John J. Oitzinger

(212) 935-8000 · 153 E 53rd, New York, NY 10022

Overview

JOHN J. OITZINGER (Registration #1390533) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1967, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WILLKIE FARR & GALLAGHER. The registered office location is at 153 E 53rd, New York, NY 10022, with contact phone number (212) 935-8000. The current status of the attorney is Suspended.

Attorney Information

Registration Number1390533
Full NameJOHN J. OITZINGER
First NameJOHN
Last NameOITZINGER
Company NameWILLKIE FARR & GALLAGHER
Address153 E 53rd
New York
NY 10022
CountyNew York
Telephone(212) 935-8000
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1967
StatusSuspended

Organization Information

Company NameWILLKIE FARR & GALLAGHER
Address153 E 53rd
New York
NY 10022
Telephone(212) 935-8000

Attorneys with the same company

Address: 787 7th Ave Fl 39, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: Columbia Law School
Year Admitted: 2022
Address: 787 7th Ave, New York, NY 10019-6099
Company Name: WILLKIE FARR & GALLAGHER
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: Citypoint, 1 Ropemaker Street, London Ec2y 9aw, -, ENGLAND
Company Name: WILLKIE FARR & GALLAGHER
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2016
Address: 787 7th Ave # 4208, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: University of Virginia School of Law
Year Admitted: 2015
Address: 787 7th Ave Ofc 3702-F, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: Duke University School of Law
Year Admitted: 2023
Address: 787 7th Ave Ofc 4576, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: New York University School of Law
Year Admitted: 2020
Address: 787 7th Ave Apt 3, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: New York University School of Law
Year Admitted: 2022
Address: 300 N La Salle Dr, Chicago, IL 60654-3406
Company Name: WILLKIE FARR & GALLAGHER
Law School: Northwestern University School of Law Chicago
Year Admitted: 2023
Address: 787 7th Ave., New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: Columbia Law School
Year Admitted: 2014
Address: 787 7th Ave Fl 38, New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: Washington University St. Louis School of Law
Year Admitted: 2025
Find all attorneys with the same company

Location Information

Street Address 153 E 53RD
CityNEW YORK
StateNY
Zip Code10022

Attorneys in the same location

Address: 153 E 53rd St, New York, NY 10022-
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1978
Address: 153 E 53rd St, 54th Fl, New York, NY 10022-
Company Name: O'MELVENY & MYERS LLP
Law School: U OF TEXAS
Year Admitted: 1999
Address: 153 E 53rd Street, New York, NY 10022-
Company Name: ERNST & WHINNEY
Year Admitted: 1986
Address: 153 E 53rd St, New York, NY 10043-
Company Name: CITIBANK NA
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1989
Address: 153 E 53rd St, New York, NY 10022-
Company Name: SHEARMAN & STERLING
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1997
Address: 153 E 53rd St, New York, NY 10022-
Company Name: JACOBSON FREEMAN & VISCOMI
Year Admitted: 1976
Address: 153 E 53rd St, New York, NY 10022-
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1978
Address: 153 E 53rd Street, New York, NY 10022-
Company Name: PRICE WATERHOUSE
Law School: BOSTON UNIVERSITY
Year Admitted: 1992
Address: 153 E 53rd St, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS
Law School: STANFORD
Year Admitted: 2002
Address: 153 E 53rd St, New York, NY 10022-4611
Company Name: CITI PRIVATE BANK
Law School: St. John's University School of Law
Year Admitted: 2006
Find all attorneys in the same location

Attorneys in the same zip code

Address: 247 E 52nd St, New York, NY 10022
Company Name: JEFFREY M PARKER ESQ
Year Admitted: 1975
Address: 375 Park Ave, New York, NY 10022
Company Name: TRUBIN SILLCOCKS EDELMAN ETAL
Year Admitted: 1974
Address: 645 Fifth Ave, New York, NY 10022
Company Name: RUBIN BAUM LEVIN CONSTANT ETAL
Year Admitted: 1968
Address: 153 E 53d St, New York City, NY 10022
Company Name: BREED ABBOTT & MORGAN
Year Admitted: 1977
Address: Floor 5, Room 5-087, New York, NY 10022-
Company Name: 599 LEXINGTON AVE.
Law School: Tulane University Law School
Year Admitted: 2024
Address: 110 E 59th St, New York, NY 10022
Company Name: LAW OFFICES MICHAEL A LACHER
Year Admitted: 1979
Address: 645 Fifth Ave, New York, NY 10022
Company Name: LAW OFFICE OF DANIEL M VINNIK
Year Admitted: 1974
Address: 375 Park Ave, New York, NY 10022
Company Name: TRUBIN SILLCOCKS EDELMAN ETAL
Year Admitted: 1979
Address: 350 Park Ave, New York, NY 10022
Company Name: MANUFACTURERS HANOVER TRUST CO
Year Admitted: 1972
Address: 460 Park Ave, New York, NY 10022
Company Name: SCHULTE & MCGOLDRICK
Year Admitted: 1974
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 25 Longview Court, Old Tappan, NJ 07675-7480
Law School: UCLA
Year Admitted: 1995
Address: 1 World Trade Ctr Fl 85, New York, NY 10007-0103
Company Name: STERLINGTON PLLC
Law School: GEORGETOWN
Year Admitted: 2008
Address: 1133 Westchester Ave, White Plains, NY 10604-3516
Company Name: WILSON, ELSER, MOSKOWITZ, EDELMAN & DICKER LLP
Law School: ALBANY LAW SCHOOL
Year Admitted: 2004
Address: 175 Greenwich St, New York, NY 10007-2439
Company Name: MCKINSEY & COMPANY
Law School: Columbia Law School
Year Admitted: 2022
Address: 1 N Broadway Fl 12, White Plains, NY 10601-2310
Company Name: KURZMAN EISENBERG CORBIN & LEVER, LLP
Law School: TOURO
Year Admitted: 1996
Address: P.O. Box 620720, Little Neck, NY 11362-0720
Law School: Brooklyn Law School
Year Admitted: 2003
Address: 1155 21st St Nw, Washington, DC 20581-1008
Company Name: COMMODITY FUTURES TRADING COMMISSION
Law School: American University Washington D.C. College of Law
Year Admitted: 2000
Address: 1111 Constitution Ave. Nw, 1111 Constitution Ave. Nw, DC 20224-
Company Name: INTERNAL REVENUE SERVICE
Law School: Columbia Law School
Year Admitted: 2018
Address: 16620 Collingtree Xing, Bradenton, FL 34202-3714
Company Name: JOHN S. MAY, ATTORNEY
Law School: SUFFOLK UNIV. LAW SCHOOL
Year Admitted: 2000
Address: 250 North Bridge Road, #31-01 Raffles City Tower, Singapore 179101, -, SINGAPORE
Law School: HARVARD LAW SCHOOL
Year Admitted: 1990

Comment

Please leave your review and comments here.


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.