WRIGHT - History of Changes


DateDescription
2023-10-10 delete index_pages_linkeddomain apple.com
2023-10-10 delete person Jason T. Baker
2023-10-10 insert index_pages_linkeddomain youtube.com
2023-10-10 insert person Jier Dong
2023-10-10 insert person Richard A. Meadows
2023-10-10 update person_title Joseph T. McCormick, III: Associate / Washington & Oregon => Senior Associate / Washington & Oregon
2023-05-19 delete index_pages_linkeddomain unitedtrustees.com
2023-05-19 delete person Patricia L. Liscio-Penny
2023-05-19 delete person Ralph "Vince" Cole
2023-05-19 delete source_ip 64.70.194.124
2023-05-19 insert career_pages_linkeddomain browsehappy.com
2023-05-19 insert contact_pages_linkeddomain browsehappy.com
2023-05-19 insert index_pages_linkeddomain apple.com
2023-05-19 insert index_pages_linkeddomain browsehappy.com
2023-05-19 insert management_pages_linkeddomain browsehappy.com
2023-05-19 insert person Jack J. Witkin
2023-05-19 insert person James J. Ramos
2023-05-19 insert service_pages_linkeddomain browsehappy.com
2023-05-19 insert source_ip 199.46.34.127
2023-05-19 insert terms_pages_linkeddomain browsehappy.com
2023-01-27 delete address 7585 Union Park Ave. Suite 220-H Midvale, UT 84047
2023-01-27 delete address Suite 200, Newport Beach, CA 92660 Link
2023-01-27 delete person Mark T. Lounsbury
2023-01-27 delete person Scott S. Anders
2023-01-27 insert person Branden D. Kartchner
2023-01-27 insert person Charles A. Kausen
2023-01-27 update person_description Gwen H. Ribar => Gwen H. Ribar
2023-01-27 update person_description Joan C. Spaeder-Younkin => Joan C. Spaeder-Younkin
2023-01-27 update person_title Kathy Shakibi: Senior Associate / California & Washington; Senior Associate at Wright Finlay & Zak => Senior Attorney; Senior Associate / California & Washington
2022-10-12 delete address 609 5th Avenue Suite B Safford, AZ 85546
2022-10-12 insert person Michelle R. Rodriguez
2022-10-12 insert person Scott S. Anders
2022-10-12 update person_title Lindsay D. Dragon: Associate / Nevada => Senior Associate / Nevada
2022-07-13 delete person Kimberly S. Earp
2022-07-13 delete phone (801) 893-8001
2022-07-13 insert person Ralph "Vince" Cole
2022-05-02 delete person Rock K. Jung
2022-05-02 insert person Mark T. Lounsbury
2022-04-01 delete person Brett L. Foster
2022-04-01 delete person Laura N. Coughlin
2022-04-01 delete person Magdalena D. Kozinska
2022-04-01 update person_description Olivier J. Labarre => Olivier J. Labarre
2022-02-13 delete address 121 SW Morrison St. Suite 1100 Portland, OR 97204
2022-02-13 delete address 2800 N. Central Ave. Suite 1200 Phoenix, AZ 85004
2022-02-13 delete address 2975 W. Executive Parkway Suite 233, Mailbox 155 Lehi, UT 84043
2022-02-13 delete person Aaron D. Lancaster
2022-02-13 delete person Brody R. Wight
2022-02-13 delete phone (801) 893-4901
2022-02-13 insert address 7585 Union Park Ave. Suite 220-H Midvale, UT 84047
2022-02-13 insert index_pages_linkeddomain unitedtrustees.com
2022-02-13 insert person Annabelle de la Mora
2022-02-13 insert person Hugo E. Hernandez-Diaz
2022-02-13 insert person Jason T. Baker
2022-02-13 insert phone (801) 893-8001
2022-02-13 update person_description Laura N. Coughlin => Laura N. Coughlin
2022-02-13 update person_description Ramir M. Hernandez => Ramir M. Hernandez
2021-10-02 delete person Nicole S. Dunn
2021-08-28 delete person Charles C. McKenna
2021-07-05 insert person Jory C. Garabedian
2021-04-26 insert address Suite 200, Newport Beach, CA 92660 Link
2021-04-26 insert contact_pages_linkeddomain google.com
2021-02-02 update person_description Jonathan M. Zak => Jonathan M. Zak
2021-02-02 update person_title Jonathan M. Zak: Member of the United Trustees Association; of Counsel / California => Co - Founding Partner, Retired / California
2020-07-15 delete person Bradley T. Wibicki
2020-07-15 insert person Darren T. Brenner
2020-06-07 update person_description Jennifer A. Brady => Jennifer A. Brady
2020-06-07 update person_title Christina V. Miller: Managing Attorney of the Firm; Managing Attorney - Nevada Office / Nevada => Managing Partner - Nevada Office / Nevada; Managing Partner of the Firm 's Nevada
2020-06-07 update person_title Luke I. Wozniak: Senior Associate => Partner
2020-03-08 delete person Nicholas G. Hood
2020-03-08 delete person Paterno C. Jurani
2020-02-07 delete person Dana J. Nitz
2020-02-07 delete person Emma M. Lammawin
2020-02-07 delete person James J. Ramos
2020-02-07 update person_description Gwen H. Ribar => Gwen H. Ribar
2020-02-07 update person_description Joy B. Thomas => Joy B. Thomas
2020-02-07 update person_description Luke I. Wozniak => Luke I. Wozniak
2020-02-07 update person_title Joan C. Spaeder-Younkin: Senior Associate With the Firm; Senior Associate / California => Senior Associate / California
2019-12-29 delete address 612 Lucile Street Suite 300 Seattle, WA 98108
2019-12-29 insert address 609 5th Avenue Suite B Safford, AZ 85546
2019-12-29 insert address 612 S. Lucile Street Suite 300 Seattle, WA 98108
2019-12-29 insert person Arnold L. Graff
2019-12-29 insert person Emma M. Lammawin
2019-12-29 insert person Kimberly S. Earp
2019-12-29 update person_description Joshua R. Hernandez => Joshua R. Hernandez
2019-12-29 update person_title Aaron D. Lancaster: Senior Associate; Associate With => Managing Attorney; Managing Attorney - Utah Office
2019-12-29 update person_title Christina V. Miller: Associate / Nevada; Associate With the Firm 's Nevada => Managing Attorney of the Firm; Managing Attorney - Nevada Office / Nevada
2019-12-29 update person_title Kristina M. Pelletier: Associate / California => Senior Associate / California
2019-11-28 delete person Matthew S. Carter
2019-11-28 insert person Cathy K. Robinson
2019-10-29 delete person Mark S. Blackman
2019-09-29 delete address 3600 15th Ave W. Suite 202 Seattle, WA 98119
2019-09-29 delete person Edgar C. Smith
2019-09-29 delete person Joshua S. Schaer
2019-09-29 delete person Kaelee M. Gifford
2019-09-29 delete person Natalie C. Lehman
2019-09-29 insert address 612 Lucile Street Suite 300 Seattle, WA 98108
2019-08-29 update person_title Michael J. Gilligan: Senior Associate Attorney / California; Member of the CLTA Legislative Committee => Member of the CLTA Legislative Committee; Managing Attorney, Title Resolution Department / California
2019-07-30 delete address 2800 N. Central Ave. Suite 1217 Phoenix, AZ 85004
2019-07-30 delete person Amy J. Smith
2019-07-30 delete person Joseph A. Dragon
2019-07-30 delete person Krista J. Nielson
2019-07-30 insert address 2800 N. Central Ave. Suite 1200 Phoenix, AZ 85004
2019-07-30 update person_title Brian J. Wagner: Partner / California & Texas; Partner => Partner; Partner / California, New Mexico & Texas
2019-06-29 delete person Christopher A.J. Swift
2019-06-29 delete person Cori B. Jones
2019-05-24 delete address 16427 N. Scottsdale Road Suite 300 Scottsdale, AZ 85254
2019-05-24 insert address 2800 N. Central Ave. Suite 1217 Phoenix, AZ 85004
2019-04-20 delete person John J. Daller
2019-03-21 delete person Cheri L. Shaine
2019-03-21 delete person Jamin S. Neil
2019-03-21 insert career_pages_linkeddomain linkedin.com
2019-03-21 insert contact_pages_linkeddomain linkedin.com
2019-03-21 insert index_pages_linkeddomain linkedin.com
2019-03-21 insert management_pages_linkeddomain linkedin.com
2019-03-21 insert person Amy J. Smith
2019-03-21 insert person Joel F. Newell
2019-03-21 insert person Joshua S. Schaer
2019-03-21 insert service_pages_linkeddomain linkedin.com
2019-03-21 insert terms_pages_linkeddomain linkedin.com
2019-03-21 update person_title Leslie G. Baird: of Counsel => Associate
2018-12-21 delete address 121 SW Morrison St. Suite 1875 Portland OR 97204
2018-12-21 delete contact_pages_linkeddomain google.com
2018-12-21 delete email al..@wrightlegal.net
2018-12-21 delete email bw..@wrightlegal.net
2018-12-21 delete email bw..@wrightlegal.net
2018-12-21 delete email ch..@wrightlegal.net
2018-12-21 delete email cj..@wrightlegal.net
2018-12-21 delete email cm..@wrightlegal.net
2018-12-21 delete email cm..@wrightlegal.net
2018-12-21 delete email cs..@wrightlegal.net
2018-12-21 delete email cs..@wrightlegal.net
2018-12-21 delete email dn..@wrightlegal.net
2018-12-21 delete email es..@wrightlegal.net
2018-12-21 delete email gr..@wrightlegal.net
2018-12-21 delete email jb..@wrightlegal.net
2018-12-21 delete email jd..@wrightlegal.net
2018-12-21 delete email jd..@wrightlegal.net
2018-12-21 delete email jf..@wrightlegal.net
2018-12-21 delete email jh..@wrightlegal.net
2018-12-21 delete email jm..@wrightlegal.net
2018-12-21 delete email jn..@wrightlegal.net
2018-12-21 delete email jr..@wrightlegal.net
2018-12-21 delete email js..@wrightlegal.net
2018-12-21 delete email jt..@wrightlegal.net
2018-12-21 delete email jz..@wrightlegal.net
2018-12-21 delete email kg..@wrightlegal.net
2018-12-21 delete email km..@wrightlegal.net
2018-12-21 delete email kn..@wrightlegal.net
2018-12-21 delete email kp..@wrightlegal.net
2018-12-21 delete email lc..@wrightlegal.net
2018-12-21 delete email lr..@wrightlegal.net
2018-12-21 delete email lw..@wrightlegal.net
2018-12-21 delete email mk..@wrightlegal.net
2018-12-21 delete person Ace C. Van Patten
2018-12-21 delete person Natalie C. Lehman
2018-12-21 delete person Victoria L. Hightower
2018-12-21 insert address 121 SW Morrison St. Suite 1100 Portland OR 97204
2018-12-21 insert person Leslie G. Baird
2018-12-21 update person_description Kaelee M. Gifford => Kaelee M. Gifford
2018-12-21 update person_title Joseph T. McCormick, III: Associate => Associate / Washington & Oregon
2018-08-27 delete source_ip 207.36.136.207
2018-08-27 insert source_ip 64.70.194.124
2018-04-24 delete person Carl R. Houston
2018-04-24 delete person Martina L. Jaccarino
2018-04-24 insert person Brian J. Wagner
2018-04-24 update person_title Jamin S. Neil: Senior Associate => Senior Associate; Consumer Finance Services
2018-04-24 update person_title Laura N. Coughlin: Associate / Washington => Managing Attorney of Washington Office / Washington
2018-04-24 update person_title Ryan M. Carson: Managing Attorney of Washington Office / Washington, Nevada & Oregon => Senior Associate / Washington, Nevada & Oregon
2018-02-28 delete person Michael R. Asatourian
2018-02-28 delete person Patrick J. Davis
2018-02-28 delete person Richard J. Lee
2018-02-28 insert address 121 SW Morrison St. Suite 1875 Portland, OR 97204
2018-02-28 insert person Cheri L. Shaine
2018-02-28 insert person Mark S. Blackman
2018-02-28 insert person Steven K. Linkon
2018-02-28 insert person Tony Kullen
2018-02-28 insert phone (503) 479-8871
2018-02-28 update person_description Martina L. Jaccarino => Martina L. Jaccarino
2018-02-28 update person_description Michelle A. Mierzwa => Michelle A. Mierzwa
2018-01-16 update person_description Rock K. Jung => Rock K. Jung
2018-01-16 update person_description Todd E. Chvat => Todd E. Chvat
2018-01-16 update person_title Laura N. Coughlin: null => Associate / Washington
2018-01-16 update person_title Matthew S. Carter: Senior Associate / Nevada & California => Managing Attorney - Nevada Office / Nevada and California
2018-01-16 update person_title Paterno C. Jurani: Senior Associate / Nevada & California => Senior Associate / Nevada
2017-12-13 insert person Bradley T. Wibicki
2017-12-13 insert person Carl R. Houston
2017-12-13 insert person Martina L. Jaccarino
2017-12-13 update person_description Kathryn A. Moorer => Kathryn A. Moorer
2017-11-07 insert person Ace C. Van Patten
2017-11-07 insert person Corrine P. Murphy
2017-11-07 insert person Krista J. Nielson
2017-11-07 insert person Ramir M. Hernandez
2017-11-07 update person_title Edgar C. Smith: Senior Associate / Nevada & California; Consumer Finance Services => Senior Associate / Nevada & California
2017-10-03 delete person Christina M. Connolly
2017-10-03 delete person Corbin S. Moore
2017-10-03 delete person J. Stephen Dolembo
2017-10-03 delete person John F. Patton
2017-10-03 delete person Stacy H. Rubin
2017-10-03 insert person E. Daniel Kidd
2017-10-03 update person_title Aaron D. Lancaster: Associate; Associate With Wright => Senior Associate; Associate With Wright
2017-10-03 update person_title Bradford E. Klein: Associate => Senior Associate
2017-10-03 update person_title Christopher A.J. Swift: Associate; Attorney; Consumer Finance Services; Associate / Nevada & California => Associate; Attorney; Senior Associate / Nevada & California; Consumer Finance Services
2017-10-03 update person_title Cori B. Jones: Associate / California => Senior Associate / California
2017-10-03 update person_title Edgar C. Smith: Associate / Nevada & California => Senior Associate / Nevada & California; Consumer Finance Services
2017-10-03 update person_title James J. Ramos: Associate / California => Senior Associate / California
2017-10-03 update person_title Jamin S. Neil: Associate => Senior Associate
2017-10-03 update person_title Jennifer A. Brady: Associate / California => Senior Associate / California
2017-10-03 update person_title Joshua R. Hernandez: Associate / California => Senior Associate / California
2017-10-03 update person_title Luke I. Wozniak: Associate => Senior Associate
2017-10-03 update person_title Magdalena D. Kozinska: Associate / California => Senior Associate / California
2017-10-03 update person_title Marvin B. Adviento: Associate / California => Senior Associate / California
2017-10-03 update person_title Matthew S. Carter: Attorney; Associate / Nevada & California => Attorney; Senior Associate / Nevada & California
2017-10-03 update person_title Michael J. Gilligan: Member of the CLTA Legislative Committee; Associate Attorney / California => Senior Associate Attorney / California; Member of the CLTA Legislative Committee
2017-10-03 update person_title Michael S. Kelley: Associate => Senior Associate
2017-10-03 update person_title Natalie C. Lehman: Associate / Nevada, New Mexico & Texas => Senior Associate / Nevada, New Mexico & Texas
2017-10-03 update person_title Nicole S. Dunn: Associate / California => Senior Associate / California
2017-10-03 update person_title Paterno C. Jurani: Associate / Nevada & California => Senior Associate / Nevada & California
2017-10-03 update person_title Patricia L. Liscio-Penny: Associate / California => Senior Associate / California
2017-10-03 update person_title R. Samuel Ehlers: Associate => Senior Associate
2017-10-03 update person_title Regina A. Habermas: Associate / Nevada => Senior Associate / Nevada
2017-10-03 update person_title Rock K. Jung: Associate / Nevada => Senior Associate / Nevada
2017-10-03 update person_title Sarah Greenberg Davis: Associate / California => Senior Associate / California
2017-10-03 update person_title Sonia Plesset Edwards: Associate / California => Senior Associate / California
2017-10-03 update person_title Taline M. Keshishian: Associate / California => Senior Associate / California
2017-10-03 update person_title Todd E. Chvat: Associate / California => Senior Associate / California
2017-10-03 update person_title Victoria L. Hightower: Associate / Nevada => Senior Associate / Nevada
2017-08-22 delete person Claire M. Schmidt
2017-07-22 insert person Claire M. Schmidt
2017-06-17 delete person Chelsea A. Crowton
2017-06-17 delete person Eric S. Powers
2017-06-17 delete person Nicholas G. Hood
2017-06-17 delete person Shadd A. Wade
2017-06-17 delete source_ip 216.87.172.157
2017-06-17 insert person Christina M. Connolly
2017-06-17 insert person John F. Patton
2017-06-17 insert person Joseph A. Dragon
2017-06-17 insert person Laura N. Coughlin
2017-06-17 insert person Lindsay D. Robbins
2017-06-17 insert person Matthew S. Carter
2017-06-17 insert person Patrick J. Davis
2017-06-17 insert person Robert J. Matthews
2017-06-17 insert person Sonia Plesset Edwards
2017-06-17 insert person Stacy H. Rubin
2017-06-17 insert source_ip 207.36.136.207
2017-04-01 delete address 907 Sir Francis Drake Blvd. Kentfield, CA 94904
2017-01-31 update person_description Michael R. Asatourian => Michael R. Asatourian
2016-12-26 delete person Brian P. Stewart
2016-12-26 delete person Samantha S. Smith
2016-12-26 insert person Corbin S. Moore
2016-12-26 update person_description Jennifer A. Brady => Jennifer A. Brady
2016-11-12 delete address 2975 W. Executive Parkway Lehi, UT 84043
2016-11-12 delete person Richard D. Simpson
2016-11-12 insert address 2975 W. Executive Parkway Suite 125 / Mailbox 155 Lehi, UT 84043
2016-11-12 insert phone (801) 893-4901
2016-11-12 update person_title Nichole L. Glowin: Managing Bankruptcy Attorney / California => Managing Bankruptcy Attorney / California & Nevada
2016-11-12 update person_title Robin P. Wright: Managing Partner / California; Partner => Managing Partner / California & Nevada; Partner
2016-09-28 delete person Jake R. Spencer
2016-09-28 delete person Sheri M. Kanesaka
2016-09-28 insert address 2975 W. Executive Parkway Lehi, UT 84043
2016-07-24 delete email ro..@wrightlegal.net
2016-07-24 insert email bo..@wrightlegal.net
2016-07-24 insert person John J. Daller
2016-07-24 insert person Sheri M. Kanesaka
2016-07-24 update person_title Christopher A.J. Swift: Associate; Attorney; Associate / Nevada & California => Associate; Attorney; Consumer Finance Services; Associate / Nevada & California
2016-07-24 update person_title Shadd A. Wade: Associate / Nevada => Associate / Nevada; Consumer Finance Services
2016-06-19 delete address 3600 15th Avenue West Suite 300 Seattle, WA 98119
2016-06-19 delete person Jessica E. Chong
2016-06-19 insert address 3600 15th Avenue West Suite 200 Seattle, WA 98119
2016-06-19 insert person Aaron D. Lancaster
2016-06-19 insert person Eric S. Powers
2016-06-19 insert person J. Stephen Dolembo
2016-06-19 insert person Jake R. Spencer
2016-06-19 insert person Michael S. Kelley
2016-04-03 insert management_pages_linkeddomain superlawyers.com
2016-02-14 delete address 3600 15th Avenue West Seattle, WA 98119
2016-02-14 delete person Helen Cayton
2016-02-14 insert address 3600 15th Avenue West Suite 300 Seattle, WA 98119
2016-02-14 update person_description Gwen H. Ribar => Gwen H. Ribar
2016-01-16 delete address 200 Second Avenue West Seattle, WA 98119
2016-01-16 delete email rm..@wrightlegal.net
2016-01-16 delete management_pages_linkeddomain alfn.org
2016-01-16 delete management_pages_linkeddomain cmba.com
2016-01-16 delete management_pages_linkeddomain mbaa.org
2016-01-16 delete management_pages_linkeddomain ocbar.org
2016-01-16 delete management_pages_linkeddomain unitedtrustees.com
2016-01-16 delete person Roya N. Graziano
2016-01-16 insert address 3600 15th Avenue West Seattle, WA 98119
2016-01-16 insert email jb..@wrightlegal.net
2016-01-16 insert email jt..@wrightlegal.net
2016-01-16 insert email rp..@wrightlegal.net
2016-01-16 insert email sw..@wrightlegal.net
2016-01-16 insert email tk..@wrightlegal.net
2016-01-16 insert person Jessica E. Chong
2016-01-16 insert person Rock K. Jung
2016-01-16 update person_description Bradford E. Klein => Bradford E. Klein
2016-01-16 update person_description Joy B. Thomas => Joy Brodowsky Thomas
2016-01-16 update person_description Nicole S. Dunn => Nicole S. Dunn
2016-01-16 update person_description Samantha S. Smith => Samantha S. Smith
2016-01-16 update person_title Bradford E. Klein: Associate => Associate / California, Arizona & Washington
2016-01-16 update person_title Christopher A.J. Swift: Associate; Attorney; Associate / Nevada => Associate; Attorney; Associate / Nevada & California
2016-01-16 update person_title Dana Jonathon Nitz: Managing Partner for Nevada Wright; Partner / Nevada; Partner => Managing Partner for the Firm 's Nevada; Partner; Managing Partner
2016-01-16 update person_title Edgar C. Smith: Associate / California & Nevada => Associate / Nevada & California
2016-01-16 update person_title Jennifer A. Brady: null => Associate / California
2016-01-16 update person_title Joy Brodowsky Thomas: null => Associate / California, Nevada & Arizona
2016-01-16 update person_title Kim R. Lepore: Associate / Managing Attorney, Arizona & California => Managing Attorney of Arizona Office
2016-01-16 update person_title Nichole L. Glowin: Senior Litigation Counsel / Manager of Northern California Office => Managing Bankruptcy Attorney / California
2016-01-16 update person_title Paterno C. Jurani: Associate / California & Nevada => Associate / Nevada & California
2016-01-16 update person_title Patricia L. Liscio-Penny: Associate => Associate / California
2016-01-16 update person_title Robin P. Wright: Partner / California; Partner => Managing Partner / California; Partner
2016-01-16 update person_title Ryan M. Carson: Associate / Washington => Managing Attorney of Washington Office / Washington & Nevada
2016-01-16 update person_title Samantha S. Smith: Associate / California => Associate / California & Nevada
2015-10-22 delete address 18444 N. 25th Ave, #420 Phoenix, AZ 85023
2015-10-22 delete address 7785 W. Sahara Ave. Suite 200 Las Vegas, Nevada 89117
2015-10-22 delete fax (949) 477-9200
2015-10-22 insert address 16427 N. Scottsdale Road, Suite 300 Scottsdale, AZ 85254
2015-10-22 insert address 7785 W. Sahara Ave., Suite 200 Las Vegas, NV 89117
2015-10-22 insert person Roya N. Graziano
2015-10-22 update person_title Lukasz I. Wozniak: null => Consumer Finance Services
2015-10-22 update person_title Michelle Mierzwa: Consumer Finance Services; Partner, Compliance Division / California, Washington => Partner; Partner, Compliance Division / California, Washington
2015-09-23 insert person Christina V. Miller
2015-09-23 insert person Kristine O'Quinn
2015-09-23 insert person Michelle Mierzwa
2015-09-23 insert person Sean Payne
2015-09-23 update person_title Jonathan M. Zak: Partner / California; Member of the Board of Directors for the American Legal and Financial Network; Partner => Member of the Board of Directors for the American Legal and Financial Network; of Counsel / California
2015-09-23 update person_title Renee M. Parker: Associate; Consumer Finance Services => Associate
2015-08-21 delete person Jory Garabedian
2015-08-21 delete person Justin T. Grim
2015-08-21 delete person Peter M. Watson
2015-08-21 delete person Raymond A. Jereza
2015-08-21 update person_title Lukasz I. Wozniak: Consumer Finance Services => null
2015-08-21 update person_title Renee M. Parker: Associate => Associate; Consumer Finance Services
2015-07-15 insert address 200 Second Avenue West Seattle, WA 98119
2015-07-15 insert email cs..@wrightlegal.net
2015-07-15 insert person Ryan M. Carson
2015-06-17 delete address Suite 110 Las Vegas, Nevada 89148
2015-06-17 delete person Marlene C. Nowlin
2015-06-17 insert address 7785 W. Sahara Ave. Suite 200 Las Vegas, Nevada 89117
2015-06-17 insert person Christopher A.J. Swift
2015-06-17 insert person Justin T. Grim
2015-06-17 insert person Regina A. Habermas
2015-06-17 update person_title Natalie C. Lehman: Associate => Associate / Nevada, New Mexico & Texas
2015-04-08 insert person Christopher S. Connell
2015-04-08 insert person Cori B. Jones
2015-04-08 insert person Edgar C. Smith
2015-04-08 insert person Natalie C. Lehman
2015-04-08 insert person Sarah Greenberg Davis
2015-04-08 insert person Shadd A. Wade
2015-04-08 insert person Victoria L. Hightower
2015-04-08 update person_title Nicholas G. Hood: Member of the State Bar of California; Senior Associate / California; Partner => Member of the State Bar of California; Partner / California; Partner
2015-02-28 delete person Christopher L. Benner
2015-02-28 delete person Ryan T. O'Malley
2015-02-28 insert person Jamin S. Neil
2015-02-28 insert person Paterno C. Jurani
2015-02-28 insert person Samantha S. Smith
2014-12-23 insert email jg..@wrightlegal.net
2014-11-20 insert person Jory Garabedian
2014-10-23 delete person Amanda M. Breemes
2014-10-23 update person_description Jennifer A. Brady => Jennifer A. Brady
2014-09-16 delete source_ip 67.225.168.35
2014-09-16 insert source_ip 216.87.172.157
2014-08-10 delete person Ann Nano McNamara
2014-08-10 delete person Avi N. Phillips
2014-04-17 insert person Joan C. Spaeder-Younkin
2014-04-17 insert person Olivier J. Labarre
2014-04-17 insert person Ryan T. O'Malley
2014-01-30 insert person Amanda M. Breemes
2014-01-30 insert person Robert A. Olson
2013-12-05 update website_status FlippedRobots => OK
2013-12-05 update robots_txt_status www.wrightlegal.net: 404 => 200
2013-11-28 update website_status OK => FlippedRobots
2013-10-30 delete person Daniel A. Valenzuela
2013-10-30 insert person Jennifer J. McGready
2013-10-30 insert person Marvin B. Adviento
2013-05-31 insert person Dana Jonathon Nitz