Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 12142-12144 [2011-4861]

Download as PDF jlentini on DSKJ8SOYB1PROD with NOTICES 12142 Federal Register / Vol. 76, No. 43 / Friday, March 4, 2011 / Notices two variations of the service. Adult Signature Required, available for $4.75, will require the signature of anyone 21 years of age or older at the recipient address. Adult Signature Restricted Delivery, available for $4.95, will require the signature of the addressee only, who must be 21 years of age or older at the designated address. Adult Signature Service will be available with Express Mail, Priority Mail and Parcel Select for commercial and online customers only. The Postal Service includes the following attachments with its Request: • Attachment A—Decision of the Governors of the United States Postal Service on Establishment of Rate and Class of General Applicability for Competitive Ancillary Services Product (Governors’ Decision No. 11–1) and Certification of Governors’ Vote in Governors’ Decision No. 11–1; • Attachment B—Statement of Supporting Justification; and • Attachment C—Mail Classification Schedule (MCS) Language. The Commission establishes Docket Nos. MC2011–23 and CP2011–62 to consider the Postal Service’s proposals described within its Request. Interested persons may submit comments on whether the Postal Service’s filing in the captioned dockets is consistent with the policies of 39 U.S.C. 3642, 39 CFR 3020.30 et seq., and the general provisions of title 39. Comments are due no later than March 10, 2011. The Postal Service’s filing can be accessed via the Commission’s Web site (https://www.prc.gov). The Commission appoints Jeremy Simmons to serve as Public Representative in the captioned proceedings. Commission request for additional information. The Postal Service is requested to provide written responses to the questions below in support of its Request. See 39 3015.6. The responses are due no later than March 4, 2011. The Analysis of Competitive Ancillary Services Product with Price Category for Adult Signature Service attached to Governors’ Decision No. 11–1 indicates that the total revenue potential of Adult Signature Service is estimated at nearly $12.3 million and new package revenues are estimated at $7.7 million. This attachment also states that the fully allocated cost coverage for Adult Signature Service is estimated to be 135 percent, and that the attributable cost coverage is estimated to be 228 percent. 1. Please explain how the estimated revenue for Adult Signature Service and ‘‘new package revenues’’ were derived, VerDate Mar<15>2010 19:16 Mar 03, 2011 Jkt 223001 including all underlying calculations and assumptions. 2. Please provide the underlying worksheets that support the cost coverage figures of 135 percent and 228 percent. It is ordered: 1. The Commission establishes Docket Nos. MC2011–23 and CP2011–62 for consideration of matters raised by the Postal Service’s Request. 2. Comments by interested persons in these proceedings are due no later than March 10, 2011. 3. Pursuant to 39 U.S.C. 505, Jeremy Simmons is appointed to serve as the officer of the Commission (Public Representative) to represent the interests of the general public in these proceedings. 4. Responses to the request for supplemental information are due from the Postal Service on March 4, 2011. 5. The Secretary shall arrange for publication of this order in the Federal Register. By the Commission. Shoshana M. Grove, Secretary. [FR Doc. 2011–4947 Filed 3–3–11; 8:45 am] BILLING CODE 7710–FW–P for a total annual reporting burden of 236,959 hours (114.75 hours per response × 2.065 responses). An agency may conduct or sponsor, and a person is not required to respond to, a collection of information unless it displays a currently valid control number. The public may view the background documentation for this information collection at the following Web site, https://www.reginfo.gov. Comments should be directed to: (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 by sending an e-mail to: Shagufta_Ahmed@omb.eop.gov; and (ii) Thomas Bayer, Chief Information Officer, Securities and Exchange Commission, c/o Remi Pavlik-Simon, 6432 General Green Way, Alexandria, VA 22312 or send an e-mail to: PRA_Mailbox@sec.gov. Comments must be submitted to OMB within 30 days of this notice. Dated: March 1, 2011. Cathy H. Ahn, Deputy Secretary. [FR Doc. 2011–4883 Filed 3–3–11; 8:45 am] SECURITIES AND EXCHANGE COMMISSION BILLING CODE 8011–01–P Submission for OMB Review; Comment Request SECURITIES AND EXCHANGE COMMISSION Upon Written Request; Copies Available From: Securities and Exchange Commission, Office of Investor Education and Advocacy, Washington, DC 20549–0213. Extension: Form S–3, OMB Control No. 3235– 0073, SEC File No. 270–61. Notice is hereby given that, pursuant to the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.), the Securities and Exchange Commission (‘‘Commission’’) has submitted to the Office of Management and Budget requests for extension of the previously approved collections of information discussed below. Form S–3 (17 CFR 239.13) is used by issuers to register securities pursuant to the Securities Act of 1933 (15 U.S.C. 77a et seq.). Form S–3 provides investors with material information to make investment decisions regarding securities offered to the public. Form S– 3 takes approximately 459 hours per response and is filed by approximately 2,065 issuers annually. We estimate that 25% of the 459 hours per response (114.75 hours) is prepared by the issuer [Release No. IC–29589] PO 00000 Frm 00130 Fmt 4703 Sfmt 4703 Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 February 25, 2011. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of February 2011. 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 March 22, 2011, and should be accompanied by proof of service on the applicant, in the form of an affidavit or, E:\FR\FM\04MRN1.SGM 04MRN1 Federal Register / Vol. 76, No. 43 / Friday, March 4, 2011 / Notices 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. Cohen & Steers Advantage Income Realty Fund, Inc. [File No. 811–9993] Cohen & Steers Premium Income Realty Fund, Inc. [File No. 811–21074] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. By July 24, 2009, each applicant had redeemed all of its outstanding preferred shares. On December 18, 2009, each applicant transferred its assets to Cohen & Steers Quality Income Realty Fund, Inc., based on net asset value. Expenses of $232,022 and $255,944, respectively, incurred in connection with the reorganizations were paid by each applicant. Filing Dates: The applications were filed on January 19, 2011 and amended on February 14, 2011. Applicants’ Address: 280 Park Ave., 10th Floor, New York, NY 10017. Cohen & Steers Worldwide Realty Income Fund, Inc. [File No. 811–21595] jlentini on DSKJ8SOYB1PROD with NOTICES Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. By July 24, 2009, applicant had redeemed all of its outstanding preferred shares. On March 12, 2010, applicant transferred its assets to Cohen & Steers Quality Income Realty Fund, Inc., based on net asset value. Expenses of $211,241 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on January 19, 2011 and amended on February 14, 2011. Applicant’s Address: 280 Park Ave., 10th Floor, New York, NY 10017. Cohen & Steers REIT and Utility Income Fund, Inc. [File No. 811–21437] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. By July 24, 2009, applicant had redeemed all of its outstanding preferred shares. On March VerDate Mar<15>2010 19:16 Mar 03, 2011 Jkt 223001 12143 12, 2010, applicant transferred its assets to Cohen & Steers Infrastructure Fund, Inc., based on net asset value. Expenses of $475,015 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on January 19, 2011 and amended on February 14, 2011 and February 18, 2011. Applicant’s Address: 280 Park Ave., 10th Floor, New York, NY 10017. the liquidation were paid by Ivy Asset Management LLC. Filing Dates: The application was filed on October 12, 2010, and amended on January 20, 2011 and February 7, 2011. Applicant’s Address: 144 Glenn Curtiss Blvd., 7th Floor, Uniondale, NY 11556. PowerShares ACCE Global Listed Private Equity Fund [File No. 811– 21709] 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 Date: The application was filed on February 3, 2011. Applicant’s Address: 301 West Roosevelt Rd., Wheaton, IL 60187. Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 1, 2010, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $49,148 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on February 3, 2011, and amended on February 22, 2011. Applicant’s Address: 300 S. Orange Ave., Suite 1100, Orlando, FL 32801. DWS Enhanced Commodity Strategy Fund, Inc. [File No. 811–21600] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On August 23, 2010, applicant transferred its assets to DWS Enhanced Commodity Strategy Fund, a series of DWS Institutional Funds, based on net asset value. Expenses of $527,000 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on January 27, 2011. Applicant’s Address: 345 Park Ave., New York, NY 10154. Jefferson National Life Annuity Account I [811–10213] Defenders Multi-Strategy Hedge Fund, LLC [File No. 811–21247] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On September 30, 2010, applicant transferred its assets, based on net asset value, to a Delaware statutory trust formed pursuant to a trust agreement with Ivy Asset Management LLC, applicant’s investment adviser (‘‘Liquidating Trust’’). Each shareholder of applicant received a pro rata beneficial interest in the Liquidating Trust based on the percentage of applicant’s units owned by such shareholder as of September 30, 2010. The Liquidating Trust will liquidate its assets and periodically distribute the proceeds to the holders of beneficial interest of the Trust. Expenses of $293,000 incurred in connection with PO 00000 Frm 00131 Fmt 4703 Sfmt 4703 Stock Car Stocks Mutual Fund, Inc. [File No. 811–8791] Jefferson National Life Annuity Account H [811–9693] Jefferson National Life Annuity Account J [811–21498] Jefferson National Life Annuity Account K [811–21500] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. The board of directors of the applicants’ depositor, Jefferson National Life Insurance Company, approved the merger of each applicant into Jefferson National Life Annuity Account E on September 16, 2010. The mergers were effected on November 19, 2010. The depositor bore all expenses relating to the mergers. Filing Date: The applications were filed on December 9, 2010. Applicants’ Address: 9920 Corporate Campus Drive, Suite 1000, Louisville, Kentucky 40223. Conseco Variable Insurance—Separate Account L [811–10271] Jefferson National Life Advisor Variable Annuity Account [811–7615] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. The board of directors of the applicants’ depositor, Jefferson National Life Insurance Company, approved the merger of each applicant into Jefferson National Life Annuity Account E on September 16, 2010. The mergers were effected on November 19, 2010. The depositor bore all expenses relating to the mergers. E:\FR\FM\04MRN1.SGM 04MRN1 12144 Federal Register / Vol. 76, No. 43 / Friday, March 4, 2011 / Notices Filing Dates: The applications were filed on December 9, 2010, and amended on February 11, 2011. Applicants’ Address: 9920 Corporate Campus Drive, Suite 1000, Louisville, Kentucky 40223. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Elizabeth M. Murphy, Secretary. [FR Doc. 2011–4861 Filed 3–3–11; 8:45 am] BILLING CODE 8011–01–P II. Description SECURITIES AND EXCHANGE COMMISSION The proposed rule change allows FICC to offer cross-margining of certain positions cleared at its Government Securities Division (‘‘GSD’’) and certain positions cleared at New York Portfolio Clearing, LLC (‘‘NYPC’’).5 GSD members [File No. 500–1] Advanced Optics Electronics, Inc.; Order of Suspension of Trading March 2, 2011. It appears to the Securities and Exchange Commission that there is a lack of current and accurate information concerning the securities of Advanced Optics Electronics, Inc. because it has not filed any periodic reports since the period ended March 31, 2007. The Commission is of the opinion that the public interest and the protection of investors require a suspension of trading in Advanced Optics Electronics, Inc. Therefore, it is ordered, pursuant to Section 12(k) of the Securities Exchange Act of 1934, that trading in the securities of the above-listed company is suspended for the period from 9:30 a.m. EST on March 2, 2011, through 11:59 p.m. EDT on March 15, 2011. By the Commission. Jill M. Peterson, Assistant Secretary. [FR Doc. 2011–5038 Filed 3–2–11; 4:15 pm] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION jlentini on DSKJ8SOYB1PROD with NOTICES [Release No. 34–63986; File No. SR–FICC– 2010–09] Self-Regulatory Organizations; Fixed Income Clearing Corporation; Order Granting Approval of a Proposed Rule Change To Introduce Cross-Margining of Certain Positions Cleared at the Fixed Income Clearing Corporation and Certain Positions Cleared at New York Portfolio Clearing, LLC February 28, 2011. I. Introduction On November 12, 2010, Fixed Income Clearing Corporation (‘‘FICC’’) filed with the Securities and Exchange VerDate Mar<15>2010 19:16 Mar 03, 2011 Jkt 223001 Commission (‘‘Commission’’) proposed rule change SR–FICC–2010–09 pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Exchange Act’’ or ‘‘Act’’).1 Notice of the proposed rule change was published in the Federal Register on November 30, 2010.2 The Commission initially received thirteen comments to the proposed rule change.3 FICC, as well as one of the commenters, submitted letters responding to the comments.4 For the reasons discussed below, the Commission is granting approval of the proposed rule change. 1 15 U.S.C. 78s(b)(1). Exchange Act Release No. 63361 (November 23, 2010), 75 FR 74110 (November 30, 2010) (FICC–2010–09). In its filing with the Commission, FICC included statements concerning the purpose of and basis for the proposed rule change. The text of these statements are incorporated into the discussion of the proposed rule change in Section II below. 3 Letter from Jack DiMaio, Managing Director, Morgan Stanley (December 2, 2010); Letter from Douglas Engmann, President, Engmann Options, Inc. (December 6, 2010); Letter from Ronald Filler, Professor of Law and Director of the Center on Financial Services Law, New York Law School (December 8, 2010); Letter from John C. Hiatt, Chief Administrative Officer, Ronin Capital (December 10, 2010); Letter from Richard D. Marshall, Ropes & Gray on behalf of ELX Futures, LP (December 15, 2010); Letter from John Willian, Managing Director, Goldman Sachs (December 17, 2010); Letter from James B. Fuqua and David Kelly, Managing Directors, Legal, UBS Securities, LLC (December 20, 2010); Letter from Donald J. Wilson, Jr., DRW Trading Group (December 21, 2010); Letter from John A. McCarthy, General Counsel, GETCO (December 21, 2010); Letter from Gary DeWaal, Senior Managing Director and Group General Counsel, Newedge USA, LLC (December 21, 2010); Letter from Adam C. Cooper, Senior Managing Director and Chief Legal Officer, Citadel, LLC (December 21, 2010); Letter from William H. Navin, Executive Vice President and General Counsel, The Options Clearing Corporation (December 21, 2010); and Letter from Joan C. Conley, Senior Vice President & Corporate Secretary, NASDAQ OMX (December 21, 2010). 4 Letter from Douglas Landy, Allen & Overy on behalf of the Fixed Income Clearing Corporation (January 4, 2011); Letter from Michael Bodson, Executive Managing Director, Fixed Income Clearing Corporation and Walt Lukken, Chief Executive Officer, New York Portfolio Clearing, LLC (February 7, 2011); Letter from Michael Bodson, Executive Managing Director, Fixed Income Clearing Corporation and Walt Lukken, Chief Executive Officer, New York Portfolio Clearing, LLC (February 27, 2011); and Letter from Alex Kogan, Vice President and Deputy General Counsel, NASDAQ OMX (January 10, 2011). 5 NYPC is jointly owned by NYSE Euronext and The Depository Trust & Clearing Corporation (‘‘DTCC’’). DTCC is the parent company of FICC. On January 31, 2011, the Commodity Futures Trading Commission (‘‘CFTC’’) approved NYPC’s registration as a derivatives clearing organization (‘‘DCO’’) 2 Securities PO 00000 Frm 00132 Fmt 4703 Sfmt 4703 will be able to combine their positions at GSD with their positions at NYPC, or those positions of certain permitted affiliates cleared at NYPC, within a single margin portfolio (‘‘Margin Portfolio’’). The proposed rule change also makes certain other related changes to GSD’s rules. A. Cross-Margining With NYPC Under the proposed rule, a member of FICC that is also an NYPC clearing member (‘‘Joint Clearing Member’’) could in accordance with the provisions of the GSD and NYPC Rules, elect to participate in the cross-margining arrangement. FICC’s rules permit a GSD netting member that is a member (or that has an affiliate that is a member) of one or more Futures Clearing Organizations (‘‘FCO’’),6 such as NYPC, to become a cross-margining participant in a cross-margining arrangement between FICC and one or more FCOs with the consent of FICC and each such FCO. A netting member shall become a cross-margining participant upon acceptance of FICC and each applicable FCO of an agreement executed by such cross-margining participant in the form specified in the applicable crossmargining agreement.7 Participating in the cross-margining arrangement would permit a Joint Clearing Member to have its margin requirement calculated taking into account both its positions at FICC and NYPC, which should provide a clearer picture of its risk exposure and generally facilitate better risk assessment by FICC. Specifically, each Joint Clearing Member would have its margin requirement with respect to Eligible Positions (i.e., positions in certain securities netted by FICC or certain futures contracts cleared by an FCO) 8 in its proprietary account at pursuant to Section 5b of the Commodity Exchange Act and Part 39 of the Regulations of the CFTC. 6 ‘‘FCO’’ is defined in GSD Rule 1 as a clearing organization for a board of trade designated as a contract market under Section 5 of the Commodity Exchange Act that has entered into a CrossMargining Agreement with FICC. 7 See GSD Rule 43, Cross-Margining Arrangements, Section 2. The cross-margining agreement between FICC and NYPC as well as the cross-margining participant agreements for joint and permitted affiliates are attached to FICC’s filing of proposed rule change SR–FICC–2010–09. 8 The term ‘‘Eligible Position’’ is currently defined in GSD’s rules as a position in certain Eligible Netting Securities netted by FICC, or certain Government securities futures contracts or interest rate futures contracts cleared by a FCO as identified in a Cross-Margining Agreement as eligible for cross-margining treatment. ‘‘Eligible Netting Security’’ is defined in GSD Rule 1 as an Eligible Security that FICC has designed as eligible for netting. ‘‘Eligible Security’’ is defined generally in GSD Rule 1 as a security issued or guaranteed by the E:\FR\FM\04MRN1.SGM 04MRN1

Agencies

[Federal Register Volume 76, Number 43 (Friday, March 4, 2011)]
[Notices]
[Pages 12142-12144]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2011-4861]


-----------------------------------------------------------------------

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-29589]


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

February 25, 2011.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
February 2011. 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 March 22, 2011, and should be accompanied by 
proof of service on the applicant, in the form of an affidavit or,

[[Page 12143]]

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.

Cohen & Steers Advantage Income Realty Fund, Inc. [File No. 811-9993]

Cohen & Steers Premium Income Realty Fund, Inc. [File No. 811-21074]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. By July 
24, 2009, each applicant had redeemed all of its outstanding preferred 
shares. On December 18, 2009, each applicant transferred its assets to 
Cohen & Steers Quality Income Realty Fund, Inc., based on net asset 
value. Expenses of $232,022 and $255,944, respectively, incurred in 
connection with the reorganizations were paid by each applicant.
    Filing Dates: The applications were filed on January 19, 2011 and 
amended on February 14, 2011.
    Applicants' Address: 280 Park Ave., 10th Floor, New York, NY 10017.

Cohen & Steers Worldwide Realty Income Fund, Inc. [File No. 811-21595]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. By July 24, 
2009, applicant had redeemed all of its outstanding preferred shares. 
On March 12, 2010, applicant transferred its assets to Cohen & Steers 
Quality Income Realty Fund, Inc., based on net asset value. Expenses of 
$211,241 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on January 19, 2011 and 
amended on February 14, 2011.
    Applicant's Address: 280 Park Ave., 10th Floor, New York, NY 10017.

Cohen & Steers REIT and Utility Income Fund, Inc. [File No. 811-21437]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. By July 24, 
2009, applicant had redeemed all of its outstanding preferred shares. 
On March 12, 2010, applicant transferred its assets to Cohen & Steers 
Infrastructure Fund, Inc., based on net asset value. Expenses of 
$475,015 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on January 19, 2011 and 
amended on February 14, 2011 and February 18, 2011.
    Applicant's Address: 280 Park Ave., 10th Floor, New York, NY 10017.

PowerShares ACCE Global Listed Private Equity Fund [File No. 811-21709]

    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 Date: The application was filed on February 3, 2011.
    Applicant's Address: 301 West Roosevelt Rd., Wheaton, IL 60187.

DWS Enhanced Commodity Strategy Fund, Inc. [File No. 811-21600]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On August 23, 
2010, applicant transferred its assets to DWS Enhanced Commodity 
Strategy Fund, a series of DWS Institutional Funds, based on net asset 
value. Expenses of $527,000 incurred in connection with the 
reorganization were paid by applicant.
    Filing Date: The application was filed on January 27, 2011.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

Defenders Multi-Strategy Hedge Fund, LLC [File No. 811-21247]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
30, 2010, applicant transferred its assets, based on net asset value, 
to a Delaware statutory trust formed pursuant to a trust agreement with 
Ivy Asset Management LLC, applicant's investment adviser (``Liquidating 
Trust''). Each shareholder of applicant received a pro rata beneficial 
interest in the Liquidating Trust based on the percentage of 
applicant's units owned by such shareholder as of September 30, 2010. 
The Liquidating Trust will liquidate its assets and periodically 
distribute the proceeds to the holders of beneficial interest of the 
Trust. Expenses of $293,000 incurred in connection with the liquidation 
were paid by Ivy Asset Management LLC.
    Filing Dates: The application was filed on October 12, 2010, and 
amended on January 20, 2011 and February 7, 2011.
    Applicant's Address: 144 Glenn Curtiss Blvd., 7th Floor, Uniondale, 
NY 11556.

Stock Car Stocks Mutual Fund, Inc. [File No. 811-8791]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 1, 2010, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $49,148 incurred in connection with the liquidation were 
paid by applicant.
    Filing Dates: The application was filed on February 3, 2011, and 
amended on February 22, 2011.
    Applicant's Address: 300 S. Orange Ave., Suite 1100, Orlando, FL 
32801.

Jefferson National Life Annuity Account H [811-9693]

Jefferson National Life Annuity Account I [811-10213]

Jefferson National Life Annuity Account J [811-21498]

Jefferson National Life Annuity Account K [811-21500]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. The board of directors of the applicants' 
depositor, Jefferson National Life Insurance Company, approved the 
merger of each applicant into Jefferson National Life Annuity Account E 
on September 16, 2010. The mergers were effected on November 19, 2010. 
The depositor bore all expenses relating to the mergers.
    Filing Date: The applications were filed on December 9, 2010.
    Applicants' Address: 9920 Corporate Campus Drive, Suite 1000, 
Louisville, Kentucky 40223.

Conseco Variable Insurance--Separate Account L [811-10271]

Jefferson National Life Advisor Variable Annuity Account [811-7615]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. The board of directors of the applicants' 
depositor, Jefferson National Life Insurance Company, approved the 
merger of each applicant into Jefferson National Life Annuity Account E 
on September 16, 2010. The mergers were effected on November 19, 2010. 
The depositor bore all expenses relating to the mergers.

[[Page 12144]]

    Filing Dates: The applications were filed on December 9, 2010, and 
amended on February 11, 2011.
    Applicants' Address: 9920 Corporate Campus Drive, Suite 1000, 
Louisville, Kentucky 40223.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Elizabeth M. Murphy,
Secretary.
[FR Doc. 2011-4861 Filed 3-3-11; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.