PERSONAL INJURY - History of Changes


DateDescription
2023-10-20 delete person Rudolph Clarke Appointed
2023-10-20 insert person Shaina P. Bethala
2023-10-20 insert person Stephen G. Pollock
2023-03-20 delete person Mike Zabel
2023-03-20 insert person Joseph W. Pizzo
2023-02-16 delete person Nathaniel J. Costa
2023-02-16 delete person Shoba Babu
2023-02-16 insert person Harrison E. Fonteix
2023-02-16 insert person Rudolph Clarke Appointed
2022-11-13 insert person East Greenville Borough
2022-11-13 update person_description Gregory R. Heleniak => Gregory R. Heleniak
2022-10-13 update person_description Alexander M. Glassman => Alexander M. Glassman
2022-09-11 update person_title Alexander M. Glassman: NAMED PARTNER; Partner => Partner
2022-07-12 delete person Andrew D. Loewy
2022-05-11 insert person Patrick F. Seymour
2022-03-11 delete person Samantha Newell Featured
2022-03-11 update person_description Shoba Babu => Shoba Babu
2022-03-11 update person_title Alexander M. Glassman: Firm Attorney; Attorney => Firm Attorney; NAMED PARTNER; Partner
2022-03-11 update person_title Shoba Babu: Associate; EXPERIENCE; Attorney => Associate; Attorney
2021-12-06 delete person Sara Johnson Featured
2021-12-06 insert person Derek Keightly
2021-12-06 update person_title Mike Zabel: of Counsel => of Counsel; of Counsel Derek Keightly
2021-09-07 update robots_txt_status www.rudolphclarke.com: 200 => 404
2021-08-08 update person_description Mike Zabel => Mike Zabel
2021-07-08 delete address 200 Lincoln Ave., #104 Phoenixville, PA 19460
2021-07-08 delete address 341 West State Street Media, PA 19063
2021-07-08 delete person Samantha N. Gable
2021-07-08 insert person Andrew D. Loewy
2021-07-08 insert person Shoba Babu
2021-07-08 update person_description Mike Zabel => Mike Zabel
2021-06-07 delete address PA 19460 By
2021-06-07 delete person Valentina M. Nicolo
2021-06-07 insert address 101 Lindenwood Drive, Suite 225, Malvern, PA 19355
2021-06-07 insert address PA 19355 By
2021-06-07 insert address Radnor Financial Center 150 N Radnor Chester Rd, Suite F-200, Radnor, PA 19087
2021-06-07 insert person Mike Zabel
2021-06-07 insert person Samantha L. Newell
2021-06-07 insert person Sara Johnson Featured
2021-04-14 delete person Benjamin F. Cohen
2021-04-14 delete person Ronald A. Kolla
2021-04-14 insert person Nathaniel J. Costa
2021-04-14 insert person Sara J. Johnson
2021-02-16 delete person Rudolph Clarke Appointed
2021-01-15 delete person Joseph W. Pizzo
2021-01-15 insert person Benjamin F. Cohen
2021-01-15 insert person Gregory R. Heleniak
2021-01-15 insert person Maria Collett
2021-01-15 insert person Ronald A. Kolla
2021-01-15 insert person Samantha N. Gable
2020-10-04 insert person Benjamin V. Sanchez
2020-03-28 delete email ss..@rudolphclarke.com
2020-03-28 insert email ss..@rudolphclarke.com
2020-03-28 insert person Leslie DiNapoli
2020-03-28 update website_status FlippedRobots => OK
2020-03-08 update website_status OK => FlippedRobots
2020-02-07 insert person Rudolph Clarke Appointed
2020-02-07 insert person Steve Santarsiero
2019-12-06 insert management_pages_linkeddomain youtube.com
2019-12-06 insert person Philadelphia CCP
2019-12-06 update person_description Lauren A. Gallagher => Lauren A. Gallagher
2019-12-06 update person_description Matthew D. Bradford => Matthew D. Bradford
2019-12-06 update person_title Lauren A. Gallagher: Attorney; NAMED PARTNER => Municipal Attorney; Board Member, Camp Rainbow, Inc; Partner
2019-11-06 update person_description Lauren A. Gallagher => Lauren A. Gallagher
2019-11-06 update person_title Lauren A. Gallagher: Attorney => Attorney; NAMED PARTNER
2019-09-06 delete person Noah Marlier
2019-09-06 insert management_pages_linkeddomain thenationaltriallawyers.org
2019-08-07 insert person Aaron E. Kostyk
2019-07-07 delete person Karen Lee DeMerlis
2019-06-07 delete person Melissa Kay Fiala
2018-12-16 delete person Georgeann R. Fusco
2018-12-16 insert person Valentina M. Nicolo
2018-09-04 delete source_ip 199.101.209.10
2018-09-04 insert source_ip 104.199.118.119
2018-06-14 delete person Gregory R. Heleniak
2018-03-14 update person_description Lauren A. Gallagher => Lauren A. Gallagher
2018-03-14 update person_description Melissa Kay Fiala => Melissa Kay Fiala
2018-01-30 delete management_pages_linkeddomain bucksbar.org
2018-01-30 delete management_pages_linkeddomain montgomerybar.org
2018-01-30 delete terms_pages_linkeddomain wordpress.org
2018-01-30 insert email nf..@rudolphclarke.com
2018-01-30 insert person Nicole L. Feight
2018-01-30 update person_description Noah Marlier => Noah Marlier
2017-12-22 insert address 200 Lincoln Ave, #104, Phoenixville, PA 19460
2017-12-22 insert address 341 West State Street, Media, PA 19063
2017-12-22 insert address PA 19460 By
2017-10-26 insert person Sara Johnson Rothman
2017-10-26 insert terms_pages_linkeddomain wordpress.org
2017-09-15 insert about_pages_linkeddomain envoca.com
2017-09-15 insert contact_pages_linkeddomain envoca.com
2017-09-15 insert index_pages_linkeddomain envoca.com
2017-09-15 insert management_pages_linkeddomain envoca.com
2017-09-15 insert terms_pages_linkeddomain envoca.com
2017-08-04 insert email mf..@rudolphclarke.com
2017-08-04 update person_title Michael L. Barbiero: Attorney; Partner and Chair of Litigation Department at Rudolph Clarke, LLC, Was Recently.; Partner; Member of the American => Attorney; Partner; Member of the American
2017-07-07 delete person Ben W.R. Hauser
2017-07-07 update person_title Michael L. Barbiero: Partner; Member of the American => Attorney; Partner and Chair of Litigation Department at Rudolph Clarke, LLC, Was Recently.; Partner; Member of the American
2016-11-24 update person_description Georgeann R. Fusco => Georgeann R. Fusco
2016-04-22 insert management_pages_linkeddomain uscourts.gov
2016-03-02 insert person Gregory R. Heleniak
2016-03-02 insert person Melissa Kay Fiala
2016-03-02 update person_title Michael L. Barbiero: Attorney; Member of the American => Attorney; Partner; Member of the American
2016-03-02 update person_title Peter C. Amuso: Attorney; Member of the Montgomery County Bar Association; Counsel for the Friends of Historic Bethlehem Pike => Member of the Montgomery County Bar Association; Counsel for the Friends of Historic Bethlehem Pike; Partner
2015-09-24 delete source_ip 50.56.218.213
2015-09-24 insert source_ip 199.101.209.10
2015-08-05 insert person Barbara R. Merlie
2015-06-05 delete person Suzanne M. Pontious
2015-06-05 insert person Georgeann R. Fusco
2015-02-23 delete person James J. Musial
2015-01-14 update website_status FlippedRobots => OK
2015-01-14 insert general_emails ma..@rudolphclarke.com
2015-01-14 delete email ru..@rudolphclarke.com
2015-01-14 delete source_ip 69.89.21.76
2015-01-14 insert address Seven Neshaminy Interplex Suite 200 Trevose, PA 19053
2015-01-14 insert email ma..@rudolphclarke.com
2015-01-14 insert person Michael L. Barbiero
2015-01-14 insert person PA Water
2015-01-14 insert person Rudolph Clarke Appointed
2015-01-14 insert source_ip 50.56.218.213
2015-01-14 update founded_year null => 2001
2015-01-14 update person_title Edward Rudolph: null => Founding Partner; Partner
2015-01-14 update robots_txt_status rudolphclarke.com: 404 => 200
2015-01-14 update robots_txt_status www.rudolphclarke.com: 404 => 200
2014-12-13 update website_status EmptyPage => FlippedRobots
2014-11-15 update website_status FlippedRobots => EmptyPage
2014-11-09 update website_status OK => FlippedRobots
2014-03-14 delete client Bristol Borough Zoning Hearing Board
2014-03-14 delete client Lower Makefield Township Zoning Hearing Board
2014-03-14 insert client Montgomery County Tax Claim Bureau
2014-03-14 insert client Northampton Township
2014-03-14 insert client Pennsbury School District
2013-10-18 delete address 350 Sentry Parkway East Building 630, Suite 110-B Blue Bell, PA 19422
2013-10-18 delete alias Rudolph, Clarke & Kirk, LLC
2013-10-18 delete management_pages_linkeddomain newyorkerfilter.com
2013-10-18 insert address 350 Sentry Parkway East Building 630, Suite 110-A Blue Bell, PA 19422
2013-10-18 insert alias Rudolph Clarke, LLC
2013-10-18 insert client Waste System Authority of Eastern Montgomery County