INDIANA BANKRUPTCY LAW - History of Changes


DateDescription
2023-06-25 delete source_ip 35.155.142.73
2023-06-25 insert source_ip 15.197.142.173
2023-06-25 insert source_ip 3.33.152.147
2022-10-30 update robots_txt_status www.bankruptcymichigancity.com: 404 => 200
2021-06-02 update website_status IndexPageFetchError => OK
2021-06-02 delete address 1000 Washington Street Michigan City, IN 46360
2021-06-02 delete email re..@sbcglobal.net
2021-06-02 delete index_pages_linkeddomain amazonaws.com
2021-06-02 delete index_pages_linkeddomain hibu.com
2021-06-02 delete source_ip 205.147.88.151
2021-06-02 insert address 1000 Washington St Michigan City, IN 46360
2021-06-02 insert index_pages_linkeddomain google.com
2021-06-02 insert source_ip 35.155.142.73
2021-06-02 update robots_txt_status www.bankruptcymichigancity.com: 200 => 404
2020-10-17 update website_status OK => IndexPageFetchError
2020-08-04 delete source_ip 205.147.88.143
2020-08-04 insert source_ip 205.147.88.151
2020-01-03 delete address 101 West 2nd Street, Suite 220 Michigan City, IN 46360
2020-01-03 delete contact_pages_linkeddomain google.com
2020-01-03 insert address 1000 Washington Street Michigan City, IN 46360
2020-01-03 insert address 1000 Wshington Street Michigan City, IN 46360
2020-01-03 update primary_contact 101 West 2nd Street, Suite 220 Michigan City, IN 46360 => 1000 Wshington Street Michigan City, IN 46360
2016-08-16 delete source_ip 93.184.219.4
2016-08-16 insert source_ip 205.147.88.143
2015-02-22 insert contact_pages_linkeddomain google.com