Robin Jane Happel

(914) 461-1672

Overview

ROBIN JANE HAPPEL (Registration #6158943) is an attorney in admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from Pace Law School. The registered office location is at , with contact phone number (914) 461-1672. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6158943
Full NameROBIN JANE HAPPEL
First NameROBIN
Last NameHAPPEL
Telephone(914) 461-1672
Law SchoolPace Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Telephone(914) 461-1672
Law SchoolPace Law School

Attorneys with the same school

Address: 44 S Broadway, White Plains, NY 10601-4425
Company Name: HALL BOOTH SMITH PC
Law School: Pace Law School
Year Admitted: 2025
Address: 170 Hamilton Ave Ste 203, White Plains, NY 10601-1717
Company Name: ABOULAFIA LAW FIRM, LLC
Law School: Pace Law School
Year Admitted: 2026
Address: 100 E 1st St Ste 810, Mount Vernon, NY 10550-3406
Company Name: LEGAL SERVICES OF THE HUDSON VALLEY
Law School: Pace Law School
Year Admitted: 2025
Address: 900 Sheridan Ave Fl 6, Bronx, NY 10451-3317
Company Name: NEW YORK CITY ADMINISTRATION FOR CHILDREN'S SERVICES; FAMILY COURT LEGAL SERVICES
Law School: Pace Law School
Year Admitted: 2025
Address: 140 Grand St, White Plains, NY 10601-4831
Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT
Law School: Pace Law School
Year Admitted: 2025
Address: 150 Grand Street, Ste 610, White Plains, NY 10601-1812
Company Name: GERBER CIANO KELLY BRADY LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 4 W Red Oak Ln, White Plains, NY 10604-3603
Company Name: FULLERTON BECK LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 26 Federal Plz Ste 1130, New York, NY 10278-0503
Company Name: OFFICE OF THE PRINCIPLE LEGAL ADVISOR
Law School: Pace Law School
Year Admitted: 2026
Address: 445 Hamilton Ave Ste 405, White Plains, NY 10601-1825
Company Name: JAFFE & ASHER
Law School: Pace Law School
Year Admitted: 2025
Address: 100 Metroplex Dr Ste 101, Edison, NJ 08817-2684
Company Name: LEGAL SERVICES OF NJ
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address

Attorneys in all locations

Address: 170 Hamilton Ave Ste 203, White Plains, NY 10601-1717
Company Name: ABOULAFIA LAW FIRM, LLC
Law School: Pace Law School
Year Admitted: 2026
Address: Dobrotitsa Number 7, Apartment 2, Varna 9000, BULGARIA (REPUBLIC OF)
Company Name: MA NIKOLOV
Law School: The University of Edinburgh
Year Admitted: 2025
Address: 711 3rd Ave Rm 500, New York, NY 10017-9212
Company Name: GALLO VITUCCI KLAR LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2026
Address: 400 Garden City Plz Fl 2, Garden City, NY 11530-3322
Company Name: MORITT HOCK AND HAMROFF
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2026
Address: 33 Whitehall St Ste 16, New York, NY 10004-3604
Company Name: MCGIVNEY KLUGER CLARK & INTOCCIA, P.C.
Law School: Brooklyn Law School
Year Admitted: 2026
Address: 155 University Avenue, Suite 1700, Toronto, Ontario M5h 3b7, CANADA
Company Name: MACDONALD & PARTNERS LLP
Law School: University of Detroit Mercy School of Law
Year Admitted: 2025
Address: 1090 Suffolk Ave, Brentwood, NY 11717-4504
Company Name: MAKE THE ROAD NEW YORK
Law School: City University of New York School of Law
Year Admitted: 2026
Address: Motlibai Wadia Building,1st Floor,Office Nos.117118102 and 104, 22d,S.A.Brelvi Road,Fort, Mumbai 400001, INDIA (REPUBLIC OF)
Company Name: M.S.BODHANWALLA AND CO. ADVOCATES AND SOLICITORS
Law School: GOVERNMENT LAW COLLEGE,MUMBAI UNIVERSITY
Year Admitted: 2025
Address: 7001 Anpesil Dr # C7, North Bergen, NJ 07047-4517
Company Name: LYRICALLY CORRECT
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2025
Address: 245 Main St Ste 500, White Plains, NY 10601-2425
Company Name: ENEA, SCANLAN & SIRIGNANO, LLP.
Law School: Pace Law School
Year Admitted: 2026

Similar Entities

Attorneys with similar names

Address: 1025 Noria St, Laguna Beach, CA 92651-3529
Company Name: Mahapatra Law, P.C.
Law School: University of Southern California Gould School of Law
Year Admitted: 2012
Address: Mannerheimintie 20a, 00100 Helsinki, FINLAND
Company Name: AVANCE ATTORNEYS LTD
Law School: Harvard Law School
Year Admitted: 2005
Address: 400 Atlantic St Fl 4, Stamford, CT 06901-3519
Company Name: SHIPMAN & GOODWIN LLP
Law School: BROOKLYN
Year Admitted: 1993
Address: 245 Sullivan St Ofc 513, New York, NY 10012-1301
Company Name: NYU WASHINGTON SQUARE LEGAL SERVICES
Law School: New York University School of Law
Year Admitted: 2014
Address: 76 Jane St, New York, NY 10014-1730
Law School: NEW YORK UNIVERSITY
Year Admitted: 1985
Address: 12901 20th Ave S, Seatac, WA 98168-5159
Company Name: NORTHWEST KIDNEY CENTERS
Law School: UNIV OF MINNESOTA
Year Admitted: 1999
Address: 4 Executive Blvd Ste 204, Suffern, NY 10901-8202
Company Name: ROBIN J. KANTOR & ASSOCIATES, PLLC
Law School: NEW YORK
Year Admitted: 1989
Address: 1 World Trade Ctr, New York, NY 10007-0042
Company Name: JORDAN PARK
Law School: HARVARD
Year Admitted: 1990
Address: 10 Hudson Yards Fl 19, New York, NY 10001-2158
Company Name: TAPESTRY, INC.
Law School: New York Law School
Year Admitted: 1993
Address: 766 Shrewsbury Ave, Tinton Falls, NJ 07724-3001
Company Name: Cohen & Howard LLP
Law School: New York Law School
Year Admitted: 1995

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.