Katherine M. Gange

(401) 626-3100 · 380 Westminster St, Providence, RI 02903-3257

Overview

KATHERINE M. GANGE (Registration #6232656) is an attorney in Providence 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 US BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND. The attorney was graduated from Boston College Law School. The registered office location is at 380 Westminster St, Providence, RI 02903-3257, with contact phone number (401) 626-3100. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6232656
Full NameKATHERINE M. GANGE
First NameKATHERINE
Last NameGANGE
Company NameUS BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND
Address380 Westminster St
Providence
RI 02903-3257
Telephone(401) 626-3100
Law SchoolBoston College Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameUS BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND
Address380 Westminster St
Providence
RI 02903-3257
Telephone(401) 626-3100
Law SchoolBoston College Law School

Attorneys with the same school

Address: One Boston Place, 201 Washington Street Suite 2000, Boston, MA 02108-
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Boston College Law School
Year Admitted: 2025
Address: 7 Times Sq, New York, NY 10036-6524
Company Name: MANATT, PHELPS, & PHILLIPS LLP
Law School: Boston College Law School
Year Admitted: 2025
Address: 89 Letchworth St, Auburn, NY 13021-5525
Company Name: MAGIC CIRCLE ENTERTAINMENT
Law School: Boston College Law School
Year Admitted: 2025
Address: 10 Saint James Ave, Boston, MA 02116-3813
Company Name: HOLLAND & KNIGHT LLP
Law School: Boston College Law School
Year Admitted: 2024
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: COOLEY LLP, FLOOR 44
Law School: Boston College Law School
Year Admitted: 2025
Address: 1 Federal St, Boston, MA 02110-2012
Company Name: MORGAN, LEWIS & BOCKIUS LLP
Law School: Boston College Law School
Year Admitted: 2024
Address: 1 New York Plz Fl 24, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON
Law School: Boston College Law School
Year Admitted: 2025
Address: 1075 Grand Concourse Apt 1b, Bronx, NY 10452-9014
Company Name: NEIGHBORHOOD ASSOCIATION FOR INTER-CULTURAL AFFAIRS
Law School: Boston College Law School
Year Admitted: 2025
Address: 919 3rd Ave Fl 38, New York, NY 10022-3915
Company Name: TALIA WESELEY
Law School: Boston College Law School
Year Admitted: 2024
Address: 75 Rockefeller Plz # 23b, New York, NY 10019-6908
Company Name: MCGILL GLOBAL RISK SOLUTIONS LLC
Law School: Boston College Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 380 WESTMINSTER ST
CityPROVIDENCE
StateRI
Zip Code02903-3257

Attorneys in the same zip code

Address: 150 S Main St, Providence, RI 02903-
Company Name: STATE OF RHODE ISLAND DEPRTMENT OF ATTORNEY GENERAL
Law School: BOSTON UNIV
Year Admitted: 1990
Address: One Smith Hill, Providence, RI 02903-
Company Name: DECOF & GRIMM
Law School: BOSTON UNIVERSITY
Year Admitted: 1990
Address: 15 Westminster Street, Suite 616, Providence, RI 02903-
Company Name: MIGNANELLI & ASSOCIATES, LTD
Law School: UNIV OF CALIFORNIA AT LA
Year Admitted: 1994
Address: 42 Weybosset Street, Suite 303, Providence, RI 02903-
Company Name: GEICO/ LAW OFFICE OF PATRICK T. CONLEY, JR.
Law School: ROGER WILLIAMS UNIVERSITY SCHOOL OF LAW
Year Admitted: 2010
Address: Two Regency Plaza, Suite 16, Providence, RI 02903-
Company Name: MANUEL ANTONIO SUAREZ ESQ.
Law School: PACE UNIVERSITY
Year Admitted: 1996
Address: Po Box 5900, Providence, MA 02903-0900
Company Name: TIDGE.COM
Law School: Boston University School of Law
Year Admitted: 1997
Address: 150 South Main St, Providence, RI 02903-
Company Name: STATE OF RHODE ISLAND
Law School: NEW YORK
Year Admitted: 1999
Address: 2700 Hospital Trust Tower, Providence, RI 02903-
Company Name: EDWARDS & ANGELL
Law School: UNIV OF BUFFALO
Year Admitted: 1992
Address: One Citizens Plaza, 8th Fl, Providence, RI 02903-
Company Name: ADLER POLLOCK & SHEEHAN PC
Law School: BOSTON COLLEGE
Year Admitted: 2007
Address: United States Courthouse, One Exchange Terrace, Suite 523, Providence, RI 02903-
Company Name: US COURT OF APPEALS FOR THE FIRST CIRCUIT
Law School: BOSTON COLLEGE
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: PO Box 50697, Pasadena, CA 91115-0697
Company Name: KPL Law Group
Law School: Loyola Law School at Los Angeles
Year Admitted: 2013
Address: 180 Maiden Ln Ste 603, New York, NY 10038-4987
Company Name: WATERKEEPER ALLIANCE
Law School: NEW YORK UNIVERSITY
Year Admitted: 1978
Address: 2534 Union St Apt 4b, Flushing, NY 11354-1233
Law School: Temple University Beasley School of Law
Year Admitted: 1995
Address: 18f, 570, Songpa-Daero, Songpa-Gu, Seoul, -, KOREA (REPUBLIC OF)
Company Name: COUPANG CORP.
Law School: Emory University School of Law
Year Admitted: 2020
Address: 1177 Avenue of The Americas, New York, NY 10036-2714
Company Name: HERBERT SMITH FREEHILLS KRAMER (US) LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2017
Address: 2 Pickwick Plz, Greenwich, CT 06830-5530
Company Name: IBG LLC
Law School: Yale Law School
Year Admitted: 2008
Address: 1650 Market St, Philadelphia, PA 19103-7301
Company Name: ROBINSON & COLE
Law School: Villanova University School of Law
Year Admitted: 2022
Address: 40 Worth St, New York, NY 10013-2904
Company Name: MANHATTAN LEGAL SERVICES
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2017
Address: 520 Madison Ave, New York, NY 10022-4213
Company Name: DAVIDSON KEMPNER CAPITAL MANAGEMENT
Law School: Brooklyn Law School
Year Admitted: 2000
Address: 11215 N Community House Rd Ste 750, Charlotte, NC 28277-4962
Company Name: HALL BOOTH SMITH, PC
Law School: BENJAMIN N CARDOZO
Year Admitted: 1993

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.