FENNEMORE - History of Changes


DateDescription
2023-10-20 delete otherexecutives Albert Flor Jr.
2023-10-20 delete otherexecutives Brent McManigal
2023-10-20 delete otherexecutives Brian J. Heiserman
2023-10-20 insert otherexecutives Joseph J. Doerr
2023-10-20 insert otherexecutives Patrick J. Black
2023-10-20 insert otherexecutives Rhett A. Billingsley
2023-10-20 insert otherexecutives Robert D. Anderson
2023-10-20 delete email ad..@fennemorelaw.com
2023-10-20 delete email af..@fennemorelaw.com
2023-10-20 delete email ag..@fennemorelaw.com
2023-10-20 delete email ah..@fennemorelaw.com
2023-10-20 delete email aj..@fennemorelaw.com
2023-10-20 delete email al..@fennemorelaw.com
2023-10-20 delete email al..@fennemorelaw.com
2023-10-20 delete email ar..@fennemorelaw.com
2023-10-20 delete email as..@fennemorelaw.com
2023-10-20 delete email bc..@fennemorelaw.com
2023-10-20 delete email bg..@fennemorelaw.com
2023-10-20 delete email bh..@fennemorelaw.com
2023-10-20 delete email bm..@fennemorelaw.com
2023-10-20 delete email bp..@fennemorelaw.com
2023-10-20 delete person Albert Flor Jr.
2023-10-20 delete person Alice M. Dostálová-Busick
2023-10-20 delete person Amanda S. Lee
2023-10-20 delete person Amy L. Jones
2023-10-20 delete person Andi Lefor
2023-10-20 delete person Ann Stewart
2023-10-20 delete person Anthony L. Giacomini
2023-10-20 delete person April Herrera
2023-10-20 delete person Autumn L. Rath
2023-10-20 delete person Bradley J. Pew
2023-10-20 delete person Brent McManigal
2023-10-20 delete person Brett C. Gilmore
2023-10-20 delete person Brian J. Heiserman
2023-10-20 delete person Brian O. Catlett
2023-10-20 delete person Fresno, Irvine
2023-10-20 insert email ab..@fennemorelaw.com
2023-10-20 insert email jd..@fennemorelaw.com
2023-10-20 insert email jm..@fennemorelaw.com
2023-10-20 insert email jo..@fennemorelaw.com
2023-10-20 insert email pb..@fennemorelaw.com
2023-10-20 insert email ra..@fennemorelaw.com
2023-10-20 insert email rb..@fennemorelaw.com
2023-10-20 insert email ta..@fennemorelaw.com
2023-10-20 insert person Anton Bortolussi
2023-10-20 insert person John J. McGregor
2023-10-20 insert person Joseph J. Doerr
2023-10-20 insert person Josh Bethea
2023-10-20 insert person Patrick J. Black
2023-10-20 insert person Rhett A. Billingsley
2023-10-20 insert person Robert D. Anderson
2023-10-20 insert person Thomas W. Aldous Jr.
2023-09-17 delete otherexecutives Irvine, Patrick
2023-09-17 delete otherexecutives Lamber, Marc H.
2023-09-17 delete otherexecutives Northup, Douglas C.
2023-09-17 delete otherexecutives Reaser, Dan R.
2023-09-17 delete otherexecutives Reid, Josh
2023-09-17 insert otherexecutives Brent McManigal
2023-09-17 insert otherexecutives LaLonde, Marian C.
2023-09-17 delete email jb..@fennemorelaw.com
2023-09-17 delete person Hawkins, Mark A.
2023-09-17 delete person Irvine, Patrick
2023-09-17 delete person Kelly, Robert J.
2023-09-17 delete person Lamber, Marc H.
2023-09-17 delete person Lawrence, James M.
2023-09-17 delete person Nesvig, Mark A.
2023-09-17 delete person Northup, Douglas C.
2023-09-17 delete person Paula Hernandez
2023-09-17 delete person Pedrini, Bruna E.
2023-09-17 delete person Reaser, Dan R.
2023-09-17 delete person Reid, Josh
2023-09-17 delete person Robles, Justin A.
2023-09-17 delete person Sabo, Sean M.
2023-09-17 insert about_pages_linkeddomain lawpay.com
2023-09-17 insert career_pages_linkeddomain lawpay.com
2023-09-17 insert contact_pages_linkeddomain lawpay.com
2023-09-17 insert email ad..@fennemorelaw.com
2023-09-17 insert email ah..@fennemorelaw.com
2023-09-17 insert email al..@fennemorelaw.com
2023-09-17 insert email as..@fennemorelaw.com
2023-09-17 insert email bb..@fennemorelaw.com
2023-09-17 insert email bc..@fennemorelaw.com
2023-09-17 insert email bm..@fennemorelaw.com
2023-09-17 insert email ic..@fennemorelaw.com
2023-09-17 insert index_pages_linkeddomain lawpay.com
2023-09-17 insert management_pages_linkeddomain lawpay.com
2023-09-17 insert person Alice M. Dostálová-Busick
2023-09-17 insert person Andi Lefor
2023-09-17 insert person Ann Stewart
2023-09-17 insert person April Herrera
2023-09-17 insert person Brandon L. Blakely
2023-09-17 insert person Brent McManigal
2023-09-17 insert person Brian O. Catlett
2023-09-17 insert person Fresno, Irvine
2023-09-17 insert person Ina Cohen
2023-09-17 insert person LaLonde, Marian C.
2023-09-17 insert service_pages_linkeddomain lawpay.com
2023-09-17 insert terms_pages_linkeddomain lawpay.com
2023-09-17 update person_description Eugene Pak => Eugene M. Pak
2023-08-15 delete email sa..@fennemorelaw.com
2023-08-15 delete person Ames, Scott K.
2023-08-15 insert address 3463 State St Suite 432 Santa Barbara, California 93105
2023-08-15 insert address 401 W. A Street Suite 925 San Diego, CA 92101 Santa Barbara
2023-08-15 insert email sc..@fennemorelaw.com
2023-08-15 insert fax 805.420.6001
2023-08-15 insert phone 805.420.6010
2023-07-12 delete source_ip 162.214.73.143
2023-07-12 insert source_ip 34.133.17.84
2023-07-12 update website_status InternalLimits => OK
2022-05-29 update website_status OK => InternalLimits
2022-02-27 delete source_ip 184.168.131.241
2022-02-27 insert source_ip 162.214.73.143
2020-08-05 delete otherexecutives Philip B. Laird
2020-08-05 delete shareholder Joshua S. Alipaz
2020-08-05 delete shareholder Matthew R. Dildine
2020-08-05 delete shareholder Philip B. Laird
2020-08-05 delete shareholder Steven M. Matlak
2020-08-05 delete shareholder Summer A. Johnson
2020-08-05 delete address 3721 Douglas Boulevard, Suite 280 Roseville, California 95661
2020-08-05 delete address 403 North Floral Street Visalia, California 93291
2020-08-05 delete email as..@dowlingaaron.com
2020-08-05 delete email cb..@dowlingaaron.com
2020-08-05 delete email df..@dowlingaaron.com
2020-08-05 delete email dj..@dowlingaaron.com
2020-08-05 delete email ds..@dowlingaaron.com
2020-08-05 delete email gm..@dowlingaaron.com
2020-08-05 delete email jb..@dowlingaaron.com
2020-08-05 delete email jd..@dowlingaaron.com
2020-08-05 delete email jm..@dowlingaaron.com
2020-08-05 delete email kb..@dowlingaaron.com
2020-08-05 delete email kg..@dowlingaaron.com
2020-08-05 delete email lb..@dowlingaaron.com
2020-08-05 delete email ll..@dowlingaaron.com
2020-08-05 delete email md..@dowlingaaron.com
2020-08-05 delete email md..@dowlingaaron.com
2020-08-05 delete email md..@dowlingaaron.com
2020-08-05 delete email mg..@dowlingaaron.com
2020-08-05 delete email mw..@dowlingaaron.com
2020-08-05 delete email np..@dowlingaaron.com
2020-08-05 delete email sb..@dowlingaaron.com
2020-08-05 delete email sm..@dowlingaaron.com
2020-08-05 delete person Joshua S. Alipaz
2020-08-05 delete person Justin L. Thomas
2020-08-05 delete person Matthew R. Dildine
2020-08-05 delete person Micah K. Nilsson
2020-08-05 delete person Philip B. Laird
2020-08-05 delete person Robert T. Ainley
2020-08-05 delete person Stephanie Hamilton Borchers
2020-08-05 delete person Steven M. Matlak
2020-08-05 delete person Summer A. Johnson
2020-08-05 delete person Sydney A. Smith
2020-08-05 delete person Trevor P. Goossen
2020-08-05 delete source_ip 184.168.221.5
2020-08-05 insert address 1410 Rocky Ridge Drive, Suite 330 Roseville, California 95661
2020-08-05 insert address 3600 West Mineral King Ave., Suite A Visalia, California 93291
2020-08-05 insert person Caroline M. Lutz
2020-08-05 insert source_ip 184.168.131.241
2020-08-05 update person_description Michael D. Dowling => Michael ‘Mike' Dowling
2016-09-02 insert shareholder Melissa E. Webb
2016-09-02 insert shareholder Summer A. Johnson
2016-09-02 insert shareholder William H. Littlewood
2016-09-02 insert index_pages_linkeddomain thebusinessjournal.com
2016-09-02 insert person Melissa E. Webb
2016-09-02 insert person Summer A. Johnson
2016-09-02 insert person Sydney A. Smith
2016-09-02 insert person Trevor P. Goossen
2016-09-02 insert person William H. Littlewood
2014-11-25 update website_status FlippedRobots => OK
2014-11-25 delete source_ip 64.41.156.120
2014-11-25 insert source_ip 184.168.221.5
2014-09-25 update website_status OK => FlippedRobots
2014-08-18 insert email ra..@dowlingaaron.com
2014-08-18 insert person Robert T. Ainley
2014-07-14 delete shareholder Jarrod M. Kiyuna
2014-07-14 delete email jk..@dowlingaaron.com
2014-07-14 delete index_pages_linkeddomain nbi-sems.com
2014-07-14 delete person Jarrod M. Kiyuna
2014-07-14 insert email jt..@dowlingaaron.com
2014-07-14 insert person Justin L. Thomas
2014-06-03 insert address 403 North Floral Street Visalia, CA 93291
2014-06-03 insert address 5080 California Avenue Suite 200 Bakersfield, CA 93309
2014-06-03 insert address 8080 North Palm Avenue Third Floor Fresno, CA 93711
2014-06-03 insert index_pages_linkeddomain nbi-sems.com
2014-04-01 delete shareholder Michael J. Hogan
2014-04-01 delete email mh..@dowlingaaron.com
2014-04-01 delete person Michael J. Hogan
2014-03-03 delete phone (2013) 217
2014-01-28 delete ceo Richard M. Aaron
2014-01-28 delete otherexecutives Richard M. Aaron
2014-01-28 insert chairman Richard M. Aaron
2014-01-28 insert shareholder Matthew R. Dildine
2014-01-28 delete index_pages_linkeddomain kmph.com
2014-01-28 delete index_pages_linkeddomain thebusinessjournal.com
2014-01-28 update person_description Micah K. Nilsson => Micah K. Nilsson
2014-01-28 update person_title Matthew R. Dildine: Associate; Member of the Fresno County Bar Association => Member of the Fresno County Bar Association; Shareholder
2014-01-28 update person_title Micah K. Nilsson: Associate; Associate / Energy, Oil, Gas and Mineral Law Practice Group Co - Chair => Shareholder / Energy, Oil, Gas and Mineral Law Practice Group Co - Chair
2014-01-28 update person_title Richard M. Aaron: CEO; Member of Beta Gamma Sigma; Shareholder; Director => Member of Beta Gamma Sigma; Shareholder; Chairman of the Board
2013-12-31 insert phone (2013) 217
2013-11-05 insert shareholder Jarrod M. Kiyuna
2013-11-05 insert email jk..@dowlingaaron.com
2013-11-05 insert email ke..@kmbmediation.com
2013-11-05 insert person Jarrod M. Kiyuna
2013-09-08 delete email df..@dowlingaaron.com
2013-09-08 delete email pp..@dowlingaaron.com
2013-09-08 delete email rp..@dowlingaaron.com
2013-09-08 delete person Robert W. Pendergrass
2013-05-05 delete email mb..@dowlingaaron.com
2013-04-09 update person_description Micah K. Nilsson
2013-04-09 update person_title Micah K. Nilsson