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):
January 15, 1999
COUNTRYWIDE HOME EQUITY LOAN TRUST 1998-D
(Exact name of registrant as specified in its charter)
CALIFORNIA 333-11095 36-7257226
(State or Other Jurisdiction (Commission File (I.R.S. Employer of
Incorporation) Number) Identification No.)
c/o The First National Bank of Chicago.
Corporate Trust Services Division - 9th floor 1 N. State Street, Chicago IL
60670-0126 (Address of Principal Executive Offices)
(Zip Code)
Registrant's telephone number, including area code: 312/407-1902
Item 5. Other Events
On behalf of Countrywide Home Equity Loan Trust 1998-D, a Trust created
pursuant to the Pooling Agreement, dated November 14, 1998, by The First
National Bank of Chicago, as trustee for the Trust, the Trustee has caused to
be filed with the Commission, the Monthly Report dated January 15, 1999.
The Monthly Report is filed pursuant to and in accordance with (1)
numerous no-action letters (2) current Commission policy in the area.
A. Monthly Report Information: Aggregate distribution information
for the current distribution date January 15, 1999.
Principal Interest Ending Balance
Cede & Co.$ 427,956.13 $ 1,423,685.80 $155,572,043.97
B. No delinquency in payment under the Transferor Certificate,
or the Financial Guaranty Insurance Policy has occurred.
C. Have any deficiencies occurred? NO. Date: Amount:
D. Were any amounts paid or are any amounts payable under the
Financial Guaranty Insurance Policy? NO Amount:
E. Are there any developments with respect to the Ambac Certificate
Guaranty Insurance Policy? NONE.
F. Item 1: Legal Proceedings: NONE
G. Item 2: Changes in Securities: NONE
H. Item 4: Submission of Matters to a Vote of Security
Holders: NONE
I. Item 5: Other Information - Items 1, 2, 4, 5 if applicable:
NOT APPLICABLE
Item 7. Monthly Statements and Exhibits
Exhibit No. 1. Monthly Statement to Certificateholders dated
January 15, 1999
Statement to Certificateholders (Page 1 of 2)
Distribution Date:
1/15/99
INVESTOR CERTIFICATES DISTRIBUTION SUMMARY
(per $1000 principal amount)
A. INTEREST & PRINCIPAL DISTRIBUTIONS TO INVESTORS
Investor Certificate Interest Distributed (Section 5.03 (iii)) 9.126191
Investor Certificate Interest Shortfall Distributed (Section 5.03 (iv))
0.000000
Remaining Unpaid Investor Certificate Interest Shortfall (Section 5.03 (v))
0.000000
Managed Amortization Period ? (Yes=1; No=0) 1
Investors Certificate Principal Distributed (Section 5.03 (vi))
2.743308
Principal Distribution Amount 2.743308
Maximum Principal Payment 76.447800
Alternative Principal Payment 2.743308
Principal Collections less Additional Balances 2.743308
Investor Loss Amount Distributed to Investors 0.000000
Accelerated Principal Distribution Amount 0.000000
Credit Enhancement Draw Amount (Section 5.03 (xii)) "326,987.94 "
Total Amount Distributed to Certificateholders (P & I) (Section 5.03 (ii))
11.869499
B. INVESTOR CERTIFICATE PRINCIPAL BALANCE
Beginning Investor Certificate Balance "156,000,000.00 "
Ending Investor Certificate Balance (Section 5.03 (x))
"155,572,043.97 "
Beginning Invested Amount "156,000,000.00 "
Ending Invested Amount (Section 5.03 (x)) "155,572,043.97 "
Investor Certificateholder Floating Allocation Percentage
(Section 5.03 (i)) 98.2670%
Pool Factor (Section 5.03 (x)) 0.9972567
Liquidation Loss Amount for Liquidated Loans (Section 5.03
(vii)) 0.00
Unreimbursed Liquidation Loss Amount (Section 5.03 (viii))
0.00
C. POOL INFORMATION
Beginning Pool Balance (Section 5.03 (xi)) "158,751,175.17 "
Ending Pool Balance (Section 5.03 (xi)) "158,323,219.14 "
Servicer Removals form the Trust (Section 2.06) 0.00
Servicing Fee (Section 5.03 (ix)) "66,146.32 "
D. INVESTOR CERTIFICATE RATE
Investor Certificate Rate (Section 5.03 (xvi)) 5.763910%
LIBOR Rate 5.263910%
Maximum Rate 5.957425%
E. DELINQUENCY & REO STATUS
Delinquent 30-59 days (Section 5.03 (xiii))
No. of Accounts 10
Trust Balances "338,283.97 "
Delinquent 60-89 days (Section 5.03 (xiii))
No. of Accounts 1
Trust Balances "64,750.00 "
Delinquent 90+ days (Section 5.03 (xiii))
No. of Accounts 0
Trust Balances 0.00
REO (Section 5.03 (xiv))
No. of Accounts 0
Trust Balances 0
F. INSURANCE COVENANTS
Subordinated Transferor Collections (Section 5.03 (xviii))
"25,742.07 "
Overcollateralization Step-Down (Section 5.03 (xix))
0.00
Available Transferor Subordinated Amount (Section 5.03 (xx))
"2,381,267.63 "
Overcollateralization Amount (Section 5.03 (xxi)) 0
Statement to Certificateholders (Page 2 of 2)
Distribution Date:
"IN WITNESS WHEREOF, the undersigned has caused this Certificate"
"to be duly executed this 11th day of January, 1999"
Countrywide Home Loans Formerly Known as Countrywide Funding
Corporation as Servicer
_______________________________________
Lupe Montero
Vice-President
Distribution List: Barbara Grosse - First National Bank of Chicago
Peter Cerwin - Merrill Lynch
Lupe Montero - Countrywide Home Loans
Richard Marron - Countrywide Home Loans
Dave Walker - Countrywide Home Loans
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 thereunto duly authorized.
COUNTRYWIDE HOME EQUITY LOAN TRUST 1998-D
By _______________________________________
Name:
Barbara G. Grosse Title: Vice President
Dated: January 31, 1999