MICHAEL JAMES ARNONE (Registration #6201099) is an attorney in Kansas City 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 SHOOK HARDY & BACON LLP. The attorney was graduated from William & Mary Law School. The registered office location is at 2555 Grand Blvd, Kansas City, MO 64108-2613, with contact phone number (816) 474-6550. The current status of the attorney is Currently registered.
Registration Number | 6201099 |
Full Name | MICHAEL JAMES ARNONE |
First Name | MICHAEL |
Last Name | ARNONE |
Company Name | SHOOK HARDY & BACON LLP |
Address | 2555 Grand Blvd Kansas City MO 64108-2613 |
Telephone | (816) 474-6550 |
Law School | William & Mary Law School |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Apr 2027 |
Company Name | SHOOK HARDY & BACON LLP |
Address | 2555 Grand Blvd Kansas City MO 64108-2613 |
Telephone | (816) 474-6550 |
Law School | William & Mary Law School |
Address: 201 S Biscayne Blvd Ste 3200, Miami, FL 33131-4310 Company Name: SHOOK HARDY & BACON LLP Law School: UNIVERSITY OF MIAMI Year Admitted: 2004 |
Address: 1 Rockefeller Plz Ste 2801, New York, NY 10020-2049 Company Name: SHOOK HARDY & BACON LLP Law School: GEORGE WASHINGTON UNIV. LAW SCHOOL Year Admitted: 2014 |
Address: 600 Travis St Ste 3400, Houston, TX 77002-2926 Company Name: SHOOK HARDY & BACON LLP Law School: Suffolk University Law School Year Admitted: 2010 |
Address: 1 Rockefeller Plz Ste 2801, New York, NY 10020-2049 Company Name: SHOOK HARDY & BACON LLP Law School: HOFSTRA Year Admitted: 1985 |
Address: 1 Rockefeller Plz Fl 28, New York, NY 10020-2003 Company Name: SHOOK HARDY & BACON LLP Law School: George Washington University Law School Year Admitted: 2014 |
Address: 90 K St Ne, Washington, DC 20002-4203 Company Name: U.S. DEPARTMENT OF HOMELAND SECURITY Law School: William & Mary Law School Year Admitted: 2025 | ||||
Address: 350 Jay St, Brooklyn, NY 11201-2904 Company Name: KINGS COUNTY DISTRICT ATTORNEYS OFFICE Law School: William & Mary Law School Year Admitted: 2024 | ||||
Address: No.8 Beichen Road, Beijing, -, CHINA (PEOPLE'S REPUBLIC OF) Company Name: HUIBIN BUILDING Law School: William & Mary Law School Year Admitted: 2024 | ||||
Address: 65 E 55th St Fl 29, New York, NY 10022-3464 Company Name: ELDRIDGE INDUSTRIES Law School: William & Mary Law School Year Admitted: 2023 | ||||
Address: 717 Madison Pl Nw, Washington, DC 20439-0001 Company Name: US COURT OF FEDERAL CLAIMS Law School: William & Mary Law School Year Admitted: 2024 | ||||
Address: Floor 17, Tysons, VA 22102- Company Name: 8350 BROAD STREET Law School: William & Mary Law School Year Admitted: 2023 | ||||
Address: 5107 Leesburg Pike, Falls Church, VA 22041-3260 Company Name: EXECUTIVE OFFICE FOR IMMIGRATION REVIEW, BOARD OF IMMIGRATION APPEALS Law School: William & Mary Law School Year Admitted: 2024 | ||||
Address: 1 Vanderbilt Ave Fl 68, New York, NY 10017-3852 Company Name: MCDERMOTT WILL & SCHULTE LLP Law School: William & Mary Law School Year Admitted: 2024 | ||||
Address: 547 Keisler Dr Ste 104, Cary, NC 27518-9309 Company Name: BLOOD LAW, PLLC Law School: William & Mary Law School Year Admitted: 2024 | ||||
Address: 175 Pinelawn Rd Ste 100, Melville, NY 11747-3180 Company Name: KOSAKOFF & CATALDO Law School: William & Mary Law School Year Admitted: 2025 | ||||
Find all attorneys with the same school |
Street Address |
2555 GRAND BLVD |
City | KANSAS CITY |
State | MO |
Zip Code | 64108-2613 |
Address: 2555 Grand Blvd, Kansas City, MO 64108-2613 Company Name: SHOOK, HARDY & BACON Law School: UNIVERSITY OF ARKANSAS Year Admitted: 2017 |
Address: 2555 Grand Blvd, Kansas City, MO 64108-2613 Company Name: SHOOK, HARDY & BACON L.L.P. Law School: GEORGETOWN Year Admitted: 1994 |
Address: 2555 Grand Blvd, Kansas City, MO 64108-2613 Company Name: SHOOK, HARDY & BACON Law School: Tulane University Law School Year Admitted: 2022 |
Address: 2555 Grand Blvd, Kansas City, MO 64108-2613 Company Name: SHOOK, HARDY & BACON, LLP Law School: WASHINGTON UNIVERSITY IN ST. LOUIS Year Admitted: 2017 |
Address: 2555 Grand Blvd, Kansas City, MO 64108-2613 Company Name: SHOOK HARDY & BACON Law School: UNIVERSITY OF ARKANSAS SCHOOL OF LAW Year Admitted: 2009 |
Address: 2400 Pershing Rd Ste 500, Kansas City, MO 64108-2533 Company Name: DAVID M EISENBERG BAKER STERCHI COWDEN & RICE, LLC Law School: GEORGETOWN Year Admitted: 1976 | ||||
Address: 2301 Mcgee St Ste 800, Kansas City, MO 64108-2662 Company Name: LITTLER MENDELSON PC Law School: NYU Year Admitted: 2007 | ||||
Address: 1511 Baltimore Ave Ste 200, Kansas City, MO 64108-1301 Company Name: ARMFIELD, HARRISON & THOMAS DBA BCP TECH INSURANCE SOLUTIONS, A BALDWIN RISK PARTNER Law School: New York University School of Law Year Admitted: 2006 | ||||
Address: 2345 Grand Blvd Ste 2200, Kansas City, MO 64108-2618 Company Name: LATHROP GPM LLP Law School: Fordham University School of Law Year Admitted: 1982 | ||||
Address: 2345 Grand Blvd Ste 2200, Kansas City, MO 64108-2618 Company Name: LATHROP GPM, LLP Law School: NEW YORK UNIVERSITY Year Admitted: 1998 | ||||
Address: 2301 McGee St FL 8, Kansas City, MO 64108-2660 Company Name: LITTLER MENDELSON P.C. Law School: AMERICAN UNIVERSITY Year Admitted: 2006 | ||||
Address: 2301 Mcgee St Fl 7, Kansas City, MO 64108-2660 Company Name: LITTLER MENDELSON, P.C. Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2007 | ||||
Address: Two Pershing Square, 2300 Main Street Ninth Floor, Kansas City, MO 64108-2408 Company Name: CALABRO LAW OFFICE Law School: Stanford Law School Year Admitted: 2009 | ||||
Address: 2405 Grand Blvd Ste 800, Kansas City, MO 64108-2543 Company Name: HARDWICK LAW FIRM, LLC Law School: Seton Hall University School of Law Year Admitted: 2002 | ||||
Address: 2301 Mcgee St Ste 800, Kansas City, MO 64108-2662 Company Name: LITTLER MENDELSON, PC Law School: SUNY Buffalo Law School Year Admitted: 2015 | ||||
Find all attorneys in the same zip code |
Address: 229 W Genesee St, Po Box 224, Buffalo, NY 14201-7099 Company Name: JAMES R. ARNONE, ESQ. Law School: SUNY Buffalo Law School Year Admitted: 1986 |
Address: 299 Park Ave Fl 20, New York, NY 10171-0002 Company Name: OAK VIEW GROUP Law School: Rutgers School of Law - Newark Year Admitted: 2012 |
Address: 4600 150th Ave Ne, Redmond, WA 98052-5113 Company Name: NINTENDO OF AMERICA INC. Law School: Benjamin N. Cardozo School of Law Year Admitted: 2011 |
Address: 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 Company Name: MANDELBAUM BARRETT PC Law School: SETON HALL UNIVERSITY Year Admitted: 2005 |
Address: 3993 Howard Hughes Pkwy Ste 600, Las Vegas, NV 89169-5996 Company Name: Lewis Roca Rothgerber Christie Law School: University of Virginia School of Law Year Admitted: 2025 |
Address: 350 Bedford St Ste 201, Stamford, CT 06901-1743 Company Name: BENANTI & ASSOCIATES Law School: BROOKLYN Year Admitted: 1988 |
Address: 61 Broadway Ste 1200, New York, NY 10006-2701 Company Name: NYS COMMISSION ON JUDICIAL CONDUCT Law School: Brooklyn Law School Year Admitted: 2003 |
Address: 262 Old Country Rd, Mineola, NY 11501-4271 Company Name: NASSAU COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2021 |
Address: 240 W 73rd St Apt 515, New York, NY 10023-2790 Company Name: ROBERTA ARNONE, ESQ. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 1994 |
Address: 2361 Hylan Blvd, Staten Island, NY 10306-3159 Company Name: STEPHEN SILLER TUNNEL TO TOWERS FOUNDATION Law School: Fordham University School of Law Year Admitted: 2021 |
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.