Date Filed | Summary | Pages |
01/03/2019 | Returned Certified Mail Unsigned for Standard Commodities LLC - "Returned to Sender, Unclaimed, Unable to Forward". | 1 |
12/31/2018 | Returned Unsigned Certified Mail for Miracle Communications - "Return to Sender, Unclaimed, Unable to Forward". | 1 |
12/27/2018 | Return Certified mail for Solo Energy Solutions - "Return to Sender, Unclaimed, Unable to Forward" | 1 |
12/24/2018 | Return Certified Mail Unsigned - Zinger Strategies LLC - "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
12/20/2018 | Return mail - UTF/ NOT DELIVERABLE AS ADDRESSED (VENTURE INTUIT) | 1 |
12/18/2018 | Return Mail- UTF/NOT DELIVERABLE AS ADDRESSED (PULSE TELECOM LLC) | 1 |
12/18/2018 | Return mail: RTS, Attempted, not known, unable to forward. Certified. | 2 |
12/17/2018 | Return Mail - UTF/REFUSED (SOLO ENERGY SOLUTIONS CORP) | 1 |
12/17/2018 | Return Mail - NTF/NOT DELIVERABLE AS ADDRESSED. (ZINGER STRATEGHES LLC) | 1 |
12/17/2018 | Return Mail. UTF/NOT DELIVERABLE AS ADDRESSED, (NECC TELECOM INC.) | 1 |
12/12/2018 | Return certified mail. UTF/ not deliverable as addressed (NECC Telecom Inc.) | 1 |
12/12/2018 | Return certified mail. UTF/ not deliverable as addressed (Pulse Telecom LLC) | 1 |
12/12/2018 | Return certified mail - Not deliverable as addressed, unable to forward (Neon Phone Services Inc.) | 1 |
12/12/2018 | Return mail receipt. (Axiom Retail Energy LLC) | 1 |
12/07/2018 | Returned Mail Receipt - Signed - Globalinx Enterprises Inc. | 2 |
12/06/2018 | Returned Mail Receipt - Signed - Dynamic Energy LLC. | 1 |
12/04/2018 | Returned Mail Receipt - Signed - Venture Intuit. | 1 |
11/29/2018 | Service Notice | 40 |
11/28/2018 | Supplemental Finding and Order that each certificate listed in the attachment be rescinded and that each company listed in the attachment immediately cease providing regulated service in the state of Ohio under the rescinded certificate, and immediately notify any Ohio jurisdictional customers still being served thereunder that the company is no longer permitted to operate under such
authority. The effective date of this Supplemental Finding and Order shall be delayed 30 days to afford the companies listed on the attachment an opportunity to file and application for rehearing. | 5 |
11/16/2018 | Attorney Examiner Entry granting AEP Energy's request for leave to amend the 2017 annual report submitted on behalf of the city of Gallipolis electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio. | 3 |
11/16/2018 | Attorney Examiner Entry granting AEP Energy's request for leave to amend the 2017 annual report submitted on behalf of the city of Belpre electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio. | 3 |
11/16/2018 | Attorney Examiner Entry granting AEP Energy's request for leave to amend its 2017 annual report electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio. | 3 |
11/16/2018 | Attorney Examiner Entry granting AEP Energy's request for leave to amend its 2017 annual report electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio. | 3 |
11/16/2018 | Service Notice | 2 |
10/31/2018 | Case Action Form regarding change of regulatory contact information electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
10/17/2018 | Application of AEP Energy, Inc. to Amend its Annual Report for Calendar Year 2017 (Gas) electronically filed by Mr. F Mitchell Dutton on behalf of AEP Energy, Inc. | 4 |
10/17/2018 | Application of AEP Energy, Inc. to Amend its Annual Report for Calendar Year 2017 (Electric) electronically filed by Mr. F Mitchell Dutton on behalf of AEP Energy, Inc. | 4 |
10/17/2018 | Application of AEP Energy, Inc. to Amend the City of Gallopolis' Annual Report for Calendar Year 2017 electronically filed by Mr. F Mitchell Dutton on behalf of AEP Energy, Inc. | 4 |
10/17/2018 | Application of AEP Energy, Inc. to Amend the City of Belpre's Annual Report for Calendar Year 2017 electronically filed by Mr. F Mitchell Dutton on behalf of AEP Energy, Inc. | 4 |
10/17/2018 | Case Action Form noting change of address and contact information electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
08/23/2018 | Returned Mail - Entry - Net One International Inc.- Not deliverable as addressed, unable to forward. | 1 |
08/15/2018 | Return Mail - Nextlink Wireless -moved left no address, unable to forward. | 2 |
08/15/2018 | Returned Mail - Fidelity Telecom, LLC- TRS Reminder letter - undeliverable as addressed, unable to forward. | 2 |
08/07/2018 | Case Action Form to change address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
08/06/2018 | Service Notice (correction) | 1 |
08/02/2018 | Return mail: Finding and Order mailed 6/6/18. RTS, Attempted- not known, unable to forward. | 1 |
07/20/2018 | Returned Mail - Finding and Order dated 06/06/18 for Destiny Energy "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/20/2018 | Returned Mail - Finding and Order dated 06/06/18 for Neon Phone Services, Inc. "Return to Sender, Not Deliverable as Addressed, Unable to Forward". | 1 |
07/19/2018 | Return Mail - Finding and Order dated 06/06/18 for TeleDias Communications, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/19/2018 | Return Mail - Finding and Order dated 06/06/18 for All Things Energy LLC "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/18/2018 | Returned Mail - Finding and Order dated 06/06/18 for Zinger Strategies LLC "Return to Sender, Not Deliverable as Addressed, Unable to Forward". | 1 |
07/17/2018 | Returned Mail - Notice of failure to file 2017 Annual report for Solo Energy Solutions Corporation "Return to Sender, Attempted - Not Known, Unable to Forward". | 2 |
07/16/2018 | Return Mail: Notice- All Things Energy, LLC. RTS attempted, not known, unable to forward. | 2 |
07/16/2018 | Return Mail: Notice- Neon Phone Services, Inc. RTS. | 2 |
07/16/2018 | Return Mail: Notice- Business Discount Plan, Inc. RTS insufficient address, unable to forward. | 2 |
07/16/2018 | Returned mail: Zinger Strategies, LLC, RTS, Not deliverable as addressed, unable to forward. | 2 |
07/12/2018 | Return Mail for Network Enhanced Technologies, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/12/2018 | Return Mail for OneLink Communications, Inc. "Moved Left No Address, Unable to Forward, Return to Sender". | 1 |
07/12/2018 | Case Action Form requesting a change of address effective 06/15/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form request a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting address change effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/12/2018 | Case Action Form requesting a change of address effective 03/27/18 in case # 90-5931-CT-TRF electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio. | 2 |
07/11/2018 | Return Mail for Patriot Energy Consultants, LLC "Return to Sender, Not Deliverable as Addressed, Unable to Forward". | 1 |
07/11/2018 | Returned Mail for Solo Energy Solutions Corporation "Return to Sender, Attempted - Not known, Unable to Forward". | 1 |
07/11/2018 | Returned Mail for Business Discount Plan, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/11/2018 | Returned Mail for Clarity Energy Consultants, LLC " Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/11/2018 | Returned Mail for All Things Energy LLC "Return to Sender, Not Deliverable as Addressed, Unable to Forward". | 1 |
07/11/2018 | Returned Mail for Net One International, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward". | 1 |
07/11/2018 | Returned Mail for Neon Phone Services, Inc. "Return to Sender, Not Deliverable as Addressed, Unable to Forward". | 1 |
07/10/2018 | Notice of name change of Telmex USA, LLC to Claro Enterprise Solutions, LLC electronically filed by Mrs. Oyebimpe Oyewale-Smith on behalf of Telmex USA, LLC. | 2 |
07/06/2018 | Service Notice | 1 |
07/03/2018 | Return Mail - Destiny Energy - Return to sender/not deliverable as addressed/unable to forward. | 1 |
07/03/2018 | Return Mail -Teledias Communications, Inc.- Return to sender/ not deliverable as addressed/ unable to forward/ No longer in business | 1 |
07/03/2018 | Return mail, RTS, not deliverable as addressed, unable to forward.. Entry. | 1 |
07/03/2018 | Service Notice | 1 |
06/27/2018 | Return Mail - Business Discount- Plan, Inc. - Return to sender/ attempted-not known/unable to forward (Entry 6/1/18) | 1 |
06/27/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/27/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/27/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/27/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/27/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/21/2018 | Return Mail from Entry 6/6/2018 - Enerseek LLC (refused, unable to forward) and Net One International, Inc (attempted - not known, unable to forward). | 1 |
06/18/2018 | Return Mail - Fidelity Telecom, LLC - Entry -Not deliverable as addressed/ unable to forward. | 8 |
06/15/2018 | Returned Mail -F&O 6/6/18- Zinger Strategies LLC - Return to sender - Not deliverable as addressed - unable to forward. | 1 |
06/12/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/08/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/06/2018 | Service Notice | 54 |
06/06/2018 | Finding and Ordered, That each regulated entity register for access to the PUCO Community as directed in Paragraph 9. It is, further. ordered, That a civil forfeiture of $1,000 be assessed against each entity listed on the attachment to this Finding and Order that fails to comply with paragraph 4.
It is, further, ordered, That pursuant to R.C. 4905.54 each reporting entity on the attachment to this Finding and Order and subject to fiscal assessment for the 2017 calendar year submit its annual report using the online system by July 6, 2018, or contact the Commission's Docketing Division for special accommodations. It is, further, ordered, That Generation Pipeline LLC and Ohio MSA LLC file an annual
report by July 6,2018, in accordance with paragraph 5. | 11 |
06/04/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
06/01/2018 | Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
05/31/2018 | Case Action Form for change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
05/31/2018 | Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
05/31/2018 | Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio. | 2 |
05/31/2018 | Letter of Notification regarding the filing of annual reports electronically filed by Maryann Mackey on behalf of New Cingular Wireless. | 2 |
05/10/2018 | Notification of updated address/contact information electronically filed by Maryann Mackey on behalf of AT&T Ohio. | 6 |
05/01/2018 | Notice of address change filed by P. Kirby on behalf of Southwest Communications, Inc. electronically filed by Docketing Staff. | 2 |
04/27/2018 | Notice of Change of Address electronically filed by Mr. Joshua S Motzer on behalf of Broadwing Communications, LLC and Global Crossing Local Services, Inc and Global Crossing Telecommunications, Inc. and Level 3 Communications, LLC and Level 3 Telecom of Ohio, LLC and TelCove Operations, LLC and WilTel Communications, LLC. | 2 |
04/25/2018 | Notice of Change of Address electronically filed by Muriel T LeClerc on behalf of CenStar Energy. | 2 |
04/24/2018 | Service Notice | 155 |
04/24/2018 | Attorney Examiner Entry directing five entities to file an annual report by May 31, 2018; electronically filed by Vesta R Miller on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio. | 6 |
03/26/2018 | Notice of address change filed by A. Schneeweis on behalf of NRG Ohio Pipeline. | 1 |
03/15/2018 | List of required Annual Report filers electronically filed by Docketing Staff on behalf of Docketing. | 84 |
03/14/2018 | Service Notice | 71 |
03/14/2018 | Entry ordering that each regulated entity register for access to the PUCO Community as directed in Paragraph 6 and each reporting company subject to fiscal assessment for the 2017 calendar year submit its annual report using the online system by May 31, 2018, or contact the Commission's Docketing Division for special accommodations. | 6 |
03/14/2018 | In the matter of the Annual Reports for the fiscal assessment of all regulated entities for Calendar Year 2017. | 1 |