Date | Description |
2022-09-07 |
delete about_pages_linkeddomain iubenda.com |
2022-09-07 |
delete person James Housley Furman |
2022-08-08 |
delete source_ip 34.74.170.11 |
2022-08-08 |
insert index_pages_linkeddomain iubenda.com |
2022-08-08 |
insert source_ip 141.193.213.11 |
2022-08-08 |
insert source_ip 141.193.213.10 |
2022-06-07 |
delete address 201 Penn Center Boulevard, Suite 400, Pittsburgh, PA, 15235
Charleston |
2022-06-07 |
delete address 4000 S. Faber Place Drive, Suite 300, Charleston, SC, 29405
Richmond |
2022-06-07 |
delete index_pages_linkeddomain iubenda.com |
2022-06-07 |
insert address 201 Penn Center Boulevard, Suite 400, Pittsburgh, PA, 15235
Richmond |
2022-05-08 |
insert about_pages_linkeddomain iubenda.com |
2022-04-08 |
delete about_pages_linkeddomain iubenda.com |
2021-12-08 |
delete phone 1-888-373-9436 |
2021-12-08 |
insert about_pages_linkeddomain iubenda.com |
2021-12-08 |
insert index_pages_linkeddomain iubenda.com |
2021-12-08 |
insert person Stacey Clark |
2021-12-08 |
update person_title Leslie D. Gaines: Senior Attorney => Member of the VA - Accredited Attorneys and Legal Team |
2021-09-13 |
delete about_pages_linkeddomain iubenda.com |
2021-09-13 |
delete index_pages_linkeddomain iubenda.com |
2021-08-12 |
delete source_ip 104.198.10.5 |
2021-08-12 |
insert about_pages_linkeddomain iubenda.com |
2021-08-12 |
insert source_ip 34.74.170.11 |
2021-08-12 |
update website_status InternalTimeout => OK |
2021-06-12 |
update website_status OK => InternalTimeout |
2021-04-17 |
insert management_pages_linkeddomain iubenda.com |
2021-02-23 |
delete address 801 Second Avenue Seattle, Suite 800, Seattle, WA, 98104 |
2021-02-23 |
insert address 506 2nd Ave, Suite 1400, Seattle, WA 98104 |
2021-01-22 |
insert contact_pages_linkeddomain iubenda.com |
2020-10-01 |
delete address 1 International Plaza, Suite 550
Philadelphia, PA 19113
Pittsburg, PA |
2020-10-01 |
delete address 11601 Wilshire Blvd, 5th floorLos Angeles, CA 90025
San Jose, CA |
2020-10-01 |
delete address 300 E Business Way, Suite 200Summit Woods Corporate Center
Cincinnati, Ohio 45241 |
2020-10-01 |
delete address 650 N. E. Holladay Street, Suite 1600Portland, Oregon 97232 |
2020-10-01 |
delete phone 321-768-0060 |
2020-10-01 |
delete phone 6800-308-3400 |
2020-10-01 |
insert address 11601 Wilshire Blvd, 5th floor
Los Angeles, CA 90025 |
2020-10-01 |
insert address 1875 I Street, NW, Suite 500
Washington, D.C. 20006
Atlanta, GA |
2020-10-01 |
insert address 300 E Business Way, Suite 200
Summit Woods Corporate Center
Cincinnati, Ohio 45241
Cleveland, OH |
2020-10-01 |
insert address 4000 S. Faber Place Drive, Suite 300
Charleston, South Carolina 29405
Richmond, VA |
2020-10-01 |
insert address 650 N. E. Holladay Street, Suite 1600
Portland, Oregon 97232
Philadelphia, PA |
2020-10-01 |
insert contact_pages_linkeddomain goo.gl |
2020-03-21 |
delete email bd..@hillandponton.com |
2020-03-21 |
delete email cp..@hillandponton.com |
2020-03-21 |
delete email ld..@hillandponton.com |
2020-03-21 |
delete email md..@hillandponton.com |
2020-03-21 |
delete email sk..@hillandponton.com |
2020-03-21 |
delete email sl..@hillandponton.com |
2020-03-21 |
delete email sm..@hillandponton.com |
2020-03-21 |
delete email sm..@hillandponton.com |
2019-10-11 |
delete about_pages_linkeddomain plus.google.com |
2019-10-11 |
delete contact_pages_linkeddomain plus.google.com |
2019-10-11 |
delete management_pages_linkeddomain plus.google.com |
2019-05-10 |
delete contact_pages_linkeddomain wordpress.org |
2019-05-10 |
delete management_pages_linkeddomain wordpress.org |
2019-04-07 |
insert about_pages_linkeddomain plus.google.com |
2019-04-07 |
insert about_pages_linkeddomain twitter.com |
2019-04-07 |
insert contact_pages_linkeddomain plus.google.com |
2019-04-07 |
insert contact_pages_linkeddomain twitter.com |
2019-04-07 |
insert management_pages_linkeddomain plus.google.com |
2019-04-07 |
insert management_pages_linkeddomain twitter.com |
2019-04-07 |
insert phone 1-888-373-9436 |
2019-04-07 |
update person_description Allison Reddick => Allison Reddick |
2019-04-07 |
update person_description Anne Linscott => Anne Linscott |
2019-04-07 |
update person_description Brian Hill => Brian Hill |
2019-04-07 |
update person_description Carol Ponton => Carol Ponton |
2019-04-07 |
update person_description Leslie D. Gaines => Leslie D. Gaines |
2019-04-07 |
update person_description Melanie Williams => Melanie Williams |
2019-04-07 |
update person_description Shannon Brewer => Ms. Shannon Lynne Brewer |
2019-04-07 |
update person_description Rachel Cheek => Rachel Cheek |
2019-04-07 |
update person_description Sara K. Hill => Sara K. Hill |
2019-04-07 |
update person_description Shelly M. Mark => Shelly M. Mark |
2018-11-01 |
delete address 11601 Wilshire Blvd., 5th floor, Los Angeles, CA 90025 |
2018-11-01 |
insert address 10880 Wilshire Blvd., Ste 1101, Los Angeles, CA 90025 |
2018-08-25 |
delete person Nicholas Wright |
2018-07-11 |
delete person Nicholas Simpson |
2018-07-11 |
insert person Melanie Williams |
2018-05-24 |
delete address 1201 Peachtree St., 400 Colony Square, Suite 200, Atlanta, GA 30361
Houston |
2018-05-24 |
insert person Nicholas Wright |
2018-05-24 |
insert person Rachel Cheek |
2018-04-05 |
delete address 40 North Central Avenue, Suite 1400, Phoenix, AZ, 85004 |
2018-04-05 |
insert address One Renaissance Tower, Two North Center Avenue, 18 th & 19 th Floor, Phoenix, AZ 85004 |
2017-12-06 |
delete address 3200 Southwest Freeway, Ste. 3300, Houston, TX 77027
Los Angeles |
2017-12-06 |
insert address 2925 Richmond Ave, 12th Floor, Houston, TX 77098
Los Angeles |
2017-11-02 |
delete contact_pages_linkeddomain resolutelegal.com.au |
2017-09-27 |
delete about_pages_linkeddomain wpengine.com |
2017-09-27 |
delete contact_pages_linkeddomain wpengine.com |
2017-09-27 |
delete management_pages_linkeddomain wpengine.com |
2017-09-27 |
delete terms_pages_linkeddomain wpengine.com |
2017-09-27 |
insert contact_pages_linkeddomain resolutelegal.com.au |
2017-02-13 |
delete about_pages_linkeddomain twitter.com |
2017-02-13 |
delete contact_pages_linkeddomain twitter.com |
2017-02-13 |
delete index_pages_linkeddomain twitter.com |
2017-02-13 |
delete management_pages_linkeddomain twitter.com |
2017-02-13 |
delete source_ip 162.242.232.6 |
2017-02-13 |
insert about_pages_linkeddomain youtube.com |
2017-02-13 |
insert contact_pages_linkeddomain youtube.com |
2017-02-13 |
insert email sm..@hillandponton.com |
2017-02-13 |
insert index_pages_linkeddomain youtube.com |
2017-02-13 |
insert management_pages_linkeddomain youtube.com |
2017-02-13 |
insert person Shelly M. Mark |
2017-02-13 |
insert source_ip 104.198.10.5 |
2016-11-05 |
delete person Chad Rubin |
2016-11-05 |
delete source_ip 45.79.204.177 |
2016-11-05 |
insert about_pages_linkeddomain wpengine.com |
2016-11-05 |
insert contact_pages_linkeddomain wpengine.com |
2016-11-05 |
insert management_pages_linkeddomain wpengine.com |
2016-11-05 |
insert person Allison Reddick |
2016-11-05 |
insert source_ip 162.242.232.6 |
2016-11-05 |
update person_title Shannon Brewer: Attorney => Senior Attorney |
2016-08-04 |
delete address 605 E. Robinson Street Suite 430, Orlando, FL 32801 |
2016-08-04 |
delete address 605 East Robinson Street, Ste. 430
Orlando, FL 32801 |
2016-08-04 |
delete address 605 East Robinson Street, Suite 430
Orlando, FL 32801 |
2016-08-04 |
insert address 605 E. Robinson Street Suite 635, Orlando, FL 32801 |
2016-08-04 |
insert address 605 East Robinson Street, Ste. 635
Orlando, FL 32801 |
2016-08-04 |
insert address 605 East Robinson Street, Suite 635
Orlando, FL 32801 |
2016-08-04 |
insert address 650 N. E. Holladay Street, Suite 1600Portland, Oregon 97232 |
2016-08-04 |
insert person Chad Rubin |
2016-08-04 |
update person_title Anne Linscott: null => Attorney |
2016-06-27 |
insert person Anne Linscott |
2016-03-06 |
insert management_pages_linkeddomain avvo.com |
2016-01-10 |
insert person Melanie Franco |
2016-01-10 |
insert person Richard (Gregg) Maxon |
2015-09-03 |
delete source_ip 74.207.233.232 |
2015-09-03 |
insert source_ip 45.79.204.177 |
2015-08-06 |
insert person Anne Thorn |
2015-06-11 |
delete address 1875 I Street, NW
Suite 500
Washington, D.C. 20006 |
2015-06-11 |
delete contact_pages_linkeddomain g.co |
2015-06-11 |
delete phone 800-308-3400 |
2015-06-11 |
insert address 1 International Plaza, Suite 550
Philadelphia, PA 19113 |
2015-06-11 |
insert address 100 E. Campus View Boulevard
Suite 250
Columbus, Ohio, 43235 |
2015-06-11 |
insert address 100 E. Campus View Boulevard, Suite #250, Columbus, OH, 43235 |
2015-06-11 |
insert address 1201 Peachtree Street
400 Colony Square, Suite 200
Atlanta, GA 30361
Houston, TX |
2015-06-11 |
insert address 17400 Beaufont Springs Drive
Suite 300
Richmond, Virginia 23225 |
2015-06-11 |
insert address 201 Penn Center Boulevard, Suite 400, Pittsburgh, PA, 15235
Charleston |
2015-06-11 |
insert address 2880 Zanker Road, Suite 203
San Jose, CA 95134 |
2015-06-11 |
insert address 300 Cadman Plaza West
One Pierrepont Plaza, 12th Floor
Brooklyn, New York, 11201 |
2015-06-11 |
insert address 300 Cadman Plaza West, One Pierrepont Plaza, 12th Floor, Brooklyn, NY, 11201 |
2015-06-11 |
insert address 300 E Business Way, Suite 200, Summit Woods Corporate Center, Cincinnati, OH, 45241
Cleveland |
2015-06-11 |
insert address 40 North Central Avenue
Suite 1400
Phoenix, Arizona 85004 |
2015-06-11 |
insert address 40 North Central Avenue, Suite 1400, Phoenix, AZ, 85004 |
2015-06-11 |
insert address 4000 S. Faber Place Drive, Suite 300, Charleston, SC, 29405
Richmond |
2015-06-11 |
insert address 55 E. Monroe Street, Suite 3800
Chicago, Illinois 60603 |
2015-06-11 |
insert address 55 E. Monroe Street, Suite 3800, Chicago, IL, 60603 |
2015-06-11 |
insert address 600 Superior Ave, Suite 1300
Cleveland, Ohio, 44114
Columbus, OH |
2015-06-11 |
insert address 600 Superior Ave. East, Fifth Third Building, Suite 1300, Cleveland, OH, 44114
Columbus |
2015-06-11 |
insert address 605 East Robinson Street, Ste. 430
Orlando, FL 32801 |
2015-06-11 |
insert address 650 N. E. Holladay Street, Suite 1600, Portland, OR, 97232
Philadelphia |
2015-06-11 |
insert address 7400 Beaufont Springs Drive, Suite 300, Richmond, VA, 23225 |
2015-06-11 |
insert address 801 Second Avenue Seattle, Suite 800, Seattle, WA, 98104 |
2015-06-11 |
insert address 801 Second Avenue, Suite 800
Seattle, Washington 98104 |
2015-06-11 |
insert address One South Church Avenue, 12th Floor
Tucson, Arizona 85701 |
2015-06-11 |
insert address One South Church Avenue, 12th Floor, Tucson, AZ, 85701 |
2015-06-11 |
insert fax 386-239-0978 |
2015-06-11 |
insert phone 6800-308-3400 |
2015-05-13 |
insert management_pages_linkeddomain newsmaxtv.com |
2015-04-15 |
delete address 444 Seabreeze Blvd., Suite 235
Daytona Beach, FL 32118 |
2015-04-15 |
delete address Mail Processing Center
P.O. Box 2630
Daytona Beach, FL 32115 |
2015-04-15 |
delete address P.O. Box 2630, Daytona Beach, FL 32115 |
2015-04-15 |
insert address Mail Processing Center
P.O. Box 449
Deland, FL 32721 |
2015-04-15 |
insert address P.O. Box 449, Deland, FL 32721 |
2015-04-15 |
insert person Da Nang Harbor Case |
2015-03-17 |
insert address 1875 I Street, NW
Suite 500
Washington, D.C. 20006 |
2014-11-27 |
delete address 2880 Zanker Road, Ste. 203, San Jose, CA 95134 Hill |
2014-11-27 |
delete address Deland: 1607 South State Road 15A Suite 12 Deland, FL 32720 |
2014-11-27 |
delete person Maria Santana |
2014-11-27 |
insert about_pages_linkeddomain facebook.com |
2014-11-27 |
insert about_pages_linkeddomain twitter.com |
2014-11-27 |
insert contact_pages_linkeddomain facebook.com |
2014-11-27 |
insert contact_pages_linkeddomain twitter.com |
2014-11-27 |
insert index_pages_linkeddomain facebook.com |
2014-11-27 |
insert index_pages_linkeddomain twitter.com |
2014-11-27 |
insert management_pages_linkeddomain facebook.com |
2014-11-27 |
insert management_pages_linkeddomain twitter.com |
2014-11-27 |
update person_description Brian Hill => Brian D. Hill |
2014-11-27 |
update person_description Carol Ponton => Carol Ponton |
2014-11-27 |
update person_description Leslie D. Gaines => Leslie D. Gaines |
2014-11-27 |
update person_description Matthew Hill => Matthew Hill |
2014-11-27 |
update person_description Shannon Brewer => Shannon Brewer |
2014-11-27 |
update person_title Brian D. Hill: Attorney => Partner |
2014-11-27 |
update person_title Carol Ponton: Attorney; Principal => Attorney; Principal; Partner |
2014-11-27 |
update person_title Matthew Hill: Attorney => Managing Partner |
2014-10-30 |
update website_status FailedRobotsLimitReached => OK |
2014-10-30 |
delete source_ip 65.60.16.162 |
2014-10-30 |
insert source_ip 74.207.233.232 |
2014-04-25 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-04-01 |
update website_status OK => FailedRobots |
2014-03-04 |
delete management_pages_linkeddomain vetadvocates.org |
2013-12-10 |
delete address Deland: 1607 South State Road 15A Suite 12 Deland, FL 32720
Melbourne |
2013-11-11 |
insert address 2880 Zanker Road, Ste. 203, San Jose, CA 95134 Hill |
2013-08-17 |
insert address Mail Processing Center
P.O. Box 2630
Daytona Beach, FL 32115 |
2013-08-17 |
insert address P.O. Box 2630, Daytona Beach, FL 32115 |
2013-07-04 |
delete source_ip 174.120.150.251 |
2013-07-04 |
insert source_ip 65.60.16.162 |
2013-07-04 |
update robots_txt_status aviation-law.hillandponton.com: 200 => 404 |
2013-07-04 |
update robots_txt_status www.hillandponton.com: 404 => 200 |
2013-05-17 |
update website_status FlippedRobotsTxt => OK |
2013-05-17 |
update robots_txt_status aviation-law.hillandponton.com: 401 => 200 |
2013-05-09 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete source_ip 216.177.142.128 |
2013-04-14 |
insert source_ip 174.120.150.251 |