DIS - Case Record for 19-0974-GE-UNC Skip to main content
      
      
CASE NUMBER: 19-0974-GE-UNC
CASE DESCRIPTION: IN THE MATTER OF THE ANNUAL REPORT REQUIRED BY R.C. 4933.123 REGARDING SERVICE DISCONNECTIONS
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
09/05/2023 Case Action Form closing cases with an effective date of 9/5/2023 electronically filed by Ms. Donielle M. Hunter 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 Whit-Sturtevant.
07/09/2020 Report Annual Service Disconnection for Non-payment Report June 2019 - May 2020 electronically filed by Miss Michelle Sanchez on behalf of MP2 Energy NE LLC and Mrs. Michelle Joublanc.
01/31/2020 Notice of Withdrawal of Counsel electronically filed by Mrs. Tammy M Meyer on behalf of Duke Energy Ohio Inc. and D'Ascenzo, Rocco and Vaysman, Larisa.
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
10/03/2019 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.
07/24/2019 Service Disconnection for Nonpayment Report for Ohio Edison Company, The Cleveland Electric Illuminating Company and The Toledo Edison Company electronically filed by Mr. Robert M. Endris on behalf of Ohio Edison Company, The Cleveland Electric Illuminating Company and The Toledo Edison Company.
07/02/2019 Report of Service Disconnections due to Non-Payment filed by Infinity Power Partners, LLC.
07/02/2019 Report of Service Disconnections for Non-Payment filed by Infinity Power Partners, LLC.
07/01/2019 Report of Service Disconnections filed on behalf of Arlington Natural Gas Company.
07/01/2019 Report of Disconnections for Nonpayment electronically filed by Mr. Alan M. O'Meara on behalf of The Dayton Power and Light Company.
06/28/2019 Report of Service Disconnections for Nonpayment of Vectren Energy Delivery of Ohio, Inc. electronically filed by Mr. J. Waylon Ramming on behalf of Vectren Energy Delivery of Ohio, Inc.
06/27/2019 Annual Report of Service Disconnections for Nonpayment 2018-2019 filed by Ohio Cumberland Gas Company.
06/26/2019 Report of Service Disconnections For Nonpayment electronically filed by Mrs. Tammy M Meyer on behalf of Duke Energy Ohio Inc. and D'Ascenzo, Rocco and Watts, Elizabeth.
06/25/2019 Report of Service Disconnections for Nonpayment electronically filed by Ms. Teresa A Mogon on behalf of Suburban Natural Gas Company and Ms. Teresa A Mogon.
06/21/2019 Report of Service Disconnections for Nonpayment filed by C. Kennedy on behalf of the East Ohio Gas Company dba Dominion Energy Ohio.
06/21/2019 Glenwood Energy of Oxford Inc. Annual Report For Service Disconnections For Nonpayment For The 12- Month Period Ending May 31, 2109 electronically filed by Mr. Richard A. Perkins on behalf of Glenwood Energy of Oxford, Inc.
06/19/2019 Report of Service Disconnections for Nonpayment filed by D. Foraker on behalf of Foraker Gas Company, Inc.
06/19/2019 Report of Service Disconnections for Nonpayment electronically filed by Mrs. B J Bartley on behalf of Waterville Gas & Oil Company.
06/19/2019 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.
06/18/2019 Annual Report - Service Disconnections for Nonpayment filed by M. Sanchez on behalf of MP2 Energy NE LLC.
06/18/2019 Report of Service Disconnections for Nonpayment of Ohio Gas Company electronically filed by Mr. Frank P Darr on behalf of Ohio Gas Company.
06/17/2019 Report of Service Disconnections for Nonpayment filed by R. Locke on behalf of Eastern Natural Gas Company.
06/17/2019 Report for service disconnections for non-payment filed by Anna Kimble on behalf of Piedmont Gas Company.
06/13/2019 Service Disconnections for Nonpayment Report for the 12 month period ending May 31, 2019 electronically filed by Mrs. Anna M Kimble on behalf of Piedmont Gas Company.
06/12/2019 Disconnection Report Eastern Natural Gas 2018/2019 electronically filed by Mr. Ryker J. Locke on behalf of Eastern Natural Gas Company.
06/12/2019 Disconnection Report Pike Natural Gas 2018/2019 electronically filed by Mr. Ryker J. Locke on behalf of Pike Natural Gas Company.
06/11/2019 Report of Service Disconnections for Nonpayment of Ohio Power Company electronically filed by Tanner Wolffram on behalf of Ohio Power Company.
06/10/2019 Service disconnection for non payment report filed by KNG Energy.
06/10/2019 Annual Report of Service Disconnections for Nonpayment electronically filed by Cheryl A MacDonald on behalf of Columbia Gas of Ohio, Inc.
06/07/2019 Notice that Generation Pipeline LLC had no service disconnections for nonpayment for the previous 12-month period filed by L. Lochtefeld.
06/07/2019 Service Disconnection for Nonpayment Annual Report filed by Sheldon Gas Company.
06/05/2019 Annual Report of Service Disconnections for Nonpayment for The Swickard Gas Company.
06/03/2019 Report of service disconnections for nonpayment electronically filed by Mr. Aaron D Armstrong on behalf of The Swickard Gas Company.
05/20/2019 Notice of report on Service Disconnections for Nonpayment field by M. Cheung on behalf of Choice Energy LLC d/b/a 4 Choice Energy LLC.
05/16/2019 Service Notice
05/16/2019 Report on Service Disconnection for Nonpayment electronically filed by Mr. Moses Cheung on behalf of Choice Energy, LLC d/b/a 4 Choice Energy, LLC.
05/15/2019 Entry ordering that each energy company subject to R.C. 4933.123 file a report in accordance with this Entry by June 30,2019.
04/24/2019 In the Matter of the Annual Report Required by R.C. 4933.123 Regarding Service Disconnections.