Date Filed | Summary | Pages |
09/21/2023 | Notice of Withdrawal of Counsel Robert Eubanks (0073386) electronically filed by Mrs. Kimberly M. Naeder on behalf of PUCO. | 5 |
05/17/2023 | Service Notice. | 2 |
05/17/2023 | Entry grants Staff’s motion for default judgment against Versum Materials US, LLC electronically filed by Debbie S. Ryan on behalf of Public Utilities Commission of Ohio. | 4 |
03/21/2023 | Staff Exhibit 1 electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Spencer, Michael O. Mr. | 5 |
03/21/2023 | Transcript of the Versum Materials US, LLC Hearing Held on March 1, 2023 at 10:00 a.m., before the Honorable David Hicks, at the offices of the Public Utilities Commission of Ohio, 180 East Broad Street, Hearing Room 11-D, Columbus, Ohio electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Spencer, Michael O. Mr. | 13 |
01/20/2023 | Notice of Withdrawal of Counsel (Sarah Feldkamp) electronically filed by Mrs. Kimberly M. Naeder on behalf of PUCO. | 3 |
12/14/2022 | Service Notice. | 1 |
12/14/2022 | Attorney Examiner Entry that this matter should be scheduled for an evidentiary hearing on March 1, 2023, at 10:00 a.m., Eastern time. The hearing will take place at the Commission offices, Hearing Room 11-D, 11th Floor, 180 East Broad Street, Columbus, Ohio 43215 electronically filed by Ms. Donielle M. Hunter on behalf of David M. Hicks, Attorney Examiner, Public Utilities Commission of Ohio. | 3 |
03/23/2022 | Service Notice | 1 |
03/23/2022 | Attorney Examiner Entry ordering that a prehearing conference in this case is scheduled for April 20, 2022 in accordance with Paragraph 4 electronically filed by Kelli C. King on behalf of David M Hicks, Attorney Examiner, Public Utilities Commission of Ohio. | 3 |
02/22/2022 | In the Matter of the Request for an Administrating Hearing filed by John R. Main, Versum Materials US LLC (OH3212300930S). | 4 |
|