DIS - Case Record for 14-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 14-0001-AU-RPT
CASE DESCRIPTION: ANNUAL REPORT
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
06/01/2016 Notice of withdrawal of Margeaux Kimbrough and Substitution of Christopher J. Allwein as Counsel electronically filed by Ms. Margeaux Kimbrough on behalf of Kegler, Brown, Hill & Ritter Co. LPA.
04/13/2016 Correspondence regarding Certificate No. 12-240G filed by PUCO Staff.
02/05/2016 Notice of Withdrawal on behalf of Mark S. Yurick electronically filed by Mark Yurick on behalf of The Kroger Company and Orwell Natural Gas Company.
08/11/2015 Service Notice
08/11/2015 Attorney Examiner Entry that US Power’s application for rehearing be dismissed for lack of jurisdiction, and its motion be denied; and that the record in Case 14-01-AU-RPT be closed; electronically filed by Debra Hight on behalf of Richard M. Bulgrin, Attorney Examiner.
07/29/2015 Case Action Form cancelling certificates and closing cases for the listed cases filed by R. Bulgrin effective 7/29/2015.
07/24/2015 Memo closing cases with an effective date of 7/24/15 electronically filed by Richard M. Bulgrin on behalf of Public Utilities Commission of Ohio.
07/08/2015 Application for Rehearing and Motion for Special Order for Stay electronically filed with authorization from Mr. Michael R. Donaldson on behalf of U.S. Power Trade LLC electronically filed by Shayna Desai on behalf of U.S. Power Trade LLC
07/01/2015 Service Notice
07/01/2015 Entry on rehearing ordered, That Certificate No. 13-717E issued to ConocoPhillips be reinstated retroactive to May 13, 2015. It is, further, ordered That the application for rehearing of Epiq be granted, and Certificates Nos. 13-315G and 13-713E be reinstated retroactive to May 13, 2015. It is, further, ordered, That the application for rehearing of American Phone be granted, and Certificate No. 90-5955 be reinstated retroactive to May 13, 2015.
06/18/2015 Service Notice
06/17/2015 Attorney Examiner Entry that the rescission of Certificate No. 13-717E issued to ConocoPhillips should be stayed until otherwise ordered by the Commission; that Epip's request for stay of rescission of Certificate Nos. 13-315G and 13-713E be granted until otherwise ordered by the Commission; that Epiq's motion for an extension for Certificate Nos. 13-315G and 13-713E be granted, and the effective date of such certificates to be extended through August 14, 2015; and that American Phone's request for stay of rescission of Certificate No. 90-5955 be extended until otherwise ordered by the Commission; electronically filed by Debra Hight on behalf of Richard M. Bulgrin, Attorney Examiner.
06/17/2015 Return mail from Phalanx Energy Services, LLC.
06/15/2015 Return mail for Pinnacle Energy Services LLC.
06/11/2015 Returned mail- One Source Energy Group LLC, Ffinding and Order dated 5/13/15 .
06/10/2015 Application for Rehearing, Motion for Special Order of Stay, and Motion for Extension of Certificate electronically filed by Ms. Margeaux Kimbrough on behalf of Epiq Energy, LLC
06/05/2015 Return Mail (Long Distance Savings Solutions LLC).
06/03/2015 Returned Mail. (Total Energy Resources, LLC)
06/02/2015 Return Mail. (Synergy Organization, LLC)
06/02/2015 Notice of Cancellation of Certificate No. 90-6047.
05/29/2015 Returned Mail: US Power Trade, LLC.
05/28/2015 Returned Mail: Synergy Organization LLC.
05/28/2015 Return Mail Receipt.
05/27/2015 Returned Mail: Epiq Energy, LLC, Source Energy, LLC, Unity Telecom, LLC and Pinnacle Energy Services, LLC.
05/27/2015 Returned mail: ConocoPhillips Company.
05/27/2015 Return Mail Receipt.
05/27/2015 Returned Mail Receipt.
05/26/2015 Returned Mail.
05/21/2015 Returned Mail: Pinnacle Energy Services.
05/18/2015 Notice of payment of annual fiscal assessment fee by Voltz Energy Partners filed by Gene Ricciardi.
05/18/2015 Return Mail : Pinnacle Energy Services.
05/14/2015 Service Notice
05/13/2015 Finding and Order that each listed company immediately cease providing regulated service in the state of Ohio under the listed certificate and immediately notify any Ohio jurisdictional customers still being serviced there under that the company is no longer permitted to operate under such authority.
04/24/2015 Certified Mail signed green cards.
01/28/2015 Service Notice
01/28/2015 Entry on rehearing stating that U.S. South's application be granted, and Certificate No. 13-331G be reinstated in good standing on the Commission's records and that the requests for waiver of the civil forfeiture against U.S South and Choose Energy be granted.
01/15/2015 Returned mail.
01/08/2015 Application for rehearing, motion for special order of stay and memorandum in support electronically filed by Mr. Stephen M. Howard on behalf of Choose Energy Inc.
01/07/2015 Service Notice
01/07/2015 Entry ordering Alpha's application for rehearing be granted, certificate No.13-701E be reinstated, and the request for waiver of the civil forfeiture against Alpha be granted.
01/07/2015 Application for rehearing and memorandum in support filed by D. Turano on behalf of U.S. South Communications, Inc.
12/23/2014 Service Notice
12/23/2014 Attorney Examiner Entry ordering that Alpha's request for stay of revocation be granted; that Alpha's certification to serve electric jurisdictional customers under Certificate No. 13-620E be extended until otherwise ordered by the Commission; electronically filed by Vesta R Miller on behalf of Richard M. Bulgrin, Attorney Examiner, Public Utilities Commission of Ohio.
12/17/2014 Application for Rehearing and Motion for Special Order of Stay and memorandum in support electronically filed by Ms. Kathy J. Kolich on behalf of Alpha Gas & Electric, LLC.
12/10/2014 Service Notice
12/10/2014 Entry on Rehearing ordered, that each certificate or operating authority listed on the attachment to this Entry be revoked. It is, further, ordered, that each holder of a certificate or operating authority listed on the attachment to this Entry immediately cease providing regulated service in the state of Ohio under the listed certificate or operating authority, and notify any Ohio jurisdictional customers still being served under the revoked certificate that it is no longer permitted to operate in Ohio under the listed certificate or operating authority.
11/20/2014 Correspondence of BP Oil Pipeline sold Inland Corporation to Sunoco Logistics and was no longer operator of the pipeline effective February 1, 2012 filed by BP US Pipelines & Logistics by A. Phelps.
10/29/2014 Returned Mail.
10/17/2014 Notice of Withdrawal of Zachary D. Kravitz electronically filed by Mark Yurick on behalf of Brainard Gas Corporation and Northeast Ohio Natural Gas Corporation and The Kroger Company and Orwell Natural Gas Company and Republic Steel and Rudolph, James Mr. and Joseph Grant and Rudolph, Richard Mr. and Brown, Ron Mr. and Logan Hardin Neighbors United
09/29/2014 Returned mail.
09/29/2014 Returned mail.
09/17/2014 Service Notice
09/17/2014 Return Mail.
09/17/2014 Entry on rehearing stating the application filed by Broadvox be granted for further consideration of the matters specified in the application for rehearing.
09/12/2014 Returned mail.
09/08/2014 Return mail receipt.
09/08/2014 Return mail receipt.
09/05/2014 Return mail receipt.
09/03/2014 Return mail.
09/02/2014 Return mail receipt. (3)
09/02/2014 Return mail receipt. (3)
09/02/2014 Notification of name change filed by J. Bullock on behalf of USA Mobility Wireless, Inc.
08/29/2014 Return mail
08/29/2014 Return mail receipt.
08/29/2014 Additional information stating penalty charge has been submitted filed by R. Harwell on behalf of Bounce Energy PA, LLC
08/29/2014 Return mail receipt.
08/29/2014 Letter to Commission on the August 20, 2014 Finding and Order. electronically filed by Mr. Moses Cheung on behalf of Choice Energy, LLC d/b/a 4 Choice Energy, LLC.
08/27/2014 Return mail receipt.
08/26/2014 Return mail receipt.
08/25/2014 Application for rehearing, motion for special order for stay and memorandum in support filed by B. Royer on behalf of Broadvox-CLEC, LLC.
08/25/2014 Return mail receipt.
08/22/2014 Notice of Cancellation of Certificate #05-105G.
08/21/2014 Service Notice
08/20/2014 Finding and Order that each reporting company listed on the attachment to this order file its annual report for the 2013 calendar year by September 1, 2014 or show cause why its certificate or authority should not be revoked; that except for those requesting extensions as noted in Finding 7 of this Order, be assessed a $1000 civil forfeiture in addition to any assessment amounts owed to this Commission or the OCC; that each certificate listed in Finding 10 of this Order be revoked; that each certificate listed in Finding 11 of this Order be removed from the rolls of active certificates and authorities on the Commission's records and excluded from the calculation of any future assessments; that the motions of Delta and Noble for reductions of their 2013 assessments be denied and that their respective balances for the full amount assessed be paid within 30 days of the issuance of this Order.
07/24/2014 Request for a 30 days extension for the annual report filed by S. Dusheiko on behalf of Pure Discount Energy LLC.
07/22/2014 Request for a 30-day extension filed by Larry Stern on behalf of JJ Jasmahn LTD.
07/21/2014 Request for 30-day extension filed by Martha Rothey on behalf of Ohio Intrastate Energy.
07/17/2014 Annual Report Extension Request electronically filed by Mr. Brian A Cross on behalf of Xencom Green Energy, LLC
07/17/2014 Request for a thirty day extension for annual report filed by L. Heller on behalf of The Heller Group, Inc. dba 3-S-Energy.
06/27/2014 Request for automatic 30 day extension electronically filed by Mrs. Nichole M Clement on behalf of Sycamore Telephone Company.
06/24/2014 Certificate No. 90-6371 cancelled.
06/12/2014 Correspondence stating reason for Annual Report not being filed timely filed on behalf of The Council on Northeast Energy by J. Brown.
06/12/2014 Correspondence Letter regarding closure of the company filed by Joan Brown on behalf of The Council on Northeast Energy.
06/11/2014 Correspondence from Kelleys Island Ferry Boat Lines to explain why their annual report has not been received by the PUCO and requesting an additional extension, filed by C. Lindenberg.
06/03/2014 Notice of the merge of Temperance Yard Corporation with Ann Arbor Railroad, Inc. filed by Robert Billings on behalf of Ann Arbor Railroad, Inc.
06/02/2014 Request for 30 day extension on behalf of Save On Energy, LLC filed by J. Collier.
05/30/2014 Motion and memorandum in support for reduction/prorration of the 2013 assessment for maintenance of the Public Utilities Commission and assessment for maintenance by the Ohio Consumers'Counsel and motion for exemption from all annual reporting requirements filed by J. J. Perez on behalf of Delta Energy, LLC.
05/30/2014 Request for 5 day extension for filing annual report filed by Jon M. Casadont, Esq on behalf of Crosslink Advisors LLC
05/30/2014 Request for automatic 30 day extension on behalf of Youngstown Thermal filed by C. Avers.
05/30/2014 Request for automatic 30 day extension on behalf of Shop My Power Inc. filed by L. Wilkes.
05/28/2014 Request for automatic 30 day extension on behalf of Energy Advisory filed by S. Gunther.
05/28/2014 Request for automatic 30 day extension on behalf of Energy Advisory Service LLC. filed by S. Gunther.
05/27/2014 Request for automatic 30 day extension on behalf of Youngstown Thermal, LLC, filed by C. Avers.
05/27/2014 Request for automatic 30 day extension on behalf of Pattersonville Telephone Company filed by Mrs. Nichole M. Clement.
05/27/2014 Request for automatic 30 day extension on behalf of Sycamore Telephone Company filed by Mrs. Nichole M. Clement.
05/22/2014 Correspondence Bright and Horizon included on Sprintcom, Inc. Annual Report electronically filed by Ms. Diane Browning on behalf of Sprint Corporation.
05/20/2014 Request for automatic 30 day extension on behalf of Adven Resources, LLC filed by S. Mittelmeier.
05/07/2014 Notice of cancellation of Certificate for Coleman Hines, Inc. filed by J. Kelch.
05/06/2014 Request for automatic 30-day extension on behalf of American Messaging Services LLC. filed by Crystal Cantell.
05/06/2014 Request for automatic 30-day extension on behalf of Vectren Energy Delivery filed by Rebecca Minear.
05/01/2014 Request for automatic 30 day extension on behalf of Utica East Ohio Midstream LLC. filed by Mr. James C. Roberts.
05/01/2014 Request for automatic 30 day extension on behalf of Christi Water System Inc. filed by Mrs.Kelly McKenney.
05/01/2014 Request for automatic 30 day extension on behalf of Camplands Water LLC. filed by T. Rose.
04/30/2014 Correspondence stating annual report for Ohio Valley Gas Corporation has been submitted filed by M. Kerney.
04/30/2014 Request for automatic 30 day extension on behalf of Nova Telephone Company filed by Charles Mattingly.
04/30/2014 Service Notice
04/30/2014 Request for automatic 30 day extension on behalf of Nimishllen & Tuscarawaws Railway Company filed by Irma Flood.
04/30/2014 Request for automatic 30 day extension on behalf of World Energy Solutions filed by Janet Loop.
04/30/2014 Request for automatic 30 day extension on behalf of World Energy Solutions filed by Janet Loop.
04/30/2014 Request for automatic 30 day extension on behalf of Network Billing Systems, LLC. filed by Ken Belhumer.
04/30/2014 Attorney Examiner Entry granting each reporting company until May 30, 2014 to file its annual report; electronically filed by Vesta R. Miller on behalf of Richard M. Bulgrin, Attorney Examiner, Public Utilities Commission of Ohio.
04/30/2014 Request for automatic 30 day extension on behalf of OMA Service Corporation filed by Rebecca Hussey.
04/29/2014 Request for automatic 30 day extension on behalf of CBRE, Inc. filed by Chris Thomas.
04/29/2014 Request for automatic 30 day extension on behalf of CSX Transportation, Inc. filed by Will Scott.
04/29/2014 Request for automatic 30 day extension on behalf of Ohio River Valley Pipeline filed by Mark Burroughts.
04/29/2014 Request for automatic 30 day extension on behalf of France Telecom Corporation Solutions L.L.C. filed by Joe Tope.
04/29/2014 Request for automatic 30 day extension on behalf of Ohio Valley Electric Corporation filed by Kassandra Martin.
04/29/2014 Request for automatic 30 day extension on behalf of KNG Energy, Inc. filed by Nichole M. Clement, CPA.
04/29/2014 Request for automatic 30 day extension on behalf of Renewable Resource Ventures, LLC filed by Rebecca Hussey.
04/28/2014 Request for automatic 30 day extension on behalf of Utilities Analyses LLC ( formerly Utilities Analyses, Inc.) filed by Stephen Spears.
04/28/2014 Request for automatic 30 day extension on behalf of Total Energy Resources, LLC. filed by Jason G. Jenkins.
04/28/2014 Request for automatic 30 day extension on behalf of Prium Telecommunications Inc. filed by Elena Thomasson.
04/28/2014 Request for automatic 30 day extension on behalf of Texas Retail Energy, LLC filed by Chris Hendrix.
04/28/2014 Correspondence to Commission that RRV believes its CRES Certificate has been cancelled. electronically filed by Ms. Rebecca L Hussey on behalf of Renewable Resource Ventures, LLC
04/28/2014 Request for automatic 30 day extension on behalf of Glenwood Energy of Oxford, Inc. filed by Richard A. Perkins.
04/25/2014 Request for automatic 30 day annual report extension on behalf of National 1 Energy LLC. filed by Daniel James.
04/25/2014 Request for automatic 30 day annual report extension on behalf of Energy Connect Inc. filed by Jason Huang.
04/25/2014 Request for automatic 30 day annual report extension on behalf of Energy Alliances, Inc. filed by M. Bishop.
04/25/2014 Request for automatic 30 day annual report extension on behalf of NextEra Energy Services Ohio, LLC filed by Aundrea Williams.
04/25/2014 Request for automatic 30 day extension on behalf of Energy Alliances, Inc. filed by Mark A. Bishop.
04/24/2014 Request for Automatic 30-day Extension to file Annual Report electronically filed by Mr. Stephen M Howard on behalf of Liberty Power Holdings LLC
04/24/2014 Request for automatic 30 day extension on behalf of Liberty Power Delaware, LLC. filed by Samantha Greves.
04/24/2014 Request for automatic 30 day extension on behalf of U.S. South Communications, Inc. filed by M. Michelle Richardson.
04/24/2014 Request for automatic 30 day extension on behalf of Walbash Mutual Telephone Company filed by Andrew Brown.
04/24/2014 Request for automatic 30 day annual report extension filed by A. Brown on behalf of Ridgeville Telephone Company.
04/24/2014 Request for automatic 30 day extension on behalf of Buckland Telephone Company filed by Andrew Brown.
04/23/2014 Request for automatic 30 day extension on behalf of Delta Energy LLC. filed by Chris Kline. .
04/23/2014 Request for automatic 30 annual report extension filed by A. Cvitkovic on behalf of Patriot Energy Group, Inc.
04/23/2014 Request for automatic 30 day annual report extension on behalf of Pattersonville Telephone Company filed by Nichole M. Clement.
04/21/2014 Request for automatic 30 day annual report extension on behalf of Doylestown Telephone Company filed by Nichole M. Clement.
04/21/2014 Request for automatic 30 day annual report extension on behalf of Doylestown Communications, Inc. filed by Nichole M. Clement.
04/21/2014 Request for automatic 30 day annual report extension on behalf of Sycamore Telephone Company filed by Nichole M. Clement.
04/21/2014 Request for automatic 30 day annual report extension on behalf of Eligo Energy OH, LLC. filed by Alexander Goldstein and or Alexander Rozenblat.
04/21/2014 Request for automatic 30 day annual report extension on behalf of Good Energy Consulting Services, L.P. filed by Jean Ketchandji.
04/21/2014 Request for automatic 30 day annual report extension on behalf of Piemont Gas Company filed by Kevin Willoughby.
04/21/2014 Request for automatic 30 day annual report extension on behalf of ALUEC, LLC, filed by Keillah Spell.
04/18/2014 Request for automatic 30 day annual report extension on behalf of T.E.S. Energy Services, L.P. filed by LInda D. Graham.
04/18/2014 Request for automatic 30 day annual report extension on behalf of Southeastern Natural Gas Company filed by Kenneth N. Rosselet Jr.
04/18/2014 Request for automatic 30 day annual report extension on behalf of Pike Natural Gas Company filed by Kenneth N. Rosselet Jr.
04/18/2014 Request for automatic 30 day annual report extension on behalf of Eastern Natural Gas Company filed by Kenneth N. Rosselet Jr.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Global Connection Inc. of America d/b/a Stand Up Wireless filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Reunion Communications Inc. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Operator Service Company LLC.. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of NovaTel Ltd., Inc. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Network Innovations, Inc. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Impact Telecom, Inc. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Data-Tel of Illinois, Inc. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Global Connection Inc. of America filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Common Point LLC. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of Common Point LLC. filed by Matt Dean.
04/17/2014 Request for automatic 30 day annual report extension on behalf of ANPI, LLC. filed by Matt Dean.
04/16/2014 Request of New Par, Cellco Partnership, Springfield Cellular Telephone Company, GTE Wireless of the Midwest Incorporated, Alltel Communications, LLC, Alltel Communications of Petersburg, Inc. for 30 days extension to file annual report filed by S. Delgado.
04/14/2014 Request for an automatic 30 day extension to file annual report for AC&J Railroad Company filed by R. Callahan.
04/11/2014 Request for automatic 30 day annual report extension on behalf of Primus Telecommunications Inc. filed by Elena Thompson.
04/11/2014 Request for automatic 30 day annual report extension on behalf of Gateway Telecom, LLC. filed by Howard R. Irwin.
04/11/2014 Request for automatic 30 day annual report extension on behalf of Ottoville Telephone Co. filed by Margie Schnipke.
04/08/2014 Request for automatic 30 day annual report extension of Vectren Energy Delivery filed by Rebecca Minear.
04/08/2014 Request for automatic 30 day annual report extension of Kellys Island Ferry Boat Lines Inc filed by Cheryl.
04/08/2014 Request for automatic 30 day annual report extension of Ohio Valley Electric Corporation filed by K.Kassandra Martin.
03/31/2014 In the matter of the application of ComTech21 for carrier certification filed by M. Brady.
03/25/2014 Notice of Cancellation of Certificate No 90-9339.
03/21/2014 Return mail. (Power2Switch, Inc.)
03/19/2014 Request for automatic 30 day annual report extension on behalf of Northeast Ohio Natural Gas Corporation filed by Laurie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Orwell Natural Gas Company filed by Laurie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Brainard Gas Corp. filed by Laureie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Spelman Pipeline Holdings LLC. filed by Laurie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Spelman Pipeline Holdings LLC. filed by Laurie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Brainard Gas Corp. filed by Laurie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Orwell Natural Gas Company filed by Laurie Stevens.
03/19/2014 Request for automatic 30 day annual report extension on behalf of Northeast Ohio Natural Gas Corporation filed by Laurie Stevens.
03/19/2014 In the matter of the application to abandon authority electronically filed by Mr. Tony Vande Linde on behalf of ACCESS FIBER GROUP INC BUSINESS OPERATIONS MANAGER.
03/13/2014 Cancelled certificate No. 90-5451-RC-TRF.
03/04/2014 Returned Mail Topco Associates LLC.
02/26/2014 Returned mail. (Connect One Energy, Inc.)
02/25/2014 Notice of Cancellation of Certificate No.90-9284.
02/20/2014 Notice of cancellation of certificate # 12-592E(1).
02/18/2014 Returned mail. (Ohio Intrastate Energy, LLC)
02/18/2014 Notice of Cancellation of Certificate electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
02/18/2014 Notice of Cancellation of Certificate electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
02/06/2014 Notice of cancellation of Certificate # 90-9392.
02/03/2014 Motion and memorandum in support of Noble Americas Gas & Power Corp. for reduction/proration of its 2013 Assessment for Maintenance of the Public Utilities Commission and Assessment for the Maintenance by the Ohio Consumers' Counsel's and motion for exemption from annual reporting requirements filed by J. Perez.
02/03/2014 Return mail receipt. (Unity Telecom, LLC)
02/03/2014 Return mail receipt. (NECC Telecom, Inc.)
02/03/2014 Return mail receipt. (Go Solo Technologies, Inc.)
01/31/2014 Returned mail. (City of Cincinnati)
01/31/2014 Motion for reduction/proration of the 2013 assessment for maintenance of The Public Utilities Commission of Ohio and assessment for maintenance by the Ohio Consumers' Counsel and motion for exemption from Annual Reporting requirements filed on behalf of Delta Energy, LLC by S. Perez.
01/31/2014 Motion for reduction/proration of the 2013 assessment for maintenance of The Public Utilities Commission of Ohio and assessment for maintenance by the Ohio Consumers' Counsel and motion for exemption from Annual Reporting requirements filed on behalf of Noble Americas Gas & Power Corp. by J. Perez. (FAX)
01/30/2014 Delta Energy, LLC's motion for reduction/ proration of the 2013 assessment for maintenance of the Public Utilities Commission and assessment for maintenance by the Ohio Consumers' Counsel and motion for exemption from Annual Reporting Requirements filed by J. Perez. (FAX)
01/22/2014 Finding and Order that each reporting company on Appendix A submit its annual report using the on-line system by April 30, 2014; certificate issued to Sourceone Inc, Sperian Energy Corp and The Council on Northeast Energy be restored to active status; the Commission's records be corrected to show certificates to Muirfield Energy, Inc and Telecom North America, Inc, as active; each company listed on Appendix C pay the amount assessed or show cause why its certificate or operating authority should not be revoked by February 3, 2014; Noble and Delta file motions for reductions of their 2013 assessment or pay the full amounts by February 3, 2014.
01/22/2014 Service Notice
01/22/2014 In the matter of the 2013 Annual Reports.
01/10/2012 Correspondence notifying that effective January 1 2012, E Source is no longer acting as a broker or aggregator filed by Gary Sunshine on behalf of E Source.