DIS - Case Record for 22-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 22-0001-AU-RPT
CASE DESCRIPTION: In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2021
DOCUMENT SIGNED ON: 4/19/2024
DATE OF SERVICE: ________________________________________
04/17/2024 Case Action Form Address and Contact change electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
04/01/2024 Case Action Form Address Change with a effective date of 4-1-24 electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
03/15/2024 Case 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.
03/13/2024 Service Notice.
03/13/2024 Attorney Examiner Entry granting the motion filed by EcoPlus in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
03/05/2024 Motion of EcoPlus for Leave to Amend 2021 Annual Report and Memorandum In Support electronically filed by Mr. Michael A. Gruin on behalf of EcoPlus Power, LLC.
02/29/2024 Request to file a Motion for Fiscal Annual Report Compliance Year 2021 electronically filed by Mr. Travis Tangredi on behalf of EcoPlus Power, LLC.
01/25/2024 Service Notice. (US Energy)
01/25/2024 Service Notice.
01/24/2024 Attorney Examiner Entry that the motion filed by MSOR be granted in accordance with Paragraph 3 electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/24/2024 Attorney Examiner Entry that the motion filed by US Energy be granted in accordance with Paragraph 3 electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/03/2024 Service Notice.
01/03/2024 Service Notice.
01/03/2024 Service Notice.
01/03/2024 Service Notice.
01/03/2024 Service Notice.
01/03/2024 Service Notice.
01/03/2024 Attorney Examiner Entry granting Cummins & Associates Telecommunications' request for leave to late-file its annual report for calendar year 2021 electronically filed by Ms. Mary E. Fischer on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/03/2024 Attorney Examiner Entry US Grid Energy, LLC's motion for leave to file amended annual reports for calendar year 2021 electronically filed by Ms. Mary E. Fischer on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/03/2024 Attorney Examiner Entry granting the motion filed by Inspire Energy in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/03/2024 Attorney Examiner Entry granting, in part, and denying, in part, the motion filed by RD Energy in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/03/2024 Attorney Examiner Entry granting the motion filed by Dillon Energy in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/03/2024 Attorney Examiner Entry granting the motion filed by RPA in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
12/22/2023 Motion to file 2022 Annual Report late for license 19-737G and Memorandum In Support electronically filed by Mr. Robert E Dintaman on behalf of US Energy Solutions Inc.
12/20/2023 Motion for Leave to file 2022 annual report for Licenses 19-1441E and 19-737G and Memorandum in Support electronically filed by Mr. Robert E Dintaman on behalf of US Energy Solutions Inc.
12/15/2023 Motion for Leave to Amend Annual Report electronically filed by Mr. James F. Lang on behalf of Inspire Energy Holdings, LLC.
12/13/2023 Motion of Michigan Southern Railroad Company, Inc. for Leave to Submit an Annual Report for Calendar Year 2021 and Memorandum in Support electronically filed by Rod Hofer on behalf of Michigan Southern Railroad Company, Inc.
12/07/2023 Motion to file the 2021 Fiscal Annual Report for Dillon Energy Services, Inc. and Waiver of Penalty Assessment filed by John F. Fleming on behalf of Dillon Energy Services, Inc.
12/07/2023 Motion to File 2021 Fiscal Annual Report and Waiver of Civil Penalty electronically filed by Mr. Darrell Bragg on behalf of RD Energy Inc.
11/30/2023 Request to file the 2021 Fiscal Annual Report for US Grid Energy LLC electronically filed by Mr. Michael Lento on behalf of US Grid Energy LLC.
11/21/2023 Request to Amend Fiscal Annual Report electronically filed by Mr. Mark J. Borland on behalf of Cummins & Associates Telecommunications.
10/10/2023 Return Mail, Entry dated 9-26-23 mailed to CIS Energy, LLC. Attn: Shane Porter, Return to Sender, Not Deliverable as Addressed, Unable to Forward.
10/10/2023 Return Mail, Entry dated 9-26-23 mailed to KT Energy, LLC. Attn: Khanh Tran, Return to Sender Attempted Unknown, Unable to Forward.
09/26/2023 Service Notice.
09/26/2023 Attorney Examiner Entry ordering that DNE’s request for leave to late-file its amended annual reports for calendar year 2021 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Law Judge, Ohio Power Siting Board.
09/25/2023 Request to Amend the 2022 Annual Report for Fiscal Assessments for Certificate No. 17-1224E and 17-605G electronically filed by Mrs. Michelle Mann on behalf of DNE Sales, LLC d/b/a DNE Resources.
08/03/2023 Motion For Leave to File Amended Annual Report for Calendar year 2021 electronically filed by Ms. Valerie A. Cahill on behalf of RPA Energy Inc., d/b/a Green Choice Energy.
06/29/2023 Service Notice.
06/29/2023 Attorney Examiner Entry ordering that the motion filed by REA be granted and denied in part, in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
06/23/2023 Motion to file 2021 Annual Report and Waiver of Civil Penalty electronically filed by Mrs. Nancy R. Pink on behalf of Rosenthal Energy Advisors, Inc.
05/09/2023 Service Notice.
05/08/2023 Service Notice.
05/08/2023 Attorney 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.
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.
05/01/2023 Return Mail: Entry dated 4/17/23 sent to KT Energy LLC Attn: Khanh Tran; Return to Sender; Attempted - Not Known; Unable to Forward.
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 2020 and 2021 and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Just Energy Solutions, Inc.
04/17/2023 Service Notice.
04/17/2023 Attorney Examiner Entry granting the motion filed by Cleveland-Cliffs in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
04/13/2023 Motion for Leave to Amend its 2021 Annual Report for Fiscal Assessment and Memorandum in Support electronically filed by Mr. Michael L. Kurtz on behalf of Cleveland-Cliffs Steel LLC.
03/21/2023 Return Mail: Entry dated 03/07/23 mailed to CIS Energy, LLC; Return to Sender, Attempted - Not Known, Unable to Forward.
03/17/2023 Return Mail: Entry dated 3/7/23 mailed to KT Energy LLC; Return to Sender; Attempted not known; Unable to Forward.
03/10/2023 Return Mail: Entry dated 02/21/23 to Khanh Tran from KT Energy, LLC; Return to Sender, Unclaimed, Unable to Forward.
03/07/2023 Service Notice.
03/07/2023 Attorney Examiner Entry that the Motion filed by CIS be granted; CIS is directed to contact the Commission’s Fiscal Division to make arrangements to submit its 2021 annual report for fiscal assessment electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
03/02/2023 Motion for Leave to File Annual Report electronically filed by Mr. James F. Lang on behalf of C.I.S. Energy, LLC.
02/21/2023 Service Notice.
02/21/2023 Attorney Examiner Entry that KT Energy’s motion be denied electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
02/21/2023 Attorney Examiner Entry that Legacy Energy’s motion for leave to late-file its annual reports for calendar year 2021 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
02/21/2023 Attorney Examiner Entry that Infinity Power’s February 10, 2023 motion for leave to amend its annual reports for calendar year 2021 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
02/21/2023 Attorney Examiner Entry that SEUS’s motion for leave to amend its annual report for calendar year 2021 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
02/10/2023 Motion for Leave to File Amended Annual Reports for Calendar Year 2021 electronically filed by Mr. James F. Lang on behalf of Infinity Power Partners, LLC.
02/07/2023 Service Notice.
02/07/2023 Attorney Examiner Entry granting the Motion for leave filed by Conneaut Telephone Company d/b/a GreatWave Communications and GreatWave Broadband Services, LLC electronically filed by Ms. Mary E. Fischer on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
02/03/2023 Motion of the Legacy Energy Group, LLC for Leave to Submit Annual Reports for Calendar Year 2021 and Memorandum in Support filed by Frank J. Reed, Jr. on behalf of Legacy Energy Group, LLC.
01/27/2023 Motion to Amend its Annual Report for Fiscal Assessment for the Year Ending: December 31, 2021 electronically filed by Mr. Justin M. Dortch on behalf of SmartestEnergy US, LLC.
12/09/2022 Motion for Leave to File Amended Annual Reports of Conneaut Telephone Company dba Greatwave Communications and Greatwave Broadband Services and Memorandum in Support electronically filed by Mr. Christopher L. Miller on behalf of Conneaut Telephone Company dba Greatwave Communications and Greatwave Broadband Services.
12/01/2022 Motion for Leave to File Amendment to 2021 Annual Report and Memorandum in Support electronically filed by Mr. E Ashton Johnston on behalf of North Coast Wireless Communications, LLC.
11/28/2022 Motion to Waive the $1000 Civil Forfeiture Penalty electronically filed by Mr. Khanh Q. Tran on behalf of KT Energy LLC.
11/09/2022 Service Notice.
11/09/2022 Attorney Examiner Entry granting Sandelwood Water, LLC's motion and directing the company to contact the Commission's fiscal department to submit both its 2020 and 2021 annual reports electronically filed by Ms. Mary E. Fischer on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
11/08/2022 Service Notice.
11/08/2022 Attorney Examiner Entry ordering that Vanguard's motion for leave to late-file its annual reports for calendar year 2021 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Jeffrey R. Jones, Attorney Examiner, Public Utilities Commission of Ohio.
11/07/2022 Case Action Form for address/contact changes only an effective date 11/7/22 electronically filed by Mr. Leslie Carter on behalf of PUCO and Public Utilities Commission of Ohio.
11/03/2022 Motion for Leave to Submit Annual Reports for Calendar Year 2021 and Memorandum in Support electronically filed by Emily O. Vaisa on behalf of Vanguard Energy Services, L.L.C.
10/26/2022 Motion to Amend Annual Reports for Year Ending 12/31/2021 for Certificate Nos. 13-321G & 15-1010E for Infinity Power Partners, LLC electronically filed by Ms. Jane Wyatt on behalf of Infinity Power Partners, LLC.
10/20/2022 Letter from SmartestEnergy US LLC Regarding Request for an Adjustment to Invoice Relating to ARFA Amendment electronically filed by Jim Cifaratta on behalf of SmartestEnergy US LLC.
09/20/2022 Case Action Form reflecting address change effective 09/20/2022 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
08/23/2022 Motion for Leave to Submit Annual Report for Calendar Year 2020 and 2021 electronically filed by Mr. Stephen J Pruneski on behalf of Sandelwood Water, LLC.
08/23/2022 Motion for Leave to Submit an Annual Report for Calendar Year 2021 and Memorandum in Support electronically filed by Mr. Robert Dove on behalf of Cypress Capital Ventures, LLC.
08/10/2022 Service Notice.
08/10/2022 Service Notice.
08/10/2022 Entry on Rehearing that the Commission grants rehearing to the June 29, 2022 Finding and Order and rescinds forfeitures as discussed further below electronically filed by Ms. Donielle M. Hunter on behalf of Public Utilities Commission of Ohio.
07/28/2022 Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of National Gas & Electric, LLC.
07/19/2022 Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of Lower Watt, LLC.
06/29/2022 Service Notice.
06/29/2022 Finding & Order directing all regulated entities and service providers who have failed to file a 2021 annual report for fiscal assessment and/or a 2021 Telecommunications Relay Service form to do so by July 29, 2022, 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 Heather A. Chilcote on behalf of Public Utilities Commission of Ohio.
06/22/2022 Case Action Form reflecting an address change with an effective date of 6-22-22 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
04/20/2022 Case Action Form updating regulatory contact information with an effective date of 4/20/22 electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
04/05/2022 Case Action Form Updating the Address for WANRack, LLC electronically filed by Michelle A. Green on behalf of Public Utilities Commission of Ohio.
03/29/2022 Case 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.
02/09/2022 Case 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.
01/26/2022 Service Notice
01/26/2022 Entry directing all regulated entities to file a 2021 annual report for fiscal assessment through the Commission’s web-based filing system known as the PUCO Community by April 29, 2022. Those entities that fail to file a timely 2021 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.
01/03/2022 In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2021 electronically filed by Docketing Staff.