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.
|
|
1.
|
Title of each class of securities to which transaction applies:
|
|
|
2.
|
Aggregate number of securities to which transaction applies:
|
|
|
3.
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
|
4.
|
Proposed maximum aggregate value of transaction:
|
|
|
5.
|
Total fee paid:
|
|
|
|
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* (57)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee,
Chairman / Nominee
|
Term expires 2015; Trustee since 2009
|
President of Babson Capital (since 2008), Vice Chairman (2007-2008), Member of the Board of Managers (since 2006), Managing Director (since 2000), Babson Capital; President (2005-2009), Vice President (1993-2005) of the Trusts.
|
2
|
President (since 2009), Senior Vice President (1996-2009), HYP Management LLC (LLC Manager); Director (2005-2013), MassMutual Corporate Value Limited (investment company); Director (2005-2013), MassMutual Corporate Value Partners Limited (investment company); Director (since 2008), Jefferies Finance LLC (a finance company); Chairman and Chief Executive Officer (since 2009), Manager (since 2007), MMC Equipment Finance LLC; Director (since 2011), Wood Creek Capital Management, LLC (investment advisory firm); Chairman (since 2009), Trustee (since 2005), President (2005-2009), CI Subsidiary Trust and PI Subsidiary Trust; Investment Committee (since 1999), Diocese of Springfield; Member of Investment Committee (since 2015), Baystate Health Systems.
|
|
*
|
Mr. Noreen is classified as an “interested person” of each Trust and Babson Capital (as defined by the 1940 Act), because of his position as an Officer of each Trust and President of Babson Capital.
|
|
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* (71)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee
|
Term expires
2016; Trustee
since 2003
|
Retired (since 2003); President (2001-2003), Babson Capital; and President (1993 - 2003) of the Trusts.
|
91
|
Director (2006-2014), Jefferies Group, Inc. (financial services); Director (2003-2010), Alabama Aircraft Industries, Inc. (aircraft maintenance and overhaul); Director (2007-2011), Scottish Re Group Ltd. (global life reinsurance specialist); Trustee (since 2003), MassMutual Select Funds (an open-end investment company advised by MassMutual); Trustee (since 2003), MML Series Investment Funds (an open-end investment company advised by MassMutual); Trustee (since 2012), MML Series Investment Funds II (an open-end investment company advised by MassMutual); Trustee (since 2012), MassMutual Premier Funds (an open-end investment company advised by MassMutual); Director (since 2012), Ormat Technologies, Inc. (a geothermal energy company); Director (since 2013), Leucadia National Corporation (holding company owning businesses ranging from insurance to telecommunications); and Director (since 2013), Baring Asset Management Korea Limited (company that engages in asset management, business administration and investment management).
|
|
*
|
Mr. Joyal retired as President of Babson Capital in June 2003. In addition and as noted above, Mr. Joyal is a director of Leucadia National Corporation, which is the parent company of Jefferies Finance, Inc., and a former Director of Jefferies Group, Inc., which has a wholly-owned broker-dealer subsidiary that may execute portfolio transactions and/or engage in principal transactions with the Trusts, other investment companies advised by Babson Capital or any other advisory accounts over which Babson Capital has brokerage placement discretion. Accordingly, the Trusts have determined to classify Mr. Joyal as an “interested person” of the Trusts and Babson Capital (as defined by the 1940 Act).
|
|
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
|
|
William J. Barrett (75)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee / Nominee
|
Term expires 2015; Trustee since 2006
|
President (since 2010), WJ Barrett Associates, Inc.; President (2002-2010), Barrett-Gardner Associates, Inc. (private merchant bank).
|
2
|
Director (since 1979), TGC Industries, Inc. (geophysical services); Director and Secretary (since 2001 and from 1996-1997), Chase Packaging Corporation (development company); Chairman and Director (2000-2012), Rumson-Fair Haven Bank and Trust Company (commercial bank and trust company); and Director (since 1983), Executive Vice President, Secretary and Assistant Treasurer (since 2004), Supreme Industries, Inc. (specialized truck and body manufacturer).
|
|
Michael H. Brown (57)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee
|
Term expires 2017; Trustee since 2005
|
Private Investor; and Managing Director (1994-2005), Morgan Stanley.
|
2
|
Independent Director (2006-2014), Invicta Holdings LLC and its subsidiaries (a derivative trading company owned indirectly by MassMutual).
|
|
Barbara M. Ginader (58)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee
|
Term expires 2017; Trustee since 2013
|
Managing Director and General Partner (since 1993), Boston Ventures Management (private equity firm).
|
2 |
Managing Director (since 1993), Boston Ventures VI, L.P. (private equity fund); Managing Director (since 1993), Boston Ventures V, L.P. (private equity fund); Member of the Board of Overseers (since 2013), MSPCA-Angell; Member of the Grants Committee (since 2013), IECA Foundation; President of the Board (2006-2012), Codman Academy Public Charter School.
|
|
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
|
|
Edward P. Grace, III (64)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee
|
Term expires 2016; Trustee since 2012
|
President (since 1997), Phelps Grace International, Inc. (investment management); Managing Director (since 1998), Grace Ventures Partners LP (venture capital fund); Senior Advisor (since 2011), Angelo Gordon & Co. (investment adviser).
|
2
|
Director (since 2010), Larkburger, Inc. (restaurant chain); Director (since 2012), Benihana, Inc. (restaurant chain); Director (since 2011), Firebirds Wood Fired Holding Corporation (restaurant chain); Director (since 1998), Shawmut Design and Construction (construction management and general contracting firm); Director (2004-2012), Not Your Average Joe’s, Inc.; Director (2008-2010), Logan’s Roadhouse, Inc. (restaurant); Director (2007-2009), Claim Jumper Restaurants (restaurant chain); Director (1996-2008), RARE Hospitality International, Inc. (restaurant chain); Trustee (1999-2008), Bryant University; Trustee (1994-2010), Johnson & Wales University.
|
|
|
|
|
|
||
|
Susan B. Sweeney (62)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee
|
Term expires 2016; 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.
|
91 |
Trustee (since 2009), MassMutual Select Funds (an open-end investment company advised by MassMutual); Trustee (since 2009), MML Series Investment Funds (an open-end investment company advised by MassMutual); Trustee (since 2012), MML Series Investment Funds II (an open-end investment company advised by MassMutual); and Trustee (since 2012), MassMutual Premier Funds (an open-end investment company advised by MassMutual).
|
|
|
|
|
|
||
|
Maleyne M. Syracuse (58)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Trustee |
Term expires 2017; Trustee since 2007
|
Private Investor; Managing Director (2000-2007), JP Morgan Securities, Inc. (investments and banking); Managing Director (1981 - 2000), Deutsche Bank Securities.
|
2 |
|
Name (Age), Address
|
Position(s)
With the
Trust(s)
|
Office Term*
and Length of
Time Served
|
Principal Occupations(s) During Past 5 Years
|
|
Michael L. Klofas (54)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
President
|
Since 2009
|
Vice President (1998-2009) of the Trusts; Managing Director (since 2000), Babson Capital; and President (since 2009), Vice President (2005-2009), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
James M. Roy (52)
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), Babson Capital; and Trustee (since 2005), Treasurer (since 2005), Controller (2003-2005), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
Christopher A. DeFrancis (48)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Vice
President, Secretary and Chief Legal Officer
|
Since 2010
|
Associate Secretary (2008-2010) of the Trusts; Chief Compliance Officer (since 2011), Co-General Counsel, Secretary, and Managing Director (since 2010), Senior Counsel, Assistant Secretary and Managing Director (2010), Assistant Secretary and Counsel (2008-2009), Babson Capital; Counsel (2001-2009), Massachusetts Mutual Life Insurance Company; Vice President and Secretary (since 2010), Assistant Secretary (2009-2010), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
*
|
Officers hold their position with the Trusts until a successor has been duly elected and qualified. Officers are generally elected annually by the Board of Trustees of each Trust. The officers were last elected on July 23, 2014.
|
|
Name (Age), Address
|
Position(s)
With the
Trust(s)
|
Office Term*
and Length of
Time Served
|
Principal Occupations(s) During Past 5 Years
|
|
Melissa M. LaGrant (41)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Chief
Compliance
Officer
|
Since 2006
|
Managing Director (since 2005), Babson Capital; Chief Compliance Officer (since 2013), Babson Capital Finance LLC; Chief Compliance Officer (since 2013), Babson Capital Funds Trust (an open-end investment company advised by Babson Capital); Chief Compliance Officer (since 2012), Babson Capital Global Short Duration High Yield Fund (a closed-end investment company advised by Babson Capital).
|
|
Daniel J. Florence (42)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Treasurer
|
Since 2008
|
Associate Treasurer (2006-2008) of the Trusts; and Director (since 2013), Associate Director (since 2008-2013), Analyst (2000-2008), Babson Capital.
|
|
Sean Feeley (47)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Vice President |
Since
2011
|
Managing Director (since 2003), Babson Capital; Vice President (since 2012), Babson Capital Global Short Duration High Yield Fund (a closed-end investment company advised by Babson Capital); and Vice President (since 2011), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
*
|
Officers hold their position with the Trusts until a successor has been duly elected and qualified. Officers are generally elected annually by the Board of Trustees of each Trust. The officers were last elected on July 23, 2014.
|
|
Name (Age), Address
|
Position(s)
With the
Trust(s)
|
Office Term*
and Length of
Time Served
|
Principal Occupations(s) During Past 5 Years
|
|
Richard E. Spencer, II (52)
1500 Main Street
P.O. Box 15189
Springfield, MA 01115-5189
|
Vice President
|
Since 2002
|
Managing Director (since 2000), Babson Capital; and Vice President (since 2005), CI Subsidiary Trust and PI Subsidiary Trust.
|
|
|
|
*
|
Officers hold their position with the Trusts until a successor has been duly elected and qualified. Officers are generally elected annually by the Board of Trustees of each Trust. The officers were last elected on July 24, 2013.
|
|
Name of
Nominee/
Trustee
|
Dollar Range
of Shares
in MCI
|
Dollar Range
of Shares
in MPV
|
Aggregate Dollar Range of Shares in the Family of Investment Companies |
|
W. Barrett
|
Over $100,000
|
Over $100,000
|
Over $100,000
|
|
M. Brown
|
Over $100,000
|
$10,001-$50,000
|
Over $100,000
|
|
B. Ginader
|
$50,001-$100,000
|
$10,001-$50,000
|
$50,001-$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
|
$10,001-$50,000
|
$50,001-$100,000
|
Over $100,000
|
|
M. Syracuse
|
Over $100,000
|
$10,001-$50,000
|
Over $100,000
|
|
M. Klofas
|
Over $100,000**
|
None
|
Over $100,000**
|
|
R. Spencer
|
$10,001-$50,000
|
None
|
$10,001-$50,000
|
|
J. Bishop
|
$50,001-$100,000**
|
None
|
$50,001-$100,000
**
|
|
*
|
Beneficial ownership has been determined in accordance with Rule 16a-1(a)(2) under the Exchange Act.
|
|
**
|
Includes interest derived from the market value of MCI common shares represented in the Babson Capital and/or MassMutual non-qualified compensation deferral plans. However, pursuant to the terms of the plans, neither the plans nor the participant has actual ownership of Trust shares.
|
|
Name of
Trustee
|
Aggregate
Compensation
from MCI
|
Aggregate
Compensation
from MPV
|
Total
Compensation
from Fund Complex
|
|||||||||
|
William J. Barrett
|
$ |
47,100
|
$ |
31,400
|
$ |
78,500
|
||||||
|
Michael H. Brown
|
66,300
|
45,200
|
111,500
|
|||||||||
|
Barbara M. Ginader
|
45,300
|
30,200
|
75,200
|
|||||||||
|
Edward P. Grace, III
|
47,100
|
31,400
|
78,500
|
|||||||||
|
Robert E. Joyal
|
None | * | None | * |
280,775
|
** | ||||||
|
Clifford M. Noreen
|
None | * | None | * |
None
|
|||||||
|
Susan B. Sweeney
|
61,500
|
41,000
|
279,300
|
† | ||||||||
|
Maleyne M. Syracuse
|
63,300
|
42,200
|
105,500
|
|||||||||
|
Total
|
$ |
330,600
|
$ |
221,400
|
$ |
1,009,275
|
||||||
|
*
|
No compensation is paid by either Trust to Trustees who are “interested persons” of the Trust.
|
|
**
|
Mr. Joyal also serves as a Trustee of four open-end investment companies, MassMutual Select Funds, MML Series Investment Funds, MML Series Investment Funds II and MassMutual Premier Funds, all managed by MassMutual, the ultimate parent of Babson Capital. Mr. Joyal received $280,775 in total compensation from the Fund Complex (including interest paid through the deferred compensation plans of MassMutual Select Funds and MML Series Investment Funds) for the fiscal year ended December 31, 2014.
|
|
†
|
Ms. Sweeney also serves as a Trustee of four open-end investment companies, MassMutual Select Funds, MML Series Investment Funds, MML Series Investment Funds II and MassMutual Premier Funds, all managed by MassMutual, the ultimate parent of Babson Capital. Ms. Sweeney received $176,800 in total compensation for such service, for the fiscal year ended December 31, 2014 in addition to her compensation from the Trusts.
|
|
■
|
Reviewed and discussed the audited financial statements for the fiscal year ended December 31, 2014 with Management and KPMG LLP, each Trust’s independent registered public accountants;
|
|
■
|
Discussed with KPMG LLP those matters required to be discussed by Public Company Accounting Oversight Board Auditing Standard 16 (Communications with Audit Committees); and
|
|
■
|
Received the written disclosure and the letter from KPMG LLP required by the Public Company Accounting Oversight Board Rule 3526 (Communications with Audit Committee Concerning Independence) and has discussed with KPMG LLP its independence.
|
|
Fees Billed to MCI
|
||||||||
|
KPMG LLP
Year Ended
December 31, 2014
|
KPMG LLP
Year Ended
December 31, 2013
|
|||||||
|
Audit Fees
|
$ | 64,500 | $ | 64,500 | ||||
|
Audit-Related Fees
|
0 | 0 | ||||||
|
Tax Fees
|
63,244 | 46,200 | ||||||
|
All Other Fees
|
0 | 0 | ||||||
|
Total Fees
|
$ | 127,744 | $ | 110,700 | ||||
|
Fees Billed to MPV
|
||||||||
|
KPMG LLP
Year Ended
December 31, 2014
|
KPMG LLP
Year Ended
December 31, 2013
|
|||||||
|
Audit Fees
|
$ | 64,500 | $ | 64,500 | ||||
|
Audit-Related Fees
|
0 | 0 | ||||||
|
Tax Fees
|
46,200 | 46,200 | ||||||
|
All Other Fees
|
0 | 0 | ||||||
|
Total Fees
|
$ | 110,700 | $ | 110,700 | ||||
|
Non-Audit Fees Billed to
Babson Capital and MassMutual
|
||||||||
|
KPMG LLP
Year Ended
December 31, 2014
|
KPMG LLP
Year Ended
December 31, 2013
|
|||||||
|
Audit-Related Fees
|
$ | 1,268,006 | $ | 971,856 | ||||
|
Tax Fees
|
140,000 | 75,000 | ||||||
|
All Other Fees
|
0 | 0 | ||||||
|
Total Fees
|
$ | 1,408,006 | $ | 1,046,856 | ||||
|
BABSON CAPITAL CORPORATE INVESTORS
C/O PROXY SERVICES
P.O. BOX 9112
FARMINGDALE, NY 11735
|
To vote by Internet
1) Read the Joint Proxy Statement and have the
proxy card below at hand.
2) Go to website
www.proxyvote.com
3) Follow the instructions provided on the website.
To vote by Mail
1) Read the Joint Proxy Statement.
2) Check the appropriate boxes on the proxy card
below.
3) Sign and date the proxy card.
4) Return the proxy card in the envelope provided.
|
| BABSON CAPITAL CORPORATE INVESTORS | ||||||||||
| Vote on Trustees |
For
All
|
Withhold
All
|
For All
Except
|
To withhold authority to vote for any individual
nominee(s), mark "For All Except" and write the
name(s) of the nominee(s) on the line below.
|
||||||
|
1.
|
Election of Trustees -
for three-year terms,
or until their respective successors are duly
elected and qualified.
Nominees for election:
01)
William J. Barrett
02)
Clifford M. Noreen
|
o | o | o |
|
|||||
|
|
|
|||||||||
|
2.
|
Other Business
|
|||||||||
|
In their discretion, the proxy or proxies are authorized to vote upon such other business or matters as may properly come before the
Annual Meeting or any adjournment or adjournments thereof.
|
||||||||||
|
|
||||||||||
|
Please sign exactly as your name or names appear. When signing as joint tenant, all parties to the joint tenancy should sign. When signing as attorney, executor,
administrator, trustee or guardian, please give your full title as such.
|
||||||||||
|
|
||||||||||
| Signature [PLEASE SIGN WITHIN BOX] | Date | Signature [Joint Owners] |
Date
|
|||||||
|
BABSON CAPITAL
CORPORATE
INVESTORS
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF TRUSTEES
The undersigned hereby appoints Christopher A. DeFrancis and James M. Roy, and each of them, attorneys and proxies of the undersigned, with power of substitution to vote all shares of Babson Capital Corporate Investors (the “Trust”) which the undersigned is entitled to vote at the Annual Meeting of Shareholders of the Trust to be held in the Oak Room of Massachusetts Mutual Life Insurance Company, 1295 State Street, Springfield, Massachusetts 01111, on Friday, April 17, 2015, at 1:00 p.m. Eastern Time, and at any adjournments thereof (the “Annual Meeting”).
THIS PROXY WILL BE VOTED ON ITEM (1) IN ACCORDANCE WITH THE INSTRUCTIONS GIVEN ON THIS CARD, AND IN THE ABSENCE OF INSTRUCTIONS THE UNDERSIGNED HEREBY AUTHORIZES THE AFORESAID PROXY OR PROXIES TO VOTE FOR ITEM (1).
THIS PROXY WILL BE VOTED ON ITEM (2) IN THE SOLE AND ABSOLUTE DISCRETION OF THE PROXY, AND IN THE ABSENCE OF INSTRUCTIONS, THE UNDERSIGNED HEREBY AUTHORIZES THE AFORESAID PROXY OR PROXIES TO VOTE ON A MATTER RAISED PURSUANT TO ITEM (2).
PLEASE SIGN AND DATE ON THE REVERSE SIDE.
|
|
BABSON CAPITAL PARTICIPATION INVESTORS
C/O PROXY SERVICES
P.O. BOX 9112
FARMINGDALE, NY 11735
|
To vote by Internet
1) Read the Joint Proxy Statement and have the
proxy card below at hand.
2) Go to website
www.proxyvote.com
3) Follow the instructions provided on the website.
To vote by Mail
1) Read the Joint Proxy Statement.
2) Check the appropriate boxes on the proxy card
below.
3) Sign and date the proxy card.
4) Return the proxy card in the envelope provided.
|
| BABSON CAPITAL PARTICIPATION INVESTORS | ||||||||||
|
Vote on Trustees
|
For
All
|
Withhold
All
|
For All
Except
|
To withhold authority to vote for any individual
nominee(s), mark "For All Except" and write the
name(s) of the nominee(s) on the line below.
|
||||||
|
1.
|
Election of Trustees -
for three-year terms,
or until their respective successors are duly
elected and
qualified
.
Nominees for election:
01)
William J. Barrett
02)
Clifford M. Noreen
|
o | o | o |
|
|||||
|
2.
|
Other Business | |||||||||
|
In their discretion, the proxy or proxies are authorized to vote upon such other business or matters as may properly come before the
Annual Meeting or any adjournment or adjournments thereof.
|
||||||||||
|
|
||||||||||
| Please sign exactly as your name or names appear. When signing as joint tenant, all parties to the joint tenancy should sign. When signing as attorney, executor, administrator, trustee or guardian, please give your full title as such. | ||||||||||
|
|
||||||||||
| Signature [PLEASE SIGN WITHIN BOX] | Date | Signature [Joint Owners] |
Date
|
|||||||
|
BABSON CAPITAL PARTICIPATION INVESTORS
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF TRUSTEES
The undersigned hereby appoints Christopher A. DeFrancis and James M. Roy, and each of them, attorneys and proxies of the undersigned, with power of substitution to vote all shares of Babson Capital Participation Investors (the “Trust”) which the undersigned is entitled to vote at the Annual Meeting of Shareholders of the Trust to be held in the Oak Room of Massachusetts Mutual Life Insurance Company, 1295 State Street, Springfield, Massachusetts 01111, on Friday, April 17, 2015, at 1:00 p.m. Eastern Time, and at any adjournments thereof (the “Annual Meeting”).
THIS PROXY WILL BE VOTED ON ITEM (1) IN ACCORDANCE WITH THE INSTRUCTIONS GIVEN ON THIS CARD, AND IN THE ABSENCE OF INSTRUCTIONS THE UNDERSIGNED HEREBY AUTHORIZES THE AFORESAID PROXY OR PROXIES TO VOTE FOR ITEM (1).
THIS PROXY WILL BE VOTED ON ITEM (2) IN THE SOLE AND ABSOLUTE DISCRETION OF THE PROXY, AND IN THE ABSENCE OF INSTRUCTIONS, THE UNDERSIGNED HEREBY AUTHORIZES THE AFORESAID PROXY OR PROXIES TO VOTE ON A MATTER RAISED PURSUANT TO ITEM (2).
PLEASE SIGN AND DATE ON THE REVERSE SIDE.
|
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 |
|---|