Robert Michael Kline

(315) 234-3593 · 228 Park Ave S, Pmb 84356, New York, NY 10003-1502

Overview

ROBERT MICHAEL KLINE (Registration #6113096) is an attorney in New York 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 WRIGHT LAW GROUP PLLC. The attorney was graduated from Temple University Beasley School of Law. The registered office location is at 228 Park Ave S, Pmb 84356, New York, NY 10003-1502, with contact phone number (315) 234-3593. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6113096
Full NameROBERT MICHAEL KLINE
First NameROBERT
Last NameKLINE
Company NameWRIGHT LAW GROUP PLLC
Address228 Park Ave S
Pmb 84356
New York
NY 10003-1502
CountyNew York
Telephone(315) 234-3593
Law SchoolTemple University Beasley School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationMay 2026

Organization Information

Company NameWRIGHT LAW GROUP PLLC
Address228 Park Ave S
Pmb 84356
New York
NY 10003-1502
Telephone(315) 234-3593
Law SchoolTemple University Beasley School of Law

Attorneys with the same school

Address: 1107 Bridges St, Morehead City, NC 28557-3753
Company Name: HARVELL & COLLINS, P.A.
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 505 Old York Road, Suite L02, Jenkintown, PA 19046-
Company Name: MOORE LEGAL FIRM
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 6 Harbor Park Dr S, Port Washington, NY 11050-4647
Company Name: PARKER WAICHMAN LLP
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 1007 N Market St Fl 3, Wilmington, DE 19801-1229
Company Name: ARMSTRONG TEASDALE LLP
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 250 Broadway Rm 1930, New York, NY 10007-2548
Company Name: NEW YORK STATE SENATE
Law School: Temple University Beasley School of Law
Year Admitted: 2023
Address: 1735 Market St, Philadelphia, PA 19103-7501
Company Name: BALLARD SPAHR
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 450 N Narberth Ave Ste 200, Narberth, PA 19072-1822
Company Name: LUNDY BELDECOS & MILBY, P.C.
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 115 Broadway, New York, NY 10006-1604
Company Name: GENOVA BURNS LLP
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 230 S Broad St Fl 17, Philadelphia, PA 19102-4103
Company Name: CALISTRI MCLAUGHLIN LLC
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 1600 Market St Fl 32, Philadelphia, PA 19103-7210
Company Name: COHEN SEGLIAS
Law School: Temple University Beasley School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 228 PARK AVE S
PMB 84356
CityNEW YORK
StateNY
Zip Code10003-1502

Attorneys in the same location

Address: 228 Park Ave S, Pmb 15764, New York, NY 10003-1502
Company Name: PRISM DATA TECHNOLOGIES, INC
Law School: Washington University St. Louis School of Law
Year Admitted: 2010
Address: 228 Park Ave S, Pmb 14744, New York, NY 10003-1502
Company Name: GREENHOUSE SOFTWARE, INC.
Law School: St. John's University School of Law
Year Admitted: 2019
Address: 228 Park Ave S, Pmb 39030, New York, NY 10003-1502
Company Name: STAND UP AMERICA
Law School: Yale Law School
Year Admitted: 2014
Address: 228 Park Ave S, Pmb 23606, New York, NY 10003-1502
Company Name: TULA LIFE, INC
Law School: New York Law School
Year Admitted: 2019
Address: 228 Park Ave S, Pmb 574349, New York, NY 10003-1502
Company Name: KAS GROWTH SERVICES LLC
Law School: Fordham University School of Law
Year Admitted: 2009
Address: 228 Park Ave S, New York, NY 10003-1502
Company Name: HUNTERBROOK MEDIA
Law School: Yale Law School
Year Admitted: 2012
Address: 228 Park Ave S, Pmb 44753, New York, NY 10003-1502
Company Name: UNIVERSAL NAVIGATION INC.
Law School: University of Miami School of Law
Year Admitted: 2013
Address: 228 Park Ave S, New York, NY 10003-1502
Company Name: OZONE NETWORKS, INC.
Law School: Yale Law School
Year Admitted: 2015
Address: 228 Park Ave S, Pmb 47512, New York, NY 10003-1502
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021
Address: 228 Park Ave S, Pmb# 476878, New York, NY 10003-1502
Company Name: KINHAL LAW PLLC
Law School: Syracuse University College of Law
Year Admitted: 2019
Find all attorneys in the same location

Attorneys in the same zip code

Address: 211 East 18th Street, Suite 1t, New York, NY 10003-
Company Name: WAYNER ADR
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 2002
Address: 280 2nd Ave Fl 10, New York, NY 10003-
Company Name: WILLIAM SCHWITZER & ASSOC., P.C.
Law School: UNIVERSITY OF DENVER COLLEGE
Year Admitted: 2002
Address: 1271 6th Avenue, New York, NY 10003-
Company Name: LATHAM & WATKINS LLP
Law School: New York University School of Law
Year Admitted: 2023
Address: 235 Park Avenue South, Third Floor, New York, NY 10003-
Company Name: RITHOLZ LEVY FIELDS LLP
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 2002
Address: One Liberty Plaza, Nyc, NY 10003-
Company Name: CLEARY GOTTLIEB
Law School: Northwestern University School of Law Chicago
Year Admitted: 2023
Address: 11th Floor, New York, NY 10003-
Company Name: 770 BROADWAY
Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL
Year Admitted: 2017
Address: 19 East 9th Street, New York, NY 10003
Company Name: BEREL NAVARRA AND MULLEN PC
Year Admitted: 1973
Address: Nyu Robert F. Wagner Graduate School of Public Service, 105 East 17th Street, New York, NY 10003-
Company Name: NYU WAGNER LABOR INITIATIVE
Law School: HARVARD
Year Admitted: 2001
Address: 1285 6th Ave, New York, NY 10003-
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 767 Broadway # 1381, New York, NY 10003-
Company Name: HARLOW LAW, P.C.
Law School: University of Minnesota Law School
Year Admitted: 2012
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1185 Avenue of The Americas, New York, NY 10036-2601
Company Name: KING & SPALDING LLP
Law School: Cornell Law School
Year Admitted: 2021
Address: 445 Hamilton Ave, White Plains, NY 10601-1807
Company Name: KEANE & BEANE, P.C.
Law School: Pace Law School
Year Admitted: 1986
Address: 7618 6th Ave, Brooklyn, NY 11209-3318
Company Name: STEPHEN KLINE
Law School: Brooklyn Law School
Year Admitted: 1997
Address: 210 Hudson St Ste 300, Jersey City, NJ 07311-1206
Company Name: Arch Insurance Group, Inc.
Law School: UNIV CONNECTICUT
Year Admitted: 1995
Address: 6 Tower Pl, Albany, NY 12203-3725
Company Name: MAYNARD, O'CONNOR, SMITH AND CATALINOTTO, LLP
Law School: Albany Law School
Year Admitted: 2018
Address: 1345 Avenue of The Americas, New York, NY 10105-0302
Company Name: FRIEDMAN, WITTENSTEIN, P.C.
Law School: COLUMBIA
Year Admitted: 1984
Address: 40 Iselin Ter, Larchmont, NY 10538-2632
Company Name: FISHER CARE MANAGEMENT
Law School: FORDHAM UNIVERSITY
Year Admitted: 2003
Address: 200 Crescent CT Ste 1550, Dallas, TX 75201-2095
Company Name: DOMINION HARBOR GROUP
Law School: Case Western Reserve University School of Law
Year Admitted: 2015
Address: 225 Broadhollow Rd Ste 213, Melville, NY 11747-4807
Company Name: LOGANZO & MANTELL PLLC
Law School: Albany Law School
Year Admitted: 1992
Address: 1270 Avenue of The Americas Ste 501, New York, NY 10020-1702
Company Name: BARCLAY DAMON LLP
Law School: Yale Law School
Year Admitted: 1982

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.