Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 24305-24307 [2015-10094]

Download as PDF Federal Register / Vol. 80, No. 83 / Thursday, April 30, 2015 / Notices securities of Jet Neko, Inc. is suspended for the period from 9:30 a.m. EDT on April 28, 2015, through 11:59 p.m. EDT on May 11, 2015. By the Commission. Brent J. Fields, Secretary. [FR Doc. 2015–10187 Filed 4–28–15; 11:15 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Securities Act of 1933 Release No. 9760/ April 24, 2015; Securities Exchange Act of 1934 Release No. 74810/April 24, 2015] mstockstill on DSK4VPTVN1PROD with NOTICES Order Regarding Review of FASB Accounting Support Fee For 2015 Under Section 109 of the SarbanesOxley Act of 2002 The Sarbanes-Oxley Act of 2002 (the ‘‘Act’’) provides that the Securities and Exchange Commission (the ‘‘Commission’’) may recognize, as generally accepted for purposes of the securities laws, any accounting principles established by a standard setting body that meets certain criteria. Consequently, Section 109 of the Act provides that all of the budget of such a standard setting body shall be payable from an annual accounting support fee assessed and collected against each issuer, as may be necessary or appropriate to pay for the budget and provide for the expenses of the standard setting body, and to provide for an independent, stable source of funding, subject to review by the Commission. Under Section 109(f) of the Act, the amount of fees collected for a fiscal year shall not exceed the ‘‘recoverable budget expenses’’ of the standard setting body. Section 109(h) amends Section 13(b)(2) of the Securities Exchange Act of 1934 to require issuers to pay the allocable share of a reasonable annual accounting support fee or fees, determined in accordance with Section 109 of the Act. On April 25, 2003, the Commission issued a policy statement concluding that the Financial Accounting Standards Board (‘‘FASB’’) and its parent organization, the Financial Accounting Foundation (‘‘FAF’’), satisfied the criteria for an accounting standardsetting body under the Act, and recognizing the FASB’s financial accounting and reporting standards as ‘‘generally accepted’’ under Section 108 of the Act.1 As a consequence of that recognition, the Commission undertook a review of the FASB’s accounting support fee for calendar year 2015. In 1 Financial Reporting Release No. 70. VerDate Sep<11>2014 17:01 Apr 29, 2015 Jkt 235001 connection with its review, the Commission also reviewed the budget for the FAF and the FASB for calendar year 2015. Section 109 of the Act also provides that the standard setting body can have additional sources of revenue for its activities, such as earnings from sales of publications, provided that each additional source of revenue shall not jeopardize, in the judgment of the Commission, the actual or perceived independence of the standard setter. In this regard, the Commission also considered the interrelation of the operating budgets of the FAF, the FASB, and the Governmental Accounting Standards Board (‘‘GASB’’), the FASB’s sister organization, which sets accounting standards used by state and local government entities. The Commission has been advised by the FAF that neither the FAF, the FASB, nor the GASB accept contributions from the accounting profession. The Commission understands that the Office of Management and Budget (‘‘OMB’’) has determined the FASB’s spending of the 2015 accounting support fee is sequestrable under the Budget Control Act of 2011.2 So long as sequestration is applicable, we anticipate that the FAF will work with the Commission and Commission staff as appropriate regarding its implementation of sequestration. After its review, the Commission determined that the 2015 annual accounting support fee for the FASB is consistent with Section 109 of the Act. Accordingly, It is ordered, pursuant to Section 109 of the Act, that the FASB may act in accordance with this determination of the Commission. By the Commission. Brent J. Fields, Secretary. [FR Doc. 2015–10034 Filed 4–29–15; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–31578] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 April 24, 2015. The following is a notice of applications for deregistration under section 8(f) of the Investment Company 2 See ‘‘OMB Report Pursuant to the Sequestration Transparency Act of 2012’’ (P.L. 112–155), page 222 of 224 at: https://www.whitehouse.gov/sites/default/ files/omb/assets/legislative_reports/stareport.pdf. PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 24305 Act of 1940 for the month of April 2015. A copy of each application may be obtained via the Commission’s Web site by searching for the file number, or for 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 May 19, 2015, and should be accompanied by proof of service on applicants, in the form of an affidavit or, for lawyers, a certificate of service. Pursuant to Rule 0–5 under the Act, hearing requests should state the nature of the writer’s interest, any facts bearing upon the desirability of a hearing on the matter, 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 Commission’s Secretary. ADDRESSES: The Commission: Brent J. Fields, 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, Chief Counsel’s Office, 100 F Street NE., Washington, DC 20549–8010. UBS Cashfund Inc. [File No. 811–2802] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 19, 2014, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant has retained $4,093 in cash to pay outstanding liabilities. Expenses of $66,724 incurred in connection with the liquidation were paid by UBS Global Asset Management (Americas) Inc., applicant’s investment adviser. Filing Date: The application was filed on March 12, 2015. Applicant’s Address: c/o UBS Global Asset Management (Americas) Inc., Attn: Keith A. Weller, 1285 Avenue of the Americas, 12th Floor, New York, NY 10019–6028. Ambassador Funds [File No. 811–9941] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 15, 2012, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses incurred in E:\FR\FM\30APN1.SGM 30APN1 24306 Federal Register / Vol. 80, No. 83 / Thursday, April 30, 2015 / Notices connection with the liquidation were paid by applicant’s investment adviser. Filing Date: The application was filed on May 7, 2013. Applicant’s Address: 500 Griswold St., Suite 2800, Detroit, MI 48226. ISI Strategy Fund, Inc. [File No. 811– 8291] Total Return U.S. Treasury Fund, Inc. [File No. 811–5040] North American Government Bond Fund, Inc. [File No. 811–7292] Managed Municipal Fund, Inc. [File No. 811–6023] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. Applicants transferred their assets to corresponding series of Centre Funds, and on March 17, 2015, made a distribution to their shareholders based on net asset value. Expenses of $64,178 incurred in connection with the reorganizations were paid by International Strategy & Investment Inc., the investment adviser of the acquiring trust. Filing Date: The applications were filed on April 7, 2015. Applicants’ Address: ALPS Fund Services, Inc., 1290 Broadway, Ste. 1100, Denver, CO 80203. Exchange Listed Funds Trust [File No. 811–23026] 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 Date: The application was filed on March 13, 2015. Applicant’s Address: 2545 S. Kelly Ave. Ste. C, Edmond, OK 73013. mstockstill on DSK4VPTVN1PROD with NOTICES Sound Point Floating Rate Income Fund [File No. 811–22768] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Trust for Advised Portfolios, and on May 30, 2014, made distributions to its shareholders based on net asset value. Expenses of approximately $85,103 incurred in connection with the reorganization were paid by Sound Point Capital Management, L.P., applicant’s investment adviser. Filing Dates: The application was filed on February 18, 2015, and amended on April 7, 2015. Applicant’s Address: 375 Park Ave., 25th Floor, New York, NY 10152. VerDate Sep<11>2014 17:01 Apr 29, 2015 Jkt 235001 Wexford Trust [File No. 811–5469] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Managed Portfolio Series, and on September 5, 2014, made a distribution to its shareholders based on net asset value. Expenses of $147,793 incurred in connection with the reorganization were paid by Muhlenkamp & Company, Inc., applicant’s investment adviser. Filing Date: The application was filed on April 7, 2015. Applicant’s Address: 5000 Stonewood Dr., Ste. 300, Wexford, PA 15090–8388. Global Equity Long/Short Master Fund [File No. 811–22459] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its asset to Morgan Creek Global Equity Long/Short Institutional Fund in a despoking transaction, and on July 1, 2014, made distributions to its shareholders based on net asset value. Expenses of $31,920 incurred in connection with the liquidation were ultimately paid by applicant’s shareholders. Filing Dates: The application was filed on December 10, 2014, and amended on April 2, 2015. Applicant’s Address: 301 West Barbee Chapel Rd., Suite 200, Chapel Hill, NC 27517. American Strategic Income Portfolio Inc. [File No. 811–6404] American Strategic Income Portfolio Inc. II [File No. 811–6640] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Applicants transferred their assets to Diversified Real Asset Income Fund, and on September 8, 2014 made distributions to their shareholders based on net asset value. Expenses of $233,545 and $752,809, respectively, incurred in connection with the reorganizations were paid by applicants and the investment advisers of the applicants and the acquiring fund, or their affiliates. Filing Dates: The applications were filed on December 22, 2014, and amended on March 20, 2015. Applicants’ Address: 800 Nicollet Mall, BC–MN–H04N, Minneapolis, MN 55402. Hatteras GPEP Fund II, LLC [File No. 811–22594] Summary: Applicant, a closed-end investment company, seeks an order PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 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. Applicant currently has fewer than 100 holders of its securities and intends to continue operation as a private fund in reliance on section 3(c)(1) of the Act. Applicant has notified its beneficial owners that certain legal protections afforded to shareholders of an investment company registered under the Act will no longer apply. Filing Dates: The application was filed on January 9, 2015, and amended on April 9, 2015. Applicant’s Address: 6601 Six Forks Rd., Suite 340, Raleigh, NC 27615. Eaton Vance Structured Emerging Markets Premium Income Trust [File No. 811–22536] Eaton Vance Inflation-Linked Income Credit Trust [File No. 811–22567] 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 March 26, 2015. Applicants’ Address: Two International Place, Boston, MA 02110. Helios High Income Fund, Inc. [File No. 811–21332] Helios Strategic Income Fund, Inc. [File No. 811–21487] Helios Advantage Income Fund, Inc. [File No. 811–21631] Helios Multi-Sector High Income Fund, Inc. [File No. 811–21833] Summary: Each applicant, each a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Each applicant transferred its assets to Brookfield High Income Fund Inc., and on August 13, 2014, made distributions to their shareholders based on net asset value. Expenses of $64,949, $62,360, $92.044 and $73,813, respectively, incurred in connection with the reorganizations were paid by each applicant and the acquiring fund. Filing Dates: The applications were filed on December 24, 2014, and amended on March 17, 2015. Applicants’ Address: Brookfield Place, 250 Vesey St., New York, NY 10281–1023. E:\FR\FM\30APN1.SGM 30APN1 Federal Register / Vol. 80, No. 83 / Thursday, April 30, 2015 / Notices Putnam Capital Appreciation Fund [File No. 811–7061] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Putnam Investors Fund, and on December 29, 2008, made a distribution to its shareholders based on net asset value. Expenses of approximately $66,568 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 15, 2015. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Putnam Classic Equity Fund [File No. 811–7223] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to The Putnam Fund for Growth and Income, and on December 29, 2008, made distributions to its shareholders based on net asset value. Expenses of approximately $66,568 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 15, 2015. Applicant’s Address: One Post Office Sq., Boston, MA 02109. mstockstill on DSK4VPTVN1PROD with NOTICES Putnam Discovery Growth Fund [File No. 811–6203] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Putnam New Opportunities Fund (now known as Putnam Multi-Cap Growth Fund), and on December 29, 2008, made a distribution to its shareholders based on net asset value. Expenses of approximately $66,568 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 15, 2015. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Putnam OTC & Emerging Growth Fund [File No. 811–3512] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Putnam Vista Fund, and on December 29, 2008, made distributions to its shareholders based on net asset value. Expenses of approximately $66,568 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 15, 2015. Applicant’s Address: One Post Office Sq., Boston, MA 02109. VerDate Sep<11>2014 17:01 Apr 29, 2015 Jkt 235001 Putnam Tax-Free Health Care Fund [File No. 811–6659] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Putnam Tax Exempt Income Fund, and on September 17, 2007, made a distribution to its shareholders based on net asset value. Expenses of approximately $335,299 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on April 13, 2015. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Martin Currie Business Trust [File No. 811–8612] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On January 30, 2015, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $87,460 incurred in connection with the liquidation were paid by Martin Currie, Inc., applicant’s investment adviser. Filing Dates: The application was filed on March 24, 2015, and amended on April 23, 2015. Applicant’s Address: Saltire Court, 20 Castle Terrace, Edinburgh, Scotland EH1 2ES. Security Equity Fund [File No. 811– 22932] Summary: Applicant seeks an order declaring that i0t has ceased to be an investment company. Applicant transferred its assets to a corresponding shell series of Guggenheim Funds Trust, and on January 27, 2014 and September 23, 2014, made distributions to its shareholders based on net asset value. Expenses of $523,662 incurred in connection with the reorganization were paid by applicant and Security Investors, LLC, applicant’s investment adviser. Filing Dates: The application was filed on February 19, 2015, and amended on April 23, 2015. Applicant’s Address: 805 King Farm Blvd., Ste. 600, Rockville, MD 20850. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Brent J. Fields, Secretary. [FR Doc. 2015–10094 Filed 4–29–15; 8:45 am] BILLING CODE 8011–01–P PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 24307 SOCIAL SECURITY ADMINISTRATION [Docket No: SSA–2015–0027] Agency Information Collection Activities: Proposed Request and Comment Request The Social Security Administration (SSA) publishes a list of information collection packages requiring clearance by the Office of Management and Budget (OMB) in compliance with Public Law 104–13, the Paperwork Reduction Act of 1995, effective October 1, 1995. This notice includes revisions and an extension of OMB-approved information collections, and one new information collection. SSA is soliciting comments on the accuracy of the agency’s burden estimate; the need for the information; its practical utility; ways to enhance its quality, utility, and clarity; and ways to minimize burden on respondents, including the use of automated collection techniques or other forms of information technology. Mail, email, or fax your comments and recommendations on the information collection(s) to the OMB Desk Officer and SSA Reports Clearance Officer at the following addresses or fax numbers. (OMB), Office of Management and Budget, Attn: Desk Officer for SSA, Fax: 202–395–6974, Email address: OIRA_Submission@omb.eop.gov. (SSA), Social Security Administration, OLCA, Attn: Reports Clearance Director, 3100 West High Rise, 6401 Security Blvd., Baltimore, MD 21235, Fax: 410–966–2830, Email address: OR.Reports.Clearance@ssa.gov. Or you may submit your comments online through www.regulations.gov, referencing Docket ID Number [SSA– 2015–0015]. I. The information collections below are pending at SSA. SSA will submit them to OMB within 60 days from the date of this notice. To be sure we consider your comments, we must receive them no later than June 29, 2015. Individuals can obtain copies of the collection instruments by writing to the above email address. 1. Application for a Social Security Number Card, the Social Security Number Application Process (SSNAP), and Internet SSN Replacement Card (iSSNRC) Application—20 CFR 422.103–422.110—0960–0066. SSA collects information on the SS–5 (used in the United States) and SS–5–FS (used outside the United States) to issue original or replacement Social Security cards. SSA also enters the application data into the Social Security Number Application Process (SSNAP) when E:\FR\FM\30APN1.SGM 30APN1

Agencies

[Federal Register Volume 80, Number 83 (Thursday, April 30, 2015)]
[Notices]
[Pages 24305-24307]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2015-10094]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-31578]


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

April 24, 2015.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
April 2015. A copy of each application may be obtained via the 
Commission's Web site by searching for the file number, or for 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 May 19, 2015, and should 
be accompanied by proof of service on applicants, in the form of an 
affidavit or, for lawyers, a certificate of service. Pursuant to Rule 
0-5 under the Act, hearing requests should state the nature of the 
writer's interest, any facts bearing upon the desirability of a hearing 
on the matter, 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 Commission's Secretary.

ADDRESSES: The Commission: Brent J. Fields, 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, Chief Counsel's Office, 100 F Street 
NE., Washington, DC 20549-8010.

UBS Cashfund Inc. [File No. 811-2802]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 19, 2014, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicant has retained $4,093 in cash to pay outstanding liabilities. 
Expenses of $66,724 incurred in connection with the liquidation were 
paid by UBS Global Asset Management (Americas) Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on March 12, 2015.
    Applicant's Address: c/o UBS Global Asset Management (Americas) 
Inc., Attn: Keith A. Weller, 1285 Avenue of the Americas, 12th Floor, 
New York, NY 10019-6028.

Ambassador Funds [File No. 811-9941]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 15, 2012, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses incurred in

[[Page 24306]]

connection with the liquidation were paid by applicant's investment 
adviser.
    Filing Date: The application was filed on May 7, 2013.
    Applicant's Address: 500 Griswold St., Suite 2800, Detroit, MI 
48226.

ISI Strategy Fund, Inc. [File No. 811-8291]

Total Return U.S. Treasury Fund, Inc. [File No. 811-5040]

North American Government Bond Fund, Inc. [File No. 811-7292]

Managed Municipal Fund, Inc. [File No. 811-6023]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. Applicants transferred their assets to 
corresponding series of Centre Funds, and on March 17, 2015, made a 
distribution to their shareholders based on net asset value. Expenses 
of $64,178 incurred in connection with the reorganizations were paid by 
International Strategy & Investment Inc., the investment adviser of the 
acquiring trust.
    Filing Date: The applications were filed on April 7, 2015.
    Applicants' Address: ALPS Fund Services, Inc., 1290 Broadway, Ste. 
1100, Denver, CO 80203.

Exchange Listed Funds Trust [File No. 811-23026]

    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 Date: The application was filed on March 13, 2015.
    Applicant's Address: 2545 S. Kelly Ave. Ste. C, Edmond, OK 73013.

Sound Point Floating Rate Income Fund [File No. 811-22768]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to Trust for Advised Portfolios, and on May 30, 
2014, made distributions to its shareholders based on net asset value. 
Expenses of approximately $85,103 incurred in connection with the 
reorganization were paid by Sound Point Capital Management, L.P., 
applicant's investment adviser.
    Filing Dates: The application was filed on February 18, 2015, and 
amended on April 7, 2015.
    Applicant's Address: 375 Park Ave., 25th Floor, New York, NY 10152.

Wexford Trust [File No. 811-5469]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Managed 
Portfolio Series, and on September 5, 2014, made a distribution to its 
shareholders based on net asset value. Expenses of $147,793 incurred in 
connection with the reorganization were paid by Muhlenkamp & Company, 
Inc., applicant's investment adviser.
    Filing Date: The application was filed on April 7, 2015.
    Applicant's Address: 5000 Stonewood Dr., Ste. 300, Wexford, PA 
15090-8388.

Global Equity Long/Short Master Fund [File No. 811-22459]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its asset to Morgan Creek Global Equity Long/Short 
Institutional Fund in a despoking transaction, and on July 1, 2014, 
made distributions to its shareholders based on net asset value. 
Expenses of $31,920 incurred in connection with the liquidation were 
ultimately paid by applicant's shareholders.
    Filing Dates: The application was filed on December 10, 2014, and 
amended on April 2, 2015.
    Applicant's Address: 301 West Barbee Chapel Rd., Suite 200, Chapel 
Hill, NC 27517.

American Strategic Income Portfolio Inc. [File No. 811-6404]

American Strategic Income Portfolio Inc. II [File No. 811-6640]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. 
Applicants transferred their assets to Diversified Real Asset Income 
Fund, and on September 8, 2014 made distributions to their shareholders 
based on net asset value. Expenses of $233,545 and $752,809, 
respectively, incurred in connection with the reorganizations were paid 
by applicants and the investment advisers of the applicants and the 
acquiring fund, or their affiliates.
    Filing Dates: The applications were filed on December 22, 2014, and 
amended on March 20, 2015.
    Applicants' Address: 800 Nicollet Mall, BC-MN-H04N, Minneapolis, MN 
55402.

Hatteras GPEP Fund II, LLC [File No. 811-22594]

    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. Applicant currently has fewer than 100 holders 
of its securities and intends to continue operation as a private fund 
in reliance on section 3(c)(1) of the Act. Applicant has notified its 
beneficial owners that certain legal protections afforded to 
shareholders of an investment company registered under the Act will no 
longer apply.
    Filing Dates: The application was filed on January 9, 2015, and 
amended on April 9, 2015.
    Applicant's Address: 6601 Six Forks Rd., Suite 340, Raleigh, NC 
27615.

Eaton Vance Structured Emerging Markets Premium Income

Trust [File No. 811-22536]

Eaton Vance Inflation-Linked Income Credit Trust [File No. 811-22567]

    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 March 26, 2015.
    Applicants' Address: Two International Place, Boston, MA 02110.

Helios High Income Fund, Inc. [File No. 811-21332]

Helios Strategic Income Fund, Inc. [File No. 811-21487]

Helios Advantage Income Fund, Inc. [File No. 811-21631]

Helios Multi-Sector High Income Fund, Inc. [File No. 811-21833]

    Summary: Each applicant, each a closed-end investment company, 
seeks an order declaring that it has ceased to be an investment 
company. Each applicant transferred its assets to Brookfield High 
Income Fund Inc., and on August 13, 2014, made distributions to their 
shareholders based on net asset value. Expenses of $64,949, $62,360, 
$92.044 and $73,813, respectively, incurred in connection with the 
reorganizations were paid by each applicant and the acquiring fund.
    Filing Dates: The applications were filed on December 24, 2014, and 
amended on March 17, 2015.
    Applicants' Address: Brookfield Place, 250 Vesey St., New York, NY 
10281-1023.

[[Page 24307]]

Putnam Capital Appreciation Fund [File No. 811-7061]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Putnam 
Investors Fund, and on December 29, 2008, made a distribution to its 
shareholders based on net asset value. Expenses of approximately 
$66,568 incurred in connection with the reorganization were paid by 
applicant.
    Filing Date: The application was filed on April 15, 2015.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Putnam Classic Equity Fund [File No. 811-7223]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to The 
Putnam Fund for Growth and Income, and on December 29, 2008, made 
distributions to its shareholders based on net asset value. Expenses of 
approximately $66,568 incurred in connection with the reorganization 
were paid by applicant.
    Filing Date: The application was filed on April 15, 2015.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Putnam Discovery Growth Fund [File No. 811-6203]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Putnam 
New Opportunities Fund (now known as Putnam Multi-Cap Growth Fund), and 
on December 29, 2008, made a distribution to its shareholders based on 
net asset value. Expenses of approximately $66,568 incurred in 
connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on April 15, 2015.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Putnam OTC & Emerging Growth Fund [File No. 811-3512]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Putnam 
Vista Fund, and on December 29, 2008, made distributions to its 
shareholders based on net asset value. Expenses of approximately 
$66,568 incurred in connection with the reorganization were paid by 
applicant.
    Filing Date: The application was filed on April 15, 2015.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Putnam Tax-Free Health Care Fund [File No. 811-6659]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to Putnam Tax Exempt Income Fund, and on 
September 17, 2007, made a distribution to its shareholders based on 
net asset value. Expenses of approximately $335,299 incurred in 
connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on April 13, 2015.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Martin Currie Business Trust [File No. 811-8612]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 30, 2015, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $87,460 incurred in connection with the liquidation were 
paid by Martin Currie, Inc., applicant's investment adviser.
    Filing Dates: The application was filed on March 24, 2015, and 
amended on April 23, 2015.
    Applicant's Address: Saltire Court, 20 Castle Terrace, Edinburgh, 
Scotland EH1 2ES.

Security Equity Fund [File No. 811-22932]

    Summary: Applicant seeks an order declaring that i0t has ceased to 
be an investment company. Applicant transferred its assets to a 
corresponding shell series of Guggenheim Funds Trust, and on January 
27, 2014 and September 23, 2014, made distributions to its shareholders 
based on net asset value. Expenses of $523,662 incurred in connection 
with the reorganization were paid by applicant and Security Investors, 
LLC, applicant's investment adviser.
    Filing Dates: The application was filed on February 19, 2015, and 
amended on April 23, 2015.
    Applicant's Address: 805 King Farm Blvd., Ste. 600, Rockville, MD 
20850.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Brent J. Fields,
Secretary.
[FR Doc. 2015-10094 Filed 4-29-15; 8:45 am]
 BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.