Ellie Holleran Taranto

(203) 579-5808 · 915 Lafayette Blvd, Bridgeport, CT 06604-4706

Overview

ELLIE HOLLERAN TARANTO (Registration #6185979) is an attorney in Bridgeport admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is UNITED STATES BANKRUPTCY COURT. The attorney was graduated from Pace Law School. The registered office location is at 915 Lafayette Blvd, Bridgeport, CT 06604-4706, with contact phone number (203) 579-5808. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6185979
Full NameELLIE HOLLERAN TARANTO
First NameELLIE
Last NameTARANTO
Company NameUNITED STATES BANKRUPTCY COURT
Address915 Lafayette Blvd
Bridgeport
CT 06604-4706
Telephone(203) 579-5808
Law SchoolPace Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameUNITED STATES BANKRUPTCY COURT
Address915 Lafayette Blvd
Bridgeport
CT 06604-4706
Telephone(203) 579-5808
Law SchoolPace Law School

Attorneys with the same company

Address: 5 Post Office Sq Ste 1150, Boston, MA 02109-3945
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: Cornell Law School
Year Admitted: 1981
Address: 1 Bowling Grn, New York, NY 10004-1415
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: COLUMBIA
Year Admitted: 1997
Address: 290 Federal Plz, Central Islip, NY 11722-4437
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1974
Address: 1 Division Ave N, Grand Rapids, MI 49503-3132
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: GEORGE WASHINGTON UNVERSITY
Year Admitted: 1993
Address: 400 W Washington St Ste 6400, Orlando, FL 32801-2217
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: BENJAMIN N CARDOZO
Year Admitted: 1998
Address: 100 State St, Rochester, NY 14614-1350
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: AMERICAN UNIVERSITY WASHINGTON D.C. COLLEGE OF LAW
Year Admitted: 1999
Address: 824 N Market St, Wilmington, DE 19801-3024
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: WAKE FOREST UNIVERSITY SCHOOL OF LAW
Year Admitted: 2013
Address: 402 E State St, Trenton, NJ 08608-1507
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: FORDHAM UNIVERSITY
Year Admitted: 1988
Address: 1300 Clay St Ste 215, Oakland, CA 94612-1590
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: HASTINGS COLLEGE
Year Admitted: 1984
Address: Martin Luther King, Jr. Federal Building, 50 Walnut Street, Newark, NJ 07102-
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: Rutgers School of Law - Newark
Year Admitted: 2000
Find all attorneys with the same company

Attorneys with the same school

Address: 150 Grand St # 100, White Plains, NY 10601-4821
Company Name: WESTCHESTER LEGAL AID
Law School: Pace Law School
Year Admitted: 2025
Address: 625 Broadway, Albany, NY 12233-0001
Company Name: NY STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION, OFFICE OF GENERAL COUNSEL
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: 2975 Westchester Ave Ste 415, Purchase, NY 10577-2580
Company Name: HARFENIST KRAUT & PERLSTEIN, LLP
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: 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
Address: 1 North Lexington Ave, Suite 800, White Plains, NY 10601-
Company Name: GREENBERG TRAURIG, LLP
Law School: Pace Law School
Year Admitted: 2024
Address: 658 Kenilworth Dr Ste 203, Towson, MD 21204-2334
Company Name: STOUFFER LEGAL
Law School: Pace Law School
Year Admitted: 2025
Address: Ogs Mailroom, Empire State Plaza, P-1 South, J Dock, Albany, NY 12242-
Company Name: NEW YORK STATE OFFICE OF RENEWABLE ENERGY SITING AND ELECTRIC TRANSMISSION
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 915 LAFAYETTE BLVD
CityBRIDGEPORT
StateCT
Zip Code06604-4706

Attorneys in the same location

Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706
Company Name: UNITED STATES COURTHOUSE
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 915 Lafayette Blvd Ste 200, Bridgeport, CT 06604-4706
Company Name: U.S. PROBATION AND PRETRIAL SERVICES
Law School: UNIVERSITY OF CONNECTICUT SCHOOL OF LAW
Year Admitted: 2016

Attorneys in the same zip code

Address: 753 Fairfield Ave, Bridgeport, CT 06604-3727
Company Name: CENTER FOR FAMILY JUSTICE
Law School: AMERICAN UNIVERSITY WASHINGTON D.C. COLLEGE OF LAW
Year Admitted: 1996
Address: 172 Golden Hill St, Bridgeport, CT 06604-4102
Company Name: CONNECTICUT DIVISION OF PUBLIC DEFENDER SERVICES
Law School: Loyola University New Orleans College of Law
Year Admitted: 2024
Address: Margaret Morton Government Center, 999 Broad Street, Bridgeport, CT 06604-
Company Name: OFFICE OF THE CITY ATTORNEY
Law School: Suffolk University Law School
Year Admitted: 2000
Address: 855 Main Street, Bridgeport, CT 06604-
Company Name: WILLINGER SHEPRO TOWER & BUCCI PC
Law School: WASHINGTON & LEE UNIV
Year Admitted: 1992
Address: 1115 Main Street, Room 415, Bridgeport, CT 06604-
Company Name: ALAN ROSNER ATTORNEY AT LAW
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1983
Address: 60 Housatonic Ave, Bridgeport, CT 06604-4026
Company Name: STATE OF CONNECTICUT, OFFICE OF CHIEF PUBLIC DEFENDER
Law School: Quinnipiac University School of Law
Year Admitted: 2008
Address: 2220 Park Ave, Bridgeport, CT 06604-1917
Company Name: Mastronardi & Murnane, PLLC
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 1997
Address: 35 Courtland St, Bridgeport, CT 06604-3928
Company Name: FEDERAL BUREAU OF INVESTIGATION
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1995
Address: 60 Housatonic Ave, Bridgeport, CT 06604-4026
Company Name: STATE OF CONNECTICUT,JUDICIAL BRANCH
Law School: NORMAN MANLEY SCHOOL (JAMAICA W.I.)
Year Admitted: 2009
Address: 230 University Ave, Bridgeport, CT 06604-
Company Name: University of Bridgeport
Law School: QUINNIPIAC UNIVERSITY SCHOOL OF LAW
Year Admitted: 2007
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1271 Avenue of The Americas Fl 15, New York, NY 10020-1401
Company Name: BLANK ROME LLP
Law School: Brooklyn Law School
Year Admitted: 2020
Address: 80 New Scotland Ave, Albany, NY 12208-3494
Company Name: ALBANY LAW SCHOOL
Law School: CASE WESTERN RESERVE UNIV
Year Admitted: 1989
Address: 1920 E Hallandale Beach Blvd Ste 623, Hallandale Beach, FL 33009-4742
Company Name: NOT PRACTICING LAW INACTIVE
Law School: BROOKLYN
Year Admitted: 2002
Address: 200 Old Country Rd Ste 220, Mineola, NY 11501-4239
Company Name: TORINO & BERNSTEIN, PC
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2010
Address: 3 School St Ste 206, Glen Cove, NY 11542-2548
Company Name: TARANTO & TARANTO P.C.
Law School: New York Law School
Year Admitted: 1972
Address: 256 W 38th St Fl 2, New York, NY 10018-9130
Company Name: JOB PATH, INC.
Law School: COLUMBIA
Year Admitted: 1994
Address: 200 Vesey Street 49th Floor, New York, NY 10285-0001
Company Name: AMERICAN EXPRESS
Law School: GEORGETOWN LAW
Year Admitted: 2009
Address: 332 Shepard Avenue East, Toronto Ontario M2N 3B4, -, CANADA
Company Name: CSP Law Group
Law School: Michigan State University College of Law
Year Admitted: 2009
Address: 1 Huntington Quad Ste 2c18, Melville, NY 11747-4454
Company Name: MCCARTHY & ASSOCIATES
Law School: New York Law School
Year Admitted: 2001
Address: 100 William St, New York, NY 10038-4512
Company Name: MOBILIZATION FOR JUSTICE
Law School: Northeastern University School of Law
Year Admitted: 2024

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.