SHOMG - History of Changes


DateDescription
2024-04-15 delete person Leticia Gonzalez
2024-04-15 update person_title Kody Sloan: Medical Biller => Patient Coordinator; Medical Biller
2024-03-14 delete person Alexis Rosas
2024-03-14 insert person Nanette Celli
2023-09-24 delete person Jamie Bayani
2023-09-24 update person_title Karen Saravia: Insurance Verification Specialist => Financial Counselor
2023-07-19 insert person Karen Saravia
2023-03-15 delete address 4600 S Tracy Blvd. Ste. 108 Tracy, CA 95377
2023-03-15 insert address 2316 Orchard Parkway Suite 100 & 110 Tracy, CA 95377
2023-03-15 insert person Alexis Rosas
2023-03-15 insert person Selina Rodriguez
2023-03-15 insert person Sheyla Quinones
2023-01-11 delete person Hailey Sandoval
2023-01-11 delete person Philip Weiss
2022-12-07 delete person Elizabeth Torres
2022-12-07 insert address 1325 Melrose Avenue Modesto, CA 95350
2022-12-07 insert fax 209- 527-5601
2022-12-07 insert phone (209) 524-7000
2022-11-05 insert person Hailey Sandoval
2022-05-27 delete career_pages_linkeddomain forms.gle
2022-05-27 delete contact_pages_linkeddomain forms.gle
2022-05-27 delete index_pages_linkeddomain forms.gle
2022-05-27 delete management_pages_linkeddomain forms.gle
2022-05-27 delete person Hailey Sandoval
2022-05-27 update person_title Brooke Hubert: Billing Specialist => Medical Biller
2022-04-25 delete person Janet Del Carlo
2022-04-25 update person_title Angie Campos: Insurance Verification Representative => Medical Biller
2021-12-23 insert person Angie Campos
2021-12-23 update person_title Jamie Bayani: Financial Counselor; Patient Scheduler => Financial Counselor
2021-10-02 delete person Ann Tafuri
2021-10-02 insert person Brandy Warren
2021-10-02 insert person Brooke Hubert
2021-07-26 update person_title Jamie Bayani: Patient Scheduler => Financial Counselor; Patient Scheduler
2021-06-25 delete person Tanisha Walker
2021-06-25 update person_title Hailey Sandoval: Medical Biller => Patient Scheduler
2021-04-06 insert person Raquel Bostick
2021-04-06 update person_title Shelley Smith: Site Manager => NPC Lead
2021-01-28 insert person Katrina Le
2021-01-28 insert person Philip Weiss
2020-10-02 delete person Beatriz Meza
2020-10-02 delete person Janet DelCarlo
2020-10-02 insert contact_pages_linkeddomain forms.gle
2020-10-02 insert index_pages_linkeddomain forms.gle
2020-10-02 insert management_pages_linkeddomain forms.gle
2020-10-02 insert person Janet Del Carlo
2020-10-02 update person_title Hailey Sandoval: Billing Support => Medical Biller
2020-10-02 update person_title Julissa Flores: Billing => Billing Lead
2020-10-02 update person_title Leah Bernstein: Billing => Financial Counselor
2020-10-02 update person_title Margaret Herrera: Billing => Medical Biller
2020-10-02 update person_title Natalia Harrison: Billing => Medical Biller
2020-10-02 update person_title Tanisha Walker: Billing Specialist => Medical Biller
2020-05-24 delete person Monica Garcia
2020-05-24 insert address 2626 N. California Street Ste G Stockton, CA 95204
2020-05-24 insert person Monica Rodriguez
2020-05-24 insert person Tanisha Walker
2020-04-24 delete person Robert Anderson
2020-04-24 insert person Hailey Sandoval
2020-04-24 update person_title Sheila Sexton-Desersa: Office Manager => Practice Manager
2020-03-24 insert address 2626 N. California Street, Suite L Stockton, CA 95204
2020-03-24 insert contact_pages_linkeddomain cancer.org
2020-03-24 insert index_pages_linkeddomain cancer.org
2020-03-24 insert management_pages_linkeddomain cancer.org
2020-03-24 insert person Natalia Harrison
2020-03-24 update person_title Ashley Mussi: Asst. Office Manager => HR / Operations
2020-03-24 update person_title Robert Anderson: Practice Manager => Practice Administrator
2019-11-21 delete person Hannah Leighton
2019-11-21 delete person Maricella Escobedo
2019-11-21 delete person Yolanda Quiroz
2019-11-21 insert person Jamie Bayani
2019-10-22 delete address SHOMG PET/CT 2626 N. California Street Suite H Stockton, CA 95204
2019-10-22 insert address 2626 N. California Street Ste J Stockton, CA 95204
2019-10-22 insert address SHOMG PET/CT 2626 N. California Street Suite F Stockton, CA 95204
2019-10-22 insert phone 209-292-8530
2019-10-22 insert phone 209-707-5201
2019-10-22 insert phone 209-707-5517
2019-10-22 insert phone 209-905-8625
2019-10-22 insert phone 209-949-0519
2019-09-22 insert person Sally Booth
2019-08-22 insert person Lucy Cervantes
2019-03-10 delete address SHOMG PET/CT 2626 N. California Street Suite G Stockton, CA 95204
2019-03-10 insert address SHOMG PET/CT 2626 N. California Street Suite H Stockton, CA 95204
2019-03-10 insert alias Stockton Hematology Oncology Medical Group
2019-03-10 insert partner QCCA
2019-03-10 insert person Leah Bernstein
2019-03-10 insert person Veronica Holmes
2019-01-20 delete address 2626 N. California Street, Suite H Stockton, CA 95204
2019-01-20 insert address 2626 N. California Street, Suite F Stockton, CA 95204
2018-12-11 delete person Kelly Calzada
2018-12-11 insert address SHOMG PET/CT 2626 N. California Street Suite G Stockton, CA 95204
2018-12-11 insert fax (209) 815-9861
2018-12-11 insert fax (209) 932-9298
2018-12-11 insert person Beatriz Meza
2018-12-11 insert person Bianca Goetsch
2018-12-11 insert person Hannah Leighton
2018-12-11 insert person Margie Herrera
2018-12-11 insert person Robert Anderson
2018-12-11 insert phone (209) 292-8542
2018-12-11 insert phone (209) 665-4782
2018-04-14 insert address 300 Northgate Drive Manteca, CA 95336
2018-04-14 insert person Yolanda Quiroz
2018-04-14 update person_title Janet DelCarlo: Billing => Billing, Patient Assistance
2017-09-22 delete address 1801 E March Ln. Stockton, CA 95210
2017-09-22 insert address 2626 N. California Street, Suite H Stockton, CA 95204
2017-09-22 insert contact_pages_linkeddomain ihealthspot.com
2017-09-22 insert index_pages_linkeddomain ihealthspot.com
2017-09-22 insert management_pages_linkeddomain ihealthspot.com
2017-07-05 update robots_txt_status www.shomg.net: 404 => 200
2017-05-18 insert address 2626 N. CALIFORNIA ST, SUITE B - STOCKTON, CA 95204
2017-05-18 insert email al..@shomg.net
2017-05-18 insert email at..@shomg.net
2017-05-18 insert email av..@shomg.net
2017-05-18 insert email cm..@shomg.net
2017-05-18 insert email ea..@shomg.net
2017-05-18 insert email jf..@shomg.net
2017-05-18 insert email kc..@shomg.net
2017-05-18 insert email kg..@shomg.net
2017-05-18 insert email kw..@shomg.net
2017-05-18 insert email lt..@shomg.net
2017-05-18 insert email pa..@shomg.net
2017-05-18 insert email re..@shomg.net
2017-05-18 insert email ss..@shomg.net
2017-05-18 insert email tg..@shomg.net
2017-05-18 insert email vm..@shomg.net
2017-05-18 insert person JOHN F. KIRALY
2017-05-18 update description
2017-05-18 update person_description Dr. Ajithkumar Puthillath => AJITHKUMAR PUTHILLATH
2017-05-18 update person_description Dr. Aminder Mehdi => AMINDER S. MEHDI
2016-06-21 delete source_ip 184.154.120.219
2016-06-21 insert source_ip 69.167.158.44
2016-01-25 delete source_ip 173.236.34.242
2016-01-25 insert source_ip 184.154.120.219
2014-12-16 insert person Dr. Nadia Rehman