Firm News

Firm News

 

 4/1/2024

PLEASE TAKE NOTICE: Effective April 1, 2024, The Early Law Firm has moved its New York office to the following address: 

The Early Law Firm, LLC
122 East 42nd St., Suite 4700

New York, NY 10168

 

PLEASE TAKE FURTHER NOTICE that, as of April 1, 2024, all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.  

Phone numbers and fax numbers will remain the same.


3/6/2024

Notice of Change of Law Firm Name – Lynch Daskal LLP 

Please take notice that effective March 1, 2024, Lynch Daskal Emery LLP has changed its name to Lynch Daskal LLP.  The firm’s address and telephone numbers remain the same.

The lawyers’ email address extensions have changed from @lde.law to @lynchdaskal.law.


3/4/2024 

PLEASE TAKE NOTICE, that effective February 1, 2024 and March 1, 2024, respectively, Diane Pompei Emery and Scott Emery have changed law firms. Their new contact information is:

Diane Pompei Emery

Segal McCambridge Singer & Mahoney, Ltd.

777 Third Avenue | Suite 2400 | New York, NY 10017-1412

Direct: +1.212.651.7414 | Main: +1.212.651.7500 | Fax: +1.212.651.7499

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.smsm.com

 

Scott Emery

Segal McCambridge Singer & Mahoney, Ltd.

777 Third Avenue | Suite 2400 | New York, NY 10017-1412

Direct: +1.212.651.7417 | Main: +1.212.651.7500 | Fax: +1.212.651.7499

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.smsm.com

 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.


2/29/2024

Please take notice that as effective of February 20, 2024, McGivney, Kluger, Clark, & Intoccia, P.C. moved its New York City office to the following address:

 

MCGIVNEY KLUGER CLARK & INTOCCIA, P.C.

33 Whitehall Street,

16th Floor

New York, New York 10004

 

Please take further notice that as of February 20, 2024, all pleadings, disclosure, motions, correspondence, orders, notices, and all other NYCAL and case-related documents should be sent to the new address.


1/22/2024

PLEASE TAKE NOTICE: Effective January 22, 2024, Meirowitz & Wasserberg has moved its New York office to the following address: 

Meirowitz & Wasserberg, LLP
1040 6th Avenue, 10th Floor
New York, NY 10018 

PLEASE TAKE FURTHER NOTICE that, as January 22, 2024, all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.  

Phone numbers and fax numbers will remain the same.

 


9/1/2023

The Lanier Law Firm - Change of Address

PLEASE TAKE NOTICE that, effective September 5, 2023, The Lanier Law Firm PLLC will move its New York office to the following address:

The Lanier Law Firm PLLC
535 Madison Ave., 12th Fl.
New York, NY 10022

PLEASE TAKE FURTHER NOTICE that, as of September 5, 2023, all pleadings, disclosure, motions, correspondence, orders, notices, and all other NYCAL and case-related documents should be sent to the new address. 


6/12/2023

Thompson Hine LLP – Change of Address  

Effective immediately, please note Thompson Hine LLP’s New York office has moved to:

300 Madison Avenue, 27th Floor
New York, NY 10017-6232  

The firm emails, phone numbers and fax number remain the same. 


5/9/2023

Gordon Rees Scully Mansukhani LLP Representation of L'Oreal Service Letter


4/10/23

Effective immediately,Janet Walsh, Esq. of Locks Law Firm PLLC (email: This email address is being protected from spambots. You need JavaScript enabled to view it.) has moved to 622 Third Avenue, 7th Floor, New York, NY 10017.

(212) 838-3333 (Phone) | (212) 838-3735 (Fax)


1/10/23

PLEASE TAKE NOTICE, that effective January 5, 2023, Paul Scrudato and Jill Berry have changed law firms. Their new contact information is:

Paul A. Scrudato

Morgan, Lewis & Bockius LLP

101 Park Avenue | New York, NY 10178-0060

Direct: +1.212.309.6044 | Main: +1.212.309.6000 | Fax: +1.212.309.6001

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.morganlewis.com

 

Jill Berry

Morgan, Lewis & Bockius LLP

101 Park Avenue | New York, NY 10178-0060

Direct: +1.212.309.6045 | Main: +1.212.309.6000 | Fax: +1.212.309.6001

This email address is being protected from spambots. You need JavaScript enabled to view it. | www.morganlewis.com 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.


12/09/22

Manning Gross + Massenburg LLP – Change of Address  

Effective immediately, please note MG+M has moved to:

 

200 Vesey Street, 25th Floor
New York, NY 10281  
 

 The firm phone numbers and fax numbers remain the same. 


 7/20/22

This past Sunday July 17, 2022, we suddenly lost our longtime colleague and friend Gary Healy.

https://www.mmglawyers.com/post/the-passing-of-gary-healy-esq

 

 


4/12/22

Please be advised that as of May 1, 2022 our new firm name and address is listed below.  Please advise if there is a specific procedure required.  In the event you have any questions, please do not hesitate to contact me.  Thank you and have a great day. 

THE PASCARELLA LAW GROUP, PLLC
1715 Route 35, Suite 308
Middletown, New Jersey 07748   


3/24/22

Simon Greenstone Panatier has moved:

*New Address*

420 Lexington Avenue
Suite 2848
New York, NY 10170

 


12/28/21

As of 12/27/2021:

HAWKINS PARNELL & YOUNG, LLP HAS MOVED:

*NEW ADDRESS*

275 Madison Avenue, 10th Floor
New York, NY, 10016212-897-9655  |  hpylaw.com
Main Office 212-897-9655 Fax 646-589-8700 


12/22/21

PLEASE TAKE NOTICE: Effective January 3, 2022, Donald Pugliese, Matt Straus and David O’Leary have changed firms.  The new contact information is as follows:

Donald Pugliese, Esq.
Husch Blackwell LLP
68 South Service Road
Suite 100
Melville, NY 11747
Telephone: 631.465.2100
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.

Matt Straus, Esq.
Husch Blackwell LLP
68 South Service Road
Suite 100
Melville, NY 11747
Telephone: 631.465.2100
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.

David O’Leary, Esq.
Husch Blackwell LLP
68 South Service Road
Suite 100
Melville, NY 11747
Telephone: 631.465.2100
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.


 9/22/21

PLEASE TAKE NOTICE, Effective September 22, 2021, THE WILLIAMS LAW FIRM, P.C. will move its New York office to the following address: 

THE WILLIAMS LAW FIRM, P.C.

250 Park Avenue, 7th Floor

New York, NY 10177 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.  

Phone numbers and fax numbers will remain the same.


 

8/26/21

UNTIL FURTHER NOTICE, effective August 30, 2021, Karst & von Oiste, LLP, will be temporarily located at the following address: 

KARST & von OISTE, LLP
505 Main Street
Port Jefferson, NY 11777
Tel:     (855) 970-9988
Tel:     (281) 970-9988
Fax:    (281) 970-9856  

Further, consistent with our posted notice dated March 25, 2021, all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent via electronic mail.  


8/3/21

Please be advised that Garrity, Graham, Murphy, Garofalo & Flinn has moved to the following address:

425 Eagle Rock Avenue – Suite 202

Roseland, NJ  07068  

Phone and fax numbers will remain the same.


5/24/21

The Marshall Dennehey Melville, NY office has moved.

Effective Monday, May 24, 2021, our Melville, NY office has relocated. Our fax and phone numbers will remain the same. Our new address is:

175 Pinelawn Rd. Suite 250, Melville, NY 11747-3116

 

  


 2/11/21

PLEASE TAKE NOTICE, that effective February 16, 2021, LEVY KONIGSBERG LLP will move its New York office to the following address:

Levy Konigsberg LLP
605 Third Avenue, 33rd Floor
New York, NY 10158 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address. 

Phone numbers and fax numbers will remain the same. 

 


10/1/20

Please be advised that Marks, O'Neill, O'Brien, Doherty & Kelly, P.C. has moved to the following address:

580 White Plains Road
Suite 620
Tarrytown, NY 10591 

Phone and fax numbers will remain the same.


9/8/20

The Cook Group has moved!  Their new address is: 

115 Broadway
Suite 1602
New York, NY 10006 


5/12/20

PLEASE TAKE NOTICE, that effective May 1, 2020, Cetrulo LLP moved its New York office to the following address:

Cetrulo LLP
52 Duane Street
7th Floor
New York, NY 10007
Phone: (212) 635-2230
Fax: (212) 635-2239 

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to our Boston office address: 

Cetrulo LLP
Two Seaport Lane, FL 10
Boston MA 02210 


3/13/20 

Please be advised that Erich Gleber has changed firms.  His new contact information is as follows:

Erich Gleber
Hawkins Parnell & Young, LLP
600 Lexington Avenue, 8th Floor
New York, NY 10022
646.589.8740  |  This email address is being protected from spambots. You need JavaScript enabled to view it. 


3/6/20

PLEASE TAKE NOTICE, that effective March 2, 2020, Kelley Jasons McGowan Spinelli Hanna & Reber, LLP moved its New York office to the following address:

Kelley Jasons McGowan Spinelli Hanna & Reber, LLP
120 Wall Street, 21st Floor
New York, New York 10005

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.

  

 


2/6/20

Hodges Walsh & Burke, LLP is saddened to announce the passing of former partner, Cynthia Messemer, on January 31, 2020 in Clearwater, Florida.  Cindi was a beloved member of the asbestos world and will be sorely missed by all.  At the present time, no services have been scheduled

 


1/27/20

Press release announcing The Cook Group

 


1/16/20

PLEASE TAKE NOTICE, that effective December 16, 2019, Schiff Hardin LLP moved its New York office to the following address: 

Schiff Hardin LLP
1185 Avenue of the Americas
Suite 3000
New York, NY 10036

PLEASE TAKE FURTHER NOTICE that all pleadings, discovery, motions, correspondence, orders, notices, and other case-related documents should be sent to the above address.

 


5/22/19

Please be advised that Tim McCann has changed firms.  His new contact information is as follows:

Timothy M. McCann
Of Counsel
HAWKINS PARNELL
Hawkins Parnell & Young, LLP
600 Lexington Avenue, 8th Floor
New York, NY 10022
646-589-8713  |  hpylaw.com

Chris Browne will be taking over for him at Consolidated Edison at This email address is being protected from spambots. You need JavaScript enabled to view it..

  


4/1/19

Manning Gross + Massenburg LLP – Change of Address 

Effective April 1, 2019, MG+M has moved to:

14 Wall Street, 28th Floor
New York, NY 10005  

 The firm phone numbers and fax numbers remain the same . 

 


3/15/19

Meirowitz & Wasserberg, LLP - Change of Address

As of March 22, 2019, our new address will be: 

535 Fifth Ave, 23rd Fl
New York, NY 10017
P: (212) 897-1988
F: (646) 432-6887


1/07/19 

Effective January 1, 2019 Kurowski Shultz LLC has merged with Manning Gross + Massenburg LLP and is now known as Manning Gross + Massenburg LLP (“MG+M”). All email domains have changed from kslfllc.com to mgmlaw.com, but no changes have been made to the address or telephone number of the firm.

Merger Information


1/04/19

The law firm of Lavin O’Neil Cedrone & DiSipio has changed its name to Lavin, Cedrone, Graver, Boyd & DiSipio

The firm address, e-mail, phone numbers and fax numbers remain the same. 


1/04/19

Foley & Mansfield has moved!

Our new office is located at: 

Foley & Mansfield, PLLP
86 Chambers Street, Suite 202
New York, NY 10007

Phone (212) 421-0436
Fax (212) 421-0539


1/03/19

The law firm of Hodges Walsh Messemer & Burke, LLP has changed its name to Hodges Walsh & Burke, LLP.

The firm and its lawyers' addresses, email addresses, phone numbers and fax numbers have not been affected by this change.  Please note that Cynthia Messemer is no longer with the firm.  


 1/02/19 

As of January 1, 2019, Hawkins Parnell Thackston & Young LLP has changed its name to Hawkins Parnell & Young LLP.   


12/31/18

Wilentz, Goldman & Spitzer, P.A. has moved.

Our new address is:

Wilentz, Goldman & Spitzer, P.A.
14 Wall Street
Suite 6B
New York, NY 10005 

Our phone and Fax numbers remain the same at (212)267-3091 and (732)726-6593, respectively. 


10/9/18

Maron Marvel Bradley Anderson & Tardy LLC has moved.

Old Address:  

Maron Marvel Bradley Anderson & Tardy LLC
101 Hudson Street
21st Street
Jersey City, NJ 07302

New Address:

Maron Marvel Bradley Anderson & Tardy LLC 
Harborside Plaza 10
3 Second Street, Suite 202
Jersey City, NJ 07302


8/20/18

Tanenbaum Keale LLP has moved its office to: 

Tanenbaum Keale LLP
Three Gateway Center, Suite 1301
100 Mulberry Street
Newark, New Jersey 07102  

Phone, fax and email contacts remain the same. 

 


4/13/18

As of April 30, 2018, Renzulli Law Firm, LLP will be moving to a new address. 

Please direct all mail and deliveries, including correspondence, pleadings, discovery, etc. to the following address: 

Renzulli Law Firm, LLP
One North Broadway, Suite 1005
White Plains, NY 10601  
 

The phone, fax and email contacts remain the same. 

 


1/3/18

As of January 3, 2018, Meirowitz & Wasserberg LLP has moved to a new suite. 

Please direct all mail and deliveries to the following address: 

Meirowitz & Wasserberg LLP
233 Broadway, Suite 2070
New York, NY 10279  

The phone, fax and email contacts remain the same. 


5/1/17

Notice of Change of Firm Name

Please take notice that McGivney & Kluger, P.C. has changed its name to McGivney, Kluger & Cook, P.C.  

The firm and its lawyers' addresses, email addresses, phone numbers and fax numbers have not been affected by this change.  Please take notice of this change and update your records accordingly.

  pdf McGivney Kluger Cook, P C Name Change


 4/17/17

Please be advised that Salvatore G. Gangemi, Esq., representing Amec Construction Management, Inc.  is now at the following firm:

Murtha Cullina Attorneys At Law

pdf Change of Firm - Amec Construction Management, Inc.

 


1/18/17

Mackenzie Hughes LLP Change of Address

As of December 16, 2016, Mackenzie Hughes LLP moved to a new address.

Please direct all mail and deliveries to the following address: 

Mackenzie Hughes LLP
Mackenzie Hughes Tower, Suite 400
440 South Warren Street
Syracuse, New York 13202-2601 

The phone, fax and email contacts remain the same.

Stephen S. Davie, Esq.
Mackenzie Hughes LLP
(315) 233-8228 (direct)
(315) 474-7571 (main)
(315) 474-6409 (fax)
Email: This email address is being protected from spambots. You need JavaScript enabled to view it.

          This email address is being protected from spambots. You need JavaScript enabled to view it.  


11/8/16

HARWOOD LLOYD CHANGE OF ADDRESS

As of November 1, 2016, please direct all mail and deliveries to Harwood Lloyd, LLC’s New Jersey address:

Harwood Lloyd, LLC
130 Main Street
Hackensack, New Jersey 07601

The phone, fax and email contacts remain the same:

Russell A. Pepe, Esq.
Harwood Lloyd, LLC
130 Main Street
Hackensack, New Jersey 07601
Phone: (201) 359-3635
Fax: (201) 487-4758
E-Mail: This email address is being protected from spambots. You need JavaScript enabled to view it.


9/20/16

Please be advised that Patrick Timmons,formerly of Levy Konigsberg, is now at the following firm:


5/24/16 

Please be advised that the Law Offices of Lynch Daskal Emery LLP has moved it’s office to 137 West 25th Street, 5th Floor, New York, New York 10001.

pdf Law Offices of Lynch Daskal Emery LLP Address Change


 

Login Form

Cron Job Starts