ASHLEIGH ELIZABETH LYMBURNER (Registration #6180707) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091, with contact phone number (716) 810-9600. The current status of the attorney is Currently registered.
| Registration Number | 6180707 |
| Full Name | ASHLEIGH ELIZABETH LYMBURNER |
| First Name | ASHLEIGH |
| Last Name | LYMBURNER |
| Company Name | LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES |
| Address | 19 Limestone Dr Ste 9 Buffalo NY 14221-7091 |
| County | Erie |
| Telephone | (716) 810-9600 |
| Law School | SUNY Buffalo Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Apr 2027 |
| Company Name | LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES |
| Address | 19 Limestone Dr Ste 9 Buffalo NY 14221-7091 |
| Telephone | (716) 810-9600 |
| Law School | SUNY Buffalo Law School |
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: 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: 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: Po Box 148, Warsaw, NY 14569-0148 Company Name: SNIATECKI LAW 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: 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: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254 Company Name: NEW YORK LITIGATION GROUP, PLLC 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: 424 Main St Rm 1300, Buffalo, NY 14202-3613 Company Name: HURWITZ FINE, P.C. 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 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
19 LIMESTONE DR STE 9 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14221-7091 |
Address: 19 Limestone Dr Ste 9, Williamsville, NY 14221-7091 Company Name: THOMAS J. CASEY, ATTORNEY AND COUNSELOR AT LAW Law School: UNIVERSITY OF BUFFALO Year Admitted: 1971 |
Address: 19 Limestone Dr Ste 9, Williamsville, NY 14221-7091 Company Name: LAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES, PLLC Law School: John Marshall Law School Chicago Year Admitted: 1993 |
Address: 19 Limestone Dr Ste 3, Williamsville, NY 14221-7091 Company Name: LAW OFFICES OF H. JEFFREY MARCUS, P.C. Law School: SUNY AT BUFFALO Year Admitted: 1991 |
Address: 19 Limestone Dr Ste 1, Buffalo, NY 14221-7091 Company Name: LAW OFFICES OF JAMES D. EISS PLLC Law School: SUNY AT BUFFALO Year Admitted: 1989 |
Address: 19 Limestone Dr Ste 3, Williamsville, NY 14221-7091 Company Name: LAW OFFICES OF H. JEFFREY MARCUS, PC Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2011 |
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: 19 Limestone Dr Ste 3, Williamsville, NY 14221-7091 Company Name: THE LAW OFFICE OF H. JEFFREY MARCUS Law School: UNIVERSITY OF BUFFALO Year Admitted: 2006 |
Address: 19 Limestone Dr Ste 4, Williamsville, NY 14221-7091 Company Name: BRIAN R. WELSH, PLLC Law School: SUNY AT BUFFALO Year Admitted: 1984 |
Address: 19 Limestone Dr Ste 3, Williamsville, NY 14221-7091 Company Name: LAW OFFICES OF H. JEFFREY MARCUS, P.C. Law School: Seton Hall University School of Law Year Admitted: 2012 |
Address: 19 Limestone Dr Ste 4, Williamsville, NY 14221-7091 Company Name: BRIAN R. WELSH, PLLC Law School: SUNY Buffalo Law School Year Admitted: 2025 |
Address: 19 Limestone Dr Ste 3, Williamsville, NY 14221-7091 Company Name: LAW OFFICES OF H. JEFFREY MARCUS Law School: Boston University School of Law Year Admitted: 2008 |
Address: 39 Hidden Creek Ct., Williamsville, NY 14221-1201 Company Name: EMERITUS PROF. OF LAW Law School: NYU SCHOOL OF LAW Year Admitted: 1965 | ||||
Address: 205 Park Club Lane, Buffalo, NY 14221 Company Name: EXCELLUS HEALTH PLAN, INC. Law School: SUNY AT BUFFALO Year Admitted: 2012 | ||||
Address: 5500 Main St Ste 310, Williamsville, NY 14221 Company Name: JOHN G. BRENON PLLC Law School: SUNY Buffalo Law School Year Admitted: 1973 | ||||
Address: 530 Cottonwood Dr, Williamsville, NY 14221-1337 Law School: SUNY AB Year Admitted: 1973 | ||||
Address: 483 W Klein Rd, Williamsville, NY 14221-1665 Company Name: NEIL WEINBERG Law School: TOLEDO Year Admitted: 1974 | ||||
Address: 41 Milton Street, Williamsville, Ny, 14221, Williamsville, NY 14221 Company Name: ATTORNEY AT LAW Law School: SUNY AR BUFFALO Year Admitted: 1970 | ||||
Address: Retired - No Business Address, Buffalo, NY 14221 Company Name: RETIRED - NO BUSINESS AADDRESS Law School: SUNY AT BUFFALO Year Admitted: 1996 | ||||
Address: 55 Rosewood Dr, Williamsville, NY 14221-1535 Law School: SUNY AT BUFFALO Year Admitted: 1987 | ||||
Address: 148 Autumnview Rd, Williamsville, NY 14221-1538 Company Name: JEAN E. GITTLER Law School: SUNY BUFFALO Year Admitted: 1981 | ||||
Address: 1967 Wehrle Drive, Buffalo, NY 14221 Company Name: PRIME LAW P.C. Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2015 | ||||
| Find all attorneys in the same zip code | ||||
Address: 1334 York Ave, New York, NY 10021-4806 Company Name: SOTHEBY'S Law School: New York Law School Year Admitted: 2012 |
Address: 1 Johnson and Johnson Plz, New Brunswick, NJ 08933-0001 Company Name: JOHNSON & JOHNSON Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2014 |
Address: 241 E 58th St, New York, NY 10022-1218 Company Name: ORLEY & SHABAHANG Law School: WAYNE STATE UNIVERSITY Year Admitted: 2006 |
Address: 301 Commerce St Ste 3300, Fort Worth, TX 76102-4133 Company Name: TPG GLOBAL, LLC Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2007 |
Address: 130 Stuyvesant Pl Ste 9, Staten Island, NY 10301-1900 Company Name: RICHMOND COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Fordham University School of Law Year Admitted: 2013 |
Address: 500 5th Ave Fl 52, New York, NY 10110-0006 Company Name: DSTG SERVICES, LLC Law School: Brooklyn Law School Year Admitted: 2018 |
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427 Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK, INC. Law School: Duquesne University School of Law Year Admitted: 2021 |
Address: 25 Market St, Trenton, NJ 08611-2148 Company Name: NEW JERSEY OFFICE OF ATTORNEY GENERAL Law School: St. Johns University School of Law Year Admitted: 2019 |
Address: Unit 5070 Box 47, Dpo, AE 09728-0047 Law School: VANDERBILT Year Admitted: 2002 |
Address: 100 Church St Fl 10, New York, NY 10007-2609 Company Name: CIVILIAN COMPLAINT REVIEW BOARD Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW Year Admitted: 2018 |
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.