DIS - Case Record for 11-0003-GE-RPT Skip to main content
      
      
CASE NUMBER: 11-0003-GE-RPT
CASE DESCRIPTION: COMPETITIVE RETAIL ELECTRIC SERVICE PROVIDERS, NATURAL GAS SUPPLIERS, AND GOVERNMENTAL AGGREGATORS ANNUAL REPORTS
DOCUMENT SIGNED ON: 7/18/2024
DATE OF SERVICE: ________________________________________
01/23/2012 2010 Annual Report of Village of Lakeview for Competitive Retail Natural Gas Service Providers filed by P. Parish.
12/16/2011 Response by Ohiotelnet.com, Inc., concerning an error in the annual assessment not being paid.
12/15/2011 Service Notice
12/14/2011 Entry ordering Sonny-S Boat Line, Inc. be removed from the Commission's regulated company list of water transportation companies; each company listed on the attachment to this order cease providing service and notify its jurisdictional customers; the Docketing Division cancel and issue revocation of the certificates; each entity in Finding 9 pay the indicated assessment amount or show cause why its certification should not be revoked, by December 30, 2011.
11/14/2011 Returned mail.
10/31/2011 Return mail.
10/17/2011 Revised DTE Energy Supply, Inc. 2010 Annual Report. (7 pgs)
09/29/2011 City of Broadview Heights 2010 Annual Report filed by Jonn L. Einstein.
09/27/2011 Future Now Energy LLC 2010 annual report filed by J. Golding.
09/23/2011 EnergyUSA-TPC 2010 Annual Report electronically filed by Mr. Robert A Barsic.
09/22/2011 Return mail
09/22/2011 Energy Resources Group LLC 2010 Annual Report electronically filed by Mr. Kevin Carrier.
09/22/2011 World Energy Solutions, Inc. Annual Report for CRES and CRNGS 2010 electronically filed by Ms. Janet I Loop on behalf of World Energy Solutions, Inc.
09/21/2011 City of Reynoldsburg Ohio 2010 Annual Report filed by Lucas Haire.
09/21/2011 Midwest Utility Consultants Inc 2010 Annual Report electronically filed by Ms. Kathy S Belzer on behalf of Midwest Utility Consultants Inc and Patrick and J and Maue.
09/21/2011 return mail
09/21/2011 DTE Energy Supply, Inc. 2010 Annual Report filed by G. Deljevic.
09/21/2011 Village of Grafton, Ohio 2010 Annual Report - Competitive Retail Natural Gas Aggregator electronically filed by Mr. Terry A. Leach.
09/20/2011 Village of Bradner 2010 Annual Report, electronically filed by Mr. Terry A. Leach.
09/20/2011 City of Reynoldsburg 2010 Annual Report electronically filed by Mr. Terry A. Leach.
09/19/2011 Annual Report electronically filed by Brian Paganie on behalf of Continental Energy Group, LLC and Brian Paganie.
09/19/2011 Annual Report CRES 2010 Intrastate Annual Report of AK Electric Supply LLC electronically filed by Mr. David F. Boehm on behalf of AK Electric Supply LLC.
09/16/2011 City of Gahanna Ohio 2010 Annual Report filed by D. Franey.
09/16/2011 HB Hayes & Associates, LLC's, 2010 Annual Report filing electronically filed by Ms. Troupe on behalf HB Hayes & Associates, LLC.
09/16/2011 City of Bexley, Ohio 2010 Annual Report filed by W. Harvey.
09/16/2011 City of Dover, Ohio 2010 Annual Report filed by R. Homrighausen.
09/15/2011 City of Gahanna, Ohio 2010 Annual Report filed by D. Franey.
09/15/2011 Service Notice
09/15/2011 Annual Report Gahanna 2010 Combined Electric and Natural Gas Competitive Retail Service Providers Annual Report electronically filed by Ms. Dottie A Franey on behalf of City of Gahanna.
09/14/2011 Service Notice
09/14/2011 Entry ordering that each reporting entity shown on the attached list show cause why its certification or operating authority should not be revoked within 10 days of the issuance of this entry; the Commission's Docketing Division issue notice of revocation of certification or operating authority for each listed entity that fails to file a responsive pleading within 10 days after the issuance of this entry.
09/14/2011 Volunteer Energy Services, Inc. 2010 Annual Report filed by M. Runck.
09/14/2011 UGI Energy Services, Inc. 2010 Annual Report.
08/31/2011 City of Dublin, Ohio 2010 Annual Report filed by D. McDaniel.
08/18/2011 City of Fostoria, Ohio 2010 Annual Report filed by J. Schreck.
08/17/2011 E. Source Companies, LLC 2010 Annual Report filed by M. Shepard.
08/17/2011 Request for a 30 day extension filed by C. Miller on behalf of the City of Dublin, Ohio.
08/17/2011 Request for a 30 day extension filed by C. Miller on behalf of the City of Dublin, Ohio.
08/15/2011 City of Ontario 2010 Annual Report filed by B. Fargo.
08/11/2011 TFS Energy Solutions, LLC 2010 Annual Report electronically filed by Mr. Brian S McDermott on behalf of TFS Energy Solutions, LLC.
08/10/2011 Annual Report of Major Energy Services, LLC electronically filed by Mr. Adam Small on behalf of Major Energy Services, LLC.
08/10/2011 Return mail.
08/09/2011 2010 Annual Report of Affiliated Power Purchasers International, LLC electronically filed by Mrs. Carrie A Shepard on behalf of Payne, Michael S. Mr..
08/09/2011 Return mail.
08/08/2011 Intrastate Annual Report filed by S. Buckley electronically filed by Ms. Susanne J Buckley on behalf of Scioto Energy and Ms. Susanne Jill Buckley
08/08/2011 Village of Marblehead 2010 Annual Report.
08/08/2011 Jackson Township 2010 Annual Report.
08/08/2011 Middleton Township 2010 Annual Report.
08/04/2011 Patriot Energy Group, Inc. 2010 Annual Report filing, electronically filed by Mr. Matthew T. Kinney on behalf of Patriot Energy Group, Inc.
08/04/2011 Service Notice
08/03/2011 Service Notice
08/03/2011 Entry ordering that each reporting entity that has not yet filed its annual report as shown on the attached lists, do so no later than August 17, 2011, and send a copy to the Ohio Consumers' Counsel if required to do so.
06/27/2011 Aspen Energy Corporation, 2011 Annual Report electronically filed by Mr. Jason T. Heinmiller.
06/16/2011 Aspen Energy Corporation Request for Extension of 2010 Annual Report electronically filed by Mr. Jason T Heinmiller on behalf of Aspen Energy Corporation.
06/10/2011 Cose Group Services, Inc. 2010 Annual Report electronically filed by Mr. Matthew R Cox on behalf of Council of Smaller Enterprises (COSE).
06/02/2011 Palmer Energy Company 2010 Annual Report for Palmer Energy electronically filed by Mr. Mark R Frye on behalf of Palmer Energy Company.
05/27/2011 Resource Energy Systems, LLC 2010 Annual Report electronically filed by Mr. RICH PLUTZER on behalf of RESOURCE ENERGY SYSTEMS.
05/26/2011 DTE Energy Trading 2010 Annual Report electronically filed by Ms. Shelley A. Greene on behalf of DTE Energy Trading, Inc.
05/19/2011 Village of Cadiz 2010 Annual Report for Competitive Retail Natural Gas Service Providers industry electronically filed by Fred R. Holmes on behalf of the Village of Cadiz.
05/19/2011 Village of Bridgeport 2010 Annual Report for Competitive Retail Natural Gas Service Providers industry electronically filed by Mr. Fred R. Holmes on behalf of the Village of Bridgeport.
05/13/2011 Glacial Natural Gas Inc. 2010 Annual Report electronically filed by Mr. Adam K Gusman.
05/13/2011 Premier Power Solutions, LLC 2010 Annual Report. (FAX)
05/13/2011 City of Upper Arlington 2010 Annual Report originally filed on January 24, 2011 filed by M. Shad, Deputy City Manager.
05/10/2011 Lakeshore Energy Services 2010 Annual Report electronically filed by Ms. Kaisra Osman on behalf of Lakeshore Energy Services.
05/10/2011 Request for extension, electronically filed by Ms. Shelley A. Greene on behalf of DTE Energy Trading, Inc.
05/06/2011 Poland Village 2010 Annual Report electronically filed by Mark R. Burns.
05/06/2011 City of Massillon 2010 Annual Report electronically filed by Mark R. Burns.
05/04/2011 Richland County 2010 Annual Report filed on behalf of Richland County.
05/04/2011 Village of Fayette 2010 Annual Report filing by B. Fargo.
05/04/2011 Village of Lowellville 2010 Annual Report by B. Fargo.
05/04/2011 Village of Millbury 2010 Annual Report filing by B. Fargo.
05/04/2011 Canaan Township 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Rossford 2010 Annual Report filed by B. Fargo.
05/04/2011 Jackson Township 2010 Annual Report filing by B. Fargo.
05/04/2011 Ashland County 2010 Annual Report.
05/04/2011 Village of Archbold 2010 Annual Report filing.
05/04/2011 City of Richmond Heights 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Dalton 2010 Annual Report filing.
05/04/2011 Gilead Township 2010 Annual Report filed on behalf of Gilead Township.
05/04/2011 Village of Richwood 2010 Annual Report.
05/04/2011 Hanover Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Lawrence Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Troy Township 2010 Annual Report by B. Fargo..
05/04/2011 Perry Township 2010 Annual Report filing.
05/04/2011 Andover Village 2010 Annual Report filing.
05/04/2011 Village of Mt. Gilead 2010 Annual Report filed by B. Fargo.
05/04/2011 Bethlehem Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Baughman Township 2010 Annual Report filing.
05/04/2011 City of Canal Fulton 2010 Annual Report.
05/04/2011 Elk Run Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Tuscarawas Township 2010 Annual Report filing.
05/04/2011 Village of Yankee Lake 2010 Annual Report.
05/04/2011 City of Cleveland 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Ottawa Hills 2010 Annual Report filing by B. Fargo.
05/04/2011 Unity Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Defiance County 2010 Annual Report filed by B. Fargo.
05/04/2011 Fairfield Township 2010 Annual Report filing.
05/04/2011 Village of Wakeman 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Doylestown 2010 Annual Report filing.
05/04/2011 City of East Palestine 2010 Annual Report.
05/04/2011 Village of Tremont 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Huron 2010 Annual Report filed on behalf of the City of Huron.
05/04/2011 Village of Creston 2010 Annual Report filing.
05/04/2011 Burton Township 2010 Annual Report.
05/04/2011 City of Wauseon 2010 Annual Report filing by B. Fargo.
05/04/2011 Village of Sebring 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Defiance 2010 Annual Report filed on behalf of the City of Defiance.
05/04/2011 City of Seven Hills 2010 Annual Report filing by B. Fargo.
05/04/2011 City of Cleveland Heights 2010 Annual Report.
05/04/2011 City of Akron 2010 Annual Report .
05/04/2011 Village of Limaville 2010 Annual Report filing.
05/04/2011 Village of Rogers 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Boston Heights 2010 Annual Report.
05/04/2011 City of Youngstown 2010 Annual Report filing.
05/04/2011 Sugarcreek Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Lisbon 2010 Annual Report filed by B. Fargo.
05/04/2011 City of London 2010 Annual Report by B. Fargo.
05/04/2011 Village of Westfield Center 2010 Annual Report filing.
05/04/2011 Village of Rocky Ridge 2010 Annual Report filed on behalf of the Village of Rocky Ridge.
05/04/2011 Village of Navarre 2010 Annual Report filing.
05/04/2011 Marion Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Mogadore 2010 Annual Report.
05/04/2011 Butler Township 2010 Annual Report filed on behalf of Butler Township by B. Fargo.
05/04/2011 Summit County 2010 Annual Report filing.
05/04/2011 Village of Gloria Glens 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Lordstown 2010 Annual Report filing.
05/04/2011 City of Westlake 2010 Annual Report filed on behalf of City of Westlake.
05/04/2011 City of Tallmadge 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Fairlawn 2010 Annual Report filing filed by B. Fargo.
05/04/2011 Fulton County 2010 Annual Report filed on behalf of Fulton County by B. Fargo.
05/04/2011 City of Green 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Medina 2010 Annual Report filing by B. Fargo.
05/04/2011 Village of Chippewa Lake 2010 Annual Report filing.
05/04/2011 Ottawa County 2010 Annual Report filed by B. Fargo.
05/04/2011 Sugar Creek Township 2010 Annual Report filing.
05/04/2011 Cardington Township 2010 Annual Report filing filed by B. Fargo.
05/04/2011 City of Rittman 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Salem 2010 Annual Report filing filed by B. Fargo.
05/04/2011 Marlboro Township 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Springfield 2010 Annual Report filing filed by B. Fargo.
05/04/2011 Village of Lagrange 2010 Annual Report by B. Fargo.
05/04/2011 City of Bellevue 2010 Annual Report filing filed by B. Fargo.
05/04/2011 Village of Cardington 2010 Annual Report filing by B. Fargo.
05/04/2011 City of Alliance 2010 Annual Report filing by B. Fargo.
05/04/2011 Village of Catawba 2010 Annual Report by B. Fargo.
05/04/2011 City of Ashland 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Shawnee Hills 2010 Annual Report filing by B. Fargo.
05/04/2011 Village of Caledonia 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Barberton 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Ontario 2010 Annual Report filing filed by B. Fargo.
05/04/2011 Chippewa Township 2010 Annual Report filing.
05/04/2011 Sandusky County 2010 Annual Report filed by B. Fargo.
05/04/2011 Huron County 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Crestline 2010 Annual Report filing.
05/04/2011 Village of Clay Center 2010 Annual Report.
05/04/2011 Middleton Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Medina County 2010 Annual Report filing by B. Fargo.
05/04/2011 City of Salem, Ohio 2010 Annual Report filed by S. Andre.
05/04/2011 Center Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Green Camp 2010 Annual Report filed by B. Fargo.
05/04/2011 Radnor Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Jackson Township 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Marblehead 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of New Waterford 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Salem 2010 Annual Report filed by S. Andre.
05/04/2011 Milton Township 2010 Annual Report filed by B. Fargo.
05/04/2011 City of Mansfield 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Mantua 2010 Annual Report filed by B. Fargo.
05/04/2011 Village of Green Camp 2010 Annual Report filed on behalf of Village of Green Camp.
05/03/2011 City of Twinsburg 2010 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns of Independent Energy Consultants on behalf of the City of Twinsburg.
05/03/2011 Village of Greenhills 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers electronically filed by Mark Burns of Independent Energy Consultants on behalf of the Village of Greenhills.
05/03/2011 Poland Township 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers electronically filed by Mark Burns of Independent Energy Consultants on behalf of Poland Township.
05/02/2011 The Utilities Group, Inc. 2010 Annual Report electronically filed by Ms. Jennifer M. Kist on behalf of The Utilities Group, Inc. electronically filed by Ms. Jennifer M. Kist on behalf of The Utilities Group Inc.
05/02/2011 Constellation Energy Projects & Services Group, Inc. 2010 Annual Report electronically filed by Mr. Jeffrey W. Garrison on behalf of Constellation Energy Projects and Services Group, Inc.
05/02/2011 Hamilton Township 2010 Annual Report, electronically filed by MARK R BURNS on behalf of Hamilton Township.
05/02/2011 Muirfield Energy, Inc 2010 Annual Report electronically filed by Mr. Perry S Oman on behalf of Muirfield Energy, Inc.
05/02/2011 Constellation NewEnergy, Inc. 2010 Annual Report electronically filed by Ms. Mary Lou Ray on behalf of CONSTELLATION NEWENERGY INC.
05/02/2011 Canfield Township 2010 Annual Report, electronically filed by MARK R BURNS on behalf of Canfield Township.
05/02/2011 City of Maumee 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Maumee.
05/02/2011 City of Northwood 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Northwood.
05/02/2011 Lucas County 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of Lucas County.
05/02/2011 Lake Township, Wood County 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of Lake Township.
05/02/2011 Village of Holland 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of Village of Holland.
05/02/2011 City of Oregon 2010 electronically filed by Mr. Mark R Frye on behalf of City of Oregon.
05/02/2011 Perrysburg Township 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of Perrysburg Township.
05/02/2011 Village of Lordstown 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Village of Lordstown.
05/02/2011 City of Toledo 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Toledo.
05/02/2011 City of Sylvania 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Sylvania.
05/02/2011 City of Perrysburg 2010 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Perrysburg.
05/02/2011 City of Munroe Falls 2010 Annual Report, electronically filed by MARK R BURNS on behalf of City of Munroe Falls.
05/02/2011 E Source Companies, LLC Request for automatic 30 day extension electronically filed by Mr. Ian Bowman on behalf of E Source Companies, LLC.
05/02/2011 City of Cleveland Heights 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of City of Cleveland Heights.
05/02/2011 Commerce Energy d/b/a Just Energy 2010 Annual Report electronically filed by Mrs. Inger A Goodman on behalf of Commerce Energy d/b/a Just Energy.
05/02/2011 RD Energy 2010 Annual Report electronically filed by Mr. Darrell Bragg on behalf of RD Energy.
05/02/2011 Annual Report 30 day extension request electronically filed by Mr. Mark R Frye on behalf of Palmer Energy Company .
05/02/2011 Metromedia Energy, Inc. 2010 Annual Report( originally filled in 02-1926-GA-CRS) electronically filed by Mr. Gordon L Pozza on behalf of Metromedia Energy, Inc.
05/02/2011 Metromedia Power, Inc. 2010 Intrastate Annual Report (originally filed in case 02-1926-GA-CRS) electronically filed by Mr. Gordon L Pozza on behalf of Metromedia Power, Inc.
05/02/2011 DPL Energy Resources, Inc. 2010 Annual Report Competitive Retail Electric Service Providers, Natural Gas Suppliers, and Governmental Aggregators Annual Reports electronically filed by Mr. Andrew J Sonderman on behalf of DPL Energy Resources, Inc.
05/02/2011 Annual Report EXTENSION OF ANNUAL REPORT(originally filed in case 09-1804-EL-RPT) electronically filed by Mr. RICH PLUTZER on behalf of RESOURCE ENERGY SYSTEMS.
05/02/2011 H.P. Technologies, Inc.2010 Annual Report for Competitive Natural Gas Service Porviders 2010 electronically filed by Mr. Dennis J Giancola on behalf of H.P. Technologies, Inc.
05/02/2011 Village of Mogadore 2010 Annual Report for Competitive Retail Natural Gas Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the Village of Mogadore. electronically filed by MARK R BURNS on behalf of Village of Mogadore.
05/02/2011 City of Euclid 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the City of Euclid.
05/02/2011 City of Norwood 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of City of Norwood.
05/02/2011 Village of Evendale 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Village of Evendale.
05/02/2011 Perry Township 2010 Annual Report for Competitive Retail Electric Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of Perry Township. electronically filed by MARK R BURNS on behalf of Perry Township.
05/02/2011 Independent Energy Consultants, Inc. 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of Independent Energy Consultants, Inc. electronically filed by MARK R BURNS on behalf of INDEPENDENT ENERGY CONSULTANTS.
05/02/2011 City of Canton 2010 Annual Report for Competitive Retail Natural Gas Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the City of Canton. electronically filed by MARK R BURNS on behalf of City of Canton.
05/02/2011 West Chester Township 2010 Annual Report, electronically filed by MARK R BURNS on behalf of WEST CHESTER TOWNSHIP.
05/02/2011 BlueStar Energy Services Inc., d/b/a BlueStar Energy Solutions 2010 Intrastate Annual Report for electronically filed by Ms. Madelon Kuchera on behalf of BlueStar Energy Services, Inc.
05/02/2011 Liberty Power Holdings, LLC 2010 Annual Report electronically filed by Ms. DeAnna Bodine on behalf of Liberty Power Holdings.
05/02/2011 Liberty Power Delaware, LLC 2010 Annual Report electronically filed by Ms. DeAnna Bodine on behalf of Liberty Power Delaware, LLC.
05/02/2011 Noble Americas Energy Solutions, LLC 2010 Annual Report electronically filed by Mrs. Bee Chansouk.
05/02/2011 Washington Township 2010 Annual Report electronically filed by MARK R BURNS on behalf of Washington Township.
05/02/2011 Mahoning County 2010 Annual Report electronically filed by MARK R BURNS on behalf of Mahoning County.
05/02/2011 Lexington Township 2010 Annual Report electronically filed by MARK R BURNS on behalf of Lexington Township.
05/02/2011 Lake Township 2010 Annual Report electronically filed by MARK R BURNS on behalf of Lake Township.
05/02/2011 Hartville Village 2010 Annual Report electronically filed by MARK R BURNS on behalf of Hartville Village.
05/02/2011 Erie County 2010 Annual Report electronically filed by MARK R BURNS on behalf of Erie County.
05/02/2011 City of Stow 2010 Annual Report 2010 electronically filed by MARK R BURNS.
04/29/2011 Symmes Township 2010 Annual Report electronically filed by Carys Cochern on behalf of Duke Energy.
04/29/2011 Township of Colerain Ohio 2010 Annual Report electronically filed by Carys Cochern on behalf of Duke Energy.
04/29/2011 Duke Energy Retail Sales, LLC 2010 Annual Report electronically filed by Carys Cochern on behalf of Duke Energy.
04/29/2011 Boardman Township 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the Township of Boardman. electronically filed by MARK R BURNS on behalf of Boardman Township.
04/29/2011 Colerain Township 2010 Annual Report for Competitive Retail Natural Gas Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the Township of Colerain. electronically filed by MARK R BURNS on behalf of Colerain Township.
04/29/2011 Springfield Township 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of Springfield Township. electronically filed by MARK R BURNS on behalf of Springfield Township.
04/29/2011 Village of Silver Lake Annual Report 2010 Annual Report for Combined Electric and Natural Gas Competitive Retail Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the Village of Silver Lake. electronically filed by MARK R BURNS on behalf of Village of Silver Lake.
04/29/2011 City of Green 2010 Annual Report for Competitive Retail Natural Gas Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the City of Green. electronically filed by MARK R BURNS on behalf of City of Green.
04/29/2011 Stark County 2010 Annual Report for Competitive Retail Natural Gas Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of Stark County. electronically filed by MARK R BURNS on behalf of Stark County.
04/29/2011 City of North Canton 2010 Annual Report, electronically filed by MARK R BURNS on behalf of City of North Canton.
04/29/2011 City of Norton 2010 Annual Report, electronically filed by MARK R BURNS on behalf of CITY OF NORTON.
04/29/2011 City of Barberton 2010 Annual Report, electronically filed by MARK R BURNS on behalf of CITY OF BARBERTON.
04/29/2011 City of Aurora 2010 Annual Report for Competitive Retail Electric Service Providers filed by Mark Burns of Independent Energy Consultants on behalf of the City of Aurora. electronically filed by MARK R BURNS on behalf of CITY OF AURORA.
04/29/2011 Direct Energy Services, LLC 2010 Annual Report CRES and CRNGS electronically filed by Carl W. Boyd on behalf of Direct Energy Services, LLC.
04/29/2011 Direct Energy Business, LLC 2010 Annual Report CRES 2010 electronically filed by Carl W. Boyd on behalf of Direct Energy Business, LLC.
04/29/2011 Austintown Township 2010 Annual Report, electronically filed by MARK R BURNS on behalf of Austintown Township.
04/29/2011 APN Starfirst, LP 2010 Annual Report electronically filed by Ms. Linda F Jablonski on behalf of APN Starfirst, LP.
04/29/2011 Green Township 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Green Township.
04/29/2011 Symmes Township 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Symmes Township.
04/29/2011 Village of Lockland 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Village of Lockland.
04/29/2011 Symmes Township (originally filed in case 10-1008-EL-GAG) 2010 Annual Report electronically filed by Carys Cochern on behalf of Duke Energy.
04/29/2011 American PowerNet Management, LP 2010 Annual Report electronically filed by Ms. Linda F Jablonski on behalf of American PowerNet Management, LP.
04/29/2011 Village of Pomeroy 2010 Annual Report, electronically filed by Mr. Fred R. Holmes on behalf of Village of Pomeroy.
04/29/2011 City of Mount Vernon 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Mount Vernon.
04/29/2011 City of Girard 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Girard.
04/29/2011 Power Brokers, LLC 2010 Annual Report electronically filed by Mr. Timothy V Richmond on behalf of Power Brokers, LLC.
04/29/2011 Village of Indian Hill 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Village of Indian Hill.
04/29/2011 CITY OF PARMA 2010 Annual Report electronically filed by Kimberly Malcolm on behalf of CITY OF PARMA.
04/29/2011 Texzon Utilities, Ltd. 2010 Annual Report (originally filed in case 09-1046-EL-GA-AGG and 09-1045-L-AGG)electronically filed by Mr. Tom Spradling on behalf of Texzon Utilities, Ltd. and Mr. Tom Spradling.
04/29/2011 MXenergy Inc. 2010 CRNGS Annual Report electronically filed by Mrs. Keenia Joseph on behalf of MXenergy Inc.
04/29/2011 Constellation NewEnergy-Gas Division, LLC 2010 Annual Report for electronically filed by Mr. Stephen D Baker on behalf of Constellation NewEnergy-Gas Division, LLC.
04/29/2011 Hess Corporation 2010 Annual Report – Combined Electric and Natural Gas – 2010 Annual Report electronically filed by Mr. William D Zuretti on behalf of Hess Corporation.
04/28/2011 City of Defiance, Ohio 2010 Annual Report filed by D. Williams.
04/28/2011 Village of Elmore, Ohio 2010 Annual Report filed by B. Stoiber.
04/28/2011 Dominion Retail, Inc 2010 Annual Report, electronically filed by Mrs. Karen Schnarrenberger on behalf of Dominion Retail, Inc.
04/28/2011 Miami Township 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Miami Township.
04/28/2011 City of Reading 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of City of Reading.
04/28/2011 Sycamore Township 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Sycamore Township.
04/28/2011 City of Wyoming 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of City of Wyoming.
04/28/2011 City of Cheviot 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of City of Cheviot.
04/28/2011 Fairfield Township 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Fairfield Township.
04/28/2011 Energy Alliances, Inc., 2010 Annual Report electronically filed by Mr. Mark A Bishop on behalf of Energy Alliances, Inc. and Mr. Mark Albert Bishop.
04/28/2011 AEP Retail Energy 2010 Annual Report (originally filed in case 11-01-EL-RPT), electronically filed by Mr. Kevin T Weber on behalf of AEP Retail Energy LLC and Mr. Kevin T Weber.
04/28/2011 Delta Energy LLC 2010 Annual Report electronically filed by Geralyn Seng on behalf of Delta Energy LLC.
04/28/2011 Champion Township 2010 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Champion Township.
04/28/2011 City of Alliance 2010 Annual Report electronically filed by Mr. Vince A Marion on behalf of City of Alliance.
04/28/2011 North Shore Energy Consulting LLC 2010 Annual Report electronically filed by Mr. Chris Greulich on behalf of North Shore Energy Consulting LLC.
04/28/2011 County of Summit 2010 Annual Report Intrastate electronically filed by Kimberly Malcolm on behalf of County of Summit.
04/27/2011 Exelon Energy Company combined CRES/CRNGS Annual Report for 2010 electronically filed by Mr. Stephen E Bennett on behalf of Exelon Energy Company.
04/27/2011 Village of Warsaw 2010 Annual Report for Competitive Retail Natural Gas Service Providers Industry filed by Fred R. Holmes completing document for the Village of Warsaw electronically filed by Mr. Fred R. Holmes.
04/27/2011 Village of Fredericktown 2010 Annual Report for Competitive Retail Natural Gas Service Providers Industry filed by Fred R. Holmes completing document for the Village of Fredericktown electronically filed by Fred R. Holmes on behalf of Village of Fredericktown electronically filed by Mr. Fred R. Holmes on behalf of Village of Fredericktown.
04/27/2011 City of Pickerington 2010 Annual Report for Competitive Retail Natural Gas Service Providers industry filed by Fred R. Holmes completing document for the City of Pickerington electronically filed by Mr. Fred R. Holmes on behalf of the City of Pickerington electronically filed by Mr. Fred R. Holmes on behalf of City of Pickerington.
04/27/2011 City of Gallipolis 2010 Annual Report for Competitive Retail Natural Gas Service Providers industry filed by Fred R. Holmes completing documents for the City of Gallipolis electronically filed by Mr. Fred R. Holmes on behalf of City of Gallipolis electronically filed by Mr. Fred R. Holmes on behalf of City of Gallipolis.
04/27/2011 Border Energy Electric Services, Inc. 2010 Annual Report electronically filed by Mr. Grant T. Christman on behalf of Border Energy Electric Services, Inc.
04/27/2011 Border Energy, Inc. 2010 Annual Report electronically filed by Mr. Grant T. Christman on behalf of Border Energy, Inc.
04/27/2011 Village of Barnesville 2010 Annual Report for Competitive Retail Natural Gas Village of Barnesville Service Providers industry filed by Fred R. Holmes completing document for the Village of Barnesville electronically filed by Mr. Fred R. Holmes on behalf of Village of Barnesville electronically filed by Mr. Fred R. Holmes on behalf of Village of Barnesville.
04/27/2011 Stream Ohio Gas & Electric, LLC 2010 Annual Report electronically filed by Ms. Brenda Ibarra on behalf of Stream Ohio Gas & Electric, LLC.
04/27/2011 City of Marion 2010 Annual Report electronically filed by Kimberly Malcolm on behalf of City of Marion.
04/27/2011 Village of Albany 2010 Annual Report for Competitive Retail Natural Gas Service Providers industry filed by Fred R. Holmes completing documents for the Village of Albany electronically filed by Fred R. Holmes on behalf of Village of Albany electronically filed by Mr. Fred R. Holmes on behalf of Village of Albany.
04/27/2011 Village of Versailles, Ohio 2010 Annual Report.
04/27/2011 2010 Annual Report of Reflective Energy Solutions, LLC - 2010 electronically filed by Mr. Sean P Morrisey on behalf of Reflective Energy Solutions, LLC.
04/27/2011 Energy Professionals, LLC 2010 Annual Report for Energy Professionals, LLC electronically filed by Mr. Sean P Morrisey on behalf of Energy Professionals, LLC.
04/27/2011 Interstate Gas Supply, Inc. 2010 Annual Report electronically filed by Mr. Zachary D. Kravitz on behalf of Interstate Gas Supply, Inc.
04/26/2011 Champaign Energy Services, LLC 2010 Annual Report Filing electronically filed by Ms. Veronica L Turner on behalf of Crockett, Brenda Mrs.
04/26/2011 Integrys Energy Services 2010 Annual Report, electronically filed by Ms. Tiffani R Terracina on behalf of Integrys Energy Services.
04/26/2011 Board of Trumbull County Commissioners 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Board of Trumbull County Commissioners.
04/25/2011 City of Oberlin, Ohio 2010 Annual Report.
04/25/2011 City of Washington Court House 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Washington Court House.
04/25/2011 City of Tallmadge 2010 Annual Report electronically filed by Mr. Thomas M Bellish.
04/25/2011 City of Struthers 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Struthers.
04/25/2011 City of Streetsboro 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Streetsboro.
04/25/2011 City of Ravenna 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Ravenna.
04/25/2011 Village of Navarre 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Village of Navarre.
04/25/2011 City of Marietta 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Marietta.
04/25/2011 City of Cortland 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Cortland.
04/25/2011 City of Canfield 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Canfield.
04/25/2011 City of Canal Fulton 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Canal Fulton.
04/25/2011 City of Campbell 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Campbell.
04/25/2011 Village of Brewster 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Village of Brewster.
04/25/2011 Buckeye Energy Brokers, Inc. 2010 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Buckeye Energy Brokers, Inc.
04/25/2011 On-Demand Energy, Inc 2010 Annual Report electronically filed by Mr. John R Morris on behalf of On-Demand Energy, Inc.
04/22/2011 Energy Management Resources of Missouri, Inc., 2010 Annual Report electronically filed by Mr. Darrell R Soule on behalf of Energy Management Resources of Missouri Inc.
04/21/2011 City of Crestline, Ohio 2010 Annual Report.
04/20/2011 ProLiance Energy, LLC 2010Annual Report electronically filed by Mr. Michael T Griffiths.
04/20/2011 Compass Energy Gas Services, LLCs' 2010 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mr. Simon J Khano.
04/19/2011 Industrial Energy Users-Ohio 2010 annual report electronically filed by Ms. Vicki L. Leach-Payne on behalf of Randazzo, Samuel C. Mr.
04/18/2011 City of Columbiana, Ohio 2010 Annual Report.
04/18/2011 Village of New Knoxville, Ohio 2010 Annual Report.
04/18/2011 City of Shaker Heights, Ohio 2010 Annual Report.
04/15/2011 City of Wapakoneta, Ohio 2010 Annual Report for competitive retail natural gas service.
04/15/2011 Village of Lockland 2010 Annual Report filed by D. Marshall.
04/15/2011 Village of Indian Hill 2010 Annual Report filed by D. Marshall.
04/15/2011 Village of Glendale 2010 Annual Report filed by D. Marshall.
04/15/2011 City of Cheviot 2010 Annual Report for competitive retail electric service.
04/15/2011 Eagle Energy, LLC 2010 Annual Report filed by D. Marshall.
04/15/2011 Green Township, Hamilton County 2010 Annual Report for competitive retail electric service.
04/13/2011 Stand Energy Corporation 2010 annual report, electronically filed by Ms. Stacee L Dover on behalf of Stand Energy Corporation.
04/13/2011 Village of Jackson Center, Ohio 2010 Annual Report for competitive retail natural gas service providers.
04/13/2011 Village of Marshallville, Ohio 2010 Annual Report.
04/13/2011 City of Wadsworth, Ohio 2010 Annual Report.
04/13/2011 Amerex Brokers LLC 2010 Annual Report, electronically filed by Ms. Amalia Berrios on behalf of Amerex Brokers LLC and Ms. Amalia Maureena Berrios.
04/13/2011 City of Wadsworth, Ohio 2010 Annual Report for competitive retail natural gas service providers.
04/13/2011 U.S. Gas & Electric, Inc. d/b/a Ohio Gas & Electric 2010 Annual Report electronically filed by Mrs. Michelle Mann on behalf of U.S. Gas & Electric, Inc. d/b/a Ohio Gas & Electric.
04/12/2011 Vectren Retail, LLC 2010 Annual Report of Vectren Retail LLC d/b/a Vectren Source electronically filed by Mr. Joseph Clark on behalf of Vectren Retail LLC d/b/a Vectren Source.
04/11/2011 Miami Valley Communications Council 2010 Annual Report.
04/11/2011 City of East Palestine, Ohio 2010 Annual Report.
04/11/2011 Village of Woodville, Ohio 2010 Annual Report filed by Keith Kruse.
04/11/2011 City of St. Marys, Ohio 2010 Annual Report.
04/11/2011 Energy Cooperative of Ohio 2010 Annual Report filed, electronically filed by Teresa Orahood on behalf of Energy Cooperative of Ohio.
04/11/2011 City of Fairborn, Ohio 2010 Annual Report filing.
04/11/2011 City of Orrville, Ohio 2010 Annual Report filing.
04/11/2011 City of Sandusky, Ohio, 2010 Annual Report filing.
04/11/2011 City of Clyde, Ohio, 2010 Annual Report filing.
04/11/2011 City of Cuyahoga Falls, Ohio, 2010 Annual Report Filing.
04/07/2011 City of Hilliard, Ohio 2010 Annual Report for the natural gas industry filed by T. Bradford completing document for the City of Hilliard, Ohio.
04/07/2011 2010 Annual Report for the combined electric and natural gas aggregation industry filed by L. Boggs completing document for the City of Rittman, Ohio.
04/07/2011 2010 Annual Report for the electric aggregation industry filed by W. Sukey completing document for the Village of LaGrange, Ohio.
04/06/2011 2010 Annual Report for the City of Celina, Ohio for competitive retail natural gas service providers.
04/06/2011 2010 Annual Report for the Village of Milan, Ohio for competitive retail natural gas service providers.
04/06/2011 2010 Annual Report for Competitive Retail Natural Gas Service Providers filed by J. Bowman completing documents for the City of Grandview Heights, Ohio.
04/06/2011 2010 Annual Report for Competitive Retail Electric Service filed by D. Maheu completing documents for SMART Papers Holdings, LLC.
04/06/2011 2010 Annual Report for the natural gas industry filed by T. Lindeman completing document for the Village of Doylestown, Ohio.
04/06/2011 2010 Annual Report of Competitive Retail Electric Supplier electronically filed by Mr. Adam K Gusman completing document for Glacial Energy of Ohio, Inc..
04/01/2011 2010 Annual Report electronically filed by Ms. Kelly S Derickson on behalf of STEP RESOURCES CONSULTING LLC.
03/31/2011 2010 Annual Report for Competitive Retail Electric Service Providers. electronically filed by Mr. Edwin J. Dearman completing documents for NextEra Energy Services Ohio, LLC.
03/30/2011 2010 Annual Report for competitive Retail Natural Gas Service Providers electronically filed by Ms. Trish McFadin completing documents for SouthStar Energy Services LLC dba Ohio Natural Gas.
03/28/2011 2010 Annual Report Combined Electric and Natural Gas Competitive Retail Service Providers Report- Gateway Energy Services Corporation electronically filed by Ms. Valerie Ross on behalf of Gateway Energy Services Corporation and Ms. Valerie Ross.
03/25/2011 2010 Annual Report of Competitive Retail Electric Service electronically filed by Mr. Eric M. Roth completing document for Linde Energy Services, Inc..
03/24/2011 2010 Annual Report for competitive retail natural gas service providers electronically filed by Ms. Rochelle Ensor completing documents for Gasearch, LLC.
03/24/2011 2010 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mr. Shawn A Davis completing documents for Spark Energy Gas, LP.
03/24/2011 2010 Annual Report of Competitive Retail Service Providers, electronically filed by Teresa Orahood on behalf of NOPEC, Inc.
03/24/2011 2010 Annual Report of Combined Electric and Natural Gas Competitive Retail Service Providers, electronically filed by Teresa Orahood on behalf of Northeast Ohio Public Energy Council.
03/23/2011 2010 Annual Report for Competitive Retail Electric Service providers filed by N. Rabie completing document for GDF Suez Energy Resources NA, Inc.
03/18/2011 2010 Annual Report for the natural gas industry electronically filed by Mr. Donald W. Harrod on behalf of Village of Minster.
03/17/2011 Annual Report of Energy Edge Consulting, LLC for 2010 electronically filed by Mr. Matt Hobson on behalf of Energy Edge Consulting, LLC.
03/15/2011 2010 Annual Report for the natural gas industry electronically filed by Ms. Kristine Bates completing document for Ambit Energy, LP.
03/14/2011 2010 Annual Report for the electric industry electronically filed by Mr. David M. Brown completing document for National Utility Service, Inc.
03/10/2011 2010 Annual Report for Competitive Retail Electric Service electronically filed by B Hawbaker on behalf of MidAmerican Energy Company.
03/09/2011 Service Notice
03/09/2011 Entry ordering that each listed CRES provider, gas marketer, and electric and /or gas governmental aggregator file its annual report to the Commission no later than May 2, 2011, and send a copy to OCC.
02/16/2011 Memo closing cases with an effective date of 02/16/11.
12/17/2010 In the matter of the application of the filing of Annual Reports for calendar year 2010 by certified Competitive Retail Electric Service Providers, Natural Gas Suppliers, and Governmental Aggregators.