-----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, SoEUqLTExxHRL/Q/oNQcyibhrHWMpzG9GgSLtWnZykir00ZgOeCkZGwor9fc5MZG S3kzNQjwvWTswzw1B59kaQ== 0001193125-10-121607.txt : 20100517 0001193125-10-121607.hdr.sgml : 20100517 20100517103334 ACCESSION NUMBER: 0001193125-10-121607 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20100517 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20100517 DATE AS OF CHANGE: 20100517 FILER: COMPANY DATA: COMPANY CONFORMED NAME: JPMorgan Chase Bank, National Association CENTRAL INDEX KEY: 0000835271 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 134994650 STATE OF INCORPORATION: X1 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-28338-09 FILM NUMBER: 10836259 BUSINESS ADDRESS: STREET 1: 1111 POLARIS PARKWAY CITY: COLUMBUS STATE: OH ZIP: 43240 BUSINESS PHONE: 8009927169 MAIL ADDRESS: STREET 1: 1111 POLARIS PARKWAY CITY: COLUMBUS STATE: OH ZIP: 43240 FORMER COMPANY: FORMER CONFORMED NAME: CHASE MANHATTAN BANK /NY/ DATE OF NAME CHANGE: 19960911 FORMER COMPANY: FORMER CONFORMED NAME: CHEMICAL BANK DATE OF NAME CHANGE: 19930521 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CHASE BANK USA, NATIONAL ASSOCIATION CENTRAL INDEX KEY: 0000869090 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 222382028 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-19191 FILM NUMBER: 10836258 BUSINESS ADDRESS: STREET 1: WHITE CLAY CENTER BUILDING 200 STREET 2: ROUTE 273 CITY: NEWARK STATE: DE ZIP: 19711 BUSINESS PHONE: 3025755000 MAIL ADDRESS: STREET 1: WHITE CLAY CENTER BUILDING 200 STREET 2: ROUTE 273 CITY: NEWARK STATE: DE ZIP: 19711 FORMER COMPANY: FORMER CONFORMED NAME: CHASE BANK USA DATE OF NAME CHANGE: 20050316 FORMER COMPANY: FORMER CONFORMED NAME: CHASE MANHATTAN BANK USA DATE OF NAME CHANGE: 19950307 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: 10836257 BUSINESS ADDRESS: STREET 1: WHITE CLAY CENTER, BUILDING 200 STREET 2: ROUTE 273 CITY: NEWARK STATE: DE ZIP: 19711 BUSINESS PHONE: 3025755000 MAIL ADDRESS: STREET 1: WHITE CLAY CENTER, BUILDING 200 STREET 2: ROUTE 273 CITY: NEWARK STATE: DE ZIP: 19711 FORMER COMPANY: FORMER CONFORMED NAME: CHEMICAL MASTER CREDIT CARD TRUST I DATE OF NAME CHANGE: 19951219 8-K 1 d8k.htm FORM 8-K Form 8-K

 

 

UNITED STATES

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 (Date of earliest event reported): May 17, 2010

Central Index Key Number of issuing entity: 0001004988

CHASE CREDIT CARD MASTER TRUST

Series 2003-4

(Issuer of Securities)

 

 

Central Index Key Number of registrant: 0000869090

CHASE BANK USA, NATIONAL ASSOCIATION

(Sponsor of the Trust)

(Exact name of registrant as specified in its charter)

 

 

 

United States   000-28338-03, 333-103210   22-2382028

(State or other jurisdiction

of incorporation)

  (Commission File Number.)  

(IRS Employer

Identification No.)

 

White Clay Center Building 200, Route 273
Newark, Delaware
  19711
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (302) 575-5000

N/A

(Former name or former address, if changed since last report.)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Section 8 – Other Events

Item 8.01 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 Fifth Amended and Restated Pooling and Servicing Agreement, dated as of December 19, 2007, as amended (the “Pooling and Servicing Agreement”). The parties to the Pooling and Servicing Agreement are JPMorgan Chase Bank, National Association (f/k/a The Chase Manhattan Bank), as transferor prior to June 1, 1996, Chase Bank USA, National Association (f/k/a Chase Manhattan Bank USA, National Association) (“Chase USA”), as transferor on and after June 1, 1996, and as servicer, and The Bank of New York Mellon (formerly known as The Bank of New York), as trustee.

On or about May 17, 2010, Chase USA, as servicer, distributed monthly payments to the holders of the Series 2003-4 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 an exhibit to this current report on Form 8-K.

Section 9 – Financial Statements and Exhibits

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits.

 

Exhibit No.

  

Description

99.1    Excess Spread Analysis
99.2    Monthly Reports with respect to the May 17, 2010 distribution


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

CHASE BANK USA, NATIONAL ASSOCIATION,

as Servicer

By:  

/s/ Patricia M. Garvey

Name:   Patricia M. Garvey
Title:   Vice President

Date: May 17, 2010


INDEX TO EXHIBITS

 

Exhibit No.

  

Description

99.1    Excess Spread Analysis
99.2    Monthly Reports with respect to the distribution to certificateholders on May 17, 2010
EX-99.1 2 dex991.htm EXCESS SPREAD ANALYSIS Excess Spread Analysis

Exhibit 99.1

Chase Credit Card Master Trust

Excess Spread Analysis - April 2010

 

Series

Deal Size

Expected Maturity

   2003-4
$725MM
10/15/2013
 

Yield *

      18.12

Less:

   Coupon    0.61
   Servicing Fee    1.50
   Net Credit Losses    9.22

Excess Spread :

  
   April-10    6.79
   March-10    9.73
   February-10    5.69

Three Month Average Excess Spread

   7.40

Delinquency:

  
   30 to 59 Days    1.13
   60 to 89 Days    1.01
   90+ Days    2.44
   Total    4.58

Principal Payment Rate

   17.34

 

* Yields for the February, March, and April 2010 Monthly Periods reflect an increase in finance charge collections due to a change in the allocation of payments as a result of the implementation of the Credit CARD Act of 2009.
EX-99.2 3 dex992.htm MONTHLY REPORTS WITH RESPECT TO THE MAY 17, 2010 DISTRIBUTION Monthly Reports with respect to the May 17, 2010 distribution

Exhibit 99.2

Chase Bank USA, N.A.

Monthly Certificateholder’s Statement

Chase Credit Card Master Trust

Series 2003-4

 

Section 5.2 - Supplement

           Distribution Date:    05/17/2010   
              Period Type:    Revolving   

(i)

   Monthly Principal Distributed       0.00            0.00   

(ii)

   Monthly Interest Distributed              
   Class A Note Interest Requirement    267,624.37           
   Class B Note Interest Requirement    40,797.59           
   Net Class C Note Interest Requirement    85,978.09            394,400.05   

(iii)

   Collections of Principal Receivables            125,731,704.18   

(iv)

   Collections of Finance Charge Receivables            11,297,978.74   

(v)

   Aggregate Amount of Principal Receivables            2,531,625,385.10   
                           Investor Interest            725,000,000.00   
                           Adjusted Interest            725,000,000.00   
   Floating Investor Percentage               28.64
   Fixed Investor Percentage               28.64

(vi)

   Receivables Delinquent (As % of Total Receivables)           
           Current to 29 days               95.42
           30 to 59 days               1.13
           60 to 89 days               1.01
           90 or more days               2.44
                    
                           Total Receivables               100.00

(vii)

   Investor Default Amount               6,070,037.88   

(viii)

   Investor Charge-Offs               0.00   

(ix)

   Reimbursed Investor Charge-Offs            0.00   

(x)

   Net Investor Servicing Fee               302,083.33   

(xi)

   Portfolio Yield (Net of Defaulted Receivables) (1)            8.91

(xii)

   Reallocated Principal Collections            0.00   

(xiii)

   Accumulation Shortfall               0.00   

(xiv)

   Principal Funding Investment Proceeds            0.00   

(xv)

   Principal Funding Investment Shortfall            0.00   

(xvi)

   Available Investor Finance Charge Collections            10,693,812.07   

(xvii)

   Note Rate    Class A    0.49438        
      Class B    0.90438        
      Class C    1.50438        

(xviii)

   Spread Account               7,250,000.00   

 

  By:  

/s/ Patricia M. Garvey

  Name:   Patricia M. Garvey
  Title:   Vice President

 

(1) Yield for the April 2010 Monthly Period reflects an increase in finance charge collections due to a change in the allocation of payments as a result of the implementation of the Credit CARD Act of 2009.
-----END PRIVACY-ENHANCED MESSAGE-----