Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 11304-11305 [2016-04639]

Download as PDF 11304 Federal Register / Vol. 81, No. 42 / Thursday, March 3, 2016 / Notices The General Counsel of the United States Postal Service has certified that the meeting may be closed under the Government in the Sunshine Act. Counsel’s Office, 100 F Street NE., Washington, DC 20549–8010. CONTACT PERSON FOR MORE INFORMATION: Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Aberdeen Global Equity Fund, a series of Aberdeen Funds, and, on February 25, 2015, made a final distribution to its shareholders based on net asset value. Expenses of $248,555 incurred in connection with the reorganization were paid by applicant’s investment adviser. Filing Date: The application was filed on December 31, 2015. Applicant’s Address: 1735 Market Street, 32nd Floor, Philadelphia, PA 19103. business day after the date that the Commission completes its review of the Notice. Id. The Postal Service asserts that the amendment will not impair the ability of the contract to comply with 39 U.S.C. 3633. Id. GENERAL COUNSEL CERTIFICATION: II. Notice of Filings The Commission invites comments on whether the changes presented in the Postal Service’s Notice are consistent with the policies of 39 U.S.C. 3632, 3633, or 3642, 39 CFR 3015.5, and 39 CFR part 3020, subpart B. Comments are due no later than March 4, 2016. The public portions of these filings can be accessed via the Commission’s Web site (https://www.prc.gov). The Commission appoints Nina Yeh to represent the interests of the general public (Public Representative) in this docket. Requests for information about the meeting should be addressed to the Secretary of the Board, Julie S. Moore, at 202–268–4800. III. Ordering Paragraphs It is ordered: 1. The Commission reopens Docket No. CP2015–25 for consideration of matters raised by the Postal Service’s Notice. 2. Pursuant to 39 U.S.C. 505, the Commission appoints Nina Yeh to serve as an officer of the Commission (Public Representative) to represent the interests of the general public in this proceeding. 3. Comments are due no later than March 4, 2016. 4. The Secretary shall arrange for publication of this order in the Federal Register. By the Commission. Stacy L. Ruble, Secretary. [FR Doc. 2016–04632 Filed 3–2–16; 8:45 am] BILLING CODE 7710–FW–P POSTAL SERVICE Temporary Emergency Committee of the Board of Governors; Sunshine Act Meeting Monday, March 21, 2016, at 4:00 p.m. PLACE: via Teleconference. STATUS: Closed. MATTERS TO BE CONSIDERED: mstockstill on DSK4VPTVN1PROD with NOTICES DATES AND TIMES: Monday, March 21 2016, at 4:00 p.m. 1. Strategic Issues. 2. Financial Matters. 3. Pricing/Product Development Matters. 4. Personnel Matters and Compensation Issues. 5. Executive Session—Discussion of prior agenda items and Board governance. VerDate Sep<11>2014 19:17 Mar 02, 2016 Jkt 238001 Julie S. Moore. Secretary, Board of Governors. [FR Doc. 2016–04904 Filed 3–1–16; 4:15 pm] BILLING CODE 7710–12–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–32007] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 February 26, 2016. 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 2016. 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 March 22, 2016, 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: Secretary, U.S. Securities and Exchange Commission, 100 F Street NE., Washington, DC 20549–1090. FOR FURTHER INFORMATION CONTACT: HaeSung Lee, Attorney-Adviser, at (202) 551–7345 or Chief Counsel’s Office at (202) 551–6821; SEC, Division of Investment Management, Chief PO 00000 Frm 00132 Fmt 4703 Sfmt 4703 Aberdeen Global Select Opportunities Fund Inc. [File No. 811–06017] Stratton Mid Cap Value Fund, Inc. [811–02297] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Sterling Capital Stratton Mid Cap Value Fund and, on November 13, 2015, made a final distribution to its shareholders based on net asset value. Total expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection with their reorganizations were paid by applicant’s investment adviser. Filing Dates: The application was filed on January 20, 2016, and amended on February 5, 2016. Applicant’s Address: 150 South Warner Road, Suite 460–A, King of Prussia, PA 19406. Stratton Funds, Inc. [811–07434] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Sterling Capital Stratton Small Cap Value Fund and, on November 13, 2015, made a final distribution to its shareholders based on net asset value. Total expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection with their reorganizations were paid by applicant’s investment adviser. Filing Dates: The application was filed on January 20, 2016, and amended on February 5, 2016. Applicant’s Address: 150 South Warner Road, Suite 460–A, King of Prussia, PA 19406. E:\FR\FM\03MRN1.SGM 03MRN1 Federal Register / Vol. 81, No. 42 / Thursday, March 3, 2016 / Notices Stratton Real Estate Fund, Inc. [811– 02240] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Sterling Capital Stratton Real Estate Fund and, on November 13, 2015, made a final distribution to its shareholders based on net asset value. Total expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection with their reorganizations were paid by applicant’s investment adviser. Filing Dates: The application was filed on January 20, 2016, and amended on February 5, 2016. Applicant’s Address: 150 South Warner Road, Suite 460–A, King of Prussia, PA 19406. Arden Sage Triton Fund, L.L.C. [File No. 811–21472]; Arden Sage MultiStrategy TEI Institutional Fund, L.L.C. [File No. 811–22225]; Arden Sage MultiStrategy Institutional Fund, L.L.C. [File No. 811–22224]; Arden Sage MultiStrategy Fund, L.L.C. [File No. 811– 21778] Summary: Applicants, closed-end investment companies and feeder funds in a master/feeder structure, seek an order declaring that they have each ceased to be an investment company. On February 4, 2016, the master fund in which each applicant invested transferred its remaining assets to a liquidating trust, based on net asset value. Each applicant’s investors received cash and a pro rata interest in the liquidating trust based on the number of each applicant’s units owned by the investor. Expenses of $7,000 incurred by each applicant in connection with the liquidations were paid by applicants’ investment adviser. Filing Dates: The applications were filed on February 10, 2016, and amended on February 19, 2016 and February 24, 2016. Applicant’s Address: 375 Park Avenue, 32nd Floor, New York, NY 10152. mstockstill on DSK4VPTVN1PROD with NOTICES Arden Sage Multi-Strategy Master Fund, L.L.C. [File No. 811–22223] Summary: Applicant, a closed-end investment company and master fund in a master/feeder structure, seeks an order declaring that it has ceased to be an investment company. On February 4, 2016, applicant transferred its remaining assets to a liquidating trust, based on net asset value. Each of applicant’s feeder funds received a pro rata interest in the liquidating trust, VerDate Sep<11>2014 19:17 Mar 02, 2016 Jkt 238001 which was distributed to the shareholders of each of the feeder funds. Expenses of $21,667 incurred in connection with the liquidation were paid by applicant’s investment adviser. Filing Dates: The application was filed on February 19, 2016, and amended on February 24, 2016. Applicant’s Address: 375 Park Avenue, 32nd Floor, New York, NY 10152. Lincoln Advisors Trust [File No. 811– 22583] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 15, 2015, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $489 incurred in connection with the liquidation were paid by applicant’s investment adviser. Filing Date: The application was filed on February 19, 2016. Applicant’s Address: 1300 South Clinton Street, Fort Wayne, IN 46802. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Robert W. Errett, Deputy Secretary. [FR Doc. 2016–04639 Filed 3–2–16; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–77246; File No. SR–ISE– 2015–30] Self-Regulatory Organizations; International Securities Exchange, LLC; Order Instituting Proceedings To Determine Whether To Approve or Disapprove a Proposed Rule Change To Amend Rule 804(g) February 26, 2016. I. Introduction On November 10, 2015, the International Securities Exchange, LLC (‘‘ISE’’ or the ‘‘Exchange’’) filed with the Securities and Exchange Commission (the ‘‘Commission’’), pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (the ‘‘Act’’) 1 and Rule 19b–4 thereunder,2 a proposed rule change to require Clearing Member 3 1 15 U.S.C. 78s(b)(1). CFR 240.19b–4. 3 A ‘‘Clearing Member’’ is a Member that is selfclearing or an Electronic Access Member that clears transactions executed on or through the facilities of the Exchange for other Members of the Exchange. See ISE Rule 100(a)(8). An ‘‘Electronic Access Member’’ is an Exchange Member that is approved to exercise trading privileges associated with EAM 2 17 PO 00000 Frm 00133 Fmt 4703 Sfmt 4703 11305 approval for a market maker to resume trading after the activation of a marketwide speed bump under ISE Rule 804(g). The proposed rule change was published for comment in the Federal Register on November 30, 2015.4 On January 13, 2016, the Commission extended the time period within which to approve the proposed rule change, disapprove the proposed rule change, or institute proceedings to determine whether to disapprove the proposed rule change to February 28, 2016.5 The Commission did not receive any comments on the proposed rule change. This order institutes proceedings under Section 19(b)(2)(B) of the Act 6 to determine whether to approve or disapprove the proposed rule change. II. Description of the Proposal Pursuant to ISE Rule 804(g)(1), the Exchange requires market makers 7 to provide parameters according to which the Exchange will automatically remove a market maker’s quotations in all series of an options class. Additionally, the Exchange requires market makers to provide a market-wide parameter according to which the Exchange will automatically remove a market maker’s quotes in all classes when, during a time period established by the market maker, the total number of quote removal events (or ‘‘curtailment events’’) specified in Rule 804(g)(1) and in Supplementary Material .04 to Rule 722 exceed such specified market-wide parameter.8 The latter market-wide risk management functionality is known as a ‘‘market-wide speed bump’’ and is available for quotes only on ISE or across both ISE and ISE’s affiliated exchange, ISE Gemini, LLC.9 Currently, if ISE’s trading system removes all of a market maker’s quotes because a market-wide speed bump is triggered, the market maker may re-enter the market and resume trading upon notification to the Exchange’s Market Operations.10 The Exchange now proposes to amend ISE Rule 804(g)(2) to require Clearing Member approval Rights. See Article XIII, Section 13.1(l) of the Second Amended and Restated Constitution of ISE. 4 See Securities Exchange Act Release No. 76506 (November 23, 2015), 80 FR 74829 (November 30, 2015) (‘‘Notice’’). 5 See Securities Exchange Act Release No. 76893 (January 13, 2016), 81 FR 3217 (January 20, 2016). 6 15 U.S.C. 78s(b)(2)(B). 7 ISE has two categories of market makers: Primary Market Makers (‘‘PMMs’’) and Competitive Market Makers (‘‘CMMs’’). A PMM is appointed to each options class traded on the Exchange but a CMM may or may not be appointed to each such options class. See ISE Rule 802. 8 See ISE Rule 804(g)(2). 9 Id. 10 See Notice, supra note 4, at 74830. E:\FR\FM\03MRN1.SGM 03MRN1

Agencies

[Federal Register Volume 81, Number 42 (Thursday, March 3, 2016)]
[Notices]
[Pages 11304-11305]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2016-04639]


=======================================================================
-----------------------------------------------------------------------

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-32007]


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

February 26, 2016.
    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 2016. 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 March 22, 2016, 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: Secretary, U.S. Securities and Exchange 
Commission, 100 F Street NE., Washington, DC 20549-1090.

FOR FURTHER INFORMATION CONTACT: Hae-Sung Lee, Attorney-Adviser, at 
(202) 551-7345 or Chief Counsel's Office at (202) 551-6821; SEC, 
Division of Investment Management, Chief Counsel's Office, 100 F Street 
NE., Washington, DC 20549-8010.

Aberdeen Global Select Opportunities Fund Inc. [File No. 811-06017]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Aberdeen 
Global Equity Fund, a series of Aberdeen Funds, and, on February 25, 
2015, made a final distribution to its shareholders based on net asset 
value. Expenses of $248,555 incurred in connection with the 
reorganization were paid by applicant's investment adviser.
    Filing Date: The application was filed on December 31, 2015.
    Applicant's Address: 1735 Market Street, 32nd Floor, Philadelphia, 
PA 19103.

Stratton Mid Cap Value Fund, Inc. [811-02297]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Sterling 
Capital Stratton Mid Cap Value Fund and, on November 13, 2015, made a 
final distribution to its shareholders based on net asset value. Total 
expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., 
Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection 
with their reorganizations were paid by applicant's investment adviser.
    Filing Dates: The application was filed on January 20, 2016, and 
amended on February 5, 2016.
    Applicant's Address: 150 South Warner Road, Suite 460-A, King of 
Prussia, PA 19406.

Stratton Funds, Inc. [811-07434]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Sterling 
Capital Stratton Small Cap Value Fund and, on November 13, 2015, made a 
final distribution to its shareholders based on net asset value. Total 
expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., 
Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection 
with their reorganizations were paid by applicant's investment adviser.
    Filing Dates: The application was filed on January 20, 2016, and 
amended on February 5, 2016.
    Applicant's Address: 150 South Warner Road, Suite 460-A, King of 
Prussia, PA 19406.

[[Page 11305]]

Stratton Real Estate Fund, Inc. [811-02240]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Sterling 
Capital Stratton Real Estate Fund and, on November 13, 2015, made a 
final distribution to its shareholders based on net asset value. Total 
expenses of $541,000 incurred by Stratton Mid Cap Value Fund, Inc., 
Stratton Funds, Inc., and Stratton Real Estate Fund, Inc. in connection 
with their reorganizations were paid by applicant's investment adviser.
    Filing Dates: The application was filed on January 20, 2016, and 
amended on February 5, 2016.
    Applicant's Address: 150 South Warner Road, Suite 460-A, King of 
Prussia, PA 19406.

Arden Sage Triton Fund, L.L.C. [File No. 811-21472]; Arden Sage Multi-
Strategy TEI Institutional Fund, L.L.C. [File No. 811-22225]; Arden 
Sage Multi-Strategy Institutional Fund, L.L.C. [File No. 811-22224]; 
Arden Sage Multi-Strategy Fund, L.L.C. [File No. 811-21778]

    Summary: Applicants, closed-end investment companies and feeder 
funds in a master/feeder structure, seek an order declaring that they 
have each ceased to be an investment company. On February 4, 2016, the 
master fund in which each applicant invested transferred its remaining 
assets to a liquidating trust, based on net asset value. Each 
applicant's investors received cash and a pro rata interest in the 
liquidating trust based on the number of each applicant's units owned 
by the investor. Expenses of $7,000 incurred by each applicant in 
connection with the liquidations were paid by applicants' investment 
adviser.
    Filing Dates: The applications were filed on February 10, 2016, and 
amended on February 19, 2016 and February 24, 2016.
    Applicant's Address: 375 Park Avenue, 32nd Floor, New York, NY 
10152.

Arden Sage Multi-Strategy Master Fund, L.L.C. [File No. 811-22223]

    Summary: Applicant, a closed-end investment company and master fund 
in a master/feeder structure, seeks an order declaring that it has 
ceased to be an investment company. On February 4, 2016, applicant 
transferred its remaining assets to a liquidating trust, based on net 
asset value. Each of applicant's feeder funds received a pro rata 
interest in the liquidating trust, which was distributed to the 
shareholders of each of the feeder funds. Expenses of $21,667 incurred 
in connection with the liquidation were paid by applicant's investment 
adviser.
    Filing Dates: The application was filed on February 19, 2016, and 
amended on February 24, 2016.
    Applicant's Address: 375 Park Avenue, 32nd Floor, New York, NY 
10152.

Lincoln Advisors Trust [File No. 811-22583]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 15, 2015, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $489 incurred in connection with the 
liquidation were paid by applicant's investment adviser.
    Filing Date: The application was filed on February 19, 2016.
    Applicant's Address: 1300 South Clinton Street, Fort Wayne, IN 
46802.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Robert W. Errett,
Deputy Secretary.
[FR Doc. 2016-04639 Filed 3-2-16; 8:45 am]
 BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.