eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  CP 1517 Docket Name:  ONVOY INC Submit Public Comment
Subject Company:  ONVOY LLC    
In the Matter of the Application of ONVOY, INC. For a Certificate of Authority to Provide Telecommunications Service in Oregon and Classification as a Competitive Telecommunications Provider. Filed by: Brett Ferenchak. Published: 12/7/11. Protests...
Filing Date:  12/2/2011    Public Mtg: 9/25/2012   
Order:  12-410Order Signed:  10/29/2012 
Email Service List (semi-colon delimited)      Email Service List (comma delimited)
  If you experience problems with the above 'Email Service List' links,
please try one of these:
Service List Popup (semi-colon delimited)     Service List Popup (comma delimited)

ACTIONSSERVICE LISTSCHEDULE Public Comments
Sort By Date        Sort By Type
Date: 2/1/2022 Action:  NOTICE  Searchable Doc  
  Description
CP 1517, CP 1442, CP 1540, CP 670, and CP 1285- Notification Regarding the Transfer of Indirect Control of Onvoy, LLC, Broadvox-CLEC, LLC, ANPI Business, LLC, ANPI, LLC, and Neutral Tandem-Oregon, LLC to Sinch US Holding Inc.; filed by Ronald W. Del Sesto and Brett P. Ferenchak. 
Date: 2/21/2017 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 1517, CP 1285 - Notification Regarding the Transfer of Indirect Control of Neutral-Tandem-Oregon, LLC to Onvoy, LLC ; Filed by Brett Ferenchak and Russell M. Blau. 
Date: 8/2/2016 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 670, CP 1517, CP 1540 - Notification Regarding the Proposed Transfer of Indirect Control of ANPI Business, LLC and ANPI, LLC to Onvoy, LLC (Consummation Notice); Filed by Brett Ferenchak. 
Date: 5/27/2016 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 670, CP 1517, CP 1540 - Notification of proposed transfer of indirect control; Filed by Brett P. Ferenchak. 
Date: 5/3/2016 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 1442, CP 1517--Notice of consummation of transfer of control; Filed by Brett P. Ferenchak. 
Date: 1/26/2016 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 1442, CP 1517--Transfer of Control, Onvoy, LLC and Broadvox-CLEC, LLC; Filed by Brett P. Ferenchak and Russell M. Blau. 
Date: 10/21/2015 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 1442, CP 1517, Notification of Transfer of Control, Broadvox-CLEC, LLC and Onvoy, LLC; Filed by Brett P. Ferenchak and Russell M. Blau. 
Date: 5/27/2014 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Notification of conversion and resulting name change; filed by Brett Ferenchak, Bingham McCutchen LLP. Hard copy rec'd. 5/23/14. 
Date: 7/22/2013 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Notification of Consummation; electronically filed by Brett P. Ferenchak and Jean L. Kiddoo. Hard copy rec'd. 7/23/13. 
Date: 3/20/2013 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
CP 1517, CP 1503, CP 1363 - Notification of Pro Forma Intra-Company Transactions; electronically filed by Brett P. Ferenchak and Jean L. Kiddoo. Hard copy rec'd. 3/21/13. 
Date: 12/24/2012 Action:  OTHER FILING/PLEADING   
  Description
CP 1363, CP 1503, CP 1517- Notitification of 360networks (USA) Inc., Zayo Group, LLC and Onvoy, Inc. regarding certain Pro Forma Intra-Company Transactions; filed by Brett P. Ferenchak and Jean L. Kiddoo. 
Date: 10/29/2012 Action:  ORDER  Getdocs  
  Order No:   12-410 
  Description
Order No. 12-410 signed by Commissioners Susan K. Ackerman, John Savage, and Stephen M. Bloom; DISPOSITION: CANCELLATION ORDER RESCINDED. Copies electronically served 10/31/12. 
Date: 10/22/2012 Action:  SERVICE LIST CHANGE  Searchable Doc  
  Description
Address update received from Post Office. 
Date: 10/17/2012 Action:  RECONSIDERATION  Searchable Doc  
  Description
Onvoy, Inc.'s Request for Reconsideration; electronically filed by Brett Ferenchak. Hard copy rec'd. 10/18/12. 
Date: 10/8/2012 Action:  ORDER  Getdocs  
  Order No:   12-383 
  Description
Order No. 12-383 signed by Becky L. Beier, Commission Secretary; DISPOSITION: CERTIFICATE OF AUTHORITY CANCELED. Copies served electronically and via mail 10/9/12. 
Date: 9/18/2012 Action:  STAFF REPORT   
  Description
Staff Report for 9/25/12 Public Meeting (Item No. CA4), 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: 1/13/2012 Action:  ORDER  Getdocs  
  Order No:   12-010 
  Description
Order No. 12-010 signed by Bryan Conway, Acting Director of Utility Program; DISPOSITION: DOCKET CP 1517 GRANTED. Copies electronically served 1/13/12. 
Date: 12/7/2011 Action:  NOTICE  Searchable Doc  
  Description
Notice served to attached list. 
Date: 12/2/2011 Action:  INITIAL (APPLICATION, COMPLAINT, PETITION)  Searchable Doc  
  Description
In the Matter of the Application of ONVOY, INC. For a Certificate of Authority to Provide Telecommunications Service in Oregon and Classification as a Competitive Telecommunications Provider. Filed by: Brett Ferenchak. Published: 12/7/11. Protests Due: 12/27/11.