Wells Fargo Updates Stake in Nuveen California Municipal Fund
Ticker: NAC · Form: SC 13D/A · Filed: Feb 23, 2024 · CIK: 1074952
| Field | Detail |
|---|---|
| Company | Nuveen California Quality Municipal Income Fund (NAC) |
| Form Type | SC 13D/A |
| Filed Date | Feb 23, 2024 |
| Risk Level | low |
| Pages | 15 |
| Reading Time | 18 min |
| Key Dollar Amounts | $100,000, $300,000, $25,672.17, $3,411,478.78, $3.25 million |
| Sentiment | neutral |
Sentiment: neutral
Topics: beneficial-ownership, amendment, institutional-holding
TL;DR
**Wells Fargo just updated its ownership in Nuveen California Quality Municipal Income Fund via an SC 13D/A.**
AI Summary
Wells Fargo & Company/MN filed an SC 13D/A on February 23, 2024, updating its beneficial ownership in Nuveen California Quality Municipal Income Fund. The filing indicates that Wells Fargo Municipal Capital Strategies, LLC is a group member. The subject company, Nuveen California Quality Municipal Income Fund, has a Central Index Key of 0001074952 and is incorporated in MA.
Why It Matters
This filing updates the public record on Wells Fargo's beneficial ownership in a significant municipal income fund, providing transparency for investors tracking institutional holdings.
Risk Assessment
Risk Level: low — This is an amendment filing, indicating a change in beneficial ownership, which is a routine disclosure and not inherently high-risk.
Key Players & Entities
- Wells Fargo & Company/MN (company) — filer
- Nuveen California Quality Municipal Income Fund (company) — subject company
- Wells Fargo Municipal Capital Strategies, LLC (company) — group member
- 0001074952 (other) — Central Index Key for Nuveen California Quality Municipal Income Fund
- February 23, 2024 (date) — filing date
FAQ
Who filed this SC 13D/A?
Wells Fargo & Company/MN filed this SC 13D/A.
What is the subject company of this filing?
The subject company is Nuveen California Quality Municipal Income Fund.
When was this SC 13D/A filed?
This SC 13D/A was filed on February 23, 2024.
What is the Central Index Key (CIK) for Nuveen California Quality Municipal Income Fund?
The Central Index Key (CIK) for Nuveen California Quality Municipal Income Fund is 0001074952.
Which entity is listed as a group member in this filing?
Wells Fargo Municipal Capital Strategies, LLC is listed as a group member.
Filing Stats: 4,547 words · 18 min read · ~15 pages · Grade level 13.5 · Accepted 2024-02-23 16:29:49
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
- d786367dsc13da.htm (SC 13D/A) — 89KB
- d786367dex991.htm (EX-99.1) — 6KB
- d786367dex992.htm (EX-99.2) — 6KB
- 0001193125-24-044546.txt ( ) — 103KB
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: February 23, 2024 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 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 William M. Daley Vice Chairman of Public Affairs Vice Chairman of Public Affairs 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 Tracy M. Kerrins Senior Executive Vice President, Head of Technology Head of Technology of Wells Fargo & Company Bei Ling Senior Executive Vice President, Head of Human Resou