485BPOS 1 d434945d485bpos.htm LMP INCOME TRUST LMP INCOME TRUST

As filed with the U.S. Securities and Exchange Commission on December 10, 2012

Securities Act File No. 2-96408

Investment Company Act File No. 811-04254

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933    x
   Pre-Effective Amendment No.    ¨
   Post-Effective Amendment No. 210    x
   and/or   
   REGISTRATION STATEMENT   
   UNDER   
   THE INVESTMENT COMPANY ACT OF 1940    x

Amendment No. 211

(Check appropriate box or boxes)

 

 

Legg Mason Partners Income Trust

(Exact Name of Registrant as Specified in Charter)

 

 

 

55 Water Street, New York, New York   10041
(Address of Principal Executive Offices)   (Zip Code)

 

 

Registrant’s Telephone Number, including Area Code (877) 721-1926

Robert I. Frenkel

Legg Mason Partners Income Trust

100 First Stamford Place

Stamford, Connecticut 06902

(Name and Address of Agent for Service)

 

 

COPY TO:

Roger P. Joseph, Esq.

Bingham McCutchen LLP

One Federal Street

Boston, Massachusetts 02110

 

 

Continuous

(Approximate Date of Proposed Offering)

 

 

It is proposed that this filing will become effective:

  x immediately upon filing pursuant to paragraph (b)
  ¨ on             pursuant to paragraph (b)
  ¨ 60 days after filing pursuant to paragraph (a)(1)
  ¨ on             pursuant to paragraph (a)(1)
  ¨ 75 days after filing pursuant to paragraph (a)(2)
  ¨ on             pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

  ¨ This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

This filing relates solely to Western Asset Short Term Yield Fund.

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended (the “Securities Act”), and the Investment Company Act of 1940, as amended, the Registrant, LEGG MASON PARTNERS INCOME TRUST, certifies that it meets all the requirements for effectiveness of this Post-Effective Amendment to the Registration Statement pursuant to Rule 485(b) under the Securities Act and has duly caused this Post-Effective Amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York on this 10th day of December, 2012.

LEGG MASON PARTNERS INCOME TRUST, on behalf of its series:

Western Asset Short Term Yield Fund

 

By:  

/s/ R. Jay Gerken

  R. Jay Gerken
  President and Principal Executive Officer

WITNESS our hands on the date set forth below.

Pursuant to the requirements of the Securities Act, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities indicated below on December 10, 2012.

 

Signature

  

Title

/s/ R. Jay Gerken

   President, Principal Executive Officer and Trustee
R. Jay Gerken   

/s/ Richard F. Sennett

   Principal Financial Officer
Richard F. Sennett   

/s/ Elliott J. Berv*

   Trustee
Elliott J. Berv   

/s/ A. Benton Cocanougher*

   Trustee
A. Benton Cocanougher   

/s/ Jane F. Dasher*

   Trustee
Jane F. Dasher   

/s/ Mark T. Finn*

   Trustee
Mark T. Finn   

/s/ Stephen R. Gross*

   Trustee
Stephen R. Gross   

/s/ Richard E. Hanson, Jr.*

   Trustee
Richard E. Hanson, Jr.   

/s/ Diana R. Harrington*

   Trustee
Diana R. Harrington   


/s/ Susan M. Heilbron*

   Trustee
Susan M. Heilbron   

/s/ Susan B. Kerley*

   Trustee
Susan B. Kerley   

/s/ Alan G. Merten*

   Trustee
Alan G. Merten   

/s/ R. Richardson Pettit*

   Trustee

R. Richardson Pettit

  

 

*By:  

/s/ R. Jay Gerken

  R. Jay Gerken

 

* Attorney-in-Fact, pursuant to Power of Attorney.


Master Portfolio Trust has duly caused this Post-Effective Amendment to the Registration Statement on Form N-1A of Legg Mason Partners Income Trust to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York on this 10th day of December, 2012.

MASTER PORTFOLIO TRUST, on behalf of its series, Short Term Yield Portfolio.

 

By:  

/s/ R. Jay Gerken

  R. Jay Gerken
  President and Principal Executive Officer

WITNESS our hands on the date set forth below.

This Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities indicated below on December 10, 2012.

 

Signature

  

Title

/s/ R. Jay Gerken

R. Jay Gerken

   President, Principal Executive Officer and Trustee

/s/ Richard F. Sennett

Richard F. Sennett

   Principal Financial Officer

/s/ Elliott J. Berv*

Elliott J. Berv

   Trustee

/s/ A. Benton Cocanougher*

A. Benton Cocanougher

   Trustee

/s/ Jane F. Dasher*

Jane F. Dasher

   Trustee

/s/ Mark T. Finn*

Mark T. Finn

   Trustee

/s/ Stephen R. Gross*

Stephen R. Gross

   Trustee

/s/ Richard E. Hanson, Jr.*

Richard E. Hanson, Jr.

   Trustee

/s/ Diana R. Harrington*

Diana R. Harrington

   Trustee

/s/ Susan M. Heilbron*

Susan M. Heilbron

   Trustee

/s/ Susan B. Kerley*

Susan B. Kerley

   Trustee

/s/ Alan G. Merten*

Alan G. Merten

   Trustee

/s/ R. Richardson Pettit*

R. Richardson Pettit

   Trustee

 

*By:  

/s/ R. Jay Gerken

R. Jay Gerken

 

* Attorney-in-Fact, pursuant to Power of Attorney.


EXHIBIT INDEX

 

Index No.

  

Description of Exhibit

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