DIS - Case Record for 24-0001-AU-RPT Skip to main content
      
      
CASE NUMBER: 24-0001-AU-RPT
CASE DESCRIPTION: IN THE MATTER OF THE ANNUAL REPORTS FOR THE FISCAL ASSESSMENT OF ALL REGULATED ENTITIES FOR CALENDAR YEAR 2023
DOCUMENT SIGNED ON: 8/17/2024
DATE OF SERVICE: ________________________________________
08/06/2024 Return Mail, Entry dated 7/24/24 mailed to Time Warner Cable, Attn: Michael Quinn, Return to Sender, Undeliverable, Unable to Forward.
07/30/2024 Motion for Leave to Submit 2019 and 2023 Annual Report for Fiscal Assessment and Memorandum in Support electronically filed by Ms. Whitney E. Snyder on behalf of Energy Transfer Retail Power LLC.
07/24/2024 Service Notice.
07/24/2024 Entry on Rehearing granting the applications for rehearing filed by Aqua Ohio Wastewater, Inc., SmartestEnergy US LLC, Time Warner Cable Information Services (Ohio) LLC, and Vanguard Energy Services LLC, Premier Power Solutions LLC, Usource LLC, and Midwest Energy Inc.; and denying the application for rehearing filed by KOREnergy Ltd. electronically filed by Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.
06/28/2024 Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of Vanguard Energy Services LLC and Premier Power Solutions, LLC and Usource, LLC and Midwest Energy, Inc.
06/28/2024 Application for Rehearing and Memorandum in Support electronically filed by Mrs. Gretchen L. Petrucci on behalf of Time Warner Cable Information Services (Ohio), LLC.
06/28/2024 Application for Rehearing electronically filed by Mrs. Gretchen L. Petrucci on behalf of SmartEnergy US, LLC..
06/28/2024 Application for Rehearing of KOREnergy Ltd. electronically filed by Norma J Fravel on behalf of KOREnergy Ltd. and Norma J Fravel.
06/28/2024 Application for Rehearing electronically filed by Ms. Nicole R. Woods on behalf of Aqua Ohio Wastewater, Inc.
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.
06/26/2024 Service Notice.
06/26/2024 Entry on Rehearing granting the applications for rehearing filed by Chrislynn Energy Services, Inc. and Time4Energy LLC electronically filed by Ms. Mary E. Fischer on behalf of Public Utilities Commission of Ohio.
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.
06/06/2024 Rehearing Application electronically filed by Mr. Robert Dove on behalf of Time4Energy LLC.
06/06/2024 Rehearing for Application electronically filed by Mr. Robert Dove on behalf of Chrislynn Energy Services Inc.
05/29/2024 Service Notice.
05/29/2024 Finding & Order that the Commission directs all regulated entities and service providers who have failed to file a 2023 annual report for fiscal assessment and/or a 2023 Telecommunications Relay Service form to do so by June 28, 2024; and, pursuant to R.C. 4905.54 and R.C. 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.
05/29/2024 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.
04/29/2024 Motion of Energy Alliances, Inc. for Leave to File Annual Reports electronically filed by Ms. Brenda G. Coffey on behalf of Village of Silverton.
04/29/2024 Motion to Late File the Annual Report electronically filed by Mr. J.J. Hermes on behalf of GigaCom LLC.
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.
01/24/2024 Service Notice.
01/24/2024 Entry that the Commission directs all regulated entities to file a 2023 annual report for fiscal assessment by April 26, 2024 electronically filed by Ms. Donielle M. Hunter on behalf of Public Utilities Commission of Ohio.
01/02/2024 In the Matter of the Annual Reports for the Fiscal Assessment of all Regulated Entities for Calendar Year 2023.