JADE RENEE PAGEL (Registration #6184956) is an attorney in Towson 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 employer is STOUFFER LEGAL. The attorney was graduated from Pace Law School. The registered office location is at 658 Kenilworth Dr Ste 203, Towson, MD 21204-2334, with contact phone number (443) 470-3599. The current status of the attorney is Currently registered.
Registration Number | 6184956 |
Full Name | JADE RENEE PAGEL |
First Name | JADE |
Last Name | PAGEL |
Company Name | STOUFFER LEGAL |
Address | 658 Kenilworth Dr Ste 203 Towson MD 21204-2334 |
Telephone | (443) 470-3599 |
Law School | Pace Law School |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | May 2027 |
Company Name | STOUFFER LEGAL |
Address | 658 Kenilworth Dr Ste 203 Towson MD 21204-2334 |
Telephone | (443) 470-3599 |
Law School | Pace Law School |
Address: 100 W Oglethorpe Ave, Savannah, GA 31401-3604 Company Name: US ARMY CORPS OF ENGINEERS Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 605 3rd Ave Fl 33, New York, NY 10158-0021 Company Name: LEVY KONIGSBERG LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 118 N Bedford Rd Ste 300, Mount Kisco, NY 10549-2555 Company Name: GETTINGER WALDINGER MONTELONE GUSHUE & HOLLIS, LLP Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 100 Church St Rm 6-138, New York, NY 10007-2601 Company Name: NEW YORK CITY LAW DEPARTMENT Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 150 Grand St # 100, White Plains, NY 10601-4821 Company Name: WESTCHESTER LEGAL AID Law School: Pace Law School Year Admitted: 2025 | ||||
Address: State St. And, Washington Ave, Albany, NY 12224- Company Name: NEW YORK STATE ASSEMBLY Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706 Company Name: UNITED STATES BANKRUPTCY COURT Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 801 2nd Ave Fl 11, New York, NY 10017-8638 Company Name: GARTNER AND BLOOM, PC Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 2975 Westchester Ave Ste 415, Purchase, NY 10577-2580 Company Name: HARFENIST KRAUT & PERLSTEIN, LLP Law School: Pace Law School Year Admitted: 2025 | ||||
Address: 33 Washington St Fl 8, Newark, NJ 07102-3107 Company Name: NEW JERSEY OFFICE OF ADMINISTRATIVE LAW Law School: Pace Law School Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
658 KENILWORTH DR STE 203 |
City | TOWSON |
State | MD |
Zip Code | 21204-2334 |
Address: 215 Washington Ave Ste 305, Towson, MD 21204-4755 Company Name: MARYLAND LEGAL AID, INC. Law School: SYRACUSE UNIVERSITY Year Admitted: 1997 | ||||
Address: 200 Washington Ave., Towson, MD 21204- Company Name: MARYLAND OFFICE OF THE PUBLIC DEFENDER Law School: GEORGETOWN UNIVERSITY LAW CENTER Year Admitted: 2013 | ||||
Address: 6901 N Charles St Bldg B, Towson, MD 21204-3780 Company Name: Baltimore County Public Schools Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2002 | ||||
Address: 100 West Rd Ste 300, Towson, MD 21204-2370 Company Name: MURPHY SANCHEZ, PLLC Law School: UNIVERSITY OF MARYLAND Year Admitted: 2004 | ||||
Address: 600 Baltimore Ave Ste 400, Baltimore, MD 21204-4034 Company Name: HENRY ADAMS, LLC Law School: New York Law School Year Admitted: 1994 | ||||
Address: 901 Dulaney Valley Rd Ste 500, Towson, MD 21204-2661 Company Name: PESSIN KATZ LAW, P.A. Law School: Syracuse University College of Law Year Admitted: 2003 | ||||
Address: 200 Washington Ave, Towson, MD 21204-4718 Company Name: MARYLAND OFFICE OF THE PUBLIC DEFENDER Law School: U.C. BERKELEY SCHOOL OF LAW Year Admitted: 2013 | ||||
Address: 417 Charles Street Ave, Towson, MD 21204-4205 Law School: UNIV OF MARYLAND Year Admitted: 1995 | ||||
Address: 7006 Charles Ridge Rd, Towson, MD 21204-3607 Company Name: BARRERA & BARRERA LLP Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 200 Washington Ave, Towson, MD 21204-4718 Company Name: MARYLAND OFFICE OF THE PUBLIC DEFENDER Law School: University of the District of Columbia David A. Clarke School of Law Year Admitted: 2010 | ||||
Find all attorneys in the same zip code |
Address: 110 N Wacker Dr, Chicago, IL 60606-1513 Company Name: MORGAN LEWIS & BOCKIUS LLP Law School: University of Michigan Law School Year Admitted: 2018 |
Address: 197 Friend St Fl 2, Boston, MA 02114-1806 Company Name: GREATER BOSTON LEGAL SERVICES Law School: Boston University School of Law Year Admitted: 2020 |
Address: 400 Oakwood St, Ingram, TX 78025-4305 Company Name: ARMIN B. PAGEL Law School: UNIVERSITY OF NEBRASKA Year Admitted: 1960 |
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLP Law School: Columbia Law School Year Admitted: 2016 |
Address: 60 Broad St, New York, NY 10004-2306 Company Name: CENTER FOR NYC NEIGHBORHOODS Law School: Loyola University Chicago School of Law Year Admitted: 2016 |
Address: 90 Park Ave, New York, NY 10016-1301 Company Name: ALSTON & BIRD Law School: New York Law School Year Admitted: 2025 |
Address: 187 E Market St, Rhinebeck, NY 12572-1727 Law School: PACE UNIVERSITY Year Admitted: 2001 |
Address: 1221 Avenue of The Americas, New York, NY 10020-1001 Company Name: WHITE & CASE LLP Law School: New York University School of Law Year Admitted: 2020 |
Address: 400 7th St Sw, Washington, DC 20219-0004 Company Name: OFFICE OF THE COMPTROLLER OF THE CURRENCY Law School: NEW YORK UNIVERSITY Year Admitted: 2009 |
Address: 1221 Avenue of The Americas, New York, NY 10020-1001 Company Name: WHITE AND CASE LLP Law School: Cornell Law School Year Admitted: 2015 |
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.