ROGIN NASSAU - History of Changes


DateDescription
2023-09-15 insert email md..@roginlaw.com
2023-09-15 insert person Michael dePascale
2023-08-13 delete email cb..@roginlaw.com
2023-08-13 delete person Carrie L. Burnsed
2023-08-13 insert email rj..@roginlaw.com
2023-08-13 insert person Richard P. Joslyn
2023-04-28 insert email be..@roginlaw.com
2023-04-28 insert person Benjamin Engel
2023-01-23 delete email be..@roginlaw.com
2023-01-23 delete email lr..@roginlaw.com
2023-01-23 delete person Benjamin Engel
2023-01-23 delete person Lawrence G. Rosenthal
2022-11-20 delete email mk..@roginlaw.com
2022-11-20 delete person Matthew L. Konowe
2022-11-20 insert email mb..@roginlaw.com
2022-11-20 insert person Marc G. Bernatchez
2022-06-16 delete about_pages_linkeddomain lawyersworldwide.com
2022-06-16 delete about_pages_linkeddomain martindale.com
2022-06-16 delete fax (860) 561-7283
2022-06-16 insert fax (860) 561-728
2022-06-16 update person_title Andrew W. Krevolin: Partner / Hartford => Partner
2022-06-16 update person_title Austin K. Moran: Associate; Associate / Hartford => Associate
2022-06-16 update person_title Barry S. Feigenbaum: Partner / Hartford; Partner => Partner
2022-06-16 update person_title Benjamin Engel: President of the Nonprofit Capital Classics Theatre Company; Counsel; Counsel to the Firm; Counsel / Hartford => President of the Nonprofit Capital Classics Theatre Company; Counsel; Counsel to the Firm
2022-06-16 update person_title Carrie L. Burnsed: Counsel; Counsel to the Firm; Counsel / Hartford => Counsel; Counsel to the Firm
2022-06-16 update person_title David W. Mullany: Associate; Associate / Hartford => Associate
2022-06-16 update person_title Denise P. Lucchio: Partner / Hartford => Partner; Member of the Connecticut Bar Association
2022-06-16 update person_title Flynn Boonstra: Partner / Hartford; Partner => Partner
2022-06-16 update person_title Gregory C. Weaver: Partner at Rogin Nassau LLC; Partner / Hartford; Partner => Partner
2022-06-16 update person_title James J. Brault: Partner / Hartford; Partner => Partner
2022-06-16 update person_title James M. Saya: Partner / Hartford => Member of the American Bar Association; Partner
2022-06-16 update person_title Katie A. Roy: Associate / Hartford => Associate
2022-06-16 update person_title Lawrence G. Rosenthal: Member of the Firm; Partner / Hartford; Partner => Member of the Firm; Partner
2022-06-16 update person_title Lewis K. Wise: Counsel; Counsel / Hartford => Counsel
2022-06-16 update person_title Marci J. Silverman: Counsel; Counsel / Hartford => Counsel
2022-06-16 update person_title Mark A. Rosenblum: Partner / Hartford; Partner => Partner
2022-06-16 update person_title Matthew L. Konowe: Associate / Hartford => Associate
2022-06-16 update person_title Matthew T. Wax-Krell: Partner / Hartford; Partner => Partner
2022-06-16 update person_title Michael D. Blumberg: Partner / Hartford; Partner; Partner of the Firm => Partner; Partner of the Firm
2022-06-16 update person_title Monique R. Polidoro: Member in the Firm; Partner / Hartford; Partner; Member of the Hartford County => Member in the Firm; Partner; Member of the Hartford County
2022-06-16 update person_title Peter J. Smith: Associate; Associate / Hartford => Associate
2022-06-16 update person_title Peter S. Sorokin: Counsel; Counsel / Hartford => Counsel
2022-06-16 update person_title Peter V. Evans: Counsel; Counsel / Hartford => Counsel
2022-06-16 update person_title Randy P. Kabakoff: Partner / Hartford; Partner; Member of the Hartford County => Partner; Member of the Hartford County
2022-06-16 update person_title Raphael M. Wise: Associate; Partner / Hartford; Partner => Partner
2022-06-16 update person_title Steven A. Berman: Counsel; Counsel / Hartford; Member of the Connecticut Bar Association => Counsel; Member of the Connecticut Bar Association
2022-06-16 update person_title Stuart M. Roth: Counsel; Counsel / Hartford => Counsel
2022-06-16 update person_title William R. Crowe: Partner / Hartford; Partner => Partner
2022-04-15 insert email mk..@roginlaw.com
2022-04-15 insert person Matthew L Konowe
2022-03-15 delete email sm..@roginlaw.com
2022-03-15 delete person Steven J. Meis
2022-03-15 insert email ec..@roginlaw.com
2022-03-15 insert person Eric B. Caines
2022-03-15 update person_title Peter S. Sorokin: Partner / Hartford; Partner => Counsel; Counsel / Hartford
2022-03-15 update person_title Raphael M. Wise: Associate; Associate / Hartford => Associate; Partner / Hartford; Partner
2022-02-08 update person_title Michael D. Blumberg: Associate; Associate of the Firm; Associate / Hartford => Partner / Hartford; Partner; Partner of the Firm
2021-12-02 insert email cb..@roginlaw.com
2021-12-02 insert person Carrie L Burnsed
2021-05-31 delete email md..@roginlaw.com
2021-05-31 delete person Michael DiTommaso
2021-02-18 insert email am..@roginlaw.com
2021-02-18 insert person Austin K. Moran
2021-01-18 delete email js..@roginlaw.com
2021-01-18 delete person Joel N. Sable
2021-01-18 update person_description Benjamin Engel => Benjamin Engel
2021-01-18 update person_title Benjamin Engel: Partner / Hartford; Partner => Counsel; Counsel to the Firm; Counsel / Hartford
2020-07-24 insert email dm..@roginlaw.com
2020-07-24 insert person David W. Mullany
2020-05-23 delete source_ip 64.150.189.171
2020-05-23 insert source_ip 104.156.57.155
2020-03-23 delete email ai..@roginlaw.com
2020-03-23 delete person Alison M. Iannotti
2020-01-21 delete email sb..@roginlaw.com
2020-01-21 delete person Steven D. Bartelstone
2019-10-21 delete email cg..@roginlaw.com
2019-10-21 delete person Courtney L. Gardner
2019-03-06 delete email pz..@roginlaw.com
2019-03-06 delete person Paul B. Zolan
2019-02-01 delete email eg..@roginlaw.com
2019-02-01 delete email tm..@roginlaw.com
2019-02-01 delete person E.J. Robbin Greenspan
2019-02-01 delete person Thomas M. Divine
2019-02-01 insert email kr..@roginlaw.com
2019-02-01 insert email md..@roginlaw.com
2019-02-01 insert person Katie A. Roy
2019-02-01 insert person Michael DiTommaso
2019-02-01 update person_title Flynn Boonstra: Associate; Associate / Hartford => Associate; Partner / Hartford; Partner
2018-10-06 delete email sb..@roginlaw.com
2018-10-06 delete person Stephen F. Bohara
2018-05-30 delete email bs..@roginlaw.com
2018-05-30 delete person Benjamin I Schimelman
2018-04-08 delete email pi..@roginlaw.com
2018-04-08 delete person Paul N. Iannone
2018-02-21 insert email ps..@roginlaw.com
2018-02-21 insert person Peter J. Smith
2018-01-09 update person_title Denise Purpura Lucchio: Associate => Partner
2018-01-09 update person_title Lewis K. Wise: Partner / Hartford; Partner => Counsel; Counsel / Hartford
2018-01-09 update person_title Steven A. Berman: Partner / Hartford; Partner; Member of the Connecticut Bar Association => Counsel; Counsel / Hartford; Member of the Connecticut Bar Association
2018-01-09 update person_title Steven D. Bartelstone: Partner / Hartford => Counsel / Hartford
2017-11-06 insert email bs..@roginlaw.com
2017-11-06 insert person Benjamin I Schimelman
2017-10-01 delete address 157 Church Street, 19th Floor New Haven, CT 06510
2017-10-01 delete address 185 Asylum Street Hartford, CT 06103-3460 New Haven
2017-10-01 delete email kt..@roginlaw.com
2017-10-01 delete fax (203) 495-6220
2017-10-01 delete person Katherine Fletcher Troy
2017-10-01 delete phone (203) 495-6200
2017-08-20 delete email db..@roginlaw.com
2017-08-20 delete person David J. Buckley
2017-05-04 delete email td..@roginlaw.com
2017-05-04 delete phone (860) 561-7284
2017-05-04 insert email tm..@roginlaw.com
2017-05-04 insert phone (860) 561-7282
2017-02-17 delete email ib..@roginlaw.com
2017-02-17 delete person Iris June Brown
2017-02-17 update person_description Matthew T. Wax-Krell => Matthew T. Wax-Krell
2017-01-19 delete email dp..@roginlaw.com
2017-01-19 insert email dl..@roginlaw.com
2017-01-19 update person_title Paul B. Zolan: Partner / Hartford => of Counsel / Hartford
2017-01-19 update person_title Thomas M. Divine: Partner / Hartford; Trustee of the Hebrew Home and Hospital; Partner => Trustee of the Hebrew Home and Hospital; of Counsel; of Counsel / Hartford
2016-11-28 insert email cg..@roginlaw.com
2016-11-28 insert person Courtney L. Gardner
2016-09-17 update person_description Steven J. Meis => Steven J. Meis
2016-06-22 update person_description Benjamin Engel => Benjamin Engel
2016-01-28 insert email ai..@roginlaw.com
2016-01-28 insert email fb..@roginlaw.com
2016-01-28 insert email kt..@roginlaw.com
2016-01-28 insert email ld..@roginlaw.com
2016-01-28 insert email rw..@roginlaw.com
2016-01-28 insert email sb..@roginlaw.com
2016-01-28 insert email wc..@roginlaw.com
2016-01-28 insert person Alison M. Iannotti
2016-01-28 insert person Flynn Boonstra
2016-01-28 insert person Katherine F. Troy
2016-01-28 insert person Lawrence J. Davidson
2016-01-28 insert person Raphael M. Wise
2016-01-28 insert person Stephen F. Bohara
2016-01-28 insert person William R. Crowe
2016-01-28 update person_title Matthew T. Wax-Krell: Associate; Associate / Hartford => Partner / Hartford; Partner
2015-09-30 delete address 195 Church Street, 9th Floor New Haven, CT 06510
2015-09-30 insert address 157 Church Street, 19th Floor New Haven, CT 06510
2015-09-30 update primary_contact 195 Church Street, 9th Floor New Haven, CT 06510 => 157 Church Street, 19th Floor New Haven, CT 06510
2015-09-02 insert address Corporate Center West, Suite 320 433 South Main Street West Hartford, CT 06110
2015-09-02 update person_title Andrew W. Krevolin: null => Partner / Hartford
2015-09-02 update person_title Benjamin Engel: Partner => Partner / Hartford; Partner
2015-09-02 update person_title David J. Buckley: Associate; Member of the American Bar Association => Associate; Member of the American Bar Association; Associate / Hartford
2015-09-02 update person_title Denise Purpura: Associate; Associate at the Firm; Member of the Connecticut Bar Association => Associate; Associate at the Firm; Associate / Hartford; Member of the Connecticut Bar Association
2015-09-02 update person_title E.J. Robbin Greenspan: null => of Counsel / Hartford
2015-09-02 update person_title Gregory C. Weaver: Partner => Partner at Rogin Nassau LLC; Partner / Hartford; Partner
2015-09-02 update person_title Iris June Brown: null => of Counsel / Hartford
2015-09-02 update person_title James J. Brault: Partner; Member of the Connecticut Bar Association => Partner / Hartford; Partner
2015-09-02 update person_title James M. Saya: null => Partner / Hartford
2015-09-02 update person_title Mark A. Rosenblum: Partner => Partner / Hartford; Partner
2015-09-02 update person_title Michael D. Blumberg: Associate; Associate of the Firm => Associate; Associate of the Firm; Associate / Hartford
2015-09-02 update person_title Paul B. Zolan: null => Partner / Hartford
2015-09-02 update person_title Paul N. Iannone: Counsel => Counsel; Counsel / Hartford
2015-09-02 update person_title Peter S. Sorokin: Partner => Partner / Hartford; Partner
2015-09-02 update person_title Peter V. Evans: Counsel => Counsel; Counsel / Hartford
2015-09-02 update person_title Randy P. Kabakoff: Partner; Member of the Hartford County => Partner / Hartford; Partner; Member of the Hartford County
2015-09-02 update person_title Steven A. Berman: Partner; Member of the Connecticut Bar Association => Partner / Hartford; Partner; Member of the Connecticut Bar Association
2015-09-02 update person_title Steven D. Bartelstone: null => Partner / Hartford
2015-09-02 update person_title Steven J. Meis: Counsel; Member of the Connecticut Bar Association => Counsel; Counsel / Hartford; Member of the Connecticut Bar Association
2015-09-02 update person_title Stuart M. Roth: Counsel => Counsel; Counsel / Hartford
2015-09-02 update person_title Thomas M. Divine: Trustee of the Hebrew Home and Hospital; Partner => Partner / Hartford; Trustee of the Hebrew Home and Hospital; Partner
2015-08-05 insert email gs..@roginlaw.com
2015-07-08 delete email am..@roginlaw.com
2015-07-08 delete person Allison Mason
2014-12-30 delete email cs..@roginlaw.com
2014-10-07 delete management_pages_linkeddomain benengelgc.com
2014-06-24 insert email am..@roginlaw.com
2014-06-24 insert person Allison Mason
2014-05-20 delete contact_pages_linkeddomain lawadmin.com
2014-05-20 insert email cs..@roginlaw.com
2014-05-20 insert email sm..@roginlaw.com
2014-02-11 delete email em..@roginlaw.com
2014-01-14 update person_title Gregory C. Weaver: Associate; Attorney => Partner
2013-10-22 insert email em..@roginlaw.com
2013-10-22 insert email pi..@roginlaw.com
2013-09-21 insert management_pages_linkeddomain martindale.com
2013-09-21 insert management_pages_linkeddomain superlawyers.com
2013-08-19 delete email dg..@roginlaw.com
2013-03-03 delete email mc..@roginlaw.com
2013-03-03 delete person Marilee Corr Clark