DIS - Case Record for 21-0001-AU-RPT Skip to main content

Case Record For:

21-0001-AU-RPT

File a Public Comment
Case Title: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2020
Status: OPEN-OPEN
Industry Code: AU-MORE THAN TWO UTILITIES
Purpose Code: RPT-ANNUAL REPORTS
Date Opened: 1/25/2021
Date Closed:
Printable Docket Card Service List
View per page
Date FiledSummaryPages
04/17/2024Case Action Form Address and Contact change electronically filed by Mr. Leslie Carter on behalf of PUCO staff.2
04/01/2024Case Action Form Address Change with a effective date of 4-1-24 electronically filed by Mr. Leslie Carter on behalf of PUCO staff.2
03/15/2024Case Action Form for Address/Contact Changes Only with an effective date of 3/15/2024 electronically filed by Mrs. Tanika Hawkins on behalf of PUCO Staff.2
01/17/2024Service Notice.1
01/17/2024Service Notice.1
01/17/2024Service Notice.1
01/17/2024Attorney Examiner Entry granting ResCom Energy LLC's request for leave to file an amended annual report for calendar year 2020 electronically filed by Ms. Mary E. Fischer on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.3
01/17/2024Attorney Examiner Entry granting the motion filed by Nordic and directing Nordic to contact the Commission's Fiscal Division to make arrangements to submit its corrected 2020 annual report electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.3
01/17/2024Attorney Examiner Entry granting the motion filed by C&A and directing C&A to contact the Commission's Fiscal Division to make arrangements to submit its corrected 2020 annual report electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.3
11/21/2023Request to Amend Fiscal Annual Report electronically filed by Mr. Mark J. Borland on behalf of Cummins & Associates Telecommunications.2
11/06/2023Request to file Annual Fiscal Assessment for Compliance Year 2020 electronically filed by Mrs. Michelle Mann on behalf of ResCom Energy LLC.2
08/29/2023Motion for Leave and Memorandum in Support to Amend Annual Report for Calendar Year 2020 electronically filed by Ms. Stephanie M. Chmiel on behalf of Nordic Energy Services, LLC.3
05/09/2023Service Notice.1
05/08/2023Service Notice.1
05/08/2023Service Notice.1
05/08/2023Attorney 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.4
05/08/2023Attorney Examiner Entry that Just Energy’s motion for leave to file an amended annual report for calendar year 2020 and 2021 should be granted. Just Energy is directed to contact the Commission’s Fiscal Division to make arrangements to submit its corrected 2020 and 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.3
05/08/2023Attorney 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.5
04/26/2023Motion 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.4
04/26/2023Motion 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.4
04/26/2023Motion for Leave to Amend Annual Reports for Calendar Years 2020 and 2021 and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Just Energy Solutions, Inc.4
09/07/2022Return Mail: Entry: Return to Sender Vacant unable to Forward, RRH LLC. Attn: Lindsay Kreppel.1
08/23/2022Service Notice.8
08/23/2022Attorney Examiner Entry granting the motion by Symmetry Energy Solutions, LLC and providing filing instructions, as detailed herein electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.3
07/21/2022Motion for Leave to Submit Annual Report for Calendar Year 2020 and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Symmetry Energy Solutions, LLC.4
04/21/2022Service Notice1
04/21/2022Attorney Examiner Entry granting Cellco Partnership d/b/a Verizon Wireless Services, LLC's motion, as detailed herein electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.3
04/05/2022Case Action Form Updating the Address for WANRack, LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
03/29/2022Case Action Form Updating Address and Contact Information with an effective date of 3/29/22 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
02/17/2022Return Mail for Robert Parten of Revenue Source Group, Inc., Second Finding and Order dated 12/12/21 - Return to Sender, Not Deliverable as Addressed, Unclaimed.1
02/09/2022Return Mail: Second Finding and Order dated 12/15/21. Advanced Integrated Technologies Inc. Return to sender not deliverable as addressed unable to forward.1
02/09/2022Case Action Form reflecting address change with an effective date of 2/9/22 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
01/27/2022Certified Return Mail for Natalie Nokeo of Provision Power & Gas LLC, Second Finding & Order mailed 12/15/21 - Unclaimed, Unable to Forward, Return to Sender. 1
01/26/2022Service Notice47
01/26/2022Entry on Rehearing granting rehearing to the December 15, 2021 Second Finding and Order and rescinding forfeitures as discussed further herein. electronically filed by Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.7
01/21/2022Return Mail: Second Finding and Order sent to Combined Public Communications Inc Attn:Vicky Moody dated 12/15/20, Return to Sender Not Deliverable as Addressed, Unable to Forward. 1
01/14/2022Application for Rehearing and Memorandum in Support electronically filed by Mr. Michael J. Settineri on behalf of Generation Pipeline LLC.9
01/14/2022Application for Rehearing and memorandum in support electronically filed by Mr. Michael J. Settineri on behalf of Choose Energy, Inc.8
01/14/2022Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of CenStar Energy Corp.7
01/13/2022Application for Rehearing electronically filed by Mr. N. Trevor Alexander on behalf of IDT Energy, Inc.8
01/12/2022Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of Talen Energy Marketing, LLC.8
01/11/2022Returned Mail: Second Finding & Order sent to ACN Communication Services, INC. dated 12/15/21; Certified Mail Returned - Attempted - Not Known.2
01/11/2022Returned Mail: Second Finding & Order sent to Comapp Technologies, LLC dated 12/15/21; Certified and Regular Mail Returned - Attempted - Not Known. 3
01/11/2022Returned Mail: Second Finding & Order sent to National Energy Advisory, LLC dated 12/15/21; Certified Mail Returned - Not Deliverable As Addressed. 2
01/05/2022Returned Mail: Second Finding and Order dated 12/15/21 sent to Charity Power Inc.; Return to Sender; Not Deliverable as Addressed; Unable to Forward.1
01/05/2022Return Mail: Second Finding and Order dated 12/15/21 sent to Advanced Integrated Technologies, Inc.; Return to Sender;Not Deliverable as Addressed; Unable to Forward.1
01/05/2022Returned Mail: Second Finding and Order dated 12/15/21 sent to ACN Communication Services, Inc; Return to Sender: Not Deliverable as Addressed; Unable to Forward.1
01/05/2022Returned Mail: Second Finding and Order dated 12/15/21 sent to National Energy Advisory LLC; Return to Sender, Not Deliverable as Addressed; Unable to Forward.1
01/05/2022Returned Mail: Second Finding and Order dated 12/15/21 sent to Barracuda Energy; Not at Address.2
01/05/2022Returned Mail: Second Finding and Order dated 12/15/21 sent to Combined Public Communications Inc; Return to Sender: Not Deliverable as Addressed; Unable to Forward.1
01/05/2022Returned Mail: Second Finding and Order sent to Generation Pipeline, LLC, ATTN: Scott Jurcenko dated 12/15/21; Forward Time Expired.1
01/04/2022Notification of Material Change to Docketing, Regulatory, and Consumer Investigation Contact Personnel electronically filed by Mr. Fernando L Garnica on behalf of Clearview Energy.3
12/29/2021Motion of Cellco Partnership dba Verizon Wireless Services, LLC to Amend Its Annual Report for Calendar Year 2020 filed by E. Weldele on behalf of Verizon Wireless Services, LLC.2
12/15/2021Service Notice67
12/15/2021Finding & Order directing all regulated entities who have failed to remit their fiscal assessment based on the 2020 annual report to do so by January 14, 2022, 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 Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.7
12/09/2021Service Notice6
12/09/2021Attorney Examiner Entry granting the motion filed by Choose Energy in accordance with Paragraph 3 electronically filed by Kelli C. King on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.3
12/08/2021Motion for Leave to Amend Annual Report for Calendar Year 2020 and memorandum in support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Choose Energy Inc.5
11/19/2021Request to Amend the 2021 Annual Report submitted on 6/29/20 electronically filed by Mr. Hector Davila on behalf of Hudson Energy Services LLC and Just Energy.3
11/19/2021Request to Amend the 2021 Annual Report submitted on 04/05/21 electronically filed by Mr. Hector Davila on behalf of Hudson Energy Services LLC and Just Energy.3
11/09/2021Service Notice.6
11/09/2021Attorney Examiner Entry granting the motions filed by CTTS, CleanChoice, GreatWave, and Broadband in accordance with Paragraph 5 electronically filed by Kelli C. King on behalf of Jeffrey Jones, Attorney Examiner, Public Utilities Commission of Ohio.3
11/03/2021Motion for Leave To File Amended Annual Reports of Conneaut Telephone d/b/a Greatwave Communications and Greatwave Broadband Services, LLC and memorandum in support electronically filed by Mr. Christopher L. Miller on behalf of Conneaut Telephone Co.4
10/25/2021Case Action Form electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
10/20/2021Motion of CleanChoice Energy, Inc. to Amend its Annual Report For Calendar Year 2020 electronically filed by Teresa Orahood on behalf of Dylan F. Borchers.3
10/13/2021Request to Amend the 2020 Annual Report for Carroll Township Treatment Services filed by W. Harris on behalf of Carroll Township Treatment Services LLC. ( FAX ) 1
09/23/2021Service Notice.72
09/23/2021Entry on Rehearing, granting rehearing to the July 28, 2021 Finding and Order and rescinds forfeitures as discussed herein electronically filed by Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.6
09/21/2021Request to reopen docket to file 2020 Annual Report for Fiscal Assessment electronically filed by Mr. Michael Crane on behalf of Aggressive Energy LLC.2
09/09/2021Trusted Energy, LLC seeks to file 2020 Annual Report electronically filed by Mr. Greg Scheffler on behalf of Trusted Energy, LLC. 2
08/27/2021Application for Rehearing and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Choose Energy, Inc.12
08/27/2021Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of Arrow Energy RRH, LLC.8
08/26/2021Request the Fiscal Division unlock the PUCO Community accounts for the 2020 annual reports electronically filed by Mrs. Gretchen L. Petrucci on behalf of Choose Energy, Inc.2
08/25/2021Request to PUCO Fiscal Department to unlock PUCO Community to file annual reports electronically filed by Mr. John Mancuso on behalf of Eco-Energy Natural Gas, LLC.2
08/24/2021Application for Rehearing and Memorandum in Support of Empower Gas & Electric electronically filed by Mr. Robert. 5
08/23/2021Request to PUCO Fiscal Department to unlock PUCO Community to file 2020 Annual Report electronically filed by Mr. Robert Dove on behalf of Empower Gas & Electric. 2
08/20/2021Correspondence requesting the Fiscal Division to unlock records in the PUCO Community for the 2020 filings electronically filed by Ms. Laura Garfinkel on behalf of ICIM Corporation and Onvoy Spectrum, LLC and Teletonix Communications and Moore, Orvin Mr. and TelAgility Corp.2
08/19/2021Request in accordance with The Commission’s Finding and Order directing all regulated entities and service providers who have failed to file a 2020 Annual Report and/or a 2020 Telecommunications Relay Service Form. electronically filed by Ms. Laura Garfinkel on behalf of ICIM Corporation and Onvoy Spectrum, LLC and Teletonix Communications and Mr. Orvin Moore.2
08/18/2021Request to Unlock the PUCO Community Account of CentralSquare Technologies to file all reports to bring account current electronically filed by Ms. Billie Jo Belcher on behalf CentralSquare Technologies, LLC.2
08/17/2021Request to PUCO Fiscal Department to unlock PUCO Community to file annual reports filed by M. Lammert on behalf of BCM One, Inc.1
08/17/2021Request to PUCO Fiscal Department to unlock PUCO Community to file annual reports filed by M. Lammert on behalf of Smart Communication Holding, Inc.1
08/17/2021Request regarding 2020 Annual Reports for Fiscal Assessment and for Telecommunications Relay Service for Certificate ID 90-5445 electronically filed by Mrs. Gretchen L. Petrucci on behalf of T-Mobile Northeast LLC dba T-Mobile.2
08/17/2021Request regarding 2020 Annual Report for Fiscal Assessment for Certificate ID 91-0004 electronically filed by Mrs. Gretchen L. Petrucci on behalf of Virgin Mobile USA LP (aka Assurance Wireless USA, LP).2
08/12/2021Arrow Energy - Request to unlock PUCO Community to file Annual Report electronically filed by Ms. Lindsay Kreppel on behalf of Arrow Energy RRH, LLC.2
08/12/2021Case Action Form (material change) electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
08/11/2021Case Action Form updating the address for Unite Private Networks, LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
08/11/2021Service Notice.68
08/11/2021Entry Nunc Pro Tunc modifying the July 28, 2021 Finding and Order nunc pro tunc to correct a reference to the filing year in Paragraph 2 and provides additional guidance electronically filed by Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.4
08/10/2021Case Action Form changing the address for Everstream Solutions LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
07/29/2021Service Notice.48
07/28/2021Finding & Order directing all regulated entities and service providers who have failed to file a 2020 annual report for fiscal assessment and/or a 2020 Telecommunications Relay Service form to do so by August 27, 2021 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 Kelli C. King on behalf of The Public Utilities Commission of Ohio.12
07/12/2021Case Action Form updating address information effective 07/12/21 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
07/12/2021Case Action Form updating company address effective 07/12/21 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
05/18/2021Case Action Form to reflect notice of material change electronically filed by Michelle A Green on behalf of Public Utilities Commission of Ohio.2
04/29/2021Letter of Notification regarding reason for not filing by deadline - Log in error electronically filed by Mr. Joey C. Hazenfield on behalf of Professional Telecommunications Services, Inc.2
03/29/2021Case Action Form changing address for Ohio MSA LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.2
03/10/2021Motion and Memorandum in Support of Duke Energy Ohio, Inc. For Extension of Time To File Natural Gas Annual Report electronically filed by Mrs. Tammy M. Meyer on behalf of Duke Energy Ohio Inc., Rocco D'Ascenzo and Larisa Vaysman.4
01/27/2021Service Notice.66
01/27/2021Entry directing all regulated entities to file a 2020 annual report for fiscal assessment through the Commission’s web-based filing system known as the PUCO Community by April 30, 2021. Those entities that fail to file a timely 2020 annual report may be subject to a forfeiture. R.C. 4905.54. electronically filed by Ms. Mary E Fischer on behalf of Public Utilities Commission of Ohio.49
01/25/2021In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2020 electronically filed by Docketing Staff.2