Ocean Transportation Intermediary License; Applicants, 34992-34993 [2011-14837]

Download as PDF 34992 Federal Register / Vol. 76, No. 115 / Wednesday, June 15, 2011 / Notices otherwise be required to be produced under this procedure, and as to such documents, the General Counsel shall timely produce them to the respondent, consistent with the statutory confidentiality provision preventing disclosure of any information derived in connection with conciliation attempts. 2 U.S.C. 437g(a)(4)(B). V. Failure To Produce Documents as Required Herein—Remedies and Consequences In the event that a document required to be made available to a respondent pursuant to this procedure is not made available, no reconsideration by the Commission is required, unless the Commission concludes, by an affirmative vote of four or more Commissioners, that there is a reasonable likelihood that the decision of the Commission or result of the conciliation would have been different than the one made had such disclosure taken place. Any failure by the Commission to make a document available does not create any rights for a respondent to seek judicial review, nor any right for a defendant in litigation to request or receive a dismissal or remand or any other judicial remedy. A respondent may not request reconsideration by the Commission more than ten days after the conclusion of conciliation. VI. Consequences of Disclosure Disclosure of documents pursuant to this procedure is not an admission by the Commission that the information or document exculpates or mitigates respondent’s liability for potential violations of the Act. jlentini on DSK4TPTVN1PROD with NOTICES VII. Applicability During Civil Litigation In any civil litigation with the respondent, the discovery rules of the court in which the matter is pending, and any order made by that court, shall govern the obligations of the Commission. The intention of the Commission is for this procedure to serve as internal guidance only and the procedure adopted herein does not create any rights that are reviewable or enforceable in any court. VIII. Annual Review No later than June 1 of each year, the General Counsel shall prepare and distribute to the Commission a report describing the application of the procedure adopted herein over the previous year. This annual report shall include the General Counsel’s assessment of whether, and to what extent, the procedure has provided an VerDate Mar<15>2010 16:42 Jun 14, 2011 Jkt 223001 appropriate balance between the Commission’s interest in providing respondents with relevant documents and information and the confidentiality provisions of the Act, consistent with the Commission’s goal of maintaining open, fair and just investigations and enforcement proceedings, along with any recommendations from the General Counsel regarding how the Commission could better accomplish that goal. IX. Conclusion Failure to adhere to this procedure does not create a jurisdictional bar for the Commission to pursue all remedies to correct or prevent a violation of the Act. This notice establishes an internal agency procedure for disclosing to respondents documents and information acquired by the agency during its investigations in the enforcement process. This procedure sets forth the Commission’s intentions concerning the exercise of its discretion in its enforcement program. However, the Commission retains that discretion and will exercise it as appropriate with respect to the facts and circumstances of each enforcement matter it considers. Consequently, this procedure does not bind the Commission or any member of the general public, not does it create any rights for respondents or third parties. As such, this notice does not constitute an agency regulation requiring notice of proposed rulemaking, opportunities for public participation, prior publication, and delay effective under 5 U.S.C. 553 of the Administrative Procedure Act (APA). The provisions of the Regulatory Flexibility Act, 5 U.S.C. 605(b), which apply when notice and comment are required by the APA or another statute, are not applicable. On behalf of the Commission. Dated: June 2, 2011. Caroline C. Hunter, Vice Chair, Federal Election Commission. [FR Doc. 2011–14096 Filed 6–14–11; 8:45 am] BILLING CODE 6715–01–P FEDERAL MARITIME COMMISSION Notice of Agreements Filed The Commission hereby gives notice of the filing of the following agreements under the Shipping Act of 1984. Interested parties may submit comments on the agreements to the Secretary, Federal Maritime Commission, Washington, DC 20573, within ten days of the date this notice appears in the Federal Register. Copies of the agreements are available through the PO 00000 Frm 00040 Fmt 4703 Sfmt 4703 Commission’s Web site (https:// www.fmc.gov) or by contacting the Office of Agreements at (202) 523–5793 or tradeanalysis@fmc.gov. Agreement No.: 012093–001. Title: CSAV/K-Line Space Charter and Sailing Agreement. Parties: Compania Sud Americana de Vapores and Kawasaki Kisen Kaisha, Ltd. Filing Parties: Walter H. Lion, Esq.; McLaughlin & Stern, LLP; 260 Madison Avenue; New York, NY 10016. Synopsis: The amendment adds Greece to the geographic scope of the Agreement and changes the Agreement’s name. Agreement No.: 201211. Title: Marine Terminal Lease and Operating Agreement between Broward County and H.T. Shipping, Inc., and Hybur Ltd. Parties: Broward County; H.T. Shipping, Inc.; and Hybur Ltd. Filing Party: Candace J. Running; Broward County Board of County Commissioners; Office of the County Attorney; 1850 Eller Drive, Suite 502; Fort Lauderdale, FL 33316. Synopsis: The agreement provides for the lease and operation of terminal facilities at Port Everglades, Florida. By Order of the Federal Maritime Commission. Dated: June 10, 2011. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2011–14836 Filed 6–14–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Applicants Notice is hereby given that the following applicants have filed with the Federal Maritime Commission an application for a license as a NonVessel-Operating Common Carrier (NVO) and/or Ocean Freight Forwarder (OFF)—Ocean Transportation Intermediary (OTI) pursuant to section 19 of the Shipping Act of 1984 as amended (46 U.S.C. chapter 409 and 46 CFR 515). Notice is also hereby given of the filing of applications to amend an existing OTI license or the Qualifying Individual (QI) for a license. Interested persons may contact the Office of Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573, by telephone at (202) 523–5843 or by e-mail at OTI@fmc.gov. Allround Forwarding Co., Inc. (NVO & OFF), 134 West 26th Street, New E:\FR\FM\15JNN1.SGM 15JNN1 Federal Register / Vol. 76, No. 115 / Wednesday, June 15, 2011 / Notices York, NY 10001, Officers: Hatto Dachgruber, President (Qualifying Individual), John Wellock, Vice President, Application Type: Name Change Aplus Worldwide Logistics, Corp. (OFF), 2129 NW. 79th Avenue, Doral, FL 33122, Officer: Alexis E. Parejo, President/Secretary/Treasurer (Qualifying Individual), Application Type: New OFF License Away International USA, LLC (NVO & OFF), 1211 NW. 93rd Court, Miami, FL 33172, Officers: Alesandro Mestichelli, Secretary (Qualifying Individual), Fabiana Confetti, Vice President, Application Type: New NVO & OFF License Cargo Mundo International, LLC (NVO & OFF), 1763 NW. 79th Avenue, Doral, FL 33126, Officers: Henry Herrera, Manager (Qualifying Individual), Ruth Navarro, Manager, Application Type: License Transfer Capital Freight Management Inc. dba Agilent Forwarding Services dba KIC Group(NVO & OFF), 24 Clear Creek, Irvine, CA 92620, Officer: Derek Choi, President/Secretary/Treasurer (Qualifying Individual), Application Type: New NVO & OFF License DIA Ventures Inc. (NVO & OFF), 6918 Beaconlight Road, Riverdale, MD 20737, Officers: Henry I. Osazuwa, President (Qualifying Individual), Jane Osazuwa, Secretary/Treasurer, Application Type: New NVO & OFF License Echo Trans World, Inc. (NVO), 462 7th Avenue, 14th Floor, New York, NY 10018, Officer: Moshe Greenwald, President/Secretary (Qualifying Individual), Application Type: QI Change Esko, Inc. (NVO), 19008 Herb Court, Rowland Heights, CA 91748, Officers: Lin L. Chen, Vice President (Qualifying Individual), Han W. Chang, President/Secretary/Treasurer, Application Type: New NVO License Express Forwarding, LLC (OFF), 922 East E Street, #B, Wilmington, CA 90744, Officer: Teresa Huang, Chief Executive Manager/Member (Qualifying Individual), Application Type: New OFF License Freeway Moving & Transportation, LLC dba Freeway Moving (OFF), 28 East Runyon Street, Newark, NJ 07114, Officers: Raquel Berger, Vice President (Qualifying Individual), Eber Palmeira, Operational Manager, Application Type: New OFF License FreightMate NY Inc. (OFF), 146 Spencer Street, #4005, Brooklyn, NY 11205, Officer: Milka Deutsch, President/ Secretary/Treasurer (Qualifying Individual), Application Type: New OFF License Norgistics North America, Inc. (NVO & OFF), 99 Wood Avenue South, Iselin, NJ 08830, Officers: Estenio Pinzas, President (Qualifying Individual), Edward Keane, Secretary/Treasurer, Application Type: New NVO & OFF License OGL USA, Inc. dba One Global Logistics (NVO & OFF), 755 Port America Place, #385, Grapevine, TX 76051, Officers: Seung (Jay) H. Lee, President/Secretary (Qualifying Individual), Young A. Song, Vice President/Treasurer, Application Type: New NVO & OFF License Ramin Razi dba Acorn International (NVO & OFF), 20501 Ventura Blvd., #388, Woodland Hills, CA 91364, Officer: Ramin Razi, Sole Proprietor (Qualifying Individual), Application Type: New NVO & OFF License Samsung SDS America, Inc. (NVO & OFF), 250 Moonachie Road, Moonachie, NJ 07047, Officers: Jong H. Kim, Secretary (Qualifying Individual), Hakmyung Rho, CEO, Application Type: New NVO & OFF License S.O. Express Moving International, Inc. (NVO & OFF), 6 Victoria Street, Suite 101, Everett, MA 02149, Officer: Sergio S. De Oliveira, Pres/Treas/Sec/ CEO/Director (Qualifying Individual), Application Type: New NVO & OFF License Specialized Overseas Shipping, Incorporated (NVO & OFF), 6425 Tireman Street, Detroit, MI 48204, Officers: Ali Kain, President/ Secretary/Treasurer (Qualifying Individual), Meriam Beydoun, Vice President, Application Type: QI Change Dated: June 10, 2011. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2011–14837 Filed 6–14–11; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Reissuance Notice is hereby given that the following Ocean Transportation Intermediary licenses have been reissued by the Federal Maritime Commission pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR part 515. License No. Name/address 003628F ............ 020513N ........... 022074N ........... South American Freight International, Inc., 9000 W. Flagler Street, Unit 5, Miami, FL 33174 ........................ Oriental Camden Inc. dba Embarque Camden, 2011 River Avenue, Camden, NJ 08105 .............................. Stream Links Express, Inc. dba E-Freight Solutions, 16328 Avalon Road, Gardena, GA 90248 ................... Sandra L. Kusumoto, Director, Bureau of Certification and Licensing. [FR Doc. 2011–14813 Filed 6–14–11; 8:45 am] BILLING CODE 6730–01–P jlentini on DSK4TPTVN1PROD with NOTICES FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License; Revocation The Federal Maritime Commission hereby gives notice that the following Ocean Transportation Intermediary licenses have been revoked pursuant to VerDate Mar<15>2010 16:42 Jun 14, 2011 Jkt 223001 Date reissued section 19 of the Shipping Act of 1984 (46 U.S.C. chapter 409) and the regulations of the Commission pertaining to the licensing of Ocean Transportation Intermediaries, 46 CFR part 515, effective on the corresponding date shown below: License Number: 003672F. Name: Astral Freight Services, Inc. Address: 1418 NW. 82nd Avenue, Doral, FL 33126. Date Revoked: May 13, 2011. Reason: Failed to maintain a valid bond. License Number: 004441N. PO 00000 Frm 00041 Fmt 4703 Sfmt 4703 34993 May 7, 2011. April 14, 2011. May 6, 2011. Name: Econoquality Freight Forwarders, Inc. dba EQ Line. Address: 3201 NW. 116th Street, Suite B, Miami, FL 33167. Date Revoked: May 4, 2011. Reason: Failed to maintain a valid bond. License Number: 17318NF. Name: South Florida Auto Terminal Incorporated. Address: 901 Old Griffin Road, Dania Beach, FL 33004. Date Revoked: May 4, 2011. Reason: Failed to maintain valid bonds. E:\FR\FM\15JNN1.SGM 15JNN1

Agencies

[Federal Register Volume 76, Number 115 (Wednesday, June 15, 2011)]
[Notices]
[Pages 34992-34993]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-14837]


-----------------------------------------------------------------------

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License; Applicants

    Notice is hereby given that the following applicants have filed 
with the Federal Maritime Commission an application for a license as a 
Non-Vessel-Operating Common Carrier (NVO) and/or Ocean Freight 
Forwarder (OFF)--Ocean Transportation Intermediary (OTI) pursuant to 
section 19 of the Shipping Act of 1984 as amended (46 U.S.C. chapter 
409 and 46 CFR 515). Notice is also hereby given of the filing of 
applications to amend an existing OTI license or the Qualifying 
Individual (QI) for a license.
    Interested persons may contact the Office of Transportation 
Intermediaries, Federal Maritime Commission, Washington, DC 20573, by 
telephone at (202) 523-5843 or by e-mail at OTI@fmc.gov.

Allround Forwarding Co., Inc. (NVO & OFF), 134 West 26th Street, New

[[Page 34993]]

York, NY 10001, Officers: Hatto Dachgruber, President (Qualifying 
Individual), John Wellock, Vice President, Application Type: Name 
Change
Aplus Worldwide Logistics, Corp. (OFF), 2129 NW. 79th Avenue, Doral, FL 
33122, Officer: Alexis E. Parejo, President/Secretary/Treasurer 
(Qualifying Individual), Application Type: New OFF License
Away International USA, LLC (NVO & OFF), 1211 NW. 93rd Court, Miami, FL 
33172, Officers: Alesandro Mestichelli, Secretary (Qualifying 
Individual), Fabiana Confetti, Vice President, Application Type: New 
NVO & OFF License
Cargo Mundo International, LLC (NVO & OFF), 1763 NW. 79th Avenue, 
Doral, FL 33126, Officers: Henry Herrera, Manager (Qualifying 
Individual), Ruth Navarro, Manager, Application Type: License Transfer
Capital Freight Management Inc. dba Agilent Forwarding Services dba KIC 
Group(NVO & OFF), 24 Clear Creek, Irvine, CA 92620, Officer: Derek 
Choi, President/Secretary/Treasurer (Qualifying Individual), 
Application Type: New NVO & OFF License
DIA Ventures Inc. (NVO & OFF), 6918 Beaconlight Road, Riverdale, MD 
20737, Officers: Henry I. Osazuwa, President (Qualifying Individual), 
Jane Osazuwa, Secretary/Treasurer, Application Type: New NVO & OFF 
License
Echo Trans World, Inc. (NVO), 462 7th Avenue, 14th Floor, New York, NY 
10018, Officer: Moshe Greenwald, President/Secretary (Qualifying 
Individual), Application Type: QI Change
Esko, Inc. (NVO), 19008 Herb Court, Rowland Heights, CA 91748, 
Officers: Lin L. Chen, Vice President (Qualifying Individual), Han W. 
Chang, President/Secretary/Treasurer, Application Type: New NVO License
Express Forwarding, LLC (OFF), 922 East E Street, B, 
Wilmington, CA 90744, Officer: Teresa Huang, Chief Executive Manager/
Member (Qualifying Individual), Application Type: New OFF License
Freeway Moving & Transportation, LLC dba Freeway Moving (OFF), 28 East 
Runyon Street, Newark, NJ 07114, Officers: Raquel Berger, Vice 
President (Qualifying Individual), Eber Palmeira, Operational Manager, 
Application Type: New OFF License
FreightMate NY Inc. (OFF), 146 Spencer Street, 4005, Brooklyn, 
NY 11205, Officer: Milka Deutsch, President/Secretary/Treasurer 
(Qualifying Individual), Application Type: New OFF License
Norgistics North America, Inc. (NVO & OFF), 99 Wood Avenue South, 
Iselin, NJ 08830, Officers: Estenio Pinzas, President (Qualifying 
Individual), Edward Keane, Secretary/Treasurer, Application Type: New 
NVO & OFF License
OGL USA, Inc. dba One Global Logistics (NVO & OFF), 755 Port America 
Place, 385, Grapevine, TX 76051, Officers: Seung (Jay) H. Lee, 
President/Secretary (Qualifying Individual), Young A. Song, Vice 
President/Treasurer, Application Type: New NVO & OFF License
Ramin Razi dba Acorn International (NVO & OFF), 20501 Ventura Blvd., 
388, Woodland Hills, CA 91364, Officer: Ramin Razi, Sole 
Proprietor (Qualifying Individual), Application Type: New NVO & OFF 
License
Samsung SDS America, Inc. (NVO & OFF), 250 Moonachie Road, Moonachie, 
NJ 07047, Officers: Jong H. Kim, Secretary (Qualifying Individual), 
Hakmyung Rho, CEO, Application Type: New NVO & OFF License
S.O. Express Moving International, Inc. (NVO & OFF), 6 Victoria Street, 
Suite 101, Everett, MA 02149, Officer: Sergio S. De Oliveira, Pres/
Treas/Sec/CEO/Director (Qualifying Individual), Application Type: New 
NVO & OFF License
Specialized Overseas Shipping, Incorporated (NVO & OFF), 6425 Tireman 
Street, Detroit, MI 48204, Officers: Ali Kain, President/Secretary/
Treasurer (Qualifying Individual), Meriam Beydoun, Vice President, 
Application Type: QI Change

    Dated: June 10, 2011.
Rachel E. Dickon,
Assistant Secretary.
[FR Doc. 2011-14837 Filed 6-14-11; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.