94-2195. Connecticut Liquidity Investment Fund, Inc.; Application for Deregistration  

  • [Federal Register Volume 59, Number 21 (Tuesday, February 1, 1994)]
    [Unknown Section]
    [Page 0]
    From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
    [FR Doc No: 94-2195]
    
    
    [[Page Unknown]]
    
    [Federal Register: February 1, 1994]
    
    
    -----------------------------------------------------------------------
    
    SECURITIES AND EXCHANGE COMMISSION
    [Release No. IC-20037; 811-4591]
    
     
    
    Connecticut Liquidity Investment Fund, Inc.; Application for 
    Deregistration
    
    January 26, 1994.
    AGENCY: Securities and Exchange Commission (the ``SEC'' or the 
    ``Commission'').
    
    ACTION: Notice of application for deregistration under the Investment 
    Company Act of 1940 (the ``Act'').
    
    -----------------------------------------------------------------------
    
    APPLICANT: Connecticut Liquidity Investment Fund, Inc.
    
    RELEVANT 1940 ACT SECTION: Section 8(f).
    
    SUMMARY OF APPLICATION: Applicant seeks an order declaring that it has 
    ceased to be an investment company.
    
    FILING DATE: The application was filed on October 5, 1993 and amended 
    on December 23, 1993.
    
    HEARING OR NOTIFICATION OF HEARING: An order granting the application 
    will be issued unless the SEC orders a hearing. Interested persons may 
    request a hearing by writing to the SEC's Secretary and serving 
    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 22, 
    1994, and should be accompanied by proof of service on applicant, in 
    the form of an affidavit or, for lawyers, a certificate of service. 
    Hearing requests should state the nature of the writer's interest, the 
    reason for the request, and the issues contested. Persons may request 
    notification of a hearing by writing to the SEC's Secretary.
    
    ADDRESSES: Secretary, SEC, 450 5th Street, NW., Washington, DC 20549 
    Applicant, c/o Mr. Lindsey Pinkham, Secretary, c/o Connecticut Bankers 
    Association, 450 Church Street, Hartford, CT 06103.
    
    FOR FURTHER INFORMATION CONTACT: Marilyn Mann, Special Counsel, (202) 
    504-2259, or Barry D. Miller, Senior Special Counsel, (202) 272-3018 
    (Division of Investment Management, Office of Investment Company 
    Regulation).
    
    SUPPLEMENTARY INFORMATION: The following is a summary of the 
    application. The complete application may be obtained for a fee at the 
    SEC's Public Reference Branch.
    
    Applicant's Representations
    
        1. Applicant is an open-end, diversified management company 
    organized as a corporation under the laws of the State of Maryland. On 
    or about February 21, 1986, applicant filed a Notification of 
    Registration on Form N-8A pursuant to section 8(a) of the Act. On May 
    28, 1986, applicant filed a registration statement on Form N-1A with 
    the Commission.
        2. In reliance on the advice and recommendation of applicant's 
    independent auditor and legal advisors, in 1985 applicant distributed a 
    written offering memorandum dated April 3, 1985 to certain 
    institutional investors within the state of Connecticut, who were the 
    only entities eligible to purchase shares of the Fund. The offering 
    memorandum repeatedly described applicant as an unregistered investment 
    company and stated that applicant was not an investment company as 
    defined by the Act because its securities were beneficially owned by 
    not more than one hundred persons and registration was therefore not 
    required. Applicant's shares are not registered under the Securities 
    Act of 1993 and have never been publicly offered. When the application 
    was filed, applicant had twenty-nine securityholders.\1\ Applicant 
    operated as an unregistered investment company from on or about April 
    23, 1985 to February 1986.
    ---------------------------------------------------------------------------
    
        \1\Applicant's security holders include the Federal Deposit 
    Insurance Corporation as receiver for the New England Savings Bank, 
    which failed on or about May 18, 1993.
    ---------------------------------------------------------------------------
    
        3. In or about January 1986, applicant's independent auditor and 
    legal advisors became aware that applicant was not qualified as a 
    regulated investment company so as to be entitled to favorable income 
    tax treatment that would permit applicant to pass all or virtually all 
    of its income to its shareholders without it being liable to pay 
    Federal or state corporate income tax. Upon learning this information 
    in February 1986, applicant promptly took steps to register with the 
    SEC as an investment company under the Act and thereby qualify itself 
    prospectively as a regulated investment company under the Code.
        4. Shortly after applicant discovered that it was not qualified as 
    a regulated investment company under the Code, applicant redeemed all 
    of its securityholders' investments in applicant's securities, with the 
    exception of a nominal 100 shares per securityholder (which amount was 
    deemed by applicant necessary to be retained so that applicant could 
    have shareholders able to function as such). In mid-1986, when 
    applicant was faced with approximately $5.8 million in unfunded income 
    tax liabilities attributable to applicant's failure to register under 
    the Act, applicant requested, and applicant's securityholders 
    voluntarily paid an aggregate assessment of approximately $5.8 million, 
    so that applicant would have the funds necessary to satisfy its tax 
    obligation. Applicant promised to pay its securityholders on a 
    proportional pro rata basis whatever monies applicant recovered from 
    any litigation against its former professional advisors.
        5. In May, June, and August 1986, applicant was required to and did 
    pay an aggregate of approximately $5,885,861 in Federal and Connecticut 
    corporate income taxes and interest for the tax years ended September 
    30, 1985 and February 28, 1986.
        6. In 1987, applicant sued its former independent auditor and legal 
    advisors to recover the Federal and Connecticut corporate income taxes 
    and interest that applicant had had to pay. On or about May 7, 1987, 
    applicant also filed amended returns with the Internal Revenue Service 
    (the ``IRS'') for the fiscal year ending September 30, 1985 and 
    February 28, 1986, and claimed a refund of Federal corporate income 
    taxes paid in the amount of $1,733,668 and $2,877,162 respectively. In 
    or about December 1987, applicant filed amended tax returns with the 
    Connecticut Department of Revenue Services for the fiscal years ending 
    September 30, 1985 and February 28, 1986, and claimed a refund of 
    Connecticut corporate income taxes paid. The amount of applicant's 
    Connecticut refund claims is approximately $1,641,000 including 
    interest through June 30, 1993.
        7. In December 1991, the litigation with applicant's former legal 
    advisors was settled. Under the terms of the settlement agreement, the 
    former legal advisors paid applicant a cash settlement, the net 
    proceeds of which (after applicant's expenses for legal and accounting 
    fees) were distributed to applicant's securityholders in December 1991. 
    On May 27, 1992, applicant settled its claims with its former 
    independent auditor. One of the terms of the settlement was that the 
    former independent auditor would assume complete responsibility for the 
    prosecution of applicant's Federal and state refund claims, applicant 
    would give its former independent auditor a power of attorney, and the 
    former independent auditor would guarantee a certain cash payment to 
    applicant. In the event that the former independent auditor was able to 
    recover a refund above this guaranteed amount from applicant's Federal 
    and state refund claims, it would equally split with applicant the 
    proceeds above the guaranteed amount.
        8. In April 1993, the former independent auditor was able to obtain 
    for applicant a Federal refund in the amount of $3.7 million plus 
    interest accrued thereon. The $3.7 million plus interest Federal 
    refund, however, was not all received in cash from the IRS, as the IRS 
    made certain pre-refund deductions relating to certain tax deductions 
    which had been made by applicant's shareholders. Thus, applicant only 
    received approximately $1.3 million in cash from the IRS. Under the 
    terms of the May 27, 1992 settlement agreement, applicant owned its 
    former independent auditor a total of $2,559,868.90, of which applicant 
    was only able to pay $1,873,587.25. Accordingly, applicant still owes 
    its former independent auditor $686,281.75, which applicant hopes to 
    pay with the proceeds from its Connecticut corporate tax refund claims. 
    These claims were initially rejected on or about August 25, 1993 by the 
    Connecticut Department of Revenue Services and applicant, acting 
    through a power of attorney previously granted to its former 
    independent auditor, intends to appeal such rejection to the Appellate 
    Division of the Connecticut Department of Revenue Services. Applicant 
    does not believe that it is likely that it will recover any amount on 
    its fifty percent share of its pending refund claims in excess of the 
    $686,282 liability due to its former independent auditor. Any net 
    amount recovered by applicant will be applied first to satisfy the 
    outstanding liability to applicant's former independent auditor, 
    applicant's only creditor. Any balance remaining will then be 
    distributed to applicant's securityholders.
        9. On July 1, 1993, applicant's board of directors and 
    securityholders determined that it was advisable that applicant be 
    dissolved. Applicant's board of directors unanimously adopted a 
    resolution declaring that the dissolution of applicant was advisable 
    and directing that the proposed dissolution be submitted for 
    consideration to applicant's shareholders at their annual meeting. The 
    board of directors also authorized and directed applicant's officers to 
    take any and all steps necessary and appropriate to effectuate the 
    dissolution of applicant in accordance with applicable Maryland law, 
    including the filing of articles of dissolution with the State of 
    Maryland and the filing of Form N-8F with the Securities and Exchange 
    Commission. Applicant's securityholders approved the dissolution of 
    applicant by a vote of 66,177 shares in favor and none opposed 
    (representing approximately ninety-three percent of the outstanding 
    stock voting in favor, with sixteen securityholders present and voting 
    in person and nine securityholders voting by written proxy), in 
    accordance with the applicable provisions of Maryland law, and 
    authorized applicant's board of directors and officers to take all 
    steps necessary and appropriate to effectuate such dissolution, 
    including the filing of articles of dissolution with the State of 
    Maryland and the filing of the application on Form N-8F with the 
    Commission.
        10. Approximately $6,500 in cash has been retained in applicant's 
    bank accounts to pay miscellaneous liquidation and dissolution 
    expenses, including any additional attorney's fees and accounting fees 
    for the dissolution of applicant and for the preservation of 
    applicant's pending Connecticut income tax refund claims. Applicant 
    also has assets in the form of prepaid retainers with its auditors and 
    counsel for services rendered and to be rendered on and after September 
    1, 1993.
        11. As of September 10, 1993, applicant had 70,301 shares 
    outstanding of its common stock and the net asset (liability) value 
    attributable to such common stock was a net liability of $654,734.46 or 
    $9.31 per share. These numbers do not include applicant's one-half 
    interest in its Connecticut income tax refund claims.
        12. Applicant's expenses incurred or to be incurred in connection 
    with its liquidation include: (i) A $50.00 filing fee payable to the 
    State of Maryland upon the filing of applicant's Articles of 
    Dissolution; (ii) accounting fees incurred and to be incurred for the 
    preparation of applicant's final Federal and Connecticut corporation 
    income tax returns, and amendment(s) to prior years' returns, and 
    advice in connection with the prosecution of applicant's pending 
    Connecticut income tax refund claims, in the aggregate amount of 
    approximately $15,000; and (iii) attorneys' fees and disbursements 
    incurred and to be incurred in connection with the prosecution of 
    applicant's pending Connecticut income tax refund claims, negotiations 
    on behalf of the applicant with the one outstanding creditor of 
    applicant, the preparation of Articles of Dissolution and the 
    application for deregistration, and advice related thereto, in the 
    approximate amount of $30,000. These expenses were paid out of 
    applicant's assets and thereby reduced the net asset (liability) value 
    of all outstanding shares of applicant's common stock.
        13. Applicant is not presently engaged, nor does it propose to 
    engage, in any business activities other than those necessary for the 
    winding-up of its affairs.
        14. Applicant intends to file articles of dissolution to effectuate 
    its dissolution, as required under Maryland law.
    
        For the Commission, by the Division of Investment Management, 
    under delegated authority.
    Margaret H. McFarland,
    Deputy Secretary.
    [FR Doc. 94-2195 Filed 1-31-94; 8:45 am]
    BILLING CODE 8010-01-M
    
    
    

Document Information

Published:
02/01/1994
Department:
Securities and Exchange Commission
Entry Type:
Uncategorized Document
Action:
Notice of application for deregistration under the Investment Company Act of 1940 (the ``Act'').
Document Number:
94-2195
Dates:
The application was filed on October 5, 1993 and amended on December 23, 1993.
Pages:
0-0 (1 pages)
Docket Numbers:
Federal Register: February 1, 1994, Release No. IC-20037, 811-4591