REP Report

REP Report

PUCTX Seal

REP Report

Public Utility Commission of Texas

REP Report

 

PLACEHOLDER H1 TO MEET WCAG REQUIREMENT

PLACEHOLDER H1 TO MEET WCAG REQUIREMENT

BROOKLET ENERGY DISTRIBUTION LLC

10137

Type: REP
Date Certificated: 3/28/2007
Service Area: Entire State
Type of Certification: Option I


DBA Names:
 
ACACIA ENERGY
NOW POWER
VITAL POWER


Contact Information

Company / Physical  (Mailing Address)
BROOKLET ENERGY DISTRIBUTION LLC
KEVIN LAPIERRE
CEO
11011 BROOKLET DRIVE
SUITE 220
HOUSTON,TX 77099
Web:  www.brookletenergy.com
Email:  kevin.lapierre@brookletenergy.com
Phone: 281-617-2769
Toll Free: 281-617-2769
Fax: 281-754-4825
Contact  (Complaint)
BROOKLET ENERGY DISTRIBUTION LLC
ADAM MANCILLA
EXECUTIVE VP
11011 BROOKLET DR
SUITE 220
HOUSTON,TX 77099
Web:  www.acaciaenergy.com
Email:  customerconcerns@acaciaenergy.com; adam.mancilla@brookletenergy.com
Phone: 713-829-7204
Toll Free: 877-997-2946
Fax: 281-754-4825
Contact  (Complaint),   (Executive)
BROOKLET ENERGY DISTRIBUTION LLC
AL BARRIOS
VICE PRESIDENT OF OPERATIONS
11011 BROOKLET DR
SUITE 220
HOUSTON,TX 77099
Web:  www.acaciaenergy.com
Email:  customerconcerns@acaciaenergy.com; al.barrios@brookletenergy.com
Phone: 832-488-8561
Toll Free: 877-997-2946
Fax: 832-553-7675
Authorized Rep
** COPY RECORD ** BROOKLET ENERGY DISTRIBUTION LLC
AL BARRIOS
VICE PRESIDENT
11011 BROOKLET DRIVE
SUITE 220
HOUSTON,TX 77099
Email:  al.barrios@brookletenergy.com
Phone: 281-617-2620
Toll Free: 281-617-2620
Fax: 281-754-4825
Authorized Rep
BROOKLET ENERGY DISTRIBUTION LLC
AL BARRIOS
VICE PRESIDENT
11011 BROOKLET DRIVE
SUITE 220
HOUSTON,TX 77099
Web:  www.brookletenergy.com
Email:  al.barrios@brookletenergy.com
Phone: 281-617-2620


Reports

2025
REP Annual Report
Submitted: 3/3/2025
Approved: 3/19/2025
2024
REP Annual Report
Submitted: 2/20/2024
Approved: 2/20/2024
2023
REP Annual Report
Submitted: 2/16/2023
Approved: 2/16/2023
2022
REP Annual Report
Submitted: 2/22/2022
Approved: 2/23/2022
2021
REP Annual Report
Submitted: 3/2/2021
Approved: 3/2/2021
2020
REP Annual Report
Submitted: 3/3/2020
Approved: 3/4/2020
2019
REP Annual Report
Submitted: 3/4/2019
Approved: 3/5/2019
2018
REP Annual Report
Submitted: 2/28/2018
Approved: 3/1/2018
2017
REP Annual Report
Submitted: 3/24/2017
Approved: 3/27/2017
2016
REP Annual Report
Submitted: 4/26/2016
Approved: 4/26/2016
2015
REP Annual Report
Submitted: 3/3/2015
Approved: 3/9/2015
2014
REP Annual Report
Submitted: 3/13/2014
Approved: 3/13/2014
2013
REP Annual Report
Submitted: 3/4/2013
Approved: 10/3/2013
2012
REP Annual Report
Submitted: 3/21/2012
Approved: 3/22/2012
2011
REP Annual Report
Submitted: 4/28/2011
Approved: 4/29/2011
2008
REP Annual Report
Submitted: 5/6/2008
Approved: 6/5/2008


Docket/Project/Control Numbers

25721-1595
Type: PROJECT
Open Date: 3/11/2010
Close Date: 3/11/2010
Filings: Reports
Note: ANNUAL REPORT
26840-0180
Type: PROJECT
Open Date: 12/17/2007
Close Date: 12/17/2007
Filings: Contact List, Notification
Note: NOTIFICATION - Contact/Address Change
33893
Type: DOCKET
Open Date: 2/20/2007
Close Date: 3/28/2007
Filings: New
Note: REP APPLICATION
33893-0011
Type: NOTIFICATION
Open Date: 5/28/2008
Close Date: 5/28/2008
Filings: ERCOT
Note: NOTIFICATION - ERCOT TEST LETTER
35907
Type: DOCKET
Open Date: 7/22/2008
Close Date: 8/22/2008
Filings: Technical Qualifications
Note: AMENDMENT - change technical requirements and QSE advisement.
36354
Type: DOCKET
Open Date: 11/5/2008
Close Date: 12/19/2008
Filings: Financial Qualifications
Note: AMENDMENT - Change of financial threshold requirement.
37958
Type: DOCKET
Open Date: 2/10/2010
Close Date: 3/26/2010
Filings: Change in Ownership/Control
Note: AMENDMENT - CHANGE OF OWNERSHIP - From DEBBIE WERNET TO DAVID DORWART.
38862
Type: DOCKET
Open Date: 10/29/2010
Close Date: 11/16/2010
Filings: Withdrawal
Note: WITHDRAWN - AMENDMENT - NAME CHANGE - ADD D/B/A PAYGO POWER
38890
Type: DOCKET
Open Date: 11/9/2010
Close Date: 12/1/2010
Filings: Name Change
Note: AMENDMENT - NAME CHANGE - From ACACIA ENERGY, INC. to ACACIA ENERGY, LLC
40081-0217
Type: PROJECT
Open Date: 3/21/2012
Close Date: 3/21/2012
Filings: Reports
Note: ANNUAL REPORT
41059-0081
Type: PROJECT
Open Date: 3/5/2013
Close Date: 3/5/2013
Filings: Reports, Technical Qualifications
Note: REP ANNUAL REPORT - NO FINAN
41059-0394
Type: PROJECT
Open Date: 9/26/2013
Close Date: 9/26/2013
Filings: Reports, Financial Qualifications
Note: SEMI ANNUAL FINANCIAL CONF
42686
Type: DOCKET
Open Date: 7/18/2014
Close Date: 8/12/2014
Filings: Name Change, Contact List
Note: AMEND TO ADD DBAS:VITAL POWER, SNAP ENERGY & NOW POWER
43718
Type: DOCKET
Open Date: 11/5/2014
Close Date: 11/12/2014
Filings: Withdrawal
Note: AMEND TO CHANGE NAME FROM ACACIA ENERGY LLC TO NEW ERA ENERGY SERVICES LLC AND TO ADD ACACIA ENERGY AS A DBA WITHDRAWN
43988
Type: DOCKET
Open Date: 12/17/2014
Close Date: 1/7/2015
Filings: Name Change
Note: amend to change company name to brooklet energy distribution llc and add dba of acacia energy
44357-0028
Type: PROJECT
Open Date: 3/4/2015
Close Date: 3/4/2015
Filings: Financial Qualifications
Note: REP ANNUAL REPORT FINANCIAL CONF
46442
Type: DOCKET
Open Date: 10/17/2016
Close Date: 12/9/2016
Filings: Name Change
Note: AMENDMENT - NAME CHANGE - From the D/B/A for Snap Energy to the D/B/A Snap Energy Latino.
49348
Type: DOCKET
Open Date: 3/18/2019
Close Date: 5/20/2019
Filings: Financial Qualifications
Note: Application to amend REP certificate no. 10137 to change deposit policy from LOC to segregated cash acct
50310
Type: DOCKET
Open Date: 12/4/2019
Close Date: 2/3/2020
Filings: 
Note: Application to amend REP certificate to reflect a change in title
53732
Type: DOCKET
Open Date: 6/21/2022
Close Date: 11/16/2022
Filings: Financial Qualifications
Note: Application to amend REP certificate to reflect a change in financial qualifications
55980-197
Type: DOCKET
Open Date: 8/15/2024
Close Date: 
Filings: 
Note: 55980-192 2024 Semi Annual Report


End Report