GEYSERING - History of Changes


DateDescription
2025-10-17 delete person Julia Brown
2025-09-16 insert person Honoring Gene
2025-09-16 update person_description Francesca A. Iacovangelo => Francesca A. Iacovangelo
2025-08-16 delete person Myisha Lacey-Tilson
2025-07-16 insert person Julia Brown
2025-07-16 insert person Michael Garmisa
2025-06-15 delete address 7th Floor New York, New York 10017
2025-06-15 delete address Suite 105 Roseland, New Jersey 07068
2025-06-15 delete person Janet C. Walsh
2025-06-15 delete person Jennifer L. Emmons
2025-06-15 delete source_ip 208.113.161.24
2025-06-15 insert address 8th Floor New York, New York 10017
2025-06-15 insert index_pages_linkeddomain epa.gov
2025-06-15 insert person Angela Houchins
2025-06-15 insert person Channavel H. Kong
2025-06-15 insert person Corey Swanson
2025-06-15 insert person Emily J. Colucci
2025-06-15 insert person Eric Hale
2025-06-15 insert person Madiah Ahmed
2025-06-15 insert person Myisha Lacey-Tilson
2025-06-15 insert source_ip 67.205.2.16
2025-06-15 update person_description Andrew J. DuPont => Andrew J. DuPont
2025-06-15 update person_description Eric D. Bihlear => Eric D. Bihlear
2025-06-15 update person_description Francesca A. Iacovangelo => Francesca A. Iacovangelo
2025-06-15 update person_title Alfred M. Anthony: Member of the Roseland Office Team; Member of the Manhattan Office Team; Locks Law Firm Partner; Partner => Member of the Manhattan Office Team; of Counsel; Partner
2023-10-12 update website_status FlippedRobots => OK
2023-09-30 update website_status OK => FlippedRobots
2023-08-28 insert person Anthony P. Mastroianni
2023-08-28 update website_status IndexPageFetchError => OK
2023-07-24 update website_status OK => IndexPageFetchError
2023-06-17 insert management_pages_linkeddomain superlawyers.com
2023-06-17 update person_description Jennifer L. Emmons => Jennifer L. Emmons
2023-05-07 delete address 800 Third Ave 11th Floor New York, New York 10022
2023-05-07 delete address 800 Third Ave 11th Floor Roseland, NJ
2023-05-07 delete person Alexandra B. Knoth
2023-05-07 delete person Melanie J. Garner
2023-05-07 insert address 7th FLoor New York, New York 10017
2023-02-01 update person_description Victoria A. Schall => Victoria A. Schall
2022-12-31 delete person Katherine E. Mayo
2022-12-31 insert person Francesca A. Iacovangelo
2022-10-28 delete person David D. Langfitt
2022-10-28 delete person Nicholas J. Williamson
2022-10-28 insert person Nicholas C. Sarelakos
2022-07-24 delete person Jerry A. Lindheim
2022-06-22 delete person James A. Barry
2022-06-22 insert person David D. Langfitt
2022-06-22 insert person Melanie J. Garner
2022-06-22 insert person Nicholas J. Williamson
2022-05-22 insert person Alexandra B. Knoth
2022-05-22 insert person Stephen M. Tatonetti
2022-03-20 delete person Caroline D. Bar
2022-03-20 delete person Karl F. Friedrichs
2022-03-20 delete person Neel D. Bhuta
2022-03-20 delete person Robert Greenberg
2022-03-20 delete person Timothy A. Burke
2022-03-20 insert index_pages_linkeddomain techopedia.com
2022-03-20 update person_description Alfred M. Anthony => Alfred M. Anthony
2021-08-20 update person_description Marc P. Weingarten => Marc P. Weingarten
2021-06-15 delete about_pages_linkeddomain house.gov
2021-06-15 delete contact_pages_linkeddomain house.gov
2021-06-15 delete index_pages_linkeddomain house.gov
2021-06-15 delete management_pages_linkeddomain house.gov
2021-02-18 insert about_pages_linkeddomain house.gov
2021-02-18 insert contact_pages_linkeddomain house.gov
2021-02-18 insert index_pages_linkeddomain house.gov
2021-02-18 insert management_pages_linkeddomain house.gov
2021-01-15 delete person Frank R. Genus
2021-01-15 insert person Eric D. Bihlear
2021-01-15 update person_description Jennifer L. Emmons => Jennifer L. Emmons
2020-09-28 update person_description Victoria A. Schall => Victoria A. Schall
2020-06-19 update person_description Karl F. Friedrichs => Karl F. Friedrichs
2020-05-19 update person_description Timothy A. Burke => Timothy A. Burke
2020-04-19 update person_description Karl F. Friedrichs => Karl F. Friedrichs
2020-04-19 update person_description Victoria A. Schall => Victoria A. Schall
2020-03-20 delete address 3 Becker Farm Road Suite 105 New York, NY
2020-03-20 delete address 801 North Kings Highway Roseland, NJ
2020-02-18 update person_description Alfred M. Anthony => Alfred M. Anthony
2020-02-18 update person_description Timothy A. Burke => Timothy A. Burke
2020-01-14 delete person Steven P. Knowlton
2020-01-14 insert person Frank R. Genus
2020-01-14 insert person Katherine E. Mayo
2020-01-14 insert person Neel D. Bhuta
2020-01-14 update person_title Robert Greenberg: Senior Management; Member of the Cherry Hill Office Team => Member of the Cherry Hill Office Team
2020-01-14 update website_status InternalTimeout => OK
2019-11-13 update website_status OK => InternalTimeout
2019-10-14 insert index_pages_linkeddomain fda.gov
2019-09-14 delete person Neel D. Bhuta
2019-09-14 insert person Heather M. Schneider
2019-07-15 delete person David D. Langfitt
2019-07-15 update person_title James A. Barry: Associate; Co - Chair of the Consumer Protection Law Committee of the New Jersey State Bar Association; Associate With the Locks Law Firm => Partner With the Locks Law Firm; Co - Chair of the Consumer Protection Law Committee of the New Jersey State Bar Association; Partner
2019-06-15 delete person Melanie J. Garner
2019-06-15 insert person Victoria A. Schall
2019-06-15 update person_title David D. Langfitt: Locks Partner; Locks Attorney; Associate at Montgomery McCracken; Partner => Locks Partner; Locks Attorney; Associate at Montgomery McCracken; of Counsel
2019-05-15 insert address 3 Becker Farm Road Suite 105 New York, NY
2019-05-15 insert address 801 North Kings Highway Roseland, NJ
2019-04-12 update person_description James A. Barry => James A. Barry
2019-03-05 delete person Andrew P. Bell
2019-03-05 delete person D. Kevin Laughlin
2019-03-05 insert person Robert Greenberg
2019-01-31 insert index_pages_linkeddomain privacyrights.org
2019-01-31 insert index_pages_linkeddomain trendmicro.com
2018-12-19 insert management_pages_linkeddomain amazon.com
2018-12-19 insert management_pages_linkeddomain supremecourt.ohio.gov
2018-09-10 delete address 3 Becker Farm Road Suite 114 New York, NY
2018-09-10 delete address 801 North Kings Highway Roseland, NJ
2018-09-10 delete address Suite 114 Roseland, New Jersey 07068
2018-09-10 delete person Adam S. Rosengard
2018-09-10 delete person Michael A. Galpern
2018-09-10 insert address Suite 105 Roseland, New Jersey 07068
2018-06-23 insert person Young Lawyer
2018-03-10 insert address 3 Becker Farm Road Suite 114 New York, NY
2018-03-10 insert address 801 North Kings Highway Roseland, NJ