Date Filed | Summary | Pages |
10/27/1994 | Entry dismissing case. (2 pgs.) | 0 |
06/09/1994 | Transcript filed for hearing held 5/19/94, (RM), 7pgs., Submitted. | 0 |
05/18/1994 | Opinion & order granting application upon filing of compliances in 60 days. | 0 |
04/29/1994 | Letter of C. Farley, Ohio Department of Taxation, stating that C. J. Rogers Transport Company has entered into a payment plan with the Attorney General for payment of tax liability; and, therefore, withdrawing their objection to the transfer. | 0 |
04/22/1994 | Entry scheduling a settlement conference at 9:00 a.m. on 5/19/94 at the Commission offices. (AE) | 0 |
04/22/1994 | Entry ordering that the temporary authority be extended for an additional 180 days. (AE) | 0 |
04/21/1994 | Letter requesting that the temporary transfer be extended for an additional one hundred eighty days filed on behalf of applicant by M. Spurlock. | 0 |
04/20/1994 | HEARING: MAY 18, 1994 AT 9:00 A.M. AT THE PUCO | 0 |
01/03/1994 | Letter from ODOT informing the Commission that C. J. Rogers Transportation Company owes taxes to the State of Ohio, filed by C. Farley. | 0 |
12/20/1993 | HEARING: JANUARY 7, 1994 AT 10:00 A.M. AT THE PUC0 | 0 |
12/20/1993 | Temporary Certificate No. 5312-I issued. | 0 |
12/01/1993 | Proof of Publication filed by M. Spurlock. | 0 |
12/01/1993 | Certificate of readiness filed by M. Spurlock. | 0 |
12/01/1993 | Transferor's verified statement; C. J. Rogers Trans. Co./ Michael C. Leoni, vice president, filed by M. Spurlock. | 0 |
12/01/1993 | Transferee's verified statement; Four Star Leasing, Inc./ Michael C. Leoni, vice president, filed by M. Spurlock. | 0 |
11/09/1993 | Deficient letter sent to: Spurlock | 0 |
11/04/1993 | Not ready for publication | 0 |
11/01/1993 | Entry granting temporary transfer for 180 days. (AE) | 0 |
10/29/1993 | Application for temporary transfer filed by M. Spurlock. | 0 |
10/29/1993 | Application of Four Star Leasing, Inc. to transfer Certificate No. 5312-I from C. J. Rogers Trans. Co. | 0 |