-----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, RjFpPb8LbI1D9WKvv3bUwMZDbazmW1ABM+OXt7Q0FfuVgeDLfBc7EmDFWCgP5cLx 8iVI2Yfux5VIPRb51QTltA== 0000839947-96-000053.txt : 19961104 0000839947-96-000053.hdr.sgml : 19961104 ACCESSION NUMBER: 0000839947-96-000053 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960226 ITEM INFORMATION: Changes in control of registrant FILED AS OF DATE: 19961101 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CITIBANK SOUTH DAKOTA N A CENTRAL INDEX KEY: 0000839947 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 460358360 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-17797 FILM NUMBER: 96651838 BUSINESS ADDRESS: STREET 1: 701 E 60TH ST N CITY: SIOUX FALLS STATE: SD ZIP: 57117 BUSINESS PHONE: 6053312626 MAIL ADDRESS: STREET 1: CITIBANK N A LEGAL AFFAIRS OFFICE STREET 2: 425 PARK AVENUE 2ND FLOOR CITY: NEW YORK STATE: NY ZIP: 10043 8-K 1 NATIONAL CREDIT CARD TRUST 1989-4 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): March 15, 1996 ---------------------------- CITIBANK (SOUTH DAKOTA), N.A. ON BEHALF OF NATIONAL CREDIT CARD TRUST 1989-4 (Issuer in respect of the National Credit Card Trust 1989-4 9.45% Credit Card Participation Certificates (collectively, the "Certificates")) (Exact name of registrant as specified in charter) UNITED STATES OF AMERICA 33-28978 (State or other jurisdiction of (Commission File No.) incorporation) 46-0358360 (I.R.S. Employer Identification No.) 701 EAST 60TH STREET, NORTH SIOUX FALLS, SOUTH DAKOTA 57117 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code (605) 331-2626 NOT APPLICABLE (Former name or former address,if changed since last report) 1 ITEM 5. OTHER EVENTS. Set forth below is the Certificateholder's Statement relating to the Distribution Date occurring on March 15, 1996 and the related Due Period delivered pursuant to Section 5.02 of the Pooling and Servicing Agreement dated as of June 15, 1989 (the "Pooling Agreement") relating to National Credit Card Trust 1989-4 among Citibank (South Dakota), N.A., as Seller and Servicer, Citibank (Nevada), National Association, as Seller, and Yasuda Bank and Trust Company (U.S.A.), as Trustee. The Certificateholder's Statement contains information relating to the distribution to Certificateholders on the referenced Distribution Date as well as information relating to the Receivables and the Accounts from which the Receivables have arisen. Capitalized terms used but not defined herein have the meanings set forth in the Pooling Agreement. 2 CERTIFICATEHOLDER'S STATEMENT CITIBANK (SOUTH DAKOTA), N.A. CITIBANK (NEVADA), NATIONAL ASSOCIATION - -------------------------------------------------------------------------------- NATIONAL CREDIT CARD TRUST 1989-4 - -------------------------------------------------------------------------------- Under the Pooling and Servicing Agreement (the "Pooling and Servicing Agreement") dated as of June 15, 1989, by and among Citibank (South Dakota), N.A., as Seller and Servicer, Citibank (Nevada), National Association, as Seller and Yasuda Bank and Trust Company, as Trustee, the Servicer is required to prepare certain information each month regarding current distributions to Certificate- holders and the performance of the National Credit Card Trust 1989-4 (the "Trust") during the previous month. The information which is required to be prepared with respect to the distribution on March 15, 1996 Distribution Date ("Distribution Date") and with respect to the performance of the Trust during the Due Period(s) with respect to such Payment Date is set forth below. Certain of the information is presented on the basis of an original principal amount of $1,000 per Certificate. Certain other information is presented based on the aggregate amounts for the Trust as a whole. All capitalized terms used herein shall have the respective meanings set forth in the Pooling and Servicing Agreement. A. Information Regarding Distributions to Certificateholders (Stated on the Basis of $1,000 Current Invested Amount). 1. The total amount of the distribution to Certificateholders on the Distribution Date, per $1,000 interest..........................$ 107.875 2. The amount of the distribution set forth in paragraph 1 above in respect of principal on the Investor Certificates, per $1,000 interest...........................................$ 100.000 3. The amount of the distribution set forth in paragraph 1 above in respect of interest on the Investor Certificates, per $1,000 interest...........................................$ 7.875 B. Information Regarding the Performance of the Trust 1. Collections of Receivables. (a) The aggregate amount of Collections of Receivables processed during the Due Period(s) with respect to the Distribution Date..........................................$ 155,095,255 (b) The aggregate amount of Collections of Receivables in respect of Finance Charge Receivables processed during the Due 3 Period(s) with respect to the Distribution Date..........................................$ 16,408,078 [1] (c) The aggregate amount of Collections of Receivables in respect of Principal Receivables processed during the Due Period(s) with respect to the Distribution Date..........................................$ 138,687,177 [2] 2. Allocation of Receivables. (a) The Floating Allocation Percentage for the Due Period(s) with respect to the Distribution Date...................... 75.6647 % (b) The Fixed Allocation Percentage............... 82.193 %[3] ------------------------------------------------------------ [1] Includes Interchange and Recoveries. [2] During the Revolving Period, this amount (or the portion thereof received prior to the occurrence of an Amortization Event) will be paid solely to the holders of the Seller Certificate. [3] Applicable during the Accumulation Period and any Early Amortization Period. 4 3. Delinquent Balances. (a) The aggregate outstanding balance of the Accounts which were delinquent by 35 days to 64 days as of the close of business on the last day of the calendar month preceding the Distribution Date.........................$ 18,841,542 (b) The aggregate outstanding balance of the Accounts which were delinquent by 65 days or more as of the close of business on the last day of the calendar month preceding the Distribution Date...............$ 28,069,888 4. Investor Default Amount. The aggregate Investor Default Amount for the Distribution Date..............................$ 2,567,005 5. Investor Charge-Offs; Reimbursement of Charge-Offs. (a) The Draw Amount, if any, for the Distri- bution Date. The Draw Amount for any Distribution Date is equal to the amount by which Monthly Interest plus the Investor Default Amount for such Distri- bution Date exceeds the Floating Allocation Percentage of Collection in respect of Finance Charge Receivables deposited in the Collections Account for the Due Period preceding such Distribution Date..........................................$ 0 (b) The Investor Charge-Offs, if any, for the Distribution Date. The Investor Charge- Offs for any Distribution Date are equal to the excess of the Draw Amount for such Distribution Date over the Available L/C Amount on such Distribution Date..........$ 0 (c) The amount of the Investor Charge-Offs set forth in Item 6(b) above, per $1,000 interest (which will have the effect of reducing, pro rata, the amount of each Investor Certificateholder's investment)......$ 0 (d) The total amount reimbursed to the Trust for such Distribution Date in respect of Investor Charge-Offs..........................$ 0 (e) The amount set forth in Item 5(d) above, per $1,000 interest (which will have the effect of increasing, pro rata, the amount of each Investor Certificateholder's investment)...................................$ 0 (f) The amount, if any, by which the outstanding 5 principal balance of the Investor Certificate exceeds the Invested Amount as of the end of the day on the Record Date with respect to the Distribution Date.........................$ 0 6. Investor Servicing Fee. The aggregate amount of the Monthly Servicing Fee payable by the Trust to the Servicer for the Distribution Date..............................$ 1,807,361 7. Available L/C Amount. (a) The amount available to be drawn under the L/C (the "Available L/C Amount") as of the close of business on such Distribution Date, after giving effect to any drawings on the L/C and payments to the L/C Issuer on such Distribution Date...$ 77,458,333 (b) The ratio of the Available L/C Amount to the Invested Amount, (less the aggregate principal amount on deposit in the Principal Funding Account) as of the close of business on such Distribution Date, after giving effect to any drawings on the L/C and payments to the L/C Issuer on such Distribution Date......................... 12.222% 8. The existing Deficit Controlled Amortization Amount for such Distribution Date..................$ N/A [5] C. The Pool Factor. The Pool Factor for the preceding Record Date represents the ratio of the Invested Amount as of such Record Date (adjusted after taking into account any reduction in the Invested Amount which will occur on the following Distribution Date) to the Initial Invested Amount. The amount of a Certificateholder's pro rata share of the Invested Amount can be determined by multiplying the original denomination of the holder's Certificate by the Pool Factor.................................. 75.00 % D. Receivables Balances. 1. The aggregate amount of Principal Receivables in the Trust at the close of business on the last day of the preceding Due Period...............................$ 1,003,669,601 2. The aggregate amount of Finance Charge Receivables in the Trust at the close of business on the last day of the preceding Due Period.........................................$ 13,863,320 6 CITIBANK, N.A., as Paying Agent By: /s/Robert Wadalavage ------------------- Name:Robert Wadalavage Title:Director [4] Applicable during the Accumulation Period. 7 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. CITIBANK (SOUTH DAKOTA), N.A., as Servicer National Credit Card Trust 1989-4 By: /s/ Eugene D. Rowenhorst ---------------------------- Eugene D. Rowenhorst Senior Vice President Dated: July 16, 1996 8 -----END PRIVACY-ENHANCED MESSAGE-----