12/27/2018
|
Case Action Form closing cases with an effective date of 12/27/18 electronically filed by Ms. Mary E. Fischer on behalf of Megan J. Addison, Attorney Examiner, Public Utilities Commission of Ohio. |
10/04/2002
|
Supreme Court of Ohio decision.. |
08/26/1996
|
Notice of Appeal of appellants Michael Brooks and Raoul Santori dba Little Caesar's Pizza, Perfect Playhouse, Inc, Lawrence Mitchell dba Darryl's Famous Homemade Ice Cream Factory Inc and Darryl's Famous Homemade Ice Cream Factory Inc., filed by G. Smith. (9 pgs) |
07/29/1996
|
Notification of change of address filed on behalf of com- plainant by G. Smith, Jr. (3 pgs.) |
06/27/1996
|
Entry ordering that the applications for rehearing filed by the complainants and Toledo Edison are denied; that Simon's application for rehearing is granted to the extent indicated in Finding 5, and that page 12 of the May 8, 1996 Opinion & Order issued in this case be amended, nunc pro tunc, to read as set forth in Finding 5 of this entry. (6 pgs.) electronically filed by Docketing Staff on behalf of Docketing. |
06/17/1996
|
Memorandum contra Toledo Edison Company's application for rehearing, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. by B. Royer. (8 pgs.) |
06/14/1996
|
Memorandum contra application for rehearing, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (17 pgs.) |
06/07/1996
|
Application for rehearing filed on behalf of respondent, Toledo Edison, by M. Regulinski. (12 pgs.) |
06/07/1996
|
Application for rehearing filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. by B. Royer. (6 pgs.) |
06/04/1996
|
Application for rehearing filed on behalf of complainant by G. Smith, Jr. (7 pgs.) |
05/08/1996
|
Opinion and order stating that the complaint be dismissed and that the Toledo Edison Company amend its tariff in accordance with this opinion and order. |
12/29/1995
|
Reply brief filed on behalf of Simon Property Group,Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (14 pgs.) |
12/29/1995
|
Reply brief filed on behalf of complainant by G. Smith, Jr. (8 pgs.) |
12/20/1995
|
Initial brief filed on behalf of respondent, Toledo Edison, by M. Regulinski. (13 pgs.) |
12/20/1995
|
Late filed exhibit No. 3 filed on behalf of respondent, Toledo Edison, by M. Regulinski. (14 pgs.) |
12/18/1995
|
Post-hearing brief filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. by B. Royer. (40 pgs.) |
12/18/1995
|
Initial brief filed on behalf of respondent, Toledo Edison, by M. Regulinski. (13 pgs.) |
11/29/1995
|
Memorandum in opposition to motion to dismiss, filed on behalf of complainant by G. Smith, Jr. (3 pgs.) |
11/21/1995
|
Letter regarding the complainants' motion to strike portions of Simon witness Hagadone's testimony, filed on behalf of Simon Property Group by B. Royer. (2 pgs.) |
11/20/1995
|
Transcript filed for hearing held 11/8/95, (RB), 289 pgs., Submitted. |
11/20/1995
|
Motion to strike testimony and memorandum filed on behalf of complainant by G. Smith, Jr. (8 pgs.) |
11/20/1995
|
Notice of filing of late filed Exhibit 29, filed on behalf of complainant by G. Smith, Jr. (6 pgs.) |
11/17/1995
|
Motion to dismiss filed on behalf of respondent, Toledo Edison, by M. Regulinski. (5 pgs.) |
11/09/1995
|
Prehearing brief filed on behalf of complainant by G. Smith, Jr. (8 pgs.) |
11/03/1995
|
Deposition of Jimmy H. Reynolds filed on behalf of complain- ant by G. Smith, Jr. (31 pgs.) |
11/03/1995
|
Deposition of John P. Wack filed on behalf of complainant by G. Smith, Jr. (85 pgs.) |
11/03/1995
|
Deposition of Linda B. Hagadone filed on behalf of complain- ant by G. Smith, Jr. (109 pgs.) |
11/03/1995
|
Notice of filing of depositions filed on behalf of complain- ant by G. Smith, Jr. (3 pgs.) |
11/03/1995
|
Depositions of Debra Morris, Darla Hamstreet, Michael Brooks, and Laurence Mitchell filed on behalf of respon- dent, Toledo Edison, by M. Regulinski. (20 pgs.) |
11/01/1995
|
Prepared testimony of Robert B. Fortney filed on behalf of the PUCO staff by G. Rocco. (39 pgs.) |
11/01/1995
|
Motion for issuance of subpoena duces tecum, and subpoena duces tecum to the following persons, filed on behalf of respondent, Toledo Edison, by M. Regulinski. (14 pgs.): 1. Darla Hamstreet c/o George R. Smith, Jr. Esq. 2. Debra Lynn Morris c/o George R. Smith, Jr. Esq. 3. Michael E. Brooks c/o George R. Smith, Jr. Esq. 4. Laurence Mitchell c/o George R. Smith, Jr. Esq. |
11/01/1995
|
Prefiled written testimony of John P. Wack filed on behalf of respondent, Toledo Edison, by M. Regulinski. (14 pgs.) |
11/01/1995
|
Testimony of Linda B. Hagadone filed on behalf of Intervenor, Simon Property Group, Inc. and Simon Property Group L.P. dba Simon Real Property Group L.P. by B. Royer. (131 pgs.) |
10/24/1995
|
Transcript filed for hearing held 10/10/95, (GP), 5 pgs., Con't. |
10/10/1995
|
Separate certificate of service filed on behalf of com- plainant by G. Smith, Jr. (1 pg.) |
10/04/1995
|
Entry ordering that the hearing of this matter will be called on October 10, 1995, and continued to November 8, 1995 at 10:00 a.m.; that the parties file all direct ex- pert testimony by November 1, 1995. (AE) (2 pgs.) |
09/21/1995
|
Transcript filed for hearing held 9/12/95, (DB), 3 pgs., Con't. |
09/06/1995
|
Entry granting the motion of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. to intervene; that a hearing of this matter will be called on September 12, 1995, and continued to October 10, 1995 at 10:00 a.m.; that the parties file all direct expert testimony by October 3, 1995; that the complainants' motion to compel discovery from S-S-C Company is denied. (AE) (2 pgs.) |
09/01/1995
|
Proof of Publication filed. (Lucas County) (1 pg.) |
08/16/1995
|
Memorandum in opposition to complainants' motion to compel discovery from S-S-C Company, filed on behalf of respondent, S-S-C, by K. Baker. (6 pgs.) |
08/14/1995
|
Motion to compel discovery from S-S-C, filed on behalf of complainant by G. Smith, Jr. (20 pgs.) |
08/07/1995
|
Legal Notice sent to: The Blade (Lucas Co.) Certified Mail. |
07/28/1995
|
Motion to intervene and memorandum in support of motion to intervene of Simon Property Group, Inc. and Simon Property Group, L.p., dba Simon Real Property Group, L.P. filed by B. Royer. (10 pgs) |
07/13/1995
|
Notice of deposition; duces tecum; motion of issuance of subpoena to S-S-C; notice of deposition; duces tecum as Exhibit A of motion of issuance; and subpoena to S-S-C filed on behalf of complainant by G. Smith, Jr. (20 pgs.) |
06/09/1995
|
Separate certificate of service of complainants' first set of interrogatories, requests for admission and requests for production of documents directed to the Toledo Edison Com- pany, filed on behalf of complainant by G. Smith, Jr. (1 pg.) |
05/04/1995
|
Entry denying complainants' application for rehearing; scheduling a hearing at 10:00 a.m. on 9/12/95 at the Commission offices; that the Secretary of the Commission cause the notice of hearing to be published; that the Commission's staff be joined as a party in this case for the purpose set forth in Finding 5, and that the parties observe the findings and directives set forth herein. (3 pgs.) |
05/01/1995
|
Simon Property Group, Inc. and Simon Property Group, L.P., dba Simon Real Property Group, L.P. memorandum contra application for rehearing filed by B. Royer. (13 pgs.) |
04/27/1995
|
Memorandum in opposition to complainants' application for rehearing, filed on behalf of S-S-C Co. by K. Baker. (11 pgs.) |
04/24/1995
|
Memorandum contra complainants' application for rehearing filed by R. McLaren, Jr. (3 pgs.) |
04/14/1995
|
Complainants applicaiton for rehearing filed by G. Smith. (7pgs) |
03/16/1995
|
Entry dismissing Simon Property Group, New Towne Mall Co.,and S-S-C Co. as respondents in this case; denying the motion of Simon Property Group for sanctions; denying the motion to dismiss of Toledo Edison; scheduling a prehearing conference at 10:00 a.m. on 4/11/95 at the Commission offices electronically filed by Docketing Staff on behalf of Docketing. |
02/24/1995
|
Reply to memorandum in opposition to motion for sanctions, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (6 pgs.) |
02/21/1995
|
Reply to joint memorandum in opposition to motions to dismiss, filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Property Group, L.P. by B. Royer. (11 pgs.) |
02/15/1995
|
Memorandum in opposition to motion for sanctions, filed on behalf of complainant by G. Smith, Jr. (4 pgs.) |
02/13/1995
|
Joint memorandum in opposition to motions to dismiss of S-S-C Company and Simon Property Group, Inc. et al. filed on behalf of complainant by G. Smith, Jr. (10 pgs.) |
02/13/1995
|
Memorandum in opposition to motion to dismiss by the Toledo Edison Company, filed on behalf of complainant by G. Smith, Jr. (8 pgs.) |
01/30/1995
|
Motion to dismiss and memorandum in support filed on behalf of respondent, Toledo Edison, by R. McLaren, Jr. (7 pgs.) |
01/30/1995
|
Motion to dismiss and memorandum in support filed on behalf of Simon Property Group, Inc. and Simon Property Group. L.P. dba Simon Real Property Group, L.P. by B. Royer. (9 pgs.) |
01/30/1995
|
Motion for sanctions and memorandum in support filed on behalf of Simon Property Group, Inc. and Simon Property Group. L.P. dba Simon Real Property Group, L.P. by B. Royer. (9 pgs.) |
01/27/1995
|
Motion to dismiss and memorandum in support filed on behalf of respondent, S-S-C Company, by K. Baker. (16 pgs.) |
01/05/1995
|
Entry ordering that the Commission's Docketing Division serve a copy of the complaint and all attachments to the complaint upon each respondent named in the complaint, and upon each respondent's counsel of record; that each respondent file its response to the complaint by 1/30/95. (AE) (2 pgs.) |
01/04/1995
|
Motion for Extension of Time of S-S-C Company filed by K. Baker. (3 pgs.) |
01/03/1995
|
Motion for extension of time and memorandum in support filed on behalf of Simon Property Group, Inc. and Simon Property Group, L.P. dba Simon Real Property Group, L.P. by B. Royer. (6 pgs.) |
01/03/1995
|
Motion for extension of time and memorandum in support filed on behalf of respondent, Toledo Edison, by R. McLaren, Jr. (4 pgs.) |
12/15/1994
|
Complaint letter and copy of complaint mailed to: New Towne Mall Company. |
12/15/1994
|
Complaint letter and copy of complaint mailed to: S-S-C Company, c/o The Management Office. |
12/15/1994
|
Complaint letter and copy of complaint mailed to: Simon Property Group, Inc. |
12/15/1994
|
Complaint letter and copy of complaint mailed to: Toledo Edison Company, office of the president. |
12/15/1994
|
In the matter of the complaint of Michael E. Brooks and Raoul J. Sartori dba Little Caesars Pizza; Perfect Play- house, Inc.; Laurence Mitchell dba Darryl's Famous Home- made Ice Cream Factory, Inc.; and Darryl's Famous Homemade Ice Cream Factory, Inc. (vs) Toledo Edison Company; Simon Property Group, Inc.; New Towne Mall Company; and S-S-C Company relative to the alleged unjust and unlawful charges for electric services. (151 pgs.) |