UTC Case Docket Document Sets

Filing PL - 171148

 

Document Type Date Description
Document 07/27/2018 Statement of Account noting payment of $10,000.00, payment in full. (scanned & posted)
Order - Initial 06/07/2018 Order 01, Initial Order Approving Settlement Agreement
Stipulation 05/25/2018 Settlement Agreement and supporting Narrative, on behalf of the Parties, from Jennifer Cameron-Rulkowski
Document 05/11/2018 Settlement Status Report, on behalf of SEFNCO Communications, Inc., from Kyle Rekofke. (via web portal)
Notice 04/24/2018 Notice Suspending Procedural Schedule and Notice Requiring Filing of Settlement Documents or Status Report by May 11, 2018
Document 04/20/2018 Exhibit List and Exhibits, on behalf of Staff, from Jennifer Cameron-Rulkowski.
Notice of Hearing 03/19/2018 Notice Rescheduling Brief Adjudicative Proceeding (Now set for Friday, April 27, 2018, at 9:30 a.m.)
Notice 03/13/2018 Notice of Appearance of Steven Wraith and Kyle Rekofke, on behalf of SEFNCO Communications, Inc., from Vonnie Fredlund. (via email) (hard copies rec'd 03/16/18)
Notice of Hearing 01/29/2018 Notice of Brief Adjudicative Proceeding; Setting Time for Oral Statements (Set for March 21, 2018, 9:30 a.m.)
Document 01/26/2018 Notice of Appearance of Jennifer Cameron-Rulkowski, on behalf of Staff, from Elizabeth M. DeMarco
Letter 01/23/2018 Letter RE: Contest of Violation, on behalf of SEFNCO Communications, Inc., from Justin Tallon. (scanned and posted)
Letter 01/10/2018 Staff recommendation to deny hearing request by SEFNCO Communications, Inc. for violation of RCW 19.122.
Document 01/05/2018 Contest of Violation, on behalf of SEFNCO Communications, Inc., from - signature is illegible. (scanned and posted)
MAIN SERVICE LIST 03/13/2018 MAIN SERVICE LIST.
Penalty Assessment 12/08/2017 Penalty Assessment against SEFNCO Communications, Inc. for $10,000 for violation of RCW 19.122.