-----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, OM2Gc0AJ3n7zcgf/jhD6Zw70xs2rJKzc8SHFMhh/ancYwk70LPfSLruiECNBTB6W XEaVmWHUKfDK1IEUomrJOQ== 0000835271-96-000012.txt : 19960916 0000835271-96-000012.hdr.sgml : 19960916 ACCESSION NUMBER: 0000835271-96-000012 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960815 ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 19960913 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE MANHATTAN BANK /NY/ CENTRAL INDEX KEY: 0000835271 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 134994650 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 033-22687 FILM NUMBER: 96629671 BUSINESS ADDRESS: STREET 1: 270 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2122706000 MAIL ADDRESS: STREET 1: 270 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: CHEMICAL BANK DATE OF NAME CHANGE: 19930521 8-K 1 MONTHLY REPORT LETTERHEAD OF THE CHASE MANHATTAN BANK September 13, 1996 Securities and Exchange Commission 450 Fifth Street, N.W. Washington, DC 20549 Re: Chase Manhattan Home Equity Loan Trust 1995-1 Ladies and Gentlemen: I am sending for filing on behalf of the above-referenced issuer and in connection with the above-referenced securities a Current Report on Form 8-K dated September 13, 1996. Please confirm your receipt of such transmittal. Very truly yours, /s/ Martin R. Joyce Martin R. Joyce Enclosures 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: September 13, 1996 ---------------------------------- THE CHASE MANHATTAN BANK ------------------------------------------------------ (Originator of the Trust referred to herein) (Exact name of registrant as specified in its charter) CHASE MANHATTAN HOME EQUITY LOAN TRUST 1995-1 --------------------------------------------- (Issuer with respect to Certificates) NEW YORK 33-93570 13-2633612 --------------- ----------------- ------------------ (State or other (Commission (IRS Employer jurisdiction of File Number) Identification No.) incorporation) 270 Park Avenue, New York, New York 10017 ------------------------------------------- ---------- (Address of principal executive offices) (Zip code) (212) 270-6000 --------------------------------------------------- (Registrant's telephone number, including area code) Item 5. Other Events On 08/15/1996, Chase Manhattan Home Equity Loan Trust 1995-1 (the "Trust") made the distribution to Certificateholders contemplated by the Pooling and Servicing Agreement, dated as of September 1, 1995, between The Chase Manhattan Bank, as Seller and Servicer, and Norwest Bank Minnesota, National Association, as Trustee. A copy of the Certificateholder Report for such Distribution Date delivered pursuant to section 5.03 of the Pooling and Servicing Agreement is being filed as an exhibit to this Current Report on Form 8-K. Item 7(c). Exhibits Exhibit Description 20.1 Monthly Certificateholders' statement with respect to the August 15, 1996 distribution to Certificateholders SIGNATURES ---------- Pursuant to the requirements of the Securities Exchange Act of 1934, the Bank has caused this report to be signed on its behalf by the undersigned thereunto duly authorized. THE CHASE MANHATTAN BANK By: /s/William J. Murray Name: William J. Murray Title: Vice President Date: September 13, 1996 INDEX TO EXHIBITS ----------------- Exhibit Description Page ------- ----------- ----- 20.1 Certificateholder Report dated 5 08/15/1996 delivered pursuant to Section 5.03 of the Pooling and Servicing Agreement as of September 1, 1995. Exhibit 20.1 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period : 11Beginning Date : 07/01/1996 End Date : 07/31/1996 Determination Date : 08/12/1996 Remittance Date : 08/15/1996 CHASE HOME EQUITY LOAN TRUST, Series 1995-1 I. Floating Allocation Percentage Beginning % 97.694274749798% Ending % 97.655174975066% II. Cash Received SERVICER Chase Manhattan Bank, N.A. Interest Collected 2,928,749.87 Principal Collected 14,082,790.99 Additional Draw 8,213,076.04 III. Pool Balance Beginning Balance 351,989,676.97 351,989,676.97 Principal Payments 14,221,233.91 14,221,233.91 Prin Pay Rev 138,442.92 138,442.92 Advances 8,227,827.43 8,227,827.43 Advance Rev 14,751.39 14,751.39 Liquidation Loss -18,869.82 -18,869.82 Ending Balance 346,138,831.84 346,138,831.84 IV. Interest to Certificateholders TRANCH Beg. Balance Rate Schduled Int Int Shrtfall Disbrsed Int A-1 307,465,394.08 5.73609000% $ 1,518,697.89 $ 0.00 $ 1,518,697.89 A-2 34,379,107.03 5.73000000% $ 169,632.25 $ 0.00 $ 169,632.25 TOTAL 341,844,501.11 $ 1,688,330.14 $ 0.00 $ 1,688,330.14 SI 8,115,914.86 0.00000000% $ 64,147.29 $ 0.00 $ 64,147.29 TOTAL 8,115,914.86 $ 64,147.29 $ 0.00 $ 64,147.29 V. Principal to Certificateholders Scheduled TRANCH Beg. Balance Principal Adjustment Ending Principal Cert. Factor A-1 307,465,394.08 5,262,820.30 0.00 302,202,573.78 0.8447662 A-2 34,379,107.03 588,459.92 0.00 33,790,647.11 0.8447662 TOTAL 341,844,501.11 5,851,280.22 0.00 335,993,220.89 SI 8,115,914.86 0.00 -435.09 8,116,349.95 0.9999144 TOTAL 8,115,914.86 0.00 -435.09 8,116,349.95 VI. Overdue Interest GROUP Overdue Interest Int. On Overdue Remaining Overdue MORTGAGE GROUP ONE 0.00 0.00 0.00 VII. Invested Amount GROUP Invested Amount MORTGAGE GROUP ONE 338,022,481.89 VIII. Liquidation Loss Liquidation Loss Amount -18,869.82 Loss Investor Cert. -18,434.73 Reimbursed Amount 0.00 Unreimbursed Amount 0.00 IX. Loss Recovery Total Amount 0.00 X. Servicing Fee SERVICER Chase Manhattan Bank, N.A. Beginning Balance 351,989,676.97 Rate 0.5000% Servicing Fee 146,662.37 XI. Single Certificate Principal Distribution TRANCH Orig. Balance Sched. Principal Certificate Value Pr.Dist / Cert. A-1 357,735,172.00 5,262,820.30 1,000.00 $ 14.7114980911 A-2 40,000,000.00 588,459.92 1,000.00 $ 14.7114980000 TOTAL 397,735,172.00 5,851,280.22 SI 8,117,044.57 0.00 1,000.00 $ 0.0000000000 TOTAL 8,117,044.57 0.00 XII. Single Certificate Interest Distribution TRANCH Orig. Balance Sched. Interest Certificate Value Int.Dist / Cert. A-1 357,735,172.00 1,518,697.89 1,000.00 $ 4.2453133180 A-2 40,000,000.00 169,632.25 1,000.00 $ 4.2408062500 TOTAL 397,735,172.00 1,688,330.14 SI 8,117,044.57 64,147.29 1,000.00 $ 7.9027889334 TOTAL 8,117,044.57 64,147.29 XIII. Insured Payment GROUP Amount MORTGAGE GROUP ONE 0.00 XIV. Transfer Deposit Amount GROUP Amount MORTGAGE GROUP ONE 0.00 XV. Delinquency Information for Due Period PERIOD Number of Principal Balance 30 DAYS 73 2,120,787.73 60 DAYS 19 576,859.29 90 DAYS 8 275,277.30 120+ DAYS 12 487,899.86 TOTAL 112 3,460,824.18 FORECLOSR 0 0.00 TOTAL 0 0.00 REO 0 0.00 TOTAL 0 0.00 XVI. Book Value REO Property GROUP Value MORTGAGE GROUP ONE 0.00 XVII. Servicer Advance SERVICER Chase Manhattan Bank, N.A. Required Advances 0.00 Nonrecoverable Advances 0.00 -----END PRIVACY-ENHANCED MESSAGE-----