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: 1 Bowling Grn, New York, NY 10004-1415
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: BOSTON UNIVERSITY
Year Admitted: 1989
Address: 402 E State St, Trenton, NJ 08608-1507
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: Rutgers School of Law - Camden
Year Admitted: 2019
Address: 1 Bowling Grn, New York, NY 10004-1415
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1977
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: 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: 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: 900 Market St Ste 202, Philadelphia, PA 19107-9202
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2008
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
Find all attorneys with the same company

Attorneys with the same school

Address: 10 Main St Ste 214, Hackensack, NJ 07601-7042
Company Name: BERGEN COUNTY JUSTICE CENTER
Law School: Pace Law School
Year Admitted: 2025
Address: 707 Westchester Ave Ste 405, White Plains, NY 10604-3151
Company Name: BAILLY AND MCMILLAN, LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 22 Saw Mill River Rd Ste 305, Hawthorne, NY 10532-1551
Company Name: PORTNOY SCHNECK, LLC
Law School: Pace Law School
Year Admitted: 2025
Address: 658 Kenilworth Dr Ste 203, Towson, MD 21204-2334
Company Name: STOUFFER LEGAL
Law School: Pace Law School
Year Admitted: 2025
Address: 150 Grand St # 100, White Plains, NY 10601-4821
Company Name: WESTCHESTER LEGAL AID
Law School: Pace Law School
Year Admitted: 2025
Address: 160 S Central Ave, Elmsford, NY 10523-3521
Company Name: TEAMSTERS LOCAL 456
Law School: Pace Law School
Year Admitted: 2025
Address: 73 Main St, Tuckahoe, NY 10707-2914
Company Name: DIMOPOULOS LAW FIRM, P.C.
Law School: Pace Law School
Year Admitted: 2025
Address: 188 Tarrytown Rd, White Plains, NY 10607-1624
Company Name: WESTCHESTER COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Pace Law School
Year Admitted: 2025
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: 151 Calle De San Francisco Ste 200, San Juan, PR 00901-1660
Company Name: ALEXANDER M. BARON
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
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706
Company Name: US DISTRICT COURT
Law School: Rutgers School of Law - Newark
Year Admitted: 2024

Attorneys in the same zip code

Address: 35 Courtland St, Bridgeport, CT 06604-3928
Company Name: FEDERAL BUREAU OF INVESTIGATION
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1995
Address: 2370 Park Ave, Bridgeport, CT 06604-1617
Company Name: GANIM LEGAL, PC
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 2220 Park Ave, Bridgeport, CT 06604-1917
Company Name: MASTRONARDI & MURNANE, PLLC
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 1997
Address: 951 Lafayette Blvd, Bridgeport, CT 06604-
Company Name: U.S. DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT
Law School: Fordham University School of Law
Year Admitted: 2024
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: 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: 496 W Mckinley Ave, Bridgeport, CT 06604-1632
Law School: BENJAMIN N CORDOZO
Year Admitted: 1985
Address: 1000 Laurel Ave, Bridgeport, CT 06604-2147
Company Name: JOHN WALSHE & ASSOCIATES
Law School: New York University School of Law
Year Admitted: 1977
Address: 1061 Main Street, Bridgeport, CT 06604-
Company Name: CLERK OF SUPERIOR COURT
Law School: CUMBERLAND
Year Admitted: 1999
Address: 855 Main Street, Bridgeport, CT 06604-
Company Name: WILLINGER SHEPRO TOWER & BUCCI PC
Law School: WASHINGTON & LEE UNIV
Year Admitted: 1992
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Room 602, Chung Wai Commercial Building, 447-449 Lockhart Road, Causeway Bay, Hong Kong, -, HONG KONG SAR
Law School: NEW YORK UNIVERSITY
Year Admitted: 2014
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: 200 Old Country Rd Ste 220, Mineola, NY 11501-4239
Company Name: TORINO & BERNSTEIN, PC
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2010
Address: 47 S Fitzhugh St, Rochester, NY 14614-1414
Company Name: MONROE COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Pace Law School
Year Admitted: 2020
Address: 101 W 12th St Apt 8y, New York, NY 10011-8118
Law School: BENJAMIN N CARDOZO
Year Admitted: 1984
Address: 1 Huntington Quad Ste 2c18, Melville, NY 11747-4454
Company Name: MCCARTHY & ASSOCIATES
Law School: New York Law School
Year Admitted: 2001
Address: 80 New Scotland Ave, Albany, NY 12208-3494
Company Name: ALBANY LAW SCHOOL
Law School: CASE WESTERN RESERVE UNIV
Year Admitted: 1989
Address: 1633 Broadway Fl 41, New York, NY 10019-6872
Company Name: VIRTU FINANCIAL
Law School: Fordham University School of Law
Year Admitted: 2019
Address: 1 State St Fl 31, New York, NY 10004-1747
Company Name: LAW OFFICE OF VICTORIA A. TURCHETTI
Law School: UCLA SCHOOL OF LAW
Year Admitted: 2017
Address: 12046 Queens Blvd, Kew Gardens, NY 11415-1204
Company Name: THE LEGAL AID SOCIETY
Law School: HOFSTRA LAW, MAURICE A. DEANE SCHOOL OF LAW
Year Admitted: 2016

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.