As filed with the Securities and Exchange Commission on November 29, 2013
Securities Act File No. 33-20827
Investment Company Act File No. 811-5518
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM N-1A
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 |
x |
Pre-Effective Amendment No. |
o |
Post-Effective Amendment No. 158 |
x |
|
|
and | |
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 |
x |
Amendment No. 160 |
x |
THE RBB FUND, INC.
(Exact Name of Registrant as Specified in Charter)
Bellevue Park Corporate Center
103 Bellevue Parkway
Wilmington, DE 19809
(Address of Principal Executive Offices)
Registrants Telephone Number: (302) 791-1851
Copies to:
SALVATORE FAIA BNY Mellon Investment Servicing (US) Inc. 103 Bellevue Parkway Wilmington, DE 19809 (Name and Address of Agent for Service) |
|
MICHAEL P. MALLOY, ESQUIRE Drinker Biddle & Reath LLP One Logan Square, Ste. 2000 Philadelphia, PA 19103-6996 |
It is proposed that this filing will become effective (check appropriate box)
o immediately upon filing pursuant to paragraph (b)
x on December 20, 2013 pursuant to paragraph (b)
o 60 days after filing pursuant to paragraph (a)(1)
o on [date] pursuant to paragraph (a)(1)
o 75 days after filing pursuant to paragraph (a)(2)
o on [date] pursuant to paragraph (a)(2) of Rule 485
If appropriate, check the following box:
x This post-effective amendment designates a new effective date for a previously filed post-effective amendment.
Title of Securities Being Registered Shares of Common Stock
Explanatory Note
This Post-Effective Amendment No. 158 to the Registrants Registration Statement on Form N-1A is being filed pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended (1933 Act), solely for the purpose of delaying until December 20, 2013 the effectiveness of the Registrants Post-Effective Amendment No. 156 filed on September 16, 2013, which, pursuant to Rule 485(a)(2) of the 1933 Act, was scheduled to become effective on November 30, 2013.
This Post-Effective Amendment No. 158 incorporates by reference the information contained in Parts A and B Post-Effective Amendment No. 156 and the information contained in Part C of Post-Effective Amendment No. 157 to the Registrants Registration Statement, filed on October 29, 2013.
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended (the 1933 Act), and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration Statement under Rule 485(b) under the 1933 Act and that it has has duly caused this Post-Effective Amendment No. 158 to its Registration Statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of Wilmington, and State of Delaware on the 29th day of November, 2013.
|
THE RBB FUND, INC. | |
|
| |
|
By: |
/s/ Salvatore Faia |
|
Salvatore Faia | |
|
President |
Pursuant to the requirements of the 1933 Act, this Post-Effective Amendment to Registrants Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
SIGNATURE |
|
TITLE |
|
DATE | |
/s/Salvatore Faia |
|
President (Principal Executive Officer) and Chief Compliance Officer |
|
November 29, 2013 | |
Salvatore Faia |
|
|
| ||
|
|
|
|
| |
/s/Joel L. Weiss |
|
Treasurer (Chief Financial Officer) |
|
November 29, 2013 | |
Joel L. Weiss |
|
|
|
| |
|
|
|
|
| |
*J. Richard Carnall |
|
Director |
|
November 29, 2013 | |
J. Richard Carnall |
|
|
|
| |
|
|
|
|
| |
*Julian A. Brodsky |
|
Director |
|
November 29, 2013 | |
Julian A. Brodsky |
|
|
|
| |
|
|
|
|
| |
*Arnold M. Reichman |
|
Director |
|
November 29, 2013 | |
Arnold M. Reichman |
|
|
|
| |
|
|
|
|
| |
*Robert Sablowsky |
|
Director |
|
November 29, 2013 | |
Robert Sablowsky |
|
|
|
| |
|
|
|
|
| |
*Robert Straniere |
|
Director |
|
November 29, 2013 | |
Robert Straniere |
|
|
|
| |
|
|
|
|
| |
*Nicholas A. Giordano |
|
Director |
|
November 29, 2013 | |
Nicholas A. Giordano |
|
|
|
| |
|
|
|
|
| |
*Gregory P. Chandler |
|
Director |
|
November 29, 2013 | |
Gregory P. Chandler |
|
|
|
| |
|
|
|
|
| |
*Jay F. Nusblatt |
|
Director |
|
November 29, 2013 | |
Jay F. Nusblatt |
|
|
|
| |
|
|
|
|
| |
*By: |
/s/Salvatore Faia |
|
|
|
November 29, 2013 |
Salvatore Faia |
|
|
|
| |
Attorney-in-Fact |
|
|
|
| |
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Julian A. Brodsky, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
May 7, 2009 |
|
|
|
|
|
|
|
|
/s/ Julian A. Brodsky |
|
|
Julian A. Brodsky |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, J. Richard Carnall, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
May 7, 2009 |
|
|
|
|
|
|
|
|
/s/ J. Richard Carnall |
|
|
J. Richard Carnall |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Nicholas A. Giordano, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
May 7, 2009 |
|
|
|
|
|
|
|
|
/s/ Nicholas A. Giordano |
|
|
Nicholas A. Giordano |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Arnold M. Reichman, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
May 7, 2009 |
|
|
|
|
|
|
|
|
/s/ Arnold M. Reichman |
|
|
Arnold M. Reichman |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Robert Sablowsky, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
May 7, 2009 |
|
|
|
|
|
|
|
|
/s/ Robert Sablowsky |
|
|
Robert Sablowsky |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Robert Straniere, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
May 7, 2009 |
|
|
|
|
|
|
|
|
/s/ Robert Straniere |
|
|
Robert Straniere |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Gregory P. Chandler, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
October 15, 2012 |
|
|
|
|
|
|
|
|
/s/ Gregory P. Chandler |
|
|
Gregory P. Chandler |
|
THE RBB FUND, INC.
(the Company)
POWER OF ATTORNEY
Know All Men by These Presents, that the undersigned, Jay F. Nusblatt, hereby constitutes and appoints Salvatore Faia, Michael P. Malloy, James G. Shaw and Joel L. Weiss, his true and lawful attorneys, to execute in his name, place, and stead, in his capacity as Director or officer, or both, of the Company, the Registration Statement and any amendments thereto and all instruments necessary or incidental in connection therewith, and to file the same with the Securities and Exchange Commission; and said attorneys shall have full power and authority to do and perform in his name and on his behalf, in any and all capacities, every act whatsoever requisite or necessary to be done in the premises, as fully and to all intents and purposes as he might or could do in person, said acts of said attorneys being hereby ratified and approved.
DATED: |
October 16, 2012 |
|
|
|
|
|
|
|
|
/s/ Jay F. Nusblatt |
|
|
Jay F. Nusblatt |
|