Ashleigh Elizabeth Lymburner

(716) 810-9600 · 19 Limestone Dr Ste 9, Buffalo, NY 14221-7091

Overview

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.

Attorney Information

Registration Number6180707
Full NameASHLEIGH ELIZABETH LYMBURNER
First NameASHLEIGH
Last NameLYMBURNER
Company NameLAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES
Address19 Limestone Dr Ste 9
Buffalo
NY 14221-7091
CountyErie
Telephone(716) 810-9600
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameLAW OFFICES OF RANDY S. MARGULIS & ASSOCIATES
Address19 Limestone Dr Ste 9
Buffalo
NY 14221-7091
Telephone(716) 810-9600
Law SchoolSUNY Buffalo Law School

Attorneys with the same 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

Location Information

Street Address 19 LIMESTONE DR STE 9
CityBUFFALO
StateNY
Zip Code14221-7091

Attorneys in the same location

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

Attorneys in the same zip code

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.