DIS - Case Record for 15-0908-TR-CVF Skip to main content
      
      
CASE NUMBER: 15-0908-TR-CVF
CASE DESCRIPTION: KIRILA CONTRACTORS, INC (OH3225005703C)
DOCUMENT SIGNED ON: 4/25/2024
DATE OF SERVICE: ________________________________________
06/07/2016 Closing case with and effective date of 6/7/2016.
05/03/2016 Notice of Change of Address for counsel for the Public Utilities Commission of Ohio, effective May 9, 2016. electronically filed by Kimberly L Keeton on behalf of Public Utilities Commission of Ohio.
01/06/2016 Opinion & Order that Kirila Contractors, Inc. violated 49 C.F.R. 392.9(a)(1) by failing to properly secure cargo in accordance with 49 C.F.R. 393.130(c)(1).
01/06/2016 Service Notice
10/29/2015 Notice of Withdrawal and Substitution of Counsel submitted by Assistant Attorney General Katie Johnson on behalf of the Staff of the Public Utilities Commission of Ohio. electronically filed by Kimberly L. Keeton on behalf of Public Utilities Commission of Ohio.
08/24/2015 PUCO Staff Exhibits 1-12.
08/24/2015 Transcript in the matter of Kirila Contractors,Inc. hearing held on 08/04/15 electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Anderson, Rosemary Foster Mrs.
07/09/2015 Service Notice
07/09/2015 Attorney Examiner Entry scheduling a hearing for August 4, 2015, at 10:00 a.m.; electronically filed by Vesta R Miller on behalf of Nicholas Walstra, Attorney Examiner, Public Utilities Commission of Ohio
05/27/2015 Attorney Examiner Entry scheduling a prehearing conference for July 7, 2015, at 10:00 a.m.; electronically filed by Vesta R Miller on behalf of Nicholas Walstra, Attorney Examiner, Public Utilities Commission of Ohio.
05/27/2015 Service Notice
05/11/2015 In the matter of the request for administrative hearing of Robert J. Kirila. (OH3225005703C)