DIS - Case Record for 17-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 17-0001-AU-RPT
CASE DESCRIPTION: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2016
DOCUMENT SIGNED ON: 4/26/2024
DATE OF SERVICE: ________________________________________
10/25/2021 Case Action Form electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
03/29/2021 Case Action Form changing address for Ohio MSA LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
11/20/2020 Motion for Leave to Amend Annual Reports for Calendar Years 2016, 2017, and 2018 and Memorandum in Support electronically filed by Mr. David F. Proano on behalf of EDF Energy Services LLC.
04/27/2020 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/07/2020 Case Action Form to reflect address change electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
01/28/2020 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
11/15/2019 Tariff Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
08/28/2019 Case Action Form For Address and Regulatory Contact Changes electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
06/20/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/05/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
12/20/2018 Amended 2016 Annual Report of ENGIE Retail, LLC d/b/a Think Energy electronically filed by Marsha Griffin on behalf of Engie Retail LLC.
10/31/2018 Case Action Form regarding change of regulatory contact information electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
10/17/2018 Case Action Form noting change of address and contact information electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
08/07/2018 Case Action Form to change address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 06/15/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form request a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting address change effective 04/27/18 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2018 Case Action Form requesting a change of address effective 03/27/18 in case # 90-5931-CT-TRF electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/27/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/12/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/08/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/04/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
06/01/2018 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/31/2018 Case Action Form for change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/31/2018 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/31/2018 Case Action Form to reflect change of address electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/10/2018 Motion and Memorandum in Support to Permit Filing of 2016 Annual Report electronically filed by Michelle T. Sundgaard on behalf of Lighthouse Power Partners, LLC.
05/10/2018 Notification of updated address/contact information electronically filed by Maryann Mackey on behalf of AT&T Ohio.
05/01/2018 Service Notice
05/01/2018 Attorney Examiner Entry granting the request made by Volunteer Energy Services, Inc. for leave to amend its annual report electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
04/30/2018 Application of Volunteer Energy Services, Inc. to Amend its Annual Report for Calendar Year 2016 electronically filed by Mr. John L Einstein IV, Esq. on behalf of Volunteer Energy Services, Inc.
03/22/2018 Notice of withdrawal and substitution of counsel of record electronically filed by Mr. Michael J. Settineri on behalf of Settineri, Michael J.
02/27/2018 Return Mail Receipt - signed - CurrentChoice, Inc.
02/07/2018 Return Mail - Incontact of Ohio Inc. - not deliverable as addressed, unable to forward.
01/24/2018 Signed return mail receipt.
01/18/2018 Return mail receipt.
01/09/2018 Return mail /Return to sender/ refused /unable to forward
01/05/2018 Return Mail Receipts, signed, for Miracle Communications and Int'l Marketing Bus Group.
01/05/2018 Return Mail, Aspirity Energy LLC, attempted not known, unable to forward.
01/04/2018 Return Mail for Almighty Power Developments LLC - not deliverable as addressed, unable to forward.
01/04/2018 Return Mail Receipts.
01/03/2018 Returned mail Receipt: Onvoy LLC.
01/02/2018 Return Mail Receipt: Boomerang Wireless LLC / Fidelity Connect, LLC.
12/22/2017 Service Notice
12/20/2017 Service Notice
12/20/2017 Second Finding and Order stating that each company listed in the attachment to this Second Finding and Order pay the indicated unpaid 2017 fall fiscal assessment by January 19, 2018 and that a civil forfeiture of $1000.00 be assessed against listed company with a 2017 fall fiscal assessment not paid by January 19, 2018.
11/17/2017 Return Mail. (Return to Sender/vacant/unable to forward)(Entry 8/16/17)
11/09/2017 Returned Mail - Camplands Water LLC, Finding and Order dated 8/16/17 - Return to sender unclaimed unable to forward.
11/06/2017 Returned Mail - Thomas Dierling (Entry 10/26/17) - Return to sender attempted not known, unable to forward.
10/30/2017 Returned to sender not deliverable as addressed unable to forward.
10/27/2017 Return mail, returned to sender not deliverable as addressed unable to forward.
10/26/2017 Service Notice
10/26/2017 Attorney Examiner Entry granting request of Lykins Energy for leave to amend its annual report; electronically filed by Vesta R Miller on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
10/25/2017 Amendment application of Lykins Oil Company dba Lykins Energy Solutions to Amend its Annual Report for calendar year 2016 filed by Barth E. Royer on behalf of Lykins Oil Company dba Lykins Energy Solutions.
10/19/2017 Attorney Examiner Entry granting Lykins' request for leave to amend its annual report; electronically filed by Vesta R Miller on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
10/19/2017 Service Notice
10/17/2017 Amended Application of Lykins Oil Company dba STEP Resources to amend its Annual Report for Calendar year 2016. filed by Barth E. Royer on behalf of Lykins Oil Company dba STEP Resources.
10/16/2017 In the matter of Comlink, LLC to abandon services filed by D. Meyer.
10/02/2017 Returned Mail - Entry from 8/16/2017 for Network Services Corp (Unclaimed) and INetworks Group Inc (Unclaimed).
09/27/2017 Return mail - Glacial Natural Gas Inc. - Return to sender / not deliverable as addressed / unable to forward. Certified mail
09/27/2017 Return Mail - Certified - Glacial Natural Gas, Inc. - Return to Sender, Unable to Forward. electronically filed by Docketing Staff on behalf of Docketing.
09/26/2017 Return Mail - Certified (NEXTILITY, INC. - return to sender / unclaimed / unable to forward)
09/26/2017 Return Mail: Certified 17-01-AU-RPT. (NEXTILITY, INC. - return to sender / unclaimed / unable to forward)
09/26/2017 Return Mail. (TELEDIAS COMMUNICATIONS, INC. - return to sender/not at this address/no forward address)
09/20/2017 Return mail certified mail sent to National Tax Credit: (return to sender / unclaimed / unable to forward)
09/20/2017 Return mail: Certified mail sent to Metromedia Energy Inc. RTS - (unclaimed)
09/19/2017 Returned mail: Certified mail sent to Teleuno Inc., RTS, unclaimed - unable to forward.
09/18/2017 Return mail (UNCLAIMED) Patriot Energy Consultants. / Ford, Tony- RTS not deliverable as addressed, unable to forward.
09/18/2017 Return mail receipt.
09/14/2017 Returned Mail - Glacial Natural Gas Inc - Return to sender -Not deliverable as addressed. Unable to forward.
09/13/2017 Returned Mail, Finding & Order sent to Business Discount Plan, Inc - attempted not known, unable to forward and Onelink Communications, Inc. - unable to forward, moved left no address.
09/11/2017 Returned Mail - New Century - Not Deliverable as Addressed/Unable to Forward, Airnex Communications - Insufficient Address/Unable to Forward.
09/11/2017 Return Mail Receipt (with signatures).
09/08/2017 Returned Mail Receipt (with signature)
09/08/2017 Returned Mail - General Energy LLC - Return to sender, Attempted not known, unable to forward.
09/07/2017 Return Mail Receipt. (with signatures)
09/05/2017 Return Mail - Primus Telecomminications Inc.
09/05/2017 Return Mail Receipt. (with signatures)
09/01/2017 Return Mail - World Energy Solutions Inc and Primus Telecomminications Inc. - Return to sender, unable to forward.
09/01/2017 Return Mail - Glacail Natural Gas Inc. - Not at this address for 2 years - Return to Sender.
08/31/2017 Returned Mail - General Energy, LLC, Return to Sender, Unable to forward.
08/30/2017 Return Mail receipt - (Robert Brown) for Connexture LLC.
08/29/2017 Return Mail - Globalinx Enterprises Inc. - RTS, Refused, unable to forward.
08/29/2017 Return Mail - Teledias Communications Inc.- RTS, not deliverable as addressed, unable to forward; Neon Phone Services Inc. - RTS- not deliverable as addressed, unable to forward. (2)
08/29/2017 Return mail receipt: Certified Mail to: Kelley's Island Ferry Boat Lines Inc-Steve Rizzo : Open Market Energy, LLC - Neil Cullen: Lighthouse Power Partners, LLC - Deb Cain: Intelligen Resources LP - John Tate: Open Market Energy, LLC - Neil Cullen: World Energy Solutions, Inc.-R. Campbell: Sourceone Inc. (DE) - L H:Destiny Energy -Amy Trinh: Sourceone, Inc. (DE) - LH: World Energy Solutions Inc - R. Campbell: Globallinx Enterprises inc - Scott Mac Allister: Ohio RSA#2,5,6, Limited Partnership- Sarah Chambers.
08/28/2017 Return Mail Receipt. (with signatures)
08/28/2017 Return Mail Receipt. (with signatures)
08/28/2017 Return Mail - Iron Energy LLC - Return to Sender, Insufficient Address, unable to forward.
08/28/2017 Return Mail - Yestel USA, Inc. - Return to Sender, attempted not known, unable to forward.
08/28/2017 Return Mail - Comlink, LLC and Onelink Communications, Inc. - Return to Sender, moved left no address, unable to forward.
08/28/2017 Return Mail - Primus Telecommunications, Inc. and Teledias Communications, Inc. - Return to Sender, Attempted not known, unable to forward.
08/25/2017 Returned mail receipt- Comlink, LLC - Unable to forward, not deliverable as addressed. (total 2)
08/25/2017 Return mail - Emergitech Inc. - Attempted not known, Unable to forward.
08/25/2017 Return mail receipts (with signatures)
08/24/2017 Return mail receipt. (3)
08/24/2017 Return mail; Lakeshore =moved, left no forwarding address, Comlink = not deliverable as addressed. Finding and Order dated 8/16/17.
08/23/2017 Returned mail: Airnex Communications, Inc. forward time expired / return to sender.
08/23/2017 Return mail: Lakeshore Marketing Group - Moved - left no forwarding address - return to sender.
08/23/2017 Return mail receipt. (2) (with signatures)
08/21/2017 Notice that Demand Response Partners, Inc. is no longer in business filed by Andrew Dorn, Jr.
08/17/2017 Service Notice
08/17/2017 Response regarding the filing of annual reports for Ohio Limited Partnership RSA #2, Ohio Limited Partnership RSA #5, and Ohio Limited Partnership RSA #6 electronically filed by Maryann Mackey on behalf of New Cingular Wireless.
08/16/2017 Finding and Order that each entity listed on the attachment to this Finding and Order submit a 2016 annual report by August 30, 2017. A $1000 civil forfeiture be assessed against each entity listed on the attachment that fails to comply with paragraph 5.
07/10/2017 Correspondence regarding PUCO ID No. 301910 electronically filed by Mr. Stephen M Howard on behalf of T-Mobile Central LLC.
06/22/2017 Returned mail: CSX Transportation Inc, Columbus & Ohio River Railroad Company, Cleveland Harbor Belt Railroad LLC and Flats Industrial Railroad, wrong address, annual report letter. (4)
06/14/2017 Returned Mail - General Energy, LLC - Unable to forward.
06/13/2017 Return Mail - ISQ CoolCo LLC - Attempted not known.
06/12/2017 Returned Mail - ISQ CoolCo LLC - Mail Denied, Unable to forward.
06/09/2017 Returned mail: Central Railroad of Indianapolis, Cleveland Commercial Railroad, and Cincinnati Railway Inc. - not deliverable as addressed, unable to forward. Notice regarding annual report filings.Total of 3.
06/07/2017 Return Mail - The Great Lakes Port Corporation, The Pittsburgh and Conneaut Dock Company - Unable to forward.
06/07/2017 Final Annual Report electronically filed by Mr. Stephen M Howard on behalf of NEP Energy Services Ltd.
06/07/2017 Motion for Waiver and Memorandum in Support electronically filed by Mr. Stephen M Howard on behalf of NEP Energy Services Ltd.
06/05/2017 Return Mail - Aspen Energy - Not deliverable as addressed.
06/01/2017 Joint Motion and memorandum in Support electronically filed by Dane Stinson on behalf of Northeast Ohio Public Energy Council and Ohio Schools Council and Southeastern Ohio Public Energy Council.
06/01/2017 Returned mail - Return to sender, no mail receptacle, unable to forward- Norfolk Southern Railway Company, Newburgh & South Shore Railroad, Michigan Southern Railroad Company Inc., Northern Ohio & Western Railway, and Iron Energy LLC, Iron Energy Inc.,
05/31/2017 Return Mail / Return to Sender - Champion Township, Trumbull County, and Almighty Power Development. (annual report notice)
05/30/2017 Return Mail attempted unknown, unable to forward - All Things Energy LLC and Business Discount Plan Inc.
04/07/2017 Notice of Bright Personal Communications Services, LLC and Horizon Personal Communications, Inc. are included within the annual report of SprintCom, Inc., Certificate No. 90-5353. electronically filed by Docketing Staff.
02/02/2017 Attachment to February 1, 2017 Entry listing all companies subject to 2016 reporting requirements electronically filed by PUCO Docketing Staff.
02/01/2017 Entry ordering each reporting company submit its annual report via the on line system by May 31, 2017.
02/01/2017 Service Notice
01/11/2017 Service Notice
01/11/2017 In the matter of the Attorney Examiner's Entry ordering that the docketing division renumber and reserve the cases; electronically filed by Vesta R Miller on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio