DIS - Case Record for 94-1987-EL-CSS Skip to main content
      
      
CASE NUMBER: 94-1987-EL-CSS
CASE DESCRIPTION: MICHAEL BROOKS ET AL/TOLEDO EDISON
DOCUMENT SIGNED ON: 4/16/2024
DATE OF SERVICE: ________________________________________
12/27/2018 Case Action Form closing cases with an effective date of 12/27/18 electronically filed by Ms. Mary E. Fischer on behalf of Megan J. Addison, Attorney Examiner, Public Utilities Commission of Ohio.
10/04/2002 Supreme Court of Ohio decision..
08/26/1996 Notice of Appeal of appellants Michael Brooks and Raoul Santori dba Little Caesar's Pizza, Perfect Playhouse, Inc, Lawrence Mitchell dba Darryl's Famous Homemade Ice Cream Factory Inc and Darryl's Famous Homemade Ice Cream Factory Inc., filed by G. Smith. (9 pgs)
07/29/1996 Notification of change of address filed on behalf of com- plainant by G. Smith, Jr. (3 pgs.)
06/27/1996 Entry ordering that the applications for rehearing filed by the complainants and Toledo Edison are denied; that Simon's application for rehearing is granted to the extent indicated in Finding 5, and that page 12 of the May 8, 1996 Opinion & Order issued in this case be amended, nunc pro tunc, to read as set forth in Finding 5 of this entry. (6 pgs.) electronically filed by Docketing Staff on behalf of Docketing.
06/17/1996 Memorandum contra Toledo Edison Company's application for rehearing, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. by B. Royer. (8 pgs.)
06/14/1996 Memorandum contra application for rehearing, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (17 pgs.)
06/07/1996 Application for rehearing filed on behalf of respondent, Toledo Edison, by M. Regulinski. (12 pgs.)
06/07/1996 Application for rehearing filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. by B. Royer. (6 pgs.)
06/04/1996 Application for rehearing filed on behalf of complainant by G. Smith, Jr. (7 pgs.)
05/08/1996 Opinion and order stating that the complaint be dismissed and that the Toledo Edison Company amend its tariff in accordance with this opinion and order.
12/29/1995 Reply brief filed on behalf of Simon Property Group,Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (14 pgs.)
12/29/1995 Reply brief filed on behalf of complainant by G. Smith, Jr. (8 pgs.)
12/20/1995 Initial brief filed on behalf of respondent, Toledo Edison, by M. Regulinski. (13 pgs.)
12/20/1995 Late filed exhibit No. 3 filed on behalf of respondent, Toledo Edison, by M. Regulinski. (14 pgs.)
12/18/1995 Post-hearing brief filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. by B. Royer. (40 pgs.)
12/18/1995 Initial brief filed on behalf of respondent, Toledo Edison, by M. Regulinski. (13 pgs.)
11/29/1995 Memorandum in opposition to motion to dismiss, filed on behalf of complainant by G. Smith, Jr. (3 pgs.)
11/21/1995 Letter regarding the complainants' motion to strike portions of Simon witness Hagadone's testimony, filed on behalf of Simon Property Group by B. Royer. (2 pgs.)
11/20/1995 Transcript filed for hearing held 11/8/95, (RB), 289 pgs., Submitted.
11/20/1995 Motion to strike testimony and memorandum filed on behalf of complainant by G. Smith, Jr. (8 pgs.)
11/20/1995 Notice of filing of late filed Exhibit 29, filed on behalf of complainant by G. Smith, Jr. (6 pgs.)
11/17/1995 Motion to dismiss filed on behalf of respondent, Toledo Edison, by M. Regulinski. (5 pgs.)
11/09/1995 Prehearing brief filed on behalf of complainant by G. Smith, Jr. (8 pgs.)
11/03/1995 Deposition of Jimmy H. Reynolds filed on behalf of complain- ant by G. Smith, Jr. (31 pgs.)
11/03/1995 Deposition of John P. Wack filed on behalf of complainant by G. Smith, Jr. (85 pgs.)
11/03/1995 Deposition of Linda B. Hagadone filed on behalf of complain- ant by G. Smith, Jr. (109 pgs.)
11/03/1995 Notice of filing of depositions filed on behalf of complain- ant by G. Smith, Jr. (3 pgs.)
11/03/1995 Depositions of Debra Morris, Darla Hamstreet, Michael Brooks, and Laurence Mitchell filed on behalf of respon- dent, Toledo Edison, by M. Regulinski. (20 pgs.)
11/01/1995 Prepared testimony of Robert B. Fortney filed on behalf of the PUCO staff by G. Rocco. (39 pgs.)
11/01/1995 Motion for issuance of subpoena duces tecum, and subpoena duces tecum to the following persons, filed on behalf of respondent, Toledo Edison, by M. Regulinski. (14 pgs.): 1. Darla Hamstreet c/o George R. Smith, Jr. Esq. 2. Debra Lynn Morris c/o George R. Smith, Jr. Esq. 3. Michael E. Brooks c/o George R. Smith, Jr. Esq. 4. Laurence Mitchell c/o George R. Smith, Jr. Esq.
11/01/1995 Prefiled written testimony of John P. Wack filed on behalf of respondent, Toledo Edison, by M. Regulinski. (14 pgs.)
11/01/1995 Testimony of Linda B. Hagadone filed on behalf of Intervenor, Simon Property Group, Inc. and Simon Property Group L.P. dba Simon Real Property Group L.P. by B. Royer. (131 pgs.)
10/24/1995 Transcript filed for hearing held 10/10/95, (GP), 5 pgs., Con't.
10/10/1995 Separate certificate of service filed on behalf of com- plainant by G. Smith, Jr. (1 pg.)
10/04/1995 Entry ordering that the hearing of this matter will be called on October 10, 1995, and continued to November 8, 1995 at 10:00 a.m.; that the parties file all direct ex- pert testimony by November 1, 1995. (AE) (2 pgs.)
09/21/1995 Transcript filed for hearing held 9/12/95, (DB), 3 pgs., Con't.
09/06/1995 Entry granting the motion of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. to intervene; that a hearing of this matter will be called on September 12, 1995, and continued to October 10, 1995 at 10:00 a.m.; that the parties file all direct expert testimony by October 3, 1995; that the complainants' motion to compel discovery from S-S-C Company is denied. (AE) (2 pgs.)
09/01/1995 Proof of Publication filed. (Lucas County) (1 pg.)
08/16/1995 Memorandum in opposition to complainants' motion to compel discovery from S-S-C Company, filed on behalf of respondent, S-S-C, by K. Baker. (6 pgs.)
08/14/1995 Motion to compel discovery from S-S-C, filed on behalf of complainant by G. Smith, Jr. (20 pgs.)
08/07/1995 Legal Notice sent to: The Blade (Lucas Co.) Certified Mail.
07/28/1995 Motion to intervene and memorandum in support of motion to intervene of Simon Property Group, Inc. and Simon Property Group, L.p., dba Simon Real Property Group, L.P. filed by B. Royer. (10 pgs)
07/13/1995 Notice of deposition; duces tecum; motion of issuance of subpoena to S-S-C; notice of deposition; duces tecum as Exhibit A of motion of issuance; and subpoena to S-S-C filed on behalf of complainant by G. Smith, Jr. (20 pgs.)
06/09/1995 Separate certificate of service of complainants' first set of interrogatories, requests for admission and requests for production of documents directed to the Toledo Edison Com- pany, filed on behalf of complainant by G. Smith, Jr. (1 pg.)
05/04/1995 Entry denying complainants' application for rehearing; scheduling a hearing at 10:00 a.m. on 9/12/95 at the Commission offices; that the Secretary of the Commission cause the notice of hearing to be published; that the Commission's staff be joined as a party in this case for the purpose set forth in Finding 5, and that the parties observe the findings and directives set forth herein. (3 pgs.)
05/01/1995 Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. memorandum contra application for rehearing filed by B. Royer. (13 pgs.)
04/27/1995 Memorandum in opposition to complainants' application for rehearing, filed on behalf of S-S-C Co. by K. Baker. (11 pgs.)
04/24/1995 Memorandum contra complainants' application for rehearing filed by R. McLaren, Jr. (3 pgs.)
04/14/1995 Complainants applicaiton for rehearing filed by G. Smith. (7pgs)
03/16/1995 Entry dismissing Simon Property Group, New Towne Mall Co.,and S-S-C Co. as respondents in this case; denying the motion of Simon Property Group for sanctions; denying the motion to dismiss of Toledo Edison; scheduling a prehearing conference at 10:00 a.m. on 4/11/95 at the Commission offices electronically filed by Docketing Staff on behalf of Docketing.
02/24/1995 Reply to memorandum in opposition to motion for sanctions, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (6 pgs.)
02/21/1995 Reply to joint memorandum in opposition to motions to dismiss, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Property Group, L.P. by B. Royer. (11 pgs.)
02/15/1995 Memorandum in opposition to motion for sanctions, filed on behalf of complainant by G. Smith, Jr. (4 pgs.)
02/13/1995 Joint memorandum in opposition to motions to dismiss of S-S-C Company and Simon Property Group, Inc. et al. filed on behalf of complainant by G. Smith, Jr. (10 pgs.)
02/13/1995 Memorandum in opposition to motion to dismiss by the Toledo Edison Company, filed on behalf of complainant by G. Smith, Jr. (8 pgs.)
01/30/1995 Motion to dismiss and memorandum in support filed on behalf of respondent, Toledo Edison, by R. McLaren, Jr. (7 pgs.)
01/30/1995 Motion to dismiss and memorandum in support filed on behalf of Simon Property Group, Inc. and Simon Property Group. L.P. dba Simon Real Property Group, L.P. by B. Royer. (9 pgs.)
01/30/1995 Motion for sanctions and memorandum in support filed on behalf of Simon Property Group, Inc. and Simon Property Group. L.P. dba Simon Real Property Group, L.P. by B. Royer. (9 pgs.)
01/27/1995 Motion to dismiss and memorandum in support filed on behalf of respondent, S-S-C Company, by K. Baker. (16 pgs.)
01/05/1995 Entry ordering that the Commission's Docketing Division serve a copy of the complaint and all attachments to the complaint upon each respondent named in the complaint, and upon each respondent's counsel of record; that each respondent file its response to the complaint by 1/30/95. (AE) (2 pgs.)
01/04/1995 Motion for Extension of Time of S-S-C Company filed by K. Baker. (3 pgs.)
01/03/1995 Motion for extension of time and memorandum in support filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (6 pgs.)
01/03/1995 Motion for extension of time and memorandum in support filed on behalf of respondent, Toledo Edison, by R. McLaren, Jr. (4 pgs.)
12/15/1994 Complaint letter and copy of complaint mailed to: New Towne Mall Company.
12/15/1994 Complaint letter and copy of complaint mailed to: S-S-C Company, c/o The Management Office.
12/15/1994 Complaint letter and copy of complaint mailed to: Simon Property Group, Inc.
12/15/1994 Complaint letter and copy of complaint mailed to: Toledo Edison Company, office of the president.
12/15/1994 In the matter of the complaint of Michael E. Brooks and Raoul J. Sartori dba Little Caesars Pizza; Perfect Play- house, Inc.; Laurence Mitchell dba Darryl's Famous Home- made Ice Cream Factory, Inc.; and Darryl's Famous Homemade Ice Cream Factory, Inc. (vs) Toledo Edison Company; Simon Property Group, Inc.; New Towne Mall Company; and S-S-C Company relative to the alleged unjust and unlawful charges for electric services. (151 pgs.)