DIS - Case Record for 23-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 23-0001-AU-RPT
CASE DESCRIPTION: IN THE MATTER OF THE ANNUAL REPORTS FOR THE FISCAL ASSESSMENT OF ALL REGULATED ENTITIES FOR CALENDAR YEAR 2022
DOCUMENT SIGNED ON: 7/17/2024
DATE OF SERVICE: ________________________________________
06/27/2024 Case Action Form Mailing address change electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
06/27/2024 Case Action Form for an Address change electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
06/20/2024 Case Action Form Address and Contact Change electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
06/17/2024 Case Action Form electronically filed by Mr. Leslie Carter on behalf of PUCO Staff.
06/17/2024 Case Action Form electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
06/03/2024 Return Mail: Entry dated 3/27/2024 sent to Archer Energy LLC. Return to Sender. Not Deliverable as Addressed. Unable to Forward.
05/29/2024 Notice of change in contact information electronically filed by and on behalf of Mrs. Lauren A Stenger.
05/15/2024 Case Action Form Address/Contact Change electronically filed by Mr. Leslie Carter on behalf of PUCO Staff.
04/24/2024 Service Notice.
04/24/2024 Administrative Law Judge Entry ordering that the administrative law judge determines that C&A’s request for leave to late-file its amended annual report for calendar year 2022 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Administrative Law Judge, Public Utilities Commission of Ohio.
04/17/2024 Case Action Form Address and Contact change electronically filed by Mr. Leslie Carter on behalf of PUCO staff.
04/11/2024 Motion electronically filed by Mr. Mark J. Borland on behalf of Cummins & Associates Telecommunications.
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.
03/27/2024 Service Notice.
03/27/2024 Attorney Examiner Entry that the attorney examiner determines that Enerwise’s request for leave to late-file its amended annual report for calendar year 2022 should be granted. Enerwise must now contact the Commission’s Fiscal Division to make arrangements to submit its 2022 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.
03/15/2024 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 Power, LLC for Leave to Amend 2022 Annual Report and Memorandum In Support electronically filed by Mr. Michael A. Gruin on behalf of EcoPlus Power, LLC.
03/04/2024 Return Mail: Third Finding and Order sent to Opex Communications, Inc. January 10, 2024; Return to Sender; Not Deliverable as Addressed; Unable to Forward.
02/29/2024 Request to file a Motion for Fiscal Annual Report Compliance Year 2022 electronically filed by Mr. Travis Tangredi on behalf of EcoPlus Power, LLC.
02/05/2024 Returned Mail: Finding & Order sent to Affiliated Power Purchasers International, LLC January 10, 2024; Return to Sender; Not Deliverable as Addressed; Unable to Forward.
02/05/2024 Returned Mail: Finding & Order sent to Nationwide Long Distance Service, Inc. January 10, 2024; Return to Sender; Not Deliverable as Addressed; Unable to Forward.
02/01/2024 Return Mail: Third Finding and Order dated 01/10/24 mailed to Mercury Wireless Indiana, LLC; Return to Sender, Not Deliverable as Addressed, Unable to Forward.
01/30/2024 Motion to Amend Annual Report electronically filed by Karen Cross on behalf of Enerwise Global Technologies, LLC d/b/a CPower.
01/29/2024 Returned Mail: Third Finding & Order sent to Central Railroad Company of Indiana dated January 10, 2024; Attempted - Not Known; Unable to Forward; Return to Sender.
01/26/2024 Returned Mail: Third Finding & Order sent to HP Technologies Inc dated 01/10/24; Return to Sender; Not Deliverable as Addressed; Unable to Forward.
01/26/2024 Returned Mail: Third Finding & Order sent to Liberty Power Holdings LLC. dated 01/10/24; Return to Sender; Not Deliverable as Addressed; Unable to Forward.
01/25/2024 Returned Mail: Third Finding & Order sent to Intelletrace Inc. dated 01/10/24; Return to Sender; Not Deliverable as Addressed; Unable to Forward.
01/25/2024 Returned Mail: Third Finding & Order dated 01/10/24 sent to X2Comm, Inc.; Forward Time Expired; Return to Sender.
01/24/2024 Service Notice.
01/24/2024 Return Mail: Third Finding and Order mailed to QuotEnergy, LLC, Return to Sender, Vacant, Unable to Forward.
01/24/2024 Entry that the Commission denies rehearing to the November 30, 2023 Order for GreatWave BroadBand Services, LLC and Medina Fiber, LLC. The Commission also grants rehearing to the November 30, 2023 Finding and Order for North Coast Gas Transmission LLC and Generation Pipeline LLC, and rescinds forfeitures as discussed further below electronically filed by Ms. Donielle M. Hunter on behalf of Public Utilities Commission of Ohio.
01/24/2024 Service Notice.
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.
01/23/2024 Return Mail: Finding & Order dated 01/10/24 mailed to Archer Energy LLC; Return to Sender, Not Deliverable as Addressed, Unable to Forward.
01/23/2024 Return Mail: Finding & Order dated 01/10/24 mailed to Cannonball Consultants LLC; Return to Sender, Not Deliverable As Addressed, Unable to Forward.
01/10/2024 Service Notice.
01/10/2024 Finding & Order extending the date whereby all regulated entities that have failed to pay their open invoices to do so from January 2, 2024 to February 9, 2024 electronically filed by Ms. Mary E. Fischer on behalf of 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 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 Archer Energy, LLC's request for leave to late-file its amended annual report for calendar year 2022 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 Michigan Southern Railroad Company, Inc.'s request for leave to late-file its annual report for calendar year 2022 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 Park Power, LLC's request for leave to late-file its amended annual report for calendar year 2022 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 Q Link in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
01/02/2024 Application for Rehearing electronically filed by Mrs. Lauren A. Stenger on behalf of GreatWave Broadband Services, LLC and Conneaut Telephone Company.
01/02/2024 Application for Rehearing electronically filed by Mrs. Lauren A. Stenger on behalf of Medina Fiber, LLC.
01/02/2024 Application for Rehearing and Memorandum in Support electronically filed by Mr. Michael J. Settineri on behalf of North Coast Gas Transmission LLC.
01/02/2024 Application for Rehearing electronically filed by Mr. Michael J. Settineri on behalf of Generation Pipeline LLC.
12/22/2023 Motion for leave to file 2023 Annual Report out of time for license 19-1441E 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 2023 annual report for Licenses 19-737G and 19-1441E and Memorandum in Support electronically filed by Mr. Robert E Dintaman on behalf of US Energy Solutions Inc.
12/15/2023 Motion to Amend Annual Report electronically filed by Mr. James F. Lang on behalf of Inspire Energy Holdings, LLC.
12/15/2023 Motion and Memorandum In Support for Leave To Amend Annual Report electronically filed by Mr. Michael A. Gruin on behalf of Park Power, LLC.
12/15/2023 Motion to Amend Annual Report for Certificate Number 91-0003 on behalf of Q Link Wireless LLC electronically filed by Matt Dean on behalf of Q link Wireless LLC.
12/13/2023 Motion of Michigan Southern Railroad Company, Inc. for Leave to Submit an Annual Report for Calendar Year 2022 and Memorandum in Support electronically filed by Rod Hofer on behalf of Michigan Southern Railroad Company, Inc.
12/08/2023 Motion for Leave to Amend Fiscal Annual Report and Memorandum in Support electronically filed by Mr. Robert Dove on behalf of Archer Energy, LLC.
12/06/2023 Service Notice.
12/06/2023 Attorney Examiner Entry granting the motion filed by C&A in accordance with Paragraph 3 electronically filed by Debbie S. Ryan on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
11/30/2023 Service Notice.
11/30/2023 Second Finding & Order that the Commission directs all regulated entities and service providers who have failed to pay their open invoices to do so by January 2, 2024, and, pursuant to R.C. 4905.54, assesses a civil forfeiture of $1,000 against every company listed in the attachment to this Finding and Order that fails to comply with this Second Finding and Order electronically filed by Ms. Donielle M. Hunter on behalf of Public Utilities Commission of Ohio.
11/21/2023 Request to Amend Fiscal Annual Report electronically filed by Mr. Mark J. Borland on behalf of Cummins & Associates Telecommunications.
10/19/2023 Service Notice.
10/19/2023 Attorney Examiner Entry that the attorney examiner determines that DNE’s request for leave to late-file its amended annual reports for calendar year 2022 should be granted electronically filed by Ms. Donielle M. Hunter on behalf of Isabel M. Marcelletti, Attorney Examiner, Public Utilities Commission of Ohio.
10/18/2023 Request to Amend Fiscal Annual Reports for Certificate Numbers 17-1224E and 17-605G electronically filed by Mrs. Michelle Mann on behalf of DNE Sales, LLC d/b/a DNE Resources.
08/09/2023 Service Notice.
08/09/2023 Entry on Rehearing denying the application for rehearing filed by Metro Fibernet, LLC on July 14, 2023 electronically filed by Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.
07/14/2023 Application for Rehearing electronically filed by Mrs. Lauren A. Stenger on behalf of Metro Fibernet, LLC.
06/28/2023 Service Notice.
06/28/2023 Finding & Order that the Commission directs all regulated entities and service providers who have failed to file a 2022 annual report for fiscal assessment and/or a 2022 Telecommunications Relay Service form to do so by July 21, 2023; 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. Donielle M. Hunter on behalf of Public Utilities Commission of Ohio.
05/17/2023 Service Notice.
05/17/2023 Entry that the Commission extends the date whereby all regulated entities must file a 2022 annual report for fiscal assessment until June 2, 2023 electronically filed by Ms. Donielle M. Hunter on behalf of Public Utilities Commission of Ohio.
01/26/2023 Service Notice.
01/26/2023 Entry directing all regulated entities to file a 2022 annual report for fiscal assessment through the Commission’s web-based filing system known as the PUCO Community by April 28, 2023. Those entities that fail to file a timely 2022 annual report may be subject to a forfeiture R.C. 4905.54 electronically filed by Heather A. Chilcote on behalf of Public Utilities Commission of Ohio.
01/03/2023 In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2022.