Stewart Chenault Dearing

(203) 696-3020 · 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-4725

Overview

STEWART CHENAULT DEARING (Registration #5108444) is an attorney in Bridgeport admitted in New York State in 2013, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT. The attorney was graduated from New York University School of Law. The registered office location is at 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-4725, with contact phone number (203) 696-3020. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 5108444
Full Name STEWART CHENAULT DEARING
First Name STEWART
Last Name DEARING
Company Name UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT
Address 1000 Lafayette Blvd Fl 10
Bridgeport
CT 06604-4725
Telephone (203) 696-3020
Law School New York University School of Law
Year Admitted 2013
Status Currently registered
Next Registration Aug 2025

Registration History

Company NameAddressUpdated
UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-47252024
UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT157 Church St Fl 25, New Haven, CT 06510-21002023
OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL28 Liberty St, New York, NY 10005-14002022

Organization Information

Company Name UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT
Address 1000 Lafayette Blvd Fl 10
Bridgeport
CT 06604-4725
Telephone (203) 696-3020
Law School New York University School of Law

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Patrick James Doherty United States Attorney's Office - District of Connecticut157 Church St FL 25, New Haven, CT 06510-21002010

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Joseph Mayo Manhattan District Attorney's Office Major Economic Crimes Bureau1 Hogan Pl, New York, NY 10013-43112024
Daniel Garrett Silbert Weil, Gotshal & Manges767 5th Ave # 3101d, New York, NY 10153-00232024
Linxin Dai Junhe LLP26/F Hkri Centre One, Hkri Taikoo Hui, 288 Shimen Road (no.1), Shanghai, Junhe LLP, Shanghai 200041, -, CHINA2024
Emily Sonia Levine Herzfeld The Bronx Defeners360 E 161st St, Bronx, NY 10451-41422024
Jose Alexander Mason Schulte, Roth & Zabel919 3rd Ave Fl 2024, New York, NY 10022-39022024
Rebecca Aryn Meisler Arnold & Porter200 W 55thst, New York, NY 10019-2024
Amanda Christine Ikard New York City Law Department100 Church St Rm 5-315, New York, NY 10007-26012024
Kevin Mackin Mastro White & Case LLP1221 6th Ave, Fls. 41-50, New York, NY 10020-2024
Justin John Gean-Yip Lee Kelley Drye and Warren175 Greenwich St, New York, NY 10007-24392024
Gaelin Sullivan Bernstein U.S. Dept. of Justice, Criminal Division1301 New York Ave Nw, Washington, DC 20530-00162024
Find all attorneys with the same school

Location Information

Street Address 1000 LAFAYETTE BLVD FL 10
City BRIDGEPORT
State CT
Zip Code 06604-4725

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Anne French Thidemann The United States Attorney's Office for The District of Connecticut1000 Lafayette Blvd FL 10, Bridgeport, CT 06604-47252004
Lauren Caprio Clark 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-47252013
Patricia Stolfi United States Attorney's Office for The District of Connecticut1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-47252002
Elena Lalli Coronado Us Attorney's Office for The District of Connecticut1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-47252012

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
John F. Costa Ryan Ryan Deluca LLP1000 Lafayette Blvd, Bridgeport, CT 06604-47251986
Sabato Pellegrino Fiano Zeldes, Needle & Cooper, PC1000 Lafayette Blvd, Bridgeport, CT 06604-47252001
James Justin Noonan Ryan Ryan Deluca LLP1000 Lafayette Blvd, Bridgeport, CT 06604-47251998
Jan Marius Alafriz Zeldes, Needle & Cooper, P.C.1000 Lafayette Blvd Fl 7, Bridgeport, CT 06604-47252018
Patrick Colman Daly Federal Bureau of Investigation1000 Lafayette Blvd Ste 3925, Bridgeport, CT 06604-47252002
Jeremy Chad Virgil Zeldes, Needle & Cooper, P.C.1000 Lafayette Blvd Fl 7, Bridgeport, CT 06604-47252006
Kimberly Azzaro Andrade Hirsch Andrade, LLP1000 Lafayette Blvd, Bridgeport, CT 06604-47252004
Marisa Rose Pulla Zeldes, Needle & Cooper, P.C.1000 Lafayette Blvd FL 7, Bridgeport, CT 06604-47252020

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Hyla Flaks Crane Willinger Shepro Tower & Bucci PC855 Main Street, Bridgeport, CT 06604-1992
Sherna Cavell Channer State of Connecticut,Judicial Branch60 Housatonic Ave, Bridgeport, CT 06604-40262009
Jon Scott Hosney Federal Bureau of Investigation35 Courtland St, Bridgeport, CT 06604-39281995
Lindsey Beth Guerrero State of Connecticut, Office of Chief Public Defender60 Housatonic Ave, Bridgeport, CT 06604-40262008
William Irving Garfinkel Us District CourtClerk’s Office, 915 Lafayette Boulevard, Bridgeport, CT 06604-1982
Ryan Matthew Scopelliti Zingaro & Cretella, LLC1087 Broad Street, Bridgeport, CT 06604-2019
Craig Peter Nowak State's Attorney's Office172 Golden Hill St, Bridgeport, CT 06604-41021998
Shalu Rajan Bridgeport Public Defender's Office172 Golden Hill St, Bridgeport, CT 06604-41022009
Susan Schneiderman 496 W Mckinley Ave, Bridgeport, CT 06604-16321985
Marc Waterman Bragin Clerk of Superior Court1061 Main Street, Bridgeport, CT 06604-1999
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Hazel L. Stewart Hazel Stewart, Esq.101 Sherwood Hill Rd, Brewster, NY 10509-49191992
Stewart Klein 1089 E 18th St, Brooklyn, NY 11230-44051989
Jennifer M. Stewart Mayerson, Stutman, Abramowitz & Royer, LLP292 Madison Ave Fl 18th, New York, NY 10017-63072005
Hadley Chenault Ross 337 Ford House Office Bldg., Washington, DC 20515-00012005
Stewart Krupin Office of Court Administration (oca)400 Carleton Ave, Po Box 9080, Central Islip, NY 11722-45041976
Crystal T. Stewart Pasternack Tilker180 Livingston St Ste 2, Brooklyn, NY 11201-58612006
Stewart W. Lee Azimuth Law, P.C.103 Manorhaven Blvd, Port Washington, NY 11050-15222001
Hollie Ray Chenault Sullivan & Cromwell125 Broad St, New York, NY 10004-24002022
Drake Dearing Mckenney Murtha Cullina LLP280 Trumbull St Fl 12, Hartford, CT 06103-53031993
Julie Ann Stewart Longbridge Financial LLC1 International Blvd, Mahwah, NJ 07495-00271989

Improve Information

Do you have more infomration about Stewart Chenault Dearing? 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).

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

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.