-----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, Iddi0PLAox9ax/udr1RyUeKH6HVNW3uu7nX5pA+V+QJqD2iqMDNNJHgbH6V2hEOB t8V1qepzIW68/zIOMuaxlA== 0000835271-96-000090.txt : 19961224 0000835271-96-000090.hdr.sgml : 19961224 ACCESSION NUMBER: 0000835271-96-000090 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19961223 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 19961223 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: 96684697 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 FORM 8-K AS OF 12/23/96 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: December 23, 1996 ----------------------------------- THE CHASE MANHATTAN BANK (successor to The Chase Manhattan Bank (National Association)) -------------------------------------------------------------- (Originator of the Trust referred to herein) (Exact name of registrant as specified in its charter) CHASE MANHATTAN GRANTOR TRUST 1996-B -------------------------------------------- (Issuer with respect to Certificates) NEW YORK 33-99546 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 12/16/1996, Chase Manhattan Grantor Trust 1996-B (the "Trust") made the distribution to Certificateholders contemplated by the Pooling and Servicing Agreement, dated as of September 1, 1996, (the "Pooling & Servicing Agreement"), between the Registrant, 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 5.7 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 Certificateholder's statement with respect to the December 16, 1996 distribution. 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 /s/ William J. Schiralli ----------------------------- By: William J. Schiralli Title: Vice President Date: December 23, 1996 INDEX TO EXHIBITS ----------------- Exhibit Description ------- ----------- 20.1 Certificateholder Report dated 12/16/1996 delivered pursuant to Section 5.7 of the Pooling and Servicing Agreement as of September 1, 1996. EX-20.1 2 MONTHLY REPORT FOR MONTH END 11/30/96 Exhibit 20.1 Chase Manhattan Grantor Trust 1996-B From: Chase Manhattan Bank USA, N.A. To: Norwest Bank Minnesota, N.A. MONTHLY CERTIFICATEHOLDER'S REPORT ---------------------------------- Collection Period 3 Beginning Date 11/01/1996 Collection Period 3 End Date 11/30/1996 Determination Date 12/10/1996 Distribution Date 12/16/1996 I. Monthly Principal and Principal Carryover Shortfall to Certificateholders (Per $1000 of Original Principal Amount) A. Class A 25.397945820 B. Class B 25.397945763 II. Monthly Interest and Unpaid Interest to Certificateholders (Per $1000 of Original Principal Amount) A. Class A 5.177423748 B. Class B 5.294914379 III. Servicing Fee Summary A. Loan Servicing Fee Disbursement $ 1,193,820.79 B. Late Fees $ 0.00 C. Net Investment Earnings on Certificate Account $ 0.00 D. Total Servicing Fee 0.783271368 (per $1000 of Original Principal Amount) IV. Pool Factor Information A. Certificate Principal Balance 1. Class A $ 1,352,057,964.83 2. Class B $ 41,816,778.93 B. Initial Certificate Balance 1. Class A $ 1,478,422,107.71 2. Class B $ 45,725,000.00 C. Pool Factor (Lines A / B) 1. Class A 0.9145276966 2. Class B 0.9145276966 V. Pool Balance at the end of the Collection Period $ 1,393,874,743.76 Realized Losses for Collection Period $ 0.00 Chase Manhattan Bank Grantor Trust 1996-B From: Chase Manhattan Bank USA, N.A. To: Norwest Bank Minnesota, N.A. MONTHLY CERTIFICATEHOLDER'S REPORT ---------------------------------- Collection Period 3 Beginning Date 11/01/1996 Collection Period 3 End Date 11/30/1996 Determination Date 12/10/1996 Distribution Date 12/16/1996 VII. Carryover Shortfall Information A. Principal Carryover Shortfall 1. Class A $ 0.00 2. Class B $ 0.00 B. Interest Carryover Shortfall 1. Class A $ 0.00 2. Class B $ 0.00 VIII. Reserve Account Balance After Disbursement $ 39,721,624.47 IX. Specified Reserve Account Balance for Next Distribution Date $ 45,300,929.17 X. Aggregate Repurchase Amount for Collection Period $ 0.00 XI. Outstanding Advance Summary A. From Prior Period $ 2,199,341.40 B. From Current Period $ 3,089,172.25 C. Change in Amount Between Periods (Lines B - A) $ 889,830.85 -----END PRIVACY-ENHANCED MESSAGE-----