| Date | Description |
| 2025-03-24 |
delete source_ip 208.109.41.228 |
| 2025-03-24 |
insert source_ip 141.193.213.11 |
| 2025-03-24 |
insert source_ip 141.193.213.10 |
| 2025-02-14 |
delete person Russell Fenton |
| 2025-01-09 |
delete person Tim Bassett |
| 2024-12-09 |
insert person Erik Dmytruk |
| 2024-11-07 |
insert managingdirector Matt Pioli |
| 2024-11-07 |
delete person Paige Bauernfeind |
| 2024-11-07 |
insert person Matt Pioli |
| 2024-06-21 |
insert person Gabe Eyde |
| 2024-06-21 |
update person_description Judd Gilats => Judd Gilats |
| 2024-06-21 |
update person_title Judd Gilats: Partner, Capital Markets; Partner => Senior Advisor |
| 2024-04-05 |
delete address 4651 State Street,
Montclair, CA 91763 |
| 2024-04-05 |
insert address 6807 176th Street E,
Frederickson, WA 98375 |
| 2023-10-13 |
delete address 10712 Live Oak Ave
Fontana, CA 92337 |
| 2023-10-13 |
delete address 6390 N Sarival Ave,
Litchfield Park, AZ 85340 |
| 2023-10-13 |
insert address 14874 Santa Ana Avenue
Fontana, CA 92337 |
| 2023-10-13 |
insert address 833 W Torrance Boulevard,
Torrance CA 90502 |
| 2023-06-21 |
delete address 800 Phoenix Lake Ave,
Streamwood, IL 60107 |
| 2023-06-21 |
insert address 10712 Live Oak Ave
Fontana, CA 92337 |
| 2023-04-26 |
delete cfo Judd Gilats |
| 2023-04-26 |
delete managingdirector Jonah Chodosh |
| 2023-04-26 |
insert cfo Ryan Schulzetenberg |
| 2023-04-26 |
insert managingdirector Bridget Brackin |
| 2023-04-26 |
delete person Chris Podgorski |
| 2023-04-26 |
insert person Bridget Brackin |
| 2023-04-26 |
insert person Ryan Schulzetenberg |
| 2023-04-26 |
update person_description Pat Qualley => Pat Qualley |
| 2023-04-26 |
update person_title Jonah Chodosh: Managing Director of Investments for the West Region of the U.S; Managing Director => Managing Director of Investments for the West Region of the U.S; Partner |
| 2023-04-26 |
update person_title Judd Gilats: Chief Financial Officer; Partner => Partner, Capital Markets; Partner |
| 2022-12-01 |
delete otherexecutives Johnson Samford |
| 2022-12-01 |
delete address 105 Avenue A
Bayonne, NJ 07002 |
| 2022-12-01 |
delete address 20601 Main Street,
Carson, CA 90745 |
| 2022-12-01 |
delete address 251 Rider Street,
Perris, CA 92571 |
| 2022-12-01 |
delete address 3130 Lexington Avenue
Eagan, MN 55121 |
| 2022-12-01 |
delete address 3280 Route 206,
Mansfield, NJ 08022 |
| 2022-12-01 |
delete person Johnson Samford |
| 2022-12-01 |
insert address 4651 State Street,
Montclair, CA 91763 |
| 2022-12-01 |
insert address 7400 Hentges Way,
Shakopee, MN 55379 |
| 2022-12-01 |
insert address 800 Phoenix Lake Ave,
Streamwood, IL 60107 |
| 2022-12-01 |
insert address Apopka 429
Apopka, FL 32798 |
| 2022-12-01 |
insert address Delco Logistics Center
Eddystone, PA 19022 |
| 2022-12-01 |
insert person Paige Bauernfeind |
| 2022-12-01 |
insert person Russell Fenton |
| 2022-10-30 |
delete address 6390 N Sarival Avenue
Litchfield Park AZ 85340 |
| 2022-10-30 |
delete phone 612-800-8515 |