Rebecca Grace Morton Krehbiel

(716) 566-1472 · 200 Delaware Ave, Buffalo, NY 14202-2150

Overview

REBECCA GRACE MORTON KREHBIEL (Registration #6145361) is an attorney in Buffalo 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 BARCLAY DAMON LLP. The attorney was graduated from Washington University St. Louis School of Law. The registered office location is at 200 Delaware Ave, Buffalo, NY 14202-2150, with contact phone number (716) 566-1472. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6145361
Full NameREBECCA GRACE MORTON KREHBIEL
First NameREBECCA
Last NameKREHBIEL
Company NameBARCLAY DAMON LLP
Address200 Delaware Ave
Buffalo
NY 14202-2150
CountyErie
Telephone(716) 566-1472
Law SchoolWashington University St. Louis School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Company NameBARCLAY DAMON LLP
Address200 Delaware Ave
Buffalo
NY 14202-2150
Telephone(716) 566-1472
Law SchoolWashington University St. Louis School of Law

Attorneys with the same company

Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 1742 N St Nw # 1, Washington, DC 20036-2907
Company Name: BARCLAY DAMON LLP
Law School: Pace Law School
Year Admitted: 2024
Address: 125 E Jefferson St Fl 14, Syracuse, NY 13202-2020
Company Name: BARCLAY DAMON LLP
Law School: New England Law
Year Admitted: 2023
Address: 2000 Five Star Bank, 100 Chestnut Street, Rochester, NY 14604
Company Name: BARCLAY DAMON LLP
Law School: BUFFALO LAW SCHOOL
Year Admitted: 1997
Address: 1270 Avenue of The Americas Ste 501, New York, NY 10020-1702
Company Name: BARCLAY DAMON LLP
Law School: Georgetown University Law Center
Year Admitted: 2004
Address: 100 Chestnut St Ste 2000, Rochester, NY 14604-2404
Company Name: Barclay Damon LLP
Law School: UNIVERSITY OF CONNECTICUT
Year Admitted: 2006
Address: 545 Long Wharf Dr Fl 9, New Haven, CT 06511-5960
Company Name: BARCLAY DAMON LLP
Law School: University of New Hampshire School of Law
Year Admitted: 2019
Address: 80 State St Ste 7, Albany, NY 12207-5015
Company Name: BARCLAY DAMON LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 200 Delaware Ave, Ste 1200, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: SUNY Buffalo Law School
Year Admitted: 1998
Address: The Avant Building, 200 Delaware Ave 12th Floor, Buffalo, NY 14202
Company Name: BARCLAY DAMON LLP
Law School: BUFFALO
Year Admitted: 1994
Find all attorneys with the same company

Attorneys with the same school

Address: 35 & 36/F Shanghai One Icc, No.999 Middle Huai Hai Road, Shanghai, CHINA (PEOPLE S REPUBLIC OF)
Company Name: GLOBAL LAW OFFICE SHANGHAI BRANCH
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 25 Main St, Hackensack, NJ 07601-7015
Company Name: COLE SCHOTZ P.C.
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 1 Boston Pl Fl 26, Boston, MA 02108-4407
Company Name: ROBINSON & COLE LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 803 Front St, Norfolk, VA 23510-1011
Company Name: U.S. ARMY CORPS OF ENGINEERS - NORFOLK DISTRICT (OFFICE OF COUNSEL)
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 351 S Warren St Fl 3, Syracuse, NY 13202-2074
Company Name: HISCOCK LEGAL AID SOCIETY
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 90 Park Ave Fl 36, New York, NY 10016-1328
Company Name: FOLEY & LARDNER LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 32 Old Slip Fl 19, New York, NY 10005-3536
Company Name: CAHILL GORDON & REINDEL LLP
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 388 Cordova St Ste 100c, Pasadena, CA 91101-5839
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 1111 Constitution Ave Nw, Rm 5134, Washington, DC 20224
Company Name: OFFICE OF CHIEF COUNSEL, CORPORATE DIVISION
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Address: 767 5th Ave, New York, NY 10153-0023
Company Name: WEIL GOTSHAL & MANAGES
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 200 DELAWARE AVE
CityBUFFALO
StateNY
Zip Code14202-2150

Attorneys in the same location

Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON, LLP
Law School: SUNY
Year Admitted: 1992
Address: 200 Delaware Ave Ste 1200, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: CORNELL
Year Admitted: 1983
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BOND, SCHOENECK AND KING
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 200 Delaware Ave Ste 1200, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON, LLP
Law School: SUNY - BUFFALO
Year Admitted: 1983
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: Albany Law School
Year Admitted: 1995
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2017
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON, LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2022
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON, LLP
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1990
Address: 200 Delaware Ave, Buffalo, NY 14202-2150
Company Name: BARCLAY DAMON
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys in the same location

Attorneys in the same zip code

Address: 3500 City Hall, Buffalo, NY 14202
Company Name: BUFFALO PUBLIC SCHOOLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH BROWN MCCARTHY & GRUBER, P.C.
Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Year Admitted: 2018
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 150r, Buffalo, NY 14202
Company Name: LEGAL AID BUREAU OF BUFFALO, INC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 424 Main Street, Suite 1830, Buffalo, NY 14202
Company Name: KAHANA FELD
Law School: Georgetown University Law Center
Year Admitted: 2015
Address: 1600 Liberty Building Bldg Main, Buffalo, NY 14202
Company Name: RUPP PFALZGRAF LLC
Law School: University of Toledo College of Law
Year Admitted: 2025
Address: 1100 Liberty Building, Buffalo, NY 14202
Company Name: GREGORY SCOTT GAGLIONE JR.
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 140 Pearl Street #100, Buffalo, NY 14202
Company Name: HODGSON RUSS LLP
Law School: William & Mary Law School
Year Admitted: 2023
Address: 1920 Liberty Building, Buffalo, NY 14202
Company Name: ROACH, BROWN, MCCARTHY & GRUBER
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: The Avant Building, 200 Delaware Avenue, Suite 900, Buffalo, NY 14202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 290 Broadway, New York, NY 10007-1823
Company Name: OPLA DEPARTMENT OF HOMELAND SECURITY
Law School: Rutgers School of Law - Newark
Year Admitted: 2023
Address: 133 Woodlake Dr W, Woodbury, NY 11797-2311
Company Name: MORTON A. COHEN
Law School: BOSTON UNIVERSITY
Year Admitted: 1972
Address: 60 State St, Boston, MA 02109-1800
Company Name: WILMER CUTLER PICKERING HALE AND DORR LLP
Law School: HARVARD
Year Admitted: 2004
Address: 3000 El Camino Real Ste 5-400, Palo Alto, CA 94306-2109
Company Name: PROCOPIO, CORY, HARGREAVES & SAVITCH, LLP
Law School: Yale Law School
Year Admitted: 1998
Address: 175 W 73rd St Apt 7h, New York, NY 10023-2932
Company Name: MORTON NEEDELMAN
Law School: HARVARD
Year Admitted: 1956
Address: 21 Rugby Rd Ste 300, Buffalo, NY 14216-2709
Company Name: M. ROGAN MORTON, ESQ. ATTORNEY AND COUNSELOR AT LAW
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1998
Address: 6815 Selkirk Dr, Bethesda, MD 20817-4921
Company Name: A.P. MORTON & COMPANY LLC
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 1987
Address: 155 W 23rd St Fl 7, New York, NY 10011-3253
Company Name: HILLSPIRE, LLC
Law School: HOWARD UNIVERSITY LAW SCHOOL
Year Admitted: 2008
Address: 414 Broadway, Monticello, NY 12701-1354
Company Name: SULLIVAN COUNTY COURTHOUSE
Law School: Albany Law School
Year Admitted: 2008
Address: 95 New Clarkstown Rd Ste 201, Nanuet, NY 10954-5203
Company Name: MORTON N. SILBERBERG
Law School: FORDHAM UNIVERSITY
Year Admitted: 1983

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.