0001193125-20-295778.txt : 20201117 0001193125-20-295778.hdr.sgml : 20201117 20201117141929 ACCESSION NUMBER: 0001193125-20-295778 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20201117 DATE AS OF CHANGE: 20201117 GROUP MEMBERS: WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: NUVEEN NEW JERSEY QUALITY MUNICIPAL INCOME FUND CENTRAL INDEX KEY: 0001087786 IRS NUMBER: 364119016 STATE OF INCORPORATION: MA FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-84638 FILM NUMBER: 201320574 BUSINESS ADDRESS: STREET 1: 333 W WACKER DR CITY: CHICAGO STATE: IL ZIP: 60606 BUSINESS PHONE: 3129178146 MAIL ADDRESS: STREET 1: 333 W WACKER DR CITY: CHICAGO STATE: IL ZIP: 60606 FORMER COMPANY: FORMER CONFORMED NAME: NUVEEN NEW JERSEY DIVIDEND ADVANTAGE MUNICIPAL FUND DATE OF NAME CHANGE: 19990602 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: WELLS FARGO & COMPANY/MN CENTRAL INDEX KEY: 0000072971 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 410449260 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 420 MONTGOMERY STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94163 BUSINESS PHONE: 6126671234 MAIL ADDRESS: STREET 1: 420 MONTGOMERY STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94163 FORMER COMPANY: FORMER CONFORMED NAME: WELLS FARGO & CO/MN DATE OF NAME CHANGE: 19981103 FORMER COMPANY: FORMER CONFORMED NAME: NORWEST CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: NORTHWEST BANCORPORATION DATE OF NAME CHANGE: 19830516 SC 13D/A 1 d38351dsc13da.htm SC 13D/A SC 13D/A

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

SCHEDULE 13D

Under the Securities Exchange Act of 1934

(Amendment No. 4)*

 

 

NUVEEN NEW JERSEY QUALITY MUNICIPAL INCOME FUND

(Name of Issuer)

PREFERRED SHARES

(Title of Class of Securities)

67069Y607

67069Y706

(CUSIP Number)

Christopher F. Nenno

Senior Counsel

Wells Fargo & Company

1700 Lincoln Street, 12th Floor

Denver, CO 80203

(303) 863-5188

With a copy to:

Patrick Quill

Chapman and Cutler LLP

1270 Avenue of the Americas 30th Floor

New York, NY 10020

(212) 655-2506

(Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications)

November 13, 2020

(Date of Event Which Requires Filing of this Statement)

 

 

If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box  ☐.

 

*

The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

The information required in the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).

 

 

 


SCHEDULE 13D

CUSIP No. 67069Y607

CUSIP No. 67069Y706

 

  1.    

  Names of Reporting Persons

 

  Wells Fargo & Company                41-0449260

  2.  

  Check the Appropriate Box if a member of a Group (see instructions)

  a.  ☐        b.  ☒

 

  3.  

  SEC Use Only

 

  4.  

  Source of Funds (See Instructions):

 

  WC

  5.  

  Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

 

  ☒

  6.  

  Citizenship or Place of Organization

 

  Delaware

Number of

Shares

 Beneficially 

Owned by

Each

Reporting

Person

With:

 

     7.     

  Sole Voting Power:

 

  0

     8.   

  Shared Voting Power:

 

  2,329

     9.   

  Sole Dispositive Power:

 

  0

   10.   

  Shared Dispositive Power:

 

  2,329

11.    

  Aggregate Amount Beneficially Owned by Each Reporting Person:

 

  2,329

12.  

  Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

13.  

  Percent of Class Represented by Amount in Row (11):

 

  74.20%

14.  

  Type of Reporting Person (See Instructions)

 

  HC


SCHEDULE 13D

CUSIP No. 67069Y607

CUSIP No. 67069Y706

  1.    

  Names of Reporting Persons

 

  Wells Fargo Municipal Capital Strategies, LLC                45-2541449

  2.  

  Check the Appropriate Box if a member of a Group (see instructions)

  a.  ☐        b.  ☒

 

  3.  

  SEC Use Only

 

  4.  

  Source of Funds (See Instructions):

 

  WC

  5.  

  Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

 

  ☒

  6.  

  Citizenship or Place of Organization

 

  Delaware

Number of

Shares

 Beneficially 

Owned by

Each

Reporting

Person

With:

 

     7.     

  Sole Voting Power:

 

  0

     8.   

  Shared Voting Power:

 

  2,329

     9.   

  Sole Dispositive Power:

 

  0

   10.   

  Shared Dispositive Power:

 

  2,329

11.    

  Aggregate Amount Beneficially Owned by Each Reporting Person:

 

  2,329

12.  

  Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

13.  

  Percent of Class Represented by Amount in Row (11):

 

  74.20%

14.  

  Type of Reporting Person (See Instructions)

 

  OO


This Amendment No. 4 (this “Amendment”) amends, as set forth below, the statement on Schedule 13D, dated November 17, 2016 and filed with the SEC on November 21, 2016 (the “Original Schedule 13D”), as amended by Amendment No. 1 dated November 17, 2017 and filed with the SEC on November 17, 2017 (“Amendment No. 1”), as amended by Amendment No. 2 dated October 1, 2018 and filed with the SEC on October 2, 2018 (“Amendment No. 2”), and as amended by Amendment No. 3 dated November 15, 2018 and filed with the SEC on November 16, 2018 (“Amendment No. 3”), for Wells Fargo & Company (“Wells Fargo”) and Wells Fargo Municipal Capital Strategies, LLC (“Capital Strategies”) (collectively, the “Reporting Persons”) with respect to certain preferred shares of Nuveen New Jersey Quality Municipal Income Fund (the “Issuer”).

This Amendment is being filed in relation to the “Amendment No. 3 to the Series 3 Variable Rate Demand Preferred Shares (VRDP) Remarketing Purchase Agreement, dated as of November 17, 2016, amended as of November 16, 2017 and November 15, 2018” (the “Third Purchase Agreement Amendment”), dated as of November 13, 2020, entered into between the Issuer and Capital Strategies with respect to the Issuer’s Series 3 Variable Rate Demand Preferred Shares (CUSIP 67069Y706).

 

Item 2

Identity and Background

Item 2 of the Original Schedule 13D is hereby amended by deleting Schedule I and Schedule II referenced therein and replacing them with Schedule I and Schedule II included with this Amendment.

The fifth paragraph is replaced with the following:

“Wells Fargo provides banking, investment and mortgage products and services, as well as consumer and commercial finance, through 7,200 locations, more than 13,000 ATMs, digital (online, mobile and social), and contact centers (phone, email and correspondence), and we have offices in 31 countries and territories to support customers who conduct business in the global economy.”

 

Item 6

Contracts, Arrangements, Understandings or Relationships with Respect to Securities of the Issuer

Item 6 of the Original Schedule 13D is hereby amended by adding the following paragraph at the end thereof:

“The Third Purchase Agreement Amendment has been entered into between the Issuer and Capital Strategies in order to implement a revised process to replace the interest rate benchmark specified in the Series 3 Variable Rate Demand Preferred Shares (VRDP) Remarketing Purchase Agreement in the case that the interest rate benchmark specified therein is discontinued or otherwise unavailable.”

 

Item 7

Material to be Filed as Exhibits

Item 7 of the Original Schedule 13D is hereby amended by deleting Exhibit 99.1 and Exhibit 99.2 thereto and inserting the following exhibits in their place:

 

“Exhibit    Description of Exhibit
99.1    Joint Filing Agreement
99.2    Limited Power of Attorney
99.10    Amendment No. 3 to the Series 3 Variable Rate Demand Preferred Shares (VRDP) Remarketing Purchase Agreement, dated as of November 17, 2016, amended as of November 16, 2017 and November 15, 2018, dated as of November 13, 2020”


SIGNATURES

After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

Date: November 17, 2020

 

WELLS FARGO & COMPANY
By:  

/s/ Patricia Arce

Name:   Patricia Arce
Title:   Designated Signer
WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC
By:  

/s/ Alejandro Piekarewicz

Name:   Alejandro Piekarewicz
Title:   Vice President


LIST OF EXHIBITS

 

Exhibit    Description of Exhibit
99.1    Joint Filing Agreement
99.2    Limited Power of Attorney
99.10    Amendment No. 3 to the Series 3 Variable Rate Demand Preferred Shares (VRDP) Remarketing Purchase Agreement, dated as of November 17, 2016, amended as of November 16, 2017 and November 15, 2018, dated as of November 13, 2020


SCHEDULE I

EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS

The following sets forth the name and present principal occupation of each executive officer and director of Wells Fargo & Company. The business address of each of the executive officers and directors of Wells Fargo & Company is 420 Montgomery Street, San Francisco, CA 94104.

 

Name

  

Position with Wells Fargo & Company

  

Principal Occupation

Charles W. Scharf    Chief Executive Officer and President; Director    Chief Executive Officer of Wells Fargo & Company
Muneera S. Carr    Executive Vice President, Chief Accounting Officer, and Controller    Chief Accounting Officer and Controller of Wells Fargo & Company
William M. Daley    Vice Chairman of Public Affairs    Vice Chairman of Public Affairs of Wells Fargo & Company
Derek A. Flowers    Senior Executive Vice President and Head of Strategic Execution and Operations    Head of Strategic Execution and Operations of Wells Fargo & Company
David C. Galloreese    Senior Executive Vice President and Head of Human Resources    Head of Human Resources of Wells Fargo & Company
Mary T. Mack    Senior Executive Vice President and CEO of Consumer & Small Business Banking    CEO of Consumer & Small Business Banking of Wells Fargo & Company
Amanda G. Norton    Senior Executive Vice President and Chief Risk Officer    Chief Risk Officer of Wells Fargo & Company
Lester J. Owens    Senior Executive Vice President and Head of Operations    Head of Operations of Wells Fargo & Company
Ellen R. Patterson    Senior Executive Vice President and General Counsel    General Counsel of Wells Fargo & Company
Perry G. Pelos    Senior Executive Vice President and CEO of Commercial Banking    CEO of Commercial Banking of Wells Fargo & Company
Scott E. Powell    Senior Executive Vice President and Chief Operating Officer    Chief Operating Officer of Wells Fargo & Company
Michael P. Santomassimo    Senior Executive Vice President and Chief Financial Officer    Chief Financial Officer of Wells Fargo & Company
Kleber R. Santos    Senior Executive Vice President and Head of Diverse Segments, Representation & Inclusion    Head of Diverse Segments, Representation & Inclusion of Wells Fargo & Company
Barry Sommers    Senior Executive Vice President and CEO of Wealth & Investment Management    CEO of Wealth & Investment Management of Wells Fargo & Company
Saul Van Beurden    Senior Executive Vice President and Head of Technology    Head of Technology of Wells Fargo & Company


Michael S. Weinbach    Senior Executive Vice President and CEO of Consumer Lending    CEO of Consumer Lending of Wells Fargo & Company
Jonathan G. Weiss    Senior Executive Vice President and CEO of Corporate & Investment Banking    CEO of Corporate & Investment Banking of Wells Fargo & Company
Ather Williams III    Senior Executive Vice President and Head of Strategy, Digital Platform, and Innovation    Head of Strategy, Digital Platform, and Innovation of Wells Fargo & Company
Steven D. Black    Director    Co-CEO, Bregal Investments, Inc.
Mark A. Chancy    Director    Retired Vice Chairman and Co-Chief Operating Officer, SunTrust Banks, Inc.
Celeste A. Clark    Director    Principal, Abraham Clark Consulting, LLC, and Retired Senior Vice President, Global Public Policy and External Relations and Chief Sustainability Officer, Kellogg Company
Theodore F. Craver, Jr.    Director    Retired Chairman, President and CEO, Edison International
Wayne M. Hewett    Director    Senior Advisor of Permira and Chairman of DiversiTech Corporation
Donald M. James    Director    Retired Chairman and CEO of Vulcan Materials Company
Maria R. Morris    Director    Retired Executive Vice President and Head of Global Employee Benefits, MetLife, Inc.
Charles H. Noski    Chairman, Director    Retired Vice Chairman and Former Chief Financial Officer, Bank of America Corporation
Richard B. Payne, Jr.    Director    Retired Vice Chairman, Wholesale Banking, U.S. Bancorp
Juan A. Pujadas    Director    Retired Principal, PricewaterhouseCoopers, LLP, and former Vice Chairman, Global Advisory Services, PwC International
Ronald L. Sargent    Director    Retired Chairman, CEO of Staples, Inc.
Suzanne M. Vautrinot    Director    President of Kilovolt Consulting Inc. and Major General and Commander, United States Air Force (retired)


The following sets forth the name, business address, and present principal occupation of each executive officer and director of Wells Fargo Municipal Capital Strategies, LLC.

 

Name

  

Position with Wells Fargo Municipal

Capital Strategies, LLC

  

Business Address

  

Principal Occupation

Matthew Antunes    Vice President    550 S Tryon St, Charlotte, NC 28202    Director at Wells Fargo Bank, NA
Kristina Eng    President    30 Hudson Yards, New York, NY 10001    Managing Director at Wells Fargo Bank, NA
Daniel George    Senior Vice President    30 Hudson Yards, New York, NY 10001    Managing Director at Wells Fargo Bank, NA
Bernardo Ramos    Senior Vice President; Manager    4 Tower Pl, Albany, NY 12203    Senior Vice President at Wells Fargo Bank, NA
Al Piekarewicz    Vice President    30 Hudson Yards, New York, NY 10001    Director at Wells Fargo Bank, NA
Phillip Smith    Executive Vice President; Manager    301 S College St, Charlotte, NC 28202    Executive Vice President at Wells Fargo Bank, NA
Charles Peck    Manager    1700 Lincoln St, Denver, CO 80203    Managing Director at Wells Fargo Bank, NA
Jody Anderson    Treasurer    11625 N. Community House Rd, 6th Floor, Charlotte, NC 28277    Vice President at Wells Fargo Bank, NA
Mark Freedman    Manager    550 S Tryon St, Charlotte, NC 28202    Senior Vice President at Wells Fargo Bank, NA
Bruce Mattaway    Manager    30 Hudson Yards, New York, NY 10001    Senior Vice President at Wells Fargo Bank, NA
Karl Pfeil    Manager    303 Broad St, Red Bank, NJ 07701    Senior Vice President at Wells Fargo Bank, NA
Richard Reid    Manager    550 S Tryon St, Charlotte, NC 28202    Director at Wells Fargo Bank, NA
Clara S. Blanding    Secretary    301 S Tryon St, Charlotte, NC 28282    Paralegal at Wells Fargo Bank, NA


SCHEDULE II

LITIGATION SCHEDULE

FINRA SETTLEMENT On November 18, 2015, FINRA announced a settlement with Wells Fargo Securities, LLC involving customer trade confirmations that inaccurately reflected the capacity in which the firm acted, e.g., principal, agent, or mixed capacity. The firm neither admitted nor denied the findings and consented to a censure and payment of a $300,000 fine. The fine has been paid and the matter is fully resolved.

SEC MCDC SETTLEMENT On February 2, 2016, the SEC announced a settlement with Wells Fargo Bank, N.A. Municipal Products Group (“MPG”) as part of the SEC’s Municipalities Continuing Disclosure Cooperation (“MCDC”) initiative. The MCDC offered defined settlement terms to underwriters and issuers of municipal securities that self-reported potential violations of Exchange Act Rule 15c2-12 regarding municipalities’ continuing disclosure requirements. Seventy-two underwriters entered into settlements under the MCDC. The SEC proposed an offer of settlement regarding eight transactions MPG had self-reported, with a penalty of $440,000, which MPG accepted.

FINRA/EXCHANGE REPORTING SETTLEMENTS From time to time Wells Fargo broker-dealers resolve technical trade reporting issues relating to timing and other data elements with FINRA and exchanges involving small numbers of trades processed by the firms. Resolutions of this type during the relevant period typically included fines of less than $100,000 each.

STATE OF NEW HAMPSHIRE SETTLEMENT Wells Fargo Advisors Financial Network (“WFAFN”) entered into a Consent Order with the State of New Hampshire on February 12, 2016 relative to due diligence concerning two customer accounts. WFAFN agreed to pay a total of $32,000 to the clients and $3,000 to the state.

LARGE OPTION POSITION REPORTING On October 13, 2016, First Clearing, LLC entered into settlement agreements with NYSE Arca, Inc. and the Chicago Board Options Exchange, Inc., without admitting or denying the allegations that it inaccurately reported position effective dates and customer name and address information for its introducing firms and failed to provide introducing firms with reasonable systems and processes for identifying accounts acting in concert. First Clearing agreed to pay a $375,000 fine to each exchange ($750,000 total).

BOOKS & RECORDS RETENTION On December 21, 2016, FINRA announced a settlement with Wells Fargo Advisors, LLC, First Clearing, LLC, Wells Fargo Advisors Financial Network, LLC, Wells Fargo Securities LLC and Wells Fargo Prime Services LLC for alleged violations of certain record retention and supervisory provisions by failing to maintain electronically stored required records in a non-erasable and non-rewritable format. The firms neither admitted nor denied FINRA’s findings and consented to a censure and the payment of a $1.5 million fine by the first three firms above (jointly), and a $4 million fine by the final two firms above (jointly). The fines have been paid. The firms also agreed to an undertaking to review, adopt and implement policies and procedures reasonably designed to comply with books and records rules.

STATE OF MISSOURI SETTLEMENT On February 16, 2017, A.G. Edwards (k/n/a Wells Fargo Clearing Services, LLC) entered into a Consent Order with the State of Missouri. The action involved a Missouri Resident’s claim that his ex-wife misappropriated over $300,000 out of his IRA account during the period between August 2001 and July 2007, and the State of Missouri alleged a failure by the firm to supervise the completeness and accuracy of the early IRA distribution forms associated with the withdrawals. Without admitting or denying liability, the firm consented to a censure and agreed to pay $25,672.17 to the Missouri Secretary of State’s Investor Education Fund to fully resolve the matter.


POSSESSION AND CONTROL OF ALTERNATIVE INVESTMENTS On November 22, 2016 First Clearing LLC entered into a settlement agreement with FINRA without admitting or denying the allegations that the firm failed to collect no-lien letters from investment sponsors, reconcile customer positions and afford the proper regulatory accounting treatment for positions held at the sponsor in First Clearing IRA accounts. First Clearing agreed to pay a fine of $750,000.

CONSOLIDATED REPORTS On December 5, 2016 Wells Fargo Clearing Services, LLC (formerly Wells Fargo Advisors, LLC) entered into a settlement agreement with FINRA without admitting or denying the allegations that the Firm failed to establish, maintain and enforce a reasonable supervisory system for the use of consolidated reports generated by financial advisors. Wells Fargo Clearing Services, LLC agreed to pay a fine of $1,000,000.

FINRA SETTLEMENT On May 16, 2017, FINRA announced a settlement with Wells Fargo Clearing Services, LLC and Wells Fargo Advisors Financial Network, LLC concerning unsuitable recommendations and supervisory failures in relation to sales of certain non-traditional exchange traded products (“ETPs”) in violation of FINRA and NASD rules for the period July 1, 2010 to May 1, 2012. Without admitting or denying the findings, the firms accepted a censure and agreed to pay restitution to certain clients totaling $3,411,478.78.

FINRA SETTLEMENT On June 21, 2017, Wells Fargo Securities, LLC entered into a settlement agreement with FINRA without admitting or denying the allegations of improper reporting of conventional over-the-counter option positions under FINRA large option position reporting rules. The firm consented to a censure, payment of a $3.25 million fine, and an undertaking to review its supervisory systems related to large options position reporting.

SEC ORDER On November 13, 2017, the SEC announced that Wells Fargo Advisors, LLC agreed to settle charges that it violated Section 17(a) of the Securities Exchange Act of 1934 and Rule 17a-8 by failing to file and timely file Suspicious Activity Reports between approximately March 2012 and June 2013. Without admitting or denying the allegations, the firm agreed to a cease and desist order, a censure, and a civil penalty of $3,500,000. Wells Fargo Advisors also agreed to voluntarily undertake a review and update of its policies and procedures and develop and conduct additional training.

STATE OF ILLINOIS SETTLEMENT On December 21, 2017, Wells Fargo Advisors, LLC (k/n/a Wells Fargo Clearing Services, LLC) entered into a Consent Order with the State of Illinois regarding allegations that it received, reviewed and/or analyzed documents and information provided by a financial advisory firm concerning certain money manager strategies that contained false and misleading information. The findings stated that the firm included the financial advisory firm’s money manager strategies in certain of its separately managed account programs, but that the firm did not utilize inaccurate historical performance data in connection with its decision to onboard the money manager strategies and the firm did not incorporate inaccurate performance data in its advertisements or program marketing materials. Without admitting or denying the findings, the Firm agreed to a total monetary payment of $270,000.

NYSE SETTLEMENT On February 2, 2018, Wells Fargo Prime Services, LLC (“WFPS”) and NYSE Arca, Inc. entered into an Offer of Settlement and Consent without admitting or denying any allegations to settle charges of violations of Securities Exchange Act Rule 15c3-5 and NYSE Arca Rule 11.18. The settlement related to an erroneous trade WFPS entered on July 29, 2016. WFPS consented to a fine of $10,000.

STATE OF NEVADA SECURITIES DIVISION RESIDENTIAL OFFICE INVESTIGATION On April 13, 2018, the Nevada Securities Division and Wells Fargo Clearing Services, LLC (“WFCS”) entered into an Administrative Consent Order wherein WFCS admitted to failing to register the residential offices of three Financial Advisors who were working from home. Nevada’s definition of “branch office” includes a personal residence where securities business is transacted, even if the residence is not held out to the public or used for client meetings. WFCS agreed to pay an $8,000 fine and $1,446.13 for the costs of the examinations conducted by the Nevada Securities Division.


SEC SETTLEMENT On June 25, 2018, Wells Fargo Advisors LLC (“WFA”), entered into a settlement agreement with the SEC wherein, without admitting or denying liability, it settled charges of violations of Sections 17(a)(2) and 17(a)(3) of the Securities Act. The settlement related to certain registered representatives soliciting customers to redeem, and short-term trading of, market-linked investments prematurely without adequate analysis or consideration of the substantial costs associated with the transactions. As part of the settlement, the firm consented to a censure and a payment of $5,108,441.27 representing disgorgement, prejudgment interest, and a civil penalty. WFA also lost its Well Known Seasoned Issuer status as a collateral consequence of the settlement.

COMMONWEALTH OF MASSACHUSETTS SECURITIES DIVISION SETTLEMENT On August 26, 2018, the Massachusetts Securities Division of the Office of the Secretary of the Commonwealth and Wells Fargo Clearing Services, LLC (“WFCS”) entered into a Consent Order regarding allegations that certain WFCS supervisors and agents had a lapse in required Massachusetts registration for some period during the relevant time period of January 1, 2016 to June 28, 2018. Without admitting or denying the facts or conclusions of law, WFCS agreed to certain undertakings including payment of an administrative fine of $450,000.

SEC SETTLEMENT On March 11, 2019, the SEC announced that Wells Fargo Advisors, LLC, and Wells Fargo Advisors Financial Network, LLC (collectively “Wells Fargo”) agreed to settle charges, without admitting or denying liability, that Wells Fargo violated Section 203(e) and 203(k) of the Investment Advisers Act of 1940. The settlement relates to Wells Fargo’s voluntary participation in the SEC’s Share Class Selection Disclosure Initiative wherein investment advisers were encouraged to self-report the failure to adequately disclose conflicts of interest associated with the recommendation or selection of a mutual fund share class that charged distribution fees (“12b-1 Fees”) when a lower-cost share class of the same fund existed. The settlement requires Wells Fargo to adhere to a cease-and-desist order and to disgorge $17,363,847.29 in 12b-1 fees through a restitution program. The settlement did not require Wells Fargo to pay any additional fines or penalties given its voluntary participation in the program.

SEC SETTLEMENT On March 20, 2019, the SEC announced that Wells Fargo Securities, LLC had consented to a judgment entered by the federal district court in Rhode Island resolving a 2016 SEC civil action against multiple parties. The matter had arisen out of the firm’s role as placement agent in a $75 million bond offering by the Rhode Island Economic Development Corporation in November 2010 for the purpose of loaning the proceeds to 38 Studios, LLC, an early-stage, pre-revenue videogame development company that was ultimately unable to meet its obligations under the loan. The SEC had alleged that the firm and other defendants had made two material omissions in the bond placement materials. Without admitting or denying liability, the firm consented to injunctions and a penalty of $812,500.

SALES PRACTICES SETTLEMENTS On February 21, 2020, Wells Fargo & Company (“WFC”) entered into settlement agreements with the SEC and the DOJ to resolve those agencies’ investigations into WFC’s historical Community Bank sales practices and related disclosures. With respect to the SEC, WFC consented to the entry into of a cease and desist order, which found that WFC violated Section 10(b) of the Exchange Act and Rule 10b-5 thereunder, and agreed to pay a civil penalty of $500 million. With respect to the DOJ, WFC entered into a deferred prosecution agreement with the United States Attorney’s Offices for the Central District of California and the Western District of North Carolina and a settlement agreement with the Civil Division of the DOJ and the United States Attorney’s Office for the Central District of California related to the sales practices conduct and agreed to pay a monetary penalty of $2.5 billion. WFC accepted and acknowledged responsibility for facts and conduct described in the deferred prosecution agreement, and no charges will be filed against WFC provided that WFC abides by all the terms of the agreement.


STATE OF MARYLAND SETTLEMENT Wells Fargo & Company entered into a Consent Order with the Attorney General of the State of Maryland on June 15, 2020, pursuant to which it agreed to pay $20 million in remediation to resolve claims relating to certain prior residential mortgage-backed securities activities from 2005 to 2009.

SEC SETTLEMENT On February 27, 2020, the SEC announced that Wells Fargo Clearing Services, LLC and Wells Fargo Advisors Financial Network (collectively “Wells Fargo”) agreed to settle allegations that, in connection with Wells Fargo’s recommendation that many retail investment advisory clients and brokerage customers buy and hold single-inverse exchange-traded funds (“ETFs”) without having adequate compliance policies and procedures and without providing financial advisors proper training and supervision of single-inverse ETFs, it willfully violated Section 206(4) of the Investment Advisers Act of 1940 and Rule 206(4)-7 thereunder, failed reasonably to fulfill its supervisory responsibilities within the meaning of Section 203(e)(6) of the Advisers Act and failed reasonably to fulfill its supervisory responsibilities within the meaning of Section 15(b)(4)(E) of the Securities Exchange Act of 1934. Without admitting or denying the SEC’s findings, Wells Fargo agreed to consent to: (a) cease and desist from committing or causing any violations and any future violations of Section 206(4) of the Advisers Act and Rule 206(4)-7 thereunder, (b) be censured, and (c) pay a civil monetary penalty in the amount of $35,000,000. The penalty amount was paid into escrow for disbursement to certain Wells Fargo clients who sustained investment losses in single-inverse ETFs.

NOTE: In addition to the above matters, certain of Wells Fargo & Company’s affiliates, including Wells Fargo Clearing Services, LLC (formerly Wells Fargo Advisors, LLC), Wells Fargo Securities, LLC, Wells Fargo Advisors Financial Network, LLC and First Clearing, LLC, have been involved in a number of civil proceedings and regulatory actions which concern matters arising in connection with the conduct of its business. Certain of such proceedings have resulted in findings of violations of federal or state securities laws. Such proceedings are reported and summarized in each entity’s Form BD as filed with the Securities and Exchange Commission and in other regulatory reports, which descriptions are hereby incorporated by reference.

EX-99.1 2 d38351dex991.htm EX-99.1 EX-99.1

Exhibit 99.1

JOINT FILING AGREEMENT

This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo Municipal Capital Strategies, LLC.

Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the “Exchange Act”), and the rules and regulations thereunder, each party hereto hereby agrees that the Statement to which this agreement is attached shall be filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC (including any amendment, restatement, supplement, and/or exhibit thereto) with the Securities and Exchange Commission (and, if such security is registered on a national securities exchange, also with the exchange), and further agrees to the filing, furnishing, and/or incorporation by reference of this agreement as an exhibit thereto. This agreement shall remain in full force and effect until revoked by any party hereto in a signed writing provided to each other party hereto, and then only with respect to such revoking party.

IN WITNESS WHEREOF, each party hereto, being duly authorized, has caused this agreement to be executed and effective as of the date set forth below.

 

Date: November 17, 2020     WELLS FARGO & COMPANY
    By:  

/s/ Patricia Arce

    Name:   Patricia Arce
    Title:   Designated Signer
    WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC
    By:  

/s/ Alejandro Piekarewicz

    Name:   Alejandro Piekarewicz
    Title:   Vice President
EX-99.2 3 d38351dex992.htm EX-99.2 EX-99.2

Exhibit 99.2

LIMITED POWER OF ATTORNEY

Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned’s true and lawful attorney-in-fact to:

(1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Securities Exchange Act of 1934, as amended, and the rules promulgated thereunder (the “Exchange Act Reports”);

(2) do and perform any and all acts for and on behalf of the undersigned which may be necessary or desirable to file any such Exchange Act Reports, or any amendment thereto, with the United States Securities and Exchange Commission and any other authority; and

(3) take any other action of any type whatsoever in connection with the foregoing which, in the opinion of such attorney-in-fact, may be of benefit to, in the best interest of or legally required of the undersigned, it being understood that the documents executed by such attorney-in-fact on behalf of the undersigned pursuant to this Power of Attorney shall be in such form and shall contain such terms and conditions as such attorney-in-fact may approve in her discretion.

The undersigned hereby grants to each such attorney-in-fact full power and authority to do and perform each and every act and thing whatsoever requisite, necessary or proper to be done in the exercise of any of the rights and powers herein granted, as fully to all intents and purposes as the undersigned might or could do if personally present and acting, with full power of substitution or revocation, hereby ratifying and confirming all that such attorney-in-fact, or her substitute or substitutes, shall lawfully do or cause to be done by virtue of this Power of Attorney and the rights and powers herein granted. The undersigned acknowledges that the foregoing attorneys-in-fact, in serving in such capacity at the request of the undersigned, are not assuming any of the responsibilities of the undersigned to comply with Sections 13 and 16 of the Securities Exchange Act of 1934, as amended.

This Power of Attorney shall not revoke any previous Power of Attorney granted by the undersigned with respect to the subject matter hereof, and shall remain in full force and effect until the undersigned is no longer required to file Exchange Act Reports, unless earlier revoked by the undersigned in a subsequently executed Power of Attorney or a signed writing delivered to the foregoing attorneys-in-fact.

IN WITNESS WHEREOF, the undersigned has caused this Power of Attorney to be executed as of this 4th day of September, 2019.

 

WELLS FARGO & COMPANY
By:  

/s/ Anthony R. Augliera

  Anthony R. Augliera
  Executive Vice President and Secretary
EX-99.10 4 d38351dex9910.htm EX-99.10 EX-99.10

Exhibit 99.10

Amendment No. 3 to the Series 3 Variable Rate Demand Preferred Shares (VRDP) Remarketing Purchase Agreement, dated as of November 17, 2016, amended as of November 16, 2017 and November 15, 2018, for the Series 3 Variable Rate Demand Preferred Shares (the “Series 3 VRDP Shares”) of Nuveen New Jersey Quality Municipal Income Fund (NXJ) (the “Fund”)

Dated as of November 13, 2020

1. In accordance with the Notice of Special Rate Period (Adjustable Rate Special Rate Period) (Designating a Subsequent Rate Period as a Special Rate Period for the Series 3 Variable Rate Demand Preferred Shares), effective November 15, 2018 (the “Original Notice”), and Section 6.2 of the Series 3 Variable Rate Demand Preferred Shares (VRDP) Remarketing Purchase Agreement, dated as of November 17, 2016, amended as of November 16, 2017 and November 15, 2018 (together, and as further amended hereby, the “Purchase Agreement”), the Fund and Wells Fargo Municipal Capital Strategies, LLC (“Wells Fargo”), as the Required Beneficial Owners and as the Purchaser under the Purchase Agreement, hereby agree to amend the Original Notice as provided in Amendment No. 1 to Notice of Special Rate Period (Adjustable Rate Special Rate Period) (Designating a Subsequent Rate Period as a Special Rate Period for the Series 3 Variable Rate Demand Preferred Shares) in the form set forth in Attachment A hereto (the “Amendment,” and the Original Notice as modified thereby, the “New Notice”), effective November 13, 2020, following the execution and delivery of this agreement and the execution and delivery to Wells Fargo by the Fund of the Amendment.

2. The parties to this agreement agree that the Amendment shall be binding on the current Holders and Beneficial Owners and each subsequent Holder and Beneficial Owner of the Series 3 VRDP Shares.

3. The Fund and Wells Fargo, as Purchaser, further agree that, effective November 13, 2020:

 

  (i)

References to the “Notice” in the Purchase Agreement shall be deemed to be to the New Notice, and that, as modified hereby, the Purchase Agreement shall continue in full force and effect.

 

  (ii)

The final paragraph of Section 7.15 of the Purchase Agreement is hereby deleted and replaced by the following:

In addition, the designation by the Board of Trustees of a replacement (the “Replacement”) to One-month LIBOR in the Notice, upon the occurrence of a Benchmark Transition Event or an Early Opt-in Election (each as defined in the Notice), as applicable, shall be governed by the terms and conditions as set forth in Section 2.17 of the Notice, unless the Fund and the Majority Beneficial Owners agree in writing to implementation of the Replacement pursuant to other provisions of the Notice.

4. Capitalized terms used herein that are not otherwise defined shall have the meanings assigned to them in the Original Notice.


5. This agreement shall be construed in accordance with and governed by the laws of the State of New York, except section 6 below, which shall be construed with and governed by the domestic law of the Commonwealth of Massachusetts, in each case without regard to conflict of laws principles that would require the application of the laws of another jurisdiction.

THE PARTIES HERETO HEREBY SUBMIT TO THE NON-EXCLUSIVE JURISDICTION OF THE FEDERAL AND NEW YORK STATE COURTS LOCATED IN THE CITY OF NEW YORK IN CONNECTION WITH ANY DISPUTE RELATED TO THIS AGREEMENT.

The parties hereto hereby waive trial by jury in any action, proceeding or counterclaim brought by either of the parties hereto against the other party hereto on any matters whatsoever arising out of or in any way connected with this agreement.

6. A copy of the Fund’s Declaration is on file with the Secretary of the Commonwealth of Massachusetts. This agreement has been executed on behalf of the Fund by an officer thereof in such capacity and not individually and the obligations of the Fund hereunder are not binding upon such officer, any of the trustees or the shareholders individually but are binding only upon the assets and property of the Fund.

7. This agreement may be executed in several counterparts, each of which shall be regarded as an original and all of which shall constitute one and the same document. The words “execute,” “execution,” ‘signed” and “signature” and words of similar import used in or related to any document to be signed in connection with this agreement or any of the transactions contemplated hereby (including amendments, waivers, consents and other modifications) shall be deemed to include electronic signatures and the keeping of records in electronic form, each of which shall be of the same legal effect, validity or enforceability as a manually executed signature in ink or the use of a paper-based recordkeeping system, as applicable, to the fullest extent and as provided for in any applicable law, including the Federal Electronic Signatures in Global and National Commerce Act, the New York State Electronic Signatures and Records Act and any other similar state laws based on the Uniform Electronic Transactions Act.

[Signature Page Follows]


WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC, as the Required Beneficial Owners and Purchaser
By:  

/s/ Alejandro Piekarewicz

  Name:   Alejandro Piekarewicz
  Title:   Vice President
NUVEEN NEW JERSEY QUALITY MUNICIPAL INCOME FUND
By:  

/s/ Mark L. Winget

  Name:   Mark L. Winget
  Title:   Vice President and Assistant
    Secretary

(NXJ Series 3 – Amendment No. 3 to Purchase Agreement)


ATTACHMENT A

FORM OF AMENDMENT

[ON FILE]