Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 5087-5090 [E7-1718]
Download as PDF
Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices
the NRC has determined that the
proposed action will not have a
significant effect on the quality of the
human environment. Thus, the NRC has
not prepared an environmental impact
statement for the proposed action.
III. Further Information
sroberts on PROD1PC70 with NOTICES
Documents related to this action,
including the application for
amendment and supporting
documentation, are available
electronically at the NRC’s Electronic
Reading Room at https://www.nrc.gov/
reading-rm/adams.html. From this site,
you can access the NRC’s Agencywide
Document Access and Management
System (ADAMS), which provides text
and image files of NRC’s public
documents. If you do not have access to
ADAMS, or if there are problems in
accessing the documents located in
ADAMS, contact the NRC Public
Document Room (PDR) Reference staff
at 1–800–397–4209, 301–415–4737, or
by e-mail to pdr@nrc.gov. The
documents and ADAMS accession
numbers related to this notice are:
1. Michael C. Brower, High Energy
Devices, LLC, letter to Kevin Null, U.S.
Nuclear Regulatory Commission,
December 22, 2006 (ADAMS Accession
No. ML063630413).
2. U.S. Nuclear Regulatory
Commission, ‘‘Environmental Review
Guidance for Licensing Actions
Associated with NMSS Programs,’’
NUREG–1748, August 2003.
3. U.S. Nuclear Regulatory
Commission, ‘‘Generic Environmental
Impact Statement in Support of
Rulemaking on Radiological Criteria for
License Termination of NRC-Licensed
Nuclear Facilities,’’ NUREG–1496,
August 1994.
4. NRC, NUREG–1757, ‘‘Consolidated
NMSS Decommissioning Guidance,’’
Volumes 1–3, September 2003.
Documents may also be viewed
electronically on the public computers
located at the NRC’s PDR, O 1 F21, One
White Flint North, 11555 Rockville
Pike, Rockville, MD 20852. The PDR
reproduction contractor will copy
documents for a fee.
Dated at Lisle, Illinois, this 23rd day of
January 2007.
For the Nuclear Regulatory Commission.
Jamnes L. Cameron,
Chief, Decommissioning Branch, Division of
Nuclear Materials Safety, Region III.
[FR Doc. E7–1729 Filed 2–1–07; 8:45 am]
BILLING CODE 7590–01–P
VerDate Aug<31>2005
16:13 Feb 01, 2007
Jkt 211001
NUCLEAR REGULATORY
COMMISSION
Advisory Committee on Reactor
Safeguards (ACRS) Subcommittee
Meeting on Materials, Metallurgy, and
Reactor Fuels; Notice of Meeting
The ACRS Subcommittee on
Materials, Metallurgy, and Reactor Fuels
will hold a meeting on February 21,
2007, Room T–2B3, 11545 Rockville
Pike, Rockville, Maryland.
The entire meeting will be open to
public attendance.
The agenda for the subject meeting
shall be as follows:
Wednesday, February 21, 2007—1
p.m. until the conclusion of business.
The Subcommittee will hear from the
NRC staff about the actions resulting
from the Wolf Creek Pipe Cracking
event. The Subcommittee will hear
presentations by and hold discussions
with representatives of the NRC staff,
their contractors, representatives of the
nuclear industry, and other interested
persons regarding this matter. The
Subcommittee will gather information,
analyze relevant issues and facts, and
formulate proposed positions and
actions, as appropriate, for deliberation
by the full Committee.
Members of the public desiring to
provide oral statements and/or written
comments should notify the Designated
Federal Official, Mr. Gary Hammer
(telephone 301/415–7363) five days
prior to the meeting, if possible, so that
appropriate arrangements can be made.
Electronic recordings will be permitted.
Further information regarding this
meeting can be obtained by contacting
the Designated Federal Official between
7:15 a.m. and 5 p.m. (ET). Persons
planning to attend this meeting are
urged to contact the above named
individual at least two working days
prior to the meeting to be advised of any
potential changes to the agenda.
Dated: January 26, 2007.
Eric A. Thornsbury,
Acting Branch Chief, ACRS/ACNW.
[FR Doc. E7–1723 Filed 2–1–07; 8:45 am]
BILLING CODE 7590–01–P
SECURITIES AND EXCHANGE
COMMISSION
[Release No. IC–27689]
Notice of Applications for
Deregistration Under Section 8(f) of the
Investment Company Act of 1940
January 26, 2007.
The following is a notice of
applications for deregistration under
PO 00000
Frm 00090
Fmt 4703
Sfmt 4703
5087
section 8(f) of the Investment Company
Act of 1940 for the month of January,
2007. 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
p.m. on February 21, 2007, 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–
1090.
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 20549–4041.
Boston Advisors Trust [File No. 811–
9675]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On June 18, 2005,
applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of $32,088
incurred in connection with the
liquidation were paid by applicant.
Filing Date: The application was filed
on January 11, 2007.
Applicant’s Address: One Federal St.,
Boston, MA 02110.
Credit Suisse New York Municipal
Fund [File No. 811–4964]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On October 17,
2006, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of $6,000
incurred in connection with the
liquidation were paid by Credit Suisse
Asset Management, LLC, applicant’s
investment adviser. Applicant has
retained $9,535 in cash for the payment
of remaining liquidation expenses.
Filing Date: The application was filed
on December 27, 2006.
Applicant’s Address: C/O Credit
Suisse Asset Management, LLC, Eleven
Madison Ave., New York, NY 10010.
E:\FR\FM\02FEN1.SGM
02FEN1
5088
Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices
Morgan Stanley Global Utilities Fund
[File No. 811–7119]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On December 8,
2006, applicant transferred its assets to
Morgan Stanley Utilities Fund, based on
net asset value. Expenses of
approximately $272,500 incurred in
connection with the reorganization were
paid by Morgan Stanley Investment
Advisors Inc., applicant’s investment
adviser.
Filing Dates: The application was
filed on December 7, 2006, and
amended on January 18, 2007.
Applicant’s Address: Morgan Stanley
Investment Advisors Inc., 1221 Avenue
of the Americas, New York, NY 10020.
Investment Advisors, Inc., applicants’
investment adviser.
Filing Date: The applications were
filed on December 22, 2006.
Applicants’ Address: 1010 Grand
Blvd., Kansas City, MO 64106.
Morgan Stanley Balanced Income Fund
[File No. 811–7243]
UMB Scout Balanced Fund, Inc. [File
No. 811–7323]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On December 20,
2004, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of
approximately $15,250 incurred in
connection with the liquidation were
paid by Scout Investment Advisors, Inc.,
applicant’s investment adviser.
Filing Date: The application was filed
on December 22, 2006.
Applicant’s Address: 1010 Grand
Blvd., Kansas City, MO 64106.
Morgan Stanley Income Builder Fund
[File No. 811–7575]
The Jundt Growth Fund, Inc. [File No.
811–6317]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. On September
15, 2006, each applicant transferred its
assets to Morgan Stanley Balanced
Fund, based on net asset value.
Expenses of approximately $186,000
and $181,000, respectively, incurred in
connection with the reorganizations
were paid by Morgan Stanley
Investment Advisors Inc., applicants’
investment adviser.
Filing Dates: The applications were
filed on November 20, 2006, and
amended on January 18, 2007.
Applicants’ Address: Morgan Stanley
Investment Advisors Inc., 1221 Avenue
of the Americas, New York, NY 10020.
Jundt Funds, Inc. [File No. 811–9128]
UMB Scout Money Market Fund, Inc.
[File No. 811–3528]
UMB Scout Tax-Free Money Market
Fund, Inc. [File No. 811–3556]
UMB Scout Stock Fund, Inc. [File No.
811–3557]
UMB Scout Bond Fund, Inc. [File No.
811–3558]
UMB Scout WorldWide Fund, Inc. [File
No. 811–7472]
sroberts on PROD1PC70 with NOTICES
UMB Scout Kansas Tax-Exempt Bond
Fund, Inc. [File No. 811–8513]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. Between April
1, 2005 and April 12, 2005, each
applicant transferred its assets to
corresponding series of UMB Scout
Funds, based on net asset value.
Expenses of approximately $15,250
incurred in connection with each
reorganization were paid by Scout
VerDate Aug<31>2005
16:13 Feb 01, 2007
Jkt 211001
American Eagle Funds, Inc. [File No.
811–9699]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. On November
30, 2006, each applicant made a
liquidating distribution to its
shareholders, based on net asset value.
Expenses of approximately $61,200,
$176,549 and $47,624, respectively,
incurred in connection with the
liquidations were paid by each
applicant.
Filing Date: The applications were
filed on December 13, 2006.
Applicants’ Address: 301 Carlson
Parkway, Suite 120, Minnetonka, MN
55305.
Bremer Investment Funds, Inc. [File No.
811–7919]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On November 13,
2006, applicant transferred its assets to
T. Rowe Price Blue Chip Growth Fund,
Inc. and T. Rowe Price New Income
Fund, Inc., based on net asset value.
Expenses of $179,475 incurred in
connection with the reorganization were
paid by Bremer Trust, National
Association, applicant’s investment
adviser.
Filing Date: The application was filed
on December 15, 2006.
Applicant’s Address: 445 Minnesota
St., Suite 2000, St. Paul, MN 55101.
Putnam Managed High Yield Trust [File
No. 811–7658]
Summary: Applicant, a closed-end
investment company, seeks an order
PO 00000
Frm 00091
Fmt 4703
Sfmt 4703
declaring that it has ceased to be an
investment company. On October 30,
2006, applicant transferred its assets to
Putnam High Yield Trust, based on net
asset value. Expenses of $249,360
incurred in connection with the
reorganization were paid by applicant.
Filing Dates: The application was
filed on November 8, 2006, and
amended on December 22, 2006.
Applicant’s Address: One Post Office
Sq., Boston, MA 02109.
Oppenheimer Total Return Bond Fund
[File No. 811–21268]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On March 24,
2006, applicant transferred its assets to
Oppenheimer Core Bond Fund, a series
of Oppenheimer Integrity Funds, based
on net asset value. Expenses of $35,663
incurred in connection with the
reorganization were paid by applicant.
Filing Dates: The application was
filed on August 9, 2006, and amended
on January 11, 2007 and January 23,
2007.
Applicant’s Address: 6803 S. Tucson
Way, Centennial, CO 80112.
Tep Fund, Inc. [File No. 811–3609]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On November 28,
2006, applicant merged with Tep
Acquisition, Inc., a newly formed New
York corporation, with applicant being
the surviving entity. As a result of the
reorganization, applicant has two
beneficial shareholders and will
continue to operate as a private
investment fund in reliance on section
3(c)(1) of the Act. Applicant is not
presently making a public offering of its
securities and does not propose to make
a public offering.
Filing Dates: The application was
filed on November 29, 2006, and
amended on January 11, 2007 and
January 25, 2007.
Applicant’s Address: 1675 Broadway,
16th Floor, New York, NY 10019.
Credit Suisse Alternative Capital Event
Driven Master Fund, LLC [811–21738]
Credit Suisse Alternative Capital
Relative Value Master Fund, LLC [811–
21740]
Credit Suisse Alternative Capital
Tactical Trading Master Fund, LLC
[811–21741]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. Each applicant
serves as a master fund for two feeder
E:\FR\FM\02FEN1.SGM
02FEN1
Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices
funds in a master-feeder structure. Each
applicant is beneficially owned by an
affiliate of applicants’ investment
adviser, who is the sole unitholder of
the respective feeder funds. Applicants
are not presently making a public
offering of their securities and do not
propose to make a public offering. Each
applicant will continue to operate as a
private investment vehicle in reliance
on section 3(c)(1) of the Act.
Filing Date: The applications were
filed on January 3, 2007.
Applicants’ Address: 11 Madison
Ave., 13th Floor, New York, NY 10010.
Credit Suisse Alternative Capital
Relative Value Fund, LLC [811–21660]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has one
remaining shareholder, who is an
affiliate of applicant’s investment
adviser. Applicant is not presently
making a public offering of its securities
and does not propose to make a public
offering. Applicant will continue to
operate as a private investment fund in
reliance on section 3(c)(1) of the Act.
Filing Date: The application was filed
on January 3, 2007.
Applicant’s Address: 11 Madison
Ave., 13th Floor, New York, NY 10010.
Credit Suisse Alternative Capital
Relative Value Institutional Fund, LLC
[811–21642]
Credit Suisse Alternative Capital
Tactical Trading Institutional Fund,
LLC [811–21643]
Credit Suisse Alternative Capital Event
Driven Institutional Fund, LLC [811–
21645]
Credit Suisse Alternative Capital Event
Driven Fund, LLC [811–21659]
sroberts on PROD1PC70 with NOTICES
Credit Suisse Alternative Capital
Tactical Trading Fund, LLC [811–
21661]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. Each applicant
conducted a tender offer, which
provided that all unitholders who
tendered their units would receive the
applicant’s per unit net asset value as of
December 29, 2006. As of December 29,
2006, each applicant had one remaining
unitholder, an affiliate of the applicants’
investment adviser. Applicants are not
presently making a public offering of
their securities and do not propose to
make a public offering. Each applicant
will continue to operate as a private
investment fund in reliance on section
3(c)(1) of the Act.
VerDate Aug<31>2005
16:13 Feb 01, 2007
Jkt 211001
Filing Date: The applications were
filed on January 3, 2007.
Applicant’s Address: 11 Madison
Ave., 13th Floor, New York, NY 10010.
Travelers Series Trust [File No. 811–
6465]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 26, 2006
and April 27, 2006, Applicant made
distributions of its assets to its
shareholders in connection with its
merger with various series of Met
Investors Series Trust and Metropolitan
Series Fund, Inc. Expenses of
$1,188,978.67 were incurred in
connection with the merger. These
expenses were paid by each series of the
trust on a pro rata basis based on total
net assets, except for the U.S.
Government Securities Portfolio, whose
expenses were paid by the surviving
portfolio, the U.S. Government
Portfolio, a series of the Metropolitan
Series Fund, Inc.
Filing Dates: The application was
filed on October 3, 2006, and amended
on January 10, 2007.
Applicant’s Address: One Cityplace,
Hartford, CT 06103.
Capital Appreciation Fund [File No.
811–3429]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 26,
2006, Applicant made a distribution of
its assets to its shareholders in
connection with its merger with Janus
Capital Appreciation Portfolio, a series
of Met Investors Series Trust. Expenses
of $200,146.06 were incurred in
connection with the merger. These
expenses were paid by Metropolitan
Life Insurance Company and/or its
affiliates. Metropolitan Life Insurance
Company is an affiliate of the trust’s
investment adviser.
Filing Date: The application was filed
on October 3, 2006.
Applicant’s Address: One Cityplace,
Hartford, CT 06103.
High Yield Bond Trust [File No. 811–
3428]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 26,
2006, Applicant made a distribution of
its assets to its shareholders in
connection with its merger with
Western Asset Management High Yield
Bond Portfolio, a series of Metropolitan
Series Fund, Inc. Expenses of
$58,910.27 were incurred in connection
with the merger. These expenses were
paid by Metropolitan Life Insurance
Company and/or its affiliates.
PO 00000
Frm 00092
Fmt 4703
Sfmt 4703
5089
Metropolitan Life Insurance Company is
an affiliate of the trust’s investment
adviser.
Filing Date: The application was filed
on October 3, 2006.
Applicant’s Address: One Cityplace,
Hartford, CT 06103.
Managed Assets Trust [File No. 811–
3568]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 26,
2006, Applicant made a distribution of
its assets to its shareholders in
connection with its merger with Legg
Mason Partners Managed Assets
Portfolio, a series of Met Investors Series
Trust. Expenses of $51,670.16 were
incurred in connection with the merger.
These expenses were paid by
Metropolitan Life Insurance Company
and/or its affiliates. Metropolitan Life
Insurance Company is an affiliate of the
trust’s investment adviser.
Filing Date: The application was filed
on October 3, 2006.
Applicant’s Address: One Cityplace,
Hartford, CT 06103.
Money Market Portfolio [File No. 811–
3274]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 26,
2006, Applicant made a distribution of
its assets to its shareholders in
connection with its merger with
BlackRock Money Market Portfolio, a
series of Metropolitan Series Fund, Inc.
Expenses of $74,214.31 were incurred in
connection with the merger. These
expenses were paid by the Money
Market Portfolio.
Filing Date: The application was filed
on October 3, 2006.
Applicant’s Address: One Cityplace,
Hartford, CT 06103.
Financial Investors Variable Insurance
Trust [File No. 811–10215]
Summary: Financial Investors
Variable Insurance Trust seeks an order
declaring that it has ceased to be an
investment company. On February 22,
2006, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of $12,009
incurred in connection with the
liquidation were paid by First
Tennessee Bank N.A., applicant’s
sponsor.
Filing Dates: The application was
filed on September 22, 2006 and
amended on November 30, 2006.
Applicant’s Address: Financial
Investors Variable Insurance Trust, 1625
Broadway, Suite 2200, Denver, CO
80202.
E:\FR\FM\02FEN1.SGM
02FEN1
5090
Federal Register / Vol. 72, No. 22 / Friday, February 2, 2007 / Notices
For the Commission, by the Division of
Investment Management, pursuant to
delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E7–1718 Filed 2–1–07; 8:45 am]
BILLING CODE 8010–01–P
SECURITIES AND EXCHANGE
COMMISSION
sroberts on PROD1PC70 with NOTICES
Sunshine Act Meetings
Notice is hereby given, pursuant to
the provisions of the Government in the
Sunshine Act, Pub. L. 94–409, that the
Securities and Exchange Commission
will hold the following meetings during
the week of February 5, 2007:
An Open Meeting will be held on
Wednesday, February 7, 2007 at 10 a.m.
in the Auditorium, Room LL–002, and
Closed Meetings will be held on
Wednesday, February 7, 2007 at 11 a.m.
and Thursday, February 8, 2007 at 2
p.m.
Commissioners, Counsels to the
Commissioners, the Secretary to the
Commission, and recording secretaries
will attend the Closed Meetings. Certain
staff members who have an interest in
the matters may also be present.
The General Counsel of the
Commission, or his designee, has
certified that, in his opinion, one or
more of the exemptions set forth in 5
U.S.C. 552b(c)(3), (4), (5), (7), (8), 9(B)
and (10) and 17 CFR 200.402(a)(3), (4),
(5), (7), (8), 9(ii) and (10) permit
consideration of the scheduled matters
at the Closed Meetings.
Commissioner Nazareth as duty
officer, voted to consider the items
listed for the closed meetings in closed
session.
The subject matter of the Open
Meeting scheduled for Wednesday,
February 7, 2007 at 10 a.m. will be:
The Commission will hear oral
argument on an appeal by John A.
Carley, Eugene C. Geiger, Thomas A.
Kaufmann, Edward H. Price, and
Christopher H. Zacharias from an initial
decision of an administrative law judge.
Carley and Zacharias were officers
and directors of Starnet
Communications International, Inc.
Geiger and Kaufmann were associated
persons of Spencer Edwards, Inc., a
registered broker-dealer. Price was
president, chief executive officer, and
chief compliance officer of Spencer
Edwards and supervised Geiger and
Kaufmann.
The law judge found that Carley and
Zacharias violated, and Geiger and
Kaufmann willfully violated, Sections
5(a) and 5(c) of the Securities Act of
VerDate Aug<31>2005
16:13 Feb 01, 2007
Jkt 211001
1933 by offering to sell, selling, and
delivering to members of the public
shares of Starnet common stock when
no registration statement was filed or in
effect with respect to those securities
and no exemption from registration was
available. The law judge found that
Price failed reasonably to supervise
Geiger and Kaufmann. The law judge
found further that Carley and Zacharias
violated the antifraud provisions of the
securities laws by filing with the
Commission false and misleading
current and annual reports. The law
judge also found that Zacharias violated
Section 16(a) of the Securities Exchange
Act of 1934 and Exchange Act Rule 16a–
3 by failing to file a required Form 4.
The law judge imposed cease-anddesist orders on Carley, Zacharias,
Geiger, and Kaufmann, barred Geiger
and Kaufmann from associating with
any broker or dealer, and barred Price
from associating with any broker or
dealer in a supervisory capacity. The
law judge ordered Carley and Zacharias
each to disgorge an amount representing
payments made to them in connection
with their unregistered sale of shares of
Starnet common stock. The law judge
also ordered Geiger and Kaufmann each
to disgorge fifty percent of the net
commissions that they earned on all
Starnet trades attributable to their joint
account number at Spencer Edwards
from January 1999 through February
2001. The law judge imposed penalties
of $400,000 against Geiger, $300,000
against Kaufmann, and $150,000 against
Price.
Carley, Zacharias, Geiger, Kaufmann,
and Price appeal the law judge’s
findings of violation and the sanctions
imposed by the law judge.
Among the issues likely to be
considered are:
(1) Whether respondents committed
the alleged violations; and
(2) If so, whether sanctions should be
imposed in the public interest.
The subject matter of the Closed
Meeting scheduled for Wednesday,
February 7, 2007 at 11 a.m. will be:
post-argument discussion.
The subject matter of the Closed
Meeting scheduled for Thursday,
February 8, 2007 will be: regulatory
matter regarding financial institution;
formal orders of investigation;
institution and settlement of injunctive
actions; institution and settlement of
administrative proceedings of an
enforcement nature; resolution of
litigation claims; an adjudicatory matter;
and other matters relating to
enforcement proceedings.
At times, changes in Commission
priorities require alterations in the
scheduling of meeting items.
PO 00000
Frm 00093
Fmt 4703
Sfmt 4703
For further information and to
ascertain what, if any, matters have been
added, deleted or postponed, please
contact:
The Office of the Secretary at (202)
551–5400.
Dated: January 31, 2007.
Nancy M. Morris,
Secretary.
[FR Doc. 07–474 Filed 1–31–07; 11:02 am]
BILLING CODE 8010–01–P
SECURITIES AND EXCHANGE
COMMISSION
[File No. 500–1]
In the Matter of Icon International
Holdings, Inc., Interchange Medical,
Inc., Outsource International, Inc., and
Smart Choice Automotive Group, Inc.;
Order of Suspension of Trading
January 31, 2007.
It appears to the Securities and
Exchange Commission that there is a
lack of current and accurate information
concerning the securities of Icon
International Holdings, Inc. because it
has not filed any periodic reports since
the period ended March 31, 2001.
It appears to the Securities and
Exchange Commission that there is a
lack of current and accurate information
concerning the securities of Interchange
Medical, Inc. because it has not filed
any periodic reports since the period
ended September 30, 2002.
It appears to the Securities and
Exchange Commission that there is a
lack of current and accurate information
concerning the securities of Outsource
International, Inc. because it has not
filed any periodic reports since the
period ended April 1, 2001.
It appears to the Securities and
Exchange Commission that there is a
lack of current and accurate information
concerning the securities of Smart
Choice Automotive Group, Inc. because
it has not filed any periodic reports
since the period ended January 31,
2002.
The Commission is of the opinion that
the public interest and the protection of
investors require a suspension of trading
in the securities of the above-listed
companies.
Therefore, it is ordered, pursuant to
Section 12(k) of the Securities Exchange
Act of 1934, that trading in the abovelisted companies is suspended for the
period from 9:30 a.m. EST on January
31, 2007, through 11:59 p.m. EST on
February 13, 2007.
E:\FR\FM\02FEN1.SGM
02FEN1
Agencies
[Federal Register Volume 72, Number 22 (Friday, February 2, 2007)]
[Notices]
[Pages 5087-5090]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E7-1718]
=======================================================================
-----------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
[Release No. IC-27689]
Notice of Applications for Deregistration Under Section 8(f) of
the Investment Company Act of 1940
January 26, 2007.
The following is a notice of applications for deregistration under
section 8(f) of the Investment Company Act of 1940 for the month of
January, 2007. 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 p.m. on February
21, 2007, 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 20549-1090.
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 20549-4041.
Boston Advisors Trust [File No. 811-9675]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On June 18, 2005, applicant made a
liquidating distribution to its shareholders, based on net asset value.
Expenses of $32,088 incurred in connection with the liquidation were
paid by applicant.
Filing Date: The application was filed on January 11, 2007.
Applicant's Address: One Federal St., Boston, MA 02110.
Credit Suisse New York Municipal Fund [File No. 811-4964]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On October 17, 2006, applicant made a
liquidating distribution to its shareholders, based on net asset value.
Expenses of $6,000 incurred in connection with the liquidation were
paid by Credit Suisse Asset Management, LLC, applicant's investment
adviser. Applicant has retained $9,535 in cash for the payment of
remaining liquidation expenses.
Filing Date: The application was filed on December 27, 2006.
Applicant's Address: C/O Credit Suisse Asset Management, LLC,
Eleven Madison Ave., New York, NY 10010.
[[Page 5088]]
Morgan Stanley Global Utilities Fund [File No. 811-7119]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On December 8, 2006, applicant transferred
its assets to Morgan Stanley Utilities Fund, based on net asset value.
Expenses of approximately $272,500 incurred in connection with the
reorganization were paid by Morgan Stanley Investment Advisors Inc.,
applicant's investment adviser.
Filing Dates: The application was filed on December 7, 2006, and
amended on January 18, 2007.
Applicant's Address: Morgan Stanley Investment Advisors Inc., 1221
Avenue of the Americas, New York, NY 10020.
Morgan Stanley Balanced Income Fund [File No. 811-7243]
Morgan Stanley Income Builder Fund [File No. 811-7575]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. On September 15, 2006, each applicant
transferred its assets to Morgan Stanley Balanced Fund, based on net
asset value. Expenses of approximately $186,000 and $181,000,
respectively, incurred in connection with the reorganizations were paid
by Morgan Stanley Investment Advisors Inc., applicants' investment
adviser.
Filing Dates: The applications were filed on November 20, 2006, and
amended on January 18, 2007.
Applicants' Address: Morgan Stanley Investment Advisors Inc., 1221
Avenue of the Americas, New York, NY 10020.
UMB Scout Money Market Fund, Inc. [File No. 811-3528]
UMB Scout Tax-Free Money Market Fund, Inc. [File No. 811-3556]
UMB Scout Stock Fund, Inc. [File No. 811-3557]
UMB Scout Bond Fund, Inc. [File No. 811-3558]
UMB Scout WorldWide Fund, Inc. [File No. 811-7472]
UMB Scout Kansas Tax-Exempt Bond Fund, Inc. [File No. 811-8513]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. Between April 1, 2005 and April 12, 2005,
each applicant transferred its assets to corresponding series of UMB
Scout Funds, based on net asset value. Expenses of approximately
$15,250 incurred in connection with each reorganization were paid by
Scout Investment Advisors, Inc., applicants' investment adviser.
Filing Date: The applications were filed on December 22, 2006.
Applicants' Address: 1010 Grand Blvd., Kansas City, MO 64106.
UMB Scout Balanced Fund, Inc. [File No. 811-7323]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On December 20, 2004, applicant made a
liquidating distribution to its shareholders, based on net asset value.
Expenses of approximately $15,250 incurred in connection with the
liquidation were paid by Scout Investment Advisors, Inc., applicant's
investment adviser.
Filing Date: The application was filed on December 22, 2006.
Applicant's Address: 1010 Grand Blvd., Kansas City, MO 64106.
The Jundt Growth Fund, Inc. [File No. 811-6317]
Jundt Funds, Inc. [File No. 811-9128]
American Eagle Funds, Inc. [File No. 811-9699]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. On November 30, 2006, each applicant made
a liquidating distribution to its shareholders, based on net asset
value. Expenses of approximately $61,200, $176,549 and $47,624,
respectively, incurred in connection with the liquidations were paid by
each applicant.
Filing Date: The applications were filed on December 13, 2006.
Applicants' Address: 301 Carlson Parkway, Suite 120, Minnetonka, MN
55305.
Bremer Investment Funds, Inc. [File No. 811-7919]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On November 13, 2006, applicant transferred
its assets to T. Rowe Price Blue Chip Growth Fund, Inc. and T. Rowe
Price New Income Fund, Inc., based on net asset value. Expenses of
$179,475 incurred in connection with the reorganization were paid by
Bremer Trust, National Association, applicant's investment adviser.
Filing Date: The application was filed on December 15, 2006.
Applicant's Address: 445 Minnesota St., Suite 2000, St. Paul, MN
55101.
Putnam Managed High Yield Trust [File No. 811-7658]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On October
30, 2006, applicant transferred its assets to Putnam High Yield Trust,
based on net asset value. Expenses of $249,360 incurred in connection
with the reorganization were paid by applicant.
Filing Dates: The application was filed on November 8, 2006, and
amended on December 22, 2006.
Applicant's Address: One Post Office Sq., Boston, MA 02109.
Oppenheimer Total Return Bond Fund [File No. 811-21268]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On March 24, 2006, applicant transferred its
assets to Oppenheimer Core Bond Fund, a series of Oppenheimer Integrity
Funds, based on net asset value. Expenses of $35,663 incurred in
connection with the reorganization were paid by applicant.
Filing Dates: The application was filed on August 9, 2006, and
amended on January 11, 2007 and January 23, 2007.
Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.
Tep Fund, Inc. [File No. 811-3609]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On November
28, 2006, applicant merged with Tep Acquisition, Inc., a newly formed
New York corporation, with applicant being the surviving entity. As a
result of the reorganization, applicant has two beneficial shareholders
and will continue to operate as a private investment fund in reliance
on section 3(c)(1) of the Act. Applicant is not presently making a
public offering of its securities and does not propose to make a public
offering.
Filing Dates: The application was filed on November 29, 2006, and
amended on January 11, 2007 and January 25, 2007.
Applicant's Address: 1675 Broadway, 16th Floor, New York, NY 10019.
Credit Suisse Alternative Capital Event Driven Master Fund, LLC [811-
21738]
Credit Suisse Alternative Capital Relative Value Master Fund, LLC [811-
21740]
Credit Suisse Alternative Capital Tactical Trading Master Fund, LLC
[811-21741]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company. Each
applicant serves as a master fund for two feeder
[[Page 5089]]
funds in a master-feeder structure. Each applicant is beneficially
owned by an affiliate of applicants' investment adviser, who is the
sole unitholder of the respective feeder funds. Applicants are not
presently making a public offering of their securities and do not
propose to make a public offering. Each applicant will continue to
operate as a private investment vehicle in reliance on section 3(c)(1)
of the Act.
Filing Date: The applications were filed on January 3, 2007.
Applicants' Address: 11 Madison Ave., 13th Floor, New York, NY
10010.
Credit Suisse Alternative Capital Relative Value Fund, LLC [811-21660]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
one remaining shareholder, who is an affiliate of applicant's
investment adviser. Applicant is not presently making a public offering
of its securities and does not propose to make a public offering.
Applicant will continue to operate as a private investment fund in
reliance on section 3(c)(1) of the Act.
Filing Date: The application was filed on January 3, 2007.
Applicant's Address: 11 Madison Ave., 13th Floor, New York, NY
10010.
Credit Suisse Alternative Capital Relative Value Institutional Fund,
LLC [811-21642]
Credit Suisse Alternative Capital Tactical Trading Institutional Fund,
LLC [811-21643]
Credit Suisse Alternative Capital Event Driven Institutional Fund, LLC
[811-21645]
Credit Suisse Alternative Capital Event Driven Fund, LLC [811-21659]
Credit Suisse Alternative Capital Tactical Trading Fund, LLC [811-
21661]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company. Each
applicant conducted a tender offer, which provided that all unitholders
who tendered their units would receive the applicant's per unit net
asset value as of December 29, 2006. As of December 29, 2006, each
applicant had one remaining unitholder, an affiliate of the applicants'
investment adviser. Applicants are not presently making a public
offering of their securities and do not propose to make a public
offering. Each applicant will continue to operate as a private
investment fund in reliance on section 3(c)(1) of the Act.
Filing Date: The applications were filed on January 3, 2007.
Applicant's Address: 11 Madison Ave., 13th Floor, New York, NY
10010.
Travelers Series Trust [File No. 811-6465]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 26, 2006 and April 27, 2006,
Applicant made distributions of its assets to its shareholders in
connection with its merger with various series of Met Investors Series
Trust and Metropolitan Series Fund, Inc. Expenses of $1,188,978.67 were
incurred in connection with the merger. These expenses were paid by
each series of the trust on a pro rata basis based on total net assets,
except for the U.S. Government Securities Portfolio, whose expenses
were paid by the surviving portfolio, the U.S. Government Portfolio, a
series of the Metropolitan Series Fund, Inc.
Filing Dates: The application was filed on October 3, 2006, and
amended on January 10, 2007.
Applicant's Address: One Cityplace, Hartford, CT 06103.
Capital Appreciation Fund [File No. 811-3429]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 26, 2006, Applicant made a
distribution of its assets to its shareholders in connection with its
merger with Janus Capital Appreciation Portfolio, a series of Met
Investors Series Trust. Expenses of $200,146.06 were incurred in
connection with the merger. These expenses were paid by Metropolitan
Life Insurance Company and/or its affiliates. Metropolitan Life
Insurance Company is an affiliate of the trust's investment adviser.
Filing Date: The application was filed on October 3, 2006.
Applicant's Address: One Cityplace, Hartford, CT 06103.
High Yield Bond Trust [File No. 811-3428]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 26, 2006, Applicant made a
distribution of its assets to its shareholders in connection with its
merger with Western Asset Management High Yield Bond Portfolio, a
series of Metropolitan Series Fund, Inc. Expenses of $58,910.27 were
incurred in connection with the merger. These expenses were paid by
Metropolitan Life Insurance Company and/or its affiliates. Metropolitan
Life Insurance Company is an affiliate of the trust's investment
adviser.
Filing Date: The application was filed on October 3, 2006.
Applicant's Address: One Cityplace, Hartford, CT 06103.
Managed Assets Trust [File No. 811-3568]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 26, 2006, Applicant made a
distribution of its assets to its shareholders in connection with its
merger with Legg Mason Partners Managed Assets Portfolio, a series of
Met Investors Series Trust. Expenses of $51,670.16 were incurred in
connection with the merger. These expenses were paid by Metropolitan
Life Insurance Company and/or its affiliates. Metropolitan Life
Insurance Company is an affiliate of the trust's investment adviser.
Filing Date: The application was filed on October 3, 2006.
Applicant's Address: One Cityplace, Hartford, CT 06103.
Money Market Portfolio [File No. 811-3274]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 26, 2006, Applicant made a
distribution of its assets to its shareholders in connection with its
merger with BlackRock Money Market Portfolio, a series of Metropolitan
Series Fund, Inc. Expenses of $74,214.31 were incurred in connection
with the merger. These expenses were paid by the Money Market
Portfolio.
Filing Date: The application was filed on October 3, 2006.
Applicant's Address: One Cityplace, Hartford, CT 06103.
Financial Investors Variable Insurance Trust [File No. 811-10215]
Summary: Financial Investors Variable Insurance Trust seeks an
order declaring that it has ceased to be an investment company. On
February 22, 2006, applicant made a liquidating distribution to its
shareholders, based on net asset value. Expenses of $12,009 incurred in
connection with the liquidation were paid by First Tennessee Bank N.A.,
applicant's sponsor.
Filing Dates: The application was filed on September 22, 2006 and
amended on November 30, 2006.
Applicant's Address: Financial Investors Variable Insurance Trust,
1625 Broadway, Suite 2200, Denver, CO 80202.
[[Page 5090]]
For the Commission, by the Division of Investment Management,
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E7-1718 Filed 2-1-07; 8:45 am]
BILLING CODE 8010-01-P