JOHN JOSEPH JACKO III (Registration #4926663) is an attorney in Philadelphia 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 LEECH TISHMAN FUSCALDO & LAMPL LLC. The attorney was graduated from Emory University School of Law. The registered office location is at 1417 Locust St Fl 3, Philadelphia, PA 19102-3829, with contact phone number (267) 938-4562. The current status of the attorney is Currently registered.
| Registration Number | 4926663 |
| Full Name | JOHN JOSEPH JACKO III |
| First Name | JOHN |
| Last Name | JACKO |
| Company Name | LEECH TISHMAN FUSCALDO & LAMPL LLC |
| Address | 1417 Locust St Fl 3 Philadelphia PA 19102-3829 |
| Telephone | (267) 938-4562 |
| john(a)fellheimer.net | |
| Law School | Emory University School of Law |
| Year Admitted | 2011 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Company Name | Address | Updated |
|---|---|---|
| LEECH TISHMAN FUSCALDO & LAMPL LLC | 1417 Locust St Fl 3, Philadelphia, PA 19102-3829 | 2026 |
| FELLHEIMER & EICHEN LLP | 50 S 16th St Ste 3401, Philadelphia, PA | 2020 |
| Company Name | LEECH TISHMAN FUSCALDO & LAMPL LLC |
| Address | 1417 Locust St Fl 3 Philadelphia PA 19102-3829 |
| Telephone | (267) 938-4562 |
| Law School | Emory University School of Law |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Farangiz Bayonova | Leech Tishman Fuscaldo & Lampl LLC | 885 Second Avenue, 3rd Floor, New York, NY 10017 | 2025 |
| Alan S. Fellheimer | Leech Tishman Fuscaldo & Lampl LLC | 250 Park Ave Fl 7, New York, NY 10177-0799 | 2007 |
| Yue Xiao | Leech Tishman Fuscaldo & Lampl LLC | 885 Second Ave 3th Floor New York, Ny 10017, New York, NY 10017 | 2023 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Aniket Pai | Gibson Dunn & Crutcher | 200 Park Ave # 50031b, New York, NY 10166-0005 | 2025 |
| Dong Uk Kim | Parnas Tower, 38th Floor, 521 Teheran-Ro, Gangnam-Gu | 38th Floor, Seoul 06164, KOREA (REPUBLIC OF) | 2025 |
| Michelle Jennifer Podolnyy | Lowenstein Sandler LLP | 1251 Avenue of The Americas # 17, New York, NY 10020-0083 | 2025 |
| Jae Wung Jang | Nelson Mullins Riley & Scarborough, LLP | 201 17th St Nw Ste 1700, Atlanta, GA 30363-1099 | 2025 |
| Qian Liu | Deloitte Tax LLP | 3 2nd St Ste 400, Jersey City, NJ 07311-4056 | 2024 |
| Yichao Chu | Digital Comunication Group | 5/F, No.168 Yangshupu Road, Hongkou District, Shanghai, CHINA (PEOPLE'S REPUBLIC OF) | 2024 |
| Jenny Jaeun Kim | Gross Polowy, LLC | 1775 Wehrle Dr Ste 100, Williamsville, NY 14221-7093 | 2025 |
| Olivia Claire Browne | Friedland & Associates | 50 Broad St Ste 1502, New York, NY 10004-2816 | 2025 |
| Ron Feingold | Feingold Law PC | 350 Allwood Rd, Clifton, NJ 07012-1701 | 2025 |
| Alexandra Joy Cohen | Lexie Cohen | 208 W 104th St Apt 2a, New York, NY 10025-4287 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
1417 LOCUST ST FL 3 |
| City | PHILADELPHIA |
| State | PA |
| Zip Code | 19102-3829 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Judith E. Fellheimer | Fellheimer & Eichen LLP | 1417 Locust St, Philadelphia, PA 19102-3829 | 2008 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Daniel George Spafford | Rawle & Henderson LLP | Centre Square, 1500 Market Street, West 19th Fl, Philadelphia, NJ 19102 | 2023 |
| John Joseph Snyder | Rawle & Henderson | Centre Square West, 1500 Market Street, 19th Floor, Philadelphia, PA 19102 | 2001 |
| Eric Robert Solomon | Solomon Law Group | 1500 Locust Street, Suite 4020, Philadelphia, PA 19102 | 2002 |
| Nilam Ajit Sanghvi | Pennsylvania Innocence Project | Temple University Beasley School of Law, 1515 Market Street, Suite 300, Philadelphia, PA 19102 | 2003 |
| Louise Sarah Melchor | Obermayer Rebmann Maxwell & Hippel LLP | Centre Square West, 1500 Market Street, Suite 3400, Philadelphia, PA 19102 | 2024 |
| James Young Lee | Littler Mendelson, P.C. | 1602 Cherry St. Suite 1400, Philadelphia, PA 19102 | 2013 |
| John Patrick Mcavoy | Littler Mendelson, P.C. | Three Parkway, 1601 Cherry St., Suite 1400, Philadelphia, PA 19102 | 2021 |
| Stacy Beth Meltzer | Allen L. Rothenberg | 1518 Walnut St, 18th Fl, Philadelphia, PA 19102 | 1993 |
| Francesca Louise Spinelli | Eckert Seamans Cherin & Mellott LLC | Two Liberty Place, 22nd Floor, 50 S 16th Street, Philadelphia, PA 19102 | 2023 |
| Thomas Brian Malone | Philadelphia District Attorney's Office | 1421 Arch Street, Philadelphia, PA 19102 | 1995 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| John Joseph Gorman | Luse Gorman, PC | 5335 Wisconsin Ave Nw Ste 780, Washington, DC 20015-2054 | 1980 |
| John Joseph Pelligra | Barclay Damon LLP | 125 E Jefferson St, Syracuse, NY 13202-2020 | 2018 |
| John Joseph Ricotta | John J. Ricotta Esq. | 323 W Lakeside Ave Ste 210, Cleveland, OH 44113-1151 | 1987 |
| John Joseph Lamb | Beattie Padovano | 50 Chestnut Ridge Rd, Montvale, NJ 07645-1814 | 1987 |
| John Joseph Altorelli | Aequum Law, LLC | 125 Park Ave Fl 25, New York, NY 10017-5550 | 1994 |
| John Joseph Girgenti | Gilbert LLP | 700 Pennsylvania Ave Se, Washington, DC 20003-2493 | 2002 |
| Joseph John Accurso | London Fischer LLP | 59 Maiden Ln, New York, NY 10038-4502 | 2018 |
| Jacko Walz | White & Case LLP | 1221 Avenue of The Americas, New York, NY 10020-1001 | 2025 |
| Joseph John Reilly | M. Cabrera & Associates | 2002 Route 17m Ste 12, Goshen, NY 10924-5236 | 2002 |
| John Joseph Doody | Lewis Brisbois Bisgaard & Smith LLP | 7 World Trade Ctr Fl 11, New York, NY 10007-2140 | 1993 |
Do you have more infomration about John Joseph Jacko III? 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. |