Notice of Applications for Deregistration Under the Investment Company Act of 1940, 12890-12892 [2012-5060]

Download as PDF 12890 Federal Register / Vol. 77, No. 42 / Friday, March 2, 2012 / Notices needing a sign language interpreter, should contact Mollie Matull at 415.561.5300 prior to March 9, 2012. Times: The meeting will begin at 6:30 p.m. on Wednesday, March 14, 2012. ADDRESSES: The meeting will be held at the Golden Gate Club, 135 Fisher Loop, Presidio of San Francisco. FOR FURTHER INFORMATION CONTACT: Karen Cook, General Counsel, the Presidio Trust, 34 Graham Street, P.O. Box 29052, San Francisco, California 94129–0052, Telephone: 415.561.5300. Dated: February 27, 2012. Karen A. Cook, General Counsel. [FR Doc. 2012–5156 Filed 3–1–12; 8:45 am] BILLING CODE 4310–4R–P SECURITIES AND EXCHANGE COMMISSION Submission for OMB Review; Comment Request Upon Written Request, Copies Available From: US Securities and Exchange Commission, Office of Investor Education and Advocacy, Washington, DC 20549–0213. tkelley on DSK3SPTVN1PROD with NOTICES Extension: Regulation AC; OMB Control No. 3235– 0575; SEC File No. 270–517. 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 (‘‘OMB’’) a request for approval of extension of the existing collection of information provided for in the following rule: Regulation Analyst Certification (AC) (17 CFR 242.500– 505), under the Securities Exchange Act of 1934 (15 U.S.C 78a et seq.). Regulation AC requires that research reports published, circulated, or provided by a broker or dealer or covered person contain a statement attesting that the views expressed in each research report accurately reflect the analyst’s personal views and whether or not the research analyst received or will receive any compensation in connection with the views or recommendations expressed in the research report. Regulation AC also requires broker-dealers to, on a quarterly basis, make, keep, and maintain records of research analyst statements regarding whether the views expressed in public appearances accurately reflected the analyst’s personal views, and whether any part of the analyst’s compensation is related to the specific recommendations or views expressed in VerDate Mar<15>2010 17:01 Mar 01, 2012 Jkt 226001 the public appearance. Regulation AC also requires that research prepared by foreign persons be presented to U.S. persons pursuant to Securities Exchange Act Rule 15a–6 and that broker-dealers notify associated persons if they would be covered by the regulation. Regulation AC excludes the news media from its coverage. The collections of information under Regulation AC are necessary to provide investors with information with which to determine the value of the research available to them. It is important for an investor to know whether an analyst may be biased with respect to securities or issuers that are the subject of a research report. Further, in evaluating a research report, it is reasonable for an investor to want to know about an analyst’s compensation. Without the information collection, the purposes of Regulation AC could not be met. The Commission estimates that Regulation AC imposes an aggregate annual time burden of approximately 26,230 hours on 5,186 respondents, or approximately 5 hours per respondent. The Commission estimates that the total annual internal cost of the 26,230 hours is approximately $10,615,404.00, or approximately $2,047.00 per respondent, annually. The Commission may not conduct or sponsor a collection of information unless it displays a currently valid OMB control number. No person shall be subject to any penalty for failing to comply with a collection of information subject to the PRA that does not display a valid OMB control number. The public may view background documentation for this information collection at the following Web site, 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 email to: Shagufta_Ahmed@omb.eop.gov; and (ii) Thomas Bayer, Director/Chief Information Officer, Securities and Exchange Commission, c/o Remi PavlikSimon, 6432 General Green Way, Alexandria, VA 22312 or send an email to: PRA_Mailbox@sec.gov. Comments must be submitted to OMB within 30 days of this notice. Dated: February 27, 2012. Kevin M. O’Neill, Deputy Secretary. [FR Doc. 2012–5059 Filed 3–1–12; 8:45 am] BILLING CODE 8011–01–P PO 00000 Frm 00099 Fmt 4703 Sfmt 4703 SECURITIES AND EXCHANGE COMMISSION [Release No. IC–29966] Notice of Applications for Deregistration Under the Investment Company Act of 1940 February 24, 2012. 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 2012. 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 20, 2012, 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 20549–8010. DWS Technology Fund [File No. 811– 547] DWS Mutual Funds, Inc. [File No. 811– 5565] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On March 1, 2011, each applicant transferred the assets of its series to a corresponding series of DWS Securities Trust, based on net asset value. Expenses of $2,087 and $15,220, respectively, incurred in connection with the reorganizations were paid by the acquiring funds. Filing Date: The applications were filed on January 18, 2012. Applicants’ Address: 345 Park Ave., New York, NY 10154. E:\FR\FM\02MRN1.SGM 02MRN1 Federal Register / Vol. 77, No. 42 / Friday, March 2, 2012 / Notices DWS Advisor Funds [File No. 811– 4760] Applicant’s Address: 345 Park Ave., New York, NY 10154. Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 29, 2011, applicant transferred the assets of its series to corresponding series of DWS Securities Trust, DWS Money Market Trust and DWS Market Trust, based on net asset value. Expenses of $25,446 incurred in connection with the reorganization were paid by the acquiring funds. Filing Date: The application was filed on January 18, 2012. Applicant’s Address: 345 Park Ave., New York, NY 10154. DWS Strategic Government Securities Fund [File No. 811–2719] DWS RREEF World Real Estate Fund, Inc. [File No. 811–22046] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On February 28, 2011, applicant transferred its assets to DWS RREEF Global Real Estate Securities Funds (the ‘‘Acquiring Fund’’), a series of DWS Advisors Funds, based on net asset value. On April 29, 2011, the Acquiring Fund reorganized as a series of DWS Securities Trust. Expenses of $252,405 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on January 18, 2012. Applicant’s Address: 345 Park Ave., New York, NY 10154. Old RMR Real Estate Income Fund [File No. 811–22234] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On January 20, 2012, applicant transferred its assets to RMR Real Estate Income Fund, based on net asset value. Expenses of $499,159 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on January 23, 2012. Applicant’s Address: Two Newton Place, 255 Washington St., Suite 300, Newton, MA 02458. tkelley on DSK3SPTVN1PROD with NOTICES DWS Blue Chip Fund [File No. 811– 5357] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 1, 2011, applicant transferred its assets to DWS Blue Chip Fund, a series of DWS Investment Trust, based on net asset value. Expenses of $1,772 incurred in connection with the reorganization were paid by the acquiring fund. Filing Date: The application was filed on January 18, 2012. VerDate Mar<15>2010 17:01 Mar 01, 2012 Jkt 226001 DWS Strategic Income Fund [File No. 811–2743] DWS High Income Series [File No. 811– 2786] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On February 1, 2011, each applicant transferred the assets of its series to corresponding series of DWS Income Trust, based on net asset value. Expenses of $3,484, $1,763 and $3,036, respectively, incurred in connection with the reorganizations were paid by the acquiring fund. Filing Date: The applications were filed on January 18, 2012. Applicants’ Address: 345 Park Ave., New York, NY 10154. DWS State Tax Free Trust [File No. 811–3749] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 1, 2011, applicant transferred the assets of its outstanding series to a corresponding series of DWS State Tax-Free Income Series, based on net asset value. Expenses of $1,870 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on January 18, 2012. Applicant’s Address: 345 Park Ave., New York, NY 10154. AllianceBernstein Global Growth Fund, Inc. [File No. 811–21064] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. By October 4, 2011, applicant finished making liquidating distributions to its shareholders, based on net asset value. Expenses of $17,691 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on January 9, 2012. Applicant’s Address: 1345 Avenue of the Americas, New York, NY 10105. Coventry Funds Trust [File No. 811– 8644] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 5, 2008, applicant transferred it assets to EM Capital India Gateway Fund, a series of Northern Lights Fund Trust, based on net asset value. Expenses of approximately $6,960 incurred in PO 00000 Frm 00100 Fmt 4703 Sfmt 4703 12891 connection with the reorganization were paid by EM Capital Management, LLC, applicant’s investment adviser. Filing Dates: The application was filed on October 28, 2011 and amended on January 27, 2012. Applicant’s Address: 3435 Stelzer Rd., Columbus, OH 43219. Oppenheimer Balanced Fund [File No. 811–3864] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 18, 2011, applicant transferred its assets to Oppenheimer Equity Income Fund, Inc., based on net asset value. Expenses of $134,072 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on February 1, 2012. Applicant’s Address: 6803 S. Tucson Way, Centennial, CO 80112. Oppenheimer Principal Protected Trust II [File No. 811–21414] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 24, 2011, applicant transferred its assets to Oppenheimer Main Street Funds, Inc., based on net asset value. Expenses of $79,829 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on February 1, 2012. Applicant’s Address: 6803 S. Tucson Way, Centennial, CO 80112. TS&W/Claymore Tax-Advantage Balanced Fund [File No. 811–21515] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On January 13, 2012, applicant transferred its assets to Guggenheim Municipal Income Fund (formerly Rydex/SGI Municipal Fund), a series of Security Income Fund, based on net asset value. Of $718,000 in expenses incurred in connection with the reorganization, applicant paid $260,000 and the remaining expenses were paid by Guggenheim Funds Investment Advisors, LLC, applicant’s investment adviser. Filing Date: The application was filed on January 30, 2012. Applicant’s Address: 2455 Corporate West Dr., Lisle, IL 60532. Ameritor Security Trust [File No. 811– 18] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 27, 2011, applicant made a liquidating distribution to its shareholders, based E:\FR\FM\02MRN1.SGM 02MRN1 12892 Federal Register / Vol. 77, No. 42 / Friday, March 2, 2012 / Notices on net asset value. Expenses of $9,490 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on December 28, 2011, and amended on February 1, 2012. Applicant’s Address: 4400 MacArthur Blvd. NW., Suite 301, Washington, DC 20007. DWS Communications Fund, Inc. [File No. 811–3883] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 29, 2011, applicant transferred its assets to DWS Communications Fund, a series of DWS Securities Trust, based on net asset value. Expenses of $1,404 incurred in connection with the reorganization were paid by the acquiring fund. Filing Date: The application was filed on January 18, 2012. Applicant’s Address: 345 Park Ave., New York, NY 10154. York Enhanced Strategies Fund, LLC [File No. 811–21834] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On August 4, 2011, and November 4, 2011, applicant made liquidating distributions to its shareholders, based on net asset value. Applicant has 21 remaining shareholders, and each is a holder of common shares entitled to a pro rata share of the assets, if any, remaining after the winding up of applicant’s affairs. As of January 15, 2012, applicant retained assets of $14,944,911 in cash to cover the remaining expenses of winding up its affairs and its remaining liabilities and applicant had $4,344,331 in outstanding liabilities. Expenses of $495,000 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on November 8, 2011, and amended on January 20, 2012. Applicant’s Address: 767 Fifth Ave., 17th Floor, New York, NY 10153. tkelley on DSK3SPTVN1PROD with NOTICES Our Street Funds, Inc. [File No. 811– 22279] Summary: Applicant 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 November 30, 2011, and amended on January 17, 2012. Applicant’s Address: 110 Dale St., P.O. Box 1071, Wise, VA 24293. VerDate Mar<15>2010 17:01 Mar 01, 2012 Jkt 226001 Kiewit Investment Fund LLLP [File No. 811–21632] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 28, 2011, applicant’s board of directors determined to seek such order. Following completion, on November 30, 2011, of a tender offer for applicant’s outstanding interests, applicant has fewer than one hundred investors. Applicant is presently not making an offer of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act solely for the purpose of and until final liquidation of its remaining assets. Filing Dates: The application was filed on December 2, 2011, and amended on February 17, 2012. Applicant’s Address: Kiewit Plaza, 3555 Farnam St., Omaha, NE 68131. Public Facility Loan Trust [File No. 811–5608] 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 June 6, 2011, and amended on September 23, 2011 and February 8, 2012. Applicant’s Address: U.S. Bank Corporate Trust Department, One Federal Street, Boston, MA 02110. American Equity Life Annuity Account [File No. 811–8663] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On November 17, 2011, the Board of Directors of the American Equity Investment Life Insurance Company, the depositor to the American Equity Life Annuity Account, voted to liquidate the Applicant. The Applicant does not have any outstanding variable annuity contracts. Expenses of $3,900 incurred in connection with the liquidation were paid by the American Equity Investment Life Insurance Company. Filing Date: The application was filed on January 24, 2012. Applicant’s Address: 6000 Westown Parkway, West Des Moines, Iowa 50266. PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 For the Commission, by the Division of Investment Management, pursuant to delegated authority. Kevin M. O’Neill, Deputy Secretary. [FR Doc. 2012–5060 Filed 3–1–12; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–29968; File No. 812–13787] Medley Capital Corporation, et al.; Notice of Application February 27, 2012. Securities and Exchange Commission (‘‘Commission’’). ACTION: Notice of application for an order under section 57(a)(4) and 57(i) of the Investment Company Act of 1940 (the ‘‘Act’’) and rule 17d–1 under the Act to permit certain joint transactions otherwise prohibited by section 57(a)(4) of the Act. AGENCY: Summary of Application: Applicants request an order to permit a business development company (‘‘BDC’’) to co-invest with certain affiliated investment funds in portfolio companies. APPLICANTS: Medley Capital Corporation (the ‘‘Company’’); Medley LLC; MCC Advisors LLC (the ‘‘Adviser’’); Medley Capital LLC and MOF II Management LLC (collectively, the ‘‘Affiliated Investment Advisers,’’ and together with any future investment advisers controlling, controlled by, or under common control with the Adviser or the Affiliated Investment Advisers that manage Future Affiliated Funds (as defined below), ‘‘Medley Management’’); Medley Opportunity Fund LP, Medley Opportunity Fund Ltd., Medley Opportunity Fund II LP, and Medley Opportunity Fund II (Cayman) LP (collectively, the ‘‘Existing Affiliated Funds’’); and Medley GP LLC, MOF II GP LLC, and MOF II GP (Cayman) Ltd. (collectively, the ‘‘Affiliated General Partners’’). DATES: Filing Dates: The application was filed on June 23, 2010, and amended on November 5, 2010, July 8, 2011, December 7, 2011, February 13, 2012, and February 24, 2012. HEARING OR NOTIFICATION OF HEARING: An order granting the requested relief will be issued unless the Commission orders a hearing. Interested persons may request a hearing by writing to the Commission’s Secretary and serving applicants with a copy of the request, personally or by mail. Hearing requests should be received by the Commission SUMMARY: E:\FR\FM\02MRN1.SGM 02MRN1

Agencies

[Federal Register Volume 77, Number 42 (Friday, March 2, 2012)]
[Notices]
[Pages 12890-12892]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2012-5060]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-29966]


Notice of Applications for Deregistration Under the Investment 
Company Act of 1940

February 24, 2012.
    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 2012. 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 20, 2012, 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 20549-8010.

DWS Technology Fund [File No. 811-547]

DWS Mutual Funds, Inc. [File No. 811-5565]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On March 1, 2011, each applicant 
transferred the assets of its series to a corresponding series of DWS 
Securities Trust, based on net asset value. Expenses of $2,087 and 
$15,220, respectively, incurred in connection with the reorganizations 
were paid by the acquiring funds.
    Filing Date: The applications were filed on January 18, 2012.
    Applicants' Address: 345 Park Ave., New York, NY 10154.

[[Page 12891]]

DWS Advisor Funds [File No. 811-4760]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 29, 2011, applicant transferred the 
assets of its series to corresponding series of DWS Securities Trust, 
DWS Money Market Trust and DWS Market Trust, based on net asset value. 
Expenses of $25,446 incurred in connection with the reorganization were 
paid by the acquiring funds.
    Filing Date: The application was filed on January 18, 2012.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

DWS RREEF World Real Estate Fund, Inc. [File No. 811-22046]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On February 
28, 2011, applicant transferred its assets to DWS RREEF Global Real 
Estate Securities Funds (the ``Acquiring Fund''), a series of DWS 
Advisors Funds, based on net asset value. On April 29, 2011, the 
Acquiring Fund reorganized as a series of DWS Securities Trust. 
Expenses of $252,405 incurred in connection with the reorganization 
were paid by applicant.
    Filing Date: The application was filed on January 18, 2012.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

Old RMR Real Estate Income Fund [File No. 811-22234]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 20, 2012, applicant transferred 
its assets to RMR Real Estate Income Fund, based on net asset value. 
Expenses of $499,159 incurred in connection with the reorganization 
were paid by applicant.
    Filing Date: The application was filed on January 23, 2012.
    Applicant's Address: Two Newton Place, 255 Washington St., Suite 
300, Newton, MA 02458.

DWS Blue Chip Fund [File No. 811-5357]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 1, 2011, applicant transferred 
its assets to DWS Blue Chip Fund, a series of DWS Investment Trust, 
based on net asset value. Expenses of $1,772 incurred in connection 
with the reorganization were paid by the acquiring fund.
    Filing Date: The application was filed on January 18, 2012.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

DWS Strategic Government Securities Fund [File No. 811-2719]

DWS Strategic Income Fund [File No. 811-2743]

DWS High Income Series [File No. 811-2786]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On February 1, 2011, each applicant 
transferred the assets of its series to corresponding series of DWS 
Income Trust, based on net asset value. Expenses of $3,484, $1,763 and 
$3,036, respectively, incurred in connection with the reorganizations 
were paid by the acquiring fund.
    Filing Date: The applications were filed on January 18, 2012.
    Applicants' Address: 345 Park Ave., New York, NY 10154.

DWS State Tax Free Trust [File No. 811-3749]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 1, 2011, applicant transferred the 
assets of its outstanding series to a corresponding series of DWS State 
Tax-Free Income Series, based on net asset value. Expenses of $1,870 
incurred in connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on January 18, 2012.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

AllianceBernstein Global Growth Fund, Inc. [File No. 811-21064]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. By October 4, 2011, applicant finished making 
liquidating distributions to its shareholders, based on net asset 
value. Expenses of $17,691 incurred in connection with the liquidation 
were paid by applicant.
    Filing Date: The application was filed on January 9, 2012.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

Coventry Funds Trust [File No. 811-8644]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 5, 2008, applicant transferred 
it assets to EM Capital India Gateway Fund, a series of Northern Lights 
Fund Trust, based on net asset value. Expenses of approximately $6,960 
incurred in connection with the reorganization were paid by EM Capital 
Management, LLC, applicant's investment adviser.
    Filing Dates: The application was filed on October 28, 2011 and 
amended on January 27, 2012.
    Applicant's Address: 3435 Stelzer Rd., Columbus, OH 43219.

Oppenheimer Balanced Fund [File No. 811-3864]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 18, 2011, applicant transferred its 
assets to Oppenheimer Equity Income Fund, Inc., based on net asset 
value. Expenses of $134,072 incurred in connection with the 
reorganization were paid by applicant.
    Filing Date: The application was filed on February 1, 2012.
    Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.

Oppenheimer Principal Protected Trust II [File No. 811-21414]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 24, 2011, applicant transferred its 
assets to Oppenheimer Main Street Funds, Inc., based on net asset 
value. Expenses of $79,829 incurred in connection with the 
reorganization were paid by applicant.
    Filing Date: The application was filed on February 1, 2012.
    Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.

TS&W/Claymore Tax-Advantage Balanced Fund [File No. 811-21515]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 
13, 2012, applicant transferred its assets to Guggenheim Municipal 
Income Fund (formerly Rydex/SGI Municipal Fund), a series of Security 
Income Fund, based on net asset value. Of $718,000 in expenses incurred 
in connection with the reorganization, applicant paid $260,000 and the 
remaining expenses were paid by Guggenheim Funds Investment Advisors, 
LLC, applicant's investment adviser.
    Filing Date: The application was filed on January 30, 2012.
    Applicant's Address: 2455 Corporate West Dr., Lisle, IL 60532.

Ameritor Security Trust [File No. 811-18]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 27, 2011, applicant made a 
liquidating distribution to its shareholders, based

[[Page 12892]]

on net asset value. Expenses of $9,490 incurred in connection with the 
liquidation were paid by applicant.
    Filing Dates: The application was filed on December 28, 2011, and 
amended on February 1, 2012.
    Applicant's Address: 4400 MacArthur Blvd. NW., Suite 301, 
Washington, DC 20007.

DWS Communications Fund, Inc. [File No. 811-3883]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 29, 2011, applicant transferred its 
assets to DWS Communications Fund, a series of DWS Securities Trust, 
based on net asset value. Expenses of $1,404 incurred in connection 
with the reorganization were paid by the acquiring fund.
    Filing Date: The application was filed on January 18, 2012.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

York Enhanced Strategies Fund, LLC [File No. 811-21834]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On August 4, 
2011, and November 4, 2011, applicant made liquidating distributions to 
its shareholders, based on net asset value. Applicant has 21 remaining 
shareholders, and each is a holder of common shares entitled to a pro 
rata share of the assets, if any, remaining after the winding up of 
applicant's affairs. As of January 15, 2012, applicant retained assets 
of $14,944,911 in cash to cover the remaining expenses of winding up 
its affairs and its remaining liabilities and applicant had $4,344,331 
in outstanding liabilities. Expenses of $495,000 incurred in connection 
with the liquidation were paid by applicant.
    Filing Dates: The application was filed on November 8, 2011, and 
amended on January 20, 2012.
    Applicant's Address: 767 Fifth Ave., 17th Floor, New York, NY 
10153.

Our Street Funds, Inc. [File No. 811-22279]

    Summary: Applicant 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 November 30, 2011, and 
amended on January 17, 2012.
    Applicant's Address: 110 Dale St., P.O. Box 1071, Wise, VA 24293.

Kiewit Investment Fund LLLP [File No. 811-21632]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 28, 
2011, applicant's board of directors determined to seek such order. 
Following completion, on November 30, 2011, of a tender offer for 
applicant's outstanding interests, applicant has fewer than one hundred 
investors. Applicant is presently not making an offer of securities and 
does not propose to make any offering of securities. Applicant will 
continue to operate as a private investment fund in reliance on section 
3(c)(1) of the Act solely for the purpose of and until final 
liquidation of its remaining assets.
    Filing Dates: The application was filed on December 2, 2011, and 
amended on February 17, 2012.
    Applicant's Address: Kiewit Plaza, 3555 Farnam St., Omaha, NE 
68131.

Public Facility Loan Trust [File No. 811-5608]

    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 June 6, 2011, and 
amended on September 23, 2011 and February 8, 2012.
    Applicant's Address: U.S. Bank Corporate Trust Department, One 
Federal Street, Boston, MA 02110.

American Equity Life Annuity Account [File No. 811-8663]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On November 
17, 2011, the Board of Directors of the American Equity Investment Life 
Insurance Company, the depositor to the American Equity Life Annuity 
Account, voted to liquidate the Applicant. The Applicant does not have 
any outstanding variable annuity contracts. Expenses of $3,900 incurred 
in connection with the liquidation were paid by the American Equity 
Investment Life Insurance Company.
    Filing Date: The application was filed on January 24, 2012.
    Applicant's Address: 6000 Westown Parkway, West Des Moines, Iowa 
50266.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Kevin M. O'Neill,
Deputy Secretary.
[FR Doc. 2012-5060 Filed 3-1-12; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.