485BPOS 1 fp0008666_485bpos-xbrl.htm fp0008666_485bpos-xbrl.htm
 
As filed with the Securities and Exchange Commission on November 26, 2013

File Nos. 333-16093
811–07923

SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM N–1A

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
Post–Effective Amendment No. 67
and

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 68

CITY NATIONAL ROCHDALE FUNDS
(Exact Name of Registrant as Specified in its Charter)

400 North Roxbury Drive
Beverly Hills, California 90210
(Address of Principal Executive Office)

(800) 708-8881
(Registrant’s Telephone Number, Including Area Code)

William J. Souza, Esq.
400 North Roxbury Drive
Beverly Hills, California 90210
(Name and Address of Agent for Service)
 

 
It is proposed that this filing will become effective:
 
[X] 
immediately upon filing pursuant to Rule 485(b)
[  ] 
on (date) pursuant to Rule 485(b)
[  ] 
60 days after filing pursuant to Rule 485(a)(1)
[  ] 
75 days after filing pursuant to Rule 485(a)(2)
[  ] 
on (date) pursuant to Rule 485(a)(1)
 


Please Send Copy of Communications to:

MICHAEL GLAZER
Bingham McCutchen LLP
355 South Grand Avenue, Suite 4400
Los Angeles, California 90071-3106

 
 

 
 
EXPLANATORY NOTE

This Post-Effective Amendment No. 67 relates solely to the City National Rochdale Intermediate Fixed Income Fund (the “Fund”), a separate series of City National Rochdale Funds. The purpose of the filing is to file risk/return summary information, in interactive data format, for the Fund.
 
 
 

 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, as amended (the “1933 Act”) and the Investment Company Act of 1940, as amended, the Registrant, City National Rochdale Funds, certifies that it meets all requirements for effectiveness of this Post-Effective Amendment to the Registration Statement pursuant to Rule 485(b) under the 1933 Act and has duly caused this Post-Effective Amendment to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Beverly Hills, the State of California, on this 26th day of November, 2013.
 
 
CITY NATIONAL ROCHDALE FUNDS
 
     
 
By:
/s/Garrett D’Alessandro                .
 
 
Garrett D’Alessandro
 
 
President, Chief Executive Officer
 
 
Pursuant to the requirements of the 1933 Act, this Post-Effective Amendment to Registrant’s Registration Statement has been signed below by the following persons in the capacities indicated on November 26, 2013.

Signature
 
Title
 
Date
         
/s/Garrett D’Alessandro
 
President & Chief
 
November 26, 2013
Garrett D’Alessandro
 
Executive Officer
   
         
/s/Eric Kleinschmidt
 
Controller & Chief
 
November 26, 2013
Eric Kleinschmidt
 
Operating Officer
   
         
/s/ Irwin G. Barnet*
 
Trustee
 
November 26, 2013
Irwin G. Barnet
       
         
/s/ Vernon C. Kozlen*
 
Trustee
 
November 26, 2013
Vernon C. Kozlen
       
         
/s/ William R. Sweet*
 
Trustee
 
November 26, 2013
William R. Sweet
       
         
/s/ James R. Wolford*
 
Trustee
 
November 26, 2013
James R. Wolford
       
         
/s/ Daniel A. Hanwacker*
 
Trustee
 
November 26, 2013
Daniel A. Hanwacker
       
         
/s/ Jay C. Nadel*
 
Trustee
 
November 26, 2013
Jay C. Nadel
       
         
/s/ Andrew S. Clare*
 
Trustee
 
November 26, 2013
Andrew S. Clare
       
         
/s/ Jon C. Hunt*
 
Trustee
 
November 26, 2013
Jon C. Hunt
       

* By:
/s/Garrett D’Alessandro
.
 
Garrett D’Alessandro, Attorney-in-Fact, pursuant to Power of Attorney
 
 
 

 
 
Exhibit Index

Exhibit Number
Description
EX-101.INS
XBRL Instance Document
EX-101.SCH
XBRL Taxonomy Extension Schema Document
EX-101.CAL
XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF
XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB
XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE
XBRL Taxonomy Extension Presentation Linkbase