BRIDGFORD LAW - History of Changes


DateDescription
2025-10-16 insert person Alex Bridgford
2025-08-15 delete person Tara Carbaugh
2025-08-15 insert person Denise Schriedel
2025-06-13 delete person Denise Schriedel
2025-06-13 delete person Serapia Kim
2025-06-13 insert person Tara Carbaugh
2025-05-13 insert person Ryanne Dunning
2025-03-11 insert address BGA has represented nearly 12,000 wildfire victims as clients throughout Southern California, Northern California
2025-03-11 insert person Chandler Bridgford
2025-03-11 insert person Trelawney Williams
2025-02-07 insert person Amy Collett
2025-02-07 insert person Brittany McMillan
2025-02-07 insert phone (949) 210-9928
2025-02-07 insert phone (949) 340-3373
2024-09-03 delete person Kate Taylor
2024-09-03 insert management_pages_linkeddomain superlawyers.com
2024-09-03 insert person Dayanara Juarez
2024-09-03 insert person Micaela Shonafelt
2024-08-02 delete person Talia R. Edri
2024-08-02 insert person Kate Taylor
2024-08-02 insert person Serapia Kim
2024-08-02 update person_description Brian P. Donoghue => Brian P. Donoghue
2024-08-02 update person_description Katarina M. Shonafelt => Katarina M. Shonafelt
2024-08-02 update person_description Michael H. Artinian => Michael H. Artinian
2024-08-02 update person_title Allan L. Bridgford III: Attorney => Trial Lawyer
2024-08-02 update person_title Brian E. Sutter: Attorney => Trial Lawyer
2024-08-02 update person_title Brian P. Donoghue: Attorney => Trial Lawyer
2024-08-02 update person_title John S. Gleason: Partner => Trial Lawyer
2024-08-02 update person_title Katarina M. Shonafelt: Attorney => Trial Lawyer
2024-08-02 update person_title Michael H. Artinian: Partner => Trial Lawyer
2024-08-02 update person_title Richard K. Bridgford: Founding Partner => Trial Lawyer; Trial Lawyer / Founding Partner of Bridgford, Gleason & Artinian in Newport Beach.
2024-03-25 delete person Brandon Francisco
2024-03-25 delete person NO RCAL
2024-03-25 insert address 29 Kai Ani Lane Kihei, HI 96753
2024-03-25 insert person Cory Sands
2024-03-25 insert person Katarina M. Shonafelt
2023-10-15 update person_title Rebecca Lauricella: Client Relations Consultant & Office Manager => Fire Consultant
2023-09-10 insert address 142 Kuailima Dr. Suite A Kailua, HI 96734
2023-09-10 insert person Denise Schriedel
2023-09-10 insert person Jay Stuemke
2023-09-10 insert person Rebecca Lauricella
2023-08-08 delete about_pages_linkeddomain bigbehavior.com
2023-08-08 delete address 1500 Palma Drive Ventura, CA 930034
2023-08-08 delete address 236 Broadway Street, Suite B Chico, CA 95928 Sacramento
2023-08-08 delete address 26 Corporate Plaza, Suite 250 Newport Beach, CA 92660 Santa Rosa
2023-08-08 delete address 7 W. Figueroa St. Santa Barbara, CA 93101 Ventura
2023-08-08 delete address 770 L Street, Suite 950 Sacramento, CA 95814
2023-08-08 delete address Fountaingrove Center 3558 Round Barn Blvd., Suite 215 Santa Rosa, CA 95403 Santa Barbara
2023-08-08 delete client_pages_linkeddomain bigbehavior.com
2023-08-08 delete contact_pages_linkeddomain bigbehavior.com
2023-08-08 delete email fi..@bridgfordlaw.com
2023-08-08 delete index_pages_linkeddomain bigbehavior.com
2023-08-08 delete management_pages_linkeddomain bigbehavior.com
2023-08-08 delete source_ip 34.83.109.137
2023-08-08 insert about_pages_linkeddomain goo.gl
2023-08-08 insert client_pages_linkeddomain goo.gl
2023-08-08 insert contact_pages_linkeddomain goo.gl
2023-08-08 insert index_pages_linkeddomain goo.gl
2023-08-08 insert management_pages_linkeddomain goo.gl
2023-08-08 insert source_ip 72.52.148.189
2023-08-08 update person_description Brian E. Sutter => Brian E. Sutter
2022-11-13 delete person Maria Henriquez
2022-10-12 insert person Allan L. Bridgford III
2022-10-12 insert person Brandon Francisco
2022-07-12 insert person Debbie Knipe
2022-07-12 insert person Maria Henriquez
2022-07-12 insert person Talia R. Edri
2022-06-11 delete index_pages_linkeddomain docusign.net
2021-09-09 delete address 10866 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 Santa Rosa
2021-09-09 delete address 10866 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024
2021-09-09 delete address 26 Corporate Plaza, Suite 250 Newport Beach, CA 92660 Los Angeles
2021-09-09 delete address 400 South 4th Street, Suite 500 Las Vegas, NV 89101
2021-09-09 insert address 26 Corporate Plaza, Suite 250 Newport Beach, CA 92660 Santa Rosa
2021-09-09 insert email fi..@bridgfordlaw.com
2021-09-09 insert index_pages_linkeddomain docusign.net
2021-09-09 insert phone (833) 758-0785
2021-07-09 delete address 1030 Main Street, Suite 212 St. Helena, CA 94574 Santa Barbara
2021-07-09 delete address 75 Declaration Drive, Suite 10 Chico, CA 95973 Sacramento
2021-07-09 delete address Fountaingrove Center 3558 Round Barn Blvd., Suite 215 Santa Rosa, CA 95403 Napa
2021-07-09 insert address 236 Broadway Street, Suite B Chico, CA 95928 Sacramento
2021-07-09 insert address Fountaingrove Center 3558 Round Barn Blvd., Suite 215 Santa Rosa, CA 95403 Santa Barbara
2021-01-20 delete index_pages_linkeddomain frantzlawgroup.com
2019-06-13 delete source_ip 104.155.146.237
2019-06-13 insert source_ip 34.83.109.137