SHEGERIAN & ASSOCIATES - History of Changes


DateDescription
2025-05-18 update website_status FailedRobots => FlippedRobots
2025-05-01 update website_status FlippedRobots => FailedRobots
2025-04-01 update website_status OK => FlippedRobots
2025-03-01 delete address 145 S Spring Street, Suite 400 Los Angeles, California 90012
2025-03-01 delete person Genessis Guevara
2025-03-01 delete person Rafayel Gevorgyan
2025-03-01 insert address 320 N. Larchmont Blvd. Los Angeles, California 90004
2025-03-01 insert person Adriana Burga
2025-03-01 insert person Aleen Sorejian
2025-03-01 insert person Anna Khachatryan
2025-03-01 insert person Jason Baker
2025-03-01 insert person Justin Shegerian
2025-03-01 insert person Kate Willis
2025-03-01 insert person Matthew Lavi
2025-03-01 insert person Nathanelle Anavim
2025-03-01 update person_description Anthony Nguyen => Anthony Nguyen
2025-03-01 update website_status IndexPageFetchError => OK
2025-01-28 update website_status OK => IndexPageFetchError
2024-11-25 delete person Octavio Velarde
2024-11-25 insert person Kristen Varda
2024-11-25 update person_title Genessis Guevara: Associate; Genessis Guevara / Associate Attorney; Attorney; Distinguished Associate => Trial Attorney
2024-10-26 delete person Ricardo Hicks
2024-10-26 delete person Yesenia Cardoza
2024-10-26 insert person Anthony Pirro
2024-10-26 insert person Cameron Holl
2024-10-26 insert person Gabriel Rishwain
2024-10-26 update person_title Negin Taleb: Senior Trial Attorney; Managing Trial Attorney => Senior Trial Attorney
2024-09-24 delete person David Harris
2024-09-24 delete person Tori Hane
2024-09-24 update person_title Negin Taleb: Managing Trial Attorney => Senior Trial Attorney; Managing Trial Attorney
2024-09-24 update person_title Rosie Zilifyan: Trial Attorney => Associate; Attorney; Managing Trial Attorney
2024-08-23 insert person David Galloway
2024-08-23 insert person Isabelle Chau
2024-08-23 insert person Rafayel Gevorgyan
2024-07-22 delete person Brenda Abalkhad
2024-07-22 delete person Tiara Gose-Hardy
2024-07-22 insert person Ariella Mehrzadi
2024-07-22 insert person Neil Nabavi
2024-07-22 update person_title Aaron Gbewonyo: Senior Trial Attorney => Managing Trial Attorney
2024-06-17 insert shareholder Mark Lim
2024-06-17 delete person Aletheia Preston
2024-06-17 insert person Erik Dos Santos
2024-06-17 insert person Henry Bagumyan
2024-06-17 insert person Sara Salinas
2024-06-17 insert person Seoyoung Mia Ahn
2024-06-17 update person_title Mark Lim: Managing Trial Attorney => Shareholder
2024-04-13 delete person Cheryl A. Kenner
2024-04-13 delete person Isabel Sandoval
2024-04-13 delete person Nathan K. Benyamin
2024-04-13 insert person William Goldstone
2024-04-13 update person_title Bryan Kirsh: Senior Trial Attorney => Managing Trial Attorney
2024-03-13 insert about_pages_linkeddomain superlawyers.com
2024-03-13 insert person Aaron Shahmaram
2024-03-13 insert person Alex DiBona
2024-03-13 insert person Dena Amini
2024-03-13 insert person Iman Alamdari
2024-03-13 insert person Jacob A. Sanandaji
2024-03-13 insert person Julie Takash
2024-03-13 insert person Melineh Jingozian
2024-03-13 insert person Nathan K. Benyamin
2024-03-13 update person_title Aletheia Preston: Associate; Attorney => Trial Attorney
2024-03-13 update person_title Gevik Yenoki: Associate; Attorney => Trial Attorney
2024-03-13 update person_title Max Levy: Associate; Attorney => Trial Attorney
2024-03-13 update person_title Rosie Zilifyan: Senior Associate; Attorney => Trial Attorney
2023-09-21 delete person Tara Moossaian
2023-09-21 insert person Ricardo Hicks
2023-08-19 delete person Aadil Muhammad
2023-08-19 delete person Matt Hale
2023-08-19 insert index_pages_linkeddomain ca.gov
2023-08-19 insert index_pages_linkeddomain embroker.com
2023-08-19 insert index_pages_linkeddomain google.com
2023-08-19 insert index_pages_linkeddomain shrm.org
2023-08-19 insert person Nicole Gilanians
2023-08-19 update person_description Carney R. Shegerian => Carney R. Shegerian
2023-08-19 update person_description Julian Samaan => Julian Samaan
2023-08-19 update person_title Cheryl A. Kenner: Associate; Attorney => Senior Associate; Attorney
2023-08-19 update person_title Rosie Zilifyan: Associate; Attorney => Senior Associate; Attorney
2023-07-16 delete person Daniel Henderson
2023-07-16 delete person Griselda Rodriguez
2023-07-16 delete person Leo Livshits
2023-07-16 delete person Taylor Tejeda
2023-07-16 delete person Zachary Lynch
2023-07-16 insert person Aletheia Preston
2023-07-16 insert person Beheshta Kakar
2023-07-16 insert person Julian Samaan
2023-07-16 insert person Max Levy
2023-07-16 insert person Octavio Velarde
2023-07-16 insert person Sophie Mangan
2023-07-16 update person_title Aaron Gbewonyo: Trial Attorney => Senior Trial Attorney
2023-07-16 update person_title Allison Norder: Associate; Attorney => Trial Attorney
2023-07-16 update person_title Anna Olevsky: Associate; Attorney => Associate; Trial Attorney
2023-07-16 update person_title Bryan Kirsh: Trial Attorney => Senior Trial Attorney
2023-07-16 update person_title Negin Taleb: Trial Attorney => Managing Trial Attorney
2023-05-03 insert shareholder Mahru Madjidi
2023-05-03 insert terms_pages_linkeddomain allaboutcookies.org
2023-05-03 insert terms_pages_linkeddomain google.com
2023-05-03 insert terms_pages_linkeddomain mouseflow.com
2023-05-03 update person_description Aadil Muhammad => Aadil Muhammad
2023-05-03 update person_description Anna Olevsky => Anna Olevsky
2023-05-03 update person_description Bryan Kirsh => Bryan Kirsh
2023-05-03 update person_description Cheryl A. Kenner => Cheryl A. Kenner
2023-05-03 update person_description David Harris => David Harris
2023-05-03 update person_description Genessis Guevara => Genessis Guevara
2023-05-03 update person_title Aadil Muhammad: Associate; Attorney => Associate; Attorney; Distinguished Associate
2023-05-03 update person_title Genessis Guevara: Associate; Attorney => Associate; Attorney; Distinguished Associate
2023-05-03 update person_title Mahru Madjidi: Managing Trial Attorney => Shareholder
2023-04-02 delete person Alicia Brush
2023-04-02 delete person Elvira Ybarra-Sanchez
2023-04-02 insert person Kiersten Yamamoto
2023-04-02 insert person Tiara Gose-Hardy
2023-04-02 update person_description Anthony Nguyen => Anthony Nguyen
2023-04-02 update person_description John David => John David
2023-04-02 update person_title Aaron Gbewonyo: Associate; Attorney => Trial Attorney
2023-04-02 update person_title Bryan Kirsh: Associate; Attorney => Trial Attorney
2023-04-02 update person_title Daniel Henderson: Associate; Attorney => Trial Attorney
2023-04-02 update person_title John David: Managing Attorney => Managing Trial Attorney
2023-04-02 update person_title Leo Livshits: Associate; Attorney; Managing Attorney => Managing Trial Attorney
2023-04-02 update person_title Mahru Madjidi: Managing Attorney; Managing Associate => Managing Trial Attorney
2023-04-02 update person_title Mark Lim: Associate; Attorney => Managing Trial Attorney
2023-04-02 update person_title Matt Hale: Associate; Attorney => Trial Attorney
2023-04-02 update person_title Negin Taleb: Associate; Attorney => Trial Attorney
2023-04-02 update person_title Yesenia Cardoza: Associate; Attorney => Trial Attorney
2023-04-02 update person_title Zachary Lynch: Associate; Attorney => Trial Attorney
2023-03-01 insert person Elvira Ybarra-Sanchez
2023-03-01 insert person Taylor Tejeda
2023-01-28 delete address 11520 San Vicente Blvd Los Angeles, CA 90049
2023-01-28 delete alias Shegerian Law
2023-01-28 delete source_ip 35.209.48.168
2023-01-28 insert address 11520 San Vicente Boulevard Los Angeles, California 90049
2023-01-28 insert person Manuela Varela
2023-01-28 insert phone (332) 239-2305
2023-01-28 insert source_ip 35.215.72.122
2023-01-28 update person_title Carney R. Shegerian: FOUNDER => Carney R. Shegerian / Founder; Founder
2023-01-28 update person_title Cassidy Campe: OUTREACH SERVICE COORDINATOR => Director of Case Intake and Has Been
2023-01-28 update person_title Leo Livshits: ATTORNEY; ASSOCIATE => Associate; Attorney; Managing Attorney
2023-01-28 update person_title Mahru Madjidi: MANAGING ASSOCIATE ATTORNEY; MANAGING ASSOCIATE => Managing Attorney; Managing Associate
2023-01-28 update person_title Will Reed: SENIOR ATTORNEY; SHAREHOLDER => Shareholder
2022-12-27 insert person Aadil Muhammad
2022-12-27 insert person Alicia Brush
2022-12-27 insert person Allison Norder
2022-12-27 insert person Anna Olevsky
2022-12-27 insert person Brenda Abalkhad
2022-12-27 insert person Genessis Guevara
2022-12-27 insert person Gevik Yenoki
2022-12-27 insert person Matt Hale
2022-12-27 insert person Tara Moossaian
2022-12-27 insert person Yesenia Cardoza
2022-12-27 update person_description Leo Livshits => Leo Livshits
2022-11-25 delete person Heidi Baeza-Rivas
2022-11-25 update founded_year 1996 => 2001
2022-10-25 delete source_ip 35.209.81.140
2022-10-25 insert source_ip 35.209.48.168
2022-07-21 delete person Jon Choate
2022-07-21 delete person Michael Anderson
2022-05-20 delete person Cruz Zavala
2022-05-20 delete person Melissa Cardenas
2022-05-20 delete person Zalman Robles
2022-05-20 update person_title John David: ATTORNEY; ASSOCIATE => MANAGING ATTORNEY
2022-05-20 update person_title Jon Choate: ATTORNEY; ASSOCIATE => MANAGING ATTORNEY
2022-04-18 insert shareholder Will Reed
2022-04-18 delete person Jose Castro
2022-04-18 insert address 11520 San Vicente Blvd Los Angeles, CA 90049
2022-04-18 insert address 11520 San Vicente Boulevard Los Angeles, CA 90049
2022-04-18 insert person ADA Disability Discrimination
2022-04-18 update person_description Leo Livshits => Leo Livshits
2022-04-18 update person_title John David: LAW CLERK => ATTORNEY; ASSOCIATE
2022-04-18 update person_title Will Reed: SENIOR ATTORNEY; MANAGING ATTORNEY => SENIOR ATTORNEY; SHAREHOLDER
2021-12-11 delete person Fabian Garcia
2021-12-11 delete person Michael Ordonez
2021-12-11 delete person Viridiana Valdes
2021-12-11 insert person Cruz Zavala
2021-12-11 insert person Griselda Rodriguez
2021-12-11 insert person Olivia Clancy
2021-12-11 insert person Zachary Lynch
2021-12-11 insert person Zalman Robles
2021-08-16 insert phone 619-880-1000
2021-08-16 insert phone 951-888-8881
2021-07-14 delete address 225 Santa Monica Boulevard, Suite 700 Santa Monica, California 90401
2021-07-14 delete person Scott Clark
2021-07-14 delete person Thomas Routson
2021-06-12 delete person Astineh Arakelian
2021-04-17 delete person Angelica Green
2021-04-17 delete person Carla Espinoza
2021-04-17 delete person Leah Rosario
2021-04-17 delete person Stephanie Le
2021-04-17 insert person Alyssa Granados
2021-04-17 insert person Heidi Baeza-Rivas
2021-02-23 insert person Leah Rosario
2021-02-23 insert person Michael Anderson
2021-02-23 insert person Negin Taleb
2021-02-23 insert person Thomas Routson
2021-02-23 insert person Tori Hane
2021-01-22 delete publicrelations_emails me..@shegerianlaw.com
2021-01-22 insert coo Rosanna Vargas
2021-01-22 delete address 3764 Elizabeth Street Riverside, CA 92506
2021-01-22 delete address 650 California Street, #4-137 San Francisco, CA 94108
2021-01-22 delete address 90 Broad Street Suite 804, NY, NY 10004
2021-01-22 delete email me..@shegerianlaw.com
2021-01-22 delete person Christopher "CJ" Lee
2021-01-22 delete phone 1-310-860-0770
2021-01-22 delete source_ip 69.175.13.58
2021-01-22 insert about_pages_linkeddomain ca.gov
2021-01-22 insert about_pages_linkeddomain caala.org
2021-01-22 insert about_pages_linkeddomain caoc.org
2021-01-22 insert about_pages_linkeddomain celaweb.org
2021-01-22 insert about_pages_linkeddomain lacba.org
2021-01-22 insert about_pages_linkeddomain milliondollaradvocates.com
2021-01-22 insert about_pages_linkeddomain nela.org
2021-01-22 insert about_pages_linkeddomain smba.net
2021-01-22 insert about_pages_linkeddomain uscourts.gov
2021-01-22 insert address 3764 Elizabeth St, Riverside, California 92506
2021-01-22 insert address 3764 Elizabeth Street, Riverside, California 92506
2021-01-22 insert address 650 California Street, #4-137, San Francisco, California 94108
2021-01-22 insert address 90 Broad Street Suite 804, New York, New York 10004
2021-01-22 insert alias Shegerian Law
2021-01-22 insert email cs..@shegerianlaw.com
2021-01-22 insert person Angelica Green
2021-01-22 insert person Carla Espinoza
2021-01-22 insert person Cassidy Campe
2021-01-22 insert person Fabian Garcia
2021-01-22 insert person Isabel Sandoval
2021-01-22 insert person John David
2021-01-22 insert person Jon Choate
2021-01-22 insert person Jose Castro
2021-01-22 insert person Melissa Daniel
2021-01-22 insert person Michael Ordonez
2021-01-22 insert person Raul Aguilar
2021-01-22 insert person Rosanna Vargas
2021-01-22 insert person Rosie Zilifyan
2021-01-22 insert person Scott Clark
2021-01-22 insert person Sydney Townes
2021-01-22 insert person Viridiana Valdes
2021-01-22 insert source_ip 35.209.81.140
2021-01-22 update person_title Will Reed: Senior Attorney => SENIOR ATTORNEY; MANAGING ATTORNEY
2020-09-21 delete person Monique Eginli
2020-09-21 delete person Zarrina Ozari
2020-09-21 insert person Christopher "CJ" Lee
2020-09-21 insert person David Harris
2020-07-11 delete person Cassidy Campe
2020-07-11 delete person Sydney Townes
2020-07-11 insert person Leo Livshits
2020-06-10 delete person Cecilia Son
2020-06-10 insert address 3764 Elizabeth Street Riverside, CA 92506
2020-06-10 insert person Cassidy Campe
2020-06-10 insert person Sydney Townes
2020-05-11 delete person Anahit Ter-Mambreyan
2020-05-11 delete person Emilia Gonzalez
2020-05-11 delete person Ghazaleh Attaran
2020-05-11 delete person Hana Farquhar
2020-05-11 update person_title Avraham Kalaf: Associate; Attorney => Attorney
2020-05-11 update person_title Sandra Acosta: Associate; Attorney; Associate Attorney With => Associate Attorney With
2020-04-09 delete person Jenna Kingkade
2020-04-09 delete person Simran Grewal
2020-02-09 delete person April Macaraeg
2020-02-09 delete person Bryce Bommer
2019-12-09 delete phone 310-860-0770 (468-3473)
2019-10-09 insert otherexecutives Iris Salem
2019-10-09 insert address 145 S Spring Street, Suite 400 Los Angeles California 90012
2019-10-09 insert person Hana Farquhar
2019-10-09 insert person Iris Salem
2019-10-09 insert person Zarrina Ozari
2019-09-09 delete coo Rosanna Vargas
2019-09-09 delete otherexecutives Iris Salem
2019-09-09 delete person Daisy Hernandez
2019-09-09 delete person Gabriella Vargas
2019-09-09 delete person Iris Salem
2019-09-09 delete person Isabel Sandoval
2019-09-09 delete person John David
2019-09-09 delete person Jose Castro
2019-09-09 delete person Leo Livshits
2019-09-09 delete person Mahum Khan
2019-09-09 delete person Melissa V. Daniel
2019-09-09 delete person Michael Ordonez
2019-09-09 delete person Raul Aguilar
2019-09-09 delete person Rosanna Vargas
2019-09-09 delete person Viridiana Valdes
2019-09-09 insert person Emilia Gonzalez
2019-08-09 delete person Irene Gharapet
2019-08-09 delete person Marisa French
2019-08-09 delete person Marissa French
2019-07-09 insert person Anahit Ter-Mambreyan
2019-07-09 insert person Avraham Kalaf
2019-07-09 insert person Bryce Bommer
2019-07-09 insert person Irene Gharapet
2019-07-09 insert person Melissa Cardenas
2019-07-09 insert person Sandra Acosta Tello
2019-07-09 insert person Simran Grewal
2019-07-09 insert person Stephanie Le
2019-07-09 update person_title Gabriella Vargas: Legal Staff Member; Intake Specialist => Legal Staff Member
2019-06-09 update person_title Isabel Sandoval: Legal Staff Member; Legal Clerk => Litigation Case Manager; Legal Staff Member
2019-05-09 delete person Alexandra Hamilton
2019-05-09 delete person Beatriz Alfaro
2019-05-09 delete person Paige Franklin
2019-04-07 delete email ab..@shegerianlaw.com
2019-04-07 insert email ag..@shegerianlaw.com
2019-04-07 update person_description Cheryl A. Kenner => Cheryl A. Kenner
2019-01-27 insert contact_pages_linkeddomain glendaleca.gov
2019-01-27 update person_description April Rodriguez => April Rodriguez
2018-12-23 insert person Aaron Gbewonyo
2018-12-23 insert person Beatriz Alfaro
2018-12-23 insert person Cheryl A. Kenner
2018-12-23 insert person Daniel Henderson
2018-12-23 insert person Jenna Kingkade
2018-12-23 insert person Scott R. Liebert
2018-12-23 update person_title Viridiana Valdes: Legal Staff Member; Marketing Coordinator => Legal Staff Member; Relations Director
2018-11-02 insert phone 310-860-0770 (468-3473)
2018-11-02 update person_title Alexandra Hamilton: Legal Staff Member; in 2018 As a Paralegal; Paralegal => Legal Staff Member; in 2018 As an Analyst; Analyst
2018-11-02 update person_title Daisy Hernandez: Legal Staff Member; Legal Receptionist => Legal Staff Member; Executive Assistant
2018-09-29 insert otherexecutives Iris Salem
2018-09-29 delete address 175 Varick Street New York, NY 10014
2018-09-29 delete person Heather Conniff
2018-09-29 insert address 90 Broad Street Suite 804, NY, NY 10004
2018-09-29 insert person Astineh Arakelian
2018-09-29 update person_title Iris Salem: Associate; Attorney => Director of Case Management With; Director of Case Management
2018-09-29 update person_title Mahru Madjidi: Associate; Attorney => Managing Associate Attorney
2018-09-29 update person_title Will Reed: Associate; Senior Associate; Attorney => Senior Associate; Senior Attorney
2018-07-14 delete person Brittaney de la Torre
2018-07-14 delete person Jacquelyne N. Mosley-Pastrana
2018-07-14 delete person Levon Yepemian
2018-05-29 delete person Graciela Cordova
2018-05-29 delete person Pamela Mahle
2018-04-07 delete person Cortney Shegerian
2018-04-07 delete person Dara Karadag
2018-04-07 delete person Sareen Yepremian
2018-04-07 delete person Taylor Prainito
2018-04-07 insert person Alexandra Hamilton
2018-04-07 insert person April Macaraeg
2018-04-07 insert person Brittaney de la Torre
2018-04-07 insert person Jill McDonell
2018-04-07 insert person John David
2018-04-07 update person_description Anthony Nguyen => Anthony Nguyen
2018-04-07 update person_title Donald Conway: Expert; Consulting Attorney => Expert; Counsel
2018-04-07 update person_title Lusy Rosas: Legal Staff Member; Intake Specialist => Legal Staff Member; Assistant; Legal Assistant
2018-02-19 insert person Cortney Shegerian
2018-02-19 insert person Daisy Hernandez
2018-02-19 insert person Dara Karadag
2018-02-19 insert person Pamela Mahle
2018-02-19 insert person Taylor French
2018-02-19 update person_title Heather Conniff: Attorney => Associate; Attorney
2018-02-19 update person_title Mahru Madjidi: Attorney => Associate; Attorney
2018-01-06 insert person Mahru Madjidi
2017-12-09 delete person Cortney Shegerian
2017-12-09 delete person Nare Avagyan
2017-12-09 delete person Tom Routson
2017-12-09 insert person Graciela Cordova
2017-12-09 insert person Heather Conniff
2017-09-28 delete chro Rosanna Vargas
2017-09-28 insert coo Rosanna Vargas
2017-09-28 insert publicrelations_emails me..@shegerianlaw.com
2017-09-28 delete email pa..@shegerianlaw.com
2017-09-28 delete person Erica Small
2017-09-28 insert address 175 Varick Street New York, NY 10014
2017-09-28 insert address 650 California Street, #4-137 San Francisco, CA 94108
2017-09-28 insert email me..@shegerianlaw.com
2017-09-28 insert person Cortney Shegerian
2017-09-28 insert person Ghazaleh Attaran
2017-09-28 insert person Isabel Sandoval
2017-09-28 insert person Jacquelyne N. Mosley-Pastrana
2017-09-28 insert person Levon Yepemian
2017-09-28 insert person Paige Franklin
2017-09-28 update person_title Jose Castro: Legal Staff Member; Legal Assistant => Legal Staff Member; Paralegal
2017-09-28 update person_title Leonard Livshits: Legal Staff Member; Legal Assistant => Legal Staff Member; Law Clerk
2017-09-28 update person_title Marissa French: Legal Receptionist => Legal Assistant
2017-09-28 update person_title Rosanna Vargas: Legal Staff Member; Director of Human Resources => Legal Staff Member; Director of Operations
2017-09-28 update person_title Tom Routson: Legal Staff Member; Intake Specialist => Legal Staff Member
2017-08-14 insert index_pages_linkeddomain youtube.com
2017-06-10 delete person Amanda Adeli
2017-05-09 delete person Monique Egnili
2017-05-09 delete source_ip 70.32.96.149
2017-05-09 insert person Amanda Adeli
2017-05-09 insert person Erica Small
2017-05-09 insert person Michael Ordonez
2017-05-09 insert person Monique Eginli
2017-05-09 insert person Raul Aguilar
2017-05-09 insert source_ip 69.175.13.58
2017-03-06 delete person Edgar Claros
2017-03-06 delete person Jessica Garcia
2017-03-06 delete person Monica Boutros
2017-03-06 insert management_pages_linkeddomain superlawyers.com
2017-03-06 insert person Gloria Tumanyan
2017-03-06 insert person Mahum Khan
2017-03-06 insert person Mark Lim
2017-03-06 insert person Monique Egnili
2017-03-06 insert person Sareen Yepremian
2017-03-06 insert person Taylor Prainito
2017-03-06 insert person Viridiana Valdes
2017-03-06 insert person Will Reed
2017-01-13 insert chro Rosanna Vargas
2017-01-13 delete address 6205 Lusk Boulevard San Diego, California 92121
2017-01-13 delete person Kristine Nicolas
2017-01-13 insert address 6205 Lusk Boulevard, Suite 200 San Diego, California 92121
2017-01-13 insert person Iris Salem
2017-01-13 update person_title Jessica Garcia: Intake Specialist => Legal Staff Member; Legal Assistant; Assistant With
2017-01-13 update person_title Rosanna Vargas: Legal Staff Member; Office Manager => Legal Staff Member; Director of Human Resources
2016-12-08 insert address 6205 Lusk Boulevard San Diego, California 92121
2016-12-08 insert person Cecilia Son
2016-10-16 delete person Vanessa Deniston
2016-09-18 delete address Serving All Of Los Angeles, CA 90069
2016-09-18 delete person Stephanie Garcia
2016-09-18 insert person Jessica Garcia
2016-09-18 insert person Leonard Livshits
2016-08-21 insert person Nare Avagyan
2016-07-21 delete person Jennifer Brody
2016-07-21 insert person Kristina Unanyan
2016-06-23 delete associated_investor Sequoia Capital
2016-06-23 delete person Michelle Patroni
2016-06-23 update person_description Jose Castro => Jose Castro
2016-06-23 update person_title Jose Castro: Legal Staff Member; Intake Specialist => Legal Staff Member; Legal Assistant
2016-04-15 insert associated_investor Sequoia Capital
2016-02-28 delete person Heather Conniff
2016-02-28 insert email pa..@shegerianlaw.com
2016-01-28 insert shareholder Anthony Nguyen
2016-01-28 delete person Jennifer Yang
2016-01-28 insert person Jennifer Brody
2016-01-28 insert person Jose Castro
2016-01-28 insert person Kristine Nicolas
2016-01-28 insert person Stephanie Garcia
2016-01-28 insert person Vanessa Deniston
2016-01-28 insert phone 1-310-860-0770
2016-01-28 update person_title Anthony Nguyen: Senior Associate; Attorney => Shareholder
2016-01-28 update person_title Rosanna Vargas: Legal Staff Member; Executive Assistant => Legal Staff Member; Office Manager
2015-08-04 insert founder Carney R. Shegerian
2015-08-04 delete email co..@shegerianlaw.com
2015-08-04 delete email cs..@shegerianlaw.com
2015-08-04 delete email ec..@shegerianlaw.com
2015-08-04 delete email hc..@shegerianlaw.com
2015-08-04 delete email jy..@shegerianlaw.com
2015-08-04 delete email mb..@shegerianlaw.com
2015-08-04 delete email mp..@shegerianlaw.com
2015-08-04 delete email rv..@shegerianlaw.com
2015-08-04 delete index_pages_linkeddomain marketwatch.com
2015-08-04 insert about_pages_linkeddomain goo.gl
2015-08-04 insert contact_pages_linkeddomain goo.gl
2015-08-04 insert index_pages_linkeddomain goo.gl
2015-08-04 insert management_pages_linkeddomain goo.gl
2015-08-04 insert terms_pages_linkeddomain goo.gl
2015-08-04 update person_title Carney R. Shegerian: null => Founder
2015-08-04 update person_title Cortney Shegerian: null => Associate; Attorney
2015-08-04 update person_title Donald Conway: Expert => Expert; Consulting Attorney
2015-08-04 update person_title Edgar Claros: null => Legal Assistant
2015-08-04 update person_title Heather Conniff: null => Associate; Attorney
2015-08-04 update person_title Jennifer Yang: null => Associate; Attorney
2015-08-04 update person_title Michelle Patroni: null => Legal Assistant
2015-08-04 update person_title Monica Boutros: null => Associate; Attorney
2015-08-04 update person_title Patrick Nichols: null => Associate; Attorney
2015-08-04 update person_title Rosanna Vargas: null => Executive Assistant
2015-06-08 delete email ec..@shegerianlaw.com
2015-06-08 delete person Eryn Cofield
2015-06-08 insert email jy..@shegerianlaw.com
2015-06-08 insert email mb..@shegerianlaw.com
2015-06-08 insert email mp..@shegerianlaw.com
2015-06-08 insert person Jennifer Yang
2015-06-08 insert person Michelle Patroni
2015-06-08 insert person Monica Boutros
2015-04-09 delete email sm..@shegerianlaw.com
2015-04-09 delete email vm..@shegerianlaw.com
2015-04-09 delete person Stephanie Mezquita
2015-04-09 delete person Valeria Mauser
2015-01-07 delete address 225 Arizona Avenue, Suite 400 Santa Monica, California 90401
2015-01-07 insert address 225 Santa Monica Boulevard Suite 700 Santa Monica, California 90401
2014-12-08 delete email rh..@shegerianlaw.com
2014-12-08 delete person Rachel Hudson
2014-09-14 delete email av..@shegerianlaw.com
2014-09-14 delete email to..@shegerianlaw.com
2014-09-14 delete person Alexandra Viramontes
2014-09-14 delete person Ted Ovrom
2014-09-14 insert email ec..@shegerianlaw.com
2014-09-14 insert email pn..@shegerianlaw.com
2014-09-14 insert email vm..@shegerianlaw.com
2014-09-14 insert person Eryn Cofield
2014-09-14 insert person Patrick Nichols
2014-09-14 insert person Valeria Mauser
2014-08-06 delete email ad..@shegerianlaw.com
2014-08-06 delete person Alex DiBona
2014-07-03 delete email sr..@shegerianlaw.com
2014-07-03 delete person Shawnell Russell
2014-07-03 insert email av..@shegerianlaw.com
2014-07-03 insert email co..@shegerianlaw.com
2014-07-03 insert email sm..@shegerianlaw.com
2014-07-03 insert email to..@shegerianlaw.com
2014-07-03 insert person Alexandra Viramontes
2014-07-03 insert person Cortney Shegerian
2014-07-03 insert person Stephanie Mezquita
2014-07-03 insert person Ted Ovrom
2014-05-21 delete email jm..@shegerianlaw.com
2014-05-21 delete person Jennifer McNamara
2014-05-21 insert email sr..@shegerianlaw.com
2014-05-21 insert person Shawnell Russell
2014-04-23 delete email gr..@shegerianlaw.com
2014-04-23 delete person Griselda Rodriguez
2014-04-23 insert address Serving All Of Los Angeles, CA 90069
2014-03-24 insert email cs..@shegerianlaw.com
2014-03-24 insert email ec..@shegerianlaw.com
2014-03-24 insert email gr..@shegerianlaw.com
2014-03-24 insert email hc..@shegerianlaw.com
2014-03-24 insert email jm..@shegerianlaw.com
2014-03-24 insert email rh..@shegerianlaw.com
2014-03-24 insert email rv..@shegerianlaw.com
2014-03-24 update person_description Anthony Nguyen => Anthony Nguyen
2014-02-18 insert person Anthony Nguyen
2013-11-26 delete about_pages_linkeddomain bhba.org
2013-11-26 delete about_pages_linkeddomain caala.org
2013-11-26 delete about_pages_linkeddomain caoc.org
2013-11-26 delete about_pages_linkeddomain milliondollaradvocates.com
2013-11-26 delete about_pages_linkeddomain smba.net
2013-11-26 delete about_pages_linkeddomain superlawyers.com
2013-11-26 delete about_pages_linkeddomain youtube.com
2013-11-26 delete contact_pages_linkeddomain bhba.org
2013-11-26 delete contact_pages_linkeddomain caala.org
2013-11-26 delete contact_pages_linkeddomain caoc.org
2013-11-26 delete contact_pages_linkeddomain milliondollaradvocates.com
2013-11-26 delete contact_pages_linkeddomain smba.net
2013-11-26 delete contact_pages_linkeddomain superlawyers.com
2013-11-26 delete contact_pages_linkeddomain youtube.com
2013-11-26 delete directions_pages_linkeddomain bhba.org
2013-11-26 delete directions_pages_linkeddomain caala.org
2013-11-26 delete directions_pages_linkeddomain caoc.org
2013-11-26 delete directions_pages_linkeddomain facebook.com
2013-11-26 delete directions_pages_linkeddomain google.com
2013-11-26 delete directions_pages_linkeddomain linkedin.com
2013-11-26 delete directions_pages_linkeddomain milliondollaradvocates.com
2013-11-26 delete directions_pages_linkeddomain smba.net
2013-11-26 delete directions_pages_linkeddomain superlawyers.com
2013-11-26 delete directions_pages_linkeddomain twitter.com
2013-11-26 delete index_pages_linkeddomain bhba.org
2013-11-26 delete index_pages_linkeddomain caala.org
2013-11-26 delete index_pages_linkeddomain caoc.org
2013-11-26 delete index_pages_linkeddomain milliondollaradvocates.com
2013-11-26 delete index_pages_linkeddomain smba.net
2013-11-26 delete index_pages_linkeddomain superlawyers.com
2013-11-26 delete index_pages_linkeddomain youtube.com
2013-11-26 delete management_pages_linkeddomain bhba.org
2013-11-26 delete management_pages_linkeddomain caala.org
2013-11-26 delete management_pages_linkeddomain caoc.org
2013-11-26 delete management_pages_linkeddomain milliondollaradvocates.com
2013-11-26 delete management_pages_linkeddomain smba.net
2013-11-26 delete management_pages_linkeddomain superlawyers.com
2013-11-26 delete management_pages_linkeddomain youtube.com
2013-11-26 delete person David Letterman
2013-11-26 delete person James Duffy
2013-11-26 delete source_ip 70.32.68.126
2013-11-26 insert index_pages_linkeddomain marketwatch.com
2013-11-26 insert source_ip 70.32.96.149
2013-10-28 update person_description Rosanna Vargas => Rosanna Vargas
2013-09-03 insert person James Duffy
2013-08-06 delete person Josh Brown
2013-06-02 delete person Griselda Carrion
2013-06-02 insert person Griselda Rodriguez
2013-04-17 delete person Barbara Williams
2013-04-17 insert about_pages_linkeddomain google.com
2013-04-17 insert contact_pages_linkeddomain google.com
2013-04-17 insert directions_pages_linkeddomain google.com
2013-04-17 insert index_pages_linkeddomain google.com
2013-04-17 insert management_pages_linkeddomain google.com
2013-04-17 insert person Rosanna Vargas