BROWN & TONER - History of Changes


DateDescription
2023-10-17 delete email ja..@obtlaw.com
2023-10-17 delete person Justin W. Janes
2023-10-17 insert email ad..@obtlaw.com
2023-10-17 insert email du..@obtlaw.com
2023-10-17 insert email ha..@obtlaw.com
2023-10-17 insert email wi..@obtlaw.com
2023-10-17 insert person Adriel E. Wilson
2023-10-17 insert person Kate D. Duke
2023-10-17 insert person Merit K. Harris
2023-10-17 insert person TRENT D. ADKINS
2023-08-13 delete email jo..@obtlaw.com
2023-08-13 delete person Kristen Johnson
2023-08-13 update person_description RACHEL DALTON DEARMOND => RACHEL DALTON DEARMOND
2023-08-13 update person_title Brent E. Dye: of Counsel => Partner
2023-08-13 update person_title GERALD R. TONER: Partner => of Counsel
2023-08-13 update person_title RACHEL DALTON DEARMOND: Associate => Partner
2023-08-13 update person_title TRACY S. PREWITT: Partner => of Counsel; Partner
2023-06-06 insert email da..@obtlaw.com
2023-06-06 insert email kl..@obtlaw.com
2023-06-06 insert person Brian Davidson
2023-06-06 insert person Jennings Kleeman
2023-02-24 delete email pa..@obtlaw.com
2023-02-24 delete person PRISCILLA C. PAGE
2023-02-24 insert email be..@obtlaw.com
2023-02-24 insert person Shem D. Beard
2022-10-20 insert email dy..@obtlaw.com
2022-10-20 insert person Mary Dyche
2022-09-18 delete email la..@obtlaw.com
2022-09-18 delete person Rebecca Lambert
2022-07-17 insert email br..@obtlaw.com
2022-07-17 insert email go..@obtlaw.com
2022-07-17 insert person Caroline K. Bruenderman
2022-07-17 insert person Matthew A. Gore
2022-07-17 update person_description GERALD R. TONER => GERALD R. TONER
2022-07-17 update person_title A. Pete Pullen: of Counsel => Partner
2022-04-15 delete email fr..@obtlaw.com
2022-04-15 delete person Winfield Frankel
2022-04-15 insert email ja..@obtlaw.com
2022-04-15 insert person Justin W. Janes
2022-03-15 delete address 9102 N. Meridian Street, Suite 550 Indianapolis, Indiana 46260
2022-03-15 delete person Holly Barger
2022-03-15 insert address 10 Fortune Park 3905 Vincennes Road, Suite 105 Indianapolis, Indiana 46268
2022-03-15 update person_title MARY ELIZABETH O'BRYAN: Managing Attorney => Attorney
2022-02-08 delete email da..@obtlaw.com
2022-02-08 delete email es..@obtlaw.com
2022-02-08 delete email mc..@obtlaw.com
2022-02-08 delete email st..@obtlaw.com
2022-02-08 delete person Courtney M. McCormick
2022-02-08 delete person Mitchell Esterle
2022-02-08 delete person RACHEL A. STRATTON
2022-02-08 insert email de..@obtlaw.com
2021-12-02 delete email sc..@obtlaw.com
2021-12-02 delete person Joe Scherpenberg
2021-12-02 insert email jo..@obtlaw.com
2021-12-02 insert email sc..@obtlaw.com
2021-12-02 insert person Kristen Johnson
2021-12-02 insert person Leah Scharff
2021-12-02 update person_description MORGAN BLIND => MORGAN BLIND
2021-08-01 update person_title Noel R. Halpin: Associate => Partner
2021-08-01 update person_title SCOTT E. BURROUGHS: Associate; Attorney => Attorney; Partner
2021-07-01 insert email ma..@obtlaw.com
2021-07-01 insert person Joseph P. Mankovich
2021-05-31 delete email wa..@obtlaw.com
2021-05-31 delete person Kathleen E. Watson
2021-05-31 insert email fr..@obtlaw.com
2021-04-13 insert email mc..@obtlaw.com
2021-04-13 insert person Courtney McCormick
2021-02-19 update person_title BENJAMIN J. WEIGEL: Partner; Trial & Professional Board Results => Partner
2021-02-19 update person_title CHAD J. BRADFORD: Partner; Trial & Professional Board Results => Partner
2021-02-19 update person_title CLAY A. EDWARDS: General Surgeon; Partner; Trial & Professional Board Results => General Surgeon; Partner
2021-02-19 update person_title DAVID S. STRITE: Local Surgeon; Partner; Trial & Professional Board Results => Local Surgeon; Partner
2021-02-19 update person_title JAMES P. GROHMANN: Nurse Practitioner; Partner; Managing Partner; Trial & Professional Board Results => Nurse Practitioner; Partner; Managing Partner
2021-02-19 update person_title JOSEPH C. KLAUSING: Partner; Director and Founder of Cure, CF Inc, Hosted the 2 Nd Annual Cure, CF Fundraiser in Downtown Louisville. the Event Raised over $180, 000.00 for Cystic Fibrosis Research; Trial & Professional Board Results => Partner; Director and Founder of Cure, CF Inc, Hosted the 2 Nd Annual Cure, CF Fundraiser in Downtown Louisville. the Event Raised over $180, 000.00 for Cystic Fibrosis Research
2021-02-19 update person_title Joshua W. Davis: General Surgeon; Partner; Trial & Professional Board Results => General Surgeon; Partner
2021-02-19 update person_title Mark E. Hammond: Partner; Trial & Professional Board Results => Partner
2021-02-19 update person_title SCOTT E. BURROUGHS: Associate; Attorney; Trial & Professional Board Results => Associate; Attorney
2021-01-18 delete email hi..@obtlaw.com
2021-01-18 insert email es..@obtlaw.com
2021-01-18 insert email sc..@obtlaw.com
2021-01-18 insert person Joe Scherpenberg
2021-01-18 insert person Mitchell Esterle
2020-09-30 delete source_ip 107.178.223.116
2020-09-30 insert management_pages_linkeddomain netdna-ssl.com
2020-09-30 insert person Brent E. Dye
2020-09-30 insert source_ip 34.73.7.75
2020-05-21 update person_description Nicholas J. Davis => Nicholas J. Davis
2020-04-21 update person_description Jessica S. Hilger => Jessica S. Hilger
2020-04-21 update person_description Katherine Kerns Vesely => Katherine Kerns Vesely
2020-04-21 update person_description Morgan Mottley => Morgan Mottley
2020-04-21 update person_description Nicholas J. Davis => Nicholas J. Davis
2020-04-21 update person_description RACHEL K. DALTON => RACHEL K. DALTON
2020-04-21 update person_description TRACY S. PREWITT => TRACY S. PREWITT
2020-04-21 update person_title A. Pete Pullen: Associate => of Counsel
2020-04-21 update person_title Jessica S. Hilger: Associate; Dentist => Dentist
2020-03-21 delete email be..@obtlaw.com
2020-03-21 delete email le..@obtlaw.com
2020-03-21 delete person CHRISTOPHER J. LEOPOLD
2020-03-21 delete person ELIZABETH A. BEAL
2020-03-21 insert email pu..@obtlaw.com
2020-03-21 insert person A. Pete Pullen
2020-02-19 update person_title Scott E. Burroughs: Associate; Attorney => Associate; Attorney; Trial & Professional Board Results
2019-12-18 delete email hi..@obtlaw.com
2019-12-18 insert email hi..@obtlaw.com
2019-11-17 insert email da..@obtlaw.com
2019-11-17 insert email ha..@obtlaw.com
2019-11-17 insert email hi..@obtlaw.com
2019-11-17 insert email sh..@obtlaw.com
2019-11-17 insert email vr..@obtlaw.com
2019-11-17 insert person John F. Shockley
2019-11-17 insert person Nicholas J. Davis
2019-11-17 insert person Noel Halpin
2019-11-17 insert person Sarah Vrabel
2019-09-17 insert email la..@obtlaw.com
2019-09-17 insert person Rebecca Lambert
2019-08-17 delete email ca..@obtlaw.com
2019-08-17 delete email ho..@obtlaw.com
2019-08-17 delete email kr..@obtlaw.com
2019-08-17 delete person ANDIE BRENT CAMDEN
2019-08-17 delete person CAITLIN E. HOUSLEY
2019-08-17 delete person WHITNEY R. KRAMER
2019-08-17 insert person Jessica S. Hilger
2019-06-17 delete email me..@obtlaw.com
2019-06-17 delete person ALLISON GRANT MENISH
2019-06-17 insert email mo..@obtlaw.com
2019-06-17 insert person Morgan Mottley
2019-05-14 insert otherexecutives James P. Grohmann
2019-05-14 insert person Winfield Frankel
2019-05-14 update person_description Boehl, Stopher => Boehl, Stopher
2019-05-14 update person_description CAITLIN E. HOUSLEY => CAITLIN E. HOUSLEY
2019-05-14 update person_description CHAD J. BRADFORD => Chad J. Bradford
2019-05-14 update person_description CLAY A. EDWARDS => Clay A. Edwards
2019-05-14 update person_description JAMES P. GROHMANN => James P. Grohmann
2019-05-14 update person_title Benjamin J. Weigel: Partner => Certified Cardiothoracic Surgeon; Partner; Trial & Professional Board Results
2019-05-14 update person_title Chad J. Bradford: Partner => Partner; Trial & Professional Board Results
2019-05-14 update person_title Clay A. Edwards: Partner => Certified Cardiothoracic Surgeon; Trial & Professional Board Results; General Surgeon; DRI Members; Partner
2019-05-14 update person_title David S. Strite: Partner => Local Surgeon; Partner; Trial & Professional Board Results
2019-05-14 update person_title James P. Grohmann: Managing Partner => Surgeon; Head; Nurse Practitioner; Partner; Louisville General Practitioner; Managing Partner; Trial & Professional Board Results
2019-05-14 update person_title Joseph C. Klausing: Partner => General Surgeon; Partner; Director and Founder of Cure, CF Inc, Hosted the 2 Nd Annual Cure, CF Fundraiser in Downtown Louisville. the Event Raised over $180, 000.00 for Cystic Fibrosis Research; Trial & Professional Board Results
2019-05-14 update person_title Joshua W. Davis: Partner => General Surgeon; Partner; Trial & Professional Board Results
2019-05-14 update person_title Mark E. Hammond: Partner => Partner; Trial & Professional Board Results
2019-04-12 delete email fo..@obtlaw.com
2019-04-12 delete person MICHELLE C. FOX
2019-03-12 update person_description TRACY S. PREWITT => TRACY S. PREWITT
2019-02-09 delete ceo CHRISTOPHER P. O'BRYAN
2019-02-09 insert ceo JAMES P. GROHMANN
2019-02-09 delete email br..@obtlaw.com
2019-02-09 delete person JUSTIN T. BREZOSKY
2019-02-09 insert email bl..@obtlaw.com
2019-02-09 insert person MORGAN BLIND
2019-02-09 update person_title CHRISTOPHER P. O'BRYAN: Managing Partner => Partner
2019-02-09 update person_title JAMES P. GROHMANN: Partner => Managing Partner
2018-11-18 delete email pe..@obtlaw.com
2018-11-18 delete person ANDREW D. PELLINO
2018-08-06 delete email ha..@obtlaw.com
2018-08-06 delete person ELIZABETH M. HAHN
2018-06-16 delete email ro..@obtlaw.com
2018-06-16 delete email wi..@obtlaw.com
2018-06-16 delete person CULLEN P. ROONEY
2018-06-16 delete person Karen Withers
2018-06-16 update person_description ELIZABETH A. BEAL => ELIZABETH A. BEAL
2018-06-16 update person_description LIZZI BEAL => LIZZI BEAL
2018-04-20 insert email br..@obtlaw.com
2018-04-20 insert person JUSTIN BREZOSKY
2018-01-31 delete email ba..@obtlaw.com
2018-01-31 delete person HOLLY S. BARGER
2018-01-31 update person_title BENJAMIN J. WEIGEL: Associate => Partner
2017-11-23 delete directions_pages_linkeddomain google.com
2017-11-23 insert address 9102 N. Meridian Street, Suite 550 Indianapolis, Indiana 46260
2017-11-23 insert email be..@obtlaw.com
2017-11-23 insert email fo..@obtlaw.com
2017-11-23 insert email ro..@obtlaw.com
2017-11-23 insert person CULLEN P. ROONEY
2017-11-23 insert person LIZZI BEAL
2017-11-23 insert person MICHELLE FOX
2017-09-15 update person_description KATHERINE KERNS VESELY => KATHERINE KERNS VESELY
2017-09-15 update person_description TRACY S. PREWITT => TRACY S. PREWITT
2017-07-07 delete management_pages_linkeddomain americanregistry.com
2017-05-20 delete email ve..@obtlaw.com
2017-05-20 insert email ha..@obtlaw.com
2017-05-20 insert email st..@obtlaw.com
2017-05-20 insert email wa..@obtlaw.com
2017-05-20 insert email wi..@obtlaw.com
2017-05-20 insert person ELIZABETH M. HAHN
2017-05-20 insert person Karen Withers
2017-05-20 insert person Kathleen Watson
2017-05-20 insert person RACHEL STRATTON
2017-02-03 delete email as..@obtlaw.com
2017-02-03 delete email dy..@obtlaw.com
2017-02-03 delete person Brent E. Dye
2017-02-03 delete person Brittany Perrin Asher
2017-02-03 insert email pa..@obtlaw.com
2017-02-03 insert person PRISCILLA C. PAGE
2017-01-06 update person_description GERALD R. TONER => GERALD R. TONER
2017-01-06 update person_title GERALD R. TONER: Senior Partner => Partner
2016-11-21 delete management_pages_linkeddomain superlawyers.com
2016-11-21 delete source_ip 216.26.168.140
2016-11-21 insert address 401 South 4th Street Louisville, KY 40202
2016-11-21 insert email ve..@obtlaw.com
2016-11-21 insert management_pages_linkeddomain wpengine.com
2016-11-21 insert source_ip 107.178.223.116
2016-10-23 insert email da..@obtlaw.com
2016-09-25 insert email bu..@obtlaw.com
2016-09-25 insert person Scott Burroughs
2016-09-25 update person_description Brittany P. Asher => Brittany Perrin Asher
2016-09-25 update person_description Clay A. Edwards => Clay A. Edwards
2016-07-31 delete email ha..@obtlaw.com
2016-07-31 delete person Colleen C. Hartley
2016-07-31 insert email ho..@obtlaw.com
2016-07-31 insert email lo..@obtlaw.com
2016-07-31 insert email st..@obtlaw.com
2016-07-31 insert person Caitlin E. Housley
2016-07-31 insert person Jared Lockwood
2016-07-31 insert person Jordan A. Stanton
2016-07-03 delete email jo..@obtlaw.com
2016-07-03 delete email mc..@obtlaw.com
2016-07-03 delete person Andolyn R. Johnson
2016-07-03 delete person Kristen M. McMains
2016-04-30 delete email ca..@obtlaw.com
2016-04-30 delete person Stephanie L. Caldwell
2016-04-02 delete email we..@obtlaw.com
2016-04-02 delete person Cecilia F. Weihe
2016-02-13 delete address Starks Building 455 South Fourth Street Suite 1500 Louisville, Kentucky 40202
2016-01-15 insert email mc..@obtlaw.com
2016-01-15 insert email me..@obtlaw.com
2016-01-15 insert person Allison G Menish
2016-01-15 insert person Kristen M. McMains
2015-11-04 delete address 1500 Starks Building 455 South 4th Street Louisville, Kentucky 40202
2015-11-04 insert address 401 South 4th Street, Suite 2200 Louisville, Kentucky 40202
2015-06-17 delete email sl..@obtlaw.com
2015-06-17 delete email wi..@obtlaw.com
2015-06-17 delete person Brant W. Sloan
2015-06-17 delete person Krista A. Willike
2015-06-17 insert address Starks Building 455 South Fourth Street Suite 1500 Louisville, Kentucky 40202
2015-04-11 delete alias OBT Law
2015-04-11 delete email ob..@obtlaw.com
2015-04-11 delete phone 800-272-7329
2015-01-13 delete email re..@obtlaw.com
2015-01-13 delete person Michael P. Reilly
2014-10-30 insert email ve..@obtlaw.com
2014-10-30 insert email we..@obtlaw.com
2014-10-30 insert person Cecilia F. Weihe
2014-10-30 insert person Robert C. Veldman
2014-09-29 delete email kr..@obtlaw.com
2014-09-29 delete person Casey A. Krill
2014-07-25 update person_title Joshua W. Davis: Associate => Partner
2014-06-23 insert email sl..@obtlaw.com
2014-06-23 insert person Brant W. Sloan
2014-04-15 update person_description Benjamin J. Weigel => Benjamin J. Weigel
2013-11-15 delete email ha..@obtlaw.com
2013-11-15 delete person David L. Haney
2013-11-15 insert client Advanced Correctional Healthcare
2013-11-15 insert client Brotherhood Mutual
2013-11-15 insert client Catholic Health Initiatives
2013-11-15 insert client Ironshore
2013-11-15 insert client Maxim Health Care
2013-10-17 delete email tr..@obtlaw.com
2013-10-17 delete person Anne E. Trout
2013-10-17 insert email br..@obtlaw.com
2013-10-17 insert email ha..@obtlaw.com
2013-10-17 insert email kr..@obtlaw.com
2013-10-17 insert email le..@obtlaw.com
2013-10-17 insert person Chad J. Bradford
2013-10-17 insert person Christopher J. Leopold
2013-10-17 insert person Colleen C. Hartley
2013-10-17 insert person Whitney R. Kramer
2013-09-19 delete address 515 Pearl Street New Albany, Indiana 47150
2013-09-19 delete phone (812) 948-9590
2013-09-19 insert address 3003 East 98th Street Suite 131 Indianapolis, IN 46280
2013-09-19 insert phone (317) 669-0087
2013-08-19 delete client CHUBB
2013-08-19 delete client Farmer Insurance Company
2013-08-19 delete client Generali
2013-08-19 delete client Guide One Insurance Company
2013-08-19 delete client MIIX
2013-08-19 delete client Midlands Claim Administrators
2013-08-19 delete client O'Brien & Associates
2013-08-19 delete client Providian Property & Casualty
2013-08-19 delete client Risk Enterprise Management
2013-08-19 delete client Royal & SunAlliance Insurance Company
2013-08-19 delete client Worldwide Direct Auto Insurance Co.
2013-08-19 delete client Zurich of Canada
2013-08-19 delete email ca..@obtlaw.com
2013-08-19 delete person Melissa F. Calabrese
2013-08-19 insert client Baptist Health
2013-08-19 insert client Healthcare Underwriters
2013-08-19 insert management_pages_linkeddomain americanregistry.com
2013-07-02 delete email ke..@obtlaw.com
2013-07-02 delete person Holly S. Kent
2013-07-02 insert email ba..@obtlaw.com
2013-07-02 insert person Holly S. Barger
2013-05-30 delete email co..@obtlaw.com
2013-05-30 delete person William M. Corrigan
2013-05-09 delete source_ip 184.172.233.170
2013-05-09 insert source_ip 216.26.168.140
2013-04-15 delete email as..@obtlaw.com
2013-04-15 delete person Brent T. Asseff
2013-04-15 update person_title Michael P. Reilly: Associate => Partner