FIRST SOURCE LAW - History of Changes


DateDescription
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