Stacey A. Simon

(973) 602-3463 · 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323

Overview

STACEY A. SIMON (Registration #2998425) is an attorney in Newark admitted in the First Judicial Department (seated in Manhattan) of New York State in 1999, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MEYNER & LANDIS, LLP. The attorney was graduated from NYLS. The registered office location is at 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323, with contact phone number (973) 602-3463. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number2998425
Full NameSTACEY A. SIMON
First NameSTACEY
Last NameSIMON
Company NameMEYNER & LANDIS, LLP
Address1 Gateway Ctr Ste 2500
Newark
NJ 07102-5323
Telephone(973) 602-3463
Law SchoolNYLS
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1999
StatusDue to reregister within 30 days
Next RegistrationOct 2025

Organization Information

Company NameMEYNER & LANDIS, LLP
Address1 Gateway Ctr Ste 2500
Newark
NJ 07102-5323
Telephone(973) 602-3463
Law SchoolNYLS

Attorneys with the same school

Address: 112 W. 34th St., New York, NY 10120-0101
Company Name: HILL SMITH KING & WOOD
Law School: NYLS
Year Admitted: 2014
Address: Wall Street Plaza, New York, NY 10005
Company Name: GEORGESON & CO.
Law School: NYLS
Year Admitted: 1998
Address: 366 Pearsall Ave, Cedarhurst, NY 11516-1801
Company Name: MARNAY INC
Law School: NYLS
Year Admitted: 1979
Address: 369 Lexington Ave Fl 12, New York, NY 10017-6527
Company Name: PICK & ZABICKI, LLP
Law School: NYLS
Year Admitted: 1981
Address: Po Box 112, Dorset, VT 05251-0112
Company Name: NOT PRACTICING
Law School: NYLS
Year Admitted: 2002
Address: 574 Wyndham Rd, Teaneck, NJ 07666-2612
Company Name: CHAIM STADTMAUER, ESQ.
Law School: NYLS
Year Admitted: 2008
Address: 426 Arbuckle Ave, Cedarhurst, NY 11516-1304
Company Name: FRANK KLEIN, ESQ.
Law School: NYLS
Year Admitted: 1991
Address: 22 W Pierpont St, Kingston, NY 12401-6032
Company Name: BRUCE M. FOUDRIAT
Law School: NYLS
Year Admitted: 1998
Address: 2160 N Central Road, Fort Lee, NJ 07024-7547
Company Name: LAW OFFICE OF DAEHYUN CHUNG
Law School: NYLS
Year Admitted: 2014
Address: 1725 E 5th Ave, Tampa, FL 33605-5115
Company Name: DESSA HANSARD WILLSON, ESQ.
Law School: NYLS
Year Admitted: 2004
Find all attorneys with the same school

Location Information

Street Address 1 GATEWAY CTR STE 2500
CityNEWARK
StateNJ
Zip Code07102-5323

Attorneys in the same location

Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5310
Company Name: MEYNER AND LANDIS, LLP
Law School: SETON HALL UNIVERSITY LAW SCHOOL
Year Admitted: 2006
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: BENJAMIN N. CARDOZO
Year Admitted: 2001
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: Meyner and Landis LLP
Law School: OKLAHOMA CITY UNIVERSITY
Year Admitted: 1993
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: Seton Hall University School of Law
Year Admitted: 2004
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2022
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: Seton Hall University School of Law
Year Admitted: 2013
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: New York Law School
Year Admitted: 2016
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: New York Law School
Year Admitted: 2022
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER AND LANDIS LLP
Law School: SETON HALL SCHOOL OF LAW
Year Admitted: 2014

Attorneys in the same zip code

Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: AMERICAN DREAM LAW GROUP PLLC
Law School: Nigerian Law School
Year Admitted: 2024
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: ALDRICH LAW GROUP, LLC
Law School: Rutgers Law School
Year Admitted: 2013
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: MARIA A. GOETSCHALCKX ESQ. LAW OFFICES OF THOMAS E MOSELEY
Law School: CUNY
Year Admitted: 1995
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: PRB ATTORNEYS AT LAW, LLC
Law School: Seton Hall University School of Law
Year Admitted: 1997
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: GREENSPOON MARDER, LLP
Law School: RUTGERS NEWARK LAW
Year Admitted: 2010
Address: 1 Gateway Ctr Fl 23, Newark, NJ 07102-5323
Company Name: US SENATE
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2016
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: LAW OFFICE OF JOSEPH G. MARK
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2016
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: I LOPEZ LAW, LLC
Law School: THOMAS M. COOLEY LAW SCHOOL
Year Admitted: 2014
Address: 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: LAW OFFICE OF HUSAIN A. GATLIN LLC
Law School: Seton Hall University School of Law
Year Admitted: 2015
Address: C/O Bowman, 1 Gateway Ctr Ste 2600, Newark, NJ 07102-5323
Company Name: LAW OFFICES OF BASEM RAMADAN, LLC
Law School: Rutgers Law School
Year Admitted: 2006
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: University Heights, Newark, NJ 07102
Company Name: NEW JERSEY INSTITUTE OF TECHNOLOGY
Law School: Roger Williams University School of Law
Year Admitted: 2024
Address: Martin Luther King Building & U.S. Courthouse, 50 Walnut Street, Newark, NJ 07102
Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY
Law School: St. John's University School of Law
Year Admitted: 2024
Address: One Newark Center, 1058 Raymond Blvd. 19th Floor, Newark, NJ 07102
Company Name: CONNELL FOLEY LLP
Law School: Seton Hall University School of Law
Year Admitted: 2020
Address: One Riverfront Plaza, Suite 910, Newark, NJ 07102
Company Name: FREEMAN MATHIS & GARY, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2024
Address: 50 West Market Street 3rd Floor, Newark, NJ 07102
Company Name: ESSEX COUNTY PROSECUTORS OFFICE
Law School: Rutgers School of Law - Newark
Year Admitted: 2025
Address: 31 Clinton Street, Floor 9, P.O. Box 46003, Newark, NJ 07102
Company Name: NEW JERSEY OFFICE OF THE PUBLIC DEFENDER
Law School: Harvard Law School
Year Admitted: 2019
Address: 60 Park Place, 18th Floor, Newark, NJ 07102
Company Name: EHRLICH, PETRIELLO, GUDIN, PLAZA & REED, P.C.
Law School: Drexel University School of Law
Year Admitted: 2025
Address: 1 Federal Sq, Newark, NJ 07102
Company Name: U.S. COURTS, DISTRICT OF NEW JERSEY
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: One Gateway Center, Suite 2600, Newark, NJ 07102
Company Name: EASTERN ENVIRONMENTAL LAW CENTER
Law School: Vermont Law School
Year Admitted: 2024
Address: 100 Mulberry Street, 15th Floor, Newark, NJ 07102
Company Name: WALSH PIZZI O'REILLY FALANGA LLP
Law School: Rutgers School of Law - Newark
Year Admitted: 2020
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 45 Rockefeller Plz, New York, NY 10111-0100
Company Name: BAKER HOSTETLER
Law School: COLUMBIA UNIVERSITY
Year Admitted: 2001
Address: 761 Coates Ave Ste 9, Holbrook, NY 11741-6036
Company Name: STACEY PENNETTI, ATTORNEY AT LAW
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2011
Address: 34 35th St Ste 4-2a, Brooklyn, NY 11232-2021
Company Name: VERA INSTITUTE OF JUSTICE
Law School: NEW YORK UNIVERSITY
Year Admitted: 2004
Address: One Citycenter, Washington, DC 20001
Company Name: COVINGTON & BURLING LLP
Law School: Yale Law School
Year Admitted: 2004
Address: 11821 Queens Blvd, Flushing, NY 11375-7201
Company Name: CHILDREN S LAW CENTER
Law School: FORDHAM
Year Admitted: 2004
Address: 1377 Motor Pkwy Ste 400, Islandia, NY 11749-5258
Company Name: LEWIS JOHS AVALLONE AVILES LLP
Law School: Brooklyn Law School
Year Admitted: 2001
Address: 105 Court St, Brooklyn, NY 11201-5658
Company Name: BROOKLYN LEGAL SERVICES
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2004
Address: 7 Elizabethtown Plaza, Elizabeth, NJ 07202
Company Name: STATE OF NEW JERSEY SUPERIOR COURT, UNION COUNTY
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 1987
Address: 900 Stewart Ave, Garden City, NY 11530-4869
Company Name: GARFUNKEL WILD, P.C.
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2002
Address: Suite 38.01, Gateway, 1 Macquarie Place, Sydney, AUSTRALIA
Company Name: POTENTIACAPITAL
Law School: UNIVERSITY OF NEW SOUTH WALES
Year Admitted: 2012

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.