Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 52140-52143 [E5-4789]
Download as PDF
52140
Federal Register / Vol. 70, No. 169 / Thursday, September 1, 2005 / Notices
the consideration the affiliated person
has received or will receive.
Up to five SBICs may file the form in
any year.8 The Commission estimates
the burden of filling out the form is
approximately one hour per response
and would likely be completed by an
accountant or other professional. Based
on past filings, the Commission
estimates that no more than one SBIC is
likely to use the form each year. The
estimated total annual burden of filling
out the form is one hour and the total
annual cost is $53.9 The Commission
will not keep responses on Form N–
17D–1 confidential.
Rule 19b–1. Rule 19b–1 prohibits
funds from distributing long-term
capital gains more than once every
twelve months unless certain conditions
are met. Rule 19b–1(c) permits unit
investment trusts (‘‘UITs’’) engaged
exclusively in the business of investing
in certain eligible fixed-income
securities to distribute long-term capital
gains more than once every twelve
months, if: (i) The capital gains
distribution falls within one of several
categories specified in the rule, and; (ii)
the distribution is accompanied by a
report to the unitholder that clearly
describes the distribution as a capital
gains distribution. The purpose of this
notice requirement is to ensure that
unitholders understand that the source
of the distribution is long-term capital
gains.
Rule 19b–1(e) permits a fund to apply
for permission to distribute long-term
capital gains more than once a year if
the fund did not foresee the
circumstances that created the need for
the distribution. The application must
set forth the pertinent facts and explain
the circumstances that justify the
distribution. An application that meets
those requirements is deemed to be
granted unless the Commission denies
the request within 15 days after the
Commission receives the application.
The Commission uses the information
required by rule 19b–1(e) to facilitate
the processing of requests from funds
for authorization to make a distribution
that would not otherwise be permitted
by the rule.
The staff understands that funds that
file an application generally use outside
counsel to prepare the 19b–1(e)
application. The staff estimates that, on
average, the fund’s investment adviser
spends approximately four hours to
review an application. The staff
estimates that, on average, seven funds
file an application per year under this
rule for an estimated annual collection
of information burden of 28 hours.
There is a cost burden associated with
rule 19b–1(e). As noted above, the staff
understands that funds that file for
exemption under rule 19b–1(e)
generally use outside counsel to prepare
the exemptive application. The staff
estimates that, on average, 10 hours is
required to prepare a rule 19b–1(e)
exemptive application by outside
counsel, including 8 hours by an
associate and 2 hours by a partner. The
staff estimates that the average cost of
outside counsel preparation of the 19b–
(e) exemptive application is $3,500. An
average of 7 funds file under 19b–1(e)
for an exemptive application each year,
therefore the staff estimates that the
annual cost burden imposed by rule
19b–1(e) is $24,500.
The Commission staff estimates that
there is no hour burden associated with
paragraph (c) of rule 19b–1. There is
also a cost burden associated with rule
19b–1(c). The staff estimates that there
are approximately 6,485 UITs. For
purposes of this Paperwork Reduction
Act analysis, the staff has assumed that
each of these UITs could rely on rule
19b–1(c) to make capital gains
distributions. The staff estimates that,
on average, UITs rely on rule 19b–1(c)
once a year to make a capital gains
distribution.10 The staff estimates that a
UIT incurs a cost of $50, which is
encompassed within the fee the UIT
pays its trustee, to prepare a notice for
a capital gains distribution under rule
19b–1(c). These notices require limited
preparation, the cost of which accounts
for only a small, indiscrete portion of
the comprehensive fee charged by the
trustee for its services to the UIT. There
is no separate cost to mail the notices
because they are mailed with the capital
gains distribution. Thus, the staff
estimates that the notice requirement
imposes an annual cost on UITs of
approximately $324,250.
Based on these calculations, the total
number of respondents for rule 19b–1 is
estimated to be 6,492 (6485 UIT
portfolios + 7 funds filing an application
8 As of April 22, 2005, five SBICs were registered
with the Commission.
9 Commission staff estimates that the annual
burden would be incurred by accounting
professionals with an average hourly wage rate of
$53.08 per hour. See Securities Industry
Association, Report on Management and
Professional Earnings in the Securities Industry—
2003 (2003) (reporting median salary paid to senior
accountants outside New York).
10 The number of times a UITs may rely on the
rule to make capital gains distributions depends on
a wide range of factors and, thus, can vary greatly
from one year to another. A number of UITs are
organized as grantor trusts, and therefore do not
generally make capital gains distributions under
rule 19b–1(c), or may not rely on rule 19b–1(c) as
they do not meet the rule’s requirements. Other
UITs may distribute capital gains biannually,
annually, quarterly, or at other intervals.
VerDate Aug<18>2005
16:30 Aug 31, 2005
Jkt 205001
PO 00000
Frm 00075
Fmt 4703
Sfmt 4703
under rule 19b–1(e)), the total annual
hour burden is estimated to be 28 hours,
and the total annual cost burden is
estimated to be $348,750. These
estimates of average annual burden
hours and costs are made solely for
purposes of the Paperwork Reduction
Act. The collections of information
required by 19b–1(c) and 19b–1(e) are
necessary to obtain the benefits
described above. Responses will not be
kept confidential.
An agency may not conduct or
sponsor, and a person is not required to
respond to, a collection of information
unless it displays a currently valid
control number.
General comments regarding the
above information relating to rules 17f–
5, 17f–7, or 19b–1, or Form N–17D–1
should be directed to the following
persons: (i) Desk Officer for the
Securities and Exchange Commission,
Office of Information and Regulatory
Affairs, Office of Management and
Budget, Room 10102, New Executive
Office Building, Washington, DC 20503
or e-mail to:
David_Rostker@omb.eop.gov; and (ii) R.
Corey Booth, Director/Chief Information
Officer, Office of Information
Technology, Securities and Exchange
Commission, 100 F Street, NE,
Washington, DC 20549. Comments must
be submitted to OMB within 30 days of
this notice.
Dated: August 24, 2005.
Margaret H. McFarland,
Deputy Secretary.
[FR Doc. E5–4773 Filed 8–31–05; 8:45 am]
BILLING CODE 8010–01–P
SECURITIES AND EXCHANGE
COMMISSION
[Release No. IC–27050]
Notice of Applications for
Deregistration Under Section 8(f) of the
Investment Company Act of 1940
August 26, 2005.
The following is a notice of
applications for deregistration under
section 8(f) of the Investment Company
Act of 1940 for the month of August
2005. A copy of each application may be
obtained for a fee at the SEC’s Public
Reference Branch (tel. 202–551–5850).
An order granting each application will
be issued unless the SEC orders a
hearing. Interested persons may request
a hearing on any application by writing
to the SEC’s Secretary at the address
below and serving the relevant
applicant with a copy of the request,
personally or by mail. Hearing requests
should be received by the SEC by 5:30
E:\FR\FM\01SEN1.SGM
01SEN1
Federal Register / Vol. 70, No. 169 / Thursday, September 1, 2005 / Notices
p.m. on September 20, 2005, and should
be accompanied by proof of service on
the applicant, in the form of an affidavit
or, for lawyers, a certificate of service.
Hearing requests should state the nature
of the writer’s interest, the reason for the
request, and the issues contested.
Persons who wish to be notified of a
hearing may request notification by
writing to the Secretary, U.S. Securities
and Exchange Commission, 100 F
Street, NE., Washington, DC 20549–
9303. For Further Information Contact:
Diane L. Titus at (202) 551–6810, SEC,
Division of Investment Management,
Office of Investment Company
Regulation, 100 F Street, NE.,
Washington, DC 20549–0504.
The Vantage Funds [File No. 811–
21678]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Applicant is not
making a public offering of its securities
and does not propose to make a public
offering. Applicant currently has 1
beneficial owner and will continue to
operate as a private investment
company in reliance on section 3(c)(1)
of the Act.
Filing Dates: The application was
filed on June 13, 2005, and amended on
August 2, 2005.
Applicant’s Address: Newberry
Business Center, 600 Main St., Suite
100, Stroudsburg, PA 18360.
Columbia Growth Fund, Inc. [File No.
811–1449]
Scudder Asset Management Portfolio
[File No. 811–6699]
Summary: Applicant, a master fund in
a master-feeder structure, seeks an order
declaring that it has ceased to be an
investment company. On July 8, 2004,
applicant’s sole feeder fund, Lifecycle
Long Range Fund, a series of Scudder
Advisor Funds III, withdrew its assets
from applicant in a redemption-in-kind,
thus converting the Lifecycle Long
Range Fund into a stand-alone fund. As
a result of the redemption, applicant has
no remaining assets or shareholders.
Expenses of $2,000 incurred in
connection with the liquidation were
paid by Lifecycle Long Range Fund.
Filing Dates: The application was
filed on March 31, 2005, and amended
on August 9, 2005.
Applicant’s Address: 1 South St.,
Baltimore, MD 21202.
Columbia Common Stock Fund, Inc.
[File No. 811–6341]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. On March 18,
2005, each applicant transferred its
assets to a corresponding series of
Columbia Funds Trust XI, based on net
asset value. Expenses of approximately
$262,500 and $166,500, respectively,
incurred in connection with the
reorganization were paid by each
acquiring fund and Columbia
Management Group, Inc., the parent
company of applicants’ investment
adviser.
Filing Dates: The applications were
filed on May 27, 2005, and amended on
August 18, 2005.
Applicants’ Address: One Financial
Center, Boston, MA 02110.
Alyeska Fund, L.L.C. [File No. 811–
10397]
Sawgrass Fund, L.L.C. [File No. 811–
9727]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. On July 16,
2004 and March 10, 2005, respectively,
each applicant made a liquidating
distribution to its shareholders, based
on net asset value. Applicants incurred
expenses of $22,428 and $176,608,
respectively, in connection with the
liquidations.
Filing Dates: The applications were
filed on June 24, 2005, and amended on
August 5, 2005 and August 8, 2005,
respectively.
Applicants’ Address: c/o
Oppenheimer & Co., Inc., 200 Park Ave.,
24th Floor, New York, NY 10116.
VerDate Aug<18>2005
16:30 Aug 31, 2005
Jkt 205001
CIGNA Funds Group [File No. 811–
1646]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Between
September 30, 2004 and March 30,
2005, eight of applicant’s series made a
liquidating distribution to their
shareholders, based on net asset value.
On April 8, 2005 applicant’s remaining
Small Cap Growth/TimesSquare Fund
series transferred its assets to a
corresponding series of Managers AMG
Funds. Expenses of $276,161 incurred
in connection with the liquidation and
reorganization were paid by CIGNA
Investment Advisors, Inc., applicant’s
investment adviser, TimesSquare
Acquisition, LLC, and Prudential
Retirement Brokerage Services, Inc.,
applicant’s underwriter.
Filing Dates: The application was
filed on June 15, 2005, and amended on
August 4, 2005.
Applicant’s Address: c/o CIGNA
Investment Advisors, Inc., 280 Trumbull
St., Hartford, CT 06103.
PO 00000
Frm 00076
Fmt 4703
Sfmt 4703
52141
CIGNA Institutional Funds Group [File
No. 811–7236]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On September 30,
1999, applicant made a liquidating
distribution to affiliates of the sponsor
who provided seed money for applicant.
Applicant incurred no expenses in
connection with the liquidation.
Filing Dates: The application was
filed on June 20, 2005, and amended on
August 3, 2005.
Applicant’s Address: c/o CIGNA
Investment Advisors, Inc., 280 Trumbull
St., Hartford, CT 06103.
BDI Investment Corporation [File No.
811–3868]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On April 20,
2005, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of $17,663
incurred in connection with the
liquidation were paid by applicant. Any
unclaimed funds will be held by
Registrar and Transfer Company for six
months, after which they will escheat to
the state.
Filing Dates: The application was
filed on May 3, 2005, and amended on
August 3, 2005.
Applicant’s Address: 990 Highland
Dr., Suite 100, Solana Beach, CA 92075.
SouthTrust Funds [File No. 811–6580]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On March 21,
2005, applicant’s six series transferred
their assets to corresponding series of
Evergreen Select Equity Trust,
Evergreen Select Fixed Income Trust,
Evergreen Money Market Trust,
Evergreen Municipal Trust and
Evergreen Equity Trust, based on net
asset value. Expenses of $501,785
incurred in connection with the
reorganization were paid by Wachovia
Corporation, the parent of applicant’s
investment advisor.
Filing Dates: The application was
filed on April 29, 2005, and amended on
August 3, 2005.
Applicant’s Address: Federated
Investors Tower, 5800 Corporate Dr.,
Pittsburgh, PA 15237–7010.
Redwood Microcap Fund, Inc. [File No.
811–3986]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has 1
shareholder and presently is not making
a public offering and does not propose
E:\FR\FM\01SEN1.SGM
01SEN1
52142
Federal Register / Vol. 70, No. 169 / Thursday, September 1, 2005 / Notices
to make a public offering of its
securities. Applicant will continue to
operate as a private investment fund in
reliance on section 3(c)(1) of the Act.
Filing Dates: The application was
filed on October 1, 1993, and amended
on February 1, 1994, July 28, 1995,
January 2, 2002, July 12, 2005 and
August 3, 2005.
Applicant’s Address: 6180 Lehman
Dr. #103, Colorado Springs, CO 80918.
Applicants incurred no expenses in
connection with the liquidations.
Filing Date: The applications were
filed on August 9, 2005.
Applicants’ Address: 817 West
Peachtree St., NW., Suite 400, Atlanta,
GA 30308–1144.
Wynstone Fund, L.L.C. [File No. 811–
8959]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On October 24,
2003 and October 31, 2003, applicant
transferred its assets to corresponding
series of AIM International Mutual
Funds and AIM International Funds,
Inc., based on net asset value. Expenses
of $141,283 incurred in connection with
the reorganization were paid by
INVESCO Funds Group, Inc.,
applicant’s investment adviser.
Filing Dates: The application was
filed on April 26, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
Stratigos Fund, L.L.C. [File No. 811–
9939]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. On July 28,
2005, each applicant made a final
liquidating distribution to its
shareholders, based on net asset value.
Expenses of $138,497 and $129,696,
respectively, incurred in connection
with the liquidations were paid by each
applicant.
Filing Dates: The applications were
filed on July 29, 2005, and amended on
August 5, 2005.
Applicant’s Address: c/o
Oppenheimer & Co., Inc., 200 Park Ave.,
24th Floor, New York, NY 10116.
Washington Investors Plans Inc. [File
No. 811–828]
Summary: Applicant, a unit
investment trust, seeks an order
declaring that it has ceased to be an
investment company. Between
November 1, 2004 and April 29, 2005,
applicant made final liquidating
distributions to its plan holders, based
on net asset value. Applicant incurred
no expenses in connection with the
liquidation.
Filing Date: The application was filed
on July 20, 2005.
Applicant’s Address: 1101 Vermont
Ave., NW., Suite 600, Washington, DC
20005.
ASA Debt Arbitrage Fund LLC [File No.
811–21389]
ASA Managed Futures Fund LLC [File
No. 811–21390]
ASA Market Neutral Equity Fund LLC
[File No. 811–21391]
ASA Hedged Equity Fund LLC [File No.
811–21392]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. On April 30,
2005, each applicant made a final
liquidating distribution to its
shareholders, based on net asset value.
VerDate Aug<18>2005
16:30 Aug 31, 2005
Jkt 205001
AIM International Funds, Inc. II
(Formerly INVESCO International
Funds, Inc.) [File No. 811–7758]
AIM Manager Series Funds, Inc.
(Formerly INVESCO Manager Series
Funds, Inc.) [File No. 811–21103]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On October 31,
2003, applicant transferred its assets to
AIM Counselor Series Trust, based on
net asset value. Expenses of $69,538
incurred in connection with the
reorganization were paid by applicant
and INVESCO Funds Group, Inc.,
applicant’s investment adviser.
Filing Dates: The application was
filed on April 25, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
Short-Term Investments Co. [File No.
811–7892]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On November 4,
2003, applicant transferred its assets to
Short-Term Investments Trust, based on
net asset value. Expenses of $128,880
incurred in connection with the
reorganization were paid by AIM
Advisors, Inc., applicant’s investment
adviser.
Filing Dates: The application was
filed on April 25, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
PO 00000
Frm 00077
Fmt 4703
Sfmt 4703
AIM Series Trust [File No. 811–7787]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On November 4,
2003, applicant transferred its assets to
AIM Growth Series, based on net asset
value. Expenses of $33,416 incurred in
connection with the reorganization were
paid by AIM Advisors, Inc., applicant’s
investment adviser.
Filing Dates: The application was
filed on April 25, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
AIM Money Market Funds, Inc.
(Formerly INVESCO Money Market
Funds, Inc.) [File No. 811–2606]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On November 3,
2003 and November 4, 2003, applicant
transferred its assets to corresponding
series of AIM Treasurer’s Series Trust,
AIM Investment Securities Funds and
AIM Tax-Exempt Funds, based on net
asset value. Expenses of $264,024
incurred in connection with the
reorganization were paid by INVESCO
Funds Group, Inc., applicant’s
investment adviser.
Filing Dates: The application was
filed on April 25, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
AIM Advisor Funds [File No. 811–3886]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On October 27,
2003 and October 29, 2003, applicant
transferred its assets to AIM Investment
Securities Funds and INVESCO
International Funds, Inc., based on net
asset value. Expenses of $69,489
incurred in connection with the
reorganization were paid by applicant
and AIM Advisors, Inc., applicant’s
investment adviser.
Filing Date: The application was filed
on April 25, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
AIM Bond Funds, Inc. [File No. 811–
2674]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On October 27,
2003 and November 3, 2003, applicant
transferred its assets to AIM Investment
Securities Funds, based on net asset
value. Expenses of $338,074 incurred in
E:\FR\FM\01SEN1.SGM
01SEN1
Federal Register / Vol. 70, No. 169 / Thursday, September 1, 2005 / Notices
connection with the reorganization were
paid by applicant and AIM Advisors,
Inc., applicant’s investment adviser.
Filing Dates: The application was
filed on April 25, 2005, and amended on
August 9, 2005.
Applicant’s Address: 11 Greenway
Plaza, Suite 100, Houston, TX 77046–
1173.
AllianceBernstein Global Small Cap
Fund, Inc. [File No. 811–1415]
AllianceBernstein Select Investor
Series, Inc. [File No. 811–9176]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. By March 1,
2005, each applicant had made a
liquidating distribution to its
shareholders, based on net asset value.
Expenses of $26,140 and $57,543,
respectively, incurred in connection
with the liquidations were paid by
Alliance Capital Management L.P.,
applicants’ investment adviser.
Filing Date: The applications were
filed on August 4, 2005.
Applicants’ Address: 1345 Avenue of
the Americas, New York, NY 10105.
Lincoln New York Separate Account T
for Variable Annuities [File No. 811–
21041]
Summary: Applicant, a separate
account for variable annuities, seeks an
order declaring that it has ceased to be
an investment company. Applicant has
never made a public offering of its
securities, does not propose to make a
public offering, and has never had any
contractowners invested in the separate
account.
Filing Dates: The application was
filed on May 11, 2005, and amended on
July 27, 2005.
Applicant’s Address: 100 Madison
Street, Suite 1860, Syracuse, New York
13202.
Cigna Variable Products Group [File
No. 811–5480]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Applicant’s board
of directors approved the merger of
Applicant’s Core Plus Bond series into
the PIMCO Total Return Portfolio and
Applicant’s Money Market series into
the PIMCO Money Market Portfolio on
December 20, 2004 and Applicant’s S&P
500 Index series into the Dreyfus Stock
Index Fund, Inc. on February 24, 2005.
Shareholders of the Money Market and
Core Plus Bond series approved the
mergers on April 21, 2005. Shareholders
of the S&P Index series approved the
merger on April 27, 2005. The mergers
took place on April 22, 2005 for the
Money Market and Core Plus Bond
VerDate Aug<18>2005
16:30 Aug 31, 2005
Jkt 205001
series and on April 29, 2005 for the S&P
500 series. All of the expenses of the
mergers were paid by CIGNA
Investment Advisors, Inc., The Dreyfus
Corporation (relative to the S&P 500
Index series) and Pacific Investment
Management LLC (relative to the Money
Market and Core Plus Bond series).
Applicant has no remaining assets and
no outstanding debts or liabilities.
Filing Dates: The application was
filed on June 15, 2005, and amended on
July 27, 2005.
Applicant’s Address: c/o CIGNA
Investment Advisors, Inc., 280 Trumbull
Street, Hartford, CT 06103.
GALIC of New York Separate Account
I. [File No. 811–9341]
Summary: Applicant, a separate
account of Great American Life
Insurance Company of New York, seeks
an order declaring that it has ceased to
be an investment company. Applicant
has not made any public offering of its
securities and is not now engaged, or
intending to engage, in any business
activities other than those necessary for
winding up its affairs.
Filing Date: The application was filed
on July 21, 2005.
Applicant’s Address: 14th Floor, 125
Park Avenue, New York, NY 10017.
JNL Variable Fund III LLC [File No.
811–9369]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On February 9,
2005 and in reliance on Rule 17a–8
under the Act, applicant’s Board of
Managers approved merging applicant
into the JNL/Mellon Capital
Management JNL 5 Fund, a portfolio of
the JNL Variable Fund LLC. On April
29, 2005, applicant distributed all of its
assets to its shareholders based on net
asset value. Aggregate expenses of
approximately $8,733 incurred in
connection with the merger were paid
by applicant’s adviser, Jackson National
Asset Management, LLC.
Filing Date: The application was filed
on May 24, 2005.
Applicant’s Address: 1 Corporate
Way, Lansing, Michigan 48951.
JNL Variable Fund V LLC [File No. 811–
9367]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On February 9,
2005 and in reliance on Rule 17a–8
under the Act, applicant’s Board of
Managers approved merging applicant
into the JNL/Mellon Capital
Management JNL 5 Fund, a portfolio of
the JNL Variable Fund LLC. On April
29, 2005, applicant distributed all of its
PO 00000
Frm 00078
Fmt 4703
Sfmt 4703
52143
assets to its shareholders based on net
asset value. Aggregate expenses of
approximately $8,733 incurred in
connection with the merger were paid
by applicant’s adviser, Jackson National
Asset Management, LLC.
Filing Date: The application was filed
on May 24, 2005.
Applicant’s Address: 1 Corporate
Way, Lansing, Michigan 48951.
JNLNY Variable Fund II LLC [File No.
811–9947]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Applicant
requests deregistration based on
abandonment of registration. Applicant
did not commence operations and is not
now engaged, or intending to engage, in
any business activities other than those
necessary for winding up its affairs.
Filing Date: The application was filed
on May 24, 2005.
Applicant’s Address: 1 Corporate
Way, Lansing, Michigan 48951.
For the Commission, by the Division of
Investment Management, pursuant to
delegated authority.
Margaret H. McFarland,
Deputy Secretary.
[FR Doc. E5–4789 Filed 8–31–05; 8:45 am]
BILLING CODE 8010–01–P
SECURITIES AND EXCHANGE
COMMISSION
[Investment Company Act Release No.
27049; 812–13140]
Harris Insight Funds Trust, et al.,
Notice of Application
August 25, 2005.
Securities and Exchange
Commission (‘‘Commission’’).
ACTION: Notice of application for an
order under section 12(d)(1)(J) of the
Investment Company Act of 1940
(‘‘Act’’) for an exemption from sections
12(d)(1)(A) and (B) of the Act, under
sections 6(c) and 17(b) of the Act for an
exemption from section 17(a) of the Act,
and under section 17(d) of the Act and
rule 17d–1 under the Act to permit
certain joint transactions.
AGENCY:
Summary of Application: The
applicants request an order that would
permit certain registered management
investment companies to invest
uninvested cash and cash collateral in
affiliated money market funds.
Applicants: Harris Insight Funds
Trust (the ‘‘Trust’’) and Harris
Investment Management, Inc. (the
‘‘Adviser’’).
Filing Dates: The application was
filed on December 3, 2004, and
E:\FR\FM\01SEN1.SGM
01SEN1
Agencies
[Federal Register Volume 70, Number 169 (Thursday, September 1, 2005)]
[Notices]
[Pages 52140-52143]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E5-4789]
-----------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
[Release No. IC-27050]
Notice of Applications for Deregistration Under Section 8(f) of
the Investment Company Act of 1940
August 26, 2005.
The following is a notice of applications for deregistration under
section 8(f) of the Investment Company Act of 1940 for the month of
August 2005. A copy of each application may be obtained for a fee at
the SEC's Public Reference Branch (tel. 202-551-5850). An order
granting each application will be issued unless the SEC orders a
hearing. Interested persons may request a hearing on any application by
writing to the SEC's Secretary at the address below and serving the
relevant applicant with a copy of the request, personally or by mail.
Hearing requests should be received by the SEC by 5:30
[[Page 52141]]
p.m. on September 20, 2005, and should be accompanied by proof of
service on the applicant, in the form of an affidavit or, for lawyers,
a certificate of service. Hearing requests should state the nature of
the writer's interest, the reason for the request, and the issues
contested. Persons who wish to be notified of a hearing may request
notification by writing to the Secretary, U.S. Securities and Exchange
Commission, 100 F Street, NE., Washington, DC 20549-9303. For Further
Information Contact: Diane L. Titus at (202) 551-6810, SEC, Division of
Investment Management, Office of Investment Company Regulation, 100 F
Street, NE., Washington, DC 20549-0504.
Columbia Growth Fund, Inc. [File No. 811-1449]
Columbia Common Stock Fund, Inc. [File No. 811-6341]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. On March 18, 2005, each applicant
transferred its assets to a corresponding series of Columbia Funds
Trust XI, based on net asset value. Expenses of approximately $262,500
and $166,500, respectively, incurred in connection with the
reorganization were paid by each acquiring fund and Columbia Management
Group, Inc., the parent company of applicants' investment adviser.
Filing Dates: The applications were filed on May 27, 2005, and
amended on August 18, 2005.
Applicants' Address: One Financial Center, Boston, MA 02110.
Alyeska Fund, L.L.C. [File No. 811-10397]
Sawgrass Fund, L.L.C. [File No. 811-9727]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company. On July
16, 2004 and March 10, 2005, respectively, each applicant made a
liquidating distribution to its shareholders, based on net asset value.
Applicants incurred expenses of $22,428 and $176,608, respectively, in
connection with the liquidations.
Filing Dates: The applications were filed on June 24, 2005, and
amended on August 5, 2005 and August 8, 2005, respectively.
Applicants' Address: c/o Oppenheimer & Co., Inc., 200 Park Ave.,
24th Floor, New York, NY 10116.
The Vantage Funds [File No. 811-21678]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant is not making a public offering of
its securities and does not propose to make a public offering.
Applicant currently has 1 beneficial owner and will continue to operate
as a private investment company in reliance on section 3(c)(1) of the
Act.
Filing Dates: The application was filed on June 13, 2005, and
amended on August 2, 2005.
Applicant's Address: Newberry Business Center, 600 Main St., Suite
100, Stroudsburg, PA 18360.
Scudder Asset Management Portfolio [File No. 811-6699]
Summary: Applicant, a master fund in a master-feeder structure,
seeks an order declaring that it has ceased to be an investment
company. On July 8, 2004, applicant's sole feeder fund, Lifecycle Long
Range Fund, a series of Scudder Advisor Funds III, withdrew its assets
from applicant in a redemption-in-kind, thus converting the Lifecycle
Long Range Fund into a stand-alone fund. As a result of the redemption,
applicant has no remaining assets or shareholders. Expenses of $2,000
incurred in connection with the liquidation were paid by Lifecycle Long
Range Fund.
Filing Dates: The application was filed on March 31, 2005, and
amended on August 9, 2005.
Applicant's Address: 1 South St., Baltimore, MD 21202.
CIGNA Funds Group [File No. 811-1646]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Between September 30, 2004 and March 30,
2005, eight of applicant's series made a liquidating distribution to
their shareholders, based on net asset value. On April 8, 2005
applicant's remaining Small Cap Growth/TimesSquare Fund series
transferred its assets to a corresponding series of Managers AMG Funds.
Expenses of $276,161 incurred in connection with the liquidation and
reorganization were paid by CIGNA Investment Advisors, Inc.,
applicant's investment adviser, TimesSquare Acquisition, LLC, and
Prudential Retirement Brokerage Services, Inc., applicant's
underwriter.
Filing Dates: The application was filed on June 15, 2005, and
amended on August 4, 2005.
Applicant's Address: c/o CIGNA Investment Advisors, Inc., 280
Trumbull St., Hartford, CT 06103.
CIGNA Institutional Funds Group [File No. 811-7236]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On September 30, 1999, applicant made a
liquidating distribution to affiliates of the sponsor who provided seed
money for applicant. Applicant incurred no expenses in connection with
the liquidation.
Filing Dates: The application was filed on June 20, 2005, and
amended on August 3, 2005.
Applicant's Address: c/o CIGNA Investment Advisors, Inc., 280
Trumbull St., Hartford, CT 06103.
BDI Investment Corporation [File No. 811-3868]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On April 20,
2005, applicant made a liquidating distribution to its shareholders,
based on net asset value. Expenses of $17,663 incurred in connection
with the liquidation were paid by applicant. Any unclaimed funds will
be held by Registrar and Transfer Company for six months, after which
they will escheat to the state.
Filing Dates: The application was filed on May 3, 2005, and amended
on August 3, 2005.
Applicant's Address: 990 Highland Dr., Suite 100, Solana Beach, CA
92075.
SouthTrust Funds [File No. 811-6580]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On March 21, 2005, applicant's six series
transferred their assets to corresponding series of Evergreen Select
Equity Trust, Evergreen Select Fixed Income Trust, Evergreen Money
Market Trust, Evergreen Municipal Trust and Evergreen Equity Trust,
based on net asset value. Expenses of $501,785 incurred in connection
with the reorganization were paid by Wachovia Corporation, the parent
of applicant's investment advisor.
Filing Dates: The application was filed on April 29, 2005, and
amended on August 3, 2005.
Applicant's Address: Federated Investors Tower, 5800 Corporate Dr.,
Pittsburgh, PA 15237-7010.
Redwood Microcap Fund, Inc. [File No. 811-3986]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
1 shareholder and presently is not making a public offering and does
not propose
[[Page 52142]]
to make a public offering of its securities. Applicant will continue to
operate as a private investment fund in reliance on section 3(c)(1) of
the Act.
Filing Dates: The application was filed on October 1, 1993, and
amended on February 1, 1994, July 28, 1995, January 2, 2002, July 12,
2005 and August 3, 2005.
Applicant's Address: 6180 Lehman Dr. 103, Colorado
Springs, CO 80918.
Wynstone Fund, L.L.C. [File No. 811-8959]
Stratigos Fund, L.L.C. [File No. 811-9939]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company. On July
28, 2005, each applicant made a final liquidating distribution to its
shareholders, based on net asset value. Expenses of $138,497 and
$129,696, respectively, incurred in connection with the liquidations
were paid by each applicant.
Filing Dates: The applications were filed on July 29, 2005, and
amended on August 5, 2005.
Applicant's Address: c/o Oppenheimer & Co., Inc., 200 Park Ave.,
24th Floor, New York, NY 10116.
Washington Investors Plans Inc. [File No. 811-828]
Summary: Applicant, a unit investment trust, seeks an order
declaring that it has ceased to be an investment company. Between
November 1, 2004 and April 29, 2005, applicant made final liquidating
distributions to its plan holders, based on net asset value. Applicant
incurred no expenses in connection with the liquidation.
Filing Date: The application was filed on July 20, 2005.
Applicant's Address: 1101 Vermont Ave., NW., Suite 600, Washington,
DC 20005.
ASA Debt Arbitrage Fund LLC [File No. 811-21389]
ASA Managed Futures Fund LLC [File No. 811-21390]
ASA Market Neutral Equity Fund LLC [File No. 811-21391]
ASA Hedged Equity Fund LLC [File No. 811-21392]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company. On
April 30, 2005, each applicant made a final liquidating distribution to
its shareholders, based on net asset value. Applicants incurred no
expenses in connection with the liquidations.
Filing Date: The applications were filed on August 9, 2005.
Applicants' Address: 817 West Peachtree St., NW., Suite 400,
Atlanta, GA 30308-1144.
AIM International Funds, Inc. II (Formerly INVESCO International Funds,
Inc.) [File No. 811-7758]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On October 24, 2003 and October 31, 2003,
applicant transferred its assets to corresponding series of AIM
International Mutual Funds and AIM International Funds, Inc., based on
net asset value. Expenses of $141,283 incurred in connection with the
reorganization were paid by INVESCO Funds Group, Inc., applicant's
investment adviser.
Filing Dates: The application was filed on April 26, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
AIM Manager Series Funds, Inc. (Formerly INVESCO Manager Series Funds,
Inc.) [File No. 811-21103]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On October 31, 2003, applicant transferred
its assets to AIM Counselor Series Trust, based on net asset value.
Expenses of $69,538 incurred in connection with the reorganization were
paid by applicant and INVESCO Funds Group, Inc., applicant's investment
adviser.
Filing Dates: The application was filed on April 25, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
Short-Term Investments Co. [File No. 811-7892]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On November 4, 2003, applicant transferred
its assets to Short-Term Investments Trust, based on net asset value.
Expenses of $128,880 incurred in connection with the reorganization
were paid by AIM Advisors, Inc., applicant's investment adviser.
Filing Dates: The application was filed on April 25, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
AIM Series Trust [File No. 811-7787]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On November 4, 2003, applicant transferred
its assets to AIM Growth Series, based on net asset value. Expenses of
$33,416 incurred in connection with the reorganization were paid by AIM
Advisors, Inc., applicant's investment adviser.
Filing Dates: The application was filed on April 25, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
AIM Money Market Funds, Inc. (Formerly INVESCO Money Market Funds,
Inc.) [File No. 811-2606]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On November 3, 2003 and November 4, 2003,
applicant transferred its assets to corresponding series of AIM
Treasurer's Series Trust, AIM Investment Securities Funds and AIM Tax-
Exempt Funds, based on net asset value. Expenses of $264,024 incurred
in connection with the reorganization were paid by INVESCO Funds Group,
Inc., applicant's investment adviser.
Filing Dates: The application was filed on April 25, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
AIM Advisor Funds [File No. 811-3886]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On October 27, 2003 and October 29, 2003,
applicant transferred its assets to AIM Investment Securities Funds and
INVESCO International Funds, Inc., based on net asset value. Expenses
of $69,489 incurred in connection with the reorganization were paid by
applicant and AIM Advisors, Inc., applicant's investment adviser.
Filing Date: The application was filed on April 25, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
AIM Bond Funds, Inc. [File No. 811-2674]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On October 27, 2003 and November 3, 2003,
applicant transferred its assets to AIM Investment Securities Funds,
based on net asset value. Expenses of $338,074 incurred in
[[Page 52143]]
connection with the reorganization were paid by applicant and AIM
Advisors, Inc., applicant's investment adviser.
Filing Dates: The application was filed on April 25, 2005, and
amended on August 9, 2005.
Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX
77046-1173.
AllianceBernstein Global Small Cap Fund, Inc. [File No. 811-1415]
AllianceBernstein Select Investor Series, Inc. [File No. 811-9176]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. By March 1, 2005, each applicant had made
a liquidating distribution to its shareholders, based on net asset
value. Expenses of $26,140 and $57,543, respectively, incurred in
connection with the liquidations were paid by Alliance Capital
Management L.P., applicants' investment adviser.
Filing Date: The applications were filed on August 4, 2005.
Applicants' Address: 1345 Avenue of the Americas, New York, NY
10105.
Lincoln New York Separate Account T for Variable Annuities [File No.
811-21041]
Summary: Applicant, a separate account for variable annuities,
seeks an order declaring that it has ceased to be an investment
company. Applicant has never made a public offering of its securities,
does not propose to make a public offering, and has never had any
contractowners invested in the separate account.
Filing Dates: The application was filed on May 11, 2005, and
amended on July 27, 2005.
Applicant's Address: 100 Madison Street, Suite 1860, Syracuse, New
York 13202.
Cigna Variable Products Group [File No. 811-5480]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant's board of directors approved the
merger of Applicant's Core Plus Bond series into the PIMCO Total Return
Portfolio and Applicant's Money Market series into the PIMCO Money
Market Portfolio on December 20, 2004 and Applicant's S&P 500 Index
series into the Dreyfus Stock Index Fund, Inc. on February 24, 2005.
Shareholders of the Money Market and Core Plus Bond series approved the
mergers on April 21, 2005. Shareholders of the S&P Index series
approved the merger on April 27, 2005. The mergers took place on April
22, 2005 for the Money Market and Core Plus Bond series and on April
29, 2005 for the S&P 500 series. All of the expenses of the mergers
were paid by CIGNA Investment Advisors, Inc., The Dreyfus Corporation
(relative to the S&P 500 Index series) and Pacific Investment
Management LLC (relative to the Money Market and Core Plus Bond
series). Applicant has no remaining assets and no outstanding debts or
liabilities.
Filing Dates: The application was filed on June 15, 2005, and
amended on July 27, 2005.
Applicant's Address: c/o CIGNA Investment Advisors, Inc., 280
Trumbull Street, Hartford, CT 06103.
GALIC of New York Separate Account I. [File No. 811-9341]
Summary: Applicant, a separate account of Great American Life
Insurance Company of New York, seeks an order declaring that it has
ceased to be an investment company. Applicant has not made any public
offering of its securities and is not now engaged, or intending to
engage, in any business activities other than those necessary for
winding up its affairs.
Filing Date: The application was filed on July 21, 2005.
Applicant's Address: 14th Floor, 125 Park Avenue, New York, NY
10017.
JNL Variable Fund III LLC [File No. 811-9369]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On February 9, 2005 and in reliance on Rule
17a-8 under the Act, applicant's Board of Managers approved merging
applicant into the JNL/Mellon Capital Management JNL 5 Fund, a
portfolio of the JNL Variable Fund LLC. On April 29, 2005, applicant
distributed all of its assets to its shareholders based on net asset
value. Aggregate expenses of approximately $8,733 incurred in
connection with the merger were paid by applicant's adviser, Jackson
National Asset Management, LLC.
Filing Date: The application was filed on May 24, 2005.
Applicant's Address: 1 Corporate Way, Lansing, Michigan 48951.
JNL Variable Fund V LLC [File No. 811-9367]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On February 9, 2005 and in reliance on Rule
17a-8 under the Act, applicant's Board of Managers approved merging
applicant into the JNL/Mellon Capital Management JNL 5 Fund, a
portfolio of the JNL Variable Fund LLC. On April 29, 2005, applicant
distributed all of its assets to its shareholders based on net asset
value. Aggregate expenses of approximately $8,733 incurred in
connection with the merger were paid by applicant's adviser, Jackson
National Asset Management, LLC.
Filing Date: The application was filed on May 24, 2005.
Applicant's Address: 1 Corporate Way, Lansing, Michigan 48951.
JNLNY Variable Fund II LLC [File No. 811-9947]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant requests deregistration based on
abandonment of registration. Applicant did not commence operations and
is not now engaged, or intending to engage, in any business activities
other than those necessary for winding up its affairs.
Filing Date: The application was filed on May 24, 2005.
Applicant's Address: 1 Corporate Way, Lansing, Michigan 48951.
For the Commission, by the Division of Investment Management,
pursuant to delegated authority.
Margaret H. McFarland,
Deputy Secretary.
[FR Doc. E5-4789 Filed 8-31-05; 8:45 am]
BILLING CODE 8010-01-P