CC MASTER CREDIT CARD TRUST II
8-K, 2000-06-12
ASSET-BACKED SECURITIES
Previous: HUBERFELD LAURA, SC 13G, 2000-06-12
Next: CC MASTER CREDIT CARD TRUST II, 8-K, EX-99.1, 2000-06-12



<PAGE>

                      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)          June 12, 2000
                                                              -------------

                     FIRST USA BANK, NATIONAL ASSOCIATION
-------------------------------------------------------------------------------
            (Exact name of registrant as specified in its charter)


(As Servicer on behalf of CC MASTER CREDIT CARD TRUST II (FORMERLY
                   CHEVY CHASE MASTER CREDIT CARD TRUST II))



<TABLE>
<S>                                     <C>                            <C>
    Laws of the United States                    33-99334                       51-0269396
    -------------------------                    --------                       ----------
 (State or other jurisdiction of        (Commission File Number)       (IRS Employer Identification
  incorporation or organization)                                                Number)
</TABLE>



201 North Walnut Street, Wilmington, Delaware                        19801
-------------------------------------------------------------------------------
(Address of principal executive offices)                           (Zip Code)


                302/594-4117
----------------------------------------------------
Registrant's telephone number, including area code


                                      N/A
-------------------------------------------------------------------------------
(Former name, former address and former fiscal year, if changed since last
report)
<PAGE>

Item 5.   Other Events

               In the May reporting period, certain charge-off policies for the
          Trust were changed in order to conform these policies to new
          guidelines adopted by the Federal Financial Institution Examination
          Council. The changes relate to the timing of recognition of losses on
          accounts of which the cardholder has filed for bankruptcy or died. The
          implementation of these changes has caused a one-time acceleration of
          certain charge-offs. Accounts of bankrupt cardholders were previously
          charged off 90 days after First USA Bank, National Association, the
          Servicer of the Trust, was notified of bankruptcy. These accounts will
          now be charged off 60 days after notification. Accounts of deceased
          customers were previously charged off after 180 days but under the new
          policy will be charged off after 60 days.

               These policy changes will cause a one-time increase in net credit
          losses for the May Trust results. Reported Trust net credit losses for
          May were 11.38 % after the one time increase in charge-offs due to
          bankruptcy or death of 3.96 %. Without the impact of the policy
          change, net credit losses would have been 7.42%. The impact on one
          month excess spread and three month average excess spread was
          approximately 3.96% and 1.32%, respectively.

Item 7.   Financial Statements and Exhibits

     (c)  Exhibits.

          The following exhibits are filed as a part of this report:

          99.1   Monthly Certificateholders' Statement for Series 1995-A

          99.2   Monthly Statement to Certificateholders for Series 1995-A

          99.3   Monthly Certificateholders' Statement for Series 1995-C

          99.4   Monthly Statement to Certificateholders for Series 1995-C

          99.5   Monthly Certificateholders' Statement for Series 1996-A

          99.6   Monthly Statement to Certificateholders for Series 1996-A

          99.7   Monthly Certificateholders' Statement for Series 1996-C

          99.8   Monthly Statement to Certificateholders for Series 1996-C

          99.9   Monthly Certificateholders' Statement for Series 1998-A

          99.10  Monthly Statement to Certificateholders for Series 1998-A
<PAGE>

                                   SIGNATURE


     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 thereunto duly authorized.


                         FIRST USA BANK, NATIONAL ASSOCIATION
                         As Servicer of the CC Master Credit Card Trust II
                         (formerly Chevy Chase Master Credit Card Trust II)


                         By:  /s/ Tracie H. Klein
                              ------------------------------------
                              Name:   Tracie H. Klein
                              Title:  First Vice President



Date:  June 12, 2000
       -------------
<PAGE>

                                 Exhibit Index


Exhibit No.                    Description                              Page

99.1     Monthly Certificateholders' Statement for Series 1995-A

99.2     Monthly Statement to Certificateholders for Series 1995-A

99.3     Monthly Certificateholders' Statement for Series 1995-C

99.4     Monthly Statement to Certificateholders for Series 1995-C

99.5     Monthly Certificateholders' Statement for Series 1996-A

99.6     Monthly Statement to Certificateholders for Series 1996-A

99.7     Monthly Certificateholders' Statement for Series 1996-C

99.8     Monthly Statement to Certificateholders for Series 1996-C

99.9     Monthly Certificateholders' Statement for Series 1998-A

99.10    Monthly Statement to Certificateholders for Series 1998-A



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission