Notice to All Interested Parties of the Termination of the Receivership of 10318, Paramount Bank Farmington Hills, Michigan, 23796 [2015-09895]

Download as PDF 23796 Federal Register / Vol. 80, No. 82 / Wednesday, April 29, 2015 / Notices FEDERAL DEPOSIT INSURANCE CORPORATION Notice to All Interested Parties of the Termination of the Receivership of 10318, Paramount Bank Farmington Hills, Michigan Notice is hereby given that the Federal Deposit Insurance Corporation (‘‘FDIC’’) as Receiver for Paramount Bank, Farmington Hills, Michigan (‘‘the Receiver’’) intends to terminate its receivership for said institution. The FDIC was appointed receiver of Paramount Bank on December 10, 2010. 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: April 23, 2015. Federal Deposit Insurance Corporation. Robert E. Feldman, Executive Secretary. [FR Doc. 2015–09895 Filed 4–28–15; 8:45 am] BILLING CODE 6714–01–P FEDERAL MARITIME COMMISSION mstockstill on DSK4VPTVN1PROD with NOTICES 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 twelve days of the date this notice appears in the Federal Register. Copies of the agreements are available through the Commission’s Web site (www.fmc.gov) or by contacting the Office of VerDate Sep<11>2014 17:18 Apr 28, 2015 Jkt 235001 Agreements at (202) 523–5793 or tradeanalysis@fmc.gov. Agreement No.: 011426–057. Title: West Coast of South America Discussion Agreement. Parties: CMA CGM S.A.; Compania Chilena de Navigacion Interoceanica, S.A; Frontier Liner Services, Inc.; ¨ Hamburg-Sud; Hapag-Lloyd AG and Norasia Container Lines Limited (acting as a single party); King Ocean Services Limited, Inc.; Mediterranean Shipping Company, SA; Seaboard Marine Ltd.; and Trinity Shipping Line. Filing Party: Wayne R. Rohde, Esq.; Cozen O’Conner; 1627 I Street NW., Suite 1100; Washington, DC 20006– 4007. Synopsis: The amendment deletes Compania Sudamericana de Vapores, S. A. as a party to the agreement. Agreement No.: 012328. Title: CSCL/CMA CGM/UASC/HSD Vessel Sharing Agreement. Parties: China Shipping Container Lines Co. Ltd. and China Shipping Container Lines (Hong Kong) Co., Ltd. (collectively known as China Shipping); United Arab Shipping Company S.A.G.; CMA CGM S.A.; and Hamburg Sud. Filing Party: Brett M. Esber, Esquire; Blank Rome LLP; 600 New Hampshire Avenue NW.; Washington, DC 20037. Synopsis: The agreement authorizes the parties to share vessels on a new weekly service in the trade between China and Panama, on the one hand, and the East Coast of the U.S. on the other hand. Agreement No.: 201175–005. Title: Port of NY/NJ Sustainable Services Agreement. Parties: APM Terminals Elizabeth, LLC; GCT Bayonne LP; GCT New York LP; Maher Terminals LLC; and Port Newark Container Terminal LLC. Filing Party: Carol N. Lambos, Esq.; The Lambos Firm, LLP; 303 South Broadway, Suite 410; Tarrytown, NY 10591. Synopsis: The amendment changes the name of APM Terminals North America, Inc. to APM Terminals Elizabeth, LLC. Agreement No.: 201210–002. Title: Port of NY/NJ Port Authority/ Marine Terminal Operators Agreement. Parties: APM Terminals Elizabeth, LLC; GCT Bayonne LP; GCT New York LP; Maher Terminals LLC; and Port Newark Container Terminal LLC. Filing Party: Carol N. Lambos, Esq.; The Lambos Firm, LLP; 303 South Broadway Suite 410; Tarrytown, NY 10591. Synopsis: The amendment changes the name of APM Terminals North America, Inc. to APM Terminals Elizabeth, LLC. PO 00000 Frm 00036 Fmt 4703 Sfmt 4703 By Order of the Federal Maritime Commission. Dated: April 24, 2015. Rachel E. Dickon, Assistant Secretary. [FR Doc. 2015–10011 Filed 4–28–15; 8:45 am] BILLING CODE 6730–AA–P DEPARTMENT OF DEFENSE GENERAL SERVICES ADMINISTRATION NATIONAL AERONAUTICS AND SPACE ADMINISTRATION [OMB Control No. 9000–0079; Docket 2015– 0076; Sequence 12] Information Collection; Corporate Aircraft Costs Department of Defense (DOD), General Services Administration (GSA), and National Aeronautics and Space Administration (NASA). ACTION: Notice of request for public comments regarding an extension to an existing OMB clearance. AGENCY: Under the provisions of the Paperwork Reduction Act, the Regulatory Secretariat Division will be submitting to the Office of Management and Budget (OMB) a request to review and approve an extension of a previously approved information collection requirement concerning corporate aircraft costs. DATES: Submit comments on or before June 29, 2015. ADDRESSES: Submit comments identified by Information Collection 9000–0079, Corporate Aircraft Costs, by any of the following methods: • Regulations.gov: https:// www.regulations.gov. Submit comments via the Federal eRulemaking portal by searching the OMB control number. Select the link ‘‘Submit a Comment’’ that corresponds with ‘‘Information Collection 9000– 0079, Corporate Aircraft Costs’’. Follow the instructions provided at the ‘‘Submit a Comment’’ screen. Please include your name, company name (if any), and ‘‘Information Collection 9000–0079, Corporate Aircraft Costs’’ on your attached document. • Fax: 202–501–4067. • Mail: General Services Administration, Regulatory Secretariat Division (MVCB), 1800 F Street NW., Washington, DC 20405. ATTN: Ms. Flowers/IC 9000–0079, Corporate Aircraft Costs. Instructions: Please submit comments only and cite Information Collection SUMMARY: E:\FR\FM\29APN1.SGM 29APN1

Agencies

[Federal Register Volume 80, Number 82 (Wednesday, April 29, 2015)]
[Notices]
[Page 23796]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-09895]



[[Page 23796]]

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

FEDERAL DEPOSIT INSURANCE CORPORATION


Notice to All Interested Parties of the Termination of the 
Receivership of 10318, Paramount Bank Farmington Hills, Michigan

    Notice is hereby given that the Federal Deposit Insurance 
Corporation (``FDIC'') as Receiver for Paramount Bank, Farmington 
Hills, Michigan (``the Receiver'') intends to terminate its 
receivership for said institution. The FDIC was appointed receiver of 
Paramount Bank on December 10, 2010. 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: April 23, 2015.

Federal Deposit Insurance Corporation.
Robert E. Feldman,
Executive Secretary.
[FR Doc. 2015-09895 Filed 4-28-15; 8:45 am]
 BILLING CODE 6714-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.