82 FR 12385 - Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940

SECURITIES AND EXCHANGE COMMISSION

Federal Register Volume 82, Issue 40 (March 2, 2017)

Page Range12385-12387
FR Document2017-04014

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 Date: The application was filed on January 17, 2017. Applicant's Address: One Winthrop Square, Boston, Massachusetts 02110.

Federal Register, Volume 82 Issue 40 (Thursday, March 2, 2017)
[Federal Register Volume 82, Number 40 (Thursday, March 2, 2017)]
[Notices]
[Pages 12385-12387]
From the Federal Register Online  [www.thefederalregister.org]
[FR Doc No: 2017-04014]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-32508]


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

February 24, 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 
February 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 http://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 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:  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.

SCS Hedged Opportunities Fund, LLC [File No. 811-22404]

    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 Date: The application was filed on January 17, 2017.
    Applicant's Address: One Winthrop Square, Boston, Massachusetts 
02110.

SCS Hedged Opportunities (TE) Fund, LLC [File No. 811-22462]

    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 Date: The application was filed on January 17, 2017.
    Applicant's Address: One Winthrop Square, Boston, Massachusetts 
02110.

SCS Hedged Opportunities Master Fund, LLC [File No. 811-22403]

    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 Date: The application was filed on January 17, 2017.
    Applicant's Address: One Winthrop Square, Boston, Massachusetts 
02110.

Partners Group Private Credit [File No. 811-22864]

    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 January 17, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private RE (Master), LLC [File No. 811-22640]

    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 January 17, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private Credit (Master Fund) [File No. 811-22863]

    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 January 17, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private RE, LLC [File No. 811-22600]

    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 January 17, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private RE (Institutional), LLC [File No. 811-22601]

    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 January 17, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

[[Page 12386]]

Oppenheimer International Growth Currency Hedged Fund [File No. 811-
23103]

    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 November 18, 2016 and 
amended on January 19, 2017.
    Applicant's Address: 6803 S. Tucson Way, Centennial, Colorado 
80112.

Pyxis Premium Long/Short Equity Fund [File No. 811-22390]

    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 4, 2016, and 
amended on January 20, 2017.
    Applicant's Address: 200 Crescent Court, Suite 700, Dallas, Texas 
75201.

Highland Capital Fixed Income Fund [File No. 811-09171]

    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 March 12, 2008, and 
amended on November 10, 2016 and January 20, 2017.
    Applicant's Address: 200 Crescent Court, Suite 700, Dallas, Texas 
75201.

Highland Premium Dividend Fund [File No. 811-22625]

    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 4, 2016, and 
amended on January 20, 2017.
    Applicant's Address: 200 Crescent Court, Suite 700, Dallas, Texas 
75201.

Highland Premium Long/Short Healthcare Fund [File No. 811-22650]

    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 4, 2016, and 
amended on January 20, 2017.
    Applicant's Address: 200 Crescent Court, Suite 700, Dallas, Texas 
75201.

Claymore Exchange-Traded Fund Trust 3 [File No. 811-22283]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has never made a public offering of 
its securities and does not propose to make a public offering or engage 
in business of any kind.
    Filing Date: The application was filed on January 20, 2017.
    Applicant's Address: 227 West Monroe Street, Chicago, Illinois 
60606.

Deutsche High Income Trust [File No. 811-05482]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On November 
14, 2016, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $49,391 incurred in 
connection with the liquidation were paid by applicant.
    Filing Date: The application was filed on January 25, 2017.
    Applicant's Address: 345 Park Avenue, New York, New York 10154.

Pine Grove Alternative Fund [File No. 811-22861]

    Summary: Applicant, a closed-end investment company and a feeder 
fund, seeks an order declaring that it has ceased to be an investment 
company. On October 30, 2016, applicant made a liquidating distribution 
to its shareholders, based on net asset value. Expenses of $7,123 
incurred in connection with the liquidation were paid by the investment 
adviser to the master fund in which applicant invests.
    Filing Date: The application was filed on January 25, 2017.
    Applicant's Address: 452 5th Avenue, 26th Floor, New York, New York 
10018.

Separate Account D of Voya Insurance & Annuity Co. [File No. 811-06090]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Separate Account B of Voya Insurance and Annuity Company and, on 
September 3, 1996, made a final distribution to its shareholders based 
on net asset value. Applicant incurred no expenses in connection with 
the reorganization.
    Filing Dates: The application was filed on December 23, 2016, and 
amended on January 27, 2017.
    Applicant's Address: 909 Locust Street, Des Moines, Iowa 50309.

Western Asset Emerging Markets Income Fund Inc. [File No. 811-07686]

    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 Western Asset Emerging Markets Debt Fund 
Inc. and, on December 16, 2016, made a final distribution to its 
shareholders based on net asset value. Expenses of $523,632 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 30, 2017.
    Applicant's Address: 620 Eight Avenue, New York, New York 10018.

Western Asset Worldwide Income Fund Inc. [File No. 811-08092]

    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 Western Asset Emerging Markets Debt Fund 
Inc. and, on December 16, 2016, made a final distribution to its 
shareholders based on net asset value. Expenses of $504,985 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 30, 2017.
    Applicant's Address: 620 Eight Avenue, New York, New York 10018.

Ramius Archview Credit and Distressed Feeder Fund [File No. 811-23065]

    Summary: Applicant, a closed-end investment company and a feeder 
fund, seeks an order declaring that it has ceased to be an investment 
company. On December 1, 2016, applicant made a liquidating distribution 
to its shareholders, based on net asset value. Expenses of $6,000 
incurred in connection with the liquidation were paid by applicant and 
the investment advisers to the master fund in which applicant invests.
    Filing Dates: The application was filed on January 10, 2017 and 
amended on February 2, 2017.
    Applicant's Address: 599 Lexington Avenue, 19th Floor, New York, 
New York 10022.

[[Page 12387]]

MFS InterMarket Income Trust I [File No. 811-05851]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
25, 2015, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant has retained 
approximately $180,000 in cash to pay for contingent liabilities for 
pending litigation. Once the litigation is resolved, amount remaining 
in the fund's litigation reserve will be distributed pro rata by 
ownership interest among holders of record of shares of common stock of 
the fund that were outstanding as of the record date for final 
liquidation distribution. Expenses of $57,459 incurred in connection 
with the liquidation were paid by applicant.
    Filing Date: The application was filed on February 6, 2017.
    Applicant's Address: c/o Massachusetts Financial Services Company, 
111 Huntington Avenue, Boston, Massachusetts 02199.

Broadmark Funds [File No. 811-22769]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Salient MF Trust and, on December 12, 2014, made a final distribution 
to its shareholders based on net asset value. Expenses of approximately 
$199,800 incurred in connection with the reorganization were paid by 
applicant's investment adviser and the acquiring fund's investment 
adviser.
    Filing Date: The application was filed on February 9, 2017.
    Applicant's Address: 101 California Street, 16th Floor, San 
Francisco, California 94111.

Stewart Capital Mutual Funds [File No. 811-21955]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 18, 2016, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $287,506 incurred in connection with the liquidation were 
paid by applicant's investment adviser.
    Filing Date: The application was filed on February 14, 2017.
    Applicant's Address: 800 Philadelphia Street, Indiana, Pennsylvania 
15701.

Partners Group Private Equity (TEI), LLC [File No. 811-22379]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 1, 
2017, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Expenses of approximately $23,000 incurred in 
connection with the liquidation were paid by Partners Group Private 
Equity (Master Fund), LLC.
    Filing Date: The application was filed on February 16, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private Equity (Institutional TEI), LLC [File No. 811-
22443]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 1, 
2017, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Expenses of approximately $11,400 incurred in 
connection with the liquidation were paid by Partners Group Private 
Equity (Master Fund), LLC.
    Filing Date: The application was filed on February 16, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private Equity (Institutional), LLC [File No. 811-22240]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 1, 
2017, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Expenses of approximately $13,300 incurred in 
connection with the liquidation were paid by Partners Group Private 
Equity (Master Fund), LLC.
    Filing Date: The application was filed on February 16, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

Partners Group Private Equity, LLC [File No. 811-22210]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 1, 
2017, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Expenses of approximately $33,200 incurred in 
connection with the liquidation were paid by Partners Group Private 
Equity (Master Fund), LLC.
    Filing Date: The application was filed on February 16, 2017.
    Applicant's Address: 1114 Avenue of the Americas, 37th Floor, New 
York, New York 10036.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Robert W. Errett,
Deputy Secretary.
[FR Doc. 2017-04014 Filed 3-1-17; 8:45 am]
 BILLING CODE 8011-01-P


Current View
CategoryRegulatory Information
CollectionFederal Register
sudoc ClassAE 2.7:
GS 4.107:
AE 2.106:
PublisherOffice of the Federal Register, National Archives and Records Administration
SectionNotices
DatesThe application was filed on January 17, 2017.
ContactHae-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.
FR Citation82 FR 12385 

2024 Federal Register | Disclaimer | Privacy Policy
USC | CFR | eCFR