DIS - Case Record for 17-2393-TR-CVF Skip to main content
      
      
CASE NUMBER: 17-2393-TR-CVF
CASE DESCRIPTION: ROBBIE D. WOODS, INC / DAVID TILSON (OH0616004962C)
DOCUMENT SIGNED ON: 4/25/2024
DATE OF SERVICE: ________________________________________
11/29/2018 Case action form to close case as of 11/28/18 electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
06/06/2018 Service Notice
06/06/2018 Entry ordered, That Staffs motion for default judgment be granted. It is, further, ordered, That Respondent pay the civil forfeiture of $450 within 60 days to the state of Ohio as set forth in paragraphs 11 and 12.
04/12/2018 PUCO Exhibit Filing.
04/12/2018 Transcript In the Matter of Robbie D. Wood, Inc., hearing held Before Anna Sanyal, Attorney Examiner, at the Public Utilities Commission of Ohio, 180 East Broad Street, Room 11-D, Columbus, Ohio, called at 1:00 p.m. on Thursday, March 29th, 2018. electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Sloas, Valerie J. Mrs.
03/15/2018 Service Notice
03/15/2018 Attorney Examiner Entry rescheduling hearing for 1:00 pm on 3/29/18 at 180 E. Broad St., Rm. 11C electronically filed by Ms. Mary E Fischer on behalf of Megan J. Addison, Attorney Examiner, Public Utilities Commission of Ohio.
02/01/2018 Service Notice.
01/31/2018 Attorney Examiner Entry ordering that a hearing be scheduled for March 29, 2018, at 10:00 a.m. electronically filed by Vesta R. Miller on behalf of Public Utilities Commission of Ohio Attorney Examiner Anna Sanyal.
12/21/2017 Service Notice
12/21/2017 Attorney Examiner Entry scheduling a prehearing conference for January 31, 2018, at 10:00 a.m.; electronically filed by Vesta R Miller on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
11/20/2017 In the matter of the request of Robbie D. Wood for an administrative hearing.