PMG - History of Changes


DateDescription
2025-04-22 insert index_pages_linkeddomain businessobserverfl.com
2025-03-21 delete index_pages_linkeddomain commercialobserver.com
2025-03-21 delete index_pages_linkeddomain floridayimby.com
2025-03-21 delete index_pages_linkeddomain therealdeal.com
2025-03-21 insert address One Park Sarasota 38 West Eleventh Residences Miami
2025-03-21 insert index_pages_linkeddomain cnbc.com
2025-03-21 insert index_pages_linkeddomain connectcre.com
2025-01-16 delete index_pages_linkeddomain clickorlando.com
2025-01-16 delete index_pages_linkeddomain profilemiamire.com
2025-01-16 insert index_pages_linkeddomain bizjournals.com
2025-01-16 insert index_pages_linkeddomain nypost.com
2025-01-16 insert index_pages_linkeddomain therealdeal.com
2024-11-14 delete index_pages_linkeddomain bisnow.com
2024-11-14 delete index_pages_linkeddomain costar.com
2024-11-14 delete index_pages_linkeddomain expansion.com
2024-11-14 delete index_pages_linkeddomain sfbwmag.com
2024-11-14 insert index_pages_linkeddomain commercialobserver.com
2024-11-14 insert index_pages_linkeddomain floridayimby.com
2024-11-14 insert index_pages_linkeddomain profilemiamire.com
2024-10-13 delete index_pages_linkeddomain societyliving.com
2024-10-13 delete industry_tag estate development
2024-10-13 delete source_ip 107.180.41.51
2024-10-13 insert index_pages_linkeddomain bisnow.com
2024-10-13 insert index_pages_linkeddomain clickorlando.com
2024-10-13 insert index_pages_linkeddomain costar.com
2024-10-13 insert index_pages_linkeddomain expansion.com
2024-10-13 insert index_pages_linkeddomain google.com
2024-10-13 insert index_pages_linkeddomain junipersquare.com
2024-10-13 insert index_pages_linkeddomain sfbwmag.com
2024-10-13 insert source_ip 35.171.249.58
2024-10-13 update robots_txt_status www.propertymg.com: 200 => 404
2024-05-23 delete otherexecutives Mike Murphy
2024-05-23 delete person Ana Schuchovski
2024-05-23 delete person Lauren Negrin
2024-05-23 delete person Lisa Sheehan
2024-05-23 delete person Mike Murphy
2024-05-23 delete portfolio_pages_linkeddomain 111leroy.com
2024-05-23 insert person Edward Trelles
2024-05-23 insert person Gisselle Llanes
2024-05-23 insert person Ilsa Moreta
2024-05-23 insert person John Waluskiewicz
2024-05-23 insert person Katherine Thunem
2024-05-23 insert person Kelly McGee
2024-05-23 insert person Klarissa Matos
2024-05-23 insert person Pancho Viera
2024-05-23 insert person Peter Rosenberg
2024-05-23 insert person Veronica Gorson
2024-05-23 update person_title Eva Simitch Warke: Director, Acquisitions => Director, Investments
2024-05-23 update person_title Jake Maya: Associate Director, Acquisitions => Director, Acquisitions
2024-05-23 update person_title Sam Agnoli: Project Manager => Senior Project Manager
2024-05-23 update person_title Samantha Gonzalez: Pre - Development and Planning Associate => Associate Director, Pre - Development and Planning
2024-05-23 update person_title Tiara Gibbs: Bookkeeper => Accountant
2024-05-23 update robots_txt_status investors.propertymg.com: 200 => 404
2023-05-22 delete person Matthew Martinez
2023-05-22 update person_title Adelaida Albir: Project Manager => Senior Project Manager
2023-05-22 update person_title Zach Segal: Associate, Acquisitions => Associate Director, Acquisitions
2023-02-05 delete source_ip 205.186.179.94
2023-02-05 insert about_pages_linkeddomain pmg-live.com
2023-02-05 insert career_pages_linkeddomain pmg-live.com
2023-02-05 insert contact_pages_linkeddomain pmg-live.com
2023-02-05 insert index_pages_linkeddomain pmg-live.com
2023-02-05 insert management_pages_linkeddomain pmg-live.com
2023-02-05 insert partner_pages_linkeddomain pmg-live.com
2023-02-05 insert person Anthony Perez-Florido
2023-02-05 insert person Rachel Lowenstein
2023-02-05 insert portfolio_pages_linkeddomain pmg-live.com
2023-02-05 insert source_ip 107.180.41.51
2023-02-05 insert terms_pages_linkeddomain pmg-live.com
2023-01-04 delete person Dayanna Musa
2023-01-04 delete person Gabriel Cabrera
2022-12-03 delete person Evan Schapiro
2022-12-03 delete person Robin Jones
2022-11-02 delete person Pamela Heguaburo
2022-07-27 delete address 1441 BRICKELL AVENUE, SUITE 1510 MIAMI, FL 33131
2022-07-27 delete person Roxie Ransom
2022-07-27 insert address 398 NE 5TH ST, 13TH FLOOR MIAMI, FL 33132
2022-07-27 insert person Brandon Prieto
2022-07-27 insert person Dayanna Musa
2022-07-27 insert person Samantha Gonzalez
2022-06-26 insert otherexecutives Mike Murphy
2022-06-26 insert person Bianca Saporitto
2022-06-26 update person_title Mike Murphy: Project Manager => Safety Director
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-23 insert person Raymond Gilmore
2022-03-23 delete cmo Matthew Martinez
2022-03-23 delete otherexecutives Olga Cotofana
2022-03-23 delete otherexecutives Rodrigo Pintos
2022-03-23 delete person Aaron Sinnes
2022-03-23 delete person Daniela Albela
2022-03-23 delete person Khloe Guerra
2022-03-23 delete person Richard Lam
2022-03-23 insert person Jon Glickman
2022-03-23 insert person Joseph Ponthieux
2022-03-23 insert person Lisa Sheehan
2022-03-23 insert person Marina Sassi
2022-03-23 insert person Pamela Heguaburo
2022-03-23 insert person Paton Marion
2022-03-23 update person_title Adelyn Orfila: Marketing & Events Manager => Associate Director, Corporate Marketing & Events
2022-03-23 update person_title Adrianne Hartman: Director, Pre - Development => Director, Pre - Dev & Planning; Member of the EXECUTIVE TEAM
2022-03-23 update person_title Ana Schuchovski: Design Associate => Associate, Pre - Dev Design
2022-03-23 update person_title Brian Koles: Brand & Marketing Director => Director, Corporate Development; Member of the EXECUTIVE TEAM
2022-03-23 update person_title Dan Coakley: Principal, PMG Affordable => Partner, PMG Affordable; Member of the EXECUTIVE TEAM
2022-03-23 update person_title Delilah Phelan: Purchasing & F & B Director => Director, HR
2022-03-23 update person_title Eva Simitch Warke: Associate Director, Acquisitions => Director, Acquisitions
2022-03-23 update person_title Gabriel Cabrera: Project Manager => Associate; Project Manager
2022-03-23 update person_title Isabella Padilla: Executive Assistant => Legal Associate
2022-03-23 update person_title Jake Maya: Senior Analyst, Acquisitions => Associate Director, Acquisitions
2022-03-23 update person_title Jessica Olivares: Senior Accountant => Accounting Manager
2022-03-23 update person_title Marcos Vinas: Operations Manager, Asset Management => Associate Director, Building Operations
2022-03-23 update person_title Matthew Martinez: Marketing Director => Director, Marketing
2022-03-23 update person_title Nick McManus: Lead Project Manager => Director, Construction; Member of the EXECUTIVE TEAM
2022-03-23 update person_title Olga Cotofana: Design Director => Member of the EXECUTIVE TEAM; Director, Design
2022-03-23 update person_title Randy Marble: Associate Director, Asset Management => Director, Asset Management
2022-03-23 update person_title Rebecca Zervos: Senior Accountant => Tax Manager
2022-03-23 update person_title Rodrigo Pintos: Director, Investor Relations => Director, Capital Markets
2022-03-23 update person_title Roxie Ransom: Director, Portfolio Leasing => Director, Residential Leasing
2022-03-23 update person_title Sam Agnoli: Lead Project Manager => Project Manager
2022-03-23 update person_title Spencer Young: Director of Commercial Real Estate => Director, Commercial Leasing
2022-03-23 update person_title Tiffany Wei: Senior Associate, Design => Director, Pre - Dev Design; Member of the EXECUTIVE TEAM
2022-03-23 update person_title Zach Segal: Analyst, Acquisitions => Associate, Acquisitions
2021-12-21 delete managingdirector Aaron Sinnes
2021-12-21 delete managingdirector Michael Neal
2021-12-21 delete otherexecutives Eva Simitch Warke
2021-12-21 delete otherexecutives Gavin Morrison
2021-12-21 delete otherexecutives Randy Marble
2021-12-21 insert chieflegalofficer Frank Kaiman
2021-12-21 insert cmo Matthew Martinez
2021-12-21 insert otherexecutives Rodrigo Pintos
2021-12-21 insert president Kevin Maloney
2021-12-21 delete address 220 Fifth Avenue, 9th Floor New York, NY 10001 Miami
2021-12-21 delete alias Property Markets Group (PMG)
2021-12-21 delete contact_pages_linkeddomain google.com
2021-12-21 delete email ah..@propertymg.com
2021-12-21 delete email ak..@propertymg.com
2021-12-21 delete email al..@propertymg.com
2021-12-21 delete email as..@propertymg.com
2021-12-21 delete email aw..@propertymg.com
2021-12-21 delete email bb..@propertymg.com
2021-12-21 delete email be..@propertymg.com
2021-12-21 delete email bk..@propertymg.com
2021-12-21 delete email bw..@propertymg.com
2021-12-21 delete email cf..@propertymg.com
2021-12-21 delete email db..@propertymg.com
2021-12-21 delete email dc..@pmgaffordable.com
2021-12-21 delete email dp..@propertymg.com
2021-12-21 delete email es..@propertymg.com
2021-12-21 delete email fk..@propertymg.com
2021-12-21 delete email jb..@propertymg.com
2021-12-21 delete email km..@propertymg.com
2021-12-21 delete email ln..@propertymg.com
2021-12-21 delete email mm..@propertymg.com
2021-12-21 delete email mn..@regionalappr.com
2021-12-21 delete email mn..@propertymg.com
2021-12-21 delete email ms..@propertymg.com
2021-12-21 delete email mv..@propertymg.com
2021-12-21 delete email ng..@propertymg.com
2021-12-21 delete email nm..@propertymg.com
2021-12-21 delete email nr..@propertymg.com
2021-12-21 delete email ns..@propertymg.com
2021-12-21 delete email on..@propertymg.com
2021-12-21 delete email rl..@propertymg.com
2021-12-21 delete email rp..@propertymg.com
2021-12-21 delete email sb..@propertymg.com
2021-12-21 delete email ss..@propertymg.com
2021-12-21 delete email ta..@propertymg.com
2021-12-21 delete email tp..@propertymg.com
2021-12-21 delete email tv..@propertymg.com
2021-12-21 delete email tw..@propertrymg.com
2021-12-21 delete email yc..@propertymg.com
2021-12-21 delete person Alex Lurz
2021-12-21 delete person Bill Lustig
2021-12-21 delete person Charlie Pan
2021-12-21 delete person Conor Fox
2021-12-21 delete person Danny Itschakov
2021-12-21 delete person Joe Krisa
2021-12-21 delete person Kelley Pugley
2021-12-21 delete person Marcos Viñas
2021-12-21 delete person Michael Neal
2021-12-21 delete person Nate Shriver
2021-12-21 delete person Rebecca Lopez
2021-12-21 delete person Tony Ayala
2021-12-21 delete person Tony Vasquez
2021-12-21 delete person Tyler Perlman
2021-12-21 delete person Zachary Segal
2021-12-21 delete phone 212-610-2811
2021-12-21 insert about_pages_linkeddomain societyliving.com
2021-12-21 insert address PO BOX 20012 NEW YORK, NY 10001
2021-12-21 insert contact_pages_linkeddomain goo.gl
2021-12-21 insert contact_pages_linkeddomain societyliving.com
2021-12-21 insert index_pages_linkeddomain societyliving.com
2021-12-21 insert management_pages_linkeddomain societyliving.com
2021-12-21 insert person Adelaida Albir
2021-12-21 insert person Adelyn Orfila
2021-12-21 insert person Ana Schuchovski
2021-12-21 insert person Daniela Albela
2021-12-21 insert person Jessica Berthin
2021-12-21 insert person Jorge Torres
2021-12-21 insert person Kelley Pugsley
2021-12-21 insert person Khloe Guerra
2021-12-21 insert person Lindsay Davis
2021-12-21 insert person Marcos Vinas
2021-12-21 insert person Max Raskin
2021-12-21 insert person Rebecca Zervos
2021-12-21 insert person Robin Jones
2021-12-21 insert person Spencer Young
2021-12-21 insert person Tiara Gibbs
2021-12-21 insert person Zach Segal
2021-12-21 insert portfolio_pages_linkeddomain 111leroy.com
2021-12-21 insert portfolio_pages_linkeddomain societyliving.com
2021-12-21 update person_description Dan Coakley => Dan Coakley
2021-12-21 update person_description Daniel M. Kaplan => Dan Kaplan
2021-12-21 update person_description Eva Simitch Warke => Eva Simitch Warke
2021-12-21 update person_description Franklin Kaiman => Frank Kaiman
2021-12-21 update person_description Jonathan Blank => Jon Blank
2021-12-21 update person_description Kevin Maloney => Kevin Maloney
2021-12-21 update person_description Lauren Negrin => Lauren Negrin
2021-12-21 update person_description Lowell Plotkin => Lowell Plotkin
2021-12-21 update person_description Melissa Noda => Melissa Noda
2021-12-21 update person_description Mike Murphy => Mike Murphy
2021-12-21 update person_description Norma Ramirez => Norma Ramirez
2021-12-21 update person_description Rodrigo Pintos => Rodrigo Pintos
2021-12-21 update person_description Ryan Shear => Ryan Shear
2021-12-21 update person_description Sam Agnoli => Sam Agnoli
2021-12-21 update person_description Yechiel Ciment => Yechiel Ciment
2021-12-21 update person_title Aaron Sinnes: Managing Director => Managing Director, Construction
2021-12-21 update person_title Adrianne Hartman: Director, Entitlements => Director, Pre - Development
2021-12-21 update person_title Brian Koles: Director of Brand & Human Experience; Director of Brand & Marketing => Brand & Marketing Director
2021-12-21 update person_title Dan Coakley: Principal, PMG Affordable; Development Partner; Partner => Principal, PMG Affordable
2021-12-21 update person_title Dan Kaplan: Development Partner; Managing Partner; Executive Vice President of Operations => Managing Partner
2021-12-21 update person_title Delilah Phelan: Purchasing & F & B Director / Design => Purchasing & F & B Director
2021-12-21 update person_title Eva Simitch Warke: Associate Director; PMG As Senior Acquisitions Associate => Associate Director, Acquisitions
2021-12-21 update person_title Frank Kaiman: PMG As Its General Counsel; General Counsel - Retired => General Counsel
2021-12-21 update person_title Gavin Morrison: Director => Director, PMG Affordable
2021-12-21 update person_title Jake Maya: Senior Analyst => Senior Analyst, Acquisitions
2021-12-21 update person_title Jon Blank: Senior Associate; Senior Associate of Capital Markets => Director, Capital Markets
2021-12-21 update person_title Kevin Maloney: Development Partner; Managing Partner => President; Chief Executive Officer
2021-12-21 update person_title Lauren Negrin: Contract Administrator / Accounting and Tax => Contract Administrator
2021-12-21 update person_title Matthew Martinez: Marketing Manager / Asset Management; Marketing Manager => Marketing Director
2021-12-21 update person_title Olga Cotofana: Director => Design Director
2021-12-21 update person_title Randy Marble: Associate Director => Associate Director, Asset Management
2021-12-21 update person_title Rodrigo Pintos: Director of Investor Relations / Marketing and Branding => Director, Investor Relations
2021-12-21 update person_title Roxie Ransom: Portfolio Leasing Manager => Director, Portfolio Leasing
2021-12-21 update person_title Scott Buscemi: Associate General Counsel / Sales => Associate General Counsel
2021-12-21 update person_title Tiffany Wei: Senior Associate / Construction => Senior Associate, Design
2021-12-21 update robots_txt_status propertymg.com: 404 => 200
2021-12-21 update robots_txt_status www.propertymg.com: 404 => 200
2021-09-08 delete chieflegalofficer Franklin Kaiman
2021-09-08 update person_description Franklin Kaiman => Franklin Kaiman
2021-09-08 update person_title Franklin Kaiman: General Counsel; Counsel to PMG => PMG As Its General Counsel; General Counsel - Retired
2021-08-03 update website_status FlippedRobots => OK
2021-07-06 update website_status OK => FlippedRobots
2021-04-08 delete person Hannah Negrin
2021-04-08 delete person Nimi Gandhi
2021-01-29 insert otherexecutives Eva Simitch Warke
2021-01-29 delete person Maria De Chomon
2021-01-29 delete portfolio_pages_linkeddomain xmiami.co
2021-01-29 insert person Zachary Segal
2021-01-29 update person_title Eva Simitch Warke: PMG As Senior Acquisitions Associate; Senior Acquisitions Associate => Associate Director; PMG As Senior Acquisitions Associate
2021-01-29 update person_title Jake Maya: Financial Analyst / Capital Markets => Senior Analyst
2020-09-23 delete email dk..@propertymg.com
2020-06-07 update person_title Dan Coakley: Principal; Partner => Principal, PMG Affordable; Development Partner; Partner
2020-05-08 insert email dc..@pmgaffordable.com
2020-05-08 update person_description Dan Coakley => Dan Coakley
2020-05-08 update person_title Dan Coakley: Principal => Principal; Partner
2020-05-08 update person_title Isabella Padilla: Executive Assistant / Project Manager Affordable Housing => Executive Assistant
2020-02-07 delete chiefprocurementofficer Delilah Phelan
2020-02-07 insert managingdirector Aaron Sinnes
2020-02-07 insert otherexecutives Gavin Morrison
2020-02-07 insert otherexecutives Olga Cotofana
2020-02-07 insert otherexecutives Randy Marble
2020-02-07 delete person Brett Wolfe
2020-02-07 insert person Bill Lustig
2020-02-07 insert person Dan Coakley
2020-02-07 insert person Danny Itschakov
2020-02-07 insert person Hannah Negrin
2020-02-07 insert person Kelley Pugley
2020-02-07 insert person Lily Morales
2020-02-07 insert person Maria De Chomon
2020-02-07 insert person Matt Greenberg
2020-02-07 insert person Rosa Pena
2020-02-07 update person_title Aaron Sinnes: Director of Construction; Development Partner => Managing Director
2020-02-07 update person_title Adrianne Hartman: Director of Land Entitlements; Development Partner => Director, Entitlements
2020-02-07 update person_title Delilah Phelan: Purchasing Director; Development Partner => Purchasing & F & B Director / Design
2020-02-07 update person_title Evan Schapiro: Managing Director, Acquisitions & Development; Development Partner => Managing Director, Acquisitions
2020-02-07 update person_title Gavin Morrison: Development Partner; Development Associate => Director
2020-02-07 update person_title Jake Maya: Financial Analyst; Development Partner => Financial Analyst / Capital Markets
2020-02-07 update person_title Joe Krisa: IT Manager; Development Partner => IT Coordinator
2020-02-07 update person_title Lauren Negrin: Contract Administrator; Development Partner => Contract Administrator / Accounting and Tax
2020-02-07 update person_title Marcos Viñas: Associate; Development Partner => Operations Manager
2020-02-07 update person_title Matthew Martinez: Development Partner; Marketing Manager => Marketing Manager / Asset Management; Marketing Manager
2020-02-07 update person_title Norma Ramirez: Development Partner; Project Engineer; Lead Project Manager => Project Manager; Project Engineer
2020-02-07 update person_title Olga Cotofana: Development Partner; Director of Interior Design => Director
2020-02-07 update person_title Randy Marble: Associate; Development Partner => Associate Director
2020-02-07 update person_title Richard Lam: Development Partner; Partner => Partner, New York Development
2020-02-07 update person_title Rodrigo Pintos: Director of Investor Relations; Development Partner => Director of Investor Relations / Marketing and Branding
2020-02-07 update person_title Scott Buscemi: Development Partner; Associate General Counsel => Associate General Counsel / Sales
2020-02-07 update person_title Sergio Pintos: Development Partner; Director of Sales Miami => Director, Miami Condo
2020-02-07 update person_title Tiffany Wei: Development Partner; Interior Designer => Senior Associate / Construction
2020-01-07 delete email rs..@propertymg.com
2019-11-07 delete otherexecutives Brian Koles
2019-11-07 insert chieflegalofficer Lowell Plotkin
2019-11-07 insert chiefriskofficer Rocco Carlucci
2019-11-07 delete address 308 W. Erie St. Suite 400 Chicago Il, 60654
2019-11-07 insert person Charlie Pan
2019-11-07 insert person Eva Simitch Warke
2019-11-07 insert person Fernanda Saavedra
2019-11-07 insert person Gabriel Cabrera
2019-11-07 insert person Gavin Morrison
2019-11-07 insert person Jake Maya
2019-11-07 insert person Jessica Olivares
2019-11-07 insert person Joe Krisa
2019-11-07 insert person Kosta Fotopoulos
2019-11-07 insert person Lowell Plotkin
2019-11-07 insert person Nimi Gandhi
2019-11-07 insert person Olga Cotofana
2019-11-07 insert person Randy Marble
2019-11-07 insert person Rebecca Lopez
2019-11-07 insert person Rocco Carlucci
2019-11-07 insert person Roxie Ransom
2019-11-07 insert person Sam Agnoli
2019-11-07 insert person Sergio Pintos
2019-11-07 insert person Tiffany Wei
2019-11-07 update person_title Brian Koles: Director of Brand & Human Experience; Director of Marketing & Communications => Director of Brand & Human Experience; Development Partner; Director of Brand & Marketing
2019-08-07 delete email ja..@propertymg.com
2019-08-07 delete email js..@propertymg.com
2019-08-07 delete person Aaron Demayo
2019-08-07 delete person Charlie Pan
2019-08-07 delete person Eva Smith Warke
2019-08-07 delete person Fernanda Saavedra
2019-08-07 delete person Gabriel Cabrera
2019-08-07 delete person Gavin Morrison
2019-08-07 delete person Ivanna Jimenez
2019-08-07 delete person Jake Maya
2019-08-07 delete person Jason Algaze
2019-08-07 delete person Jessica Olivares
2019-08-07 delete person Joe Krisa
2019-08-07 delete person Kosta Fotopoulos
2019-08-07 delete person Lowell Plotkin
2019-08-07 delete person Nimi Gandi
2019-08-07 delete person Olga Cotofana
2019-08-07 delete person Randy Marble
2019-08-07 delete person Rebecca Lopez
2019-08-07 delete person Rocco Carlucci
2019-08-07 delete person Sam Agoli
2019-08-07 delete person Sergio Pintos
2019-07-07 delete founder Kevin Maloney
2019-07-07 delete managingdirector Adrianne Hartman
2019-07-07 delete managingdirector Evan Schapiro
2019-07-07 insert ceo Daniel M. Kaplan
2019-07-07 insert ceo Kevin Maloney
2019-07-07 insert ceo Ryan Shear
2019-07-07 insert chiefprocurementofficer Delilah Phelan
2019-07-07 insert otherexecutives Brian Koles
2019-07-07 insert person Aaron Demayo
2019-07-07 insert person Charlie Pan
2019-07-07 insert person Eva Smith Warke
2019-07-07 insert person Fernanda Saavedra
2019-07-07 insert person Gabriel Cabrera
2019-07-07 insert person Gavin Morrison
2019-07-07 insert person Ivanna Jimenez
2019-07-07 insert person Jake Maya
2019-07-07 insert person Jessica Olivares
2019-07-07 insert person Joe Krisa
2019-07-07 insert person Kosta Fotopoulos
2019-07-07 insert person Lowell Plotkin
2019-07-07 insert person Nimi Gandi
2019-07-07 insert person Olga Cotofana
2019-07-07 insert person Randy Marble
2019-07-07 insert person Rebecca Lopez
2019-07-07 insert person Rocco Carlucci
2019-07-07 insert person Sam Agoli
2019-07-07 insert person Sergio Pintos
2019-07-07 update person_description Andrew Warman => Andrew Warman
2019-07-07 update person_title Aaron Sinnes: Managing Director, Construction => Director of Construction; Development Partner
2019-07-07 update person_title Adrianne Hartman: Managing Director => Director of Land Entitlements; Development Partner
2019-07-07 update person_title Andrew Warman: Director of Capital Markets => Director of Acquisitions; Development Partner; Managing Director of Capital Markets
2019-07-07 update person_title Brett Wolfe: Director, Sales and Marketing => Director of NY Sales; Development Partner
2019-07-07 update person_title Brian Koles: Director of Brand & Human Experience; Brand & Experiences Director => Director of Brand & Human Experience; Development Partner; Director of Marketing & Communications
2019-07-07 update person_title Daniel M. Kaplan: Executive Vice President of Operations => Development Partner; Managing Partner; Executive Vice President of Operations
2019-07-07 update person_title David Borg: Senior Controller => Director of Accounting; Development Partner
2019-07-07 update person_title Delilah Phelan: Director of Purchasing => Purchasing Director; Development Partner
2019-07-07 update person_title Evan Schapiro: Managing Director => Managing Director, Acquisitions & Development; Development Partner
2019-07-07 update person_title Kevin Maloney: PMG Founder; Principal; Founder => PMG Founder; Development Partner; Managing Partner
2019-07-07 update person_title Marcos Viñas: Director of Client Relations => Associate; Development Partner
2019-07-07 update person_title Matthew Martinez: Marketing Manager => Development Partner; Marketing Manager; Marketing Associate
2019-07-07 update person_title Melissa Noda: Controller; Controller for PMG 's Miami => Senior Controller; Development Partner; Controller for PMG 's Miami
2019-07-07 update person_title Nick McManus: Development Associate; PMG As a Development Associate => Development Partner; Lead Project Manager; PMG As a Development Associate
2019-07-07 update person_title Norma D. Ramirez: Project Engineer => Development Partner; Project Engineer; Lead Project Manager
2019-07-07 update person_title Richard Lam: Principal => Development Partner; Partner
2019-07-07 update person_title Rodrigo Pintos: null => Director of Investor Relations; Development Partner
2019-07-07 update person_title Ryan Shear: Principal => Development Partner; Managing Partner
2019-07-07 update person_title Scott Buscemi: Counsel => Development Partner; Associate General Counsel
2019-07-07 update person_title Yechiel Ciment: Director => Development Partner; Director of Asset Management; Director
2019-06-06 delete address 111 West 57th Street Sullivan New York
2019-06-06 delete industry_tag estate investment, development and general construction
2019-04-28 delete email hp..@propertymg.com
2019-04-28 delete person Halle Prentice
2019-04-28 delete person Melissa Silva
2019-04-28 insert email mn..@propertymg.com
2019-04-28 insert person Melissa Noda
2019-03-29 update person_title Andrew Kerr: Development Manager => Director of Acquisitions
2019-03-29 update person_title Conor Fox: Analyst => Acquisitions Analyst
2019-03-29 update person_title Tyler Perlman: Analyst => null
2019-02-08 delete address 111 Fifth Avenue, 6th Floor New York, NY 10003 Miami
2019-02-08 delete email am..@pmgarg.com
2019-02-08 delete email am..@propertymg.com
2019-02-08 delete email eb..@propertymg.com
2019-02-08 delete email el..@propertymg.com
2019-02-08 delete email me..@propertymg.com
2019-02-08 delete email nw..@propertymg.com
2019-02-08 delete person Amy Martinez
2019-02-08 delete person Elliott Joseph
2019-02-08 delete person Eric Bloom
2019-02-08 delete person Matthew Ellish
2019-02-08 delete person Ned White
2019-02-08 insert address 220 Fifth Avenue, 9th Floor New York, NY 10001 Miami
2018-12-11 delete address 300 Biscayne Residences Miami, FL
2018-12-11 delete email bm..@propertymg.com
2018-12-11 delete email dg..@propertymg.com
2018-12-11 delete email hf..@propertymg.com
2018-12-11 delete person Barbara Mira
2018-12-11 delete person Herman Fung
2018-12-11 delete portfolio_pages_linkeddomain 300biscaynetower.com
2018-12-11 insert email al..@propertymg.com
2018-12-11 insert email be..@propertymg.com
2018-12-11 insert email hp..@propertymg.com
2018-12-11 insert email nm..@propertymg.com
2018-12-11 insert email on..@propertymg.com
2018-12-11 insert email ss..@propertymg.com
2018-12-11 insert email ta..@propertymg.com
2018-12-11 insert person Alex Lurz
2018-12-11 insert person Brian Edmonson
2018-12-11 insert person Fabian Fondriest
2018-12-11 insert person Halle Prentice
2018-12-11 insert person Nick McManus
2018-12-11 insert person Sam Spiwak
2018-12-11 insert person Tony Ayala
2018-12-11 update person_description Andrew Kerr => Andrew Kerr
2018-12-11 update person_title Andrew Kerr: null => Development Manager
2018-04-25 delete email ip..@propertymg.com
2018-04-25 delete person Ivan Pastor
2018-04-25 delete phone 630-273-1260
2018-04-25 delete portfolio_pages_linkeddomain vicemiami.com
2018-04-25 insert portfolio_pages_linkeddomain xmiami.co
2018-03-02 delete person David Galler
2018-03-02 update person_title Delilah Phelan: Brand Manager => Director of Purchasing
2018-01-21 insert email js..@propertymg.com
2018-01-21 insert email ns..@propertymg.com
2018-01-21 insert person Jonathan Slomianski
2018-01-21 insert person Nate Shriver
2017-12-11 delete otherexecutives Yair Wainberg
2017-12-11 delete email yw..@propertymg.com
2017-12-11 delete person Yair Wainberg
2017-11-04 insert address 300 Biscayne Residences Miami, FL
2017-09-26 insert otherexecutives Yair Wainberg
2017-09-26 delete portfolio_pages_linkeddomain rentbettermiami.com
2017-09-26 insert contact_pages_linkeddomain google.com
2017-09-26 insert email tv..@propertymg.com
2017-09-26 insert person Tony Vasquez
2017-09-26 insert phone 630-273-1260
2017-09-26 insert portfolio_pages_linkeddomain vicemiami.com
2017-09-26 update person_title Yair Wainberg: Development Associate => Director
2017-07-15 insert alias Property Markets Group, Inc.
2017-07-15 insert email db..@propertymg.com
2017-07-15 insert person David Borg
2017-06-06 delete email sg..@propertymg.com
2017-06-06 delete person Jose Romulton
2017-06-06 delete person Rick Grasso
2017-06-06 delete person Scott Grost
2017-06-06 insert email cf..@propertymg.com
2017-06-06 insert person Conor Fox
2017-04-01 delete managingdirector Brett Wolfe
2017-04-01 delete managingdirector Daniel M. Kaplan
2017-04-01 delete managingdirector Jason R. Algaze
2017-04-01 delete managingdirector Kenneth Wong
2017-04-01 delete otherexecutives David Roach
2017-04-01 delete otherexecutives Luther Core
2017-04-01 insert managingdirector Michael Neal
2017-04-01 delete email dr..@propertymg.com
2017-04-01 delete email kw..@regionalappr.com
2017-04-01 delete email lc..@propertymg.com
2017-04-01 delete person David Roach
2017-04-01 delete person Kenneth Wong
2017-04-01 delete person Luther Core
2017-04-01 delete phone 212 610 2817
2017-04-01 insert address 111 Leroy St. New York 111 Leroy St
2017-04-01 insert email eb..@propertymg.com
2017-04-01 insert email jb..@propertymg.com
2017-04-01 insert email mn..@regionalappr.com
2017-04-01 insert email tp..@propertymg.com
2017-04-01 insert person Eric Bloom
2017-04-01 insert person Jonathan Blank
2017-04-01 insert person Michael Neal
2017-04-01 insert person Tyler Perlman
2017-04-01 insert phone 212-610-2811
2017-04-01 insert portfolio_pages_linkeddomain rentbettermiami.com
2017-04-01 update person_title Brett Wolfe: Managing Director => Director, Sales and Marketing
2017-04-01 update person_title Daniel M. Kaplan: Managing Director => Executive Vice President of Operations
2017-04-01 update person_title Jason R. Algaze: Finance; Director for Property Markets Group 's New York; Managing Director => Director, Asset Management; Director of Asset Management for Property Markets Group 's New York
2017-04-01 update person_title Ryan Shear: Principal; Principal for PMG 's South Florida => Principal
2017-04-01 update website_status FlippedRobots => OK
2017-03-04 update website_status OK => FlippedRobots
2017-01-05 update website_status FlippedRobots => OK
2017-01-05 insert otherexecutives Andrew Warman
2017-01-05 delete person Kevin Stasiewicz
2017-01-05 insert email aw..@propertymg.com
2017-01-05 insert email bk..@propertymg.com
2017-01-05 insert email hf..@propertymg.com
2017-01-05 insert email ip..@propertymg.com
2017-01-05 insert email ln..@propertymg.com
2017-01-05 insert email mv..@propertymg.com
2017-01-05 insert email rp..@propertymg.com
2017-01-05 insert email sb..@propertymg.com
2017-01-05 insert email yw..@propertymg.com
2017-01-05 insert person Andrew Warman
2017-01-05 insert person Herman Fung
2017-01-05 insert person Ivan Pastor
2017-01-05 insert person Lauren Negrin
2017-01-05 insert person Scott Buscemi
2017-01-05 insert person Yair Wainberg
2017-01-05 update person_title Andrew Kerr: Analyst => null
2016-12-20 update website_status OK => FlippedRobots
2016-08-22 delete cfo Bill Patzarian
2016-08-22 delete email wp..@propertymg.com
2016-08-22 delete industry_tag estate acquisition and development
2016-08-22 delete person Bill Patzarian
2016-08-22 insert industry_tag estate investment, development and general construction
2016-07-22 update website_status FlippedRobots => OK
2016-07-22 delete alias Real Deal: AG
2016-07-22 insert email mm..@propertymg.com
2016-07-22 insert person Brian Koles
2016-07-22 insert person Matthew Martinez
2016-07-11 update website_status OK => FlippedRobots
2016-05-17 delete otherexecutives Aaron Sinnes
2016-05-17 insert cfo Bill Patzarian
2016-05-17 delete about_pages_linkeddomain twitter.com
2016-05-17 delete index_pages_linkeddomain twitter.com
2016-05-17 delete management_pages_linkeddomain twitter.com
2016-05-17 delete person HAUTE LIVING
2016-05-17 delete portfolio_pages_linkeddomain twitter.com
2016-05-17 insert email bm..@propertymg.com
2016-05-17 insert email dg..@propertymg.com
2016-05-17 insert email wp..@propertymg.com
2016-05-17 insert person Barbara Mira
2016-05-17 insert person Bill Patzarian
2016-05-17 insert person David Galler
2016-05-17 insert person Jose Romulton
2016-05-17 insert person Marcos Viñas
2016-05-17 insert person Mike Murphy
2016-05-17 insert portfolio_pages_linkeddomain 111w57.com
2016-05-17 update person_title Aaron Sinnes: Construction Director => Managing Director, Construction
2016-05-17 update person_title Rodrigo Pintos: Equity Investment Associate => null
2016-05-17 update website_status FlippedRobots => OK
2016-04-06 update website_status OK => FlippedRobots
2016-02-19 insert otherexecutives Luther Core
2016-02-19 insert about_pages_linkeddomain twitter.com
2016-02-19 insert alias Real Deal: AG
2016-02-19 insert contact_pages_linkeddomain twitter.com
2016-02-19 insert email lc..@propertymg.com
2016-02-19 insert index_pages_linkeddomain twitter.com
2016-02-19 insert management_pages_linkeddomain twitter.com
2016-02-19 insert person Luther Core
2016-02-19 insert person Rodrigo Pintos
2016-02-19 insert portfolio_pages_linkeddomain twitter.com
2016-01-19 update website_status FlippedRobots => OK
2016-01-19 delete cfo Thomas Chan
2016-01-19 delete email tr..@propertymg.com
2016-01-19 delete person Thomas Chan
2016-01-19 delete person Tyler Raine
2016-01-19 insert person HAUTE LIVING
2016-01-19 insert person Kevin Stasiewicz
2016-01-19 insert person Rick Grasso
2015-12-04 update website_status OK => FlippedRobots
2015-09-15 update website_status FlippedRobots => OK
2015-09-15 insert cfo Thomas Chan
2015-09-15 insert managingdirector Evan Schapiro
2015-09-15 delete about_pages_linkeddomain wordpress.org
2015-09-15 delete address 5 East 17th St. 2nd Floor New York, NY 10003 Miami
2015-09-15 delete contact_pages_linkeddomain wordpress.org
2015-09-15 delete index_pages_linkeddomain wordpress.org
2015-09-15 delete management_pages_linkeddomain wordpress.org
2015-09-15 delete portfolio_pages_linkeddomain wordpress.org
2015-09-15 insert address 111 Fifth Avenue, 6th Floor New York, NY 10003 Miami
2015-09-15 insert address 111 West 57th Street Sullivan New York
2015-09-15 insert email am..@propertymg.com
2015-09-15 insert email as..@propertymg.com
2015-09-15 insert email sg..@propertymg.com
2015-09-15 insert email yc..@propertymg.com
2015-09-15 insert person Thomas Chan
2015-09-15 update person_description MELISSA SILVA => Melissa Silva
2015-09-15 update person_description NOAH GOTTLIEB => Noah Gottlieb
2015-09-15 update person_description RYAN SHEAR => Ryan Shear
2015-09-15 update person_title Evan Schapiro: Director => Managing Director
2015-09-15 update person_title Kevin Maloney: Founder / Principal 212.610.2806; Principal; Founder => Principal; Founder
2015-09-15 update person_title Melissa Silva: Financial Administrator; Financial Administrator for PMG 's Miami; EVAN SCHAPIRO Director => Controller; Controller for PMG 's Miami
2015-09-15 update person_title Ryan Shear: Principal; Operation Partner of the Chicago Office => Principal; Principal for PMG 's South Florida
2015-09-15 update person_title Tyler Raine: Principal; Analyst; Director, Development; Director, Portfolio Services 312.416.6037 => Director, Portfolio Services
2015-09-15 update primary_contact 5 East 17th St. 2nd Floor New York, NY 10003 Miami => 111 West 57th Street Sullivan New York
2015-09-15 update robots_txt_status propertymg.com: 200 => 404
2015-09-15 update robots_txt_status www.propertymg.com: 200 => 404
2015-08-22 update website_status FailedRobots => FlippedRobots
2015-07-25 update website_status FlippedRobots => FailedRobots
2015-06-06 update website_status OK => FlippedRobots
2015-05-06 insert email ak..@propertymg.com
2015-05-06 insert person Andrew Kerr
2015-04-03 update website_status FlippedRobots => OK
2015-04-03 delete ceo NED WHITE
2015-04-03 delete ceo NOAH GOTTLIEB
2015-04-03 delete ceo RICHARD LAM
2015-04-03 delete ceo RYAN SHEAR
2015-04-03 delete otherexecutives Delilah Phelan
2015-04-03 delete otherexecutives JASON R. ALGAZE
2015-04-03 insert managingdirector Daniel M. Kaplan
2015-04-03 insert managingdirector JASON R. ALGAZE
2015-04-03 delete address 19495 Biscayne Blvd. #410 Aventura, FL 33180 New York
2015-04-03 delete address 935 W. Chestnut St. Suite 430 Chicago, IL 60642 Miami
2015-04-03 delete email as..@propertymg.com
2015-04-03 delete email bb..@pmgarg.com
2015-04-03 delete email kt..@propertymg.com
2015-04-03 delete email tr..@pmgarg.com
2015-04-03 delete person Antonio F. Sevillano
2015-04-03 delete phone 305.917.1073
2015-04-03 insert about_pages_linkeddomain wordpress.org
2015-04-03 insert address 1441 Brickell Avenue, Suite 1510 Miami, FL 33131
2015-04-03 insert address 5 East 17th St. 2nd Floor New York, NY 10003 Miami
2015-04-03 insert contact_pages_linkeddomain wordpress.org
2015-04-03 insert email bb..@propertymg.com
2015-04-03 insert email dk..@propertymg.com
2015-04-03 insert email ng..@propertymg.com
2015-04-03 insert email tr..@propertymg.com
2015-04-03 insert index_pages_linkeddomain wordpress.org
2015-04-03 insert management_pages_linkeddomain wordpress.org
2015-04-03 insert person Daniel M. Kaplan
2015-04-03 insert portfolio_pages_linkeddomain wordpress.org
2015-04-03 insert service_pages_linkeddomain wordpress.org
2015-04-03 update person_description EVAN SCHAPIRO => EVAN SCHAPIRO
2015-04-03 update person_description NED WHITE => NED WHITE
2015-04-03 update person_title Benjamin Brichta: Development Associate => Director, Development
2015-04-03 update person_title Delilah Phelan: Assistant Director => Brand Manager
2015-04-03 update person_title JASON R. ALGAZE: Director => Finance; Director for Property Markets Group 's New York; Managing Director
2015-04-03 update person_title Matthew Ellish: Counsel => Associate General Counsel
2015-04-03 update person_title NED WHITE: Senior Managing Director => Principal
2015-04-03 update person_title NOAH GOTTLIEB: Senior Managing Director; Development Associate => Principal; Director, Development; Director, Portfolio Services
2015-04-03 update person_title RICHARD LAM: Senior Managing Director => Principal
2015-04-03 update person_title RYAN SHEAR: Senior Managing Director => Principal; Operation Partner of the Chicago Office
2015-04-03 update person_title TYLER RAINE: Development Associate => Director, Portfolio Services 312.416.6037
2015-04-03 update primary_contact 19495 Biscayne Blvd. #410 Aventura, FL 33180 New York => 5 East 17th St. 2nd Floor New York, NY 10003 Miami
2015-03-13 update website_status FailedRobots => FlippedRobots
2015-02-05 update website_status FlippedRobots => FailedRobots
2014-12-20 update website_status FailedRobots => FlippedRobots
2014-11-13 update website_status FlippedRobots => FailedRobots
2014-10-08 update website_status FailedRobots => FlippedRobots
2014-08-27 update website_status FlippedRobots => FailedRobots
2014-07-22 update website_status FailedRobots => FlippedRobots
2014-06-13 update website_status FlippedRobots => FailedRobots
2014-04-29 update website_status OK => FlippedRobots
2014-03-27 delete managingdirector NOAH GOTTLIEB
2014-03-27 insert ceo NOAH GOTTLIEB
2014-03-27 insert otherexecutives David Roach
2014-03-27 insert otherexecutives Delilah Phelan
2014-03-27 insert address 111 West 57th Street New York, NY
2014-03-27 insert email am..@pmgarg.com
2014-03-27 insert email as..@propertymg.com
2014-03-27 insert email bb..@pmgarg.com
2014-03-27 insert email dp..@propertymg.com
2014-03-27 insert email dr..@propertymg.com
2014-03-27 insert email kt..@propertymg.com
2014-03-27 insert email me..@propertymg.com
2014-03-27 insert email ms..@propertymg.com
2014-03-27 insert email nr..@propertymg.com
2014-03-27 insert email tw..@propertrymg.com
2014-03-27 insert person Amy Martinez
2014-03-27 insert person Antonio F. Sevillano
2014-03-27 insert person Benjamin Brichta
2014-03-27 insert person David Roach
2014-03-27 insert person Delilah Phelan
2014-03-27 insert person MELISSA SILVA
2014-03-27 insert person Matthew Ellish
2014-03-27 insert person Norma D. Ramirez
2014-03-27 update person_title KENNETH WONG: MANAGING DIRECTOR / PRINCIPAL REGIONAL APPRAISAL => Principal; Construction Project Manager
2014-03-27 update person_title NOAH GOTTLIEB: MANAGING DIRECTOR => Senior Managing Director; Development Associate
2014-01-14 delete general_emails in..@propertymg.com
2014-01-14 delete about_pages_linkeddomain lookthink.com
2014-01-14 delete contact_pages_linkeddomain lookthink.com
2014-01-14 delete email in..@propertymg.com
2014-01-14 delete index_pages_linkeddomain lookthink.com
2014-01-14 insert index_pages_linkeddomain echobrickell.com
2013-11-08 delete address 10. 50 N. 1st st. - Brooklyn, NY
2013-11-08 delete address 11. 190 Riverside Drive - New York, NY
2013-11-08 delete address 12. Herald Towers - New York, NY
2013-11-08 delete address 13. 341 W. 45th St. - New York, NY
2013-11-08 delete address 14. 449 W. 56th St. - New York, NY
2013-11-08 delete address 15. The Kingsley - New York, NY
2013-11-08 delete address 16. The Belnord - New York, NY
2013-11-08 delete address 17. Mei Miami Beach - Miami Beach, FL
2013-11-08 delete address 18. 15,15A West 64th St. - New York, NY
2013-11-08 delete address 2. Walker Tower Condominium - New York, NY
2013-11-08 delete address 20. 239 West 20th St. - New York, NY
2013-11-08 delete address 21. 247 West 11th St. - New York, NY
2013-11-08 delete address 22. 123 West 44th St. - New York, NY
2013-11-08 delete address 23. 587 Riverside Drive - New York, NY
2013-11-08 delete address 24. 529 Broome St. - New York, NY
2013-11-08 delete address 25. 45 Bedford St. - New York, NY
2013-11-08 delete address 26. 1286-1292 First Ave. - New York, NY
2013-11-08 delete address 27. 1274 Fifth Ave. - New York, NY
2013-11-08 delete address 28. 5 E. 17th St. - New York, NY
2013-11-08 delete address 29. 435 W. 50th St. - New York, NY
2013-11-08 delete address 3. Sage Beach - Hollywood Beach, FL
2013-11-08 delete address 30. Bleecker Street - New York, NY
2013-11-08 delete address 31. Tower Club - Tuckahoe, NY
2013-11-08 delete address 34. 43 Wooster St. - New York, NY
2013-11-08 delete address 35. Devon Condominiums - New York, NY
2013-11-08 delete address 36. 22 Mercer St. - New York, NY
2013-11-08 delete address 38. 500 West End Ave. - New York, NY
2013-11-08 delete address 39. The Briarcliffe - New York, NY
2013-11-08 delete address 4. 95th on the Ocean - Surfside, FL 5. Fullmora Apartments - Chicago, IL
2013-11-08 delete address 40. 7 East 17th St. - New York, NY
2013-11-08 delete address 41. 823 Park Avenue - New York, NY
2013-11-08 delete address 42. 173 Macdougal - New York, NY
2013-11-08 delete address 43. Walpole Mall - Walpole, MA
2013-11-08 delete address 45. The Charthouse - Longboat Key, FL
2013-11-08 delete address 46. Amberleigh Apartments - Fairfax, VA
2013-11-08 delete address 47. One Greenway Centre - Franklin, TN
2013-11-08 delete address 48. Hotel on the Ave. - New York, NY
2013-11-08 delete address 49. Hotel Thirty Thirty - New York, NY
2013-11-08 delete address 51. The Concession - Bradenton, FL
2013-11-08 delete address 52. The Wescott - North Charleston, SC
2013-11-08 delete address 53. Distressed Portfolio - Chicago, IL
2013-11-08 delete address 6. The Drex - Chicago, IL
2013-11-08 delete address 7. Laramie Courtyard Apartments - Chicago, IL
2013-11-08 delete address 9. 202 8th St. - Brooklyn, NY
2013-11-08 delete email sb..@pmgarg.com
2013-11-08 delete person STEFAN BRABECK
2013-11-08 delete phone 773.266.0818
2013-11-08 insert address 10. 202 8th St. - Brooklyn, NY
2013-11-08 insert address 11. 50 N. 1st st. - Brooklyn, NY
2013-11-08 insert address 12. 190 Riverside Drive - New York, NY
2013-11-08 insert address 13. Herald Towers - New York, NY
2013-11-08 insert address 14. 341 W. 45th St. - New York, NY
2013-11-08 insert address 15. 449 W. 56th St. - New York, NY
2013-11-08 insert address 16. The Kingsley - New York, NY
2013-11-08 insert address 17. The Belnord - New York, NY
2013-11-08 insert address 18. Mei Miami Beach - Miami Beach, FL
2013-11-08 insert address 19. 15,15A West 64th St. - New York, NY
2013-11-08 insert address 2. Echo Windy City - Chicago, IL
2013-11-08 insert address 21. 239 West 20th St. - New York, NY
2013-11-08 insert address 22. 247 West 11th St. - New York, NY
2013-11-08 insert address 23. 123 West 44th St. - New York, NY
2013-11-08 insert address 24. 587 Riverside Drive - New York, NY
2013-11-08 insert address 25. 529 Broome St. - New York, NY
2013-11-08 insert address 26. 45 Bedford St. - New York, NY
2013-11-08 insert address 27. 1286-1292 First Ave. - New York, NY
2013-11-08 insert address 28. 1274 Fifth Ave. - New York, NY
2013-11-08 insert address 29. 5 E. 17th St. - New York, NY
2013-11-08 insert address 3. Walker Tower Condominium - New York, NY
2013-11-08 insert address 30. 435 W. 50th St. - New York, NY
2013-11-08 insert address 31. Bleecker Street - New York, NY
2013-11-08 insert address 32. Tower Club - Tuckahoe, NY
2013-11-08 insert address 35. 43 Wooster St. - New York, NY
2013-11-08 insert address 36. Devon Condominiums - New York, NY
2013-11-08 insert address 37. 22 Mercer St. - New York, NY
2013-11-08 insert address 39. 500 West End Ave. - New York, NY
2013-11-08 insert address 4. Sage Beach - Hollywood Beach, FL
2013-11-08 insert address 40. The Briarcliffe - New York, NY
2013-11-08 insert address 41. 7 East 17th St. - New York, NY
2013-11-08 insert address 42. 823 Park Avenue - New York, NY
2013-11-08 insert address 43. 173 Macdougal - New York, NY
2013-11-08 insert address 44. Walpole Mall - Walpole, MA
2013-11-08 insert address 46. The Charthouse - Longboat Key, FL
2013-11-08 insert address 47. Amberleigh Apartments - Fairfax, VA
2013-11-08 insert address 48. One Greenway Centre - Franklin, TN
2013-11-08 insert address 49. Hotel on the Ave. - New York, NY
2013-11-08 insert address 5. 95th on the Ocean - Surfside, FL 6. Fullmora Apartments - Chicago, IL
2013-11-08 insert address 50. Hotel Thirty Thirty - New York, NY
2013-11-08 insert address 52. The Concession - Bradenton, FL
2013-11-08 insert address 53. The Wescott - North Charleston, SC
2013-11-08 insert address 54. Distressed Portfolio - Chicago, IL
2013-11-08 insert address 7. The Drex - Chicago, IL
2013-11-08 insert address 8. Laramie Courtyard Apartments - Chicago, IL