Notice of Applications for Deregistration under Section 8(f) of the Investment Company Act of 1940, 18303-18304 [E8-6873]

Download as PDF Federal Register / Vol. 73, No. 65 / Thursday, April 3, 2008 / Notices are to respond, including through the use of appropriate automated, electronic, mechanical, or other technological collection techniques, or other forms of information technology, e.g., permitting electronic submission of responses. III. Current Actions: ETA proposes to extend this clearance with no change in burden hours. States will describe in a single narrative: Performance related to the Government Performance Results Act (GPRA) goals; results of any customer satisfaction surveys (optional), and actions planned to correct deficiencies in program performance, reporting, Benefits Accuracy Measurement (BAM), and the Tax Performance System (TPS). Actions planned to correct deficiencies for Secretary Standards, Core Measures, and the Data Validation (DV) program are expected to be addressed in corrective action plans. States are requested to submit the SQSP and the required signature page electronically. Type of Review: Extension, without change. Agency: Employment and Training Administration. Title: Unemployment Insurance State Quality Service Plan (SQSP). OMB Number: 1205–0132. Affected Public: State Workforce Agencies (SWAs). Total Respondents: 53. Frequency: Annually. Average Time per Response: 3.14 hours. Number of Annual Responses: 583. Estimated Total Burden Hours: 1829 hours. Estimated Total Burden Cost: $0. Comments submitted in response to this notice will be summarized and/or included in the request for OMB approval of the information collection request; they will also become a matter of public record. Dated: March 4, 2008. Cheryl Atkinson, Administrator, Office of Workforce Security. [FR Doc. E8–6890 Filed 4–2–08; 8:45 am] BILLING CODE 4510–FW–P DEPARTMENT OF LABOR rwilkins on PROD1PC63 with NOTICES Veterans’ Employment and Training Service Office of the Assistant Secretary for Veterans’ Employment and Training; The Advisory Committee on Veterans’ Employment, Training and Employer Outreach (ACVETEO); Notice of Open Meeting The Advisory Committee on Veterans’ Employment, Training and Employer VerDate Aug<31>2005 17:19 Apr 02, 2008 Jkt 214001 Outreach (ACVETEO) was established pursuant to Title II of the Veterans’ Housing Opportunity and Benefits Improvement Act of 2006 (Pub. L. 109– 233) and section 9 of the Federal Advisory Committee Act (FACA) (Pub. L. 92–462, Title 5 U.S.C. app. II). The ACVETEO’s authority is codified in Title 38 U.S. Code, section 4110. The ACVETEO is responsible for assessing employment and training needs of veterans; determining the extent to which the programs and activities of the Department of Labor meet these needs; and assisting in carrying out outreach to employers seeking to hire veterans. The Advisory Committee on Veterans’ Employment, Training and Employer Outreach will meet on Wednesday, May 21st, from 8 a.m. to 4 p.m. at the U.S. Department of Labor, 200 Constitution Avenue, NW., Washington, DC 20210. The committee will discuss programs assisting veterans seeking employment and raising employer awareness as to the advantages of hiring veterans with special emphasis on the guard/reserve and transition programs. Individuals needing special accommodations should notify Bill Offutt at (202) 693–4717 by May 9, 2008. Signed in Washington, DC, this 27th day of March 2008. John M. McWilliam, Deputy Assistant Secretary, Veterans Employment and Training. [FR Doc. E8–6754 Filed 4–2–08; 8:45 am] BILLING CODE 4510–79–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–28227] Notice of Applications for Deregistration under Section 8(f) of the Investment Company Act of 1940 March 28, 2008. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of March, 2008. 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 April 22, 2008, and should be PO 00000 Frm 00047 Fmt 4703 Sfmt 4703 18303 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. Skyline Funds [File No. 811–5022] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 31, 2007, applicant transferred its assets to Skyline Special Equities Portfolio, a series of Managers AMG Funds, based on net asset value. Expenses of $393,155 incurred in connection with the reorganization were paid by Managers Investment Group LLC, the acquiring fund’s investment adviser, and Skyline Asset Management, L.P., applicant’s investment adviser. Filing Dates: The application was filed on March 7, 2008, and amended on March 26, 2008. Applicant’s Address: 311 South Wacker Dr., Suite 4500, Chicago, IL 60606. Excelsior Private Equity Fund II, Inc. [File No. 811–8149] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On October 29, 2007, applicant made a final liquidating distribution to its shareholders, based on net asset value. Expenses of $475,230 incurred in connection with the liquidation were paid by applicant and UST Advisers, Inc., applicant’s investment adviser. Filing Dates: The application was filed on January 29, 2008, and amended on March 26, 2008. Applicant’s Address: 225 High Ridge Rd., Stamford, CT 06905. The Munder @Vantage Fund [File No. 811–9937] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On December 14, 2007, applicant transferred its assets to Munder Internet Fund, a series of Munder Series Trust, based on net asset value. Expenses of approximately E:\FR\FM\03APN1.SGM 03APN1 18304 Federal Register / Vol. 73, No. 65 / Thursday, April 3, 2008 / Notices $155,530 incurred in connection with the reorganization were paid by Munder Capital Management, applicant’s investment adviser. Applicant has retained approximately $14,200 in cash to pay certain outstanding liabilities. Filing Dates: The application was filed on March 3, 2008, and amended on March 26, 2008. Applicant’s Address: 480 Pierce St., Birmingham, MI 48009. Dreyfus Balanced Fund, Inc. [File No. 811–7068] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 17, 2004, applicant transferred its assets to Dreyfus Premier Balanced Opportunity Fund, a corresponding series of Dreyfus Premier Manager Funds II, based on net asset value. Expenses of $64,000 incurred in connection with the reorganization were paid by The Dreyfus Corporation, applicant’s investment adviser. Filing Dates: The application was filed on January 30, 2008, and amended on March 20, 2008. Applicant’s Address: c/o The Dreyfus Corporation, 200 Park Ave., New York, NY 10166. SEI Index Funds [File No. 811–4283] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 14, 2007, applicant transferred its assets to S&P 500 Index Fund, a series of SEI Institutional Managed Trust, based on net asset value. Expenses of $148,500 incurred in connection with the reorganization were paid by applicant and SEI Investment Management Corporation, applicant’s investment adviser. Filing Date: The application was filed on March 3, 2008. Applicant’s Address: One Freedom Valley Dr., Oaks, PA 19456. rwilkins on PROD1PC63 with NOTICES HBI Equity Trust, Series 1 [File No. 811–8184] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On May 15, 2001, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on February 19, 2008. Applicant’s Address: 222 South Riverside Plaza, 7th Floor, Chicago, IL 60606. VerDate Aug<31>2005 17:19 Apr 02, 2008 Jkt 214001 Private Asset Management Fund [File No. 811–21049] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 27, 2007, applicant made a liquidating distribution to its shareholders based on net asset value. Expenses of $2,540 incurred in connection with the liquidation were paid by Private Asset Management, Inc., applicant’s investment adviser. Filing Date: The application was filed on February 25, 2008. Applicant’s Address: 11995 El Camino Real, Suite 303, San Diego, CA 92130. Alliance All-Market Advantage Fund, Inc. [File No. 811–8702] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On February 1, 2008, applicant transferred its assets to AllianceBernstein Large Cap Growth Fund, Inc., based on net asset value. Expenses of $260,000 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on February 21, 2008. Applicant’s Address: 1345 Avenue of the Americas, New York, NY 10105. outstanding expenses. After these expenses have been paid, remaining monies will be distributed pro rata to the common shareholders. Filing Dates: The application was filed on January 30, 2008, and amended on March 11, 2008. Applicant’s Address: c/o Skadden, Arps, Slate, Meagher & Flom LLP, Four Times Sq., New York, NY 10036. Atlas Insurance Trust [File No. 811– 8041] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 26, 2007, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Dates: The application was filed on December 19, 2007, and amended on January 31, 2008. Applicant’s Address: 794 Davis Street, San Leandro, CA 94577. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E8–6873 Filed 4–2–08; 8:45 am] BILLING CODE 8011–01–P Oppenheimer Emerging Technologies Fund [File No. 811–9845] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 26, 2007, applicant transferred its assets to Oppenheimer Capital Appreciation Fund, based on net asset value. Expenses of approximately $102,108 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on March 11, 2008. Applicant’s Address: 6803 South Tucson Way, Centennial, CO 80112. SECURITIES AND EXCHANGE COMMISSION Fortress Pinnacle Investment Fund LLC [File No. 811–21232] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On November 27, 2007, applicant distributed to its preferred shareholders cash payments equal to the face amount of their securities plus preferred dividends accrued. On January 22, 2008, applicant made a liquidating distribution to its common shareholders, based on net asset value. Expenses of $195,000 incurred in connection with the liquidation will be paid by applicant. Applicant has retained approximately $260,159 in cash to cover the Applicant, Kohlberg Capital Corporation (‘‘Kohlberg Capital’’), requests an order approving the proposal to grant stock options to directors who are not also employees or officers of Kohlberg Capital (the ‘‘Non-Employee Directors’’) under its 2008 Non-Employee Director Plan (the ‘‘Plan’’). FILING DATES: The application was filed on February 27, 2007, and amended on February 13, 2008, and March 21, 2008. Applicants have agreed to file an amendment to the application during the notice period, the substance of which is reflected in this notice. HEARING OR NOTIFICATION OF HEARING: An order granting the application will be PO 00000 Frm 00048 Fmt 4703 Sfmt 4703 [Investment Company Act Release No. 28228; 812–13368] Kohlberg Capital Corporation; Notice of Application March 28, 2008. Securities and Exchange Commission (the ‘‘Commission’’). ACTION: Notice of an application for an order under section 61(a)(3)(B) of the Investment Company Act of 1940 (the ‘‘Act’’). AGENCY: SUMMARY OF APPLICATION: E:\FR\FM\03APN1.SGM 03APN1

Agencies

[Federal Register Volume 73, Number 65 (Thursday, April 3, 2008)]
[Notices]
[Pages 18303-18304]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E8-6873]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28227]


Notice of Applications for Deregistration under Section 8(f) of 
the Investment Company Act of 1940

March 28, 2008.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
March, 2008. 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 April 
22, 2008, 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.

Skyline Funds [File No. 811-5022]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 31, 2007, applicant transferred 
its assets to Skyline Special Equities Portfolio, a series of Managers 
AMG Funds, based on net asset value. Expenses of $393,155 incurred in 
connection with the reorganization were paid by Managers Investment 
Group LLC, the acquiring fund's investment adviser, and Skyline Asset 
Management, L.P., applicant's investment adviser.
    Filing Dates: The application was filed on March 7, 2008, and 
amended on March 26, 2008.
    Applicant's Address: 311 South Wacker Dr., Suite 4500, Chicago, IL 
60606.

Excelsior Private Equity Fund II, Inc. [File No. 811-8149]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On October 
29, 2007, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of $475,230 incurred 
in connection with the liquidation were paid by applicant and UST 
Advisers, Inc., applicant's investment adviser.
    Filing Dates: The application was filed on January 29, 2008, and 
amended on March 26, 2008.
    Applicant's Address: 225 High Ridge Rd., Stamford, CT 06905.

The Munder @Vantage Fund [File No. 811-9937]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
14, 2007, applicant transferred its assets to Munder Internet Fund, a 
series of Munder Series Trust, based on net asset value. Expenses of 
approximately

[[Page 18304]]

$155,530 incurred in connection with the reorganization were paid by 
Munder Capital Management, applicant's investment adviser. Applicant 
has retained approximately $14,200 in cash to pay certain outstanding 
liabilities.
    Filing Dates: The application was filed on March 3, 2008, and 
amended on March 26, 2008.
    Applicant's Address: 480 Pierce St., Birmingham, MI 48009.

Dreyfus Balanced Fund, Inc. [File No. 811-7068]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 17, 2004, applicant transferred 
its assets to Dreyfus Premier Balanced Opportunity Fund, a 
corresponding series of Dreyfus Premier Manager Funds II, based on net 
asset value. Expenses of $64,000 incurred in connection with the 
reorganization were paid by The Dreyfus Corporation, applicant's 
investment adviser.
    Filing Dates: The application was filed on January 30, 2008, and 
amended on March 20, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

SEI Index Funds [File No. 811-4283]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 14, 2007, applicant transferred 
its assets to S&P 500 Index Fund, a series of SEI Institutional Managed 
Trust, based on net asset value. Expenses of $148,500 incurred in 
connection with the reorganization were paid by applicant and SEI 
Investment Management Corporation, applicant's investment adviser.
    Filing Date: The application was filed on March 3, 2008.
    Applicant's Address: One Freedom Valley Dr., Oaks, PA 19456.

HBI Equity Trust, Series 1 [File No. 811-8184]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On May 15, 
2001, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on February 19, 2008.
    Applicant's Address: 222 South Riverside Plaza, 7th Floor, Chicago, 
IL 60606.

Private Asset Management Fund [File No. 811-21049]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 27, 2007, applicant made a 
liquidating distribution to its shareholders based on net asset value. 
Expenses of $2,540 incurred in connection with the liquidation were 
paid by Private Asset Management, Inc., applicant's investment adviser.
    Filing Date: The application was filed on February 25, 2008.
    Applicant's Address: 11995 El Camino Real, Suite 303, San Diego, CA 
92130.

Alliance All-Market Advantage Fund, Inc. [File No. 811-8702]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On February 
1, 2008, applicant transferred its assets to AllianceBernstein Large 
Cap Growth Fund, Inc., based on net asset value. Expenses of $260,000 
incurred in connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on February 21, 2008.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

Oppenheimer Emerging Technologies Fund [File No. 811-9845]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 26, 2007, applicant transferred 
its assets to Oppenheimer Capital Appreciation Fund, based on net asset 
value. Expenses of approximately $102,108 incurred in connection with 
the reorganization were paid by applicant.
    Filing Date: The application was filed on March 11, 2008.
    Applicant's Address: 6803 South Tucson Way, Centennial, CO 80112.

Fortress Pinnacle Investment Fund LLC [File No. 811-21232]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On November 
27, 2007, applicant distributed to its preferred shareholders cash 
payments equal to the face amount of their securities plus preferred 
dividends accrued. On January 22, 2008, applicant made a liquidating 
distribution to its common shareholders, based on net asset value. 
Expenses of $195,000 incurred in connection with the liquidation will 
be paid by applicant. Applicant has retained approximately $260,159 in 
cash to cover the outstanding expenses. After these expenses have been 
paid, remaining monies will be distributed pro rata to the common 
shareholders.
    Filing Dates: The application was filed on January 30, 2008, and 
amended on March 11, 2008.
    Applicant's Address: c/o Skadden, Arps, Slate, Meagher & Flom LLP, 
Four Times Sq., New York, NY 10036.

Atlas Insurance Trust [File No. 811-8041]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 26, 2007, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicant incurred no expenses in connection with the liquidation.
    Filing Dates: The application was filed on December 19, 2007, and 
amended on January 31, 2008.
    Applicant's Address: 794 Davis Street, San Leandro, CA 94577.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
 [FR Doc. E8-6873 Filed 4-2-08; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.