eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  CP 985 Docket Name:  HYPERCUBE NETWORKS LLC FKA INTRADO COMMUNICATIONS LLC Submit Public Comment
Subject Company:  HYPERCUBE NETWORKS LLC    
In the Matter of the Application of KMC DATA LLC for a Certificate of Authority to Provide Telecommunications Service in Oregon and Classification as a Competitive Telecommunications Provider filed by Nicholaus Leverett. Published 10/12/01; Protests...
Filing Date:  9/24/2001    Public Mtg: 8/2/2005   
Order:  05-1205Order Signed:  11/7/2005 
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: 3/15/2024 Action:  NOTICE  Searchable Doc  
  Description
Notice of Transfer of Control of Hypercube Networks, LLC f/k/a Intrado Communications, LLC; filed by Phillip R. Marchesiello and Daniel Howard. 
Date: 11/8/2023 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Notification of Name Change from Intrado Communications, LLC to Hypercube Networks, LLC; filed by Sharon Thomas. 
Date: 5/11/2020 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Company's Notification of Corporate Officer Changes. Filed by Connie Wightman. 
Date: 3/11/2020 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Notification of Name Change from West Telecom Services, LLC to Intrado Communications, LLC, effective April 1, 2020. Filed by Connie Wightman. 
Date: 4/24/2019 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Notification of Corporate Officer Changes. Filed by Connie Wightman. 
Date: 2/12/2018 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Company's notification of Corporate Officer Changes. Filed by Connie Wightman. 
Date: 10/11/2017 Action:  NOTICE  Searchable Doc  
  Description
CP 985, CP 1562 - Notice of Consummation of the Indirect Transfer of Control of West Safety Communications Inc. and West Telecom Services, LLC to Olympus. Filed by Paige K. Fronabarger. 
Date: 6/30/2017 Action:  NOTICE  Searchable Doc  
  Description
Notice of the Indirect Transfer of Control of West Safety Communications Inc. and West Telecom Services, LLC filed by Denise Smith and Paige K. Fronabarger. 
Date: 4/15/2016 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Notification of Pro Forma Intra-Company Changes; Filed by Sean M. Ward 
Date: 11/5/2015 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Name Change Notification from Hypercube Telecom, LLC to West Telecom Services, LLC; Filed by Connie Wightman. 
Date: 4/5/2012 Action:  OTHER FILING/PLEADING   
  Description
Notification of Consummation of change in indirect ownership of HyperCube Telecom, LLC; filed by Winafred Brantl. 
Date: 12/8/2011 Action:  OTHER FILING/PLEADING   
  Description
Informational filing re: change in indirect ownership; filed by Brad Mutschelknaus, Joan M. Griffin, and Winafred Brantl; and Robert W. McCausland. 
Date: 11/8/2010 Action:  OTHER FILING/PLEADING   
  Description
Contact update (Robert McCausland); filed by Connie Wightman. 
Date: 1/22/2010 Action:  OTHER FILING/PLEADING   
  Description
Address update for Company's headquarters; filed by James Mertz. 
Date: 8/12/2008 Action:  OTHER FILING/PLEADING   
  Description
Name change notification to Hypercube Telecom, LLC; filed by Katherine B. Marshall. 
Date: 11/27/2006 Action:  OTHER FILING/PLEADING   
  Description
Address update; filed by Robert Hagan. 
Date: 6/19/2006 Action:  OTHER CORRESPONDENCE (ACKN, SVC, LTR)   
  Description
Staff's confirmation of understanding of consummation of the change of control for Hypercube LLC and KMC Data LLC; filed by Lois Meerdink. 
Date: 6/14/2006 Action:  OTHER FILING/PLEADING   
  Description
Contact update (James Mertz), Notification of change of control and consumation; filed by Jean L. Kiddoo and Brett Pl. Ferenchak. 
Date: 1/24/2006 Action:  OTHER FILING/PLEADING   
  Description
Notification of change of control; filed by Brent P. Ferenchak and Jean L. Kiddoo. 
Date: 11/7/2005 Action:  ORDER  Getdocs  
  Order No:   05-1205 
  Description
Order No. 05-1205 signed by Commissioners Lee Beyer, John Savage, and Ray Baum; Disposition: Cancellation Order Rescinded. Copies electronically served 11/14/05. 
Date: 10/19/2005 Action:  COMPLIANCE   
  Description
Staff's e-mail correspondence regarding compliance; filed by Lois Meerdink. 
Date: 10/19/2005 Action:  RECONSIDERATION   
  Description
Company's correspondence requesting that the cancellation order be rescinded; filed by Mike Duke. 
Date: 8/24/2005 Action:  ORDER  Getdocs  
  Order No:   05-951 
  Description
Order No. 05-951 signed by Becky L. Beier, Commission Secretary; Disposition: Certificate of Authority Cancelled. Copies served electronically and via mail 8/30/05. 
Date: 7/26/2005 Action:  OTHER FILING/PLEADING   
  Description
Staff Report for the 8/2/05 Public Meeting recommending that the Certificate of Authority to provide telecommunication services for this competitive provider be cancelled; filed by Lois Meerdink. 
Date: 2/7/2005 Action:  OTHER FILING/PLEADING   
  Description
Letter regarding notice of intent to provide facilities-based interexchange services; filed by Carrie L. McCann and Brad E. Mutschelknaus. 
Date: 9/5/2003 Action:  OTHER FILING/PLEADING   
  Description
Notification of internal corporate restructuring; filed by Brett E. Mutschelknaus, Edward Yorkgitis, Jr. and Brett Heather Freedson. 
Date: 5/19/2003 Action:  OTHER CORRESPONDENCE (ACKN, SVC, LTR)   
  Description
Address update recevied from Company. 
Date: 4/8/2003 Action:  OTHER FILING/PLEADING   
  Description
Notification of the Pro Forma Transfer of Control; filed by Brad Mutschelknaus and eric Jenkins. 
Date: 1/15/2002 Action:  OTHER FILING/PLEADING   
  Description
Contact and address update; filed by Theresa M. Schneider. 
Date: 12/24/2001 Action:  ORDER  Getdocs  
  Order No:   01-1097 
  Description
Order No. 01-1097 signed by Phil Nyegaard, Acting Director of Utility Program; Disposition: Application Granted. Copies served 12/27/01. 
Date: 11/9/2001 Action:  LAW JUDGE RULING/MEMORANDA   
  Description
ALJ Bergen's Ruling Setting Procedural Schedule. Proposed Order Within 21 Days From Ruling; Exceptions Due 15 Days After Service Of Proposed Order; Reply Within 10 Days Of Comments Or Objections; served 11/9/01. 
Date: 9/24/2001 Action:  INITIAL (APPLICATION, COMPLAINT, PETITION)   
  Description
In the Matter of the Application of KMC DATA LLC for a Certificate of Authority to Provide Telecommunications Service in Oregon and Classification as a Competitive Telecommunications Provider filed by Nicholaus Leverett. Published 10/12/01; Protests Due 11/1/01.