LTL ATTORNEYS - History of Changes


DateDescription
2024-08-17 delete chieflegalofficer Dat Nguyen
2024-08-17 insert ceo Sabrina Narain
2024-08-17 delete address 152 West 57th Street 19th Floor New York City, New York 10019
2024-08-17 delete address 152 West 57th Street 19th Floor New York, New York 10019
2024-08-17 delete address 300 South Grand Ave. 14th Floor Los Angeles, California 90071
2024-08-17 delete address 4100 Newport Place Suite 800 Newport Beach, California 92660
2024-08-17 delete address 600 California St. 15th Floor San Francisco, California 94108
2024-08-17 delete address 600 California Street 15th Floor San Francisco, California 94108
2024-08-17 delete contact_pages_linkeddomain google.com
2024-08-17 delete fax 650-241-2142
2024-08-17 delete management_pages_linkeddomain secureservercdn.net
2024-08-17 delete person Dat Nguyen
2024-08-17 delete person Margaret N. Buckles
2024-08-17 delete person Paul W. Moskowitz
2024-08-17 delete phone 332-206-0206
2024-08-17 delete phone 650-422-2130
2024-08-17 delete source_ip 198.71.233.67
2024-08-17 insert address 300 South Grand Ave. Suite 3950 Los Angeles, California 90071
2024-08-17 insert person Sabrina Narain
2024-08-17 insert phone (213) 612-8912
2024-08-17 insert phone (213) 805-8075
2024-08-17 insert phone 1 (213) 612-8900
2024-08-17 insert phone 213-612-8917
2024-08-17 insert phone 213-805-8074
2024-08-17 insert source_ip 141.193.213.11
2024-08-17 insert source_ip 141.193.213.10
2024-08-17 update person_description Heather Auyang => Heather F. Auyang
2024-08-17 update person_title Omar Tuffaha: Associate; Associate / New York => Associate
2024-08-17 update person_title Steven R. Hansen: Special Counsel / Los Angeles; Special Counsel => Special Counsel
2024-08-17 update primary_contact 300 South Grand Ave. 14th Floor Los Angeles, California 90071 => 300 South Grand Ave. Suite 3950 Los Angeles, California 90071
2022-08-02 delete address 230 Park Avenue 3rd & 4th Floor New York City, New York 10169
2022-08-02 delete address 230 Park Avenue 3rd Floor New York, New York 10169
2022-08-02 delete person Julia Levitskaia
2022-08-02 insert address 152 West 57th Street 19th Floor New York City, New York 10019
2022-08-02 insert address 152 West 57th Street 19th Floor New York, New York 10019
2022-08-02 insert client JPMorgan Chase Bank
2022-08-02 insert person Margaret N. Buckles
2022-08-02 insert person Patice A. Gore
2021-09-10 insert chieflegalofficer Dat Nguyen
2021-09-10 delete person Blake E. Guerrero
2021-09-10 delete person Michael A. Pearlson
2021-09-10 update person_title Dat Nguyen: Associate => Senior Counsel
2021-02-07 delete address 601 Gateway Blvd. Suite 1010 South San Francisco, California 94080
2021-02-07 insert about_pages_linkeddomain secureservercdn.net
2021-02-07 insert address 230 Park Avenue 3rd & 4th Floor New York City, New York 10169
2021-02-07 insert address 230 Park Avenue 3rd Floor New York, New York 10169
2021-02-07 insert address 4100 Newport Place Suite 800 Newport Beach, California 92660
2021-02-07 insert address 600 California St. 15th Floor San Francisco, California 94108
2021-02-07 insert address 600 California Street 15th Floor San Francisco, California 94108
2021-02-07 insert career_pages_linkeddomain secureservercdn.net
2021-02-07 insert casestudy_pages_linkeddomain secureservercdn.net
2021-02-07 insert client_pages_linkeddomain secureservercdn.net
2021-02-07 insert contact_pages_linkeddomain google.com
2021-02-07 insert management_pages_linkeddomain secureservercdn.net
2021-02-07 insert phone 332-206-0206
2020-08-04 delete address 575 Fifth Avenue #15-133 New York, New York 10017
2020-04-14 delete source_ip 66.96.131.12
2020-04-14 insert source_ip 198.71.233.67
2020-02-14 delete chieflegalofficer Melissa A. Meister
2020-02-14 delete person Melissa A. Meister
2020-02-14 update person_description Prashanth Chennakesavan => Prashanth Chennakesavan
2020-02-14 update person_title Prashanth Chennakesavan: Partner => First - Chair; Partner
2020-01-08 insert client Chromadex
2020-01-08 insert client Halston
2020-01-08 insert client Honda Motors North America
2020-01-08 insert client United Parcel Services
2019-11-07 delete chieflegalofficer Prashanth Chennakesavan
2019-11-07 insert person Omar Tuffaha
2019-11-07 update person_title Prashanth Chennakesavan: Senior Counsel / Los Angeles; Senior Counsel => Partner
2019-10-08 insert address 575 Fifth Avenue #15-133 New York, New York 10017
2019-10-08 insert person Michael A. Pearlson
2019-06-08 delete person Melani G. Tiongson
2019-06-08 insert address 206 W. 4th Street 3rd Floor Santa Ana, California 92701
2019-06-08 insert phone 626-524-8820
2019-03-30 insert person Paul W. Moskowitz
2019-02-12 insert person Dat Nguyen
2019-02-12 update person_title Melani G. Tiongson: Associate; Associate / San Francisco => Law Clerk / San Francisco; Law Clerk
2019-02-12 update person_title Prashanth Chennakesavan: Senior Associate; Senior Counsel / Los Angeles; Senior Counsel => Senior Counsel / Los Angeles; Senior Counsel
2018-12-18 insert person Blake E. Guerrero
2018-12-18 insert person Julia Levitskaia
2018-12-18 insert person Melani G. Tiongson
2018-12-18 insert person Melissa A. Meister
2018-12-18 insert person Vincent M. Pollmeier
2018-12-18 update person_title Prashanth Chennakesavan: Associate; Senior Associate => Senior Associate; Senior Counsel / Los Angeles; Senior Counsel
2018-06-06 delete address 2 Park Plaza Suite 480 Irvine, California 92614
2018-06-06 delete person Anthony Sbardellati
2018-06-06 delete person Patricia Kinaga
2018-06-06 delete phone 949-536-8420
2018-06-06 update person_description Joe Tuffaha => Joe Tuffaha
2018-04-06 delete person Andrea Contreras
2018-04-06 insert person Joe Tuffaha
2018-02-16 delete person Damian J. Martinez
2018-02-16 delete person Lisa Yumi Mitchell
2017-10-21 insert person Andrea Contreras
2017-10-21 insert person Prashanth Chennakesavan
2017-10-21 insert person Sarah Silverton
2017-09-08 delete person Aaron Kollitz
2017-07-31 update person_description Heather Auyang => Heather Auyang
2017-06-25 delete person Michael Augustin
2017-05-11 update person_title Steven R. Hansen: Senior Counsel / Los Angeles; Senior Counsel => Special Counsel / Los Angeles; Special Counsel
2017-03-07 insert personal_emails an..@ltlattorneys.com
2017-03-07 delete email dr..@ltlattorneys.com
2017-03-07 insert email an..@ltlattorneys.com
2017-03-07 insert person Casey Kempner
2017-01-19 insert person Lisa Yumi Mitchell
2017-01-19 insert person Patricia Kinaga
2017-01-19 update person_title Aaron Kollitz: Associate => Senior Counsel / Los Angeles; Senior Counsel
2016-11-24 insert industry_tag trial and litigation
2016-10-21 delete address 300 South Grand Ave. 14th Floor Los Angeles, California 90017
2016-10-21 insert address 300 South Grand Ave. 14th Floor Los Angeles, California 90071
2016-10-21 update primary_contact 300 South Grand Ave. 14th Floor Los Angeles, California 90017 => 300 South Grand Ave. 14th Floor Los Angeles, California 90071
2016-09-23 delete address 601 South Figueroa Street Suite 3900 Los Angeles, California 90017
2016-09-23 insert address 300 South Grand Ave. 14th Floor Los Angeles, California 90017
2016-09-23 insert person Anthony Gomez
2016-09-23 update person_title Michael Augustin: Associate ( Admitted in Georgia ); Associate / Los Angeles; Associate in LTL 's Los => Associate; Associate / Los Angeles; Associate in LTL 's Los
2016-09-23 update primary_contact 601 South Figueroa Street Suite 3900 Los Angeles, California 90017 => 300 South Grand Ave. 14th Floor Los Angeles, California 90017
2016-08-25 insert person Michael Augustin
2016-07-28 delete person Joe Tuffaha
2016-07-28 insert client Time, Inc.
2016-06-30 delete client Farmers Insurance
2016-06-30 delete management_pages_linkeddomain godaddy.com
2016-06-30 delete person Danielle Claxton
2016-06-30 insert client Kaiser Permanente
2016-04-26 delete person Ariel House
2016-03-29 insert alias LTL Attorneys LLP
2015-11-01 delete email cy..@ltlattorneys.com
2015-11-01 delete person Cyrus Khojandpour
2015-11-01 update person_description Danielle Claxton => Danielle Claxton
2015-09-26 update person_description Heather F. Auyang => Heather F. Auyang
2015-08-02 insert client FCA US LLC
2015-06-24 insert personal_emails ni..@ltlattorneys.com
2015-06-24 delete address 2 Park Plaza Suite 720 Irvine, California 92614
2015-06-24 insert address 2 Park Plaza Suite 480 Irvine, California 92614
2015-06-24 insert email ni..@ltlattorneys.com
2015-06-24 insert person Nilay Vora
2015-06-24 update person_title Anthony Sbardellati: Associate => Associate; Senior Counsel
2015-05-10 insert personal_emails pe..@ltlattorneys.com
2015-05-10 insert personal_emails vi..@ltlattorneys.com
2015-05-10 insert email pe..@ltlattorneys.com
2015-05-10 insert email vi..@ltlattorneys.com
2015-05-10 insert person Peter Wied
2015-05-10 insert person Vincent Yip
2015-05-10 update person_description Danica Lam => Danica Lam
2015-05-10 update person_description Gina Gi => Gina Gi
2015-02-26 delete personal_emails be..@ltlattorneys.com
2015-02-26 delete email be..@ltlattorneys.com
2015-02-26 delete person White Collar Liltigation
2015-01-20 delete personal_emails st..@ltlattorneys.com
2015-01-20 delete email st..@ltlattorneys.com
2015-01-20 delete person Steve Chu
2015-01-20 insert email an..@ltlattorneys.com
2015-01-20 insert person Anthony Sbardellati
2015-01-20 update person_description K. Luan Tran => K. Luan Tran
2014-12-12 delete personal_emails ge..@ltlattorneys.com
2014-12-12 insert personal_emails ge..@ltlattorneys.com
2014-12-12 delete email ge..@ltlattorneys.com
2014-12-12 insert email ge..@ltlattorneys.com
2014-12-12 insert email je..@ltlattorneys.com
2014-12-12 insert person Jenny Jung
2014-12-12 update person_title Geoffrey Tong: Member of the Firm; Partner => Partner
2014-11-09 insert personal_emails la..@ltlattorneys.com
2014-11-09 insert personal_emails ro..@ltlattorneys.com
2014-11-09 insert personal_emails st..@ltlattorneys.com
2014-11-09 insert email la..@ltlattorneys.com
2014-11-09 insert email ro..@ltlattorneys.com
2014-11-09 insert email st..@ltlattorneys.com
2014-11-09 insert person Lacey Rainwater
2014-11-09 insert person Roozbeh Gorgin
2014-11-09 insert person Steve Chu
2014-11-09 update person_description Cyrus Khojandpour => Cyrus Khojandpour
2014-10-10 delete personal_emails ke..@ltlattorneys.com
2014-10-10 delete email ke..@ltlattorneys.com
2014-10-10 delete person Kevin Rivera
2014-08-31 delete phone 714-634-0112
2014-08-31 insert email ty..@ltlattorneys.com
2014-08-31 insert person Anthony J. Pagano
2014-08-31 insert person Jesse Carter Honor
2014-08-31 insert person Tyler Austin
2014-07-22 delete personal_emails jo..@ltlattorneys.com
2014-07-22 insert personal_emails ju..@ltlattorneys.com
2014-07-22 insert personal_emails la..@ltlattorneys.com
2014-07-22 delete email jo..@ltlattorneys.com
2014-07-22 delete person Johnny Kim
2014-07-22 insert email ju..@ltlattorneys.com
2014-07-22 insert email la..@ltlattorneys.com
2014-07-22 insert person Julie Choi
2014-07-22 insert person Lauren Sliger