SEAN M. LINNEHAN (Registration #5409156) is an attorney in Boston admitted in New York State in 2016, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LEERINK PARTNERS. The attorney was graduated from COLUMBIA. The registered office location is at 53 State St, Boston, MA 02109-2820, with contact phone number (617) 918-4000. The current status of the attorney is Currently registered.
| Registration Number | 5409156 |
| Full Name | SEAN M. LINNEHAN |
| First Name | SEAN |
| Last Name | LINNEHAN |
| Company Name | LEERINK PARTNERS |
| Address | 53 State St Boston MA 02109-2820 |
| Telephone | (617) 918-4000 |
| Law School | COLUMBIA |
| Year Admitted | 2016 |
| Status | Currently registered |
| Next Registration | Jun 2026 |
| Company Name | Address | Updated |
|---|---|---|
| LEERINK PARTNERS | 53 State St, Boston, MA 02109-2820 | 2026 |
| SVB SECURITIES | 53 State St, Boston, MA 02109-2820 | 2024 |
| WilmerHale | 60 State St, Boston, MA 02109-1800 | 2022 |
| WilmerHale | 7 World Trade Center, 250 Greenwich Street, New York, NY | 2020 |
| Company Name | LEERINK PARTNERS |
| Address | 53 State St Boston MA 02109-2820 |
| Telephone | (617) 918-4000 |
| Law School | COLUMBIA |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Naz Ahmad | Main Street Legal Services Inc. | 2 Court Sq, Long Island City, NY 11101-4356 | 2015 |
| Michael Henry Cassel | Wachtell Lipton Rosen & Katz | 51 W 52nd St Fl 26, New York, NY 10019-7735 | 2017 |
| Caroline Alexandra Stover | Klamp & Associates, PC | 2000 P St Nw Ste 708, Washington, DC 20036-6928 | 2016 |
| Roberta Dos Reis Matheus | Lefosse Advogados | Rua Taba Pua, 1227, 14 Floor, Sao Paolo Sao Paolo 04533-014, BRAZIL | 2017 |
| Roberto Cristian Villaseca Vial | Carey Y Cia Ltda. | Isidora Goyenechea 2800, Piso 43, Las Condes, Santiago, CHILE | 2016 |
| Brian Alexander Hooven | Wolverine Management LLC | 90 State St Ofc 40, Albany, NY 12207-1704 | 2016 |
| Andrew George Sangster | California Department of Justice | 1300 I St, Sacramento, CA 95814-2919 | 2016 |
| Yvette Elise Ferrer | Ferrer, Poirot, Feller | 2603 Oak Lawn Ave Ste 300, Dallas, TX 75219-4064 | 2015 |
| Joshua Michael Lingerfelt | Dla Piper | 4141 Parklake Ave Ste 300, Raleigh, NC 27612-2333 | 2016 |
| Rebekah Maryssa Rodriguez | Discovery Education | 4350 Congress St Ste 700, Charlotte, NC 28209-4953 | 2018 |
| Find all attorneys with the same school | |||
| Street Address |
53 STATE ST |
| City | BOSTON |
| State | MA |
| Zip Code | 02109-2820 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| James George Gromann | Rubin and Rudman LLP | 53 State St, Boston, MA 02109-2820 | 2019 |
| Nathanael Emanuel Wright | Cmbg3 Law | 53 State St, Boston, MA 02109-2820 | 2025 |
| Anne Kathryn Trinque | Fiduciary Trust Company | 53 State St, Boston, MA 02109-2820 | 2004 |
| Steven Cohen | Rubin and Rudman | 53 State St, Boston, MA 02109-2820 | 1990 |
| Stephanie Anne Bruno | Nixon Peabody LLP | 53 State St, Boston, MA 02109-2820 | 2024 |
| David Morris Corwin | Choate, Hall & Stewart | 53 State St, 33rd Floor, Boston, MA 02109 | 1988 |
| Whitney Marie Uicker | Hinshaw & Culbertson | 53 State St, Boston, MA 02109-2820 | 2022 |
| Shawntel Randi | Nixon Peabody | 53 State St, Boston, MA 02109-2820 | 2015 |
| Andrew Crandell Glass | Nixon Peabody LLP | 53 State St, Boston, MA 02109-2820 | 2023 |
| Skyler Prescott Hicks | Nixon Peabody LLP | 53 State St, Boston, MA 02109-2820 | 2025 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Duo Liu | Blumsack & Canzano | 112 Water Street, 3rd Floor, Boston, MA 02109 | 2019 |
| Christian William Habersaat | Goulston & Storrs, PC | One Post Office Square, Boston, MA 02109 | 2006 |
| Abhijit Das | Troca Global Advisors LLC | 10 Post Office Sq, Suite 800, Boston, MA 02109 | 2007 |
| Joseph B. Simons | Simons Law Office | 10 Post Office Square, Suite 800, Boston, MA 02109 | 2018 |
| Louisa Kiu | Sidley Austin LLP | 60 State Street, 36th Floor, Boston, MA 02109 | 2013 |
| James Mangan | Nixon Peabody LLP | Exchange Place 53 State St, Boston, MA 02109 | 2008 |
| Ian Bollag-Miller | Wilmerhale | 60 State Street, 3172, Boston, MA 02109 | 2023 |
| Sarah T. Connolly | Nixon Peabody LLP | Exchange Place, 53 State Street, Boston, MA 02109 | 2024 |
| Gina M Mccreadie | Nixon Peabody LLP | Exchange Place - 53 State Street, Boston, MA 02109 | 2005 |
| Alexander H. Asen | The Boston Consulting Group | EXCHANGE PL., 7th FL., Boston, MA 02109 | 2014 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Sean P. Mix | New York State Office of The Attorney General | The Capitol, Albany, NY 12224 | 2017 |
| Sean R. Miller | Lowenstein Sandler | 1251 Avenue of The Americas, New York, NY 10020-0083 | 2009 |
| Sean Wallace Pie | Lewis Brisbois Bisgaard & Smith LLP | 7 World Trade Center, 250 Greenwich Street, 11th Floor, New York, NY 10007 | 2019 |
| Sean J. Han | Greenberg Traurig, LLP | One North Lexington Avenue, Suite 800, White Plains, NY 10601 | 2020 |
| Sean O Loingsigh | Sse | South County Business Park, Dublin 18, IRELAND | 2010 |
| Sean Ubias | Bronx District Attorney | 215 E 161st St, Bronx, NY 10451-3511 | 2016 |
| Sean Ian Hoess | Velour Recordings, Inc. | 28 Warren St Fl 2, New York, NY 10007-2216 | 1998 |
| Sean J Sullivan | United States Attorney's Office | PO Box 607, Albuquerque, NM 87103-0607 | 2004 |
| Mary Ellen Linnehan | Mary Ellen Linnehan Attorney At Law | 107 N Greeley Ave Unit 633, Chappaqua, NY 10514-7544 | 1999 |
| Ann Marie Linnehan | 14 Buswell Park, Newton, MA 02458-2304 | 2000 |
Do you have more infomration about Sean M. Linnehan? 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. |