DIS - Case Record for 19-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 19-0001-AU-RPT
CASE DESCRIPTION: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2018
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
05/09/2023 Service Notice.
05/08/2023 Attorney Examiner Entry that Hudson Energy’s motion for leave to file an amended annual report for calendar years 2018-2021 should be granted. Hudson Energy is directed to contact the Commission’s Fiscal Division to make arrangements to submit its corrected 2018-2021 annual reports for fiscal assessment. electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
04/26/2023 Motion for Leave to Amend Annual Reports for Calendar Years 2018-2021 and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Hudson Energy Services LLC.
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.
02/04/2021 Notice of withdrawal of Daniel R. Lemon electronically filed by Mr. Daniel R. Lemon on behalf of Multiple Parties.
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.
03/05/2020 Return mail - Solarstone Ltd. (Dan Cook) - RTS/ UTF/No such Number (1/29/20 2nd F & O)
03/02/2020 Return Mail - Pulse Telecom LLC- RTS/UTF/ Not Deliverable as Addressed (1/29/20 Entry)
03/02/2020 Return Mail NECC Telecom Inc.- RTS/UTF/ Not Deliverable as Addressed. (1/29/20 Entry)
02/26/2020 Return mail: F&O 1/29/20, RTS, Not deliverable as addressed, unable to forward.
02/26/2020 Return mail: F&O 1/29/20, RTS, Not deliverable as addressed, unable to forward.
02/20/2020 Case Action Form reflecting on address change with an effective date of 2/20/20 electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
02/18/2020 Return Mail Receipt - Village of Shadyside, OH
02/18/2020 Return mail receipt - M3 Consulting LLC.
02/18/2020 Return mail receipt - City of Ashland.
02/18/2020 Return mail receipt - Talen Energy Marketing LLC.
02/18/2020 Return mail receipt - Capital Energy LLC.
02/18/2020 Returned Unsigned Certified Mail for Opex Communications Inc, Second Finding and Order dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Returned Unsigned Certified Mail for Total Holdings Inc, Second Finding and Order dated 01/29/20, "Return to Sender, Attempted - Not Known, Unable to Forward"
02/18/2020 Return Mail for Total Holdings Inc, Second Finding and Order dated 01/29/20, "Return to Sender, No Such Number, Unable to Forward".
02/18/2020 Return Mail for Opex Communications Inc, Second Finding and Order dated 01/29/20, "Return to Sender, Undeliverable as Addressed, Unable to Forward"
02/18/2020 Return Mail for Capital Energy LLC, Second Finding and Order dated 01/29/20, "Return to Sender, Insufficient Address, Unable to Forward"
01/31/2020 Service Notice
01/30/2020 Service Notice.
01/29/2020 Second Finding & Order that the Commission directs all regulated entities who have failed to remit their fiscal assessment based on the 2018 annual report to do so by February 28, 2020, and, pursuant to R.C. 4905.54, assesses a civil forfeiture of $1,000 against every company listed in the attachment to this Second Finding and Order electronically filed by Docketing Staff.
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.
01/24/2020 Return Mail - 10/9/19 Entry on Rehearing - Solo Energy Solutions Corp.- RTS/Unclaimed/Not Deliverable as Addrressed/Sort in Manual Only No Automation.
01/17/2020 Motion for relief from assessment due to business closing April 20, 2018 filed on behalf of Better Cost Control LLC by S. Garson. (FAX)
01/06/2020 Return mail: Green Apple Utilities LLC - return to sender not deliverable as addressed unable to forward. (Entry on Rehearing)
01/06/2020 Signed Return Mail Receipt for Solarstone Limited, Dan Cook.
01/03/2020 App for Rehearing for a request to waive Civil Assessment. electronically filed by Mr. Kenneth S Antos on behalf of Apollo Edison LLC and Mr. Kenneth Steven Antos.
01/02/2020 Letter contesting the late filing fee electronically filed by Mr. Justin P Vissat on behalf of Kobiona LLC.
01/02/2020 Motion of Athar B Amin for Waiver of Civil Forfeiture electronically filed by Mr. Athar B Amin on behalf of ATHAR B AMIN.
12/23/2019 Return Mail - Geary Energy, LLC.- Unclaimed / RTS / UTF. (10/9/19 Entry on Rehearing)
12/18/2019 Return mail receipt.
12/18/2019 Return mail -Energy Solution Consulting- Unclaimed / RTS / UTF Entry on Rehearing 10/09/19.
12/06/2019 Service Notice.
12/06/2019 Return mail receipt -Gregory Loughead dba CLE Power Inc. - RTS/Unclaimed/UTF --10/9/19 Entry on Rehearing.
12/06/2019 Return mail receipt -Teliax Inc. - RTS/Unclaimed/UTF --10/9/19 Entry on Rehearing.
12/04/2019 Entry on Rehearing that the Commission denies the applications for rehearing filed on behalf of M3 Consulting, LLC dba M3 Energy, Solarstone Limited, and ATHAR B AMIN as untimely applications for rehearing of the Commission’s August 28, 2019 Finding and Order. electronically filed by Docketing Staff.
12/04/2019 Service Notice
11/19/2019 Return Mail Kobiona LLC Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/18/2019 Return Mail Neon Phone Services Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/18/2019 Return Mail Neon Phone Services Finding and Order dated 8/28/2019 for Not Deliverable as Addressed unable to forward.
11/18/2019 Return Mail Fair View Energy Inc. Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/15/2019 Tariff Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
11/14/2019 Return mail - Entry on Rehearing 10/9/19 - How To Energy Corp.- RTS / UTF / Not deliverable as addressed.
11/14/2019 Amended Application electronically filed by Mrs. Karen R Arcaro on behalf of GreatWave Broadband Services.
11/14/2019 Return Mail Fairview Energy Inc. Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/14/2019 Return Mail Prospect Energy LLC, Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/14/2019 Return Mail Zinger Strategies LLC Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/14/2019 Returned Mail - Republic N&T Railroad Inc, Entry dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/13/2019 Return Mail How To Energy Corporation Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/08/2019 Application for Rehearing of ATHAR B AMIN and memorandum in support electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.
11/08/2019 Return Mail Miracle Communications, Inc. Entry on Rehearing dated 10/9/2019 for Not Deliverable as Addressed unable to forward.
11/07/2019 Application for Rehearing filed by D. Cook on behalf of Solarstone Limited.
11/05/2019 Return Mail: Entry sent 10/9/19, RTS, Attempted- not known, Unable to forward.
11/04/2019 Return Mail - Venture Intuit - 10/9/19 Entry on rehearing - RTS/UTF / Attempted - Not Known
11/04/2019 Return Mail - Chief Energy Solutions LLC- 10/9/19 Entry on Rehearing - RTS/Unclaimed/UTF.
11/04/2019 Application for rehearing filed by B. Bonelli on behalf of M3 Consulting, LLC dba M3 Energy.
11/01/2019 Service Notice
11/01/2019 Service Notice
10/31/2019 Service Notice
10/31/2019 Attorney Examiner Entry granting requests to amend 2018 annual reports; denying request to amend 2017 annual report electronically filed by Mrs. Kelli C. King on behalf of Jeffrey R. Jones, Public Utilities Commission of Ohio.
10/30/2019 Motion for Leave and Memorandum in Support to File Amended 2018 Annual Report. electronically filed by Mr. PHILIP JOSEPHSON on behalf of EASTON TELECOM SERVICES LLC.
10/28/2019 Return mail: Entry on rehearing sent 10/9/19. RTS, not deliverable as addressed, unable to forward.
10/28/2019 Return mail: Entry on rehearing sent 10/9/19. RTS, attempted, not known, unable to forward.
10/28/2019 Return mail: Entry on rehearing sent 10/9/19. RTS, forward time expired.
10/28/2019 Return mail: Entry on rehearing sent 10/9/19. RTS, attempted, not known, unable to forward.
10/28/2019 Return mail: Entry on rehearing sent 10/9/19. RTS, Refused, unable to forward.
10/25/2019 Return mail
10/25/2019 Motion of CleanChoice Energy, Inc. To Amend its Annual Report For Calendar Year 2018 electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.
10/24/2019 Return mail: Return to sender not deliverable as addressed unable to forward.
10/24/2019 Return mail: Return to sender not deliverable as addressed unable to forward.
10/24/2019 Return mail: Return to sender unable to forward.
10/22/2019 Return mail: return to sender attempted not known unable to forward.
10/22/2019 Return mail - Entry 10/8/19, Certified.. RTS
10/21/2019 Unsigned Certified Return Mail for 01 Communications Central LLC, Finding and Order mailed on 08/28/19 - Return to Sender, Not Deliverable as Addressed, Unable to Forward".
10/21/2019 Unsigned Certified Return Mail for PRES Services LLC, Entry on Rehearing mailed on 10/09/19 - Return to Sender, Not Deliverable as Addressed, Unable to Forward".
10/21/2019 Unsigned Certified Return Mail for Amerigreen Energy Inc., Entry on Rehearing mailed on 10/09/19 - Forward Time Expired, Return to Sender, Updated Address: Amerigreen Energy Inc, 821 Wesley Ave, Ocean City, NJ 08226-3622, Return to Sender"
10/21/2019 Unsigned Certified Return Mail for Neon Phone Services Inc., Entry on Rehearing mailed on 10/09/19 - Return to Sender, Not Deliverable as Addressed, Unable to Forward".
10/18/2019 Return mail Entry on Rehearing. RTS unable to forward.
10/15/2019 Return Mail: Entry on Rehearing 10/9/19, RTS, forward time expired.
10/09/2019 Entry on Rehearing that the Commission grants the applications for rehearing filed by several entities as indicated below and waives the forfeitures assessed against them through the August 28, 2019 Finding and Order. Additionally, the Commission directs the Fiscal Division of the Commission to immediately assess a $1,000 forfeiture on the entities listed on the attachment to this Entry on Rehearing electronically filed by Docketing Staff.
10/09/2019 Motion for Leave to Amend Annual Report and Memorandum in Support electronically filed by Angela F. Collins on behalf of Fusion Connect LLC fka Network Billing Systems.
10/09/2019 Service Notice
10/09/2019 Application to Amend Annual Report for Calendar Year 2018 electronically filed by Mr. Barth E. Royer on behalf of Renaissance Power & Gas, Inc.
10/08/2019 Return Mail: F & O, Prospect Energy LLC, Return to sender insufficient address unable to forward
10/08/2019 Return Mail: F & O - Current Option LLC, Return to sender unclaimed unable to forward.
10/08/2019 Return Mail - Gregory Loughead - Finding and Order.- Unclaimed.
10/07/2019 Return Mail-F&O-Standard Commodities LLC-Not deliverable as addressed.
10/07/2019 Return Mail-F&O-Solarstone Limited-Unclaimed.
10/07/2019 Return Mail-F&O-Black Hawk Resources Limited-Not Deliverable as addressed.
10/03/2019 Return Unsigned Certified Mail for Athar B. Amin, Finding and Order dated 08/28/19 - "Return to Sender, Unclaimed, Unable to Forward".
10/02/2019 Return Mail for Energy Choice Solutions LLC, Finding and Order dated 08/28/19 - "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
10/02/2019 Return Unsigned Certified Mail for Solo Energy Solutions Corporation., Finding and Order dated 08/28/19 - "Return to Sender, Attempted - Not Known, Unable to Forward".
10/02/2019 Return Unsigned Certified Mail for Titan Energy New England Inc., Finding and Order dated 08/28/19 - "Return to Sender, Vacant, Unable to Forward".
10/01/2019 Return Mail Receipt.
09/30/2019 Return Mail - F&O, Teliax Inc, Unclaimed.
09/30/2019 Return Mail - F&O. Atlantic Energy MD LLC, Unclaimed.
09/30/2019 Returned mail for Quick Energy Solutions, LLC, return to sender, unclaimed & unable to forward.
09/30/2019 Returned mail for Energy Choice Solutions LLC, return to sender, not deliverable as addressed & unable to forward.
09/30/2019 Returned mail for Almighty Power Developments LLC, return to sender, not deliverable as addressed & unable to forward.
09/30/2019 Return mail for Energy Solution Consulting LLC , return to sender, unclaimed & unable to forward.
09/27/2019 Amended Application electronically filed by Mrs. Karen R Arcaro on behalf of GreatWave Broadband Services.
09/26/2019 Return Mail - Energy Choice Solutions LLC, F&O, Unable to forward.
09/26/2019 Return Mail - F&O, Dynamic Energy LLC, Unclaimed.
09/26/2019 Return Mail - F&O, Energy Spectrum, Inc., Unclaimed.
09/26/2019 Return Mail - F&O, Kobiona LLC, Unclaimed.
09/25/2019 Return Mail - F&O, Retail Energy Partners, LLC., Unclaimed.
09/25/2019 Return Mail - F&O, Republic N & T Railroad Inc., Unclaimed.
09/25/2019 Return Mail - F&O, Almighty Power Developments, Unclaimed.
09/24/2019 Miami Valley Communications Council's Request for Rehearing and Request for Acceptance of Late Filing of 2018 Annual Report and Waiver of Civil Forfeiture electronically filed by Mr. Christopher L. Miller on behalf of Miami Valley Communications Council and Jay A. Weiskircher.
09/24/2019 Motion for Leave to Amend Annual Report for Calendar Year 2018 electronically filed by Mr. Douglas E. Hart on behalf of CBTS Technology Solutions LLC.
09/24/2019 Application for Rehearing of Titan Energy New England, Inc. electronically filed by Teresa Orahood on behalf of Dane Stinson.
09/24/2019 Return Mail - F&O, National Utilities Refund LLC, Unclaimed.
09/20/2019 Motion for Leave to File An Amended Annual Report electronically filed by Mr. William A. Adams on behalf of Broadview Networks, Inc.
09/19/2019 Service Notice (Return Mail Resent)
09/19/2019 Motion to forgive forfeitures, memorandum in support and cancellation of electric certificate filed by John Koehler on behalf of Debra Ebert, DJ Energy Consulting, LLC,
09/18/2019 Motion and Request to forgive all fines and forfeitures assessed to DJ Energy Consulting, LLC for the late and non filing of reports and other required papers and memorandum in support filed by J. Koehler on behalf of DJ Energy Consulting, LLC. (FAX)
09/16/2019 Request for a rehearing and waiver of the assessed civil forfeiture filed by B. Kurland on behalf of ReallyObjective LLC.
09/16/2019 Return Mail for Neon Phone Services Inc., Finding and Order dated 08/28/19 - "Return to Sender, Unable to Forward".
09/16/2019 Application of Broadview Networks, Inc. to Amend its Annual Report for Calendar Year 2018 electronically filed by Mr. Jarrod Harper on behalf of Broadview Networks, Inc. and Mr. Jarrod Harper.
09/13/2019 Returned mail: F&O 8/28/19, RTS, Unclaimed, unable to forward.
09/13/2019 Return mail receipt.
09/13/2019 Returned mail: F&O 8/28/19, RTS, Attempted- not known, unable to forward.
09/13/2019 Returned mail: F&O 8/28/19, RTS, not deliverable as addressed, unable to forward.
09/13/2019 Returned mail: F&O 8/28/19, RTS, Unclaimed, unable to forward.
09/13/2019 Returned mail: F&O 8/28/19, RTS, Attempted- not known, unable to forward.
09/13/2019 Returned mail: F&O 8/28/19, RTS, Unclaimed, unable to forward.
09/13/2019 Returned mail: F&O 8/28/19, RTS, Attempted- not known, unable to forward.
09/12/2019 Return Mail Finding and Order returned to sender refused unable to forward.
09/12/2019 Return Mail Finding and Order returned to sender refused unable to forward.
09/12/2019 Return Mail Finding and Order returned to sender refused unable to forward.
09/12/2019 Return Mail Finding and Order returned to sender refused unable to forward.
09/12/2019 Return Mail Finding and Order returned to sender refused unable to forward.
09/12/2019 Application for Rehearing and Request for Acceptance of Late Filing of 2018 Annual Report and Waiver of Civil Forfeiture electronically filed by Mr. David F. Proano on behalf of New Wave Energy Corporation.
09/12/2019 Application for rehearing filed by B. Kurland on behalf of BillFixers, LLC. (FAX)
09/12/2019 Correspondence regarding 2018 Annual Report filed by Clyde Mason on behalf of Unity Electric Discount, LLC. (FAX)
09/12/2019 Return Mail Finding and Order: Return to sender unclaimed unable to forward.
09/12/2019 Return Mail Finding and Order: Return to sender unclaimed unable to forward.
09/10/2019 Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.
09/10/2019 Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.
09/10/2019 Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.
09/10/2019 Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.
09/10/2019 Return mail: F&O 8/28/2019, RTS, not deliverable as addressed, unable to forward.
09/10/2019 Return mail: F&O 8/28/2019, RTS, Vacant, unable to forward.
09/10/2019 Return mail: Entry, annual report list 8/28/2019, RTS, not deliverable as addressed, unable to forward.
09/10/2019 Return mail: Entry, 2018 Annual Report List, 8/2/8/19, RTS, not deliverable as addressed, unable to forward. (certified)
09/06/2019 Returned Mail - Amerigreen Energy Inc, F & O dated 8/28/2019 - Unable to forward.
09/06/2019 Returned Mail - Venture Intuit - 19-01-AU-RPT, Finding and Order dated 8/28/2019 - Attempted not known.
09/06/2019 Application for rehearing filed by B. Kurland on behalf of BillFixers, LLC. (FAX)
09/05/2019 Return Mail for Christopher A. Walker, Finding & Order dated 08/28/19 "Return to Sender, Undeliverable as Addressed, Unable to Forward".
09/05/2019 Return Mail for Energy Deals, LLC, Finding & Order dated 08/28/19 "Return to Sender, Not Deliverable as Addressed, Unable to Forward".
09/04/2019 Return mail receipts.
09/03/2019 Return mail undeliverable.
09/03/2019 Return mail undeliverable.
09/03/2019 Motion of AvidXchange, Inc seeking permission to file a late Annual Report for Certificate numbers #16-1117E & 16-540G for 2018 electronically filed by Ms. Tami S Kaster, CAMS on behalf of AvidXchange, Inc. and Ms. Tami S Kaster, CAMS.
09/03/2019 Return Mail unable to deliver.
09/03/2019 Return Mail unable to deliver.
09/03/2019 Return Mail unable to deliver.
09/03/2019 Return mail: Entry mailed 8/22/19. RTS not deliverable as addressed, Unable to forward.
08/30/2019 Request to have forfeiture waived electronically filed by Mr. Brendan J. Boyle on behalf of Legend Energy Advisors, LLC.
08/29/2019 Motion For Leave to File Late Annual Report of Futronics Paging, Inc. electronically filed by Ms. Katherine Patsas Nevitt on behalf of Futronics Paging, Inc.
08/29/2019 Motion for Leave To File Late Annual Report of Mahoning County electronically filed by Teresa Orahood on behalf of Devin D. Parram.
08/29/2019 Service Notice.
08/28/2019 Response to failure to file 2018 Fiscal Annual Report filed by E. Belfance on behalf of City of Akron, OH.
08/28/2019 Finding & Order that the Commission directs all regulated entities who have failed to file a 2018 annual report for fiscal assessment to do so by September 30, 2019, and pursuant to R.C. 4905.54 assesses a civil forfeiture of $1,000 against every company listed in the attachment to this Finding and Order which fails to comply with this Finding and Order. electronically filed by Docketing Staff.
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.
08/28/2019 Service Notice.
08/28/2019 Attorney Examiner Entry granting the motions for leave to late file by the City of Akron, Western Reserve Energy Services LLC, Western Reserve Communications LLC, IGS Dayton, and ACD Telecom electronically filed by Ms. Mary E. Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
08/28/2019 Service Notice
08/28/2019 Service Notice
08/28/2019 Service Notice
08/27/2019 Motion Requesting Permission to File 2018 Annual Report Late electronically filed by Mr. Stephen J Reese on behalf of KEPS Technologies Inc (DBA ACD Telecom).
08/27/2019 Motion of the City of Akron, Ohio to submit late filing of annual report filed on behalf of the City of Akron by Buckeye Energy Brokers, Inc., T. Bellish.
08/27/2019 Motion for Leave To File Late Annual Reports of Western Reserve Energy Services LLC and Western Reserve Communications LLC electronically filed by Teresa Orahood on behalf of Devin D. Parram.
08/27/2019 Motion IGS Dayton, Inc. for Leave to File 2018 Annual Assessment Late electronically filed by Mr. Michael A Nugent on behalf of IGS Dayton, Inc.
08/26/2019 Attorney Examiner Entry granting the motions for leave to late file by the Village of Grafton and the Cities of Wapakoneta, Bexley and Cleveland electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
08/26/2019 Motion Seeking Permission to File Late Annual Report electronically filed by Mr. Marc Fishel on behalf of City of Bexley.
08/26/2019 Motion for Leave To File Late Annual Report of City of Cleveland electronically filed by Teresa Orahood on behalf of Devin D. Parram.
08/23/2019 Service Notice
08/22/2019 Motion of the City of Wapakoneta for Leave to File Annual Report filed by D. Faller on behalf of the City of Wapakoneta.
08/22/2019 Attorney Examiner Entry granting the motions for leave to late file of Summit County, City of Fostoria, and Birch Communications, LLC electronically filed by Ms. Mary E. Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
08/22/2019 Village of Grafton's Motion for Leave to File Late Annual Report electronically filed by Miss Gretchen A. Holderman on behalf of Village of Grafton.
08/21/2019 Motion for Leave to File Late Annual Report electronically filed by Angela F. Collins on behalf of Birch Comm (Birch Communications, LLC).
08/20/2019 Service Notice.
08/20/2019 Attorney Examiner Entry granting motions for leave to late file; and the motion to amend electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
08/20/2019 Motion for Leave To File Late Annual Report of Summit County electronically filed by Teresa Orahood on behalf of Devin D. Parram on behalf of Northeast Ohio Public Energy Council.
08/20/2019 Motion for Leave to File Late Annual Report electronically filed by Mrs. Stephanie J Kiser on behalf of City of Fostoria.
08/19/2019 Motion for leave to file late annual report for the Village of Wakeman filed by G. Piacentino.
08/19/2019 Motion of FairPoint Carrier Services, Inc.for Leave to Late File Annual Report and memorandum in support electronically filed by Mr. William A. Adams on behalf of FairPoint Carrier Services, Inc.
08/16/2019 Motion of Brainard Gas Corp. and Orwell Natural Gas Company for Leave to File Late Annual Reports electronically filed by Ms. Kari D Hehmeyer on behalf of Mr. Trevor Alexander.
08/08/2019 Service Notice
08/08/2019 Attorney Examiner Entry granting motions for leave to late file annual reports of Green Mountain Energy Company, Onyx Power & Gas Consulting, LLC, Allegiant Energy, LLC, and TMGES, Inc. electronically filed by Ms. Mary E Fischer on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
07/30/2019 Motion to seek permission to file a late annual report electronically filed by Mr. Stephen J Reese on behalf of TMGES, Inc. and Mr. Merrill Mangalasseril.
07/29/2019 Motion for Leave to File Late Annual Report for Allegiant Energy LLC electronically filed by Olivia F. Amlung on behalf of Allegiant Energy LLC.
07/29/2019 Motion for Leave to File Late Annual Report for Allegiant Energy LLC electronically filed by Olivia F. Amlung on behalf of Allegiant Energy LLC.
07/25/2019 Motion of Onyx Power & Gas Consulting LLC seeking permission to file a late Annual Report for certificate number 12-618E (4) filed by C. Stearns-Miller.
07/23/2019 Motion for a Waiver and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Green Mountain Energy Company.
06/20/2019 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
05/29/2019 Service Notice
05/29/2019 Attachment to Entry filed 5/29/2019 electronically filed by Docketing Staff on behalf of Docketing.
05/29/2019 Entry ordering that each reporting company subject to fiscal assessment for the 2018 calendar year, including the 23 entities listed on the document filed concurrently with this Entry, submit and annual report using the Commission's online filing system by July 1, 2019.
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.
02/06/2019 Service Notice - List of required Annual Report filers electronically filed by Docketing Staff on behalf of Docketing.
02/06/2019 Service Notice
02/06/2019 Entry ordering that each regulated entity register for access to the PUCO Community as directed in Paragraph 6; that each reporting company subject to fiscal assessment for the 2018 calendar year submit its annual report using the online system by May 31, 2019, or contact the Commission's Call Center, as noted in paragraph 13, for special accommodations.
02/06/2019 In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2018.