-----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, GHqzRf1cf/nqxMSvmDC+TeZCPMC9o0/+qxpDhCBk2ZtoHgjP05VqpyuJ6/Bc1SFq qtX4rGyaJf1GJMEpm/dCQg== 0000835271-98-000286.txt : 19980624 0000835271-98-000286.hdr.sgml : 19980624 ACCESSION NUMBER: 0000835271-98-000286 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19980615 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 19980623 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE MANHATTAN GRANTOR TRUST 1995-A CENTRAL INDEX KEY: 0000947902 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 132633612 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 033-94460-01 FILM NUMBER: 98652218 BUSINESS ADDRESS: STREET 1: 270 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2122706000 MAIL ADDRESS: STREET 1: CHASE MANHATTAN BANK STREET 2: 270 PARK AVENUE LEGAL DEPT 40TH FL CITY: NEW YORK STATE: NY ZIP: 10017 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: SEC FILE NUMBER: 033-22687 FILM NUMBER: 98652219 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 DATED 6/15/98 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: June 15, 1998 ----------------------------------- THE CHASE MANHATTAN BANK (formerly known as "The Chase Manhattan Bank, N.A.") ------------------------------------------------------ (Originator of the Trust referred to herein) (Exact name of registrant as specified in its charter) CHASE MANHATTAN GRANTOR TRUST 1995-A -------------------------------------------- (Issuer with respect to Certificates) New York 33-94460 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 6/15/1998, Chase Manhattan Grantor Trust 1995-A (the "Trust") made the distribution to Certificateholders contemplated by the Pooling and Servicing Agreement, dated as of September 1, 1995, (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 June 15, 1998 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/Jeffrey D. Hamamer ----------------------- By: Jeffrey D. Hammer Title: Vice President Date: June 23, 1998 INDEX TO EXHIBITS ----------------- Exhibit Description - ------- ----------- 20.1 Certificateholder Report dated 6/1/1998 delivered pursuant to Section 5.7 of the Pooling and Servicing Agreement dated as of September 1, 1995. EX-20.1 2 MONTHLY REPORT FOR THE MONTH END 5/31/98 Exhibit 20.1 Creation Date Mon Jun 1, 1998 04:03 PM Page 1 CMB95A From: The Chase Manhattan Bank To: Norwest Bank Minnesota, N.A. MONTHLY CERTIFICATEHOLDER'S REPORT ---------------------------------- Due Period 33 Beginning Date 05/01/1998 Due Period 33 End Date 05/31/1998 Determination Date 06/10/1998 Remittance Date 06/15/1998 I. Monthly Principal and Principal Carryover Shortfall to Certificateholders (Per $1000 of Original Principal Amount) $ 13.9075786096 II. Monthly Interest and Unpaid Interest to Certificateholders (Per $1000 of Original Principal Amount) $ 0.8901848808 III. Monthly Expenses Summary A. Servicing Fee Disbursement $ 222,596.61 B. Cash Collateral Account Expense $ 0.00 C. Total Expenses paid (per $1000 of Original Principal Amount) $ 0.1483641446 IV. Cash Collateral Account Deposit Amount $ 0.00 V. Outstanding Advance Summary A. From Prior Period $ 3,842,534.15 B. From Current Period $ 3,930,320.28 C. Change in Amount Between Periods (Lines B - A) $ 87,786.13 VI. Pool Factor Information A. Certificate Principal Balance $ 246,249,844.73 B. Initial Certificate Balance $ 1,500,339,658.38 C. Pool Factor (Lines A / B) 0.164129397870 VII. Available Cash Collateral Account Information for Due Period A. Available Cash Collateral Amount $ 13,355,796.82 B. Available Cash Collateral Amount Percentage 4.999999998690% VIII. Required Cash Collateral Amount A. For the Current Collection Period $ 13,355,796.82 B. For the Next Collection Period $ 12,312,492.24 -----END PRIVACY-ENHANCED MESSAGE-----