JENA LEIGH TIERNAN (Registration #4913638) is an attorney in New York admitted in New York State in 2011, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is UNITED STATES DEPARTMENT OF JUSTICE. The attorney was graduated from COLUMBIA UNIVERSITY SCHOOL OF LAW. The registered office location is at Antitrust Division, New York Office, 201 Varick Street, Suite 1006, New York, NY 10013-4311, with contact phone number (646) 409-0450. The current status of the attorney is Currently registered.
| Registration Number | 4913638 |
| Full Name | JENA LEIGH TIERNAN |
| First Name | JENA |
| Last Name | TIERNAN |
| Company Name | UNITED STATES DEPARTMENT OF JUSTICE |
| Address | Antitrust Division, New York Office 201 Varick Street, Suite 1006 New York NY 10013-4311 |
| County | New York |
| Telephone | (646) 409-0450 |
| Law School | COLUMBIA UNIVERSITY SCHOOL OF LAW |
| Year Admitted | 2011 |
| Status | Currently registered |
| Next Registration | Jan 2027 |
| Company Name | Address | Updated |
|---|---|---|
| UNITED STATES DEPARTMENT OF JUSTICE | Antitrust Division, New York Office, 201 Varick Street, Suite 1006, New York, NY 10013-4311 | 2026 |
| NEW YORK COUNTY DISTRICT ATTORNEY'S OFFICE | 1 Hogan Pl, New York, NY 10013-4311 | 2022 |
| Company Name | UNITED STATES DEPARTMENT OF JUSTICE |
| Address | Antitrust Division, New York Office 201 Varick Street, Suite 1006 New York NY 10013-4311 |
| Telephone | (646) 409-0450 |
| Law School | COLUMBIA UNIVERSITY SCHOOL OF LAW |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Logan Kyle Gerrity | United States Department of Justice | 4 Constitution Square, 150 M St Ne, Washington, DC 20530-0001 | 2016 |
| John Alexander Dalzell Marinelli | United States Department of Justice | 175 N St Ne Ofc 10.1313, Washington, DC 20002-3371 | 2022 |
| Mary Elizabeth Novakovic | United States Department of Justice | P.O. Box 146, Benjamin Franklin Station, Washington, DC 20044-0146 | 2022 |
| Jessica Carroll Peck | United States Department of Justice | 1301 New York Ave Nw, Washington, DC 20530-0016 | 2014 |
| Samuel Asher Kuhn | United States Department of Justice | 4con, 150 M. Street Ne, Washington, DC 20530-0001 | 2022 |
| Michael Steven Blume | United States Department of Justice | United States Attorney's Office, Eastern District of New York, 271 Cadman Plaza East, Brooklyn, NY 11201 | 2015 |
| Diana Elisabeth Curtis | United States Department of Justice | 175 N St Ne Rm 9.108, Washington, DC 20002-3371 | 2019 |
| Traci Louise Mccoy | United States Department of Justice | Ogc, Cg3, United States Marshals Service, Washington, DC 20530-0001 | 2016 |
| Immanuel Vicerra Chioco | United States Department of Justice | 109 S Highland Ave Rm 300, Jackson, TN 38301-6145 | 2018 |
| Daniel Joseph Petrokas | United States Department of Justice | 450 5th St, Washington, DC 20530-0001 | 2020 |
| Find all attorneys with the same company | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Angela Ijane Chung | United Nations | 1 United Nations Plz, New York, NY 10017-3515 | 2013 |
| Niklas Teodor Berntorp | Niklas Berntorp Ab | Gransstigen 1, 131 41 Nacka, SWEDEN (KINGDOM OF) | 2014 |
| Lizzie Gomez | Adams Street Partners LLC | 1 N Wacker Dr Ste 2700, Chicago, IL 60606-2825 | 2015 |
| Chutinan Chutima | Ashurst LLP | London Fruit Wool Exchange, 1 Duval Square, E1 6pw, London, UNITED KINGDOM | 2014 |
| Mao Chen | Ifc Asset Management Company | 2121 Pennsylvania Ave Nw, Washington, DC 20433-0005 | 2014 |
| Seong Ho Ho | Supreme Court of Korea | #448, 219 Seocho-Ro, Seocho-Gu, Seoul 137-750, KOREA | 2014 |
| Anne Loehner | Latham & Watkins LLP | Maximilianstrasse 13, 80539 Munich, GERMANY | 2013 |
| David Charles Lachman | U.S. Attorney's Office for The Central District of California | 312 N Spring St Ste 1500, Los Angeles, CA 90012-3057 | 2018 |
| Hargun Singh Khanna | Khanna Law | 1629 K St Nw Ste 300, Washington, DC 20006-1631 | 2015 |
| Joy Stephanie Cheng Tajan | Seabank Philippines, Inc. (A Rural Bank) | 32/F The Podium West Tower, 12 Adb Avenue, Ortigas Center, Mandaluyong, Metro Manila 1550, PHILIPPINES | 2014 |
| Find all attorneys with the same school | |||
| Street Address |
ANTITRUST DIVISION, NEW YORK OFFICE 201 VARICK STREET, SUITE 1006 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10013-4311 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Xiuyu Shen | District Attorney of New York | 1 Hogan Pl Rm 958, New York, NY 10013-4311 | 2024 |
| Michael Eugene Henke | New York County District Attorney S Office | 1 Hogan Pl Rm 632, New York, NY 10013-4311 | 2025 |
| Alana Michele Farkas | Manhattan District Attorney | 1 Hogan Pl, New York, NY 10013-4311 | 2025 |
| Millicent Jade Kastenbaum | Dany | 1 Hogan Pl, New York, NY 10013-4311 | 2023 |
| David William Ellis Olivar | The New York County District Attorney's Office | 1 Hogan Pl Rm 938a, New York, NY 10013-4311 | 2023 |
| Craig Eric Green | New York District Attorney's Office | 1 Hogan Pl, New York, NY 10013-4311 | 2024 |
| Taylor Lynn Maurer | New York County District Attorney S Office | 1 Hogan Pl Rm 933, New York, NY 10013-4311 | 2023 |
| Daniel William Robinson | New York County District Attorney S Office | 1 Hogan Pl Rm 697, New York, NY 10013-4311 | 2023 |
| Margaret Mary Crookston | New York County District Attorney's Office | 1 Hogan Pl # 800e, New York, NY 10013-4311 | 2025 |
| Erin Seulgi Chang | Manhattan District Attorney’S Office | 1 Hogan Pl # 623(A, New York, NY 10013-4311 | 2023 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Chonghao Wu | Apex Corporate Law PLLC | 447 Broadway, 2nd Fl #714, New York, NY 10013 | 2023 |
| Shan Wang | Debevoise & Plimpton LLP | 66 Hudson St, New York, NY 10013 | 2024 |
| Kaniz Fahmida | Manhattan District Attorney's Office | One Hogan Place, New York, NY 10013 | 2025 |
| Amber Marie Degn | American Broadcasting Companies, Inc. | 310 Hudson St Fl 5, New York, NY 10013 | 2023 |
| Alexander Carde Oltarsh | New York County District Attorney | One Hogan Place, New York, NY 10013 | 2023 |
| Benjamin Clay Hughes | Citibank, N.A., 388 Greenwich Street, New York, NY 10013 | 2022 | |
| Henry Evander Jones | 87 Walker Street, Second Floor, New York, NY 10013 | 2020 | |
| Josephine Rebecca Porco | Jacobs Law Group, P.C. | 79 Walker Street, Fourth Floor, New York, NY 10013 | 2024 |
| Floria X Yi | The Door S Legal Services Center | 121 Avenue of The Americas, 3rd Floor, New York, NY 10013 | 2025 |
| Matthew Maxwell Taylor Kennedy Jr. | 100 Centre Street | Room 960, New York, NY 10013 | 2025 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Ariane Jena Sims | Seven Generations Law, Apc | 100 W Broadway Ste 3000, Long Beach, CA 90802-4467 | 2003 |
| Jena Blair Goldmark | Baker Hostetler | 45 Rockefeller Plz, New York, NY 10111-0100 | 2007 |
| Jena Du Quant Watson | Arent Fox Schiff | 44 Montgomery St Fl 38, San Francisco, CA 94104-4602 | 1998 |
| Justine Jena-Ann Cefalu | 40 Marcus Dr Ste 200, Melville, NY 11747-4200 | 2014 | |
| Nicole Jena Ettlinger | James T. Foley U.S. Courthouse | 445 Broadway, Albany, NY 12207-2936 | 2013 |
| Jena Rae Silverman | Silverman & Steen, Attorneys At Law | 1508 Beaver Dam Rd Ste 1, Point Pleasant Boro, NJ 08742-5170 | 2010 |
| Carol Stark Tiernan | Po Box 203, 12 Burro Hall Ln, Shelter Island Heights, NY 11965-0203 | 1987 | |
| Danielle Jena Weiss | Debettencourt & Weiss | Po Box 2910, Oak Bluffs, MA 02557-2910 | 2000 |
| Erin T Tiernan | Thomson Reuters | 3 Times Sq, New York, NY 10036-6564 | 2005 |
| Jena Rizzo-Mcclure | Bronx District Attorney | 198 E 161st St, Bronx, NY 10451-3536 | 2000 |
Do you have more infomration about Jena Leigh Tiernan? 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. |