WEBSTER KAPLAN - History of Changes


DateDescription
2024-03-24 delete email lr..@wksllp.com
2023-10-14 insert email mg..@wksllp.com
2023-09-09 insert chieflegalofficer Monique Soudry Gorman
2023-09-09 insert person Monique Soudry Gorman
2023-02-14 delete person Bryan Davis
2022-09-09 delete source_ip 148.72.1.50
2022-09-09 insert source_ip 132.148.40.237
2022-06-09 insert chieflegalofficer Ed Sasaki
2022-06-09 delete email em..@wksllp.com
2022-06-09 delete person Erik Millan
2022-06-09 insert email es..@wksllp.com
2022-06-09 insert person Ed Sasaki
2022-03-09 delete email sp..@wksllp.com
2022-03-09 delete person Scott D. Page
2021-07-12 delete address Los Angeles 1925 Century Park East, Suite 2000 Los Angeles, CA 90067
2021-07-12 insert email em..@wksllp.com
2021-07-12 insert person Erik Millan
2021-06-10 delete email kc..@wksllp.com
2021-06-10 delete person Amy Van Daele
2021-06-10 delete person Kelly Cohen
2021-04-16 delete address 1925 Century Park East, Suite 200 Los Angeles, CA 90067
2021-04-16 delete address Los Angeles 1925 Century Park East #200 Los Angeles, CA 90067
2021-04-16 delete email aa..@wksllp.com
2021-04-16 delete person Amir Aharonov
2021-04-16 insert address 16830 Ventura Blvd. Suite 130 Encino, CA 91436
2021-04-16 insert address Encino 16830 Ventura Blvd. Suite 130 Encino, CA 91436
2021-04-16 insert address Los Angeles 1925 Century Park East, Suite 2000 Los Angeles, CA 90067
2021-04-16 update primary_contact Los Angeles 1925 Century Park East #200 Los Angeles, CA 90067 => Los Angeles 1925 Century Park East, Suite 2000 Los Angeles, CA 90067
2021-02-22 delete address 2151 E. Grand Avenue Suite 200 El Segundo, CA 90245
2021-02-22 delete address El Segundo 2151 E Grand Ave #200 El Segundo, CA 90245
2021-02-22 insert alias Webster Kaplan LLP
2021-02-22 update person_description Richard L. Sprunger => Richard L. Sprunger
2021-01-22 insert email aa..@wksllp.com
2021-01-22 insert email lr..@wksllp.com
2021-01-22 insert person Amir Aharonov
2021-01-22 insert person Erika Gonzalez
2020-09-28 delete email mi..@wksllp.com
2020-09-28 delete person Michael J. Iafe
2019-09-18 delete chieflegalofficer Scott D. Page
2019-09-18 update person_title Scott D. Page: Senior Counsel; Certified Public Accountant; Senior Counsel at Webster Kaplan => Certified Public Accountant; Senior Counsel at Webster Kaplan; Partner
2019-08-19 delete source_ip 107.180.2.156
2019-08-19 insert source_ip 148.72.1.50
2019-04-03 update person_title Amy O. Jacobs: Estate Planning => Partner
2019-02-21 delete email aa..@wksllp.com
2019-02-21 delete person Azita Avedissian
2019-02-21 insert email aj..@wksllp.com
2019-02-21 insert person Amy O. Jacobs
2019-02-21 insert person Lena Muñiz
2018-06-05 delete source_ip 207.36.136.206
2018-06-05 insert source_ip 107.180.2.156
2017-11-24 delete address Privacy Policy, 1925 Century Park East #200, Los Angeles, CA 90067
2017-11-24 insert address Privacy Officer, 1925 Century Park East #200, Los Angeles, CA 90067
2017-10-21 delete source_ip 207.36.136.225
2017-10-21 insert address El Segundo 2151 E Grand Ave #200 El Segundo, CA 90245
2017-10-21 insert address Los Angeles 1925 Century Park East #200 Los Angeles, CA 90067
2017-10-21 insert source_ip 207.36.136.206
2017-07-01 delete source_ip 216.87.172.187
2017-07-01 insert source_ip 207.36.136.225
2017-01-25 insert email sp..@wksllp.com
2017-01-25 insert person Scott D. Page
2017-01-25 insert phone 310.282.9484
2017-01-25 update person_title Michael J. Iafe: Associate; Attorney => Associate; Senior Associate
2016-12-21 delete email jr..@wksllp.com
2016-12-21 delete person Jonathan G. Richter
2016-12-21 delete phone 310.282.9484
2016-12-21 update person_title Michelle C. Terry: Member of the Los Angeles County; Senior Counsel; Senior Counsel at Webster Kaplan => Partner at Webster Kaplan; Member of the Los Angeles County; Partner
2016-06-07 insert email aa..@wksllp.com
2016-06-07 insert person Azita Avedissian
2016-03-23 delete email jf..@wksllp.com
2016-02-02 update person_description Kelly A. Cohen => Kelly A. Cohen
2015-10-05 delete email dm..@wksllp.com
2015-10-05 delete email ss..@wksllp.com
2015-10-05 delete person Duncan McCreary
2015-10-05 delete person Samantha F. Spector
2015-10-05 delete phone 310.282.9460
2015-10-05 delete phone 310.282.9478
2015-01-24 insert email dm..@wksllp.com
2015-01-24 insert person Duncan McCreary
2015-01-24 insert phone 310.282.9460
2014-10-11 delete contact_pages_linkeddomain google.com
2014-05-07 delete about_pages_linkeddomain scorpiondesign.com
2014-05-07 delete alias WKS
2014-05-07 delete contact_pages_linkeddomain scorpiondesign.com
2014-05-07 delete index_pages_linkeddomain scorpiondesign.com
2014-05-07 delete management_pages_linkeddomain scorpiondesign.com
2014-05-07 insert email kc..@wksllp.com
2014-05-07 insert phone 310.282.9464
2014-05-07 insert phone 310.282.9472
2014-05-07 update person_description J. Michael Webster => J. Michael Webster
2014-05-07 update person_description Jonathan G. Richter => Jonathan G. Richter
2014-05-07 update person_description Kelly A. Cohen => Kelly A. Cohen
2014-05-07 update person_description Michelle C. Terry => Michelle C. Terry
2014-05-07 update person_title Kelly A. Cohen: Member of the Product Liability & Risk Management Team => Associate; Member of the Product Liability & Risk Management Team; Member of the California State Bar
2014-04-04 insert person Kelly A. Cohen