DIS - Case Record for 12-0003-GE-RPT Skip to main content
      
      
CASE NUMBER: 12-0003-GE-RPT
CASE DESCRIPTION: COMPETITIVE RETAIL ELECTRIC SERVICE PROVIDERS, NATURAL GAS SUPPLIERS, AND GOVERNMENTAL AGGREGATORS ANNUAL REPORTS
DOCUMENT SIGNED ON: 5/1/2024
DATE OF SERVICE: ________________________________________
04/13/2016 Case Action Form electronically filed by Richard M Bulgrin on behalf of Public Utilities Commission of Ohio.
04/13/2016 Case Status form to Archive cases.
04/13/2016 Correspondence regarding Certificate No. 12-240G filed by PUCO Staff.
04/13/2016 Case Status form to re-open the case.
08/06/2013 Notice of cancellation of Certificate filed by R. Bulgrin, PUCO Staff.
08/06/2013 Notice of cancellation of Certificate filed by R. Bulgrin, PUCO Staff.
05/31/2013 Amended 2011 Annual Report electronically filed by Mr. Stephen M Howard on behalf of Commerce Energy, Inc. dba Just Energy.
03/28/2013 Paul H Myer Consulting Annual Report 2011 electronically filed by Mr. Paul H Myer on behalf of Myer, Paul H Mr.
03/11/2013 Return Mail
02/21/2013 Annual report for North Shore Energy Consulting, LLC electronically filed by Mrs. Mary Dubitsky on behalf of North Shore Energy Consulting, LLC and Greulich, Chris Mr.
02/11/2013 Return mail
02/05/2013 Returned mail.
01/30/2013 Entry ordering that the applications for rehearing filed by Optimum Group, Arcelormittal, and Tiger be granted, and Certificate Nos. 11-356E, 11-364E, and 10-187G be reinstated. It is further ordered, that Certificate Nos. 05-095G, issued to the City of Canal Fulton, and 12-430E, issued to the City of Canton, be reinstated.
01/30/2013 Service Notice
01/22/2013 Application for rehearing of Tiger Natural Gas, Inc. for Rehearing and Memorandum in Support electronically filed by Ms. Nancy A White on behalf of Tiger Natural Gas, Inc.
01/22/2013 Return mail.
01/16/2013 Application for Rehearing and memorandum in support electronically filed by Mr. Stedson McIntyre on behalf of Commonwealth Energy,ltd
01/11/2013 Application for Rehearing in memorandum in support of ArcelorMittal USA LLC for Rehearing electronically filed by Ms. Nancy A White on behalf of ArcelorMittal USA LLC
01/11/2013 Application for rehearing and memorandum in support electronically filed by Ms. Donna R. Decker on behalf of Optimum Group, LLC.
01/11/2013 2011 Annual Report of Optimum Group, LLC electronically filed by Ms. Donna R. Decker.
01/09/2013 Service Notice
01/09/2013 Entry on rehearing stating that the applications for rehearing filed by Sustainable Star, Dynamic Energy, and Seven-Utility be granted, and Certificate Nos. 11-402E, 11-406E, and 10-226E be reinstated; the application for rehearing filed by GearyEnergy be denied; the certificate or operating authority for each company listed on the attachment to this entry be revoked.
01/09/2013 Letter regarding a copy of the return check for the $100 fee in File #351, City of Canal Fulton, filed by T. Bellish on behalf of Buckeye Energy Brokers, Inc.
01/08/2013 Return mail receipt.
01/08/2013 App for Rehearing Application for Rehearing electronically filed by Mr. Stephen M Howard on behalf of J. Andrew Associates, Inc. dba Seven-Utility Management Consultants, LLC
01/08/2013 2011 Annual Report electronically filed by Mr. Stephen M Howard on behalf of J. Andrew Associates, Inc. dba Seven-Utility Management Consultants, LLC.
01/07/2013 Application for rehearing electronically filed by Mr. Omar Tarazi on behalf of Dynamic Energy LLC.
01/02/2013 Application for Rehearing electronically filed by Mr. Stephen M. Howard on behalf of GearyEnergy, LLC.
01/02/2013 Return mail receipt.
12/28/2012 Correspondence Confirming Compliance with the Commission's December 19, 2012 Finding & Order electronically filed by Teresa Orahood on behalf of Northeast Ohio Public Energy Council.
12/21/2012 Application for Rehearing for Sustainable Star, LLC. electronically filed by Mr. Stephen M Howard on behalf of Sustainable Star, LLC.
12/21/2012 GearyEnergy Intrastate 2012 Annual Report filed by Frank S. Geary. (FAX)
12/20/2012 Service Notice
12/19/2012 Finding and order stating that the motions of T-Mobile, and AT&T and Verizon for protective orders are denied; the certificate or operating authority for each company listed on Attachment A to this order be revoked; That each company listed on Attachment A to this order immediately cease providing regulated service in the state of Ohio, and notify all Ohio jurisdictional customers, if any, that it is no longer operating in Ohio; with Concurring Opinion of Commissioner Andre T. Porter and Commissioner Lynn Slaby.
12/19/2012 Service Notice
10/02/2012 COSE Group Services 2011 Annual CRES Report (Amended) - electronically filed by Mrs. Nicole L. Stika on behalf of COSE Group Services Inc.
10/02/2012 2011 Annual Report for E Source Companies LLC electronically filed by Mr. Gary R Sunshine on behalf of E Source Companies LLC.
09/20/2012 DPL Energy Resources, Inc.'s Ohio amended Intrastate Gross Earnings, filed by Lindsey Lewis.
09/20/2012 DTE Energy Supply, Inc.'s Ohio amended Intrastate Gross Earnings, filed by Lindsey Lewis.
09/20/2012 AEP Retail Energy, LLC's Ohio amended Intrastate Gross Earnings, filed by Lindsey Lewis.
09/20/2012 BlueStar Energy Services, Inc.'s Ohio amended intrastate Gross Earnings, filed by L. Lewis.
09/20/2012 Exelon Energy Company's Ohio amended contact information, filed by Lindsey Lewis.
09/20/2012 OMA Service Corporation amended contact information, filed by Lindsey Lewis.
09/20/2012 Spark Energy Gas, LP amended Intrastate Gross Earnings, filed by Lindsey Lewis.
09/20/2012 National Utility Service, Inc. amended contact information, filed by Lindsey Lewis.
09/20/2012 GDF Suez Energy Resources NA, Inc.amended contact information, filed by Lindsey Lewis.
09/20/2012 Energy Plus Holdings LLC amended contact information, filed by Lindsey Lewis.
09/20/2012 Energy Plus Natural Gas LP amended contact information, filed by Lindsey Lewis.
09/20/2012 United Energy Trading, LLC amended contact information, Intrastate Gross Earnings, filed by Lindsey Lewis.
09/20/2012 Sustainable Energy Works, LLC, amended contact information filed by Lindsey Lewis.
09/19/2012 NRGing, LLC 2011 Natural Gas Annual Report electronically filed by Mr. Michael Beach on behalf of NRGing, LLC.
09/19/2012 NRGing, LLC 2011 Electric Annual Report electronically filed by Mr. Michael Beach on behalf of NRGing, LLC.
09/17/2012 Returned Mail.
09/10/2012 Returned mail receipt.
09/05/2012 Return mail receipt.
09/05/2012 Return mail receipt.
08/31/2012 Utilitech, Inc. 2011 Annual Report electronically filed by Mr. Peter A Wszalek on behalf of Utilitech Inc.
08/29/2012 Prospect Resource, Inc. 2011 Annual Report electronically filed by Mrs. E Janine Orenstein on behalf of Prospect Resources Inc.
08/27/2012 Summit Energy Services, Inc. 2011 Annual Report electronically filed by Ms. Kathy Sheehan.
08/24/2012 Return Mail
08/23/2012 Prospect Resources Inc. 2011 Annual Report electronically filed by Mrs. E Janine Orenstein on behalf of Prospect Resources Inc. and Mrs. E Janine Orenstein.
08/22/2012 Annual Report of Duke Energy Retail Sales, LLC electronically filed by Carys Cochern on behalf of Kingery, Jeanne W Ms.
08/21/2012 NextEra Energy Service Ohio LLC 2011 Annual Report electronically filed by Mr. Edwin J. Dearman on behalf of NextEra Energy Services Ohio, LLC.
08/20/2012 Intelligen Resources Lp 2011 Annual Report electronically filed by Mr. Jay Hayes on behalf of Intelligen Resources
08/20/2012 Intelligen Resources LP 2011 Annual Report electronically filed by Mr. Jay Hayes on behalf of Intelligen Resources.
08/20/2012 Resource Energy Systems LLC 2011 Annual Report electronically filed by Mr. Richard Plutzer on behalf of Resource Energy Systems, LLC
08/20/2012 Save Wave Energy LLC 2011 Annual Report electronically filed by Robert Biddle on behalf of Save Wave Energy LLC and Richard Donofrio and Robert Biddle.
08/20/2012 Return mail
08/20/2012 Hospital Energy Service LLC 2011 Annual Report electronically filed by Mr. Mark Mininberg on behalf of Hospital Energy Services, LLC
08/17/2012 Hospital Energy Services, LLC 2011 Annual Report electronically filed by Mr. Mark Mininberg on behalf of Hospital Energy Services, LLC.
08/17/2012 LakePoint Energy, LLC 2011 Annual Report electronically filed by Mr. Steve J Egger on behalf of LakePoint Energy.
08/17/2012 Hospital Energy Services, LLC 2011 Annual Report electronically filed by Mr. Mark Mininberg on behalf of Hospital Energy Services, LLC.
08/16/2012 Arcelormittal USA LLC 2011 Electric Annual Report electronically filed by Mr. Samuel E Harper.
08/16/2012 5LINX Enterprises Inc. 2011 Annual Report electronically filed by Mr. Matthew Frank.
08/16/2012 Returned mail.
08/16/2012 Returned mail.
08/16/2012 Starion Energy PA Inc., 2011 Annual Report electronically filed by Mr. Ruzhdi Dauti on behalf of Starion Energy PA Inc.
08/16/2012 Coleman Hines, Inc. 2011 Annual Report electronically filed by Mr. Neil Rosekrans.
08/15/2012 Commonwealth Energy LTD 2011 Annual Report electronically filed by Mr. Stedson R McIntyre on behalf of Commonwealth Energy LTD.
08/15/2012 BidURenergy 2011 Annual Report (Electricity) electronically filed by Mrs. Corey R Akios.
08/15/2012 Bmark Energy, Inc.2011 Annual Report for electronically filed by Mr. Robert S. Kramb on behalf of Bmark Energy, Inc. and Kramb, Meridee Ann Mrs.
08/15/2012 Correspondence Letter stating cause of why certification should not be revoked electronically filed by Mrs. Corey R. Akios on behalf of BidURenergy, Inc.
08/15/2012 BidURenergy Inc. 2011 Annual Report (Natural Gas) electronically filed by Mrs. Corey R Akios.
08/14/2012 Blue Pilot Energy, LLC 2011 Annual Report electronically filed by Kathy Yakel on behalf of Blue Pilot Energy, LLC.
08/14/2012 Kevin J. Cobb & Associates, Inc. 2011 Annual Report electronically filed by Mr. Kevin J Cobb on behalf of Kevin J. Cobb & Associates, Inc.
08/14/2012 Blue Pilot Energy, LLC 2011 Annual Report of Competitive Retail Natural Gas Service Providers electronically filed by Kathy Yakel.
08/14/2012 Power2Switch, Inc. 2011 Annual Report electronically filed by Mr. Jamail Carter
08/14/2012 Xencom Green Energy, LLC 2011 Annual Report Filing electronically filed by Mr. Brian A. Cross.
08/14/2012 Priority Power Management, LLC 2011 Annual Report electronically filed by Mr. Bradford D Trietsch.
08/14/2012 T.E.S. Energy Services, L.P. 2011 Annual Report electronically filed by Mrs. Linda D Graham on behalf of T.E.S. Energy Services, L.P.
08/14/2012 Midwest Energy Choice, LLC 2011 Annual Report electronically filed by Mr. Mark A. Hegemann.
08/13/2012 Returned Mail Receipt
08/13/2012 Returned mail receipt.
08/13/2012 Paul H Myer Consulting 2011 Annual Report electronically filed by Mr. Paul H Myer on behalf of Myer, Paul H Mr.
08/13/2012 Correspondence of Lakeshore Energy Services Show of Cause Letter electronically filed by Ms. Kaisra Osman on behalf of Lakeshore Energy Services and Badia, Carmelita Ms.
08/13/2012 Lakeshore Energy Services 2011 Annual Report electronically filed by Ms. Kaisra Osman on behalf of Lakeshore Energy Services and Ms. Carmelita Badia.
08/13/2012 T.E.S. Energy Services, L.P. (GAS) 2011 Annual Report electronically filed by Mrs. Linda D Graham on behalf of T.E.S. Energy Services, L.P.
08/10/2012 Response to August 8, 2012 Show Cause Order electronically filed by Mr. Gerit F. Hull on behalf of Public Power, LLC and Public Power & Utility of Ohio, LLC
08/10/2012 Energy Paradigm, LLC 2011 Annual Report, electronically filed by Mr. Eric Thames.
08/10/2012 United Energy Trading, 2011 Annual Report Filing electronically filed by Mr. Serafin T. Barayazarra on behalf of United Energy Trading, LLC and Mr. Serafin Barayazarra
08/10/2012 Genesis Energy International , 2011 Annual Report electronically filed by Mr. Clayton N Brust on behalf of Genesis Energy International
08/10/2012 Emex Power LLC 2011 Annual Report electronically filed by Kimberly Scott on behalf of EMEX Power, LLC
08/10/2012 Ultimate Energy Advisors LLC 2011 Annual Report electronically filed by Mr. Arnold Felner on behalf of Ultimate Energy Advisors, LLC and Arnold Felner.
08/10/2012 Options Consulting Services, LLC 2011 Annual Report electronically filed by Mrs. Wendi L Weber on behalf of Options Consulting Services, LLC.
08/10/2012 Foster Energy Services LLC 2011 Annual Report electronically filed by Bridget A Dahlman on behalf of Foster Energy Services, LLC D/B/A My Choice Energy.
08/09/2012 Public Power, LLC 2011 Annual Report electronically filed by Ms. Vjollca Jusufi. electronically filed by Ms. Vjollca Jusufi on behalf of Public Power, LLC
08/09/2012 Request for extension for more time for filing its annual report electronically filed by Mr. Thomas M Bellish on behalf of Buckeye Energy Brokers, Inc.
08/08/2012 Buckeye Energy Brokers, Inc. 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Buckeye Energy Brokers, Inc.
08/08/2012 Buckeye Energy Brokers 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Buckeye Energy Brokers, Inc.
08/08/2012 Service Notice
08/08/2012 Entry ordering that each reporting entity shown on the attached list be granted until August 20, 2012 to show cause why its certification or operating authority should not be revoked.
08/02/2012 City of Ravenna 2011 Annual Report filed by Kelly Engelhart
08/02/2012 Board of Trumbull County Commissioners 2011 Annual Report filed by Frank Fuda
08/02/2012 City of Struthers 2011 Annual Report filed by Terry Stocker
08/02/2012 City of Streesboro 2011 Annual Report filed by Glenn Broska
08/02/2012 City of Cortland 2011 Annual Report filed by Curt Moll.
08/02/2012 City of Marietta 2011 Annual Report filed by Bill Dauber.
08/02/2012 City of Canfield 2012 Annual Report filed by J. Warino
08/02/2012 Village of Brewster 2011 Annual Report filed by S. Hartman
08/02/2012 Unified Energy Services LLC 2011 Annual Report filed by Michael Harris.
08/02/2012 U.S. Gas & Electric, Inc dba Ohio Gas & Electric 2011 Annual Report filed by Michelle Mann.
08/02/2012 City of Washington Court House 2011 Annual Report filed by J. Denen
08/02/2012 Duke Energy Retail Sales LLC (GAS) 2011 Annual Report filed by J. Finngan
08/02/2012 Duke Energy Retail Sales 2011 Annual Report filed by J. Finngan
08/02/2012 Eagle Energy LLC 2011 Annual Report filed by Donald Marshall
07/19/2012 Arc Energy, Inc 2011 Annual Report, electronically filed by Mr. Christopher J George on behalf of Arc Energy, Inc.
07/19/2012 Arc Energy, Inc 2011 Annual Report, electronically filed by Mr. Christopher J George on behalf of Arc Energy, Inc.
07/11/2012 Acclaim Energy, LTD 2011 Annual Report electronically filed by Ms. Christine B Nguyen on behalf of Acclaim Energy, Ltd.
06/28/2012 Brakey Energy Retail LLC 2011 Annual Report electronically filed by Mr. Mathew Nickoson.
06/25/2012 Good Energy Consulting Services, LP 2011 Annual Report electronically filed by Mr. Jean F Ketchandji on behalf of Good Energy Consulting Services, LP and Mr. Javier Barrios.
06/25/2012 Asset Energy LLC 2011 Annual Report electronically filed by Ms. Caroline A Cieminski on behalf of Asset Energy LLC.
06/25/2012 UGI Energy Services, Inc. 2011 Annual Report filed by D. Glass.
06/25/2012 Energy Enablement LLC 2011 Annual Report electronically filed by Mr. Mark A. Nuzzo.
06/25/2012 Emuna Energy, LLC 2011 Annual Report electronically filed by Mr. Ezra F Stark.
06/25/2012 APN Starfirst, LP 2011 Annual Report electronically filed by Ms. Linda F. Jablonski.
06/25/2012 American PowerNet Management, LP 2011 Annual Report electronically filed by Ms. Linda F. Jablonski.
06/25/2012 American PowerNet Management, LP 2011 Annual Report electronically filed by Ms. Linda F. Jablonski.
06/25/2012 Energy Resources Group, LLC 2011 Annual Report electronically filed by Mr. Kevin Carrier.
06/25/2012 Satori Energy LLC 2011 Annual Report electronically filed by Mr. David C. Wiers.
06/25/2012 Legacy Energy Group LLC 2011 Annual Report electronically filed by Mr. Mike Stumpo.
06/22/2012 Allegheny Energy Supply Co. LLC 2011 Annual Report electronically filed by Mr. Bradley J. Gorman.
06/22/2012 Letter of FirstEnergy Solutions Corp. (Certificate No. 02-027G) stating that have nothing to report for this case electronically filed by Mr. Bradley J. Gorman.
06/22/2012 Energy Trust 2011 Annual Report electronically filed by Mr. Philip F Wilson.
06/22/2012 Reflective Energy Solutions LLC 2011 Annual Report electronically filed by Mr. Avram Keilson.
06/22/2012 Reflective Energy Solutions LLC 2011 Annual Report electronically filed by Mr. Avram Keilson.
06/22/2012 Viridian Energy NG, LLC 2011 Annual Report electronically filed by Mrs. Andrea Martino.
06/22/2012 Integrity Energy,LTD 2011 Annual Report electronically filed by Mr. Paul Nero.
06/22/2012 Cincinnati Bell Energy, LLC 2011 Annual Report electronically filed by Mrs. Andrea Martino.
06/22/2012 Cincinnati Bell Energy, LLC 2011 Annual Report electronically filed by Mrs. Andrea Martino.
06/21/2012 Alternative Utility Services, Inc. 2011 Annual Report electronically filed by Mrs. Jenna M. Buehre.
06/21/2012 Early Bird Power, LLC 2011 Annual Report Gas Brokerage electronically filed by Mr. Shaun Pandit on behalf of Early Bird Power, LLC and Mr. Shaun Pandit.
06/21/2012 Early Bird Power, LLC 2011 Annual Report Electric Brokerage electronically filed by Mr. Shaun Pandit on behalf of Early Bird Power, LLC and Mr. Shaun Pandit.
06/21/2012 EnerNOC Inc. 2011 Annual Report electronically filed by Mr. Gregory J. Poulos.
06/21/2012 Global Energy Services 2011 Annual Report electronically filed by Mrs. Ellen E Hewitt.
06/21/2012 American Energy Consulting LLC 2011 Annual Report electronically filed by Daniel Nixon.
06/21/2012 Alternative Utility Services, Inc. 2011 Annual Report electronically filed by Mrs. Jenna M. Buehre.
06/20/2012 EnergyUSA-TPC 2011 Annual Report electronically filed by Mr. Robert A. Barsic.
06/20/2012 Avalon Energy Services LLC 2011 Annual Report electronically filed by Ms. Anne Elisa S McDonnell.
06/19/2012 City of Broadview Heights 2011 Annual Report electronically filed by Mrs. MOLLY REGAN.
06/19/2012 XOOM Energy Ohio 2011 Annual Report electronically filed by Mrs. Michelle W Harding.
06/19/2012 Usource LLC 2011 Annual Report electronically filed by Mr. Tom Dyer.
06/19/2012 Energy Consultants LLC 2011 Annual Report electronically filed by Mr. Kenneth Propp.
06/19/2012 Energy Consultants LLC 2011 Annual Report electronically filed by Mr. Kenneth Propp.
06/19/2012 Wood County 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of and FirstEnergy Solutions.
06/19/2012 Village of West Farmington 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of FirstEnergy Solutions.
06/19/2012 Village of Walbridge 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of FirstEnergy Solutions.
06/19/2012 Village of Stryker 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of FirstEnergy Solutions.
06/19/2012 Village of Leetonia 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of FirstEnergy Solutions.
06/19/2012 Salem Township 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of FirstEnergy Solutions.
06/19/2012 City of Vermilion 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions.
06/19/2012 City of Bay Village 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Green 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Springfield 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Wauseon 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 GDF Suez Retail Energy Solutions LLC dba Think Energy 2011 Annual Report electronically filed by Naveen Rabie.
06/18/2012 Champion Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Fairfield Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Green Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Sycamore Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 City of Wyoming 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Village of Indian Hill 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Miami Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Cleveland Heights 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Symmes Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 City of Cheviot 2011 Annual Report electronically filed by Mrs. Brenda G Coffey.
06/18/2012 City of Reading 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
06/18/2012 Village of Yankee Lake and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Village of Westfield Center and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Village of Shawnee Hills and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily. Fernandez.
06/18/2012 City of Rittman and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Butler Township and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Youngstown and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Westlake and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Village of Wakeman and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and Unity Township 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Tuscarawas Township and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and Troy Township 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and Village of Tremont 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and City of Tallmadge 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and Summit County 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Sugarcreek Township and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Sugar Creek Township and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Seven Hills and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Village of Sebring and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Sandusky County and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 City of Salem and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and City of Rossford 2011 Annual Report electronically filed by Ms. Emily .M Fernandez.
06/18/2012 Village of Rogers and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and Village of Rocky Ridge 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 FirstEnergy Solutions and Village of Richwood 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/18/2012 City of Richmond Heights and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M. Fernandez.
06/18/2012 Richland County and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/18/2012 City of Ravenna and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/18/2012 Radnor Township and FirstEnergy Solutions 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Perry Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Perry Township.
06/15/2012 Ottawa County 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Ottawa County
06/15/2012 City of Ontario 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and City of Ontario.
06/15/2012 Village of New Waterford 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of New Waterford.
06/15/2012 Village of Navarre 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Navarre.
06/15/2012 Village of Mt. Gilead 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Mt. Gilead
06/15/2012 Village of Mogadore 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Mogadore.
06/15/2012 Milton Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Milton Township.
06/15/2012 Village of Millbury 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Millbury.
06/15/2012 Middleton Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Middleton Township.
06/15/2012 Medina County 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Medina County.
06/15/2012 City of Medina 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and City of Medina.
06/15/2012 Marlboro Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of Marlboro Township and FirstEnergy Solutions.
06/15/2012 Marion Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Marion Township.
06/15/2012 Village of Marblehead 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Marblehead.
06/15/2012 Village of Mantua 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Mantua.
06/15/2012 City of Mansfield 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and City of Mansfield.
06/15/2012 Village of Lowellville 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Lowellville.
06/15/2012 Village of Lordstown 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Lordstown.
06/15/2012 City of London 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and City of London.
06/15/2012 Village of Lisbon 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of Village of Lisbon and FirstEnergy Solutions.
06/15/2012 Village of Limaville 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Limaville.
06/15/2012 Lawrence Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Lawrence Township
06/15/2012 Jackson Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of Jackson Township and FirstEnergy Solutions.
06/15/2012 Huron County 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 City of Huron 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Hanover Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Hanover Township.
06/15/2012 Village of Green Camp 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of Village of Green Camp and FirstEnergy Solutions.
06/15/2012 Village of Gloria Glens 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Gilead Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Fulton County 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Village of Fayette 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 City of Fairlawn 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Fairfield Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Elk Run Township 2011 Electric Annual Report electronically filed by Ms. Emily M Fernandez on behalf of Elk Run Township and FirstEnergy Solutions.
06/15/2012 Elk Run Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Village of Doylestown 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Defiance County 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Defiance County 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Village of Dalton 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Village of Clay Center 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Chippewa Township 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 City of Cleveland 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and City of Cleveland.
06/15/2012 City of Cleveland Heights 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Village of Creston 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Village of Chippewa Lake 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Chippewa Lake.
06/15/2012 Center Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Center Township.
06/15/2012 Village of Catawba 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Village of Catawba.
06/15/2012 Village of Cardington 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Cardington Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Cardington Township
06/15/2012 City of Canal Fulton 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and City of Canal Fulton.
06/15/2012 Canaan Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Canaan Township.
06/15/2012 Village of Caledonia 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Burton Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of FirstEnergy Solutions and Burton Township
06/15/2012 Village of Boston Heights 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Bethlehem Township 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 RD Energy 2011 Electric Annual Report electronically filed by Mr. Darrell Bragg on behalf of RD Energy, Inc.
06/15/2012 City of Bellevue 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 Baughman Township 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 City of Barberton 2011 Annual Report electronically filed by Ms. Emily M Fernandez.
06/15/2012 RD Energy Inc. 2011 Natural Gas Annual Report electronically filed by Mr. Darrell Bragg on behalf of RD Energy, Inc.
06/15/2012 Ashland County 2011 Annual Report electronically filed by Ms. Emily M.Fernandez..
06/15/2012 City of Ashland. 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Village of Archbold 2011 Annual Report electronically filed by Ms. Emily M.Fernandez.
06/15/2012 Andover Village 2011 Annual Report electronically filed by Ms. Emily M Fernandez on behalf of Andover Village and FirstEnergy Solutions.
06/15/2012 City of Akron 2011 Annual Report electronically filed by Ms. Emily M. Fernandez on behalf of City of Akron and FirstEnergy Solutions.
06/15/2012 Midwest Utility Consultants, Inc. 2011 Annual Report Competitive Retail Natural Gas Service Providers electronically filed by Mr. Stephen M. Howard.
06/15/2012 Midwest Utility Consultants, Inc. 2011 Annual Report Competitive Retail Electric Service electronically filed by Mr. Stephen M. Howard.
06/14/2012 TFS Energy Solutions, LLC d/b/a Tradition Energy 2011 Annual Report electronically filed by Mr. Brian S. McDermott.
06/13/2012 Service Notice
06/13/2012 Entry ordered, that each reporting entity that has not yet filed its annual report, do so by June 25, 2012; Doylestown Communications, Inc, Sycamore Telephone Co., Pattersonville Telephone Co., and Doylestown Telephone Co. file their respective reports or request a waiver by June 30, 2012.
06/04/2012 Village of Ottawa Hills 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Village of Ottawa Hills
06/04/2012 Village of Holland 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Village of Holland
06/04/2012 Perrysburg Township 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Perrysburg Township
06/04/2012 Lucas County 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Lucas County
06/04/2012 Lake Township 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Lake Township, Wood County
06/04/2012 City of Waterville 2011 Annual Report Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Waterville.
06/04/2012 City of Toledo Electricity 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Toledo.
06/04/2012 City of Sylvania 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Sylvania.
06/04/2012 City of Perrysburg Electricity 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Perrysburg
06/04/2012 City of Oregon Electricity 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Oregon
06/04/2012 City of Northwood Electricity 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Northwood.
06/04/2012 City of Maumee Electricity 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Maumee.
06/04/2012 Village of Holland Natural Gas 2011 Annual Report for electronically filed by Mr. Mark R Frye on behalf of Village of Holland.
06/04/2012 Perrysburg Township Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Perrysburg Township.
06/04/2012 Lucas County Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Lucas County.
06/04/2012 Lake Township Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of Lake Township, Wood County.
06/04/2012 City of Toledo Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Toledo.
06/04/2012 City of Sylvania Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Sylvania.
06/04/2012 City of Perrysburg Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Perrysburg.
06/04/2012 City of Oregon Natural Gas 2011 Annual Report electronically filed by Mr. Mark R Frye on behalf of City of Oregon.
06/04/2012 City of Northwood Natural Gas 2011 Annual Report for electronically filed by Mr. Mark R Frye on behalf of City of Northwood.
06/04/2012 City of Maumee Natural Gas 2011 Annual Report for electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
05/16/2012 Liberty Power Delaware LLC 2011 Annual Report electronically filed by Ms. DeAnna Bodine on behalf of Liberty Power Delaware LLC
05/16/2012 Liberty Power Holdings LLC 2011 Annual Report electronically filed by Ms. DeAnna Bodine on behalf of Liberty Power Holdings LLC
05/14/2012 Acclaim Energy Ltd 2011 Annual Report electronically filed by Ms. Christine B. Nguyen.
05/11/2012 StonePillar Energy LLC (Natural Gas) 2011 Annual Report electronically filed by Mr. Matthew W Allyn.
05/11/2012 StonePillar Energy LLC 2011 Annual Report electronically filed by Mr. Matthew W. Allyn.
05/09/2012 STEP Resources Consulting, LLC 2011 Annual Report electronically filed by Ms. Kelly S Derickson on behalf of STEP Resources Consulting, LLC and K. S. Derickson.
05/07/2012 Council of Smaller Enterprises (COSE) 2011 Annual Report electronically filed by Mr. Matthew R. Cox.
05/07/2012 COSE Group Services, Inc. 2011 Annual Report electronically filed by Mrs. Nicole L. Stika.
05/04/2012 City of Fostoria's revised 2011 Annual Report filed by H. Nusser.
05/04/2012 Village of Lockland 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
05/03/2012 Village of Lordstown 2011 Annual Report filing, electronically filed by Mrs. Brenda G Coffey.
05/01/2012 Lake Township 2011 Annual Report Extension Request, electronically filed by Mr. Mark R Frye.
05/01/2012 Annual Report Extension Request City of Maumee electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
05/01/2012 City of Toledo 2011 Annual Report Extension Request Gas electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
05/01/2012 Constellation Energy Projects & Services Group Advisors, LLC 2011 Annual Report electronically filed by Ms. Catherine Stanley on behalf of Constellation Energy Projects and Services Group Advisors, LLC.
05/01/2012 OhioHealth Purchasing, Inc. dba OHA Solutions, Inc. 2011 Annual Report electronically filed by Teresa Orahood on behalf of Ohio Healthcare Purchasing, Inc. dba OHA Solutions, Inc.
05/01/2012 Chippewa Township, Ohio 2011 Annual Report filed by L. Farlow.
05/01/2012 FirstEnergy Solutions Corp. 2011 Annual Report filed by J. Enterline.
05/01/2012 City of Upper Arlington, Ohio 2011 Annual Report filed by T. Staton.
05/01/2012 South Jersey Energy Company 2011 Natural Gas Annual Report electronically filed by Ms. Stacey M. Barnes.
05/01/2012 South Jersey Energy Company 2011 Annual Report electronically filed by Ms. Stacey M. Barnes.
05/01/2012 Volunteer Energy Services, Inc. 2011 Annual Report electronically filed by Chris M. Munn.
05/01/2012 Lucas County Annual Report Extension Request electronically filed by Mr. Mark R Frye.
05/01/2012 Perrysburg Township Annual Report Extension Request, electronically filed by Mr. Mark R Frye.
05/01/2012 Village of Holland Annual Report Extension Request, electronically filed by Mr. Mark R Frye.
05/01/2012 City of Oregon Annual Report Extension Request, electronically filed by Mr. Mark R Frye.
05/01/2012 City of Northwood Annual Report Extension Request, electronically filed by Mr. Mark R Frye.
05/01/2012 City of Perrysburg Annual Report Extension Request, electronically filed by Mr. Mark R Frye.
05/01/2012 City of Fostoria 2011 Annual Report filed by A. Murray. (FAX)
04/30/2012 City of Sylvania Annual Report Extension Request, electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day 2011 Annual Report Extension Request for the Lucas County electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day extension request of Lake Township Trustees for 2011 Annual Report electronically filed by Mr. Mark R Frye.
04/30/2012 30-day extension request of Perrysburg Township for 2011 Annual Report electronically filed by Mr. Mark R Frye.
04/30/2012 30-day extension request of Village of Ottawa Hills electronically filed by Mr. Mark R Frye on behalf of Frye.
04/30/2012 30-day 2011 Annual Report Extension Request for the Village of Holland electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day 2011 Annual Report Extension Request for the City of Waterville electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day 2011 Annual Report Extension Request of the City of Oregon electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day 2011 Annual Report Extension Request of the City of Northwood electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day 2011 Annual Report Request for extension to file CRES Provider Annual Report electronically filed by Mr. Matthew R Cox on behalf of Council of Smaller Enterprises (COSE)
04/30/2012 30-day Annual Report Extension Request of the City of Perrysburg electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day Annual Report Extension Request by the City of Maumee electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 Energy Choice Risk Management, LLC 2011 Annual Report electronically filed by Mr. John E Deeds on behalf of Energy Choice Risk Management, LLC.
04/30/2012 30-day Annual Report Extension Request by the City of Sylvania electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 30-day Annual Report Extension Request Electric City of Toledo electronically filed by Mr. Mark R Frye on behalf of Frye, Mark R Mr.
04/30/2012 Palmer Energy Company, Inc. 2011 Annual Report electronically filed by Mr. Mark R Frye.
04/30/2012 Palmer Energy Company, Inc. 2011 Annual Report electronically filed by Mr. Mark R. Frye.
04/30/2012 The Utilities Group Inc. 2011 Annual Report electronically filed by Ms. Jennifer M. Kist on behalf of The Utilities Group Inc.
04/30/2012 Metromedia Energy, Inc. 2011 Annual Report electronically filed by Mr. Gordon L Pozza on behalf of Metromedia Energy, Inc.
04/30/2012 Renewable Resource Ventures, LLC 2011 Annual Report filed by D. Saul. (FAX)
04/30/2012 South Jersey Energy Company 2011 Annual Report Electric electronically filed by Ms. Stacey M Barnes on behalf of South Jersey Energy Company.
04/30/2012 Village of Crestline 2011 Annual Report filed by M. Milliron.
04/30/2012 OMA Service Corporation 2011 Annual Report electronically filed by Teresa Orahood.
04/30/2012 Village of New Knoxville 2011 Annual Report filed by R. Katterheinrich.
04/30/2012 City of Fostoria 2011 Annual Report filed by A. Murray.
04/30/2012 Metromedia Power, Inc. 2011 Annual Report electronically filed by Mr. Gordon L Pozza.
04/30/2012 Additional information for the 2011 Annual Gas Report electronically filed by Ms. Stacey M. Barnes on behalf of South Jersey Energy Company.
04/30/2012 The Utility Store, Inc. 2011 Annual Report electronically filed by Mr. John J Verdile.
04/30/2012 City of Norwood 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
04/30/2012 KEYTEX Energy Solutions, LLC 2011 Annual Report electronically filed by Mr. Lennie Davis on behalf of KEYTEX Energy Solutions LLC.
04/30/2012 DPL Energy Resources, Inc. 2011 Annual Report electronically filed by Ms. Margeaux Kimbrough on behalf of DPL Energy Resources, Inc.
04/30/2012 Village of Lakeview 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of Village of Lakeview.
04/30/2012 Border Energy, Inc. 2011 Annual Report filed electronically by Mr. Michael J. Swary on behalf of Border Energy, Inc. electronically filed by Mr. Grant T. Christman on behalf of Border Energy, Inc.
04/30/2012 Chippewa Township 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of Chippewa Township.
04/30/2012 Border Energy, Inc. 2011 Annual Report electronically filed by Mr. Michael J. Swary electronically filed by Mr. Grant T. Christman on behalf of Border Energy, Inc.
04/30/2012 Blue & Silver Energy Consulting, LLC 2011 Annual Report electronically filed by Mr. Phillip T. Golden on behalf of Blue & Silver Energy Consulting, LLC.
04/30/2012 Border Energy, Inc. 2011 Annual Report electronically filed by Mr. Michael J. Swary on behalf of Border Energy, Inc.
04/30/2012 Algonquin Energy Services, Inc. 2011 Annual Report electronically filed by Mr. Danny S Dominique on behalf of Algonquin Energy Services, Inc.
04/30/2012 Border Energy Electric Services, Inc. 2011 Annual Report electronically filed by Mr. Michael J. Swary on behalf of Border Energy Electric Services, Inc.
04/30/2012 Village of Bridgeport 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Bridgeport.
04/30/2012 Village of Pomeroy 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Pomeroy.
04/30/2012 Village of Bethesda 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Bethesda.
04/30/2012 Demand Response Partners, Inc. 2011 Annual Report electronically filed by Mr. Ryan M Marchiori on behalf of Demand Response Partners, Inc.
04/30/2012 Direct Energy Services 2011 Annual Report electronically filed by Carl W. Boyd.
04/30/2012 Direct Energy 2011 Annual Report electronically filed by Carl W. Boyd.
04/30/2012 Gateway Energy Services 2011 Annual Report electronically filed by Carl W. Boyd.
04/30/2012 Gateway Energy Services Corporation 2011 Annual Report electronically filed by Carl W. Boyd.
04/30/2012 City of St. Clairsville 2011 Annual Report electronically filed by Chris M Munn on behalf of the City of St. Clairsville.
04/30/2012 Trademark Merchant Energy, LLC 2011 Annual Report filed by R. Obrist. (FAX)
04/30/2012 Fairfield Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
04/30/2012 Champion Township 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
04/30/2012 Constellation NewEnergy, Inc. 2011 Annual Report electronically filed by Ms. Mary Lou Ray on behalf of Constellation NewEnergy, Inc.
04/30/2012 Stand Energy Corporation 2011 Annual Report Competitive Retail Natural Gas Service Providers electronically filed by Ms. Stacee L Dover .
04/30/2012 Stand Energy Corporation 2011 Annual Report Competitive Retail Natural Gas Service Providers electronically filed by Ms. Stacee L. Dover.
04/27/2012 Reliant Energy Northeast LLC 2011 Annual Report for Reliant Energy Northeast LLC electronically filed by Ms. Aundrea Williams on behalf of Reliant Energy Northeast LLC.
04/27/2012 City of Rittman 2011 Annual Report for Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of City of Rittman.
04/27/2012 City of Rittman, Ohio 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of City of Rittman.
04/27/2012 Village of New Knoxville 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/27/2012 City of Upper Arlington 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of City of Upper Arlington.
04/27/2012 City of Upper Arlington, Ohio 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of City of Upper Arlington.
04/27/2012 Commerce Energy, Inc d/b/a Just Energy. 2011 Electric Annual Report electronically filed by Mrs. Inger A Goodman on behalf of Commerce Energy, Inc d/b/a Just Energy.
04/27/2012 Compass Energy Gas Services, LLC 2011 Annual Report electronically filed by Mr. Anthony Saputo on behalf of Compass Energy Gas Services, LLC.
04/27/2012 Colerain Township 2011 Annual Report of electronically filed by Mr. John J. Finnigan, Jr. on behalf of Duke Energy Retail Sales, LLC.
04/27/2012 Commerce Energy, Inc dba Just Energy 2011 Annual Report electronically filed by Mrs. Inger A. Goodman .
04/27/2012 Duke Energy Retail Sales, LLC 2011 Annual Report for the Village of Swanton electronically filed by Mr. John J. Finnigan, Jr. on behalf of Duke Energy Retail Sales, LLC.
04/27/2012 Duke Energy Retail Sales, LLC 2011 Annual Report of Symmes Township electronically filed by Mr. John J. Finnigan, Jr. on behalf of Duke Energy Retail Sales, LLC.
04/27/2012 Village of Evendale 2011 Annual Report electronically filed by Mrs. Brenda G Coffey on behalf of Village of Evendale.
04/27/2012 BlueStar Energy Services 2011 Annual Report electronically filed by Gloria J McCallum on behalf of BlueStar Energy Services.
04/27/2012 Volunteer Energy Services, Inc. 2011 Annual Report electronically filed by Chris M. Munn.
04/27/2012 City of Washington Court House 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Washington Court House.
04/27/2012 Board of Trumbull County Commissioners 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Trumbull County Board of Commissioners.
04/27/2012 City of Tallmadge 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Tallmadge.
04/27/2012 City of Struthers 2011 Annual Report 2011 electronically filed by Mr. Thomas M. Bellish.
04/27/2012 City of Streetsboro 2011 Annual Report electronically filed by Mr. Thomas M. Bellish.
04/27/2012 City of Ravenna 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Ravenna.
04/27/2012 Tiger Natural Gas, Inc. 2011 Annual Report- Retail Natural Gas Service Provider - Tiger Natural Gas, Inc. electronically filed by Mrs. Teresa A Walker on behalf of Tiger Natural Gas, Inc. and Teresa Walker.
04/27/2012 Noble Americas Energy Solutions LLC Energy Solutions LLC ("Noble Solutions") 2011 Annual Report filed by B. White.
04/27/2012 Village of Navarre 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Village of Navarre
04/27/2012 City of Mount Vernon 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Mount Vernon
04/27/2012 City of Marietta 2011 Annual Report electronically filed by Mr.Thomas M Bellish.
04/27/2012 Village of Greenfield 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of Village of Greenfield
04/27/2012 City of Girard 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Girard
04/27/2012 City of Canfield 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Canfield.
04/27/2012 City of Canal Fulton 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Canal Fulton.
04/27/2012 City of Campbell 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Campbell.
04/27/2012 Village of Brewster 2011 Annual Report electronically filed by Mr. Thomas M Bellish.
04/27/2012 City of Alliance 2011 Annual Report electronically filed by Mr. Thomas M Bellish on behalf of City of Alliance.
04/27/2012 Ecova, Inc 2011 Annual Report electronically filed by Diane C Keller on behalf of Ecova, Inc.
04/27/2012 Village of Jackson Center, Ohio 2011 Annual report electronically filed by Mr. Terry A. Leach on behalf of Village of Jackson Center.
04/27/2012 Township of Colerain Ohio 2011 Annual Report electronically filed by Mrs. Brenda G Coffey.
04/27/2012 Village of Crestline 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/27/2012 Village of Crestline 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 The Energy Consulting Group 2011 Annual Report electronically filed by Mr. Jonathan Burns.
04/26/2012 Champion Energy Services CRES 2011 Annual Report electronically filed by Ms. Veronica L Turner on behalf of Crockett, Brenda Mrs.
04/26/2012 City of Cleveland Heights 2011 Annual Report electronically filed by Mrs. Brenda G Coffey.
04/26/2012 Village of Marshallville 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 Village of Woodville 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Wapakoneta 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Wadsworth 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 Village of Versailles 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Pickerington 2011 Annual Report electronically filed by Chris M Munn on behalf of the City of Pickerington.
04/26/2012 City of Tipp City 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of St. Marys 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Shaker Heights 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 Constellation NewEnergy-Gas Division, LLC 2011 Annual CRNGS Report electronically filed by Mr. Stephen D Baker.
04/26/2012 City of Salem 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Orville 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Oberlin 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 Miami Valley Communications Council 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 Village of Minster 2011 Annual Report Governmental Aggregator electronically filed by Mr. Terry A. Leach on behalf of Village of Minster.
04/26/2012 Village of Milan 2011 Annual Report for Governmental Aggregator electronically filed by Mr. Terry A. Leach.
04/26/2012 DTE Energy Trading, Inc. 2011 Annual Report electronically filed by Ms. Shelley A. Greene.
04/26/2012 City of Hilliard, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Grandview Heights, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Gahanna, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Fairborn, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of East Palestine, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 Village of Doylestown, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Dover, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Cuyahoga Falls, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Columbiana, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Clyde, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Celina, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Bowling Green,Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of East Palestine, Ohio . 2011 Annual Report filed by Traci Thompson.
04/26/2012 City of Bexley, Ohio 2011 Annual electronically filed by Mr. Terry A. Leach.
04/26/2012 Village of Versailles, Ohio 2011 Annual Report filed by Randy Gump.
04/26/2012 City of Grandview Heights, Ohio 2011 Annual Report filed by Patrik G. Bowman.
04/26/2012 City of Sandusky, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Reynoldsburg, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 Miami Valley Communications Council 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 Village of LaGrange, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Fairborn, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of East Palestine, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Defiance, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 City of Alliance, Ohio 2011 Annual Report electronically filed by Mr. Terry A. Leach.
04/26/2012 Direct Energy Business, LLC 2011 Annual Report electronically filed by Carl W. Boyd.
04/26/2012 City of Massillon 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of City of Massillon.
04/25/2012 Exelon Energy Company 2011 Annual Report electronically filed by Mr. Stephen E Bennett.
04/25/2012 Exelon Energy Company 2011 Annual Report electronically filed by Mr. Stephen E Bennett.
04/25/2012 County of Summit 2011 Annual Report electronically filed by Kimberly Malcolm on behalf of County of Summit.
04/25/2012 City of Marion 2011 Annual Report electronically filed by Kimberly Malcolm on behalf of City of Marion.
04/25/2012 Consumer Energy Solutions, Inc's 2011 Annual Report, electronically filed by Ms. Eve L Witter on behalf of Mr. Patrick James Clouden.
04/25/2012 Consumer Energy Solutions, Inc. 2011 Annual Report electronically filed by Ms. Eve L Witter on behalf of Mr. Patrick James Clouden.
04/25/2012 Village of Elmore 2011 Annual Report filed by Buck Stoiber.
04/25/2012 Amerex Brokers LLC 2011 Annual Report electronically filed by Ms. Amalia Berrios.
04/25/2012 City of Fairborn 2011 Annual Report for Competitive Retail Natural Gas Service Providers filed by Randy Groves.
04/25/2012 City of Dover 2011 Annual Report for Competitive Retail Natural Gas Service Providers filed by Richard P. Homrighausen.
04/25/2012 Cincinnati Bell Energy, LLC 2011 Annual Report Competitive Retail Natural Gas Service Providers electronically filed by Mrs. Andrea Martino.
04/25/2012 City of Gallipolis 2011 Annual Report electronically filed by Chris M Munn on behalf of City of Gallipolis.
04/25/2012 City of Pickerington 2011 Annual Report electronically filed by Chris M Munn on behalf of City of Pickerington.
04/24/2012 Texzon Utilities, Ltd. 2011 Annual Report electronically filed by Mr. Tom Spradling on behalf of Texzon Utilities, Ltd.
04/24/2012 MXenergy Inc. CY2011 CRNGS Annual Report electronically filed by Mrs. Keenia Joseph on behalf of MXenergy Inc.
04/24/2012 Village of Barnesville 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Barnesville.
04/24/2012 Village of Cadiz 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Cadiz.
04/24/2012 Village of Warsaw 2011 Annual Report electronically filed by Chris M. Munn.
04/24/2012 Village of Albany 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Albany.
04/24/2012 Village of Fredericktown 2011 Annual Report electronically filed by Chris M Munn on behalf of the Village of Fredricktown.
04/24/2012 City of Parma 2011 Annual Report electronically filed by Mr. FRANK J MONTELEONE on behalf of City of Parma.
04/24/2012 Integrys Energy Services-Natural Gas LLC 2011 Annual Report electronically filed by Ms. Tiffani R Terracina on behalf of Integrys Energy Services-Natural Gas LLC.
04/24/2012 Integrys Energy Services 2011 Annual Report electronically filed by Ms. Tiffani R Terracina on behalf of Integrys Energy Services.
04/24/2012 Integrys Energy Services, Inc 2011 Annual Report electronically filed by Ms. Tiffani R Terracina on behalf of Integrys Energy Services.
04/24/2012 West Chester Township 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of West Chester Township.
04/24/2012 City of Twinsburg 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Twinsburg.
04/24/2012 City of Stow 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Stow.
04/24/2012 Stark County Board of Commissioners 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of Stark County.
04/24/2012 Springfield Township 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of Springfield Township.
04/24/2012 Village of Silver Lake 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns.
04/24/2012 Poland Village 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns.
04/24/2012 Poland Township 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns.
04/24/2012 City of Norton 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns.
04/24/2012 City of North Canton 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns.
04/24/2012 City of Munroe Falls 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by Mark Burns.
04/24/2012 Village of Mogadore 2011 Annual Report for Competitive Retail Natural Gas Service Providers. electronically filed by Mark Burns.
04/24/2012 Dominion Retail, Inc. 2011 Annual Report Competitive Retail Electric Service electronically filed by Mrs. Karen Schnarrenberger.
04/24/2012 Dominion Retail, Inc. 2011 Annual Report Competitive Retail Natural Gas Service Providers electronically filed by Mrs. Karen Schnarrenberger.
04/23/2012 Muirfield Energy, Inc. 2011 Annual Report electronically filed by Mr. Perry S Oman.
04/23/2012 Muirfield Energy, Inc. 2011 Annual Report electronically filed by Mr. Perry S Oman.
04/23/2012 City of Reynoldsburg, Ohio 2011 Annual Report for Competitive Retail Electric Service filed by Nadine Morse.
04/23/2012 City of Reynoldsburg, Ohio 2011 Annual Report filed by Nadine Morse.
04/23/2012 Independent Energy Consultants, Inc. 2011 Annual Report electronically filed by Mark R. Burns.
04/23/2012 Hamilton Township 2011 Annual Report electronically filed by Mark R. Burns.
04/23/2012 Energy Alliances, Inc. 2011 Annual Report for gas & electric electronically filed by Mr. Mark A Bishop.
04/23/2012 Village of Greenhills 2011 Annual Report electronically filed by Mark R. Burns.
04/23/2012 City of Green 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Green.
04/23/2012 City of Findlay 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Findlay.
04/23/2012 City of Euclid 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Euclid.
04/23/2012 Board of Erie County Commissioners 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of Board of Erie County Commissioners.
04/23/2012 City of Canton 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Canton.
04/23/2012 Canfield Township 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of Canfield Township.
04/23/2012 Boardman Township 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of Boardman Township.
04/23/2012 City of Barberton 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of City of Barberton.
04/23/2012 Austintown Township 2011 Annual Report for Competitive Retail Natural Gas Service Providers electronically filed by MARK R BURNS on behalf of Austintown Township.
04/23/2012 West Chester Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of West Chester Township.
04/23/2012 Washington Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Washington Township.
04/23/2012 City of Stow 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of City of Stow.
04/23/2012 Springfield Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Springfield Township.
04/23/2012 Village of Silver Lake 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Village of Silver Lake.
04/23/2012 Poland Village 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Poland Village.
04/23/2012 Poland Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Poland Township.
04/23/2012 Perry Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Perry Township.
04/23/2012 City of Norton 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of City of Norton.
04/23/2012 Village of New Middletown 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Village of New Middletown.
04/23/2012 Hess Corporation 2012 CERS Annual Report - electronically filed by Mr. Jay L Kooper on behalf of Hess Corporation.
04/23/2012 City of Munroe Falls 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of City of Munroe Falls.
04/23/2012 Board of Mahoning County Commissioners 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Board of Mahoning County Commissioners.
04/23/2012 Lexington Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Lexington Township.
04/23/2012 Lake Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Lake Township.
04/23/2012 Hartville Village 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Hartville Village.
04/23/2012 Village of Greenhills 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Village of Greenhills.
04/23/2012 City of Euclid 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of City of Euclid.
04/23/2012 Board of Erie County Commissioners 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Board of Erie County Commissioners.
04/23/2012 Canfield Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Canfield Township.
04/23/2012 Township of Boardman 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Boardman Township.
04/23/2012 Austintown Township 2011 Annual Report for Competitive Retail Electric Service electronically filed by MARK R BURNS on behalf of Austintown Township.
04/23/2012 City of Aurora 2011 Annual Report for Competitive Retail Electric Service. electronically filed by Mark R Burns on behalf of City of Aurora.
04/23/2012 Independent Energy Consultants, Inc. 2011 Annual Report for Competitive Retail Electric Service. electronically filed by Mark R Burns on behalf of Independent Energy Consultants, Inc.
04/23/2012 Spark Energy Gas, LP's 2011 Certified Retail Natural Gas Supplier Annual Report electronically filed by Mr. Paige J Lockett.
04/23/2012 City of Marion 2011 Annual Report electronically filed by Mr. Frank J Monteleone.
04/23/2012 Spark Energy, L.P.'s 2011 Annual Report as a Certified Retail Electric Supplier electronically filed by Mr. Paige J Lockett.
04/23/2012 City of Reading 2011 Annual Report electronically filed by Mrs. Brenda G. Coffey.
04/23/2012 Sustainable Energy Works 2011 Annual Report electronically filed by Mr. Scott D. Slisher.
04/20/2012 Miami Valley Communications Council - Gas 2011 Annual Report filed by John Weithofer.
04/20/2012 Miami Valley Communications Council 2011 Annual Report filed by John Weithofer.
04/19/2012 Santanna Natural Gas Corporation dba Santanna Energy Services 2011 Annual Report electronically filed by Mrs. Megan A Belflower.
04/19/2012 Santanna Natural Gas Corporation dba Santanna Energy Services 2011 Annual Report electronically filed by Mrs. Megan A. Belflower.
04/19/2012 Interstate Gas Supply, Inc. 2011 Annual Report electronically filed by V. Parisi.
04/19/2012 Interstate Gas Supply, Inc. 2011 Annual Report electronically filed by V. Parisi.
04/19/2012 Eagle Energy, LLC. 2011 Annual Report electronically filed by Mr. Donald I Marshall.
04/19/2012 HB Hayes & Associates, LLC 2011 Annual Report electronically filed by Huck B. Hayes.
04/19/2012 Taylor Consulting and Contracting 2011 Annual Report electronically filed by Mrs. Karen Tomaine.
04/19/2012 Clarity Energy Consulting, LLC 2011 Annual Report electronically filed by Mr. Bill Valentas.
04/19/2012 HB Hayes & Associates, LLC, 2011 Annual Report, electronically filed by Huck B Hayes.
04/18/2012 Village of Lockland 2011 Annual Report electronically filed by Mr. Donald Marshall.
04/18/2012 HealthTrust Purchasing Group LP 2011 Annual Report electronically filed by Mr. James Picardo.
04/18/2012 HealthTrust Purchasing Group LP 2011 Annual Report electronically filed by Mr. James Picardo.
04/18/2012 Glacial Energy of Ohio, Inc.'s 2011 Annual Report of Competitive Retail Electric Supplier electronically filed by Mr. Adam K Gusman.
04/18/2012 Better Cost Control, LLC 2011 Annual Report electronically filed by Mr. Steve I Garson on behalf of Better Cost Control, LLC.
04/18/2012 Clear Energy Solutions, LLC 2011 2011 Annual Report electronically filed by Mr. Eric Brunhammer.
04/18/2012 Green Township, Ohio 2011 Annual Report electronically filed by Mr. Donald Marshall.
04/18/2012 Annual Report 2011 for the Village of Glendale electronically filed by Mr. Donald I Marshall on behalf of Village of Glendale
04/18/2012 Annual Report 2011 for the Village of Glendale electronically filed by Mr. Donald I Marshall on behalf of Village of Glendale
04/18/2012 Annual Report 2011 for U.S. Gas & Electric Inc. dba Ohio Gas & Electric filed by Michelle Mann.
04/18/2012 2011 Annual Report of the Village of Indian Hill electronically filed by Mr. Donald I Marshall on behalf of OCC.
04/18/2012 Annual Report 2011 Industrial Energy Users-Ohio's electronically filed by Ms. Vicki L. Leach-Payne on behalf of Randazzo, Samuel C. Mr.
04/17/2012 City of Cheviot, Ohio 2011 Annual Report electronically filed by Mr. Donald Marshall.
04/17/2012 Scioto Energy LLC 2011 Annual Report electronically filed by Ms. Susanne J. Buckley.
04/17/2012 Glacial Natural Gas, Inc. 2011 Annual Report electronically filed by Mr. Adam K Gusman.
04/17/2012 Texas Retail Energy 2011 Annual Report electronically filed by Mr. Chris W. Hendrix.
04/16/2012 Annual Report 2011 for DTE Energy Supply, Inc. electronically filed by Ms. Shelley A. Greene on behalf of DTE Energy Supply, Inc.
04/13/2012 Energy Management Resources of Missouri, Inc. 2011 Annual Report electronically filed by Mr. Darrell R. Soule.
04/13/2012 ProLiance Energy 2011 Annual Report electronically filed by Mr. Michael T. Griffiths.
04/13/2012 Hess Corporation 2011 Natural Gas Annual Report electronically filed by Bill Zuretti.
04/12/2012 North American Power and Gas LLC 2011 Annual Report electronically filed by Ms. Margeaux Kimbrough.
04/12/2012 Energy Cooperative of Ohio 2011 Annual Report electronically filed by Ms. Andrea P. Govan on behalf of McAlister, Lisa G. Mrs.
04/12/2012 City of Celina, Ohio 2011 Annual Report filed by R. Bachelor.
04/12/2012 MC Squared Energy Services, LLC 2011 Annual Report electronically filed by Ms. Margeaux Kimbrough.
04/12/2012 City of Dublin, Ohio 2011 Gas Annual Report electronically filed by Mr. Asim Z. Haque.
04/12/2012 City of Dublin, Ohio 2011 Electric Annual Report electronically filed by Mr. Asim Z. Haque.
04/11/2012 AK Electric Supply LLC 2011 Annual Report electronically filed by Mr. David F. Boehm.
04/11/2012 Patriot Energy Group, Inc. 2011 (gas) Annual Report electronically filed by Mr. G. Hyder.
04/11/2012 Patriot Energy Group, Inc. 2011 (electric) Annual Report electronically filed by Mr. G. Hyder.
04/11/2012 City of St. Mary's, Ohio 2011 Annual Report filed by C. Moeller.
04/09/2012 NOPEC, Inc. 2011 Annual Report electronically filed by Teresa Orahood.
04/09/2012 Northeast Ohio Public Energy Council 2011 Annual Report electronically filed by Teresa Orahood.
04/06/2012 City of Cheviot, Ohio 2011 Annual Report filed by D. Marshall.
04/06/2012 Village of Lockland, Ohio 2011 Annual Report filed by D. Marshall.
04/06/2012 Village of Glendale, Ohio 2011 Annual Report filed by D. Marshall.
04/06/2012 Energy Edge Consulting, LLC 2011 Annual Report electronically filed by Mr. Matt Hobson on behalf of Energy Edge Consulting, LLC and Matt Hobson.
04/06/2012 Village of Milan, Ohio 2011 Annual Report filed by K. Ackerman.
04/05/2012 Village of Grafton, Ohio 2011 Annual Report filed by P. Mudge.
04/05/2012 Gasearch, LLC 2011 Annual Report electronically filed by Ms. Rochelle Ensor.
04/04/2012 Village of Woodville, Ohio 2011 Annual Report filed by Keith Kruse.
04/04/2012 City of Shaker Heights, Ohio 2011 Annual Report filed by William M. Ondrey Gruber.
04/04/2012 Village of Doylestown, Ohio, 2011 Annual Report filed by Terry Lindeman.
04/03/2012 Energy Professionals, LLC 2011 Annual Report electronically filed by Mr. Jimmy Warrick on behalf of Energy Professionals,LLC.
04/03/2012 Village of LaGrange, Ohio 2011 Annual Report filed by W. Sukey.
04/03/2012 City of Wadsworth, Ohio 2011 Annual Report filed by J. Easton.
04/02/2012 City of Salem, Ohio 2011 Annual Report filed by Ken Kenst on behalf of City of Salem, Ohio.
04/02/2012 City of Fostoria, Ohio 2011 Annual Report filed by A. Murray.
03/30/2012 Global Energy Market Services LLC 2011 Annual Report, electronically filed by Ms. Elizabeth Ahrold on behalf of Global Energy Market Services, LLC.
03/30/2012 Premier Power Solutions, LLC 2011 Annual Report filed by L. McCracken.
03/30/2012 NextEra Energy Services 2011 Annual Report electronically filed by Mr. Edwin J. Dearman.
03/30/2012 SouthStar Energy Services LLC dba Ohio Natural Gas 2011 Annual Report electronically filed by Ms. Trish McFadin.
03/29/2012 Power Brokers, LLC 2011 Annual Report electronically filed by Mr. Garret Kent.
03/29/2012 Optimal Facility Management Solutions, LLC 2011 Annual Report for Certified Electric Suppliers electronically filed by Mr. Paul R. Rudewick.
03/29/2012 OnDemand Energy 2011 Annual Report electronically filed by Mr. John R Morris.
03/29/2012 ConocoPhillips 2011 Annual Report electronically filed by Mr. Charles F Eisenhardt.
03/27/2012 World Energy Solutions, Inc. 2011 Annual Report for 2011 electronically filed by Ms. Janet I Loop on behalf of World Energy Solutions, Inc.
03/27/2012 World Energy Solutions Inc. 2011 Annual Report electronically filed by Ms. Janet I Loop on behalf of World Energy Solutions, Inc.
03/27/2012 Stream Ohio Gas & Electric 2011 Annual Report electronically filed by Ms. Brenda Ibarra.
03/27/2012 Technology Resource Solutions Inc 2011 Annual Report electronically filed by Judith M Messenger on behalf of Technology Resource Solutions, Inc.
03/27/2012 Vectren Retail, LLC 2011 Annual Report (Electric) electronically filed by Mr. Joseph Clark on behalf of Vectren Retail LLC d/b/a Vectren Source.
03/27/2012 Vectren Retail, LLC 2011 Annual Report (Natural Gas) electronically filed by Mr. Joseph Clark on behalf of Vectren Retail LLC d/b/a Vectren Source.
03/27/2012 H.P. Technologies, Inc. -2011 Annual Report - electronically filed by Mr. Dennis J Giancola.
03/26/2012 North Shore Energy Consulting, LLC 2011 Annual Report electronically filed by Mary Dubitsky on behalf of Chris Greulich.
03/26/2012 North Shore Energy Consulting, LLC 2011 Annual Report electronically filed by Mary Dubitsky on behalf of Chris Greulich.
03/20/2012 Affiliated Power Purchasers International, LLC 2011 Annual Report electronically filed by Mrs. Carrie A Shepard on behalf of Payne, Michael S. Mr.
03/15/2012 GDF Suez Energy Resources NA Inc. 2011 Intrastate Annual Report electronically filed by Naveen Rabie on behalf of GDF SUEZ ENERGY RESOURCES NA, INC.
03/15/2012 Energy Plus Holdings LLC Annual Report electronically filed by Mr. Daniel Bell on behalf of Energy Plus Holdings LLC.
03/15/2012 MidAmerican Energy Company 2011Annual Report electronically filed by B Hawbaker on behalf of MIDAMERICAN ENERGY COMPANY.
03/15/2012 Energy Plus Natural Gas LLC 2011 Annual Report electronically filed by Mr. Daniel Bell on behalf of Energy Plus Natural Gas LLC.
03/14/2012 Future Now Energy LLC 2011 Annual Report electronically filed by Mr. Jason W Golding on behalf of Future Now Energy and Mr. Jason William Golding
03/13/2012 Energy Professionals, LLC 2011 Annual Report electronically filed by Mr. Jimmy Warrick on behalf of Energy Professionals,LLC.
03/12/2012 adl High Voltage, Inc. Year End 2011 Annual Report filing electronically filed by Cheryl Lecce on behalf of adl High Voltage, Inc. and Cheryl Lecce.
03/09/2012 InSource Power Inc Annual Report for 2011 electronically filed by Mr. Paul Back.
03/07/2012 Comperio Energy 2011 Annual Report electronically filed by Ms. Carolyn Pengidore.
03/06/2012 Linde Energy Services, Inc. 2011 Annual Report electronically filed by Mr. Eric M Roth on behalf of Mr. Michael Kevin Messer
03/05/2012 Palmco Energy OH, LLC 2011 Annual Report Annual Reports for Palmco Energy OH, LLC and Palmco Power OH, LLC electronically filed by Mr. Robert Palmese on behalf of Palmco Energy OH, LLC and Palmco Energy OH, LLC.
03/05/2012 Palmco Energy OH, LLC 2011 Annual Report Annual Reports for Palmco Energy OH, LLC Palmco Power OH, LLC electronically filed by Mr. Robert Palmese on behalf of Palmco Energy OH, LLC and Palmco Power OH, LLC.
03/02/2012 City of Fairborn, Ohio 2011 Annual Report filed by Randy Groves.
03/02/2012 City of Reynoldsburg, Ohio 2011 Annual Report filed by Nadine Morse.
03/02/2012 City of Rittman 2011 Annual Report filed by Larry Boggs.
03/02/2012 City of East Palestine,Ohio 2011 Annual Report filed by Gary A. Clark
03/02/2012 Delta Energy,LLC 2011 Annual Report Filing electronically filed by Geralyn Seng.
02/27/2012 Miami Valley Communications Council 2011 Annual Report filed by J. Weithofer.
02/23/2012 Rapid Power Management Intrastate 2011 Annual Report electronically filed by Ms. Katie Casse.
02/22/2012 Village of Marshallville, Ohio 2011 Annual Report filed by R. Brooker.
02/22/2012 City of Wapakoneta, Ohio 2011 Annual Report filed by W. Rains.
02/22/2012 City of Columbiana, Ohio 2011 Annual Report filed by K. Chamberlin.
02/22/2012 City of Defiance, Ohio 2011 Annual Report filed by D. Williams.
02/22/2012 City of Bowling Green, Ohio 2011 Annual Report filed by B. O'Connell.
02/22/2012 City of Clyde, Ohio 2011 Annual Report filed by P. Fiser.
02/22/2012 City of Oberlin, Ohio 2011 Annual Report filed by S. Dupee.
02/22/2012 City of Tipp City, Ohio 2011 Annual Report filed by C. Butera.
02/22/2012 City of Orrville, Ohio 2011 Annual Report filed by J. Brediger.
02/22/2012 City of Sandusky, Ohio 2011 Annual Report filed by N. Ard.
02/22/2012 Village of Jackson Center, Ohio 2011 Annual Report filed by B. Metz.
02/22/2012 City of Cuyahoga Falls, Ohio 2011 Annual Report filed by V. Carr.
02/22/2012 Village of Elmore, Ohio 2011 Annual Report filed by B. Stoiber.
02/22/2012 Village of Minster, Ohio 2011 Annual Report filed by D. Harrod.
02/22/2012 City of Hilliard, Ohio 2011 Annual Report filed by T. Bradford.
02/22/2012 City of Bexley, Ohio 2011 Annual Report filed by W. Harvey.
02/22/2012 City of Alliance, Ohio 2011 Annual Report filed by V. Marion.
02/22/2012 City of Gahanna, Ohio 2011 Annual Report filed by D. Franey.
02/21/2012 Aspen Energy Annual Report 2011 - Natural Gas electronically filed by Mr. Jason T Heinmiller on behalf of Peele, Jonathan D Mr.
02/21/2012 Aspen Energy 2011 Annual Report - Electricity electronically filed by Mr. Jason T Heinmiller on behalf of Peele, Jonathan D Mr.
02/21/2012 City of Gahanna 2011 Annual Report electronically filed by Ms. Dottie A Franey on behalf of City of Gahanna.
02/17/2012 Major Energy Services LLC 2011 Annual report electronically filed by Mr. Adam Small.
02/17/2012 Service Notice
02/16/2012 Service Notice
02/14/2012 National Utility Service, Inc's 2011 CRES Annual Report, electronically filed by Mr. David M Brown.
02/14/2012 Entry ordering that each listed CRES provider, gas marketer, and electric and/or gas governmental aggregator file its annual report for each certificate it holds from the Commission in this docket, and send a copy to the OCC, by April 30,2012; that any listed entity requiring paper copy service of notices and pleading from the Commission via regular mail, file the attached form in this docket by April 30, 2012.
02/14/2012 In the matter of the 2011 annual report filings for competitive retail electric service providers, natural gas suppliers, and governmental aggregators.