-----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, EANdPItFb9fmJ2QoGWNqTHyXErSOrk0Zlg8VUZii3L4byrmPnIByjTqhaf44BPUB g2u5nRSlP3OUCSeYW7CRWA== 0001125282-04-000717.txt : 20040223 0001125282-04-000717.hdr.sgml : 20040223 20040223081311 ACCESSION NUMBER: 0001125282-04-000717 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20040217 ITEM INFORMATION: Other events ITEM INFORMATION: Financial statements and exhibits FILED AS OF DATE: 20040223 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE CREDIT CARD MASTER TRUST CENTRAL INDEX KEY: 0001004988 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 222382028 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28338-03 FILM NUMBER: 04620722 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: 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: 000-28338-09 FILM NUMBER: 04620724 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 b330331_8k.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: February 17, 2004 CHASE CREDIT CARD MASTER TRUST (formerly known as "Chemical Master Credit Card Trust I") Series 1996-2 and Series 1996-3 ------------------------------------------------------------------ (Issuer of Securities) JPMORGAN CHASE BANK (formerly known as 'Chemical Bank') (Sponsor of the Trust) ------------------------------------------------------------------ (Exact name of registrant as specified in its charter) New York 033-94190 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 a number of 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 December 17, 1999, as amended. The parties to the Pooling and Servicing Agreement are: JPMorgan Chase Bank (f/k/a 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 February 17, 2004, Chase USA, on behalf of JPMorgan Chase Bank (f/k/a The Chase Manhattan Bank) as servicer, distributed monthly payments to the holders of the Series 1996-2 and Series 1996-3 certificates. Chase USA furnished copies of monthly certificateholders' reports for each of those 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 February 17, 2004 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: February 17, 2004 JPMorgan Chase Bank (f/k/a The Chase Manhattan Bank), as Servicer By: /s/ Miriam K. Haimes ----------------------------------- Name: Miriam K. Haimes Title: Senior Vice President INDEX TO EXHIBITS ----------------- Exhibit No. Description - ----------- ----------- 20.1 Monthly Reports with respect to the February 17, 2004 distribution EX-20.1 3 b330331_ex20-1.txt CERTIFICATEHOLDER'S STATEMENT Exhibit 20.1 Chase Manhattan Bank USA, N.A. Monthly Certificateholder's Statement Chase Credit Card Master Trust Series 1996-2 Distribution Date: 2/17/2004
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 2,740,833.33 160,416.67 74,192.71 2,975,442.71 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 81,560,278.22 4,634,106.72 6,487,749.40 92,682,134.34 (iv) Collections of Finance Charge Receivables 6,628,807.08 376,636.77 527,291.47 7,532,735.32 (v) Aggregate Amount of Principal Receivables 35,384,843,350.77 Investor Interest 550,000,000.00 31,250,000.00 43,750,000.00 625,000,000.00 Adjusted Interest 550,000,000.00 31,250,000.00 43,750,000.00 625,000,000.00 Series Floating Investor Percentage 1.77% 88.00% 5.00% 7.00% 100.00% Fixed Investor Percentage 1.77% 88.00% 5.00% 7.00% 100.00% (vi) Receivables Delinquent (As % of Total Receivables) Current 95.41% 30 to 59 days 1.39% 60 to 89 days 1.04% 90 or more days 2.16% ------------------ Total Receivables 100.00% (vii) Investor Default Amount 2,871,338.14 163,144.21 228,401.90 3,262,884.25 (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) Net Servicing Fee 458,333.33 26,041.67 36,458.33 520,833.33 (xi) Portfolio Yield (Net of Defaulted Receivables) * 7.96% (xii) Portfolio Supplemented Yield 8.46% (xiii) Reallocated Monthly Principal 0.00 0.00 0.00 (xiv) Closing Investor Interest (Class A Adjusted) 550,000,000.00 31,250,000.00 43,750,000.00 625,000,000.00 (xv) LIBOR 1.10000% (xvi) Principal Funding Account Balance 0.00 (xvii) Accumulation Shortfall 0.00 (xviii) Principal Funding Investment Proceeds 0.00 (xix) Principal Investment Funding Shortfall 0.00 (xx) Available Funds 6,170,473.75 350,595.10 490,833.14 7,011,901.99 (xxi) Certificate Rate 5.98000% 6.16000% 1.85000% - -----------------------------------------------------------------------------------------------------------------------------------
* Effective with the November 02 Monthly Period, the yield from the Collections of Finance Charge Receivables portion of the Portfolio Yield is annualized based on a 365 day year / actual number of days in the calendar month. By: ------------------------ Name: Patricia M. Garvey Title: Vice President Chase Manhattan Bank USA, N.A. Monthly Certificateholder's Statement Chase Credit Card Master Trust Series 1996-3 Distribution Date: 2/17/2004
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 2,434,132.89 141,813.47 55,576.60 2,631,522.96 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 61,093,542.00 3,471,205.44 4,859,871.63 69,424,619.07 (iv) Collections of Finance Charge Receivables 4,965,374.23 282,122.03 394,985.80 5,642,482.06 (v) Aggregate Amount of Principal Receivables 35,384,843,350.77 Investor Interest 411,983,000.00 23,408,000.00 32,772,440.86 468,163,440.86 Adjusted Interest 411,983,000.00 23,408,000.00 32,772,440.86 468,163,440.86 Series Floating Investor Percentage 1.32% 88.00% 5.00% 7.00% 100.00% Fixed Investor Percentage 1.32% 88.00% 5.00% 7.00% 100.00% (vi) Receivables Delinquent (As % of Total Receivables) Current 95.41% 30 to 59 days 1.39% 60 to 89 days 1.04% 90 or more days 2.16% ------------------ Total Receivables 100.00% (vii) Investor Default Amount 2,150,804.55 122,204.15 171,092.29 2,444,100.99 (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) Net Servicing Fee 343,319.17 19,506.67 27,310.37 390,136.20 (xi) Portfolio Yield (Net of Defaulted Receivables) * 7.96% (xii) Portfolio Supplemented Yield 9.44% (xiii) Reallocated Monthly Principal 0.00 0.00 0.00 (xiv) Closing Investor Interest (Class A Adjusted) 411,983,000.00 23,408,000.00 32,772,440.86 468,163,440.86 (xv) LIBOR 1.10000% (xvi) Principal Funding Account Balance 0.00 (xvii) Accumulation Shortfall 0.00 (xviii) Principal Funding Investment Proceeds 0.00 (xix) Principal Investment Funding Shortfall 0.00 (xx) Available Funds 4,622,055.07 262,615.36 367,675.43 5,252,345.86 (xxi) Certificate Rate 7.09000% 7.27000% 1.85000% - -----------------------------------------------------------------------------------------------------------------------------------
* Effective with the November 02 Monthly Period, the yield from the Collections of Finance Charge Receivables portion of the Portfolio Yield is annualized based on a 365 day year / actual number of days in the calendar month. By: -------------------------- Name: Patricia M. Garvey Title: Vice President
-----END PRIVACY-ENHANCED MESSAGE-----