0000894189-16-009394.txt : 20160502 0000894189-16-009394.hdr.sgml : 20160502 20160502171436 ACCESSION NUMBER: 0000894189-16-009394 CONFORMED SUBMISSION TYPE: POS EX PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20160502 DATE AS OF CHANGE: 20160502 EFFECTIVENESS DATE: 20160502 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Westchester Capital Funds CENTRAL INDEX KEY: 0001572617 IRS NUMBER: 000000000 STATE OF INCORPORATION: MA FILING VALUES: FORM TYPE: POS EX SEC ACT: 1933 Act SEC FILE NUMBER: 333-187583 FILM NUMBER: 161612621 BUSINESS ADDRESS: STREET 1: C/O ROPES & GRAY LLP STREET 2: PRUDENTIAL TOWER, 800 BOYLSTON STREET CITY: BOSTON STATE: MA ZIP: 02199-3600 BUSINESS PHONE: 617-854-2089 MAIL ADDRESS: STREET 1: C/O ROPES & GRAY LLP STREET 2: PRUDENTIAL TOWER, 800 BOYLSTON STREET CITY: BOSTON STATE: MA ZIP: 02199-3600 POS EX 1 wc-ed_poxex.htm EXHIBITS TO POST EFFECTIVE AMENDMENT

 

 
File Nos.  333-187583
811-22818

As filed with the Securities and Exchange Commission
on May 2, 2016
 

 
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM N-1A

 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
 
 
 
 
          Pre-Effective Amendment No. __
 
 
 
 
          Post-Effective Amendment No. 5 
 
 
 
 
and
 
 
 
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
 
 
 
 
         Amendment No. 8  
 

WESTCHESTER CAPITAL FUNDS
 
(Exact Name of Registrant as Specified in Charter)

 
100 Summit Lake Drive
Valhalla, New York 10595
 (Address of principal executive offices)
 
(914) 741-5600
 (Registrant's telephone number, including area code)
 
Bruce Rubin
 Vice President
Westchester Capital Funds
100 Summit Lake Drive
Valhalla, New York 10595
(Name and address of agent for Service)

with copies to:

Jeremy Smith, Esq.
Ropes & Gray LLP
1211 Avenue of the Americas
New York, New York 10036
 
This post-effective amendment will become effective immediately pursuant to Rule 462(d).
 
 

 
EXPLANATORY NOTE
 
This Post-Effective Amendment No. 5 to the Registration Statement on Form N-1A (File No. 333-187583) of WCM Alternatives: Event-Driven Fund, a series of the Trust (the “Registration Statement”) is being filed pursuant to Rule 462(d) under the Securities Act of 1933, as amended (the “Securities Act”), solely for the purpose of filing an exhibit to the Registration Statement. Accordingly, this Post-Effective Amendment No. 5 consists only of a facing page, this explanatory note and Part C of the Registration Statement on Form N-1A setting forth the exhibits to the Registration Statement. This Post-Effective Amendment No. 5 does not modify any other part of the Registration Statement. Pursuant to Rule 462(d) under the Securities Act, this Post-Effective Amendment No. 5 shall become effective immediately upon filing with the Securities and Exchange Commission. The contents of Part A and Part B of the Registration Statement are incorporated herein by reference.
 
 
2

 
 
WESTCHESTER CAPITAL FUNDS

 
PART C
 
OTHER INFORMATION

 
Item 28.     Exhibits
 
(a)  Amended and Restated Agreement and Declaration of Trust. (Previously filed as Exhibit (a) to Pre-Effective Amendment No. 1 to the Registration Statement.)
 
(b)  Bylaws of Registrant. (Previously filed as Exhibit (b) to the Registration Statement.)
 
(c)  None.
 
(d)  (i) Form of Investment Advisory Agreement – (Previously filed as Exhibit (d) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
(ii) Expense Waiver and Reimbursement Agreement – (Previously filed as Exhibit (d)(ii) to Post-Effective Amendment No. 2 to the Registration Statement.)
 
(e)  Distribution Agreement between Registrant and Quasar Distributors, LLC, dated as of July 30, 2013 – (Previously filed as Exhibit (e) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
(f)  Not Applicable.
 
(g)  Custody Agreement between Registrant and U.S. Bank National Association dated, as of July 30, 2013 – (Previously filed as Exhibit (g) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
(h)  Other Material Contracts
 
1.  Form of Transfer Agent Servicing Agreement – (Previously filed as Exhibit (h)(1) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
2.  Form of Fund Accounting Servicing Agreement – (Previously filed as Exhibit (h)(2) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
3.  Form of Fund Administration Servicing Agreement – (Previously filed as Exhibit (h)(3) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
4.  Powers of Attorney. (Previously filed as Exhibit (h)(5) to Pre-Effective Amendment No. 1 to the Registration Statement.)
 
(i)  Opinion and Consent of Counsel – (Previously filed as Exhibit (i) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
(j)  Consent of Independent Registered Public Accounting Firm – filed herewith.
 
(k)  Not Applicable.
 
(l)  Form of Subscription Agreement – (Previously filed as Exhibit (l) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
(m)  Registrant’s Investor Class Shares Distribution Plan – (Previously filed as Exhibit (m) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
 
1

 
(n)  Registrant’s Multi Class Plan – (Previously filed as Exhibit (n) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
(o)  RESERVED.
 
(p)  Joint Code of Ethics of Westchester Capital Management, LLC, Westchester Capital Partners, LLC, The Fund VL, The Merger Fund VL, and Westchester Capital Funds – (Previously filed as Exhibit (p) to Pre-Effective Amendment No. 2 to the Registration Statement.)
 
Item 29.    Persons Controlled by or Under Common Control with Registrant.
 
Inapplicable.
 
Item 30.    Indemnification.
 
Reference is made to Article VIII, Sections 1 through 4, of the Registrant’s Amended and Restated Agreement and Declaration of Trust (“Declaration of Trust”), which was previously filed as Exhibit (a) to Pre-Effective Amendment No. 1 to the Registration Statement.
 
Insofar as indemnification for liabilities arising under the Securities Act of 1933, as amended (the “Securities Act”), may be permitted to trustees, officers and controlling persons of the Registrant by the Registrant pursuant to the Trust’s Declaration of Trust, its Bylaws or otherwise, the Registrant is aware that in the opinion of the Securities and Exchange Commission, such indemnification is against public policy as expressed in the Securities Act and, therefore, is unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by trustees, officers or controlling persons of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such trustees, officers or controlling persons in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.
 
Item 31.   Business and Other Connections of Investment Adviser.
 
Westchester Capital Management, LLC, the Registrant’s investment adviser, also manages merger-arbitrage accounts for high-net-worth individuals and other institutional investors.  The information required by this Item 31 with respect to each member, officer or partner of Westchester Capital Management, LLC is incorporated by reference to Schedules A and D of Form ADV filed by Westchester Capital Management, LLC pursuant to the Investment Advisers Act of 1940 (SEC File No. 801-72002).
 
Item 32.   Principal Underwriters.
 
(a) Quasar Distributors, LLC, the Registrant’s principal underwriter as of December 31, 2015, acts as principal underwriter for the following investment companies:

1919 Funds
LKCM Funds
AC One China Fund
LoCorr Investment Trust
Academy Fund Trust
Loeb King Funds
Advantus Mutual Funds
Logan Capital Funds
Aegis Funds
MainGate MLP Funds
Akre Funds
Matrix Asset Advisors, Inc.
Allied Asset Advisors Funds
Maydenbauer Dividend Growth Fund
Alpha Funds
McKinley Funds
 
 
2

 
AlphaClone ETF Fund
MD Sass
Alpha Architect Funds
Monetta Fund, Inc.
Alpine Equity Trust
Monetta Trust
Alpine Income Trust
Morgan Dempsey Funds
Alpine Series Trust
Muhlenkamp (Wexford Trust)
American Trust
Muzinich Funds
Angel Oak Funds
New Path Funds
Appleton Group
Nicholas Funds
Appleton Partners Inc
Nuance Funds
Balter Liquid Alternatives Funds
Oaktree Funds
Barrett Growth Fund
Orinda Funds
Barrett Opportunity Fund
O'Shaughnessy Funds
Becker Value Equity Fund
Osterweis Funds
Boston Common Funds
Otter Creek Funds
Brandes Investment Trust
Pension Partners Funds
Bridge Builder Trust
Permanent Portfolio Funds
Bridges Investment Fund, Inc.
Perritt Funds, Inc.
Bright Rock Funds
PIA Funds
Brookfield Investment Funds
Poplar Forest Funds
Brown Advisory Funds
Port Street Funds
Buffalo Funds
Portfolio 21
Bushido Funds
Primecap Odyssey Funds
CAN SLIM Select Growth Fund
Prospector Funds
Capital Advisors Funds
Provident Mutual Funds, Inc.
Capital Guardian Funds Trust
Purisima Funds
Chase Funds
Pzena Funds
Coho Partners
Rainier Funds
Collins Capital Funds
RBC Funds Trust
Compass EMP
Reinhart Funds
Congress Funds
Rockefeller Funds
Consilium Funds
Rothschild Funds
Contravisory Funds
Samson Funds
Convergence Funds
Scharf Funds
Cove Street Capital Funds
Schooner Investment Group
Davidson Funds
SCS Financial Funds
Dearborn Funds
Semper Funds
DoubleLine Funds
Shenkman Funds
DSM Capital Funds
Smith Group Funds
Edgar Lomax Value Fund
Snow Capital Family of Funds
Evermore Global Investors Trust
Sound Point Funds
FactorShares Trust
Strategic Income Funds
Falah Capital
Stone Ridge Funds
 
 
3

 
First American Funds, Inc.
Stone Ridge Trust II
Fort Pitt Capital Group, Inc.
Stone Ridge Funds
Fund X Funds
Thomas Crown Funds
Geneva Advisors Funds
Thomas White Funds
Glenmede Fund, Inc.
Thompson IM Funds, Inc.
Glenmede Portfolios
Tiedemann Funds
GoodHaven Funds
TorrayResolute Funds
Great Lakes Funds
Tortoise Funds
Greenspring Fund
Trust and Fiduciary Management Services ETF
Guinness Atkinson Funds
Tygh Capital Management
Harding Loevner Funds
USA Mutuals Funds
Hennessy Funds Trust
Validea Funds
Hodges Funds
Vident Funds
Hotchkis & Wiley Funds
Villere & Co.
Huber Funds
Visium Funds
Infinity Q Funds
Wall Street Fund, Inc.
Intrepid Capital Management
Wasmer Schroeder Funds
IronBridge Funds
WBI Funds
Jacob Funds, Inc.
Westchester Capital Funds
Jensen Funds
Windowpane Advisors, LLC
Kellner Funds
Wisconsin Capital Funds, Inc.
Kirr Marbach Partners Funds, Inc
YCG Funds
Lawson Kroeker Funds
Ziegler Strategic Income Fund
 
(b) To the best of Registrant’s knowledge, the directors and executive officers of Quasar Distributors, LLC are as follows:

Name and Principal
Business Address
Position and Offices
with Underwriter
Positions and Offices
with Fund
 
James R. Schoenike(1)
President, Board Member
None
Andrew M. Strnad(2)
Vice President, Secretary
None
Susan LaFond(1)
Vice President, Treasurer
None
Teresa Cowan(1)
Senior Vice President, Assistant Secretary
None
John Kinsella(3)
Assistant Treasurer
None
Brett Scribner(3)
Assistant Treasurer
None
Joseph Bree(1)
Chief Financial Officer
None
Joe Redwine(1)
Board Member
None
Robert Kern(4)
Board Member
None
 
 
 
(1) This individual is located at 615 East Michigan Street, Milwaukee, Wisconsin 53202.
(2) This individual is located at 10 West Market Street, Suite 1150, Indianapolis, Indiana 46204.
(3) This individual is located at 800 Nicollet Mall, Minneapolis, Minnesota 55402.
(4) This individual is located at 777 East Wisconsin Avenue, Milwaukee, Wisconsin 53202.
 
 
4


 
(c) None
 
Item 33.    Location of Accounts and Records.
 
All accounts, books and other documents required to be maintained by Section 31(a) of the 1940 Act and the rules promulgated thereunder are maintained at the Registrant, c/o Westchester Capital Management, LLC, 100 Summit Lake Drive, Valhalla, New York 10595, the Registrant’s transfer agent, c/o U.S. Bancorp Fund Services, LLC, 615 East Michigan Street, Milwaukee, Wisconsin 53202, or the Registrant’s custodian, c/o U.S. Bank, N.A., 1555 N. RiverCenter Drive, Suite 302, Milwaukee, WI 53102.
 
Item 34.    Management Services.
 
Not applicable.
 
Item 35.    Undertakings.
 
Not applicable.
 
NOTICE

A copy of the Declaration of Trust of Westchester Capital Funds is on file with the Secretary of The Commonwealth of Massachusetts, and notice is hereby given that this instrument is executed on behalf of the Trust by an officer or Trustee of the Trust in his or her capacity as an officer or Trustee of the Trust and not individually and that the obligations of or arising out of this instrument are not binding upon any of the Trustees or officers of the Trust or shareholders of any series of the Trust individually but are binding only upon the assets and property of the Trust or the respective series.
 


 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933 (the “Securities Act”) and the Investment Company Act of 1940 (the “1940 Act”), each as amended, the Registrant has duly caused this Post-Effective Amendment No. 5 under the Securities Act and Amendment No. 8 under the 1940 Act to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Valhalla and the State of New York on the 2nd day of May, 2016.
 
 
WESTCHESTER CAPITAL FUNDS
     
  By:
/s/ Roy Behren
  Name:
Roy Behren
  Title:
Co-President; Treasurer and Trustee
     
  By:
/s/ Michael T. Shannon
  Name:
Michael T. Shannon
  Title:
Co-President and Trustee
 
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 5 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

Name
Capacity
Date
 
 
/s/ Roy Behren                                                             
Roy Behren
 
Co-President, Treasurer and Trustee
May 2, 2016
 
/s/ Michael T. Shannon                                              
Michael T. Shannon
 
Co-President and Trustee
May 2, 2016
 
Barry Hamerling*                                                         
Barry Hamerling
 
Trustee
May 2, 2016
 
Richard V. Silver*                                                        
Richard V. Silver
 
Trustee
May 2, 2016
 
Christianna Wood*                                                     
Christianna Wood
 
Trustee
May 2, 2016
 
 
* By:    /s/ Roy Behren       
     Roy Behren
     Attorney-in-Fact**
   
**Pursuant to Powers of Attorney for each of Barry Hamerling, Richard V. Silver and Christianna Wood filed as Exhibit (h)(5) to Pre-Effective Amendment No. 1 to the Registration Statement filed on August 9, 2013.
 
 

 
Exhibit Index
 
Exhibit 
Number
  
Description
(j)
 
Consent of Independent Registered Public Accounting Firm.

 

EX-99.(J) 2 auditor_consent.htm CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

 
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

We hereby consent to the incorporation by reference in this Registration Statement on Form N-1A of our report dated February 29, 2016, relating to the financial statements and financial highlights, which appears in the December 31, 2015 Annual Report to Shareholders of WCM Alternatives: Event-Driven Fund, which is also incorporated by reference into the Registration Statement.  We also consent to the references to us under the headings "Financial Highlights", “Independent Registered Public Accounting Firm” and “Experts” in such Registration Statement.
 
 

 
/s/ PricewaterhouseCoopers LLP
 
New York, New York
April 29, 2016