ALESHIRE & WYNDER - History of Changes


DateDescription
2023-10-07 delete person Dennis La
2023-10-07 delete person Nick Papajohn
2023-10-07 insert person Jonathan Belaga
2023-10-07 update person_title Michael Linden: Member of the CENTRAL VALLEY TEAM; Non - Proprietary Partner => Member of the CENTRAL VALLEY TEAM; Partner / Central Valley; Partner
2023-09-05 insert person Michael Linden
2023-09-05 insert person Robert J. Lee
2023-09-05 update person_title Jeff Malawy: Equity Partner => Equity Partner; Equity Partner / Los Angeles; Member of the LOS ANGELES TEAM
2023-08-03 delete address 18881 Von Karman Avenue, Suite 1700 Irvine, California, 92612
2023-08-03 delete address 2361 Rosecrans Avenue, Suite 475 El Segundo, California, 90245
2023-08-03 delete person Amir Zahedi
2023-08-03 insert address 1 Park Plaza Suite 1000 Irvine, California, 92614
2023-08-03 insert address 3701 Wilshire Boulevard, Suite 725 Los Angeles, California, 90010
2023-08-03 insert person Khadijah Kenyatté
2023-08-03 update primary_contact 2361 Rosecrans Avenue, Suite 475 El Segundo, California, 90245 => 3701 Wilshire Boulevard, Suite 725 Los Angeles, California, 90010
2023-07-01 insert person Lizzy Vondriska
2023-05-30 delete source_ip 104.42.4.170
2023-05-30 insert source_ip 192.46.218.59
2023-05-30 update robots_txt_status www.awattorneys.com: 200 => 404
2023-04-14 delete email az..@awattorneys.com
2023-04-14 insert email az..@awattorneys.com
2023-02-10 insert person Keith Lemieux
2023-02-10 update person_title Benjamin R. Jones: Associate; Associate in => Partner in; Partner
2022-11-07 delete person Michelle L. Villarreal
2022-10-07 delete otherexecutives Terry Vickrey
2022-10-07 delete email tv..@awattorneys.com
2022-10-07 delete person Keith Lemieux
2022-10-07 delete person Terry Vickrey
2022-10-07 insert client Antelope Valley State Water Contractors Association
2022-10-07 insert client Bear Valley Basin Groundwater Sustainability Agency
2022-10-07 insert client Fillmore Piru Basins Groundwater Sustainability Agency
2022-10-07 insert client Indian Wells Valley Groundwater Sustainability Agency
2022-10-07 insert person Michelle L. Villarreal
2022-10-07 update person_description Anthony R. Taylor => Anthony R. Taylor
2022-08-06 update person_description Benjamin R. Jones => Benjamin R. Jones
2022-08-06 update person_description Brian Wright-Bushman => Brian Wright-Bushman
2022-06-06 delete address 11622 El Camino Real 100 San Diego, CA 92130
2022-06-06 delete address 1301 Marina Village Parkway 310 Alameda, CA 94501
2022-06-06 delete person Anahit Sargsyan
2022-06-06 insert address 11622 El Camino Real Suite 100 San Diego, CA 92130
2022-06-06 insert address 1301 Marina Village Parkway Suite 310 Alameda, CA 94501
2022-06-06 insert address 2659 Townsgate Road Suite 226 Westlake Village, CA 91361
2022-06-06 insert fax 805-495-2787
2022-06-06 insert person Keith Lemieux
2022-06-06 insert phone 805-495-4770
2022-06-06 update person_description Erika D. Green => Erika D. Green
2022-03-07 insert chro Christine Wilbur
2022-03-07 insert email cw..@awattorneys.com
2022-03-07 insert person Christine Wilbur
2022-03-07 update person_description Alison S. Flowers => Alison S. Flowers
2022-03-07 update person_description Anthony R. Taylor => Anthony R. Taylor
2022-03-07 update person_title Alison S. Flowers: Associate; Associate in the El Segundo => Partner in the Bay Area; Partner
2022-03-07 update person_title Michelle E. Sassano: Associate; Associate in the Central Valley => Partner in the Central Valley; Partner
2021-12-13 insert address 11622 El Camino Real 100 San Diego, CA 92130
2021-12-13 insert address 1301 Marina Village Parkway 310 Alameda, CA 94501
2021-12-13 insert fax 510-337-2811
2021-12-13 insert phone 510-337-2810
2021-12-13 insert phone 858-509-2683
2021-06-14 update person_description Brian Wright-Bushman => Brian Wright-Bushman
2021-06-14 update person_description Michelle L. Villarreal => Michelle L. Villarreal
2021-06-14 update person_title Michelle L. Villarreal: Associate; Associate in the Irvine => Associate; Senior Associate in the Irvine
2021-02-25 delete client Long Beach Housing Development Co.
2021-01-24 update person_description Elena Q. Gerli => Elena Q. Gerli
2020-05-17 delete client Three Bills
2020-02-16 update person_title Danny Aleshire: Associate; Associate in the Los Angeles => Partner
2019-12-15 update person_title Anthony R. Taylor: Partner; Partner of the Firm => Partner
2019-11-15 update person_description Elena Q. Gerli => Elena Q. Gerli
2019-11-15 update person_description Mauricio E. Salazar => Mauricio E. Salazar
2019-10-16 insert client Three Bills
2019-10-16 insert person Robert Khuu
2019-03-07 update person_description David J. Aleshire => David J. Aleshire
2019-03-07 update person_description Michael C. Huston => Michael C. Huston
2019-03-07 update person_title Michael C. Huston: Associate => Partner
2019-02-02 delete person Shannon Chaffin
2019-02-02 update person_description Jeff M. Malawy => Jeff M. Malawy
2019-02-02 update person_description Joseph W. Pannone => Joseph W. Pannone
2019-02-02 update person_title G. Ross Trindle, III: Associate => Partner
2018-12-29 update person_description Adrian R. Guerra => Adrian R. Guerra
2018-12-29 update person_description Elena Q. Gerli => Elena Q. Gerli
2018-12-29 update person_title Shannon Chaffin: Partner in the Central Valley; Partner => Appointed City Attorney for Yuba City
2018-09-04 update person_description Benjamin R. Jones => Benjamin R. Jones
2018-09-04 update person_description Nick Papajohn => Nick Papajohn
2018-09-04 update person_title Anne N. Lanphar: Associate => Partner
2018-07-28 update person_description Nick Papajohn => Nick Papajohn
2018-07-28 update person_description Roy C. Santos => Roy C. Santos
2018-06-10 delete address 2125 Kern Street Suite 307 Fresno, CA 93721
2018-06-10 insert address 2440 Tulare Street Suite 410 Fresno, CA 93721
2018-04-16 delete email le..@awattorneys.com
2018-04-16 delete person Lisa Endo
2018-04-16 delete person Nick Yeager
2018-04-16 insert person Gina J. Chung
2018-04-16 update person_description Adrian R. Guerra => Adrian R. Guerra
2018-04-16 update person_description Gina K. Chung => Gina K. Chung
2018-04-16 update person_description Robert Khuu => Robert Khuu
2018-04-16 update person_title Tommi R. Saghatelian: Associate => Associate; of Counsel
2018-03-05 update person_description Kabir Chopra => Kabir Chopra
2018-03-05 update person_description Mauricio E. Salazar => Mauricio E. Salazar
2018-02-04 insert general_emails in..@awattorneys.com
2018-02-04 delete contact_pages_linkeddomain mollom.com
2018-02-04 delete source_ip 104.130.146.221
2018-02-04 insert email in..@awattorneys.com
2018-02-04 insert source_ip 104.42.4.170
2018-02-04 update person_title Christine M. Carson: Associate; Senior Associate in the Los Angeles => Partner in the Los Angeles; Partner
2018-02-04 update person_title Christopher F. Neumeyer: Associate; Assistant => Assistant; Partner
2018-02-04 update person_title Elena Q. Gerli: Associate => Partner
2017-12-27 update person_description Brian Wright-Bushman => Brian Wright-Bushman
2017-12-27 update person_description Sanaz (Sunny) K. Soltani => Sanaz (Sunny) K. Soltani
2017-12-27 update person_title Julie H. Biggs: Partner => null
2017-08-04 update person_title Terry Vickrey: Installed As President of Orange County ALA; Office Administrator => Office Administrator
2017-07-06 delete email zg..@awattorneys.com
2017-07-06 delete person Zuleyma Geraldo
2017-05-20 update person_description Elena Q. Gerli => Elena Q. Gerli
2017-05-20 update person_description Kabir Chopra => Kabir Chopra
2017-05-20 update person_title Fred Galante: Named City Attorney of Chino; Partner => Partner
2017-05-20 update person_title Terry Vickrey Installed: Office Administrator => Installed As President of Orange County ALA; Office Administrator
2017-05-20 update person_title Tommi R. Saghatelian: Counsel; of Counsel => Associate
2017-03-21 insert email es..@awattorneys.com
2017-03-21 insert email le..@awattorneys.com
2017-03-21 insert email zg..@awattorneys.com
2017-03-21 insert person Cornell Alumni Admissions
2017-03-21 insert person Elizabeth Shaffer
2017-03-21 insert person Lisa Endo
2017-03-21 insert person Zuleyma Geraldo
2017-03-21 update person_description Christine M. Carson => Christine M. Carson
2017-03-21 update person_description Mily C. Huntley => Mily C. Huntley
2017-03-21 update person_title Fred Galante: Partner => Named City Attorney of Chino; Partner
2017-03-21 update person_title Robyn Moore Hubbard: Paralegal => Certified Paralegal
2017-02-04 update person_title Jeff M. Malawy: Associate => Partner
2016-08-04 update person_description Robert Khuu => Robert Khuu
2016-06-26 update person_description Pam K. Lee => Pam K. Lee
2016-06-26 update person_title Pam K. Lee: Associate; Assistant => Partner
2016-04-19 update person_description Jeff M. Malawy => Jeff M. Malawy
2016-04-19 update person_title Shannon L. Chaffin: Associate; Associate in the Central Valley => Partner in the Central Valley; Partner
2015-10-02 update person_description Christopher F. Neumeyer => Christopher F. Neumeyer
2015-10-02 update person_description Julie H. Biggs => Julie H. Biggs
2015-08-06 update person_description Margaret W. Rose => Margaret W. Rose
2015-08-06 update person_description Robert Khuu => Robert Khuu
2015-08-06 update person_title John W. Fox: Associate => Partner
2015-07-09 update person_description Shannon L. Chaffin => Shannon L. Chaffin
2015-04-15 update person_description David S. Kwon => David S. Kwon
2015-03-18 update person_description Christina M. Burrows => Christina M. Burrows
2015-03-18 update person_description David J. Aleshire => David J. Aleshire
2015-02-18 delete person Brown Signs
2015-02-18 update person_description Nour Al-Hashimi => Nour Al-Hashimi
2014-12-24 update person_title Fred Galante: Named City Attorney of Rialto; Partner => Partner
2014-11-19 delete source_ip 98.129.40.184
2014-11-19 insert source_ip 104.130.146.221
2014-11-19 update person_title Fred Galante: Partner => Named City Attorney of Rialto; Partner
2014-10-22 delete source_ip 72.32.76.41
2014-10-22 insert person Brown Signs
2014-10-22 insert source_ip 98.129.40.184
2014-09-14 update person_description Miles P. Hogan => Miles P. Hogan
2014-06-04 delete client Hawthorne
2014-06-04 delete client Housing Authority of LA County
2014-06-04 insert client Long Beach Housing Development Co.
2014-05-07 update person_title Christy Marie Lopez: Associate; Senior Associate With the Firm; Elected President of SCAN NATOA => Associate; Senior Associate With the Firm
2014-04-02 update person_description Nour Al-Hashimi => Nour Al-Hashimi
2014-03-05 update person_description Anita Luck => Anita Luck
2014-02-04 insert management_pages_linkeddomain nrpa.org
2014-02-04 update person_description Adriana P. Mendoza => Adriana P. Mendoza
2014-02-04 update person_description Pam K. Lee => Pam K. Lee
2014-01-06 insert client Housing Authority of LA County
2013-09-14 delete address 1608 E. Divisadero Street Fresno, CA 93721
2013-09-14 insert address 2125 Kern Street Suite 307 Fresno, CA 93721
2013-09-14 insert fax (559) 486-1568
2013-08-17 update person_description Brandon D. Ward => Brandon D. Ward
2013-08-17 update person_description Christy Marie Lopez => Christy Marie Lopez
2013-08-17 update person_title Christy Marie Lopez: Associate; Senior Associate With the Firm; President - Elect of the States of California => Associate; Senior Associate With the Firm; Elected President of SCAN NATOA
2013-07-04 update person_description Glen E. Tucker => Glen E. Tucker
2013-07-04 update person_title Glen E. Tucker: Litigation Counsel for the California Joint Powers Insurance Authority; Partner => Partner in the Firm; Partner
2013-05-25 insert address 1608 E. Divisadero Street Fresno, CA 93721
2013-05-25 update person_description Kathryn C. Phelan => Kathryn C. Phelan
2013-05-04 update person_description Kathryn C. Phelan => Kathryn C. Phelan