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.
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 |
Company Name | Address | Updated |
---|---|---|
UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT | 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-4725 | 2024 |
UNITED STATES ATTORNEY'S OFFICE - DISTRICT OF CONNECTICUT | 157 Church St Fl 25, New Haven, CT 06510-2100 | 2023 |
OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL | 28 Liberty St, New York, NY 10005-1400 | 2022 |
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 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Patrick James Doherty | United States Attorney's Office - District of Connecticut | 157 Church St FL 25, New Haven, CT 06510-2100 | 2010 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Joseph Mayo | Manhattan District Attorney's Office Major Economic Crimes Bureau | 1 Hogan Pl, New York, NY 10013-4311 | 2024 |
Daniel Garrett Silbert | Weil, Gotshal & Manges | 767 5th Ave # 3101d, New York, NY 10153-0023 | 2024 |
Linxin Dai | Junhe LLP | 26/F Hkri Centre One, Hkri Taikoo Hui, 288 Shimen Road (no.1), Shanghai, Junhe LLP, Shanghai 200041, -, CHINA | 2024 |
Emily Sonia Levine Herzfeld | The Bronx Defeners | 360 E 161st St, Bronx, NY 10451-4142 | 2024 |
Jose Alexander Mason | Schulte, Roth & Zabel | 919 3rd Ave Fl 2024, New York, NY 10022-3902 | 2024 |
Rebecca Aryn Meisler | Arnold & Porter | 200 W 55thst, New York, NY 10019- | 2024 |
Amanda Christine Ikard | New York City Law Department | 100 Church St Rm 5-315, New York, NY 10007-2601 | 2024 |
Kevin Mackin Mastro | White & Case LLP | 1221 6th Ave, Fls. 41-50, New York, NY 10020- | 2024 |
Justin John Gean-Yip Lee | Kelley Drye and Warren | 175 Greenwich St, New York, NY 10007-2439 | 2024 |
Gaelin Sullivan Bernstein | U.S. Dept. of Justice, Criminal Division | 1301 New York Ave Nw, Washington, DC 20530-0016 | 2024 |
Find all attorneys with the same school |
Street Address |
1000 LAFAYETTE BLVD FL 10 |
City | BRIDGEPORT |
State | CT |
Zip Code | 06604-4725 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Anne French Thidemann | The United States Attorney's Office for The District of Connecticut | 1000 Lafayette Blvd FL 10, Bridgeport, CT 06604-4725 | 2004 |
Lauren Caprio Clark | 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-4725 | 2013 | |
Patricia Stolfi | United States Attorney's Office for The District of Connecticut | 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-4725 | 2002 |
Elena Lalli Coronado | Us Attorney's Office for The District of Connecticut | 1000 Lafayette Blvd Fl 10, Bridgeport, CT 06604-4725 | 2012 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
John F. Costa | Ryan Ryan Deluca LLP | 1000 Lafayette Blvd, Bridgeport, CT 06604-4725 | 1986 |
Sabato Pellegrino Fiano | Zeldes, Needle & Cooper, PC | 1000 Lafayette Blvd, Bridgeport, CT 06604-4725 | 2001 |
James Justin Noonan | Ryan Ryan Deluca LLP | 1000 Lafayette Blvd, Bridgeport, CT 06604-4725 | 1998 |
Jan Marius Alafriz | Zeldes, Needle & Cooper, P.C. | 1000 Lafayette Blvd Fl 7, Bridgeport, CT 06604-4725 | 2018 |
Patrick Colman Daly | Federal Bureau of Investigation | 1000 Lafayette Blvd Ste 3925, Bridgeport, CT 06604-4725 | 2002 |
Jeremy Chad Virgil | Zeldes, Needle & Cooper, P.C. | 1000 Lafayette Blvd Fl 7, Bridgeport, CT 06604-4725 | 2006 |
Kimberly Azzaro Andrade | Hirsch Andrade, LLP | 1000 Lafayette Blvd, Bridgeport, CT 06604-4725 | 2004 |
Marisa Rose Pulla | Zeldes, Needle & Cooper, P.C. | 1000 Lafayette Blvd FL 7, Bridgeport, CT 06604-4725 | 2020 |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Hyla Flaks Crane | Willinger Shepro Tower & Bucci PC | 855 Main Street, Bridgeport, CT 06604- | 1992 |
Sherna Cavell Channer | State of Connecticut,Judicial Branch | 60 Housatonic Ave, Bridgeport, CT 06604-4026 | 2009 |
Jon Scott Hosney | Federal Bureau of Investigation | 35 Courtland St, Bridgeport, CT 06604-3928 | 1995 |
Lindsey Beth Guerrero | State of Connecticut, Office of Chief Public Defender | 60 Housatonic Ave, Bridgeport, CT 06604-4026 | 2008 |
William Irving Garfinkel | Us District Court | Clerkâs Office, 915 Lafayette Boulevard, Bridgeport, CT 06604- | 1982 |
Ryan Matthew Scopelliti | Zingaro & Cretella, LLC | 1087 Broad Street, Bridgeport, CT 06604- | 2019 |
Craig Peter Nowak | State's Attorney's Office | 172 Golden Hill St, Bridgeport, CT 06604-4102 | 1998 |
Shalu Rajan | Bridgeport Public Defender's Office | 172 Golden Hill St, Bridgeport, CT 06604-4102 | 2009 |
Susan Schneiderman | 496 W Mckinley Ave, Bridgeport, CT 06604-1632 | 1985 | |
Marc Waterman Bragin | Clerk of Superior Court | 1061 Main Street, Bridgeport, CT 06604- | 1999 |
Find all attorneys in the same zip code |
Attorney Name | Company Name | Address | Year Admitted |
---|---|---|---|
Hazel L. Stewart | Hazel Stewart, Esq. | 101 Sherwood Hill Rd, Brewster, NY 10509-4919 | 1992 |
Stewart Klein | 1089 E 18th St, Brooklyn, NY 11230-4405 | 1989 | |
Jennifer M. Stewart | Mayerson, Stutman, Abramowitz & Royer, LLP | 292 Madison Ave Fl 18th, New York, NY 10017-6307 | 2005 |
Hadley Chenault Ross | 337 Ford House Office Bldg., Washington, DC 20515-0001 | 2005 | |
Stewart Krupin | Office of Court Administration (oca) | 400 Carleton Ave, Po Box 9080, Central Islip, NY 11722-4504 | 1976 |
Crystal T. Stewart | Pasternack Tilker | 180 Livingston St Ste 2, Brooklyn, NY 11201-5861 | 2006 |
Stewart W. Lee | Azimuth Law, P.C. | 103 Manorhaven Blvd, Port Washington, NY 11050-1522 | 2001 |
Hollie Ray Chenault | Sullivan & Cromwell | 125 Broad St, New York, NY 10004-2400 | 2022 |
Drake Dearing Mckenney | Murtha Cullina LLP | 280 Trumbull St Fl 12, Hartford, CT 06103-5303 | 1993 |
Julie Ann Stewart | Longbridge Financial LLC | 1 International Blvd, Mahwah, NJ 07495-0027 | 1989 |
Do you have more infomration about Stewart Chenault Dearing? 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. |