ONEBANE - History of Changes


DateDescription
2024-03-16 delete source_ip 165.22.44.35
2024-03-16 insert person David M. Fink
2024-03-16 insert person Derek W. Dees
2024-03-16 insert source_ip 144.202.8.9
2023-09-26 update person_description Douglas W. Truxillo => Douglas W. Truxillo
2023-09-26 update person_description Harold L. Domingue => Harold L. Domingue
2023-09-26 update person_title Mark B. Oliver: Attorney at Law; Counsel to => Attorney at Law
2023-08-23 delete email an..@onebane.com
2023-08-23 delete email do..@onebane.com
2023-08-23 delete email du..@onebane.com
2023-08-23 delete email is..@onebane.com
2023-08-23 delete email la..@onebane.com
2023-08-23 delete email le..@onebane.com
2023-08-23 delete email mo..@onebane.com
2023-08-23 delete email ol..@onebane.com
2023-08-23 delete email ry..@onebane.com
2023-08-23 delete email sh..@onebane.com
2023-08-23 delete email sm..@onebane.com
2023-08-23 delete email tr..@onebane.com
2023-08-23 update person_description Mark B. Oliver => Mark B. Oliver
2023-08-23 update person_description Thomas G. Smart => Thomas G. Smart
2023-08-23 update person_title Mark B. Oliver: Attorney at Law => Attorney at Law; Counsel to
2023-07-20 insert email ol..@onebane.com
2023-07-20 insert person Mark B. Oliver
2023-07-20 insert phone (337) 237-2660
2023-04-05 delete address P.O. Box 3507, Lafayette, LA 70502
2023-04-05 delete address has moved to the Park Tower Building, 400 E. Kaliste Saloom Road, Suite 3000, Lafayette, LA, 70508
2023-04-05 delete email br..@onebane.com
2023-04-05 delete email pe..@onebane.com
2023-04-05 delete index_pages_linkeddomain wpengine.com
2023-04-05 delete person Christopher J. Peyton
2023-04-05 delete person Emily B. Wright
2023-04-05 update primary_contact has moved to the Park Tower Building, 400 E. Kaliste Saloom Road, Suite 3000, Lafayette, LA, 70508 => null
2023-03-05 delete email ba..@onebane.com
2023-03-05 delete person James D. Bayard
2023-02-01 delete general_emails in..@onebane.com
2023-02-01 delete address 400 East Kaliste Saloom Rd. Suite 3000 Lafayette, LA 70508
2023-02-01 delete address Post Office Box 3507 Lafayette, LA 70502-3507
2023-02-01 delete email in..@onebane.com
2023-02-01 delete email pe..@onebane.com
2023-02-01 delete person Richard J. Petre
2023-02-01 delete phone (337) 237-2660
2022-09-26 delete source_ip 35.185.95.148
2022-09-26 insert source_ip 165.22.44.35
2022-07-25 insert management_pages_linkeddomain swalterslaw.com
2022-03-21 delete address 1200 Camellia Blvd. Suite 300 Lafayette, LA 70508
2022-03-21 insert address 400 East Kaliste Saloom Rd. Suite 3000 Lafayette, LA 70508
2022-03-21 update primary_contact 1200 Camellia Blvd. Suite 300 Lafayette, LA 70508 => 400 East Kaliste Saloom Rd. Suite 3000 Lafayette, LA 70508
2022-02-17 delete email ab..@onebane.com
2022-02-17 delete email ke..@onebane.com
2022-02-17 delete email ma..@onebane.com
2022-02-17 delete person Edward C. Abell
2022-02-17 delete person Sue "Sudie" Tannehill Mann
2022-02-17 delete person William E. Kellner
2022-02-17 delete source_ip 198.71.233.87
2022-02-17 insert address P.O. Box 3507, Lafayette, LA 70502
2022-02-17 insert address has moved to the Park Tower Building, 400 E. Kaliste Saloom Road, Suite 3000, Lafayette, LA, 70508
2022-02-17 insert career_pages_linkeddomain wpengine.com
2022-02-17 insert email do..@onebane.com
2022-02-17 insert index_pages_linkeddomain wpengine.com
2022-02-17 insert management_pages_linkeddomain wpengine.com
2022-02-17 insert person Harold L. Domingue
2022-02-17 insert source_ip 35.185.95.148
2021-02-10 delete email ga..@onebane.com
2021-02-10 delete email so..@onebane.com
2021-02-10 delete person Lauren L. Gardner
2021-02-10 delete person Randall C. Songy
2021-02-10 update person_description Emily B. Wright => Emily B. Wright
2020-08-05 delete email pa..@onebane.com
2020-08-05 delete email pa..@onebane.com
2020-08-05 delete person Frederick R. Parker Jr.
2020-08-05 delete person John F. Parker
2020-08-05 insert email ga..@onebane.com
2020-03-06 delete shareholder Randall C. Songy
2020-03-06 insert general_emails in..@onebane.com
2020-03-06 delete address 1200 Camellia Boulevard, Suite 300 Lafayette, LA 70508
2020-03-06 delete index_pages_linkeddomain russosites.com
2020-03-06 insert address 1200 Camellia Blvd. Suite 300 Lafayette, LA 70508
2020-03-06 insert email in..@onebane.com
2020-03-06 insert email mo..@onebane.com
2020-03-06 insert person Emily B. Wright
2020-03-06 update description
2020-03-06 update person_title Christopher J. Peyton: null => Attorney at Law
2020-03-06 update person_title Craig A. Ryan: null => Attorney at Law
2020-03-06 update person_title Douglas W. Truxillo: Shareholder => Attorney at Law; Shareholder
2020-03-06 update person_title Frederick R. Parker Jr.: State University and Was a Member => Attorney at Law; State University and Was a Member
2020-03-06 update person_title James D. Bayard: null => Attorney at Law
2020-03-06 update person_title Jeremy B. Shealy: null => Attorney at Law
2020-03-06 update person_title John F. Parker: null => Attorney at Law
2020-03-06 update person_title Karen Daniel Ancelet: null => Attorney at Law
2020-03-06 update person_title Lawrence L. Lewis III: Shareholder => Attorney at Law; Shareholder
2020-03-06 update person_title Michael G. Durand: null => Attorney at Law
2020-03-06 update person_title Randall C. Songy: Shareholder => Attorney at Law
2020-03-06 update person_title Roger E. Ishee: null => Attorney at Law
2020-03-06 update person_title Steven C. Lanza: Co - Founder of Catholic Radio for Acadiana => Attorney at Law; Co - Founder of Catholic Radio for Acadiana
2020-03-06 update person_title Sue "Sudie" Tannehill Mann: null => Attorney at Law
2020-03-06 update person_title Thomas G. Smart: null => Attorney at Law
2020-03-06 update person_title William E. Kellner: null => Attorney at Law
2019-05-30 insert management_pages_linkeddomain archive.org
2018-01-10 delete source_ip 108.174.155.24
2018-01-10 insert source_ip 198.71.233.87
2018-01-10 update person_title Douglas W. Truxillo: Lawyer Douglas Truxillo Top Attorney Maritime; Shareholder => Shareholder
2017-12-13 update person_title Douglas W. Truxillo: Shareholder => Lawyer Douglas Truxillo Top Attorney Maritime; Shareholder
2017-01-12 delete person Timothy J. McNamara
2017-01-12 update person_description Lauren L. Gardner => Lauren L. Gardner
2016-11-02 insert person Christopher J. Peyton
2016-11-02 insert person Emily E. Breaux
2016-09-06 delete person Jasmine B. Bertrand
2016-06-26 delete address 1200 Camellia Boulevard Suite 300 Lafayette, Louisiana 70508-6667
2016-06-26 delete address P.O. Box 3507, Lafayette, Louisiana 70502-3507
2016-06-26 delete phone 318-674-9770
2016-06-26 delete source_ip 204.232.147.97
2016-06-26 insert address Post Office Box 3507 Lafayette, LA 70502-3507
2016-06-26 insert index_pages_linkeddomain russosites.com
2016-06-26 insert source_ip 108.174.155.24
2015-10-27 update person_description Lauren L. Gardner => Lauren L. Gardner
2015-03-08 delete person Greg Guidry
2015-02-08 insert shareholder Greg R. Mier
2015-02-08 update person_description Greg R. Mier => Greg R. Mier
2015-02-08 update person_title Greg R. Mier: Shareholder in the Lafayette, Louisiana => Shareholder
2015-01-11 delete address 333 Texas Street Suite 1180 Shreveport, LA 71101
2015-01-11 delete fax 318-674-9775
2014-06-05 delete person Steven T. Ramos
2014-06-05 insert person Lauren L. Gardner