-----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, OKYQwKfOp/Y5COJdx++RDyU1RKrrAniTyC0WlPDHqhJsI80dg5DufCsA7Dsu/rVG RTJPOQQJTTRkIMcXSEVa0g== /in/edgar/work/20000726/0000889812-00-003260/0000889812-00-003260.txt : 20000921 0000889812-00-003260.hdr.sgml : 20000921 ACCESSION NUMBER: 0000889812-00-003260 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20000717 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 20000726 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE CREDIT CARD MASTER TRUST CENTRAL INDEX KEY: 0001004988 STANDARD INDUSTRIAL CLASSIFICATION: [6189 ] IRS NUMBER: 222382028 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 000-28338 FILM NUMBER: 679045 BUSINESS ADDRESS: STREET 1: 802 DELAWARE AVENUE CITY: WILMINGTON STATE: DE ZIP: 19801 BUSINESS PHONE: 3025755050 MAIL ADDRESS: STREET 1: 270 PARK AVENUE STREET 2: 40TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: CHEMICAL MASTER CREDIT CARD TRUST I DATE OF NAME CHANGE: 19951219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE MANHATTAN BANK /NY/ CENTRAL INDEX KEY: 0000835271 STANDARD INDUSTRIAL CLASSIFICATION: [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: 679046 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 0001.txt CURRENT REPORT 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: July 17, 2000 CHASE CREDIT CARD MASTER TRUST (formerly known as "Chemical Master Credit Card Trust I") Series 1995-4 ------------------------------------------------------------------ (Issuer of Securities) THE CHASE MANHATTAN BANK (formerly known as 'Chemical Bank') (Sponsor of the Trust) ----------------------------------------------------------------------- (Exact name of registrant as specified in its charter) New York 33-94190 13-4994650 - ---------------------------- ------------------------ ---------------------- (State or other jurisdiction (Commission File Number) (IRS Employer of incorporation) Identification No.) 270 Park Avenue, New York, New York 10017 ----------------------------------------- ------------ (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (212) 270-6000 Item 5. Other Events: Chase Credit Card Master Trust, which was formerly known as Chemical Master Credit Card Trust I, is the issuer of 24 outstanding series of asset backed certificates. The asset backed certificates are serviced in accordance with the Third Amended and Restated Pooling and Servicing Agreement, dated as of September 1, 1999, as amended. The parties to the Pooling and Servicing Agreement are: The Chase Manhattan Bank, as transferor prior to June 1, 1996 and as servicer, Chase Manhattan Bank USA, National Association, as transferor after June 1,1996, and The Bank of New York, as trustee. On July 17, 2000, Chase USA, on behalf of Chase Manhattan Bank as servicer, distributed quarterly interest to the holders of the Series 1995-4 certificates with respect to the April, May and June monthly periods. Chase USA furnished copies of monthly certificateholders' reports for the series as required by the Pooling and Servicing Agreement. Copies of those monthly certificateholders' reports are being filed as Exhibit 20.1 to this Current Report on Form 8-K. Item 7(c). Exhibits Exhibits Description ---------- ----------- 20.1 Monthly Reports with respect to the April, May and June 2000 distribution SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has caused this report to be signed on its behalf by the undersigned thereunto duly authorized. Dated: July 26, 2000 The Chase Manhattan Bank, as Servicer By: /s/ Patrick Margey ----------------------------------- Name: Patrick Margey Title: Vice President INDEX TO EXHIBITS ----------------- Exhibit No. Description - ---------- ----------------- 20.1 Monthly Reports with respect to the April, May and June 2000 distribution EX-20.1 2 0002.txt MONTHLY REPORTS Chase Manhattan Bank USA, N.A. Monthly Certificateholder's Statement Chase Credit Card Master Trust Series 1995-4 Distribution Date: 5/15/00
Section 5.2 - Supplement Class A Class B Collateral Total - ------------------------------------------------------------------------------------------------------------------------------------ (i) Monthly Principal Distributed 0.00 0.00 0.00 0.00 (ii) Monthly Interest Distributed 4,732,500.00 344,455.10 198,515.08 5,275,470.18 Deficiency Amounts 0.00 0.00 0.00 Additional Interest 0.00 0.00 0.00 Accrued and Unpaid Interest 0.00 0.00 (iii) Collections of Principal Receivables 38,946,519.35 2,781,820.06 4,636,564.58 46,364,903.99 (iv) Collections of Finance Charge Receivables 4,389,735.96 313,544.21 522,595.98 5,225,876.14 (v) Aggregate Amount of Principal Receivables 20,420,851,673.91 Investor Interest 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 Adjusted Interest 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 Series Floating Investor Percentage 1.75% 84.00% 6.00% 10.00% 100.00% Fixed Investor Percentage 1.75% 84.00% 6.00% 10.00% 100.00% (vi) Receivables Delinquent (As % of Total Receivables) Current 96.43% 30 to 59 days 1.08% 60 to 89 days 0.81% 90 or more days 1.68% ----------------- Total Receivables 100.00% (vii) Investor Default Amount 1,353,648.61 96,686.61 161,151.22 1,611,486.44 (viii) Investor Charge-Offs 0.00 0.00 0.00 0.00 (ix) Reimbursed Investor Charge-Offs/Reductions 0.00 0.00 0.00 (x) Servicing Fee 250,000.00 17,856.67 29,762.38 297,619.05 (xi) Portfolio Yield (Net of Defaulted Receivables) 12.20% (xii) Reallocated Monthly Principal 0.00 0.00 0.00 (xiii) Closing Investor Interest (Class A Adjusted) 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 (xiv) LIBOR 6.11000% (xv) Principal Funding Account Balance 0.00 (xvi) Interest Funding Account Balance 3,155,000.00 229,636.73 3,384,636.73 (xvii) Accumulation Shortfall 0.00 (xviii) Principal Funding Investment Proceeds 0.00 (xix) Interest Funding Account Investment Proceeds 15,709.55 (xx) Principal Investment Funding Shortfall 0.00 (xxi) Available Funds 7,309,398.23 526,371.55 492,833.59 8,328,603.37 (xxii) Certificate Rate 6.31000% 6.43000% 6.67000%
By: -------------------------------------- Name: Patricia M. Garvey Title: Vice President Chase Manhattan Bank USA, N.A. Monthly Certificateholder's Statement Chase Credit Card Master Trust Series 1995-4 Distribution Date: 6/15/00
Section 5.2 - Supplement Class A Class B Collateral Total - ------------------------------------------------------------------------------------------------------------------------------------ (i) Monthly Principal Distributed 0.00 0.00 0.00 0.00 (ii) Monthly Interest Distributed 0.00 0.00 226,511.56 226,511.56 Deficiency Amounts 0.00 0.00 0.00 Additional Interest 0.00 0.00 0.00 Accrued and Unpaid Interest 0.00 0.00 (iii) Collections of Principal Receivables 44,416,582.50 3,172,528.43 5,287,773.00 52,876,883.93 (iv) Collections of Finance Charge Receivables 4,927,440.43 351,950.65 586,609.44 5,866,000.51 (v) Aggregate Amount of Principal Receivables 20,957,581,407.34 Investor Interest 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 Adjusted Interest 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 Series Floating Investor Percentage 1.70% 84.00% 6.00% 10.00% 100.00% Fixed Investor Percentage 1.70% 84.00% 6.00% 10.00% 100.00% (vi) Receivables Delinquent (As % of Total Receivables) Current 96.48% 30 to 59 days 1.13% 60 to 89 days 0.79% 90 or more days 1.60% ----------------- Total Receivables 100.00% (vii) Investor Default Amount 1,358,455.57 97,029.95 161,723.49 1,617,209.01 (viii) Investor Charge-Offs 0.00 0.00 0.00 0.00 (ix) Reimbursed Investor Charge-Offs/Reductions 0.00 0.00 0.00 (x) Servicing Fee 250,000.00 17,856.67 29,762.38 297,619.05 (xi) Portfolio Yield (Net of Defaulted Receivables) 14.28% (xii) Reallocated Monthly Principal 0.00 0.00 0.00 (xiii) Closing Investor Interest (Class A Adjusted) 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 (xiv) LIBOR 6.82000% (xv) Principal Funding Account Balance 0.00 (xvi) Interest Funding Account Balance 0.00 0.00 0.00 (xvii) Accumulation Shortfall 0.00 (xviii) Principal Funding Investment Proceeds 0.00 (xix) Interest Funding Account Investment Proceeds 167.23 (xx) Principal Investment Funding Shortfall 0.00 (xxi) Available Funds 4,677,596.51 334,105.13 556,847.06 5,568,548.69 (xxii) Certificate Rate 7.02000% 7.14000% 7.13500%
By: -------------------------------------- Name: Patricia M. Garvey Title: Vice President Chase Manhattan Bank USA, N.A. Monthly Certificateholder's Statement Chase Credit Card Master Trust Series 1995-4 Distribution Date: 7/17/00
Section 5.2 - Supplement Class A Class B Collateral Total - ------------------------------------------------------------------------------------------------------------------------------------ (i) Monthly Principal Distributed 0.00 0.00 0.00 0.00 (ii) Monthly Interest Distributed 0.00 0.00 206,462.88 206,462.88 Deficiency Amounts 0.00 0.00 0.00 Additional Interest 0.00 0.00 0.00 Accrued and Unpaid Interest 0.00 0.00 (iii) Collections of Principal Receivables 43,400,123.84 3,099,926.18 5,166,764.08 51,666,814.09 (iv) Collections of Finance Charge Receivables 4,760,136.52 340,000.68 566,691.99 5,666,829.19 (v) Aggregate Amount of Principal Receivables 20,873,417,114.54 Investor Interest 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 Adjusted Interest 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 Series Floating Investor Percentage 1.71% 84.00% 6.00% 10.00% 100.00% Fixed Investor Percentage 1.71% 84.00% 6.00% 10.00% 100.00% (vi) Receivables Delinquent (As % of Total Receivables) Current 96.40% 30 to 59 days 1.15% 60 to 89 days 0.82% 90 or more days 1.63% ----------------- Total Receivables 100.00% (vii) Investor Default Amount 1,304,308.02 93,162.37 155,277.25 1,552,747.64 (viii) Investor Charge-Offs 0.00 0.00 0.00 0.00 (ix) Reimbursed Investor Charge-Offs/Reductions 0.00 0.00 0.00 (x) Servicing Fee 250,000.00 17,856.67 29,762.38 297,619.05 (xi) Portfolio Yield (Net of Defaulted Receivables) 13.86% (xii) Reallocated Monthly Principal 0.00 0.00 0.00 (xiii) Closing Investor Interest (Class A Adjusted) 300,000,000.00 21,428,000.00 35,714,857.14 357,142,857.14 (xiv) LIBOR 6.82000% (xv) Principal Funding Account Balance 0.00 (xvi) Interest Funding Account Balance 1,872,000.00 135,996.37 2,007,996.37 (xvii) Accumulation Shortfall 0.00 (xviii) Principal Funding Investment Proceeds 0.00 (xix) Interest Funding Account Investment Proceeds 10,146.61 (xx) Principal Investment Funding Shortfall 0.00 (xxi) Available Funds 4,519,606.70 322,820.44 536,929.60 5,379,356.75 (xxii) Certificate Rate 7.02000% 7.14000% 7.17625%
By: -------------------------------------- Name: Patricia M. Garvey Title: Vice President
-----END PRIVACY-ENHANCED MESSAGE-----