[Federal Register Volume 84, Number 211 (Thursday, October 31, 2019)]
[Notices]
[Pages 58418-58420]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-23706]
-----------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
[Investment Company Act Release No. 33677]
Notice of Applications for Deregistration Under Section 8(f) of
the Investment Company Act of 1940
October 25, 2019.
The following is a notice of applications for deregistration under
section 8(f) of the Investment Company Act of 1940 for the month of
October 2019. 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 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 November 19, 2019, 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: Shawn Davis, Assistant Director, at
(202) 551-6413 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.
Church Capital Fund [File No. 811-21662]
Summary: Applicant, a closed-end investment company, seeks an order
declaring that it has ceased to be an investment company. On September
25, 2019, applicant made a liquidating distribution to its shareholders
based on net asset value. Expenses of $165,679 incurred in connection
with the liquidation were paid by the applicant.
Filing Date: The application was filed on October 1, 2019.
Applicant's Address: 3375 Westpark Drive, #472, Houston, Texas
77005.
Eaton Vance California Municipal Bond Fund Merger Subsidiary, LLC [File
No. 811-23397]
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 Eaton Vance California Municipal Bond
Fund, and on December 14, 2018, made a final distribution to its
shareholders based on net asset value. Expenses of approximately
$57,661 incurred in connection with the reorganization were paid by
Eaton Vance California Municipal Bond Fund II, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Massachusetts Municipal Income Trust [File No. 811-09147]
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 Eaton Vance Municipal Income Trust, and
on January 18, 2019, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $51,683 incurred in
connection with the reorganization were paid by the applicant.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Bond Fund II Merger Subsidiary, LLC [File No.
811-23432]
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 Eaton Vance Municipal Bond Fund, and on
March 22, 2019, made a final distribution to its shareholders based on
net asset value. Expenses of approximately $138,760 incurred in
connection with the reorganization were paid by the applicant's
investment adviser and Eaton Vance Municipal Bond Fund II, the acquired
fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Bond Fund Michigan Merger Subsidiary, LLC [File
No. 811-23400]
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 Eaton Vance Municipal Bond Fund, and on
December 14, 2018, made a final distribution to its shareholders based
on net asset value. Expenses of approximately $25,986 incurred in
connection with the reorganization were paid by Eaton Vance Michigan
[[Page 58419]]
Municipal Bond Fund, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Bond Fund New Jersey Merger Subsidiary, LLC [File
No. 811-23411]
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 Eaton Vance Municipal Bond Fund, and on
January 18, 2019, made a final distribution to its shareholders based
on net asset value. Expenses of approximately $47,903 incurred in
connection with the reorganization were paid by the applicant's
investment adviser and Eaton Vance New Jersey Municipal Bond Fund, the
acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Bond Fund Ohio Merger Subsidiary, LLC [File No.
811-23412]
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 Eaton Vance Municipal Bond Fund, and on
January 18, 2019, made a final distribution to its shareholders based
on net asset value. Expenses of approximately $50,663 incurred in
connection with the reorganization were paid by the applicant's
investment adviser and Eaton Vance Ohio Municipal Bond Fund, the
acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Bond Fund Pennsylvania Merger Subsidiary, LLC
[File No. 811-23413]
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 Eaton Vance Municipal Bond Fund, and on
January 18, 2019, made a final distribution to its shareholders based
on net asset value. Expenses of approximately $53,978 incurred in
connection with the reorganization were paid by the applicant's
investment adviser and Eaton Vance Pennsylvania Municipal Bond Fund,
the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Income Trust Massachusetts Merger Subsidiary, LLC
[File No. 811-23414]
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 Eaton Vance Municipal Income Trust, and
on January 18, 2019, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $51,683 incurred in
connection with the reorganization were paid by Eaton Vance
Massachusetts Municipal Income Trust, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Income Trust Michigan Merger Subsidiary, LLC
[File No. 811-23401]
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 Eaton Vance Municipal Income Trust, and
on December 14, 2018, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $38,001 incurred in
connection with the reorganization were paid by Eaton Vance Michigan
Municipal Income Trust, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Income Trust New Jersey Merger Subsidiary, LLC
[File No. 811-23424]
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 Eaton Vance Municipal Income Trust, and
on February 22, 2019, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $75,157 incurred in
connection with the reorganization were paid by Eaton Vance New Jersey
Municipal Income Trust, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Income Trust Ohio Merger Subsidiary, LLC [File
No. 811-23415]
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 Eaton Vance Municipal Income Trust, and
on January 18, 2019, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $53,456 incurred in
connection with the reorganization were paid by Eaton Vance Ohio
Municipal Income Trust, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance Municipal Income Trust Pennsylvania Merger Subsidiary, LLC
[File No. 811-23416]
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 Eaton Vance Municipal Income Trust, and
on January 18, 2019, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $48,323 incurred in
connection with the reorganization were paid by Eaton Vance
Pennsylvania Municipal Income Trust, the acquired fund.
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
Eaton Vance New York Municipal Bond Fund Merger Subsidiary, LLC [File
No. 811-23399]
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 Eaton Vance New York Municipal Bond Fund,
and on December 14, 2018, made a final distribution to its shareholders
based on net asset value. Expenses of approximately $45,123 incurred in
connection with the reorganization were paid by Eaton Vance New York
Municipal Bond Fund II, the acquired fund.
[[Page 58420]]
Filing Date: The application was filed on August 14, 2019.
Applicant's Address: Two International Place, Boston, Massachusetts
02110.
For the Commission, by the Division of Investment Management,
pursuant to delegated authority.
Eduardo A. Aleman,
Deputy Secretary.
[FR Doc. 2019-23706 Filed 10-30-19; 8:45 am]
BILLING CODE 8011-01-P