Wells Fargo Files SC 13D/A Amendment for BlackRock Muni Trust
Ticker: WFC-PA · Form: SC 13D/A · Filed: Oct 1, 2024 · CIK: 72971
| Field | Detail |
|---|---|
| Company | Wells Fargo & Company/Mn (WFC-PA) |
| Form Type | SC 13D/A |
| Filed Date | Oct 1, 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: sec-filing, ownership-change, municipal-bonds
TL;DR
Wells Fargo filed an update on their stake in BlackRock Muni Trust - check the details.
AI Summary
On October 1, 2024, Wells Fargo & Company/MN filed an amendment (SC 13D/A) regarding their holdings in BlackRock California Municipal Income Trust. The filing indicates a change in their beneficial ownership of the Variable Rate Muni Term Preferred Shares.
Why It Matters
This filing signals a potential shift in a significant holder's stake in a municipal income trust, which could influence market perception and trading activity for the trust's shares.
Risk Assessment
Risk Level: medium — Changes in beneficial ownership filings can indicate strategic shifts by large holders, potentially impacting the security's price.
Key Players & Entities
- Wells Fargo & Company/MN (company) — Filer of the SC 13D/A amendment
- BlackRock California Municipal Income Trust (company) — Subject company of the filing
- Variable Rate Muni Term Preferred Shares (security) — Class of securities held
FAQ
What specific changes in beneficial ownership are detailed in this SC 13D/A filing?
The filing is an amendment (Amendment No. 1) to a previous SC 13D filing, indicating a change in beneficial ownership, but the specific details of the change (e.g., exact percentage or number of shares) are not provided in the header information.
When was this amendment filed with the SEC?
This amendment was filed on October 1, 2024.
Who is the subject company of this filing?
The subject company is BlackRock California Municipal Income Trust.
What is the title of the class of securities being reported on?
The title of the class of securities is Variable Rate Muni Term Preferred Shares.
What is the Central Index Key (CIK) for Wells Fargo & Company/MN?
The Central Index Key for Wells Fargo & Company/MN is 0000072971.
Filing Stats: 4,539 words · 18 min read · ~15 pages · Grade level 14.4 · Accepted 2024-10-01 14:55:55
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
- d825655dsc13da.htm (SC 13D/A) — 93KB
- d825655dex991.htm (EX-99.1) — 6KB
- d825655dex992.htm (EX-99.2) — 6KB
- 0001193125-24-230017.txt ( ) — 106KB
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