DIS - Case Record for 15-0112-TR-CVF Skip to main content
      
      
CASE NUMBER: 15-0112-TR-CVF
CASE DESCRIPTION: KENNETH E McCARDLE (OH3293007226D)
DOCUMENT SIGNED ON: 4/18/2024
DATE OF SERVICE: ________________________________________
06/07/2016 Closing case with and effective date of 6/7/2016.
05/03/2016 Notice of Change of Address for counsel for the Public Utilities Commission of Ohio, effective May 9, 2016. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio.
12/02/2015 Service Notice
12/02/2015 Entry ordering Staff's motion for default judgement be granted and that Kenneth McCardle pay the assessed civil forfeiture of $250.00 within 60 days to the State of Ohio, in accordance with Finding (9).
05/06/2015 PUCO Exhibit filing.
05/06/2015 Transcript of the Kenneth McCardle hearing held on 04/28/15 at the offices of the Public Utilities Commission of Ohio, 180 East Broad Street, Hearing room 11-C, Columbus, Ohio electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Sloas, Valerie J. Mrs.
03/31/2015 Service Notice
03/31/2015 Attorney Examiner Entry scheduling a hearing for 04/28/2015 at 10:00 a.m. at the offices of the Commission, 180 E. Broad St., 11th Flr., Rm. 11-C, Columbus, Ohio - electronically filed by Sandra Coffey on behalf of Bryce McKenney, Attorney Examiner, Public Utilities Commission of Ohio.
02/05/2015 Service Notice
02/05/2015 Attorney Examiner Entry ordering a prehearing teleconference at 10:00 a.m. on 02/26/2015. - electronically filed by Sandra Coffey on behalf of Bryce McKenney, Attorney Examiner, Public Utilities Commission of Ohio.
01/21/2015 In the matter of the request of Kenneth E. McCardle for an administrative hearing. ( OH3293007226D).