These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
| |
|
| |
|
|
| | |
Please date, fill in, and sign the enclosed proxy card(s) and mail in the enclosed return envelope which requires no postage if mailed in the United States or vote on the internet by following the instructions in the notice and proxy card(s).
|
| |
|
Name (Age), Address
|
| | |
Position(s)
With the Trust(s) |
| | |
Office Term and
Length of Time Served |
| | |
Principal Occupations
During Past 5 Years |
| | |
Portfolios
Overseen in Fund Complex |
| | |
Other Directorships Held by Director
|
|
|
Clifford M. Noreen* (61)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee, Chairman
|
| | |
Term expires 2021; Trustee since 2009
|
| | |
Head of Global Investment Strategy (since 2019), Deputy Chief Investment Officer and Managing Director (2018 2016), MassMutual; President (2008-2016), Vice Chairman (2007-2008), Member of the Board of Managers (2006-2016), Managing Director (2000-2016), Barings; President (2005-2009), Vice President (1993-2005) of the Trusts.
|
| | |
2
|
| | |
President (2005-2009), Vice President (1993-2005) of the Trusts; President (since 2009), Senior Vice President (1996-2009), HYP Management LLC (LLC Manager); Member of the Board of Managers (since 2008), Jefferies Finance LLC (finance company); Chairman and Chief Executive Officer (since 2009), Member of the Board of Managers (since 2007), MMC Equipment Finance LLC; Chairman (since 2009), Trustee (since 2005), President (2005-2009), CI Subsidiary Trust and PI Subsidiary Trust; Member of the Investment Committee (since 1999), Diocese of Springfield; Member of the Investment Committee (since 2015), Baystate Health Systems; Member of the Board of Managers (2011-2016), Wood Creek Capital Management, LLC (investment advisory firm); Director (2005-2013), MassMutual Corporate Value Limited (investment company); Director (2005-2013), MassMutual Corporate Value Partners Limited (investment company).
|
|
|
Name (Age), Address
|
| | |
Position(s)
With the Trust(s) |
| | |
Office Term and
Length of Time Served |
| | |
Principal Occupations
During Past 5 Years |
| | |
Portfolios
Overseen in Fund Complex |
| | |
Other Directorships Held by Director
|
|
|
Robert E. Joyal* (74)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee/Nominee
|
| | |
Term expires 2019; Trustee since 2003
|
| | |
Retired (since 2003); President (2001-2003), Barings; and President (1993-2003) of the Trusts.
|
| | |
113
|
| | |
President (1993-2003) of the Trusts; Trustee (since 2003), MassMutual Select Funds (open-end investment company advised by MassMutual); Trustee (since 2003), MML Series Investment Funds (open-end investment company advised by MassMutual); Trustee (since 2012), MML Series Investment Funds II (open-end investment company advised by MassMutual); Trustee (since 2012), MassMutual Premier Funds (open-end investment company advised by MassMutual); Director (since 2018) Jefferies Financial Group; Director (2012-2017), Ormat Technologies, Inc. (geothermal energy company); Director (2013-2018), Leucadia National Corporation (holding company owning businesses ranging from insurance to telecommunications); and Director (2013-2016), Baring Asset Management (Korea) Limited (company that engages in asset management, business administration and investment management); Director (since 2018, 2006-2014), Jefferies Group, Inc. (financial services).
|
|
|
Name (Age), Address
|
| | |
Position(s)
With the Trust(s) |
| | |
Office Term and
Length of Time Served |
| | |
Principal Occupations
During Past 5 Years |
| | |
Portfolios
Overseen in Fund Complex |
| | |
Other Directorships Held by Director
|
|
|
Michael H. Brown (61)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee
|
| | |
Term expires 2020; Trustee since 2005
|
| | |
Private Investor; Managing Director (1994-2005), Morgan Stanley.
|
| | |
2
|
| | |
Independent Director (2006-2014), Invicta Holdings LLC and its subsidiaries (derivative trading company owned indirectly by MassMutual).
|
|
|
Barbara M. Ginader (62)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee
|
| | |
Term expires 2020; Trustee since 2013
|
| | |
Retired (since 2018); Managing Director and General Partner (1993-2018), Boston Ventures Management (private equity firm).
|
| | |
2
|
| | |
Member of the Board of Overseers (2013), MSPCA-Angell Memorial Hospital; Member of the Grants Committee (2012-2017), IECA Foundation; Managing Director (1993-2017), Boston Ventures V, L.P. (private equity fund); Managing Director (1993-2016), Boston Ventures VI, L.P. (private equity fund); President, Board of Foundation of Codman Academy Public Charter School.
|
|
|
Edward P. Grace III (68)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee
|
| | |
Term expires 2021; Trustee since 2012
|
| | |
President (since 1997), Phelps Grace International, Inc. (investment management); Managing Director (since 1998), Grace Venture Partners LP (venture capital fund); Senior Advisor (2011-2017), Angelo Gordon & Co. (investment adviser).
|
| | |
2
|
| | |
Director (2010-2017), Larkburger, Inc. (restaurant chain); Director (since 2012), Benihana, Inc. (restaurant chain); Director (2011-2018), Firebirds Wood Fired Holding Corporation (restaurant chain); Director (since 1998), Shawmut Design and Construction (construction management and general contracting firm).
|
|
|
Name (Age), Address
|
| | |
Position(s)
With the Trust(s) |
| | |
Office Term and
Length of Time Served |
| | |
Principal Occupations
During Past 5 Years |
| | |
Portfolios
Overseen in Fund Complex |
| | |
Other Directorships Held by Director
|
|
|
Susan B. Sweeney (66)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee/Nominee
|
| | |
Term expires 2019; Trustee since 2012
|
| | |
Retired (since 2014); Senior Vice President and Chief Investment Officer (2010-2014), Selective Insurance Company of America; Senior Managing Director (2008-2010), Ironwood Capital.
|
| | |
113
|
| | |
Trustee (since 2009), MassMutual Select Funds (open-end investment company advised by MassMutual); Trustee (since 2009), MML Series Investment Funds (open-end investment company advised by MassMutual); Trustee (since 2012), MML Series Investment Funds II (open-end investment company advised by MassMutual); Trustee (since 2012), MassMutual Premier Funds (open-end investment company advised by MassMutual).
|
|
|
Maleyne M. Syracuse (62)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Trustee
|
| | |
Term expires 2020; Trustee since 2007
|
| | |
Private Investor; Managing Director (2000-2007), JP Morgan Securities, Inc. (investment banking); Managing Director (1999-2000), Deutsche Bank Securities; Managing Director (1981-1999), Bankers Trust/BT Securities.
|
| | |
2
|
| | |
Member of the Board of Directors (since 1998) and President of the Board (since 2002), Peters Valley School of Craft (non-profit arts organization); Member of the Board of Directors (since 2014) and Treasurer (since 2017), Charles Lawrence Keith & Clara Miller Foundation (non-profit philanthropic foundation); Member of the Board of Directors (since 2015) and Treasurer of the Board (since 2016), Greater Pike Community Foundation (non-profit philanthropic foundation).
|
|
|
Name (Age), Address
|
| | |
Position(s)
With the Trust(s) |
| | |
Office Term*
and Length of Time Served |
| | |
Principal Occupations(s) During Past 5 Years
|
|
|
Robert M. Shettle (51)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
President
|
| | |
Since 2016
|
| | |
Vice President (2015-2016) of the Trusts; Managing Director (since 2006), Director (1998-2006), Barings; President (since 2016), Vice President (2005-2016), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
|
James M. Roy (56)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Vice President and Chief Financial Officer
|
| | |
Since 2005
|
| | |
Treasurer (2003-2005), Associate Treasurer (1999-2003) of the Trusts; Managing Director (since 2005), Director (2000-2005), Barings; and Trustee (since 2005), Treasurer (since 2005), Controller (2003-2005), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
|
Janice M. Bishop (53)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Vice President, Secretary and Chief Legal Officer
|
| | |
Since 2015
|
| | |
Associate Secretary (2008-2015) of the Trusts; Secretary and Chief Legal Officer (since 2018), Barings BDC, Inc.; Vice President, Secretary and Chief Legal Officer (since 2013), Barings Funds Trust (open-end investment company advised by Barings); Vice President, Secretary and Chief Legal Officer (since 2012), Barings Global Short Duration High Yield Fund (closed-end investment company advised by Barings); Senior Counsel and Managing Director (since 2014), Counsel (2007-2014), Barings; Vice President and Secretary (since 2015), Assistant Secretary (2008-2015), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
|
Melissa M. LaGrant (45)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Chief Compliance Officer
|
| | |
Since 2006
|
| | |
Deputy Chief Compliance Officer (since 2019), Managing Director (since 2006), Barings; Chief Compliance Officer (since 2018), Barings BDC, Inc.; Chief Compliance Officer (since 2013) Barings Finance LLC; Chief Compliance Officer (since 2013), Barings Funds Trust (open-end investment company advised by Barings); Chief Compliance Officer (since 2012), Barings Global Short Duration High Yield Fund (closed-end investment company advised by Barings).
|
|
|
Name (Age), Address
|
| | |
Position(s)
With the Trust(s) |
| | |
Office Term*
and Length of Time Served |
| | |
Principal Occupations(s) During Past 5 Years
|
|
|
Christopher Hanscom (36)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Treasurer
|
| | |
Since 2017
|
| | | Director (since 2018), Associate Director (2015-2018), Analyst (2005-2015), Barings. | |
|
Sean Feeley (51)
1500 Main Street
P.O. Box 15189 Springfield, MA 01115-5189 |
| | |
Vice President
|
| | |
Since 2011
|
| | |
Managing Director (since 2003), Barings; President (since 2017), Vice President (2012-2017), Barings Global Short Duration High Yield Fund (closed-end investment company advised by Barings); Vice President (since 2011), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
|
Christina Emery (45)
300 South Tryon Street
Suite 2500 Charlotte, NC 28202 |
| | |
Vice President
|
| | |
Since 2018
|
| | |
Managing Director (since 2011), Director (2007-2011), Associate Director (2005-2007), Barings.
|
|
|
Name of
Nominee/ Trustee/Officer |
| |
Dollar Range
of Shares in MCI |
| |
Dollar Range
of Shares in MPV |
| |
Aggregate Dollar Range
of Shares in the Family of Investment Companies |
|
|
M. Brown
|
| | Over $100,000 | | | $10,001-$50,000 | | | Over $100,000 | |
|
B. Ginader
|
| | Over $100,000 | | | None | | | Over $100,000 | |
|
E. Grace
|
| | Over $100,000 | | | $10,001-$50,000 | | | Over $100,000 | |
|
R. Joyal
|
| | Over $100,000 | | | Over $100,000 | | | Over $100,000 | |
|
C. Noreen
|
| |
Over $100,000**
|
| | None | | | Over $100,000** | |
|
S. Sweeney
|
| | Over $100,000 | | | $50,001-$100,000 | | | Over $100,000 | |
|
M. Syracuse
|
| | Over $100,000 | | | $10,001-$50,000 | | | Over $100,000 | |
|
J. Bishop
|
| |
Over $100,000**
|
| | None | | | Over $100,000** | |
|
R. Shettle
|
| |
Over $100,000**
|
| | None | | | Over $100,000** | |
|
Name of Trustee
|
| |
Aggregate
Compensation from MCI |
| |
Aggregate
Compensation from MPV |
| |
Total
Compensation from Fund Complex |
| |||||||||
|
Michael H. Brown
|
| | | | 80,075 | | | | | | 54,000 | | | | | | 134,075 | | |
|
Barbara M. Ginader
|
| | | | 76,575 | | | | | | 50,500 | | | | | | 127,075 | | |
|
Edward P. Grace, III
|
| | | | 76,575 | | | | | | 50,500 | | | | | | 127,075 | | |
|
Robert E. Joyal
|
| | | | None * | | | | | | None * | | | | | | 305,125 ** | | |
|
Clifford M. Noreen
|
| | | | None * | | | | | | None * | | | | | | None * | | |
|
Susan B. Sweeney
|
| | | | 76,575 | | | | | | 50,500 | | | | | $ | 364,075 *** | | |
|
Maleyne M. Syracuse
|
| | | | 76,575 | | | | | | 50,500 | | | | | | 127,075 | | |
|
Total
|
| | | $ | 386,375 | | | | | $ | 256,000 | | | | | $ | 1,184,500 | | |
| |
Michael H. Brown, Audit Committee Chair
Barbara M. Ginader, Audit Committee Member Edward P. Grace, III, Audit Committee Member Susan B. Sweeney, Audit Committee Member Maleyne M. Syracuse, Audit Committee Member |
|
|
Fees Billed to MCI
|
| ||||||||||||
| | | |
KPMG Year Ended
December 31, 2018 |
| |
KPMG Year Ended
December 31, 2017 |
| ||||||
|
Audit Fees
|
| | | $ | 117,150 | | | | | $ | 97,625 | | |
|
Audit-Related Fees
|
| | | | 17,500 | | | | | | 0 | | |
|
Tax Fees*
|
| | | | 45,665 | | | | | | 45,665 | | |
|
All Other Fees
|
| | | | 0 | | | | | | 0 | | |
|
Total Fees
|
| | | $ | 180,315 | | | | | $ | 143,290 | | |
|
Fees Billed to MPV
|
| ||||||||||||
| | | |
KPMG Year Ended
December 31, 2018 |
| |
KPMG Year Ended
December 31, 2017 |
| ||||||
|
Audit Fees
|
| | | $ | 117,150 | | | | | $ | 97,625 | | |
|
Audit-Related Fees
|
| | | | 17,500 | | | | | | 0 | | |
|
Tax Fees*
|
| | | | 45,665 | | | | | | 45,665 | | |
|
All Other Fees
|
| | | | 0 | | | | | | 0 | | |
|
Total Fees
|
| | | $ | 180,315 | | | | | $ | 143,290 | | |
|
Non-Audit Fees Billed to Barings and MassMutual
|
| ||||||||||||
| | | |
KPMG Year Ended
December 31, 2018 |
| |
KPMG Year Ended
December 31, 2017 |
| ||||||
|
Audit-Related Fees
|
| | | $ | 1,425,297 | | | | | $ | 1,618,525 | | |
|
Tax Fees*
|
| | | | 415,500 | | | | | | 30,000 | | |
|
All Other Fees
|
| | | | 2,730 | | | | | | 202,280 | | |
|
Total Fees
|
| | | $ | 1,843,527 | | | | | $ | 1,850,805 | | |
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|