DIS - Case Record for 20-1381-TR-CVF Skip to main content
      
      
CASE NUMBER: 20-1381-TR-CVF
CASE DESCRIPTION: ROBERTO BENITEZ
DOCUMENT SIGNED ON: 5/4/2024
DATE OF SERVICE: ________________________________________
09/21/2023 Notice of Withdrawal of Counsel Robert Eubanks (0073386) electronically filed by Mrs. Kimberly M. Naeder on behalf of PUCO.
03/23/2022 Service Notice
03/23/2022 Opinion & Order finding that Staff demonstrated, by a preponderance of the evidence, that Roberto L. Benitez violated 49 C.F.R. 390.17, prohibiting a driver from using additional equipment and accessories that decrease the safety of operation of the commercial motor vehicle on which they are used electronically filed by Heather A. Chilcote on behalf of Public Utilities Commission of Ohio.
09/02/2021 State Exhibits 1-5 electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Spencer, Michael O. Mr.
09/02/2021 Transcript in the matter of the Roberto Benitez hearing held 10 a.m. 08/18/21 in the offices of the Public Utilities Commission of Ohio, 180 East Broad Street, Hearing Room 11-C, Columbus, Ohio before Jessie Davis and Nicholas Walstra, Attorneys Examiner, electronically filed by Mr. Ken Spencer on behalf of Armstrong & Okey, Inc. and Spencer, Michael O. Mr.
07/22/2021 Service Notice
07/22/2021 Attorney Examiner Entry scheduling a hearing for August 18, 2021, at 10:00 a.m. at the Commission offices, Hearing Room 11-C, 11th Floor, 180 East Broad Street, Columbus, Ohio 43215-3793 electronically filed by Kelli C. King on behalf of Jesse M. Davis, Attorney Examiner, Public Utilities Commission of Ohio.
09/03/2020 Service Notice.
09/03/2020 Attorney Examiner Entry scheduling a prehearing conference on 9.30.20 at 10:00 a.m. electronically filed by Kelli C. King on behalf of Jesse M. Davis, Attorney Examiner, Public Utilities Commission of Ohio.
08/13/2020 In the Matter of the Request for Administrative Hearing filed by R. Benitez. (OH3260015805D)