0000902664-19-002636.txt : 20190605 0000902664-19-002636.hdr.sgml : 20190605 20190605171816 ACCESSION NUMBER: 0000902664-19-002636 CONFORMED SUBMISSION TYPE: DFAN14A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20190605 DATE AS OF CHANGE: 20190605 EFFECTIVENESS DATE: 20190605 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC. CENTRAL INDEX KEY: 0001232863 IRS NUMBER: 043768342 STATE OF INCORPORATION: MD FISCAL YEAR END: 0531 FILING VALUES: FORM TYPE: DFAN14A SEC ACT: 1934 Act SEC FILE NUMBER: 811-21346 FILM NUMBER: 19880667 BUSINESS ADDRESS: STREET 1: 100 BELLEVUE PARKWAY CITY: WILMINGTON STATE: DE ZIP: 19809 BUSINESS PHONE: 800-441-7762 MAIL ADDRESS: STREET 1: 100 BELLEVUE PARKWAY CITY: WILMINGTON STATE: DE ZIP: 19809 FORMER COMPANY: FORMER CONFORMED NAME: BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND INC DATE OF NAME CHANGE: 20070611 FORMER COMPANY: FORMER CONFORMED NAME: MUNI NEW YORK INTERMEDIATE DURATION FUND INC DATE OF NAME CHANGE: 20030514 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: Saba Capital Management, L.P. CENTRAL INDEX KEY: 0001510281 IRS NUMBER: 800361690 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: DFAN14A BUSINESS ADDRESS: STREET 1: 405 LEXINGTON AVENUE STREET 2: 58TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10174 BUSINESS PHONE: 212-542-4635 MAIL ADDRESS: STREET 1: 405 LEXINGTON AVENUE STREET 2: 58TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10174 DFAN14A 1 p19-1370dfan14a.htm BLACKROCK MUNI NEW YORK INTERMEDIATE DURATION FUND, INC.

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a)

of the Securities Exchange Act of 1934

 

 

Filed by the Registrant ¨

 

Filed by a Party other than the Registrant þ

 

Check the appropriate box:

 

¨ Preliminary Proxy Statement
¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
¨ Definitive Proxy Statement
¨ Definitive Additional Materials
þ Soliciting Material Under Rule 14a-12

 

BlackRock Muni New York Intermediate Duration Fund, Inc.

(Name of Registrant as Specified In Its Charter)

 

Saba Capital Management, L.P.

Boaz R. Weinstein

David Basile

Stephen J. Flanagan

Frederic Gabriel

Christopher A. Klepps

Thomas H. McGlade

Jassen Trenkow

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

 

 
 

 

Payment of Filing Fee (check the appropriate box):

 

þ No fee required.
   
¨ Fee computed on table below per Exchange Act Rule 14a-6(i)(4) and 0-11.

 

  1) Title of each class of securities to which transaction applies:
     
     
     
  2) Aggregate number of securities to which transaction applies:
     
     

 

  3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act
Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 

     
     
  4) Proposed maximum aggregate value of transaction:
     
     
     
  5) Total fee paid:
     
     
     

 

¨ Fee paid previously with preliminary materials.

 

¨ Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously.  Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 

  1) Amount Previously Paid:
     
     
     
  2) Form, Schedule or Registration Statement No.:
     
     
     
  3) Filing Party:
     
     
     
  4) Date Filed:

 

 
 

On June 4, 2019, Saba Capital Management, L.P. (“Saba”) filed a complaint (the “Complaint”) in the Circuit Court of the State of Maryland for Baltimore City (the “Court”) against BlackRock Muni New York Intermediate Duration Fund, Inc. (the “Fund”), Richard E. Cavanagh, Karen P. Robards, Michael J. Castellano, Cynthia L. Egan, Frank J. Fabozzi, Henry Gabbay, R. Glenn Hubbard, W. Carl Kester, Catherine A. Lynch, Robert Fairbairn, John M. Perlowski and BlackRock Advisors, LLC (collectively, the “Defendants”) seeking injunctive relief on the basis that the Defendants violated the Fund’s Bylaws and certain of the Defendants breached their fiduciary duties to shareholders for refusing to recognize Saba’s nominees for election or service on the board of trustees of the Fund (the “Board”) at the 2019 annual meeting of shareholders of the Fund (the "Annual Meeting"). As part of the Complaint, Saba has requested, among other things, that the Court enter an order (x) declaring that the Defendants breached the Fund’s Bylaws, as well as their fiduciary duties, by precluding Saba from nominating the six individuals for which Saba provided the Board timely notice of nomination for election at the Annual Meeting; (y) prohibiting the Defendants from precluding Saba’s nominees from election or service on the Board based on the Defendants’ improper assertion that Saba has failed to meet the Bylaw advance notice requirements of the Fund and enjoining the Defendants from interfering with the presentation of, or solicitation of proxies for, Saba’s nominees at the election of directors at the Annual Meeting; and (z) awarding reasonable attorneys' and experts' fees and expenses for the proceedings arising from the Complaint.