Date | Description |
2024-04-09 |
delete source_ip 172.67.177.104 |
2024-04-09 |
delete source_ip 104.21.43.89 |
2024-04-09 |
insert source_ip 54.188.243.204 |
2021-12-20 |
delete about_pages_linkeddomain linkedin.com |
2021-12-20 |
delete about_pages_linkeddomain twitter.com |
2021-12-20 |
delete phone (855)-491-9967 |
2021-12-20 |
insert person Jayma Leath |
2021-12-20 |
update person_title Stephen Plantan: Senior Clerk => Member of the Leadership Team; Attorney - Lead Attorney in IA |
2021-09-08 |
delete phone 800-878-2422 |
2021-09-08 |
insert phone 877-292-9759 |
2021-09-08 |
update person_title Melissa Clark Higbee: Attorney - Licensed in AZ, FL, NJ, PA, TN => Attorney - Licensed in AZ, CA, FL, NJ, PA, TN, UT |
2021-01-15 |
update website_status IndexPageFetchError => OK |
2021-01-15 |
delete source_ip 66.165.237.108 |
2021-01-15 |
insert source_ip 172.67.177.104 |
2021-01-15 |
insert source_ip 104.21.43.89 |
2020-02-02 |
update website_status OK => IndexPageFetchError |
2019-10-03 |
insert management_pages_linkeddomain potawatomi.org |
2019-10-03 |
insert management_pages_linkeddomain wikimedia.org |
2019-08-03 |
delete person Jason Johnson |
2019-06-01 |
delete address 1504 Brookhollow Drive
Suite 112
Santa Ana CA 92705 |
2019-06-01 |
delete address 450 N. Brand Blvd.
Suite 600
Glendale CA 91203 |
2019-06-01 |
delete phone (714) 361-1967 |
2019-06-01 |
delete phone (818) 334-2777 |
2019-06-01 |
insert person Jason Johnson |
2019-03-31 |
insert address 1504 Brookhollow Drive
Suite 112
Santa Ana CA 92705 |
2019-03-31 |
insert address 450 N. Brand Blvd.
Suite 600
Glendale CA 91203 |
2019-03-31 |
insert phone (714) 361-1967 |
2019-03-31 |
insert phone (818) 334-2777 |
2019-02-16 |
delete address 1504 Brookhollow Drive
Suite 112
Santa Ana CA 92705 |
2019-02-16 |
delete address 450 N. Brand Blvd.
Suite 600
Glendale CA 91203 |
2019-02-16 |
delete phone (714) 361-1967 |
2019-02-16 |
delete phone (818) 334-2777 |
2019-02-16 |
delete source_ip 45.58.126.22 |
2019-02-16 |
insert person Taryn Murray |
2019-02-16 |
insert person Theodore Sell |
2019-02-16 |
insert source_ip 66.165.237.108 |
2018-10-26 |
delete person Julia Thome |
2018-10-26 |
delete person Katherine Sandoval |
2018-08-19 |
insert person Saba Basria |
2018-07-11 |
delete person Michael Harutunian |
2018-04-04 |
insert person Ali Hassanzadeh |
2018-04-04 |
insert person Emily Simpson |
2018-04-04 |
insert person Ryan E. Carreon |
2017-09-23 |
insert associated_investor Yellowstone Capital |
2017-08-08 |
insert person Kelton Johnson |
2017-08-08 |
insert person Michael Harutunian |
2017-08-08 |
insert person Virginia Kostmayer |
2016-08-28 |
update person_description Parris Trimble => Parris Trimble |
2016-04-28 |
delete person Maxine Uyen Ho |
2016-04-28 |
delete person Ms. Jenna Thorne |
2016-04-28 |
insert person Diana Alderete |
2016-04-28 |
insert person Janina Shary |
2016-04-28 |
insert person Naomi Sarega |
2016-04-28 |
insert person Nikki Khorram |
2016-04-28 |
insert person Parris Trimble |
2016-03-31 |
delete person Robert B. Duke Jr. |
2016-02-11 |
delete address 1340 E. Route 66 Suite 200-L,
Glendora, CA 91740 |
2016-02-11 |
delete address 1504 Brookhollow Dr. #112
Santa Ana, CA 92705 |
2016-02-11 |
delete contact_pages_linkeddomain google.com |
2016-02-11 |
delete person Charles G. Hemming |
2016-02-11 |
delete phone (626) 999-5810 |
2016-02-11 |
delete source_ip 66.147.244.160 |
2016-02-11 |
insert address 1504 Brookhollow Drive
Suite 112
Santa Ana CA 92705 |
2016-02-11 |
insert address 450 N. Brand Blvd.
Suite 600
Glendale CA 91203 |
2016-02-11 |
insert phone (714) 361-1967 |
2016-02-11 |
insert phone (818) 334-2777 |
2016-02-11 |
insert source_ip 45.58.126.22 |
2016-02-11 |
update primary_contact 1504 Brookhollow Dr. #112
Santa Ana, CA 92705 => 1504 Brookhollow Drive
Suite 112
Santa Ana CA 92705 |
2015-10-09 |
insert person Katherine Sandoval |
2015-10-09 |
insert person Robert B. Duke Jr. |
2015-06-02 |
insert address 1340 E. Route 66 Suite 200-L,
Glendora, CA 91740 |
2015-06-02 |
insert phone (626) 999-5810 |
2015-02-28 |
delete person Colleen Hemingway |
2015-02-28 |
delete person Maria De La Luz Hernandez |
2015-02-28 |
update person_title Julia Thome: Associate; Contact Associate Attorney; Attorney; Associate in the Orange County => Associate; Contact Associate Attorney; Attorney; Associate in the Orange County; Immigration Attorney |
2015-02-28 |
update person_title Julianne Vandergrift: Associate; Contact Associate Attorney; Attorney; Associate Attorney in the Law Firm of Higbee => Contact Supervising Attorney; Supervising Attorney |
2014-12-14 |
delete person Ms. Jennifer Strange |
2014-12-14 |
delete person Natasha Buchanan |
2014-12-14 |
insert person Colleen Hemingway |
2014-12-14 |
insert person Maxine Uyen Ho |
2014-12-14 |
update person_title Maria De La Luz Hernandez: Associate; Contact Associate Attorney; Attorney; Immigration Attorney => Immigration Attorney |
2014-09-25 |
delete person Jacqueline Shi |
2014-09-25 |
update person_title Maria De La Luz Hernandez: Associate; Contact Associate Attorney; Attorney => Associate; Contact Associate Attorney; Attorney; Immigration Attorney |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-04-30 |
update website_status OK => FlippedRobots |