0001193125-17-061932.txt : 20170228 0001193125-17-061932.hdr.sgml : 20170228 20170228145402 ACCESSION NUMBER: 0001193125-17-061932 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20170223 0001283434 0000949348 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20170228 DATE AS OF CHANGE: 20170228 Credit card FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN EXPRESS CREDIT ACCOUNT MASTER TRUST CENTRAL INDEX KEY: 0001003509 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-20787-07 FILM NUMBER: 17646882 BUSINESS ADDRESS: STREET 1: 6985 UNION PARK CENTER CITY: MIDVALE STATE: UT ZIP: 84047 BUSINESS PHONE: 8015655000 MAIL ADDRESS: STREET 1: 4315 SOUTH 2700 WEST CITY: SALT LAKE CITY STATE: UT ZIP: 84184 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN EXPRESS RECEIVABLES FINANCING CORP III LLC CENTRAL INDEX KEY: 0001283434 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-113579-02 FILM NUMBER: 17646883 BUSINESS ADDRESS: STREET 1: 4135 SOUTH 2700 WEST CITY: SALT LAKE CITY STATE: UT ZIP: 84184 BUSINESS PHONE: 8015655023 MAIL ADDRESS: STREET 1: 4135 SOUTH 2700 WEST CITY: SALT LAKE CITY STATE: UT ZIP: 84184 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMERICAN EXPRESS RECEIVABLES FINANCING CORP IV LLC CENTRAL INDEX KEY: 0001283435 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-113579-01 FILM NUMBER: 17646884 BUSINESS ADDRESS: STREET 1: 4135 SOUTH 2700 WEST CITY: SALT LAKE CITY STATE: UT ZIP: 84184 BUSINESS PHONE: 8015655023 MAIL ADDRESS: STREET 1: 4135 SOUTH 2700 WEST CITY: SALT LAKE CITY STATE: UT ZIP: 84184 8-K 1 d345703d8k.htm FORM 8-K Form 8-K

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 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): February 23, 2017

Commission File Number of Issuing Entity: 000-20787-07

Central Index Key Number of Issuing Entity: 0001003509

 

 

AMERICAN EXPRESS CREDIT ACCOUNT MASTER TRUST

(Exact Name of Issuing Entity as Specified in its Charter)

 

 

 

Commission File Number of Depositor/Registrant:

333-113579-02

 

Commission File Number of Depositor/Registrant:

333-113579-01

Central Index Key Number of Depositor/Registrant:

0001283434

 

Central Index Key Number of Depositor/Registrant:

0001283435

AMERICAN EXPRESS
RECEIVABLES FINANCING
CORPORATION III LLC
  AMERICAN EXPRESS
RECEIVABLES FINANCING
CORPORATION IV LLC
(Exact Name of Depositor/Registrant
as Specified in its Charter)
  (Exact Name of Depositor/Registrant
as Specified in its Charter)
Delaware   20-0942395   Delaware   20-0942445
(State or Other Jurisdiction of Incorporation or Organization)   (I.R.S. Employer Identification Number)   (State or Other Jurisdiction of Incorporation or Organization)   (I.R.S. Employer Identification Number)

4315 South 2700 West, Room 1100

Mail Stop 02-01-46A

Salt Lake City, Utah 84184

(801) 945-5648

 

4315 South 2700 West, Room 1100

Mail Stop 02-01-46B

Salt Lake City, Utah 84184

(801) 945-2068

(Address, Including Zip Code, and Telephone Number, Including Area Code, of each Registrants’ Principal Executive Offices)
N/A   N/A
(Former Name or Former Address,
if Changed Since Last Report)
  (Former Name or Former Address,
if Changed Since Last Report)

 

 

 

Central Index Key Number of Sponsor:

0000949348

 

Central Index Key Number of Sponsor:

0001647722

AMERICAN EXPRESS CENTURION BANK   AMERICAN EXPRESS BANK,
FSB
(Exact Name of Sponsor as Specified in its Charter)   (Exact Name of Sponsor as Specified in its Charter)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions.

 

Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act (17 CFR 240.14a-12)

 

Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


INFORMATION TO BE INCLUDED IN THE REPORT

 

Item 8.01. Other Events.

Since 1999, Regulus West, LLC (“Regulus”) has performed paper payment remittance processing services pursuant to a Services Agreement with American Express Travel Related Services Company, Inc. (“TRS”). TRS and Regulus have amended the Services Agreement, effective February 23, 2017. Pursuant to the amendment, the term of the Services Agreement has been extended to October 31, 2019. The amendment also includes various other modifications to the Services Agreement relating to, among other matters, performance standards, compensation and pricing and procedures regarding remittance processing. A copy of the amendment is attached hereto as Exhibit 10.1 and is incorporated herein by reference.

 

Item 9.01 Exhibits.

The following are filed as Exhibits to this Report under Exhibit 10.

 

  Exhibit 10.1 Amendment Agreement Number AMEND-CW2392916, dated as of February 23, 2017, to the Remittance Processing Services Agreement, dated as of October 25, 1999, as amended from time to time, between American Express Travel Related Services Company, Inc. and Regulus West, LLC.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrants have duly caused this report to be signed on their behalf by the undersigned hereunto duly authorized.

 

American Express Receivables Financing Corporation III LLC,
as Depositor of the Trust and Co-Registrant and as Depositor on behalf of the Trust
By:   /s/ Denise D. Roberts
Name:   Denise D. Roberts
Title:   President

American Express Receivables Financing Corporation IV LLC,

as Depositor of the Trust and Co-Registrant and as Depositor on behalf of the Trust

By:   /s/ Denise D. Roberts
Name:   Denise D. Roberts
Title:   President

Date: February 28, 2017


EXHIBIT INDEX

 

Exhibit

  

Description

Exhibit 10.1    Amendment Agreement Number AMEND-CW2392916, dated as of February 23, 2017, to the Remittance Processing Services Agreement, dated as of October 25, 1999, as amended from time to time, between American Express Travel Related Services Company, Inc. and Regulus West, LLC.
EX-10.1 2 d345703dex101.htm EX-10.1 EX-10.1

Exhibit 10.1

CONFIDENTIAL TREATMENT

 

[***] = Pursuant to 17 CFR 240-24b-2, confidential information has been omitted and has been filed separately with the Securities and Exchange Commission pursuant to a Confidential Treatment Application filed with the Commission.

AMENDMENT AGREEMENT NUMBER AMEND-CW2392916

Amendment No. 10 – Regulus Group, LLC

This Amendment Agreement Number AMEND-CW2392916 (“Amendment”) is made and entered into this 23rd day of February, 2017 (“Amendment Effective Date”) between American Express Travel Related Services Company, Inc., a.k.a. “American Express”, a.k.a. “AMEX” (herein after “Amexco”), and Regulus Group, LLC a Delaware limited liability company, having its principal place of business at 860 Latour Court, Napa, California 94558 (the “Vendor”).

RECITALS

WHEREAS, prior to the Amendment Effective Date, Amexco and Vendor entered into an agreement dated on or about October 25, 1999 (the “Agreement”),

WHEREAS, prior to the Amendment Effective Date, Amexco and Vendor amended the Agreement at separate times, the first amendment made on or about July 1, 2000 (“Amendment No. 1”), the second amendment made on or about June 1, 2002 (“Amendment No. 2”), the third amendment made on or about August 18, 2006 and identified as Amendment Number NYC-0-06-2807 (“Amendment No. 3”), the fourth amendment made on or about November 2006 and identified as Amendment Number NYC-0-06-3581 (“Amendment No. 4”), the fifth amendment made on or about October 30, 2009 and identified as Amendment Number NYC-0-06-2162-02 (“Amendment No. 5”) the sixth amendment made on or about March 29, 2010 and identified as Amendment Number Amend-CW170596 (“Amendment No. 6”) the seventh amendment made on or about October 31, 2013 and identified as Amendment Number Amend-CW2268976 (“Amendment No. 7”), the eighth amendment (“Amendment No. 8”) made on or about October 27, 2016 and the ninth amendment made on or about January 31, 2019 and identified as Amendment Number Amend-CW2428684 (collectively referred to herein as “Prior Amendments”).

WHEREAS, Amexco and Vendor wish to amend certain of the terms as set forth in the Agreement and as set for in the Prior Amendments.

NOW, THEREFORE, in consideration of the mutual promises and agreements set forth below, the parties agree as follows:

 

1. General

 

1.1 If there is a conflict between the Agreement and this Amendment the terms of this Amendment shall govern.


1.2 If there is a conflict between the Prior Amendments and this Amendment the terms of this Amendment shall govern.

 

1.3 Except as otherwise modified herein, the capitalized terms used in this Amendment shall have the meaning specified in the Agreement and/or the Prior Amendments.

 

1.4 Except as amended herein, the remaining terms and conditions of the Agreement and the Prior Amendments shall remain in full force and effect.

 

1.5 The term “Comprehensive Amendment” as defined in the Prior Amendments shall refer to this Amendment.

 

1.6 The Schedules and Exhibits attached to this Amendment shall be deemed part of the Agreement, binding upon the parties and shall control where applicable.

 

1.7 All references to AMEX in the Agreement or the Prior Amendments, including without limitation references appearing within defined terms, shall be read as references to Amexco.

AMENDED TERMS

 

  1. Notwithstanding anything herein to the contrary, Amexco may terminate, in whole or in part, this Agreement and/or any Schedule without cause upon one hundred eighty (180) days written notice. Amexco agrees to pay Vendor for Services performed up to the effective date of termination, at the agreed upon rates. Notice of termination of any Schedule shall not be considered notice or termination of this Agreement unless specifically stated in the notice. Notice of termination of the Agreement shall be considered termination of the Agreement and all Schedules under such Agreement unless otherwise specifically stated in the notice of termination.

 

  2. Prior Amendment Number 5, Article 34 (“Charges and Terms of Payment”), Section 34.2 is hereby deleted in its entirety and replaced with the following:

Unless other payment terms are specified in an SOW, Provider will invoice AXP monthly in arrears, after receipt of AXP’s written acceptance of the applicable Services performed and payment of invoices by AXP to Provider will be made via an AXP payment product. Provider will submit invoices in accordance with such method as AXP reasonably directs and any expenditure related thereto will be borne solely by Supplier. AXP disclaims all liability associated with any errors, omissions or system failures associated with its invoice submission method. Unless otherwise specified in a SOW, all invoices, except for amounts disputed in good faith by AXP, will be payable within [***] days of AXP’s receipt of a properly submitted invoice. No requests for cash payments shall be accepted. All payments to Provider shall be payable to Provider in the country where it resides or where the work is performed, not to third parties or different countries.


  3. Article 44, Section 44.1 is hereby amended to state as follows:

This Amendment shall commence as of the Amendment Effective Date and shall continue in full force and effect thereafter unless and until the Agreement expires or is terminated as provided in Article 20 of the Agreement. Each Schedule shall become effective when duly executed by both parties and shall continue thereafter unless terminated as permitted hereunder. Notwithstanding Article 2 Section 2.01 of the Agreement, the Term of the Agreement, as amended, shall continue until 12:00 midnight on October 31, 2019 unless terminated earlier pursuant to Article 20 of the Agreement.

 

3. Prior Amendment No. 7, Exhibit Q (Performance Standards) is hereby deleted and replaced with Amendment Exhibit X.

 

4. Prior Amendment No. 7, Schedule G (Compensation and Pricing) is hereby deleted and replaced with Amendment Schedule I.

 

5. Prior Amendment No. 7, Schedule H (OEI SOW) is hereby deleted and replaced by Amendment Schedule J (OEI and Keying SOW).

 

6. Exhibits and Attachments: The following are attached hereto and incorporated herein by this reference:

 

  Exhibit X   Performance Standards
  Schedule I   Compensation and Pricing
  Schedule J   OEI and Keying SOW


IN WITNESS WHEREOF, the parties hereto have duly executed this Amendment as of the day, month and year first written above.

 

AMERICAN EXPRESS TRAVEL

RELATED SERVICES COMPANY, INC.

    REGULUS WEST, LLC
By:   /s/ Jim Walejko     By:   /s/ W. Todd Shiver
Name:   Jim Walejko     Name:   W. Todd Shiver
  (Type or print)       (Type or print)
Title:   Category Management Director     Title:   Executive Vice President
Date:   February 21, 2017     Date:   February 21, 2017


Exhibit X

[*** 6 pages omitted]


Schedule I

[*** 13 pages omitted]


Schedule J

[*** 76 pages omitted]