Le Yu

(603) 229-8501 · 1050 Lakes Dr Ste 260, West Covina, CA 91790-2941

Overview

LE YU (Registration #6221261) is an attorney in West Covina 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 attorney was graduated from University of New Hampshire School of Law. The registered office location is at 1050 Lakes Dr Ste 260, West Covina, CA 91790-2941, with contact phone number (603) 229-8501. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6221261
Full NameLE YU
First NameLE
Last NameYU
Address1050 Lakes Dr Ste 260
West Covina
CA 91790-2941
Telephone(603) 229-8501
Law SchoolUniversity of New Hampshire School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Attorneys with the same name

Address: 8/F, Financial Street International, No. 11, Jinrong Street, Xicheng District, Beijing 100033, -, CHINA
Company Name: ICBC INTERNATIONAL HOLDINGS LIMITED
Law School: Georgetown University Law Center
Year Admitted: 2011

Organization Information

Address1050 Lakes Dr Ste 260
West Covina
CA 91790-2941
Telephone(603) 229-8501
Law SchoolUniversity of New Hampshire School of Law

Attorneys with the same school

Address: 1599 Clifton Rd Ne Fl 4, Atlanta, GA 30322-4250
Company Name: EMORY UNIVERSITY, OFFICE OF TECHNOLOGY TRANSFER
Law School: University of New Hampshire School of Law
Year Admitted: 2023
Address: 101 Avenue of The Americas Fl 8, New York, NY 10013-1905
Company Name: LAW OFFICE OF JENNA F KARADBIL, P.C.
Law School: University of New Hampshire School of Law
Year Admitted: 2022
Address: 845 Texas Avenue, 40th Floor, Houston, TX 77002-
Company Name: NOVAK DRUCE CARROLL LLP
Law School: University of New Hampshire School of Law
Year Admitted: 2023
Address: 65 Trumbull St Fl 2, New Haven, CT 06510-1031
Law School: University of New Hampshire School of Law
Year Admitted: 2020
Address: 2435 Bedford St Unit 12b, Stamford, CT 06905-3972
Company Name: DIANA PORTNA DBA BRANDSPACE LEGAL
Law School: University of New Hampshire School of Law
Year Admitted: 2023
Address: 1342 New Seneca Tpke, Skaneateles, NY 13152-8802
Company Name: LAW OFFICE OF CHARLENE MCGRAW, ESQ.
Law School: University of New Hampshire School of Law
Year Admitted: 2020
Address: 201 Teheran-Ro, 19f, 20f., Aju Building., Gangnam-Gu, Seoul, -, KOREA (REPUBLIC OF)
Company Name: EHOO LAW GROUP
Law School: University of New Hampshire School of Law
Year Admitted: 2022
Address: 185 Devonshire St Fl 2, Boston, MA 02110-1407
Company Name: D AMBROSIO LLP
Law School: University of New Hampshire School of Law
Year Admitted: 2022
Address: 28 Liberty St Fl 41, New York, NY 10005-1400
Company Name: CARTER, LEDYARD & MILBURN LLP
Law School: University of New Hampshire School of Law
Year Admitted: 2022
Address: 164 W 25th St Rm 11m, New York, NY 10001-7423
Company Name: MANIFEST LAW PLLC
Law School: University of New Hampshire School of Law
Year Admitted: 2022
Find all attorneys with the same school

Location Information

Street Address 1050 LAKES DR STE 260
CityWEST COVINA
StateCA
Zip Code91790-2941

Attorneys in the same zip code

Address: 1000 Lakes Dr Ste 225, West Covina, CA 91790-2940
Company Name: NISSI LAW
Law School: Northwestern University School of Law Chicago
Year Admitted: 2021
Address: 1050 Lakes Dr Ste 225, West Covina, CA 91790-2910
Company Name: SUPREME LAW GROUP, APC
Law School: GOULD SCHOOL OF LAW, USC
Year Admitted: 2010
Address: 1000 Lakes Dr Ste 380, West Covina, CA 91790-2918
Company Name: LAW OFFICES OF JACOB HUANG, INC.
Law School: INDIANA UNIVERSITY BLOOMINGTON MAURER LAW SCHOOL
Year Admitted: 2017
Address: 1760 W Cameron Ave Ste 100, West Covina, CA 91790-2739
Company Name: ROMBEN LAW, APC
Law School: NORTHEASTERN
Year Admitted: 2002
Address: 1000 Lakes Dr Ste 380, West Covina, CA 91790-2918
Company Name: LAW OFFICE OF JACOB HUANG, INC.
Law School: Case Western Reserve University School of Law
Year Admitted: 2019

Attorneys in the same city

Address: 100 N Citrus St Ste 330, West Covina, CA 91791-1674
Company Name: LAW OFFICES OF DAVID Z.SU
Law School: WASHINGTON UNIVERSITY NYU
Year Admitted: 1993
Address: 100 N Barranca St Ste 743, West Covina, CA 91791-1637
Company Name: LAW OFFICES OF YI SHI
Law School: University of Southern California Gould School of Law
Year Admitted: 2011
Address: 100 N Barranca St Ste 700 # 26, West Covina, CA 91791-1642
Company Name: BOROWITZ & CLARK, LLP
Law School: Quinnipiac University School of Law
Year Admitted: 1995
Address: 100 N Citrus St Ste 600, West Covina, CA 91791-6602
Company Name: SINGH LAW GROUP P.C.
Law School: UC HASTINGS COLLEGE OF THE LAW
Year Admitted: 2015

Attorneys in the state of CA

Address: 401 E Peltason Dr Ste 1000, Irvine, CA 92617-3122
Law School: Villanova University School of Law
Year Admitted: 2025
Address: 12424 Wilshire Blvd Fl 12, Los Angeles, CA 90025-1052
Company Name: RUSS, AUGUST & KABAT LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2025
Address: 1 Park Plz Ste 500, Irvine, CA 92614-5981
Company Name: EVANS FEARS SCHUTTERT MCNULTY MICKUS
Law School: Seoul National University School of Law
Year Admitted: 2025
Address: 8605 Santa Monica Blvd, Pmb 228154, West Hollywood, CA 90069-4109
Company Name: THE LAW OFFICES OF STUART M. WILLIAMS
Law School: Southwestern Law School
Year Admitted: 2025
Address: Po Box 26484, Santa Ana, CA 92799-6484
Company Name: US MIGRATION SOLUTION, PLLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1 Post St, San Francisco, CA 94104-5203
Company Name: EU MISSION TO THE US
Law School: London School of Economics and Political Science
Year Admitted: 2025
Address: 125 S Grand Ave, Pasadena, CA 91105-1621
Company Name: UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT
Law School: Harvard Law School
Year Admitted: 2025
Address: 617 S Olive St Ste 810, Los Angeles, CA 90014-1629
Company Name: THE LAW OFFICES OF MITCHELL H. SHEN AND ASSOCIATES
Law School: Western Michigan University Thomas M. Cooley Law School
Year Admitted: 2025
Address: 2090 N Tustin Ave Ste 250, Santa Ana, CA 92705-7868
Company Name: RAZAVI LAW GROUP, APC
Law School: Chapman University School of Law
Year Admitted: 2025
Address: 1990 N California Blvd Fl 9, Walnut Creek, CA 94596-3742
Company Name: BURSOR & FISHER P.A.
Law School: University of Southern California Gould School of Law
Year Admitted: 2025
Find all attorneys in the state of CA

Similar Entities

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.