|
|
Sort By Date
Sort By Type
|
Date: |
1/15/2020 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification of Name Change from DeltaCom LLC d/b/a ITC Deltacom and d/b/a EarthLink Business I to DeltaCom, LLC. Filed by Nicole Winters. |
Date: |
2/27/2019 |
Action: BANKRUPTCY |
|
|
Description
UM 659, CP 99, CP 508, CP 661, CP 719, CP 889, CP 1247, CP 1310, CP 1460, CP 1496 - Notice of Filing of Chapter 11 Bankruptcy. Filed by Danielle Burt and Russell M. Blau. |
Date: |
2/28/2017 |
Action: OTHER FILING/PLEADING |
|
|
Description
CP 99, CP 661, CP 856, UM 659 - Notification regarding the transfer of indirect control of authorized telecommunications providers; Filed by Jeffrey R. Strenkowski, Russell, M. Blau, and Brett P. Ferenchak. |
Date: |
2/13/2013 |
Action: OTHER FILING/PLEADING |
|
|
Description
UM 659, CP 661, CP 856 - Notice of Consummation; filed by Brett P. Ferenchak and Jean L. Kiddoo. |
Date: |
11/14/2012 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification regarding pro forma Intra-company changes and name changes; Filed by Jean J. Kiddo and Brett P. Ferenchak. |
Date: |
9/29/2011 |
Action: OTHER CORRESPONDENCE (ACKN, SVC, LTR) |
|
|
Description
Letter advising Commission of name change to DeltaCom, Inc. d/b/a EarthLink Business I. Filed by Thomas Forte, Consultant to DeltaCom, Inc. |
Date: |
12/22/2010 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notice of Consummation of the Indirect Transfer of Control; filed by Tony S. Lee and Robert L. Hart. |
Date: |
10/8/2010 |
Action: OTHER FILING/PLEADING |
|
|
Description
CP 661, CP 99, UM 659 - Notification of Indirect Transfer of Control; filed by Tony S. Lee and Robert L. Hart. |
Date: |
8/11/2010 |
Action: ORDER |
|
|
Order No:
10-314 |
|
Description
Order No. 10-314 signed by Commissioners Ray Baum, John Savage, and Susan K. Ackerman; Disposition: Cancelation Order Rescinded. Copies served electronically and by mail 8/12/10. |
Date: |
7/13/2010 |
Action: OTHER CORRESPONDENCE (ACKN, SVC, LTR) |
|
|
Description
letter from company explaining reason for filing late 4th Quarter 2009 report. Filed by Shannon Wanger,.Sr Tax Mgr. |
Date: |
5/19/2010 |
Action: OTHER CORRESPONDENCE (ACKN, SVC, LTR) |
|
|
Description
Piece of returned mail (of Order No. 10-165) from Post Office, addressed to Company. |
Date: |
5/14/2010 |
Action: RECONSIDERATION |
|
|
Description
Letter requesting rescinding of order No. 10-165. Filed by Shannon Wagner, Sr Tax Mgr. |
Date: |
4/26/2010 |
Action: ORDER |
|
|
Order No:
10-165 |
|
Description
Order No. 10-165 signed by Becky L. Beier, Commission Secretary; Disposition: Certificate of Authority Canceled.
Copies served electronically and via mail 4/29/10. |
Date: |
4/5/2010 |
Action: STAFF REPORT |
|
|
Description
Staff Report for 4/13/10 Public Meeting (Item No. CA3), requesting to cancel this company certificate of authority; filed by Lois Meerdink.
(Electronic version available at: www.puc.state.or.us/Public Meetings/Public Meeting Agenda). |
Date: |
6/18/2007 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notice of Guarantee of Indebtedness; filed by Benjamin W. Bronston. |
Date: |
10/10/2006 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notice of Guarantee of Indebtedness; filed by Benjamin W. Bronston. |
Date: |
4/25/2006 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification of name change to DeltaCom, Inc.; filed by D. Anthony Mastando. |
Date: |
9/27/2004 |
Action: OTHER FILING/PLEADING |
|
|
Description
Contact update- Jean Houck; filed by Jean Houck. |
Date: |
9/13/2004 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notice of transfer of control; filed by EllenAnn G. Sands. |
Date: |
11/14/2003 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification of Close of Transaction; new contacts of Leigh Ann Wooten or Sue Lawson; filed by Nanette Edwards. |
Date: |
7/7/2003 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification of stock transaction; filed by EllenAnn Sands. |
Date: |
11/25/2002 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification of financial reorganization; filed by Larry Williams and Andrew Walker. |
Date: |
8/21/2002 |
Action: OTHER FILING/PLEADING |
|
|
Description
Notification of corporate reorganization; filed by Nanette S. Edwards. |
Date: |
7/31/2000 |
Action: OTHER FILING/PLEADING |
|
|
Description
Regulatory Contacts - Company's notification of personnel - for cutomer service issues: Kim Presson 256-241-4413; Tom Hyde 256-241-4468; Karen Furtick 256-241-4240; and for tariff filings Iris Walter 256-382-3895; filed by Nanette Edwards. |
Date: |
12/17/1999 |
Action: OTHER FILING/PLEADING |
|
|
Description
ADDRESS CHANGE notification - new address is 4092 S Memorial Parkway, Huntsville, AL 35802; phone 256-650-3942; filed by Christopher J. Rozycki. |
Date: |
6/7/1999 |
Action: OTHER FILING/PLEADING |
|
|
Description
Deltacom's Letter Notifying PUC of company's name change to ITC DeltaCom Communications, Inc. d/b/a ITC DeltaCom; that
company's headquarters address is now: 1791 O.G. Skinner Dr, West Point, GA 31833; that all correspondence should be sent to: 700 Boulevard South, Ste 101, Huntsville, AL 35802; and that for Regulatory info. contact Chris Rozycki, Regulatory Director at 256-382-3942/tariff info contact Irsi Mosley at 256-382-3895.
(Change Of Address is Changed On Mainr Screen) |
Date: |
9/28/1998 |
Action: OTHER FILING/PLEADING |
|
|
Description
Deltacom's Letter Notifying Puc Of New Area Code (also Noted Is A Change Of Address. Changed On Master Screen) Ph |
Date: |
6/11/1998 |
Action: OTHER CORRESPONDENCE (ACKN, SVC, LTR) |
|
|
Description
Staff's letter responding to the Notification of PSP Marketing Group, dba I.T. Group Communications Co. of Purchase of its assets by ITC DeltaCom communications inc. [Letter received in AHD on 4/29/1999] |
Date: |
3/24/1998 |
Action: OTHER CORRESPONDENCE (ACKN, SVC, LTR) |
|
|
Description
Email messages between staff and Ted Parsons regarding the Asset Purchase Agreement. Staff requested a letter of finalization from Ted Parson. [Received in AHD on 4/29/1999] |
Date: |
3/24/1998 |
Action: OTHER FILING/PLEADING |
|
|
Description
Letter notifying PUC of an Asset Purchase Agreement between Interstate FibrNet, Inc. (IFN), parent company of ITC^DeltaCom Communications, Inc. (ITC^D) and PSP Marketing Group Inc (PSP) dba I.T. Group Communications Company dated 3/18/1998.PSP intends to withdraw its authority to do business and its present certification in the State of Oregon following the consummation of the transaction. |
Date: |
3/27/1997 |
Action: OTHER FILING/PLEADING |
|
|
Description
Deltacom's Letter Notifying Puc Of A Corporate Restructure And Financing; Which Does Not Require Puc Approval, Signed By Nanette Edwards. Ph |
Date: |
2/19/1997 |
Action: OTHER FILING/PLEADING |
|
|
Description
Letter From Deltacom, Inc. Regarding Corporate Restructuring Dated February 17, 1997 Filed By Nanette S. Edwards. Dd |
Date: |
2/28/1996 |
Action: OTHER CORRESPONDENCE (ACKN, SVC, LTR) |
|
|
Description
Written Notice That Deltacom Dba Deltacom Long Distance Service Transferred 100% Of Its Common Stock To Itc Holding Co.,inc., And Will Operate As A Wholly Owned Direct Subsidiary Of Itc At 113 S. Main St (po Box 1233), Arab Alabama 35016. Filed By Rodney Hyatt, Pf. |
Date: |
5/12/1994 |
Action: ORDER |
|
|
Order No:
94-775 |
|
Description
Order No. 94-775 Signed By Mike Kane, Assistant Commissioner, Granting Application. Filed Rec'd Ahd 05/17/94. Copies Served 05/18/94. Jl |
Date: |
3/28/1994 |
Action: INITIAL (APPLICATION, COMPLAINT, PETITION) |
|
|
Description
In The Matter Of The Application Of Deltacom Inc For A Certificate Of Authority To Provide Telecommunications Services In Oregon And Classification As A Competitive Telecommunications Provider, Filed By Loretta D Grove. Published 04/12/94. Protests Due 05/02/94. Jl |