DIS - Case Record for 17-1069-GE-UNC Skip to main content
      
      
CASE NUMBER: 17-1069-GE-UNC
CASE DESCRIPTION: IN THE MATTER OF THE ANNUAL REPORT REQUIRED BY R.C. 4933.123 REGARDING SERVICE DISCONNECTIONS
DOCUMENT SIGNED ON: 4/18/2024
DATE OF SERVICE: ________________________________________
09/01/2023 Case Action Form closing cases effective 9/1/23 electronically filed by Debbie S. Ryan on behalf of Patricia A. Schabo, Attorney Examiner, Public Utilities Commission of Ohio.
06/14/2022 Notice of Withdrawal electronically filed by Ms. Valerie A. Cahill on behalf of Whitt-Sturtevant.
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.
10/04/2019 Notice of Withdrawal of Counsel and Designation of Counsel of Record electronically filed by Mr. Matthew R. Pritchard on behalf of Vectren Energy Delivery of Ohio, Inc. and Ohio Gas Company and Messer Energy Services, Inc. and Presrite Corp. and Premier Power Solutions, LLC and Eramet Marietta, Inc. and Industrial Energy Users-Ohio and Marathon Petroleum Company LP and TDS Telecom and ASHTA Chemicals Inc. and Ohio Telecom Association and Greenwich Neighbors United and Minford Telephone Company and Vanlue Telephone Company and Arcadia Telephone Company and Middle Point Home Telephone Company and Little Miami Communications and Oakwood Telephone Company and Telephone Service Company and Cleveland Thermal and Continental of Ohio and Energy Spectrum Inc.
10/03/2019 Notice of Withdrawal of Counsel and Designation of Counsel of Record electronically filed by Mr. Matthew R. Pritchard on behalf of Vectren Energy Delivery of Ohio, Inc., Eramet Marietta, Inc., Ohio Gas Company, Cleveland Thermal, Presrite Corp., and Ohio Telecom Association.
02/22/2019 Notice of Appearance of Counsel and Notice of Withdrawal of Counsel electronically filed by Shelli T. Clark on behalf of Christopher T. Kennedy.
01/31/2018 Notice of withdrawal of Amy B. Spiller as counsel for Duke Energy Ohio electronically filed by Mrs. Debbie L. Gates on behalf of Duke Energy Ohio Inc. and Rocco O. D'Ascenzo and Ms. Elizabeth H. Watts.
07/31/2017 Answer, Motion to Dismiss, and Request for Mediation of the Dayton Power and Light Company electronically filed by Gail A. Sims on behalf of The Dayton Power and Light Company and Kenneth J. Faulks.
07/03/2017 Report of Service disconnections for Nonpayment of Vectren Energy Delivery of Ohio, Inc. filed by Frank Darr on behalf of Vectren Energy Delivery of Ohio, Inc.
06/30/2017 Report In the matter of the Annual Service Disconnections for Nonpayment Required by Section 4933.123, Revised Code electronically filed by Ms. Madonna M Robertson on behalf of Ohio Valley Gas Corporation.
06/30/2017 Report of Service Disconnections for Nonpayment of Vectren Energy Delivery of Ohio, Inc. electronically filed by Mr. Frank P Darr on behalf of Vectren Energy Delivery of Ohio, Inc.
06/30/2017 Report of Service Disconnections for Nonpayment electronically filed by Ms. Rebekah J. Glover on behalf of The East Ohio Gas Company d/b/a Dominion Energy Ohio.
06/29/2017 The Dayton Power and Light Company's Service Disconnection for Nonpayment Report electronically filed by Gail A. Sims on behalf of The Dayton Power and Light Company and Office of the Ohio Consumers' Counsel.
06/29/2017 Report of Service Disconnections for Nonpayment electronically filed by Ms. Stephanie A Patton on behalf of Brainard Gas Corp.
06/29/2017 Report of Service Disconnections for Nonpayment electronically filed by Ms. Stephanie A Patton on behalf of Orwell Natural Gas Co.
06/29/2017 Report of Service Disconnections for Nonpayment electronically filed by Ms. Stephanie A Patton on behalf of Northeast Ohio Natural Gas Corp.
06/29/2017 Service Disconnections Report for the 12-Month Period Ending May 31, 2017 filed by M. Settineri on behalf of Generation Pipeline LLC.
06/29/2017 Report of Service Disconnections for Nonpayment electronically filed by Ms. Carrie M Dunn on behalf of The Toledo Edison Company and The Cleveland Electric Illuminating Company and Ohio Edison Company.
06/29/2017 Report For Service Disconnections For Nonpayment for the 12 Month Period Ending May 31, 2017 electronically filed by Mr. Richard A. Perkins on behalf of Glenwood Energy of Oxford, Inc.
06/28/2017 Report for Service Disconnections for Non-Payment filed by A. Kimble on behalf of Piedmont Gas Company.
06/28/2017 Duke Energy Ohio's Report of Service Disconnections for Nonpayment electronically filed by Mrs. Debbie L Gates on behalf of Duke Energy Ohio Inc. and Spiller, Amy B and Watts, Elizabeth H.
06/27/2017 Report of Service Disconnects for Nonpayment filed by C. Crouch on behalf of Ohio Cumberland Gas Company.
06/26/2017 Service Disconnections for the 12-Month Period Ending May 31, 2017 electronically filed by Mr. Michael J. Settineri on behalf of Generation Pipeline LLC.
06/22/2017 Report of service disconnections filed by Foraker Gas Company, Inc.
06/21/2017 Disconnection Report for Ohio Power Company, (AEP Ohio) filed by S. Nourse.
06/20/2017 Report of Service Disconnections for Nonpayment - Swickard Gas electronically filed by Mr. Aaron D Armstrong on behalf of The Swickard Gas Company.
06/20/2017 Report -Annual Report Required by R.C. 4933.123 Regarding Service Disconnections for Nonpayment electronically filed by Mr. Steven T Nourse on behalf of Ohio Power Company.
06/15/2017 Report of service disconnections for nonpayment filed by Sheldon Gas Company.
06/15/2017 Report on Service Disconnections for Nonpayment electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
06/13/2017 Report of Service Disconnections for Nonpayment for the period of June 2016 to May 2017 electronically filed by Mr. Ryker J. Locke on behalf of Pike Natural Gas Company.
06/13/2017 Report of Service Disconnections for Nonpayment for the period of June 2016 to May 2017 electronically filed by Mr. Ryker J. Locke on behalf of Eastern Natural Gas Company.
06/12/2017 Report of disconnections for non-payment filed by Glenwood Energy of Oxford.
06/12/2017 2016/2017 Annual Report of Service Disconnections for Nonpayment filed by Arlington Natural Gas Company.
06/12/2017 Report of Service Disconnections for Nonpayment for the period of June, 2016 through May, 2017 electronically filed by Mrs. B J Bartley on behalf of Waterville Gas & Oil Company.
06/08/2017 Report of service disconnections electronically filed by Mrs. Cathy A Mulkey on behalf of Suburban Natural Gas Company.
06/07/2017 Notice of service disconnections for non-payment filed on behalf of KNG Energy.
06/07/2017 Ohio Gas Company's Report of Service Disconnections for Nonpayment electronically filed by Ms. Vicki L. Leach-Payne on behalf of Darr, Frank P. Mr.
05/18/2017 Return to sender, unable to forward- company sold 2012, no longer at address.
05/17/2017 Service Notice
05/12/2017 Return mail (2): Entry dated 5/3/17 - return to sender attempted not known- unable to forward.
05/09/2017 Letter of Choice Energy LLC d/b/a 4 Choice Energy LLC requesting clarification of reporting requirement filed by M. Cheung.
05/04/2017 Request for clarification of reporting requirement electronically filed by Mr. Moses Cheung on behalf of Choice Energy, LLC d/b/a 4 Choice Energy, LLC.
05/03/2017 Service Notice
05/03/2017 Entry ordering that each energy company subject to R.C. 4933.123 file a report in accordance with this entry by June 30, 2017.
04/14/2017 In the matter of the Annual Report Required by R.C. 4933.123 Regarding Service Disconnections.