ABC - History of Changes


DateDescription
2025-04-14 delete chairman C. Daniel Motsinger
2025-04-14 delete otherexecutives C. Daniel Motsinger
2025-04-14 delete person C. Daniel Motsinger
2025-03-13 insert otherexecutives Rebecca F. Grow
2025-03-13 insert person Rebecca F. Grow
2025-02-10 delete otherexecutives David R. McFarlin
2025-02-10 delete otherexecutives Henry E. Hildebrand, III
2025-02-10 delete otherexecutives Martha R. Lehman
2025-02-10 delete otherexecutives Paul Hage
2025-02-10 insert chairman Donna Parkinson
2025-02-10 insert otherexecutives Donna Parkinson
2025-02-10 insert otherexecutives Parkinson Phinney
2025-02-10 delete person David R. McFarlin
2025-02-10 delete person Henry E. Hildebrand, III
2025-02-10 delete person Martha R. Lehman
2025-02-10 delete person Paul Hage
2025-02-10 insert person Donna Parkinson
2025-02-10 insert person Parkinson Phinney
2025-01-08 delete otherexecutives Chad Van Horn
2025-01-08 delete otherexecutives Patricia B. Fugèe
2025-01-08 delete president Mr. Randy Nussbaum
2025-01-08 insert chairman Mr. Randy Nussbaum
2025-01-08 insert otherexecutives Dal Lago Law
2025-01-08 insert otherexecutives Daniel H. Puryear
2025-01-08 insert otherexecutives Mike Dal Lago
2025-01-08 delete fax 480-212-1682
2025-01-08 delete management_pages_linkeddomain sackstierney.com
2025-01-08 delete person Chad Van Horn
2025-01-08 delete person Patricia B. Fugèe
2025-01-08 delete phone 480-212-1682
2025-01-08 insert fax (407)649-4000
2025-01-08 insert fax 602.322.4100
2025-01-08 insert management_pages_linkeddomain cavanaghlaw.com
2025-01-08 insert person Dal Lago Law
2025-01-08 insert person Daniel H. Puryear
2025-01-08 insert person Mike Dal Lago
2025-01-08 insert phone (407)649-4000
2025-01-08 insert phone 602.322.4012
2025-01-08 update person_title Mr. Randy Nussbaum: Professional Information; President; Director => Professional Information / the Cavanagh Law Firm, P.a.; Chairman; Director
2024-11-07 delete address 66 Canal Center Plaza Suite 600 Alexandria VA 22314
2024-11-07 insert address 99 Canal Center Plaza Suite 200 Alexandria VA 22314
2024-10-06 insert otherexecutives James C. Lanik
2024-10-06 insert person James C. Lanik
2024-06-01 delete otherexecutives Robert L. Pollak
2024-06-01 insert otherexecutives John A. Leonard
2024-06-01 insert otherexecutives Rhys P. Leonard
2024-06-01 insert otherexecutives Shayna M. Steinfeld
2024-06-01 insert otherexecutives Thomas W. Lawless
2024-06-01 delete person Robert L. Pollak
2024-06-01 insert person John A. Leonard
2024-06-01 insert person Rhys P. Leonard
2024-06-01 insert person Shayna M. Steinfeld
2024-06-01 insert person Thomas W. Lawless
2024-03-26 delete otherexecutives Parkinson Phinney
2024-03-26 insert otherexecutives David T. Prelle Eron
2024-03-26 insert otherexecutives Kathleen L. DiSanto
2024-03-26 delete address 66 Canal Center Plaza, Ste 600 Alexandria, VA 22314
2024-03-26 delete fax 317-252-0275
2024-03-26 delete management_pages_linkeddomain fmdlegal.com
2024-03-26 delete person Parkinson Phinney
2024-03-26 delete phone 317-215-6220
2024-03-26 insert address 99 Canal Center Plaza, Ste 200 Alexandria, VA 22314
2024-03-26 insert management_pages_linkeddomain oldnational.com
2024-03-26 insert person David T. Prelle Eron
2024-03-26 insert person Kathleen L. DiSanto
2024-03-26 insert phone 317-705-7664
2024-03-26 update person_title Ms. Wendy D. Brewer: Professional Information / Fultz Maddox Dickens PLC; Director => Professional Information; Director
2024-03-26 update primary_contact 66 Canal Center Plaza, Ste 600 Alexandria, VA 22314 => 99 Canal Center Plaza, Ste 200 Alexandria, VA 22314
2023-09-15 delete fax (931)381-7627
2023-09-15 delete management_pages_linkeddomain robertharlan.com
2023-09-15 delete phone (931)381-0660
2023-09-15 insert fax 615-647-0651
2023-09-15 insert management_pages_linkeddomain keithslocum.com
2023-09-15 insert phone 615-656-3344
2023-01-26 delete fax (916) 449-1440
2023-01-26 delete management_pages_linkeddomain parkinsonphinney.com
2023-01-26 delete phone (916) 449-1441
2022-11-23 delete fax 480-970-4610
2022-04-17 insert otherexecutives Chad Van Horn
2022-04-17 insert otherexecutives Keri P. Ebeck
2022-04-17 insert otherexecutives Nancy A. Peterman
2022-04-17 insert otherexecutives Richardo I. Kilpatrick
2022-04-17 insert otherexecutives Samuel C. Wisotzkey
2022-04-17 insert about_pages_linkeddomain amazonaws.com
2022-04-17 insert person Chad Van Horn
2022-04-17 insert person Keri P. Ebeck
2022-04-17 insert person Nancy A. Peterman
2022-04-17 insert person Richardo I. Kilpatrick
2022-04-17 insert person Samuel C. Wisotzkey
2022-04-17 update person_title Parkinson Phinney: Professional Information; Sacramento, CA / Treasurer => Professional Information
2021-12-13 delete otherexecutives Grace E. Robson
2021-12-13 delete person Grace E. Robson
2021-02-25 delete otherexecutives Robert C. Fur
2021-02-25 delete fax (504) 581-2461
2021-02-25 delete management_pages_linkeddomain lowestein.com
2021-02-25 delete person Robert C. Fur
2021-02-25 delete phone (504) 581-2450
2021-02-25 insert fax (504) 310-9195
2021-02-25 insert management_pages_linkeddomain lawla.com
2021-02-25 insert phone (504) 568-1990
2021-02-25 update person_title Ms. Alicia M. Bendana: Professional Information / Lowe, Stein, Hoffman, Allweiss & Hauver, LLP; Director => Professional Information; Director
2021-01-25 delete otherexecutives Michael R. Lastowski
2021-01-25 insert otherexecutives Adam B. Nach
2021-01-25 insert otherexecutives Grace E. Robson
2021-01-25 insert otherexecutives J. Scott Bovitz
2021-01-25 insert otherexecutives Robert C. Fur
2021-01-25 delete address 225 2nd Street SE Suite 314 Cedar Rapids IA 52401
2021-01-25 delete person Michael R. Lastowski
2021-01-25 insert address 66 Canal Center Plaza Suite 600 Alexandria VA 22314
2021-01-25 insert address 66 Canal Center Plaza, Ste 600 Alexandria, VA 22314
2021-01-25 insert person Adam B. Nach
2021-01-25 insert person Grace E. Robson
2021-01-25 insert person J. Scott Bovitz
2021-01-25 insert person Robert C. Fur
2021-01-25 update person_title Parkinson Phinney: Sacramento, CA / Secretary; Professional Information => Professional Information; Sacramento, CA / Treasurer
2021-01-25 update primary_contact 225 2nd Street SE Suite 314 Cedar Rapids IA 52401 => 66 Canal Center Plaza, Ste 600 Alexandria, VA 22314
2020-07-19 delete otherexecutives Constance L. Young
2020-07-19 delete otherexecutives John Collen
2020-07-19 delete otherexecutives Kelly M. Hagan
2020-07-19 delete otherexecutives Kristin L. Delfs
2020-07-19 delete otherexecutives Michael T. O'Halloran
2020-07-19 delete otherexecutives Richard H. Thomson
2020-07-19 delete otherexecutives Stephen D. Wheelis
2020-07-19 insert otherexecutives Wes H. Avery
2020-07-19 delete person Constance L. Young
2020-07-19 delete person John Collen
2020-07-19 delete person Kelly M. Hagan
2020-07-19 delete person Kristin L. Delfs
2020-07-19 delete person Michael T. O'Halloran
2020-07-19 delete person Richard H. Thomson
2020-07-19 delete person Stephen D. Wheelis
2020-07-19 insert person Wes H. Avery
2020-05-19 delete otherexecutives Mikel R. Bistrow
2020-05-19 delete person Mikel R. Bistrow
2020-05-19 delete phone 561-417-1569
2020-05-19 insert management_pages_linkeddomain wernicklaw.com
2020-05-19 insert phone 561-961-0922
2020-05-19 update person_title Mr. Aaron A. Wernick: Professional Information; Director => Professional Information / Wernick Law, PLLC; Director
2020-03-19 delete fax (404) 527-4198
2020-03-19 delete management_pages_linkeddomain dentons.com
2020-03-19 delete phone 404-527-4000
2020-03-19 insert management_pages_linkeddomain troutman.com
2020-03-19 insert person Troutman Sanders
2020-03-19 insert phone 404-885-2752
2020-03-19 update person_title Mr. Gary W. Marsh: Professional Information / Dentons US LLP; Director => Director
2020-02-17 delete otherexecutives Samuel J. Gerdano
2020-02-17 delete person Samuel J. Gerdano
2020-02-17 update person_title Parkinson Phinney: Professional Information => Sacramento, CA / Secretary; Professional Information
2020-01-14 delete otherexecutives Mark P. Williams
2020-01-14 delete otherexecutives Raymond J. Obuchowski
2020-01-14 insert chairman Craig M. Geno
2020-01-14 insert otherexecutives Craig M. Geno
2020-01-14 insert otherexecutives Salene Mazur Kraemer
2020-01-14 insert otherexecutives Stephen W. Sather
2020-01-14 insert otherexecutives Thomas R. Willson
2020-01-14 delete person Mark P. Williams
2020-01-14 delete person Raymond J. Obuchowski
2020-01-14 insert person Craig M. Geno
2020-01-14 insert person Salene Mazur Kraemer
2020-01-14 insert person Stephen W. Sather
2020-01-14 insert person Thomas R. Willson
2019-12-14 delete phone (615) 810-8777
2019-12-14 delete phone 720-202-7960
2019-12-14 insert fax 530-587-1316
2019-12-14 insert management_pages_linkeddomain portersimon.com
2019-12-14 insert phone (615) 687-3213
2019-12-14 insert phone 530-550-4498
2019-12-14 update person_title Mr. Ethan J. Birnberg: Professional Information / Ballard Spahr LLP; Director => Professional Information; Director
2019-09-14 delete otherexecutives Rachel T. Anderson
2019-09-14 delete person Rachel T. Anderson
2019-08-15 delete otherexecutives H. Jason Gold
2019-08-15 delete fax 303-573-1956
2019-08-15 delete management_pages_linkeddomain ballardspahr.com
2019-08-15 delete person H. Jason Gold
2019-08-15 delete phone 303-454-0534
2019-08-15 insert phone 720-202-7960
2019-05-15 delete address 901 Massachusetts Ave NW Washington, DC 20001
2019-05-15 delete index_pages_linkeddomain abiasm.org
2019-05-15 delete phone 202-824-9200
2019-03-13 delete otherexecutives Bernstein Law Firm
2019-03-13 delete person Bernstein Law Firm
2019-03-13 insert address 901 Massachusetts Ave NW Washington, DC 20001
2019-03-13 insert index_pages_linkeddomain abiasm.org
2019-03-13 insert phone 202-824-9200
2019-03-13 update person_title Mr. Kirk B. Burkley: Director; Professional Information / Bernstein Law Firm => Professional Information / Bernstein - Burkley; Director
2019-02-09 delete otherexecutives Phillips Murrah
2019-02-09 insert chairman Walter J. Greenhalgh
2019-02-09 insert otherexecutives Brian L. Davidoff
2019-02-09 insert otherexecutives Justin M. Luna
2019-02-09 insert otherexecutives Paul R. Hage
2019-02-09 insert otherexecutives Rachel T. Anderson
2019-02-09 insert otherexecutives Walter J. Greenhalgh
2019-02-09 delete fax 615-242-2003
2019-02-09 delete person Phillips Murrah
2019-02-09 insert fax 615-690-3119
2019-02-09 insert person Brian L. Davidoff
2019-02-09 insert person Justin M. Luna
2019-02-09 insert person Paul R. Hage
2019-02-09 insert person Rachel T. Anderson
2019-02-09 insert person Walter J. Greenhalgh
2019-02-09 update person_title Kelly M. Hagan: Member of the Faculty Committee; Professional Information / Hagan Law Offices, PLC; Director => Member of the Faculty Committee
2019-02-09 update person_title Martha R. Lehman: Member of the Faculty Committee; Professional Information / SmithAmundsen LLC; Director => Member of the Faculty Committee
2019-02-09 update person_title Ms. Mary Elizabeth Ausbrooks: Professional Information / Rothschild, Nave and Ausbrooks, PLLC; Director => Professional Information / Rothschild & Ausbrooks, PLLC; Director
2018-06-19 delete address 225 2nd Street SE, Suite 314 Cedar Rapids, Iowa 52401
2018-06-19 insert person Parkinson Phinney
2018-03-18 update website_status FlippedRobots => OK
2018-03-18 delete source_ip 67.192.110.154
2018-03-18 insert source_ip 34.195.22.14
2018-02-26 update website_status FailedRobots => FlippedRobots
2018-01-12 update website_status FlippedRobots => FailedRobots
2017-12-23 update website_status OK => FlippedRobots
2017-08-04 delete otherexecutives Darren D. Farfante
2017-08-04 delete otherexecutives David G. Hicks
2017-08-04 insert chairman Faye Knowles
2017-08-04 insert chairman James T. Markus
2017-08-04 insert otherexecutives James T. Markus
2017-08-04 delete person Darren D. Farfante
2017-08-04 delete person David G. Hicks
2017-08-04 insert person James T. Markus
2017-08-04 update person_title Faye Knowles: Retired from Practice; Emeritus Director => Chairman; Emeritus Director
2017-08-04 update person_title John Wm: Butler; Emeritus Director => Butler, Jr. Chair: 1997; Emeritus Director
2017-08-04 update person_title Paul B. Geilich: Emeritus Director => Chair: 1995, 1996 / Fishman Jackson Ronquillo PLLC; Emeritus Director
2017-07-07 insert otherexecutives Constance L. Young
2017-07-07 insert person Constance L. Young
2017-07-07 update person_title Faye Knowles: Retired in 2010 ); Emeritus Director => Retired from Practice; Emeritus Director
2017-01-06 delete chairman Michael P. Horan
2017-01-06 delete otherexecutives Christine L. Myatt
2017-01-06 delete otherexecutives Constance L. Young
2017-01-06 delete otherexecutives Douglas S. Evans
2017-01-06 delete otherexecutives Laurence M. Frazen
2017-01-06 delete otherexecutives Michael B. Watkins
2017-01-06 delete otherexecutives Patricia B. Fugee
2017-01-06 delete otherexecutives Richard P. Carmody
2017-01-06 delete otherexecutives Stuart A. Laven
2017-01-06 delete otherexecutives William P. Janvier
2017-01-06 insert otherexecutives Candace Carlyon
2017-01-06 insert otherexecutives James B. Angell
2017-01-06 insert otherexecutives Johnathan C. Bolton
2017-01-06 insert otherexecutives Joseph M. Garemore
2017-01-06 insert otherexecutives Kelly M. Hagan
2017-01-06 insert otherexecutives Lara R. Fernandez
2017-01-06 insert otherexecutives Luis E. Rivera, II
2017-01-06 insert otherexecutives Mac D. Finlayson
2017-01-06 insert otherexecutives Michael D. Fielding
2017-01-06 insert otherexecutives Patricia B. Fugèe
2017-01-06 insert otherexecutives Randy Nussbaum
2017-01-06 delete person Christine L. Myatt
2017-01-06 delete person Constance L. Young
2017-01-06 delete person Douglas S. Evans
2017-01-06 delete person Laurence M. Frazen
2017-01-06 delete person Michael B. Watkins
2017-01-06 delete person Michael P. Horan
2017-01-06 delete person Patricia B. Fugee
2017-01-06 delete person Richard P. Carmody
2017-01-06 delete person Stuart A. Laven
2017-01-06 delete person William P. Janvier
2017-01-06 insert person Candace Carlyon
2017-01-06 insert person James B. Angell
2017-01-06 insert person Johnathan C. Bolton
2017-01-06 insert person Joseph M. Garemore
2017-01-06 insert person Kelly M. Hagan
2017-01-06 insert person Lara R. Fernandez
2017-01-06 insert person Luis E. Rivera, II
2017-01-06 insert person Mac D. Finlayson
2017-01-06 insert person Michael D. Fielding
2017-01-06 insert person Patricia B. Fugèe
2017-01-06 insert person Randy Nussbaum
2016-11-23 delete general_emails di..@abcworld.org
2016-11-23 delete otherexecutives Dian Gilmore
2016-11-23 delete email di..@abcworld.org
2016-11-23 delete person Dian Gilmore
2016-08-30 delete otherexecutives Day Retting Peiffer
2016-08-30 delete person Day Retting Peiffer
2016-04-05 delete otherexecutives Toledo OH
2016-04-05 delete person Toledo OH
2016-02-17 delete chairman Candace C. Carlyon
2016-02-17 delete person Candace C. Carlyon
2016-02-17 insert about_pages_linkeddomain abi.org
2016-02-17 insert contact_pages_linkeddomain abi.org
2016-02-17 insert index_pages_linkeddomain abi.org
2016-02-17 insert management_pages_linkeddomain abi.org
2016-01-19 delete otherexecutives Pamela J. Farmer
2016-01-19 insert otherexecutives Kristin L. Delfs
2016-01-19 delete person Pamela J. Farmer
2016-01-19 insert person Kristin L. Delfs
2015-02-22 delete otherexecutives Wright Ginsberg Brusilow
2015-02-22 insert otherexecutives John F. Young
2015-02-22 delete person Wright Ginsberg Brusilow
2015-02-22 insert person John F. Young
2015-01-25 delete chairman Mac D. Finlayson
2015-01-25 delete otherexecutives Claude R. "Chip" Bowles
2015-01-25 delete otherexecutives Donald R. Calaiaro
2015-01-25 delete otherexecutives Edward "Ted" M. King
2015-01-25 delete otherexecutives James H. Cossitt
2015-01-25 delete otherexecutives Jeffrey J. Graham
2015-01-25 delete otherexecutives Stuart R. Schwartz
2015-01-25 delete otherexecutives Todd L. Gurstel
2015-01-25 insert otherexecutives Daniel A. DeMarco
2015-01-25 insert otherexecutives David G. Hicks
2015-01-25 insert otherexecutives David S. Jennis
2015-01-25 insert otherexecutives Donna T. Parkinson
2015-01-25 insert otherexecutives Jeanette E. McPherson
2015-01-25 insert otherexecutives Richard H. Thomson
2015-01-25 insert otherexecutives Samuel D. Hodson
2015-01-25 delete person Claude R. "Chip" Bowles
2015-01-25 delete person Donald R. Calaiaro
2015-01-25 delete person Edward "Ted" M. King
2015-01-25 delete person James H. Cossitt
2015-01-25 delete person Jeffrey J. Graham
2015-01-25 delete person Mac D. Finlayson
2015-01-25 delete person Stuart R. Schwartz
2015-01-25 delete person Todd L. Gurstel
2015-01-25 insert person Daniel A. DeMarco
2015-01-25 insert person David G. Hicks
2015-01-25 insert person David S. Jennis
2015-01-25 insert person Donna T. Parkinson
2015-01-25 insert person Jeanette E. McPherson
2015-01-25 insert person Richard H. Thomson
2015-01-25 insert person Samuel D. Hodson
2014-04-19 delete otherexecutives Alan H. Weinberg
2014-04-19 insert otherexecutives Nicholas C. Glenos
2014-04-19 delete person Alan H. Weinberg
2014-04-19 insert person Nicholas C. Glenos
2014-03-19 delete chairman John F. Young
2014-03-19 delete otherexecutives Benjamin A. Kahn
2014-03-19 delete otherexecutives Columbus OH
2014-03-19 delete otherexecutives David M. Warren
2014-03-19 delete otherexecutives Isaac Wiles
2014-03-19 delete otherexecutives Jerry T. Myers
2014-03-19 delete otherexecutives Mark J. Sheriff
2014-03-19 delete otherexecutives Paul A. Matthews
2014-03-19 delete otherexecutives Rosemary Taft-Milby
2014-03-19 insert otherexecutives Bettie K. Sousa
2014-03-19 insert otherexecutives David R. McFarlin
2014-03-19 insert otherexecutives Engelman Berger
2014-03-19 insert otherexecutives Erika R. Barnes
2014-03-19 insert otherexecutives Gary W. Marsh
2014-03-19 insert otherexecutives Henry E. Hildebrand, III
2014-03-19 insert otherexecutives Jimmy D. Parrish
2014-03-19 insert otherexecutives Laurence M. Frazen
2014-03-19 insert otherexecutives Scott B. Cohen
2014-03-19 insert otherexecutives Steven M. Berman
2014-03-19 insert otherexecutives William P. Janvier
2014-03-19 delete person Benjamin A. Kahn
2014-03-19 delete person Columbus OH
2014-03-19 delete person David M. Warren
2014-03-19 delete person Isaac Wiles
2014-03-19 delete person Jerry T. Myers
2014-03-19 delete person John F. Young
2014-03-19 delete person Mark J. Sheriff
2014-03-19 delete person Paul A. Matthews
2014-03-19 delete person Rosemary Taft-Milby
2014-03-19 insert about_pages_linkeddomain linkedin.com
2014-03-19 insert contact_pages_linkeddomain linkedin.com
2014-03-19 insert index_pages_linkeddomain linkedin.com
2014-03-19 insert management_pages_linkeddomain linkedin.com
2014-03-19 insert person Bettie K. Sousa
2014-03-19 insert person David R. McFarlin
2014-03-19 insert person Engelman Berger
2014-03-19 insert person Erika R. Barnes
2014-03-19 insert person Gary W. Marsh
2014-03-19 insert person Henry E. Hildebrand, III
2014-03-19 insert person Jimmy D. Parrish
2014-03-19 insert person Laurence M. Frazen
2014-03-19 insert person Scott B. Cohen
2014-03-19 insert person Steven M. Berman
2014-03-19 insert person William P. Janvier