DIS - Case Record for 18-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 18-0001-AU-RPT
CASE DESCRIPTION: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2017
DOCUMENT SIGNED ON: 4/25/2024
DATE OF SERVICE: ________________________________________
10/25/2021 Case Action Form electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
03/29/2021 Case Action Form changing address for Ohio MSA LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
02/04/2021 Notice of withdrawal of Daniel R. Lemon electronically filed by Mr. Daniel R. Lemon on behalf of Multiple Parties.
11/20/2020 Motion for Leave to Amend Annual Reports for Calendar Years 2016, 2017, and 2018 and Memorandum in Support electronically filed by Mr. David F. Proano on behalf of EDF Energy Services LLC.
04/27/2020 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/07/2020 Case Action Form to reflect address change electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
02/20/2020 Case Action Form reflecting on address change with an effective date of 2/20/20 electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
01/28/2020 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
11/15/2019 Tariff Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
09/27/2019 Amended Application electronically filed by Mrs. Karen R Arcaro on behalf of GreatWave Broadband Services.
08/28/2019 Case Action Form For Address and Regulatory Contact Changes electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
06/20/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/01/2019 Service Notice
05/01/2019 Attorney Examiner Entry granting Stand Energy Corporation's request for leave to amend its 2017 annual report. electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
04/17/2019 Motion of Stand Energy to Amend its 2017 Annual Report electronically filed by Mrs. Kate E. Russell-Bedinghaus on behalf of Stand Energy Corporation.
04/08/2019 Return mail: Finding and Order - US Power and Gas, Inc. RTS, Not deliverable as addressed, Unable to forward.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/02/2019 Return mail: Finding and Order sent 2/27/19 - RTS, unclaimed, unable to forward. (certified).
04/01/2019 Return mail receipt. TMGES Inc - signed
04/01/2019 Return Mail - utf/unclaimed (NAUP Brokerage LLC - 2/27/19 Supplemental F&O )
03/28/2019 Return mail - Village of Dillonvale - UTF/ NOT DELIVERABLE AS ADDRESSED (2/27/19 supplemental F & O).
03/28/2019 Return mail - Village of Minerva - UTF/ NOT DELIVERABLE AS ADDRESSED. (2/27/19 supplemental F & O)
03/27/2019 Service Notice
03/25/2019 Return Mail Receipt for Homeade LLC.
03/25/2019 Returned Mail, Northeastern ITS, LLC - not deliverable as addressed, unable to forward.
03/19/2019 Return Mail: Entry, Enerseek (unsigned certified mail), attempted not known, unable to forward.
03/18/2019 Return mail: Enerseek LLC, Finding and Order mailed 2/27/2019, attempted not known, unable to forward.
03/15/2019 Return Mail receipts - signed.
03/15/2019 Return Mail - Certified, unsigned, Champion Township, Trumbull - Not Deliverable as addressed - Unable to forward.
03/14/2019 Returned Mail Receipts signed - Park Power, LCC by S. Robinson and Linda Hamman by L. Hamman.
03/14/2019 Return mail: entry mailed 2/27/19 , RTS, attempted, not known, unable to forward.
03/12/2019 Return Mail Receipts for: Bowman & Mickie LLC, GC Pivotal LLC, Acclaim Energy Ltd, Energy Professionals LLC, and Gotham Energy 360 LLC.
03/12/2019 Returned Unsigned Certified Mail for Supplemental Finding & Order dated 02/27/19 - Capital Co-Operative Services LLC, - "Refused, Unable to Forward", Network Fidelity Telecom, LLC, Almighty Power Developments LLC, Network Fidelity Connect LLC, Northeastern ITS, LLC - "attempted not known, unable to forward".
03/11/2019 Return Mail for Almighty Power Developments, Entry dated 02/27/19 - "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
03/11/2019 Return Mail for Network Fidelity Telecom, LLC, Entry dated 02/27/19 - "Return to Sender, Attempted - Not Known, Unable to Forward".
03/11/2019 Return Mail, Homeade LLC - forward time expired.
03/11/2019 Return Mail for Network Fidelity Connect LLC, Entry dated 02/27/19 - "Return to Sender, Attempted - Not Known, Unable to Forward".
03/11/2019 Signed Certified Mail Cards received for Consumer Telcom Inc, Emuna Energy LLC, Brookfield Twp and America Approved Commercial LLC.
03/11/2019 Return Mail - Champion Township, Trumbull, vacant, unable to forward.
03/11/2019 Certified Mail Cards - received for LakeShore Energy and How To Energy Corporation.
03/11/2019 Returned mail: RTS, attempted\ not known, unable to forward.
03/08/2019 Return mail receipts. (Green Cards) (5)
03/07/2019 Return mail receipt - with signatures.
02/28/2019 Service Notice.
02/28/2019 Return Mail for Neon Phone Services, Supplemental Finding & Order dated 11/28/18 - "Return to Sender, Not Deliverable As Addressed, Unable to Forward".
02/27/2019 Supplemental Finding and Order ordering that each company listed in the attachment to this Supplemental Finding and Order pay the indicated unpaid 2018 fall fiscal assessment by March 29, 2019; that a civil forfeiture of $1,000 be assessed against each listed company with a 2018 fall fiscal assessment not paid by March 29, 2019; that the Commission's Fiscal Division certify to the Attorney General for collection any unpaid 2018 fall fiscal assessments and civil forfeitures no earlier than 31 days after issuance of this Supplemental Finding and Order.
01/03/2019 Returned Certified Mail Unsigned for Standard Commodities LLC - "Returned to Sender, Unclaimed, Unable to Forward".
12/31/2018 Returned Unsigned Certified Mail for Miracle Communications - "Return to Sender, Unclaimed, Unable to Forward".
12/27/2018 Return Certified mail for Solo Energy Solutions - "Return to Sender, Unclaimed, Unable to Forward"
12/24/2018 Return Certified Mail Unsigned - Zinger Strategies LLC - "Return to Sender, Attempted - Not Known, Unable to Forward".
12/20/2018 Return mail - UTF/ NOT DELIVERABLE AS ADDRESSED (VENTURE INTUIT)
12/18/2018 Return Mail- UTF/NOT DELIVERABLE AS ADDRESSED (PULSE TELECOM LLC)
12/18/2018 Return mail: RTS, Attempted, not known, unable to forward. Certified.
12/17/2018 Return Mail - UTF/REFUSED (SOLO ENERGY SOLUTIONS CORP)
12/17/2018 Return Mail - NTF/NOT DELIVERABLE AS ADDRESSED. (ZINGER STRATEGHES LLC)
12/17/2018 Return Mail. UTF/NOT DELIVERABLE AS ADDRESSED, (NECC TELECOM INC.)
12/12/2018 Return certified mail. UTF/ not deliverable as addressed (NECC Telecom Inc.)
12/12/2018 Return certified mail. UTF/ not deliverable as addressed (Pulse Telecom LLC)
12/12/2018 Return certified mail - Not deliverable as addressed, unable to forward (Neon Phone Services Inc.)
12/12/2018 Return mail receipt. (Axiom Retail Energy LLC)
12/07/2018 Returned Mail Receipt - Signed - Globalinx Enterprises Inc.
12/06/2018 Returned Mail Receipt - Signed - Dynamic Energy LLC.
12/04/2018 Returned Mail Receipt - Signed - Venture Intuit.
11/29/2018 Service Notice
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.
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.
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.
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.
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.
11/16/2018 Service Notice
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.
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.
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.
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.
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.
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.
08/23/2018 Returned Mail - Entry - Net One International Inc.- Not deliverable as addressed, unable to forward.
08/15/2018 Return Mail - Nextlink Wireless -moved left no address, unable to forward.
08/15/2018 Returned Mail - Fidelity Telecom, LLC- TRS Reminder letter - undeliverable as addressed, unable to forward.
08/07/2018 Case Action Form to change address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
08/06/2018 Service Notice (correction)
08/02/2018 Return mail: Finding and Order mailed 6/6/18. RTS, Attempted- not known, unable to forward.
07/20/2018 Returned Mail - Finding and Order dated 06/06/18 for Destiny Energy "Return to Sender, Attempted - Not Known, Unable to Forward".
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".
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".
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".
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".
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".
07/16/2018 Return Mail: Notice- All Things Energy, LLC. RTS attempted, not known, unable to forward.
07/16/2018 Return Mail: Notice- Neon Phone Services, Inc. RTS.
07/16/2018 Return Mail: Notice- Business Discount Plan, Inc. RTS insufficient address, unable to forward.
07/16/2018 Returned mail: Zinger Strategies, LLC, RTS, Not deliverable as addressed, unable to forward.
07/12/2018 Return Mail for Network Enhanced Technologies, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward".
07/12/2018 Return Mail for OneLink Communications, Inc. "Moved Left No Address, Unable to Forward, Return to Sender".
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.
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.
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.
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.
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.
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.
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.
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.
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.
07/11/2018 Return Mail for Patriot Energy Consultants, LLC "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
07/11/2018 Returned Mail for Solo Energy Solutions Corporation "Return to Sender, Attempted - Not known, Unable to Forward".
07/11/2018 Returned Mail for Business Discount Plan, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward".
07/11/2018 Returned Mail for Clarity Energy Consultants, LLC " Return to Sender, Attempted - Not Known, Unable to Forward".
07/11/2018 Returned Mail for All Things Energy LLC "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
07/11/2018 Returned Mail for Net One International, Inc. "Return to Sender, Attempted - Not Known, Unable to Forward".
07/11/2018 Returned Mail for Neon Phone Services, Inc. "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
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.
07/06/2018 Service Notice
07/03/2018 Return Mail - Destiny Energy - Return to sender/not deliverable as addressed/unable to forward.
07/03/2018 Return Mail -Teledias Communications, Inc.- Return to sender/ not deliverable as addressed/ unable to forward/ No longer in business
07/03/2018 Return mail, RTS, not deliverable as addressed, unable to forward.. Entry.
07/03/2018 Service Notice
06/27/2018 Return Mail - Business Discount- Plan, Inc. - Return to sender/ attempted-not known/unable to forward (Entry 6/1/18)
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
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).
06/18/2018 Return Mail - Fidelity Telecom, LLC - Entry -Not deliverable as addressed/ unable to forward.
06/15/2018 Returned Mail -F&O 6/6/18- Zinger Strategies LLC - Return to sender - Not deliverable as addressed - unable to forward.
06/12/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/08/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/06/2018 Service Notice
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.
06/04/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/01/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/31/2018 Case Action Form for change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
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.
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.
05/31/2018 Letter of Notification regarding the filing of annual reports electronically filed by Maryann Mackey on behalf of New Cingular Wireless.
05/10/2018 Notification of updated address/contact information electronically filed by Maryann Mackey on behalf of AT&T Ohio.
05/01/2018 Notice of address change filed by P. Kirby on behalf of Southwest Communications, Inc. electronically filed by Docketing Staff.
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.
04/25/2018 Notice of Change of Address electronically filed by Muriel T LeClerc on behalf of CenStar Energy.
04/24/2018 Service Notice
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.
03/26/2018 Notice of address change filed by A. Schneeweis on behalf of NRG Ohio Pipeline.
03/15/2018 List of required Annual Report filers electronically filed by Docketing Staff on behalf of Docketing.
03/14/2018 Service Notice
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.
03/14/2018 In the matter of the Annual Reports for the fiscal assessment of all regulated entities for Calendar Year 2017.