Mga Batayang Estadistika
LEI | 54930048NQ2YBS3TXW78 |
CIK | 1275214 |
SEC Filings
SEC Filings (Chronological Order)
May 12, 2025 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Defin |
|
April 25, 2025 |
April 25, 2025 Mr. John Kernan Chief Accounting Office Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: Calamos Global Total Return Fund (“CGO”) (File No. 811-2547); Calamos Convertible and High Income Fund (“CHY”) (File No. 811-21319); Calamos Convertible Opportunities and Income Fund (“CHI”) (File No. 811-21080); Calamos Global Dynamic Income Fund (“CHW”) (File No. 81 |
|
November 14, 2024 |
SC 13G/A 1 tm2428091d6sc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Amendment No. 3)* Under the Securities Exchange Act of 1934 Calamos Strategic Total Return Fund (Name of Issuer) Series F Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*60 (CUSIP Number) September 30, 2024 (Date of Event Which Requires Filing |
|
November 8, 2024 |
CSQ / Calamos Strategic Total Return Fund / MetLife Investment Management, LLC Passive Investment SC 13G/A 1 sayw2411080113ga.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securitie |
|
August 30, 2024 |
SC 13G SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Calamos Strategic Total Return Fund (Name of Issuer) Series G Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125 *78 (CUSIP Number) September 9, 2024 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to de |
|
May 14, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Defin |
|
May 14, 2024 |
CALAMOS STRATETGIC TOTAL RETURN FUND AMENDMENT NO. 1 TO THE BY-LAWS Exhibit 3.2 CALAMOS STRATETGIC TOTAL RETURN FUND AMENDMENT NO. 1 TO THE BY-LAWS The undersigned, being at least a majority of the Trustees of Calamos Strategic Total Return Fund (the “Trust”), hereby amend the Trust’s By-Laws, as amended and restated through August 23, 2021 (the “By-Laws”), as follows: 1. The By-Laws are hereby amended by deleting Article 12 thereof in its entirety and replacing i |
|
May 14, 2024 |
Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) May 14, 2024 Calamos Strategic Total Return Fund (Exact Name of Registrant as Specified in Its Charter) Delaware (State or Other Jurisdiction of Incorporation) 811-21484 04-3785941 (Commission File Number) (IRS Employer Identification No. |
|
February 14, 2024 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Amendment No. 2)* Under the Securities Exchange Act of 1934 Calamos Strategic Total Return Fund (Name of Issuer) Series F Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*60 (CUSIP Number) December 31, 2023 (Date of Event Which Requires Filing of this Statement) Check the appropriate bo |
|
October 2, 2023 |
Calamos Strategic Total Return Fund (the "Fund") Filed pursuant to Rule 424(b)(3) File No. 333-255673 Calamos Strategic Total Return Fund (the "Fund") Supplement dated October 2, 2023 to the Fund’s Statement of Additional Information (“SAI”) dated April 30, 2021, and as supplemented from time to time Effective immediately, the following disclosure is added to the “INVESTMENT OBJECTIVE AND POLICIES” section of the Fund’s SAI: Contingent Capital S |
|
May 8, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Defin |
|
February 28, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 5)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*37 128125*45 (CUSIP Number) December 31, 2022 (Date of Event which Re |
|
February 28, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 5)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*37 128125*45 (CUSIP Number) December 31, 2022 (Date of Event which Re |
|
February 16, 2023 |
SC 13G/A 1 d461490dsc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1 )* Calamos Strategic Total Return Fund (Name of Issuer) Mandatory Redeemable Preferred Stock (Title of Class of Securities) 128125*29 (CUSIP Number) December 31, 2022 (Date of Event Which Requires Filing of this State |
|
February 14, 2023 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 |
|
February 14, 2023 |
SC 13G/A 1 tm236443d1sc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Amendment No. 1)* Under the Securities Exchange Act of 1934 Calamos Strategic Total Return Fund (Name of Issuer) Series F Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*60 (CUSIP Number) December 31, 2022 (Date of Event Which Requires Filing of |
|
February 14, 2023 |
SC 13G 1 brhc10048131sc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series F Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*60 (CUSIP Number) December 31, 2022 (Date of Event which Requires Filing of thi |
|
October 5, 2022 |
CSQ / Calamos Strategic Total Return Fund / THRIVENT FINANCIAL FOR LUTHERANS Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. |
|
October 3, 2022 |
Calamos Strategic Total Return Fund (the "Fund") Supplement dated September 30, 2022 to the Fund's Prospectus dated April 30, 2021, and as supplemented from time to time and to the Fund's Statement of Information ("SAI") dated April 30, 2021, and as supplemented from time to time I. |
|
September 29, 2022 |
Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JULY 31, 2022 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (17. |
|
June 10, 2022 |
SC 13G/A 1 brhc10038614sc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class o |
|
June 10, 2022 |
SC 13G 1 brhc10038608sc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Secu |
|
June 10, 2022 |
SC 13G 1 brhc10038109sc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series D Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*52 (CUSIP Number) August 31, 2021 (Date of Event which Requires Filing of this |
|
June 10, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 |
|
June 7, 2022 |
ROPES & GRAY LLP 191 NORTH WACKER DRIVE 32nd FLOOR CHICAGO, ILLINOIS 60606-4302 WWW. |
|
June 2, 2022 |
SC 13G 1 tm2215500d3sc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Amendment No. )* Under the Securities Exchange Act of 1934 Calamos Strategic Total Return Fund (Name of Issuer) Series F Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*60 (CUSIP Number) May 24, 2022 (Date of Event Which Requires Filing of this Stat |
|
June 2, 2022 |
JOINT FILING AGREEMENT CALAMOS STRATEGIC TOTAL RETURN FUND EXHIBIT 1 JOINT FILING AGREEMENT CALAMOS STRATEGIC TOTAL RETURN FUND In accordance with Rule 13d-1(k) under the Securities Exchange Act of 1934, as amended, the undersigned hereby confirm the agreement by and among them to the joint filing on behalf of them of the Statement on Schedule 13G and any and all further amendments thereto, with respect to the securities of the above referenced issuer, and that this Agreement be included as an Exhibit to such filing. |
|
June 2, 2022 |
424B3 1 tm2217416d8424b3.htm 424B3 Filed pursuant to Rule 424(b)(3) File No. 333-255673 Calamos Strategic Total Return Fund (the "Fund") Supplement dated June 1, 2022 to the Fund's Prospectus dated April 30, 2021, and as supplemented from time to time and to the Fund's Statement of Information ("SAI") dated April 30, 2021, and as supplemented from time to time I. Recent Developments — Mandatory Re |
|
May 27, 2022 |
CSQ / Calamos Strategic Total Return Fund / Voya Financial, Inc. - SC 13G Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series F Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*60 (CUSIP Number) May 24, 2022 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule |
|
May 27, 2022 |
This Schedule 13G is filed by Voya Financial, Inc. pursuant Exhibit 99. A This Schedule 13G is filed by Voya Financial, Inc. pursuant to Rule 13d-1(b)(1)(ii)(G) as the ultimate parent corporation of the following entities, each of which is a direct or indirect wholly owned subsidiary of Voya Financial, Inc. Voya Retirement Insurance and Annuity Company State of Incorporation: Connecticut Address: One Orange Way, Windsor, CT 06095 Item 3 Classification: Ins |
|
May 11, 2022 |
DEF 14A 1 tm2214781d1def14a.htm DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (a |
|
March 25, 2022 |
See accompanying Notes to Schedule of Investments Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JANUARY 31, 2022 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (16. |
|
February 14, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 |
|
February 14, 2022 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 |
|
January 19, 2022 |
Filed pursuant to Rule 424(b)(3) File No. 333-255673 Calamos Strategic Total Return Fund (the "Fund") Supplement dated January 19, 2022 to the Fund's Statement of Additional Information dated April 30, 2021, and as supplemented June 30, 2021 and August 27, 2021 Effective immediately, the ninth paragraph under the section titled "Investment Restrictions" on page S-24 of the Statement of Additional |
|
January 3, 2022 |
424B3 1 a21-354906424b3.htm 424B3 Filed pursuant to Rule 424(b)(3) File No. 333-255673 Calamos Strategic Total Return Fund (the "Fund") Supplement dated January 1, 2022 to the Fund's Prospectus dated April 30, 2021, and as supplemented May 5, 2021, August 27, 2021 and September 30, 2021 The section titled "Effects of Leverage" beginning on page 43 of the Prospectus is deleted in its entirety and r |
|
October 29, 2021 |
CSQ / Calamos Strategic Total Return Fund / ARCH CAPITAL GROUP LTD. - SC 13G Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series D Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*52 (CUSIP Number) August 31, 2021 (Date of Event which Requires Filing of this Statement) Check the appropriate box t |
|
September 30, 2021 |
Filed pursuant to Rule 424(b)(3) File No. 333- 255673 Amendment to Prospectus Supplement (To Prospectus dated April 30, 2021) Calamos Strategic Total Return Fund (the “Fund”) Supplement dated September 30, 2021 to the Fund’s Prospectus dated April 30, 2021, and as supplemented May 5, 2021 and August 27, 2021 All references in the Prospectus Supplement to the Distribution Agreement shall mean the d |
|
September 28, 2021 |
See accompanying Notes to Schedule of Investments Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JULY 31, 2021 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (16. |
|
August 27, 2021 |
Filed pursuant to Rule 424(B)(3) Registration No. 333-255673 Calamos Strategic Total Return Fund (the ?Fund?) Supplement dated August 27, 2021 to the Fund?s Prospectus dated April 30, 2021, and as supplemented May 5, 2021 and to the Fund?s Statement of Information (?SAI?) dated April 30, 2021 I. Recent Developments ?Mandatory Redeemable Preferred Shares On August 24, 2021, the Fund issued 2,480,00 |
|
August 26, 2021 |
Amended and Restated Bylaws of Calamos Strategic Total Return Fund dated August 23, 2021. EXhibit 3.2 Calamos Strategic Total Return Fund BY-LAWS (as amended and restated through August 23, 2021) Article 1 Agreement and Declaration of Trust 1.1 General. These By-Laws shall be subject to the Agreement and Declaration of Trust, as from time to time amended, supplemented or restated (the ?Declaration of Trust?) of Calamos Strategic Total Return Fund (the ?Trust?), a Delaware statutory tru |
|
August 26, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) August 23, 2021 Calamos Strategic Total Return Fund (Exact Name of Registrant as Specified in Its Charter) Delaware (State or Other Jurisdiction of Incorporation) 811-21484 04-3785941 (Commission File Number) (IRS Employer Identification No. |
|
August 26, 2021 |
Exhibit 3.1 Calamos Strategic Total Return Fund THIRD AMENDED AND RESTATED Agreement and Declaration of Trust This THIRD AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST is made on August 23, 2021, by the Trustees hereunder; WHEREAS, the Trust has been formed under the Delaware Act upon the filing of the Certificate of Trust in the Office of the Secretary of State of the State of Delaware; |
|
May 12, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☑ Defin |
|
May 5, 2021 |
Calamos Strategic Total Return Fund Up to 29,019,152 Common Shares Filed pursuant to Rule 424(b)(5) File No. 333-255673 Prospectus Supplement (To Prospectus dated April 30, 2021) Calamos Strategic Total Return Fund Up to 29,019,152 Common Shares Calamos Strategic Total Return Fund (the ?Fund,? ?we,? ?us,? or ?our?) has entered into a distribution agreement dated May 5, 2021 (the ?Distribution Agreement?) with Foreside Fund Services LLC (the ?Distributor?), relati |
|
April 30, 2021 |
Code of Ethics. (filed herewith) Exhibit 99.r Table of Contents Page UNDERSTANDING AND APPLYING THE CODE 3 1. Understanding the Terms 3 2. Purpose of the Code of Ethics and Insider Trading Policy 8 3. Scope 8 4. Reporting Violations of the Code 9 CONSEQUENCES OF FAILURE TO COMPLY WITH THE CODE 9 RESTRICTIONS ON THE USE AND DISCLOSURE OF CONFIDENTIAL INFORMATION BY CALAMOS PERSONNEL 9 1. Insider Trading and Tipping 9 2. General Pr |
|
April 30, 2021 |
Administration Agreement. (filed herewith) Exhibit 99.k.3 ADMINISTRATION AGREEMENT THIS ADMINISTRATION AGREEMENT (this ?Agreement?) is entered into as of October 26, 2018 by and between State Street Bank and Trust Company, a Massachusetts trust company (the ?Administrator?), and each registered management investment company identified on Schedule A hereto (each, a ?Trust? and, together with the Administrator, the ?Parties?), and shall be e |
|
April 30, 2021 |
Amendment, dated October 18, 2017, to Stock Transfer Agency Agreement. (filed herewith) Exhibit 99.k.1.v Fourth Amendment to the Amended and Restated Stock Transfer Agency Agreement THIS FOURTH AMENDMENT (?Amendment?), effective as of October 18, 2017 (?Effective Date?), is to the Amended and Restated Stock Transfer Agency Agreement (the ?Agreement?), made as of June 15, 2007, as amended, between each entity set forth in Schedule II attached to the Agreement, (each, a ?Customer?) and |
|
April 30, 2021 |
Amendment, dated September 6, 2017, to Stock Transfer Agency Agreement. (filed herewith) Exhibit 99.k.1.iv Third Amendment to Transfer Agency and Service Agreement THIS THIRD AMENDMENT (?Amendment?), effective as of September 6, 2017 (?Effective Date?), is to the Amended and Restated Stock Transfer Agency Agreement (the ?Agreement?) made as of June 15, 2007, as amended, between each entity set forth in Schedule II attached to the Agreement (each, a ?Customer?) and Computershare Inc., |
|
April 30, 2021 |
As filed with the Securities and Exchange Commission on April 30, 2021 1933 Act File No. |
|
April 30, 2021 |
Amendment, dated December 30, 2011, to Stock Transfer Agency Agreement. (filed herewith) Exhibit 99.k.1.ii STOCK TRANSFER FEE SCHEDULE CALAMOS CLOSED-END FUNDS This schedule here by amends and modifies the Stock Transfer Agency Agreement, dated June 15, 2007 by and between Calamos Advisors LLC and the Bank of New York such contract having been assigned to Computershare Shareowner Services LLC (formerly known as Mellon Investor Services LLC) as of December 30, 2011. Issues Covered: Clo |
|
April 30, 2021 |
Exhibit 99.h.7 SUB-PLACEMENT AGENT AGREEMENT Foreside Fund Services, LLC Three Canal Plaza, Suite 100 Portland, Maine 04101 [], 2020 UBS Securities LLC 1285 Avenue of the Americas New York, New York 10019 RE: At-the-Market Offerings by Calamos Strategic Total Return Fund Ladies and Gentlemen: From time to time Foreside Fund Services, LLC (the ?Distributor?, ?we? or ?us?) will act as manager of reg |
|
April 30, 2021 |
Second Amended and Restated Agreement and Declaration of Trust. (filed herewith) Exhibit 99.a.1 Calamos Strategic Total Return Fund Second Amended and restated Agreement and Declaration of Trust This SECOND AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST is made on January 12, 2021, by the Trustees hereunder; WHEREAS, the Trust has been formed under the Delaware Act upon the filing of the Certificate of Trust in the Office of the Secretary of State of the State of Dela |
|
April 30, 2021 |
Amended and Restated By-laws. (filed herewith) Exhibit 99.b Calamos Strategic Total Return Fund BY-LAWS (as amended and restated through January 12, 2021) Article 1 Agreement and Declaration of Trust 1.1 General. These By-Laws shall be subject to the Agreement and Declaration of Trust, as from time to time amended, supplemented or restated (the “Declaration of Trust”) of Calamos Strategic Total Return Fund (the “Trust”), a Delaware statutory t |
|
April 30, 2021 |
EY Services Agreement dated 10/15/18. (filed herewith) Exhibit 99.k.4 Ernst & Young LLP 155 N Wacker Drive Chicago, IL 60606 Tel: +1 312 879 20 00 Fax: +1 312 879 4000 ey.com Curtis Holloway October 15, 2018 Principal Financial Officer Calamos Investment Trust, Calamos Closed-End Funds and Calamos Advisors Trust 2020 Calamos Court Naperville, IL 60563 Dear Mr. Holloway : Thank you for choosing Ernst & Young LLP (?we? or ?EY?) to perform professional s |
|
April 30, 2021 |
Exhibit 99.h.6 DISTRIBUTION AGREEMENT This DISTRIBUTION AGREEMENT (this ?Agreement?) made as of [], 2020 by and between Calamos Strategic Total Return Fund, a Delaware statutory trust (the ?Fund?), and Foreside Fund Services, LLC, a Delaware limited liability company (the ?Distributor?). WITNESSETH: WHEREAS, the Fund is registered under the Investment Company Act of 1940, as amended, and the rules |
|
April 30, 2021 |
Custody Agreement. (filed herewith) Exhibit 99.j Execution Copy Master Custodian Agreement This Agreement is made as of September 11, 2009 by and among each management investment company identified on Appendix A hereto (each such investment company and each management investment company made subject to this Agreement in accordance with Section 19.5 below, shall hereinafter be referred to as a ?Fund?), and State Street Bank and Trust |
|
April 30, 2021 |
Amendment, dated March 20, 2015, to Stock Transfer Agency Agreement. (filed herewith) Exhibit 99.k.1.iii Second Amendment to the Amended and Restated Stock Transfer Agency Agreement THIS SECOND AMENDMENT (?Amendment?), effective as of March 20, 2015 (?Effective Date?), is to the Amended and Restated Stock Transfer Agency Agreement (the ??Agreement?), made as of June 15, 2007, and amended as of July 1, 2012, between each entity set forth in Schedule II attached to the Agreement (eac |
|
April 30, 2021 |
Powers of Attorney (filed herewith) Exhibit 99.s POWER OF ATTORNEY The person whose signature appears below hereby appoints John P. Calamos, Sr. and J. Christopher Jackson and each of them, any of whom may act without the joinder of the others, as such person?s attorney-in-fact to sign and file on such person?s behalf individually and in the capacity stated below such registration statements, amendments, post-effective amendments, e |
|
April 30, 2021 |
Opinion of Richards, Layton & Finger P.A. (filed herewith) Exhibit 99.1 April 30, 2021 Calamos Strategic Total Return Fund 2020 Calamos Court Naperville, Illinois 60563 Re: Calamos Strategic Total Return Fund Ladies and Gentlemen: We have acted as special Delaware counsel for Calamos Strategic Total Return Fund, a Delaware statutory trust (the ?Trust?), in connection with the matters set forth herein. At your request, this opinion is being furnished to yo |
|
April 30, 2021 |
Consent of Auditors. (filed herewith) Exhibit 99.n CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in this Registration Statement on Form N-2 of our report dated December 18, 2020, relating to the financial statements and financial highlights of Calamos Strategic Total Return Fund appearing in the Annual Report on Form N-CSR of Calamos Strategic Total Return Fund for the year ended |
|
March 31, 2021 |
See accompanying Notes to Schedule of Investments Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JANUARY 31, 2021 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (18. |
|
February 16, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 |
|
February 16, 2021 |
SC 13G/A 1 calamos13ga4q2020.htm AMENDMENT NO. 3 TO SCHEDULE 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Sh |
|
January 12, 2021 |
Amended and Restated Bylaws of Calamos Strategic Total Return Fund dated January 12, 2021. Exhibit 3.2 CALAMOS STRATEGIC TOTAL RETURN FUND BY-LAWS (as amended and restated through January 12, 2021) ARTICLE 1 Agreement and Declaration of Trust 1.1 General. These By-Laws shall be subject to the Agreement and Declaration of Trust, as from time to time amended, supplemented or restated (the “Declaration of Trust”) of Calamos Strategic Total Return Fund (the “Trust”), a Delaware statutory tr |
|
January 12, 2021 |
8-K 1 a21-219538k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of report (Date of earliest event reported) January 12, 2021 Calamos Strategic Total Return Fund (Exact Name of Registrant as Specified in Its Charter) Delaware (State or Other Jurisdiction of Incorporati |
|
January 12, 2021 |
Exhibit 3.1 CALAMOS STRATEGIC TOTAL RETURN FUND SECOND AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST This SECOND AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST is made on January 12, 2021, by the Trustees hereunder; WHEREAS, the Trust has been formed under the Delaware Act upon the filing of the Certificate of Trust in the Office of the Secretary of State of the State of Delawar |
|
September 29, 2020 |
See accompanying Notes to Schedule of Investments HTML Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JULY 31, 2020 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (20. |
|
May 14, 2020 |
DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 31, 2020 |
Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JANUARY 31, 2020 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (21. |
|
February 13, 2020 |
SC 13G/A 1 calamos13g022020.htm SCHEDULE 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Cla |
|
September 27, 2019 |
CSQ / Calamos Strategic Total Return Fund NPORT-EX - - CALAMOS STRATEGIC TOTAL RETURN FUND CALAMOS STRATEGIC TOTAL RETURN FUND Calamos Strategic Total Return Fund SCHEDULE OF INVESTMENTS JULY 31, 2019 (UNAUDITED) PRINCIPAL AMOUNT VALUE CORPORATE BONDS (22. |
|
May 24, 2019 |
CSQ / Calamos Strategic Total Return Fund DEF 14A - - DEF 14A DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 7, 2019 |
Certification of Principal Executive Officer. Calamos Strategic Total Return Fund N-Q EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the |
|
March 7, 2019 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court Naperville, Illinois 60563-2787 NAME AND |
|
February 13, 2019 |
SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* Calamos Strategic Total Return Fund (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 (CUSIP Number |
|
September 7, 2018 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court Naperville, Illinois 60563-2787 NAME AND |
|
September 7, 2018 |
Certification of Principal Executive Officer. Calamos Strategic Total Return Fund N-Q EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the |
|
May 11, 2018 |
CSQ / Calamos Strategic Total Return Fund DEF 14A DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 8, 2018 |
Certification of Principal Executive Officer. Calamos Strategic Total Return Fund N-Q EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the |
|
March 8, 2018 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court Naperville, Illinois 60563-2787 NAME AND |
|
February 14, 2018 |
CSQ / Calamos Strategic Total Return Fund / Symetra Financial CORP - SC 13G Passive Investment UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Series A Mandatory Redeemable Preferred Shares Series B Mandatory Redeemable Preferred Shares Series C Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 |
|
February 14, 2018 |
SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Calamos Strategic Total Return Fund (Name of Issuer) Mandatory Redeemable Preferred Stock (Title of Class of Securities) 128125*45, 128125*29, 128125*37 (CUSIP Number) 08/11/2017 (Date of Event Which Requires Filing of this Statement) Check the app |
|
February 14, 2018 |
CSQ / Calamos Strategic Total Return Fund / SUN LIFE FINANCIAL INC - SCHEDULE 13G Passive Investment SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G (Rule 13d-102) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO § 240.13d-1(b), (c), AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO § 240.13d-2 (Amendment No. )* Calamos Strategic Total Return Fund (Name of Issuer) Mandatory Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 (CU |
|
October 12, 2017 |
CSQ / Calamos Strategic Total Return Fund / Lincoln Benefit Life Co - SC 13G Passive Investment SC 13G 1 d468291dsc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Calamos Strategic Total Return Fund (Name of Issuer) Preferred shares, $.001 par value per share (Title of Class of Securities) Series A Mandatory Redeemable Preferred Shares – 128125 *29 Series B Mandatory Redeemable Pre |
|
September 15, 2017 |
SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 CALAMOS STRATEGIC TOTAL RETURN FUND (Name of Issuer) Mandatorily Redeemable Preferred Shares (Title of Class of Securities) 128125*29 128125*37 128125*45 (CUSIP Number) September 6, 2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate b |
|
September 1, 2017 |
N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
September 1, 2017 |
Certification of Principal Executive Officer. EX-99.CERT Calamos Strategic Total Return Fund - N-Q EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in |
|
May 4, 2017 |
Calamos Strategic Total Return Fund DEF 14A DEF 14A 1 d358184ddef14a.htm DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ☑ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as p |
|
March 3, 2017 |
Calamos Strategic Total Return Fund - QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
March 3, 2017 |
Certification of Principal Executive Officer. EX-99.CERT Calamos Strategic Total Return Fund - N-Q EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in |
|
October 27, 2016 |
Calamos Advisors LLC J. Christopher Jackson Calamos Advisors LLC 2020 Calamos Court Naperville, IL 60563-2787 (630) 245-8394 October 27, 2016 VIA EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549 Attn: Megan Miller Re: Calamos Investment Trust (“Investment Trust”) (File No. 811-05443); Calamos Advisors Trust (“Advisors Trust”) (File |
|
September 15, 2016 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 15, 2016 |
Calamos Strategic Total Return Fund N-Q (Quarterly Schedule of Portfolio Holdings) N-Q 1 d250644dnq.htm N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illi |
|
May 10, 2016 |
Calamos Strategic Total Return Fund DEF 14A DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 22, 2016 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 22, 2016 |
Calamos Strategic Total Return Fund N-Q (Quarterly Schedule of Portfolio Holdings) N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
September 21, 2015 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 21, 2015 |
Calamos Strategic Total Return Fund N-Q (Quarterly Schedule of Portfolio Holdings) N-Q 1 d27062dnq.htm N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illin |
|
June 4, 2015 |
Calamos Strategic Total Return Fund DEF 14A DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 23, 2015 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 23, 2015 |
Calamos Strategic Total Return Fund N-Q (Quarterly Schedule of Portfolio Holdings) N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
December 30, 2014 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of Calamos Strategic Total Return Fund In planning and performing our audit of the financial statements of Calamos Strategic Total Return Fund (the “Fund”) as of and for the year ended October 31, 2014, in accordance with the standards of the Public Company Accounting Oversight Board (United States), |
|
September 18, 2014 |
Calamos Strategic Total Return Fund - N-Q N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
September 18, 2014 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
May 23, 2014 |
DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 24, 2014 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 24, 2014 |
Quarterly Schedule of Portfolio Holdings - N-Q N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
December 26, 2013 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of Calamos Strategic Total Return Fund In planning and performing our audit of the financial statements of Calamos Strategic Total Return Fund (the “Fund”) as of and for the year ended October 31, 2013, in accordance with the standards of the Public Company Accounting Oversight Board (United States), |
|
September 18, 2013 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 18, 2013 |
Quarterly Schedule of Portfolio Holdings - N-Q N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
May 22, 2013 |
DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 25, 2013 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 25, 2013 |
Quarterly Schedule of Portfolio Holdings - N-Q N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
September 18, 2012 |
Quarterly Schedule of Portfolio Holdings - N-Q N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563-2787 NAME |
|
September 18, 2012 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
June 28, 2012 |
Form 25 OMB APPROVAL OMB Number: 3235-0080 Expires: December 31, 2014 Estimated average burden hours per response 1. |
|
June 28, 2012 |
FORM 8-A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-A FOR REGISTRATION OF CERTAIN CLASSES OF SECURITIES PURSUANT TO SECTION 12(b) OR 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 CALAMOS STRATEGIC TOTAL RETURN FUND (Exact Name of Registrant as Specified in Its Charter) Delaware 04-3785941 (State of Incorporation or Organization) (I.R.S. Employer Identification No |
|
May 22, 2012 |
DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 22, 2012 |
Quarterly Schedule of Portfolio Holdings - N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND ADDRE |
|
March 22, 2012 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 19, 2011 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
September 19, 2011 |
/s/ John P. Calamos, Sr. Principal Executive Officer CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were mad |
|
May 25, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant ? Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ? Defin |
|
March 25, 2011 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
March 25, 2011 |
/s/ John P. Calamos, Sr. Principal Executive Officer exv99wcert CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 21, 2010 |
/s/ John P. Calamos, Sr. Principal Executive Officer CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were mad |
|
September 21, 2010 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
May 10, 2010 |
def14a UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 23, 2010 |
/s/ John P. Calamos, Sr. Principal Executive Officer exv99wcert CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 23, 2010 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
February 5, 2010 |
sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* CALAMOS Strategic Total Return Fund (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 128125200 128125309 128125408 128125507 128125606 128125705 128125804 (CUSIP Number) December 31, 2009 (Date of Event Which Requires Filin |
|
September 25, 2009 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
September 25, 2009 |
/s/ John P. Calamos, Sr. Principal Executive Officer exv99wcert CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
May 18, 2009 |
DEF 14A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 20, 2009 |
/s/ John P. Calamos, Sr. Principal Executive Officer EX-99.CERT CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 20, 2009 |
N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
February 10, 2009 |
Filed by Bowne Pure Compliance OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response. |
|
September 25, 2008 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER exv99wcert CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 25, 2008 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
September 3, 2008 |
[Letterhead of Bell, Boyd & Lloyd LLP] September 3, 2008 exv99w2xlyx2y Exhibit l.2 [Letterhead of Bell, Boyd & Lloyd LLP] September 3, 2008 Calamos Strategic Total Return Fund 2020 Calamos Court Naperville, Illinois 60563 Ladies and Gentlemen: Calamos Strategic Total Return Fund We have acted as counsel for Calamos Strategic Total Return Fund (the “Fund”) in connection with the registration under the Securities Act of 1933, as amended (the “Act”), of ce |
|
September 3, 2008 |
exv99w2xhyx6y Exhibit h.6 CALAMOS STRATEGIC TOTAL RETURN FUND UP TO 8,000,000 COMMON SHARES OF BENEFICIAL INTEREST CAPITAL ON DEMAND™ SALES AGREEMENT September 3, 2008 JONESTRADING INSTITUTIONAL SERVICES LLC 780 Third Avenue, 3rd Floor New York, NY 10017 Ladies and Gentlemen: CALAMOS STRATEGIC TOTAL RETURN FUND, a Delaware statutory trust (the “Fund”), and CALAMOS ADVISORS LLC, a Delaware limited |
|
September 3, 2008 |
[Letterhead of Morris, Nichols, Arsht & Tunnell LLP] September 3, 2008 Exhibit l.3 [Letterhead of Morris, Nichols, Arsht & Tunnell LLP] September 3, 2008 Calamos Strategic Total Return Fund 2020 Calamos Court Naperville, Illinois 60563 Bell, Boyd & Lloyd LLP 70 W. Madison Street Suite 3100 Chicago, Illinois 60602 Re: Calamos Strategic Total Return Fund Ladies and Gentlemen: We have acted as special Delaware counsel to Calamos Strategic Total Return Fund, a Delaware s |
|
September 3, 2008 |
CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM exv99w2xny Exhibit n CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We consent to the incorporation by reference in this Post-Effective Amendment No. |
|
September 3, 2008 |
As filed with the Securities and Exchange Commission on September 3, 2008 posex As filed with the Securities and Exchange Commission on September 3, 2008 1933 Act File No. |
|
May 12, 2008 |
def14a UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
|
March 24, 2008 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
March 24, 2008 |
CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER exv99wcert CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
March 7, 2008 |
ROBERT W. DIXON 312-609-7742 [email protected] March 7, 2008 VIA E-MAIL AND EDGAR United States Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549 Attn: Mr. Larry L. Greene, Senior Counsel Re: Calamos Strategic Total Return Fund File Nos. 333-146943 and 811-21484 Calamos Convertible Opportunities and Income Fund File Nos. 333-146945 an |
|
March 7, 2008 |
March 7, 2008 VIA E-MAIL AND EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N. |
|
February 28, 2008 |
DEBORAH BIELICKE EADES 312-609-7661 [email protected] VEDDER, PRICE P.C. 222 NORTH LASALLE STREET CHICAGO, ILLINOIS 60601 312-609-7500 FAX: 312-609-5005 CHICAGO • NEW YORK CITY • WASHINGTON, D.C. • ROSELAND, NJ February 28, 2008 VIA E-MAIL AND EDGAR United States Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549 Attn: Mr. Larry L. Gre |
|
February 22, 2008 |
February 22, 2008 VIA E-MAIL AND EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N. |
|
February 22, 2008 |
corresp ROBERT W. DIXON 312-609-7742 [email protected] February 22, 2008 VIA E-MAIL AND EDGAR United States Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549 Attn: Mr. Larry L. Greene, Senior Counsel Re: Calamos Strategic Total Return Fund File Nos. 333-146943 and 811-21484 Calamos Convertible Opportunities and Income Fund File Nos. 3 |
|
February 22, 2008 |
February 22, 2008 VIA E-MAIL AND EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N. |
|
January 30, 2008 |
corresp ROBERT W. DIXON 312-609-7742 [email protected] January 30, 2008 United States Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549 Attn: Mr. Larry L. Greene, Senior Counsel Re: Calamos Strategic Total Return Fund File Nos. 333-146943; 811-21484 Calamos Convertible Opportunities and Income Fund File Nos. 333-146945; 811-21080 Cala |
|
September 26, 2007 |
/s/ John P. Calamos, Sr. Principal Executive Officer exv99wcert CERTIFICATION OF PRINCIPAL EXECUTIVE OFFICER I, John P. Calamos, Sr., certify that: 1. I have reviewed this report on Form N-Q of Calamos Strategic Total Return Fund; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statemen |
|
September 26, 2007 |
nvq UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES INVESTMENT COMPANY ACT FILE NUMBER: 811-21484 EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER: Calamos Strategic Total Return Fund ADDRESS OF PRINCIPAL EXECUTIVE OFFICES: 2020 Calamos Court, Naperville Illinois 60563 NAME AND A |
|
June 11, 2007 |
e25 OMB APPROVAL OMB Number: 3235-0080 Expires: February 28, 2009 Estimated average burden hours per response 1. |
|
May 25, 2007 |
def14a UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |