Wells Fargo Files 13D/A for PIMCO NY Muni Fund II
Ticker: PNI · Form: SC 13D/A · Filed: Jun 14, 2024 · CIK: 1170311
| Field | Detail |
|---|---|
| Company | Pimco New York Municipal Income Fund II (PNI) |
| Form Type | SC 13D/A |
| Filed Date | Jun 14, 2024 |
| Risk Level | medium |
| 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: 13D-filing, municipal-bond, ownership-change
TL;DR
Wells Fargo updated its 13D filing for PIMCO NY Muni Fund II. Watch for potential strategy changes.
AI Summary
On June 14, 2024, Wells Fargo & Company, through its subsidiary Wells Fargo Municipal Capital Strategies, LLC, filed an amendment (Amendment No. 5) to its Schedule 13D regarding PIMCO New York Municipal Income Fund II. This filing indicates a change in beneficial ownership, though specific new holdings or changes in percentage are not detailed in the provided text.
Why It Matters
This filing signals a potential shift in control or investment strategy concerning the PIMCO New York Municipal Income Fund II, which could impact its market performance and investor holdings.
Risk Assessment
Risk Level: medium — Schedule 13D filings often indicate significant stake changes, which can lead to volatility or strategic shifts in the subject company.
Key Players & Entities
- Wells Fargo & Company (company) — Filer
- Wells Fargo Municipal Capital Strategies, LLC (company) — Subsidiary of Filer
- PIMCO New York Municipal Income Fund II (company) — Subject Company
- Vera Gurova (person) — Senior Counsel at Wells Fargo & Company
FAQ
What specific changes in beneficial ownership are reported in this Amendment No. 5?
The provided text does not specify the exact changes in beneficial ownership, only that an amendment was filed on June 14, 2024.
What is the CUSIP number for the securities in question?
The CUSIP number is 72200Y409.
Who is the subject company of this filing?
The subject company is PIMCO New York Municipal Income Fund II.
Which entity filed this Schedule 13D/A amendment?
Wells Fargo & Company, through its subsidiary Wells Fargo Municipal Capital Strategies, LLC, filed the amendment.
What is the filing date of this amendment?
The filing date is June 14, 2024.
Filing Stats: 4,568 words · 18 min read · ~15 pages · Grade level 13.8 · Accepted 2024-06-14 09:25:49
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
- d844570dsc13da.htm (SC 13D/A) — 94KB
- d844570dex991.htm (EX-99.1) — 6KB
- d844570dex992.htm (EX-99.2) — 5KB
- 0001193125-24-161240.txt ( ) — 106KB
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: June 14, 2024 WELLS FARGO & COMPANY By: /s/ Patricia Arce Name: Patricia Arce Title: Designated Signer WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC By: /s/ Matthew N. Antunes Name: Matthew N. Antunes Title: Senior 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 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 Resources Head of Human Resources for Wells Fargo & Company Ellen R. Patterson Senior Executive Vice President and