DIS - Case Record for 12-0004-HC-RPT Skip to main content
      
      
CASE NUMBER: 12-0004-HC-RPT
CASE DESCRIPTION: HEATING AND COOLING ANNUAL REPORTS
DOCUMENT SIGNED ON: 5/4/2024
DATE OF SERVICE: ________________________________________
03/11/2013 Return Mail
01/08/2013 Return mail receipt.
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
09/17/2012 Returned Mail.
09/10/2012 Returned mail receipt.
08/14/2012 Youngstown Thermal Cooling, LLC 2011 Annual Report electronically filed by Mrs. Julie Miller on behalf of Youngstown Thermal Cooling, LLC.
08/14/2012 Youngstown Thermal, LLC 2011 Annual Report electronically filed by Mrs. Julie Miller on behalf of Youngstown Thermal, LLC.
08/09/2012 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.
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.
04/27/2012 Cleveland Thermal Chilled Water Distribution, LLC 2011 Annual Report electronically filed by Mr. Russell Johnson on behalf of Cleveland Thermal Chilled Water Distribution, LLC.
04/27/2012 Cleveland Thermal Steam Distribution, LLC 2011 Annual Report electronically filed by Mr. Russell Johnson on behalf of Cleveland Thermal Steam Distribution, LLC.
04/27/2012 DEGS of Cincinnati, LLC 2011 Annual Report electronically filed by Mrs. Katie Blackmon.
02/16/2012 Service Notice
02/14/2012 Entry ordering that each listed heating or cooling company file its annual report 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 pleadings 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 heating and cooling.