Robert John Shoemaker

(585) 753-1380 · 39 W Main St, Rochester, NY 14614-1408

Overview

ROBERT JOHN SHOEMAKER (Registration #4984597) is an attorney in Rochester admitted in New York State in 2012, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MONROE COUNTY LAW DEPARTMENT. The attorney was graduated from Syracuse University College of Law. The registered office location is at 39 W Main St, Rochester, NY 14614-1408, with contact phone number (585) 753-1380. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4984597
Full NameROBERT JOHN SHOEMAKER
First NameROBERT
Last NameSHOEMAKER
Company NameMONROE COUNTY LAW DEPARTMENT
Address39 W Main St
Rochester
NY 14614-1408
CountyMonroe
Telephone(585) 753-1380
Emailrshoemak(a)nycourts.gov
Law SchoolSyracuse University College of Law
Year Admitted2012
StatusCurrently registered
Next RegistrationApr 2026

Registration History

Company NameAddressUpdated
MONROE COUNTY LAW DEPARTMENT39 W Main St, Rochester, NY 14614-14082025
Genesee County District Attorney1 W Main St, Batavia, NY 14020-20192022
New York State Supreme Court, Appellate Division, Fourth Department50 East Ave, Rochester, NY2020

Organization Information

Company NameMONROE COUNTY LAW DEPARTMENT
Address39 W Main St
Rochester
NY 14614-1408
Telephone(585) 753-1380
Law SchoolSyracuse University College of Law

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Brian Patrick Green Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082008
Alissa Mary Brennan Monroe County Law Department307 County Office Building, 39 West Main Street, Rochester, NY 14614-2014
Thomas Richard Anderson Monroe County Law Department50 W Main St Ste 7200, Rochester, NY 14614-12932024
Paula Casey Metzler Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14081994
Brian Patrick Riley Monroe County Law Department39 W Main St, Rochester, NY 14614-14082010
Amanda L. Oren Monroe County Law Department50 W Main St Ste 3130, Rochester, NY 14614-12932002
Maria Elizabeth Rodi Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082003
Rachael N. Landauer Monroe County Law Department50 W Main St Ste 3130, Rochester, NY 14614-12932017
Scott William Westervelt Monroe County Law Department39 W Main St, Rochester, NY 14614-14081986
Ashleigh Jennings Burrows Monroe County Law Department39 W Main St, Rochester, NY 14614-14082010
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Elly Marisol Estrada Cruz Volunteer Lawyers Project of Cny221 S Warren St Ste 200, Syracuse, NY 13202-18592025
Daniel Michael Mcgarvey Lynn, D’Elia, Temes & Stanczyk449 S Salina St, Syracuse, NY 13202-24502024
Rebecca Nicole Gonzon Levene Gouldin & Thompson LLP450 Plaza Dr, Vestal, NY 13850-36572024
Alexis Brittany Telga Lippes Mathias LLP350 Linden Oaks Ste 215, Rochester, NY 14625-28072024
Shannon Rose Chamberlain Costello, Cooney & Fearon PLLC211 W Jefferson St Ste 1, Syracuse, NY 13202-25612025
Alexander Manchester Shaw Martin, Ganotis, Brown, Mould, and Currie P.C.5788 Widewaters Pkwy, Syracuse, NY 13214-18532025
Jerome Christopher Hamilton Esquire Group, PC8430 Oswego Rd # 560, Liverpool, NY 13090-10042025
Jane E. Cote Gale Gale and Hunt, LLC7136 E Genesee St, Fayetteville, NY 13066-12612025
Thomas Joseph Daviau Sugarman Law Firm LLP211 W Jefferson St Ste 20, Syracuse, NY 13202-24602025
Tia Antonia Thevenin Manatt, Phelps & Phillips, LLP7 Times Sq Fl 22, New York, NY 10036-65512024
Find all attorneys with the same school

Location Information

Street Address 39 W MAIN ST
CityROCHESTER
StateNY
Zip Code14614-1408

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Donald L. Crumb Jr Monroe County, Law Department39 W Main St Ste 307, Rochester, NY 14614-14081991
Brian Patrick Green Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082008
Scott William Westervelt Monroe County Law Department39 W Main St, Rochester, NY 14614-14081986
Joseph James Doran Monroe County39 W Main St, Rochester, NY 14614-14082015
Amy Maffucci Grower Monroe County39 W Main St, Rochester, NY 14614-14082010
Andrew Thomas Spong Monroe County Board of Elections39 W Main St, Rochester, NY 14614-14082011
Maria Elizabeth Rodi Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082003
Miguel A. Munoz Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14082023
David Philip Dys Monroe County Law Department39 W Main St, Rochester, NY 14614-14082005
Paula Casey Metzler Monroe County Law Department39 W Main St Ste 307, Rochester, NY 14614-14081994
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Michael Joseph Harrigan Monroe County District Attorney's OfficeEbenezer Watts Blgd Ste 832, Rochester, NY 14614-2001
Elizabeth Ann Wolford United States District Court2120 U.S. Courthouse, 100 State St, Rochester, NY 14614-1993
Lillian Ann Abbott Pfohl Chambers, Hon. Elizabeth WolfordKenneth B. Keating Federal Building, 100 State Street, Rochester, NY 14614-2000
Ophelie Chrystal Ducailloux 28 E Main StreetSuite 1400, Rochester, NY 14614-2025
Karen Bailey Turner Monroe County Court545 Hall of Justice-Chambers- Room 213, Rochester, NY 14614-1997
Calder Mills-Lexvold Monroe County Conflict Defender's Office16 E. Main Street, Suite 600, Rochester, NY 14614-2017
Anthony Charles Lee Pheterson Spatorico LLP45 Exchange Boulevard, Third Floor, Rochester, NY 14614-2001
Shannon J. Pero Shannon J. Pero545 Hall of Justice, Rochester, NY 14614-2005
Scott Michael Myles Xxxxxxxx, Rochester, NY 14614-2009
Victoria Schmidt Gleason Us District Court Western District of Ny1360 U.S. Courthouse, 100 State St, Rochester, NY 14614-2010
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Alice Shoemaker Alice Shoemaker97 N Glenora Rd, Dundee, NY 14837-88391984
Autumn Shoemaker Law Office of Am Shoemaker, PLLC671 Flatbush Ave, Brooklyn, NY 11225-56012004
John Robert Mulroy Stockton City Attorney's Office425 N El Dorado St Fl 2, Stockton, CA 95202-19512012
Connie J. Shoemaker Bridgewater Associates1 Nyala Farms Rd, Westport, CT 06880-62561997
Steven Gregory Shoemaker Steven Gregory Shoemaker390 Bay Street, Suite 500, Sault Ste. Marie Ontario P6a1x2, -, CANADA2007
Robert John Paradiso Lowenstein Sandler LLP1 Lowenstein Dr, Roseland, NJ 07068-17401995
Charles Shoemaker Turner 60 Danforth Cres, Rochester, NY 14618-42021967
John Robert Fallon Financial Industry Regulatory Authority1700 K St Nw Fl 12, Washington, DC 20006-38172022
James Thomas Shoemaker Hourigan, Kluger & Quinn, P.C.600 3rd Ave, Kingston, PA 18704-58152013
Robert John Sheran Seyfarth Shaw LLP620 8th Ave, New York, NY 10018-16182022

Improve Information

Do you have more infomration about Robert John Shoemaker? Please fill in the following form.

Dataset Information

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).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

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.