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