Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 9087-9089 [2017-02180]
Download as PDF
Federal Register / Vol. 82, No. 21 / Thursday, February 2, 2017 / Notices
IV. Conclusion
On the basis of the foregoing, the
Commission finds that the proposal is
consistent with the requirements of the
Act and in particular with the
requirements of Section 17A of the Act 9
and the rules and regulations
thereunder.
It is therefore ordered, pursuant to
Section 19(b)(2) of the Act,10 that the
proposed rule change (File No. SR–ICC–
2016–014) be, and hereby is,
approved.11
For the Commission, by the Division of
Trading and Markets, pursuant to delegated
authority.12
Eduardo A. Aleman,
Deputy Secretary.
[FR Doc. 2017–02185 Filed 2–1–17; 8:45 am]
BILLING CODE 8011–01–P
SECURITIES AND EXCHANGE
COMMISSION
[Release No. IC–32456]
Notice of Applications for
Deregistration Under Section 8(f) of the
Investment Company Act of 1940
mstockstill on DSK3G9T082PROD with NOTICES
January 27, 2017.
The following is a notice of
applications for deregistration under
section 8(f) of the Investment Company
Act of 1940 for the month of January
2017. 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
February 21, 2017, 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
9 15
U.S.C. 78q–1.
10 15 U.S.C. 78s(b)(2).
11 In approving the proposed rule change, the
Commission considered the proposal’s impact on
efficiency, competition and capital formation. 15
U.S.C. 78c(f).
12 17 CFR 200.30–3(a)(12).
VerDate Sep<11>2014
16:31 Feb 01, 2017
Jkt 241001
to be notified of a hearing may request
notification by writing to the
Commission’s Secretary.
The Commission: Secretary,
U.S. Securities and Exchange
Commission, 100 F Street NE.,
Washington, DC 20549–1090.
ADDRESSES:
FOR FURTHER INFORMATION CONTACT:
Jessica Shin, Attorney-Adviser, at (202)
551–5921 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.
Nuveen New York Performance Plus
Municipal Fund Inc.
[File No. 811–05931]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. The applicant has
transferred its assets to Nuveen New
York Dividend Advantage Municipal
Fund and, on May 26, 2015, made a
final distribution to its shareholders
based on net asset value. Expenses of
approximately $38,358 incurred in
connection with the reorganization were
paid by applicant and approximately
$283,472 were paid by the acquiring
fund.
Filing Dates: The application was
filed on January 22, 2016, and amended
on November 14, 2016, and December
14, 2016.
Applicant’s Address: 333 West
Wacker Drive, Chicago, Illinois 60606.
Corsair Opportunity Fund
[File No. 811–22978]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On December 15,
2016, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of $5,009
incurred in connection with the
liquidation were paid by applicant’s
investment adviser.
Filing Date: The application was filed
on December 16, 2016.
Applicant’s Address: 366 Madison
Avenue, 12th Floor, New York, New
York 10017.
SmartX ETF Trust
[File No. 811–22825]
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.
PO 00000
Frm 00033
Fmt 4703
Sfmt 4703
9087
Filing Dates: The application was
filed on December 9, 2016, and
amended on January 5, 2017.
Applicant’s Address: c/o Guinness
Atkinson Asset Management Inc., 21550
Oxnard Street, Suite 850, Woodland
Hills, California 91367.
Vantagepoint Funds
[File No. 811–08941]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On October 14,
2016, applicant made a final liquidating
distribution to its shareholders, based
on net asset value. Applicant has
established a liquidating trust to provide
for the payment of certain identified
contingent claims with respect to
certain series of applicant. The parent
company of applicant’s investment
adviser serves as administrator of the
liquidating trust. Assets remaining in
the liquidating trust will be distributed
to its beneficiaries after the satisfaction
of all claims. Expenses of $1,693,244
incurred in connection with the
liquidation were paid by applicant and
applicant’s investment adviser.
Applicant has retained $4,232,893 in
cash and cash equivalents at its
custodian bank to pay for certain
accrued liabilities.
Filing Dates: The application was
filed on November 14, 2016 and
amended on January 5, 2017.
Applicant’s Address: 777 North
Capitol Street NE., Suite 600,
Washington, District of Columbia 20002.
Matthews A Share Selections Fund,
LLC
[File No. 811–22809]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On September 30,
2016, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of
approximately $40,000 incurred in
connection with the liquidation were
paid by the former sole shareholder of
each series of applicant. Applicant has
retained a de minimis amount for the
purpose of completing certain
regulatory and liquidation activities in
China. These de minimis amounts will
be paid to the former sole shareholder
of each series of applicant.
Filing Dates: The application was
filed on October 20, 2016, and amended
on December 19, 2016 and January 5,
2017.
Applicant’s Address: Four
Embarcadero Center, Suite 550, San
Francisco, California 94111.
E:\FR\FM\02FEN1.SGM
02FEN1
9088
Federal Register / Vol. 82, No. 21 / Thursday, February 2, 2017 / Notices
Applicant’s Address: 620 Eighth
Avenue, New York, New York 10018.
The Wall Street Fund, Inc.
Calvert SAGE Fund
[File No. 811–00515]
[File No. 811–22212]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Applicant has
transferred its assets to a corresponding
series of the Wall Street EWM Funds
Trust and, on September 30, 2014, made
a final distribution to its shareholders
based on net asset value. Expenses of
$74,844 incurred in connection with the
reorganization were paid by applicant
and applicant’s investment adviser.
Filing Date: The application was filed
on December 20, 2016.
Applicant’s Address: 55 East 52nd
Street, 23rd Floor, New York, New York
10055.
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. The applicant has
transferred its assets to Calvert Equity
Portfolio, a series of Calvert Social
Investment Fund and, on June 24, 2016,
made a final distribution to its
shareholders based on net asset value.
Expenses of approximately $116,963
incurred in connection with the
reorganization were paid by applicant
and applicant’s investment adviser.
Filing Date: The application was filed
on December 30, 2016.
Applicant’s Address: 4550
Montgomery Avenue, Suite 1000N,
Bethesda, Maryland 20814.
Salient MLP Growth Fund
SEI Liquid Asset Trust
[File No. 811–22846]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
never made a public offering of its
securities and does not propose to make
a public offering or engage in business
of any kind.
Filing Date: The application was filed
on December 21, 2016.
Applicant’s Address: 4265 San Felipe,
Suite 800, Houston, Texas 77027.
OneAmerica Funds, Inc.
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On December 9,
2016, applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of
approximately $276,282 incurred in
connection with the liquidation were
paid by applicant’s investment advisers.
Filing Date: The application was filed
on December 23, 2016.
Applicant’s Address: OneAmerican
Square, Indianapolis, Indiana 46282.
First Trust Convertible Securities
Income Fund
mstockstill on DSK3G9T082PROD with NOTICES
[File No. 811–23085]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
never made a public offering of its
securities and does not propose to make
a public offering or engage in business
of any kind.
Filing Date: The application was filed
on December 30, 2016.
Applicant’s Address: c/o Central Park
Advisers, LLC, 805 Third Avenue, New
York, New York 10022.
LMP Real Estate Income Fund Inc.
[File No. 811–21098]
[File No. 811–23022]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
never made a public offering of its
securities and does not propose to make
a public offering or engage in business
of any kind.
Filing Date: The application was filed
on December 27, 2016.
Applicant’s Address: 120 East Liberty
Drive, Suite 400, Wheaton, Illinois
60187.
16:31 Feb 01, 2017
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. On July 22, 2016,
applicant made a liquidating
distribution to its shareholders, based
on net asset value. Expenses of
approximately $79,758 incurred in
connection with the liquidation were
paid by applicant.
Filing Date: The application was filed
on December 30, 2016.
Applicant’s Address: One Freedom
Valley Drive, Oaks, Pennsylvania 19456.
CPG York Event Driven Strategies, LLC
[File No. 811–05850]
VerDate Sep<11>2014
[File No. 811–03231]
Jkt 241001
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
transferred its assets to Legg Mason
Funds Trust and, on June 10, 2016,
made a final distribution to its
shareholders based on net asset value.
Expenses of $635,553 incurred in
connection with the reorganization were
paid by applicant and applicant’s
investment adviser.
Filing Date: The application was filed
on January 5, 2017.
PO 00000
Frm 00034
Fmt 4703
Sfmt 4703
Western Asset Managed High Income
Fund Inc.
[File No. 811–07396]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
transferred its assets to Western Asset
High Income Opportunity Fund Inc.
and, on August 29, 2016, made a final
distribution to its shareholders based on
net asset value. Expenses of $792,374
incurred in connection with the
reorganization were paid by applicant,
applicant’s investment adviser, and the
acquiring fund.
Filing Date: The application was filed
on January 5, 2017.
Applicant’s Address: 620 Eighth
Avenue, New York, New York 10018.
Western Asset Global Partners Income
Fund Inc.
[File No. 811–07994]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. Applicant has
transferred its assets to Western Asset
Global High Income Fund Inc. and, on
August 29, 2016, made a final
distribution to its shareholders based on
net asset value. Expenses of $637,448
incurred in connection with the
reorganization were paid by applicant,
applicant’s investment adviser, and the
acquiring fund.
Filing Date: The application was filed
on January 5, 2017.
Applicant’s Address: 620 Eighth
Avenue, New York, New York 10018.
Endowment Institutional TEI Fund W,
L.P.
[File No. 811–22465]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. On July 1, 2016,
applicant made a liquidating
distribution to its shareholders, based
on net asset value. No expenses were
incurred in connection with the
liquidation.
Filing Date: The application was filed
on January 5, 2017.
Applicant’s Address: 4265 San Felipe,
8th Floor, Houston, Texas 77027.
American Funds Global High-Income
Opportunities Fund
[File No. 811–22745]
Summary: Applicant seeks an order
declaring that it has ceased to be an
investment company. Applicant has
E:\FR\FM\02FEN1.SGM
02FEN1
Federal Register / Vol. 82, No. 21 / Thursday, February 2, 2017 / Notices
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 January 13, 2017.
Applicant’s Address: 6455 Irvine
Center Drive, Irvine, California 92618.
GAI Aurora Opportunities Fund, LLC
[File No. 811–22516]
Summary: Applicant, a closed-end
investment company, seeks an order
declaring that it has ceased to be an
investment company. The applicant has
transferred its assets to GAI Corbin
Multi-Strategy Fund, LLC and, on
September 30, 2016, made a final
distribution to its shareholders based on
net asset value. Expenses of $188,478
incurred in connection with the
reorganization were paid by applicant
and the acquiring fund.
Filing Date: The application was filed
on January 23, 2017.
Applicant’s Address: 401 South Tryon
Street, Charlotte, North Carolina 28202.
For the Commission, by the Division of
Investment Management, pursuant to
delegated authority.
Eduardo A. Aleman,
Assistant Secretary.
[FR Doc. 2017–02180 Filed 2–1–17; 8:45 am]
BILLING CODE 8011–01–P
SECURITIES AND EXCHANGE
COMMISSION
[Release No. 34–79889; File No. SR–ICC–
2017–001]
Self-Regulatory Organizations; ICE
Clear Credit LLC; Notice of Filing and
Immediate Effectiveness of Proposed
Rule Change To Implement Collateral
Fee Changes
mstockstill on DSK3G9T082PROD with NOTICES
January 27, 2017.
Pursuant to Section 19(b)(1) of the
Securities Exchange Act of 1934
(‘‘Act’’) 1 and Rule 19b–4 thereunder 2
notice is hereby given that on January
23, 2017, ICE Clear Credit LLC (‘‘ICC’’)
filed with the Securities and Exchange
Commission (‘‘Commission’’) the
proposed rule change as described in
Items I, II, and III below, which Items
have been prepared primarily by ICC.
ICC filed the proposed rule change
pursuant to Section 19(b)(3)(A) of the
Act,3 and Rule 19b–4(f)(2) 4 thereunder,
so that the proposal was effective upon
filing with the Commission. The
U.S.C. 78s(b)(1).
CFR 240.19b–4.
3 15 U.S.C. 78s(b)(3)(A).
4 17 CFR 240.19b–4(f)(2).
2 17
16:31 Feb 01, 2017
I. Clearing Agency’s Statement of the
Terms of Substance of the Proposed
Rule Change, Security-Based Swap
Submission, or Advance Notice
The principal purpose of the
proposed changes is to implement
changes to the fee that ICC charges for
U.S. Treasury securities collateral
deposits.
II. Clearing Agency’s Statement of the
Purpose of, and Statutory Basis for, the
Proposed Rule Change, Security-Based
Swap Submission, or Advance Notice
In its filing with the Commission, ICC
included statements concerning the
purpose of and basis for the proposed
rule change, security-based swap
submission, or advance notice and
discussed any comments it received on
the proposed rule change, securitybased swap submission, or advance
notice. The text of these statements may
be examined at the places specified in
Item IV below. ICC has prepared
summaries, set forth in sections (A), (B),
and (C) below, of the most significant
aspects of these statements.
A. Clearing Agency’s Statement of the
Purpose of, and Statutory Basis for, the
Proposed Rule Change, Security-Based
Swap Submission, or Advance Notice
The proposed revisions are intended
to implement changes to the fee that ICC
charges for U.S. Treasury securities
collateral deposits. The proposed
changes are described in detail as
follows.
Currently, with respect to collateral
deposited by Clearing Participants with
ICC for the purpose of satisfying margin
and Guaranty Fund requirements, ICC
imposes a 5 basis point fee on U.S.
Treasury securities collateral deposits.5
The fee is calculated and charged
monthly, and applies to both house and
client accounts.6
Effective February 1, 2017, ICC will be
changing the fee charged for U.S.
Treasury securities collateral deposits
from 5 basis points to 7.5 basis points.
This fee will continue to be calculated
and charged monthly, and will continue
to apply to both house and client
accounts. ICC believes this change will
lead to an increase in the posting of cash
collateral by Clearing Participants and
their clients, as opposed to U.S.
Treasury securities.
5 See Securities Exchange Act Release 71511
(February 7, 2014), 79 FR 8760 (February 13, 2014)
(SR–ICC–2014–01).
6 See ICC Circular 2013/032, as modified by ICC
Circular 2014/004.
1 15
VerDate Sep<11>2014
Commission is publishing this notice to
solicit comments on the proposed rule
change from interested persons.
Jkt 241001
PO 00000
Frm 00035
Fmt 4703
Sfmt 4703
9089
ICC believes the proposed rule
changes are consistent with the
requirements of the Act including
Section 17A of the Act.7 More
specifically, the proposed rule changes
establish or change a member due, fee
or other charge imposed by ICC under
Section 19(b)(3)(A)(ii) 8 of the Act and
Rule 19b–4(f)(2) 9 thereunder. ICC
believes the proposed rule changes are
consistent with the requirements of the
Act and the rules and regulations
thereunder applicable to ICC, in
particular, to Section 17(A)(b)(3)(D),10
because the proposed collateral fee
change applies equally to all market
participants and such fees are in-line
with similar fees charged by market
participants. Therefore the proposed
changes provide for the equitable
allocation of reasonable dues, fees and
other charges among participants. As
such, the proposed changes are
appropriately filed pursuant to Section
19(b)(3)(A) 11 of the Act and paragraph
(f)(2) of Rule 19b–4 thereunder.12
Further, ICC believes such changes
are consistent with Section
17A(b)(3)(F),13 because ICC believes that
the collateral fee change will promote
the prompt and accurate clearance and
settlement of securities transactions,
derivatives agreements, contracts, and
transactions. The proposed collateral fee
change is intended to increase cash
collateral held at the clearing house,
which would minimize liquidity risk
and reduce the likelihood that assets
securing participant obligations would
be unavailable when ICC needs to draw
on them, thus safeguarding ICC’s ability
to meet its settlement obligations.
B. Clearing Agency’s Statement on
Burden on Competition
ICC does not believe the proposed
rule change would have any impact, or
impose any burden, on competition.
The proposed collateral fee change
applies consistently across all market
participants and implementation of the
proposed collateral fee change does not
preclude the implementation of similar
fee changes by other market
participants. Therefore, ICC does not
believe the collateral fee change
imposes any burden on competition that
is inappropriate in furtherance of the
purposes of the Act.
7 15
U.S.C. 78q–1.
U.S.C. 78s(b)(3)(A)(ii).
9 17 CFR 240.19b–4(f)(2).
10 15 U.S.C. 78q–1(b)(3)(D).
11 15 U.S.C. 78s(b)(3)(A).
12 17 CFR 240.19b–4(f)(2).
13 15 U.S.C. 78q–1(b)(3)(F).
8 15
E:\FR\FM\02FEN1.SGM
02FEN1
Agencies
[Federal Register Volume 82, Number 21 (Thursday, February 2, 2017)]
[Notices]
[Pages 9087-9089]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-02180]
-----------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
[Release No. IC-32456]
Notice of Applications for Deregistration Under Section 8(f) of
the Investment Company Act of 1940
January 27, 2017.
The following is a notice of applications for deregistration under
section 8(f) of the Investment Company Act of 1940 for the month of
January 2017. 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 February 21, 2017, 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: Jessica Shin, Attorney-Adviser, at
(202) 551-5921 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.
Nuveen New York Performance Plus Municipal Fund Inc.
[File No. 811-05931]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. The applicant
has transferred its assets to Nuveen New York Dividend Advantage
Municipal Fund and, on May 26, 2015, made a final distribution to its
shareholders based on net asset value. Expenses of approximately
$38,358 incurred in connection with the reorganization were paid by
applicant and approximately $283,472 were paid by the acquiring fund.
Filing Dates: The application was filed on January 22, 2016, and
amended on November 14, 2016, and December 14, 2016.
Applicant's Address: 333 West Wacker Drive, Chicago, Illinois
60606.
Corsair Opportunity Fund
[File No. 811-22978]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On December
15, 2016, applicant made a liquidating distribution to its
shareholders, based on net asset value. Expenses of $5,009 incurred in
connection with the liquidation were paid by applicant's investment
adviser.
Filing Date: The application was filed on December 16, 2016.
Applicant's Address: 366 Madison Avenue, 12th Floor, New York, New
York 10017.
SmartX ETF Trust
[File No. 811-22825]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant has never made a public offering of
its securities and does not propose to make a public offering or engage
in business of any kind.
Filing Dates: The application was filed on December 9, 2016, and
amended on January 5, 2017.
Applicant's Address: c/o Guinness Atkinson Asset Management Inc.,
21550 Oxnard Street, Suite 850, Woodland Hills, California 91367.
Vantagepoint Funds
[File No. 811-08941]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On October 14, 2016, applicant made a final
liquidating distribution to its shareholders, based on net asset value.
Applicant has established a liquidating trust to provide for the
payment of certain identified contingent claims with respect to certain
series of applicant. The parent company of applicant's investment
adviser serves as administrator of the liquidating trust. Assets
remaining in the liquidating trust will be distributed to its
beneficiaries after the satisfaction of all claims. Expenses of
$1,693,244 incurred in connection with the liquidation were paid by
applicant and applicant's investment adviser. Applicant has retained
$4,232,893 in cash and cash equivalents at its custodian bank to pay
for certain accrued liabilities.
Filing Dates: The application was filed on November 14, 2016 and
amended on January 5, 2017.
Applicant's Address: 777 North Capitol Street NE., Suite 600,
Washington, District of Columbia 20002.
Matthews A Share Selections Fund, LLC
[File No. 811-22809]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On September 30, 2016, applicant made a
liquidating distribution to its shareholders, based on net asset value.
Expenses of approximately $40,000 incurred in connection with the
liquidation were paid by the former sole shareholder of each series of
applicant. Applicant has retained a de minimis amount for the purpose
of completing certain regulatory and liquidation activities in China.
These de minimis amounts will be paid to the former sole shareholder of
each series of applicant.
Filing Dates: The application was filed on October 20, 2016, and
amended on December 19, 2016 and January 5, 2017.
Applicant's Address: Four Embarcadero Center, Suite 550, San
Francisco, California 94111.
[[Page 9088]]
The Wall Street Fund, Inc.
[File No. 811-00515]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant has transferred its assets to a
corresponding series of the Wall Street EWM Funds Trust and, on
September 30, 2014, made a final distribution to its shareholders based
on net asset value. Expenses of $74,844 incurred in connection with the
reorganization were paid by applicant and applicant's investment
adviser.
Filing Date: The application was filed on December 20, 2016.
Applicant's Address: 55 East 52nd Street, 23rd Floor, New York, New
York 10055.
Salient MLP Growth Fund
[File No. 811-22846]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
never made a public offering of its securities and does not propose to
make a public offering or engage in business of any kind.
Filing Date: The application was filed on December 21, 2016.
Applicant's Address: 4265 San Felipe, Suite 800, Houston, Texas
77027.
OneAmerica Funds, Inc.
[File No. 811-05850]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On December 9, 2016, applicant made a
liquidating distribution to its shareholders, based on net asset value.
Expenses of approximately $276,282 incurred in connection with the
liquidation were paid by applicant's investment advisers.
Filing Date: The application was filed on December 23, 2016.
Applicant's Address: OneAmerican Square, Indianapolis, Indiana
46282.
First Trust Convertible Securities Income Fund
[File No. 811-23022]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
never made a public offering of its securities and does not propose to
make a public offering or engage in business of any kind.
Filing Date: The application was filed on December 27, 2016.
Applicant's Address: 120 East Liberty Drive, Suite 400, Wheaton,
Illinois 60187.
Calvert SAGE Fund
[File No. 811-22212]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. The applicant has transferred its assets to
Calvert Equity Portfolio, a series of Calvert Social Investment Fund
and, on June 24, 2016, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $116,963 incurred
in connection with the reorganization were paid by applicant and
applicant's investment adviser.
Filing Date: The application was filed on December 30, 2016.
Applicant's Address: 4550 Montgomery Avenue, Suite 1000N, Bethesda,
Maryland 20814.
SEI Liquid Asset Trust
[File No. 811-03231]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. On July 22, 2016, applicant made a
liquidating distribution to its shareholders, based on net asset value.
Expenses of approximately $79,758 incurred in connection with the
liquidation were paid by applicant.
Filing Date: The application was filed on December 30, 2016.
Applicant's Address: One Freedom Valley Drive, Oaks, Pennsylvania
19456.
CPG York Event Driven Strategies, LLC
[File No. 811-23085]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
never made a public offering of its securities and does not propose to
make a public offering or engage in business of any kind.
Filing Date: The application was filed on December 30, 2016.
Applicant's Address: c/o Central Park Advisers, LLC, 805 Third
Avenue, New York, New York 10022.
LMP Real Estate Income Fund Inc.
[File No. 811-21098]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
transferred its assets to Legg Mason Funds Trust and, on June 10, 2016,
made a final distribution to its shareholders based on net asset value.
Expenses of $635,553 incurred in connection with the reorganization
were paid by applicant and applicant's investment adviser.
Filing Date: The application was filed on January 5, 2017.
Applicant's Address: 620 Eighth Avenue, New York, New York 10018.
Western Asset Managed High Income Fund Inc.
[File No. 811-07396]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
transferred its assets to Western Asset High Income Opportunity Fund
Inc. and, on August 29, 2016, made a final distribution to its
shareholders based on net asset value. Expenses of $792,374 incurred in
connection with the reorganization were paid by applicant, applicant's
investment adviser, and the acquiring fund.
Filing Date: The application was filed on January 5, 2017.
Applicant's Address: 620 Eighth Avenue, New York, New York 10018.
Western Asset Global Partners Income Fund Inc.
[File No. 811-07994]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. Applicant has
transferred its assets to Western Asset Global High Income Fund Inc.
and, on August 29, 2016, made a final distribution to its shareholders
based on net asset value. Expenses of $637,448 incurred in connection
with the reorganization were paid by applicant, applicant's investment
adviser, and the acquiring fund.
Filing Date: The application was filed on January 5, 2017.
Applicant's Address: 620 Eighth Avenue, New York, New York 10018.
Endowment Institutional TEI Fund W, L.P.
[File No. 811-22465]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On July 1,
2016, applicant made a liquidating distribution to its shareholders,
based on net asset value. No expenses were incurred in connection with
the liquidation.
Filing Date: The application was filed on January 5, 2017.
Applicant's Address: 4265 San Felipe, 8th Floor, Houston, Texas
77027.
American Funds Global High-Income Opportunities Fund
[File No. 811-22745]
Summary: Applicant seeks an order declaring that it has ceased to
be an investment company. Applicant has
[[Page 9089]]
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 January 13, 2017.
Applicant's Address: 6455 Irvine Center Drive, Irvine, California
92618.
GAI Aurora Opportunities Fund, LLC
[File No. 811-22516]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. The applicant
has transferred its assets to GAI Corbin Multi-Strategy Fund, LLC and,
on September 30, 2016, made a final distribution to its shareholders
based on net asset value. Expenses of $188,478 incurred in connection
with the reorganization were paid by applicant and the acquiring fund.
Filing Date: The application was filed on January 23, 2017.
Applicant's Address: 401 South Tryon Street, Charlotte, North
Carolina 28202.
For the Commission, by the Division of Investment Management,
pursuant to delegated authority.
Eduardo A. Aleman,
Assistant Secretary.
[FR Doc. 2017-02180 Filed 2-1-17; 8:45 am]
BILLING CODE 8011-01-P