Jae Hyuk Yang

(415) 774-2930 · Four Embarcadero Center, 17th Fl, San Francisco, CA 94111-

Overview

JAE HYUK YANG (Registration #5760111) is an attorney in San Francisco admitted in the First Judicial Department (seated in Manhattan) of New York State in 2020, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SHEPPARD, MULLIN, RICHTER & HAMPTON LLP. The attorney was graduated from New York University School of Law. The registered office location is at Four Embarcadero Center, 17th Fl, San Francisco, CA 94111-, with contact phone number (415) 774-2930. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5760111
Full NameJAE HYUK YANG
First NameJAE HYUK
Last NameYANG
Company NameSHEPPARD, MULLIN, RICHTER & HAMPTON LLP
AddressFour Embarcadero Center
17th Fl
San Francisco
CA 94111-
Telephone(415) 774-2930
Law SchoolNew York University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2020
StatusCurrently registered
Next RegistrationMay 2026

Attorneys with the same name

Address: 19th Fl., Asem Tower, 517 Yeoungdong-Daero, Gangham-Gu, Seoul 06164, -, KOREA
Company Name: YOON & YANG LLC
Law School: University of Illinois College of Law
Year Admitted: 2012

Organization Information

Company NameSHEPPARD, MULLIN, RICHTER & HAMPTON LLP
AddressFour Embarcadero Center
17th Fl
San Francisco
CA 94111-
Telephone(415) 774-2930
Law SchoolNew York University School of Law

Attorneys with the same company

Address: 650 Town Center Dr Fl 10, Costa Mesa, CA 92626-1993
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: COLUMBIA
Year Admitted: 2004
Address: 30 Rockefeller Plz, New York, NY 10112-0015
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: New York University School of Law
Year Admitted: 2022
Address: 350 South Grand Avenue, 40th Floor, Los Angeles, CA 90071-3460
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: Yale Law School
Year Admitted: 1988
Address: 30 Rockefeller Plz Fl 24, New York, NY 10112-0086
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: BOSTON COLLEGE
Year Admitted: 2001
Address: 650 Town Center Dr., 10th Fl., Costa Mesa, CA 92626-
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: Indiana University Bloomington Maurer School of Law
Year Admitted: 2022
Address: 30 Rockefeller Plz Ste 3900, New York, NY 10112-0015
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: Brooklyn Law School
Year Admitted: 2002
Address: 2099 Pennsylvania Ave Nw Ste 100, Washington, DC 20006-6801
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: Georgetown University Law Center
Year Admitted: 2019
Address: 30 Rockefeller Plz, New York, NY 10112-0015
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: University of Michigan Law School
Year Admitted: 2023
Address: 30 Rockefeller Plz, New York, NY 10112-0015
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: Cornell Law School
Year Admitted: 2002
Address: 321 N Clark St Fl 32, Chicago, IL 60654-4714
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON LLP
Law School: New York Law School
Year Admitted: 2007
Find all attorneys with the same company

Attorneys with the same school

Address: 3395 Sturtevant St Ste 9, San Diego, CA 92136-5026
Company Name: REGION LEGAL SERVICE OFFICE SOUTHWEST
Law School: New York University School of Law
Year Admitted: 2025
Address: Izumi Garden Tower 37th Floor, 1-6-1 Roppongi, Minato-Ku 106-6037, Tokyo, -, JAPAN
Company Name: SKADDEN, ARPS, SLATE, MEAGHER, & FLOM LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1221 Avenue of The Americas Fl 48, New York, NY 10020-1001
Company Name: WHITE & CASE
Law School: New York University School of Law
Year Admitted: 2025
Address: 5 Old Broad Street, Ec2n 1dw, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: WHITE & CASE LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1301 Avenue of The Americas Ofc 27-076, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: New York University School of Law
Year Admitted: 2025
Address: 225 Cadman Plz E # 925c, Brooklyn, NY 11201-1832
Company Name: US DISTRICT COURT, EASTERN DISTRICT OF NEW YORK
Law School: New York University School of Law
Year Admitted: 2025
Address: 1801-1807, Building B, China Resources Building, The Intersection of Jinmao East Road and Mingzhu Road, Longhua District, Haikou, Hainan, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ZHONG LUN LAW FIRM HAIKOU OFFICE
Law School: New York University School of Law
Year Admitted: 2025
Address: 1133 N Shoreline Blvd, Corpus Christi, TX 78401-2003
Company Name: UNITED STATES DISTRICT COURT
Law School: New York University School of Law
Year Admitted: 2025
Address: 560 Lexington Ave, New York, NY 10022-6828
Company Name: SIVE, PAGET & RIESEL, PC
Law School: New York University School of Law
Year Admitted: 2025
Address: 120 Broadway Fl 26, New York, NY 10271-0042
Company Name: PEN AMERICA
Law School: New York University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address FOUR EMBARCADERO CENTER
17TH FL
CitySAN FRANCISCO
StateCA
Zip Code94111-

Attorneys in the same zip code

Address: 275 Battery St, 29th Floor, San Francisco, CA 94111-
Company Name: LIEFF, CABRASER, HEIMANN & BERNSTEIN, LLP
Law School: HOWARD UNIV. SCHOOL OF LAW
Year Admitted: 2007
Address: Suite 1200, San Francisco, CA 94111-
Company Name: 4 EMBARCADERO CENTER
Law School: IIT Chicago-Kent College of Law
Year Admitted: 2022
Address: The Embarcadero, Pier 9, Suite 100, San Francisco, CA 94111-
Company Name: GROSS KLEIN PC
Law School: MICHIGAN
Year Admitted: 2005
Address: 505 Montgomery Street, Suite 800, San Francisco, CA 94111-
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 2005
Address: One Embarcadero #3600, San Francisco, CA 94111-
Company Name: BAIN & COMPANY
Law School: HARVARD LAW SCHOOL
Year Admitted: 2012
Address: One California Street, San Francisco, CA 94111-
Company Name: MARSH INC.
Law School: GEORGETOWN
Year Admitted: 1996
Address: 155 Jackson St, Apartment 1906, San Francisco, CA 94111-
Company Name: CAROLINE H. HAHN, ESQ.
Law School: CORNELL UNIVERSITY
Year Admitted: 1997
Address: One Maritime Plaza, Third Floor, San Francisco, CA 94111-
Company Name: C/O SQUIRE SANDERS & DEMPSEY L.L.P.
Law School: UNIVERSITY OF TOKYO; GEORGETOWN UNIVERSITY
Year Admitted: 2003
Address: Pier 1, Bay 1, San Francisco, CA 94111-
Company Name: Prologis
Law School: Boston University School of Law
Year Admitted: 2007
Address: Falk & Rabkin, Three Embarcadero Center, 7th Flr, San Francisco, CA 94111-
Company Name: HOWARD RICE NEMEROVSKI CANADY
Law School: COLUMBIA
Year Admitted: 1995
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1160 Battery St Ste 250, San Francisco, CA 94111-1216
Company Name: BCCI BUILDERS
Law School: SUFFOLK UNIV LAW BOSTON
Year Admitted: 2000
Address: 1160 Battery St, San Francisco, CA 94111-1213
Company Name: SNAP INC.
Law School: NEW YORK UNIVERSITY
Year Admitted: 2013
Address: 1088 Sansome St, San Francisco, CA 94111-1308
Company Name: PATTERN ENERGY
Law School: HARVARD
Year Admitted: 2016
Address: 1000 Sansome St Ste 350, San Francisco, CA 94111-1339
Company Name: AXIOM LAW
Law School: FORDHAM
Year Admitted: 1989
Address: 900 Battery St, San Francisco, CA 94111-1306
Company Name: ROTHY'S, INC.
Law School: UCLA
Year Admitted: 2018
Address: 900 Front St, San Francisco, CA 94111-1427
Company Name: ABC 7 / KGO-TV
Law School: Quinnipiac University School of Law
Year Admitted: 2010
Address: 1000 Sansome St Ste 200, San Francisco, CA 94111-1346
Company Name: MAGIC AI, INC.
Law School: Cornell Law School
Year Admitted: 2012
Address: 1100 Sansome St, San Francisco, CA 94111-1205
Company Name: BARTKO PAVIA LLP
Law School: Pace Law School
Year Admitted: 2002
Address: 111 Chestnut St Unit 401, San Francisco, CA 94111-1033
Company Name: SETHI LEGAL, P.C.
Law School: Columbia Law School
Year Admitted: 2010
Address: 1155 Battery St, San Francisco, CA 94111-1203
Company Name: LEVI STRAUSS & CO.
Law School: STANFORD
Year Admitted: 1995
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2600 Park Tower Dr Ste 600, Vienna, VA 22180-7371
Company Name: BIRCH STEWART KOLASCH & BIRCH, LLP
Law School: University of New Hampshire School of Law
Year Admitted: 2005
Address: Center 1, East Tower, Eulji-Ro 5-Gil 26, Jung-Gu, Seoul 04539, -, KOREA
Company Name: MIRAE ASSET SECURITIES CO., LTD.
Law School: UNIVERSITY OF UTAH
Year Admitted: 2010
Address: 400 Garden City Plz Ste 500, Garden City, NY 11530-3308
Company Name: HORN WRIGHT, LLP
Law School: THOMAS JEFFERSON SCHOOL OF LAW
Year Admitted: 2011
Address: 600 University St Ste 3200, Seattle, WA 98101-3122
Company Name: LITTLER MENDELSON
Law School: UNIVERSITY OF WASHINGTON
Year Admitted: 2012
Address: 24th Floor Al Sila Tower, Abu Dhabi Global Market Square, Al Maryah Island, Abu Dhabi, -, UNITED ARAB EMIRATES
Company Name: MANTLE LAW
Law School: Queen Mary University of London
Year Admitted: 2022
Address: 23f, D-Tower, 17 Jongno 3-Gil, Jongno-Gu, Seoul 03155, -, KOREA
Company Name: SHIN & KIM LLC
Law School: Boston College Law School
Year Admitted: 2001
Address: Icbc Tower, 35th Fl., 3 Garden Road, Central, Hong Kong, -, HONG KONG
Company Name: SIMPSON THACHER & BARTLETT
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1992
Address: 108 Crotona Ave, Harrison, NY 10528-2972
Company Name: HEINE & KIM FIDUCIARY PARTNERS
Law School: GEORGE WASHINGTON
Year Admitted: 1998
Address: 685, Sampyeong-Dong, Bundang-Gu, Seongnam-Si 463-400, -, KOREA
Company Name: S-ENERGY CO., LTD.
Law School: Vanderbilt University Law School
Year Admitted: 2011
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: Georgetown University Law Center
Year Admitted: 2024

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.