Michael James Arnone

(816) 474-6550 · 2555 Grand Blvd, Kansas City, MO 64108-2613

Overview

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.

Attorney Information

Registration Number6201099
Full NameMICHAEL JAMES ARNONE
First NameMICHAEL
Last NameARNONE
Company NameSHOOK HARDY & BACON LLP
Address2555 Grand Blvd
Kansas City
MO 64108-2613
Telephone(816) 474-6550
Law SchoolWilliam & Mary Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameSHOOK HARDY & BACON LLP
Address2555 Grand Blvd
Kansas City
MO 64108-2613
Telephone(816) 474-6550
Law SchoolWilliam & Mary Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 2555 GRAND BLVD
CityKANSAS CITY
StateMO
Zip Code64108-2613

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.