RWGLAW - History of Changes


DateDescription
2024-03-20 delete chieflegalofficer Gregory Kunert
2024-03-20 delete email cd..@rwglaw.com
2024-03-20 delete email df..@rwglaw.com
2024-03-20 delete email gk..@rwglaw.com
2024-03-20 delete email hd..@rwglaw.com
2024-03-20 delete person Christopher Dykzeul
2024-03-20 delete person Gregory Kunert
2024-03-20 delete person Haley de Genova
2024-03-20 insert email dp..@rwglaw.com
2024-03-20 insert email ot..@rwglaw.com
2024-03-20 insert email pe..@rwglaw.com
2024-03-20 insert email st..@rwglaw.com
2024-03-20 insert email vs..@rwglaw.com
2024-03-20 insert email wf..@rwglaw.com
2024-03-20 insert person Cal Cities
2024-03-20 insert person Carlos Batchelor
2024-03-20 insert person Daniel Parlow
2024-03-20 insert person India Sharpe Luduena
2024-03-20 insert person Olivia Treister
2024-03-20 insert person Patrick Enright
2024-03-20 insert person Sose Tezyan
2024-03-20 insert person Vrunda Shah
2024-03-20 insert person Whitney Floratos
2023-10-05 delete email bk..@rwglaw.com
2023-09-02 insert email ak..@rwglaw.com
2023-09-02 insert email hd..@rwglaw.com
2023-09-02 insert person Adele Karoum
2023-09-02 insert person Haley de Genova
2023-09-02 update person_description Darrelle M. Field => Darrelle M. Field
2023-09-02 update person_description Ezra Siegel => Ezra Siegel
2023-09-02 update person_description Guido Toscano => Guido Toscano
2023-08-01 insert person Ezra Siegel
2023-06-29 delete email be..@rwglaw.com
2023-06-29 delete person Brian English
2023-06-29 insert email eg..@rwglaw.com
2023-06-29 insert person Emily Gifford
2023-04-12 delete shareholder William Strausz
2023-04-12 delete email cl..@rwglaw.com
2023-04-12 delete person Cassandra Lo
2023-04-12 insert email cd..@rwglaw.com
2023-04-12 insert email df..@rwglaw.com
2023-04-12 insert email gb..@rwglaw.com
2023-04-12 insert person Garen Bostanian
2023-04-12 update person_description Guido Toscano => Guido Toscano
2023-04-12 update person_description Henry York => Henry York
2023-04-12 update person_title William Strausz: Shareholder => of Counsel
2023-03-12 delete email ep..@rwglaw.com
2023-03-12 delete person Ethan Pawson
2023-03-12 insert email hy..@rwglaw.com
2023-03-12 insert person Henry York
2023-02-08 insert email cr..@rwglaw.com
2023-02-08 insert person Carlee Roberts
2023-02-08 update person_title Cassandra Lo: Associate => Senior Attorney
2023-02-08 update person_title Chelsea O'Sullivan: Associate => Senior Attorney
2023-02-08 update person_title Steven Nguy: Associate => Senior Attorney
2023-01-07 delete email sd..@rwglaw.com
2023-01-07 delete person Steven Dorsey
2023-01-07 insert email tf..@rwglaw.com
2023-01-07 insert person Taylor Foland
2022-11-05 delete email jh..@rwglaw.com
2022-11-05 delete person Jack Hensley
2022-11-05 insert email gt..@rwglaw.com
2022-11-05 insert email mk..@rwglaw.com
2022-11-05 insert person Guido Toscano
2022-11-05 insert person Mane Khachatryan
2022-08-05 delete shareholder Gregory Stepanicich
2022-08-05 delete email gs..@rwglaw.com
2022-08-05 delete person Gregory Stepanicich
2022-08-05 insert email br..@rwglaw.com
2022-08-05 insert person Brandi Robinson
2022-08-05 update person_description Kyle Brochard => Kyle Brochard
2022-07-05 insert email sc..@rwglaw.com
2022-07-05 insert person Shannon Charlton
2022-07-05 insert person Travis Kaya
2022-06-05 delete person Travis Kaya
2022-06-05 insert address 2300 N. Street, Suite 3 Sacramento, CA 95816
2022-06-05 insert phone 916.244.2022
2022-06-05 update person_description Darrelle M. Field => Darrelle M. Field
2022-05-06 insert shareholder Kyle Brochard
2022-05-06 delete email cs..@rwglaw.com
2022-05-06 delete person Casey Strong
2022-05-06 insert email ep..@rwglaw.com
2022-05-06 insert email ll..@rwglaw.com
2022-05-06 insert email nk..@rwglaw.com
2022-05-06 insert person Ethan Pawson
2022-05-06 insert person Lori Liu
2022-05-06 insert person Natalie Kalbakian
2022-05-06 insert person Travis Kaya
2022-05-06 update person_title Kyle Brochard: Senior Attorney => Shareholder
2022-04-06 delete email ac..@rwglaw.com
2022-04-06 delete email jk..@rwglaw.com
2022-04-06 delete person Gaby Lion
2022-04-06 delete person Jeremy Kirshner
2022-04-06 insert email sg..@rwglaw.com
2022-04-06 insert person Kandice Carraway
2022-04-06 insert person Sarah Gerst
2022-04-06 update person_description Chelsea Straus => Chelsea Straus
2022-03-07 delete shareholder Diana Chuang
2022-03-07 delete email dc..@rwglaw.com
2022-03-07 delete person Diana Chuang
2022-03-07 insert email be..@rwglaw.com
2022-03-07 insert email jm..@rwglaw.com
2022-03-07 insert email ms..@rwglaw.com
2022-03-07 insert person Brian English
2022-03-07 insert person Christopher Dykzeul
2022-03-07 insert person Kristen Strayhorn
2022-03-07 insert person Marian Slocum
2022-03-07 update person_description Casey Strong => Casey Strong
2022-03-07 update person_description David Lim => David Lim
2021-12-11 delete shareholder Thomas Jimbo
2021-12-11 delete email is..@rwglaw.com
2021-12-11 delete email mb..@rwglaw.com
2021-12-11 delete email sg..@rwglaw.com
2021-12-11 delete email tf..@rwglaw.com
2021-12-11 delete email tj..@rwglaw.com
2021-12-11 delete person Isra Shah
2021-12-11 delete person Marvin Bonilla
2021-12-11 delete person Stephanie Gutierrez
2021-12-11 delete person Taylor Foland
2021-12-11 delete person Thomas Jimbo
2021-12-11 insert email ac..@rwglaw.com
2021-09-16 delete address 41000 Main Street Suite 309 Temecula, CA 92590-2764
2021-09-16 insert address 41000 Main Street Suite 316 Temecula, CA 92590-2764
2021-09-16 insert email sm..@rwglaw.com
2021-09-16 insert person Samantha Marconi
2021-08-16 delete chieflegalofficer Michael Estrada
2021-08-16 delete email me..@rwglaw.com
2021-08-16 delete email rp..@rwglaw.com
2021-08-16 delete email th..@rwglaw.com
2021-08-16 delete person Michael Estrada
2021-08-16 delete person Robert Pierce
2021-08-16 delete person Teresa Ho-Urano
2021-08-16 insert email ag..@rwglaw.com
2021-08-16 insert email co..@rwglaw.com
2021-08-16 insert email df..@rwglaw.com
2021-08-16 insert person Aaron Ganser
2021-07-14 insert email js..@rwglaw.com
2021-07-14 insert email sg..@rwglaw.com
2021-07-14 insert person Stephanie Gutierrez
2021-06-12 insert shareholder Nicholas Ghirelli
2021-06-12 insert shareholder Rebecca Green
2021-06-12 delete email cb..@rwglaw.com
2021-06-12 delete email df..@rwglaw.com
2021-06-12 delete email jh..@rwglaw.com
2021-06-12 delete person Darrelle Field
2021-06-12 delete person Jessilyn Ho
2021-06-12 insert email cl..@rwglaw.com
2021-06-12 insert person Cassandra Lo
2021-06-12 update person_description Jeremy Kirshner => Jeremy Kirshner
2021-06-12 update person_title Nicholas Ghirelli: Senior Attorney => Shareholder
2021-06-12 update person_title Rebecca Green: Senior Attorney => Shareholder
2021-04-17 delete email hl..@rwglaw.com
2021-04-17 delete person Hayley Lennon
2021-04-17 insert email jh..@rwglaw.com
2021-04-17 insert email tf..@rwglaw.com
2021-04-17 insert person Jack Hensley
2021-04-17 insert person Taylor Foland
2021-01-23 delete email sq..@rwglaw.com
2021-01-23 delete index_pages_linkeddomain csda.net
2021-01-23 delete person Sylvia Quach
2021-01-23 insert email jk..@rwglaw.com
2021-01-23 insert person Chelsea O'Sullivan
2021-01-23 insert person Jeremy Kirshner
2021-01-23 update person_description Chelsea Straus => Chelsea Straus
2021-01-23 update person_title Isra Shah: Associate => Senior Attorney
2021-01-23 update person_title Kyle Brochard: Associate; Associate in the Litigation Department at Richards => Senior Attorney; Associate in the Litigation Department at Richards
2021-01-23 update person_title Nicholas Ghirelli: Associate => Senior Attorney
2020-09-30 delete email ch..@rwglaw.com
2020-09-30 delete email ep..@rwglaw.com
2020-09-30 delete person Catherine Holmes
2020-09-30 delete person Elena Pacheco
2020-09-30 insert index_pages_linkeddomain csda.net
2020-09-30 update person_description Darrelle Field => Darrelle Field
2020-06-23 insert email dl..@rwglaw.com
2020-06-23 insert person David Lim
2020-05-24 delete email ma..@rwglaw.com
2020-05-24 delete person Mitchell Abbott
2020-04-23 insert shareholder Maricela Marroquín
2020-04-23 insert shareholder Stephanie Cao
2020-04-23 insert shareholder Stephen Lee
2020-04-23 update person_title Maricela Marroquín: Senior Attorney => Shareholder
2020-04-23 update person_title Stephanie Cao: Senior Attorney => Shareholder
2020-04-23 update person_title Stephen Lee: Senior Attorney => Shareholder
2020-03-24 delete shareholder Jim Grayson
2020-03-24 insert chieflegalofficer Jim Grayson
2020-03-24 delete address 350 South Grand Avenue, 37th Floor, Los Angeles, CA 90071. Read More
2020-03-24 delete address 355 S. Grand Avenue 40th Floor Los Angeles, CA 90071-3101
2020-03-24 delete address 847 Monterey Street Suite 201 San Luis Obispo, CA 93401-3263
2020-03-24 insert address 847 Monterey Street Suite 206 San Luis Obispo, CA 93401-3263
2020-03-24 update person_title Jim Grayson: Shareholder => Senior Counsel
2020-02-21 delete email em..@rwglaw.com
2020-02-21 delete email wm..@rwglaw.com
2020-02-21 delete person Emily Milder
2020-02-21 delete person Joanne Williamson
2020-02-21 delete person Whitney McDonald
2020-02-21 insert address 350 South Grand Avenue, 37th Floor, Los Angeles, CA 90071. Read More
2020-02-21 update person_title Dave Fleishman: of Counsel Los Angeles; of Counsel => of Counsel Central Coast; of Counsel
2020-01-21 delete source_ip 192.96.200.119
2020-01-21 delete source_ip 74.205.26.10
2020-01-21 insert email cs..@rwglaw.com
2020-01-21 insert person Chelsea Straus
2020-01-21 insert source_ip 216.157.108.97
2020-01-21 insert source_ip 72.32.131.23
2020-01-21 update person_title Stephen Lee: Associate => Senior Attorney
2019-12-21 delete address 44 Montgomery Street Suite 3800 San Francisco, CA 94104-4811
2019-12-21 insert address One Sansome Street Suite 2850 San Francisco, CA 94104
2019-12-21 insert email ch..@rwglaw.com
2019-12-21 insert email df..@rwglaw.com
2019-12-21 insert email lt..@rwglaw.com
2019-12-21 insert person Catherine Holmes
2019-12-21 insert person Darrelle Field
2019-12-21 insert person Dave Fleishman
2019-12-21 insert person Lindsay Thorson
2019-11-20 delete email ya..@rwglaw.com
2019-11-20 delete person Youstina Aziz
2019-10-21 delete shareholder Roy Clarke
2019-10-21 delete email rc..@rwglaw.com
2019-10-21 delete person Roy Clarke
2019-10-21 insert email hl..@rwglaw.com
2019-10-21 insert person Hayley Lennon
2019-09-21 insert email jh..@rwglaw.com
2019-09-21 insert person Jessilyn Ho
2019-06-22 insert email rp..@rwglaw.com
2019-06-22 insert person Robert Pierce
2019-04-16 insert email zh..@rwglaw.com
2019-04-16 insert person Zach Heinselman
2019-03-05 insert email sq..@rwglaw.com
2019-03-05 insert person Sylvia Quach
2019-03-05 update person_description Maricela Marroquín => Maricela Marroquín
2019-01-31 insert person Gaby Lion
2019-01-31 update person_title Stephanie Cao: Associate => Senior Attorney
2018-12-27 delete shareholder Steven Dorsey
2018-12-27 delete email rp..@rwglaw.com
2018-12-27 delete person Romtin Parvaresh
2018-12-27 update person_description Bruce Galloway => Bruce Galloway
2018-12-27 update person_title Steven Dorsey: Shareholder => of Counsel
2018-08-25 delete email ps..@rwglaw.com
2018-08-25 delete email rb..@rwglaw.com
2018-08-25 delete person Patrick Skahan
2018-08-25 delete person Rochelle Browne
2018-07-12 delete email ac..@rwglaw.com
2018-07-12 delete email tb..@rwglaw.com
2018-07-12 delete person Andrew Contreiras
2018-07-12 delete person Kerry Liberty
2018-07-12 delete person Toussaint Bailey
2018-04-05 insert email cb..@rwglaw.com
2018-04-05 update person_description Elena Pacheco => Elena Pacheco
2018-02-17 delete shareholder Patrick Bobko
2018-02-17 delete shareholder Toussaint Bailey
2018-02-17 insert shareholder Kayser Sume
2018-02-17 delete email bg..@rwglaw.com
2018-02-17 delete email lk..@rwglaw.com
2018-02-17 delete email pb..@rwglaw.com
2018-02-17 delete person Lee Kaplan
2018-02-17 delete person Patrick Bobko
2018-02-17 insert email em..@rwglaw.com
2018-02-17 insert email ks..@rwglaw.com
2018-02-17 insert email rg..@rwglaw.com
2018-02-17 insert person Emily Milder
2018-02-17 insert person Kayser Sume
2018-02-17 insert person Rebecca Green
2018-02-17 update person_title Toussaint Bailey: Professionals; Shareholder => Professionals; of Counsel; of Counsel San Francisco
2018-01-03 insert person Tracy Smith
2017-12-06 insert address 41000 Main Street Suite 309 Temecula, CA 92590-2764
2017-12-06 insert address 847 Monterey Street Suite 201 San Luis Obispo, CA 93401-3263
2017-11-01 delete index_pages_linkeddomain csda.net
2017-11-01 insert email ep..@rwglaw.com
2017-11-01 insert person Elena Pacheco
2017-11-01 update person_description T. Peter Pierce => T. Peter Pierce
2017-09-24 delete source_ip 69.174.244.24
2017-09-24 insert source_ip 192.96.200.119
2017-09-24 insert source_ip 74.205.26.10
2017-09-24 update robots_txt_status www.rwglaw.com: 404 => 200
2017-07-15 update person_description Ginetta L. Giovinco => Ginetta L. Giovinco
2017-07-15 update person_description Trisha Ortiz => Trisha Ortiz
2017-07-15 update person_title Ginetta L. Giovinco: Shareholder in the Litigation Department at Richards, Watson & Gershon => Shareholder in the Coastal and Litigation
2017-07-15 update person_title Trisha Ortiz: Shareholder in the Public Finance Department of Richards, Watson & Gershon => Shareholder of Richards, Watson & Gershon
2017-06-07 update person_description Teresa Ho-Urano => Teresa Ho
2017-06-07 update person_description Whitney G. McDonald => Whitney G. McDonald
2017-06-07 update person_title Teresa Ho: Counsel in the Public Finance Department at Richards => Urano Is a Former Shareholder of the Firm and Currently of Counsel in the Public Finance Department at Richards, Watson & Gershon
2017-04-07 insert management_pages_linkeddomain peterpierce.net
2017-04-07 update person_title G. Inder Khalsa: Senior Attorney in Richards, Watson & Gershon 's Public => Shareholder in Richards, Watson & Gershon 's Public
2017-04-07 update person_title Michael Estrada: Shareholder at Richards, Watson & Gershon => Senior Counsel at Richards, Watson & Gershon
2017-04-07 update person_title Serita Young: Senior Associate in the Public Law Department at Richards, Watson & Gershon => Shareholder in the Public Law Department at Richards, Watson & Gershon
2017-02-11 update person_title Carol W. Lynch: Shareholder in the Public Law Department at Richards, Watson & Gershon => Senior Counsel in the Public Law Department at Richards, Watson & Gershon
2016-11-20 update person_description Terence Boga => Terence Boga
2016-10-23 delete person Browning, Christina L.
2016-09-25 insert address 847 Monterey Street, Suite 201 San Luis Obispo, California 93401
2016-09-25 insert fax 800.552.0078
2016-09-25 insert phone 805.439.3515
2016-09-25 update person_title Sean B. Gibbons: Associate in the Litigation and Labor => Senior Attorney in the Litigation and Labor
2016-08-28 update person_title Mitchell E. Abbott: Shareholder in the Litigation Department at Richards, Watson & Gershon => Counsel in the Litigation Department at Richards
2016-04-02 update person_description Stephen D. Lee => Stephen D. Lee
2016-04-02 update person_title Serita Young: Associate in the Public Law Department at Richards, Watson & Gershon => Senior Associate in the Public Law Department at Richards, Watson & Gershon
2015-11-07 update person_description Nicholas Ghirelli => Nicholas Ghirelli
2015-10-10 update person_description Carol W. Lynch => Carol W. Lynch
2015-06-16 update person_title Maricela E. Marroquín: Senior Attorney in the Litigation and Eminent; Member of the E - Documents => Member of the E - Documents; Senior Attorney in the Public Law Department at Richards, Watson & Gershon
2015-05-19 update person_description Toussaint S. Bailey => Toussaint S. Bailey
2015-01-26 delete index_pages_linkeddomain burbankleader.com
2015-01-26 update person_description Roxanne M. Diaz => Roxanne M. Diaz
2015-01-26 update person_description Sean B. Gibbons => Sean B. Gibbons
2014-12-20 delete address 41000 Main Street, Suite 309 Temecula, California 92589-9033
2014-12-20 insert address 41000 Main Street, Suite 309 Temecula, California 92590
2014-12-20 update person_description Sean B. Gibbons => Sean B. Gibbons
2014-07-27 insert index_pages_linkeddomain burbankleader.com
2014-06-27 update person_description Toussaint S. Bailey => Toussaint S. Bailey
2014-06-27 update person_title Toussaint S. Bailey: Senior Attorney in the Litigation Department at Richards, Watson & Gershon => Shareholder in Richards, Watson & Gershon 's Litigation
2014-05-26 update person_description Candice K. Lee => Candice K. Lee
2014-05-26 update person_description Patrick "Kit" Bobko => Patrick "Kit" Bobko
2014-05-26 update person_description Patrick Skahan => Patrick Skahan
2014-05-26 update person_description Robin D. Harris => Robin D. Harris
2014-05-26 update person_description T. Peter Pierce => T. Peter Pierce
2014-04-14 insert shareholder Lisa Bond
2014-04-14 insert person Cao, Stephanie
2014-04-14 update person_description Lisa Bond => Lisa Bond
2014-04-14 update person_description Spencer B. Kallick => Spencer B. Kallick
2014-04-14 update person_description Thomas M. Jimbo => Thomas M. Jimbo
2014-04-14 update person_title Lisa Bond: Shareholder in the Environmental and Energy => Shareholder
2014-04-14 update person_title Thomas M. Jimbo: Shareholder in the Litigation and Eminent => Shareholder in the Litigation Department at Richards, Watson & Gershon
2014-03-10 update person_description T. Peter Pierce => T. Peter Pierce
2014-02-05 update person_title Gena M. Stinnett: Senior Attorney in the Public Law Department at Richards, Watson & Gershon => Counsel in the Public Law Department at Richards
2014-02-05 update person_title Toussaint S. Bailey: Senior Associate in the Litigation Department at Richards, Watson & Gershon => Senior Attorney in the Litigation Department at Richards, Watson & Gershon
2013-12-11 update person_description T. Peter Pierce => T. Peter Pierce
2013-09-17 delete person Christopher J. Diaz
2013-09-17 update person_description Peter M. Thorson => Peter M. Thorson
2013-08-18 update person_description Ginetta L. Giovinco => Ginetta L. Giovinco
2013-08-18 update person_description Norman A. Dupont => Norman A. Dupont
2013-08-18 update person_description Patrick Skahan => Patrick Skahan
2013-08-18 update person_title Norman A. Dupont: Shareholder in the Environmental and Energy; Editor - in - Chief of the ABA Section of Environment => Shareholder at Richards, Watson & Gershon
2013-08-18 update person_title Toussaint S. Bailey: Associate in the Litigation Department at Richards, Watson & Gershon => Senior Associate in the Litigation Department at Richards, Watson & Gershon
2013-05-30 insert address 41000 Main Street, Suite 309 Temecula, California 92589-9033
2013-05-30 insert contact_pages_linkeddomain google.com
2013-05-30 insert fax 951.695.2372
2013-05-30 insert phone 951.695.2373
2013-05-30 update person_description Gregory W. Stepanicich => Gregory W. Stepanicich
2013-04-14 update person_description Diana H. Varat => Diana H. Varat
2013-04-14 update person_description Shiri Klima => Shiri Klima
2013-04-14 update person_description Steven L. Flower => Steven L. Flower
2013-04-14 update person_title Steven L. Flower: Senior Attorney in the Public Law Department at Richards, Watson & Gershon => Shareholder in the Public Law Department at Richards, Watson & Gershon