GORDON BROTHERS - History of Changes


DateDescription
2024-03-07 delete address Prudential Tower 800 Boylston Street, 27th Floor Boston, MA 02199
2024-03-07 delete index_pages_linkeddomain gordonbrothers.co.uk
2024-03-07 delete index_pages_linkeddomain gordonbrothers.com.br
2024-03-07 delete index_pages_linkeddomain gordonbrothers.de
2024-03-07 delete index_pages_linkeddomain gordonbrothers.es
2024-03-07 delete index_pages_linkeddomain gordonbrothers.fr
2024-03-07 delete index_pages_linkeddomain gordonbrothers.it
2024-03-07 delete source_ip 172.67.32.10
2024-03-07 delete source_ip 104.20.12.72
2024-03-07 delete source_ip 104.20.13.72
2024-03-07 insert address 101 Huntington Ave Suite 1100 Boston, MA 02199
2024-03-07 insert source_ip 141.193.213.21
2024-03-07 insert source_ip 141.193.213.20
2024-03-07 update person_title Dennis A. Bolton II: Managing Director, Commercial & Industrial => Senior Managing Director, Head of North America Equipment Finance
2024-03-07 update person_title Samantha Findley: Director, Gordon Brothers Capital => Managing Director, Capital
2024-03-07 update primary_contact Prudential Tower 800 Boylston Street, 27th Floor Boston, MA 02199 => 101 Huntington Ave Suite 1100 Boston, MA 02199
2024-03-07 update website_status FlippedRobots => OK
2022-04-28 update website_status OK => FlippedRobots
2021-12-13 delete person Ben Gibson
2021-12-13 insert address 800 Boylston St 27th Floor Boston, MA 02199
2021-12-13 insert alias Gordon Brothers Group, LLC
2021-12-13 insert person David Cramer
2021-12-13 insert person David Westhead
2021-12-13 insert person Jeremy Dodds
2021-12-13 insert person Lisa Montgomery
2021-12-13 insert terms_pages_linkeddomain macromedia.com
2021-12-13 insert terms_pages_linkeddomain thenai.org
2021-12-13 update person_description Jeff Bloomberg => Jeff Bloomberg
2021-12-13 update person_description John Fox => John Fox
2021-12-13 update person_description Ulos Anderson => Ulos Anderson
2021-12-13 update person_title Jeff Bloomberg: Senior Consultant => Senior Advisor
2021-12-13 update person_title Samantha Findley: Director, Special Situations Investments => Director, Gordon Brothers Capital
2021-08-18 delete person Brendon Mayo
2021-06-14 delete email nt..@gordonbrothers.com
2021-06-14 delete person Laura Shea
2021-06-14 delete person Nicole Trice
2021-06-14 delete person Richard Ansell
2021-06-14 insert email sh..@gordonbrothers.com
2021-06-14 insert person Steven Holstein
2021-06-14 update person_description Erin Tranby => Erin Tranby
2021-04-19 update person_title Olaf Galler: Managing Director, Retail => Senior Managing Director, Retail
2021-02-25 insert person Jason Sorensen
2021-02-25 insert person Laura Shea
2021-02-25 update person_description Erin Tranby => Erin Tranby
2021-02-25 update person_description John Fox => John Fox
2021-01-25 delete person Michael Chartock
2021-01-25 delete source_ip 104.20.100.63
2021-01-25 delete source_ip 104.20.101.63
2021-01-25 insert address Level 38, 71 Eagle Street, Brisbane, QLD, 4000
2021-01-25 insert person Brendon Mayo
2021-01-25 insert source_ip 172.67.32.10
2021-01-25 insert source_ip 104.20.12.72
2021-01-25 insert source_ip 104.20.13.72
2021-01-25 update person_description Berta Escudero => Berta Escudero
2020-09-23 delete address Suite 3, Level 14 20 Hunter Street Sydney NSW 2000
2020-09-23 delete person Ramez Toubassy
2020-09-23 insert person Samantha Findley
2020-09-23 update person_description Nick Taylor => Nick Taylor
2020-07-13 insert managingdirector Matt Aubrey
2020-07-13 insert address 169 E. Reynolds Road, Suite 106B Lexington, KY 40517
2020-07-13 insert person Brendan Smyth
2020-07-13 update person_description Matt Plunkett => Matt Plunkett
2020-07-13 update person_title Ben Gibson: Director, Australia => Director, Deals & Origination
2020-07-13 update person_title David Hickey: Senior Associate => Senior Associate, Deals & Origination
2020-07-13 update person_title Fenton Healy: Managing Director, Australia => Managing Director, Commercial & Industrial
2020-07-13 update person_title Luke Santostefano: Senior Associate, Australia => Manager, Deals & Origination
2020-07-13 update person_title Matt Aubrey: Managing Director, Australia => Managing Director
2020-07-13 update person_title Matt Plunkett: Director, Queensland => Director, Commercial & Industrial
2020-07-13 update person_title Thomas Overton: Manager => Manager, Commercial & Industrial
2020-06-05 delete address 100 Crossways Park Drive West, Suite 207 Woodbury, NY 11797
2020-06-05 delete address 10218 N. Port Washington Road Mequon, WI 53092
2020-06-05 delete address 300 S. County Farm Road, Suite G Wheaton, IL 60187
2020-06-05 delete address 369 Pine Street, Suite 219 San Francisco, CA 94104
2020-06-05 delete address 510 South Grand Avenue, Suite 205 Glendora, CA 91741
2020-06-05 delete address 5655 Lindero Canyon Road, Suite 103 Westlake Village, CA 91362
2020-06-05 delete address Hitachi-Kamakurabashi Bldg. 7th Floor 1-1-14 Uchi-Kanda Chiyoda-ku, Tokyo 101-0047 Japan
2020-06-05 delete person Jim Burke
2020-06-05 insert address 12200 North Corporate Parkway, Suite 100 Mequon, Wisconsin 53092
2020-06-05 insert address 555 East Ocean Blvd, Suite 655 Long Beach, CA 90802
2020-06-05 insert address Otemachi Building 3rd Floor 1-6-1 Otemachi Chiyoda-ku, Tokyo 100-0004 Japan
2020-06-05 insert address Suite 3 Level 13 25 Bligh Street Sydney NSW 2000
2020-05-06 delete managingdirector Ulos Anderson
2020-05-06 insert person David Hickey
2020-05-06 insert person Richard Ansell
2020-05-06 update person_description Thomas Overton => Thomas Overton
2020-05-06 update person_title Ulos Anderson: Senior Managing Director; Managing Director => Senior Managing Director
2020-04-06 delete address Avda. Valdemarin, 93 Portal E-1A 28023 Madrid Spain
2020-04-06 delete phone +34 616 65 57 28
2020-04-06 delete phone +39 91 35 75 626
2020-04-06 insert phone +34 917164620
2020-04-06 update person_title Michael Chartock: Senior Managing Director, Co - President, Litigation Claims => Senior Managing Director, Retail
2020-04-06 update person_title Rick Edwards: Co - President, Retail => President, Retail
2020-03-06 update person_description Ulos Anderson => Ulos Anderson
2020-02-05 insert address Paseo de la Castellana, 21 28046 Madrid Spain
2020-02-05 insert address West One 114 Wellington Street Leeds LS1 1BA United Kingdom
2020-02-05 insert phone +34 616 65 57 28
2020-02-05 update person_title Michael Chartock: Senior Managing Director, Litigation Claims => Senior Managing Director, Co - President, Litigation Claims
2020-01-05 delete address Level 4 45 St Georges Terrace Perth WA 6000
2020-01-05 delete person Heinz Weber
2020-01-05 insert address 20 Crossways Park Drive West, Suite 150 Woodbury, NY 11797
2019-11-05 update website_status FailedRobotsLimitReached => OK
2019-11-05 delete source_ip 65.119.162.33
2019-11-05 insert source_ip 104.20.100.63
2019-11-05 insert source_ip 104.20.101.63
2019-07-07 update website_status FailedRobots => FailedRobotsLimitReached
2019-04-26 update website_status FlippedRobots => FailedRobots
2019-04-07 update website_status OK => FlippedRobots
2019-02-28 delete address 102 Woodmont Blvd, Suite 200 Nashville, TN 37205
2019-02-28 insert casestudy_pages_linkeddomain exacttarget.com
2019-01-26 delete address Suite 3, Level 14 20 Hunter Street Sydney NSW 2000 Australia
2019-01-26 delete index_pages_linkeddomain hotjar.com
2019-01-26 delete phone +5511 3014-7210
2019-01-26 delete phone +61 3 7018 7621
2019-01-26 insert address Ground Floor 555 Bourke Street Melbourne VIC 3000
2019-01-26 insert address Level 4 45 St Georges Terrace Perth WA 6000
2019-01-26 insert person Ben Gibson
2019-01-26 insert phone +55 11 4780-3620
2018-12-23 delete managingdirector Ken Bloore
2018-12-23 delete otherexecutives Ken Bloore
2018-12-23 delete person Ken Bloore
2018-12-23 insert index_pages_linkeddomain hotjar.com
2018-09-28 insert cfo Michael Muldowney
2018-09-28 delete person Patrick Millar
2018-09-28 insert address 10 Gillingham Drive, Suite 302 Brampton, Ontario L6X 5A5 Canada
2018-09-28 insert person Michael Muldowney
2018-09-28 insert person Mollie Bailey
2018-09-28 insert phone +1 (888) 424-1903
2018-08-19 delete cfo Michael Muldowney
2018-08-19 insert chro Eileen Adler
2018-08-19 delete person Michael Muldowney
2018-08-19 delete person Rob Hamner
2018-08-19 insert person Duncan Ainscough
2018-08-19 insert person Eileen Adler
2018-07-12 delete address 1000 Business Center Circle, Suite 107 Newbury Park, CA 91320
2018-07-12 insert address 5655 Lindero Canyon Road, Suite 103 Westlake Village, CA 91362
2018-07-12 insert person Rob Hamner
2018-05-23 delete address 5555 Glenridge Connector, Suite 200 Atlanta, GA 30342
2018-05-23 delete partner GBR for Monster Energy NASCAR Cup Series
2018-05-23 insert address 1010 Huntcliff, Suite 210 Atlanta, GA 30342
2018-05-23 insert person Ken Bloore
2018-05-23 insert phone +61 3 7018 7621
2018-05-23 update person_description Ken Frieze => Ken Frieze
2018-04-05 insert about_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert career_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert casestudy_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert contact_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert index_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert management_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert partner GBR for Monster Energy NASCAR Cup Series
2018-04-05 insert projects_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert service_pages_linkeddomain gordonbrothers.fr
2018-04-05 insert terms_pages_linkeddomain gordonbrothers.fr
2018-02-16 update person_description Malcolm MacAulay => Malcolm MacAulay
2018-02-16 update person_title Malcolm MacAulay: Chief Operating Officer, Europe => Senior Advisor; Senior Advisor to
2018-01-03 insert cfo Michael Muldowney
2018-01-03 insert person Michael Muldowney
2017-12-06 delete email cs..@gordonbrothers.com
2017-12-06 insert email cs..@gordonbrothers.com
2017-11-01 delete address 1350 Avenue of the Americas, Suite 2802 New York, NY 10019
2017-11-01 delete email ca..@gordonbrothers.com
2017-11-01 delete phone (617) 422-7855
2017-11-01 insert address 1350 Avenue of the Americas, Suite 1920 New York, NY 10019
2017-11-01 insert email cs..@gordonbrothers.com
2017-11-01 insert person Fenton Healy
2017-11-01 insert person Matthew Aubrey
2017-11-01 update person_description Ulos Anderson => Ulos Anderson
2017-09-25 delete career_pages_linkeddomain adp.com
2017-08-12 update person_description Marcos Brandt => Marcos Brandt
2017-08-12 update person_title Marcos Brandt: Senior Managing Director; Senior Managing Director, Brazil => Senior Managing Director; Senior Managing Director, Brazil; Leader
2017-07-15 insert address Suite 3, Level 14 20 Hunter Street Sydney NSW 2000 Australia
2017-06-07 insert otherexecutives Paul Buie
2017-06-07 delete person Eli Appelbaum
2017-06-07 insert person Paul Buie
2017-04-27 delete ceo Kenji Tanaka
2017-04-27 delete cio Mike Caplan
2017-04-27 delete otherexecutives Karin Spychalski
2017-04-27 delete address 3 Director Court, Suite 102 Vaughan, Ontario L4L 4S5
2017-04-27 delete address 504 Highway 110 North Whitehouse, TX 75791
2017-04-27 delete email ac..@gordonbrothers.com
2017-04-27 delete person Andrea Wheeler
2017-04-27 delete person Andrew Couch
2017-04-27 delete person Blair Nelson
2017-04-27 delete person Bobby Sager
2017-04-27 delete person Erick Beaudion
2017-04-27 delete person George Mrkonic
2017-04-27 delete person Heinz Weber
2017-04-27 delete person Hisashi Imai
2017-04-27 delete person Karin Spychalski
2017-04-27 delete person Katherine Bailey
2017-04-27 delete person Kenji Tanaka
2017-04-27 delete person Malcolm Sherman
2017-04-27 delete person Mike Caplan
2017-04-27 delete person Norikazu Harada
2017-04-27 delete person Norman Matthews
2017-04-27 delete projects_pages_linkeddomain gordonbrotherseurope.com
2017-04-27 insert about_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert address 10 Gillingham Drive, Suite 302 Brampton, Ontario L6X 5A5
2017-04-27 insert address 504C Highway 110 North Whitehouse, TX 75791
2017-04-27 insert address 510 South Grand Avenue, Suite 205 Glendora, CA 91741
2017-04-27 insert career_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert casestudy_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert index_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert management_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert person Liz Sarhaddi-Blue
2017-04-27 insert person Mackenzie Shea
2017-04-27 insert person Scott Breier
2017-04-27 insert projects_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert service_pages_linkeddomain gordonbrothers.com.br
2017-04-27 insert terms_pages_linkeddomain gordonbrothers.com.br
2017-04-27 update person_description James Avallone => James Avallone
2017-04-27 update person_title Erick Beaudoin: Senior Manager in Gordon Brothers' Industrial Inventory Valuation => Senior Manager, Valuations; Senior Manager in Gordon Brothers' Industrial Inventory Valuation
2017-04-27 update person_title Jeff Bloomberg: Office of the Chairman => Senior Consultant
2017-02-11 insert ceo Marcos Brandt
2017-02-11 insert otherexecutives Charlie Banister
2017-02-11 insert otherexecutives Vaseem Akbar
2017-02-11 delete address bloco II, 17º Andar, Sala B CEP 04794 000 - São Paulo - SP Brasil
2017-02-11 delete person Liz Sarhaddi-Blue
2017-02-11 delete projects_pages_linkeddomain ae-admin.com
2017-02-11 insert person Andrea Wheeler
2017-02-11 insert person Charlie Banister
2017-02-11 insert person Erick Beaudion
2017-02-11 insert person Hisashi Imai
2017-02-11 insert person Norikazu Harada
2017-02-11 insert person Vaseem Akbar
2017-02-11 update person_title Marcos Brandt: Diretor De Negócios, Brazil => Senior Managing Director; Senior Managing Director, Brazil
2016-12-31 delete about_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete address 231 Sansome Street, 5th Floor San Francisco, CA 94104
2016-12-31 delete career_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete casestudy_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete contact_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete email fb..@gordonbrothers.com
2016-12-31 delete email ls..@gordonbrothers.com
2016-12-31 delete index_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete management_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete person Fred Burstein
2016-12-31 delete person Lara Sessler
2016-12-31 delete person Matt Miller
2016-12-31 delete service_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 delete terms_pages_linkeddomain gordonbrotherseurope.com
2016-12-31 insert about_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert about_pages_linkeddomain gordonbrothers.de
2016-12-31 insert about_pages_linkeddomain gordonbrothers.es
2016-12-31 insert about_pages_linkeddomain gordonbrothers.it
2016-12-31 insert address 369 Pine Street, Suite 219 San Francisco, CA 94104
2016-12-31 insert career_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert career_pages_linkeddomain gordonbrothers.de
2016-12-31 insert career_pages_linkeddomain gordonbrothers.es
2016-12-31 insert career_pages_linkeddomain gordonbrothers.it
2016-12-31 insert casestudy_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert casestudy_pages_linkeddomain gordonbrothers.de
2016-12-31 insert casestudy_pages_linkeddomain gordonbrothers.es
2016-12-31 insert casestudy_pages_linkeddomain gordonbrothers.it
2016-12-31 insert contact_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert contact_pages_linkeddomain gordonbrothers.de
2016-12-31 insert contact_pages_linkeddomain gordonbrothers.es
2016-12-31 insert contact_pages_linkeddomain gordonbrothers.it
2016-12-31 insert index_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert index_pages_linkeddomain gordonbrothers.de
2016-12-31 insert index_pages_linkeddomain gordonbrothers.es
2016-12-31 insert index_pages_linkeddomain gordonbrothers.it
2016-12-31 insert management_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert management_pages_linkeddomain gordonbrothers.de
2016-12-31 insert management_pages_linkeddomain gordonbrothers.es
2016-12-31 insert management_pages_linkeddomain gordonbrothers.it
2016-12-31 insert projects_pages_linkeddomain ae-admin.com
2016-12-31 insert projects_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert projects_pages_linkeddomain gordonbrothers.de
2016-12-31 insert projects_pages_linkeddomain gordonbrothers.es
2016-12-31 insert projects_pages_linkeddomain gordonbrothers.it
2016-12-31 insert service_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert service_pages_linkeddomain gordonbrothers.de
2016-12-31 insert service_pages_linkeddomain gordonbrothers.es
2016-12-31 insert service_pages_linkeddomain gordonbrothers.it
2016-12-31 insert terms_pages_linkeddomain gordonbrothers.co.uk
2016-12-31 insert terms_pages_linkeddomain gordonbrothers.de
2016-12-31 insert terms_pages_linkeddomain gordonbrothers.es
2016-12-31 insert terms_pages_linkeddomain gordonbrothers.it
2016-11-18 delete person Tim Shilling
2016-11-18 delete person Tom Laczay
2016-11-18 insert address 100 Crossways Park Drive West, Suite 207 Woodbury, NY 11797
2016-11-18 insert address 1000 Business Center Circle, Suite 107 Newbury Park, CA 91320
2016-11-18 insert address 102 Woodmont Blvd, Suite 200 Nashville, TN 37205
2016-11-18 insert address 10218 N. Port Washington Road Mequon, WI 53092
2016-11-18 insert address 120 North Federal Highway, Suite 210 Lake Worth, FL 33460
2016-11-18 insert address 1350 Avenue of the Americas, Suite 2802 New York, NY 10019
2016-11-18 insert address 169 E. Reynolds Road, Suite 202C Lexington, KY 40517
2016-11-18 insert address 231 Sansome Street, 5th Floor San Francisco, CA 94104
2016-11-18 insert address 2343 Diamond Hill Road Cumberland, RI 02864
2016-11-18 insert address 2410 N. Ocean Avenue, Suite 201 Farmingville, NY 11738
2016-11-18 insert address 29222 Rancho Viejo Road, Suite 226 San Juan Capistrano, CA 92675
2016-11-18 insert address 3 Director Court, Suite 102 Vaughan, Ontario L4L 4S5
2016-11-18 insert address 300 S. County Farm Road, Suite G Wheaton, IL 60187
2016-11-18 insert address 3105 Creekside Village Drive, Suite 705 Kennesaw, GA 30144
2016-11-18 insert address 504 Highway 110 North Whitehouse, TX 75791
2016-11-18 insert address 5555 Glenridge Connector, Suite 200 Atlanta, GA 30342
2016-11-18 insert address 6217 Chapel Hill Blvd, Suite 300 Plano, TX 75093
2016-11-18 insert address 8675 Washington Boulevard, Suite 203 Culver City, CA 90232
2016-11-18 insert address Avda. Valdemarin, 93 Portal E-1A 28023 Madrid Spain
2016-11-18 insert address Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
2016-11-18 insert address Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR United Kingdom
2016-11-18 insert address Hitachi-Kamakurabashi Bldg. 7th Floor 1-1-14 Uchi-Kanda Chiyoda-ku, Tokyo 101-0047 Japan
2016-11-18 insert address One Temple Quay, Temple Back East Bristol BS1 6DZ United Kingdom
2016-11-18 insert address Piazza S. Ambrogio, 1 20123 Milan Italy
2016-11-18 insert address Third Floor 13 Hanover Square London W1S 1HN United Kingdom
2016-11-18 insert address Waidmarkt 11 50676 Cologne Germany
2016-11-18 insert address bloco II, 17º Andar, Sala B CEP 04794 000 - São Paulo - SP Brasil
2016-11-18 insert phone +39 91 35 75 626
2016-11-18 insert phone +39-02 89368930
2016-11-18 insert phone +44 207 647 5120
2016-11-18 insert phone +49 221 474 565-0
2016-11-18 insert phone +5511 3014-7210
2016-11-18 insert phone +81 3 3518 9450
2016-10-21 delete managingdirector Lara Sessler
2016-10-21 delete alias Gordon Brothers Group LLC
2016-10-21 delete index_pages_linkeddomain djmrealestate.com
2016-10-21 delete index_pages_linkeddomain emerald-tech.com
2016-10-21 delete index_pages_linkeddomain gbaccuval.com
2016-10-21 delete index_pages_linkeddomain gbfinco.com
2016-10-21 update person_title Lara Sessler: Professionals; Managing Director => Managing Director, Real Estate
2016-10-21 update robots_txt_status www.gordonbrothers.com: 404 => 200
2016-10-21 update website_status FlippedRobots => OK
2016-10-02 update website_status OK => FlippedRobots
2016-08-07 delete email cs..@gordonbrothers.com
2016-08-07 delete phone (617) 422-6252
2016-08-07 insert address bloco II, 17º Andar, Sala B CEP 04794 000 - São Paulo - SP Brasil
2016-08-07 insert email ca..@gordonbrothers.com
2016-08-07 insert phone (617) 422-7855
2016-08-07 insert phone +5511 3014-7210
2016-07-09 delete address 1701 East Woodfield Road Suite 212 Schaumburg, IL 60173 San Francisco
2016-07-09 delete address 2240 Woolbright Road #347 Boynton Beach, FL 33426
2016-07-09 delete address 5850 Town and Country Blvd., Suite 901 Frisco, TX 75034
2016-07-09 insert address 120 N Federal Highway, Suite 210 Lake Worth, FL 33460
2016-07-09 insert address 300 S County Farm Road, Suite G Wheaton, IL 60187
2016-07-09 insert address 6217 Chapel Hill Blvd, Suite 300 Plano, TX 75093
2016-07-09 insert management_pages_linkeddomain abladvisor.com
2016-04-11 delete otherexecutives Lara Sessler
2016-04-11 insert managingdirector Lara Sessler
2016-04-11 update person_title Lara Sessler: Professionals; Director => Professionals; Managing Director
2016-02-23 delete person Allen Edmonds
2016-02-23 insert address 1701 East Woodfield Road Suite 212 Schaumburg, IL 60173 San Francisco
2016-01-26 insert person Allen Edmonds
2016-01-26 insert person John Dattilo
2015-10-25 delete managingdirector Joseph M. McLeish
2015-10-25 delete managingdirector Leonard R. Polivy
2015-10-25 delete otherexecutives Mark A. Pecora
2015-10-25 delete address 111 West Jackson Boulevard, Suite 1700 Chicago, IL 60604
2015-10-25 delete address 1701 East Woodfield Road, Suite 212 Schaumburg, IL 60173
2015-10-25 delete address 21949 Plummer Street Chatsworth, CA 91311
2015-10-25 delete email ko..@gordonbrothers.com
2015-10-25 insert address 1000 Business Center Circle, Suite 107 Newbury Park, CA 91320
2015-10-25 update person_title Andrew H. Stone: Professionals; Managing Director, Field Operations => Professionals; Managing Director, Field Operations / Retail Division
2015-10-25 update person_title Joseph M. McLeish: Professionals; Managing Director => Professionals; Managing Director / Retail Division
2015-10-25 update person_title Leonard R. Polivy: Professionals; Managing Director => Professionals; Managing Director / Retail Division
2015-10-25 update person_title Mark A. Pecora: Professionals; Director => Professionals; Director / Retail Division
2015-09-27 delete email es..@gordonbrothers.com
2015-09-27 delete phone (617) 422-6545
2015-09-27 insert email cs..@gordonbrothers.com
2015-09-27 insert email ko..@gordonbrothers.com
2015-09-27 insert phone (617) 422-6252
2015-09-27 update robots_txt_status gordonbrothers.com: 200 => 404
2015-09-27 update robots_txt_status www.gordonbrothers.com: 200 => 404
2015-06-26 delete address 393 Old Country Road, Suite 205 Carle Place, NY 11514
2015-06-26 delete phone 888-220-6052
2015-06-26 insert career_pages_linkeddomain adp.com
2015-04-29 delete address 3903 Jiles Road, Suite 201 Kennesaw, GA 30144
2015-04-29 delete index_pages_linkeddomain addthis.com
2015-04-29 delete phone 866-896-7208
2015-04-29 insert about_pages_linkeddomain gbaccuval.com
2015-04-29 insert address 10218 N. Port Washington Road Mequon, WI 53092
2015-04-29 insert address 169 E. Reynolds Road, Suite 203C Lexington, KY 40517
2015-04-29 insert address 1701 East Woodfield Road, Suite 212 Schaumburg, IL 60173
2015-04-29 insert address 21949 Plummer Street Chatsworth, CA 91311
2015-04-29 insert address 2240 Woolbright Road #347 Boynton Beach, FL 33426
2015-04-29 insert address 2343 Diamond Hill Road Cumberland, RI 02864
2015-04-29 insert address 2410 N. Ocean Avenue, Suite 201 Farmingville, NY 11738
2015-04-29 insert address 3 Director Court, Suite 102 Vaughan, Ontario L4L 4S5
2015-04-29 insert address 3105 Creekside Village Drive, Suite 705 Kennesaw, GA 30144
2015-04-29 insert address 393 Old Country Road, Suite 205 Carle Place, NY 11514
2015-04-29 insert address 5850 Town and Country Blvd., Suite 901 Frisco, TX 75034
2015-04-29 insert address Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR United Kingdom
2015-04-29 insert address One Temple Quay, Temple Back East Bristol BS1 6DZ United Kingdom
2015-04-29 insert casestudy_pages_linkeddomain gbaccuval.com
2015-04-29 insert contact_pages_linkeddomain gbaccuval.com
2015-04-29 insert index_pages_linkeddomain gbaccuval.com
2015-04-29 insert management_pages_linkeddomain gbaccuval.com
2015-04-29 insert phone +44 1179 595 515
2015-04-29 insert phone 224-231-6142
2015-04-29 insert phone 401-333-4008
2015-04-29 insert phone 469-287-2756
2015-04-29 insert phone 561-742-0716
2015-04-29 insert phone 631-346-6325
2015-04-29 insert phone 678-574-7979
2015-04-29 insert phone 800-357-8185
2015-04-29 insert phone 800-852-9252
2015-04-29 insert phone 859-368-8200
2015-04-29 insert phone 888-220-6052
2015-04-29 insert phone 888-363-7593
2015-04-29 insert solution_pages_linkeddomain gbaccuval.com
2015-04-29 insert terms_pages_linkeddomain gbaccuval.com
2015-04-01 delete source_ip 65.214.48.249
2015-04-01 insert source_ip 65.119.162.33
2015-04-01 update robots_txt_status gordonbrothers.com: 404 => 200
2015-04-01 update robots_txt_status www.gordonbrothers.com: 404 => 200
2015-01-29 delete coo Robert L. Paglia
2015-01-29 insert ceo Frank Grimaldi
2015-01-29 insert otherexecutives Michael D. Sullivan
2015-01-29 delete person Robert L. Paglia
2015-01-29 insert address Avda. Valdemarin, 93 Portal E-1A 28023 Madrid Spain
2015-01-29 insert phone +39 91 35 75 626
2015-01-29 update person_title Frank Grimaldi: National Sales Manager / Valuation & Advisory Services; Regional Director; Professionals; National Sales Manager => Regional Director; Professionals; Senior Managing Director; National Sales Manager; Senior Managing Director, National Sales Manager / Valuation & Advisory Services
2015-01-29 update person_title Michael D. Sullivan: Professionals; Managing Director, Senior Appraiser => Regional Director; Professionals; Managing Director, Business Development - Northeast / Valuation & Advisory Services; Managing Director, Business Development, Northeast Region
2014-12-04 delete person Michael Guelfo
2014-11-06 delete about_pages_linkeddomain gbcredit.com
2014-11-06 delete career_pages_linkeddomain gbcredit.com
2014-11-06 delete contact_pages_linkeddomain gbcredit.com
2014-11-06 delete index_pages_linkeddomain gbcredit.com
2014-11-06 delete industry_tag advisory, lending and investment
2014-11-06 delete solution_pages_linkeddomain gbcredit.com
2014-11-06 delete solution_pages_linkeddomain otpartners.com
2014-11-06 delete terms_pages_linkeddomain gbcredit.com
2014-11-06 insert about_pages_linkeddomain djmrealestate.com
2014-11-06 insert about_pages_linkeddomain gbfinco.com
2014-11-06 insert alias Gordon Brothers Finance Company
2014-11-06 insert career_pages_linkeddomain djmrealestate.com
2014-11-06 insert career_pages_linkeddomain gbfinco.com
2014-11-06 insert contact_pages_linkeddomain djmrealestate.com
2014-11-06 insert contact_pages_linkeddomain gbfinco.com
2014-11-06 insert index_pages_linkeddomain djmrealestate.com
2014-11-06 insert index_pages_linkeddomain gbfinco.com
2014-11-06 insert industry_tag advisory, restructuring and investment
2014-11-06 insert management_pages_linkeddomain gbfinco.com
2014-11-06 insert solution_pages_linkeddomain gbfinco.com
2014-11-06 insert terms_pages_linkeddomain djmrealestate.com
2014-11-06 insert terms_pages_linkeddomain gbfinco.com
2014-10-09 delete ceo Michael G. Frieze
2014-10-09 delete president Kenneth S. Frieze
2014-10-09 insert ceo Kenneth S. Frieze
2014-10-09 insert chiefinvestmentofficer Michael G. Frieze
2014-10-09 delete index_pages_linkeddomain gfes.com
2014-10-09 delete person James Burke
2014-10-09 insert address Piazza S. Ambrogio, 1 20123 Milan Italy
2014-10-09 insert phone +39-02 89368930
2014-10-09 update person_description Frank Grimaldi => Frank Grimaldi
2014-10-09 update person_description Kenneth S. Frieze => Kenneth S. Frieze
2014-10-09 update person_title Frank Grimaldi: Managing Director, Business Development / Valuation & Advisory Services; Regional Director; Professionals; Managing Director, Business Development => National Sales Manager / Valuation & Advisory Services; Regional Director; Professionals; National Sales Manager
2014-10-09 update person_title Kenneth S. Frieze: Professionals; President of the Board of Directors; President => Professionals; Member of the Board of Directors; As Chief Executive Officer; Chief Executive Officer
2014-10-09 update person_title Michael G. Frieze: Chairman of the Board of Directors; Chairman; Chief Executive Officer => Chief Investment Officer / Chairman, Board of Directors; Chairman of the Board of Directors; Chairman; Chief Investment Officer
2014-10-09 update person_title Robert C. Sager: Member of the Board of Directors; Chairman of the Investment Committee => Board of Directors; Member of the Board of Directors
2014-08-27 delete about_pages_linkeddomain djmrealty.com
2014-08-27 delete address Nations House 103 Wigmore Street London W1U 1QS United Kingdom
2014-08-27 delete career_pages_linkeddomain djmrealty.com
2014-08-27 delete contact_pages_linkeddomain djmrealty.com
2014-08-27 delete index_pages_linkeddomain djmrealty.com
2014-08-27 delete management_pages_linkeddomain djmrealty.com
2014-08-27 delete terms_pages_linkeddomain djmrealty.com
2014-08-27 insert address Third Floor 13 Hanover Square London W1S 1HN United Kingdom
2014-08-27 insert index_pages_linkeddomain gfes.com
2014-07-18 delete registration_number 7/09
2014-07-18 update person_title Frank Grimaldi: Regional Director; Director, Business Development; Professionals; Director, Business Development / Valuation & Advisory Services => Managing Director, Business Development / Valuation & Advisory Services; Regional Director; Professionals; Managing Director, Business Development
2014-05-27 insert cfo Michael P. Muldowney
2014-05-27 insert person Michael P. Muldowney
2014-05-27 insert registration_number 7/09
2014-04-21 delete email rk..@gordonbrothers.com
2014-04-21 insert about_pages_linkeddomain djmrealty.com
2014-04-21 insert about_pages_linkeddomain gbcredit.com
2014-04-21 insert career_pages_linkeddomain djmrealty.com
2014-04-21 insert career_pages_linkeddomain emerald-tech.com
2014-04-21 insert career_pages_linkeddomain gbcredit.com
2014-04-21 insert casestudy_pages_linkeddomain djmrealty.com
2014-04-21 insert casestudy_pages_linkeddomain emerald-tech.com
2014-04-21 insert casestudy_pages_linkeddomain gbcredit.com
2014-04-21 insert contact_pages_linkeddomain djmrealty.com
2014-04-21 insert contact_pages_linkeddomain emerald-tech.com
2014-04-21 insert contact_pages_linkeddomain gbcredit.com
2014-04-21 insert index_pages_linkeddomain djmrealty.com
2014-04-21 insert index_pages_linkeddomain gbcredit.com
2014-04-21 insert management_pages_linkeddomain djmrealty.com
2014-04-21 insert solution_pages_linkeddomain gbcredit.com
2014-04-21 insert terms_pages_linkeddomain djmrealty.com
2014-04-21 insert terms_pages_linkeddomain emerald-tech.com
2014-04-21 insert terms_pages_linkeddomain gbcredit.com
2014-03-22 update person_title Frank Grimaldi: Regional Director; Director, Business Development; Professionals; Director, Business Development / Appraisal & Valuation Division => Regional Director; Director, Business Development; Professionals; Director, Business Development / Valuation & Advisory Services
2014-03-22 update person_title Ryan J. Ray: Director, Business Development - Midwest and Eastern Canada / Appraisal & Valuation Division; Regional Director; Professionals; Director, Business Development - Midwest and Eastern Canada => Regional Director; Director, Business Development, Midwest and Eastern Canada; Professionals; Director, Business Development - Midwest & Eastern Canada / Valuation & Advisory Services
2014-03-22 update person_title Stanley Gilman: Regional Director; Director, Business Development; Professionals; Director, Business Development / Appraisal & Valuation Division => Regional Director; Director, Business Development; Professionals; Director, Business Development / Valuation & Advisory Services
2014-03-06 insert about_pages_linkeddomain emerald-tech.com
2014-02-16 delete chieflegalofficer Ed Zimmer
2014-02-16 delete managingdirector Rafael Klotz
2014-02-16 insert ceo Rafael Klotz
2014-02-16 insert managingdirector Benjamin Gould
2014-02-16 delete person Ed Zimmer
2014-02-16 insert person Benjamin Gould
2014-02-16 update person_title Rafael Klotz: Principal; Professionals; Managing Director => Professionals; Senior Managing Director
2014-02-02 delete ceo Angus Collett
2014-02-02 delete ceo Rafael Klotz
2014-02-02 insert managingdirector Rafael Klotz
2014-02-02 delete address Richmodstrasse 6, Neumarkt Galerie 50667 Köln Germany
2014-02-02 delete phone +49 221 92 04 24 02
2014-02-02 insert address Waidmarkt 11 50676 Cologne Germany
2014-02-02 insert management_pages_linkeddomain abfjournal.com
2014-02-02 insert management_pages_linkeddomain nytimes.com
2014-02-02 insert management_pages_linkeddomain therealdeal.com
2014-02-02 insert phone +49 221 474 565-0
2014-02-02 update person_description Rafael Klotz => Rafael Klotz
2014-02-02 update person_title Angus Collett: Professionals; Senior Managing Director; Chief Financial Officer => As Chief Financial Officer; Professionals; Chief Financial Officer
2014-02-02 update person_title Rafael Klotz: Professionals; Senior Managing Director => Principal; Professionals; Managing Director
2014-01-19 update person_title Stanley Gilman: Regional Director; Professionals; Director / Appraisal & Valuation Division; Director => Regional Director; Director, Business Development; Professionals; Director, Business Development / Appraisal & Valuation Division
2013-12-20 insert ceo Rafael Klotz
2013-12-20 insert person Rafael Klotz
2013-12-06 insert index_pages_linkeddomain addthis.com
2013-12-06 insert index_pages_linkeddomain emerald-tech.com
2013-11-22 update person_title Jeffrey C. Bloomberg: Professionals; Senior Managing Director / Retail Division => Professionals
2013-11-06 update person_description Fraser J. Pearce => Fraser J. Pearce
2013-11-06 update person_description Malcolm MacAulay => Malcolm MacAulay
2013-11-06 update person_description Nick Taylor => Nick Taylor
2013-10-30 update person_title Paul D. Buie: Regional Director; Director, Business Development; Professionals => Regional Director; Professionals; Director, Business Development - Western United States & Canada / Appraisal & Valuation Division; Director, Business Development - Western United States & Canada
2013-10-30 update person_title Ryan J. Ray: Regional Director; Director, Business Development; Professionals => Director, Business Development - Midwest and Eastern Canada / Appraisal & Valuation Division; Regional Director; Professionals; Director, Business Development - Midwest and Eastern Canada
2013-10-23 delete person Bernie Robbins
2013-10-14 insert address 111 West Jackson Boulevard, Suite 1700 Chicago, IL 60604
2013-10-14 insert phone 312-675-6110
2013-09-29 delete ceo Nick Taylor
2013-09-29 insert otherexecutives Heinz Weber
2013-09-29 update person_title Heinz Weber: Professionals; Managing Director => Professionals; Head; Managing Director
2013-09-29 update person_title Nick Taylor: Professionals; Managing Director => Professionals; Managing Director, Retail & Consumer Products
2013-09-19 insert address 504 Highway 110 North Whitehouse, TX 75791
2013-09-19 insert phone 415-773-6310
2013-09-19 insert phone 903-839-7029
2013-09-19 update person_description Eli J. Appelbaum => Eli J. Appelbaum
2013-09-19 update person_title David Collins: Professionals; Senior Appraiser => Professionals
2013-09-19 update person_title Michael D. LeFebvre: Professionals; Senior Appraiser => Professionals
2013-09-19 update person_title Paul Smith: Professionals; Senior Appraiser => Professionals
2013-09-19 update person_title Richard E. Scales: Professionals; Director, Machinery & Equipment => Professionals
2013-08-31 delete vp Eli J. Appelbaum
2013-08-31 insert personal_emails e...@gordonbrotherseurope.com
2013-08-31 delete email bg..@djmrealty.com
2013-08-31 delete email ea..@gordonbrothers.co.jp
2013-08-31 delete email ez..@djmrealty.com
2013-08-31 delete email ja..@djmrealty.com
2013-08-31 insert email bg..@djmrealestate.com
2013-08-31 insert email e...@gordonbrotherseurope.com
2013-08-31 insert email ez..@djmrealestate.com
2013-08-31 insert email ja..@djmrealestate.com
2013-08-31 update person_title Eli J. Appelbaum: Vice President; Professionals => Professionals; Managing Director, International Investments
2013-08-24 delete otherexecutives Amy Burnstine
2013-08-24 delete person Amy Burnstine
2013-08-24 insert address Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR
2013-08-24 insert phone +44 121 213 6280
2013-08-24 insert solution_pages_linkeddomain djmrealestate.com
2013-08-24 update person_description Benjamin Gould => Benjamin Gould
2013-08-24 update person_title Benjamin Gould: Professionals; Managing Director of DJM Realty; Managing Director => Professionals; Managing Director of DJM Real Estate; Managing Director
2013-08-24 update person_title Frank Grimaldi: Regional Director; Professionals; Director, Business Development - Northeast Region => Regional Director; Director, Business Development; Professionals
2013-08-24 update person_title Paul D. Buie: Regional Director; Professionals; Director, Business Development - Western Region => Regional Director; Director, Business Development; Professionals
2013-08-11 delete ceo James Avallone
2013-08-11 delete chiefinvestmentofficer Fraser J. Pearce
2013-08-11 delete otherexecutives Elizabeth Sarhaddi-Blue
2013-08-11 delete otherexecutives Michael L. Caplan
2013-08-11 insert ceo Fraser J. Pearce
2013-08-11 insert cio Michael L. Caplan
2013-08-11 insert coo Malcolm MacAulay
2013-08-11 delete address 101 Huntington Avenue, 10 th Floor Boston, MA 02199
2013-08-11 insert address Prudential Tower 800 Boylston Street, 27th Floor Boston, MA 02199
2013-08-11 update person_description Bernie Robbins => Bernie Robbins
2013-08-11 update person_title Amy Burnstine: Regional Director; Director, South / Midwest Region => Regional Director; Director, Business Development - South / Midwest Region
2013-08-11 update person_title David A. Cramer: Vice President of Operations / Commercial & Industrial Division; Professionals => Professionals; Director / Commercial & Industrial Division
2013-08-11 update person_title Elizabeth Sarhaddi-Blue: Vice President, Marketing => Director, Marketing
2013-08-11 update person_title Frank Grimaldi: Regional Director; Professionals; Director, Northeast Region => Regional Director; Professionals; Director, Business Development - Northeast Region
2013-08-11 update person_title Fraser J. Pearce: Investment Director; Professionals => Professionals; Senior Managing Director
2013-08-11 update person_title James Avallone: Principal; Professionals; Senior Managing Director => Principal; Professionals
2013-08-11 update person_title James E. Burke: Director, Deal Operations / Commercial & Industrial Division; Professionals => Professionals; Director / Commercial & Industrial Division
2013-08-11 update person_title Jeffrey C. Bloomberg: Professionals => Professionals; Senior Managing Director / Retail Division
2013-08-11 update person_title Joseph M. McLeish: Principal & Managing Director / Retail Division; Professionals => Professionals; Managing Director / Retail Division
2013-08-11 update person_title Lee L. Cote: Principal & Managing Director / Retail Division; Professionals => Professionals; Senior Managing Director / Retail Division
2013-08-11 update person_title Malcolm MacAulay: Professionals; Chief Operational Officer => Chief Operating Officer; Professionals
2013-08-11 update person_title Michael L. Caplan: Professionals; Vice President, Information Technology => Chief Information Officer; Professionals
2013-08-11 update person_title Mitchell H. Cohen: Principal; Professionals; Managing Director => Professionals; Senior Managing Director
2013-08-11 update person_title Paul D. Buie: Director, West Region; Regional Director; Professionals => Regional Director; Professionals; Director, Business Development - Western Region
2013-08-11 update person_title Richard E. Scales: Professionals; Director, Machinery & Equipment, Real Estate => Professionals; Director, Machinery & Equipment
2013-08-11 update person_title Richard P. Edwards: Principal & Managing Director / Retail Division; Professionals => Professionals; Senior Managing Director / Retail Division
2013-08-11 update person_title Robert E. Grosskopf: Principal & Managing Director / Retail Division; Professionals => Professionals; Senior Managing Director / Retail Division
2013-08-11 update person_title Ronald W. Liese: Professionals; Vice President / Commercial & Industrial Division => Professionals; Director / Commercial & Industrial Division
2013-08-11 update person_title Stanley Gilman: Regional Director; Senior Advisor; Professionals => Regional Director; Professionals; Director
2013-08-11 update person_title Wendy Eng: Professionals; Director, Consumer Products Inventory => Professionals; Director, Consumer Product Inventory
2013-08-11 update primary_contact 101 Huntington Avenue, 10th Floor Boston, MA 02199 => Prudential Tower 800 Boylston Street, 27th Floor Boston, MA 02199
2013-06-28 delete index_pages_linkeddomain globest.com
2013-06-04 insert index_pages_linkeddomain globest.com
2013-05-28 delete index_pages_linkeddomain gbcredit.com
2013-05-12 delete ceo Lawrence E. Klaff
2013-05-12 delete email dw..@gbmerchantpartners.com
2013-05-12 delete email gp..@gbmerchantpartners.com
2013-05-12 delete email lg..@gbmerchantpartners.com
2013-05-12 delete email lk..@gbmerchantpartners.com
2013-05-12 delete email mc..@gbmerchantpartners.com
2013-05-12 delete email mm..@gbmerchantpartners.com
2013-05-12 insert email dw..@gbcredit.com
2013-05-12 insert email gp..@gbcredit.com
2013-05-12 insert email lg..@gbcredit.com
2013-05-12 insert email lk..@gbcredit.com
2013-05-12 insert email mc..@gbcredit.com
2013-05-12 insert email mm..@gbcredit.com
2013-05-12 insert index_pages_linkeddomain gbcredit.com
2013-05-12 update person_description Kenneth S. Frieze => Kenneth S. Frieze
2013-05-12 update person_title David B. Witherell: Professionals; Director of Fund Reporting / Debt Investment Group => Director of Fund Reporting / GB Credit Partners; Professionals
2013-05-12 update person_title Gary J. Prager: Professionals; Managing Director / Debt Investment Group => Professionals; Managing Director / GB Credit Partners
2013-05-12 update person_title Lawrence E. Klaff: Principal & Managing Director / Debt Investment Group; Professionals; Managing Director; Board Member and past Chair of the New England Chapter of Commercial Finance Association => Professionals; Managing Director / GB Credit Partners
2013-05-12 update person_title Lisa F. Galeota: Professionals; Managing Director / Debt Investment Group => Professionals; Managing Director / GB Credit Partners
2013-05-12 update person_title Michael C. Cassetta: Professionals; Managing Director / Debt Investment Group => Professionals; Managing Director / GB Credit Partners
2013-05-12 update person_title Michael McNabb: Professionals; Management of the Fundraising Effort and Investor; Director of Investor Relations / Debt Investment Group => Professionals; Management of the Fundraising Effort and Investor; Managing Director, Investor Relations / GB Credit Partners
2013-04-05 delete address Bockenheimer Landstrasse 2-4 60306 Frankfurt Germany
2013-04-05 delete phone +49 (0) 69 / 92 03 96 382
2013-04-05 insert address Richmodstrasse 6, Neumarkt Galerie 50667 Köln Germany
2013-04-05 insert phone +49 221 92 04 24 02
2013-03-05 update person_description Timothy J. Shilling
2013-03-05 update person_title Timothy J. Shilling
2013-02-19 delete ceo Gary M. Talarico
2013-02-19 delete otherexecutives Gary M. Talarico
2013-02-19 delete person Gary M. Talarico
2013-02-19 insert address Centurion House 129 Deansgate Manchester M3 3WR United Kingdom
2013-02-19 insert phone +44 161 631 2768
2013-02-19 update person_description Kenneth S. Frieze
2013-02-19 update person_description Robert C. Sager
2013-02-19 update person_description Robert L. Paglia
2013-02-19 update person_title Kenneth S. Frieze
2013-02-19 update person_title Robert C. Sager
2013-02-04 update person_description Lisa F. Galeota
2013-01-28 insert otherexecutives Robert F. DiRomualdo
2013-01-28 insert person Robert F. DiRomualdo
2013-01-28 update person_title Richard E. Scales
2013-01-07 delete otherexecutives Bradley M. Bloom
2013-01-07 delete otherexecutives Kenneth J. Novack
2013-01-07 insert otherexecutives Kenneth S. Frieze
2013-01-07 delete email es..@gordonbrothers.com
2013-01-07 delete person Bradley M. Bloom
2013-01-07 delete person Kenneth J. Novack
2013-01-07 insert email es..@gordonbrothers.com
2013-01-07 update person_description Kenneth S. Frieze
2013-01-07 update person_title Kenneth S. Frieze
2012-12-04 update person_title Kara Brown
2012-11-17 delete email bc..@gordonbrothers.com
2012-11-17 delete email dw..@gordonbrothers.com
2012-11-17 delete email gp..@gordonbrothers.com
2012-11-17 delete email hs..@gordonbrothers.com
2012-11-17 delete email kb..@gordonbrothers.com
2012-11-17 delete email lg..@gordonbrothers.com
2012-11-17 delete email lk..@gordonbrothers.com
2012-11-17 delete email mm..@gordonbrothers.com
2012-11-17 delete email rv..@gordonbrothers.com
2012-11-17 insert email bc..@gbmerchantpartners.com
2012-11-17 insert email dw..@gbmerchantpartners.com
2012-11-17 insert email gp..@gbmerchantpartners.com
2012-11-17 insert email hs..@gbmerchantpartners.com
2012-11-17 insert email kb..@gbmerchantpartners.com
2012-11-17 insert email lg..@gbmerchantpartners.com
2012-11-17 insert email lk..@gbmerchantpartners.com
2012-11-17 insert email mm..@gbmerchantpartners.com
2012-11-17 insert email rv..@gbmerchantpartners.com
2012-10-24 delete address 525 West Monroe Street, Suite 2320 Chicago, IL 60661
2012-10-24 delete address 68 Rue du Faubourg St. Honore 75008 Paris France
2012-10-24 delete address 87 E. Green Street, Suite 307 Pasadena, CA 91105
2012-10-24 delete phone +33 1 53 43 64 63
2012-10-24 delete phone 312-928-1100
2012-10-24 delete phone 626-304-8912
2012-10-24 update person_title Brian Eastwood
2012-10-24 update person_title James Avallone
2012-10-24 insert person Patrick J. Dalton
2012-10-24 delete address Kameda Building 8F 2-5-6 Uchikanda Chiyoda-ku, Tokyo 101-0047 Japan
2012-10-24 delete phone +81 3 5209 8711
2012-10-24 insert phone +81 3 3518 9450
2012-10-24 update person_title Frank Grimaldi