MATTHEW ZACHARY BREHM (Registration #6091177) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is VINSON & ELKINS LLP. The attorney was graduated from New York University School of Law. The registered office location is at The Grace Building 1114 Avenue of The Americas 32nd Floor, New York, NY 10036-, with contact phone number (212) 237-0014. The current status of the attorney is Currently registered.
Registration Number | 6091177 |
Full Name | MATTHEW ZACHARY BREHM |
First Name | MATTHEW |
Last Name | BREHM |
Company Name | VINSON & ELKINS LLP |
Address | The Grace Building 1114 Avenue of The Americas 32nd Floor New York NY 10036- |
County | New York |
Telephone | (212) 237-0014 |
Law School | New York University School of Law |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | Sep 2026 |
Company Name | VINSON & ELKINS LLP |
Address | The Grace Building 1114 Avenue of The Americas 32nd Floor New York NY 10036- |
Telephone | (212) 237-0014 |
Law School | New York University School of Law |
Address: 2001 Ross Ave Ste 3900, Dallas, TX 75201-2975 Company Name: VINSON & ELKINS LLP Law School: Harvard Law School Year Admitted: 2009 | ||||
Address: 1114 Avenue of The Americas Fl 32, New York, NY 10036-7708 Company Name: VINSON & ELKINS LLP Law School: Schulich School of Law at Dalhousie University Year Admitted: 2023 | ||||
Address: 2200 Pennsylvania Ave Nw Ste 500, Washington, DC 20037-1709 Company Name: VINSON & ELKINS LLP Law School: GEORGE MASON UNIVERSITY SCHOOL OF LAW Year Admitted: 2009 | ||||
Address: 845 Texas St Ste 4141, Houston, TX 77002-2858 Company Name: VINSON & ELKINS LLP Law School: Northwestern University School of Law Chicago Year Admitted: 2020 | ||||
Address: 2801 Via Fortuna, Suite 100, Austin, TX 78746-7568 Company Name: VINSON & ELKINS LLP Law School: DUKE UNIVERSITY Year Admitted: 2006 | ||||
Address: 2200 Pennsylvania Ave NW Ste 500w, Washington, DC 20037-1709 Company Name: Vinson & Elkins LLP Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2013 | ||||
Address: 2801 Via Fortuna Ste 100, Austin, TX 78746-7568 Company Name: VINSON & ELKINS LLP Law School: University of Texas School of Law Year Admitted: 2011 | ||||
Address: 845 Texas St Ste 4700, Houston, TX 77002-2946 Company Name: VINSON & ELKINS LLP Law School: University of Texas School of Law Year Admitted: 2023 | ||||
Address: 555 Mission St Ste 2000, San Francisco, CA 94105-0923 Company Name: VINSON & ELKINS LLP Law School: GEORGETOWN UNIVERSITY Year Admitted: 2000 | ||||
Address: 200 W 6th St Ste 2500, Austin, TX 78701-0095 Company Name: VINSON & ELKINS LLP Law School: New York University School of Law Year Admitted: 2010 | ||||
Find all attorneys with the same company |
Address: 60 E 42nd St Fl 46, New York, NY 10165-0043 Company Name: TLA LAW Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 2-7-1, Marunouchi, Chiyoda-Ku, Tokyo, -, JAPAN Company Name: MUFG BANK, LTD. Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: Greenbaum, Rowe, Smith & Davis LLP 75 Livingston Avenue, Suite 301, Roseland, NJ 07068- Company Name: GREENBAUM, ROWE, SMITH & DAVIS LLP Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 120-46 Queens Blvd Fl 3, Kew Gardens, NY 11415-1204 Company Name: LEGAL AID SOCIETY Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 48660 Kato Rd, Fremont, CA 94538-7339 Company Name: GOTION, INC. Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 302a, T8, Hongqiao Xiexin Center, Minhang Distrrict, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF) Company Name: GUOQUAN FOOD (SHANGHAI) CO. LTD Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 200 Park Ave # 49086b, New York, NY 10166-0005 Company Name: GIBSON, DUNN & CRUTCHER LLP Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: Exchange Place, 53 State Street, Boston, MA 02109- Company Name: NIXON PEABODY LLP Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 1 Rockefeller Plz Ste 3040, New York, NY 10020-2080 Company Name: GIDE LOYRETTE NOUEL LLP Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 9f., No. 218, Sec. 2, Dunhua S. Rd., Da’An Dist., Taipei, -, TAIWAN (PROVINCE OF CHINA) Company Name: LEE, TSAI & PARTNERS Law School: New York University School of Law Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
THE GRACE BUILDING 1114 AVENUE OF THE AMERICAS 32ND FLOOR |
City | NEW YORK |
State | NY |
Zip Code | 10036- |
Address: The Grace Building 1114 Avenue of The Americas 32nd Floor, New York, NY 10036- Company Name: VINSON & ELKINS LLP Law School: PA State University Dickinson School of Law Year Admitted: 2020 |
Address: 1114 Avenue of Americas, New York, Ny 10036 212-389-5000, New York, NY 10036- Company Name: EVERSHEDS SUTHERLAND (US) LLP Law School: Baylor Law School Year Admitted: 2024 | ||||
Address: Bank of America Tower, 1 Bryant Pk, Fl 43, New York, NY 10036- Company Name: AKIN GUMP STRAUSS HAUER & FELD LLP Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 1211 Sixth Avenue, New York, NY 10036- Company Name: ROPES & GRAY LLP Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 20th Floor, New York, NY 10036- Company Name: WATSON FARLEY & WILLIAMS LLP Law School: University of Oslo Year Admitted: 2024 | ||||
Address: Times Square Tower, 20th Floor, New York, NY 10036- Company Name: FISH & RICHARDSON P.C. Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
Address: 1177 Sixth Avenue, 2229, New York, NY 10036- Company Name: KRAMER LEVIN NAFTALIS AND FRANKEL LLP Law School: University of California Berkeley School of Law Year Admitted: 2024 | ||||
Address: 1185 Sixth Avenue, 34th Floor, New York, NY 10036- Company Name: KING & SPALDING, LLP Law School: Howard University School of Law Year Admitted: 2024 | ||||
Address: 1211 Avenue of The Americas, 35/224a, New York, NY 10036- Company Name: ROPES AND GRAY LLP Law School: University of Virginia School of Law Year Admitted: 2024 | ||||
Address: Suite 901, New York, NY 10036- Company Name: 1500 BROADWAY Law School: College of Law, National Taiwan University Year Admitted: 2023 | ||||
Address: Times Square Tower, # 47, New York, NY 10036- Company Name: BROWN RUDNICK LLP Law School: Fordham University School of Law Year Admitted: 2023 | ||||
Find all attorneys in the same zip code |
Address: 1515 Broadway, New York, NY 10036 Company Name: US DEPT OF LABOR Year Admitted: 1976 | ||||
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120 Company Name: HECHT KLEEGER & DAMASHEK, P.C. Law School: New York Law School Year Admitted: 2015 | ||||
Address: 1501 Broadway Ste 701, New York, NY 10036-0103 Company Name: DRAMATISTS GUILD OF AMERICA Law School: Yeshiva University Cardozo School of Law Year Admitted: 2020 | ||||
Address: 522 5th Ave, New York, NY 10036 Company Name: WHITMAN & RANSOM Year Admitted: 1975 | ||||
Address: 1501 Broadway Ste 701, New York, NY 10036-0103 Company Name: DRAMATISTS GUILD Law School: CARDOZO Year Admitted: 1992 | ||||
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120 Company Name: HECHT, KLEEGER & DAMASHEK, P.C. Law School: Case Western Reserve University School of Law Year Admitted: 2012 | ||||
Address: 1211 Avenue of The Americas FL 7, New York, NY 10036-0003 Company Name: DOW JONES & COMPANY Law School: ST JOHNS UNIVERSITY Year Admitted: 1992 | ||||
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120 Company Name: VOUTE, LOHRFINK, MCANDREW, MEISNER & ROBERTS LLP Law School: CREIGHTON UNIVERSITY Year Admitted: 1988 | ||||
Address: 1211 Avenue of The Americas FL 7, New York, NY 10036-0003 Company Name: DOW JONES & COMPANY, INC. Law School: COLUMBIA Year Admitted: 2007 | ||||
Address: 31 W 47th St Ste 405, New York, NY 10036-0013 Company Name: Margarita Essayan, Esq. Law School: New York Law School Year Admitted: 2011 | ||||
Find all attorneys in the same zip code |
Address: 80 Springhill Ave, Staten Island, NY 10301-2022 Company Name: MATTHEW BREHM ATTORNEY AT LAW LLC Law School: New York Law School Year Admitted: 2017 |
Address: Po Box 1210, Monticello, NY 12701-8210 Company Name: ZACHARY D. KELSON ESQ. Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 1983 |
Address: 430 Park Ave Fl 7, New York, NY 10022-3505 Company Name: CHURCHILL ASSET MANAGEMENT Law School: Fordham University School of Law Year Admitted: 2016 |
Address: 190 Moore St Ste 306, Hackensack, NJ 07601-7418 Company Name: KATES, NUSSMAN, ELLIS, FARHI & EARLE, LLP Law School: WASHINGTON AND LEE Year Admitted: 2005 |
Address: 66 Hudson Blvd, New York, NY 10001-2190 Company Name: DEBEVOISE & PLIMPTON LLP Law School: University of Michigan Law School Year Admitted: 2013 |
Address: 415 W. Broadway, 3d Fl., New York, NY 10012-1561 Company Name: PVOLVE LLC Law School: Georgetown University Law Center Year Admitted: 1992 |
Address: 733 3rd Ave, New York, NY 10017-3204 Company Name: ROSENBERG & ESTIS, P.C. Law School: HOFSTRA LAW SCHOOL Year Admitted: 2014 |
Address: 111 River St, Hoboken, NJ 07030-5773 Company Name: JOHN WILEY & SONS, INC. Law School: UNIVERSITY OF CONNECTICUT, SCHOOL OF LAW Year Admitted: 2016 |
Address: 901 15th St NW, Washington, DC 20005-2327 Company Name: DAVIS POLK & WARDWELL LLP Law School: CORNELL LAW SCHOOL Year Admitted: 2008 |
Address: 600 Pennsylvania Ave. Nw, Washington D.C., DC 20580- Company Name: FEDERAL TRADE COMMISSION Law School: Columbia Law School Year Admitted: 2022 |
Please leave your review and comments here.
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.