Search icon

K&L GATES LLP

Company Details

Name: K&L GATES LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Oct 2004 (21 years ago)
Entity Number: 3109220
ZIP code: 15222
County: Blank
Place of Formation: Delaware
Address: K&L GATES CENTER, 210 SIXTH AVENUE, PITTSBURGH, PA, United States, 15222

DOS Process Agent

Name Role Address
K&L GATES LLP DOS Process Agent K&L GATES CENTER, 210 SIXTH AVENUE, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2010-04-29 2024-09-03 Address K&L GATES CENTER, 210 SIXTH AVENUE, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)
2007-01-03 2008-07-01 Name KIRKPATRICK & LOCKHART PRESTON GATES ELLIS LLP
2005-01-04 2007-01-03 Name KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP
2004-10-01 2005-01-04 Name KIRKPATRICK & LOCKHART LLP
2004-10-01 2010-04-29 Address HENRY W. OLIVER BUILDING, 535 SMITHFIELD STREET, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004002 2024-09-03 FIVE YEAR STATEMENT 2024-09-03
190812002045 2019-08-12 FIVE YEAR STATEMENT 2019-10-01
140903002018 2014-09-03 FIVE YEAR STATEMENT 2014-10-01
100429001086 2010-04-29 CERTIFICATE OF AMENDMENT 2010-04-29
090909002442 2009-09-09 FIVE YEAR STATEMENT 2009-10-01
080701000372 2008-07-01 CERTIFICATE OF AMENDMENT 2008-07-01
070103000244 2007-01-03 CERTIFICATE OF AMENDMENT 2007-01-03
050104000008 2005-01-04 CERTIFICATE OF AMENDMENT 2005-01-04
041210000047 2004-12-10 AFFIDAVIT OF PUBLICATION 2004-12-10
041210000043 2004-12-10 AFFIDAVIT OF PUBLICATION 2004-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105993 Bankruptcy Withdrawal 28 USC 157 2011-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-26
Termination Date 2015-11-12
Section 0157
Status Terminated

Parties

Name COUDERT BROTHERS LLP
Role Plaintiff
Name K&L GATES LLP
Role Defendant
1500676 Bankruptcy Withdrawal 28 USC 157 2017-04-21 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-04-21
Termination Date 2018-04-10
Date Issue Joined 2017-04-21
Pretrial Conference Date 2017-05-31
Section 0157
Sub Section D
Status Terminated

Parties

Name BROWN MEDIA CORPORATION,
Role Plaintiff
Name K&L GATES LLP
Role Defendant
1304972 Bankruptcy Appeals Rule 28 USC 158 2013-09-05 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-05
Termination Date 2014-02-19
Section 1334
Status Terminated

Parties

Name K&L GATES LLP
Role Plaintiff
Name BROWN
Role Defendant
2009393 Civil Rights Employment 2020-11-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-09
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name DENNIS
Role Plaintiff
Name K&L GATES LLP
Role Defendant
1500676 Bankruptcy Withdrawal 28 USC 157 2015-01-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2015-01-28
Termination Date 2015-12-03
Section 0157
Sub Section D
Status Terminated

Parties

Name BROWN MEDIA CORPORATION,
Role Plaintiff
Name K&L GATES LLP
Role Defendant
0909675 Bankruptcy Appeals Rule 28 USC 158 2009-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-20
Termination Date 2009-12-10
Section 0158
Status Terminated

Parties

Name TELIGENT, INC.
Role Plaintiff
Name K&L GATES LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State