WMD LAW - History of Changes


DateDescription
2023-09-18 insert person Hon. William C. Conner
2023-09-18 update person_description Brant D. Kuehn => Brant D. Kuehn
2023-09-18 update person_description Maxwell G. Dillan => Maxwell G. Dillan
2023-09-18 update person_description Nicole C. Rende => Nicole C. Rende
2023-09-18 update person_description Sean P. McGonigle => Sean P. McGonigle
2023-09-18 update person_description Steven S. Fitzgerald => Steven S. Fitzgerald
2023-07-13 delete associated_investor AXA Private Equity
2023-07-13 delete email nr..@wmd-law.com
2023-07-13 insert email rk..@wmd-law.com
2023-07-13 update person_description Adam M. Bialek => Adam M. Bialek
2023-07-13 update person_description Brant D. Kuehn => Brant D. Kuehn
2023-07-13 update person_description David H. Wollmuth => David H. Wollmuth
2023-07-13 update person_description Lyndon M. Tretter => Lyndon M. Tretter
2023-07-13 update person_description Nicole M. Clark => Nicole M. Clark
2023-07-13 update person_description Randall R. Rainer => Randall R. Rainer
2023-05-02 update person_description John R. Hein => John R. Hein
2023-03-31 delete email rk..@wmd-law.com
2023-03-31 delete person James M. Lurie
2023-03-31 update person_description Ryan A. Kane => Ryan A. Kane
2023-01-27 insert chieflegalofficer Rory M. Deutsch
2023-01-27 delete person Hon. John F. Keenan
2023-01-27 insert index_pages_linkeddomain chambers.com
2023-01-27 insert index_pages_linkeddomain martindale.com
2023-01-27 insert index_pages_linkeddomain superlawyers.com
2023-01-27 update person_title Rory M. Deutsch: Head; Partner => Head; Senior Counsel
2022-05-19 delete person Gerald Coviello
2022-05-19 delete person Paul R. Weber
2022-04-18 update person_description Adam M. Bialek => Adam M. Bialek
2022-04-18 update person_description Brant D. Kuehn => Brant D. Kuehn
2022-04-18 update person_description Christopher J. Lucht => Christopher J. Lucht
2022-04-18 update person_description Gerald Coviello => Gerald Coviello
2022-04-18 update person_description James N. Lawlor => James N. Lawlor
2022-04-18 update person_description Jay S. Handlin => Jay S. Handlin
2022-04-18 update person_description Jeffrey Coviello => Jeffrey Coviello
2022-04-18 update person_description John R. Hein => John R. Hein
2022-04-18 update person_description Lyndon M. Tretter => Lyndon M. Tretter
2022-04-18 update person_description Paul R. Weber => Paul R. Weber
2021-08-23 insert management_pages_linkeddomain superlawyers.com
2021-07-22 update person_description Jay S. Handlin => Jay S. Handlin
2021-07-22 update person_description Jeffrey Coviello => Jeffrey Coviello
2021-06-20 delete fax (212) 382-0050
2021-06-20 delete fax (973) 733-9292
2021-06-20 update person_description Ryan A. Kane => Ryan A. Kane
2021-06-20 update person_description William A. Maher => William A. Maher
2021-01-26 delete address 51 JFK Parkway First Floor West Short Hills, NJ 07078
2021-01-26 delete address 51 JFK Parkway First Floor West Short Hills, New Jersey 07078
2021-01-26 delete contact_pages_linkeddomain goo.gl
2021-01-26 delete fax (973) 401-1417
2021-01-26 delete person Paul L. Patrizio
2021-01-26 delete phone (973) 401-1415
2021-01-26 insert address 90 Washington Valley Road Bedminster, NJ 07921
2021-01-26 update person_title Rory M. Deutsch: Head; Partner / Tax and Corporate & Securities Groups; Partner => Head; Partner / Tax Group Corporate & Securities Group
2018-11-26 delete person John D. Giampolo
2018-11-26 insert person James Lurie
2018-07-27 update person_description Jeffrey Coviello => Jeffrey Coviello
2018-04-09 update person_description Randall R. Rainer => Randall R. Rainer
2017-12-13 update website_status FlippedRobots => OK
2017-12-05 update website_status OK => FlippedRobots
2017-09-24 delete address 200 Madison Avenue Morristown, NJ 07960
2017-09-24 delete address 200 Madison Avenue Morristown, New Jersey 07960
2017-09-24 insert address 51 JFK Parkway First Floor West Short Hills, NJ 07078
2017-09-24 insert address 51 JFK Parkway First Floor West Short Hills, New Jersey 07078
2017-09-24 insert contact_pages_linkeddomain goo.gl
2017-08-12 update person_title Adam M. Bialek: Partner => Partner / Litigation & Dispute Resolution Group
2017-07-15 update person_description Ryan A. Kane => Ryan A. Kane
2017-06-07 update person_description William A. Maher => William A. Maher
2017-04-27 update website_status DomainNotFound => OK
2017-04-27 delete email js..@wmd-law.com
2017-04-27 delete person Joanna H. Schorr
2017-02-07 update website_status OK => DomainNotFound
2017-01-10 insert fax (973) 733-9292
2017-01-10 insert phone (973) 733-9200
2017-01-10 update person_title Paul R. Weber: Counsel / Corporate and Securities Group => Partner / Corporate and Securities Group
2016-11-22 delete address One Gateway Center Newark, NJ 07102
2016-11-22 delete fax (973) 733-9292
2016-11-22 delete phone (973) 733-9200
2016-11-22 insert address 200 Madison Avenue Morristown, NJ 07960
2016-11-22 insert address 200 Madison Avenue Morristown, New Jersey 07960
2016-11-22 insert fax (973) 401-1417
2016-11-22 insert phone (973) 401-1415
2016-04-29 update person_title Adam M. Bialek: Partner / Litigation & Dispute Resolution Group => Partner
2016-04-29 update person_title Jeffrey Coviello: Partner / Litigation & Dispute Resolution Group => Partner
2016-03-10 delete person Hon. Abraham D. Sofaer
2016-03-10 delete person Hon. Joseph M. McLaughlin
2016-03-10 delete person Hon. Milton Pollack
2016-03-10 delete person Hon. Miriam Goldman
2016-03-10 delete person Hon. Robert B. Krupansky
2016-03-10 delete person Hon. Ronald B. Sokalski
2016-03-10 delete person Hon. William C. Conner
2016-02-08 insert general_emails in..@wmd-law.com
2016-02-08 delete alias WOLLMUTH MAHER & DEUTSCH LLP
2016-02-08 delete index_pages_linkeddomain tronviggroup.com
2016-02-08 delete source_ip 206.188.193.13
2016-02-08 insert address 500 Fifth Avenue New York, New York 10110
2016-02-08 insert alias WMD Law
2016-02-08 insert email in..@wmd-law.com
2016-02-08 insert index_pages_linkeddomain revolvernewyork.com
2016-02-08 insert source_ip 23.253.181.77
2016-02-08 update name WOLLMUTH MAHER & DEUTSCH => WMD Law
2015-04-19 update person_description John E. Lazar => John E. Lazar
2015-02-17 update person_title John D. Giampolo: of Counsel => Partner
2015-02-17 update person_title Paul R. Weber: Associate / Corporate and Securities Group => Counsel / Corporate and Securities Group
2014-08-28 update person_title Jeffrey Coviello: Counsel / Litigation & Dispute Resolution Group => Partner / Litigation & Dispute Resolution Group
2014-08-28 update person_title Ryan A. Kane: Counsel / Litigation & Dispute Resolution Group; Co - Counsel => Co - Counsel; Partner / Litigation & Dispute Resolution Group
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 update person_description John D. Giampolo => John D. Giampolo
2014-06-13 update person_description Michael C. Ledley => Michael C. Ledley
2014-06-13 update person_description William A. Maher => William A. Maher
2014-06-13 update person_title Alicia M. Gany: Partner / Real Estate; Counsels Clients in Selection => Counsels Clients in Selection; Partner / Real Estate and Corporate Group
2014-06-13 update person_title John D. Giampolo: Associate / Bankruptcy and Restructuring Group => of Counsel
2014-06-13 update person_title Paul R. DeFilippo: Partner / Bankruptcy and Restructuring Group => Partner
2014-04-30 update website_status OK => FlippedRobots
2013-08-13 delete source_ip 207.204.38.129
2013-08-13 insert source_ip 206.188.193.13