-----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, Tc8UMcfVUYk9dxGpGA5w0idApov3eUPsnPQJcmbzTSWC82NnmUexZXsX0QY3MT94 0MaAvC78fJbVrmOWKH/gYw== 0001055349-98-000031.txt : 19980803 0001055349-98-000031.hdr.sgml : 19980803 ACCESSION NUMBER: 0001055349-98-000031 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19980715 ITEM INFORMATION: ITEM INFORMATION: FILED AS OF DATE: 19980729 SROS: NONE 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: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: SEC FILE NUMBER: 033-93570-02 FILM NUMBER: 98672719 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: 98672720 BUSINESS ADDRESS: STREET 1: 802 DELAWARE AVE CITY: WILMINGTON STATE: DE ZIP: 19801 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 7/15/98 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: July 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 7/15/1998, 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 July 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 Financial Corporation By: /s/Richard P. Dargan --------------------- By: Richard P. Dargan Title: Vice President Date: July 28, 1998 INDEX TO EXHIBITS ----------------- Exhibit Description ------- ----------- 20.1 Certificateholder Report dated 7/13/1998 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 6/30/98 Creation Date : Mon Jul 13, 1998 04:37 PM CMHE 1995-1 PAGE No. 001 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period :34 Beginning Date : 06/01/1998 End Date :06/30/1998 Determination Date : 07/10/1998 Remittance Date :07/15/1998 CHASE HOME EQUITY LOAN TRUST, Series 1995-1 I. Floating Allocation Percentage Beginning % 96.851586248027% Ending % 96.755169098143% II. Cash Received SERVICER Chase Manhattan Bank, N.A. Interest Collected 2,221,058.80 Principal Collected 12,528,166.16 Additional Draw 4,874,812.59 III. Pool Balance Beginning Balance 257,566,607.15 257,566,607.15 Principal Payments 17,325,690.82 17,325,690.82 Prin Pay Rev 4,797,524.66 4,797,524.66 Advances 8,731,161.58 8,731,161.58 Advance Rev 3,856,348.99 3,856,348.99 Liquidation Loss 0.00 0.00 Ending Balance 249,913,253.58 249,913,253.58 IV. Interest to Certificateholders TRANCH Beg. Balance Rate Schduled Int Int Shrtfall Disbrsed Int A-1 222,544,382.04 6.13630000% $ 1,137,999.24 $ 0.00 $ 1,137,999.24 A-2 24,883,701.63 6.13000000% $ 127,114.24 $ 0.00 $ 127,114.24 TOTAL 247,428,083.67 $ 1,265,113.48 $ 0.00 $ 1,265,113.48 SI 8,109,262.48 0.00000000% $ 66,549.26 $ 0.00 $ 66,549.26 TOTAL 8,109,262.48 $ 66,549.26 $ 0.00 $ 66,549.26 V. Principal to Certificateholders TRANCH Beg. Balance Schduled Principal Recovered Loss Ending Principal Cert. Factor A-1 222,544,382.04 6,883,660.15 0.00 215,660,721.89 0.6028502 A-2 24,883,701.63 769,693.42 0.00 24,114,008.21 0.6028502 TOTAL 247,428,083.67 7,653,353.57 0.00 239,774,730.10 SI 8,109,262.48 0.00 0.00 8,109,262.48 0.9990413 TOTAL 8,109,262.48 0.00 0.00 8,109,262.48 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 241,803,991.10 Creation Date : Mon Jul 13, 1998 04:37 PM CMHE 1995-1 PAGE No. 002 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period : 34Beginning Date : 06/01/1998 End Date : 06/30/1998 Determination Date : 07/10/1998 Remittance Date : 07/15/1998 VIII. Liquidation Loss Liquidation Loss Amount 0.00 Loss Investor Cert. 0.00 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 257,566,607.15 Rate 0.5000% Servicing Fee 107,319.42 XI. Single Certificate Principal Distribution TRANCH Orig. Balance Sched. Principal Certificate Value Pr.Dist / Cert. A-1 357,735,172.00 6,883,660.15 1,000.00 $ 19.2423353609 A-2 40,000,000.00 769,693.42 1,000.00 $ 19.2423355000 TOTAL 397,735,172.00 7,653,353.57 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 1,137,999.24 1,000.00 $ 3.1811220396 A-2 40,000,000.00 127,114.24 1,000.00 $ 3.1778560000 TOTAL 397,735,172.00 1,265,113.48 SI 8,117,044.57 66,549.26 1,000.00 $ 8.1987057513 TOTAL 8,117,044.57 66,549.26 XIII. Insured Payment GROUP Amount MORTGAGE GROUP ONE 0.00 XIV. Transfer Deposit Amount GROUP Amount MORTGAGE GROUP ONE 0.00 Creation Date : Mon Jul 13, 1998 04:37 PM CMHE 1995-1 PAGE No. 003 MONTHLY CERTIFICATE HOLDERS REPORT ---------------------------------- Due Period :34 Beginning Date : 06/01/1998 End Date :06/30/1998 Determination Date : 07/10/1998 Remittance Date :07/15/1998 XV. Delinquency Information for Due Period PERIOD Number of Principal Balance 30 DAYS 78 2,714,009.51 60 DAYS 19 739,780.55 90 DAYS 4 63,118.92 120+ DAYS 26 891,452.69 TOTAL 127 4,408,361.67 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-----