Date | Description |
2024-03-14 |
delete email cr..@montgomerylittle.com |
2024-03-14 |
delete email dk..@montgomerylittle.com |
2024-03-14 |
delete person Caitlin Rohan |
2024-03-14 |
delete person Danielle K. Kaiser |
2024-03-14 |
delete person Deborah J. Harant |
2023-08-22 |
insert email am..@montgomerylittle.com |
2023-08-22 |
insert person Alexandra Mazzeo |
2023-07-18 |
delete email rb..@montgomerylittle.com |
2023-07-18 |
delete person Robert J. Beattie |
2023-07-18 |
insert email cr..@montgomerylittle.com |
2023-07-18 |
insert person Caitlin Rohan |
2023-03-17 |
insert shareholder Jason C. Kennedy |
2023-03-17 |
insert shareholder Steven Nagy |
2023-03-17 |
insert shareholder Trey Eckloff |
2023-03-17 |
delete person Jennifer Godwin |
2023-03-17 |
insert email sn..@montgomerylittle.com |
2023-03-17 |
insert person Steven Nagy |
2023-03-17 |
update person_title Jason C. Kennedy: Attorney => Shareholder |
2023-03-17 |
update person_title Trey Eckloff: Attorney => Shareholder |
2023-02-13 |
delete email mp..@montgomerylittle.com |
2022-10-10 |
insert email dl..@montgomerylittle.com |
2022-10-10 |
insert person Danielle Loth |
2022-09-08 |
delete email rj..@montgomerylittle.com |
2022-09-08 |
insert email ae..@montgomerylittle.com |
2022-09-08 |
insert person Alyson Shute Evett |
2022-03-09 |
delete shareholder William Benjamin King |
2022-03-09 |
insert shareholder Michael K. Palmer |
2022-03-09 |
delete email cl..@montgomerylittle.com |
2022-03-09 |
delete person Christopher B. Little |
2022-03-09 |
insert person Jennifer Godwin |
2022-03-09 |
update person_title Connie Streich: News & Resources => null |
2022-03-09 |
update person_title Michael K. Palmer: Attorney => Shareholder |
2022-03-09 |
update person_title William Benjamin King: Shareholder => Equity Shareholder |
2021-12-07 |
update person_title Christopher B. Little: Equity Shareholder => Retired |
2021-08-10 |
update person_description Michael R. McCormick => Michael R. McCormick |
2021-07-10 |
delete email ew..@montgomerylittle.com |
2021-07-10 |
delete person Elizabeth Deline Williams |
2021-07-10 |
insert email dk..@montgomerylittle.com |
2021-07-10 |
insert person Danielle K. Kaiser |
2021-06-07 |
insert email sc..@montgomerylittle.com |
2021-06-07 |
insert person Sibylle M. Clark |
2021-02-16 |
delete email ol..@montgomerylittle.com |
2021-02-16 |
delete index_pages_linkeddomain google.com |
2021-02-16 |
delete person Olivia J. Larson |
2021-01-14 |
insert shareholder Serena L. Hendon |
2021-01-14 |
insert shareholder William Benjamin King |
2021-01-14 |
delete email ed..@montgomerylittle.com |
2021-01-14 |
insert email ew..@montgomerylittle.com |
2021-01-14 |
insert email jt..@montgomerylittle.com |
2021-01-14 |
insert person James C. Taravella |
2021-01-14 |
update person_title Serena L. Hendon: Attorney => Shareholder |
2021-01-14 |
update person_title William Benjamin King: Attorney => Shareholder |
2020-10-03 |
insert shareholder Brent Houston |
2020-10-03 |
delete email dl..@montgomerylittle.com |
2020-10-03 |
update person_title Brent Houston: Attorney => Shareholder |
2020-07-26 |
insert person Custody Lawyer |
2020-07-26 |
update person_description David C. Little => David C. Little |
2020-05-26 |
insert email rj..@montgomerylittle.com |
2020-05-26 |
insert person Robin Jackson |
2020-04-25 |
delete email lm..@montgomerylittle.com |
2020-04-25 |
delete person Lindsay J. Miller |
2020-04-25 |
delete person Sarah Del Rio |
2020-03-25 |
update person_title David C. Little: Founding Shareholder => Retired |
2020-01-24 |
insert email bk..@montgomerylittle.com |
2020-01-24 |
insert person William Benjamin King |
2019-12-23 |
insert email jk..@montgomerylittle.com |
2019-12-23 |
insert email te..@montgomerylittle.com |
2019-12-23 |
insert person Jason C. Kennedy |
2019-12-23 |
insert person Trey Eckloff |
2019-11-23 |
delete email el..@montgomerylittle.com |
2019-11-23 |
delete person Esther H. Lee |
2019-10-23 |
delete email wr..@montgomerylittle.com |
2019-10-23 |
delete person William Ross |
2019-09-23 |
insert email mp..@montgomerylittle.com |
2019-09-23 |
insert person Michael K. Palmer |
2019-08-24 |
delete email vr..@montgomerylittle.com |
2019-08-24 |
delete person Cassy Brule |
2019-08-24 |
delete person Virginia Robbins |
2019-03-24 |
insert email bh..@montgomerylittle.com |
2019-03-24 |
insert email sh..@montgomerylittle.com |
2019-03-24 |
insert person Brent Houston |
2019-03-24 |
insert person Serena Hendon |
2019-02-14 |
insert email vr..@montgomerylittle.com |
2019-02-14 |
insert person Virginia Robbins |
2019-02-14 |
update person_title Elizabeth Deline: Associate; Associate With Montgomery Little & Soran; Member of the Colorado Bar Association => Attorney; Member of the Colorado Bar Association |
2019-02-14 |
update person_title Esther H. Lee: Associate; Civil Litigator and Business Advisor => Attorney; Civil Litigator and Business Advisor |
2019-02-14 |
update person_title Lindsay J. Miller: Associate; Associate With => Attorney; Attorney With |
2019-02-14 |
update person_title Olivia J. Larson: Associate; Writer; Associate With => Attorney; Writer; Attorney With |
2019-02-14 |
update person_title William Ross: Associate; Associate With; Member of the Colorado Bar Association => Attorney; Attorney With; Member of the Colorado Bar Association |
2019-01-09 |
delete shareholder Echo D. Ryan |
2019-01-09 |
delete shareholder Rachel L. Kranz-Caldwell |
2019-01-09 |
delete shareholder Shawn A. Eady |
2019-01-09 |
delete email en..@montgomerylittle.com |
2019-01-09 |
delete email er..@montgomerylittle.com |
2019-01-09 |
delete email rk..@montgomerylittle.com |
2019-01-09 |
delete email se..@montgomerylittle.com |
2019-01-09 |
delete person Chelsea Tegtmeier |
2019-01-09 |
delete person Courtney J. Cline |
2019-01-09 |
delete person Echo D. Ryan |
2019-01-09 |
delete person Erin C. Nave |
2019-01-09 |
delete person Rachel L. Kranz-Caldwell |
2019-01-09 |
delete person Shawn A. Eady |
2019-01-09 |
delete source_ip 108.179.198.198 |
2019-01-09 |
insert person Cassy Brule |
2019-01-09 |
insert source_ip 162.241.5.107 |
2018-12-01 |
insert email ol..@montgomerylittle.com |
2018-12-01 |
insert person Olivia J. Larson |
2018-08-26 |
delete email rk..@montgomerylittle.com |
2018-08-26 |
insert email el..@montgomerylittle.com |
2018-08-26 |
insert email rk..@montgomerylittle.com |
2018-08-26 |
insert person Esther H. Lee |
2018-06-25 |
update website_status InternalTimeout => OK |
2018-06-25 |
delete email cc..@montgomerylittle.com |
2018-06-25 |
delete email ss..@montgomerylittle.com |
2018-06-25 |
delete person Christopher T. Carry |
2018-06-25 |
delete person Sarah
Sicotte |
2018-06-25 |
insert contact_pages_linkeddomain lawpay.com |
2018-06-25 |
insert email ed..@montgomerylittle.com |
2018-06-25 |
insert person Elizabeth Deline |
2018-06-25 |
insert person Sarah Del Rio |
2018-06-25 |
update person_description Courtney J. Cline => Courtney J. Cline |
2018-06-25 |
update person_description Robert J. Beattie => Robert J. Beattie |
2018-02-27 |
update website_status OK => InternalTimeout |
2018-01-12 |
delete shareholder John R. Riley |
2018-01-12 |
insert shareholder Echo D. Ryan |
2018-01-12 |
insert shareholder Michael R. McCormick |
2018-01-12 |
insert shareholder Rachel L. Kranz |
2018-01-12 |
delete person Carmen Antonio |
2018-01-12 |
insert email ss..@montgomerylittle.com |
2018-01-12 |
insert management_pages_linkeddomain cobar.org |
2018-01-12 |
update person_description Chelsea Tegtmeier => Chelsea Tegtmeier |
2018-01-12 |
update person_description Courtney J. Cline => Courtney J. Cline |
2018-01-12 |
update person_description Debbie Piazza => Debbie Piazza |
2018-01-12 |
update person_description Deborah J. Harant => Deborah J. Harant |
2018-01-12 |
update person_description Echo D. Ryan => Echo D. Ryan |
2018-01-12 |
update person_description Erin C. Nave => Erin C. Nave |
2018-01-12 |
update person_description John R. Riley => John R. Riley |
2018-01-12 |
update person_description Leona Franklin => Leona Franklin |
2018-01-12 |
update person_description Mary Kay Ackley => Mary Kay Ackley |
2018-01-12 |
update person_description Sarah Sicotte => Sarah
Sicotte |
2018-01-12 |
update person_description Shawn A. Eady => Shawn A. Eady |
2018-01-12 |
update person_description Tammy L. Jackson => Tammy L. Jackson |
2018-01-12 |
update person_title Courtney J. Cline: Member of the Colorado Bar Association => Equity Shareholder |
2018-01-12 |
update person_title Echo D. Ryan: null => Shareholder With; Shareholder |
2018-01-12 |
update person_title John R. Riley: Shareholder => Equity Shareholder |
2018-01-12 |
update person_title Lindsay J. Miller: Associate With Montgomery Little & Soran => Associate; Associate With |
2018-01-12 |
update person_title Michael R. McCormick: Member of the Colorado Bar Association 's Professional Liability Committee; Attorney; Professionals => Professionals; Member of the Colorado Bar Association 's Professional Liability Committee; Shareholder |
2018-01-12 |
update person_title Nathan G. Osborn: Counsel => Equity Shareholder |
2018-01-12 |
update person_title Rachel L. Kranz: Associate With Montgomery Little; Member of the Colorado => Shareholder With; Shareholder |
2018-01-12 |
update person_title Robert J. Beattie: null => Equity Shareholder |
2017-12-15 |
insert person Lindsay J. Miller |
2017-12-15 |
update person_description Michael R. McCormick => Michael R. McCormick |
2017-10-04 |
update person_description Nathan G. Osborn => Nathan G. Osborn |
2017-07-25 |
insert management_pages_linkeddomain superlawyers.com |
2017-06-21 |
insert person Chelsea Tegtmeier |
2017-05-07 |
delete source_ip 108.179.204.251 |
2017-05-07 |
insert source_ip 108.179.198.198 |
2017-03-05 |
delete person Frederick B. Skillern |
2017-03-05 |
insert email en..@montgomerylittle.com |
2016-12-01 |
update person_description Rachel L. Kranz => Rachel L. Kranz |
2016-10-03 |
insert person Christopher Carry |
2016-10-03 |
insert person Sarah Sicotte |
2016-05-04 |
delete person Andrew Pi |
2016-05-04 |
insert management_pages_linkeddomain dbadocket.org |
2016-01-20 |
delete person Colorado Eminent Domain |
2016-01-20 |
update person_description Michael R. McCormick => Michael R. McCormick |
2015-12-09 |
insert person ERIN C. NAVE |
2015-10-19 |
delete source_ip 198.154.238.124 |
2015-10-19 |
insert source_ip 108.179.204.251 |
2015-05-24 |
insert email wr..@montgomerylittle.com |
2015-04-12 |
update website_status IndexPageFetchError => OK |
2015-04-12 |
update person_description Echo D. Ryan => Echo D. Ryan |
2015-03-15 |
update website_status InternalTimeout => IndexPageFetchError |
2015-02-15 |
update website_status OK => InternalTimeout |
2015-01-14 |
update person_description Nathan G. Osborn => Nathan G. Osborn |
2014-11-03 |
update person_title Colorado Eminent Domain: What to Do If the Government Is Going to Acquire or Condemn Your Property; Attorney => Attorney |
2014-09-30 |
insert person Andrew Pi |
2014-08-31 |
delete about_pages_linkeddomain m-s-lawyers.com |
2014-08-31 |
delete career_pages_linkeddomain m-s-lawyers.com |
2014-08-31 |
delete contact_pages_linkeddomain m-s-lawyers.com |
2014-08-31 |
delete index_pages_linkeddomain m-s-lawyers.com |
2014-08-31 |
delete management_pages_linkeddomain m-s-lawyers.com |
2014-08-31 |
delete terms_pages_linkeddomain m-s-lawyers.com |
2014-08-31 |
update person_title Colorado Eminent Domain: Attorney => What to Do If the Government Is Going to Acquire or Condemn Your Property; Attorney |
2014-07-23 |
delete source_ip 192.185.56.31 |
2014-07-23 |
insert about_pages_linkeddomain m-s-lawyers.com |
2014-07-23 |
insert career_pages_linkeddomain m-s-lawyers.com |
2014-07-23 |
insert contact_pages_linkeddomain m-s-lawyers.com |
2014-07-23 |
insert index_pages_linkeddomain m-s-lawyers.com |
2014-07-23 |
insert management_pages_linkeddomain m-s-lawyers.com |
2014-07-23 |
insert source_ip 198.154.238.124 |
2014-07-23 |
insert terms_pages_linkeddomain m-s-lawyers.com |
2014-02-12 |
update person_description Colorado Eminent Domain => Colorado Eminent Domain |
2014-02-12 |
update person_description Michael R. McCormick => Michael R. McCormick |
2014-01-12 |
update person_title Echo D. Ryan: Senior Associate With Montgomery Little; Member of the Colorado Bar Association => Member of the Colorado Bar Association |
2013-12-14 |
insert person William Ross |
2013-11-13 |
delete source_ip 174.121.2.7 |
2013-11-13 |
insert source_ip 192.185.56.31 |
2013-07-15 |
update person_description Courtney J. Cline => Courtney J. Cline |
2013-07-15 |
update person_description Frederick B. Skillern => Frederick B. Skillern |
2013-07-15 |
update person_description James J. Soran, III => James J. Soran, III |
2013-07-15 |
update person_description Michael R. McCormick => Michael R. McCormick |
2013-07-15 |
update person_description Nathan G. Osborn => Nathan G. Osborn |
2013-07-15 |
update person_description Rachel L. Kranz => Rachel L. Kranz |
2013-07-15 |
update person_description Robert J. Beattie => Robert J. Beattie |
2013-07-15 |
update person_description William J. Searfoorce => William J. Searfoorce |
2013-07-15 |
update person_title Debbie Piazza: Partner With the Firm, Works With the Commercial Practice Group. Her Practice Emphasizes Lending and Real Estate Transactions => Equity Shareholder With the Montgomery Little & Soran, Works With the Commercial Practice Group. Her Practice Emphasizes Lending and Real Estate Transactions; Member of the American |
2013-07-15 |
update person_title Echo D. Ryan: Associate With Montgomery Little; Member of the Colorado Bar Association => Senior Associate With Montgomery Little; Member of the Colorado Bar Association |