SEC Filings for PIMCO CALIFORNIA MUNICIPAL INCOME FUND II (PCK)

Last updated: 2026-01-07 13:37 UTC | Total filings: 461

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

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

Search Company Filings →
Form Filing Date Description Link
SCHEDULE 13D/A Aug. 11, 2025 - View Document
RW Aug. 8, 2025 RW View Document
4 Aug. 5, 2025 4 View Document
4 Aug. 5, 2025 OWNERSHIP DOCUMENT View Document
4 Aug. 5, 2025 4 View Document
SCHEDULE 13D/A Aug. 5, 2025 - View Document
25-NSE Aug. 4, 2025 - View Document
NPORT-P May 30, 2025 - 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
SCHEDULE 13D Feb. 5, 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. 4, 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
SC 13G July 1, 2024 SC 13G View Document
4 July 1, 2024 4 View Document
3 June 17, 2024 3 View Document
4 June 14, 2024 4 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 FORM 3 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
SC 13G/A Jan. 31, 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/A Sept. 22, 2023 SC 13D/A View Document
3 Sept. 22, 2023 FORM 3 SUBMISSION 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 II View Document
NPORT-P Aug. 28, 2023 - View Document
3 Aug. 25, 2023 FORM 3 SUBMISSION View Document
SC TO-C Aug. 15, 2023 SC TO-C View Document
SC TO-I Aug. 15, 2023 SC TO-I View Document
8-K June 16, 2023 8-K View Document
SC 13G/A May 31, 2023 - View Document
NPORT-P May 26, 2023 - View Document
3 May 3, 2023 FORM 3 SUBMISSION 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
SC 13G/A Feb. 8, 2023 AMENDED SCHEDULE 13G 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. 18, 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
4 Sept. 22, 2022 FORM 4 SUBMISSION View Document
N-CSRS Sept. 2, 2022 N-CSRS View Document
3 Sept. 1, 2022 FORM 3 SUBMISSION View Document
N-PX Aug. 29, 2022 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NPORT-P Aug. 29, 2022 - 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
SC 13G/A Jan. 14, 2022 AMENDED SCHEDULE 13G 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 II View Document
NPORT-P Aug. 27, 2021 - 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
SC 13G/A Feb. 1, 2021 NONE View Document
3 Jan. 29, 2021 FORM 3 SUBMISSION View Document
3 Jan. 29, 2021 FORM 3 SUBMISSION View Document
SC 13G/A Jan. 11, 2021 AMENDED SCHEDULE 13G 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
N-PX Aug. 27, 2020 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NPORT-P Aug. 27, 2020 - 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
SC 13G Jan. 17, 2020 SCHEDULE 13G 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 II 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 II View Document
N-CEN March 15, 2019 - View Document
N-CSR Feb. 28, 2019 N-CSR 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 II 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
SC 13D/A Sept. 20, 2018 SC 13D/A View Document
4 Sept. 20, 2018 FORM 4 SUBMISSION View Document
SC TO-I/A Sept. 13, 2018 SC TO-I/A View Document
3 Sept. 12, 2018 FORM 3 SUBMISSION View Document
SC 13D Sept. 12, 2018 SC 13D View Document
N-PX Aug. 29, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II 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 II View Document
N-CSR March 1, 2018 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-B March 1, 2018 ANSWER FILE View Document
SC 13G/A Feb. 14, 2018 SCHEDULE 13G/A View Document
3 Jan. 31, 2018 FORM 3 SUBMISSION View Document
3 Jan. 4, 2018 FORM 3 SUBMISSION View Document
N-Q Nov. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-PX Aug. 29, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-CSRS Aug. 28, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-A Aug. 28, 2017 ANSWER FILE View Document
N-Q May 30, 2017 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II 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 II View Document
NSAR-B Feb. 27, 2017 ANSWER FILE View Document
SC 13G Feb. 14, 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 II 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 II View Document
NSAR-A Aug. 26, 2016 ANSWER FILE View Document
N-CSRS Aug. 26, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-Q May 27, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-BT Feb. 29, 2016 ANSWER FILE View Document
N-CSR Feb. 29, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-CSRS Jan. 28, 2016 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-A Jan. 28, 2016 ANSWER FILE 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-Q Oct. 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-PX Aug. 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
3 Aug. 27, 2015 FORM 3 SUBMISSION View Document
N-CSR July 28, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-B July 28, 2015 ANSWER FILE View Document
3 June 12, 2015 AVDEYCHIK F3 PCK View Document
3 June 12, 2015 NAGLER F3 PCK View Document
N-Q April 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-A Jan. 27, 2015 ANSWER View Document
N-CSRS Jan. 27, 2015 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
3 Jan. 8, 2015 MARIAPPA F3 PCK View Document
3 Jan. 8, 2015 OTTERBEIN F3 PCK View Document
3 Dec. 2, 2014 FORM 3 SUBMISSION View Document
SC 13G/A Dec. 2, 2014 SC 13G/A View Document
N-Q Oct. 28, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
3 Oct. 6, 2014 BALLS PCK View Document
3 Sept. 8, 2014 DAWSON PCK View Document
3 Sept. 8, 2014 JOHNSON PCK View Document
3 Sept. 8, 2014 LESHAW PCK View Document
3 Sept. 8, 2014 GALIPEAU PCK View Document
3 Sept. 8, 2014 STRELOW PCK View Document
3 Sept. 8, 2014 ANCTIL PCK View Document
3 Sept. 8, 2014 WALKER PCK View Document
3 Sept. 8, 2014 BROWN PCK View Document
3 Sept. 8, 2014 RATNER PCK View Document
N-PX Aug. 27, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-CSR Aug. 5, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-B July 24, 2014 ANSWER FILE View Document
3 June 26, 2014 FORM 3 SUBMISSION View Document
3 May 2, 2014 FORM 3 SUBMISSION View Document
N-Q April 15, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
3 March 28, 2014 BENZ F3 PCK View Document
3 March 28, 2014 WORAH F3 PCK View Document
3 March 13, 2014 MOGELOF F3 PCK View Document
4 Feb. 24, 2014 GROSS F4 PCK View Document
4 Feb. 21, 2014 GROSS F4 PCK View Document
3 Feb. 20, 2014 FORM 3 SUBMISSION View Document
4 Feb. 20, 2014 GROSS F4 PCK View Document
4 Feb. 19, 2014 GROSS F4 PCK View Document
4 Feb. 18, 2014 GROSS F4 PCK View Document
3 Jan. 30, 2014 JACOBS F3 PCK View Document
N-CSRS Jan. 29, 2014 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-A Jan. 22, 2014 CA MUNI II ANSWER FILE View Document
N-Q Oct. 22, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-PX Aug. 27, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-CSR Aug. 2, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-B July 24, 2013 ANSWER FILE View Document
3 July 12, 2013 FORM 3 SUBMISSION View Document
3 July 1, 2013 FORM 3 SUBMISSION View Document
N-Q April 19, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-CSRS Jan. 29, 2013 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-A Jan. 25, 2013 ANSWER FILE View Document
3 Jan. 18, 2013 SHORT F3 PCK View Document
3 Jan. 18, 2013 SEIDNER F4 PCK View Document
3 Nov. 20, 2012 FORM 3 SUBMISSION View Document
N-Q Oct. 17, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-PX Aug. 27, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II (PCK) View Document
N-CSR Aug. 3, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-B July 26, 2012 ANSWER FILE View Document
N-Q April 20, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II 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
3 Feb. 9, 2012 RODOSKY F3 View Document
N-CSRS Feb. 2, 2012 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
NSAR-A Jan. 26, 2012 ANSWER FILE View Document
SC 13G/A Jan. 24, 2012 SC 13G/A View Document
3 Nov. 14, 2011 FORM 3 SUBMISSION View Document
N-Q Oct. 19, 2011 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-PX Aug. 29, 2011 FORM N-PX View Document
N-CSR Aug. 1, 2011 - View Document
3 July 29, 2011 DEANE F3 View Document
NSAR-B July 21, 2011 ANSWERFILE View Document
N-Q April 18, 2011 - View Document
N-CSRS/A April 5, 2011 - 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. 14, 2011 SCHEDULE 13G AMENDMENT NO. 2 View Document
N-CSRS Feb. 1, 2011 - View Document
NSAR-A Jan. 26, 2011 ANSWERFILE View Document
3 Jan. 20, 2011 FORM 3 SUBMISSION View Document
3 Jan. 14, 2011 F3 ARNOLD PCK View Document
SC 13G/A Jan. 14, 2011 SC 13G/A View Document
3 Jan. 4, 2011 MILLER F3 PCK View Document
3 Jan. 4, 2011 CUPPS F3 PCK View Document
3 Dec. 16, 2010 FORM 3 SUBMISSION View Document
4 Dec. 14, 2010 F4 GROSS 12/13 PCK View Document
4 Dec. 13, 2010 F4 GROSS 12/09/10 PCK View Document
4 Dec. 9, 2010 F4 GROSS 12/8/10 PCK View Document
N-Q Oct. 25, 2010 - View Document
N-PX Aug. 31, 2010 N-PX View Document
N-CSR Aug. 2, 2010 - View Document
NSAR-B July 22, 2010 ANSWER FILE View Document
3 June 30, 2010 FORM 3 SUBMISSION View Document
N-Q April 19, 2010 - View Document
SC 13G/A March 12, 2010 SCHEDULE 13G AMENDMENT View Document
3/A March 12, 2010 - View Document
N-CSRS Feb. 3, 2010 - View Document
NSAR-A Jan. 26, 2010 ANSWER FILE View Document
3 Jan. 25, 2010 HODGE F3 (PCK) 1-19-10 View Document
SC 13G Jan. 19, 2010 STATEMENT OF ACQUISITION OF BENEFICIAL OWNERSHIP View Document
3 Jan. 15, 2010 - View Document
3 Jan. 4, 2010 FORM 3 - PCK View Document
3 Jan. 4, 2010 FORM 3 - PCK View Document
3 Dec. 17, 2009 FORM 3 SUBMISSION View Document
N-Q Oct. 16, 2009 - View Document
N-PX Aug. 31, 2009 FORM N-PX View Document
N-CSR Aug. 6, 2009 - View Document
NSAR-B July 28, 2009 ANSWER FILE View Document
N-Q April 20, 2009 - View Document
3 Feb. 23, 2009 - View Document
3 Feb. 10, 2009 MAIN DOCUMENT DESCRIPTION View Document
SC 13G Feb. 10, 2009 SC 13G View Document
N-CSRS Feb. 4, 2009 - View Document
NSAR-A Jan. 28, 2009 CA ANSWERFILE View Document
3/A Jan. 27, 2009 FORM 3/A TO REPORT NO SECURITIES HELD View Document
3/A Jan. 27, 2009 FORM 3/A TO CORRECT NUMBER OF SECURITIES BENEFICIALLY OWNED AND FORM OF HOLDINGS View Document
3/A Jan. 23, 2009 TAYLOR F3/A 06/10/2008 PCK View Document
3/A Jan. 21, 2009 MANEY F3/A 12/12/06 PCK View Document
3/A Jan. 21, 2009 KOEPFGEN F3/A 08/02/2005 PCK View Document
3/A Jan. 20, 2009 HEALEY F3/A 12/20/06 PCK View Document
3/A Jan. 20, 2009 CHAPMAN F3/A 12/20/2006 PCK View Document
3/A Jan. 20, 2009 OGDEN F3/A 09/12/2006 PCK View Document
3/A Jan. 20, 2009 GUIA F3/A 3/3/2005 PCK View Document
3/A Jan. 20, 2009 KIRK F3/A 12/20/06 PCK View Document
3/A Jan. 20, 2009 MOORE F3/A 08/10/2005 PCK View Document
3/A Jan. 20, 2009 WHITTINGTON F3/A 8/3/2005 PCK View Document
3/A Jan. 20, 2009 PISANO F3/A 10/01/2008 PCK View Document
3 Jan. 9, 2009 MEWBOURNE F3 01/01/2009 PCK View Document
3 Dec. 31, 2008 WHISTEN, F3, 12/31/2008, PCK View Document
3 Dec. 31, 2008 AGIFM F3 06/25/02 PCK View Document
3 Dec. 31, 2008 CLAUSSEN F3 01/30/2007 PCK View Document
3 Dec. 31, 2008 COCHRAN, F3, 12/31/2008, PCK View Document
3/A Dec. 31, 2008 FLATTUM F3/A 11/01/2006 PCK View Document
3 Dec. 31, 2008 WEIL F3 06/28/2002 PCK View Document
3 Dec. 31, 2008 HARRIS F3 06/28/2002 PCK View Document
3 Dec. 31, 2008 THOMPSON F3 06/28/2002 PCK View Document
5 Dec. 31, 2008 THOMPSON F5 04/30/2008 PCK View Document
5 Dec. 31, 2008 GROSS F5 04/30/2008 PCK View Document
3/A Dec. 31, 2008 OTTERBEIN F3/A 01/01/2008 PCK View Document
3 Dec. 31, 2008 LUDWIG F3 03/07/2008 PCK View Document
4/A Dec. 31, 2008 POWERS F4/A 04/16/04 PCK View Document
3 Dec. 31, 2008 POWERS F3 01/01/2008 PCK View Document
3 Dec. 31, 2008 POWERS F3 06/28/2002 PCK View Document
3/A Dec. 31, 2008 EL-ERIAN F3/A 01/17/2008 PCK View Document
3 Dec. 19, 2008 CUMMINGS F3 PCK View Document
N-23C-2 Dec. 19, 2008 N-23C-2: NOTIFICATION OF REDEMPTION View Document
N-Q Oct. 16, 2008 - View Document
3 Oct. 1, 2008 PRIMARY DOCUMENT View Document
N-PX Aug. 29, 2008 FORM N-PX View Document
N-CSR Aug. 7, 2008 - View Document
NSAR-B July 28, 2008 CAMUNI ANSWER FILE View Document
3 June 12, 2008 PRIMARY DOCUMENT View Document
N-Q April 22, 2008 - View Document
N-CSRS Feb. 6, 2008 - View Document
NSAR-A Jan. 28, 2008 CA MUNI ANSWER FILE View Document
3 Jan. 24, 2008 PRIMARY DOCUMENT View Document
3 Jan. 10, 2008 PRIMARY DOCUMENT View Document
N-Q Oct. 30, 2007 - View Document
3 Sept. 12, 2007 PRIMARY DOCUMENT View Document
N-PX Aug. 31, 2007 N-PX View Document
N-CSR Aug. 6, 2007 - View Document
NSAR-B July 27, 2007 PIMCO CA MUNICIPAL INCOME FUND II ANNUAL NSAR View Document
N-CSRS May 22, 2007 - View Document
NSAR-A May 18, 2007 PIMCO CA MUNICIPAL INCOME FUND II SEMI-ANNUAL NSAR View Document
N-CSR/A May 16, 2007 - View Document
NSAR-B/A May 15, 2007 PIMCO CA MUNICIPAL INCOME FUND II AMENDED FYE NSAR View Document
3 May 11, 2007 PRIMARY DOCUMENT View Document
3 May 9, 2007 PRIMARY DOCUMENT View Document
N-Q April 27, 2007 - View Document
NT-NCSR Feb. 8, 2007 - View Document
NT-NSAR Jan. 29, 2007 - View Document
3 Jan. 10, 2007 PRIMARY DOCUMENT View Document
3 Dec. 21, 2006 PRIMARY DOCUMENT View Document
3 Dec. 20, 2006 PRIMARY DOCUMENT View Document
3 Nov. 27, 2006 PRIMARY DOCUMENT View Document
4 Nov. 27, 2006 PRIMARY DOCUMENT View Document
N-Q Oct. 18, 2006 - View Document
3 Sept. 13, 2006 PRIMARY DOCUMENT View Document
N-PX Aug. 28, 2006 - View Document
N-CSR Aug. 4, 2006 - View Document
NSAR-B July 26, 2006 CALIFORNIA MUNICIPAL INCOME FUND II NSAR View Document
N-Q April 18, 2006 - View Document
N-CSRS Feb. 6, 2006 - View Document
NSAR-A Jan. 30, 2006 CALIFORNIA MUNICIPAL INCOME FUND II 11/30 NSAR View Document
3 Jan. 3, 2006 PRIMARY DOCUMENT View Document
3 Jan. 3, 2006 PRIMARY DOCUMENT View Document
N-Q Oct. 21, 2005 - View Document
40-17G Sept. 29, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-PX Aug. 31, 2005 FORM N-PX View Document
3 Aug. 10, 2005 PRIMARY DOCUMENT View Document
N-CSR Aug. 9, 2005 - 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
NSAR-B July 28, 2005 ANNUAL NSAR View Document
4 April 28, 2005 PRIMARY DOCUMENT View Document
4/A April 28, 2005 PRIMARY DOCUMENT View Document
N-Q April 26, 2005 - View Document
4 April 18, 2005 PRIMARY DOCUMENT View Document
4 March 22, 2005 PRIMARY DOCUMENT View Document
3 March 10, 2005 PRIMARY DOCUMENT View Document
4 March 9, 2005 PRIMARY DOCUMENT View Document
3 March 3, 2005 PRIMARY DOCUMENT View Document
3 March 3, 2005 PRIMARY DOCUMENT View Document
3 March 1, 2005 PRIMARY DOCUMENT View Document
4 Feb. 25, 2005 PRIMARY DOCUMENT View Document
4 Feb. 17, 2005 PRIMARY DOCUMENT View Document
N-CSRS Feb. 9, 2005 - View Document
NSAR-A Jan. 28, 2005 CALII SEMI-ANNUAL REPORT View Document
N-Q Oct. 28, 2004 - View Document
N-PX Aug. 27, 2004 - View Document
40-17G Aug. 9, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
N-CSR Aug. 5, 2004 - View Document
NSAR-B July 28, 2004 CALIFORNIA MUNI II ANNUAL REPORT View Document
4 July 14, 2004 PRIMARY DOCUMENT View Document
4 July 8, 2004 PRIMARY DOCUMENT View Document
4 April 20, 2004 PRIMARY DOCUMENT View Document
4 April 19, 2004 PRIMARY DOCUMENT View Document
N-CSR/A March 16, 2004 - View Document
3 March 1, 2004 PRIMARY DOCUMENT View Document
N-CSRS Feb. 6, 2004 - View Document
NSAR-A Jan. 27, 2004 CALIFORNIA II SEMIANNUAL View Document
N-CSR/A Aug. 12, 2003 - View Document
DEF 14A Aug. 6, 2003 DEFINITIVE JOINT PROXY STATEMENT View Document
N-CSR July 31, 2003 - View Document
NSAR-B/A July 30, 2003 CALIFORNIA MUNICIPAL II ANNUAL View Document
NSAR-B July 29, 2003 CAL II NSAR View Document
N-30D Jan. 31, 2003 - View Document
NSAR-A Jan. 28, 2003 PIMCO CALIFORNIA MUNI 2 View Document
497 Aug. 19, 2002 497 View Document
N-2/A Aug. 16, 2002 PIMCO CALIF MUNI II AMENDMENT 2 View Document
N-2/A Aug. 12, 2002 PIMCO CALIF MUNI INCOME II AMENDMENT #1 View Document
N-2 July 2, 2002 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II View Document
497 June 27, 2002 PIMCO FUNDS CALIFORNIA MUNI INCOME FUND II View Document
N-2MEF June 26, 2002 PIMCO CALIFORNIA MUNI INCOME FUND II View Document
N-2/A June 25, 2002 FORM N-2/A AMENDMENT #2 View Document
CERTNYS June 20, 2002 AUTO-GENERATED PAPER DOCUMENT View Document
8-A12B June 19, 2002 CALIFORNIA MUNICIPAL INCOME FUND II View Document
N-2/A May 29, 2002 FORM N-2/A AMEND #1 View Document
N-2 April 16, 2002 PIMCO CALIFORNIA MUNICIPAL INCOME FUND II N-2 View Document
N-8A April 15, 2002 PIMCO CALIFORNIA INCOME FUND II N-8A View Document