Anda di halaman 1dari 2

32666 Federal Register / Vol. 72, No.

113 / Wednesday, June 13, 2007 / Notices

Filing Party: Walter H. Lion, Esq.; FEDERAL MARITIME COMMISSION Complainant asserts that it has been
McLaughlin & Stern, LLP; 260 Madison injured and damaged in the sum of
Ave.; New York, NY 10016. [Docket No. 07–05] $108,019.08. Complainant requests that
Synopsis: The amendment adds the the Commission require Respondent to:
K.E.I. Enterprise d/b/a KEI Logix v. (1) Answer the charges in the subject
port of Jacksonville, Florida, to the Greenwest Activewear, Inc.; Notice of
geographic scope of the agreement. complaint; (2) cease and desist from the
Filing of Complaint and Assignment aforesaid violation of the Shipping Act;
Agreement No.: 012003. and (3) pay to Complainant by way of
Notice is given that a complaint has
Title: APL/CMA CGM/HMM/MOL been filed with the Federal Maritime reparations the sum of $108,019.08 with
China/U.S. East Coast Via Panama Commission (‘‘Commission’’) by K.E.I. interest and attorney’s fees and any
Vessel Sharing Agreement. Enterprise d/b/a KEI Logix. other sums as the Commission
Parties: APL Co. Pte Ltd.; American Complainant asserts that it is a determines to be proper under the
President Lines, Ltd.; CMA CGM S.A.; corporation formed and existing under Shipping Act. 46 U.S.C. 41305(b).
Hyundai Merchant Marine Co., Ltd.; and the laws of the State of California and Additionally, Complainant requests that
Mitsui O.S.K. Lines, Ltd. is licensed by the Commission as a Non- the Commission issue further order(s) as
Filing Party: David B. Cook, Esq.; Vessel-Operating Common Carrier. it determines to be proper in the
Goodwin Proctor LLP; 901 New York Complainant alleges that Respondent, premises, and that the hearing be in Los
Avenue, NW.; Washington, DC 20001. Greenwest Activewear, Inc., is an Angeles, California.
This proceeding has been assigned to
Synopsis: The agreement authorizes exporter of fabric and other goods that
the Office of Administrative Law Judges.
the parties to share vessel space and has its principal place of business in
Hearing in this matter, if any is held,
engage in related cooperative activities California. Complainant also alleges that
shall commence within the time
in the trade between China (including Respondent’s place of incorporation is
limitations prescribed in 46 CFR 502.61,
Hong Kong) and Panama and the U.S. unknown.
and only after consideration has been
East Coast. Complainant asserts that it
given by the parties and the presiding
transported fabric from the United
Agreement No.: 012004. officer to the use of alternative forms of
States to Guatemala on behalf of
Title: HMM/ELJSA Slot Exchange dispute resolution. The hearing shall
Respondent on an ongoing basis during
Agreement. include oral testimony and cross-
2006. Complainant contends that examination in the discretion of the
Parties: Hyundai Merchant Marine Respondent refused to pay freight due
Co., Ltd. and Evergreen Line Joint presiding officer only upon proper
on other shipments as a result of showing that there are genuine issues of
Service Agreement. Complainant’s denial to fulfill a claim material fact that cannot be resolved on
Filing Party: Paul M. Keane, Esq.; filed by Respondent for cargo stolen the basis of sworn statements, affidavits,
Cichanowicz, Callan, Keane, Vengrow & while in transit by an inland carrier in depositions, or other documents or that
Textor, LLP; 61 Broadway; Suite 3000; Guatemala. Accordingly, Complainant the nature of the matter in issue is such
New York, NY 10006–2802. refused to release these other shipments. that an oral hearing and cross-
Synopsis: The agreement authorizes Complainant claims that a compromise examination are necessary for the
the parties to exchange container slots was reached whereby Respondent development of an adequate record.
in the trade between U.S. East Coast agreed to pay Complainant freight due Pursuant to the further terms of 46 CFR
ports and ports in China, Japan, South in the amount of $101,019.08, and 502.61, the initial decision of the
Korea, Taiwan, and Panama. This Complainant would release all of presiding officer in this proceeding shall
agreement replaces an earlier agreement Respondent’s cargo. Complainant avers be issued by June 6, 2008, and the final
between the parties in the trade. that, pursuant to the compromise, on decision of the Commission shall be
May 16, 2007, Respondent delivered issued by October 6, 2008.
Agreement No.: 201162–002. three postdated checks totaling
Title: NYSA–ILA Assessment $101,019.08, and Complainant Karen V. Gregory,
Agreement. subsequently released Respondent’s Assistant Secretary.
Parties: New York Shipping cargo on that same day. On May 17, [FR Doc. E7–11402 Filed 6–12–07; 8:45 am]
Association, Inc. and the International 2007, Complainant asserts that it was BILLING CODE 6730–01–P
Longshoremen’s Association, AFL–CIO informed by Respondent’s bank that
for the Port of New York and New Respondent had placed a stop payment
Jersey. order on the postdated checks totaling FEDERAL MARITIME COMMISSION
Filing Parties: Richard P. Lerner, Esq.; $101,019.08.
Complainant contends that Ocean Transportation Intermediary
The Lambos Firm; 29 Broadway—9th
Respondent violated of the Shipping License Applicants
Floor; New York, NY 10006; and Andre
Mazzola, Esq.; Gleason, Marrinan & Act of 1984 (‘‘the Shipping Act’’) by Notice is hereby given that the
Mazzola Mardon, P.C.; 26 Broadway— inducing Complainant to relinquish the following applicants have filed with the
17th Floor; New York, NY 10004. cargo and lose its possessory maritime Federal Maritime Commission an
Synopsis: The amendment revises and lien when it purportedly made payment application for license as a Non-
sets assessment rates for certain of freight by postdated checks, knowing Vessel—Operating Common Carrier and
containers. that it would stop payment on such Ocean Freight Forwarder—Ocean
checks once Complainant released the Transportation Intermediary pursuant to
By Order of the Federal Maritime cargo. Complainant asserts that
Commission.
section 19 of the Shipping Act of 1984
Respondent knowingly and willfully, by as amended (46 U.S.C. Chapter 409 and
sroberts on PROD1PC70 with NOTICES

Dated: June 8, 2007. means of unjust or unfair device, 46 CFR 515).


Karen V. Gregory, obtained ocean transportation for Persons knowing of any reason why
Assistant Secretary. property at less than the rates or charges the following applicants should not
[FR Doc. E7–11411 Filed 6–12–07; 8:45 am] that Complainant would otherwise receive a license are requested to
BILLING CODE 6730–01–P apply. 46 U.S.C. 41102(a). contact the Office of Transportation

VerDate Aug<31>2005 18:30 Jun 12, 2007 Jkt 211001 PO 00000 Frm 00061 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1
Federal Register / Vol. 72, No. 113 / Wednesday, June 13, 2007 / Notices 32667

Intermediaries, Federal Maritime #303, El Segundo, CA 90245, Officer: Dated: June 8, 2007.
Commission, Washington, DC 20573. Arthur R. Biancone, President Karen V. Gregory,
Non-Vessel—Operating Common (Qualifying Individual). Assistant Secretary.
Carrier Ocean Transportation Fastway Moving and Services Inc., 52 [FR Doc. E7–11414 Filed 6–12–07; 8:45 am]
Intermediary Applicants Butler Street, Elizabeth, NJ 07206, BILLING CODE 6730–01–P

Cosmo Freight Solutions, Inc., 154–09 Officers: Leonardo P. Albuquerque,


146th, Unit #3C, Jamaica, NY 11434, V.P. Bus. Development (Qualifying
Individual), Victor Sancho Passos, FEDERAL MARITIME COMMISSION
Officers: Steve Chang, Secretary
(Qualifying Individual), Matthew Vice President. Ocean Transportation Intermediary
Wong, President. Gallagher International LLC, 5301 License Revocation
Samrat Container Lines, Inc., 2060 Oak Jefferson Highway, New Orleans, LA
Tree Road, 1st Fl. East, Edison, NJ The Federal Maritime Commission
70123, Officers: Bonny B. Maloney,
08820, Officers: Milton D’Souza, hereby gives notice that the following
Manager (Qualifying Individual),
President (Qualifying Individual), Ocean Transportation Intermediary
Robert S. Maloney, Owner/Manager.
Deepak Lall, Vice President. license has been revoked pursuant to
Poseidon Agencies, Inc. dba Poseidon Non-Vessel—Operating Common section 19 of the Shipping Act of 1984
Shipping & Trading Co., 601 Heritage Carrier and Ocean Freight Forwarder (46 U.S.C. Chapter 409) and the
Drive, Suite 111, Jupiter, FL 33458, Transportation Intermediary regulations of the Commission
Officer: Niko Alexander Tomc, Sr., Applicants pertaining to the licensing of Ocean
President (Qualifying Individual). Transportation Intermediaries, 46 CFR
DS Logistics USA, LLC, 176 Fort Lee D.L. International Logistics, Inc., 3500 part 515, effective on the corresponding
Road, #2A, Leonia, NJ 07605, Officers: NW. 115th Avenue, Doral, FL 33178, date shown below:
Woo Do Lim, Member (Qualifying Officers: Sandra De Leon, Ocean License Number: 016290N.
Individual), Sun Hwa Lee, Member. Coordinator (Qualifying Individual), Name: Delmar Logistics, Inc.
TFMarine, Inc., 452 Glynwynne Road, Fernando De Leon, President. Address: 9310 S. La Cienega Blvd.,
Haverford, PA 19041, Officers: Pathfinder Logistics International, LLC, Inglewood, CA 90301.
Thomas F. Mosimann, Jr. (Qualifying Date Revoked: May 9, 2007.
dba Olympic Freight, 11729 NE Glenn
Individual), Walter Penney, Secretary. Reason: Failed to maintain a valid
Widing Drive, Portland, OR 97220,
Good One Logistics Inc., 1001 Nicholas bond.
Officers: Lucy Viall, Vice President
Blvd., Unit A, Elk Grove Village, IL
(Qualifying Individual), Jeffrey R. Sandra L. Kusumoto,
60007, Officers: Anne Lai, President
Wannamaker, President. Director, Bureau of Certification and
(Qualifying Individual), Dennis Lai, Licensing.
Treasurer. A+ Airfreight, Inc., 8003 Hertfordshire,
Spring, TX 77379, Officers: Freddie J. [FR Doc. E7–11401 Filed 6–12–07; 8:45 am]
Fastway Moving and Trading Corp.,
Boren, President (Qualifying BILLING CODE 6730–01–P
4100 N. Powerline Rd., Suite W–3,
Pompano Beach, FL 33073, Officers: Individual), Brenda J. Boren, Director.
Leonardo P. Albuquerque, President
Ocean Freight Forwarder—Ocean FEDERAL MARITIME COMMISSION
(Qualifying Individual), Victor
Sancho Passos, Vice President. Transportation Intermediary
Applicants Ocean Transportation Intermediary
Surexpress, Inc., 10725 Springdale License Reissuances
Avenue, Unit #1, Santa Fe Springs, Soo Hoo Customs Broker dba Soo Hoo
CA 90670, Officers: Oscar P. Luna, Notice is hereby given that the
Shipping, 205 S. Broadway, #708, Los
Secretary (Qualifying Individual), following Ocean Transportation
Angeles, CA 90012, Officers: Brian S.
Fabian Cerutti, President. Intermediary licenses have been
Soo Hoo, President (Qualifying
Shiplane Transport, Inc., 2620 N. Oak reissued by the Federal Maritime
Individual). Commission pursuant to section 19 of
Park, Chicago, IL 60707, Officers:
Elizabeth Esparza, Vice President S E Transportation, LLC, 26224 the Shipping Act of 1984 (46 U.S.C.
(Qualifying Individual), Claudia Enterprise Ct., Lake Forest, CA 92630, Chapter 409) and the regulations of the
Esparza, Secretary. Officers: Sheila Carden, President Commission pertaining to the licensing
Lloyds Global Logistics, Inc. dba (Qualifying Individual), Eric Carden, of Ocean Transportation Intermediaries,
Lloydscargo, 615 N. Nash Street, Suite Vice President. 46 CFR part 515.

License No. Name/address Date reissued

012686N .......................... Gulf American Line, Inc., 330 Snyder Avenue, Berkeley Heights, NJ 07922 ...................................... May 9, 2007.
002769F .......................... New York Forwarding Services Inc., 330 Snyder Avenue, Berkeley Heights, NJ 07922 .................... May 13, 2007.

Sandra L. Kusumoto, FEDERAL MARITIME COMMISSION the Shipping Act of 1984 (46 U.S.C.
Director, Bureau of Certification and Chapter 409) and the regulations of the
Licensing. Ocean Transportation Intermediary Commission pertaining to the licensing
[FR Doc. E7–11394 Filed 6–12–07; 8:45 am] License; Rescission of Order of of Ocean Transportation Intermediaries,
Revocations 46 CFR part 515.
sroberts on PROD1PC70 with NOTICES

BILLING CODE 6730–01–P


License Number: 019267N.
Notice is hereby given that the Order
revoking the following license is being Name: Seagold (USA) Inc.
rescinded by the Federal Maritime Address: 262 West 38th Street, Suite
Commission pursuant to section 19 of 406, New York, NY 10016.

VerDate Aug<31>2005 18:30 Jun 12, 2007 Jkt 211001 PO 00000 Frm 00062 Fmt 4703 Sfmt 4703 E:\FR\FM\13JNN1.SGM 13JNN1

Anda mungkin juga menyukai