SMILE BRANDS - History of Changes


DateDescription
2023-10-11 update website_status OK => FlippedRobots
2022-04-08 delete general_emails co..@smilebrands.com
2022-04-08 delete address 100 Spectrum Center Drive Suite 1500 Irvine, CA 92618
2022-04-08 delete email co..@smilebrands.com
2022-04-08 delete source_ip 18.214.166.190
2022-04-08 delete source_ip 3.213.71.214
2022-04-08 insert address 100 Spectrum Center Drive Suite 1500 Irvine, CA 92168
2022-04-08 insert source_ip 141.193.213.21
2022-04-08 insert source_ip 141.193.213.20
2022-04-08 update primary_contact 100 Spectrum Center Drive Suite 1500 Irvine, CA 92618 => 100 Spectrum Center Drive Suite 1500 Irvine, CA 92168
2021-12-07 insert chieflegalofficer Victoria Harvey
2021-12-07 insert cio George Suda
2021-12-07 insert cmo Jody Martin
2021-12-07 insert otherexecutives Matthew B. Zubiller
2021-12-07 insert otherexecutives Paul Bernard
2021-12-07 insert svp Jon Prod
2021-12-07 insert svp Victoria Harvey
2021-12-07 delete contact_pages_linkeddomain difranco-ortho.com
2021-12-07 delete source_ip 52.73.210.85
2021-12-07 delete source_ip 54.144.81.200
2021-12-07 insert contact_pages_linkeddomain rosefamilydentistry.com
2021-12-07 insert person Bill McCarthy
2021-12-07 insert person Christy Englehart
2021-12-07 insert person Dr. Alan J. Acierno
2021-12-07 insert person Dr. Robert Crim
2021-12-07 insert person George Suda
2021-12-07 insert person Jody Martin
2021-12-07 insert person Jon Prod
2021-12-07 insert person Kim Marcus
2021-12-07 insert person Lorilee Schmidt
2021-12-07 insert person Matthew B. Zubiller
2021-12-07 insert person Paul Bernard
2021-12-07 insert person Tanisha Wicker
2021-12-07 insert person Victoria Harvey
2021-12-07 insert source_ip 18.214.166.190
2021-12-07 insert source_ip 3.213.71.214
2021-12-07 insert ticker_symbol CASL
2021-09-10 delete chieflegalofficer Victoria Harvey
2021-09-10 delete cio George Suda
2021-09-10 delete cmo Jody Martin
2021-09-10 delete otherexecutives Matthew B. Zubiller
2021-09-10 delete otherexecutives Paul Bernard
2021-09-10 delete svp Jon Prod
2021-09-10 delete svp Victoria Harvey
2021-09-10 delete person Bill McCarthy
2021-09-10 delete person Christy Englehart
2021-09-10 delete person Dr. Alan J. Acierno
2021-09-10 delete person Dr. Robert Crim
2021-09-10 delete person George Suda
2021-09-10 delete person Jody Martin
2021-09-10 delete person Jon Prod
2021-09-10 delete person Kim Marcus
2021-09-10 delete person Lorilee Schmidt
2021-09-10 delete person Matthew B. Zubiller
2021-09-10 delete person Paul Bernard
2021-09-10 delete person Tanisha Wicker
2021-09-10 delete person Victoria Harvey
2021-09-10 delete ticker_symbol CASL
2021-08-10 delete source_ip 3.221.70.3
2021-08-10 insert source_ip 52.73.210.85
2021-08-10 insert source_ip 54.144.81.200
2021-08-10 update website_status FlippedRobots => OK
2021-07-20 update website_status FailedRobots => FlippedRobots
2021-07-03 update website_status FlippedRobots => FailedRobots
2021-05-28 update website_status OK => FlippedRobots
2021-04-11 insert otherexecutives Paul Bernard
2021-04-11 insert svp Jon Prod
2021-04-11 insert person Jon Prod
2021-04-11 update person_description Paul Bernard => Paul Bernard
2021-04-11 update person_title Paul Bernard: SVP Finance & Process Improvement => Chief Performance Officer
2019-10-31 delete source_ip 52.45.135.206
2019-10-31 insert source_ip 3.221.70.3
2019-10-01 delete source_ip 3.221.70.3
2019-10-01 insert source_ip 52.45.135.206
2019-10-01 update website_status FlippedRobots => OK
2019-09-25 update website_status OK => FlippedRobots
2019-07-27 delete source_ip 52.45.135.206
2019-07-27 insert source_ip 3.221.70.3
2019-04-17 insert person Bill McCarthy
2019-04-17 insert person KIM MARCUS
2019-04-17 insert person PAUL BERNARD
2019-01-09 insert otherexecutives MATTHEW B. ZUBILLER
2019-01-09 delete person APRIL COLE
2019-01-09 insert person MATTHEW B. ZUBILLER
2019-01-09 update person_description CHRISTY ENGLEHART => CHRISTY ENGLEHART
2019-01-09 update person_description Victoria Harvey => VICTORIA HARVEY
2019-01-09 update person_title CHRISTY ENGLEHART: REGIONAL VICE PRESIDENT, EAST REGION => CHIEF OPERATING OFFICER, CENTRAL ATLANTIC REGION
2019-01-09 update person_title Lorilee Schmidt: Regional Vice President of the West Region; REGIONAL VICE PRESIDENT, WEST REGION => Chief Operating Officer of the Pacific West Region; CHIEF OPERATING OFFICER, PACIFIC WEST REGION
2018-12-01 update robots_txt_status jobs.smilebrands.com: 0 => 200
2018-09-19 insert contact_pages_linkeddomain smilesforeveryone.org
2018-09-19 insert index_pages_linkeddomain smilesforeveryone.org
2018-09-19 insert management_pages_linkeddomain smilesforeveryone.org
2018-09-19 insert terms_pages_linkeddomain smilesforeveryone.org
2018-06-27 delete person LUCY JUAREZ
2018-06-27 insert person TANISHA J. WICKER
2017-11-20 insert cmo Jody Martin
2017-11-20 insert person Jody Martin
2017-10-20 delete source_ip 52.87.176.43
2017-10-20 insert source_ip 52.45.135.206
2017-10-20 update person_description Steve Bilt => Steve Bilt
2017-07-04 update person_description Steve Bilt => Steve Bilt
2017-05-19 delete source_ip 66.104.72.214
2017-05-19 insert index_pages_linkeddomain facebook.com
2017-05-19 insert index_pages_linkeddomain linkedin.com
2017-05-19 insert source_ip 52.87.176.43
2016-11-27 delete coo Stan Andrakowicz
2016-11-27 delete president Stan Andrakowicz
2016-11-27 delete person Stan Andrakowicz
2016-10-14 delete cfo Alicia Price
2016-10-14 delete chro Cheryl Dore
2016-10-14 insert cfo Bradley E. Schmidt
2016-10-14 delete person Alicia Price
2016-10-14 delete person Cheryl Dore
2016-10-14 insert person Bradley E. Schmidt
2016-10-14 update person_title Lorilee Schmidt: Regional Vice President of the Northwest Region; Regional Vice President, Northwest => Regional Vice President, West; Regional Vice President of the West Region
2016-10-14 update person_title Lucy Juarez: National Vice President, Specialty & Regional Vice President, Southwest => National Vice President, Specialty
2016-09-16 insert ceo Steven C. Bilt
2016-09-16 insert general_emails co..@smilebrands.com
2016-09-16 delete person Kelly Curia-Schmidt
2016-09-16 insert email co..@smilebrands.com
2016-09-16 insert person Steven C. Bilt
2016-06-03 insert cfo Alicia Price
2016-06-03 delete person Jeff Hamill
2016-06-03 insert career_pages_linkeddomain gr8people.com
2016-06-03 insert person Alicia Price
2016-06-03 insert person April Cole
2016-06-03 insert person Lucy Juarez
2016-03-16 update website_status OK => DomainNotFound
2015-09-22 delete person Sarah Huber
2015-08-25 insert person Lorilee Schmidt
2015-05-23 delete cfo David Young
2015-05-23 delete chieflegalofficer Neal Crowley
2015-05-23 insert chieflegalofficer Victoria Harvey
2015-05-23 insert coo Stan Andrakowicz
2015-05-23 insert personal_emails ke..@smilebrands.com
2015-05-23 insert president Stan Andrakowicz
2015-05-23 insert svp Victoria Harvey
2015-05-23 delete address Five Two SQ 1501 West Avenue, Suite 200 Austin, TX 78701
2015-05-23 delete email de..@edelman.com
2015-05-23 delete email ki..@fivetwosq.com
2015-05-23 delete person Brian Stern
2015-05-23 delete person David Young
2015-05-23 delete person Neal Crowley
2015-05-23 delete person Tracey Moses
2015-05-23 delete phone (512) 275-6173
2015-05-23 insert address 100 Spectrum Center Dr. Irvine, CA 92618
2015-05-23 insert email ke..@smilebrands.com
2015-05-23 insert person Kelly Curia-Schmidt
2015-05-23 insert person Victoria Harvey
2015-05-23 update person_description Stan Andrakowicz => Stan Andrakowicz
2015-05-23 update person_title Stan Andrakowicz: Senior Vice President, Revenue Cycle Management & Business Development => in 2013 As Vice President; Chief Operating Officer; President
2015-04-14 update person_title Jeff Hamill: Regional Vice President, South West => Regional Vice President, Southwest
2015-03-17 delete address 8105 Irvine Center Drive Suite 1500 Irvine, California 92618
2015-03-17 insert address 100 Spectrum Center Drive Suite 1500 Irvine, California 92618
2015-03-17 update primary_contact 8105 Irvine Center Drive Suite 1500 Irvine, California 92618 => 100 Spectrum Center Drive Suite 1500 Irvine, California 92618
2015-02-11 delete person Steve Laudicino
2015-02-11 update person_title Stan Andrakowicz: Senior Vice President, Business Development => Senior Vice President, Revenue Cycle Management & Business Development
2015-02-11 update person_title Tracey Moses: Senior Vice President of Marketing => Senior Vice President, Marketing; Senior Vice President of Marketing & SFE Foundation
2014-11-27 delete address 5900 Wilshire Blvd., 24th Floor Los Angeles, CA 90036
2014-11-27 delete phone (323) 202-1064
2014-11-27 insert address Five Two SQ 1501 West Avenue, Suite 200 Austin, TX 78701
2014-11-27 insert email ki..@fivetwosq.com
2014-11-27 insert phone (512) 275-6173
2014-10-30 delete otherexecutives Stan Andrakowicz
2014-10-30 insert person Brian Stern
2014-10-30 update person_title Stan Andrakowicz: Vice President, Business Development => Senior Vice President, Business Development
2014-09-25 delete otherexecutives Tracey Moses
2014-09-25 insert chro Cheryl Dore
2014-09-25 delete person Fred Ward
2014-09-25 insert person Lorilee Wright
2014-09-25 insert person Sarah Huber
2014-09-25 update person_title Cheryl Dore: Senior Vice President, Human Resources => Chief Human Resources Officer
2014-09-25 update person_title Dr. Robert C. Crim: Chief Dental Officer => Business Support; Chief Dental Officer; Member of the Management Team
2014-09-25 update person_title Jeff Hamill: Area Vice President, West Area; Area Vice President, West => Regional Vice President, South West
2014-09-25 update person_title Steve Laudicino: Area Vice President, Operations East Area; Area Vice President, East; Vice President of the East Area => Regional Vice President, East; Vice President of the East Area
2014-09-25 update person_title Tracey Moses: Vice President of Marketing => Senior Vice President of Marketing
2014-08-18 update website_status DomainNotFound => OK
2014-08-18 delete svp Brad Schmidt
2014-08-18 insert otherexecutives Stan Andrakowicz
2014-08-18 insert otherexecutives Tracey Moses
2014-08-18 delete person Brad Schmidt
2014-08-18 delete person Brian Stern
2014-08-18 insert person Dr. Robert C. Crim
2014-08-18 insert person Stan Andrakowicz
2014-08-18 insert person Tracey Moses
2014-07-13 update website_status OK => DomainNotFound
2014-05-05 delete svp Neal Crowley
2014-05-05 insert person Cheryl Dore
2014-05-05 update person_title Neal Crowley: Senior Vice President; General Counsel => Chief Legal Officer
2014-03-31 delete otherexecutives David Young
2014-03-31 insert ceo Daniel M. Wechsler
2014-03-31 insert president Daniel M. Wechsler
2014-03-31 insert person Daniel M. Wechsler
2014-03-31 update person_title David Young: Interim President; Chief Financial Officer => Chief Financial Officer
2014-01-01 delete ceo Steven C. Bilt
2014-01-01 delete personal_emails sc..@curatorpr.com
2014-01-01 delete president Steven C. Bilt
2014-01-01 insert otherexecutives David Young
2014-01-01 insert svp Brad Schmidt
2014-01-01 delete address Scott Battishill 419 Occidental Ave S. Ste 606 Seattle, WA 98104
2014-01-01 delete email sc..@curatorpr.com
2014-01-01 delete person Dennis R. Fratt
2014-01-01 delete person Steven C. Bilt
2014-01-01 delete person William P. McCarthy
2014-01-01 delete phone (206) 419-9702
2014-01-01 insert address 5900 Wilshire Blvd., 24th Floor Los Angeles, CA 90036
2014-01-01 insert email de..@edelman.com
2014-01-01 insert person Brad Schmidt
2014-01-01 insert phone (323) 202-1064
2014-01-01 update person_title David Young: Chief Financial Officer => Interim President; Chief Financial Officer
2013-10-08 delete svp Brian Stern
2013-10-08 update person_description Brian Stern => Brian Stern
2013-10-08 update person_title Brian Stern: Senior Vice President; Senior Vice President, Patient Experience => Senior Vice President, Marketing & Service; Senior Vice President, Marketing & Service Lines
2013-09-10 delete vp Stephen R. Ashlock
2013-09-10 delete person Beth Goldstein
2013-09-10 delete person Stephen R. Ashlock