SEC Filings for PIMCO CALIFORNIA MUNICIPAL INCOME FUND (PCQ)

Last updated: 2026-03-13 21:07 UTC | Total filings: 504

Browse the latest SEC filings and forms submitted by PIMCO CALIFORNIA MUNICIPAL INCOME FUND (PCQ). Access annual reports, quarterly statements, and other official disclosures.

View Insider Transactions for PIMCO CALIFORNIA MUNICIPAL INCOME FUND (PCQ).

Search Company Filings →
Form Filing Date Description Link
N-CEN March 13, 2026 - View Document
N-CSR March 5, 2026 N-CSR View Document
NPORT-P March 2, 2026 - View Document
4 Feb. 25, 2026 PRIMARY DOCUMENT View Document
SCHEDULE 13D/A Feb. 25, 2026 - View Document
3 Feb. 2, 2026 PRIMARY DOCUMENT View Document
3 Jan. 30, 2026 PRIMARY DOCUMENT View Document
3 Jan. 30, 2026 PRIMARY DOCUMENT View Document
N-23C-2 Jan. 23, 2026 N-23C-2 View Document
SCHEDULE 13G/A Jan. 12, 2026 - View Document
3 Jan. 9, 2026 PRIMARY DOCUMENT View Document
NPORT-P Nov. 26, 2025 - View Document
3 Sept. 25, 2025 PRIMARY DOCUMENT View Document
8-K Sept. 19, 2025 8-K View Document
N-CSRS Sept. 5, 2025 N-CSRS View Document
SCHEDULE 13G/A Sept. 2, 2025 - View Document
NPORT-P Aug. 29, 2025 - View Document
N-PX Aug. 27, 2025 - View Document
POS EX Aug. 21, 2025 POS EX View Document
SCHEDULE 13G Aug. 11, 2025 - View Document
4 Aug. 5, 2025 OWNERSHIP DOCUMENT View Document
4 Aug. 5, 2025 4 View Document
3 Aug. 5, 2025 3 View Document
SCHEDULE 13D/A Aug. 5, 2025 - View Document
NPORT-P May 30, 2025 - View Document
EFFECT May 13, 2025 - View Document
424B3 May 13, 2025 424B3 View Document
N-14 8C/A May 12, 2025 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-14 8C/A May 12, 2025 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-14 8C April 4, 2025 N-14 8C View Document
3 April 3, 2025 PRIMARY DOCUMENT View Document
N-CEN March 17, 2025 - View Document
N-CSR March 6, 2025 N-CSR View Document
NPORT-P March 3, 2025 - View Document
3 Jan. 31, 2025 - View Document
3 Jan. 31, 2025 PRIMARY DOCUMENT View Document
3 Dec. 10, 2024 - View Document
NPORT-P Nov. 27, 2024 - View Document
N-CSRS Sept. 5, 2024 N-CSRS View Document
N-PX Aug. 30, 2024 - View Document
NPORT-P Aug. 29, 2024 - View Document
3 Aug. 21, 2024 - View Document
3 Aug. 21, 2024 - View Document
3 Aug. 21, 2024 - View Document
N-23C-2 Aug. 16, 2024 N-23C-2 View Document
4 July 1, 2024 4 View Document
SC 13G July 1, 2024 SC 13G View Document
3 June 17, 2024 3 View Document
SC 13D/A June 14, 2024 SC 13D/A View Document
NPORT-P May 29, 2024 - View Document
N-23C-2 May 16, 2024 N-23C-2 View Document
SC 13D April 24, 2024 SC 13D View Document
3 April 24, 2024 - View Document
4 April 18, 2024 PRIMARY DOCUMENT View Document
SC 13G/A April 17, 2024 - View Document
SC TO-I/A April 17, 2024 SC TO-I/A View Document
N-CEN March 14, 2024 - View Document
SC TO-I March 12, 2024 SC TO-I View Document
N-CSR March 5, 2024 N-CSR View Document
NPORT-P Feb. 27, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Feb. 5, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 17, 2024 - View Document
3 Jan. 4, 2024 - View Document
NPORT-P Nov. 28, 2023 - View Document
SC 13G/A Oct. 2, 2023 13G View Document
8-K Sept. 27, 2023 8-K View Document
SC 13D Sept. 22, 2023 SC 13D View Document
SC TO-I/A Sept. 20, 2023 SC TO-I/A View Document
N-CSRS Sept. 1, 2023 N-CSRS View Document
N-PX Aug. 29, 2023 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NPORT-P Aug. 28, 2023 - View Document
3 Aug. 25, 2023 FORM 3 SUBMISSION View Document
SC TO-I Aug. 15, 2023 SC TO-I View Document
SC TO-C Aug. 15, 2023 SC TO-C View Document
8-K June 16, 2023 8-K View Document
NPORT-P May 26, 2023 - View Document
3 May 3, 2023 FORM 3 SUBMISSION View Document
SC 13G/A April 24, 2023 - View Document
8-K April 12, 2023 8-K View Document
3 March 24, 2023 FORM 3 SUBMISSION View Document
3 March 24, 2023 FORM 3 SUBMISSION View Document
3 March 24, 2023 FORM 3 SUBMISSION View Document
N-CEN March 15, 2023 - View Document
N-CSR March 9, 2023 N-CSR View Document
NPORT-P March 1, 2023 - View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
3 Feb. 3, 2023 FORM 3 SUBMISSION View Document
8-K Dec. 22, 2022 8-K View Document
8-K Dec. 2, 2022 8-K View Document
NPORT-P Nov. 28, 2022 - View Document
SC 13D/A Nov. 23, 2022 SC 13D/A View Document
N-23C-2 Oct. 17, 2022 N-23C-2 View Document
N-2 Sept. 30, 2022 N-2 View Document
N-CSRS Sept. 2, 2022 N-CSRS View Document
3 Sept. 1, 2022 FORM 3 SUBMISSION View Document
NPORT-P Aug. 29, 2022 - View Document
N-PX Aug. 29, 2022 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 Aug. 25, 2022 FORM 3 SUBMISSION View Document
3 July 1, 2022 FORM 3 SUBMISSION View Document
3 June 16, 2022 FORM 3 SUBMISSION View Document
NPORT-P May 27, 2022 - View Document
N-CEN March 14, 2022 - View Document
N-CSR March 7, 2022 N-CSR View Document
NPORT-P Feb. 28, 2022 - View Document
3 Feb. 10, 2022 FORM 3 SUBMISSION View Document
3 Feb. 7, 2022 FORM 3 SUBMISSION View Document
NPORT-P/A Nov. 30, 2021 - View Document
NPORT-P Nov. 24, 2021 - View Document
3 Sept. 30, 2021 FORM 3 SUBMISSION View Document
N-CSRS Sept. 2, 2021 N-CSRS View Document
N-PX Aug. 30, 2021 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NPORT-P Aug. 27, 2021 - View Document
RW July 26, 2021 RW View Document
8-K July 23, 2021 8-K View Document
SC 13D/A July 16, 2021 SC 13D/A View Document
3 June 30, 2021 FORM 3 SUBMISSION View Document
3 June 3, 2021 FORM 3 SUBMISSION View Document
NPORT-P May 28, 2021 - View Document
3 March 26, 2021 FORM 3 SUBMISSION View Document
N-CEN March 12, 2021 - View Document
N-CSR March 4, 2021 N-CSR View Document
NPORT-P March 1, 2021 - View Document
3 Jan. 29, 2021 FORM 3 SUBMISSION View Document
3 Jan. 29, 2021 FORM 3 SUBMISSION View Document
NPORT-P Nov. 24, 2020 - View Document
3 Sept. 24, 2020 FORM 3 SUBMISSION View Document
N-CSRS Aug. 28, 2020 N-CSRS View Document
NPORT-P Aug. 27, 2020 - View Document
N-PX Aug. 27, 2020 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 June 22, 2020 FORM 3 SUBMISSION View Document
NPORT-P May 29, 2020 - View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
3 March 27, 2020 FORM 3 SUBMISSION View Document
N-CEN March 12, 2020 - View Document
N-CSR Feb. 28, 2020 N-CSR View Document
NPORT-P Feb. 25, 2020 - View Document
4 Jan. 30, 2020 FORM 4 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
3 Jan. 9, 2020 FORM 3 SUBMISSION View Document
8-K Jan. 3, 2020 FORM 8-K View Document
DFAN14A Dec. 11, 2019 DECEMBER 11, 2019 View Document
NPORT-P Nov. 26, 2019 - View Document
DFAN14A Nov. 22, 2019 - View Document
DEFC14A Nov. 4, 2019 NOVEMBER 4, 2019 View Document
PRRN14A Oct. 30, 2019 DATED: OCTOBER 30, 2019 View Document
PREC14A Oct. 15, 2019 OCTOBER 15, 2019 View Document
N-PX Aug. 29, 2019 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-CSRS Aug. 28, 2019 N-CSRS View Document
3 June 6, 2019 FORM 3 SUBMISSION View Document
3 June 6, 2019 FORM 3 SUBMISSION View Document
3 June 6, 2019 FORM 3 SUBMISSION View Document
NPORT-EX May 30, 2019 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-CEN March 15, 2019 - View Document
N-CSR Feb. 28, 2019 N-CSR View Document
SC 13G Jan. 25, 2019 NONE View Document
3 Jan. 14, 2019 FORM 3 SUBMISSION View Document
8-K Jan. 3, 2019 8-K View Document
3 Jan. 2, 2019 FORM 3 SUBMISSION View Document
3 Jan. 2, 2019 FORM 3 SUBMISSION View Document
3 Jan. 2, 2019 FORM 3 SUBMISSION View Document
DFAN14A Dec. 13, 2018 DECEMBER 13, 2018 View Document
SC 13D/A Dec. 10, 2018 SC 13D/A View Document
DFAN14A Dec. 3, 2018 DECEMBER 3, 2018 View Document
N-Q Nov. 27, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
DEFC14A Nov. 5, 2018 NOVEMBER 5, 2018 View Document
PRRN14A Nov. 2, 2018 NOVEMBER 2, 2018 View Document
PREC14A Oct. 23, 2018 OCTOBER 22, 2018 View Document
4 Sept. 20, 2018 FORM 4 SUBMISSION View Document
SC 13D/A Sept. 20, 2018 SC 13D/A View Document
SC TO-I/A Sept. 13, 2018 SC TO-I/A View Document
SC 13D Sept. 12, 2018 SC 13D View Document
3 Sept. 12, 2018 FORM 3 SUBMISSION View Document
N-PX Aug. 29, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-CSRS Aug. 28, 2018 N-CSRS View Document
SC TO-I July 20, 2018 SC TO-I View Document
N-Q May 30, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-CSR March 1, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-B March 1, 2018 ANSWER FILE View Document
3 Jan. 31, 2018 FORM 3 SUBMISSION View Document
SC 13G/A Jan. 30, 2018 AMENDED SCHEDULE 13G View Document
3 Jan. 4, 2018 FORM 3 SUBMISSION View Document
N-Q Nov. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-PX Aug. 29, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-CSRS Aug. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Aug. 28, 2017 ANSWER FILE View Document
N-2 July 6, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-Q May 30, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
3 March 29, 2017 FORM 3 SUBMISSION View Document
N-CSR Feb. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-B Feb. 27, 2017 ANSWER FILE View Document
SC 13G Jan. 24, 2017 SCHEDULE 13G View Document
3 Jan. 23, 2017 FORM 3 SUBMISSION View Document
3 Jan. 11, 2017 FORM 3 SUBMISSION View Document
3 Jan. 10, 2017 FORM 3 SUBMISSION View Document
N-Q Nov. 28, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 Nov. 2, 2016 FORM 3 SUBMISSION View Document
3 Oct. 4, 2016 FORM 3 SUBMISSION View Document
N-PX Aug. 30, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Aug. 26, 2016 ANSWER FILE View Document
N-CSRS Aug. 26, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-Q May 27, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-BT Feb. 29, 2016 ANSWER FILE View Document
N-CSR Feb. 29, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
SC 13G/A Feb. 8, 2016 AMENDED SCHEDULE 13G View Document
3 Jan. 22, 2016 FORM 3 SUBMISSION View Document
3 Jan. 22, 2016 FORM 3 SUBMISSION View Document
3 Jan. 13, 2016 FORM 3 SUBMISSION View Document
N-CSRS Dec. 28, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Dec. 24, 2015 10/15 PIMCO ANSWER FILE View Document
N-Q Sept. 25, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 Aug. 27, 2015 FORM 3 SUBMISSION View Document
N-PX Aug. 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-B June 29, 2015 ANSWER FILE View Document
N-CSR June 26, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 June 12, 2015 AVDEYCHIK F3 PCQ View Document
3 June 12, 2015 NAGLER F3 PCQ View Document
N-Q March 31, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
SC 13G/A Jan. 20, 2015 AMENDED SCHEDULE 13G View Document
3 Jan. 8, 2015 OTTERBEIN F3 PCQ View Document
3 Jan. 8, 2015 MARIAPPA F3 PCQ View Document
N-CSRS Dec. 29, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Dec. 29, 2014 ANSWER View Document
SC 13G/A Dec. 2, 2014 SC 13G/A View Document
3 Dec. 2, 2014 FORM 3 SUBMISSION View Document
3 Oct. 6, 2014 BALLS PCQ View Document
N-Q Sept. 29, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 Sept. 8, 2014 BROWN PCQ View Document
3 Sept. 8, 2014 ANCTIL PCQ View Document
3 Sept. 8, 2014 STRELOW PCQ View Document
3 Sept. 8, 2014 DAWSON PCQ View Document
3 Sept. 8, 2014 RATNER PCQ View Document
3 Sept. 8, 2014 GALIPEAU PCQ View Document
3 Sept. 8, 2014 LESHAW PCQ View Document
3 Sept. 8, 2014 JOHNSON PCQ View Document
3 Sept. 8, 2014 WALKER PCQ View Document
N-PX Aug. 27, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
4 Aug. 11, 2014 GROSS F4 PCQ View Document
N-CSR July 1, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-B June 26, 2014 P225 ANSWER FILE View Document
3 June 26, 2014 FORM 3 SUBMISSION View Document
4 June 10, 2014 GROSS F4 PCQ 6-9-14 View Document
4 May 16, 2014 GROSS F4 PCQ View Document
4 May 15, 2014 GROSS F4 PCQ View Document
4 May 14, 2014 GROSS F4 PCQ View Document
4 May 8, 2014 GROSS F4 PCQ View Document
4 May 7, 2014 GROSS F4 PCQ View Document
3 May 2, 2014 FORM 3 SUBMISSION View Document
3 March 28, 2014 WORAH F3 PCQ View Document
3 March 28, 2014 BENZ F3 PCQ View Document
N-Q March 24, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 March 13, 2014 MOGELOF F3 PCQ View Document
3 Feb. 20, 2014 FORM 3 SUBMISSION View Document
3 Jan. 30, 2014 JACOBS F3 PCQ View Document
SC 13G/A Jan. 27, 2014 AMENDED SCHEDULE 13G View Document
N-CSRS Jan. 7, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Dec. 24, 2013 CA MUNI I ANSWER FILE View Document
4 Oct. 23, 2013 GROSS F4 PCQ View Document
4 Oct. 22, 2013 GROSS F4 PCQ View Document
N-Q Sept. 19, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-PX Aug. 27, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-CSR/A Aug. 2, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 July 12, 2013 FORM 3 SUBMISSION View Document
N-CSR July 3, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 July 1, 2013 FORM 3 SUBMISSION View Document
NSAR-B June 26, 2013 ANSWER FILE View Document
N-Q March 22, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
SC 13G/A Feb. 1, 2013 SC 13G/A View Document
SC 13G/A Jan. 18, 2013 AMENDED SCHEDULE 13G View Document
3 Jan. 18, 2013 SEIDNER F3 PCQ View Document
3 Jan. 18, 2013 SHORT F3 PCQ View Document
N-CSRS Dec. 28, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Dec. 27, 2012 ANSWER FILE View Document
3 Nov. 20, 2012 FORM 3 SUBMISSION View Document
N-Q Sept. 25, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-PX Aug. 27, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND (PCQ) View Document
N-CSR July 5, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-B June 27, 2012 ANSWER FILE View Document
N-Q March 22, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
3 Feb. 29, 2012 FORM 3 SUBMISSION View Document
3 Feb. 29, 2012 FORM 3 SUBMISSION View Document
3 Feb. 29, 2012 FORM 3 SUBMISSION View Document
3 Feb. 10, 2012 DAWSON F3 View Document
SC 13G/A Feb. 10, 2012 AMENDED SCHEDULE 13G View Document
3 Feb. 9, 2012 RODOSKY F3 View Document
SC 13G/A Feb. 3, 2012 AMENDED SCHEDULE 13G View Document
N-CSRS Jan. 5, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
NSAR-A Dec. 22, 2011 ANSWER FILE View Document
3 Nov. 14, 2011 FORM 3 SUBMISSION View Document
N-Q Sept. 22, 2011 PIMCO CALIFORNIA MUNICIPAL INCOME FUND View Document
N-PX Aug. 29, 2011 FORM N-PX View Document
3 July 29, 2011 DEANE F3 View Document
N-CSR July 7, 2011 N-CSR View Document
NSAR-B June 24, 2011 ANSWER FILE View Document
N-Q March 24, 2011 N-Q View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
3 March 10, 2011 FORM 3 SUBMISSION View Document
SC 13G/A Feb. 11, 2011 AMENDED SCHEDULE 13G View Document
3 Jan. 20, 2011 FORM 3 SUBMISSION View Document
3 Jan. 14, 2011 F3 ARNOLD PCQ View Document
SC 13G/A Jan. 14, 2011 SC 13G/A View Document
N-CSRS Jan. 7, 2011 FORM N-CSRS View Document
3 Jan. 4, 2011 MILLER F3 PCQ View Document
3 Jan. 4, 2011 CUPPS F3 PCQ View Document
NSAR-A Dec. 28, 2010 ANSWER FILE View Document
3 Dec. 16, 2010 FORM 3 SUBMISSION View Document
4 Dec. 14, 2010 F4 GROSS 12/13 PCQ View Document
4 Dec. 13, 2010 F4 GROSS 12/09/2010 PCQ View Document
4 Dec. 9, 2010 F4 GROSS 12/8/10 PCQ View Document
SC 13G Nov. 9, 2010 SCHEDULE 13G View Document
N-Q Sept. 17, 2010 FORM N-Q View Document
N-PX Aug. 31, 2010 FORM N-PX View Document
N-CSR July 6, 2010 FORM N-CSR View Document
3 June 30, 2010 FORM 3 SUBMISSION View Document
NSAR-B June 25, 2010 ANSWER FILE View Document
N-Q March 22, 2010 FORM N-Q View Document
SC 13G Feb. 5, 2010 SCHEDULE 13G View Document
3 Jan. 25, 2010 HODGE F3 (PCQ) 1-19-10 View Document
N-CSRS Jan. 6, 2010 FORM N-CSRS View Document
3 Jan. 4, 2010 FORM 3 - PCQ View Document
3 Jan. 4, 2010 FORM 3 - PCQ View Document
NSAR-A Dec. 24, 2009 ANSWER FILE View Document
4 Dec. 21, 2009 FORM 4 - HARRIS - PCQ - TRANSACTION 12/21/09 View Document
3 Dec. 17, 2009 FORM 3 SUBMISSION View Document
N-Q Sept. 25, 2009 FORM N-Q View Document
N-PX Aug. 31, 2009 N-PX View Document
N-CSR July 2, 2009 FORM N-CSR View Document
N-CSR/A July 2, 2009 AMENDMENT TO FORM N-CSR View Document
NSAR-B June 26, 2009 ANSWER FILE View Document
N-Q March 26, 2009 FORM N-Q View Document
3 Feb. 23, 2009 - View Document
SC 13G Feb. 10, 2009 SC 13G View Document
3 Feb. 10, 2009 MAIN DOCUMENT DESCRIPTION View Document
3/A Jan. 23, 2009 TAYLOR F3/A 06/10/2008 PCQ View Document
3/A Jan. 21, 2009 KOEPFGEN F3/A 08/02/2005 PCQ View Document
3/A Jan. 21, 2009 MANEY F3/A 12/12/06 PCQ View Document
3/A Jan. 20, 2009 HEALEY F3/A 12/12/06 PCQ View Document
3/A Jan. 20, 2009 CHAPMAN F3/A 12/12/2006 PCQ View Document
3/A Jan. 20, 2009 GUIA F3/A 3/3/2005 PCQ View Document
3/A Jan. 20, 2009 KIRK F3/A 12/12/06 PCQ View Document
3/A Jan. 20, 2009 MOORE F3/A 08/03/2005 PCQ View Document
3/A Jan. 20, 2009 WHITTINGTON F3/A 8/3/2005 PCQ View Document
3/A Jan. 20, 2009 PISANO F3/A 10/01/2008 PCQ View Document
3/A Jan. 20, 2009 OGDEN F3/A 09/12/2006 PCQ View Document
N-CSRS Jan. 9, 2009 FORM N-CSR View Document
3 Jan. 9, 2009 MEWBOURNE F3 01/01/2009 PCQ View Document
5 Dec. 31, 2008 POWERS F5 04/30/08 PCQ View Document
4/A Dec. 31, 2008 POWERS F4/A 03/11/05 PCQ View Document
3 Dec. 31, 2008 POWERS F3 01/01/2008 PCQ View Document
3 Dec. 31, 2008 POWERS F3 06/29/2001 PCQ View Document
3/A Dec. 31, 2008 EL-ERIAN F3/A 01/17/2008 PCQ View Document
3 Dec. 31, 2008 KERTESS F3 07/23/01 PCQ View Document
3 Dec. 31, 2008 CLAUSSEN F3 01/30/2007 PCQ View Document
3 Dec. 31, 2008 COCHRAN, F3, 12/31/2008, PCQ View Document
3 Dec. 31, 2008 WHISTEN, F3, 12/31/2008, PCQ View Document
3/A Dec. 31, 2008 FLATTUM F3/A 11/01/2006 PCQ View Document
5 Dec. 31, 2008 HARRIS F5 04/30/2008 PCQ View Document
3 Dec. 31, 2008 HARRIS F3 06/29/2001 PCQ View Document
3 Dec. 31, 2008 WEIL F3 06/29/2001 PCQ View Document
3/A Dec. 31, 2008 OTTERBEIN F3/A 01/01/2008 PCQ View Document
4/A Dec. 31, 2008 GROSS F4/A 02/24/2005 PCQ View Document
3 Dec. 31, 2008 LUDWIG F3 03/07/2008 PCQ View Document
NSAR-A Dec. 30, 2008 ANSWER FILE View Document
3 Dec. 19, 2008 CUMMINGS F3 PCQ View Document
3 Oct. 1, 2008 PRIMARY DOCUMENT View Document
N-Q Sept. 25, 2008 FORM N-Q View Document
N-PX Aug. 29, 2008 FORM N-PX View Document
N-CSR July 9, 2008 N-CSR View Document
NSAR-B June 30, 2008 CAMUNI ANSWER FILE View Document
3 June 12, 2008 PRIMARY DOCUMENT View Document
N-Q March 26, 2008 FORM N-Q View Document
3 Jan. 24, 2008 PRIMARY DOCUMENT View Document
3 Jan. 10, 2008 PRIMARY DOCUMENT View Document
N-CSR Jan. 7, 2008 FORM N-CSR View Document
NSAR-A Dec. 27, 2007 CA MUNI ANSWER FILE View Document
N-Q Sept. 19, 2007 FORM N-Q View Document
3 Sept. 12, 2007 PRIMARY DOCUMENT View Document
N-PX Aug. 31, 2007 N-PX View Document
4 Aug. 20, 2007 PRIMARY DOCUMENT View Document
N-CSR July 9, 2007 FORM N-CSR View Document
NSAR-B June 29, 2007 PIMCO CA MUNICIPAL INCOME FUND I ANNUAL NSAR View Document
3 May 11, 2007 PRIMARY DOCUMENT View Document
3 May 9, 2007 PRIMARY DOCUMENT View Document
N-CSR April 17, 2007 FORM N-CSR View Document
N-Q April 2, 2007 - View Document
NT-NCSR Jan. 9, 2007 - View Document
3 Jan. 9, 2007 PRIMARY DOCUMENT View Document
NSAR-A Dec. 27, 2006 CALIFORNIA MUNI I SEMI ANSWER FILE View Document
3 Dec. 21, 2006 PRIMARY DOCUMENT View Document
3 Dec. 20, 2006 PRIMARY DOCUMENT View Document
N-CSR/A Dec. 12, 2006 - View Document
N-CSR Dec. 8, 2006 - View Document
3 Nov. 27, 2006 PRIMARY DOCUMENT View Document
4 Nov. 27, 2006 PRIMARY DOCUMENT View Document
N-Q Sept. 26, 2006 - View Document
3 Sept. 13, 2006 PRIMARY DOCUMENT View Document
N-PX Aug. 28, 2006 - View Document
4 Aug. 24, 2006 PRIMARY DOCUMENT View Document
4 Aug. 23, 2006 PRIMARY DOCUMENT View Document
4 Aug. 18, 2006 PRIMARY DOCUMENT View Document
4 Aug. 17, 2006 PRIMARY DOCUMENT View Document
4 Aug. 16, 2006 PRIMARY DOCUMENT View Document
4 Aug. 15, 2006 PRIMARY DOCUMENT View Document
4 Aug. 14, 2006 PRIMARY DOCUMENT View Document
4 Aug. 11, 2006 PRIMARY DOCUMENT View Document
4 Aug. 9, 2006 PRIMARY DOCUMENT View Document
N-CSR July 6, 2006 - View Document
NSAR-B June 27, 2006 CALIFONIA MUNICIPAL INCOME FUND ANNUAL NSAR View Document
N-Q March 24, 2006 FORM N-Q View Document
N-CSR Jan. 9, 2006 SEMI-ANNUAL REPORT View Document
3 Jan. 3, 2006 PRIMARY DOCUMENT View Document
3 Jan. 3, 2006 PRIMARY DOCUMENT View Document
NSAR-A Dec. 29, 2005 CALIFORNIA MUNICIPAL INCOME I View Document
40-17G Sept. 29, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-Q Sept. 26, 2005 FORM N-Q View Document
N-PX Aug. 31, 2005 FORM N-PX View Document
3 Aug. 3, 2005 PRIMARY DOCUMENT View Document
3 Aug. 3, 2005 PRIMARY DOCUMENT View Document
3 Aug. 2, 2005 PRIMARY DOCUMENT View Document
3 Aug. 2, 2005 PRIMARY DOCUMENT View Document
N-CSR July 8, 2005 ANNUAL REPORT View Document
NSAR-B/A June 28, 2005 CALIFORNIA MUNICIPAL INCOME ANNUAL REPORT View Document
NSAR-B June 27, 2005 CALIFORNIA MUNICIPAL INCOME ANNUAL REPORT View Document
4 April 28, 2005 PRIMARY DOCUMENT View Document
N-Q March 22, 2005 FORM N-Q View Document
4 March 15, 2005 PRIMARY DOCUMENT View Document
4 March 14, 2005 PRIMARY DOCUMENT View Document
3 March 10, 2005 PRIMARY DOCUMENT View Document
3 March 3, 2005 PRIMARY DOCUMENT View Document
3 March 3, 2005 PRIMARY DOCUMENT View Document
40-33 March 3, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
3 March 1, 2005 PRIMARY DOCUMENT View Document
4 Feb. 25, 2005 PRIMARY DOCUMENT View Document
4/A Feb. 24, 2005 PRIMARY DOCUMENT View Document
4 Feb. 15, 2005 PRIMARY DOCUMENT View Document
N-CSR Jan. 10, 2005 SEMI-ANNUAL REPORT View Document
NSAR-A Dec. 29, 2004 PIMCO CALIFORNIA MUNICIPAL INCOME SEMIANNUAL View Document
N-Q Sept. 24, 2004 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
4 Sept. 23, 2004 PRIMARY DOCUMENT View Document
N-PX Aug. 27, 2004 - View Document
4 Aug. 9, 2004 PRIMARY DOCUMENT View Document
40-17G Aug. 9, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
4 July 28, 2004 PRIMARY DOCUMENT View Document
4 July 15, 2004 PRIMARY DOCUMENT View Document
4 July 14, 2004 PRIMARY DOCUMENT View Document
N-CSR July 9, 2004 ANNUAL REPORT View Document
NSAR-B June 29, 2004 CALIFORNIA MUNICIPAL INCOME ANNUAL View Document
4 May 11, 2004 PRIMARY DOCUMENT View Document
4 May 7, 2004 PRIMARY DOCUMENT View Document
4 April 27, 2004 PRIMARY DOCUMENT View Document
4 April 23, 2004 PRIMARY DOCUMENT View Document
4 April 22, 2004 PRIMARY DOCUMENT View Document
4 April 20, 2004 PRIMARY DOCUMENT View Document
4 April 19, 2004 PRIMARY DOCUMENT View Document
3 March 1, 2004 PRIMARY DOCUMENT View Document
N-CSR Jan. 9, 2004 ANNUAL REPORT View Document
NSAR-A Dec. 29, 2003 PIMCO CA MUNI INCOME I 10/31/03 View Document
N-CSR July 3, 2003 ANNUAL REPORT View Document
NSAR-B June 30, 2003 PIMCO CA MUNICIPAL INCOME 1 View Document
N-30D Dec. 31, 2002 SEMI-ANNUAL REPORT View Document
NSAR-A Dec. 26, 2002 PIMCO CA NSAR 10/31/02 View Document
DEF 14A Aug. 7, 2002 - View Document
N-30D July 5, 2002 ANNUAL REPORT View Document
NSAR-B June 26, 2002 PIMCO NY MUNICIPAL INCOME-4/30/02 View Document
40-17G April 23, 2002 AUTO-GENERATED PAPER DOCUMENT View Document
N-30D Jan. 2, 2002 ANNUAL OR SEMI-ANNUAL REPORT View Document
NSAR-A Dec. 27, 2001 ANSWER FILE View Document
497 Aug. 22, 2001 PIMCO CALIFORNIA PROSPECTUS AND SAI View Document
N-2/A Aug. 20, 2001 AMENDMENT NO. 2 TO FORM N-2 View Document
N-2/A Aug. 14, 2001 AMENDMENT NO. 1 TO FORM N-2 View Document
N-2 July 10, 2001 FORM N-2 View Document
POS462B June 28, 2001 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM N-2 View Document
497 June 28, 2001 PIMCO CALIFORNIA MUNI FORM 497 View Document
N-2MEF June 27, 2001 PIMCO CALIFORNIA MUNI FORM N-2MEF View Document
N-2/A June 26, 2001 FORM N-2/A AMEND. #3 View Document
N-2/A June 25, 2001 PIMCO CALIFORNIA MUNI SECOND AMENDMENT TO N-2 View Document
8-A12B June 21, 2001 FORM 8-A View Document
N-2/A May 29, 2001 PIMCO CALIFORNIA MUNICIPAL INCOME FORM N-2/A View Document
N-8A May 21, 2001 FORM N-8A CALIFORNIA View Document
N-2 May 21, 2001 FORM N-2 View Document