COLMAN LAW GROUP - History of Changes


DateDescription
2023-10-19 insert person Michael S. Rawlings
2023-09-16 delete person Harry N. Kane
2023-09-16 delete person Mona Kent
2023-09-16 delete person Robert L. Cardwell
2023-09-16 insert person Barbara J. Mandell
2023-09-16 insert person Breanna Gonzalez
2023-09-16 insert person Lizette Covarrubias
2023-09-16 update person_description Demetria Baxter => Demetria Baxter
2023-09-16 update person_title Demetria Baxter: Records Clerk => Paralegal; Paralegal With
2023-09-16 update person_title Melany Nguyen: Administrative Support => Legal Secretary
2023-08-14 delete email dn..@colmanlawgroup.com
2023-08-14 delete person Matthew W. Balmuth
2023-08-14 delete person Sarah Cavenah
2023-08-14 delete person Thomas R. Slezak
2023-08-14 insert email jn..@colmanlawgroup.com
2023-08-14 insert person Alice Nahapatian
2023-08-14 insert person Sarah Lundy
2023-08-14 insert person Sheryl Lee Reeves
2023-07-12 insert person Debbie Bennett
2023-07-12 insert person Jennifer M. Damon
2023-07-12 insert person Matthew W. Balmuth
2023-06-07 delete address 3960 Howard Hughes Pkwy., Suite 500 Las Vegas, NV 89169
2023-06-07 delete person Brittany A. Auchard
2023-06-07 insert address 901 N. Green Valley Pkwy., Suite 120 Henderson, NV 89074
2023-06-07 insert client Zenith Insurance Company
2023-06-07 insert person Brittany A. Charboneau
2023-06-07 insert person Harry N. Kane
2023-06-07 update person_description Francis J. Fleming => Francis J. Fleming
2023-06-07 update person_title Kelly B. Kyle: Claims Legal Analyst => Claims Legal Analyst Supervisor
2023-04-27 delete person Sharis Rostamlou
2023-04-27 update person_description Jonathan A. Nese => Jonathan A. Nese
2023-03-27 delete chieflegalofficer Richard J. Vilkin
2023-03-27 delete person Dennis S. Newitt
2023-03-27 delete person Richard J. Vilkin
2023-03-27 insert person Brian Terrio
2023-03-27 insert person Cinthia Munoz
2023-03-27 insert person Demetria Baxter
2023-03-27 insert person Jonathan A. Nese
2023-03-27 insert person Kimberly Laurian
2023-03-27 insert person Melany Nguyen
2023-03-27 insert person Robert L. Cardwell
2023-03-27 insert person Sharis Rostamlou
2023-03-27 insert person Thomas R. Slezak
2023-03-27 update person_description Christina Marolo => Christina Marolo
2023-02-23 delete otherexecutives Kymberly Threlfall
2023-02-23 insert person Joe Beem
2023-02-23 update person_description Becky Anaya => Becky Anaya
2023-02-23 update person_description Daniel A. Everakes => Daniel A. Everakes
2023-02-23 update person_title Hugo Ambriz: Paralegal With the Glendale Office; Paralegal => Paralegal; Supervisor; Paralegal Supervisor
2023-02-23 update person_title Jessica Toney: California Certified Legal Secretary; Assistant With the Las Vegas Office; Legal Assistant => California Certified Legal Secretary; Assistant With the Las Vegas Office; Senior Legal Assistant
2023-02-23 update person_title Kymberly Threlfall: Director of Business Development With; Director of Business Development; Director of Business Operations => Director of Business Operations With; Director of Business Operations
2023-02-23 update person_title Maria Najera: Senior Legal Assistant => Senior Legal Assistant Supervisor; Group 's Senior Legal Assistant Supervisor
2023-01-23 delete person Brittany A. Charboneau
2023-01-23 insert person Christina Marolo
2023-01-23 insert person Dina DeSousa-Cabral
2023-01-23 insert person Luisa Monterrozo
2022-12-22 insert otherexecutives Kymberly Threlfall
2022-12-22 insert person Chloe Graham
2022-12-22 update person_title Kymberly Threlfall: Director of Business Operations; Office Administrator; Administrator and Director of Business Development With => Director of Business Development With; Director of Business Development; Director of Business Operations
2022-11-20 delete address 500 N. Brand Blvd., Suite 2200 Glendale, California 91203
2022-11-20 insert address 500 N. Brand Blvd., Suite 2200 Glendale, CA 91203
2022-11-20 update primary_contact 500 N. Brand Blvd., Suite 2200 Glendale, California 91203 => 500 N. Brand Blvd., Suite 2200 Glendale, CA 91203
2022-08-16 delete person Christina N. Rudat
2022-07-17 delete person John K. Flock
2022-06-16 delete person Joshua C. Alegado
2022-06-16 delete person Susan Chan
2022-06-16 insert person Edgar Lopez
2022-06-16 insert person Francine B. Kelly
2022-06-16 insert person Jo Ellen Faber
2022-06-16 update person_description Kymberly Threlfall => Kymberly Threlfall
2022-06-16 update person_title Lizbeth Vergara: Litigation Assistant => Assistant in the Irvine Office; Legal Assistant
2022-04-15 insert person Christina N. Rudat
2022-03-15 insert person Eduardo Contreras
2022-03-15 insert person Susan Chan
2022-02-07 delete management_pages_linkeddomain specificfeeds.com
2022-02-07 insert person Scott M. Koppel
2021-12-02 delete chieflegalofficer B. Eric Nelson
2021-12-02 delete address 200 Spectrum Center Dr., Suite 260 Irvine, CA 92618
2021-12-02 delete person Amber D. Esposito
2021-12-02 delete person B. Eric Nelson
2021-12-02 delete person Sharon Pak
2021-12-02 insert address 15615 Alton Pkwy., Suite 370 Irvine CA 92618
2021-09-04 delete chieflegalofficer Julie A. Esposito
2021-09-04 delete person Colman Perkins Defense
2021-09-04 delete person Julie A. Esposito
2021-09-04 insert person Sharon Pak
2021-08-01 insert person Colman Perkins Defense
2021-08-01 insert person Lizbeth Vergara
2021-07-01 insert chieflegalofficer B. Eric Nelson
2021-07-01 insert person B. Eric Nelson
2021-05-31 update person_title Candice Jacobsen: Paralegal; Assistant and Paralegal => Legal Assistant
2021-02-19 delete chieflegalofficer Francis J. Fleming
2021-02-19 delete chieflegalofficer Michele L. Levinson
2021-02-19 delete person Jenny R. Louro
2021-02-19 insert alias Colman Perkins Law Group
2021-02-19 insert person Joshua C. Alegado
2021-02-19 update person_description Brittany Auchard => Brittany Auchard
2021-02-19 update person_description James J. Perkins => James J. Perkins
2021-02-19 update person_title Brittany Auchard: Law Clerk => Associate; Attorney
2021-02-19 update person_title Francis J. Fleming: Senior Counsel; Senior Counsel With => Partner
2021-02-19 update person_title Michele L. Levinson: Senior Counsel; Senior Counsel With => Partner
2021-01-19 insert person Sheila Giordano
2020-10-01 insert chieflegalofficer Richard J. Vilkin
2020-10-01 delete source_ip 67.20.68.129
2020-10-01 insert person Becky Anaya
2020-10-01 insert source_ip 35.229.73.128
2020-10-01 update person_description Jessica Toney => Jessica Toney
2020-10-01 update person_description Maria Najera => Maria Najera
2020-10-01 update person_description Miranda Hunt => Miranda Hunt
2020-10-01 update person_title Jessica Toney: Legal Secretary With the Irvine Office; California Certified Legal Secretary; Legal Assistant => Legal Secretary With the Las Vegas Office; California Certified Legal Secretary; Legal Assistant
2020-10-01 update person_title Miranda Hunt: Associate; Assistant; Legal Assistant => Legal Assistant
2020-10-01 update person_title Richard J. Vilkin: Counsel; of Counsel; Member of the California => Senior Counsel; Member of the California
2020-07-25 delete person Cynthia Collazo
2020-06-23 insert chieflegalofficer Julie A. Esposito
2020-06-23 delete person Carmel T. Imani
2020-06-23 delete person Cynthia Garcia
2020-06-23 insert person Julie A. Esposito
2020-03-24 delete chieflegalofficer Jason A. Rose
2020-03-24 insert chieflegalofficer Michael G. Hogan
2020-03-24 delete person Jason A. Rose
2020-03-24 insert person Michael G. Hogan
2020-02-22 delete person Kelly Esquivel
2020-01-22 insert chieflegalofficer Francis J. Fleming
2020-01-22 insert chieflegalofficer Jason A. Rose
2020-01-22 insert chieflegalofficer Michele L. Levinson
2020-01-22 update person_title Brad A. Byszewski: Associate; Attorney => Partner
2020-01-22 update person_title Francis J. Fleming: Associate; Senior Associate With => Senior Counsel; Senior Counsel With
2020-01-22 update person_title Jason A. Rose: Associate => Senior Counsel
2020-01-22 update person_title Michele L. Levinson: Associate; Senior Associate With => Senior Counsel; Senior Counsel With
2019-12-21 delete about_pages_linkeddomain facebook.com
2019-12-21 delete about_pages_linkeddomain specificfeeds.com
2019-12-21 delete about_pages_linkeddomain twitter.com
2019-12-21 delete career_pages_linkeddomain facebook.com
2019-12-21 delete career_pages_linkeddomain specificfeeds.com
2019-12-21 delete career_pages_linkeddomain twitter.com
2019-12-21 delete index_pages_linkeddomain facebook.com
2019-12-21 delete index_pages_linkeddomain specificfeeds.com
2019-12-21 delete index_pages_linkeddomain twitter.com
2019-12-21 insert person Miranda Hunt
2019-11-21 delete management_pages_linkeddomain linkedin.com
2019-11-21 insert about_pages_linkeddomain facebook.com
2019-11-21 insert about_pages_linkeddomain specificfeeds.com
2019-11-21 insert about_pages_linkeddomain twitter.com
2019-11-21 insert career_pages_linkeddomain facebook.com
2019-11-21 insert career_pages_linkeddomain specificfeeds.com
2019-11-21 insert career_pages_linkeddomain twitter.com
2019-11-21 insert index_pages_linkeddomain facebook.com
2019-11-21 insert index_pages_linkeddomain specificfeeds.com
2019-11-21 insert index_pages_linkeddomain twitter.com
2019-11-21 insert management_pages_linkeddomain specificfeeds.com
2019-09-21 insert person John K. Flock
2019-08-22 insert person Jason A. Rose
2019-08-22 insert person Jonathan "Jay" Nese
2019-08-22 insert phone (916) 333-7090
2019-08-22 update person_description Jonathan A. Nese => Jonathan A. Nese
2019-07-23 delete person Ravi K. Lally
2019-07-23 insert person Amber Esposito
2019-07-23 insert person Candice Jacobsen
2019-07-23 insert person Jenny Louro
2019-06-23 insert person Angela Resendi-Latif
2019-06-23 insert person Brittany Auchard
2019-05-19 insert person Carmel T. Imani
2019-04-16 insert person Sarah Cavenah
2019-02-11 delete management_pages_linkeddomain plus.google.com
2019-02-11 delete person Cynthia Montoya
2019-02-11 update person_description James J. Perkins => James J. Perkins
2018-10-28 delete address 1388 Sutter St., Suite 600 San Francisco, CA 94109
2018-10-28 delete person Ashley A. Morales
2018-10-28 delete person Daniel G. Balich
2018-10-28 delete person Thomas J. Murray
2018-10-28 delete phone (415) 474-1900
2018-10-28 insert person Cynthia Montoya
2018-10-28 insert person Hugo Ambriz
2018-10-28 insert person Lauren B. Kutz
2018-10-28 update person_description Maria Najera => Maria Najera
2018-10-28 update person_title Cynthia Garcia: Assistant to Colman Law Group Partner; Legal Assistant => Assistant to Colman Law Partner; Legal Assistant
2018-10-28 update person_title Kelly Esquivel: Legal Secretary With the Glendale Office; Senior Legal Assistant => Legal Secretary to Michele Levinson; Senior Legal Assistant
2018-08-19 insert person Dennis S. Newitt
2018-08-19 insert person Kelly Hara-Tadaki
2018-05-24 update person_description Jonathan H. Colman => Jonathan H. Colman
2018-05-24 update person_title Cynthia Garcia: Legal Assistant => Assistant to Colman Law Group Partner; Legal Assistant
2018-05-24 update person_title Jonathan H. Colman: Managing Partner => Founding Partner
2018-04-05 delete person Veronica Perez
2018-04-05 insert person Cynthia Collazo
2018-04-05 insert person Cynthia Garcia
2018-04-05 insert person Jessica Toney
2018-04-05 insert person Kelly Esquivel
2018-04-05 insert person Maria Najera
2017-12-04 delete person Douglas M. Carasso
2017-12-04 delete source_ip 69.195.124.175
2017-12-04 insert person James J. Perkins
2017-12-04 insert source_ip 67.20.68.129
2017-09-28 update person_title Ashley A. Morales: Staff Member => Paralegal
2017-09-28 update person_title Daniel G. Balich: Counsel to Colman Law Group 's San Francisco => Counsel to Colman Law Group 's San Francisco; of Counsel
2017-09-28 update person_title Douglas M. Carasso: Senior Associate With => Associate; Senior Associate With
2017-09-28 update person_title Francis J. Fleming: Senior Associate With => Associate; Senior Associate With
2017-09-28 update person_title Jonathan H. Colman: Managing Partner Managing Partnter; Managing Partner => Managing Partner
2017-09-28 update person_title Michele L. Levinson: Senior Associate With => Associate; Senior Associate With
2017-09-28 update person_title Thomas J. Murray: Staff Member => of Counsel
2017-08-01 update person_title Daniel A. Everakes: Associate; Attorney => Partner
2017-08-01 update person_title Jonathan H. Colman: Staff Member => Managing Partner Managing Partnter; Managing Partner
2017-08-01 update person_title Kymberly Threlfall: Administrator and Director of Business Development With => Office Administrator; Administrator and Director of Business Development With
2017-08-01 update person_title Ravi K. Lally: Associate; Attorney => Partner
2017-05-14 delete person David V. Harris
2017-02-09 delete address 20 Fairbanks, Suite 181 Irvine, CA 92618
2017-02-09 delete address 3960 Howard Hughes Parkway, Suite 500 Las Vegas, NV 89169
2017-02-09 delete person Paula G. Beckley
2017-02-09 delete person Ryan D. Jones
2017-02-09 insert address 200 Spectrum Center Dr., Suite 260 Irvine, CA 92618
2017-02-09 insert address 3960 Howard Hughes Pkwy., Suite 500 Las Vegas, NV 89169
2016-09-21 delete alias Colman Macdonald Law Group, LLP
2016-09-21 delete person Dean L. Chalamidas
2016-09-21 delete person Scott L. Macdonald
2016-09-21 insert person Daniel G. Balich
2016-09-21 update person_title Michele L. Levinson: Colman Macdonald Attorney; Attorney; Senior Associate With Colman Macdonald => Senior Associate With
2016-09-21 update person_title TJ Murray: Counsel to Colman Macdonald 's San Francisco => Counsel to Colman Law Group 's San Francisco
2016-07-21 delete person Cal T. Evans
2016-07-21 delete person Kim C. Hawthorne
2016-07-21 delete person Laura R. Reichenbach
2016-06-07 delete person Adam N. Pugatch
2016-06-07 insert person Douglas M. Carasso
2016-06-07 insert person Jonathan A. Nese
2016-06-07 update person_title Ashley (Gardner) Morales: Paralegal With the Glendale Office of Colman Law Group => Paralegal With the Glendale
2016-03-23 insert address 1388 Sutter St Suite 600 San Francisco, CA 94109
2016-03-23 insert person Michele L. Levinson
2016-03-23 insert person Veronica Perez
2016-03-23 insert phone (415) 474-1900
2016-01-15 delete person Thomas J. Conroy
2015-10-30 insert person Ashley A. Gardner
2015-10-30 insert person Cal T. Evans
2015-10-30 insert person David V. Harris
2015-10-30 insert person Dean L. Chalamidas
2015-10-30 insert person Kim C. Hawthorne
2015-10-30 insert person Paula G. Beckley
2015-10-30 insert person Ryan D. Jones
2015-08-25 delete person Darren A. Baker
2015-06-07 delete person Joshua Park
2015-04-23 delete address 7700 Irvine Center Dr., Suite 800 Irvine, California 92618
2015-04-23 insert address 20 Fairbanks, Suite 181 Irvine, CA 92618
2015-04-23 insert person Joshua Park
2015-02-26 insert person Brad Byszewski
2015-01-15 delete person Courtney B. Lockhart
2015-01-15 insert person Darren A. Baker
2014-11-26 delete person Kristen R. Rodriguez
2014-11-26 insert address 516 W. Shaw Ave., Suite 200 Fresno, CA 93704
2014-11-26 insert person Laura Reichenbach
2014-11-26 insert person Thomas J. Conroy
2014-11-26 insert phone (559) 221-4961
2014-10-14 delete source_ip 216.145.20.37
2014-10-14 insert source_ip 69.195.124.175
2014-10-14 update robots_txt_status www.colmanlawgroup.com: 404 => 200