VII. LEGACY VIOLATED THE COMMISSION'S RULE 1.1 BY FAILING TO DISCLOSE NUMEROUS REGULATORY SANCTIONS IT SUSTAINED IN 16 OTHER STATES

Rule 1.1 establishes requirements for parties appearing before the CPUC:

Any person who signs a pleading or brief, enters an appearance, offers testimony at a hearing, or transacts business with the Commission, by such act represents that he or she is authorized to do so and agrees to comply with the laws of this State; to maintain the respect due to the Commission, members of the Commission and its Administrative Law Judges; and never to mislead the Commission or its staff by an artifice or false statement of fact or law.

In his signed Verification Statement in its application for expanded CPCN (in A.06-11-003), Legacy President Curtis Brown attested that "neither applicant, any affiliate, officer, director, partner nor owner of more than 10% of applicant, or any person acting in such capacity.... has been sanctioned by the Federal Communications Commission or any state regulatory agency for failure to comply with any regulatory statute, rule or order."45

In Legacy's response to CPSD's Data Request 1.17, it responded "no" to the question "[h]ave Companies, their affiliates, or their principals been investigated by any State or Federal agency in the last ten years for any matter related in any way to the provision of telecommunications services?"46

In Legacy President Curtis Brown's deposition, when asked whether Legacy had been sanctioned in any of the 49 states in which Legacy does business, Mr. Brown stated "no."47

TABLE 6

LEGACY SANCTIONS IN OTHER STATES

State Agency

    Nature of Action

    Date of Action

    Fines or Penalties if Any

    Public Utilities Commissions

     

    Florida Public Service Commission

    Order Cancelling Tariff and Registration

July 20, 2006 (reinstated

March 1, 2007)

$500

    Iowa Utilities Board

    Order Docketing for Formal Proceeding and Requiring Response

January 20, 2004

(withdrawn without prejudice March 17, 2004)

NA

    Nebraska Public Service Commission

    Stipulation and fine to dismiss departmental complaint and order to cease and desist operations and revoke CPCN

July 11, 2001

Amount of fine not given

    North Carolina Utilities Commission

    CPCN order and sanction

July 13 2006

$9,000, refunds to consumers, Commission

    Ohio Public Utilities Commission

    Investigation into unlawful nonsubscriber fees

June 8, 2005

$54,931.26 to be credited to customer accounts

    Secretaries of State

     

    Arizona Corporation Commission

    Corporate Revocation

September 30, 2003

NA

    Arkansas Secretary of State

    Corporate Revocation

December 31, 2003

NA

    Illinois Secretary of State

    Corporate Revocation

February 9, 2007

NA

    Kentucky Secretary of State

    Corporate Revocations

November 1, 2003, November 1, 2000

NA

    Maine

    Secretary of State

    Corporate Revocation

July 19, 2002 (reinstated March 8, 2007)

NA

    Mississippi Secretary of State

    Corporate Revocation

Not given

NA

    New York Secretary of State

    Corporate Revocation

September 24, 2004

NA

    Oklahoma Secretary of State

    Corporate Suspension (reinstated March 5, 2007)

Suspension March 19, 2003;

Reinstated March 5, 2007

NA

    Rhode Island Secretary of State

    Corporate Revocation

November 7, 2003

NA

    South Carolina Secretary of State

    Corporate Forfeiture

May 20, 2005

NA

    Wisconsin Department of Financial Institutions

    Revocation of Certificate of Authority

October 31, 2002

NA

45 Appendix 31, Verification Statement of Curtis A. Brown.

46 Appendix 32, Legacy response to CPSD Data Request 1-17.

47 Appendix 33, Deposition of Curtis Brown, pp 162-163, lines 25-1.

48 Appendix 8, Testimony of Curtis Brown, p. 1, lines 11-18.

Previous PageTop Of PageNext PageGo To First Page