Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 62363-62364 [E9-28353]
Download as PDF
Federal Register / Vol. 74, No. 227 / Friday, November 27, 2009 / Notices
Applicant comes into compliance with
section 18 of the Act within a
reasonable period of time, not to exceed
the expiration of the Exemption Period.
Each Applicant will make and preserve
minutes describing these reports and the
Board’s review, including copies of such
reports and all other information
provided to or relied upon by the Board,
for a period of not less than six years,
the first two years in an easily accessible
place.
For the Commission, by the Division of
Investment Management, under delegated
authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E9–28352 Filed 11–25–09; 8:45 am]
BILLING CODE 8011–01–P
SECURITIES AND EXCHANGE
COMMISSION
Notice of Applications for
Deregistration Under Section 8(f) of the
Investment Company Act of 1940
sroberts on DSKD5P82C1PROD with NOTICES
November 20, 2009.
The following is a notice of
applications for deregistration under
section 8(f) of the Investment Company
Act of 1940 for the month of November,
2009. A copy of each application may be
obtained via the Commission’s Web site
by searching for the file number, or an
applicant using the Company name box,
at https://www.sec.gov/search/
search.htm or by calling (202) 551–
8090. 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
December 15, 2009, 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
18:08 Nov 25, 2009
Jkt 220001
Nicholas-Applegate Fund, Inc. [File No.
811–5019]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On April 17,
2009, applicant transferred its assets to
Jennison Mid-Cap Growth Fund, Inc.,
based on net asset value. Expenses of
$112,056 incurred in connection with
the reorganization were paid by
applicant and Jennison Associates LLC,
the acquiring fund’s subadviser.
Filing Dates: The application was
filed on September 3, 2009, and
amended on October 19, 2009 and
November 10, 2009.
Applicant’s Address: Gateway Center
Three, 100 Mulberry St., Newark, NJ
07102–4077.
BlackRock Insured Municipal 2008
Term Trust, Inc. [File No. 811–6721];
[Release No. IC–28999]
VerDate Nov<24>2008
Regulation, 100 F Street, NE.,
Washington, DC 20549–4041.
BlackRock California Insured
Municipal 2008 Term Trust, Inc. [File
No. 811–7090];
BlackRock Florida Insured Municipal
2008 Term Trust, Inc. [File No. 811–
7092];
BlackRock New York Insured
Municipal 2008 Term Trust, Inc. [File
No. 811–7094]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. On July 24,
2009, each applicant made a final
liquidating distribution to its
shareholders, based on net asset value.
Each applicant had issued preferred
shares, which were redeemed prior to
the liquidating distributions. Expenses
of $15,500, $11,500, $11,500 and
$11,500, respectively, incurred in
connection with the liquidations were
paid by applicants.
Filing Dates: The applications were
filed on March 2, 2009, and amended on
October 29, 2009.
Applicants’ Address: 100 Bellevue
Parkway, Wilmington, DE 19809.
The Kensington Funds [File No. 811–
21316]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On June 12, 2009,
applicant transferred its assets to
corresponding series of the Forward
Funds, based on net asset value.
Expenses of approximately $253,500
incurred in connection with the
reorganization were paid by Kensington
Investment Group, Inc., applicant’s
investment adviser, and Forward
PO 00000
Frm 00082
Fmt 4703
Sfmt 4703
62363
Management, LLC, investment adviser
and sponsor of the acquiring fund.
Filing Dates: The application was
filed on September 25, 2009, and
amended on October 23, 2009.
Applicant’s Address: 4 Orinda Way,
Suite 200C, Orinda, CA 94563.
Oppenheimer International Value Trust
[File No. 811–21369]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On November 11,
2008, applicant transferred its assets to
Oppenheimer Quest International Value
Fund, based on net asset value.
Expenses of $58,790 incurred in
connection with the reorganization were
paid by OppenheimerFunds, Inc.,
investment adviser to applicant and the
surviving fund.
Filing Dates: The application was
filed on September 3, 2009, and
amended on October 19, 2009 and
November 4, 2009.
Applicant’s Address: 6803 S Tucson
Way, Centennial, CO 80112.
Janus Adviser Series [File No. 811–
9885]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On July 6, 2009,
applicant transferred its assets to Janus
Investment Fund, based on net asset
value. Expenses of approximately
$6,922,758 incurred in connection with
the reorganization were paid by Janus
Capital Management LLC, applicant’s
investment adviser.
Filing Date: The application was filed
on November 10, 2009.
Applicant’s Address: 151 Detroit St.,
Denver, CO 80206.
Allianz RCM Global EcoTrends SM
Fund [File No. 811–21975]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On September 2,
2008, applicant transferred its assets to
a corresponding series of Allianz Funds
Multi-Strategy Trust, based on net asset
value. Expenses of approximately
$300,725 incurred in connection with
the reorganization were paid by Allianz
Global Investors Fund Management
LLC, applicant’s investment adviser.
Filing Date: The application was filed
on November 10, 2009.
Applicant’s Address: 1345 Avenue of
the Americas, New York, NY 10105.
First Trust Tax-Advantaged Preferred
Income Fund [File No. 811–21876]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
E:\FR\FM\27NON1.SGM
27NON1
62364
Federal Register / Vol. 74, No. 227 / Friday, November 27, 2009 / Notices
investment company. On July 30, 2009,
applicant made a liquidating
distribution to its shareholders, based
on net asset value. Payment was made
on applicant’s senior securities at the
liquidation preference per share in
accordance with their terms. Expenses
of $57,389 incurred in connection with
the liquidation were paid by applicant.
Filing Date: The application was filed
on October 22, 2009.
Applicant’s Address: 120 East Liberty
Dr., Suite 400, Wheaton, IL 60187.
PIMCO Municipal Advantage Fund Inc.
[File No. 811–7532]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On April 24,
2009, applicant redeemed its auction
rate preferred shares at the $50,000
liquidation preference plus accrued and
unpaid dividends. On August 31, 2009,
applicant made a final liquidating
distribution to its common
shareholders, based on net asset value.
Expenses of approximately $130,000
incurred in connection with the
liquidation were paid by applicant.
Filing Date: The application was filed
on November 2, 2009.
Applicant’s Address: 1345 Avenue of
the Americas, New York, NY 10105.
Smith Incorporated, applicant’s
administrator.
Filing Dates: The application was
filed on August 19, 2009, and amended
on October 30, 2009.
Applicant’s Address: 800 Scudders
Mill Rd., Plainsboro, NJ 08536.
Credit Suisse Global Fixed Income
Fund, Inc. [File No. 811–6143];
Credit Suisse Institutional Fund, Inc.
[File No. 811–6670];
Credit Suisse Global Small Cap Fund,
Inc. [File No. 811–7715];
Credit Suisse International Focus Fund,
Inc. [File No. 811–8459]
Post/Claymore High Yield Fund [File
No. 811–21696];
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. On July 20,
2009, each applicant transferred its
assets to corresponding series of
Aberdeen Funds, based on net asset
value. Expenses of approximately
$83,118, $81,614, $83,031 and $82,970,
respectively, incurred in connection
with the reorganizations were paid by
Credit Suisse Asset Management, LLC,
applicants’ investment adviser, and
Aberdeen Asset Management Inc.,
investment adviser to Aberdeen Funds.
Filing Dates: The applications were
filed on September 21, 2009, and
amended on October 28, 2009.
Applicants’ Address: Eleven Madison
Ave., New York, NY 10010.
Claymore Municipal High Income Fund
[File No. 811–21706];
DeGreen Emerging Market Managers
Fund [File No. 811–22249]
Claymore S&P Equity Long/Short Index
Fund [File No. 811–21747];
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
never made a public offering of its
securities and does not propose to make
a public offering or engage in business
of any kind.
Filing Dates: The application was
filed on August 27, 2009, and amended
on November 3, 2009.
Applicant’s Address: 8401 Chagrin
Rd., Suite 17, Chagrin Falls, OH 44023.
sroberts on DSKD5P82C1PROD with NOTICES
Dreman/Claymore Enhanced
Opportunity Fund [File No. 811–22042]
Summary: Each applicant, a closedend investment company, seeks an
order declaring that it has ceased to be
an investment company. Applicants
have never made a public offering of
their securities and do not propose to
make a public offering or engage in
business of any kind.
Filing Date: The applications were
filed on October 28, 2009.
Applicants’ Address: 2455 Corporate
West Dr., Lisle, IL 60532.
Government Securities Delaware LLC
[File No. 811–10181]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On August 17,
2009, applicant made a final liquidating
distribution to its unitholders, based on
net asset value. Expenses of
approximately $30,000 incurred in
connection with the liquidation were
paid by Merrill Lynch Pierce Fenner &
VerDate Nov<24>2008
18:08 Nov 25, 2009
Jkt 220001
WM Variable Trust [File No. 811–7462]
amended on June 9, 2009 and November
19, 2009.
Applicant’s Address: 1201 Third
Avenue, 8th Floor, Seattle, Washington
98101
RiverSource Variable Portfolio—
Managed Series, Inc. [File No. 811–
4252];
RiverSource Variable Portfolio—
Managers Series, Inc. [File No. 811–
10383];
RiverSource Variable Portfolio—
Investment Series, Inc. [File No. 811–
3218];
RiverSource Variable Portfolio—
Income Series, Inc. [File No. 811–3219];
RiverSource Variable Portfolio—Money
Market Series, Inc. [File No. 811–3190];
RiverSource Variable Portfolio—Select
Series, Inc. [File No. 811–21534]
Summary: Each applicant seeks an
order declaring that it has ceased to be
an investment company. On February 1,
2008, each applicant transferred its
assets to corresponding series of
RiverSource Variable Series Trust, a
newly-organized Massachusetts
business trust, based on net asset value.
Expenses of approximately $1,284,357
were incurred in connection with each
reorganization and were paid by
RiverSource Investments, LLC,
applicants’ investment adviser.
Filing Dates: The applications were
filed on March 30, 2009, and amended
on September 14, 2009 and November
19, 2009.
Applicants’ Address: 901 Marquette
Avenue South, Suite 2810, Minneapolis,
MN 55402–3268.
For the Commission, by the Division of
Investment Management, pursuant to
delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E9–28353 Filed 11–25–09; 8:45 am]
BILLING CODE 8011–01–P
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On January 5,
2007, applicant transferred its assets to
corresponding series of Principal
Variable Contracts Fund, Inc., based on
net asset value. Expenses of $1,397,175
incurred in connection with the
reorganization were paid by New
American Capital, Inc. and Principal
Management Corporation, investment
adviser to the acquiring fund.
Filing Dates: The application was
filed on November 9, 2007, and
PO 00000
Frm 00083
Fmt 4703
Sfmt 4703
E:\FR\FM\27NON1.SGM
27NON1
Agencies
[Federal Register Volume 74, Number 227 (Friday, November 27, 2009)]
[Notices]
[Pages 62363-62364]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-28353]
-----------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
[Release No. IC-28999]
Notice of Applications for Deregistration Under Section 8(f) of
the Investment Company Act of 1940
November 20, 2009.
The following is a notice of applications for deregistration under
section 8(f) of the Investment Company Act of 1940 for the month of
November, 2009. A copy of each application may be obtained via the
Commission's Web site by searching for the file number, or an applicant
using the Company name box, at https://www.sec.gov/search/search.htm or
by calling (202) 551-8090. 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 December 15, 2009, 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.
Nicholas-Applegate Fund, Inc. [File No. 811-5019]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On April 17, 2009, applicant transferred its
assets to Jennison Mid-Cap Growth Fund, Inc., based on net asset value.
Expenses of $112,056 incurred in connection with the reorganization
were paid by applicant and Jennison Associates LLC, the acquiring
fund's subadviser.
Filing Dates: The application was filed on September 3, 2009, and
amended on October 19, 2009 and November 10, 2009.
Applicant's Address: Gateway Center Three, 100 Mulberry St.,
Newark, NJ 07102-4077.
BlackRock Insured Municipal 2008 Term Trust, Inc. [File No. 811-6721];
BlackRock California Insured Municipal 2008 Term Trust, Inc. [File No.
811-7090];
BlackRock Florida Insured Municipal 2008 Term Trust, Inc. [File No.
811-7092];
BlackRock New York Insured Municipal 2008 Term Trust, Inc. [File No.
811-7094]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company. On July
24, 2009, each applicant made a final liquidating distribution to its
shareholders, based on net asset value. Each applicant had issued
preferred shares, which were redeemed prior to the liquidating
distributions. Expenses of $15,500, $11,500, $11,500 and $11,500,
respectively, incurred in connection with the liquidations were paid by
applicants.
Filing Dates: The applications were filed on March 2, 2009, and
amended on October 29, 2009.
Applicants' Address: 100 Bellevue Parkway, Wilmington, DE 19809.
The Kensington Funds [File No. 811-21316]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On June 12, 2009, applicant transferred its
assets to corresponding series of the Forward Funds, based on net asset
value. Expenses of approximately $253,500 incurred in connection with
the reorganization were paid by Kensington Investment Group, Inc.,
applicant's investment adviser, and Forward Management, LLC, investment
adviser and sponsor of the acquiring fund.
Filing Dates: The application was filed on September 25, 2009, and
amended on October 23, 2009.
Applicant's Address: 4 Orinda Way, Suite 200C, Orinda, CA 94563.
Oppenheimer International Value Trust [File No. 811-21369]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On November 11, 2008, applicant transferred
its assets to Oppenheimer Quest International Value Fund, based on net
asset value. Expenses of $58,790 incurred in connection with the
reorganization were paid by OppenheimerFunds, Inc., investment adviser
to applicant and the surviving fund.
Filing Dates: The application was filed on September 3, 2009, and
amended on October 19, 2009 and November 4, 2009.
Applicant's Address: 6803 S Tucson Way, Centennial, CO 80112.
Janus Adviser Series [File No. 811-9885]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On July 6, 2009, applicant transferred its
assets to Janus Investment Fund, based on net asset value. Expenses of
approximately $6,922,758 incurred in connection with the reorganization
were paid by Janus Capital Management LLC, applicant's investment
adviser.
Filing Date: The application was filed on November 10, 2009.
Applicant's Address: 151 Detroit St., Denver, CO 80206.
Allianz RCM Global EcoTrends \SM\ Fund [File No. 811-21975]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On September
2, 2008, applicant transferred its assets to a corresponding series of
Allianz Funds Multi-Strategy Trust, based on net asset value. Expenses
of approximately $300,725 incurred in connection with the
reorganization were paid by Allianz Global Investors Fund Management
LLC, applicant's investment adviser.
Filing Date: The application was filed on November 10, 2009.
Applicant's Address: 1345 Avenue of the Americas, New York, NY
10105.
First Trust Tax-Advantaged Preferred Income Fund [File No. 811-21876]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an
[[Page 62364]]
investment company. On July 30, 2009, applicant made a liquidating
distribution to its shareholders, based on net asset value. Payment was
made on applicant's senior securities at the liquidation preference per
share in accordance with their terms. Expenses of $57,389 incurred in
connection with the liquidation were paid by applicant.
Filing Date: The application was filed on October 22, 2009.
Applicant's Address: 120 East Liberty Dr., Suite 400, Wheaton, IL
60187.
PIMCO Municipal Advantage Fund Inc. [File No. 811-7532]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On April 24,
2009, applicant redeemed its auction rate preferred shares at the
$50,000 liquidation preference plus accrued and unpaid dividends. On
August 31, 2009, applicant made a final liquidating distribution to its
common shareholders, based on net asset value. Expenses of
approximately $130,000 incurred in connection with the liquidation were
paid by applicant.
Filing Date: The application was filed on November 2, 2009.
Applicant's Address: 1345 Avenue of the Americas, New York, NY
10105.
Post/Claymore High Yield Fund [File No. 811-21696];
Claymore Municipal High Income Fund [File No. 811-21706];
Claymore S&P Equity Long/Short Index Fund [File No. 811-21747];
Dreman/Claymore Enhanced Opportunity Fund [File No. 811-22042]
Summary: Each applicant, a closed-end investment company, seeks an
order declaring that it has ceased to be an investment company.
Applicants have never made a public offering of their securities and do
not propose to make a public offering or engage in business of any
kind.
Filing Date: The applications were filed on October 28, 2009.
Applicants' Address: 2455 Corporate West Dr., Lisle, IL 60532.
Government Securities Delaware LLC [File No. 811-10181]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On August 17,
2009, applicant made a final liquidating distribution to its
unitholders, based on net asset value. Expenses of approximately
$30,000 incurred in connection with the liquidation were paid by
Merrill Lynch Pierce Fenner & Smith Incorporated, applicant's
administrator.
Filing Dates: The application was filed on August 19, 2009, and
amended on October 30, 2009.
Applicant's Address: 800 Scudders Mill Rd., Plainsboro, NJ 08536.
Credit Suisse Global Fixed Income Fund, Inc. [File No. 811-6143];
Credit Suisse Institutional Fund, Inc. [File No. 811-6670];
Credit Suisse Global Small Cap Fund, Inc. [File No. 811-7715];
Credit Suisse International Focus Fund, Inc. [File No. 811-8459]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. On July 20, 2009, each applicant
transferred its assets to corresponding series of Aberdeen Funds, based
on net asset value. Expenses of approximately $83,118, $81,614, $83,031
and $82,970, respectively, incurred in connection with the
reorganizations were paid by Credit Suisse Asset Management, LLC,
applicants' investment adviser, and Aberdeen Asset Management Inc.,
investment adviser to Aberdeen Funds.
Filing Dates: The applications were filed on September 21, 2009,
and amended on October 28, 2009.
Applicants' Address: Eleven Madison Ave., New York, NY 10010.
DeGreen Emerging Market Managers Fund [File No. 811-22249]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
never made a public offering of its securities and does not propose to
make a public offering or engage in business of any kind.
Filing Dates: The application was filed on August 27, 2009, and
amended on November 3, 2009.
Applicant's Address: 8401 Chagrin Rd., Suite 17, Chagrin Falls, OH
44023.
WM Variable Trust [File No. 811-7462]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On January 5, 2007, applicant transferred its
assets to corresponding series of Principal Variable Contracts Fund,
Inc., based on net asset value. Expenses of $1,397,175 incurred in
connection with the reorganization were paid by New American Capital,
Inc. and Principal Management Corporation, investment adviser to the
acquiring fund.
Filing Dates: The application was filed on November 9, 2007, and
amended on June 9, 2009 and November 19, 2009.
Applicant's Address: 1201 Third Avenue, 8th Floor, Seattle,
Washington 98101
RiverSource Variable Portfolio--Managed Series, Inc. [File No. 811-
4252];
RiverSource Variable Portfolio--Managers Series, Inc. [File No. 811-
10383];
RiverSource Variable Portfolio--Investment Series, Inc. [File No. 811-
3218];
RiverSource Variable Portfolio--Income Series, Inc. [File No. 811-
3219];
RiverSource Variable Portfolio--Money Market Series, Inc. [File No.
811-3190];
RiverSource Variable Portfolio--Select Series, Inc. [File No. 811-
21534]
Summary: Each applicant seeks an order declaring that it has ceased
to be an investment company. On February 1, 2008, each applicant
transferred its assets to corresponding series of RiverSource Variable
Series Trust, a newly-organized Massachusetts business trust, based on
net asset value. Expenses of approximately $1,284,357 were incurred in
connection with each reorganization and were paid by RiverSource
Investments, LLC, applicants' investment adviser.
Filing Dates: The applications were filed on March 30, 2009, and
amended on September 14, 2009 and November 19, 2009.
Applicants' Address: 901 Marquette Avenue South, Suite 2810,
Minneapolis, MN 55402-3268.
For the Commission, by the Division of Investment Management,
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E9-28353 Filed 11-25-09; 8:45 am]
BILLING CODE 8011-01-P