Notice of Applications for Deregistration Under the Investment Company Act of 1940, 566-568 [2017-28488]

Download as PDF 566 Federal Register / Vol. 83, No. 3 / Thursday, January 4, 2018 / Notices Paper Comments • Send paper comments in triplicate to Brent J. Fields, Secretary, Securities and Exchange Commission, 100 F Street NE, Washington, DC 20549–1090. All submissions should refer to File Number SR–CboeBYX–2017–004. This file number should be included on the subject line if email is used. To help the Commission process and review your comments more efficiently, please use only one method. The Commission will post all comments on the Commission’s internet website (https://www.sec.gov/ rules/sro.shtml). Copies of the submission, all subsequent amendments, all written statements with respect to the proposed rule change that are filed with the Commission, and all written communications relating to the proposed rule change between the Commission and any person, other than those that may be withheld from the public in accordance with the provisions of 5 U.S.C. 552, will be available for website viewing and printing in the Commission’s Public Reference Room, 100 F Street NE, Washington, DC 20549, on official business days between the hours of 10:00 a.m. and 3:00 p.m. Copies of the filing also will be available for inspection and copying at the principal office of the Exchange. All comments received will be posted without change. Persons submitting comments are cautioned that we do not redact or edit personal identifying information from comment submissions. You should submit only information that you wish to make available publicly. All submissions should refer to File Number SR–CboeBYX–2017–004 and should be submitted on or before January 25, 2018. For the Commission, by the Division of Trading and Markets, pursuant to delegated authority.21 Robert W. Errett, Deputy Secretary. [FR Doc. 2017–28438 Filed 1–3–18; 8:45 am] ethrower on DSK3G9T082PROD with NOTICES 16:16 Jan 03, 2018 Notice of Applications for Deregistration Under the Investment Company Act of 1940 December 29, 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 December 2017. A copy of each application may be obtained via the Commission’s website 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 January 23, 2018, 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: Brad Gude, Senior Counsel, at (202) 551– 5590 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. Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 29, 2017 and August 7, 2017, applicant made liquidating distributions to its shareholders, based on net asset value. Expenses of $147,554 incurred in connection with the liquidation were paid by the applicant. CFR 200.30–3(a)(12). VerDate Sep<11>2014 [Investment Company Act Release No. 32957 ] Korea Equity Fund, Inc. [File No. 811– 08002] BILLING CODE 8011–01–P 21 17 SECURITIES AND EXCHANGE COMMISSION Jkt 244001 PO 00000 Frm 00068 Fmt 4703 Sfmt 4703 Filing Dates: The application was filed on November 28, 2017. Applicant’s Address: Worldwide Plaza, 309 West 49th Street, New York, New York, 10019. Center Coast Core MLP Fund II, LLC [File No. 811–22566] 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 Dates: The application was filed on November 7, 2017, and amended on November 30, 2017. Applicant’s Address: 1600 Smith Street, Suite 3800, Houston, Texas, 77002. Brookfield MLP & Energy Infrastructure Income Fund Inc. [File No. 811–22945] 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 Dates: The application was filed on October 30, 2017, and amended on December 1, 2017. Applicant’s Address: Brookfield Place, 250 Vesey Street, New York, New York, 10281. The Finance Company of Pennsylvania [File No. 811–01144] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. On August 11, 2017, applicant made liquidating distributions to its shareholders, based on net asset value. Expenses of $382,968 incurred in connection with the liquidation were paid by the applicant. Filing Dates: The application was filed on September 20, 2017, and amended on December 1, 2017. Applicant’s Address: 400 Market Street, Suite 425, Philadelphia, Pennsylvania 19106. CCA Investments Trust [File No. 811– 22753] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to CCA Aggressive Return Fund, a series of the MSS Series Trust, and, on October 16, 2017, made a final distribution to its shareholders based on net asset value. Expenses of E:\FR\FM\04JAN1.SGM 04JAN1 Federal Register / Vol. 83, No. 3 / Thursday, January 4, 2018 / Notices $38,657 incurred in connection with the reorganization were paid by the applicant’s adviser. Filing Dates: The application was filed on November 13, 2017, and amended on December 4, 2017. Applicant’s Address: 190 North Canon Drive, Suite 402, Beverly Hills, California, 90210. Aetna Multi-Strategy 1099 Fund [File No. 811–22713] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant currently has fewer than 100 beneficial owners, is not presently making an offering of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Dates: The application was filed on December 6, 2017. Applicant’s Address: c/o UMB Fund Services, Inc., 235 West Galena Street, Milwaukee, Wisconsin 53212. Henderson Global Funds [File No. 811– 10399] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Janus Investment Fund, and, on May 31, 2017 and June 2, 2017, made final distributions to its shareholders based on net asset value. Expenses of $4,227,058 incurred in connection with the reorganization were paid by the applicant’s adviser. Filing Dates: The application was filed on August 28, 2017, and amended on December 6, 2017. Applicant’s Address: 151 Detroit Street, Denver, Colorado 80206. ethrower on DSK3G9T082PROD with NOTICES Integrity Managed Portfolios [File No. 811–06153] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Viking Mutual Funds, and, on October 31, 2017, made a final distribution to its shareholders based on net asset value. Expenses of $179,568 incurred in connection with the reorganization were paid by the parent company of applicant’s adviser. Filing Dates: The application was filed on December 7, 2017. Applicant’s Address: 1 Main Street North, Minot, North Dakota 58703. VerDate Sep<11>2014 16:16 Jan 03, 2018 Jkt 244001 RidgeWorth Funds [File No. 811–06557] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Virtus Asset Trust and Investment Managers Series Trust, and, on June 30, 2017 and July 14, 2017, made final distributions to its shareholders based on net asset value. Expenses of $4,791,191 incurred in connection with the reorganization were paid by applicant’s adviser and the acquiror of applicant’s adviser. Filing Dates: The application was filed on October 26, 2017, and amended on December 8, 2017. Applicant’s Address: 3333 Piedmont Road, Suite 1500, Atlanta, Georgia 30305. TFS Capital Investment Trust [File No. 811–21531] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. On October 12, 2017, October 27, 2017, and October 30, 2017, applicant made liquidating distributions to its shareholders, based on net asset value. Expenses of $220,273 incurred in connection with the liquidation were paid by the applicant, in part reimbursed by the adviser. Filing Dates: The application was filed on November 2, 2017, and amended on December 8, 2017. Applicant’s Address: TFS Capital Management, 10 N High Street, Suite 500, West Chester, Pennsylvania 19380. Transamerica Partners Portfolios [File No. 811–08272] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Transamerica Funds, and, on March 10, 2017, March 24, 2017, April 21, 2017, May 5, 2017, September 15, 2017, and October 13, 2017, made final distributions to its shareholders based on net asset value. Expenses of $1,772,198 incurred in connection with the reorganization were paid by the applicant, the applicant’s adviser, and the destination series. Filing Dates: The application was filed on November 13, 2017, and amended on December 8, 2017. Applicant’s Address: 1801 California Street, Suite 5200, Denver, Colorado 80202. PO 00000 Frm 00069 Fmt 4703 Sfmt 4703 567 Transamerica Partners Funds Group II [File No. 811–07495] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Transamerica Funds, and, on March 10, 2017, March 24, 2017, April 21, 2017, May 5, 2017, May 21, 2017, and October 13, 2017, made final distributions to its shareholders based on net asset value. Expenses of $555,936 incurred in connection with the reorganization were paid by the applicant, the applicant’s adviser, and the destination series. Filing Dates: The application was filed on November 13, 2017, and amended on December 8, 2017. Applicant’s Address: 1801 California Street, Suite 5200, Denver, Colorado 80202. Transamerica Partners Funds Group [File No. 811–07674] Summary: Applicant, an open-end investment company, seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Transamerica Funds, and, on March 10, 2017, March 24, 2017, April 21, 2017, May 5, 2017, May 21, 2017, September 15, 2017, and October 13, 2017, made final distributions to its shareholders based on net asset value. Expenses of $1,517,292 incurred in connection with the reorganization were paid by the applicant, the applicant’s adviser, and the destination series. Filing Dates: The application was filed on November 13, 2017, and amended on December 8, 2017. Applicant’s Address: 1801 California Street, Suite 5200, Denver, Colorado 80202. FEG Directional Access TEI Fund LLC [File No. 811–23140] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant currently has fewer than 100 beneficial owners, is not presently making an offering of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Dates: The application was filed on December 12, 2017. Applicant’s Address: 201 East Fifth Street, Suite 1600, Cincinnati, Ohio 45202. E:\FR\FM\04JAN1.SGM 04JAN1 568 Federal Register / Vol. 83, No. 3 / Thursday, January 4, 2018 / Notices FEG Directional Access Fund LLC [File No. 811–22685] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant currently has fewer than 100 beneficial owners, is not presently making an offering of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Dates: The application was filed on December 12, 2017. Applicant’s Address: 201 East Fifth Street, Suite 1600, Cincinnati, Ohio 45202. Bluearc Multi-Strategy Fund [File No. 811–23017] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant currently has fewer than 100 beneficial owners, is not presently making an offering of securities and does not propose to make any offering of securities. Applicant will continue to operate as a private investment fund in reliance on section 3(c)(1) of the Act. Filing Dates: The application was filed on November 1, 2017, and amended on December 13, 2017. Applicant’s Address: 17605 Wright Street, Suite 2, Omaha, Nebraska 68130. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Robert W. Errett, Deputy Secretary. [FR Doc. 2017–28488 Filed 1–3–18; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–82418; File No. SR–NYSE– 2017–70] ethrower on DSK3G9T082PROD with NOTICES Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change To Amend Its Price List To Waive New Firm Application Fees for Applicants Seeking Only To Obtain a Bond Trading License for 2018 and Waive the BTL Fee for 2018 December 28, 2017. Pursuant to Section 19(b)(1) 1 of the Securities Exchange Act of 1934 (the ‘‘Act’’) 2 and Rule 19b–4 thereunder,3 1 15 U.S.C. 78s(b)(1). U.S.C. 78a. 3 17 CFR 240.19b–4. 2 15 VerDate Sep<11>2014 16:16 Jan 03, 2018 Jkt 244001 notice is hereby given that, on December 21, 2017, New York Stock Exchange LLC (the ‘‘Exchange’’) filed with the Securities and Exchange Commission (the ‘‘Commission’’) the proposed rule change as described in Items I, II, and III below, which Items have been prepared by the self-regulatory organization. The Commission is publishing this notice to solicit comments on the proposed rule change from interested persons. I. Self-Regulatory Organization’s Statement of the Terms of Substance of the Proposed Rule Change The Exchange proposes to amend its Price List to (i) waive new firm application fees for applicants seeking only to obtain a bond trading license (‘‘BTL’’) for 2018; and (ii) waive the BTL fee for 2018. The Exchange proposes to implement the fee changes effective January 2, 2018. The proposed rule change is available on the Exchange’s website at www.nyse.com, at the principal office of the Exchange, and at the Commission’s Public Reference Room. II. Self-Regulatory Organization’s Statement of the Purpose of, and Statutory Basis for, the Proposed Rule Change In its filing with the Commission, the self-regulatory organization included statements concerning the purpose of, and basis for, the proposed rule change and discussed any comments it received on the proposed rule change. The text of those statements may be examined at the places specified in Item IV below. The Exchange has prepared summaries, set forth in sections A, B, and C below, of the most significant parts of such statements. A. Self-Regulatory Organization’s Statement of the Purpose of, and the Statutory Basis for, the Proposed Rule Change 1. Purpose The Exchange proposes to amend its Price List to (i) waive new firm application fees for applicants seeking only to obtain a BTL for 2018; and (iii) [sic] waive the BTL fee for 2018. The Exchange proposes to implement the fee changes effective January 2, 2018. The Exchange currently charges a New Firm Fee ranging from $2,500 to $20,000, depending on the type of firm, that is charged per application for any broker-dealer that applies to be approved as an Exchange member organization. The Exchange proposes to waive the New Firm Fee for 2018 for new member organization applicants PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 that are seeking only to obtain a BTL and not trade equities at the Exchange. The proposed waiver of the New Firm Fee would be available only to applicants seeking approval as a new member organization, including carrying firms, introducing firms, or non-public organizations, that would be seeking to obtain a BTL at the Exchange and not trade equities. Further, if a new firm that is approved as a member organization and has had the New Firm Fee waived converts a BTL to a full trading license within one year of approval, the New Firm Fee would be charged retroactively. The Exchange believes that charging the New Firm Fee retroactively within a year of approval is appropriate because it would discourage applicants to claim that they are applying for a BTL solely to avoid New Firm Fees. Additionally, the Exchange currently charges a BTL fee of $1,000 per year. The Exchange proposes to amend the Price List to waive the BTL fee for 2018. The Exchange believes that the proposed fee changes would provide increased incentives for bond trading firms that are not currently Exchange member organizations to apply for Exchange membership and a BTL. The Exchange believes that having more member organizations trading on the Exchange’s bond platform would benefit investors through the additional display of liquidity and increased execution opportunities in Exchange-traded bonds at the Exchange. 2. Statutory Basis The Exchange believes that the proposed rule change is consistent with Section 6(b) of the Act,4 in general, and furthers the objectives of Sections 6(b)(4) and 6(b)(5) of the Act,5 in particular, because it provides for the equitable allocation of reasonable dues, fees, and other charges among its members, issuers and other persons using its facilities and does not unfairly discriminate between customers, issuers, brokers or dealers. The Exchange believes that it is reasonable to waive the New Firm Fee and the annual BTL fee for 2018 to provide an incentive for bond trading firms to apply for Exchange membership and a BTL. The Exchange believes that providing an incentive for bond trading firms that are not currently Exchange member organizations to apply for membership and a BTL would encourage market participants to become members of the Exchange and bring additional liquidity to the only 4 15 5 15 E:\FR\FM\04JAN1.SGM U.S.C. 78f(b). U.S.C. 78f(b)(4), (5). 04JAN1

Agencies

[Federal Register Volume 83, Number 3 (Thursday, January 4, 2018)]
[Notices]
[Pages 566-568]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-28488]


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

SECURITIES AND EXCHANGE COMMISSION

[Investment Company Act Release No. 32957 ]


Notice of Applications for Deregistration Under the Investment 
Company Act of 1940

December 29, 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 
December 2017. A copy of each application may be obtained via the 
Commission's website 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 January 23, 2018, 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: Brad Gude, Senior Counsel, at (202) 
551-5590 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.

Korea Equity Fund, Inc. [File No. 811-08002]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 29, 
2017 and August 7, 2017, applicant made liquidating distributions to 
its shareholders, based on net asset value. Expenses of $147,554 
incurred in connection with the liquidation were paid by the applicant.
    Filing Dates: The application was filed on November 28, 2017.
    Applicant's Address: Worldwide Plaza, 309 West 49th Street, New 
York, New York, 10019.

Center Coast Core MLP Fund II, LLC [File No. 811-22566]

    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 Dates: The application was filed on November 7, 2017, and 
amended on November 30, 2017.
    Applicant's Address: 1600 Smith Street, Suite 3800, Houston, Texas, 
77002.

Brookfield MLP & Energy Infrastructure Income Fund Inc. [File No. 811-
22945]

    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 Dates: The application was filed on October 30, 2017, and 
amended on December 1, 2017.
    Applicant's Address: Brookfield Place, 250 Vesey Street, New York, 
New York, 10281.

The Finance Company of Pennsylvania [File No. 811-01144]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On August 11, 
2017, applicant made liquidating distributions to its shareholders, 
based on net asset value. Expenses of $382,968 incurred in connection 
with the liquidation were paid by the applicant.
    Filing Dates: The application was filed on September 20, 2017, and 
amended on December 1, 2017.
    Applicant's Address: 400 Market Street, Suite 425, Philadelphia, 
Pennsylvania 19106.

CCA Investments Trust [File No. 811-22753]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to CCA Aggressive Return Fund, a series of 
the MSS Series Trust, and, on October 16, 2017, made a final 
distribution to its shareholders based on net asset value. Expenses of

[[Page 567]]

$38,657 incurred in connection with the reorganization were paid by the 
applicant's adviser.
    Filing Dates: The application was filed on November 13, 2017, and 
amended on December 4, 2017.
    Applicant's Address: 190 North Canon Drive, Suite 402, Beverly 
Hills, California, 90210.

Aetna Multi-Strategy 1099 Fund [File No. 811-22713]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
currently has fewer than 100 beneficial owners, is not presently making 
an offering of securities and does not propose to make any offering of 
securities. Applicant will continue to operate as a private investment 
fund in reliance on section 3(c)(1) of the Act.
    Filing Dates: The application was filed on December 6, 2017.
    Applicant's Address: c/o UMB Fund Services, Inc., 235 West Galena 
Street, Milwaukee, Wisconsin 53212.

Henderson Global Funds [File No. 811-10399]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Each series 
of applicant has transferred its assets to a corresponding series of 
Janus Investment Fund, and, on May 31, 2017 and June 2, 2017, made 
final distributions to its shareholders based on net asset value. 
Expenses of $4,227,058 incurred in connection with the reorganization 
were paid by the applicant's adviser.
    Filing Dates: The application was filed on August 28, 2017, and 
amended on December 6, 2017.
    Applicant's Address: 151 Detroit Street, Denver, Colorado 80206.

Integrity Managed Portfolios [File No. 811-06153]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Each series 
of applicant has transferred its assets to a corresponding series of 
Viking Mutual Funds, and, on October 31, 2017, made a final 
distribution to its shareholders based on net asset value. Expenses of 
$179,568 incurred in connection with the reorganization were paid by 
the parent company of applicant's adviser.
    Filing Dates: The application was filed on December 7, 2017.
    Applicant's Address: 1 Main Street North, Minot, North Dakota 
58703.

RidgeWorth Funds [File No. 811-06557]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Each series 
of applicant has transferred its assets to a corresponding series of 
Virtus Asset Trust and Investment Managers Series Trust, and, on June 
30, 2017 and July 14, 2017, made final distributions to its 
shareholders based on net asset value. Expenses of $4,791,191 incurred 
in connection with the reorganization were paid by applicant's adviser 
and the acquiror of applicant's adviser.
    Filing Dates: The application was filed on October 26, 2017, and 
amended on December 8, 2017.
    Applicant's Address: 3333 Piedmont Road, Suite 1500, Atlanta, 
Georgia 30305.

TFS Capital Investment Trust [File No. 811-21531]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On October 
12, 2017, October 27, 2017, and October 30, 2017, applicant made 
liquidating distributions to its shareholders, based on net asset 
value. Expenses of $220,273 incurred in connection with the liquidation 
were paid by the applicant, in part reimbursed by the adviser.
    Filing Dates: The application was filed on November 2, 2017, and 
amended on December 8, 2017.
    Applicant's Address: TFS Capital Management, 10 N High Street, 
Suite 500, West Chester, Pennsylvania 19380.

Transamerica Partners Portfolios [File No. 811-08272]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Each series 
of applicant has transferred its assets to a corresponding series of 
Transamerica Funds, and, on March 10, 2017, March 24, 2017, April 21, 
2017, May 5, 2017, September 15, 2017, and October 13, 2017, made final 
distributions to its shareholders based on net asset value. Expenses of 
$1,772,198 incurred in connection with the reorganization were paid by 
the applicant, the applicant's adviser, and the destination series.
    Filing Dates: The application was filed on November 13, 2017, and 
amended on December 8, 2017.
    Applicant's Address: 1801 California Street, Suite 5200, Denver, 
Colorado 80202.

Transamerica Partners Funds Group II [File No. 811-07495]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Each series 
of applicant has transferred its assets to a corresponding series of 
Transamerica Funds, and, on March 10, 2017, March 24, 2017, April 21, 
2017, May 5, 2017, May 21, 2017, and October 13, 2017, made final 
distributions to its shareholders based on net asset value. Expenses of 
$555,936 incurred in connection with the reorganization were paid by 
the applicant, the applicant's adviser, and the destination series.
    Filing Dates: The application was filed on November 13, 2017, and 
amended on December 8, 2017.
    Applicant's Address: 1801 California Street, Suite 5200, Denver, 
Colorado 80202.

Transamerica Partners Funds Group [File No. 811-07674]

    Summary: Applicant, an open-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Each series 
of applicant has transferred its assets to a corresponding series of 
Transamerica Funds, and, on March 10, 2017, March 24, 2017, April 21, 
2017, May 5, 2017, May 21, 2017, September 15, 2017, and October 13, 
2017, made final distributions to its shareholders based on net asset 
value. Expenses of $1,517,292 incurred in connection with the 
reorganization were paid by the applicant, the applicant's adviser, and 
the destination series.
    Filing Dates: The application was filed on November 13, 2017, and 
amended on December 8, 2017.
    Applicant's Address: 1801 California Street, Suite 5200, Denver, 
Colorado 80202.

FEG Directional Access TEI Fund LLC [File No. 811-23140]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
currently has fewer than 100 beneficial owners, is not presently making 
an offering of securities and does not propose to make any offering of 
securities. Applicant will continue to operate as a private investment 
fund in reliance on section 3(c)(1) of the Act.
    Filing Dates: The application was filed on December 12, 2017.
    Applicant's Address: 201 East Fifth Street, Suite 1600, Cincinnati, 
Ohio 45202.

[[Page 568]]

FEG Directional Access Fund LLC [File No. 811-22685]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
currently has fewer than 100 beneficial owners, is not presently making 
an offering of securities and does not propose to make any offering of 
securities. Applicant will continue to operate as a private investment 
fund in reliance on section 3(c)(1) of the Act.
    Filing Dates: The application was filed on December 12, 2017.
    Applicant's Address: 201 East Fifth Street, Suite 1600, Cincinnati, 
Ohio 45202.

Bluearc Multi-Strategy Fund [File No. 811-23017]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
currently has fewer than 100 beneficial owners, is not presently making 
an offering of securities and does not propose to make any offering of 
securities. Applicant will continue to operate as a private investment 
fund in reliance on section 3(c)(1) of the Act.
    Filing Dates: The application was filed on November 1, 2017, and 
amended on December 13, 2017.
    Applicant's Address: 17605 Wright Street, Suite 2, Omaha, Nebraska 
68130.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Robert W. Errett,
Deputy Secretary.
[FR Doc. 2017-28488 Filed 1-3-18; 8:45 am]
 BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.