Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company, 27458-27459 [2012-11301]

Download as PDF mstockstill on DSK4VPTVN1PROD with NOTICES 27458 Federal Register / Vol. 77, No. 91 / Thursday, May 10, 2012 / Notices Name: Charles Dorsch Ship’s Agent, Inc. Address: 1981 Main Street, San Diego, CA 92113. Date Revoked: April 9, 2012. Reason: Failed to maintain a valid bond. License Number: 4217F. Name: Reliable Van & Storage Co., Inc. Address: 550 Division Street, Elizabeth, NJ 07201. Date Revoked: March 24, 2012. Reason: Failed to maintain a valid bond. License Number: 004422NF. Name: C & C Group, Inc. Address: 1409 NW 84th Avenue, Miami, FL 33126. Date Revoked: March 2, 2012. Reason: Failed to maintain a valid bond. License Number: 004471F. Name: B.R.A.L. Miami, Inc. Address: 7766 NW 46th Street, Miami, FL 33166. Date Revoked: March 20, 2012. Reason: Failed to maintain a valid bond. License Number: 6098N. Name: Sunshine Express Line, Inc. Address: 8433 NW 68th Street, Miami, FL 33166. Date Revoked: April 8, 2012. Reason: Failed to maintain a valid bond. License Number: 15369N. Name: Caribbean Ocean Corporation. Address: 8005 NW 80th Street, Unit 4, Bldg. E, Miami, FL 33166. Date Revoked: April 2, 2012. Reason: Failed to maintain a valid bond. License Number: 16397N. Name: Kesco Shipping Inc. Address: 17595 Almahurst Street, Suite 210, City of Industry, CA 91748. Date Revoked: April 14, 2012. Reason: Failed to maintain a valid bond. License Number: 017511N. Name: Royal Cargo Line, Inc. Address: 1928 NW 82nd Avenue, Miami, FL 33126. Date Revoked: March 23, 2012. Reason: Failed to maintain a valid bond. License Number: 017524N. Name: Natco International Transports USA, L.L.C. Address: 12415 SW 136th Avenue, Bay 4, Miami, FL 33186. Date Revoked: April 8, 2012. Reason: Failed to maintain a valid bond. License Number: 017692NF. Name: American Links Logistics International, Inc. VerDate Mar<15>2010 17:18 May 09, 2012 Jkt 226001 Address: 3591 Highland Drive, San Bruno, CA 94066. Date Revoked: April 2, 2012. Reason: Voluntarily surrendered license. License Number: 018184N. Name: JP Express Shipping, Corp. Address: 1873 Bathgate Avenue, Bronx, NY 10457. Date Revoked: March 27, 2012. Reason: Failed to maintain a valid bond. License Number: 018196N. Name: PMJ International Inc. Address: 519 Mountainview Drive, North Plainfield, NJ 07063. Date Revoked: March 23, 2012. Reason: Failed to maintain a valid bond. License Number: 018250F. Name: Consolidation Shipping & Logistic (USA), Inc. Address: 219 Stuyvesant Avenue, Lyndhurst, NJ 01071. Date Revoked: April 15, 2012. Reason: Failed to maintain a valid bond. License Number: 018269N. Name: Zaklee International Corporation. Address: 777 Henderson Blvd., Suite 2A, Folcroft, PA 19032. Date Revoked: March 1, 2012. Reason: Voluntarily surrendered license. License Number: 019311N. Name: Turkish Express Line, Inc. Address: 115 River Road, Suite 827, Edgewater, NJ 07020. Date Revoked: April 16, 2012. Reason: Failed to maintain a valid bond. License Number: 019398NF. Name: Copacabana Enterprises Group, Inc. Address: 6500 NW 84th Avenue, Miami, FL 33166. Date Revoked: April 17, 2012. Reason: Failed to maintain valid bonds. License Number: 019704NF. Name: All Services & Merchandise, Corp. dba Asam dba Cargo Mundo. Address: 2840 NW 108th Avenue, Miami, FL 33172. Date Revoked: April 8, 2012. Reason: Failed to maintain valid bonds. License Number: 019808N. Name: Centro America Envios, Inc. Address: 1741 W. Flager Street, Miami, FL 33135. Date Revoked: April 19, 2012. Reason: Failed to maintain a valid bond. License Number: 020381F. Name: Active Link Logistics, L.L.C. PO 00000 Frm 00043 Fmt 4703 Sfmt 4703 Address: 1201 Grand Avenue, Suite 205, West Des Moines, IA 50265. Date Revoked: April 20, 2012. Reason: Voluntarily surrendered license. License Number: 020784NF. Name: Matson Global Distribution Services, Inc. Address: 555 12th Street, Suite 700, Oakland, CA 94607. Date Revoked: April 16, 2012. Reason: Failed to maintain valid bonds. License Number: 021459N. Name: Pax Global Cargo U.S.A., LLC. Address: 23133 Hawthorne Blvd., Suite B–02, Torrance, CA 90505. Date Revoked: April 15, 2012. Reason: Failed to maintain a valid bond. License Number: 021957N. Name: Foothills Logistics, Inc. Address: 327–B West Phillips Road, Greer, SC 29650. Date Revoked: March 15, 2012. Reason: Voluntarily surrendered license. License Number: 022397NF. Name: Meridian Logistics LLC. Address: 4008 Chancery Place, Fort Wayne, IN 46804. Date Revoked: March 1, 2012. Reason: Voluntarily surrendered license. License Number: 022845NF. Name: Arlette P. Porras dba RA International. Address: 1900 Los Alamitos Drive, Placentia, CA 92870. Date Revoked: March 22, 2012. Reason: Failed to maintain valid bonds. License Number: 023220NF. Name: Asencomex, LLC. Address: 8510 NW 70th Street, Miami, FL 33166 Date Revoked: April 20, 2012. Reason: Voluntarily surrendered license. Vern W. Hill, Director, Bureau of Certification and Licensing. [FR Doc. 2012–11235 Filed 5–9–12; 8:45 am] BILLING CODE 6730–01–P FEDERAL RESERVE SYSTEM Change in Bank Control Notices; Acquisitions of Shares of a Bank or Bank Holding Company The notificants listed below have applied under the Change in Bank Control Act (12 U.S.C. 1817(j)) and § 225.41 of the Board’s Regulation Y (12 CFR 225.41) to acquire shares of a bank E:\FR\FM\10MYN1.SGM 10MYN1 Federal Register / Vol. 77, No. 91 / Thursday, May 10, 2012 / Notices or bank holding company. The factors that are considered in acting on the notices are set forth in paragraph 7 of the Act (12 U.S.C. 1817(j)(7)). The notices are available for immediate inspection at the Federal Reserve Bank indicated. The notices also will be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing to the Reserve Bank indicated for that notice or to the offices of the Board of Governors. Comments must be received not later than May 29, 2012. A. Federal Reserve Bank of Cleveland (Nadine Wallman, Vice President) 1455 East Sixth Street, Cleveland, Ohio 44101–2566: 1. LM III TriState Holdings LLC; LM III–A TriState Holdings LLC; Lovell Minnick Equity Partners III LP; Lovell Minnick Equity Partners III–A LP; Lovell Minnick Equity Advisors III LP; Fund III UGP LLC; Lovell Minnick Partners LLC; and Lovell Minnick Holdings LLC; all of Radnor, Pennsylvania, to acquire voting shares of TriState Capital Holdings, Inc., and thereby indirectly control TriState Capital Bank, both of Pittsburgh, Pennsylvania. Board of Governors of the Federal Reserve System, May 7, 2012. Robert deV. Frierson, Deputy Secretary of the Board. [FR Doc. 2012–11301 Filed 5–9–12; 8:45 am] BILLING CODE 6210–01–P DEPARTMENT OF HEALTH AND HUMAN SERVICES HIT Policy Committee Advisory Meeting; Notice of Meeting Office of the National Coordinator for Health Information Technology, HHS. ACTION: Notice of meeting. mstockstill on DSK4VPTVN1PROD with NOTICES AGENCY: This notice announces a forthcoming meeting of a public advisory committee of the Office of the National Coordinator for Health Information Technology (ONC). The meeting will be open to the public. Name of Committee: HIT Policy Committee. General Function of the Committee: to provide recommendations to the National Coordinator on a policy framework for the development and adoption of a nationwide health information technology infrastructure that permits the electronic exchange and use of health information as is consistent with the Federal Health IT Strategic Plan and that includes recommendations on the areas in which VerDate Mar<15>2010 18:37 May 09, 2012 Jkt 226001 standards, implementation specifications, and certification criteria are needed. Date and Time: The meeting will be held on June 6, 2012, from 10:00 a.m. to 3:00 p.m. eastern time. Location: Washington Marriott, 1221 22nd Street NW., Washington, DC 20037. For up-to-date information, go to the ONC Web site, https://healthit.hhs. gov. Contact Person: MacKenzie Robertson, Office of the National Coordinator, HHS, 355 E Street SW., Washington, DC 20201, 202–205–8089, Fax: 202–260–1276, email: mackenzie. robertson@hhs.gov. Please call the contact person for up-to-date information on this meeting. A notice in the Federal Register about last minute modifications that impact a previously announced advisory committee meeting cannot always be published quickly enough to provide timely notice. Agenda: The committee will hear reports from its workgroups and updates from ONC and other Federal agencies. ONC intends to make background material available to the public no later than two (2) business days prior to the meeting. If ONC is unable to post the background material on its Web site prior to the meeting, it will be made publicly available at the location of the advisory committee meeting, and the background material will be posted on ONC’s Web site after the meeting, at https://healthit.hhs.gov. Procedure: ONC is committed to the orderly conduct of its advisory committee meetings. Interested persons may present data, information, or views, orally or in writing, on issues pending before the Committee. Written submissions may be made to the contact person on or before two days prior to the Committee’s meeting date. Oral comments from the public will be scheduled in the agenda. Time allotted for each presentation will be limited to three minutes. If the number of speakers requesting to comment is greater than can be reasonably accommodated during the scheduled public comment period, ONC will take written comments after the meeting until close of business on that day. Persons attending ONC’s advisory committee meetings are advised that the agency is not responsible for providing access to electrical outlets. ONC welcomes the attendance of the public at its advisory committee meetings. Seating is limited at the location, and ONC will make every effort to accommodate persons with physical disabilities or special needs. If you require special accommodations due to a disability, please contact PO 00000 Frm 00044 Fmt 4703 Sfmt 4703 27459 MacKenzie Robertson at least seven (7) days in advance of the meeting. Notice of this meeting is given under the Federal Advisory Committee Act (Pub. L. 92–463, 5 U.S.C., App. 2). Dated: May 2, 2012. MacKenzie Robertson, FACA Program Lead, Office of Policy and Planning, Office of the National Coordinator for Health Information Technology. [FR Doc. 2012–11286 Filed 5–9–12; 8:45 am] BILLING CODE 4150–45–P DEPARTMENT OF HEALTH AND HUMAN SERVICES HIT Standards Committee Advisory Meeting; Notice of Meeting Office of the National Coordinator for Health Information Technology, HHS. ACTION: Notice of meeting. AGENCY: This notice announces a forthcoming meeting of a public advisory committee of the Office of the National Coordinator for Health Information Technology (ONC). The meeting will be open to the public. Name of Committee: HIT Standards Committee. General Function of the Committee: To provide recommendations to the National Coordinator on standards, implementation specifications, and certification criteria for the electronic exchange and use of health information for purposes of adoption, consistent with the implementation of the Federal Health IT Strategic Plan, and in accordance with policies developed by the HIT Policy Committee. Date and Time: The meeting will be held on June 20, 2012, from 9 a.m. to 3 p.m./Eastern Time. Location: Holiday Inn Capitol, 550 C Street SW., Washington, DC 20024. For up-to-date information, go to the ONC Web site, https://healthit.hhs.gov. Contact Person: MacKenzie Robertson, Office of the National Coordinator, HHS, 355 E Street SW., Washington, DC 20201, 202–205–8089, Fax: 202–260–1276, email: mackenzie.robertson@hhs.gov. Please call the contact person for up-to-date information on this meeting. A notice in the Federal Register about last minute modifications that impact a previously announced advisory committee meeting cannot always be published quickly enough to provide timely notice. Agenda: The committee will hear reports from its workgroups and updates from ONC and other Federal agencies. ONC intends to make background material available to the public no later E:\FR\FM\10MYN1.SGM 10MYN1

Agencies

[Federal Register Volume 77, Number 91 (Thursday, May 10, 2012)]
[Notices]
[Pages 27458-27459]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-11301]


=======================================================================
-----------------------------------------------------------------------

FEDERAL RESERVE SYSTEM


Change in Bank Control Notices; Acquisitions of Shares of a Bank 
or Bank Holding Company

    The notificants listed below have applied under the Change in Bank 
Control Act (12 U.S.C. 1817(j)) and Sec.  225.41 of the Board's 
Regulation Y (12 CFR 225.41) to acquire shares of a bank

[[Page 27459]]

or bank holding company. The factors that are considered in acting on 
the notices are set forth in paragraph 7 of the Act (12 U.S.C. 
1817(j)(7)).
    The notices are available for immediate inspection at the Federal 
Reserve Bank indicated. The notices also will be available for 
inspection at the offices of the Board of Governors. Interested persons 
may express their views in writing to the Reserve Bank indicated for 
that notice or to the offices of the Board of Governors. Comments must 
be received not later than May 29, 2012.
    A. Federal Reserve Bank of Cleveland (Nadine Wallman, Vice 
President) 1455 East Sixth Street, Cleveland, Ohio 44101-2566:
    1. LM III TriState Holdings LLC; LM III-A TriState Holdings LLC; 
Lovell Minnick Equity Partners III LP; Lovell Minnick Equity Partners 
III-A LP; Lovell Minnick Equity Advisors III LP; Fund III UGP LLC; 
Lovell Minnick Partners LLC; and Lovell Minnick Holdings LLC; all of 
Radnor, Pennsylvania, to acquire voting shares of TriState Capital 
Holdings, Inc., and thereby indirectly control TriState Capital Bank, 
both of Pittsburgh, Pennsylvania.

    Board of Governors of the Federal Reserve System, May 7, 2012.
Robert deV. Frierson,
Deputy Secretary of the Board.
[FR Doc. 2012-11301 Filed 5-9-12; 8:45 am]
BILLING CODE 6210-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.