Katelynne Louise Shoots

(315) 539-1300 · 44 W Williams St, Waterloo, NY 13165-1338

Overview

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.

Attorney Information

Registration Number6165898
Full NameKATELYNNE LOUISE SHOOTS
First NameKATELYNNE
Last NameSHOOTS
Company NameSENECA COUNTY DISTRICT ATTORNEY'S OFFICE
Address44 W Williams St
Waterloo
NY 13165-1338
CountySeneca
Telephone(315) 539-1300
Law SchoolAlbany Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameSENECA COUNTY DISTRICT ATTORNEY'S OFFICE
Address44 W Williams St
Waterloo
NY 13165-1338
Telephone(315) 539-1300
Law SchoolAlbany Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 44 W WILLIAMS ST
CityWATERLOO
StateNY
Zip Code13165-1338

Attorneys in the same zip code

Address: 48 W Williams St, Waterloo, NY 13165-1338
Company Name: SENECA COUNTY COURT
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1995

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.