Audrey Anne Spensley

(440) 714-3794 · 1 Courthouse Way, Boston, MA 02210-3002

Overview

AUDREY ANNE SPENSLEY (Registration #6132013) is an attorney in Boston admitted in New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is FIRST CIRCUIT COURT OF APPEALS. The attorney was graduated from Stanford Law School. The registered office location is at 1 Courthouse Way, Boston, MA 02210-3002, with contact phone number (440) 714-3794. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6132013
Full NameAUDREY ANNE SPENSLEY
First NameAUDREY
Last NameSPENSLEY
Company NameFIRST CIRCUIT COURT OF APPEALS
Address1 Courthouse Way
Boston
MA 02210-3002
Telephone(440) 714-3794
Law SchoolStanford Law School
Year Admitted2024
StatusCurrently registered
Next RegistrationJul 2026

Registration History

Company NameAddressUpdated
FIRST CIRCUIT COURT OF APPEALS1 Courthouse Way, Boston, MA 02210-30022026
SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLPOne Manhattan West, 395 9th Avenue, New York, NY 10001-2025

Organization Information

Company NameFIRST CIRCUIT COURT OF APPEALS
Address1 Courthouse Way
Boston
MA 02210-3002
Telephone(440) 714-3794
Law SchoolStanford Law School

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Maura Margaret Carey Eleventh Circuit Court of Appeals299 E Broward Blvd Ste 108, Fort Lauderdale, FL 33301-19222025
Emily Anderson Vaughan Skadden, Arps, Slate, Meagher & Flom LLPOne Manhattan West, 395 9th Ave., New York, NY 100012025
Hutchinson Christopher Fann 125 S Grand Ave, Pasadena, CA 91105-16212025
Samuel Augustus Martin Patrick Malone & Associates1310 L St Nw Ste 800, Washington, DC 20005-45432025
Won Kim Samsung Electronics11, Seocho-Daero 74-Gil, Seocho-Gu, Seoul 06620, KOREA (REPUBLIC OF)2025
Matthew Preston Coffin Selendy Gay1290 Avenue of The Americas Rm 20-15, New York, NY 10104-01012025
Sophia Tsai Magstone Law, LLP415 S Murphy Ave, Sunnyvale, CA 94086-61152025
Eva Golmayo Sebastian Netflix Servicios De Transmision Espana S.L.Avenida De Espana 4, 28760, Tres Cantos, SPAIN (KINGDOM OF)2025
Lauren Annaleen Courtney 111 John Street9th Fl., New York, NY 100382025
Vaishali Movva Eimer Stahl LLP224 S Michigan Ave Ste 1100, Chicago, IL 60604-25162025
Find all attorneys with the same school

Location Information

Street Address 1 COURTHOUSE WAY
CityBOSTON
StateMA
Zip Code02210-3002

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Eric Graham Messinger United States Court of Appeals for The First Circuit1 Courthouse Way, Boston, MA 02210-30022016
Craig Earl Estes U.S. Attorney's Office1 Courthouse Way, Boston, MA 02210-30022004
Kaitlin Regina O'Donnell U.S. Attorney's Office District of Massachusetts1 Courthouse Way, Boston, MA 02210-30022010
Cassandra Erin Mason U.S. Court of Appeals for The First Circuit1 Courthouse Way, Boston, MA 02210-30022024
Avery John Farmer United States District Court for The District of Massachusetts1 Courthouse Way, Boston, MA 02210-30022025
Diane Seol Moakley Courthouse1 Courthouse Way, Boston, MA 02210-30022014
Lucy Sun Us Attorney's Office, District of Massachusetts1 Courthouse Way, Boston, MA 02210-30022016
Sophie Celine Elizabeth D'Orchimont United States District Court for The District of Massachusetts1 Courthouse Way, Boston, MA 02210-30022023
Ian Joseph Stearns U.S. Attorney's Office1 Courthouse Way, Boston, MA 02210-30022016
Alexis Gander Deise United States Court of Appeals for The First Circuit1 Courthouse Way, Boston, MA 02210-30022003
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Joanne B. Romanow Casner & Edwards, LLP303 Congress St, Boston, MA 02210-10121981
Johanna Sylvie Maurin Servier Pharmaceuticals200 Pier Four Blvd, Boston, MA 022102023
Leslie Ann Mcdonell Finnegan, Henderson, Farabow,Garrett & Dunner, L.L.P.2 Seaport Ln FL 6, Boston, MA 022101989
Robert E. Rigby Jr Wolf, Greenfield & Sacks, P.C.600 Atlantic Ave, Boston, MA 022101991
Joseph Bautista Divinagracia Servier Pharmaceuticals LLC200 Pier Four Boulevard, Boston, MA 022102002
Christopher Filoon Robertson Seyfarth Shaw LLP2 Seaport Blvd, Boston, MA 022101993
Adam Peter Kahn Foley Hoag LLP155 Seaport Boulevard, Boston, MA 022102022
Nicole Chen Weil, Gotshal & Manges100 Federal Street, 34th Floor, Boston, MA 022102019
Latarsha Sherie Stewart Servier Pharmaceuticals LLC200 Pier Four Boulevard, Boston, MA 022102006
Hillary Halfin Harnett United States Attorney's OfficeJohn J. Moakley Us Courthouse, One Courthouse Way, Suite 9200, Boston, MA 022102015
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Audrey Anne Loehr Gogora AvocatsRue Des Eaux-Vives 94, Geneva 1207, SWITZERLAND2013
Audrey Hourse Bnp Paribas787 7th Ave, New York, NY 10019-60182018
Audrey O. Anyaele Maron Marvel Bradley Anderson & Tardy LLC3 2nd St Ste 202, Jersey City, NJ 07311-40562013
Robb Alan Spensley Chadwick & Spensley, PLLC3232 Route 7, Pittsford, VT 057632022
Audrey Jaw Uipath, Inc.1 Vanderbilt Ave Fl 60, New York, NY 10017-38842010
Audrey Doris Lee Suite 3b, Central House, 270 Queen's Road Central, Hong Kong, HONG KONG2007
Audrey Anne Patten The Legal Services Center of Harvard Law School122 Boylston St, Jamaica Plain, MA 02130-22502013
Audrey Kim Lee Audrey Lee631 D St Nw, Washington, DC 20004-29561997
Audrey Y. Bae Ropes & Gray LLP1211 Avenue of The Americas Fl 40, New York, NY 10036-87182019
Audrey Van Duyn Axinn, Veltrop & Harkrider LLP630 Fifth Avenue, Fl 33, New York, NY 10111-33992020

Improve Information

Do you have more infomration about Audrey Anne Spensley? 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.