CR LEGAL TEAM - History of Changes


DateDescription
2024-04-05 delete cco H. Lee Kirkman
2024-04-05 delete coo Kimberley Cox Dayton
2024-04-05 delete evp Kimberley Cox Dayton
2024-04-05 delete evp Kimberly Sanders Roberts
2024-04-05 insert chro Kimberley Cox Dayton
2024-04-05 insert otherexecutives Phil H. Kearns
2024-04-05 delete address 1201 Main Street, Suite 1909 Columbia, SC 29201
2024-04-05 delete address 1201 Main Street, Suite 1909 Columbia, SC 29201 Greenville, SC
2024-04-05 delete address 1213 Culbreth Drive, Suite 210 Wilmington, NC 28405
2024-04-05 delete address 170 Meeting Street, Suite 224 Charleston, SC 29401 Columbia, SC
2024-04-05 delete address 4320 Fayetteville Road, Suite B Lumberton, NC 28358
2024-04-05 delete address 4320 Fayetteville Road, Suite B Lumberton, NC 28358 Raleigh, NC
2024-04-05 delete address 4509 Creedmoor Road, Suite 233 Raleigh, NC 27612
2024-04-05 delete person Alec S. Jalovec
2024-04-05 delete person Barbara L. Curry
2024-04-05 delete person Beverly Babson Sanders
2024-04-05 delete person Cory Phillips
2024-04-05 delete person Elizabeth Goodwin
2024-04-05 delete person Emily Bostic
2024-04-05 delete person Fred Roberts
2024-04-05 delete person Heather Thompson
2024-04-05 delete person Jacalyn D. Ackerman
2024-04-05 delete person Jessica Jones-Strayhorn
2024-04-05 delete person Jim Turner
2024-04-05 delete person Jonathon Arrington
2024-04-05 delete person Karen F. Goodnight
2024-04-05 delete person Katrina A. Carter
2024-04-05 delete person Kendra Bailey
2024-04-05 delete person LaKeisha Bowman
2024-04-05 delete person Lauren Vanessa Watson
2024-04-05 delete person Madison McLawhorn
2024-04-05 delete person Marcela Salazar
2024-04-05 delete person Marie Albaladejo
2024-04-05 delete person Mark Curtis
2024-04-05 delete person Matthew Ventura
2024-04-05 delete person Patrick Davis
2024-04-05 delete person Rachel Talley
2024-04-05 delete person Raffaele Halsey
2024-04-05 delete person Tom Reddeck
2024-04-05 delete person Tracey Cramer
2024-04-05 delete person Valerie A. Johnson
2024-04-05 delete person William "Hank" Heidenreich
2024-04-05 delete person Xee Lo
2024-04-05 delete phone 803-339-1266
2024-04-05 delete phone 910-218-8951
2024-04-05 delete phone 910-401-3075
2024-04-05 insert address 170 Meeting Street, Suite 224 Charleston, SC 29401 Greenville, SC
2024-04-05 insert address 2400 Freeman Mill Road, Greensboro, NC 27406 Raleigh, NC
2024-04-05 insert address 621 Hillsborough Street, Suite 200 Raleigh, NC 27603
2024-04-05 insert person Brand Strategist
2024-04-05 insert person D. Hardison Wood
2024-04-05 insert person Lauren Watson Roberts
2024-04-05 insert person Sydney Smith
2024-04-05 update person_title Brandy McArver: Member of the Intake Services Leadership Team; Intake Center Manager => Director of Sales and Customer Care; Member of the Marketing Team
2024-04-05 update person_title Brian L. Kinsley: Shareholder Attorney, Mass Tort Products Liability Practice Group Leader => Co - Counsel Affiliations Attorney
2024-04-05 update person_title C. Stevens McLaurin: Shareholder Attorney, Litigation Attorney => Litigation Attorney
2024-04-05 update person_title Christopher H. Roberts: Majority Shareholder Attorney, President and Chief Executive Officer; Member of the Executive Team; Member of the CR Legal Team Executive Team => Member of the Executive Team; Majority Owner Attorney, President and Chief Executive Officer; Member of the CR Legal Team Executive Team
2024-04-05 update person_title D. Tyler Nabors: Shareholder Attorney, Pre - Litigation Practice Group Leader => Senior Partner - Personal Injury; Member of the Executive Team; Member of the CR Legal Team Executive Team
2024-04-05 update person_title David J. Ventura: Shareholder Attorney, Complex Litigation Attorney => Complex Litigation Attorney
2024-04-05 update person_title H. Lee Kirkman: Member of the Marketing Team; Director of Communications => Member of the Marketing Team; Marketing Communications Specialist
2024-04-05 update person_title Karonnie R. Truzy: Chief Diversity Officer, Complex Litigation Shareholder Attorney => Chief Diversity Officer
2024-04-05 update person_title Kathleen Quinn DuBois: Shareholder Attorney, Workers' Compensation Practice Group Leader => Member of the Executive Team; Senior Partner - Administrative Law; Member of the CR Legal Team Executive Team
2024-04-05 update person_title Kimberley Cox Dayton: Executive Vice President; Member of the Information Systems & Technology Leadership Team; Chief Operations Officer; Member of the Client Experience Leadership Team => Member of the Executive Team; Member of the CR Legal Team Executive Team; Chief People Officer
2024-04-05 update person_title Kimberly Sanders Roberts: Executive Vice President; Member of the Executive Team; Member of the Marketing Team; Chief Marketing Officer; Member of the CR Legal Team Executive Team => Member of the Executive Team; Member of the Marketing Team; Chief Marketing Officer; Member of the CR Legal Team Executive Team
2024-04-05 update person_title Matthew S. Roberts: Member of the Marketing Team; Marketing Legal Advisor => Brand Development Attorney; Member of the Marketing Team
2024-04-05 update person_title Phil H. Kearns: Member of the Intake Services Leadership Team; Shareholder Attorney, Vice President of Intake Services => Member of the Executive Team; Member of the CR Legal Team Executive Team; Chief Process Officer
2024-04-05 update person_title R. Dré Fleury: Member of the Executive Team; Executive Vice President, Shareholder Attorney, Chief Legal Officer; Member of the CR Legal Team Executive Team => Member of the Executive Team; Senior Partner - Litigation; Member of the CR Legal Team Executive Team
2022-07-08 delete person Matthew E. Green
2022-06-02 delete person Jennifer M. Ducharme
2022-06-02 insert person Elizabeth Goodwin
2022-06-02 insert person Rachel Talley
2022-06-02 update person_title Keith Byrd, Sr.: Member of the Crumley Roberts Marketing Team; Musical Services Director => Member of the Crumley Roberts Marketing Team; Director of Musical Services
2022-06-02 update person_title Matthew S. Roberts: Member of the Crumley Roberts Marketing Team; Marketing Legal Intern => Member of the Crumley Roberts Marketing Team; Marketing Legal Advisor
2022-05-01 insert cco H. Lee Kirkman
2022-05-01 delete person Juan Yanez
2022-05-01 insert person Joe Scibelli
2022-05-01 insert person Rebecca Lepkowski
2022-05-01 update person_title H. Lee Kirkman: Member of the Crumley Roberts Marketing Team; Director of Customer Care => Member of the Crumley Roberts Marketing Team; Director of Communications
2022-03-31 delete address 1153 Huffman Mill Road, Burlington, NC 27215
2022-03-31 delete address 1153 Huffman Mill Road, Burlington, NC 27215 Charlotte, NC
2022-03-31 delete address 1333 2nd Street NE, Suite 202 Hickory, NC 28601
2022-03-31 delete address 2400 Freeman Mill Road, Greensboro, NC 27406 Hickory, NC
2022-03-31 delete address 28 Schenck Parkway, Suite 200 Asheville, NC 28803 Burlington, NC
2022-03-31 delete person Frankie M. Davis
2022-03-31 delete person Jessica C. Daniel
2022-03-31 delete person Karen Martinez
2022-03-31 delete person Michelle Powell
2022-03-31 delete phone 336-728-6237
2022-03-31 delete phone 828-575-0645
2022-03-31 insert address 1201 Main Street, Suite 1909 Columbia, SC 29201 Greenville, SC
2022-03-31 insert address 128 Millport Circle, Suite 240 Greenville, SC 29607
2022-03-31 insert address 28 Schenck Parkway, Suite 200 Asheville, NC 28803 Charlotte, NC
2022-03-31 insert person Eboni L. Graham
2022-03-31 insert person Karen F. Goodnight
2022-03-31 insert person Natalie M. Walters
2022-03-31 insert person Quinton C. Morgan
2022-03-31 insert phone 864-513-9462
2022-03-31 update person_title Jessica Jones-Strayhorn: Quality Development Training Leader => Team Lead
2022-03-31 update person_title Jonathon Arrington: Quality / Auditor Trainer => Quality Development Training Leader
2022-03-31 update person_title Kathleen Q. DuBois: Shareholder Attorney Representative, Workers' Compensation Practice Group Leader => Shareholder Attorney, Workers' Compensation Practice Group Leader
2022-03-31 update person_title Matthew E. Green: Member of the Crumley Roberts Marketing Team; Digital Marketing Analyst => Member of the Crumley Roberts Marketing Team; Marketing Coordinator
2021-10-03 delete person Darrion R. Holloway
2021-10-03 delete person Felicia Bruton
2021-08-03 delete address 1100-A South Stratford, Suite 523 Winston-Salem, NC 27103
2021-08-03 delete address 1157 South Cox Street Asheboro, NC 27203
2021-08-03 delete address 1213 Culbreth Drive, Suite 214 Wilmington, NC 28405 Winston-Salem, NC
2021-08-03 delete address Privacy Officer, 1157 South Cox Street, Asheboro, NC 27203
2021-08-03 delete person Alex Runyan
2021-08-03 delete person Darrin D. Edwards
2021-08-03 delete person Nicholas D. Edwards
2021-08-03 delete person Roxanne Redar
2021-08-03 delete person Steven Parlier
2021-08-03 delete phone 336-663-0516
2021-08-03 insert address Privacy Officer, 2400 Freeman Mill Road, Greensboro, NC 27406
2021-08-03 insert alias Crumley Roberts, LLP
2021-08-03 update person_title Allison Hughes: Intake Services Team Lead => Intake Center Supervisor
2021-08-03 update person_title Fred Roberts: Brand Ambassador Client Response Team => Member of the Crumley Roberts Marketing Team; Marketing Brand Ambassador
2021-08-03 update person_title Jessica C. Daniel: Member of the Crumley Roberts Marketing Team; Digital Marketing Analyst => Member of the Crumley Roberts Marketing Team; Director of Digital Marketing
2021-08-03 update person_title Lauren Vanessa Watson: Member of the Crumley Roberts Marketing Team; Director of Creative Services => Member of the Crumley Roberts Marketing Team; Executive Director of Marketing
2021-08-03 update person_title Matthew E. Green: Member of the Crumley Roberts Marketing Team; Creative Services Marketing Analyst => Member of the Crumley Roberts Marketing Team; Digital Marketing Analyst
2021-08-03 update person_title Tom Reddeck: Brand Ambassador Client Response Team => Member of the Crumley Roberts Marketing Team; Marketing Brand Ambassador
2021-04-27 delete otherexecutives Kimberley Cox Dayton
2021-04-27 insert coo Kimberley Cox Dayton
2021-04-27 insert evp Kimberley Cox Dayton
2021-04-27 delete address 1201 Main Street, Suite 1100 Columbia, SC 29201
2021-04-27 delete address 5000 Centre Green Way, Suite 506 Cary, NC 27513
2021-04-27 delete address 5000 Centre Green Way, Suite 506 Cary, NC 27513 Charlotte, NC
2021-04-27 delete phone 919-439-6447
2021-04-27 insert address 1153 Huffman Mill Road Burlington, NC 27215 Charlotte, NC
2021-04-27 insert address 1201 Main Street, Suite 1909 Columbia, SC 29201
2021-04-27 insert address 303 Perimeter Center North, Suite 353 Atlanta, GA 30346
2021-04-27 insert person Darrion R. Holloway
2021-04-27 insert person Emily Bostic
2021-04-27 insert person Jessica Jones-Strayhorn
2021-04-27 insert person Jonathon Arrington
2021-04-27 insert person Madison McLawhorn
2021-04-27 insert phone 404-738-6194
2021-04-27 update person_title D. Tyler Nabors: Shareholder Attorney, Litigation Attorney => Shareholder Attorney, Pre - Litigation Practice Group Leader
2021-04-27 update person_title Kimberley Cox Dayton: Vice President of Operations; Member of the Crumley Roberts Executive Team => Executive Vice President; Chief Operations Officer
2021-04-27 update person_title LaKeisha Bowman: Intake Services Trainer => Technical Administrator
2021-04-27 update person_title Matthew Ventura: Intake Services Lead Analyst => Lead Technical Administrator
2021-02-03 delete ceo Christopher H. Roberts
2021-02-03 delete founder Bobby J. Crumley
2021-02-03 delete president Christopher H. Roberts
2021-02-03 delete address 1153 Huffman Mill Rd. Burlington NC 27215
2021-02-03 delete address 1153 Huffman Mill Rd. Burlington,NC
2021-02-03 delete address 1157 S. Cox Street Asheboro NC 27203
2021-02-03 delete address 1157 S. Cox Street Asheboro,NC
2021-02-03 delete address 1333 2nd St. NE Suite 202, Hickory NC 28601
2021-02-03 delete address 2400 Freeman Mill Rd Greensboro NC 27406
2021-02-03 delete address 2400 Freeman Mill Rd Greensboro,27406 NC
2021-02-03 delete address 2400 Freeman Mill Rd Greensboro,NC
2021-02-03 delete address 3535 Grandview Pkwy Suite 100 Birmingham AL 35243
2021-02-03 delete address 404 Penny Lane Concord NC 28025
2021-02-03 delete address 404 Penny Lane Concord,NC
2021-02-03 delete address 4320 Fayetteville Rd. Ste. B, Lumberton NC 28358
2021-02-03 delete address 4509 Creedmoor Rd Suite 201, Raleigh NC 27612
2021-02-03 delete index_pages_linkeddomain bestlawyers.com
2021-02-03 delete index_pages_linkeddomain milliondollaradvocates.com
2021-02-03 delete person Bobby J. Crumley
2021-02-03 delete person Tracy Cramer
2021-02-03 delete phone (336) 814-8806
2021-02-03 delete phone (704) 851-4976
2021-02-03 delete phone (833) 259-1566
2021-02-03 insert about_pages_linkeddomain google.com
2021-02-03 insert address 1153 Huffman Mill Road Burlington, NC 27215
2021-02-03 insert address 1157 South Cox Street Asheboro, NC 27203
2021-02-03 insert address 1213 Culbreth Drive, Suite 214 Wilmington, NC 28405 Winston-Salem, NC
2021-02-03 insert address 1333 2nd Street NE, Suite 202 Hickory, NC 28601
2021-02-03 insert address 170 Meeting Street, Suite 224 Charleston, SC 29401 Columbia, SC
2021-02-03 insert address 2400 Freeman Mill Road Greensboro, NC 27406
2021-02-03 insert address 2400 Freeman Mill Road Greensboro, NC 27406 Hickory, NC
2021-02-03 insert address 28 Schenck Parkway, Suite 200 Asheville, NC 28803 Burlington, NC
2021-02-03 insert address 3535 Grandview Parkway, Suite 100 Birmingham, AL 35243
2021-02-03 insert address 4320 Fayetteville Road, Suite B Lumberton, NC 28358
2021-02-03 insert address 4320 Fayetteville Road, Suite B Lumberton, NC 28358 Raleigh, NC
2021-02-03 insert address 4509 Creedmoor Road, Suite 233 Raleigh, NC 27612
2021-02-03 insert address 5000 Centre Green Way, Suite 506 Cary, NC 27513 Charlotte, NC
2021-02-03 insert career_pages_linkeddomain google.com
2021-02-03 insert index_pages_linkeddomain google.com
2021-02-03 insert phone 205-378-6172
2021-02-03 insert phone 843-612-1213
2021-02-03 insert terms_pages_linkeddomain google.com
2021-02-03 update person_title Barbara L. Curry: Compensation Attorney; Workers' Compensation Attorney => Shareholder Attorney, Workers' Compensation Attorney
2021-02-03 update person_title Beverly Babson Sanders: Registered Nurse; Development Director of Crumley Roberts Employee Wellness Initiative => Member of the Crumley Roberts Marketing Team; Marketing Special Projects Manager, Founding Director of Crumley Roberts Employee Wellness; Registered Nurse
2021-02-03 update person_title Brian L. Kinsley: Tort Products Liability Practice Group Leader; Mass Tort Products Liability Practice Group Leader => Shareholder Attorney, Mass Tort Products Liability Practice Group Leader
2021-02-03 update person_title C. Stevens McLaurin: Litigation Attorney => Shareholder Attorney, Litigation Attorney
2021-02-03 update person_title Christopher H. Roberts: Chief Executive Officer; Member of the Senior Leadership Team; President => Majority Shareholder Attorney, President and Chief Executive Officer; Member of the Crumley Roberts Executive Team
2021-02-03 update person_title D. Tyler Nabors: Litigation Attorney; Attorney => Shareholder Attorney, Litigation Attorney
2021-02-03 update person_title David J. Ventura: Complex Litigation Attorney => Shareholder Attorney, Complex Litigation Attorney
2021-02-03 update person_title H. Lee Kirkman: Director of Communications and Public Affairs => Member of the Crumley Roberts Marketing Team; Director of Customer Care
2021-02-03 update person_title Jacalyn D. Ackerman: Compensation Attorney; Workers' Compensation Attorney => Shareholder Attorney, Workers' Compensation Attorney
2021-02-03 update person_title Kathleen Q. DuBois: Compensation Attorney; Workers' Compensation Attorney => Shareholder Attorney Representative, Workers' Compensation Practice Group Leader
2021-02-03 update person_title Kenneth M. Gondek: Personal Injury Attorney => Pre - Litigation Attorney
2021-02-03 update person_title Matthew S. Roberts: Social Media & Marketing Specialist => Member of the Crumley Roberts Marketing Team; Marketing Legal Intern
2021-02-03 update person_title Peter H. Burke: Litigation Attorney => Shareholder Attorney, Litigation Attorney
2021-02-03 update person_title Phil H. Kearns: Social Security Disability Practice Group Leader and Intake Director => Shareholder Attorney, Vice President of Intake Services
2021-02-03 update person_title R. Dré Fleury: Personal Injury Practice Group Leader / Chief Legal Officer; Injury Practice Group Leader / Chief Legal Officer; Member of the Senior Leadership Team => Member of the Crumley Roberts Executive Team; Executive Vice President, Shareholder Attorney, Chief Legal Officer
2021-02-03 update person_title R. Jimmy Brittain Jr.: Personal Injury Attorney => Shareholder Attorney, Personal Injury Attorney
2021-02-03 update person_title W. Todd Harvey: Litigation Attorney => Shareholder Attorney, Litigation Attorney
2021-02-03 update primary_contact 2400 Freeman Mill Rd Greensboro,27406 NC => 1157 South Cox Street Asheboro, NC 27203
2020-10-14 delete otherexecutives Darrin Edwards
2020-10-14 update person_title Darrin Edwards: Vice President of Technology; Member of the Senior Leadership Team => Member of the Senior Leadership Team; Vice President of Digital Marketing
2020-06-30 delete address 1000 Centre Green Way Suite 200, Cary NC 27513
2020-06-30 delete address 1000 Centre Green Way Suite 200, Cary, North Carolina 27513
2020-06-30 delete address 3737 Glenwood Avenue Suite 100, Raleigh NC 27612
2020-06-30 delete address 3737 Glenwood Avenue, Suite 100, Raleigh, North Carolina 27612
2020-06-30 delete address 413 S. York Street Gastonia NC 28052
2020-06-30 delete address 413 S. York Street Gastonia,NC
2020-06-30 delete address 713 South Main Street Laurinburg NC 28352
2020-06-30 delete address 713 South Main Street Laurinburg,NC
2020-06-30 delete address 919) 439-6447 1000 Centre Green Way Suite 200 Cary,NC
2020-06-30 delete address 919) 924-0647 3737 Glenwood Avenue Suite 100 Raleigh,NC
2020-06-30 delete phone (704) 323-7159
2020-06-30 delete phone (910) 634-0771
2020-06-30 insert address 4509 Creedmoor Rd Suite 201, Raleigh NC 27612
2020-06-30 insert address 4509 Creedmoor Rd Suite 201, Raleigh, North Carolina 27612
2020-06-30 insert address 5000 Centre Green Way Suite 506, Cary NC 27513
2020-06-30 insert address 5000 Centre Green Way Suite 506, Cary, North Carolina 27513
2020-06-30 insert address 919) 439-6447 5000 Centre Green Way Suite 506 Cary,NC
2020-06-30 insert address 919) 924-0647 4509 Creedmoor Rd Suite 201 Raleigh,NC
2020-05-30 insert cmo Kimberly Roberts
2020-05-30 insert evp Kimberly Roberts
2020-05-30 insert otherexecutives Darrin Edwards
2020-05-30 insert otherexecutives William "Chuck" Trull
2020-05-30 update person_title Darrin Edwards: Member of the Executive Team; Director of Strategic Systems Technology & Digital Marketing => Vice President of Technology; Member of the Senior Leadership Team
2020-05-30 update person_title Kimberly Roberts: Vice President of Marketing and Brand Management; Member of the Senior Leadership Team => Executive Vice President; Member of the Senior Leadership Team; Chief Marketing Officer
2020-05-30 update person_title William "Chuck" Trull: Vice President of Human Resources and Cultural Development; Member of the Executive Team => Member of the Senior Leadership Team; Vice President of Human Resources
2020-02-28 delete person Connie Cassatt
2020-02-28 delete person Daniel Cormier
2019-11-29 insert person H. Lee Kirkman
2019-09-19 delete index_pages_linkeddomain scorpiontechnology.com
2019-09-19 insert index_pages_linkeddomain bestlawyers.com
2019-09-19 insert person Alec S. Jalovec
2019-08-19 update person_title Barbara L. Curry: null => Workers Compensation Attorney
2019-08-19 update person_title Daniel Cormier: Attorney => Attorney; Personal Injury Attorney
2019-08-19 update person_title Heather M. Rogers: null => Social Security Disability Attorney
2019-08-19 update person_title Jamie Johnson: null => Social Security Disability Attorney
2019-08-19 update person_title Kenneth M. Gondek: James Harrell Litigation Attorney => Personal Injury Attorney
2019-07-11 delete address 3535 Grandview Pkwy Suite 100, Birmingham, Alabama 35243
2019-07-11 update person_description A Winston-Salem => A Winston-Salem
2019-07-11 update person_title Barbara L. Curry: Workers Compensation Attorney => null
2019-07-11 update person_title C. Stevens McLaurin: Personal Injury; Boy Scouts Den Leader => Litigation Attorney
2019-07-11 update person_title Daniel Cormier: Personal Injury Attorney; Attorney => Attorney
2019-07-11 update person_title Dré Fleury: Personal Injury Practice Group Leader / Chief Legal Officer; North Carolina Personal Injury Attorney; Injury Practice Group Leader / Chief Legal Officer; Member of the Senior Leadership Team => Personal Injury Practice Group Leader / Chief Legal Officer; Injury Practice Group Leader / Chief Legal Officer; Member of the Senior Leadership Team
2019-07-11 update person_title Heather M. Rogers: Social Security Disability Attorney => null
2019-07-11 update person_title Jamie Johnson: Social Security Disability Attorney => null
2019-07-11 update person_title Kenneth M. Gondek: Personal Injury Attorney => James Harrell Litigation Attorney
2019-07-11 update person_title Timothy A. Sheriff: Personal Injury => Litigation Attorney
2019-06-02 delete person Ruth Heyd
2019-05-03 insert person Elizabeth A. Ray
2019-05-03 update person_title D. Tyler Nabors: Litigation Attorney / Mass Torts / Products Liability / Will Disputes Attorney; Attorney => Litigation Attorney; Attorney
2019-04-01 delete person Amanda Schafner
2019-04-01 insert address 3535 Grandview Pkwy Suite 100 Birmingham AL 35243
2019-04-01 insert phone (833) 259-1566
2019-04-01 update person_title Karen Martinez: Operations Team Lead => Operations Supervisor
2019-01-02 delete chro William "Chuck" Trull
2019-01-02 delete address 1100-A South Stratford Winston-Salem NC 27103
2019-01-02 delete person Eric Maddox
2019-01-02 delete person Susan Kennedy
2019-01-02 insert address 1100-A South Stratford Suite 523, Winston-Salem NC 27103
2019-01-02 insert address Suite 523 Winston-Salem,NC
2019-01-02 insert person Amanda Schafner
2019-01-02 insert person Peter H. Burke
2019-01-02 insert person W. Todd Harvey
2019-01-02 update person_description Christopher H. Roberts => Christopher H. Roberts
2019-01-02 update person_description Michael T. Brown => Michael T. Brown
2019-01-02 update person_title Brandy McArver: Intake Supervisor => Intake Center Manager
2019-01-02 update person_title Christopher H. Roberts: Member of the Senior Leadership Team; President and Chief Executive Officer / Personal Injury / Mass Tort Products Liability; CEO; President => Member of the Senior Leadership Team; Chief Executive Officer; President
2019-01-02 update person_title Darrin Edwards: Director of Strategic Information Technology => Director of Strategic Systems Technology & Digital Marketing
2019-01-02 update person_title Heather Thompson: Social Security Supervisor => Operations & Special Projects Manager
2019-01-02 update person_title Kimberly Roberts: Member of the Senior Leadership Team; Vice President of Cultural Development / Employee Wellness Creator => Vice President of Marketing and Brand Management; Member of the Senior Leadership Team
2019-01-02 update person_title Matthew Roberts: IT Social Media Coordinator => Social Media & Marketing Specialist
2019-01-02 update person_title Ruth Heyd: Executive Director of Community Engagement & Employee Wellness => Executive Director of the Roberts Center
2019-01-02 update person_title William "Chuck" Trull: Director of Human Resources => Vice President of Human Resources and Cultural Development
2019-01-02 update person_title William "Hank" Heidenreich: Executive Director of the Crumley Roberts Education Advancement & Leadership Center => Founding Director of the Roberts Center
2018-04-15 delete person Camala Collins Francis
2018-01-07 delete source_ip 104.154.105.168
2018-01-07 insert address 2400 Freeman Mill Rd Greensboro,27406 NC
2018-01-07 insert source_ip 96.45.82.111
2018-01-07 insert source_ip 96.45.82.138
2018-01-07 insert source_ip 96.45.83.32
2018-01-07 insert source_ip 96.45.83.151
2017-11-04 delete address 1326 3rd St Asheboro NC 27203
2017-11-04 delete address 4320 Fayetteville Rd. Suite BLumberton NC 28358
2017-11-04 delete address 755 Biltmore Ave Asheville NC 28803
2017-11-04 delete address 755 Biltmore Ave Asheville,NC
2017-11-04 delete address 910) 401-3075 4320 Fayetteville Rd. Suite B Lumberton,NC
2017-11-04 insert address 1000 Centre Green Way Suite 200, Cary, North Carolina 27513
2017-11-04 insert address 1051 East Morehead Street Suite 100, Charlotte, North Carolina 28204
2017-11-04 insert address 1100 South Stratford, Suite 523, Winston-Salem, North Carolina 27103
2017-11-04 insert address 1153 Huffman Mill Rd., Burlington, North Carolina 27215
2017-11-04 insert address 1157 S. Cox Street Asheboro NC 27203
2017-11-04 insert address 1157 S. Cox Street Asheboro,NC
2017-11-04 insert address 1157 S. Cox Street, Asheboro, North Carolina 27203
2017-11-04 insert address 1201 Main Street, Suite 1100, Columbia, South Carolina 29201
2017-11-04 insert address 1213 Culbreth Drive Suite 214, Wilmington NC 28405
2017-11-04 insert address 1213 Culbreth Drive, Suite 214, Wilmington, North Carolina 28405
2017-11-04 insert address 1333 2nd St. NE, Suite 202, Hickory, North Carolina 28601
2017-11-04 insert address 2400 Freeman Mill Rd, Greensboro, North Carolina 27406
2017-11-04 insert address 28 Schenck Parkway Suite 200, Asheville NC 28803
2017-11-04 insert address 28 Schenck Parkway, Suite 200, Asheville, North Carolina 28803
2017-11-04 insert address 3737 Glenwood Avenue, Suite 100, Raleigh, North Carolina 27612
2017-11-04 insert address 404 Penny Lane Concord NC 28025
2017-11-04 insert address 404 Penny Lane Concord,NC
2017-11-04 insert address 404 Penny Lane NE, Concord, North Carolina 28025
2017-11-04 insert address 413 S. York Street, Gastonia, North Carolina 28052
2017-11-04 insert address 4320 Fayetteville Rd. Ste. B, Lumberton NC 28358
2017-11-04 insert address 4320 Lumberton, Suite B, Lumberton, North Carolina 28358
2017-11-04 insert address 713 South Main Street, Laurinburg, North Carolina 28352
2017-11-04 insert address 828) 597-0163 28 Schenck Parkway Suite 200 Asheville,NC
2017-11-04 insert contact_pages_linkeddomain goo.gl
2017-11-04 insert person Karen Martinez
2017-08-14 delete address 4320 Fayetteville Rd., Suite A Lumberton, NC 28358
2017-08-14 insert address 4320 Fayetteville Rd. Suite B Lumberton, NC 28358
2017-07-17 update person_title D. Tyler Nabors: Attorney; Attorney / Asheboro and Burlington, North Carolina => Litigation Attorney / Greensboro, NC; Attorney; Litigation Attorney
2017-06-10 delete person Tyler Craft
2017-05-03 delete person Daniel K. Watson
2017-05-03 delete person Miriah Millis
2017-05-03 insert person Timothy A. Sheriff
2017-02-15 delete source_ip 50.116.28.167
2017-02-15 insert source_ip 104.154.105.168
2017-01-12 insert address 4320 Fayetteville Rd., Suite A Lumberton, NC 28358
2017-01-12 insert address 713 South Main Street Laurinburg, NC 28352
2016-10-11 update website_status FailedRobots => OK
2016-10-11 delete person Grant Dail
2016-10-11 delete person Lea Ko
2016-10-11 delete source_ip 72.47.254.29
2016-10-11 insert person Eric Maddox
2016-10-11 insert person James Harrell
2016-10-11 insert person Susan Kennedy
2016-10-11 insert source_ip 50.116.28.167
2016-10-11 update person_title Daniel Cormier: Attorney; Attorney / Greensboro & Charlotte, North Carolina => Attorney at the Greensboro, North Carolina
2016-09-13 update website_status FlippedRobots => FailedRobots
2016-08-25 update website_status FailedRobots => FlippedRobots
2016-07-28 update website_status FlippedRobots => FailedRobots
2016-07-09 update website_status FailedRobots => FlippedRobots
2016-05-09 update website_status FlippedRobots => FailedRobots
2016-04-20 update website_status FailedRobots => FlippedRobots
2016-03-07 update website_status FlippedRobots => FailedRobots
2016-02-17 update website_status FailedRobots => FlippedRobots
2015-11-06 update website_status FlippedRobots => FailedRobots
2015-10-18 update website_status OK => FlippedRobots
2015-01-30 insert management_pages_linkeddomain milliondollaradvocates.com
2014-12-02 delete phone 24/7 866-336-4547
2014-11-04 delete address 10 Crispin Court Suite D 203 Asheville, NC 28803
2014-11-04 insert address 28 Schenck Parkway Suite 200 Asheville, NC 28803
2014-11-04 update person_title Camala Collins Francis: Referral Attorney / Greensboro, North Carolina; Referral Attorney => Products Liability and Mass Tort Attorney / Greensboro, North Carolina; Products Liability and Mass Tort Attorney
2014-10-07 insert person Camala Collins Francis
2014-10-07 insert person Daniel K. Watson
2014-10-07 update person_description Christopher H. Roberts => Christopher H. Roberts
2014-07-29 insert person Daniel Cormier
2014-07-29 insert person Lea Ko
2014-04-15 delete chieflegalofficer Marcus E. Hayes, Sr.
2014-04-15 delete person Marcus E. Hayes, Sr.
2013-12-15 delete address 1810 Westchester Dr. High Point, NC 27262
2013-12-15 delete address 1810 Westchester Drive High Point, NC 27262
2013-12-15 delete fax (336) 882-7059
2013-12-15 insert address 2400 Freeman Mill Road Greensboro, NC 27406
2013-12-15 update person_description Christopher H. Roberts => Christopher H. Roberts
2013-12-15 update person_description Kathleen Q. DuBois => Kathleen Q. DuBois