STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

Size: px
Start display at page:

Download "STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION"

Transcription

1 STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated ) electric, steam and natural gas utilities ) to reflect the effects of the federal Tax Cuts and Jobs Act of 2017: ) Consumers Energy Company files an ) application for determination of ) Calculation C as described in order U / Case No. U STATEMENT OF RETRACTION AND RECTIFICATION BY RESIDENTIAL CUSTOMER GROUP AND ITS COUNSEL OF FALSE AND MATERIAL STATEMENTS CONTAINED IN PAUL KITZMANN S NOVEMBER 13 AND 15, 2018 MOTIONS IN U AND NOVEMBER 22, 2018 MOTION IN U The Residential Customer Group, by its attorneys Don L. Keskey and Brian W. Coyer, and also the Public Law Resource Center PLLC, file this retraction and rectification of false and material statements made by Paul Kitzmann in his November 13, 2018 and November 15, 2018 corrected Motion for Leave to Obtain New Counsel and to Preserve the Residential Customer Group s Right to File Direct Testimony sent by to the Administrative Law Judge and parties in DTE rate case U-20162, and Paul Kitzmann s November 22, 2018 Motion for Leave to Obtain New Counsel and to Preserve the Residential Customer Group s Right to File Objections to the Contested Settlement Agreement filed in the DTE investigation case, U This retraction and rectification statement is also filed and served upon the ALJ and parties to DTE Electric rate case, U-20162, and in U-20084, because Paul Kitzmann served by the above referenced motion in that case upon the ALJ and all parties to that case. This statement of retraction and rectification is also filed in all MPSC case dockets wherein either the 1

2 Administrative Law Judge or counsel for the MPSC Staff have filed one or more of the Kitzmann motions, which include U-18402, U-20068, U-20084, U-20165, U-20219, U-20275, U-20309, and U RCG, by its undersigned counsel, and the PLRC, are filing this Statement in accordance with Ethics Opinion RI-151, which references Rules 1.2(c) and (d), 1.6(a) and (c), and 3.3(a), of the Michigan Code of Professional Conduct (MPRC). The Headnotes in Ethics Opinion RI-151, states as follows: A lawyer who learns that a client s statements in court pleadings or to a tribunal are false and material, must counsel that if the client does not rectify the false statements the lawyer has a duty to do so. If the client still refuses to rectify the statements, the lawyer is required to rectify. In accordance with this Ethics Opinion, and the above referenced MPRC Rules, PLRC counsel promptly advised the RCG Board, including Paul Kitzmann, that his Motions included false and material statements. The PLRC did so by transmitting the attached December 3, 2018 memo (with attachments) 1 to the RCG Board responding to Paul Kitzmann s November 13 (and corrected November 15, 2018) Motions in U In accordance with Ethics Opinion TI-151, and the above-referenced MRPC Rules, PLRC counsel also promptly advised the RCG Board, including Paul Kitzmann, that his motion sent to 1 This advisement to the RCG, EXHIBIT 1 hereto, included the December 3, 2018 transmittal from PLRC to RCG with Attachment A (Ethics Opinion RI-151), Attachment B (a copy of Paul Kitzmann s and motion to ALJ Wallace and the parties in U-20162), and PLRC s December 3, 2018, Answer not yet filed or sent (Attachment C) entitled: PLRC s Answer to Paul Kitzmann s Motion dated November 13, 2018, Sent to Administrative Law Judge and Parties in DTE Rate Case U

3 the ALJ and parties in the DTE Electric investigation case, U-20084, also included false and material statements. 2 In accordance with Ethics Opinion RI-151, PLRC also provided RCG and Paul Kitzmann the opportunity to retract the false and material statements made in Paul Kitzmann s Motions. In response to PLRC s December 3 and 4 advisement answers with attachments, the RCG Board attempted to retract Paul Kitzmann s motions, and to repair any misunderstandings with the PLRC. This effort was undercut and blocked by Paul Kitzmann and by Ms. Susan Lesnek, a nonpracticing attorney advising Mr. Kitzmann, who had sought to intervene late in Case U-20084, which intervention was denied by the ALJ in that case at a hearing held on October 23, These facts are verified by the attached March 19, 2019 Affidavit of former RCG Board Member John Diehl (attached as EXHIBIT 3 hereto) and the attached April 4, 2019 Affidavit of current RCG President and Treasurer Lola Killey (Attached as EXHIBIT 4 hereto). The Affidavit of John Diehl (EXHIBIT 3) and Lola Killey (EXHIBIT 4) also establish that they both resigned from the then-existing RCG Board due to the actions or conduct of Paul Kitzmann, although both have rejoined RCG for the year 2019, with a new RCG Board, and with Lola Killey as current President and Treasurer. The attached Affidavits of John Diehl (EXHIBIT 3) and of Lola Killey (EXHIBIT 4) also establish, among other matters that: (i) Paul Kitzmann engaged in conduct resulting in the 2 This PLRC advisement to RCG, EXHIBIT 2 hereto, included the December 4, 2018 transmittal to the RCG Board, responding to Paul Kitzmann s November 22, 2018 Motion, with Attachment A (Ethics Opinion TI-151), Attachment B (a copy of Paul Kitzmann s November 22, 2018, Motion ed to the ALJ and parties in U on November 23, 2018) and PLRC s December 4, 2018 Answer (not yet filed or sent to the ALJ or case parties) entitled PLRC s Answer to Paul Kitzmann s Motion dated November 22, 2018, sent November 23, 2018, to Administrative Law Judge and Parties in the Commission s Show Cause Investigation in U , with attached s (Attachment C thereto). 3

4 resignation of Mr. Diehl and Ms. Killey from the then-existing RCG Board in January 2019; (ii) the motions filed by Mr. Kitzmann in U and U were unauthorized by the RCG Board; (iii) that the RCG Board did not authorize the contents of statements made in the Kitzmann motions; and (iv) that Paul Kitzmann and Susan Lesnek obstructed the retraction and rectification of said motions, and the repairing of the relationship of RCG and the PLRC. The April 4, 2019 Affidavit of Lola Killey, (EXHIBIT 4, paragraphs 24, 25, 26, 27, 28, 30 and 30d(i), also establishes that the February 2, 2019 Special Meeting of the Residential Customer Group was properly called and noticed, and that at said RCG meeting; (i) a new RCG Board was installed; (ii) Mr. Kitzmann was removed as RCG President; (iii) PLRC was reconfirmed as counsel for RCG in all casework and cases; (iv) that Mr. Kitzmann s motions in U and U should be retracted; and (v) PLRC should send formal communication to the ALJs and parties to retract and correct the false and damaging statements made in the Kitzmann motions. At the March 9, 2019 RCG membership and Board meeting, the RCG Board reaffirmed that Mr. Kitzmann s November 2018 motions in U and U were unauthorized by the RCG Board and should be withdrawn, and that PLRC should continue to be retained as RCG counsel (April 4, 2019 Affidavit of Lola Killey, EXHIBIT 4, paragraph 30); March 19, 2019 Affidavit of John Diehl, EXHIBIT 3, paragraphs 3 through 11). As more fully documented in attached EXHIBIT 1, Mr. Kitzmann s motion in U included false and material statements, in asserting that: PLRC failed or refused to file RCG Testimony and Exhibits in DTE Electric rate case U on the due date of November 7, 2018 (or any other date). To the contrary, despite full notice of the U case schedule months earlier, RCG indicated no interest or ability to file expert testimony in the case as RCG had no budget or resource to do so. 4

5 However, RCG verbally notified PLRC counsel on or about November 7, 2018, of RCG s intention to file testimony in U-20162, which was followed in the late afternoon and evening of November of some 18 s attaching hundreds of pages of nonexpert customer letter or complaints which comprised disorganized bulk material which clearly did not meet any MPSC standards applicable to expert testimony and exhibits. Much of this information had already been filed in MPSC Case U on July 16, 2018, and during the period July 17-22, PLRC counsel immediately notified Mr. Kitzmann that such filings did not constitute proper, fileable, expert testimony but offered to file expert testimony, with a motion for extension, if proper expert testimony was forthcoming to file with the motion within a reasonable time. No such valid reconstituted expert testimony or exhibits were thereafter received from Mr. Kitzmann or any other RCG source. Thus, PLRC never refused to file a motion to extend the date for filing testimony in DTE Case U-20162, but instead immediately advised RCG that such a motion should be accompanied by actual acceptable expert testimony, which was never provided to PLRC by RCG. Mr. Kitzmann s motion in U falsely asserts that the voluminous disorganized bulk of customer letters or attachments submitted to PLRC late on November 7, 2018, was not filed by PLRC because PLRC was focused on filing expert testimony on behalf of the Great Lakes Renewable Energy Association (GLREA); while PLRC did file GLREA s expert testimony in DTE electric rate case U on the due date of November 7, 2018, this in no way distracted PLRC from the ability to file any valid testimony by RCG (if it had been developed). The two GLREA expert witnesses prepared their own testimony in 5

6 advance of the filing date, and the filing of same on November 7, 2018, did not require significant time by PLRC. As more fully documented in attached EXHIBIT 2, Paul Kitzmann s motion sent to the ALJ and parties in the MPSC investigation case involving DTE Electric, U-20084, also included false and material statements, as follows: The November 2018 motions sent by Mr. Kitzmann to the ALJ and parties also suggest that PLRC refused to file a proper motion for extension to file testimony in U-20084, and did not assert that PLRC s computer suffered an interruption during the filing process on July 16, However, PLRC s computer and IT outage during the night of July 16, 2018 only commenced at 10:45 pm on July 16, 2018, and continued for 1.5 hours, and was not the cause for any late filings after July 16. Any RCG fillings after July 16, 2018 was caused by their late receipt from RCG thereafter, and not due to the brief computer system outage. Moreover, PLRC did file such a motion for extension in U on July 22, 2018 to accept the filings made after July 16, 2018, which motion was denied by the ALJ at a hearing held on July 27, The motion falsely suggests the PLRC failed to timely prepare for the case when in fact PLRC counsel immediately informed Mr. Kitzmann and Michelle Rison of RCG of the schedule at the start of the case and schedule changes thereafter, exchanged up to 100 e- mails regarding case preparation, and engaged in both phone calls and in-person meetings to prepare for the case. Despite case schedule extensions, RCG never provided PLRC counsel with promised discovery questions, or analysis of issues. PLRC also immediately transmitted proposals for settlement to RCG as soon as they were received, and arranged and participated in up to four (4) in-person settlement discussions with the other parties 6

7 (counsel for the Staff, Attorney General, and DTE) held on October 23, 2018 (after the hearing on Susan Lesnek s unsuccessful motion to intervene) 3 and settlement meetings held on November 1, 3 and 7, 2018 (with Paul Kitzmann and Michelle Rison participating). PLRC also carefully reviewed in advance the testimony filed by other parties in the case, and suggested language changes to the various settlement proposals, many of which were accepted by the other parties. Paul Kitzmann s motion relating to U falsely asserts that PLRC counsel was not prepared to cross-examine other party witnesses at the hearing on November 7, 2018, when in fact both PLRC counsel Don Keskey and Brian Coyer had re-reviewed said testimony prior to the scheduled hearings, and determined that no cross-examination could better RCG s case compared to the results obtained by the circulated settlement agreement; the motion also ignores PLRC counsel s recommendations that RCG enter into the settlement agreement with the language improvements recommended by PLRC counsel with input from RCG. Paul Kitzmann refused to agree to any settlement, but without any explanation; the motion also ignores that Paul Kitzmann refused to suggest to PLRC counsel any issues or suggested questions that could comprise competent or meaningful cross-examination. Paul Kitzmann s motion also fails to reveal that PLRC counsel prior to the November 7, 2018 hearing date in U had received the agreement of all other parties to bind into the evidentiary record the testimony and exhibits of the parties, including RCG, to waive cross-examination of same, and to then brief all issues (which provided RCG the 3 Michelle Rison of RCG participated in this meeting (with Paul Kitzmann and Susan Lesnek refusing to do so by adjourning to the MPSC parking lot). 7

8 opportunity to then present all of its relevant positions and issues in RCG s brief and to also appeal the ALJ s ruling excluding some of RCG s pre-filed customer testimonials, pursuant to MPSCR Rule 433(5). 4 RCG directed by Paul Kitzmann mandated that RCG counsel should not agree to this approach of binding in testimony of all parties and to proceed to the briefing process. Mr. Kitzmann thereafter blocked off PLRC communications with RCG, and never discussed any of the matters included in his November 2018 motions prior to the sending of same to the ALJs and parties in U and U PLRC s counseling and advisement to RCG concerning the false and material statements contained in Paul Kitzmann s November 2018 Motions, are contained in PLRC s December 3, and December 4, 2018 advisory answers with attachments (not yet filed or sent to the ALJs or parties at that time), now filed and attached within EXHIBITS 1 and 2 hereto). Additional rectifications of false and material statements made in Paul Kitzmann s November 2018 motions are contained in those Exhibits, which are incorporated herein by reference. The RCG and PLRC, pursuant to this Statement of Retraction and Rectification, submitted in accordance with MRPC Rules and Ethics Opinion RI-151, properly provided Paul Kitzmann (and his advisors) an ample opportunity in December 2018 to retract and rectify the false and material statements made in his motion ed to the ALJ and parties and parties to Case U and in U Moreover, it is also documented that (i) Paul Kitzmann s November 2018 motions in U and U were unauthorized by the RCG Board; (ii) that the content in said motions was not reviewed or approved by the RCG Board; and (iii) that the RCG Board in 4 Some 10 testimony and exhibits of RCG witnesses were filed on or by the July 16, 2018 deadline, while 20 other testimonials were filed 1-3 business days after the July 16, 2018 filing date solely because they were received late (after the deadline) from RCG. 8

9 2018 had decided to retract said motions which action was blocked by Paul Kitzmann and Susan Lesnek; and (iv) that the 2019 RCG Board formally acted in its February 2, 2019 and subsequent meetings to retract said motions and to rectify the false and material statements therein, and to authorize this filing. The RCG, and the PLRC, therefore file this Statement of Retraction and Rectification of Paul Kitzmann s motion filings, in all of the above-referenced MPSC dockets, along with service upon the ALJ and all parties to said cases. Respectfully submitted, Dated: April 8, 2019 Don L. Keskey (P23003) Brian W. Coyer (P40809) Public Law Resource Center PLLC University Office Place 333 Albert Avenue, Suite 425 East Lansing, MI Telephone: (517) donkeskey@publiclawresourcecenter.com bwcoyer@publiclawresourcecenter.com 9

10 EXHIBIT 1

11 From: Sent: To: Cc: Monday, December 03, :07 AM Diehl, John; Ebaugh, Lori; Killey, Lola; pmkitzmann; Rison, Michelle pkitzmann aqp7 Subject: FW: PLRC counseling and request for RCG retraction in U Attachments: pdf RCG Board and Paul Kitzmann: Please find the attached memo, with attachments, sent to you in accordance with MRPC Rules and Ethics Opinion R1-151 (also attached). This memo request RCG to retract the statements made in Paul Kitzmann's motion dated November 13 and 15, and served upon all parties, in the above case. Don L. Keskey Public Law Resource Center PLLC University Office Place 333 Albert Avenue, Suite 425 East Lansing, MI Telephone: (517) Original Message----- From: Sent: Monday, December 03, :53 AM To: Subject: Message from "RNP002673EC14CE" This was sent from "RNP002673EC14CE" (MP 305+). Scan Date: :53:01 (-0500) Queries to: 1

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57 EXHIBIT 2

58 From: Sent: To: Cc: Subject: Attachments: Tuesday, December 04, :44 PM Diehl, John; Ebaugh, Lori; Killey, Lola; pmkitzmann; Rison, Michelle; pkitzmann aqp7 U PLRC counseling memo with attachments and rectification request--ethics Opinion R1-151 PLRC memo to Kitzmann, RCG Board re U pdf RCG: Please find attached a PLRC memo with attachments regarding the above matter. Don L. Keskey Public Law Resource Center PLLC University Office Place 333 Albert Avenue, Suite 425 East Lansing, MI Telephone: (517) donkeskey@publiclawresourcecenter.com 1

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99 EXHIBIT 3

100

101

102

103 EXHIBIT 4

104

105

106

107

108

109

110 STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated ) electric, steam and natural gas utilities ) to reflect the effects of the federal Tax Cuts and Jobs Act of 2017: ) Consumers Energy Company files an ) application for determination of ) Calculation C as described in order U / Case No. U PROOF OF SERVICE On April 8, 2019, an electronic copy of the Statement of Retraction and Rectification by Residential Customer Group and its Counsel of False and Material Statements Contained in Paul Kitzmann s November 13 and 15, 2018 Motions in U And November 22, 2018 Motion in U was served on the following: Name/Party Administrative Law Judge Hon. Sharon Feldman Consumers Energy Company Bret A. Totoraitis Michael C. Rampe Ian F. Burgess Theresa A. G. Staley MPSC Staff Heather M. S. Durian Benjamin Holwerda Hemlock Semiconductor Operations LLC Jennifer U. Heston Attorney General Celeste Gill Energy Michigan, Inc. Laura A. Chappelle Timothy J. Lundgren] Address feldmans@michigan.gov mpscfilings@cmsenergy.com bret.totoraitis@cmsenergy.com michael.rampe@cmsenergy.com ian.burgess@cmsenergy.com theresa.staley@cmsenergy.com durianh@michigan.gov holwerfdab@michigan.gov jheston@fraserlawfirm.com gillc1@michigan.gov lachappelle@varnumlaw.com tjlundgren@varnumlaw.com - 1 -

111 Justin K. Ooms Association of Businesses Advocating Tariff Equity Bryan A. Brandenburg The statements above are true to the best of my knowledge, information and belief. PUBLIC LAW RESOURCE CENTER PLLC Dated: April 8, 2019 Carol A. Dane Public Law Resource Center PLLC University Office Place 333 Albert Avenue, Suite 425 East Lansing, MI Direct Dial: (517)

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission s own motion, to open a docket to implement the provisions of Section 6w of 2016 PA 341 for CONSUMERS ENERGY

More information

November 13, Thank you for your assistance in this matter. If you have any questions, please do not hesitate to contact me.

November 13, Thank you for your assistance in this matter. If you have any questions, please do not hesitate to contact me. DTE Electric Company One Energy Plaza, 1635 WCB Detroit, MI 48226-1279 Andrea Hayden (313) 235-3813 andrea.hayden@dteenergy.com November 13, 2018 Honorable Kandra Robbins Administrative Law Judge Michigan

More information

The following is attached for paperless electronic filing: Sincerely, Christopher M. Bzdok

The following is attached for paperless electronic filing: Sincerely, Christopher M. Bzdok September 7, 2018 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 Via E-filing RE: MPSC Case No. U-18090 Dear Ms. Kale: The following is attached

More information

September 8, Dear Ms. Kale:

September 8, Dear Ms. Kale: A CMS Energy Company September 8, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of DTE Electric Company for Case No. U-20069 4 a reconciliation of its power supply cost recovery

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the application of Consumers Energy Company for authority to increase its rates for the generation and distribution of electric

More information

May 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, MI 48917

May 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, MI 48917 JAMES A. RUGGIERI* JAMES T. HORNSTEIN* PAUL S. CALLAGHAN* SUSAN PEPIN FAY* PETER E. GARVEY** STEPHEN P. COONEY* COURTNEY L. MANCHESTER* J. DAVID FREEL* KRISTINA I. HULTMAN* GREGORY M. TUMOLO* KURT A. ROCHA

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION A CMS Energy Company April 3, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 General Offices: LEGAL DEPARTMENT One Energy Plaza

More information

Attorney Grievance Commission (via Parties to Case

Attorney Grievance Commission (via  Parties to Case Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Richard J. Aaron Direct Dial: (517) 374-9198 Direct Fax: (855) 230-2517

More information

August 24, Dear Ms. Kale:

August 24, Dear Ms. Kale: A CMS Energy Company August 24, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the application of CONSUMERS ENERGY COMPANY Case No. U-18322 for authority to increase its rates for the (e-file paperless)

More information

Dawda, Mann, Mulcahy & Sadler, PIe. COUNSELORS AT LAw. January 28,2015

Dawda, Mann, Mulcahy & Sadler, PIe. COUNSELORS AT LAw. January 28,2015 ANN Dawda, Mann, Mulcahy & Sadler, PIe COUNSELORS AT LAw January 28,2015 TYLER D. TENNENT (DrRECT Dr.'I. ~4R.642 424R EM I\IL; Tl ENNENT Dr\WOAM \NN COM Mary Jo Kunkle Executive Secretary Michigan Public

More information

Case No. U In the Matter of the Application of Consumers Energy Company to Reset Avoided Capacity Costs.

Case No. U In the Matter of the Application of Consumers Energy Company to Reset Avoided Capacity Costs. A CMS Energy Company February 13, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

The following is attached for paperless electronic filing: Affidavit in Support of Motion for Admission Pro Hac Vice of Jill M.

The following is attached for paperless electronic filing: Affidavit in Support of Motion for Admission Pro Hac Vice of Jill M. December 12, 2017 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 Via E-filing RE: MPSC Case No. U-18419 Dear Ms. Kale: The following is attached

More information

John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax)

John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax) John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI 48906 517-913-5105 (voice) 517-507-4357 (fax) john@liskeypllc.com October 2, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service

More information

May 14, Enclosed for electronic filing is the Revised Settlement Agreement. Also enclosed is the Proof of Service.

May 14, Enclosed for electronic filing is the Revised Settlement Agreement. Also enclosed is the Proof of Service. Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

OLSON, BZDOK & HOWARD

OLSON, BZDOK & HOWARD LAW OFFICES OF OLSON, BZDOK & HOWARD A Professional Corporation James M. Olson * Christopher M. Bzdok Scott W. Howard Jeffrey L. Jocks Michael C. Grant William Rastetter, Of Counsel N Michael H. Dettmer,

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY ) for approval of its integrated resource ) Case No.

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of DTE Gas Company for approval of a Case No. U-20346 4 temporary waiver of Rule 460.2351 and Rule

More information

May 18, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Lansing, MI 48917

May 18, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Lansing, MI 48917 DTE Electric Company One Energy Plaza, 688 WCB Detroit, MI 48226-1279 Andrea Hayden (313) 235-3813 andrea.hayden@dteenergy.com May 18, 2018 Kavita Kale Executive Secretary Michigan Public Service Commission

More information

December 24, Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing, MI 48911

December 24, Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing, MI 48911 direct dial: 248.723.0426 Jon D. Kreucher email: JKreucher@howardandhoward.com December 24, 2008 Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing,

More information

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) SABINE OIL & GAS CORPORATION, et al., 1 ) Case No. 15-11835 (SCC) ) Debtors. ) (Joint Administration Requested)

More information

April 22, Ms. Mary Jo. Kunkle Michigan Public Service Commission 6545 Mercantile Way P. O. Box Lansing, MI 48909

April 22, Ms. Mary Jo. Kunkle Michigan Public Service Commission 6545 Mercantile Way P. O. Box Lansing, MI 48909 Ms. Mary J Kunkle Michigan Public Service Commission 6545 Mercantile Way P. O. Box 30221 Lansing, MI 48909 April 22, 2011 RE: MPSC Case N U-16472/U-16489 Dear Ms. Kunkle: The following are attached for

More information

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. November 3, 2017

STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. November 3, 2017 STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL November 3, 2017 Kavita Kale Executive Secretary Michigan Public Service Commission

More information

FIRST JUDICIAL DISTRICT OF PENNSYLVANIA COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY. President Judge General Court Regulation No.

FIRST JUDICIAL DISTRICT OF PENNSYLVANIA COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY. President Judge General Court Regulation No. FIRST JUDICIAL DISTRICT OF PENNSYLVANIA COURT OF COMMON PLEAS OF PHILADELPHIA COUNTY President Judge General Court Regulation No. 2014-01 In re: Rescission of all current Domestic Relations Local Rules

More information

DTE Energy Company One Energy Plaza, 688 WCB Detroit, MI October 21, 2016

DTE Energy Company One Energy Plaza, 688 WCB Detroit, MI October 21, 2016 DTE Energy Company One Energy Plaza, WCB Detroit, MI - Andrea Hayden ( - haydena@dteenergy.com October, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 0 West Saginaw Highway Lansing,

More information

RE: MPSC Case N U The following is attached for paperless electronic filing: Affidavit of Shannon Fisk. Certificate of Good Standing

RE: MPSC Case N U The following is attached for paperless electronic filing: Affidavit of Shannon Fisk. Certificate of Good Standing March 10, 2015 Ms. Mary Jo Kunkle Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 o. RE: MPSC Case N U-17767 Dear Ms. Kunkle: The following is attached for paperless

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) MIDWEST ENERGY COOPERATIVE for a ) waiver from certain provisions of the code

More information

December 6, Enclosed find the Attorney General s Notice of Intervention and related Proof of Service. Sincerely,

December 6, Enclosed find the Attorney General s Notice of Intervention and related Proof of Service. Sincerely, STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL December 6, 2017 Ms. Kavita Kale Michigan Public Service Commission 7109 West Saginaw

More information

August 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy Lansing, MI 48917

August 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy Lansing, MI 48917 DTE Gas Company One Energy Plaza, 688 WCB Detroit, MI 48226-1279 David S. Maquera (313) 235-3724 david.maquera@dteenergy.com August 31, 2016 Ms. Kavita Kale Executive Secretary Michigan Public Service

More information

Case Doc 65 Filed 11/08/17 Entered 11/08/17 14:21:15 Desc Main Document Page 6 of 24

Case Doc 65 Filed 11/08/17 Entered 11/08/17 14:21:15 Desc Main Document Page 6 of 24 Document Page 6 of 24 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION In re BESTWALL LLC, 1 Chapter 11 Case No. 17-31795 Debtor. NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517 483-4954 FAX (517 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

OLSON, BZDOK & HOWARD

OLSON, BZDOK & HOWARD LAW OFFICES OF OLSON, BZDOK & HOWARD A Professional Corporation James M. Olson * Christopher M. Bzdok Scott W. Howard Jeffrey L. Jocks Michael C. Grant William Rastetter, Of Counsel N Michael H. Dettmer,

More information

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ADOPTING PROTECTIVE ORDER. (Issued January 23, 2012)

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ADOPTING PROTECTIVE ORDER. (Issued January 23, 2012) UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Midwest Independent Transmission System Operator, Inc. Docket No. ER11-1844-002 ORDER ADOPTING PROTECTIVE ORDER (Issued January 23, 2012) 1.

More information

Enclosed, for electric filing, is Application of Midwest Energy Cooperative in the abovereferenced

Enclosed, for electric filing, is Application of Midwest Energy Cooperative in the abovereferenced July 31, 2015 Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Shaun M. Johnson Direct Dial: (517) 374-9159 Email:

More information

Case: 1:14-cv Document #: 266 Filed: 10/05/17 Page 1 of 12 PageID #:5588

Case: 1:14-cv Document #: 266 Filed: 10/05/17 Page 1 of 12 PageID #:5588 Case: 1:14-cv-08461 Document #: 266 Filed: 10/05/17 Page 1 of 12 PageID #:5588 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION KEITH SNYDER and SUSAN MANSANAREZ,

More information

All mandatory traffic, non criminal citations, etc., shall be set on the first Wednesday of the month.

All mandatory traffic, non criminal citations, etc., shall be set on the first Wednesday of the month. ASSIGNMENT Martin: One-third of Martin County Court Cases To set a hearing, please call the Judge s office at 772-288-5556. Small claims Pretrial Conferences and dockets will occur on Tuesday mornings

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON

More information

Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Elizabeth A. Metzger Courtroom B, Okeechobee County Courthouse

Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Elizabeth A. Metzger Courtroom B, Okeechobee County Courthouse Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Elizabeth A. Metzger Courtroom B, Okeechobee County Courthouse HEARINGS 1. Special set hearing time: Special set hearing

More information

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT Appellate Case: 13-9590 Document: 01019139697 Date Filed: 10/09/2013 Page: 1 UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT ACCIPITER COMMUNICATIONS INC., Petitioner v. No. 13-9590 FEDERAL COMMUNICATIONS

More information

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) THE DETROIT EDISON COMPANY for ) authority to recover implementation costs )

More information

ICDR/AAA EU-U.S. Privacy Shield Annex I Arbitration Rules

ICDR/AAA EU-U.S. Privacy Shield Annex I Arbitration Rules ICDR/AAA EU-U.S. Privacy Shield Annex I Arbitration Rules Effective as of September 15, 2017 THE EU-U.S. PRIVACY SHIELD ANNEX I BINDING ARBITRATION PROGRAM These Rules govern arbitrations that take place

More information

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of TALK AMERICA, LLC for a temporary Case No. U-18347 4 and permanent license to provide basic local

More information

Docket No. APPLICATION OF TEXAS-NEW MEXICO POWER COMPANY. NOW COMES Texas-New Mexico Power Company ( TNMP or Company ),

Docket No. APPLICATION OF TEXAS-NEW MEXICO POWER COMPANY. NOW COMES Texas-New Mexico Power Company ( TNMP or Company ), Docket No. APPLICATION OF TEXAS-NEW MEXICO POWER COMPANY FOR INTERIM UPDATE OF WHOLESALE TRANSMISSION RATES PURSUANT TO SUBSTANTIVE RULE 25.192 (g)(1) BEFORE THE PUBLIC UTILITY COMMISSION OF TEXAS APPLICATION

More information

Relevant Excerpts of the Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure

Relevant Excerpts of the Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure Relevant Excerpts of the Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure 1-01 Definitions 1-07 Proceedings before the Board of Collective Bargaining

More information

CALIFORNIA YACHT BROKERS ASSOCIATION

CALIFORNIA YACHT BROKERS ASSOCIATION CALIFORNIA YACHT BROKERS ASSOCIATION The California Yacht Brokers Association was established on January 29, 1975 as a non-profit, unincorporated association of yacht brokers, salespersons and others dedicated

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, LAW DIVISION MARK BROWN, et al., Plaintiffs, No. 99 L 6468 v. Judge Peter Flynn AMERITECH, Defendant. NOTICE OF PENDENCY OF CLASS ACTION,

More information

Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Gary L. Sweet Courtroom B Okeechobee County Courthouse

Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Gary L. Sweet Courtroom B Okeechobee County Courthouse Courtroom Guidelines, Procedures and Expectations for Civil Cases Assigned to Judge Gary L. Sweet Courtroom B Okeechobee County Courthouse HEARINGS 1. Special set hearing time (including Foreclosure Summary

More information

November 13, Should you have any questions or concerns with the attached, please do not hesitate to contact me. Thank you.

November 13, Should you have any questions or concerns with the attached, please do not hesitate to contact me. Thank you. 124 West Allegan Street, Suite 1000 Lansing, Michigan 48933 T (517) 482-5800 F (517) 482-0887 www.fraserlawfirm.com Douglas J. Austin Michael E. Cavanaugh David E.S. Marvin Stephen L. Burlingame Darrell

More information

ARBITRATION RULES FOR THE TRANSPORTATION ADR COUNCIL

ARBITRATION RULES FOR THE TRANSPORTATION ADR COUNCIL ARBITRATION RULES FOR THE TRANSPORTATION ADR COUNCIL TABLE OF CONTENTS I. THE RULES AS PART OF THE ARBITRATION AGREEMENT PAGES 1.1 Application... 1 1.2 Scope... 1 II. TRIBUNALS AND ADMINISTRATION 2.1 Name

More information

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT JACKSON. v. CCA No.

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT JACKSON. v. CCA No. IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT JACKSON STATE OF TENNESSEE, v. CCA No. PHILIP R. WORKMAN, Shelby County No. B81209 Defendant. APPLICATION FOR PERMISSION TO APPEAL PURSUANT TO RULES 9 &

More information

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of BRADFORD COUNTY LOCAL CIVIL RULES Local Rule 51 These rules shall be known as the Bradford County Rules of Civil Procedure and may be cited as Brad.Co.R.C.P. Local Rule 205.2(b) 1. Upon the filing of a

More information

Judge Krier s Civil Division Procedures Collier County

Judge Krier s Civil Division Procedures Collier County Judge Krier s Civil Division Procedures Collier County These procedures are intended to ensure that all parties and their attorneys have equal access to justice through the organized administration of

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the Complaint of ) Greenwood Solar LLC against ) DTE Electric Company concerning ) Case No. U-20156 violations of the Public

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT-LAW DIVISION COMMERCIAL CALENDAR V Judge Joan E. Powell

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT-LAW DIVISION COMMERCIAL CALENDAR V Judge Joan E. Powell IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT-LAW DIVISION COMMERCIAL CALENDAR V Judge Joan E. Powell Room: 2506 Phone: (312) 603-6005 Fax: (312) 603-4180 STANDING ORDER The purpose of

More information

202.5-b. Electronic Filing in Supreme Court; Consensual Program.

202.5-b. Electronic Filing in Supreme Court; Consensual Program. 202.5-b. Electronic Filing in Supreme Court; Consensual Program. (a) Application. (1) On consent, documents may be filed and served by electronic means in Supreme Court in such civil actions and in such

More information

August 15, Dear Ms. Kale:

August 15, Dear Ms. Kale: A CMS Energy Company August 15, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT

More information

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x In re : Chapter 11 Case No. : LEHMAN BROTHERS HOLDINGS INC., et al., :

More information

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES MICHIGAN PUBLIC SERVICE Commission

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES MICHIGAN PUBLIC SERVICE Commission 1 STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES MICHIGAN PUBLIC SERVICE Commission In the matter of the application of Consumers Energy Company for authority to reconcile electric DOCKET

More information

Mailing Address: P.O. Box 1642 Houston, TX

Mailing Address: P.O. Box 1642 Houston, TX 5400 Westheimer Court Houston, TX 77056-5310 713.627.5400 main Mailing Address: P.O. Box 1642 Houston, TX 77251-1642 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888

More information

(c) Real Estate Tax Assessment Appeals Petition shall be formatted and contain the following :

(c) Real Estate Tax Assessment Appeals Petition shall be formatted and contain the following : RULE L5000 REAL ESTATE TAX ASSESSMENT APPEALS. (a Except as otherwise provided in this section, the procedure in an appeal from a tax assessment determination shall be in accordance with the rules relating

More information

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517) Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900

More information

Court of Appeals, State of Michigan ORDER

Court of Appeals, State of Michigan ORDER Court of Appeals, State of Michigan ORDER In re Application of Consumers Energy Company to Increase Rates Docket No. 330675; 330745; 330797 LC No. 00-017735 Jane E. Markey Presiding Judge Amy Ronayne Krause

More information

ORDER. AND NOW, May 5, 2005, it is hereby ordered and decreed that all Perry County

ORDER. AND NOW, May 5, 2005, it is hereby ordered and decreed that all Perry County IN RE: REPEAL AND ADOPTION:IN THE COURT OF COMMON PLEAS OF PERRY COUNTY RULES :OF THE 41ST JUDICIAL DISTRICT OF CIVIL PROCEDURES :OF PENNSYLVANIA :PERRY COUNTY BRANCH :NO. ORDER AND NOW, May 5, 2005, it

More information

P R E T R I A L O R D E R

P R E T R I A L O R D E R DISTRICT COURT, CITY AND COUNTY OF DENVER COLORADO Address: City and County Building 1437 Bannock Street Denver, CO 80202 COURT USE ONLY Plaintiff(s):, v. Defendant(s):. Case Number: Courtroom: 424 P R

More information

NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST

NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST February 21, 2018 NORTH AMERICAN REFRACTORIES COMPANY ASBESTOS PERSONAL INJURY SETTLEMENT TRUST ALTERNATIVE DISPUTE RESOLUTION PROCEDURES FOR NARCO ASBESTOS TRUST CLAIMS North American Refractories Company

More information

COMMERCIAL CALENDAR N (Effective November 17, 2010)

COMMERCIAL CALENDAR N (Effective November 17, 2010) COMMERCIAL CALENDAR N (Effective November 17, 2010) JUDGE DANIEL J. PIERCE 2307 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 Case Coordinator: Kate Moore 312-603-4804 STANDING ORDER FOR PRETRIAL PROCEDURE

More information

IN THE SUPREME COURT OF FLORIDA (Before a Referee)

IN THE SUPREME COURT OF FLORIDA (Before a Referee) IN THE SUPREME COURT OF FLORIDA (Before a Referee) THE FLORIDA BAR, Supreme Court Case No. SC11-1786 Complainant, The Florida Bar File v. Nos. 2010-70,685(11D) and 2010-71,155(11D) PETER MILAN PREDRAG

More information

N. D. Miss. Bankruptcy Clerk s Office

N. D. Miss. Bankruptcy Clerk s Office Summary of Changes to Federal Bankruptcy Rules - Effective December 1, 2017 Rule 1001 Rule 1006(b) Rule 1015(b) Rule 2002 Rule 3002(a) Rule 3002(c) Rule 3007 Rule 3012 Rule 3015(c) Rule 3015(d) Rule 3015(f)

More information

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE

THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE THE WASHINGTON COUNTY BAR ASSOCIATION FEE DISPUTE COMMITTEE RULES FOR PROCESSING AND CONDUCT OF FEE DISPUTE 1. Agreement of Parties: These Rules shall apply whenever both of the parties have agreed to

More information

CASE NO. CL JAMES DANIEL GRIFFITH VSB DOCKET NOS.:

CASE NO. CL JAMES DANIEL GRIFFITH VSB DOCKET NOS.: 12/27/2018 09:56 (FAX) P.002/003 VIRGINIA: BEFORE THE CIRCUIT COURT FOR THE COUNTY OF FAIRFAX IN THE MATTERS OF CASE NO. CL2018-15409 JAMES DANIEL GRIFFITH VSB DOCKET NOS.: 18-070-110110 18-070-110600

More information

BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS FIRST AMENDED PETITION FOR RECIPROCAL DISCIPLINE

BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS FIRST AMENDED PETITION FOR RECIPROCAL DISCIPLINE BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS IN THE MATTER OF BRYAN TODD ADAMSON, ST A TE BAR CARD NO. 24004522 CAUSE NO. 59098 FIRST AMENDED PETITION FOR RECIPROCAL

More information

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS National Patent Board Non-Binding Arbitration Rules Rules Amended and Effective June 1, 2014 TABLE OF CONTENTS Important Notice...3 Introduction...3 Standard Clause...3 Submission Agreement...3 Administrative

More information

New Jersey No-Fault PIP Arbitration Rules (2011)

New Jersey No-Fault PIP Arbitration Rules (2011) New Jersey No-Fault PIP Arbitration Rules (2011) Effective April 1, 2011 ADMINISTERED BY FORTHRIGHT New Jersey No-Fault PIP Arbitration Rules 2 PART I Rules of General Application... 5 1. Scope of Rules...

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SONOMA ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA COUNTY OF SONOMA ) ) ) ) ) ) ) ) ) ) SUPERIOR COURT OF CALIFORNIA COUNTY OF SONOMA v. Plaintiffs, Defendants. Case No. STIPULATION AND ORDER AUTHORIZING ELECTRONIC SERVICE Date Action Filed: Assigned to: Dept: The undersigned parties and/or

More information

CIVIL AND FORECLOSURE POLICIES & PROCEDURES (Effective July 1, 2014)

CIVIL AND FORECLOSURE POLICIES & PROCEDURES (Effective July 1, 2014) Judge James R. Shenko Collier County Courthouse 3315 Tamiami Trail East, Suite 405 Naples, FL 34112 Telephone (239) 252-4264 Fax (239) 252-8788 CIVIL AND FORECLOSURE POLICIES & PROCEDURES (Effective July

More information

LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, Preamble

LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, Preamble LOUISIANA STATE BAR ASSOCIATION LAWYER DISPUTE RESOLUTION PROGRAM RULES (Prev. Rev. 10/06/00) Effective May 1, 2010 Preamble The purpose of the Lawyer Dispute Resolution Program is to give timely, reasonable,

More information

ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE

ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE CHAPTER 880-X-5A SPECIAL RULES FOR HEARINGS AND APPEALS SPECIAL RULES APPLICABLE TO SURFACE COAL MINING HEARINGS AND APPEALS TABLE OF CONTENTS 880-X-5A-.01

More information

Mark R. Ortlieb AVP-Senior Legal Counsel Legal/State Regulatory. October 26, 2017

Mark R. Ortlieb AVP-Senior Legal Counsel Legal/State Regulatory. October 26, 2017 Mark R. Ortlieb AVP-Senior Legal Counsel Legal/State Regulatory 225 West Randolph Street Floor 25D Chicago, IL 60606 Phone: 312.727.6705 Fax: 312-727.1225 mo2753@att.com October 26, 2017 Ms. Kavita Kale

More information

The information below describes how a person may participate in this case.

The information below describes how a person may participate in this case. STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE ELECTRIC CUSTOMERS OF NORTHERN STATES POWER COMPANY CASE NO. U-18145 Northern States Power Company, a Wisconsin

More information

Coldwell Banker Residential Referral Network

Coldwell Banker Residential Referral Network Coldwell Banker Residential Referral Network INDEPENDENT CONTRACTOR AGREEMENT 1. PARTIES. The parties to this Agreement ( Agreement ) are ( Referral Associate ) and Coldwell Banker Residential Referral

More information

Case 2:17-cv GMS Document 8 Filed 09/20/17 Page 1 of 3

Case 2:17-cv GMS Document 8 Filed 09/20/17 Page 1 of 3 Case 2:17-cv-03200-GMS Document 8 Filed 09/20/17 Page 1 of 3 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 JELLISON LAW OFFICES, PLLC 2020 North Central Avenue Suite 670 Phoenix,

More information

COMMERCIAL CALENDAR N (Effective February 8, 2013)

COMMERCIAL CALENDAR N (Effective February 8, 2013) COMMERCIAL CALENDAR N (Effective February 8, 2013) JUDGE MARGARET ANN BRENNAN 2307 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 Case Coordinator: Ann Ostrowski 312-603-4804 Law Clerk: Andrew Cook 312-603-7259

More information

SUPREME COURT OF GEORGIA. Atlanta June 11, The Honorable Supreme Court met pursuant to adjournment. The following order was passed:

SUPREME COURT OF GEORGIA. Atlanta June 11, The Honorable Supreme Court met pursuant to adjournment. The following order was passed: SUPREME COURT OF GEORGIA Atlanta June 11, 2015 The Honorable Supreme Court met pursuant to adjournment. The following order was passed: It is ordered that new Uniform Magistrate Court Rule 7.5 (relating

More information

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,

More information

RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS

RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS RULES OF THE TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT CHAPTER 0800-02-21 MEDIATION AND HEARING PROCEDURES TABLE OF CONTENTS 0800-02-21-.01 Scope 0800-02-21-.13 Scheduling Hearing 0800-02-21-.02

More information

THE COLORADO RULES OF CIVIL PROCEDURE FOR COURTS OF RECORD IN COLORADO CHAPTER 10 GENERAL PROVISIONS

THE COLORADO RULES OF CIVIL PROCEDURE FOR COURTS OF RECORD IN COLORADO CHAPTER 10 GENERAL PROVISIONS THE COLORADO RULES OF CIVIL PROCEDURE FOR COURTS OF RECORD IN COLORADO CHAPTER 10 GENERAL PROVISIONS RULE 86. PENDING WATER ADJUDICATIONS UNDER 1943 ACT In any water adjudication under the provisions of

More information

Wildcat Preserve Community Development District

Wildcat Preserve Community Development District Wildcat Preserve Community Development District 12051 Corporate Boulevard, Orlando, FL 32817; 407-382-3256 The following is the proposed agenda for the meeting of the Board of Supervisors for the Wildcat

More information

SCHEDULE 6 DISPUTE RESOLUTION PROCEDURE

SCHEDULE 6 DISPUTE RESOLUTION PROCEDURE SCHEDULE 6 SCHEDULE 6 DBFO AGREEMENT DISPUTE RESOLUTION PROCEDURE 1. GENERAL 1.1 Capitalized Terms Capitalized terms used in this Schedule have the definitions as set out in the Agreement to Design, Build,

More information

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals Standing Practice Order Pursuant to 20.1 of Act 2002-142 Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals TABLE OF CONTENTS PART I--PRELIMINARY PROVISIONS Subpart

More information

BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS PETITION FOR COMPULSORY DISCIPLINE

BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS PETITION FOR COMPULSORY DISCIPLINE BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS IN THE MATTER OF SUSAN MARIE SCIACCA STATE BAR CARD NO. 24048789 CAUSENO. -------- PETITION FOR COMPULSORY DISCIPLINE TO

More information

BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS PETITION FOR RECIPROCAL DISCIPLINE

BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS PETITION FOR RECIPROCAL DISCIPLINE BEFORE THE BOARD OF DISCIPLINARY APPEALS APPOINTED BY THE SUPREME COURT OF TEXAS IN THE MATTER OF MALCOLM BRASSEAUX STATEBARCARDNO. 02911000 CAUSE NO. ----- PETITION FOR RECIPROCAL DISCIPLINE TO THE BOARD

More information

HAWAI'I ELECTRONIC FILING & SERVICE RULES

HAWAI'I ELECTRONIC FILING & SERVICE RULES HAWAI'I ELECTRONIC FILING & SERVICE RULES (SCRU-12-0000409) Adopted and Promulgated by the Supreme Court of the State of Hawai'i Effective September 27, 2010 The Judiciary State of Hawai'i Hawai'i Electronic

More information

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw)

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw) INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw) This Interconnection and Parallel Operating Agreement ( Agreement ) is entered into on (insert

More information

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1.

FILED: NEW YORK COUNTY CLERK 05/13/ :15 PM INDEX NO /2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015. Exhibit 1. FILED: NEW YORK COUNTY CLERK 05/13/2015 05:15 PM INDEX NO. 652471/2014 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 05/13/2015 Exhibit 1 Document1 SUPREME COURT FOR THE STATE OF NEW YORK COUNTY OF NEW YORK SNI/SI

More information

Case JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, James M. Carr United States Bankruptcy Judge

Case JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, James M. Carr United States Bankruptcy Judge Case 16-07207-JMC-7A Doc 220 Filed 10/04/16 EOD 10/04/16 14:47:22 Pg 1 of 2 SO ORDERED: October 4, 2016. James M. Carr United States Bankruptcy Judge UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF

More information

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018 Justice: Law Secretary: Secretary: Part Clerk: Hon. Sharon M.J. Gianelli, J.S.C. Karen L.

More information

Rule 900. Scope; Notice In Death Penalty Cases.

Rule 900. Scope; Notice In Death Penalty Cases. POST-CONVICTION COLLATERAL PROCEEDINGS 234 Rule 900 CHAPTER 9. POST-CONVICTION COLLATERAL PROCEEDINGS 900. Scope; Notice In Death Penalty Cases. 901. Initiation of Post-Conviction Collateral Proceedings.

More information

Courtroom Guidelines, Procedures and Expectations for Family Cases Assigned to Judge Paul B. Kanarek (December 20, 2010)

Courtroom Guidelines, Procedures and Expectations for Family Cases Assigned to Judge Paul B. Kanarek (December 20, 2010) Courtroom Guidelines, Procedures and Expectations for Family Cases Assigned to Judge Paul B. Kanarek (December 20, 2010) HEARINGS Hearing time may be obtained by contacting the court s Judicial Assistant

More information

Case Document 913 Filed in TXSB on 06/19/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 913 Filed in TXSB on 06/19/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 913 Filed in TXSB on 06/19/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 Cobalt International Energy, Inc., et al.,

More information