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.
Registration Number | 6185979 |
Full Name | ELLIE HOLLERAN TARANTO |
First Name | ELLIE |
Last Name | TARANTO |
Company Name | UNITED STATES BANKRUPTCY COURT |
Address | 915 Lafayette Blvd Bridgeport CT 06604-4706 |
Telephone | (203) 579-5808 |
Law School | Pace Law School |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Mar 2027 |
Company Name | UNITED STATES BANKRUPTCY COURT |
Address | 915 Lafayette Blvd Bridgeport CT 06604-4706 |
Telephone | (203) 579-5808 |
Law School | Pace Law School |
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 |
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 |
Street Address |
915 LAFAYETTE BLVD |
City | BRIDGEPORT |
State | CT |
Zip Code | 06604-4706 |
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: 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 |
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 |
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.