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