DIS - Case Record for 19-0001-AU-RPT Skip to main content

Case Record For:

19-0001-AU-RPT

File a Public Comment
Case Title: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2018
Status: OPEN-OPEN
Industry Code: AU-MORE THAN TWO UTILITIES
Purpose Code: RPT-ANNUAL REPORTS
Date Opened: 2/6/2019
Date Closed:
Printable Docket Card Service List
View per page
Date FiledSummaryPages
05/09/2023Service Notice.1
05/08/2023Attorney Examiner Entry that Hudson Energy’s motion for leave to file an amended annual report for calendar years 2018-2021 should be granted. Hudson Energy is directed to contact the Commission’s Fiscal Division to make arrangements to submit its corrected 2018-2021 annual reports for fiscal assessment. electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.5
04/26/2023Motion for Leave to Amend Annual Reports for Calendar Years 2018-2021 and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Hudson Energy Services LLC.4
10/25/2021Case Action Form electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
03/29/2021Case Action Form changing address for Ohio MSA LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
02/04/2021Notice of withdrawal of Daniel R. Lemon electronically filed by Mr. Daniel R. Lemon on behalf of Multiple Parties.3
11/20/2020Motion 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.4
04/27/2020Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/07/2020Case Action Form to reflect address change electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
03/05/2020Return mail - Solarstone Ltd. (Dan Cook) - RTS/ UTF/No such Number (1/29/20 2nd F & O)2
03/02/2020Return Mail - Pulse Telecom LLC- RTS/UTF/ Not Deliverable as Addressed (1/29/20 Entry)1
03/02/2020Return Mail NECC Telecom Inc.- RTS/UTF/ Not Deliverable as Addressed. (1/29/20 Entry)1
02/26/2020Return mail: F&O 1/29/20, RTS, Not deliverable as addressed, unable to forward.2
02/26/2020Return mail: F&O 1/29/20, RTS, Not deliverable as addressed, unable to forward.2
02/20/2020Case 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.2
02/18/2020Return Mail Receipt - Village of Shadyside, OH1
02/18/2020Return mail receipt - M3 Consulting LLC.1
02/18/2020Return mail receipt - City of Ashland.1
02/18/2020Return mail receipt - Talen Energy Marketing LLC.1
02/18/2020Return mail receipt - Capital Energy LLC.1
02/18/2020Returned Unsigned Certified Mail for Opex Communications Inc, Second Finding and Order dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"2
02/18/2020Returned Unsigned Certified Mail for Total Holdings Inc, Second Finding and Order dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"2
02/18/2020Return Mail for Total Holdings Inc, Second Finding and Order dated 01/29/20, "Return to Sender, No Such Number, Unable to Forward".1
02/18/2020Return Mail for Opex Communications Inc, Second Finding and Order dated 01/29/20, "Return to Sender, Undeliverable as Addressed, Unable to Forward"1
02/18/2020Return Mail for Capital Energy LLC, Second Finding and Order dated 01/29/20, "Return to Sender, Insufficient Address, Unable to Forward"1
01/31/2020Service Notice12
01/30/2020Service Notice.52
01/29/2020Second Finding & Order that the Commission directs all regulated entities who have failed to remit their fiscal assessment based on the 2018 annual report to do so by February 28, 2020, and, pursuant to R.C. 4905.54, assesses a civil forfeiture of $1,000 against every company listed in the attachment to this Second Finding and Order electronically filed by Docketing Staff.6
01/28/2020Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
01/24/2020Return Mail - 10/9/19 Entry on Rehearing - Solo Energy Solutions Corp.- RTS/Unclaimed/Not Deliverable as Addrressed/Sort in Manual Only No Automation.1
01/17/2020Motion for relief from assessment due to business closing April 20, 2018 filed on behalf of Better Cost Control LLC by S. Garson. (FAX)1
01/06/2020Return mail: Green Apple Utilities LLC - return to sender not deliverable as addressed unable to forward. (Entry on Rehearing) 1
01/06/2020Signed Return Mail Receipt for Solarstone Limited, Dan Cook.1
01/03/2020App for Rehearing for a request to waive Civil Assessment. electronically filed by Mr. Kenneth S Antos on behalf of Apollo Edison LLC and Mr. Kenneth Steven Antos.2
01/02/2020Letter contesting the late filing fee electronically filed by Mr. Justin P Vissat on behalf of Kobiona LLC.2
01/02/2020Motion of Athar B Amin for Waiver of Civil Forfeiture electronically filed by Mr. Athar B Amin on behalf of ATHAR B AMIN.2
12/23/2019Return Mail - Geary Energy, LLC.- Unclaimed / RTS / UTF. (10/9/19 Entry on Rehearing)1
12/18/2019Return mail receipt.1
12/18/2019Return mail -Energy Solution Consulting- Unclaimed / RTS / UTF Entry on Rehearing 10/09/19.1
12/06/2019Service Notice.68
12/06/2019Return mail receipt -Gregory Loughead dba CLE Power Inc. - RTS/Unclaimed/UTF --10/9/19 Entry on Rehearing.2
12/06/2019Return mail receipt -Teliax Inc. - RTS/Unclaimed/UTF --10/9/19 Entry on Rehearing.2
12/04/2019Entry on Rehearing that the Commission denies the applications for rehearing filed on behalf of M3 Consulting, LLC dba M3 Energy, Solarstone Limited, and ATHAR B AMIN as untimely applications for rehearing of the Commission’s August 28, 2019 Finding and Order. electronically filed by Docketing Staff.10
12/04/2019Service Notice8
11/19/2019Return Mail Kobiona LLC Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/18/2019Return Mail Neon Phone Services Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.1
11/18/2019Return Mail Neon Phone Services Finding and Order dated 8/28/2019 for Not Deliverable as Addressed unable to forward.1
11/18/2019Return Mail Fair View Energy Inc. Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/15/2019Tariff Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
11/14/2019Return mail - Entry on Rehearing 10/9/19 - How To Energy Corp.- RTS / UTF / Not deliverable as addressed.2
11/14/2019Amended Application electronically filed by Mrs. Karen R Arcaro on behalf of GreatWave Broadband Services.3
11/14/2019Return Mail Fairview Energy Inc. Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/14/2019Return Mail Prospect Energy LLC, Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/14/2019Return Mail Zinger Strategies LLC Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/14/2019Returned Mail - Republic N&T Railroad Inc, Entry dated 10/9/2019 for Not Deliverable as Addressed unable to forward. 2
11/13/2019Return Mail How To Energy Corporation Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/08/2019Application for Rehearing of ATHAR B AMIN and memorandum in support electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.4
11/08/2019Return Mail Miracle Communications, Inc. Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.2
11/07/2019Application for Rehearing filed by D. Cook on behalf of Solarstone Limited.4
11/05/2019Return Mail: Entry sent 10/9/19, RTS, Attempted- not known, Unable to forward.2
11/04/2019Return Mail - Venture Intuit - 10/9/19 Entry on rehearing - RTS/UTF / Attempted - Not Known2
11/04/2019Return Mail - Chief Energy Solutions LLC- 10/9/19 Entry on Rehearing - RTS/Unclaimed/UTF.2
11/04/2019Application for rehearing filed by B. Bonelli on behalf of M3 Consulting, LLC dba M3 Energy.3
11/01/2019Service Notice1
11/01/2019Service Notice1
10/31/2019Service Notice7
10/31/2019Attorney Examiner Entry granting requests to amend 2018 annual reports; denying request to amend 2017 annual report electronically filed by Mrs. Kelli C. King on behalf of Jeffrey R. Jones, Public Utilities Commission of Ohio.6
10/30/2019Motion for Leave and Memorandum in Support to File Amended 2018 Annual Report. electronically filed by Mr. PHILIP JOSEPHSON on behalf of EASTON TELECOM SERVICES LLC.3
10/28/2019Return mail: Entry on rehearing sent 10/9/19. RTS, not deliverable as addressed, unable to forward.2
10/28/2019Return mail: Entry on rehearing sent 10/9/19. RTS, attempted, not known, unable to forward.2
10/28/2019Return mail: Entry on rehearing sent 10/9/19. RTS, forward time expired.2
10/28/2019Return mail: Entry on rehearing sent 10/9/19. RTS, attempted, not known, unable to forward.2
10/28/2019Return mail: Entry on rehearing sent 10/9/19. RTS, Refused, unable to forward.1
10/25/2019Return mail 2
10/25/2019Motion of CleanChoice Energy, Inc. To Amend its Annual Report For Calendar Year 2018 electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.3
10/24/2019Return mail: Return to sender not deliverable as addressed unable to forward. 2
10/24/2019Return mail: Return to sender not deliverable as addressed unable to forward. 2
10/24/2019Return mail: Return to sender unable to forward.2
10/22/2019Return mail: return to sender attempted not known unable to forward. 2
10/22/2019Return mail - Entry 10/8/19, Certified.. RTS2
10/21/2019Unsigned Certified Return Mail for 01 Communications Central LLC, Finding and Order mailed on 08/28/19 - Return to Sender, Not Deliverable as Addressed, Unable to Forward".2
10/21/2019Unsigned Certified Return Mail for PRES Services LLC, Entry on Rehearing mailed on 10/09/19 - Return to Sender, Not Deliverable as Addressed, Unable to Forward".2
10/21/2019Unsigned Certified Return Mail for Amerigreen Energy Inc., Entry on Rehearing mailed on 10/09/19 - Forward Time Expired, Return to Sender, Updated Address: Amerigreen Energy Inc, 821 Wesley Ave, Ocean City, NJ 08226-3622, Return to Sender"2
10/21/2019Unsigned Certified Return Mail for Neon Phone Services Inc., Entry on Rehearing mailed on 10/09/19 - Return to Sender, Not Deliverable as Addressed, Unable to Forward".2
10/18/2019Return mail Entry on Rehearing. RTS unable to forward.2
10/15/2019Return Mail: Entry on Rehearing 10/9/19, RTS, forward time expired.2
10/09/2019Entry on Rehearing that the Commission grants the applications for rehearing filed by several entities as indicated below and waives the forfeitures assessed against them through the August 28, 2019 Finding and Order. Additionally, the Commission directs the Fiscal Division of the Commission to immediately assess a $1,000 forfeiture on the entities listed on the attachment to this Entry on Rehearing electronically filed by Docketing Staff.9
10/09/2019Motion for Leave to Amend Annual Report and Memorandum in Support electronically filed by Angela F. Collins on behalf of Fusion Connect LLC fka Network Billing Systems.5
10/09/2019Service Notice73
10/09/2019Application to Amend Annual Report for Calendar Year 2018 electronically filed by Mr. Barth E. Royer on behalf of Renaissance Power & Gas, Inc.3
10/08/2019Return Mail: F & O, Prospect Energy LLC, Return to sender insufficient address unable to forward2
10/08/2019Return Mail: F & O - Current Option LLC, Return to sender unclaimed unable to forward. 2
10/08/2019Return Mail - Gregory Loughead - Finding and Order.- Unclaimed.2
10/07/2019Return Mail-F&O-Standard Commodities LLC-Not deliverable as addressed.2
10/07/2019Return Mail-F&O-Solarstone Limited-Unclaimed.2
10/07/2019Return Mail-F&O-Black Hawk Resources Limited-Not Deliverable as addressed.2
10/03/2019Return Unsigned Certified Mail for Athar B. Amin, Finding and Order dated 08/28/19 - "Return to Sender, Unclaimed, Unable to Forward".2
10/02/2019Return Mail for Energy Choice Solutions LLC, Finding and Order dated 08/28/19 - "Return to Sender, Not Deliverable as Addressed, Unable to Forward".1
10/02/2019Return Unsigned Certified Mail for Solo Energy Solutions Corporation., Finding and Order dated 08/28/19 - "Return to Sender, Attempted - Not Known, Unable to Forward".2
10/02/2019Return Unsigned Certified Mail for Titan Energy New England Inc., Finding and Order dated 08/28/19 - "Return to Sender, Vacant, Unable to Forward".2
10/01/2019Return Mail Receipt.1
09/30/2019Return Mail - F&O, Teliax Inc, Unclaimed.2
09/30/2019Return Mail - F&O. Atlantic Energy MD LLC, Unclaimed.2
09/30/2019Returned mail for Quick Energy Solutions, LLC, return to sender, unclaimed & unable to forward.2
09/30/2019Returned mail for Energy Choice Solutions LLC, return to sender, not deliverable as addressed & unable to forward.1
09/30/2019Returned mail for Almighty Power Developments LLC, return to sender, not deliverable as addressed & unable to forward.1
09/30/2019Return mail for Energy Solution Consulting LLC , return to sender, unclaimed & unable to forward.2
09/27/2019Amended Application electronically filed by Mrs. Karen R Arcaro on behalf of GreatWave Broadband Services.2
09/26/2019Return Mail - Energy Choice Solutions LLC, F&O, Unable to forward.1
09/26/2019Return Mail - F&O, Dynamic Energy LLC, Unclaimed.2
09/26/2019Return Mail - F&O, Energy Spectrum, Inc., Unclaimed.2
09/26/2019Return Mail - F&O, Kobiona LLC, Unclaimed.2
09/25/2019Return Mail - F&O, Retail Energy Partners, LLC., Unclaimed.2
09/25/2019Return Mail - F&O, Republic N & T Railroad Inc., Unclaimed.2
09/25/2019Return Mail - F&O, Almighty Power Developments, Unclaimed.2
09/24/2019Miami Valley Communications Council's Request for Rehearing and Request for Acceptance of Late Filing of 2018 Annual Report and Waiver of Civil Forfeiture electronically filed by Mr. Christopher L. Miller on behalf of Miami Valley Communications Council and Jay A. Weiskircher.5
09/24/2019Motion for Leave to Amend Annual Report for Calendar Year 2018 electronically filed by Mr. Douglas E. Hart on behalf of CBTS Technology Solutions LLC.3
09/24/2019Application for Rehearing of Titan Energy New England, Inc. electronically filed by Teresa Orahood on behalf of Dane Stinson.4
09/24/2019Return Mail - F&O, National Utilities Refund LLC, Unclaimed.2
09/20/2019Motion for Leave to File An Amended Annual Report electronically filed by Mr. William A. Adams on behalf of Broadview Networks, Inc.3
09/19/2019Service Notice (Return Mail Resent)2
09/19/2019Motion to forgive forfeitures, memorandum in support and cancellation of electric certificate filed by John Koehler on behalf of Debra Ebert, DJ Energy Consulting, LLC,6
09/18/2019Motion and Request to forgive all fines and forfeitures assessed to DJ Energy Consulting, LLC for the late and non filing of reports and other required papers and memorandum in support filed by J. Koehler on behalf of DJ Energy Consulting, LLC. (FAX)7
09/16/2019Request for a rehearing and waiver of the assessed civil forfeiture filed by B. Kurland on behalf of ReallyObjective LLC.2
09/16/2019Return Mail for Neon Phone Services Inc., Finding and Order dated 08/28/19 - "Return to Sender, Unable to Forward".1
09/16/2019Application of Broadview Networks, Inc. to Amend its Annual Report for Calendar Year 2018 electronically filed by Mr. Jarrod Harper on behalf of Broadview Networks, Inc. and Mr. Jarrod Harper.3
09/13/2019Returned mail: F&O 8/28/19, RTS, Unclaimed, unable to forward.1
09/13/2019Return mail receipt.1
09/13/2019Returned mail: F&O 8/28/19, RTS, Attempted- not known, unable to forward.2
09/13/2019Returned mail: F&O 8/28/19, RTS, not deliverable as addressed, unable to forward.2
09/13/2019Returned mail: F&O 8/28/19, RTS, Unclaimed, unable to forward.2
09/13/2019Returned mail: F&O 8/28/19, RTS, Attempted- not known, unable to forward.1
09/13/2019Returned mail: F&O 8/28/19, RTS, Unclaimed, unable to forward.1
09/13/2019Returned mail: F&O 8/28/19, RTS, Attempted- not known, unable to forward.2
09/12/2019Return Mail Finding and Order returned to sender refused unable to forward. 2
09/12/2019Return Mail Finding and Order returned to sender refused unable to forward. 2
09/12/2019Return Mail Finding and Order returned to sender refused unable to forward. 2
09/12/2019Return Mail Finding and Order returned to sender refused unable to forward. 2
09/12/2019Return Mail Finding and Order returned to sender refused unable to forward. 2
09/12/2019Application for Rehearing and Request for Acceptance of Late Filing of 2018 Annual Report and Waiver of Civil Forfeiture electronically filed by Mr. David F. Proano on behalf of New Wave Energy Corporation.6
09/12/2019Application for rehearing filed by B. Kurland on behalf of BillFixers, LLC. (FAX)3
09/12/2019Correspondence regarding 2018 Annual Report filed by Clyde Mason on behalf of Unity Electric Discount, LLC. (FAX)2
09/12/2019Return Mail Finding and Order: Return to sender unclaimed unable to forward. 1
09/12/2019Return Mail Finding and Order: Return to sender unclaimed unable to forward. 1
09/10/2019Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.1
09/10/2019Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.1
09/10/2019Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.1
09/10/2019Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.1
09/10/2019Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.1
09/10/2019Return mail: F&O 8/28/2019, RTS, Vacant, unable to forward.1
09/10/2019Return mail: Entry, annual report list 8/28/2019, RTS, not deliverable as addressed, unable to forward.1
09/10/2019Return mail: Entry, 2018 Annual Report List, 8/2/8/19, RTS, not deliverable as addressed, unable to forward. (certified)2
09/06/2019Returned Mail - Amerigreen Energy Inc, F & O dated 8/28/2019 - Unable to forward.1
09/06/2019Returned Mail - Venture Intuit - 19-01-AU-RPT, Finding and Order dated 8/28/2019 - Attempted not known.2
09/06/2019Application for rehearing filed by B. Kurland on behalf of BillFixers, LLC. (FAX)3
09/05/2019Return Mail for Christopher A. Walker, Finding & Order dated 08/28/19 "Return to Sender, Undeliverable as Addressed, Unable to Forward".1
09/05/2019Return Mail for Energy Deals, LLC, Finding & Order dated 08/28/19 "Return to Sender, Not Deliverable as Addressed, Unable to Forward".1
09/04/2019Return mail receipts.1
09/03/2019Return mail undeliverable. 2
09/03/2019Return mail undeliverable. 2
09/03/2019Motion of AvidXchange, Inc seeking permission to file a late Annual Report for Certificate numbers #16-1117E & 16-540G for 2018 electronically filed by Ms. Tami S Kaster, CAMS on behalf of AvidXchange, Inc. and Ms. Tami S Kaster, CAMS.5
09/03/2019Return Mail unable to deliver. 2
09/03/2019Return Mail unable to deliver. 2
09/03/2019Return Mail unable to deliver. 2
09/03/2019Return mail: Entry mailed 8/22/19. RTS not deliverable as addressed, Unable to forward.1
08/30/2019Request to have forfeiture waived electronically filed by Mr. Brendan J. Boyle on behalf of Legend Energy Advisors, LLC.2
08/29/2019Motion For Leave to File Late Annual Report of Futronics Paging, Inc. electronically filed by Ms. Katherine Patsas Nevitt on behalf of Futronics Paging, Inc.5
08/29/2019Motion for Leave To File Late Annual Report of Mahoning County electronically filed by Teresa Orahood on behalf of Devin D. Parram.3
08/29/2019Service Notice.20
08/28/2019Response to failure to file 2018 Fiscal Annual Report filed by E. Belfance on behalf of City of Akron, OH.2
08/28/2019Finding & Order that the Commission directs all regulated entities who have failed to file a 2018 annual report for fiscal assessment to do so by September 30, 2019, and pursuant to R.C. 4905.54 assesses a civil forfeiture of $1,000 against every company listed in the attachment to this Finding and Order which fails to comply with this Finding and Order. electronically filed by Docketing Staff.9
08/28/2019Case Action Form For Address and Regulatory Contact Changes electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
08/28/2019Service Notice.4
08/28/2019Attorney Examiner Entry granting the motions for leave to late file by the City of Akron, Western Reserve Energy Services LLC, Western Reserve Communications LLC, IGS Dayton, and ACD Telecom electronically filed by Ms. Mary E. Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.5
08/28/2019Service Notice92
08/28/2019Service Notice53
08/28/2019Service Notice4
08/27/2019Motion Requesting Permission to File 2018 Annual Report Late electronically filed by Mr. Stephen J Reese on behalf of KEPS Technologies Inc (DBA ACD Telecom).4
08/27/2019Motion of the City of Akron, Ohio to submit late filing of annual report filed on behalf of the City of Akron by Buckeye Energy Brokers, Inc., T. Bellish.2
08/27/2019Motion for Leave To File Late Annual Reports of Western Reserve Energy Services LLC and Western Reserve Communications LLC electronically filed by Teresa Orahood on behalf of Devin D. Parram.3
08/27/2019Motion IGS Dayton, Inc. for Leave to File 2018 Annual Assessment Late electronically filed by Mr. Michael A Nugent on behalf of IGS Dayton, Inc.5
08/26/2019Attorney Examiner Entry granting the motions for leave to late file by the Village of Grafton and the Cities of Wapakoneta, Bexley and Cleveland electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.5
08/26/2019Motion Seeking Permission to File Late Annual Report electronically filed by Mr. Marc Fishel on behalf of City of Bexley.4
08/26/2019Motion for Leave To File Late Annual Report of City of Cleveland electronically filed by Teresa Orahood on behalf of Devin D. Parram.3
08/23/2019Service Notice4
08/22/2019Motion of the City of Wapakoneta for Leave to File Annual Report filed by D. Faller on behalf of the City of Wapakoneta.3
08/22/2019Attorney Examiner Entry granting the motions for leave to late file of Summit County, City of Fostoria, and Birch Communications, LLC electronically filed by Ms. Mary E. Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.4
08/22/2019Village of Grafton's Motion for Leave to File Late Annual Report electronically filed by Miss Gretchen A. Holderman on behalf of Village of Grafton.3
08/21/2019Motion for Leave to File Late Annual Report electronically filed by Angela F. Collins on behalf of Birch Comm (Birch Communications, LLC).4
08/20/2019Service Notice.1
08/20/2019Attorney Examiner Entry granting motions for leave to late file; and the motion to amend electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.5
08/20/2019Motion for Leave To File Late Annual Report of Summit County electronically filed by Teresa Orahood on behalf of Devin D. Parram on behalf of Northeast Ohio Public Energy Council.3
08/20/2019Motion for Leave to File Late Annual Report electronically filed by Mrs. Stephanie J Kiser on behalf of City of Fostoria.3
08/19/2019Motion for leave to file late annual report for the Village of Wakeman filed by G. Piacentino.2
08/19/2019Motion of FairPoint Carrier Services, Inc.for Leave to Late File Annual Report and memorandum in support electronically filed by Mr. William A. Adams on behalf of FairPoint Carrier Services, Inc.3
08/16/2019Motion of Brainard Gas Corp. and Orwell Natural Gas Company for Leave to File Late Annual Reports electronically filed by Ms. Kari D Hehmeyer on behalf of Mr. Trevor Alexander.3
08/08/2019Service Notice1
08/08/2019Attorney Examiner Entry granting motions for leave to late file annual reports of Green Mountain Energy Company, Onyx Power & Gas Consulting, LLC, Allegiant Energy, LLC, and TMGES, Inc. electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.4
07/30/2019Motion to seek permission to file a late annual report electronically filed by Mr. Stephen J Reese on behalf of TMGES, Inc. and Mr. Merrill Mangalasseril.4
07/29/2019Motion for Leave to File Late Annual Report for Allegiant Energy LLC electronically filed by Olivia F. Amlung on behalf of Allegiant Energy LLC.4
07/29/2019Motion for Leave to File Late Annual Report for Allegiant Energy LLC electronically filed by Olivia F. Amlung on behalf of Allegiant Energy LLC.4
07/25/2019Motion of Onyx Power & Gas Consulting LLC seeking permission to file a late Annual Report for certificate number 12-618E (4) filed by C. Stearns-Miller. 3
07/23/2019Motion for a Waiver and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Green Mountain Energy Company.3
06/20/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
05/29/2019Service Notice44
05/29/2019Attachment to Entry filed 5/29/2019 electronically filed by Docketing Staff on behalf of Docketing.2
05/29/2019Entry ordering that each reporting company subject to fiscal assessment for the 2018 calendar year, including the 23 entities listed on the document filed concurrently with this Entry, submit and annual report using the Commission's online filing system by July 1, 2019.3
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/05/2019Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
02/06/2019Service Notice - List of required Annual Report filers electronically filed by Docketing Staff on behalf of Docketing.44
02/06/2019Service Notice43
02/06/2019Entry ordering that each regulated entity register for access to the PUCO Community as directed in Paragraph 6; that each reporting company subject to fiscal assessment for the 2018 calendar year submit its annual report using the online system by May 31, 2019, or contact the Commission's Call Center, as noted in paragraph 13, for special accommodations.6
02/06/2019In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2018.1