HG LITIGATION - History of Changes


DateDescription
2024-03-25 delete address 325 North St. Paul Street #1900 Dallas, TX 75207
2024-03-25 insert address 325 North St. Paul Street #1900 Dallas, TX 75201
2023-09-14 delete address 2777 North Stemmons Freeway Suite 1025 Dallas, TX 75207
2023-09-14 delete address 5051 Peachtree Corners Circle Suite 200 Norcross, GA 30092
2023-09-14 delete address 7575 Vegas Drive Las Vegas, NV 89128
2023-09-14 delete source_ip 96.45.82.14
2023-09-14 delete source_ip 96.45.82.244
2023-09-14 delete source_ip 96.45.83.84
2023-09-14 delete source_ip 96.45.83.235
2023-09-14 insert address 325 North St. Paul Street #1900 Dallas, TX 75207
2023-09-14 insert source_ip 64.141.169.30
2023-04-09 delete person Doug Jarvis
2023-04-09 delete person Mandy Gay
2023-04-09 insert about_pages_linkeddomain lexitaslegal.com
2023-04-09 insert career_pages_linkeddomain lexitaslegal.com
2023-04-09 insert contact_pages_linkeddomain lexitaslegal.com
2023-04-09 insert index_pages_linkeddomain lexitaslegal.com
2023-04-09 insert management_pages_linkeddomain lexitaslegal.com
2023-04-09 insert partner_pages_linkeddomain lexitaslegal.com
2023-04-09 insert registration_number 099F
2022-06-06 update person_title Matthew Arnel: SENIOR VICE PRESIDENT of DIRECT SALES => SENIOR VICE PRESIDENT of COURT REPORTING
2022-03-07 delete source_ip 38.142.38.242
2022-03-07 insert about_pages_linkeddomain cookiedatabase.org
2022-03-07 insert career_pages_linkeddomain cookiedatabase.org
2022-03-07 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-07 insert index_pages_linkeddomain cookiedatabase.org
2022-03-07 insert management_pages_linkeddomain cookiedatabase.org
2022-03-07 insert partner_pages_linkeddomain cookiedatabase.org
2022-03-07 insert source_ip 96.45.82.14
2022-03-07 insert source_ip 96.45.82.244
2022-03-07 insert source_ip 96.45.83.84
2022-03-07 insert source_ip 96.45.83.235
2021-12-12 delete cfo Eric Reiter
2021-12-12 update person_title Eric Reiter: CHIEF FINANCIAL OFFICER => STRATEGIC ADVISOR - FINANCE
2021-12-12 update person_title Greg Gilligan: Senior Accounting Executive; CONTROLLER => VP of FINANCE; Senior Accounting Executive
2021-12-12 update person_title Marty Steinberg: DIRECTOR of CORPORATE DEVELOPMENT => STRATEGIC ADVISOR - CORPORATE DEVELOPMENT
2021-07-16 delete person Tony Carro
2021-02-24 delete coo Mandy Gay
2021-02-24 delete coo Mark Bakewell
2021-02-24 delete coo Stacey Mayer
2021-02-24 insert cfo Eric Reiter
2021-02-24 delete person Mark Bakewell
2021-02-24 insert person Eric Reiter
2021-02-24 insert person Kim Linarte
2021-02-24 update person_title Mandy Gay: DIRECTOR of OPERATIONS => CENTRAL REGIONAL DIRECTOR of OPERATIONS
2021-02-24 update person_title Stacey Mayer: DIRECTOR of OPERATIONS => WESTERN REGIONAL DIRECTOR of OPERATIONS
2020-03-20 delete address 29350 Pacific Coast Highway Unit 4A Malibu, California 90265
2020-02-19 update person_title Serena Geesling: Production Coordinator / Product Quality Control => Production Supervisor
2020-01-13 delete person JEROME COLLINS
2020-01-13 insert email dl..@hglitigation.com
2020-01-13 insert email jl..@hglitigation.com
2020-01-13 insert person JENNY LOWREY
2019-12-13 delete email kn..@hglitigation.com
2019-12-13 delete person Kristin Henjum-Neerhof
2019-09-12 delete email kj..@hglitigation.com
2019-09-12 delete person Kaylen Jones
2019-09-12 delete person Sierra Garcia
2019-09-12 insert email dl..@hglitigation.com
2019-09-12 insert person DALE LOWREY
2019-09-12 insert person Doris Lee
2019-09-12 insert person JEROME COLLINS
2019-09-12 insert person Maggie Perez
2019-09-12 insert person Victoria Zuchowski
2019-04-11 insert otherexecutives Helene MacKey
2019-04-11 delete email jo..@hglitigation.com
2019-04-11 delete email rh..@hglitigation.com
2019-04-11 delete person Jan Ostendorf
2019-04-11 delete person Rodney Hawkins
2019-04-11 insert email df..@hglitigation.com
2019-04-11 insert email hm..@hglitigation.com
2019-04-11 insert person Debbie Freeman
2019-04-11 insert person Helene MacKey
2019-04-11 update person_title Shane Westbrook: Client Scheduling Supervisor => Client Manager
2019-03-09 insert about_pages_linkeddomain sharepoint.com
2019-03-09 insert career_pages_linkeddomain sharepoint.com
2019-03-09 insert contact_pages_linkeddomain sharepoint.com
2019-03-09 insert index_pages_linkeddomain sharepoint.com
2019-03-09 insert management_pages_linkeddomain sharepoint.com
2019-03-09 insert product_pages_linkeddomain sharepoint.com
2019-03-09 insert service_pages_linkeddomain sharepoint.com
2019-02-03 delete otherexecutives Rodney Hawkins
2019-02-03 delete vp Cheryl Lucas
2019-02-03 update person_title Cheryl Lucas: Vice President => VP - Corporate Services
2019-02-03 update person_title Rodney Hawkins: Director of Business Development => VP - Business Development
2018-12-30 delete person Serena Camp
2018-12-30 insert address 1100 Poydras Street, New Orleans, LA, USA
2018-12-30 insert email kj..@hglitigation.com
2018-12-30 insert person Kaylen Jones
2018-12-30 insert person Serena Geesling
2018-12-30 update person_description Cheryl Whitmore => Cheryl Whitmore
2018-12-30 update person_description Jan Ostendorf => Jan Ostendorf
2018-11-14 insert otherexecutives Amanda Reyes
2018-11-14 insert otherexecutives Heather Cerda
2018-11-14 insert vp Cheryl Lucas
2018-11-14 delete email jc..@hglitigation.com
2018-11-14 delete email jn..@hglitigation.com
2018-11-14 delete person Julie Creel
2018-11-14 delete person Justin Neerhof
2018-11-14 insert email cl..@hglitigation.com
2018-11-14 insert person Cheryl Lucas
2018-11-14 update person_title Amanda Reyes: Client Partner Liaison => Director of Business Development
2018-11-14 update person_title Heather Cerda: Client Manager => Director of Business Development
2018-09-04 delete address 32107 Lindero Canyon Road Suite 117 Westlake Village, California 91361
2018-09-04 insert address 29350 Pacific Coast Highway Unit 4A Malibu, California 90265
2018-06-14 update website_status FlippedRobots => OK
2018-05-22 update website_status OK => FlippedRobots
2018-04-03 update website_status FlippedRobots => OK
2018-04-03 delete email tc..@hglitigation.com
2018-04-03 delete email tg..@hglitigation.com
2018-04-03 delete person Taylor Giger
2018-04-03 delete person Tonia Clark
2018-04-03 insert email jo..@hglitigation.com
2018-04-03 insert person Jan Ostendorf
2018-04-03 update person_description Serena Camp => Serena Camp
2018-03-14 update website_status OK => FlippedRobots
2018-01-29 update website_status FlippedRobots => OK
2018-01-29 insert address 32107 Lindero Canyon Road Suite 117 Westlake Village, California 91361
2018-01-29 update person_title Diana Henjum-Osberg: Founding Principle => Founding Principal
2018-01-07 update website_status OK => FlippedRobots
2017-12-10 update website_status FlippedRobots => OK
2017-11-21 update website_status OK => FlippedRobots
2017-09-07 delete source_ip 206.205.168.50
2017-09-07 insert source_ip 38.142.38.242
2017-03-17 delete address 445 South Figueroa Street 31st Floor Los Angeles, CA 90071
2017-03-17 insert address Wells Fargo Center 355 S. Grand Ave, Suite 2450 Los Angeles, CA 90071
2017-02-11 insert coo Mark Bakewell
2017-02-11 delete person Debbie Berry
2017-02-11 delete person Donna Trimble
2017-02-11 delete person Kunthear Huy
2017-02-11 delete person Mehdi Brailey
2017-02-11 insert person Mark Bakewell
2017-02-11 insert person Rodney Hawkins
2016-11-03 delete address Plaza Tower I 600 Anton Boulevard 11th Floor Costa Mesa, California 92626 San Francisco
2016-11-03 delete person Joe Cerda
2016-10-06 delete otherexecutives Melissa Card
2016-10-06 insert shareholder Kristin Neerhof
2016-10-06 delete person Melissa Card
2016-10-06 delete phone 214 288 0360
2016-10-06 insert management_pages_linkeddomain hglitigation.com
2016-10-06 insert management_pages_linkeddomain hgreporters.com
2016-10-06 insert person Angie Culberson
2016-10-06 insert person Kristin Neerhof
2016-10-06 insert person Mehdi Brailey
2016-10-06 insert person Tonia Clark
2016-10-06 update person_description Diana Osberg => Diana Osberg
2016-10-06 update person_title Amanda Reyes: Production Group Manager => Production Supervisor
2016-10-06 update person_title Diana Osberg: Partner => Founding Principal
2016-10-06 update person_title Donna Trimble: Client Manager => Resource Coordinator
2016-10-06 update person_title Heather R. Cerda: Client Liaison Coordinator => Client Manager
2016-10-06 update person_title Mandy L. Gay: Group Manager => Office Manager
2016-10-06 update person_title Serena Camp: Client Liaison Coordinator => Production Coordinator / Product Quality Control
2016-10-06 update person_title Shane Westbrook: Client Manager => Client Scheduling Supervisor
2016-09-08 delete fax 281.464.7733
2016-09-08 delete fax 310.414.8135
2016-09-08 delete fax 415.839.6649
2016-09-08 delete person Linda M. Barulich
2016-09-08 delete person Lisa Goucher
2016-09-08 delete phone 214 443 2321
2016-09-08 delete phone 214 443 2331
2016-09-08 delete phone 281.464.6000
2016-09-08 delete phone 415.404.7333
2016-09-08 delete phone 512.535.0659
2016-09-08 insert phone 888.656.3376
2016-08-11 delete person Diane Alschbach
2016-08-11 delete phone 214 459 2700
2016-07-07 insert person Kunthear Huy
2016-07-07 insert phone 214 443 2338
2016-05-05 delete person Angie Culberson
2016-05-05 delete person Jay Drawhorn
2016-05-05 delete phone 214 459 1675
2016-05-05 delete phone 214 459 2696
2016-04-07 delete phone 225.709.0424
2016-02-18 delete otherexecutives Kristin Neerhof
2016-02-18 delete address 1 Embarcadero Center #500 San Francisco, California 94111
2016-02-18 delete person Kristin Neerhof
2016-02-18 insert address Plaza Tower I 600 Anton Boulevard 11th Floor Costa Mesa, California 92626 San Francisco
2016-01-21 delete otherexecutives Justin Neerhof
2016-01-21 delete person Chelcy Trejo
2016-01-21 delete person Jared Henjum
2016-01-21 delete person Justin Neerhof
2016-01-21 delete person Matt Trimble
2016-01-21 delete person Yolanda Bonner
2015-10-20 update person_title Angie Culberson: Resource Coordinator; Manager => Client Scheduling Group Manager
2015-10-20 update person_title Cheryl Whitmore: Accounts Receivable; Coordinator => Accounts Payable / Receivable Coordinator
2015-10-20 update person_title Jay Drawhorn: Litigation Production Specialist => Litigation Group Supervisor
2015-10-20 update person_title Victoria Ortega: Production Coordinator / Product Quality Control => Production Coordinator / Lead Quality Control
2015-07-28 delete person Bonnie Unterkircher
2015-07-28 delete person Kenda Seyer
2015-07-28 delete person Kimberly Childs
2015-07-28 delete person Kunthear Mata
2015-07-28 delete person Yvonne Champagne
2015-07-28 update person_title Jared Henjum: Video Production Specialist Assistant => Video Production Specialist
2015-07-28 update person_title Mandy L. Gay: Billing Group Manager => Group Manager
2015-03-30 delete person Caroline Kemalyan
2015-03-30 delete person Elane Merari
2015-03-30 delete person Katie McGaha
2015-03-30 delete person Kim Gomez
2015-03-30 delete phone 213 995 6974
2015-03-30 update person_title Mandy L. Gay: Marketing Coordinator => Billing Group Manager
2015-02-22 delete otherexecutives Audrey Murray
2015-02-22 delete otherexecutives Miranda Gaither
2015-02-22 delete about_pages_linkeddomain yeslawonline.com
2015-02-22 delete address 2501 Oak Lawn Ave., Suite 600 Dallas, Texas 75219
2015-02-22 delete contact_pages_linkeddomain yeslawonline.com
2015-02-22 delete index_pages_linkeddomain yeslawonline.com
2015-02-22 delete management_pages_linkeddomain yeslawonline.com
2015-02-22 delete person Audrey Murray
2015-02-22 delete person Bekke Abe
2015-02-22 delete person Betty Dalton
2015-02-22 delete person Debra Reed
2015-02-22 delete person Jimmy Marin
2015-02-22 delete person Lacy Garza
2015-02-22 delete person Mehdi Brailey
2015-02-22 delete person Miranda Gaither
2015-02-22 delete person Robert Murillo
2015-02-22 delete person Sandra Ebanks
2015-02-22 delete person Shawn Longmore
2015-02-22 delete person Trudy Scutari
2015-02-22 delete phone 1-888-656-7801
2015-02-22 delete phone 415 500 3222
2015-02-22 delete service_pages_linkeddomain yeslawonline.com
2015-02-22 delete terms_pages_linkeddomain yeslawonline.com
2015-01-25 insert phone 1-888-656-7801
2015-01-25 update person_title Lacy Garza: Custodian Representative => Client Liaison Coordinator
2014-12-20 delete address 445 South Figueroa Street 31st Floor Los Angeles, CA 90017
2014-12-20 delete address 915 Wilshire Boulevard, Suite 150 Los Angeles, California 90017
2014-12-20 insert address 445 South Figueroa Street 31st Floor Los Angeles, CA 90071
2014-12-20 update person_title Yolanda Bonner: Client Account Coordinator => Receptionist
2014-12-20 update primary_contact 445 South Figueroa Street 31st Floor Los Angeles, CA 90017 => 445 South Figueroa Street 31st Floor Los Angeles, CA 90071
2014-11-13 delete person Caroline Thompson
2014-11-13 delete phone 310 341 3852
2014-11-13 insert address 2777 N. Stemmons Freeway Suite 1025 Dallas, Texas 75207
2014-11-13 insert address 445 South Figueroa Street 31st Floor Los Angeles, CA 90017
2014-11-13 insert person Caroline Kemalyan
2014-11-13 insert phone 213 995 6974
2014-11-13 insert phone 713 588 8168
2014-10-05 delete person Kenda Elliott
2014-10-05 insert person Kenda Seyer
2014-10-05 insert person Mehdi Brailey
2014-10-05 update person_title Angie Culberson: Resource Manager => Resource Coordinator; Manager
2014-10-05 update person_title Diane Alschbach: Resource Manager => Resource Coordinator
2014-10-05 update person_title Kimberly Childs: Resource Manager => Resource Coordinator
2014-08-22 delete person Liza Shankle
2014-07-25 update website_status FlippedRobots => OK
2014-07-25 update robots_txt_status beta.hglitigation.com: 200 => 401
2014-07-15 update website_status OK => FlippedRobots
2014-06-03 delete otherexecutives Miranda O'Neal
2014-06-03 insert otherexecutives Kristin Neerhof
2014-06-03 insert otherexecutives Miranda Gaither
2014-06-03 delete address One Embarcadero Center Suite #500 San Francisco, CA 94111
2014-06-03 delete person Miranda O'Neal
2014-06-03 delete person Nina Miramontes
2014-06-03 insert address 1 Embarcadero Center #500 San Francisco, California 94111
2014-06-03 insert person Chelcy Trejo
2014-06-03 insert person Jimmy Marin
2014-06-03 insert person Kristin Neerhof
2014-06-03 insert person Miranda Gaither
2014-06-03 insert person Robert Murillo
2014-06-03 insert person Trudy Scutari
2014-06-03 insert person Victoria Ortega
2014-06-03 update person_title Cheryl Whitmore: Accounts Receivable => Accounts Receivable; Coordinator
2014-06-03 update person_title Kenda Elliott: Group Manager => Scheduling Group Manager
2014-06-03 update person_title Kimberly Childs: Custodian Representative => Resource Manager
2014-06-03 update person_title Matt Trimble: Litigation Production Specialist => Litigation Supervisor
2014-06-03 update person_title Sandra Ebanks: Client Manager => Records Supervisor
2014-06-03 update person_title Serena Camp: Production Coordinator / Product Quality Control => Client Liaison Coordinator
2014-06-03 update person_title Yolanda Bonner: a / R Coordinator => Client Account Coordinator
2014-06-03 update website_status FlippedRobots => OK
2014-05-24 update website_status OK => FlippedRobots
2014-03-29 delete address 44 Montgomery Street Suite 2360 San Francisco, California 94104
2014-03-29 insert address One Embarcadero Center Suite #500 San Francisco, CA 94111
2014-03-29 update person_title Shawn Longmore: Video Production Specialist => Video Production Supervisor
2014-01-26 insert otherexecutives Elijah Rosenfeld
2014-01-26 insert otherexecutives Melissa Card
2014-01-26 insert person Elijah Rosenfeld
2014-01-26 update person_title Melissa Card: West Coast Marketing Manager => Director of Business Development
2013-12-01 update person_title Kunthear Mata: Production Coordinator / Shipping Clerk => Production Coordinator / File Clerk
2013-11-03 delete address SCCTLA 2013 Belli Seminar San Jose , California
2013-10-05 delete address 1001 McKinney, Suite 1720 Houston, Texas 77002
2013-10-05 delete person Julie Worden
2013-10-05 insert address 5100 Westheimer, Ste. 200 Houston, Texas 77056
2013-10-05 insert address Plaza Tower I 600 Anton Boulevard 11th Floor Costa Mesa, California 92626 San Francisco
2013-10-05 insert address SCCTLA 2013 Belli Seminar San Jose , California
2013-10-05 update person_title Josh Conley: IT Administrator => Information Technology Group Manager
2013-09-06 delete person Ilean Hicks
2013-09-06 delete person Kim Weatherton
2013-09-06 delete person Lin Lackey
2013-09-06 delete person Rick Irvine
2013-09-06 delete person Shirley Thrall
2013-09-06 delete person Tiffany Gipson
2013-09-06 delete person Yolanda Curley
2013-09-06 update person_title Erik Whetstone: Network Specialist => Network Specialist II
2013-08-09 delete person Allen Mills
2013-08-09 delete person Jennifer Okate
2013-08-09 delete person Victoria Ortega
2013-06-20 delete address 402 West Broadway Suite# 400 San Diego, CA 92101
2013-06-20 delete fax 760.870.4426
2013-06-20 delete phone 760.870.1263
2013-05-20 insert person Angelica Armenta
2013-05-20 insert person Elane Merari
2013-05-20 insert person Jared Henjum
2013-05-20 update robots_txt_status mr8.hglitigation.com: 0 => 200