970-2548
Law School: FORDHAM
Year Admitted: 1998
Address: 50 Sanatorium Road, Building A, 6th Floor, Pomona, NY 10970-
Company Name: ROCKLAND COUNTY OFFICE OF COMMUNITY DEVELOPMENT
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2004
Address: 254 Quaker Rd, Pomona, NY 10970-2913
Law School: BENJAMIN N CARDOZO SCHL L
Year Admitted: 1999
Address: 1545 Route 202, Pomona, NY 10970-2951
Company Name: BERKOVITCH & BOUSKILA
Law School: FORDHAM UNIVERSITY
Year Admitted: 2013
Address: 1545 Route 202, Pomona, NY 10970-2951
Company Name: BERKOVITCH & BOUSKILA, PLLC
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 8 Carbery Ct, Pomona, NY 10970-2120
Company Name: SYKES LAW FIRM
Law School: Pace Law School
Year Admitted: 2011
Address: 10 Curran Ct, Pomona, NY 10970-2643
Company Name: CAREBRIDGE ADVISORS
Law School: New York University School of Law
Year Admitted: 2022
Address: 50 Sanatorium Road, Building A, 7th Floor, Pomona, NY 10970-
Company Name: COUNTY OF ROCKLAND
Law School: Pace Law School
Year Admitted: 2010
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 15f, Jongro 1, Jongno-Gu, Gwanghwamun Kyobo Building, Seoul 03154, -, KOREA
Law School: Northeastern University School of Law
Year Admitted: 2012
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: Columbia Law School
Year Admitted: 2011
Address: 4901 Crescent St, Bethesda, MD 20816-1701
Law School: YALE
Year Admitted: 1987
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Columbia Law School
Year Admitted: 2018
Address: 114 5th Ave Fl 19, New York, NY 10011-5668
Company Name: CHAINALYSIS, INC.
Law School: New York Law School
Year Admitted: 2012
Address: 2f, Jaejaegi-Ro, 501-6 Joan-Myeon 12278, Namyangju-Si, -, KOREA (REPUBLIC OF)
Company Name: CUBE CONSULTING & COMMUNICATIONS, INC.
Law School: COLUMBIA UNIVERSITY
Year Admitted: 2000
Address: 39, Sajik-Ro 8-Gil, Jongno-Gu, Seoul, -, KOREA (REPUBLIC OF)
Company Name: KIM & CHANG
Law School: CARDOZO LAW SCHOOL
Year Admitted: 2005
Address: 150 E 42nd St Fl 23, New York, NY 10017-5643
Company Name: WILSON ELSER MOSKOWITZ EDELMAN DICKER LLP
Law School: University of Detroit Mercy School of Law
Year Admitted: 2021
Address: 401 Broadhollow Rd, Ste 402, Melville, NY 11747-4705
Company Name: TUTUNJIAN & BITETTO, P.C.
Law School: TEMPLE UNIVERSITY
Year Admitted: 1999
Address: 10888 Shady Trl, Dallas, TX 75220-1306
Company Name: LAW OFFICES OF PATRICK WRIGHT
Law School: SMU Dedman School of Law
Year Admitted: 2018

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.