Date Filed | Summary | Pages |
03/04/2024 | Quarterly Report for March 2024 filed by Alex Farmer on behalf of StateWise Energy. | 2 |
02/05/2024 | Notice of Material in Contact Information in the Electric License Application of StateWise Energy Ohio, LLC filed by Alex Farmer on behalf of StateWise Energy Ohio, LLC. | 1 |
11/22/2023 | Correspondence filed by Alex Farmer on behalf of StateWise Energy Ohio LLC's Environmental Disclosure Information Form Quarterly filing for December 2023. | 2 |
07/24/2023 | Notice of Material Change to Regulatory Contact Information filed by Alex Farmer on behalf of StateWise Energy Ohio, LLC. | 1 |
02/27/2023 | Certificate No. 17-1180E issued. | 2 |
02/21/2023 | Confidential Document Target: Exhibits C-2, C-3, C-5 & C-9 filed by Alex Farmer on behalf of StateWise Energy Ohio, LLC. (55 pages). | 2 |
01/26/2023 | In the Matter of the Application of Statewise Energy Ohio, LLC. | 24 |
01/17/2023 | Notice of Material Change - Change in Ownership and Revised Exhibit A-12 filed by Jeff Donnelly on behalf of StateWise Energy. | 2 |
02/05/2021 | Notice of Material Change to Contact Information in Section A-6 electronically filed by Mr. David F. Proano on behalf of Statewise Energy Ohio, LLC. | 2 |
02/02/2021 | Certificate No. 17-1180E issued and electronically filed by Ms. Melissa M Scarberry on behalf of PUCO Staff. | 2 |
01/07/2021 | Confidential Document Target: Exhibits C-2, C-S, C-5 & C-9 filed by David F Proano on behalf of StateWise Energy Ohio, LLC. (61 pages)
| 1 |
12/24/2020 | In the Matter of the Application of Statewise Energy Ohio, LLC. | 34 |
12/23/2020 | Notice of Appearance of David F. Proano, Kendall C. Kash, and Daniel R. Lemon as Counsel for Statewise Energy Ohio, LLC electronically filed by Mr. David F. Proano on behalf of Statewise Energy Ohio, LLC | 2 |
01/25/2019 | Renewal certificate 17-1180E (2) issued. | 3 |
01/11/2019 | Motion for Protective order and Memorandum in Support filed by Jon Yormick on behalf of StateWise Energy Ohio, LLC. | 6 |