0001193125-18-346205.txt : 20181210 0001193125-18-346205.hdr.sgml : 20181210 20181210164603 ACCESSION NUMBER: 0001193125-18-346205 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20181210 DATE AS OF CHANGE: 20181210 GROUP MEMBERS: EVEREN CAPITAL CORP GROUP MEMBERS: WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC GROUP MEMBERS: WFC HOLDINGS, LLC SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: PIMCO CALIFORNIA MUNICIPAL INCOME FUND CENTRAL INDEX KEY: 0001140411 IRS NUMBER: 134174445 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-84594 FILM NUMBER: 181226661 BUSINESS ADDRESS: STREET 1: 1633 BROADWAY CITY: NEW YORK STATE: NY ZIP: 10019 BUSINESS PHONE: 212-739-4000 MAIL ADDRESS: STREET 1: 1633 BROADWAY CITY: NEW YORK STATE: NY ZIP: 10019 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 d542625dsc13da.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. 2)

 

 

PIMCO CALIFORNIA MUNICIPAL INCOME FUND

(Name of Issuer)

VARIABLE RATE MUNIFUND TERM PREFERRED SHARES

(Title of Class of Securities)

72200N502

(CUSIP Number)

Willie J. White

Senior Counsel

Wells Fargo & Company

301 South College Street, 22nd Floor

Charlotte, NC 28202-6000

(704) 410-5082

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)

December 6, 2018

(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. 72200N502

 

  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:

 

293

     9.   

Sole Dispositive Power:

 

0

   10.   

Shared Dispositive Power:

 

293

11.      

Aggregate Amount Beneficially Owned by Each Reporting Person:

 

293

12.  

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

 

13.  

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

 

5.72%

14.  

Type of Reporting Person (See Instructions)

 

HC


SCHEDULE 13D

CUSIP No. 72200N502

 

  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:

 

293

     9.   

Sole Dispositive Power:

 

0

   10.   

Shared Dispositive Power:

 

293

11.      

Aggregate Amount Beneficially Owned by Each Reporting Person:

 

293

12.  

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

 

13.  

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

 

5.72%

14.  

Type of Reporting Person (See Instructions)

 

00


SCHEDULE 13D

CUSIP No. 72200N502

 

  1.       

Names of Reporting Persons

 

WFC Holdings, LLC        41-1921346

  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:

 

0

     9.   

Sole Dispositive Power:

 

0

   10.   

Shared Dispositive Power:

 

0

11.      

Aggregate Amount Beneficially Owned by Each Reporting Person:

 

0

12.  

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

 

13.  

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

 

0%

14.  

Type of Reporting Person (See Instructions)

 

00


SCHEDULE 13D

CUSIP No. 72200N502

 

  1.       

Names of Reporting Persons

 

EVEREN Capital Corporation        36-4019175

  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:

 

0

     9.   

Sole Dispositive Power:

 

0

   10.   

Shared Dispositive Power:

 

0

11.      

Aggregate Amount Beneficially Owned by Each Reporting Person:

 

0

12.  

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

 

13.  

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

 

0%

14.  

Type of Reporting Person (See Instructions)

 

00


This Amendment No. 2 (this “Amendment”) amends, as set forth below, the statement on Schedule 13D, related to events occurring as of April 5, 2010 and filed with the SEC on September 12, 2018 (the “Original Schedule 13D”) and as further amended by Amendment No. 1 dated September 18, 2018 and filed with the SEC on September 20, 2018 (“Amendment No. 1”) for Wells Fargo & Company (“Wells Fargo”), WFC Holdings, LLC (“WFC Holdings”) and EVEREN Capital Corporation (“EVEREN”, and collectively with Wells Fargo, WFC Holdings, and Wells Fargo Municipal Capital Strategies, LLC (“Capital Strategies”), the “Reporting Persons”) with respect to the Variable Rate MuniFund Term Preferred Shares (the “VMTP Shares”), of PIMCO California Municipal Income Fund (the “Issuer” or the “Company”).

This Amendment is being filed as a result of the transfer by WFC Holdings of 269 VMTP Shares (CUSIP No. 72200N502), representing all the VMTP Shares owned by WFC Holdings, and the transfer by EVEREN of 1 VMTP Share (CUSIP No. 72200N502), representing all the VMTP Shares owned by EVEREN, to Capital Strategies (the “Transfer”). Prior to the Transfer, Capital Strategies held 23 VMTP Shares and following the transfer Capital Strategies holds 293 VMTP Shares.

 

Item 2

(i) Item 2 of the Original Schedule 13D is hereby amended by deleting the paragraphs related to the names and addresses of the Reporting Persons and replacing such paragraphs with the following:

“This Statement is being filed on behalf of each of the following persons (collectively, the “Reporting Persons”):

 

  i.

Wells Fargo & Company (“Wells Fargo”); and

 

  ii.

Wells Fargo Municipal Capital Strategies, LLC (“Capital Strategies”).

This Statement relates to the VMTP Shares that were purchased for the account of Capital Strategies from WFC Holdings and EVEREN.

The address of the principal business office of Wells Fargo is:

420 Montgomery Street

San Francisco, CA 94104

The address of the principal business office of Capital Strategies is:

375 Park Avenue

New York, NY 10152

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


The sixth paragraph is replaced with the following:

“Wells Fargo and its subsidiaries provide banking, investments, and mortgage products and services, as well as consumer and commercial finance through more than 7,950 locations, 13,000 ATMs, digital (online, mobile and social), and contact centers (phone, email and correspondence), and we have offices in 37 countries and territories to support customers who conduct business in the global economy.”

 

Item 3

Item 3 of the Original Schedule 13D is hereby deleted in its entirety and replaced with the following:

“Capital Strategies purchased from WFC Holdings 269 VMTP Shares (CUSIP No. 72200N502) and from EVEREN 1 VMTP Share (CUSIP No. 72200N502) (the “Transfer”).

The aggregate amount of funds used by Capital Strategies for the purchase was approximately $27,000,000. The source of funds was the working capital of Capital Strategies.”

 

Item 4

Purpose of the Transaction

Item 4 of the Original Schedule 13D is hereby amended by adding the following paragraph at the end thereof:

“Capital Strategies made the purchase of 269 VMTP Shares (CUSIP No. 72200N502) from WFC Holdings and 1 VMTP Share (CUSIP No. 72200N502) from EVEREN for investment purposes. Capital Strategies acquired the 269 VMTP Shares (CUSIP No. 72200N502) from WFC Holdings and the 1 VMTP Share (CUSIP No. 72200N502) from EVEREN pursuant to a Purchase and Assignment Agreement, dated as of December 6, 2018, between Capital Strategies, WFC Holdings and EVEREN (the “Purchase Agreement”) for a purchase price of $27,000,000.

The Reporting Persons have not acquired the subject securities with any purpose, or with the effect of, changing or influencing control of the Issuer, or in connection with or as a participant in any transaction having that purpose or effect.”

 

Item 6

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

“The voting and consent rights on the 270 VMTP Shares purchased by Capital Strategies from WFC Holdings and EVEREN will continue to be treated in the same manner as previously described in this Item 6 except that the rights previously described as held by WFC Holdings and EVEREN are now held entirely by Capital Strategies.”


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 and thereto and inserting the following additional exhibits:

 

“Exhibit    Description of Exhibit
99.1    Joint Filing Agreement
99.2    Power of Attorney
99.7    Purchase and Assignment Agreement between Wells Fargo Municipal Capital Strategies, LLC, WFC Holdings, LLC and EVEREN Capital Corporation, dated as of December 6, 2018”


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: December 10, 2018

 

WELLS FARGO & COMPANY
By:  

/s/ Lori Ward

Name:   Lori Ward
Title:   Designated Signer
WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC
By:  

/s/ Adam Joseph

Name:   Adam Joseph
Title:   President
WFC HOLDINGS, LLC
By:  

/s/ Arthur C. Evans

Name:   Arthur C. Evans
Title:   Designated Signer
EVEREN CAPITAL CORPORATION
By:  

/s/ Matthew J. Nachtman

Name:   Matthew J. Nachtman
Title:   Designated Signer


LIST OF EXHIBITS

 

Exhibit    Description of Exhibit
99.1    Joint Filing Agreement
99.2    Power of Attorney
99.7    Purchase and Assignment Agreement between Wells Fargo Municipal Capital Strategies, LLC, WFC Holdings, LLC and EVEREN Capital Corporation, dated as of December 6, 2018”


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

Timothy J. Sloan    Chief Executive Officer and President; Director    Chief Executive Officer of Wells Fargo & Company
David Galloreese    Executive Vice President    Head of Human Resources of Wells Fargo & Company
Richard D. Levy    Executive Vice President and Controller    Controller of Wells Fargo & Company
Amanda G. Norton    Senior Executive Vice President and Chief Risk Officer    Chief Risk Officer of Wells Fargo
Mary T. Mack    Senior Executive Vice President (Consumer Banking)    Head of Consumer Banking
Avid Modjtabai    Senior Executive Vice President (Payments, Virtual Solutions and Innovation)    Head of Payments, Virtual Solutions and Innovation of Wells Fargo & Company
C. Allen Parker    Senior Executive Vice President and General Counsel    General Counsel of Wells Fargo & Company
Perry G. Pelos    Senior Executive Vice President (Wholesale Banking)    Head of Wholesale Banking
John R. Shrewsberry    Senior Executive Vice President and Chief Financial Officer    Chief Financial Officer of Wells Fargo & Company
Jonathan G. Weiss    Senior Executive Vice President (Wealth and Investment Management)    Head of Wealth and Investment Management of Wells Fargo
John D. Baker II    Director    Executive Chairman and Director of FRP Holdings, 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
Elizabeth A. Duke    Chairman, Director    Former member of the Federal Reserve Board of Governors
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.
Karen B. Peetz    Director    Retired President, Bank of New York Mellon Corp.
Juan A. Pujadas    Director    Retired Principal, PricewaterhouseCoopers, LLP, and former Vice Chairman, Global Advisory Services, PwC International
James H. Quigley    Director    CEO Emeritus and Retired Partner of Deloitte
Ronald L. Sargent    Director    Retired Chairman, CEO of Staples, Inc.
Suzanne M. Vautrinot    Director    President of Kilovolt Consulting Inc.


The following sets forth the name and present principal occupation of each executive officer and director of Wells Fargo Municipal Capital Strategies, LLC. The business address of each of the executive officers and directors of Wells Fargo Municipal Capital Strategies, LLC is 375 Park Avenue, New York, New York 10152.

 

Name

  

Position with Wells Fargo Municipal
Capital Strategies, LLC

  

Business Address

  

Principal Occupation

Matthew Antunes    Vice President   

375 Park Avenue

New York,

NY 10152

   Director at Wells Fargo Bank, NA
Kristina Eng    Vice President   

375 Park Avenue

New York,

NY 10152

   Managing Director at Wells Fargo Bank, NA
Daniel George    Senior Vice President   

375 Park Avenue

New York,

NY 10152

   Managing Director at Wells Fargo Bank, NA
Bernardo Ramos    Senior Vice President; Manager   

375 Park Avenue

New York,

NY 10152

   Regional Vice President of Government and Institutional Banking at Wells Fargo Bank, NA
Adam Joseph    President   

375 Park Avenue

New York,

NY 10152

   Managing Director at Wells Fargo Bank, NA (Head of Public Finance Capital Strategies)
Phillip Smith    Executive Vice President; Manager   

301 S College St,

Charlotte,

NC 28202

   Head of Municipal Products and Government and Institutional Banking
Jay Veenker    Treasurer   

600 S. 4th Street,

11th Floor,

Minneapolis,

MN 55415

   Finance Manager at Wells Fargo Bank, NA
Lauren Locke    Manager   

550 S Tryon St,

Charlotte,

NC 28202

   Chief Administrative Officer at Wells Fargo Bank, NA
Bruce Mattaway    Manager   

375 Park Avenue

New York,

NY 10152

   Senior Vice President and Government Loan Supervisor at Wells Fargo Bank, NA
Karl Pfeil    Manager   

375 Park Avenue

New York,

NY 10152

   Senior Vice President at Wells Fargo Bank, NA (Government and Institutional Banking)


Richard Reid    Manager   

550 S Tryon St,

Charlotte,

NC 28202

   Director at Wells Fargo Bank, NA
Patrice DeCorrevont    Manager   

10 S Wacker Dr,

Chicago,

IL 60606

   Managing Director at Wells Fargo Bank, NA
Deanna Ernst    Secretary   

301 S College St,

Charlotte,

NC 28202

   Paralegal at Wells Fargo Bank, NA


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

 

Name

  

Position with WFC Holdings, LLC

  

Principal Occupation

Timothy J. Sloan    President; Director    Chief Executive Officer of Wells Fargo & Company
John R. Shrewsberry    Senior Executive Vice President; Chief Financial Officer; and Director    Chief Financial Officer of Wells Fargo & Company
Amanda G. Norton    Senior Executive Vice President and Chief Risk Officer    Chief Risk Officer of Wells Fargo & Company
Richard D. Levy    Executive Vice President; Director    Controller of Wells Fargo & Company
Perry G. Pelos    Senior Executive Vice President    Head of Wholesale Banking
Neal A. Blinde    Executive Vice President    Treasurer of Wells Fargo & Company
Jon R. Campbell    Executive Vice President; Director    Head of Corporate Responsibility and Community Relations


The following sets forth the name and present principal occupation of each executive officer and director of EVEREN Capital Corporation. The business address of each of the executive officers and directors of EVEREN Capital Corporation is 301 South College Street, Charlotte, North Carolina 28202.

 

Name

  

Position with EVEREN Capital Corporation

  

Principal Occupation

Richard D. Levy    Treasurer    Controller of Wells Fargo & Company
George D. Wick    Executive Vice President    Head of Investment Portfolio
Walter Dolhare    Director    Co-Head of Wells Fargo Securities
Robert Engel    Director    Co-Head of Wells Fargo Securities
David Kowach    Director    Head of Wells Fargo Advisors
Kristi Mitchem    Director    Head of Wells Fargo Asset Management
Michael Cummings    Managing Director    Head of Wholesale Operational Risk & Compliance
Steven T. Hodgin    Managing Director    Managing Director of Wells Fargo Bank, N.A.
Steven Kiker    Managing Director    Chief Administrative Officer of Wells Fargo Securities
Eric T. Mabe    Managing Director    Executive Vice President and Managing Director of Wells Fargo Equipment Finance
Jane Workman    Managing Director    Managing Director of Wells Fargo Securities


SCHEDULE II

LITIGATION SCHEDULE

FINRA SETTLEMENT On December 11, 2014, FINRA announced its settlement with ten firms, including Wells Fargo Securities, LLC, that had pitched for an investment banking role on a contemplated Toys “R” Us initial public offering in 2010. FINRA alleged that WFS violated NASD and FINRA rules by allowing its research analyst to participate in the solicitation of investment banking business and by offering favorable research coverage to induce investment banking business; and by failing to implement policies and procedures reasonably designed to prevent violations in connection with analyst public appearances. WFS neither admitted nor denied FINRA’s findings but consented to a censure and payment of a $4 million fine. The fine has been paid and the matter is fully resolved.

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.

SEC ORDER On September 22, 2014, the SEC entered an order against Wells Fargo Advisors, LLC related to the firm’s policies and procedures to prevent the misuse of material nonpublic information. The firm admitted the SEC’s findings of fact, acknowledged that its conduct violated the federal securities laws and agreed to retain an independent compliance consultant to review relevant policies and procedures, as well as the making, keeping and preserving of certain required books and records. The firm agreed to a censure, a cease and desist order and a civil penalty of $5,000,000.

CLIENT IDENTIFICATION PROGRAM On December 18, 2014, FINRA announced a settlement with Wells Fargo Advisors, LLC and Wells Fargo Advisors Financial Network, LLC for an alleged violation of NASD and FINRA rules concerning the Client Identification Program and the effects of using recycled client account numbers. The use of recycled numbers was alleged to have resulted in certain accounts not having a complete review for Client Identification Purposes. WFA and WFA FiNet neither admitted nor denied FINRA’s findings and consented to a censure and the payment of a $1.5 million fine. The fine has been paid and the matter is fully resolved.

MUTUAL FUND SALES CHARGE WAIVERS On July 6, 2015, FINRA announced a settlement with Wells Fargo Advisors, LLC and Wells Fargo Advisors Financial Network, LLC for an alleged violation of NASD and FINRA rules concerning application of mutual fund sales charge waivers. FINRA alleged WFA and FiNet did not reasonably supervise the application of sales charge waivers for eligible mutual fund purchases in certain retirement and charitable organization accounts. WFA and FiNet neither admitted nor denied FINRA’s findings and agreed to censure and to provide remediation to eligible clients. Due to WFA and FiNet’s self-report of the issue and cooperation, FINRA assessed no fine. WFA and FiNet agreed to pay an estimated $15 million in restitution, including interest, to affected customers.


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 relative 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 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 the 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 a $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.

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 d542625dex991.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, WFC Holdings, LLC, and EVEREN Capital Corporation. 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, WFC Holdings, LLC, and EVEREN Capital Corporation.

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, WFC Holdings, LLC, and EVEREN Capital Corporation (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: December 10, 2018

 

WELLS FARGO & COMPANY
By:  

/s/ Lori Ward

Name:   Lori Ward
Title:   Designated Signer
WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC
By:  

/s/ Adam Joseph

Name:   Adam Joseph
Title:   President
WFC HOLDINGS, LLC
By:  

/s/ Arthur C. Evans

Name:   Arthur C. Evans
Title:   Designated Signer
EVEREN CAPITAL CORPORATION
By:  

/s/ Matthew J. Nachtman

Name:   Matthew J. Nachtman
Title:   Designated Signer
EX-99.2 3 d542625dex992.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 Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, 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 Section 13 of the Securities Exchange Act of 1934 and the rules promulgated thereunder (the “Section 13 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 Section 13 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 his or 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 his 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 Section 13 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 Section 13 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 20th day of November, 2017.

 

WELLS FARGO & COMPANY
By:  

/s/ Anthony R. Augliera

  Anthony R. Augliera
  Executive Vice President and Secretary

 

EX-99.7 4 d542625dex997.htm EX-99.7 EX-99.7

Exhibit 99.7

PURCHASE AND ASSIGNMENT AGREEMENT

This Purchase and Assignment Agreement (this “Agreement”) dated as of December 6, 2018, is made by and among WFC HOLDINGS, LLC., a Delaware limited liability company (“WFC Holdings”), EVEREN CAPITAL CORPORATION, a Delaware corporation (“EVEREN”, and together with WFC Holdings, the “Transferors”), and WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC, a Delaware corporation, (the “Purchaser” or “Capital Strategies”).

WHEREAS, the Transferors are the legal and beneficial owners of the variable rate munifund term preferred shares described on Schedule 1 hereto (the “VMTP Shares”), issued by the closed-end fund listed on Schedule 1 (the “Issuer”);

WHEREAS, the VMTP Shares were purchased by the Transferors pursuant to the purchase agreement described on Schedule 1 hereto related to the sale or exchange of the VMTP Shares (the “Purchase Agreement”);

WHEREAS, the Transferors desire to sell and assign their entire interest in the VMTP Shares and all rights and obligations under the Purchase Agreement to the Purchaser (collectively, the “VMTP Assets”) (including, without limitation, the right to receive any accrued but unpaid dividends), and the Purchaser desires to purchase and accept from the Transferors the VMTP Assets pursuant to the terms of this Agreement; and

WHEREAS, as consideration for the sale and assignment of the VMTP Assets, the Purchaser has agreed to pay the Transferors an amount in cash equal to the amount as set forth on Schedule 1 hereto (such amount, the “Purchase Price”).

NOW, THEREFORE, in consideration of the respective agreements contained herein, the parties hereto agree as follows:

 

1)

Purchase, Transfer and Assignment of the VMTP Assets. In consideration of the Purchaser’s payment of the entirety of the Purchase Price to the Transferors, the Transferors hereby absolutely, irrevocably and unconditionally sell, assign, convey, and transfer to the Purchaser all of the VMTP Assets and the Purchaser hereby agrees to purchase the VMTP Assets and accept such assignment.

 

2)

Closing and Transfer Procedures. Settlement of the purchase shall occurred on December 6, 2018, on which date, (a) the Purchaser shall pay to the Transferors the Purchase Price using such account information as designated by the Transferors for such purpose and (b) the Purchaser is authorized by the Transferors to and shall deliver to the Issuer, with copy to the Transferors, completed transfer certificates in the form of the transfer certificate attached as an exhibit to the Purchase Agreement.

 

3)

Additional Documents and Undertakings. The Transferors and Purchaser each agree to take such further action and to execute and deliver, or cause to be executed and delivered, any and all other documents which are, in the opinion of the Transferors or Purchaser, necessary to carry out the sale, transfer and assignment effected by this Agreement.

 

4)

Mutual Representations and Warranties. Each party hereto represents to the other party hereto that this Agreement constitutes a valid and legally binding obligation of such party, enforceable in accordance with its terms, except (i) as limited by applicable bankruptcy, insolvency, reorganization, moratorium, fraudulent conveyance, and any other laws of general application affecting enforcement of creditors’ rights generally or (ii) as limited by laws relating to the availability of specific performance, injunctive relief, or other equitable remedies.


5)

Amendments. No provision hereof may be waived or modified other than by an instrument in writing signed by the parties hereto.

 

6)

Severability. If any provision of this Agreement shall be invalid or unenforceable in any jurisdiction, such invalidity or unenforceability shall not affect the validity or enforceability of the remainder of this Agreement in that jurisdiction or the validity or enforceability of any provision of this Agreement in any other jurisdiction.

 

7)

Governing Law, Submission to Jurisdiction.

 

a)

This Agreement shall be construed in accordance with and governed by the domestic law of the State of New York without regard to conflict of laws principles that would require the application of the law of another jurisdiction.

 

b)

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 OR ANY MATTERS CONTEMPLATED HEREBY.

 

8)

Entire Agreement. This Agreement and the instruments referenced herein contain the entire understanding of the Parties with respect to the matters covered herein and therein.

 

9)

Effective Date and Counterpart Signature. This Agreement shall be effective as of the date first written above. This Agreement, and acceptance of same, may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. Confirmation of execution by fax transmission or email of a facsimile signature page shall be binding upon that party so confirming.

[Signature Page Follows]

 

2


IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed by their respective authorized officers as of the day and year first above written.

 

WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC
By:  

/s/ Adam Joseph

  Name: Adam Joseph
  Title: President
WFC HOLDINGS, LLC
By:  

/s/ Arthur C. Evans

  Name: Arthur C. Evans
  Title: Designated Signer
EVEREN CAPITAL CORPORATION
By:  

/s/ Matthew J. Nachtman

  Name: Matthew J. Nachtman
  Title: Designated Signer

[Purchase and Assignment Agreement – Signature Page]


SCHEDULE 1

VMTP Shares:

With respect to WFC Holdings: 269 Variable Rate MuniFund Term Preferred Shares, Series 2022

With respect to EVEREN: 1 Variable Rate MuniFund Term Preferred Share, Series 2022

Purchase Price:

With respect to WFC Holdings: $26,900,000.00

With respect to EVEREN: $100,000.00

CUSIP:

72200N502.

Issuer:

PIMCO California Municipal Income Fund.

Ticker:

PCQ.

Liquidation Preference:

$100,000 per share.

Purchase Agreement:

VMTP Purchase Agreement, dated September 18, 2018, between the Issuer, WFC Holdings, Capital Strategies, and EVEREN, as may be amended from time to time