WARNER NORCROSS + JUDD - History of Changes


DateDescription
2022-08-08 delete source_ip 67.59.3.54
2022-08-08 insert source_ip 141.193.213.31
2022-08-08 insert source_ip 141.193.213.30
2022-08-08 update person_description Mark Wassink => Mark J. Wassink
2022-04-08 delete address 2715 Woodward Ave., Ste. 300 Detroit, MI 48201-3030
2022-04-08 delete address 2715 Woodward Ave., Ste. 300 Detroit, Michigan 48201-3030
2022-04-08 delete address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, MI 48304-5078
2022-04-08 delete address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, Michigan 48304-5078
2022-04-08 insert address 180 E. Water Street, Suite 7000 Kalamazoo, MI 49007-3876
2022-04-08 insert address 180 E. Water Street, Suite 7000 Kalamazoo, Michigan 49007-3876
2022-04-08 insert address 2715 Woodward Ave., Suite 300 Detroit, MI 48201-3030
2022-04-08 insert address 2715 Woodward Ave., Suite 300 Detroit, Michigan 48201-3030
2022-04-08 insert address Bloomfield Hills 40701 Woodward Ave., Suite 105 Bloomfield Hills, MI 48304-5078
2022-04-08 insert address Bloomfield Hills 40701 Woodward Ave., Suite 105 Bloomfield Hills, Michigan 48304-5078
2022-03-08 delete ceo Douglas A. Dozeman
2022-03-08 delete email dd..@wnj.com
2022-03-08 delete person Douglas A. Dozeman
2022-03-08 delete person Troy M. Cumings
2022-03-08 delete phone 616.752.2148
2022-03-08 insert person Michael G. Brady
2022-03-08 insert person Monique C. Field-Foster
2021-12-08 delete address The Warner Building 180 E. Water Street Suite 7000 Kalamazoo, MI 49007
2021-12-08 delete person America Bar Founcation
2021-12-08 insert contact_pages_linkeddomain vimeo.com
2021-09-12 delete contact_pages_linkeddomain rightplace.org
2021-09-12 insert address The Warner Building 180 E. Water Street Suite 7000 Kalamazoo, MI 49007
2021-09-12 insert contact_pages_linkeddomain digitaloceanspaces.com
2021-08-13 delete address 401 East Michigan Avenue, Suite 200 Kalamazoo, MI 49007-5842
2021-08-13 delete address 401 East Michigan Avenue, Suite 200 Kalamazoo, Michigan 49007-5842
2021-08-13 insert address 180 E. Water Street, Suite 7000 Kalamazoo, MI 49007
2021-08-13 insert address 180 E. Water Street, Suite 7000 Kalamazoo, Michigan 49007
2021-06-10 delete address 2715 Woodward Ave., Ste. 300 Detroit, MI 48201 Read More
2021-06-10 delete address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, MI 48302-5078
2021-06-10 delete address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, Michigan 48302-5078
2021-06-10 delete fax +1.517.316.1852
2021-06-10 delete fax +1.586.412.2778
2021-06-10 delete phone +1.248.784.5199
2021-06-10 insert address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, MI 48304-5078
2021-06-10 insert address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, Michigan 48304-5078
2021-06-10 insert fax +1.517.316.8400
2021-06-10 insert fax +1.586.840.0600
2021-06-10 insert phone +1.586.303.4100
2021-04-16 delete address 2000 Town Center, Suite 2700 Southfield, MI 48075-1318
2021-04-16 delete address 2000 Town Center, Suite 2700 Southfield, Michigan 48075-1318
2021-04-16 delete phone +1.248.784.5000
2021-04-16 insert address 2715 Woodward Ave., Ste. 300 Detroit, MI 48201 Read More
2021-04-16 insert address 2715 Woodward Ave., Ste. 300 Detroit, MI 48201-3030
2021-04-16 insert address 2715 Woodward Ave., Ste. 300 Detroit, Michigan 48201-3030
2021-04-16 insert address Bloomfield Hills 40701 Woodward Ave., Ste. 105 Bloomfield Hills, Michigan 48302-5078
2021-04-16 insert fax +1.313.263.6855
2021-04-16 insert phone +1.248.784.5100
2021-04-16 insert phone +1.313.546.6000
2021-02-22 delete person Frank E. Henke
2021-02-22 insert management_pages_linkeddomain lawyersofcolor.org
2021-02-22 insert person America Bar Founcation
2021-02-22 insert person Matthew K. Casey
2021-02-22 update person_title Amanda M. Fielder: Warner Norcross Partner; Participate in Executive Leadership Program; Co - Chair of Warner 's Employment Litigation Practice Group; Partner => Warner Norcross Partner; Named American Bar Foundation Fellow; Participate in Executive Leadership Program; Co - Chair of Warner 's Employment Litigation Practice Group; Partner
2021-01-22 delete address 1500 Warner Building 150 Ottawa Avenue, NW Grand Rapids, MI 49503-2832
2021-01-22 delete address 1500 Warner Building 150 Ottawa Avenue, NW Grand Rapids, Michigan 49503-2832
2021-01-22 insert about_pages_linkeddomain facebook.com
2021-01-22 insert address 150 Ottawa Ave. NW, Suite 1500 Grand Rapids, MI 49503-2832
2021-01-22 insert address 150 Ottawa Ave. NW, Suite 1500 Grand Rapids, Michigan 49503-2832
2021-01-22 insert career_pages_linkeddomain facebook.com
2021-01-22 insert contact_pages_linkeddomain facebook.com
2021-01-22 insert directions_pages_linkeddomain facebook.com
2021-01-22 insert fax +1.269.276.8300
2021-01-22 insert index_pages_linkeddomain facebook.com
2021-01-22 insert management_pages_linkeddomain facebook.com
2021-01-22 insert management_pages_linkeddomain legalnews.com
2021-01-22 insert phone +1.269.276.8100
2021-01-22 insert service_pages_linkeddomain facebook.com
2021-01-22 insert terms_pages_linkeddomain facebook.com
2021-01-22 update person_title Cameron S. DeLong: Partner => of Counsel
2021-01-22 update primary_contact 1500 Warner Building 150 Ottawa Avenue, NW Grand Rapids, MI 49503-2832 => 150 Ottawa Ave. NW, Suite 1500 Grand Rapids, MI 49503-2832
2020-09-22 delete address 99 East Eighth Street Suite 200 Holland, MI 49423-3562
2020-09-22 insert contact_pages_linkeddomain youtube.com
2020-07-12 insert about_pages_linkeddomain twitter.com
2020-07-12 insert career_pages_linkeddomain twitter.com
2020-07-12 insert contact_pages_linkeddomain twitter.com
2020-07-12 insert directions_pages_linkeddomain twitter.com
2020-07-12 insert index_pages_linkeddomain twitter.com
2020-07-12 insert management_pages_linkeddomain twitter.com
2020-07-12 insert service_pages_linkeddomain twitter.com
2020-07-12 insert terms_pages_linkeddomain twitter.com
2020-06-07 update person_description Amanda M. Fielder => Amanda M. Fielder
2020-04-07 delete address 1500 Warner Building 150 Ottawa Avenue NW Grand Rapids, MI 49503 Read More
2020-04-07 delete person Wyatt J. Istvan-Mitchell
2020-03-08 insert person Wyatt J. Istvan-Mitchell
2020-01-06 update person_title Anthony J. Kolenic Jr.: Chairman Warner Norcross Employee Benefits and Executive Compensation Group; Partner => Chairman Warner Norcross Employee Benefits and Executive Compensation Group; of Counsel
2019-12-06 delete address 900 Fifth Third Center 111 Lyon St., NW Grand Rapids, Michigan 49503-2487
2019-12-06 delete address 900 Fifth Third Center 111 Lyon Street, NW Grand Rapids, MI 49503-2487
2019-12-06 insert address 1500 Warner Building 150 Ottawa Avenue NW Grand Rapids, MI 49503-2832
2019-12-06 insert address 1500 Warner Building 150 Ottawa Avenue, NW Grand Rapids, Michigan 49503-2832
2019-12-06 update primary_contact 900 Fifth Third Center 111 Lyon St., NW Grand Rapids, Michigan 49503-2487 => 1500 Warner Building 150 Ottawa Avenue, NW Grand Rapids, Michigan 49503-2832
2019-11-06 delete index_pages_linkeddomain vimeo.com
2019-11-06 delete person Sean H. Cook
2019-11-06 update website_status FlippedRobots => OK
2019-10-18 update website_status OK => FlippedRobots
2019-08-18 update website_status InternalTimeout => OK
2019-08-18 insert address 1500 Warner Building 150 Ottawa Avenue NW Grand Rapids, MI 49503 Read More
2019-08-18 insert fax +1.248.784.5005
2019-08-18 insert fax +1.517.316.1852
2019-08-18 insert fax +1.586.412.2778
2019-08-18 insert fax +1.616.396.3656
2019-08-18 insert fax +1.616.752.2500
2019-08-18 insert fax +1.989.486.6100
2019-08-18 insert phone +1.231.727.2600
2019-08-18 insert phone +1.248.784.5000
2019-08-18 insert phone +1.248.784.5199
2019-08-18 insert phone +1.517.679.7400
2019-08-18 insert phone +1.616.396.9800
2019-08-18 insert phone +1.616.752.2000
2019-08-18 insert phone +1.989.698.3700
2019-08-18 update person_description Douglas A. Dozeman => Douglas A. Dozeman
2019-06-18 update website_status OK => InternalTimeout
2019-05-18 delete source_ip 107.0.249.245
2019-05-18 insert source_ip 67.59.3.54
2019-05-18 update person_description Charlie Goode => Charlie Goode
2019-03-15 delete fax 269.381.5453
2019-03-15 delete fax 517.679.7405
2019-03-15 insert fax 269.276.8300
2019-03-15 insert fax 517.316.1852
2019-02-11 delete person John N. Cooper II
2019-01-04 insert index_pages_linkeddomain vimeo.com
2018-11-17 insert career_pages_linkeddomain vimeo.com
2018-10-15 delete career_pages_linkeddomain micronapps.com
2018-10-15 delete person Jeffrey W. Bracken
2018-09-13 insert email sn..@wnj.com
2018-09-13 insert email wl..@wnj.com
2018-09-13 insert person Lentine, William C.
2018-09-13 insert person Nicholson, Sara A.
2018-09-13 update person_title Cefai, Adam M.: Staff Attorney => Attorney
2018-06-16 insert terms_pages_linkeddomain google.com
2018-06-16 insert terms_pages_linkeddomain salesforce.com
2018-06-16 insert terms_pages_linkeddomain vimeo.com
2018-04-19 delete email jp..@wnj.com
2018-04-19 delete management_pages_linkeddomain micronapps.com
2018-04-19 delete person Patel, Jeena S.
2018-04-19 delete person Randall Peck
2018-04-19 insert email lp..@wnj.com
2018-04-19 insert email sv..@wnj.com
2018-04-19 insert email tr..@wnj.com
2018-04-19 insert person Philp, Lynn D.
2018-04-19 insert person Reeves, Tamara M.
2018-04-19 insert person VanderPloeg, Shirley Woock
2018-03-14 delete email km..@wnj.com
2018-03-14 delete person Morin, Kaitlyn A.
2018-03-14 update person_title Kulas-Dominguez, Peter M.: Staff Attorney => Senior Counsel
2018-01-30 delete email ah..@wnj.com
2018-01-30 delete email eb..@wnj.com
2018-01-30 delete email sd..@wnj.com
2018-01-30 delete person Dumas, Sarah E.
2018-01-30 delete phone +1.269.276.8119
2018-01-30 insert email cc..@wnj.com
2018-01-30 insert email dm..@wnj.com
2018-01-30 insert person Murphy, Diane J.
2018-01-30 insert person Randall Peck
2018-01-30 insert phone +1.269.276.8148
2018-01-30 update person_description James J. Steffel => James J. Steffel
2018-01-30 update person_title Araya, Kristina M.: Associate => Partner
2018-01-30 update person_title Azzi, R. Michael: Associate => Partner
2018-01-30 update person_title Douglas E. Wagner: Elected Managing Partner of Warner Norcross; Estate Planning and Administration Paralegal; Partner; Managing Partner => Elected Managing Partner of Warner Norcross; of Counsel; Estate Planning and Administration Paralegal; Managing Partner
2018-01-30 update person_title Jackson, Paul R.: Executive; Partner => Partner
2018-01-30 update person_title James J. Steffel: Family Offices, Estate and Succession Planning and Closely Held Businesses; Partner => Family Offices, Estate and Succession Planning and Closely Held Businesses; Executive; Partner
2018-01-30 update person_title Paul R. Jackson: Executive; Chairman Symphony Board in Muskegon; Named Executive Partner of Muskegon Office of Warner Norcross; Partner => Chairman Symphony Board in Muskegon; Named Executive Partner of Muskegon Office of Warner Norcross; Partner
2017-12-22 delete about_pages_linkeddomain facebook.com
2017-12-22 delete career_pages_linkeddomain facebook.com
2017-12-22 delete contact_pages_linkeddomain facebook.com
2017-12-22 delete email pg..@wnj.com
2017-12-22 delete index_pages_linkeddomain facebook.com
2017-12-22 delete management_pages_linkeddomain facebook.com
2017-12-22 delete person Gunton, Patrick M.
2017-12-22 delete service_pages_linkeddomain facebook.com
2017-12-22 delete terms_pages_linkeddomain facebook.com
2017-12-22 insert email nb..@wnj.com
2017-12-22 insert phone +1.248.784.5043
2017-12-22 update person_title Horowitz, Ann J.: Business Development Manager => null
2017-12-22 update person_title LaCerda, Erika C.: Business Development Manager => null
2017-11-23 update person_description Charlie Goode => Charlie Goode
2017-10-26 delete address 85 East Eighth St., Suite 310 Holland, MI 49423-3528
2017-10-26 delete address 85 East Eighth St., Suite 310 Holland, Michigan 49423-3528
2017-10-26 delete address 85 East Eighth Street Suite 310 Holland, MI 49423-3528
2017-10-26 insert address 99 East Eighth St., Suite 200 Holland, MI 49423-3562
2017-10-26 insert address 99 East Eighth St., Suite 200 Holland, Michigan 49423-3562
2017-10-26 insert address 99 East Eighth Street Suite 200 Holland, MI 49423-3562
2017-10-26 update person_description Harder, Mark K. => Mark Harder
2017-09-15 insert person Katy DeVillez
2017-07-06 delete email jy..@wnj.com
2017-07-06 insert email rj..@wnj.com
2017-07-06 insert person Johnson, Raquel M.
2017-05-21 insert about_pages_linkeddomain facebook.com
2017-05-21 insert management_pages_linkeddomain amazonaws.com
2017-05-21 insert management_pages_linkeddomain facebook.com
2017-05-21 insert terms_pages_linkeddomain facebook.com
2017-05-21 update person_title Amanda M. Fielder: Partner => Warner Norcross Partner; Participate in Executive Leadership Program; Partner
2017-05-21 update person_title Brian P. Lennon: Partner => Warner Norcross Attorney; Partner; Lead Warner Norcross Higher Education Practice
2017-05-21 update person_title Sean H. Cook: Partner => Appointed Chair of Warner Norcross & Judd Tax Practice Group; Partner
2017-03-22 insert email jm..@wnj.com
2017-03-22 update person_description David L.J.M. Skidmore => David L.J.M. Skidmore
2017-03-22 update person_description Douglas E. Wagner => Douglas E. Wagner
2017-03-22 update person_description John N. Cooper II => John N. Cooper II
2017-03-22 update person_description Rozanne M. Giunta => Rozanne M. Giunta
2017-03-22 update person_title Monique C. Field-Foster: Senior Counsel => Senior Counsel; Joins Warner Norcross As Senior Counsel
2017-02-03 insert associated_investor Riverside Company
2017-01-06 update person_description Gaëtan Gerville-Réache => Gaëtan Gerville-Réache
2017-01-06 update person_description John N. Cooper II => John N. Cooper II
2017-01-06 update person_title Andrew D. Hakken: Partner => Senior Counsel
2017-01-06 update person_title David R. Whitfield: Associate; Member of the Litigation and Resources, Energy and Environmental => Member of the Litigation and Resources, Energy and Environmental; Partner
2017-01-06 update person_title Jared T. Belka: Senior Counsel => Partner
2016-11-23 update person_description James L. Scott => James L. Scott
2016-10-26 update person_title Amanda M. Fielder: Participate in Executive Leadership Program; Partner => Partner
2016-09-28 delete email rg..@wnj.com
2016-09-28 update person_description Patrick M. Gunton => Patrick M. Gunton
2016-09-28 update person_title Amanda M. Fielder: Warner Norcross Partner; Participate in Executive Leadership Program; Partner => Participate in Executive Leadership Program; Partner
2016-08-30 update person_description David L.J.M. Skidmore => David L.J.M. Skidmore
2016-08-30 update person_title Janet L. Ramsey: Present Social Media in Marketing Webcast; Partner => Partner
2016-08-02 delete otherexecutives Collins Fund
2016-08-02 delete otherexecutives Jefferson Towers
2016-08-02 delete email kw..@wnj.com
2016-08-02 delete person Collins Fund
2016-08-02 insert index_pages_linkeddomain facebook.com
2016-08-02 insert person Reece Award Recipient
2016-08-02 update person_title Amanda M. Fielder: Warner Norcross Partner; Partner => Warner Norcross Partner; Participate in Executive Leadership Program; Partner
2016-08-02 update person_title Jefferson Towers: Director => Director, 2004 - 09
2016-07-05 delete management_pages_linkeddomain oyez.org
2016-07-05 delete person William R. Jansen
2016-07-05 insert management_pages_linkeddomain detroitnews.com
2016-07-05 insert management_pages_linkeddomain ibanet.org
2016-07-05 insert management_pages_linkeddomain libertylawsite.org
2016-07-05 insert management_pages_linkeddomain micronapps.com
2016-07-05 insert management_pages_linkeddomain ssrn.com
2016-07-05 update person_description Corinne N. Sprague => Corinne N. Sprague
2016-07-05 update person_description John J. Bursch => John J. Bursch
2016-05-03 delete contact_pages_linkeddomain grbj.com
2016-05-03 delete person Matthew K. Casey
2016-04-05 delete email ab..@wnj.com
2016-04-05 delete email jb..@wnj.com
2016-04-05 delete email pc..@wnj.com
2016-04-05 delete person Brown, Jason B.
2016-04-05 delete person Cornelius, Patricia J.
2016-04-05 insert email ab..@wnj.com
2016-04-05 insert person Adam D. Bruski
2016-04-05 insert person Bruski, Adam D.
2016-04-05 update person_description Diane M. Currie => Diane M. Currie
2016-04-05 update person_title Douglas A. Dozeman: Elected Managing Partner of Warner Norcross; Partner => Partner
2016-02-17 update person_description Kelly R. Hollingsworth => Kelly R. Hollingsworth
2016-01-20 delete person Douglas E. Wagner
2016-01-20 insert email pc..@wnj.com
2016-01-20 insert person Cornelius, Patricia J.
2016-01-20 insert person Douglas A. Dozeman
2016-01-20 insert person Randy Peck
2016-01-20 update person_description Charles E. Burpee => Charles E. Burpee
2016-01-20 update person_description Gregory P. Bondarenko => Gregory P. Bondarenko
2016-01-20 update person_description Kenneth A. Coleman => Kenneth A. Coleman
2016-01-20 update person_description Wyatt J. Istvan-Mitchell => Wyatt J. Istvan-Mitchell
2016-01-20 update person_title Birkhold, Jeffrey O.: Partner => of Counsel
2016-01-20 update person_title Charles E. Burpee: Elected Chair of Grand Rapids Civic Theatre Board; Patent Attorney; Partner => Patent Attorney; Partner
2016-01-20 update person_title Jeffrey O. Birkhold: Partner => of Counsel
2016-01-20 update person_title Randall J. Peck: Senior Counsel; Registered Patent Attorney and Chemical Engineer => Senior Counsel
2015-12-08 insert email ac..@wnj.com
2015-12-08 insert person Chrysler, Ashley G.
2015-12-08 update person_description Adam M. Cefai => Adam M. Cefai
2015-12-08 update person_title Nathan W. Steed: Associate => Partner
2015-12-08 update person_title Vito A. Ciaravino: Associate => Partner
2015-10-17 delete email cc..@wnj.com
2015-10-17 delete email jb..@wnj.com
2015-10-17 delete email sc..@wnj.com
2015-10-17 delete person Breay, James H.
2015-10-17 delete person Campeau, Cindy L.
2015-10-17 delete person Conway, Sue O.
2015-10-17 delete person Jury Verdicts
2015-10-17 insert email gd..@wnj.com
2015-10-17 insert fax 231.722.7116
2015-10-17 insert person Demers, Gregory T.
2015-10-17 update person_description Jared T. Belka => Jared T. Belka
2015-10-17 update person_description Matthew M. Crowe => Matthew M. Crowe
2015-10-17 update person_title Frank E. Henke: Executive; Named Executive Partner of Macomb County Office of Warner Norcross; Partner => Executive; Partner
2015-10-17 update person_title Paul R. Jackson: Executive; Named Executive Partner of Muskegon Office of Warner Norcross; Partner => Executive; Partner
2015-08-22 update person_title Charles E. Burpee: Patent Attorney; Elected President - Elect of Grand Rapids Civic Theatre; Partner => Elected Chair of Grand Rapids Civic Theatre Board; Patent Attorney; Partner
2015-08-22 update person_title Clark Retirement: Community, Board Chair => Community, past Board Chair
2015-08-22 update robots_txt_status www.wnj.com: 404 => 200
2015-07-25 insert person Eric G. Lehmann
2015-07-25 update person_title Kelly M. Clum-Matthysse: Associate => Senior Counsel
2015-07-25 update person_title Kurt M. Brauer: Member of the Environmental Quality Committee; Named Chair of Great Lakes Ag - Tech Business Incubator; Chairman; Partner => Member of the Environmental Quality Committee; Chairman; Partner
2015-07-25 update robots_txt_status www.wnj.com: 200 => 404
2015-06-19 delete email jd..@wnj.com
2015-06-19 delete person Dudley, Jennifer M.
2015-06-19 insert email pc..@wnj.com
2015-06-19 insert person Cosgrove, Paula S.
2015-06-19 update person_description Corinne N. Sprague => Corinne N. Sprague
2015-06-19 update person_description Dean F. Pacific => Dean F. Pacific
2015-06-19 update person_title Matthew K. Casey: Appointed Community Director for Macomb Community College Foundation Board of Directors; Partner => Partner
2015-06-19 update robots_txt_status www.wnj.com: 404 => 200
2015-05-22 delete email eb..@wnj.com
2015-05-22 delete email hd..@wnj.com
2015-05-22 delete management_pages_linkeddomain npr.org
2015-05-22 delete management_pages_linkeddomain usatoday.com
2015-05-22 delete person Drouin, Heather M. Rubley
2015-05-22 insert email ec..@wnj.com
2015-05-22 insert person Cantor, Emily E.
2015-05-22 update person_description Dennis J. Donohue => Dennis J. Donohue
2015-05-22 update person_description John J. Bursch => John J. Bursch
2015-04-24 delete email md..@wnj.com
2015-04-24 delete management_pages_linkeddomain ocjblog.com
2015-04-24 delete person Daniel, Mary W.
2015-04-24 update person_description Kris Araya => Kris Araya
2015-04-24 update person_title Kris Araya: Member of the Litigation Practice Group => null
2015-03-26 insert management_pages_linkeddomain americanbar.org
2015-03-26 update person_description Thomas M. Amon => Thomas M. Amon
2015-02-26 delete email ab..@wnj.com
2015-02-26 delete person Benitez, Adam J.
2015-02-26 update person_description Jennifer L. Remondino => Jennifer L. Remondino
2015-02-26 update person_description William R. Jansen => William R. Jansen
2015-01-28 delete email cb..@wnj.com
2015-01-28 delete person Berg, Connie B.
2015-01-28 insert email ab..@wnj.com
2015-01-28 update person_description Brian J. Masternak => Brian J. Masternak
2015-01-28 update person_title J. A. Cragwall Jr: Partner => Counsel
2015-01-28 update robots_txt_status www.wnj.com: 200 => 404
2014-12-31 insert person Conor B. Dugan
2014-12-31 insert person Laura E. Morris
2014-12-31 update person_description Frank E. Henke => Frank E. Henke
2014-12-03 insert personal_emails co..@wnj.com
2014-12-03 delete email jb..@wnj.com
2014-12-03 delete email mo..@wnj.com
2014-12-03 insert address One Michigan Avenue Building 120 N. Washington Sq., Ste. 410 Lansing, MI 48933-1617
2014-12-03 insert email co..@wnj.com
2014-12-03 insert email jb..@wnj.com
2014-12-03 insert email ou..@gmail.com
2014-12-03 insert person Brown, Jason B.
2014-12-03 insert person Dugan, Conor B.
2014-12-03 insert phone +1.616.222.2130
2014-12-03 insert phone +1.616.752.2130
2014-12-03 insert phone +1.989.486.6101
2014-12-03 insert phone +1.989.698.3701
2014-12-03 update person_title Kurt M. Brauer: Member of the Environmental Quality Committee; Partner => Member of the Environmental Quality Committee; Named Chair of Great Lakes Ag - Tech Business Incubator; Partner
2014-11-05 insert email jd..@wnj.com
2014-11-05 insert person Dawes, Julie
2014-11-05 insert phone +1.616.396.3243
2014-11-05 insert phone +1.616.494.3543
2014-11-05 insert phone +1.616.752.2763
2014-11-05 update person_description Melissa N. Collar => Melissa N. Collar
2014-11-05 update person_title Bouma, Richard L.: of Counsel => Attorney
2014-11-05 update person_title Richard L. Bouma: of Counsel => Attorney
2014-11-05 update robots_txt_status www.wnj.com: 404 => 200
2014-10-07 insert contact_pages_linkeddomain grbj.com
2014-10-07 insert person Jonathan E. Lauderbach
2014-10-07 insert person Melissa N. Collar
2014-10-07 update person_title Sean H. Cook: Appointed Chair of Warner Norcross & Judd Tax Practice Group; Partner => Partner
2014-10-07 update robots_txt_status www.wnj.com: 200 => 404
2014-08-26 insert management_pages_linkeddomain eepurl.com
2014-08-26 update person_title Brian P. Lennon: Partner; Lead Warner Norcross Higher Education Practice => Partner
2014-08-26 update person_title Gregory E. Schmidt: Named Client Development & Marketing Chair at Warner Norcross; Partner => Partner
2014-08-26 update person_title Sean H. Cook: Partner => Appointed Chair of Warner Norcross & Judd Tax Practice Group; Partner
2014-07-29 update person_description Dawn Garcia Ward => Dawn Garcia Ward
2014-07-29 update robots_txt_status www.wnj.com: 404 => 200
2014-06-29 delete address 259 E. Michigan Avenue, Suite 208 Kalamazoo, Michigan 49007-3924
2014-06-29 delete address 259 East Michigan Avenue, Ste. 208 Kalamazoo, MI 49007-3924
2014-06-29 delete address One Michigan Avenue Building 120 North Washington Avenue, Suite 410 Lansing, Michigan 48933-1617
2014-06-29 delete person Audrey Rubner
2014-06-29 insert address 401 East Michigan Avenue, Ste 200 Kalamazoo, MI 49007-5842
2014-06-29 insert address 401 East Michigan Avenue, Suite 200 Kalamazoo, Michigan 49007-5842
2014-06-29 insert address One Michigan Avenue Building 120 North Washington Square, Suite 410 Lansing, Michigan 48933-1617
2014-06-29 insert phone 269.276.8100
2014-06-29 update person_title Frank E. Henke: Executive; Partner => Executive; Named Executive Partner of Macomb County Office of Warner Norcross; Partner
2014-05-26 delete address Midland 222 N. Saginaw Road Midland, Michigan 48640-3330
2014-05-26 insert address Midland 715 E. Main Street, Suite 110 Midland, Michigan 48640-5382
2014-05-26 insert fax 989.486.6100
2014-05-26 insert person John N. Cooper II
2014-04-27 delete management_pages_linkeddomain crainsdetroit.com
2014-04-27 delete person Brian T. Lang
2014-04-27 delete person James E. Romzek
2014-04-27 insert person Paul E. Jackson
2014-04-27 insert person Paul R. Jackson
2014-04-27 update person_description Amanda M. Fielder => Amanda M. Fielder
2014-04-27 update person_description Andrew D. Hakken => Andrew D. Hakken
2014-04-27 update person_description Angela M. Jenkins => Angela M. Jenkins
2014-04-27 update person_description Anissa C. Hudy => Anissa C. Hudy
2014-04-27 update person_description Anthony J. Kolenic Jr. => Anthony J. Kolenic Jr.
2014-04-27 update person_description Bruce C. Young => Bruce C. Young
2014-04-27 update person_description Cameron S. DeLong => Cameron S. DeLong
2014-04-27 update person_description Carl W. Dufendach => Carl W. Dufendach
2014-04-27 update person_description Charles E. McCallum => Charles E. McCallum
2014-04-27 update person_description Charles N. Ash Jr. => Charles N. Ash Jr.
2014-04-27 update person_description Charlie Goode => Charlie Goode
2014-04-27 update person_description Christian E. Meyer => Christian E. Meyer
2014-04-27 update person_description Christopher J. Predko => Christopher J. Predko
2014-04-27 update person_description Corinne N. Sprague => Corinne N. Sprague
2014-04-27 update person_description Craig N. Meurlin => Craig N. Meurlin
2014-04-27 update person_description Dana R. Dawe => Dana R. Dawe
2014-04-27 update person_description David E. Waterstradt => David E. Waterstradt
2014-04-27 update person_description Dean F. Pacific => Dean F. Pacific
2014-04-27 update person_description Dean H. Zarafonetis => Dean H. Zarafonetis
2014-04-27 update person_description Dennis W. Loughlin => Dennis W. Loughlin
2014-04-27 update person_description Douglas E. Wagner => Douglas E. Wagner
2014-04-27 update person_description Edward J. Bardelli => Edward J. Bardelli
2014-04-27 update person_description Elisabeth M. Von Eitzen => Elisabeth M. Von Eitzen
2014-04-27 update person_description Ernest M. Sharpe => Ernest M. Sharpe
2014-04-27 update person_description Eugene E. Smary => Eugene E. Smary
2014-04-27 update person_description Frank E. Henke => Frank E. Henke
2014-04-27 update person_description George L. Whitfield => George L. Whitfield
2014-04-27 update person_description Gordon R. Lewis => Gordon R. Lewis
2014-04-27 update person_description Gregory E. Schmidt => Gregory E. Schmidt
2014-04-27 update person_description Homayune A. Ghaussi => Homayune A. Ghaussi
2014-04-27 update person_description J. A. Cragwall Jr => J. A. Cragwall Jr
2014-04-27 update person_description James G. Cavanagh => James G. Cavanagh
2014-04-27 update person_description James H. Breay => James H. Breay
2014-04-27 update person_description James J. Rabaut => James J. Rabaut
2014-04-27 update person_description Jan C. Host => Jan C. Host
2014-04-27 update person_description Janet L. Ramsey => Janet L. Ramsey
2014-04-27 update person_description Janet P. Knaus => Janet P. Knaus
2014-04-27 update person_description Jaron J. Nyhof => Jaron J. Nyhof
2014-04-27 update person_description Jay A. Kennedy => Jay A. Kennedy
2014-04-27 update person_description Jeanne M. Nyhuis => Jeanne M. Nyhuis
2014-04-27 update person_description Jeena S. Patel => Jeena S. Patel
2014-04-27 update person_description Jeffrey A. Ott => Jeffrey A. Ott
2014-04-27 update person_description Jeffrey B. Power => Jeffrey B. Power
2014-04-27 update person_description Jeffrey O. Birkhold => Jeffrey O. Birkhold
2014-04-27 update person_description Jeffrey S. Battershall => Jeffrey S. Battershall
2014-04-27 update person_description Jeffrey W. Bracken => Jeffrey W. Bracken
2014-04-27 update person_description Jennifer L. Remondino => Jennifer L. Remondino
2014-04-27 update person_description Jerome M. Smith => Jerome M. Smith
2014-04-27 update person_description Jessica M. Back => Jessica M. Back
2014-04-27 update person_description John E. Young => John E. Young
2014-04-27 update person_description John H. Martin => John H. Martin
2014-04-27 update person_description John H. McKendry Jr. => John H. McKendry Jr.
2014-04-27 update person_description John R. Marquis => John R. Marquis
2014-04-27 update person_description John V. Byl => John V. Byl
2014-04-27 update person_description Sean H. Cook => Sean H. Cook
2014-04-27 update robots_txt_status www.wnj.com: 200 => 404
2014-03-30 insert management_pages_linkeddomain wdet.org
2014-03-02 update person_description Dawn Garcia Ward => Dawn Garcia Ward
2014-01-27 update person_description Dean H. Zarafonetis => Dean H. Zarafonetis
2014-01-27 update person_description Jason L. Byrne => Jason L. Byrne
2014-01-27 update person_title Amanda M. Fielder: Associate => Partner
2014-01-27 update person_title Elisabeth M. Von Eitzen: Associate => Partner
2014-01-27 update person_title James B. Cunningham: Principal; Senior Counsel => Principal; Partner
2014-01-27 update person_title James H. Breay: Partner => of Counsel
2014-01-27 update person_title Jeena S. Patel: Associate; Member of the Firm => Member of the Firm; Partner
2013-12-30 update person_title Jared T. Belka: Staff Attorney => Senior Counsel
2013-12-02 delete about_pages_linkeddomain ocjblog.com
2013-12-02 delete career_pages_linkeddomain ocjblog.com
2013-12-02 delete contact_pages_linkeddomain ocjblog.com
2013-12-02 delete directions_pages_linkeddomain ocjblog.com
2013-12-02 delete index_pages_linkeddomain ocjblog.com
2013-12-02 delete management_pages_linkeddomain ocjblog.com
2013-12-02 delete service_pages_linkeddomain ocjblog.com
2013-12-02 delete terms_pages_linkeddomain ocjblog.com
2013-12-02 insert address 259 E. Michigan Ave., Ste. 208 Kalamazoo, MI 49007-3429
2013-12-02 update person_description Anissa C. Hudy => Anissa C. Hudy
2013-12-02 update robots_txt_status www.wnj.com: 404 => 200
2013-11-04 insert address 259 East Michigan Avenue, Ste. 208 Kalamazoo, MI 49007-3924
2013-11-04 update robots_txt_status www.wnj.com: 200 => 404
2013-10-07 delete email ml..@wnj.com
2013-10-07 insert address 259 E. Michigan Avenue, Suite 208 Kalamazoo, Michigan 49007-3924
2013-10-07 insert fax 269.381.5453
2013-10-07 insert phone 269.552.3400
2013-10-07 update robots_txt_status www.wnj.com: 404 => 200