MWZM - History of Changes


DateDescription
2023-07-25 insert cfo Lisa Hess
2023-07-25 delete person Paulson Varghese
2023-07-25 insert person Lisa Hess
2023-07-25 insert person Will Puddephatt
2023-07-25 update person_title Matt Smith: Senior Attorney => MANAGING ATTORNEY
2023-07-25 update person_title Nick Frame: Associate; Attorney; Associate Attorney / Houston => Senior Attorney; Senior Attorney / Houston
2023-04-18 delete source_ip 75.126.70.170
2023-04-18 insert source_ip 192.124.249.158
2023-04-18 update robots_txt_status www.mwzmlaw.com: 404 => 200
2023-02-14 insert person Kelli Johnson
2023-02-14 insert person Sarah Cox
2023-02-14 update person_description Rosalie M. Escobedo => Rosalie M. Escobedo
2022-12-12 delete person Randy Tipton
2022-12-12 insert person Paulson Varghese
2022-12-12 insert person Vivian N. Lopez
2022-10-11 delete person Robert T. Lieber Jr.
2022-10-11 insert person Derek Crowe
2022-10-11 insert person Jason Nabors
2022-10-11 insert person Melinda Kirkham
2022-09-09 insert person Randy Tipton
2022-07-10 delete person Jerry Bridenbaugh
2022-07-10 delete person Vivian N. Lopez
2022-07-10 delete person Winston Davis
2022-07-10 insert career_pages_linkeddomain uhc.com
2022-07-10 insert contact_pages_linkeddomain uhc.com
2022-07-10 insert index_pages_linkeddomain uhc.com
2022-07-10 insert investor TRANSPARENCY IN COVERAGE - UMR
2022-07-10 insert investor_pages_linkeddomain uhc.com
2022-07-10 insert management_pages_linkeddomain uhc.com
2022-07-10 insert service_pages_linkeddomain uhc.com
2022-07-10 insert terms_pages_linkeddomain uhc.com
2022-05-09 delete person Elizabeth Duty
2022-05-09 delete person Sydney Brock
2022-05-09 insert person Marco Iacobacci
2022-03-09 insert shareholder Jonathan Patrick Sellers
2022-03-09 delete person Philip Danaher
2022-03-09 delete person Stephen Wu
2022-03-09 insert person Sydney Brock
2022-03-09 update person_title Jerry Bridenbaugh: Associate => Senior Attorney
2022-03-09 update person_title Jonathan Patrick Sellers: Managing Attorney => Shareholder
2021-12-09 insert otherexecutives Rosalie M. Escobedo
2021-12-09 insert person Nick Frame
2021-12-09 update person_title Rosalie M. Escobedo: Litigation Manager; Director of Bus. Dev => Director of Business Development; Director of Bus. Dev
2021-12-09 update person_title Sarah Murphy McDaniel: Managing Attorney; Senior Attorney => Managing Attorney
2021-08-12 insert person Brian K. Ommart
2021-08-12 update person_title Rosalie M. Escobedo: Litigation Manager; Litigation Manager / Houston => Litigation Manager; Director of Bus. Dev
2021-08-12 update person_title Sarah Murphy McDaniel: Senior Attorney => Managing Attorney; Senior Attorney
2021-07-12 delete person Jonathan C. Smith
2021-07-12 insert person Suzanne Suarez
2021-06-10 delete person Daniel G. Van Slyke
2021-06-10 delete person Emily Reynolds
2021-06-10 delete person Samin Hessami
2021-04-15 delete cio Joey Pacheco
2021-04-15 delete person Joey Pacheco
2021-01-20 insert person Elizabeth Duty
2021-01-20 update person_title Daniel G. Van Slyke: Associate; Attorney => Senior Attorney
2020-09-28 insert cio Joey Pacheco
2020-09-28 update person_title Joey Pacheco: Director of Default Services => Director of IT
2020-07-19 insert person Vivian N. Lopez
2020-07-19 update person_title Jonathan Patrick Sellers: Senior Attorney => Managing Attorney
2020-06-19 insert person Michael J. Tackett
2020-05-20 insert person Emily Reynolds
2020-04-19 delete person Brien Saputo
2020-04-19 delete person Gordon W. Green
2020-02-18 delete person Teaven Stamatis
2020-02-18 update person_title Sarah Murphy McDaniel: Associate => Senior Attorney
2019-08-17 delete address 5217 Maryland Way Suite 404 Brentwood, TN 37027
2019-08-17 insert address 7100 Commerce Way Suite 273 Brentwood, TN 37027
2019-07-17 delete index_pages_linkeddomain dsnews.com
2019-07-17 delete index_pages_linkeddomain legalleague100.com
2019-07-17 insert person Philip Danaher
2019-06-17 insert person Rosalie M. Escobedo
2019-06-17 update person_title Michael D. Vestal: Director of Default Services / Houston => Director of Default Services
2019-05-17 delete person Philip Danaher
2019-03-06 delete index_pages_linkeddomain mortgageorb.com
2019-03-06 insert index_pages_linkeddomain dsnews.com
2019-02-01 delete index_pages_linkeddomain nsvrc.org
2019-02-01 insert index_pages_linkeddomain legalleague100.com
2019-02-01 insert person Ester Gonzales
2019-02-01 update person_description L. Keller Mackie => L. Keller Mackie
2019-02-01 update person_title L. Keller Mackie: Partner; Shareholder => Shareholder
2018-12-28 delete person Lori Long-Hamby
2018-12-28 insert person Lori Liane Long
2018-12-28 update person_description Leslie N. Mann => Leslie N. Mann
2018-12-28 update person_description Sarah Murphy McDaniel => Sarah Murphy McDaniel
2018-12-28 update person_description Stephen Wu => Stephen Wu
2018-12-28 update person_description Winston Davis => Winston Davis
2018-12-28 update person_title Brandon B. Wolf: Partner; Shareholder => Shareholder of Mackie Wolf Zientz; Shareholder
2018-12-28 update person_title Chelsea Schneider: Associate => Associate; Attorney
2018-12-28 update person_title Daniel G. Van Slyke: Associate => Associate; Attorney
2018-12-28 update person_title Jonathan C. Smith: Associate => Associate; Attorney
2018-12-28 update person_title Leslie N. Mann: Partner; Shareholder => Shareholder
2018-12-28 update person_title Winston Davis: Associate => Associate; Attorney
2018-11-10 delete person Brad Kitchens
2018-11-10 delete person Joseph Modric
2018-11-10 delete person Marissa Sibal
2018-11-10 delete person Tracey Midkiff
2018-11-10 update person_title Philip Danaher: Associate => Senior Attorney
2018-11-10 update person_title Stephen Wu: Associate => Senior Attorney
2018-09-03 insert person Samin Hessami
2018-06-01 delete person Joshua I. Goldman
2018-06-01 insert person Brad Kitchens
2018-06-01 insert person Jonathan C. Smith
2018-04-10 insert person Michael D. (Mike) Vestal
2018-04-10 update person_title Mark D. Cronenwett: Director of Litigation / Houston => Director of Litigation
2018-01-13 delete person Susan Fuertes
2017-12-11 delete person Dustin C. George
2017-11-05 insert person Gordon W. Green
2017-08-19 delete person Brenda Hard-Wilson
2017-06-11 delete address 917 Franklin Suite 210 Houston, Texas 77002
2017-06-11 delete address Suite 210 917 Franklin Street Houston, Texas 77002
2017-06-11 delete person Roy A. Johnson
2017-06-11 insert address 5177 Richmond Avenue Suite 1230 Houston, Texas 77056
2017-06-11 insert address Suite 1230 5177 Richmond Avenue Houston, Texas 77056
2017-06-11 update person_title Mark D. Cronenwett: Director of Litigation => Director of Litigation / Houston
2017-04-30 delete address Suite 220 917 Franklin Street Houston, Texas 77002
2017-04-30 delete person Heather McAnally
2017-04-30 insert address Suite 210 917 Franklin Street Houston, Texas 77002
2017-04-30 insert person Winston Davis
2017-02-14 delete index_pages_linkeddomain justice.gov
2017-02-14 insert person Robert T. Lieber Jr.
2017-02-14 update description
2017-01-15 insert person Brenda Hard-Wilson
2017-01-15 insert person Joshua I. Goldman
2016-11-04 delete person Melvin Laurel
2016-10-07 delete person John R. Roan
2016-10-07 insert person Daniel G. Van Slyke
2016-09-09 delete person Jason Mangrum
2016-08-05 delete address Premier Building 5217 Maryland Way, Suite 404 Brentwood, TN 37027
2016-08-05 delete phone (615) 777-4517
2016-08-05 insert index_pages_linkeddomain mortgageorb.com
2016-06-25 delete chro Julie Henderson
2016-06-25 delete person Julie Henderson
2016-06-25 insert person Susan Fuertes
2016-04-19 insert chro Julie Henderson
2016-04-19 insert index_pages_linkeddomain nsvrc.org
2016-04-19 insert person Brien Saputo
2016-04-19 insert person Jerry Bridenbaugh
2016-04-19 insert person Joseph Modric
2016-04-19 insert person Julie Henderson
2016-04-19 insert person Marissa Sibal
2016-04-19 update person_title Mark D. Cronenwett: Managing Attorney - Litigation => Director of Litigation
2016-04-19 update person_title Roy A. Johnson: Director of Bus. Dev. & Client Rel => Dir. of Bus. Dev. & Client Rel
2016-03-01 insert address 917 Franklin Suite 210 Houston, Texas 77002
2016-03-01 insert person Heather McAnally
2016-03-01 insert person Roy A. Johnson
2016-01-31 delete person Kendra Wiley
2016-01-03 delete address Pacific Center I Suite 900 14160 North Dallas Parkway Dallas, Texas 75254-4319
2016-01-03 insert address Suite 220 917 Franklin Street Houston, Texas 77002
2016-01-03 insert address Suite 404 5217 Maryland Way Brentwood, Tennessee 37027
2016-01-03 insert email cs..@mwzmlaw.com
2016-01-03 insert person Melvin Laurel
2016-01-03 insert phone 615.238.3630
2015-09-09 delete person Israel Saucedo
2015-08-12 insert person John R. Roan
2015-05-03 insert index_pages_linkeddomain justice.gov
2015-05-03 update description
2015-05-03 update person_description Lori Long-Hamby => Lori Long-Hamby
2015-05-03 update person_title Jonathan Patrick Sellers: Associate => Senior Attorney
2015-05-03 update person_title Matt Smith: Associate => Senior Attorney
2015-03-27 insert person Sarah Murphy McDaniel
2015-03-27 insert person Teaven Stamatis
2015-03-27 update person_description Matt Smith => Matt Smith
2014-08-30 delete person Carl Niendorff, IV
2014-08-30 delete person Robin Sullivan
2014-07-22 insert person Chelsea Schneider
2014-07-22 update person_title Robin Sullivan: Associate; Member of the Bankruptcy Section => Associate; Member of the Bankruptcy Section; Attorney
2014-06-17 delete person Angela Ellis
2014-06-17 delete person John M. Lynch
2014-05-14 delete source_ip 98.129.229.209
2014-05-14 insert source_ip 75.126.70.170
2013-10-30 insert address Premier Building 5217 Maryland Way, Suite 404 Brentwood, TN 37027
2013-10-30 insert person J.P. Sellers
2013-10-30 insert person Jason Mangrum
2013-10-30 insert person Philip Danaher
2013-10-30 insert person Rosanna Henry
2013-10-30 insert phone (615) 238-6640
2013-10-30 insert phone (615) 777-4517
2013-10-30 update person_title Mark D. Cronenwett: Managing Attorney => Managing Attorney - Litigation
2013-04-21 delete email bw..@mwzlawfirm.com
2013-04-21 delete email dg..@mwzlawfirm.com
2013-04-21 delete email is..@mwzlawfirm.com
2013-04-21 delete email jl..@mwzlawfirm.com
2013-04-21 delete email km..@mwzlawfirm.com
2013-04-21 delete email kw..@mwzlawfirm.com
2013-04-21 delete email lm..@mwzlawfirm.com
2013-04-21 delete email ms..@mwzlawfirm.com
2013-04-21 delete email rs..@mwzlawfirm.com
2013-04-21 insert email bw..@mwzmlaw.com
2013-04-21 insert email dg..@mwzmlaw.com
2013-04-21 insert email is..@mwzmlaw.com
2013-04-21 insert email jl..@mwzmlaw.com
2013-04-21 insert email km..@mwzmlaw.com
2013-04-21 insert email kw..@mwzmlaw.com
2013-04-21 insert email lm..@mwzmlaw.com
2013-04-21 insert email ms..@mwzmlaw.com
2013-04-21 insert email rs..@mwzmlaw.com
2013-04-21 insert person Angela Ellis
2013-04-21 insert person Stephen Wu
2013-02-23 delete address Pacific Center I 14180 North Dallas Parkway Suite 660 Dallas, Texas 75254
2013-02-23 delete address Pacific Center I Suite 660 14180 North Dallas Parkway Dallas, Texas 75254-4319
2013-02-23 delete address Union Plaza 124 West Capitol Suite 1890 Little Rock, Arkansas 72201
2013-02-23 delete address Union Plaza Suite 1890 124 West Capitol Little Rock, Arkansas 72201
2013-02-23 delete source_ip 68.169.35.145
2013-02-23 insert address Pacific Center I 14160 North Dallas Parkway Suite 900 Dallas, Texas 75254
2013-02-23 insert address Pacific Center I Suite 900 14160 North Dallas Parkway Dallas, Texas 75254-4319
2013-02-23 insert address Union Plaza 124 West Capitol Suite 1560 Little Rock, Arkansas 72201
2013-02-23 insert address Union Plaza Suite 1560 124 West Capitol Little Rock, Arkansas 72201
2013-02-23 insert person Lori Long-Hamby
2013-02-23 insert person Mark D. Cronenwett
2013-02-23 insert person Tracey Midkiff
2013-02-23 insert source_ip 98.129.229.209