BJM LAW - History of Changes


DateDescription
2024-03-08 delete person Aimee Rodriguez
2024-03-08 delete person Andrew A. Sileo III
2024-03-08 delete person Ashley Taylor
2024-03-08 delete person Doris Garcia Oquendo
2024-03-08 delete person Emily Dichele
2024-03-08 delete person Glorie Romaniello
2024-03-08 delete person Stephanie Rios
2024-03-08 delete source_ip 162.241.224.221
2024-03-08 insert person Ashley Rivera
2024-03-08 insert person Laiza Escano
2024-03-08 insert person Lorenzo Dahdal
2024-03-08 insert person Marina Zegarelli
2024-03-08 insert person Thelma Raghunandan
2024-03-08 insert source_ip 35.212.49.175
2024-03-08 update person_description Staci Taylor => Staci Taylor
2024-03-08 update person_title Jessica Weber: Paralegal, Litigation => Supervisor, Litigation
2024-03-08 update person_title Victoria Williams: Supervisor, Workers' Compensation => Director, Workers' Compensation
2023-01-23 delete person Danielle Burke
2023-01-23 update person_title Jennifer Dominy: Supervisor, Personal Injury => Quality Control Coordinator
2023-01-23 update person_title Stephanie Rios: Paralegal, Workers' Compensation => Staff Member
2022-07-02 insert person Aimee Rodriguez
2022-07-02 insert person Danielle Burke
2022-07-02 insert person Emily Dichele
2022-07-02 insert person Glorie Romaniello
2022-07-02 insert person Lucy Alicea
2022-07-02 insert person Megan Williams
2022-07-02 insert person Nicole Mendes
2022-07-02 update person_description Ashley Taylor => Ashley Taylor
2022-07-02 update person_description David B. Hartshorn => David B. Hartshorn
2022-07-02 update person_description Doris Garcia Oquendo => Doris Garcia Oquendo
2022-07-02 update person_description Jessica Weber => Jessica Weber
2022-07-02 update person_description Melissa Tillotson => Melissa Tillotson
2022-07-02 update person_description Sandy McCarthy => Sandra McCarthy
2022-07-02 update person_description Shelly Roberts => Shelly Roberts
2022-07-02 update person_description Stefany Martinez => Stefany Martinez
2022-07-02 update person_description Stephanie Rios => Stephanie Rios
2022-07-02 update person_title Ashley Taylor: Paralegal, Personal Injury & Workers' Comp; Paralegal, Personal Injury / Workers' Compensation; a Paralegal => Paralegal, Workers' Compensation; a Paralegal
2022-07-02 update person_title Ellen Hughes: Settlement Coordinator => Paralegal, Workers' Compensation / Medical Malpractice & Settlement Coordinator; Settlement Coordinator & Paralegal Workers' Compensation
2022-07-02 update person_title Gail H. Williams: HR Generalist => HR Generalist; Human Resources Generalist; Adjunct Instructor at Norwalk Community College
2022-07-02 update person_title Jessica Weber: Paralegal, Litigation; Litigation => Paralegal, Litigation
2022-07-02 update person_title Sandra McCarthy: Paralegal, Personal Injury & Workers' Comp; Paralegal, Personal Injury / Workers' Compensation => Paralegal, Personal Injury & Workers' Compensation
2022-07-02 update person_title Stefany Martinez: Paralegal, Personal Injury; Paralegal, Workers' Comp => Paralegal, Personal Injury
2022-07-02 update person_title Stephanie Rios: Personal Injury & Medical; Personal Injury & Medical Malpractice => Paralegal, Workers' Compensation
2022-07-02 update person_title Victoria Williams: Supervisor, Workers' Comp => Supervisor, Workers' Compensation
2022-03-24 insert about_pages_linkeddomain expertise.com
2022-03-24 insert index_pages_linkeddomain expertise.com
2022-03-24 insert management_pages_linkeddomain expertise.com
2022-03-24 insert terms_pages_linkeddomain expertise.com
2021-09-08 update person_title Steven Baron: IT Department => Director of Infrastructure & Facilities Manager; IT Department
2021-06-22 delete source_ip 172.67.166.182
2021-06-22 delete source_ip 104.21.16.64
2021-06-22 insert source_ip 162.241.224.221
2021-04-23 delete about_pages_linkeddomain google.com
2021-04-23 delete address New Britain Office 55 Lexington Street New Britain, CT 06052
2021-04-23 delete index_pages_linkeddomain google.com
2021-04-23 delete management_pages_linkeddomain google.com
2021-04-23 delete person Alissa Bayly
2021-04-23 delete source_ip 64.70.194.133
2021-04-23 delete terms_pages_linkeddomain google.com
2021-04-23 insert address 49 Lexington Street New Britain, CT 06052
2021-04-23 insert person Ellen Hughes
2021-04-23 insert person Magaly Gonzalez
2021-04-23 insert person Rochelle Hamel
2021-04-23 insert person Shannon Mendillo
2021-04-23 insert phone (203) 663-3695 24/7
2021-04-23 insert source_ip 172.67.166.182
2021-04-23 insert source_ip 104.21.16.64
2021-04-23 update person_title Stephanie Rios: Paralegal, Personal Injury => Personal Injury & Medical; Personal Injury & Medical Malpractice
2021-02-01 delete person Pedro Roman
2021-02-01 delete person Yachai Reilly
2021-02-01 update person_title Stefany Martinez: Paralegal, Workers' Comp => Paralegal, Personal Injury; Paralegal, Workers' Comp
2021-02-01 update person_title Victoria Williams: Supervisor, Workers' Comp; Paralegal, Workers' Comp => Supervisor, Workers' Comp
2020-10-11 update person_title Victoria Williams: Paralegal, Workers' Comp; Lead Paralegal, Workers' Comp => Supervisor, Workers' Comp; Paralegal, Workers' Comp
2020-07-29 insert person Gail H. Williams
2020-07-29 insert person Tom Houghton
2020-05-28 delete person James M. Marinelli
2020-04-27 update person_description Victoria Williams => Victoria Williams
2020-04-27 update person_title Victoria Williams: Paralegal, Workers' Comp => Paralegal, Workers' Comp; Lead Paralegal, Workers' Comp
2020-02-25 delete person Amanda Warren
2020-02-25 delete person Sara Paradis
2020-02-25 insert person Doris Garcia Oquendo
2019-11-11 delete address Privacy Officer, 1336 West Main Street, Suite 1B, Waterbury, CT 06708
2019-11-11 delete address Waterbury Office 1336 West Main Street Suite 1B, Waterbury, CT 06708
2019-11-11 insert address Privacy Officer, 1211 Chase Parkway, Waterbury, CT 06708
2019-11-11 insert address Waterbury Office 1211 Chase Parkway Waterbury, CT 06708
2019-10-11 update person_title Amanda Warren: Paralegal, Workers' Comp => in 2014 As a Paralegal; Supervisor, Workers' Comp; Paralegal, Workers' Comp
2019-06-07 delete person Claudia Toscano
2019-06-07 delete person Jeelyn Reyes
2019-06-07 delete person Jim Carey May Face
2019-06-07 delete person Luz Rodriguez
2019-06-07 insert person Alissa Bayly
2019-06-07 update person_description Shelly Roberts => Shelly Roberts
2019-06-07 update person_title James M. Marinelli: of Counsel to the Firm => Staff; of Counsel to the Firm
2019-06-07 update person_title Jessica Weber: Paralegal, Workers' Comp => Paralegal, Litigation; Litigation
2019-06-07 update person_title Shelly Roberts: Director, Workers' Comp => Director, Litigation
2019-02-20 insert person Pedro Roman
2018-12-12 delete person Alexandria Harbanuk
2018-12-12 delete person Laiza Escano
2018-12-12 delete person Nicole Mendes
2018-12-12 insert person Ashley Taylor
2018-12-12 insert person Jeelyn Reyes
2018-12-12 insert person Stefany Martinez
2018-12-12 update person_description Sandy McCarthy => Sandy McCarthy
2018-12-12 update person_title Sandy McCarthy: Paralegal, Personal Injury => Paralegal, Personal Injury & Workers' Comp; Paralegal, Personal Injury / Workers' Compensation
2018-08-12 delete person Matthew A. Lucarelli
2018-08-12 delete source_ip 216.87.172.161
2018-08-12 insert person Andrew A. Sileo III
2018-08-12 insert source_ip 64.70.194.133
2018-04-18 delete person Anastasia Velez
2018-04-18 insert person Jim Carey May Face
2018-04-18 update person_description Alissa Piel => Alissa Piel
2018-04-18 update person_title Claudia Toscano: a Workers' Compensation Paralegal Back; Paralegal, Workers' Comp => a Workers' Compensation Paralegal Back; Medical Records Coordinator
2017-11-21 delete address Privacy Policy, 1336 West Main Street, Suite 1B, Waterbury, CT 06708
2017-11-21 insert address Privacy Officer, 1336 West Main Street, Suite 1B, Waterbury, CT 06708
2017-10-17 update person_description Jessica Weber => Jessica Weber
2017-10-17 update person_title Jessica Weber: Paralegal, Workers' Comp => Worker; Paralegal, Workers' Comp
2017-07-01 insert about_pages_linkeddomain goo.gl
2017-07-01 insert contact_pages_linkeddomain goo.gl
2017-07-01 insert index_pages_linkeddomain goo.gl
2017-07-01 insert management_pages_linkeddomain goo.gl
2017-07-01 insert terms_pages_linkeddomain goo.gl
2017-03-11 update person_description Stephanie Rios => Stephanie Rios
2017-03-11 update person_title Staci Taylor: Accounting Associate; Post Settlement Coordinator => Assistant Director, Finance & Administration
2017-01-25 delete address 2247 East Main Street Waterbury, CT 06705
2017-01-25 insert person Alexandria Harbanuk
2017-01-25 insert person Anastasia Velez
2017-01-25 insert person Nicole Mendes
2017-01-25 insert person Steven Baron
2017-01-25 insert person Victoria Williams
2017-01-25 update person_description Joseph E. Brown => Joseph E. Brown
2017-01-25 update person_description Luz Rodriguez => Luz Rodriguez
2017-01-25 update person_description Matthew A. Lucarelli => Matthew A. Lucarelli
2017-01-25 update person_description Melissa Longo => Melissa Longo
2017-01-25 update person_description Sara Paradis => Sara Paradis
2017-01-25 update person_title Luz Rodriguez: Paralegal, Personal Injury => Paralegal, Client Relations Liaison; Paralegal, Personal Injury
2017-01-25 update person_title Shelly Roberts: Director, Workers' Compensation => Director, Workers' Comp
2016-12-21 delete person Christina Schivelbein
2016-08-19 delete source_ip 216.87.172.188
2016-08-19 insert source_ip 216.87.172.161
2016-06-07 delete person Lindsay Santiago
2015-12-04 delete person Evelyn Gambino
2015-12-04 insert person Lindsay Santiago
2015-12-04 insert person Luz Rodriguez
2015-12-04 insert person Patricia Hopkins
2015-12-04 insert person Yachai Reilly
2015-12-04 update person_title Sara Paradis: Paralegal, Workers' Comp => Paralegal, Personal Injury
2015-12-04 update person_title Staci Taylor: Post Settlement Coordinator => Accounting Associate; Post Settlement Coordinator
2015-09-16 delete person Cristin M. Williams
2015-09-16 delete person Giuliana Emrie
2015-08-18 delete person Meghan Johnson
2015-08-18 insert person Meghan Lyon
2015-05-29 delete person Amparo Oliva
2015-05-29 insert address 55 Lexington Street New Britain, CT 06052
2015-05-29 insert person James M. Marinelli
2015-05-29 insert person Jessica Fleet
2015-05-29 insert person Meghan Johnson
2015-04-29 insert phone (203) 574-2326
2015-04-01 insert person Amparo Oliva
2015-02-21 delete person Christina Shivelbein
2015-02-21 insert person Christina Schivelbein
2015-02-21 insert person Sara Paradis
2015-02-21 update person_description Melissa Longo => Melissa Longo
2015-02-21 update person_description Staci Taylor => Staci Taylor
2015-02-21 update person_title Alissa Piel: Paralegal, Workers' Comp => Supervisor, Workers' Comp
2015-02-21 update person_title Giuliana Emrie: Paralegal, Personal Injury => Paralegal, Personal Injury; Member of the Personal Injury
2015-02-21 update person_title Jennifer Dominy: Paralegal, Personal Injury => Supervisor, Personal Injury
2015-02-21 update person_title Staci Taylor: Receptionist => Post Settlement Coordinator
2015-02-21 update person_title Stephanie Rios: Paralegal, Intake Specialist => Paralegal, Personal Injury
2014-08-29 insert person Amanda Warren
2014-08-29 insert person Christina Shivelbein
2014-08-29 insert person Giuliana Emrie
2014-08-29 update person_description Stephanie Rios => Stephanie Rios
2014-07-20 delete index_pages_linkeddomain findlaw.com
2014-07-20 delete index_pages_linkeddomain lawyermarketing.com
2014-07-20 delete index_pages_linkeddomain newhavenctpersonalinjurylawyers.com
2014-07-20 delete index_pages_linkeddomain superlawyers.com
2014-07-20 delete phone 203-646-8268
2014-07-20 delete phone 800-927-0341
2014-07-20 delete source_ip 167.68.37.150
2014-07-20 insert address 2247 East Main Street Waterbury, CT 06705
2014-07-20 insert phone (203) 663-3695
2014-07-20 insert source_ip 216.87.172.188
2014-06-11 delete person Luz Rodriguez
2014-06-11 insert person Cristin M. Williams
2014-06-11 insert person Lynette McKeithen
2014-06-11 insert person Stephanie Rios
2014-05-08 delete person Yadira Valdes
2014-05-08 insert person Staci Taylor
2014-04-04 delete about_pages_linkeddomain accidentlawyersct.com
2014-04-04 delete contact_pages_linkeddomain accidentlawyersct.com
2014-04-04 delete index_pages_linkeddomain accidentlawyersct.com
2014-04-04 delete management_pages_linkeddomain accidentlawyersct.com
2014-04-04 delete person Ashley Taylor
2014-04-04 delete terms_pages_linkeddomain accidentlawyersct.com
2014-04-04 insert index_pages_linkeddomain superlawyers.com
2013-11-12 insert person Sandy McCarthy
2013-08-30 delete address 1336 West Main Street Waterbury, CT 06708
2013-08-30 insert about_pages_linkeddomain accidentlawyersct.com
2013-08-30 insert contact_pages_linkeddomain accidentlawyersct.com
2013-08-30 insert management_pages_linkeddomain accidentlawyersct.com
2013-08-30 insert terms_pages_linkeddomain accidentlawyersct.com
2013-07-19 insert person Matthew A. Lucarelli
2013-05-31 insert index_pages_linkeddomain accidentlawyersct.com