DIS - Case Record for 15-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 15-0001-AU-RPT
CASE DESCRIPTION: In the matter of the 2014 Annual Reports.
DOCUMENT SIGNED ON: 4/25/2024
DATE OF SERVICE: ________________________________________
01/03/2019 Service Notice
01/03/2019 Fourth Finding and Order ordering that CBW's motions for refunds of its payment of Commission regulatory and TRS assessments invoice on May 1, 2015 be denied;
10/19/2018 Letter of Notification regarding change of address and firm affiliation electronically filed by Mr. Robert Dove on behalf of Natural Resources Defense Council.
10/28/2016 Return mail of Finding and Order issued to General Energy LLC, "Return to Sender Attempted-not known Unable to Forward.
10/26/2016 Service Notice
10/26/2016 Entry ordered that Nationwide New Energy Management Group LLC's application for rehearing be granted.
10/17/2016 Return mail of Finding and Order of YESTEL USA INC.
10/12/2016 Return Mail (Not deliverable as addressed YESTEL USA Inc)
10/05/2016 Return Mail. (9/14/16 F & O not deliverable)
10/04/2016 Application for Rehearing, memorandum in support and Motion for Special Order of Stay electronically filed by Mr. Stephen M Howard on behalf of Nationwide New Energy Management Group, LLC.
10/03/2016 Return mail receipt. (Third F & O 9/14/16 not deliverable as addressed)
09/28/2016 Service Notice
09/28/2016 Service Notice
09/27/2016 Returned mail (2). Entry dated 9/14/16. not deliverable as addressed, unable to forward.
09/23/2016 Return Mail Receipts.
09/22/2016 Return Mail Receipts for various companies.
09/21/2016 September 14, 2016 order returned moved/no forwarding address for Lakeshore Marketing Group, Inc.
09/21/2016 September 14, 2016 order returned moved/no forwarding address for Lakeshore Marketing Group, Inc.
09/14/2016 Third Finding and Order that each active certificate listed on the Attachment be rescinded: each company immediately cease providing regulated service in the state of Ohio, and notify customers still being served thereunder that the company is no longer permitted to operate under such authority.
09/14/2016 Service Notice
06/01/2016 Notice of withdrawal of Margeaux Kimbrough and Substitution of Christopher J. Allwein as Counsel electronically filed by Ms. Margeaux Kimbrough on behalf of Kegler, Brown, Hill & Ritter Co. LPA.
04/13/2016 Correspondence regarding Certificate No. 12-240G filed by PUCO Staff.
02/29/2016 Case Action Form for Cancellation of Certificates electronically filed by Richard M Bulgrin on behalf of Public Utilities Commission of Ohio.
01/20/2016 Notice of Dissolution to all creditors of and claimants against Coast International, Inc. filed by L. Davis.
01/08/2016 Correspondence of the City of Cincinnati Regarding Payment of Assessment Fee electronically filed by Teresa Orahood on behalf of Thomas O'Brien.
01/06/2016 Request for extension of time for the unpaid fiscal assessments filed by L. Mathis on behalf of Almighty Power Developments LLC. (Original)
12/31/2015 Request for an extension for the unpaid fiscal assessments filed by L. Mathis on behalf of Almighty Power Developments LLC. (FAX)
12/31/2015 Request for extension for PUCO fiscal assessments for electric aggregation programs for several villages. electronically filed by Mr. John W. Ney on behalf of Ney, John Mr.
12/29/2015 Request for payment extension filed by Austin Darden on behalf of energywize Services LLC dba Choice Solutions LLC.
12/21/2015 Correspondence from Scioto Energy regarding 2014 Annual Report filed by G. Bechert.
12/17/2015 Service Notice
12/16/2015 Second Finding and Order directing that each certificate listed in Finding 5 be rescinded and that each company immediately cease providing regulated service, and notify Ohio jurisdictional customers being served thereunder; and that all unpaid fiscal assessments listed on the attachment be paid by December 31, 2015.
11/09/2015 Notice of dissolution to all creditors of and claimants against Coast International, Inc.
10/22/2015 Compilation List Part 6 of OCC Verification Correspondence previously filed from 4/10/2015 through 9/25/2015 electronically filed by Ms. Donielle M Hunter on behalf of PUCO.
10/22/2015 Compilation List Part 5 of OCC Verification Correspondence previously filed from 4/10/2015 through 9/25/2015 electronically filed by Ms. Donielle M Hunter on behalf of PUCO.
10/22/2015 Compilation List Part 4 of OCC Verification Correspondence previously filed from 4/10/2015 through 9/25/2015 electronically filed by Ms. Donielle M Hunter on behalf of PUCO.
10/22/2015 Compilation List Part 3 of OCC Verification Correspondence previously filed from 4/10/2015 through 9/25/2015 electronically filed by Ms. Donielle M Hunter on behalf of PUCO.
10/22/2015 Compilation List Part 2 of OCC Verification Correspondence previously filed from 4/10/2015 through 9/25/2015 electronically filed by Ms. Donielle M Hunter on behalf of PUCO.
10/22/2015 Compilation List Part 1 of OCC Verification Correspondence previously filed from 4/10/2015 through 9/25/2015 electronically filed by Ms. Donielle M Hunter on behalf of PUCO
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/25/2015 Correspondence regarding verification of Ohio Intrastate Gross Earnings filed by OCC.
09/14/2015 Notice filed by Courtney Norton on behalf of General Energy LLC.
09/04/2015 Correspondence regarding the filing of the Annual Report filed by Rodney Nespeca on behalf of Nova Ohio LLC.
09/02/2015 OCC Verification Letter for SmartEnergy Holdings LLC electronically filed by Felecia D. Burdett on behalf of PUCO and Mrs. Felecia D. Burdett.
08/21/2015 Letter stating all the difficulties in submitting annual report filed by C. Lindenberg on behalf of Kelleys Island ferry Boat Lines, Inc.
08/11/2015 Service Notice
08/11/2015 Attorney Examiner Entry that US Power’s application for rehearing be dismissed for lack of jurisdiction, and its motion be denied; and that the record in Case 14-01-AU-RPT be closed; electronically filed by Debra Hight on behalf of Richard M. Bulgrin, Attorney Examiner.
08/07/2015 Correspondence requesting a waiver of both the annual report filing requirement and the fine for failure to file electronically filed by Mr. Robert Dove on behalf of Ohio Intrastate Energy LLC.
08/03/2015 Correspondence regarding the 2014 Annual Report filed by R. Kreitz on behalf of Energy Advisory Service.
08/03/2015 Notification - Annual report information for Bright Personal Communications and Horizon Communications Certificate under SprintCom, Inc. electronically filed by Ms. Diane Browning on behalf of Sprint Corporation.
08/03/2015 Correspondence regarding the 2014 annual report filed by L. Arriaga on behalf of TriEagle Energy.
07/29/2015 Service Notice
07/29/2015 Finding and order stating that each company listed on the attachment be assessed a civil forfeiture in the amount of $1,000, in addition to any fiscal assessment amounts owed to this Commission or the OCC and by August 10, 2015, file an annual report for each certificate or authority listed, or file a motion showing cause why such certificate or authority should not be rescinded.
07/29/2015 Case Action Form cancelling certificates and closing cases for the listed cases filed by R. Bulgrin effective 7/29/2015.
07/08/2015 Application for Rehearing and Motion for Special Order for Stay electronically filed with authorization from Mr. Michael R. Donaldson on behalf of U.S. Power Trade LLC electronically filed by Shayna Desai on behalf of U.S. Power Trade LLC
07/01/2015 Service Notice
07/01/2015 Entry on rehearing ordered, That Certificate No. 13-717E issued to ConocoPhillips be reinstated retroactive to May 13, 2015. It is, further, ordered That the application for rehearing of Epiq be granted, and Certificates Nos. 13-315G and 13-713E be reinstated retroactive to May 13, 2015. It is, further, ordered, That the application for rehearing of American Phone be granted, and Certificate No. 90-5955 be reinstated retroactive to May 13, 2015.
06/18/2015 Motion for Refund and memorandum in support of the 2015 Assessment for Maintenance of the Public Utilities Commission electronically filed by Mr. Douglas E. Hart on behalf of Cincinnati Bell Wireless, LLC
06/18/2015 Service Notice
06/17/2015 App for Rehearing Supplement and Appendix electronically filed by Mr. DAVID A FERRIS on behalf of American Phone Services Corporation.
06/17/2015 Attorney Examiner Entry that the rescission of Certificate No. 13-717E issued to ConocoPhillips should be stayed until otherwise ordered by the Commission; that Epip's request for stay of rescission of Certificate Nos. 13-315G and 13-713E be granted until otherwise ordered by the Commission; that Epiq's motion for an extension for Certificate Nos. 13-315G and 13-713E be granted, and the effective date of such certificates to be extended through August 14, 2015; and that American Phone's request for stay of rescission of Certificate No. 90-5955 be extended until otherwise ordered by the Commission; electronically filed by Debra Hight on behalf of Richard M. Bulgrin, Attorney Examiner.
06/17/2015 Return mail from Phalanx Energy Services, LLC.
06/15/2015 Return mail for Pinnacle Energy Services LLC.
06/12/2015 Application for Rehearing and Motion for Special Order for Stay electronically filed by Mr. DAVID A FERRIS on behalf of American Phone Services Corporation.
06/11/2015 Returned mail- One Source Energy Group LLC, Ffinding and Order dated 5/13/15 .
06/10/2015 Application for Rehearing, Motion for Special Order of Stay, and Motion for Extension of Certificate electronically filed by Ms. Margeaux Kimbrough on behalf of Epiq Energy, LLC
06/08/2015 Request for extension to file annual report filed on behalf of AUI Associates, Inc. by B. Chylack.
06/05/2015 Return Mail (Long Distance Savings Solutions LLC).
06/04/2015 Request for extension to file annual report filed by L. Chylack on behalf of AUI Associates, Inc. (FAX)
06/04/2015 Request for extension to file annual report filed by L. Chylack on behalf of AUI Associates, Inc. (FAX)
06/03/2015 Returned Mail. (Total Energy Resources, LLC)
06/02/2015 Return Mail. (Synergy Organization, LLC)
06/01/2015 Return mail receipt (Trademark Merchant Energy, LLC)
06/01/2015 Request for a 30-day extension to file annual report filed by S. Delgado on behalf of Verizon Wireless, New Par, Cellco Partnership, Springfield Cellular Telephone Company, GTE Wireless of the Midwest Incorporated, Alltel Communications, LLC, Alltel Communications of Petersburg, Inc. (FAX)
06/01/2015 Request for a 30 day extension to file Annual Report electronically filed by Mrs. Nichole M. Clement on behalf of Pattersonville Telephone Company.
06/01/2015 Request for 30-day Extension to file Annual Report filed on behalf of AUI Associates, Inc. by L. Chylack.
06/01/2015 Request for 30-day Extension to file Annual Report filed on behalf of AUI Associates, Inc. by L. Chylack.
06/01/2015 Request for extension to file Annual Report filed on behalf of U S Rail by L. Boyd. (FAX)
06/01/2015 Request to surrender certificate of authority in the State of Ohio filed by J. Scott on behalf of Zoom-I-Net Communications, Inc.
05/29/2015 Request for 30-day Extension to file Annual Report filed by W. Rondeau on behalf of Unitycomm, LLC.
05/29/2015 Request for a 30-day Extension for filing their annual report filed by J. Jobe on behalf of Cbeyond Communications LLC.
05/29/2015 Request to extend deadline for Annual Report electronically filed by Mrs. Nichole M Clement on behalf of Sycamore Telephone Company.
05/29/2015 Request from Choice Energy Services Retail to extend their Annual Report Deadline filed by S. Luna.
05/29/2015 Request from SourceOne, Inc. to extend their Annual Report deadline filed by K. Hensey.
05/29/2015 Returned Mail: US Power Trade, LLC.
05/28/2015 Returned Mail: Synergy Organization LLC.
05/28/2015 Return Mail Receipt.
05/27/2015 Returned Mail: Epiq Energy, LLC, Source Energy, LLC, Unity Telecom, LLC and Pinnacle Energy Services, LLC.
05/27/2015 Returned mail: ConocoPhillips Company.
05/27/2015 Return Mail Receipt.
05/27/2015 Return Mail Receipt.
05/27/2015 Returned Mail Receipt.
05/26/2015 Returned Mail.
05/22/2015 Automatic 30-day Extension Request electronically filed by Mrs. Nichole M Clement on behalf of Sycamore Telephone Company.
05/22/2015 Automatic 30-day Extension Request electronically filed by Mrs. Nichole M Clement on behalf of Pattersonville Telephone Company.
05/22/2015 Return Mail Receipt.
05/22/2015 Returned Mail Receipt.
05/21/2015 Return Mail Receipt.
05/21/2015 Return Mail Receipt.
05/21/2015 Returned Mail: Pinnacle Energy Services.
05/20/2015 Return mail receipts.
05/20/2015 Automatic 30-day Extension Request electronically filed by Ms. Susanne J Buckley on behalf of Buckley, Susanne Jill Ms. and Blue Hook Systems, LLC.
05/20/2015 Return mail receipt. (Chicago Power Company, LLC)
05/18/2015 Return Mail Receipt: US Power Trade LLC & Dynamic Energy LLC.
05/18/2015 Return Mail : Pinnacle Energy Services.
05/15/2015 Certified Mail green cards. - Chicago Power Company LLC.
05/15/2015 Request 30 day automatic extension for the Annual Report electronically filed by Mrs. Kimberly Starr on behalf of The Nova Telephone Company.
05/15/2015 Annual Report automatic 30 day extension request filed by K. Starr on behalf of The Nova Telephone Company.
05/14/2015 Service Notice
05/13/2015 Finding and Order that each listed company immediately cease providing regulated service in the state of Ohio under the listed certificate and immediately notify any Ohio jurisdictional customers still being serviced there under that the company is no longer permitted to operate under such authority.
05/12/2015 List of certificates and operating authorities for which no 2014 annual report has been submitted or an extension requested filed on behalf of PUCO Docketing Division electronically filed by Ms. Tanowa Troupe.
05/12/2015 Return mail. - TNCI Operating Company LLC.
05/12/2015 Attorney Examiner Entry that each reporting company be granted until June 1, 2015, to file its annual report; and that notice of this Entry be served directly upon each reporting company that holds a certificate or operating authority for which no 2014 annual report has been submitted or request for extension has been filed; electronically filed by Debra Hight on behalf of Richard M. Bulgrin, Attorney Examiner.
05/12/2015 Service Notice
05/12/2015 Request for automatic 30 day extension to file Annual Report filed by T. Muller on behalf of Lakeshore Energy Services, LLC. (FAX)
05/08/2015 Return Mail. - One Source Energy Group LLC.
05/06/2015 Letter regarding fiscal assessment filed by A. Schramel on behalf of Progressive Energy Group, LLC.
05/05/2015 Return Mail. - Long Distance Saving Solutions LLC.
05/05/2015 Return Mail. - Affiliated Power Purchasers Intern. LLC
05/05/2015 Returned mail. - Affiliated Power Purchasers Intern LLC.
05/01/2015 Corrected affidavit for annual report filed on behalf of American Power Partners, LLC by M. Mann.
05/01/2015 Corrected Affidavit for the Filing of the Annual Report of a Regulated Entity for U.S. Gas & Electric, Inc. d/b/a Ohio Gas & Electric filed by Michelle Man on behalf of Ohio Gas & Electric.
05/01/2015 Request 30 day automatic extension to file annual report of Telco Pros Inc. filed by Karl Shaw.
05/01/2015 Certificate # 09-180E(2) cancelled effective 12/4/13.
04/30/2015 Request 30 day automatic extension to file annual report of One Source Energy Group LLC filed by Jonathan Winters. (FAX)
04/30/2015 Request for Automatic 30 day Extension Request electronically filed by Mr. Brian M Wollet on behalf of Cobra Pipeline Co., LTD.
04/30/2015 Request Automatic 30 day Extension Request electronically filed by Mr. Brian M Wollet on behalf of Orwell Trumbull Pipeline
04/30/2015 Request 30 day automatic extension to file annual report of Liberty Energy Solutions filed by Richard A Peluchette. (FAX)
04/30/2015 Request 30 day automatic extension to file annual report of RCLEC. Inc filed by Ricky Kim.
04/30/2015 Request 30 day automatic extension to file annual report of Snyder Brothers Energy Marketing LLC filed by Nathan A. Henry.
04/30/2015 Request 30 day automatic extension to file annual report of Camplands Water LLC filed by Tamara Rose.
04/30/2015 Request 30 day automatic extension to file annual report of Camplands Water LLC filed by Tamara Rose. (FAX)
04/30/2015 Request 30 day automatic extension to file annual report of TFS Energy Solutions LLC filed by Lauren Zinman.
04/30/2015 Request 30 day automatic extension to file annual report of Newbourgh & South Shore Railroad filed by Paul Eckels.
04/30/2015 Request 30 day automatic extension to file annual report of Northern Ohio & Western Railroad filed by Paul Eckels.
04/30/2015 Request 30 day automatic extension to file annual report of ISQ CoolCo LLC fka DTE CoolCo LLC filed by Alvin Christian.
04/30/2015 Certified Mail green cards. - Tritium Energy Consulting LLC and Birch Telecom of the Great Lakes. Inc.
04/29/2015 Notice of the City of Cincinnati of Payment of OCC Assessment electronically filed by Teresa Orahood on behalf of Thomas O'Brien.
04/29/2015 Request Annual Report Automatic 30-Day Extension Request electronically filed by Mr. Stephen D Baker on behalf of Constellation Energy Gas Choice, Inc.
04/29/2015 Request Automatic 30-day Extension Request for Annual Report for ResCom Energy, LLC electronically filed by Mr. Gabriel Phillips on behalf of ResCom Energy LLC
04/29/2015 Request 30 day automatic extension to file annual report of Fort Jennings Telephone Company filed by Mike Metzger.
04/29/2015 Request 30 day automatic extension to file annual report of Network Billing Systems, LLC filed by K. Belhumer.
04/29/2015 Automatic 30 day extension request to file annual report of Northeastern ITS, LLC filed by Alan Stuckey electronically filed by Mr. Alan Stuckey on behalf of Northeastearn ITS, LLC.
04/29/2015 Automatic 30 day extension request for Global Energy Market Services electronically filed by Ms. Elizabeth Ahrold on behalf of Global Energy Market Services, LLC.
04/29/2015 Automatic 30 day extension request for Global Energy Market Services electronically filed by Ms. Elizabeth Ahrold on behalf of Global Energy Market Services, LLC.
04/28/2015 Automatic 30 day extension request of Chrislynn Energy Services Inc filed by Mike Dowling.
04/28/2015 Automatic 30 day extension request of West Virginia PCS Alliance L.C. filed by ALex Carr.
04/28/2015 Automatic 30 day extension request of Santanna Natural Gas Corporation dba Santanna Energy Services. filed by Manivone Bae Vorabouth.
04/28/2015 Automatic 30 day extension request of Consumer Energy Solutions, Inc. dba Consumer Energy Solutions of Florida, Inc. filed by Tina Silagyi.
04/28/2015 Automatic 30 day extension request of Glandorf Telephone Company, Inc. filed by Richard J. Combs, CPA.
04/28/2015 Request for Annual Report automatic 30 day extension electronically filed by Mrs. Nichole M. Clement on behalf of Doylestown Communications.
04/28/2015 Request for Annual Report automatic 30 day extension electronically filed by Mrs. Nichole M. Clement on behalf of The Doylestown Telephone Company.
04/27/2015 Request Automatic 30 day Annual Report extension request electronically filed by Ms. Erika L Schmitt on behalf of Ethical Electric, Inc.
04/27/2015 Return Mail. (Refused) - Sources Energy LLC
04/27/2015 Certified Mail green cards. - Trademark Merchant Energy LLC
04/24/2015 Certified Mail green cards.
04/24/2015 Certified mail green cards. - Clear World Communications Corp and American Phone Services Corp.
04/24/2015 Request Automatic 30-day Extension Request for Annual Report electronically filed by Mr. Rafiq Dhanani on behalf of Rushmore Energy, LLC.
04/24/2015 Request Annual Report-Automatic 30-Day Extension- GLENWOOD ENERGY OF OXFORD, INC. electronically filed by Mr. Richard A. Perkins on behalf of GLENWOOD ENERGY OF OXFORD, INC.
04/24/2015 Automatic 30 day extension request to file annual report electronically filed by Mrs. Nichole M. Clement on behalf of Pattersonville Telephone Company. .
04/24/2015 Request for automatic Annual Report extension electronically filed by Mrs. Nichole M. Clement on behalf of Sycamore Telephone Company.
04/23/2015 Automatic 30 day extension request of Global Connection Inc. of America filed by M. Dean.
04/23/2015 Automatic 30 day extension request of Atlas Commodities, LLC filed by Adam Canton.
04/23/2015 Annual Report Assessment filed on behalf of Save Wave Energy, LLC.
04/23/2015 Request Automatic 30-Day Extension to file 2014 Annual Report electronically filed by Mr. Joseph Topel on behalf of Topel, Joe Mr.
04/23/2015 Annual Report Automatic 30 day extension electronically filed by Mr. Kevin E. Willoughby on behalf of Mako, Rick D. Mr.
04/23/2015 Return mail receipt. - Best Energy LLC
04/23/2015 Return mail. - Dynamis Energy LLC.
04/23/2015 Return mail. - Pinnacle Energy Services LLC.
04/23/2015 Return mail. -Epiq Energy LLC
04/23/2015 Return mail. - Pinnacle Energy Services LLC.
04/23/2015 Return mail. - Epiq Energy LLC
04/23/2015 Return mail. - Dynamis Energy LLC
04/23/2015 Automatic 30 day extension request to file Annual Report for electric electronically filed by Mr. Ryan D Harwell on behalf of Hess Corporation.
04/23/2015 Automatic 30 day extension request to file Annual Report electronically filed by Mr. Ryan D Harwell on behalf of Hess Corporation.
04/23/2015 Automatic 30 day extension request of Xencom Green Energy, LLC filed by Brian Cross. electronically filed by Mr. Brian A Cross on behalf of Cross, Brian A Mr.
04/22/2015 Automatic 30 day extension request of Intelletrace, Inc filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of Impact Telecom, Inc filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of Reunion Communications Inc filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of Vision Concept Technology LLC dba Vision CTS, LLC filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of Data-Tel of Illinois, Inc filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of Operator Service Company LLC filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of NovaTel LTD., Inc filed by Matt Dean.
04/22/2015 Automatic 30 day extension request of Network Innovations, Inc. filed by Matt Dean.
04/21/2015 Automatic 30 day extension request of the Ohio River Valley Pipeline, LLC by M. Curwin.
04/21/2015 Returned mail. - Clear World Communications Corp
04/20/2015 Automatic 30 day extension request of the Brio Energy Corporation by Catherine Trefzer.
04/20/2015 Automatic 30 day extension request of The Brio Energy Corporation filed by Catherine Trefzer.
04/20/2015 Return Mail - Unity Telecom LLC
04/20/2015 Automatic 30 day extension request of Agent Energy Inc filed by M. Cabezas.
04/17/2015 Automatic 30 day extension request of Convergia Inc. by J. Graham.
04/17/2015 Notice of cancellation of Certificate No. 13-287G(1).
04/17/2015 Return mail. - Franklin Township (Tuscarawas Co)
04/17/2015 Notice of cancellation of certificate 07-124G (4) issued.
04/16/2015 Notice of Cancellation of Certificate No. 13-625E (1).
04/16/2015 Notice of Cancellation of Certificate No.13-633E (1).
04/16/2015 Notice of Cancellation of Certificate No. 13-632E (1).
04/16/2015 Correspondence for the 2014 assessment for maintenance based on Intrastate Revenues of $1,003,023 filed by TNCI Operating Company by M. Lamment.
04/16/2015 Automatic 30 day extension request of Agent Energy Inc filed by J. Verdile.
04/16/2015 Automatic 30 day extension request of Ohio Valley Electric Corporation filed by K. Martin.
04/16/2015 Automatic 30 day extension request of New Par, Cellco Partnership, Springfield Cellular Telephone Company, GTE Wireless of the Midwest Inc., and Alltel Communications of Petersburg, Inc filed by S. Delgado.
04/14/2015 Correspondence enclosing payment on behalf of Access One, Inc. filed by M. Lammert.
04/13/2015 Correspondence stating payment of $100.00 for annual report assessment has been made on behalf of TNCI Operating Company, LLC filed by M. Lammert.
04/10/2015 Correspondence stating that company was unaware of the outstanding assessment and the payment for the 2014 Annual Fiscal Assessment will be made as soon as possible filed on behalf of ConocoPhillips Company by M. McCraw.
04/08/2015 Service Notice
04/08/2015 Entry ordered that each company listed on the attachment to this Entry pay the indicated 2014 assessment(s), or show cause why its certificate should not be revoked, by filing notice of such payment or other response by April 30, 2015; All reporting companies are reminded that a 2014 report or extension request form should be filed for each certificate held by April 30, 2015.
04/08/2015 Annual Report/Assessment automatic 30 day extension request filed by Agent Energy Inc.
03/17/2015 Annual Report automatic 30 day extension request filed on behalf of Northeast Ohio Natural Gas Company by J. Pittman.
03/17/2015 Annual Report automatic 30 day extension request filed by Stephanie Patton on behalf of Brainard Gas Corporation.
03/17/2015 Annual Report automatic 30 day extension request filed by Stephanie Patton on behalf of Orwell Natural Gas Company.
01/28/2015 Service Notice
01/28/2015 Entry ordered that each reporting company listed on the attachment to this Entry submit its annual report using the on-line system by April 30, 2015, or contact the Commission's Docketing Division for special accommodations.
01/28/2015 In the Matter of the Filing of Annual Reports for Fiscal Assessment for Calendar Year 2014 by all Regulated Entities.