-----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, BDopKf1zEayjjVZUHFHzcquq+Ho7NTgujz42v1iZfuSWEqwmR2NiBaxZhAqrYvKf KoRG9EAvR7c8J6Y4ivgIwg== 0001104659-06-074717.txt : 20061114 0001104659-06-074717.hdr.sgml : 20061114 20061114083718 ACCESSION NUMBER: 0001104659-06-074717 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 4 CONFORMED PERIOD OF REPORT: 20061114 ITEM INFORMATION: Other Events ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20061114 DATE AS OF CHANGE: 20061114 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TARGET RECEIVABLES CORP CENTRAL INDEX KEY: 0000946115 STANDARD INDUSTRIAL CLASSIFICATION: ASSET-BACKED SECURITIES [6189] IRS NUMBER: 411812153 STATE OF INCORPORATION: MN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-26930 FILM NUMBER: 061211430 BUSINESS ADDRESS: STREET 1: 1000 NICOLLET MALL STREET 2: 31ST FLOOR STE 3136 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 BUSINESS PHONE: 6123706530 MAIL ADDRESS: STREET 1: 1000 NICOLLET MALL STREET 2: 31ST FLOOR STE 3136 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 FORMER COMPANY: FORMER CONFORMED NAME: DAYTON HUDSON RECEIVABLES CORP DATE OF NAME CHANGE: 19950602 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Target Credit Card Owner Trust 2005-1 CENTRAL INDEX KEY: 0001337185 IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-127864-01 FILM NUMBER: 061211431 BUSINESS ADDRESS: STREET 1: 1000 NICOLLET MALL, SUITE 3136 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 BUSINESS PHONE: 612-696-3102 MAIL ADDRESS: STREET 1: 1000 NICOLLET MALL, SUITE 3136 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Target Credit Card Master Trust CENTRAL INDEX KEY: 0001337063 IRS NUMBER: 411844836 STATE OF INCORPORATION: DE FISCAL YEAR END: 0131 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 333-127864-02 FILM NUMBER: 061211432 BUSINESS ADDRESS: STREET 1: 1000 NICOLLET MALL STREET 2: SUITE 3136 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 BUSINESS PHONE: 612-696-3102 MAIL ADDRESS: STREET 1: 1000 NICOLLET MALL STREET 2: SUITE 3136 CITY: MINNEAPOLIS STATE: MN ZIP: 55403 8-K 1 a06-23871_18k.htm CURRENT REPORT OF MATERIAL EVENTS OR CORPORATE CHANGES

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):  November 14, 2006

 

TARGET RECEIVABLES CORPORATION

(Depositor into the Issuing Entity for the Certificates)

 

TARGET CREDIT CARD MASTER TRUST

(Issuing Entity for the Certificates)

 

TARGET CREDIT CARD OWNER TRUST 2005-1

(Issuing Entity for the Notes)

 

Minnesota

(State or other jurisdiction of incorporation)

 

0-26930

41-1812153

(Commission File Number)

(I.R.S. Employer Identification Number)

 

Target Receivables Corporation

1000 Nicollet Mall

31st Floor, Suite 3136

Minneapolis, Minnesota 55403

(612) 696-3102

(Address, including Zip Code, and Telephone Number,

Including Area Code, of Registrant’s Principal Executive Office)

 

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:

 

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

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

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

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

 


 

Item 8.01:  Other Events

 

The Monthly Servicer’s Certificate for the Monthly Period ended October 28, 2006, the Monthly Collateral Certificateholders’ Statement for the Monthly Period ended October 28, 2006 and the Monthly Administrator’s Statement for the Monthly Period ended October 28, 2006, with respect to the Floating Rate Class A Asset Backed Notes, Series 2005-1, and the Subordinated Interests, Series 2005-1, issued by the Target Credit Card Owner Trust (the “Trust”), were delivered to the Trustee on November 14, 2006.

 

The above described Monthly Servicer’s Certificate is filed as Exhibit 20.1 to this Report. The above described Monthly Collateral Certificateholders’ Statement is filed as Exhibit 20.2 to this Report.  The above described Monthly Administrator’s Statement is filed as Exhibit 20.3 to this Report.

 

Item 9.01:  Financial Statements and Exhibits

 

(c)                                  Exhibits

 

 

20.1

Series 2005-1 Monthly Servicer’s Certificate for the Monthly Period ended October 28, 2006.

 

 

 

 

20.2

Series 2005-1 Monthly Collateral Certificateholders’ Statement for the Monthly Period ended October 28, 2006.

 

 

 

 

20.3

Series 2005-1 Monthly Administrator’s Statement for the Monthly Period ended October 28, 2006.

 

 

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.

 

Dated:  November 14, 2006

 

 

 

 

TARGET RECEIVABLES CORPORATION

 

 

 

 

 

By:

/s/ Terrence J. Scully

 

 

 

 

Name:

Terrence J. Scully

 

Title:

Vice President

 

 


 

EXHIBIT INDEX

 

Exhibit

 

Description

 

Method of

Filing

 

 

 

 

 

20.1

 

Series 2005-1 Monthly Servicer’s Certificate for the Monthly Period ended October 28, 2006.

 

Filed
Electronically

 

 

 

 

 

20.2

 

Series 2005-1 Monthly Collateral Certificateholders’ Statement for the Monthly Period ended October 28, 2006.

 

Filed
Electronically

 

 

 

 

 

20.3

 

Series 2005-1 Monthly Administrator’s Statement for the Monthly Period ended October 28, 2006.

 

Filed
Electronically

 

EX-20.1 2 a06-23871_1ex20d1.htm EX-20

Exhibit 20.1

 

MONTHLY SERVICER'S CERTIFICATE

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

The undersigned, a duly authorized representative of Target National Bank, as Servicer ("Target National Bank" or the "Servicer"), pursuant to the Amended and Restated Pooling and Servicing Agreement, dated as of April 28, 2000 (as may be amended, from time to time, the "Agreement"), as supplemented by the Series 2005-1 Supplement (as amended and supplemented, the "Series Supplement"), dated as of November 9, 2005, by and among Target National Bank, Target Receivables Corporation and Wells Fargo Bank, National Association, does hereby certify as follows:

 

1.

 

Capitalized terms used in this Certificate have their respective meanings as set forth in the Agreement or the Series Supplement, as applicable.

 

 

 

2.

 

Target National Bank is, as of the date hereof, the Servicer under the Agreement.

 

 

 

3.

 

The undersigned is a Servicing Officer.

 

 

 

4.

 

This certificate relates to the Distribution Date occuring on November 27, 2006.

 

 

 

5.

 

As of the date hereof, to the best knowledge of the undersigned, the Servicer has performed in all material respects all its obligations under the Agreement through the Monthly Period preceding such Distribution Date.

 

 

 

6.

 

As of the date hereof, to the best knowledge of the undersigned, no Early Amortization Commencement Date occurred on or prior to such Distribution Date.

 

 

 

7.

 

The aggregate amount of Collections processed for the preceding Monthly Period was equal to $943,558,841.26.

 

 

 

8.

 

The aggregate amount of Collections of Finance Charge Receivables (including Discounted Receivables) for the preceding Monthly Period was equal to $130,894,045.99.

 

 

 

9.

 

The aggregate amount of Collections of Principal Receivables for the preceding Monthly Period was equal to $812,664,795.27.

 

 

 

10.

 

The aggregate amount of the Defaulted Amount for the preceding Monthly Period was equal to $29,937,639.61.

 

 

 

11.

 

The aggregate amount of Recoveries for the preceding Monthly Period was equal to $4,561,598.29.

 

 

 

12.

 

The Portfolio Yield for the preceding Monthly Period was equal to 22.36%.

 

 

 

13.

 

The Base Rate for the preceding Monthly Period was equal to 6.20%.

 

 

 

14.

 

The aggregate amount of Receivables as of the end of the last day of the preceding Monthly Period was equal to $6,090,294,396.01.

 


 

Exhibit 20.1

 

15.

 

The balance on deposit in the Collection Account with respect to Collections processed as of the end of the last day of the preceding Monthly Period was equal to $0.00.

 

 

 

16.

 

The aggregate amount of Adjustments for the preceding Monthly Period was equal to $41,306,897.73.

 

 

 

17.

 

The aggregate amount of withdrawals, drawings or payments under any Enhancement to be made with respect to the preceding Monthly Period is equal to $0.00.

 

 

 

18.

 

The total amount to be distributed to Investor Certificateholders on the Distribution Date is equal to $4,438,500.00.

 

 

 

19.

 

The amount to be distributed to Investor Certificateholders on the Distribution Date per $1,000 original principal amount is equal to:

 

 

Class A

 

4.93167

 

 

 

 

 

20.

 

The amount of such distribution allocable to principal is equal to $0.00.

 

 

 

21.

 

The amount of such distribution allocable to principal per $1,000 original principal amount is equal to:

 

 

Class A

 

0.00000

 

 

 

22.

 

The amount of such distribution allocable to interest is equal to $4,438,500.00.

 

 

 

23.

 

The amount of such distribution allocable to interest per $1,000 original principal amount is equal to:

 

 

Class A

 

4.93167

 

 

 

 

 

 

 

 

 

 

 

 

IN WITNESS WHEREOF, the undersigned has duly executed and delivered this Servicer's Certificate this 14th day of November, 2006.

 

 

 

 

 

 

 

 

TARGET NATIONAL BANK,

 

 

   as Servicer

 

 

 

 

 

 

 

 

By:  /s/ Angela G. Jenks

 

 

    Name:  Angela G. Jenks

 

 

    Title:  Vice President & Cashier

 

 

EX-20.2 3 a06-23871_1ex20d2.htm EX-20

Exhibit 20.2

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

Pursuant to the Amended and Restated Pooling and Servicing Agreement, dated as of April 28, 2000 (as may be amended, from time to time, the "Agreement"), as supplemented by the Series 2005-1 Supplement (as amended and Supplemented, the "Series Supplement"), each among Target National Bank, as Servicer, Target Receivables Corporation, as Transferor, and Wells Fargo Bank, National Association, as Trustee, the Servicer is required to prepare certain information each month regarding distributions to Certificateholders and the performance of the Trust. The information with respect to the applicable Distribution Date and Monthly Period is set forth below.

 

 

 

 

Monthly Period:

 

October, 2006

 

 

 

 

 

Distribution Date:

 

November 27, 2006

 

 

 

 

 

No. of Days in Period:

 

28

 

 

 

 

 

 

 

 

 

A.

 

ORIGINAL DEAL PARAMETERS

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Class A Note Initial Principal Balance

 

$

900,000,000.00

 

78.00%

(b)

 

Subordinated Interest Initial Principal Balance

 

 

253,846,154.00

 

22.00%

(c)

 

Total Initial Invested Amount

 

$

1,153,846,154.00

 

 

 

 

 

 

 

 

 

(d)

 

Class A Interest Rate

 

5.38000%

 

 

(e)

 

Subordinated Interest Rate

 

0.00000%

 

 

 

 

 

 

 

 

 

(f)

 

Servicing Fee Rate

 

2.00%

 

 

(g)

 

Discount Percentage

 

0.00%

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

I.

 

RECEIVABLES IN THE TRUST

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Beginning of the Period Principal Receivables

 

$

5,919,384,183.90

 

 

(b)

 

Beginning of the Period Finance Charge Receivables

 

157,300,476.32

 

 

(c)

 

Beginning of the Period Discounted Receivables

 

-

 

 

(d)

 

Beginning of the Period Total Receivables (a + b + c)

 

$

6,076,684,660.22

 

 

 

 

 

 

 

 

 

(e)

 

Removed Principal Receivables

 

$

-

 

 

(f)

 

Removed Finance Charge Receivables

 

-

 

 

(g)

 

Removed Total Receivables (e + f)

 

$

-

 

 

 

 

 

 

 

 

 

(h)

 

Supplemental Principal Receivables

 

$

-

 

 

(i)

 

Supplemental Finance Charge Receivables

 

-

 

 

(j)

 

Supplemental Total Receivables (h + i)

 

$

-

 

 

 

 

 

 

 

 

 

(k)

 

End of Period Principal Receivables

 

$

5,931,168,372.37

 

 

(l)

 

End of Period Finance Charge Receivables

 

159,126,023.64

 

 

(m)

 

End of Period Discounted Receivables

 

-

 

 

(n)

 

End of Period Total Receivables (k + l + m)

 

$

6,090,294,396.01

 

 

 


 

Exhibit 20.2

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

II.

 

INVESTED AMOUNTS AND ALLOCATION PERCENTAGES

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Initial Invested Amount

 

$

1,153,846,154.00

 

 

 

 

 

 

 

 

 

(b)

 

Invested Amount

 

$

1,153,846,154.00

 

 

(c)

 

Class A Notes Outstanding

 

900,000,000.00

 

 

(d)

 

Subordinated Amount (b - c = not less than zero)

 

$

253,846,154.00

 

 

 

 

 

 

 

 

 

(e)

 

Adjusted Invested Amount

 

$

1,153,846,154.00

 

 

 

 

 

 

 

 

 

(f)

 

Floating Allocation Percentage

 

19.49%

 

 

 

 

 

 

 

 

 

(g)

 

Principal Allocation Percentage

 

19.49%

 

 

 

 

 

 

 

 

 

(h)

 

Servicing Fee

 

$

1,923,076.92

 

 

(i)

 

Investor Defaulted Amount (f * (IV.(m)))

 

$

5,835,645.95

 

 

 

 

 

 

 

 

 

III.

 

TRANSFEROR’S INTEREST, RETAINED INTEREST, SPECIAL FUNDING

 

 

 

 

 

 

ACCOUNT AND PRINCIPAL FUNDING ACCOUNT

 

 

 

 

 

 

 

 

 

(a)

 

Transferor’s Amount (end of month)

 

$

3,017,673,209.92

 

 

(b)

 

Required Retained Transferor Amount (end of month)

 

$

118,623,367.45

 

 

(c)

 

Required Principal Balance (end of month)

 

$

2,913,495,162.45

 

 

(d)

 

Funds on deposit in Special Funding Account (end of month)

 

$

-

 

 

(e)

 

Principal on deposit in Principal Funding Account (beginning of month)

 

$

-

 

 

(f)

 

Principal on deposit in Principal Funding Account (end of month)

 

$

-

 

 

 


 

Exhibit 20.2

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

IV.

 

PERFORMANCE SUMMARY

 

 

 

 

 

 

 

 

 

 

 

 

 

COLLECTIONS:

 

 

 

 

(a)

 

Collections of Principal Receivables

 

$

812,664,795.27

 

 

(b)

 

Collections of Finance Charge Receivables (from cardholder payments)

 

114,744,028.58

 

 

(c)

 

Collections of Finance Charge Receivables (from merchant fees,

 

16,150,017.41

 

 

 

 

deferred billing fees, collection account interest, interchange fees)

 

 

 

 

(d)

 

Collections of Discount Option Receivables

 

 

0.00

 

 

(e)

 

Total Finance Charge Collections (b + c + d)

 

$

130,894,045.99

 

 

(f)

 

Total Collections (a + e)

 

$

943,558,841.26

 

 

 

 

 

 

 

 

 

 

 

DELINQUENCIES AND LOSSES:

 

 

 

 

(g)

 

2 missed payments

 

$

132,636,212

 

 

(h)

 

3 missed payments

 

79,526,525

 

 

(i)

 

4 or more missed payments

 

155,201,305

 

 

 

 

 

 

 

 

 

(j)

 

Total delinquencies (g + h + i)

 

$

367,364,042

 

 

 

 

 

 

 

 

 

(k)

 

Gross Charge-Offs during the month

 

$

34,499,237.90

 

 

(l)

 

Recoveries during the month

 

$

4,561,598.29

 

 

(m)

 

Net Charge-Offs during the month (k - l)

 

$

29,937,639.61

 

 

 

 

 

 

 

 

 

V.

 

NON-U.S. ACCOUNTS

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Non-US Accounts at end of month

 

71,368

 

 

(b)

 

as a percentage of total (a / c)

 

0.28%

 

 

 

 

 

 

 

 

 

(c)

 

Total number of Accounts in Trust (at end of month)

 

25,188,326

 

 

 


 

Exhibit 20.2

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

VI.

 

AVAILABLE SERIES 2005-1 FINANCE CHARGE COLLECTIONS AND APPLICATION OF FUNDS

 

 

 

 

 

 

 

(a)

 

Floating Allocation Percentage of Total Finance Charge Collections

 

$

25,514,747.29

 

 

(b)

 

Investment earnings on Principal Funding Account

 

-

 

 

(c)

 

Investment earnings in Reserve Account deposited in the Collection Account

 

-

 

 

(d)

 

Excess Transforer Finance Charge Collections applied to cover Principal Funding Investment Shortfalls

 

-

 

 

(e)

 

Reserve Draw Amount

 

$

-

 

 

(f)

 

Available Series 2005-1 Finance Charge Collections (a + b + c + d + e)

 

$

25,514,747.29

 

 

 

 

 

 

 

 

 

(i)

 

Class A Monthly Interest and Class A Carryover Interest

 

4,438,500.00

 

 

 

 

 

 

 

 

 

(ii)

 

Monthly Servicing Fee

 

1,923,076.92

 

 

 

 

 

 

 

 

 

(iii)

 

Investor Defaulted Amount (II.i)

 

5,835,645.95

 

 

 

 

 

 

 

 

 

(iv)

 

Reimbursement of Investor Charge-Offs

 

-

 

 

 

 

 

 

 

 

 

(v)

 

Subordinated Monthly Interest

 

-

 

 

 

 

 

 

 

 

 

(vi)

 

Reserve Account

 

-

 

 

 

 

 

 

 

 

 

(vii)

 

Additional Amounts

 

-

 

 

 

 

 

 

 

 

 

(x)

 

Excess Finance Charge Collections

 

$

13,317,524.42

 

 

 

 

     (f-i-ii-iii-iv-v-vi-vii)

 

 

 

 

 


 

Exhibit 20.2

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

VII.

 

YIELD and BASE RATE

 

 

 

 

 

 

 

 

 

 

 

Base Rate

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Base Rate (current month)

 

6.20%

 

 

(b)

 

Base Rate (prior month)

 

6.20%

 

 

(c)

 

Base Rate (2 months ago)

 

6.20%

 

 

 

 

 

 

 

 

 

(d)

 

3 Month Average Base Rate

 

6.20%

 

 

 

 

 

 

 

 

 

Portfolio Yield

 

 

 

 

 

 

 

 

 

 

 

(e)

 

Portfolio Yield (current month)

 

22.36%

 

 

(f)

 

Portfolio Yield (prior month)

 

21.84%

 

 

(g)

 

Portfolio Yield (2 months ago)

 

21.44%

 

 

 

 

 

 

 

 

 

(h)

 

3 Month Average Portfolio Yield

 

21.88%

 

 

 

 

 

 

 

 

 

VIII.

 

PORTFOLIO PERFORMANCE RATES

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Net Charge-Offs (annualized % of Principal Receivables at beginning of period)

 

6.07%

 

 

(b)

 

Monthly Payment Rate (% of Total Receivables at beginning of period

 

16.35%

 

 

 

 

(adjusted for number of days in period))

 

 

 

 

(c)

 

Trust Portfolio Yield (annualized)

 

28.43%

 

 

(d)

 

Portfolio Yield (3 month average (annualized))

 

21.88%

 

 

(e)

 

Base Rate (3 month average)

 

6.20%

 

 

(f)

 

Excess Finance Charge Collections % (d - e)

 

15.68%

 

 

 


 

Exhibit 20.2

 

MONTHLY COLLATERAL CERTIFICATEHOLDERS’ STATEMENT

TARGET NATIONAL BANK

TARGET CREDIT CARD MASTER TRUST

SERIES 2005-1

 

IX.

 

PRINCIPAL COLLECTIONS

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Series 2005-1 Principal

 

$

-

 

 

 

 

 

 

 

 

 

 

(b)

 

Reallocated Principal Collections

 

$

-

 

 

(c)

 

Shared Principal Collections allocable from other Series and Participation

 

$

-

 

 

 

 

 

 

 

 

 

 

(d)

 

Shared Transforer Principal Collections

 

$

-

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

X.

 

INVESTOR CHARGE-OFFS

 

 

 

 

 

 

 

 

 

 

 

 

 

INVESTOR CHARGE-OFFS

 

 

 

 

(a)

 

Investor Charge-Offs

 

$

-

 

 

(b)

 

Class A Investor Charge-Offs per $1,000 original certificate principal amount

 

$

-

 

 

(c)

 

Total amount reimbursed in respect of Investor Charge-Offs

 

$

-

 

 

(d)

 

The amount, if any, by which the outstanding principal balance of the Class

 

$

-

 

 

 

 

A Notes exceeds the Invested Amount after giving effect to all transactions on such Distribution Date.

 

 

 

 

 

 

 

 

 

 

 

XI.

 

AMORTIZATION

 

 

 

 

 

 

 

 

 

 

 

(a)

 

Accumulation Period Length (months)

 

12

 

 

(b)

 

Class A Controlled Accumulation Amount

 

$

75,000,000.00

 

 

(c)

 

Class A Deficit Controlled Accumulation Amount

 

$

-

 

 

(d)

 

Total Principal on deposit in Principal Funding Account for the benefit of

 

$

-

 

 

 

 

Collateral Certificateholders (end of month)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

TARGET NATIONAL BANK,

 

 

 

 

 

 

  as servicer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By: /s/ Angela G. Jenks

 

 

 

 

 

 

   Name: Angela G. Jenks

 

 

 

 

 

 

   Title: Vice President & Cashier

 

 

 

 

 

EX-20.3 4 a06-23871_1ex20d3.htm EX-20

Exhibit 20.3

 

MONTHLY ADMINISTRATOR'S STATEMENT
TARGET RECEIVABLES CORPORATION
TARGET CREDIT CARD OWNER TRUST
SERIES 2005-1

 

The undersigned, a duly authorized representative of Target Receivables Corporation, as Administrator of the Target Credit Card Owner Trust 2005-1, does hereby certify that:

 

1.

 

The total amount to be distributed to Noteholders on the Distribution Date is equal to $4,438,500.00.

 

 

 

2.

 

The amount to be distributed to Noteholders on the Distribution Date per $1,000 original principal amount is equal to:

 

 

Class A

 

4.93167

 

 

 

3.

 

The amount of such distribution allocable to principal is equal to $0.00.

 

 

 

4.

 

The amount of such distribution allocable to principal per $1,000 original principal amount is equal to

 

 

Class A

 

0.00000

 

 

 

5.

 

The amount of such distribution allocable to interest is equal to $4,438,500.00.

 

 

 

6.

 

The amount of such distribution allocable to interest per $1,000 original principal amount is equal to:

 

 

Class A

 

4.93167

 

 

 

7.

 

The aggregate outstanding principal amount of the Class A Notes after giving effect to all payments herein reported is equal to $900,000,000.00.

 

Capitalized terms used herein have the meanings set forth in the Indenture, dated as of November 9, 2005, between Target Credit Card Owner Trust 2005-1, as Issuer, and Wells Fargo Bank, National Association, as Indenture Trustee.

 

 

 

IN WITNESS WHEREOF, the undersigned has duly executed and delivered this Administrator's Certificate this 14th day of November, 2006.

 

 

 

 

 

 

 

 

TARGET RECEIVABLES CORPORATION,

 

 

   as Administrator

 

 

 

 

 

 

 

 

By:  /s/ Terrence J. Scully

 

 

    Name:  Terrence J. Scully

 

 

    Title:  Vice President

 

 

-----END PRIVACY-ENHANCED MESSAGE-----