BPS LAW - History of Changes


DateDescription
2024-04-02 delete email jm..@bpslaw.com
2024-04-02 delete email th..@bpslaw.com
2024-04-02 delete person John W. McGowan
2024-04-02 delete person McGowan, John W.
2024-04-02 delete person Thomas F. Hoering
2024-04-02 insert email ms..@bpslaw.com
2024-04-02 insert person Michael A. Starvaggi
2024-04-02 insert person Starvaggi, Michael A.
2024-04-02 update person_title Bassano, Peter N.: Partner => Counsel
2024-04-02 update person_title Gardner, Justin M.: Counsel => Partner
2024-04-02 update person_title Justin M. Gardner: Counsel => Partner
2024-04-02 update person_title Nancy J. Rudolph: Partner => Counsel
2024-04-02 update person_title Peter N. Bassano: Partner => Counsel
2024-04-02 update person_title Rudolph, Nancy J.: Partner => Counsel
2023-10-14 delete email df..@bpslaw.com
2023-10-14 delete person Daniel B. Fix
2023-10-14 delete person Fix, Daniel B.
2023-09-08 delete email jw..@bpslaw.com
2023-09-08 delete email pw..@bpslaw.com
2023-09-08 delete person James W. Glatthaar
2023-09-08 delete person Paulette Wunsch
2023-09-08 delete person Wunsch, Paulette
2023-09-08 insert email dc..@bpslaw.com
2023-09-08 insert email jm..@bpslaw.com
2023-09-08 insert email lr..@bpslaw.com
2023-09-08 insert email mr..@bpslaw.com
2023-09-08 insert email zk..@bpslaw.com
2023-09-08 insert person Chen, David H.
2023-09-08 insert person David H. Chen
2023-09-08 insert person John J. Murphy
2023-09-08 insert person Michael D. Rand
2023-09-08 insert person Murphy, John J.
2023-09-08 insert person Rand, Michael D.
2023-08-06 delete email hf..@bpslaw.com
2023-08-06 delete email kb..@bpslaw.com
2023-08-06 delete person Fyfe, Hugh D.
2023-08-06 delete person Hugh D. Fyfe
2023-08-06 delete person Kathryn L. Barcroft
2023-06-01 delete email wm..@bpslaw.com
2023-06-01 delete person GEN John Hyten
2023-06-01 delete person Leo Zucker
2023-06-01 delete person Mulligan, William H.
2023-06-01 delete person Zucker, Leo
2023-06-01 insert email sb..@bpslaw.com
2023-06-01 insert email sm..@bpslaw.com
2023-06-01 insert email th..@bpslaw.com
2023-06-01 insert person Middleton, Samuel R.
2023-06-01 insert person Sabrina M. Blefgen
2023-06-01 insert person Samuel R. Middleton
2023-06-01 insert person Thomas F. Hoering
2023-06-01 update person_description David S. Handsman => David S. Handsman
2023-06-01 update person_description Stephen J. Brown => Stephen J. Brown
2023-06-01 update person_title David S. Handsman: Member of the Real Estate and Commercial Finance; Partner => Partner
2023-06-01 update person_title Stephen J. Brown: Partner => Partner; Partner of the Firm
2023-03-15 delete otherexecutives Mary Ann Zeolla
2023-03-15 delete person Mary Ann Zeolla
2023-03-15 delete phone (914) 287-6106
2023-03-15 insert person Lauren Fischman
2023-03-15 insert phone 914-287-6103
2023-03-15 update person_description John S. Diaconis => John S. Diaconis
2023-02-11 delete email ag..@bpslaw.com
2023-02-11 delete email ks..@bpslaw.com
2023-02-11 delete person Amanda J. Gaul
2023-02-11 delete person Gaul, Amanda J.
2023-02-11 delete person Kuljit Singh
2023-02-11 delete person Singh, Kuljit
2022-10-08 update person_title Galvão, Susan E.: Partner => Co - Managing Partner
2022-10-08 update person_title Robert Braumuller: Member of the Firm 's Executive Committee; General Counsel; Partner => Managing Partner, Member of the Firm 's Executive Committee; General Counsel; Co - Managing Partner
2022-08-07 delete email gn..@bpslaw.com
2022-08-07 delete person Gina E. Nicotera
2022-08-07 delete person Nicotera, Gina E.
2022-08-07 delete source_ip 166.62.71.225
2022-08-07 insert source_ip 158.106.138.13
2022-08-07 update person_title John W. McGowan: Associate => Partner
2022-08-07 update person_title Keating, Sara L.: Counsel => Partner
2022-08-07 update person_title McGowan, John W.: Associate => Partner
2022-08-07 update person_title Sara L. Keating: Counsel => Partner
2022-05-08 delete email kw..@bpslaw.com
2022-05-08 delete email th..@bpslaw.com
2022-05-08 delete person Kadeen L. Wong
2022-05-08 delete person Thomas F. Hoering
2022-05-08 delete person Wong, Kadeen L.
2022-05-08 insert address ONE BLUE HILL PLAZA, 3RD FLOOR PEARL RIVER, NY 10965
2022-05-08 insert email ck..@bpslaw.com
2022-05-08 insert email dh..@bpslaw.com
2022-05-08 insert email kb..@bpslaw.com
2022-05-08 insert email ks..@bpslaw.com
2022-05-08 insert fax 845.881.2701
2022-05-08 insert person Christopher J. Kantor
2022-05-08 insert person David S. Handsman
2022-05-08 insert person Handsman, David S.
2022-05-08 insert person Kantor, Christopher J.
2022-05-08 insert person Kathryn L. Barcroft
2022-05-08 insert person Kuljit Singh
2022-05-08 insert person Singh, Kuljit
2022-05-08 insert phone 845.881.2700
2022-05-08 update person_title Keating, Sara L.: Associate => Counsel
2022-05-08 update person_title Sara L. Keating: Associate => Counsel
2021-12-15 insert email df..@bpslaw.com
2021-12-15 insert person Daniel B. Fix
2021-12-15 insert person Fix, Daniel B.
2021-07-22 insert email gn..@bpslaw.com
2021-07-22 insert person Gina E. Nicotera
2021-07-22 insert person Nicotera, Gina E.
2021-06-20 delete email bb..@bpslaw.com
2021-06-20 delete email mm..@bpslaw.com
2021-06-20 delete person Brendan H. Buschman
2021-06-20 delete person Buschman, Brendan H.
2021-06-20 delete person Manley, Mary Ellen
2021-06-20 delete person Mary Ellen Manley
2021-06-20 insert email kw..@bpslaw.com
2021-06-20 insert email sk..@bpslaw.com
2021-06-20 insert person Kadeen L. Wong
2021-06-20 insert person Keating, Sara L.
2021-06-20 insert person Sara L. Keating
2021-06-20 insert person Wong, Kadeen L.
2021-05-20 insert email so..@bpslaw.com
2021-05-20 insert person Orlowski, Steven P.
2021-05-20 insert person Steven P. Orlowski
2021-04-05 insert email ag..@bpslaw.com
2021-04-05 insert email rz..@bpslaw.com
2021-04-05 insert person Amanda J. Gaul
2021-04-05 insert person Gaul, Amanda J.
2021-04-05 insert person Rudolph Zodda
2021-04-05 insert person Zodda, Rudolph
2021-01-26 delete email ar..@bpslaw.com
2021-01-26 delete email db..@bpslaw.com
2021-01-26 delete email nb..@bpslaw.com
2021-01-26 delete person Avery Ryou
2021-01-26 delete person Buckley, Daniel P.
2021-01-26 delete person Daniel P. Buckley
2021-01-26 delete person Nina Schuman-Bronson
2021-01-26 delete person Ryou, Avery
2021-01-26 delete person Schuman-Bronson, Nina
2021-01-26 insert email bq..@bpslaw.com
2021-01-26 insert email ls..@bpslaw.com
2021-01-26 insert person Brian J. Quinn
2021-01-26 insert person Lino Sciarretta
2021-01-26 insert person Quinn, Brian J.
2021-01-26 insert person Sciarretta, Lino
2021-01-26 update person_title Adam Rodriguez: Counsel => Partner
2021-01-26 update person_title Gardner, Justin M.: Associate => Counsel
2021-01-26 update person_title Rodriguez, Adam: Counsel => Partner
2020-08-08 delete email ww..@bpslaw.com
2020-07-09 insert email th..@bpslaw.com
2020-07-09 insert person Thomas F. Hoering
2020-06-02 insert person Khoury, Zaina S.
2020-06-02 insert person Zaina S. Khoury
2020-05-02 insert general_emails in..@bpslaw.com
2020-05-02 insert address ONE NORTH LEXINGTON AVE., WHITE PLAINS, NY 10601
2020-05-02 insert address TWENTY-FIVE FIELD POINT RD., GREENWICH, CT 06830
2020-05-02 insert email in..@bpslaw.com
2020-05-02 update person_title Gardner, Justin M.: Counsel => Associate
2020-03-03 delete email wm..@bpslaw.com
2020-03-03 delete person Murphy, William M.
2020-03-03 delete person William M. Murphy
2020-03-03 update person_title Gardner, Justin M.: Associate => Counsel
2020-03-03 update person_title Paulette Wunsch: Counsel => Partner
2020-03-03 update person_title Wunsch, Paulette: Counsel => Partner
2020-02-01 delete address CV Rich Mansion, 305 Ridgeway, White Plains, NY
2020-02-01 insert management_pages_linkeddomain facebook.com
2020-02-01 insert management_pages_linkeddomain instagram.com
2020-02-01 insert management_pages_linkeddomain linkedin.com
2020-02-01 insert management_pages_linkeddomain twitter.com
2020-02-01 update person_title Murphy, William M.: Partner => Counsel
2020-02-01 update person_title William M. Murphy: Partner => Counsel
2019-12-02 delete email ab..@bpslaw.com
2019-12-02 delete person Atty Bruggemann
2019-12-02 delete person Dimopoulos, Gus
2019-12-02 delete person Gus Dimopoulos
2019-11-02 delete email ac..@bpslaw.com
2019-11-02 delete person Andriana Chryssikos
2019-11-02 delete person Chryssikos, Andriana
2019-09-02 insert address CV Rich Mansion, 305 Ridgeway, White Plains, NY
2019-09-02 insert email ar..@bpslaw.com
2019-09-02 insert person Avery Ryou
2019-09-02 insert person Ryou, Avery
2019-08-03 delete email fm..@bpslaw.com
2019-08-03 delete person Frederick J. Martin
2019-08-03 delete person James J. Sullivan
2019-08-03 delete person Martin, Frederick J.
2019-08-03 delete person Sullivan, James J.
2019-07-03 delete email gg..@bpslaw.com
2019-07-03 delete person Gabriel M. Goldenberg
2019-07-03 delete person Goldenberg, Gabriel M.
2019-07-03 update person_description Mary Ellen Manley => Mary Ellen Manley
2019-06-01 delete email mw..@bpslaw.com
2019-06-01 delete person Mary Anne Wirth
2019-03-31 delete person Kenneth C. Brown
2019-03-31 update person_description Susan E. Galvão => Susan E. Galvão
2019-01-06 delete source_ip 107.180.46.225
2019-01-06 insert source_ip 166.62.71.225
2018-02-26 insert person Atty Bruggemann
2018-01-10 insert person Adam Rodriguez
2018-01-10 insert person Andriana Chryssikos
2018-01-10 insert person Gabriel M. Goldenberg
2018-01-10 insert person Goldenberg, Gabriel M.
2017-10-13 delete address 38C Grove Street Suite E, Second Floor Ridgefield, CT 06877
2017-10-13 delete person Annette G. Hasapidis
2017-10-13 delete phone (203) 403-3782
2017-08-31 delete person Casey E Delaney
2017-08-31 delete person Delaney, Casey E
2017-07-23 insert person Gus Dimopoulos
2017-06-16 delete person Grant E. Pollack
2017-06-16 delete person Janet B. Linn
2017-06-16 insert person John W. McGowan
2017-06-16 insert person McGowan, John W.
2017-06-16 update person_description Raymond M. Planell => Raymond M. Planell
2017-06-16 update person_title Raymond M. Planell: Partner => Counsel
2016-12-23 delete person Katrine Aliha Beck
2016-12-23 insert management_pages_linkeddomain westchestermagazine.com
2016-10-04 insert person Casey E Delaney
2016-10-04 insert person Delaney, Casey E
2016-09-06 update person_description Daniel P. Buckley => Daniel P. Buckley
2016-08-09 insert address 38C Grove Street Suite E, Second Floor Ridgefield, CT 06877
2016-08-09 insert person Annette G. Hasapidis
2016-08-09 insert phone (203) 403-3782
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete source_ip 65.86.195.240
2016-07-08 insert person Cohen, Zachary B.
2016-07-08 insert person Stephen J. Brown
2016-07-08 insert person Zachary B. Cohen
2016-07-08 insert source_ip 107.180.46.225
2016-07-08 update person_description William P. Harrington => William P. Harrington
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 delete person Michael G. Lewis
2016-01-23 insert person Grant E. Pollack
2015-10-22 delete person Lori Anne Czepiel
2015-10-22 insert person Buckley, Daniel P.
2015-10-22 insert person Daniel P. Buckley
2015-09-24 delete person Michelle L. Orlowski
2015-08-27 delete person Donald J. Sullivan
2015-08-27 delete person John J. Murphy
2015-08-27 delete person Murphy, John J.
2015-07-30 insert person Lori Anne Czepiel
2015-07-30 insert person Sidney Zion
2015-05-26 insert person Katrine Aliha Beck
2015-05-26 insert person Michael G. Lewis
2015-05-26 update person_description Janet B. Linn => Janet B. Linn
2015-03-31 delete person Lester Berkelhamer
2015-03-03 update person_description Peter N. Bassano => Peter N. Bassano
2015-03-03 update person_title Lester Berkelhamer: Partner => Counsel
2015-03-03 update robots_txt_status www.bpslaw.com: 404 => 200
2015-01-29 delete person Brian E. Lorenz
2015-01-29 update person_title Jennifer A. Lofaro: Associate => Partner
2014-11-05 insert index_pages_linkeddomain superlawyers.com
2014-11-05 update person_description Frances M. Pantaleo => Frances M. Pantaleo
2014-07-29 insert person Briand, Elizabeth C.
2014-06-02 update person_description John J. Loveless => John J. Loveless
2014-05-05 delete person Timothy J. Joyce
2013-10-13 update person_description John P. Hannigan => John P. Hannigan
2013-04-08 delete person Joseph M. Incorvaia