DIS - Case Record for 12-3228-EL-GAG Skip to main content
      
      
CASE NUMBER: 12-3228-EL-GAG
CASE DESCRIPTION: CITY OF SUNBURY
DOCUMENT SIGNED ON: 4/24/2024
DATE OF SERVICE: ________________________________________
02/05/2024 Notice of Material Change of Contact for the City of Sunbury, and Delaware County, OH filed by Greg Bechert on behalf of Scioto Energy.
12/08/2023 Notice of Material Change Regulatory Contact and Customer Complaints Contact electronically filed by Mrs. Kimberly W. Bojko on behalf of Trebel LLC.
06/12/2023 Opt-Out Notice electronically filed by Mrs. Kelly E. Dixon on behalf of Sunbury and Energy Harbor.
01/31/2023 Certificate No. 13-626E issued and electronically filed by Mr. Brandon J. Jenkins on behalf of PUCO Staff.
12/13/2022 Application filed on behalf of City of Sunbury.
10/24/2022 Notice of Material Change Removing Regulatory Contact for Village of Sunbury, Delaware County, Ohio electronically filed by Mr. Scott R. Belcastro on behalf of Village of Sunbury, Delaware County, OH.
03/02/2021 Opt-Out Notice electronically filed by Mr. Scott Belcastro on behalf of Village of Sunbury.
01/25/2021 Certificate No. 13-626E issued electronically filed by Mr. Brandon J. Jenkins on behalf of PUCO Staff.
12/10/2020 Application Renewal electronically filed by Mr Scott Belcastro on behalf of Village of Sunbury.
06/10/2020 Opt-Out Notice electronically filed by Mr. Scott Belcastro on behalf of Village of Sunbury, Delaware County, OH.
02/27/2019 Service Notice.
02/19/2019 Return Mail - Certificate issued on 01/23/19 for the Village of Sunbury "Return to Sender, No Mail Receptacle, Unable to Forward".
01/23/2019 Renewal certificate 13-626E (4) issued.
12/05/2018 Application for Certification Renewal as an Electric Governmental Aggregator electronically filed by Mr. Scott Belcastro on behalf of Village of Sunbury.
02/14/2018 Opt-Out Notice electronically filed by Mr. Scott Belcastro on behalf of Village of Sunbury.
02/10/2017 Opt-Out Notice electronically filed by Scott Belcastro on behalf of Village of Sunbury.
01/23/2017 Renewal Certificate # 13-626E(3) issued.
12/12/2016 Notice of Substitution of Counsel and adding James Perko electronically filed by Mrs. Kimberly W. Bojko on behalf of multiple.
12/09/2016 Renewal Application for Certification as an Electric Governmental Aggregator electronically filed by Scott Belcastro on behalf of Village of Sunbury.
10/02/2015 Notice Substitution of Counsel electronically filed by Ms. Danielle M. Ghiloni on behalf of OMAEG and Trebel, LLC and EMC Development Company and MP2 Energy NE, LLC and Time Warner Cable Information Services (Ohio) and Time Warner Cable Business.
04/08/2015 Correspondence Operation and Governance Plan electronically filed by Ms. Rebecca L Hussey on behalf of Village of Sunbury
02/26/2015 Opt-Out Notice electronically filed by Scott Belcastro on behalf of the Village of Sunbury.
01/20/2015 Renewal Certificate #13-626E(2) issued.
12/15/2014 Renewal Application for Certification electronically filed by Scott Belcastro on behalf of Village of Sunbury.
02/18/2014 Opt-Out Notice electronically filed by Scott Belcastro on behalf of Village of Sunbury.
01/29/2013 Opt-out notice for Village of Sunbury filed by Scott R. Belcastro.
01/22/2013 Certificate 13-626E (1) issued.
12/28/2012 Addendum to Exhibit A-4 filed by S. Belcastro on behalf of the Village of Sunbury.
12/20/2012 Addendum to Exhibit A-4 filed by S. Belcastro on behalf of the Village of Sunbury.
12/17/2012 In the matter of the application for Governmental Aggregators filed by Scott Belcastro on behalf of Village of Sunbury.