HILL & PONTON, P.A. - History of Changes


DateDescription
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