Wells Fargo Files 13D/A Amendment for Blackrock MuniHoldings Fund

Ticker: MUC · Form: SC 13D/A · Filed: Oct 1, 2024 · CIK: 1051004

Blackrock Muniholdings California Quality Fund, Inc. SC 13D/A Filing Summary
FieldDetail
CompanyBlackrock Muniholdings California Quality Fund, Inc. (MUC)
Form TypeSC 13D/A
Filed DateOct 1, 2024
Risk Levelmedium
Pages15
Reading Time18 min
Key Dollar Amounts$100,000, $300,000, $25,672.17, $3,411,478.78, $3.25 million
Sentimentneutral

Sentiment: neutral

Topics: sec-filing, 13d-amendment, ownership-change

TL;DR

Wells Fargo updated its stake in Blackrock MuniHoldings CA Quality Fund. Watch for details.

AI Summary

Wells Fargo & Company/MN, through its subsidiary Wells Fargo Municipal Capital Strategies, LLC, has filed an amendment to its Schedule 13D concerning Blackrock MuniHoldings California Quality Fund, Inc. The filing, dated October 1, 2024, indicates a change in beneficial ownership, though specific dollar amounts or percentage changes are not detailed in this excerpt. The filing is an amendment, suggesting a prior filing and a modification to previously reported information.

Why It Matters

This filing signals a potential shift in significant holdings for Blackrock MuniHoldings California Quality Fund, Inc., which could impact its stock price and investor sentiment.

Risk Assessment

Risk Level: medium — Amendments to Schedule 13D filings often indicate significant changes in beneficial ownership by large investors, which can lead to market volatility.

Key Players & Entities

  • Wells Fargo & Company/MN (company) — Filer of the Schedule 13D/A
  • Wells Fargo Municipal Capital Strategies, LLC (company) — Subsidiary involved in the filing
  • Blackrock MuniHoldings California Quality Fund, Inc. (company) — Subject company of the filing

FAQ

What specific change in beneficial ownership is reported in this SC 13D/A filing?

This excerpt does not specify the exact change in beneficial ownership, only that an amendment to the Schedule 13D has been filed by Wells Fargo & Company/MN concerning Blackrock MuniHoldings California Quality Fund, Inc. on October 1, 2024.

Who is the subject company of this filing?

The subject company is Blackrock MuniHoldings California Quality Fund, Inc.

Who is the entity filing the SC 13D/A amendment?

The filing is made by Wells Fargo & Company/MN, through its subsidiary Wells Fargo Municipal Capital Strategies, LLC.

What is the filing date of this amendment?

The filing date is October 1, 2024.

What was the former name of Blackrock MuniHoldings California Quality Fund, Inc.?

The filing lists former names including Blackrock MuniHoldings California Insured Fund, Inc. (name change 20070611), MuniHoldings California Insured Fund (name change 20000828), and MuniHoldings California Insured Fund II Inc/ (name change 19980120).

Filing Stats: 4,537 words · 18 min read · ~15 pages · Grade level 14.2 · Accepted 2024-10-01 15:02:56

Key Financial Figures

  • $100,000 — d typically included fines of less than $100,000 each. STATE OF MISSOURI SETTLEMENT On
  • $300,000 — m that his ex-wife misappropriated over $300,000 out of his IRA account during the perio
  • $25,672.17 — onsented to a censure and agreed to pay $25,672.17 to the Missouri Secretary of States Inv
  • $3,411,478.78 — restitution to certain clients totaling $3,411,478.78. FINRA SETTLEMENT On June 21, 2017, W
  • $3.25 million — rm consented to a censure, payment of a $3.25 million fine, and an undertaking to review its
  • $3,500,000 — rder, a censure, and a civil penalty of $3,500,000. Wells Fargo Advisors also agreed to vo
  • $270,000 — m agreed to a total monetary payment of $270,000. NYSE SETTLEMENT On February 2, 2018,
  • $10,000 — y 29, 2016. WFPS consented to a fine of $10,000. STATE OF NEVADA SECURITIES DIVISION
  • $8,000 — client meetings. WFCS agreed to pay an $8,000 fine and $1,446.13 for the costs of the
  • $1,446.13 — . WFCS agreed to pay an $8,000 fine and $1,446.13 for the costs of the examinations condu
  • $5,108,441.27 — consented to a censure and a payment of $5,108,441.27 representing disgorgement, prejudgment
  • $450,000 — ng payment of an administrative fine of $450,000. SEC SETTLEMENT On March 11, 2019, th
  • $17,363,847.29 — cease-and-desist order and to disgorge $17,363,847.29 in 12b-1 fees through a restitution pro
  • $75 million — the firms role as placement agent in a $75 million bond offering by the Rhode Island Econo
  • $812,500 — nsented to injunctions and a penalty of $812,500. FINRA SETTLEMENT On January 29, 2020

Filing Documents

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

Item 3 of the Original Schedule 13D is hereby amended by adding the following paragraph at the end thereof: The VMTP Shares held by Capital Strategies were redeemed by the Issuer on September 27, 2024 (the Redemption) and as a result of the Redemption, the Reporting Persons no longer own any VMTP Shares of the Issuer. Item4 Purpose of Transaction

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

Item 4 of the Original Schedule 13D is hereby amended by adding the following paragraph at the end thereof: As a result of the Redemption, the Reporting Persons no longer own any VMTP Shares of the Issuer. Item5 Interest in Securities of the Issuer Item 5 of the Original Schedule 13D is hereby amended by deleting paragraphs (d) and (e) therein and replacing them in their entirety with the following: (d) Not applicable. (e) On September 27, 2024, as a result of the Redemption, the Reporting Persons ceased to be the beneficial owner of more than five percent of the class of securities. Item6 Contracts, Arrangements, Understandings or Relationships with Respect to Securities of the Issuer

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

Item 6 of the Original Schedule 13D is hereby deleted and replaced in its entirety with the following: The responses of the Reporting Persons under Item 3 and Item 4 hereof are incorporated herein by reference. All voting arrangements and financing arrangements relating to the VMTP Shares have been terminated as a result of the redemption of the VMTP Shares. Item7 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

SIGNATURES

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: October 1, 2024 WELLS FARGO & COMPANY By: /s/ Patricia Arce Name: Patricia Arce Title: Designated Signer WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC By: /s/ Daniel Frizsell Name: Daniel Frizsell Title: Vice President LIST OF EXHIBITS Exhibit Description of Exhibit 99.1 Joint Filing Agreement 99.2 Limited Power of Attorney 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 and Director Muneera S. Carr Executive Vice President, Chief Accounting Officer, and Controller Chief Accounting Officer and Controller of Wells Fargo & Company Bridget E. Engle Senior Executive Vice President, Head of Technology Head of Technology of Wells Fargo & Company Kristy W. Fercho Senior Executive Vice President, Head of Diverse Segments, Representation & Inclusion Head of Diverse Segments, Representation & Inclusion of Wells Fargo & Company Derek A. Flowers Senior Executive Vice President and Chief Risk Officer Chief Risk Officer of Wells Fargo & Company Kyle G. Hranicky Senior Executive Vice President, CEO of Commercial Banking CEO of Commercial Banking of Wells Fargo & Company Bei Ling Senior Executive Vice President, Head of Human Resources Head of Human Resources for Wells Fargo & Company Ellen R. Patterson Senior Executive Vice President and General C

View Full Filing

View this SC 13D/A filing on SEC EDGAR

View on ReadTheFiling | About | Contact | Privacy | Terms

Data from SEC EDGAR. Not affiliated with the SEC. Not investment advice. © 2026 OpenDataHQ.