FBFK - History of Changes


DateDescription
2024-04-04 delete shareholder Robert Lord
2024-04-04 insert shareholder John B. Stephens
2024-04-04 insert shareholder Todd G. Friedland
2024-04-04 delete person Robert Lord
2024-04-04 delete source_ip 172.67.73.178
2024-04-04 delete source_ip 104.26.12.223
2024-04-04 delete source_ip 104.26.13.223
2024-04-04 insert address 575 Anton Blvd. Suite 750 Costa Mesa, CA 92626
2024-04-04 insert person John B. Stephens
2024-04-04 insert person Todd G. Friedland
2024-04-04 insert phone 949.468.3200
2024-04-04 insert source_ip 34.174.111.44
2024-04-04 update person_description Dan G. Baucum => Dan G. Baucum
2024-04-04 update person_description Rachael L. Smiley => Rachael L. Smiley
2024-04-04 update person_description Stephen Toland => Stephen Toland
2023-10-19 delete shareholder Jenifer Shahan McIntosh
2023-10-19 delete person Jenifer Shahan McIntosh
2023-10-19 update person_title Alex Campbell: Attorney / Commercial; Attorney => Attorney; Attorney / Bankruptcy and Restructuring
2023-09-13 insert shareholder Daniel C. Bitting
2023-09-13 delete about_pages_linkeddomain cardpointe.com
2023-09-13 delete index_pages_linkeddomain cardpointe.com
2023-09-13 delete management_pages_linkeddomain cardpointe.com
2023-09-13 delete person Candice L. Davis
2023-09-13 delete terms_pages_linkeddomain cardpointe.com
2023-09-13 insert person Daniel C. Bitting
2023-09-13 update person_title Carson Reihsen: Attorney => Attorney; Assistant General Counsel
2023-07-29 update person_description Dan G. Baucum => Dan G. Baucum
2023-07-29 update person_description L. Kyle Ferguson => L. Kyle Ferguson
2023-06-19 delete person Kevin E. Barnett
2023-06-19 update person_description Joli Guerra => Joli Guerra
2023-06-19 update person_description L. Kyle Ferguson => L. Kyle Ferguson
2023-04-28 delete person W. Andrew Moore
2023-04-28 insert address 4301 Westbank Drive Building A, Suite 225 Austin, TX 78746
2023-04-28 insert person Brian J. Hogan
2023-03-28 delete shareholder Stefani Carter
2023-03-28 delete address Named to 2023 Chambers USA
2023-03-28 delete person Stefani Carter
2023-02-24 insert shareholder Robert Miklos
2023-02-24 insert shareholder Todd Shadle
2023-02-24 insert address Named to 2023 Chambers USA
2023-02-24 insert person Robert Miklos
2023-02-24 insert person Todd Shadle
2023-02-24 insert person W. Andrew Moore
2023-01-23 insert shareholder Darrell D. Minter
2023-01-23 insert shareholder Mackey Culbertson
2023-01-23 insert shareholder Ryan D. Marrone
2023-01-23 insert person Darrell D. Minter
2023-01-23 insert person Scott McConnell
2023-01-23 insert person Steven Darling
2023-01-23 update person_title Mackey Culbertson: Attorney => Attorney; Shareholder
2023-01-23 update person_title Ryan D. Marrone: Attorney / Commercial; Attorney => Attorney; Shareholder; Attorney / Shareholder / Commercial
2023-01-23 update person_title Thomas Borchard: of Counsel; of Counsel / Commercial Real Estate, Employment Law => of Counsel / Commercial; of Counsel
2022-12-23 delete address ATTORNEYS NAMED TO 2022 TEXAS
2022-12-23 insert person Kristen Stocker
2022-12-23 update person_description Richard L. Spencer => Richard L. Spencer
2022-10-20 delete person Taylor Nall
2022-10-20 delete source_ip 66.198.244.237
2022-10-20 insert address ATTORNEYS NAMED TO 2022 TEXAS
2022-10-20 insert person Stephen Toland
2022-10-20 insert source_ip 172.67.73.178
2022-10-20 insert source_ip 104.26.12.223
2022-10-20 insert source_ip 104.26.13.223
2022-09-18 delete address 5201 Great America Parkway Suite 320 Santa Clara, CA 95054
2022-09-18 delete person Elon Musk
2022-09-18 delete person John Mockler
2022-09-18 delete phone 408.540.3777
2022-09-18 insert about_pages_linkeddomain cardpointe.com
2022-09-18 insert index_pages_linkeddomain cardpointe.com
2022-09-18 insert management_pages_linkeddomain cardpointe.com
2022-09-18 insert terms_pages_linkeddomain cardpointe.com
2022-09-18 update person_description Richard Spencer => Richard L. Spencer
2022-07-17 delete coo James E. Davis
2022-07-17 delete shareholder Chris Williams
2022-07-17 delete shareholder Rachael L. Smiley
2022-07-17 insert shareholder James E. Davis
2022-07-17 insert shareholder Jenifer Shahan McIntosh
2022-07-17 delete person Courtlyn Ward
2022-07-17 insert person Brandon G. Williams
2022-07-17 insert person Elon Musk
2022-07-17 insert person Jenifer Shahan McIntosh
2022-07-17 update person_title Chris Williams: Attorney; Corporate Attorney; Shareholder => Chairman, Corporate Transactional Group; Corporate Attorney
2022-07-17 update person_title James E. Davis: Attorney / COO / Commercial; Attorney; Chief Operations Officer => Attorney; Shareholder; Attorney / Shareholder / Commercial
2022-07-17 update person_title Rachael L. Smiley: Attorney; Member of the American Bankruptcy Institute; Shareholder => Chairman, Litigation Group; Member of the American Bankruptcy Institute
2022-05-16 delete person Liza P. Dahm
2022-04-15 delete shareholder John O'Connor
2022-04-15 delete person Elliott S. Mason
2022-04-15 delete person John O'Connor
2022-04-15 delete person Small Businesses
2022-03-15 delete shareholder Robert L. Owens
2022-03-15 insert chieflegalofficer Michael Walenciak
2022-03-15 insert shareholder Kirby Cronin
2022-03-15 insert shareholder Michael Walenciak
2022-03-15 delete person David Rosenblitt
2022-03-15 delete person Markus Hauschild
2022-03-15 insert address 25909 Pala Suite 300 Mission Viejo, CA 92691
2022-03-15 insert address 4301 Westbank Drive Building B, Suite 270 Austin, TX 78746
2022-03-15 insert person Allison Copeland
2022-03-15 insert person Candice L. Davis
2022-03-15 insert person Courtlyn Ward
2022-03-15 insert person Elliott S. Mason
2022-03-15 insert person Jill Cronin
2022-03-15 insert person Kirby Cronin
2022-03-15 insert person Michael Walenciak
2022-03-15 insert person Small Businesses
2022-03-15 insert person Thomas Borchard
2022-03-15 insert phone 512.703.1400
2022-03-15 insert phone 949.569.8923
2022-03-15 update person_description Alex Campbell => Alex Campbell
2022-03-15 update person_description Annemarie Vicere => Annemarie Vicere
2022-03-15 update person_description Ben King => Ben King
2022-03-15 update person_description Benjamin D. Halpern => Benjamin D. Halpern
2022-03-15 update person_description Carol Willis Butrus => Carol Willis Butrus
2022-03-15 update person_description Carson Reihsen => Carson Reihsen
2022-03-15 update person_description Dan G. Baucum => Dan G. Baucum
2022-03-15 update person_description Dana M. Campbell => Dana M. Campbell
2022-03-15 update person_description Diana C. Cone => Diana C. Cone
2022-03-15 update person_description J. W. Beverly => J. W. Beverly
2022-03-15 update person_description James E. Davis => James E. Davis
2022-03-15 update person_description John M. Cone => John M. Cone
2022-03-15 update person_description John Mockler => John Mockler
2022-03-15 update person_description John O'Connor => John O'Connor
2022-03-15 update person_description Joli Guerra => Joli Guerra
2022-03-15 update person_description Kelly J. Kubasta => Kelly J. Kubasta
2022-03-15 update person_description Kenneth H. Holt => Kenneth H. Holt
2022-03-15 update person_description Kevin E. Barnett => Kevin E. Barnett
2022-03-15 update person_description Leighton Aiken => Leighton Aiken
2022-03-15 update person_description Liza P. Dahm => Liza P. Dahm
2022-03-15 update person_description Mark Zeidman => Mark Zeidman
2022-03-15 update person_description Paul K. Braswell => Paul K. Braswell
2022-03-15 update person_description Rachael L. Smiley => Rachael L. Smiley
2022-03-15 update person_description Richard Lebos => Richard Lebos
2022-03-15 update person_description Richard Spencer => Richard Spencer
2022-03-15 update person_description Robert Lord => Robert Lord
2022-03-15 update person_description Stefani Carter => Stefani Carter
2022-03-15 update person_description Taylor Nall => Taylor Nall
2022-03-15 update person_description Ted Fay => Ted Fay
2022-03-15 update person_description Tory Cronin => Tory Cronin
2022-03-15 update person_title Chris Williams: Attorney; Shareholder => Attorney; Corporate Attorney; Shareholder
2022-03-15 update person_title Robert L. Owens: Attorney; Attorney / Shareholder / Commercial Real Estate; Shareholder => of Counsel / Commercial Real Estate; of Counsel
2021-09-20 insert person John Mockler
2021-09-20 update person_description Chris Williams => Chris Williams
2021-09-20 update person_description Stefani Carter => Stefani Carter
2021-08-20 insert person Gerald J. Reihsen, III
2021-07-18 delete person John P. Kaisersatt
2021-07-18 insert person Carson Reihsen
2021-07-18 insert person Taylor Nall
2021-07-18 update person_title Richard Lebos: Attorney / Commercial Real Estate; Attorney => Counsel; Counsel / Commercial Real Estate
2021-06-16 insert shareholder Dan G. Baucum
2021-06-16 delete person Hong Chen
2021-06-16 insert person Alex Campbell
2021-06-16 update person_title Dan G. Baucum: Special Tax Counsel => Attorney; Shareholder
2021-04-27 delete shareholder Carlisle A. Braun
2021-04-27 delete shareholder L. Kyle Ferguson
2021-04-27 insert general_emails in..@fbfk.law
2021-04-27 insert shareholder Carol Willis Butrus
2021-04-27 delete index_pages_linkeddomain goo.gl
2021-04-27 delete index_pages_linkeddomain google.com
2021-04-27 delete person Bo Wilson
2021-04-27 delete person Carlisle A. Braun
2021-04-27 delete person Raylee Starnes
2021-04-27 insert email in..@fbfk.law
2021-04-27 insert person Carol Willis Butrus
2021-04-27 update person_title Ben King: Patent Attorney; Intellectual Property Law => Attorney
2021-04-27 update person_title Dana M. Campbell: Attorney; Commercial Litigation; Shareholder => Attorney; Shareholder; Attorney / Shareholder / Commercial
2021-04-27 update person_title John D. Fraser: Attorney; Shareholder; Business Transactions => Attorney; Shareholder; Attorney / Shareholder / Commercial
2021-04-27 update person_title Kenneth H. Holt: Attorney; Business and Commercial Litigation; Shareholder => Attorney / Shareholder / Business and Commercial; Attorney; Shareholder
2021-04-27 update person_title L. Kyle Ferguson: Mergers and Acquisitions; CHIEF EXECUTIVE OFFICER; ATTORNEY; Shareholder => Attorney; Attorney / CEO / Mergers and Acquisitions; Chief Executive Officer
2021-04-27 update person_title Tory Cronin: Attorney; Commercial Litigation; Shareholder => Attorney; Shareholder; Attorney / Shareholder / Commercial
2021-04-27 update website_status FlippedRobots => OK
2021-02-20 update website_status OK => FlippedRobots
2021-01-20 delete shareholder Traci M. Clements
2021-01-20 delete person Traci M. Clements
2021-01-20 insert person Rachael L. Smiley
2020-09-27 insert ceo L. Kyle Ferguson
2020-09-27 delete person Brandon J. Tittle
2020-09-27 delete person Patricia Wachsmann
2020-09-27 update person_title L. Kyle Ferguson: Attorney; Mergers and Acquisitions; Shareholder => Mergers and Acquisitions; CHIEF EXECUTIVE OFFICER; ATTORNEY; Shareholder
2020-07-19 delete address 9 Greenway Plaza Suite 500 Houston, TX 77046
2020-07-19 insert address 3200 Southwest Freeway Suite 3200 Houston, TX 77027
2020-07-19 insert person Dan G. Baucum
2020-02-18 delete shareholder Mark R. Zeidman
2020-02-18 delete shareholder Ryan M. T. Allen
2020-02-18 delete person Ryan M. T. Allen
2020-02-18 update person_description Mark R. Zeidman => Mark R. Zeidman
2020-02-18 update person_title Mark R. Zeidman: Attorney; Corporate Litigation; Shareholder => Chairman, Employment Law Group; Counsel; Corporate Litigation
2020-01-14 insert shareholder Kenn W. Webb
2020-01-14 insert person Kenn W. Webb
2019-11-14 insert person Justin Shelton
2019-11-14 insert person Raylee Starnes
2019-10-14 delete source_ip 68.66.200.215
2019-10-14 insert source_ip 66.198.244.237
2019-08-15 insert shareholder Benjamin D. Halpern
2019-08-15 delete person Mark McCarthy
2019-08-15 insert person Benjamin D. Halpern
2019-07-14 insert person Kevin E. Barnett
2019-07-14 insert person Patricia Wachsmann
2019-06-10 delete address 2900 Lakeside Dr. Suite 200 Santa Clara, CA 95054
2019-06-10 delete phone 408-727-0600
2019-06-10 insert address 5201 Great America Parkway Suite 320 Santa Clara, CA 95054
2019-06-10 insert contact_pages_linkeddomain goo.gl
2019-06-10 insert index_pages_linkeddomain goo.gl
2019-06-10 insert management_pages_linkeddomain goo.gl
2019-06-10 insert phone 408-540-3777
2019-04-27 delete person Nicole L. Phillips
2019-03-28 delete person Ryan Adcock
2019-03-28 delete person Trey Parham
2019-01-18 insert person Ryan D. Marrone
2018-09-21 insert shareholder Tory Cronin
2018-09-21 insert person Ben King
2018-09-21 insert person Ted Fay
2018-09-21 insert person Tory Cronin
2018-09-21 insert person Trey Parham
2018-03-28 insert shareholder Mark R. Zeidman
2018-03-28 insert shareholder Richard L. Spencer
2018-03-28 insert address 2900 Lakeside Dr. Suite 200 Santa Clara, CA 95054
2018-03-28 insert person David Rosenblitt
2018-03-28 insert person Ryan Adcock
2018-03-28 insert phone 408-727-0600
2018-03-28 update person_title Bo Wilson: Commercial Litigation => Attorney; Commercial Litigation
2018-03-28 update person_title John M. Cone: Intellectual Property Litigation / Business and Commercial Litigation => Intellectual Property Litigation / Business and Commercial Litigation; Attorney
2018-03-28 update person_title Mark R. Zeidman: Corporate Litigation / Corporate Law / Commercial Law => Attorney; Corporate Litigation / Corporate Law / Commercial Law; Shareholder
2018-03-28 update person_title Nicole L. Phillips: Commercial Litigation => Attorney; Commercial Litigation
2018-03-28 update person_title Richard L. Spencer: Real Estate => Attorney; Real Estate; Shareholder
2018-03-28 update person_title Traci M. Clements: Executive Compensation / Employment => Attorney; Executive Compensation / Employment
2018-03-28 update robots_txt_status resource.fbfk.law: 404 => 200