NATIVE LAW GROUP - History of Changes


DateDescription
2024-03-07 delete address 7760 France Ave S., 11th Floor Minneapolis, MN, 55435
2024-03-07 delete address 7760 France Avenue South, 11th Floor Minneapolis, Minnesota, 55435
2024-03-07 delete person Cassondra Britton
2024-03-07 delete person Charlene Bargas
2024-03-07 delete person Hannah Darrow
2024-03-07 delete person Jason Decker
2024-03-07 delete person Kerrie Puente
2024-03-07 delete phone (952) 886-7515
2024-03-07 insert career_pages_linkeddomain adobe.com
2024-03-07 insert person Jane Gardner
2024-03-07 insert person Logan Big Eagle
2024-03-07 insert person Maurisa Bell
2024-03-07 insert person Rebecca Plumage
2024-03-07 update person_title JR Loera: Associate => Senior Associate
2024-03-07 update person_title Michelle Long: Associate => of Counsel
2024-03-07 update person_title Sydney Welch: Receptionist & Document Control Assistant => Receptionist; Marketing Coordinator
2022-12-13 delete person Brian Davis
2022-12-13 delete person Robert Lawrence
2022-12-13 insert person Kerrie Puente
2022-12-13 insert phone (952) 886-7515
2022-12-13 update person_title Donald Walton: Associate => Associate; Attorney
2022-08-31 delete person Uta Theune
2022-08-31 insert person Cassondra Britton
2022-08-31 insert person Charlene Bargas
2022-08-31 insert person Donald Walton
2022-08-01 insert person Uta Theune
2022-05-30 delete cfo Stephanie Kroner
2022-05-30 delete career_pages_linkeddomain secureservercdn.net
2022-05-30 delete person Donna Sommerfield
2022-05-30 delete person Erin Obray
2022-05-30 delete person Jan McMinn
2022-05-30 delete person Xavier Barraza
2022-05-30 delete source_ip 104.238.69.231
2022-05-30 insert address 7760 France Ave S., 11th Floor Minneapolis, MN, 55435
2022-05-30 insert address 7760 France Avenue South, 11th Floor Minneapolis, Minnesota, 55435
2022-05-30 insert index_pages_linkeddomain pantheonsite.io
2022-05-30 insert person Hannah Darrow
2022-05-30 insert person Jason Decker
2022-05-30 insert person Michelle Long
2022-05-30 insert source_ip 23.185.0.4
2022-05-30 update person_title Mitch Holditch: Senior Associate => Partner
2022-05-30 update person_title Stephanie Kroner: Chief Financial Officer => Firm Administrator
2022-05-30 update person_title Virginia Guevara: Billing & Document Control Manager => Assistant Firm Administrator
2022-02-09 delete cfo Katie McTaggart
2022-02-09 insert cfo Stephanie Kroner
2022-02-09 delete person Evan DeWitt
2022-02-09 delete person Katie McTaggart
2022-02-09 insert address P.O. Box 862 Fort Yates, ND 58538
2022-02-09 insert person Brian Davis
2022-02-09 insert person Erin Shanley
2022-02-09 insert person Stephanie Kroner
2022-02-09 insert phone (701) 854-7619
2022-02-09 update person_title Erin Obray: Firm Administrator & Legal Secretary => Firm Administrator & Legal Assistant
2021-09-24 delete person Elizabeth Miller
2021-09-24 insert person Donna Sommerfield
2021-09-24 insert person Robert Lawrence
2021-08-23 insert person Linda Cooper
2021-08-23 update person_description Mitch Holditch => Mitch Holditch
2021-07-20 delete person Michael Carter
2021-06-17 delete person Jesse D. Heibel
2021-06-17 delete person Katie Frayler
2021-06-17 insert person Erin Obray
2021-06-17 insert person Jan McMinn
2021-06-17 insert person Sydney Welch
2021-06-17 insert person Xavier Barraza
2021-06-17 update person_title Mitch Holditch: Associate => Senior Associate
2021-04-21 delete address 357 S. McCaslin Blvd., Suite 200 Louisville, CO 80027
2021-04-21 delete person Dawn K. Sheely
2021-04-21 insert address 1900 Plaza Drive Louisville, CO 80027
2021-04-21 update person_title Cathy Wiland: Paralegal / Legal Assistant => Legal Assistant
2021-04-21 update person_title Debra A. Foulk: Paralegal / Legal Assistant => Legal Assistant
2021-04-21 update person_title Elizabeth Miller: Paralegal / Legal Assistant => Legal Assistant
2021-04-21 update primary_contact 357 S. McCaslin Blvd., Suite 200 Louisville, CO 80027 => 1900 Plaza Drive Louisville, CO 80027
2021-01-30 delete address 357 S. McClaslin Blvd., Suite 200 Louisville, CO 80027
2021-01-30 delete person Jennifer S. Baker
2021-01-30 insert person Evan DeWitt
2020-10-10 delete cfo Cathleen Devaney
2020-10-10 insert cfo Katie McTaggart
2020-10-10 delete email ae..@nativelawgroup.com
2020-10-10 delete email fb..@nativelawgroup.com
2020-10-10 delete email jb..@nativelawgroup.com
2020-10-10 delete email jc..@nativelawgroup.com
2020-10-10 delete email jl..@nativelawgroup.com
2020-10-10 delete email jp..@nativelawgroup.com
2020-10-10 delete email jr..@nativelawgroup.com
2020-10-10 delete email mh..@nativelawgroup.com
2020-10-10 delete email rw..@nativelawgroup.com
2020-10-10 delete email tr..@nativelawgroup.com
2020-10-10 delete person Cathleen Devaney
2020-10-10 insert person Katie McTaggart
2020-10-10 insert person Michael Carter
2020-10-10 update person_description Thomasina Real Bird => Thomasina Real Bird
2020-10-10 update person_title Cathy Wiland: Legal Secretary => Paralegal / Legal Assistant
2020-10-10 update person_title Virginia Guevara: Billing Specialist / Interim Firm Administrator => Billing & Document Control Manager