JASON B. BAILEY (Registration #4386959) is an attorney in Liverpool admitted in New York State in 2006, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SHEATS & BAILEY, PLLC. The attorney was graduated from Pace Law School. The registered office location is at 609 Vine St, Po Box 586, Liverpool, NY 13088-5176, with contact phone number (315) 676-7314. The current status of the attorney is Currently registered.
| Registration Number | 4386959 |
| Full Name | JASON B. BAILEY |
| First Name | JASON |
| Last Name | BAILEY |
| Company Name | SHEATS & BAILEY, PLLC |
| Address | 609 Vine St Po Box 586 Liverpool NY 13088-5176 |
| County | Onondaga |
| Telephone | (315) 676-7314 |
| Law School | Pace Law School |
| Year Admitted | 2006 |
| Status | Currently registered |
| Next Registration | Mar 2026 |
| Company Name | Address | Updated |
|---|---|---|
| SHEATS & BAILEY, PLLC | 609 Vine St, Po Box 586, Liverpool, NY 13088-5176 | 2026 |
| SHEATS & BAILEY, PLLC | Po Box 586, 609 Vine St, Liverpool, NY 13088-0586 | 2024 |
| SHEAT & BAILEY, PLLC | 609 Vine St, PO Box 586, Liverpool, NY 13088-5176 | 2022 |
| SHEAT & BAILEY, PLLC | P.O. Box 586, 609 Vine St, Liverpool, NY | 2020 |
| Company Name | SHEATS & BAILEY, PLLC |
| Address | 609 Vine St Po Box 586 Liverpool NY 13088-5176 |
| Telephone | (315) 676-7314 |
| Law School | Pace Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Lee Alcott | Sheats & Bailey, PLLC | Po Box 586, Liverpool, NY 13088-0586 | 1985 |
| Edward J. Sheats Jr | Sheats & Bailey, PLLC | PO Box 586, Liverpool, NY 13088-0586 | 1984 |
| Diana Irene Plue | Sheats & Bailey, PLLC | Po Box 586, 609 Vine St, Liverpool, NY 13088-0586 | 2000 |
| Patience Elizabeth Schermer | Sheats & Bailey, PLLC | 609 Vine St, Po Box 586, Liverpool, NY 13088-5176 | 2002 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Robert S. Rule | Legal Aid Society of Orange County New York | 14 Scotchtown Ave, Goshen, NY 10924-1631 | 2025 |
| Pamella Niddrie Vegna | Keane & Beane P.C. | 445 Hamilton Ave, White Plains, NY 10601-1807 | 2025 |
| Jaylene A. Mejia | Legal Services of The Hudson Valley | 100 E 1st St Ste 810, Mount Vernon, NY 10550-3406 | 2025 |
| Leah Rose Frattellone | New York City Administration for Children's Services; Family Court Legal Services | 900 Sheridan Ave Fl 6, Bronx, NY 10451-3317 | 2025 |
| Harrison Richard Tulman | Gerber Ciano Kelly Brady LLP | 150 Grand Street, Ste 610, White Plains, NY 10601-1812 | 2025 |
| Houston Hugo Porter | Office of The Principle Legal Advisor | 26 Federal Plz Ste 1130, New York, NY 10278-0503 | 2026 |
| Caterina Pizzuti | Fullerton Beck LLP | 4 W Red Oak Ln, White Plains, NY 10604-3603 | 2025 |
| Warne Goodman | Jackson Lewis | 44 S Broadway, White Plains, NY 10601-4425 | 2025 |
| Isabella Oppedisano | Harfenist Kraut & Perlstein, LLP | 2975 Westchester Ave Ste 415, Purchase, NY 10577-2580 | 2025 |
| Pamela Cespedes | Markovich Grover, PLLC | 815 Walker St Ste 550, Houston, TX 77002-5735 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
609 VINE ST PO BOX 586 |
| City | LIVERPOOL |
| State | NY |
| Zip Code | 13088-5176 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Sherry Robin Bruce | Sheats & Bailey PLLC | 609 Vine St, Liverpool, NY 13088-5176 | 1992 |
| Patience Elizabeth Schermer | Sheats & Bailey, PLLC | 609 Vine St, Po Box 586, Liverpool, NY 13088-5176 | 2002 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Michael John Welch | Nicholas, Perot, Smith, Welch & Smith | Po Box 720, Liverpool, NY 13088-0720 | 1996 |
| Lee Alcott | Sheats & Bailey, PLLC | Po Box 586, Liverpool, NY 13088-0586 | 1985 |
| Seth Shapiro Goldberg | Raymour & Flanigan Furniture Mattresses | PO Box 220, Liverpool, NY 13088-0220 | 2009 |
| Tamara Lynn Capone | Law Office of Tamara L. Capone | 890 7th North, Suite 109, Liverpool, NY 13088 | 2003 |
| H Dana Van Hee | Sun Environmental Corp. | 4655 Crossroads Park Dr, Liverpool, NY 13088-3515 | 2000 |
| Gary Hill Collison | Gary H. Collison, Attorney At Law | 115 Continuum Dr Ste 2c, Liverpool, NY 13088-4387 | 1994 |
| Neil Adam Rube | Raymours Furniture Company, Inc. | PO Box 220, 7248 Morgan Rd, Liverpool, NY 13088-0220 | 1987 |
| Frank Ventre Jr | North Medical Center Plaza | 5112 W Taft Rd Ste P, Liverpool, NY 13088-4873 | 1965 |
| Joseph Michael Kelly | 117 Sargent Ln, Liverpool, NY 13088-5033 | 1974 | |
| Jodi Lynn Marie Butler | A.J.M. Management Services, Inc. | 5112 W Taft Rd Ste K, Liverpool, NY 13088-4873 | 2000 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Rogers Jason Bailey Ervin | Sloss Eckhouse Dasti Haynes Lawco LLP | 26 Broadway Fl 14, New York, NY 10004-0021 | 2017 |
| Caren P Bailey | Mccabe Weisberg & Conway, LLC | 145 Huguenot St, New Rochelle, NY 10801-5200 | 2003 |
| Yao Fu Bailey | Yao Fu Bailey International Law PLLC | 1400 112th Ave Se Ste 100, Bellevue, WA 98004-6901 | 1999 |
| Morgan Bailey | 1999 K St Nw, Washington, DC 20006-1118 | 2003 | |
| Christopher Lee Bailey | Bloomberg BNA | 1801 S Bell St, Arlington, VA 22202-4506 | 2011 |
| Opal C. Bailey | Opal C. Bailey, Attorney At Law | 56 Webster Manor Dr Apt 4, Webster, NY 14580-2042 | 1989 |
| Dori K. Bailey | Bond Schoeneck & King, PLLC | 1 Lincoln Ctr, Syracuse, NY 13202-1306 | 2000 |
| Meg Bailey | Office of The New York State Attorney General | Poughkeepsie Regional Office, One Civic Center Plaza, Suite 401, Poughkeepsie, NY 12601-3157 | 1999 |
| Paul Bailey | Paul Bailey | 145 Ocean Ave Apt 606, Palm Beach Shores, FL 33404-5899 | 1987 |
| Bailey Jason Korell | Bailey J. Korell | Po Box 1726, Austin, TX 78767-1726 | 1999 |
Do you have more infomration about Jason B. Bailey? Please fill in the following form.
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).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
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. |