• Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Quantisnow Logo
  • Live Feeds
    • Press Releases
    • Insider Trading
    • FDA Approvals
    • Analyst Ratings
    • Insider Trading
    • SEC filings
    • Market insights
  • Analyst Ratings
  • Alerts
  • Subscriptions
  • Settings
  • RSS Feeds
Dashboard
    Quantisnow Logo

    © 2025 quantisnow.com
    Democratizing insights since 2022

    Services
    Live news feedsRSS FeedsAlerts
    Company
    AboutQuantisnow PlusContactJobs
    Legal
    Terms of usePrivacy policyCookie policy

    SEC Form SC 13D/A filed

    2/10/21 11:28:26 AM ET
    $NUM
    Get the next $NUM alert in real time by email
    SC 13D/A 1 d67329dsc13da.htm SC 13D/A SC 13D/A

     

     

    UNITED STATES

    SECURITIES AND EXCHANGE COMMISSION

    Washington, D.C. 20549

     

     

    SCHEDULE 13D

    Under the Securities Exchange Act of 1934

    (Amendment No. 5)*

     

     

    NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND

    (Name of Issuer)

    PREFERRED SHARES

    (Title of Class of Securities)

    670979889

    (CUSIP Number)

    Christopher F. Nenno

    Senior Counsel

    Wells Fargo & Company

    1700 Lincoln Street, 12th Floor

    Denver, CO 80203

    (303) 863-5188

    With a copy to:

    Patrick Quill

    Chapman and Cutler LLP

    1270 Avenue of the Americas 30th Floor

    New York, NY 10020

    (212) 655-2506

    (Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications)

    February 8, 2021

    (Date of Event Which Requires Filing of this Statement)

     

     

    If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box  ☐.

     

    *

    The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

    The information required in the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).

     

     

     


       SCHEDULE 13D   
         
    CUSIP No. 670979889      

     

      1.    

      Names of Reporting Persons

     

      Wells Fargo & Company                41-0449260

      2.  

      Check the Appropriate Box if a member of a Group (see instructions)

      a.  ☐        b.  ☒

     

      3.  

      SEC Use Only

     

      4.  

      Source of Funds (See Instructions):

     

      WC

      5.  

      Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

     

      ☒

      6.  

      Citizenship or Place of Organization

     

      Delaware

    Number of

    Shares

     Beneficially 

    Owned by

    Each

    Reporting

    Person

    With:

     

         7.     

      Sole Voting Power:

     

      0

         8.   

      Shared Voting Power:

     

      0

         9.   

      Sole Dispositive Power:

     

      0

       10.   

      Shared Dispositive Power:

     

      0

    11.    

      Aggregate Amount Beneficially Owned by Each Reporting Person:

     

      0

    12.  

      Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

     

    13.  

      Percent of Class Represented by Amount in Row (11):

     

      0%

    14.  

      Type of Reporting Person (See Instructions)

     

      HC


       SCHEDULE 13D   
         
    CUSIP No. 670979889      

     

      1.    

      Names of Reporting Persons

     

      Wells Fargo Municipal Capital Strategies, LLC                45-2541449

      2.  

      Check the Appropriate Box if a member of a Group (see instructions)

      a.  ☐        b.  ☒

     

      3.  

      SEC Use Only

     

      4.  

      Source of Funds (See Instructions):

     

      WC

      5.  

      Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

     

      ☒

      6.  

      Citizenship or Place of Organization

     

      Delaware

    Number of

    Shares

     Beneficially 

    Owned by

    Each

    Reporting

    Person

    With:

     

         7.     

      Sole Voting Power:

     

      0

         8.   

      Shared Voting Power:

     

      0

         9.   

      Sole Dispositive Power:

     

      0

       10.   

      Shared Dispositive Power:

     

      0

    11.    

      Aggregate Amount Beneficially Owned by Each Reporting Person:

     

      0

    12.  

      Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

     

    13.  

      Percent of Class Represented by Amount in Row (11):

     

      0%

    14.  

      Type of Reporting Person (See Instructions)

     

      OO


       SCHEDULE 13D   
         
    CUSIP No. 670979889      

     

      1.    

      Names of Reporting Persons

     

    Wells Fargo Bank, National Association                94-1347393

      2.  

      Check the Appropriate Box if a member of a Group (see instructions)

      a.  ☐        b.  ☒

     

      3.  

      SEC Use Only

     

      4.  

      Source of Funds (See Instructions):

     

      WC

      5.  

      Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

     

      ☒

      6.  

      Citizenship or Place of Organization

     

      Delaware

    Number of

    Shares

     Beneficially 

    Owned by

    Each

    Reporting

    Person

    With:

     

         7.     

      Sole Voting Power:

     

      0

         8.   

      Shared Voting Power:

     

      0

         9.   

      Sole Dispositive Power:

     

      0

       10.   

      Shared Dispositive Power:

     

      0

    11.    

      Aggregate Amount Beneficially Owned by Each Reporting Person:

     

      0

    12.  

      Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

     

    13.  

      Percent of Class Represented by Amount in Row (11):

     

      0%

    14.  

      Type of Reporting Person (See Instructions)

     

      BK


    Item 1

    Security and Issuer

    This Amendment No. 5 (this “Amendment”) amends, as set forth below, the statement on Schedule 13D, dated December 10, 2013 and filed with the SEC on December 19, 2013 (the “Original Schedule 13D”), as amended by Amendment No. 1 dated July 15, 2015 and filed with the SEC on July 17, 2015 (“Amendment No. 1”), as amended by Amendment No. 2 dated June 1, 2016 and filed with the SEC on June 3, 2016 (“Amendment No. 2”), as amended by Amendment No. 3 dated February 28, 2017 and filed with the SEC on March 2, 2017 (“Amendment No. 3”), and as further amended by Amendment No. 4 dated December 14, 2018 and filed with the SEC on December 18, 2018 (“Amendment No. 4”), for Wells Fargo & Company (“Wells Fargo”), Wells Fargo Municipal Capital Strategies, LLC (“Capital Strategies”) and Wells Fargo Bank, National Association (“WFBNA”) (collectively, the “Reporting Persons”) with respect to the adjustable rate munifund term preferred shares (“AMTP Shares”), of Nuveen Michigan Quality Municipal Income Fund (the “Issuer”).

    This Amendment is being filed as a result of the reorganization of the Issuer into Nuveen AMT-Free Quality Municipal Income Fund (“NEA”) on February 8, 2021 (the “Merger”) pursuant to which Capital Strategies and WFBNA exchanged 1,730 AMTP Shares, Series 2028, of the Issuer (CUSIP No. 670979889) for an equal number of AMTP Shares, Series 2028-1, of NEA (CUSIP No. 670657741).

     

    Item 2

    Identity and Background

    Item 2 of the Original Schedule 13D is hereby amended by deleting Schedule I and Schedule II referenced therein and replacing them with Schedule I and Schedule II included with this Amendment.

    The fifth paragraph is replaced with the following:

    “Wells Fargo provides a diversified set of banking, investment and mortgage products and services, as well as consumer and commercial finance, through its four reportable operating segments: Consumer Banking and Lending, Commercial Banking, Corporate and Investment Banking, and Wealth and Investment Management.”

     

    Item 3

    Source and Amount of Funds or Other Consideration

    Item 3 of the Original Schedule 13D is hereby amended by adding the following paragraph at the end thereof:

    “In connection with the Merger, Capital Strategies and WFBNA exchanged 1,730 AMTP Shares, Series 2028, of the Issuer (CUSIP No. 670979889) for an equal number of AMTP Shares, Series 2028-1, of NEA (CUSIP No. 670657741). As a result of the Merger, the Reporting Persons no longer own any AMTP Shares of the Issuer.”

     

    Item 4

    Purpose of the Transaction

    Item 4 of the Original Schedule 13D is hereby amended by adding the following paragraph at the end thereof:

    “As a result of the Merger, the Reporting Persons no longer own any AMTP Shares of the Issuer.”

     

    Item 5

    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 February 8, 2021, as a result of the Merger, the Reporting Persons ceased to be the beneficial owner of more than five percent of the class of securities.”


    Item 6

    Contracts, Arrangements, Understandings or Relationships with Respect to Securities of the Issuer

    Item 6 of the Original Schedule 13D is hereby deleted and replaced in its entirety with the following:

    “The responses of the Reporting Persons in Item 3 and Item 4 hereof are incorporated herein by reference. All voting arrangements and financing arrangements relating to the AMTP Shares have been terminated as a result of the redemption of the AMTP Shares.”

     

    Item 7

    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, and inserting the following additional exhibits in their place:

     

    “Exhibit    Description of Exhibit
    99.1    Joint Filing Agreement
    99.2    Limited Power of Attorney”


    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 10, 2021

     

    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
    WELLS FARGO BANK, NATIONAL ASSOCIATION
    By:  

    /s/ Alejandro Piekarewicz

    Name:   Alejandro Piekarewicz
    Title:   Director


    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
    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
    Derek A. Flowers    Senior Executive Vice President and Head of Strategic Execution and Operations    Head of Strategic Execution and Operations of Wells Fargo & Company
    David C. Galloreese    Senior Executive Vice President and Head of Human Resources    Head of Human Resources of Wells Fargo & Company
    Mary T. Mack    Senior Executive Vice President and CEO of Consumer & Small Business Banking    CEO of Consumer & Small Business Banking of Wells Fargo & Company
    Amanda G. Norton    Senior Executive Vice President and Chief Risk Officer    Chief Risk Officer of Wells Fargo & Company
    Lester J. Owens    Senior Executive Vice President and Head of Operations    Head of Operations of Wells Fargo & Company
    Ellen R. Patterson    Senior Executive Vice President and General Counsel    General Counsel of Wells Fargo & Company
    Perry G. Pelos    Senior Executive Vice President and CEO of Commercial Banking    CEO of Commercial Banking of Wells Fargo & Company
    Scott E. Powell    Senior Executive Vice President and Chief Operating Officer    Chief Operating Officer of Wells Fargo & Company
    Michael P. Santomassimo    Senior Executive Vice President and Chief Financial Officer    Chief Financial Officer of Wells Fargo & Company
    Kleber R. Santos        Senior Executive Vice President and Head of Diverse Segments, Representation & Inclusion    Head of Diverse Segments, Representation & Inclusion of Wells Fargo & Company


    Barry Sommers    Senior Executive Vice President and CEO of Wealth & Investment Management    CEO of Wealth & Investment Management of Wells Fargo & Company
    Saul Van Beurden    Senior Executive Vice President and Head of Technology    Head of Technology of Wells Fargo & Company
    Michael S. Weinbach    Senior Executive Vice President and CEO of Consumer Lending    CEO of Consumer Lending of Wells Fargo & Company
    Jonathan G. Weiss    Senior Executive Vice President and CEO of Corporate & Investment Banking    CEO of Corporate & Investment Banking of Wells Fargo & Company
    Ather Williams III    Senior Executive Vice President and Head of Strategy, Digital Platform, and Innovation    Head of Strategy, Digital Platform, and Innovation of Wells Fargo & Company
    Steven D. Black    Director    Co-CEO, Bregal Investments, Inc.
    Mark A. Chancy    Director    Retired Vice Chairman and Co-Chief Operating Officer, SunTrust Banks, Inc.
    Celeste A. Clark    Director    Principal, Abraham Clark Consulting, LLC, and Retired Senior Vice President, Global Public Policy and External Relations and Chief Sustainability Officer, Kellogg Company
    Theodore F. Craver, Jr.    Director    Retired Chairman, President and CEO, Edison International
    Wayne M. Hewett    Director    Senior Advisor of Permira and Chairman of DiversiTech Corporation
    Donald M. James    Director    Retired Chairman and CEO of Vulcan Materials Company
    Maria R. Morris    Director    Retired Executive Vice President and Head of Global Employee Benefits, MetLife, Inc.
    Charles H. Noski    Chairman, Director    Retired Vice Chairman and Former Chief Financial Officer, Bank of America Corporation
    Richard B. Payne, Jr.    Director    Retired Vice Chairman, Wholesale Banking, U.S. Bancorp
    Juan A. Pujadas    Director    Retired Principal, PricewaterhouseCoopers, LLP, and former Vice Chairman, Global Advisory Services, PwC International
    Ronald L. Sargent    Director    Retired Chairman, CEO of Staples, Inc.
    Suzanne M. Vautrinot    Director    President of Kilovolt Consulting Inc. and Major General and Commander, United States Air Force (retired)


    The following sets forth the name, business address, and present principal occupation of each executive officer and director of Wells Fargo Municipal Capital Strategies, LLC.

     

    Name

      

    Position with Wells

    Fargo Municipal

    Capital Strategies, LLC

      

    Business Address

      

    Principal Occupation

    Matthew Antunes    Vice President    550 S Tryon St, Charlotte, NC 28202    Director at Wells Fargo Bank, NA
    Kristina Eng    President    30 Hudson Yards, New York, NY 10001    Managing Director at Wells Fargo Bank, NA
    Daniel George    Senior Vice President    30 Hudson Yards, New York, NY 10001    Managing Director at Wells Fargo Bank, NA
    Bernardo Ramos    Senior Vice President; Manager    4 Tower Pl, Albany, NY 12203    Senior Vice President at Wells Fargo Bank, NA
    Al Piekarewicz    Vice President    30 Hudson Yards, New York, NY 10001    Director at Wells Fargo Bank, NA
    Phillip Smith    Executive Vice President; Manager    301 S College St, Charlotte, NC 28202    Executive Vice President at Wells Fargo Bank, NA
    Charles Peck    Manager    1700 Lincoln St, Denver, CO 80203    Managing Director at Wells Fargo Bank, NA
    Jody Anderson    Treasurer    11625 N. Community House Rd, 6th Floor, Charlotte, NC 28277    Vice President at Wells Fargo Bank, NA
    Mark Freedman    Manager    550 S Tryon St, Charlotte, NC 28202    Senior Vice President at Wells Fargo Bank, NA
    Bruce Mattaway    Manager    30 Hudson Yards, New York, NY 10001    Senior Vice President at Wells Fargo Bank, NA
    Karl Pfeil    Manager    303 Broad St, Red Bank, NJ 07701    Senior Vice President at Wells Fargo Bank, NA
    Richard Reid    Manager    550 S Tryon St, Charlotte, NC 28202    Director at Wells Fargo Bank, NA
    Clara S. Blanding    Secretary    301 S Tryon St, Charlotte, NC 28282    Paralegal at Wells Fargo Bank, NA
    Yohann Sidhwa    Vice President    30 Hudson Yards, New York, NY 10001    Vice President at Wells Fargo Bank, NA


    The following sets forth the name and present principal occupation of each executive officer and director of Wells Fargo Bank, National Association. The business address of each of the executive officers and directors of Wells Fargo Bank, National Association is 101 North Phillips Avenue, Sioux Falls, South Dakota 57104.

     

    Name

      

    Position with Wells Fargo

    Bank, N.A.

      

    Principal Occupation

    Charles W. Scharf    Chief Executive Officer and President; Director    Chief Executive Officer and President of Wells Fargo & Company
    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
    Derek A. Flowers    Senior Executive Vice President and Head of Strategic Execution and Operations    Head of Strategic Execution and Operations of Wells Fargo & Company
    David C. Galloreese    Senior Executive Vice President and Head of Human Resources    Head of Human Resources of Wells Fargo & Company
    Mary T. Mack    Senior Executive Vice President and CEO of Consumer & Small Business Banking    CEO of Consumer & Small Business Banking of Wells Fargo & Company
    Amanda G. Norton    Senior Executive Vice President and Chief Risk Officer    Chief Risk Officer of Wells Fargo & Company
    Lester J. Owens    Senior Executive Vice President and Head of Operations    Head of Operations of Wells Fargo & Company
    Ellen R. Patterson    Senior Executive Vice President and General Counsel    General Counsel of Wells Fargo & Company
    Perry G. Pelos    Senior Executive Vice President and CEO of Commercial Banking    CEO of Commercial Banking of Wells Fargo & Company
    Scott E. Powell    Senior Executive Vice President and Chief Operating Officer    Chief Operating Officer of Wells Fargo & Company
    Michael P. Santomassimo    Senior Executive Vice President and Chief Financial Officer    Chief Financial Officer of Wells Fargo & Company
    Kleber R. Santos    Senior Executive Vice President and Head of Diverse Segments, Representation & Inclusion    Head of Diverse Segments, Representation & Inclusion of Wells Fargo & Company
    Barry Sommers    Senior Executive Vice President and CEO of Wealth & Investment Management    CEO of Wealth & Investment Management of Wells Fargo & Company
    Saul Van Beurden        Senior Executive Vice President and Head of Technology    Head of Technology of Wells Fargo & Company


    Michael S. Weinbach    Senior Executive Vice President and CEO of Consumer Lending    CEO of Consumer Lending of Wells Fargo & Company
    Jonathan G. Weiss    Senior Executive Vice President and CEO of Corporate & Investment Banking    CEO of Corporate & Investment Banking of Wells Fargo & Company
    Ather Williams III    Senior Executive Vice President and Head of Strategy, Digital Platform, and Innovation    Head of Strategy, Digital Platform, and Innovation of Wells Fargo & Company
    Mark A. Chancy    Director    Retired Vice Chairman and Co-Chief Operating Officer, SunTrust Banks, Inc.
    Theodore F. Craver, Jr.    Director    Retired Chairman, President and CEO, Edison International
    Maria R. Morris    Interim Chair; Director    Retired Executive Vice President and Head of Global Employee Benefits, MetLife, Inc.
    Richard B. Payne, Jr.    Director    Retired Vice Chairman, Wholesale Banking, U.S. Bancorp
    Juan A. Pujadas    Director    Retired Principal, PricewaterhouseCoopers, LLP, and former Vice Chairman, Global Advisory Services, PwC International


    SCHEDULE II

    LITIGATION SCHEDULE

    FINRA/EXCHANGE REPORTING SETTLEMENTS From time to time Wells Fargo broker-dealers resolve technical trade reporting issues relating to timing and other data elements with the Financial Industry Regulatory Authority (“FINRA”) and exchanges involving small numbers of trades processed by the firms. Resolutions of this type during the relevant period typically included fines of less than $100,000 each.

    STATE OF NEW HAMPSHIRE SETTLEMENT Wells Fargo Advisors Financial Network (“WFAFN”) entered into a Consent Order with the State of New Hampshire on February 12, 2016 relative to due diligence concerning two customer accounts. WFAFN agreed to pay a total of $32,000 to the clients and $3,000 to the state.

    LARGE OPTION POSITION REPORTING On October 13, 2016, First Clearing, LLC entered into settlement agreements with NYSE Arca, Inc. and the Chicago Board Options Exchange, Inc., without admitting or denying the allegations that it inaccurately reported position effective dates and customer name and address information for its introducing firms and failed to provide introducing firms with reasonable systems and processes for identifying accounts acting in concert. First Clearing agreed to pay a $375,000 fine to each exchange ($750,000 total).

    POSSESSION AND CONTROL OF ALTERNATIVE INVESTMENTS On November 22, 2016 First Clearing LLC entered into a settlement agreement with FINRA without admitting or denying the allegations that the firm failed to collect no-lien letters from investment sponsors, reconcile customer positions and afford the proper regulatory accounting treatment for positions held at the sponsor in First Clearing IRA accounts. First Clearing agreed to pay a fine of $750,000.

    CONSOLIDATED REPORTS On December 5, 2016 Wells Fargo Clearing Services, LLC (formerly Wells Fargo Advisors, LLC) entered into a settlement agreement with FINRA without admitting or denying the allegations that the Firm failed to establish, maintain and enforce a reasonable supervisory system for the use of consolidated reports generated by financial advisors. Wells Fargo Clearing Services, LLC agreed to pay a fine of $1,000,000.

    BOOKS & RECORDS RETENTION On December 21, 2016, FINRA announced a settlement with Wells Fargo Advisors, LLC, First Clearing, LLC, Wells Fargo Advisors Financial Network, LLC, Wells Fargo Securities LLC and Wells Fargo Prime Services LLC for alleged violations of certain record retention and supervisory provisions by failing to maintain electronically stored required records in a non-erasable and non-rewritable format. The firms neither admitted nor denied FINRA’s findings and consented to a censure and the payment of a $1.5 million fine by the first three firms above (jointly), and a $4 million fine by the final two firms above (jointly). The fines have been paid. The firms also agreed to an undertaking to review, adopt and implement policies and procedures reasonably designed to comply with books and records rules.

    STATE OF MISSOURI SETTLEMENT On February 16, 2017, A.G. Edwards (k/n/a Wells Fargo Clearing Services, LLC) entered into a Consent Order with the State of Missouri. The action involved a Missouri Resident’s claim that his ex-wife misappropriated over $300,000 out of his IRA account during the period between August 2001 and July 2007, and the State of Missouri alleged a failure by the firm to supervise the completeness and accuracy of the early IRA distribution forms associated with the withdrawals. Without admitting or denying liability, the firm consented to a censure and agreed to pay $25,672.17 to the Missouri Secretary of State’s Investor Education Fund to fully resolve the matter.


    FINRA SETTLEMENT On May 16, 2017, FINRA announced a settlement with Wells Fargo Clearing Services, LLC and Wells Fargo Advisors Financial Network, LLC concerning unsuitable recommendations and supervisory failures in relation to sales of certain non-traditional exchange traded products (“ETPs”) in violation of FINRA and NASD rules for the period July 1, 2010 to May 1, 2012. Without admitting or denying the findings, the firms accepted a censure and agreed to pay restitution to certain clients totaling $3,411,478.78.

    FINRA SETTLEMENT On June 21, 2017, Wells Fargo Securities, LLC entered into a settlement agreement with FINRA without admitting or denying the allegations of improper reporting of conventional over-the-counter option positions under FINRA large option position reporting rules. The firm consented to a censure, payment of a $3.25 million fine, and an undertaking to review its supervisory systems related to large options position reporting.

    SEC ORDER On November 13, 2017, the SEC announced that Wells Fargo Advisors, LLC agreed to settle charges that it violated Section 17(a) of the Securities Exchange Act of 1934 and Rule 17a-8 by failing to file and timely file Suspicious Activity Reports between approximately March 2012 and June 2013. Without admitting or denying the allegations, the firm agreed to a cease and desist order, a censure, and a civil penalty of $3,500,000. Wells Fargo Advisors also agreed to voluntarily undertake a review and update of its policies and procedures and develop and conduct additional training.

    STATE OF ILLINOIS SETTLEMENT On December 21, 2017, Wells Fargo Advisors, LLC (k/n/a Wells Fargo Clearing Services, LLC) entered into a Consent Order with the State of Illinois regarding allegations that it received, reviewed and/or analyzed documents and information provided by a financial advisory firm concerning certain money manager strategies that contained false and misleading information. The findings stated that the firm included the financial advisory firm’s money manager strategies in certain of its separately managed account programs, but that the firm did not utilize inaccurate historical performance data in connection with its decision to onboard the money manager strategies and the firm did not incorporate inaccurate performance data in its advertisements or program marketing materials. Without admitting or denying the findings, the Firm agreed to a total monetary payment of $270,000.

    NYSE SETTLEMENT On February 2, 2018, Wells Fargo Prime Services, LLC (“WFPS”) and NYSE Arca, Inc. entered into an Offer of Settlement and Consent without admitting or denying any allegations to settle charges of violations of Securities Exchange Act Rule 15c3-5 and NYSE Arca Rule 11.18. The settlement related to an erroneous trade WFPS entered on July 29, 2016. WFPS consented to a fine of $10,000.

    STATE OF NEVADA SECURITIES DIVISION RESIDENTIAL OFFICE INVESTIGATION On April 13, 2018, the Nevada Securities Division and Wells Fargo Clearing Services, LLC (“WFCS”) entered into an Administrative Consent Order wherein WFCS admitted to failing to register the residential offices of three Financial Advisors who were working from home. Nevada’s definition of “branch office” includes a personal residence where securities business is transacted, even if the residence is not held out to the public or used for client meetings. WFCS agreed to pay an $8,000 fine and $1,446.13 for the costs of the examinations conducted by the Nevada Securities Division.

    SEC SETTLEMENT On June 25, 2018, Wells Fargo Advisors LLC (“WFA”), entered into a settlement agreement with the SEC wherein, without admitting or denying liability, it settled charges of violations of Sections 17(a)(2) and 17(a)(3) of the Securities Act. The settlement related to certain registered representatives soliciting customers to redeem, and short-term trading of, market-linked investments prematurely without adequate analysis or consideration of the substantial costs associated with the transactions. As part of the settlement, the firm consented to a censure and a payment of $5,108,441.27 representing disgorgement, prejudgment interest, and a civil penalty. WFA also lost its Well Known Seasoned Issuer status as a collateral consequence of the settlement.


    COMMONWEALTH OF MASSACHUSETTS SECURITIES DIVISION SETTLEMENT On August 26, 2018, the Massachusetts Securities Division of the Office of the Secretary of the Commonwealth and Wells Fargo Clearing Services, LLC (“WFCS”) entered into a Consent Order regarding allegations that certain WFCS supervisors and agents had a lapse in required Massachusetts registration for some period during the relevant time period of January 1, 2016 to June 28, 2018. Without admitting or denying the facts or conclusions of law, WFCS agreed to certain undertakings including payment of an administrative fine of $450,000.

    SEC SETTLEMENT On March 11, 2019, the SEC announced that Wells Fargo Advisors, LLC, and Wells Fargo Advisors Financial Network, LLC (collectively “Wells Fargo”) agreed to settle charges, without admitting or denying liability, that Wells Fargo violated Section 203(e) and 203(k) of the Investment Advisers Act of 1940. The settlement relates to Wells Fargo’s voluntary participation in the SEC’s Share Class Selection Disclosure Initiative wherein investment advisers were encouraged to self-report the failure to adequately disclose conflicts of interest associated with the recommendation or selection of a mutual fund share class that charged distribution fees (“12b-1 Fees”) when a lower-cost share class of the same fund existed. The settlement requires Wells Fargo to adhere to a cease-and-desist order and to disgorge $17,363,847.29 in 12b-1 fees through a restitution program. The settlement did not require Wells Fargo to pay any additional fines or penalties given its voluntary participation in the program.

    SEC SETTLEMENT On March 20, 2019, the SEC announced that Wells Fargo Securities, LLC had consented to a judgment entered by the federal district court in Rhode Island resolving a 2016 SEC civil action against multiple parties. The matter had arisen out of the firm’s role as placement agent in a $75 million bond offering by the Rhode Island Economic Development Corporation in November 2010 for the purpose of loaning the proceeds to 38 Studios, LLC, an early-stage, pre-revenue videogame development company that was ultimately unable to meet its obligations under the loan. The SEC had alleged that the firm and other defendants had made two material omissions in the bond placement materials. Without admitting or denying liability, the firm consented to injunctions and a penalty of $812,500.

    FINRA SETTLEMENT On January 29, 2020, FINRA announced a settlement with Wells Fargo Clearing Services, LLC (“WFCS”) concerning allegations that WFCS violated NASD Rule 3010(a) (for conduct prior to December 1, 2014) and FINRA Rule 3110(a) (for conduct on or after December 1, 2014) by failing to reasonably supervise a former registered representative who excessively traded equity positions in three accounts belonging to an elderly customer during the period from March 2012 to March 2016. Without admitting or denying the findings, Wells Fargo accepted a censure and agreed to pay a fine of $175,000.

    SALES PRACTICES SETTLEMENTS On February 21, 2020, Wells Fargo & Company (“WFC”) entered into settlement agreements with the SEC and the DOJ to resolve those agencies’ investigations into WFC’s historical Community Bank sales practices and related disclosures. With respect to the SEC, WFC consented to the entry into of a cease and desist order, which found that WFC violated Section 10(b) of the Exchange Act and Rule 10b-5 thereunder, and agreed to pay a civil penalty of $500 million. With respect to the DOJ, WFC entered into a deferred prosecution agreement with the United States Attorney’s Offices for the Central District of California and the Western District of North Carolina and a settlement agreement with the Civil Division of the DOJ and the United States Attorney’s Office for the Central District of California related to the sales practices conduct and agreed to pay a monetary penalty of $2.5 billion. WFC accepted and acknowledged responsibility for facts and conduct described in the deferred prosecution agreement, and no charges will be filed against WFC provided that WFC abides by all the terms of the agreement.


    SEC SETTLEMENT On February 27, 2020, the SEC announced that Wells Fargo Clearing Services, LLC and Wells Fargo Advisors Financial Network (collectively “Wells Fargo”) agreed to settle allegations that, in connection with Wells Fargo’s recommendation that many retail investment advisory clients and brokerage customers buy and hold single-inverse exchange-traded funds (“ETFs”) without having adequate compliance policies and procedures and without providing financial advisors proper training and supervision of single-inverse ETFs, it willfully violated Section 206(4) of the Investment Advisers Act of 1940 and Rule 206(4)-7 thereunder, failed reasonably to fulfill its supervisory responsibilities within the meaning of Section 203(e)(6) of the Advisers Act and failed reasonably to fulfill its supervisory responsibilities within the meaning of Section 15(b)(4)(E) of the Securities Exchange Act of 1934. Without admitting or denying the SEC’s findings, Wells Fargo agreed to consent to: (a) cease and desist from committing or causing any violations and any future violations of Section 206(4) of the Advisers Act and Rule 206(4)-7 thereunder, (b) be censured, and (c) pay a civil monetary penalty in the amount of $35,000,000. The penalty amount was paid into escrow for disbursement to certain Wells Fargo clients who sustained investment losses in single-inverse ETFs.

    STATE OF MARYLAND SETTLEMENT On June 15, 2020, Wells Fargo & Company entered into a Consent Order with the Attorney General of the State of Maryland, pursuant to which it agreed to pay $20 million in remediation to resolve claims relating to certain prior residential mortgage-backed securities activities from 2005 to 2009.

    FINRA SETTLEMENT On August 28, 2020, FINRA announced a settlement with Wells Fargo Clearing Services, LLC (“WFCS”) concerning allegations that WFCS failed to reasonably supervise the activities of two former financial advisors in violation of FINRA rules between November 2012 and October 2015. Without admitting or denying the findings, WFCS Fargo accepted a censure and agreed to pay a fine of $350,000 and restitution to three clients totaling $201,498.

    FINRA SETTLEMENT On September 1, 2020, FINRA announced a settlement with Wells Fargo Clearing Services, LLC and Wells Fargo Advisors Financial Network, LLC (collectively “Wells Fargo”) concerning allegations that Wells Fargo failed to establish and maintain a supervisory system and failed to enforce written supervisory procedures that were reasonably designed to achieve compliance with FINRA’s suitability rule as it pertained to switches from variable annuities to investment company products during the period January 2011 to August 2016. Without admitting or denying the findings, Wells Fargo accepted a censure and agreed to pay fines totaling $675,000 and restitution to clients totaling $1,445,167.50.

    FINRA SETTLEMENT On November 4, 2020, FINRA announced a settlement with First Clearing LLC, n/k/a Wells Fargo Clearing Services, LLC (“Wells Fargo”) concerning allegations that Wells Fargo distributed 6,851 account statements to customers containing valuation information for one or more Direct Participation Programs or Real Estate Investment Trusts that did not comply with NASD Rule 2340(c) during the period April 2016 through October 2016. Without admitting or denying the findings, Wells Fargo accepted a censure and agreed to pay a fine of $300,000.

    FINRA SETTLEMENT On November 25, 2020, FINRA announced a settlement with Wells Fargo Clearing Services, LLC (“WFCS”) concerning allegations that WFCS (i) failed to make accurate order memoranda in violation of Rule 17a-3(a)(6) of the Securities Exchange Act of 1934 and FINRA Rules 4511 and 2010, and (ii) transmitted inaccurate reports to the Order Audit Trail System in violation of FINRA Rules 7450 and 2010 during the period October 1, 2016 to June 12, 2018. Without admitting or denying the findings, WFCS accepted a censure and agreed to pay a fine of $75,000.

    NOTE: In addition to the above matters, certain of Wells Fargo & Company’s affiliates, including Wells Fargo Clearing Services, LLC (formerly Wells Fargo Advisors, LLC), Wells Fargo Securities, LLC, Wells Fargo Advisors Financial Network, LLC and First Clearing, LLC, have been involved in a number of civil proceedings and regulatory actions which concern matters arising in connection with the conduct of its business. Certain of such proceedings have resulted in findings of violations of federal or state securities laws. Such proceedings are reported and summarized in each entity’s Form BD as filed with the Securities and Exchange Commission and in other regulatory reports, which descriptions are hereby incorporated by reference.

    Get the next $NUM alert in real time by email

    Chat with this insight

    Save time and jump to the most important pieces.

    Recent Analyst Ratings for
    $NUM

    DatePrice TargetRatingAnalyst
    More analyst ratings

    $NUM
    Press Releases

    Fastest customizable press release news feed in the world

    See more
    • Nuveen Closed-End Fund Reorganization Complete

      NEW YORK--(BUSINESS WIRE)--The reorganization of Nuveen Michigan Quality Municipal Income Fund (NYSE: NUM) into Nuveen AMT-Free Quality Municipal Income Fund (NYSE: NEA) was completed prior to the open of the New York Stock Exchange on February 8, 2021. In the reorganization, NEA acquired substantially all of the assets and liabilities of NUM in a tax-free transaction in exchange for newly-issued common shares in an aggregate amount equal in value to the net assets transferred. The exchange was based upon the values of the funds’ net assets as of the close of trading on February 5, 2021. The exchange ratio at which common shares of NUM were exchanged for common shares of NEA is lis

      2/8/21 8:55:00 AM ET
      $NUM
      $NEA
      Finance/Investors Services
      Finance
    • Nuveen Closed-End Funds Declare Pre-Merger Distributions

      NEW YORK--(BUSINESS WIRE)--Two Nuveen Closed-End Funds announced pre-merger distributions. The specific distribution dates and amounts are detailed below. As previously announced, the shareholders of Nuveen Michigan Quality Municipal Income Fund (NYSE: NUM) have approved the fund’s reorganization into Nuveen AMT-Free Quality Municipal Income Fund (NYSE: NEA). The pre-merger distribution for each fund being acquired is intended to fully distribute the acquired fund’s accumulated undistributed net investment income (UNII) prior to the reorganization going effective. As previously announced, following the transactions, the surviving fund, NEA, is expected to declare an additional post

      1/26/21 4:26:00 PM ET
      $NUM
      $NEA
      Finance/Investors Services
      Finance
    • Shareholders Approve Nuveen Closed-End Fund Reorganization

      NEW YORK--(BUSINESS WIRE)--Shareholders of the Nuveen Michigan Quality Municipal Income Fund (NYSE: NUM) have approved the fund’s reorganization into Nuveen AMT-Free Quality Municipal Income Fund (NYSE: NEA). Subject to the satisfaction of certain customary closing conditions, the transaction is expected to become effective before the market opens on February 8, 2021. The monthly distributions typically declared the first business day of the month for NUM and NEA will be replaced by pre-closing distributions declared January 26, 2021, with a record date of February 5, 2021. The payable date will remain March 1, 2021. Following the transaction, the surviving fund, NEA, is expected t

      1/15/21 4:27:00 PM ET
      $NEA
      $NUM
      Finance/Investors Services
      Finance

    $NUM
    Insider Trading

    Insider transactions reveal critical sentiment about the company from key stakeholders. See them live in this feed.

    See more
    • SEC Form 4 filed by Company/Mn & Fargo Wells

      4 - NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND (0000878198) (Issuer)

      2/10/21 11:28:30 AM ET
      $NUM

    $NUM
    SEC Filings

    See more
    • SEC Form N-PX filed by Nuveen Michigan Quality Municipal Income Fund

      N-PX - NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND (0000878198) (Filer)

      8/16/21 6:28:01 AM ET
      $NUM
    • SEC Form N-CEN filed by Nuveen Michigan Quality Municipal Income Fund

      N-CEN - NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND (0000878198) (Filer)

      5/14/21 10:08:45 AM ET
      $NUM
    • SEC Form 25-NSE filed

      25-NSE - NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND (0000878198) (Subject)

      2/8/21 10:19:51 AM ET
      $NUM

    $NUM
    Large Ownership Changes

    This live feed shows all institutional transactions in real time.

    See more
    • SEC Form SC 13G/A filed

      SC 13G/A - NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND (0000878198) (Subject)

      2/12/21 10:08:16 AM ET
      $NUM
    • SEC Form SC 13D/A filed

      SC 13D/A - NUVEEN MICHIGAN QUALITY MUNICIPAL INCOME FUND (0000878198) (Subject)

      2/10/21 11:28:26 AM ET
      $NUM

    $NUM
    Financials

    Live finance-specific insights

    See more
    • Nuveen Closed-End Funds Declare Pre-Merger Distributions

      NEW YORK--(BUSINESS WIRE)--Two Nuveen Closed-End Funds announced pre-merger distributions. The specific distribution dates and amounts are detailed below. As previously announced, the shareholders of Nuveen Michigan Quality Municipal Income Fund (NYSE: NUM) have approved the fund’s reorganization into Nuveen AMT-Free Quality Municipal Income Fund (NYSE: NEA). The pre-merger distribution for each fund being acquired is intended to fully distribute the acquired fund’s accumulated undistributed net investment income (UNII) prior to the reorganization going effective. As previously announced, following the transactions, the surviving fund, NEA, is expected to declare an additional post

      1/26/21 4:26:00 PM ET
      $NUM
      $NEA
      Finance/Investors Services
      Finance
    • Shareholders Approve Nuveen Closed-End Fund Reorganization

      NEW YORK--(BUSINESS WIRE)--Shareholders of the Nuveen Michigan Quality Municipal Income Fund (NYSE: NUM) have approved the fund’s reorganization into Nuveen AMT-Free Quality Municipal Income Fund (NYSE: NEA). Subject to the satisfaction of certain customary closing conditions, the transaction is expected to become effective before the market opens on February 8, 2021. The monthly distributions typically declared the first business day of the month for NUM and NEA will be replaced by pre-closing distributions declared January 26, 2021, with a record date of February 5, 2021. The payable date will remain March 1, 2021. Following the transaction, the surviving fund, NEA, is expected t

      1/15/21 4:27:00 PM ET
      $NEA
      $NUM
      Finance/Investors Services
      Finance