Shannon Amber Spyres

(716) 854-4300 · 465 Main St Ste 600, Buffalo, NY 14203-1713

Overview

SHANNON AMBER SPYRES (Registration #6097646) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is GROSS SHUMAN P.C.. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 465 Main St Ste 600, Buffalo, NY 14203-1713, with contact phone number (716) 854-4300. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6097646
Full NameSHANNON AMBER SPYRES
First NameSHANNON
Last NameSPYRES
Company NameGROSS SHUMAN P.C.
Address465 Main St Ste 600
Buffalo
NY 14203-1713
CountyErie
Telephone(716) 854-4300
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2024
StatusCurrently registered
Next RegistrationApr 2026

Organization Information

Company NameGROSS SHUMAN P.C.
Address465 Main St Ste 600
Buffalo
NY 14203-1713
Telephone(716) 854-4300
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: STATE UNIV OF NY AT BUFFA
Year Admitted: 1974
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: DETROIT COLLEGE
Year Admitted: 1993
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2011
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: University of Denver Sturm College of Law
Year Admitted: 2022
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: CALIFORNIA WESTERN
Year Admitted: 1984
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: SUNY BUFFALO
Year Admitted: 1990
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: THOMAS M COOLEY LAW SCHL
Year Admitted: 1996
Address: 465 Main St, Buffalo, NY 14203-1716
Company Name: GROSS SHUMAN P.C.
Law School: SUNY AT BUFFALO
Year Admitted: 1987
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: University at Buffalo
Year Admitted: 2025
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: SUNY AT BUFFALO
Year Admitted: 1979
Find all attorneys with the same company

Attorneys with the same school

Address: 320 N Tioga St, Ithaca, NY 14850-4206
Company Name: TOMPKINS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 4467 S Buffalo St, Orchard Park, NY 14127-2924
Company Name: FREDERICK LAW OFFICE PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1230 Delaware Ave, Buffalo, NY 14209-1430
Company Name: MAXWELL MURPHY LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 50 Fountain Plaza, Suite 1700, Buffalo, NY 14202
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 50 Fountain Plz Ste 1700, Buffalo, NY 14202-2216
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 16 E Main St. Suite 600, Rochester, NY 14614
Company Name: MONROE COUNTY CONFLICT DEFENDERS OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 140 Pearl St Ste 1, Buffalo, NY 14202-4014
Company Name: HODGSON RUSS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 101 John James Audubon Pkwy, Buffalo, NY 14228-1111
Company Name: THE DIETRICH LAW FIRM P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 403 Main St Ste 716, Buffalo, NY 14203-2104
Company Name: LAW OFFICES OF THOMAS H. BURTON
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 465 MAIN ST STE 600
CityBUFFALO
StateNY
Zip Code14203-1713

Attorneys in the same location

Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2016
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: STATE UNIV OF NY AT BUFFA
Year Admitted: 1974
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: University of New Hampshire School of Law
Year Admitted: 2022
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN PC
Law School: SUNY AT BUFFALO
Year Admitted: 1998
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: University at Buffalo
Year Admitted: 2025
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: DETROIT COLLEGE
Year Admitted: 1993
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: CALIFORNIA WESTERN
Year Admitted: 1984
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: Gross Shuman P.C.
Law School: George Washington University Law School
Year Admitted: 2000
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN PC
Law School: Albany Law School
Year Admitted: 2020
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2000
Find all attorneys in the same location

Attorneys in the same zip code

Address: 465 Main St., Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2017

Attorneys in the same zip code

Address: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: 345 Main St, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Alabama School of Law
Year Admitted: 2019
Address: Iskalo Electric Tower Building, 535 Washington Street, Suite 303, Buffalo, NY 14203
Company Name: NEW YORK STATE LIQUOR AUTHORITY
Law School: Boston College Law School
Year Admitted: 2020
Address: Seneca One Tower, 1 Seneca Street, Suite 1075, Buffalo, NY 14203
Company Name: OGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203
Law School: New York Law School
Year Admitted: 2001
Address: Catholic Health System, 144 GENESEE STREET, 6th Floor West, Buffalo, NY 14203
Company Name: CATHOLIC HEALTH SYSTEM
Law School: SUNY Buffalo Law School
Year Admitted: 2006
Address: One M & T Plz Fl 8, Buffalo, NY 14203
Law School: SUNY @ BUFFALO SCHOOL OF LAW
Year Admitted: 2002
Address: 237 Main Street, Suite 400, Buffalo, NY 14203
Company Name: NEIGHBORHOOD LEGAL SERVICES, INC.
Law School: Washington and Lee University School of Law
Year Admitted: 2009
Address: 3400 Hsbc Center, Buffalo, NY 14203
Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Address: 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203
Company Name: M&T BANK
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2003
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1 Venture Ste 230, Irvine, CA 92618-7413
Company Name: HUCKLEBERRY SLEEP
Law School: Brooklyn Law School
Year Admitted: 2004
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL LLP
Law School: Brooklyn Law School
Year Admitted: 2020
Address: 21 Maple Hill Dr, Larchmont, NY 10538-1613
Company Name: ASHER ADVISORS, LLC
Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE
Year Admitted: 2003
Address: 99 Park Ave, New York, NY 10016-1601
Company Name: METROPOLITAN COMMERCIAL BANK
Law School: New York University School of Law
Year Admitted: 2008
Address: 95 Franklin St, Buffalo, NY 14202-3925
Company Name: ERIE COUNTY
Law School: SUNY BUFFALO
Year Admitted: 2015
Address: 383 Main St Ste 101, Chatham, NJ 07928-2100
Company Name: HEINZE LAW P.A.
Law School: NEW YORK
Year Admitted: 2002
Address: 1301 Pennsylvania Ave Nw, Washington, DC 20004-1701
Company Name: KIRKLAND & ELLIS LLP
Law School: Fordham University School of Law
Year Admitted: 2002
Address: 260 Interstate North Cir Se, Atlanta, GA 30339-2210
Company Name: ASSURANT, INC.
Law School: OSGOODE HALL LAW SCHOOL
Year Admitted: 2015
Address: 41 Schermerhorn St # 1056, Brooklyn, NY 11201-4802
Company Name: THE LAWYERING PROJECT
Law School: George Washington University Law School
Year Admitted: 2010
Address: 209 W 14th St, Austin, TX 78701-1614
Company Name: TEXAS DEPARTMENT OF CRIMINAL JUSTICE
Law School: Suffolk University Law School
Year Admitted: 2020

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.