Ocean Transportation Intermediary License Applicants, 45806-45807 [2014-18571]

Download as PDF mstockstill on DSK4VPTVN1PROD with NOTICES 45806 Federal Register / Vol. 79, No. 151 / Wednesday, August 6, 2014 / Notices may contact BCPI at its Web site: https://www.BCPIWEB.com. When ordering documents from BCPI, please provide the appropriate FCC document number, for example, DA 14–997. On July 2, 2014, NTCH, Inc. (Petitioner), filed a petition seeking Commission action to rescind the blanket forbearance of the rate publication requirement (47 U.S.C. 211) for roaming rates offered by CMRS carriers and to amend 47 CFR 20.15(b) by deleting the CMRS exemption from filing roaming rates, whether for data roaming or voice roaming. Petitioner also asks the Commission to adopt a rule requiring CMRS providers and commercial mobile data service providers to make their roaming rates publicly and openly available online and to prohibit CMRS and commercial mobile data service providers from entering into or enforcing agreements that prevent disclosure of roaming rates. By the public notice that was released on July 14, 2014 (DA 14–997), the Bureau seeks comment on the petition. This proceeding has been designated as a ‘‘permit-but-disclose’’ proceeding in accordance with the Commission’s ex parte rules. Persons making ex parte presentations must file a copy of any written presentation or a memorandum summarizing any oral presentation within two business days after the presentation (unless a different deadline applicable to the Sunshine period applies). Persons making oral ex parte presentations are reminded that memoranda summarizing the presentation must (1) list all persons attending or otherwise participating in the meeting at which the ex parte presentation was made, and (2) summarize all data presented and arguments made during the presentation. If the presentation consisted in whole or in part of the presentation of data or arguments already reflected in the presenter’s written comments, memoranda or other filings in the proceeding, the presenter may provide citations to such data or arguments in his or her prior comments, memoranda, or other filings (specifying the relevant page and/or paragraph numbers where such data or arguments can be found) in lieu of summarizing them in the memorandum. Documents shown or given to Commission staff during ex parte meetings are deemed to be written ex parte presentations and must be filed consistent with 47 CFR 1.1206(b). In proceedings governed by 47 CFR 1.49(f) or for which the Commission has made available a method of electronic filing, written ex parte presentations and memoranda summarizing oral ex parte VerDate Mar<15>2010 17:14 Aug 05, 2014 Jkt 232001 presentations, and all attachments thereto, must be filed through the electronic comment filing system available for that proceeding, and must be filed in their native format (e.g., .doc, .xml, .ppt, searchable .pdf). Participants in this proceeding should familiarize themselves with the Commission’s ex parte rules. Federal Communications Commission. Nese B. Guendelsberger, Chief, Spectrum and Competition Policy Division, Wireless Telecommunications Bureau. [FR Doc. 2014–18626 Filed 8–5–14; 8:45 am] BILLING CODE 6712–01–P FEDERAL DEPOSIT INSURANCE CORPORATION Notice to All Interested Parties of the Termination of the Receivership of 10071, MetroPacific Bank, Irvine, California Notice is hereby given that the Federal Deposit Insurance Corporation (‘‘FDIC’’) as Receiver for Metro Pacific Bank, Irvine, California (‘‘the Receiver’’) intends to terminate its receivership for said institution. The FDIC was appointed receiver of Metro Pacific Bank on June 26, 2009. The liquidation of the receivership assets has been completed. To the extent permitted by available funds and in accordance with law, the Receiver will be making a final dividend payment to proven creditors. Based upon the foregoing, the Receiver has determined that the continued existence of the receivership will serve no useful purpose. Consequently, notice is given that the receivership shall be terminated, to be effective no sooner than thirty days after the date of this Notice. If any person wishes to comment concerning the termination of the receivership, such comment must be made in writing and sent within thirty days of the date of this Notice to: Federal Deposit Insurance Corporation, Division of Resolutions and Receiverships, Attention: Receivership Oversight Department 32.1,1601 Bryan Street, Dallas, TX 75201. No comments concerning the termination of this receivership will be considered which are not sent within this time frame. Dated: July 30, 2014. Federal Deposit Insurance Corporation. Robert E. Feldman, Executive Secretary. [FR Doc. 2014–18550 Filed 8–5–14; 8:45 am] BILLING CODE 6714–01–P PO 00000 Frm 00053 Fmt 4703 Sfmt 4703 FEDERAL MARITIME COMMISSION Notice of Agreement Filed The Commission hereby gives notice of the filing of the following agreement under the Shipping Act of 1984. Interested parties may submit comments on the agreement to the Secretary, Federal Maritime Commission, Washington, DC 20573, within twelve days of the date this notice appears in the Federal Register. A Copy of the agreement is available through the Commission’s Web site (www.fmc.gov) or by contacting the Office of Agreements at (202) 523–5793 or tradeanalysis@fmc.gov. Agreement No.: 012290. Title: Crowley/King Ocean Space Charter and Sailing Agreement— Northern Zone. Parties: Crowley Latin America Services, LLC and King Ocean Services Limited, Inc. Filing Party: Wayne Rohde, Esq.; Cozen O’Connor; 1627 I Street NW., Suite 1100; Washington, DC 20006. Synopsis: The agreement would authorize Crowley to charter space to King Ocean in the trade between the U.S. East Coast, on the one hand, and ports in Guatemala and Honduras, on the other hand. The parties have requested expedited review. By Order of the Federal Maritime Commission. Dated: August 1, 2014. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2014–18572 Filed 8–5–14; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Applicants The Commission gives notice that the following applicants have filed an application for an Ocean Transportation Intermediary (OTI) license as a NonVessel-Operating Common Carrier (NVO) and/or Ocean Freight Forwarder (OFF) pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101). Notice is also given of the filing of applications to amend an existing OTI license or the Qualifying Individual (QI) for a licensee. Interested persons may contact the Office of Ocean Transportation Intermediaries, Federal Maritime Commission, Washington, DC 20573, by telephone at (202) 523–5843 or by email at OTI@fmc.gov. Anchor Group Inc dba Anchor Logistics (NVO), 1395 Bradbury Road, San E:\FR\FM\06AUN1.SGM 06AUN1 mstockstill on DSK4VPTVN1PROD with NOTICES Federal Register / Vol. 79, No. 151 / Wednesday, August 6, 2014 / Notices Marino, CA 91108, Officers: Chao-Yi Kuo, Vice President (QI), Yong Chen, President, Application Type: New NVO License. Armada Services, LLC (NVO & OFF), 5520 Research Park Drive, Suite 100, Baltimore, MD 21228, Officer: Katrina N. Dill, Managing Member (QI), Application Type: Name Change to Premium Logistics North America, LLC and QI Change. DJS International Services, Inc. (NVO & OFF), 4215 Gateway Drive, Suite 100, Colleyville, TX 76034, Officers: Paul F. Sekin, Vice President (QI), David M. Meyer, Vice President (QI), Application Type: Additional QI. Exel Global Logistics Inc. (NVO & OFF), 22879 Glenn Drive, Suite 100, Sterling, VA 20164, Officers: SueAnn Fulton, President (QI), Cheryl Stewart, Director, Application Type: QI Change. Goldmar, Corp. (NVO & OFF), 5220 NW 72nd Avenue, Suite #3, Miami, FL 33166, Officers: Enrique J. Chia, Vice President (QI), Valerie Chia, President. Application Type: New NVO & OFF License. ICA Logistics, Inc. (NVO & OFF), 5803 Sovereign Drive, Suite 216, Houston, TX 77036, Officers: Qadir A. Wakkiluddin, Secretary (QI), Mohammed N. Aliyu, Executive Director, Application Type: New NVO & OFF License. Inter-American Movers and Forwarders, LLC (OFF), 3032 NW 72nd Avenue, Miami, FL 33122, Officers: Alejandro Jerez, Managing Member (QI), Marcia Bermudez, Member, Application Type: QI Change. M Forwarder, LLC (NVO & OFF), 161– 15 Rockaway Blvd., Suite 209, Jamaica, NY 11434, Officer: Rick C.Y. Ma, Director (QI), Application Type: QI Change. Oceanika Express Inc. (NVO), 8401 NW 90th Street, Medley, FL 33166, Officers: Benigno Martin, CEO (QI), Luis E. Mendoza, Director, Application Type: New NVO License. Pinnacle International LLC (NVO & OFF), 115 Collington Place, Madison, AL 35758, Officers: Johnny M. Summers, Manager (QI), John E. Arnold, Manager, Application Type: New NVO & OFF License. Sapphire Worldwide LLC (NVO & OFF), 5399 SW 155 Avenue, Miramar, FL 33027, Officer: Yolanda Vila, Managing Member (QI), Application Type: New NVO & OFF License. By the Commission. VerDate Mar<15>2010 17:14 Aug 05, 2014 Jkt 232001 Dated: August 1, 2014. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2014–18571 Filed 8–5–14; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Reissuances The Commission gives notice that the following Ocean Transportation Intermediary licenses have been reissued pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101). License No.: 016293F. Name: Japan Express America Inc. Address: 2203 East Carson Street, Unit A–2, Long Beach, CA 90810. Date Reissued: June 22, 2014. License No.: 023771F Name: Boacon Synergy Inc. Address: 7933 Mill Creek Circle, West Chester, OH 45069. Date Reissued: July 6, 2013. Sandra L. Kusumoto. Director, Bureau of Certification and Licensing. [FR Doc. 2014–18574 Filed 8–5–14; 8:45 am] BILLING CODE 6730–01–P FEDERAL MARITIME COMMISSION Ocean Transportation Intermediary License Revocations and Terminations The Commission gives notice that the following Ocean Transportation Intermediary licenses have been revoked or terminated for the reason indicated pursuant to section 19 of the Shipping Act of 1984 (46 U.S.C. 40101) effective on the date shown. License No.: 004236F. Name: Torrance Van & Storage Company dba S&M Moving Systems. Address: 12128 Burke Street, Santa Fe Springs, CA 90670. Date Revoked: July 18, 2014. Reason: Failed to maintain a valid bond. License No.: 016293N. Name: Japan Express America Inc. Address: 2203 E. Carson Street, Suite A–2, Long Beach, CA 90810. Date Revoked: June 22, 2014. Reason: Failed to maintain a valid bond. License No.: 016836N. Name: Xing Ya Shipping LLC. Address: 27413 Tourney Road, Suite 200, Valencia, CA 91355. Date Revoked: July 18, 2014. Reason: Failed to maintain a valid bond. License No.: 017466N. PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 45807 Name: Compass Shipping, Inc. Address: 730 Chester Street, Brooklyn, NY 11236. Date Revoked: July 11, 2014. Reason: Failed to maintain a valid bond. License No.: 018789F. Name: Cargo Agents, Inc. Address: 143–30 38th Avenue, Suite 1H, Flushing, NY 11354–5742. Date Revoked: July 5, 2014. Reason: Failed to maintain a valid bond. License No.: 019426N. Name: TP Express, Inc. Address: 1370 E. Higgins Road, Elk Grove Village, IL 60007. Date Surrendered: July 18, 2014. Reason: Voluntary surrender of license. License No.: 019792N. Name: International Specialists Worldwide Moving, Inc. Address: 5001 South Claiborne, Suite A, New Orleans, LA 70125. Date Revoked: July 17, 2014. Reason: Failed to maintain a valid bond. License No.: 021553N. Name: Eagle Transport Services Inc. Address: 181 South Franklin Avenue, Suite 309, Valley Stream, NY 11581. Date Revoked: July 16, 2014. Reason: Failed to maintain a valid bond. License No.: 021239NF. Name: Spi International Transportation (U.S.A.) Corp. dba Silver Pacific Global Logistics. Address: 5205 South 2nd Avenue, Suite A, Everett, WA 98203. Date Revoked: July 6, 2014 (NVOCC) and July 19, 2014 (OFF). Reason: Failed to maintain valid bonds. License No.: 022167N. Name: American & Caribbean Shipping Inc. Address: 13 East Tremont Avenue, Bronx, NY 10453. Date Revoked: July 3, 2014. Reason: Failed to maintain a valid bond. License No.: 022729NF. Name: Caribbean Warehouse & Logistics, Inc. Address: Royal Industrial Park, Bldg. B, Unit 4, Road 869 KM 1.5, Catano, PR 00918. Date Revoked: June 11, 2014. Reason: Failed to maintain valid bonds. License No.: 023771N. Name: Boacon Synergy Inc. Address: 7933 Mill Creek Circle, West Chester, OH 45069. Date Revoked: July 6, 2013. E:\FR\FM\06AUN1.SGM 06AUN1

Agencies

[Federal Register Volume 79, Number 151 (Wednesday, August 6, 2014)]
[Notices]
[Pages 45806-45807]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2014-18571]


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

FEDERAL MARITIME COMMISSION


Ocean Transportation Intermediary License Applicants

    The Commission gives notice that the following applicants have 
filed an application for an Ocean Transportation Intermediary (OTI) 
license as a Non-Vessel-Operating Common Carrier (NVO) and/or Ocean 
Freight Forwarder (OFF) pursuant to section 19 of the Shipping Act of 
1984 (46 U.S.C. 40101). Notice is also given of the filing of 
applications to amend an existing OTI license or the Qualifying 
Individual (QI) for a licensee.
    Interested persons may contact the Office of Ocean Transportation 
Intermediaries, Federal Maritime Commission, Washington, DC 20573, by 
telephone at (202) 523-5843 or by email at OTI@fmc.gov.

Anchor Group Inc dba Anchor Logistics (NVO), 1395 Bradbury Road, San

[[Page 45807]]

Marino, CA 91108, Officers: Chao-Yi Kuo, Vice President (QI), Yong 
Chen, President, Application Type: New NVO License.
Armada Services, LLC (NVO & OFF), 5520 Research Park Drive, Suite 100, 
Baltimore, MD 21228, Officer: Katrina N. Dill, Managing Member (QI), 
Application Type: Name Change to Premium Logistics North America, LLC 
and QI Change.
DJS International Services, Inc. (NVO & OFF), 4215 Gateway Drive, Suite 
100, Colleyville, TX 76034, Officers: Paul F. Sekin, Vice President 
(QI), David M. Meyer, Vice President (QI), Application Type: Additional 
QI.
Exel Global Logistics Inc. (NVO & OFF), 22879 Glenn Drive, Suite 100, 
Sterling, VA 20164, Officers: SueAnn Fulton, President (QI), Cheryl 
Stewart, Director, Application Type: QI Change.
Goldmar, Corp. (NVO & OFF), 5220 NW 72nd Avenue, Suite 3, 
Miami, FL 33166, Officers: Enrique J. Chia, Vice President (QI), 
Valerie Chia, President. Application Type: New NVO & OFF License.
ICA Logistics, Inc. (NVO & OFF), 5803 Sovereign Drive, Suite 216, 
Houston, TX 77036, Officers: Qadir A. Wakkiluddin, Secretary (QI), 
Mohammed N. Aliyu, Executive Director, Application Type: New NVO & OFF 
License.
Inter-American Movers and Forwarders, LLC (OFF), 3032 NW 72nd Avenue, 
Miami, FL 33122, Officers: Alejandro Jerez, Managing Member (QI), 
Marcia Bermudez, Member, Application Type: QI Change.
M Forwarder, LLC (NVO & OFF), 161-15 Rockaway Blvd., Suite 209, 
Jamaica, NY 11434, Officer: Rick C.Y. Ma, Director (QI), Application 
Type: QI Change.
Oceanika Express Inc. (NVO), 8401 NW 90th Street, Medley, FL 33166, 
Officers: Benigno Martin, CEO (QI), Luis E. Mendoza, Director, 
Application Type: New NVO License.
Pinnacle International LLC (NVO & OFF), 115 Collington Place, Madison, 
AL 35758, Officers: Johnny M. Summers, Manager (QI), John E. Arnold, 
Manager, Application Type: New NVO & OFF License.
Sapphire Worldwide LLC (NVO & OFF), 5399 SW 155 Avenue, Miramar, FL 
33027, Officer: Yolanda Vila, Managing Member (QI), Application Type: 
New NVO & OFF License.

    By the Commission.

    Dated: August 1, 2014.
Rachel E. Dickon,
Assistant Secretary.
[FR Doc. 2014-18571 Filed 8-5-14; 8:45 am]
BILLING CODE 6730-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.