MWL - History of Changes


DateDescription
2024-03-12 delete person Benjamin C. Bauman
2024-03-12 delete person Griffin S. Gross
2024-03-12 delete person Nabeel Alam
2024-03-12 insert management_pages_linkeddomain buzzsprout.com
2024-03-12 insert management_pages_linkeddomain workerscompensation.com
2024-03-12 insert person Donald Henderson
2024-03-12 insert person Lance T. Jones
2024-03-12 insert person Scott H. Heitmann
2024-03-12 insert person Taylor J. Morgan
2024-03-12 update person_title Bradley W. Matthiesen: Shareholder / Hartford, WI => Partner Emeritus / Hartford, WI
2024-03-12 update person_title Lee R. Wickert: Senior Associate Attorney in Our Austin, Texas; Associate Attorney / Austin, TX => Partner / Austin, TX; Partner
2023-08-07 delete person Elizabeth K. Hernandez
2023-08-07 insert person Benjamin C. Bauman
2023-08-07 insert person Laura J. Rodgers
2023-08-07 insert person Nabeel Alam
2023-08-07 insert person Nicole L. Jennings
2023-08-07 update person_title Gary L. Wickert: Shareholder / Hartford, WI => Shareholder / Austin, TX
2023-06-24 delete person Gabriela Márquez
2023-06-24 insert person Louis H. Thomas III
2023-06-24 insert person Raven R. Jelinske
2023-05-23 delete person Muhammad Qasim
2023-05-23 delete person Zeeshan Iqbal
2023-05-23 insert management_pages_linkeddomain businessinsurance.com
2023-05-23 insert management_pages_linkeddomain workcompcentral.com
2023-05-23 insert person Gabriela Márquez
2023-04-05 insert person Matthew R. Greider
2023-03-05 delete person Eric J. Goelz
2023-03-05 insert person Muhammad Qasim
2023-03-05 update person_title Stephen A. Smith: Associate Attorney / Hartford, WI => Partner / Hartford, WI
2023-02-01 delete person Brice K. Nakamura
2023-02-01 delete person Darin G. Tabor
2022-12-31 delete person Nicholas "Nick" Zotti
2022-12-31 insert person Darin G. Tabor
2022-12-31 update person_title Ashton T. Kirsch: Expert; Partner / Hartford, WI; Insurance Litigation Attorney and Partner => Expert; Shareholder / Hartford, WI
2022-12-31 update person_title Richard A. Schuster: Partner / Hartford, WI => Shareholder / Hartford, WI
2022-12-31 update person_title Ryan L. Woody: Partner; Shareholder / Hartford, WI => Shareholder / Hartford, WI; Shareholder With Matthiesen, Wickert & Lehrer, S.C.
2022-10-28 delete source_ip 35.197.64.251
2022-10-28 insert person Brianna M. Law
2022-10-28 insert source_ip 172.67.75.207
2022-10-28 insert source_ip 104.26.10.216
2022-10-28 insert source_ip 104.26.11.216
2022-09-26 delete person Brice V. Dodson
2022-09-26 insert person Brice K. Nakamura
2022-08-24 insert person Brice V. Dodson
2022-07-25 delete person Frank G. Mackoul ll
2022-06-23 delete address 11940 Jollyville Road, Ste. 215N Austin, TX 78759
2022-06-23 delete address 1851 East First Street, Ste. 1150 Santa Ana, CA 92705
2022-06-23 delete address 99 Derby Street, Ste. 200 Hingham, MA 02043
2022-06-23 delete address P.O. Box 270670 Hartford, WI 53027
2022-06-23 delete management_pages_linkeddomain bloomberglaw.com
2022-06-23 delete source_ip 35.206.100.208
2022-06-23 insert address 1111 E. Sumner St. PO Box 270670 Hartford, WI 53027
2022-06-23 insert address 11940 Jollyville Rd. Ste. 215N Austin, TX 78759
2022-06-23 insert address 1851 East First St. Ste. 1150 Santa Ana, CA 92705
2022-06-23 insert address 99 Derby St. Ste. 200 Hingham, MA 02043
2022-06-23 insert index_pages_linkeddomain instagram.com
2022-06-23 insert person Bullock Sides
2022-06-23 insert source_ip 35.197.64.251
2022-06-23 update person_description Ashton T. Kirsch => Ashton T. Kirsch
2022-06-23 update person_description Bradley W. Matthiesen => Bradley W. Matthiesen
2022-06-23 update person_description Catherine Dowie Sr. => Catherine Dowie
2022-06-23 update person_description Gary L. Wickert => Gary L. Wickert
2022-06-23 update person_description Lee R. Wickert => Lee R. Wickert
2022-06-23 update person_description Richard A. Schuster => Richard A. Schuster
2022-06-23 update person_description Sarah "Sally" Fry Bruch => Sarah "Sally" Fry Bruch
2022-06-23 update person_title Ashton T. Kirsch: Expert; Insurance Litigation Attorney and Partner; Partner => Expert; Partner / Hartford, WI; Insurance Litigation Attorney and Partner
2022-06-23 update person_title Bradley W. Matthiesen: Partner => Shareholder / Hartford, WI
2022-06-23 update person_title Douglas W. Lehrer: Insurance Trial Lawyer and Partner; Partner => Insurance Trial Lawyer and Partner; Shareholder / Hartford, WI
2022-06-23 update person_title Elizabeth K. Hernandez: Insurance Litigation Trial Attorney and Managing Partner; Partner => Partner / Jacksonville, FL; Insurance Litigation Trial Attorney and Managing Partner
2022-06-23 update person_title Eric J. Goelz: Insurance Litigation Trial Lawyer and Partner; Attorney; Partner => Insurance Litigation Trial Lawyer and Partner; Attorney; Partner / Hartford, WI
2022-06-23 update person_title Gary L. Wickert: Insurance Trial Lawyer and Partner; Partner => Insurance Trial Lawyer and Partner; Shareholder / Hartford, WI
2022-06-23 update person_title Griffin S. Gross: Associate; Attorney => Associate Attorney / Hartford, WI
2022-06-23 update person_title James T. Busenlener: Insurance Trial Lawyer and Managing Partner; Partner => Insurance Trial Lawyer and Managing Partner; Partner / New Orleans, LA; Partner
2022-06-23 update person_title Katherine A. Sandoval: Partner; Insurance Litigation Attorney and Managing Partner => Partner / Santa Ana, CA; Insurance Litigation Attorney and Managing Partner
2022-06-23 update person_title Lee R. Wickert: Associate; Attorney => Senior Associate Attorney in Our Austin, Texas; Associate Attorney / Austin, TX
2022-06-23 update person_title Mark A. Solomon: Insurance Trial Lawyer and the Managing Partner; Partner => Insurance Trial Lawyer and the Managing Partner; Partner / Austin, TX
2022-06-23 update person_title Nancy A. Case: Insurance Litigation Trial Attorney and Partner; Partner => Partner / Hartford, WI; Insurance Litigation Trial Attorney and Partner
2022-06-23 update person_title Richard A. Schuster: Partner => Partner / Hartford, WI
2022-06-23 update person_title Ryan L. Woody: Partner => Partner; Shareholder / Hartford, WI
2022-06-23 update person_title Stephen A. Smith: Associate; Attorney => Associate Attorney / Hartford, WI
2022-06-23 update primary_contact 1851 East First Street, Ste. 1150 Santa Ana, CA 92705 => 1111 E. Sumner St. PO Box 270670 Hartford, WI 53027
2022-05-23 delete person Sarah E. Byrom
2022-04-22 delete person Constance A. Smith Sr.
2022-03-22 delete address 7703 North Lamar Blvd., Ste. 104 Austin, TX 78752
2022-03-22 delete source_ip 172.67.221.132
2022-03-22 delete source_ip 104.21.25.3
2022-03-22 insert address 11940 Jollyville Road, Ste. 215N Austin, TX 78759
2022-03-22 insert address 99 Derby Street, Ste. 200 Hingham, MA 02043
2022-03-22 insert person Frank G. Mackoul II
2022-03-22 insert source_ip 35.206.100.208
2021-12-20 insert person Catherine Dowie Sr.
2021-12-20 insert person Constance A. Smith Sr.
2021-12-20 insert person Griffin S. Gross
2021-12-20 insert person Sarah E. Byrom
2021-09-06 delete person Jacob A. Simon
2021-09-06 delete person Mingmei Zhu
2021-09-06 insert management_pages_linkeddomain bloomberglaw.com
2021-09-06 update person_description Nicholas "Nick" Zotti => Nicholas "Nick" Zotti Sr.
2021-09-06 update person_title Katherine A. Sandoval: Associate; Attorney => Partner; Insurance Litigation Attorney and Managing Partner
2021-09-06 update person_title Nicholas "Nick" Zotti Sr.: Associate; Attorney => Associate; Senior Associate; Attorney
2021-07-21 delete chieflegalofficer Timothy D. Edwards
2021-07-21 delete person Timothy D. Edwards
2021-07-21 update person_description Sarah "Sally" Fry Bruch => Sarah "Sally" Fry Bruch
2021-06-17 delete address 1301 Riverplace Blvd., Ste. 800 Jacksonville, FL 32207
2021-06-17 delete person Matthew M. Spolsky
2021-06-17 insert address 1301 Riverplace Blvd., Ste. 2140 Jacksonville, FL 32207
2021-04-22 insert chieflegalofficer Matthew T. Fricker
2021-04-22 insert chieflegalofficer Timothy D. Edwards
2021-04-22 delete person Bree A. Madison Sr.
2021-04-22 delete person Timothy S. Mentkowski Sr.
2021-04-22 delete person Virginia Trial
2021-04-22 insert management_pages_linkeddomain bestlawpros.com
2021-04-22 insert person Matthew M. Spolsky
2021-04-22 insert person Matthew T. Fricker
2021-04-22 insert person Timothy D. Edwards
2021-01-30 insert chieflegalofficer Sarah "Sally" Fry Bruch
2021-01-30 delete management_pages_linkeddomain productliabilityblog.com
2021-01-30 delete source_ip 104.31.90.9
2021-01-30 delete source_ip 104.31.91.9
2021-01-30 insert address 1301 Riverplace Blvd., Ste. 800 Jacksonville, FL 32207
2021-01-30 insert person Elizabeth K. Hernandez
2021-01-30 insert person Nancy A. Case
2021-01-30 insert person Nicholas "Nick" Zotti
2021-01-30 insert person Virginia Trial
2021-01-30 insert source_ip 104.21.25.3
2021-01-30 update person_title Eric J. Goelz: Associate; Attorney => Insurance Litigation Trial Lawyer and Partner; Attorney; Partner
2021-01-30 update person_title Sarah "Sally" Fry Bruch: Associate; Attorney => Senior Counsel
2020-09-26 delete person Amy J. Smith Sr.
2020-09-26 delete person Catherine W. Dowie
2020-09-26 insert person Timothy S. Mentkowski Sr.
2020-09-26 update person_title Ashton T. Kirsch: Expert; Insurance Litigation Attorney and Partner; Becomes Partner of Matthiesen, Wickert & Lehrer, S.C; Partner => Expert; Insurance Litigation Attorney and Partner; Partner
2020-07-18 delete email za..@mwl-law.com
2020-07-18 insert email za..@mwl-law.com
2020-06-17 insert source_ip 172.67.221.132
2020-06-17 update person_description Ashton T. Kirsch Sr. => Ashton T. Kirsch
2020-06-17 update person_title Ashton T. Kirsch: Associate; Attorney => Expert; Insurance Litigation Attorney and Partner; Becomes Partner of Matthiesen, Wickert & Lehrer, S.C; Partner
2020-05-18 insert person Sarah "Sally" Fry Bruch Sr.
2020-03-18 delete person Hector E. Salitrero
2020-02-17 delete person Lauren M. Davis Sr.
2020-02-17 insert person Zahra H. Aziz Sr.
2020-01-14 delete person Aaron D. Plamann Sr.
2019-10-13 delete source_ip 146.66.110.254
2019-10-13 insert person Catherine W. Dowie
2019-10-13 insert source_ip 104.31.90.9
2019-10-13 insert source_ip 104.31.91.9
2019-09-13 insert person Bree A. Madison Sr.
2019-08-14 delete address 500 N. State College Blvd., Ste. 1100 Orange, CA 92868
2019-08-14 delete person Sara E. Huffman
2019-08-14 delete person Timothy L. Pagel Sr.
2019-08-14 insert address 1851 East First Street, Ste. 1150 Santa Ana, CA 92705
2019-08-14 insert management_pages_linkeddomain claimspages.com
2019-08-14 update primary_contact 500 N. State College Blvd., Ste. 1100 Orange, CA 92868 => 1851 East First Street, Ste. 1150 Santa Ana, CA 92705
2019-07-14 insert person Jacob A. Simon
2019-07-14 insert person Mark A. Solomon
2019-06-14 delete person Caleb C.D. Katz
2019-04-30 delete person Nancy A. Case
2019-04-30 delete person Tennessee Denies
2019-04-30 delete source_ip 45.33.87.124
2019-04-30 insert address 7703 North Lamar Blvd., Ste. 104 Austin, TX 78752
2019-04-30 insert source_ip 146.66.110.254
2019-03-30 insert person Tennessee Denies
2019-02-16 insert person Mingmei Zhu
2018-11-27 insert person Katherine A. Sandoval
2018-10-17 delete person Charlene A. Busch Sr.
2018-10-17 delete person Isaiah M. Richie
2018-07-17 insert management_pages_linkeddomain productliabilityblog.com
2018-07-17 update person_description Eric J. Goelz Sr. => Eric J. Goelz Sr.
2018-06-03 insert person Charlene A. Busch Sr.
2018-06-03 insert person Sara E. Huffman
2018-04-12 delete person Sara M. Schmeling
2018-04-12 delete person Timothy S. Mentkowski Sr.
2018-04-12 insert person Lee R. Wickert
2018-03-02 update website_status FlippedRobots => OK
2018-02-17 update website_status OK => FlippedRobots
2018-01-04 delete person Carolan D. Luning
2018-01-04 update person_title Nancy A. Case: Associate; Attorney => Partner
2018-01-04 update website_status FlippedRobots => OK
2017-12-28 update website_status OK => FlippedRobots
2017-11-16 update website_status FlippedRobots => OK
2017-11-10 update website_status OK => FlippedRobots
2017-08-23 update website_status FlippedRobots => OK
2017-08-23 delete address 500 N. State Blvd. Suite 1101 Orange, CA 92868
2017-08-23 insert address 500 N. State College Blvd., Ste. 1100 Orange, CA 92868
2017-08-23 insert person Hector E. Salitrero
2017-08-23 insert person Isaiah M. Richie
2017-08-23 update person_description Ashton T. Kirsch => Ashton T. Kirsch
2017-08-10 update website_status OK => FlippedRobots
2017-07-13 insert address 500 N. State Blvd. Suite 1101 Orange, CA 92868
2017-06-02 update website_status FailedRobots => OK
2017-06-02 delete person Charles A. Barnes, Sr.
2017-06-02 delete person Lauren S. Matthiesen
2017-06-02 insert person Caleb C.D. Katz
2017-06-02 update person_title Richard A. Schuster: Becomes Partner of the Firm; Partner => Partner
2017-03-13 update website_status FlippedRobots => FailedRobots
2017-02-06 update website_status OK => FlippedRobots
2016-10-12 delete management_pages_linkeddomain nclawyersweekly.com
2016-10-12 insert management_pages_linkeddomain claimsjournal.com
2016-09-14 update person_title Richard A. Schuster: Associate; Attorney => Partner
2016-08-17 delete person Alyssa A. Johnson
2016-08-17 update person_description Amy J. Smith => Amy J. Smith
2016-07-20 insert person Amy J. Smith
2016-07-20 insert person Lauren M. Davis
2016-07-20 insert person Sara M. Schmeling
2016-06-21 delete source_ip 67.22.142.197
2016-06-21 insert source_ip 45.33.87.124
2016-04-11 insert person Court Holds
2016-04-11 update person_description Alyssa A. Johnson => Alyssa A. Johnson
2016-02-23 update person_title Timothy S. Mentkowski Sr.: Associate; Attorney; Associate Attorney at Matthiesen, Wickert & Lehrer, S.C. => Associate; Attorney; Senior Associate Attorney at Matthiesen, Wickert & Lehrer, S.C.
2016-01-26 delete person Megan M. Lulling
2016-01-26 insert person Ashton T. Kirsch
2016-01-26 insert person Megan M. Rogers
2016-01-26 insert person Stephen A. Smith
2015-10-25 delete person April K. Toy
2015-10-25 insert person Angela G. Pokorn
2015-08-30 delete person Emil Ovbiagele
2015-08-30 insert person Alyssa A. Johnson
2015-08-30 insert person Carolan D. Luning
2015-08-30 insert person Nancy A. Case Sr.
2015-08-01 delete person Mollie M. Townsend
2015-06-27 delete address 101 W. Robert E. Lee Blvd. Suite 402 New Orleans, LA 70124
2015-06-27 delete address P.O. Box 791777 New Orleans, LA 70179
2015-06-27 delete person Bullock Sides
2015-06-27 insert address 101 W. Robert E. Lee Blvd. Suite 401 New Orleans, LA 70124
2015-06-27 insert address 101 W. Robert E. Lee Blvd., Ste. 401, New Orleans, LA 70124
2015-06-27 update person_description Ryan L. Woody => Ryan L. Woody
2015-06-27 update person_description Timothy L. Pagel Sr. => Timothy L. Pagel Sr.
2015-04-03 insert person Megan M. Lulling
2015-04-03 update person_description Bradley W. Matthiesen => Bradley W. Matthiesen
2015-03-06 update person_description Emil Ovbiagele => Emil Ovbiagele
2015-02-06 insert person Charles A. Barnes, Sr.
2015-02-06 update person_description Bradley W. Matthiesen => Bradley W. Matthiesen
2014-09-09 update person_description Douglas W. Lehrer => Douglas W. Lehrer
2014-08-02 insert person Emil Ovbiagele
2014-08-02 insert person Mollie M. Townsend
2014-07-01 delete person Alejandro Bautista
2014-07-01 update person_description April K. Toy => April K. Toy
2014-07-01 update person_description Eric J. Goelz Sr. => Eric J. Goelz Sr.
2014-07-01 update person_description Lauren S. Matthiesen => Lauren S. Matthiesen
2014-03-13 insert address 101 W. Robert E. Lee Blvd. Suite 402 New Orleans, LA 70124
2014-03-13 insert address 1111 E. Sumner Street Hartford, WI 53027
2014-03-13 insert address P.O. Box 270670 Hartford, WI 53027
2014-03-13 insert address P.O. Box 791777 New Orleans, LA 70179
2014-03-13 insert person James T. Busenlener
2014-03-13 update primary_contact null => P.O. Box 270670 Hartford, WI 53027
2014-01-10 update person_description Timothy S. Mentkowski => Timothy S. Mentkowski
2013-12-13 update person_description Douglas W. Lehrer => Douglas W. Lehrer
2013-12-13 update person_description Ryan L. Woody => Ryan L. Woody
2013-11-15 update person_description April K. Toy => April K. Toy
2013-04-22 delete address 1111 East Sumner Street P.O. Box 270670 Hartford, WI 53027-0670
2013-04-22 delete source_ip 167.68.37.215
2013-04-22 delete source_ip 167.68.37.151
2013-04-22 insert source_ip 67.22.142.197
2013-04-22 update primary_contact 1111 East Sumner Street P.O. Box 270670 Hartford, WI 53027-0670 => null