0000894189-26-014049.txt : 20260430 0000894189-26-014049.hdr.sgml : 20260430 20260430141451 ACCESSION NUMBER: 0000894189-26-014049 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20260430 DATE AS OF CHANGE: 20260430 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pacer Funds Trust CENTRAL INDEX KEY: 0001616668 ORGANIZATION NAME: EIN: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-23024 FILM NUMBER: 26923300 BUSINESS ADDRESS: STREET 1: 500 CHESTERFIELD PARKWAY CITY: MALVERN STATE: PA ZIP: 19355 BUSINESS PHONE: 610-644-8100 MAIL ADDRESS: STREET 1: 500 CHESTERFIELD PARKWAY CITY: MALVERN STATE: PA ZIP: 19355 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Pacer Funds Trust CENTRAL INDEX KEY: 0001616668 ORGANIZATION NAME: EIN: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0430 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 333-201530 FILM NUMBER: 26923299 BUSINESS ADDRESS: STREET 1: 500 CHESTERFIELD PARKWAY CITY: MALVERN STATE: PA ZIP: 19355 BUSINESS PHONE: 610-644-8100 MAIL ADDRESS: STREET 1: 500 CHESTERFIELD PARKWAY CITY: MALVERN STATE: PA ZIP: 19355 0001616668 S000101891 Pacer CLO Market ETF C000272255 Pacer CLO Market ETF 0001616668 S000101892 Pacer Secured Credit ETF C000272256 Pacer Secured Credit ETF 485BXT 1 pacer485bxt.htm 485BXT Document

Filed with the U.S. Securities and Exchange Commission on April 30, 2026
1933 Act Registration File No. 333-201530
1940 Act File No. 811-23024

U.S. SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-1A
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933[X]
Pre-Effective Amendment No.
[]
Post-Effective Amendment No.
158[X]
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940[X]
Amendment No.
160[X]
(Check appropriate box or boxes.)

PACER FUNDS TRUST
(Exact Name of Registrant as Specified in Charter)
500 Chesterfield Parkway
Malvern, Pennsylvania 19355
(Address of Principal Executive Offices, including Zip Code)
Registrant’s Telephone Number, including Area Code: (610) 644-8100
Joe M. Thomson, Chairman and President
Pacer Funds Trust
500 Chesterfield Parkway
Malvern, Pennsylvania 19355
(Name and Address of Agent for Service)
With Copies to:
John F. Ramirez
Practus LLP
11300 Tomahawk Creek Parkway, Suite 310
Leawood, Kansas 66211

As soon as practical after the effective date of this Registration Statement
Approximate Date of Proposed Public Offering

It is proposed that this filing will become effective (check appropriate box)
[]immediately upon filing pursuant to paragraph (b)
[X]
on May 22, 2026 pursuant to paragraph (b)
[]60 days after filing pursuant to paragraph (a)(1)
[]on (date) pursuant to paragraph (a)(1)
[]75 days after filing pursuant to paragraph (a)(2)
[]on (date) pursuant to paragraph (a)(2) of Rule 485
If appropriate, check the following box

    [ X ]     this post-effective amendment designates a new effective date for a previously filed post-effective amendment.



EXPLANATORY NOTE

The sole purpose of this filing is to delay the effectiveness of the Registrant’s Post-Effective Amendment No. 144 (the “Amendment”) to its Registration Statement (filed on December 23, 2025) until May 22, 2026. Parts A, B and C of the Amendment are incorporated by reference herein.




SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this registration statement under rule 485(b) under the Securities Act and has duly caused this Post-Effective Amendment to its Registration Statement on Form N-1A to be signed below on its behalf by the undersigned, duly authorized, in the City of Malvern and the State of Pennsylvania on April 30, 2026.

Pacer Funds Trust

By:    /s/ Joe M. Thomson    
    Joe M. Thomson
    President

Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following persons in the capacities indicated as of April 30, 2026.

SignatureTitle
/s/ Deborah G. Wolk*Lead Independent Trustee
Deborah G. Wolk
/s/ Colin M. Lake*
Trustee
Colin C. Lake
/s/ Jane K. Sagendorph*Trustee
Jane K. Sagendorph
/s/ Joe M. ThomsonTrustee and President
Joe M. Thomson
/s/ Sean E. O’HaraTreasurer
Sean E. O’Hara

*By:/s/ Sean E. O’Hara
Sean E. O’Hara
Attorney-in-Fact pursuant to
Powers of Attorney