Federal Communications Commission DA 19-166 DA 19-166 Released: March 8, 2019 FEE DECISIONS OF THE MANAGING DIRECTOR AVAILABLE TO THE PUBLIC The Managing Director is responsible for fee decisions in response to requests for waiver or deferral of fees as well as other pleadings associated with the fee collection process. A public notice of these fee decisions is published in the FCC record. The decisions are placed in General Docket 86-285 and are available for public inspection. A copy of the decision is also placed in the appropriate docket, if one exists. Listed below are the Managing Director fee decisions released for public information. These decisions can be searched for and viewed on the Commission’s Electronic Comment Filing System, available at http://apps.fcc.gov/ecfs/. Questions concerning the use of ECFS should be directed to 202-418-0193 or ecfshelp@fcc.gov. 2 Federal Communications Commission DA 19-166 Ability Network, Inc. - Request for waiver and refund of late payment penalty for FY 2016 regulatory fees. Denied (March 8, 2019). American Phone Services, Corp. - Request for waiver and refund of late payment penalty for FY 2016 regulatory fees. Dismissed and Denied (March 8, 2019). Chesterman Communications of Jamestown, Inc. - Request for waiver and refund of late payment penalty for FY 2017 regulatory fees. Denied (March 8, 2019). Cogent Communications - Request for waiver and refund of late payment penalty for FY 2018 regulatory fees. Denied (March 8, 2019). Copper Valley Telecom Inc. and Valley Connections LLC - Requests for waiver and refund of late payment penalty for FY 2018 regulatory fees. Denied (March 8, 2019). Crain Media Group, LLC - Request for waiver and refund of late payment penalty for FY 2017 regulatory fees. Denied (March 8, 2019). InPhonex.com LLC - Request for waiver and refund of late payment penalty for FY 2016 regulatory fees. Denied (March 8, 2019). Pay Tel Communications Inc. - Request for waiver and refund of late payment penalty for FY 2016 regulatory fees. Denied (March 8, 2019). Real Alloy Specification, Inc., Real Alloy Recycling, Inc., Real Alloy, Debtors in Possession - Waiver of application fee for Form 603. Dismissed and Denied (March 8, 2019). Real Alloy Specification, Inc., Real Alloy Recycling, Inc., Real Alloy, Debtors in Possession - Waiver of late payment penalties for Form 603. Dismissed (March 8, 2019). South Dakota Network, LLC - Request for waiver and refund of late payment penalty for FY 2018 regulatory fees. Denied (March 8, 2019). St. Marie Communications, Inc. – Request for waiver and refund of FY 2016 regulatory fees. Dismissed and Denied (March 8, 2019). Susan Uecker, Receiver for Skybridge Spectrum Foundation, V2G LLC and Environmentel LLC – Requests for waiver and deferral of applications fees for construction extension deadline. Dismissed and Denied (March 8, 2019). VIP Communications - Request for waiver and refund of late payment penalty for FY 2018 regulatory fees. Denied (March 8, 2019). Vision Media Group, Inc. - Request for waiver and refund of late payment penalty for FY 2016 regulatory fees. Denied (March 8, 2019). 2 - FCC -