DIS - Case Record for 20-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 20-0001-AU-RPT
CASE DESCRIPTION: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2019
DOCUMENT SIGNED ON: 4/24/2024
DATE OF SERVICE: ________________________________________
05/09/2023 Service Notice.
05/08/2023 Service Notice.
05/08/2023 Attorney Examiner Entry granting Interactive Energy’s motion for leave to file amended annual reports for calendar year 2019 and 2020 electronically filed by Ms. Mary E. Fischer on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
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.
04/26/2023 Motion for Leave to Amend Annual Reports for Calendar Years 2019 and 2020 and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Interactive Energy Group LLC.
10/25/2021 Case Action Form electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
08/12/2021 Case Action Form (material change) electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
08/11/2021 Case Action Form updating the address for Unite Private Networks, LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
08/10/2021 Case Action Form changing the address for Everstream Solutions LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2021 Case Action Form updating address information effective 07/12/21 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
07/12/2021 Case Action Form updating company address effective 07/12/21 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
05/18/2021 Case Action Form to reflect notice of material change 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.
03/10/2021 Motion for Leave to File an Amended Annual Report for Calendar year 2019 electronically filed by Mr. Matthew R. Pritchard on behalf of Cleveland-Cliffs Steel LLC.
02/19/2021 Return Mail Entry to Ohio MSA, LLC. dated 1/12/21 No such number Unbale to forward.
02/10/2021 Return Mail Entry dated 1/12/21 from Kristy Beattie Attempted not known Unable to forward.
02/04/2021 Notice of withdrawal of Daniel R. Lemon electronically filed by Mr. Daniel R. Lemon on behalf of Multiple Parties.
01/12/2021 Service Notice
01/12/2021 Attorney Examiner Entry granting the motions filed by CleanChoice, nTherm, Vesta, Volunteer Energy, and Reliant as detailed herein electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
12/17/2020 Return Mail Card updating address for Cincinnati Railway Company.
12/04/2020 Motion for Leave to Amend Annual Report for Calendar Year 2019 and Memorandum in support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Reliant Energy Northeast LLC.
11/19/2020 Motion for Leave to Amend Annual Report and Memorandum in Support electronically filed by Mr. John L Einstein IV, Esq. on behalf of Volunteer Energy Services, Inc.
11/09/2020 Return Mail, Entry On Rehearing dated 10/21/20 attempted unknown unable to forward.
11/05/2020 Returned Mail: Entry on Rehearing dated 10/21/2020, return to sender, not deliverable as addressed, unable to forward.
11/03/2020 Return Mail: Entry on Rehearing dated 10/21/20, Return to Sender/Not Deliverable as Addressed/Unable to Forward.
11/03/2020 Return Mail: Entry on Rehearing dated 10/21/20, Return to Sender/Not Deliverable as Addressed/Unable to Forward.
10/29/2020 Motion for Leave to Amend Annual Report electronically filed by Mr. Jeffrey T Nodland on behalf of Vesta Solutions, Inc., a wholly owned subsidiary of Motorola Solutions, Inc.
10/23/2020 Motion for Leave to Amend Annual Reports and Memorandum in Support electronically filed by Mr. Robert Dove on behalf of nTherm, LLC.
10/21/2020 Service Notice.
10/21/2020 Entry on Rehearing granting rehearing to the August 26, 2020 Finding and Order and rescinding forfeitures. electronically filed by Kelli C. King on behalf of The Public Utilities Commission of Ohio.
10/20/2020 Motion of CleanChoice Energy, Inc. to Amend its Annual Report For Calendar Year 2019 electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.
10/02/2020 Service Notice.
10/02/2020 Attorney Examiner Entry granting the motion filed by GreatWave. electronically filed by Ms. Mary E Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
10/01/2020 Motion for Leave to File Amended Annual Reports electronically filed by Mr. William A. Adams on behalf of Conneaut Telephone Company and GreatWave Broadband Services, LLC.
09/25/2020 Application for Rehearing and Memorandum in Support electronically filed by Mr. E Ashton Johnston on behalf of Ohio MSA LLC.
09/08/2020 Return Mail: Northeastern ITS LLC CAO/Bruce Deer - RTS/Attempted-Not Known/UTF. (8/26/20 F & O)
08/26/2020 Service Notice
08/26/2020 Finding & Order directing all regulated entities and service providers who have failed to file a 2019 annual report for fiscal assessment and/or a 2019 TRS form to do so by September 25, 2020 and, pursuant to R.C. 4905.54 and 4905.84, assesses a civil forfeiture of $1,000 against every company listed in the attachments to this Finding and Order that fails to comply with this Finding and Order. electronically filed by Ms. Mary E Fischer on behalf of Public Utilities Commission of Ohio.
07/14/2020 Return Mail: Northeastern ITS LLC, Entry dated 6/30/2020, Return to Sender, Attempted-Not Known-Unable to Forward.
06/30/2020 Service Notice
06/30/2020 Attorney Examiner Entry ordering that each regulated entity subject to fiscal assessment for the 2019 calendar year submit a 2019 annual report using the Commission’s online filing system by July 6, 2020. Further, ordering that each regulated entity who receives an initial assessment invoice remit payment for the invoice by August 20, 2020. Further, ordering that each service provider required to provide access to TRS to customers submit, using the Commission’s web-based filing system known as the PUCO Community, a response to the TRS form by July 6, 2020. Further ordering that each service provider who receives a TRS annual assessment invoice remit payment for the invoice by August 15, 2020. Further ordering that notice of this Entry be served via the Electric-Energy, Gas-Pipeline, Railroad, Telephone, and Water industry listservs; upon all telephone companies and commercial mobile radio service providers under the Commission’s jurisdiction through the Ohio Telecom Association; upon those entities who filed the TRS form under the previous remittance period through the TRS listserv; directly upon each company contact which was filed on the docket of the above-caption cases on January 30, 2020; and upon all other interested persons of record. electronically filed by Kelli C King on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission of Ohio.
06/26/2020 Motion for extension of time to file 2019 Annual Report and memorandum in support electronically filed by Mr. Kenneth N Rosselet on behalf of Woodbran Realty Corp.
06/24/2020 Service Notice
06/24/2020 Attorney Examiner Entry denying motion for extension of time electronically filed by Heather A Chilcote on behalf of Anna Sanyal, Attorney Examiner, Public Utilities Commission.
04/27/2020 Case Action Form electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
04/22/2020 Service Notice.
04/22/2020 Entry extending the date whereby all regulated entities must file a 2019 annual report for fiscal assessment through the Commission’s web-based filing system known as the PUCO Community until June 29, 2020; and postpones the issuance of the initial assessment invoice to July 15, 2020, and sets the due date for that invoice as August 20, 2020. electronically filed by Ms. Mary E Fischer on behalf of Public Utilities Commission of Ohio.
04/14/2020 Motion of Conneaut Telephone Company d/b/a GreatWave Communications and GreatWave Broadband Services, LLC for Extension of Time to File Annual Reports and memorandum in support electronically filed by Mr. William A. Adams on behalf of Conneaut Telephone Company
04/07/2020 Case Action Form to reflect address change electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.
03/18/2020 Comments electronically filed by Mr. Thomas M Bellish on behalf of Buckeye Energy Brokers.
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.
02/03/2020 Service Notice
01/30/2020 Annual Report regulated entity list electronically filed by Docketing Staff.
01/29/2020 Entry that the Commission directs all regulated entities to file a 2019 annual report for fiscal assessment through the Commission’s web-based filing system known as the PUCO Community by April 30, 2020. Those entities that fail to file a timely 2019 annual report may be subject to a forfeiture. R.C. 4905.54. 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.
01/28/2020 In the Matter of the Annual Report for the Fiscal Year Assessment of all Regulated Entities for Calendar Year 2019.