19.01.2015 Views

Joint Statement of Undisputed Facts.pdf - Southern California Edison

Joint Statement of Undisputed Facts.pdf - Southern California Edison

Joint Statement of Undisputed Facts.pdf - Southern California Edison

SHOW MORE
SHOW LESS

Create successful ePaper yourself

Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE<br />

STATE OF CALIFORNIA<br />

<strong>California</strong> Tanning Salons, Inc.,<br />

Complainant,<br />

vs.<br />

<strong>Southern</strong> <strong>California</strong> <strong>Edison</strong> Company (U 338-E),<br />

Defendant.<br />

)<br />

)<br />

)<br />

)<br />

)<br />

)<br />

)<br />

)<br />

)<br />

Case No. C.12-05-026<br />

(Filed May 30, 2012)<br />

JOINT STATEMENT OF UNDISPUTED FACTS<br />

SCOTT ANTOINE<br />

WOLF GROUP L.A.<br />

JANET S. COMBS<br />

ANDREA TOZER<br />

Attorney for<br />

COMPLAINANT CALIFORNIA<br />

TANNING SALONS, INC.<br />

Attorneys for<br />

SOUTHERN CALIFORNIA<br />

EDISON COMPANY<br />

11400 West Olympic Boulevard 2244 Walnut Grove Avenue<br />

Suite 200 Post Office Box 800<br />

Los Angeles, CA 90064 Rosemead, <strong>California</strong> 91770<br />

Telephone: (310) 460-3528 Telephone: (626) 302-6713<br />

Facsimile: (310) 457-9087 Facsimile: (626) 302-7740<br />

E-mail: santoine@wolfgroupla.com E-mail: Andrea.Tozer@sce.com<br />

Dated: August 31, 2012<br />

-1-


JOINT STATEMENT OF UNDISPUTED FACTS<br />

Pursuant to the direction <strong>of</strong> Administrative Law Judge Glenn Stover, during the<br />

Prehearing Conference held on July 27, 2012, Complainant <strong>California</strong> Tanning Salons, Inc. and<br />

Defendant <strong>Southern</strong> <strong>California</strong> <strong>Edison</strong> Company jointly submit this <strong>Statement</strong> <strong>of</strong> <strong>Undisputed</strong><br />

<strong>Facts</strong>:<br />

Complainant <strong>California</strong> Tanning Salons, Inc. d/b/a Cop-A-Tan (“<strong>California</strong> Tanning”)<br />

occupies Unit B <strong>of</strong> a multi-unit retail building located at 1133 Artesia Boulevard in Manhattan<br />

Beach. Wayne LaVassar (“Mr. LaVassar”) is the current owner and president <strong>of</strong> <strong>California</strong><br />

Tanning. He purchased the business in October 2008 from Kathy Biale and Steven Biale.<br />

In November 2008, Mr. LaVassar contacted Defendant <strong>Southern</strong> <strong>California</strong> <strong>Edison</strong><br />

Company (“Defendant” or “SCE”) to request that electricity service to Unit B be established in<br />

his name. At the time, SCE’s records indicated that Unit B was serviced by two SCE meters,<br />

one <strong>of</strong> which was Meter No. Y717-042135 (hereafter “Meter 135”).<br />

Another tenant, International C<strong>of</strong>fee & Tea, LLC, d/b/a The C<strong>of</strong>fee Bean & Tea Leaf<br />

(“C<strong>of</strong>fee Bean”), occupies Unit F in the same building where <strong>California</strong> Tanning operates. At all<br />

times relevant to this case, the C<strong>of</strong>fee Bean was billed for one meter (Meter No. 0717-006588).<br />

However, it was later discovered that Meter 135 was actually supplying electricity to the C<strong>of</strong>fee<br />

Bean, instead <strong>of</strong> <strong>California</strong> Tanning.<br />

On or around January 27, 2011, an electrician conducting maintenance work for<br />

<strong>California</strong> Tanning turned <strong>of</strong>f one <strong>of</strong> its breakers. When the breaker was turned <strong>of</strong>f, it caused the<br />

C<strong>of</strong>fee Bean to lose some <strong>of</strong> its power. In February 2011, Mr. LaVassar called into SCE’s phone<br />

center advising SCE <strong>of</strong> the foregoing. Mr. LaVassar also informed SCE that he had hired an<br />

electrician to verify that Meter 135 served the C<strong>of</strong>fee Bean.<br />

Based on the information provided by Mr. LaVassar, SCE personnel suspected that there<br />

was a possibility <strong>of</strong> a cross meter situation between Unit B and Unit F, and requested a field<br />

verification <strong>of</strong> possible cross meters. The cross meter field investigation was conducted on or<br />

-2-


about May 6, 2011. However, SCE field personnel were unable to complete the investigation<br />

because C<strong>of</strong>fee Bean would not allow the meters to be shut <strong>of</strong>f. The investigation was closed<br />

pending confirmation from C<strong>of</strong>fee Bean that it would allow power to its meter to be temporarily<br />

shut <strong>of</strong>f to conduct the test.<br />

In October 2011, C<strong>of</strong>fee Bean contacted SCE and requested that service from Meter 135<br />

be established in its name going forward. SCE changed the customer <strong>of</strong> record in its billing<br />

system so that <strong>California</strong> Tanning no longer received bills related to Meter 135, which serves<br />

C<strong>of</strong>fee Bean. Later, after receiving the Complaint in this case, Defendant initiated a new cross<br />

meter field investigation at 1133 Artesia Boulevard. This second investigation was able to<br />

determine that two meters, including Meter 135, serve Unit F (C<strong>of</strong>fee Bean) and one meter<br />

serves Unit B (<strong>California</strong> Tanning).<br />

On May 30, 2012, <strong>California</strong> Tanning filed its formal Complaint against Defendant with<br />

the <strong>California</strong> Public Utilities Commission (“Commission”). The Complaint alleges that<br />

Defendant improperly billed <strong>California</strong> Tanning for electrical service supplied to another unit in<br />

the same shopping center. <strong>California</strong> Tanning seeks a refund in the amount <strong>of</strong> $69,119.70,<br />

which it alleges is the amount that it paid in connection with Meter 135 between June 1, 2001<br />

and October 2011.<br />

Due to confidentiality restrictions, Defendant cannot currently disclose/confirm the<br />

amounts which were billed in connection with Meter 135 prior to November 2008. If necessary,<br />

the parties will cooperate to obtain the required consent(s) for Defendant to disclose this<br />

information. However, Defendant can confirm that it billed approximately $19,018.49 for<br />

electrical service provided through Meter 135 between November 2008 and October 2011.<br />

On July 11, 2012, Defendant filed its verified Answer to the Complaint. In its Answer,<br />

Defendant denied that it improperly billed <strong>California</strong> Tanning for electrical service. However,<br />

SCE explained that a credit under Rule 17 would be provided to <strong>California</strong> Tanning in the<br />

amount <strong>of</strong> $19,181.03. On August 28, 2012, Mr. LaVassar received a check from Defendant in<br />

the amount <strong>of</strong> $19,181.03. The difference between the refund Defendant provided and the<br />

-3-


amount <strong>California</strong> Tanning claims to be owed is $49,938.67. <strong>California</strong> Tanning claims that it is<br />

entitled to a refund <strong>of</strong> the full amount. Defendant maintains that reimbursement for any amount<br />

<strong>California</strong> Tanning claims to be owed beyond the amount already refunded by Defendant is<br />

barred by its tariffs and is a civil matter between <strong>California</strong> Tanning and C<strong>of</strong>fee Bean.<br />

Respectfully submitted,<br />

SCOTT ANTOINE<br />

JANET S. COMBS<br />

ANDREA TOZER<br />

_/s/ Scott Antoine __________________ _ /s/ Andrea Tozer_____________<br />

By: Scott Antoine By: Andrea Tozer<br />

Attorney for<br />

COMPLAINANT CALIFORNIA<br />

TANNING SALONS, INC.<br />

Attorneys for<br />

SOUTHERN CALIFORNIA<br />

EDISON COMPANY<br />

11400 West Olympic Boulevard 2244 Walnut Grove Avenue<br />

Suite 200 Post Office Box 800<br />

Los Angeles, CA 90064 Rosemead, <strong>California</strong> 91770<br />

Telephone: (310) 460-3528 Telephone: (626) 302-6713<br />

Facsimile: (310) 457-9087 Facsimile: (626) 302-7740<br />

E-mail: santoine@wolfgroupla.com E-mail: Andrea.Tozer@sce.com<br />

August 31, 2012<br />

-4-


CERTIFICATE OF SERVICE<br />

I hereby certify that, pursuant to the Commission’s Rules <strong>of</strong> Practice and<br />

Procedure, I have this day served a true copy <strong>of</strong> JOINT STATEMENT OF<br />

UNDISPUTED FACTS on all parties identified on the attached service list(s) C.12-05-<br />

026. Service was effected by one or more means indicated below:<br />

Transmitting the copies via e-mail to all parties who have provided an e-<br />

mail address.<br />

<br />

Placing the copies in sealed envelopes and causing such envelopes to be<br />

delivered by hand or by overnight courier to the <strong>of</strong>fices <strong>of</strong> the<br />

Commissioner(s) or other addressee(s).<br />

Comm. Michael P Florio ALJ Darwin E Farrar<br />

505 Van Ness Avenue 505 Van Ness Avenue<br />

San Francisco, CA 94102 San Francisco, CA 94102<br />

<br />

<br />

Placing copies in properly addressed sealed envelopes and depositing such<br />

copies in the United States mail with first-class postage prepaid to all<br />

parties for those listed on the attached non-email list.<br />

Directing Prographics to place the copies in properly addressed sealed<br />

envelopes and to deposit such envelopes in the United States mail with<br />

first-class postage prepaid to all parties.<br />

Executed this August 31, 2012, at Rosemead, <strong>California</strong>.<br />

__ /s/ Andrea Moreno_____<br />

Andrea Moreno<br />

Project Analyst<br />

SOUTHERN CALIFORNIA EDISON COMPANY<br />

2244 Walnut Grove Avenue<br />

Post Office Box 800<br />

Rosemead, <strong>California</strong> 91770


CPUC - Service Lists - C1205026<br />

http://www.cpuc.ca.gov/service_lists/C1205026_80420.htm<br />

Page 1 <strong>of</strong> 2<br />

8/31/2012<br />

CPUC Home<br />

CALIFORNIA PUBLIC UTILITIES COMMISSION<br />

Service Lists<br />

PROCEEDING: C1205026 - CALIFORNIA TANNING S<br />

FILER: CALIFORNIA TANNING SALONS, INC.<br />

LIST NAME: LIST<br />

LAST CHANGED: AUGUST 10, 2012<br />

DOWNLOAD THE COMMA-DELIMITED FILE<br />

ABOUT COMMA-DELIMITED FILES<br />

Back to Service Lists Index<br />

Parties<br />

C/O SCOTT ANTOINE<br />

ANDREA TOZER<br />

WOLF GROUP L.A.<br />

SOUTHERN CALIFORNIA EDISON COMPANY<br />

11400 WEST OLYMPIC BLVD., STE. 200 2244 WALNUT GROVE AVE./PO BOX 800<br />

LOS ANGELES, CA 90064 ROSEMEAD, CA 91770<br />

FOR: CALIFORNIA TANNING SALONS, INC. FOR: SOUTHERN CALIFORNIA EDISON COMPANY<br />

Information Only<br />

LINDA TARRIN<br />

CASE ADMINISTRATION<br />

WOLF GROUP L.A.<br />

SOUTHERN CALIFORNIA EDISON COMPANY<br />

11400 WEST OLYMPIC BLVD., STE. 200 2244 WALNUT GROVE AVENUE / PO BOX 800<br />

LOS ANGELES, CA 90064 ROSEMEAD, CA 91770<br />

State Service<br />

DARWIN FARRAR<br />

CALIF PUBLIC UTILITIES COMMISSION<br />

DIVISION OF ADMINISTRATIVE LAW JUDGES<br />

ROOM 5041<br />

505 VAN NESS AVENUE<br />

SAN FRANCISCO, CA 94102-3214<br />

TOP OF PAGE


CPUC - Service Lists - C1205026<br />

http://www.cpuc.ca.gov/service_lists/C1205026_80420.htm<br />

Page 2 <strong>of</strong> 2<br />

8/31/2012<br />

BACK TO INDEX OF SERVICE LISTS

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!