KATELYNNE LOUISE SHOOTS (Registration #6165898) is an attorney in Waterloo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SENECA COUNTY DISTRICT ATTORNEY'S OFFICE. The attorney was graduated from Albany Law School. The registered office location is at 44 W Williams St, Waterloo, NY 13165-1338, with contact phone number (315) 539-1300. The current status of the attorney is Currently registered.
Registration Number | 6165898 |
Full Name | KATELYNNE LOUISE SHOOTS |
First Name | KATELYNNE |
Last Name | SHOOTS |
Company Name | SENECA COUNTY DISTRICT ATTORNEY'S OFFICE |
Address | 44 W Williams St Waterloo NY 13165-1338 |
County | Seneca |
Telephone | (315) 539-1300 |
Law School | Albany Law School |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Dec 2027 |
Company Name | SENECA COUNTY DISTRICT ATTORNEY'S OFFICE |
Address | 44 W Williams St Waterloo NY 13165-1338 |
Telephone | (315) 539-1300 |
Law School | Albany Law School |
Address: 48 West William Street, # 2, Waterloo, NY 13165- Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Syracuse University College of Law Year Admitted: 2023 |
Address: 41 State St Ste 700, Albany, NY 12207-2834 Company Name: GERALD WEINBERG PC Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 507 Plum St Ste 310, Syracuse, NY 13204-1469 Company Name: LIPPES MATHIAS LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 1 Research Cir, Niskayuna, NY 12309-1027 Company Name: GENERAL ELECTRIC COMPANY DBA GE RESEARCH Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 198 State St, Albany, NY 12207- Company Name: NEW YORK STATE ASSEMBLY Law School: Albany Law School Year Admitted: 2024 | ||||
Address: Corning Tower Room 2478, Empire State Plaza, Albany, NY 12237- Company Name: NEW YORK STATE DEPARTMENT OF HEALTH Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 45 Ellicott St Ste 1, Batavia, NY 14020-3148 Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 20 Eagle St, Albany, NY 12207-1009 Company Name: NEW YORK STATE COURT OF APPEALS Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 98 Willis Ave, Mineola, NY 11501-2611 Company Name: GALLAGHER, WALKER, BIANCO & PLASTARAS, LLP Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 301 N Washington St Ste 2110, Herkimer, NY 13350-1299 Company Name: HERKIMER COUNTY DEPARTMENT OF SOCIAL SERVICES Law School: Albany Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
44 W WILLIAMS ST |
City | WATERLOO |
State | NY |
Zip Code | 13165-1338 |
Address: 48 W Williams St, Waterloo, NY 13165-1338 Company Name: SENECA COUNTY COURT Law School: SYRACUSE UNIVERSITY Year Admitted: 1995 |
Address: 1 Dipronio Dr, Waterloo, NY 13165-1680 Company Name: SENECA COUNTY PUBLIC DEFENDER'S OFFICE Law School: Albany Law School Year Admitted: 2019 |
Address: 20 W Main St, Waterloo, NY 13165-1352 Company Name: BONNEY LAW FIRM PLLC Law School: SUNY BUFFALO Year Admitted: 2016 |
Address: 40 W Williams St, Waterloo, NY 13165- Company Name: SENECA COUNTY COURT Law School: PACE UNIVERSITY Year Admitted: 1988 |
Address: 1 Dipronio Dr, Waterloo, NY 13165-1680 Company Name: Christopher D. Lucchesi, Esq. Law School: ROGER WILLIAMS Year Admitted: 2014 |
Address: 48 West William Street, # 2, Waterloo, NY 13165- Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Syracuse University College of Law Year Admitted: 2023 |
Address: Po Box 625, Waterloo, NY 13165-0625 Company Name: ANDREW T. VELONIS, P.C. Law School: SYRACUSE UNIVERSITY Year Admitted: 1985 |
Address: Po Box 262, 2311 State Route 414, Waterloo, NY 13165-0262 Company Name: WATERLOO CONTAINER CO. Law School: UNIVERSITY OF BALTIMORE Year Admitted: 1989 |
Address: Po Box 551, Waterloo, NY 13165-0551 Company Name: Donna M. Cathy, Esq. Law School: SYRACUSE UNIVERSITY Year Admitted: 1989 |
Address: Po Box 89, Waterloo, NY 13165-0089 Law School: SYRACUSE UNIV.COLLEGE OF LAW Year Admitted: 2001 |
Address: 19f, Edinburgh Tower, The Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: MORGAN LEWIS & BOCKIUS Law School: Stanford Law School Year Admitted: 2000 |
Address: Eleven Times Square, New York, NY 10036- Company Name: ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP Law School: FORDHAM Year Admitted: 1991 |
Address: 17 Elm St Ste C211, Keene, NH 03431-3474 Company Name: LAW OFFICES OF WYATT & ASSOCIATES PLLC Law School: Suffolk University Law School Year Admitted: 2024 |
Address: 840 Bear Tavern Rd Ste 200, Ewing, NJ 08628-1019 Company Name: STATE OF NEW JERSEY OFFICE OF THE PUBLIC DEFENDER Law School: RUTGERS NEWARK Year Admitted: 1993 |
Address: 50 Broadway Ste 1301, New York, NY 10004-3828 Company Name: NEIGHBORHOOD COALITION FOR SHELTER Law School: HARVARD LAW SCHOOL Year Admitted: 1991 |
Address: 1646 S Orange Ave, Sarasota, FL 34239-2036 Company Name: METHODICAL ORGANIZING & MOVING, LLC Law School: SMU Dedman School of Law Year Admitted: 2002 |
Address: 28 Liberty St, New York, NY 10005-1400 Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL Law School: Georgetown University Law Center Year Admitted: 2016 |
Address: 92 Club Dr, Roslyn Hts, NY 11577-2732 Company Name: LOUISE SOBIN ESQ Law School: ST JOHNS SCHOOL OF LAW Year Admitted: 1981 |
Address: 126 Waverly Pl Apt 3a, New York, NY 10011-9188 Company Name: LEADERSHIP MATTERS LLC. Law School: NEW YORK LAW Year Admitted: 1981 |
Address: 60 E 42nd St, New York, NY 10165-0006 Company Name: DAVIDSON, DAWSON & CLARK, LLP Law School: ST JOHNS UNIVERSITY Year Admitted: 1991 |
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.