DIS - Case Record for 16-1181-GA-ACE Skip to main content
      
      
CASE NUMBER: 16-1181-GA-ACE
CASE DESCRIPTION: ONE SOURCE ENERGY LLC
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
01/13/2020 Case Action Form Close Case with an effective date of 1/8/2020 electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission
11/26/2019 Notice of Withdrawal of Counsel and Notice of Appearance of Counsel electronically filed by Mr. Lucas A Fykes on behalf of Whitt Sturtevant LLP.
11/07/2019 Service Notice.
11/06/2019 Finding & Order Fourth Finding and Order that the Commission approves the joint application filed by Northeast Ohio Natural Gas Corporation and One Source Energy, LLC for a proposed transfer of assets and customers, subject to Staff’s recommendations. electronically filed by Docketing Staff.
11/05/2019 Staff Review and Recommendation regarding the joint application of Northeast Ohio Natural Gas Corp. and One Source Energy, LLC to transfer assets electronically filed by PUCO Staff.
10/31/2019 Correspondence correcting clerical error electronically filed by Mr. Trevor Alexander on behalf of Northeast Ohio Natural Gas Corp.
10/30/2019 Joint Application of Northeast Ohio Natural Gas Corp. and OneSource Energy, LLC for Approval of Asset Transfer and Request for Expedited Approval electronically filed by Mr. Trevor Alexander on behalf of Northeast Ohio Natural Gas Corp.
10/18/2019 Entry scheduling telephonic status conference electronically filed by Heather A Chilcote on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
10/18/2019 Service Notice
10/11/2019 Report of Northeast Ohio Natural Gas Corp. electronically filed by Mr. Trevor Alexander on behalf of Northeast Ohio Natural Gas Corp.
10/02/2019 Return Mail for Customer Roger Bryant, Entry dated 09/04/19 - Wrong City on Mailing Label.
10/01/2019 Service Notice.
10/01/2019 Attorney Examiner Entry setting a teleconference for 10/2/19 at 2:00 pm electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
09/30/2019 Return Mail - Gary Redmond, Not deliverable as addressed.
09/27/2019 Notice of Suggestion for the Record electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
09/26/2019 Return Mail Receipt signed by Sabrina Urick.
09/25/2019 Service Notice
09/25/2019 Notice for Unavailability at Status Conference electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
09/24/2019 Attorney Examiner Entry scheduling a status conference for 9/25/19 at 2:00 pm at the Commission offices electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
09/20/2019 Correspondence electronically filed by Mr. Andrew J. Campbell on behalf of The East Ohio Gas Company dba Dominion Energy Ohio.
09/19/2019 Service Notice (Return Mail Resent)
09/19/2019 Service Notice (Return Mail Resent)
09/13/2019 Return Mail - 9/4/19 Entry - Gary Redwond - RTS, UTF, not deliverable as addressed.
09/12/2019 Return Mail Entry returned to sender refused unable to forward.
09/11/2019 Entry that the Commission grants, in part, the motion for extension filed by Northeast Ohio Natural Gas Corporation and directs The East Ohio Gas Company d/b/a Dominion Energy Ohio to continue providing natural gas service to One Source Energy, LLC until September 20, 2019. electronically filed by Docketing Staff.
09/11/2019 Service Notice
09/05/2019 Service Notice.
09/05/2019 Supplement to Applicant's Motion to Reconsider electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
09/04/2019 Attorney Examiner Entry ordering DEO to continue providing transportation service to One Source and ordering that David McElrath be served via regular and certified mail electronically filed by Heather A. Chilcote on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
09/04/2019 Motion for Extension of Time to Retire and Abandon System electronically filed by Ms. Kari D. Hehmeyer on behalf of Mr. Trevor Alexander and Northeast Ohio Natural Gas Corp.
09/04/2019 Sales Contract information between One Source Energy and Northeast Ohio Gas Corporation (NEO) electronically filed by Michael D. Rossi on behalf of One Source Energy, LLC.
09/04/2019 Returned Certified Mail Receipt from David McElrath.
09/04/2019 Return Mail Receipts.
09/03/2019 Return mail - Dennis James, Entry dated 8/20/2019, no mail receptacle.
09/03/2019 Return mail: F&O mailed 8/22/19. RTS no mail receptacle. Unable to forward.
08/30/2019 Amended Answer electronically filed by Michael D. Rossi on behalf of One Source Energy, LLC.
08/30/2019 Answer electronically filed by Michael D. Rossi on behalf of One Source Energy, LLC.
08/28/2019 Return Mail for Gary Redmond, Finding and Order dated 08/22/19, "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
08/28/2019 Return Mail for Gary Redmond, Entry dated 08/20/19, "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
08/23/2019 Answer Response to 8/21/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC
08/23/2019 Return Mail: F&O mailed 7/31/2019. RTS no such number /unable to forward.
08/22/2019 Service Notice.
08/22/2019 Third Finding and Order that the Commission finds that One Source Energy, LLC has failed to comply with the July 31, 2019 Second Finding and Order, remains in violation of provisions of the Revised Code, and has not provided adequate information demonstrating its technical, managerial, and financial capability to reliably provide natural gas service to consumers in Ohio. The Commission also affirms its prior directive that The East Ohio Gas Company d/b/a Dominion Energy Ohio cease natural gas transportation service to One Source Energy, LLC on September 6, 2019. Accordingly, One Source Energy, LLC is directed to safely retire and abandon its natural gas pipeline system on or before September 6, 2019 electronically filed by Docketing Staff.
08/22/2019 Addition to Service Notice 8/20/2019.
08/21/2019 Service Notice.
08/21/2019 Notice of Plan to Retire and Abandon System electronically filed by Michael D. Rossi on behalf of One Source Energy, LLC.
08/20/2019 Service Notice
08/20/2019 Letter filed by PUCO Staff.
08/20/2019 Attorney Examiner Entry ordering One Source Energy, LLC to file a plan to retire and abandon its system by 8/23/19 pursuant to paragraph 29 electronically filed by Ms. Mary E. Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
08/20/2019 Return Mail for Gary Redmond, Second Finding & Order dated 07/31/19 "Return to Sender, Unable to Forward".
08/20/2019 Return Mail for Dave Detre, Second Finding & Order dated 07/31/19 "Return to Sender, Unable to Forward".
08/20/2019 Return Mail for Dennis James, Second Finding & Order dated 07/31/19 "Return to Sender, Unable to Forward".
08/19/2019 Comments by the Staff of the Public Utilities Commission of Ohio electronically filed by Docketing Staff.
08/19/2019 Return mail for Christ Miller, Entry sent on 07/31/19 "Return to Sender, Unable to Forward".
08/15/2019 Correspondence electronically filed by Mr. Andrew J Campbell on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
08/12/2019 Confidential document target: Financials filed by One Source Energy, LLC. (20 pages)
08/12/2019 Suggestion for the Docket electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/09/2019 Amended Application Response to 7/31/19 electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/08/2019 Motion to Delay Implementation of Forfeiture Order to Permit Reconsideration of Order electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/08/2019 Motion for Reconsideration of RC 1905.54 Order of Forfeiture electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
08/08/2019 Notice of Appearance electronically filed by Michael D Rossi on behalf of One Source Energy, LLC.
07/31/2019 Corrected Letter of Notification attached to Second Finding and Order dated 07/31/19 filed by Docketing.
07/31/2019 Second Finding & Order that the Commission denies the application of One Source Energy, LLC for certification as a natural gas company and levies a fine in the amount of $25,000 on the company for failure to comply with provisions of the Revised Code and the Commission’s April 11, 2018 Finding and Order. The Commission directs One Source to Energy, LLC to pay the forfeiture by August 9, 2019, and otherwise respond to the Commission’s directives as further described in this Second Finding and Order. The Commission also directs The East Ohio Gas Company d/b/a Dominion Energy Ohio to cease transportation service to One Source Energy, LLC on September 6, 2019, or show cause as to why the service should not cease. Finally, the Commission directs the Ohio Attorney General to seek appropriate remedies in state or federal court, pursuant to R.C. 4905.60, as soon as possible. electronically filed by Docketing.
07/31/2019 Service Notice
07/19/2019 Staff letter filed by Docketing.
04/29/2019 Transcript: In the matter of the Application of One Source Energy, LLC for Approval to Operate as an Ohio Natural Gas Company, hearing held on April 8th, 2019 at the offices of the Public Utilities Commission of Ohio, 180 East Broad Street, Columbus, OH, 43215 electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Spencer, Michael O. Mr.
04/01/2019 Prefiled Testimony of Peter A. Chace electronically filed by Ms. Yvette L Yip on behalf of the Public Utilities Commission of Ohio.
04/01/2019 Prefiled Testimony of James Zell electronically filed by Ms. Yvette L Yip on behalf of the Public Utilities Commission of Ohio.
04/01/2019 Prefiled Testimony of Craig Smith electronically filed by Ms. Yvette L Yip on behalf of the Public Utilities Commission of Ohio.
03/25/2019 Staff Review and Recommendation electronically filed by Docketing Staff.
03/12/2019 Service Notice
03/11/2019 Attorney Examiner Entry setting a hearing for 4/8/19 at 11:00am with expert testimony due by 4/1/19 and ordering Staff to file an updated review and recommendation by 3/25/19 electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
03/11/2019 Exhibit to Staff Review and Recommendation - Gas Pipeline Safety Notice of Probable Noncompliance electronically filed by Mr. Robert P Fadley on behalf of Public Utilities Commission of Ohio.
03/08/2019 Staff Review and Recommendation electronically filed by Mr. Robert P Fadley on behalf of Public Utilities Commission of Ohio.
09/10/2018 Transcript for attempted deposition held on August 22nd, 2018, PUCO, 180 E Broad St, Room 11-D, Columbus, Ohio electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Spencer, Michael O. Mr.
08/10/2018 Subpoena of Sabrina Urick electronically filed by Ms. Tonnetta Scott on behalf of PUC.
08/10/2018 Subpoena of David McElrath electronically filed by Ms. Tonnetta Scott on behalf of PUC.
07/27/2018 Motion for Issuance of Subpoenas electronically filed by Ms. Tonnetta Scott on behalf of PUC.
05/22/2018 Notice that One Source Energy, LLC has failed to follow directives set forth in the Finding and Order issued on 05/11/18 filed by B. Bossart on behalf of PUCO Staff.
04/11/2018 Service Notice
04/11/2018 Finding and Order That One Source comply with the directives set forth in this Finding and Order.
12/22/2017 Staff's updated Review and Recommendation filed by PUCO Staff.
09/28/2017 Staff's review and recommendation filed by B. Bossart.
04/14/2017 Confidential document target: Exhibit D filed by One Source Energy, LLC. (10 pages)
03/24/2017 Confidential Document Target: Exhibit D filed by M. Rossi on behalf of One Source Energy, LLC. (14 pages)
03/23/2017 Motion for protection and Memorandum in Support electronically filed by Miss Sabrina M Urick on behalf of One Source Energy, LLC.
01/27/2017 Amended application containing Schedule of Rates, Classifications, Rules and Regulations electronically filed by Miss Sabrina M. Urick on behalf of One Source Energy, LLC.
05/24/2016 In the matter of the Application Authority to operate as a distribution natural gas company in the state of Ohio electronically filed by Miss Sabrina M Urick on behalf of One Source Energy, LLC.