-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, UzJv0MZIDKejjCDdvLc4SEJqkuQrd8vCgfGgnmh/fM41O0nVgSIu9FOgAsNibJfR lDhPQUvYDPVjxCkAZtuCFg== 0001104659-09-044178.txt : 20090722 0001104659-09-044178.hdr.sgml : 20090722 20090722060202 ACCESSION NUMBER: 0001104659-09-044178 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 20090722 ITEM INFORMATION: Regulation FD Disclosure ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20090722 DATE AS OF CHANGE: 20090722 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TARGET CORP CENTRAL INDEX KEY: 0000027419 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-VARIETY STORES [5331] IRS NUMBER: 410215170 STATE OF INCORPORATION: MN FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-06049 FILM NUMBER: 09956041 BUSINESS ADDRESS: STREET 1: 1000 NICOLLET MALL CITY: MINNEAPOLIS STATE: MN ZIP: 55403 BUSINESS PHONE: 6123046073 MAIL ADDRESS: STREET 1: 1000 NICOLLET MALL CITY: MINNEAPOLIS STATE: MN ZIP: 55403 FORMER COMPANY: FORMER CONFORMED NAME: DAYTON HUDSON CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: DAYTON CORP DATE OF NAME CHANGE: 19690728 8-K 1 a09-19234_18k.htm 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) July 22, 2009

 

 

Target Corporation

(Exact name of registrant as specified in its charter)

 

 

Minnesota

 

1-6049

 

41-0215170

(State or other jurisdiction of incorporation)

 

(Commission File Number)

 

(I.R.S. Employer Identification No.)

 

 

1000 Nicollet Mall, Minneapolis, Minnesota 55403

(Address of principal executive offices, including zip code)

 

(612) 304-6073

(Registrant’s telephone number, including area code)

 

 

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 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))

 


 

Item 7.01       Regulation FD Disclosure.

 

On July 22, 2009, Target Corporation, through its wholly-owned subsidiaries, Target Receivables Corporation and Target National Bank, delivered certain monthly reports relating to the Floating Rate Class A Asset Backed Notes, Series 2005-1, and the Subordinated Interests, Series 2005-1, issued by the Target Credit Card Owner Trust 2005-1 to the Trustee. These reports are being furnished as exhibits to this report.

 

 

Item 9.01:      Financial Statements and Exhibits

 

(d)   Exhibits

 

20.1                         Series 2005-1 Monthly Servicer’s Certificate for the Monthly Period ended July 4, 2009.

 

20.2                         Series 2005-1 Monthly Collateral Certificateholders’ Statement for the Monthly Period ended July 4, 2009.

 

20.3                         Series 2005-1 Monthly Administrator’s Statement for the Monthly Period ended July 4, 2009.

 


 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

 

TARGET CORPORATION

 

 

Date: July 22, 2009

/s/ Terrence J. Scully

 

Terrence J. Scully

 

President, Target Financial Services

 


 

EXHIBIT INDEX

 

 

Exhibit

 

Description

 

Method of
Filing

 

 

 

 

 

20.1

 

Series 2005-1 Monthly Servicer’s Certificate for the Monthly Period ended July 4, 2009.

 

Furnished
Electronically

 

 

 

 

 

20.2

 

Series 2005-1 Monthly Collateral Certificateholders’ Statement for the Monthly Period ended July 4, 2009.

 

Furnished
Electronically

 

 

 

 

 

20.3

 

Series 2005-1 Monthly Administrator’s Statement for the Monthly Period ended July 4, 2009.

 

Furnished
Electronically

 

EX-20.1 2 a09-19234_1ex20d1.htm EX-20.1

Exhibit 20.1

 

MONTHLY SERVICER’S CERTIFICATE

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

 

The undersigned, a duly authorized representative of Target National Bank, as Servicer (“Target National Bank” or the “Servicer”), pursuant to the Amended and Restated Pooling and Servicing Agreement, dated as of April 28, 2000, as amended by Amendment No. 1 thereto, dated as of August 22, 2001 (as may be amended, supplemented or otherwise modified, the “Agreement”), as supplemented by the Series 2005-1 Supplement (as may be amended, from time to time, the “Series Supplement”), dated as of November 9, 2005, by and among Target National Bank, Target Receivables Corporation and Wells Fargo Bank, National Association, does hereby certify as follows:

 

1.

 

Capitalized terms used in this Certificate have their respective meanings as set forth in the Agreement or the Series Supplement, as applicable.

 

 

 

2.

 

Target National Bank is, as of the date hereof, the Servicer under the Agreement.

 

 

 

3.

 

The undersigned is a Servicing Officer.

 

 

 

4.

 

This certificate relates to the Distribution Date occuring on July 27, 2009.

 

 

 

5.

 

As of the date hereof, to the best knowledge of the undersigned, the Servicer has performed in all material respects all its obligations under the Agreement through the Monthly Period preceding such Distribution Date.

 

 

 

6.

 

As of the date hereof, to the best knowledge of the undersigned, no Early Amortization Commencement Date occurred on or prior to such Distribution Date.

 

 

 

7.

 

The aggregate amount of Collections processed for the preceding Monthly Period was equal to $1,157,263,101.34.

 

 

 

8.

 

The aggregate amount of Collections of Finance Charge Receivables (including Discounted Receivables) for the preceding Monthly Period was equal to $194,969,477.00.

 

 

 

9.

 

The aggregate amount of Collections of Principal Receivables for the preceding Monthly Period was equal to $962,293,624.34.

 

 

 

10.

 

The aggregate amount of the Defaulted Amount for the preceding Monthly Period was equal to $106,533,940.97.

 

 

 

11.

 

The aggregate amount of Recoveries for the preceding Monthly Period was equal to $7,265,645.46.

 

 

 

12.

 

The Portfolio Yield for the preceding Monthly Period was equal to 8.97%.

 

 

 

13.

 

The Base Rate for the preceding Monthly Period was equal to 2.29%.

 

 

 

14.

 

The aggregate amount of Receivables as of the end of the last day of the preceding

 

 

Monthly Period was equal to $8,290,469,179.51.

 


 

Exhibit 20.1

 

15.

 

The balance on deposit in the Collection Account with respect to Collections processed as of the end of the last day of the preceding Monthly Period was equal to $0.00.

 

 

 

16.

 

The aggregate amount of Adjustments for the preceding Monthly Period was equal to $38,744,668.55.

 

 

 

17.

 

The aggregate amount of withdrawals, drawings or payments under any Enhancement to be made with respect to the preceding Monthly Period is equal to $0.00.

 

 

 

18.

 

The total amount to be distributed to Investor Certificateholders on the Distribution Date is equal to $299,000.00.

 

 

 

19.

 

The amount to be distributed to Investor Certificateholders on the Distribution Date per $1,000 original principal amount is equal to:

 

 

Class A         0.33222

 

 

 

20.

 

The amount of such distribution allocable to principal is equal to $0.00.

 

 

 

21.

 

The amount of such distribution allocable to principal per $1,000 original principal amount is equal to:

 

 

Class A         0.00000

 

 

 

22.

 

The amount of such distribution allocable to interest is equal to $299,000.00.

 

 

 

23.

 

The amount of such distribution allocable to interest per $1,000 original principal amount is equal to:

 

 

Class A         0.33222

 

 

 

 

 

 

 

 

IN WITNESS WHEREOF, the undersigned has duly executed and delivered this Servicer’s Certificate this 22nd day of July, 2009.

 

 

 

 

 

 

 

 

TARGET NATIONAL BANK,

 

 

as Servicer

 

 

 

 

 

 

 

 

By: /s/ Angela G. Jenks

 

 

Name: Angela G. Jenks

 

 

Title: Vice President & Cashier

 

EX-20.2 3 a09-19234_1ex20d2.htm EX-20.2

 

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

Exhibit 20.2

 

TARGET NATIONAL BANK

 

 

TARGET CREDIT CARD MASTER TRUST

 

 

SERIES 2005-1

 

 

 

Pursuant to the Amended and Restated Pooling and Servicing Agreement, dated as of April 28, 2000, as amended by Amendment No. 1 thereto, dated as of August 22, 2001 (as amended, supplemented or otherwise modified, the “Agreement”), as supplemented by the Series 2005-1 Supplement (as may be amended, from time to time, the “Series Supplement”), each among Target National Bank, as Servicer, Target Receivables Corporation, as Transferor, and Wells Fargo Bank, National Association, as Trustee, the Servicer is required to prepare certain information each month regarding distributions to Certificateholders and the performance of the Trust.  The information with respect to the applicable Distribution Date and Monthly Period is set forth below.

 

 

 

 

 

 

Monthly Period:

 

June, 2009

 

 

 

 

 

 

 

Distribution Date:

 

July 27, 2009

 

 

 

 

 

 

 

No. of Days in Period:

 

35

 

 

 

 

 

 

 

 

 

 

 

 

 

A.

 

ORIGINAL DEAL PARAMETERS

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Class A Note Initial Principal Balance

 

 

 

$

900,000,000.00

 

78.00%

 

(b)

 

Subordinated Interest Initial Principal Balance

 

 

 

253,846,154.00

 

22.00%

 

(c)

 

Total Initial Invested Amount

 

 

 

$

1,153,846,154.00

 

 

 

 

 

 

 

 

 

 

 

 

 

(d)

 

Class A Interest Rate

 

 

 

0.37375%

 

 

 

(e)

 

Subordinated Interest Rate

 

 

 

0.00000%

 

 

 

 

 

 

 

 

 

 

 

 

 

(f)

 

Servicing Fee Rate

 

 

 

2.00%

 

 

 

(g)

 

Discount Percentage

 

 

 

0.00%

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

I.

 

RECEIVABLES IN THE TRUST

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Beginning of the Period Principal Receivables

 

 

 

$

8,101,138,158.89

 

 

 

(b)

 

Beginning of the Period Finance Charge Receivables

 

 

 

224,936,022.92

 

 

 

(c)

 

Beginning of the Period Discounted Receivables

 

 

 

-    

 

 

 

(d)

 

Beginning of the Period Total Receivables (a + b + c)

 

 

 

$

8,326,074,181.81

 

 

 

 

 

 

 

 

 

 

 

 

 

(e)

 

Removed Principal Receivables

 

 

 

$

-    

 

 

 

(f)

 

Removed Finance Charge Receivables

 

 

 

-    

 

 

 

(g)

 

Removed Total Receivables (e + f)

 

 

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

 

 

(h)

 

Supplemental Principal Receivables

 

 

 

$

-    

 

 

 

(i)

 

Supplemental Finance Charge Receivables

 

 

 

-    

 

 

 

(j)

 

Supplemental Total Receivables (h + i)

 

 

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

 

 

(k)

 

End of Period Principal Receivables

 

 

 

$

8,071,442,316.37

 

 

 

(l)

 

End of Period Finance Charge Receivables

 

 

 

219,026,863.14

 

 

 

(m)

 

End of Period Discounted Receivables

 

 

 

-    

 

 

 

(n)

 

End of Period Total Receivables (k + l + m)

 

 

 

$

8,290,469,179.51

 

 

 

 


 

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

Exhibit 20.2

 

TARGET NATIONAL BANK

 

 

TARGET CREDIT CARD MASTER TRUST

 

 

SERIES 2005-1

 

 

 

II.

 

INVESTED AMOUNTS AND ALLOCATION PERCENTAGES

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Initial Invested Amount

 

$

 1,153,846,154.00

 

 

 

 

 

 

 

 

 

 

 

(b)

 

Invested Amount

 

$

 1,153,846,154.00

 

 

 

(c)

 

Class A Notes Outstanding

 

900,000,000.00

 

 

 

(d)

 

Subordinated Amount (b - c = not less than zero)

 

$

253,846,154.00

 

 

 

 

 

 

 

 

 

 

 

(e)

 

Adjusted Invested Amount

 

$

 1,153,846,154.00

 

 

 

 

 

 

 

 

 

 

 

(f)

 

Floating Allocation Percentage

 

14.24%

 

 

 

 

 

 

 

 

 

 

 

(g)

 

Principal Allocation Percentage

 

14.24%

 

 

 

 

 

 

 

 

 

 

 

(h)

 

Servicing Fee

 

$

1,923,076.92

 

 

 

(i)

 

Investor Defaulted Amount (f * (IV.(m)))

 

$

15,173,642.97

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

III.

 

TRANSFEROR’S INTEREST, RETAINED INTEREST, SPECIAL FUNDING ACCOUNT AND PRINCIPAL FUNDING ACCOUNT

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Transferor’s Amount (end of month)

 

$

 1,826,773,377.37

 

 

 

(b)

 

Required Retained Transferor Amount (end of month)

 

$

565,000,962.15

 

 

 

(c)

 

Required Principal Balance (end of month)

 

$

 6,244,668,939.00

 

 

 

(d)

 

Funds on deposit in Special Funding Account (end of month)

 

$

-    

 

 

 

(e)

 

Principal on deposit in Principal Funding Account (beginning of month)

 

$

-    

 

 

 

(f)

 

Principal on deposit in Principal Funding Account (end of month)

 

$

-    

 

 

 

 


 

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

Exhibit 20.2

 

TARGET NATIONAL BANK

 

 

TARGET CREDIT CARD MASTER TRUST

 

 

SERIES 2005-1

 

 

 

IV.

 

PERFORMANCE SUMMARY

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

COLLECTIONS:

 

 

 

 

 

(a)

 

Collections of Principal Receivables

 

$

962,293,624.34

 

 

 

(b)

 

Collections of Finance Charge Receivables (from cardholder payments)

 

177,782,786.57

 

 

 

(c)

 

Collections of Finance Charge Receivables (from merchant fees, deferred billing fees, collection account interest, interchange fees)

 

17,186,690.43

 

 

 

(d)

 

Collections of Discount Option Receivables

 

0.00

 

 

 

(e)

 

Total Finance Charge Collections (b + c + d)

 

$

194,969,477.00

 

 

 

(f)

 

Total Collections (a + e)

 

$

 1,157,263,101.34

 

 

 

 

 

 

 

 

 

 

 

 

 

DELINQUENCIES AND LOSSES:

 

 

 

 

 

(g)

 

2 missed payments

 

$

200,289,702

 

 

 

(h)

 

3 missed payments

 

128,393,832

 

 

 

(i)

 

4 or more missed payments

 

345,153,426

 

 

 

 

 

 

 

 

 

 

 

(j)

 

Total delinquencies (g + h + i)

 

$

673,836,960

 

 

 

 

 

 

 

 

 

 

 

(k)

 

Gross Charge-Offs during the month

 

$

113,799,586.43

 

 

 

(l)

 

Recoveries during the month

 

$

7,265,645.46

 

 

 

(m)

 

Net Charge-Offs during the month (k - l)

 

$

106,533,940.97

 

 

 

 

 

 

 

 

 

 

 

V.

 

NON-U.S. ACCOUNTS

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Non-US Accounts at end of month

 

112,550

 

 

 

(b)

 

as a percentage of total (a / c)

 

0.36%

 

 

 

 

 

 

 

 

 

 

 

(c)

 

Total number of Accounts in Trust (at end of month)

 

31,339,048

 

 

 

 


 

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

Exhibit 20.2

 

TARGET NATIONAL BANK

 

 

TARGET CREDIT CARD MASTER TRUST

 

 

SERIES 2005-1

 

 

 

VI.

 

AVAILABLE SERIES 2005-1 FINANCE CHARGE COLLECTIONS AND APPLICATION OF FUNDS

 

 

 

 

 

 

 

 

 

(a)

 

Floating Allocation Percentage of Total Finance Charge Collections

 

$

27,769,527.78

 

 

 

(b)

 

Investment earnings on Principal Funding Account

 

-    

 

 

 

(c)

 

Investment earnings in Reserve Account deposited in the Collection Account

 

-    

 

 

 

(d)

 

Excess Transferor Finance Charge Collections applied to cover Principal Funding Investment Shortfalls

 

-    

 

 

 

(e)

 

Reserve Draw Amount

 

 

$

-    

 

 

 

 

(f)

 

Available Series 2005-1 Finance Charge Collections (a + b + c + d + e)

 

$

27,769,527.78

 

 

 

 

 

 

 

 

 

 

 

(i)

 

Class A Monthly Interest and Class A Carryover Interest

 

299,000.00

 

 

 

 

 

 

 

 

 

 

 

(ii)

 

Monthly Servicing Fee

 

1,923,076.92

 

 

 

 

 

 

 

 

 

 

 

(iii)

 

Investor Defaulted Amount (II.i)

 

15,173,642.97

 

 

 

 

 

 

 

 

 

 

 

(iv)

 

Reimbursement of Investor Charge-Offs

 

-    

 

 

 

 

 

 

 

 

 

 

 

(v)

 

Subordinated Monthly Interest

 

-    

 

 

 

 

 

 

 

 

 

 

 

(vi)

 

Reserve Account

 

-    

 

 

 

 

 

 

 

 

 

 

 

(vii)

 

Additional Amounts

 

-    

 

 

 

 

 

 

 

 

 

 

 

(x)

 

Excess Finance Charge Collections

 

$

10,373,807.89

 

 

 

 

 

(f-i-ii-iii-iv-v-vi-vii)

 

 

 

 

 

 


 

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

Exhibit 20.2

 

TARGET NATIONAL BANK

 

 

TARGET CREDIT CARD MASTER TRUST

 

 

SERIES 2005-1

 

 

 

VII.

 

YIELD and BASE RATE

 

 

 

 

 

 

 

 

 

 

 

 

 

Base Rate

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Base Rate (current month)

 

2.29%

 

 

 

(b)

 

Base Rate (prior month)

 

2.29%

 

 

 

(c)

 

Base Rate (2 months ago)

 

2.39%

 

 

 

 

 

 

 

 

 

 

 

(d)

 

3 Month Average Base Rate

 

2.32%

 

 

 

 

 

 

 

 

 

 

 

Portfolio Yield

 

 

 

 

 

 

 

 

 

 

 

 

 

(e)

 

Portfolio Yield (current month)

 

8.97%

 

 

 

(f)

 

Portfolio Yield (prior month)

 

8.08%

 

 

 

(g)

 

Portfolio Yield (2 months ago)

 

5.62%

 

 

 

 

 

 

 

 

 

 

 

(h)

 

3 Month Average Portfolio Yield

 

7.56%

 

 

 

 

 

 

 

 

 

 

 

VIII.

 

PORTFOLIO PERFORMANCE RATES

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Net Charge-Offs (annualized % of Principal Receivables at beginning of period)

 

15.78%

 

 

 

(b)

 

Monthly Payment Rate (% of Total Receivables at beginning of period (adjusted for number of days in period))

 

11.74%

 

 

 

(c)

 

Trust Portfolio Yield (annualized)

 

24.75%

 

 

 

(d)

 

Portfolio Yield (3 month average (annualized))

 

7.56%

 

 

 

(e)

 

Base Rate (3 month average)

 

2.32%

 

 

 

(f)

 

Excess Finance Charge Collections % (d - e)

 

5.24%

 

 

 

 


 

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

Exhibit 20.2

 

TARGET NATIONAL BANK

 

 

TARGET CREDIT CARD MASTER TRUST

 

 

SERIES 2005-1

 

 

 

IX.

 

PRINCIPAL COLLECTIONS

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Series 2005-1 Principal

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

(b)

 

Reallocated Principal Collections

 

$

-    

 

 

 

(c)

 

Shared Principal Collections allocable from other Series and Participation

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

(d)

 

Shared Transferor Principal Collections

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

X.

 

INVESTOR CHARGE-OFFS

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

INVESTOR CHARGE-OFFS

 

 

 

 

 

(a)

 

Investor Charge-Offs

 

$

-    

 

 

 

(b)

 

Class A Investor Charge-Offs per $1,000 original certificate principal amount

 

$

-    

 

 

 

(c)

 

Total amount reimbursed in respect of Investor Charge-Offs

 

$

-    

 

 

 

(d)

 

The amount, if any, by which the outstanding principal balance of the Class A Notes exceeds the Invested Amount after giving effect to all transactions on such Distribution Date.

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

XI.

 

AMORTIZATION

 

 

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Accumulation Period Length (months)

 

2

 

 

 

(b)

 

Class A Controlled Accumulation Amount

 

$

450,000,000.00

 

 

 

(c)

 

Class A Deficit Controlled Accumulation Amount

 

$

-    

 

 

 

(d)

 

Total Principal on deposit in Principal Funding Account for the benefit of Collateral Certificateholders (end of month)

 

$

-    

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

TARGET NATIONAL BANK,

 

 

 

 

 

 

 

as servicer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By: /s/ Angela G. Jenks

 

 

 

 

 

 

 

Name: Angela G. Jenks

 

 

 

 

 

 

 

Title: Vice President & Cashier

 

 

 

 

 

 

EX-20.3 4 a09-19234_1ex20d3.htm EX-20.3

Exhibit 20.3

 

MONTHLY ADMINISTRATOR’S STATEMENT

TARGET RECEIVABLES CORPORATION

TARGET CREDIT CARD OWNER TRUST

SERIES 2005-1

 

 

The undersigned, a duly authorized representative of Target Receivables Corporation, as Administrator of the Target Credit Card Owner Trust 2005-1, does hereby certify that:

 

 

 

 

 

 

1.

 

The total amount to be distributed to Noteholders on the Distribution Date is equal to $299,000.00.

 

 

 

2.

 

The amount to be distributed to Noteholders on the Distribution Date per $1,000 original principal amount is equal to:

 

 

Class A       0.33222

 

 

 

3.

 

The amount of such distribution allocable to principal is equal to $0.00.

 

 

 

4.

 

The amount of such distribution allocable to principal per $1,000 original principal amount is equal to:

 

 

Class A       0.00000

 

 

 

5.

 

The amount of such distribution allocable to interest is equal to $299,000.00.

 

 

 

6.

 

The amount of such distribution allocable to interest per $1,000 original principal amount is equal to:

 

 

Class A       0.33222

 

 

 

7.

 

The aggregate outstanding principal amount of the Class A Notes after giving effect to all payments herein reported is equal to $900,000,000.00.

 

 

 

 

 

 

Capitalized terms used herein have the meanings set forth in the Indenture, dated as of November 9, 2005, between Target Credit Card Owner Trust 2005-1, as Issuer, and Wells Fargo Bank, National Association, as Indenture Trustee.

 

 

 

 

 

 

IN WITNESS WHEREOF, the undersigned has duly executed and delivered this Administrator’s Certificate this 22nd day of July, 2009.

 

 

 

 

 

 

 

 

TARGET RECEIVABLES CORPORATION,

 

 

as Administrator

 

 

 

 

 

 

 

 

By: /s/ Terrence J. Scully

 

 

Name: Terrence J. Scully

 

 

Title: Vice President

 

-----END PRIVACY-ENHANCED MESSAGE-----