DIS - Case Record for 16-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 16-0001-AU-RPT
CASE DESCRIPTION: 2015 ANNUAL REPORTS for Fiscal Assessment
DOCUMENT SIGNED ON: 4/16/2024
DATE OF SERVICE: ________________________________________
06/08/2018 Case Status Form to close case.
03/22/2018 Notice of withdrawal and substitution of counsel of record electronically filed by Mr. Michael J. Settineri on behalf of Settineri, Michael J.
10/30/2017 Returned mail: entry dated 8/16/17. RTS - unclaimed - unable to forward.
10/27/2017 Return mail, returned to sender not deliverable as addressed unable to forward.
09/26/2017 Return Mail ( TELEDIAS COMMUNICATIONS, INC.- return to sender not at this address/no forwarding address)
09/19/2017 Returned mail: Certified mail sent to Teleuno Inc., RTS, unclaimed - unable to forward.
09/15/2017 Return mail-certified mail sent to 1) NOVA Ohio, LLC - return to sender, attempted, no known 2) Long Distance Savings Solutions, LLC, Return to sender - not deliverable as addressed, unable to forward. Finding and Order sent on 8/16/17.
09/13/2017 Returned Mail, Finding & Order sent to Business Discount Plan, Inc - Attempted Not Known, Unable to Forward.
09/07/2017 Return Mail Receipt. (with signature)
09/06/2017 Returned Mail - Primus Telecommunications, Inc, Ohio RSA #2 Limited Partnership - Return to Sender, Not deliverable as addressed, Unclaimed, Unable to forward.
09/05/2017 Return Mail Receipt. (with signatures)
08/29/2017 Return Mail: Onelink Communications, Inc - RTS Vacant unable to forward; Vitcom, LLC-RTS attempted- not known, unable to forward. (2)
08/28/2017 Return Mail Receipt. (with signatures)
08/28/2017 Return Mail - Teledias Communications, Inc. and Primus Telecommunications, Inc. - Return to Sender, not deliverable as addressed, unable to forward.
08/28/2017 Return Mail - Primus Telecommunications, Inc. and Business Discount Plan, Inc. - Return to sender, not deliverable as addressed, unable to forward.
08/28/2017 Return mail - Iron Energy LLC -Return to sender, Insufficient address, unable to forward.
08/25/2017 Returned Mail - Teledias Communications, Inc. and Long Distance Savings Solutions, LLC - Attempted not known, unable to forward.
08/25/2017 Returned mail receipts (with signatures)
08/21/2017 Return mail receipt. (signed)
08/17/2017 Service Notice
08/16/2017 Third Finding and Order stating that each active certificate listed on the attachment to this Third Finding and Order be rescinded.
05/05/2017 Returned Mail - Finding & Order - Nextility Inc. - Certified Mail was Unclaimed and Unable to Forward.
04/10/2017 Return mail-Regular: Teleuno Inc. RTS-Unable to forward. Finding and Order mailed 3/8/17.
04/06/2017 Certified Mail to Business Discount Plan Inc. returned – attempted – not known, unable to forward Certified Mail to Teledias Comminications, Inc. returned – not deliverable as addressed, unable to forward
04/05/2017 Service Notice
04/05/2017 Entry on Rehearing ordering that Republic's application be granted and Staff send republic a corrected invoice within 10 days of the issuance of this Entry on Rehearing.
03/24/2017 Returned mail for F&O dated 3/8/17. (Long Distance Savings Solutions LLC.)
03/24/2017 Service Notice
03/22/2017 Return mail receipt - Teledias Communications Inc.- Unable to forward.
03/21/2017 App for Rehearing Motion for Leave to File Application for Rehearing, Application for Rehearing, and Motion for Special Order of Stay of Republic N&T Railroad, Inc. electronically filed by Ms. Cheryl A Smith on behalf of Republic N&T Railroad, Inc.
03/21/2017 Returned mail - Moved, left no address - Onelink Communications, Inc.
03/21/2017 Return mail receipts. Primus Telecommunications, Inc., Legend Energy Advisors, LLC, ARA Consulting Group, LLC, Vitcom, LLC, and Legend Energy Advisors, LLC.
03/20/2017 Return mail: Return to sender not deliverable as addressed - Teledias Communications Inc,- unable to forward (Entry)
03/20/2017 Return to sender moved left no address return to sender addressed to Onelink Communications Inc.
03/17/2017 Return certified mail receipt for Innowatts, LLC,. Rosenthal Energy Advisors Inc. and Iron Energy LLC.
03/16/2017 Returned certified mail receipts Youngstown Thermal LLC and Republican & Railroad Inc.
03/15/2017 2015 Annual Report - Amended Annual report electronically filed by Mr. Bryan J. Boynar on behalf of Boynar, Bryan J Mr. and Republic Steel N&T.
03/15/2017 Return mail receipt, Dynamic Energy, LLC.
03/14/2017 Returned Mail - Forward time exp RTN to send. (Nova Ohio LLC).
03/09/2017 Correspondence explaining we would like a review of 2015 invoice presented to us. electronically filed by Mr. BRYAN J BOYNAR on behalf of Republic Steel N&T and Mr. Bryan J Boynar.
03/08/2017 Second Finding and Order stating that each company listed in the attachment is to pay the indicated unpaid Fall 2016 fiscal assessment by April 7, 2017; a civil forfeiture of $1,000 will be assessed against each listed company with a Fall 2016 fiscal assessment not paid by April 7, 2017.
03/08/2017 Service Notice
01/03/2017 Return Mail receipt with signature. (Metromedia Power Inc., Metromedia Energy Inc)
11/14/2016 Returned mail - Delaware Valley Energy Solutions - (Undeliverable as addressed - Unable to Forward)
11/08/2016 Returned mail, unable to forward. Finding and Order dated 10/12/16.
11/01/2016 Return Mail - All Things Energy LLC
10/31/2016 Return Mail- All Things Energy LLC.
10/28/2016 Return mail receipt of Rosenthal Energy Advisory Inc.
10/28/2016 Return mail of Finding and Order issued to General Energy LLC, "Return to Sender Attempted-not known Unable to Forward.
10/21/2016 Return Mail Receipt.
10/20/2016 Return Mail Receipt.
10/18/2016 Return mail of Finding and Order from Nationwide New Energy. (Unclaimed and unable to forward)
10/18/2016 Return mail of Finding and Order from Nationwide New Energy. (Unclaimed and unable to forward)
10/17/2016 Letter informing the Commission that Bmark Energy Inc. will no longer be doing business in Ohio and wishes to withdraw the electric license filed by R. S. Kramb, President on behalf of Bmark Energy Inc.
10/17/2016 Letter informing the Commission that Bmark Energy Inc. will no longer be doing business in Ohio and wishes to withdraw the gas license filed by R. Kramb, President.
10/17/2016 Return mail receipt of General Energy.
10/12/2016 Service Notice
10/12/2016 Finding and Order stating that the Docketing Division cancel all applicable tariff, and remove each certificate listed in the attachment from the Commission's regulated company list; that the Commission's Fiscal Division assign Attorney General for collection any forfeiture amounts owed to the Commission by any company listed in the attachment; the effective date of this Finding and Order be delayed 30 days in accordance with Paragraph 7.
10/04/2016 Return mail (Green Township Ohio - attempted not known, UTF)
09/21/2016 Request to amend ExteNet Systems, Inc. name change electronically filed by Mr. Robert W Manire on behalf of Manire, Robert W Mr. and ExteNet Systems, Inc.
09/19/2016 Return Mail. (American Cell, LLC - UTF)
09/19/2016 Return Mail. (American Cell, LLC - not deliverable as addressed, UTF)
09/15/2016 Return mail receipt.
09/14/2016 Green Card
09/13/2016 Return mail (Chrislynn Energy Services, Inc. - Unclaimed, UTF)
09/13/2016 Correspondence confirmation of receipt for 2015 annual reports electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
09/12/2016 Returned Mail (Clarity Energy Consulting, LLC - Unclaimed, UTF)
09/09/2016 Returned Mail. (Symmes Township Hamilton County Ohio - not deliverable as addressed, UTF)
09/09/2016 Return Mail Receipt. (Residents Energy, LLC)
09/08/2016 Request for 30 day extension filed on behalf of Edge Insights, Inc. by Mr. Peter Wszalek. Electronically filed by Felecia D Burdett on behalf of PUCO Docketing.
09/06/2016 Return mail(Green Township, Ohio - not deliverable as addressed, UTF)
09/06/2016 Return mail receipt.
09/02/2016 Return Mail. (Iron Energy LLC - Attempted, not known, UTF)
09/02/2016 Returned Mail receipt.
09/01/2016 Return Mail Receipt- green card .
08/30/2016 Return Mail Receipt - Green Card.
08/30/2016 Return Mail Receipt - Green Cards.
08/29/2016 Return Mail (Iron Energy, LLC, IDT Energy Network LLC, Diversegy LLC - not deliverable as addressed & UTF). (Yestel USA, Inc.- refused & UTF).
08/29/2016 Request for 30 day extension filed on behalf of Nextility, Inc. by Mr. Dan Sullivan. electronically filed by Felecia D Burdett on behalf of PUCO Docketing.
08/29/2016 Letter regarding the Annual Report filed by Paul Nero on behalf of Integrity Energy.
08/29/2016 Annual Report Correspondence regarding 2015 Annual Report electronically filed by Mr. Stephen M Howard on behalf of GearyEnergy, LLC.
08/29/2016 Correspondence Preferred Long Distance Inc. filed their 2015 Annual Report on Jan. 22, 2016. PUCO requested an email confirmation of the filing which was sent on Aug 18, 2016. Preferred wanted to be sure that you received such filing so we are filing again today for assurance today by Jerry Nussbaum, President. Aug. 29, 2016. electronically filed by Mr. Jerry Nussbaum on behalf of Preferred Long Distance Inc.
08/29/2016 Annual Report 2015 of Frazier, LTD filed by Kathleen Frazier. (FAX)
08/29/2016 Request for 30 day extension filed on behalf of Patriot Energy Consultants by Mr. Jason Lemmon. Electronically filed by Felecia D Burdett on behalf of PUCO Docketing.
08/26/2016 Return mail receipt- Green cards.
08/26/2016 Request for 30 day extension filed on behalf of MC Squared Energy Services LLC by Mrs. Ann DeBortoli. Electronically filed by Felecia D Burdett on behalf of PUCO Docketing.
08/26/2016 Annual Report Correspondence regarding 2015 Annual Reports electronically filed by Mr. Stephen M. Howard on behalf of IDT Energy Network, LLC.
08/26/2016 Annual Report Correspondence regarding 2015 Annual Reports electronically filed by Mr. Stephen M Howard on behalf of Diversegy, LLC
08/25/2016 Return mail receipt green cards.
08/25/2016 Memorandum regarding CenturyLink Public Communications, Inc. (Cert. No. 90-6418), and United Telephone Company of Ohio electronically filed by Richard M Bulgrin on behalf of Public Utilities Commission of Ohio.
08/25/2016 Correspondence confirming the filing of 2015 annual reports electronically filed by Mr. Benjamin T Rich on behalf of FirstEnergy Solutions.
08/24/2016 Certification of the annual report filed by D. Marshall on behalf of the City of Springdale.
08/24/2016 Returned mail (Lakeshore Marketing Group, Inc. - moved left no address, UTF)
08/24/2016 Green card return mail receipt.
08/24/2016 Correspondence Working Assets Funding Service, Inc. 2015 Annual Report filing confirmation electronically filed by Ms. Jean Parker on behalf of Working Assets Funding Service, Inc. dba Credo Long Distance.
08/24/2016 Correspondence confirming the filing of 2015 annual reports electronically filed by Maryann Mackey on behalf of AT&T Ohio and BellSouth Long Distance, Inc. d/b/a AT&T Long Distance Service and AT&T Corp. and Teleport Communications America, LLC and New Cingular Wireless and Cricket Communications, LLC and Cricket Communications, Inc.
08/23/2016 Return mail receipts. (4)
08/23/2016 NextEra Energy Services of Ohio, LLC annual report confirmation filed by A. Williams.
08/23/2016 NextEra Energy Services of Ohio, LLC annual report confirmation filed by A. Williams.
08/23/2016 Correspondence Annual Report Confirmation 90-5550 electronically filed by Mr. Paul D Lauttamus on behalf of AV Lauttamus Communications Inc.
08/23/2016 Correspondence Annual Report 2015 Confirmation electronically filed by Ms. Dina Freedman on behalf of Alpha Gas and Electric, LLC and Ms. Dina Freedman.
08/23/2016 Correspondence Letter to Docketing Division Dated August 23, 2016 re Annual Reports electronically filed by Mr. Jonathan S Moore on behalf of L5E, LLC.
08/23/2016 Correspondence electronically filed by Mr. Aaron D Armstrong on behalf of The Swickard Gas Company.
08/22/2016 Returned Mail Receipts for Various Customers.
08/22/2016 Correspondence confirming Annual Report was filed in a timely manner filed by D. Soderberg on behalf of Put In Bay Boat Line Company.
08/22/2016 Returned Mail. (Lakeshore Marketing Group Inc - moved left no address UTF)
08/22/2016 Correspondence Confirming 2015 Annual Report Submission by Bluehook Systems electronically filed by Ms. Susanne J Buckley on behalf of Buckley, Susanne Jill Ms.
08/22/2016 Correspondence Confirming 2015 Annual Report Submission by Scioto Energy electronically filed by Ms. Susanne J Buckley on behalf of Buckley, Susanne Jill Ms.
08/22/2016 Annual Report Email confirmation for 2015 Annual Report Filing electronically filed by Ms. JODY E JEWELL on behalf of JEWELL, JODY Ms. and TDS Long Distance Corporation.
08/22/2016 Letter of Notification regarding the filing of annual reports electronically filed by Maryann Mackey on behalf of New Cingular Wireless.
08/19/2016 Correspondence electronically filed by Mr. Mike Campbell on behalf of UTILITY SERVICES ADVISORY GROUP LLC.
08/19/2016 Correspondence of Fusion Connect, LLC - Annual Report Submission electronically filed by Kathy Yakel on behalf of Fusion Connect, LLC.
08/19/2016 Correspondence of GreatCall, Inc. d/b/a Jitterbug - Annual Report Submission electronically filed by Kathy Yakel on behalf of GreatCall, Inc. d/b/a Jitterbug
08/19/2016 Correspondence of Access One, Inc. - Annual Report Submission electronically filed by Kathy Yakel on behalf of Access One, Inc.
08/19/2016 Annual Report Correspondence regarding 2015 Annual Report electronically filed by Mr. Stephen M Howard on behalf of Agent.Do LLC.
08/19/2016 Correspondence Confirmation of filing 2015 Annual report for Southeast Ohio Public Energy Council electronically filed by Teresa Orahood on behalf of Glenn S. Krassen.
08/19/2016 Correspondence Confirmation of filing 2015 Annual report for Ohio Schools Council electronically filed by Teresa Orahood on behalf of Glenn S. Krassen.
08/19/2016 Correspondence confirming submission of Annual Report for AEP Energy, Inc. Certificate Number 12-254G.
08/19/2016 Correspondence confirming submission of Annual Report for AEP Energy, Inc. Certificate Number 10-206E.
08/19/2016 Correspondence Confirmation of filing 2015 Annual report for Ohio Healthcare Purchasing Inc. electronically filed by Teresa Orahood on behalf of Matthew W. Warnock.
08/19/2016 Annual Report Correspondence Confirmation of filing 2015 Annual report for U.S. South Communications, Inc. as requested by email from PUCO. electronically filed by Meghan Ruwet on behalf of U.S. South Communications, Inc. electronically filed by Mrs. Meghan Ruwet on behalf of U.S. South Communications, Inc.
08/19/2016 Annual Report Correspondence Confirmation of filing 2015 Annual report for U.S. South Communications, Inc. as requested by email from PUCO electronically filed by Mrs. Meghan Ruwet on behalf of U.S. South Communications, Inc. electronically filed by Mrs. Meghan Ruwet on behalf of UCN, Inc. and U.S. South Communications, Inc.
08/18/2016 Correspondence Confirmation of filing 2015 Annual report for Preferred Long Distance Inc. as requested by email from PUCO. electronically filed by Mr. Jerry Nussbaum on behalf of Preferred Long Distance Inc.
08/18/2016 Application To Securitize Confirmation of filing - Alternative Utility Services, Inc. Electric Annual Report electronically filed by Mrs. Jenna M Buehre on behalf of Kreiss, Fritz Mr.
08/18/2016 Annual Report Confirmation of filing - Alternative Utility Services, Inc. Gas Annual Report electronically filed by Mrs. Jenna M Buehre on behalf of Kreiss, Fritz Mr.
08/18/2016 Annual Report Correspondence regarding 2015 Annual Report electronically filed by Mr. Stephen M Howard on behalf of Residents Energy, LLC
08/18/2016 Annual Report Correspondence regarding 2015 Annual Report electronically filed by Mr. Stephen M Howard on behalf of T-Mobile Central LLC.
08/18/2016 Annual Report Correspondence regarding 2015 Annual Report electronically filed by Mr. Stephen M Howard on behalf of Cincinnati Bell Energy, LLC
08/18/2016 Answer E-mail confirmation of filed 2015 Annual Report electronically filed by Ms. Tracy Reimbold on behalf of Village of Marshallville and Mr. Robert Brooker
08/18/2016 Correspondence Confirmation e-mail - MEC 2015 annual report. electronically filed by D S Borchert on behalf of Baird-Forristall, Carrie
08/18/2016 Correspondence Confirmation e-mail for 2015 annual report. electronically filed by D S Borchert on behalf of MidAmerican Energy Services, LLC
08/18/2016 Correspondence Email confirmation for filing of Rushmore Energy, LLC Annual Report 2015 electronically filed by Mr. Alex Baldassano on behalf of Rushmore Energy, LLC and Mr. Rafiq Dhanani
08/18/2016 Service Notice
08/18/2016 Correspondence electronically filed by Cindy Crouch on behalf of Ohio Cumberland Gas Company
08/18/2016 Annual Report Filing Confirmation electronically filed by Mrs. Melody A Yerkey on behalf of Sandelwood Water Company
08/18/2016 2015 Annual Report electronically filed by Mr. David A. Soderberg on behalf of Put-In-Bay Boat Line Company CPA.
08/17/2016 Correspondence regarding annual report for Bright Personal Communications and Horizon Personal Communications electronically filed by Ms. Diane Browning on behalf of Sprint Corporation
08/17/2016 Annual Report Confirmation email electronically filed by Mr. Alan Stuckey on behalf of Northeastern ITS, LLC.
08/17/2016 Annual Report Attached is the annual report which was filed on April 12, 2016 along with the email confirmation received the same day. electronically filed by Ms. Jenna Brown on behalf of Brown, Jenna Ms.
08/17/2016 Entry ordered that each company listed on the attachment to this Entry submit a 2015 annual report for the corresponding listed certificate or operating authority shown on the attachment, or file a response in this docket, by August 29,2016.
06/17/2016 Report for Service Disconnections for Non-payment for the twelve month period ending on May 31, 2016 filed by Anna Kimble on behalf of Piedmont Gas Company.
05/27/2016 Request for 30 day extension filed on behalf of Pattersonville Telephone Company by Mrs. Nichole M Clement.
05/26/2016 Request automatic 30 day extension to file Annual Report electronically filed by Mrs. Nichole M. Clement on behalf of Sycamore Telephone Company.
05/17/2016 Request for 30 day extension filed on behalf of Youngstown Thermal LLC by Jennifer Stofko electronically filed by PUCO Staff.
05/17/2016 Request for 30 day extension filed on behalf of Youngstown Thermal Cooling, LLC by Jennifer Stofko electronically filed by PUCO Staff.
05/13/2016 Correspondence Update of Contact Information of 2015 Annual Report electronically filed by Mr. Stephen M Howard on behalf of Cox Ohio Telcom, LLC.
05/06/2016 Request for 30 day extension filed on behalf of Navigate Power, LLC by Mark Nakayama electronically filed by PUCO Staff.
05/04/2016 Request for 30-day extension filed by P. Croskey on behalf of Maryland Energy Advisors LLC.
05/04/2016 Request for 30-day extension filed by K. Gooden on behalf of Onyx Power & Gas Consulting LLC.
05/04/2016 Request for 30-day extension filed by A. Petunova on behalf of TriEagle Energy LP.
05/04/2016 Request for 30-day extensions filed by H. Irvin on behalf of Gateway Telecom, LLC d/b/a Stratuswave Communications.
05/04/2016 Request for 30 day extension filed on behalf of ABA Energy by Annabelen Hemelgarn electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
05/04/2016 Request for 30 day extension filed on behalf of Maryland Energy Advisors LLC by Phil Croskey electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
05/04/2016 Request for 30 day extension filed on behalf of Onyx Power & Gas Consulting LLC by Kevin Gooden electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
05/03/2016 Request for 30-day Extension filed by B. Gould on behalf of Choice Gas and Electric USA, LLC. (FAX)
05/03/2016 Annual Report/Assessment Automatic 30-day Extension Request filed by H. Irvin III on behalf of Gateway Telecom LLC d/b/a Stratuswave Communications. (FAX)
05/03/2016 Request for 30 day extension filed on behalf of Dynamic Energy LLC by Derrick Parker electronically filed by PUCO Staff.
05/03/2016 Request for 30 day extension filed on behalf of Save On Energy LLC by Polly Alexander electronically filed by PUCO Staff.
05/03/2016 Request for a 30 day extension filed on behalf of Texas Energy Options, Inc. by Mandi Sebesta electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
05/03/2016 Request for 30 day extension filed on behalf of Birch Telecom of the Great Lakes by Elena Thomasson electronically filed by Ms. Donielle M Hunter on behalf of PUCO Staff.
05/03/2016 Request automatic 30 day extension electronically filed by Ms. Tamara L. Rose on behalf of Camplands Water, LLC.
05/02/2016 Request for Automatic 30-day Extension in filing Annual Report/Assessment filed by D. Felton on behalf of Carroll Township Treatment Services.
05/02/2016 Request 30 day extension filed on behalf of Energy Cost Savers, Inc. by Robert Wyman-Pres. electronically filed by PUCO Staff.
05/02/2016 Request for 30 day extension filed on behalf of National Energy Experts Inc by George Zajankala electronically filed by PUCO Staff.
05/02/2016 Request for Automatic 30-day Extension Request electronically filed by Mr. Stephen M Howard on behalf of Consolidated Edison Solutions, Inc.
05/02/2016 Automatic 30-day Extension Request for Annual Report of Global Energy Market Services CRES electronically filed by Ms. Elizabeth Williams on behalf of Global Energy Market Services, LLC.
05/02/2016 Automatic 30-day Extension Request for Annual Report Assessment of Global Energy Market Services CRNG electronically filed by Ms. Elizabeth Williams on behalf of Global Energy Market Services, LLC.
05/02/2016 Request for Automatic 30-day extension to file Annual Report/Assessment for Global Energy Market Services, LLC - CRNG electronically filed by Ms. Elizabeth Williams on behalf of Global Energy Market Services, LLC and Mrs.
05/02/2016 Request for 30 day extension filed on behalf of National Tax Credit Holdings by Jason McCauley electronically filed by PUCO Staff.
05/02/2016 Request for 30 day extension filed by Almighty Power Development by Lanard Mathis electronically filed PUCO Staff.
05/02/2016 Annual Report/Assessment Automatic 30-day Extension Request electronically filed by Mr. Stephen M Howard on behalf of Consolidated Edison Solutions, Inc.
05/02/2016 Request automatic 30 day extension filed by Lawrence on behalf of Energy Cost Savers, Inc.
05/02/2016 Request automatic 30 day extension filed by Lawrence on behalf of Energy Cost Savers, Inc.
04/29/2016 Request for 30-day extension to file 2015 annual report filed by Mr. Austin Darden on behalf of Energywise Services LLC. electronically filed by Felecia D Burdett on behalf of PUCO Docketing.
04/29/2016 Request for 30-day extension to file 2015 annual report filed by Austin Darden on behalf of BidURenergy Inc. electronically filed by Felecia D Burdett on behalf of PUCO Docketing.
04/29/2016 Request for 30-day extension to file 2015 annual report electronically filed by Mr. Ryan P. O'Rourke on behalf of MP2 Energy NE LLC.
04/29/2016 Request for 30-day extension to file 2015 annual report electronically filed by Mr. Ryan P. O'Rourke on behalf of MP2 Energy NE LLC.
04/29/2016 Request for 30 day extension filed on behalf of Santanna Natural Gas Corporation dba Santanna Energy Services by Marivone Bae Vorabouth electronically filed by PUCO Staff.
04/29/2016 Request for 30 day extension filed on behalf of ISQ CoolCo LLC by Alvin Christian electronically filed by PUCO Staff.
04/28/2016 Request Automatic 30-day Extension - Green Township, Hamilton County electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request for 30 day extension filed by Colerain Township by David Proano electronically filed by Docketing Staff.
04/28/2016 Request Automatic 30-day Extension - Township of Colerain electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day extension. electronically filed by Mr. Ken Belhumer on behalf of Network Billing Systems, LLC.
04/28/2016 Request for 30 days extension filed on behalf of JJ Jasmahn LTD by Larry Stern electronically filed by Docketing Staff.
04/28/2016 Request for 30 days extension filed on behalf of HB Hayes & Associates, LLC dba Alternative Energy Source by Julie V. Hayes electronically filed by Docketing Staff.
04/28/2016 Request for 30 day extension filed on behalf of HB Hayes & Associates, LLC dba Alternative Energy Source by Julie V. Hayes electronically filed by Docketing Staff.
04/28/2016 Request for 30 day extension on behalf of Accenture LLP filed by Stephen D. Spears electronically filed by Docketing Staff.
04/28/2016 Request for 30 day extension filed by Accenture LLP by Stephen D. Spears electronically filed by Docketing Staff.
04/28/2016 Request Automatic 30-day Extension - West Chester Township electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Village of Swanton electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Village of North Bend electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Village of Newtown electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Village of Golf Manor electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Village of Evendale electronically filed by Kendall C. Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Sycamore Township electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Miami Township, Hamilton County electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - Miami Township, Clermont County electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension electronically filed by Kendall C Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension electronically filed by Kendall C.Kash on behalf of Dynegy Energy Services (East), LLC.
04/28/2016 Request Automatic 30-day Extension - City of Deer Park electronically filed by Kendall C. Kash on behalf of Dynegy Energy Services (East), LLC.
04/27/2016 Request for 30-Day Extension electronically filed by Steven S Samples on behalf of Minford Telephone Company.
04/27/2016 Request for 30 day extension filed on behalf of Kelley's Island by C. Lindenberg electronically filed by PUCO Staff.
04/27/2016 Request of Iron Energy,LLC dba Kona Energy request for extension electronically filed by Mr. Trevor M Herbest on behalf of Iron Energy, LLC dba Kona Energy.
04/22/2016 Request for a 30 day extension of Northern Ohio & Western by Paul Eckels electronically filed by PUCO Staff.
04/22/2016 Request for 30 day extension electronically filed by Mrs. Nichole M Clement on behalf of Sycamore Telephone Company.
04/21/2016 Request for extension of Piedmont Gas Company electronically filed by PUCO Docketing staff.
04/21/2016 Request for automatic 30 day extension filed by Steve Douglas on behalf of New Par, Cellco Partnership, Springfield Cellular Telephone Company, GTE Wireless of the Midwest Inc., Alltel Communications LLC, and Alltel Communications of Petersburg, Inc.
04/21/2016 Request for automatic 30 day extension filed by Matt Dean on behalf of Vision Concept Technology, LLC dba Vision CTS, LLC.
04/21/2016 Request for automatic 30 day extension electronically filed by Mrs. Nichole M. Clement on behalf of Doylestown Communications.
04/21/2016 Request for automatic 30 day extension electronically filed by Mrs. Nichole M. Clement on behalf of The Doylestown Telephone Company.
04/20/2016 Automatic 30 day extension filed by Richard A. Perkins on behalf of Glenwood Energy of Oxford, Inc..
04/20/2016 Automatic 30 day extension filed by Robert Callahan on behalf of Ashtabula, Carson & Jefferson Railroad.
04/20/2016 Request for automatic 30 day extension filed by D. Luckerman on behalf of Current Choice, Inc.
04/18/2016 Request for automatic extension for filing the 2015 Annual Report for Cleveland Thermal Chilled Water Distribution, LLC with CERT # 89-6015 electronically filed by Mr. Russell Johnson on behalf of Cleveland Thermal Chilled Water Distribution, LLC.
04/18/2016 Request automatic extension for filing the 2015 Annual Report for Cleveland Thermal Steam Distribution, LLC with CERT # 89-6014 electronically filed by Mr. Russell Johnson on behalf of Cleveland Thermal Steam Distribution, LLC.
04/18/2016 Request for automatic 30 day extension to file Annual Report electronically filed by Mrs. Nichole M. Clement on behalf of Pattersonville Telephone Company.
04/13/2016 Request for an additional 30 days extension to file annual report submitted by Scott Jurcenko on behalf of North Coast Gas Transmission LLC.
04/13/2016 Correspondence regarding Certificate No. 12-240G filed by PUCO Staff.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by NovaTel Ltd., Inc. by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by Global Connection Inc. of America by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by network Innovations, Inc. by M. Dean.
04/12/2016 Request for Annual Report automatic 30 day extension filed by Matt Dean on behalf of Telecom North America Inc. by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by Intelletrace, Inc. by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by Common Point LLC by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by ANPI Business, LLC by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by ANPI, LLC by M. Dean.
04/12/2016 Request for an additional 30 days extension to file annual report submitted by AmeriVision Communications, Inc by M. Dean.
03/25/2016 Annual Report/Assessment automatic 30-day extension request filed by B. Cross on behalf of Xencom Green Energy, LLC by B. Cross.
03/23/2016 Request of Spelmen Pipeline Holdings LLC for a 30 days extension to submit its annual report filed by T. Reed.
03/23/2016 Request of Brainard Gas Corp. for a 30 days extension to submit its annual report filed by T. Reed.
03/23/2016 Request of Northeast Ohio Natural Gas Company for a 30 days extension to submit its annual report filed by T. Reed.
03/23/2016 Request of Orwell Natural Gas Company for a 30 days extension to submit its annual report filed by T. Reed.
03/15/2016 Annual Report / Assessment Automatic 30-day Extension Request filed by K. Martin on behalf of Ohio Valley Electric Corporation.
01/29/2016 Correspondence of Better Cost Energy, LLC filed on behalf of and by Peter Leiter.
01/28/2016 Service Notice
01/20/2016 Service Notice
01/20/2016 Attachment to January 20, 2016 Entry listing all companies subject to 2015 reporting requirements electronically filed by PUCO Docketing Staff.
01/20/2016 Entry ordered each reporting company listed on the attachment to this Entry submit its annual report using the on-line system by May 2, 2016, or contact the Commission's Docketing Division for special accommodations.
01/20/2016 Notice of Dissolution to all creditors of and claimants against Coast International, Inc. filed by L. Davis.
01/20/2016 In the matter of the Annual Reports electronically filed by PUCO Docketing Staff.