-----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, H1Zc91oMpcMGyLs6u7Mera9Ql9t3qc7IKNHkb+gFIxYRchsAq3qZaMNDMlOvZGzz 5y8gblDm76muopq7gB7ltw== 0000835271-99-000027.txt : 19990114 0000835271-99-000027.hdr.sgml : 19990114 ACCESSION NUMBER: 0000835271-99-000027 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19981215 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 19990113 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE MANHATTAN HOME EQUITY LOAN TRUST 1995-1 CENTRAL INDEX KEY: 0001036821 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: 033-93570-02 FILM NUMBER: 99505840 BUSINESS ADDRESS: STREET 1: 270 PARK AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2122706000 MAIL ADDRESS: STREET 1: 270 PARK AVENUE 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: 99505841 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 12/15/98 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: December 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 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 12/15/1998, 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 December 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, as Servicer By: Chase Manhattan Mortgage Corporation By: /s/Richard P. Dargan --------------------- By: Richard P. Dargan Title: Vice President Date: January 13, 1999 INDEX TO EXHIBITS ----------------- Exhibit Description ------- ----------- 20.1 Certificateholder Report dated 12/14/1998 delivered pursuant to Section 5.03 of the Pooling and Servicing Agreement dated as of September 1, 1995. EX-20.1 2 MONTHLY REPORT FOR MONTH END 11/30/98 Creation Date: Mon Dec 14, 1998 12:45 PM CMHE 1995-1 PAGE No. 001 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period : 39 Beginning Date : 11/01/1998 End Date :11/30/1998 Determination Date: 12/10/1998 Remittance Date :12/15/1998 CHASE HOME EQUITY LOAN TRUST, Series 1995-1 I. Floating Allocation Percentage Beginning % 96.482922348219% Ending % 96.416462666172% II. Cash Received SERVICER Chase Manhattan Bank, N.A. Interest Collected 1,862,831.95 Principal Collected 8,568,838.22 Additional Draw 4,294,795.50 III. Pool Balance Beginning Balance 230,484,168.75 230,484,168.75 Principal Payments 13,899,003.13 13,899,003.13 Prin Pay Rev 5,330,164.91 5,330,164.91 Advances 7,562,412.16 7,562,412.16 Advance Rev 3,267,616.66 3,267,616.66 Liquidation Loss 25,780.37 25,780.37 Ending Balance 226,184,345.66 226,184,345.66 IV. Interest to Certificateholders TRANCH Beg. Balance Rate Schduled Int Int Shrtfall Disbrsed Int A-1 198,188,267.15 5.51780000% $ 880,925.92 $ 0.00 $ 880,925.92 A-2 22,160,333.41 5.48000000% $ 97,825.56 $ 0.00 $ 97,825.56 TOTAL 220,348,600.56 $ 978,751.48 $ 0.00 $ 978,751.48 SI 8,106,307.19 0.00000000% $ 62,139.62 $ 0.00 $ 62,139.62 TOTAL 8,106,307.19 $ 62,139.62 $ 0.00 $ 62,139.62 V. Principal to Certificateholders TRANCH Beg. Balance Schduled Principal Recovered Loss Ending Principal Cert. Factor A-1 198,188,267.15 3,866,576.80 0.00 194,321,690.35 0.5431998 A-2 22,160,333.41 432,339.57 0.00 21,727,993.84 0.5431998 TOTAL 220,348,600.56 4,298,916.37 0.00 216,049,684.19 SI 8,106,307.19 0.00 0.00 8,106,307.19 0.9986772 TOTAL 8,106,307.19 0.00 0.00 8,106,307.19 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 218,078,945.19
Creation Date: Mon Dec 14, 1998 12:45 PM CMHE 1995-1 PAGE No. 002 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period : 39 Beginning Date : 11/01/1998 End Date :11/30/1998 Determination Date: 12/10/1998 Remittance Date :12/15/1998 VIII. Liquidation Loss Liquidation Loss Amount 25,780.37 Loss Investor Cert. 24,873.65 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 230,484,168.75 Rate 0.5000% Servicing Fee 96,035.07 XI. Single Certificate Principal Distribution TRANCH Orig. Balance Sched. Principal Certificate Value Pr.Dist / Cert. A-1 357,735,172.00 3,866,576.80 1,000.00 $ 10.8084893593 A-2 40,000,000.00 432,339.57 1,000.00 $ 10.8084892500 TOTAL 397,735,172.00 4,298,916.37 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-1 357,735,172.00 880,925.92 1,000.00 $ 2.4625085509 A-2 40,000,000.00 97,825.56 1,000.00 $ 2.4456390000 TOTAL 397,735,172.00 978,751.48 SI 8,117,044.57 62,139.62 1,000.00 $ 7.6554489093 TOTAL 8,117,044.57 62,139.62 XIII. Insured Payment GROUP Amount MORTGAGE GROUP ONE 0.00 XIV. Transfer Deposit Amount GROUP Amount MORTGAGE GROUP ONE 0.00
Creation Date: Mon Dec 14, 1998 12:45 PM CMHE 1995-1 PAGE No. 003 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period : 39 Beginning Date : 11/01/1998 End Date :11/30/1998 Determination Date: 12/10/1998 Remittance Date :12/15/1998 XV. Delinquency Information for Due Period PERIOD Number of Principal Balance 30 DAYS 82 2,321,766.45 60 DAYS 15 352,306.88 90 DAYS 4 168,163.91 120+ DAYS 21 973,502.75 TOTAL 122 3,815,739.99 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-----