Matthew Zachary Brehm

(212) 237-0014 · The Grace Building 1114 Avenue of The Americas 32nd Floor, New York, NY 10036-

Overview

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.

Attorney Information

Registration Number6091177
Full NameMATTHEW ZACHARY BREHM
First NameMATTHEW
Last NameBREHM
Company NameVINSON & ELKINS LLP
AddressThe Grace Building 1114 Avenue of The Americas 32nd Floor
New York
NY 10036-
CountyNew York
Telephone(212) 237-0014
Law SchoolNew York University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2024
StatusCurrently registered
Next RegistrationSep 2026

Organization Information

Company NameVINSON & ELKINS LLP
AddressThe Grace Building 1114 Avenue of The Americas 32nd Floor
New York
NY 10036-
Telephone(212) 237-0014
Law SchoolNew York University School of Law

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address THE GRACE BUILDING 1114 AVENUE OF THE AMERICAS 32ND FLOOR
CityNEW YORK
StateNY
Zip Code10036-

Attorneys in the same location

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

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.