0001193125-11-341799.txt : 20111215 0001193125-11-341799.hdr.sgml : 20111215 20111215103433 ACCESSION NUMBER: 0001193125-11-341799 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20111215 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20111215 DATE AS OF CHANGE: 20111215 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: 111262585 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: 111262584 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: 111262586 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 d268824d8k.htm 8-K 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): December 15, 2011

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) 282-3000

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 December 15, 2011, 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 December 15, 2011 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: December 15, 2011


INDEX TO EXHIBITS

Exhibit No.

  

Description

99.1    Excess Spread Analysis
99.2    Monthly Reports with respect to the distribution to certificateholders on December 15, 2011
EX-99.1 2 d268824dex991.htm EX-99.1 EX-99.1

Exhibit 99.1

Chase Credit Card Master Trust

Excess Spread Analysis—November 2011

 

Series

     2003-4   

Deal Size

   $ 725MM   

Expected Maturity

     10/15/2013   

Yield

     17.70

Less: Coupon

     0.61

Servicing Fee

     1.50

Net Credit Losses

     4.02

Excess Spread :

  

November-11

     11.57

October-11

     11.18

September-11

     11.73

Three Month Average Excess Spread

     11.49

Delinquency:

  

30 to 59 Days

     0.69

60 to 89 Days

     0.56

90+ Days

     1.32

Total

     2.57

Principal Payment Rate

     20.93
EX-99.2 3 d268824dex992.htm EX-99.2 EX-99.2

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:    12/15/2011  
           Period Type:    Revolving  
     0.00           0.00   

(i)        Monthly Principal Distributed

       

(ii)       Monthly Interest Distributed

       

  Class A Note Interest Requirement

     247,604.18        

  Class B Note Interest Requirement

     37,973.26        

  Net Class C Note Interest Requirement

     80,996.47           366,573.91   

(iii)      Collections of Principal Receivables

          151,767,981.59   

(iv)      Collections of Finance Charge Receivables

          10,963,118.69   

(v)       Aggregate Amount of Principal Receivables

          1,275,829,511.69   

  Investor Interest

          725,000,000.00   

  Adjusted Interest

       

  Floating Investor Percentage

          56.83

  Fixed Investor Percentage

          56.83

(vi)      Receivables Delinquent (As % of Total Receivables)

       

  Current to 29 days

          97.43

  30 to 59 days

          0.69

  60 to 89 days

          0.56

  90 or more days

          1.32
       

 

 

 

  Total Receivables

          100.00

(vii)     Investor Default Amount

          2,841,883.61   

(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)

          13.69

(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

          10,358,952.02   

(xvii)   Note Rate             Class A

     0.48789     

                                          Class B

     0.89789     

                                          Class C

     1.49789     

(xviii)  Spread Account

          7,250,000.00   

 

By:   /s/     Patricia M. Garvey
  Name:Patricia M. Garvey
  Title:  Vice President