Yomaris Sanchez-Orona

(716) 815-4860 · Seneca One Tower, 1 Seneca Street, Suite 1075, Buffalo, NY 14203

Overview

YOMARIS SANCHEZ-ORONA (Registration #6101117) 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 OGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at Seneca One Tower, 1 Seneca Street, Suite 1075, Buffalo, NY 14203, with contact phone number (716) 815-4860. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6101117
Full NameYOMARIS SANCHEZ-ORONA
First NameYOMARIS
Last NameSANCHEZ-ORONA
Company NameOGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
AddressSeneca One Tower
1 Seneca Street, Suite 1075
Buffalo
NY 14203
CountyErie
Telephone(716) 815-4860
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2024
StatusCurrently registered
Next RegistrationJan 2028

Organization Information

Company NameOGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
AddressSeneca One Tower
1 Seneca Street, Suite 1075
Buffalo
NY 14203
Telephone(716) 815-4860
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 1 Seneca St Ste 1075, Buffalo, NY 14203-2734
Company Name: OGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
Law School: SUNY AT BUFFALO
Year Admitted: 1996
Address: 1270 Avenue of The Americas Fl 24, New York, NY 10020-1806
Company Name: OGLETREE, DEAKINS, NASH, SMOAK & STEWART P.C.
Law School: Fordham University School of Law
Year Admitted: 2025

Attorneys with the same school

Address: 100 S Clinton Ave Fl 24, Rochester, NY 14604-1846
Company Name: JOURNEY S END REFUGEE SERVICES
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: Corning Tower, Floor 24, Albany, NY 12237
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH - BUREAU OF ADMINISTRATIVE HEARINGS
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 70 Niagara St Fl 3, Buffalo, NY 14202-3407
Company Name: HARRINGTON AND MAHONEY
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: 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: 1230 Delaware Ave, Buffalo, NY 14209-1430
Company Name: MAXWELL MURPHY LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091
Company Name: LAW OFFICES OF JAMES D. EISS, PLLC
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: 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 SENECA ONE TOWER
1 SENECA STREET, SUITE 1075
CityBUFFALO
StateNY
Zip Code14203

Attorneys in the same zip code

Address: 1 Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2016
Address: 1 Seneca Street, Floor 29, M-40, Buffalo, NY 14203
Company Name: PURKS LAW, PLLC
Law School: Mitchell Hamline School of Law
Year Admitted: 2025
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 Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 345 Main St Fl 15, Buffalo, NY 14203
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2005
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: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: One M&T Plaza, 345 Main Street, 18th Floor, Buffalo, NY 14203
Company Name: PATRICIA M. DORE
Law School: University of Toledo College of Law
Year Admitted: 1999
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203
Law School: New York Law School
Year Admitted: 2001
Address: 3400 Hsbc Center, Buffalo, NY 14203
Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Avda Del Rodeo 74 UrbanizaciÓN Los PeÑAscales, Torrelodones, Madrid 28250, SPAIN (KINGDOM OF)
Company Name: GREGORIA SANCHEZ
Law School: Brooklyn Law School
Year Admitted: 1990
Address: 99 Hawley Ln Ste 1103, Stratford, CT 06614-1202
Company Name: LAW OFFICES OF VITO MAZZA
Law School: St. John's University School of Law
Year Admitted: 2011
Address: 313 Grand Blvd # 84, Venice, CA 90291-4234
Company Name: LAW OFFICE OF NANCY SÁNCHEZ
Law School: Brooklyn Law School
Year Admitted: 1991
Address: 423 W. 55th Street, 8th Floor, New York, NY 10019
Company Name: DO SOMETHING INC.
Law School: COLUMBIA
Year Admitted: 1997
Address: 478 W 158th St Apt 52, New York, NY 10032-5356
Company Name: SANCHEZ STRATEGIES & SOLUTIONS
Law School: RUTGERS - NEWARK
Year Admitted: 2013
Address: One Biscayne Tower - Suite 2530, 2 South Biscayne Blvd., Miami, FL 33131-3445
Company Name: THE L.S. LAW FIRM
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1991
Address: 5020 Weston Pkwy Ste 400, Cary, NC 27513-2322
Company Name: CORNERSTONE BUILDING BRANDS, INC.
Law School: COLUMBIA
Year Admitted: 2014
Address: 1178 Broadway Ste 3848, New York, NY 10001-5404
Company Name: LAW OFFICE OF JOHANNA SANCHEZ PLLC
Law School: Cornell Law School
Year Admitted: 2015
Address: 49 Thomas St, New York, NY 10013-3821
Company Name: THE LEGAL AID SOCIETY, CRIMINAL DEFENSE PRACTICE
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2013
Address: 538 Riverdale Ave, Yonkers, NY 10705-3535
Company Name: FITZGERALD & FITZGERALD P.C.
Law School: RUTGERS
Year Admitted: 1999

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.