AMANDA JEANINE BROOKHYSER (Registration #6228225) is an attorney in Las Vegas admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BROWNSTEIN HYATT FARBER SCHRECK. The attorney was graduated from Drake University Law School. The registered office location is at 100 N City Pkwy Ste 1600, Las Vegas, NV 89106-4614, with contact phone number (702) 464-7072. The current status of the attorney is Currently registered.
| Registration Number | 6228225 |
| Full Name | AMANDA JEANINE BROOKHYSER |
| First Name | AMANDA |
| Last Name | BROOKHYSER |
| Company Name | BROWNSTEIN HYATT FARBER SCHRECK |
| Address | 100 N City Pkwy Ste 1600 Las Vegas NV 89106-4614 |
| Telephone | (702) 464-7072 |
| Law School | Drake University Law School |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Jun 2027 |
| Company Name | BROWNSTEIN HYATT FARBER SCHRECK |
| Address | 100 N City Pkwy Ste 1600 Las Vegas NV 89106-4614 |
| Telephone | (702) 464-7072 |
| Law School | Drake University Law School |
Address: 600 Massachusetts Ave Nw Ste 400, Washington, DC 20001-5358 Company Name: BROWNSTEIN HYATT FARBER SCHRECK Law School: GEORGETOWN UNIVERSITY Year Admitted: 1990 |
Address: 600 Massachusetts Ave Nw Ste 400, Washington, DC 20001-5358 Company Name: BROWNSTEIN HYATT FARBER SCHRECK Law School: YALE Year Admitted: 2006 |
Address: 675 15th St Ste 2900, Denver, CO 80202-4287 Company Name: BROWNSTEIN HYATT FARBER SCHRECK Law School: Columbia Law School Year Admitted: 2016 |
Address: 650 New Rd Ste C, Linwood, NJ 08221-1252 Company Name: BROWNSTEIN HYATT FARBER SCHRECK Law School: Washington University St. Louis School of Law Year Admitted: 2019 |
Address: 600 Massachusetts Ave Nw, Washington, DC 20001-5358 Company Name: BROWNSTEIN HYATT FARBER SCHRECK Law School: GEORGETOWN UNIVERSITY Year Admitted: 1991 |
Address: 600 Massachusetts Ave Nw, Washington, DC 20001-5358 Company Name: BROWNSTEIN HYATT FARBER SCHRECK Law School: University of Connecticut School of Law Year Admitted: 2015 |
Address: 600 Old Country Rd, Garden City, NY 11530-2045 Company Name: SILBERSTIEN & MIKLOS, P.C. Law School: Drake University Law School Year Admitted: 2024 | ||||
Address: 800 Kennesaw Ave Nw Ste 220, Marietta, GA 30060-7940 Company Name: WATSON LAW LLC Law School: Drake University Law School Year Admitted: 2012 | ||||
Address: 311 N Rosalind Ave Ste 101, Orlando, FL 32801-1932 Company Name: WINSTON HOBSON, ESQ. Law School: Drake University Law School Year Admitted: 1999 | ||||
Address: 408 W Main St, Marshalltown, IA 50158-5759 Company Name: Patwrite Law Law School: Drake University Law School Year Admitted: 2000 | ||||
Address: 253 Broadway, New York, NY 10007-2300 Company Name: OFFICE OF THE MAYOR Law School: Drake University Law School Year Admitted: 2015 | ||||
Address: 43 W 43rd St Ste 253, New York, NY 10036-7424 Law School: Drake University Law School Year Admitted: 2018 | ||||
Address: 500 N Akard St Ste 1925, Dallas, TX 75201-3329 Company Name: GRAU LAW GROUP, PLLC Law School: Drake University Law School Year Admitted: 2012 | ||||
Address: 1325 G St Nw Ste 800, Washington, DC 20005-3104 Company Name: PUBLIC SERVICE COMMISSION OF THE DISTRICT OF COLUMBIA Law School: Drake University Law School Year Admitted: 2022 | ||||
Address: 26 Broadway Fl 8, New York, NY 10004-1744 Company Name: THE CURLEW LAW FIRM (THE LAW OFFICES OF ISAAC JORDAN MYERS III) Law School: Drake University Law School Year Admitted: 2012 | ||||
Address: 1801 Century Park E Fl 16, Los Angeles, CA 90067-2302 Company Name: REEDER LAW CORPORATION Law School: Drake University Law School Year Admitted: 2008 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
100 N CITY PKWY STE 1600 |
| City | LAS VEGAS |
| State | NV |
| Zip Code | 89106-4614 |
Address: 100 N City Pkwy Ste 1600, Las Vegas, NV 89106-4614 Company Name: BROWNSTEIN HYATT FARBER SCHRECK LLP Law School: DUKE UNIVERSITY Year Admitted: 2003 |
Address: 601 S Rancho Dr Ste A1, Las Vegas, NV 89106-4898 Company Name: FOLEY LAW CENTER Law School: BROOKLYN Year Admitted: 2003 |
Address: 501 S Rancho Dr Ste H56, Las Vegas, NV 89106-4836 Company Name: JANET TROST ESQ Law School: BENJAMIN N CARDOZO Year Admitted: 1983 |
Address: 840 S Rancho Dr Ste 4-232, Las Vegas, NV 89106-3837 Company Name: MICHAEL G. ROITMAN, ESQ., PLLC Law School: University of Virginia School of Law Year Admitted: 2018 |
Address: 1787 W Lake Mead Blvd, Las Vegas, NV 89106-2135 Company Name: FEDERAL BUREAU OF INVESTIGATION Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2008 |
Address: 1 State of Nevada Way, Ste. 100, Las Vegas, NV 89119-4339 Company Name: NEVADA ATTORNEY GENERAL'S OFFICE Law School: UNIVERSITY OF SANTO TOMAS Year Admitted: 2020 | ||||
Address: 6770 Edmond St, Las Vegas, NV 89118-3500 Company Name: MGM RESORTS INTERNATIONAL Law School: Yeshiva University Cardozo School of Law Year Admitted: 2023 | ||||
Address: 411 E Bonneville Ave Ste 250, Las Vegas, NV 89101-6632 Company Name: FEDERAL PUBLIC DEFENDER Law School: William S. Boyd School of Law, UNLV Year Admitted: 2020 | ||||
Address: 304 S Jones Blvd Ste 3702, Las Vegas, NV 89107-2623 Law School: University of Arizona James E Rogers College Law Year Admitted: 2021 | ||||
Address: 9811 W Charleston Blvd Ste 2, Las Vegas, NV 89117-7519 Law School: University of NV Las Vegas Boyd School of Law Year Admitted: 2023 | ||||
Address: 5940 S Rainbow Blvd, Las Vegas, NV 89118-2540 Company Name: EPG LAW GROUP Law School: University of NV Las Vegas Boyd School of Law Year Admitted: 2020 | ||||
Address: 333 Las Vegas Blvd S, Las Vegas, NV 89101-7065 Company Name: LLOYD D. GEORGE U.S. COURTHOUSE Law School: Columbia Law School Year Admitted: 2022 | ||||
Address: 3993 Howard Hughes Pkwy Ste 600, Las Vegas, NV 89169-5996 Company Name: LEWIS ROCA ROTHGERBER CHRISTIE Law School: University of Virginia School of Law Year Admitted: 2020 | ||||
Address: 1700 S Pavilion Center Dr Ste 700, Las Vegas, NV 89135-1865 Company Name: SNELL & WILMER LLP Law School: University of NV Las Vegas Boyd School of Law Year Admitted: 2019 | ||||
Address: 3400 Calle Del Torre, Las Vegas, NV 89102-3908 Company Name: STRATEGIC ADVISERY Law School: New England School of Law Year Admitted: 2023 | ||||
| Find all attorneys in the same city | ||||
Address: 6851 Jericho Tpke Ste 110, Syosset, NY 11791-4421 Company Name: KAPLAN, DITRIPANI, FARIA & RABANIPOUR LLP Law School: HOFSTRA Year Admitted: 2000 |
Address: 5550 Glades Rd, Boca Raton, FL 33431-7205 Company Name: MICHAEL AARON STAFFING Law School: Syracuse University College of Law Year Admitted: 2017 |
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: NY COUNTY DISTRICT ATTORNEYS OFFICE Law School: FORDHAM LAW SCHOOL Year Admitted: 1990 |
Address: 2 Broad St, Elizabeth, NJ 07201-2202 Company Name: NJ JUDICIARY Law School: SYRACUSE UNIVERSITY Year Admitted: 2018 |
Address: 1350 Broadway Rm 2410, New York, NY 10018-8044 Company Name: KMA ZUCKERT LLC Law School: FORDHAM UNIVERSITY Year Admitted: 1993 |
Address: 10960 Wilshire Blvd., 5th Floor, Nksfb, LLC, Los Angeles, CA 90024- Company Name: Dreamville Ventures LLC Law School: LOYOLA UNIVERSITY COLLEGE OF LAW Year Admitted: 2012 |
Address: 2038 N Burling St Apt 3, Chicago, IL 60614-4412 Law School: Loyola University Chicago School of Law Year Admitted: 1988 |
Address: 14 Oakland Ave, Warwick, NY 10990-1525 Company Name: MCMANUS & MCMANUS LLP Law School: FORDHAM LAW SCHOOL Year Admitted: 1996 |
Address: 26 Central Ave, Staten Island, NY 10301-2542 Company Name: NYS UNIFIED COURT SYSTEM Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2018 |
Address: 1225 Franklin Ave Ste 325, Garden City, NY 11530-1693 Company Name: JEANINE CASTAGNA, ESQ. Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 1997 |
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.