Filed with the U.S. Securities and Exchange Commission on August 21, 2025
Securities Act File No. 333-286388
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-14
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
Pre-Effective Amendment No. ___
Post-Effective Amendment No. 1
PIMCO CALIFORNIA MUNICIPAL INCOME FUND
(Exact Name of Registrant as Specified in Charter)
1633 Broadway
New York, New York 10019
(Address of Principal Executive Offices)
(844) 337-4626
(Registrant’s Telephone Number, Including Area Code)
Ryan G. Leshaw
c/o Pacific Investment Management Company LLC
650 Newport Center Drive
Newport Beach, California 92660
(Name and Address of Agent for Service)
Copies of Communications to:
David C. Sullivan, Esq.
Ropes & Gray LLP
Prudential Tower, 800 Boylston Street
Boston, Massachusetts 02199
Chelsea M. Childs, Esq.
Ropes & Gray LLP
3 Embarcadero Center
San Francisco, California 94111
EXPLANATORY NOTE
This Post-Effective Amendment is being filed solely to file as an exhibit the final opinion of Ropes & Gray LLP supporting the tax consequences of the reorganizations (Exhibit 12 to Item 16) of this Registration Statement on Form N-14 (the “Registration Statement”) and does not modify any other part of the Registrant’s Registration Statement. This Post-Effective Amendment will become effective automatically upon filing with the Commission pursuant to Rule 462(d) under the Securities Act of 1933, as amended (the “Securities Act”).
The joint Proxy Statement/Prospectus and Statement of Additional Information, each dated as of May 13, 2025 and as filed on May 13, 2025 pursuant to Rule 424(b)(3) of the Securities Act (File No. 333-286388), is incorporated herein by reference.
PART C
OTHER INFORMATION
Item 15. Indemnification
Reference is made to Article VIII, Sections 1 through 5, of the Registrant’s Amended and Restated Agreement and Declaration of Trust.
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 Amended and Restated Agreement and Declaration of Trust, its Amended and Restated 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 16. Exhibits
(1) Charter of Registrant
(2) Bylaws
a. | Amended and Restated Bylaws of Registrant dated November 11, 2024.(4) |
(3) Voting Trust Agreement – None
(4) Agreement of Reorganization
a. | Form of Agreement and Plan of Reorganization – Filed as an Appendix to the Proxy Statement/Prospectus. |
(5) Instruments Defining the Rights of Holders of the Securities being Registered
a. | Article III (Shares) and Article V (Shareholders’ Voting Powers and Meetings) of the Amended and Restated Agreement and Declaration of Trust (see (1)(a) above). | |||
b. | Article 10 (Shareholders’ Voting Powers and Meetings) of the Amended and Restated Bylaws of Registrant (see (2) above). | |||
c. | Form of Share Certificate of the Common Shares.(1) |
(6) Investment Advisory Contracts
(7) Distribution Contracts – None
(8) Bonus or Profit Sharing Contracts – None
(9) Custodian Agreements
(10) Rule 12b-1 and Rule 18f-3 Plans – None
(11) Opinion of Counsel Regarding Legality of the Securities Being Registered(5)
(12) Tax Opinion*
(13) Other Material Contracts
(14) Other Opinions
a. | Consent of Independent Registered Public Accounting Firm(6) |
(15) Omitted Financial Statements – None
(16) Powers of Attorney
(17) Additional Exhibits – None
(18) Filing Fee Tables(5)
*Filed herewith.
Item 17. Undertakings
(1) The undersigned Registrant agrees that prior to any public reoffering of the securities registered through the use of a prospectus which is a part of this Registration Statement by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c) of the Securities Act [17 CFR 230.145c], the reoffering prospectus will contain the information called for by the applicable registration form for the reofferings by persons who may be deemed underwriters, in addition to the information called for by the other items of the applicable form.
(2) The undersigned Registrant agrees that every prospectus that is filed under paragraph (1) above will be filed as a part of an amendment to the Registration Statement and will not be used until the amendment is effective, and that, in determining any liability under the Securities Act, each post-effective amendment shall be deemed to be a new registration statement for the securities offered therein, and the offering of the securities at that time shall be deemed to be the initial bona fide offering of them.
SIGNATURES
As required by the Securities Act of 1933, this Registration Statement has been signed on behalf of the Registrant, in the City of Boston, Massachusetts, on the 21st day of August, 2025.
PIMCO CALIFORNIA MUNICIPAL INCOME FUND |
By: | Joshua D. Ratner* | |||||||
Name: | Joshua D. Ratner | |||||||
Title: | President |
As required by the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated:
Signature | Title | Date | ||
Libby D. Cantrill* |
Trustee | August 21, 2025 | ||
Libby D. Cantrill | ||||
Sarah E. Cogan* |
Trustee | August 21, 2025 | ||
Sarah E. Cogan | ||||
Deborah A. DeCotis* |
Trustee | August 21, 2025 | ||
Deborah A. DeCotis | ||||
David Flattum* |
Trustee | August 21, 2025 | ||
David Flattum* | ||||
Kathleen McCartney* |
Trustee | August 21, 2025 | ||
Kathleen McCartney | ||||
Alan Rappaport* |
Trustee | August 21, 2025 | ||
Alan Rappaport | ||||
E. Grace Vandecruze* |
Trustee | August 21, 2025 | ||
E. Grace Vandecruze | ||||
Joshua D. Ratner* |
President | August 21, 2025 | ||
Joshua D. Ratner | (Principal Executive Officer) | |||
Bijal Parikh* |
Treasurer | August 21, 2025 | ||
Bijal Parikh | (Principal Financial and Accounting Officer) |
*By: | /s/ David C. Sullivan | |
David C. Sullivan | ||
as attorney-in-fact |
*Pursuant to Powers of Attorney.
EXHIBIT INDEX
12. | Tax Opinion. |