Notice of Termination; 10439 Security Bank, National Association, North Lauderdale, Florida, 22979-22980 [2016-08972]

Download as PDF Federal Register / Vol. 81, No. 75 / Tuesday, April 19, 2016 / Notices availability of additional information related to the impairment data downloads for the forward auction. The updated specifications, sample data files, and reference files are available on the Auction 1002 Web site (www.fcc.gov/auctions/1002) in the Data section. The Erratum corrects Section 2.7 of Appendix C to the Auction 1000 Application Procedures Public Notice regarding the constraints used in the quaternary clearing target optimization and Sections 4 and 9 of Appendix G to the Auction 1000 Application Procedures Public Notice regarding when a bidder may submit switch bids and how next round bidder eligibility is calculated after an extended round. Updated versions of Appendix C and Appendix G are available in the Documents section of the Auction 1001 Web site (www.fcc.gov/auctions/1001) and in the Documents section of the Auction 1002 Web site (www.fcc.gov/ auctions/1002). Federal Communications Commission. William Huber, Associate Chief, Auctions and Spectrum Access Division, WTB. [FR Doc. 2016–09026 Filed 4–18–16; 8:45 am] BILLING CODE 6712–01–P FEDERAL COMMUNICATIONS COMMISSION [DA 16–336] Final Notice of Intent To Terminate Authorization of JuBe, Communications, LLC Federal Communications Commission. ACTION: Notice. AGENCY: In this document, the International Bureau affords JuBe Communications, LLC (JuBe) final notice and opportunity to respond to the December 23, 2015 letter submitted by the Department of Justice, with the concurrence of the Department of Homeland Security and the Federal Bureau of Investigation (collectively the ‘‘Executive Branch agencies’’) requesting that the FCC terminate, and declare null and void and no longer in effect and/or revoke the international section 214 authorization issued to JuBe under file number ITC–214–20070607– 00218. DATES: Submit comments on or before May 4, 2016. ADDRESSES: The Bureau is serving a copy on JuBe by certified mail, return receipt requested, at the last address of record appearing in Commission mstockstill on DSK4VPTVN1PROD with NOTICES SUMMARY: VerDate Sep<11>2014 18:02 Apr 18, 2016 Jkt 238001 records. JuBe should send its response to Denise Coca, Chief, Telecommunications and Analysis Division, International Bureau via email at Denise.Coca@fcc.gov and to Cara Grayer, Telecommunications and Analysis Division, International Bureau at Cara.Grayer@fcc.gov and file it in File No. ITC–214–20070607–00218 via IBFS at https://licensing.fcc.gov/myibfs/ pleading.do. FOR FURTHER INFORMATION CONTACT: Cara Grayer, Telecommunications and Analysis Division, International Bureau, at (202) 418–2960 or Cara.Grayer@ fcc.gov. SUPPLEMENTARY INFORMATION: In the Executive Branch Dec. 23, 2015 Letter, the Executive Branch agencies state that they have reason to believe that JuBe may be dissolved and no longer providing service. As a result, the Executive Branch agencies indicate that JuBe is unable to comply with the commitments and undertakings contained in the July 12, 2007 Letter that JuBe entered into with the Executive Branch agencies to address national security and law enforcement concerns. Compliance with these commitments is a condition to the international Section 214 authorization the Commission issued to JuBe on July 27, 2007, and by this notice the Bureau provides final notice to JuBe that it intends to take action to declare JuBe’s international 214 authorization terminated for failure to comply with conditions of its authorization, and further advises that it may refer the matter for enforcement action for noncompliance with the applicable regulatory provisions. On January 19, 2016, the Bureau’s Telecommunications and Analysis Division sent a letter to JuBe at the last known addresses on record via certified, return receipt mail, asking JuBe to respond to the Executive Branch agencies’ allegations by February 18, 2016. The January 19, 2016 letter stated that failure to respond would result in the issuance of an order to terminate JuBe’s international Section 214 authorization. JuBe did not respond to the request. In addition, the Communications Act of 1934, as amended (the Act) and the Commission’s rules require authorization holders to comply with certain requirements that enable the Commission to contact and communicate with the authorization holder and verify whether the authorization holder is still providing service. JuBe appears to have failed to comply with those requirements. For example, every carrier must designate an agent for service and keep that PO 00000 Frm 00016 Fmt 4703 Sfmt 4703 22979 information current. See 47 U.S.C. 413; 47 CFR 1.47(h), 64.1195. See also 47 CFR 63.19, 63.21(a), and 63.21(d). JuBe’s failure to respond to this Public Notice will be deemed as an admission of the facts alleged by the Executive Branch agencies and of the violation of the statutory and rule provisions set out above. The Bureau hereby provides final notice to JuBe that it intends to take action to declare JuBe’s international 214 authorization terminated for failure to comply with conditions of its authorization, and further advises that it may refer the matter for enforcement action for non-compliance with the applicable regulatory provisions. JuBe must respond to this Public Notice no later than 15 days after publication in the Federal Register. The proceeding in this Notice shall be treated as a ‘‘permit-but-disclose’’ proceeding in accordance with the Commission’s ex parte rules. Federal Communications Commission. Denise Coca, Chief, Telecommunications & Analysis Division, International Bureau. [FR Doc. 2016–09006 Filed 4–18–16; 8:45 am] BILLING CODE P FEDERAL DEPOSIT INSURANCE CORPORATION Notice of Termination; 10439 Security Bank, National Association, North Lauderdale, Florida The Federal Deposit Insurance Corporation (FDIC), as Receiver for 10439 Security Bank, National Association, North Lauderdale, Florida (Receiver) has been authorized to take all actions necessary to terminate the receivership estate of Security Bank, National Association (Receivership Estate); the Receiver has made all dividend distributions required by law. The Receiver has further irrevocably authorized and appointed FDICCorporate as its attorney-in-fact to execute and file any and all documents that may be required to be executed by the Receiver which FDIC-Corporate, in its sole discretion, deems necessary; including but not limited to releases, discharges, satisfactions, endorsements, assignments and deeds. Effective April 1, 2016, the Receivership Estate has been terminated, the Receiver discharged, and the Receivership Estate has ceased to exist as a legal entity. Dated: April 14, 2016. E:\FR\FM\19APN1.SGM 19APN1 22980 Federal Register / Vol. 81, No. 75 / Tuesday, April 19, 2016 / Notices Federal Deposit Insurance Corporation. Robert E. Feldman, Executive Secretary. indirectly retain voting shares of The Citizens Bank, both in Batesville, Arkansas. Comments on this application must be received by April 28, 2016. [FR Doc. 2016–08972 Filed 4–18–16; 8:45 am] BILLING CODE 6714–01–P FEDERAL RESERVE SYSTEM mstockstill on DSK4VPTVN1PROD with NOTICES Change in Bank Control Notices; Formations of, Acquisitions by, and Mergers of Bank Holding Companies; Correction This notice corrects a notice (FR Doc. 2016–08461) published on page 21870 of the issue for Wednesday, April 13, 2016. Under the Federal Reserve Bank of St. Louis heading, the entry for Jeffery F. Teague and Sarah Shell Teague, as cotrustees of the Jeffrey F. Teague and Sarah Shell Teague Joint Revocable Trust; Susan Shell Allison, individually, and as trustee of the Susan Allison Testamentary Trust, with power to vote shares owned by her two minor children, all of Benton, Arkansas; Joseph Shell, individually, and as trustee of the Joe Shell Testamentary Trust, with power to vote shares owned by the Hanna Shell Irrevocable Trust, and by his minor child, all of Batesville, Arkansas; Jay Shell, with power to vote shares held by Carolyn Southerland Shell Testamentary Trust and by High Point Farms; Jayme Shell; Jessica Shell; Mary K. Shell, all of Batesville, Arkansas; and John Allison, and Anna Allison, both of Benton, Arkansas; all as members of the Allison-Shell-Teague family control group is revised to read as follows: 1. Jeffery F. Teague and Sarah Shell Teague, as co-trustees of the Jeffery F. Teague and Sarah Shell Teague Joint Revocable Trust, all of El Dorado, Arkansas; Susan Shell Allison, individually, and as trustee of the Susan Allison Testamentary Trust and with power to vote shares owned by her two minor children, all of Benton, Arkansas; Joseph Shell, individually, and as trustee of the Joe Shell Testamentary Trust and with power to vote shares owned by the Hanna Shell Irrevocable Trust, by the Hunter Shell Irrevocable Trust, and by his minor child, all of Batesville, Arkansas; Jay Shell with power to vote shares held by Carolyn Southerland Shell Testamentary Trust and by High Point Farms, Jayme Shell, Jessica Shell, Mary K. Shell, all of Batesville, Arkansas; and John Allison and Anna Allison, both of Benton, Arkansas, all as members of the AllisonShell-Teague Family Control Group; to retain voting shares of Citizens Bancshares of Batesville, and thereby VerDate Sep<11>2014 18:02 Apr 18, 2016 Jkt 238001 Board of Governors of the Federal Reserve System, April 14, 2016. Margaret McCloskey Shanks, Deputy Secretary of the Board. Board of Governors of the Federal Reserve System, April 14, 2016. Margaret McCloskey Shanks, Deputy Secretary of the Board. BILLING CODE 6210–01–P [FR Doc. 2016–08982 Filed 4–18–16; 8:45 am] Notice of Proposals To Engage in or To Acquire Companies Engaged in Permissible Nonbanking Activities BILLING CODE 6210–01–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 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 4, 2016. A. Federal Reserve Bank of Cleveland (Nadine Wallman, Vice President) 1455 East Sixth Street, Cleveland, Ohio 44101–2566. Comments can also be sent electronically to Comments.applications@clev.frb.org: 1. The Smith family, as a group, consisting of Francis C. Smith, Dublin, Ohio; George E. Smith, Longwood, Florida; Gretchen D. Smith, Longwood, Florida; Rita Jane Smith, Dublin, Ohio; Jamie B. Peterson, Dallas, Texas; Jacob F. Peterson, Dallas, Texas; Frederic J. Smith, Dublin, Ohio; Susan G. Smith, Dublin, Ohio; Emily M. Smith, Dublin, Ohio; Lucy E. Smith, Dublin, Ohio; Rita J. Smith, Waverley, California; Elizabeth M. Franco, Waverley, California, and John A. Franco, Waverley, California; to retain voting shares of FNB Shares, Inc., and thereby indirectly retain voting shares of The First National Bank of McConnelsville, both in McConnelsville, Ohio. PO 00000 Frm 00017 Fmt 4703 Sfmt 9990 [FR Doc. 2016–08983 Filed 4–18–16; 8:45 am] FEDERAL RESERVE SYSTEM The companies listed in this notice have given notice under section 4 of the Bank Holding Company Act (12 U.S.C. 1843) (BHC Act) and Regulation Y, (12 CFR part 225) to engage de novo, or to acquire or control voting securities or assets of a company, including the companies listed below, that engages either directly or through a subsidiary or other company, in a nonbanking activity that is listed in § 225.28 of Regulation Y (12 CFR 225.28) or that the Board has determined by Order to be closely related to banking and permissible for bank holding companies. Unless otherwise noted, these activities will be conducted throughout the United States. Each notice is available for inspection at the Federal Reserve Bank indicated. The notice also will be available for inspection at the offices of the Board of Governors. Interested persons may express their views in writing on the question whether the proposal complies with the standards of section 4 of the BHC Act. Unless otherwise noted, comments regarding the notices must be received at the Reserve Bank indicated or the offices of the Board of Governors not later than May 4, 2016. A. Federal Reserve Bank of San Francisco (Gerald C. Tsai, Director, Applications and Enforcement) 101 Market Street, San Francisco, California 94105–1579: 1. BankGuam Holding Company, Hagatna, Guam; to acquire 25 percent of the voting shares of ASC Trust Company, Hagatna, Guam, and thereby engage in employee benefits consulting services, pursuant to section 225.28(b)(9)(ii). Board of Governors of the Federal Reserve System, April 14, 2016. Margaret McCloskey Shanks, Deputy Secretary of the Board. [FR Doc. 2016–08980 Filed 4–18–16; 8:45 am] BILLING CODE 6210–01–P E:\FR\FM\19APN1.SGM 19APN1

Agencies

[Federal Register Volume 81, Number 75 (Tuesday, April 19, 2016)]
[Notices]
[Pages 22979-22980]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-08972]


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

FEDERAL DEPOSIT INSURANCE CORPORATION


Notice of Termination; 10439 Security Bank, National Association, 
North Lauderdale, Florida

    The Federal Deposit Insurance Corporation (FDIC), as Receiver for 
10439 Security Bank, National Association, North Lauderdale, Florida 
(Receiver) has been authorized to take all actions necessary to 
terminate the receivership estate of Security Bank, National 
Association (Receivership Estate); the Receiver has made all dividend 
distributions required by law.
    The Receiver has further irrevocably authorized and appointed FDIC-
Corporate as its attorney-in-fact to execute and file any and all 
documents that may be required to be executed by the Receiver which 
FDIC-Corporate, in its sole discretion, deems necessary; including but 
not limited to releases, discharges, satisfactions, endorsements, 
assignments and deeds.
    Effective April 1, 2016, the Receivership Estate has been 
terminated, the Receiver discharged, and the Receivership Estate has 
ceased to exist as a legal entity.

    Dated: April 14, 2016.


[[Page 22980]]


Federal Deposit Insurance Corporation.
Robert E. Feldman,
Executive Secretary.
[FR Doc. 2016-08972 Filed 4-18-16; 8:45 am]
 BILLING CODE 6714-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.