DIS - Case Record for 22-0693-EL-ABN Skip to main content
      
      
CASE NUMBER: 22-0693-EL-ABN
CASE DESCRIPTION: In the Matter of the Application of Ohio Power for Authority to Abandon Service
DOCUMENT SIGNED ON: 7/3/2024
DATE OF SERVICE: ________________________________________
06/24/2024 Notice of Appearance of Additional Counsel electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
06/24/2024 Public Comment electronically filed by George Conduah.
06/24/2024 Public Comment electronically filed by Anonymous.
06/21/2024 Confidential Document Target; Memorandum Contra and Motion to Strike Portions of the Direct Testimony of Steven D. Lesser and Lisa O. Ohio Power Company's (20 pages)
06/21/2024 Motion for Protective Order and Memorandum in Support electronically filed by Mr. Steven T. Nourse on behalf of Ohio Power Company.
06/21/2024 Ohio Power Company's Memorandum Contra Nationwide Energy Partners Motions to Strike portions of Direct Testimony of Steven D. Lessr and Lisa O. Kelso electronically filed by Mr. Steven T. Nourse on behalf of Ohio Power Company.
06/21/2024 Public Comment Regarding the Project.
06/17/2024 Motion to Strike Portions of the Direct Testimony of Steven D. Lesser and Memorandum In Support electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
06/17/2024 Motion to Strike Portions of the Direct Testimony of Joseph P. Buckley and Memorandum In Support electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
06/17/2024 Motion to Strike Portions of the Direct Testimony of Lisa O. Kelso and Memorandum In Support electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
06/14/2024 Amended Notice of Deposition to Ohio Power Company - Ryan Forbes electronically filed by Mr. Michael J. Settineri on behalf of Nationwide Energy Partners, LLC.
06/11/2024 Notice of Deposition to Ohio Power Company - Ryan Forbes electronically filed by Mr. Michael J. Settineri on behalf of Nationwide Energy Partners, LLC.
06/10/2024 Direct Testimony of Lisa Kelso electronically filed by Mr. Michael J. Schuler on behalf of Ohio Power Company.
06/10/2024 Testimony of Steven Lesser electronically filed by Mr. Michael J. Schuler on behalf of Ohio Power Company.
06/10/2024 Testimony of Ryan Forbes electronically filed by Mr. Michael J. Schuler on behalf of Ohio Power Company.
06/10/2024 Direct Testimony of Aaron Depinet (PUBLIC) electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
06/10/2024 Confidential Document Target Testimony of Aaron Depinet filed by Anna Sanyal on behalf of Nationwide Energy Partners, LLC. (75 pages)
06/10/2024 Motion for Protective Order and Memorandum in Support electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
06/10/2024 Direct Testimony of Joseph P. Buckley on Behalf of Ohio Consumers' Counsel electronically filed by Denise Walters on behalf of Kral, Donald.
06/06/2024 Public Comment electronically filed by Drew Moyer.
05/22/2024 Notice of Appearance of Additional Counsel electronically filed by Ms. Anna Sanyal on behalf of Nationwide Energy Partners, LLC.
05/09/2024 Service Notice.
05/09/2024 Administrative Law Judge Entry ordering that the ALJ extends the discovery request cutoff (except as to notices of deposition) to May 24, 2024. The ALJ also shortens the time to respond to discovery propounded on others from this point forward to 14 calendar days. The other procedural schedule deadlines shall remain unchanged. Regarding notice of this hearing, in accordance with R.C. 4905.21, AEP Ohio should publish legal notice of the hearing in a newspaper of general circulation in all of the affected service territories once a week for two consecutive weeks prior to the scheduled date of the hearing electronically filed by Ms. Donielle M. Hunter on behalf of Matthew J. Sandor, Administrative Law Judge, Public Utilities Commission of Ohio.
05/03/2024 Motion for Clarification and Memorandum In Support electronically filed by Mr. Drew B. Romig on behalf of Nationwide Energy Partners, LLC.
03/18/2024 Ohio Power Company Notice of Withdrawal of Counsel, Matthew S. McKenzie electronically filed by Mr. Steven T. Nourse on behalf of Ohio Power Company.
03/13/2024 Notice of Appearance of Counsel and Designation of Counsel of Record by Office of the Ohio Consumers’ Counsel electronically filed by Alana M. Noward on behalf of Kral, Donald J. Mr.
03/12/2024 Service Notice.
03/12/2024 Attorney Examiner Entry granting OCC’s and NEP’s motions to intervene and establishing the following procedural schedule: discovery requests shall be permitted until May 13, 2024, parties' testimony shall be filed by June 10, 2024, motions to strike testimony due by June 17, 2024, arguments in response to such motions may be filed prior to start of the evidentiary hearing, and an evidentiary hearing shall commence on June 24, 2024, at 10:00 a.m. at the office of the Commission, Hearing Room 11-A, 11th Floor, 180 East Broad Street, Columbus, Ohio 43215 electronically filed by Debbie S. Ryan on behalf of Matthew J. Sandor, Attorney Examiner, Public Utilities Commission of Ohio.
12/26/2023 Reply in Support of Motion to Dismiss electronically filed by Mr. Drew B. Romig on behalf of Nationwide Energy Partners, LLC.
12/19/2023 Ohio Power Company's Reply Comments electronically filed by Mr. Steven T. Nourse on behalf of Ohio Power Company.
12/19/2023 Memorandum Contra, NEP Motion to Dismiss electronically filed by Mr. Steven T. Nourse on behalf of Ohio Power Company.
12/19/2023 Reply Comments of Nationwide Energy Partners, LLC electronically filed by Mr. Drew B. Romig on behalf of Nationwide Energy Partners, LLC.
12/19/2023 Consumer Protection Reply Comments by Office of the Ohio Consumers’ Counsel electronically filed by Alana M. Noward on behalf of Brodbeck, Thomas J.
12/04/2023 Consumer Protection Comments by Office of the Ohio Consumers’ Counsel electronically filed by Ms. Alana M. Noward on behalf of Thomas J. Brodbeck.
12/04/2023 Comments electronically filed by Mr. Drew B. Romig on behalf of Nationwide Energy Partners, LLC.
12/04/2023 Motion to Dismiss and Memorandum in Support electronically filed by Mr. Drew B. Romig on behalf of Nationwide Energy Partners, LLC.
12/04/2023 Motion to Intervene and Memorandum in Support electronically filed by Mr. Drew B. Romig on behalf of Nationwide Energy Partners, LLC.
12/04/2023 Initial Comments electronically filed by Mr. Steven T. Nourse on behalf of Ohio Power Company.
11/15/2023 Notice of Withdrawal of Counsel, Notice of Appearance of Counsel and Designation of Counsel of Record by Office of the Ohio Consumers’ Counsel electronically filed by Ms. Alana M. Noward on behalf of Thomas Brodbeck.
11/02/2023 Service Notice.
11/02/2023 Attorney Examiner Entry establishing the following procedural schedule: motions to intervene and initial comments should be filed by December 4, 2023 and reply comments should be filed by December 19, 2023 electronically filed by Debbie S. Ryan on behalf of David M. Hicks, Attorney Examiner, Public Utilities Commission.
10/26/2023 Correspondence Letter regarding the Retirement of Bruce Weston and removal from attached cases effective October 1,2023 filed by Angela O'Brien on behalf of Office of the Ohio Consumers' Counsel.
09/09/2022 Motion to Intervene and Memorandum in Support by Office of the Ohio Consumers’ Counsel electronically filed by Ms. Alana M. Noward on behalf of O’Brien, Angela D.
07/11/2022 In the Matter of the Application of Ohio Power Company for Authority to Abandon Electric Service Lines electronically filed by Michael J. Schuler on behalf of Ohio Power Company.