John Charles Cyprien
State of California


Address: 1065 N Link, Ste 170, Anaheim, CA 92806-2141
Phone: (714) 414-1800

John Charles Cyprien (Reigstration# 165086) is an attorney registered with State Bar of California. The admitted year is 1993-06-16.

Attorney Overview

License Number 165086
Full Name John Charles Cyprien
First Name John Charles
Last Name Cyprien
Company / Organization State of California
Address State of California
1065 N Link, Ste 170
Anaheim
CA 92806-2141
County Orange County
Phone Number (714) 414-1800
Law School American COL; Brea CA
Admitted Date 1993-06-16
License Status Inactive

License Status Change and Disciplinary and Administrative History

Date License Status Discipline Administrative Action
2017-12-28 Inactive

Company Information

Company / Organization Name State of California
Attorneys 53
Locations 43

Company / organization locations

Address # of Attorneys Attorney Name
Court of Appeal, North Tower, 300 S Spring St, Los Angeles, CA 90013-1230 3 Derek James Rogers
505 Van Ness Ave, San Francisco, CA 94102-3214 3 Anthony F Manzo
300 S Spring St, Ste 1702, Los Angeles, CA 90013-1256 2 Seth Patrick Mccutcheon
Dept of Veterans Affairs, 1227 O St # 306, Sacramento, CA 95814 2 Jovanna A. Schmidt
Dir, 1515 Clay St Fl 19, Oakland, CA 94612 2 Carl Shadi Paganelli
Dept of Trans, Ms 130, 4050 Taylor St, San Diego, CA 92110 2 Meredith Todd Denzler
433 N Fair Oaks Ave Ste 200, Pasadena, CA 91103 2 Jennifer Dawn Helsel
111 Grand Ave Ste 11-100, Oakland, CA 94612 2 Stephen Aaron Silver
595 Market St Ste 1700, San Francisco, CA 94105-2826 1 David Hugh Shein
Attorney General's Office, 1300 I St, Sacramento, CA 95814 1 Shanna Michelle Mcdaniel

Attorneys in the same company

Name Company / Organization Address AdmittedDate
Matthew Edward Campbell State of California Dot, 100 S Main St, Ste 1300, Los Angeles, CA 90012-3727 2016-12-01
Kyan Behnood State of California 1750 E 4th St, 5th Floor, Scs, Santa Ana, CA 92705-3931 2015-12-02
Jovanna A. Schmidt State of California Dept of Veterans Affairs, 1227 O St # 306, Sacramento, CA 95814 2014-12-03
Lili L. Cadeaux State of California Dep't. of Insurance, 300 Capitol Mall, Fl 17, Sacramento, CA 95814-4313 2014-06-01
Steven Taylor Kelly State of California 1120 N St, Stop 57, Sacramento, CA 95814 2013-07-25
Neru Joy Utomi State of California 600 W Broadway Ste 1800, San Diego, CA 92101 2011-12-02
Seth Patrick Mccutcheon State of California 300 S Spring St, Ste 1702, Los Angeles, CA 90013-1256 2011-12-01
Sabina Anne Knight State of California 1625 N Market Blvd, Sacramento, CA 95834-1924 2009-06-03
Anthony F Manzo State of California 505 Van Ness Ave, San Francisco, CA 94102-3214 2008-12-16
Carl Shadi Paganelli State of California Dir, 1515 Clay St Fl 19, Oakland, CA 94612 2007-12-04
Find all attorneys in the same company

Office Location

Street Address State of California
1065 N Link, Ste 170
City Anaheim
State CA
Zip Code 92806-2141
County Orange County

Attorneys in the same location

Name Company / Organization Address AdmittedDate
Ben Hiroyuki Nakatani Dept. of Industrial Relations-WCAB 1065 N Link, Ste 170, Anaheim, CA 92806-2141 2000-06-06
Paul Maynard Deweese WCAB 1065 N Link, Ste 170, Anaheim, CA 92806-2141 1996-12-02

Attorneys in the same zip code

Name Company / Organization Address AdmittedDate
Tanya Diep Lee Workers Compensation Appeals Board 1065 N Link Ste 170, Anaheim, CA 92806-2141 2002-12-11
Katharine Mary Holmes Dept of Industrial Relations 1065 N Pacificenter Dr Ste 170, Anaheim, CA 92806-2141 2002-06-03
Jamie Morris Spitzer Workers' Compensation Appeals Board 1065 N Link Ste 170, Anaheim, CA 92806-2141 1992-12-09
Alan Lee Skelly State Of California 1065 N Pacificenter Dr Ste 170, Anaheim, CA 92806-2141 1987-06-17
Christine Frances Nelson Workers Comp Appeals Board 1065 N Pacificenter Dr Ste 170, Anaheim, CA 92806-2141 1978-11-29
Ellen Louise Flynn Workers Comp Appeals Board 1065 N Pacificenter Dr, Ste 170, Anaheim, CA 92806-2141 1977-12-21

Attorneys in the same zip code prefix

Name Company / Organization Address AdmittedDate
Jonathan William Wallace Univ of San Diego SOL 3070 E Frontera St, Apt 223, Anaheim, CA 92806-3538 2012-12-28
Airene Williamson Sierra Corp. Management 320 N Park Vista St, Anaheim, CA 92806 2011-06-06
Bryan Keith Adams KPPB LLP 2190 S Towne Centre Pl Ste 300, Anaheim, CA 92806 2018-01-13
Jessica Marie Neal Laughlin Falbo, Levy & Moresi, LLP, 1900 S State College Blvd, Ste 505, Anaheim, CA 92806-6160 2011-12-01
Heather Silverstein Bond Employer Defense Group L.l.p, 2188 E Lincoln Ave, Anaheim, CA 92806-4104 2011-06-01
Holly Nabiey James F. Roberts & Associates Apc, 3061 E La Palma Ave, Anaheim, CA 92806 2011-06-01
Brian K Sung KPPB LLP 2190 S Towne Centre Pl, Ste 300, Anaheim, CA 92806-6130 2010-12-08
David E. Fenn Employer Defense Group 2188 E Lincoln Ave, Anaheim, CA 92806-4104 2014-12-01
Alexander Tang Santa Clara Univ SOL 1202 N Miller St Unit A, Anaheim, CA 92806-1956 2019-06-04
Lisa Ann Peterson Guilford Sarvas & Carbonara Llp, 2099 S State College Blvd, Ste 400, Anaheim, CA 92806-6149 2002-12-03
Find all attorneys in zip 92806

Competitor

Search similar attorneys

City Anaheim
Zip Code 92806
Company State of California

Improve Information

Please comment or provide details below to improve the information on John Charles Cyprien.

Dataset Information

Data Provider State Bar of California
Jurisdiction State of California
Related Datasets California Corporations

This dataset includes 90 thousand attorneys licensed with the State Bar of California. Each attorney is registered with licensee number, full name, company name and address, phone number, admitted date, etc.

Trending Searches